Article 1. General Provisions.

Part 1. In General.

§ 143B-1. Short title.

This Chapter shall be known and may be cited as the “Executive Organization Act of 1973.”

History. 1973, c. 476, s. 1.

Legal Periodicals.

For note, “Whose Forum is it Anyway: Individual Government Officials and Their Authority to Create Public Forums on Social Media,” see 69 Duke L.J. 701 (2019).

§ 143B-2. Interim applicability of the Executive Organization Act of 1973. [Effective until January 1, 2023]

The Executive Organization Act of 1973 shall be applicable only to the following named departments:

  1. Department of Natural and Cultural Resources.
  2. Department of Health and Human Services.
  3. Department of Revenue.
  4. Department of Public Safety.
  5. Repealed by Session Laws 2012-83, s. 47, effective June 26, 2012.
  6. Department of Environmental Quality.
  7. Department of Transportation.
  8. Department of Administration.
  9. Department of Commerce.
  10. Repealed by Session Laws 2012-83, s. 47, effective June 26, 2012.
  11. Department of Information Technology.

History. 1973, c. 476, s. 2; c. 620, s. 9; c. 1262, ss. 10, 86; 1975, c. 716, s. 5; c. 879, s. 46; 1977, c. 70, s. 22; c. 198, s. 21; c. 771, s. 4; 1989, c. 727, s. 218(121); c. 751, s. 7(18); 1991 (Reg. Sess., 1992), c. 959, s. 37; 1997-443, ss. 11A.118(a), 11A.119(a); 2000-137, s. 4(ll); 2011-145, s. 19.1(g), (h), (l); 2012-83, s. 47; 2015-241, ss. 7A.1(c), 14.30(s), (u).

Section Set Out Twice.

The section above is effective until January 1, 2023. For the section as amended January 1, 2023, see the following section, also numbered G.S. 143B-2.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), (h), and ( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (4); substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (5), and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (10).

Session Laws 2012-83, s. 47, effective June 26, 2012, deleted subdivisions (5) and (10), pertaining to the Divisions of Adult Correction and Juvenile Justice, respectively, and made minor punctuation changes.

Session Laws 2015-241, s. 7A.1(c), effective September 18, 2015, added subdivision (11).

Session Laws 2015-241, ss. 14.30(s), (u), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (1) and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (6).

§ 143B-2. Interim applicability of the Executive Organization Act of 1973. [Effective January 1, 2023]

The Executive Organization Act of 1973 shall be applicable only to the following named departments:

  1. Department of Natural and Cultural Resources.
  2. Department of Health and Human Services.
  3. Department of Revenue.
  4. Department of Public Safety.
  5. Repealed by Session Laws 2012-83, s. 47, effective June 26, 2012.
  6. Department of Environmental Quality.
  7. Department of Transportation.
  8. Department of Administration.
  9. Department of Commerce.
  10. Repealed by Session Laws 2012-83, s. 47, effective June 26, 2012.
  11. Department of Information Technology.
  12. Department of Adult Correction.

History. 1973, c. 476, s. 2; c. 620, s. 9; c. 1262, ss. 10, 86; 1975, c. 716, s. 5; c. 879, s. 46; 1977, c. 70, s. 22; c. 198, s. 21; c. 771, s. 4; 1989, c. 727, s. 218(121); c. 751, s. 7(18); 1991 (Reg. Sess., 1992), c. 959, s. 37; 1997-443, ss. 11A.118(a), 11A.119(a); 2000-137, s. 4(ll); 2011-145, s. 19.1(g), (h), (l); 2012-83, s. 47; 2015-241, ss. 7A.1(c), 14.30(s), (u); 2021-180, s. 19C.9(d).

Section Set Out Twice.

The section above is effective January 1, 2023. For the section as in effect until January 1, 2023, see the preceding section, also numbered G.S. 143B-2.

Editor's Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), (h), and ( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (4); substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (5), and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (10).

Session Laws 2012-83, s. 47, effective June 26, 2012, deleted subdivisions (5) and (10), pertaining to the Divisions of Adult Correction and Juvenile Justice, respectively, and made minor punctuation changes.

Session Laws 2015-241, s. 7A.1(c), effective September 18, 2015, added subdivision (11).

Session Laws 2015-241, ss. 14.30(s), (u), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (1) and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (6).

Session Laws 2021-180, s. 19C.9(d), effective January 1, 2023, added subdivision (12).

§ 143B-3. Definitions.

As used in the Executive Organization Act of 1973, except where the context clearly requires otherwise, the words and expressions defined in this section shall be held to have the meanings here given to them.

  1. Agency: whenever the term “agency” is used it shall mean and include, as the context may require, an existing department, institution, commission, committee, board, division, bureau, officer or official.
  2. Board: a collective body which assists the head of a principal department or his designee in the development of major programs including the tender of advice on departmental priorities.
  3. Commission: a collective body which adopts rules and regulations in a quasi-legislative manner and which acts in a quasi-judicial capacity in rendering findings or decisions involving differing interests.
  4. Committee: a collective body which either advises the head of a principal department or his designee or advises a commission in detailed technical areas.
  5. Council: a collective body which advises the head of a principal department or his designee as representative of citizen advice in specific areas of interests.
  6. Division: the principal subunit of a principal State department.
  7. Head of department: head of one of the principal State departments.
  8. Higher education: State senior institutions of higher learning.
  9. Principal State department: one of the departments created by the General Assembly in compliance with Article III, Sec. 11, of the Constitution of North Carolina.

History. 1973, c. 476, s. 3.

CASE NOTES

Division. —

There was no evidence in the record to show that the Internal Audit Section of the Department of Transportation functioned as a “principal subunit” so as to qualify as a division under this section. North Carolina DOT v. Hodge, 124 N.C. App. 515, 478 S.E.2d 30, 1996 N.C. App. LEXIS 1149 (1996), rev'd, 347 N.C. 602, 499 S.E.2d 187, 1998 N.C. LEXIS 117 (1998).

The Highway Beautification Program did not function as a “subunit” of a principal state department, such as the Department of Transportation, as specified in the definition of “division” under subdivision (6). Powell v. North Carolina DOT, 124 N.C. App. 542, 478 S.E.2d 28, 1996 N.C. App. LEXIS 1151 (1996), rev'd, 347 N.C. 614, 499 S.E.2d 180, 1998 N.C. LEXIS 116 (1998).

§ 143B-4. Policy-making authority and administrative powers of Governor; delegation.

The Governor, in accordance with Article III of the Constitution of North Carolina, shall be the Chief Executive Officer of the State. The Governor shall be responsible for formulating and administering the policies of the executive branch of the State government. Where a conflict arises in connection with the administration of the policies of the executive branch of the State government with respect to the reorganization of State government, the conflict shall be resolved by the Governor, and the decision of the Governor shall be final.

History. 1973, c. 476, s. 4.

§ 143B-5. Governor; continuation of powers and duties.

All powers, duties, and functions vested by law in the Governor or in the Office of Governor are continued except as otherwise provided by the Executive Organization Act of 1973.

The immediate staff of the Governor shall not be subject to the North Carolina Human Resources Act.

History. 1973, c. 476, s. 5; 2013-382, s. 9.1(c).

Editor’s Note.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Effect of Amendments.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” at the end of the last paragraph.

§ 143B-6. Principal departments. [Effective until January 1, 2023]

In addition to the principal departments enumerated in the Executive Organization Act of 1971, all executive and administrative powers, duties, and functions not including those of the General Assembly and its agencies, the General Court of Justice and the administrative agencies created pursuant to Article IV of the Constitution of North Carolina, and higher education previously vested by law in the several State agencies, are vested in the following principal departments:

  1. Department of Natural and Cultural Resources.
  2. Department of Health and Human Services.
  3. Department of Revenue.
  4. Department of Public Safety.
  5. Repealed by Session Laws 2012-83, s. 48, effective June 26, 2012.
  6. Department of Environmental Quality.
  7. Department of Transportation.
  8. Department of Administration.
  9. Department of Commerce.
  10. Community Colleges System Office.
  11. Repealed by Session Laws 2012-83, s. 48, effective June 26, 2012.
  12. Department of Information Technology.
  13. Department of Military and Veterans Affairs.

History. 1973, c. 476, s. 6; c. 620, s. 9; c. 1262, ss. 10, 86; 1975, c. 716, s. 5; c. 879, s. 46; 1977, c. 70, s. 23; c. 198, s. 22; c. 771, s. 4; 1979, 2nd Sess., c. 1130, s. 3; 1989, c. 727, s. 218(122); c. 751, s. 7(19); 1991 (Reg. Sess., 1992), c. 959, s. 38; 1997-443, ss. 11A.118(a), 11A.119(a); 1999-84, s. 23; 2000-137, s. 4(mm); 2011-145, s. 19.1(g), (h), (l); 2012-83, s. 48; 2015-241, ss. 7A.1(d), 14.30(s), (u), 24.1(aa); 2015-268, s. 7.3(a).

Section Set Out Twice.

The section above is effective until January 1, 2023. For the section as amended January 1, 2023, see the following section, also numbered G.S. 143B-6.

Editor’s Note.

Subdivision (12) as enacted by Session Laws 2015-241, s. 24.1(aa), was redesignated as subdivision (13) at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 7.25, as amended by Session Laws 2016-94, s. 7.12, provides: “(a) On or before July 1, 2016, unless exempted by the Governor, all State agencies identified as principal departments under G.S. 143B-6 shall become direct members of and shall use the Enterprise Active Directory. A principal department may submit to the State Chief Information Officer a written request to deviate from certain requirements of the Enterprise Active Directory, provided that any deviation shall be consistent with available funding and shall be subject to any terms and conditions specified by the State Chief Information Officer.

“(b) Subsection (a) of this section shall not apply to the State Bureau of Investigation, the State Highway Patrol, or the Division of Emergency Management of the Department of Public Safety.”

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made subdivision (13) as added by Session Laws 2015-241, s. 24.1(aa), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), (h), and ( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (4); substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (5); and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (11).

Session Laws 2012-83, s. 48, effective June 26, 2012, deleted subdivisions (5) and (11), pertaining to the Divisions of Adult Correction and Juvenile Justice, respectively, and made minor punctuation changes.

Session Laws 2015-241, s. 7A.1(d), effective September 18, 2015, added subdivision (12).

Session Laws 2015-241, s. 14.30(s), (u), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (1) and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (6).

Session Laws 2015-241, s. 24.1(aa), effective July 1, 2015, added subdivision (13). For effective date, see editor’s note.

Session Laws 2021-180, s. 19C.9(e), effective January 1, 2023, added subdivision (14).

§ 143B-6. Principal departments. [Effective January 1, 2023]

In addition to the principal departments enumerated in the Executive Organization Act of 1971, all executive and administrative powers, duties, and functions not including those of the General Assembly and its agencies, the General Court of Justice and the administrative agencies created pursuant to Article IV of the Constitution of North Carolina, and higher education previously vested by law in the several State agencies, are vested in the following principal departments:

  1. Department of Natural and Cultural Resources.
  2. Department of Health and Human Services.
  3. Department of Revenue.
  4. Department of Public Safety.
  5. Repealed by Session Laws 2012-83, s. 48, effective June 26, 2012.
  6. Department of Environmental Quality.
  7. Department of Transportation.
  8. Department of Administration.
  9. Department of Commerce.
  10. Community Colleges System Office.
  11. Repealed by Session Laws 2012-83, s. 48, effective June 26, 2012.
  12. Department of Information Technology.
  13. Department of Military and Veterans Affairs.
  14. Department of Adult Correction.

History. 1973, c. 476, s. 6; c. 620, s. 9; c. 1262, ss. 10, 86; 1975, c. 716, s. 5; c. 879, s. 46; 1977, c. 70, s. 23; c. 198, s. 22; c. 771, s. 4; 1979, 2nd Sess., c. 1130, s. 3; 1989, c. 727, s. 218(122); c. 751, s. 7(19); 1991 (Reg. Sess., 1992), c. 959, s. 38; 1997-443, ss. 11A.118(a), 11A.119(a); 1999-84, s. 23; 2000-137, s. 4(mm); 2011-145, s. 19.1(g), (h), (l); 2012-83, s. 48; 2015-241, ss. 7A.1(d), 14.30(s), (u), 24.1(aa); 2015-268, s. 7.3(a); 2021-180, s. 19C.9(e).

Section Set Out Twice.

The section above is effective January 1, 2023. For the section as in effect until January 1, 2023, see the preceding section, also numbered G.S. 143B-6.

Editor’s Note.

Subdivision (12) as enacted by Session Laws 2015-241, s. 24.1(aa), was redesignated as subdivision (13) at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 7.25, as amended by Session Laws 2016-94, s. 7.12, provides: “(a) On or before July 1, 2016, unless exempted by the Governor, all State agencies identified as principal departments under G.S. 143B-6 shall become direct members of and shall use the Enterprise Active Directory. A principal department may submit to the State Chief Information Officer a written request to deviate from certain requirements of the Enterprise Active Directory, provided that any deviation shall be consistent with available funding and shall be subject to any terms and conditions specified by the State Chief Information Officer.

“(b) Subsection (a) of this section shall not apply to the State Bureau of Investigation, the State Highway Patrol, or the Division of Emergency Management of the Department of Public Safety.”

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made subdivision (13) as added by Session Laws 2015-241, s. 24.1(aa), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), (h), and ( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (4); substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (5); and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (11).

Session Laws 2012-83, s. 48, effective June 26, 2012, deleted subdivisions (5) and (11), pertaining to the Divisions of Adult Correction and Juvenile Justice, respectively, and made minor punctuation changes.

Session Laws 2015-241, s. 7A.1(d), effective September 18, 2015, added subdivision (12).

Session Laws 2015-241, s. 14.30(s), (u), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (1) and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (6).

Session Laws 2015-241, s. 24.1(aa), effective July 1, 2015, added subdivision (13). For effective date, see editor’s note.

Session Laws 2021-180, s. 19C.9(e), effective January 1, 2023, added subdivision (14).

§ 143B-7. Continuation of functions.

Each principal State department shall be considered a continuation of the former agencies to whose power it has succeeded for the purpose of succession to all rights, powers, duties, and obligations of the former agency. Where a former agency is referred to by law, contract, or other document, that reference shall apply to the principal State department now exercising the functions of the former agency.

History. 1973, c. 476, s. 7.

§ 143B-8. Unassigned functions.

All functions, duties, and responsibilities established by law that are not specifically assigned to any principal State department may be assigned by the Governor to that department which, in accordance with the organization of State government, can most appropriately and effectively perform those functions, duties, and responsibilities. This provision shall not apply to professional and occupational licensing boards or to higher education.

History. 1973, c. 476, s. 8.

§ 143B-9. Appointment of officers and employees.

  1. The head of each principal State department, except those departments headed by popularly elected officers, shall be appointed by the Governor and serve at the Governor’s pleasure. The salary of the head of each of the principal State departments shall be set by the Governor, and the salary of elected officials shall be as provided by law.For each head of each principal State department covered by this subsection, the Governor shall notify the President of the Senate of the name of each person to be appointed, and the appointment shall be subject to senatorial advice and consent in conformance with Section 5(8) of Article III of the North Carolina Constitution unless (i) the senatorial advice and consent is expressly waived by an enactment of the General Assembly or (ii) a vacancy occurs when the General Assembly is not in regular session. Any person appointed to fill a vacancy when the General Assembly is not in regular session may serve without senatorial advice and consent for no longer than the earlier of the following:
    1. The date on which the Senate adopts a simple resolution that specifically disapproves the person appointed.
    2. The date on which the General Assembly shall adjourn pursuant to a joint resolution for a period longer than 30 days without the Senate adopting a simple resolution specifically approving the person appointed.
  2. The head of a principal State department shall appoint a chief deputy or chief assistant, and such chief deputy or chief assistant shall not be subject to the North Carolina Human Resources Act. The salary of such chief deputy or chief assistant shall be set by the Governor. Unless otherwise provided for in the Executive Organization Act of 1973, and subject to the provisions of the Human Resources Act, the head of each principal State department shall designate the administrative head of each transferred agency and all employees of each division, section, or other unit of the principal State department.

History. 1973, c. 476, s. 9; 1977, c. 802, s. 42.20; 1983, c. 717, s. 51; 2012-142, s. 25.02(c); 2013-382, s. 9.1(c); 2016-126, 4th Ex. Sess., s. 38.

Editor’s Note.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Effect of Amendments.

Session Laws 2012-142, s. 25.02(c), effective July 1, 2012, substituted “departments shall be set by the Governor, and the salary” for “departments and” in the second paragraph, and substituted “shall be set by the Governor” for “shall, upon the recommendation of the Governor, be set by the General Assembly” in the second sentence of the third paragraph. For applicability, see editor’s note.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” at the end of the first sentence in the last paragraph.

Session Laws 2016-126, 4th Ex. Sess., s. 38, effective December 19, 2016, rewrote the section.

CASE NOTES

Constitutionality. —

Senatorial confirmation of the members of the Governor’s Cabinet does not violate the separation of powers clause when the Governor retains the power to nominate them, has strong supervisory authority over them, and has the power to remove them at will. The Governor’s power to nominate is significant, and the ultimate appointee will be a person that he alone has chosen, subject only to an up-or-down vote by the Senate. The Governor’s supervisory and removal powers, moreover, ensure that the Governor retains ample post-appointment control over how his Cabinet members perform their duties. As a result, G.S. 143B-9(a)’s senatorial confirmation requirement leaves the Governor with enough control to take care that the laws be faithfully executed, and therefore does not violate the Separation of Powers Clause. Cooper v. Berger, 371 N.C. 799, 822 S.E.2d 286, 2018 N.C. LEXIS 1141 (2018).

OPINIONS OF ATTORNEY GENERAL

The provisions of G.S. 126-5(b) control over the provisions of this section. See opinion of the Attorney General to Mr. G.C. Davis, Jr., Director, Position Analysis Division, Office of State Personnel, 46 N.C. Op. Att'y Gen. 148 (1976).

§ 143B-10. Powers and duties of heads of principal departments.

  1. Assignment of Functions. —  Except as otherwise provided by this Chapter, the head of each principal State department may assign or reassign any function vested in him or in his department to any subordinate officer or employee of his department.
  2. Reorganization by Department Heads. —  With the approval of the Governor, each head of a principal State department may establish or abolish within his department any division. Each head of a principal State department may establish or abolish within his department any other administrative unit to achieve economy and efficiency and in accordance with sound administrative principles, practices, and procedures except as otherwise provided by law. When any such act of the head of the principal State department affects existing law the provisions of Article III, Sec. 5(10) of the Constitution of North Carolina shall be followed.Each Department Head shall report all reorganizations under this subsection to the President of the Senate, the Speaker of the House of Representatives, the Chairmen of the Appropriations Committees in the Senate and the House of Representatives, and the Fiscal Research Division of the Legislative Services Office, within 30 days after the reorganization if the General Assembly is in session, otherwise to the Joint Legislative Committee on Governmental Operations and the Fiscal Research Division of the Legislative Services Office, within 30 days after the reorganization. The report shall include the rationale for the reorganization and any increased efficiency in operations expected from the reorganization.
  3. Department Staffs. —  The head of each principal State department may establish necessary subordinate positions within the department, make appointments to those positions, and remove persons appointed to those positions, all within the limitations of appropriations and subject to the State Budget Act and the North Carolina Human Resources Act. All employees within a principal State department shall be under the supervision, direction, and control of the head of that department. The head of each principal State department may establish or abolish positions, transfer officers and employees between positions, and change the duties, titles, and compensation of existing offices and positions as the head of the department deems necessary for the efficient functioning of the department, subject to the State Budget Act and the North Carolina Human Resources Act and the limitations of available appropriations. For the purposes of the foregoing provisions, a member of a board, commission, council, committee, or other citizen group shall not be considered an “employee within a principal department.” Nothing in this subsection shall be construed as authorizing the transfer of officers and employees between departments without express authorization of the General Assembly.
  4. Appointment of Committees or Councils. —  The head of each principal department may create and appoint committees or councils to consult with and advise the department. The General Assembly declares its policy that insofar as feasible, such committees or councils shall consist of no more than 12 members, with not more than one from each congressional district. If any department head desires to vary this policy, he must make a request in writing to the Governor, stating the reasons for the request. The Governor may approve the request, but may only do so in writing. Copies of the request and approval shall be transmitted to the Joint Legislative Commission on Governmental Operations. The members of any committee or council created by the head of a principal department shall serve at the pleasure of the head of the principal department and may be paid per diem and necessary travel and subsistence expenses within the limits of appropriations and in accordance with the provisions of G.S. 138-5, when approved in advance by the Director of the Budget. Per diem, travel, and subsistence payments to members of the committees or councils created in connection with federal programs shall be paid from federal funds unless otherwise provided by law.An annual report listing these committees or councils, the total membership on each, the cost in the last 12 months and the source of funding, and the title of the person who made the appointments shall be made to the Joint Legislative Commission on Governmental Operations by March 31 of each year.
  5. Departmental Management Functions. —  All management functions of a principal State department shall be performed by or under the direction and supervision of the head of that principal State department. Management functions shall include planning, organizing, staffing, directing, coordinating, reporting, and budgeting.
  6. Custody of Records. —  The head of a principal State department shall have legal custody of all public records as defined in G.S. 132-1.
  7. Budget Preparation. —  The head of a principal State department shall be responsible for the preparation of and the presentation of the department budget request which shall include all funds requested and all receipts expected for all elements of the department.
  8. Plans and Reports. —  Each principal State department shall submit to the Governor an annual plan of work for the next fiscal year prior to the beginning of that fiscal year. Each principal State department shall submit to the Governor an annual report covering programs and activities for each fiscal year. These plans of work and annual reports shall be made available to the General Assembly. These documents will serve as the base for the development of budgets for each principal State department of State government to be submitted to the Governor.
  9. Reports to Governor; Public Hearings. —  Each head of a principal State department shall develop and report to the Governor legislative, budgetary, and administrative programs to accomplish comprehensive, long-range coordinated planning and policy formulation in the work of his department. To this end, the head of the department may hold public hearings, consult with and use the services of other State agencies, employ staff and consultants, and appoint advisory and technical committees to assist in the work.
  10. Departmental Rules and Policies. —  The head of each principal State department and the Director of the Office of State Human Resources may adopt:
    1. Rules consistent with law for the custody, use, and preservation of any public records, as defined in G.S. 132-1, which pertain to department business;
    2. Rules, approved by the Governor, to govern the management of the department, which shall include the functions of planning, organizing, staffing, directing, coordinating, reporting, budgeting, and budget preparation which affect private rights or procedures available to the public;
    3. Policies, consistent with law and with rules established by the Governor and with rules of the State Human Resources Commission, which reflect internal management procedures within the department. These may include policies governing the conduct of employees of the department, the distribution and performance of business and internal management procedures which do not affect private rights or procedures available to the public and which are listed in (e) of this section. Policies establishing qualifications for employment shall be adopted and filed pursuant to Chapter 150B of the General Statutes; all other policies under this subdivision shall not be adopted or filed pursuant to Chapter 150B of the General Statutes.Rules adopted under (1) and (2) of this subsection shall be subject to the provisions of Chapter 150B of the General Statutes.This subsection shall not be construed as a legislative grant of authority to an agency to make and promulgate rules concerning any policies and procedures other than as set forth herein.

History. 1973, c. 476, s. 10; c. 1416, ss. 1, 2; 1977, 2nd Sess., c. 1219, s. 46; 1983, c. 76, ss. 1, 2; c. 641, s. 8; c. 717, s. 78; 1985 (Reg. Sess., 1986), c. 955, ss. 97, 98; 1987, c. 738, s. 147; c. 827, s. 1; 1991 (Reg. Sess., 1992), c. 1038, s. 15; 2006-203, s. 101; 2013-382, s. 9.1(c); 2019-250, s. 5.8.

Editor’s Note.

Session Laws 1995 (Reg. Sess., 1996), c. 743, s. 25, provides: “References in the Session Laws to any division of the Department of Environment, Health, and Natural Resources that is subdivided or renamed by this act shall be deemed to refer to the successor division. Every Session Law that refers to any division of the Department of Environment, Health, and Natural Resources to which this act applies or that relates to any power, duty, function, or obligation of any of those divisions and that continues in effect after this act becomes effective shall be construed so as to be consistent with this act. The repeal by this act of language authorizing the Secretary of Environment, Health, and Natural Resources to delegate any power, duty, or function is intended to repeal redundant language and does not alter the power of the Secretary of Environment, Health, and Natural Resources to assign or reassign any function vested in the Secretary or the Department of Environment, Health, and Natural Resources under G.S. 143B-10(a). This act shall not be construed to affect any pending action by or obligation due to any division of the Department of Environment, Health, and Natural Resources that is subdivided or renamed by this act.”

Session Laws 1997-443, s. 11A.129, as amended by Session Laws 1998-76, s. 3, provides that the Secretary of Health and Human Services may reorganize the Department of Health and Human Services in accordance with this section and shall report as required, and that by February 1, 1999, the Department shall report to the Joint Legislative Commission on Governmental Operations or to the General Assembly on incorporating health functions and agencies into the Department, on additional changes, on proposed changes in boards and commissions, and on rule changes.

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Session Laws 2013-360, s. 15.7A(a), (b), provides: “(a) Notwithstanding any other provision of law, and consistent with the authority granted in G.S. 143B-10, the Secretary of the Department of Commerce may reorganize positions and related operational costs within the Department to establish a public-private partnership which includes cost containment measures. Actions under this section may only be implemented after the Office of State Budget and Management has approved a proposal submitted by the Department. Proposals under this section shall include, at a minimum, the positions involved and strategies to achieve efficiencies. The Department of Commerce may use up to one million dollars ($1,000,000) in the 2013-2014 fiscal year of the cost-savings resulting from the establishment of the public-private partnership to cover the costs of reorganizing positions as provided in this subsection.

“(b) Not later than April 1, 2014, the Department shall report on any actions under this section to the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division.” Section 15.7A of Session Laws 2013-360 was repealed by Session Laws 2014-18, s. 1.5, effective June 24, 2014.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2006-203, s. 101, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, in subsection (d), deleted “to the Advisory Budget Commission and” following “shall be transmitted” in the fourth sentence of the first paragraph; deleted “the Advisory Budget Commission and” following “shall be made to” in the second paragraph; and deleted the last paragraph, which read: “Prior to taking any action under this subsection, the Director of the Budget may consult with the Advisory Budget Commission.”

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” twice in subsection (c); and in (j), substituted “Director of the Office of State Human Resources” for “Director of the Office of State Personnel” in the introductory paragraph and substituted “State Human Resources Commission” for “State Personnel Commission” in subdivision (3).

Session Laws 2019-250, s. 5.8, effective November 18, 2019, in subsection (c), substituted “the” for “his” and added “State Budget Act and the” preceding “North Carolina Human Resources Act” in the first sentence; substituted “the head of the department” for “he” and added “State Budget Act and the” preceding “North Carolina Human Resources Act” in the third sentence; and added the last sentence.

Legal Periodicals.

For note on the public’s access to public records, see 60 N.C.L. Rev. 853 (1982).

OPINIONS OF ATTORNEY GENERAL

Those members of the Council of State who have statutory authority to delegate duties may, in conformity with such statutes, attend and vote at meetings of Boards of which they are ex officio members through delegates or designated subordinates. The remaining members of the Council of State may make similar delegations or designations where, in the member’s judgment, other duties necessitate his absence and the statute creating his ex officio membership does not express or clearly imply an intent of the General Assembly that the powers of such membership be exercised personally. See opinion of Attorney General to the Honorable James E. Long, Commissioner of Insurance, 55 N.C. Op. Att'y Gen. 116 (1986).

The Secretary of the Department of Human Resources and the Secretary of the Department of Correction have authority to set the salary schedules for persons employed by their departments in teaching and related educational positions exempt from the State Personnel Act by G.S. 126-5(c3). See opinion of Attorney General to Mr. Phillip J. Kirk, Jr., Secretary, Department of Human Resources, 57 N.C. Op. Att'y Gen. 13 (1987).

The salary schedules established by the Department of Human Resources and the Department of Correction for educational personnel exempt from the State Personnel Act must correspond to the salary schedules established by the State Board of Education for public school employees except in cases where the duties of employees do not correspond to the duties of public school employee positions. In such cases the salary schedule should conform as closely as possible to the public school salary schedules. See opinion of Attorney General to Mr. Phillip J. Kirk, Jr., Secretary, Department of Human Resources, 57 N.C. Op. Att'y Gen. 13 (1987).

§ 143B-11. Subunit nomenclature.

  1. The principal subunit of a department is a division. Each division shall be headed by a director.
  2. The principal subunit of a division is a section. Each section shall be headed by a chief.
  3. If further subdivision is necessary, sections may be divided into subunits which shall be known as branches and which shall be headed by heads, and branches may be divided into subunits which shall be known as units and which shall be headed by supervisors.

History. 1973, c. 476, s. 11.

OPINIONS OF ATTORNEY GENERAL

The Securities Division is an “occupational licensing agency” within the meaning of G.S. 150B-2(4b). See opinion of the Attorney General to Mr. Stephen M. Wallis, Deputy Securities Administrator (acting), 58 N.C. Op. Att'y Gen. 76 (1988).

§ 143B-12. Internal organization of departments; allocation and reallocation of duties and functions; limitations.

  1. The Governor shall cause the administrative organization of each department to be examined periodically with a view to promoting economy, efficiency, and effectiveness. The Governor may assign and reassign the duties and functions of the executive branch among the principal State departments except as otherwise expressly provided by statute. When the changes affect existing law, they must be submitted to the General Assembly in accordance with Article III, Sec. 5(10) of the Constitution of North Carolina.
  2. The Governor shall report all transfers of departmental functions under this section to the President of the Senate, the Speaker of the House of Representatives, the Chairmen of the Appropriations Committees in the Senate and the House of Representatives, and the Fiscal Research Division of the Legislative Services Office, within 30 days after the transfer if the General Assembly is in session, otherwise to the Joint Legislative Committee on Governmental Operations and the Fiscal Research Division of the Legislative Services Office, within 30 days after the transfer. The report shall include the rationale for the transfer and the increased efficiency in operations expected from the transfer.

History. 1973, c. 476, s. 12; 1985, c. 479, s. 164.

§ 143B-13. Appointment, qualifications, terms, and removal of members of commissions.

  1. Each member of a commission created by or under the authority of the Executive Organization Act of 1973 shall be a resident of the State of North Carolina, unless otherwise specifically authorized by law.Unless more restrictive qualifications are provided in the Executive Organization Act of 1973, the Governor shall appoint each member on the basis of interest in public affairs, good judgment, knowledge, and ability in the field for which appointed, and with a view to providing diversity of interest and points of view in the membership.The balance of unexpired terms of existing commission members shall be served in accordance with their most recent appointment.A vacancy occurring during a term of office is filled in the same manner as the original appointment is made and for the balance of the unexpired term, unless otherwise provided by law or by the Constitution of North Carolina.
  2. A commission membership becomes vacant on the happening of any of the following events before the expiration of the term: (i) the death of the incumbent, (ii) his incompetence as determined by final judgment or final order of a court of competent jurisdiction, (iii) his resignation, (iv) his removal from office, (v) his ceasing to be a resident of the State, (vi) his ceasing to discharge the duties of his office over a period of three consecutive months except when prevented by sickness, (vii) his conviction of a felony or of any offense involving a violation of his official duties, (viii) his refusal or neglect to take an oath within the time prescribed, (ix) the decision of a court of competent jurisdiction declaring void his appointment, and (x) his commitment as a substance abuser under Part 8 of Article 5 of Chapter 122C of the General Statutes; but in that event, the office shall not be considered vacant until the order of commitment has become final.
  3. No member of the State commission may use his position to influence any election or the political activity of any person, and any such member who violates this subsection may be removed from such office by the Governor, if such member was appointed by the Governor, or by the appointing authority, if such member was not appointed by the Governor. Nothing herein shall prohibit such member from publishing the fact of his membership in his own campaign for public office.
  4. In addition to the foregoing, any member of a commission may be removed from office by the Governor for misfeasance, malfeasance, and nonfeasance.
  5. Any appointment by the Governor to a commission, board, council or committee made subsequent to January 5, 1973, and prior to July 1, 1973, for a term that would extend for a period inconsistent with the staggered term provisions of the Executive Organization Act of 1973, may be reduced by the Governor to conform to those staggered term provisions.
  6. Whenever a statute requires that the Governor appoint at least one person from each congressional district to a board or commission, and due to congressional redistricting, two or more members of the board or commission shall reside in the same congressional district, then such members shall continue to serve as members of the board or commission for a period equal to the remainder of their unexpired terms, provided that upon the expiration of said term or terms the Governor shall fill such vacancy or vacancies in such a manner as to insure that as expeditiously as possible there is one member of the board or commission who is a resident of each congressional district in the State.
  7. Whenever a statute requires that the Governor or any board, commission, council, person, or agency (whether or not that board, commission, council, or agency was established under this Chapter) appoint one or more persons from each congressional district to a board, commission, or council, and due to congressional redistricting, a person no longer resides in the district the member has been appointed to represent, such member or members shall, if otherwise qualified, continue to serve as members of the board or commission for the remainder of their unexpired terms, and shall be considered to meet the residency requirement.
  8. Whenever a statute requires that the Governor or any board, commission, council, person, or agency (whether or not that board, commission, council, or agency was established under this Chapter) appoint one or more persons from each congressional district to a board, commission, or council, and the statute fails to provide for a procedure to fill the extra position due to the addition of an additional congressional district, then the appointing authority shall appoint a person for a term commencing on January 3rd of the year in which the addition of the additional congressional district becomes effective. Unless the statute provides for persons to serve at the pleasure of the appointing authority, the appointing authority shall set the length of the initial term of office.

History. 1973, c. 476, s. 13; 1975, c. 879, s. 47; 1981, c. 520, s. 1; 1981 (Reg. Sess., 1982), c. 1191, s. 5; 1985, c. 589, ss. 45, 46; 1991 (Reg. Sess., 1992), c. 1038, s. 16.

Legal Periodicals.

For survey of 1981 administrative law, see 60 N.C.L. Rev. 1165 (1982).

CASE NOTES

Applicability of Administrative Procedure Act to Removals. —

Subsection (d) of this section does not refer to the Administrative Procedure Act. Absent a specific legislative enactment requiring removal by the Governor to be subject to the Administrative Procedure Act, the act is not applicable to removals by the Governor. James v. Hunt, 43 N.C. App. 109, 258 S.E.2d 481, 1979 N.C. App. LEXIS 3043 (1979), cert. denied, 299 N.C. 121, 262 S.E.2d 6, 1980 N.C. LEXIS 961 (1980).

§ 143B-14. Administrative services to commissions.

  1. The head of the principal State department to which a commission has been assigned is responsible for the provision of all administrative services to the commission.
  2. Except as otherwise provided by law, the powers, duties, and functions of a commission are not subject to the approval, review, or control of the head of the department or of the Governor.
  3. The Governor may assign to an appropriate commission created by the Executive Organization Act of 1973 duties of a quasi-legislative and quasi-judicial nature existing in the executive branch of State government which have not been assigned by this Chapter to any other commission. All such assignment of duties by the Governor to a commission shall be made in accordance with Article III, Sec. 5(10) of the Constitution of North Carolina.
  4. All management functions of a commission shall be performed by the head of the principal State department. Management functions shall include planning, organizing, staffing, directing, coordinating, reporting, and budgeting.

History. 1973, c. 476, s. 14; c. 1416, s. 3; 1979, 2nd Sess., c. 1137, s. 41.2; 1981, c. 688, s. 20; 1983, c. 927, s. 11; 1987, c. 827, s. 221; 1991, c. 418, s. 9.

§ 143B-15. Compensation of members of commissions.

The salary of members of full-time commissions shall be set by the General Assembly upon recommendation of the Governor to be submitted as a part of his budget requests.

History. 1973, c. 476, s. 15.

§ 143B-16. Appointment and removal of members of boards, councils and committees.

Unless more restrictive qualifications are provided in this Chapter, the Governor shall appoint each member of a board, council, or committee on the basis of his interest in public affairs, good judgment, knowledge and ability in the field for which appointed, and with a view to providing diversity of interest and points of view in the membership. Unless other conditions are provided in the Executive Organization Act of 1973, any member of a board, council, or committee may be removed from office by the Governor for misfeasance, malfeasance, or nonfeasance.

No member of a board, council, or committee may use his position to influence any election or the political activity of any person, and any such member who violates this paragraph may be removed from such office by the Governor, if such member was appointed by the Governor, or by the appointing authority, if such member was not appointed by the Governor. Nothing herein shall prohibit such member from publishing the fact of his membership in his own campaign for public office.

History. 1973, c. 476, s. 16; 1981, c. 520, s. 2.

§ 143B-17. Commission investigations and orders.

Unless otherwise provided for in the Executive Organization Act of 1973, any commission created by the Executive Organization Act of 1973 may order an investigation into areas of concern over which it has rule-making authority, and the head of the department required to give staff support to such commission shall render such reports and information as the commission may require. In default of the production of information by the head of the principal department or any employee or agent thereof, the commission may seek the aid of the Wake County Superior Court to require the production of information as hereinafter provided.

In proceedings before any commission or any hearing officer or member of the commission so authorized by the commission, if any person refuses to respond to a subpoena, or refuses to take the oath or affirmation as a witness or thereafter refuses to be examined or refuses to obey any lawful order of a commission contained in its decision rendered after hearing, the chairman of the commission may apply to the Superior Court of Wake County or to the superior court of the county where the proceedings are being held for an order directing that person to take the requisite action. Should any person willfully fail to comply with an order so issued, the court shall punish him as for contempt.

History. 1973, c. 476, s. 17.

§ 143B-18. [Repealed]

Repealed by Session Laws 1991, c. 418, s. 10.

Cross References.

As to an agency’s exercise of its authority to adopt rules, see Article 2A of Chapter 150B, G.S. 150B-18 et seq.

§ 143B-19. Pending actions and proceedings.

No action or proceeding pending at the time the Executive Organization Act of 1973 takes effect and brought by or against any State agency whose functions, powers, and duties are transferred by the Executive Organization Act of 1973 to a principal State department shall be affected by any provision of the Executive Organization Act of 1973, but the same may be prosecuted or defended in the name of the head of the principal State department. In all such actions and proceedings, the principal State department to which the functions, powers, and duties of a State agency have been transferred shall be substituted as a party upon appropriate application to the courts.

History. 1973, c. 476, s. 19.

§ 143B-20. [Repealed]

Repealed by Session Laws 1991, c. 418, s. 10.

Cross References.

As to an agency’s exercise of its authority to adopt rules, see Article 2A of Chapter 150B, G.S. 150B-18 et seq.

§ 143B-21. Affirmation of prior acts of abolished agencies.

The abolition of certain agencies by the Executive Organization Act of 1973 should not be construed as invalidating any lawful prior act of such agency.

History. 1973, c. 476, s. 21.

§ 143B-22. Terms occurring in laws, contracts and other documents.

Any reference or designation in any statute, contract, or other document pertaining to functions, powers, obligations, and duties of a State agency assigned by the Executive Organization Act of 1973 to a principal State department shall be deemed to refer to the principal State department or the head of the principal State department, as may be appropriate.

History. 1973, c. 476, s. 22.

§ 143B-23. Completion of unfinished business.

Any business or other matter undertaken or commenced by any State agency or the commissioners or directors thereof, pertaining to or connected with the functions, powers, obligations, and duties hereby transferred to a principal State department, and pending on July 1, 1973, may be conducted and completed by the principal State department in the same manner and under the same terms and conditions and with the same effect as if conducted and completed by the State agency or commissioners and directors thereof.

History. 1973, c. 476, s. 23.

§ 143B-24. Cooperative agreements; prohibition regarding Health Benefit Exchanges.

  1. Except as otherwise provided by law, each principal State department may, with the approval of the Department of Administration, enter into cooperative agreements with the federal government, any state government, any agency of the State government, any local government of the State, jointly with any two or more, or severally, in carrying out its functions.
  2. The General Assembly reserves the authority to define the State’s level of interaction, if any, with the federally facilitated Health Benefit Exchange that will operate in the State. No department, agency, or institution of this State shall enter into any contracts or commit any resources for the provision of any services related to the federally facilitated Health Benefit Exchange under a “Partnership” Exchange model, except as authorized by the General Assembly. No department, agency, or institution of this State shall take any actions not authorized by the General Assembly toward the formation of a State-run Health Benefit Exchange. It is not the intent of this section to prohibit State-federal interaction that does not pursue a State-run Exchange or “Partnership” Exchange model.

History. 1973, c. 476, s. 24; 2013-5, s. 1(c).

Editor’s Note.

Session Laws 2013-5, s. 1(c), effective March 6, 2013, was codified as subsection (b) at the direction of the Revisor of Statutes.

Session Laws 2013-5, s. 3, provides: “The State will not expand the State’s Medicaid eligibility under the Medicaid expansion provided in the Affordable Care Act, P.L. 111-148, as amended, for which the enforcement was ruled unconstitutional by the U.S. Supreme Court in National Federation of Independent Business, et al. v. Sebelius, Secretary of Health and Human Services, et al., 132 S. Ct. 2566 (2012). No department, agency, or institution of this State shall attempt to expand the Medicaid eligibility standards provided in S.L. 2011-145, as amended, or elsewhere in State law, unless directed to do so by the General Assembly.”

§ 143B-25. Agencies not enumerated.

Any agency not enumerated in the Executive Organization Act of 1973 but established or created by the General Assembly shall continue to exercise all its powers, duties, and functions subject to the provisions of Chapter 143A of the General Statutes of the State of North Carolina.

History. 1973, c. 476, s. 25.

§ 143B-26. Constitutional references.

All references to the Constitution of North Carolina in the Executive Organization Act of 1973 refer to the Constitution of North Carolina as effective July 1, 1973.

History. 1973, c. 476, s. 26.

§ 143B-27. [Repealed]

Repealed by Session Laws 1983, c. 717, s. 79.

§ 143B-28. Goals of continuing reorganization.

Structural reorganization of State government should be a continuing process, accomplished through careful executive and legislative appraisal of the placement of proposed new programs and coordination of existing programs in response to changing emphases in public needs and should be consistent with the following goals:

  1. The organization of State government should assure its responsiveness to popular control. It is the goal of reorganization to improve the administrative capability of the executive to carry out these policies.
  2. The organization of State government should aid communication between citizens and government. It is the goal of reorganization through coordination of related programs in function-oriented departments to improve public understanding of government programs and policies and to improve the relationships between citizens and administrative agencies.
  3. The organization of State government should assure efficient and effective administration of the policies established by the General Assembly. It is the goal of reorganization to promote efficiency and effectiveness by improving the management and coordination of State services and by eliminating ineffective, overstaffed, obsolete or overlapping activities.

History. 1973, c. 476, s. 28.

§ 143B-28.1. Create Collaboration for Prosperity Zones.

For purposes of enhanced collaboration and cooperation between governmental agencies, planning, use of resources, and improved efficiency at a regional level, the State is hereby divided into eight permanent zones as follows:

  1. Western Region, consisting of Buncombe, Cherokee, Clay, Graham, Haywood, Henderson, Jackson, Macon, Madison, Polk, Rutherford, Swain, and Transylvania Counties.
  2. Northwest Region, consisting of Alleghany, Ashe, Alexander, Avery, Burke, Caldwell, Catawba, McDowell, Mitchell, Watauga, Wilkes, and Yancey Counties.
  3. Southwest Region, consisting of Anson, Cabarrus, Cleveland, Gaston, Iredell, Lincoln, Mecklenburg, Rowan, Stanly, and Union Counties.
  4. Piedmont-Triad (Central) Region, consisting of Alamance, Caswell, Davidson, Davie, Forsyth, Guilford, Randolph, Rockingham, Stokes, Surry, and Yadkin Counties.
  5. North Central Region, consisting of Chatham, Durham, Edgecombe, Franklin, Granville, Harnett, Johnston, Lee, Nash, Orange, Person, Vance, Wake, Warren, and Wilson Counties.
  6. Sandhills (South Central) Region, consisting of Bladen, Columbus, Cumberland, Hoke, Montgomery, Moore, Richmond, Robeson, Sampson, and Scotland Counties.
  7. Northeast Region, consisting of Beaufort, Bertie, Camden, Chowan, Currituck, Dare, Gates, Halifax, Hertford, Hyde, Martin, Northampton, Pasquotank, Perquimans, Pitt, Tyrrell, and Washington Counties.
  8. Southeast Region, consisting of Brunswick, Carteret, Craven, Duplin, Greene, Jones, Lenoir, New Hanover, Onslow, Pamlico, Pender, and Wayne Counties.

History. 2014-18, s. 3.2.

Intent to Create Collaboration for Prosperity Zones.

Session Laws 2014-18, s. 3.1, provides: “It is the intent of the General Assembly to establish geographically uniform zones in this State to facilitate collaborative and coordinated planning and use of resources, to improve cooperation with other governmental and nonprofit entities at the local and regional level, to facilitate administrative efficiencies within State government, to receive advice on economic development issues by local boards established by a North Carolina nonprofit corporation with which the Department of Commerce contracts, and, to the extent feasible, to establish one-stop sources in each region for citizens and businesses seeking State services at a regional level.”

Editor’s Note.

Session Laws 2014-18, s. 3.3, provides: “The Departments of Commerce, Environment and Natural Resources, and Transportation, the Community Colleges System Office, and the State Board of Education shall, by January 1, 2015, report to the Joint Legislative Commission on Governmental Operations, the Senate Appropriations/Base Budget Committee, and the House Appropriations Committee on how they plan to establish Collaboration for Prosperity Zones as defined by this act.”

Session Laws 2014-18, s. 4.1, as amended by Session Laws 2015-241, s. 14.1, and as amended by Session Laws 2016-94, s. 15.8, provides: “No later than January 1, 2015, the Departments of Commerce, Environment and Natural Resources, and Transportation shall have at least one employee physically located in the same office in each of the Collaboration for Prosperity Zones set out in G.S. 143B-28.1 to serve as that department’s liaison with the other departments and with local governments, schools and colleges, planning and development bodies, and businesses in that zone. The departments shall jointly select the office. For purposes of this Part, the Department of Commerce may contract with a North Carolina nonprofit corporation pursuant to G.S. 143B-431A [143B-431.01], as enacted by this act, to fulfill the departmental liaison requirements for each office in each of the Collaboration for Prosperity Zones, and the Department of Environment and Natural Resources shall fulfill the departmental liaison requirements from existing and funded positions. The Department of Commerce shall additionally have at least one employee from the Rural Economic Development Division Main Street and Rural Planning Center physically located in each office in each of the Collaboration for Prosperity Zones, who shall be responsible for assisting communities in the Prosperity Zone with adding value to their economic and community development projects by assisting communities with solutions, including economic development strategic planning, land-use planning, implementation services, downtown economic revitalization, and technical support.

“No later than January 1, 2015, the Community Colleges System Office shall designate at least one representative from a community college or from the Community Colleges System Office to serve as a liaison in each Collaboration for Prosperity Zone for the community college system, the community colleges in the zone, and other educational agencies and schools within the zone. A liaison may be from a business center located in a community college. These liaisons are not required to be collocated with the liaisons from the Departments of Commerce, Environment and Natural Resources, and Transportation.

“No later than January 1, 2015, the State Board of Education shall designate at least one representative from a local school administrative unit or from the Department of Public Instruction to serve as a liaison in each Collaboration for Prosperity Zone for the local school administrative units and other public schools within the zone. These liaisons are not required to be collocated with the liaisons from the Departments of Commerce, Environment and Natural Resources, and Transportation.”

Session Laws 2014-18, s. 4.2, provides: “In addition to other related tasks assigned by their respective agencies, liaisons in each Collaboration for Prosperity Zone shall work to enhance collaboration and cooperation between their departments and other State agencies, local governmental agencies, and other regional public and nonprofit entities. The liaisons from the Departments of Environment and Natural Resources and Transportation shall work to consolidate and simplify the process for citizens and businesses seeking permits from their respective agencies. The liaisons from the Department of Commerce shall be used to support local economic development efforts, to coordinate such efforts, and to coordinate the Department of Commerce’s activities within each Collaboration for Prosperity Zone. The liaisons from the community college system and local school administrative units shall work closely with the Department of Commerce and other State and local governmental agencies and local businesses in the zone to promote job development through career technical education.”

Session Laws 2014-18, s. 4.3(a)-(c), provides: “(a) The Departments of Transportation and Environment and Natural Resources shall jointly report to the Office of State Budget and Management, the Joint Legislative Commission on Governmental Operations, the Joint Legislative Transportation Oversight Committee, the Environmental Review Commission, the Senate Appropriations/Base Budget Committee, and the House Appropriations Committee, as follows:

“(1) No later than January 1, 2015, on the establishment of collocated liaisons within each Collaboration for Prosperity Zone and a description of the activities the liaisons have been assigned to perform.

“(2) No later than April 1, 2015, on the activities of the liaisons, specifically any activities undertaken that resulted in enhanced collaboration and coordination with the other Department and with other governmental agencies, improved administrative efficiencies, and any steps taken to make services to citizens and businesses within each zone more efficient, economical, and user-friendly.

“(b) The Community Colleges System Office and the State Board of Education shall each report to the Office of State Budget and Management, the Joint Legislative Commission on Governmental Operations, the Joint Legislative Education Oversight Committee, the Senate Appropriations/Base Budget Committee, and the House Appropriations Committee, as follows:

“(1) No later than January 1, 2015, on the establishment of liaisons within each Collaboration for Prosperity Zone and a description of the activities the liaisons have been assigned to perform.

“(2) No later than April 1, 2015, on the activities of the liaisons, specifically any activities undertaken that resulted in enhanced collaboration and coordination with other governmental agencies, improved planning on use of educational resources, and improved administrative efficiencies.

“(c) The Department of Commerce shall include in its first report under G.S. 143B-431A(f) [143B-431.01], as enacted by this act, a report on the establishment and activities of its liaisons in each Collaboration for Prosperity Zone. The Department of Commerce shall send a copy of this report to the Office of State Budget and Management, the Senate Appropriations/Base Budget Committee, and the House Appropriations Committee.”

Session Laws 2014-18, s. 4.4, provides: “The Departments of Commerce, Environment and Natural Resources, and Transportation, the Community Colleges System Office, and the State Board of Education shall use funds available to carry out the requirements of this section. Nothing in this act shall be construed as an authorization for payment of additional compensation for persons serving as liaisons.”

Session Laws 2014-18, s. 5, provides: “It is the intent of the General Assembly to receive and review the reports required by Section 4.3 of this act concerning the creation of the Collaboration for Prosperity Zones and to use those reports to further address the following topics:

“(1) Enhancing collaboration and cooperation between State and other governmental agencies in order to streamline and improve services to citizens and businesses, to make such services more user-friendly, and to implement collaborative and cooperative interagency measures to enhance access to services.

“(2) Reducing barriers faced by citizens and businesses in accessing services that are unnecessarily caused by agency specialization, which may produce a ‘silo mentality.’

“(3) Additional recommendations regarding liaison personnel, including expanding the requirement to other State departments.

“(4) Ways to integrate collaboration between educational institutions in each Collaboration for Prosperity Zone on the one hand and other governmental agencies and local businesses on the other.

“(5) Requiring the establishment of interagency one-stop shops in each Collaboration for Prosperity Zone.

“(6) Consolidating programs or services.

“(7) Cross-training employees.

“(8) Identifying offices, equipment, and support services that may be efficiently and economically shared between agencies in each Collaboration for Prosperity Zone.

“(9) The grouping of counties within each Collaboration for Prosperity Zone to determine whether there is a better configuration while keeping the same overall number of zones.”

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ’

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 15.10(a), (b), provides: “(a) For each Collaboration for Prosperity Zone established in G.S. 143B-28.1, the employees of the Department of Commerce in the zone shall submit a report on or before September 1 of each year to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Joint Legislative Economic Development and Global Engagement Oversight Committee, and the Fiscal Research Division on the following criteria:

“(1) Jobs anticipated to result from efforts of the employees, including the name and contact person of each company creating new jobs in the zone.

“(2) The location of each project, including the development tier designation of the location.

“(3) Project leads that were not submitted to the Department for possible discretionary incentives pursuant to Chapter 143B of the General Statutes.

“(4) Proactive local government outreach to share information and planning services that are available.

“(5) Coordination of regular meetings with Prosperity Zones agency representatives to increase collaboration of services and resources to local communities.

“(6) Completion of strategic economic development plans, downtown revitalization project plans, implementation services, market studies, Geographical Information Systems (GIS) mapping, and assistance with development policies for local governments that can be measured for economic impact, including investment, business growth, and jobs as a result of the planning effort.

“(7) Existing business expansion activities, service requests, and number of contacts and inquiries.

“(8) New business location activities and number of contacts and inquiries.

“(b) The Department of Commerce shall develop performance metrics for Community Planners for the Collaboration for Prosperity Zones established in G.S. 143B-28.1 using the criteria listed in subsection (a) of this section. The Department of Commerce shall submit a report on or before September 1 of each year to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Joint Legislative Economic Development and Global Engagement Oversight Committee, and the Fiscal Research Division detailing the performance metrics and the measurements observed for each Community Planner within the Collaboration for Prosperity Zones.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

§ 143B-29.

Reserved for future codification purposes.

Part 2. Governor’s Administrative Rules Review Commission.

§§ 143B-29.1 through 143B-29.5. [Repealed]

Repealed by Session Laws 1985, c. 746, s. 7.

Part 3. Rules Review Commission. [Repealed]

§ 143B-30. [Repealed]

Repealed by Session Laws 1991, c. 418, s. 5.

Cross References.

As to an agency’s exercise of its authority to adopt rules, see Article 2A of Chapter 150B, G.S. 150B-18 et seq.

§ 143B-30.1. Rules Review Commission created.

  1. The Rules Review Commission is created. The Commission shall consist of 10 members to be appointed by the General Assembly, five upon the recommendation of the President Pro Tempore of the Senate, and five upon the recommendation of the Speaker of the House of Representatives. These appointments shall be made in accordance with G.S. 120-121, and vacancies in these appointments shall be filled in accordance with G.S. 120-122. Except as provided in subsection (b) of this section, all appointees shall serve two-year terms.
  2. In 1990, two of the appointments made by the General Assembly upon the recommendation of the President of the Senate shall expire June 30, 1991, and two shall expire June 30, 1992. In 1990, two of the appointments made by the General Assembly upon the recommendation of the Speaker of the House of Representatives shall expire June 30, 1992, and two shall expire June 30, 1993. Subsequent terms shall be for two years.
  3. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, ineligibility, death, or disability of any member shall be for the balance of the unexpired term. The chairman shall be elected by the Commission, and he shall designate the times and places at which the Commission shall meet. The Commission shall meet at least once a month. A quorum of the Commission shall consist of six members of the Commission.
  4. Members of the Commission who are not officers or employees of the State shall receive compensation of two hundred dollars ($200.00) for each day or part of a day of service plus reimbursement for travel and subsistence expenses at the rates specified in G.S. 138-5. Members of the Commission who are officers or employees of the State shall receive reimbursement for travel and subsistence at the rate set out in G.S. 138-6.
  5. The Chief Administrative Law Judge of the Office of Administrative Hearings shall designate, from among the employees of the Office of Administrative Hearings, the staff of the Rules Review Commission.
  6. The Commission shall prescribe procedures and forms to be used in submitting rules to the Commission for review.
  7. In the discretion of the Commission, G.S. 114-2.3 and G.S. 147-17(a) through (c1) shall not apply to the Commission if the Commission is being sued by another agency, institution, department, bureau, board, or commission of the State, whether such body is created by the Constitution or by statute. The chairman, upon approval of a majority of the Commission, may retain private counsel to represent the Commission to be paid with available State funds to defend such litigation either independently or in cooperation with the Department of Justice. If private counsel is to be so retained to represent the Commission, the chairman shall designate lead counsel who shall possess final decision-making authority with respect to the representation, counsel, or service for the Commission. Other counsel for the Commission shall, consistent with the Rules of Professional Conduct, cooperate with such designated lead counsel.

History. 1985 (Reg. Sess., 1986), c. 1028, s. 32; 1987 (Reg. Sess., 1988), c. 1111, s. 2; 1989, c. 35, s. 2; 1989 (Reg. Sess., 1990), c. 1038, s. 18; 1991, c. 418, s. 11; 1991 (Reg. Sess., 1992), c. 1030, s. 43; 1995, c. 490, s. 43; 1997-495, s. 90(a), (b); 2004-124, s. 22A.1(b); 2006-66, s. 18.2(f); 2006-221, s. 20; 2009-451, s. 21A.2; 2009-575, s. 19; 2015-196, s. 2; 2015-215, s. 2.7; 2017-57, s. 6.7(e); 2017-102, s. 43.

Editor’s Note.

Session Laws 2004-124, s. 22A.1.(a), provides: “All personnel and equipment presently assigned to the Rules Review Commission for the purpose of carrying out Article 2A of Chapter 150B of the General Statutes, are transferred to the Office of Administrative Hearings by a Type I transfer as defined by G.S. 143A-6(a). The Chief Administrative Law Judge shall be responsible for the hiring of the Director and other staff of the Rules Review Commission.”

Session Laws 2009-451, s. 21A.2, as originally written, would have amended subsection (d) of G.S. 143B-30.1, by substituting “two hundred dollars ($200.00)” for “one hundred fifty dollars ($150.00)” in the first sentence of the subsection, effective July 1, 2009. However, Session Laws 2009-451, s. 21A.2 was subsequently amended by Session Laws 2009-575, s. 19, effective July 1, 2009, and now provides: “Notwithstanding G.S 143B-30.1(d), for fiscal year 2010-2011, members of the Rules Review Commission who are not officers or employees of the State shall receive compensation of one hundred fifty dollars ($150.00) for each day or part of a day of service plus reimbursement for travel and subsistence expenses at the rates specified in G.S. 138-5. Members of the Commission who are officers or employees of the State shall receive reimbursement for travel and subsistence at the rate set out in G.S. 138-6.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Effect of Amendments.

Session Laws 2004-124, s. 22A.1(b), effective July 1, 2004, in subsection (c), deleted the former last sentence, which read: “The Commission is an independent agency under Article III, Section 11 of the Constitution,” and added the present last sentence; and in subsection (e), substituted “Chief Administrative Law Judge, Office of Administrative Hearings” for “Commission” at the end of the first sentence.

Session Laws 2006-66, s. 18.2(f), as added by Session Laws 2006-221, s. 20, effective July 1, 2006, in subsection (c), deleted the last sentence, which read: “The Chief Administrative Law Judge, Office of Administrative Hearings, shall be responsible for the hiring and supervision of the Director and staff to the Commission.”; and rewrote subsection (e), which made employee appointments the responsibility of the Administrative Law Judge and made employees nonexempt from the State Personnel Act.

Session Laws 2015-196, s. 2, effective August 5, 2015, and Session Laws 2015-215, s. 2.7, effective August 18, 2015, added subsection (g).

Session Laws 2017-57, s. 6.7(e), effective July 1, 2017, substituted “(a) through (c1)” for “(a) through (c)” in subsection (g).

Session Laws 2017-102, s. 43, effective July 12, 2017, rewrote subsection (e), which formerly read: “The Chief Administrative Law Judge, Office of Administrative Hearings, shall assign the staff and designate the Director of the Commission in accordance with G.S. 7A-760”; and deleted the second sentence in (f), which formerly read: “The Commission may have computer access to the North Carolina Administrative Code to enable the Commission and its staff to view and copy rules in the Code.”

OPINIONS OF ATTORNEY GENERAL

An act vesting in the Administrative Rules Review Commission (ARRC), a commission appointed by the General Assembly, the power to delay indefinitely the effective date of duly-adopted agency rules which it deems in excess of statutory authority would likely be held to violate this section by vesting the ARRC with judicial powers reserved to the court and with supreme legislative powers reserved to the General Assembly. See opinion of Attorney General to Henson P. Barnes, President Pro Tempore, Senate, — N.C.A.G. — (February 25, 1991).

§ 143B-30.2. Purpose of Commission.

The Rules Review Commission reviews administrative rules in accordance with Chapter 150B of the General Statutes.

History. 1985 (Reg. Sess., 1986), c. 1028, s. 32; 1987, c. 285, ss. 1-5; 1991, c. 418, s. 12.

Cross References.

As to an agency’s exercise of its authority to adopt rules, see Article 2A of Chapter 150B, G.S. 150B-18 et seq.

OPINIONS OF ATTORNEY GENERAL

An act vesting in the Administrative Rules Review Commission (ARRC), a commission appointed by the General Assembly, the power to delay indefinitely the effective date of duly adopted agency rules which it deems in excess of statutory authority would likely be held to violate this section by vesting the ARRC with judicial powers reserved to the court and with supreme legislative powers reserved to the General Assembly. See opinion of Attorney General to Henson P. Barnes, President Pro Tempore, Senate, 60 N.C. Op. Att'y Gen. 70 (1991).

§ 143B-30.3. [Repealed]

Repealed by Session Laws 1991, c. 418, s. 5.

Cross References.

As to an agency’s exercise of its authority to adopt rules, see Article 2A of Chapter 150B, G.S. 150B-18 et seq.

§ 143B-30.4. Evidence.

Evidence of the Commission’s failure to object to and delay the filing of a rule or its part shall be inadmissible in all civil or criminal trials or other proceedings before courts, administrative agencies, or other tribunals.

History. 1985 (Reg. Sess., 1986), c. 1028, s. 32.

§§ 143B-31 through 143B-48.

Reserved for future codification.

Article 2. Department of Natural and Cultural Resources.

Part 1. General Provisions.

§ 143B-49. Department of Natural and Cultural Resources — creation, powers and duties.

There is hereby created a department to be known as the “Department of Natural and Cultural Resources,” with the organization, duties, functions, and powers defined in the Executive Organization Act of 1973.

History. 1973, c. 476, s. 29; 2002-180, s. 3.2; 2015-241, s. 14.30(s).

Editor’s Note.

Session Laws 2010-31, s. 9.8, provides: “The A+ Schools program is transferred from the University of North Carolina at Greensboro to the North Carolina Arts Council in the Department of Cultural Resources, as if by a Type I transfer as defined in G.S. 143A-6, with all the elements of such a transfer. The program transfer shall include the sum of fifty-eight thousand six hundred thirty-eight dollars ($58,638).”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2012-142, s. 18.3, provides: “The Department of Cultural Resources shall develop comprehensive five-year plans for the Tryon Palace Historic Sites and Gardens and the North Carolina Transportation Museum. The Roanoke Island Commission shall develop a comprehensive five-year plan for the Elizabeth II State Historic Site and Visitor Center, the Elizabeth II, Ice Plant Island, and all other properties under the administration of the Department of Cultural Resources located on Roanoke Island. The plans shall describe in detail revenue and expenditure projections, proposed reductions in scope or expenditures, and each site’s plans to further develop non-State sources of funding in accordance with the reductions in appropriations implemented in S.L. 2011-145, including the feasibility of privatization. The Department and the Roanoke Island Commission shall submit their reports to the Chairs of the House Appropriations Subcommittee on General Government and the Chairs of the Senate Appropriations Committee on General Government and Information Technology by February 1, 2013.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7 is a severability clause.

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 14.30(ddd), effective July 1, 2015, rewrote the Article heading, which read: “Department of Cultural Resources.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the section heading and text.

§ 143B-50. Duties of the Department.

It shall be the duty of the Department to do the following:

  1. To provide the necessary management, development of policy and establishment and enforcement of standards for the furtherance of resources, services and programs involving the arts and the historical and cultural aspects of the lives of the citizens of North Carolina.
  2. To provide and keep a museum or collection of the natural history of the State and to maintain the North Carolina Biological Survey.

History. 1973, c. 476, s. 30; 2015-241, s. 14.30(fff).

Study Further Efficiencies in Organization of Department of Natural and Cultural Resources and Department of Environmental Quality.

Session Laws 2015-241, s. 14.31(a), (b), provides: “(a) The Department of Cultural Resources, in consultation with the Department of Environment and Natural Resources and the Wildlife Resources Commission, shall study and report on the potential for efficiency, cost savings, and alignment of core mission and values that would be created from the transfer of the following agencies, divisions, or programs to the reorganized Department of Natural and Cultural Resources created by Section 14.30 of this act:

“(1) Albemarle-Pamlico National Estuary Partnership.

“(2) Coastal Reserves Program.

“(3) Office of Land and Water Stewardship.

“(4) All or a portion of the Office of Environmental Education and Public Affairs.

“(5) Division of Marine Fisheries.

“(6) Wildlife Resources Commission.

“(b) The Department shall report as required by subsection (a) of this section no later than April 1, 2016, to the chairs of the Senate Appropriations Committee on Natural and Economic Resources, the chairs of the House Appropriations Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division.”

Editor’s Note.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(fff), effective July 1, 2015, inserted “to do the following: (1)” and added subdivision (2).

§ 143B-50.1. Additional powers and duties of the Department regarding recreation.

  1. Definition. —  As used in this section, “recreation” means those interests that are diversionary in character and that aid in promoting entertainment, pleasure, relaxation, instruction, and other physical, mental, and cultural developments and experiences of a leisure nature, and includes all governmental, private nonprofit, and commercial recreation forms of the recreation field and includes parks, conservation, recreation travel, the use of natural resources, wilderness, and high density recreation types and the variety of recreation interests in areas and programs which are incorporated in this range.
  2. Recreation. —  The Department shall have the following powers and duties with respect to recreation:
    1. To study and appraise the recreation needs of the State and to assemble and disseminate information relative to recreation.
    2. To cooperate in the promotion and organization of local recreation systems for counties, municipalities, and other political subdivisions of the State, to aid them in the administration, finance, planning, personnel, coordination and cooperation of recreation organizations and programs.
    3. To aid in recruiting, training, and placing recreation workers, and to promote recreation institutes and conferences.
    4. To establish and promote recreation standards.
    5. To cooperate with appropriate State, federal, and local agencies and private membership groups and commercial recreation interests in the promotion of recreation opportunities, and to represent the State in recreation conferences, study groups, and other matters of recreation concern.
    6. To accept gifts, devises, and endowments. The funds, if given as an endowment, shall be invested in securities designated by the donor, or if there is no such designation, in securities in which the State sinking fund may be invested. All such gifts and devises and all proceeds from such invested endowments shall be used for carrying out the purposes for which they were made.
    7. To advise agencies, departments, organizations and groups in the planning, application and use of federal and State funds which are assigned or administered by the State for recreation programs and services on land and water recreation areas and on which the State renders advisory or other recreation services or upon which the State exercises control.
    8. To act jointly, when advisable, with any other State, local or federal agency, institution, private individual or group in order to better carry out the Department’s objectives and responsibilities.
  3. Federal Assistance. —  The Department, with the approval of the Governor, may apply for and accept grants from the federal government and its agencies and from any foundation, corporation, association, or individual, and may comply with the terms, conditions, and limitations of the grant, in order to accomplish any of the purposes of the Department. Grant funds shall be expended pursuant to the State Budget Act. The Director of the Department’s Division of Parks and Recreation is designated as the State liaison officer with respect to funding through the federal Land and Water Conservation Fund or any successor fund established for similar purposes, and the Secretary may designate additional personnel to assist the Director in the responsibilities imposed by this subsection.

History. 2019-20, s. 4(a), (c); 2020-78, s. 8.1.

Editor’s Note.

This section is former G.S. 143-323(a) and (d), recodified as subsections (b) and (c) of this section by Session Laws 2019-20, s. 4(a).

Session Laws 2019-20, s. 5, made this section effective June 3, 2019.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2019-20, s. 4(c), effective June 3, 2019, added subsection (a); deleted “of Environmental Quality” following “Department” in the introductory language of subsection (b); and, in subsection (c), substituted “State Budget Act” for “Executive Budget Act” at the end of the first sentence and added the last sentence.

Session Laws 2020-78, s. 8.1, effective July 1, 2020, substituted “is designated as the State liaison officer with respect to” for “shall be designated as having the authority and responsibility to accept and administer” in the last sentence of subsection (c).

§ 143B-51. Functions of the Department.

  1. The functions of the Department of Natural and Cultural Resources shall comprise, except as otherwise expressly provided by the Executive Organization Act of 1973 or by the Constitution of North Carolina, all executive functions of the State in relation to the development and preservation of libraries, historical records, sites and property, and of an appreciation of art and music and further including those prescribed powers, duties, and functions enumerated in Article 17 of Chapter 143A of the General Statutes of this State.
  2. All such functions, powers, duties, and obligations heretofore vested in any agency enumerated in Article 17 of Chapter 143A of the General Statutes are hereby transferred to and vested in the Department of Natural and Cultural Resources except as otherwise provided by the Executive Organization Act of 1973. They shall include, by way of extension and not of limitation, the functions of:
    1. The Secretary and Department of Art, Culture and History;
    2. The State Department of Archives and History;
    3. The North Carolina Advisory Council on Historic Preservation;
    4. The North Carolina State Library;
    5. The Interstate Library Compact;
    6. The North Carolina Museum of Art;
    7. Repealed by Session Laws 2012-120, s. 1(c), effective October 1, 2012.
    8. The North Carolina Symphony Society, Inc.;
    9. The State Art Museum Building Commission;
    10. The Library Certification Board;
    11. The Tryon Palace Commission;
    12. The North Carolina Arts Council;
    13. The U.S.S. North Carolina Battleship Commission;
    14. , (15) Repealed by Session Laws 2015-184, s. 6, effective August 5, 2015.

      (16) The Executive Mansion Fine Arts Commission;

      (17) Repealed by Session Laws 2015-184, s. 6, effective August 5, 2015.

      (18) The North Carolina Awards Commission;

      (19) Repealed by Session Laws 2015-184, s. 6, effective August 5, 2015.

      (20) The Roanoke Island Historical Association, Inc.;

      (21) through (23) Repealed by Session Laws 2015-184, s. 6, effective August 5, 2015.

      (24) The Edenton Historical Commission;

      (25) The Historic Bath Commission;

      (26) The Historic Hillsborough Commission; and

      (27) Repealed by Session Laws 2015-184, s. 6, effective August 5, 2015.

      (28) The Historic Murfreesboro Commission.

      (29) through (39) Repealed by Session Laws 2015-184, s. 6, effective August 5, 2015.

History. 1973, c. 476, s. 31; 2012-120, s. 1(c); 2015-184, s. 6; 2015-241, s. 14.30(s).

Cross References.

As to allotments from the Contingency and Emergency Fund of the State to outdoor historical dramas, see G.S. 143-204.8.

Editor’s Note.

Article 17 of Chapter 143A, referred to in this section, was repealed by Session Laws 1973, c. 476, which enacted this Chapter.

Effect of Amendments.

Session Laws 2012-120, s. 1(c), effective October 1, 2012, repealed subdivision (b)(7), which read: “The North Carolina State Art Society, Inc.”

Session Laws 2015-184, s. 6, effective August 5, 2015, deleted subdivisions (b)(14), (15), (17), (19), (21) through (23), (27), and (29) through (39) and made related changes.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subsection (a) and in the introductory language of subsection (b).

§ 143B-52. Head of the Department.

The Secretary of Natural and Cultural Resources shall be the head of the Department.

History. 1973, c. 476, s. 32; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources.”

§ 143B-53. Organization of the Department.

  1. The Department of Cultural Resources shall be organized initially to include the Art Commission, the Art Museum Building Commission, the North Carolina Historical Commission, the Tryon Palace Commission, the U.S.S. North Carolina Battleship Commission, the Executive Mansion Fine Arts Committee, the North Carolina Awards Committee, the North Carolina Arts Council, the Public Librarian Certification Commission, the State Library Commission, the North Carolina Symphony Society, Inc., and the Division of the State Library, the Division of Archives and History, the Division of the Arts, and such other divisions as may be established under the provisions of the Executive Organization Act of 1973.
  2. The Department of Natural and Cultural Resources shall include the currently existing entities listed in subsection (a) of this section and the following additional entities:
    1. The Parks and Recreation Division.
    2. The State Parks System, including Mount Mitchell State Park.
    3. The North Carolina Aquariums Division.
    4. The North Carolina Zoological Park.
    5. The Museum of Natural Sciences.
    6. The Clean Water Management Trust Fund.
    7. The Natural Heritage Program.

      (6) North Carolina Parks and Recreation Authority.

      (7) North Carolina Trails Committee.

    8. North Carolina Zoological Park Council.
    9. Advisory Commission for North Carolina State Museum of Natural Sciences.

History. 1973, c. 476, s. 33; 1981, c. 918, s. 1; 2006-66, s. 22.22(e); 2006-221, s. 23; 2012-120, s. 1(d); 2015-184, s. 7; 2015-241, s. 14.30(ggg).

Study Further Efficiencies in Organization of Department of Natural and Cultural Resources and Department of Environmental Quality.

Session Laws 2015-241, s. 14.31(a), (b), provides: “(a) The Department of Cultural Resources, in consultation with the Department of Environment and Natural Resources and the Wildlife Resources Commission, shall study and report on the potential for efficiency, cost savings, and alignment of core mission and values that would be created from the transfer of the following agencies, divisions, or programs to the reorganized Department of Natural and Cultural Resources created by Section 14.30 of this act:

“(1) Albemarle-Pamlico National Estuary Partnership.

“(2) Coastal Reserves Program.

“(3) Office of Land and Water Stewardship.

“(4) All or a portion of the Office of Environmental Education and Public Affairs.

“(5) Division of Marine Fisheries.

“(6) Wildlife Resources Commission.

“(b) The Department shall report as required by subsection (a) of this section no later than April 1, 2016, to the chairs of the Senate Appropriations Committee on Natural and Economic Resources, the chairs of the House Appropriations Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division.”

Editor’s Note.

Session Laws 2010-31, s. 9.8, provides: “The A+ Schools program is transferred from the University of North Carolina at Greensboro to the North Carolina Arts Council in the Department of Cultural Resources, as if by a Type I transfer as defined in G.S. 143A-6, with all the elements of such a transfer. The program transfer shall include the sum of fifty-eight thousand six hundred thirty-eight dollars ($58,638).”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2006-66, s. 22.22(e), as added by Session Laws 2006-221, s. 23, effective July 1, 2006, substituted “North Carolina State Art Society” for “North Carolina Art Society.”

Session Laws 2012-120, s. 1(d), effective October 1, 2012, deleted “the North Carolina State Art Society” following “North Carolina Symphony Society, Inc.”

Session Laws 2015-184, s. 7, effective August 5, 2015, deleted “the Sir Walter Raleigh Commission,” “the American Revolution Bicentennial Committee,” and “the America’s Four Hundredth Anniversary Committee” in the first paragraph.

Session Laws 2015-241, s. 14.30(ggg), effective July 1, 2015, inserted the subsection (a) designation and added subsection (b).

§ 143B-53.1. Appropriation, allotment, and expenditure of funds for historic and archeological property.

The Department of Natural and Cultural Resources may not expend any State funds for the acquisition, preservation, restoration, or operation of historic or archeological real and personal property, and the Director of the Budget may not allot any appropriations to the Department of Natural and Cultural Resources for a particular historic site until (i) the property or properties shall have been approved for such purpose by the Department of Natural and Cultural Resources according to criteria adopted by the North Carolina Historical Commission, (ii) the report and recommendation of the North Carolina Historical Commission has been received and considered by the Department of Natural and Cultural Resources, and (iii) the Department of Natural and Cultural Resources has found that there is a feasible and practical method of providing funds for the acquisition, restoration and/or operation of such property.

History. 1963, c. 210, s. 3; 1973, c. 476, s. 48; 1985 (Reg. Sess; 1986; 2006-203, s. 7; 2015-241, s. 14.30(s).

Editor’s Note.

This section was formerly G.S. 143-31.2. It was recodified pursuant to Session Laws 2006-203, s. 7, effective July 1, 2007.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” throughout the section.

§ 143B-53.2. Salaries, promotions, and leave of employees of the North Carolina Department of Natural and Cultural Resources.

  1. and (b) Repealed by Session Laws 2007-484, s. 9(b), effective August 30, 2007.
  2. The exemptions to Chapter 126 of the General Statutes authorized by G.S. 126-5(c11) for the employees of the Department of Natural and Cultural Resources listed in that subsection shall be used to develop organizational classification and compensation innovations that will result in the enhanced efficiency of operations. The Office of State Human Resources shall assist the Secretary of Natural and Cultural Resources in the development and implementation of an organizational structure and human resources programs that make the most appropriate use of the exemptions, including (i) a system of job categories or descriptions tailored to the agency’s needs; (ii) policies regarding paid time off for agency personnel and the voluntary sharing of such time off; and (iii) a system of uniform performance assessments for agency personnel tailored to the agency’s needs. The Secretary of Natural and Cultural Resources may, under the supervision of the Office of State Human Resources, develop and implement organizational classification and compensation innovations having the potential to benefit all State agencies.

History. 2006-204, s. 3; 2007-484, s. 9(b); 2013-382, s. 9.1(c); 2015-241, s. 14.30(s), (x).

Editor’s Note.

Session Laws 2006-204, s. 3, enacted this section as G.S. 143B-54; it was recodified as G.S. 143B-53.2 at the direction of the Revisor of Statutes.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Effect of Amendments.

Session Laws 2007-484, s. 9(b), effective August 30, 2007, deleted subsections (a) and (b) which listed state employees exempt from the classification and compensation rules in the first sentence; and, in subsection (c), inserted “to Chapter 126 of the General Statutes” and substituted “G.S. 126-5(c11) for the employees of the Department of Cultural Resources listed in that subsection” for “subsection (a) of this section and enumerated in subsection (b) of this section.”

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Office of State Human Resources” for “Office of State Personnel” twice in subsection (c).

Session Laws 2015-241, s. 14.30(s), (x), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” twice and substituted “Secretary of Natural and Cultural Resources” for “Secretary of the Department of Cultural Resources” twice.

§ 143B-53.3. Queen Anne’s Revenge Project.

  1. Fund. —  The Queen Anne’s Revenge Project Special Fund is created as a special, interest-bearing revenue fund within the Department of Natural and Cultural Resources, Office of Archives and History. The Fund shall consist of all receipts derived from donations, gifts, devises, and earned revenue. The monies in the Fund may be used only for contracted services, personal services and operations, conference and meeting expenses, travel, staff salaries, operations for laboratory needs, museum exhibits, and other administrative costs related to the Queen Anne’s Revenge Project. The staff of the Office of Archives and History and the Department of Natural and Cultural Resources shall determine how the funds shall be used for the purposes of the Queen Anne’s Revenge Project, and those funds are hereby appropriated for those purposes.
  2. Application. —  This section applies to the Queen Anne’s Revenge, the historic shipwreck owned by the State and managed by the Department of Natural and Cultural Resources, Office of Archives and History.
  3. Reports. —  The Department of Natural and Cultural Resources shall submit a report by September 30 of each year to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, the chairs of the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division. This report shall include the source and amount of all funds credited to the Fund and the purpose and amount of all expenditures from the Fund during the prior fiscal year.

History. 2014-100, s. 19.4; 2015-241, s. 14.30(s), (hhh); 2017-57, ss. 14.1(dd), 14.3(d).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (hhh), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” throughout the section; and substituted “chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, the chairs of the Senate Appropriations Committee on Natural and Economic Resources,” for “House of Representatives Appropriations Subcommittee on General Government, the Senate Appropriations Committee on General Government and Information Technology,” in subsection (c).

Session Laws 2017-57, ss. 14.1(dd) and 14.3(d), effective July 1, 2017, substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources” for “Joint Legislative Commission on Governmental Operations” in subsection (c); and in subsection (a), substituted “donations, gifts, devises” for “private donations, grant funds” in the second sentence and substituted “shall be used” for “will be used” in the last sentence.

§ 143B-53.10. Annual report on fees.

The Department of Natural and Cultural Resources shall submit a report by October 15 of each year to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources on fees charged in the previous fiscal year at all historic sites, museums, aquariums, and State parks and at the North Carolina Zoological Park and the U.S.S. North Carolina Battleship. The report shall include all of the following:

  1. For each site, the amount and type of fees charged.
  2. For each site, the total amount collected by type of fee and how the funds were expended.
  3. Visitor information for each site, including a breakdown of fee-paying visitors and visitors whose fees were waived, such as visitors in school groups.
  4. Any fee changes and a justification for any increases or decreases.
  5. Number of days the site was open to visitors.
  6. Plans, if known, to change fees in the upcoming year.

History. 2020-78, s. 8.2(a).

Editor’s Note.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Session Laws 2020-78, s. 22.4 made this section effective July 1, 2020.

Part 2. Art Commission.

§§ 143B-54 through 143B-57. [Repealed]

Repealed by Session Laws 1979, 2nd Session, c. 1306, s. 5.

Cross References.

For present provisions as to the administration of the North Carolina Museum of Art, see G.S. 140-5.12 et seq.

Part 3. Art Museum Building Commission.

§§ 143B-58 through 143B-61.1. [Repealed]

Repealed by Session Laws 2000-140, s. 78, effective July 21, 2000.

Part 4. North Carolina Historical Commission.

§ 143B-62. North Carolina Historical Commission — creation, powers and duties.

There is hereby created the North Carolina Historical Commission of the Department of Natural and Cultural Resources to give advice and assistance to the Secretary of Natural and Cultural Resources and to promulgate rules and regulations to be followed in the acquisition, disposition, preservation, and use of records, artifacts, real and personal property, and other materials and properties of historical, archaeological, architectural, or other cultural value, and in the extension of State aid to other agencies, counties, municipalities, organizations, and individuals in the interest of historic preservation.

  1. The Historical Commission shall have the following powers and duties:
    1. To advise the Secretary of Natural and Cultural Resources on the scholarly editing, writing, and publication of historical materials to be issued under the name of the Department.
    2. To evaluate and approve proposed nominations of historic, archaeological, architectural, or cultural properties for entry on the National Register of Historic Places.
    3. To evaluate and approve the State plan for historic preservation as provided for in Chapter 121.
    4. To evaluate and approve historic, archaeological, architectural, or cultural properties proposed to be acquired and administered by the State.
    5. To evaluate and prepare a report on its findings and recommendations concerning any property not owned by the State for which State aid or appropriations are requested from the Department of Natural and Cultural Resources, and to submit its findings and recommendations in accordance with Chapter 121.
    6. To serve as an advisory and coordinative mechanism in and by which State undertakings of every kind that are potentially harmful to the cause of historic preservation within the State may be discussed, and where possible, resolved, particularly by evaluating and making recommendations concerning any State undertaking which may affect a property that has been entered on the National Register of Historic Places as provided for in Chapter 121 of the General Statutes of North Carolina.
    7. To exercise any other powers granted to the Commission by provisions of Chapter 121 of the General Statutes of North Carolina.
    8. To give its professional advice and assistance to the Secretary of Natural and Cultural Resources on any matter which the Secretary may refer to it in the performance of the Department’s duties and responsibilities provided for in Chapter 121 of the General Statutes of North Carolina.
    9. To serve as a search committee to seek out, interview, and recommend to the Secretary of Natural and Cultural Resources one or more experienced and professionally trained historian(s) for either the position of Deputy Secretary of Archives and History when a vacancy occurs, and to assist and cooperate with the Secretary in periodic reviews of the performance of the Deputy Secretary.
    10. To assist and advise the Secretary of Natural and Cultural Resources and the Deputy Secretary of Archives and History in the development and implementation of plans and priorities for the State’s historical programs.
  2. The Historical Commission shall have the power and duty to establish standards and provide rules and regulations as follows:
    1. For the acquisition and use of historical materials suitable for acceptance in the North Carolina Office of Archives and History.
    2. For the disposition of public records under provisions of Chapter 121 of the General Statutes of North Carolina.
    3. For the certification of records in the North Carolina State Archives as provided in Chapter 121 of the General Statutes of North Carolina.
    4. For the use by the public of historic, architectural, archaeological, or cultural properties as provided in Chapter 121 of the General Statutes of North Carolina.
    5. For the acquisition of historic, archaeological, architectural, or cultural properties by the State.
    6. For the extension of State aid or appropriations through the Department of Natural and Cultural Resources to counties, municipalities, organizations, or individuals for the purpose of historic preservation or restoration.

      f1. For the extension of State aid or appropriations through the Department of Natural and Cultural Resources to nonstate-owned nonprofit history museums.

    7. For qualification for grants-in-aid or other assistance from the federal government for historic preservation or restoration as provided in Chapter 121 of the General Statutes of North Carolina. This section shall be construed liberally in order that the State and its citizens may benefit from such grants-in-aid.
  3. The Commission shall adopt rules and regulations consistent with the provisions of this section. All current rules and regulations heretofore adopted by the Executive Board of the State Department of Archives and History, the Historic Sites Advisory Committee, the North Carolina Advisory Council on Historical Preservation, and the Executive Mansion Fine Arts Commission shall remain in full force and effect unless and until repealed or superseded by action of the Historical Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Natural and Cultural Resources.

History. 1973, c. 476, s. 44; 1977, c. 513, s. 2; 1979, c. 861, s. 6; 1985 (Reg. Sess., 1986), c. 1014, s. 171(f); 1997-411, ss. 1-3; 2002-159, s. 35(k); 2015-184, s. 8; 2015-241, s. 14.30(s), (t).

Effect of Amendments.

Session Laws 2015-184, s. 8, effective August 5, 2015, deleted “and the Memorials Commission” following “Executive Mansion Fine Arts Commission” in subdivision (3) and made related changes.

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” throughout the section.

§ 143B-63. Historical Commission — members; selection; quorum; compensation.

The Historical Commission of the Department of Natural and Cultural Resources shall consist of 11 members appointed by the Governor.

The members of the North Carolina Historical Commission shall include the members of the existing North Carolina Historical Commission who shall serve for a period equal to the remainder of their current terms on the Commission, plus four additional appointees of the Governor, two of whose appointments shall expire March 31, 1979, and two of whose appointments shall expire March 31, 1981. At the end of the respective terms of office of the members, their successors shall be appointed for terms of six years and until their successors are appointed and qualify. Of the members, at least five shall have professional training or experience in the fields of archives, history, historic preservation, historic architecture, archaeology, or museum administration, including at least three currently involved in the teaching of history at the college or university level or in administering archives or historical collections or programs. Any appointment to fill a vacancy on the Commission created by resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance or nonfeasance according to the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.

The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Commission shall constitute a quorum for the transaction of business.

All clerical and other services required by the Commission shall be supplied by the Secretary of Natural and Cultural Resources.

History. 1973, c. 476, s. 45; 1977, c. 513, s. 1; 2015-241, s. 14.30(s), (t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first paragraph and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the last paragraph.

§ 143B-64. Historical Commission — officers.

The Historical Commission shall have a chairman and a vice-chairman. The chairman shall be designated by the Governor from among the members of the Commission to serve as chairman at the pleasure of the Governor. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term.

History. 1973, c. 476, s. 46.

§ 143B-65. Historical Commission — regular and special meetings.

The Historical Commission shall meet at least twice per year and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least four members.

History. 1973, c. 476, s. 42.

Part 5. Archaeological Advisory Committee.

§ 143B-66. [Repealed]

Repealed by Session Laws 1985 (Regular Session, 1986), c. 1028, s. 10.

Part 6. Public Librarian Certification Commission.

§ 143B-67. Public Librarian Certification Commission — creation, powers and duties.

There is hereby created the Public Librarian Certification Commission of the Department of Natural and Cultural Resources with the power and duty to adopt rules and regulations to be followed in the certification of public librarians. The Commission is authorized to establish and require written examinations for certified public librarian applicants.

The Commission shall adopt such rules and regulations consistent with the provisions of this Chapter. All rules and regulations consistent with the provisions of this Chapter heretofore adopted by the Library Certification Board shall remain in full force and effect unless and until repealed or superseded by action of the Public Librarian Certification Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Natural and Cultural Resources.

History. 1973, c. 476, s. 49; 1981 (Reg. Sess., 1982), c. 1359, s. 4; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first and second paragraphs.

§ 143B-68. Public Librarian Certification Commission — members; selection; quorum; compensation.

The Public Librarian Certification Commission of the Department of Natural and Cultural Resources shall consist of five members as follows: (i) the chairman of the public libraries section of the North Carolina Library Association, (ii) two individuals named by the Governor upon the nomination of the North Carolina Library Association, (iii) the dean, department chair, program director, or equivalent of a State or regionally accredited graduate school of librarianship in North Carolina appointed by the Governor, and (iv) one member at large appointed by the Governor.

The members shall serve four-year terms or while holding the appropriate chairmanship. Any appointment to fill a vacancy created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, and nonfeasance according to the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.

The members of the Commission shall receive per diem, and necessary travel expenses in accordance with the provisions of G.S. 138-5.

A majority of the Commission shall constitute a quorum for the transaction of business.

All clerical and other services required by the Commission shall be supplied by the Secretary of the Department through the regular staff of the Department.

History. 1973, c. 476, s. 50; 2015-241, s. 14.30(s); 2017-212, s. 8.12; 2020-74, s. 19(a).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first paragraph.

Session Laws 2017-212, s. 8.12, effective October 8, 2017, in the first paragraph, deleted subdivision (i), which formerly read: “the chairman of the North Carolina Association of Library Trustees,” redesignated the remaining subdivisions accordingly, substituted “two individuals” for “one individual” at the beginning of subdivision (ii), and made a minor punctuation change; and in the second undesignated paragraph, substituted “chairmanship” for “chairmanships” following “appropriate” in the first sentence.

Session Laws 2020-74, s. 19(a), effective July 1, 2020, added “department chair, program director, or equivalent” in (iii) in the first paragraph.

§ 143B-69. Public Librarian Certification Commission — officers.

The Public Librarian Certification Commission shall have a chairman and a vice-chairman. The chairman shall be designated by the Governor from among the members of the Commission to serve as chairman at his pleasure. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term.

History. 1973, c. 476, s. 51.

§ 143B-70. Public Librarian Certification Commission — regular and special meetings.

The Public Librarian Certification Commission shall meet at least once in each quarter and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least three members.

History. 1973, c. 476, s. 52.

Part 7. Tryon Palace Commission.

§ 143B-71. Tryon Palace Commission — creation, powers, and duties.

There is hereby created the Tryon Palace Commission of the Department of Natural and Cultural Resources with the power and duty to adopt, amend, and rescind rules and regulations concerning the restoration and maintenance of the Tryon Palace complex, and with other powers and duties as provided in Article 2 of Chapter 121 of the General Statutes, including the authority to charge reasonable admission and related activity fees. The Commission is exempt from the requirements of Chapter 150B of the General Statutes and G.S. 12-3.1 when adopting, amending, or repealing rules for operating hours and admission fees or related activity fees at Tryon Palace Historic Sites and Gardens.

History. 1973, c. 476, s. 54; 2013-297, s. 2(b); 2013-360, s. 19.2(b); 2014-100, s. 19.5(b); 2015-241, s. 14.30(s); 2017-57, s. 14.1(cc); 2020-78, s. 8.2(c).

Editor’s Note.

Session Laws 2012-142, s. 18.3, provides: “The Department of Cultural Resources shall develop comprehensive five-year plans for the Tryon Palace Historic Sites and Gardens and the North Carolina Transportation Museum. The Roanoke Island Commission shall develop a comprehensive five-year plan for the Elizabeth II State Historic Site and Visitor Center, the Elizabeth II, Ice Plant Island, and all other properties under the administration of the Department of Cultural Resources located on Roanoke Island. The plans shall describe in detail revenue and expenditure projections, proposed reductions in scope or expenditures, and each site’s plans to further develop non-State sources of funding in accordance with the reductions in appropriations implemented in S.L. 2011-145, including the feasibility of privatization. The Department and the Roanoke Island Commission shall submit their reports to the Chairs of the House Appropriations Subcommittee on General Government and the Chairs of the Senate Appropriations Committee on General Government and Information Technology by February 1, 2013.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2013-297, s. 2(b), effective July 18, 2013, deleted “such” preceding “other powers” and added “including the authority to charge reasonable admission and related activity fees.”

Session Laws 2013-360, s. 19.2(b), effective July 1, 2013, added the last two sentences.

Session Laws 2014-100, s. 19.5(b), effective July 1, 2014, inserted “and G.S 12-3.1” and “operating hours and” in the next-to-last sentence.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first sentence.

Session Laws 2017-57, s. 14.1(cc), effective July 1, 2017, substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division” for “Joint Legislative Commission on Governmental Operations.”

Session Laws 2020-78, s. 8.2(b), effective July 1, 2020, deleted “of North Carolina” following “Statutes” in the first sentence, deleted the last sentence which formerly read: “The Commission shall submit a report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division on the amount and purpose of a fee change within 30 days following its effective date.” and made a minor punctuation and stylistic change.

§ 143B-72. Tryon Palace Commission — members; selection; quorum; compensation.

The Tryon Palace Commission of the Department of Natural and Cultural Resources shall consist of the following members: 25 voting members appointed by the Governor, nonvoting members emeriti appointed by the Governor, and five voting ex officio members as provided in this section.

The Governor shall appoint 25 voting members. The terms of the initial members shall be staggered as follows: Nine of the members shall be appointed to serve four-year terms, eight of the members shall be appointed to serve three-year terms, and eight of the members shall be appointed to serve two-year terms. At the end of the respective terms of office of the initial appointed members of the Commission, the appointments of their successors, with the exception of ex officio members and members emeriti, shall be for terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission shall be for the balance of the unexpired term. The Governor shall designate the chair of the Tryon Palace Commission. The other officers of the Tryon Palace Commission shall be elected by the members of the Tryon Palace Commission.

The Governor may also appoint any person who has previously served on the Tryon Palace Commission with distinction to the Commission as a member emeritus. A person appointed as a member emeritus shall be deemed a lifetime member of the Commission and shall serve as a nonvoting member.

In addition to the members who are appointed by the Governor, the Attorney General, the Secretary of Natural and Cultural Resources or the Secretary’s designee, the mayor of the City of New Bern, the Dean of the College of Arts and Sciences at East Carolina University, and the chairman of the Board of County Commissioners of Craven County shall serve as voting ex officio members of said Commission. The provisions of the Executive Organization Act of 1973 pertaining to the residence of members of commissions shall not apply to the Tryon Palace Commission.

A majority of the voting members of the Commission shall constitute a quorum for the transaction of business.

The members of the Commission shall serve without pay and without expense allowance.

History. 1973, c. 476, s. 55; 1977, c. 771, s. 4; 1979, c. 151, s. 1; 1993, c. 109, s. 1; 2015-241, s. 14.30(s), (t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first paragraph and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the fourth paragraph.

Part 8. U.S.S. North Carolina Battleship Commission.

§ 143B-73. U.S.S. North Carolina Battleship Commission — creation, powers, and duties.

There is hereby created the U.S.S. North Carolina Battleship Commission of the Department of Natural and Cultural Resources with the power and duty to adopt, amend, and rescind rules under and not inconsistent with the laws of this State necessary in carrying out the provisions and purposes of this Part, including the following:

  1. The U.S.S. North Carolina Battleship Commission is authorized and empowered to adopt such rules not inconsistent with the management responsibilities of the Secretary of the Department provided by Chapter 143A of the General Statutes and laws of this State and this Chapter that may be necessary and desirable for the operation and maintenance of the U.S.S. North Carolina as a permanent memorial and exhibit commemorating the heroic participation of the men and women of North Carolina in the prosecution and victory of the Second World War and for the faithful performance and fulfillment of its duties and obligations.
  2. The U.S.S. North Carolina Battleship Commission shall have the power and duty to charge reasonable admission and related activity fees for admission to the ship and to establish standards and adopt rules for the maintenance and operation of the ship as a permanent memorial and exhibit.
  3. The Commission shall adopt rules consistent with the provisions of this Chapter. The Commission is exempt from the requirements of Chapter 150B of the General Statutes and G.S. 12-3.1 when adopting, amending, or repealing rules for operating hours and admission fees or related activity fees at the U.S.S. North Carolina Battleship.

History. 1973, c. 476, s. 57; 1977, c. 741, s. 3; 2013-360, s. 19.2(c); 2014-100, s. 19.5(c); 2015-241, s. 14.30(s); 2017-57, s. 14.1(cc); 2021-180, s. 14.2(a).

Editor's Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-360, s. 19.2(c), effective July 1, 2013, added the last two sentences in subdivision (3).

Session Laws 2014-100, s. 19.5(c), effective July 1, 2014, inserted “and G.S 12-3.1” and “operating hours and” in the second sentence of subdivision (3).

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the introductory paragraph.

Session Laws 2017-57, s. 14.1(cc), effective July 1, 2017, substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division” for “Joint Legislative Commission on Governmental Operations” in subsection (3).

Session Laws 2021-180, s. 14.2(a), effective July 1, 2021, in the introductory paragraph, deleted “and regulations”; substituted “Part, including the following:” for “Part.”; in subsection (2), added “charge reasonable admission and related activity fees for admission to the ship and to”; deleted “and regulations: (i) establishing and providing for a proper charge for admission to the ship; and (ii)”; in subsection (3), deleted “and regulations” after “rules” in the first sentence; deleted the last sentence, which read “The Commission shall submit a report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division on the amount and purpose of a fee change within 30 days following its effective date.”

§ 143B-73.1. U.S.S. North Carolina Battleship Commission — duties.

The Commission shall have the further duty and authority to select an appropriate site for the permanent berthing of the Battleship U.S.S. North Carolina, taking into consideration factors including, but not limited to, the accessibility, location in relation to roads and highways, scenic attraction, protection from hazards of weather, fire and sea, cost of site and berthing, cooperation of local governmental authorities in securing, equipping, and maintaining appropriate areas surrounding the site, and others which may affect the suitability of such site for establishment of the ship as a permanent memorial and exhibit; to accept gifts, grants, and donations for the purposes of this Article; to transport to, and berth the ship at the site; to ready the ship for visitation by the public; to establish and provide for a proper charge for admission to the ship, and for safekeeping of funds; to maintain and operate the ship as a permanent memorial and exhibit; to acquire property, both real and personal, with the approval of the Governor and the Council of State, and to accept donations of property, both real and personal, from any source; to establish, supervise, manage and maintain in New Hanover County with the approval and assistance of the Department of Natural and Cultural Resources exhibits, dramas, cultural activities, museums, and records pertaining to the marine and naval history of the State of North Carolina and the United States of America; to identify, preserve and protect properties having historical, marine and naval significance to New Hanover County, the State, its communities and counties and the nation; to establish and provide for a proper charge for admission to all properties maintained and operated by the Commission in New Hanover County; to otherwise provide in carrying out its duties for the establishment of appropriate activities to encourage interest in the marine and naval history of North Carolina; to perpetuate the memory of North Carolinians who gave their lives in the course of World War II and in the events in which the battleship was a participant, and to allocate funds for the fulfillment of the duties and authority herein provided as may be necessary and appropriate for the purpose of this Article.

History. 1961, c. 158; 1977, c. 741, ss. 1, 8; 2015-241, s. 14.30(s).

Editor’s Note.

This section was formerly G.S. 143-366. It was amended and recodified as G.S. 143B-73.1 by Session Laws 1977, c. 741.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources.”

§ 143B-74. U.S.S. North Carolina Battleship Commission — members; selection; quorum; compensation.

The U.S.S. North Carolina Battleship Commission of the Department of Natural and Cultural Resources shall consist of 18 members including the Secretary of Natural and Cultural Resources and the Secretary of Commerce who shall serve as voting ex officio members. The members of the Commission appointed for terms to end in 1991 shall serve for an additional two-year period. At the end of the respective terms of office of the members of the Commission serving in 1991, their successors shall be appointed for terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term. The provisions of the Executive Organization Act of 1973 pertaining to the residence of members of commissions shall not apply to the U.S.S. North Carolina Battleship Commission.

The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, or nonfeasance in accordance with the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.

The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Commission shall constitute a quorum for the transaction of business. The Governor shall designate from among the members of the Commission a chairman, vice-chairman and treasurer. The Secretary of Natural and Cultural Resources or his designee shall serve as Secretary of the Commission. The Commission shall meet at least twice annually upon the call of the chairman, the Secretary of Natural and Cultural Resources, or any seven members of the Commission.

History. 1973, c. 476, s. 58; 1977, c. 741, s. 4; 1991, c. 73, s. 1; 1991 (Reg. Sess., 1992), c. 959, s. 39; 2015-241, s. 14.30(s), (t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” throughout the section and substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first paragraph.

§ 143B-74.1. U.S.S. North Carolina Battleship Commission — funds.

The Commission shall establish and maintain a “Battleship Fund” composed of the monies which may come into its hands from admission or inspection fees, gifts, donations, grants, or devises, which funds will be used by the Commission to pay all costs of maintaining and operating the ship for the purposes herein set forth. The Commission shall maintain books of accounting records concerning revenue derived and all expenses incurred in maintaining and operating the ship as a public memorial. The operations of the Commission shall be subject to the oversight of the State Auditor pursuant to Article 5A of Chapter 147 of the General Statutes. The Commission shall reimburse the State Auditor the cost of any audit. The Commission shall establish a reserve fund in an amount to be determined by the Secretary of Natural and Cultural Resources to be maintained and used for contingencies and emergencies beyond those occurring in the course of routine maintenance and operation, and may authorize the deposit of this reserve fund in a depository to be selected by the Treasurer of North Carolina.

History. 1961, c. 158; 1977, c. 741, ss. 2, 8; 1983, c. 913, s. 40; 2010-31, s. 21.1; 2011-284, s. 97; 2015-241, s. 14.30(t).

Editor’s Note.

This section was formerly G.S. 143-367. It was amended and recodified as G.S. 143B-74.1 by Session Laws 1977, c. 741.

Effect of Amendments.

Session Laws 2010-31, s. 21.1, effective July 1, 2010, added the next-to-last sentence.

Session Laws 2011-284, s. 97, effective June 24, 2011, in the first sentence, substituted “devises” for “bequests” and made a minor stylistic change.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the last sentence.

§ 143B-74.2. U.S.S. North Carolina Battleship Commission — employees.

The Department of Natural and Cultural Resources is authorized to hire laborers, artisans, caretakers, stenographic and administrative employees, and other personnel, in accordance with the provisions of the North Carolina Human Resources Act, as may be necessary in carrying out the purposes and provisions of this Article, and to maintain the ship in a clean, neat, and attractive condition satisfactory for exhibition to the public. The Commission shall appoint and fix the salary of an Executive Director and Assistant Director to serve at its pleasure. Employees shall be residents of the State of North Carolina except as may, in emergency conditions, be necessary for the procurement of specially trained or specially skilled employees. Any materials used for any purpose in maintaining and operating the ship for the purposes of this Article shall be, insofar as practicable, North Carolina materials.

History. 1961, c. 158; 1975, c. 879, s. 46; 1977, c. 741, ss. 6, 8; 2006-204, s. 1; 2013-382, s. 9.1(c); 2015-241, s. 14.30(s).

Editor’s Note.

This section was formerly G.S. 143-368. It was amended and recodified as G.S. 143B-74.2 by Session Laws 1977, c. 741.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Effect of Amendments.

Session Laws 2006-204, s. 1, effective August 8, 2006, deleted “hereby” preceding “authorized to hire” in the first sentence, and added the second sentence.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” in the first sentence.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first sentence.

§ 143B-74.3. U.S.S. North Carolina Battleship Commission — employees not to have interest.

It shall be unlawful for any member of the Commission to charge, receive, or obtain, directly or indirectly, any fee, commission, retainer or brokerage other than established salaries to be fixed by the Commission, and no member of the Commission shall have any interest in any land, materials, commissions or contracts sold to or made with the Commission, or with any member thereof. Violation of any provisions of this section shall be a Class 2 misdemeanor.

History. 1961, c. 158; 1977, c. 741, ss. 7, 8; 1993, c. 539, s. 1037; 1994, Ex. Sess., c. 24, s. 14(c).

Editor’s Note.

This section was formerly G.S. 143-369. It was amended and recodified as G.S. 143B-74.3 by Session Laws 1977, c. 741.

Part 9. Sir Walter Raleigh Commission.

§§ 143B-75 through 143B-78. [Repealed]

Repealed by Session Laws 1979, c. 504, s. 1.

Part 10. Executive Mansion Fine Arts Committee.

§ 143B-79. Executive Mansion Fine Arts Committee — creation, powers and duties.

There is hereby created the Executive Mansion Fine Arts Committee. The Executive Mansion Fine Arts Committee shall have the following functions and duties:

  1. To advise the Secretary of Natural and Cultural Resources on the preservation and maintenance of the Executive Mansion located at 200 North Blount Street, Raleigh, North Carolina;
  2. To encourage gifts and objects of art, furniture and articles of historical value for furnishing the Executive Mansion, and advise the Secretary of Natural and Cultural Resources on major changes in the furnishings of the Mansion;
  3. To make recommendations to the Secretary of Natural and Cultural Resources concerning major renovations necessary to preserve and maintain the structure;
  4. To aid the Secretary of Natural and Cultural Resources in keeping a complete list of all gifts and articles received together with their history and value;
  5. No gifts or articles shall be accepted for the Executive Mansion without the approval of the Committee; and
  6. The Committee shall advise the Secretary of Natural and Cultural Resources upon any matter the Secretary may refer to it.
  7. The Committee may dispose of property held in the Executive Mansion after consultation with a review committee comprised of one person from the Executive Mansion Fine Arts Committee, appointed by its chairman; one person from the Department of Administration appointed by the Secretary of Administration; and two qualified professionals from the Department of Natural and Cultural Resources, Division of Archives and History, appointed by the Secretary of Natural and Cultural Resources. Upon request of the Executive Mansion Fine Arts Committee, the review committee shall view proposed items for disposition and shall make a recommendation to the North Carolina Historical Commission who shall make a final decision. The Historical Commission shall consider whether the disposition is in the best interest of the State of North Carolina. If any property is sold, the net proceeds of each sale and any interest earned thereon shall be deposited in the State Treasury to the credit of the Executive Mansion, Special Fund, and shall be used only for the purchase, conservation, restoration, or repair of other property for use in the Executive Mansion.

History. 1973, c. 476, s. 65; 1983, c. 632, s. 1; 1987, c. 251; 2013-360, s. 19.8(a); 2015-241, s. 14.30(s), (t); 2017-57, s. 14.3(e).

Editor’s Note.

Session Laws 2013-360, s. 19.8(b), provides: “Notwithstanding G.S. 143B-79(7) or any other law pertaining to surplus State property, the Executive Mansion Fine Arts Committee shall obtain an appraisal of all items held in the Executive Mansion proposed for disposition. If House Bill 153 of the 2013 General Assembly becomes law, the Committee shall, prior to the sale of any item, report to the Joint Legislative Oversight Committee on General Government on the items inventoried and their value. If House Bill 153 of the 2013 General Assembly does not become law, the Committee shall, prior to the sale of any item, report to the Chairs of the House Appropriations Subcommittee on General Government, the Senate Appropriations Committee on General Government and Information Technology, and to the Fiscal Research Division.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2013-360, s. 19.8(a), effective July 1, 2013, rewrote the last sentence of subdivision (7).

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” throughout the section and substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (7).

Session Laws 2017-57, s. 14.3(e), effective July 1, 2017, in subsection (7), in the second sentence, substituted “shall” for “will” the first and last time it appears and inserted “shall” the second time it appears, substituted “shall” for “must” in the third sentence, inserted “and any interest earned thereon” in the last sentence, and made a minor punctuation change.

§ 143B-80. Executive Mansion Fine Arts Committee — members; selection; quorum; compensation.

The Executive Mansion Fine Arts Committee shall consist of 16 members appointed by the Governor. The initial members of the Committee shall be the appointed members of the present Executive Mansion Fine Arts Commission who shall serve for a period equal to the remainder of their current terms on the Executive Mansion Fine Arts Commission, four of whose appointments expire June 30, 1973, four of whose appointments expire June 30, 1974, four of whose appointments expire June 30, 1975, and four of whose appointments expire June 30, 1976. At the end of the respective terms of office of the initial members, the appointments of their successors shall be for terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Committee created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Committee from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

The Governor shall designate a member of the Committee to serve as chairman at his pleasure.

Members of the Committee shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Committee shall constitute a quorum for the transaction of business.

All clerical and other services required by the Committee shall be supplied by the Secretary of Natural and Cultural Resources.

History. 1973, c. 476, s. 66; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the last paragraph.

§ 143B-80.1. Regular and special meetings.

The Executive Mansion Fine Arts Committee shall meet at least twice per year and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least five members.

Whenever a member shall fail, except for ill health or other valid reason, to be present for two successive regular meetings of the Board, his place as a member shall be deemed vacant.

History. 1983, c. 632, s. 2.

§§ 143B-80.2 through 143B-80.4.

Reserved for future codification purposes.

Part 10A. State Capitol Preservation Act.

§§ 143B-80.5 through 143B-80.14. [Repealed]

Repealed by Session Laws 1995, c. 507, s. 12(a).

Part 11. American Revolution Bicentennial Committee.

§§ 143B-81, 143B-82. [Repealed]

Repealed by Session Laws 1979, c. 504, s. 2.

Part 12. North Carolina Awards Committee.

§ 143B-83. North Carolina Awards Committee — creation, powers and duties.

There is hereby created the North Carolina Awards Committee with the duty to advise the Secretary of Natural and Cultural Resources on the formulation and administration of the program governing North Carolina awards and on the selection of a committee in each award area to choose the recipients.

The Committee shall advise the Secretary of the Department upon any matter the Secretary may refer to it.

History. 1973, c. 476, s. 71; 1979, c. 504, s. 2; 1983 (Reg. Sess., 1984), c. 995, s. 22; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the first paragraph.

§ 143B-84. North Carolina Awards Committee — members; selection; quorum; compensation.

The North Carolina Awards Committee shall consist of five members appointed by the Governor to serve at the Governor’s pleasure.

The Governor shall designate a member of the Committee as chairman to serve in such capacity at the pleasure of the Governor.

Members of the Committee shall serve without compensation or travel or per diem.

A majority of the Committee shall constitute a quorum for the transaction of business.

The Secretary of Natural and Cultural Resources is hereby authorized to request contingency and emergency funds for the administration of the North Carolina Awards Committee, for the period between July 1, 1973, and ratification of the next general appropriations bill for the Department.

All clerical and other services required by the Committee shall be supplied by the Secretary of Natural and Cultural Resources.

History. 1973, c. 476, s. 72; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the last two paragraphs.

Part 13. America’s Four Hundredth Anniversary Committee.

§§ 143B-85, 143B-86. [Repealed]

Repealed by Session Laws 2015-184, s. 4, effective August 5, 2015.

History. G.S. 143B-85; 1973, c. 476, s. 74; 2015-241, s. 14.30(s), repealed by 2015-184, s. 4, effective August 5, 2015. G.S. 143B-86; 1973, c. 476, s. 75; 1977, c. 771, s. 4; 1989, c. 727, s. 218(123); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(s), (v); repealed by 2015-184, s. 4, effective August 5, 2015.

Editor’s Note.

Former G.S. 143B-85 pertained to the creation, powers and duties of America’s Four Hundredth Anniversary Committee. Former G.S. 143B-86 pertained to members and compensation of America’s Four Hundredth Anniversary Committee.

Session Laws 2015-241, s. 14.30(s) amended former G.S. 143B-85, effective July 1, 2015, by substituting “Department of Natural and Cultural Resources” for “Department of Cultural Resources.” Session Laws 2015-184, s. 4, subsequently repealed G.S. 143B-85, effective August 5, 2015. Session Laws 2015-241, s. 14.30(v) amended former G.S. 143B-86, effective July 1, 2015, by substituting “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources.” Session Laws 2015-184, s. 4, subsequently repealed G.S. 143B-86, effective August 5, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Part 14. North Carolina Arts Council.

§ 143B-87. North Carolina Arts Council — creation, powers and duties.

There is hereby created the North Carolina Arts Council with the following duties and functions:

  1. To advise the Secretary of Natural and Cultural Resources on the study, collection, maintenance and dissemination of factual data and pertinent information relative to the arts;
  2. To advise the Secretary concerning assistance to local organizations and the community at large in the area of the arts;
  3. To advise the Secretary on the exchange of information, promotion of programs and stimulation of joint endeavor between public and nonpublic organizations;
  4. To identify research needs in the arts area and to encourage such research;
  5. To advise the Secretary in regard to bringing the highest obtainable quality in the arts to the State and promoting the maximum opportunity for the people to experience and enjoy those arts;
  6. To advise the Secretary of the Department upon any matter the Secretary may refer to it; and
  7. To advise the Secretary concerning the promotion of theater arts in the State.

History. 1973, c. 476, s. 77; 1985 (Reg. Sess., 1986), c. 1028, s. 14; 2015-241, s. 14.30(t).

Editor’s Note.

Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 13, provides: “The Theater Arts Advisory Board, created in 7 North Carolina Administrative Code 3D .0008, is abolished. The North Carolina Arts Council is authorized to perform the functions of the Board.”

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in subdivision (1).

§ 143B-87.1.

Reserved for future codification purposes.

§ 143B-87.2. A+ Schools Special Fund.

  1. Fund. —  The A+ Schools Special Fund is created as a special interest-bearing revenue fund in the Department of Natural and Cultural Resources, North Carolina Arts Council. The Fund shall consist of all receipts derived from donations, gifts, devises, and earned revenue. The revenue in the Fund may be used only for contracted services, conference and meeting expenses, travel, staff salaries, and other administrative costs related to the A+ Schools program. The staff of the North Carolina Arts Council and the Department shall determine how the funds shall be used for the purposes of the A+ Schools program.
  2. Application. —  This section applies to the A+ Schools program, which was transferred to the North Carolina Arts Council by Section 9.8 of S.L. 2010-31.
  3. Reports. —  The Department shall submit a report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division by September 30 of each year that includes the source and amount of all funds credited to the Fund and the purpose and amount of all expenditures from the Fund during the prior fiscal year.

History. 2013-297, s. 3; 2015-241, s. 14.30(s), (iii); 2017-57, ss. 14.1(dd), 14.3(f).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (iii), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subsection (a); and in subsection (c), substituted “Appropriations Committee on Agriculture and Natural and Economic Resources” for “Appropriations Subcommittee on General Government” and substituted “Committee on Natural and Economic Resources” for “Committee on General Government and Information Technology.”

Session Laws 2017-57, ss. 14.1(dd) and 14.3(f), effective July 1, 2017, substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources” for “Joint Legislative Commission on Governmental Operations” in subsection (c); and, in subsection (a), substituted “donations, gifts, devises” for “private donations, grant fund” in the first sentence, and substituted “shall be used” for “will be used” in the last sentence.

§ 143B-88. North Carolina Arts Council — members; selection; quorum; compensation.

The North Carolina Arts Council shall consist of 24 members appointed by the Governor. The initial members of the Council shall be the appointed members of the present Arts Council who shall serve for a period equal to the remainder of their current terms on the Arts Council, eight of whose terms expire June 30, 1973, eight of whose terms expire June 30, 1974, and eight of whose terms expire June 30, 1975. At the end of the respective terms of office of the initial members, the appointments of their successors shall be for terms of three years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

The Governor shall designate a member of the Council as chairman to serve at his pleasure.

Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Council shall constitute a quorum for the transaction of business.

All clerical and other services required by the Council shall be supplied by the Secretary of Natural and Cultural Resources.

History. 1973, c. 476, s. 78; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the last paragraph.

Part 15. North Carolina State Art Society, Incorporated. [Repealed]

§ 143B-89. [Repealed]

Repealed by Session Laws 2012-120, s. 1(c), effective October 1, 2012.

History. 1973, c. 476, s. 80; 1975, c. 386; 1977, c. 702, s. 3; 1985, c. 316; 2006-66, s. 22.22(f); 2006-221, s. 23; repealed by 2012-120, s. 1(c), effective October 1, 2012.

Editor’s Note.

Former G.S. 143B-89 pertained to North Carolina State Art Society, Inc.

Part 16. State Library Commission.

§ 143B-90. State Library Commission — creation, powers and duties.

There is hereby created the State Library Commission of the Department of Natural and Cultural Resources. The State Library Commission has the following functions and duties:

  1. To advise the Secretary of Natural and Cultural Resources on matters relating to the operation and services of the State Library;
  2. Repealed by Session Laws 1991, c. 757, s. 2.
  3. To work for the financial support of statewide and local public library services;
  4. To advise the Secretary upon any matter the Secretary might refer to it;
  5. Repealed by Session Laws 1991, c. 757, s. 2.
  6. To work for the financial support of statewide interlibrary services;
  7. Repealed by Session Laws 1991, c. 757, s. 2.
  8. To aid and advise the Secretary of Natural and Cultural Resources in the development of information services for the promotion of cultural, educational, and economic well-being of the State.
  9. through (8) Repealed by Session Laws 1991, c. 757, s. 2.
  10. To aid and advise the Secretary of Natural and Cultural Resources on the recruitment and appointment of the State Librarian.

History. 1973, c. 476, s. 82; 1981, c. 918, s. 2; 1991, c. 757, s. 2; 2015-241, s. 14.30(s), (t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the introductory paragraph and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in subdivisions (1), (5a) and (8a).

§ 143B-91. State Library Commission — members; selection; quorum; compensation.

  1. The State Library Commission shall consist of 15 members. All members shall have an interest in the development of library and information services in North Carolina. Eight members shall be appointed by the Governor. One member shall be appointed by the President Pro Tempore of the Senate. One member shall be appointed by the Speaker of the North Carolina House of Representatives. Three members shall be appointed by the North Carolina Public Library Directors Association. Two members shall be the President and the President-elect of the North Carolina Library Association or two appointees as determined by the North Carolina Library Association’s Board of Directors. The State Librarian shall be an ex officio member and act as secretary to the Commission.All appointments shall be for four-year terms with eight of the commissioners taking office on the first four-year cycle and seven commissioners taking office on the second four-year cycle. Any appointment to fill a vacancy in one of the positions appointed by the Governor, President Pro Tempore or Speaker of the House of Representatives shall be for the remainder of the unexpired term. Appointees shall not serve more than two successive four-year terms.The Governor shall choose a chairperson from among the gubernatorial appointees. The chairperson shall serve not more than two successive two-year terms as chair.Members of the Commission shall receive per diem and necessary travel and subsistence expenses as provided in G.S. 138-5.A majority of the Commission shall constitute a quorum for the transaction of business.All clerical and other services required by the Commission shall be supplied by the Secretary of Natural and Cultural Resources.The Commission shall meet at least twice a year.
  2. There may be committees established to advise the Secretary of Natural and Cultural Resources, the Commission, and the State Librarian. Each committee shall be composed of a committee chairperson and at least four persons appointed by the chair with the approval of the Commission. At least one of the members of each committee shall be a member of the Commission. Each committee shall report to the Commission at least once a year.

History. 1973, c. 476, s. 83; 1981, c. 918, s. 3; 1991, c. 757, s. 3; 1995, c. 490, s. 53; 2015-241, s. 14.30(t); 2020-74, s. 19(b).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the next to last paragraph of subsection (a) and twice in subsection (b).

Session Laws 2020-74, s. 19(b), effective July 1, 2020, rewrote subsection (b).

Part 17. Roanoke Island Historical Association.

§ 143B-92. Roanoke Island Historical Association — creation, powers and duties.

There is hereby recreated the Roanoke Island Historical Association with the powers and duties delineated in Article 19 of Chapter 143 of the General Statutes of North Carolina.

History. 1973, c. 476, s. 85.

§ 143B-93. Roanoke Island Historical Association — status.

The Roanoke Island Historical Association is hereby declared not to be a State agency within the meaning of the Executive Organization Act of 1973 and shall be exempt from all provisions of the Executive Organization Act of 1973 except G.S. 143B-92 and G.S. 143B-93.

History. 1973, c. 476, s. 86.

Part 18. North Carolina Symphony Society.

§ 143B-94. North Carolina Symphony Society, Inc.

The North Carolina Symphony Society, Incorporated, shall continue to be under the patronage of the State as provided in Article 2 of Chapter 140 of the General Statutes of North Carolina. The governing body of the North Carolina Symphony Society, Incorporated, shall be a board of trustees consisting of not less than 16 members of which the Governor of the State and the Superintendent of Public Instruction shall be ex officio members and four other members shall be named by the Governor. The remaining trustees shall be chosen by members of the North Carolina Symphony Society, Incorporated, in such manner and for such terms as that body shall determine. The initial members named by the Governor shall be appointed from the members of the existing board of trustees of the North Carolina State Symphony Society, Incorporated, for the balance of their existing terms. Subsequent appointments shall be made for terms of four years each.

History. 1973, c. 476, s. 88.

Part 19. Edenton Historical Commission.

§ 143B-95. Edenton Historical Commission — creation, purposes and powers.

There is hereby recreated the Edenton Historical Commission. The purposes of the Commission are to effect and encourage preservation, restoration, and appropriate presentation of the Town of Edenton and Chowan County, as a historic, educational, and aesthetic place, to the benefit of the citizens of the place and the State and of visitors. To accomplish its purposes, the Commission has the following powers and responsibilities:

  1. To acquire, hold, and dispose of title to or interests in historic properties in the Town of Edenton and County of Chowan and to repair, restore, and otherwise improve the properties, and to maintain them;
  2. To acquire, hold, and dispose of title to or interests in other land there, upon which historic structures have been or shall be relocated, and to improve the land and maintain it;
  3. To acquire, hold, and dispose of suitable furnishings for the historic properties, and to provide and maintain suitable gardens for them;
  4. To develop and maintain one or more collections of historic objects and things pertinent to the history of the town and county, to acquire, hold, and dispose of the items, and to preserve and display them;
  5. To develop and conduct appropriate programs, under the name “Historic Edenton” or otherwise, for the convenient presentation and interpretation of the properties and collections to citizens and visitors, as places and things of historic, educational, and aesthetic value;
  6. To conduct programs for the fostering of research, for the encouragement of preservation, and for the increase of knowledge available to the local citizens and the visitors in matters pertaining to the history of the town and county;
  7. To cooperate with the Secretary and Department of Natural and Cultural Resources and with appropriate associations, governments, governmental agencies, persons, and other entities, and to assist and advise them, toward the furtherance of the Commission’s purposes;
  8. To solicit gifts and grants toward the furtherance of these purposes and the exercise of these powers;
  9. To conduct other programs and do other things appropriate and reasonably necessary to the accomplishment of the purposes and the exercise of the powers; and
  10. To adopt and enforce any bylaws and rules that the Commission deems beneficial and proper.

History. 1973, c. 476, s. 90; 1979, c. 733, s. 1; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (7).

§ 143B-96. Edenton Historical Commission — status.

The Edenton Historical Commission is hereby declared not to be a State agency within the meaning of the Executive Organization Act of 1973 and shall be exempt from all provisions of the Executive Organization Act of 1973 except G.S. 143B-95 through G.S. 143B-98.

History. 1973, c. 476, s. 91.

§ 143B-97. Edenton Historical Commission — reports.

The Edenton Historical Commission shall submit an annual report of its activities, holdings, and finances, including an audit of its accounts by a certified public accountant, to the Secretary of Natural and Cultural Resources. In the event such annual report is not received by the Secretary, or if such report does not indicate the need for the continuation of the Commission, the Secretary of Natural and Cultural Resources is authorized to recommend to the next General Assembly the abolition of the Commission.

History. 1973, c. 476, s. 92; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” twice.

§ 143B-98. Edenton Historical Commission — members; selection; compensation; quorum.

The Edenton Historical Commission shall consist of 33 members, 22 appointed by the Governor to serve at his pleasure, four appointed by the President Pro Tempore of the Senate, four appointed by the Speaker of the House of Representatives, and, ex officio, the Mayor of the Town of Edenton, the Chairman of the Board of Commissioners of Chowan County, and the Secretary of Natural and Cultural Resources or his designee.

All the present members of the Commission may continue to serve, at the pleasure of the Governor, until the end of his present term of office. The Commission shall elect its own officers, and the members of the Commission shall serve without pay and without expense allowance from State funds. The Commission shall determine its requirements for a quorum.

History. 1973, c. 476, s. 93; 1979, c. 733, s. 2; 2005-421, s. 3.1(a); 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2005-421, s. 3.1(a), effective September 22, 2005, rewrote the first paragraph.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the first paragraph.

Part 20. Historic Bath Commission.

§ 143B-99. Historic Bath Commission — creation, powers and duties.

There is hereby created the Historic Bath Commission. The Historic Bath Commission shall have the following powers:

  1. To acquire and dispose of title to or interests in historic properties in and near the Town of Bath in Beaufort County, and to repair, restore, or otherwise improve such properties, and to maintain them;
  2. To offer such historic properties to the State of North Carolina, subject to the acceptance of such properties by the State;
  3. To cooperate with, assist, and advise the Secretary of Natural and Cultural Resources upon any matter pertaining to the administration of Bath State Historic Site, which the Secretary of the Department may refer to it; and
  4. To carry out other programs reasonably related to these purposes.

History. 1973, c. 476, s. 95; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in subdivision (3).

§ 143B-100. Historic Bath Commission — status.

The Historic Bath Commission is hereby declared not to be a State agency within the meaning of the Executive Organization Act of 1973 and shall be exempt from all provisions of the Executive Organization Act of 1973 except G.S. 143B-99 through G.S. 143B-102.

History. 1973, c. 476, s. 96.

§ 143B-101. Historic Bath Commission — reports.

The Historic Bath Commission shall submit an annual report of its activities, holdings, and finances, including an audit of its accounts by a certified public accountant, to the Secretary of Natural and Cultural Resources. In the event such annual report is not received by the Secretary, or if such report does not indicate the need for the continuation of the Commission, the Secretary of Natural and Cultural Resources is authorized to recommend the abolition of the Commission to the next General Assembly.

History. 1973, c. 476, s. 97; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” twice.

§ 143B-102. Historic Bath Commission — members; selection; quorum; compensation.

The Historic Bath Commission shall consist of 25 members appointed by the Governor plus, ex officio, the mayor of the Town of Bath, the Chairman of the Board of Commissioners of Beaufort County, and the Secretary of Natural and Cultural Resources or designee. The initial members of the Commission shall be the members of the present Historic Bath Commission who shall serve for a period equal to the remainder of their current terms on the Historic Bath Commission. At the end of the respective terms of office of the initial members of the Commission, the appointments of their successors, with the exception of the ex officio members, shall be for terms of five years and until their successors are appointed and qualify. Any appointments to fill a vacancy on the Commission created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term. The Commission shall elect its own officers. Members of the Commission shall serve without pay and without expense allowance from State funds. The Commission shall determine its requirements for a quorum.

History. 1973, c. 476, s. 98; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the first sentence.

Part 21. Historic Hillsborough Commission.

§ 143B-103. Historic Hillsborough Commission — creation, powers and duties.

There is hereby recreated the Historic Hillsborough Commission. The Historic Hillsborough Commission shall have the following powers:

  1. In cooperation with the Hillsborough Historical Society, the elected officials of Hillsborough and Orange County, and appropriate public agencies, to use every legal aid and method to preserve and restore the Town of Hillsborough, and its immediately adjacent area, as a living, functioning, educational, and historical exhibit of North Carolina’s early life and times;
  2. To acquire and to dispose of property, real and personal; to repair, restore, or otherwise improve such properties; to have prepared a history of the town and area; and to write, compile, publish, or sponsor such historical works as may pertain to the town and area; and
  3. To carry on other programs reasonably related to these purposes.

History. 1973, c. 476, s. 100.

§ 143B-104. Historic Hillsborough Commission — status.

The Historic Hillsborough Commission is hereby declared not to be a State agency within the meaning of the Executive Organization Act of 1973 and shall be exempt from all provisions of the Executive Organization Act of 1973 except G.S. 143B-103 through G.S. 143B-106.

History. 1973, c. 476, s. 101.

§ 143B-105. Historic Hillsborough Commission — reports.

The Historic Hillsborough Commission shall submit an annual report of its activities, holdings, and finances, including an audit of its accounts by a certified public accountant, to the Secretary of Natural and Cultural Resources. In the event such annual report is not received by the Secretary, or if such report does not indicate the need for the continuation of the Commission, the Secretary of Natural and Cultural Resources is authorized to recommend to the next General Assembly the abolition of the Commission.

History. 1973, c. 476, s. 102; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” twice.

§ 143B-106. Historic Hillsborough Commission — members; selection; quorum; compensation.

The Historic Hillsborough Commission shall consist of not fewer than 25 members appointed by the Governor plus, ex officio, the mayor of the Town of Hillsborough, the Chairman of the Board of Commissioners of Orange County, the Orange County Register of Deeds, the Orange County Clerk of Superior Court, and the Secretary of Natural and Cultural Resources or designee. The initial appointed members of the Commission shall be the members of the present Historic Hillsborough Commission who shall serve for a period equal to the remainder of their current terms on the Historic Hillsborough Commission. At the end of the respective terms of office of the present members, the appointments of members, excepting the ex officio members, shall be for terms of six years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term. The Commission shall elect its own officers. Members of the Commission shall serve without pay and without expense allowance from State funds. The Commission shall determine its requirements for a quorum.

History. 1973, c. 476, s. 103; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the first sentence.

Part 22. Historic Murfreesboro Commission.

§ 143B-107. Historic Murfreesboro Commission — creation, powers and duties.

There is hereby recreated the Historic Murfreesboro Commission. The Historic Murfreesboro Commission shall have the following powers:

  1. To acquire and dispose of title to or interests in historic properties in and near the Town of Murfreesboro, and to repair, restore, or otherwise improve and maintain such properties;
  2. To conduct research and planning to carry out a program for the preservation of historic sites, buildings, or objects in and near the Town of Murfreesboro;
  3. To carry out other programs reasonably related to these purposes.

History. 1973, c. 476, s. 105.

§ 143B-108. Historic Murfreesboro Commission — status.

The Historic Murfreesboro Commission is hereby declared not to be a State agency within the meaning of the Executive Organization Act of 1973 and shall be exempt from all provisions of the Executive Organization Act of 1973 except G.S. 143B-107 through G.S. 143B-110.

History. 1973, c. 476, s. 106.

§ 143B-109. Historic Murfreesboro Commission — reports.

The Historic Murfreesboro Commission shall submit an annual report of its activities, holdings, and finances, including an audit of its accounts by a certified public accountant, to the Secretary of Natural and Cultural Resources. In the event such annual report is not received by the Secretary, or if such report does not indicate the need for the continuation of the Commission, the Secretary of Natural and Cultural Resources is authorized to recommend to the next General Assembly the abolition of the Commission.

History. 1973, c. 476, s. 107; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” twice.

§ 143B-110. Historic Murfreesboro Commission — members; selection; quorum; compensation.

The Historic Murfreesboro Commission shall consist of 30 members appointed by the Governor plus, ex officio, the mayor of the Town of Murfreesboro, the Chairman of the Board of Commissioners of the County of Hertford, the President of Chowan College, and the Secretary of Natural and Cultural Resources or designee. The initial appointed members of the Commission shall be the members of the present Historic Murfreesboro Commission who shall serve for a period equal to the remainder of their current terms on the Historic Murfreesboro Commission. At the end of the respective terms of office of the initial members of the Commission, the appointments of their successors, with the exception of ex officio members, shall be for terms of five years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term. The Commission shall elect its own officers. Members of the Commission shall serve without pay and without expense allowance from State funds. The Commission shall determine its requirements for a quorum.

History. 1973, c. 476, s. 108; 2015-241, s. 14.30(t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(t), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” in the first sentence.

Part 23. John Motley Morehead Memorial Commission.

§§ 143B-111 through 143B-115. [Repealed]

Repealed by Session Laws 2015-184, s. 5, effective August 5, 2015.

History. G.S. 143B-111; 1973, c. 476, s. 110; 2015-241, s. 14.30(s); repealed by 2015-184, s. 5, effective August 5, 2015. G.S. 143B-112; 1973, c. 476, s. 111; repealed by 2015-184, s. 5, effective August 5, 2015. G.S. 143B-113; 1973, c. 476, s. 112; repealed by 2015-184, s. 5, effective August 5, 2015. G.S. 143B-114; 1973, c. 476, s. 113; 2015-241, s. 14.30(t); repealed by 2015-184, s. 5, effective August 5, 2015. G.S. 143B-115; 1973, c. 476, s. 114; 1977, c. 711, s. 4; 1989, c. 727, s. 218(124); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(t), (v); repealed by 2015-184, s. 5, effective August 5, 2015.

Editor’s Note.

Session Laws 2015-241, s. 14.30(s) amended G.S. 143B-111, effective July 1, 2015, by substituting “Department of Natural and Cultural Resources” for “Department of Cultural Resources.” Session Laws 2015-184, s. 5, subsequently repealed G.S. 143B-111, effective August 5, 2015. Session Laws 2015-241, s. 14.30(t) amended G.S. 143B-114, effective July 1, 2015, by substituting “Secretary or Natural and Cultural Resources” for “Secretary of Natural Resources.” Session Laws 2015-184, s. 5, subsequently repealed G.S. 143B-114, effective August 5, 2015. Session Laws 2015-241, s. 14.30(t), (v), amended G.S. 143B-115, effective July 1, 2015, by substituting “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources.” Session Laws 2015-184, s. 5 subsequently repealed G.S. 143B-115, effective August 5, 2015.

Former G.S. 143B-111 pertained to the creation, powers and duties of the John Motley Morehead Memorial Commission. Former G.S. 143B-112 pertained to the status of the John Motley Morehead Memorial Commission. Former G.S. 143B-113 pertained to authorization for counties to assist the John Motley Morehead Memorial Commission. Former G.S. 143B-114 pertained to reports submitted by the John Motley Morehead Memorial Commission. Former G.S. 143B-115 pertained to membership and compensation for the John Motley Morehead Memorial Commission.

§§ 143B-116 through 143B-120.

Reserved for future codification purposes.

Part 24. Grassroots Arts Program.

§ 143B-121. Program established.

The Department of Natural and Cultural Resources shall establish a program to be known as the Grassroots Arts Program, by which funds shall be distributed among the counties of this State for the purpose of assisting the counties in the development of community arts programs. The Grassroots Arts Program shall be established within the “Community Art Development Section” (North Carolina Arts Council) of the Division of the Arts.

History. 1977, c. 1008, s. 1; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first sentence.

§ 143B-122. Distribution of funds.

Of the funds available under the Grassroots Arts Program, twenty percent (20%) of the total shall be distributed among the counties equally, and the remaining eighty percent (80%) shall be distributed among the counties on a per capita basis.

History. 1977, c. 1008, s. 2; 2007-323, s. 21.1(a).

Effect of Amendments.

Session Laws 2007-323, s. 21.1.(a), effective July 1, 2007, substituted “Of the funds” for “Funds” at the beginning, inserted “twenty percent (20%) of the total,” and inserted “equally, and the remaining eighty percent (80%) shall be distributed among the counties” near the end.

§ 143B-123. Rules and procedures; standards for qualification for funds.

The Department of Natural and Cultural Resources shall be authorized to adopt rules and procedures necessary to implement this program and shall adopt standards which must be met by organizations within the counties in order to qualify for funds under the Grassroots Arts Program. The standards adopted shall include, but not be limited to the following:

  1. The organization must show that it exists primarily to aid the arts and that it aids the arts in all its forms including the performing, visual and literary.
  2. The organization must show that its programs are open to the entire community.
  3. The organization must show that it is a nonprofit, tax-exempt corporation, governed by a citizen board which is not self-perpetuating, and that it has been in existence and active for at least one full year.
  4. The organization must show that it can match funds available under the Grassroots Arts Program with public or private funds from within the county in which it is located at a ratio of one-to-one.

History. 1977, c. 1008, s. 3; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the introductory paragraph.

§ 143B-124. Designation of organization as official distributing agent; duties.

Guided by the standards set out in G.S. 143B-123, the board of county commissioners of each county shall designate to the Department of Natural and Cultural Resources an organization to serve as its distributing agent for Grassroots Arts Program funds. Upon the approval of the Department of Natural and Cultural Resources, the designated organization shall become the official distributing agent for that county and shall remain so until such time as it no longer meets the necessary standards. To receive its per capita funds, the official distributing agent must annually submit to the Department of Natural and Cultural Resources for its approval a plan for the expenditure of the funds allotted to that county and must account for the funds after they have been expended. Funds may be used for programming, administrative and operating expenses, and should assist in the total development of the arts within that county.

History. 1977, c. 1008, s. 4; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” throughout the section.

§ 143B-125. Disposition of funds for counties without organizations meeting Department standards.

Funds for counties without organizations which meet the necessary standards set by the Department of Natural and Cultural Resources shall be retained by the department and used for arts programming within these counties. Where feasible, the department shall maintain the same per capita rate for the distribution of funds to these counties and shall require the same matching ratio.

History. 1977, c. 1008, s. 5; 1993, c. 321, s. 33; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first sentence.

Part 25. Historical Military Reenactment Groups.

§ 143B-126. Voluntary registration; designation of names; registration symbol.

The Department of Natural and Cultural Resources shall establish a program for the voluntary registration of historical military reenactment groups. The Department shall require, as part of the registration procedure, the filing of a copy of the various bylaws governing the groups. The Department shall designate the names to be used by the groups to ensure a lack of duplication or confusion between the groups and shall, in the case of duplicate name requests, decide the use of a particular name based on the longest period of existence as shown by the dates of the bylaws or other evidence of creation. The Department shall create a seal or other logo which shall indicate registration with the Department and shall be authorized for use only by groups properly registered pursuant to this part.

History. 1981, c. 523, s. 1; 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in the first sentence.

§ 143B-127. Contracts with registered groups.

The Department of Natural and Cultural Resources, Office of Archives and History shall sign contracts for the performance of military historical dramas on State-owned property only with historical military reenactment groups properly registered pursuant to this Part.

History. 1981, c. 523, s. 2; 2002-159, s. 35(j); 2015-241, s. 14.30(s).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources.”

Part 26. Advisory Committee on Abandoned Cemeteries.

§ 143B-128. [Repealed]

Repealed by Session Laws 2011-266, s. 1.1, effective July 1, 2011.

History. 1981, c. 1016, s. 1; 1995, c. 490, s. 1; repealed by 2011-266, s. 1.1, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-128 pertained to the Advisory Committee on Abandoned Cemeteries.

Part 27. Roanoke Voyages and Elizabeth II Commission.

§§ 143B-129 through 143B-131. [Repealed]

Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 12.5(c).

Editor’s Note.

Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 12.5(d), provides that effective October 1, 1994, the statutory authority, powers, duties, functions, records, personnel, property, and funds of the Roanoke Voyages and Elizabeth II Commission are transferred to the Roanoke Island Commission, and that all its prescribed powers are transferred as well.

Session Laws 2017-57, s. 14.8(e), effective October 1, 2017, abolished the Roanoke Island Commission, and provided that all powers, assets, liabilities, contracts, and agreements with, of, or issued by the Roanoke Island Commission were transferred to the Department of Natural and Cultural Resources as the successor in interest to the Commission.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Part 27A. Roanoke Island Commission.

§§ 143B-131.1, 143B-131.2. [Repealed]

Repealed by Session Laws 2017-57, s. 14.8(e), effective October 1, 2017.

History. G.S. 143B-131.1; 1993 (Reg. Sess., 1994), c. 769, s. 12.5(a); 1995, c. 507, s. 12.6(a); 2011-145, s. 21.2(g); 2014-100, s. 19.8(a); 2015-241, s. 14.30(s), (x); repealed by 2017-57, s. 14.8(e), effective October 1, 2017. G.S. 143B-131.2; 1993 (Reg. Sess., 1994), c. 769, s. 12.5(a); 1995, c. 507, s. 12.6(b); 1997-443, ss. 11A.119(a), 30.1; 1998-212, ss. 21.1(a), 21.1(b); 2006-259, s. 25; 2010-194, s. 26; 2011-145, s. 21.2(d), (e), (h); 2011-284, s. 98; 2011-326, s. 15(aa); 2014-100, s. 19.8(a); 2015-241, s. 14.30(s), (t), (u), (x); repealed by 2017-57, s. 14.8(e), effective October 1, 2017.

Editor’s Note.

Former G.S. 143B-131.1 pertained to the establishment of the Roanoke Island Commission.

Former G.S. 143B-131.2 pertained to the purpose, powers and duties of the Roanoke Island Commission.

Session Laws 2011-145, s. 21.2(b), provides: “All funds and assets in the Outer Banks Island Farm Fund are transferred to the Roanoke Island Commission Fund established in G.S. 143B-131.8.”

Session Laws 2011-145, s. 21.2(f), provides: “Effective July 1, 2012, all funds held by the Roanoke Island Commission, including all balances credited to the Roanoke Island Commission Endowment Fund, shall be transferred to the Historic Roanoke Island Fund established in G.S. 143B-131.8A.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5 is a severability clause.

Session Laws 2012-142, s. 18.3, provides: “The Department of Cultural Resources shall develop comprehensive five-year plans for the Tryon Palace Historic Sites and Gardens and the North Carolina Transportation Museum. The Roanoke Island Commission shall develop a comprehensive five-year plan for the Elizabeth II State Historic Site and Visitor Center, the Elizabeth II, Ice Plant Island, and all other properties under the administration of the Department of Cultural Resources located on Roanoke Island. The plans shall describe in detail revenue and expenditure projections, proposed reductions in scope or expenditures, and each site’s plans to further develop non-State sources of funding in accordance with the reductions in appropriations implemented in S.L. 2011-145, including the feasibility of privatization. The Department and the Roanoke Island Commission shall submit their reports to the Chairs of the House Appropriations Subcommittee on General Government and the Chairs of the Senate Appropriations Committee on General Government and Information Technology by February 1, 2013.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ’The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2017-57, s. 14.8(e), provides: “Effective October 1, 2017, Part 27A of Article 2 of Chapter 143B of the General Statutes is repealed and the Roanoke Island Commission is abolished. All powers, assets, liabilities, contracts, and agreements with, of, or issued by the Roanoke Island Commission are vested in and transferred to the Department of Natural and Cultural Resources as the successor in interest to the Commission. Any references to purposes of the Commission set forth in G.S. 143B-131.2 shall be construed to refer to the purposes set forth in G.S. 143-202.2, as enacted by subsection (b) of this section.”

Session Laws 2017-57, s. 14.8(f), effective October 1, 2017, provides: “(f) Any certificates of appropriateness for the U.S. Highway 64/264 or the U.S. 64/264 Bypass travel corridor issued by any local government under former Part 27A of Article 2 of Chapter 143B of the General Statutes remain valid and in effect as issued.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

§ 143B-131.3. [Repealed]

Repealed by Session Laws 2014-100, s. 19.8(a), effective July 1, 2014.

History. 1985, c. 757, s. 180; 1995, c. 490, s. 7; 2002-159, s. 35(l); repealed by 2011-266, s. 1.3, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-131.3 authorized the assignment of property, equipment and personnel to the Commission from state agencies.

§§ 143B-131.4 through 143B-131.6. [Repealed]

Repealed by Session Laws 2017-57, s. 14.8(e), effective October 1, 2017.

History. G.S. 143B-131.4; 1993 (Reg. Sess., 1994), c. 769, s. 12.5(a); 2012-142, s. 18.1; 2014-100, s. 19.8(a); 2015-241, s. 14.30(jjj); repealed by 2017-57, s. 14.8(e), effective October 1, 2017. G.S. 143B-131.5; 1993 (Reg. Sess., 1994), c. 769, s. 12.5(a); 2014-100, s. 19.8(a); repealed by 2017-57, s. 14.8(e), effective October 1, 2017. G.S. 143B-131.6; 1993 (Reg. Sess., 1994), c. 769, s. 12.5(a); 2000-181, s. 2.4; 2014-100, s. 19.8(a); 2015-241, s. 14.30(x); repealed by 2017-57, s. 14.8(e), effective October 1, 2017.

Editor’s Note.

Former G.S. 143B-131.4 pertained to Commission reports.

Former G.S. 143B-131.5 pertained to additional powers and duties of, and the transfer of assets and liabilities of the Roanoke Voyages and Elizabeth II Commission to, the Roanoke Island Commission.

Former G.S. 143B-131.6 pertained to Roanoke Island Commission members, terms, vacancies, expenses and officers.

Session Laws 1985, c. 730, ss. 1 to 3, provide: “Sec. 1. Notwithstanding Article III of Chapter 111 of the General Statutes, with the approval of the Department of Cultural Resources, the Friends of Elizabeth II, Incorporated, may operate vending machines on the site grounds of the Elizabeth II.

“Sec. 2. Eighty percent (80%) of the profits from activities authorized by Section 1 of this act shall be used to support the Elizabeth II, the ship’s boat, and related activities. The remainder of the profits shall be used for the activities of the Roanoke Voyages and Elizabeth II Commission.

“Sec. 3. This act is effective upon ratification (July 12, 1985).”

Session Laws 2012-142, s. 18.3, provides: “The Department of Cultural Resources shall develop comprehensive five-year plans for the Tryon Palace Historic Sites and Gardens and the North Carolina Transportation Museum. The Roanoke Island Commission shall develop a comprehensive five-year plan for the Elizabeth II State Historic Site and Visitor Center, the Elizabeth II, Ice Plant Island, and all other properties under the administration of the Department of Cultural Resources located on Roanoke Island. The plans shall describe in detail revenue and expenditure projections, proposed reductions in scope or expenditures, and each site’s plans to further develop non-State sources of funding in accordance with the reductions in appropriations implemented in S.L. 2011-145, including the feasibility of privatization. The Department and the Roanoke Island Commission shall submit their reports to the Chairs of the House Appropriations Subcommittee on General Government and the Chairs of the Senate Appropriations Committee on General Government and Information Technology by February 1, 2013.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7 is a severability clause.

Session Laws 2017-57, s. 14.1(ii), effective July 1, 2017, amended former G.S. 143B-131.4 by, in the first paragraph, substituting “semiannual” for “quarterly,” and inserting “by January 15 and July 15 of each year,” “Agriculture” the second time it appeared, and “the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources.” The section was subsequently repealed by Session Laws 2017-57, s. 14.8(e), effective October 1, 2017.

Session Laws 2017-57, s. 14.8(e), provides: “Effective October 1, 2017, Part 27A of Article 2 of Chapter 143B of the General Statutes is repealed and the Roanoke Island Commission is abolished. All powers, assets, liabilities, contracts, and agreements with, of, or issued by the Roanoke Island Commission are vested in and transferred to the Department of Natural and Cultural Resources as the successor in interest to the Commission. Any references to purposes of the Commission set forth in G.S. 143B-131.2 shall be construed to refer to the purposes set forth in G.S. 143-202.2, as enacted by subsection (b) of this section.”

Session Laws 2017-57, s. 14.8(f), effective October 1, 2017, provides: “(f) Any certificates of appropriateness for the U.S. Highway 64/264 or the U.S. 64/264 Bypass travel corridor issued by any local government under former Part 27A of Article 2 of Chapter 143B of the General Statutes remain valid and in effect as issued.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

§ 143B-131.7. [Repealed]

Repealed by Session Laws 2015-241, s. 14.33, effective July 1, 2015.

History. 1993 (Reg. Sess., 1994), c. 769, s. 12.5(a); repealed by 2015-241, s. 14.33, effective July 1, 2015.

Editor’s Note.

Former G.S. 143B-131.7 pertained to legal counsel for the Roanoke Island Commission.

§ 143B-131.8. [Repealed]

Repealed by Session Laws 2011-145, s. 21.2(i), effective July 1, 2012.

History. 1995, c. 507, s. 12.6(c); 2011-145, s. 21.2(c); 2011-284, s. 99; repealed by Session Laws 2011-145,s. 21.2(i), effective July 1, 2012.

Editor’s Note.

Former 143B-131.8 pertained to the Roanoke Island Commission Fund and the Roanoke Island Commission Endowment Fund.

§ 143B-131.8A. [Repealed]

Recodified as G.S. 143-202.3 by Session Laws 2017-57, s. 14.8(c), effective October 1, 2017.

Editor’s Note.

This section was enacted as G.S. 143B-131.8A and was recodified as G.S. 143-202.3 by Session Laws 2017-57, s. 14.8(c).

Session Laws 2017-57, s. 14.8(i) made the recodification of this section effective October 1, 2017.

§ 143B-131.9. [Repealed]

Recodified as G.S. 143-202.4 by Session Laws 2017-57, s. 14.8(c), effective October 1, 2017.

Editor’s Note.

This section was enacted as G.S. 143B-131.9 and was recodified as G.S. 143-202.4 by Session Laws 2017-57, s. 14.8(c).

Session Laws 2017-57, s. 14.8(i) made the recodification of this section effective October 1, 2017.

§ 143B-131.10. [Repealed]

Repealed by Session Laws 2017-57, s. 14.8(e), effective October 1, 2017.

History. 1995, c. 507, s. 12.6(c); 2006-203, s. 102; repealed by 2017-57, s. 14.8(e), effective October 1, 2017.

Editor’s Note.

Former G.S. 143B-131.10 provided that G.S. 143C-6-4, 143C-6-5 and 143C-6-9 did not apply to former Part 27A of Article 2 of Chapter 143B.

Session Laws 2017-57, s. 14.8(e), provides: “Effective October 1, 2017, Part 27A of Article 2 of Chapter 143B of the General Statutes is repealed and the Roanoke Island Commission is abolished. All powers, assets, liabilities, contracts, and agreements with, of, or issued by the Roanoke Island Commission are vested in and transferred to the Department of Natural and Cultural Resources as the successor in interest to the Commission. Any references to purposes of the Commission set forth in G.S. 143B-131.2 shall be construed to refer to the purposes set forth in G.S. 143-202.2, as enacted by subsection (b) of this section.”

Session Laws 2017-57, s. 14.8(f), effective October 1, 2017, provides: “Any certificates of appropriateness for the U.S. Highway 64/ 264 or the U.S. 64/ 264 Bypass travel corridor issued by any local government under former Part 27A of Article 2 of Chapter 143B of the General Statutes remain valid and in effect as issued.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Part 28. Andrew Jackson Historic Memorial Committee.

§ 143B-132. [Repealed]

Repealed by Session Laws 2011-266, s. 1.3, effective July 1, 2011.

History. 1985, c. 757, s. 180; 1995, c. 490, s. 7; 2002-159, s. 35(l); repealed by 2011-266, s. 1.3, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-132 pertained to the Andrew Jackson Historic Memorial Committee.

Part 29. Veterans’ Memorial Commission.

§§ 143B-133, 143B-133.1.

Expired.

History. G.S. 143B-133; 1987, c. 779, s. 1; 1995, c. 490, s. 62; 2015-241, s. 14.30(s), (t). G.S. 143B-133.1; 1987, c. 779, s. 1; 2000-140, s. 93.1(a); 2001- 424, s. 12.2(b).

Editor’s Note.

Part 29 of Article 2 of Chapter 143B expired pursuant to G.S. 143B-133(i), upon the dedication of a monument to the veterans of World War I, World War II, and the Korean War. The monument was dedicated on May 27, 1990.

Former G.S. 143B-133 pertained to the creation of the Commission. Former G.S. 143B-133.1 pertained to the powers of the Commission.

§ 143B-134.

Reserved for future codification purposes.

Part 30. African-American Heritage Commission.

§ 143B-135. Commission established.

  1. Creation and Duties. —  There is created the African-American Heritage Commission in the Department of Natural and Cultural Resources to advise and assist the Secretary of Natural and Cultural Resources in the preservation, interpretation, and promotion of African-American history, arts, and culture. The Commission shall have the following powers and duties:
    1. To advise the Secretary of Natural and Cultural Resources on methods and means of preserving African-American history, arts, and culture.
    2. To promote public awareness of historic buildings, sites, structures, artwork, and culture associated with North Carolina’s African-American heritage through special programs, exhibits, and publications.
    3. To support African-American heritage education in elementary and secondary schools in coordination with North Carolina Public Schools.
    4. To build a statewide network of individuals and groups interested in the preservation of African-American history, arts, and culture.
    5. To develop a program to catalog, preserve, assess, and interpret all aspects of African-American history, arts, and culture.
    6. To advise the Secretary of Natural and Cultural Resources upon any matter the Secretary may refer to it.
  2. Composition and Terms. —  The Commission shall consist of 10 members who shall serve staggered terms. The initial board shall be selected on or before October 1, 2008, as follows:
    1. Four appointed by the Governor, two of whom shall serve terms of three years, one of whom shall serve a term of two years, and one of whom shall serve a term of one year. At least one appointee shall be a member of the North Carolina Historical Commission.
    2. Three appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate, one of whom shall serve a term of three years, one of whom shall serve a term of two years, and one of whom shall serve a term of one year.
    3. Three appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives, one of whom shall serve a term of three years, one of whom shall serve a term of two years, and one of whom shall serve a term of one year.Upon the expiration of the terms of the initial Commission members, each member shall be appointed for a three-year term and shall serve until a successor is appointed.
  3. Vacancies. —  A vacancy shall be filled in the same manner as the original appointment, except that all unexpired terms appointed by the General Assembly shall be filled in accordance with G.S. 120-122. Appointees to fill vacancies shall serve the remainder of the unexpired term and until their successors have been duly appointed and qualified.
  4. Removal. —  The Commission may remove any of its members for neglect of duty, incompetence, or unprofessional conduct. A member subject to disciplinary proceedings shall be disqualified from participating in the official business of the Commission until the charges have been resolved.
  5. Officers. —  The chair shall be designated by the Governor from among the members of the Commission to serve as chair at the pleasure of the Governor. The Commission shall elect annually from its membership a vice-chair and other officers deemed necessary by the Commission to carry out the purposes of this Article.
  6. Meetings; Quorum. —  The Commission shall meet at least semiannually to conduct business. The Board shall establish the procedures for calling, holding, and conducting regular and special meetings. A majority of Commission members shall constitute a quorum.
  7. Compensation. —  The Commission members shall receive no salary as a result of serving on the Commission but shall receive per diem, subsistence, and travel expenses in accordance with the provisions of G.S. 120-3.1, 138-5, and 138-6, as applicable.

History. 2008-107, s. 19A.2; 2015-241, s. 14.30(s), (t).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(s), (t), effective July 1, 2015, in subsection (a), substituted “Secretary of Natural and Cultural Resources” for “Secretary of Cultural Resources” throughout and substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources.”

Part 30A. American Indian Heritage Commission.

§ 143B-135.5. American Indian Heritage Commission established.

  1. Creation and Duties. —  There is created the American Indian Heritage Commission in the Department of Natural and Cultural Resources. The Commission shall advise and assist the Secretary of Natural and Cultural Resources in the preservation, interpretation, and promotion of American Indian history, arts, customs, and culture. The Commission shall have the following powers and duties:
    1. Assist in the coordination of American Indian cultural events.
    2. Advise the Secretary of Natural and Cultural Resources on the oversight and management of all State-managed American Indian historic sites.
    3. Promote public awareness of the annual American Indian Heritage Month Celebration.
    4. Encourage American Indian cultural tourism throughout the State of North Carolina.
    5. Advise the Secretary of Natural and Cultural Resources upon any matter the Secretary may refer to it.
  2. Members. —  The Commission shall consist of 12 members. The initial board shall be selected on or before February 1, 2022, as follows:
    1. One representative recommended by each of the following tribes: Coharie, Eastern Band of Cherokee Nation, Haliwa-Saponi, Lumbee, Meherrin, Occaneechi Band of the Saponi Nation, Sappony, and Waccamaw-Siouan.
    2. One representative recommended by each of the following organizations: Cumberland County Association for Indian People, Guilford Native American Association, Metrolina Native American Association, and the Triangle Native American Society.
  3. Terms. —  The members recommended by the Coharie, Eastern Band of Cherokee Nation, Haliwa-Saponi, and Lumbee Tribes and the members recommended by the Cumberland County Association for Indian People and the Guilford Native American Association shall serve initial terms of two years expiring on June 30, 2023. The members recommended by the Meherrin, Occaneechi Band of the Saponi Nation, Sappony, and Waccamaw-Siouan Tribes and the members recommended by the Metrolina Native American Association and the Triangle Native American Society shall serve initial terms of three years expiring on June 30, 2024. Upon the expiration of the terms of the initial members of the Commission, each member shall be appointed to terms for three years and shall serve until a successor is appointed.
  4. Vacancies. —  A vacancy shall be filled in the same manner as the original appointment. Appointees to fill vacancies shall serve the remainder of the unexpired term and until their successors have been duly appointed and qualified.
  5. Removal. —  The Commission may remove a member for misfeasance, malfeasance, nonfeasance, or neglect of duty.
  6. Officers. —  The chair shall be elected from among the membership. The Commission shall select its other officers from among the membership as it deems necessary. All officers serve for one year or until successors are qualified.
  7. Meetings; Quorum. —  The Commission shall meet at least semiannually to conduct business. The Commission shall establish the procedures for calling, holding, and conducting regular and special meetings. A majority of Commission members shall constitute a quorum. The Department of Natural and Cultural Resources shall provide space for the Commission to meet.
  8. Compensation. —  The Commission members shall receive no salary as a result of serving on the Commission but shall receive per diem, subsistence, and travel expenses in accordance with the provisions of G.S. 138-5 and G.S. 138-6, as applicable.
  9. Staffing. —  The Secretary of the Department of Natural and Cultural Resources shall be responsible for staffing the Commission.

History. 2021-180, s. 14.9(a).

Editor's Note.

Session Laws 2021-180, s. 14.9(b), made this Part, as added by Session Laws 2021-180, s. 14.9(a), effective November 18, 2021.

Session Laws 2021-180, s. 14.10(a), provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add Bakers Lake State Natural Area in Bladen County to the State Parks System, as provided in G.S. 143B-135.54(b). The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this section; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the Bakers Lake State Natural Area with existing funds in the Land and Water Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Part 31. Acquisition and Control of State Parks.

§ 143B-135.10. Definitions.

In this Part, unless the context requires otherwise, “Department” means the Department of Natural and Cultural Resources, and “Secretary” means the Secretary of Natural and Cultural Resources.

History. 1939, c. 317, s. 1; 1969, c. 342, s. 1; 1973, c. 1262, ss. 28, 86; 1977, c. 771, s. 4; 1987, c. 827, s. 90; 1989, c. 727, s. 49; 1991 (Reg. Sess., 1992), c. 890, s. 2; 1997-443, s. 11A.119(a); 2011-145, s. 13.25(n); 2015-241, s. 14.30(e), (l).

Cross References.

As to present provisions regarding acquisition and control of state forests and state recreational forests, see Article 74 of Chapter 106, G.S. 106-870 et seq.

Transfer of Division of Forest Resources.

Session Laws 2011-145, s. 13.25(a), provides: “(a) The Division of Forest Resources is transferred from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services with all the elements of a Type I transfer, as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 13.25(yy), provides: “The transfers under this section become effective July 1, 2011, and funds transferred shall be net of any changes enacted by this section.”

Session Laws 2011-145, s. 13.25(zz), provides: “Any references in this act to the Division of Forest Resources of the Department of Environment and Natural Resources shall be construed to refer to the Division of Forest Resources of the Department of Agriculture and Consumer Services. Any references in this act to the Forestry Council of the Department of Environment and Natural Resources shall be construed to refer to the Forestry Council of the Department of Agriculture and Consumer Services.”

Editor’s Note.

Former Article 2 of Chapter 113 (G.S. 113-29 to 113-44) was recodified as Part 31 of Article 2 of Chapter 143B (G.S. 143B-135.10 et seq.), by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 113-29 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.10.

Session Laws 2011-145, s. 13.25(m) and (n), effective July 1, 2011, substituted “State Parks” for “State Forests and Parks” in the Subchapter II and Article 2 headings.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 14.11(b), provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums, may establish admission fees and related activity fees for those sites and facilities. In setting these fees, the Department of Environment and Natural Resources shall use a dynamic pricing strategy as defined in subsection (e) of this section. Any rule currently in the Administrative Code related to fees covered by subsection (a) of this section is ineffective and repealed upon the effective date of new admission fees and related activity fees adopted by the Department under the authority set out in that subsection. Notice of the initial adoption of new admission fees and related activity fees under subsection (a) of this section shall be given by the Department to the Codifier of Rules, who, upon receipt of notice of the initial adoption of new admission fees and related activity fees by the Department, shall note the repeal of these rules in the Administrative Code. Nothing in this subsection is intended to authorize the Department or any other department to charge new parking fees at the North Carolina Zoological Park, State parks, or the North Carolina Aquariums or to charge an admission fee at any other site or facility that does not currently charge an admission fee.”

Session Laws 2015-241, s. 14.11(e), provides: “For purposes of this section, ‘dynamic pricing’ is the adjustment of fees for admission and related activities from time to time to reflect market forces, including seasonal variations and special event interests, with the intent and effect to maximize revenues from use of these State resources to the extent practicable to offset appropriations from the General Assembly.”

Session Laws 2015-241, s. 14.11(g), as amended by Session Laws 2015-268, s. 5.5, provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums may not impose fees on school groups visiting those attractions. For purposes of this section, ‘fees’ refers to the regular admission charge, and does not include a separate admission charge for a special temporary exhibition or a special program.”

Session Laws 2015-241, s. 14.11(i), provides: “This section applies to admission fees or related activity fees charged on or after the effective date of this act [July 1, 2015].”

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 13.25(n), effective July 1, 2011, rewrote the section catchline, which formerly read: “Policy and plan to be inaugurated by Department of Environment and Natural Resources”; and deleted subsection (b), which pertained to a policy and plan inaugurated by the Department of Environment and Natural Resources.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, rewrote the section.

Legal Periodicals.

For article, “The Pearl in the Oyster: The Public Trust Doctrine in North Carolina,” see 12 Campbell L. Rev. 23 (1989).

For note, “This Name Is Your Name: Public Landmarks, Private Trademarks, and Our National Parks,” see 67 Duke L.J. 145 (2017).

CASE NOTES

Editor’s Note. —

The annotation below was decided under prior law.

Declaratory Judgment Premature. —

None of the plaintiffs seeking a declaratory judgment that Article 2 of this Chapter and Article 3 of Chapter 113A are unconstitutional and praying that defendants be permanently enjoined from adopting a “Master Plan” for the Eno River State Park had as yet been directly and adversely affected by the statutes they sought to challenge, and the plaintiffs failed to show the existence of a genuine controversy cognizable under the Declaratory Judgment Act, where no condemnation proceeding affecting any lands of the plaintiffs had as yet been instituted, and all that had occurred was that employees of the Division of Parks and Recreation had made initial alternative planning proposals for a State park which contemplated ultimate acquisition of certain lands of the plaintiffs for park purposes. Barbour v. Little, 37 N.C. App. 686, 247 S.E.2d 252, 1978 N.C. App. LEXIS 2830, cert. denied, 295 N.C. 733, 248 S.E.2d 862, 1978 N.C. LEXIS 1129 (1978).

§ 143B-135.12. Power to acquire lands as State parks, and other recreational areas; donations or leases by United States; leases for recreational purposes.

  1. The Department may acquire by gift, purchase, or condemnation under the provisions of Chapter 40A of the General Statutes, areas of land in different sections of the State that may in the opinion of the Department be necessary for the purpose of establishing or developing State parks, and other areas and developments essential to the effective operation of the State park activities under its charge. Condemnation proceedings shall be instituted and prosecuted in the name of the State, and any property so acquired shall be administered, developed, and used for public recreation and for other purposes authorized or required by law. Before any action or proceeding under this section can be exercised, the approval of the Governor and Council of State shall be obtained and filed with the clerk of the superior court in the county or counties where the property is located. The Attorney General shall ensure that all deeds to the State for land acquired under this section are properly executed before the gift is accepted or payment of the purchase money is made.
  2. The Department may accept as gifts to the State any submarginal farmland acquired by the federal government that is suitable for the purpose of creating and maintaining game refuges, public shooting grounds, State parks, State lakes, and other recreational areas, or to enter into longtime leases with the federal government for the areas and administer them with funds secured from their administration in the best interest of longtime public use, supplemented by any appropriations made by the General Assembly. The Department may segregate revenue derived from State hunting and fishing licenses, use permits, and concessions and other proper revenue secured through the administration of State game refuges, public shooting grounds, State parks, State lakes, and other recreational areas to be deposited in the State treasury to the credit of the Department to be used for the administration of these areas.
  3. The Department, with the approval of the Governor and Council of State, may enter into leases of lands and waters for State parks, State lakes, and recreational purposes.
  4. The authority granted to the Department under this section is in addition to any authority granted to the Department under any other provision of law.

History. 1915, c. 253, s. 1; C.S., s. 6124; 1925, c. 122, s. 22; 1935, c. 226; 1941, c. 118, s. 1; 1951, c. 443; 1953, c. 1109; 1957, c. 988, s. 2; 1965, c. 1008, s. 1; 1973, c. 1262, ss. 28, 86; 1977, c. 771, s. 4; 1987, c. 827, s. 91; 1989, c. 727, s. 54; 1993, c. 539, s. 829; 1994, Ex. Sess., c. 24, s. 14(c); 2001-487, s. 38(e); 2003-284, s. 35.1(a); 2011-145, s. 13.25(n); 2015-241, s. 14.30(e).

Local Modification.

Swain: 1951, c. 443.

Cross References.

As to power of the Department of Administration to acquire conservation lands not included in the State Parks System, see G.S. 143B-135.14.

Editor’s Note.

Former G.S. 113-34 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.12. At the direction of the Revisor of Statutes, subsection (f) was redesignated as subsection (d) to eliminate the repeal lines.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 13.25(n), effective July 1, 2011, in the section catchline, deleted “forests” following “State”; in subsection (a), deleted the former first three sentences, which read: “The Governor may, upon recommendation of the Department, accept gifts of land to the State to be held, protected, and administered by the Department as State forests, and to be used so as to demonstrate the practical utility of timber culture and water conservation, and as refuges for game. The gifts of land must be absolute except in cases where the mineral interest on the land has previously been sold. The Department may purchase lands in the name of the State, suitable chiefly for the production of timber, as State forests, for experimental, demonstration, educational, park, and protection purposes, using for these purposes any special appropriations or funds available,” in the first sentence, inserted “gift, purchase, or” and deleted “State forests” preceding “State parks” and “State forestry and” preceding “State park,” and in the second sentence, deleted “for experiment and demonstration in forest management” following “developed, and used” and made a minor stylistic change; and in subsection (b), in the first sentence, deleted “forest and” preceding “submarginal” and “State forests” following “maintaining,” and in the last sentence, deleted “forests” following the second occurrence of “State.”

CASE NOTES

Deed Conveying Revolutionary War Battle Site to State for Specific Purposes Held to Be Absolute. —

See Roten v. State, 8 N.C. App. 643, 175 S.E.2d 384, 1970 N.C. App. LEXIS 1639 (1970) (decided under prior law) .

§ 143B-135.14. Power to acquire conservation lands not included in the State Parks System.

The Department of Administration may acquire and allocate to the Department of Natural and Cultural Resources for management by the Division of Parks and Recreation lands that the Department of Natural and Cultural Resources finds are important for conservation purposes but which are not included in the State Parks System. Lands acquired pursuant to this section are not subject to Part 32 of Article 2 of Chapter 143B of the General Statutes and may be traded or transferred as necessary to protect, develop, and manage the Mountains to Sea State Park Trail, other State parks, or other conservation lands. This section does not expand the power granted to the Department of Natural and Cultural Resources under G.S. 143B-135.12(a) to acquire land by condemnation.

History. 2000-157, s. 3; 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-34.1 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.14.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “Natural and Cultural Resources” for “Environment and Natural Resources” throughout the section; substituted “Part 32 of Article 2 of Chapter 143B” for “Article 2C of Chapter 113” in the second sentence; and substituted “G.S. 143B-135.12(a)” for “G.S. 113-34(a)” in the last sentence.

§ 143B-135.16. Control over State parks; operation of public service facilities; concessions to private concerns; authority to charge fees and adopt rules.

  1. The Department shall make reasonable rules governing the use by the public of State parks and State lakes under its charge. These rules shall be posted in conspicuous places on and adjacent to the properties of the State and at the courthouse of the county or counties in which the properties are located. A violation of these rules is punishable as a Class 3 misdemeanor. Notwithstanding any other provision of law, violations of rules regarding the following shall be punishable as an infraction and carry a penalty of not more than twenty-five dollars ($25.00):
    1. Parking a motor vehicle outside of a designated area.
    2. Persons using skateboards, rollerblades, roller skates, or similar devices in prohibited areas.
    3. Persons bathing animals or washing clothes or motor vehicles.
    4. Persons bathing, wading, surfing, diving, scuba diving, or swimming in undesignated areas.
    5. Persons carrying or depositing glass, crockery, or any metallic substance on a swimming area or beach.
    6. Persons using boats, rafts, surfboards, personal watercraft, canoes, or other vessels in designated swimming areas.
    7. Persons fishing in nondesignated areas.A person found responsible for a violation carrying a penalty of an infraction of this section shall not be assessed court costs for the infraction.
  2. The Department may adopt rules under which the Secretary may issue a special-use permit authorizing the use of pyrotechnics in State parks in connection with public exhibitions. The rules shall require that experts supervise the use of pyrotechnics and that written authorization for the use of pyrotechnics be obtained from the board of commissioners of the county in which the pyrotechnics are to be used, as provided in G.S. 14-410. The Secretary may impose any conditions on a permit that the Secretary determines to be necessary to protect public health, safety, and welfare. These conditions shall include a requirement that the permittee execute an indemnification agreement with the Department and obtain general liability insurance covering personal injury and property damage that may result from the use of pyrotechnics with policy limits determined by the Secretary.
  3. The Department may construct, operate, and maintain within the State parks, State lakes, and other areas under its charge suitable public service facilities and conveniences, and may charge and collect reasonable fees for the use of these facilities and conveniences. The Department may also charge and collect reasonable fees for each of the following:
    1. The erection, maintenance, and use of docks, piers, and any other structures permitted in or on State lakes under rules adopted by the Department.
    2. Fishing privileges in State parks and State lakes, provided that these privileges shall be extended only to holders of State hunting and fishing licenses who comply with all State game and fish laws.
    3. Vehicle access for off-road driving at the beach at Fort Fisher State Recreation Area.
    4. The erection, maintenance, and use of a marina at Carolina Beach.
  4. Members of the public who pay a fee under subsection (c) of this section for access to Fort Fisher State Recreation Area may have 24-hour access to Fort Fisher State Recreation Area from September 15 through March 15 of each year.
  5. The Department may make reasonable rules for the operation and use of boats or other craft on the surface of the waters under its charge. The Department may charge and collect reasonable fees for the use of boats and other watercraft that are purchased and maintained by the Department; however, the Department shall not charge a fee for the use or operation of any other boat or watercraft on these waters.
  6. The Department may grant to private individuals or companies concessions for operation of public service facilities for such periods and upon such conditions as the Department deems to be in the public interest. The Department may adopt reasonable rules for the regulation of the use by the public of the lands and waters under its charge and of the public service facilities and conveniences authorized under this section. A violation of these rules is punishable as a Class 3 misdemeanor.
  7. The Department shall validate no less frequently than every five years the number of visitors per car used in the calculation of visitor counts at State Parks.
  8. The authority granted to the Department under this section is in addition to any authority granted to the Department under any other provision of law.

History. 1931, c. 111; 1947, c. 697; 1965, c. 1008, s. 2; 1969, c. 343; 1973, c. 547; c. 1262, ss. 28, 86; 1977, c. 771, s. 4; 1987, c. 827, s. 92; 1989, c. 727, s. 55; 1993, c. 539, ss. 830, 831; 1994, Ex. Sess., c. 24, s. 14(c); 1997-258, s. 2; 1997-443, s. 11A.119(a); 2003-284, ss. 35.1(b), 35.1A(a), 35.1A(b); 2004-124, s. 12.3(a); 2011-145, s. 13.25(n); 2012-93, s. 2(3); 2015-241, s. 14.30(e), (l); 2019-241, s. 2(a).

Editor’s Note.

Former G.S. 113-35 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.16.

Session Laws 1997-258, s. 3, provides: “This act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1. The Department of Environment and Natural Resources may adopt temporary rules to implement the provisions of G.S. 113-35(a1), as enacted by Section 2 of this act.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 35.1(c), provides: “Notwithstanding G.S. 150B-21.1, the Department of Environment and Natural Resources may adopt temporary rules to establish fees under G.S. 113-35(b)(3), as amended by subsection (b) of this section, within six months after the effective date of this section.”

Session Laws 2003-284, s. 35.1A(c), provides: “The Department of Environment and Natural Resources may adopt temporary rules to increase fees under G.S. 113-35, as amended by subsections (a) and (b) of this section, for the use of public service facilities and conveniences located in State forests, State parks, State lakes, and other areas under the charge of the Division of Parks and Recreation.”

Session Laws 2003-284, s. 48.1, provides: “Parts 32 through 47 of this act do not affect the rights or liabilities of the State, a taxpayer, or another person arising under a statute amended or repealed by those parts before the effective date of its amendment or repeal; nor do they 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.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

The first sentence of Session Laws 2012-93, s. 2(3), effective June 28, 2012, has been codified as subsection (d1) of this section at the direction of the Revisor of Statutes. Session Laws 2015-241, s. 14.30( l ), recodified subsection (d1) as subsection (g).

Session Laws 2012-93, s. 2(3), provides, in part, that the first report on the analysis described in subsection (d1) of this section shall be presented to the House Appropriations Subcommittee on Natural and Economic Resources and the Senate Appropriations Committee on Natural and Economic Resources no later than October 1, 2013.

Session Laws 2019-241, s. 2(b), made the last two sentences of subsection (a), including subdivisions (1) through (7), as added by Session Laws 2019-241, s. 2(a), effective December 1, 2019, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2004-124. s. 12.3(a), effective July 1, 2004, inserted subsection (b1).

Session Laws 2011-145, s. 13.25(n), effective July 1, 2011, in the section catchline, deleted “State timber may be sold by Department; forest nurseries” from the beginning, and substituted “Control over State parks” for “Control over parks”; in subsection (a), deleted the former first four sentences, which pertained to authority of Department to sell, cut, and remove timber and other products of State forests, and in the first sentence, substituted “State parks and State lakes” for “State forests, State parks, State lakes, game refuges, and public shooting grounds”; in the first sentence of subsection (b) and in subdivision (b)(2), deleted “State forests” preceding “State parks”; and in subdivision (b)(2), deleted “Hunting privileges on State forests and” from the beginning, and made minor stylistic changes.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, redesignated former subsections (a1), (b), (b1), (c), (d), (d1), and (e) as subsections (b) through (h), respectively; substituted “subsection (c)” for “subsection (b)” in subsection (d); and deleted “implement the following recommendations:” preceding “validate” in subsection (g).

Session Laws 2019-241, s. 2(a), added the last two sentences of subsection (a), including subdivisions (1) through (7). For effective date and applicability, see editor’s note.

§ 143B-135.18. Legislative authority necessary for payment.

Nothing in this Part shall operate or be construed as authority for the payment of any money out of the State treasury for the purchase of lands or for other purposes unless by appropriation for said purpose by the General Assembly.

History. 1915, c. 253, s. 21/2; C.S., s. 6126; 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-37 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.18.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “Part” for “Article.”

§ 143B-135.20. License fees for hunting and fishing on government-owned property unaffected.

No wording in G.S. 113-307.1(a), or any other North Carolina statute or law, or special act, shall be construed to abrogate the vested rights of the State of North Carolina to collect fees for license for hunting and fishing on any government-owned land or in any government-owned stream in North Carolina including the license for county, State or nonresident hunters or fishermen; or upon any lands or in any streams hereafter acquired by the federal government within the boundaries of the State of North Carolina. The lands and streams within the boundaries of the Great Smoky Mountains National Park to be exempt from this section.

History. 1933, c. 537, s. 2; 1979, c. 830, s. 6; 2011-145, s. 13.25(n); 2015-241, s. 14.30(e).

Editor’s Note.

Former G.S. 113-39 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.20.

Effect of Amendments.

Session Laws 2011-145, s. 13.25(n), effective July 1, 2011, substituted “exempt from this section” for “excepted from this section” in the last sentence.

§ 143B-135.22. Donations of property for park purposes; agreements with federal government or agencies for acquisition.

The Department is hereby authorized and empowered to accept gifts, donations or contributions of land suitable for park purposes and to enter into agreements with the federal government or other agencies for acquiring by lease, purchase or otherwise such lands as in the judgment of the Department are desirable for State parks.

History. 1935, c. 430, s. 1; 1973, c. 1262, s. 86; 1977, c. 771, s. 4; 1989, c. 727, s. 58; 2011-145, s. 13.25(n); 2015-241, s. 14.30(e).

Editor’s Note.

Former G.S. 113-40 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.22.

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 13.25(n), effective July 1, 2011, in the section catchline and in the section text, deleted “forestry or” preceding “park purposes”; and in the section text, deleted “State forests or” preceding “State parks.”

§ 143B-135.24. Expenditure of funds for development, etc.; disposition of products from lands; rules.

When lands are acquired or leased under G.S. 143B-135.22, the Department is hereby authorized to make expenditures from any funds not otherwise obligated, for the management, development and utilization of such areas; to sell or otherwise dispose of products from such lands, and to make such rules as may be necessary to carry out the purposes of G.S. 143B-135.22 to 143B-135.30.

History. 1935, c. 430, s. 2; 1987, c. 827, s. 93; 2015-241, s. 14.30(e).

Editor’s Note.

Former G.S. 113-41 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.24. Statutory references in text were updated at the direction of the Revisor of Statutes to conform to the recodification.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.26. Disposition of revenues received from lands acquired.

All revenues derived from lands now owned or later acquired under the provisions of G.S. 143B-135.22 to 143B-135.30 shall be set aside for the use of the Department in acquisition, management, development and use of such lands until all obligations incurred have been paid in full. Thereafter, fifty percent (50%) of all net profits accruing from the administration of such lands shall be applicable for such purposes as the General Assembly may prescribe, and fifty percent (50%) shall be paid into the school fund to be used in the county or counties in which lands are located.

History. 1935, c. 430, s. 3; 2015-241, s. 14.30(e).

Editor’s Note.

Former G.S. 113-42 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.26. Statutory references in text were updated at the direction of the Revisor of Statutes to conform to the recodification.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.28. State not obligated for debts created hereunder.

Obligations for the acquisition of land incurred by the Department under the authority of G.S. 143B-135.22 to 143B-135.30 shall be paid solely and exclusively from revenues derived from such lands and shall not impose any liability upon the general credit and taxing power of the State.

History. 1935, c. 430, s. 4; 2015-241, s. 14.30(e).

Editor’s Note.

Former G.S. 113-43 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.28. Statutory references in text were updated at the direction of the Revisor of Statutes to conform to the recodification.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.30. Disposition of lands acquired.

The Department shall have full power and authority to sell, exchange or lease lands under its jurisdiction when in its judgment it is advantageous to the State to do so in the highest orderly development and management of State parks: Provided, however, said sale, lease or exchange shall not be contrary to the terms of any contract which it has entered into.

History. 1935, c. 430, s. 5; 2011-145, s. 13.25(n); 2015-241, s. 14.30(e).

Editor’s Note.

Former G.S. 113-44 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.30.

Effect of Amendments.

Session Laws 2011-145, s. 13.25(n), effective July 1, 2011, deleted “State forests and” preceding “State parks.”

Part 32. State Parks Act.

§ 143B-135.40. Short title.

This Part shall be known as the State Parks Act.

History. 1987, c. 243, s. 1; 2015-241, s. 14.30(e), (l).

Cross References.

As to power of the Department of Administration to acquire conservation lands not included in the State Parks System, see G.S. 143B-135.14.

Editor’s Note.

Former Article 2C of Chapter 113 (G.S. 113-44.7 to 113-44.15) was recodified as Part 32 of Article 2 of Chapter 143B (G.S. 143B-135.40 et seq.), by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 113-44.7 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.40.

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “Part” for “Article.”

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

§ 143B-135.42. Declaration of policy and purpose.

  1. The State of North Carolina offers unique archaeologic, geologic, biological, scenic, and recreational resources. These resources are part of the heritage of the people of this State. The heritage of a people should be preserved and managed by the people for their use and for the use of their visitors and descendants.
  2. The General Assembly finds it appropriate to establish the State Parks System. This system shall consist of parks which include representative examples of the resources sought to be preserved by this Part, together with such surrounding lands as may be appropriate. Park lands are to be used by the people of this State and their visitors in order to promote understanding of and pride in the natural heritage of this State.
  3. The tax dollars of the people of the State should be expended in an efficient and effective manner for the purpose of assuring that the State Parks System is adequate to accomplish the goals as defined in this Part.
  4. The purpose of this Part is to establish methods and principles for the planned acquisition, development, and operation of State parks.

History. 1987, c. 243, s. 1; 2003-340, s. 1.1; 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-44.8 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.42.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “Part” for “Article” throughout the section.

§ 143B-135.43. Control of Mount Mitchell Park and other parks in the North Carolina State Parks System.

The Department shall have responsibility for: (1) the control and management of Mount Mitchell Park and of any other parks which have been or may be acquired by the State as part of the North Carolina State Parks System and (2) the planning and coordination of State trails, which are components of the State Parks System, authorized by the General Assembly pursuant to G.S. 143B-135.54(b).

History. 1925, c. 122, s. 23; 1973, c. 1262, s. 28; 1977, c. 771, s. 4; 1989, c. 727, s. 43; 2015-241, s. 14.30(e); 2019-20, s. 3(a).

Cross References.

For further provisions relating to Mount Mitchell Park, see G.S. 100-11 through 100-15.

Editor’s Note.

Former G.S. 113-23 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.43.

Effect of Amendments.

Session Laws 2019-20, s. 3(a), effective June 3, 2019, inserted “responsibility for: (1)” after “shall have” and added “and (2) the planning and coordination of State trails, which are components of the State Parks System, authorized by the General Assembly pursuant to G.S. 143B-135.54(b).

§ 143B-135.44. Definitions.

As used in this Part, unless the context requires otherwise:

  1. “Department” means the Department of Natural and Cultural Resources.
  2. “Park” means any tract of land or body of water comprising part of the State Parks System under this Part, including existing State parks, State natural areas, State recreation areas, State trails, State rivers, and State lakes.
  3. “Plan” means State Parks System Plan.
  4. “Secretary” means the Secretary of Natural and Cultural Resources.
  5. “State Parks System” or “system” mean all those lands and waters which comprise the parks system of the State as established under this Part.

History. 1987, c. 243, s. 1; 1989, c. 727, s. 218(50); 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-44.9 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.44.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “this Part” for “this Article” in the introductory language and in subdivisions (2) and (5); and substituted “Natural and Cultural Resources” for “Environment and Natural Resources” in subdivisions (1) and (4).

§ 143B-135.46. Powers of the Secretary.

The Secretary shall implement the provisions of this Part and shall be responsible for the administration of the State Parks System.

History. 1987, c. 243, s. 1; 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-44.10 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.46.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “Part” for “Article.”

§ 143B-135.48. Preparation of a System Plan.

  1. The Secretary shall prepare and adopt a State Parks System Plan by December 31, 1988. The Plan, at a minimum, shall:
    1. Outline a method whereby the mission and purposes of the State Parks System as defined in G.S. 143B-135.42 can be achieved in a reasonable, timely, and cost-effective manner;
    2. Evaluate existing parks against these standards to determine their statewide significance;
    3. Identify duplications and deficiencies in the current State Parks System and make recommendations for correction;
    4. Describe the resources of the existing State Parks System and their current uses, identify conflicts created by those uses, and propose solutions to them; and
    5. Describe anticipated trends in usage of the State Parks System, detail what impacts these trends may have on the State Parks System, and recommend means and methods to accommodate those trends successfully.
  2. The Plan shall be developed with full public participation, including a series of public meetings held on adequate notice under rules which shall be adopted by the Secretary. The purpose of the public meetings and other public participation shall be to obtain from the public:
    1. Views and information on the needs of the public for recreational resources in the State Parks System;
    2. Views and information on the manner in which these needs should be addressed;
    3. Review of the draft plan prepared by the Secretary before he adopts the Plan.
  3. The Secretary shall revise the Plan at intervals not exceeding five years. Revisions to the Plan shall be made consistent with and under the rules providing public participation in adoption of the Plan.
  4. No later than October 1, 2018, and every five years thereafter, the Department shall submit electronically the State Parks System Plan to the Environmental Review Commission, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division. Concurrently, the Department shall submit a summary of each change to the Plan that was made during the previous five fiscal years.

History. 1987, c. 243, s. 1; 2010-31, s. 13.13; 2015-241, s. 14.30(e), (l); 2017-10, s. 4.20.

Editor’s Note.

Former G.S. 113-44.11 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.48.

Effect of Amendments.

Session Laws 2010-31, s. 13.13, effective July 1, 2010, added subsection (d).

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “G.S. 143B-135.42” for “G.S. 113-44.8” in subdivision (a)(1) and substituted “appropriations committees with jurisdiction over natural and cultural resources” for “Appropriations Subcommittees on Natural and Economic Resources” in subsection (d).

Session Laws 2017-10, s. 4.20, effective May 4, 2017, in subsection (d), substituted “October 1, 2018, and every five years thereafter” for “October 1 of each year,” substituted “the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources” for “the Senate and the House of Representatives appropriations committees with jurisdiction over natural and cultural resources,” and substituted “five fiscal years” for “fiscal year” at the end of the sentence.

§ 143B-135.50. Classification of parks resources.

After adopting the Plan, the Secretary shall identify and classify the major resources of each of the parks in the State Parks System, in order to establish the major purpose or purposes of each of the parks, consistent with the Plan and the purposes of this Part.

History. 1987, c. 243, s. 1; 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-44.12 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.50.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “Part” for “Article.”

§ 143B-135.52. General management plans.

Every park classified pursuant to G.S. 143B-135.50 shall have a general management plan. The plan shall include a statement of purpose for the park based upon its relationship to the System Plan and its classification. An analysis of the major resources and facilities on hand to achieve those purposes shall be completed along with a statement of management direction. The general management plan shall be revised as necessary to comply with the System Plan and to achieve the purposes of this Part.

History. 1987, c. 243, s. 1; 2015-241, s. 14.30(e), (l).

Editor’s Note.

Former G.S. 113-44.13 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.52.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “G.S. 143B-35.50” for “G.S. 113-44.12” in the first sentence and substituted “Part” for “Article” in the last sentence.

§ 143B-135.54. Additions to and deletions from the State Parks System.

  1. If, in the course of implementing G.S. 143B-135.50 the Secretary determines that the major purposes of a park are not consistent with the purposes of this Part and the Plan, the Secretary may propose to the General Assembly the deletion of that park from the State Parks System. On a majority vote of each house of the General Assembly, the General Assembly may remove the park from the State Parks System. No other agency or governmental body of the State shall have the power to remove a park or any part from the State Parks System.
  2. New parks shall be added to the State Parks System by the Department after authorization by the General Assembly. Each additional park shall be authorized only by an act of the General Assembly. Additions shall be consistent with and shall address the needs of the State Parks System as described in the Plan. All additions shall be accompanied by adequate authorization and appropriations for land acquisition, development, and operations.

History. 1987, c. 243, s. 1; 2015-241, s. 14.30(e), (l).

Cross References.

For components to the State Nature and Historic Preserve, see G.S. 143-260.10.

Falls Lake State Trail.

Session Laws 1999-459, s. 3, pursuant to the requirements of G.S. 113-44.14 applicable to the deletion of land from the State Parks System, provides for the deletion from the State Parks System of all segments and the entire width of the Falls Lake State Trail located within game lands managed by the Wildlife Resources Commission. This land is shown on a map entitled “Lands to be Deleted from Falls Lake State Recreation Area”, dated 5 March 1999 and filed in the State Property Office. The State’s leased interest in this land is reallocated to the Wildlife Resources Commission, and the Wildlife Resources Commission is to manage this land.

Session Laws 2000-17, s. 1, effective June 22, 2000, authorizes the Department of Environment and Natural Resources to add Bullhead Mountain State Natural Area to the State Parks System as provided in G.S. 113-44.14(b).

Session Laws 2000-102, s. 1, effective July 11, 2001, authorizes the Department of Environment and Natural Resources to add Lea Island State Natural Area to the State Parks System as provided in G.S. 113-44.14(b).

Session Laws 2000-157, ss. 1 and 2, effective August 2, 2000, authorizes the Department of Environment and Natural Resources to add the Mountains to Sea State Park Trail to the State Parks System as provided in G.S. 113-44.14(b), to be comprised only of those lands or easements which are or will be allocated for management to the Division of Parks and Recreation for this purpose. The Division is to promote, encourage, and facilitate the establishment of dedicated connecting trails through lands managed by other governmental agencies and nonprofit organizations in order to form a continuous trail across the State. At least five business days prior to initiating condemnation proceedings to acquire land for the Mountains to Sea State Park Trail, the Department of Administration is to notify the board of commissioners of the county in which the land is located and, if the land is located in a municipality, the board of commissioners of the municipality. Unless a governing body of a county or municipality notifies the Department of Administration within five business days that it objects to the proceedings, the Department of Administration may initiate the proceedings. The Department of Administration is not to initiate proceedings if a governing body of a county or municipality notifies the Department of Administration within five business days that it objects to the proceedings.

Session Laws 2002-89, ss. 1 and 2, effective August 22, 2002, authorize the Department of Environment and Natural Resources to add Elk Knob State Natural Area and Beech Creek Bog State Natural Area to the State Parks System as provided in G.S. 113-44.14(b).

Session Laws 2002-149, s. 2, effective October 9, 2002, provides: “Boone’s Cave State Natural Area is deleted from the State Parks System pursuant to G.S. 113-44.14. The State may transfer this property to Davidson County for management as a park. The instrument transferring this property shall provide that the State retains a possibility of reverter and shall provide that, in the event that Davidson County ceases to manage the property as a park, the property shall revert to the State. The State may not otherwise sell or exchange the property.”

Session Laws 2003-106, s. 1, effective May 31, 2003, authorizes the Department of Environment and Natural Resources to add Mayo River State Park to the State Parks System as provided by G.S. 113-44.14(b).

Session Laws 2003-108, s. 1, effective May 31, 2003, authorizes the Department of Environment and Natural Resources to add Haw River State Park to the State Parks System as provided by G.S. 113-44.14(b).

Session Laws 2003-234, provides in its preamble: “Whereas, Section 5 of Article XIV of the Constitution of North Carolina authorizes the dedication of State and local government properties as part of the State Nature and Historic Preserve upon acceptance by a law enacted by a three-fifths vote of the members of each house of the General Assembly and provides for removal of properties from the State Nature and Historic Preserve by a law enacted by a three-fifths vote of the members of each house of the General Assembly; and

“Whereas, the General Assembly enacted the State Nature and Historic Preserve Dedication Act, Chapter 443 of the 1973 Session Laws, to prescribe the conditions and procedures under which properties may be specifically dedicated for the purposes set out in Section 5 of Article XIV of the Constitution of North Carolina; and

“Whereas, over 6,700 acres have been added to the State Parks System since the last dedication and acceptance of properties as part of the State Nature and Historic Preserve pursuant to a petition of the Council of State dated 3 April 2001, and

“Whereas, in accordance with G.S. 143-260.8, on 6 May 2003 the Council of State voted to petition the General Assembly to enact a law pursuant to Section 5 of Article XIV of the Constitution of North Carolina to dedicate and accept properties added to the State Parks System and designated in the petition for inclusion as parts of the State Nature and Historic Preserve; and

“Whereas, as a part of its petition of 6 May 2003 the Council of State also requested the General Assembly to remove certain properties from the State Nature and Historic Preserve; and

“Whereas, G.S. 113-44.14 provides for additions to, and deletions from, the State Parks System upon authorization by the General Assembly; Now, therefore,”

Session Laws 2003-234, s. 2, provides: “The following tracts of land are removed from the State Nature and Historic Preserve pursuant to Section 5 of Article XIV of the Constitution of North Carolina:

“(1) The portion of that certain tract or parcel of land at Crowders Mountain State Park in Cleveland County, Number Four Township, described in Deed Book 1286, Page 85, and containing 1.64 acres as shown on the drawing prepared by the Division of Parks and Recreation entitled ‘Property to be Excepted Crowders Mountain State Park’ dated 14 April 2003 and filed in the State Property Office.

“(2) The portion of those certain tracts or parcels of land at South Mountains State Park in Burke County, Lower Creek Township, described in Deed Book 925, Page 1284, and Deed Book 870, Page 1729 required for the right-of-way and easements for the relocation of SR 1904 within the Park and shown on the drawing prepared by Suttles Surveying P.A. entitled “Survey of the Proposed Centerline of the New Road Alignment for the State of North Carolina” bearing the preparer’s file name 12455D.dwg, dated 10 April 2003 and filed in the State Property Office.

“(3) The portion of that certain tract or parcel of land at South Mountains State Park in Burke County, Morganton Township, described in Deed Book 28, Page 607, Deed Book 28, Page 467, and Plat Book 3, Page 78, and containing 0.33 acres as shown on the drawing prepared by Hawkins Land Surveying entitled ‘Subdivision for Trustees of Walker Top Baptist Church’ dated 26 September 2001 and filed with the State Property Office.

“(4) The portion of that certain tract or parcel of land at Eno River State Park in Durham County, Durham Outside Township, described in Deed Book 435, Page 673, and Plat Book 87, Page 66, containing 11,000 square feet and being the portion of Lot No. 2 shown as the existing scenic easement hereby removed on the drawing prepared by Sear-Brown entitled ‘Recombination Plat Eno Forest Subdivision’ bearing the preparer’s file name 00-208-07.dwg, and filed with State Property Office.”

Session Laws 2003-234, s. 4, provides: “In accordance with G.S. 143-260.8(e), the Secretary of State is directed to forward a certified copy of this act to the register of deeds of each county in which any portion of the property dedicated and accepted or removed by this act as part of the State Nature and Historic Preserve is located.”

Session Laws 2003-234, s. 5, effective June 19, 2003, provides that Waynesborough State Park is deleted from the State Parks System pursuant to G.S. 113-44.14.

The preamble to Session Laws 2004-24, provides: “Whereas, Section 5 of Article XIV of the Constitution of North Carolina states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas, and in every other appropriate way to preserve as a part of the common heritage of this State, its open lands and places of beauty; and

“Whereas, the 1987 General Assembly enacted the State Parks Act, which declares that the State of North Carolina offers unique archaeological, geologic, biological, scenic, and recreational resources, and that these resources are part of the heritage of the people of the State, which should be preserved and managed by the people for their use and for the use of their visitors and descendants; and

“Whereas, the Lower Haw River in Chatham County is considered nationally significant for its biological resources, including several rare species and possesses biological, scenic, and recreational resources of statewide significance; and

“Whereas, the Division of Parks and Recreation of the Department of Environment and Natural Resources has identified the Lower Pee Dee, which includes Blewett Falls Lake, as the highest ranked candidate for establishment of a State Recreation Area; Now, therefore, The General Assembly of North Carolina enacts:”

Session Laws 2004-24, s. 1, provides: “The General Assembly authorizes the Department of Environment and Natural Resources to add the Lower Haw River State Natural Area to the State Parks System as provided by G.S. 113-44.14(b).”

Session Laws 2004-25 provides in its preamble: “Whereas, Section 5 of Article XIV of the Constitution of North Carolina authorizes the dedication of State and local government properties as part of the State Nature and Historic Preserve upon acceptance by a law enacted by a three-fifths vote of the members of each house of the General Assembly and provides for removal of properties from the State Nature and Historic Preserve by a law enacted by a three-fifths vote of the members of each house of the General Assembly; and

“Whereas, the General Assembly enacted the State Nature and Historic Preserve Dedication Act, Chapter 443 of the 1973 Session Laws, to prescribe the conditions and procedures under which properties may be specifically dedicated for the purposes set out in Section 5 of Article XIV of the Constitution of North Carolina; and

“Whereas, G.S. 113-44.14 provides for additions to, and deletions from, the State Parks System upon authorization by the General Assembly; Now, therefore,

“The General Assembly of North Carolina enacts:”

Session Laws 2004-25, s. 1, provides: “The following tracts of land are removed from the State Nature and Historic Preserve pursuant to Section 5 of Article XIV of the Constitution of North Carolina: The portion of that certain tract or parcel of land at Hemlock Bluffs State Natural Area in Wake County, Swift Creek Township, described in Deed Book 2461, Page 037, containing 2,025 square feet and being the portion of this tract shown as proposed R/W on the drawing prepared by Titan Atlantic Group entitled ‘Right of Way Acquisition Map for Town of Cary Widening of Kildaire Farm Road (SR 1300) from Autumgate Drive to Palace Green’ sheet 1 of 3 bearing the preparer’s file name Town of Cary Case File No. TOC 01-37, dated 26 September 2003, and filed with the State Property Office; and the portion of those certain tracts or parcels of land at Hemlock Bluffs State Natural Area in Wake County, Swift Creek Township, described in Deed Book 4670, Page 420, containing 24,092 square feet and being the portion of these tracts shown as proposed R/W on the drawing prepared by Titan Atlantic Group entitled ‘Right of Way Acquisition Map for Town of Cary Widening of Kildaire Farm Road (SR 1300) from Autumgate Drive to Palace Green’ sheet 3 of 3 bearing the preparer’s file name Town of Cary Case File No. TOC 01-37, dated 26 September 2003, and filed with the State Property Office.”

Session Laws 2004-25, s. 3, provides: “The following tract is removed from the State Parks System pursuant to G.S. 113-44.14: The portion of that certain tract or parcel of land at Pilot Mountain State Park in Surry County, Shoals Township, described in Plat Book 21, Page 76, containing 104.280 acres, and shown as the ‘Horne Creek Living Historical Park’ on the drawing prepared by Joe L. Cooke, bearing the preparer’s file name Dwg. 3/331, dated 23 March 2004, and filed with the State Property Office. This property may be reallocated to the Department of Cultural Resources for its use of the property as the Horne Creek Living Historical Farm State Historic Site. This property will remain in the State Nature and Historic Preserve.”

Session Laws 2005-26 provides in its preamble: “Whereas, Section 5 of Article XIV of the North Carolina Constitution states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas and, in every other appropriate way, to preserve as a part of the common heritage of this State its open lands and places of beauty; and

“Whereas, the General Assembly enacted the State Parks Act in 1987, declaring that the State of North Carolina offers unique archaeological, geological, biological, scenic, and recreational resources, and that such resources are part of the heritage of the people of the State to be preserved and managed by those people for their use and for the use of their visitors and descendants; and

“Whereas, Carvers Creek and surrounding lands in Cumberland County represents an excellent example of the natural features of the Sandhills Region of North Carolina, with rolling hills, ravines, and narrow stream bottoms; and

“Whereas, the Carvers Creek site includes endangered red-cockaded woodpeckers, rare plants, high quality longleaf pine forests, wetlands, and other natural communities characteristic of the Sandhills; and

“Whereas, the Carvers Creek site has been found to possess biological, scenic, and recreational resources of statewide significance; and

“Whereas, the Hickory Nut Gorge/Chimney Rock area in and near western Rutherford County contains spectacular cliffs, rugged mountains, fissure caves, waterfalls, and unusually rich soils that support at least 36 rare plant species and 14 rare animals; and

“Whereas, the Hickory Nut Gorge/Chimney Rock area is one of the major centers of biodiversity in North Carolina, and is also of great geological interest; and

“Whereas, the Hickory Nut Gorge/Chimney Rock area has been found to possess biological, geological, scenic, and recreational resources of statewide significance; Now, therefore,”

Session Laws 2005-26, s. 1, provides: “The General Assembly authorizes the Department of Environment and Natural Resources to add Carvers Creek State Park to the State Parks System as provided in G.S. 113-44.14(b).”

Session Laws 2005-26, s. 2, provides: “The General Assembly authorizes the Department of Environment and Natural Resources to add a State Park unit located in the Hickory Nut Gorge/Chimney Rock area to the State Parks System as provided in G.S. 113-44.14(b).”

Session Laws 2006-138 provides in the preamble:

“Whereas, Section 5 of Article XIV of the North Carolina Constitution states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas and, in every other appropriate way, to preserve as a part of the common heritage of this State its open lands and places of beauty; and

“Whereas, the General Assembly enacted the State Parks Act in 1987, declaring that the State of North Carolina offers unique archaeological, geological, biological, scenic, and recreational resources, and that such resources are part of the heritage of the people of the State to be preserved and managed by those people for their use and for the use of their visitors and descendants; and

“Whereas, mountain bogs are wetlands that support a variety of rare and unique species. Because of their location on small flat sites in the mountains, bogs are highly vulnerable to damage from clearing, grading, and development. Very few of North Carolina’s mountain bogs remain intact, and they are one of the State’s most endangered habitats; and

“Whereas, Mountain Bog State Natural Area would be comprised of two mountain bogs, Sugar Mountain Bog and Pineola Bog; and

“Whereas, rare species found at one or both of the bogs include the bog turtle, bog rose, bog fern, cranberry, gray’s lily, large purple-fringed orchid, purple-leaf willowherb, four-toed salamander, and Baltimore checkerspot; and

“Whereas, the Mountain Bog site has been found to possess biological resources of statewide significance; and

“Whereas, savannas are renowned for extraordinary plant diversity and high numbers of rare species. Savannas are an important component of the State’s natural landscape, but are poorly represented in the existing State Parks System; and

“Whereas, the Sandy Run Savannas State Natural Area would be comprised of a cluster of nationally significant savannas along the border of Pender and Onslow Counties; and

“Whereas, the Sandy Run Savannas site is important as a military buffer and is strategically located as a hub surrounded by Camp Lejeune, Holly Shelter Game Land, and Angola Bay Game Land; and

“Whereas, the Sandy Run Savannas site contains rare species that include Venus flytrap, golden sedge, red-cockaded woodpecker, Cooley’s meadowrue, yellow fringeless orchid, Carolina goldenrod, and rough-leaf loosestrife; and

“Whereas, the Sandy Run Savannas site has been found to possess biological resources of statewide significance; and Whereas, Cabin Lake possesses significant scenic and recreational resources; Now, therefore,”

Session Laws 2006-138, ss. 1 and 2, effective July 19, 2006, authorize the Department of Environment and Natural Resources to add Mountain Bog State Natural Area and Sandy Run Savannas State Natural Area to the State Parks System as provided in G.S. 113-44.14(b).

Session Laws 2006-138, s. 3, effective July 19, 2006, provides: “The Division of Parks and Recreation of the Department of Environment and Natural Resources shall study the feasibility and the desirability of acquiring land and establishing a State Park at Cabin Lake. The study shall include estimates of the cost of developing the proposed park. The Division shall report its findings and recommendations, including any legislative proposals, to the Environmental Review Commission on or before 15 January 2007.”

Session Laws 2007-323, s. 12.9, provides: “The Department of Environment and Natural Resources, Division of Parks and Recreation, shall study the advisability of the General Assembly authorizing the addition of the Deep River State Trail to the State Parks System, as provided in G.S. 113-44-14. In the course of the study, the Division shall consider the cost over the next five years of land acquisition, park development, and park operations. The Department shall report the results of this study to the Joint Legislative Commission on Governmental Operations by March 1, 2008.”

Session Laws 2007-437, s. 1(a), provides: “The General Assembly authorizes the Department of Environment and Natural Resources to add Deep River State Trail to the State Parks System as provided in G.S. 113-44.14(b). The Department may acquire and manage lands and easements for this purpose, and shall promote, encourage, and facilitate the establishment of connecting trail segments by other federal, State, local, and private landowners. On segments of the Deep River State Trail that cross property controlled by agencies or owners other than the Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property.”

The preamble and ss. 1 and 2 of Session Laws 2008-155, provide: “Whereas, Section 5 of Article XIV of the North Carolina Constitution states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas and, in every other appropriate way, to preserve as a part of the common heritage of this State its open lands and places of beauty; and

“Whereas, the General Assembly enacted the State Parks Act in 1987, declaring that the State of North Carolina offers unique archaeological, geological, biological, scenic, and recreational resources, and that such resources are part of the heritage of the people of the State to be preserved and managed by those people for their use and for the use of their visitors and descendants; and

“Whereas, an area on the Avery and Watauga County line, including Hanging Rock Ridge and the headwaters of Dutch Creek, is known to be nationally significant for its excellent examples of the rare High Elevation Rocky Summit community type and other exemplary natural communities; and

“Whereas, rare species found at the site include Heller’s blazing star, Blue Ridge goldenrod, spreading avens, American speedwell, wretched sedge, Roan rattlesnakeroot, and golden tundra-moss; and

“Whereas, this site was known by the Cherokee as Yonah-wayah, or Bear’s Paw; and

“Whereas, the Bear Paw State Natural Area has been found to possess biological resources of statewide significance; and

“Whereas, the area known as Yellow Mountain in Avery and Mitchell Counties near the Roan Mountain massif is known to be nationally significant for its Grassy Bald and Heath Bald natural community types, as well as its assemblage of other outstanding high elevation natural communities; and

“Whereas, the site supports dozens of rare plant and animal species, including the northern flying squirrel, the spruce-fir moss spider, Gray’s lily, Roan Mountain bluet, and the rock gnome lichen; and

“Whereas, the Yellow Mountain State Natural Area has been found to possess biological resources of statewide significance; and

“Whereas, both of these natural areas are valuable for scientific research and education, and as examples of the diverse natural resources of North Carolina; Now, therefore,

“The General Assembly of North Carolina enacts:

“SECTION 1. The General Assembly authorizes the Department of Environment and Natural Resources to add Bear Paw State Natural Area to the State Parks System as provided in G.S. 113-44.14(b).

“SECTION 2. The General Assembly authorizes the Department of Environment and Natural Resources to add Yellow Mountain State Natural Area to the State Parks System as provided in G.S. 113-44.14(b).”

The preamble and ss. 1 and 2 of Session Laws 2009-12, provide: “Whereas, Section 5 of Article XIV of the North Carolina Constitution states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas and, in every other appropriate way, to preserve as a part of the common heritage of this State its open lands and places of beauty; and

“Whereas, the General Assembly enacted the State Parks Act in 1987, declaring that the State of North Carolina offers unique archaeological, geological, biological, scenic, and recreational resources, and that such resources are part of the heritage of the people of the State to be preserved and managed by those people for their use and for the use of their visitors and descendants; and

“Whereas, Grandfather Mountain in Watauga, Avery, and Caldwell Counties is known to be nationally significant for its excellent examples of many rare high elevation natural communities and an exemplary assemblage of rare plant and animal species; and

“Whereas, Grandfather Mountain is an internationally recognized terrestrial ecosystem and is therefore designated as a Biosphere Reserve by the United Nations Educational, Scientific and Cultural Organization’s Programme on Man and the Biosphere; and

“Whereas, Grandfather Mountain is one of the most biologically diverse and significant sites in the Southern Appalachian region; and

“Whereas, rare species found at Grandfather Mountain include Spreading avens, Roan Mountain bluet, Heller’s blazing star, Blue Ridge goldenrod, Virginia big-eared bat, Carolina northern flying squirrel, the Spruce-fir moss spider, and many others; and

“Whereas, Grandfather Mountain is also one of North Carolina’s most important scenic landmarks and offers outstanding opportunities for wilderness recreation; and

“Whereas, Grandfather Mountain has been found to possess geological, biological, and scenic resources of statewide significance; and

“Whereas, the Council of State approved the purchase of Grandfather Mountain, to be operated as a State Park, and the Joint Legislative Commission on Governmental Operations approved the report of the State Property Office regarding acquisition of Grandfather Mountain by the State; and

“Whereas, the proposal is for the acquisition of Grandfather Mountain to be funded through the Natural Heritage Trust Fund and the Parks and Recreation Trust Fund; Now, therefore,

“SECTION 1. The General Assembly authorizes the Department of Environment and Natural Resources to add Grandfather Mountain to the State Parks System as provided in G.S. 113-44.14(b).

“SECTION 2. The State shall purchase Grandfather Mountain with existing funds in the Natural Heritage Trust Fund and the Parks and Recreation Trust Fund, as previously approved by the Council of State and the Joint Legislative Commission on Governmental Operations. During the 2009-2011 fiscal biennium, the Department of Environment and Natural Resources shall, with funds available, operate Grandfather Mountain State Park.”

Session Laws 2014-100, s. 14.7(a)-(h), authorizes the initiation of negotiations by the Department of Administration with the appropriate federal authority for the acquisition of certain federally owned property for the creation of Oregon Inlet State Park. If the subject real property is acquired by the State, then, together with any other real property owned by the State within the subject area, the Department of Environment and Natural Resources is authorized to add Oregon Inlet State Park to the State Parks System. The provisions of Session Laws 2014-100, s. 14.7(a)-(h), further provides for the condemnation authority necessary to manage existing and future transportation corridors on the Outer Banks, and for the identification of federally owned property necessary to construct or manage existing and future transportation corridors on the Outer Banks.

Session Laws 2016-100, s. 11(b), provides: “Pursuant to G.S. 143B-135.54, the General Assembly authorizes the deletion of the following property from the State Parks System:

“The portion of that certain tract or parcel of property at Hanging Rock State Park in Stokes County, described in Deed Book 267, Page 159, and containing approximately 1.5 acres as shown in a survey by C.E. Robertson & Associates, P.C. entitled Plat of Survey for North Carolina Division of Parks and Recreation showing ‘Camp Sertoma Tracts,’ Sheet 7 of 7, and dated June 18, 2015, and revised April 6, 2016; and the portion shown as Deed Overlap in a survey by C.E. Robertson & Associates, P.C. entitled Plat of Survey for North Carolina Division of Parks and Recreation showing ‘Camp Sertoma Tracts,’ Sheet 2 of 7, and dated June 18, 2015; and the portion of that certain tract or parcel of property in Stokes County described in Deed Book 368, Page 415, and containing approximately 1.058 acres shown as Deed Overlap in a survey by C.E. Robertson& Associates, P.C. entitled Plat of Survey for North Carolina Division of Parks and Recreation showing ‘Camp Sertoma Tracts,’ Sheet 5 of 7, and dated June 18, 2015. The State may only exchange this property for other property for the expansion of Hanging Rock State Park or sell this land and use the proceeds for that purpose. The State shall not otherwise sell or exchange this land.”

Session Laws 2017-57, s. 14.15, provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add the Hickory Nut Gorge trail to the State Parks System as a State trail, as provided in G.S. 143B-135.54(b). The Department shall support, promote, encourage, and facilitate the establishment of trail segments on State park lands and on lands of other federal, State, local, and private landowners. On segments of the Hickory Nut Gorge trail that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this section. For purposes of this section, the ‘Hickory Nut Gorge trail’ refers to the trail through the Hickory Nut Gorge located within Henderson, Rutherford, and Buncombe counties, and encompasses current and future permanently publicly accessible recreational trails inside, or within five miles of, the physical boundaries of the Hickory Nut Gorge, Lake Lure, Broad River, or Chimney Rock State Park.”

Session Laws 2017-177 provides in its preamble: “Whereas, Section 5 of Article XIV of the North Carolina Constitution states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas and, in every other appropriate way, to preserve as a part of the common heritage of this State its open lands and places of beauty; and

“Whereas, the General Assembly enacted the State Parks Act in 1987, declaring that the State of North Carolina offers unique archaeological, geological, biological, scenic, and recreational resources, and that such resources are part of the heritage of the people of the State to be preserved and managed by those people for their use and for the use of their visitors and descendants; and

“Whereas, the Bob’s Creek area in McDowell County is significant for its scenic beauty, high-quality natural communities, rare and unusual natural features, and opportunities for natural resource preservation, outdoor recreation, and regional trail connections; and

“Whereas, Warwick Mill Bay in Robeson County is a large Carolina Bay with one of the State’s largest inland heronries, providing habitat for herons, egrets, moorhens, anhingas, ibises, wood storks, alligators, and many other species of wildlife and plants, and preservation of Warwick Mill Bay would protect an important ecological and scientific resource for future North Carolinians; and

“Whereas, the Salmon Creek area in Bertie County is ecologically significant for its high-quality natural communities and also contains important prehistoric and historic archaeological sites offering opportunities for important archaeological discoveries, including an Indian occupation site containing evidence of late 16th or early 17th century English presence; Now, therefore,”

Session Laws 2017-177, ss. 1-3, provide: “1. The General Assembly authorizes the Department of Natural and Cultural Resources to add Bob’s Creek State Natural Area, Warwick Mill Bay State Natural Area, and Salmon Creek State Natural Area to the State Parks System as provided in G.S. 143B-135.54(b).

“2. The State may receive donations of appropriate land and may purchase other needed lands for Bob’s Creek State Natural Area, Warwick Mill Bay State Natural Area, and Salmon Creek State Natural Area with existing funds in the Clean Water Management Trust Fund, the Parks and Recreation Trust Fund, the federal Land and Water Trust Fund, and other available sources of funding.

“3. The Division of Parks and Recreation of the Department of Natural and Cultural Resources shall study the feasibility and the desirability of acquiring land and establishing a State Park on the Black River. The study shall include public input and shall estimate the cost of developing the proposed park. In addition, the study shall include an assessment of actions the State can take to improve the navigability of the Black River. The Division shall report its findings and recommendations, including any legislative proposals, to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources on or before March 1, 2018.”

Session Laws 2019-74, s. 1, provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add the Northern Peaks State Trail to the State Parks System as a State trail, as provided in G.S. 143B-135.54(b). The Department shall support, promote, encourage, and facilitate the establishment of trail segments on State park lands and on lands of other federal, State, local, and private landowners. On segments of the Northern Peaks State Trail that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this act; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the Northern Peaks State Trail with existing funds in the Clean Water Management Trust Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding. For purposes of this act, the ‘Northern Peaks State Trail’ refers to the proposed trail connecting Rivers Park in downtown Boone in Watauga County to the Mount Jefferson State Natural Area in Ashe County.”

The preamble to Session Laws 2019-138, provides:

“Whereas, Section 5 of Article XIV of the North Carolina Constitution states that it shall be a proper function of the State of North Carolina to acquire and preserve park, recreational, and scenic areas and, in every other appropriate way, to preserve as a part of the common heritage of this State its open lands and places of beauty; and

“Whereas, the General Assembly enacted the State Parks Act in 1987, declaring that the State of North Carolina offers unique archaeological, geological, biological, scenic, and recreational resources, and that such resources are part of the heritage of the people of the State to be preserved and managed by those people for their use and for the use of their visitors and descendants; and

“Whereas, areas within southwest Buncombe County and Haywood County support a number of unique habitats and natural communities, contain high-quality cliffs, coves, and upland forests, and are home to several rare or uncommon plant and animal species; and

“Whereas, this region possesses biological, geological, scenic, and recreational resources of statewide significance; Now, therefore,”

Session Laws 2019-138, ss. 1, 2, provides: “Section 1. The General Assembly authorizes the Department of Natural and Cultural Resources to add Pisgah View State Park in Buncombe and Haywood Counties to the State Parks System as provided in G.S. 143B-135.54(b).

“Section 2. The State may receive donations of appropriate land and may purchase other needed lands for Pisgah View State Park with existing funds in the Clean Water Management Trust Fund, the Parks and Recreation Trust Fund, the federal Land and Water Trust Fund, and other available sources of funding.”

Editor’s Note.

Former G.S. 113-44.14 was recodified by Session Laws 2015-241, s. 14.30(e), effective July 1, 2015, as G.S. 143B-135.54.

Session Laws 1999-459, s. 4, is a severability clause.

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2019-20, s. 1(a), (b), provides: “(a) The General Assembly finds that the routes used by the patriot militias of North Carolina, South Carolina, Virginia, and the areas west of the Blue Ridge Mountains that later became the State of Tennessee in the military campaigns of the Revolutionary War leading to the Battle of Kings Mountain in 1780 are a vital part of the history and heritage of the State as well as the entire United States. The General Assembly also finds that this vital role is demonstrated by the creation of the Overmountain Victory National Historic Trail in 1980 by the federal government. The General Assembly further finds that the contributions of a significant existing network of federal, State, local, and private partners over the last four decades in the identification, preservation, and education of the public about the Overmountain Victory National Historic Trail have provided the State with a historical and recreational resource of statewide significance for historic reenactors, hikers, bikers, and other outdoor cultural and recreational activities, and that including such a trail in the State Trails System as a State trail would be beneficial to the people of North Carolina and further the development of North Carolina as ‘The Great Trails State.’

“(b) The General Assembly authorizes the Department of Natural and Cultural Resources to add the route identified by the National Park Service as the Overmountain Victory National Historic Trail in the counties of Avery, Mitchell, McDowell, Burke, Rutherford, Polk, Caldwell, Wilkes, and Surry to the State Parks System as a State trail, as provided in G.S. 143B-135.54(b). Subject to the provisions of 16 U.S.C. § 1246, the Department shall support, promote, encourage, and facilitate the establishment of trail segments on State parklands and on lands of other federal, State, local, and private landowners. On segments of the Overmountain Victory State Trail that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this section; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the Overmountain Victory State Trail with existing funds in the Clean Water Management Trust Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2019-20, s. 2(a), provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add the Wilderness Gateway Trail to the State Parks System as a State trail, as provided in G.S. 143B-135.54(b). The Department shall support, promote, encourage, and facilitate the establishment of trail segments on State parklands and on lands of other federal, State, local, and private landowners. On segments of the Wilderness Gateway State Trail that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this section; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the Wilderness Gateway State Trail with existing funds in the Clean Water Management Trust Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2021-54, s. 1, provides: “The General Assembly finds that a multiuse trail across Central and Eastern North Carolina would provide a multitude of economic, recreational, health, environmental, community, and transportation benefits. The General Assembly further finds that federal, State, local, and private partners have expressed substantial interest in completing such a trail, that such a trail would be a recreational resource of statewide significance, and that including such a trail in the State Parks System as a State Trail would be beneficial to the people of North Carolina and further the development of North Carolina as ‘The Great Trails State.’ ”

Session Laws 2021-54, s. 2, provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add the portion of the East Coast Greenway traversing North Carolina to the State Parks System as the ‘East Coast Greenway State Trail,’ as provided in G.S. 143B-135.54(b). The Department shall support, promote, encourage, and facilitate the establishment of trail segments on State park lands and on lands of other federal, State, local, and private landowners. On segments of the East Coast Greenway that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this act; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the East Coast Greenway with existing funds in the Land and Water Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2021-55, s. 1, provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add the Dan River Trail in Stokes and Rockingham Counties to the State Parks System as a State trail, as provided in G.S. 143B-135.54(b). The Department shall support, promote, encourage, and facilitate the establishment of trail segments on State park lands and on lands of other federal, State, local, and private landowners. On segments of the Dan River State Trail that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this section; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the Dan River State Trail with existing funds in the Land and Water Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2021-180, s. 14.10(a), provides: “The General Assembly authorizes the Department of Natural and Cultural Resources to add Bakers Lake State Natural Area in Bladen County to the State Parks System, as provided in G.S. 143B-135.54(b). The requirement of G.S. 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations shall not apply to the authorization set forth in this section; provided, however, that the State may receive donations of appropriate land and may purchase other needed lands for the Bakers Lake State Natural Area with existing funds in the Land and Water Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2021-180, s. 40.13(a)-(c) provides: “Rendezvous State Forest. (a) For the Rendezvous Mountain Park grant allocated in this Part, the Department of Agriculture and Consumer Services (DACS) shall transfer to the Department of Natural and Cultural Resources (DNCR) a portion of the Rendezvous Mountain Educational State Forest allocated to the North Carolina Forest Service that is situated in Wilkes County, the specific location and description to be mutually agreed upon by DACS and DNCR. The land transfer shall occur no later than February 1, 2022.

“(b) The General Assembly authorizes the Department of Natural and Cultural Resources to add the portion of land described in subsection (a) of this section to the State Parks System, as provided in G.S. 143B-135.54(b), and which shall be designated as a satellite annex of Stone Mountain State Park.

“(c) The Department of Agriculture and Consumer Services and the Wildlife Resources Commission shall renegotiate any lease of land for game land purposes in the Rendezvous Mountain Educational State Forest to encompass all or a portion of the lands remaining after the transfer of land pursuant to subsection (a) of this section. The Department of Agriculture shall retain timber rights to any lands subject to the renegotiated lease agreements. The Department of Agriculture and Consumer Services shall renegotiate any existing leases for wireless or other similar communication towers that may be in effect on the land transferred pursuant to subsection (a) of this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, in the first sentence of subsection (a), substituted “G.S. 143B-135.50” for “G.S. 113-44.12” and substituted “Part” for “Article.”

§ 143B-135.56. Parks and Recreation Trust Fund.

  1. Fund Created. —  There is established a Parks and Recreation Trust Fund in the State Treasurer’s Office. The Trust Fund shall be a special revenue fund consisting of donations, gifts, and devises to the Trust Fund and other monies appropriated to the Trust Fund by the General Assembly.
  2. Use. —  Funds in the Trust Fund are annually appropriated to the North Carolina Parks and Recreation Authority and, unless otherwise specified by the General Assembly or the terms or conditions of a gift or grant, shall be allocated and used as follows:
    1. Sixty-five percent (65%) for the State Parks System or a State recreational forest for capital projects, repairs and renovations of park facilities, and land acquisition.
    2. Thirty percent (30%) to provide matching funds to local governmental units or public authorities as defined in G.S. 159-7 on a dollar-for-dollar basis for local park and recreation purposes. The appraised value of land that is donated to a local government unit or public authority may be applied to the matching requirement of this subdivision. These funds shall be allocated by the North Carolina Parks and Recreation Authority based on criteria patterned after the Open Project Selection Process established for the Land and Water Conservation Fund administered by the National Park Service of the United States Department of the Interior.
    3. Five percent (5%) for the Coastal and Estuarine Water Beach Access Program.
  3. Geographic Distribution. —  In allocating funds in the Trust Fund under this section, the North Carolina Parks and Recreation Authority shall make geographic distribution across the State to the extent practicable.
  4. Administrative Expenses. —  Of the funds appropriated to the North Carolina Parks and Recreation Authority from the Trust Fund each year, no more than three percent (3%) may be used by the Department for operating expenses associated with managing capital improvements projects, acquiring land, and administration of local grants programs.
  5. Operating Expenses for State Parks System Allocations. —  In allocating funds in the Trust Fund under subdivision (1) of subsection (b) of this section, the North Carolina Parks and Recreation Authority shall consider the operating expenses associated with each capital project, repair and renovation project, and each land acquisition. In considering the operating expenses, the North Carolina Parks and Recreation Authority shall determine both:
    1. The minimal anticipated operating expenses, which are determined by the minimum staff and other operating expenses needed to maintain the project.
    2. The optimal anticipated operating budget, which is determined by the level of staff and other operating expenses required to achieve a more satisfactory level of operation under the project.
  6. Reports. —  The North Carolina Parks and Recreation Authority shall report no later than October 1 of each year to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Fiscal Research Division, and the Environmental Review Commission on allocations from the Trust Fund from the prior fiscal year. For funds allocated from the Trust Fund under subsection (c) of this section, this report shall include the operating expenses determined under subdivisions (1) and (2) of subsection (e) of this section.
  7. Debt. —  The Authority may allocate up to fifty percent (50%) of the portion of the annual appropriation identified in subdivision (b)(1) of this section to reimburse the General Fund for debt service on special indebtedness to be issued or incurred under Article 9 of Chapter 142 of the General Statutes for the purposes provided in subdivision (b)(1) of this section and for waterfront access. In order to allocate funds for debt service reimbursement, the Authority must identify to the State Treasurer the specific parks projects for which it would like special indebtedness to be issued or incurred and the annual amount it intends to make available, and request the State Treasurer to issue or incur the indebtedness. After special indebtedness has been issued or incurred for a parks project requested by the Authority, the Authority must credit to the General Fund each year the actual aggregate principal and interest payments to be made in that year on the special indebtedness, as identified by the State Treasurer.

History. 1993 (Reg. Sess., 1994), c. 772, s. 1; 1995, c. 456, s. 2; 1995 (Reg. Sess., 1996), c. 646, s. 20; 1998-212, ss. 14.6(a), 14.7; 2001-114, s. 1; 2001-487, s. 73; 2004-179, s. 2.4; 2007-323, ss. 12.8, 29.14(f); 2009-484, s. 13; 2010-31, s. 13.11; 2013-360, s. 14.4(b); 2013-363, s. 5.8; 2014-100, s. 14.21(d); 2015-241, s. 14.30(e), (l); 2016-94, s. 16.7; 2017-10, s. 4.23; 2017-57, s. 14.3(g).

Waterfront Development Initiative.

Session Laws 2007-323, s. 29.14(a)-(e), provides: “(a) Authorization. — In accordance with G.S. 142-83, this part authorizes the issuance or incurrence of special indebtedness in the maximum principal amount of one hundred twenty million dollars ($120,000,000) to be used as provided in this section to finance the cost of land acquisitions, waterfront properties, and the development of facilities for the purposes of providing and improving public and commercial waterfront access. Special indebtedness authorized by this section shall be issued or incurred only in accordance with Article 9 of Chapter 142 of the General Statutes.

“(b) Maximum Amount. — Of the special indebtedness authorized by this section, no more than the applicable maximum principal amount listed in this subsection may be issued for each stated purpose:

“(1) State Park Land Acquisition. — A maximum amount of fifty million dollars ($50,000,000) to be used to finance the cost of land acquisitions for the expansion of the State Park System and Mountains to Sea Trail.

“(2) Natural Heritage Land Acquisition. — A maximum amount of fifty million dollars ($50,000,000) to be used to finance the cost of land acquisitions to conserve ecological diversity of the State pursuant to G.S. 113-77.9 (now repealed).

“(3) Waterfront Access and Marine Industry Fund. — A maximum of twenty million dollars ($20,000,000) to be used to acquire waterfront properties or develop facilities for the purposes of providing public and commercial waterfront access and improving and developing the same.

“(c) State Park Land Acquisition. — The specific land acquisitions for which the special indebtedness for State Park Land Acquisition may be used are to be identified by the North Carolina Parks and Recreation Authority for the purpose of expanding the State Park System and Mountains to Sea Trail pursuant to G.S. 113-44.15, notwithstanding subsection (b) of that section. Land acquisitions shall support the conservation priorities set out by the One North Carolina Naturally Program.

“(d) Natural Heritage Land Acquisition. — The specific land acquisitions for which the special indebtedness for Natural Heritage Land Acquisition may be used are to be identified by the Trustees of the Natural Heritage Trust Fund as provided in G.S. 113-77.9 (now repealed). Land acquisitions shall represent the ecological diversity of the State and support the conservation priorities set out by the One North Carolina Naturally Program.

“(e) Waterfront Access and Marine Industry Fund. — The Director of the Division of Marine Fisheries shall establish a program by which the special indebtedness for Waterfront Access and the Marine Industry Fund may be used. The Director may consult with representatives of the commercial fishing industry and other marine industries and with State, local, or nonprofit agencies that have expertise in waterfront access issues and property acquisitions. The Director may establish a committee to review potential property acquisitions and capital and infrastructure improvements.

“Prior to the expenditure of any funds, the Division shall report to the Joint Legislative Committee on Seafood and Aquaculture. The Division also shall report to the Joint Legislative Committee on Seafood and Aquaculture on the use of these funds on a quarterly basis until the funding expires.”

Session Laws 2014-100, s. 14.4(a), (b), provides: “(a) Funds transferred from the Parks and Recreation Trust Fund to the Division of Coastal Management pursuant to G.S. 113-44.15(b)(3) for the Coastal and Estuarine Water Beach Access Program shall be deposited in a noninterest-bearing special fund to be titled Coastal and Estuarine Water Beach Access Fund. The Fund shall be a special revenue fund consisting of gifts and grants to the Fund and other monies appropriated to the Fund by the General Assembly.

“(b) Funds previously transferred from the Parks and Recreation Trust Fund to the Division of Coastal Management for the Coastal and Estuarine Water Beach Access Program that were deposited in capital funds shall be transferred to the Coastal and Estuarine Water Beach Access Fund established by subsection (a) of this section no later than September 30, 2014.”

Editor’s Note.

Former G.S. 113-44.15 was recodified as G.S. 143B-135.56 by Session Laws 2015-241, s. 14.30(e). Subsections were redesignated to eliminate compound designations, at the direction of the Revisor of Statutes.

Session Laws 2004-179, part 2, authorizes the issuance of special indebtedness to be used to finance park projects. Session Laws 2004-179, s. 2.2, provides: “Identification of Parks Projects. — The specific parks projects for which the special indebtedness may be used are to be identified by the North Carolina Parks and Recreation Authority as provided in G.S. 113-44.15, but are limited to the following projects:

“(1) Acquisition by conservation easement or fee simple up to 17,000 acres near North Carolina military bases in order to prevent encroachment by incompatible development.

“(2) Acquisition of up to 6,000 acres to expand an existing State park, provide gamelands to help protect North Carolina rivers, and provide two new State parks along North Carolina rivers; and capital improvements to an existing State park as part of its expansion.”

Session Laws 2004-179, ss. 8.1 and 8.2, provide: “SECTION 8.1 It is the intent of the General Assembly that the proceeds of special indebtedness issued under parts 2 through 4 of this act shall be applied for the purposes provided in those parts, including the acquisition by conservation easement, or otherwise, of land near military bases to prevent encroachment. This acquisition shall be a high priority because of its vital importance to the State of North Carolina.

“SECTION 8.2 None of the proceeds of special indebtedness authorized by parts 2 through 4 of this act may be used to acquire any property by eminent domain.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2011-145, s. 2.2(h), provides: “Notwithstanding the provisions of G.S. 105-228.30(b) and G.S. 113-44.15, effective for taxes levied during the 2011-2012 fiscal year, the Secretary of Revenue shall credit the sum of eight million four hundred thirty-five thousand dollars ($8,435,000) to the General Fund of the net tax proceeds that G.S. 105-228.30(b) directs the Secretary to credit to the Parks and Recreation Trust Fund.”

Session Laws 2011-145, s. 13.11C, provides: “(a) Notwithstanding the provisions of G.S. 113-44.15(b), effective for taxes levied during the 2011-2012 fiscal year, the net tax proceeds that are credited to the Parks and Recreation Trust Fund by the Secretary of Revenue pursuant to G.S. 105-228.30(b) shall be allocated as follows:

“(1) Six million dollars ($6,000,000) shall be used for the operating expenses of the Division of Parks and Recreation of the Department of Environment and Natural Resources;

“(2) Up to eight million dollars ($8,000,000) shall be used for the State Parks System for capital projects, repairs and renovations of park facilities, land acquisition, and to retire debt incurred for these purposes under Article 9 of Chapter 142 of the General Statutes;

“(3) Up to four million two hundred thirty thousand dollars ($4,230,000) shall be used for grants to local government units consistent with the match and other requirements set forth in G.S. 113-44.14(b)(2); and

“(4) Up to seven hundred five thousand dollars ($705,000) shall be used for the Coastal and Estuarine Water Beach Access Program.

“(b) Any funds that become available to the Parks and Recreation Trust Fund during the 2011-2012 fiscal year that are in excess of the funds allocated under subsection (a) of this section shall be used as provided in G.S. 113-44.15(b).”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5 is a severability clause.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.5 is a severability clause.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-10, s. 5.1 , is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 14.7(g) provides: “Authorize Roanoke River Paddle Trail. - The General Assembly authorizes the Department of Natural and Cultural Resources to add the Roanoke River Paddle Trail in Halifax, Northampton, Bertie, Martin, and Washington Counties to the State Parks System as a State trail, as provided in G.S. 143B-135.54(b). The Department shall support, promote, encourage, and facilitate the establishment of trail segments and facilities on State park lands and on lands of other federal, State, local, and private landowners. On segments of the Roanoke River Paddle Trail that cross or abut property controlled by agencies or owners other than the Department's Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property. The State may receive donations of appropriate land and may purchase other needed lands for the Roanoke River Paddle Trail with existing funds in the Land and Water Fund, the Parks and Recreation Trust Fund, the federal Land and Water Conservation Fund, and other available sources of funding.”

Session Laws 2021-180, s. 14.8(a)-(c), provides: “(a) Grant Purposes. – Funds allocated in this act from the State Capital and Infrastructure Fund to the Parks and Recreation Trust Fund to provide matching grants to local parks facilities for children with disabilities and veterans with disabilities shall be used exclusively for grants to local government units or public authorities, as defined in G.S. 159-7, for construction of special facilities or adaptation of existing facilities that meet the unique needs of children with disabilities and veterans with disabilities or that enable them to participate in recreational and sporting activities, regardless of their abilities.

“(b) Match. – Notwithstanding any provision of G.S. 143B-135.56 to the contrary, a local government unit or public authority receiving a grant under this section shall provide matching funds in the amount of one dollar ($1.00) of local funds for every five dollars ($5.00) of State funds.

“(c) Limitation. – Grants made under this section shall not exceed five hundred thousand dollars ($500,000) per project.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-179, s. 2.4, effective August 5, 2004, added subheadings in each subsection; added “and to retire debt incurred for these purposes under Article 9 of Chapter 142 of the General Statutes” at the end of subdivision (b)(1); in subsection (b1), substituted “section” for “subsection,” and substituted “make” for “consider”; and added subsection (d).

Session Laws 2007-323, ss. 12.8 and 29.14(f), effective July 1, 2007, added the last sentence in subsection (a) and added “and for waterfront access” at the end of the first sentence in subsection (d).

Session Laws 2009-484, s. 13, effective January 1, 2010, deleted the former last sentence of subsection (c) which read: “The Authority also shall provide a progress report no later than March 15 of each year to the same recipients on the activities of and the expenditures from the Trust Fund for the current fiscal year.”

Session Laws 2010-31, s. 13.11, effective July 1, 2010, added subsection (b3); and added the last sentence in subsection (c).

Session Laws 2013-360, s. 14.4(b), effective July 1, 2013, in subsection (a), deleted “nonreverting” preceding “special revenue” and “monies credited to the Trust Fund pursuant to G.S. 105-228.30(b)” preceding “and other monies appropriated.”

Session Laws 2013-363, s. 5.8, effective July 1, 2013, deleted “and to retire debt incurred for these purposes under Article 9 of Chapter 142 of the General Statutes” at the end of subdivision (b)(1).

Session Laws 2014-100, s. 14.21(d), effective July 1, 2014, deleted the former last sentence in subsection (a), which read: “Investment earnings credited to the assets of the Fund shall become part of the Fund.”

Session Laws 2015-241, s. 14.30( l ), effective July 1, 2015, substituted “subsection (b1)” for “subdivision (b1)” in the second sentence of subsection (c).

Session Laws 2016-94, s. 16.7, effective July 1, 2016, inserted “or a State recreational forest” in subdivision (b)(1).

Session Laws 2017-10, s. 4.23, effective May 4, 2017, substituted “Oversight Committee on Agriculture and Natural and Economic Resources” for “Commission on Governmental Operations, the House and Senate Appropriations Subcommittees on Natural and Economic Resources” in the first sentence of subsection (f).

Session Laws 2017-57, s. 14.3(g), effective July 1, 2017, substituted “donations, gifts, and devises” for “gifts and grants” in subsection (a).

§ 143B-135.58. State Parks boat ramps.

Any park that includes an existing boat ramp suitable for launch of motorized watercraft shall ensure the ramp is accessible to the public during the park’s regular operating hours.

History. 2017-57, s. 14.18.

Editor’s Note.

Session Laws 2017-57, s. 39.7, made this section effective July 1, 2017.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Part 33. North Carolina Appalachian Trails System Act.

§ 143B-135.70. Short title.

This Part may be cited as the North Carolina Appalachian Trails System Act.

History. 1973, c. 545, s. 1; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former Article 5 of Chapter 113A (G.S. 113A-72 to GS. 113A-77) was recodified as Part 33 of Article 2 of Chapter 143B (143B-135.70 et seq.) by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 113A-72 was recodified as G.S. 143B-135.70 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article.”

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

§ 143B-135.72. Policy and purpose.

  1. In order to provide for the ever-increasing outdoor recreation needs of an expanded population and in order to promote public access to, travel within, and enjoyment and appreciation of the open-air, outdoor areas of the State, the Appalachian Trail should be protected in North Carolina as a segment of the National Scenic Trails System.
  2. The purpose of this Part is to provide the means for attaining these objectives by instituting a North Carolina Appalachian Trail System, designating the Appalachian Trail lying or located in the North Carolina Counties of Avery, Mitchell, Yancey, Madison, Haywood, Swain, Graham, Macon, and Clay, as defined in the Federal Register of the National Trails Act as the basic component of that System, and by prescribing the methods by which, and standards according to which, additional connecting trails may be added to the System.

History. 1973, c. 545, s. 2; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-73 was recodified as G.S. 143B-135.72 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in subsection (b).

§ 143B-135.74. Appalachian Trails System; connecting or side trails; coordination with the National Trails System Act.

Connecting or side trails may be established, designated and marked as components of the Appalachian Trail System by the Department of Natural and Cultural Resources in consultation with the federal agencies charged with the responsibility for the administration and management of the Appalachian Trail in North Carolina. Criteria and standards of establishment will coincide with those set forth in the National Trails System Act (PL 90-543).

History. 1973, c. 545, s. 3; 1977, c. 771, s. 4; 1989, c. 727, s. 218(61); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-74 was recodified as G.S. 143B-135.74 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in the first sentence.

§ 143B-135.76. Assistance under this Part with the National Trails System Act (PL 90-543).

  1. The Department of Administration in cooperation with other appropriate State departments shall consult with the federal agencies charged with the administration of the Appalachian Trail in North Carolina and develop a mutually agreeable plan for the orderly and coordinated acquisition of Appalachian Trail right-of-way and the associated tracts, as needed, to provide a suitable environment for the Appalachian Trail in North Carolina.
  2. The Department of Natural and Cultural Resources and the federal agencies charged with the responsibility of the administration of the Appalachian Trail in North Carolina shall give due consideration to the conservation of the environment of the Appalachian Trail and, in accordance with the National Trails System Act, may obtain advice and assistance from local governments, Carolina Mountain Club, Nantahala Hiking Club, Piedmont Appalachian Trail Hikers, Appalachian Trail Conference, other interested organizations and individuals, landowners and land users concerned.
  3. The Board of Transportation shall cooperate and assist in carrying out the purposes of this Part and the National Trails System Act where their highway projects cross or may be adjacent to any component of the Appalachian Trail System.
  4. Lands acquired by the State of North Carolina within the 200-feet right-of-way of the Appalachian Trail and within the exterior boundaries of the Pisgah or Nantahala National Forests, will be conveyed to the United States Forest Service as the federal agency charged with the responsibility for the administration and management of the Appalachian Trail within these specific areas.
  5. Lands acquired by the State of North Carolina outside of the boundaries of the Appalachian Trail right-of-way will be administered by the appropriate State department in such a manner as to preserve and enhance the environment of the Appalachian Trail.
  6. In consultation with the Department of Natural and Cultural Resources, the federal agency charged with the responsibility of the administration of the Appalachian Trail in North Carolina shall establish use regulations in accordance with the National Trails System Act.
  7. The use of motor vehicles on the trails of the North Carolina Appalachian Trail System may be authorized when such use is necessary to meet emergencies or to enable adjacent landowners to have reasonable access to their lands and timber rights provided that the granting of this access is in accordance with limitations and conditions of such use set forth in the National Trails System Act.

History. 1973, c. 507, s. 5; c. 545, s. 4; 1977, c. 771, s. 4; 1989, c. 727, s. 218(62); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-75 was recodified as G.S. 143B-135.76 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

The National Trails System Act is codified at 16 U.S.C. § 1247 et seq.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in the section heading and in subsection (c); and substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in subsections (b) and (f).

§ 143B-135.78. Acquisition of rights-of-way and lands; manner of acquiring.

The State of North Carolina may use lands for trail purposes within the boundaries of areas under its administration that are included in the rights-of-way selected for the Appalachian Trail System. The Department of Administration may acquire lands or easements by donation or purchase with funds donated or appropriated for such purpose.

History. 1973, c. 545, s. 5; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-76 was recodified as G.S. 143B-135.78 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.80. Expenditures authorized.

The Department is authorized to spend any federal, State, local or private funds available for this purpose to the Department for acquisition and development of the Appalachian Trail System.

History. 1973, c. 545, s. 6; 1977, c. 771, s. 4; 1989, c. 727, s. 125; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-77 was recodified as G.S. 143B-135.80 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Part 34. North Carolina Trails System.

§ 143B-135.90. Short title.

This Part shall be known and may be cited as the “North Carolina Trails System Act.”

History. 1973, c. 670, s. 1; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former Article 6 of Chapter 113A (G.S. 113A-83 to GS. 113A-95) was recodified as Part 34 of Article 2 of Chapter 143B (143B-135.90 et seq.) by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 113A-83 was recodified as G.S. 143B-135.90 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 14.30(b), provides: “All functions, powers, duties, and obligations vested in the following commissions, boards, councils, and committees within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type II transfer, as defined in G.S. 143A-6:

“(1) North Carolina Parks and Recreation Authority.

“(2) North Carolina Trails Committee.

“(3) North Carolina Zoological Park Council.

“(4) Advisory Commission for North Carolina State Museum of Natural Sciences.

“(5) Clean Water Management Trust Fund Board of Trustees.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article.”

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

§ 143B-135.92. Declaration of policy and purpose.

  1. In order to provide for the ever-increasing outdoor recreation needs of an expanded population and in order to promote public access to, travel within, and enjoyment and appreciation of the outdoor, natural and remote areas of the State, trails should be established in natural, scenic areas of the State, and in and near urban areas.
  2. The purpose of this Part is to provide the means for attaining these objectives by instituting a State Trails System, coordinated with and complemented by existing and future local trail segments or systems, and by prescribing the methods by which, and standards according to which, components may be added to the State Trails System.

History. 1973, c. 670, s. 1; 1993, c. 184, s. 1; 2015-241, s. 14.30(f), (m); 2019-20, s. 3(b).

Editor’s Note.

Former G.S. 113A-84 was recodified as G.S. 143B-135.92 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in subsection (b).

Session Laws 2019-20, s. 3(b), effective June 3, 2019, substituted “Trails System” for “system of scenic and recreation trails” in subsection (b); and made stylistic changes.

§ 143B-135.94. Definitions.

Except as otherwise required by context, the following terms when used in this Part shall be construed respectively to mean:

  1. “Department” means the North Carolina Department of Natural and Cultural Resources.
  2. “Political subdivision” means any county, any incorporated city or town, or other political subdivision.
  3. “Scenic easement” means a perpetual easement in land which
    1. Is held for the benefit of the people of North Carolina,
    2. Is specifically enforceable by its holder or beneficiary, and
    3. Limits or obligates the holder of the servient estate, his heirs, and assigns with respect to their use and management of land and activities conducted thereon, the object of such limitations and obligations being the maintenance or enhancement of the natural beauty of the land in question or of areas affected by it.
  4. “Secretary” means the Secretary of Natural and Cultural Resources, except as otherwise specified in this Part.
  5. “State Trails System” means the trails system established in this Part or pursuant to the State Parks Act, Part 32 of this Article, and including all trails and trail segments, together with their rights-of-way, added by any of the procedures described in this Part or Part 32 of this Article.
  6. “Trail” means a linear corridor on land or water, protected from motor vehicles, providing public access for recreation or transportation.
  7. “Trails Committee” means the North Carolina Trails Committee established by Part 35 of this Article.

History. 1973, c. 670, s. 1; 1977, c. 771, s. 4; 1989, c. 727, s. 218(63); 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1993, c. 184, s. 2; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(f), (m); 2019-20, s. 3(c).

Editor’s Note.

Former G.S. 113A-85 was recodified as G.S. 143B-135.94 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” throughout the section; substituted “Natural and Cultural Resources” for “Environment and Natural Resources” in subdivisions (1) and (4); substituted “Part 32 of this Article” for “Article 2C of Chapter 113 of the General Statutes” twice in subdivision (5) and in subdivision (6)a; substituted “G.S. 143B-135.96” for “G.S. 113A-86” in subdivision (6)c; and added subdivision (7).

Session Laws 2019-20, s. 3(c), effective June 3, 2019, substituted “Trails System” for the first occurrence of “trails system” in subdivision (5); and rewrote subdivision (6).

§ 143B-135.96. Composition of State Trails System.

The State Trails System shall be composed of State trails, which are components of the State Parks System, authorized by the General Assembly pursuant to G.S. 143B-135.54(b), and planned and coordinated by the Department.

History. 1973, c. 670, s. 1; 1993, c. 184, s. 3; 2015-241, s. 14.30(f); 2019-20, s. 3(d).

Editor’s Note.

Former G.S. 113A-86 was recodified as G.S. 143B-135.96 by Session Laws 2015-241, s. 14.30(f).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-20, s. 3(d), effective June 3, 2019, substituted “Trails System” for “trails system” in the catchline and rewrote the section.

§ 143B-135.98. Authority to designate trails.

The Department may establish and designate trails on:

  1. Lands administered by the Department,
  2. Lands under the jurisdiction of a State department, political subdivision, or federal agency, or
  3. Private lands provided, fee-simple title, lesser estates, scenic easements, easements of surface ingress and egress running with the land, leases, or other written agreements are obtained from landowners through which a State trail may pass.

History. 1973, c. 670, s. 1; 1979, c. 6, s. 1; 1991, c. 115, s. 1; 1993, c. 184, s. 4; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-87 was recodified as G.S. 143B-135.98 by Session Laws 2015-241, s. 14.30(f), effective July, 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.100. Use of State land for bicycling; creation of trails by volunteers.

  1. Any land held in fee simple by this State, any agency of this State, or any land purchased or leased with funds provided by this State may be open and available for use by bicyclists upon establishment of a usage agreement. The usage agreement shall be established between the land manager and any local cycling group or organization intending to use the land and shall specify the terms and conditions for use of the land. The land manager shall designate a representative with knowledge of off-road bicycle trail building to negotiate the agreement. Upon establishment of the usage agreement, any bicyclist may use the land pursuant to the agreement.The land manager shall not be required to create, maintain, or make available any special trails, paths, or other accommodations to any user of the land for cycling purposes. However, once a usage agreement has been established, any local cycling group or organization may create and maintain special trails for cycling purposes. Any trails created for the purpose of off-road cycling shall be created and maintained using commonly accepted best practices.
  2. Notwithstanding the provisions of subsection (a) of this section, any land may be restricted or removed from use by bicyclists if it is determined by the State, an agency of the State, or the holder of land purchased or leased with State funds that the use would cause substantial harm to the land or the environment or that the use would violate another State or federal law. Before restricting or removing land from use by bicyclists, the State, the agency of the State, or the holder of the land purchased or leased with State funds must show why the lands should not be open for use by bicyclists. Local cycling groups or organizations shall be notified of the intent to restrict or remove the land from use by bicyclists and provided an opportunity to show why cycling should be allowed on the land.
  3. Repealed by Session Laws 2016-90, s. 5, effective July 11, 2016.
  4. Any land open and available for use by bicyclists, pursuant to subsection (a) of this section, shall also be available to members of the public for hiking and walking. Persons using the land pursuant to this subsection shall yield the right-of-way to bicyclists when hiking or walking on any trails created and maintained for the purpose of off-road cycling and so designated along that trail.
  5. Notwithstanding any other provision of this section, any hiking, walking, or use of bicycles on game lands administered by the Wildlife Resources Commission shall be restricted to roads and trails designated for vehicular use. Hiking, walking, or bicycle use by persons not hunting shall be restricted to days closed to hunting. The Wildlife Resources Commission may restrict the use of bicycles on game lands where necessary to protect sensitive wildlife habitat or species.

History. 2007-449, s. 1; 2015-241, s. 14.30(f); 2016-90, s. 5.

Editor’s Note.

Former G.S. 113A-87.1 was recodified as G.S. 143B-135.100 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2007-449, s. 2, provides: “This act becomes effective January 1, 2008. Any agreements for usage of land by bicyclists entered into prior to the effective date of this act are not affected by this act. Upon passage of this act and prior to its effective date, the State, an agency of this State, or a holder of land purchased or leased with State funds, shall determine if the land should be restricted or removed from availability and use and provide to, in writing, the Division of Bicycle and Pedestrian Transportation any reasons to support the decision.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2016-90, s. 5, effective July 11, 2016, in subsection (b), deleted the former last sentence, which read: “Notice of any land restricted or removed from use by bicyclists pursuant to this subsection shall be filed with the Division of Bicycle and Pedestrian Transportation of the Department of Transportation”; deleted subsection (c), which read “The Division of Bicycle and Pedestrian Transportation of the Department of Transportation shall keep a record of all lands made open and available for use by bicyclists pursuant to this section and shall make the information available to the public upon request”; and in subsection (e), substituted “species” for “species and shall file notice of any restrictions with the Division of Bicycle and Pedestrian Transportation of the Department of Transportation.”

§ 143B-135.102. Trails Committee duties.

  1. The Committee shall meet in various sections of the State not less than two times annually to advise the Department on all matters directly or indirectly pertaining to trails, their use, extent, location, and the other objectives and purposes of this Part.
  2. The Committee shall coordinate trail development among local governments, and shall assist local governments in the formation of their trail plans and advise the Department quarterly of its findings.
  3. The Secretary, with advice of the Committee, shall study trail needs and potentials, and make additions to the State Trails System as needed. The Secretary shall submit an annual report by October 1 of each year to the Governor, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division on trail activities by the Department, including rights-of-way that have been established and on the program for implementing this Part. Each report shall include a short statement on the significance of the various trails to the System. The Secretary shall make such rules as to trail development, management, and use that are necessary for the proper implementation of this Part.

History. 1973, c. 670, s. 1; c. 1262, s. 82; 1987, c. 827, s. 132; 2015-241, s. 14.30(f), (m); 2017-57, s. 14.1(jj).

Cross References.

As to the creation, composition, powers and duties of the North Carolina Trails Committee, see G.S. 143B-135.130, 143B-135.132.

Editor’s Note.

Former G.S. 113A-88 was recodified as G.S. 143B-135.102 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” throughout the section; substituted “Trails Committee duties” for “North Carolina Trails Committee; composition; meetings and functions” in the section heading; deleted former repealed subsection (a); and redesignated former subsections (b) through (d) as subsections (a) through (c).

Session Laws 2017-57, s. 14.1(jj), effective July 1, 2017, in the second sentence of subsection (c), substituted “The Secretary” for “He,” added “by October of each year,” and substituted “Governor, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division” for “Governor and General Assembly.”

§ 143B-135.104. Location of trails.

When a route shall traverse land within the jurisdiction of a governmental unit or political subdivision, the Department shall consult with such unit or such subdivision prior to its final determination of the location of the route. The selected route shall be compatible with preservation or enhancement of the environment it traverses. Reasonable effort shall be made to minimize any adverse effects upon adjacent landowners and users. Notice of the selected route shall be published by the Department, together with appropriate maps and descriptions to be conspicuously posted online and at the proposed trail location. Such publication shall be prior to the designation of the trail by the Secretary.

History. 1973, c. 670, s. 1; 1993, c. 184, s. 5; 2015-241, s. 14.30(f); 2019-20, s. 3(e).

Editor’s Note.

Former G.S. 113A-89 was recodified as G.S. 143B-135.104 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-20, s. 3(e), effective June 3, 2019, rewrote the section.

§ 143B-135.106. Scenic easements within right-of-way.

Within the boundaries of the right-of-way, the Secretary of the North Carolina Department of Administration may acquire, on behalf of the State of North Carolina, lands in fee title, or interest in land in the form of scenic easements, cooperative agreements, easements of surface ingress and egress running with the land, leases, or less than fee estates. Acquisition of land or of interest therein may be by gift, purchased with donated funds or funds appropriated by the governmental agencies for this purpose, proceeds from the sale of bonds or exchange. Any change in value of land resulting from the grant of an easement shall be taken into consideration in the assessment of the land for tax purposes.

History. 1973, c. 670, s. 1; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-90 was recodified as G.S. 143B-135.106 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.108. Trails within parks; conflict of laws; State trails on property of others.

Any component of the System that is or shall become a part of any State park, recreation area, wildlife management area, or similar area shall be subject to the provisions of this Part as well as any other laws under which the other areas are administered, and in the case of conflict between the provisions the more restrictive provisions shall apply. On segments of any State trail that cross property controlled by agencies or owners other than the Department’s Division of Parks and Recreation, the laws, rules, and policies of those agencies or owners shall govern the use of the property.

History. 1973, c. 670, s. 1; 2015-241, s. 14.30(f), (m); 2019-20, s. 3(f).

Editor’s Note.

Former G.S. 113A-91 was recodified as G.S. 143B-135.108 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article.”

Session Laws 2019-20, s. 3(f), effective June 3, 2019, added “State trails on property of others” to the end of the catchline; and added the second sentence.

§ 143B-135.110. Uniform trail markers.

The Department, in consultation with the Committee, shall establish a uniform marker for trails contained in the System. An additional appropriate symbol characterizing specific trails may be included on the marker. The markers shall be placed at all access points, together with signs indicating the modes of locomotion that are prohibited for the trail, provided that where the trail constitutes a portion of a national scenic trail, use of the national scenic trail uniform marker shall be considered sufficient. The route of the trail and the boundaries of the right-of-way shall be adequately marked.

History. 1973, c. 670, s. 1; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-92 was recodified as G.S. 143B-135.110 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.112. Adopt-A-Trail Program.

The Department shall establish an Adopt-A-Trail Program to coordinate with the Trails Committee and local groups or persons on trail development and maintenance. Local involvement shall be encouraged, and interested groups are authorized to “adopt-a-trail” for such purposes as placing trail markers, trail building, trail blazing, litter control, resource protection, and any other activities related to the policies and purposes of this Part.

History. 1987, c. 738, s. 153(a); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-92.1 was recodified as G.S. 143B-135.112 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in the last sentence.

§ 143B-135.114. Administrative policy.

The North Carolina Trails System shall be administered by the Department according to the policies and criteria set forth in this Part. The Department shall, in addition, have or designate the responsibility for maintaining the trails, building bridges, campsites, shelters, and related public-use facilities where required.

History. 1973, c. 670, s. 1; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-93 was recodified as G.S. 143B-135.114 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in the first sentence.

§ 143B-135.116. Incorporation in National Trails System.

Nothing in this Part shall preclude a component of the State Trails System from becoming a part of the National Trails System, or a component of the National Trails System from becoming a part of the State Trails System. The Secretary shall coordinate the State Trails System with the National Trails System and is directed to encourage and assist any federal studies for inclusion of North Carolina trails in the National Trails System. The Department may enter into written cooperative agreements for joint federal-State administration of a North Carolina component of the National Trails System, provided such agreements for administration of land uses are not less restrictive than those set forth in this Part.

History. 1973, c. 670, s. 1; 2015-241, s. 14.30(f), (m); 2019-20, s. 3(g).

Editor’s Note.

Former G.S. 113A-94 was recodified as G.S. 143B-135.116 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in the first and last sentences.

Session Laws 2019-20, s. 3(g), effective June 3, 2019, added “or a component of the National Trails System from becoming a part of the State Trails System” to the end of the first sentence.

§ 143B-135.118. Trail use liability.

  1. Any person, as an owner, lessee, occupant, or otherwise in control of land, who allows without compensation another person to use the land for designated trail or other public trail purposes or to construct, maintain, or cause to be constructed or maintained a designated trail or other public trail owes the person the same duty of care he owes a trespasser.
  2. Any person who without compensation has constructed, maintained, or caused to be constructed or maintained a designated trail or other public trail pursuant to a written agreement with any person who is an owner, lessee, occupant, or otherwise in control of land on which a trail is located shall owe a person using the trail the same duty of care owed a trespasser.

History. 1987, c. 498, s. 1; 1991, c. 38, s. 1; 1993, c. 184, s. 6; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-95 was recodified as G.S. 143B-135.118 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, deleted former subsection (c), which read: “Repealed by Session Laws 1993, c. 184, s. 6.”

Part 35. North Carolina Trails Committee.

§ 143B-135.130. North Carolina Trails Committee — creation; powers and duties.

There is hereby created the North Carolina Trails Committee of the Department of Natural and Cultural Resources. The Committee shall have the following functions and duties:

  1. To meet not less than two times annually to advise the Department on all matters directly or indirectly pertaining to trails, their use, extent, location, and the other objectives and purposes of G.S. 143B-135.102.
  2. To coordinate trail development among local governments, and to assist local governments in the formation of their trail plans and advise the Department of its findings.
  3. To advise the Secretary of trail needs and potentials pursuant to G.S. 143B-135.102.

History. 1973, c. 1262, s. 80; 1977, c. 771, s. 4; 1989, c. 727, s. 218(145); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former Part 21 of Article 7 of Chapter 143B (G.S. 143B-333, 143B-334) was recodified as Part 35 of Article 2 of Chapter 143B (143B-135.130, 143B-135.132) by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 143B-333 was recodified as G.S. 143B-135.130 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in the first sentence of the introductory paragraph and substituted “G.S. 143B-135.102” for “G.S. 113A-88” in subdivisions (1) and (3).

§ 143B-135.132. North Carolina Trails Committee — members; selection; removal; compensation.

The North Carolina Trails Committee shall consist of seven members appointed by the Secretary of Natural and Cultural Resources. Two members shall be from the mountain section, two from the Piedmont section, two from the coastal plain, and one at large. They shall as much as possible represent various trail users.

Committee members shall serve staggered terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Committee created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Committee from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

The Secretary of Natural and Cultural Resources shall designate a member of the Committee to serve as chairman at the pleasure of the Governor.

Members of the Committee shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5 and G.S. 143B-15 of the Executive Organization Act of 1973.

History. 1973, c. 1262, s. 81; 1977, c. 771, s. 4; 1989, c. 727, s. 218(146); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 143B-334 was recodified as G.S. 143B-135.132 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in the first sentence of the first paragraph and in the fourth paragraph; and substituted “Committee members shall serve” for “The initial members of the North Carolina Trails Committee shall be the members of the current North Carolina Trails Committee who shall serve for a period equal to the remainder of their current term on the North Carolina Trails Committee. At the end of the respective terms of office of the initial members of the Committee, the appointment of their successors shall be for” in the second paragraph.

Part 36. Natural and Scenic Rivers System.

§ 143B-135.140. Short title.

This Part shall be known and may be cited as the “Natural and Scenic Rivers Act of 1971.”

History. 1971, c. 1167, s. 2; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former Article 3 of Chapter 113A (G.S. 113A-30 to GS. 113A-44) was recodified as Part 36 of Article 2 of Chapter 143B (143B-135.140 et seq.) by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 113A-30 was recodified as G.S. 143B-135.140 by Session Laws 2015-241, s. 14.30(f).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article.”

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

CASE NOTES

Declaratory Judgment Premature. —

None of the plaintiffs seeking a declaratory judgment that Article 2 of Chapter 113 and Article 3 of Chapter 113A are unconstitutional and praying that defendants be permanently enjoined from adopting a “Master Plan” for the Eno River State Park had as yet been directly and adversely affected by the statutes they sought to challenge, and the plaintiffs failed to show the existence of a genuine controversy cognizable under the Declaratory Judgment Act, where no condemnation proceeding affecting any lands of the plaintiffs had as yet been instituted, and all that had occurred was that employees of the Division of Parks and Recreation had been preparing initial alternative planning proposals for a State park which contemplated ultimate acquisition of certain lands of the plaintiffs for park purposes. Barbour v. Little, 37 N.C. App. 686, 247 S.E.2d 252, 1978 N.C. App. LEXIS 2830, cert. denied, 295 N.C. 733, 248 S.E.2d 862, 1978 N.C. LEXIS 1129 (1978) (decided under prior law) .

§ 143B-135.142. Declaration of policy.

The General Assembly finds that certain rivers of North Carolina possess outstanding natural, scenic, educational, geological, recreational, historic, fish and wildlife, scientific and cultural values of great present and future benefit to the people. The General Assembly further finds as policy the necessity for a rational balance between the conduct of man and the preservation of the natural beauty along the many rivers of the State. This policy includes retaining the natural and scenic conditions in some of the State’s valuable rivers by maintaining them in a free-flowing state and to protect their water quality and adjacent lands by retaining these natural and scenic conditions. It is further declared that the preservation of certain rivers or segments of rivers in their natural and scenic condition constitutes a beneficial public purpose.

History. 1971, c. 1167, s. 2; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-31 was recodified as G.S. 143B-135.142 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.144. Declaration of purpose.

The purpose of this Part is to implement the policy as set out in G.S. 143B-135.142 by instituting a North Carolina natural and scenic rivers system, and by prescribing methods for inclusion of components to the system from time to time.

History. 1971, c. 1167, s. 2; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-32 was recodified as G.S. 143B-135.144 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” and substituted “G.S. 143B-135.142” for “G.S. 113A-31.”

§ 143B-135.146. Definitions.

As used in this Part, unless the context requires otherwise:

  1. “Department” means the Department of Natural and Cultural Resources.
  2. “Free-flowing,” as applied to any river or section of a river, means existing or flowing in natural condition without substantial impoundment, diversion, straightening, rip-rapping, or other modification of the waterway. The existence of low dams, diversion works, and other minor structures at the time any river is proposed for inclusion in the North Carolina natural and scenic rivers system shall not automatically bar its consideration for such inclusion: Provided, that this shall not be construed to authorize, intend, or encourage future construction of such structures within components of the system.
  3. “River” means a flowing body of water or estuary or a section, portion, or tributary thereof, including rivers, streams, creeks, runs, kills, rills, and small lakes.
  4. “Road” means public or private highway, hard-surface road, dirt road, or railroad.
  5. “Scenic easement” means a perpetual easement in land which (i) is held for the benefit of the people of North Carolina, (ii) is specifically enforceable by its holder or beneficiary, and (iii) limits or obligates the holder of the servient estate, his heirs, and assigns with respect to their use and management of the land and activities conducted thereon. The object of such limitations and obligations is the maintenance or enhancement of the natural beauty of the land in question or of the areas affected by it.
  6. “Secretary” means the Secretary of Natural and Cultural Resources.

History. 1971, c. 1167, s. 2; 1973, c. 1262, s. 86; 1977, c. 771, s. 4; 1989, c. 727, s. 122; 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-33 was recodified as G.S. 143B-135.146 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in the introductory paragraph; substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in subdivision (1); and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in subdivision (6).

§ 143B-135.148. Types of scenic rivers.

The following types of rivers are eligible for inclusion in the North Carolina natural and scenic rivers system:

Class I. Natural river areas. Those free-flowing rivers or segments of rivers and adjacent lands existing in a natural condition. Those rivers or segments of rivers that are free of man-made impoundments and generally inaccessible except by trail, with the lands within the boundaries essentially primitive and the waters essentially unpolluted. These represent vestiges of primitive America.

Class II. Scenic river areas. Those rivers or segments of rivers that are largely free of impoundments, with the lands within the boundaries largely primitive and largely undeveloped, but accessible in places by roads.

Class III. Recreational river areas. Those rivers or segments of rivers that offer outstanding recreation and scenic values and that are largely free of impoundments. They may have some development along their shorelines and have more extensive public access than natural or scenic river segments. Recreational river segments may also link two or more natural and/or scenic river segments to provide a contiguous designated river area. No provision of this section shall interfere with flood control measures; provided that recreational river users can continue to travel the river.

History. 1971, c. 1167, s. 2; 1989, c. 752, s. 156(a); 2015-241, s. 14.30(f).

Editor’s Note.

G.S. 113A-34 was recodified as G.S. 143B-135.148 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.150. Criteria for system.

For the inclusion of any river or segment of river in the natural and scenic river system, the following criteria must be present:

  1. River segment length — must be no less than one mile.
  2. Boundaries — of the system shall be the visual horizon or such distance from each shoreline as may be determined to be necessary by the Secretary, but shall not be less than 20 feet.
  3. Water quality — shall not be less than that required for Class “C” waters as established by the North Carolina Environmental Management Commission.
  4. Water flow — shall be sufficient to assure a continuous flow and shall not be subjected to withdrawal or regulation to the extent of substantially altering the natural ecology of the stream.
  5. Public access — shall be limited, but may be permitted to the extent deemed proper by the Secretary, and in keeping with the property interest acquired by the Department and the purpose of this Part.

History. 1971, c. 1167, s. 2; 1973, c. 1262, ss. 23, 86; 1989, c. 654, s. 1; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-35 was recodified as G.S. 143B-135.150 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in subdivision (5).

§ 143B-135.152. Components of system; management plan; acquisition of land and easements; inclusion in national system.

That segment of the south fork of the New River extending from its confluence with Dog Creek in Ashe County downstream through Ashe and Alleghany Counties to its confluence with the north fork of the New River and the main fork of the New River in Ashe and Alleghany Counties downstream to the Virginia State line shall be a scenic river area and shall be included in the North Carolina Natural and Scenic Rivers System.

The Department shall prepare and implement a management plan for this river section. This management plan shall recognize and provide for the protection of the existing undeveloped scenic and pastoral features of the river. Furthermore, it shall specifically provide for continued use of the lands adjacent to the river for normal agricultural activities, including, but not limited to, cultivation of crops, raising of cattle, growing of trees and other practices necessary to these agricultural pursuits.

For purposes of implementing this section and the management plan, the Department may acquire lands or interests in lands, provide for protection of scenic values as described in G.S. 143B-135.160, and provide for public access. Easements obtained for the purpose of implementing this section and the management plan shall not abridge the water rights being exercised on May 26, 1975.

Should the Governor seek inclusion of this river segment in the National System of Wild and Scenic Rivers by action of the Secretary of Interior, such inclusion shall be at no cost to the federal government, as prescribed in the National Wild and Scenic Rivers Act, and therefore shall be under the terms described in this section of the North Carolina Wild and Scenic Rivers Act and in the management plan developed pursuant thereto.

History. 1973, c. 879; 1975, c. 404; 1977, c. 555; c. 771, s. 4; 1985, c. 129, s. 3; 1987, c. 827, s. 127; 1989, c. 654, s. 2; c. 765; 1999-147, s. 1; 2012-200, s. 24; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-35.1 was recodified as G.S. 143B-135.152 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2012-200, s. 24, effective August 1, 2012, repealed subsection (b) which read: “The Department shall prepare an annual status report on the progress made in implementing the management plan required pursuant to subsection (a) of this section and the progress in implementing the management plan submitted by the Department in support of the request to the Secretary of the Interior for the river’s inclusion in the National System of Wild and Scenic Rivers. The status report shall evaluate the extent to which current implementation of the management plans has in fact maintained the river’s free-flowing state and protected the scenic conditions of the river and the adjacent lands consistent with the purpose of this Article. If implementation of either management plan is incomplete at the time the report is filed, the Secretary shall submit a schedule for implementing the remainder of the plan. The status report shall be filed with the General Assembly no later than January 15 of each year, beginning in 1990.”

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, deleted the former subsection (a) designation; substituted “G.S. 143B-135.160” for “G.S. 113A-38” in the third paragraph; and deleted former repealed subsection (b).

Legal Periodicals.

For note, “The Conflict Over the New River, and the Test Case for the Wild and Scenic Rivers Act: North Carolina v. FPC,” see 9 N.C. Cent. L.J. 192 (1978).

CASE NOTES

As to State’s attempts to stay federal Power Commission order regarding dam on New River, see North Carolina v. Federal Power Comm'n, 393 F. Supp. 1116, 1975 U.S. Dist. LEXIS 12472 (M.D.N.C. 1975).

§ 143B-135.154. Additional components.

That segment of the Linville River beginning at the State Highway 183 bridge over the Linville River and extending approximately 13 miles downstream to the boundary between the United States Forest Service lands and lands of Duke Power Company (latitude 35° 50´ 20") shall be a natural river area and shall be included in the North Carolina Natural and Scenic River System.

That segment of the Horsepasture River in Transylvania County extending downstream from Bohaynee Road (N.C. 281) to Lake Jocassee shall be a natural river and shall be included in the North Carolina Natural and Scenic Rivers System.

That segment of the Lumber River extending from county road 1412 in Scotland County downstream to the North Carolina-South Carolina state line, a distance of approximately 102 river miles, shall be included in the Natural and Scenic Rivers System and classified as follows: from county road 1412 in Scotland County downstream to the junction of the Lumber River and Back Swamp shall be classified as scenic; from the junction of the Lumber River and Back Swamp downstream to the junction of the Lumber River and Jacob Branch and the river within the Fair Bluff town limits shall be classified as recreational; and from the junction of the Lumber River and Jacob Branch downstream to the North Carolina-South Carolina state line, excepting the Fair Bluff town limits, shall be classified as natural.

History. 1975, c. 698; 1985, c. 344, s. 1; 1989, c. 752, s. 156(b); 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-35.2 was recodified as G.S. 143B-135.154 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.156. Administrative agency; federal grants; additions to the system; regulations.

  1. The Department is the agency of the State of North Carolina with the duties and responsibilities to administer and control the North Carolina natural and scenic rivers system.
  2. The Department is the agency of the State with the authority to accept federal grants of assistance in planning, developing (which would include the acquisition of land or an interest in land), and administering the natural and scenic rivers system.
  3. The Secretary of the Department shall study and from time to time submit to the Governor, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division proposals for the additions to the system of rivers and segments of rivers which, in the Secretary’s judgment, fall within one or more of the categories set out in G.S. 143B-135.148. Each proposal shall specify the category of the proposed addition and shall be accompanied by a detailed report of the facts which, in the Secretary’s judgment, makes the area a worthy addition to the system.
  4. Before submitting any proposal under subsection (c) of this section for the addition to the system of a river or segment of a river, the Secretary or the Secretary’s authorized representative shall hold a public hearing in the county or counties where the river or segment of river is situated. Notice of the public hearing shall be given by publishing a notice once each week for two consecutive weeks in a newspaper having general circulation in the county where the hearing is to be held, the second of the notices appearing not less than 10 days before the hearing. Any person attending the hearing shall be given an opportunity to be heard. No public hearing, however, is required with respect to a river bounded solely by the property of one owner, who consents in writing to the addition of the river to the system.
  5. The Department shall also conduct an investigation on the feasibility of the inclusion of a river or a segment of river within the system and shall file a written report with the proposal described in subsection (c) of this section.
  6. The Department, before submitting a proposal under subsection (c) of this section, shall notify in writing the owner, lessee, or tenant of any lands adjoining the river or segment of river of its intention to make the proposal. In the event the Department, after due diligence, is unable to determine the owner or lessee of the land, the Department may publish a notice for four successive weeks in a newspaper having general circulation in the county where the land is situated of its intention to make a proposal for the addition of a river or segment of river to the system.
  7. Upon receipt of a request in the form of a resolution from the commissioners of the county or counties in which a river segment is located and upon studying the segment and determining that it meets the criteria set forth in G.S. 143B-135.150, the Secretary may designate the segment a potential component of the natural and scenic rivers system. The designation as a potential component shall be transmitted to the Governor and all appropriate State agencies. Any segment so designated is subject to the provisions of this Part applicable to designated rivers, except for acquisition by condemnation or otherwise, and to any rules adopted pursuant to this Part. The Secretary shall make a full report and, if appropriate, a proposal for an addition to the natural and scenic rivers system to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division within 90 days after the convening of the next session of the General Assembly following issuance of the designation, and the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources shall determine whether to designate the segment as a component of the natural and scenic rivers system. If the next session of the General Assembly fails to take affirmative action on the designation, the designation as a potential component shall expire.
  8. The Department may adopt rules to implement this Part.

History. 1971, c. 1167, s. 2; 1973, c. 911; c. 1262, ss. 28, 86; 1977, c. 771, s. 4; 1985, c. 129, s. 1; 1987, c. 827, ss. 125, 128; 1989, c. 727, s. 123; 2015-241, s. 14.30(f), (m); 2017-57, s. 14.1(kk).

Editor’s Note.

Former G.S. 113A-36 was recodified as G.S. 143B-135.156 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, redesignated former subsections (c1) and (d) as subsections (d) and (e); substituted “G.S. 143B-135.148” for “G.S. 113A-34” in subsection (c); substituted “G.S. 143B-135.150” for “G.S. 113A-35” in the first sentence of subsection (d); and substituted “Part” for “Article” in subsections (d) and (e).

Session Laws 2017-57, s. 14.1(kk), effective July 1, 2017, substituted “The Department is” for “The Department shall be” in subsection (b); in subsection (c), substituted “Governor, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division” for “Governor and to the General Assembly,” and substituted “the Secretary’s ” for “his”; designated the formerly undesignated second, third and fourth paragraphs of subsection (c) as subsections (c1), (c2) and (c3), respectively; in (c1), substituted “under subsection (c) of this section” for “to the Governor or the General Assembly,” substituted “the Secretary’s” for “his,” deleted “Notwithstanding the provisions of the foregoing” at the beginning of the last sentence; substituted “proposal described in subsection (c) of this section” for “Governor when submitting a proposal” in subsection (c2); in subsection (c3), substituted “proposal under subsection (c) of this section, shall” for “proposal to the Governor or the General Assembly,” deleted “to the Governor or General Assembly” in the last sentence; in subsection (d), substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division” for “General Assembly” for “General Assembly” following “rivers system to the,” added “of the General Assembly” following “next session,” substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources” for “General Assembly”; and made stylistic changes in subsections (c1) through (c3).

§ 143B-135.158. Raising the status of an area.

Whenever in the judgment of the Secretary of the Department a scenic river segment has been sufficiently restored and enhanced in its natural scenic and recreational qualities, such segment may be reclassified with the approval of the Department, to a natural river area status and thereafter administered accordingly.

History. 1971, c. 1167, s. 2; 1973, c. 1262, ss. 28, 86; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-37 was recodified as G.S. 143B-135.158 by Session Laws 2015-241, s. 14.30(f).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.160. Land acquisition.

  1. The Department of Administration is authorized to acquire for the Department, within the boundaries of a river or segment of river as set out in G.S. 143B-135.150 on behalf of the State of North Carolina, lands in fee title or a lesser interest in land, preferably “scenic easements.” Acquisition of land or interest therein may be by donation, purchase with donated or appropriated funds, exchange or otherwise.
  2. The Department of Administration in acquiring real property or a property interest therein as set out in this Part shall have and may exercise the power of eminent domain in accordance with Article 3 of Chapter 40A of the General Statutes.

History. 1971, c. 1167, s. 2; 1973, c. 1262, s. 86; 1977, c. 771, s. 4; 1987, c. 827, ss. 127, 129; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-38 was recodified as G.S. 143B-135.160 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “G.S. 143B-135.150” for “G.S. 113A-35” in subsection (a); and substituted “Part” for “Article” in subsection (b).

Legal Periodicals.

For article, “The Pearl in the Oyster: The Public Trust Doctrine in North Carolina,” see 12 Campbell L. Rev. 23 (1989).

§ 143B-135.162. Claim and allowance of charitable deduction for contribution or gift of easement.

The contribution or donation of a “scenic easement,” right-of-way or any other easement or interest in land to the State of North Carolina, as provided in this Part, shall be deemed a contribution to the State of North Carolina within the provisions of G.S. 105-130.9 and section 170(c)(1) of the Internal Revenue Code. The value of the contribution or donation shall be the fair market value of the easement or other interest in land when the contribution or donation is made.

History. 1971, c. 1167, s. 2; 1991, c. 45, s. 23; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-39 was recodified as G.S. 143B-135.162 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in the first sentence.

§ 143B-135.164. Component as part of State park, wildlife refuge, etc.

Any component of the State natural and scenic rivers system that is or shall become a part of any State park, wildlife refuge, or state-owned area shall be subject to the provisions of this Part and the laws under which the other areas may be administered, and in the case of conflict between the provisions of these laws, the more restrictive provisions shall apply.

History. 1971, c. 1167, s. 2; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-40 was recodified as G.S. 143B-135.164 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “this Part and the laws” for “this Article and the Articles” near the middle, and “these laws,” for “these Articles” near the end.

§ 143B-135.166. Component as part of national wild and scenic river system.

Nothing in this Part shall preclude a river or segment of a river from becoming part of the national wild and scenic river system. The Secretary is directed to encourage and assist any federal studies for the inclusion of North Carolina rivers in the national system. The Secretary may enter into cooperative agreements for joint federal-state administration of a North Carolina river or segment of river: Provided, that such agreements relating to water and land use are not less restrictive than the requirements of this Part.

History. 1971, c. 1167, s. 2; 1973, c. 1262, s. 86; 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-41 was recodified as G.S. 143B-135.166 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” twice and deleted “of the Department” following “Secretary” in the second sentence.

§ 143B-135.168. Violations.

  1. Civil Action. —  Whoever violates, fails, neglects or refuses to obey any provision of this Part or rule or order of the Secretary may be compelled to comply with or obey the same by injunction, mandamus, or other appropriate remedy.
  2. Penalties. —  Whoever violates, fails, neglects or refuses to obey any provision of this Part or rule or order of the Secretary is guilty of a Class 3 misdemeanor and may be punished only by a fine of not more than fifty dollars ($50.00) for each violation, and each day such person shall fail to comply, where feasible, after having been officially notified by the Department shall constitute a separate offense subject to the foregoing penalty.

History. 1971, c. 1167, s. 2; 1973, c. 1262, s. 86; 1977, c. 771, s. 4; 1987, c. 827, s. 125; 1989, c. 727, s. 124; 1993, c. 539, s. 872; 1994, Ex. Sess., c. 24, s. 14(c); 2015-241, s. 14.30(f), (m).

Editor’s Note.

Former G.S. 113A-42 was recodified as G.S. 143B-135.168 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(m), effective July 1, 2015, substituted “Part” for “Article” in subsections (a) and (b).

§ 143B-135.170. Authorization of advances.

The Department of Administration is hereby authorized to advance from land-purchase appropriations necessary amounts for the purchase of land in those cases where reimbursement will be later effected by the Bureau of Outdoor Recreation of the United States Department of the Interior.

History. 1971, c. 1167, s. 2; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-43 was recodified as G.S. 143B-135.170 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.172. Restrictions on project works on natural or scenic river.

The State Utilities Commission may not permit the construction of any dam, water conduit, reservoir, powerhouse transmission line, or any other project works on or directly affecting any river that is designated as a component or potential component of the State Natural and Scenic Rivers System. No department or agency of the State may assist by loan, grant, license, permit, or otherwise in the construction of any water resources project that would have a direct and adverse effect on any river that is designated as a component or potential component of the State Natural and Scenic Rivers System. This section shall not, however, preclude licensing of or assistance to a development below or above a designated or potential component. No department or agency of the State may recommend authorization of any water resources project that would have a direct and adverse effect on any river that is designated as a component or potential component of the State Natural and Scenic Rivers System, or request appropriations to begin construction of any such project, regardless of when authorized, without advising the Secretary in writing of its intention to do so at least 60 days in advance. Such department or agency making such recommendation or request shall submit a written impact statement to the General Assembly to accompany the recommendation or request specifically describing how construction of the project would be in conflict with the purposes of this act and how it would affect the component or potential component.

History. 1985, c. 129, s. 2; 2015-241, s. 14.30(f).

Editor’s Note.

Former G.S. 113A-44 was recodified as G.S. 143B-135.172 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Part 37. Division of North Carolina Aquariums.

§ 143B-135.180. Division of North Carolina Aquariums — creation.

The Division of North Carolina Aquariums is created in the Department of Natural and Cultural Resources.

History. 1985, c. 202, s. 3; 1995, c. 509, s. 98; 1997-286, s. 2; 1997-400, s. 6.3(a), (b); 1997-443, s. 11A.119(b); 2015-241, s. 14.30(g), (n).

Editor’s Note.

Former Part 5C of Article 7 of Chapter 143B (G.S. 143B-289.40 to G.S. 143B-289.45) is recodified as Part 37 of Article 2 of Chapter 143B (G.S. 143B-135.180 to G.S. 143B-135.190) by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 143B-289.40 was recodified as G.S. 143B-135.180 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

Prior to that, this section was G.S. 143B-390.1, as recodified by Session Laws 1995, c. 509, s. 98 as G.S. 143B-289.19. This section was subsequently recodified as G.S. 143B-289.40 by Session Laws 1997-400, s. 6.3.

Session Laws 2015-241, s. 14.11(b), provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums, may establish admission fees and related activity fees for those sites and facilities. In setting these fees, the Department of Environment and Natural Resources shall use a dynamic pricing strategy as defined in subsection (e) of this section. Any rule currently in the Administrative Code related to fees covered by subsection (a) of this section is ineffective and repealed upon the effective date of new admission fees and related activity fees adopted by the Department under the authority set out in that subsection. Notice of the initial adoption of new admission fees and related activity fees under subsection (a) of this section shall be given by the Department to the Codifier of Rules, who, upon receipt of notice of the initial adoption of new admission fees and related activity fees by the Department, shall note the repeal of these rules in the Administrative Code. Nothing in this subsection is intended to authorize the Department or any other department to charge new parking fees at the North Carolina Zoological Park, State parks, or the North Carolina Aquariums or to charge an admission fee at any other site or facility that does not currently charge an admission fee.”

Session Laws 2015-241, s. 14.11(e), provides: “For purposes of this section, ‘dynamic pricing’ is the adjustment of fees for admission and related activities from time to time to reflect market forces, including seasonal variations and special event interests, with the intent and effect to maximize revenues from use of these State resources to the extent practicable to offset appropriations from the General Assembly.”

Session Laws 2015-241, s. 14.11(g), as amended by Session Laws 2015-268, s. 5.5, provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums may not impose fees on school groups visiting those attractions. For purposes of this section, ‘fees’ refers to the regular admission charge, and does not include a separate admission charge for a special temporary exhibition or a special program.

Session Laws 2015-241, s. 14.11(i), provides: “This section applies to admission fees or related activity fees charged on or after the effective date of this act [July 1, 2015].”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(n), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources.”

§ 143B-135.182. Division of North Carolina Aquariums — organization; powers and duties.

  1. The Division of North Carolina Aquariums shall be organized as prescribed by the Secretary of Natural and Cultural Resources and shall exercise the following powers and duties:
    1. Establish and maintain the North Carolina Aquariums.
    2. Administer the operations of the North Carolina Aquariums, such administrative duties to include, but not be limited to the following:
      1. Adopt goals and objectives for the Aquariums and review and revise these goals and objectives periodically.
      2. Review and approve requests for use of the Aquarium facilities and advise the Secretary of Natural and Cultural Resources on the most appropriate use consistent with the goals and objectives of the Aquariums.
      3. Continually review and evaluate the types of projects and programs being carried out in the Aquarium facilities and determine if the operation of the facilities is in compliance with the established goals and objectives.
      4. Recommend to the Secretary of Natural and Cultural Resources any policies and procedures needed to assure effective staff performance and proper liaison among Aquarium facilities in carrying out the overall purposes of the Aquarium programs.
      5. Review Aquarium budget submissions to the Secretary of Natural and Cultural Resources.
      6. Recruit and recommend to the Secretary of Natural and Cultural Resources candidates for the positions of directors of the Aquariums.
      7. Create local advisory committees in accordance with the provisions of G.S. 143B-135.186.
    3. Notwithstanding Article 3A of Chapter 143 of the General Statutes, and G.S. 143-49(4), dispose of any exhibit, exhibit component, or object from the collections of the North Carolina Aquariums by sale, lease, or trade. A sale, lease, or trade under this subdivision shall be conducted in accordance with generally accepted practices for zoos and aquariums that are accredited by the American Association of Zoos and Aquariums. After deducting the expenses attributable to the sale or lease, the net proceeds of any sale or lease shall be credited to the North Carolina Aquariums Fund.
    4. Assume any other powers and duties assigned to it by the Secretary.
  2. The Secretary may adopt any rules and procedures necessary to implement this section.

History. 1985, c. 202, s. 3; 1991, c. 320, s. 3; 1993, c. 321, ss. 28(d), 28(e); 1997-286, s. 3; 1997-400, s. 6.3(b), (c); 1997-443, ss. 11A.119(a), 11A.123; 1999-49, s. 1; 2015-241, s. 14.30(c), (g), (n), (w).

Editor’s Note.

Former G.S. 143B-289.41 was recodified as G.S. 143B-135.182 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

Prior to that, this section was G.S. 143B-390.2, and was recodified as G.S. 143B-289.20 by Session Laws 1993, c. 321, s. 28(d), effective July 1, 1993. This section was subsequently recodified as G.S. 143B-289.41 by Session Laws 1997-400, s. 6.3(b).

Session Laws 2015-241, s. 14.30(c), provides: “The Department of Environment and Natural Resources is renamed the Department of Environmental Quality. All references to the Department of Environment and Natural Resources or the Department of Cultural Resources in acts of the 2015 General Assembly taking effect on or after the effective date of this section [July 1, 2015] and in the Committee Report described in Section 33.2 of this act shall be construed to refer to the Department of Environmental Quality or the Department of Natural and Cultural Resources, respectively. References to duties or requirements of the Department of Environment and Natural Resources with respect to entities transferred under subsections (a) and (b) of this section shall be construed as duties or requirements of the Department of Natural and Cultural Resources as reorganized by this section.” Pursuant to this authority, “Natural and Cultural Resources” was substituted for “Environment and Natural Resources” in subdivision (a)(2)e.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(n), (w), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” throughout the section; and in subsection (a), deleted former repealed subdivisions and redesignated remaining subdivisions, and substituted “G.S. 143B-135.186” for “G.S. 143B- 289.43” in subdivision (2)g.

§ 143B-135.184. North Carolina Aquariums; purpose.

The purpose of establishing and maintaining the North Carolina Aquariums is to promote an awareness, understanding, and appreciation of the diverse natural and cultural resources associated with North Carolina’s oceans, estuaries, rivers, streams, and other aquatic environments.

History. 1991, c. 320, s. 4; 1993, c. 321, s. 28(d); 1997-400, s. 6.3(b); 2015-241, s. 14.30(g).

Editor’s Note.

Former G.S. 143B-289.42 was recodified as G.S. 143B-135.184 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

Prior to that, this section was G.S. 143B-390.3, and was recodified as G.S. 143B-289.21 by Session Laws 1993, c. 321, s. 28(d), effective July 1, 1993. This section was subsequently recodified as G.S. 143B-289.42 by Session Laws 1997-400, s. 6.3(b).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.186. Local advisory committees; duties; membership.

Local advisory committees created pursuant to G.S. 143B-135.182(a)(2) shall assist each North Carolina Aquarium in its efforts to establish projects and programs and to assure adequate citizen-consumer input into those efforts. Members of these committees shall be appointed by the Secretary of Natural and Cultural Resources for three-year terms from nominations made by the Director of the Division of North Carolina Aquariums. Each committee shall select one of its members to serve as chairperson. Members of the committees shall serve without compensation for services or expenses.

History. 1991, c. 320, s. 4; 1993, c. 321, ss. 28(d), 28(f); 1997-286, s. 4; 1997-400, s. 6.3(b), (d); 1997-443, ss. 11A.119(a), 11A.123; 2015-241, s. 14.30(g), (n); 2015-268, s. 5.4(c).

Editor’s Note.

Former G.S. 143B-289.43 was recodified as G.S. 143B-135.186 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

Prior to that, this section was G.S. 143B-390.4, and was recodified as G.S. 143B-289.22 by Session Laws 1993, c. 321, s. 28, effective July 1, 1993. This section was subsequently recodified as G.S. 143B-289.43 by Session Laws 1997-400, s. 6.3(b).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(n), effective July 1, 2015, substituted “G.S. 143B- 135.182(a)(2)” for “G.S. 143B-289.41(a)(1b)” in the first sentence and “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in the second sentence.

Session Laws 2015-268, s. 5.4(c), effective July 1, 2015, substituted “Division of North Carolina Aquariums” for “Office of Marine Affairs” at the end of the second sentence.

§ 143B-135.188. North Carolina Aquariums; fees; fund.

  1. Fees. —  The Secretary of Natural and Cultural Resources may adopt a schedule of fees for the aquariums and piers operated by the North Carolina Aquariums, including:
    1. Gate admission fees.
    2. Facility rental fees.
    3. Educational programs.
  2. Fund. —  The North Carolina Aquariums Fund is hereby created as a special fund. The North Carolina Aquariums Fund shall be used for the following purposes with respect to the aquariums and the pier operated by the Division of North Carolina Aquariums:
    1. Repair, renovation, expansion, maintenance, and educational exhibit construction. Funds used for repair, renovation, and expansion projects may be transferred to a capital projects fund to account for use of the funds for each project.
    2. Payment of the debt service and lease payments related to the financing of facility expansions, subject to G.S. 143B-135.190.
    3. Matching of private funds that are raised for these purposes.
    4. Marketing the North Carolina Aquariums.
  3. Disposition of Receipts. —  All receipts derived from the collection of admissions charges and other fees and the lease or rental of property or facilities shall be credited to the aquariums’ General Fund operating budget. At the end of each fiscal year, the Secretary may transfer from the North Carolina aquariums’ General Fund operating budget to the North Carolina Aquariums Fund an amount not to exceed the sum of the following:
    1. One million five hundred thousand dollars ($1,500,000).
    2. The amount needed to cover the expenses described by subdivision (2) of subsection (b) this section.
    3. Any donations, gifts, and devises received by the North Carolina aquariums.
  4. Approval. —  The Secretary may approve the use of the North Carolina Aquariums Fund for repair and renovation projects at the aquariums-related facilities that comply with the following:
    1. The total project cost is less than five hundred thousand dollars ($500,000).
    2. The project meets the requirements of G.S. 143C-8-13(a).
    3. The project is paid for from funds appropriated to the Fund.
    4. The project does not obligate the State to provide increased recurring funding for operations.
  5. Repealed by Session Laws 2015-286, s. 4.12(d), effective October 22, 2015.
  6. Report. —  The Department shall submit to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division by September 30 of each year a report on the North Carolina Aquariums Fund that shall include the source and amounts of all funds credited to the Fund and the purpose and amount of all expenditures from the Fund during the prior fiscal year.

History. 1997-286, s. 5; 1997-400, s. 6.3(b); 1997-443, s. 11A.119(b); 1999-49, s. 2; 2002-159, s. 46; 2005-276, s. 12.10; 2012-142, s. 12.5(a); 2013-413, s. 42(a); 2014-100, s. 14.2C; 2014-115, s. 17; 2015-241, s. 14.30(g), (n); 2015-268, s. 5.4(d); 2015-286, s. 4.12(d); 2016-94, s. 16.6(b); 2017-57, ss. 14.3(h), 36.12(e); 2021-180, ss. 14.3(a), 14.3A(a).

Editor’s Note.

Former G.S. 143B-289.44 was recodified as G.S. 143B-135.188 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

Prior to that, this section was numbered G.S. 143B-289.23. It was recodified as G.S. 143B-289.44 by Session Laws 1997-400, s. 6.3(b).

Session Laws 2013-413, s. 61(b), provides: “Except as otherwise provided, this act is effective when it becomes law [August 23, 2013].” Session Laws 2013-413, s. 60(c), had provided that: “This act becomes effective July 1, 2015.” Session Laws 2014-115, s. 17, amended Session Laws 2013-413, s. 60(c), to replace the reference to “This act” with the words “This Part.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 12.10, effective July 1, 2005, inserted “to pay the debt service and lease payments related to the financing of expansions of aquariums, including other relevant satellite areas” in subsection (b).

Session Laws 2012-142, s. 12.5(a), effective July 2, 2012, substituted “aquariums” for “aquariums, including other relevant satellite areas” near the end of subsection (b).

Session Laws 2013-413, s. 42(a), substituted “fees for the aquariums and piers operated by the North Carolina Aquariums, including” for “uniform entrance fees for the North Carolina Aquariums” in subsection (a); and added subdivisions (a)(1), (a)(2), and (a)(3). For effective date, see editor’s note.

Session Laws 2014-100, s. 14.2C, effective July 1, 2014, added the last sentence in subsection (c).

Session Laws 2015-241, s. 14.30(n), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in subsection (a); in subsection (b), deleted “and nonreverting” preceding “fund” and added “the following” at the end; rewrote subdivisions (b)(1) through (b)(3) and subsection (c); added subsection (d); redesignated former subsection (d) as subsection (e); and in subsection (e), added the subsection catchline, deleted “the Joint Legislative Commission on Governmental Operations” following “submit” and substituted “appropriations committees with jurisdiction over natural and economic resources” for “Appropriations Subcommittees on Natural and Economic Resources.”

Session Laws 2015-268, s. 5.4(d), effective July 1, 2015, rewrote subsection (b); and deleted “entrance” preceding “fee receipts” near the beginning of the second sentence of subsection (c).

Session Laws 2015-286, s. 4.12(d), effective October 22, 2015, deleted subsection (d) (now (e)), which read: “(e) Report. — The Division of North Carolina Aquariums shall submit to the House and Senate appropriations committees with jurisdiction over natural and economic resources, and the Fiscal Research Division by September 30 of each year a report on the North Carolina Aquariums Fund that shall include the source and amounts of all funds credited to the Fund and the purpose and amount of all expenditures from the Fund during the prior fiscal year.”

Session Laws 2016-94, s. 16.6(b), effective July 1, 2016, in subsection (c), substituted “Receipts” for “Fees” in the subsection heading, substituted “All receipts derived from the collection of admissions charges and other fees and the lease or rental of property or facilities” for “All fee receipts” in the first sentence; substituted “One million five hundred thousand dollars ($1,500,000)” for “One million dollars ($1,000,000)” in subdivision (c)(1); added subdivisions (c)(3), (d)(3) and (d)(4); and added subsection (f).

Session Laws 2017-57, s. 14.3(h), effective July 1, 2017, added the second sentence in subdivision (b)(1); and substituted “donations, gifts, and devises” for “private donations” in subdivision (c)(3).

Session Laws 2017-57, s. 36.12(e), effective July 1, 2019, substituted “G.S. 143C-8-13(a)” for “G.S. 143C-4-3(b)” in subdivision (d)(2).

Session Laws 2021-180, ss. 14.3(a), 14.3A(a), effective July 1, 2021, added subdivision (b)(4); and substituted “five hundred thousand dollars ($500,000)” for “three hundred thousand dollars ($300,000)” in subdivision (d)(1).

§ 143B-135.190. Satellite areas prohibited absent General Assembly authorization.

Notwithstanding any other provision of law, State funds shall not be used for any of the following purposes unless specifically authorized by the General Assembly:

  1. Construction of any satellite area.
  2. Commencement of any capital project in connection with the construction or acquisition of any satellite area.
  3. Operation of any satellite area.

    For purposes of this section, the term “satellite area” means any property or facility that is to be operated by the Division of North Carolina Aquariums that is located somewhere other than on the site of the aquariums at Pine Knoll Shores, Roanoke Island, and Fort Fisher.

History. 2012-142, s. 12.5(c); 2015-241, s. 14.30(g).

Editor’s Note.

Former G.S. 143B-289.45 was recodified as G.S. 143B-135.190 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

Session Laws 2012-142, s. 12.5(d) and (d1), provides: “(d) Notwithstanding G.S. 143B-289.45, as enacted by subsection (c) of this section, the Division of North Carolina Aquariums may continue to operate the North Carolina Aquarium Pier at Nags Head.

“(d1) Grants for projects with partnering local municipalities awarded prior to the effective date of this act [July 2, 2012] may be transferred to the local partnering municipality for completion or fulfillment.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Part 38. North Carolina Parks and Recreation Authority.

§ 143B-135.200. North Carolina Parks and Recreation Authority; creation; powers and duties.

The North Carolina Parks and Recreation Authority is created, to be administered by the Department of Natural and Cultural Resources. The North Carolina Parks and Recreation Authority shall have at least the following powers and duties:

  1. To receive public and private donations, appropriations, grants, and revenues for deposit into the Parks and Recreation Trust Fund.
  2. To allocate funds for land acquisition from the Parks and Recreation Trust Fund.
  3. To allocate funds for repairs, renovations, improvements, construction, and other capital projects from the Parks and Recreation Trust Fund.
  4. To solicit financial and material support from public and private sources.
  5. To develop effective public and private support for the programs and operations of the parks and recreation areas.
  6. To consider and to advise the Secretary of Natural and Cultural Resources on any matter the Secretary may refer to the North Carolina Parks and Recreation Authority.

History. 1995, c. 456, s. 1; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(h), (o).

Editor’s Note.

Former Part 13A of Article 7 of Chapter 143B (G.S. 143B-313.1, G.S. 143B-313.2) is recodified as Part 38 of Article 2 of Chapter 143B (G.S. 143B-135.200, G.S. 143B-135.202) by Session Laws 2015-241, s. 14.30(h), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 143B-313.1 was recodified as G.S. 143B-135.200 by Session Laws 2015-241, s. 14.30(h), effective July 1, 2015.

Session Laws 2015-241, s. 14.30(b), provides: “All functions, powers, duties, and obligations vested in the following commissions, boards, councils, and committees within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type II transfer, as defined in G.S. 143A-6:

“(1) North Carolina Parks and Recreation Authority.

“(2) North Carolina Trails Committee.

“(3) North Carolina Zoological Park Council.

“(4) Advisory Commission for North Carolina State Museum of Natural Sciences.

“(5) Clean Water Management Trust Fund Board of Trustees.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(o), effective July 1, 2015, substituted “Natural and Cultural Resources” for “Environment and Natural Resources” in the introductory paragraph and subdivision (6).

§ 143B-135.202. North Carolina Parks and Recreation Authority; members; selection; compensation; meetings.

  1. Membership. —  The North Carolina Parks and Recreation Authority shall consist of nine members. The members shall include persons who are knowledgeable about park and recreation issues in North Carolina or with expertise in finance. In making appointments, each appointing authority shall specify under which subdivision of this subsection the person is appointed. Members shall be appointed as follows:
    1. One member appointed by the Governor.
    2. One member appointed by the Governor.
    3. One member appointed by the Governor.
    4. One member appointed by the Governor.
    5. One member appointed by the Governor.
    6. One member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives, as provided in G.S. 120-121.
    7. One member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives, as provided in G.S. 120-121.
    8. One member appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate, as provided in G.S. 120-121.
    9. One member appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate, as provided in G.S. 120-121.
  2. Terms. —  Members shall serve staggered terms of office of three years. Members shall serve no more than two consecutive three-year terms. After serving two consecutive three-year terms, a member is not eligible for appointment to the Authority for at least one year after the expiration date of that member’s most recent term. Upon the expiration of a three-year term, a member may continue to serve until a successor is appointed and duly qualified as provided by G.S. 128-7. The terms of members appointed under subdivisions (1), (6), and (8) of subsection (a) of this section shall expire on July 1 of years that are evenly divisible by three, with the initial appointments expiring July 1, 2022. The terms of members appointed under subdivisions (2), (3), and (4) of subsection (a) of this section shall expire on July 1 of years that follow by one year those years that are evenly divisible by three, with the initial appointments expiring July 1, 2020. The terms of members appointed under subdivisions (5), (7), and (9) of subsection (a) of this section shall expire on July 1 of years that precede by one year those years that are evenly divisible by three, with the initial appointments expiring July 1, 2021.
  3. Chair. —  The Governor shall appoint one member of the North Carolina Parks and Recreation Authority to serve as Chair.
  4. Vacancies. —  A vacancy on the North Carolina Parks and Recreation Authority shall be filled by the appointing authority responsible for making the appointment to that position as provided in subsection (a) of this section. An appointment to fill a vacancy shall be for the unexpired balance of the term.
  5. Removal. —  The Governor may remove, as provided in Article 10 of Chapter 143C of the General Statutes any member of the North Carolina Parks and Recreation Authority appointed by the Governor for misfeasance, malfeasance, or nonfeasance. The General Assembly may remove any member of the North Carolina Parks and Recreation Authority appointed by the General Assembly for misfeasance, malfeasance, or nonfeasance.
  6. Compensation. —  The members of the North Carolina Parks and Recreation Authority shall receive per diem and necessary travel and subsistence expenses according to the provisions of G.S. 138-5.
  7. Meetings. —  The North Carolina Parks and Recreation Authority shall meet at least quarterly at a time and place designated by the Chair.
  8. Quorum. —  A majority of the North Carolina Parks and Recreation Authority shall constitute a quorum for the transaction of business.
  9. Staff. —  All clerical and other services required by the North Carolina Parks and Recreation Authority shall be provided by the Secretary of Natural and Cultural Resources.

History. 1995, c. 456, s. 1; 1996, 2nd Ex. Sess., c. 15, s. 16.1; 1997-443, s. 11A.119(a); 1997-496, s. 10; 2001-424, s. 19.3(a); 2006-203, s. 105; 2007-437, s. 2; 2013-360, s. 14.5(a); 2015-241, s. 14.30(h), (o); 2019-32, s. 2.

Editor’s Note.

Former G.S. 143B-313.2 was recodified as G.S. 143B-135.202 by Session Laws 2015-241, s. 14.30(h), effective July 1, 2015.

Session Laws 2013-360, s. 14.5(b), provides: “The terms of all members of the North Carolina Parks and Recreation Authority shall expire on July 31, 2013. A new Authority consisting of nine members shall be appointed as provided in G.S. 143B-313.2, as amended by subsection (a) of this section. This subsection becomes effective on July 31, 2013.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Effect of Amendments.

Session Laws 2006-203, s. 105, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, substituted “Article 10 of Chapter 143C of the General Statutes” for “G.S. 143-13” in subsection (e).

Session Laws 2007-437, s. 2, effective August 23, 2007, in subsection (a), substituted “15 members” for “11 members” in the first sentence of the introductory paragraph and added subdivisions (a)(3a), (a)(3b), (a)(7a) and (a)(12); and, in subsection (b), inserted “(3a)” in the fourth sentence, inserted and “(3b)” in the fifth sentence, and substituted “(7a), (10), or (12)” for “or (10)” in the last sentence.

Session Laws 2013-360, s. 14.5(a), effective July 31, 2013, substituted “nine” for “15” in subsection (a); deleted subdivisions (a)(3a), (a)(3b), (a)(7), (a)(7a), (a)(11), and (a)(12); and in subsection (b), deleted “(3a)” preceding “(5)” and “(7)” preceding “or (9)” in the fifth sentence, in the sixth sentence, deleted “(3b)” preceding “(4)” and substituted “or (8)” for “(8), or (11),” and in the last sentence, substituted “or (10)” for “(7a), (10), or (12).”

Session Laws 2015-241, s. 14.30(o), effective July 1, 2015, in subsection (a), deleted former repealed subdivisions and redesignated remaining subdivisions; in subsection (b), substituted “subdivision (1), (5), or (8)” for “subdivision (1), (5), or (9)” in the fifth sentence, substituted “subdivision (2), (4), or (7)” for “subdivision (2), (4), or (8)” in the sixth sentence and substituted “subdivision (3), (6), or (9)” for “subdivision (3), (6), or (10)” in the last sentence; and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in subsection (i).

Session Laws 2019-32, s. 2, in subsection (a), rewrote subdivisions (a)(4) and (a)(5) which formerly read: “One member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives, as provided in G.S. 120-121”, and substituted “Speaker of the House of Representatives” for “President Pro Tempore of the Senate” in (a)(7); and rewrote subsection (b). For effective date and applicability, see editor’s note.

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 450 (1998).

Part 39. North Carolina Zoological Park.

§ 143B-135.204. Powers and duties of the Secretary.

  1. Operation of Park. —  The Secretary of the Department of Natural and Cultural Resources may adopt rules governing the operation of the Zoological Park, including rules regulating its use and enjoyment by the public.
  2. Park Property. —  The Secretary of the Department of Natural and Cultural Resources may acquire, dispose of, and develop Zoological Park property, both real and personal. A sale, lease, or trade under this subsection must be conducted in accordance with generally accepted practices for zoos and aquariums that are accredited by the American Association of Zoos and Aquariums.

History. 2019-241, s. 1(b).

Editor’s Note.

Session Laws 2019-241, s. 1(a), effective November 6, 2019, rewrote the Part heading, which formerly read “North Carolina Zoological Park Council.”

Session Laws 2019-241, s. 14, made this section effective November 6, 2019.

§ 143B-135.205. North Carolina Zoological Park Council — creation; powers and duties.

There is hereby created the North Carolina Zoological Park Council of the Department of Natural and Cultural Resources. The North Carolina Zoological Park Council shall have the following functions and duties:

  1. To advise the Secretary on the basic concepts of and for the Zoological Park, approve conceptual plans for the Zoological Park and its buildings.
  2. To advise on the construction, furnishings, equipment and operations of the North Carolina Zoological Park.
  3. To establish and set admission fees with the approval of the Secretary of Natural and Cultural Resources as provided in G.S. 143B-135.213.
  4. To recommend programs to promote public appreciation of the North Carolina Zoological Park.
  5. To disseminate information on animals and the park as deemed necessary.
  6. To develop effective public support of the North Carolina Zoological Park through whatever means are desirable and necessary.
  7. To solicit financial and material support from various private sources within and without the State of North Carolina.
  8. To advise the Secretary of Natural and Cultural Resources upon any matter the Secretary may refer to it.

History. 1973, c. 1262, s. 83; 1977, c. 771, s. 4; 1981, c. 278, s. 2; 1989, c. 727, s. 218(147); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(i), (p).

Editor’s Note.

Former Part 22 of Article 7 of Chapter 143B (G.S. 143B-335 to 143B-336.1) was recodified as Part 39 of Article 2 of Chapter 143B (G.S. 143B-135.205 to 143B-135.209) by Session Laws 2015-241, s. 14.30(i), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 143B-335 was recodified as G.S. 143B-135.205 by Session Laws 2015-241, s. 14.30(i), effective July 1, 2015.

Session Laws 2015-241, s. 14.11(b), provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums, may establish admission fees and related activity fees for those sites and facilities. In setting these fees, the Department of Environment and Natural Resources shall use a dynamic pricing strategy as defined in subsection (e) of this section. Any rule currently in the Administrative Code related to fees covered by subsection (a) of this section is ineffective and repealed upon the effective date of new admission fees and related activity fees adopted by the Department under the authority set out in that subsection. Notice of the initial adoption of new admission fees and related activity fees under subsection (a) of this section shall be given by the Department to the Codifier of Rules, who, upon receipt of notice of the initial adoption of new admission fees and related activity fees by the Department, shall note the repeal of these rules in the Administrative Code. Nothing in this subsection is intended to authorize the Department or any other department to charge new parking fees at the North Carolina Zoological Park, State parks, or the North Carolina Aquariums or to charge an admission fee at any other site or facility that does not currently charge an admission fee.”

Session Laws 2015-241, s. 14.11(e), provides: “For purposes of this section, ‘dynamic pricing’ is the adjustment of fees for admission and related activities from time to time to reflect market forces, including seasonal variations and special event interests, with the intent and effect to maximize revenues from use of these State resources to the extent practicable to offset appropriations from the General Assembly.”

Session Laws 2015-241, s. 14.11(i), provides: “This section applies to admission fees or related activity fees charged on or after the effective date of this act [July 1, 2015].”

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 14.30(b), provides: “All functions, powers, duties, and obligations vested in the following commissions, boards, councils, and committees within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type II transfer, as defined in G.S. 143A-6:

“(1) North Carolina Parks and Recreation Authority.

“(2) North Carolina Trails Committee.

“(3) North Carolina Zoological Park Council.

“(4) Advisory Commission for North Carolina State Museum of Natural Sciences.

“(5) Clean Water Management Trust Fund Board of Trustees.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(p), effective July 1, 2015, redesignated former subdivisions (2a) through (7) as subdivisions (4) through (8) and made minor punctuation changes; substituted “Natural and Cultural Resources” for “Environment and Natural Resources” in the introductory paragraph and in subdivisions (3) and (8); and substituted “G.S. 143B-135.213” for “G.S. 143-177.3(b)” in subdivision (3).

§ 143B-135.207. North Carolina Zoological Park Council — members; selection; removal; chairman; compensation; quorum; services.

The North Carolina Zoological Park Council of the Department of Natural and Cultural Resources shall consist of 15 members appointed by the Governor, one of whom shall be the Chairman of the Board of Directors of the North Carolina Zoological Society.

At the end of the respective terms of office of the initial members of the Council, the Governor, to achieve staggered terms, shall appoint five members for terms of two years, five members for terms of four years and five members for terms of six years. Thereafter, the appointment of their successors shall be for terms of six years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

The Governor shall designate a member of the Council to serve as chairman at his pleasure.

Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Council shall constitute a quorum for the transaction of business.

All clerical and other services required by the Council shall be supplied by the Secretary of Natural and Cultural Resources.

History. 1973, c. 1262, s. 84; 1977, c. 771, s. 4; 1979, c. 30, s. 1; 1989, c. 727, s. 218(148); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(i), (p).

Editor’s Note.

Former G.S. 143B-336 was recodified as G.S. 143B-135.207 by Session Laws 2015-241, s. 14.30(i), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(p), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in the first paragraph, deleted the former first sentence of the second paragraph, which read: “The initial members of the Council shall be the members of the Board of Directors of the North Carolina Zoo Authority who shall serve for a period equal to the remainder of their current terms on the Board of Directors of the North Carolina Zoological Authority, all of whose terms expire July 15, 1975.”, and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in the last paragraph.

§ 143B-135.209. North Carolina Zoo Fund.

  1. Fund. —  The North Carolina Zoo Fund is created as a special fund. The North Carolina Zoo Fund shall be used for the following types of projects and activities at the North Carolina Zoological Park and to match private funds raised for these projects and activities:
    1. Repair, renovation, expansion, maintenance, and educational exhibit construction. Funds used for repair, renovation, and expansion projects may be transferred to a capital projects fund to account for use of the funds for each project.
    2. Renovations of exhibits in habitat clusters, visitor services facilities, and support facilities (including greenhouses and temporary animal holding areas).
    3. The acquisition, maintenance, or replacement of tram equipment as required to maintain adequate service to the public.
    4. Marketing the North Carolina Zoological Park.
  2. Disposition of Receipts. —  All receipts derived from the collection of admissions charges and other fees, the lease or rental of property or facilities, and the disposition of products of the land or structures shall be credited to the North Carolina Zoological Park’s General Fund operating budget. At the end of each fiscal year, the Secretary may transfer from the North Carolina Zoological Park’s General Fund operating budget to the North Carolina Zoo Fund an amount not to exceed the sum of one million five hundred thousand dollars ($1,500,000) and any donations, gifts, and devises received by the North Carolina Zoological Park.
  3. Approval. —  The Secretary may approve the use of the North Carolina Zoo Fund for repair and renovation projects at the North Carolina Zoological Park recommended by the Council that comply with the following:
    1. The total project cost is less than five hundred thousand dollars ($500,000).
    2. The project meets the requirements of G.S. 143C-8-13(a).
    3. The project is paid for from funds appropriated to the Fund.
    4. The project does not obligate the State to provide increased recurring funding for operations.
  4. Report. —  The Department shall submit to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division by September 30 of each year a report on the North Carolina Zoo Fund that shall include the source and amounts of all funds credited to the Fund and the purpose and amount of all expenditures from the Fund during the prior fiscal year.

History. 1989, c. 752, s. 154; 1995, c. 324, s. 26.11; 1997-443, s. 11A.119(a); 2000-140, s. 93.1(a); 2001-424, s. 12.2(b); 2005-386, s. 5; 2010-142, s. 4; 2015-241, s. 14.30(i), (p); 2016-94, s. 16.6(a); 2017-57, ss. 14.3(i), 36.12(f); 2021-180, ss. 14.3(b), 14.3A(b).

Editor’s Note.

Former G.S. 143B-336.1 was recodified as G.S. 143B-135.209 by Session Laws 2015-241, s. 14.30(i), effective July 1, 2015

Session Laws 2011-145, s. 13.24, provides: “The Department of Environment and Natural Resources shall enter into a contract for the operation of at least three of the gift shops located at the North Carolina Zoological Park during the 2011-2012 fiscal year and the 2012-2013 fiscal year, and this contract shall provide that any profits that result from operating these gift shops during the 2011-2012 fiscal year and the 2012-2013 fiscal year are credited at the end of each quarter to the Special Zoo Fund created under G.S. 143B-336.1. The provisions of Article 3 and Article 8 of Chapter 143 of the General Statutes apply to any contract entered into under this section.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-386, s. 5, effective September 13, 2005, in the third sentence, inserted “and for marketing the Zoological Park” at the end, and made a related stylistic change; and substituted “that” for “which” in the fourth sentence.

Session Laws 2010-142, s. 4, effective July 22, 2010, in the last sentence, substituted the language “shall provide a report on or before October 1 of each year . . . Commission on Governmental Operations” for “shall provide an annual report to the Office of State Budget and Management and to the Fiscal Research Division of the Legislative Services Office.”

Session Laws 2015-241, s. 14.30(p), effective July 1, 2015, rewrote the section.

Session Laws 2016-94, s. 16.6(a), effective July 1, 2016, in subsection (b), substituted “Receipts” for “Fees” in the subsection heading, substituted “All receipts derived from the collection of admissions charges and other fees and the lease or rental of property or facilities” for “All fee receipts” in the first sentence, and substituted “the sum of one million five hundred thousand dollars ($1,500,000) and any private donations received by the North Carolina Zoological Park” for “one million dollars ($1,000,000)” in the last sentence; added subdivisions (c)(3) and (c)(4); and substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources” for “House and Senate appropriations committees with jurisdiction over natural and economic resources” in subsection (d).

Session Laws 2017-57, s. 14.3(i), effective July 1, 2017, added the second sentence in subdivision (a)(1); in subsection (b), added “and the disposition of products of the land or structures,” substituted “donations, gifts, and devises” for “private donations” and made a stylistic change.

Session Laws 2017-57, s. 36.12(f), effective July 1, 2019, substituted “G.S. 143C-8-13(a)” for “ G.S. 143C-4-3(b)” in subdivision (c)(2).

Session Laws 2021-180, ss. 14.3(b), 14.3A(b), effective July 1, 2021, in the introductory paragraph of subsection (a), added the first occurrence of “and activities” and substituted “projects and activities:” for “types of projects”; added subdivision (a(4); and substituted “five hundred thousand dollars ($500,000)” for “three hundred thousand dollars ($300,000)” in subdivision (c)(1).

§ 143B-135.210. Right to receive gifts.

In order to carry out the purposes of this Part, the Council is authorized to acquire by gift or will, absolutely or in trust, from individuals, corporations, or any other source money or other property, or any interests in property, which may be retained, sold or otherwise used to promote the purposes of this Part. The use of gifts shall be subject to such limitations as may be imposed thereon by donors, notwithstanding any other provisions of this Part.

History. 1969, c. 1104, s. 8; 2015-241, s. 14.30(j), (q).

Editor’s Note.

Former G.S. 143-177 was recodified as G.S. 143B-135.210 by Session Laws 2015-241, s. 14.30(j), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(q), effective July 1, 2015, substituted “Part” for “Article” throughout the section and substituted “Council” for “Board” in the first sentence.

§ 143B-135.211. Tax exemption for gifts to North Carolina Zoological Park.

All gifts made to the North Carolina Zoological Park for the purposes of this Part shall be exempt from every form of taxation including, but not by the way of limitation, ad valorem, intangible, gift, inheritance and income taxation. Proceeds from the sale of any property acquired under the provisions of this Part shall be deposited in the North Carolina State treasury and shall be credited to the North Carolina Zoological Park.

History. 1969, c. 1104, s. 9; 1973, c. 1262, s. 85; 2015-241, s. 14.30(j), (q).

Editor’s Note.

Former G.S. 143-177.1 was recodified as G.S. 143B-135.211 by Session Laws 2015-241, s. 14.30(j), effective July 1, 2015.

Session Laws 2015-241, s. 14.11(b), provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums, may establish admission fees and related activity fees for those sites and facilities. In setting these fees, the Department of Environment and Natural Resources shall use a dynamic pricing strategy as defined in subsection (e) of this section. Any rule currently in the Administrative Code related to fees covered by subsection (a) of this section is ineffective and repealed upon the effective date of new admission fees and related activity fees adopted by the Department under the authority set out in that subsection. Notice of the initial adoption of new admission fees and related activity fees under subsection (a) of this section shall be given by the Department to the Codifier of Rules, who, upon receipt of notice of the initial adoption of new admission fees and related activity fees by the Department, shall note the repeal of these rules in the Administrative Code. Nothing in this subsection is intended to authorize the Department or any other department to charge new parking fees at the North Carolina Zoological Park, State parks, or the North Carolina Aquariums or to charge an admission fee at any other site or facility that does not currently charge an admission fee.”

Session Laws 2015-241, s. 14.11(e), provides: “For purposes of this section, ‘dynamic pricing’ is the adjustment of fees for admission and related activities from time to time to reflect market forces, including seasonal variations and special event interests, with the intent and effect to maximize revenues from use of these State resources to the extent practicable to offset appropriations from the General Assembly.”

Session Laws 2015-241, s. 14.11(g), as amended by Session Laws 2015-268, s. 5.5, provides: “The Department of Environment and Natural Resources, or any other department given responsibilities for the North Carolina Zoological Park, State parks, and the North Carolina Aquariums may not impose fees on school groups visiting those attractions. For purposes of this section, ‘fees’ refers to the regular admission charge, and does not include a separate admission charge for a special temporary exhibition or a special program.”

Session Laws 2015-241, s. 14.11(i), provides: “This section applies to admission fees or related activity fees charged on or after the effective date of this act [July 1, 2015].”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(q), effective July 1, 2015, substituted “Tax exemption for gifts to North Carolina Zoological Park” for “North Carolina Zoological Park Fund” in the section heading and substituted “Part” for “Article” twice.

§ 143B-135.212. Cities and counties.

Cities and counties are hereby authorized to expend funds derived from nontax sources and to make gifts of surplus property, to assist in carrying out the purposes of this Part.

History. 1969, c. 1104, s. 10; 2015-241, s. 14.30(j), (q).

Editor’s Note.

Former G.S. 143-177.2 was recodified as G.S. 143B-135.212 by Session Laws 2015-241, s. 14.30(j), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(q), effective July 1, 2015, substituted “Part” for “Article.”

§ 143B-135.213. Sources of funds.

  1. It is the intent of this Part that the funds for the creation, establishment, construction, operation and maintenance of the North Carolina Zoological Park shall be obtained primarily from private sources; however, the Council under the supervision and approval and with the assistance of the Secretary of Natural and Cultural Resources is hereby authorized to receive and expend such funds as may from time to time become available by appropriation or otherwise from the State of North Carolina; provided, that the Council shall not in any manner pledge the faith and credit of the State of North Carolina for any of its purposes.
  2. The Council with the approval of the Secretary of Natural and Cultural Resources is authorized to establish and set admission fees which are reasonable and consistent with the purpose and function of the North Carolina Zoological Park.
  3. Notwithstanding Article 3A of Chapter 143 of the General Statutes, G.S. 143-49(4), or any other law pertaining to surplus State property, the Council may dispose of any exhibit, exhibit component, or object from the collections of the North Carolina Zoological Park by sale, lease, or trade. A sale, lease, or trade under this subsection shall be conducted in accordance with generally accepted practices for zoos and aquariums that are accredited by the American Association of Zoos and Aquariums. After deducting the expenses attributable to the sale or lease, the net proceeds of any sale or lease shall be credited to the North Carolina Zoo Fund.

History. 1969, c. 1104, s. 11; 1973, c. 1262, s. 85; 1977, c. 771, s. 4; 1981, c. 278, s. 1; 1989, c. 727, s. 218(101); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(j), (q); 2017-57, s. 14.3(j).

Editor’s Note.

Former G.S. 143-177.3 was recodified as G.S. 143B-135.213 by Session Laws 2015-241, s. 14.30(j), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(q), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in subsections (a) and (b); and in subsection (a), substituted “Part” for “Article” and deleted “North Carolina Zoological Park” preceding “Council.”

Session Laws 2017-57, s. 14.3(j), effective July 1, 2017, added subsection (c).

§ 143B-135.214. Powers of Council and Department regarding certain fee negotiations, contracts, and capital improvements.

  1. The exception for the North Carolina Zoological Park set forth in G.S. 143-341(3) shall apply only to projects requiring the estimated expenditure of public money of two million dollars ($2,000,000) or less. The Council and the Department of Natural and Cultural Resources shall, with respect to the design, construction, or renovation of buildings, utilities, and other property developments of the North Carolina Zoological Park that fall below that threshold:
    1. Conduct the fee negotiations for all design contracts and supervise the letting of all construction and design contracts.
    2. Develop procedures governing the responsibilities of the Council and the Department to perform the duties of the Department of Administration under G.S. 133-1.1(d) and G.S. 143-341(3).
    3. Use existing plans and specifications for construction projects, where feasible. Prior to designing a project, the Council and the Department shall consult with the Department of Administration on the availability of existing plans and specifications and the feasibility of using them for a project.
  2. The Council and Department shall use the standard contracts for design and construction currently in use for State capital improvement projects by the Office of State Construction of the Department of Administration.
  3. A contract may not be divided for the purpose of evading the monetary limit under this section.
  4. Notwithstanding any other provision of this Chapter, the Department of Administration shall not be the awarding authority for contracts awarded pursuant to this section.
  5. This section shall not exempt any capital improvement project from review and approval as may be required by law by the entity having jurisdiction over the subject property.
  6. The Department shall annually report to the State Building Commission the following:
    1. A list of projects governed by this section.
    2. The estimated cost of each project along with the actual cost.
    3. The name of each person awarded a contract under this section.
    4. Whether the person or business awarded a contract under this section meets the definition of “minority business” or “minority person” as defined in G.S. 143-128.2(g).
  7. Unless clearly indicated otherwise, nothing in this section is intended to relieve the Department or the Council from the obligations imposed by Article 3 of Chapter 143 of the General Statutes.

History. 2017-57, s. 36.8(b).

Part 40. North Carolina State Museum of Natural Sciences.

§ 143B-135.215. Commission created; membership.

There is created an Advisory Commission for the North Carolina State Museum of Natural Sciences which shall determine its own organization. It shall consist of at least nine members, which shall include the Director of the North Carolina State Museum of Natural Sciences, the Commissioner of Agriculture, the State Geologist and Secretary of Natural and Cultural Resources, the Director of the Institute of Fisheries Research of the University of North Carolina, the Director of the Wildlife Resources Commission, the Superintendent of Public Instruction, or qualified representative of any or all of the above-named members, and at least three persons representing the East, the Piedmont, and the Western areas of the State. Members appointed by the Governor shall serve for four-year staggered terms. Terms shall begin on 1 September. Members appointed by the Governor shall not serve more than three consecutive four-year terms. Any member may be removed by the Governor for cause.

History. 1961, c. 1180, s. 1; 1973, c. 1262, s. 86; 1977, c. 771, s. 4; 1989, c. 727, s. 218(119); 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1993, c. 561, ss. 116(b), (f); 1997-443, s. 11A.119(a); 2007-495, s. 4(a); 2015-241, s. 14.30(k), (r).

State Government Reorganization.

The Museum of Natural History Advisory Commission was transferred to the Department of Agriculture by former G.S. 143A-66, enacted by Session Laws 1971, c. 864. See now G.S. 143B-135.215 et seq.

Editor’s Note.

Former Part 29 of Article 7 of Chapter 143B (G.S. 143B-344.18 to G.S. 143B-344.23) was recodified as Part 40 of Article 2 of Chapter 143B (G.S. 143B-135.215 to G.S. 143B-135.229) by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015. Where appropriate, the historical citations to the sections in the former Article have been added to corresponding sections in the Part as rewritten and recodified.

Former G.S. 143B-344.18 was recodified as G.S. 143B-135.215 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

Prior to that, this Part was Article 40 of Chapter 143, as rewritten and recodified by Session Laws 1993, c. 561, s. 116(b), effective August 1, 1993.

Session Laws 1993, c. 561, which recodified this section, in s. 116(a) provides: “The statutory authority, powers, duties, and functions, records, personnel, property, and unexpended balances of approprations, allocations, or other funds of (i) the North Carolina State Museum of Natural Sciences, and of (ii) the Advisory Commission established in Article 40 of Chapter 143 of the General Statutes for the North Carolina State Museum of Natural Sciences, are transferred from the Department of Agriculture to the Department of Environment, Health, and Natural Resources [now the Department of Environment and Natural Resources]. This transfer has all of the elements of a Type I transfer as defined by G.S. 143A-6.”

Session Laws 2007-495, s. 4(b), provides: “In order to provide four-year staggered terms for members of the Advisory Commission for the North Carolina State Museum of Natural Sciences, the Governor shall, at the Governor’s discretion, extend the terms for those appointees whose terms shall expire on 31 August 2007 to 31 August 2009 and extend the terms for those appointees whose terms shall expire on 31 August 2008 to 31 August 2010. The three-term limitation provision set out in G.S. 143B-344.18, as amended by subsection (a) of this section, shall not apply to persons who are members of the Advisory Commission for the North Carolina State Museum of Natural Sciences at the time this act becomes law.” This act became law on August 30, 2007.

Session Laws 2015-241, s. 14.30(r), effective July 1, 2015, substituted the Part heading for one which formerly read: “Advisory Commission for North Carolina State Museum of Natural Sciences.”

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 14.30(b), provides: “All functions, powers, duties, and obligations vested in the following commissions, boards, councils, and committees within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type II transfer, as defined in G.S. 143A-6:

“(1) North Carolina Parks and Recreation Authority.

“(2) North Carolina Trails Committee.

“(3) North Carolina Zoological Park Council.

“(4) Advisory Commission for North Carolina State Museum of Natural Sciences.

“(5) Clean Water Management Trust Fund Board of Trustees.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2007-495, s. 4.(a), effective August 30, 2007, substituted “four-year staggered terms.” for “terms of two years with the first appointments to be made effective September 1, 1961.” in the second sentence and added the next-to-last sentence.

Session Laws 2015-241, s. 14.30(r), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in the second sentence.

§ 143B-135.217. Duties of Commission; meetings, formulation of policies and recommendations to Governor and General Assembly.

It shall be the duty of the Advisory Commission for the North Carolina State Museum of Natural Sciences to meet at least twice each year, to formulate policies for the advancement of the Museum, to make recommendations to the Governor and to the General Assembly concerning the Museum, and to assist in promoting and developing wider and more effective use of the North Carolina State Museum of Natural Sciences as an educational, scientific and historical exhibit.

History. 1961, c. 1180, s. 2; 1993, c. 561, ss. 116(b), (f); 2015-241, s. 14.30(k).

Editor’s Note.

Former G.S. 143B-344.19 was recodified as G.S. 143B-135.217 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

Prior to that, this was section was G.S. 143-371. It was recodified by Session Laws 1993, c. 516, s. 116(b).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.219. No compensation of members; reimbursement for expenses.

Members of the Advisory Commission shall serve without compensation and shall be reimbursed for actual expenses incurred while in attendance at meetings of the Commission at the same rate as that established for reimbursement of State employees. Payment for such reimbursement for actual expense shall be made from the Contingency and Emergency Fund.

History. 1961, c. 1180, s. 3; 1993, c. 561, s. 116(b); 2015-241, s. 14.30(k).

Editor’s Note.

Former G.S. 143B-344.20 was recodified as G.S. 143B-135.219 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

Prior to that, this section was G.S. 143-372. It was recodified by Session Laws 1993, c. 561, s. 116(b).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.221. Reports to General Assembly.

The Commission shall prepare and submit a report outlining the needs of the North Carolina State Museum of Natural Sciences and recommendations for improvement of the effectiveness of the North Carolina State Museum of Natural Sciences to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division on or before October 1 of each year.

History. 1961, c. 1180, s. 4; 1993, c. 561, ss. 116(b), (f); 2010-142, s. 5; 2015-241, s. 14.30(k), (r); 2017-57, s. 14.1(ll).

Editor’s Note.

Former G.S. 143B-344.21 was recodified as G.S. 143B-135.221 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

Prior to that, this section was G.S. 143-373. It was recodified by Session Laws 1993, c. 561, c. 116(b).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2010-142, s. 5, effective July 22, 2010, rewrote the section, which formerly read: “The Commission shall prepare and submit to the 1995 General Assembly, and to each succeeding General Assembly, a report outlining the needs of the North Carolina State Museum of Natural Sciences and their recommendation for improvement of the effectiveness of the North Carolina State Museum of Natural Sciences for the purpose hereinabove set forth. ”

Session Laws 2015-241, s. 14.30(r), effective July 1, 2015, substituted “the General Assembly” for “the 1995 General Assembly, and to each succeeding General Assembly.”

Session Laws 2017-57, s. 14.1( ll ), effective July 1, 2017, rewrote the section, which formerly read: “The Commission shall prepare and submit a report outlining the needs of the North Carolina State Museum of Natural Sciences and recommendations for improvement of the effectiveness of the North Carolina State Museum of Natural Sciences for the purpose hereinabove set forth to the General Assembly, to the Fiscal Research Division of the General Assembly, and to the Joint Legislative Commission on Governmental Operations on or before October 1 of each year.”

§ 143B-135.223. Museum of Natural Sciences; disposition of objects.

Notwithstanding Article 3A of Chapter 143 of the General Statutes, G.S. 143-49(4), or any other law pertaining to surplus State property, the Department of Natural and Cultural Resources may sell or exchange any object from the collection of the Museum of Natural Sciences when it would be in the best interest of the Museum to do so. Sales or exchanges shall be conducted in accordance with generally accepted practices for accredited museums. If an object is sold, the net proceeds of the sale shall be deposited in the State treasury to the credit of a special fund to be used for the improvement of the Museum’s collections or exhibits.

History. 1991 (Reg. Sess., 1992), c. 900, s. 175; 1997-261, s. 24; 1998-212, s. 21(a); 2015-241, s. 14.30(k), (r).

Editor’s Note.

Former G.S. 143B-344.22 was recodified as G.S. 143B-135.223 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

Prior to that, this section was G.S. 106-22.2. It was recodified pursuant to Session Laws 1998-212, s. 21.

Session Laws 1997-443, s. 14.2, effective July 1, 1997, provides for the transfer of the North Carolina Maritime Museum (which was formerly included in this section) and associated funds, resources, and personnel from the Department of Agriculture and Consumer Services to the Department of Cultural Resources.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in the first sentence.

§ 143B-135.225. Museum of Natural Sciences; fees; fund.

  1. Fund. —  The North Carolina Museum of Natural Sciences Fund is created as a special fund. The North Carolina Museum of Natural Sciences Fund shall be used for repair, renovation, expansion, maintenance, and educational exhibit construction at the North Carolina Museum of Natural Sciences and to match private funds raised for these projects.
  2. Certain Admission Fees Permitted; Disposition of Receipts. —  The Museum may collect a charge for special exhibitions, special events, and other temporary attractions. All Museum receipts shall be credited to the North Carolina Museum of Natural Sciences’ General Fund operating budget. At the end of each fiscal year, the Secretary may transfer from the North Carolina Museum of Natural Sciences’ General Fund operating budget to the North Carolina Museum of Natural Sciences Fund an amount not to exceed one million dollars ($1,000,000).
  3. Approval. —  The Secretary may approve the use of the North Carolina Museum of Natural Sciences Fund for repair and renovation projects at the North Carolina Museum of Natural Sciences recommended by the Advisory Commission that comply with the following:
    1. The total project cost is less than three hundred thousand dollars ($300,000).
    2. The project meets the requirements of G.S. 143C-8-13(a).
  4. Report. —  The Department shall submit to the House and Senate appropriations committees with jurisdiction over natural and economic resources and the Fiscal Research Division by September 30 of each year a report on the North Carolina Museum of Natural Sciences Fund that shall include the source and amounts of all funds credited to the Fund and the purpose and amount of all expenditures from the Fund during the prior fiscal year.

History. 2015-241, s. 14.30(r); 2015-268, s. 5.4(e); 2017-57, s. 36.12(g).

Effect of Amendments.

Session Laws 2015-268, s. 5.4(e), effective July 1, 2015, inserted “of Natural Sciences” in subsections (b) and (d); and substituted “Advisory Commission” for “Advisory Council” in the introductory paragraph of subsection (c).

Session Laws 2017-57, s. 36.12(g), effective July 1, 2019, substituted “G.S. 143C-8-13(a)” for “G.S. 143C-4-3(b)” in subdivision (c)(2).

§ 143B-135.227. North Carolina Science Museums Grant Program.

  1. Grant Program. —  The North Carolina State Museum of Natural Sciences (hereinafter “Museum of Natural Sciences”) shall administer the North Carolina Science Museums Grant Program as a competitive grant program. Any museum in the State may apply for a grant under the Program, but grant funds shall be awarded only if the museum meets the criteria established in subsection (d) of this section. No museum shall be guaranteed a grant under the Program.
  2. Transition Requirements. —  For the 2016-2017 fiscal year, the Museum of Natural Sciences shall award grants for a one-year period as set forth in this subsection. Any museum may submit an application for funding. If the museum received funding during the 2015-2016 fiscal year under the Grassroots Science Program, and the Museum of Natural Sciences determines those museums meet the criteria for funding established in subsection (d) of this section, it shall be funded at a level determined as set forth in subsection (b1) of this section. Funds remaining after funding of eligible 2015-2016 fiscal year Grassroots Science Program recipients may be awarded to other museums under the criteria set forth in subsections (b1), (d), and (e) of this section.
  3. Tier-Based Funding Preferences. —  The Museum of Natural Sciences shall reserve seven hundred fifty thousand dollars ($750,000) for the purpose of awarding grants to museums located in development tier one counties and six hundred thousand dollars ($600,000) for museums located in development tier two counties. The development tier designation of a county shall be determined as provided in G.S. 143B-437.08. If, after the initial awarding of grants to all museum applicants who meet the eligibility criteria provided for in subsection (d) of this section, there are funds remaining in any development tier category, the Museum of Natural Sciences may reallocate those funds to another development tier category. The maximum amount of each grant awarded in any fiscal year shall be (i) seventy-five thousand dollars ($75,000) for a museum in a development tier one county; (ii) sixty thousand dollars ($60,000) for a museum in a development tier two county; and (iii) fifty thousand dollars ($50,000) for a museum in a development tier three county. For purposes of this subsection, a museum located in a rural census tract, as defined in G.S. 143B-472.127(a)(2), in a development tier two or development tier three county shall be subject to the maximum grant amount for a development tier one county.
  4. Beginning July 1, 2017, it is the intent of the General Assembly that the Museum of Natural Sciences shall award grants under this program for a two-year period. For each two-year grant cycle, the Museum of Natural Sciences shall reserve the amounts for development tier one and tier two counties and shall award the maximum grant amounts for each year of the grant cycle as provided in subsection (b1) of this section. The tier-based funding preferences in subsection (b1) of this section and  the requirements of subsections (d) and (e) of this section shall apply to the two-year grants. If there are funds remaining after the awarding of grants to all museum applicants meeting the eligibility criteria set forth in subsection (d) of this section in any grant cycle, the remaining balance of funds shall be distributed equally to all museum applicants awarded funds during that grant cycle without regard to the maximum grant amounts established in subsection (b1) of this section.
  5. To be eligible to receive a grant under the competitive grant program, a museum shall demonstrate:
    1. That it is a science center or museum or a children’s museum that is physically located in the State.
    2. That it has been open, operating, and exhibiting science or science, technology, engineering, and math (STEM) education objects to the general public at least 120 days of each year for the past two or more years.
    3. That it is either (i) a nonprofit organization that is exempt from federal income taxes pursuant to section 501(c)(3) of the Internal Revenue Code or (ii) an organization that received funding in fiscal year 2015-2016 from the Grassroots Science Program.
    4. That it has on its staff at least one full-time professional person.
    5. That its governing body has adopted a mission statement that includes language that shows the museum has a concentration on science or STEM education.
    6. In its application, in a format to be determined by the Museum of Natural Sciences, a detailed plan for (i) the proposed use of the funds and (ii) measurements to demonstrate at the end of the grant cycle that the use of the funds has had the projected results.
  6. The Museum of Natural Sciences shall, in awarding grants under this section, give priority to museums that:
    1. When compared to other museum applicants:
      1. Are located in counties that are more economically distressed according to the annual rankings prepared by the Department of Commerce pursuant to G.S. 143B-437.08(c).
      2. Generate a larger portion of their operating funds from non-State revenue.
      3. Have a higher attendance-to-population ratio.
    2. Partner with other museums in the State to share exhibits, programs, or other activities.
    3. Are not located in close proximity to other science or STEM education museums.
  7. The Department may create one new position to administer the program using no more than fifty thousand dollars ($50,000) of funds appropriated to the North Carolina Science Museums Grant Program in each fiscal year. In addition to administering the Grant Program, this position shall also (i) serve as a liaison between grant applicants or recipients and the Museum to answer questions and assist with grant applications; (ii) foster collaboration between the Museum and grant recipients with respect to education program development and the loaning of exhibits from the Museum or between grantee institutions; and (iii) undertake other duties in support of the Grant Program at the discretion of the Director of the Museum.

History. 2015-241, s. 15.18A(b); 2016-94, s. 16.5; 2017-57, s. 14.11.

Editor’s Note.

Session Laws 2015-241, s. 15.18A(a), provides: “Effective July 1, 2016, the Grassroots Science Program within the Department of Commerce is transferred to the North Carolina State Museum of Natural Sciences in the Department of Natural and Cultural Resources, as enacted by Section 14.30 of this act.”

Session Laws 2015-241, s. 15.18A(d), provides: “By March 1, 2016, the Museum of Natural Sciences shall submit guidelines for the submission of applications and the awarding of grants for the competitive grant program provided for in subsection (b) of this section to the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources and the Senate Appropriations Committee on Natural and Economic Resources and the Fiscal Research Division.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 16.5, effective July 1, 2016, rewrote the section.

Session Laws 2017-57, s. 14.11, effective July 1, 2017, added the last sentence in subsection (b1).

§ 143B-135.229. North Carolina Museum of Natural Sciences’ satellite museums.

  1. The Department of Natural and Cultural Resources shall establish and administer the North Carolina Museum of Natural Sciences at Whiteville in Columbus County as a satellite museum of the North Carolina State Museum of Natural Sciences.
  2. The Department of Natural and Cultural Resources may enter into agreements with nonprofit organizations to establish satellite museums of the North Carolina State Museum of Natural Sciences that are administered by the nonprofit organizations and meet the requirements of G.S. 143B-135.227(d)(1)-(5).

History. 1998-212, s. 14.1(a); 2015-241, s. 14.30(k), (r); 2019-241, s. 6.

Editor’s Note.

Former G.S. 143B-344.23 was recodified as G.S. 143B-135.229 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

Session Laws 1998-212, s. 14.1(a), originally enacted this section as G.S. 143B-344.22; however, it has been redesignated as G.S. 143B-344.23 at the direction of the Revisor of Statutes.

Session Laws 2014-100, s. 14.20A, provides: “It is the intent of the General Assembly that, if the North Carolina Museum of Forestry (hereinafter ‘Museum’) fails to raise at least one hundred thousand dollars ($100,000) in non-State funds during the 2014-2015 fiscal year, no State funds after the 2014-2015 fiscal year will be appropriated for the support of the Museum.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r), effective July 1, 2015, substituted “Museum of Natural Sciences at Whiteville” for “Museum of Forestry” in the section heading and text; and substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources.”

Session Laws 2019-241, s. 6, effective November 6, 2019, substituted “Sciences’ satellite museums” for “Sciences at Whiteville; satellite museum” in the section heading; designated the existing provisions as subsection (a); and added subsection (b).

Part 41. Clean Water Management Trust Fund.

§ 143B-135.230. Purpose.

  1. It is the intent of the General Assembly to support and accelerate the State’s programs of land conservation and protection and farmland and open space preservation and coordination to find means to assure and increase funding for these programs, to support the long-term management of conservation lands acquired by the State, and to improve the coordination, efficiency, and implementation of the various State and local land protection programs operating in North Carolina.
  2. It is the further intent of the General Assembly that moneys from the Fund created under this Part shall be used to help finance projects that enhance or restore degraded surface waters; protect and conserve surface waters, including drinking supplies, and contribute toward a network of riparian buffers and greenways for environmental, educational, and recreational benefits; provide buffers around military bases to protect the military mission; acquire land that represents the ecological diversity of North Carolina; and acquire land that contributes to the development of a balanced State program of historic properties.
  3. It is the further intent of the General Assembly that the State’s lands should be protected in a manner that minimizes any adverse impacts on the ability of local governments to carry out their broad mandates.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 2003-340, s. 1.3; 2007-549, s. 1; 2011-374, s. 2.1; 2014-100, s. 14.8(a); 2015-241, s. 14.30(k1); 2020-78, s. 8.4(a), (b).

Editor’s Note.

Former Article 18 of Chapter 113A (G.S. 113A-251 to G.S. 113A-259) was recodified as Part 41 of Article 2 of Chapter 143B (G.S. 143B-135.230 to G.S. 143B-135.248) by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015. Historical citations and case annotations from former sections have been added to corresponding sections in new Part 41 as recodified.

G.S. 143B-135.248 was repealed by Session Laws 2019-32, s. 1(a), effective July 1, 2019.

Former G.S. 113A-251 was recodified as G.S. 143B-135.231 by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015. “Part” was substituted for “Article” in this section at the direction of the Revisor of Statutes.

Session Laws 2003-340, s. 1.3, recodified former G.S. 113-145.1 through 113-145.8 as present G.S. 113A-251 through 113A-259 in Article 18 of Chapter 113A.

For provisions of Session Laws 2006-223 preamble and ss. 1-12, which created the Land and Water Conservation Study Commission, see note at G.S. 113-44.15.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2007-549, s. 1, effective August 31, 2007, inserted “including innovative pilot projects” in the second sentence of the first paragraph.

Session Laws 2011-374, s. 2.1, effective June 27, 2011, in the first paragraph, inserted “preserve” in the first sentence, and inserted “enhancing” in the last sentence; and in the last paragraph, substituted “and protecting, preserving, and conserving unpolluted surface waters, including enhancement or development of drinking water supplies” for “and protecting and conserving unpolluted surface waters, including urban drinking water supplies” in the first sentence, added the third sentence, and inserted “and the preservation of property for establishing clean water supplies” in the last sentence.

Session Laws 2014-100, s. 14.8(a), effective July 1, 2014, rewrote the section.

Session Laws 2020-78, s. 8.4(a), effective July 1, 2020, recodified G.S. 113A-240(a) and (b) as subsections (a) and (c) of this section.

Session Laws 2020-78, s. 8.4(b), effective July 1, 2020, in subsection (a), in the first sentence, deleted “continue to” preceding “support and” in the beginning and added “and farmland and open space preservation and coordination” near the middle and designated the existing provisions of this section as subsection (b).

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

§ 143B-135.232. Definitions.

The following definitions apply in this Part:

  1. Repealed by Session Laws 2019-32, s. 1(a), effective July 1, 2019.
  2. Fund. — The Clean Water Management Trust Fund created pursuant to this Part.
  3. Land. — Real property and any interest in, easement in, or restriction on real property.
  4. Local government unit. — Defined in G.S. 159G-20.
  5. Trustees. — The trustees of the Clean Water Management Trust Fund.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 2003-340, s. 1.3; 2005-454, s. 4; 2006-252, s. 2.13; 2014-100, s. 14.8(b); 2015-241, s. 14.30(k1), (r1); 2019-32, s. 1(a).

Editor’s Note.

Former G.S. 113A-252 was recodified as G.S. 143B-135.232 by Session Laws 2015-241, s. 14.30(k1). At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” in the introductory language and in subdivision (2).

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Session Laws 2019-32, s. 1(e), provides: “The Chair of the Board of Trustees shall report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Environmental Review Commission, the Subcommittees of the House of Representatives and Senate Appropriations Committees with jurisdiction over natural and economic resources, and the Fiscal Research Division of the General Assembly regarding the implementation of Section 1.(a) of this act no later than July 1, 2020.”

Effect of Amendments.

Session Laws 2005-454, s. 4, effective January 1, 2006, substituted “The following definitions apply” for “As used” in the introductory paragraph; rewrote subdivision (2); and added subdivisions (4a), (4b), (6), and (7).

Session Laws 2006-252, s. 2.13, effective January 1, 2007, substituted “G.S. 143B-437.01” for “G.S. 105-129.3” in subdivision (2).

Session Laws 2014-100, s. 14.8(b), effective July 1, 2014, deleted former subdivisions (2), (4b), (6), and (7), defining “Economically distressed local government unit,” “Stormwater quality project,” “Wastewater collection system,” and “Wastewater treatment works.”

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, deleted former repealed subdivisions and redesignated the remaining subdivisions.

Session Laws 2019-32, s. 1(a), deleted subdivision (1). For effective date and applicability, see editor’s note.

§ 143B-135.234. Clean Water Management Trust Fund.

  1. Fund Established. —  The Clean Water Management Trust Fund is established as a special revenue fund to be administered by the Department of Natural and Cultural Resources. The Clean Water Management Trust Fund shall also be known as the “Land and Water Fund.” The Fund receives revenue from the following sources and may receive revenue from other sources:
    1. Annual appropriations.
    2. Special registration plates under G.S. 20-81.12.
    3. Other special registration plates under G.S. 20-79.7.
    4. Hazard mitigation funds from the Federal Emergency Management Agency and other agencies.
  2. Fund Earnings, Assets, and Balances. —  The State Treasurer shall hold the Fund separate and apart from all other moneys, funds, and accounts. Any balance remaining in the Fund at the end of any fiscal year shall be carried forward in the Fund for the next succeeding fiscal year. Payments from the Fund shall be made on the warrant of the Chair of the Board of Trustees.
  3. Fund Purposes. —  Moneys from the Fund are appropriated annually to finance projects to clean up or prevent surface water pollution and for land preservation in accordance with this Part. Revenue in the Fund may be used for any of the following purposes:
    1. To acquire land for riparian buffers for the purposes of providing environmental protection for surface waters and drinking water supplies and establishing a network of riparian greenways for environmental, educational, and recreational uses.
    2. To acquire conservation easements or other interests in real property for the purpose of protecting and conserving surface waters and enhancing drinking water supplies, including the development of water supply reservoirs.
    3. To coordinate with other public programs involved with lands adjoining water bodies to gain the most public benefit while protecting and improving water quality.
    4. To restore previously degraded lands to reestablish their ability to protect water quality.
    5. To facilitate planning that targets reductions in surface water pollution.
    6. To finance innovative efforts, including pilot projects, to improve stormwater management, to reduce pollutants entering the State’s waterways, to improve water quality, and to research alternative solutions to the State’s water quality problems.
    7. To prevent encroachment, provide buffers, and preserve natural habitats around military installations or military training areas, or for State matching funds of federal initiatives that provide funds to prevent encroachment, provide buffers, and preserve natural habitats around military installations or military training areas.
    8. To acquire land that represents the ecological diversity of North Carolina, including natural features such as riverine, montane, coastal, and geologic systems and other natural areas to ensure their preservation and conservation for recreational, scientific, educational, cultural, and aesthetic purposes.
    9. To acquire land that contributes to the development of a balanced State program of historic properties.
    10. , (11) Repealed by Session Laws 2015-241, s. 14.4, effective July 1, 2015.

      (12) To protect and restore floodplains and wetlands for the purpose of storing water, reducing flooding, improving water quality, providing wildlife and aquatic habitat, and providing recreational opportunities.

  4. Repealed by Session Laws 2015-241, s. 14.4, effective July 1, 2015.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 2001-424, s. 32.17; 2003-340, s. 1.3; 2004-179, s. 4.4; 2005-454, s. 5; 2007-549, s. 2; 2011-145, s. 13.26(b); 2011-374, s. 2.2; 2013-360, s. 14.3(d); 2014-100, ss. 14.13A(b), 14.21(b); 2015-241, ss. 14.4, 14.30(k1), (r1), (w); 2017-197, s. 4.12; 2019-32, s. 1(a); 2020-69, s. 5.1.

Clean Water Conservation.

Session Laws 2004-179, part 4, authorizes the issuance or incurrence of special indebtedness in the maximum principal amount provided in the part to be used to finance the cost of clean water projects.

Session Laws 2004-179, s. 4.2, provides: “Identification of Clean Water Projects. — The specific clean water projects for which the special indebtedness may be used are to be identified by the Clean Water Management Trust Fund Board of Trustees as provided in G.S. 113A-256(j), but are limited to the following projects:

“(1) Acquisition by conservation easement or fee simple up to 17,000 acres near North Carolina military bases in order to prevent encroachment by incompatible development.

“(2) Acquisition of up to 6,000 acres to expand an existing State park, provide gamelands to help protect North Carolina rivers, and provide two new State parks along North Carolina rivers; and capital improvements to an existing State park as part of its expansion.”

Session Laws 2004-179, ss. 8.1 and 8.2, provide: “8.1 It is the intent of the General Assembly that the proceeds of special indebtedness issued under parts 2 through 4 of this act shall be applied for the purposes provided in those parts, including the acquisition by conservation easement, or otherwise, of land near military bases to prevent encroachment. This acquisition shall be a high priority because of its vital importance to the State of North Carolina.

“8.2 None of the proceeds of special indebtedness authorized by parts 2 through 4 of this act may be used to acquire any property by eminent domain.”

Session Laws 2012-142, s. 12.7(a), (b), provides: “(a) Notwithstanding the provisions of G.S. 113A-253(d), up to three million dollars ($3,000,000) may be used for the 2012-2013 fiscal year for the costs of administering the Clean Water Management Trust Fund, including costs to support the Board of Trustees of the Clean Water Management Trust Fund and its staff, the operating costs of the Board of Trustees of the Clean Water Management Trust Fund and its staff, and the costs of making debt payments to retire debt as provided under G.S. 113A-253(c).

“(b) The Board of Trustees of the Fund shall give priority consideration to any Clean Water Management Trust Fund application requesting State matching funds for infrastructure programs and for the Readiness and Environmental Protection Initiative or any other United States Department of Defense program that provides for military buffers and protects the overall military training mission.”

Session Laws 2013-360, s. 14.3(a), provides: “All staff that are supported by the Clean Water Management Trust Fund and employed by the Clean Water Management Trust Fund Board of Trustees are transferred to the Department of Environment and Natural Resources and shall continue to be supported by the Clean Water Management Trust Fund, established in G.S. 113A-253, and shall be employed by the Department of Environment and Natural Resources. The Clean Water Management Trust Fund shall be administered by the Department of Environment and Natural Resources.”

Session Laws 2013-360, s. 14.3(k), provides: “The Natural Heritage Trust Fund shall be closed and the remaining fund balance in the Fund shall be transferred to the Clean Water Management Trust Fund established in G.S. 113A-253 as provided in this subsection. It is the intent of the General Assembly to honor the obligations from the Natural Heritage Trust Fund that were authorized prior to the effective date of this section and to ensure that any tax proceeds credited to the Natural Heritage Trust Fund are used for the purposes for which they were collected. Any encumbered funds transferred from the Natural Heritage Trust Fund to the Clean Water Management Trust Fund shall be used for the purpose for which the grant was awarded. The funds transferred from the Natural Heritage Trust Fund to the Clean Water Management Trust Fund that are unencumbered and any funds transferred from the Natural Heritage Trust Fund to the Clean Water Management Trust Fund that were encumbered but become unencumbered after the effective date of this section shall be used to acquire land under G.S. 113A-253(c)(8c) or G.S. 113A-253(c)(8d), as amended by subsection (d) of this section, or shall be used for the continued payment of debt service authorized before the effective date of this section to reimburse the General Fund for debt service on special indebtedness issued or incurred under Article 9 of Chapter 142 of the General Statutes for a natural heritage purpose.”

Session Laws 2013-360, s. 14.3( l ), provides: “The Revisor of Statutes may conform names and titles changed by this section, and may correct statutory references as required by this section, throughout the General Statutes. In making the changes authorized by this section, the Revisor may also adjust subject and verb agreement and the placement of conjunctions.”

Editor’s Note.

Former G.S. 113A-253 was recodified as G.S. 143B-135.234. by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” in the introductory language of subsection (c).

Session Laws 2004-179, s. 8.3, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, would have amended subdivisions (c)(10) by substituting “G.S. 143B-135.272” for “G.S. 113A-164.12,” “Part 42 of this Article” for “Article 9A of Chapter 113A of the General Statutes” and “G.S. 143B-135.254” for “G.S. 113A-164.3”, and subsection (d), by deleting the first sentence; however, Session Laws 2015-241, s. 14.4, repealed subdivision (c)(8e) (now (c)(10)) and subsection (d) so the amendments were not given effect.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-197, s. 4.12, was contingent upon Senate Bill 257, 2017 Regular Session, becoming law. Senate Bill 257 was enacted as Session Laws 2017-57.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Session Laws 2020-18, s. 13(a), (b), effective June 12, 2020, provides: “(a) The Department of Environmental Quality shall develop performance management procedures for projects funded as part of the Western Stream Initiative. These procedures shall include, at a minimum, the collection and reporting of the following measures for all projects receiving grant funding:

“(1) Time to issue and act upon grant applications.

“(2) Time to process requests for payment.

“(3) Cost per grant administered.

“(4) Number of applicants reviewed, approved, and denied.

“(5) Number of grants administered.

“(6) Total grant dollars administered.

“(7) Total project cost for each project, including all funding sources, broken out into the following categories:

“a. Permitting cost.

“b. Site assessment, design, and engineering.

“c. Management and engineering.

“(8) Total linear feet of stream restored in each year.

“(9) Cost per linear foot of restored stream.

“(10) Reduction in sediment loading achieved.

“(b) The Department of Natural and Cultural Resources shall provide to the Department of Environmental Quality all of the measures set forth in subsection (a) of this section that are relevant to funding for the Western Stream Initiative provided by the Clean Water Management Trust Fund.”

Effect of Amendments.

Session Laws 2004-179, s. 4.4, effective August 5, 2004, inserted “are appropriated annually and” preceding “may be used” in subsection (c); added “and to retire debt incurred for this purpose under Article 9 of Chapter 142 of the General Statutes” at the end of subdivisions (c)(1)-(c)(4).

Session Laws 2005-454, s. 5, effective January 1, 2006, deleted “established” from the end of the section heading; rewrote subsection (a); substituted “to finance projects to clean up or prevent surface water pollution in accordance with this Article. Revenue in the Fund” for “and” in subsection (c); rewrote subdivisions (c)(5) and (c)(6); substituted “finance stormwater quality projects” for “improve stormwater controls and management practices” in subdivision (c)(7); and substituted “1 July” for “July 1” in subsection (d).

Session Laws 2007-549, s. 2, effective August 31, 2007, added subdivision (c)(8a).

Session Laws 2011-145, s. 13.26(b), effective July 1, 2011, deleted “under G.S. 143-15.3B” from the end of subdivision (a)(1).

Session Laws 2011-374, s. 2.2, effective June 27, 2011, inserted “and for land preservation” in the introductory paragraph of subsection (c); and substituted “and enhancing drinking water supplies, including the development of water supply reservoirs” for “and urban drinking water supplies” in subdivision (c)(2).

Session Laws 2013-360, s. 14.3(d), effective August 1, 2013, added “to be administered by the Department of Environment and Natural Resources” in subsection (a); deleted “Scenic River” preceding “Special” in subdivision (a)(2); added subdivision (a)(3); deleted “and to retire debt incurred for this purpose under Article 9 of Chapter 142 of the General Statutes” at the end of subdivisions (c)(1), (c)(2), (c)(3), and (c)(4); deleted subdivisions (c)(5), (c)(6), and (c)(7); added subdivisions (c)(8b), (c)(8c), (c)(8d), and (c)(8e); rewrote subsection (d), which formerly read “Limit on Operating and Administrative Expenses. — No more than two percent (2%) of the annual balance of the Fund on 1 July or a total sum of one million two hundred fifty thousand dollars ($1,250,000), whichever is greater, may be used each fiscal year for administrative and operative expenses of the Board of Trustees and its staff.”

Session Laws 2014-100, s. 14.13A(b), effective July 1, 2014, in subdivision (c)(8e), inserted “the sum of” and “and any fees collected under G.S. 113A-164.12 near the beginning.”

Session Laws 2014-100, s. 14.21(b), effective July 1, 2014, deleted the former second sentence in subsection (b), which read: “Investment earnings credited to the assets of the Fund shall become part of the Fund.”

Session Laws 2015-241, s. 14.4, effective July 1, 2015, deleted subdivisions (c)(10) and (11), pertaining to funding and conservation planning of natural areas and funding of Board of Trustees, respectively, and deleted subsection (d), pertaining to limitation on operating and administrative expenses.

Session Laws 2015-241, s. 14.30(r1), (w), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in the introductory language of subsection (a); in subsection (c), deleted former repealed subdivisions and redesignated the remaining subdivisions and in subdivision (10), substituted “G.S. 143B-135.272” for “G.S. 113A-164.12,” substituted “Part 42 of this Article” for “Article 9A of Chapter 113A of the General Statutes” and substituted “G.S. 143B-135.254” for “G.S. 113A-164.3”; and deleted the former first sentence of subsection (d), which read: “For the fiscal year beginning July 1, 2013, the limit on operating and administrative expenses of the Board of Trustees and its staff is one million two hundred fifty thousand dollars ($1,250,000).” See Editor’s note.

Session Laws 2017-197, s. 4.12, effective July 1, 2017, substituted “Department of Natural and Cultural Resources” for “Department of Environmental Quality” in subsection (a).

Session Laws 2019-32, s. 1(a), inserted the second sentence of subsection (a); added subdivision (a)(4); deleted “and urban” following “protection for surface waters” in subdivision (c)(1); rewrote subdivision (c)(7), which formerly read: “To provide buffers around military bases or for State matching funds for the Readiness and Environmental Protection Initiative, a federal funding initiative that provides funds for military buffers”; and added subdivision (c)(12). For effective date and applicability, see editor’s note.

Session Laws 2020-69, s. 5.1, effective July 1, 2020, added the first occurrence of “and” in subdivision (c)(1).

OPINIONS OF ATTORNEY GENERAL

The preparation of an Environmental Impact Statement (EIS) may be included in funding for a project that otherwise qualifies for grant funds, although the preparation of an EIS is not, in itself, one of the authorized uses of Clean Water Management Trust Fund moneys under this section. See opinion of Attorney General to Mr. David McNaught, Director, Clean Water Management Trust Fund, 1998 N.C. Op. Att'y Gen. 11 (2/20/98).

Construction of a regional wastewater system may be funded with Clean Water Management Trust Fund moneys only if the construction meets the criteria set out in former subdivisions (c)(5) or (6) of this section. See opinion of Attorney General to Mr. David McNaught, Director, Clean Water Management Trust Fund, 1998 N.C. Op. Att'y Gen. 11 (2/20/98).

§ 143B-135.236. North Carolina Conservation Easement Endowment Fund.

  1. The North Carolina Conservation Easement Endowment Fund is established as a special fund in the Office of the State Treasurer. The principal of the Endowment Fund shall consist of a portion of grant funds transferred by the Trustees to the Endowment Fund from the Clean Water Management Trust Fund for stewardship activities related to projects for conservation easements funded from the Clean Water Management Trust Fund. The principal of the Endowment Fund may also consist of any proceeds of any gifts, grants, or contributions to the State that are specifically designated for inclusion in the Endowment Fund and any investment income that is not used in accordance with subsection (b) of this section. The State Treasurer shall hold the Endowment Fund separate and apart from all other moneys, funds, and accounts. The State Treasurer shall invest the assets of the Endowment Fund in accordance with the provisions of G.S. 147-69.2 and G.S. 147-69.3. The State Treasurer shall disburse the endowment investment income only upon the written direction of the Chair of the Board of Trustees. No expenditure or disbursement shall be made from the principal of the Endowment Fund.
  2. The Trustees may authorize the disbursement of the endowment investment income only for activities related to stewardship of conservation easements owned by the State.

History. 2008-107, s. 12.9(a); 2015-241, s. 14.30(k1).

Editor’s Note.

Former G.S. 113A-253.2 was recodified as G.S. 143B-135.236 by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.238. Grant requirements.

  1. Eligible Applicants. —  Any of the following are eligible to apply for a grant from the Fund for the purpose of protecting and enhancing water quality:
    1. A State agency.
    2. A local government unit.
    3. A nonprofit corporation whose primary purpose is the conservation, preservation, or restoration of our State’s cultural, environmental, or natural resources.
  2. Criteria. —  The criteria developed by the Trustees under G.S. 143B-135.242 apply to grants made under this Part.
  3. Matching Requirement. —  The Board of Trustees shall establish matching requirements for grants awarded under this Part. This requirement may be satisfied by the donation of land to a public or private nonprofit conservation organization as approved by the Board of Trustees. The Board of Trustees may also waive the requirement to match a grant pursuant to guidelines adopted by the Board of Trustees.
  4. Restriction. —  No grant shall be awarded under this Part for any of the following purposes:
    1. To satisfy compensatory mitigation requirements under 33 USC § 1344 or G.S. 143-214.11.
    2. To any project receiving State funds authorized by G.S. 143-215.71 for the nonfederal share of a grant under the Environmental Quality Incentives Program.
  5. Withdrawal. —  An award of a grant under this Part is withdrawn if the grant recipient fails to enter into a construction contract for the project within one year after the date of the award, unless the Trustees find that the applicant has good cause for the failure. If the Trustees find good cause for a recipient’s failure, the Trustees must set a date by which the recipient must take action or forfeit the grant.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 2003-340, s. 1.3; 2005-454, s. 6; 2006-178, s. 1; 2007-185, s. 1; 2014-100, s. 14.8(c); 2015-241, s. 14.30(k1), (r1); 2020-18, s. 12(b).

Editor’s Note.

Former G.S. 113A-254 was recodified as G.S. 143B-135.238 by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout the section.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2020-18, s. 16(a), provides: “If any provision of this act or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of this act that can be given effect without the invalid provision or application, and, to this end, the provisions of this act are declared to be severable.”

Effect of Amendments.

Session Laws 2005-454, s. 6, effective January 1, 2006, rewrote the section heading; deleted “Grant” following “eligible” in (a); substituted “unit” for “or other political subdivision of the State or a combination of such entities” in subdivision (a)(2); added subsection (a1); deleted “Grant” from the beginning of subsection (b); substituted “Restrictions” for “Grants Not Available to Satisfy Compensatory Mitigation Requirements” in subsection (c); and added subsections (d) through (f).

Session Laws 2014-100, s. 14.8(c), effective July 1, 2014, rewrote subdivision (a)(3), and subsection (a1); and deleted former subsections (d) and (e), concerning waste limits and stormwater limits.

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, deleted former repealed subsections and redesignated former subsections (a1) through (f) as present subsections (b) through (e); and substituted “G.S. 143B-135.242” for “G.S. 113A-256” in subsection (b).

Session Laws 2020-18, s. 12(b), effective June 12, 2020, rewrote subsection (d).

OPINIONS OF ATTORNEY GENERAL

A local band of Indians is not eligible to receive grants under the Clean Water Management Trust Fund. See opinion of Attorney General to David McNaught, Executive Director, Clean Water Management Trust Fund, 1998 N.C. Op. Att'y Gen. 26 (6/3/98).

§ 143B-135.240. Clean Water Management Trust Fund: Board of Trustees established; membership qualifications; vacancies; meetings and meeting facilities.

  1. Board of Trustees Established. —  There is established the Clean Water Management Trust Fund Board of Trustees. The Clean Water Management Trust Fund Board of Trustees shall be administratively located within the Department of Natural and Cultural Resources.
  2. Membership. —  The Clean Water Management Trust Fund Board of Trustees shall be composed of nine members appointed to three-year terms as follows:
    1. Two members appointed by the Governor to terms that expire on July 1 of years that precede by one year those years that are evenly divisible by three.
    2. Two members appointed by the Governor to terms that expire on July 1 of years that follow by one year those years that are evenly divisible by three.
    3. One member appointed by the Governor to a term that expires on July 1 of years that are evenly divisible by three.
    4. One member appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate to a term that expires on July 1 of years that precede by one year those years that are evenly divisible by three.
    5. Repealed by Session Laws 2019-32, s. 1(a), effective July 1, 2019.
    6. One member appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate to a term that expires on July 1 of years that are evenly divisible by three.
    7. Repealed by Session Laws 2019-32, s. 1(a), effective July 1, 2019.
    8. One member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives to a term that expires on July 1 of years that follow by one year those years that are evenly divisible by three.
    9. One member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives to a term that expires on July 1 of years that are evenly divisible by three.The initial terms of members appointed pursuant to subdivisions (2) and (8) of this subsection shall expire July 1, 2020. The initial terms of members appointed pursuant to subdivisions (1) and (4) of this subsection shall expire July 1, 2021. The initial terms of members appointed pursuant to subdivisions (3), (6), and (9) of this subsection shall expire July 1, 2022.
  3. Qualifications. —  The office of Trustee is declared to be an office that may be held concurrently with any other executive or appointive office, under the authority of Article VI, Section 9, of the North Carolina Constitution. When appointing members of the Authority, the Governor, the President Pro Tempore of the Senate, and the Speaker of the House of Representatives shall give consideration to adequate representation from the various regions of the State and shall give consideration to the appointment of members who are knowledgeable in any of the following areas:
    1. Acquisition and management of natural areas.
    2. Conservation and restoration of water quality.
    3. Wildlife and fisheries habitats and resources.
    4. Environmental management.
    5. Historic preservation.
  4. Limitation on Length of Service. —  No member of the Board of Trustees shall serve more than two consecutive three-year terms or a total of 10 years.
  5. Chair. —  The Governor shall appoint one member to serve as Chair of the Board of Trustees.
  6. Removal. —  Members of the Board of Trustees may be removed pursuant to G.S. 143B-16.
  7. Vacancies. —  An appointment to fill a vacancy on the Board of Trustees created by the resignation, removal, disability, or death of a member shall be for the balance of the unexpired term. Vacancies in appointments made by the General Assembly shall be filled as provided in G.S. 120-122.
  8. Frequency of Meetings. —  The Board of Trustees shall meet at least twice each year and may hold special meetings at the call of the Chair or a majority of the members.
  9. Quorum. —  A majority of the membership of the Board of Trustees constitutes a quorum for the transaction of business.
  10. Per Diem and Expenses. —  Each member of the Board of Trustees shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 120-3.1, 138-5, and 138-6, as applicable. Per diem, subsistence, and travel expenses of the Trustees shall be paid from the Fund.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 1997-443, s. 11A.119(a); 2001-474, s. 10; 2003-340, s. 1.3; 2003-422, s. 1; 2006-178, s. 2; 2013-360, s. 14.3(e); 2014-100, s. 14.8(d); 2015-241, s. 14.30(k1), (r1), (w); 2019-32, s. 1(a).

Editor’s Note.

Former G.S. 113A-255 was recodified by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015, as G.S. 143B-135.240.

Session Laws 2003-422, s. 2, provides: “In order to alter the schedule of staggered terms of four years for the Clean Water Management Trust Fund Board of Trustees so that, as nearly as possible, the same number of terms will expire each year and to provide for an orderly transition in membership of the Board of Trustees to the terms specified in G.S. 113-145.5 [now G.S. 113A-255], as amended by Section 1 of this act, the following provisions shall apply:

“(1) Philip A. Baddour shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(1) through 1 July 2007.

“(2) Joseph M. Hester, Jr. shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(2) through 1 July 2007.

“(3) John McMillan shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(3) through 1 July 2008.

“(4) Robert Stanley Vaughan shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(4) through 1 July 2008.

“(5) The Governor shall appoint a member to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(5) through 1 July 2005.

“(6) The Governor shall appoint a member to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(6) through 1 July 2006.

“(7) The Governor shall appoint a member to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(7) through 1 July 2006.

“(8) Alex MacFadyen of Wake County is appointed to the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(8) to serve through 1 July 2007.

“(9) Johnnie Mosley shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(9) through 1 July 2007.

“(10) William E. Hollan, Jr. shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(10) through 1 July 2004.

“(11) William J. Brooks, III shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(11) through 1 July 2005.

“(12) Dickson McLean, Jr. shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(12) through 1 July 2005.

“(13) Claudette Weston shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(13) through 1 July 2006.

“(14) Jerry W. Wright shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(14) through 1 July 2006.

“(15) Clarence Leroy Smith shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(15) through 1 July 2003. Clarence Leroy Smith of Pitt County is reappointed to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(15) through 1 July 2007.

“(16) Charles R. Wakild shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(16) through 1 July 2003. Anthony T. Lathrop of Mecklenburg County is appointed to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(16) through 1 July 2008.

“(17) Edmond John Maguire III of Moore County is appointed to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(17) through 1 July 2008.

“(18) Robert Dare Howard shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(18) through 1 July 2005.

“(19) Margaret B. Markey shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(19) through 1 July 2005.

“(20) Allen Holt Gwyn shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(20) through 1 July 2003. Ronald L. Smith of Carteret County is appointed to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(20) through 1 July 2006.

“(21) Karen Cragnolin shall serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(21) through 1 July 2003. Karen Cragnolin of Buncombe County is reappointed to serve in the position established by G.S. 113-145.5 [now G.S. 113A-255] (b)(21) through 1 July 2006.”

Session Laws 2003-340, s. 1.3, effective July 27, 2003, recodified former G.S. 113-145.5 as present G.S. 113A-255.

Session Laws 2006-178, s. 2, which added subsection (b2), was effective retroactively to July 1, 2006 and not applicable to any person who is a member of the Board of Trustees of the Clean Water Management Trust Fund on June 30, 2006.

Session Laws 2015-241, s. 14.30(b), provides: “All functions, powers, duties, and obligations vested in the following commissions, boards, councils, and committees within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type II transfer, as defined in G.S. 143A-6:

“(1) North Carolina Parks and Recreation Authority.

“(2) North Carolina Trails Committee.

“(3) North Carolina Zoological Park Council.

“(4) Advisory Commission for North Carolina State Museum of Natural Sciences.

“(5) Clean Water Management Trust Fund Board of Trustees.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Effect of Amendments.

Session Laws 2013-360, s. 14.3(e), effective August 1, 2013, deleted “but shall be independent of the Department” at the end of subsection (a); substituted “nine members appointed to three-year terms as follows” for “21 members appointed to four-year terms as follows” in subsection (b); deleted former subdivisions (b)(1) through (b)(21); added present subdivisions (b)(1) through (b)(9); rewrote the second sentence in subsection (b1), which formerly read “Persons appointed shall be knowledgeable in at least one of the following areas”; substituted “three-year” for “four-year” in subsection (b2); substituted “G.S. 120-3.1, 138-5, and 138-6, as applicable” for “G.S. 138-5” in subsection (f); and deleted subsection (g).

Session Laws 2014-100, s. 14.8(d), effective July 1, 2014, added subdivision (b1)(5).

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in subsection (a); redesignated former subsections (b1) through (f) as present subsections (c) through (i); and deleted former repealed subsection (g).

Session Laws 2015-241, s. 14.30(w), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in subsection (a).

Session Laws 2019-32, s. 1(a), in subsection (b), substituted “Two members appointed by the Governor to terms that expire on July 1” for “One member appointed by the Governor to a term that expires on July 1” at the beginning of subdivisions (b)(1) and (b)(2); deleted former subdivisions (b)(5) and (b)(7); inserted the paragraph following subdivision (b)(9); and added subsection (e1). For effective date and applicability, see editor’s note.

§ 143B-135.242. Clean Water Management Trust Fund Board of Trustees: powers and duties.

  1. Allocate Grant Funds. —  The Trustees shall allocate moneys from the Fund as grants. A grant may be awarded only for a project or activity that satisfies the criteria and furthers the purposes of this Part.
  2. Develop Grant Criteria. —  The Trustees shall develop criteria for awarding grants under this Part. The criteria developed shall include consideration of the following:
    1. The significant enhancement and conservation of water quality in the State.
    2. The objectives of the various basinwide management plans for the State’s river basins and watersheds.
    3. The objectives of basinwide integrated water management plans developed and adopted at the regional level.
    4. The promotion of regional integrated ecological networks insofar as they affect water quality.
    5. The specific areas targeted as being environmentally sensitive.
    6. The geographic distribution of funds as appropriate.
    7. The preservation of water resources with significant recreational or economic value and uses.
    8. The development of a network of riparian buffer-greenways bordering and connecting the State’s waterways that will serve environmental, educational, and recreational uses.
    9. Water supply availability and the public’s need for resources adequate to meet demand for essential water uses. Criteria developed pursuant to this subdivision may include the value of preserving capacity by preventing sedimentation and nutrient pollution.
    10. The protection or preservation of land with outstanding natural or cultural heritage values.
    11. The protection or preservation of land that contains a relatively undisturbed and outstanding example of a native North Carolina ecological community that is now uncommon; contains a major river or tributary, watershed, wetland, significant littoral, estuarine, or aquatic site, or important geologic feature; or represents a type of landscape, natural feature, or natural area that is not currently in the State’s inventory of parks and natural areas.
    12. The protection or preservation of a site or structure that is of such historical significance as to be essential to the development of a balanced State program of historic properties.
    13. The rate and likelihood of land-use change and development, where such data is available.
    14. Priority shall be given to projects that are part of a comprehensive, long-term land-use plan by a State agency, local government unit, or a nonprofit corporation whose primary purpose is the conservation, preservation, or restoration of the State’s cultural, environmental, or natural resources.
  3. Develop Additional Guidelines. —  The Trustees may develop guidelines in addition to the grant criteria consistent with and as necessary to implement this Part.
  4. Acquisition of Land. —  The Trustees may acquire land by purchase, negotiation, gift, or devise. Any acquisition of land by the Trustees must be reviewed and approved by the Council of State and the deed for the land subject to approval of the Attorney General before the acquisition can become effective. In determining whether to acquire land as permitted by this Part, the Trustees shall consider whether the acquisition furthers the purposes of this Part. Nothing in this section shall allow the Trustees to acquire land under the right of eminent domain.
  5. Exchange of Land. —  The Trustees may exchange any land they acquire in carrying out the powers conferred on the Trustees by this Part.
  6. Land Management. —  The Trustees may designate managers or managing agencies of the lands acquired under this Part.
  7. Rule-making Authority. —  The Trustees may adopt rules to implement this Part. Chapter 150B of the General Statutes applies to the adoption of rules by the Trustees.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a), (c); 1999-237, s. 15.11; 2003-340, s. 1.3; 2004-179, s. 4.5; 2011-374, s. 2.4; 2013-360, s. 14.3(f); 2013-414, s. 58(b); 2014-3, s. 14.14(f); 2014-100, s. 14.8(e); 2015-241, s. 14.30(k1), (r1); 2019-32, s. 1(a).

Clean Water Conservation.

Session Laws 2004-179, part 4, authorizes the issuance or incurrence of special indebtedness in the maximum principal amount provided in the part to be used to finance the cost of clean water projects. Session Laws 2004-179, s. 4.2 provides: “Identification of Clean Water Projects. — The specific clean water projects for which the special indebtedness may be used are to be identified by the Clean Water Management Trust Fund Board of Trustees as provided in G.S. 113A-256(j), but are limited to the following projects:

“(1) Acquisition by conservation easement or fee simple up to 17,000 acres near North Carolina military bases in order to prevent encroachment by incompatible development.

“(2) Acquisition of up to 6,000 acres to expand an existing State park, provide gamelands to help protect North Carolina rivers, and provide two new State parks along North Carolina rivers; and capital improvements to an existing State park as part of its expansion.”

Session Laws 2004-179, ss. 8.1 and 8.2, provide: “SECTION 8.1 It is the intent of the General Assembly that the proceeds of special indebtedness issued under parts 2 through 4 of this act shall be applied for the purposes provided in those parts, including the acquisition by conservation easement, or otherwise, of land near military bases to prevent encroachment. This acquisition shall be a high priority because of its vital importance to the State of North Carolina.

“SECTION 8.2 None of the proceeds of special indebtedness authorized by parts 2 through 4 of this act may be used to acquire any property by eminent domain.”

Editor’s Note.

Former G.S. 113A-256 was recodified as G.S. 143B-135.242 by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout this section.

Session Laws 2003-340, s. 1.3, effective July 27, 2003, recodified former G.S. 113-145.6 as present G.S. 113A-256.

Session Laws 2004-179, s. 8.3, is a severability clause.

Session Laws 2013-414, s. 58(f), makes the amendments to this section by Session Laws 2013-414, s. 58(b), effective January 1, 2014, and applicable to taxable years that begin on or after that date and to purchases made on or after that date.

Session Laws 2014-3, s. 14.14(f), repealed subsection (g) of this section, effective May 29, 2014. However, subsection (g) previously had been repealed by Session Laws 2013-414, s. 58(b), effective January 1, 2014.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Effect of Amendments.

Session Laws 2004-179, s. 4.5, effective August 5, 2004, added subsection (j).

Session Laws 2011-374, s. 2.4, effective June 27, 2011, added subdivision (b)(8).

Session Laws 2013-360, s. 14.3(f), effective August 1, 2013, added subdivisions (b)(9) through (b)(11); and deleted subsection (j).

Session Laws 2013-414, s. 58(b), effective January 1, 2014, repealed subsection (g). For applicability, see editor’s note.

Session Laws 2014-3, s. 14.14(f), effective May 29, 2014, repealed subsection (g).

Session Laws 2014-100, s. 14.8(e), effective July 1, 2014, inserted “various” in subdivision (b)(2).

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, deleted former repealed subsections and redesignated former subsection (h) as present subsection (g).

Session Laws 2019-32, s. 1(a), added subdivision (b)(2a); in subdivision (b)(8), substituted “the value of preserving capacity by preventing sedimentation and nutrient pollution” for “consideration of the likelihood of a proposed water supply project ultimately being permitted and built”; added (b)(12) and (b)(13); and substituted “furthers the purposes of this Part” for “furthers the purposes of this Part and may also consider recommendations from the Council” at the end of the third sentence of subsection (d). For effective date and applicability, see editor’s note.

§ 143B-135.244. Clean Water Management Trust Fund: reporting requirement.

The Chair of the Board of Trustees shall report no later than December 1 each year to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Environmental Review Commission, the Subcommittees of the House of Representatives and Senate Appropriations Committees with jurisdiction over natural and economic resources, and the Fiscal Research Division of the General Assembly regarding the implementation of this Part. The report shall include a list of the projects awarded grants from the Fund for the previous 12-month period. The list shall include for each project a description of the project, the amount of the grant awarded for the project, and the total cost of the project. For projects funded for the purpose set forth in G.S. 143B-135.234(c)(12), the report shall also include the amount of flood storage capacity enhanced or restored for each project.

History. 1997-443, s. 7.10; 2002-148, s. 3; 2003-340, s. 1.3; 2015-241, s. 14.30(k1), (r1); 2017-57, s. 14.1(dd); 2021-180, s. 5.9(r).

Editor’s Note.

Former G.S. 113A-257 was recodified as G.S. 143B-135.244 by Session Laws 2015-241, s. 14.30(k1), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” in the first sentence.

Session Laws 2003-340, s. 1.3, effective July 27, 2003, recodified former G.S. 113-145.6A as present G.S. 113A-257.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, substituted “shall report no later than December 1 each year” for “shall report each year by 1 December”, deleted “on Natural and Economic Resources” following “Subcommittees” and substituted “Appropriations Committees with jurisdiction over natural and economic resources, and the” for “Appropriations Committees, and the.”

Session Laws 2017-57, s. 14.1(dd), effective July 1, 2017, substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources” for “Joint Legislative Commission on Governmental Operations.”

Session Laws 2021-180, s. 5.9(r), effective July 1, 2021, added the last sentence.

§ 143B-135.246. Clean Water Management Trust Fund: Executive Director and staff.

The Secretary of Natural and Cultural Resources shall select and appoint a competent person in accordance with this section as Executive Director of the Clean Water Management Trust Fund Board of Trustees. The Executive Director shall be charged with the supervision of all activities under the jurisdiction of the Trustees and shall serve as the chief administrative officer of the Trustees. Subject to the approval of the Secretary of Natural and Cultural Resources, the Executive Director may employ such clerical and other assistants as may be deemed necessary.

The person selected as Executive Director shall have had training and experience in conservation, protection, and management of surface water resources. The salary of the Executive Director shall be fixed by the Secretary of Natural and Cultural Resources, and the Executive Director shall be allowed travel and subsistence expenses in accordance with G.S. 138-6. The Executive Director’s salary and expenses shall be paid from the Fund. The term of office of the Executive Director shall be at the pleasure of the Secretary of Natural and Cultural Resources.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 2001-424, s. 32.16(b); 2003-340, s. 1.3; 2013-360, s. 14.3(g); 2013-382, s. 9.1(c); 2015-241, s. 14.30(k1), (r1); 2019-32, s. 1(a).

Editor’s Note.

Former G.S. 113A-258 was recodified as G.S. 143B-135.246 by Session Laws 2015-241, s. 14.30(k1).

Session Laws 2003-340, s. 1.3, effective July 27, 2003, recodified former G.S. 113-145.7 as present G.S. 113A-258.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Effect of Amendments.

Session Laws 2013-360, s. 14.3(g), effective August 1, 2013, in the first paragraph, substituted “the Secretary of Environment and Natural Resources” for “The Clean Water Management Trust Fund Board of Trustees, as soon as practicable after its organization” in the first sentence and for “the Trustees and the Director of the Budget” in the second sentence; and substituted “Secretary of Environment and Natural Resources” for “Trustees” twice in the second paragraph.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” in the last sentence.

Session Laws 2015-241, s. 14.30(r1), effective July 1, 2015, substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” throughout the section.

Session Laws 2019-32, s. 1(a), deleted the last sentence of this section which formerly read: “These employees shall be exempt from the North Carolina Human Resources Act, as provided in G.S. 126-5(c1).” For effective date and applicability, see editor’s note.

§ 143B-135.248. [Repealed]

Repealed by Session Laws 2019-32, s. 1(a), effective July 1, 2019.

History. 1996, 2nd Ex. Sess., c. 18, s. 27.6(a); 1997-443, s. 11A.119(a); 2001-474, s. 11; 2003-340, s. 1.3; 2014-100, s. 14.8(f); 2015-241, s. 14.30(k1), (r1), (v), (x); repealed by 2019-32, s. 1(a), effective July 1, 2019.

Editor’s Note.

Former G.S. 143B-135.248 pertained to clean water management trust fund: advisory council.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Part 42. Nature Preserves Act.

§ 143B-135.250. Short title.

This Part shall be known as the Nature Preserves Act.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2), (r2).

Cross References.

As to the Coastal Reserve Program, see G.S. 113A-129.2.

Oregon Inlet State Park and Outer Banks Transportation Corridor.

Session Laws 2014-100, s. 14.7(a)-(h), authorizes the initiation of negotiations by the Department of Administration with the appropriate federal authority for the acquisition of certain federally owned property for the creation of Oregon Inlet State Park. If the subject real property is acquired by the State, then, together with any other real property owned by the State within the subject area, the Department of Environment and Natural Resources is authorized to add Oregon Inlet State Park to the State Parks System. The provisions of Session Laws 2014-100, s. 14.7(a)-(h), further provides for the condemnation authority necessary to manage existing and future transportation corridors on the Outer Banks, and for the identification of federally owned property necessary to construct or manage existing and future transportation corridors on the Outer Banks.

Editor’s Note.

Former Article 9A of Chapter 113A (G.S. 113A-164.1 to G.S. 113A-164.12) was recodified as Part 42 of Article 2 of Chapter 143B (G.S. 143B-135.250 to G.S. 143B-135.272) by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015. Where appropriate, historical citations and case annotations from former sections have been added to corresponding sections in new Part 42 as recodified.

Former G.S. 113A-164.1 was recodified as G.S. 143B-135.250 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2014-100, s. 14.7(m), provides: “Notwithstanding the provisions of Chapter 146 of the General Statutes, Article 9A of Chapter 113A of the General Statutes, or any other provision of law, neither the Governor nor the Council of State shall be required to approve any conveyance, exchange, or condemnation made pursuant to this section. Notwithstanding any other provision of law, consultation with or reporting to the Joint Legislative Commission on Governmental Operations shall not be required prior to the conveyance, exchange, or condemnation, except as set forth in subsection (h) of this section [requiring the Department of Transportation to identify federally owned property that is necessary to construct or to manage existing and future transportation corridors on the Outer Banks].”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 14.30(a), as amended by Session Laws 2015-268, s. 5.4(a), provides: “The Department of Cultural Resources is renamed the Department of Natural and Cultural Resources, and all functions, powers, duties, and obligations vested in the following programs, divisions, and entities within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Division of Parks and Recreation.

“(2) The State Parks System, including Mount Mitchell State Park.

“(3) The North Carolina Aquariums Division.

“(4) The North Carolina Zoological Park.

“(5) The North Carolina Museum of Natural Sciences.

“(6) Clean Water Management Trust Fund.

“(7) The Natural Heritage Program, within the Office of Land and Water Stewardship.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, substituted “Part” for “Article.”

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

§ 143B-135.252. Declaration of policy and purpose.

  1. The continued population growth and land development in North Carolina have made it necessary and desirable that areas of natural significance be identified and preserved before they are destroyed. These natural areas are irreplaceable as laboratories for scientific research, as reservoirs of natural materials for uses that may not now be known, as habitats for plant and animal species and biotic communities, as living museums where people may observe natural biotic and environmental systems and the interdependence of all forms of life, and as reminders of the vital dependence of the health of the human community on the health of the other natural communities.
  2. It is important to the people of North Carolina that they retain the opportunity to maintain contact with these natural communities and environmental systems of the earth and to benefit from the scientific, aesthetic, cultural, and spiritual values they possess. The purpose of this Part is to establish and maintain a State Registry of Natural Heritage Areas and to prescribe methods by which nature preserves may be dedicated for the benefit of present and future citizens of the State.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2).

Editor’s Note.

Former G.S. 113A-164.2 was recodified as G.S. 143B-135.252 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” in subsection (b).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.254. Definitions.

As used in this Part, unless the context requires otherwise:

  1. “Articles of dedication” means the writing by which any estate, interest, or right in a natural area is formally dedicated as a nature preserve as authorized in G.S. 143B-135.260.
  2. “Dedicate” means to transfer to the State an estate, interest, or right in a natural area in any manner authorized in G.S. 143B-135.260.
  3. “Natural area” means an area of land, water, or both land and water, whether publicly or privately owned, that (i) retains or has reestablished its natural character, (ii) provides habitat for rare or endangered species of plants or animals, (iii) or has biotic, geological, scenic, or paleontological features of scientific or educational value.
  4. “Nature preserve” means a natural area that has been dedicated pursuant to G.S. 143B-135.260.
  5. “Owner” means any individual, corporation, partnership, trust, or association, and all governmental units except the State, its departments, agencies or institutions.
  6. “Registration” means an agreement between the Secretary and the owner of a natural area to protect and manage the natural area for its specified natural heritage resource values.
  7. “Secretary” means the Secretary of Natural and Cultural Resources.

History. 1985, c. 216, s. 1; 1989, c. 727, s. 218(68); 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(k2), (r2).

Editor’s Note.

Former G.S. 113A-164.3 was recodified as G.S. 143B-135.254 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” in the introductory paragraph.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, substituted “G.S. 143B-135.260” for “G.S. 113A-164.6” in subdivisions (1), (2) and (4); and substituted “Secretary of Natural and Cultural Resources” for “Secretary of Environment and Natural Resources” in subdivision (7).

§ 143B-135.256. Powers and duties of the Secretary.

The Secretary shall:

  1. Establish by rule the criteria for selection, registration, and dedication of natural areas and nature preserves.
  2. Cooperate or contract with any federal, State, or local government agency, private conservation organization, or person in carrying out the purposes of this Part.
  3. Maintain a Natural Heritage Program to provide assistance in the selection and nomination for registration or dedication of natural areas. The Program shall include classification of natural heritage resources, an inventory of their locations, and a data bank for that information. The Program shall cooperate with the Department of Agriculture and Consumer Services in the selection and nomination of areas that contain habitats for endangered and rare plant species, and shall cooperate with the Wildlife Resources Commission in the selection and nomination of areas that contain habitats for endangered and rare animal species. Information from the natural heritage data bank may be made available to public agencies and private persons for environmental assessment and land management purposes. Use of the inventory data for any purpose inconsistent with the Natural Heritage Program may not be authorized. The Program shall include other functions as may be assigned for registration, dedication, and protection of natural areas and nature preserves.
  4. Prepare a Natural Heritage Plan that shall govern the Natural Heritage Program in the creation of a system of registered and dedicated natural areas.
  5. Publish and disseminate information pertaining to natural areas and nature preserves within the State.
  6. Appoint advisory committees composed of representatives of federal, State, and local governmental agencies, scientific and academic institutions, conservation organizations, and private business, to advise him on the identification, selection, registration, dedication, and protection of natural areas and nature preserves.
  7. Submit to the Governor, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division a biennial report on or before February 15 of odd-numbered years describing the activities of the past biennium and plans for the coming biennium, and detailing specific recommendations for action that the Secretary deems necessary for the improvement of the Program.

History. 1985, c. 216, s. 1; 1987, c. 827, s. 152; 1997-261, s. 82; 2015-241, s. 14.30(k2), (r2); 2017-57, s. 14.1(mm).

Editor’s Note.

Former G.S. 113A-164.4 was recodified as G.S. 143B-135.256 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” in subdivision (2).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, in subdivision (7), deleted “on or before February 15, 1987, and” following “biennial report” and deleted “subsequent” preceding “odd-numbered years.”

Session Laws 2017-57, s. 14.1(mm), effective July 1, 2017, substituted “Governor, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division” for “Governor and the General Assembly” in subdivision (7).

§ 143B-135.258. Registration of natural areas.

  1. The Secretary shall maintain a State Registry of voluntarily protected natural areas to be called the North Carolina Registry of Natural Heritage Areas. Registration of natural areas shall be accomplished through voluntary agreement between the owner of the natural area and the Secretary. State-owned lands may be registered by agreement with the agency to which the land is allocated. Registration agreements may be terminated by either party at any time, and termination removes the area from the Registry.
  2. A natural area shall be registered when an agreement to protect and manage the natural area for its specified natural heritage resource value has been signed by the owner and the Secretary. The owner of a registered natural area shall be given a certificate signifying the inclusion of the area in the Registry.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2).

Editor’s Note.

Former G.S. 113A-164.5 was recodified as G.S. 143B-135.258 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.260. Dedication of nature preserves.

  1. The State may accept the dedication of nature preserves on lands deemed by the Secretary to qualify as outstanding natural areas. Nature preserves may be dedicated by voluntary act of the owner. The owner of a qualified natural area may transfer fee simple title or other interest in land to the State. Nature preserves may be acquired by gift, grant, or purchase. Dedication of a preserve shall become effective only upon acceptance of the articles of dedication by the State. Articles of dedication shall be recorded in the office of the register of deeds in the county or counties in which the natural area is located.
  2. Articles of dedication may include any of the following:
    1. Restrictions and other provisions relating to management, use, development, transfer, and public access, and any other restrictions and provisions as may be necessary or advisable to further the purposes of this Part.
    2. Definitions, consistent with the purposes of this Part, of the respective rights and duties of the owner and of the State and procedures to be followed in case of violation of restrictions.
    3. The recognition and creation of reversionary rights, transfers upon conditions or with limitations, and gifts over.
    4. Varying provisions from one nature preserve to another in accordance with differences in the characteristics and conditions of the several areas.
  3. Subject to the approval of the Governor and Council of State, the State may enter into amendments of any articles of dedication upon finding that the amendment will not permit an impairment, disturbance, use, or development of the area inconsistent with the purposes of this Part. If the fee simple estate in the nature preserve is not held by the State under this Part, no amendment may be made without the written consent of the owner of the other interests therein.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2), (r2).

Editor’s Note.

Former G.S. 113A-164.6 was recodified as G.S. 143B-135.260 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, rewrote subsection (b); and substituted “this Part” for “this Article” twice in subsection (c).

§ 143B-135.262. Nature preserves held in trust.

Lands dedicated for nature preserves pursuant to this Part are held in trust by the State for those uses and purposes expressed in this Part for the benefit of the people of North Carolina. These lands shall be managed and protected according to regulations adopted by the Secretary. Lands dedicated as a nature preserve pursuant to G.S. 143B-135.260 may not be used for any purpose inconsistent with the provisions of this Part, or disposed of, by the State without a finding by the Governor and Council of State that the other use or disposition is in the best interest of the State.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2), (r2).

Editor’s Note.

Former G.S. 113A-164.7 was recodified as G.S. 143B-135.262 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, substituted “this Part” for “this Article” througout and substituted “G.S. 143B-135.260” for “G.S. 113A-164.6.”

§ 143B-135.264. Dedication of state-owned lands to nature preserves; procedures.

Subject to the approval of the Governor and Council of State, state-owned lands may be dedicated as a nature preserve. State-owned lands shall be dedicated by allocation pursuant to the provisions of G.S. 143-341(4)g. Lands dedicated pursuant to this section may be removed from dedication upon the approval of the Governor and Council of State.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2).

Editor’s Note.

Former G.S. 113A-164.8 was recodified as G.S. 143B-135.264 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.266. Dedication of preserves by local governmental units.

All local units of government may dedicate lands as nature preserves by transfer of fee simple title or other interest in land to the State.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2).

Editor’s Note.

Former G.S. 113A-164.9 was recodified as G.S. 143B-135.266 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.268. Acquisition of land by State.

All acquisitions or dispositions of an interest in land by the State pursuant to this Part shall be subject to the provisions of Chapter 146 of the General Statutes.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2), (r2).

Editor’s Note.

Former G.S. 113A-164.10 was recodified as G.S. 143B-135.268 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, substituted “this Part” for “this Article.”

§ 143B-135.270. Assessment of land subject to permanent dedication agreement.

For purposes of taxation, privately owned land subject to a nature preserve dedication agreement shall be assessed on the basis of the true value of the land less any reduction in value caused by the agreement.

History. 1985, c. 216, s. 1; 2015-241, s. 14.30(k2).

Editor’s Note.

Former G.S. 113A-164.11 was recodified as G.S. 143B-135.270 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-135.272. Access to information; fees.

  1. The Secretary may establish fees to defray the costs associated with any of the following:
    1. Responding to inquiries requiring customized environmental review services or the costs associated with developing, improving, or maintaining technology that supports an online interface for external users to access Natural Heritage Program data. The Secretary may reduce or waive the fee established under this subsection if the Secretary determines that a waiver or reduction of the fee is in the public interest.
    2. Any activity authorized under G.S. 143B-135.234(10), including an inventory of natural areas conducted under the Natural Heritage Program, conservation and protection planning, and informational programs for owners of natural areas, as defined in G.S. 143B-135.254.
  2. Fees collected under this section are receipts of the Department of Natural and Cultural Resources and shall be deposited in the special fund for the purpose of supporting the operations of the Natural Heritage Program.

History. 2014-100, s. 14.13A(a); 2015-241, s. 14.30(k2), (r2); 2020-78, s. 8.3(a).

Editor’s Note.

Former G.S. 113A-164.12 was recodified as G.S. 143B-135.272 by Session Laws 2015-241, s. 14.30(k2), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(r2), effective July 1, 2015, in subdivision (a)(2), substituted “G.S. 143B-135.234(10)” for “G.S. 113A-253(8c)” and substituted “G.S. 143B-135.254” for “G.S. 113A-164.3”; and substituted “Department of Natural and Cultural Resources” for “Department of Environment and Natural Resources” in subsection (b).

Session Laws 2020-78, s. 8.3(a), effective July 1, 2020, substituted “special fund” for “Clean Water Management Trust Fund” in subsection (b).

§ 143B-135.273. Administration of the Conservation Tax Credit program.

All duties and responsibilities related to stewardship and oversight of properties and interests for which tax credits were granted under the Conservation Tax Credit program for tax years beginning before January 1, 2014, and previously given to the Department of Environmental Quality or its predecessors are transferred to the Department of Natural and Cultural Resources. The Department of Natural and Cultural Resources shall exercise the duties and responsibilities transferred by this section through the Natural Heritage Program.

History. 2020-78, s. 8.3(b).

Editor’s Note.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Session Laws 2020-78, s. 22.4 made this section effective July 1, 2020.

Article 3. Department of Health and Human Services.

Part 1. General Provisions.

§ 143B-136. [Repealed]

Repealed by Session Laws 1997-443, s. 11A.2.

§ 143B-136.1. Department of Health and Human Services — creation.

There is created a department to be known as the “Department of Health and Human Services,” with the organization, duties, functions, and powers defined in this Article and other applicable provisions of law.

History. 1997-443, s. 11A.3.

Transfer of Health Services.

Session Laws 1997-443, s. 11A.120, provides that references in the Session Laws to any department, division, or other agency that is transferred by Part XIA of the act shall be considered to refer to the successor department, division, or other agency. Every Session Law that refers to any department, division, or other agency to which that Part applies that relates to any power, duty, function, or obligation of any department, division, or agency and that continues in effect after that Part shall be construed so as to be consistent with that Part.

Session Laws 1997-443, s. 11A.124, provides all statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations or other funds of any agency which are transferred pursuant to this Part shall be transferred in their entirety.

Session Laws 1997-443, s. 11A.125, provides unless specifically provided to the contrary or unless a contrary intent is clear from the context, any official designation of any agency transferred by this Part as the State agency for any function, including specifically purposes of federal programs, shall be considered to be a designation of the successor agency.

Session Laws 1997-443, s. 11A.126, provides no later than 30 days after the effective date of this part, the Department of Health and Human Services and the Department of Environment and Natural Resources shall enter into a Memorandum of Agreement that provides for coordination between the departments as to any functions shared by the departments as a result of the passage of this Part. This Memorandum shall require that the Department of Environment and Natural Resources provide staff to the Commission for Health Services [now the Commission for Public Health] for the Commission’s duties under Articles 8, 9, 10, and 12 of Chapter 130A of the General Statutes. Until a Memorandum of Agreement has been entered into by the departments, the Department of Health and Human Services shall provide all clerical and other services required by the Commission for Health Services [now the Commission for Public Health].

Session Laws 1997-443, s. 11A.130, provides in part that Part XIA of that act becomes effective when the act becomes law (August 28, 1997).

Session Laws 2001-424, ss. 21.6(a) to (d), as amended by Session Laws 2001-513, s. 20, and by Session Laws 2002-126, s. 10.6, provides: “(a) Of the funds appropriated in this act [Session Laws 2001-424] to the Department of Health and Human Services, the sum of two hundred thousand dollars ($200,000) for the 2001-2002 fiscal year shall be used to initiate the development of a system to assist eligible individuals in obtaining prescription drugs at no cost through pharmaceutical company programs. The system will be designed to minimize the efforts of patients and their health care providers in securing needed drugs. The required patient and health care provider data will be maintained and orders tracked in order to initiate timely reorders of needed drugs to assure continuity of medication intake. The Department may contract with a private nonprofit organization to assist in the development of the system as provided under this section.

“(b) The development of the system shall be jointly managed by the Office of Research, Demonstrations and Rural Health Development and the Office of Pharmacy Services, Division of Public Health.

“(c) The Department shall work with pharmaceutical companies in obtaining access to company applications for assistance and making those applications available to the general public. The Department shall ensure that pharmaceutical company programs are registered with the Department and shall obtain the application forms of each pharmaceutical program.

“(d) The Department shall report on the implementation of this section [s. 21.6 of Session Laws 2001-424] on January 1, 2002, April 1, 2002, and October 1, 2002, to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division.”

Session Laws 2001-424, s. 21.19(q), as amended by Session Laws 2002-126, s. 10.11(a), provides: “The Department of Health and Human Services shall submit a quarterly status report on expenditures for acute care and long-term care services to the Fiscal Research Division and to the Office of State Budget and Management. This report shall include an analysis of budgeted versus actual expenditures for eligibles by category and for long-term care beds. In addition, the Department shall revise the program’s projected spending for the current fiscal year and the estimated spending for the subsequent fiscal year on a quarterly basis. The quarterly expenditure report and the revised forecast shall be forwarded to the Fiscal Research Division and to the Office of State Budget and Management no later than the third Thursday of the month following the end of each quarter.”

Session Laws 2001-424, ss. 21.80(b) to (f), provide: “(b) The Division of Early Intervention and Education is dissolved and an Office of Education Services [subsequently dissolved by Session Laws 2010-31, s. 10.21A(a)] is created within the Department of Health and Human Services. The purpose of this office is to manage the Schools for the Deaf, the Governor Morehead School for the Blind, and their preschool components. The Office shall have a Superintendent and appropriate staff to manage these schools. The purpose of the Office is to improve student academic and postsecondary outcomes and to strengthen collaborative relationships with local education agencies and with the State Board of Education.

“(c) The Early Intervention program, including all positions and the corresponding State appropriations, federal funds, and other funds that were in the Early Intervention program as of January 1, 2001, are transferred from the Division of Early Intervention and Education to the Division of Public Health, Women’s and Children’s Health Section.

“(d) The Developmental Evaluation Centers, including all positions and the corresponding State appropriations, federal funds, and other funds, are transferred from the Division of Early Intervention and Education to the Division of Public Health, Women’s and Children’s Health Section.

“(e) The Governor Morehead School preschool program, including all positions and the corresponding State appropriations, federal funds, and other funds, is transferred from the Division of Early Intervention and Education to the Governor Morehead School.

“(f) The Department of Health and Human Services shall make the necessary organization changes effective immediately and the budget adjustments by October 1, 2001.”

Session Laws 2009-451, s. 10.26(a)-(j), provides: “(a) The Department of Health and Human Services (DHHS) shall develop a five-year Public Health Improvement Plan (Plan) by March 31, 2010. In developing the Plan the Secretary shall:

“(1) Adopt a list of services and activities performed by local health departments that qualify as core public health functions of statewide significance.

“(2) Adopt a list of performance measures with the intent of improving health status indicators applicable to core public health functions of statewide significance that local health departments (LHDs) must provide.

“(3) Identify a set of health status indicators to be given priority by LHDs.

“Under the Plan, all priorities and health status indicators must incorporate as an essential activity the disparity of diseases amongst populations and locales.

“(b) In order for measurable benefits to be realized through the implementation of the Plan, the Plan shall include the adoption of levels of performance necessary to promote:

“(1) Uniformity across local health departments,

“(2) Best evidence-based services,

“(3) National standards of performance,

“(4) Innovations in public health practice, and

“(5) Reduction of geographic and racial health disparities.

“LHDs shall have the flexibility and opportunity to use the resources available to achieve the required performance measures in a manner that best suits the LHD.

“(c) The Plan will address the need to provide county health departments with financial incentives to encourage and increase local investment in public health functions. County governments shall not supplant existing local funding with State incentive resources. The Secretary may revise the list of activities and performance measures as appropriate, but before doing so, the Secretary shall provide a written explanation of the rationale for the addition, deletion, or revision.

“(d) In developing the Plan the Secretary shall establish and chair the Public Health Improvement Plan Task Force (Task Force), the members and expertise of which shall include:

“(1) Local health departments,

“(2) Department staff,

“(3) Individuals and entities with expertise in the development of performance measures, accountability, and systems management,

“(4) Experts in development of evidence-based medical guidelines or public health practice guidelines, and

“(5) Individuals and entities that will be affected by the performance measures.

“(e) The implementation schedule for the Plan shall be as follows:

“(1) July 1, 2009, establish the Task Force to develop the Plan,

“(2) March 31, 2010, submit the Plan to the 2010 Regular Session of the 2009 General Assembly,

“(3) July 1, 2010, implement the Plan, and

“(4) November 15, 2011, and annually thereafter, report on Plan implementation.

“(f) The Department will identify the programmatic activities and funding in the Division of Public Health associated with the core functions and activities in the Plan. Funds associated with these activities shall be subject to a flexible spending formula adopted by the Department, as follows:

“(1) Beginning in SFY 2010-2011, the flexible spending formula will begin to replace the current spending with a more effective method of funding public health activities at the local level and achieving the results expected.

“(2) The Task Force shall identify a reliable and consistent source of State revenue to fund the flexible spending formula.

“(3) If sufficient additional revenue is available to implement the Plan, a separate set-aside of available funds would be created. This set-aside would be available to contiguous LHDs that seek to address a specific women’s health, child health, or adult health disease or chronic condition, and in doing so, choose to merge into a single Local Health District, thus saving administrative dollars to be focused on public health issues.

“(g) Funds appropriated to the Department for flexible spending shall be distributed to county health departments as follows:

“(1) Each of the county health departments will receive a base amount to be determined by the DHHS.

“(2) The balance of funds in the Flexible Spending Account is to be distributed to the counties on the basis of a formula that takes into consideration the following elements:

“a. Population,

“b. Per capita income,

“c. Rates of:

“1. Infant mortality,

“2. Teenage pregnancy,

“3. Tobacco use,

“4. Cancer,

“5. Heart disease,

“6. Diabetes, and

“7. Stroke.

“d. Percent of minorities in the county,

“e. Body Mass Index (BMI) of public school students, and

“f. Other factors as the Secretary may find necessary to achieve the goals of the Plan.

“(3) The use of the funds by the LHD would reflect the core public health functions. It will be incumbent upon the LHD to use the funds in a manner that assures its achievement of the performance measures adopted by the Secretary.

“(h) To ensure compliance with Department directives, the Task Force shall consider requiring each county health department to submit to the Secretary such data as the Secretary determines is necessary to allow the Secretary to assess whether the county health department has used the funds in a manner consistent with achieving the performance measures associated with this Plan.

“(i) Beginning November 15, 2011, and biannually thereafter, the Secretary shall report to the Governor and the General Assembly on:

“(1) The distribution of funds to LHDs,

“(2) The use of these funds by LHDs,

“(3) The specific effect the funding from this Plan has had on:

“a. LHDs’ performance,

“b. Health status indicators, and

“c. Health disparities.

“The Secretary’s initial report will focus on implementation. Subsequent reports will evaluate trends in performance and expenditures.”

Session Laws 2015-241, s. 31.10(a), (b), provides: “(a) The Department of Health and Human Services, in consultation with the Department of Administration, shall develop a plan for relocating the administrative personnel and resources of the Department of Health and Human Services that are located on the Dorothea Dix campus and on other property leased or owned by the State in the Greater Triangle area (consisting of Durham, Orange, Johnston, and Wake Counties) to one site available to the State. The plan shall not provide for the relocation of personnel and resources whose primary responsibilities include the provision of services directly to the public in the Greater Triangle area. The Department shall report the plan to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by the earlier of October 1, 2016, or six months prior to the date on which the Department is required to move some or all of its personnel and resources from the Dorothea Dix campus under the terms of an agreement between the State and the City of Raleigh. The plan required by this section shall include at least all of the following information:

“(1) The location to which the personnel and resources of the Department of Health and Human Services will be relocated.

“(2) The square footage needed in order to accommodate the relocation.

“(3) A statement of anticipated costs or benefits associated with the relocation.

“(4) A schedule for implementation of the relocation plan.

“(5) Identification of any potential obstacles to the relocation plan.

“(6) Options for financing the relocation plan developed in conjunction with the State Treasurer and the State Controller.

“(b) Notwithstanding any other provision of law, neither the Department of Health and Human Services nor the Department of Administration shall enter into any lease or other agreement to move the personnel or resources of the Department of Health and Human Services that currently reside on the Dorothea Dix campus or on other property leased or owned by the State in the Greater Triangle area to another site until specifically authorized to do so by the General Assembly.”

Editor’s Note.

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Acts of 2001’ .”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2004-124, s. 10.28B.(a)-(g), provides: “(a) The Department of Health and Human Services shall expand the pilot accreditation process for local health departments to include additional counties.

“(b) The Pilot Accreditation Advisory Board (hereafter ‘Advisory Board’) is established within the North Carolina Institute for Public Health. The Advisory Board shall be composed of 15 members appointed by the Secretary of Health and Human Services as follows:

“(1) Four shall be county commissioners recommended by the North Carolina Association of County Commissioners, and four shall be members of a local board of health as recommended by the North Carolina Association of Local Boards of Health.

“(2) Two local health directors.

“(3) One staff member from the Department of Health and Human Services, Division of Public Health.

“(4) Three members at large.

“(5) One recommended by the Secretary of Environment and Natural Resources, from the Division of Environmental Health [Division of Water Resources].

“(c) Members of the Advisory Board who are not officers or employees of the State shall receive reimbursement for travel and subsistence expenses at the rates specified in G.S. 138-5. Members of the Advisory Board who are officers or employees of the State shall receive reimbursement for travel and subsistence at the rate set out in G.S. 138-6.

“(d) The Advisory Board shall evaluate the Department’s pilot accreditation process for local health departments, including the following:

“(1) The standards by which the pilot local health departments are judged.

“(2) The self-assessment process used by the pilot counties.

“(3) The process for local site reviews and appeals.

“(4) The makeup of the proposed State accrediting entity and its relationship to the Department.

“(5) The cost of meeting the accreditation standards in the pilot counties.

“(e) Of the funds appropriated in this act to the Department of Health and Human Services the sum of fifty thousand dollars ($50,000) for the 2004-2005 fiscal year shall be allocated for administrative costs and for activities of the Pilot Accreditation Advisory Board for the accreditation of additional local health departments. The Department shall contract with the Institute for Public Health, which shall be responsible for implementation of the pilot accreditation process.

“(f) Not later than April 1, 2005, the Pilot Accreditation Advisory Board shall report its findings to the Director of the Institute for Public Health, the Secretary of the Department of Health and Human Services, and the cochairs of the House and Senate Appropriations Committees for Health and Human Services.

“(g) The North Carolina Public Health Task Force 2004 shall continue its work on the Public Health Improvement Plan and in its final report to the General Assembly shall include comparisons of the recommendations of the Task Force with the Model State Public Health Act, Public Health Statute Modernization National Excellence Collaborative, September 2003.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-137. [Repealed]

Repealed by Session Laws 1997-443, s. 11A.2.

§ 143B-137.1. Department of Health and Human Services — duties.

It shall be the duty of the Department to provide the necessary management, development of policy, and establishment and enforcement of standards for the provisions of services in the fields of public and mental health and rehabilitation with the intent to assist all citizens — as individuals, families, and communities — to achieve and maintain an adequate level of health, social and economic well-being, and dignity. Whenever possible, the Department shall emphasize preventive measures to avoid or to reduce the need for costly emergency treatments that often result from lack of forethought. The Department shall establish priorities to eliminate those excessive expenses incurred by the State for lack of adequate funding or careful planning of preventive measures.

History. 1997-443, s. 11A.3.

Cross References.

As to establishment of a Spay/Neuter Program in the Department of Health and Human Services, see G.S. 19A-60 et seq.

As to report by the Division of Social Services on the activities of the State Child Fatality Review Team, see G.S. 143B-150.20(h).

Ruth M. Easterling Trust Fund for Children with Special Needs.

Session Laws 2002-126, s. 6.13, provides: “Whereas, Representative Ruth M. Easterling has served as an advocate for the children of the State for over 25 years as a member of the General Assembly, there is established the ‘Ruth M. Easterling Trust Fund for Children With Special Needs’. The purpose of the Trust Fund is to fund services for children with special needs that are not currently provided with State funds. The Trust Fund shall be used to:

“(1) Provide respite services for adoptive children, for children in foster care, and for other children with special needs at risk of out-of-home placement.

“(2) Pay for special services to, and special equipment for, children with special needs when there is no other source for payment, including, but not limited to, surgical repair of congenital anomalies and the purchase of mobility equipment.

“(3) Provide training to parents and caregivers in the unique care needs of children with special needs.

“The Secretary of Health and Human Services shall adopt rules to implement this section. By March 1, 2003, the Secretary shall report to the Chairs of the House of Representatives Appropriations Subcommittee on Health and Human Services and the Senate Appropriations Committee on Health and Human Services on the use of the Trust Fund.”

Session Laws 2007-323, s. 10.40F(a)-(c), provides: “(a) The Department of Health and Human Services, Division of Medical Assistance, shall evaluate and establish a pilot program in at least two but not more than four regions of the State to offer nursing facility certifiable (NFC) dual eligible Medicaid recipients services through a Special Needs Plan (SNP). The SNP will work with the Department’s Community Care Networks. The SNP must be currently licensed in the State, have expertise in managing NFC dually eligible Medicaid recipients, have expertise or a relationship with experts in geriatrics and be capable and willing to work directly with Community Care North Carolina (CCNC). The SNP must also have no citations or ongoing investigations from the State, the Centers for Medicaid and Medicare Services, or other regulatory agency.

“(b) In establishing the pilot program, the Department shall select up to four regions (county clusters) based on the number of NFC dual eligible Medicaid recipients, number of skilled nursing facilities, and other factors. These regions and their respective CCNC will work with the SNP to promote enhanced care, greater efficiency, and cost savings.

“(c) The Department shall report on the evaluation, selection, and implementation of the pilot program to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division not later than May 1, 2008. The Department shall include in its report information on increased primary care visits, hospital admission and readmission rates, mortality rates, results of pharmacy management, measurable quality outcomes, and associated cost savings for NFC managed through this pilot. The Department shall also include in its report the feasibility of expansion of the pilot to other regions of the State or expansion into the assisted living and home-based populations.”

Session Laws 2009-451, s. 10.27(c), provides: “Beginning October 1, 2009, the Department of Health and Human Services shall provide quarterly written reports on the status of HIT efforts to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division. The report shall include the following:

“(1) Current status of federal HIT initiatives.

“(2) Current status of State HIT efforts and initiatives among both public and private entities.

“(3) A breakdown of current public and private funding sources and dollar amounts for State HIT initiatives.

“(4) Department efforts to coordinate HIT initiatives within the State and any obstacles or impediments to coordination.

“(5) HIT research efforts being conducted within the State and sources of funding for research efforts.

“(6) Opportunities for stakeholders to participate in HIT funding and other efforts and initiatives during the next quarter.

“(7) Issues associated with the implementation of HIT in North Carolina and recommended solutions to these issues.”

Session Laws 2011-145, s. 10.24(a)-(c), as amended by Session Laws 2013-360, s. 12A.3(c), provides: “(a) The Department of Health and Human Services, in cooperation with the State Chief Information Officer, shall coordinate health information technology (HIT) policies and programs within the State of North Carolina. The Department’s goal in coordinating State HIT policy and programs shall be to avoid duplication of efforts and to ensure that each State agency, public entity, and private entity that undertakes health information technology activities does so within the area of its greatest expertise and technical capability and in a manner that supports coordinated State and national goals, which shall include at least all of the following:

“(1) Ensuring that patient health information is secure and protected, in accordance with applicable law.

“(2) Improving health care quality, reducing medical errors, reducing health disparities, and advancing the delivery of patient-centered medical care.

“(3) Providing appropriate information to guide medical decisions at the time and place of care.

“(4) Ensuring meaningful public input into HIT infrastructure development.

“(5) Improving the coordination of information among hospitals, laboratories, physicians’ offices, and other entities through an effective infrastructure for the secure and authorized exchange of health care information.

“(6) Improving public health services and facilitating early identification and rapid response to public health threats and emergencies, including bioterrorist events and infectious disease outbreaks.

“(7) Facilitating health and clinical research.

“(8) Promoting early detection, prevention, and management of chronic diseases.

“(b) The Department of Health and Human Services shall establish and direct a HIT management structure that is efficient and transparent and that is compatible with the Office of the National Health Coordinator for Information Technology (National Coordinator) governance mechanism. The HIT management structure shall be responsible for all of the following:

“(1) Developing a State plan for implementing and ensuring compliance with national HIT standards and for the most efficient, effective, and widespread adoption of HIT.

“(2) Ensuring that (i) specific populations are effectively integrated into the State plan, including aging populations, populations requiring mental health services, and populations utilizing the public health system; and (ii) unserved and underserved populations receive priority consideration for HIT support.

“(3) Identifying all HIT stakeholders and soliciting feedback and participation from each stakeholder in the development of the State plan.

“(4) Ensuring that existing HIT capabilities are considered and incorporated into the State plan.

“(5) Identifying and eliminating conflicting HIT efforts where necessary.

“(6) Identifying available resources for the implementation, operation, and maintenance of health information technology, including identifying resources and available opportunities for North Carolina institutions of higher education.

“(7) Ensuring that potential State plan participants are aware of HIT policies and programs and the opportunity for improved health information technology.

“(8) Monitoring HIT efforts and initiatives in other states and replicating successful efforts and initiatives in North Carolina.

“(9) Monitoring the development of the National Coordinator’s strategic plan and ensuring that all stakeholders are aware of and in compliance with its requirements.

“(10) Monitoring the progress and recommendations of the HIT Policy and Standards Committee and ensuring that all stakeholders remain informed of the Committee’s recommendations.

“(11) Monitoring all studies and reports provided to the United States Congress and reporting to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the impact of report recommendations on State efforts to implement coordinated HIT.

“(c) By no later than January 15, 2015, the Department of Health and Human Services shall provide a written report on the status of HIT efforts to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division. The report shall be comprehensive and shall include all of the following:

“(1) Current status of federal HIT initiatives.

“(2) Current status of State HIT efforts and initiatives among both public and private entities.

“(3) A breakdown of current public and private funding sources and dollar amounts for State HIT initiatives.

“(4) Department efforts to coordinate HIT initiatives within the State and any obstacles or impediments to coordination.

“(5) HIT research efforts being conducted within the State and sources of funding for research efforts.

“(6) Opportunities for stakeholders to participate in HIT funding and other efforts and initiatives during the next quarter.

“(7) Issues associated with the implementation of HIT in North Carolina and recommended solutions to these issues.”

Session Laws 2013-360, s. 12A.3(a), (b), provides: “(a) The Department of Health and Human Services, in cooperation with the State Chief Information Officer, shall coordinate health information technology (HIT) policies and programs within the State of North Carolina. The Department’s goal in coordinating State HIT policy and programs shall be to avoid duplication of efforts and to ensure that each State agency, public entity, and private entity that undertakes health information technology activities does so within the area of its greatest expertise and technical capability and in a manner that supports coordinated State and national goals, which shall include at least all of the following:

“(1) Ensuring that patient health information is secure and protected, in accordance with applicable law.

“(2) Improving health care quality, reducing medical errors, reducing health disparities, and advancing the delivery of patient-centered medical care.

“(3) Providing appropriate information to guide medical decisions at the time and place of care.

“(4) Ensuring meaningful public input into HIT infrastructure development.

“(5) Improving the coordination of information among hospitals, laboratories, physicians’ offices, and other entities through an effective infrastructure for the secure and authorized exchange of health care information.

“(6) Improving public health services and facilitating early identification and rapid response to public health threats and emergencies, including bioterrorist events and infectious disease outbreaks.

“(7) Facilitating health and clinical research.

“(8) Promoting early detection, prevention, and management of chronic diseases.

“(b) The Department of Health and Human Services shall establish and direct an HIT management structure that is efficient and transparent and that is compatible with the Office of the National Health Coordinator for Information Technology (National Coordinator) governance mechanism. The HIT management structure shall be responsible for all of the following:

“(1) Developing a State plan for implementing and ensuring compliance with national HIT standards and for the most efficient, effective, and widespread adoption of HIT.

“(2) Ensuring that (i) specific populations are effectively integrated into the State plan, including aging populations, populations requiring mental health services, and populations utilizing the public health system, and (ii) unserved and underserved populations receive priority consideration for HIT support.

“(3) Identifying all HIT stakeholders and soliciting feedback and participation from each stakeholder in the development of the State plan.

“(4) Ensuring that existing HIT capabilities are considered and incorporated into the State plan.

“(5) Identifying and eliminating conflicting HIT efforts where necessary.

“(6) Identifying available resources for the implementation, operation, and maintenance of health information technology, including identifying resources and available opportunities for North Carolina institutions of higher education.

“(7) Ensuring that potential State plan participants are aware of HIT policies and programs and the opportunity for improved health information technology.

“(8) Monitoring HIT efforts and initiatives in other states and replicating successful efforts and initiatives in North Carolina.

“(9) Monitoring the development of the National Coordinator’s strategic plan and ensuring that all stakeholders are aware of and in compliance with its requirements.

“(10) Monitoring the progress and recommendations of the HIT Policy and Standards Committee and ensuring that all stakeholders remain informed of the Committee’s recommendations.

“(11) Monitoring all studies and reports provided to the United States Congress and reporting to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the impact of report recommendations on State efforts to implement coordinated HIT.”

Session Laws 2016-94, s. 12C.3, provides: “(a) The Department of Health and Human Services, Division of Social Services (Division), shall establish an evidence-based pilot program to increase access to public benefits for seniors aged 65 and older who are dually enrolled in Medicare and Medicaid to (i) improve the health and independence of seniors and (ii) reduce health care costs. On or before January 1, 2017, the Division shall partner with a not-for-profit firm for the purposes of engaging in a data-driven campaign to help seniors aged 65 and older who are dually enrolled in Medicare and Medicaid meet their basic social needs. The not-for-profit firm shall have demonstrated experience in assisting with these types of services and the partnership shall accomplish each of the following:

“(1) Identify through data sharing, dual eligible seniors aged 65 and older who qualify for the Supplemental Nutrition and Assistance Program (SNAP) but are not currently enrolled.

“(2) Conduct an outreach program towards those seniors for the purpose of enrolling them into SNAP.

“(3) Provide comprehensive application assistance through outreach specialists to complete public benefits application processes.

“(4) Evaluate project effectiveness and explore how data can be utilized to achieve optimal outcomes.

“(5) Make recommendations regarding policy options available to the State to streamline access to benefits.

“(b) The Division of Social Services shall report to the Office of the Governor and the Joint Legislative Oversight Committee on Health and Human Services on its progress in the pilot program by February 1 following each year the pilot program is in place. The report shall, at a minimum, include the following:

“(1) The number of seniors age 65 and older who are dual eligibles but are not enrolled in SNAP.

“(2) The number of those identified that would be included in the sample population.

“(3) Methods of outreach toward those seniors in the sample population.

“(4) Number of to date enrollments in SNAP as a direct result of outreach during the pilot program.

“(5) Participation rate to date in SNAP of those seniors in the sample population.

“(6) Any other findings the Division deems relevant.

“(c) If funding and capacity exist, the Division of Social Services may expand the pilot program to include other public benefits programs.”

Session Laws 2017-57, s. 11C.8(a)-(c), provides: “(a) The Department of Health and Human Services, Division of Social Services (Division), shall continue implementing an evidence-based pilot program to increase access to public benefits for seniors aged 65 and older who are dually enrolled in Medicare and Medicaid to (i) improve the health and independence of seniors and (ii) reduce health care costs. The Division shall continue to partner with a not-for-profit firm for the purposes of engaging in a data-driven campaign to help seniors aged 65 and older who are dually enrolled in Medicare and Medicaid meet their basic social needs. The not-for-profit firm shall have demonstrated experience in assisting with these types of services and the partnership shall accomplish each of the following:

“(1) Identify, through data sharing, dual eligible seniors aged 65 and older who qualify for the Supplemental Nutrition and Assistance Program (SNAP) but are not currently enrolled.

“(2) Conduct an outreach program toward those seniors for the purpose of enrolling them into SNAP.

“(3) Provide comprehensive application assistance through outreach specialists to complete public benefits application processes.

“(4) Evaluate project effectiveness and explore how data can be utilized to achieve optimal outcomes.

“(5) Make recommendations regarding policy options available to the State to streamline access to benefits.

“(b) The Division shall report to the Office of the Governor and the Joint Legislative Oversight Committee on Health and Human Services on its progress in the pilot program by February 1 following each year the pilot program is in place. The report shall, at a minimum, include the following:

“(1) The number of seniors age 65 and older who are dual eligibles but are not enrolled in SNAP.

“(2) The number of those identified that would be included in the sample population.

“(3) Methods of outreach toward those seniors in the sample population.

“(4) Number of to date enrollments in SNAP as a direct result of outreach during the pilot program.

“(5) Participation rate to date in SNAP of those seniors in the sample population.

“(6) Any other findings the Division deems relevant.

“(c) Any nonrecurring funds remaining in the 2016-2017 fiscal year from implementation of the pilot program under this section shall not revert, but shall remain available for continued implementation of the pilot program, along with any private or nonprofit funding provided to the Division for use in the pilot program. If funding and capacity exist, the Division of Social Services may expand the pilot program to include other public benefits programs.”

Editor’s Note.

For the creation of the Office of Education Services, see Editor’s note at G.S. 143B-136.1 under the heading of “Division of Early Intervention and Education.”

Session Laws 2002-126, s. 1.2, provides: “This act shall be known as ‘The Current Operations, Capital Improvements, and Finance Act of 2002’.”

Session Laws 2002-126, s. 31.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2002-2003 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2002-2003 fiscal year. For example, uncodified provisions of this act relating to the Medicaid program apply only to the 2002-2003 fiscal year.”

Session Laws 2002-126, s. 31.6, is a severability clause.

Session Laws 2006-194, s. 2, as amended by Session Laws 2007-125, s. 1, provides: “Beginning January 1, 2007, and for a period of two years thereafter, the Department of Health and Human Services shall not issue any licenses for new home care agencies that intend to offer in-home aide services. This shall not restrict the Department from issuing licenses to certified home health agencies that intend to offer in-home aide services or to agencies that need a new license for an existing home care agency being acquired. This will allow the Department more time to work with existing home care agencies to assure compliance with the newly adopted home care rules.”

Session Laws 2007-107, s. 4.2(a), provides: “(a) The Department of Crime Control and Public Safety [Department of Public Safety] and the Department of Health and Human Services shall jointly identify and evaluate sources of permanent funding for State Medical Assistance Teams in light of the uncertain future availability of federal and local funding. The Department shall jointly report its findings and recommendations, including any legislative proposals, to the Fiscal Research Division on or before 1 January 2008.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-185, s. 2(a), provides: “The Division of Mental Health, Developmental Disabilities, and Substance Abuse Services of the Department of Health and Human Services shall collaborate with military agencies and other appropriate organizations to determine gaps in the care of current and former members of the reserve or active components of the Armed Forces of the United States with traumatic brain injury, shall develop recommendations for an accessible community-based neurobehavioral system of care for those service members, and shall report its recommendations by July 1, 2012, to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Health and Human Services and Justice and Public Safety, to the Chairs of the House of Representatives Committee on Homeland Security, Military, and Veterans Affairs, and to the Joint Legislative Oversight Committee on Mental Health, Developmental Disabilities, and Substance Abuse Services. The recommendations shall be tailored so that, if implemented, services would be available to service members, veterans, and their families and would consist of neurobehavioral programs, residential programs, comprehensive day programs, and home-based programs.”

Session Laws 2011-185, s. 2(b), provides: “The Division of Medical Assistance of the Department of Health and Human Services, MedSolutions, Inc., and the appropriate health professionals at the United States Department of Veterans Affairs shall work together to ensure that MedSolutions, Inc., is using the appropriate evidence-based diagnostic testing (including imaging, biomarker testing, and other tests) for screening and assessment of traumatic brain injury.”

Session Laws 2011-185, s. 8(a), provides: “The Division of Mental Health, Developmental Disabilities, and Substance Abuse Services of the Department of Health and Human Services shall, in conjunction with the Citizen Soldier Support Program, the Governor’s Focus on Servicemembers, Veterans, and Their Families, the North Carolina Division of Veterans Affairs, the United States Department of Veterans Affairs, and other appropriate organizations, develop a training curriculum to be targeted at the following types of organizations:

“(1) Crisis workers, including mental health and addiction services staff on mobile crisis teams; screening, triage, and referral (STR) teams; public safety officers; crisis intervention teams (CITs); emergency management technicians (EMTs); disaster and emergency response teams; local sheriffs’ offices; and local Red Cross chapters.

“(2) Veterans service organizations and veterans service officers.

“(3) Professional advocacy and support organizations, including the National Alliance on Mental Illness North Carolina, the Traumatic Brain Injury Association of North Carolina, and other nonprofit organizations that have a mission to serve members of the active duty and reserve components, veteran members of the military, and their families.

“(4) Military chaplains.”

Session Laws 2011-185, s. 8(b), provides: “The training curriculum shall include information about the following core issues:

“(1) The types of mental health and substance abuse disorders that service personnel and their families may have experienced, including traumatic brain injury (TBI), posttraumatic stress disorder (PTSD), military sexual trauma (MST), depression, substance use disorder (SUD), potential suicide risks, or domestic violence.

“(2) Strategies to encourage eligible veterans to enroll in and access services through the VA system, including opportunities to enroll former military members with previously undiagnosed PTSD, MST, TBI, or SUD, and those who left under less than honorable discharges into the VA system, if the reason for the discharge was due to behavioral health problems that arose or were exacerbated through military service.

“(3) Available referral sources through TRICARE, the United States Department of Veterans Affairs, Military One Source, Army One Source, Defense Centers of Excellence, Deployment Health Clinical Center, the North Carolina National Guard’s Integrated Behavioral Health System, Local Management Entities, the North Carolina Department of Health and Human Services (DHHS) Office of Citizen Services, North Carolina Health Info, Federally Qualified Health Centers, professional advocacy and support services, and other community resources.”

Session Laws 2011-185, s. 8(c), provides: “That portion of the training curriculum directed towards crisis workers, professional advocacy and support organizations, and faith communities shall include information about the following:

“(1) The number of North Carolinians who are serving or who have served in the active or reserve components of the Armed Forces of the United States.

“(2) Military culture.

“(3) The average number of deployments, length of time in conflict zones, and potential injuries these members may have faced, particularly those who have served recently in Iraq or Afghanistan.

“(4) The potential impact of the deployment cycle on family members and children. This information shall include information about resiliency skills, intervention skills, resources, and community supports, with a focus on the critical role of the faith community in the provision of assistance with needed service, personal support, and, when necessary, grief counseling.

“(5) Early identification of individual or family members with mental health or substance abuse disorders and appropriate referral sources.”

Session Laws 2011-185, s. 8(d), provides: “On or before July 1, 2012, the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services shall report on the curriculum developed pursuant to this section to the Joint Legislative Health Care Oversight Committee, the House of Representatives and Senate Appropriations Subcommittees on Health and Human Services, and the House of Representatives Committee on Homeland Security, Military, and Veterans Affairs.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 11H.8(a), (b), provides: “(a) The Department of Health and Human Services (DHHS) shall conduct an evaluation of its current administrative and policy staffing within the Division of Medical Assistance (DMA) and the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services (DMH/DD/SAS), as well as its future administrative staffing requirements for the Division of Health Benefits (DHB) in light of a managed care service delivery environment. In conducting this evaluation, DHHS shall do all of the following:

“(1) Consider the changing functional needs and required staff experience and competencies within DHHS based upon the introduction of capitated contracts with local management entities/managed care organizations (LME/MCOs).

“(2) Determine whether any administrative or policy functions are duplicative between DMA and DMH/DD/SAS. This determination should take into account any functions carried out through vendor contracts.

“(3) Determine whether any administrative or policy functions performed by staff within DMA or DMH/DD/SAS are duplicative of functions either contractually required to be performed by LME/MCOs or through vendor contracts.

“(4) Evaluate whether the administrative and policy staffing needs of DMA and DMH/DD/SAS correspond to similar administrative and policy staffing needs for DHB as Medicaid moves to an expanded managed care delivery system. This evaluation shall include how the administrative and policy staffing needs of DHB will be structured to align more appropriately with a managed care environment. This evaluation should take into account any functions that will be carried out through vendor contracts.

“(5) Assess whether the current positions within DMA, DMH/DD/SAS, and DHB ensure effective monitoring of, oversight of, and analysis of relevant data to assess the success of the Medicaid and State-funded behavioral health system.

“(6) Recommend divisional staffing changes and changes to contractual agreements to align more appropriately with a managed care delivery environment for the Medicaid and State-funded behavioral health system. The recommendations should include a transition plan with a detailed time line for making these changes.

“(b) No later than October 1, 2019, the Department of Health and Human Service (DHHS) shall report to the Joint Legislative Oversight Committee on Medicaid and NC Health Choice, the Joint Legislative Oversight Committee on Health and Human Services, and the Fiscal Research Division on the evaluation required by subsection (a) of this section, including changes to positions within DHHS made as a result of the evaluation and legislation required to implement recommendations made as a result of the evaluation.”

Session Laws 2018-93, s. 1(a), (b) provides: “(a) The Department of Health and Human Services shall study and analyze North Carolina’s ability to provide women with timely and equitable access to high-quality, risk-appropriate maternal and neonatal care. The study shall examine at least all of the following:

“(1) The complexity levels of care currently being provided by all delivering hospitals in caring for birth mothers and newborns.

“(2) How current systems of referral and transport to different facilities and specialty providers based on patient risk are being managed.

“(3) Disparities in access to risk-appropriate maternal and hospital care.

“(4) Service gaps.

“(5) Issues that impact the ability to most appropriately match patient need with provider skill.

“(6) Recommendations for actionable steps that can be taken in North Carolina to best ensure that pregnant women receive quality prenatal care and that mothers and newborns are cared for in a facility that can meet their specific clinical needs.

“(7) Any other issues the Department deems relevant to this study.”

“(b) The Department shall make an interim report of its findings and recommendations to the 2019 Regular Session of the 2019 General Assembly on or before May 1, 2019, and a final report of its findings and recommendations, including any recommended legislation, to the 2020 General Assembly.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2019-225, s. 9, provides: “The Department of Health and Human Services, the Department of Justice, local health departments as defined in G.S. 130A-2(5), and local law enforcement agencies are authorized to engage third-party toxicology laboratories, capable of providing clinical intelligence and data related to prescription and illicit drug usage trends and developments, for the purpose of providing data to guide the delivery of drug treatment and law enforcement resources.”

Session Laws 2020-4, s. 1.1, provides: “This act shall be known as the “2020 COVID-19 Recovery Act.”

Session Laws 2020-4, s. 1.2, provides: “Except as otherwise provided, the following definitions apply in this act:

“(1) CDC. — The federal Centers for Disease Control and Prevention.

“(2) Coronavirus or COVID-19. — The coronavirus disease 2019.

“(3) COVID-19 emergency. — The period beginning March 10, 2020, and ending on the date the Governor signs an executive order rescinding Executive Order No. 116 (2020), Declaration of a State of Emergency to Coordinate Response and Protective Actions to Prevent the Spread of COVID-19.

“(4) COVID-19 Recovery Legislation. — The following legislation enacted by Congress:

“a. The Coronavirus Aid, Relief, and Economic Security (CARES) Act, P.L. 116-136.

“b. The Families First Coronavirus Response Act, P.L. 116-127.

“c. The Coronavirus Preparedness and Response Supplemental Appropriations Act, 2020, P.L. 116-123.

“d. Paycheck Protection Program and Health Care Enhancement Act, P.L. 116-139.”

Session Laws 2020-4, s. 1.3, provides: “The General Assembly finds that State government must serve as a facilitator in assisting local governments, communities, families, workers and other individuals, and businesses in accessing federal relief and recovery funds related to the COVID-19 pandemic. The purpose of this act is to fulfill the General Assembly’s constitutional duty to appropriate all funds, including federal funds appropriated or otherwise made available under the COVID-19 Recovery Legislation, and to direct the use of those funds in a manner that is consistent with the authorizing federal legislation and that responsibly provides for the public health and economic well-being of the State.”

Session Laws 2020-4, s. 4.10(a), (b), provides: “(a) OSBM shall not release the funds allocated in subdivision (35) of Section 3.3 of this act to the Department of Health and Human Services until the Department fulfills all of the following requirements:

“(1) The Department shall require each person in charge of a laboratory providing diagnostic service in this State and any other health care provider licensed in this State that provides diagnostic service to report the results of all COVID-19 testing to the Department of Health and Human Services. The Department of Health and Human Services shall post both positive and negative COVID-19 test results on the Department’s Internet Web site, as part of its COVID-19 North Carolina Dashboard.

“(2) The Department shall post on its Internet Web site information about any vendor contracted to perform COVID-19 testing, upon the execution of a contract with the vendor. This information posted shall include the cost per test.

“(3) The Department shall collect and report on its Internet Web site COVID-19 recovery rates, as defined by the Department.

“(4) The Department shall report COVID-19-related hospital discharges, along with underlying health conditions, if any, associated with each COVID-19 hospital discharge.

“(5) The Department shall provide comprehensive reporting on COVID-19 deaths, including the percentage of patients diagnosed with severe comorbidities prior to being diagnosed with COVID-19 and whether these deaths are solely classified as deaths due to COVID-19.

“(b) Within six months after receiving funds allocated under subdivision (35) of Section 3.3 of this act, the Department of Health and Human Services and any public or private entity that is the recipient of funds allocated under subdivision (35) of Section 3.3 of this act shall report on the use of these funds to the House Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, and the Joint Legislative Oversight Committee on Health and Human Services.”

Session Laws 2021-62, s. 3.5A(a)-(h), provides: “(a) When a county disengages from one area authority and realigns with another area authority under G.S. 122C-115, a portion of the risk reserve and other funds of the area authority from which the county is disengaging shall be transferred to the area authority with which the county is realigning. The amount of risk reserve and other funds to be transferred shall be determined by the Department of Health and Human Services (DHHS) in accordance with a formula or formulas developed in accordance with this section.

“(b) Any formula developed by DHHS under this section shall consider the stability of both the area authority from which the county is disengaging and the area authority with which the county is realigning. The formula shall support the ability for each area authority to carry out its responsibilities under State law and shall support the successful operation of BH IDD tailored plans under G.S. 108D-60. The formula shall assure that the area authority from which the county is disengaging retains sufficient funds to pay any outstanding liabilities to health care providers, staff-related expenses, and other liabilities.

“(c) Upon the Secretary’s approval of a disengagement under G.S. 122C-115(a3), the area authority from which the county is disengaging and the area authority with which the county is realigning shall provide DHHS with all financial information requested by DHHS that is necessary to determine the amount of funds to be transferred using the formula or formulas developed under this section.

“(d) Prior to finalizing any formula developed under this section, DHHS shall post the proposed formula on its website and provide notice of the proposed formula to all area authorities, the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Medicaid and NC Health Choice, and the Fiscal Research Division. DHHS shall accept public comment on the proposed formula. DHHS shall post the final version of the formula on its website no later than August 1, 2021.

“(e) No later than October 15, 2021, DHHS shall report to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Medicaid and NC Health Choice, and the Fiscal Research Division on any formulas developed under this section and any funds transferred during the previous quarter. Beginning January 15, 2022, and quarterly thereafter through April 15, 2026, DHHS shall report to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Medicaid and NC Health Choice, and the Fiscal Research Division on any funds transferred as a result of disengagements during the previous quarter. A final quarterly report shall be due June 30, 2026, for the quarter ending on that date.

“(f) Notwithstanding any provision of law to the contrary, the development and application of the formula or formulas under this section shall be exempt from the rulemaking requirements under Article 2A of Chapter 150B of the General Statutes and the contested case provisions of Chapter 150B of the General Statutes.

“(g) This section is effective when it becomes law and applies to disengagements approved by DHHS with an effective date on or after September 1, 2021.

“(h) This section shall expire on June 30, 2026.”

Session Laws 2021-132, s. 3(a), (b), as amended by Session Laws 2021-180, s. 9I.13(c), provides: “The Department of Health and Human Services shall develop and implement a statewide child protective services (CPS) hotline. The Department shall establish a planning and evaluation team consisting of three child welfare staff representing at least three county departments of social services that will provide input on the hotline to include, at a minimum, all of the following:

“(1) A fiscal analysis on the creation and implementation of a statewide CPS hotline.

“(2) Quantify the total upfront, onetime costs to implement the statewide CPS hotline, including any State or county savings that would be incurred through the full implementation of and transition to a statewide CPS hotline.

“(3) Recommendations on the operational needs for the statewide CPS hotline, including adequate staffing levels to ensure a responsive and timely system.

“(4) Evaluation of whether a county may opt out of the statewide CPS hotline.

“(5) Recommendations of defined measures, goals, and service level agreements to evaluate the performance of the hotline.

“(6) A time line for implementation of the statewide CPS hotline that is aligned and coordinated with the Department of Health and Human Services, Division of Social Services, and local county departments of social services, including the implementation of intake and assessment technology as a precondition to the operation of a statewide CPS hotline.

“(7) An assessment of the feasibility of an integrated statewide CPS hotline for both child protective services and adult protective services.

“(b) The Department shall submit a progress report on its development and implementation of the statewide CPS hotline required by this section to the Joint Legislative Oversight Committee on Health and Human Services no later than September 1, 2022.”

Session Laws 2021-180, s. 9B.5(a)-(d) provides: “(a) Veterans Health Care Pilot Program. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, Office of Rural Health, the sum of four hundred thousand dollars ($400,000) in nonrecurring funds for the 2021-2022 fiscal year and the sum of three hundred fifty thousand dollars ($350,000) in nonrecurring funds for the 2022-2023 fiscal year shall be used to support the development and implementation of a two-year pilot program to provide health care services to veterans. The Department of Health and Human Services and the Department of Military and Veterans Affairs, in coordination with Community Care of North Carolina and Maxim Healthcare Services, shall develop and implement the pilot program in Cumberland County. The pilot program shall consist of the following initiatives:

“(1) A health care initiative to provide to veterans increased access to health care resources through the care coordination efforts of community health workers.

“(2) A workforce initiative to recruit and train unemployed and underemployed veterans as community health workers for the health care initiative described in subdivision (1) of this subsection.

“(b) Administrative Costs. — No more than fifteen percent (15%) of the funds allocated for the purposes of this section shall be used for administrative purposes.

“(c) Termination. — The pilot program authorized by this section shall terminate on June 30, 2023.

“(d) Evaluation. — By February 1, 2024, the Department of Health and Human Services shall conduct and submit to the Joint Legislative Oversight Committee on Health and Human Services a comprehensive evaluation of the pilot program authorized by this section. The comprehensive evaluation shall include at least all of the following:

“(1) A detailed breakdown of expenditures for the pilot program.

“(2) The specific ways in which the health care initiative provided to veterans increased access to health care resources.

“(3) The total number of unemployed and underemployed veterans who were recruited and trained as community health workers under the pilot program's workforce initiative.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

CASE NOTES

Funding for Medically Necessary Abortions. —

Under prior G.S. 143B-137, the action of the General Assembly in placing severe restrictions on the funding of medically necessary abortions for indigent women was valid and did not violate Article I, Section 1; Article 1, Section 19; or Article XI, Section 4 of the Constitution of North Carolina.Rosie J. v. North Carolina Dep't of Human Resources, 347 N.C. 247, 491 S.E.2d 535, 1997 N.C. LEXIS 654 (1997).

§ 143B-138. [Repealed]

Repealed by Session Laws 1997-443, s. 11A.2.

§ 143B-138.1. Department of Health and Human Services — functions and organization.

  1. All functions, powers, duties, and obligations previously vested in the following commissions, boards, councils, committees, or subunits of the Department of Human Resources are transferred to and vested in the Department of Health and Human Services by a Type I transfer, as defined in G.S. 143A-6:
    1. Division of Aging.
    2. Division of Services for the Blind.
    3. Division of Medical Assistance.
    4. Division of Mental Health, Developmental Disabilities, and Substance Abuse Services.
    5. Division of Social Services.
    6. Division of Health Service Regulation.
    7. Division of Vocational Rehabilitation.
    8. Repealed by Session Laws 1998-202, s. 4(v), effective January 1, 1999.
    9. Division of Services for the Deaf and the Blind.
    10. Repealed by Session Laws 2011-326, s. 19, effective June 27, 2011.
    11. Division of Child Development.
    12. Office of Rural Health.
  2. All functions, powers, duties, and obligations previously vested in the following commissions, boards, councils, committees, or subunits of the Department of Human Resources are transferred to and vested in the Department of Health and Human Services by a Type II transfer, as defined in G.S. 143A-6:
    1. Respite Care Program.
    2. Governor’s Advisory Council on Aging.
    3. Commission for the Blind.
    4. Professional Advisory Committee.
    5. Consumer and Advocacy Advisory Committee for the Blind.
    6. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services.
    7. Social Services Commission.
    8. Child Day Care Commission.
    9. Medical Care Commission.
    10. Emergency Medical Services Advisory Council.
    11. , (12) Repealed by Session Laws 2013-247, s. 3, effective July 3, 2013.

      (13) North Carolina Council for the Hearing Impaired.

      (14) Repealed by Session Laws 2002, ch. 126, s. 10.10D(c), effective October 1, 2002.

      (15) Council on Developmental Disabilities.

  3. The functions, powers, duties, and obligations previously vested in the following commissions, boards, councils, committees, or subunits of the Department of Environment, Health, and Natural Resources are transferred to and vested in the Department of Health and Human Services by a Type I transfer, as defined in G.S. 143A-6:
    1. Division of Dental Health.
    2. State Center for Health Statistics.
    3. Division of Epidemiology.
    4. Division of Health Promotion.
    5. Division of Maternal and Child Health.
    6. Office of Minority Health.
    7. Office of Public Health Nursing.
    8. Division of Laboratory Services.
    9. Office of Local Health Services.
    10. Division of Postmortem Medicolegal Examinations.
    11. Office of Women’s Health.
  4. All functions, powers, duties, and obligations previously vested in the following commissions, boards, councils, committees, or subunits of the Department of Environment, Health, and Natural Resources are transferred to and vested in the Department of Health and Human Services by a Type II transfer, as defined in G.S. 143A-6:
    1. Commission for Public Health.
    2. Council on Sickle Cell Syndrome.
    3. Repealed by Session Laws 2011-266, s. 1.30(b), effective July 1, 2011.
    4. Commission of Anatomy.
    5. Minority Health Advisory Council.
    6. Advisory Committee on Cancer Coordination and Control.
    7. Well Contractors Certification Commission.
  5. The Department of Health and Human Services is vested with all other functions, powers, duties, and obligations as are conferred by the Constitution and laws of this State.

History. 1997-443, s. 11A.3; 1998-202, s. 4(v); 2002-126, s. 10.10D(c); 2007-182, ss. 1, 2; 2011-266, s. 1.30(b); 2011-326, s. 19; 2013-247, s. 3; 2021-180, s. 9G.7(d).

Cross References.

For policy prohibiting tobacco use in community college buildings, grounds, and at community college-sponsored events, see G.S. 115D-20.1.

School-Based Child and Family Team Initiative.

Session Laws 2011-145, s. 10.15(a)-(f), provides: “(a) School-Based Child and Family Team Initiative Established.

“(1) Purpose and duties. — There is established the School-Based Child and Family Team Initiative. The purpose of the Initiative is to identify and coordinate appropriate community services and supports for children at risk of school failure or out-of-home placement in order to address the physical, social, legal, emotional, and developmental factors that affect academic performance. The Department of Health and Human Services, the Department of Public Instruction, the State Board of Education, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], the Administrative Office of the Courts, and other State agencies that provide services for children shall share responsibility and accountability to improve outcomes for these children and their families. The Initiative shall be based on the following principles:

“a. The development of a strong infrastructure of interagency collaboration.

“b. One child, one team, one plan.

“c. Individualized, strengths-based care.

“d. Accountability.

“e. Cultural competence.

“f. Children at risk of school failure or out-of-home placement may enter the system through any participating agency.

“g. Services shall be specified, delivered, and monitored through a unified Child and Family Plan that is outcome-oriented and evaluation-based.

“h. Services shall be the most efficient in terms of cost and effectiveness and shall be delivered in the most natural settings possible.

“i. Out-of-home placements for children shall be a last resort and shall include concrete plans to bring the children back to a stable permanent home, their schools, and their community.

“j. Families and consumers shall be involved in decision making throughout service planning, delivery, and monitoring.

“(2) Program goals and services. — In order to ensure that children receiving services are appropriately served, the affected State and local agencies shall do the following:

“a. Increase capacity in the school setting to address the academic, health, mental health, social, and legal needs of children.

“b. Ensure that children receiving services are screened initially to identify needs and assessed periodically to determine progress and sustained improvement in educational, health, safety, behavioral, and social outcomes.

“c. Develop uniform screening mechanisms and a set of outcomes that are shared across affected agencies to measure children’s progress in home, school, and community settings.

“d. Promote practices that are known to be effective based upon research or national best practice standards.

“e. Review services provided across affected State agencies to ensure that children’s needs are met.

“f. Eliminate cost-shifting and facilitate cost-sharing among governmental agencies with respect to service development, service delivery, and monitoring for participating children and their families.

“g. Participate in a local memorandum of agreement signed annually by the participating superintendent of the local LEA, directors of the county departments of social services and health, director of the local management entity, the chief district court judge, and the chief district court counselor.

“(3) Local level responsibilities. — In coordination with the North Carolina Child and Family Leadership Council (Council), established in subsection (b) of this section, the local board of education shall establish the School-Based Child and Family Team Initiative at designated schools and shall appoint the Child and Family Team Leaders, who shall be a school nurse and a school social worker. Each local management entity that has any selected schools in its catchment area shall appoint a Care Coordinator, and any department of social services that has a selected school in its catchment area shall appoint a Child and Family Teams Facilitator. The Care Coordinators and Child and Family Team Facilitators shall have as their sole responsibility working with the selected schools in their catchment areas and shall provide training to school-based personnel, as required. The Child and Family Team Leaders shall identify and screen children who are potentially at risk of academic failure or out-of-home placement due to physical, social, legal, emotional, or developmental factors. Based on the screening results, responsibility for developing, convening, and implementing the Child and Family Team Initiative is as follows:

“a. School personnel shall take the lead role for those children and their families whose primary unmet needs are related to academic achievement.

“b. The local management entity shall take the lead role for those children and their families whose primary unmet needs are related to mental health, substance abuse, or developmental disabilities and who meet the criteria for the target population established by the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services.

“c. The local department of public health shall take the lead role for those children and their families whose primary unmet needs are health-related.

“d. Local departments of social services shall take the lead for those children and their families whose primary unmet needs are related to child welfare, abuse, or neglect.

“e. The chief district court counselor shall take the lead for those children and their families whose primary unmet needs are related to juvenile justice issues. A representative from each named or otherwise identified publicly supported children’s agency shall participate as a member of the Team as needed. Team members shall coordinate, monitor, and assure the successful implementation of a unified Child and Family Plan.

“(4) Reporting requirements. — School-Based Child and Family Team Leaders shall provide data to the Council for inclusion in their report to the North Carolina General Assembly. The report shall include the following:

“a. The number of and other demographic information on children screened and assigned to a team and a description of the services needed by and provided to these children.

“b. The number of and information about children assigned to a team who are placed in programs or facilities outside the child’s home or outside the child’s county and the average length of stay in residential treatment.

“c. The amount and source of funds expended to implement the Initiative.

“d. Information on how families and consumers are involved in decision making throughout service planning, delivery, and monitoring.

“e. Other information as required by the Council to evaluate success in local programs and ensure appropriate outcomes.

“f. Recommendations on needed improvements.

“(5) Local advisory committee. — In each county with a participating school, the superintendent of the local LEA shall either identify an existing cross-agency collaborative or council or shall form a new group to serve as a local advisory committee to work with the Initiative. Newly formed committees shall be chaired by the superintendent and one other member of the committee to be elected by the committee. The local advisory committee shall include the directors of the county departments of social services and health; the directors of the local management entity; the chief district court judge; the chief district court counselor; the director of a school-based or school-linked health center, if a center is located within the catchment area of the School-Based Child and Family Team Initiative; and representatives of other agencies providing services to children, as designated by the Committee. The members of the Committee shall meet as needed to monitor and support the successful implementation of the School-Based Child and Family Team Initiative. The Local Child and Family Team Advisory Committee may designate existing cross-agency collaboratives or councils as working groups or to provide assistance in accomplishing established goals.

“(b) North Carolina Child and Family Leadership Council. —

“(1) Leadership Council established; location. — There is established the North Carolina Child and Family Leadership Council (Council). The Council shall be located within the Department of Administration for organizational and budgetary purposes.

“(2) Purpose. — The purpose of the Council is to review and advise the Governor in the development of the School-Based Child and Family Team Initiative and to ensure the active participation and collaboration in the Initiative by all State agencies and their local counterparts providing services to children in participating counties in order to increase the academic success of and reduce out-of-home and out-of-county placements of children at risk of academic failure.

“(3) Membership. — The Superintendent of Public Instruction and the Secretary of Health and Human Services shall serve as cochairs of the Council. Council membership shall include the Secretary of the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], the Chair of the State Board of Education, the Director of the Administrative Office of the Courts, and other members as appointed by the Governor.

“(4) The Council shall do the following:

“a. Sign an annual memorandum of agreement (MOA) among the named State agencies to define the purposes of the program and to ensure that program goals are accomplished.

“b. Resolve State policy issues, as identified at the local level, which interfere with effective implementation of the School-Based Child and Family Team Initiative.

“c. Direct the integration of resources, as needed, to meet goals and ensure that the Initiative promotes the most effective and efficient use of resources and eliminates duplication of effort.

“d. Establish criteria for defining success in local programs and ensure appropriate outcomes.

“e. Develop an evaluation process, based on expected outcomes, to ensure the goals and objectives of this Initiative are achieved.

“f. Review progress made on integrating policies and resources across State agencies, reaching expected outcomes, and accomplishing other goals.

“g. Report semiannually, on January 1 and July 1, on progress made and goals achieved to the Office of the Governor, the Joint Appropriations Committees and Subcommittees on Education, Justice and Public Safety, and Health and Human Services, and the Fiscal Research Division of the Legislative Services Office. The Council may designate existing cross-agency collaboratives or councils as working groups or to provide assistance in accomplishing established goals.

“(c) Department of Health and Human Services. — The Secretary of the Department of Health and Human Services shall ensure that all agencies within the Department collaborate in the development and implementation of the School-Based Child and Family Team Initiative and provide all required support to ensure that the Initiative is successful.

“(d) Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety]. — The Secretary of the Department of Juvenile Justice and Delinquency Prevention [Secretary of Public Safety] shall ensure that all agencies within the Department collaborate in the development and implementation of the School-Based Child and Family Team Initiative and provide all required support to ensure that the Initiative is successful.

“(e) Administrative Office of the Courts. — The Director of the Administrative Office of the Courts shall ensure that the Office collaborates in the development and implementation of the School-Based Child and Family Team Initiative and shall provide all required support to ensure that the Initiative is successful.

“(f) Department of Public Instruction. — The Superintendent of Public Instruction shall ensure that the Department collaborates in the development and implementation of the School-Based Child and Family Team Initiative and shall provide all required support to ensure that the Initiative is successful.”

Session Laws 2011-145, s. 13.3(d), provides: “The following sections of the Division of Environmental Health that support programs implemented through local health departments and programs primarily focused on food safety and other public health concerns are, subject to subsection (b) of this section, transferred from the Department of Environment and Natural Resources to the Division of Public Health of the Department of Health and Human Services with all the elements of a Type I transfer, as defined by G.S. 143A-6:

“(1) Environmental Health Services Section.

“(2) On-Site Water Protection Section.

“(3) Office of Education and Training.”

Session Laws 2011-145, s. 13.3(e), as amended by Session Laws 2011-391, s. 27(a), provides: “All functions, powers, duties, and obligations previously vested in the Radiation Protection Section within the Division of Environmental Health of the Department of Environment and Natural Resources are transferred to and vested in the Division of Health Service Regulation of the Department of Health and Human Services by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 1999-237, s. 11.18, provides that the Bingo Program in the Department of Health and Human Services, Division of Facility Services, and all functions, powers, duties, and obligations vested in the Department of Health and Human Services for the Bingo Program, are transferred to and vested in the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6.

Session Laws 2000-67, s. 14.18(a)-(e), renames the State Energy Conservation Plan as the State Energy Efficiency Program. Effective September 30, 2000, the statutory authority, powers, duties and functions, records, property, funds, etc., of the Residential Energy Conservation Assistance Program in the Energy Division of the Department of Commerce are transferred from the Department of Commerce to the Department of Health and Human Services. Similarly, effective September 30, 2000, the statutory authority, powers, duties and functions, records, property, funds, etc., of the Energy Policy Council and State Energy Efficiency Program in the Energy Division of the Department of Commerce are transferred from the Department of Commerce to the Department of Administration. Effective July 1, 2000, all vacant positions in the Energy Division of the Department of Commerce are abolished.

Session Laws 2001-424, s. 21.18A, provides: “There is created in the Department of Health and Human Services the Intervention Services Unit in the Office of the Secretary. The Unit shall be responsible for planning, research, monitoring, and data analysis for the purpose of enhancing coordination among programs and activities related to intervention services. Services to be coordinated include mental health, developmental disabilities, and substance abuse services, social services, public health, preschool education services, and Smart Start services. The Unit shall work closely and collaboratively with the divisions through which such programs and activities operate.”

Session Laws 2001-424, ss. 21.91(a) to (c), provide: “(a) The Department of Health and Human Services shall reduce layers of management and streamline operations by creating a Section of Financial Management and Support. The Department shall consolidate all budgeting, purchasing, contract oversight, and computer networking personnel into this section. The Department shall transfer all positions, corresponding State appropriations, federal funds, and other related funds into this section. At no time shall the Department allow the Division of Public Health to maintain nonprogram positions within the other sections of the Division.

“(b) The Department shall establish a new permanent full-time position in the Division of Public Health for Local Health Services section chief. The Department shall not contract for this position.

“(c) Not later than December 1, 2001, the Department shall report to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division on the reorganization activities required under this section [s. 21.91 of Session Laws 2001-424].”

Session Laws 2005-276, s. 10.57(a)-(c), provides: “The Department of Health and Human Services, Division of Public Health, shall develop a pilot program to place Automated External Defibrillators (AED) in public buildings, including public gymnasiums, that do not have an operational AED in place. In selecting pilot sites, the Department shall ensure geographic representation of the State.

“Of the funds appropriated in this act to the Department of Health and Human Services, the sum of seventeen thousand dollars ($17,000) for the 2005-2006 fiscal year, and the sum of six thousand dollars ($6,000) for the 2006-2007 fiscal year shall be used to purchase AED units, conduct on-site training at the pilot sites, and conduct ongoing education and awareness campaigns to the general public in the piloted sites. The Department shall ensure that training in the use of an AED shall be conducted in accordance with G.S. 90-21.15(b)(3). The Heart Disease and Stroke Prevention Branch of the Division of Public Health shall be responsible for the purchase of AEDs, the training of pilot program participants, and evaluation of the pilot program.

“The Department of Health and Human Services shall report on the location, establishment, and implementation of the pilot sites to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division on or before March 1, 2006.”

Session Laws 2007-39, s. 1.(a) and (b), provides: “(a) The Department of Health and Human Services, Division of Facility Services, Division of Medical Assistance, and the Division of Aging and Adult Services, shall study the availability and delivery of respite care which provides temporary relief for family members and others who care for individuals with disabilities, chronic or terminal illnesses, dementia, or the elderly. The study shall examine the following:

“(1) The need and availability of respite care in North Carolina.

“(2) The delivery and licensing of respite care in other states and possible models for North Carolina.

“(3) The application process for a grant under the Lifespan Respite Care Act of 2006, 42 U.S.C.

“(4) The need for separate statutory language pertaining to respite care.

“(5) The need, proposed structure, and development timeline for a separate licensure category for respite care.

“(6) The development of a Medicaid waiver covering a proposed new licensure category for respite care.

“(b) In response to the study authorized in this section, the Department of Health and Human Services shall present findings and recommendations, including any proposed statutory changes and new licensure categories, to the Study Commission on Aging on or before March 1, 2008.”

Session Laws 2009-451, s. 10.7A(a)-(k), provides: “(a) Intent. — It is the intent of the General Assembly that not later than July 1, 2010, certain agencies and programs relating to early childhood education and care shall be consolidated.

“(b) Task Force Established. — There is established the Joint Legislative Task Force on the Consolidation of Early Childhood Education and Care (Task Force). The Department of Health and Human Services and the Department of Public Instruction shall work with the Task Force to develop a Consolidation Plan (Plan) to implement the Plan as approved by the 2010 Regular Session of the 2009 General Assembly.

“(c) Task Force Membership. — Appointments to the Task Force shall be as follows:

“a. Three members of the House of Representatives appointed by the Speaker of the House of Representatives.

“b. Three members of the Senate appointed by the President Pro Tempore of the Senate.

“c. Three members appointed by the Governor.

“d. Any additional ad hoc members the Governor deems beneficial to achieve the goals of the Task Force.

“Appointments to the Task Force shall be made no later than September 1, 2009.

“Vacancies in the Task Force or a vacancy as chair of the Task Force resulting from the resignation of a member or otherwise shall be filled in the same manner in which the original appointment was made.

“(d) Duties of the Task Force. —

“(1) In consultation with the Department of Health and Human Services and the Department of Public Instruction, develop a Plan for a highly coordinated and efficient system of early childhood education and care.

“(2) Not later than January 15, 2010, establish and appoint a transition team to implement the Plan approved by the General Assembly. The transition team shall be responsible for guiding the transition from the multiagency/multiprogram system now in place to a consolidated system and to ensure continuity and quality of existing services to young children, families, and early childhood programs and personnel.

“(3) Adhere to the following principles in the development and implementation of the Plan approved by the General Assembly:

“a. Ensuring high quality programs.

“b. Ensuring core functions remain intact.

“c. Maintaining the strengths and effectiveness of each program.

“d. Identifying and proposing efficiencies.

“e. Identifying needed improvements.

“f. Streamlining administrative savings.

“g. Promoting a seamless delivery of services from birth through kindergarten.

“h. Any other principles the Task Force deems relevant.

“(4) Consider the following agencies and functions for consolidation:

“a. The North Carolina Partnership for Children, Inc.

“b. The More at Four program.

“c. Title I Prekindergarten programs.

“d. Preschool Exceptional Children.

“e. Early Intervention programs.

“f. Head Start Collaboration.

“g. Child Care Regulatory and Subsidy.

“h. Licensing and Regulatory Functions.

“i. Workforce Professional Development and Recognition.

“j. Quality Initiatives.

“(5) Consult with appropriate State departments, agencies, and board representatives on issues related to early childhood education and care.

“(6) In developing the Plan, review and consider the proposal included in Ensuring School Readiness for North Carolina’s Children: Bringing the Parts Together to Create an Integrated Early Care and Education System , November 2004.

“(e) Chair; Meetings. — The Speaker of the House of Representatives and the President Pro Tempore of the Senate shall each designate one member to serve as cochair of the Task Force.

“The cochairs shall call the initial meeting of the Task Force on or before October 1, 2009. The Task Force shall subsequently meet upon such notice and in such manner as its members determine. A majority of the members of the Task Force shall constitute a quorum.

“(f) Expenses of Members. — Members of the Task Force shall receive per diem, subsistence, and travel allowances in accordance with G.S. 120-3.1, 138-5, or 138-6, as appropriate.

“(g) Cooperation by Government Agencies. — The Task Force may call upon any department, agency, institution, or officer of the State or any political subdivision thereof for facilities, data, or other assistance.

“(h) Report. — The Task Force shall report its findings and recommendations by March 15, 2010, to the Joint Legislative Commission on Governmental Operations, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, the House of Representatives Subcommittee on Education, the Senate Appropriations Committee on Education, and the Fiscal Research Division. The Task Force shall terminate upon filing its final report.

“(i) Proposal. — After reviewing the report submitted by the Task Force, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Education, and the Senate Appropriations Committee on Education shall develop language and a budget proposal by May 30, 2010, to present to the 2010 Regular Session of the 2009 General Assembly to implement the consolidation of early childhood education and care programs, which consolidation shall become effective July 1, 2010.

“(j) Funding. — The Legislative Services Officer shall allocate funds to carry out the duties of the Task Force.

“(k) Effective Date. — This section becomes effective July 1, 2009. Effective July 1, 2010, the Consolidation, as contained in the Plan approved by the 2010 Regular Session of the 2009 General Assembly, shall be implemented.”

Session Laws 2010-152, ss. 27.1 through 27.3, provide: “SECTION 27.1. Committee Established. — There is created the Joint Legislative Study Committee on the Consolidation of Early Childhood Education and Care. The Committee shall consist of 18 members to be appointed as follows:

“(1) Five members of the House of Representatives appointed by the Speaker of the House of Representatives.

“(2) Five members of the Senate appointed by the President Pro Tempore of the Senate.

“(3) Seven ex-officio nonvoting members as follows:

“a. The Secretary of the Department of Health and Human Services.

“b. The Chairman of the State Board of Education.

“c. The President of the North Carolina Partnership for Children, Inc.

“d. The Executive Director of the Office of Early Learning at the Department of Public Instruction.

“e. The Director of the Head Start State Collaboration Office at the Office of Early Learning at the Department of Public Instruction.

“f. The President of the Child Care Services Association.

“g. The Executive Director of the North Carolina Licensed Child Care Association.

“(4) A developmental pediatrician appointed by the Governor as a nonvoting member.

“The Speaker of the House of Representatives shall designate one Representative as cochair, and the President Pro Tempore of the Senate shall designate one Senator as cochair. Vacancies on the Committee shall be filled by the same appointing authority making the initial appointment.

“The Committee, while in the discharge of its official duties, may exercise all powers provided for under G.S. 120-19 and G.S. 120-19.1 through G.S. 120-19.4. The Committee may meet at any time upon the joint call of the cochairs. The Committee may meet in the Legislative Building or the Legislative Office Building. The Committee may contract for professional, clerical, or consultant services as provided by G.S. 120-32.02.

“The Legislative Services Commission, through the Legislative Services Officer, shall assign professional staff to assist the Committee in its work. The House of Representatives and the Senate’s Directors of Legislative Assistants shall assign clerical staff to the Committee, and the expenses relating to the clerical employees shall be borne by the Committee. Members of the Committee shall receive subsistence and travel expenses at the rates set forth in G.S. 120-3.1, 138-5, or 138-6, as appropriate.

“SECTION 27.2. Duties. — The Committee shall continue the work of the Task Force on the Consolidation of Early Childhood Education and Care created under S.L. 2009-451 by continuing to work toward the development of an integrated system of early childhood education and care. To that end, the Committee may consult with and receive reports from the appropriate State departments, agencies, and board representatives on issues related to early childhood education and care and consider any other issues the Committee deems relevant.

“SECTION 27.3. Report. — The Commission may make a final report, including any proposed legislation, to the 2011 General Assembly upon its convening. The Commission shall terminate upon filing its final report or upon the convening of the 2011 General Assembly, whichever is earlier.”

Session Laws 2012-142, s. 10.23A(a)-(j), as amended by Session Laws 2012-145, s. 3.6, provides: “(a) The General Assembly finds that the State’s long-term care industry plays a vital role in ensuring that citizens are afforded opportunities for safe housing and adequate client-centered supports in order to live as independently as possible in their homes and communities across the State. This role is consistent with citizens of the State having the opportunity to live in the most appropriate, integrated settings of their choice. The General Assembly also is committed to the development of a plan that continues to advance the State’s current system into a statewide system of person-centered, affordable services and supports that emphasize an individual’s dignity, choice, and independence and provides new opportunities and increased capacity for community housing and community supports.

“(b) Blue Ribbon Commission on Transitions to Community Living. — There is established the Blue Ribbon Commission on Transitions to Community Living (Commission). The Commission shall (i) examine the State’s system of community housing and community supports for people with severe mental illness, severe and persistent mental illness, and intellectual and developmental disabilities and (ii) develop a plan that continues to advance the State’s current system into a statewide system of person-centered, affordable services and supports that emphasize an individual’s dignity, choice, and independence. In the execution of its duties, the Commission shall consider the following:

“(1) Policies that alter the State’s current practices with respect to institutionally based services to community-based services delivered as close to an individual’s home and family as possible.

“(2) Best practices in both the public and private sectors in managing and administering long-term care to individuals with disabilities.

“(3) An array of services and supports for people with severe mental illness and severe and persistent mental illness, such as respite, community-based supported housing and community-based mental health services, to include evidence-based, person-centered recovery supports and crisis services and supported employment.

“(4) For adults with intellectual and other developmental disabilities, expansion of community-based services and supports, housing options, and supported work. Maximize the use of habilitation services that may be available via the Medicaid ‘I’ option for individuals who do not meet the ICF-MR level of need.

“(5) Methods to responsibly manage the growth in long-term care spending, including use of Medicaid waivers.

“(6) Options for repurposing existing resources while considering the diverse economic challenges in communities across the State.

“(7) Opportunities for systemic change and maximization of housing, and service and supports funding streams, including State-County Special Assistance and the State’s Medicaid program.

“(8) The appropriate role of adult care homes and other residential settings in the State.

“(9) Other resources that might be leveraged to enhance reform efforts.

“(c) The Commission shall be composed of 32 members as follows:

“(1) Six members of the House of Representatives appointed by the Speaker of the House of Representatives.

“(2) Six members of the Senate appointed by the President Pro Tempore of the Senate.

“(3) Secretary of the Department of Health and Human Services (DHHS) or the Secretary’s designee.

“(4) Director of the Housing Finance Agency or the Director’s designee.

“(5) Director of the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services of DHHS or the Director’s designee.

“(6) Director of the Division of Medical Assistance of DHHS or the Director’s designee.

“(7) Two mental health consumers or their family representatives.

“(8) Two developmental disabilities consumers or their family representatives.

“(9) Two persons in the field of banking or representing a financial institution with housing finance expertise.

“(10) Two representatives of local management entities anaged care organizations.

“(11) A county government representative.

“(12) A North Carolina Association, Long Term Care Facilities representative.

“(13) A North Carolina Assisted Living Association representative.

“(14) A family care home representative.

“(15) A representative of group homes for adults with developmental disabilities.

“(16) A representative of group homes for individuals with mental illness.

“(17) Two representatives of service providers with proven experience in innovated housing and support services in the State.

“The Secretary of the Department of Health and Human Services shall ensure adequate staff representation and support from the following: Division of Mental Health, Developmental Disabilities and Substance Abuse Services, Division of Aging and Adult Services, Division of Health Services Regulations, Division of Social Services, and other areas as needed.

“The Commission shall appoint a Subcommittee on Housing composed of 15 members and a Subcommittee on Adult Care Homes.

“The chairs shall jointly appoint members described in subdivisions (7) through (17) of this subsection and shall fill vacancies in those positions. The Commission shall meet at the call of the chairs. Members of the Commission shall receive per diem, subsistence, and travel expenses as provided in G.S. 120-3.1, 138-5, or 138-6, as appropriate. The Commission may contract for consultant services as provided in G.S. 120-32.02. Upon approval of the Legislative Services Commission, the Legislative Services Officer shall assign professional staff to assist the Commission in its work. Clerical staff shall be furnished to the Commission through the offices of the House of Representatives and Senate Directors of Legislative Assistants. The Commission may meet in the Legislative Building or the Legislative Office Building. The Commission may exercise all of the powers provided under G.S. 120-19 through G.S. 120-19.4 while in the discharge of its official duties. The funds needed to support the cost of the Commission’s work shall be transferred from the Department of Health and Human Services upon request of the Legislative Services Director.

“(d) Transitions to Community Living Fund. — There is established the Transitions to Community Living Fund (Fund) to facilitate implementation of the plans required in subsections (e) and (f) of this section.

“(e) Of the amount appropriated to the Fund established in subsection (d) of this section, the sum of ten million three hundred thousand dollars ($10,300,000) is appropriated to support the Department of Health and Human Services in its plan for transitioning individuals with severe mental illness and severe and persistent mental illness into community living arrangements, including establishing a rental assistance program. If the State executes an agreement with the U.S. Department of Justice (USDOJ) in response to the USDOJ findings dated July 28, 2011, or implements a plan in response to the USDOJ findings, these funds shall be used to implement the requirements of the first year of the agreement or the plan. In the event such an agreement is reached, a recurring appropriation will be necessary to fully implement it. The Department may issue temporary rules to implement this subsection.

“(f) Of the amount appropriated to the Fund established in subsection (d) of this section, the sum of thirty-nine million seven hundred thousand dollars ($39,700,000) is designated for implementation of the State’s plan to provide temporary, short-term assistance only to adult care homes as they transition into the State’s Transitions to Community Living Initiative. These funds shall be used only for this purpose. The General Assembly recognizes that while transformation of the system is being undertaken, adult care homes provide stable and safe housing and care to many of North Carolina’s frail and elderly population, and it is necessary during this time of transition and transformation of the statewide system that the industry remain able to provide such care.

“Following completion of an independent assessment process, as outlined in Section 10.9F(d) of this act, by December 31, 2012, and upon certification by the Department of Health and Human Services, in consultation with a local adult care home resident discharge team, as defined in G.S. 131D-2.1(3a), that a resident (i) who is no longer eligible to receive Medicaid reimbursable assistance, (ii) for whom a community placement has not yet been arranged, and (iii) who cannot be safely and timely discharged into the community, the Department may make a monthly payment to the adult care home to support the facility’s continuing provision of services to the resident. The Department may make the monthly payment from the thirty-nine million seven hundred thousand dollars ($39,700,000) designated for implementation of the State’s plan under this subsection. The monthly payment provided by the Department to an adult care home pursuant to this subsection shall not exceed six hundred ninety-four dollars ($694) per month per resident for a period not to exceed three months for each resident. At the expiration of this three-month period, the monthly payment shall be reduced by twenty-five percent (25%) and shall not exceed five hundred twenty dollars and fifty cents ($520.50) per month per resident. Upon implementation of the home-and community-based services program for individuals typically served in special care or memory care units, to be developed by the Department under Medicaid State Plan 1915(i) authority pursuant to Section 10.9E of this act, the Department shall terminate all monthly payments pursuant to this subsection for continuing services provided to residents of special care or memory care units. The Department shall terminate all monthly payments pursuant to this subsection on June 30, 2013. Notwithstanding any other provision of this subsection, the Department is prohibited from making any monthly payments under this subsection to an adult care home for services provided to any resident during the pendency of an appeal by or on behalf of the resident under G.S. 108A-70.9A.

“The Department of Health and Human Services shall administer these funds but may, as needed, contract with a vendor for administration.

“(g) The Department shall report its progress in complying with subsection (e) of this section to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than January 2, 2013, and submit a final report no later than April 1, 2013.

“(h) The Commission shall issue an interim report by October 1, 2012, and a final plan to the 2013 General Assembly no later than February 1, 2013, at which time the Commission shall expire.

“(i) Subsection (f) of this section expires on June 30, 2013, and any unobligated funds designated for the purposes of that subsection shall revert to the Transitions to Community Living Fund established in subsection (d) of this section.

“(j) Nothing in subsection (d), (e), or (f) of this section is intended to create or shall be construed to create a right or entitlement for any individual, facility, or provider of services.”

Session Laws 2013-397, s. 9, provides: “The Transitions to Community Living Fund established pursuant to Section 10.23A(d) of S.L. 2012-142 terminates on June 30, 2020, and any balance remaining on that date shall revert to the General Fund.”

Session Laws 2012-198, s. 1, provides: “The General Assembly finds the following:

“(1) According to the American Heart Association, an individual goes into cardiac arrest in the United States every two minutes. In North Carolina, twenty-three percent (23%) of all deaths are attributed to heart disease, 11,765 of which are as a result of cardiac arrest. Ventricular Fibrillation (VF) is a common rhythm for which cardiopulmonary resuscitation (CPR) and defibrillation are the only effective treatments. For victims with VF, survival rates are highest when immediate bystander CPR is provided and defibrillation occurs within three to five minutes of collapse. With every minute that passes, a victim’s survival rate is reduced by seven percent (7%) to ten percent (10%) if no intervention measures are taken. An estimated ninety-five percent (95%) of cardiac arrest victims die before reaching the hospital. If intervention measures are taken, survival rates are much higher; when CPR and defibrillation are immediately performed, survival rates can double.

“(2) Eighty percent (80%) of all cardiac arrests occur in private or residential settings, and almost sixty percent (60%) are witnessed. Communities that have established and implemented public access defibrillation programs have achieved average survival rates for out-of-hospital cardiac arrest as high as forty-one percent (41%) to seventy-four percent (74%).

“(3) Wider use of defibrillators could save as many as 40,000 lives nationally each year. Successful public access defibrillation programs ensure that cardiac arrest victims will have an immediate recognition of cardiac arrest and activation of 911 followed by early CPR with an emphasis on compressions, rapid Automatic External Defibrillator (AED) use, effective advanced care, and coordinated care afterward.”

Session Laws 2012-198, s. 2, provides: “(a) There is created a Chain of Survival Public-Private Task Force (Task Force) with members appointed as follows:

“(1) Two Senators appointed by the President Pro Tempore of the Senate.

“(2) Two members of the House of Representatives appointed by the Speaker of the House of Representatives.

“(3) One representative of the Office of Emergency Medical Services designated by the Secretary of Health and Human Services.

“(4) One representative of a local Emergency Medical Service designated by the Secretary of Health and Human Services.

“(5) One representative of the Heart Disease and Stroke Prevention Branch designated by the Secretary of Health and Human Services.

“(6) The Secretary of Administration or the Secretary’s designee, ex officio.

“(7) A representative of the American Heart Association.

“(8) A representative of the American Red Cross.

“(9) A representative of the North Carolina Hospital Association.

“(10) A representative of the American College of Cardiology.

“(11) A representative of the College of Emergency Physicians.

“(12) A cardiac arrest survivor designated by the Secretary of Health and Human Services.

“(b) The Task Force shall identify, pursue, and achieve funding for the placement of AEDs and training of State employees to recognize and initiate life-saving actions to those experiencing an acute event (sudden cardiac arrest, heart attack, and stroke) in buildings and facilities that house State agencies, services, and institutions.

“(c) Members of the Task Force serve at the pleasure of the appointing authority. This section expires June 30, 2014.”

Session Laws 2015-241, s. 31.10, provides: “(a) The Department of Health and Human Services, in consultation with the Department of Administration, shall develop a plan for relocating the administrative personnel and resources of the Department of Health and Human Services that are located on the Dorothea Dix campus and on other property leased or owned by the State in the Greater Triangle area (consisting of Durham, Orange, Johnston, and Wake Counties) to one site available to the State. The plan shall not provide for the relocation of personnel and resources whose primary responsibilities include the provision of services directly to the public in the Greater Triangle area. The Department shall report the plan to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by the earlier of October 1, 2016, or six months prior to the date on which the Department is required to move some or all of its personnel and resources from the Dorothea Dix campus under the terms of an agreement between the State and the City of Raleigh. The plan required by this section shall include at least all of the following information:

“(1) The location to which the personnel and resources of the Department of Health and Human Services will be relocated.

“(2) The square footage needed in order to accommodate the relocation.

“(3) A statement of anticipated costs or benefits associated with the relocation.

“(4) A schedule for implementation of the relocation plan.

“(5) Identification of any potential obstacles to the relocation plan.

“(6) Options for financing the relocation plan developed in conjunction with the State Treasurer and the State Controller.

“(b) Notwithstanding any other provision of law, neither the Department of Health and Human Services nor the Department of Administration shall enter into any lease or other agreement to move the personnel or resources of the Department of Health and Human Services that currently reside on the Dorothea Dix campus or on other property leased or owned by the State in the Greater Triangle area to another site until specifically authorized to do so by the General Assembly.”

Session Laws 2015-241, s. 12A.4(a)-(c), provides: “(a) The Department of Health and Human Services (Department), in cooperation with the State Chief Information Officer (State CIO), shall coordinate health information technology (HIT) policies and programs within the State of North Carolina. The goal of the DHHS CIO in coordinating State HIT policy and programs shall be to avoid duplication of efforts and to ensure that each State agency, public entity, and private entity that undertakes health information technology activities does so within the area of its greatest expertise and technical capability and in a manner that supports coordinated State and national goals, which shall include at least all of the following:

“(1) Ensuring that patient health information is secure and protected, in accordance with applicable law.

“(2) Improving health care quality, reducing medical errors, reducing health disparities, and advancing the delivery of patient-centered medical care.

“(3) Providing appropriate information to guide medical decisions at the time and place of care.

“(4) Ensuring meaningful public input into HIT infrastructure development.

“(5) Improving the coordination of information among hospitals, laboratories, physicians’ offices, and other entities through an effective infrastructure for the secure and authorized exchange of health care information.

“(6) Improving public health services and facilitating early identification and rapid response to public health threats and emergencies, including bioterrorist events and infectious disease outbreaks.

“(7) Facilitating health and clinical research.

“(8) Promoting early detection, prevention, and management of chronic diseases.

“(b) The Department, in cooperation with the Department of Information Technology created by this act, shall establish and direct an HIT management structure that is efficient and transparent and that is compatible with the Office of the National Health Coordinator for Information Technology (National Coordinator) governance mechanism. The HIT management structure shall be responsible for all of the following:

“(1) Developing a State plan for implementing and ensuring compliance with national HIT standards and for the most efficient, effective, and widespread adoption of HIT.

“(2) Ensuring that (i) specific populations are effectively integrated into the State plan, including aging populations, populations requiring mental health services, and populations utilizing the public health system, and (ii) unserved and underserved populations receive priority consideration for HIT support.

“(3) Identifying all HIT stakeholders and soliciting feedback and participation from each stakeholder in the development of the State plan.

“(4) Ensuring that existing HIT capabilities are considered and incorporated into the State plan.

“(5) Identifying and eliminating conflicting HIT efforts where necessary.

“(6) Identifying available resources for the implementation, operation, and maintenance of health information technology, including identifying resources and available opportunities for North Carolina institutions of higher education.

“(7) Ensuring that potential State plan participants are aware of HIT policies and programs and the opportunity for improved health information technology.

“(8) Monitoring HIT efforts and initiatives in other states and replicating successful efforts and initiatives in North Carolina.

“(9) Monitoring the development of the National Coordinator’s strategic plan and ensuring that all stakeholders are aware of and in compliance with its requirements.

“(10) Monitoring the progress and recommendations of the HIT Policy and Standards Committee and ensuring that all stakeholders remain informed of the Committee’s recommendations.

“(11) Monitoring all studies and reports provided to the United States Congress and reporting to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the impact of report recommendations on State efforts to implement coordinated HIT.

“(c) By no later than January 15, 2016, the Department shall provide a written report on the status of HIT efforts to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division. The report shall be comprehensive and shall include all of the following:

“(1) Current status of federal HIT initiatives.

“(2) Current status of State HIT efforts and initiatives among both public and private entities.

“(3) Other State information technology initiatives with potential applicability to State HIT efforts.

“(4) Efforts to ensure coordination and avoid duplication of HIT efforts within the State.

“(5) A breakdown of current public and private funding sources and dollar amounts for State HIT initiatives.

“(6) Efforts by the DHHS CIO to coordinate HIT initiatives within the State and any obstacles or impediments to coordination.

“(7) HIT research efforts being conducted within the State and sources of funding for research efforts.

“(8) Opportunities for stakeholders to participate in HIT funding and other efforts and initiatives during the next quarter.

“(9) Issues associated with the implementation of HIT in North Carolina and recommended solutions to these issues.”

Session Laws 2017-57, s. 11A.14(b)-(d), provides: “(b) The Department shall continue administering a competitive grants process for nonprofit funding. The Department shall administer a plan that, at a minimum, includes each of the following:

“(1) A request for application (RFA) process to allow nonprofits to apply for and receive State funds on a competitive basis. The Department shall require nonprofits to include in the application a plan to evaluate the effectiveness, including measurable impact or outcomes, of the activities, services, and programs for which the funds are being requested.

“(2) A requirement that nonprofits match a minimum of fifteen percent (15%) of the total amount of the grant award.

“(3) A requirement that the Secretary prioritize grant awards to those nonprofits that are able to leverage non-State funds in addition to the grant award.

“(4) A process that awards grants to nonprofits that have the capacity to provide services on a statewide basis and that support any of the following State health and wellness initiatives:

“a. A program targeting advocacy, support, education, or residential services for persons diagnosed with autism.

“b. A system of residential supports for those afflicted with substance abuse addiction.

“c. A program of advocacy and supports for individuals with intellectual and developmental disabilities or severe and persistent mental illness, substance abusers, or the elderly.

“d. Supports and services to children and adults with developmental disabilities or mental health diagnoses.

“e. A food distribution system for needy individuals.

“f. The provision and coordination of services for the homeless.

“g. The provision of services for individuals aging out of foster care.

“h. Programs promoting wellness, physical activity, and health education programming for North Carolinians.

“i. The provision of services and screening for blindness.

“j. A provision for the delivery of after-school services for apprenticeships or mentoring at-risk youth.

“k. The provision of direct services for amyotrophic lateral sclerosis (ALS) and those diagnosed with the disease.

l . A comprehensive smoking prevention and cessation program that screens and treats tobacco use in pregnant women and postpartum mothers.

“m. A program providing short-term or long-term residential substance abuse services. For purposes of this sub-subdivision, ‘long-term’ means a minimum of 12 months.

“n. A program that provides year-round sports training and athletic competition for children and adults with disabilities.

“It is the intent of the General Assembly that annually the Secretary evaluate and prioritize the categories of health and wellness initiatives described under this subdivision to determine the best use of these funds in making grant awards, exclusive of direct allocations made by the General Assembly.

“(5) A process that ensures that funds received by the Department to implement the plan supplement and do not supplant existing funds for health and wellness programs and initiatives.

“(6) A process that allows grants to be awarded to nonprofits for up to two years.

“(7) A requirement that initial disbursement of the grants be awarded no later than 30 days after certification of the State budget for the respective fiscal year.

“(c) No later than July 1 of each year, as applicable, the Secretary shall announce the recipients of the competitive grant awards and allocate funds to the grant recipients for the respective grant period pursuant to the amounts designated under subsection (a) of this section. After awards have been granted, by September 1 of each year, the Secretary shall submit a report to the Joint Legislative Oversight Committee on Health and Human Services on the grant awards that includes at least all of the following:

“(1) The identity and a brief description of each grantee and each program or initiative offered by the grantee.

“(2) The amount of funding awarded to each grantee.

“(3) The number of persons served by each grantee, broken down by program or initiative.

“(d) No later than December 1 of each fiscal year, each nonprofit organization receiving funding pursuant to this section in the respective fiscal year shall submit to the Division of Central Management and Support a written report of all activities funded by State appropriations. The report shall include the following information about the fiscal year preceding the year in which the report is due:

“a. The entity’s mission, purpose, and governance structure.

“b. A description of the types of programs, services, and activities funded by State appropriations.

“c. Statistical and demographical information on the number of persons served by these programs, services, and activities, including the counties in which services are provided.

“d. Outcome measures that demonstrate the impact and effectiveness of the programs, services, and activities.

“e. A detailed program budget and list of expenditures, including all positions funded, matching expenditures, and funding sources.”

For prior similar provisions, see Session Laws 2015-241, s. 12A.8(b)-(d), as amended by Session Laws 2016-94, s. 12A.5, and as amended by Session Laws 2016-123, s. 5.9.

Session Laws 2015-241, s. 12A.12, as amended by Session Laws 2016-94, s. 12A.3, provides: “(a) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, for the 2015-2016 fiscal year, the sum of three hundred fifty thousand dollars ($350,000) shall be used to implement a community paramedicine pilot program. The pilot program shall focus on expanding the role of paramedics to allow for community-based initiatives that result in providing care that avoids nonemergency use of emergency rooms and 911 services and avoids unnecessary admissions into health care facilities.

“(b) The North Carolina Office of Emergency Medical Services (NCOEMS) shall set the education standards and other requirements necessary to qualify as a community paramedic eligible to participate in the pilot program established in subsection (a) of this section. The Department shall consult with the NCOEMS to define the objectives, set standards, and establish the required outcomes for the pilot program.

“(c) The Department of Health and Human Services shall establish up to three program sites to implement the community paramedicine pilot program, one of which shall be New Hanover Regional Emergency Medical Services. For the 2015-2016 fiscal year, the New Hanover Regional Emergency Medical Services program site shall be awarded up to two hundred ten thousand dollars ($210,000), and each of the remaining program sites may be awarded up to seventy thousand dollars ($70,000). In selecting the remaining program sites, the Department may give preference to counties that currently have an established community paramedic program.

“(d) The Department of Health and Human Services shall submit a report to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Committee on Health and Human Services, and the Fiscal Research Division by June 1, 2016, on the progress of the pilot program and shall include an evaluation plan based on the U.S. Department of Health and Human Services, Health Resources and Services Administration Office of Rural Health Policy’s Community Paramedicine Evaluation Tool published in March 2012.

“(e) The Department of Health and Human Services shall submit a final report to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by March 1, 2017. At a minimum, the final report shall include all of the following:

“(1) An updated version of the evaluation plan required by subsection (d) of this section.

“(2) An estimate of the cost to expand the program incrementally and statewide.

“(3) An estimate of any potential savings of State funds associated with expansion of the program.

“(4) If expansion of the program is recommended, a time line for expanding the program.”

Session Laws 2015-241, s. 12F.8(b)-(d), provides: “(b) The Department shall develop an evaluation plan for the community paramedic mobile crisis management pilot program based on the U.S. Department of Health and Human Services, Health Resources and Services Administration Office of Rural Health Policy’s, Community Paramedicine Evaluation Tool, published in March 2012.

“(c) The Department shall submit a report to the Senate Appropriations Committee on Health and Human Services, House Appropriations, Health and Human Services, and the Fiscal Research Division by June 1, 2016, on the progress of the project and the Department’s evaluation plan.

“(d) The Department of Health and Human Services shall submit a final report to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by November 1, 2016. At a minimum, the final report shall include the following:

“(1) An updated version of the evaluation plan required by subsection (b) of this section.

“(2) An estimate of the cost to expand the program incrementally.

“(3) An estimate of any potential savings of State funds associated with expansion of the program.

“(4) If expansion of the program is recommended, a time line for expanding the program.”

Session Laws 2017-57, s. 11G.1(a)-(c), provides: “(a) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Health Service Regulation, the sum of three hundred fifty thousand dollars ($350,000) in nonrecurring funds for the 2017-2018 fiscal year and the sum of three hundred fifty thousand dollars ($350,000) in nonrecurring funds for the 2018-2019 fiscal year shall be used to continue the community paramedicine pilot program authorized in Section 12A.12 of S.L. 2015-241, as amended by Section 12A.3 of S.L. 2016-94, as follows:

“(1) The sum of two hundred ten thousand dollars ($210,000) in nonrecurring funds for each year of the fiscal biennium shall be allocated to the New Hanover Regional Emergency Medical Services site.

“(2) The sum of seventy thousand dollars ($70,000) in nonrecurring funds for each year of the fiscal biennium shall be allocated to the McDowell County Emergency Medical Services site.

“(3) The sum of seventy thousand dollars ($70,000) in nonrecurring funds for each year of the fiscal biennium shall be allocated to the Wake County Emergency Medical Services site.

“The focus of this community paramedicine pilot program shall continue to be expansion of the role of paramedics to allow for community-based initiatives that result in providing care that avoids nonemergency use of emergency rooms and 911 services and avoidance of unnecessary admissions into health care facilities.

“(b) The participation requirements, objectives, standards, and required outcomes for the pilot program shall remain the same as established pursuant to Section 12A.12 of S.L. 2015-241, as amended by Section 12A.3 of S.L. 2016-94.

“(c) By November 1, 2019, the Department of Health and Human Services shall submit an updated report on the community paramedicine pilot program to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division. At a minimum, the updated report shall include all of the following:

“(1) Any updated version of the evaluation plan required by subsection (d) of Section 12A.12 of S.L. 2015-241.

“(2) An estimate of the cost to expand the program incrementally and statewide.

“(3) An estimate of any potential savings of State funds associated with expansion of the program.

“(4) If expansion of the program is recommended, a time line for expanding the program.”

Session Laws 2015-241, s. 12A.17, as amended by Session Laws 2016-94, s. 12A.7, provides: “(a) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, the sum of seven hundred fifty thousand dollars ($750,000) in nonrecurring funds for the 2015-2016 fiscal year; the sum of two hundred fifty thousand dollars ($250,000) in recurring funds for each year of the 2015-2017 fiscal biennium; and the sum of one million two hundred fifty thousand dollars ($1,250,000) in nonrecurring funds for the 2016-2017 fiscal year shall be used for the phased development, implementation, and operation of a pilot program for Medicaid claims analytics and population health management.

“(b) The Department shall coordinate with the Government Data Analytics Center (GDAC) to develop the pilot program and to provide access to needed data sources, including Medicaid claims data, Medicaid beneficiary files, and local management entity anaged care organization (LME/MCO) encounter data for the pilot program. The pilot program shall utilize the subject matter expertise and technology available through existing GDAC public-private partnerships in order to apply analytics in a manner that would maximize health care savings and efficiencies to the State and optimize positive impacts on health outcomes.

“(b1) During the 2016-2017 fiscal year, the scope of the pilot program shall be expanded to include all of the following:

“(1) The integration of new data sources, such as patient level Healthcare Effectiveness Data and Information Set (HEDIS) quality measures, as prioritized by the Department and GDAC.

“(2) Customized reporting and analytics capabilities.

“(3) A tool to construct and analyze claims as clinical episodes of care in order to assist North Carolina in its transition to capitated managed care and value-based purchasing arrangements.

“(4) Operationalization of the pilot program, including an ongoing feed of the data sources described in subsection (b) of this section and any other data sources mutually agreed upon by the Department and GDAC.

“(c) By November 30, 2015, the Department shall execute all contractual agreements and interagency data-sharing agreements necessary for development and implementation of the pilot program authorized by this section.

“(d) The Department and GDAC shall make the following reports on the pilot program authorized by this section:

“(1) By January 15, 2016, the Department and GDAC shall provide a progress report on the pilot program authorized by this section to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Committee on Health and Human Services, and the Fiscal Research Division.

“(2) By May 31, 2016, the Department and GDAC shall make an interim report of their findings and recommendations on the pilot program authorized by this section to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division.

“(3) By May 31, 2017, the Department and GDAC shall make a final report of their findings and recommendations on the pilot program authorized by this section to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division.”

Session Laws 2017-57, s. 11A.4, provides: “The Department of Health and Human Services shall continue to coordinate with the Government Data Analytics Center (GDAC) to further develop and fully operationalize the Health Analytics Program for Medicaid claims analytics and population health management authorized by Section 12A.17 of S.L. 2015-241, as amended by Section 12A.7 of S.L. 2016-94. In fulfilling its responsibilities with respect to developing and operationalizing the Health Analytics Program, the Department of Health and Human Services shall comply with G.S. 143B-1385(c)(2)f. The purpose of the Health Analytics Program is to apply analytics to Medicaid data available to GDAC through the Department in a manner that maximizes health care savings and efficiencies to the State, optimizes positive impacts on health outcomes, and assists in the transition to, and management of, the transformed North Carolina Medicaid and North Carolina Health Choice programs as described in S.L. 2015-245, as amended by Section 2 of S.L. 2016-121.”

Session Laws 2017-57, s. 11A.8(a)-(e), provides: “(a) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, Office of Rural Health, for Community Health Grants, the sum of seven million five hundred thousand dollars ($7,500,000) in recurring funds for the 2017-2018 fiscal year and the sum of seven million five hundred thousand dollars ($7,500,000) in recurring funds for the 2018-2019 fiscal year shall be used as follows:

“(1) Up to two hundred thousand dollars ($200,000) in recurring funds for each fiscal year of the 2017-2019 fiscal biennium shall be used to establish four permanent, full-time equivalent positions within the Office of Rural Health to support administration of the Community Health Grant Program.

“(2) Up to two hundred thousand dollars ($200,000) in recurring funds for each fiscal year of the 2017-2019 fiscal biennium may be used for administrative purposes.

“(3) At least six million nine hundred fifty thousand dollars ($6,950,000) in recurring funds for each fiscal year of the 2017-2019 fiscal biennium shall be used to award grants on a competitive basis to free and charitable clinics, federally qualified health centers, State-designated rural health centers, local health departments, school-based health centers, and other nonprofit organizations that (i) provide primary and preventative medical services to uninsured or medically indigent patients and (ii) serve as a medical home to these vulnerable populations, in order to accomplish any of the following purposes:

“a. Increase access to primary care and preventative health services for these vulnerable populations in existing primary care locations.

“b. Establish primary care and preventative health services in counties where no such services exist to serve these vulnerable populations.

“c. Create new services, sustain existing service levels, or augment existing services provided to these vulnerable populations, including primary care and preventative health services and including dental, pharmacy, and behavioral health services when integrated into the medical home.

“d. Increase primary care capacity to serve these vulnerable populations, including enhancing or replacing facilities, equipment, or technologies necessary to participate in the exchange of data and tools to monitor and improve the quality of care provided.

“(b) The Office of Rural Health shall work with the North Carolina Community Health Center Association, the North Carolina Association of Local Health Directors, the North Carolina Association of Free and Charitable Clinics, the North Carolina School-Based Health Alliance, and other organizations representing eligible grant recipients to establish a Primary Care Advisory Committee to develop an objective and equitable process for grading applications for grants funded by this section and making recommendations to the Office of Rural Health for the award of grants funded by this section.

“The Office of Rural Health shall make the final decision about awarding grants funded by this section, but no single grant award shall exceed one hundred fifty thousand dollars ($150,000) during the fiscal year. In awarding grants, the Office of Rural Health shall consider the availability of other funds for the applicant; the incidence of poverty in the area served by the applicant or the number of indigent clients served by the applicant; the availability of, or arrangements for, after-hours care; and collaboration between the applicant and a community hospital or other safety-net organizations.

“(c) Grant recipients shall not use these funds to do any of the following:

“(1) Enhance or increase compensation or other benefits of personnel, administrators, directors, consultants, or any other persons receiving funds for program administration; provided, however, funds may be used to hire or retain health care providers. The use of grant funds for this purpose does not obligate the Department of Health and Human Services to continue to fund compensation beyond the grant period.

“(2) Supplant existing funds, including federal funds traditionally received by federally qualified community health centers. However, grant funds may be used to supplement existing programs that serve the purposes described in subsection (a) of this section.

“(3) Finance or satisfy any existing debt.

“(d) The Office of Rural Health shall develop a standardized method for grant recipients to report objective, measurable quality health outcomes and shall require grant recipients to report these quality health outcomes to the Department. Beginning recipients of grant funds shall annually provide to the Office of Rural Health a written report detailing the number of patients that are cared for, the types of services that were provided, quality measures and outcomes, and any other information requested by the Office of Rural Health as necessary for evaluating the success of the Community Health Grant Program.

“(e) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, Office of Rural Health, for the Community Health Grant Program, the sum of up to one hundred fifty thousand dollars ($150,000) in recurring funds for each fiscal year of the 2017-2019 fiscal biennium shall be used to match federal funds to provide to safety net providers eligible to participate in the Community Health Grant Program, through the Rural Health Technology Team, ongoing training and technical assistance with respect to health information technology, the adoption of electronic health records, and the establishment of connectivity to the State’s health information exchange network known as NC HealthConnex.”

Session Laws 2018-5, s. 24.1(b)-(j), as amended by Session Laws 2020-3, s. 4.32(a), provides: “(b) North Carolina Child Well-Being Transformation Council Creation; Purpose; Findings. — There is established the North Carolina Child Well-Being Transformation Council (Children’s Council) for the purpose of coordinating, collaborating, and communicating among agencies and organizations involved in providing public services to children. The welfare of North Carolina’s children is a priority. There are many public and private agencies and organizations across the State involved with promoting the welfare of children and protecting them from harm, such as those involving child care, education, health care, social services, and juvenile justice. Though these agencies and organizations provide important services, they often fail to collaborate, coordinate, and communicate about those services. A more systematic and coordinated approach to services will help ensure that the State achieves the best possible outcomes for children.

“(c) Membership. — The Children’s Council shall be located administratively in the General Assembly. The Children’s Council shall consist of 25 members. In making appointments, each appointing authority shall select members who have appropriate experience and knowledge of the issues to be examined by the Children’s Council and shall strive to ensure members are appointed who represent the geographical, political, gender, and racial diversity of this State. The Children’s Council members shall be appointed on or after September 1, 2018, as follows:

“(1) Six members shall be appointed by the President Pro Tempore of the Senate, as follows:

“a. Two shall be members of the Senate.

“b. One shall be a representative from the Administrative Office of the Courts.

“c. One shall be a representative from a child welfare private provider organization.

“d. One shall be a representative from The Duke Endowment.

“e. One shall be a representative from the North Carolina Pediatric Society.

“(2) Six members shall be appointed by the Speaker of the House of Representatives, as follows:

“a. Two shall be members of the House of Representatives.

“b. One shall be a representative from the Department of Public Instruction.

“c. One shall be a representative from Indigent Defense Services.

“d. One shall be a representative from the United States military.

“e. One shall be a representative of the Hospital Association.

“(3) Thirteen members shall be appointed by the Governor, as follows:

“a. One shall be a representative from the Department of Health and Human Services, Division of Child Development and Early Education.

“b. One shall be a representative from the Department of Health and Human Services, Division of Social Services.

“c. One shall be a representative from the Department of Public Safety, Division of Juvenile Justice.

“d. One shall be a representative from the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Abuse Services.

“e. One shall be a representative from the Guardian ad Litem program.

“f. One shall be a representative from Disability Rights NC.

“g. One shall be a representative from a local management entity/managed care organization (LME/MCO).

“h. Two shall be representatives from the Department of Health and Human Services, Division of Public Health, one with expertise in substance abuse disorders and one with expertise in children’s health.

“i. One shall be a representative from the Department of Health and Human Services, Division of Medical Assistance.

“j. One shall be a representative from Children’s Advocacy Centers of North Carolina.

“k. One shall be a representative from the North Carolina Child Fatality Task Force.

l . One shall be a director of a county department of social services.

“(d) Vacancies. — A vacancy shall be filled within 30 days by the authority making the initial appointment.

“(e) Organization. — The President Pro Tempore of the Senate and the Speaker of the House of Representatives shall each designate a cochair of the Children’s Council, who shall serve for a term of one year. The Children’s Council shall meet quarterly each year upon the call of the cochairs. A majority of the membership of the Children’s Council shall constitute a quorum. No action may be taken except by a majority vote at a meeting at which a quorum is present. The Open Meetings Law, Article 33C of Chapter 143 of the General Statutes, and the Public Records Act, Chapter 132 of the General Statutes, shall apply to the Children’s Council.

“(f) Powers and Duties. — The Children’s Council shall direct its focus on the following initiatives:

“(1) Mapping the network of child-serving agencies and organizations in the State.

“(2) Cataloging examples of failures in coordination, collaboration, and communication in the context of child welfare.

“(3) Reviewing the work of bodies similar to the Children’s Council operating in other states to identify promising practices and focus areas for the Children’s Council’s work.

“(4) Monitoring changes in the social services and child welfare system associated with reform and regional supervision.

“(5) Identifying gaps in coordination, collaboration, and communication related to all publicly funded child serving programs.

“(6) Recommending changes in law, policy, or practice necessary to remedy gaps or problems impacting coordination, collaboration, and communication among publicly funded child-serving agencies.

“(g) Staff. — The Legislative Services Commission, through the Legislative Services Officer, shall assign professional staff to assist the Children’s Council in its work, including, after consultation with the Council, an individual who has recognized expertise in matters related to children’s welfare to support the work of the Council. Upon the direction of the Legislative Services Commission, the Director of Legislative Assistants of the Senate and of the House of Representatives shall assign clerical staff to the Children’s Council. Subject to approval of the Legislative Services Commission, the Children’s Council may hold meetings in the Legislative Complex.

“(h) Subsistence. — Members of the Children’s Council shall receive subsistence and travel expenses as provided in G.S. 120-3.1, 138-5, and 138-6.

“(i) Reporting; Termination. — By June 30, 2019, the Children’s Council shall submit an interim report to the chairs of the Senate Appropriations Committee on Health and Human Services, the chairs of the House of Representatives Appropriations Committee on Health and Human Services, the Joint Legislative Oversight Committee on Health and Human Services, and the Fiscal Research Division. The report shall include a summary of the Council’s work for the previous year, any findings and recommendations for change, and a work plan for the upcoming year. By August 1, 2020, the Children’s Council shall submit a final report and shall terminate on that date.

“(j) The School of Government at the University of North Carolina at Chapel Hill shall do all of the following:

“(1) Convene the first meeting of the Children’s Council no later than October 31, 2018, and host the first four meetings of the Children’s Council.

“(2) Facilitate the work of the Children’s Council during the meetings. The Children’s Council shall focus on the initiatives outlined in subsection (f) of this section.

“(3) Provide necessary clerical and administrative support for the meetings in collaboration with clerical staff assigned to the Children’s Council pursuant to subsection (g) of this section; conduct research and provide technical assistance, as appropriate; and assist with the preparation of the Children’s Council first report due on June 30, 2019.”

Community Health Grant Program.

Session Laws 2021-180, s. 9B.3(a)-(f), provides: “(a) Funds appropriated in this act to the Department of Health and Human Services, Division of Central Management, Office of Rural Health, for each year of the 2021-2023 fiscal biennium for the Community Health Grant Program shall be used to continue to administer the Community Health Grant Program as modified by Section 11A.8 of S.L. 2017-57.

“(b) The Office of Rural Health shall make the final decision about awarding grants under this Program, but no single grant award shall exceed one hundred fifty thousand dollars ($150,000) during the fiscal year. In awarding grants, the Office of Rural Health shall consider the availability of other funds for the applicant; the incidence of poverty in the area served by the applicant or the number of indigent clients served by the applicant; the availability of, or arrangements for, after-hours care; and collaboration between the applicant and a community hospital or other safety net organizations.

“(c) Grant recipients shall not use these funds to do any of the following:

“(1) Enhance or increase compensation or other benefits of personnel, administrators, directors, consultants, or any other persons receiving funds for program administration; provided, however, funds may be used to hire or retain health care providers. The use of grant funds for this purpose does not obligate the Department of Health and Human Services to continue to fund compensation beyond the grant period.

“(2) Supplant existing funds, including federal funds traditionally received by federally qualified community health centers. However, grant funds may be used to supplement existing programs that serve the purposes described in subsection (a) of this section.

“(3) Finance or satisfy any existing debt.

“(d) The Office of Rural Health may use up to two hundred thousand dollars ($200,000) in recurring funds for each fiscal year of the 2021-2023 fiscal biennium for administrative purposes.

“(e) By September 1 of each year, the Office of Rural Health shall submit a report to the Joint Legislative Oversight Committee on Health and Human Services on community health grants that includes at least all of the following information:

“(1) The identity and a brief description of each grantee and each program or service offered by the grantee.

“(2) The amount of funding awarded to each grantee.

“(3) The number of individuals served by each grantee, and for the individuals served, the types of services provided to each.

“(4) Any other information requested by the Office of Rural Health as necessary for evaluating the success of the Community Health Grant Program.

“(f) By February 1, 2022, the Office of Rural Health shall report to the Joint Legislative Oversight Committee on Health and Human Services on the implementation status of the following Community Health Grant Program requirements enacted by Section 11A.8 of S.L. 2017-57:

“(1) Establishment of a Primary Care Advisory Committee and that Committee's development of an objective and equitable process for grading applications for grants funded under the Community Health Grant Program.

“(2) Development of a standardized method for grant recipients to report objective, measurable quality health outcomes.”

Editor’s Note.

Session Laws 1999-237, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 1999’.”

Session Laws 1999-237, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1999-2001 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1999-2001 biennium.”

Session Laws 1999-237, s. 30.4, contains a severability clause.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000’.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, contains a severability clause.

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Acts of 2001’ .”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2002-126, s. 10.10D(d), provides: “The North Carolina Council on the Holocaust, as created by Part 28 of Article 3 of Chapter 143B of the General Statutes, and recodified as G.S. 143A-48.1 by this section, is transferred to the Department of Public Instruction by a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 2002-126, s. 1.2, provides: “This act shall be known as ‘The Current Operations, Capital Improvements, and Finance Act of 2002’.”

Session Laws 2002-126, s. 31.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2002-2003 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2002-2003 fiscal year. For example, uncodified provisions of this act relating to the Medicaid program apply only to the 2002-2003 fiscal year.”

Session Laws 2002-126, s. 31.6, is a severability clause.

Session Laws 2006-108, s. 1, provides: “(a) The Department of Health and Human Services, Division of Aging and Adult Services and the Division of Medical Assistance, shall provide education, and training if necessary, to ensure that Community Alternatives Program (CAP) case managers are aware of adult day health services and that this option is being considered in all situations appropriate for the client.

“(b) The Department of Health and Human Services, Division of Aging and Adult Services, shall report on the status of the Partners in Caregiving Study recommendations.

“(c) The Department shall report the status of its activities under this section to the North Carolina Study Commission on Aging not later than July 30, 2006.”

Session Laws 2006-194, s. 1, provides: “The Department of Health and Human Services, Division of medical Assistance, shall implement a pilot program to evaluate the use of telemonitoring equipment in home and community based services. As determined by the Division, the Department shall provide remuneration to home care agencies and other providers for participation in the pilot program. The pilot program shall be implemented by October 1, 2006, and shall evaluate the use of telemonitoring equipment as a tool to improve the health of home and community based recipients through increased monitoring and responsiveness, and resulting in increased stabilization rates and decreased hospitalization rates. The evaluation must include a representative number of older adults. The Department shall report to the Study commission on Aging by August 1, 2007. The report shall include findings and recommendations on the cost-effectiveness of telemonitoring and the benefits to individuals and health care providers.”

Session Laws 2006-194, s. 2, as amended by Session Laws 2007-125, s. 1, provides: “Beginning January 1, 2007, and for a period of two years thereafter, the Department of Health and Human Services shall not issue any licenses for new home care agencies that intend to offer in-home aide services. This shall not restrict the Department from issuing licenses to certified home health agencies that intend to offer in-home aide services or to agencies that need a new license for an existing home care agency being acquired. This will allow the Department more time to work with existing home care agencies to assure compliance with the newly adopted home care rules.”

Session Laws 2007-355, ss. 1 and 2, make provisions for a study of programs and services for older adults in Brunswick, Buncombe, Gaston, Henderson, Moore, and New Hanover Counties, which currently have, or are projected by 2030 to have, the largest numbers of individuals age 60+ when compared to individuals age 17 and younger. The study shall include the following for each county studied: (1) A profile of the current older adult population. (2) A profile of the projected growth for the older adult population. (3) An assessment of the anticipated impact on programs and services that address the needs of the older adult population. (4) Identification of programs and services that are currently in place. (5) Identification of programs and services that are needed to meet the growth projections. (6) Current funding sources for programs and services serving the older adult population. (7) Anticipated funding needs for programs and services serving the older adult population. (8) A delineation of the programs and services that are shared or offered jointly with another county.

Session Laws 2009-446, s. 1(i), provides: “The Residential Energy Conservation Assistance Program is transferred from the Department of Health and Human Services to the Energy Office of the Department of Commerce, which was transferred to that Department by Section 1 of this act. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2009-451, s. 10.62, provides: “Full implementation for the Community Alternatives Programs reimbursement system shall be not later than 12 months after the date on which the replacement Medicaid Management Information System becomes operational and stabilized.” For prior similar provisions, see Session Laws 2007-323, s. 10.44.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 10.33(a)-(c), provides: “(a) The Secretary of the Department of Health and Human Services shall establish a Preferred Drug List (PDL) Policy Review Panel within 60 days after the effective date of this section. The purpose of the PDL Policy Review Panel is to review the Medicaid PDL recommendations from the Department of Health and Human Services, Division of Medical Assistance, and the Physician Advisory Group Pharmacy and Therapeutics (PAG P&T) Committee.

“(b) The Secretary shall appoint the following individuals to the review panel:

“(1) The Director of Pharmacy for the Division of Medical Assistance.

“(2) A representative from the PAG P&T Committee.

“(3) A representative from the Old North State Medical Society.

“(4) A representative from the North Carolina Association of Pharmacists.

“(5) A representative from Community Care of North Carolina.

“(6) A representative from the North Carolina Psychiatric Association.

“(7) A representative from the North Carolina Pediatric Society.

“(8) A representative from the North Carolina Academy of Family Physicians.

“(9) A representative from the North Carolina Chapter of the American College of Physicians.

“(10) A representative from a research-based pharmaceutical company.

“Individuals appointed to the Review Panel, except for the Division’s Director of Pharmacy, shall only serve a two-year term.

“(c) Within 30 days after the Department, in consultation with the PAG P&T Committee, publishes a proposed policy or procedure related to the Medicaid PDL, the Review Panel shall hold an open meeting to review the recommended policy or procedure along with any written public comments received as a result of the posting. The Review Panel shall provide an opportunity for public comment at the meeting. After the conclusion of the meeting, the Review Panel shall submit policy recommendations about the proposed Medicaid PDL policy or procedure to the Secretary.”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

“Session Laws 2010-152, ss. 18.1 to 18.6, provide: “SECTION 18.1. The Department of Health and Human Services shall conduct a study and propose recommendations by January 31, 2011, regarding the cost-effectiveness of supportive housing as an alternative to institutionalization of the MH/DD/SA populations.

“SECTION 18.2. The study shall be conducted by a task force appointed by the Secretary of Health and Human Services.

“SECTION 18.3. The Task Force shall include the following:

“(1) Five representatives from various areas of the Department of Health and Human Services.

“(2) One representative from the Housing Trust Fund.

“(3) Six representatives from Local Management Entities.

“(4) Two representatives from the North Carolina Department of Correction [Division of Adult Correction of the Department of Public Safety].

“(5) One representative from the Division of Medical Assistance.

“(6) One representative from Community Care of North Carolina.

“(7) Two representatives from private providers of housing services for the mentally ill.

“(8) Two representatives from public housing agencies.

“(9) Two consumer representatives — a direct consumer and a family member, from a MH/DD/SA consumer/advocacy group.

“SECTION 18.4. The Secretary of Health and Human Services shall appoint two cochairs of the Task Force.

“SECTION 18.5. The Task Force will propose a plan focusing on the following goals:

“(1) Develop a cost-effective system of care for the MH/DD/SA population.

“(2) Decrease the need for hospital admission of target population.

“(3) Decrease the length of stay in psychiatric hospitals.

“(4) Decrease incarceration rate of the MH/DD/SA populations.

“(5) Decrease emergency room use by the MH/DD/SA populations.

“(6) Improve level of functioning of the MH/DD/SA populations.

“(7) Explore funding possibilities from Medicaid and other sources.

“(8) Decrease homelessness among the MH/DD/SA populations.

“(9) Maintain MH/DD/SA patients in community setting.

“(10) Decrease impact on law enforcement.

“(11) Make our communities safer for both consumers and others.

“(12) Reduce recidivism for the MH/DD/SA population.

“SECTION 18.6. The Task Force shall:

“(1) Identify frequent users of psychiatric beds (State and community) and emergency departments.

“(2) For the above group, determine:

“a. Their housing situation.

“b. Incarceration history.

“c. Recidivism rates.

“d. Treatment offered and treatment compliance.

“e. Other factors as determined by Task Force.

“(3) Review existing State and national initiatives in this area.

“(4) Use information from subdivisions (1) and (2) of this section to do the following:

“a. Study current practices and issues related to placement of MH/DD/SA populations following discharge from psychiatric facilities.

“b. Develop a business case for the development of a statewide supportive housing initiative to benefit MH/DD/SA populations.

“c. Calculate the number of supportive housing units needed in the State.

“d. Calculate the level of capital investment needed for this multiyear initiative.

“e. Propose different methods that could be used to pay for ongoing operational costs.

“f. Examine the potential cost-saving attained through this strategy.

“g. Calculate the level of capital investment needed for this multiyear initiative.

“(5) Other tasks as identified by the Task Force.”

“Session Laws 2010-152, ss. 18.1 to 18.6, provide: “SECTION 18.1. The Department of Health and Human Services shall conduct a study and propose recommendations by January 31, 2011, regarding the cost-effectiveness of supportive housing as an alternative to institutionalization of the MH/DD/SA populations.

“SECTION 18.2. The study shall be conducted by a task force appointed by the Secretary of Health and Human Services.

“SECTION 18.3. The Task Force shall include the following:

“(1) Five representatives from various areas of the Department of Health and Human Services.

“(2) One representative from the Housing Trust Fund.

“(3) Six representatives from Local Management Entities.

“(4) Two representatives from the North Carolina Department of Correction [Division of Adult Correction of the Department of Public Safety].

“(5) One representative from the Division of Medical Assistance.

“(6) One representative from Community Care of North Carolina.

“(7) Two representatives from private providers of housing services for the mentally ill.

“(8) Two representatives from public housing agencies.

“(9) Two consumer representatives — a direct consumer and a family member, from a MH/DD/SA consumer/advocacy group.

“SECTION 18.4. The Secretary of Health and Human Services shall appoint two cochairs of the Task Force.

“SECTION 18.5. The Task Force will propose a plan focusing on the following goals:

“(1) Develop a cost-effective system of care for the MH/DD/SA population.

“(2) Decrease the need for hospital admission of target population.

“(3) Decrease the length of stay in psychiatric hospitals.

“(4) Decrease incarceration rate of the MH/DD/SA populations.

“(5) Decrease emergency room use by the MH/DD/SA populations.

“(6) Improve level of functioning of the MH/DD/SA populations.

“(7) Explore funding possibilities from Medicaid and other sources.

“(8) Decrease homelessness among the MH/DD/SA populations.

“(9) Maintain MH/DD/SA patients in community setting.

“(10) Decrease impact on law enforcement.

“(11) Make our communities safer for both consumers and others.

“(12) Reduce recidivism for the MH/DD/SA population.

“SECTION 18.6. The Task Force shall:

“(1) Identify frequent users of psychiatric beds (State and community) and emergency departments.

“(2) For the above group, determine:

“a. Their housing situation.

“b. Incarceration history.

“c. Recidivism rates.

“d. Treatment offered and treatment compliance.

“e. Other factors as determined by Task Force.

“(3) Review existing State and national initiatives in this area.

“(4) Use information from subdivisions (1) and (2) of this section to do the following:

“a. Study current practices and issues related to placement of MH/DD/SA populations following discharge from psychiatric facilities.

“b. Develop a business case for the development of a statewide supportive housing initiative to benefit MH/DD/SA populations.

“c. Calculate the number of supportive housing units needed in the State.

“d. Calculate the level of capital investment needed for this multiyear initiative.

“e. Propose different methods that could be used to pay for ongoing operational costs.

“f. Examine the potential cost-saving attained through this strategy.

“g. Calculate the level of capital investment needed for this multiyear initiative.

“(5) Other tasks as identified by the Task Force.”

For criteria to be used by the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services of the Department of Health and Human Services shall, together with the Division of Medical Assistance of the Department of Health and Human Services for implementing value-based purchasing or grants that would provide additional reimbursement to providers, see Session Laws 2011-185, s. 4(a). As to collaboration of the Divisions with United States Department of Veterans Affairs on process and outcome measures, see Session Laws 2011-145, s. 4(b).

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-185, s. 4(c), provides: “The Division of Mental Health, Developmental Disabilities, and Substance Abuse Services shall report its recommendations by July 1, 2012, to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Health and Human Services, to the Chairs of the House of Representatives Committee on Homeland Security, Military, and Veterans Affairs, and to the Joint Legislative Oversight Committee on Mental Health, Developmental Disabilities, and Substance Abuse Services.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-4, s. 3, provides: “In order to ensure compliance with federal Medicaid comparability requirements and the settlement agreement filed on August 23, 2012, between the United States Department of Justice and the State of North Carolina, the General Assembly shall not appropriate State funds for the 2013-2014 fiscal year or the 2014-2015 fiscal year for the purposes specified in Section 10.23A(f) of S.L. 2012-142, as amended by Section 3.6 of S.L. 2012-145, or for the purposes specified in Section 1 of this act.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2020-4, s. 4.18(a)-(c), as added by Session Laws 2020-97, s. 1.3, provides: “(a) The General Assembly finds that:

“(1) The COVID-19 pandemic has exerted significantly new stresses on the mental and physical well-being of students in our public schools.

“(2) Public school units cannot incur additional recurring expenses in personnel.

“(3) There are mental and physical support personnel available in every county in the local departments of social services.

“(b) Of the funds allocated in subdivision (109) of Section 3.3 of this act, as amended, the Department of Health and Human Services, Division of Social Services, shall establish a student health collaborative pilot program allowing a local education agency (LEA) to collaborate with the county department of social services to assist students with their mental and physical well-being while in a public school setting in response to the COVID-19 pandemic. The Division of Social Services, in collaboration with the State Board of Education and the Department of Public Instruction, shall select at least one LEA to participate in the pilot program upon providing the required local match to funds allocated in this act for the collaborative pilot. Nothing in this subsection shall be construed as allowing the expenditure of funds from the Coronavirus Relief Fund past December 30, 2020.

“(c) The Division of Social Services shall submit a progress report six months after implementing the pilot program established under this section to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Education Oversight Committee, and the Fiscal Research Division. At a minimum, the report shall include each of the following:

“(1) The number of students served by age, gender, and ethnicity.

“(2) The types of services or supports provided to students, including student outcomes.

“(3) Total project costs, including any administrative costs.

“(4) The amount of funds needed to expand the program to other counties or statewide.”

Session Laws 2020-97, s. 4.5, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2007-182, ss. 1 and 2, effective July 5, 2007, substituted “Division of Health Service Regulation” for “Division of Facility Services” in subdivision (a); and substituted “Commission for Public Health” for “Commission for Health Services” in subdivision (d)(1).

Session Laws 2011-266, s. 1.30(b), effective July 1, 2011, deleted subdivision (d)(3), which read: “Governor’s Council on Physical Fitness and Health.”

Session Laws 2011-326, s. 19, effective June 27, 2011, deleted subdivision (a)(10), which read: “Office of Economic Opportunity.”

Session Laws 2013-247, s. 3, effective July 3, 2013, deleted subdivisions (b)(11) and (b)(12).

Session Laws 2021-180, s. 9G.7(d), effective July 1, 2021, added subdivision (7).

CASE NOTES

Funding for Medically Necessary Abortions. —

Under prior G.S. 143B-137, the action of the General Assembly in placing severe restrictions on the funding of medically necessary abortions for indigent women was valid and did not violate Article I, Section 1; Article 1, Section 19; or Article XI, Section 4 of the Constitution of North Carolina.Rosie J. v. North Carolina Dep't of Human Resources, 347 N.C. 247, 491 S.E.2d 535, 1997 N.C. LEXIS 654 (1997).

§ 143B-139. Department of Health and Human Services — head.

The Secretary of Health and Human Services shall be the head of the Department.

History. 1973, c. 476, s. 120; 1997-443, s. 11A.122.

School-Based Child and Family Team Initiative.

Session Laws 2005-276, s. 6.24, provides for the development and implementation of a School-Based Child and Family Team Initiative. See note at G.S. 115C-105.20.

§ 143B-139.1. Secretary of Health and Human Services to adopt rules applicable to local health and human services agencies.

The Secretary of the Department of Health and Human Services may adopt rules applicable to local health and human services agencies for the purpose of program evaluation, fiscal audits, and collection of third-party payments. The Secretary may adopt and enforce rules governing:

  1. The placement of individuals in licensable facilities located outside the individual’s community and ability of the providers to return the individual to the individual’s community as soon as possible without detriment to the individual or the community.
  2. The monitoring of mental health, developmental disability, and substance abuse services.
  3. The communication procedures between the area authority or county program, the local department of social services, the local education authority, and the criminal justice agency, if involved with the individual, regarding the placement of the individual outside the individual’s community and the transfer of the individual’s records in accordance with law.
  4. The enrollment and revocation of enrollment of Medicaid providers who have been previously sanctioned by the Department and want to provide services under this Article.

History. 1975, c. 875, s. 45; 1997-443, s. 11A.101; 2002-164, s. 4.5.

§ 143B-139.2. Secretary of Health and Human Services requests for grants-in-aid from non-State agencies.

It is the intent of this General Assembly that non-State health and human services agencies submit their appropriation requests for grants-in-aid through the Secretary of the Department of Health and Human Services for recommendations to the Governor and the General Assembly, and that agencies receiving these grants, at the request of the Secretary of the Department of Health and Human Services, provide a postaudit of their operations that has been done by a certified public accountant.

History. 1975, c. 875, s. 16; 1989, c. 727, s. 173; 1997-443, s. 11A.102; 2006-203, s. 103.

Effect of Amendments.

Session Laws 2006-203, s. 103, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, deleted “and the Advisory Budget Commission” following “to the Governor.”

§ 143B-139.2A. [Repealed]

Repealed by Session Laws 2017-57, s. 11A.14(g), effective July 1, 2017.

History. 2012-142, s. 10.19(a), (b); repealed by Session Laws 2017-57, s. 11A.14(g), effective July 1, 2017.

Editor’s Note.

Session Laws 2012-142, s. 10.19(a) and (b), was codified as this section at the direction of the Revisor of Statutes.

Former G.S. 143B-139.2A pertained to requisite reports by non-State entities receiving direct State appropriations.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

§ 143B-139.3. Department of Health and Human Services — authority to contract with other entities.

  1. The Department of Health and Human Services is authorized to contract with any governmental agency, person, association, or corporation for the accomplishment of its duties and responsibilities provided that the expenditure of funds pursuant to such contracts shall be for the purposes for which the funds were appropriated and is not otherwise prohibited by law.
  2. The Department is authorized to enter into contracts with and to act as intermediary between any federal government agency and any county of this State for the purpose of assisting the county to recover monies expended by a county-funded financial assistance program; and, as a condition of such assistance, the county shall agree to hold and save harmless the Department against any claims, loss, or expense which the Department might incur under the contracts by reason of any erroneous, unlawful, or tortious act or omission of the county or its officials, agents, or employees.

History. 1979, 2nd Sess., c. 1094, s. 1; 1983, c. 13; 1997-443, s. 11A.118(a).

Editor’s Note.

Session Laws 1979, 2nd Sess., c. 1094, which enacted present subsection (a) of this section, provided in s. 6: “This act is effective upon ratification. All contracts which would be permissible under this act which were entered into on or after April 20, 1979, are hereby validated.” The act was ratified June 17, 1980.

The preamble to Session Laws 1979, 2nd Sess., c. 1094, cited as the reason for the enactment the case of Hughey v. Cloninger, 297 N.C. 86, 253 S.E.2d 898 (1979), requiring statutory authority for third party contracts.

Session Laws 1998-212, s. 1.1 provides: “This act shall be known as the ‘Current Operations Appropriations and Capital Improvement Appropriations Act of 1998’.”

Session Laws 1998-212, s. 30.2 provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1998-99 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1998-99 fiscal year.”

Session Laws 1998-212, s. 30.5, is a severability clause.

Session Laws 1998-212, s. 12.51, provides: “(a) The Department of Health and Human Services, Division of Epidemiology, shall continue the practice of contracting with community-based organizations, local health departments, and other entities to provide services to high-risk individuals. Contracts shall require quarterly reports to the Department on the entity’s use of funds, number of clients served under the contract, details on program expenditures, and any other information needed by the Department to enable it to evaluate the efficiency and effectiveness of the entity’s use of funds and provision of services. Effective January 1, 1999, entities under contract with the Department shall provide to the Department, at least annually, a copy of the entity’s financial statement and most recent audit report.

“(a1) If the entity with which the Department of Health and Human Services contracts in accordance with subsection (a) of this section is a nonprofit organization, then the entity shall also provide the same quarterly report to the appropriate local health department.

“(b) The Department of Health and Human Services shall adopt standards for the annual evaluation and certification of entities with which the Department contracts under this section. The evaluation and certification standards shall provide sanctions, including discontinuing of funding, for an entity’s failure to comply with DHHS standards and State law. The Department shall adopt the standards not later than April 1, 1999, and the standards shall apply to contracts entered into on and after January 1, 2000.

“(c) The Department of Health and Human Services shall report to the House Appropriations Subcommittee on Human Resources and the Senate Appropriations Committee on Human Resources no later than May 1, 1999, on the standards adopted, on entities currently under contract with DHHS, and on those entities’ experience in providing effective and efficient services under contract with the Department.

“(d) Effective January 1, 2000, the Department of Health and Human Services shall not allocate HIV Prevention Funds to any entity unless the entity has met the certification standards adopted by the Department.”

§ 143B-139.4. Department of Health and Human Services; authority to assist private nonprofit organizations.

  1. The Secretary of the Department of Health and Human Services may allow employees of the Department or provide other appropriate services to assist any private nonprofit organization which works directly with services or programs of the Department and whose sole purpose is to support the services and programs of the Department. Except as provided in G.S. 143B-164.18, a Department employee shall be allowed to work with an organization no more than 20 hours in any one month. These services are not subject to the provisions of Chapter 150B of the General Statutes.
  2. A private, nonprofit organization that receives employee assistance or other appropriate services in accordance with subsection (a) of this section, shall document all contributions received, including employee time, supplies, materials, equipment, and physical space. The documentation shall also provide an estimated value of all contributions received as well as any compensation paid to or bonuses received by State employees. This documentation shall be submitted annually to the Secretary of the Department of Health and Human Services in a format approved by the Secretary. Nonprofit organizations with less than five hundred thousand dollars ($500,000) in annual income shall submit an affidavit or annual audit from the chief officer of the organization providing and attesting to the financial condition of the organization and the expenditure of funds or use of State employee services or other State services, within six months from the nonprofit’s fiscal year end. The board of directors of each private, nonprofit organization with an annual income of five hundred thousand dollars ($500,000) or more shall secure and pay for the services of the State Auditor’s Office or employ a certified public accountant to conduct an annual audit of the financial accounts of the organization. The board of directors shall transmit to the Secretary of the Department a copy of the annual financial audit report of the private nonprofit organization. Nothing in this subsection shall be construed to relieve the private, nonprofit organization from other applicable reporting requirements established by law.
  3. Notwithstanding the limitations of subsection (a) of this section, the Secretary of the Department of Health and Human Services may assign employees of the Office of Rural Health and Resource Development to serve as in-kind match to nonprofit organizations working to establish health care programs that will improve health care access while controlling costs.

History. 1987, c. 634, s. 1; 1997-443, s. 11A.118(a); 1999-237, s. 11.3; 2001-412, s. 3; 2006-66, s. 10.19.

Editor’s Note.

Session Laws 1997-443, s. 11.13, provides: “Notwithstanding the limitations of G.S. 143B-139.4, the Secretary of the Department of Human Resources may assign employees of the Office of Rural Health and Resource Development to serve as in-kind match to nonprofit corporations working to establish health care programs that will improve health care access while controlling costs.” For similar prior provisions, see Session Laws 1995, c. 324, s. 23.1.

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Effect of Amendments.

Session Laws 2006-66, s. 10.19, effective July 1, 2006, in subsection (b), inserted the first four sentences, inserted “with an annual income of five hundred thousand dollars ($500,000) or more” in the fifth sentence, and added the last sentence.

§ 143B-139.4A. Office of Rural Health to work with organizations for expansion of mental health and substance abuse services.

The North Carolina Office of Rural Health of the Department of Health and Human Services, in conjunction with the North Carolina Foundation for Advanced Health Programs through the Center of Excellence in Integrated Care, the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, the Governor’s Institute on Substance Abuse, North Carolina Community Care Networks, Inc., the North Carolina Community Health Center Association, and other professional associations, shall work to expand the collocation in primary care practices serving the adult population of licensed health professionals trained in providing mental health and substance abuse services.

History. 2011-185, s. 5; 2015-241, s. 12A.16(b).

Editor’s Note.

Session Laws 2011-185, s. 5, was codified at the direction of the Revisor of Statutes as G.S. 143B-139.4A.

Session Laws 2015-241, s. 12A.16(a), (b), provides: “(a) The Office of Rural Health and Community Care within the Department of Health and Human Services, Division of Central Management and Support, is hereby renamed the Office of Rural Health.

“(b) Consistent with subsection (a) of this section, the Revisor of Statutes may conform names and titles changed by this section and may correct statutory references as required by this section throughout the General Statutes. In making the changes authorized by this section, the Revisor may also adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, the Revisor of Statutes substituted “Office of Rural Health” for “Office of Rural Health and Community Care” in the section heading and in the text.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-139.4B. Office of Rural Health to oversee and monitor establishment and administration of statewide telepsychiatry program.

  1. The following definitions apply in this section:
    1. Community-based site. — Community-based health care setting to include, but not limited to, public health department, rural health center, rural health clinic, federally qualified health center, school-based health center, free and charitable clinic that accepts reimbursement.
    2. Consultant site. — The hospital or other site at which the consulting provider is physically located at the time the consulting provider delivers the mental health or substance abuse care by means of telepsychiatry.
    3. Consulting provider. — A physician or other health care provider licensed in this State to provide mental health or substance abuse care.
    4. Hospital. — A facility licensed under Chapter 131E or Chapter 122C of the General Statutes, or a State facility listed in G.S. 122C-181.
    5. Referring site. — The hospital or approved community-based site at which the patient is physically located.
    6. Telepsychiatry. — The delivery of mental health or substance abuse care, including diagnosis or treatment, by means of two-way real-time interactive audio and video by a consulting provider at a consultant site to an individual patient at a referring site. The term does not include the standard use of telephones, facsimile transmissions, unsecured electronic mail, or a combination of these in the course of care.
    7. Recodified as G.S. 143B-139.4B(a)(1b) by Session Laws 2018-44, s. 15.1, effective July 1, 2018.
  2. The North Carolina Office of Rural Health shall oversee the establishment and administration of a statewide telepsychiatry program that allows referring sites to utilize consulting providers at a consultant site to provide timely psychiatric assessment and rapid initiation of treatment for patients at the referring emergency department site experiencing a mental health or substance abuse crisis, or for patients in need of mental health or substance abuse care at an approved community-based site. Notwithstanding the provisions of Article 3 of Chapter 143 of the General Statutes or any other provision of law, the Office of Rural Health shall contract with East Carolina University Center for Telepsychiatry and e-Behavioral Health to administer the telepsychiatry program. The contract shall include a provision requiring East Carolina University Center for Telepsychiatry and e-Behavioral Health to work toward implementing this program on a statewide basis by no later than January 1, 2014, and to report annually to the Office of Rural Health on the following performance measures:
    1. Number of consultant sites and referring sites participating in the program.
    2. Number of psychiatric assessments conducted under the program, reported by site or region.
    3. Length of stay of patients receiving telepsychiatry services in the emergency departments of hospitals participating in the program, reported by disposition.
    4. Number of involuntary commitments recommended as a result of psychiatric assessments conducted by consulting providers under the program, reported by site or region and by year, and compared to the number of involuntary commitments recommended prior to implementation of this program.
  3. The Office of Rural Health  shall have all of the following powers and duties relative to the statewide telepsychiatry program:
    1. Ongoing oversight and monitoring of the program.
    2. Ongoing monitoring of the performance of East Carolina University Center for Telepsychiatry and e-Behavioral Health under its contract with the Department, including all of the following:
      1. Review of the performance measures described in subsection (b) of this section.
      2. Annual site visits to East Carolina University Center for Telepsychiatry and e-Behavioral Health.
    3. Facilitation of program linkages with critical access hospitals and small rural hospitals.
    4. Conducting visits to referring sites and consultant sites to monitor implementation of the program; and upon implementation, conducting these site visits at least once annually.
    5. Addressing barriers and concerns identified by consulting providers, consultant sites, and referring sites participating in the program.
    6. Encouraging participation in the program by all potential consultant sites, consulting providers, and referring sites throughout the State and promoting continued participation in the program by consultant sites, consulting providers, and referring sites throughout the State.
    7. Compiling a list of recommendations for future tele-health initiatives, based on operation of the statewide telepsychiatry program.
    8. Reviewing on a quarterly basis the financial statements of East Carolina University Center for Telepsychiatry and e-Behavioral Health related to the telepsychiatry program in order to compare and monitor projected and actual program costs.
    9. Annually reporting to the Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division on or before November 1 on the operation and effectiveness of the program. The report shall include information on each of the performance measures described in subsection (b) of this section.
  4. The Department shall adopt rules necessary to ensure the health and safety of patients who receive care, diagnosis, or treatment under the telepsychiatry program authorized by this section.

History. 2013-360, s. 12A.2B(b); 2015-241, s. 12A.16(b); 2018-44, s. 15.1; 2019-177, s. 8.

Editor’s Note.

Session Laws 2013-360, s. 12A.2B(a), provides: “By no later than August 15, 2013, the Office of Rural Health and Community Care of the Department of Health and Human Services shall develop and submit to the Senate Appropriations Committee on Health and Human Services, the House Appropriations Subcommittee on Health and Human Services, the Joint Legislative Oversight Committee on Health and Human Services, and the Fiscal Research Division a plan to implement a statewide telepsychiatry program to be administered by East Carolina University Center for Telepsychiatry and e-Behavioral Health (ECU Center for Telepsychiatry) pursuant to a contract between the Department and ECU Center for Telepsychiatry. The plan shall be substantially similar to the Albemarle Hospital Foundation telepsychiatry project currently operating in 14 hospitals in eastern North Carolina and shall allow all hospitals licensed to operate in the State under Chapter 131E or Chapter 122C of the General Statutes to participate in the telepsychiatry program, either as a consultant site or as a referring site. As used in this section, the terms ‘consultant site’ and ‘referring site’ are as defined in G.S. 143B-139.4B(a). In addition, the plan shall include at least all of the following:

“(1) Specific steps to be taken by ECU Center for Telepsychiatry, within specified time periods, to work toward implementation of the telepsychiatry program on a statewide basis.

“(2) Specific steps to be taken by the Department to oversee and monitor establishment and administration of the program.

“(3) Estimated program costs and rates of payment for telepsychiatry services.

“(4) Requirements for liability coverage related to participation in telepsychiatry.”

Session Laws 2013-360, s. 12A.2B(c), provides: “From the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, Office of Rural Health and Community Care, the sum of two million dollars ($2,000,000) for the 2013-2014 fiscal year and the sum of two million dollars ($2,000,000) for the 2014-2015 fiscal year shall be used for the following purposes:

“(1) To enter into a contract with East Carolina University Center for Telepsychiatry and e-Behavioral Health for statewide implementation and administration of the telepsychiatry program authorized in G.S. 143B-139.4B of the General Statutes.

“(2) To purchase needed telepsychiatry equipment for the State facilities listed in G.S. 122C-181 that participate in the statewide telepsychiatry program.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 12A.16(a), (b), provides: “(a) The Office of Rural Health and Community Care within the Department of Health and Human Services, Division of Central Management and Support, is hereby renamed the Office of Rural Health.

“(b) Consistent with subsection (a) of this section, the Revisor of Statutes may conform names and titles changed by this section and may correct statutory references as required by this section throughout the General Statutes. In making the changes authorized by this section, the Revisor may also adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, the Revisor of Statutes substituted “Office of Rural Health” for “Office of Rural Health and Community Care” in the section heading and in subsections (b) and (c).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2018-44, s. 1, provides: “This act shall be known and may be cited as “The Heroin and Opioid Prevention and Enforcement (HOPE) Act of 2018.”

Session Laws 2018-44, s. 16, is a severability clause.

Session Laws 2021-180, s. 9B.8(a), (b), provides: “(a) Of the funds appropriated in this act from the State Fiscal Recovery Fund to the Department of Health and Human Services, Division of Central Management and Support, Office of Rural Health, the sum of one million five hundred thousand dollars ($1,500,000) in nonrecurring funds for the 2021-2022 fiscal year shall be allocated as a grant to the East Carolina University Center for Telepsychiatry and e-Behavioral Health for the statewide telepsychiatry program established under G.S. 143B-139.4B, known as NC-STeP. These grant funds shall be used to respond to the COVID-19 public health emergency by providing virtual psychiatric assessments and consultations to patients utilizing telepsychiatry, as defined in G.S. 143B-139.4B.

“(b) By July 1, 2022, the East Carolina University Center for Telepsychiatry and e-Behavioral Health shall report to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division on the use of the grant funds allocated by subsection (a) of this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2018-44, s. 15.1, effective July 1, 2018, in subsection (a), added subdivision (a)(1), redesignated former subdivision (a)(1) as subdivision (a)(1a), deleted “acute” preceding “mental health” in subdivision (a)(1a), inserted “or approved community-based site” in subdivision (a)(3), deleted “acute” preceding “mental health” in the first sentence of subdivision (a)(4), and redesignated former subdivision (a)(5) as present subdivision (a)(1b); and, in the first sentence of subsection (b), inserted “emergency department”, deleted “acute” preceding “mental health”, and substituted “or for patients in need of mental health or substance abuse care at an approved community-based site” for “crisis” at the end.

Session Laws 2019-177, s. 8, effective July 26, 2019, inserted “crisis” following “substance abuse” and made a technical correction in subsection (b).

§ 143B-139.4C. Office of Rural Health; administration of loan repayment programs.

  1. The Department of Health and Human Services, Office of Rural Health, shall use funds appropriated to the Department for loan repayment to medical, dental, and psychiatric providers practicing in State hospitals or in rural or medically underserved communities in this State to combine the following loan repayment programs in order to achieve efficient and effective management of these programs:
    1. The Physician Loan Repayment Program.
    2. The Psychiatric Loan Repayment Program.
    3. The Loan Repayment Initiative at State Facilities.
  2. These funds may be used for the following additional purposes:
    1. Continued funding of the State Loan Repayment Program for primary care providers and expansion of State incentives to general surgeons practicing in Critical Access Hospitals located across the State.
    2. Expansion of the State Loan Repayment Program to include eligible providers residing in North Carolina who use telemedicine in rural and underserved areas.

History. 2017-57, s. 11A.9; 2018-88, s. 3(a).

Editor’s Note.

Session Laws 2018-88, s. 3(b), (c), provides: “(b) The Office of Rural Health, Department of Health and Human Services, is directed to work with data from the Cecil G. Sheps Center for Health Services Research, and other sources, to identify the need for dentists in rural areas in North Carolina and to develop a recommendation to target loan repayment funds for dentists in rural areas that have been identified as having the greatest need for dentists.

“(c) On or before October 1, 2018, the Office of Rural Health, Department of Health and Human Services, shall provide an interim report to the Joint Legislative Oversight Committee on Health and Human Services on the actions required by this section. On or before October 1, 2019, the Office of Rural Health, Department of Health and Human Services, shall provide a final report to the Joint Legislative Oversight Committee on Health and Human Services on the actions required by this section.”

§ 143B-139.4D. Department of Health and Human Services; coordination of health information technology.

  1. The Department of Health and Human Services, in cooperation with the State Chief Information Officer, shall coordinate health information technology policies and programs within the State of North Carolina. The goal of the Chief Information Officer of the Department of Health and Human Services in coordinating State health information technology policy and programs shall be to avoid duplication of efforts and to ensure that each State agency, public entity, and private entity that undertakes health information technology activities does so within the area of its greatest expertise and technical capability and in a manner that supports coordinated State and national goals, which shall include at least all of the following:
    1. Ensuring that patient health information is secure and protected, in accordance with applicable law.
    2. Improving health care quality, reducing medical errors, reducing health disparities, and advancing the delivery of patient-centered medical care.
    3. Providing appropriate information to guide medical decisions at the time and place of care.
    4. Ensuring meaningful public input into health information technology infrastructure development.
    5. Improving the coordination of information among hospitals, laboratories, physicians’ offices, and other entities through an effective infrastructure for the secure and authorized exchange of health care information.
    6. Improving public health services and facilitating early identification and rapid response to public health threats and emergencies, including bioterrorist events and infectious disease outbreaks.
    7. Facilitating health and clinical research.
    8. Promoting early detection, prevention, and management of chronic diseases.
  2. The Department, in cooperation with the Department of Information Technology, shall establish and direct a health information technology management structure that is efficient and transparent and that is compatible with the Office of the National Coordinator for Health Information Technology (National Coordinator) governance mechanism. The health information technology management structure shall be responsible for all of the following:
    1. Developing a State Plan for implementing and ensuring compliance with national health information technology standards and for the most efficient, effective, and widespread adoption of health information technology.
    2. Ensuring that (i) specific populations are effectively integrated into the State Plan, including aging populations, populations requiring mental health services, and populations utilizing the public health system, and (ii) unserved and underserved populations receive priority consideration for health information technology support.
    3. Identifying all health information technology stakeholders and soliciting feedback and participation from each stakeholder in the development of the State Plan.
    4. Ensuring that existing health information technology capabilities are considered and incorporated into the State Plan.
    5. Identifying and eliminating conflicting health information technology efforts where necessary.
    6. Identifying available resources for the implementation, operation, and maintenance of health information technology, including identifying resources and available opportunities for North Carolina institutions of higher education.
    7. Ensuring that potential State Plan participants are aware of health information technology policies and programs and the opportunity for improved health information technology.
    8. Monitoring health information technology efforts and initiatives in other states and replicating successful efforts and initiatives in North Carolina.
    9. Monitoring the development of the National Coordinator’s strategic plan and ensuring that all stakeholders are aware of and in compliance with its requirements.
    10. Monitoring the progress and recommendations of the Health Information Technology Policy and Standards Committee and ensuring that all stakeholders remain informed of the Committee’s recommendations.
    11. Monitoring all studies and reports provided to the United States Congress and reporting to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the impact of report recommendations on State efforts to implement coordinated health information technology.

History. 2017-57, s. 11A.1; 2018-5, s. 11A.1.

Effect of Amendments.

Session Laws 2018-5, s. 11A.1, effective July 1, 2018, substituted “Office of the National Coordinator for Health Information” for “Office of the National Health Coordinator for Information” in the first sentence of subsection (b).

§ 143B-139.5. (Effective until contingency met – see editor’s note) Department of Health and Human Services; adult care State/county share of costs for State-County Special Assistance programs. [Effective until contingency met]

State funds available to the Department of Health and Human Services shall pay fifty percent (50%), and the counties shall pay fifty percent (50%) of the authorized rates for care in adult care homes including area mental health agency-operated or contracted-group homes. The Department shall use the State’s appropriation to the State-County Special Assistance program for this program, for the State-County Special Assistance in-home program, and for rental assistance. Each county shall use county funds budgeted for the State-County Special Assistance program for this program, for the State-County Special Assistance in-home program, and for rental assistance.

History. 1991, c. 689, s. 128; 1995, c. 535, s. 31; 1997-443, s. 11A.118(a); 2012-142, s. 10.23(f); 2014-100, s. 12D.2.

Effect of Amendments.

Session Laws 2014-100, s. 12D.2, effective July 1, 2014, deleted “maintenance of State/county budget allocations” preceding “for State-County” in the section heading; and rewrote the section.

§ 143B-139.5. (For contingent effective date, see editor’s note) Department of Health and Human Services; adult care State/county share of costs for State-County Special Assistance programs. [Contingently effective July 1, 2022]

State funds available to the Department of Health and Human Services shall pay fifty percent (50%), and the counties shall pay fifty percent (50%) of the authorized rates for care in adult care homes including area mental health agency-operated or contracted-group homes, special care units, and in-home living arrangements. The Department shall use the State’s appropriation to the State-County Special Assistance program for this program and for rental assistance. Each county shall use county funds budgeted for the State-County Special Assistance program for this program and for rental assistance.

History. 1991, c. 689, s. 128; 1995, c. 535, s. 31; 1997-443, s. 11A.118(a); 2012-142, s. 10.23(f); 2014-100, s. 12D.2; contingently amended by 2021-180, s. 9A.3A(c).

Editor's Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 12D.2, effective July 1, 2014, deleted “maintenance of State/county budget allocations” preceding “for State-County” in the section heading; and rewrote the section.

Session Laws 2021-180, s. 9A.3A(c), contingently effective July 1, 2022, substituted “homes, special care units, and in-home living arrangements.” for “homes.” at the end of the first sentence; substituted “program” for “program, for the State-County Special Assistance in-home program,” in the second sentence; substituted “program” for “program, for the State-County Special Assistance in-home program,” in the third sentence.

§ 143B-139.5A. Collaboration between Division of Social Services and Commission of Indian Affairs on Indian Child Welfare Issues.

The Division of Social Services, Department of Health and Human Services, shall work in collaboration with the Commission of Indian Affairs, Department of Administration, and the North Carolina Directors of Social Services Association to develop, in a manner consistent with federal law, an effective process through which the following can be accomplished:

  1. Establishment of a relationship between the Division of Social Services and the Indian tribes set forth in G.S. 143B-407(a), either separately or through a central entity, that will enable these tribes, in general, and tribal councils or other tribal organizations, in particular, to receive reasonable notice of identified Indian children who are being placed in foster care or adoption or who otherwise enter the child protective services system, and to be consulted on policies and other matters pertinent to placement of Indian children in foster care or adoption.
  2. Agreement on a process by which North Carolina Indians might be identified and recruited for purposes of becoming foster care and adoptive parents.
  3. Agreement on a process by which the cultural, social, and historical perspective and significance associated with Indian life may be taught to appropriate child welfare workers and to foster and adoptive parents.
  4. Identification or formation of Indian child welfare advocacy, placement and training entities with which the Department of Health and Human Services might contract or otherwise form partnerships for the purpose of implementing the provisions of this act.
  5. Development of a valid and reliable process through which Indian children within the child welfare system can be identified.
  6. Identify the appropriate roles of the State and of Indian tribes, organizations and agencies to ensure successful means for securing the best interests of Indian children.

History. 2001-309, s. 1.

Editor’s Note.

This section was codified as G.S. 143B-139.5A at the direction of the Revisor of Statutes.

§ 143B-139.5B. Department of Health and Human Services — provision for joint training.

The Department of Health and Human Services shall offer joint training of Division of Health Service Regulation consultants, county DSS adult home specialists, and adult care home providers. The training shall be offered no fewer than two times per year, and subject matter of the training should be based on one or more of the 10 deficiencies cited most frequently in the State during the immediately preceding calendar year. The joint training shall be designed to reduce inconsistencies experienced by providers in the survey process, to increase objectivity by DHSR consultants and DSS specialists in conducting surveys, and to promote a higher degree of understanding between facility staff and DHSR consultants and DSS specialists in what is expected during the survey process.

History. 2001-385, s. 1(c); 2007-182, s. 1; 2008-187, s. 25.

Editor’s Note.

This section was codified as G.S. 143B-139.5B at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2007-182, s. 1, effective July 5, 2007, substituted “Division of Health Service Regulation” for “Division of Facility Services.”

Session Laws 2008-187, s. 25, effective August 7, 2008, substituted “DHSR” for “DFS” twice.

§ 143B-139.5C. Internet data warehouse for provider records; annual review of accrediting body policies to avoid duplication.

  1. The Secretary shall allow private sector development and implementation of an Internet-based, secure, and consolidated data warehouse and archive for maintaining corporate, fiscal, and administrative records of providers by September 1, 2011. This data warehouse shall not be used to store consumer records.  Use of the consolidated data warehouse by the service provider agency is optional.  Providers that choose to utilize the data warehouse shall ensure that the data is up to date and accessible to the regulatory body. A provider shall submit any revised, updated information to the data warehouse within 10 business days after receiving the request. The regulatory body that conducts administrative monitoring must use the data warehouse for document requests. If the information provided to the regulatory body is not current or is unavailable from the data warehouse and archive, the regulatory body may contact the provider directly. A provider that fails to comply with the regulatory body’s requested documents may be subject to an on-site visit to ensure compliance. Access to the data warehouse must be provided without charge to the regulatory body under this subsection.
  2. The Secretary shall review on an annual basis updates to policy made by the following national accrediting bodies: Council on Accreditation (COA), CARF International, Council on Quality and Leadership (CQL), the Joint Commission, NCQA, and URAC and shall take actions necessary to ensure that DHHS policy or procedural requirements do not duplicate the updated accreditation standards.

History. 2011-253, ss. 1(c), 2.

Editor’s Note.

Session Laws 2011-253, s. 1(a) and (b), provides: “(a) In order to minimize the creation of unfunded mandates, the Secretary of the Department of Health and Human Services (DHHS) shall direct a rate-setting memorandum be prepared for every change or adjustment made by DHHS in service definition, policy, rule, or provider requirements that impacts services provided in accordance with this act.

“(b) The Secretary shall dissolve North Carolina Treatment Outcomes Program Performance System (NC-TOPPS) Advisory Committee and establish a task force made up of division staff, Behavioral Health Managed Care Organizations, consumers, and providers to objectively evaluate the North Carolina Treatment Outcomes Program Performance System (NC-TOPPS) to improve the way data is accessible across services rather than site-specific to reflect valid comparisons of program outcomes by August 1, 2011.”

§ 143B-139.6. Confidentiality of records.

All privileged patient medical records in the possession of the Department of Health and Human Services shall be confidential and shall not be public records pursuant to G.S. 132-1.

History. 1991 (Reg. Sess., 1992), c. 890, s. 20; 1997-443, s. 11A.118(a).

§ 143B-139.6A. Secretary’s responsibilities regarding availability of early intervention services.

The Secretary of the Department of Health and Human Services shall ensure, in cooperation with other appropriate agencies, that all types of early intervention services specified in the “Individuals with Disabilities Education Act” (IDEA), P.L. 102-119, the federal early intervention legislation, are available to all eligible infants and toddlers and their families to the extent funded by the General Assembly.

The Secretary shall coordinate and facilitate the development and administration of the early intervention system for eligible infants and toddlers and shall assign among the cooperating agencies the responsibility, including financial responsibility, for services. The Secretary shall be advised by the Interagency Coordinating Council for Children from Birth to Five with Disabilities and Their Families, established by G.S. 143B-179.5, and may enter into formal interagency agreements to establish the collaborative relationships with the Department of Public Instruction, other appropriate agencies, and other public and private service providers necessary to administer the system and deliver the services.

As part of the permission to refer parents to services under the early intervention system for eligible infants and toddlers, the Secretary shall include the Governor Morehead School for the Blind, the Eastern North Carolina School for the Deaf, and the North Carolina School for the Deaf as agencies included on any permission to refer release form provided to parents for contact regarding services.

The Secretary shall adopt rules to implement the early intervention system, in consultation with all other appropriate agencies.

History. 2001-437, s. 1.20(b); 2016-123, s. 5.8.

Effect of Amendments.

Session Laws 2016-123, s. 5.8, effective July 1, 2016, added the third paragraph.

§ 143B-139.6B. Department of Health and Human Services; authority to deduct payroll for child care services.

Notwithstanding G.S. 143-3.3 and pursuant to rules adopted by the State Controller, an employee of the Department of Health and Human Services may, in writing, authorize the Department to periodically deduct from the employee’s salary or wages paid for employment by the State, a designated lump sum to be paid to satisfy the cost of services received for child care provided by the Department.

History. 2005-276, s. 10.8.

Medicaid — Rules, Reports, and Other Matters.

Session Laws 2009-451, s. 10.58(e), as amended by Session Laws 2010-31, s. 10.22(b), provides: “Provider Performance Bonds and Visits. —

“(1) Subject to the provisions of this subdivision, the Department may require Medicaid-enrolled providers to purchase a performance bond in an amount not to exceed one hundred thousand dollars ($100,000) naming as beneficiary the Department of Health and Human Services, Division of Medical Assistance, or provide to the Department a validly executed letter of credit or other financial instrument issued by a financial institution or agency honoring a demand for payment in an equivalent amount. The Department may require the purchase of a performance bond or the submission of an executed letter of credit or financial instrument as a condition of initial enrollment, reenrollment, or reinstatement if:

“a. The provider fails to demonstrate financial viability,

“b. The Department determines there is significant potential for fraud and abuse,

“c. The Department otherwise finds it is in the best interest of the Medicaid program to do so.

“The Department shall specify the circumstances under which a performance bond or executed letter of credit will be required.

“(1a) The Department may waive or limit the requirements of this paragraph for individual Medicaid-enrolled providers or for one or more classes of Medicaid-enrolled providers based on the following:

“a. The provider’s or provider class’s dollar amount of monthly billings to Medicaid.

“b. The length of time an individual provider has been licensed, endorsed, certified, or accredited in this State to provide services.

“c. The length of time an individual provider has been enrolled to provide Medicaid services in this State.

“d. The provider’s demonstrated ability to ensure adequate record keeping, staffing, and services.

“e. The need to ensure adequate access to care.

“In waiving or limiting requirements of this paragraph, the Department shall take into consideration the potential fiscal impact of the waiver or limitation on the State Medicaid Program. The Department shall provide to the affected provider written notice of the findings upon which its action is based and shall include the performance bond requirements and the conditions under which a waiver or limitation apply. The Department may adopt temporary rules in accordance with G.S. 150B-21.1 as necessary to implement this provision.

“(2) Reimbursement is available for up to 30 visits per recipient per fiscal year for the following professional services: physicians, nurse practitioners, nurse midwives, clinics, health departments, optometrists, chiropractors, and podiatrists. The Department of Health and Human Services shall adopt medical policies in accordance with G.S. 108A-54.2 to distribute the allowable number of visits for each service or each group of services consistent with federal law. In addition, the Department shall establish a threshold of some number of visits for these services. The Department shall ensure that primary care providers or the appropriate CCNC network are notified when a patient is nearing the established threshold to facilitate care coordination and intervention as needed.

“Prenatal services, all EPSDT children, emergency room visits, and mental health visits subject to independent utilization review are exempt from the visit limitations contained in this subdivision. Subject to appropriate medical review, the Department may authorize exceptions when additional care is medically necessary. Routine or maintenance visits above the established visit limit will not be covered unless necessary to actively manage a life threatening disorder or as an alternative to more costly care options.”

Session Laws 2009-451, s. 10.40, provides: “Subject to rules adopted by the State Controller, an employee of the Department of Health and Human Services may authorize, in writing, the periodic deduction from the employee’s salary or wages for employment by the State, a designated lump sum to be paid to satisfy the cost of services received for child care provided by the Department.” For prior similar provisions, see Session Laws 2004-124, s. 10.2D.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

§ 143B-139.6C. Cooling-off period for certain Department employees.

  1. Ineligible Vendors. —  The Secretary of the Department of Health and Human Services shall not contract for goods or services with a vendor that employs or contracts with a person who is a former employee of the Department and uses that person in the administration of a contract with the Department.
  2. Vendor Certification. —  The Secretary shall require each vendor submitting a bid or contract to certify that the vendor will not use a former employee of the Department in the administration of a contract with the Department in violation of the provisions of subsection (a) of this section.
  3. A violation of the provisions of this section shall void the contract.
  4. Definitions. —  As used in this section, the following terms mean:
    1. Administration of a contract. — The former employee’s duties and responsibilities for the vendor include oversight of the performance of a contract, or authority to make decisions regarding a contract, including interpretation of a contract, development of specifications or terms of a contract, or award of a contract.
    2. Former employee of the Department. — A person who, for any period within the preceding six months, was employed as an employee or contract employee of the Department of Health and Human Services and personally participated in any of the following:
      1. The award of a contract to the vendor.
      2. An audit, decision, investigation, or other action affecting the vendor.
      3. Regulatory or licensing decisions that applied to the vendor.

History. 2015-245, s. 14(a); 2016-121, s. 2(i).

Editor’s Note.

Session Laws 2015-245, s. 14(b), made this section effective November 1, 2015, and applicable to contracts entered into on or after that date.

Effect of Amendments.

Session Laws 2016-121, s. 2(i), retroactively effective June 1, 2016, in subdivision (d)(1), substituted “The former employee’s duties and responsibilities for the vendor include oversight” for “Oversight” at the beginning, substituted “including interpretation of a contract, development of specifications or terms of a contract” for “interpretation of a contract, or participation in the development of specifications or terms of a contract or in the preparation” and made a stylistic change; in subdivision (d)(2), substituted “Services and personally participated in any of the following” for “Services, and in the six months immediately preceding termination of State employment, participated personally in either the award or management of a Department contract with the vendor, or made regulatory or licensing decisions that directly applied to the vendor” and added sub-subdivisions (d)(2)a. through (d)(2)c.

Part 1A. Consolidated County Human Services.

§ 143B-139.7. Consolidated county human services funding.

  1. The Secretary of the Department of Health and Human Services shall adopt rules and policies to provide that:
    1. Any dedicated funding streams for local public health services, for social services, and for mental health, developmental disabilities, and substance abuse services may flow to a consolidated county human services agency and the consolidated human services board in the same manner as that for funding nonconsolidated county human services, unless a different manner of allocation is otherwise required by law.
    2. The fiscal accountability and reporting requirements pertaining to local health boards, social services boards, and area mental health authority boards apply to a consolidated human services board.
  2. The Secretary of the Department of Health and Human Services may adopt any other rule or policy required to facilitate the provision of human services by a consolidated county human services agency or a consolidated human services board.
  3. For the purposes of this section, “consolidated county human services agency” means a county human services agency created pursuant to G.S. 153A-77(b). “Consolidated human services board” means a county human services board established pursuant to G.S. 153A-77(b).

History. 1995 (Reg. Sess., 1996), c. 690, s. 1; 1997-443, s. 11A.118(a).

§ 143B-140. [Repealed]

Repealed by Session Laws 1989, c. 727, s. 174.

Part 2. Board of Human Resources.

§ 143B-141. [Repealed]

Repealed by Session Laws 1983, c. 494.

Part 3. Commission for Public Health.

§§ 143B-142 through 143B-146.

Recodified as §§ 130A-29 through 130A-33 by Session Laws 1989, c. 727, s. 175.

Part 3A. Education Programs in Residential Schools.

§ 143B-146.1. Mission of schools; definitions.

  1. It is the intent of the General Assembly that the mission of the residential school community is to challenge with high expectations each child to learn, to achieve, and to fulfill his or her potential.
  2. The following definitions apply in this Part:
    1. Reserved.
    2. Department. — The Department of Health and Human Services.
    3. Instructional personnel. — Assistant principals, teachers, instructional personnel, instructional support personnel, and teacher assistants employed in a residential school.
    4. Participating school. — A residential school that is required to participate in the Program.
    5. Program. — The School-Based Management and Accountability Program developed by the State Board.
    6. Residential school. — A school operated by the Department of Health and Human Services that provides residential services to students. For the purposes of this Part, “residential school” does not include a school operated pursuant to Article 9C of Chapter 115C.
    7. Residential school personnel. — The individuals included in G.S. 143B-146.16(a)(2).
    8. Schools. — The residential schools under the control of the Secretary.
    9. Secretary. — The Secretary of Health and Human Services.
    10. State Board. — The State Board of Education.
    11. Repealed by Session Laws 2013-247, s. 5, effective July 3, 2013.

History. 1998-131, s. 5; 2005-195, s. 1; 2013-247, s. 4; 2015-65, s. 1.3.

Transfer of State Residential and Preschools for the Deaf and Blind.

Session Laws 2010-31, s. 10.21A(a), provides: “(a) The General Assembly finds that to improve the educational outcomes for students attending the State’s residential schools for the deaf and blind, the State Board of Education shall assume administrative responsibility for the North Carolina School for the Deaf, Eastern North Carolina School for the Deaf, Governor Morehead School for the Blind, Early Intervention Services — Preschool, and Governor Morehead Preschool programs. Notwithstanding Part 3A of Article 3 of Chapter 143B of the General Statutes, effective June 1, 2011, the Office of Education Services within the Department of Health and Human Services is dissolved, and the North Carolina School for the Deaf, Eastern North Carolina School for the Deaf, Governor Morehead School for the Blind, Early Intervention Services — Preschool, and Governor Morehead Preschool programs within the Department of Health and Human Services, Office of Education Services, are transferred to the Department of Public Instruction. These transfers shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6. Upon transfer, the State Board of Education shall continue the salary supplements authorized by G.S. 143B-146.21, and in effect on June 1, 2011, for teachers, instructional support personnel, and school-based administrators in the residential schools and preschools.”

Session Laws 2010-31, s. 10.21A(b)-(g), provided for a transition plan, including the creation of a a search committee to hire a superintendent to oversee the operations of the North Carolina School for the Deaf, Eastern North Carolina School for the Deaf, and Governor Morehead School for the Blind within the Department of Public Instruction. Pursuant to Session Laws 2011-266, ss. 2 and 2.13, the statutory requirements of the State Board of Education Selection Committee for a Superintendent, have been met and this body is no longer authorized to meet, provide recommendations, or operate in any capacity.

Editor’s Note.

For the creation of the Office of Education Services, see Editor’s note at G.S. 143B-136.1 under the heading of “Division of Early Intervention and Education.”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2013-247, s. 11, provides: “(a) Notwithstanding Section 10.21A of S.L. 2010-31 and G.S. 115C-150.11, as enacted by this act, the Department of Health and Human Services shall continue to be responsible for the maintenance and repair of all buildings, grounds, and facilities of the Governor Morehead School and for providing utilities for the Governor Morehead School, provided that the Department of Health and Human Services may enter into a memorandum of understanding with the Department of Public Instruction for the Department of Public Instruction to assume any of those responsibilities.

“(b) Notwithstanding Section 10.21A of S.L. 2010-31 and G.S. 115C-150.11, as enacted by this act, the Department of Health and Human Services shall continue to be responsible for information technology support for Eastern North Carolina School for the Deaf, the North Carolina School for the Deaf, and the Governor Morehead School, provided the Department of Health and Human Services may enter into a memorandum of understanding with the Department of Public Instruction for the Department of Public Instruction to assume any of those responsibilities.”

Session Laws 2013-360, s. 8.15(a), provides: “The Department of Public Instruction shall not transfer any school-based personnel from the State’s residential schools to central office administrative positions.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-65, s. 1.3, amended former subdivision (b)(1). Subdivisions (b)(1) and (4a) were redesignated as subdivisions (b)(4a) and (4b) at the direction of the Revisor of Statutes to maintain alphabetical order.

Effect of Amendments.

Session Laws 2005-195, s. 1, effective July 1, 2005, in subdivision (b)(3), deleted “Principals,” preceding “Assistant principals”; and rewrote subdivision (b)(9).

Session Laws 2013-247, s. 4, effective July 3, 2013, added subdivision (b)(4a); and deleted subdivision (b)(9).

Session Laws 2015-65, s. 1.3, effective June 11, 2015, deleted “ABC’s” in subdivision (b)(4); and deleted “ABC’s Program or” in the subdivision heading of subdivision (b)(4a).

§ 143B-146.2. School-Based Management and Accountability Program in residential schools.

  1. The Secretary, in consultation with the General Assembly and the State Board, may designate residential schools that must participate in the Program. The primary goal of the Program is to improve student performance. The Program is based upon an accountability, recognition, assistance, and intervention process in order to hold each participating school, its principal, and the instructional personnel accountable for improved student performance in that school.
  2. In order to support the participating schools in the implementation of this Program, the State Board, in consultation with the Secretary, shall adopt guidelines, including guidelines to:
    1. Assist the Secretary and the participating schools in the development and implementation of the Program.
    2. Recognize the participating schools that meet or exceed their goals.
    3. Identify participating schools that are low-performing and assign assistance teams to those schools. The assistance teams should include individuals with expertise in residential schools, individuals with experience in the education of children with disabilities, and others the State Board, in consultation with the Secretary, considers appropriate.
    4. Enable assistance teams to make appropriate recommendations.
  3. The Program shall provide increased decision making and parental involvement at the school level with the goal of improving student performance.
  4. Consistent with improving student performance, the Secretary shall provide maximum flexibility to participating schools in the use of funds to enable those schools to accomplish their goals.

History. 1998-131, s. 5; 2001-424, s. 21.81(c); 2005-195, s. 2; 2013-247, s. 5; 2015-65, s. 1.4.

School Improvement Plans at Residential Schools.

Session Laws 2012-142, s. 7.3(a)-(h), provides: “(a) In order to improve student performance, the Eastern North Carolina School for the Deaf, the Governor Morehead School for the Blind, and the North Carolina School for the Deaf each shall develop a school improvement plan that takes into consideration the annual performance goal for that school that is set by the State Board of Education. The principal of each school, instructional personnel and residential life personnel assigned to that school, and a minimum of five parents of children enrolled in the school shall constitute a school improvement team to develop a school improvement plan to improve student performance.

“Representatives of the instructional and residential life personnel shall be elected by their respective groups by secret ballot.

“Parents shall be elected by parents of children enrolled in the school in an election conducted by the parent and teacher organization of the school or, if none exists, by the largest organization of parents formed for this purpose. To the extent possible, parents serving on school improvement teams shall reflect the composition of the students enrolled in that school. No more than two parents on the team may be employees of the school. Parental involvement is a critical component of school success and positive student achievement; therefore, it is the intent of the General Assembly that parents, along with instructional and residential life personnel, have a substantial role in developing school improvement plans. To this end, school improvement team meetings shall be held at a convenient time to assure substantial parent participation. Parents who are elected to serve on school improvement teams and who are not employees of the school shall receive travel and subsistence expenses in accordance with G.S. 138-5 and, if appropriate, may receive a stipend.

“All school improvement plans shall be, to the greatest extent possible, data driven. School improvement teams shall use the Education Value Added Assessment System (EVAAS), or a compatible and comparable system approved by the State Board of Education, to analyze student data to identify root causes for problems and to determine actions to address them. School improvement plans shall contain clear, unambiguous targets, explicit indicators and actual measures, and expeditious time frames for meeting the measurement standards.

“(b) The strategies for improving student performance shall include the following:

“(1) A plan for the use of staff development funds that may be made available to the school to implement the school improvement plan. The plan may provide that a portion of these funds is used for mentor training and for release time and substitute teachers while teachers are meeting with mentors.

“(2) A plan for preparing students to read at grade level by the time they enter second grade. The plan shall require kindergarten and first grade teachers to notify parents or guardians when a child is not reading at grade level and is at risk of not reading at grade level by the time the child enters second grade. The plan may include the use of assessments to monitor students’ progress in learning to read and strategies for teachers and parents to implement that will help students improve and expand their reading ability, as well as provide for the recognition of teachers and strategies that appear to be effective at preparing students to read at grade level.

“(3) A comprehensive plan to encourage parent involvement.

“(4) A plan designed to provide that the school is safe, secure, and orderly; that there is a climate of respect in the school; and that appropriate personal conduct is a priority for all students and all residential school personnel.

“(5) A plan that specifies the effective instructional practices and methods to be used to improve the academic performance of students identified as at risk of academic failure or at risk of dropping out of school.

“(c) Support among affected staff members is essential to successful implementation of a school improvement plan to address improved student performance at that school. The principal of the school shall present the proposed school improvement plan to all of the instructional personnel assigned to the school for their review and vote. The vote shall be by secret ballot. The principal shall submit the school improvement plan to the State Board of Education only if the proposed school improvement plan has the approval of a majority of the instructional personnel who voted on the plan.

“(d) The State Board of Education shall accept or reject the school improvement plan within 60 days after the submission plan. If the State Board rejects a school improvement plan, the State Board shall state with specificity the reasons for rejecting the plan to the principal and shall direct that the principal work with the school improvement team to resolve the disagreements. The school improvement team may then prepare another plan, present it to the instructional personnel assigned to the school for a vote, and submit it to the State Board to accept or reject. If there is no resolution within 30 days, then the State Board may develop a school improvement plan for the school; however, the General Assembly urges the State Board to utilize the school’s proposed school improvement plan to the maximum extent possible when developing this plan.

“(e) A school improvement plan shall remain in effect for no more than three years; however, the school improvement team may amend the plan as often as is necessary or appropriate. If, at any time, any part of a school improvement plan becomes unlawful or the State Board finds that a school improvement plan is impeding student performance at a school, the State Board may vacate the relevant portion of the plan and may direct the school to revise that portion. The procedures set out in this section shall apply to amendments and revisions to school improvement plans.

“(f) Any funds the State Board makes available to a school to meet the goals for that school under the ABCs Program and to implement the school improvement plan at that school shall be used in accordance with those goals and the school improvement plan.

“(g) The State Board shall develop a list of recommended strategies that it determines to be effective, which building-level committees may use to establish parent involvement programs designed to meet the specific needs of their schools.

“(h) Once the plan is developed, the principal shall ensure the plan is available and accessible to parents and the school community.”

Effect of Amendments.

Session Laws 2005-195, s. 2, effective July 1, 2005, substituted “principal” for “superintendent” in the fourth sentence of subsection (a).

Session Laws 2013-247, s. 5, effective July 3, 2013, in subsection (a), deleted the former first sentence, which read “The Governor Morehead School and the schools for the deaf shall participate in the ABC’s Program,” and deleted “other” preceding “residential schools” in the present first sentence.

Session Laws 2015-64, s. 1.4, effective June 11, 2015, substituted “School-Based Management and Accountability” for “ABC’s” in the section heading; substituted “the Program” for “the ABC’s Program” in the first two sentences in subsection (a), in subdivision (b)(1) and in subsection (c).

§ 143B-146.3. Annual performance goals.

The Program shall (i) focus on student performance in the basics of reading, mathematics, and communications skills in elementary and middle schools, (ii) focus on student performance in courses required for graduation and on other measures required by the State Board in the high schools, and (iii) hold participating schools accountable for the educational growth of their students. To those ends, the State Board shall design and implement an accountability system that sets annual performance standards for each participating school in order to measure the growth in performance of the students in each individual school.

History. 1998-131, s. 5; 2015-65, s. 1.5.

Effect of Amendments.

Session Laws 2015-65, s. 1.5, effective June 11, 2015, deleted “ABC’s” preceding “Program” at the beginning of section.

§ 143B-146.4. [Repealed]

Repealed by Session Laws 2015-65, s. 1.6, effective June 11, 2015.

History. 1998-131, s. 5; 2005-195, s. 3; repealed by 2015-65, s. 1.6, effective June 11, 2015.

Editor’s Note.

Former G.S. 143B-146.4 pertained to performance recognition.

§ 143B-146.5. Identification of low-performing schools.

  1. The State Board shall design and implement a procedure to identify low-performing schools on an annual basis. Low-performing schools are those participating schools in which there is a failure to meet the minimum growth standards, as defined by the State Board, and a majority of students are performing below grade level.
  2. By July 10 of each year, the Secretary shall do a preliminary analysis of test results to determine which participating schools the State Board may identify as low-performing under this section. The Secretary then shall proceed under G.S. 143B-146.7. In addition, within 30 days of the initial identification of a school as low-performing by the Secretary or the State Board, whichever occurs first, the Secretary shall develop a preliminary plan for addressing the needs of that school. Before the Secretary adopts this plan, the Secretary shall make the plan available to the residential school personnel and the parents and guardians of the students of the school, and shall allow for written comments. Within five days of adopting the plan, the Secretary shall submit the plan to the State Board. The State Board shall review the plan expeditiously and, if appropriate, may offer recommendations to modify the plan. The Secretary shall consider any recommendations made by the State Board.
  3. Each identified low-performing school shall provide written notification to the parents of students attending that school. The written notification shall include a statement that the State Board of Education has found that the school has “failed to meet the minimum growth standards, as defined by the State Board, and a majority of students in the school are performing below grade level.” This notification also shall include a description of the steps the school is taking to improve student performance.

History. 1998-131, s. 5.

Editor’s Note.

Subsections (b) and (c) had been enacted as (a1) and (b), respectively, and were redesignated at the direction of the Revisor of Statutes.

§ 143B-146.6. Assistance teams; review by State Board.

  1. The State Board may assign an assistance team to any school identified as low-performing under this Part or to any other school that the State Board determines would benefit from an assistance team. The State Board shall give priority to low-performing schools in which the educational performance of the students is declining. The Department shall, with the approval of the Secretary, provide staff as needed and requested by an assistance team.
  2. When assigned to an identified low-performing school, an assistance team shall:
    1. Review and investigate all facets of school operations, including instructional and residential, and assist in developing recommendations for improving student performance at that school.
    2. Evaluate at least semiannually the principal and instructional personnel assigned to the school and make findings and recommendations concerning their performance.
    3. Collaborate with school staff, the Department, and the Secretary in the design, implementation, and monitoring of a plan that, if fully implemented, can reasonably be expected to alleviate problems and improve student performance at that school.
    4. Make recommendations as the school develops and implements this plan.
    5. Review the school’s progress.
    6. Report, as appropriate, to the Secretary, the State Board, and the parents on the school’s progress. If an assistance team determines that an accepted school improvement plan developed under G.S. 143B-146.12 is impeding student performance at a school, the team may recommend to the Secretary that he vacate the relevant portions of that plan and direct the school to revise those portions.
  3. If a participating school fails to improve student performance after assistance is provided under this section, the assistance team may recommend that the assistance continue or that the Secretary take further action under G.S. 143B-146.7.
  4. The Secretary, in consultation with the State Board, shall annually review the progress made in identified low-performing schools.

History. 1998-131, s. 5; 2005-195, s. 4; 2011-145, s. 7.13(u); 2011-391, s. 14(b).

Editor’s Note.

Session Laws 2011-391, s. 14(b), repealed Session Laws 2011-145, s. 7.13(u). Session Laws 2011-145, s. 7.13(u), had it taken effect, would have deleted the last sentence in subdivision (b)(6), which contains a reference to a repealed section, G.S. 143B-146.12.

G.S.143B-146.12, referred to in subdivision (b)(6), was repealed by Session Laws 2011-145, s. 7.13(v).

Effect of Amendments.

Session Laws 2005-195, s. 4, effective July 1, 2005, substituted “principal” for “superintendent” in subdivision (b)(2).

§ 143B-146.7. Consequences for personnel at low-performing schools.

  1. Within 30 days of the initial identification of a school as low-performing, whether by the Secretary under G.S. 143B-146.5(b) or by the State Board under G.S. 143B-146.5(a), the Secretary shall take one of the following actions concerning the school’s principal: (i) decide whether the principal should be retained in the same position, (ii) decide whether the principal should be retained in the same position and a plan of remediation should be developed, (iii) decide whether the principal should be transferred, or (iv) proceed under the North Carolina Human Resources Act to dismiss or demote the principal. The principal may be retained in the same position without a plan for remediation only if the principal was in that position for no more than two years before the school is identified as low-performing. The principal shall not be transferred to another position unless (i) it is in a principal position in which the principal previously demonstrated at least two years of success, (ii) there is a plan to evaluate and provide remediation to the principal for at least one year following the transfer to assure the principal does not impede student performance at the school to which the principal is being transferred; and (iii) the parents of the students at the school to which the principal is being transferred are notified. The principal shall not be transferred to another low-performing school. The Secretary may, at any time, proceed under the North Carolina Human Resources Act for the dismissal of any principal who is assigned to a low-performing school to which an assistance team has been assigned. The Secretary shall proceed under the North Carolina Human Resources Act for the dismissal of any principal when the Secretary receives from the assistance team assigned to that school two consecutive evaluations that include written findings and recommendations regarding the principal’s inadequate performance. The Secretary shall order the dismissal of the principal if the Secretary determines from available information, including the findings of the assistance team, that the low performance of the school is due to the principal’s inadequate performance. The Secretary may order the dismissal of the principal if (i) the Secretary determines that the school has not made satisfactory improvement after the State Board assigned an assistance team to that school; and (ii) the assistance team makes the recommendation to dismiss the principal. The Secretary may order the dismissal of a principal before the assistance team assigned to the principal’s school has evaluated that principal if the Secretary determines from other available information that the low performance of the school is due to the principal’s inadequate performance. The burden of proof is on the principal to establish that the factors leading to the school’s low performance were not due to the principal’s inadequate performance. The burden of proof is on the Secretary to establish that the school failed to make satisfactory improvement after an assistance team was assigned to the school. Two consecutive evaluations that include written findings and recommendations regarding that person’s inadequate performance from the assistance team are substantial evidence of the inadequate performance of the principal. Within 15 days of the Secretary’s decision concerning the principal, but no later than September 30, the Secretary shall submit to the State Board a written notice of the action taken and the basis for that action.
  2. At any time after the State Board identifies a school as low-performing under this Part, the State Board shall proceed under G.S. 115C-325(p1) or G.S. 115C-325.11 for the dismissal of licensed instructional personnel assigned to that school.
  3. At any time after the State Board identifies a school as low-performing under this Part, the Secretary shall proceed under the North Carolina Human Resources Act for the dismissal of instructional personnel who are not certificated when the Secretary receives two consecutive evaluations that include written findings and recommendations regarding that person’s inadequate performance from the assistance team. These findings and recommendations shall be substantial evidence of the inadequate performance of the instructional personnel. The Secretary may proceed under the North Carolina Human Resources Act for the dismissal of instructional personnel who are not certificated when: (i) the Secretary determines that the school has failed to make satisfactory improvement after the State Board assigned an assistance team to that school; and (ii) that the assistance team makes the recommendation to dismiss that person for a reason that constitutes just cause for dismissal under the North Carolina Human Resources Act.
  4. The certificated instructional personnel working in a participating school at the time the school is identified by the State Board as low-performing are subject to G.S. 115C-105.38A.
  5. The Secretary may terminate the contract of a school administrator dismissed under this section. Nothing in this section shall prevent the Secretary from refusing to renew the contract of any person employed in a school identified as low-performing under this Part.

History. 1998-131, s. 5; 2005-195, s. 5; 2013-360, s. 9.7(m), (w); 2013-382, s. 9.1(c); 2017-157, s. 2(n).

Editor’s Note.

In subsection (a), the reference to “G.S. 143B-146.5(b)” was substituted for “G.S. 143B-146.5(a1)” at the direction of the Revisor of Statutes.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Session Laws 2017-157, s. 2(n), repealed Session Laws 2013-360, s. 9.7(w), effective July 21, 2017. Session Laws 2013-360, s. 9.7(w) amended this section, effective June 30, 2018.

Effect of Amendments.

Session Laws 2005-195, s. 5, effective July 1, 2005, substituted “principal” for “superintendent” throughout subsection (a); and made a minor punctuation change.

Session Laws 2013-360, s. 9.7(m), effective July 1, 2014, in subsection (b), substituted “State Board” for “Secretary” and “licensed” for “certificated,” and added “or G.S. 115C-325.11.”

Session Laws 2013-360, s. 9.7(w), effective June 30, 2018, deleted “G.S. 115C-325(p1) or” preceding “G.S. 115C-325.11” in subsection (b).

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” throughout subsections (a) and (c).

§ 143B-146.8. Evaluation of licensed personnel and principals; action plans; State Board notification.

  1. Annual Evaluations; Low-Performing Schools. —  The principal shall evaluate at least once each year all licensed personnel assigned to a participating school that has been identified as low-performing but has not received an assistance team. The evaluation shall occur early enough during the school year to provide adequate time for the development and implementation of an action plan if one is recommended under subsection (b) of this section. If the employee is a teacher as defined under G.S. 115C-325(a)(6) with career status or a teacher as defined in G.S. 115C-325.1(6) on contract, either the principal or an assessment team assigned under G.S. 143B-146.9 shall conduct the evaluation. If the employee is a school administrator as defined under G.S. 115C-287.1(a)(3), the Superintendent shall conduct the evaluation.Notwithstanding this subsection or any other law, the principal shall observe at least three times annually, a teacher shall observe at least once annually, and the principal shall evaluate at least once annually, all teachers who have been employed for less than three consecutive years. All other employees defined as teachers under G.S. 115C-325(a)(6) with career status or teachers as defined in G.S. 115C-325.1(6) on a four-year contract who are assigned to participating schools that are not designated as low-performing shall be evaluated annually unless the State Board adopts rules that allow specified categories of teachers with career status or on four-year contracts to be evaluated more or less frequently. The State Board also may adopt rules requiring the annual evaluation of nonlicensed personnel. This section shall not be construed to limit the duties and authority of an assistance team assigned to a low-performing school.
  2. Action Plans. —  If a licensed employee in a participating school that has been identified as low-performing receives an unsatisfactory or below standard rating on any function of the evaluation that is related to the employee’s instructional duties, the individual or team that conducted the evaluation shall recommend to the principal that: (i) the employee receive an action plan designed to improve the employee’s performance; or (ii) the principal recommend that the employee who is a career employee be dismissed or demoted as provided in G.S. 115C-325 or the employee who is a teacher on contract not be recommended for renewal; or (iii) if the employee who is a teacher on contract engages in inappropriate conduct or performs inadequately to such a degree that such conduct or performance causes substantial harm to the educational environment that a proceeding for immediate dismissal or demotion under G.S. 115C-325.4 be instituted. The principal shall determine whether to develop an action plan, to not recommend renewal of the employee’s contract, or to recommend a dismissal proceeding. The person who evaluated the employee or the employee’s supervisor shall develop the action plan unless an assistance team or assessment team conducted the evaluation. If an assistance team or assessment team conducted the evaluation, that team shall develop the action plan in collaboration with the employee’s supervisor. Action plans shall be designed to be completed within 90 instructional days or before the beginning of the next school year. The State Board shall develop guidelines that include strategies to assist in evaluating licensed personnel and developing effective action plans within the time allotted under this section. The State Board may adopt policies for the development and implementation of action plans or professional development plans for personnel who do not require action plans under this section.
  3. Reevaluation. —  Upon completion of an action plan under subsection (b) of this section, the principal or the assessment team shall evaluate the employee a second time. If on the second evaluation the employee receives one unsatisfactory or more than one below standard rating on any function that is related to the employee’s instructional duties, the principal shall recommend that the employee with career status be dismissed or demoted under G.S. 115C-325, or that an employee’s contract not be renewed or if the employee engages in inappropriate conduct or performs inadequately to such a degree that such conduct or performance causes substantial harm to the educational environment, that the employee be dismissed or demoted under G.S. 115C-325.4. The results of the second evaluation shall constitute substantial evidence of the employee’s inadequate performance.
  4. State Board Notification. —  If an employee is dismissed for cause or an employee’s contract is not renewed as a result of a superintendent’s recommendation under subsection (b) or (c) of this section, the State Board shall be notified of the action, and the State Board annually shall provide to all local boards of education the names of those individuals. If a local board hires one of these individuals, that local board shall proceed under G.S. 115C-333(d).
  5. Civil Immunity. —  There shall be no liability for negligence on the part of the Secretary or the State Board, or their employees, arising from any action taken or omission by any of them in carrying out this section. The immunity established by this subsection shall not extend to gross negligence, wanton conduct, or intentional wrongdoing that would otherwise be actionable. The immunity established by this subsection is waived to the extent of indemnification by insurance, indemnification under Articles 31A and 31B of Chapter 143 of the General Statutes, and to the extent sovereign immunity is waived under the Tort Claims Act, as set forth in Article 31 of Chapter 143 of the General Statutes.
  6. Evaluation of Principals. —  Each year the Secretary shall evaluate the principals.

History. 1998-131, s. 5; 2005-195, s. 6; 2013-247, s. 6; 2013-360, s. 9.7(n), (x); 2017-157, s. 2(k), (n).

Editor’s Note.

Session Laws 2017-157, s. 2(n), repealed Session Laws 2013-360, s. 9.7(x), effective July 21, 2017. Session Laws 2013-360, s. 9.7(x) amended this section, effective June 30, 2018.

Effect of Amendments.

Session Laws 2005-195, s. 6, effective July 1, 2005, substituted “principal” for “superintendent” throughout the section; in subsection (b), added “in a participating school that has been identified as low-performing”; and in subsection (f), substituted “Superintendent” for “Secretary’s designee.”

Session Laws 2013-247, s. 6, effective July 3, 2013, deleted “or the Superintendent” following “Secretary” in subsection (f).

Session Laws 2013-360, s. 9.7(n), effective July 1, 2014, rewrote subsections (a) through (d).

Session Laws 2017-157, s. 2(k), effective July 21, 2017, substituted “career employee” for “career teacher” in the middle of the first sentence in subsection (b).

§ 143B-146.9. Assessment teams.

The State Board shall develop guidelines for the Secretary to use to create assessment teams. The Secretary shall assign an assessment team to every low-performing school that has not received an assistance team. The Secretary shall ensure that assessment team members are trained in the proper administration of the employee evaluation used in the participating schools. If service on an assessment team is an additional duty for an employee of a local school administrative unit or an employee of a residential school, the Secretary may pay the employee for that additional work.

Assessment teams shall:

  1. Conduct evaluations of certificated personnel in low-performing schools;
  2. Provide technical assistance and training to principals who conduct evaluations of certificated personnel;
  3. Develop action plans for certificated personnel; and
  4. Assist principals in the development and implementation of action plans.

History. 1998-131, s. 5; 2005-195, s. 7.

Effect of Amendments.

Session Laws 2005-195, s. 7, effective July 1, 2005, deleted “and superintendents” following “principals” in subdivisions (2) and (4).

§ 143B-146.10. Development of performance standards and criteria for certificated personnel.

The State Board, in consultation with the Secretary, shall revise and develop uniform performance standards and criteria to be used in evaluating certificated personnel, including school administrators. These standards and criteria shall include improving student achievement, employee skills, and employee knowledge. The standards and criteria for school administrators also shall include building-level gains in student learning and effectiveness in providing for school safety and enforcing student discipline. The Secretary shall develop guidelines for evaluating principals. The guidelines shall include criteria for evaluating a principal’s effectiveness in providing safe schools and enforcing student discipline.

History. 1998-131, s. 5; 2005-195, s. 8.

Effect of Amendments.

Session Laws 2005-195, s. 8, effective July 1, 2005, substituted “principal” for “superintendent” twice.

§ 143B-146.11. School calendar.

Each school shall adopt a school calendar that includes a minimum of 180 days and 1,000 hours of instruction covering at least nine calendar months. In the development of its school calendar, each school shall consult with parents, the residential school personnel, and the local school administrative unit in which that school is located.

History. 1998-131, s. 5.

§ 143B-146.12. [Repealed]

Repealed by Session Laws 2011-145, s. 7.13(v), effective July 1, 2011.

History. 1998-131, s. 5; 2005-195, s. 9; repealed by 2011-145, s. 7.13(v), effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-146.12 pertained to the development and approval of school improvement plans.

§ 143B-146.13. School technology plan.

  1. No later than December 15, 1998, the Secretary shall develop a school technology plan for the residential schools that meets the requirements of the State school technology plan. In developing a school technology plan, the Secretary is encouraged to coordinate its planning with other agencies of State and local government, including local school administrative units.The Department of Information Technology shall assist the Secretary in developing the parts of the plan related to its technological aspects, to the extent that resources are available to do so. The Department of Public Instruction shall assist the Secretary in developing the instructional and technological aspects of the plan.The Secretary shall submit the plan that is developed to the Department of Information Technology for its evaluation of the parts of the plan related to its technological aspects and to the Department of Public Instruction for its evaluation of the instructional aspects of the plan. The State Board of Education, after consideration of the evaluations of the Department of Information Technology and the Department of Public Instruction, shall approve all plans that comply with the requirements of the State school technology plan.
  2. After a plan is approved by the State Board of Education, all funds spent for technology in the residential schools shall be used to implement the school technology plan.

History. 1998-131, s. 5; 2004-129, s. 45; 2015-241, s. 7A.4(x).

Effect of Amendments.

Session Laws 2004-129, s. 45, effective July 1, 2004, substituted “Office of Information Technology Services” for “Information Resources Management Commission” throughout subsection (a).

Session Laws 2015-241, s. 7A.4(x), effective September 18, 2015, substituted “Department of Information Technology” for “Office of Information Technology Services” throughout subsection (a).

§ 143B-146.14. Dispute resolution; appeals to Secretary.

The Secretary shall establish a procedure for the resolution of disputes between the residential schools and the parents or guardians of students who attend the schools.

An appeal shall lie from the decision of all residential school personnel to the Secretary or the Secretary’s designee. In all of these appeals it is the duty of the Secretary to see that a proper notice is given to all parties concerned and that a record of the hearing is properly entered in the records.

History. 1998-131, s. 5.

§ 143B-146.15. Duty to report certain acts to law enforcement.

When the principal has personal knowledge or actual notice from residential school personnel or other reliable source that an act has occurred on school property involving assault resulting in serious personal injury, sexual assault, sexual offense, rape, kidnapping, indecent liberties with a minor, assault involving the use of a weapon, possession of a firearm in violation of the law, possession of a weapon in violation of the law, or possession of a controlled substance in violation of the law, the principal shall immediately report the act to the appropriate local law enforcement agency. Failure to report under this section is a Class 3 misdemeanor. For purposes of this section, “school property” shall include any building, bus, campus, grounds, recreational area, or athletic field, in the charge of the principal or while the student is under the supervision of school personnel. It is the intent of the General Assembly that the principal notify the Secretary of any report made to law enforcement under this section.

History. 1998-131, s. 5; 2005-195, s. 10; 2013-247, s. 7.

Effect of Amendments.

Session Laws 2005-195, s. 10, effective July 1, 2005, substituted “principal” for “superintendent” throughout the section, and substituted “Superintendent” for “Secretary’s designee.”

Session Laws 2013-247, s. 7, effective July 3, 2013, deleted “or the Superintendent” following “Secretary” in the last sentence.

§ 143B-146.16. Residential school personnel criminal history checks.

  1. As used in this section:
    1. “Criminal history” means a county, state, or federal criminal history of conviction of a crime, whether a misdemeanor or a felony, that indicates the employee (i) poses a threat to the physical safety of students or personnel, or (ii) has demonstrated that he or she does not have the integrity or honesty to fulfill his or her duties as school personnel. Such crimes include the following North Carolina crimes contained in any of the following Articles of Chapter 14 of the General Statutes: Article 5A, Endangering Executive and Legislative Officers; Article 6, Homicide; Article 7B, Rape and Other Sex Offenses; Article 8, Assaults; Article 10, Kidnapping and Abduction; Article 13, Malicious Injury or Damage by Use of Explosive or Incendiary Device or Material; Article 14, Burglary and Other Housebreakings; Article 15, Arson and Other Burnings; Article 16, Larceny; Article 17, Robbery; Article 18, Embezzlement; Article 19, False Pretense and Cheats; Article 19A, Obtaining Property or Services by False or Fraudulent Use of Credit Device or Other Means; Article 20, Frauds; Article 21, Forgery; Article 26, Offenses Against Public Morality and Decency; Article 26A, Adult Establishments; Article 27, Prostitution; Article 28, Perjury; Article 29, Bribery; Article 31, Misconduct in Public Office; Article 35, Offenses Against the Public Peace; Article 36A, Riots, Civil Disorders, and Emergencies; Article 39, Protection of Minors; and Article 60, Computer-Related Crime. Such crimes also include possession or sale of drugs in violation of the North Carolina Controlled Substances Act, Article 5 of Chapter 90 of the General Statutes, and alcohol-related offenses such as sale to underage persons in violation of G.S. 18B-302 or driving while impaired in violation of G.S. 20-138.1 through G.S. 20-138.5. In addition to the North Carolina crimes listed in this subdivision, such crimes also include similar crimes under federal law or under the laws of other states.
    2. “Residential school personnel” means any:
      1. Employee of a residential school whether full time or part time, or
      2. Independent contractor or employee of an independent contractor of a residential school, if the independent contractor carries out duties customarily performed by residential school personnel,

        whether paid with federal, State, local, or other funds, who has significant access to students in a residential school. Residential school personnel includes substitute teachers, driver training teachers, bus drivers, clerical staff, houseparents, and custodians.

  2. The Secretary shall require an applicant for a residential school personnel position to be checked for a criminal history before the applicant is offered an unconditional job. A residential school may employ an applicant conditionally while the Secretary is checking the person’s criminal history and making a decision based on the results of the check.The Secretary shall not require an applicant to pay for the criminal history check authorized under this subsection.
  3. The Department of Justice shall provide to the Secretary the criminal history from the State and National Repositories of Criminal Histories of any applicant for a residential school personnel position in a residential school. The Secretary shall require the person to be checked by the Department of Justice to (i) be fingerprinted and to provide any additional information required by the Department of Justice to a person designated by the Secretary, or to the local sheriff or the municipal police, whichever is more convenient for the person, and (ii) sign a form consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the repositories. The Secretary shall consider refusal to consent when making employment decisions and decisions with regard to independent contractors.The Secretary shall not require an applicant to pay for being fingerprinted.
  4. The Secretary shall review the criminal history it receives on a person. The Secretary shall determine whether the results of the review indicate that the employee (i) poses a threat to the physical safety of students or personnel, or (ii) has demonstrated that he or she does not have the integrity or honesty to fulfill his or her duties as residential school personnel and shall use the information when making employment decisions and decisions with regard to independent contractors. The Secretary shall make written findings with regard to how it used the information when making employment decisions and decisions with regard to independent contractors.
  5. The Secretary shall provide to the State Board of Education the criminal history received on a person who is certificated, certified, or licensed by the State Board. The State Board shall review the criminal history and determine whether the person’s certificate or license should be revoked in accordance with State laws and rules regarding revocation.
  6. All the information received by the Secretary through the checking of the criminal history or by the State Board in accordance with subsection (d) of this section is privileged information and is not a public record but is for the exclusive use of the Secretary or the State Board of Education. The Secretary or the State Board of Education may destroy the information after it is used for the purposes authorized by this section after one calendar year.
  7. There shall be no liability for negligence on the part of the Secretary, the Department of Health and Human Services or its employees, a residential school or its employees, or the State Board of Education, Superintendent of Public Instruction, or their members or employees, individually or collectively, arising from any act taken or omission by any of them in carrying out the provisions of this section. The immunity established by this subsection shall not extend to gross negligence, wanton conduct, or intentional wrongdoing that would otherwise be actionable. The immunity established by this subsection shall be deemed to have been waived to the extent of indemnification by insurance, indemnification under Articles 31A and 31B of Chapter 143 of the General Statutes, and to the extent sovereign immunity is waived under the Tort Claims Act, as set forth in Article 31 of Chapter 143 of the General Statutes.

History. 1998-131, s. 5; 2012-12, s. 2(xx); 2015-181, s. 47; 2016-126, 4th Ex. Sess., s. 27.

Editor’s Note.

Session Laws 2015-181, s. 47, provides: “The Revisor of Statutes may correct statutory references, as required by this act, throughout the General Statutes. In making the changes authorized by this act, the Revisor may also adjust the order of lists of multiple statutes to maintain statutory order, correct terms, make conforming changes to catch lines and references to catch lines, and adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, the Revisor of Statutes substituted “Article 7B, Rape and Other Sex Offenses‘” for “Article 7A, Rape and Kindred Offenses” in subdivision (a)(1).

Session Laws 2015-181, s. 48, provides: “This act becomes effective December 1, 2015, and applies to offenses committed on or after that date. Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2016-126, 4th Ex. Sess., s. 42, is a severability clause.

Effect of Amendments.

Session Laws 2012-12, s. 2(xx), effective October 1, 2012, substituted “Riots, Civil Disorders, and Emergencies” for “Riots and Civil Disorders” in subdivision (a)(1).

Session Laws 2016-126, Ex. Sess., s. 27, effective January 1, 2017, substituted “State Board of Education, the Superintendent of Public Instruction, or their members or employees, individually or collectively” for “State Board of Education or its employees” in the first sentence of subsection (g).

§§ 143B-146.17 through 143B-146.20.

Reserved for future codification purposes.

§ 143B-146.21. Policies, reports, and other miscellaneous provisions.

  1. The Secretary of Health and Human Services shall consult with the State Board of Education in its implementation of this act as it pertains to improving the educational programs at the residential schools. The Secretary also shall fully inform and consult with the chairs of the Appropriations Subcommittees on Education and Health and Human Services of the Senate and the House of Representatives on a regular basis as the Secretary carries out his duties under this act.
  2. Repealed by Session Laws 2013-247, s. 8, effective July 3, 2013.
  3. The Department of Public Instruction, the Board of Governors of The University of North Carolina, and the State Board of Community Colleges shall offer and communicate the availability of professional development opportunities to the personnel assigned to the residential schools.
  4. The Secretary of Health and Human Services shall adopt policies to ensure that students of the residential schools are given priority to residing in the independent living facilities on each school’s campus.
  5. The Secretary of Health and Human Services, in consultation with the Office of State Human Resources, shall set the salary supplement paid to teachers, instructional support personnel, and school-based administrators who are employed in the programs operated by the Department of Health and Human Services and are licensed by the State Board of Education. The salary supplement shall be at least five percent (5%), but not more than the percentage supplement they would receive if they were employed in the local school administrative unit where the job site is located. These salary supplements shall not be paid to central office staff. Nothing in this subsection shall be construed to include “merit pay” under the term “salary supplement”.

History. 1998-131, ss. 3, 10, 17; 2001-424, s. 21.81(a); 2005-276, s. 29.19(a); 2013-247, s. 8; 2013-382, s. 9.1(c).

Editor’s Note.

Session Laws 1998-131, ss. 3, 10, 17 were codified as this section at the direction of the Revisor of Statutes.

Session Laws 1998-131, s. 19, made this section effective July 1, 1998 only if funds are appropriated for the 1998-99 fiscal year to implement this act. The Revisor of Statutes has been informed that funds were appropriated.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Effect of Amendments.

Session Laws 2005-276, s. 29.19(a), effective July 1, 2005, added subsection (e).

Session Laws 2013-247, s. 8, effective July 3, 2013, deleted subsection (b); and, in subsection (c), deleted “including those to improve sign language skills” following “development opportunities,” “State’s” following “assigned to the,” and “particularly the Governor Morehead School and the Schools for the deaf” following “residential schools.”

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Office of State Human Resources” for “Office of State Personnel” in the first sentence of subsection (e).

§ 143B-146.22. [Repealed]

Repealed by Session Laws 2001-424, s. 21.80(a), effective July 1, 2001.

§§ 143B-146.23 through 143B-146.27.

Reserved for future codification purposes.

Part 4. Mental Health, Developmental Disabilities, and Substance Abuse Services.

§ 143B-147. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services — creation, powers and duties.

  1. There is hereby created the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services of the Department of Health and Human Services with the power and duty to adopt, amend and repeal rules to be followed in the conduct of State and local mental health, developmental disabilities, substance abuse programs including education, prevention, intervention, screening, assessment, referral, detoxification, treatment, rehabilitation, continuing care, emergency services, case management, and other related services. Such rules shall be designed to promote the amelioration or elimination of the mental illness, developmental disabilities, or substance abuse problems of the citizens of this State. Rules establishing standards for certification of child care centers providing Developmental Day programs are excluded from this section and shall be adopted by the Child Care Commission under G.S. 110-88. The Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services shall have the authority:
    1. To adopt rules regarding the
      1. Admission, including the designation of regions, treatment, and professional care of individuals admitted to a facility operated under the authority of G.S. 122C-181(a), that is now or may be established;
      2. Operation of education, prevention, intervention, treatment, rehabilitation and other related services as provided by area mental health, developmental disabilities, and substance abuse authorities, county programs, and all providers of public services under Part 4 of Article 4 of Chapter 122C of the General Statutes;
      3. Hearings and appeals of area mental health, developmental disabilities, and substance abuse authorities as provided for in Part 4 of Article 4 of Chapter 122C of the General Statutes; and

        d and e. Repealed by Session Laws 2001-437, s. 1.21(a), effective July 1, 2002.

        f. Standards of public services for mental health, developmental disabilities, and substance abuse services.

    2. To adopt rules for the licensing of facilities for the mentally ill, developmentally disabled, and substance abusers, under Article 2 of Chapter 122C of the General Statutes. These rules shall include all of the following:
      1. Standards for the use of electronic supervision devices during client sleep hours for facilities licensed under 10A NCAC 27G. 1700 or any related or subsequent regulations setting licensing standards for such facilities.
      2. Personnel requirements for facilities licensed under 10A NCAC 27G. 1700, or any related or subsequent regulations setting licensing standards for such facilities, when continuous electronic supervision that meets the standards established under sub-subdivision a. of this of this subdivision is present.
    3. To advise the Secretary of the Department of Health and Human Services regarding the need for, provision and coordination of education, prevention, intervention, treatment, rehabilitation and other related services in the areas of:
      1. Mental illness and mental health,
      2. Developmental disabilities,
      3. Substance abuse.
      4. Repealed by Session Laws 2001-437, s. 1.21(a), effective July 1, 2002.
    4. To review and advise the Secretary of the Department of Health and Human Services regarding all State plans required by federal or State law and to recommend to the Secretary any changes it thinks necessary in those plans; provided, however, for the purposes of meeting State plan requirements under federal or State law, the Department of Health and Human Services is designated as the single State agency responsible for administration of plans involving mental health, developmental disabilities, and substance abuse services.
    5. To adopt rules relating to the registration and control of the manufacture, distribution, security, and dispensing of controlled substances as provided by G.S. 90-100.
    6. To adopt rules to establish the professional requirements for staff of licensed facilities for the mentally ill, developmentally disabled, and substance abusers. Such rules may require that one or more, but not all staff of a facility be either licensed or certified. If a facility has only one professional staff, such rules may require that that individual be licensed or certified. Such rules may include the recognition of professional certification boards for those professions not licensed or certified under other provisions of the General Statutes provided that the professional certification board evaluates applicants on a basis which protects the public health, safety or welfare.
    7. Except where rule making authority is assigned under that Article to the Secretary of the Department of Health and Human Services, to adopt rules to implement Article 3 of Chapter 122C of the General Statutes.
    8. To adopt rules specifying procedures for waiver of rules adopted by the Commission.
    9. To adopt rules establishing a process for non-Medicaid eligible clients to appeal to the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services of the Department of Health and Human Services decisions made by an area authority or county program affecting the client. The purpose of the appeal process is to ensure that mental health, developmental disabilities, and substance abuse services are delivered within available resources, to provide an additional level of review independent of the area authority or county program to ensure appropriate application of and compliance with applicable statutes and rules, and to provide additional opportunities for the area authority or county program to resolve the underlying complaint. Upon receipt of a written request by the non-Medicaid eligible client, the Division shall review the decision of the area authority or county program and shall advise the requesting client and the area authority or county program as to the Division’s findings and the bases therefor. Notwithstanding Chapter 150B of the General Statutes, the Division’s findings are not a final agency decision for purposes of that Chapter. Upon receipt of the Division’s findings, the area authority or county program shall issue a final decision based on those findings. Nothing in this subdivision shall be construed to create an entitlement to mental health, developmental disabilities, and substance abuse services.
    10. The Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services shall develop and adopt rules by December 1, 2013, to require forensic evaluators appointed pursuant to G.S. 15A-1002(b) to meet the following requirements:
      1. Complete all training requirements necessary to be credentialed as a certified forensic evaluator.
      2. Attend annual continuing education seminars that provide continuing education and training in conducting forensic evaluations and screening examinations of defendants to determine capacity to proceed and in preparing written reports required by law.
  2. All rules hereby adopted shall be consistent with the laws of this State and not inconsistent with the management responsibilities of the Secretary of the Department of Health and Human Services provided by this Chapter and the Executive Organization Act of 1973.
  3. All rules and regulations pertaining to the delivery of services and licensing of facilities heretofore adopted by the Commission for Mental Health and Mental Retardation Services, controlled substances rules and regulations adopted by the North Carolina Drug Commission, and all rules and regulations adopted by the Commission for Mental Health, Mental Retardation and Substance Abuse Services shall remain in full force and effect unless and until repealed or superseded by action of the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services.
  4. All rules adopted by the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services shall be enforced by the Department of Health and Human Services.
  5. The Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services shall by December 1, 2013, adopt guidelines for treatment of individuals who are involuntarily committed following a determination of incapacity to proceed and a referral pursuant to G.S. 15A-1003. The guidelines shall require a treatment plan that uses best practices in an effort to restore the individual’s capacity to proceed in the criminal matter.

History. 1973, ch. 476, s. 129; 1977, c. 568, ss. 2, 3; c. 679, s. 1; 1981, c. 51, s. 1; 1983, c. 718, s. 5; 1983 (Reg. Sess., 1984), c. 1110, s. 6; 1985, c. 589, ss. 47-54; 1985 (Reg. Sess., 1986), c. 863, s. 33; 1989, c. 625, s. 23; 1991, c. 309, s. 1; 1993, c. 396, s. 6; 1997-443, s. 11A.118(a); 2001-437, s. 1.21(a); 2005-276, s. 10.35(a); 2009-187, s. 1; 2009-490, s. 6; 2013-18, ss. 9, 10.

Editor’s Note.

Session Laws 2009-490, s. 4, as amended by Session Laws 2012-15, s. 2, provides: “(a) The Department of Health and Human Services, Division of Health Service Regulation shall establish a pilot program to study the use of electronic supervision devices as an alternative means of supervision during sleep hours at facilities for children and adolescents who have a primary diagnosis of mental illness and/r emotional disturbance. The pilot program shall be implemented at a facility currently authorized to waive the requirement set forth in 10A NCAC 27G.1704(c) or any related or subsequent rule or regulation by the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services setting minimum overnight staffing requirements. The waiver shall remain in effect until December 31, 2015; however, the Division reserves the right to rescind the waiver if, at the time of the facility’s license renewal, there are outstanding deficiencies that have remained uncorrected upon follow-up survey, that are related to electronic supervision.”

Session Laws 2009-490, s. 5, provides: “The Department of Health and Human Services shall report on the implementation of the pilot program described in Section 4 of this act, including any findings and recommendations to the Joint Legislative Oversight Committee on Mental Health, Developmental Disabilities, and Substance Abuse Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, and the Fiscal Research Division not later than April 10, 2010.”

Session Laws 2013-18, ss. 9, 10, effective April 3, 2013, were codified as subdivision (a)(10) and subsection (e), respectively, at the direction of the Revisor of Statutes.

Session Laws 2015-264, s. 91.4, provides: “(a) Notwithstanding any other provision of law, the pilot program established by the Department of Health and Human Services, Division of Health Service Regulation, to study the use of electronic supervision devices as an alternative means of supervision during sleep hours at facilities for children and adolescents who have a primary diagnosis of mental illness and/r emotional disturbance shall remain in effect and shall extend to facilities that are authorized to provide services in accordance with Section .1700 of the North Carolina Administrative Code, Residential Treatment Staff Secure for Children or Adolescents, currently owned or operated with the facility currently authorized to waive the requirement set forth in 10A NCAC 27G.1704(c) or any related or subsequent rule or regulation by the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services setting minimum overnight staffing requirements. The waiver for these facilities shall remain in effect; however, the Division reserves the right to rescind the waiver if, at the time of the facility’s license renewal, there are outstanding deficiencies that have remained uncorrected upon follow-up surveys that are related to electronic supervision.

“(b) This section expires on June 30, 2016.”

Session Laws 2017-57, s. 11F.1(a), effective July 1, 2017, rewrote the Part 4 heading, which formerly read “Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services.”

Effect of Amendments.

Session Laws 2005-276, s. 10.35(a), effective July 1, 2005, added subdivision (a)(9).

Session Laws 2009-187, s. 1, effective January 1, 2010, added the next-to-last sentence in the introductory language of subsection (a).

Session Laws 2009-490, s. 6, effective August 26, 2009, added “These rules shall include all of the following:” at the end of the introductory language of subdivision (a)(2); and added subdivisions (a)(2)a and (a)(2)b.

Legal Periodicals.

For note, “Double Secret Protection: Bridging Federal and State Law to Protect Privacy Rights for Telemental and Mobile Health Users,” see 67 Duke L.J. 1115 (2018).

For note, “Competency, Counsel, and Criminal Defendants’ Inability to Participate,” see 67 Duke L.J. 1219 (2018).

For article, “About a Revolution: Toward Integrated Treatment in Drug and Mental Health Courts,” see 97 N.C.L. Rev. 355 (2019).

§ 143B-148. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services — members; selection; quorum; compensation.

  1. The Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services of the Department of Health and Human Services shall consist of 32 members, as follows:
    1. Eight shall be appointed by the General Assembly, four upon the recommendation of the Speaker of the House of Representatives, and four upon the recommendation of the President Pro Tempore of the Senate in accordance with G.S. 120-121. In recommending appointments under this section, the Speaker of the House of Representatives and the President Pro Tempore of the Senate shall give consideration to ensuring a balance of appointments that represent those who may have knowledge and expertise in adult issues and those who may have knowledge and expertise in children’s issues. Of the four appointments recommended by the President Pro Tempore of the Senate, one shall be an attorney licensed in this State with preference given to an attorney with experience in the practice of administrative law, one shall be a physician licensed to practice medicine in North Carolina, with preference given to a psychiatrist, and two shall be members of the public. Of the four appointments recommended by the Speaker of the House of Representatives, one shall be an attorney licensed in this State with preference given to an attorney with experience in the practice of mental health law, one shall be a physician licensed to practice medicine in North Carolina who has expertise and experience in the field of developmental disabilities, or a professional holding a Ph.D. with experience in the field of developmental disabilities, and two shall be members of the public. Vacancies in appointments made by the General Assembly shall be filled in accordance with G.S. 120-122.
    2. Twenty-four shall be appointed by the Governor, one from each congressional district in the State in accordance with G.S. 147-12(3)b, and the remainder at-large members.The Governor’s appointees shall represent the following categories of appointment:
      1. Three professionals licensed or certified under Chapter 90 or Chapter 90B of the General Statutes who are practicing, teaching, or conducting research in the field of mental health.
      2. Four consumers or immediate family members of consumers of mental health services. Of these four, at least one shall be a consumer and at least one shall be an immediate family member of a consumer. No more than two of the consumers or immediate family members shall be selected from nominations submitted by the Coalition 2001 or its successor organization.
      3. Two professionals licensed or certified under Chapter 90 or Chapter 90B of the General Statutes who are practicing, teaching, or conducting research in the field of developmental disabilities, and one individual who is a “qualified professional” as that term is defined in G.S. 122C-3(31) who has experience in the field of developmental disabilities.
      4. Four consumers or immediate family members of consumers of developmental disabilities services. Of these four, at least one shall be a consumer and at least one shall be an immediate family member of a consumer. No more than two of the consumers or immediate family members shall be selected from nominations submitted by the Coalition 2001 or its successor organization.
      5. Two professionals licensed or certified under Chapter 90 of the General Statutes who are practicing, teaching, or conducting research in the field of substance abuse, and one professional who is a certified prevention specialist or who specializes in the area of addiction education.
      6. An individual knowledgeable and experienced in the field of controlled substances regulation and enforcement. The controlled substances appointee shall be selected from recommendations made by the Attorney General of North Carolina.
      7. A physician licensed to practice medicine in North Carolina who has expertise and experience in the field of substance abuse with preference given to a physician that is certified by the American Society of Addiction Medicine (ASAM).
      8. Four consumers or immediate family members of consumers of substance abuse services. Of these four, at least one shall be a consumer and at least one shall be an immediate family member of a consumer. No more than two of the consumers or immediate family members shall be selected from nominations submitted by the Coalition 2001 or its successor organization.
      9. An attorney licensed in this State. The appointments of professionals licensed or certified under Chapter 90 or Chapter 90B of the General Statutes made in accordance with this subdivision, and physicians appointed in accordance with subdivision (1) of this subsection shall be selected from nominations submitted to the appointing authority by the respective professional associations.
    3. The terms of all Commission members shall be three years. All Commission members shall serve their designated terms and until their successors are duly appointed and qualified. All Commission members may succeed themselves. A member appointed on and after July 1, 2002, shall not serve more than two consecutive terms.
    4. All appointments shall be made pursuant to current federal rules and regulations, when not inconsistent with State law, which prescribe the selection process and demographic characteristics as a necessary condition to the receipt of federal aid.
  2. Except as otherwise provided in this section, the provisions of G.S. 143B-13 through 143B-20 relating to appointment, qualifications, terms and removal of members shall apply to all members of the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services.
  3. Commission members shall receive per diem, travel and subsistence allowances in accordance with G.S. 138-5 and G.S. 138-6, as appropriate.
  4. A majority of the Commission shall constitute a quorum for the transaction of business.
  5. All clerical and other services required by the Commission shall be supplied by the Secretary of the Department of Health and Human Services. To ensure effective and efficient coordination of rules and policies adopted by the Commission and the Secretary, the Secretary shall assign an individual who is knowledgeable about and experienced in the rule-making processes of the Commission and the Secretary and in the fields of mental health, developmental disabilities, and substance abuse to assist the Commission in carrying out its duties and responsibilities.

History. 1973, c. 476, s. 130; 1977, c. 679, s. 2; 1981, c. 51, s. 1; 1981 (Reg. Sess., 1982), c. 1191, ss. 55.1 through 57; 1989, c. 625, s. 23; 1991 (Reg. Sess., 1992), c. 1038, s. 17; 1995, c. 490, s. 34; 1997-443, s. 11A.118(a); 2001-437, s. 1.21(b); 2001-486, s. 2.13; 2001-487, s. 90.5; 2002-61, s. 1; 2007-504, s. 2.5(a).

Editor’s Note.

Section 143B-20, referred to in this section, was repealed by Session Laws 1991, c. 418, s. 10. As to rule making, see now G.S. 150B-18 et seq.

Effect of Amendments.

Session Laws 2007-504, s. 2.5, applicable to appointments made on and after October 1, 2007, substituted “32” for “30” in the introductory language of subsection (a); in subdivision (a)(1), substituted “Eight” for “Six” at the beginning, substituted “four” for “three” four times, inserted “one shall be an attorney licensed in this State with preference given to an attorney with experience in the practice of administrative law” and inserted “one shall be an attorney licensed in this State with preference given to an attorney with experience in the practice of mental health law”; substituted “An attorney licensed in this State” for “A licensed attorney” in subdivision (a)(2)i.; deleted “appointed or reappointed on or after July 1, 2002” in subdivision (a)(2a).

§ 143B-149. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services — officers.

The Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services shall have a chairman and a vice-chairman. The chairman shall be designated by the Governor from among the members and shall serve as chairman at his pleasure. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term.

History. 1973, c. 476, s. 131; 1977, c. 679, s. 3; 1981, c. 51, s. 1; 1989, c. 625, s. 23.

§ 143B-150. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services — regular and special meetings.

The Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services shall meet at least once in each quarter and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least eight members.

History. 1973, c. 476, s. 132; 1977, c. 679, s. 4; 1981, c. 51, s. 1; 1989, c. 625, s. 23.

§ 143B-150.1. Use of funds for North Carolina Child Treatment Program.

  1. State funds appropriated to the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, for the North Carolina Child Treatment Program shall be used exclusively for the following purposes:
    1. To continue to provide clinical training and coaching to licensed clinicians on an array of evidence-based treatments and to provide a statewide platform to assure accountability and measurable outcomes.
    2. To maintain and manage a public roster of program graduates, linking high-quality clinicians with children, families, and professionals.
    3. To partner with leadership within the State, local management entities/managed care organizations as defined in G.S. 122C-3, and the private sector to bring effective mental health treatment to children in juvenile justice and mental health facilities.
  2. All data, including any entered or stored in the State-funded secure database developed for the North Carolina Child Treatment Program to track individual-level and aggregate-level data with interface capability to work with existing networks within State agencies, is and remains the sole property of the State.

History. 2017-57, s. 11F.1(b).

§§ 143B-150.2 through 143B-150.4.

Reserved for future codification purposes.

Part 4A. Family Preservation Act.

§ 143B-150.5. Family Preservation Services Program established; purpose.

  1. There is established the Family Preservation Services Program of the Department of Health and Human Services. To the extent that funds are made available, locally-based family preservation services shall be available to all 100 counties. The Secretary of the Department of Health and Human Services shall be responsible for the development and implementation of the Family Preservation Services Program as established in this Part.
  2. The purpose of the Family Preservation Services Program is, where feasible and in the best interests of the child and the family, to keep the family unit intact by providing intensive family-centered services that help create, within the family, positive, long-term changes in the home environment.
  3. Family preservation services shall be financed in part through grants to local agencies for the development and implementation of locally-based family preservation services. Grants to local agencies shall be made in accordance with the provisions of G.S. 143B-150.6.
  4. The Secretary of the Department of Health and Human Services shall ensure the cooperation of the Division of Social Services, the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, and the Division of Health Benefits, in carrying out the provisions of this Part.

History. 1991, c. 743, s. 1; 1997-443, s. 11A.118(a); 2000-137, s. 4(z); 2001-424, s. 21.50(f); 2019-81, s. 15(a).

Statewide Implementation of Intensive Family Preservation Services Program.

Session Laws 2009-451, s. 10.44, provides: “(a) Notwithstanding the provisions of G.S. 143B-150.6, the Intensive Family Preservation Services (IFPS) Program shall provide intensive services to children and families in cases of abuse, neglect, and dependency where a child is at imminent risk of removal from the home and to children and families in cases of abuse where a child is not at imminent risk of removal. The Program shall be developed and implemented statewide on a regional basis. The IFPS shall ensure the application of standardized assessment criteria for determining imminent risk and clear criteria for determining out-of-home placement.

“(b) The Department of Health and Human Services shall require that any program or entity that receives State, federal, or other funding for the purpose of Intensive Family Preservation Services shall provide information and data that allows for:

“(1) An established follow-up system with a minimum of six months of follow-up services.

“(2) Detailed information on the specific interventions applied, including utilization indicators and performance measurement.

“(3) Cost-benefit data.

“(4) Data on long-term benefits associated with Intensive Family Preservation Services. This data shall be obtained by tracking families through the intervention process.

“(5) The number of families remaining intact and the associated interventions while in IFPS and 12 months thereafter.

“(6) The number and percentage by race of children who received Intensive Family Preservation Services compared to the ratio of their distribution in the general population involved with Child Protective Services.

“(c) The Department shall establish performance-based funding protocol and shall only provide funding to those programs and entities providing the required information specified in subsection (b) of this section. The amount of funding shall be based on the individual performance of each program.”

For prior similar provisions, see Session Laws 2001-424, s. 21.50(a)-(e), Session Laws 2003-284, s. 10.48(a)-(e), and Session Laws 2007-323, s. 10.33(a)-(d).

Session Laws 2014-100, s. 12C.1(a)-(g), provides: “(a) Findings and Intent. — The General Assembly makes the following findings:

“(1) Child Protective Services’ policy from the Department of Health and Human Services, Division of Social Services, recommends that the average child protective services caseload be no greater than 10 families at any time for workers performing child protective services assessments and 10 families at any time for staff providing in-home services. However, data suggests that in 43 of the counties in this State, 21 have a caseload size of more than 15 cases per worker; and further, in nine of those 21 counties, there is an average caseload size of more than 20 cases per worker.

“(2) During the 2013-2014 fiscal year, county departments of social services lost federal funding for child protective services under the Temporary Assistance for Needy Families (TANF) Block Grant and Title IV-E funding. However, the number of Child Protective Services investigations has grown by twenty percent (20%) from fiscal year 2002 to fiscal year 2012.

“(3) There is no current, statewide data available on the performance of county departments of social services regarding child protective services.

“(4) There exists the potential for a conflict of interest to arise when a county department of social services has been appointed as guardian for both (i) a child who is the subject of a report of abuse, neglect, or dependency that would be investigated by Child Protective Services and (ii) for the parent or legal guardian of the child.

“It is the intent of the General Assembly to (i) reduce caseload size for Child Protective Services’ workers to the recommended standard, (ii) provide adequate resources for county departments of social services to provide child protective services for abused, neglected, and dependent children, (iii) provide for a comprehensive evaluation of various functions and funding regarding child protective services, and (iv) study ways to reduce conflicts of interest regarding guardianship and child protective services. To that end, the General Assembly supports the initiatives and the allocation of funds for child welfare services as described in this section.

“(b) Funds for Child Protective Services. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Social Services, the sum of seven million three hundred sixty-nine thousand nine hundred seventy dollars ($7,369,970) shall be allocated to county departments of social services. Four million five hundred thousand dollars ($4,500,000) of those funds shall be used to replace federal funds counties lost during the 2013-2014 fiscal year previously used to pay for child protective services’ workers. Beginning October 1, 2014, the remaining two million eight hundred sixty-nine thousand nine hundred seventy dollars ($2,869,970) shall be used to provide additional funding for child protective services’ workers to reduce caseloads to an average of 10 families per worker.

“(c) Funds for In-Home Services. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Social Services, the sum of four million five hundred thousand dollars ($4,500,000) shall be allocated for child welfare in-home services to provide and coordinate interventions and services that focus on child safety and protection, family preservation, and the prevention of further abuse or neglect.

“(d) Funds for Oversight of Child Welfare Services. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Social Services, the sum of seven hundred fifty thousand dollars ($750,000) shall be allocated to fund nine positions to the Division to enhance oversight of child welfare services in county departments of social services. These positions shall be used to monitor, train, and provide technical assistance to the county departments of social services to ensure children and families are provided services that address the safety, permanency, and well-being of children served by child welfare services.

“(e) Pilot Program. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Social Services, the sum of three hundred thousand dollars ($300,000) shall be used to establish and implement a child protective services pilot program. The funds shall be used to enhance coordination of services and information among county departments of social services, local law enforcement agencies, the court system, guardian ad litem programs, and other agencies as deemed appropriate by the Department. The Department shall determine the number of sites that may participate in the pilot program and include regions that are geographically diverse.

“The Division shall coordinate with the Government Data Analytics Center (GDAC) in developing the pilot program and commence the pilot program by December 1, 2014. The Division shall provide a progress report on the pilot program to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division no later than March 1, 2015. The Division shall make a final report of its findings and recommendations on the pilot program to the Joint Legislative Oversight Committee on Health and Human Services no later than March 1, 2016.

“(f) Statewide Evaluation. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Social Services, the sum of seven hundred thousand dollars ($700,000) shall be used to provide for a comprehensive, statewide evaluation of the State’s child protective services system. The Division of Social Services shall contract for an independent evaluation of the system, which evaluation shall include developing recommendations on the following:

“(1) The performance of county departments of social services as related to child protective services.

“(2) Caseload sizes.

“(3) The administrative structure of the child protective services system in the State.

“(4) Adequacy of funding.

“(5) Child protective services’ worker turnover.

“(6) Monitoring and oversight of county departments of social services.

“The Division shall report the findings and recommendations from the evaluation to the Joint Legislative Oversight Committee on Health and Human Services no later than January 1, 2016.

“(g) Study Conflicts of Interest/Public Guardianship and Child Protective Services. — The Department of Health and Human Services, Division of Social Services, shall study the issue of conflicts of interest in child welfare cases as related to public guardianship. In conducting the study, the Department shall consider the following regarding addressing potential conflicts of interest:

“(1) Creating internal firewalls to prevent information sharing and influence among staff members involved with the conflicting cases.

“(2) Creating a formal or an informal “buddy system” allowing a county with a conflict to refer a case to a neighboring county.

“(3) Referring the guardianship to a corporate guardian until the child welfare case is resolved.

“(4) Having the Department assume responsibility for either the guardianship or the child welfare case.

“(5) Recommending legislation to permit the clerk the option to appoint a public agency or official, other than the Director of Social Services, to serve as a disinterested public agent in exceptional circumstances only.

“(6) Any other issues specific to this matter the Department deems appropriate.

“The Division shall submit a final report of its findings and recommendations to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division no later than February 1, 2015.”

Session Laws 2015-241, s. 12C.8, provides: “The Department of Health and Human Services, Division of Social Services, shall report on the findings and recommendations from the comprehensive, statewide evaluation of the State’s child protective services system required by Section 12C.1(f) of S.L. 2014-100 to the Joint Legislative Oversight Committee on Health and Human Services on or before March 1, 2016.”

Session Laws 2015-241, s. 12C.11(a), (b), provides: “(a) The Department of Health and Human Services, Division of Social Services, shall continue implementing the Child Protective Services Pilot Project established by Section 12C.1(e) of S.L. 2014-100. The Division shall continue to collaborate with the Government Data Analytics Center (GDAC) to enhance the Pilot Project by doing the following:

“(1) Developing a dashboard linking the family to the child.

“(2) Integrating additional Department of Health and Human Services and other State department data sources to build a more comprehensive view of the child and family, including (i) matching the child to the caretaker; (ii) linking child, family, and address information; and (iii) integrating Criminal Justice Law Enforcement Automated Data Services (CJLEADS) data to determine if the caretaker or someone living in the house is a sex offender or has a criminal history.

“(3) Developing a comprehensive profile of a child that includes demographic and caretaker information and indicators or flags of other services, including, but not limited to, prior assessments of the child, eligibility for food and nutrition programs, Medicaid, and subsidized child care.

“(b) The Division of Social Services shall interface the work product from the Child Protective Services Pilot Project with the statewide child welfare case management system operated by the Department of Health and Human Services by utilizing resources and subject matter expertise available through existing public-private partnerships within the GDAC for the purposes of analyzing risk and improving outcomes for children. The Division of Social Services shall submit its findings and recommendations in a final report on the Child Protective Services Pilot Project to the Joint Legislative Oversight Committee on Health and Human Services no later than March 1, 2016.”

Editor’s Note.

Session Laws 1991, c. 743, which enacted this Part, in s. 2 provides: “Section 1 of this act becomes effective October 1, 1991, if and only if specific funds are appropriated for the implementation of the Committee established in Section 1 of this act. Funds appropriated for the 1991-92 fiscal year or for any fiscal year in the future do not constitute an entitlement to services beyond those provided for that fiscal year. Nothing in this act creates any right except to the extent funds are appropriated by the State to implement its provisions from year to year and nothing in this act obligates the General Assembly or any County Government to appropriate funds to implement its provisions.” The necessary funds were appropriated in 1991.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-81, s. 15(a), effective July 1, 2019, substituted “Division of Health Benefits” for “Division of Medical Assistance” in subsection (d).

§ 143B-150.6. Program services; eligibility; grants for local projects; fund transfers.

  1. Services:  Services to be provided under the Family Preservation Services Program shall include but are not limited to: family assessment, intensive family and individual counseling, client advocacy, case management, development and enhancement of parenting skills, and referral for other services as appropriate.
  2. Eligibility:  Families eligible for services under the Family Preservation Services Program are those with children ages 0-17 years who are at risk of imminent separation through placement in public welfare, mental health, or juvenile justice systems.
  3. Service Delivery:  Services delivered to eligible families under the Family Preservation Services Program shall be provided in accordance with the following requirements:
    1. Each eligible family shall receive intensive family preservation services, beginning with identification of an imminent risk of out-of-home placement for an average of four weeks but not more than six weeks;
    2. At least one-half of a caseworker’s time spent providing family preservation services to each eligible family shall be provided in the family’s home and community;
    3. Family preservation caseworkers shall be available to each eligible family by telephone and on call for visits 24 hours a day, seven days a week.
    4. Each family preservation caseworker shall provide services to a maximum of four families at any given time.
  4. Grants for local projects:  The Secretary of the Department of Health and Human Services shall award grants to local agencies for the development and implementation of locally-based family preservation services projects. The number of grants awarded and the level of funding of each grant for each fiscal year shall be contingent upon and determined by funds appropriated for that purpose by the General Assembly.
  5. Inter-agency fund transfers:  The Department may allow the Division of Social Services and the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, to use funds available to each Division to support family preservation services provided by the Division under the Program; provided that such use does not violate federal regulations pertaining to, or otherwise jeopardize the availability of federal funds.

History. 1991, c. 743, s. 1; 1997-443, s. 11A.118(a); 1999-423, s. 9; 2001-424, s. 21.50(g).

Intensive Family Preservation Services Funding and Performance Enhancements.

Session Laws 2021-180, s. 9I.3(a)-(d), provides: “(a) Notwithstanding the provisions of G.S. 143B-150.6, the Intensive Family Preservation Services (IFPS) Program shall provide intensive services to children and families in cases of abuse, neglect, and dependency where a child is at imminent risk of removal from the home and to children and families in cases of abuse where a child is not at imminent risk of removal. The Program shall be implemented statewide on a regional basis. The IFPS shall ensure the application of standardized assessment criteria for determining imminent risk and clear criteria for determining out-of-home placement.

“(b) The Department of Health and Human Services shall require that any program or entity that receives State, federal, or other funding for the purpose of IFPS shall provide information and data that allows for the following:

“(1) An established follow-up system with a minimum of six months of follow-up services.

“(2) Detailed information on the specific interventions applied, including utilization indicators and performance measurement.

“(3) Cost-benefit data.

“(4) Data on long-term benefits associated with IFPS. This data shall be obtained by tracking families through the intervention process.

“(5) The number of families remaining intact and the associated interventions while in IFPS and 12 months thereafter.

“(6) The number and percentage, by race, of children who received IFPS compared to the ratio of their distribution in the general population involved with Child Protective Services.

“(c) The Department shall continue implementing a performance-based funding protocol and shall only provide funding to those programs and entities providing the required information specified in subsection (b) of this section. The amount of funding shall be based on the individual performance of each program.

“(d) The Department shall submit an annual report to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by December 1 of each year that provides the information and data collected pursuant to subsection (b) of this section.”

For prior similar provisions, see Session Laws 2001-424, s. 21.50(a)-(e); 2003-284, s. 10.48(a)-(e); 2005-276, s. 10.51A(a)-(d); 2007-323, s. 10.33(a)-(d); 2009-451, s. 10.44; 2011-145, s. 10.50(a)-(c); 2013-360, s. 12C.2(a)-(c); 2015-241, s. 12C.2; and 2017-57, s. 11C.2(a)-(c).

Editor’s Note.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-150.7 through 143B-150.9. [Repealed]

Repealed by Session Laws 2001-424, ss. 21.50(h) to (j), effective July 1, 2001.

§§ 143B-150.10 through 143B-150.19.

Reserved for future codification purposes.

Part 4B. State Child Fatality Review Team.

§ 143B-150.20. State Child Fatality Review Team; establishment; purpose; powers; duties; report by Division of Social Services.

  1. There is established in the Department of Health and Human Services, Division of Social Services, a State Child Fatality Review Team to conduct in-depth reviews of any child fatalities which have occurred involving children and families involved with local departments of social services child protective services in the 12 months preceding the fatality. Steps in this in-depth review shall include interviews with any individuals determined to have pertinent information as well as examination of any written materials containing pertinent information.
  2. The purpose of these reviews shall be to implement a team approach to identifying factors which may have contributed to conditions leading to the fatality and to develop recommendations for improving coordination between local and State entities which might have avoided the threat of injury or fatality and to identify appropriate remedies. The Division of Social Services shall make public the findings and recommendations developed for each fatality reviewed relating to improving coordination between local and State entities. These findings shall not be admissible as evidence in any civil or administrative proceedings against individuals or entities that participate in child fatality reviews conducted pursuant to this section. The State Child Fatality Review Team shall consult with the appropriate district attorney in accordance with G.S. 7B-2902(d) prior to the public release of the findings and recommendations.
  3. The State Child Fatality Review Team shall include representatives of the local departments of social services and the Division of Social Services, a member of the local Community Child Protection Team, a member of the local child fatality prevention team, a representative from local law enforcement, a prevention specialist, and a medical professional.
  4. The State Child Fatality Review Team shall have access to all medical records, hospital records, and records maintained by this State, any county, or any local agency as necessary to carry out the purposes of this subsection, including police investigative data, medical examiner investigative data, health records, mental health records, and social services records. The State Child Fatality Review Team may receive a copy of any reviewed materials necessary to the conduct of the fatality review. Any member of the State Child Fatality Review Team may share, only in an official meeting of the State Child Fatality Review Team, any information available to that member that the State Child Fatality Review Team needs to carry out its duties.If the State Child Fatality Review Team does not receive information requested under this subsection within 30 days after making the request, the State Child Fatality Review Team may apply for an order compelling disclosure. The application shall state the factors supporting the need for an order compelling disclosure. The State Child Fatality Review Team shall file the application in the district court of the county where the investigation is being conducted, and the court shall have jurisdiction to issue any orders compelling disclosure. Actions brought under this section shall be scheduled for immediate hearing, and subsequent proceedings in these actions shall be given priority by the appellate courts.
  5. Meetings of the State Child Fatality Review Team are not subject to the provisions of Article 33C of Chapter 143 of the General Statutes. However, the State Child Fatality Review Team may hold periodic public meetings to discuss, in a general manner not revealing confidential information about children and families, the findings of their reviews and their recommendations for preventive actions. Minutes of all public meetings, excluding those of closed sessions, shall be kept in compliance with Article 33C of Chapter 143 of the General Statutes. Any minutes or any other information generated during any executive session shall be sealed from public inspection.
  6. All otherwise confidential information and records acquired by the State Child Fatality Review Team, in the exercise of its duties are confidential; are not subject to discovery or introduction into evidence in any proceedings except pursuant to an order of the court; and may only be disclosed as necessary to carry out the purposes of the State Child Fatality Review Team. In addition, all otherwise confidential information and records created by the State Child Fatality Review Team in the exercise of its duties are confidential; are not subject to discovery or introduction into evidence in any proceedings; and may only be disclosed as necessary to carry out the purposes of the State Child Fatality Review Team. No member of the State Child Fatality Review Team, nor any person who attends a meeting of the State Child Fatality Review Team, may testify in any proceeding about what transpired at the meeting, about information presented at the meeting, or about opinions formed by the person as a result of the meetings. This subsection shall not, however, prohibit a person from testifying in a civil or criminal action about matters within that person’s independent knowledge.
  7. Each member of the State Child Fatality Review Team and invited participant shall sign a statement indicating an understanding of and adherence to confidentiality requirements, including the possible civil or criminal consequences of any breach of confidentiality.
  8. Repealed by Session Laws 2013-360, s. 12A.8(f), effective July 1, 2013.

History. 1998-202, s. 13(oo); 1998-212, s. 12.22(e); 1999-190, s. 4; 2000-67, s. 11.14(a); 2003-304, s. 6; 2013-360, s. 12A.8(f).

Editor’s Note.

The subsection designations were added at the direction of the Revisor of Statutes. In addition, the Revisor directed the codification of Session Laws 2000-67, s. 11.14(a) as subsection (h).

Effect of Amendments.

Session Laws 2013-360, s. 12A.8(f), effective July 1, 2013, repealed subsection (h).

Part 5. Eugenics Commission.

§§ 143B-151, 143B-152. [Repealed]

Repealed by Session Laws 1977, c. 497.

Part 5A. S.O.S. Program.

§§ 143B-152.1 through 143B-152.7. [Repealed]

Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.

History. 1994, Ex. Sess., c. 24, s. 30(a), and amended by Session Laws 1997-443, ss. 8.29(m), (n), 11A.118(a); 1998-202, s. 4(x); 2000-137, s. 4(bb); 2001-424, s. 24.1(b); 2008-107, s. 16.2; repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.

Editor’s Note.

Former G.S. 143B-152.1 through G.S. 143B-152.7 pertained to the Support Our Students (S.O.S.) Program.

Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, provides: “Part 5A of Article 3 of Chapter 143B of the General Statutes is repealed. Notwithstanding the provisions of G.S. 143-341, or any other law to the contrary, any equipment or vehicles that were bought by a nonprofit organization under a grant issued to the nonprofit organization, from the grants funds provided by the Support Our Students program, shall remain the sole property of the local nonprofit organization for the continued use of the equipment or vehicle under the same conditions required by the grant when it was awarded by the Support Our Students program.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.5, is a severability clause.

§§ 143B-152.8, 143B-152.9.

Reserved for future codification purposes.

Part 5B. Family Resource Center Grant Program.

§ 143B-152.10. Family Resource Center Grant Program; creation; purpose; intent.

  1. There is created in the Department of Health and Human Services the Family Resource Center Grant Program. The purpose of the program is to provide grants to implement family support programs that are research-based and have been evaluated for effectiveness that provide services to children from birth through 17 years of age and to their families that:
    1. Enhance the children’s development and ability to attain academic and social success;
    2. Prevent child abuse and neglect by implementing program models that have been evaluated and found to improve outcomes for children and families;
    3. Ensure a successful transition from early childhood education programs and child care to the public schools;
    4. Assist families in achieving economic independence and self-sufficiency; and
    5. Mobilize public and private community resources to help children and families in need.
  2. It is the intent of the General Assembly to encourage and support broad-based collaboration among public and private agencies and among people who reflect the racial and socioeconomic diversity in communities to develop initiatives that (i) improve outcomes for children by preventing child abuse and neglect, (ii) enhance and strengthen the ability of families to ensure the safety, health, and well-being of their children, (iii) enhance the ability of families to become advocates for and supporters of the children in their families, and (iv) enhance the ability of families to function as nurturing and effective family units.
  3. It is further the intent of the General Assembly that this program shall be targeted to those neighborhoods that have disproportionately high levels of (i) children who would be less likely to attain educational or social success, (ii) families with low incomes, and (iii) crime and juvenile delinquency.

History. 1994, Ex. Sess., c. 24, s. 31(a); 1997-443, s. 11A.118(a); 2007-130, s. 1.

Effect of Amendments.

Session Laws 2007-130, s. 1, effective June 27, 2007, in subsection (a), in the introductory paragraph, substituted “implement family support progams that are research-based and have been evaluated for effectiveness” for “establish family resource centers” and substituted “17 years of age” for “elementary school age”; added subdivision (a)(1a); and substituted the present provisions of subsection (b) for the former provisions which read: “It is the intent of the General Assembly to encourage and support broad-based collaboration among public and private agencies and among people who reflect the racial and socioeconomic diversity in communities to develop initiatives that (i) prepare children to learn effectively and to have a successful school experience, (ii) enhance the ability of families to become advocates for and supporters of education for the children in their families, and (iii) enhance the ability of families to function as nurturing and effective family units.”

§ 143B-152.11. Administration of program.

The Department of Health and Human Services shall develop and implement the Family Resource Center Grant Program. The Department shall:

  1. Sponsor a statewide conference for teams of interested representatives to provide background information and assistance regarding all aspects of the program;
  2. Disseminate information regarding the program to interested local community groups;
  3. Provide initial technical assistance and ongoing technical assistance to grant recipients;
  4. Administer funds appropriated by the General Assembly;
  5. Monitor the grants funded and the ongoing operations of family resource centers;
  6. Revoke a grant if necessary or appropriate;
  7. Report to the General Assembly and the Joint Legislative Commission on Governmental Operations, in accordance with G.S. 143B-152.15; and
  8. Adopt rules to implement this Part.

History. 1994, Ex. Sess., c. 24, s. 31(a); 1997-443, s. 11A.118(a).

§ 143B-152.12. Eligible applicants: applications for grants.

  1. A community- or neighborhood-based 501(c)(3) entity or a consortium consisting of one or more local 501(c)(3) entities and one or more local school administrative units may apply for a grant.
  2. Applicants for grants shall identify the neighborhood or neighborhoods whose children and families will be served by a family resource center. The decision-making process for identifying and establishing family resource centers shall reflect the racial and socioeconomic diversity of the neighborhood or neighborhoods to be served.
  3. A grant application shall include a process for assessing on an annual basis the success of the local plan in addressing problems.

History. 1994, Ex. Sess., c. 24, s. 31(a).

§ 143B-152.13. Grants review and selection.

  1. The Department shall develop and disseminate a request for applications and establish procedures to be followed in developing and submitting applications to establish local family resource centers and administering grants to establish local family resource centers.
  2. The Secretary of Health and Human Services shall appoint a State task force to assist the Secretary in reviewing grant applications. The State task force shall include representatives of the Department of Health and Human Services, the Department of Public Instruction, local school administrative units, educators, parents, the juvenile justice system, social services, and governmental agencies providing services to children, and other members the Secretary considers appropriate. In appointing the State task force, the Secretary shall consult with the Superintendent of Public Instruction in an effort to coordinate the membership of this State task force, the State task force appointed by the Secretary pursuant to G.S. 143B-152.5, and the State task force appointed by the Superintendent pursuant to G.S. 115C-238.42.In reviewing grant applications, the Secretary and the State task force may consider (i) the severity of the local problems as determined by the needs assessment data, (ii) the likelihood that the locally designed plan will result in high quality services for children and their families, (iii) evidence of local collaboration and coordination of services, (iv) any innovative or experimental aspects of the plan that will make it a useful model for replication in other counties, (v) the availability of other resources or funds, (vi) the incidence of crime and juvenile delinquency, (vii) the amount needed to implement the proposal, and (viii) any other factors consistent with the intent of this Part.
  3. In determining the amount of funds an applicant receives, the Secretary and the State task force may consider (i) the number of children to be served, (ii) the number and percentage of children to be served who participate in the subsidized lunch program, (iii) the number and percentage of school-aged children to be served with two working parents or one single parent, (iv) the availability of other resources or funds, and (v) the amount needed to implement the proposal.
  4. The Secretary shall award the grants.

History. 1994, Ex. Sess., c. 24, s. 31(a); 1997-443, s. 11A.118(a).

Editor’s Note.

G.S. 143B-152.5, referred to in subsection (b), was repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.

§ 143B-152.14. Cooperation of State and local agencies. [Effective until January 1, 2023]

All agencies of the State and local government, including the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, departments of social services, health departments, local mental health, developmental disabilities, and substance abuse authorities, court personnel, law enforcement agencies, The University of North Carolina, the community college system, and cities and counties, shall cooperate with the Department of Health and Human Services, and local nonprofit corporations that receive grants in coordinating the program at the State level and in implementing the program at the local level. The Secretary of Health and Human Services, after consultation with the Superintendent of Public Instruction, shall develop a plan for ensuring the cooperation of State agencies and local agencies and encouraging the cooperation of private entities, especially those receiving State funds, in the coordination and implementation of the program.

History. 1994, Ex. Sess., c. 24, s. 31(a); 1997-443, s. 11A.118(a); 1998-202, s. 4(y); 2000-137, s. 4(cc); 2011-145, s. 19.1(l); 2017-186, s. 2(gggggg); 2018-47, s. 6(c).

Editor’s Note.

Session Laws 2018-47, s. 15, provides: “This act does not affect the coverage, eligibility, rights, responsibilities, or provision of State or federal services or benefits for individuals who have been diagnosed with mental retardation and whose diagnosis has not been changed to a diagnosis of intellectual disability.”

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the first sentence.

Session Laws 2017-186, s. 2(gggggg), effective December 1, 2017, added “Juvenile Justice Section of the” and “Adult Correction and” in the first sentence of the section.

Session Laws 2018-47, s. 6(c), effective June 22, 2018, substituted “developmental disabilities” for “mental retardation” in the first sentence.

§ 143B-152.14. Cooperation of State and local agencies. [Effective January 1, 2023]

All agencies of the State and local government, including the Division of Juvenile Justice of the Department of Public Safety, departments of social services, health departments, local mental health, developmental disabilities, and substance abuse authorities, court personnel, law enforcement agencies, The University of North Carolina, the community college system, and cities and counties, shall cooperate with the Department of Health and Human Services, and local nonprofit corporations that receive grants in coordinating the program at the State level and in implementing the program at the local level. The Secretary of Health and Human Services, after consultation with the Superintendent of Public Instruction, shall develop a plan for ensuring the cooperation of State agencies and local agencies and encouraging the cooperation of private entities, especially those receiving State funds, in the coordination and implementation of the program.

History. 1994, Ex. Sess., c. 24, s. 31(a); 1997-443, s. 11A.118(a); 1998-202, s. 4(y); 2000-137, s. 4(cc); 2011-145, s. 19.1(l); 2017-186, s. 2(gggggg); 2018-47, s. 6(c); 2021-180, s. 19C.9(z).

Editor’s Note.

Session Laws 2018-47, s. 15, provides: “This act does not affect the coverage, eligibility, rights, responsibilities, or provision of State or federal services or benefits for individuals who have been diagnosed with mental retardation and whose diagnosis has not been changed to a diagnosis of intellectual disability.”

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the first sentence.

Session Laws 2017-186, s. 2(gggggg), effective December 1, 2017, added “Juvenile Justice Section of the” and “Adult Correction and” in the first sentence of the section.

Session Laws 2018-47, s. 6(c), effective June 22, 2018, substituted “developmental disabilities” for “mental retardation” in the first sentence.

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” wherever it appears. For effective date and applicability, see editor's note.

§ 143B-152.15. Program evaluation; reporting requirements.

  1. The Department of Health and Human Services shall develop and implement an evaluation system that will assess the efficiency and effectiveness of the Family Resource Center Grant Program. The department shall design this system to:
    1. Provide information to the Department and to the General Assembly on how to improve and refine the programs;
    2. Enable the Department and the General Assembly to assess the overall quality, efficiency, and impact of the existing programs;
    3. Enable the Department and the General Assembly to determine whether to modify the Family Resource Center Grant Program; and
    4. Provide a detailed fiscal analysis of how State funds for these programs were used.
  2. Repealed by Session Laws 2013-360, s. 12A.8(b), effective July 1, 2013.
  3. A local 501(c)(3) entity or consortium that receives a grant under this Part shall report by August 1 of each year to the Department on the implementation of the program. This report shall demonstrate the extent to which the local family resource center has met the local needs, goals, and anticipated outcomes as set forth in the grant application.

History. 1994, Ex. Sess., c. 24, s. 31(a); 1997-443, s. 11A.118(a); 2001-424, s. 21.48(f); 2013-360, s. 12A.8(b).

Effect of Amendments.

Session Laws 2013-360, s. 12A.8(b), effective July 1, 2013, repealed subsection (b).

Part 6. Social Services Commission.

§ 143B-153. Social Services Commission — creation, powers and duties. [Effective until January 1, 2023]

There is hereby created the Social Services Commission of the Department of Health and Human Services with the power and duty to adopt rules and regulations to be followed in the conduct of the State’s social service programs with the power and duty to adopt, amend, and rescind rules and regulations under and not inconsistent with the laws of the State necessary to carry out the provisions and purposes of this Article. Provided, however, the Department of Health and Human Services shall have the power and duty to adopt rules and regulations to be followed in the conduct of the State’s medical assistance program. [The Commission has the following powers and duties:]

  1. The Social Services Commission is authorized and empowered to adopt such rules and regulations that may be necessary and desirable for the programs administered by the Department of Health and Human Services as provided in Chapter 108A of the General Statutes of the State of North Carolina.
  2. The Social Services Commission shall have the power and duty to establish standards and adopt rules and regulations:
    1. For the programs of public assistance established by federal legislation and by Article 2 of Chapter 108A of the General Statutes of the State of North Carolina with the exception of the program of medical assistance established by G.S. 108A-25(b);
    2. To achieve maximum cooperation with other agencies of the State and with agencies of other states and of the federal government in rendering services to strengthen and maintain family life and to help recipients of public assistance obtain self-support and self-care;
    3. For the placement and supervision of dependent juveniles and of delinquent juveniles who are placed in the custody of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, and payment of necessary costs of foster home care for needy and homeless children as provided by G.S. 108A-48;
    4. For the payment of State funds to private child-placing agencies as defined in G.S. 131D-10.2(4) and residential child care facilities as defined in G.S. 131D-10.2(13) for care and services provided to children who are in the custody or placement responsibility of a county department of social services. The Commission shall establish standardized rates for child caring institutions. In establishing standardized rates, the Commission shall consider the rate-setting recommendations provided by the Office of the State Auditor; and
    5. For client assessment and independent case management pertaining to the functions of county departments of social services for public assistance programs authorized under paragraph a. of this subdivision.
  3. The Social Services Commission shall have the power and duty to establish standards and adopt rules and regulations:
    1. For social services programs established by federal legislation and by Article 3 of G.S. Chapter 108A.
    2. For implementation of Title XX of the Social Security Act, except for Title XX services provided solely through the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, by promulgating rules and regulations in the following areas:
      1. Eligibility for all services established under a Comprehensive Annual Services Plan, as required by federal law.
      2. Standards to implement all services established under the Comprehensive Annual Services Plan.
      3. Maximum rates of payment for the provision of social services, except there shall be no maximum statewide reimbursement rate for adult day care services, adult day health services, and the associated transportation services, as these reimbursement rates shall be determined at the local level to allow flexibility in responding to local variables.
      4. Fees for services to be paid by recipients of social services.
      5. Designation of certain mandated services, from among the services established by the Secretary in accordance with sub-subdivision c. of this subdivision which shall be provided in each county of the State.
      6. Title XX services for the blind, after consultation with the Commission for the Blind.
    3. Provided, that the Secretary is authorized to promulgate all other rules in at least the following areas:
      1. Establishment, identification, and definition of all services offered under the Comprehensive Annual Services Plan.
      2. Policies governing the allocation, budgeting, and expenditures of funds administered by the Department.
      3. Contracting for and purchasing services
      4. Monitoring for effectiveness and compliance with State and federal law and regulations.
  4. The Social Services Commission shall have the power and duty to establish and adopt standards:
    1. For the inspection and licensing of maternity homes as provided by G.S. 131D-1;
    2. Repealed by Session Laws 1999-334, s. 3.5, effective October 1, 1999.
    3. For the inspection and licensing of child-care institutions as provided by G.S. 131D-10.5;
    4. For the inspection and operation of jails or local confinement facilities as provided by G.S. 153A-220 and Article 2 of Chapter 131D of the General Statutes of the State of North Carolina;
    5. Repealed by Session Laws 1981, c. 562, s. 7.
    6. For the regulation and licensing of charitable organizations, professional fund-raising counsel and professional solicitors as provided by Chapter 131D of the General Statutes of the State of North Carolina.
  5. The Social Services Commission shall have the power and duty to authorize investigations of social problems, with authority to subpoena witnesses, administer oaths, and compel the production of necessary documents.
  6. The Social Services Commission shall have the power and duty to ratify reciprocal agreements with agencies in other states that are responsible for the administration of public assistance and child welfare programs to provide assistance and service to the residents and nonresidents of the State.
  7. The Commission is authorized and empowered to adopt such rules and regulations, not inconsistent with the laws of this State, as may be required by the federal government of grants-in-aid for social services purposes which may be made available for the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
  8. The Commission shall adopt rules and regulations consistent with the provisions of this Chapter. All rules and regulations not inconsistent with the provisions of this Chapter heretofore adopted by the Board of Social Services shall remain in full force and effect unless and until repealed or superseded by action of the Social Services Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Health and Human Services.
  9. The Commission may establish by regulation, except for Title XX services provided solely through the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, rates or fees for:
    1. A fee schedule for the payment of the costs of necessary child care in licensed facilities and registered plans for minor children of needy families.
    2. A fee schedule for the payment by recipients for services which are established in accordance with Title XX of the Social Security Act and implementing regulations; and
    3. The payment of an administrative fee not to exceed two hundred dollars ($200.00) to be paid by public or nonprofit agencies which employ students under the Plan Assuring College Education (PACE) program.
    4. Child support enforcement services as defined by G.S. 110-130.1.
  10. The Commission shall adopt rules governing the obligations of counties to contribute financially to regional social services departments in accordance with G.S. 108A-15.3A(e).

History. 1973, c. 476, s. 134; 1975, c. 747, s. 2; 1977, c. 674, s. 7; 1977, 2nd Sess., c. 1219, ss. 26, 27; 1981, c. 275, s. 5; c. 562, s. 7; c. 961, ss. 1-3; 1983, c. 278, ss. 1, 2; c. 527, s. 2; 1985, c. 206; c. 479, s. 96; c. 689, s. 29f; 1991, c. 462, s. 1; c. 636, s. 19(d); c. 689, s. 105; c. 761, s. 28; 1993, c. 553, s. 46; 1995, c. 449, s. 4; c. 535, s. 32; 1997-443, s. 11A.118(a); 1997-456, s. 22; 1997-506, s. 55; 1998-202, s. 4(z); 1999-334, s. 3.5; 2000-111, s. 4; 2000-137, s. 4(dd); 2000-140, s. 99(a); 2006-66, s. 10.2(c); 2011-145, s. 19.1(l); 2017-41, s. 4.5; 2017-102, s. 40(e); 2017-186, s. 2(hhhhhh); 2021-180, s. 9A.3B(b).

Section Set Out Twice.

The section above is effective until January 1, 2023. For the section as amended January 1, 2023, see the following section, also numbered G.S. 143B-153.

Child Caring Institution Rates.

Session Laws 2021-180, s. 9I.4, provides: “Until the Social Services Commission adopts rules setting standardized rates for child caring institutions as authorized under G.S. 143B-153(8), the maximum reimbursement for child caring institutions shall not exceed the rate established for the specific child caring institution by the Department of Health and Human Services, Office of the Controller. In determining the maximum reimbursement, the State shall include county and IV-E reimbursements.”

For prior similar provisions, see Session Laws 2007-323, s. 10.30; Session Laws 2009-451, s. 10.47; Session Laws 2011-145; s. 10.52; Session Laws 2013-360, s. 12C.3; Session Laws 2015-241, s. 12C.3; and Session Laws 2017-57, s. 11C.3.

Editor’s Note.

Session Laws 2011-145, s. 10.60(w), provides: “Social Services Block Grant funds allocated to the North Carolina Inter-Agency Council for the 2011-2012 fiscal year for coordinating homeless programs and child medical evaluations are exempt from the provisions of 10A NCAC 71R.0201(3).”

For prior similar provisions, see Session Laws 2007-323, s. 10.55(p), Session Laws 2008-107, s. 10.17(q), Session Laws 2009-451, s. 10.78(t), and Session Laws 2010-31, s. 10.37(t).

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 10.25(w), provides: “The sum of one million dollars ($1,000,000) appropriated in this section in the Social Services Block Grant for the 2012-2013 fiscal year to the Department of Health and Human Services, Division of Social Services, shall be allocated to North Carolina Food Bank agencies to be used to purchase and distribute food staples for emergency food assistance. These funds are exempt from the provisions of 10A NCAC 71R.0201(3).”

For prior similar provisions, see Session Laws 2007-323, s. 10.55(p), Session Laws 2008-107, s. 10.17(q), Session Laws 2009-451, s. 10.78(t), Session Laws 2010-31, s. 10.37(t), and Session Laws 2011-145, s. 10.60(w).

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

The bracketed language at the end of the first paragraph was inserted at the direction of the Revisor of Statutes.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 9A.3B(c), provides: “The Department of Health and Human Services, Division of Aging and Adult Services, Division of Social Services, and the Social Services Commission shall amend or repeal any rules requiring a maximum statewide reimbursement rate for adult day care and adult day health services paid under the Home and Community Care Block Grant and the State Adult Day Care Fund. Rules shall be promulgated to allow the reimbursement rates for adult day care services, adult day health services, and associated transportation services to be set by each county lead agency for planning and coordination. The rates shall reflect geographical differences, the availability of services, the cost to provide services, and other local variables.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-66, s. 10.2(c), effective July 1, 2006, added the last two sentences in subdivision (2)d.; and made a minor stylistic change.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (2)c.

Session Laws 2017-41, s. 4.5, as amended by Session Laws 2017-102, s. 40(e), effective June 21, 2017, added subsection (9).

Session Laws 2017-186, s. 2(hhhhhh), effective December 1, 2017, added “Juvenile Justice Section of the” and “Adult Correction and” in subdivision (2)c.

Session Laws 2021-180, s. 9A.3B(b), effective November 18, 2021, substituted “for the provision of social services, except there shall be no maximum statewide reimbursement rate for adult day care services, adult day health services, and the associated transportation services, as these reimbursement rates shall be determined at the local level to allow flexibility in responding to local variables” for “for provision of social services” in subdivision (2a)b.3.; substituted “in accordance with sub-subdivision c. of this subdivision” for “below” in subdivision (2a)b.5.; added the sub-subdivision (2a)c. designation; and made punctuation and stylistic changes.

Legal Periodicals.

For survey of 1980 constitutional law, see 59 N.C.L. Rev. 1116 (1981).

For article, “Bathrooms as a Homeless Rights Issue,” see 98 N.C.L. Rev. 205 (2020).

CASE NOTES

Grant of Rule Making Authority to Social Services Commission. —

The Social Services Commission has and continues to have general rule making authority under its grant in this section and by the provision of G.S. 108A-71 which authorizes the Department of Human Resources to accept all “State appropriations” for programs of social services. That grant became limited, however, by Chapter 150B upon its enactment, thereby requiring the Commission to comply with certain procedural requirements in adopting rules if specifically authorized by legislative enactment to adopt rules. Whittington v. North Carolina Dep't of Human Resources, 100 N.C. App. 603, 398 S.E.2d 40, 1990 N.C. App. LEXIS 1125 (1990).

Social Services Commission’s Regulation of State Abortion Fund. —

Since the State Abortion Fund prior to the enactment of Session Laws 1985, c. 479, s. 93 was merely a “state appropriation”, the Department of Human Resources, through its Social Services Commission, could and did enact rules and regulations pertaining to the program. However, by the passage of s. 93, which specifically limits, by legislative enactment, how the Fund is to be administered, the Department of Human Resources and the Commission’s rule making authority must comply with the requirements of Chapter 150B. Whittington v. North Carolina Dep't of Human Resources, 100 N.C. App. 603, 398 S.E.2d 40, 1990 N.C. App. LEXIS 1125 (1990).

Liability of State for Negligence of County Social Services Director. —

In an action alleging that a foster child was negligently placed in a home by county department of social services, the Department of Human Resources would be liable for the negligent acts of its agents, the county director of social services and his subordinates, since the Department, through the Social Services Commission, has the right to control the manner in which the county director is to execute his obligation to place children in foster homes. Vaughn v. North Carolina Dep't of Human Resources, 296 N.C. 683, 252 S.E.2d 792, 1979 N.C. LEXIS 1125 (1979).

§ 143B-153. Social Services Commission — creation, powers and duties. [Effective January 1, 2023]

There is hereby created the Social Services Commission of the Department of Health and Human Services with the power and duty to adopt rules and regulations to be followed in the conduct of the State’s social service programs with the power and duty to adopt, amend, and rescind rules and regulations under and not inconsistent with the laws of the State necessary to carry out the provisions and purposes of this Article. Provided, however, the Department of Health and Human Services shall have the power and duty to adopt rules and regulations to be followed in the conduct of the State’s medical assistance program. [The Commission has the following powers and duties:]

  1. The Social Services Commission is authorized and empowered to adopt such rules and regulations that may be necessary and desirable for the programs administered by the Department of Health and Human Services as provided in Chapter 108A of the General Statutes of the State of North Carolina.
  2. The Social Services Commission shall have the power and duty to establish standards and adopt rules and regulations:
    1. For the programs of public assistance established by federal legislation and by Article 2 of Chapter 108A of the General Statutes of the State of North Carolina with the exception of the program of medical assistance established by G.S. 108A-25(b);
    2. To achieve maximum cooperation with other agencies of the State and with agencies of other states and of the federal government in rendering services to strengthen and maintain family life and to help recipients of public assistance obtain self-support and self-care;
    3. For the placement and supervision of dependent juveniles and of delinquent juveniles who are placed in the custody of the Division of Juvenile Justice of the Department of Public Safety, and payment of necessary costs of foster home care for needy and homeless children as provided by G.S. 108A-48;
    4. For the payment of State funds to private child-placing agencies as defined in G.S. 131D-10.2(4) and residential child care facilities as defined in G.S. 131D-10.2(13) for care and services provided to children who are in the custody or placement responsibility of a county department of social services. The Commission shall establish standardized rates for child caring institutions. In establishing standardized rates, the Commission shall consider the rate-setting recommendations provided by the Office of the State Auditor; and
    5. For client assessment and independent case management pertaining to the functions of county departments of social services for public assistance programs authorized under paragraph a. of this subdivision.
  3. The Social Services Commission shall have the power and duty to establish standards and adopt rules and regulations:
    1. For social services programs established by federal legislation and by Article 3 of G.S. Chapter 108A.
    2. For implementation of Title XX of the Social Security Act, except for Title XX services provided solely through the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, by promulgating rules and regulations in the following areas:
      1. Eligibility for all services established under a Comprehensive Annual Services Plan, as required by federal law.
      2. Standards to implement all services established under the Comprehensive Annual Services Plan.
      3. Maximum rates of payment for the provision of social services, except there shall be no maximum statewide reimbursement rate for adult day care services, adult day health services, and the associated transportation services, as these reimbursement rates shall be determined at the local level to allow flexibility in responding to local variables.
      4. Fees for services to be paid by recipients of social services.
      5. Designation of certain mandated services, from among the services established by the Secretary in accordance with sub-subdivision c. of this subdivision which shall be provided in each county of the State.
      6. Title XX services for the blind, after consultation with the Commission for the Blind.
    3. Provided, that the Secretary is authorized to promulgate all other rules in at least the following areas:
      1. Establishment, identification, and definition of all services offered under the Comprehensive Annual Services Plan.
      2. Policies governing the allocation, budgeting, and expenditures of funds administered by the Department.
      3. Contracting for and purchasing services
      4. Monitoring for effectiveness and compliance with State and federal law and regulations.
  4. The Social Services Commission shall have the power and duty to establish and adopt standards:
    1. For the inspection and licensing of maternity homes as provided by G.S. 131D-1;
    2. Repealed by Session Laws 1999-334, s. 3.5, effective October 1, 1999.
    3. For the inspection and licensing of child-care institutions as provided by G.S. 131D-10.5;
    4. For the inspection and operation of jails or local confinement facilities as provided by G.S. 153A-220 and Article 2 of Chapter 131D of the General Statutes of the State of North Carolina;
    5. Repealed by Session Laws 1981, c. 562, s. 7.
    6. For the regulation and licensing of charitable organizations, professional fund-raising counsel and professional solicitors as provided by Chapter 131D of the General Statutes of the State of North Carolina.
  5. The Social Services Commission shall have the power and duty to authorize investigations of social problems, with authority to subpoena witnesses, administer oaths, and compel the production of necessary documents.
  6. The Social Services Commission shall have the power and duty to ratify reciprocal agreements with agencies in other states that are responsible for the administration of public assistance and child welfare programs to provide assistance and service to the residents and nonresidents of the State.
  7. The Commission is authorized and empowered to adopt such rules and regulations, not inconsistent with the laws of this State, as may be required by the federal government of grants-in-aid for social services purposes which may be made available for the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
  8. The Commission shall adopt rules and regulations consistent with the provisions of this Chapter. All rules and regulations not inconsistent with the provisions of this Chapter heretofore adopted by the Board of Social Services shall remain in full force and effect unless and until repealed or superseded by action of the Social Services Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Health and Human Services.
  9. The Commission may establish by regulation, except for Title XX services provided solely through the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, rates or fees for:
    1. A fee schedule for the payment of the costs of necessary child care in licensed facilities and registered plans for minor children of needy families.
    2. A fee schedule for the payment by recipients for services which are established in accordance with Title XX of the Social Security Act and implementing regulations; and
    3. The payment of an administrative fee not to exceed two hundred dollars ($200.00) to be paid by public or nonprofit agencies which employ students under the Plan Assuring College Education (PACE) program.
    4. Child support enforcement services as defined by G.S. 110-130.1.
  10. The Commission shall adopt rules governing the obligations of counties to contribute financially to regional social services departments in accordance with G.S. 108A-15.3A(e).

History. 1973, c. 476, s. 134; 1975, c. 747, s. 2; 1977, c. 674, s. 7; 1977, 2nd Sess., c. 1219, ss. 26, 27; 1981, c. 275, s. 5; c. 562, s. 7; c. 961, ss. 1-3; 1983, c. 278, ss. 1, 2; c. 527, s. 2; 1985, c. 206; c. 479, s. 96; c. 689, s. 29f; 1991, c. 462, s. 1; c. 636, s. 19(d); c. 689, s. 105; c. 761, s. 28; 1993, c. 553, s. 46; 1995, c. 449, s. 4; c. 535, s. 32; 1997-443, s. 11A.118(a); 1997-456, s. 22; 1997-506, s. 55; 1998-202, s. 4(z); 1999-334, s. 3.5; 2000-111, s. 4; 2000-137, s. 4(dd); 2000-140, s. 99(a); 2006-66, s. 10.2(c); 2011-145, s. 19.1(l); 2017-41, s. 4.5; 2017-102, s. 40(e); 2017-186, s. 2(hhhhhh); 2021-180, ss. 9A.3B(b), 19C.9(z).

Section Set Out Twice.

The section above is effective January 1, 2023. For the section as in effect until January 1, 2023, see the preceding section, also numbered G.S. 143B-153.

Child Caring Institution Rates.

Session Laws 2021-180, s. 9I.4, provides: “Until the Social Services Commission adopts rules setting standardized rates for child caring institutions as authorized under G.S. 143B-153(8), the maximum reimbursement for child caring institutions shall not exceed the rate established for the specific child caring institution by the Department of Health and Human Services, Office of the Controller. In determining the maximum reimbursement, the State shall include county and IV-E reimbursements.”

For prior similar provisions, see Session Laws 2007-323, s. 10.30; Session Laws 2009-451, s. 10.47; Session Laws 2011-145; s. 10.52; Session Laws 2013-360, s. 12C.3; Session Laws 2015-241, s. 12C.3; and Session Laws 2017-57, s. 11C.3.

Editor’s Note.

Session Laws 2011-145, s. 10.60(w), provides: “Social Services Block Grant funds allocated to the North Carolina Inter-Agency Council for the 2011-2012 fiscal year for coordinating homeless programs and child medical evaluations are exempt from the provisions of 10A NCAC 71R.0201(3).”

For prior similar provisions, see Session Laws 2007-323, s. 10.55(p), Session Laws 2008-107, s. 10.17(q), Session Laws 2009-451, s. 10.78(t), and Session Laws 2010-31, s. 10.37(t).

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 10.25(w), provides: “The sum of one million dollars ($1,000,000) appropriated in this section in the Social Services Block Grant for the 2012-2013 fiscal year to the Department of Health and Human Services, Division of Social Services, shall be allocated to North Carolina Food Bank agencies to be used to purchase and distribute food staples for emergency food assistance. These funds are exempt from the provisions of 10A NCAC 71R.0201(3).”

For prior similar provisions, see Session Laws 2007-323, s. 10.55(p), Session Laws 2008-107, s. 10.17(q), Session Laws 2009-451, s. 10.78(t), Session Laws 2010-31, s. 10.37(t), and Session Laws 2011-145, s. 10.60(w).

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

The bracketed language at the end of the first paragraph was inserted at the direction of the Revisor of Statutes.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 9A.3B(c), provides: “The Department of Health and Human Services, Division of Aging and Adult Services, Division of Social Services, and the Social Services Commission shall amend or repeal any rules requiring a maximum statewide reimbursement rate for adult day care and adult day health services paid under the Home and Community Care Block Grant and the State Adult Day Care Fund. Rules shall be promulgated to allow the reimbursement rates for adult day care services, adult day health services, and associated transportation services to be set by each county lead agency for planning and coordination. The rates shall reflect geographical differences, the availability of services, the cost to provide services, and other local variables.”

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-66, s. 10.2(c), effective July 1, 2006, added the last two sentences in subdivision (2)d.; and made a minor stylistic change.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (2)c.

Session Laws 2017-41, s. 4.5, as amended by Session Laws 2017-102, s. 40(e), effective June 21, 2017, added subsection (9).

Session Laws 2017-186, s. 2(hhhhhh), effective December 1, 2017, added “Juvenile Justice Section of the” and “Adult Correction and” in subdivision (2)c.

Session Laws 2021-180, s. 9A.3B(b), effective November 18, 2021, substituted “for the provision of social services, except there shall be no maximum statewide reimbursement rate for adult day care services, adult day health services, and the associated transportation services, as these reimbursement rates shall be determined at the local level to allow flexibility in responding to local variables” for “for provision of social services” in subdivision (2a)b.3.; substituted “in accordance with sub-subdivision c. of this subdivision” for “below” in subdivision (2a)b.5.; added the sub-subdivision (2a)c. designation; and made punctuation and stylistic changes.

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” wherever it appears. For effective date and applicability, see editor's note.

Legal Periodicals.

For survey of 1980 constitutional law, see 59 N.C.L. Rev. 1116 (1981).

For article, “Bathrooms as a Homeless Rights Issue,” see 98 N.C.L. Rev. 205 (2020).

CASE NOTES

Grant of Rule Making Authority to Social Services Commission. —

The Social Services Commission has and continues to have general rule making authority under its grant in this section and by the provision of G.S. 108A-71 which authorizes the Department of Human Resources to accept all “State appropriations” for programs of social services. That grant became limited, however, by Chapter 150B upon its enactment, thereby requiring the Commission to comply with certain procedural requirements in adopting rules if specifically authorized by legislative enactment to adopt rules. Whittington v. North Carolina Dep't of Human Resources, 100 N.C. App. 603, 398 S.E.2d 40, 1990 N.C. App. LEXIS 1125 (1990).

Social Services Commission’s Regulation of State Abortion Fund. —

Since the State Abortion Fund prior to the enactment of Session Laws 1985, c. 479, s. 93 was merely a “state appropriation”, the Department of Human Resources, through its Social Services Commission, could and did enact rules and regulations pertaining to the program. However, by the passage of s. 93, which specifically limits, by legislative enactment, how the Fund is to be administered, the Department of Human Resources and the Commission’s rule making authority must comply with the requirements of Chapter 150B. Whittington v. North Carolina Dep't of Human Resources, 100 N.C. App. 603, 398 S.E.2d 40, 1990 N.C. App. LEXIS 1125 (1990).

Liability of State for Negligence of County Social Services Director. —

In an action alleging that a foster child was negligently placed in a home by county department of social services, the Department of Human Resources would be liable for the negligent acts of its agents, the county director of social services and his subordinates, since the Department, through the Social Services Commission, has the right to control the manner in which the county director is to execute his obligation to place children in foster homes. Vaughn v. North Carolina Dep't of Human Resources, 296 N.C. 683, 252 S.E.2d 792, 1979 N.C. LEXIS 1125 (1979).

§ 143B-153.1. [Repealed]

Repealed by Session Laws 1983, c. 883, s. 2.

§ 143B-154. Social Services Commission — members; selection; quorum; compensation.

The Social Services Commission of the Department of Health and Human Services shall consist of one member from each congressional district in the State, all of whom shall be appointed by the Governor for four-year terms.

The initial members of the Commission shall be the appointed members of the current Social Services Commission who shall serve for the remainder of their current terms and four additional members appointed by the Governor for terms expiring April 1, 1981. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death, removal or disability of a member shall be for the balance of the unexpired term.

In the event that more than 11 congressional districts are established in the State, the Governor shall on July 1 following the establishment of such additional congressional districts appoint a member of the Commission from that congressional district.

The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, or nonfeasance in accordance with the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.

The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Commission shall constitute a quorum for the transaction of business.

All clerical and other services required by the Commission shall be supplied by the Secretary of Health and Human Services.

History. 1973, c. 476, s. 135; 1977, c. 516; 1981 (Reg. Sess., 1982), c. 1191, s. 77; 1997-443, s. 11A.118(a).

§ 143B-155. Social Services Commission — regular and special meetings.

The Social Services Commission shall meet at least once in each quarter and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least four members.

History. 1973, c. 476, s. 136.

§ 143B-156. Social Services Commission — officers.

The Commission for Social Services shall have a chairman and a vice-chairman. The chairman shall be designated by the Governor from among the members of the Commission to serve as chairman at his pleasure. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term.

History. 1973, c. 476, s. 137.

Part 7. Commission for the Blind.

§ 143B-157. Commission for the Blind — creation, powers and duties.

There is recreated the Commission for the Blind of the Department of Health and Human Services with the power and duty to adopt rules governing the conduct of the State’s rehabilitative programs for the blind that are necessary to carry out the provisions and purposes of this Article.

  1. The Commission shall adopt rules that are necessary and desirable for the programs administered by the Department of Health and Human Services as provided in Chapter 111 of the General Statutes of North Carolina.
  2. Repealed by Session Laws 1993, c. 561, s. 89(a).
  3. The Commission shall adopt rules, not inconsistent with the laws of this State, that are required by the federal government for grants-in-aid for rehabilitative purposes for the blind that may be made available to the State from the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
  4. The Commission shall review, analyze, and advise the Department regarding the performance of its responsibilities under the federal rehabilitation program in which the State participates, as it relates to the provision of services to the blind, particularly its responsibilities relating to the following:
    1. Eligibility for the program;
    2. The extent, scope, and effectiveness of the services provided; and
    3. The functions performed by the Department that affect, or that have the potential to affect, the ability of individuals who are blind or visually impaired to achieve rehabilitative goals and objectives under the federal rehabilitation program;
  5. The Commission shall advise the Department regarding preparation of applications, the State Plan, amendments to this plan, the State needs assessments, and the evaluations required by the federal rehabilitation program; and in partnership with the Department develop, agree to, and review State goals and priorities;
  6. The Commission shall, to the extent feasible, conduct a review and analysis (i) of the effectiveness of, and consumer satisfaction with, the functions performed by the Department and other public and private entities responsible for performing functions for individuals who are blind or visually impaired, and (ii) of vocational rehabilitation services provided or paid for from funds made available through other public or private sources and provided by State agencies and other public and private entities responsible for providing vocational rehabilitation services to individuals who are blind or visually impaired;
  7. The Commission shall prepare and submit an annual report to the Governor, the Secretary, and the federal rehabilitation program, and make the report available to the public;
  8. The Commission shall coordinate with other councils within the State, including the statewide Independent Living Council established under section 705 of the federal Rehabilitation Act, 29 U.S.C. § 720, et seq., the advisory panel established under section 612(a)(21) of the Individuals with Disabilities Education Act, 20 U.S.C. § 1413(A)(12), the Council on Developmental Disabilities described in section 124 of the Developmental Disabilities Assistance and Bill of Rights Act, 42 U.S.C. § 6024, the State Mental Health Planning Council established pursuant to section 1916(e) of the Public Health Service Act, 42 U.S.C. § 300x-4(e), and the NCWorks Commission;
  9. The Commission shall advise the Department and provide for coordination with, and establishment of working relationships between, the Department and the Independent Living Council;
  10. The Commission shall prepare, in conjunction with the Department, a plan for the provision of those resources, including staff and other personnel, that are necessary to carry out the Commission’s function under this Part. The resource plan shall, to the maximum extent possible, rely on the use of resources in existence during the period of implementation of the plan. The agreed-upon resources shall be provided pursuant to G.S. 143B-14. To the extent that there is a disagreement between the Commission and the Department with regard to the resources necessary to carry out the functions of the Commission required by this Part, the Governor shall resolve the disagreement. The Department or other State agency shall not assign any other duties to the staff and other personnel who are assisting the Commission in carrying out its duties that would create a conflict of interest;
  11. The Commission shall adopt rules consistent with the provisions of this Chapter. All rules not inconsistent with the provisions of this Chapter heretofore adopted by the North Carolina State Commission for the Blind shall remain in full force and effect unless and until repealed or superseded by action of the recreated Commission for the Blind. All rules adopted by the Commission shall be enforced by the Department of Health and Human Services.

History. 1973, c. 476, s. 139; 1993, c. 561, s. 89(a); 1997-443, s. 11A.118(a); 2000-121, ss. 29, 30; 2015-241, s. 15.11(e).

Effect of Amendments.

Session Laws 2015-241, s. 15.11(e), effective July 1, 2015, substituted “NCWorks Commission” for “Commission on Workforce Development” in subdivision (3e).

§ 143B-158. Commission for the Blind.

  1. The Commission for the Blind of the Department of Health and Human Services shall consist of 19 members as follows:
    1. One representative of the Statewide Independent Living Council.
    2. One representative of a parent training and information center established pursuant to section 631(c) of the Individuals with Disabilities Education Act, 20 U.S.C. § 1431(c).
    3. One representative of the State’s Client Assistance Program.
    4. One vocational rehabilitation counselor who has knowledge of and experience in vocational rehabilitation services for the blind. A vocational rehabilitation counselor appointed pursuant to this subdivision shall serve as a nonvoting member of the Commission if the counselor is an employee of the Department of Health and Human Services.
    5. One representative of community rehabilitation program services providers.
    6. One current or former applicant for, or recipient of, vocational rehabilitation services.
    7. One representative of a disability advocacy group representing individuals who are blind.
    8. One parent, family member, guardian, advocate, or authorized representative of an individual who is blind, has multiple disabilities, and either has difficulty representing himself or herself or who is unable, due to disabilities, to represent himself or herself.
    9. One representative of business, industry, and labor.
    10. One representative of the directors of projects carried out under section 121 of the Rehabilitation Act of 1973, 29 U.S.C. § 741, as amended, if there are any of these projects in the State.
    11. One representative of the Department of Public Instruction.
    12. One representative of the NCWorks Commission.
    13. Two licensed physicians nominated by the North Carolina Medical Society whose practice is limited to ophthalmology.
    14. Two optometrists nominated by the North Carolina State Optometric Society.
    15. Two opticians nominated by the North Carolina Opticians Association.
    16. The Director of the Division of Services for the Blind shall serve as an ex officio, nonvoting member.
  2. The members of the Commission for the Blind shall be appointed by the Governor. The Governor shall appoint members after soliciting recommendations from representatives of organizations representing a broad range of individuals who have disabilities and organizations interested in those individuals. In making appointments to the Commission, the Governor shall consider, to the greatest extent practicable, the extent to which minority populations are represented on the Commission.
  3. Except for individuals appointed to the Commission under subdivisions (12a), (12b), and (12c) of subsection (a) of this section, a majority of Commission members shall be persons who are blind, as defined in G.S. 111-11 and who are not employed by the Division of Services for the Blind.
  4. The Commission for the Blind shall select a Chairperson from among its members.
  5. The term of office of members of the Commission is three years. The term of members appointed under subdivisions (1), (2), (3), (4), and (12a) of subsection (a) of this section shall expire on June 30 of years evenly divisible by three. The term of members appointed under subdivisions (5), (6), (7), (8), and (12b) of subsection (a) of this section shall expire on June 30 of years that follow by one year those years that are evenly divisible by three. The term of members appointed under subdivisions (9), (10), (11), (12), and (12c) of subsection (a) of this section shall expire on June 30 of years that precede by one year those years that are evenly divisible by three.
  6. No individual may be appointed to more than two consecutive three-year terms. Upon the expiration of a term, a member shall continue to serve until a successor is appointed, as provided by G.S. 128-7. An appointment to fill a vacancy shall be for the unexpired balance of the term.
  7. A member of the Commission shall not vote on any issue before the Commission that would have a significant and predictable effect on the member’s financial interest. The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, or nonfeasance in accordance with the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.
  8. The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.
  9. A majority of the Commission shall constitute a quorum for the transaction of business.
  10. All clerical and other services required by the Commission shall be supplied by the Secretary of Health and Human Services.

History. 1973, c. 476, s. 140; 1977, c. 581; 1993, c. 561, s. 89(b); 1997-443, s. 11A.118(a); 2000-121, s. 31; 2013-360, s. 12A.14(b); 2015-241, s. 15.11(f).

Effect of Amendments.

Session Laws 2013-360, s. 12A.14(b), effective August 1, 2013, substituted “19” for “13” in subsection (a); added subdivisions (a)(12a) through (12c); in subsection (c), added “Except for individuals appointed to the Commission under subdivisions (12a), (12b), and (12c) of subsection (a) of this section,” and substituted “and who are” for “A majority of Commission members shall be persons who are”; in subsection (e), inserted “(12a)” in the second sentence, “(12b)” in the third sentence, and “(12c)” in the fourth sentence; and made minor punctuation and stylistic changes in subsections (c) and (e).

Session Laws 2015-241, s. 15.11(f), effective July 1, 2015, substituted “NCWorks Commission” for “Commission on Workforce Development” in subdivision (a)(12).

§ 143B-159. Commission for the Blind — regular and special meetings.

The Commission for the Blind shall meet at least once in each quarter and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least five members.

History. 1973, c. 476, s. 141.

§ 143B-160. Commission for the Blind — officers.

The Commission for the Blind shall have a chairman and a vice-chairman. The chairman shall be designated by the Governor from among the members of the Commission to serve as chairman at his pleasure. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term.

History. 1973, c. 476, s. 142.

Part 8. Professional Advisory Committee.

§§ 143B-161, 143B-162. [Repealed]

Repealed by Session Laws 2013-360, s. 12A.14(a), effective July 1, 2013.

History. G.S. 143B-161; 1973, c. 476, s. 144; 1997-443, s. 11A.118(a); repealed by 2013-360, s. 12A.14(a), effective July 1, 2013; G.S. 143B-162; 1973, c. 476, s. 145; 1979, c. 977, ss. 1, 2; 1997-443, s. 11A.118(a); repealed by 2013-360, s. 12A.14(a), effective July 1, 2013.

Editor’s Note.

Former G.S. 143B-161 pertained to professional advisory committee’s creation, powers and duties. Former G.S. 143B-162 pertained to professional advisory committee’s members, selection, quorum, and compensation.

Part 9. Consumer and Advocacy Advisory Committee for the Blind.

§ 143B-163. Consumer and Advocacy Advisory Committee for the Blind — creation, powers and duties.

  1. There is hereby created the Consumer and Advocacy Advisory Committee for the Blind of the Department of Health and Human Services. This Committee shall make a continuing study of the entire range of problems and needs of the blind and visually impaired population of this State and make specific recommendations to the Secretary of Health and Human Services as to how these may be solved or alleviated through legislative action. The Committee shall examine national trends and programs of other states, as well as programs and priorities in North Carolina. Because of the cost of treating persons who lose their vision, the Committee’s role shall also include studying and making recommendations to the Secretary of Health and Human Services concerning methods of preventing blindness and restoring vision.
  2. The Consumer and Advocacy Advisory Committee for the Blind shall advise all State boards, commissions, agencies, divisions, departments, schools, corporations, or other State-administered associations or entities, including the secretary, director and members of said boards, commissions, agencies, divisions, departments, schools, et cetera, on the needs of the citizens of the State of North Carolina who are now or will become visually impaired.
  3. The Consumer and Advocacy Advisory Committee for the Blind shall also advise every State board, commission, agency, division, department, school, corporation, or other State-administered associations or entity concerning sight conservation programs that it supervises, administers or controls.
  4. All State boards, commissions, agencies, divisions, departments, schools, corporations, or other State-administered associations or entities including the secretary, director and members of said State boards, agencies, departments, et cetera, which supervise, administer or control any program for or affecting the citizens of the State of North Carolina who are now or will become visually impaired shall inform the Consumer and Advocacy Advisory Committee for the Blind of any proposed change in policy, program, budget, rule, or regulation which will affect the citizens of North Carolina who are now or will become visually impaired. Said board, commission, et cetera, shall allow the Consumer and Advocacy Advisory Committee for the Blind, prior to passage, unless such change is made pursuant to G.S. 150B-21.1, an opportunity to object to the change and present information and proposals on behalf of the citizens of North Carolina who are now or will become visually impaired. This subsection shall also apply to all sight conservation programs of the State of North Carolina.
  5. Nothing in this statute shall prohibit a board, commission, agency, division, department, et cetera, from implementing any change after allowing the Consumer and Advocacy Advisory Committee for the Blind an opportunity to object and propose alternatives. Shifts in budget items within a program or administrative changes in a program required in the day-to-day operation of an agency, department, or school, et cetera, shall be allowed without prior consultation with said Committee.

History. 1977, c. 842, s. 1; c. 1050; 1979, c. 973, s. 1; 1987, c. 827, s. 1; 1991 (Reg. Sess., 1992), c. 1030, s. 44; 1997-443, s. 11A.118(a); 2000-121, s. 32.

§ 143B-164. Consumer and Advocacy Advisory Committee for the Blind — members; selection; quorum; compensation.

  1. The Consumer and Advocacy Advisory Committee for the Blind of the Department of Health and Human Services shall consist of the following members:
    1. One member of the North Carolina Senate to be appointed by the President Pro Tempore of the Senate;
    2. One member of the North Carolina House of Representatives to be appointed by the Speaker of the House of Representatives;
    3. President and Vice-President of the National Federation of the Blind of North Carolina;
    4. President and Vice-President of the North Carolina Council of the Blind;
    5. President and Vice-President of the North Carolina Association of Workers for the Blind;
    6. President and Vice-President of the North Carolina Chapter of the American Association of Workers for the Blind;
    7. Chairman of the State Council of the North Carolina Lions and Executive Director of the North Carolina Lions Association for the Blind, Inc.;
    8. Chairman of the Concession Stand Committee of the Division of Services for the Blind of the Department of Health and Human Services; and
    9. Executive Director of the North Carolina Society for the Prevention of Blindness, Inc.With respect to members appointed from the General Assembly, these appointments shall be made in the odd-numbered years, and the appointments shall be made for two-year terms beginning on the first day of July and continuing through the 30th day of June two years thereafter; provided, such appointments shall be made within two weeks after ratification of this act, and the first members which may be so appointed prior to July 1 of the year of ratification shall serve through the 30th day of June of the second year thereafter. If any Committee member appointed from the General Assembly ceases to be a member of the General Assembly, for whatever reason, his position on the Committee shall be deemed vacant. In the event that either Committee position which is designated herein to be filled by a member of the General Assembly becomes vacant during a term, for whatever reason, a successor to fill that position shall be appointed for the remainder of the unexpired term by the person who made the original appointment or his successor. Provided members appointed by the President Pro Tempore of the Senate and the Speaker of the House shall not serve more than two complete consecutive terms.With respect to the remaining Committee members, each officeholder shall serve on the Committee only so long as he holds the named position in the specified organization. Upon completion of his term, failure to secure reelection or appointment, or resignation, the individual shall be deemed to have resigned from the Committee and his successor in office shall immediately become a member of the Committee. Further, if any of the above-named organizations dissolve or if any of the above-stated positions no longer exist, then the successor organization or position shall be deemed to be substituted in the place of the former one and the officeholder in the new organization or of the new position shall become a member of the Committee.
  2. A chairman shall be elected by a majority vote of the Committee members for a one-year term to coincide with the fiscal year of the State. Provided, the first chairman shall be elected for a term to end June 30, 1978.Provided, further, if any chairman does not desire or is unable to continue to perform as chairman for any reason, including his becoming ineligible to be a member of the Committee as specified in subsection (a), the remaining members shall elect a chairman to fulfill the remainder of his term.
  3. A majority of the members shall constitute a quorum for the transaction of business.
  4. The Committee shall meet once a quarter to act upon any information provided them by any board, commission, agency, division, department, school, et cetera. Special meetings may be held at any time and place within the State at the call of the chairman or upon written request of at least a majority of the members. Provided, a majority of the members shall be allowed to waive any meeting.
  5. All clerical and other services required by the Committee shall be supplied by the Secretary of Health and Human Services.
  6. Members of the Committee shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

History. 1977, c. 842, s. 1; c. 1050; 1979, c. 973, s. 2; 1991, c. 739, s. 27; 1997-443, s. 11A.118(a).

§§ 143B-164.1 through 143B-164.9.

Reserved for future codification purposes.

Part 9A. State School for Sight-Impaired Children.

§§ 143B-164.10 through 143B-164.18. [Repealed]

Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.

History. G.S. 143B-164.10; 1881, c. 211, s. 1; Code, s. 2227; Rev., s. 4187; 1917, c. 35, s. 1; C.S., s. 5872; 1957, c. 1434; 1963, c. 448, s. 28; 1969, c. 749, s. 2; 1973, c. 476, s. 164; 1975, c. 19, s. 39; 1981, c. 423, s. 1; 1997-18, s. 13(a); 1997-443, s. 11A.118(a); repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.11; 1989, c. 533, s. 3; 1997-18, s. 13(b); 1997-443, s. 11A.118(a); 2001-412, s. 2; repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.12; 1989, c. 533, s. 3; 1997-18, s. 13(c); 1997-443, s. 11A.118(a); repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.13; 1881, c. 211, s. 5; Code, s. 2231; Rev., s. 4191; 1917, c. 35, s. 1; C.S., s. 5876; 1947, c. 375; 1949, c. 507; 1953, c. 675, s. 14; 1963, c. 448, s. 28; 1969, c. 749, s. 2; c. 1279; 1973, c. 476, s. 164; 1981, c. 423, s. 1; 1983 (Reg. Sess., 1984), c. 1034, s. 23; 1985, c. 780, s. 3; 1997-18, s. 13(a); 1997-443, s. 11A.118(a); repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.14; 1881, c. 211, s. 6; Code, s. 2232; Rev., s. 4193; C.S., s. 5878; 1963, c. 448, s. 28; 1969, c. 749, s. 2; 1973, c. 476, s. 164; 1981, c. 423, s. 1; 1997-18, s. 13(a); 1997-443, s. 11A.118(a); repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.15; 1881, c. 211, s. 7; Code, s. 2233; Rev., s. 4194; 1917, c. 35, s. 1; C.S., s. 5879; 1963, c. 448, s. 28; 1969, c. 749, s. 2; 1973, c. 476, s. 164; 1981, c. 423, s. 1; 1997-18, s. 13(a); 1997-443, s. 11A.122; repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.16; 1881, c. 211, s. 9; Code, s. 2235; Rev., s. 4196; C.S., s. 5881; 1963, c. 448, s. 28; 1969, c. 749, s. 2; 1973, c. 476, s. 164; 1981, c. 423, s. 1; 1997-18, s. 13(a); 1997-443, s. 11A.118(a); repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.17; 1879, c. 332, s. 1; Code, s. 2238; Rev., s. 4199; Ex. Sess. 1908, c. 69; 1917, c. 35, s. 3; 1919, c. 183; C.S., s. 5885; 1927, c. 86; 1929, c. 181; 1961, c. 186; 1963, c. 448, s. 28; 1969, c. 749, s. 2; c. 982; 1981, c. 423, s. 1; 1993, c. 257, s. 11; 1997-18, s. 13(a); repealed by 2013-247, s. 1(b), effective July 3, 2013; G.S. 143B-164.18; 2001-412, s. 1; repealed by 2013-247, s. 1(b), effective July 3, 2013.

Cross References.

For present similar provisions pertaining to schools for students with visual and hearing impairments, see Article 9C of Chapter 115C, G.S. 115C-150.11 et seq.

Editor’s Note.

Former G.S. 143B-164.10 pertained to incorporation, name and management. Former G.S. 143B-164.11 pertained to the creation, powers and duties of the Board of Directors of the Governor Morehead School. Former G.S. 143B-164.12 pertained to the members, selection, quorum, and compensation of the Board of Directors of the Governor Morehead School. Former G.S. 143B-164.13 pertained to the admission of pupils and how admission is obtained. Former G.S. 143B-164.14 pertained to the admission of pupils from other states. Former G.S. 143B-164.15 pertained to the Department of Health and Human Services conferring diplomas. Former G.S. 143B-164.16 pertained to the State Treasurer as ex officio treasurer of institution. Former G.S. 143B-164.17 pertained to when clothing, etc., for pupils are paid for by the county. Former G.S. 143B-164.18 pertained to the establishment of private and nonprofit corporations.

Session Laws 2013-247, s. 9, provides: “Unless inconsistent with the provisions of Article 9C of Chapter 115C of the General Statutes, as enacted by Section 2 of this act, the rules adopted pursuant to former Part 9A or Part 30 of Article 3, or any other statutory provisions of Chapter 143B of the General Statutes, prior to amendment by this act, governing the Governor Morehead School, the North Carolina School for the Deaf, and the Eastern North Carolina School for the Deaf shall remain in effect until superseded by rules adopted under Article 9C of Chapter 115C of the General Statutes, as enacted by Section 2 of this act.”

Part 10. North Carolina Medical Care Commission.

§ 143B-165. North Carolina Medical Care Commission — creation, powers and duties.

There is hereby created the North Carolina Medical Care Commission of the Department of Health and Human Services with the power and duty to promulgate rules and regulations to be followed in the construction and maintenance of public and private hospitals, medical centers, and related facilities with the power and duty to adopt, amend and rescind rules and regulations under and not inconsistent with the laws of the State necessary to carry out the provisions and purposes of this Article.

  1. The North Carolina Medical Care Commission has the duty to adopt statewide plans for the construction and maintenance of hospitals, medical centers, and related facilities, or such other as may be found desirable and necessary in order to meet the requirements and receive the benefits of any federal legislation with regard thereto.
  2. The Commission is authorized to adopt such rules and regulations as may be necessary to carry out the intent and purposes of Article 13 of Chapter 131 of the General Statutes of North Carolina.
  3. The Commission may adopt such reasonable and necessary standards with reference thereto as may be proper to cooperate fully with the Surgeon General or other agencies or departments of the United States and the use of funds provided by the federal government as contained and referenced in Article 13 of Chapter 131 of the General Statutes of North Carolina.
  4. The Commission shall have the power and duty to approve projects in the amounts of grants-in-aid from funds supplied by the federal and State governments for the planning and construction of hospitals and other related medical facilities according to the provisions of Article 13 of Chapter 131 of the General Statutes of North Carolina.
  5. Repealed by Session Laws 1981 (Regular Session, 1982), c. 1388, s. 3.
  6. The Commission has the duty to adopt rules and regulations and standards with respect to the different types of hospitals to be licensed under the provisions of Article 13A of Chapter 131 of the General Statutes of North Carolina.
  7. The Commission is authorized and empowered to adopt such rules and regulations, not inconsistent with the laws of this State, as may be required by the federal government for grants-in-aid for medical facility services and licensure which may be made available to the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
  8. The Commission shall adopt such rules and regulations, consistent with the provisions of this Chapter. All rules and regulations not inconsistent with the provisions of this Chapter heretofore adopted by the North Carolina Medical Care Commission shall remain in full force and effect unless and until repealed or superseded by action of the North Carolina Medical Care Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Health and Human Services.
  9. The Commission shall have the power and duty to adopt rules and regulations with regard to emergency medical services in accordance with the provisions of Article 26 of Chapter 130 and Article 56 of Chapter 143 of the General Statutes of North Carolina.
  10. The Commission shall have the power and duty to adopt rules for the operation of nursing homes, as defined by Article 6 of Chapter 131E of the General Statutes.
  11. The Commission is authorized to adopt such rules as may be necessary to carry out the provisions of Part C of Article 6, and Article 10, of Chapter 131E of the General Statutes of North Carolina.
  12. The Commission shall adopt rules, including temporary rules pursuant to G.S. 150B-13, providing for the accreditation of facilities that perform mammography procedures and for laboratories evaluating screening pap smears. Mammography accreditation standards shall address, but are not limited to, the quality of mammography equipment used and the skill levels and other qualifications of personnel who administer mammographies and personnel who interpret mammogram results. The Commission’s standards shall be no less stringent than those established by the United States Department of Health and Human Services for Medicare/Medicaid coverage of screening mammography. These rules shall also specify procedures for waiver of these accreditation standards on an individual basis for any facility providing screening mammography to a significant number of patients, but only if there is no accredited facility located nearby. The Commission may grant a waiver subject to any conditions it deems necessary to protect the health and safety of patients, including requiring the facility to submit a plan to meet accreditation standards.
  13. The Commission shall have the power and duty to adopt rules for the inspection and licensure of adult care homes and operation of adult care homes, as defined by Article 1 of Chapter 131D of the General Statutes, and for personnel requirements of staff employed in adult care homes, except where rule-making authority is assigned to the Secretary.

History. 1973, c. 476, s. 148; c. 1090, s. 2; c. 1224, s. 3; 1981, c. 614, s. 10; 1981 (Reg. Sess., 1982), c. 1388, s. 3; 1983 (Reg. Sess., 1984), c. 1022, s. 6; 1987, c. 34; 1991, c. 490, s. 4; 1997-443, s. 11A.118(a); 1999-334, ss. 3.6, 3.7.

Modification of Electrical Requirements Rule to Allow Hospitals to Use Compressed Natural Gas as Emergency Fuel.

Session Laws 2013-365, s. 9(a)-(e), provides: “(a) Definitions. — ‘Electrical Requirements Rule’ means 10A NCAC 13B.6227 (Licensing of Hospitals: Electrical Requirements) for purposes of this section and its implementation.

“(b) Electrical Requirements Rule. — Until the effective date of the revised permanent rule that the Medical Care Commission is required to adopt pursuant to Section 9(c) of this act, the Commission and the Department of Health and Human Services shall implement the Electrical Requirements Rule, as provided in Section 9(c) of this act.

“(c) Implementation. — Notwithstanding subdivision (2) of subsection (f) of the Electrical Requirements Rule, the Commission shall authorize facilities licensed by the Department to use bi-fuel generators that operate with both liquid fuel and natural gas (methane) that is not stored on the site, provided that the natural gas is delivered via pipe or pipeline by a natural gas utility. These bi-fuel generators shall be exempt from liquid fuel capacity standards established by the Commission. Bi-fuel generators that operate on both liquid and other gaseous fuels, including propane and butane, that are stored on the site shall also be authorized, provided that the combined capacity of both liquid and gaseous fuels meet minimum on-site fuel requirements established by the Commission. The Commission may adopt rules to require a licensed facility with a bi-fuel generator to develop a contingency plan for liquid fuel delivery onto the site in the event of a natural gas (methane) supply disruption.

“(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to replace the Electrical Requirements Rule. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of Section 9(c) of this act. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).

“(e) Effective Date. — Subsection (b) of this section expires when permanent rules to replace subsection (b) of this section have become effective, as provided by subsection (c) of this section.”

Editor’s Note.

As to nursing home licensure, see now G.S. 131E-100 et seq. Article 26 of Chapter 130, referred to in this section, was repealed by Session Laws 1983, c. 891, s. 1. As to regulation of ambulance services, see now G.S. 131E-155 et seq. Articles 13 and 13A of Chapter 131, referred to in this section, were repealed by Session Laws 1983, c. 775, s. 1. As to health care facilities and services, see now G.S. 131E-1 et seq. Section 150B-13, referred to in this section, was repealed by Session Laws 1991, c. 418, s. 5. As to rule making, see now G.S. 150B-18 et seq.

Session Laws 1991, c. 490, which added subdivision (12), in s. 7, provides “Nothing in this act shall apply to specified accident, specified disease, hospital indemnity, or long-term care health insurance policies.”

Session Laws 1999-386, s. 4, effective August 4, 1999, provides that, notwithstanding the requirements of G.S. 131E-8, G.S. 131E-13, G.S. 131E-14, G.S. 153A-176, and Article 12 of Chapter 160A of the General Statutes, and any past compliance or failure to comply with those requirements, the prior conveyance by a municipality as defined in G.S. 131E-6(5), or by a hospital authority as defined in G.S. 131E-16(14), of a hospital facility that currently serves as collateral in a transaction involving North Carolina Medical Care Commission bonds issued under Part 10 of Article 3 of Chapter 143B of the General Statutes is hereby validated. Section 5 of the act provides that Section 4 shall not apply to litigation pending on or before the effective date.

CASE NOTES

The Medical Care Commission is a creature of the State of North Carolina. Hawkins v. North Carolina Dental Soc'y, 355 F.2d 718, 1966 U.S. App. LEXIS 7466 (4th Cir. 1966).

Functions served by Medical Care Commission are concededly public functions of the State. Hawkins v. North Carolina Dental Soc'y, 355 F.2d 718, 1966 U.S. App. LEXIS 7466 (4th Cir. 1966).

§ 143B-166. North Carolina Medical Care Commission — members; selection; quorum; compensation.

The North Carolina Medical Care Commission of the Department of Health and Human Services shall consist of 17 members appointed by the Governor. Three of the members appointed by the Governor shall be nominated by the North Carolina Medical Society, one member shall be nominated by the North Carolina Nurses Association, one member shall be nominated by the North Carolina Pharmaceutical Association, one member nominated by the Duke Foundation and one member nominated by the North Carolina Hospital Association. The remaining 10 members of the North Carolina Medical Care Commission shall be appointed by the Governor and selected so as to fairly represent agriculture, industry, labor, and other interest groups in North Carolina. One such member appointed by the Governor shall be a dentist licensed to practice in North Carolina and one such member appointed by the Governor shall be an individual affiliated with a nonprofit Continuing Care Retirement Community licensed pursuant to Article 64 of Chapter 58 of the General Statutes. The initial members of the Commission shall be 18 members of the North Carolina Medical Care Commission who shall serve for a period equal to the remainder of their current terms on the North Carolina Medical Care Commission, six of whose appointments expire June 30, 1973, four of whose appointments expire June 30, 1974, four of whose appointments expire June 30, 1975, and four of whose appointments expire June 30, 1976. To achieve the required 17 members the Governor shall appoint three members to the Commission upon the expiration of four members’ initial terms on June 30, 1973. At the end of the respective terms of office of the initial members of the Commission, their successors shall be appointed for terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance or nonfeasance in accordance with the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.

Vacancies on said Commission among the membership nominated by a society, association, or foundation as hereinabove provided shall be filled by the Executive Committee or other authorized agent of said society, association or foundation until the next meeting of the society, association or foundation at which time the society, association or foundation shall nominate a member to fill the vacancy for the unexpired term.

The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Commission shall constitute a quorum for the transaction of business.

All clerical and other services required by the Commission shall be supplied by the Secretary of Health and Human Services.

History. 1973, c. 476, s. 149; c. 1090, s. 2; 1997-443, s. 11A.118(a); 2019-240, s. 23(a).

Editor’s Note.

Session Laws 2019-240, s. 23(b), provides: “The individual affiliated with a nonprofit Continuing Care Retirement Community, as described in subsection (a) of this section, shall be appointed to fill the next vacancy occurring after the effective date of this act in an appointed position held by a representative of agriculture, industry, labor, or other interest group.”

Effect of Amendments.

Session Laws 2019-240, s. 23(a), effective November 6, 2019, added “and one such member appointed by the Governor shall be an individual affiliated with a nonprofit Continuing Care Retirement Community licensed pursuant to Article 64 of Chapter 58 of the General Statutes” at the end of the fourth sentence of the first paragraph.

§ 143B-167. North Carolina Medical Care Commission — regular and special meetings.

The North Carolina Medical Care Commission shall meet at least once in each quarter and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least nine members.

History. 1973, c. 476, s. 150; c. 1090, s. 2.

§ 143B-168. North Carolina Medical Care Commission — officers.

The North Carolina Medical Care Commission shall have a chairman and vice-chairman. The chairman shall be designated by the Governor from among the members of the Commission to serve as chairman at his pleasure. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term.

History. 1973, c. 476, s. 151; c. 1090, s. 2.

Part 10A. Child Day-Care Commission.

[Child Care Commission.]

§ 143B-168.1. [Repealed]

Repealed by Session Laws 1987, c. 788, s. 23.

Cross References.

As to child care, see G.S. 110-85 et seq.

As to the Child Care Commission, see G.S. 143B-168.3.

§ 143B-168.2. [Repealed]

Repealed by Session Laws 1987, c. 788, s. 24.

Cross References.

As to child care, see G.S. 110-85 et seq.

As to the Child Care Commission, see G.S. 143B-168.3.

§ 143B-168.3. Child Care Commission — powers and duties.

  1. The Child Day-Care Licensing Commission of the Department of Administration is transferred, recodified, and renamed the Child Care Commission of the Department of Health and Human Services with the power and duty to adopt rules to be followed in the licensing and operation of child care facilities as provided by Article 7 of Chapter 110 of the General Statutes.
  2. The Child Care Commission shall adopt rules:
    1. For the issuance of licenses to any child care facility; and
    2. To adopt rules as provided by Article 7 of Chapter 110 of the General Statutes of the State of North Carolina, and to establish standards for enhanced program licenses, as authorized by G.S. 110-88(7).
  3. The Commission shall adopt rules consistent with the provisions of this Chapter. All rules not inconsistent with the provisions of this Chapter heretofore adopted by the Child Day-Care Licensing Commission shall remain in full force and effect unless and until repealed or superseded by action of the Child Care Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Health and Human Services.

History. 1985, c. 757, s. 155(a); 1987, c. 788, ss. 25, 26; 1997-443, s. 11A.118(a); 1997-456, s. 27; 1997-506, s. 56.

Consolidation of Early Childhood Education and Care.

For provisions regarding the Task Force on the Consolidation of Early Childhood Education and Care under Session Laws 2009-451, s. 10.7A, and the later Joint Legislative Study Committee on the Consolidation of Early Childhood Education and Care under Session Laws 2010-152, ss. 27.1 through 27.3, see the notes under this catchline at G.S. 143B-138.1 and G.S. 143B-168.10.

Editor’s Note.

Session Laws 1985, c. 757, s. 155(q) provides: “The statutory authority, powers, duties, and functions, records, personnel, property, unexpended balances of appropriations, allocations or other funds, including the functions of budgeting and purchasing, of the North Carolina Day Care Licensing Commission of the Department of Administration is transferred to the Department of Human Resources. The statutory authority, powers, duties, and functions, records, personnel, property, unexpended balances of appropriations, allocations, or other funds, including the functions of budgeting and purchasing, of the Office of Day Care Licensing of the Department of Administration and of the Office of Day Care Services of the Department of Human Resources, are transferred to the Division of Facility Services of the Department of Human Resources. Any disputes arising out of this transfer shall be resolved by the Governor pursuant to G.S. 143B-4.”

The first, undesignated, paragraph of this section was renumbered as subsection (a), and subsection (a) was renumbered as subsection (a1) pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Session Laws 2011-145, s. 10.7(b), provides: “The Childcare Commission shall adopt rules for programmatic standards for regulation of prekindergarten classrooms. The Commission shall review and approve comprehensive, evidenced-based early childhood curricula with a reading component. These curricula shall be added to the currently approved ‘More At Four’ curricula.”

Session Laws 2011-145, s. 10.7(d)-(j), as amended by Session Laws 2012-13, s. 2(a), (b), provides: “(d) The additional curricula approved and taught in prekindergarten classrooms shall also be taught in four- and five-star rated facilities in the non-prekindergarten four-year-old classrooms. The Child Care Commission shall increase standards in the four- and five-star-rated facilities for the purpose of placing an emphasis on early reading. The Commission shall require the four- and five-star-rated facilities to teach from the Commission’s approved curricula. The Division of Child Development may use funds from the Child Care Development Fund Block Grant to assist with the purchase of curricula or adjust rates of reimbursements to cover increased costs.

“(e) The Division of Child Development and Early Education shall adopt a policy to encourage all prekindergarten classrooms to blend private pay families with prekindergarten subsidized children in the same manner that regular subsidy children are blended with private pay children. The Division may implement a waiver or transition period for the public classrooms.

“(f) The Division of Child Development and Early Education shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if they have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces, who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces, who was injured or killed while serving on active duty. Eligibility determinations for prekindergarten participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“(g) The Division of Child Development and Early Education (DCDEE) shall adopt policies that improve the quality of childcare for subsidized children. The DCDEE shall phase in a new policy in which child care subsidies will be paid, to the extent possible, for child care in the higher quality centers and homes only. The DCDEE shall define higher quality, and subsidy funds shall not be paid for one- or two-star-rated facilities. For those counties with an inadequate number of three-, four-, and five-star-rated facilities, the DCDEE shall establish a transition period that allows the facilities to continue to receive subsidy funds while the facilities work on the increased star ratings. The DCDEE may allow exemptions in counties where there is an inadequate number of three-, four-, and five-star-rated facilities for nonstar-rated programs, such as religious programs.

“(h) Repealed by Session Laws 2012-13, s. 2(b), effective June 11, 2012.

“(i) All prekindergarten classrooms regulated pursuant to this section shall be required to participate in the Subsidized Early Education for Kids (SEEK) accounting system to streamline the payment function for these classrooms with a goal of eliminating duplicative systems and streamlining the accounting and payment processes among the subsidy reimbursement systems. Prekindergarten funds transferred may be used to add these programs to SEEK.

“(j) Based on market analysis and within funds available, the Division of Child Development and Early Education shall establish reimbursement rates based on newly increased requirements of four- and five-star-rated facilities and the higher teacher standards within the prekindergarten class rooms, specifically More At Four teacher standards, when establishing the rates of reimbursements. Additionally, the prekindergarten curriculum day shall cover six and one-half to 10 hours daily and no less than 10 months per year. The public classrooms will have a one-year transition period to become licensed through the Division of Child Development and may continue to operate prekindergarten, formerly ‘More At Four,’ classrooms during the 2011-2012 fiscal year.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-168.4. Child Care Commission — members; selection; quorum.

  1. The Child Care Commission of the Department of Health and Human Services shall consist of 17 members. Nine of the members shall be appointed by the Governor and eight by the General Assembly, four upon the recommendation of the President Pro Tempore of the Senate, and four upon the recommendation of the Speaker of the House of Representatives. Four of the members appointed by the Governor, two by the General Assembly on the recommendation of the President Pro Tempore of the Senate, and two by the General Assembly on the recommendation of the Speaker of the House of Representatives, shall be members of the public who are not employed in, or providing, child care and who have no financial interest in a child care facility. Two of the foregoing public members appointed by the Governor, one of the foregoing public members recommended by the President Pro Tempore of the Senate, and one of the foregoing public members recommended by the Speaker of the House of Representatives shall be parents of children receiving child care services. Of the remaining two public members appointed by the Governor, one shall be a pediatrician currently licensed to practice in North Carolina. Three of the members appointed by the Governor shall be child care providers, one of whom shall be affiliated with a for-profit child care center, one of whom shall be affiliated with a for-profit family child care home, and one of whom shall be affiliated with a nonprofit facility. Two of the members appointed by the Governor shall be early childhood education specialists. Two of the members appointed by the General Assembly on the recommendation of the President Pro Tempore of the Senate, and two by the General Assembly on recommendation of the Speaker of the House of Representatives, shall be child care providers, one affiliated with a for-profit child care facility, and one affiliated with a nonprofit child care facility. None of the members may be employees of the State.
  2. Members shall be appointed as follows:
    1. Of the Governor’s initial appointees, five shall be appointed for terms expiring June 30, 2020, and four shall be appointed for terms expiring June 30, 2021.
    2. Of the General Assembly’s initial appointees appointed upon recommendation of the President Pro Tempore of the Senate, two shall be appointed for terms expiring June 30, 2020, and two shall be appointed for terms expiring June 30, 2021.
    3. Of the General Assembly’s initial appointees appointed upon recommendation of the Speaker of the House of Representatives, two shall be appointed for terms expiring June 30, 2020, and two shall be appointed for terms expiring June 30, 2021.Appointments by the General Assembly shall be made in accordance with G.S. 120-121. After the initial appointees’ terms have expired, all members shall be appointed to serve two-year terms. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.
  3. A vacancy occurring during a term of office is filled:
    1. By the Governor, if the Governor made the initial appointment;
    2. By the General Assembly, if the General Assembly made the initial appointment in accordance with G.S. 120-122.At its first meeting the Commission members shall elect a Chair to serve a term expiring June 30, 2020. A successor Chair shall be elected for two-year terms thereafter. The same member may serve as Chair for two consecutive terms.Commission members may be removed pursuant to G.S. 143B-13(d).Commission members may be reappointed and may succeed themselves for a maximum of four consecutive terms.The Commission shall meet quarterly, and at other times at the call of the Chair or upon written request of at least six members.The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5. A majority of the Commission shall constitute a quorum for the transaction of business.All clerical and other services required by the Commission shall be supplied by the Secretary of Health and Human Services.

History. 1985, c. 757, s. 155(a); 1987 (Reg. Sess., 1988), c. 896; 1989, c. 342; 1995, c. 490, s. 10; 1997-443, s. 11A.118(a); 1997-506, s. 57; 2011-145, s. 10.7(c); 2013-360, s. 12B.1(h); 2013-363, s. 4.2; 2019-32, s. 3.

NC Pre-K Program.

Session Laws 2013-360, s. 12B.1(a)-(g), provides: “(a) Eligibility. — The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are four years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for prekindergarten participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“(b) Multiyear Contracts. — The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(c) Programmatic Standards. — All entities operating prekindergarten classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(d) NC Pre-K Committees. — The Division of Child Development and Early Education shall establish a standard decision-making process to be used by local NC Pre-K committees in awarding prekindergarten classroom slots and student selection.

“(e) SEEK. — All prekindergarten classrooms shall be required to participate in the Subsidized Early Education for Kids (SEEK) accounting system to streamline the payment function for these classrooms with a goal of eliminating duplicative systems and streamlining the accounting and payment processes among the subsidy reimbursement systems. Prekindergarten funds transferred may be used to add these programs to SEEK.

“(f) Pilot Program. — The Division of Child Development and Early Education shall create a pilot program that provides funding for NC Pre-K classrooms on a per classroom basis. The pilot program shall include three different NC Pre-K contractual regions that are geographically diverse. The local NC Pre-K administrator shall contract with the provider for operation of a classroom established pursuant to the pilot program. The Division shall provide a report on the status of the pilot program to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than January 31, 2014. The report shall include the following:

“(1) The number of students served.

“(2) The amount of funds paid for each classroom.

“(3) The amount of funds paid per student.

“(4) The attendance information on students in the pilot program as compared to those students in a classroom having a traditional funding structure.

“(5) Information on the number of students and students’ families using the Subsidized Early Education for Kids (SEEK) system.

“(6) A cost comparison of the classroom pilots to the average cost per student through the per student funding methodology.

“(g) Reporting. — The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.”

Session Laws 2015-241, s. 12B.1, as amended by Session Laws 2016-94, s. 12B.1, provides: “(a) Eligibility. — The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are four years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for prekindergarten participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“Other than developmental disabilities or other chronic health issues, the Division shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(b) Multiyear Contracts. — The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(b1) Building Standards. — Notwithstanding G.S. 110-91(4), private child care facilities and public schools operating prekindergarten classrooms shall meet the building standards for preschool students as provided in G.S. 115C-521.1.

“(c) Programmatic Standards. — Except as provided in subsection (b1) of this section, entities operating prekindergarten classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(d) NC Pre-K Committees. — Local NC Pre-K committees shall use the standard decision-making process developed by the Division of Child Development and Early Education in awarding prekindergarten classroom slots and student selection.

“(e) Reporting. — The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.

“(f) Audits. — The administration of the NC Pre-K program by local partnerships shall be subject to the financial and compliance audits authorized under G.S. 143B-168.14(b).”

Session Laws 2021-180, s. 9C.1(a)-(g), provides: “(a) Eligibility. – The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are 4 years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months, or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for NC Pre-K participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“Other than developmental disabilities or other chronic health issues, the Division shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(b) Multiyear Contracts. – The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(c) Building Standards. – Notwithstanding G.S. 110-91(4), private child care facilities and public schools operating NC Pre-K classrooms shall meet the building standards for preschool students as provided in G.S. 115C-521.1.

“(d) Programmatic Standards. – Except as provided in subsection (c) of this section, entities operating NC Pre-K classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(e) NC Pre-K Committees. – Local NC Pre-K committees shall use the standard decision-making process developed by the Division of Child Development and Early Education in awarding NC Pre-K classroom slots and student selection.

“(f) Reporting. – The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.

“(g) Audits. – The administration of the NC Pre-K program by local partnerships shall be subject to the financial and compliance audits authorized under G.S. 143B-168.14(b).”

Editor’s Note.

Session Laws 2013-360, s. 12B.1(j), as added by Session Laws 2013-363, s. 4.3, provides: “The Department of Health and Human Services, Division of Child Development and Early Education, may exempt from licensure requirements public classrooms currently participating in the NC Pre-K program that are not yet licensed by the Division. In making its decision to exempt a public classroom from the licensure requirements, the Division shall review the available capacity of other licensed facilities in the geographic area. All public classrooms participating in the NC Pre-K program shall be licensed by the Division no later than July 1, 2014.”

Session Laws 2013-360, s. 12B.1(k), as added by Session Laws 2014-100, s. 12B.6, provides: “(k) The administration of the NC Pre K program by local partnerships shall be subject to the biennial financial and compliance audits authorized under G.S. 143B-168.14(b).”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 10.7(c), effective July 1, 2011, in subsection (a), in the first sentence, substituted “17 members” for “15 members,” in the second sentence, substituted “10” for “eight” and twice substituted “five” for “four,” and added the next-to-last sentence.

Session Laws 2013-360, s. 12B.1(h), effective July 1, 2013, substituted “2015” for “1986” and “2016” for “1987” in subsection (b).

Session Laws 2013-363, s. 4.2, effective July 1, 2013, inserted “Pro Tempore” in subdivision (b)(2); and substituted “three” for “two” in subdivisions (b)(2) and (b)(3).

Session Laws 2019-32, s. 3, in subsection (a), substituted “nine” for “seven”, “eight” for “10”, and “four” for “five” in the second sentence, inserted the seventh sentence, deleted the former ninth sentence, and inserted “of the members” preceding “may be employees” in the last sentence; in subsection (b), substituted “2020” for “2015” and “2021” for “2016” throughout; in subdivision (b)(1), substituted “five” for “four” and “four” for “three”; substituted “two” for “three” in subdivisions (b)(2) and (b)(3); in subsection (c), substituted “Chair” for “chairman” throughout, substituted “term expiring June 30, 2020. A successor Chair shall” for “two-year term. Chairman shall”, and added the second paragraph of (c); and made minor stylistic changes. For effective date and applicability, see editor’s note.

§ 143B-168.5. Child Care — special unit.

There is established within the Department of Health and Human Services, Division of Child Development and Early Education, a special unit to deal primarily with violations involving child abuse and neglect in child care arrangements. The Child Care Commission shall make rules for the investigation of reports of child abuse or neglect and for administrative action when child abuse or neglect is substantiated, pursuant to G.S. 110-88(6a), 110-105, 110-105.3, 110-105.4, 110-105.5, and 110-105.6.

History. 1985, c. 757, s. 156(r); 1991, c. 273, s. 12; 1997-443, s. 11A.118(a); 1997-506, s. 58; 2017-102, s. 23.

Effect of Amendments.

Session Laws 2017-102, s. 23, effective July 12, 2017, added “Division of Child Development and Early Education,” and substituted “110-105.3, 110-105.4, 110-105.5, and 110-105.6.” for “and 110-105.2.”

§§ 143B-168.6 through 143B-168.9.

Reserved for future codification purposes.

Part 10B. Early Childhood Initiatives.

§ 143B-168.10. Early childhood initiatives; findings.

The General Assembly finds, upon consultation with the Governor, that every child can benefit from, and should have access to, high-quality early childhood education and development services. The economic future and well-being of the State depend upon it. To ensure that all children have access to high-quality early childhood education and development services, the General Assembly further finds that:

  1. Parents have the primary duty to raise, educate, and transmit values to young preschool children;
  2. The State can assist parents in their role as the primary caregivers and educators of young preschool children; and
  3. There is a need to explore innovative approaches and strategies for aiding parents and families in the education and development of young preschool children.

History. 1993, c. 321, s. 254(a); 1998-212, s. 12.37B(a).

Smart Start Performance Audit.

Session Laws 1997-443, s. 11.55(b), provides: “Notwithstanding any provision of Part 10B of Article 3 of Chapter 143B of the General Statutes or any other provision of law or policy, the Department of Human Resources and the North Carolina Partnership for Children, Inc., jointly shall continue to implement the recommendations contained in the Smart Start Performance Audit prepared pursuant to Section 27A(1)b. of Chapter 324 of the 1995 Session Laws, as modified by Section 24.29 of Chapter 18 of the Session Laws, Second Extra Session 1996. The North Carolina Partnership for Children, Inc., shall continue to report quarterly to the Joint Legislative Commission on Governmental Operations on its progress toward full implementation of the modified audit recommendations.”

Session Laws 2021-180, s. 9C.1(a)-(g), provides: “(a) Eligibility. – The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are 4 years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months, or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for NC Pre-K participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“Other than developmental disabilities or other chronic health issues, the Division shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(b) Multiyear Contracts. – The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(c) Building Standards. – Notwithstanding G.S. 110-91(4), private child care facilities and public schools operating NC Pre-K classrooms shall meet the building standards for preschool students as provided in G.S. 115C-521.1.

“(d) Programmatic Standards. – Except as provided in subsection (c) of this section, entities operating NC Pre-K classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(e) NC Pre-K Committees. – Local NC Pre-K committees shall use the standard decision-making process developed by the Division of Child Development and Early Education in awarding NC Pre-K classroom slots and student selection.

“(f) Reporting. – The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.

“(g) Audits. – The administration of the NC Pre-K program by local partnerships shall be subject to the financial and compliance audits authorized under G.S. 143B-168.14(b).”

Session Laws 2021-180, s. 9C.6(a)-(i), provides: “(a) Policies. – The North Carolina Partnership for Children, Inc., and its Board shall ensure policies focus on the North Carolina Partnership for Children, Inc.’s mission of improving child care quality in North Carolina for children from birth to 5 years of age. North Carolina Partnership for Children, Inc., funded activities shall include assisting child care facilities with (i) improving quality, including helping one-, two-, and three-star-rated facilities increase their star ratings, and (ii) implementing prekindergarten programs. State funding for local partnerships shall also be used for evidence-based or evidence-informed programs for children from birth to 5 years of age that do the following:

“(1) Increase children’s literacy.

“(2) Increase the parents’ ability to raise healthy, successful children.

“(3) Improve children’s health.

“(4) Assist four- and five-star-rated facilities in improving and maintaining quality.

“(b) Administration. – Administrative costs shall be equivalent to, on an average statewide basis for all local partnerships, not more than eight percent (8%) of the total statewide allocation to all local partnerships. For purposes of this subsection, administrative costs shall include costs associated with partnership oversight, business and financial management, general accounting, human resources, budgeting, purchasing, contracting, and information systems management. The North Carolina Partnership for Children, Inc., shall continue using a single statewide contract management system that incorporates features of the required standard fiscal accountability plan described in G.S. 143B-168.12(a)(4). All local partnerships are required to participate in the contract management system and, directed by the North Carolina Partnership for Children, Inc., to collaborate, to the fullest extent possible, with other local partnerships to increase efficiency and effectiveness.

“(c) Salaries. – The salary schedule developed and implemented by the North Carolina Partnership for Children, Inc., shall set the maximum amount of State funds that may be used for the salary of the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of the local partnerships. The North Carolina Partnership for Children, Inc., shall base the schedule on the following criteria:

“(1) The population of the area serviced by a local partnership.

“(2) The amount of State funds administered.

“(3) The amount of total funds administered.

“(4) The professional experience of the individual to be compensated.

“(5) Any other relevant factors pertaining to salary, as determined by the North Carolina Partnership for Children, Inc.

“The salary schedule shall be used only to determine the maximum amount of State funds that may be used for compensation. Nothing in this subsection shall be construed to prohibit a local partnership from using non-State funds to supplement an individual’s salary in excess of the amount set by the salary schedule established under this subsection.

“(d) Match Requirements. – The North Carolina Partnership for Children, Inc., and all local partnerships shall, in the aggregate, be required to match one hundred percent (100%) of the total amount budgeted for the program in each fiscal year of the 2021-2023 biennium. Of the funds that the North Carolina Partnership for Children, Inc., and the local partnerships are required to match, contributions of cash shall be equal to at least thirteen percent (13%) and in-kind donated resources shall be equal to no more than six percent (6%) for a total match requirement of nineteen percent (19%) for each year of the 2021-2023 fiscal biennium. The North Carolina Partnership for Children, Inc., may carry forward any amount in excess of the required match for a fiscal year in order to meet the match requirement of the succeeding fiscal year. Only in-kind contributions that are quantifiable shall be applied to the in-kind match requirement. Volunteer services may be treated as an in-kind contribution for the purpose of the match requirement of this subsection. Volunteer services that qualify as professional services shall be valued at the fair market value of those services. All other volunteer service hours shall be valued at the statewide average wage rate as calculated from data compiled by the Division of Employment Security of the Department of Commerce in the Employment and Wages in North Carolina Annual Report for the most recent period for which data are available. Expenses, including both those paid by cash and in-kind contributions, incurred by other participating non-State entities contracting with the North Carolina Partnership for Children, Inc., or the local partnerships also may be considered resources available to meet the required private match. In order to qualify to meet the required private match, the expenses shall:

“(1) Be verifiable from the contractor’s records.

“(2) If in-kind, other than volunteer services, be quantifiable in accordance with generally accepted accounting principles for nonprofit organizations.

“(3) Not include expenses funded by State funds.

“(4) Be supplemental to and not supplant preexisting resources for related program activities.

“(5) Be incurred as a direct result of the Early Childhood Initiatives Program and be necessary and reasonable for the proper and efficient accomplishment of the Program’s objectives.

“(6) Be otherwise allowable under federal or State law.

“(7) Be required and described in the contractual agreements approved by the North Carolina Partnership for Children, Inc., or the local partnership.

“(8) Be reported to the North Carolina Partnership for Children, Inc., or the local partnership by the contractor in the same manner as reimbursable expenses.

“Failure to obtain a nineteen-percent (19%) match by June 30 of each year of the 2021-2023 fiscal biennium shall result in a dollar-for-dollar reduction in the appropriation for the Program for a subsequent fiscal year. The North Carolina Partnership for Children, Inc., shall be responsible for compiling information on the private cash and in-kind contributions into a report, to be included in its annual report as required under G.S. 143B-168.12(d), in a format that allows verification by the Department of Revenue. The same match requirements shall apply to any expansion funds appropriated by the General Assembly.

“(e) Bidding. – The North Carolina Partnership for Children, Inc., and all local partnerships shall use competitive bidding practices in contracting for goods and services on contract amounts as follows:

“(1) For amounts of five thousand dollars ($5,000) or less, the procedures specified by a written policy as developed by the Board of Directors of the North Carolina Partnership for Children, Inc.

“(2) For amounts greater than five thousand dollars ($5,000), but less than fifteen thousand dollars ($15,000), three written quotes.

“(3) For amounts of fifteen thousand dollars ($15,000) or more, but less than forty thousand dollars ($40,000), a request for proposal process.

“(4) For amounts of forty thousand dollars ($40,000) or more, a request for proposal process and advertising in a major newspaper.

“(f) Allocations. – The North Carolina Partnership for Children, Inc., shall not reduce the allocation for counties with less than 35,000 in population below the 2012-2013 funding level.

“(g) Performance-Based Evaluation. – The Department of Health and Human Services shall continue to implement the performance-based evaluation system.

“(h) Expenditure Restrictions. – Except as provided in subsection (i) of this section, the Department of Health and Human Services and the North Carolina Partnership for Children, Inc., shall ensure that the allocation of funds for Early Childhood Education and Development Initiatives for the 2021-2023 fiscal biennium shall be administered and distributed in the following manner:

“(1) Capital expenditures are prohibited for the 2021-2023 fiscal biennium. For the purposes of this section, “capital expenditures” means expenditures for capital improvements as defined in G.S. 143C-1-1(d)(5).

“(2) Expenditures of State funds for advertising and promotional activities are prohibited for the 2021-2023 fiscal biennium.

“For the 2021-2023 fiscal biennium, local partnerships shall not spend any State funds on marketing campaigns, advertising, or any associated materials. Local partnerships may spend any private funds the local partnerships receive on those activities.

“(i) Notwithstanding subsection (h) of this section, the North Carolina Partnership for Children, Inc., and local partnerships may use up to one percent (1%) of State funds for fundraising activities. The North Carolina Partnership for Children, Inc., shall include in its annual report required under G.S. 143B-168.12(d) a report on the use of State funds for fundraising. The report shall include the following:

“(1) The amount of funds expended on fundraising.

“(2) Any return on fundraising investments.

“(3) Any other information deemed relevant.”

Session Laws 2005-276, s. 10.67(b)-(f), as amended by Session Laws 2006-66, s. 7.18(b)-(h), provides: “(b) The Department of Public Instruction shall continue the implementation of the ‘More at Four’ prekindergarten program for at-risk four-year-olds who are at risk of failure in kindergarten. The program is available statewide to all counties that choose to participate, including underserved areas. The goal of the program is to provide quality prekindergarten services to a greater number of at-risk children in order to enhance kindergarten readiness for these children. The program shall be consistent with standards and assessments established jointly by the Department of Health and Human Services and the Department of Public Instruction. The program shall include:

“(1) A process and system for identifying children at risk of academic failure.

“(2) A process and system for identifying children who are not being served in formal early education programs, such as child care, public or private preschools, Head Start, Early Head Start, early intervention programs, or other such programs, who demonstrate educational needs, and who are eligible to enter kindergarten the next school year, as well as children who are underserved.

“(3) A curriculum or several curricula that are research-based and/or built on sound instructional theory. These curricula shall: (i) focus primarily on oral language and emergent literacy; (ii) engage children through key experiences and provide background knowledge requisite for formal learning and successful reading in the early elementary years; (iii) involve active learning; (iv) promote measurable kindergarten language-readiness skills that focus on emergent literacy and mathematical skills; and (v) develop skills that will prepare children emotionally and socially for kindergarten.

“(4) An emphasis on ongoing family involvement with the prekindergarten program.

“(5) Evaluation of child progress through a statewide evaluation, as well as ongoing assessment of the children by teachers.

“(6) Guidelines for a system to reimburse local school boards and systems, private child care providers, and other entities willing to establish and provide prekindergarten programs to serve at-risk children.

“(7) A system built upon existing local school boards and systems, private child care providers, and other entities that demonstrate the ability to establish or expand prekindergarten capacity.

“(8) A quality-control system. Participating providers shall comply with standards and guidelines as established by the Department of Health and Human Services and the Department of Public Instruction. The Department may use the child care rating system to assist in determining program participation.

“(9) Standards for minimum teacher qualifications. A portion of the classroom sites initially funded shall have at least one teacher who is certified or provisionally certified in birth-to-kindergarten education.

“(10) A local contribution. Programs must demonstrate that they are accessing resources other than ‘More at Four’.

“(11) A system of accountability.

“(12) Consideration of the reallocation of existing funds. In order to maximize current funding and resources, the Department of Health and Human Services and the Department of Public Instruction shall consider the reallocation of existing funds from State and local programs that provide prekindergarten-related care and services.

“(c) The Department of Public Instruction shall implement a plan to expand ‘More at Four’ program standards within existing resources to include four- and five-star-rated centers and schools serving four-year-olds and develop guidelines for these programs. The ‘NC Prekindergarten Program Standards’ initiative shall recognize four- and five-star-rated centers that choose to apply and meet equivalent ‘More at Four’ program standards as high quality pre-k classrooms. Classrooms meeting these standards shall, have access to training and workshops for ‘More at Four’ programs. Whenever expansion slots are available, these classrooms shall have first priority to receive them.

“The ‘More at Four’ program shall review the number of slots filled by counties on a monthly basis and shift the unfilled slots to counties with waiting lists. The shifting of slots shall occur through January 31 of each year, at which time any remaining funds for slots unfilled shall be used to meet the needs of the waiting list for subsidized child care.

“(d) The Department of Public Instruction shall submit a report by February 1, 2007, to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Education Oversight Committee, the Senate Appropriations Committee on Education, the House of Representatives Appropriations Subcommittee on Education, and the Fiscal Research Division. This final report shall include the following:

“(1) The number of children participating in the program.

“(2) The number of children participating in the program who have never been served in other early education programs, such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected expenditures for the programs and the source of the local match for each grantee.

“(4) The location of program sites and the corresponding number of children participating in the program at each site.

“(5) A comprehensive cost analysis of the program, including the cost per child served by the program.

“(6) The status of the NC Prekindergarten initiatives as outlined in this section.

“(e) For the 2005-2006 and the 2006-2007 fiscal years, the ‘More at Four’ program shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if they have other designated risk factors.

“(f) The ‘More at Four’ program funding shall not supplant any funding for classrooms serving four-year-olds as of the 2005-2006 fiscal year. Support of existing four-year-old classrooms with ‘More at Four’ program funding shall be permitted when current funding is eliminated, reduced or redirected as required to meet other specified federal or State educational mandates.”

“The Department of Health and Human Services, Division of Child Development, shall review and evaluate the early literacy project in Davie County and consider incorporation of this curriculum into the ‘More at Four’ program.”

Session Laws 2007-323, s. 7.24(a)-(f), as amended by Session Laws 2008-107, s. 7.17(a) and (c), and as amended by Session Laws 2008-181, s. 49.1, provides: “(a) The Department of Public Instruction shall continue the implementation of the ‘More at Four’ prekindergarten program for at-risk four-year-olds who are at risk of failure in kindergarten. The program is available statewide to all counties that choose to participate, including underserved areas. The goal of the program is to provide quality prekindergarten services to a greater number of at-risk children in order to enhance kindergarten readiness for these children. The program shall be consistent with standards and assessments established jointly by the Department of Health and Human Services and the Department of Public Instruction. The program shall include:

“(1) A process and system for identifying children at risk of academic failure.

“(2) A process and system for identifying children who are not being served in formal early education programs, such as child care, public or private preschools, Head Start, Early Head Start, early intervention programs, or other such programs, who demonstrate educational needs, and who are eligible to enter kindergarten the next school year, as well as children who are underserved.

“(3) A curriculum or several curricula that are research-based and/or built on sound instructional theory. These curricula shall: (i) focus primarily on oral language and emergent literacy; (ii) engage children through key experiences and provide background knowledge requisite for formal learning and successful reading in the early elementary years; (iii) involve active learning; (iv) promote measurable kindergarten language-readiness skills that focus on emergent literacy and mathematical skills; and (v) develop skills that will prepare children emotionally and socially for kindergarten.

“(4) An emphasis on ongoing family involvement with the prekindergarten program.

“(5) Evaluation of child progress through a statewide evaluation, as well as ongoing assessment of the children by teachers.

“(6) Guidelines for a system to reimburse local school boards and systems, private child care providers, and other entities willing to establish and provide prekindergarten programs to serve at-risk children.

“(7) A system built upon existing local school boards and systems, private child care providers, and other entities that demonstrate the ability to establish or expand prekindergarten capacity.

“(8) A quality-control system. Participating providers shall comply with standards and guidelines as established by the Department of Health and Human Services and the Department of Public Instruction. The Department may use the child care rating system to assist in determining program participation.

“(9) Standards for minimum teacher qualifications. A portion of the classroom sites initially funded shall have at least one teacher who is certified or provisionally certified in birth-to-kindergarten education.

“(10) A local contribution. Programs must demonstrate that they are accessing resources other than ‘More at Four.’

“(11) A system of accountability to include a yearly review. The Department shall contract with an independent research organization to produce an annual report to include longitudinal review of the program and academic, behavioral, and other child-specific outcomes. The review shall also include a test of the feasibility of conducting a quasi experimental research design with a representative sample or samples of children who complete the More at Four program every year and children of comparable demographics and grade levels that do not participate in a More at Four program. The review shall be presented to the Joint Legislative Oversight Committee on Education by January 31 of every year.

“(12) Consideration of the reallocation of existing funds. In order to maximize current funding and resources, the Department of Health and Human Services and the Department of Public Instruction shall consider the reallocation of existing funds from State and local programs that provide prekindergarten-related care and services.

“(b) The Department of Public Instruction shall implement a plan to expand ‘More at Four’ program standards within existing resources to include four- and five-star-rated centers and schools serving four-year-olds and develop guidelines for these programs. The ‘NC Prekindergarten Program Standards’ initiative shall recognize four- and five-star-rated centers that choose to apply and meet equivalent ‘More at Four’ program standards as high quality pre-k classrooms. Classrooms meeting these standards shall have access to training and workshops for ‘More at Four’ programs. Whenever expansion slots are available, these classrooms shall have first priority to receive them.

“The ‘More at Four’ program shall review the number of slots filled by counties on a monthly basis and shift the unfilled slots to counties with waiting lists. The shifting of slots shall occur through January 31 of each year, at which time any remaining funds for slots unfilled shall be used to meet the needs of the waiting list for subsidized child care.

“(c) The Department of Public Instruction shall submit a report by February 1, 2008, to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Education Oversight Committee, the Senate Appropriations Committee on Education, the House of Representatives Appropriations Subcommittee on Education, and the Fiscal Research Division. This final report shall include the following:

“(1) The number of children participating in the program.

“(2) The number of children participating in the program who have never been served in other early education programs, such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected expenditures for the programs and the source of the local match for each grantee.

“(4) The location of program sites and the corresponding number of children participating in the program at each site.

“(5) A comprehensive cost analysis of the program, including the cost per child served by the program.

“(6) The status of the NC Prekindergarten initiatives as outlined in this section.

“(d) For the 2007-2008 and the 2008-2009 fiscal years, the ‘More at Four’ program shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if they have other designated risk factors. Furthermore, any age-eligible child of (i) an active duty member of the armed forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the armed forces, who is ordered to active duty by the proper authority within the last 18 months or expected to be ordered within the next 18 months, or (ii) a member of the armed forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the armed forces, who was injured or killed while serving on active duty, shall be eligible for the program.

“(e) The ‘More at Four’ program funding shall not supplant any funding for classrooms serving four-year-olds as of the 2005-2006 fiscal year. Support of existing four-year-old classrooms with ‘More at Four’ program funding shall be permitted when current funding is eliminated, reduced, or redirected as required to meet other specified federal or State educational mandates.

“(f) If a county is unable to increase ‘More at Four’ slots because of a documented lack of available resources necessary to provide the required local contribution for the additional slots allocated to the county for the 2007-2008 fiscal year or the 2008-2009 fiscal year, the contract agency for that county may appeal to the Office of School Readiness for an exception to the required local amount for those additional slots. The Office of School Readiness may grant an exception and allot funds to pay up to ninety percent (90%) of the full cost of the additional slots for that county if it finds that (i) there is in fact a documented lack of available resources in the county and (ii) granting the exception will not reduce access statewide to ‘More at Four’ slots.”

Session Laws 2006-66, s. 7.18(a), effective July 1, 2006, provides: “The More at Four program and the Office of School Readiness are transferred from the Office of the Governor to the Department of Public Instruction effective July 1, 2006. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6. The Office of School Readiness will provide oversight to the More at Four program and other related early childhood and prekindergarten education experiences. An Executive Director for the Office of School Readiness will be appointed by the State Board of Education.”

Session Laws 2004-161, ss. 35.1 to 35.13, established the Smart Start Funding Study Commission.

Session Laws 2004-161, s. 35.4, provides: “Duties of Commission. — The Commission shall study the funding of the North Carolina Partnership for Children, Inc. In conducting the study, the Commission shall consider the following:

“(1) The current funding system of the North Carolina Partnership for Children, Inc.

“(2) Any strategies for achieving full funding and full service for North Carolina’s young children and families.

“(3) Funding equity among all counties and local partnerships.

“(4) Any other information the Commission deems relevant.”

Session Laws 2004-161, s. 35.12, provides: “Report. — The Commission shall make its findings and recommendations in a final report to the 2005 General Assembly. Upon the earlier of the filing of its final report or the convening of the 2005 General Assembly, the Commission shall terminate.”

Session Laws 2005-276, s. 10.65(a) and (b), provides: “(a) The North Carolina Partnership for Children, Inc., shall study its allocation of funds to local partnerships. The North Carolina Partnership for Children, Inc., shall study funding equity among all counties and local partnerships based on population, the number of children from birth to five years of age residing in the county region, economic indicators, and the quality of existing child care. The North Carolina Partnership for Children, Inc., shall develop strategies to alleviate the inequity of funds to local partnerships.

“(b) The North Carolina Partnership for Children, Inc., shall report its findings and recommendations to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division on or before March 1, 2006.”

Session Laws 2005-276, s. 10.68(a)-(d), provides: “The Department of Health and Human Services, the Department of Public Instruction, and the Office of the Governor shall establish a study group to develop a plan for the creation of an Office of School Readiness. In conducting the study, the study group shall identify all State programs impacting children’s readiness for school and the ways in which these State programs currently coordinate. The study shall include a survey of other states to determine organizational structures that exist to manage prekindergarten programs, child care licensure and regulation, and other early childhood-related programs. The study group shall also study the advantages or disadvantages of transferring the ‘More at Four’ program to the Department of Public Instruction or the Department of Health and Human Services and any advantages or disadvantages the transfer may have on children being served by the ‘More at Four’ program.

“After conducting the study, the study group shall develop a recommendation for the structure of North Carolina’s prekindergarten and other early childhood-related programs and develop a plan for the implementation of these recommendations.

“Effective when this act becomes law, early childhood-related programs, including the ‘More at Four’ program, Head Start program, and child care licensure and regulation, shall remain in their current departments until the General Assembly approves the plan.

“The study group shall report the results of its study to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division by March 1, 2006.”

Session Laws 2015-241, s. 12B.7, provides: “(a) Policies. — The North Carolina Partnership for Children, Inc., and its Board shall ensure policies focus on the North Carolina Partnership for Children, Inc.’s mission of improving child care quality in North Carolina for children from birth to five years of age. North Carolina Partnership for Children, Inc.-funded activities shall include assisting child care facilities with (i) improving quality, including helping one-, two-, and three-star-rated facilities increase their star ratings, and (ii) implementing prekindergarten programs. State funding for local partnerships shall also be used for evidence-based or evidence-informed programs for children from birth to five years of age that do the following:

“(1) Increase children’s literacy.

“(2) Increase the parents’ ability to raise healthy, successful children.

“(3) Improve children’s health.

“(4) Assist four- and five-star-rated facilities in improving and maintaining quality.

“(b) Administration. — Administrative costs shall be equivalent to, on an average statewide basis for all local partnerships, not more than eight percent (8%) of the total statewide allocation to all local partnerships. For purposes of this subsection, administrative costs shall include costs associated with partnership oversight, business and financial management, general accounting, human resources, budgeting, purchasing, contracting, and information systems management. The North Carolina Partnership for Children, Inc., shall continue using a single statewide contract management system that incorporates features of the required standard fiscal accountability plan described in G.S. 143B-168.12(a)(4). All local partnerships are required to participate in the contract management system and, directed by the North Carolina Partnership for Children, Inc., to collaborate, to the fullest extent possible, with other local partnerships to increase efficiency and effectiveness.

“(c) Salaries. — The salary schedule developed and implemented by the North Carolina Partnership for Children, Inc., shall set the maximum amount of State funds that may be used for the salary of the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of the local partnerships. The North Carolina Partnership for Children, Inc., shall base the schedule on the following criteria:

“(1) The population of the area serviced by a local partnership.

“(2) The amount of State funds administered.

“(3) The amount of total funds administered.

“(4) The professional experience of the individual to be compensated.

“(5) Any other relevant factors pertaining to salary, as determined by the North Carolina Partnership for Children, Inc.

“The salary schedule shall be used only to determine the maximum amount of State funds that may be used for compensation. Nothing in this subsection shall be construed to prohibit a local partnership from using non-State funds to supplement an individual’s salary in excess of the amount set by the salary schedule established under this subsection.

“(d) Match Requirements. — The North Carolina Partnership for Children, Inc., and all local partnerships shall, in the aggregate, be required to match one hundred percent (100%) of the total amount budgeted for the program in each fiscal year of the 2015-2017 biennium. Of the funds the North Carolina Partnership for Children, Inc., and the local partnerships are required to match, contributions of cash shall be equal to at least twelve percent (12%) and in-kind donated resources shall be equal to no more than five percent (5%) for a total match requirement of seventeen percent (17%) for the 2015-2016 fiscal year; and contributions of cash shall be equal to at least thirteen percent (13%) and in-kind donated resources shall be equal to no more than six percent (6%) for a total match requirement of nineteen percent (19%) for the 2016-2017 fiscal year. The North Carolina Partnership for Children, Inc., may carry forward any amount in excess of the required match for a fiscal year in order to meet the match requirement of the succeeding fiscal year. Only in-kind contributions that are quantifiable shall be applied to the in-kind match requirement. Volunteer services may be treated as an in-kind contribution for the purpose of the match requirement of this subsection. Volunteer services that qualify as professional services shall be valued at the fair market value of those services. All other volunteer service hours shall be valued at the statewide average wage rate as calculated from data compiled by the Division of Employment Security of the Department of Commerce in the Employment and Wages in North Carolina Annual Report for the most recent period for which data are available. Expenses, including both those paid by cash and in-kind contributions, incurred by other participating non-State entities contracting with the North Carolina Partnership for Children, Inc., or the local partnerships, also may be considered resources available to meet the required private match. In order to qualify to meet the required private match, the expenses shall:

“(1) Be verifiable from the contractor’s records.

“(2) If in-kind, other than volunteer services, be quantifiable in accordance with generally accepted accounting principles for nonprofit organizations.

“(3) Not include expenses funded by State funds.

“(4) Be supplemental to and not supplant preexisting resources for related program activities.

“(5) Be incurred as a direct result of the Early Childhood Initiatives Program and be necessary and reasonable for the proper and efficient accomplishment of the Program’s objectives.

“(6) Be otherwise allowable under federal or State law.

“(7) Be required and described in the contractual agreements approved by the North Carolina Partnership for Children, Inc., or the local partnership.

“(8) Be reported to the North Carolina Partnership for Children, Inc., or the local partnership by the contractor in the same manner as reimbursable expenses.

“Failure to obtain a seventeen-percent (17%) match by June 30 of the 2015-2016 fiscal year and a nineteen-percent (19%) match by June 30 of the 2016-2017 fiscal year shall result in a dollar-for-dollar reduction in the appropriation for the Program for a subsequent fiscal year. The North Carolina Partnership for Children, Inc., shall be responsible for compiling information on the private cash and in-kind contributions into a report that is submitted to the Joint Legislative Oversight Committee on Health and Human Services in a format that allows verification by the Department of Revenue. The same match requirements shall apply to any expansion funds appropriated by the General Assembly.

“(e) Bidding. — The North Carolina Partnership for Children, Inc., and all local partnerships shall use competitive bidding practices in contracting for goods and services on contract amounts as follows:

“(1) For amounts of five thousand dollars ($5,000) or less, the procedures specified by a written policy as developed by the Board of Directors of the North Carolina Partnership for Children, Inc.

“(2) For amounts greater than five thousand dollars ($5,000), but less than fifteen thousand dollars ($15,000), three written quotes.

“(3) For amounts of fifteen thousand dollars ($15,000) or more, but less than forty thousand dollars ($40,000), a request for proposal process.

“(4) For amounts of forty thousand dollars ($40,000) or more, a request for proposal process and advertising in a major newspaper.

“(f) Allocations. — The North Carolina Partnership for Children, Inc., shall not reduce the allocation for counties with less than 35,000 in population below the 2012-2013 funding level.

“(g) Performance-Based Evaluation. — The Department of Health and Human Services shall continue to implement the performance-based evaluation system.

“(h) Expenditure Restrictions. — The Department of Health and Human Services and the North Carolina Partnership for Children, Inc., shall ensure that the allocation of funds for Early Childhood Education and Development Initiatives for the 2015-2017 fiscal biennium shall be administered and distributed in the following manner:

“(1) Capital expenditures are prohibited for the 2015-2017 fiscal biennium. For the purposes of this section, ‘capital expenditures’ means expenditures for capital improvements as defined in G.S. 143C-1-1(d)(5).

“(2) Expenditures of State funds for advertising and promotional activities are prohibited for the 2015-2017 fiscal biennium.

“For the 2015-2017 fiscal biennium, local partnerships shall not spend any State funds on marketing campaigns, advertising, or any associated materials. Local partnerships may spend any private funds the local partnerships receive on those activities.”

For prior similar provisions, see Session Laws 2001-424, s. 21.75(a)-(c), Session Laws 2004-284, s. 10.38(a)-(k), Session Laws 2005-276, s. 10.64(a)-(g), Session Laws 2007-323, s. 10.19(a)-(g), Session Laws 2009-451, s. 10.7(a)-(g), as amended by Session Laws 2010-31, s. 10.3; and Session Laws 2013-360, s. 12B.9(a)-(i), as amended by Session Laws 2014-100, s. 12B.2(a).

Session Laws 2009-451, s. 10.7A(a)-(k), provides: “(a) Intent. — It is the intent of the General Assembly that not later than July 1, 2010, certain agencies and programs relating to early childhood education and care shall be consolidated.

“(b) Task Force Established. — There is established the Joint Legislative Task Force on the Consolidation of Early Childhood Education and Care (Task Force). The Department of Health and Human Services and the Department of Public Instruction shall work with the Task Force to develop a Consolidation Plan (Plan) to implement the Plan as approved by the 2010 Regular Session of the 2009 General Assembly.

“(c) Task Force Membership. — Appointments to the Task Force shall be as follows:

“a. Three members of the House of Representatives appointed by the Speaker of the House of Representatives.

“b. Three members of the Senate appointed by the President Pro Tempore of the Senate.

“c. Three members appointed by the Governor.

“d. Any additional ad hoc members the Governor deems beneficial to achieve the goals of the Task Force.

“Appointments to the Task Force shall be made no later than September 1, 2009.

“Vacancies in the Task Force or a vacancy as chair of the Task Force resulting from the resignation of a member or otherwise shall be filled in the same manner in which the original appointment was made.

“(d) Duties of the Task Force. —

“(1) In consultation with the Department of Health and Human Services and the Department of Public Instruction, develop a Plan for a highly coordinated and efficient system of early childhood education and care.

“(2) Not later than January 15, 2010, establish and appoint a transition team to implement the Plan approved by the General Assembly. The transition team shall be responsible for guiding the transition from the multiagency/multiprogram system now in place to a consolidated system and to ensure continuity and quality of existing services to young children, families, and early childhood programs and personnel.

“(3) Adhere to the following principles in the development and implementation of the Plan approved by the General Assembly:

“a. Ensuring high quality programs.

“b. Ensuring core functions remain intact.

“c. Maintaining the strengths and effectiveness of each program.

“d. Identifying and proposing efficiencies.

“e. Identifying needed improvements.

“f. Streamlining administrative savings.

“g. Promoting a seamless delivery of services from birth through kindergarten.

“h. Any other principles the Task Force deems relevant.

“(4) Consider the following agencies and functions for consolidation:

“a. The North Carolina Partnership for Children, Inc.

“b. The More at Four program.

“c. Title I Prekindergarten programs.

“d. Preschool Exceptional Children.

“e. Early Intervention programs.

“f. Head Start Collaboration.

“g. Child Care Regulatory and Subsidy.

“h. Licensing and Regulatory Functions.

“i. Workforce Professional Development and Recognition.

“j. Quality Initiatives.

“(5) Consult with appropriate State departments, agencies, and board representatives on issues related to early childhood education and care.

“(6) In developing the Plan, review and consider the proposal included in Ensuring School Readiness for North Carolina’s Children: Bringing the Parts Together to Create an Integrated Early Care and Education System, November 2004.

“(e) Chair; Meetings. — The Speaker of the House of Representatives and the President Pro Tempore of the Senate shall each designate one member to serve as cochair of the Task Force.

“The cochairs shall call the initial meeting of the Task Force on or before October 1, 2009. The Task Force shall subsequently meet upon such notice and in such manner as its members determine. A majority of the members of the Task Force shall constitute a quorum.

“(f) Expenses of Members. — Members of the Task Force shall receive per diem, subsistence, and travel allowances in accordance with G.S. 120-3.1, 138-5, or 138-6, as appropriate.

“(g) Cooperation by Government Agencies. — The Task Force may call upon any department, agency, institution, or officer of the State or any political subdivision thereof for facilities, data, or other assistance.

“(h) Report. — The Task Force shall report its findings and recommendations by March 15, 2010, to the Joint Legislative Commission on Governmental Operations, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, the House of Representatives Subcommittee on Education, the Senate Appropriations Committee on Education, and the Fiscal Research Division. The Task Force shall terminate upon filing its final report.

“(i) Proposal. — After reviewing the report submitted by the Task Force, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Education, and the Senate Appropriations Committee on Education shall develop language and a budget proposal by May 30, 2010, to present to the 2010 Regular Session of the 2009 General Assembly to implement the consolidation of early childhood education and care programs, which consolidation shall become effective July 1, 2010.

“(j) Funding. — The Legislative Services Officer shall allocate funds to carry out the duties of the Task Force.

“(k) Effective Date. — This section becomes effective July 1, 2009. Effective July 1, 2010, the Consolidation, as contained in the Plan approved by the 2010 Regular Session of the 2009 General Assembly, shall be implemented.”

Session Laws 2010-152, ss. 27.1 through 27.3, provide: “SECTION 27.1. Committee Established. — There is created the Joint Legislative Study Committee on the Consolidation of Early Childhood Education and Care. The Committee shall consist of 18 members to be appointed as follows:

“(1) Five members of the House of Representatives appointed by the Speaker of the House of Representatives.

“(2) Five members of the Senate appointed by the President Pro Tempore of the Senate.

“(3) Seven ex-officio nonvoting members as follows:

“a. The Secretary of the Department of Health and Human Services.

“b. The Chairman of the State Board of Education.

“c. The President of the North Carolina Partnership for Children, Inc.

“d. The Executive Director of the Office of Early Learning at the Department of Public Instruction.

“e. The Director of the Head Start State Collaboration Office at the Office of Early Learning at the Department of Public Instruction.

“f. The President of the Child Care Services Association.

“g. The Executive Director of the North Carolina Licensed Child Care Association.

“(4) A developmental pediatrician appointed by the Governor as a nonvoting member.

“The Speaker of the House of Representatives shall designate one Representative as cochair, and the President Pro Tempore of the Senate shall designate one Senator as cochair. Vacancies on the Committee shall be filled by the same appointing authority making the initial appointment.

“The Committee, while in the discharge of its official duties, may exercise all powers provided for under G.S. 120-19 and G.S. 120-19.1 through G.S. 120-19.4. The Committee may meet at any time upon the joint call of the cochairs. The Committee may meet in the Legislative Building or the Legislative Office Building. The Committee may contract for professional, clerical, or consultant services as provided by G.S. 120-32.02.

“The Legislative Services Commission, through the Legislative Services Officer, shall assign professional staff to assist the Committee in its work. The House of Representatives and the Senate’s Directors of Legislative Assistants shall assign clerical staff to the Committee, and the expenses relating to the clerical employees shall be borne by the Committee. Members of the Committee shall receive subsistence and travel expenses at the rates set forth in G.S. 120-3.1, 138-5, or 138-6, as appropriate.

“SECTION 27.2. Duties. — The Committee shall continue the work of the Task Force on the Consolidation of Early Childhood Education and Care created under S.L. 2009-451 by continuing to work toward the development of an integrated system of early childhood education and care. To that end, the Committee may consult with and receive reports from the appropriate State departments, agencies, and board representatives on issues related to early childhood education and care and consider any other issues the Committee deems relevant.

“SECTION 27.3. Report. — The Commission may make a final report, including any proposed legislation, to the 2011 General Assembly upon its convening. The Commission shall terminate upon filing its final report or upon the convening of the 2011 General Assembly, whichever is earlier.”

Session Laws 2010-31, s. 7.5(a) and (b), provides: “(a) The Department of Public Instruction shall continue the implementation of the More at Four prekindergarten program for four-year-olds who are at risk for school failure in all counties. The State prekindergarten program shall serve children who reach the age of four on or before August 31 of that school year and who meet eligibility criteria that indicate a child’s risk for school failure. Prekindergarten classrooms shall be operated in public schools, Head Start programs, and licensed child care facilities that choose to participate under procedures defined by the Office of Early Learning within the Department of Public Instruction. All such classrooms shall be subject to the supervision of the Office of Early Learning and shall be operated in accordance with standards adopted by the State Board of Education.

“(b) The Office of Early Learning shall specify program standards and requirements addressing:

“(1) Early learning standards and curricula;

“(2) Teacher education and specialized training;

“(3) Teacher in-service training and professional development;

“(4) Maximum class size;

“(5) Staff-child ratio;

“(6) Screenings, referrals, and support services;

“(7) Meals; and

“(8) Monitoring of sites to demonstrate adherence to State programs standards.”

Session Laws 2010-31, s. 7.5(c) was codified as part of G.S. 115C-12(25b).

Session Laws 2010-31, s. 7.5(d)-(f), provides: “(d) The Office of Early Learning shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if they have other designated risk factors. Furthermore, any age-eligible child of (i) an active duty member of the armed forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the armed forces, who is ordered to active duty by the proper authority within the last 18 months or expected to be ordered within the next 18 months or (ii) a member of the armed forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the armed forces, who was injured or killed while serving on active duty, shall be eligible for the program.

“(e) The More at Four program funding shall not supplant any funding for classrooms serving four-year-olds as of the 2005-2006 fiscal year. Support of existing four-year-old classrooms with More at Four program funding shall be permitted when current funding is eliminated, reduced, or redirected as required to meet other specified federal or State mandates.

“(f) The Office of Early Learning shall develop a new More at Four funding model to be implemented in the 2010-2011 fiscal year. The per-child funding rates shall be based on participating provider cost structures and shall require a contribution of local resources to support the full cost of providing high quality prekindergarten. The Office of Early Learning shall implement an administrative cap on More at Four program funding and shall establish parameters for allowable administrative costs.”

Session Laws 2010-31, s. 7.5(g) was codified as part of G.S. 115C-12(25b).

Session Laws 2010-31, s. 7.5(h) provides: “(h) To consolidate all of the regulatory functions regarding the monitoring of early care and education providers in certain private settings, it is the intent of the General Assembly that the Department of Health and Human Services and the Department of Public Instruction authorize Division of Child Development staff to assume the regulatory functions of the More at Four program in private classroom settings. The Department of Public Instruction shall provide Division of Child Development staff with the training necessary to monitor compliance with the More at Four program. The Division of Child Development shall continue its current licensing functions for those classrooms voluntarily licensed in public settings.”

For related reporting requirements by the State Board and the Office of Early Learning, see G.S. 115C-12(25b).

Session Laws 2011-145, s. 10.7(a), as amended by Session Laws 2011-391, s. 22, provides: “The Department of Public Instruction, Office of Early Learning, and the Department of Health and Human Services are directed to consolidate the More At Four program into the Division of Child Development. The Division of Child Development is renamed the Division of Child Development and Early Education (DCDEE). The DCDEE is directed to maintain the More At Four program’s high programmatic standards and ensure services are provided statewide. The Department of Health and Human Services shall assume the functions of the regulation and monitoring system and payment and reimbursement system for the More At Four program.

“All regulation and monitoring functions shall begin July 1, 2011. The More At Four program shall be designated as ‘prekindergarten’ on the five-star rating scale. All references to ‘prekindergarten’ in this section shall refer to the program previously titled the ‘More At Four’ program. All references to ‘non-prekindergarten’ shall refer to all four- and five-star rated facilities.

“The Office of State Budget and Management shall transfer positions to the Department of Health and Human Services to assume the regulation, monitoring, and accounting functions within the Division of Child Development’s Regulatory Services Section. This transfer shall have all the elements of a Type I transfer as defined in G.S. 143A-6. All funds transferred pursuant to this section shall be used for the funding of prekindergarten slots for four-year-olds and for the management of the program. The DCDEE shall use a portion of the funds to provide necessary services for recruitment, eligibility determination, and child placement within local communities. These services shall be conducted by local partnerships that choose to offer the services. The Department of Health and Human Services shall incorporate eight consultant positions into the regulation and accounting sections of DCDEE, eliminate the remaining positions, and use position elimination savings for the purpose of funding prekindergarten students. DCDEE may use funds from the transfer of the More At Four program for continuing the teacher mentoring program and contracting for the environmental rating scale assessments.”

Session Laws 2011-145, s. 10.7(b), provides: “The Childcare Commission shall adopt rules for programmatic standards for regulation of prekindergarten classrooms. The Commission shall review and approve comprehensive, evidenced-based early childhood curricula with a reading component. These curricula shall be added to the currently approved ‘More At Four’ curricula.”

Session Laws 2011-145, s. 10.7(d)-(j), as amended by Session Laws 2012-13, s. 2(a), (b), provides: “(d) The additional curricula approved and taught in prekindergarten classrooms shall also be taught in four- and five-star rated facilities in the non-prekindergarten four-year-old classrooms. The Child Care Commission shall increase standards in the four- and five-star-rated facilities for the purpose of placing an emphasis on early reading. The Commission shall require the four- and five-star-rated facilities to teach from the Commission’s approved curricula. The Division of Child Development may use funds from the Child Care Development Fund Block Grant to assist with the purchase of curricula or adjust rates of reimbursements to cover increased costs.

“(e) The Division of Child Development and Early Education shall adopt a policy to encourage all prekindergarten classrooms to blend private pay families with prekindergarten subsidized children in the same manner that regular subsidy children are blended with private pay children. The Division may implement a waiver or transition period for the public classrooms.

“(f) The Division of Child Development and Early Education shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if they have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces, who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces, who was injured or killed while serving on active duty. Eligibility determinations for prekindergarten participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“(g) The Division of Child Development and Early Education (DCDEE) shall adopt policies that improve the quality of childcare for subsidized children. The DCDEE shall phase in a new policy in which child care subsidies will be paid, to the extent possible, for child care in the higher quality centers and homes only. The DCDEE shall define higher quality, and subsidy funds shall not be paid for one- or two-star-rated facilities. For those counties with an inadequate number of three-, four-, and five-star-rated facilities, the DCDEE shall establish a transition period that allows the facilities to continue to receive subsidy funds while the facilities work on the increased star ratings. The DCDEE may allow exemptions in counties where there is an inadequate number of three-, four-, and five-star-rated facilities for nonstar-rated programs, such as religious programs.

“(h) Repealed by Session Laws 2012-13, s. 2(b), effective June 11, 2012.

“(i) All prekindergarten classrooms regulated pursuant to this section shall be required to participate in the Subsidized Early Education for Kids (SEEK) accounting system to streamline the payment function for these classrooms with a goal of eliminating duplicative systems and streamlining the accounting and payment processes among the subsidy reimbursement systems. Prekindergarten funds transferred may be used to add these programs to SEEK.

“(j) Based on market analysis and within funds available, the Division of Child Development and Early Education shall establish reimbursement rates based on newly increased requirements of four- and five-star-rated facilities and the higher teacher standards within the prekindergarten class rooms, specifically More At Four teacher standards, when establishing the rates of reimbursements. Additionally, the prekindergarten curriculum day shall cover six and one-half to 10 hours daily and no less than 10 months per year. The public classrooms will have a one-year transition period to become licensed through the Division of Child Development and may continue to operate prekindergarten, formerly ‘More At Four,’ classrooms during the 2011-2012 fiscal year.”

Session Laws 2012-142, s. 10.1(a)-(c) and (d)-(f), provides: “(a) The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiple-year contracts for licensed private child care centers providing NC Pre-K classrooms.

“(b) The Division of Child Development and Early Education (Division) shall create a pilot program that provides funding for NC Pre-K classrooms on a per classroom basis. The pilot program shall include three different NC Pre-K contractual regions that are geographically diverse. The local NC Pre-K administrator shall contract with the provider for operation of a classroom established pursuant to the pilot program. The Division shall report to the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations/Base Budget Committee on Health and Human Services, and the Fiscal Research Division on the pilot program no later than January 31, 2013. The report shall include the following:

“(1) The number of students served.

“(2) The amount of funds paid for each classroom.

“(3) The amount of funds paid per student.

“(4) The attendance information on students in the pilot program as compared to those students in a classroom having a traditional funding structure.

“(5) Information on the number of students and students’ families using the Subsidized Early Education for Kids (SEEK) system.

“(6) A cost comparison of the classroom pilots to the average cost per student through the per student funding methodology.

“(c) The Division of Child Development and Early Education shall continue the implementation of the NC Pre-K program. The NC Pre-K program shall serve children who reach the age of four on or before August 31 of that school year and who meet eligibility criteria.

“(d) Other than developmental disabilities or other chronic health issues, the Division of Child Development and Early Education shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(e) All entities operating NC Pre-K classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(f) The Division of Child Development and Early Education shall establish a standard decision-making process to be used by local NC Pre-K committees in awarding NC Pre-K classroom slots and student selection.”

Session Laws 2013-360, s. 12B.1(k), as added by Session Laws 2014-100, s. 12B.6, provides: “(k) The administration of the NC Pre-K program by local partnerships shall be subject to the biennial financial and compliance audits authorized under G.S. 143B 168.14(b).”

Session Laws 2013-360, s. 12B.1(a)-(g), provides: “(a) Eligibility. — The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are four years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for prekindergarten participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“Other than developmental disabilities or other chronic health issues, the Division shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(b) Multiyear Contracts. — The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(c) Programmatic Standards. — All entities operating prekindergarten classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(d) NC Pre-K Committees. — The Division of Child Development and Early Education shall establish a standard decision-making process to be used by local NC Pre-K committees in awarding prekindergarten classroom slots and student selection.

“(e) SEEK. — All prekindergarten classrooms shall be required to participate in the Subsidized Early Education for Kids (SEEK) accounting system to streamline the payment function for these classrooms with a goal of eliminating duplicative systems and streamlining the accounting and payment processes among the subsidy reimbursement systems. Prekindergarten funds transferred may be used to add these programs to SEEK.

“(f) Pilot Program. — The Division of Child Development and Early Education shall create a pilot program that provides funding for NC Pre-K classrooms on a per classroom basis. The pilot program shall include three different NC Pre-K contractual regions that are geographically diverse. The local NC Pre-K administrator shall contract with the provider for operation of a classroom established pursuant to the pilot program. The Division shall provide a report on the status of the pilot program to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than January 31, 2014. The report shall include the following:

“(1) The number of students served.

“(2) The amount of funds paid for each classroom.

“(3) The amount of funds paid per student.

“(4) The attendance information on students in the pilot program as compared to those students in a classroom having a traditional funding structure.

“(5) Information on the number of students and students’ families using the Subsidized Early Education for Kids (SEEK) system.

“(6) A cost comparison of the classroom pilots to the average cost per student through the per student funding methodology.

“(g) Reporting. — The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.”

Session Laws 2015-241, s. 12B.1, as amended by Session Laws 2016-94, s. 12B.1, provides: “(a) Eligibility. — The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are four years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for prekindergarten participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“Other than developmental disabilities or other chronic health issues, the Division shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(b) Multiyear Contracts. — The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(b1) Building Standards. — Notwithstanding G.S. 110-91(4), private child care facilities and public schools operating prekindergarten classrooms shall meet the building standards for preschool students as provided in G.S. 115C-521.1.

“(c) Programmatic Standards. — Except as provided in subsection (b1) of this section, entities operating prekindergarten classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(d) NC Pre-K Committees. — Local NC Pre-K committees shall use the standard decision-making process developed by the Division of Child Development and Early Education in awarding prekindergarten classroom slots and student selection.

“(e) Reporting. — The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.

“(f) Audits. — The administration of the NC Pre-K program by local partnerships shall be subject to the financial and compliance audits authorized under G.S. 143B-168.14(b).”

Session Laws 2017-57, s. 11B.1(a)-(f), provides: “(a) Eligibility. — The Department of Health and Human Services, Division of Child Development and Early Education, shall continue implementing the prekindergarten program (NC Pre-K). The NC Pre-K program shall serve children who are four years of age on or before August 31 of the program year. In determining eligibility, the Division shall establish income eligibility requirements for the program not to exceed seventy-five percent (75%) of the State median income. Up to twenty percent (20%) of children enrolled may have family incomes in excess of seventy-five percent (75%) of median income if those children have other designated risk factors. Furthermore, any age-eligible child who is a child of either of the following shall be eligible for the program: (i) an active duty member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was ordered to active duty by the proper authority within the last 18 months or is expected to be ordered within the next 18 months, or (ii) a member of the Armed Forces of the United States, including the North Carolina National Guard, State military forces, or a reserve component of the Armed Forces who was injured or killed while serving on active duty. Eligibility determinations for NC Pre-K participants may continue through local education agencies and local North Carolina Partnership for Children, Inc., partnerships.

“Other than developmental disabilities or other chronic health issues, the Division shall not consider the health of a child as a factor in determining eligibility for participation in the NC Pre-K program.

“(b) Multiyear Contracts. — The Division of Child Development and Early Education shall require the NC Pre-K contractor to issue multiyear contracts for licensed private child care centers providing NC Pre-K classrooms.

“(b1) Building Standards. — Notwithstanding G.S. 110-91(4), private child care facilities and public schools operating NC Pre-K classrooms shall meet the building standards for preschool students as provided in G.S. 115C-521.1.

“(c) Programmatic Standards. — Except as provided in subsection (b1) of this section, entities operating NC Pre-K classrooms shall adhere to all of the policies prescribed by the Division of Child Development and Early Education regarding programmatic standards and classroom requirements.

“(d) NC Pre-K Committees. — Local NC Pre-K committees shall use the standard decision-making process developed by the Division of Child Development and Early Education in awarding NC Pre-K classroom slots and student selection.

“(e) Reporting. — The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Oversight Committee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

“(1) The number of children participating in the NC Pre-K program by county.

“(2) The number of children participating in the NC Pre-K program who have never been served in other early education programs such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.

“(3) The expected NC Pre-K expenditures for the programs and the source of the local contributions.

“(4) The results of an annual evaluation of the NC Pre-K program.

“(f) Audits. — The administration of the NC Pre-K program by local partnerships shall be subject to the financial and compliance audits authorized under G.S. 143B-168.14(b).”

Session Laws 2012-142, s. 10.4(a)-(e), provides: “Of the funds appropriated to the Department of Health and Human Services, Division of Child Development and Early Education, for the North Carolina Partnership for Children, Inc., the sum of three million five hundred thousand dollars ($3,500,000) for the 2012-2013 fiscal year shall be used by the North Carolina Partnership for Children, Inc., to develop and administer an early literacy initiative pilot program, to be known as ‘Read NC,’ hire four North Carolina Partnership for Children, Inc., development officers, and provide additional funds for rural partnerships; provided, however, the Department shall not expend the funds appropriated in this section for the 2012-2013 fiscal year until January 1, 2013, pending a determination by the Office of State Budget and Management that there is adequate funding for the Medicaid budget for the 2012-2013 fiscal year, as provided in Section 10.9G of this act. ‘Read NC’ will focus on increasing the early literacy skills of children who are most at risk for reading below grade level. The pilot program shall be distributed geographically to ensure adequate representation of the diverse areas of the State.

“(b) The focus of the pilot program will be to actively engage parents, child care teachers, and communities to help young children build a firm foundation for language acquisition and literacy skills. To that end, the pilot program shall do the following:

“(1) Educate parents in essential early literacy practices.

“(2) Increase the quality of early literacy programming in child care.

“(3) Increase early literacy opportunities for young children and families in community settings by incorporating the following programs:

“a. ‘Reach Out and Read,’ a program that supports doctors in their efforts to ‘prescribe’ reading to young children and families during well-child visits through early literacy guidance and book sharing, free books for children to keep, and literacy-rich waiting rooms.

“b. ‘Raising a Reader’ (RAR), a program that rotates bright red bags filled with award-winning books into children’s homes on a weekly basis, exposing children on average to over 100 books per rotation cycle, and pairs this book rotation with parent training and information on how to effectively share books to promote family literacy habits, language and literacy skills, and a love of learning.

“c. ‘Motheread/Fatheread,’ a program that combines the teaching of literacy skills with child development and family empowerment issues.

“d. ‘Dolly Parton Imagination Library,’ a program that provides a free, age-appropriate book each month to children ages birth to five years.

“(c) The Division of Child Development and Early Education and the North Carolina Partnership for Children, Inc., shall report by April 1, 2013, to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Committee on Health and Human Services, the Senate Appropriations/Base Budget Committee on Health and Human Services, and the House of Representatives Appropriations Subcommittee on Health and Human Services on the progress in complying with this section.

“(d) The North Carolina Partnership for Children, Inc., shall include in its assistance to local partnerships training and assistance with fund-raising activities. Of the funds designated under subsection (a) of this section, the North Carolina Partnership for Children, Inc., shall hire a staff of four individuals who are qualified in the areas of grant writing and fund-raising to assist local partnerships in raising the amount of non-State funds required by law. The staff hired pursuant to this subsection shall be located regionally and be accessible to participate in the various local partnerships’ activities.

“(e) Of the funds designated under subsection (a) of this section, the North Carolina Partnership for Children, Inc., shall provide assistance to local partnerships located in rural areas of the State. The North Carolina Partnership for Children, Inc., shall establish eligibility criteria for the use of funds pursuant to this subsection based on child poverty, child population, and counties that are identified as being the most economically distressed.”

Editor’s Note.

Session Laws 1997-443, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 1997.’ ”

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Session Laws 2000-67, s. 11.28(e), repealed Session Laws 1999-237, s. 11.48(c), which had provided that notwithstanding any provision of this Part or any other provision of law or policy, the Department of Health and Human Services and the North Carolina Partnership for Children, Inc., was to jointly continue to implement the recommendations contained in the Smart Start Performance Audit prepared pursuant to Section 27A(1)b. of Chapter 324 of the 1995 Session Laws, as modified by Section 24.29 of Chapter 18 of the Session Laws, Second Extra Session 1996.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000’.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005’.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2006-66, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2006’.”

Session Laws 2006-66, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2006-2007 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2006-2007 fiscal year.”

Session Laws 2006-66, s. 28.6, is a severability clause.

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 12B.1(i), provides: “The terms of all members currently serving on the Child Care Commission shall expire on the effective date of this act. A new Commission of 17 members shall be appointed in the manner provided by G.S. 143B-168.4(a) and (b), as amended in subsection (h) of this section. Members appointed pursuant to subsection (h) of this section shall be appointed no later than October 1, 2013.”

Session Laws 2013-360, s. 12B.1(j), as added by Session Laws 2013-363, s. 4.3, provides: “The Department of Health and Human Services, Division of Child Development and Early Education, may exempt from licensure requirements public classrooms currently participating in the NC Pre-K program that are not yet licensed by the Division. In making its decision to exempt a public classroom from the licensure requirements, the Division shall review the available capacity of other licensed facilities in the geographic area. All public classrooms participating in the NC Pre-K program shall be licensed by the Division no later than July 1, 2014.”

Session Laws 2013-360, s. 12B.8(a), (b), provides: “(a) In coordination with the Department of Public Instruction (DPI), the Department of Health and Human Services, Division of Child Development and Early Education (DCDEE), shall study assigning a unique student identifier to monitor, throughout their education, the performance levels of children receiving child care subsidies. The study shall be designed to provide data on the efficacy of child care facilities participating in the child care subsidy program or the North Carolina Partnership for Children, Inc. The study shall define the requirements for the following:

“(1) Establishing the unique identifier.

“(2) Collecting, maintaining, and analyzing data.

“(3) Recommending a solution that will allow for the cost-effective acquisition and maintenance of data from child care facilities.

“(4) Recommending an interface with DPI applications that monitors and analyzes student performance.

“(5) Estimating the cost for developing an interface and implementing the requirements identified in the study.

“(b) DCDEE shall report the results of the study to the Joint Legislative Committee on Health and Human Services, the Joint Legislative Education Oversight Committee, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division no later than April 1, 2014.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-51, s. 1(a), (b), provides: “(a) It is the intent of the General Assembly that the Department of Health and Human Services, Division of Child Development and Early Education (DCDEE) and the Division of Social Services (DSS), implement a process requiring child care subsidy recipients to participate in child support services programs. To that end, DCDEE and DSS shall develop a plan requiring a custodial parent or other relative or person with primary custody of the child who is receiving child care subsidy payments to cooperate with county child support services programs as a condition of receiving child care subsidy payments. In developing the plan, the DCDEE and DSS shall, at a minimum, consider each of the following:

“(1) The number of child care subsidy cases that would be referred to county child support services programs.

“(2) Whether there are any disparities between child support services programs administered directly by the county department of social services versus those programs administered by a vendor through a contract with the county department of social services, specifically as related to maintaining consistent communication.

“(3) The access and exchange of information between county child support services programs/systems and child care subsidy services/systems and any differences that may create a conflict in coordinating child care subsidy payments with child support services.

“(4) Any implementation issues related to IV-D child support cases versus non-IV-D child support cases.

“(5) Any impact on the families involved and the need to incorporate good cause exceptions for cooperation with county child support services programs similar to those for Temporary Assistance for Needy Families (TANF) and Medicaid.

“(6) Any costs to implement the plan, including any automation costs associated with connecting the child care subsidy payments system to the child support payments system.

“(7) The development of any forms needed to implement the plan.

“(8) Transition time needed to implement the plan and to coordinate any interface with current systems, such as the North Carolina Automated Collection and Tracking System (NC ACTS) and North Carolina Families Accessing Services through Technology (NC FAST).

“(9) Any training needs and costs associated with training.

“(10) Other states that have implemented a similar plan as proposed in this section.

“(11) Other programs of public assistance in this State requiring coordination with child support services programs.

“(12) The need to update any current policies or procedures related to child care subsidy payments and child support payments.

“(13) Any other issues DCDEE or DSS deem relevant.

“(b) The Division of Child Development and Early Education and the Division of Social Services shall submit a report on the plan, along with any recommendations, to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than February 1, 2016.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 11B.2(a)-(d), provides: “(a) The Department of Health and Human Services, in consultation with the Department of Public Instruction and any other agencies or organizations that administer, support, or study early education in this State, and within resources currently available, shall continue to collaborate on an ongoing basis in the development and implementation of a statewide vision for early childhood education. In collaborating in this effort, the agencies shall continue developing a comprehensive approach to early childhood education, birth through third grade, including creating cross agency accountability with a comprehensive set of data indicators, including consideration of the NC Pathways to Grade-Level Reading, to monitor and measure success of the early childhood education systems.

“(b) The Department of Health and Human Services, the Department of Public Instruction, and any other agencies or organizations that administer, support, or study early education programs in this State shall submit a follow-up report of their findings and recommendations, including any legislative proposals, on the statewide vision for early childhood education pursuant to subsection (a) of this section to the Joint Legislative Oversight Committee on Health and Human Services and the Joint Legislative Education Oversight Committee on or before January 1, 2018, and may make any subsequent reports, annually, on or before January 1, as needed to those same committees.

“(c) The Department of Health and Human Services, in consultation with the Department of Public Instruction, shall continue developing a standardized program to transition children from preschool to kindergarten. In developing this standardized transition program, the Department of Health and Human Services shall identify, at a minimum:

“(1) Methods to standardize student transition information such that it is quantifiable.

“(2) Recommendations for sharing data contained in a student’s transition plan between preschool teachers and either kindergarten teachers or the schools that receive the incoming kindergarten students.

“(3) Recommendations for sharing data contained in a student’s transition plan between preschool teachers and the parents or guardians of the child who is transitioning to kindergarten.

“(4) Recommendations for preschool teacher training and continuing education to support their role in completing transition plans for preschool children.

“(5) Recommendations for baseline information that should be compiled in transition plans for students transitioning to kindergarten.

“(6) Procedures for the management of transition plan documents, including recommendations for the length of records retention, provisions for confidentiality, and proper disposal.

“(7) Any other components the Department deems appropriate in the provision of information between preschools, students’ families, and kindergartens.

“(d) The Department of Health and Human Services shall report on the development of the standardized transition program required pursuant to subsection (c) of this section, including any findings and recommendations and any legislative proposals, to the Joint Legislative Oversight Committee on Health and Human Services and the Joint Legislative Education Oversight Committee on or before January 1, 2018.”

Session Laws 2017-57, s. 11B.7(a)-(c), provides: “(a) Beginning January 1, 2018, or 30 days from the date the U.S. Department of Health and Human Services, Office of Child Care, approves the revised Child Care and Development Fund (CCDF) plan, or whichever occurs later, the Department of Health and Human Services, the Division of Child Development and Early Education (DCDEE) and the Division of Social Services (DSS), shall implement a one-year statewide demonstration project in accordance with S.L. 2015-51 requiring a custodial parent or other relative or person with primary custody of the child who is receiving child care subsidy payments to cooperate with the county child support services program as a condition of receiving child care subsidy payments. DCDEE and DSS shall conduct the demonstration project in at least three counties, but no more than six, that represent the three regions of the State in both rural and urban settings. DCDEE and DSS may solicit counties to volunteer for the demonstration project. In selecting counties to participate in the demonstration project, DCDEE and DSS shall (i) consider the various methods counties employ in receiving and processing child care subsidy applications and (ii) compare the data from the counties participating in the demonstration project to counties that are similarly sized and situated that do not participate in the demonstration project.

“(b) The statewide demonstration project shall include, at a minimum, the components described in Section 1(a) of S.L. 2015-51, as well as any criteria DCDEE and DSS identified in its report as submitted to the Joint Legislative Oversight Committee on Health and Human Services dated February 1, 2016. Specifically, as identified in that report, DCDEE and DSS shall consider, at a minimum, each of the following factors in evaluating the demonstration project:

“(1) The number and percentage of applicants for whom the requirement to participate in child support services was presented who actually submitted a child support application and applied for and received subsidized child care assistance.

“(2) The number and percentage of families exempted from the requirement under subdivision (1) of this subsection through good-cause exceptions.

“(3) The number and percentage of families that initially receive child support payments but become ineligible for subsidized child care assistance as a result of their increased income or family status.

“(4) The number and percentage of families enrolled in the subsidized child care assistance program at the beginning of the demonstration project that exit the program due to imposed requirements for child support cooperation.

“(5) The number and percentage of applicants who declined to apply or withdrew their application as a result of the requirement to cooperate with child support services.

“(6) The number and percentage of child care subsidy recipients who begin receiving child support or, if receiving child support, the average increase in the recipients’ child support received due to imposed requirements for child support cooperation.

“(c) The Division of Child Development and Early Education and the Division of Social Services shall report on the results of the demonstration project to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than March 1, 2019, or if the CCDF plan is approved after January 1, 2018, no later than three months from the date the one-year demonstration project is completed, whichever occurs later. The report shall include, at a minimum, each of the following:

“(1) The factors evaluated under subsection (a) of this section.

“(2) A detailed project plan and any costs associated with implementing the plan, specifically, any technology needs.

“(3) Any recommendations for or challenges with sustaining the plan long term.”

Session Laws 2017-57, s. 11B.8(a)-(i), as amended by Session Laws 2018-5, s. 11B.4, provides: “(a) Policies. — The North Carolina Partnership for Children, Inc., and its Board shall ensure policies focus on the North Carolina Partnership for Children, Inc.’s mission of improving child care quality in North Carolina for children from birth to five years of age. North Carolina Partnership for Children, Inc.-funded activities shall include assisting child care facilities with (i) improving quality, including helping one-, two-, and three-star-rated facilities increase their star ratings, and (ii) implementing prekindergarten programs. State funding for local partnerships shall also be used for evidence-based or evidence-informed programs for children from birth to five years of age that do the following:

“(1) Increase children’s literacy.

“(2) Increase the parents’ ability to raise healthy, successful children.

“(3) Improve children’s health.

“(4) Assist four- and five-star-rated facilities in improving and maintaining quality.

“(b) Administration. — Administrative costs shall be equivalent to, on an average statewide basis for all local partnerships, not more than eight percent (8%) of the total statewide allocation to all local partnerships. For purposes of this subsection, administrative costs shall include costs associated with partnership oversight, business and financial management, general accounting, human resources, budgeting, purchasing, contracting, and information systems management. The North Carolina Partnership for Children, Inc., shall continue using a single statewide contract management system that incorporates features of the required standard fiscal accountability plan described in G.S. 143B-168.12(a)(4). All local partnerships are required to participate in the contract management system and, directed by the North Carolina Partnership for Children, Inc., to collaborate, to the fullest extent possible, with other local partnerships to increase efficiency and effectiveness.

“(c) Salaries. — The salary schedule developed and implemented by the North Carolina Partnership for Children, Inc., shall set the maximum amount of State funds that may be used for the salary of the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of the local partnerships. The North Carolina Partnership for Children, Inc., shall base the schedule on the following criteria:

“(1) The population of the area serviced by a local partnership.

“(2) The amount of State funds administered.

“(3) The amount of total funds administered.

“(4) The professional experience of the individual to be compensated.

“(5) Any other relevant factors pertaining to salary, as determined by the North Carolina Partnership for Children, Inc.

“The salary schedule shall be used only to determine the maximum amount of State funds that may be used for compensation. Nothing in this subsection shall be construed to prohibit a local partnership from using non-State funds to supplement an individual’s salary in excess of the amount set by the salary schedule established under this subsection.

“(d) Match Requirements. — The North Carolina Partnership for Children, Inc., and all local partnerships shall, in the aggregate, be required to match one hundred percent (100%) of the total amount budgeted for the program in each fiscal year of the 2017-2019 biennium. Of the funds the North Carolina Partnership for Children, Inc., and the local partnerships are required to match, contributions of cash shall be equal to at least thirteen percent (13%) and in-kind donated resources shall be equal to no more than six percent (6%) for a total match requirement of nineteen percent (19%) for each year of the 2017-2019 fiscal biennium. The North Carolina Partnership for Children, Inc., may carry forward any amount in excess of the required match for a fiscal year in order to meet the match requirement of the succeeding fiscal year. Only in-kind contributions that are quantifiable shall be applied to the in-kind match requirement. Volunteer services may be treated as an in-kind contribution for the purpose of the match requirement of this subsection. Volunteer services that qualify as professional services shall be valued at the fair market value of those services. All other volunteer service hours shall be valued at the statewide average wage rate as calculated from data compiled by the Division of Employment Security of the Department of Commerce in the Employment and Wages in North Carolina Annual Report for the most recent period for which data are available. Expenses, including both those paid by cash and in-kind contributions, incurred by other participating non-State entities contracting with the North Carolina Partnership for Children, Inc., or the local partnerships also may be considered resources available to meet the required private match. In order to qualify to meet the required private match, the expenses shall:

“(1) Be verifiable from the contractor’s records.

“(2) If in-kind, other than volunteer services, be quantifiable in accordance with generally accepted accounting principles for nonprofit organizations.

“(3) Not include expenses funded by State funds.

“(4) Be supplemental to and not supplant preexisting resources for related program activities.

“(5) Be incurred as a direct result of the Early Childhood Initiatives Program and be necessary and reasonable for the proper and efficient accomplishment of the Program’s objectives.

“(6) Be otherwise allowable under federal or State law.

“(7) Be required and described in the contractual agreements approved by the North Carolina Partnership for Children, Inc., or the local partnership.

“(8) Be reported to the North Carolina Partnership for Children, Inc., or the local partnership by the contractor in the same manner as reimbursable expenses.

“Failure to obtain a nineteen-percent (19%) match by June 30 of each year of the 2017-2019 fiscal biennium shall result in a dollar-for-dollar reduction in the appropriation for the Program for a subsequent fiscal year. The North Carolina Partnership for Children, Inc., shall be responsible for compiling information on the private cash and in-kind contributions into a report that is submitted by October 1 of each year to the Joint Legislative Oversight Committee on Health and Human Services in a format that allows verification by the Department of Revenue. The same match requirements shall apply to any expansion funds appropriated by the General Assembly.

“(e) Bidding. — The North Carolina Partnership for Children, Inc., and all local partnerships shall use competitive bidding practices in contracting for goods and services on contract amounts as follows:

“(1) For amounts of five thousand dollars ($5,000) or less, the procedures specified by a written policy as developed by the Board of Directors of the North Carolina Partnership for Children, Inc.

“(2) For amounts greater than five thousand dollars ($5,000), but less than fifteen thousand dollars ($15,000), three written quotes.

“(3) For amounts of fifteen thousand dollars ($15,000) or more, but less than forty thousand dollars ($40,000), a request for proposal process.

“(4) For amounts of forty thousand dollars ($40,000) or more, a request for proposal process and advertising in a major newspaper.

“(f) Allocations. — The North Carolina Partnership for Children, Inc., shall not reduce the allocation for counties with less than 35,000 in population below the 2012-2013 funding level.

“(g) Performance-Based Evaluation. — The Department of Health and Human Services shall continue to implement the performance-based evaluation system.

“(h) Expenditure Restrictions. — Except as provided in subsection (i) of this section, the Department of Health and Human Services and the North Carolina Partnership for Children, Inc., shall ensure that the allocation of funds for Early Childhood Education and Development Initiatives for the 2017-2019 fiscal biennium shall be administered and distributed in the following manner:

“(1) Capital expenditures are prohibited for the 2017-2019 fiscal biennium. For the purposes of this section, “capital expenditures” means expenditures for capital improvements as defined in G.S. 143C-1-1(d)(5).

“(2) Expenditures of State funds for advertising and promotional activities are prohibited for the 2017-2019 fiscal biennium.

“For the 2017-2019 fiscal biennium, local partnerships shall not spend any State funds on marketing campaigns, advertising, or any associated materials. Local partnerships may spend any private funds the local partnerships receive on those activities.”

“(i) Notwithstanding subsection (h) of this section, the North Carolina Partnership for Children, Inc., and local partnerships may use up to one percent (1%) of State funds for fund-raising activities. Beginning October 1, 2019, the North Carolina Partnership for Children, Inc., shall submit a report, in conjunction with the report required under subsection (d) of this section, to the Joint Legislative Oversight Committee on Health and Human Services on the use of State funds for fund-raising. The report shall include the following:

“(1) The amount of funds expended on fund-raising.

“(2) Any return on fund-raising investments.

“(3) Any other information deemed relevant.”

Session Laws 2017-57, s. 11B.9(a)-(c), as amended by Session Laws 2018-5, s. 11B-5, provides: “(a) Funds allocated to the North Carolina Partnership for Children, Inc., from the Department of Health and Human Services, shall be used to increase access to Dolly Parton’s Imagination Library, an early literacy program that mails age-appropriate books on a monthly basis to children registered for the program, with the intent that, upon full implementation, access to the program shall be statewide.

“(b) The North Carolina Partnership for Children, Inc., may use up to one percent (1%) of the funds for statewide program management and up to one percent (1%) of the funds for program evaluation. Funds appropriated under this section shall not be subject to administrative costs requirements under Section 11B.8(b) of this act, nor shall these funds be subject to the child care services funding requirements under G.S. 143B-168.15(b), child care subsidy expansion requirements under G.S. 143B-168.15(g), or the match requirements under Section 11B.8(d) of this act.

“(c) The North Carolina Partnership for Children, Inc., shall report on the success of the early literacy initiative, including any recommendations, to the Joint Legislative Oversight Committee on Health and Human Services by March 1, 2018. The report shall include participation rates for Dolly Parton’s Imagination Library.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2021-127, ss. 1, 2, and 2.5, provides: “SECTION 1. Notwithstanding any other provision of law to the contrary, when the Department of Health and Human Services, Division of Child Development and Early Education (Division), resumes environmental rating scale (ERS) (star rating) assessments, the Division shall not require a licensed child care facility to undergo an ERS assessment if conducting the assessment would cause the child care facility to lose a star rating due to (i) the facility’s loss in educators who enabled the facility to meet the star-rating requirements and (ii) its inability to replace those educators, within a reasonable period of time, with individuals having similar levels of education.

“SECTION 2. Notwithstanding any other provision of law to the contrary, when ERS assessments resume and the Division of Child Development and Early Education (Division) is awarding quality rating improvement system (QRIS) ‘education points‘ to a licensed child care facility toward its star rating, if the percentage of lead teachers in the program required to meet the ‘rated licensed education requirements‘ criteria is set at seventy-five percent (75%) for the program to earn those ‘education points‘ toward the facility’s star rating, the Division shall lower the seventy-five percent (75%) threshold to fifty percent (50%) of lead teachers through June 30, 2023.

“SECTION 2.5. The Division of Child Development and Early Education shall submit a report to the Joint Legislative Oversight Committee on Health and Human Services by March 30, 2023, and the report shall include the following:

“(1) Number of new high school Early Childhood Career and Technical Pathways programs across the state between June 30, 2021, and January 31, 2023.

“(2) New community college and university courses that award college credit towards a degree in early childhood based on work experience between June 30, 2021, and January 31, 2023.

“(3) New community college and university courses that allow college credits for taking online health, safety, and nutrition training modules between June 30, 2021, and January 31, 2023..

“(4) Number of enrollees in the Early Childhood and Infant-toddler Certificate Programs, number of graduates from the programs with certificates, and the increase in the number of enrollees and graduates from the programs between June 30, 2021, and January 31, 2023.

“(5) Number of early childhood educators using T.E.A.C.H. Scholarships to pay for college tuition and the increase in the number of early childhood educators using T.E.A.C.H. scholarships to pay for college tuition between June 30, 2021, and January 31, 2023.

“(6) Availability of WAGE$ salary supplement program by county, the number of early childhood educators working toward degrees in early childhood education who received salary supplements from WAGE$, and the increase in the number of early childhood educators receiving WAGE$ salary supplements between June 30, 2021, and January 31, 2023.

“(7) The number and percentage increase of early childhood educators with associate degrees in early childhood education between June 30, 2021, and January 31, 2023.

“(8) The number and percentage increase of early childhood educators with associate degrees between June 30, 2016, and June 30, 2021.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-168.10A. NC Pre-K Reports.

The Division of Child Development and Early Education shall submit an annual report no later than March 15 of each year to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Office of State Budget and Management, and the Fiscal Research Division. The report shall include the following:

  1. The number of children participating in the NC Pre-K program.
  2. The number of children participating in the NC Pre-K program who have never been served in other early education programs, such as child care, public or private preschool, Head Start, Early Head Start, or early intervention programs.
  3. The expected NC Pre-K expenditures for the programs and the source of the local contributions.
  4. The results of an annual evaluation of the NC Pre-K program.

History. 2012-142, s. 10.1(g).

Preschool Program for At-Risk Children.

Session Laws 2012-77, s. 3, provides: “It is a goal of the General Assembly to provide preschool programs to all at-risk children.”

Session Laws 2017-57, s. 11B.1(a)-(f), provides for continuing implementation of the NC Pre-K Program and is noted in full under G.S. 143B-168.10. For prior similar provisions, see Session Laws 2013-360, s. 12B.1(a)-(k), as amended by Session Laws 2014-100, s. 12B.6, and Session Laws 2015-241, s. 12B.1(a)-(f), as amended by Session Laws 2016-94, s. 12B.1.

Editor’s Note.

Session Laws 2012-142, s. 10.1(g), effective July 1, 2012, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 12B.1(i), provides: “The terms of all members currently serving on the Child Care Commission shall expire on the effective date of this act. A new Commission of 17 members shall be appointed in the manner provided by G.S. 143B-168.4(a) and (b), as amended in subsection (h) of this section. Members appointed pursuant to subsection (h) of this section shall be appointed no later than October 1, 2013.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

§ 143B-168.10B. [Repealed]

Repealed by Session Laws 2018-5, s. 11B.1(a), effective July 1, 2018.

History. 2018-2, s. 7; repealed by 2018-5, s. 11B.1(a), effective July 1, 2018.

Editor’s Note.

Former G.S. 143B-168.10B pertained to the NC Prekindergarten Program Funds.

§ 143B-168.10C. Adjustments to NC Prekindergarten Program Funds.

When developing the base budget, as defined by G.S. 143C-1-1, the Director of the Budget shall include increased funding for the NC Prekindergarten (NC Pre-K) program by an additional nine million three hundred fifty thousand dollars ($9,350,000) for the 2019-2020 fiscal year and by an additional eighteen million seven hundred thousand dollars ($18,700,000) for the 2020-2021 fiscal year. An appropriation under this section is a statutory appropriation as defined in G.S. 143C-1-1(d)(28).

History. 2018-5, s. 11B.1(b).

Editor’s Note.

Session Laws 2018-5, s. 39.8, made this section effective July 1, 2018.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

§ 143B-168.10F. Information on NC Pre-K school options.

  1. The Division of Childhood Development and Early Education of the Department of Health and Human Services shall post the following information on its website:
    1. The educational opportunities for kindergarten offered by local school administrative units.
    2. The educational opportunities for kindergarten offered by charter schools.
    3. Scholarships for enrollment in nonpublic schools provided pursuant to Part 2A of Article 39 of Chapter 115C of the General Statutes, or any successor program.This information shall be indexed or searchable by county, and the Division shall update the information on June 1 each year.
  2. Facilities participating in the NC Pre-K program shall provide to all families the address of the website where the information can be found and a brief description of the information available. Upon request, a facility participating in the NC Pre-K program must furnish to a family a list of the following educational opportunities located in the same county as the NC Pre-K facility, or, if specified, any other county:
    1. The educational opportunities for kindergarten offered by local school administrative units.
    2. The educational opportunities for kindergarten offered by charter schools.
    3. Scholarships for enrollment in nonpublic schools provided pursuant to Part 2A of Article 39 of Chapter 115C of the General Statutes, or any successor program.

History. 2021-117, s. 2(a).

Editor’s Note.

Session Laws 2021-117, s. 2(a), was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2021-117, s. 2(b), made this section effective January 1, 2022.

§ 143B-168.11. Early childhood initiatives; purpose; definitions.

  1. The purpose of this Part is to establish a framework whereby the General Assembly, upon consultation with the Governor, may support through financial and other means, the North Carolina Partnership for Children, Inc. and comparable local partnerships, which have as their missions the development of a comprehensive, long-range strategic plan for early childhood development and the provision, through public and private means, of high-quality early childhood education and development services for children and families. It is the intent of the General Assembly that communities be given the maximum flexibility and discretion practicable in developing their plans while remaining subject to the approval of the North Carolina Partnership and accountable to the North Carolina Partnership and to the General Assembly for their plans and for the programmatic and fiscal integrity of the programs and services provided to implement them.
  2. The following definitions apply in this Part:
    1. Board of Directors. — The Board of Directors of the North Carolina Partnership for Children, Inc.
    2. Department. — The Department of Health and Human Services.
    3. Early Childhood. — Birth through five years of age.
    4. Local Partnership. — A county or regional private, nonprofit 501(c)(3) organization established to coordinate a local demonstration project, to provide ongoing analyses of their local needs that must be met to ensure that the developmental needs of children are met in order to prepare them to begin school healthy and ready to succeed, and, in consultation with the North Carolina Partnership and subject to the approval of the North Carolina Partnership, to provide programs and services to meet these needs under this Part, while remaining accountable for the programmatic and fiscal integrity of their programs and services to the North Carolina Partnership.
    5. North Carolina Partnership. — The North Carolina Partnership for Children, Inc.
    6. Secretary. — The Secretary of Health and Human Services.

History. 1993, c. 321, s. 254(a); 1993 (Reg. Sess., 1994), c. 766, s. 1; 1997-443, s. 11A.118(a); 1998-212, s. 12.37B(a).

Editor’s Note.

Subdivision (b)(2a) had been enacted as (b)(2.1) by Session Laws 1998-212, s. 12.37B(a), and was redesignated as (b)(2a) at the direction of the Revisor of Statutes.

§ 143B-168.12. North Carolina Partnership for Children, Inc.; conditions.

  1. In order to receive State funds, the following conditions shall be met:
    1. The North Carolina Partnership shall have a Board of Directors consisting of the following 26 members:
      1. The Secretary of Health and Human Services, ex officio, or the Secretary’s designee.
      2. Repealed by Session Laws 1997, c. 443, s. 11A.105.
      3. The Superintendent of Public Instruction, ex officio, or the Superintendent’s designee.
      4. The President of the Community Colleges System, ex officio, or the President’s designee.
      5. Three members of the public, including one child care provider, one other who is a parent, and one other who is a board chair of a local partnership serving on the North Carolina Partnership local partnership advisory committee, appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate.
      6. Three members of the public, including one who is a parent, one other who is a representative of the faith community, and one other who is a board chair or designee of the board chair of a local partnership serving on the North Carolina Partnership local partnership advisory committee, appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives.
      7. Twelve members, appointed by the Governor. Three of these 12 members shall be members of the party other than the Governor’s party, appointed by the Governor. Seven of these 12 members shall be appointed as follows: one who is a child care provider, one other who is a pediatrician, one other who is a health care provider, one other who is a parent, one other who is a member of the business community, one other who is a member representing a philanthropic agency, and one other who is an early childhood educator.
      8. Repealed by Session Laws 1998-212, s. 12.37B(a), effective October 30, 1998.

        h1. The Chair of the North Carolina Partnership Board shall be appointed by the Governor.

      9. Repealed by Session Laws 1998-212, s. 12.37B(a), effective October 30, 1998.
      10. One member of the public appointed by the General Assembly upon recommendation of the Majority Leader of the Senate.
      11. One member of the public appointed by the General Assembly upon recommendation of the Majority Leader of the House of Representatives.
      12. One member of the public appointed by the General Assembly upon recommendation of the Minority Leader of the Senate.
      13. One member of the public appointed by the General Assembly upon recommendation of the Minority Leader of the House of Representatives.
      14. The Director of the NC Pre-K Program, or the Director’s designee.All members appointed to succeed the initial members and members appointed thereafter shall be appointed for three-year terms. Members may succeed themselves.All appointed board members shall avoid conflicts of interests and the appearance of impropriety. Should instances arise when a conflict may be perceived, any individual who may benefit directly or indirectly from the North Carolina Partnership’s disbursement of funds shall abstain from participating in any decision or deliberations by the North Carolina Partnership regarding the disbursement of funds.All ex officio members are voting members. Each ex officio member may be represented by a designee. These designees shall be voting members. No members of the General Assembly shall serve as members.The North Carolina Partnership may establish a nominating committee and, in making their recommendations of members to be appointed by the General Assembly or by the Governor, the President Pro Tempore of the Senate, the Speaker of the House of Representatives, the Majority Leader of the Senate, the Majority Leader of the House of Representatives, the Minority Leader of the Senate, the Minority Leader of the House of Representatives, and the Governor shall consult with and consider the recommendations of this nominating committee.The North Carolina Partnership may establish a policy on members’ attendance, which policy shall include provisions for reporting absences of at least three meetings immediately to the appropriate appointing authority.Members who miss more than three consecutive meetings without excuse or members who vacate their membership shall be replaced by the appropriate appointing authority, and the replacing member shall serve either until the General Assembly and the Governor can appoint a successor or until the replaced member’s term expires, whichever is earlier.The North Carolina Partnership shall establish a policy on membership of the local boards. No member of the General Assembly shall serve as a member of a local board. Within these requirements for local board membership, the North Carolina Partnership shall allow local partnerships that are regional to have flexibility in the composition of their boards so that all counties in the region have adequate representation.All appointed local board members shall avoid conflicts of interests and the appearance of impropriety. Should instances arise when a conflict may be perceived, any individual who may benefit directly or indirectly from the partnership’s disbursement of funds shall abstain from participating in any decision or deliberations by the partnership regarding the disbursement of funds.
    2. The North Carolina Partnership and the local partnerships shall agree to adopt procedures for its operations that are comparable to those of Article 33C of Chapter 143 of the General Statutes, the Open Meetings Law, and Chapter 132 of the General Statutes, the Public Records Law, and provide for enforcement by the Department. The procedures may provide for the confidentiality of personnel files comparable to Article 7 of Chapter 126 of the General Statutes.
    3. The North Carolina Partnership shall oversee the development and implementation of the local demonstration projects as they are selected and shall approve the ongoing plans, programs, and services developed and implemented by the local partnerships and hold the local partnerships accountable for the financial and programmatic integrity of the programs and services.  The North Carolina Partnership may contract at the State level to obtain services or resources  when the North Carolina Partnership determines it would be more efficient to do so.In the event that the North Carolina Partnership determines that a local partnership is not fulfilling its mandate to provide programs and services designed to meet the developmental needs of children in order to prepare them to begin school healthy and ready to succeed and is not being accountable for the programmatic and fiscal integrity of its programs and services, the North Carolina Partnership may suspend all funds to the partnership until the partnership demonstrates that these defects are corrected. Further, at its discretion, the North Carolina Partnership may assume the managerial responsibilities for the partnership’s programs and services until the North Carolina Partnership determines that it is appropriate to return the programs and services to the local partnership.
    4. The North Carolina Partnership shall develop and implement a comprehensive standard fiscal accountability plan to ensure the fiscal integrity and accountability of State funds appropriated to it and to the local partnerships. The standard fiscal accountability plan shall, at a minimum, include a uniform, standardized system of accounting, internal controls, payroll, fidelity bonding, chart of accounts, and contract management and monitoring. The North Carolina Partnership may contract with outside firms to develop and implement the standard fiscal accountability plan. All local partnerships shall be required to participate in the standard fiscal accountability plan developed and adopted by the North Carolina Partnership pursuant to this subdivision.
    5. Repealed by Session Laws 2011-145, s. 10.5(b), effective July 1, 2011.
    6. The North Carolina Partnership shall develop a formula for allocating direct services funds appropriated for this purpose to local partnerships.
    7. The North Carolina Partnership may adjust its allocations by up to ten percent (10%) on the basis of local partnerships’ performance assessments. In determining whether to adjust its allocations to local partnerships, the North Carolina Partnership shall consider whether the local partnerships are meeting the outcome goals and objectives of the North Carolina Partnership and the goals and objectives set forth by the local partnerships in their approved annual program plans.The North Carolina Partnership may use additional factors to determine whether to adjust the local partnerships’ allocations. These additional factors shall be developed with input from the local partnerships and shall be communicated to the local partnerships when the additional factors are selected. These additional factors may include board involvement, family and community outreach, collaboration among public and private service agencies, and family involvement.On the basis of performance assessments, local partnerships annually shall be rated “superior”, “satisfactory”, or “needs improvement”.The North Carolina Partnership may contract with outside firms to conduct the performance assessments of local partnerships.
    8. The North Carolina Partnership shall establish a local partnership advisory committee comprised of 15 members. Eight of the members shall be chosen from past board chairs or duly elected officers currently serving on local partnerships’ board of directors at the time of appointment and shall serve three-year terms. Seven of the members shall be staff of local partnerships. Members shall be chosen by the Chair of the North Carolina Partnership from a pool of candidates nominated by their respective boards of directors. The local partnership advisory committee shall serve in an advisory capacity to the North Carolina Partnership and shall establish a schedule of regular meetings. Members shall be chosen from local partnerships on a rotating basis. The advisory committee shall annually elect a chair from among its members.
    9. Repealed by Session Laws 2001-424, s. 21.75(h), effective July 1, 2001.
  2. The North Carolina Partnership shall be subject to audit and review by the State Auditor under Article 5A of Chapter 147 of the General Statutes. The State Auditor shall conduct annual financial and compliance audits of the North Carolina Partnership.
  3. The North Carolina Partnership shall require each local partnership to place in each of its contracts a statement that the contract is subject to monitoring by the local partnership and North Carolina Partnership, that contractors and subcontractors shall be fidelity bonded, unless the contractors or subcontractors receive less than one hundred thousand dollars ($100,000) or unless the contract is for child care subsidy services, that contractors and subcontractors are subject to audit oversight by the State Auditor, and that contractors and subcontractors shall be subject to the requirements of G.S. 143C-6-22. Organizations subject to G.S. 159-34 shall be exempt from this requirement.
  4. The North Carolina Partnership for Children, Inc., shall make a report no later than December 1 of each year to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division of the General Assembly that shall include the following:
    1. A description of the program and significant services and initiatives.
    2. A history of Smart Start funding and the previous fiscal year’s expenditures.
    3. The number of children served by type of service.
    4. The type and quantity of services provided.
    5. The results of the previous year’s evaluations of the Initiatives or related programs and services.
    6. A description of significant policy and program changes.
    7. Any recommendations for legislative action.
  5. The North Carolina Partnership shall develop guidelines for local partnerships to follow in selecting capital projects to fund. The guidelines shall include assessing the community needs in relation to the quantity of child care centers, assessing the cost of purchasing or constructing new facilities as opposed to renovating existing facilities, and prioritizing capital needs such as construction, renovations, and playground equipment and other amenities.
  6. The North Carolina Partnership for Children, Inc., shall establish uniform guidelines and a reporting format for local partnerships to document the qualifying expenses occurring at the contractor level. Local partnerships shall monitor qualifying expenses to ensure they have occurred and meet the requirements prescribed in this subsection.

History. 1993, c. 321, s. 254(a); 1993 (Reg. Sess., 1994), c. 766, s. 1; 1995, c. 324, s. 27A.1; 1996, 2nd Ex. Sess., c. 18, s. 24.29(b); 1997-443, ss. 11.55(l), 11A.105; 1998-212, s. 12.37B(a), (b); 1999-84, s. 24; 1999-237, s. 11.48(a); 2000-67, s. 11.28(a); 2001-424, ss. 21.75(h), 21.75(i); 2002-126, s. 10.55(d); 2003-284, ss. 10.38(l), 10.38(m), 10.38(n); 2004-124, s. 10.37; 2006-203, s. 104; 2006-264, s. 1(b); 2007-323, s. 10.19B(a); 2009-451, s. 20C.1(a); 2011-145, s. 10.5(b); 2015-264, s. 78; 2016-30, s. 2; 2020-78, s. 4C.1.

Smart Start Budget — Report.

Session Laws 2001-424, s. 21.75(k), provides: “(k) Effective January 1, 2002, the North Carolina Partnership for Children, Inc., in consultation with Department of Health and Human Services, shall report the following information to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division on a quarterly basis:

“(1) Total Smart Start budget and expenditures by month for the current fiscal year.

“(2) The number of children served by type of service.

“(3) A description of and expenditures for statewide initiatives.

“(4) A description of and quantity of non-child care services provided.

“(5) An accounting of expenditures for the child care voucher subsidy programs.

“(6) The progress of the North Carolina Partnership for Children, Inc., in complying with the provisions of this section.

“(7) Any other related information.”

Session Laws 2015-241, s. 12B.7, provides: “(a) Policies. — The North Carolina Partnership for Children, Inc., and its Board shall ensure policies focus on the North Carolina Partnership for Children, Inc.’s mission of improving child care quality in North Carolina for children from birth to five years of age. North Carolina Partnership for Children, Inc.-funded activities shall include assisting child care facilities with (i) improving quality, including helping one-, two-, and three-star-rated facilities increase their star ratings, and (ii) implementing prekindergarten programs. State funding for local partnerships shall also be used for evidence-based or evidence-informed programs for children from birth to five years of age that do the following:

“(1) Increase children’s literacy.

“(2) Increase the parents’ ability to raise healthy, successful children.

“(3) Improve children’s health.

“(4) Assist four- and five-star-rated facilities in improving and maintaining quality.

“(b) Administration. — Administrative costs shall be equivalent to, on an average statewide basis for all local partnerships, not more than eight percent (8%) of the total statewide allocation to all local partnerships. For purposes of this subsection, administrative costs shall include costs associated with partnership oversight, business and financial management, general accounting, human resources, budgeting, purchasing, contracting, and information systems management. The North Carolina Partnership for Children, Inc., shall continue using a single statewide contract management system that incorporates features of the required standard fiscal accountability plan described in G.S. 143B-168.12(a)(4). All local partnerships are required to participate in the contract management system and, directed by the North Carolina Partnership for Children, Inc., to collaborate, to the fullest extent possible, with other local partnerships to increase efficiency and effectiveness.

“(c) Salaries. — The salary schedule developed and implemented by the North Carolina Partnership for Children, Inc., shall set the maximum amount of State funds that may be used for the salary of the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of the local partnerships. The North Carolina Partnership for Children, Inc., shall base the schedule on the following criteria:

“(1) The population of the area serviced by a local partnership.

“(2) The amount of State funds administered.

“(3) The amount of total funds administered.

“(4) The professional experience of the individual to be compensated.

“(5) Any other relevant factors pertaining to salary, as determined by the North Carolina Partnership for Children, Inc.

“The salary schedule shall be used only to determine the maximum amount of State funds that may be used for compensation. Nothing in this subsection shall be construed to prohibit a local partnership from using non-State funds to supplement an individual’s salary in excess of the amount set by the salary schedule established under this subsection.

“(d) Match Requirements. — The North Carolina Partnership for Children, Inc., and all local partnerships shall, in the aggregate, be required to match one hundred percent (100%) of the total amount budgeted for the program in each fiscal year of the 2015-2017 biennium. Of the funds the North Carolina Partnership for Children, Inc., and the local partnerships are required to match, contributions of cash shall be equal to at least twelve percent (12%) and in-kind donated resources shall be equal to no more than five percent (5%) for a total match requirement of seventeen percent (17%) for the 2015-2016 fiscal year; and contributions of cash shall be equal to at least thirteen percent (13%) and in-kind donated resources shall be equal to no more than six percent (6%) for a total match requirement of nineteen percent (19%) for the 2016-2017 fiscal year. The North Carolina Partnership for Children, Inc., may carry forward any amount in excess of the required match for a fiscal year in order to meet the match requirement of the succeeding fiscal year. Only in-kind contributions that are quantifiable shall be applied to the in-kind match requirement. Volunteer services may be treated as an in-kind contribution for the purpose of the match requirement of this subsection. Volunteer services that qualify as professional services shall be valued at the fair market value of those services. All other volunteer service hours shall be valued at the statewide average wage rate as calculated from data compiled by the Division of Employment Security of the Department of Commerce in the Employment and Wages in North Carolina Annual Report for the most recent period for which data are available. Expenses, including both those paid by cash and in-kind contributions, incurred by other participating non-State entities contracting with the North Carolina Partnership for Children, Inc., or the local partnerships, also may be considered resources available to meet the required private match. In order to qualify to meet the required private match, the expenses shall:

“(1) Be verifiable from the contractor’s records.

“(2) If in-kind, other than volunteer services, be quantifiable in accordance with generally accepted accounting principles for nonprofit organizations.

“(3) Not include expenses funded by State funds.

“(4) Be supplemental to and not supplant preexisting resources for related program activities.

“(5) Be incurred as a direct result of the Early Childhood Initiatives Program and be necessary and reasonable for the proper and efficient accomplishment of the Program’s objectives.

“(6) Be otherwise allowable under federal or State law.

“(7) Be required and described in the contractual agreements approved by the North Carolina Partnership for Children, Inc., or the local partnership.

“(8) Be reported to the North Carolina Partnership for Children, Inc., or the local partnership by the contractor in the same manner as reimbursable expenses.

“Failure to obtain a seventeen-percent (17%) match by June 30 of the 2015-2016 fiscal year and a nineteen-percent (19%) match by June 30 of the 2016-2017 fiscal year shall result in a dollar-for-dollar reduction in the appropriation for the Program for a subsequent fiscal year. The North Carolina Partnership for Children, Inc., shall be responsible for compiling information on the private cash and in-kind contributions into a report that is submitted to the Joint Legislative Oversight Committee on Health and Human Services in a format that allows verification by the Department of Revenue. The same match requirements shall apply to any expansion funds appropriated by the General Assembly.

“(e) Bidding. — The North Carolina Partnership for Children, Inc., and all local partnerships shall use competitive bidding practices in contracting for goods and services on contract amounts as follows:

“(1) For amounts of five thousand dollars ($5,000) or less, the procedures specified by a written policy as developed by the Board of Directors of the North Carolina Partnership for Children, Inc.

“(2) For amounts greater than five thousand dollars ($5,000), but less than fifteen thousand dollars ($15,000), three written quotes.

“(3) For amounts of fifteen thousand dollars ($15,000) or more, but less than forty thousand dollars ($40,000), a request for proposal process.

“(4) For amounts of forty thousand dollars ($40,000) or more, a request for proposal process and advertising in a major newspaper.

“(f) Allocations. — The North Carolina Partnership for Children, Inc., shall not reduce the allocation for counties with less than 35,000 in population below the 2012-2013 funding level.

“(g) Performance-Based Evaluation. — The Department of Health and Human Services shall continue to implement the performance-based evaluation system.

“(h) Expenditure Restrictions. — The Department of Health and Human Services and the North Carolina Partnership for Children, Inc., shall ensure that the allocation of funds for Early Childhood Education and Development Initiatives for the 2015-2017 fiscal biennium shall be administered and distributed in the following manner:

“(1) Capital expenditures are prohibited for the 2015-2017 fiscal biennium. For the purposes of this section, ‘capital expenditures’ means expenditures for capital improvements as defined in G.S. 143C-1-1(d)(5).

“(2) Expenditures of State funds for advertising and promotional activities are prohibited for the 2015-2017 fiscal biennium.

“For the 2015-2017 fiscal biennium, local partnerships shall not spend any State funds on marketing campaigns, advertising, or any associated materials. Local partnerships may spend any private funds the local partnerships receive on those activities.”

For prior similar provisions, see Session Laws 2001-424, s. 21.75(a)-(c), Session Laws 2004-284, s. 10.38(a)-(k), Session Laws 2005-276, s. 10.64(a)-(g), Session Laws 2007-323, s. 10.19(a)-(g), Session Laws 2009-451, s. 10.7(a)-(g), as amended by Session Laws 2010-31, s. 10.3, and Session Laws 2013-360, s. 12B.9(a)-(i), as amended by Session Laws 2014-100, s. 12B.2(a).

For provisions regarding the Task Force on the Consolidation of Early Childhood Education and Care under Session Laws 2009-451, s. 10.7A, and the later Joint Legislative Study Committee on the Consolidation of Early Childhood Education and Care under Session Laws 2010-152, ss. 27.1 through 27.3, see the notes at G.S. 143B-138.1 and G.S. 143B-168.10.

Session Laws 2012-142, s. 10.4(a)-(e), provides: “(a) Of the funds appropriated to the Department of Health and Human Services, Division of Child Development and Early Education, for the North Carolina Partnership for Children, Inc., the sum of three million five hundred thousand dollars ($3,500,000) for the 2012-2013 fiscal year shall be used by the North Carolina Partnership for Children, Inc., to develop and administer an early literacy initiative pilot program, to be known as ‘Read NC,’ hire four North Carolina Partnership for Children, Inc., development officers, and provide additional funds for rural partnerships; provided, however, the Department shall not expend the funds appropriated in this section for the 2012-2013 fiscal year until January 1, 2013, pending a determination by the Office of State Budget and Management that there is adequate funding for the Medicaid budget for the 2012-2013 fiscal year, as provided in Section 10.9G of this act. ‘Read NC’ will focus on increasing the early literacy skills of children who are most at risk for reading below grade level. The pilot program shall be distributed geographically to ensure adequate representation of the diverse areas of the State.

“(b) The focus of the pilot program will be to actively engage parents, child care teachers, and communities to help young children build a firm foundation for language acquisition and literacy skills. To that end, the pilot program shall do the following:

“(1) Educate parents in essential early literacy practices.

“(2) Increase the quality of early literacy programming in child care.

“(3) Increase early literacy opportunities for young children and families in community settings by incorporating the following programs:

“a. ‘Reach Out and Read,’ a program that supports doctors in their efforts to ‘prescribe’ reading to young children and families during well-child visits through early literacy guidance and book sharing, free books for children to keep, and literacy-rich waiting rooms.

“b. ‘Raising a Reader’ (RAR), a program that rotates bright red bags filled with award-winning books into children’s homes on a weekly basis, exposing children on average to over 100 books per rotation cycle, and pairs this book rotation with parent training and information on how to effectively share books to promote family literacy habits, language and literacy skills, and a love of learning.

“c. ‘Motheread/Fatheread,’ a program that combines the teaching of literacy skills with child development and family empowerment issues.

“d. ‘Dolly Parton Imagination Library,’ a program that provides a free, age-appropriate book each month to children ages birth to five years.

“(c) The Division of Child Development and Early Education and the North Carolina Partnership for Children, Inc., shall report by April 1, 2013, to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Committee on Health and Human Services, the Senate Appropriations/Base Budget Committee on Health and Human Services, and the House of Representatives Appropriations Subcommittee on Health and Human Services on the progress in complying with this section.

“(d) The North Carolina Partnership for Children, Inc., shall include in its assistance to local partnerships training and assistance with fund-raising activities. Of the funds designated under subsection (a) of this section, the North Carolina Partnership for Children, Inc., shall hire a staff of four individuals who are qualified in the areas of grant writing and fund-raising to assist local partnerships in raising the amount of non-State funds required by law. The staff hired pursuant to this subsection shall be located regionally and be accessible to participate in the various local partnerships’ activities.

“(e) Of the funds designated under subsection (a) of this section, the North Carolina Partnership for Children, Inc., shall provide assistance to local partnerships located in rural areas of the State. The North Carolina Partnership for Children, Inc., shall establish eligibility criteria for the use of funds pursuant to this subsection based on child poverty, child population, and counties that are identified as being the most economically distressed.”

Editor’s Note.

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Acts of 2001.’ ”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2006-264, s. 1(b), which amended this section by substituting “G.S. 143-6.2” for “G.S. 143-6.1” in the next-to-last sentence of subsection (c), was not given effect pursuant to Session Laws 2006-264, s. 1(c), which stated if House Bill 914, 2005 Regular Session [2006-203], becomes law, this section is repealed.

Session Laws 2011-145, s. 10.5(a) and (a1), as amended by Session Laws 2011-391, s. 21A, provides: “(a) The North Carolina Partnership for Children, Inc. shall not reduce the allocation for counties with less than 35,000 in population by more than twenty percent (20%) of their current allocation/State funding level.

“(a1) Administrative costs shall be equivalent to, on an average statewide basis for all local partnerships, not more than eight percent (8%) of the total statewide allocation to all local partnerships. For purposes of this subsection, administrative costs shall include costs associated with partnership oversight, business and financial management, general accounting, human resources, budgeting, purchasing, contracting, and information systems management. The North Carolina Partnership for Children, Inc., shall develop a single statewide contract management system that incorporates features of the required standard fiscal accountability plan described in G.S. 143B-168.12(a)(4). All local partnerships shall be required to participate in the contract management system and shall be directed by the North Carolina Partnership for Children, Inc., to collaborate, to the fullest extent possible, with other local partnerships to increase efficiency and effectiveness.”

Session Laws 2011-145, s. 10.5(c1), as added by Session Laws 2012-142, 10.3(b), provides: “The North Carolina Partnership for Children, Inc., shall develop and implement a salary schedule for the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of local partnerships. The salary schedule shall set the maximum amount of State funds that may be used for the salary of the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of the local partnerships. In establishing a salary schedule, the North Carolina Partnership for Children, Inc., shall base the schedule on the following criteria:

“(1) The population of the area serviced by a local partnership.

“(2) The amount of State funds administered.

“(3) The amount of total funds administered.

“(4) The professional experience of the individual to be compensated.

“(5) Any other relevant factors pertaining to salary, as determined by the North Carolina Partnership for Children, Inc.

“The salary schedule shall be used only to determine the maximum amount of State funds that may be used for compensation. Nothing in this subsection shall be construed to prohibit a local partnership from using non-State funds to supplement an individual’s salary in excess of the amount set by the salary schedule established under this subsection.”

Session Laws 2011-145, s. 10.5(d) and (e), as amended by Session Laws 2011-391, s. 21A, and as amended by Session Laws 2012-142, s. 10.3(c), specify requirements for competitive bidding and matching funds for the North Carolina Partnership for Children, Inc.

Session Laws 2011-145, s. 10.5(f)-(g) require that Department of Health and Human Services perform performance-based evaluation and and administer the allocation of funds.

Session Laws 2011-145, s. 10.5(h)-(k), set requirements for county and local partnership subsidies and provide that The North Carolina Partnership for Children, Inc., establish policies within certain guidelines.

Session Laws 2011-145, s. 10.5( l )-(n), provides: “( l ) It is the intent of the General Assembly that the North Carolina Partnership for Children, Inc., implement an evidence-based pilot literacy program that improves literacy of children from birth through five years of age and increases children’s chances of success in school. An annual evaluation of the pilot literacy program shall access the goals and intended outcomes of the evidence-based pilot literacy program.

“(m) The Legislative Research Commission is authorized to study the cost, quality, consumer education, and outcomes of the North Carolina Partnership for Children, Inc.’s activities funded to (i) increase early literacy, (ii) measurably improve families’ abilities to raise healthy, productive, and successful children, and (iii) increase access to preventative health care for children from birth to five years of age. The Legislative Services Commission shall evaluate and report on the following:

“(1) The types of activities, goals, and intended outcomes of evidence-based early literacy activities that promote phonemic awareness, letter recognition, segmenting words into sounds, and decoding print text.

“(2) The types of family support and health activities supported with the North Carolina Partnership for Children, Inc., funds.

“(3) The goal and intended outcome of the family support and health activities.

“(4) The numbers served and results of the family support and health activities.

“(5) Study the match requirements and what constitutes the match requirements.

“(6) Any other matter the Commission deems relevant to its charge.

“(n) On or before October 1, 2012, the Legislative Research Commission shall make a report of its findings and recommendations, including any proposed legislation, to the 2012 Regular Session of the 2011 General Assembly, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, and the Fiscal Research Division.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 11B.8(a)-(i), as amended by Session Laws 2018-5, s. 11B.4, provides: “(a) Policies. — The North Carolina Partnership for Children, Inc., and its Board shall ensure policies focus on the North Carolina Partnership for Children, Inc.’s mission of improving child care quality in North Carolina for children from birth to five years of age. North Carolina Partnership for Children, Inc.-funded activities shall include assisting child care facilities with (i) improving quality, including helping one-, two-, and three-star-rated facilities increase their star ratings, and (ii) implementing prekindergarten programs. State funding for local partnerships shall also be used for evidence-based or evidence-informed programs for children from birth to five years of age that do the following:

“(1) Increase children’s literacy.

“(2) Increase the parents’ ability to raise healthy, successful children.

“(3) Improve children’s health.

“(4) Assist four- and five-star-rated facilities in improving and maintaining quality.

“(b) Administration. — Administrative costs shall be equivalent to, on an average statewide basis for all local partnerships, not more than eight percent (8%) of the total statewide allocation to all local partnerships. For purposes of this subsection, administrative costs shall include costs associated with partnership oversight, business and financial management, general accounting, human resources, budgeting, purchasing, contracting, and information systems management. The North Carolina Partnership for Children, Inc., shall continue using a single statewide contract management system that incorporates features of the required standard fiscal accountability plan described in G.S. 143B-168.12(a)(4). All local partnerships are required to participate in the contract management system and, directed by the North Carolina Partnership for Children, Inc., to collaborate, to the fullest extent possible, with other local partnerships to increase efficiency and effectiveness.

“(c) Salaries. — The salary schedule developed and implemented by the North Carolina Partnership for Children, Inc., shall set the maximum amount of State funds that may be used for the salary of the Executive Director of the North Carolina Partnership for Children, Inc., and the directors of the local partnerships. The North Carolina Partnership for Children, Inc., shall base the schedule on the following criteria:

“(1) The population of the area serviced by a local partnership.

“(2) The amount of State funds administered.

“(3) The amount of total funds administered.

“(4) The professional experience of the individual to be compensated.

“(5) Any other relevant factors pertaining to salary, as determined by the North Carolina Partnership for Children, Inc.

“The salary schedule shall be used only to determine the maximum amount of State funds that may be used for compensation. Nothing in this subsection shall be construed to prohibit a local partnership from using non-State funds to supplement an individual’s salary in excess of the amount set by the salary schedule established under this subsection.

“(d) Match Requirements. — The North Carolina Partnership for Children, Inc., and all local partnerships shall, in the aggregate, be required to match one hundred percent (100%) of the total amount budgeted for the program in each fiscal year of the 2017-2019 biennium. Of the funds the North Carolina Partnership for Children, Inc., and the local partnerships are required to match, contributions of cash shall be equal to at least thirteen percent (13%) and in-kind donated resources shall be equal to no more than six percent (6%) for a total match requirement of nineteen percent (19%) for each year of the 2017-2019 fiscal biennium. The North Carolina Partnership for Children, Inc., may carry forward any amount in excess of the required match for a fiscal year in order to meet the match requirement of the succeeding fiscal year. Only in-kind contributions that are quantifiable shall be applied to the in-kind match requirement. Volunteer services may be treated as an in-kind contribution for the purpose of the match requirement of this subsection. Volunteer services that qualify as professional services shall be valued at the fair market value of those services. All other volunteer service hours shall be valued at the statewide average wage rate as calculated from data compiled by the Division of Employment Security of the Department of Commerce in the Employment and Wages in North Carolina Annual Report for the most recent period for which data are available. Expenses, including both those paid by cash and in-kind contributions, incurred by other participating non-State entities contracting with the North Carolina Partnership for Children, Inc., or the local partnerships also may be considered resources available to meet the required private match. In order to qualify to meet the required private match, the expenses shall:

“(1) Be verifiable from the contractor’s records.

“(2) If in-kind, other than volunteer services, be quantifiable in accordance with generally accepted accounting principles for nonprofit organizations.

“(3) Not include expenses funded by State funds.

“(4) Be supplemental to and not supplant preexisting resources for related program activities.

“(5) Be incurred as a direct result of the Early Childhood Initiatives Program and be necessary and reasonable for the proper and efficient accomplishment of the Program’s objectives.

“(6) Be otherwise allowable under federal or State law.

“(7) Be required and described in the contractual agreements approved by the North Carolina Partnership for Children, Inc., or the local partnership.

“(8) Be reported to the North Carolina Partnership for Children, Inc., or the local partnership by the contractor in the same manner as reimbursable expenses.

“Failure to obtain a nineteen-percent (19%) match by June 30 of each year of the 2017-2019 fiscal biennium shall result in a dollar-for-dollar reduction in the appropriation for the Program for a subsequent fiscal year. The North Carolina Partnership for Children, Inc., shall be responsible for compiling information on the private cash and in-kind contributions into a report that is submitted by October 1 of each year to the Joint Legislative Oversight Committee on Health and Human Services in a format that allows verification by the Department of Revenue. The same match requirements shall apply to any expansion funds appropriated by the General Assembly.

“(e) Bidding. — The North Carolina Partnership for Children, Inc., and all local partnerships shall use competitive bidding practices in contracting for goods and services on contract amounts as follows:

“(1) For amounts of five thousand dollars ($5,000) or less, the procedures specified by a written policy as developed by the Board of Directors of the North Carolina Partnership for Children, Inc.

“(2) For amounts greater than five thousand dollars ($5,000), but less than fifteen thousand dollars ($15,000), three written quotes.

“(3) For amounts of fifteen thousand dollars ($15,000) or more, but less than forty thousand dollars ($40,000), a request for proposal process.

“(4) For amounts of forty thousand dollars ($40,000) or more, a request for proposal process and advertising in a major newspaper.

“(f) Allocations. — The North Carolina Partnership for Children, Inc., shall not reduce the allocation for counties with less than 35,000 in population below the 2012-2013 funding level.

“(g) Performance-Based Evaluation. — The Department of Health and Human Services shall continue to implement the performance-based evaluation system.

“(h) Expenditure Restrictions. — Except as provided in subsection (i) of this section, the Department of Health and Human Services and the North Carolina Partnership for Children, Inc., shall ensure that the allocation of funds for Early Childhood Education and Development Initiatives for the 2017-2019 fiscal biennium shall be administered and distributed in the following manner:

“(1) Capital expenditures are prohibited for the 2017-2019 fiscal biennium. For the purposes of this section, “capital expenditures” means expenditures for capital improvements as defined in G.S. 143C-1-1(d)(5).

“(2) Expenditures of State funds for advertising and promotional activities are prohibited for the 2017-2019 fiscal biennium.

“For the 2017-2019 fiscal biennium, local partnerships shall not spend any State funds on marketing campaigns, advertising, or any associated materials. Local partnerships may spend any private funds the local partnerships receive on those activities.

“(i) Notwithstanding subsection (h) of this section, the North Carolina Partnership for Children, Inc., and local partnerships may use up to one percent (1%) of State funds for fund-raising activities. Beginning October 1, 2019, the North Carolina Partnership for Children, Inc., shall submit a report, in conjunction with the report required under subsection (d) of this section, to the Joint Legislative Oversight Committee on Health and Human Services on the use of State funds for fund-raising. The report shall include the following:

“(1) The amount of funds expended on fund-raising.

“(2) Any return on fund-raising investments.

“(3) Any other information deemed relevant.”

Session Laws 2017-57, s. 11B.9(a)-(c), as amended by Session Laws 2018-5, s. 11B.5, provides: “(a) Funds allocated to the North Carolina Partnership for Children, Inc., from the Department of Health and Human Services, shall be used to increase access to Dolly Parton’s Imagination Library, an early literacy program that mails age-appropriate books on a monthly basis to children registered for the program, with the intent that, upon full implementation, access to the program shall be statewide.

“(b) The North Carolina Partnership for Children, Inc., may use up to one percent (1%) of the funds for statewide program management and up to one percent (1%) of the funds for program evaluation. Funds appropriated under this section shall not be subject to administrative costs requirements under Section 11B.8(b) of this act, nor shall these funds be subject to the child care services funding requirements under G.S. 143B-168.15(b), child care subsidy expansion requirements under G.S. 143B-168.15(g), or the match requirements under Section 11B.8(d) of this act.

“(c) The North Carolina Partnership for Children, Inc., shall report on the success of the early literacy initiative, including any recommendations, to the Joint Legislative Oversight Committee on Health and Human Services by March 1, 2018. The report shall include participation rates for Dolly Parton’s Imagination Library.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2004-124, s. 10.37, effective July 1, 2004, in subdivision (a)(1), substituted “26” for “25” in the introductory paragraph, added subdivision (a)(1)n., and made a minor stylistic change.

Session Laws 2006-203, s. 104, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, substituted “subject to the requirements of G.S. 143C-6.14” for “audited as required by G.S. 143-6.1” near the end of subsection (c).

Session Laws 2007-323, s. 10.19B.(a), effective July 1, 2007, added the last sentence in subdivision (a)(2).

Session Laws 2009-451, s. 20C.1(a), effective July 1, 2009, substituted “G.S. 143C-6-22” for “G.S. 143C-6.14” at the end of the first sentence of subsection (c).

Session Laws 2011-145, s. 10.5(b), effective July 1, 2011, repealed subdivision (a)(5), which read: “The North Carolina Partnership shall develop a regional accounting and contract management system which incorporates features of the required standard fiscal accountability plan described in subdivision (4) of subsection (a) of this section. All local partnerships shall participate in the regional accounting and contract management system.”

Session Laws 2015-264, s. 78, effective October 1, 2015, in subdivision (a)(1), made minor punctuation changes throughout, and inserted “or designee of the board chair” in sub-subdivision f.

Session Laws 2016-30, s. 2, effective June 22, 2016, substituted “NC Pre-K Program” for “More at Four Pre-Kindergarten Program” in sub-subdivision (a)(1)n.

Session Laws 2020-78, s. 4C.1, effective July 1, 2020, substituted “Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division of the General Assembly” for “General Assembly” in the introductory language of subsection (d).

OPINIONS OF ATTORNEY GENERAL

The separation of powers provision of the N.C. Constitution precludes legislators from serving as members of a private, non-profit corporation where the corporation is “a special instrumentality of government” created to implement specific legislation. See opinion of Attorney General to The Honorable John R. Gamble, Jr., N.C. House of Representatives, 1998 N.C. Op. Att'y Gen. 34 (7/30/98).

Members of a county partnership for children, who were also members of the board of directors of the county interagency transportation corporation, did not violate this section by remaining on the partnership board and participating in a vote to award a grant to the interagency transportation corporation where one of the individuals who sat on both boards was the county administrator and the other was chairman of the interagency transportation corporation; those members gained nothing personally by a grant to the interagency transportation corporation. See opinion of Attorney General to Kipling Godwin, Chairman, Columbus County Partnership for Children, (8/27/99).

§ 143B-168.13. Implementation of program; duties of Department and Secretary.

  1. The Department shall:
    1. Repealed by Session Laws 1998-212, s. 12.37B(a), effective October 30, 1998.
    2. Develop and conduct a statewide needs and resource assessment every third year, beginning in the 1997-98 fiscal year. This needs assessment shall be conducted in cooperation with the North Carolina Partnership and with the local partnerships. This needs assessment shall include a statewide assessment of capital needs. The data and findings of this needs assessment shall form the basis for annual program plans developed by local partnerships and approved by the North Carolina Partnership.
    3. Recodified as (a)(1a) by Session Laws 1998-212, s. 12.37B(a).
    4. Repealed by Session Laws 1998-212, s. 12.37B(l), effective October 30, 1998.
    5. Provide technical and administrative assistance to local partnerships, particularly during the first year after they are selected under this Part to receive State funds.  The Department, at any time, may authorize the North Carolina Partnership or a governmental or public entity to do the contracting for one or more local partnerships. After a local partnership’s first year, the Department may allow the partnership to contract for itself.
    6. Adopt, in cooperation with the North Carolina Partnership, any rules necessary to implement this Part, including rules to ensure that State leave policy is not applied to the North Carolina Partnership and the local partnerships. In order to allow local partnerships to focus on the development of long-range plans in their initial year of funding, the Department may adopt rules that limit the categories of direct services for young children and their families for which funds are made available during the initial year.
    7. Repealed by Session Laws 1996, Second Extra Session, c. 18, s. 24.29(c).
    8. Annually update its funding formula, in collaboration with the North Carolina Partnership for Children, Inc., using the most recent data available. These amounts shall serve as the basis for determining “full funding” amounts for each local partnership.
  2. Repealed by Session Laws 1998-212, s. 12.37B(a), effective October 30, 1998.

History. 1993 (Reg. Sess., 1994), c. 766, s. 1; 1996, 2nd Ex. Sess., c. 18, s. 24.29(c); 1997-443, s. 11.55(m); 1998-212, s. 12.37B(a), (b); 2000-67, s. 11.28(b); 2002-126, s. 10.55(e).

Editor’s Note

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Acts of 2001.’ ”

Session Laws 2001-424, s. 21.75(j), provides: “(j) Notwithstanding the funding formula in G.S. 143B-168.13(a)(6), the State, in consultation with the North Carolina Partnership for Children, Inc., shall evaluate the feasibility of developing a revised funding formula which takes into consideration all relevant funding used by the State, local human services agencies and programs, and local partnerships to provide services and assistance to children under age five and their families. These funds shall include the Early Intervention Preschool Program, Health Choice, and Family Resource Centers, as well as other State and local services and programs funded with State funds, federal funds, local funds, and other resources.”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Legal Periodicals.

See legislative survey, 21 Campbell L. Rev. 323 (1999).

§ 143B-168.14. Local partnerships; conditions.

  1. In order to receive State funds, the following conditions shall be met:
    1. Each local partnership shall develop a comprehensive, collaborative, long-range plan of services to children and families in the service-delivery area. No existing local, private, nonprofit 501(c)(3) organization, other than one established on or after July 1, 1993, and that meets the guidelines for local partnerships as established under this Part, shall be eligible to apply to serve as the local partnership for the purpose of this Part. The Board of the North Carolina Partnership may authorize exceptions to this eligibility requirement.
    2. Each local partnership shall agree to adopt procedures for its operations that are comparable to those of Article 33C of Chapter 143 of the General Statutes, the Open Meetings Law, and Chapter 132 of the General Statutes, the Public Records Law, and provide for enforcement by the Department. The procedures may provide for the confidentiality of personnel files comparable to Article 7 of Chapter 126 of the General Statutes.
    3. Each local partnership shall adopt procedures to ensure that all personnel who provide services to young children and their families under this Part know and understand their responsibility to report suspected child abuse, neglect, or dependency, as defined in G.S. 7B-101.
    4. Each local partnership shall participate in the uniform, standard fiscal accountability plan developed and adopted by the North Carolina Partnership.
  2. Each local partnership shall be subject to audit and review by the North Carolina Partnership. The North Carolina Partnership shall contract for annual financial and compliance audits of local partnerships that are rated “needs improvement” in performance assessments authorized in G.S. 143B-168.12(a)(7). Local partnerships that are rated “superior” or “satisfactory” in performance assessments authorized in G.S. 143B-168.12(a)(7) shall undergo biennial financial and compliance audits as contracted for by the North Carolina Partnership. The North Carolina Partnership shall provide the State Auditor with a copy of each audit conducted pursuant to this subsection.

History. 1993 (Reg. Sess., 1994), c. 766, s. 1; 1996, 2nd Ex. Sess., c. 18, s. 24.29(d)(1); 1997-506, s. 59; 1998-202, s. 13(ll); 1998-212, s. 12.37B(a); 2003-284, s. 19.1; 2007-323, s. 10.19B(b); 2009-451, s. 20C.1(b).

Editor’s Note.

Session Laws 2013-360, s. 12B.1(k), as added by Session Laws 2014-100, s. 12B.6, provides: “(k) The administration of the NC Pre K program by local partnerships shall be subject to the biennial financial and compliance audits authorized under G.S. 143B 168.14(b).”

Effect of Amendments.

Session Laws 2007-323, s. 10.19B.(b), effective July 1, 2007, added the last sentence of subdivision (a)(2).

Session Laws 2009-451, s. 20C.1(b), effective July 1, 2009, in subsection (b), substituted “North Carolina Partnership” for “State Auditor under Article 5A of Chapter 147 of the General Statutes” at the end of the first sentence, substituted “The North Carolina Partnership shall contract for” for “The State Auditor shall conduct” at the beginning of the second sentence, substituted “as contracted for by the North Carolina Partnership” for “by the State Auditor” at the end of third sentence, and added the last sentence.

§ 143B-168.15. Use of State funds.

  1. State funds allocated to local projects for services to children and families shall be used to meet assessed needs, expand coverage, and improve the quality of these services. The local plan shall address the assessed needs of all children to the extent feasible. It is the intent of the General Assembly that the needs of both young children below poverty who remain in the home, as well as the needs of young children below poverty who require services beyond those offered in child care settings, be addressed. Therefore, as local partnerships address the assessed needs of all children, they should devote an appropriate amount of their State allocations, considering these needs and other available resources, to meet the needs of children below poverty and their families.
  2. Depending on local, regional, or statewide needs, funds may be used to support activities and services that shall be made available and accessible to providers, children, and families on a voluntary basis. Of the funds allocated to local partnerships for direct services, seventy percent (70%) of the funds spent in each year shall be used in child care related activities and early childhood education programs that improve access to child care and early childhood education services, develop new child care and early childhood education services, and improve the quality of child care and early childhood education services in all settings.
  3. Long-term plans for local projects that do not receive their full allocation in the first year, other than those selected in 1993, should consider how to meet the assessed needs of low-income children and families within their neighborhoods or communities. These plans also should reflect a process to meet these needs as additional allocations and other resources are received.
  4. State funds designated for start-up and related activities may be used for capital expenses or to support activities and services for children, families, and providers. State funds designated to support direct services for children, families, and providers shall not be used for major capital expenses unless the North Carolina Partnership approves this use of State funds based upon a finding that a local partnership has demonstrated that (i) this use is a clear priority need for the local plan, (ii) it is necessary to enable the local partnership to provide services and activities to underserved children and families, and (iii) the local partnership will not otherwise be able to meet this priority need by using State or federal funds available to that local partnership. The funds approved for capital projects in any two consecutive fiscal years may not exceed ten percent (10%) of the total funds for direct services allocated to a local partnership in those two consecutive fiscal years.
  5. State funds allocated to local partnerships shall not supplant current expenditures by counties on behalf of young children and their families, and maintenance of current efforts on behalf of these children and families shall be sustained. State funds shall not be applied without the Secretary’s approval where State or federal funding sources, such as Head Start, are available or could be made available to that county.
  6. Repealed by Session Laws 2001-424, s. 21.75(g), effective July 1, 2001.
  7. Not less than thirty percent (30%) of the funds spent in each year of each local partnership’s direct services allocation shall be used to expand child care subsidies. To the extent practicable, these funds shall be used to enhance the affordability, availability, and quality of child care services as described in this section. The North Carolina Partnership may increase this percentage requirement up to a maximum of fifty percent (50%) when, based upon a significant local waiting list for subsidized child care, the North Carolina Partnership determines a higher percentage is justified. Local partnerships shall spend an amount for child care subsidies that provides at least fifty-two million dollars ($52,000,000) for the Temporary Assistance to Needy Families (TANF) maintenance of effort requirement and the Child Care Development Fund and Block Grant match requirement. Funds allocated under this section shall supplement and not supplant any federal or State funds allocated to Department of Defense-certified child care facilities licensed under G.S. 110-106.2.
  8. State funds allocated to local partnerships that are unexpended at the end of a fiscal year shall remain available to the North Carolina Partnership for Children, Inc., to reallocate to local partnerships.

History. 1993 (Reg. Sess., 1994), c. 766, s. 1; 1995, c. 509, s. 97; 1996, 2nd Ex. Sess., c. 18, s. 24.29(e); 1997-443, s. 11.55(n); 1997-506, s. 60; 1998-212, s. 12.37B(a), (b); 1999-237, s. 11.48(o); 2000-67, ss. 11.28(c), 11.28(d); 2001-424, s. 21.75(g); 2008-123, s. 2; 2014-100, s. 12B.2(b); 2015-241, s. 12B.9(b).

Child Care Allocation Formula.

Session Laws 2021-180, s. 9C.5(a)-(c), provides: “(a) The Department of Health and Human Services, Division of Child Development and Early Education (Division), shall allocate child care subsidy voucher funds to pay the costs of necessary child care for minor children of needy families. The mandatory thirty percent (30%) North Carolina Partnership for Children, Inc., subsidy allocation under G.S. 143B-168.15(g) shall constitute the base amount for each county's child care subsidy allocation. The Department of Health and Human Services shall use the following method when allocating federal and State child care funds, not including the aggregate mandatory thirty percent (30%) North Carolina Partnership for Children, Inc., subsidy allocation:

“(1) Funds shall be allocated to a county based upon the projected cost of serving children under age 11 in families with all parents working who earn less than the applicable federal poverty level percentage set forth in Section 9C.4(a) of this act.

“(2) The Division may withhold up to two percent (2%) of available funds from the allocation formula for (i) preventing termination of services throughout the fiscal year and (ii) repayment of any federal funds identified by counties as overpayments, including overpayments due to fraud. The Division shall allocate to counties any funds withheld before the end of the fiscal year when the Division determines the funds are not needed for the purposes described in this subdivision. The Division shall submit a report to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division, which report shall include each of the following:

“a. The amount of funds used for preventing termination of services and the repayment of any federal funds.

“b. The date the remaining funds were distributed to counties.

“c. As a result of funds withheld under this subdivision and after funds have been distributed, any counties that did not receive at least the amount the counties received the previous year and the amount by which funds were decreased.

“The Division shall submit a report in each year of the 2021-2023 fiscal biennium 30 days after the funds withheld pursuant to this subdivision are distributed but no later than April 1 of each respective year.

“(3) The Division shall set aside four percent (4%) of child care subsidy allocations for vulnerable populations, which include a child identified as having special needs and a child whose application for assistance indicates that the child and the child's family is experiencing homelessness or is in a temporary living situation. A child identified by this subdivision shall be given priority for receiving services until such time as set-aside allocations for vulnerable populations are exhausted.

“(b) The Division may reallocate unused child care subsidy voucher funds in order to meet the child care needs of low-income families. Any reallocation of funds shall be based upon the expenditures of all child care subsidy voucher funding, including North Carolina Partnership for Children, Inc., funds within a county. Counties shall manage service levels within the funds allocated to the counties. A county with a spending coefficient over one hundred percent (100%) shall submit a plan to the Division for managing the county's allocation before receiving any reallocated funds.

“(c) When implementing the formula under subsection (a) of this section, the Division shall include the market rate increase in the formula process rather than calculating the increases outside of the formula process. Additionally, the Department shall do the following:

“(1) Deem a county's initial allocation as the county's expenditure in the previous fiscal year or a prorated share of the county's previous fiscal year expenditures if sufficient funds are not available.

“(2) Effective immediately following the next new decennial census data release, implement (i) one-third of the change in a county's allocation in the year following the data release, (ii) an additional one-third of the change in a county's allocation beginning two years after the initial change under this subdivision, and (iii) the final one-third change in a county's allocation beginning the following two years thereafter.”

For earlier provisions on similar and related subjects, see Session Laws 1999-237, s. 11.48(i), as amended by Session Laws 2000-67, s. 11.28(g); Session Laws 2001-424, s. 21.69(a)-(d); Session Laws 2006-66, s. 37; Session Laws 2007-323, s. 10.16(a)-(c); Session Laws 2009-451, s. 10.2(a)-(c); Session Laws 2011-145, s. 10.2(a)-(c), as amended by Session Laws 2012-142, s. 10.2A; Session Laws 2013-360, s. 12B.4(a)-(c), as amended by Session Laws 2014-100, s. 12B.4; Session Laws 2015-241, s. 12B.3; and Session Laws 2017-57, s. 11B.5(a)-(c).

Editor’s Note.

Session Laws 2014-100, s. 12B.5, provides: “Effective January 1, 2015, the Department shall implement an adjustment to child care market rates based upon the 2013 Child Care Market Rate Study. Three- to five-star rated child care centers and three- to five-star rated child care homes shall receive twenty-five percent (25%) of the recommended rate adjustments as defined in the 2013 Child Care Market Rate Study.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-51, s. 1(a), (b), provides: “(a) It is the intent of the General Assembly that the Department of Health and Human Services, Division of Child Development and Early Education (DCDEE) and the Division of Social Services (DSS), implement a process requiring child care subsidy recipients to participate in child support services programs. To that end, DCDEE and DSS shall develop a plan requiring a custodial parent or other relative or person with primary custody of the child who is receiving child care subsidy payments to cooperate with county child support services programs as a condition of receiving child care subsidy payments. In developing the plan, the DCDEE and DSS shall, at a minimum, consider each of the following:

“(1) The number of child care subsidy cases that would be referred to county child support services programs.

“(2) Whether there are any disparities between child support services programs administered directly by the county department of social services versus those programs administered by a vendor through a contract with the county department of social services, specifically as related to maintaining consistent communication.

“(3) The access and exchange of information between county child support services programs/systems and child care subsidy services/systems and any differences that may create a conflict in coordinating child care subsidy payments with child support services.

“(4) Any implementation issues related to IV-D child support cases versus non-IV-D child support cases.

“(5) Any impact on the families involved and the need to incorporate good cause exceptions for cooperation with county child support services programs similar to those for Temporary Assistance for Needy Families (TANF) and Medicaid.

“(6) Any costs to implement the plan, including any automation costs associated with connecting the child care subsidy payments system to the child support payments system.

“(7) The development of any forms needed to implement the plan.

“(8) Transition time needed to implement the plan and to coordinate any interface with current systems, such as the North Carolina Automated Collection and Tracking System (NC ACTS) and North Carolina Families Accessing Services through Technology (NC FAST).

“(9) Any training needs and costs associated with training.

“(10) Other states that have implemented a similar plan as proposed in this section.

“(11) Other programs of public assistance in this State requiring coordination with child support services programs.

“(12) The need to update any current policies or procedures related to child care subsidy payments and child support payments.

“(13) Any other issues DCDEE or DSS deem relevant.

“(b) The Division of Child Development and Early Education and the Division of Social Services shall submit a report on the plan, along with any recommendations, to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than February 1, 2016.”

Session Laws 2015-214, s. 4.1, provides: “Revise Child Care Subsidy Policy Definition. — Effective September 1, 2015, the Department of Health and Human Services, Division of Child Development and Early Education, shall revise its child care subsidy policy to exclude from the policy’s definition of ‘income unit’ a nonparent relative caretaker, and the caretaker’s spouse and child, if applicable, when the parent of the child receiving child care subsidy does not live in the home with the child.”

Session Laws 2015-241, s. 12B.9(c), provides: “Department of Defense-certified child care facilities licensed pursuant to G.S. 110-106.2, as enacted in subsection (a) of this section, may participate in the State-subsidized child care program that provides for the purchase of care in child care facilities for minor children in needy families; provided, that funds allocated from the State-subsidized child care program to Department of Defense-certified child care facilities shall supplement and not supplant funds allocated in accordance with G.S. 143B-168.15(g). Payment rates and fees for military families who choose Department of Defense-certified child care facilities and who are eligible to receive subsidized child care shall be as set forth in Section 12B.2 of this act.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 11B.7(a)-(c), provides: “(a) Beginning January 1, 2018, or 30 days from the date the U.S. Department of Health and Human Services, Office of Child Care, approves the revised Child Care and Development Fund (CCDF) plan, or whichever occurs later, the Department of Health and Human Services, the Division of Child Development and Early Education (DCDEE) and the Division of Social Services (DSS), shall implement a one-year statewide demonstration project in accordance with S.L. 2015-51 requiring a custodial parent or other relative or person with primary custody of the child who is receiving child care subsidy payments to cooperate with the county child support services program as a condition of receiving child care subsidy payments. DCDEE and DSS shall conduct the demonstration project in at least three counties, but no more than six, that represent the three regions of the State in both rural and urban settings. DCDEE and DSS may solicit counties to volunteer for the demonstration project. In selecting counties to participate in the demonstration project, DCDEE and DSS shall (i) consider the various methods counties employ in receiving and processing child care subsidy applications and (ii) compare the data from the counties participating in the demonstration project to counties that are similarly sized and situated that do not participate in the demonstration project.

“(b) The statewide demonstration project shall include, at a minimum, the components described in Section 1(a) of S.L. 2015-51, as well as any criteria DCDEE and DSS identified in its report as submitted to the Joint Legislative Oversight Committee on Health and Human Services dated February 1, 2016. Specifically, as identified in that report, DCDEE and DSS shall consider, at a minimum, each of the following factors in evaluating the demonstration project:

“(1) The number and percentage of applicants for whom the requirement to participate in child support services was presented who actually submitted a child support application and applied for and received subsidized child care assistance.

“(2) The number and percentage of families exempted from the requirement under subdivision (1) of this subsection through good-cause exceptions.

“(3) The number and percentage of families that initially receive child support payments but become ineligible for subsidized child care assistance as a result of their increased income or family status.

“(4) The number and percentage of families enrolled in the subsidized child care assistance program at the beginning of the demonstration project that exit the program due to imposed requirements for child support cooperation.

“(5) The number and percentage of applicants who declined to apply or withdrew their application as a result of the requirement to cooperate with child support services.

“(6) The number and percentage of child care subsidy recipients who begin receiving child support or, if receiving child support, the average increase in the recipients’ child support received due to imposed requirements for child support cooperation.

“(c) The Division of Child Development and Early Education and the Division of Social Services shall report on the results of the demonstration project to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than March 1, 2019, or if the CCDF plan is approved after January 1, 2018, no later than three months from the date the one-year demonstration project is completed, whichever occurs later. The report shall include, at a minimum, each of the following:

“(1) The factors evaluated under subsection (a) of this section.

“(2) A detailed project plan and any costs associated with implementing the plan, specifically, any technology needs.

“(3) Any recommendations for or challenges with sustaining the plan long term.”

Session Laws 2017-57, s. 11B.9(a)-(c), as amended by Session Laws 2018-5, s. 11B.5, provides: “(a) Funds allocated to the North Carolina Partnership for Children, Inc., from the Department of Health and Human Services, shall be used to increase access to Dolly Parton’s Imagination Library, an early literacy program that mails age-appropriate books on a monthly basis to children registered for the program, with the intent that, upon full implementation, access to the program shall be statewide.

“(b) The North Carolina Partnership for Children, Inc., may use up to one percent (1%) of the funds for statewide program management and up to one percent (1%) of the funds for program evaluation. Funds appropriated under this section shall not be subject to administrative costs requirements under Section 11B.8(b) of this act, nor shall these funds be subject to the child care services funding requirements under G.S. 143B-168.15(b), child care subsidy expansion requirements under G.S. 143B-168.15(g), or the match requirements under Section 11B.8(d) of this act.

“(c) The North Carolina Partnership for Children, Inc., shall report on the success of the early literacy initiative, including any recommendations, to the Joint Legislative Oversight Committee on Health and Human Services by March 1, 2018. The report shall include participation rates for Dolly Parton’s Imagination Library.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2008-123, s. 2, effective July 1, 2008, added subsection (h).

Session Laws 2014-100, s. 12B.2(b), effective July 1, 2014, added the last sentence in subsection (g).

Session Laws 2015-241, s. 12B.9(b), effective January 1, 2016, added the last sentence in subsection (g).

§ 143B-168.16. Home-centered services; consent.

No home-centered services including home visits or in-home parenting training shall be allowed under this Part unless the written, informed consent of the participating parents authorizing the home-centered services is first obtained by the local partnership, educational institution, local school administrative unit, private school, not-for-profit organization, governmental agency, or other entity that is conducting the parenting program. The participating parents may revoke at any time their consent for the home-centered services.

The consent form shall contain a clear description of the program including (i) the activities and information to be provided by the program during the home visits, (ii) the number of expected home visits, (iii) any responsibilities of the parents, (iv) the fact, if applicable, that a record will be made and maintained on the home visits, (v) the fact that the parents may revoke at any time the consent, and (vi) any other information as may be necessary to convey to the parents a clear understanding of the program.

Parents at all times shall have access to any record maintained on home-centered services provided to their family and may place in that record a written response to any information with which they disagree that is in the record.

History. 1993 (Reg. Sess., 1994), c. 766, s. 1.

§§ 143B-168.17 through 143B-168.24.

Reserved for future codification purposes.

Part 10C. Child Care Subsidy.

§ 143B-168.25. Child care funds matching requirements.

No local matching funds may be required by the Department of Health and Human Services as a condition of any locality’s receiving its initial allocation of child care funds unless federal law requires a match. If the Department reallocates additional funds above twenty-five thousand dollars ($25,000) to local purchasing agencies beyond their initial allocation, local purchasing agencies must provide a twenty percent (20%) local match to receive the reallocated funds. Matching requirements shall not apply when funds are allocated because of an emergency as defined in G.S. 166A-19.3(6).

History. 2017-57, s. 11B.6.

§ 143B-168.26. Child care revolving loan.

Notwithstanding any law to the contrary, funds budgeted for the Child Care Revolving Loan Fund may be transferred to and invested by the financial institution contracted to operate the Fund. The principal and any income to the Fund may be used to make loans, reduce loan interest to borrowers, serve as collateral for borrowers, pay the contractor’s cost of operating the Fund, or pay the Department’s cost of administering the program.

History. 2017-57, s. 11B.6.

§ 143B-168.27. Administrative allowance for county departments of social services; use of subsidy funds for fraud detection.

  1. The Department of Health and Human Services, Division of Child Development and Early Education (Division), shall fund the allowance that county departments of social services may use for administrative costs at four percent (4%) of the county’s total child care subsidy funds allocated in the Child Care and Development Fund Block Grant plan or eighty thousand dollars ($80,000), whichever is greater.
  2. Each county department of social services may use up to two percent (2%) of child care subsidy funds allocated to the county for fraud detection and investigation initiatives.
  3. The Division may adjust the allocations in the Child Care and Development Fund Block Grant according to (i) the final allocations for local departments of social services under subsection (a) of this section and (ii) the funds allocated for fraud detection and investigation initiatives under subsection (b) of this section. The Division shall submit a report on the final adjustments to the allocations of the four percent (4%) administrative costs to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division no later than September 30 of each year.

History. 2017-57, s. 11B.6.

Part 11. Council for Institutional Boards.

§§ 143B-169 through 143B-172. [Repealed]

Repealed by Session Laws 1979, c. 504, s. 9.

Part 12. Boards of Directors of Institutions.

§§ 143B-173 through 143B-176. [Repealed]

Repealed by Session Laws 1989, c. 533, s. 3.

Part 12A. Board of Directors of the Governor Morehead School.

§§ 143B-176.1, 143B-176.2.

Recodified as §§ 143B-164.11 and 143B-164.12 by Session Laws 1997-18, s. 13(b) and (c).

Part 13. Council on Developmental Disabilities.

§ 143B-177. Council on Developmental Disabilities — creation, powers and duties.

There is hereby created the Council on Developmental Disabilities of the Department of Health and Human Services. The Council on Developmental Disabilities shall have the following functions and duties:

  1. To advise the Secretary of Health and Human Services regarding the development and implementation of the State plan as required by Public Law 98-527, the Developmental Disabilities Act of 1984, by:
    1. Identifying ways and means of promoting public understanding of developmental disabilities;
    2. Examining the federally assisted State programs of all State agencies which provide services for persons with developmental disabilities;
    3. Describing the quality, extent and scope of services being provided, or to be provided, to persons with developmental disabilities in North Carolina;
    4. Recommending ways and means for coordination of programs to prevent duplication and overlapping of such services;
    5. Considering the need for new State programs and laws in the field of developmental disabilities; and
    6. Conducting activities which will increase and support the independence, productivity, and integration into the community of persons with developmental disabilities.
  2. To advise the Secretary of Health and Human Services regarding the coordination of planning and service delivery of all State-funded programs which provide service to persons with developmental disabilities by:
    1. Gathering, analyzing and interpreting individual and aggregate needs assessment data from all State agencies that provide services to developmentally disabled;
    2. Conducting special needs assessment studies as may be necessary;
    3. Specifying and supporting activities that will enhance the services delivered by individual agencies by reducing barriers between agencies;
    4. Identifying service development priorities that require cooperative interagency planning and development;
    5. Providing coordinative and technical assistance in interagency planning and development efforts; and
    6. Coordinating interagency training efforts that will promote more effective service delivery to persons with developmental disabilities.
  3. To advise the Secretary of Health and Human Services regarding other matters relating to developmental disabilities and upon any matter the Secretary may refer to it.

History. 1973, c. 476, s. 167; 1987, c. 780; 1997-443, s. 11A.118(a).

§ 143B-178. Council on Developmental Disabilities — definitions.

The following definitions apply to this Chapter:

  1. The term “developmental disability” means a severe, chronic disability of a person which:
    1. Is attributable to a mental or physical impairment or combination of mental and physical impairments;
    2. Is manifested before the person attains age 22, unless the disability is caused by a traumatic head injury and is manifested after age 22;
    3. Is likely to continue indefinitely;
    4. Results in substantial functional limitations in three or more of the following areas of major life activity: (i) self-care, (ii) receptive and expressive language, (iii) learning, (iv) mobility, (v) self-direction, (vi) capacity for independent living, and (vii) economic self-sufficiency; and
    5. Reflects the person’s need for a combination and sequence of special, interdisciplinary, or generic care, treatment, or other services which are of lifelong or extended duration and are individually planned and coordinated.
  2. The term “services for persons with developmental disabilities,” as it is used in this Article, means:
    1. Alternative community living arrangement services, employment related activities, child development services, and case management services; and
    2. Any other specialized services or special adaptations of generic services including diagnosis, evaluation, treatment, personal care, child care, adult care, special living arrangements, training, education, sheltered employment, recreation and socialization, counseling of the individual with such a disability and of his family, protective and other social and sociolegal services, information and referral services, follow-along services, nonvocational social-developmental services, and transportation services necessary to assure delivery of services to persons with developmental disabilities, and services to promote and coordinate activities to prevent developmental disabilities.

History. 1973, c. 476, s. 168; 1977, c. 881, ss. 1, 2; 1979, c. 752, s. 1 1987, c. 780; 1995, c. 535, s. 33; 1997-506, s. 61.

§ 143B-179. Council on Developmental Disabilities — members; selection; quorum; compensation. [Effective until January 1, 2023]

  1. The Council on Developmental Disabilities of the Department of Health and Human Services shall consist of 32 members appointed by the Governor. The composition of the Council shall be as follows:
    1. Eleven members from the General Assembly and State government agencies as follows: One person who is a member of the Senate, one person who is a member of the House of Representatives, one representative of the Department of Public Instruction, one representative of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, and seven representatives of the Department of Health and Human Services to include the Secretary or his designee.
    2. Sixteen members designated as consumers of service for the developmentally disabled. A consumer of services for the developmentally disabled is a person who (i) has a developmental disability or is the parent or guardian of such a person, or (ii) is an immediate relative or guardian of a person with mentally impairing developmental disability, and (iii) is not an employee of a State agency that receives funds or provides services under the provisions of Part B, Title 1, P.L. 98-527, as amended, the Developmental Disabilities Act of 1984, is not a managing employee (as defined in Section 1126(b) of the Social Security Act) of any other entity that receives funds or provides services under such Part, and is not a person with an ownership or control interest (within the meaning of Section 1124(a)(3) of the Social Security Act) with respect to such an entity. Of these 16 members, at least one third shall be persons with developmental disabilities and at least another one third shall be the immediate relatives or guardians of persons with mentally impairing developmental disabilities, of whom at least one shall be an immediate relative or guardian of an institutionalized developmentally disabled person.
    3. Five members at large as follows: One representative of the university affiliated facility, one representative of the State protection and advocacy system, one representative of a local agency, one representative of a nongovernmental agency or nonprofit group concerned with services to persons with developmental disabilities, and one representative from the public at large.The appointments of all members, with the exception of those from the General Assembly and State agencies shall be for terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.The Governor shall make appropriate provisions for the rotation of membership on the Council.
  2. The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16.The Governor shall designate one member of the Council to serve as chairman at his pleasure.Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.A majority of the Council shall constitute a quorum for the transaction of business.All clerical and other services required by the council shall be supplied by the Secretary of Health and Human Services.

History. 1973, c. 476, s. 169; c. 1117; 1977, c. 881, s. 3; 1979, c. 752, s. 2; 1987, c. 780; 1997-443, s. 11A.118(a); 1997-456, s. 27; 2011-145, s. 19.1(h); 2017-186, s. 2(iiiiii).

Editor’s Note.

Subdivisions (a)(2)(1) through (a)(2)(3) were renumbered as subdivisions (a)(2)(i) through (a)(2)(iii) pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (a)(1).

Session Laws 2017-186, s. 2(iiiiii), effective December 1, 2017, inserted “and Juvenile Justice” in subdivision (a)(1).

Session Laws 2021-180, s. 19C.9(yyy), effective January 1, 2023, substituted “the Department of Adult Correction,” for “the Division of Adult Correction and Juvenile Justice of the Department of Public Safety,” in subdivision (a)(1). For effective date and applicability, see editor's note.

§ 143B-179. Council on Developmental Disabilities — members; selection; quorum; compensation. [Effective January 1, 2023]

  1. The Council on Developmental Disabilities of the Department of Health and Human Services shall consist of 32 members appointed by the Governor. The composition of the Council shall be as follows:
    1. Eleven members from the General Assembly and State government agencies as follows: One person who is a member of the Senate, one person who is a member of the House of Representatives, one representative of the Department of Public Instruction, one representative of the Department of Adult Correction, and seven representatives of the Department of Health and Human Services to include the Secretary or his designee.
    2. Sixteen members designated as consumers of service for the developmentally disabled. A consumer of services for the developmentally disabled is a person who (i) has a developmental disability or is the parent or guardian of such a person, or (ii) is an immediate relative or guardian of a person with mentally impairing developmental disability, and (iii) is not an employee of a State agency that receives funds or provides services under the provisions of Part B, Title 1, P.L. 98-527, as amended, the Developmental Disabilities Act of 1984, is not a managing employee (as defined in Section 1126(b) of the Social Security Act) of any other entity that receives funds or provides services under such Part, and is not a person with an ownership or control interest (within the meaning of Section 1124(a)(3) of the Social Security Act) with respect to such an entity. Of these 16 members, at least one third shall be persons with developmental disabilities and at least another one third shall be the immediate relatives or guardians of persons with mentally impairing developmental disabilities, of whom at least one shall be an immediate relative or guardian of an institutionalized developmentally disabled person.
    3. Five members at large as follows: One representative of the university affiliated facility, one representative of the State protection and advocacy system, one representative of a local agency, one representative of a nongovernmental agency or nonprofit group concerned with services to persons with developmental disabilities, and one representative from the public at large.The appointments of all members, with the exception of those from the General Assembly and State agencies shall be for terms of four years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.The Governor shall make appropriate provisions for the rotation of membership on the Council.
  2. The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16.The Governor shall designate one member of the Council to serve as chairman at his pleasure.Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.A majority of the Council shall constitute a quorum for the transaction of business.All clerical and other services required by the council shall be supplied by the Secretary of Health and Human Services.

History. 1973, c. 476, s. 169; c. 1117; 1977, c. 881, s. 3; 1979, c. 752, s. 2; 1987, c. 780; 1997-443, s. 11A.118(a); 1997-456, s. 27; 2011-145, s. 19.1(h); 2017-186, s. 2(iiiiii); 2021-180, s. 19C.9(yyy).

Editor’s Note.

Subdivisions (a)(2)(1) through (a)(2)(3) were renumbered as subdivisions (a)(2)(i) through (a)(2)(iii) pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to subdivision (a)(1) of this section by Session Laws 2021-180, s. 19C.9(yyy), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (a)(1).

Session Laws 2017-186, s. 2(iiiiii), effective December 1, 2017, inserted “and Juvenile Justice” in subdivision (a)(1).

Session Laws 2021-180, s. 19C.9(yyy), effective January 1, 2023, substituted “the Department of Adult Correction,” for “the Division of Adult Correction and Juvenile Justice of the Department of Public Safety,” in subdivision (a)(1). For effective date and applicability, see editor's note.

§§ 143B-179.1 through 143B-179.4.

Reserved for future codification purposes.

Part 13A. Interagency Coordinating Council for Children with Disabilities from Birth to Five Years of Age.

§ 143B-179.5. Interagency Coordinating Council for Children from Birth to Five with Disabilities and Their Families; establishment, composition, organization; duties, compensation, reporting.

  1. There is established an Interagency Coordinating Council for Children from Birth to Five with Disabilities and Their Families in the Department of Health and Human Services.
  2. The Interagency Coordinating Council shall have 26 members, appointed by the Governor. Effective July 1, 1994, the Governor shall designate 13 appointees to serve for two years and 13 appointees to serve for one year. Thereafter, the terms of all Council members shall be two years. The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term. Members may be appointed to succeed themselves for one term and may be appointed again, after being off the Council for one term.The composition of the Council and the designation of the Council’s chair shall be as specified in the “Individuals with Disabilities Education Act” (IDEA), P.L. 102-119, the federal early intervention legislation, except that two members shall be members of the Senate, appointed from recommendations of the President Pro Tempore of the Senate and two members shall be members of the House of Representatives, appointed from recommendations of the Speaker of the House of Representatives.
  3. The chair may establish those standing and ad hoc committees and task forces as may be necessary to carry out the functions of the Council and appoint Council members or other individuals to serve on these committees and task forces. The Council shall meet at least quarterly. A majority of the Council shall constitute a quorum for the transaction of business.
  4. The Council shall advise the Department of Health and Human Services and other appropriate agencies in carrying out their early intervention services, and the Department of Public Instruction, and other appropriate agencies, in their activities related to the provision of special education services for preschoolers. The Council shall specifically address in its studies and evaluations that it considers necessary to its advising:
    1. The identification of sources of fiscal and other support for the early intervention system;
    2. The development of policies related to the early intervention services;
    3. The preparation of applications for available federal funds;
    4. The resolution of interagency disputes; and
    5. The promotion of interagency agreements.
  5. Members of the Council and parents on ad hoc committees and task forces of the Council shall receive travel and subsistence expenses in accordance with the provisions of G.S. 138-5.
  6. The Council shall prepare and submit an annual report to the Governor and to the General Assembly on the status of the early intervention system for eligible infants and toddlers and on the status of special education services for preschoolers.All clerical and other services required by the Council shall be supplied by the Secretary of Health and Human Services and the Superintendent of Public Instruction, as specified by the interagency agreement authorized by G.S. 122C-112(a)(13).

History. 1989 (Reg. Sess., 1990), c. 1003, s. 1; 1993, c. 487, s. 1; 1997-443, s. 11A.106.

Consolidation of Early Childhood Education and Care.

For provisions regarding the Task Force on the Consolidation of Early Childhood Education and Care under Session Laws 2009-451, s. 10.7A, and the later Joint Legislative Study Committee on the Consolidation of Early Childhood Education and Care under Session Laws 2010-152, ss. 27.1 through 27.3, see the notes at G.S. 143B-138.1 and G.S. 143B-168.10.

Editor’s Note.

Session Laws 1989 (Reg. Sess. 1990), c. 1003, s. 6 provides: “Funds appropriated for the 1990-91 fiscal year or for any fiscal year in the future do not constitute any entitlement to services beyond those provided for that fiscal year. Nothing in this act creates any rights except to the extent that funds are appropriated by the State to implement its provisions from year to year and nothing in this act obligates the General Assembly to appropriate any funds to implement its provisions.” Funds to implement the provisions of c. 1003 were appropriated in the 1989 (Reg. Sess., 1990) Session.

§ 143B-179.5A. [Repealed]

Repealed by Session Laws 2008-85, s. 1, effective July 11, 2008.

§ 143B-179.6. Interagency Coordinating Council for Children with Disabilities from Birth to Five Years of Age; agency cooperation.

All appropriate agencies, including the Department of Health and Human Services and the Department of Public Instruction, and other public and private service providers shall cooperate with the Council in carrying out its mandate.

History. 1989 (Reg. Sess., 1990), c. 1003, s. 1; 1997-443, s. 11A.107; 2006-69, s. 3(p).

Effect of Amendments.

Session Laws 2006-69, s. 3(p), effective July 10, 2006, substituted “Children with Disabilities” for “Handicapped Children” in the section catchline.

Part 14. Governor’s Advisory Council on Aging; Division of Aging.

§ 143B-180. Governor’s Advisory Council on Aging — creation, powers and duties.

There is hereby created the Governor’s Advisory Council on Aging of the Department of Health and Human Services. The Advisory Council on Aging shall have the following functions and duties:

  1. To make recommendations to the Governor and the Secretary of Health and Human Services aimed at improving human services to the elderly;
  2. To study ways and means of promoting public understanding of the problems of the aging, to consider the need for new State programs in the field of aging, and to make recommendations to and advise the Governor and the Secretary on these matters;
  3. To advise the Department of Health and Human Services in the preparation of a plan describing the quality, extent and scope of services being provided, or to be provided, to elderly persons in North Carolina;
  4. To study the programs of all State agencies which provide services for elderly persons and to advise the Governor and the Secretary of Health and Human Services on the coordination of programs to prevent duplication and overlapping of such services;
  5. To advise the Governor and the Secretary of Health and Human Services upon any matter which the Governor and the Secretary may refer to it.

History. 1973, c. 476, s. 171; 1977, c. 242, s. 1; 1983, c. 40, s. 1; 1997-443, s. 11A.118(a).

§ 143B-181. Governor’s Advisory Council on Aging — members; selection; quorum; compensation.

The Governor’s Advisory Council on Aging of the Department of Health and Human Services shall consist of 33 members, 29 members to be appointed by the Governor, two members to be appointed by the President Pro Tempore of the Senate, and two members to be appointed by the Speaker of the House of Representatives. The composition of the Council shall be as follows: one representative of the Department of Administration; one representative of the Department of Natural and Cultural Resources; one representative of the Division of Employment Security; one representative of the Teachers’ and State Employees’ Retirement System; one representative of the Commissioner of Labor; one representative of the Department of Public Instruction; one representative of the Department of Environmental Quality; one representative of the Department of Insurance; one representative of the Department of Public Safety; one representative of the Department of Community Colleges; one representative of the School of Public Health of The University of North Carolina; one representative of the School of Social Work of The University of North Carolina; one representative of the Agricultural Extension Service of North Carolina State University; one representative of the collective body of the Medical Society of North Carolina; and 19 members at large. The at large members shall be citizens who are knowledgeable about services supported through the Older Americans Act of 1965, as amended, and shall include persons with greatest economic or social need, minority older persons, and participants in programs under the Older Americans Act of 1965, as amended. The Governor shall appoint 15 members at large who meet these qualifications and are 60 years of age or older. The four remaining members at large, two of whom shall be appointed by the President Pro Tempore of the Senate and two of whom shall be appointed by the Speaker of the House of Representatives, shall be broadly representative of the major private agencies and organizations in the State who are experienced in or have demonstrated particular interest in the special concerns of older persons. At least one of each of the at-large appointments of the President Pro Tempore of the Senate and the Speaker of the House of Representatives shall be persons 60 years of age or older. The Council shall meet at least quarterly.

Members at large shall be appointed for four-year terms and until their successors are appointed and qualify. Ad interim appointments shall be for the balance of the unexpired term.

The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

The Governor shall designate one member of the Council as chair to serve in such capacity at his pleasure.

Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Council shall constitute a quorum for the transaction of business.

All clerical and other services required by the Council shall be supplied by the Secretary of Health and Human Services.

History. 1973, c. 476, s. 172; 1975, c. 128, ss. 1, 2; 1977, c. 242, s. 2; c. 771, s. 4; 1983, c. 40, s. 2; 1989, c. 727, s. 218(127); 1993, c. 522, s. 16; 1995, c. 490, s. 3; 1997-443, s. 11A.108; 2011-145, s. 19.1(g); 2011-401, s. 3.19; 2015-241, s. 14.30(s), (u).

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in the second sentence of the first paragraph.

Session Laws 2011-401, s. 3.19, effective November 1, 2011, substituted “Division of Employment Security” for “Employment Security Commission” in the second sentence of the first paragraph.

Session Laws 2015-241, s. 14.30(s), (u) effective July 1, 2015, in the second sentence of the first paragraph, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources.”

§ 143B-181.1. Division of Aging — creation, powers and duties.

  1. There is hereby created within the office of the Secretary of the Department of Health and Human Services a Division of Aging, which shall have the following functions and duties:
    1. To maintain a continuing review of existing programs for the aging in the State of North Carolina, and periodically make recommendations to the Secretary of Health and Human Services for transmittal to the Governor and the General Assembly as appropriate for improvements in and additions to such programs;
    2. To study, collect, maintain, publish and disseminate factual data and pertinent information relative to all aspects of aging. These include the societal, economic, educational, recreational and health needs and opportunities of the aging;
    3. To stimulate, inform, educate and assist local organizations, the community at large, and older people themselves about aging, including needs, resources and opportunities for the aging, and about the role they can play in improving conditions for the aging;
    4. To serve as the agency through which various public and nonpublic organizations concerned with the aged can exchange information, coordinate programs, and be helped to engage in joint endeavors;
    5. To provide advice, information and technical assistance to North Carolina State government departments and agencies and to nongovernmental organizations which may be considering the inauguration of services, programs, or facilities for the aging, or which can be stimulated to take such action;
    6. To coordinate governmental programs with private agency programs for aging in order that such efforts be effective and that duplication and wasted effort be prevented or eliminated;
    7. To promote employment opportunities as well as proper and adequate recreational use of leisure for older people, including opportunities for uncompensated but satisfying volunteer work;
    8. To identify research needs, encourage research, and assist in obtaining funds for research and demonstration projects;
    9. To establish or help to establish demonstration programs of services to the aging;
    10. To establish a fee schedule to cover the cost of providing in-home and community-based services funded by the Division. The fees may vary on the basis of the type of service provided and the ability of the recipient to pay for the service. The fees may be imposed on the recipient of a service unless prohibited by federal law. The local agency shall retain the fee and use it to extend the availability of in-home and community-based services provided by the Division in support of functionally impaired older adults and family caregivers of functionally impaired older adults;
    11. To administer a Home and Community Care Block Grant for older adults, effective July 1, 1992. The Home and Community Care Block Grant shall be comprised of applicable Older Americans Act funds, Social Services Block Grant funding in support of the Respite Care Program (G.S. 143B-181.10), State funds for home and community care services administered by the Division of Aging, portions of the State In-Home and Adult Day Care funds (Chapter 1048, 1981 Session Laws) administered by the Division of Social Services which support services to older adults, and other funds appropriated by the General Assembly as part of the Home and Community Care Block Grant. Funding currently administered by the Division of Social Services to be included in the block grant will be based on the expenditures for older adults at a point in time to be mutually determined by the Divisions of Social Services and Aging. Reimbursement rates for adult day care services, adult day health services, and associated transportation services paid under the Home and Community Care Block Grant and the State Adult Day Care Fund shall be established at the local level. These rates shall reflect geographical differences, the availability of services, the cost to provide services, and other local variables. The total amount of Older Americans Act funds to be included in the Home and Community Care Block Grant and the matching rates for the block grant shall be established by the Department of Health and Human Services, Division of Aging. Allocations made to counties in support of older adults shall not be less than resources made available for the period July 1, 1990, through June 30, 1991, contingent upon availability of current State and federal funding; and
    12. To organize, coordinate, and provide staff support to the North Carolina Senior Tar Heel Legislature; [and]
    13. To develop a strategic State plan for Alzheimer’s disease. The plan shall address ways to improve at least all of the following with respect to Alzheimer’s disease:
      1. Statewide awareness and education.
      2. Early detection and diagnosis.
      3. Care coordination.
      4. Quality of care.
      5. Health care system capacity.
      6. Training for health care professionals.
      7. Access to treatment.
      8. Home- and community-based services.
      9. Long-term care.
      10. Caregiver assistance.
      11. Research.
      12. Brain health.
      13. Data collection.
      14. Public safety and safety-related needs of individuals with Alzheimer’s disease.
      15. Legal protections for individuals living with Alzheimer’s disease and their caregivers.
      16. State policies to assist individuals with Alzheimer’s disease and their families.
  2. The Division shall function under the authority of the Department of Health and Human Services and the Secretary of Health and Human Services as provided in the Executive Organization Act of 1973 and shall perform such other duties as are assigned by the Secretary.
  3. The Secretary of Health and Human Services shall adopt rules to implement this Part and Title 42, Chapter 35, of the United States Code, entitled Programs for Older Americans.

History. 1977, c. 242, s. 4; 1981, c. 614, s. 19; 1987, c. 827, s. 244; 1991, c. 52, s. 1; c. 241, s. 1; 1993, c. 503, s. 2; 1997-443, s. 11A.118(a); 2014-100, s. 12D.5; 2021-180, s. 9A.3B(a).

Editor's Note.

Session Laws 2021-180, s. 9A.3B(c), provides: “The Department of Health and Human Services, Division of Aging and Adult Services, Division of Social Services, and the Social Services Commission shall amend or repeal any rules requiring a maximum statewide reimbursement rate for adult day care and adult day health services paid under the Home and Community Care Block Grant and the State Adult Day Care Fund. Rules shall be promulgated to allow the reimbursement rates for adult day care services, adult day health services, and associated transportation services to be set by each county lead agency for planning and coordination. The rates shall reflect geographical differences, the availability of services, the cost to provide services, and other local variables.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 12D.5, effective July 1, 2014, added subdivision (a)(13).

Session Laws 2021-180, s. 9A.3B(a), effective November 18, 2021, in subsection (a)(11), added the fourth sentence.

§ 143B-181.1A. Plan for serving older adults; inventory of existing data; cooperation by State agencies.

  1. The Division of Aging and Adult Services of the Department of Health and Human Services shall submit a regularly updated plan to the General Assembly by July 1 of every other odd-numbered year, beginning March 1, 1995. This plan shall include:
    1. A detailed analysis of the needs of older adults in North Carolina, based on existing available data, including demographic, geographic, health, social, economic, and other pertinent indicators.
    2. A clear statement of the goals of the State’s long-term public policy on aging.
    3. An analysis of services currently provided and an analysis of additional services needed.
    4. Specific implementation recommendations on expansion and funding of current and additional services and service levels.
  2. The Division of Aging and Adult Services of the Department of Health and Human Services shall maintain an inventory of existing data sets regarding the elderly in North Carolina, in order to ensure that adequate demographic, geographic, health, social, economic, and other pertinent indicators are available to generate its regularly updated Plan for Serving Older Adults.Upon request, the Division of Aging and Adult Services shall make information on these data sets available within a reasonable time.All State agencies and entities that possess data relating to the elderly, including the Department of Administration and the Divisions of Public Health, Health Service Regulation, and Social Services of the Department of Health and Human Services, shall cooperate, upon request, with the Division of Aging and Adult Services in implementing this subsection.

History. 1989, c. 52, s. 1; c. 695, s. 1; 1995, c. 253, s. 1; 1997-443, s. 11A.118(a); 2007-182, s. 1; 2017-57, s. 11D.2.

Effect of Amendments.

Session Laws 2007-182, s. 1, effective July 5, 2007, substituted “Division of Health Service Regulation” for “Division of Facility Services” in the third paragraph of subsection (b).

Session Laws 2017-57, s. 11D.2., effective July 1, 2017, in subsection (a), added “and Adult Services of the” and substituted July 1” for “March 1” in the introductory paragraph, and substituted “economic” for “economical” in subdivision (a)(1) and made minor punctuation changes; in subsection (b), added “and Adult Services of the” and substituted “Human Service” for “Human Services” in the first paragraph, and rewrote the last paragraph, which read: “All State agencies and entities that possess data relating to the elderly, including the Department of Health and Human Services’ Division of Health Services, the Division of Health Service Regulation, and the Division of Social Services, and the Department of Administration, shall cooperate, upon request, with the Division of Aging in implementing this subsection.”

§ 143B-181.1B. Division as clearinghouse for information; agencies to provide information.

  1. The Division of Aging, Department of Health and Human Services, shall be the central clearinghouse for information regarding all State education and training programs available and being provided about and for the elderly in North Carolina.
  2. The Division of Aging, Department of Health and Human Services, shall produce and distribute annually an updated calendar of conferences, training events, and educational programs about and for the elderly in North Carolina.
  3. All State agencies and entities administering State or federal funding for education and training programs about and for the elderly shall provide to the Division of Aging by September 1 of each year all information required by the Division regarding conferences, training events, and educational programs provided about and for the elderly.

History. 1989, c. 696, ss. 1-3; 1997-443, s. 11A.118(a).

§ 143B-181.2. Assistant Secretary for Aging — appointment and duties.

  1. The Secretary of Health and Human Services shall appoint an assistant secretary in the Department of Health and Human Services, whose title shall be the Assistant Secretary for Aging. The Assistant Secretary for Aging shall monitor all aging programs in the Department of Health and Human Services and shall have such powers and duties as are conferred on him by this Part and delegated to him by the Secretary of Health and Human Services.
  2. The Assistant Secretary for Aging, through the appropriate subunits of the Department of Health and Human Services, shall, at the request of the Secretary, identify program needs for the aging, recommend program changes, coordinate intra-departmental program efforts, represent the Secretary in aging matters before boards and commissions, the General Assembly and the public, coordinate program contacts between the Department of Health and Human Services and private, State and federal agencies, initiate special studies on aging matters, and have the responsibility of assuring that services are delivered to the elderly of the State.

History. 1977, c. 242, s. 4; 1997-443, s. 11A.118(a).

Part 14A. Older Adults.

§ 143B-181.3. Older adults — findings; policy.

  1. The North Carolina General Assembly finds the following:
    1. Older adults should be able to live as independently as possible, and to live free from abuse, neglect, and exploitation.
    2. Older adults should have opportunities to be involved in their communities in ways they desire.
    3. Preventive and primary health care are necessary to assure optimal health and to enable active social and civic engagement by older adults.
    4. Sufficient opportunities for training in gerontology and geriatrics should be developed and readily available for individuals serving older adults.
    5. Older adults should have access to a broad range of services, supports, and opportunities, and they should have transportation options available to allow access to these services and to meet their daily needs and interests.
    6. Services for older adults should be person-centered and coordinated so that an individual’s needs can be met efficiently, effectively, and in the least restrictive environment.
    7. Information should be readily available in each county on all programs and services for older adults.
    8. Older adults should have adequate opportunities for employment.
    9. Each county should have available a variety of housing options, including retirement housing, accessible affordable rental housing, and opportunities for residential home modifications, in order to allow older adults to remain in their communities.
    10. Older adults and their caregivers should have input in the planning and evaluation of programs and services for older adults, and they should have opportunities to advocate for these programs and services.
    11. The State should assist older adults who desire to remain as independent as possible and should encourage and support families in caring for their older members.
  2. It is the policy of the State to effectively utilize its resources to support and enhance the quality of life for older adults in North Carolina.

History. 1979, c. 983, s. 1; 2010-66, s. 1.

Effect of Amendments.

Session Laws 2010-66, s. 1, effective July 8, 2010, rewrote the section.

§ 143B-181.4. Responsibility for policy.

Responsibility for developing policy to carry out the purpose of this Part is vested in the Secretary of the Department of Health and Human Services as provided in G.S. 143B-181.1 who may assign responsibility to the Assistant Secretary for Aging. The Assistant Secretary for Aging shall, at the request of the Secretary, be the bridge between the federal and local level and shall review policies that affect the well being of older people with the goal of providing a balance in State programs to meet the social welfare and health needs of the total population. Responsibilities may include:

  1. Serving as chief advocate for older adults;
  2. Developing the State plan which will aid in the coordination of all programs for older people;
  3. Providing information and research to identify gaps in existing services;
  4. Promoting the development and expansion of services;
  5. Evaluation of programs;
  6. Bringing together the public and private sectors to provide services for older people.

History. 1979, c. 983, s. 1; 1997-443, s. 11A.118(a).

Part 14B. Long-Term Services and Supports.

§ 143B-181.5. Long-term services and supports — findings.

The North Carolina General Assembly finds that the aging of the population and advanced medical technology have resulted in a growing number of persons who require long-term services and supports. The primary resources for long-term assistance continues to be family and friends. However, these traditional caregivers are increasingly employed outside the home. There is growing demand for improvement and expansion of home and community-based long-term services and supports to complement the care provided by these informal caregivers.

The North Carolina General Assembly further finds that the public interest would best be served by a broad array of long-term services and supports that enable persons who need such services to remain in the home or in the community whenever practicable and that promote individual autonomy and dignity as these individuals exercise choice and control over their lives.

The North Carolina General Assembly finds that as other long-term service and support options become more readily available, the need for institutional care will stabilize or decline relative to the growing population of older adults and people living with disabilities. The General Assembly recognizes, however, that institutional care will continue to be a critical part of the State’s long-term service and support options and that such care should promote individual dignity, autonomy, and a home like environment.

History. 1981, c. 675, s. 1; 1995 (Reg. Sess., 1996), c. 583, s. 2; 2010-66, s. 2.

Drug Testing for Employees.

Session Laws 2009-574, ss. 15.1 and 15.2, provide: “SECTION 15.1. The Department of Health and Human Services, Division of Health Service Regulation and the Division of Aging and Adult Services, may conduct a study on the feasibility of requiring long-term care facilities to require drug tests on applicants for employment and on employees. The Department may solicit input from advocates, long-term care facilities, and other interested stakeholders while conducting the study.

“SECTION 15.2. The Department may report findings and recommendations on the feasibility of conducting drug tests for long-term care facility employment applicants and employees to the North Carolina Study Commission on Aging on or before October 1, 2010.”

Editor’s Note.

Session Laws 2003-284, s. 10.8F, provides: “(a) In accordance with the recommendations in the final report from the Institute of Medicine Task Force on Long-Term Care and the study report recommendations resulting from S.L. 2001-491, Part XXII, the Department of Health and Human Services shall implement a communications and coordination initiative to support local coordination of long-term care and shall pilot the establishment of local lead agencies to facilitate the long-term care coordination process at the county or regional level. For those counties that voluntarily participate, the local long-term care coordination initiative shall aid in the development of core services, coordinate local services, and streamline access to services. The initiative shall eliminate fragmentation and barriers to information and services; provide a seamless connection among State agencies and local entities, regardless of funding sources; and allow consumers to efficiently and effectively navigate among long-term care services.

“(b) The Department shall submit an interim report on the pilot project for local long-term care coordination to the North Carolina Study Commission on Aging by October 1, 2004, and a final report by October 1, 2005.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability note.

Session Laws 2004-124, s. 10.2.(a) provides: “The Department of Health and Human Services shall work with long-term care providers and advocates for the elderly and the mentally ill to study issues concerning the care of mentally ill individuals residing in long-term care facilities. The study shall include:

“(1) Examining whether current State statutes and Departmental rules adequately address the populations served by long-term care facilities.

“(2) Exploring the development of separate licensure categories within the adult care home and nursing home designations to address the various populations being served.

“(3) Examining adult care home rules to determine whether they are easy to understand, attainable under current staffing patterns, give appropriate guidance to facility operators according to the needs and characteristics of residents served, support residents’ freedom of choice, and whether they support the autonomy, dignity, and independence philosophy of assisted living.

“(4) Determining the most effective way to identify mentally ill individuals that have mental health treatment needs.

“(5) Examining the criteria for admission of mentally ill individuals to long-term care facilities to ensure that the health and safety of all residents are safeguarded.

“(6) Providing recommendations for improving the quality of care for mentally ill individuals in adult care homes and nursing homes including the potential cost associated with implementing the recommendations.

“(7) Identifying specific problems that exist due to mixing aging and mentally ill populations.”

For prior similar provisions, see Session Laws 2001-424, s. 21.9(a)-(c).

Session Laws 2009-574, s. 52.1, provides: “For legislative studies authorized by this act, out-of-state travel must be authorized by the President Pro Tempore of the Senate or the Speaker of the House of Representatives, as appropriate.”

Effect of Amendments.

Session Laws 2010-66, s. 2, effective July 8, 2010, rewrote the section.

§ 143B-181.6. Purpose and intent.

The development and implementation of policies for long-term services and supports should reflect the intent of the North Carolina General Assembly as follows:

  1. Long-term services and supports administered by the Department of Health and Human Services and other State and local agencies shall include a balanced array of health, social, and supportive services that are well coordinated to promote individual choice, dignity, and the highest practicable level of independence.
  2. Home and community-based services shall be developed, expanded, or maintained in order to meet the needs of consumers in the least confusing and least restrictive manner. Services should be based on the desires of older adults, persons with disabilities, their families, and others that support them.
  3. All services shall be responsive and appropriate to individual need and shall be delivered through a uniform and seamless system that is flexible and responsive regardless of funding source. Information and services shall be available through the effective use of Community Resource Connections for Aging and Disabilities as they are developed throughout the State.
  4. Services shall be available to all persons who need them, but shall be targeted primarily to those citizens who are the most frail and those with the greatest need.
  5. State and local agencies shall maximize the use of limited resources by establishing a fee system for persons who have the ability to pay.
  6. Care provided in facilities shall be offered in such a manner and in such an environment as to promote for each resident, maintenance of health, enhancement of the quality of life, and timely discharge to a less restrictive care setting when appropriate.
  7. State health planning for institutional bed supply shall take into account increased availability of home and community-based services options.
  8. In an effort to maximize the use of limited resources, State and local agencies shall invest in supports for families and other informal caregivers of persons requiring assistance.
  9. Emphasis shall be placed on offering evidence-based activities to promote healthy aging, prevent injuries, and manage chronic diseases and conditions.
  10. Individuals and families shall be encouraged and supported in planning for and financing their own future needs for long-term services and supports.

History. 1981, c. 675, ss. 1, 2; 1995 (Reg. Sess., 1996), c. 583, s. 2; 1997-443, s. 11A.118(a); 2010-66, s. 2.

Effect of Amendments.

Session Laws 2010-66, s. 2, effective July 8, 2010, rewrote the section.

§§ 143B-181.7 through 143B-181.9. [Repealed]

Repealed by Session Laws 1995 (Regular Session, 1996), c. 583, s. 2.

§ 143B-181.9A. [Repealed]

Repealed by Session Laws 1995, c. 179, s. 1.

Part 14C. Respite Care Program.

§ 143B-181.10. Respite care program established; eligibility; services; administration; payment rates.

  1. A respite care program is established to provide needed relief to caregivers of impaired adults who cannot be left alone because of mental or physical problems.
  2. Those eligible for respite care under the program established by this section are limited to those unpaid primary caregivers who are caring for people 60 years of age or older and their spouses, or those unpaid primary caregivers 60 years of age or older who are caring for persons 18 years of age or older, who require constant supervision and who cannot be left alone either because of memory impairment, physical immobility, or other problems that renders them unsafe alone.
  3. Respite care services provided by the programs established by this section may include:
    1. Counseling and training in the caregiving role, including coping mechanisms and behavior modification techniques;
    2. Counseling and accessing available local, regional, and State services;
    3. Support group development and facilitation;
    4. Assessment and care planning for the patient of the caregiver;
    5. Attendance and companion services for the patient in order to provide release time to the caregiver;
    6. Personal care services, including meal preparation, for the patient of the caregiver;
    7. Temporarily placing the person out of his home to provide the caregiver total respite when the mental or physical stress on the caregiver necessitates this type of respite.

      An out of home placement is defined as placement in a hospital, skilled or intermediate nursing facility, adult care home, adult day health center, or adult day care center. Duration of the service period may extend beyond a year.

  4. The respite care program established by this section shall be administered by the Division of Aging consistent with the policies and procedures of the Older Americans Act. The programs shall be coordinated with other appropriate Divisions in the Department of Health and Human Services, and with agencies and organizations concerned with the delivery of services to frail older adults and their unpaid caregivers. The Division shall choose respite care provider agencies in accordance with procedures outlined under the Older Americans Act and shall include the following criteria: documented capacity to provide care, adequacy of quality assurance, training, supervision, abuse prevention, complaint mechanisms, and cost. All funds allocated by the Division pursuant to this section shall be allocated on the same basis as funding under the Older Americans Act.
  5. Funding for the Division of Aging to administer this program shall not exceed the percentage allowed for administration as provided in the Older Americans Act but shall not be less than that budgeted for administration in fiscal year 1988-89.
  6. Unless prohibited by federal law, caregivers receiving respite care services through the program established by this section shall pay for some of the services on a sliding scale depending on their ability to pay. The Division of Aging, in consultation with the Councils of Governments in each region, shall specify rates of payment for the services.

History. 1985 (Reg. Sess., 1986), c. 1014, s. 7.1; 1989, c. 500, s. 96(a); c. 770, s. 63; 1991, c. 332, s. 1; 1995, c. 535, s. 34; 1997-443, s. 11A.118(a); 1998-97, s. 1; 2000-50, s. 1.

§§ 143B-181.11 through 143B-181.14.

Reserved for future codification purposes.

Part 14D. Long-Term Care Ombudsman Program.

§ 143B-181.15. Long-Term Care Ombudsman Program/Office; policy.

The General Assembly finds that a significant number of older citizens of this State reside in long-term care facilities and are dependent on others to provide their care. It is the intent of the General Assembly to protect and improve the quality of care and life for residents through the establishment of a program to assist residents and providers in the resolution of complaints or common concerns, to promote community involvement and volunteerism in long-term care facilities, and to educate the public about the long-term care system. It is the further intent of the General Assembly that the Department of Health and Human Services, within available resources and pursuant to its duties under the Older Americans Act of 1965, as amended, 42 U.S.C. § 3001 et seq., and regulations promulgated thereunder, ensure that the quality of care and life for these residents is maintained, that necessary reports are made, and that, when necessary, corrective action is taken at the Department level.

History. 1989, c. 403, s. 1; 1995, c. 254, s. 3; 1997-443, s. 11A.118(a); 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, inserted “and regulations promulgated thereunder” near the middle of the third sentence.

§ 143B-181.16. Long-Term Care Ombudsman Program/Office; definition.

Unless the content clearly requires otherwise, as used in this Article:

  1. “Long-term care facility” means any skilled nursing facility and intermediate care facility as defined in G.S. 131A-3(4) or any adult care home as defined in G.S. 131D-20(2).
  2. Reserved for future codification purposes.
  3. “Programmatic supervision” means the monitoring of the performance of the duties of the Regional Ombudsman and ensuring that the Area Agency on Aging has personnel policies and procedures consistent with the laws and policies governing the Ombudsman Program as performed by the State Ombudsman.
  4. “Regional Ombudsman” means a person employed by an Area Agency on Aging who is certified and designated by the State Ombudsman to carry out the functions of the Regional Ombudsman Office established by this Article, 42 U.S.C. § 3001, et seq. and regulations promulgated thereunder.
  5. “Resident” means any person who is receiving treatment or care in any long-term care facility.
  6. “State Ombudsman” means the State Ombudsman as defined by the Older Americans Act of 1965, as amended, 42 U.S.C. § 3001 et seq., and regulations promulgated thereunder, who carries out the duties and functions established by this Article and 42 U.S.C. § 3001, et seq. and regulations promulgated thereunder.
  7. “Willful interference” means actions or inactions taken by an individual in an attempt to intentionally prevent, interfere with, or attempt to impede the Ombudsman or a representative of the Office from performing any of the functions, responsibilities, or duties set forth in 42 U.S.C. § 3001 et seq., and regulations promulgated thereunder.

History. 1989, c. 403, s. 1; 1995, c. 254, s. 2; c. 535, s. 35; 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, added subdivisions (1a), (1b), (1c), and (4); and, in subdivision (3), inserted “and regulations promulgated thereunder” near the middle and added “and 42 U.S.C. § 3001, et seq. and regulations promulgated thereunder” at the end.

§ 143B-181.17. Office of State Long-Term Care Ombudsman Program/Office; establishment.

The Secretary of Department of Health and Human Services shall establish and maintain the Office of State Long-Term Ombudsman in the Division of Aging. The Office shall carry out the functions and duties required by the Older Americans Act of 1965, as amended, and as set forth in 42 U.S.C. § 3001 et seq. and regulations promulgated thereunder. This Office shall be headed by a State Ombudsman who is a person qualified by training and with experience in geriatrics and long-term care. The Attorney General shall provide legal staff and advice to this Office.

History. 1989, c. 403, s. 1; 1997-443, s. 11A.118(a); 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, added “and as set forth in 42 U.S.C. § 3001 et seq. and regulations promulgated thereunder” at the end of the second sentence.

§ 143B-181.18. Office of State Long-Term Care Ombudsman Program/State Ombudsman duties.

The State Ombudsman shall perform the duties provided below:

  1. Promote community involvement with long-term care providers and residents of long-term care facilities and serve as liaison between residents, residents’ families, facility personnel, and facility administration.
  2. Supervise the State Long-Term Care Ombudsman Program pursuant to rules adopted by the Secretary of the Department of Health and Human Services pursuant to G.S. 143B-10.
  3. Certify regional ombudsmen. Certification requirements shall include an internship, training in the aging process, complaint resolution, long-term care issues, mediation techniques, recruitment and training of volunteers, and relevant federal, State, and local laws, policies, and standards.
  4. Designate certified Regional Ombudsmen as representatives of the Office of the State Long-Term Care Ombudsman as well as refuse, suspend, or remove designation as a representative of the Office of the State Long-Term Care Ombudsman in accordance with the State Long-Term Care Ombudsman Program Policies and Procedures.
  5. Designate and refuse, suspend, or remove designation of volunteer representatives of the Office of the State Long-Term Care Ombudsman, including any community advisory committee appointees, in accordance with the State Long-Term Care Ombudsman Program Policies and Procedures.
  6. Attempt to resolve complaints made by or on behalf of individuals who are residents of long-term care facilities, which complaints relate to administrative action that may adversely affect the health, safety, or welfare of residents.
  7. Provide training and technical assistance to regional ombudsmen.
  8. Establish procedures for appropriate access by regional ombudsmen to long-term care facilities and residents’ files, records, and other information, including procedures to protect the confidentiality of these files, records, and other information and to ensure that the identity of any complainant or resident will not be disclosed except as permitted under the Older Americans Act of 1965, as amended, 42 U.S.C. § 3001 et seq. and regulations promulgated thereunder.
  9. Analyze data relating to complaints and conditions in long-term care facilities to identify significant problems and recommend solutions.
  10. Prepare an annual report containing data and findings regarding the types of problems experienced and complaints reported by residents as well as recommendations for resolutions of identified long-term care issues.
  11. Prepare findings regarding public education and community involvement efforts and innovative programs being provided in long-term care facilities.
  12. Provide information to public agencies, and through the State Ombudsman, to legislators, and others regarding problems encountered by residents or providers as well as recommendations for resolution.
  13. Provide leadership for statewide systems advocacy efforts of the Office on behalf of long-term care residents, including independent determinations and positions that shall not be required to represent the position of the State agency or other agency within which the Ombudsman Program is organizationally located. Provide coordination of systems advocacy efforts with representatives of the Office as outlined in Ombudsman Policies and Procedures.
  14. To the extent required to meet the requirement of the Older Americans Act and regulations promulgated thereunder regarding allotments for Vulnerable Elder Rights Protection Activities, the State Ombudsman and representatives of the Office are excluded from any State lobbying prohibitions under requirements to conduct systems advocacy on behalf of long-term care residents.
  15. Determine the use of the fiscal resources as required by 42 U.S.C. § 3001 et seq. and regulations promulgated thereunder.

History. 1989, c. 403, s. 1; 1995, c. 254, s. 3; 1997-443, s. 11A.118(a); 2015-220, s. 2; 2017-103, s. 1(c).

Editor’s Note.

Session Laws 2017-103, s. 2, provides: “The Department of Health and Human Services shall examine P.L. 113-51, HIV Organ Policy Equity (HOPE) Act, and the Final Safeguards and Research Criteria publication by the U.S. Department of Health and Human Services and National Institutes of Health to determine public health safeguards, regulations, and statutory changes necessary for consideration by the General Assembly. The Department shall submit a report of findings and recommendations, including any necessary statutory changes, to the Joint Legislative Oversight Committee on Health and Human Services on or before January 1, 2018.”

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, added subdivision (3a); substituted “files, records, and other information” for “records” twice in subdivision (6); added “and regulations promulgated thereunder” at the end of subdivision (6); added subdivisions (11) through (13); and made minor stylistic changes throughout section.

Session Laws 2017-103, s. 1(c), effective July 12, 2017, substituted “State Long Term Care Ombudsman Program” for “Long Term Care Program” in subdivision (2); rewrote subdivision (3a) which formerly read: “Designate certified Regional Ombudsmen as representatives of the State Ombudsman Office as well as refuse, suspend, or remove designation as a representative of the Office in accordance with the Office of the State Ombudsman Policies and Procedures; and added subdivision (3b).

§ 143B-181.19. Office of Regional Long-Term Care Ombudsman; Regional Ombudsman; duties.

  1. An Office of Regional Ombudsman Program shall be established in each of the Area Agencies on Aging, and shall be headed by a designated Regional Ombudsman who shall carry out the functions and duties of the Office. The State Long-Term Care Ombudsman shall designate all Regional Ombudsmen housed within the Area Agency. The Area Agencies on Aging shall provide only personnel management for each Regional Ombudsman in accordance with personnel policies and procedures of the Agency that are consistent with federal and State Ombudsman law and policy. The State Ombudsman shall ensure that the Area Agency does not have personnel policies or practices that conflict with the laws and policies governing the Ombudsman Program.
  2. Pursuant to policies and procedures established by the State Office of Long-Term Care Ombudsman, a Regional Ombudsman shall:
    1. Promote community involvement with long-term care facilities and residents of long-term care facilities and serve as a liaison between residents, residents’ families, facility personnel, and facility administration;
    2. Receive and attempt to resolve complaints made by or on behalf of residents in long-term care facilities;
    3. Collect data about the number and types of complaints handled;
    4. Work with long-term care providers to resolve issues of common concern;
    5. Work with long-term care providers to promote increased community involvement;
    6. Offer assistance to long-term care providers in staff training regarding residents’ rights;
    7. Report regularly to the office of State Ombudsman about the data collected and about the activities of the Regional Ombudsman;
    8. Provide training and technical assistance to the community advisory committees; and
    9. Provide information to the general public on long-term care issues and with the authorization of the Office of the State Long-Term Care Ombudsman conduct systems advocacy activities on behalf of long-term care residents.

History. 1989, c. 403, s. 1; 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, in subsection (a), inserted “designated” near the middle of the first sentence, added the second sentence, rewrote the third sentence, which read: “The Area Agency on Aging administration shall provide administrative supervision to each Regional Ombudsman,” and added the last sentence; and added “and with the authorization . . . behalf of long-term care residents” in subdivision (b)(9); and made a minor stylistic change.

§ 143B-181.20. State/Regional Long-Term Care Ombudsman; authority to enter; cooperation of government agencies; communication with residents.

  1. The State and Regional Ombudsman may enter any long-term care facility at any time during regular visiting hours or at any other time when access may be required by the circumstances to be investigated, and may have access to any resident in the pursuit of his function. The Ombudsman may communicate privately and confidentially with residents of the facility individually or in groups. The Ombudsman shall have access to the resident’s files, records, and other information as permitted under the Older Americans Act of 1965, as amended, 42 U.S.C. § 3001 et seq., and regulations promulgated thereunder, and under procedures established by the State Ombudsman pursuant to G.S. 143B-181.18(6). Entry shall be conducted in a manner that will not significantly disrupt the provision of nursing or other care to residents and if the long-term care facility requires registration of all visitors entering the facility, then the State or Regional Ombudsman must also register. Any State or Regional Ombudsman who discloses any information obtained from the resident’s records except as permitted under the Older Americans Act of 1965, as amended, 42 U.S.C. § 3001 et seq., and regulations promulgated thereunder, is guilty of a Class 1 misdemeanor.
  2. The State or Regional Ombudsman shall identify himself as such to the resident, and the resident has the right to refuse to communicate with the Ombudsman.
  3. The resident has the right to participate in planning any course of action to be taken on his behalf by the State or Regional Ombudsman, and the resident has the right to approve or disapprove any proposed action to be taken on his behalf by the Ombudsman.
  4. The State or Regional Ombudsman shall meet with the facility administrator or person in charge before any action is taken to allow the facility the opportunity to respond, provide additional information, or take appropriate action to resolve the concern.
  5. The State and Regional Ombudsman may obtain from any government agency, and this agency shall provide, that cooperation, assistance, services, data, and access to files and records that will enable the Ombudsman to properly perform his duties and exercise his powers, provided this information is not privileged by law.
  6. If the subject of the complaint involves suspected abuse, neglect, or exploitation, the Regional Ombudsman shall only with the written informed consent of the resident or authorization by the State Ombudsman notify the Adult Protection Services section of the county department of social services. Except as provided herein, the State or Regional Ombudsman is not subject to the reporting requirements of Article 6 of Chapter 108A of the General Statutes.

History. 1989, c. 403, s. 1; 1993, c. 539, s. 1038; 1994, Ex. Sess., c. 24, s. 14(c); 1995, c. 254, s. 4; 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, in subsection (a), in the first sentence, inserted “at any time . . . to be investigated,” and deleted “reasonable” preceding “access” and “pursuit,” substituted “residents’ files, records, and other information” for “patient records” in the third sentence, inserted “and regulations promulgated thereunder” both times it appears, and substituted “resident’s records” for “patient’s records” in the last sentence; and in subsection (f), in the first sentence, deleted “State or” preceding “Regional Ombudsman,” inserted “only with the written . . . State Ombudsman,” deleted “county department of social services’ ” preceding “Adult Protection Services” and “pursuant to” preceding “services” at the end of the sentence, and added the last sentence.

§ 143B-181.21. State/Regional Long-Term Care Ombudsman; resolution of complaints.

  1. Following receipt of a complaint, the State or Regional Ombudsman shall attempt to resolve the complaint using, whenever possible, informal techniques of mediation, conciliation, and persuasion.
  2. Complaints or conditions adversely affecting residents of long-term care facilities that cannot be resolved in the manner described in subsection (a) of this section shall be referred by the State or Regional Ombudsman to the appropriate licensure agency pursuant to G.S. 131E-100 through 110 and Part 1 of Article 1 of Chapter 131D of the General Statutes.

History. 1989, c. 403, s. 1; 2009-462, s. 4(n); 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, substituted “techniques” for “technique” in subsection (a).

§ 143B-181.22. State/Regional Long-Term Care Ombudsman; confidentiality.

The identity of any complainant, resident on whose behalf a complaint is made, or any individual providing information on behalf of the resident or complainant relevant to the attempted resolution of the complaint along with the files, records, and other information produced by the process of complaint resolution is confidential and shall be disclosed only as permitted under the Older Americans Act of 1965, as amended, 42 U.S.C. § 3001 et seq.

History. 1989, c. 403, s. 1; 1995, c. 254, s. 5; 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, inserted “files, records, and other” near the middle.

§ 143B-181.23. State/Regional Long-Term Care Ombudsman; prohibition of retaliation.

No person shall discriminate or retaliate in any manner against any resident or relative or guardian of a resident, any employee of a long-term care facility, or any other person because of the making of a complaint or providing of information in good faith to the State Ombudsman or Regional Ombudsman. The Department shall determine instances of discrimination or retaliation and assess a monetary penalty in the amount of two thousand five hundred dollars ($2,500) per incident. The Department shall adopt rules pertaining to this determination of discrimination or retaliation.

History. 1989, c. 403, s. 1; 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, added the last two sentences.

§ 143B-181.24. Office of State/Regional Long-Term Care Ombudsman; immunity from liability.

No representative of the Office shall be liable for good faith performance of official duties.

History. 1989, c. 403, s. 1.

§ 143B-181.25. Office of State/Regional Long-Term Care Ombudsman; penalty for willful interference.

Willful or unnecessary obstruction with the State or Regional Long-Term Care Ombudsman in the performance of his official duties is a Class 1 misdemeanor and subject to a fine of two thousand five hundred dollars ($2,500).

History. 1989, c. 403, s. 1; 1993, c. 539, s. 1039; 1994, Ex. Sess., c. 24, s. 14(c); 2015-220, s. 2.

Effect of Amendments.

Session Laws 2015-220, s. 2, effective July 1, 2016, added “and subject to a fine of two thousand five hundred dollars ($2,500).”

§§ 143B-181.26 through 143B-181.49.

Reserved for future codification purposes.

Part 14E. Standards for Alzheimer’s Special Care Units.

§§ 143B-181.50 through 143B-181.54. [Repealed]

Repealed by Session Laws 1999-334, s. 3.11, effective July 22, 1999.

Editor’s Note.

Former G.S. 143B-181.53 and 143B-181.54 had been reserved for future codification purposes.

Part 14F. Senior Tar Heel Legislature.

§ 143B-181.55. Creation, membership, meetings, organization, and adoption of measures.

  1. There is created the North Carolina Senior Tar Heel Legislature. It shall:
    1. Provide information and education to senior citizens on the legislative process and matters being considered by the General Assembly;
    2. Promote citizen involvement and advocacy concerning aging issues before the General Assembly; and
    3. Assess the legislative needs of older citizens by convening a forum modeled after the General Assembly.
  2. The delegates to the Senior Tar Heel Legislature shall be age 60 or over and shall be duly selected pursuant to procedures developed by the Department of Health and Human Services, Division of Aging, and approved by the Secretary of the Department in consultation with senior citizens advocacy groups who have given written notice to the Division of Aging that they desire to be consulted. The Senior Tar Heel Legislative Session shall be organized and coordinated by the Division with Area Agencies on Aging organizing the local election procedures and other related matters. At the conclusion of each session, the Senior Tar Heel Legislature shall make a report of that session’s proceedings and recommendations to the General Assembly. Delegates to the Senior Tar Heel Legislature shall be from each county.
  3. The Senior Tar Heel Legislature is authorized to meet one day in March of every year beginning in 1994 but shall hold its first session no later than August 1993. The sessions shall be held in the State Capitol or in a building to be selected by the Governor or the Governor’s designee. The Senior Tar Heel Legislature is authorized to adopt bylaws to govern its internal procedures and is authorized to adopt such recommendations as it deems appropriate to present to the General Assembly for consideration.
  4. A report of the proceedings of each session of the Senior Tar Heel Legislature shall be presented to the next Regular Session of the North Carolina General Assembly.

History. 1993, c. 503, s. 1; 1997-443, s. 11A.118(a).

Part 15. Mental Health Advisory Council.

§§ 143B-182, 143B-183. [Repealed]

Repealed by Session Laws 1981, c. 51, s. 13.

Part 16. Governor’s Council on Employment of the Handicapped. [Transferred]

[Transferred.]

Editor’s Note.

Part 16 of this Article was transferred to Article 9, Part 16, and subsequently repealed.

Part 16A. North Carolina Arthritis Program Committee.

§§ 143B-184, 143B-185. [Repealed]

Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 28.

Part 17. Governor’s Advocacy Council on Children and Youth.

§§ 143B-186, 143B-187. [Transferred]

Transferred to §§ 143B-414, 143B-415 by Session Laws 1977, c. 872, s. 6.

Part 18. Council on Sickle Cell Syndrome.

§§ 143B-188 through 143B-190.

Recodified as G.S. 130A-131 through 130A-131.2 by Session Laws 1989, c. 727, s. 179.

§§ 143B-191 through 143B-196. [Repealed]

Repealed by Session Laws 1987, c. 822, s. 1.

Cross References.

As to the Sickle Cell Program, see G.S. 130A-129, 130A-130.

As to the Council on Sickle Cell Syndrome, see G.S. 130A-131 et seq.

Part 19. Commission for Human Skills and Resource Development.

§§ 143B-197 through 143B-201. [Repealed]

Repealed by Session Laws 1979, c. 504, s. 10.

§§ 143B-202, 143B-203. [Repealed]

Repealed by Session Laws 1989, c. 727, s. 181.

Part 20. Commission of Anatomy.

§§ 143B-204 through 143B-206.

Recodified as G.S. 130A-33.30 through 130A-33.32 by Session Laws 1989, c. 727, s. 182(a).

Part 21. Youth Services Advisory Committee.

§§ 143B-207, 143B-208. [Repealed]

Repealed by Session Laws 1981, c. 50, s. 7.

Part 22. Human Tissue Advisory Council.

§ 143B-209. [Repealed]

Repealed by Session Laws 1983, c. 891, s. 10.

Part 23. North Carolina Drug Commission.

§§ 143B-210 through 143B-212. [Repealed]

Repealed by Session Laws 1981, c. 51, s. 7.

Part 24. North Carolina Council for the Hearing Impaired.

§§ 143B-213 through 143B-216.5B. [Repealed]

Repealed by Session Laws 1989, c. 533, s. 1.

Cross References.

As to the Council for the Deaf and Hard of Hearing and Division of Services for the Deaf and the Hard of Hearing, see G.S. 143B-216.30 et seq.

Part 25. Nutrition Advisory Committee.

§§ 143B-216.6, 143B-216.7. [Repealed]

Repealed by Session Laws 1979, c. 504, s. 13.

Part 26. Governor’s Council on Physical Fitness and Health.

§§ 143B-216.8, 143B-216.9.

Recodified as G.S. 130A-33.40, 130A-33.41 by Session Laws 1989, c. 727, s. 186.

Part 27. Governor’s Waste Management Board.

§§ 143B-216.10 through 143B-216.15.

Recodified as G.S. 143B-285.10 through 143B-285.15 by Session Laws 1989, c. 727, s. 189.

§§ 143B-216.16 through 143B-216.19.

Reserved for future codification purposes.

Part 28. North Carolina Council on the Holocaust.

§§ 143B-216.20 through 143B-216.23.

Recodified as G.S. 143A-48.1(a) to (d) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.

§§ 143B-216.24 through 143B-216.29.

Reserved for future codification purposes.

Part 29. Council for the Deaf and the Hard of Hearing; Division of Services for the Deaf and the Hard of Hearing.

§ 143B-216.30. Definitions.

The following definitions shall apply throughout this Part unless otherwise specified:

  1. “Council” means the Council for the Deaf and the Hard of Hearing of the Department of Health and Human Services.
  2. “Deaf” means the inability to hear and/or understand oral communication, with or without assistance of amplification devices.
  3. “Division” means the Division of Services for the Deaf and the Hard of Hearing of the Department of Health and Human Services.
  4. “Hard of hearing” means permanent hearing loss which is severe enough to necessitate the use of amplification devices to hear oral communication.
  5. “Ring signaling device” means a mechanism such as a flashing light which visually indicates that a communication is being received through a telephone line. This phrase also means mechanisms such as adjustable volume ringers and buzzers which audibly and loudly indicate an incoming telephone communication.
  6. “Speech impaired” means permanent loss of oral communication ability.
  7. “Telecommunications device” or “TDD” means a keyboard mechanism attached to or in place of a standard telephone by some coupling device, used to transmit or receive signals through telephone lines.
  8. “Volume control handset” means a telephone handset or other telephone listening device which has an adjustable control for increasing the volume of the sound being produced by the telephone receiving unit.

History. 1989, c. 533, s. 2; 1997-443, s. 11A.118(a).

§ 143B-216.31. Council for the Deaf and the Hard of Hearing — creation and duties.

There is hereby created the Council for the Deaf and the Hard of Hearing of the Department of Health and Human Services. The Council shall have duties including the following:

  1. To make recommendations to the Secretary of the Department of Health and Human Services for cost-effective provision, coordination, and improvement of services;
  2. To create public awareness of the specific needs and abilities of people who are deaf, hard of hearing, or deaf-blind and to consider the need for new State programs concerning the deaf, hard of hearing, and deaf-blind;
  3. To advise the Secretary of the Department of Health and Human Services during planning and implementation of services being provided to North Carolina citizens who are deaf, hard of hearing, or deaf-blind with respect to the quality, extent, and scope of those services;
  4. To advise the Secretary of the Department of Health and Human Services and the Superintendent of the Department of Public Instruction regarding planning, implementation, and cost-effective coordination of State programs providing educational services for persons who are deaf, hard of hearing, or deaf-blind; and
  5. To respond to the request of the Secretary of the Department of Health and Human Services for advice or recommendations pertaining to any matter affecting deaf, hard of hearing, or deaf-blind citizens of North Carolina.

History. 1989, c. 533, s. 2; 1997-443, s. 11A.118(a); 2003-343, s. 1.

§ 143B-216.32. Council for the Deaf and the Hard of Hearing — membership; quorum; compensation.

  1. The Council for the Deaf and the Hard of Hearing shall consist of 28 members. Twenty members shall be members appointed by the Governor. Three members appointed by the Governor shall be persons who are deaf and three members shall be persons who are hard of hearing. One appointment shall be an educator who trains deaf education teachers and one appointment shall be an audiologist licensed under Article 22 of Chapter 90 of the General Statutes. Three appointments shall be parents of deaf or hard of hearing children including one parent of a student in a residential school; one parent of a student in a preschool program; and one parent of a student in a mainstream education program, with at least one parent coming from each region of the North Carolina schools for the deaf regions. One member appointed by the Governor shall be recommended by the President of the North Carolina Association of the Deaf; one member shall be recommended by the President of the North Carolina Deaf-Blind Associates; one member shall be recommended by the North Carolina Chapter of Self Help for the Hard of Hearing (SHHH); one member shall be recommended by the North Carolina Black Deaf Advocates (NCBDA); one member shall be a representative from a facility that performs cochlear implants; one member shall be recommended by the President of the North Carolina Pediatric Society; one member shall be recommended by the President of the North Carolina Registry of Interpreters for the Deaf; one member shall be recommended by a local education agency; and one member shall be recommended by the Superintendent of Public Instruction. Two members shall be appointed from the House of Representatives by the Speaker of the House of Representatives and two members shall be appointed from the Senate by the President Pro Tempore of the Senate. The Secretary of Health and Human Services shall appoint four members as follows: one from the Division of Vocational Rehabilitation, one from the Division of Aging, one from the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, and one from the Division of Social Services.
  2. The terms of the initial members of the Council shall commence July 1, 1989. In his initial appointments, the Governor shall designate four members who shall serve terms of five years, four who shall serve terms of four years, four who shall serve terms of three years, and three who shall serve terms of two years. After the initial appointees’ terms have expired, all members shall be appointed for a term of four years. No member shall serve more than two successive terms unless the member is an employee of the Department of Health and Human Services or the Department of Public Instruction representing his or her agency as a specialist in the field of service.Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.
  3. The chairman of the Council shall be designated by the Secretary of the Department of Health and Human Services from the Council members. The chairman shall hold this office for not more than four years.
  4. The Council shall meet quarterly and at other times at the call of the chairman. A majority of the Council shall constitute a quorum.
  5. Council members shall be reimbursed for expenses incurred in the performance of their duties in accordance with G.S. 138-5.
  6. The Secretary of the Department of Health and Human Services shall provide clerical and other assistance as needed.

History. 1989, c. 533, s. 2; 1993, c. 551, s. 1; 1997-443, s. 11A.118(a); 2001-424, s. 21.81(d); 2001-486, s. 2.14; 2003-343, s. 2.

§ 143B-216.33. Division of Services for the Deaf and the Hard of Hearing — creation, powers and duties.

  1. There is hereby created within the Department of Health and Human Services, the Division of Services for the Deaf and the Hard of Hearing. The Division shall have the powers and duties including the following:
    1. To review existing programs for persons who are deaf or hard of hearing in the State, and make recommendations to the Secretary of the Department of Health and Human Services and to the Superintendent of the Department of Public Instruction for improvements to such programs;
    2. Repealed by Session Laws 1999-237, s. 11.4(b).
    3. To provide a network of resource centers for local access to services such as interpreters, information and referral, telephone relay, and advocacy for persons who are deaf or hard of hearing;
    4. To collect, study, maintain, publish and disseminate information relative to all aspects of deafness;
    5. To promote public awareness of the needs of, resources and opportunities available to persons who are deaf or hard of hearing;
    6. To provide technical assistance to agencies and organizations in the development of services to persons who are deaf or hard of hearing;
    7. To administer the Telecommunications Program for the Deaf pursuant to G.S. 143B-216.34; and
    8. To provide training and skill development programming to enhance the competence of individuals who aspire to be licensed or who are currently licensed as interpreters or transliterators under Chapter 90D of the General Statutes.
  2. The Division shall function under the authority of the Department of Health and Human Services and the Secretary of the Department of Health and Human Services as provided in the Executive Organization Act of 1973 and shall perform such other duties as are assigned by the Secretary.
  3. The Department of Health and Human Services may receive monies from any source, including federal funds, gifts, grants and devises which shall be expended for the purposes designated in this Part. Gifts and devises received shall be deposited in a trust fund with the State Treasurer who shall hold them in trust in a separate account in the name of the Division. The cash balance of this account may be pooled for investment purposes, but investment earnings shall be credited pro rata to this participating account.  Monies deposited with the State Treasurer in the trust fund account pursuant to this subsection, and investment earnings thereon, are available for expenditure without further authorization from the General Assembly. Such funds shall be administered by the Division under the direction of the director and fiscal officer of the Division and will be subject to audits normally conducted with the agency.
  4. The Secretary of the Department of Health and Human Services shall adopt rules to implement this Part.

History. 1989, c. 533, s. 2; 1997-443, s. 11A.118(a); 1999-237, s. 11.4(b); 2002-182, s. 5; 2003-56, s. 3; 2011-284, s. 100.

Editor’s Note.

The Telecommunications Program for the Deaf, referred to in subdivision (a)(7), is apparently the same as the communication services program established in G.S. 143B-216.34.

Effect of Amendments.

Session Laws 2002-182, s. 5, effective January 1, 2004, rewrote subdivision (a)(8), which formerly read: “To establish training and evaluation standards for determination of competency of individuals serving as interpreters for persons who are deaf or hard of hearing.”

Session Laws 2011-284, s. 100, effective June 24, 2011, in subsection (c), in the first and second sentences, substituted “devises” for “bequests,” and made minor stylistic changes.

§ 143B-216.34. Division of Services for the Deaf and the Hard of Hearing — temporary loan program established.

  1. There is established an assistive equipment loan program for the deaf, hard of hearing, and speech impaired to be developed, administered, and implemented by the Division of Services for the Deaf and the Hard of Hearing. The assistive equipment loan program supplements the telecommunications equipment distribution program established pursuant to G.S. 62-157.
  2. The Division shall develop rules for the distribution of the communications and alerting equipment and shall determine performance standards. The Division shall select equipment for distribution to qualifying recipients. The equipment discussed in this section shall be leased at no cost to qualifying recipients for a period of time up to and not exceeding two years. Nothing herein shall be construed to prevent the renewal of any lease previously executed with a qualified recipient. In addition, the Division shall provide consultative services and training to those individuals and organizations utilizing communications and alerting equipment pursuant to this section.
  3. The central communications office of each county sheriff’s office shall purchase and continually operate at least one telecommunications device that is functionally equivalent in providing equal access to services for individuals who are deaf, hard of hearing, deaf-blind, and speech impaired.

    The central communications office of each police department and firefighting agency in municipalities with a population exceeding 250,000 persons shall purchase and continually operate at least two such devices.

  4. Each public safety office, health care facility (including hospitals and urgent care facilities), and the 911 emergency number system is required to obtain a telecommunications device that is functionally equivalent in providing equal access to services for individuals who are deaf, hard of hearing, and speech impaired pursuant to this section and shall continually operate and staff the equipment during hours of operation, including up to 24 hours.

History. 1989, c. 533, s. 2; 2007-149, s. 1; 2021-182, s. 3(j).

Effect of Amendments.

Session Laws 2007-149, s. 1, effective June 29, 2007, substituted “temporary loan” for “communication services” in the section heading; in subsection (a), substituted “an assistive equipment loan” for “a communications services” in the middle of the first sentence and added the second sentence; and rewrote subsections (b), (c) and (d).

Session Laws 2021-182, s. 3(j), effective November 18, 2021, in subsection (c), substituted “sheriff’s office” for “sheriff’s department”.

§§ 143B-216.35 through 143B-216.39.

Reserved for future codification purposes.

Part 30. State Schools for Hearing-impaired Children.

§§ 143B-216.40 through 143B-216.44. [Repealed]

Repealed by Session Laws 2013-247, s. 1(c), effective July 3, 2013.

History. G.S. 143B-216.40; 1891, c. 399, s. 1; Rev., s. 4202; 1915, c. 14; C. S., s. 5888; 1957, c. 1433; 1963, c. 448, s. 28; 1969, c. 1279; 1971, c. 1000; 1973, c. 476, s. 165; 1981, c. 423, s. 1; c. 635, s. 2; 1997-18, s. 12; 1997-443, s. 11A.118(a); 2001-424, s. 21.81(b); 2006-69, s. 3(q); repealed by 2013-247, s. 1(c), effective July 3, 2013; G.S. 143B-216.41; 1961, c. 968; 1963, c. 448, s. 28; 1969, c. 1279; 1971, c. 1000; 1973, c. 476, s. 165; 1981, c. 423, s. 1; 1983 (Reg. Sess., 1984), c. 1034, s. 23; 1985, c. 780, s. 3; 1997-18, s. 12; 1997-443, s. 11A.118(a); 2003-253, s. 1; repealed by 2013-247, s. 1(c), effective July 3, 2013; G.S. 143B-216.42; 1943, c. 205; 1963, c. 448, s. 28; 1971, c. 1000; 1981, c. 423, s. 1; 1997-18, s. 12; repealed by 2013-247, s. 1(c), effective July 3, 2013; G.S. 143B-216.43; 1891, c. 399, ss. 8-10; Rev., s. 4205; C.S., s. 5893; 1963, c. 448, s. 28; 1971, c. 1000; 1973, c. 476, s. 165; 1981, c. 423, s. 1; 1997-18, s. 12; G.S. 143B-216.44; 1981, c. 562, s. 3; c. 912, s. 2; 1987, c. 827, s. 1; 1997-443, s. 11A.118(a); repealed by 2013-247, s. 1(c), effective July 3, 2013.

Cross References.

For present similar provisions pertaining to schools for students with visual and hearing impairments, see Article 9C of Chapter 115C, G.S. 115C-150.11 et seq.

Editor’s Note.

Former G.S. 143B-216.40 pertained to establishment; operations. Former G.S. 143B-216.41 pertained to pupils admitted; education. Former G.S. 143B-216.42 pertained to free textbooks and State purchase and rental system. Former G.S. 143B-216.43 pertained to agreements with local governing authorities. Former G.S. 143B-216.44 pertained to fees for athletic programs; appeal.

Session Laws 2013-247, s. 9, provides: “Unless inconsistent with the provisions of Article 9C of Chapter 115C of the General Statutes, as enacted by Section 2 of this act, the rules adopted pursuant to former Part 9A or Part 30 of Article 3, or any other statutory provisions of Chapter 143B of the General Statutes, prior to amendment by this act, governing the Governor Morehead School, the North Carolina School for the Deaf, and the Eastern North Carolina School for the Deaf shall remain in effect until superseded by rules adopted under Article 9C of Chapter 115C of the General Statutes, as enacted by Section 2 of this act.”

§§ 143B-216.45 through 143B-216.49.

Reserved for future codification purposes.

Part 31. Office of the Internal Auditor.

§ 143B-216.50. Department of Health and Human Services; office of the Internal Auditor.

  1. The office of Internal Auditor is established in the Department of Health and Human Services. The office of the Internal Auditor shall provide independent reviews and analyses of various functions and programs within the Department that will provide management information to promote accountability, integrity, and efficiency within the Department.
  2. It shall be the duty and responsibility of the Internal Auditor to:
    1. Advise in the development of performance measures, standards, and procedures for the evaluation of the Department;
    2. Assess the reliability and validity of performance measures and the information provided by the Department on performance measures and standards and make recommendations for improvement, if necessary;
    3. Review the actions taken by the Department of Health and Human Services to improve program performance and meet program standards and make recommendations for improvement, if necessary;
    4. Provide direction for, supervise, and coordinate audits, investigations, and management reviews relating to programs and operations of the Department;
    5. Conduct independent analysis of programs carried out or financed by the Department of Health and Human Services for the purpose of promoting economy and efficiency in the administration of, or preventing and detecting waste, management, misconduct, fraud and abuse in its programs and operations;
    6. Keep the Secretary of the Department of Health and Human Services informed concerning fraud, abuses, and deficiencies relating to programs and operations administered or financed by the Department of Health and Human Services, recommend corrective action concerning fraud, abuses, and deficiencies, and report on the progress made in implementing corrective action;
    7. Ensure effective coordination and cooperation between the State Auditor, federal auditors, and other governmental bodies with a view toward avoiding duplication; and
    8. Ensure that an appropriate balance is maintained between audit, investigative, and other accountability activities.
  3. The Internal Auditor shall be appointed by the Secretary. The Internal Auditor shall be appointed without regard to political affiliation.
  4. The Internal Auditor shall report to an official designated by the Secretary.
  5. The Internal Auditor shall have access to any records, data, or other information of the Department the Internal Auditor believes necessary to carry out the Internal Auditor’s duties.

History. 1997-443, s. 12.21(c).

§ 143B-216.51. Department of Health and Human Services office of the Internal Auditor; Department audits.

  1. To ensure that Department audits are performed in accordance with applicable auditing standards, the Internal Auditor shall possess the following qualifications:
    1. A bachelors degree from an accredited college or university with a major in accounting, or with a major in business which includes five courses in accounting, and five years’ experience as an internal auditor or independent postauditor, electronic data processing auditor, accountant, or any combination thereof. The experience shall, at a minimum, consist of audits of units of government or private business enterprises operating for profit or not for profit;
    2. A masters degree in accounting, business administration, or public administration from an accredited college or university and four years of experience as required in subdivision (1) of this subsection; or
    3. A certified public accountant license issued pursuant to law or a certified internal audit certificate issued by the Institute of Internal Auditors or earned by examination, and four years’ experience as required in subdivision (1) of this subsection.The Internal Auditor shall, to the extent both necessary and practicable, include on the Internal Auditor’s staff individuals with electronic data processing auditing experience.
  2. In carrying out the auditing duties and responsibilities of this Part, the Internal Auditor shall review and evaluate internal controls necessary to ensure the fiscal accountability of the Department. The Internal Auditor shall conduct financial, compliance, electronic data processing, and performance audits of the Department and prepare audit reports of findings. The scope and assignment of the audits shall be determined by the Internal Auditor; however, the Secretary may at any time direct the Internal Auditor to perform an audit of a special program, function, or organizational unit. The performance of the audit shall be under the direction of the Internal Audit.
  3. Audits undertaken pursuant to this Part shall be conducted in accordance with auditing standards prescribed by the State Auditor. All audit reports issued by internal audit staff shall include a statement that the audit was conducted pursuant to these standards.
  4. The Internal Auditor shall maintain, for 10 years, a complete file of all audit reports and reports of other examinations, investigations, surveys, and reviews issued under the Internal Auditor’s authority. Audit work papers and other evidence and related supportive material directly pertaining to the work of his office shall be retained according to an agreement between the Internal Auditor and State Archives. To promote cooperation and avoid unnecessary duplication of audit effort, audit work papers related to issued audit reports shall be, unless otherwise prohibited by law, made available for inspection by duly authorized representatives of the State and federal governments in connection with some matter officially before them. Except as otherwise provided in this subsection, or upon subpoena issued by a duly authorized court or court official, audit work papers shall be kept confidential. Audit reports shall be public records to the extent that they do not include information which, under State laws, is confidential and exempt from Chapter 132 of the General Statutes or would compromise the security systems of the Department.
  5. The Internal Auditor shall submit the final report to the Secretary.
  6. The State Auditor shall review a sample of the Department’s internal audit reports and related work papers when determined by the State Auditor that, when conducting audits, it would be efficient to consider the work of the Internal Auditor. If the State Auditor finds deficiencies in the work of the Internal Auditor, the State Auditor shall include a statement of these findings in the audit report of the Department. The office of the Internal Auditor will cause to be made an external quality control review at least once every three years by a qualified organization not affiliated with the office of the Internal Auditor. The external quality review should determine whether the Department’s internal quality control system is in place and operating effectively to provide reasonable assurance that established policies and procedures and applicable audit standards are being followed.
  7. The Internal Auditor shall monitor the implementation of the Department’s response to any audit of the Department conducted by the State Auditor pursuant to law. No later than six months after the State Auditor publishes a report of the audit of the Department, the Internal Auditor shall report to the Secretary on the status of corrective actions taken. A copy of the report shall be filed with the Joint Legislative Commission on Governmental Operations.
  8. The Internal Auditor shall develop long-term and annual audit plans based on the findings of periodic risk assessments. The plan, where appropriate, should include postaudit samplings of payments and accounts. The plan shall show the individual audits to be conducted during each year and related resources to be devoted to the respective audits. The State Controller may utilize audits performed by the Internal Auditor. The plan shall be submitted to the Secretary for approval. A copy of the approved plan shall be submitted to the State Auditor.

History. 1997-443, s. 12.21(c).

§§ 143B-216.52, 143B-216.53.

Reserved for future codification purposes.

Part 31A. Office of Program Evaluation Reporting and Accountability. [Repealed]

§ 143B-216.54. Department of Health and Human Services; Office of Program Evaluation Reporting and Accountability. [Repealed]

History. 2015-241, s. 12A.3(a); repealed by 2021-180, s. 9B.4(b), effective July 1, 2021.

Editor’s Note.

Section 2021-180, s. 9B.4(a), provides: “The Office of Program Evaluation Reporting and Accountability within the Department of Health and Human Services is eliminated.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-216.55. Appointment, qualifications, and removal of OPERA Director. [Repealed]

History. 2015-241, s. 12A.3(a); 2016-94, s. 12A.9; repealed by 2021-180, s. 9B.4(b), effective July 1, 2021.

Editor’s Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-216.56. Duties of the Office of Program Evaluation Reporting and Accountability. [Repealed]

History. 2015-241, s. 12A.3(a); repealed by 2021-180, s. 9B.4(b), effective July 1, 2021.

Editor’s Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-216.57. Powers of the Office of Program Evaluation Reporting and Accountability. [Repealed]

History. 2015-241, s. 12A.3(a); repealed by 2021-180, s. 9B.4(b), effective July 1, 2021.

Editor’s Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-216.58, 143B-216.59.

Reserved for future codification purposes.

Part 32. Heart Disease and Stroke Prevention Task Force.

§ 143B-216.60. The Justus-Warren Heart Disease and Stroke Prevention Task Force.

  1. The Justus-Warren Heart Disease and Stroke Prevention Task Force is created in the Department of Health and Human Services.
  2. The Task Force shall have 27 members. The Governor shall appoint the Chair, and the Vice-Chair shall be elected by the Task Force. The Director of the Department of Health and Human Services, the Director of the Division of Health Benefits in the Department of Health and Human Services, and the Director of the Division of Aging in the Department of Health and Human Services, or their designees, shall be members of the Task Force. Appointments to the Task Force shall be made as follows:
    1. By the General Assembly upon the recommendation of the President Pro Tempore of the Senate, as follows:
      1. Three members of the Senate;
      2. A heart attack survivor;
      3. A local health director;
      4. A certified health educator;
      5. A hospital administrator; and
      6. A representative of the North Carolina Association of Area Agencies on Aging.
    2. By the General Assembly upon the recommendation of the Speaker of the House of Representatives, as follows:
      1. Three members of the House of Representatives;
      2. A stroke survivor;
      3. A county commissioner;
      4. A licensed dietitian/nutritionist;
      5. A pharmacist; and
      6. A registered nurse.
    3. By the Governor, as follows:
      1. A practicing family physician, pediatrician, or internist;
      2. A president or chief executive officer of a business upon recommendation of a North Carolina wellness council which is a member of the Wellness Councils of America;
      3. A news director of a newspaper or television or radio station;
      4. A volunteer of the North Carolina Affiliate of the American Heart Association;
      5. A representative from the North Carolina Cooperative Extension Service;
      6. A representative of the Governor’s Council on Physical Fitness and Health; and
      7. Two members at large.
  3. Each appointing authority shall assure insofar as possible that its appointees to the Task Force reflect the composition of the North Carolina population with regard to ethnic, racial, age, gender, and religious composition.
  4. The General Assembly and the Governor shall make their appointments to the Task Force not later than 30 days after the adjournment of the 1995 General Assembly, Regular Session 1995. A vacancy on the Task Force shall be filled by the original appointing authority, using the criteria set out in this section for the original appointment.
  5. The Task Force shall meet not more than twice annually at the call of the Chair.
  6. Repealed by Session Laws 2013-360, s. 12A.13, effective July 1, 2013.
  7. Members of the Task Force shall receive per diem and necessary travel and subsistence expenses in accordance with G.S. 120-3.1, 138-5 and 138-6, as applicable.
  8. A majority of the Task Force shall constitute a quorum for the transaction of its business.
  9. The Task Force may use funds allocated to it to establish two positions and for other expenditures needed to assist the Task Force in carrying out its duties.
  10. The Task Force has the following duties:
    1. To undertake a statistical and qualitative examination of the incidence of and causes of heart disease and stroke deaths and risks, including identification of subpopulations at highest risk for developing heart disease and stroke, and establish a profile of the heart disease and stroke burden in North Carolina.
    2. To publicize the profile of the heart disease and stroke burden and its preventability in North Carolina.
    3. To identify priority strategies which are effective in preventing and controlling risks for heart disease and stroke.
    4. To identify, examine limitations of, and recommend to the Governor and the General Assembly changes to existing laws, regulations, programs, services, and policies to enhance heart disease and stroke prevention by and for the people of North Carolina.
    5. To determine and recommend to the Governor and the General Assembly the funding and strategies needed to enact new or to modify existing laws, regulations, programs, services, and policies to enhance heart disease and stroke prevention by and for the people of North Carolina.
    6. To adopt and promote a statewide comprehensive Heart Disease and Stroke Prevention Plan to the general public, State and local elected officials, various public and private organizations and associations, businesses and industries, agencies, potential funders, and other community resources.
    7. To identify and facilitate specific commitments to help implement the Plan from the entities listed in subdivision (6) above.
    8. To facilitate coordination of and communication among State and local agencies and organizations regarding current or future involvement in achieving the aims of the Heart Disease and Stroke Prevention Plan.
    9. To receive and consider reports and testimony from individuals, local health departments, community-based organizations, voluntary health organizations, and other public and private organizations statewide, to learn more about their contributions to heart disease and stroke prevention, and their ideas for improving heart disease and stroke prevention in North Carolina.
    10. Establish and maintain a Stroke Advisory Council, which shall advise the Task Force regarding the development of a statewide system of stroke care that shall include, among other items, a system for identifying and disseminating information about the location of primary stroke centers.
  11. Notwithstanding Section 11.57 of S.L. 1999-237, the Task Force shall submit a final report to the Governor and the General Assembly by June 30, 2003, and a report to each subsequent regular legislative session within one week of its convening.

History. 1995-507, s. 26.9; 1997-443, ss. 11A-122, 11A-123; 2001-424, s. 21.95; 2002-126, s. 10.45; 2003-284, s. 10.33B; 2006-197, s. 1; 2013-360, s. 12A.13; 2019-81, s. 15(a).

Editor’s Note.

This Part and Part heading were created at the direction of the Revisor of Statutes.

Subsections (b) through (k) of Session Laws 1995-507, s. 26.9, effective July 1, 1995, were enacted as subsections (a) through (j) of this section, respectively, at the direction of the Revisor of Statutes. The last sentence of Session Laws, 2001-424, s. 21.95, effective July 1, 2001, as rewritten by Session Laws 2002-126, s. 10.45, effective July 1, 2002, was enacted as subsection (k) of this section at the direction of the Revisor of Statutes.

Session Laws 2006-197, s. 2, provides: “The Justus-Warren Heart Disease and Stroke Prevention Task Force shall appoint the members of the Stroke Advisory Council as follows:

“(1) Four physicians, one upon the recommendation of the North Carolina Medical Society, one upon the recommendation of the North Carolina College of Emergency Physicians, one upon the recommendation of the Old North State Medical Society, and one who specializes in the treatment of strokes.

“(2) A hospital administrator recommended by the North Carolina Hospital Association.

“(3) A representative from the American Heart Association.

“(4) A representative from the North Carolina Association of Rescue and Emergency Medical Services.

“(5) A representative from the Area Health Education Centers (AHEC).

“(6) Other relevant experts as the Task Force deems beneficial to achieve the goals of the Stroke Advisory Council.”

Session Laws 2006-197, s. 3, provides: “Not later than February 15, 2007, the Justus-Warren Heart Disease and Stroke Prevention Task Force shall report to the Joint Legislative Commission on Governmental Operations, the House of Representatives Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Committee on Health and Human Services, and the Fiscal Research Division on the findings and recommendations of the Stroke Advisory Council regarding the development of a statewide system of stroke care.”

Session Laws 2006-197, s. 4, provides: “Notwithstanding any other provision of law to the contrary, the members of the Stroke Advisory Council shall, for the 2006-2007 fiscal year only, serve without compensation and without reimbursement for travel, food, and lodging.”

Effect of Amendments.

Session Laws 2006-197, s. 1, effective August 3, 2006, added subdivision (j)(10).

Session Laws 2013-360, s. 12A.13, effective July 1, 2013, substituted “not more than twice annually” for “at least quarterly or more frequently” in subsection (e); and deleted subsection (f).

Session Laws 2019-81, s. 15(a), effective July 1, 2019, substituted “Division of Health Benefits” for “Division of Medical Assistance” in the introductory language of subsection (b).

§§ 143B-216.61 through 143B-216.64.

Reserved for future codification purposes.

Part 33. North Carolina Brain Injury Advisory Council.

§ 143B-216.65. North Carolina Brain Injury Advisory Council — creation and duties.

There is established the North Carolina Brain Injury Advisory Council in the Department of Health and Human Services to review traumatic and other acquired brain injuries in North Carolina. The Council shall have duties including the following:

  1. Review how the term “traumatic brain injury” is defined by State and federal regulations and to determine whether changes should be made to the State definition to include “acquired brain injury” or other appropriate conditions.
  2. Promote interagency coordination among State agencies responsible for services and support of individuals that have traumatic brain injury.
  3. Study the needs of individuals with traumatic brain injury and their families.
  4. Make recommendations to the Governor, the General Assembly, and the Secretary of Health and Human Services regarding the planning, development, funding, and implementation of a comprehensive statewide service delivery system.
  5. Promote and implement injury prevention strategies across the State.

History. 2003-114, s. 1; 2009-361, s. 3.

Traumatic Brain Injury Waiver.

Session Laws 2014-100, s. 12H.6, provides: “The Department of Health and Human Services, Division of Medical Assistance, and Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, in conjunction with the North Carolina Traumatic Brain Injury Advisory Council, shall design and draft a 1915(c) waiver to add a new service package for Medicaid eligibles with traumatic brain injury (TBI). This draft waiver may be based on an update to the 2010 report on a waiver to serve individuals with traumatic brain injury. The Department shall report the draft waiver, other findings, and any additional options to provide Medicaid services to those suffering from TBI to the House Appropriations Subcommittee on Health and Human Services and the Senate Appropriations Committee on Health and Human Services by February 1, 2015. The Department may submit drafts of the waiver to the Centers for Medicare and Medicaid Services (CMS) to solicit feedback but shall not submit the waiver for CMS approval until authorized by the General Assembly.”

Session Laws 2015-241, s. 12H.6(a), provides: “The Department of Health and Human Services, Division of Medical Assistance and Division of Mental Health, Developmental Disabilities, and Substance Abuse Services (Department), shall submit to the Centers for Medicare and Medicaid Services a request for approval of the 1915(c) waiver for individuals with traumatic brain injury (TBI) that the Department designed pursuant to Section 12H.6 of S.L. 2014-100, which the Joint Legislative Oversight Committee on Health and Human Services recommended as part of its December 2014 report to the General Assembly, and which is further described in the Department’s February 1, 2015, report to the General Assembly.”

Session Laws 2015-241, s. 12H.6(b), provides: “The Department shall report to the Joint Legislative Oversight Committee on Health and Human Services on the status of the Medicaid TBI waiver request and the plan for implementation no later than December 1, 2015. The Department shall submit an updated report by March 1, 2016. Each report shall include the following:

“(1) The number of individuals who are being served under the waiver and the total number of individuals expected to be served.

“(2) The expenditures to date and a forecast of future expenditures.

“(3) Any recommendations regarding expansion of the waiver.”

Session Laws 2015-241, s. 12H.6(d), provides: “The waiver and any State Plan amendments required to implement this section shall not be subject to the 90-day prior submission requirement of G.S. 108A-54.1A(e).”

Editor’s Note.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2018-81, s. 1, provides: “Beginning October 1, 2018, the Department of Health and Human Services (DHHS) shall report quarterly to the Joint Legislative Oversight Committee on Medicaid and NC Health Choice, the Joint Legislative Oversight Committee on Health and Human Services, the chairs of the Senate Appropriations Committee on Health and Human Services, the chairs of the House of Representatives Appropriations Committee on Health and Human Services, and the Fiscal Research Division on the status and implementation of the 1915(c) waiver for individuals with traumatic brain injury (TBI) that has been submitted to the Centers for Medicare and Medicaid Services in accordance with Section 12H.6 of S.L. 2015-241.

“As part of the process of implementing the TBI waiver, DHHS shall adopt rules or medical coverage policies relating to service programs for individuals with traumatic brain injury, including setting standards that ensure that individuals with brain injuries who require residential treatment receive appropriate, effective, and high-quality treatment in community-based residential settings. Additionally, DHHS shall develop a best practice model system that includes a comprehensive continuum of care and an array of short-term and long-term treatments, rehabilitation options, and home and community support services as part of the TBI waiver. Finally, DHHS shall strive to maintain adequate reimbursement rates for residential and community-based care programs that serve individuals with traumatic brain injury, which will aid in attracting and retaining quality and highly specialized providers and programs into North Carolina.”

Effect of Amendments.

Session Laws 2009-361, s. 3, effective July 27, 2009, deleted “Traumatic” preceding “Brain Injury” in the section heading and in the first sentence of the introductory language, and added “to review traumatic and other acquired brain injuries in North Carolina” at the end of the first sentence of the introductory language, and deleted “sustained” preceding “traumatic brain injury” at the end of subdivision (2).

§ 143B-216.66. North Carolina Brain Injury Advisory Council — membership; quorum; compensation.

  1. The Council shall consist of 23 voting and 10 ex officio nonvoting members, appointed as follows:
    1. Three members by the General Assembly, upon the recommendation of the President Pro Tempore of the Senate, as follows:
      1. A representative of the North Carolina Medical Society or other organization with interest in brain injury prevention or treatment.
      2. A nurse with expertise in trauma, neurosurgery, neuropsychology, physical medicine and rehabilitation, or emergency medicine.
      3. One at-large member who shall be a veteran or family member of a veteran who has suffered a brain injury.
    2. Three members by the General Assembly, upon the recommendation of the Speaker of the House of Representatives, as follows:
      1. One at-large member who may have experience as a school nurse or rehabilitation specialist.
      2. A representative of the North Carolina Hospital Association or other organization interested in brain injury prevention or treatment.
      3. A physician with expertise in trauma, neurosurgery, neuropsychology, physical medicine and rehabilitation, or emergency medicine.
    3. Fourteen members by the Governor, as follows:
      1. Three survivors of brain injury, one each representing the eastern, central, and western regions of the State.
      2. Four family members of persons with brain injury with consideration for geographic representation.
      3. A brain injury service provider in the private sector.
      4. The director of a local management entity of mental health, developmental disabilities, and substance abuse services.
      5. The Executive Director, or designee thereof, of North Carolina Advocates for Justice.
      6. The Executive Director, or designee thereof, of the Brain Injury Association of North Carolina.
      7. The Chair of the Board, or designee thereof, of the Brain Injury Association of North Carolina.
      8. The Executive Director, or designee thereof, of the North Carolina Protection and Advocacy System.
      9. One stroke survivor, as recommended by the American Heart Association.
    4. Nine ex officio members by the Secretary of Health and Human Services, as follows:
      1. One member from the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services.
      2. One member from the Division of Vocational Rehabilitation.
      3. One member from the Council on Developmental Disabilities.
      4. One member from the Division of Health Benefits.
      5. Two members from the Division of Health Service Regulation.
      6. One member from the Division of Social Services.
      7. One member from the Office of Emergency Medical Services.
      8. One member from the Division of Public Health.
    5. Two members by the Superintendent of Public Instruction, one of whom is ex officio, nonvoting, and employed with the Division of Exceptional Children.
    6. One member by the Commissioner of Insurance, or the Commissioner’s designee.
    7. One member by the Secretary of Administration representing veterans affairs.
  2. The terms of the initial members of the Council shall commence October 1, 2003. In his initial appointments, the Governor shall designate four members who shall serve terms of four years, four members who shall serve terms of three years, and three members who shall serve terms of two years. After the initial appointees’ terms have expired, all members shall be appointed for a term of four years. No member appointed by the Governor shall serve more than two successive terms.Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term. Terms for ex officio, nonvoting members do not expire.
  3. The initial chair of the Council shall be designated by the Secretary of the Department of Health and Human Services from the Council members. The chair shall hold this office for not more than four years. Subsequent chairs will be elected by the Council.
  4. The Council shall meet quarterly and at other times at the call of the chair. A majority of voting members of the Council shall constitute a quorum.
  5. Council members shall be reimbursed for expenses incurred in the performance of their duties in accordance with G.S. 138-5 and G.S. 138-6, as applicable.
  6. The Secretary of the Department of Health and Human Services shall provide clerical and other assistance as needed.

History. 2003-114, s. 1; 2007-182, s. 1; 2009-361, s. 3; 2019-81, s. 15(a).

Effect of Amendments.

Session Laws 2007-182, s. 1, effective July 5, 2007, substituted “Division of Health Service Regulation” for “Division of Facility Services” in subdivision (a)(4)e.

Session Laws 2009-361, s. 3, effective July 27, 2009, in the section heading, deleted “Traumatic” preceding “Brain Injury”; rewrote subdivisions (a)(1)a, (a)(1)c, (a)(2)a, (a)(2)b, (a)(3)f, and (a)(3)g; in subdivision (a)(3), in the introductory language, substituted “Fourteen” for “Eleven”; in subdivision (a)(3)b, substituted “Four” for “Three” at the beginning, and added “with consideration for geographic representation” at the end; in subdivision (a)(3)c, substituted “the private sector” for “private practice”; in subdivision (a)(3)d, substituted “a local management entity” for “an area program or county program”; in subdivision (a)(3)e, substituted “North Carolina Advocates for Justice” for “the North Carolina Academy of Trial Lawyers”; added subdivisions (a)(3)h and (a)(3)i; in subdivision (a)(4), in the introductory language, substituted “Nine ex officio” for “Eight” at the beginning, and “as follows” for “one from each of the following” at the end; in subdivisions (a)(4)a through (a)(4)d, and subdivisions (a)(4)f through (a)(4)h, added “One member from” at the beginning; in subdivision (a)(4)e, added “Two members from the” at the beginning; in subdivision (a)(5), substituted “one of whom is ex officio, nonvoting, and employed with” for “at least one of whom is from”; in subdivision (a)(6), added “or the Commissioner’s designee” at the end; in subsection (b), in the last paragraph, added the last sentence; in subsection (c), inserted “initial” in the first sentence, and added the last sentence; and in subsection (d), inserted “voting members of” in the last sentence; and made minor stylistic changes.

Session Laws 2019-81, s. 15(a), effective July 1, 2019, substituted “Division of Health Benefits” for “Division of Medical Assistance” in subdivision (a)(4)d.

§§ 143B-216.67 through 143B-216.69.

Reserved for future codification purposes.

Part 34. Office of Policy and Planning.

§ 143B-216.70. Office of Policy and Planning.

  1. To promote coordinated policy development and strategic planning for the State’s health and human services systems, the Secretary of Health and Human Services shall establish an Office of Policy and Planning from existing resources across the Department. The Director of the Office of Policy and Planning shall report directly to the Secretary and shall have the following responsibilities:
    1. Coordinate the development of departmental policies, plans, and rules, in consultation with the Divisions of the Department.
    2. Development of a departmental process for the development and implementation of new policies, plans, and rules.
    3. Development of a departmental process for the review of existing policies, plans, and rules to ensure that departmental policies, plans, and rules are relevant.
    4. Coordination and review of all departmental policies before dissemination to ensure that all policies are well-coordinated within and across all programs.
    5. Implementation of ongoing strategic planning that integrates budget, personnel, and resources with the mission and operational goals of the Department.
    6. Review, disseminate, monitor, and evaluate best practice models.
  2. Under the direction of the Secretary of Health and Human Services, the Director of the Office of Policy and Planning shall have the authority to direct Divisions, offices, and programs within the Department to conduct periodic reviews of policies, plans, and rules and shall advise the Secretary when it is determined to be appropriate or necessary to modify, amend, and repeal departmental policies, plans, and rules. All policy and management positions within the Office of Policy and Planning are exempt positions as that term is defined in G.S. 126-5.

History. 2005-276, s. 10.2.

Editor’s Note.

For similar earlier provisions, see Session Laws 2003-284, ss. 10.2(a) and (b) and Session Laws 2001-424, s. 21.14(a).

§§ 143B-216.71, 143B-216.72.

Reserved for future codification purposes.

Part 34A. North Carolina Energy Assistance Act for Low-Income Persons.

§§ 143B-216.72A through 143B-216.72C.

Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).

Editor’s Note.

Session Laws 2009-446, s. 2(a), effective August 7, 2009, recodified Part 34A of Article 3 of Chapter 143B as Part 21 of Article 10 of Chapter 143B, and G.S. 143B-216.72A through 143B-216.72C were recodified as G.S. 143B-472.121 through 143B-472.123, respectively.

§§ 143B-216.73, 143B-216.74.

Reserved for future codification purposes.

Part 35. Governor’s Commission on Early Childhood Vision Care.

§ 143B-216.75. [Repealed]

Repealed by Session Laws 2011-266, s. 1.40, effective July 1, 2011.

History. 2005-276, s. 10.59F(d); 2005-345, s. 20(d); 2006-240, s. 2(a); repealed by 2011-266, s. 1.40, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-216.75 pertained to the Governor’s Commission on Early Childhood Vision Care.

Session Laws 2005-276, s. 10.59F(d), originally enacted this Part as Part 34, G.S. 143B-216.67. It was renumbered as Part 35, G.S. 143B-216.75, at the direction of the Revisor of Statutes.

Part 36. Division of Health Benefits.

§ 143B-216.80. Division of Health Benefits — creation and organization.

  1. There is hereby established the Division of Health Benefits of the Department of Health and Human Services. The Director shall be the head of the Division of Health Benefits. Upon the elimination of the Division of Medical Assistance, the Division of Health Benefits shall be vested with all functions, powers, duties, obligations, and services previously vested in the Division of Medical Assistance. The Department of Health and Human Services shall have the powers and duties described in G.S. 108A-54(e) in addition to the powers and duties already vested in the Department.
  2. Although generally subject to the laws of this State, the following exemptions, limitations, and modifications apply to the Division of Health Benefits of the Department of Health and Human Services, notwithstanding any other provision of law:
    1. Employees of the Division of Health Benefits shall not be subject to the North Carolina Human Resources Act, except as provided in G.S. 126-5(c1)(33).
    2. The Secretary may retain private legal counsel and is not subject to G.S. 114-2.3 or G.S. 147-17(a) through (c).
    3. The Division of Health Benefits’ employment contracts offered pursuant to G.S. 108A-54(e)(2) are not subject to review and approval by the Office of State Human Resources.
    4. If the Secretary establishes alternative procedures for the review and approval of contracts, then the Division of Health Benefits is exempt from State contract review and approval requirements but still may choose to utilize the State contract review and approval procedures for particular contracts.

History. 2015-245, s. 12(a); 2016-121, s. 2(g); 2017-57, s. 11H.17(b).

Cross References.

As to the transformation of Medicaid and NC Health Choice Programs to programs that provide budget predictability, see Editor’s note under G.S. 108A-54.

Editor’s Note.

Session Laws 2015-245, s. 10, as amended by Session Laws 2016-121, s. 2(f), provides: “Creation of the Division of Health Benefits. — The Division of Health Benefits is established as a new division of the Department of Health and Human Services. The Division of Medical Assistance shall continue to operate the current Medicaid and NC Health Choice programs until the Division of Medical Assistance is eliminated. Upon the elimination of the Division of Medical Assistance, all functions, powers, duties, obligations, and services vested in the Division of Medical Assistance of the Department of Health and Human Services are vested in the Division of Health Benefits. The Department of Health and Human Services shall remain the Medicaid single State agency and shall be responsible for implementing Medicaid transformation required by this act and shall administer and operate all functions, powers, duties, obligations, and services related to the transformed Medicaid and NC Health Choice programs. Prior to the effective date of G.S. 143B-216.85, the Secretary of DHHS may appoint a Director of the Division of Health Benefits.”

Session Laws 2015-245, s. 11, provides: “Elimination of the Division of Medical Assistance. — Twelve months after capitated PHP contracts begin, or at an earlier time as determined by the Secretary of the Department of Health and Human Services, the Division of Medical Assistance and all positions remaining in the Division of Medical Assistance at that time are eliminated. The Secretary shall notify the Office of State Budget and Management and the Joint Legislative Oversight Committee on Medicaid and NC Health Choice three months prior to the date the Secretary anticipates that the Division of Medical Assistance will no longer be needed for future operations of the Medicaid and NC Health Choice programs and will be eliminated. Upon elimination of the Division of Medical Assistance, the Secretary shall notify the Office of State Budget and Management and the Joint Legislative Oversight Committee on Medicaid and NC Health Choice of the effective date of the elimination of the Division of Medical Assistance. The Department of Health and Human Services shall provide notice to employees of the Division of Medical Assistance whose positions will be eliminated due to a reduction in force in accordance with the reduction in force policies of the Office of State Human Resources.”

Session Laws 2015-245, s. 10, as amended by Session Laws 2016-121, s. 2(f), provides: “Creation of the Division of Health Benefits. — The Division of Health Benefits is established as a new division of the Department of Health and Human Services. The Division of Medical Assistance shall continue to operate the current Medicaid and NC Health Choice programs until the Division of Medical Assistance is eliminated. Upon the elimination of the Division of Medical Assistance, all functions, powers, duties, obligations, and services vested in the Division of Medical Assistance of the Department of Health and Human Services are vested in the Division of Health Benefits. The Department of Health and Human Services shall remain the Medicaid single State agency and shall be responsible for implementing Medicaid transformation required by this act and shall administer and operate all functions, powers, duties, obligations, and services related to the transformed Medicaid and NC Health Choice programs. Prior to the effective date of G.S. 143B-216.85, the Secretary of DHHS may appoint a Director of the Division of Health Benefits.”

Session Laws 2018-5, s. 11H.9, provides: “By November 1, 2018, the Department of Health and Human Services shall submit to the Joint Legislative Oversight Committee on Medicaid and NC Health Choice and the Fiscal Research Division a detailed seven-year forecast for Medicaid Transformation, as required by S.L. 2015-245, as amended. The seven-year period for this forecast should include an annual budget detailing anticipated requirements, receipts, and appropriations for each fiscal year beginning with fiscal year 2018-2019 and ending with fiscal year 2024-2025. At a minimum, the following information for each fiscal year shall be addressed in the detailed seven-year forecast:

“(1) Forecasted enrollment by program aid category and the assumptions used in each forecast.

“(2) Forecasted claims run-out, and associated costs, for populations transitioning from a fee-for-service system to a managed care system and the assumptions used in developing this forecast.

“(3) Assumed capitation rates and fee-for-service per member per month costs, including at least all of the following components of those assumed rates and costs:

“a. Changes in utilization by service type for each program aid category compared to fiscal year 2017-2018, including what assumptions were used to forecast those changes.

“b. New programs or changes to existing programs.

“c. Any new reimbursement rates or methodologies proposed as part of Medicaid Transformation.

“(4) The assumed Federal Medical Assistance Program (FMAP) percentage.

“(5) Additions, changes, consolidations, and eliminations of administrative staff, Department functions, or contracts that occur as a result of Medicaid Transformation.

“(6) All anticipated infrastructure funding needed, including IT funding, and the FMAP assumptions and time line for receipt of funds from an enhanced FMAP rate associated with those needs.

“(7) A forecast of expenditures and receipts from cost settlements, program integrity, rebates, supplemental payments, Disproportionate Share Hospital (DSH) payments, intergovernmental transfers, assessments, and fees.

“(8) By line item or category, any recurring or nonrecurring Medicaid Transformation transition cost that is not otherwise addressed under this section, including costs associated with the elimination of the Division of Medical Assistance.

“(9) Any savings anticipated as a result of the transition from a fee-for-service system to a managed care system and the source or reason for the identified savings.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-121, s. 2(g), retroactively effective June 1, 2016, rewrote the section, which formerly read “There is hereby established the Division of Health Benefits of the Department of Health and Human Services. The Department of Health and Human Services, through the Division of Health Benefits, shall have the powers and duties described in G.S. 108A-54(e). The Director shall be the head of the Division of Health Benefits.”

Session Laws 2017-57, s. 11H.17(b), effective July 1, 2017, substituted “G.S. 126-5(c1)(33)” for “G.S. 126-5(c1)(31)” in subdivision (b)(1).

§ 143B-216.85. Appointment; term of office; and removal of the Director of the Division of Health Benefits.

  1. Term. —  The Director of the Division of Health Benefits shall be appointed by the Governor for a term of four years subject to confirmation by the General Assembly by joint resolution. The initial term of office for the Director of the Division of Health Benefits shall begin upon confirmation by the General Assembly and shall expire June 30, 2025. Thereafter, the term of office for the Director of the Division of Health Benefits shall be four years and shall commence on July 1 of the year in which the term for which the appointment is made.
  2. Appointment. —  The Governor shall submit the name of the person to be appointed Director of the Division of Health Benefits to the General Assembly for confirmation by the General Assembly on or before May 1 of the year in which the term of the office for which the appointment is to be made expires. If the Governor fails to submit a name by May 1, the President Pro Tempore of the Senate and the Speaker of the House of Representatives jointly shall submit a name of an appointee to the General Assembly on or before May 15 of the same year. The appointment shall then be made by enactment of a bill. The bill shall state the name of the person being appointed, the office to which the appointment is being made, the effective date of the appointment, the date of expiration of the term, the residence of the appointee, and that the appointment is made upon the joint recommendation of the Speaker of the House of Representatives and the President Pro Tempore of the Senate. Nothing precludes any member of the General Assembly from proposing an amendment to any bill making such an appointment. If there is no vacancy in the office of the Director, and a bill that would confirm the appointment of the person as Director fails a reading in either chamber of the General Assembly, then the Governor shall submit a new name within 30 days.
  3. Vacancy. —  If a vacancy in the office of the Director occurs for any reason prior to the expiration of the Director’s term of office, the Governor shall submit the name of the Director’s successor to the General Assembly not later than 60 days after the vacancy occurs. If a vacancy occurs when the General Assembly is not in session, the Governor shall appoint an acting Director to serve the remainder of the unexpired term pending confirmation by the General Assembly. However, in no event shall an acting Director serve (i) for more than 12 months without General Assembly confirmation or (ii) after a bill that would confirm the appointment of the person as Director fails a reading in either chamber of the General Assembly. The successor appointed to fill the vacancy shall serve until the end of the unexpired term.
  4. Removal. —  The Director of the Division of Health Benefits may be removed from office only by the Governor and solely for the grounds set forth in G.S. 143B-13(b), (c), and (d).

History. 2015-245, s. 12(b).

Editor’s Note.

Session Laws 2015-245, s. 12(b), made this section effective January 1, 2021.

Article 4. Department of Revenue.

Part 1. General Provisions.

§ 143B-217. Department of Revenue — creation.

There is hereby recreated and reestablished a department to be known as the “Department of Revenue” with the organization, duties, functions, and powers defined in the Executive Organization Act of 1973.

History. 1973, c. 476, s. 184.

Pilot Program to Allow Public-Private Partnerships to Meet Department of Revenue Technology Needs.

Session Laws 2009-451, s. 6.20(a)-(e), as amended by Session Laws 2010-31, s. 6.13, as added by Session Laws 2010-123, s. 2.3, provides: “(a) To speed the implementation of the Tax Information Management System (TIMS) and the additional components of the Planning and Design Project (PDP) through June 30, 2015, the Secretary of the Department of Revenue may enter into public-private arrangements where (i) the funding of project under the arrangement comes from revenue generated by the project and (ii) the project is related to the implementation of TIMS and additional components of the PDP. As used in this section, the ‘additional components of the PDP’ are Enterprise Data Warehouse, Management Reporting and Decision Analytics, Customer Relationship Management, Enterprise Case Management, and E-Services. All such arrangements shall terminate June 30, 2015.

“Work under a public-private arrangement may be contracted by requests for proposals, modifications to existing contracts, and purchases using existing contract vehicles.

“The Secretary of Revenue shall establish a measurement process to determine the increased revenue attributable to the public-private arrangements. To accomplish this, the Secretary shall consult subject matter experts outside the Department of Revenue, both within State government and from private industry. The measurement process shall include:

“(1) Calculation of a revenue baseline against which the increased revenue attributable to the project is measured;

“(2) Periodic evaluation to determine if the baseline needs to be modified based on significant measurable changes in the economic environment; and

“(3) Monthly calculation of increased revenue attributable to contracts executed under this program.

“Of funds generated from collections above the baseline established by subdivision (1) of this subsection, in both the General and Highway Funds, up to forty-one million dollars ($41,000,000) may be authorized by the Office of State Budget and Management (i) for the purchases related to the implementation of TIMS and the additional components of the PDP, including payment for services from non-State entities. Any internal costs must be appropriated by the General Assembly. The total of any funds expended during the 2009-2011 biennium for implementation of TIMS and the additional PDP components shall not exceed the sum of forty-one million dollars ($41,000,000).

“If the Department of Revenue finds that it cannot generate additional benefits totaling forty-one million dollars ($41,000,000) through June 30, 2015, or that total costs exceed the total available appropriations and earned benefits, then the Department shall do all of the following: (i) immediately notify the Chairs of the House of Representatives and Senate Appropriations Committees and Fiscal Research Division, (ii) identify any obligations to vendors, (iii) identify options for meeting obligations to vendors, and (iv) provide costs associated with each option. The Department shall ensure that this notification is made in sufficient time to allow the General Assembly to properly evaluate the options presented.

“(b) Notwithstanding G.S. 114-2.3, the Department of Revenue shall engage the services of private counsel with the pertinent information technology and computer law expertise to review requests for proposals, and to negotiate and review contracts associated with TIMS and the additional components of the Planning and Design Project (PDP) (Enterprise Data Warehouse, Management Reporting and Decision Analytics, Customer Relationship Management, Enterprise Case Management, and E-Services).

“(c) There is established within the Department of Revenue the Oversight Committee for reviewing and approving the benefits measurement methodology and calculation process. The Oversight Committee shall review and approve in writing all contracts, including change orders, amendments to contracts, and addendums to contracts, before they are executed under this section. This shall include (i) details of each public-private contract, (ii) the benefits from each contract, and (iii) a comprehensive forecast of the benefits of using public-private agreements to implement TIMS and the additional PDP components, including the measurement process established for the Secretary of Revenue. The Oversight Committee shall approve all of the fund transfers for this project. Within five days of entering into a contract, the Department shall provide copies of each contract and all associated information to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.

“The members of the Committee shall include the following:

“(1) The State Budget Director;

“(2) The Secretary of the Department of Revenue;

“(3) The State Chief Information Officer;

“(4) Two persons appointed by the Governor;

“(5) One member of the general public having expertise in information technology appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives; and

“(6) One member of the general public having expertise in economic and revenue forecasting appointed by the General Assembly upon recommendation of the President Pro-Tempore of the Senate.

“The State Budget Director shall serve as chair of the Committee. The Committee shall set its meeting schedule and adopt its rules of operation by majority vote. A majority of the members constitutes a quorum. Vacancies shall be filled by the appointing authority. Administrative support staff shall be provided by the Department of Revenue. Members of the Committee shall receive reimbursements for subsistence and travel expenses as provided by Chapter 138 of the General Statutes. The Committee shall terminate on June 30, 2015.

“The Department shall provide copies of the minutes of each meeting and all associated information to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.

“(d) Beginning August 1, 2010, and quarterly thereafter, the Department of Revenue shall submit detailed written reports to the Chairs of the House of Representatives and Senate Committees on Appropriation, to the Joint Legislative Oversight Committee on Information Technology, and to the Fiscal Research Division of the Legislative Services Office. The report shall include (i) details of each public-private contract, (ii) the benefits from each contract, (iii) a comprehensive forecast of the benefits of using public-private agreements to implement TIMS and the additional PDP components, including cost savings and the acceleration of the project timeline, (iv) and any issues associated with the operation of the public-private partnership. Within 60 days of implementing the public-private partnership, the Department of Revenue shall provide to the Chairs of the House of Representatives and Senate Appropriations Committees, and Fiscal Research Division, a schedule for vendor payments that identifies sources and amounts of funding anticipated as a result of the project’s implementation.

“(e) In addition to the oversight provided by the Oversight Committee established in subsection (c) of this section, the TIMS project shall be subject to existing Information Technology project oversight legislation and the TIMS project management shall comply with all statutory requirements and other requirements established by the State Chief Information Officer and the Office of State Budget and Management for information technology projects. The State Chief Information Officer and the Office of State Budget and Management shall immediately report any failure to do so to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.” Session Laws 2009-451, s. 6.20(a)-(e), was repealed by Session Laws 2011-145, s. 6A.5(f), effective July 1, 2011.

Session Laws 2012-142, s. 6A.3(a)-(i), as amended by Session Laws 2013-414, s. 20, provides: “(a) Additional Public-Private Partnership. — The Secretary of Revenue may enter into an additional public-private arrangement in order to expand the implementation of the Tax Information Management System (TIMS). All such arrangements will terminate June 30, 2018. The public-private arrangement may include terms necessary to implement additional revenue-increasing or cost-savings components if all of the following conditions are met:

“(1) The funding of the project under the arrangement comes from revenue generated by or cost savings resulting from the project.

“(2) The funding of the project is dependent on increased-revenue or cost-savings streams that are different from the existing benefits stream for the implementation of TIMS.

“(3) The project involves additional identified initiatives that will be integrated into the TIMS solution.

“(b) Contracts. — Work under an additional public-private arrangement that is authorized by this section may be contracted by requests for proposals, modifications to the existing contracts, purchases using existing contracts, or other related contract vehicles.

“(c) Management/Performance Measurement. — The Secretary of Revenue shall follow the existing model for public-private arrangement oversight and shall establish a measurement process to determine the increased revenue or cost savings attributed to the additional public-private arrangement authorized by this section. To accomplish this, the Secretary shall consult subject matter experts in the Department of Revenue, in other governmental units, and in the private sector, as necessary. At a minimum, the measurement process shall include all of the following:

“(1) Calculation of a revenue baseline against which the increased revenue attributable to the project is measured and a cost-basis baseline against which the cost savings resulting from the project are measured.

“(2) Periodic evaluation to determine whether the baselines need to be modified based on significant measurable changes in the economic environment.

“(3) Monthly calculation of increased revenue and cost savings attributable to contracts executed under this section.

“(d) Funding. — Of funds generated from increased revenues or cost savings as compared to the baselines established by subdivision (1) of subsection (c) of this section, in the General Fund, the Highway Fund, and that State portion of the Unauthorized Substance Tax collections of the Special Revenue Fund, the sum of up to a total of sixteen million dollars ($16,000,000) may be authorized by the Office of State Budget and Management to make purchases related to the implementation of the additional public-private arrangement authorized by this section, including payment for services from non-State entities.

“(e) Internal Costs. — For the 2012-2013 fiscal year, in addition to the funding authorized in subsection (d) of this section and Section 6A.5(a) of S.L. 2011-145, the Department of Revenue may retain both of the following:

“(1) An additional sum of ten million two hundred twenty-eight thousand dollars ($10,228,000) from benefits generated for the General Fund since the beginning of the public-private partnership described under Section 6A.5(a) of S.L. 2011-145. These funds shall be used as payment of internal costs for the fiscal biennium, and such funds are hereby appropriated for this purpose.

“(2) An additional sum of six million dollars ($6,000,000) from benefits generated for the General Fund since the beginning of the public-private partnership described under Section 6A.5(a) of S.L. 2011-145. These funds shall be used to support internal costs and any new resources necessary to provide additional electronic services, to include payments and returns. Any requirements for electronic forms and digital signatures resulting from the electronic services expansion shall be coordinated with the Office of the State Controller.

“(f) Expert Counsel Required. — Notwithstanding G.S. 114-2.3, the Department of Revenue shall engage the services of private counsel with the pertinent information technology and computer law expertise to negotiate and review contracts associated with an additional public-private arrangement authorized under this section.

“(g) Oversight Committee. — The Oversight Committee established under Section 6A.5(c) of S.L. 2011-145 shall have the same responsibilities and duties with respect to an additional public-private arrangement authorized by this section as it does with respect to public-private arrangements to implement TIMS and the additional PDP components.

“(h) Reporting. — Beginning August 1, 2012, and quarterly thereafter, the Department of Revenue shall submit detailed written reports to the Chairs of the House of Representatives and Senate Committees on Appropriations, to the Joint Legislative Oversight Committee on Information Technology, and to the Fiscal Research Division of the General Assembly. The report shall include an explanation of all of the following:

“(1) Details of each public-private contract.

“(2) The benefits from each contract.

“(3) A comprehensive forecast of the benefits of using public-private agreements to implement TIMS, the additional PDP components, and additional components authorized by this section, including cost savings and the acceleration of the project timeline.

“(4) Any issues associated with the operation of the public-private partnership.

“(i) Information Technology Project Oversight. — In addition to the oversight provided by the Oversight Committee established in Section 6A.5(c) of S.L. 2011-145, the additional public-private arrangement authorized by this section shall be subject to existing State information technology project oversight laws and statutes, and the project management shall comply with all statutory requirements and other criteria established by the State Chief Information Officer and the Office of State Budget and Management for information technology projects. The State Chief Information Officer and the Office of State Budget and Management shall immediately report any failure to do so to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.”

Session Laws 2012-142, s. 6A.3(k), provides: “(k) One-Time Payment. — To accelerate the implementation of the Tax Information Management System, including any additional components authorized by subsection (a) of this section, the Office of State Budget and Management may authorize the Secretary of Revenue to make a one-time payment of two million dollars ($2,000,000) to the vendor of TIMS for implementation of TIMS if all of the conditions of this section are satisfied. The one-time payment shall be paid within 90 days of satisfaction of all conditions of this section or when sufficient funds are available, whichever is later. The source of funds for this payment is the same increased-revenue and cost-savings streams identified under subsection (a) of this section. The payment authorized by this subsection is in addition to the payments authorized by subsection (a) of this section. The mandatory conditions of this subsection are as follows:

“(1) Release 5 of the Enterprise Technology Management (ETM) project is initially implemented on or before July 31, 2013.

“(2) The post-implementation defect rate for Release 5 of the ETM project is within standards agreed to by the Secretary and the vendor. For purposes of this section, the post-implementation period is the period from the date of initial implementation until 90 days after initial implementation.

“(3) All defects identified as part of Release 5 of the ETM project before the end of the post-implementation period are resolved within time frames agreed to by the Secretary and the vendor.”

Session Laws 2013-360, s. 7.17(a)-(i), as amended by Session Laws 2013-363, s. 2.1, and as amended by Session Laws 2014-100, s. 7.5(b), provides: “(a) The Secretary of Revenue may enter into an additional public-private arrangement in order to expand the implementation of the Tax Information Management System (TIMS). All such arrangements will terminate January 31, 2014.

“(b) Repealed by Session Laws 2014-100, s. 7.5(b), effective July 1, 2014.

“(c) Management/Performance Measurement. — The Secretary of Revenue shall establish a measurement process to determine the increased revenue or cost-savings attributed to contracts authorized by this section. To accomplish this, the Secretary shall consult subject matter experts in the Department of Revenue, in other governmental units, and in the private sector, as necessary. At a minimum, the measurement process shall include all of the following:

“(1) Calculation of a revenue baseline against which the increased revenue attributable to the project is measured and a cost-basis baseline against which the cost-savings resulting from the project are measured.

“(2) Periodic evaluation to determine whether the baselines need to be modified based on significant measurable changes in the economic environment.

“(3) Monthly calculation of increased revenue and cost-savings attributable to contracts executed under this section.

“(d) Repealed by Session Laws 2014-100, s. 7.5(b), effective July 1, 2014.

“(e) Repealed by Session Laws 2014-100, s. 7.5(b), effective July 1, 2014.

“(f) Expert Counsel Required. — Notwithstanding G.S. 114-2.3, the Department of Revenue shall engage the services of private counsel with the pertinent information technology and computer law expertise to negotiate and review contracts entered into under this section.

“(g) Repealed by Session Laws 2014-100, s. 7.5(b), effective July 1, 2014.

“(h) Repealed by Session Laws 2014-100, s. 7.5(b), effective July 1, 2014.

“(i) Information Technology Project Oversight. — Contracts pertaining to TIMS as authorized by this section shall be subject to existing State information technology project oversight laws and statutes, and the project management shall comply with all statutory requirements and other criteria established by the State Chief Information Officer and the Office of State Budget and Management for information technology projects. The State Chief Information Officer and the Office of State Budget and Management shall immediately report any failure to do so to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.”

Session Laws 2014-100, s. 7.4(a), provides: “The public-private partnerships previously initiated to develop and implement the Tax Information Management Systems (TIMS) are no longer authorized. Effective July 1, 2014, all funding for the TIMS project must be appropriated by the General Assembly to the Department of Revenue for each initiative comprising the project, including all funding generated by the benefits stream.”

Editor’s Note.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2009-451, s. 6.20(a)-(e) was repealed by Session Laws 2011-145, s. 6A.5(f), effective July1, 2011.

Editor’s Note.

Session Laws 2011-145, s. 6A.5(a)-(e), as amended by Session Laws 2012-142, s. 6A.3(j), and as amended by Session Laws 2013-360, s. 7.17(j), and as amended by Session Laws 2014-100, s. 7.5(c), provides: “(a) To speed the implementation of the Tax Information Management System (TIMS) and the additional components of the Planning and Design Project (PDP) through June 30, 2015, the Secretary of the Department of Revenue may enter into public-private arrangements where (i) the funding of the project under the arrangement comes from revenue generated by the project and (ii) the project is related to the implementation of TIMS and additional components of the PDP. As used in this section, the ‘additional components of the PDP’ are Enterprise Data Warehouse, Management Reporting and Decision Analytics, Customer Relationship Management, Enterprise Case Management, and E-Services. All such arrangements shall terminate June 30, 2015.

“Work under a public-private arrangement may be contracted by requests for proposals, modifications to existing contracts, and purchases using existing contract vehicles.

“The Secretary of Revenue shall establish a measurement process to determine the increased revenue attributable to the public-private arrangements. To accomplish this, the Secretary shall consult subject matter experts outside the Department of Revenue, both within State government and from private industry. The measurement process shall include:

“(1) Calculation of a revenue baseline against which the increased revenue attributable to the project is measured;

“(2) Periodic evaluation to determine if the baseline needs to be modified based on significant measurable changes in the economic environment; and

“(3) Monthly calculation of increased revenue attributable to contracts executed under this program.

“Of funds generated from collections above the baseline established by subdivision (1) of this subsection, in both the General Fund, Highway Funds, and the State portion of the Unauthorized Substance Tax collections of the Special Revenue Fund, up to forty-five million five hundred thousand dollars ($45,500,000) may be authorized by the Office of State Budget and Management for the purchases related to the implementation of TIMS and the additional components of the PDP, including payment for services from non-State entities. The Department of Revenue may retain an additional six million six hundred forty-six thousand five hundred fifty-seven dollars ($6,646,557) from benefits generated for the General Fund since the beginning of the public-private partnership. These funds shall be used as payment of internal costs for the fiscal biennium, and such funds are hereby appropriated for this purpose.

“If the Department of Revenue finds that it cannot generate additional benefits totaling forty-five million five hundred thousand dollars ($45,500,000) through June 30, 2015, or that total costs exceed the total available appropriations and earned benefits, then the Department shall do all of the following: (i) immediately notify the Chairs of the House of Representatives and Senate Appropriations Committees and the Fiscal Research Division, (ii) identify any obligations to vendors, (iii) identify options for meeting obligations to vendors, and (iv) provide costs associated with each option. The Department shall ensure that this notification is made in sufficient time to allow the General Assembly to properly evaluate the options presented.

“(b) Notwithstanding G.S. 114-2.3, the Department of Revenue shall engage the services of private counsel with the pertinent information technology and computer law expertise to review requests for proposals, and to negotiate and review contracts associated with TIMS and the additional components of the Planning and Design Project (PDP) (Enterprise Data Warehouse, Management Reporting and Decision Analytics, Customer Relationship Management, Enterprise Case Management, and E-Services).

“(c) There is established within the Department of Revenue the Oversight Committee for reviewing and approving the benefits measurement methodology and calculation process. The Oversight Committee shall review and approve in writing all contracts, including change orders, amendments to contracts, and addendums to contracts, before they are executed under this section. This shall include (i) details of each public-private contract, (ii) the benefits from each contract, and (iii) a comprehensive forecast of the benefits of using public-private agreements to implement TIMS and the additional PDP components, including the measurement process established for the Secretary of Revenue. The Oversight Committee shall approve all of the fund transfers for this project. Within five days of entering into a contract, the Department shall provide copies of each contract and all associated information to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.

“The members of the Committee shall include the following:

“(1) The Director of the Office of State Budget and Management;

“(2) The Secretary of the Department of Revenue;

“(3) The State Chief Information Officer;

“(4) Two persons appointed by the Governor;

“(5) One member of the general public having expertise in information technology appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives; and

“(6) One member of the general public having expertise in economic and revenue forecasting appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate.

“The State Budget Director shall serve as chair of the Committee. The Committee shall set its meeting schedule and adopt its rules of operation by majority vote. A majority of the members constitutes a quorum. Vacancies shall be filled by the appointing authority. Administrative support staff shall be provided by the Department of Revenue. Members of the Committee shall receive reimbursements for subsistence and travel expenses as provided by Chapter 138 of the General Statutes. The Committee shall terminate on June 30, 2018.

“The Department shall provide copies of the minutes of each meeting and all associated information to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives Appropriations Committee, the Chairs of the Senate Committee on Appropriations/Base Budget, and the Fiscal Research Division.

“(c1) The TIMS Oversight Committee created by Section 6A.5(c) of this act shall do all of the following:

“(1) Approve and monitor management performance measures.

“(2) Approve project initiatives.

“(3) Approve project changes.

“(4) Provide project oversight.

“(5) Review funding requirements and project expenditures.

“(6) Provide TIMS project recommendations to the Department of Revenue and the General Assembly.

“(7) Ensure Department of Revenue compliance with all applicable laws.”

“(c2) Beginning August 1, 2014, and quarterly thereafter, the Department of Revenue shall submit detailed quarterly reports to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the Senate Appropriations Committee on General Government and Information Technology, the Chairs of the House Appropriations Subcommittee on General Government, the Chair of the House Appropriations Subcommittee on Information Technology, and the Fiscal Research Division. At a minimum, the reports shall include all of the following:

“(1) Project status, to include any issues identified by the Enterprise Project Management Office.

“(2) Comparison of project status to the time line, with an explanation of any differences.

“(3) Any changes in project cost.

“(4) Actual expenditures to date.

“(5) Any variances from projected expenditures and the reasons for the variance.

“(6) Any potential funding shortfalls and their impact.

“(7) Any issues identified by the Department of Revenue, with a corrective action plan and a time line for resolving the issues.

“(8) Impact of any issues identified on the project schedule.

“(9) Impact of any issues identified on project cost.

“(10) Any changes to the project scope.

“(11) Any change requests submitted to project vendors and the cost of the changes.

“(d) Beginning August 1, 2011, and quarterly thereafter, the Department of Revenue shall submit detailed written reports to the Chairs of the House of Representatives and Senate Committees on Appropriations, to the Joint Legislative Oversight Committee on Information Technology, and to the Fiscal Research Division of the Legislative Services Office. The report shall include (i) details of each public-private contract, (ii) the benefits from each contract, (iii) a comprehensive forecast of the benefits of using public-private agreements to implement TIMS and the additional PDP components, including cost savings and the acceleration of the project time line, (iv) and any issues associated with the operation of the public-private partnership.

“(e) In addition to the oversight provided by the Oversight Committee established in subsection (c) of this section, the TIMS project shall be subject to existing Information Technology project oversight legislation and the TIMS project management shall comply with all statutory requirements and other requirements established by the State Chief Information Officer and the Office of State Budget and Management for information technology projects. The State Chief Information Officer and the Office of State Budget and Management shall immediately report any failure to do so to the Joint Legislative Oversight Committee on Information Technology, the Chairs of the House of Representatives and Senate Committees on Appropriations, and the Fiscal Research Division.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-218. Department of Revenue — duties.

It shall be the duty of the Department to collect and account for the State’s tax funds, to insure uniformity of administration of the tax laws and regulations, to conduct research on revenue matters, and to exercise general and specific supervision over the valuation and taxation of property throughout the State.

History. 1973, c. 476, s. 185; 1981, c. 859, s. 81; c. 1127, s. 53.

Business Discovery Grant Program.

Session Laws 2021-180, s. 34.3A(a)-(j), as amended by Session Laws 2021-189, s. 6.5(a), provides: “(a) Purpose; Use. – The purpose of this section is to use funds from the American Rescue Plan Act to aid businesses in North Carolina that suffered substantial economic damage from the COVID-19 pandemic.

“(b) Business Recovery Grant Program. – The Department of Revenue is authorized to create and administer the Business Recovery Grant Program (Program). The Department must provide a one-time grant to businesses that suffered economic damage from the COVID-19 pandemic and meet the conditions of this section.

“(c) Eligibility. – A business is eligible for a grant under this Program if it meets one of the following conditions:

“(1) A hospitality grant if the business (i) is classified for the period for which economic loss is measured in NAICS Code 71 or 72 and (ii) demonstrates that it suffered an economic loss of at least twenty percent (20%).

“(2) A reimbursement grant if the business (i) is not classified for the period for which economic loss is measured in NAICS Code 71 or 72, (ii) demonstrates that it suffered an economic loss of at least twenty percent (20%), and (iii) has not previously received an award amount.

“(d) Applications. – A business must apply to the Department of Revenue for a grant on a form prescribed by the Department and must include any supporting documentation required by the Department. The application must be filed with the Department on or before the deadline prescribed by the Department, which must be at least 60 days after the effective date of this section but no more than 90 days after the effective date of this section. The Department may not accept late applications.

“If funds reserved for both types of grants under this section remain after disposition of all timely filed applications for grants, the Department shall remit any funds remaining to the Office of State Budget and Management which shall deposit the funds into the State Fiscal Recovery Reserve. Amounts deposited into the Reserve under this section are receipts that do not constitute an ‘appropriation made by law,’ as that phrase is used in Section 7(1) of Article V of the North Carolina Constitution.

“If funds reserved for one type of grant under this section remain after disposition of all timely filed applications for that type of grant, the Department shall allocate any funds remaining to the other type of grant allowed under this section. The Department shall, first, fully fund any prorated awards and, second, if funds remain after fully funding prorated awards, reopen the type of grant for which funds become available under this paragraph for additional applications. The additional applications must be filed with the Department on or before the deadline prescribed by the Department, which must be at least 90 days after the effective date of this section but no more than 120 days after the effective date of this section. The Department may not accept late additional applications permitted under this paragraph.

“(e) Grant Amount. – The grant amount is equal to the lesser of five hundred thousand dollars ($500,000) or a percentage of the economic loss of the business demonstrated in subsection (c) of this section. For applicants who have not previously received an award amount, the percentage is equal to twenty percent (20%). For all other applicants, the percentage is equal to ten percent (10%).

“(f) Grant Program Limit. – The total of all funds granted under this Program, including the amounts specifically allowed for administration, marketing, and recruiting, may not exceed five hundred million dollars ($500,000,000), of which two hundred million dollars ($200,000,000) shall be reserved for reimbursement grants. If a business qualifies for both a hospitality grant and a reimbursement grant, the amount of the grant to the business shall be deducted from the amount available for hospitality grants. The Department must calculate the total amount of grants requested from the applications timely filed under subsection (d) of this section. If the total amount of grants requested exceeds the maximum amount of funds available for a type of grant allowed under this subsection, the Department shall do the following:

“(1) For hospitality grants, (i) prioritize and fully fund grants to applicants who have not previously received an award amount and (ii) reduce each grant award to applicants who have previously received an award amount on a proportionate basis.

“(2) For reimbursement grants, reduce each grant award on a proportionate basis.

“The Department’s grant determinations based on applications timely filed are final.

“(g) Clawback. – If a business receives a grant under this program for which it is ineligible, the business forfeits the grant awarded under this section and is liable for the amounts received. An award forfeited under this section shall bear interest at the rate determined in accordance with G.S. 105-241.21 as of the date of receipt until repaid. Failure to pay an award forfeited shall be collected by a civil action in the name of the State, and the recipient business shall pay the cost of the action. The Attorney General, at the request of the Secretary of Revenue, shall institute the action in the proper court for the collection of the award forfeited, including interest thereon.

“(h) Definitions. – The following definitions apply in this section:

“(1) American Rescue Plan Act. – The American Rescue Plan Act of 2021, P.L. 117-2.

“(1a) Award amount. – Amount awarded from any of the following:

“a. COVID-19 Job Retention Program. – Defined in Section 4.2B of S.L. 2020-4, as enacted by Section 1.1(e) of S.L. 2020-80, as amended.

“b. EIDL Advance. – An Economic Injury Disaster Loan Advance defined in any of the following:

“1. 15 U.S.C. § 9009(e).

“2. Section 331 of the Economic Aid to Hard-Hit Small Businesses, Nonprofits, and Venues Act, Title III of Division N of Public Law 116–260.

“3. Section 5002 of the American Rescue Plan Act of 2021, P.L. 117-2.

“c. Paycheck Protection Program. – Defined in 15 U.S.C. § 636(a)(36).

“d. Restaurant Revitalization Fund. – Defined in section 5003 of the American Rescue Plan Act of 2021, P.L. 117-2.

“e. Shuttered Venue Operators Grant Program. – Defined in section 324 of the Economic Aid to Hard-Hit Small Businesses, Nonprofits, and Venues Act, Title III of Division N of Public Law 116–260.

“(2) Business. – A taxpayer subject to income tax under Article 4 of Chapter 105 of the General Statutes.

“(3) CARES Act. – The federal Coronavirus Aid, Relief, and Economic Security Act, P.L. 116-136.

“(4) Consolidated Appropriations Act. – The Consolidated Appropriations Act of 2021, P.L. 116-260.

“(5) COVID period. – The period beginning March 1, 2020, and ending February 28, 2021.

“(6) Economic loss. – The economic damage experienced in connection with the COVID-19 pandemic, determined as the difference between the business’s gross receipts for the COVID period and its gross receipts for the equivalent time frame in the preceding 12-month period.

“(7) Gross receipts. – The sum of the following:

“a. The North Carolina gross receipts listed on line 1 of Form E 500, Sales and Use Tax Return, for sales occurring during a specified time period. If a taxpayer did not list gross receipts on line 1 of Form E 500, it may substitute the sum of the receipts listed on lines 4 8 of Form E 500 in place of North Carolina gross receipts listed on line 1 of Form E 500.

“b. Gross receipts not listed on Form E 500 but reported on line 1a of Form 1065 for federal returns, if any, provided the gross receipts are for transactions apportioned to the State.

“(8) NAICS. – The North American Industry Classification System adopted by the United States Office of Management and Budget as of December 31, 2020.

“(i) Outreach. – The Department of Administration, Office for Historically Underutilized Businesses, is directed to inform and educate minority-owned businesses that may be eligible to apply for the grants provided by the Program as soon as practicable so they may have the opportunity to access the grants provided by it. The Department of Revenue is not required to advertise or provide any specific outreach on the Program except for posting relevant Program information on its website.

“(j) Allocation of Funds for the Business Recovery Grant Program. – Of the funds appropriated in this act from the State Fiscal Recovery Fund to the Department of Revenue, the sum of five hundred million dollars ($500,000,000) in nonrecurring funds for the 2021-2022 fiscal year is allocated for the Business Recovery Grant Program to be used as provided in this section. The Department of Revenue may use up to two million five hundred thousand dollars ($2,500,000) of the funds allocated in this subsection for the administration of this section. The Department shall use five million dollars ($5,000,000) of the funds reserved in this subsection for hospitality grants as a grant to the North Carolina Restaurant and Lodging Association to be used for hospitality industry workforce recruitment designed to support the rebuilding of the State’s hospitality industry. The Department shall remit any funds remaining after disposition of all timely filed applications under this section to the Office of State Budget and Management which shall deposit the funds into the State Fiscal Recovery Reserve. Amounts deposited into the Reserve under this section are receipts that do not constitute an ‘appropriation made by law,’ as that phrase is used in Section 7(1) of Article V of the North Carolina Constitution.”

Editor’s Note.

Session Laws 2017-204, s. 1.14, provides: “The Department of Revenue shall study the feasibility and cost of allowing the pass-through of a federal extension of time for filing a federal income tax return to serve as an application for a State extension of time for filing a corporate franchise and other income tax returns. The Department is directed to work with the Internal Revenue Service and consult with or identify other states that use the federal extension to serve as the application for a state extension. On or before January 1, 2018, the Department shall report its findings, along with any legislative recommendations, to the Revenue Laws Study Committee regarding options to eliminate the mandatory State extension of time filing for corporate franchise and other income tax returns beginning January 1, 2019, for the tax year 2018.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-218.1.

Recodified as G.S. 105-256(a)(6) by Session Laws 2001-414, s. 25, effective September 14, 2001.

§ 143B-219. Department of Revenue — functions.

  1. The functions of the Department of Revenue shall comprise, except as otherwise expressly provided by the Executive Organization Act of 1973 or by the Constitution of North Carolina, all executive functions of the State in relation to revenue collection, tax research, tax settlement, and property tax supervision including those prescribed powers, duties and functions enumerated in Article 16 of Chapter 143A of the General Statutes of this State.
  2. All functions, powers, duties, and obligations heretofore vested in any agency enumerated in Article 16 of Chapter 143A of the General Statutes are hereby transferred to and vested in the Department of Revenue, except as otherwise provided by the Executive Organization Act of 1973. They shall include, by way of extension and not of limitation, the functions of:
    1. The Commissioner and Department of Revenue,
    2. The Department of Tax Research, and
    3. The State Board of Assessment.

History. 1973, c. 476, s. 186; 1981, c. 859, s. 82; c. 1127, s. 53.

Editor’s Note.

Article 16 of Chapter 143A, referred to in this section, has been repealed. For present provisions as to the Department of Revenue, see G.S. 143B-217 et seq.

CASE NOTES

Among the duties and obligations of the Secretary of Revenue is responsibility for all executive functions relative to revenue collection. Bailey v. State, 330 N.C. 227, 412 S.E.2d 295, 1991 N.C. LEXIS 805 (1991), cert. denied, 504 U.S. 911, 112 S. Ct. 1942, 118 L. Ed. 2d 547, 1992 U.S. LEXIS 2737 (1992), overruled in part, 348 N.C. 130, 500 S.E.2d 54, 1998 N.C. LEXIS 214 (1998).

§ 143B-220. Department of Revenue — head.

The Secretary of Revenue shall be the head of the Department.

History. 1973, c. 476, s. 187.

§ 143B-221. [Repealed]

Repealed by Session Laws 2001-414, s. 47, effective September 14, 2001.

Part 2. Property Tax Commission.

§§ 143B-222 through 143B-225. [Repealed]

Repealed by Session Laws 1991, c. 110, s. 3.

Cross References.

As to the Property Tax Commission, see now G.S. 105-288.

§§ 143B-226 through 143B-245.

Reserved for future codification purposes.

Article 5. Department of Military and Veterans Affairs. [Repealed]

Part 1. General Provisions.

§§ 143B-246 through 143B-251. [Repealed]

Repealed by Session Laws 1977, c. 70, s. 33.

Cross References.

As to transfer of the Division of Veterans Affairs of the Department of Military and Veterans Affairs to the Department of Administration, see G.S. 143A-96.1.

Part 2. Veterans Affairs Commission.

§§ 143B-252, 143B-253. [Transferred]

Transferred to G.S. 143B-399, 143B-400 by Session Laws 1977, c. 70, ss. 24, 25.

Part 3. Energy Division.

§§ 143B-254, 143B-255. [Repealed]

Repealed by Session Laws 1977, c. 23, s. 3.

Cross References.

As to reporting and data collection regarding stocks of coal and petroleum fuels, see G.S. 143-345.13 et seq.

§§ 143B-256 through 143B-259.

Reserved for future codification purposes.

Editor’s Note.

Session Laws 2011-145, s. 19.1(b), effective January 1, 2012, enacted a new G.S. 143B-259 pertaining to the organization of the Department of Public Safety. That section was renumbered as G.S. 143B-600 at the direction of the Revisor of Statutes, and the number G.S. 143B-259 remains reserved for future codification purposes.

Article 6. Department of Corrections. [Repealed]

Part 1. General Provisions. [Repealed]

§§ 143B-260 through 143B-264.

Recodified and renumbered as Subpart A of Part 2 of Article 13, G.S. 143B-700 through 143B-711.

Consolidation of Department of Crime Control and Public Safety.

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Editor’s Note.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, but the statutory numbering remained the same. It was subsequently renumbered as Subpart A of Part 2 of Article 13 (G.S. 143B-700 et seq.) at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Part 2. Board of Correction. [Repealed]

§ 143B-265.

Recodified and renumbered as Subpart B of Part 2 of Article 13, G.S. 143B-715.

Editor’s Note.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, but the statutory numbering remained the same. It was subsequently renumbered as Subpart B of Part 2 of Article 13 (G.S. 143B-715) [repealed by by Session Laws 2014-120, s. 1, effective September 18, 2014] at the direction of the Revisor of Statutes.

Part 3. Parole Commission. [Repealed]

§§ 143B-266, 143B-267.

Recodified and renumbered as Subpart C of Part 2 of Article 13, G.S. 143B-720, 143B-721.

Editor’s Note.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, but the statutory numbering remained the same. It was subsequently renumbered as Subpart C of Part 2 of Article 13 (G.S. 143B-720, 721) at the direction of the Revisor of Statutes.

§ 143B-268.

Reserved for future codification purposes.

Part 4. Black Mountain Advancement Center for Women. [Repealed]

§ 143B-269. [Repealed]

Repealed by Session Laws 2007-252, s. 1, effective July 1, 2007.

Part 5. Substance Abuse Advisory Council. [Repealed]

§§ 143B-270, 143B-271. [Repealed]

Repealed by Session Laws 2011-266, s. 1.17(a), effective July 1, 2011.

History. G.S. 143B-270; 1987, c. 738, s. 111(d); 1991, c. 405, s. 2; 1995, c. 490, s. 55; 2000-140, s. 33; repealed by 2011-266, s. 1.17(a), effective July 1, 2011; G.S. 143B-271; 1987, c. 738, s. 111(d); repealed by 2011-266, s. 1.17(a), effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-270 was amended by Session Laws 2011-145, s. 19.1(i), effective January 1, 2012. However, due to the repeal by Session Laws 2011-266, s. 1.17(a), the amendment never took effect. Former G.S. 143B-271 was amended by Session Laws 2011-145, s. 19.1(i), effective January 1, 2012. However, due to the repeal by Session Laws 2011-266, s. 1.17(a), the amendment never took effect.

Session Laws 2011-145, s. 19.1(s) recodified former G.S. 143B-270 and 143B-271 as part of Article 6A, effective January 1, 2012, but the recodification never took effect.

Former G.S. 143B-270 pertained to the Substance Abuse Advisory Council. Former G.S. 143B-271 pertained to the powers and duties of the Substance Abuse Advisory Council.

§ 143B-272.

Reserved for future codification purposes.

Article 6A. North Carolina State-County Criminal Justice Partnership Act. [Repealed]

§§ 143B-273 through 143B-273.19. [Repealed]

Repealed by Session Laws 2011-192, s. 6(a), effective July 1, 2011.

History. G.S. 143B-273; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.1; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.2; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.3; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.4; 1993, c. 534, s. 1; 1997-443, s. 19.8(b); 2005-276, s. 17.23(f); 2009-349, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.5; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.6; 1993, c. 534, s. 1; 1998-170, s. 2; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.7; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.8; 1993, c. 534, s. 1; 1999-237, s. 18(d); 2000-67, s. 16; 2001-138, s. 2; 2009-349, s. 2.1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.9; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.10; 1993, c. 534, s. 1; 2009-372, s. 18; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.11; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.12; 1993, c. 534, s. 1; 1997-443, s. 19.8(c); repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.13; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.14; 1993, c. 534, s. 1; 2005-276, s. 17.23(e), (i); 2009-349, s. 2; 2010-31, s. 19.9; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.15; 1993, c. 534, s. 1; 1995, c. 324, s. 19; 2001-424, s. 25.16(a); 2005-276, s. 17.23(g); 2008-107, s. 17.7(a); repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.15A; 2008-107, s. 17.7(b); repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.16; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.17; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.18; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011; G.S. 143B-273.19; 1993, c. 534, s. 1; repealed by 2011-192, s. 6(a), effective July 1, 2011.

Cross References.

For comparable provisions as to the Treatment for Effective Community Supervision Program, see G.S. 143B-1150 et seq.

Consolidation of Department of Crime Control and Public Safety.

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Editor’s Note.

Session Laws 2011-145, s. 19.1(x), recodified Article 6A of Chapter 143B as Subpart B of Part 6 of Article 5A of Chapter 143B, effective January 1, 2012. Due to the repeal of Article 6A by Session Laws 2011-192, s. 6(a), effective July 1, 2011, the recodification never took effect.

Former numbers 143B-273 through 143B-273.19 were assigned by the Revisor of Statutes, the numbers in Session Laws 1993, c. 534, s. 1, having been G.S. 143B-272 through 143B-272.19.

Session Laws 2011-192, s. 6(b) enacted a new Article 6B (G.S. 143B-274.1 et seq.). It was renumbered as subpart B of Part 6 of Article 13 (G.S. 143B-1150 et seq.) at the direction of the Revisor of Statutes.

Former G.S. 143B-273.8 was amended by Session Laws 2011-291, s. 2.51, effective June 24, 2011. G.S. 143B-273.16 was amended by Session Laws 2011-145, s. 19.1(tt), effective January 1, 2012.

Former G.S. 143B-273 pertained to the title of the Article. Former G.S. 143B-273.1 pertained to legislative policy. Former G.S. 143B-273.2 pertained to definitions. Former G.S. 143B-273.3 pertained to goals of community-based corrections programs. Former G.S. 143B-273.4 pertained to eligible populations. Former G.S. 143B-273.5 pertained to the establishment of the State-County Criminal Justice Partnership Account. Former G.S. 143B-273.6 pertained to the membership and terms of the State Criminal Justice Partnership Advisory Board. Former G.S. 143B-273.7 pertained to the duties of the State Criminal Justice Partnership Advisory Board. Former G.S. 143B-273.8 pertained to duties of the Department of Correction. Former G.S. 143B-273.9 pertained to elections to apply for funding. Former G.S. 143B-273.10 pertained to the membership and terms of the County Criminal Justice Partnership Advisory Boards. Former G.S. 143B-273.11 pertained to the powers and duties of the County Criminal Justice Partnership Advisory Boards. Former G.S. 143B-273.12 pertained to community-based correction plans. Former G.S. 143B-273.13 pertained to applications for implementation funding. Former G.S. 143B-273.14 pertained to fundable programs and community-based corrections programs. Former G.S. 143B-273.15 pertained to a funding formula to determine the grant amount. Former G.S. 143B-273.15A pertained to the reallocation of unspent or unclaimed funds. Former G.S. 143B-273.16 pertained to steps to follow for continued eligibility. Former G.S. 143B-273.17 pertained to termination of participation in the program. Former G.S. 143B-273.18 pertained to private nonprofit agencies participating in the program. Former G.S. 143B-273.19 pertained to the prohibited use of funds.

§ 143B-274.

Reserved for future codification purposes.

Article 7. Department of Environmental Quality.

Part 1. General Provisions.

§§ 143B-275 through 143B-279. [Repealed]

Repealed by Session Laws 1989, c. 727, s. 2.

Cross References.

For present provisions relating to the Department of Environmental Quality, see G.S. 143B-279.1 et seq.

Editor’s Note.

Session Laws 1997-443, s. 11A.4, rewrote the name of Article 7 of Chapter 143B of the General Statutes to read: “Department of Environment and Natural Resources.”

Session Laws 2015-241, s. 14.30(b), provides: “All functions, powers, duties, and obligations vested in the following commissions, boards, councils, and committees within the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Department of Natural and Cultural Resources by a Type II transfer, as defined in G.S. 143A-6:

“(1) North Carolina Parks and Recreation Authority.

“(2) North Carolina Trails Committee.

“(3) North Carolina Zoological Park Council.

“(4) Advisory Commission for North Carolina State Museum of Natural Sciences.

“(5) Clean Water Management Trust Fund Board of Trustees.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-279.1. Department of Environmental Quality — creation.

  1. There is hereby created and constituted a department to be known as the Department of Environmental Quality, with the organization, powers, and duties defined in this Article and other applicable provisions of law.
  2. The provisions of Article 1 of this Chapter not inconsistent with this Article shall apply to the Department of Environmental Quality.

History. 1989, c. 727, s. 3; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(u).

Cross References.

As to the Minority Health Advisory Council, see G.S. 130A-33.43.

State Government Reorganization.

As to abolition of the Department of Natural Resources and Community Development and the transfer of its divisions, agencies, functions, etc. to the Department of Environment Health, and Natural Resources [now Department of Environmental Quality], see Session Laws 1989, c. 727.

Session Laws 1989, c. 727, s. 225, provided: “(a) The Environmental Review Commission may continue the study of environmental agency consolidation and reorganization. The study of environmental agency consolidation shall include, but is not limited to:

“(1) Monitoring the implementation of this act;

“(2) Evaluation of the organization, programs, and operation of the Department of Environment, Health, and Natural Resources [now the Department of Environmental Quality];

“(3) Evaluation of the organization, functions, powers, and duties of the components of the Department of Environment, Health, and Natural Resources, including boards, commissions, councils, and regional offices; and

“(4) Recodification of the General Statutes relating to the environment and environmental agencies.

“(b) Notwithstanding any rule or resolution to the contrary, proposed legislation to implement any recommendation made by the Environmental Review Commission may be introduced and considered during any session of the General Assembly.”

Session Laws 1997-443, s. 11A.120, provides that references in the Session Laws to any department, division, or other agency that is transferred by that Part of the act shall be considered to refer to the successor department, division, or other agency. Every Session Law that refers to any department, division, or other agency to which that Part applies that relates to any power, duty, function, or obligation of any department, division, or agency and that continues in effect after that Part shall be construed so as to be consistent with that Part.

Session Laws 1997-443, s. 11A.124, provides that all statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations or other funds of any agency which are transferred pursuant to this Part shall be transferred in their entirety.

Session Laws 1997-443, s. 11A.125, provides that unless specifically provided to the contrary or unless a contrary intent is clear from the context, any official designation of any agency transferred by this Part as the State agency for any function, including specifically purposes of federal programs, shall be considered to be a designation of the successor agency.

Session Laws 1997-443, s. 11A.126, provides that no later than 30 days after the effective date of this Part, the Department of Health and Human Services and the Department of Environment and Natural Resources shall enter into a Memorandum of Agreement that provides for coordination between the departments as to any functions shared by the departments as a result of the passage of this Part. This Memorandum shall require that the Department of Environment and Natural Resources provide staff to the Commission for Health Services [now the Commission for Public Health] for the Commission’s duties under Articles 8, 9, 10, 11, and 12 of Chapter 130A of the General Statutes. Until a Memorandum of Agreement has been entered into by the departments, the Department of Health and Human Services shall provide all clerical and other services required by the Commission for Health Services [now the Commission for Public Health]. All statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations or other funds of any agency which are transferred pursuant to this Part shall be transferred in their entirety.

Session Laws 1997-443, s. 11A.127, as amended by Session Laws 1998-76, s. 1, provides that pending action by the General Assembly on the recommendation of the Environmental Review Commission resulting from the study to be undertaken by the Environmental Review Commission as provided in this Part, on-site wastewater functions, public drinking water programs, and environmental health programs shall remain in the Department of Environment and Natural Resources, the Division of Environmental Health [Division of Water Resources], shall remain intact in the Department of Environment and Natural Resources, and the Department of Environment and Natural Resources shall not consolidate on-site wastewater functions or drinking water programs in the Division of Water Quality.

Session Laws 1997-443, s. 11A.130, effective July 1, 1997, provides that the Departments by agreement and at the direction of the Office of State Budget and Management (now the Office of State Budget, Planning, and Management) shall undertake certification, revisions, and transfer of budget funds and financial records so that State fiscal year financial records, reports, and accounting are maintained as if this Part had become effective July 1, 1997.

Session Laws 1998-225, s. 5.3, provides: “Unless otherwise expressly provided, every agency to which this act applies shall adopt rules to implement the provisions of this act only in accordance with the provisions of Chapter 150B of the General Statutes. This act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1. Every agency to which this act applies that is authorized to adopt rules to implement the provisions of this act may adopt temporary rules to implement the provisions of this act. This section shall continue in effect until all rules necessary to implement the provisions of this act have become effective as either temporary rules or permanent rules.”

Session Laws 2000-67, s. 13.7(a)-(f), directs the Department of Environment and Natural Resources to establish a one-stop environmental permit application assistance and tracking system pilot project for one year in at least two regional offices, and to expand this program, to more than two offices during the 2000-2001 fiscal year if resources are available, and to a statewide program as soon as possible after the 2000-2001 fiscal year. As part of the project, the Department is to provide each person who submits an application for an environmental permit to one of the regional offices participating in the pilot project a time frame within which that applicant may expect a final decision regarding issuance or denial or a permit. The Department is to track the time required to process each complete environmental permit application received on or after July 1, 2000, as part of the pilot project and is to identify each permit that was issued or denied more than 90 days after receipt of a complete application and document reasons for delayed action. The Department is to issue a report, with recommendations, regarding permit time frames for all major permits issued by the Department to the Senate and House Appropriations Subcommittees on Natural and Economic Resources, the Fiscal Research Division, and the Environmental Review Commission by April 1, 2001. The Department may adopt temporary rules to implement s. 13.7.

Session Laws 2001-424, s. 19.6(a)-(c), provides: “(a) The Department of Environment and Natural Resources shall continue the one-stop environmental permit application assistance and tracking system pilot project established under Section 13.7 of S.L. 2000-67 during the 2001-2003 fiscal biennium. It is the intent of the General Assembly that the Department of Environment and Natural Resources expand this pilot program to a statewide program effective in all of the Department’s regional offices if the resources are available to do so during the 2001-2003 fiscal biennium. The provisions of Section 13.7(a) through (d) of S.L. 2000-67 apply to the pilot program under this section [s. 19.6 of Session Laws 2001-424].

“(b) The Department of Environment and Natural Resources shall report to the Appropriations Subcommittees on Natural and Economic Resources in both the Senate and the House of Representatives, the Fiscal Research Division, and the Environmental Review Commission no later than April 1, 2002, and again no later than April 1, 2003, regarding the results of the pilot project continued under this section [s. 19.6 of Session Laws 2001-424]. This report shall include the number of environmental permits in the pilot project that took more than 90 days to issue or deny; the types of permits those were; the reasons for the extended processing time of those permits; how the time within which the permit was actually issued or denied compared with the projected time frame provided to the applicant by the Department; based on the data gathered in the pilot project, any recommendations regarding what the permit time frames should be for all major permits issued by the Department; and to what extent, if any, the program has been expanded to a statewide program under this section [s. 19.6 of Session Laws 2001-424].

“(c) The Department of Environment and Natural Resources may adopt temporary rules to implement this section [s. 19.6 of Session Laws 2001-424].”

Session Laws 2001-424, s. 19.9, provides: “The Secretary of Environment and Natural Resources shall designate from existing staff within the Department of Environment and Natural Resources a staff position to be responsible for managing the Submerged Lands Program. By November 1, 2001, the Secretary shall report to both the Senate and House of Representatives Cochairs of the Appropriations Subcommittees on Natural and Economic Resources what position will manage the Program.”

Session Laws 2004-124, s. 12.12(a), enacted G.S. 143B-279.12, establishing a one-step environmental permit application and tracking system.

Session Laws 2004-124, s. 12.12(b) and (c), provides: “The Department of Environment and Natural Resources shall expand to a statewide program that operates in each regional office of the Department the one-stop environmental permit application assistance and tracking system pilot project established under Section 13.7 of S.L. 2000-67 for those environmental permits that were subject to this pilot program, and the provisions of G.S. 143B-12 [G.S. 143B-279.12], as enacted by subsection (a) of this section, shall apply to this statewide program.

“Any positions that were used by the Department of Environment and Natural Resources to staff the one-stop environmental permit application assistance and tracking system pilot project established under Section 13.7 of S.L. 2000-67 shall be used for the 2004-2005 fiscal year to staff the statewide one-stop environmental permit application assistance and tracking system program under G.S. 143B-279.12, as enacted in subsection (a) of this section. The Department of Environment and Natural Resources shall use available funds for the 2004-2005 fiscal year to continue and support these positions, and the Department of Environment and Natural Resources shall use funds appropriated in this act to the Department only for the purposes of implementing the statewide one-stop environmental permit application assistance and tracking system and establishing and supporting four positions to staff this statewide program for the 2004-2005 fiscal year.”

Session Laws 2008-107, s. 27.7C, provides: “The land currently allocated to the Department of Administration and used for the Prairie Ridge Ecostation for Wildlife and Learning is hereby reallocated to the Department of Environment and Natural Resources.”

Editor’s Note.

Session Laws 1997-443, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 1997.’ ”

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Session Laws 1997-443, s. 35.4, is a severability clause.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000’.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, contains a severability clause.

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2004-2005 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2004-2005 fiscal year.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2008-107, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2008’.”

Session Laws 2008-107, s. 30.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2008-2009 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2008-2009 fiscal year.”

Session Laws 2008-107, s. 30.5, is a severability clause.

Session Laws 2011-398, s. 60(d), effective July 25, 2011, provides: “The Department of Environment and Natural Resources shall review the types of permits issued by the Department and the rule-making agencies under the Department and recommend whether the duration of any of the types of permits should be extended beyond their duration under current law or rule. The Department shall report its findings and recommendations to the Environmental Review Commission no later than February 1, 2012.”

Session Laws, 2011-398, s. 61, effective July 25, 2011, provides: “The Secretary of Environment and Natural Resources shall develop a uniform policy for notification of deficiencies and violations for all of the regulatory programs within the Department of Environment and Natural Resources. In developing the notification policy, the Secretary shall establish different types of notification based on the potential or actual level of harm to public health, the environment, and the natural resources of the State. The Secretary shall also review the notification policies of the United States Environmental Protection Agency and the environmental regulatory programs of other states. The Secretary shall report on the development of the notification policy to the Environmental Review Commission and the Joint Select Regulatory Reform Committee no later than October 1, 2011. The Secretary shall implement the uniform notification policy no later than February 1, 2012.”

Session Laws 2012-143, s. 1(e), provides: “The Division of Land Resources of the Department of Environment and Natural Resources is hereby renamed the Division of Energy, Mineral, and Land Resources.”

Session Laws 2014-100, s. 14.27, provides: “The Department of Environment and Natural Resources is authorized to join the Interstate Chemicals Clearinghouse for the purpose of access to key data necessary to enhance safety in the use of toxic substances.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-286, s. 4.21, provides: “The Department of Environment and Natural Resources [now Department of Environmental Quality] shall study whether and to what extent activities related to the construction, maintenance, and removal of linear utility projects should be exempt from certain environmental regulations. For purposes of this section, ‘linear utility project’ means an electric power line, water line, sewage line, stormwater drainage line, telephone line, cable television line, data transmission line, communications-related line, or natural gas pipeline. For purposes of this section, ‘environmental regulation’ means a regulation established or implemented by any of the following:

“(1) The Department of Environment and Natural Resources created pursuant to G.S. 143B-279.1.

“(2) The Environmental Management Commission created pursuant to G.S. 143B-282.

“(3) The Coastal Resources Commission established pursuant to G.S. 113A-104.

“(4) The Marine Fisheries Commission created pursuant to G.S. 143B-289.51.

“(5) The Wildlife Resources Commission created pursuant to G.S. 143-240.

“(6) The Commission for Public Health created pursuant to G.S. 130A-29

“(7) The Sedimentation Control Commission created pursuant to G.S. 143B-298.

“(8) The North Carolina Mining and Energy Commission created pursuant to G.S. 143B-293.1.

“(9) The North Carolina Oil and Gas Commission created pursuant to G.S. 143B-293.1.

“No later than March 1, 2016, the Department shall report the results of this study, including any recommendations, to the Environmental Review Commission.”

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the section heading and throughout the section.

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

For note, “’Productive Harmony: Using NEPA and the ESA to Mitigate Pesticide Field Trials,” see 13 Elon L. Rev. 232 (2020).

§ 143B-279.2. Department of Environmental Quality — duties.

It shall be the duty of the Department:

  1. To provide for the protection of the environment;
  2. To administer the State Outer Continental Shelf (OCS) Task Force and coordinate State participation activities in the federal outer continental shelf resource recovery programs as provided under the OCS Lands Act Amendments of 1978 (43 USC §§ 1801 et seq.) and the OCS Lands Act Amendments of 1986 (43 USC §§ 1331 et seq.).
  3. To provide for the protection of the environment and public health through the regulation of solid waste and hazardous waste management and the administration of environmental health programs.
  4. Repealed by Session Laws 1997-443, s. 11A.5, effective August 28, 1997.
  5. Repealed by Session Laws 2015-241, s. 14.30(kkk), effective July 1, 2015.
  6. To provide for the management of the State’s natural resources.
  7. Repealed by Session Laws 2011-145, s. 13.11, effective July 1, 2011.

History. 1989, c. 727, s. 3; 1993, c. 321, s. 28(c); c. 561, s. 116(e); 1997-443, s. 11A.5; 2009-451, s. 13.1A; 2011-145, s. 13.11; 2015-241, s. 14.30(u), (kkk).

School Bus Diesel Emissions Reduction Account.

Session Laws 2007-465, ss. 1 through 5, provide: “1. Legislative Findings. — The General Assembly makes the following findings:

“(1) Diesel emissions, due in large part to their high concentrations of particulate matter, are associated with severe and multiple health risks to the citizens of North Carolina, including increased risk of cancer, decreased lung function, aggravated asthma, heart attacks, and premature death.

“(2) The United States Environmental Protection Agency, recognizing the harmful effects of diesel emissions, issued new fuel and engine emission standards that will reduce particulate matter emissions from new engines ninety percent (90%) below previous levels, beginning with vehicle model year 2007.

“(3) The same technology that makes ninety percent (90%) reductions in diesel emissions possible for new engines can be retrofitted onto existing engines.

“(4) The Safe Accountable, Flexible, Efficient Transportation Equity Act — A Legacy for Users (SAFETEA-LU), Pub. L. No. 109-59, 119 Stat. 1144, 23 U.S.C. § 149, clarified eligibility for diesel matter retrofit projects from federal congestion mitigation and air quality improvement program funds apportioned to the State by the United States pursuant to 23 U.S.C. § 104(b)(2) and establishes those projects as a priority for funding. North Carolina should act now to position itself to maximize eighty percent (80%) federal matching dollars available through this program as provided in 23 U.S.C. § 120.

“2.(a) Pilot Program to Retrofit Certain School Buses. — The Department of Environment and Natural Resources, in consultation with the Department of Public Instruction, the Department of Transportation, and stakeholders, shall develop a pilot program, to be administered by the Department of Environment and Natural Resources, to award grants to retrofit school buses in order to reduce diesel emissions from school buses in any county that is located in an area that is designated by the United States Environmental Protection Agency as nonattainment or maintenance for ozone or particulate matter. A local school administrative unit may submit an application to the Department of Environment and Natural Resources for a grant to have any eligible school bus retrofitted in order to utilize an appropriate verified diesel emission control device as determined by the Department of Environment and Natural Resources. A school bus is eligible to have a diesel retrofit using grant funds if the school bus: (i) has a model year 1994 through model year 2006 engine; (ii) is registered in a county that is located in an area that is designated by the United States Environmental Protection Agency as nonattainment or maintenance for ozone or particulate matter; (iii) is capable of operating on diesel fuel and; (iv) is used for the transportation of public school students. The Department of Environment and Natural Resources may adopt guidelines and engineering standards as needed to implement this act. The Department of Environment and Natural Resources shall develop grant application procedures, the criteria and priorities for selecting grant recipients and further selection of which school buses of these grant recipients may use grant funds for diesel retrofits under this pilot program, and procedures for distribution of grant funds and federal-aid funds reimbursed under Section 7 of this act to a local school administrative unit selected as a grant recipient. The criteria that may be considered in grant recipient selection includes the remaining useful life of a school bus and the accumulated mileage and years of service of a school bus. Priority designation for selection of school buses for retrofits using grant funds may be given for a diesel retrofit that results in the greatest particulate matter reduction, considering the costs of operating, maintaining, and repairing the verified diesel emission control device, for the longest remaining useful life of the school bus.

“(b) Definitions. — As used in this act, the following definitions apply:

“(1) Diesel retrofit. — Defined in Chapter 149 of Title 23 of the United States Code.

“(2) Level 1 Control. — A verified diesel emission control device that achieves a particulate matter emission reduction of twenty-five percent (25%) or more but less than fifty percent (50%) from uncontrolled engine emissions levels.

“(3) Level 2 Control. — A verified diesel emission control device that achieves a particulate matter emission reduction of fifty percent (50%) or more but less than eighty-five percent (85%) from uncontrolled engine emissions levels.

“(4) Level 3 Control. — A verified diesel emission control device that achieves a particulate matter emission reduction of eighty-five percent (85%) or more from uncontrolled engine emission levels, or that reduces emissions to less than or equal to 0.01 grams of particulate matter per brake horsepower-hour. Level 3 Control includes repowering or replacing the existing diesel engine with an engine that meets the United States Environmental Protection Agency 2007 Heavy Duty Highway Diesel Standards set out in the Final Rule published on 18 January 2001 in the Federal Register, Volume 66, Number 12, Pages 5002 through 5193. Level 3 Control also includes new diesel engines for the 2007 model year or later that meet the emissions standards that achieve particulate matter emissions reductions that are ninety percent (90%) less than particulate matter emissions standards for diesel engines in the 2006 model year.

“(5) Verified diesel emission control device. — An emission control device or strategy that has been verified by the United States Environmental Protection Agency or the California Air Resources Board; the replacement or repowering of the vehicle with an engine that is certified to specific particulate matter emissions performance by the United States Environmental Protection Agency or the California Air Resources Board; or a device that reduces crankcase emissions by ninety percent (90%) or more from uncontrolled crankcase emissions levels, whether or not the device is verified by United States Environmental Protection Agency or the California Air Resources Board as an emission control device or strategy.

“(c) Appropriate Retrofit Technology. — Within one year of the effective date of this section, the Secretary of Environment and Natural Resources, in consultation with the Department of Public Instruction, may make a written finding that a model, model year, or any other category concerning the type or use of a school bus that is eligible for a grant under subsection (a) of this section cannot be retrofitted with Level 3 Control, and that the category may use grant funds to be retrofitted with Level 2 Control, if it is available and appropriate for the category, installed, and operational. Within one year of the effective date of this section, the Secretary of Environment and Natural Resources, in consultation with the Department of Public Instruction, may make a written finding that a model, model year, or any other category concerning the type or use of a school bus that is eligible for a grant under subsection (a) of this section cannot be retrofitted with Level 2 Control, and that the category may use grant funds to be retrofitted with Level 1 Control, if it is available and appropriate for the category, installed, and operational. The Secretary of Environment and Natural Resources may require additional emissions control to be used for those school buses retrofitted with Level 1 Control using grant funds. Within one year of the effective date of this section, the Secretary of Environment and Natural Resources, in consultation with the Department of Public Instruction, may make a written finding regarding: the comparative economic impact, health benefits, and technological feasibility of using Level 1 Control, Level 2 Control, Level 3 Control, or other verified diesel emission control device under this pilot program; which device results in the greatest emissions reductions, considering the cost of operating, maintaining, and repairing the devices over their anticipated useful life; recommendations regarding the appropriate verified diesel emission control device to be used for retrofits under this pilot program consistent with these findings. In addition to any other issues of retrofit technology considered when making any finding under this subsection, the Secretary of Environment and Natural Resources and the Department of Public Instruction may consider the remaining useful life of a school bus and the accumulated mileage and years of service of a school bus.

“(d) Coordination Among Departments. — The Department of Environment and Natural Resources shall coordinate with the Department of Public Instruction, the Department of Transportation, and the Department of Administration to determine if the effective and efficient implementation of this pilot program requires any of these departments to have a role beyond any role specified in this act, and if so, the Department of Public Instruction, the Department of Transportation, and the Department of Administration, as applicable, may adopt guidelines and engineering standards as needed to implement this section. The Department of Transportation may amend its Transportation Improvement Program and otherwise satisfy any other requirement under federal law so that school bus retrofits under this pilot program qualify for reimbursement of federal-aid funds as provided under Section 6 of this act.

“3.(a) School Bus Diesel Emissions Reduction Account Established. — The School Bus Diesel Emissions Reduction Account is established as a nonreverting account within the Department of Environment and Natural Resources. The Account shall consist of funds appropriated to it by the General Assembly and any contributions or grants from public or private sources.

“(b) Permissible Uses of the School Bus Diesel Emissions Reduction Account. — The Department of Environment and Natural Resources shall distribute funds in the School Bus Diesel Emissions Reduction Account as grants to local school administrative units for retrofitting school buses under this pilot program. The distributed funds shall be in an amount that is equal to twenty percent (20%) of the costs of purchasing a diesel retrofit for each school bus selected for retrofitting, based upon the costs of purchasing a diesel retrofit for a school bus as determined by the Department of Environment and Natural Resources. The funds shall be used by the local school unit to match the federal-aid funds that are to be reimbursed under Section 6 of this act, provided the Metropolitan Planning Organization for the area in which that local school administrative unit seeking grant funds under this pilot program has amended its Transportation Improvement Program and has otherwise satisfied any requirement under federal law so that the diesel retrofit as it applies to this local school administrative unit qualifies for reimbursement of federal-aid funds as provided under Section 6 of this act. Funds in the School Bus Diesel Emissions Reduction Account shall not be used for any costs associated with any school bus retrofit in excess of the sum of the twenty-percent (20%) share the local school administrative unit received in grant funds under this section for each diesel retrofit and the eighty-percent (80%) share in federal-aid funds for each diesel retrofit. Costs associated with any school bus retrofit in excess of this sum, if any, shall be borne by the local school administrative unit that operates the school bus. Any funds in the School Bus Diesel Emissions Reduction Account that have not been used or obligated as of 1 July 2008 in accordance with this section may be used to make grants to local school administrative units for one hundred percent (100%) of the costs for purchasing a diesel retrofit for a school bus as determined by the Department of Environment and Natural Resources. Funds in the School Bus Diesel Emissions Reduction Account shall not be used for any costs associated with any school bus retrofit in excess of one hundred percent (100%) of the costs for purchasing a diesel retrofit for a school bus as determined by the Department of Environment and Natural Resources, and excess costs associated with any school bus retrofit, if any, shall be borne by the local school administrative unit that operates the school bus.

“(c) Prohibited Uses of the School Bus Diesel Emissions Reduction Account. — Funds in the School Bus Diesel Emissions Reduction Account shall not be used for any school bus with tampered, nonconforming, or defective emission control components.

“4.(a) Transfer of Information. — On or before 1 August 2008, the Department of Public Instruction shall submit to the Department of Environment and Natural Resources the following information:

“(1) The total number of school buses that are eligible for grants under Section 2(a) of this act.

“(2) The number of school buses that are equipped with an engine certified to the applicable United States Environmental Protection Agency standard for particulate matter as set out in 40 Code of Federal Regulations §§ 86.007-11 (1 July 2006 Edition).

“(b) Annual Report Required. — On or before 1 September 2008, and again on or before 1 September 2009, the Department of Environment and Natural Resources shall submit a report to the Department of Public Instruction, the Department of Transportation, and the Environmental Review Commission on the pilot program under this act. This report shall include the information submitted under subsection (a) of this section and shall also include:

“(1) The total number of school buses that have the retrofit technology installed and operational under this pilot program, including a breakdown by location, vehicle model year, engine year, and the type of verified diesel emission control device used for each school bus.

“(2) The anticipated emissions reductions based on the emissions certification of the verified diesel emission control devices used and the annual miles the school buses are expected to drive.

“(3) Any recommendations to further reduce diesel emissions from school buses and whether the program to retrofit certain school buses registered in a county that is located in an area that is designated by the United States Environmental Protection Agency as nonattainment or maintenance for ozone or particulate matter is accomplishing its purpose to reduce diesel emissions, improve air quality, and protect students’ health.

“(4) The feasibility and the cost of expanding the funding for this pilot program for all eligible school buses for local school administrative units in counties that are located in an area that is designated by the United States Environmental Protection Agency as nonattainment or maintenance for ozone or particulate matter.

“(5) The feasibility and the cost of expanding this pilot program statewide.

“5. Credit for Emissions Reductions. — The Department of Environment and Natural Resources shall work together with federal, State, and local air quality and transportation agencies to determine how emissions reductions achieved through implementation of this act may be quantified and credited by the United States Environmental Protection Agency to the appropriate emissions reduction objectives in the State Implementation Plan or Transportation Conformity determinations.”

Session Laws 2007-465, s. 6, provides: “Reimbursement of Federal-Aid Funds. — The Department of Transportation may reimburse up to two million dollars ($2,000,000) for the 2007-2008 fiscal year from the federal congestion mitigation and air quality improvement program funds apportioned to the State of North Carolina by the United States pursuant to 23 U.S.C. § 104(b)(2), to the Department of Environment and Natural Resources for the costs of purchasing diesel retrofits for school buses under the pilot program under this act. This reimbursement may provide the eighty percent (80%) in federal-aid funds, as provided in 23 U.S.C. § 120, for the costs of purchasing diesel retrofits for school buses to supplement the funds awarded as grants under Section 3(b) of this act. The Department of Transportation and the Department of Environment and Natural Resources may enter into a contract that provides for the terms and method by which the Department of Environment and Natural Resources bills the Department of Transportation for reimbursement of eligible costs of purchasing diesel retrofits for school buses and submits itemized invoices with proper supporting documentation. This contract may provide a reimbursement schedule.” Funding was provided for 2007-2008 fiscal year.

Session Laws 2014-100, s. 14.7(a)-(h), authorizes the initiation of negotiations by the Department of Administration with the appropriate federal authority for the acquisition of certain federally owned property for the creation of Oregon Inlet State Park. If the subject real property is acquired by the State, then, together with any other real property owned by the State within the subject area, the Department of Environment and Natural Resources is authorized to add Oregon Inlet State Park to the State Parks System. The provisions of Session Laws 2014-100, s. 14.7(a)-(h), further provides for the condemnation authority necessary to manage existing and future transportation corridors on the Outer Banks, and for the identification of federally owned property necessary to construct or manage existing and future transportation corridors on the Outer Banks.

Session Laws 2015-241, s. 14.31(a), (b), provides: “(a) The Department of Cultural Resources [Department of Natural and Cultural Resources], in consultation with the Department of Environment and Natural Resources [Department of Environmental Quality] and the Wildlife Resources Commission, shall study and report on the potential for efficiency, cost savings, and alignment of core mission and values that would be created from the transfer of the following agencies, divisions, or programs to the reorganized Department of Natural and Cultural Resources created by Section 14.30 of this act:

“(1) Albemarle-Pamlico National Estuary Partnership.

“(2) Coastal Reserves Program.

“(3) Office of Land and Water Stewardship.

“(4) All or a portion of the Office of Environmental Education and Public Affairs.

“(5) Division of Marine Fisheries.

“(6) Wildlife Resources Commission.

“(b) The Department shall report as required by subsection (a) of this section no later than April 1, 2016, to the chairs of the Senate Appropriations Committee on Natural and Economic Resources, the chairs of the House Appropriations Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division.”

Establish Standards and Pilot Program for Highly Treated Wastewater.

Session Laws 2021-180, s. 8.26(a)-(g) provides: “(a) The following definitions apply in this section:

“(1) Highly treated wastewater. – Effluent discharged from a wastewater system that is designed and operated to meet the following standards:

“a. With respect to the carbonaceous biological oxygen demand (CBOD5), 10mg/L.

“b. With respect to NH3, 10mg/L.

“c. With respect to total nitrogen, 10mg/L, or a minimum of sixty percent (60%) reduction from the influent total Kjeldahl nitrogen.

“d. With respect to total phosphorus, 5mg/L, unless discharged into nutrient sensitive waters.

“e. With respect to fecal coliforms, 10 colonies/100mL.

“f. Capture and removal of residual sludge and biogases.

“g. With respect to total suspended solids, less than or equal to 10mg/L.

“(2) Wastewater system. – Defined in G.S. 130A-334.

“(b) Funds allocated from the State Fiscal Recovery Fund to the Board of Governors of The University of North Carolina for the Innovative Highly Treated Wastewater Pilot Program (Program) shall be provided to the North Carolina Policy Collaboratory at the University of North Carolina at Chapel Hill (Collaboratory) to establish the Program as described in this subsection. The Collaboratory may use up to one million dollars ($1,000,000) of the funds allocated by this subsection for research and administrative costs related to the Program, of which up to two hundred thousand dollars ($200,000) may be used to reimburse the Department of Environmental Quality for its administrative costs. Project funding from the funds allocated by this section is limited to the lesser of forty percent (40%) of the total project cost or four million dollars ($4,000,000). In implementing the Program, the Collaboratory shall do the following:

“(1) Review and evaluate wastewater systems producing highly treated wastewater, either as a single unit or as a combination of treatment devices for suitability as a wastewater treatment option for local governments, sanitary districts, or public authorities considered distressed, as defined by G.S. 159G-20, that (i) have no more than 10,000 customers or (ii) include residential or commercial developments or subdivisions that are unable to be served by existing wastewater systems.

“(2) Identify no less than five local governments, sanitary districts, or public authorities meeting the criteria set forth in subdivision (1) of this subsection as participants in the Program.

“(3) Work with Program participants to submit permit applications to the Department of Environmental Quality and, upon permit approval, to construct the wastewater systems.

“(4) Conduct research and monitoring to quantify the efficacy of the wastewater systems funded and built as part of the Program. The Collaboratory shall share results of this research with Program participants and the Department.

“(c) The Department of Environmental Quality shall do the following with respect to entities receiving wastewater systems producing highly treated wastewater under subsection (b) of this section to the extent not inconsistent with its National Pollutant Discharge Elimination System permitting authority delegated from the United States Environmental Protection Agency:

“(1) Review and qualify wastewater systems producing highly treated wastewater, either as a single unit or as a combination of treatment devices. The Department shall require the manufacturer of the wastewater system within five days of the qualification under this subdivision to file with the Department a performance bond or other surety with a minimum term of five years to be executed in favor of the permittee in the amount sufficient to cover system replacement. Operation, maintenance, abuse, or change in hydraulic flows or wastewater characteristics shall not be attached to the performance bond or surety.

“(2) Work with the entities identified under subsection (b) of this section to permit the wastewater systems meeting the standards for highly treated wastewater set forth in subsection (a) of this section. The system must be consistent with the action plan developed by the entities as set forth in G.S. 159G-45(b)(3).

“(d) No later than December 1, 2024, the Collaboratory, with the assistance of the Department of Environmental Quality, shall provide a report to the Environmental Management Commission and the Environmental Review Commission evaluating the systems permitted under the pilot program established in this section. The report shall assess the effectiveness of these systems compared to the systems previously operated by the local government, sanitary district, or public authority, along with suggestions for further legislation and rulemaking necessary to support the adoption of highly treated wastewater systems.

“(e) The Commission for Public Health shall adopt temporary and permanent rules to provide for approval of treatment system applications for use in the State and create benefits for systems producing higher wastewater treatment levels that are proportional and graduated. These rules shall include, at a minimum, the following:

“(1) Subject to the requirements of subdivision (4) of this subsection, applications for provisional wastewater systems, as defined in G.S. 130A-343(a)(7), from manufacturers of wastewater systems with certification and listing for one or more years from a nationally recognized certification body, as defined in G.S. 130A-343(a)(6), shall be approved within 45 days of receipt of a complete application. The proposed wastewater system listed in the application shall be identical in design and features to the wastewater system certified and listed by the nationally recognized certification body.

“(2) Subject to the requirements of subdivision (4) of this subsection, applications for proposed wastewater systems without certification and listing from a nationally recognized certification body, as defined in G.S. 130A-343(a)(6), shall be approved as provisional and shall allow the issuance of a maximum of 200 improvement permits and authorizations for wastewater system construction.

“(3) Subject to the requirements of subdivision (4) of this subsection, applications for innovative status of a wastewater system shall be approved (i) after two years of certification and listing by a nationally recognized certification body and one year of field data in this State or other states or countries approved by DHHS or (ii) if not listed by a nationally recognized body, after completion of provisional status requirements in accordance with G.S. 130A-343(f). For systems receiving innovative status as a result of receiving national certification, those systems shall be identical to the system certified and listed by the nationally recognized certification body and identical to the systems installed in this State and approved by DHHS or other states or countries.

“(4) Applications for wastewater systems and dispersal products received after the effective date of this subsection shall demonstrate structural integrity, including subjecting the trench system to axle load of 16,000 pounds when covered with 12 inches of compacted soil and 4,000 pounds when covered with 6 inches of compacted soil without breakage, collapse, fracture, or compression that prevents the downline distribution of wastewater. Wastewater treatment devices with identifying surface or above grade access for operation and maintenance shall be excluded from load testing when installed and backfilled in accordance with the rules or the product approval.

“(5) Wastewater systems found by DHHS to meet standards for reclaimed water based on (i) field demonstrations over a two-year period in this State or other states approved by DHHS that the system meets reclaimed water standards or (ii) certification and listing by a nationally recognized body, such as the National Sanitation Foundation Standard 350, shall be approved for designs that eliminate repair area rules in Type I soils. Elimination of repair areas shall be considered for domestic strength wastewater only. Systems permitted without repair area under this subsection shall be classified by DHHS as a Type VI(b) system under DHHS rules and shall be inspected no less than 12 times per year.

“(6) Vertical and horizontal restrictions to property lines and limiting conditions for systems approved under this subsection shall be reduced proportionally to the graduated increases in wastewater quality.

“(f) The Commission for Public Health and the Department of Health and Human Services shall report quarterly on their implementation of subsection (d) of this section beginning no later than May 1, 2022, and shall continue quarterly reporting until rulemaking activities required by this section have been completed.

“(g) This section is effective when it becomes law. Funds allocated by this section that are not spent or encumbered by June 30, 2024, shall revert to the Wastewater Reserve to be used for any of the purposes authorized in G.S. 159G-32(b).”

Editor’s Note.

Session Laws 2007-107, s. 5.1(a), provides: “The Division of Information Technology Services of the Department of Environment and Natural Resources, in collaboration with the Division of Emergency Management of the Department of Crime Control and Public Safety [Department of Public Safety], shall establish a Tier II Hazardous Chemicals Inventory Database and Web-based access application that will accept uploads of Tier II data from local government systems acting as partners in the project and from the University of Texas at Dallas E-Plan repository until all Tier II hazardous chemical inventory is in the database. The database shall include data on sites listed in the planned Toxic Release Inventory exchange and the Department’s existing Facilities Registry System. The Facilities Registry System is a database of facilities for which the Department has environmental concerns, including facilities that are subject to an environmental permit for water, air, waste, land quality, wetlands, public water supply, wastewater treatment, and other environmental permits. The database shall be connected via Web services to the North Carolina Exchange Node. The purposes of this database are to provide a one-stop, real-time information source for all hazardous and toxic materials release sites and all sites that are subject to an environmental permit in order to enhance the operational effectiveness of the Department of Environment and Natural Resources, the Division of Emergency Management of the Department of Crime Control and Public Safety, first responders and emergency management officials, local government officials, and any others with a role in emergency management or planning; to remove the burden of data reentry in multiple systems; to reduce the dependence on paper submissions for Tier II reporting; to extend the Network for the Exchange Node community; and to reuse information already deployed at the Department. The Tier II Hazardous Chemicals Inventory Database and Web-based access application shall be maintained by the Division of Emergency Management of the Department of Crime Control and Public Safety.”

Session Laws 2007-550, s. 17, provides: “The Division of Waste Management and the Division of Pollution Prevention and Environmental Assistance of the Department of Environment and Natural Resources shall jointly develop a proposal for a recycling program for fluorescent lamps. The program will be developed so as to ensure that substantially all of the mercury contained in fluorescent lamps will be recovered so as to facilitate a phaseout of incandescent lamps without damage to public health and the environment from the increased use of mercury lamps as replacements for fluorescent lamps. The Department of Environment and Natural Resources shall report its findings and recommendations, including legislative proposals and cost estimates, to the Environmental Review Commission on or before 1 March 2008.”

Session Laws 2012-200, s. 2(a), (b), provides: “(a) The Department of Environment and Natural Resources shall study the advisability and feasibility of reallocating water supply in John H. Kerr Reservoir from hydropower storage to water supply storage. The study shall identify the projected future water supply needs that could be met by reallocation of the water supply and identify any potential impacts of a water supply reallocation. In conducting this study, the Department may:

“(1) In consultation with the Virginia Department of Environmental Quality, develop a Roanoke River Basin Water Supply plan that identifies future water supply needs in both the North Carolina and Virginia portions of the river basin. The water supply plan may provide the basis for determining water supply needs that could be met by reallocation of the water supply in John H. Kerr Reservoir.

“(2) Include a recommendation for an agreement between the State of North Carolina, the Commonwealth of Virginia, and the United States Army Corps of Engineers that will provide guidance for allocations and reallocations of water supply in John H. Kerr Reservoir to enhance the public health, safety, and welfare by fostering efficient and sustainable use of the water that meets economic, environmental, and other goals.

“(3) Identify and review any other issues the Department considers relevant to the topic.

“(b) In conducting this study, the Department shall consult with the Virginia Department of Environmental Quality, the United States Army Corps of Engineers, and any local government or other entity that receives an allocation from the John H. Kerr Reservoir for water supply or for other purposes as of the effective date of this section. The Department shall report its findings and recommendations to the Environmental Review Commission on or before June 1, 2014.”

Session Laws 2012-200, s. 3(a), (b), provides: “(a) The Department of Environment and Natural Resources shall study and evaluate degradable plastic products and their potential to contaminate recycled plastic feedstocks. As part of its study, the Department shall develop and recommend standards for degradable plastic products, including labeling requirements and educational and outreach programs, to prevent contamination of recycled plastic feedstocks.

“(b) The Department of Environment and Natural Resources shall report its findings and recommendations developed pursuant to this section to the Environmental Review Commission on or before January 15, 2013.”

Session Laws 2013-108, s. 2, provides: “The Department of Environment and Natural Resources shall report to the Environmental Review Commission no later than April 1, 2014, regarding the impact of this act on the Brownfields Property Reuse program and the Leaking Petroleum Underground Storage Tank Cleanup program.”

Session Laws 2013-138, ss. 1, 2, and 3.1 through 3.8, provide: “Section 1. For purposes of this act, the following definitions apply:

“(1) ‘Department’ means the Department of Environment and Natural Resources.

“(2) ‘Corps’ means the United States Army Corps of Engineers.

“(3) ‘Shallow draft navigation channel’ means (i) a waterway connection with a maximum depth of 16 feet between the Atlantic Ocean and a bay or the Atlantic Intracoastal Waterway, (ii) a river entrance to the Atlantic Ocean through which tidal and other currents flow, or (iii) other interior coastal waterways. ‘Shallow draft navigation channel‘includes the Atlantic Intracoastal Waterway and its side channels, Beaufort Harbor, Bogue Inlet, Carolina Beach Inlet, the channel from Back Sound to Lookout Back, channels connected to federal navigation channels, Lockwoods Folly River, Manteo/Shallowbag Bay, including Oregon Inlet, Masonboro Inlet, New River, New Topsail Inlet, Rodanthe, Rollinson, Shallotte River, Silver Lake Harbor, and the waterway connecting Pamlico Sound and Beaufort Harbor.

“Section 2. The Department shall take all of the following steps in order to ensure that the State’s shallow draft navigation channels are safe and navigable:

“(1) The Department shall utilize long-term agreements with Corps to maintain the dredging of the State’s shallow draft navigation channels to depths authorized on the date this act becomes law.

“(2) The Department shall assist local governments in their pursuit of general permit authorizations from the Corps to allow the local governments to dredge shallow draft navigation channels to depths and according to project designs authorized on the date this act becomes law.

“(3) The Department shall assist local governments in their pursuit of individual permits under the State Coastal Area Management Act permits issued by the Corps to allow the dredging of shallow draft navigation channels to depths greater than authorized on the date this act becomes law and to allow the placement of dredged materials on beaches.

“Section 3.1. There is hereby created the Oregon Inlet Land Acquisition Task Force for the purpose of determining, reviewing, and considering the State’s options for acquiring the federal government’s right, title, and interest in Oregon Inlet and the real property adjacent thereto, including submerged lands. A more particular description of the property to be acquired is provided in Section 3.8 of this act. Acquiring the property described in Section 3.8 of this act will allow the State to preserve Oregon Inlet and to develop long-term management solutions for preserving and enhancing the navigability of Oregon Inlet, which is both a critical transportation corridor and a critical source of commerce for the State’s Outer Banks. The Task Force shall have duties including the following:

“(1) Consulting with the State Property Office and agencies and departments of the federal government, including the United States Department of Fish and Wildlife, United States National Park Service, Congressional Budget Office, and members of the North Carolina congressional delegation to establish the monetary value of Oregon Inlet and the real property adjacent thereto.

“(2) Determining whether and to what degree the federal government will sell to the State Oregon Inlet and the real property adjacent thereto or exchange the property for State-owned real property. If the federal government expresses a willingness to exchange the property for State-owned property, the Task Force shall determine the identity of the State-owned property and the monetary value of the property.

“(3) Exploring any and all options for acquiring Oregon Inlet and the real property adjacent thereto, including condemnation of the coastal lands conveyed to the federal government in a deed dated August 7, 1958, and recorded September 3, 1958, in the Dare County Registry of Deeds.

“(4) Considering any other issues deemed relevant by the Task Force that are related to the acquisition of Oregon Inlet and the real property adjacent thereto.

“Section 3.2. The Task Force shall consist of the following 13 members:

“(1) The Governor or the Governor’s designee, who shall be chair.

“ (2) The Commissioner of Agriculture and Consumer Services or the Commissioner’s designee.

“ (3) The Secretary of the Department of Administration or the Secretary’s designee.

“(4) The Secretary of the Department of Commerce or the Secretary’s designee.

“(5) The Secretary of the Department of Environment and Natural Resources or the Secretary’s designee.

“(6) The Secretary of the Department of Public Safety or the Secretary’s designee.

“(7) The Secretary of the Department of Transportation or the Secretary’s designee.

“(8) The Attorney General or the Attorney General’s designee.

“(9) Two members of the Senate appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate.

“(10) Two members of the House of Representatives appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives.

“(11) The chair of the Dare County Board of Commissioners or the chair’s designee.

“Section 3.3. The terms of the members appointed under Section 3.2 of this act shall commence on July 1, 2013. A vacancy on the Task Force shall be filled by the Governor, except that a vacancy in an appointment by the General Assembly shall be filled by the original appointing authority.

“Section 3.4. The Task Force shall meet at the call of the Governor. All members of the Task Force are voting members. A majority of the members of the Task Force constitutes a quorum.

“Section 3.5. Members of the Task Force shall receive no compensation for their service, but may receive per diem, travel, and subsistence allowances in accordance with G.S. 120-3.1, 138-5, and 138-6, as appropriate. No State funds shall be appropriated to the Task Force or to any State agency or department for the Task Force.

“Section 3.6. The Department of Commerce shall provide staff to the Task Force. All State agencies and departments shall provide assistance to the Task Force upon request.

“Section 3.7. By May 1, 2014, the Task Force shall submit a report detailing its findings and recommendations to the Speaker of the House of Representatives, the President Pro Tempore of the Senate, and the General Assembly. The Task Force shall terminate upon the filing of the report required by this section.

“Section 3.8. The federally owned property to be acquired by the State shall include all of the federal government’s right, title, and interest in the real property, including submerged lands, located within the area described by connecting the following latitude and longitude points:

Latitude: Longitude:

35.78867341400 -75.53323291600

35.78099563900 -75.52953510600

35.78178528500 -75.52513394400

35.78141354400 -75.52334019100

35.77887390700 -75.52025162500

35.77857436500 -75.51969654900

35.77781290800 -75.51900873900

35.77734893400 -75.51884305500

35.77110009400 -75.51641608800

35.76633568000 -75.51356516200

35.76116258500 -75.51036495800

35.75751496100 -75.50801176500

35.75608651600 -75.51228522200

35.75777480300 -75.51379949200

35.75860596900 -75.51451482100

35.75960484700 -75.51540263600

35.76100041400 -75.51665469900

35.76117351400 -75.51681019600

35.76212525300 -75.51767780700

35.76287562800 -75.51836186100

35.76316770200 -75.51862812200

35.76381492400 -75.51921814800

35.76415098700 -75.51955669900

35.76445468400 -75.51995078300

35.76485826900 -75.52059025200

35.76505577400 -75.52094720300

35.76528160600 -75.52142243500

35.76548548000 -75.52198988800

35.76556574300 -75.52341266800

35.76566877400 -75.52523906000

35.76454632200 -75.52902085700

35.76357138700 -75.53246190700

35.76337226200 -75.53339199600

35.76333441200 -75.53364756500

35.76332909000 -75.53390886900

35.76335819500 -75.53458675100

35.76341367100 -75.53498008200

35.76354478800 -75.53535025300

35.76361737400 -75.53547511500

35.76383009500 -75.53584104000

35.76425804000 -75.53655388200

35.76471137600 -75.53740653000

35.76502225800 -75.53875413900

35.76521060100 -75.54081681300

35.76523404100 -75.54194712400

35.76525043500 -75.54273769600

35.76526768700 -75.54353888100

35.76532715800 -75.54394387700

35.76541340600 -75.54428520100

35.76550080400 -75.54463107400

35.76577010000 -75.54534161500

35.76597248500 -75.54579049600

35.76632062300 -75.54620555000

35.76655164400 -75.54635947100

35.76725670200 -75.54660003000

35.76764041200 -75.54670534600

35.76795847900 -75.54670661900

35.77077784300 -75.54629895400

35.77115918300 -75.54624921300

35.77148150500 -75.54619720600

35.77234520600 -75.54605784500

35.77377517700 -75.54582711000

35.77469339200 -75.54566942900

35.77590248800 -75.54531166000

35.77673545200 -75.54571296000

35.77711645600 -75.54582301200

35.77742981800 -75.54581293600

35.77771608200 -75.54572387500

35.77791539100 -75.54559449800

35.77810904100 -75.54546879500

35.77904847600 -75.54478184500

35.77912430900 -75.54486803600

35.77981427400 -75.54534862400

35.78042966800 -75.54567367500

35.78135818100 -75.54600030500

35.78175635200 -75.54606539500

35.78221194600 -75.54612839200

35.78279713100 -75.54636296300

35.78378882800 -75.54668308800

35.78766932400 -75.54709605000

35.79082109200 -75.54691243300

35.79820587700 -75.54665906000

35.79859286600 -75.54249624600

35.80046065100 -75.53877586500

35.79408521600 -75.53252823100

35.79248815800 -75.53183764800

35.79151104100 -75.53197071600

35.78867341400 -75.53323291600

35.76886839300 -75.52536743000

35.76724598100 -75.52438052100

35.76805629700 -75.52240411900

35.76966632600 -75.52339266000

35.76886839300 -75.52536743000.”

Session Laws 2013-360, s. 14.11(a), (b), provides: “(a) The Director of the Division of Marine Fisheries of the Department of Environment and Natural Resources and the Director of the Wildlife Resources Commission shall develop and implement an agreement that includes at least all of the following provisions:

“(1) Provisions to authorize the Division of Marine Fisheries marine patrol to perform any needed boating safety inspection.

“(2) To avoid the duplication of enforcement activities by the Division of Marine Fisheries marine patrol and the Wildlife Resources Commission law enforcement officers, a schedule for high-volume areas that is developed to take into account that the Division of Marine Fisheries marine patrol must confine their enforcement activities to the coastal waters.

“(3) To further encourage more efficient management of the State’s resources, a protocol that sets forth appropriate circumstances when the Division of Marine Fisheries marine patrol is authorized or required to investigate boating accidents in coastal waters and within the joint jurisdiction of the Division of Marine Fisheries and the Wildlife Resources Commission.

“(4) A provision to prohibit, except in the instances of investigations of boating accidents, the Division of Marine Fisheries from receiving any federal boating safety funds.

“(5) A provision to provide mutual aid that authorizes the Division of Marine Fisheries marine patrol to enter into inland waters in winter to conduct a normal investigation of suspected illegal netting activity.

“(b) No later than April 1, 2014, the Division of Marine Fisheries of the Department of Environment and Natural Resources and the Wildlife Resources Commission shall submit a joint report to the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division. The report shall include any findings and recommendations, including any legislative proposals. The report shall include findings regarding at least the following issues:

“(1) Whether the agreement developed pursuant to subsection (a) of this section has been successful from the perspective of the Division of Marine Fisheries, the Wildlife Resources Commission and the public in clarifying enforcement activities and reducing the duplication of enforcement activities by the Division of Marine Fisheries marine patrol and the Wildlife Resources Commission law enforcement officers.

“(2) As an alternative to the agreement developed under the provisions of subsection (a) of this section, whether it would be preferable to confer law enforcement powers upon the Division of Marine Fisheries marine patrol to authorize the Division of Marine Fisheries marine patrol to engage in enforcement activity related to only fisheries under the jurisdiction of the Division of Marine Fisheries or subject to the management of the Division of Marine Fisheries.

“(3) Any other issue the Division of Marine Fisheries or the Wildlife Resources Commission deems pertinent to include in the report.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2014-100, s. 14.7(m), provides: “Notwithstanding the provisions of Chapter 146 of the General Statutes, Article 9A of Chapter 113A of the General Statutes, or any other provision of law, neither the Governor nor the Council of State shall be required to approve any conveyance, exchange, or condemnation made pursuant to this section. Notwithstanding any other provision of law, consultation with or reporting to the Joint Legislative Commission on Governmental Operations shall not be required prior to the conveyance, exchange, or condemnation, except as set forth in subsection (h) of this section.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-23, s. 10, provides: “(a) Definition. — For purposes of this section, ‘impacted location’ shall mean any facility or property that has now been determined to be located in North Carolina as a result of a boundary certification recognized by the states of North Carolina and South Carolina, and, as a result, either of the following applies to the facility or property:

“(1) It is required to obtain a permit, license, or approval from the North Carolina Department of Environmental Quality.

“(2) It is subject to a permit, license, or approval program that is operated by a local government and is delegated from or approved by the North Carolina Department of Environmental Quality.

“(b) Notwithstanding any other provision of law to the contrary, the Department of Environmental Quality, the Environmental Management Commission, or any local program delegated or approved by the Department or the Commission (collectively, the ‘permitting authorities’), in issuing any environmental permit, license, or approval to an impacted location, shall provide a schedule of compliance that allows the recipient of the permit, license, or approval a period of no less than five years to come into compliance with any North Carolina environmental rule or standard established by the permitting authorities that (i) has no corresponding rule or standard under South Carolina law or regulation or (ii) is more stringent than the corresponding rule or standard established under South Carolina law or regulations. The permitting authorities may include increments of progress applicable in each year of the schedule established under this subsection. The owner or operator of an impacted location may waive the schedule of compliance required by this subsection. Nothing in this section is intended to limit the applicability or employment of existing procedures under North Carolina statutes and regulations granting waivers or variances from otherwise applicable environmental rules or standards.”

Session Laws 2016-23, s. 12(a), is a severability clause.

Session Laws 2017-10, s. 3.7(a)-(c), provides: “(a) The Department of Environmental Quality shall study whether the size of riparian buffers required for intermittent streams should be adjusted and whether the allowable activities within the buffers should be modified.

“(b) The Department of Environmental Quality shall study under what circumstances units of local government should be allowed to exceed riparian buffer requirements mandated by the State and the federal government. The Department shall also consider measures to ensure that local governments do not exceed their statutory authority for establishing riparian buffer requirements. In conducting this study, the Department shall consult with property owners and other entities impacted by riparian buffer requirements as well as local governments.

“(c) The Department of Environmental Quality shall report the results of the studies required by this section, including any recommendations, to the Environmental Review Commission no later than December 1, 2017. For any recommendations made pursuant to the studies, the Department shall include specific draft language for any rule or statutory changes necessary to implement the recommendations.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-451, s. 13.1A, effective July 1, 2009, added subdivision (4), which contained a biannual reporting requirement.

Session Laws 2011-145, s. 13.11, effective July 1, 2011, deleted subdivision (4), which contained a binannual reporting requirement.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the section heading.

Session Laws 2015-241, s. 14.30(kkk), effective July 1, 2015, repealed subdivision (2a), which read: “To provide and keep a museum or collection of the natural history of the State and to maintain the North Carolina Biological Survey; and.”

§ 143B-279.3. Department of Environmental Quality — structure.

  1. All functions, powers, duties, and obligations previously vested in the following subunits of the following departments are  transferred to and vested in the Department of Environmental Quality by a Type I transfer, as defined in G.S. 143A-6:
    1. Radiation Protection Section, Division of Health Service Regulation, Department of Health and Human Services.
    2. , (3) Repealed by Session Laws 1997-443, s. 11A.6.

      (4) Coastal Management Division, Department of Natural Resources and Community Development.

      (5) Environmental Management Division, Department of Natural Resources and Community Development.

      (6) Repealed by Session Laws 2011-145, s. 13.25(b), effective July 1, 2011.

      (7) Land Resources Division, Department of Natural Resources and Community Development.

      (8) Marine Fisheries Division, Department of Natural Resources and Community Development.

      (9) Repealed by Session Laws 2015-241, s. 14.30( lll ), effective July 1, 2015.

      (10) Repealed by Session Laws 2011-145, s. 13.22A(c), effective July 1, 2011.

      (11) Water Resources Division, Department of Natural Resources and Community Development.

      (12) Repealed by Session Laws 2015-241, s. 14.30( lll ), effective July 1, 2015.

      (13) Albemarle-Pamlico Study.

      (14) Office of Marine Affairs, Department of Administration.

      (15) Environmental Health Section, Division of Health Services, Department of Health and Human Services.

  2. All functions, powers, duties, and obligations previously vested in the following commissions, boards, councils, and committees of the following departments are transferred to and vested in the Department of Environmental Quality by a Type II transfer, as defined in G.S. 143A-6:
    1. Repealed by Session Laws 1993, c. 501, s. 27.
    2. Radiation Protection Commission, Department of Health and Human Services.
    3. Repealed by Session Laws 1997-443, s. 11A.6.
    4. Water Treatment Facility Operators Board of Certification, Department of Health and Human Services.
    5. to (8) Repealed by Session Laws 1997-443, s. 11A.6.

      (9) Coastal Resources Commission, Department of Natural Resources and Community Development.

      (10) Environmental Management Commission, Department of Natural Resources and Community Development.

      (11) Air Quality Council, Department of Natural Resources and Community Development.

      (12) Wastewater Treatment Plant Operators Certification Commission, Department of Natural Resources and Community Development.

      (13) Repealed by Session Laws 2011-145, s. 13.25(e), effective July 1, 2011.

      (14) North Carolina Mining Commission, Department of Natural Resources and Community Development.

      (15) Advisory Committee on Land Records, Department of Natural Resources and Community Development.

      (16) Marine Fisheries Commission, Department of Natural Resources and Community Development.

      (17) Repealed by Session Laws 2015-241, s. 14.30( lll ), effective July 1, 2015.

      (18) Repealed by Session Laws 2013-360, s. 14.3(j), effective August 1, 2013.

      (19) Repealed by Session Laws 2015-241, s. 14.30( lll ), effective July 1, 2015.

      (20) Sedimentation Control Commission, Department of Natural Resources and Community Development.

      (21) Repealed by Session Laws 2011-145, s. 13.22A(d), effective July 1, 2011.

      (22) Repealed by Session Laws 2015-241, s. 14.30( lll ), effective July 1, 2015.

      (23) Repealed by Session Laws 1997-286, s. 6.

    1. Repealed by Session Laws 2002, ch. 70, s. 1, effective July 1, 2002. (c) (1) Repealed by Session Laws 2002, ch. 70, s. 1, effective July 1, 2002.
    2. There is created a division within the environmental area of the Department of Environmental Quality to be named the Division of Waste Management. All functions, powers, duties, and obligations of the Solid Waste Management Section of the Division of Health Services of the Department of Health and Human Services are transferred in their entirety to the Division of Waste Management of the Department of Environmental Quality.
    3. Repealed by Session Laws 2011-145, s. 13.3(i), effective July 1, 2011.
  3. The Department of Environmental Quality is vested with all other functions, powers, duties, and obligations as are conferred by the Constitution and laws of this State.

History. 1989, c. 727, s. 3; 1989 (Reg. Sess., 1990), c. 1004, s. 31; 1991, c. 342, ss. 16(a), (b); 1993, c. 321, ss. 28(a), (b); c. 501, s. 27; 1995 (Reg. Sess., 1996), c. 743, s. 20; 1997-286, s. 6; 1997-443, ss. 11A.6, 11A.123; 2002-70, s. 1; 2007-182, s. 1; 2011-145, ss. 13.3(i), 13.25(b), (e), 13.22A(c), (d); 2012-143, s. 1(d); 2013-360, s. 14.3(j); 2014-4, s. 5(c); 2015-241, s. 14.30(u), (lll).

Administrative Rules Governing Sanitation of Hospitals, Nursing Homes, Rest Homes, and Other Institutions.

Session Laws 2002-160, ss. 1-5, effective October 17, 2002, provide: “Notwithstanding G.S. 150B-21.3(b), amendments to the following rules governing sanitation of hospitals, nursing homes, rest homes, and other institutions, adopted by the Commission for Health Services [now the Commission for Public Health] and approved by the Rules Review Commission on October 18, 2001, become effective March 1, 2003: 15A NCAC 18A.1301 (Definitions), 15A NCAC 18A.1302 (Approval of Plans), 15A NCAC 18A.1304 (Inspections), 15A NCAC 18A.1305 (Grading Residential Care Facilities in Institutions), 15A NCAC 18A.1306 (Public Display of Grade Card), 15A NCAC 18A.1307 (Reinspections), 15A NCAC 18A.1308 (Approved Institutions), 15A NCAC 18A.1309 (Floors), 15A NCAC 18A.1310 (Walls and Ceilings), 15A NCAC 18A.1312 (Toilet: Handwashing: Laundry: and Bathing Facilities), 15A NCAC 18A.1313 (Water Supply), 15A NCAC 18A.1314 (Drinking Water Facilities: Ice Handling), 15A NCAC 18A.1315 (Liquid Wastes), 15A NCAC 18A.1316 (Solid Wastes), 15A NCAC 18A.1317 (Vermin Control: Premises: Animal Maintenance), 15A NCAC 18A.1318 (Miscellaneous), 15A NCAC 18A.1319 (Furnishings and Patient Contact Items), 15A NCAC 18A.1320 (Food Service Utensils and Equipment), 15A NCAC 18A.1322 (Milk and Milk Products), 15A NCAC 18A.1323 (Food Protection), and 15A NCAC 18A.1324 (Employees).

“Notwithstanding G.S. 150B-21.3(b), 15A NCAC 18A.1327 (Incorporated Rules) adopted by the Commission for Health Services [now the Commission for Public Health] and approved by the Rules Review Commission on October 18, 2001 becomes effective March 1, 2003.

“Notwithstanding G.S. 150B-21.3(b), amendments to 15A NCAC 18A.1311 (Lighting, Ventilation and Moisture Control) and 15A NCAC 18A.1321 (Food Supplies) adopted by the Commission for Health Services [now the Commission for Public Health] and approved by the Rules Review Commission on November 15, 2001 become effective March 1, 2003.

“The Division of Environmental Health [Division of Water Resources] of the Department of Environment and Natural Resources, with the assistance of local health departments, shall field test the amended rules listed in Sections 1 through 3 of this act by conducting trial inspections of a representative sample of facilities subject to the amended rules throughout the State. Trial inspections under the amended rules shall be performed during the period 1 October 2002 through 1 February 2003 in conjunction with the regular inspection of the representative sample of facilities under rules in effect during the field test period. A facility that is subject to a trial inspection shall not be liable for an enforcement action for any violation of an amended rule that is observed during a trial inspection but may be liable for an enforcement action under rules in effect during the field test period. The purposes of the field test shall be to determine what expenditures, if any, will be required of facilities in order to comply with the amended rules and whether the amended rules will result in lower inspection grades for facilities. As a part of the field test, the Division shall also review the amended rules, giving particular attention to applicable federal regulations and to the incorporation by reference of any other rules or standards in the amended rules, to determine whether the amended rules will result in any duplication or conflict in applicable requirements or standards and whether the amended rules will result in duplicative or conflicting inspection or enforcement policies or procedures. The Division of Environmental Health shall compile and analyze field test data to determine whether any of the amended rules should be revised. The Division shall report the results of the field test required by this section, any recommendations to the Commission for Health Services [now the Commission for Public Health] regarding revisions to the amended rules, and the status of any recommended rule revisions to the Environmental Review Commission on or before March 1, 2003.

“The Division of Environmental Health of the Department of Environment and Natural Resources shall offer training to staff of facilities that are subject to the amended rules listed in Sections 1 through 3 of this act. Training shall be offered in the various regions of the State as appropriate and shall include information on the requirements of the amended rules, enforcement policies and procedures, and updated information as to any revisions to the amended rules that may be recommended as a result of the field test of the amended rules required by Section 4 of this act.”

Session Laws 2007-485, s. 2.1, provides: “There is established the Advisory Committee for the Coordination of Waterfront Access within the Department of Environment and Natural Resources. The Advisory Committee shall be composed of the following members:

“(1) The Secretary of Environment and Natural Resources or the Secretary’s designee, Chair.

“(2) The Director of the Division of Coastal Management of the Department of Environment and Natural Resources or the Director’s designee.

“(3) The Director of the Division of Parks and Recreation of the Department of Environment and Natural Resources or the Director’s designee.

“(4) The Director of the Division of Marine Fisheries of the Department of Environment and Natural Resources or the Director’s designee.

“(5) The Director of the Division of Aquariums of the Department of Environment and Natural Resources or the Director’s designee.

“(6) The Executive Director of the Wildlife Resources Commission or the Executive Director’s designee.

“(7) A representative of the State Property Office appointed by the Secretary of Administration.

“(8) The Executive Director of North Carolina Sea Grant.

“(9) One local government representative appointed by the North Carolina League of Municipalities.

“(10) One local government representative appointed by the North Carolina Association of County Commissioners.”

Session Laws 2007-485, s. 2.2, provides: “The Advisory Committee for the Coordination of Waterfront Access shall:

“(1) Develop a coordinated plan for providing greater waterfront access in the State. This plan shall specifically address geographic diversity of waterfront access, diversity of types of waterfront access, and funding for waterfront access. The entities represented on the Advisory Committee shall adhere to the plan to the maximum extent practicable.

“(2) Develop recommendations for increasing and improving waterfront access in the State.”

Session Laws 2007-485, s. 2.3, provides: “The Advisory Committee shall report its progress in implementing this Part, including any recommendations developed pursuant to this Part, to the Joint Legislative Commission on Seafood and Aquaculture no later than October 1 of each year. The first report required by this section shall be submitted no later than October 1, 2008.” Session Laws 2015-286, s. 4.12(f), effective October 22, 2015, repealed Session Laws 2007-485, s. 2.3.

Session Laws 2009-329, s. 3.1, provides: “The Secretary of the Department of Environment and Natural Resources shall work with the North Carolina Zoological Park to do the following:

“(1) Examine all purchasing and contracting policies and procedures. The Department shall identify opportunities for delegating purchasing and contracting responsibilities to the Park where appropriate. For purchases and contracts involving promotion and advertising, the Department shall consider increasing the amount over which the Park must solicit competitive bids or quotes to five thousand dollars ($5,000).

“(2) Continue negotiations with the Office of Information Technology Services regarding the implementation of Article 3D of Chapter 147 of the General Statutes.

“(3) Identify and address any other administrative concerns of the Park.”

Session Laws 2009-329, s. 3.2, provides: “The Secretary of the Department of Environment and Natural Resources shall review the current Memorandum of Understanding between the Department and the North Carolina Zoological Society. The Secretary shall work with the Society to make appropriate revisions to or replace the Memorandum, as needed.”

Session Laws 2009-329, s. 4, provides: “The Department of Environment and Natural Resources shall report to the North Carolina Zoological Park Funding and Organization Study Committee and to the Fiscal Research Division of the Legislative Services Office on the progress and implementation of Parts I and III of this act no later than January 15, 2010.” Parts I and III of Session Laws 2009-329 refer to purchasing and contracting authority on behalf of the North Carolina Zoological Park and administrative improvements to the North Carolina Zoological Park Operations.

Session Laws 2009-329, ss. 5.1 through 5.12, as amended by Session Laws 2010-152, s. 21, provide: “SECTION 5.1. Committee Established. — The North Carolina Zoological Park Funding and Organization Study Committee is hereby established.

“SECTION 5.2. Membership. — The Committee shall consist of 22 members as follows:

“(1) Five members of the Senate appointed by the President Pro Tempore of the Senate.

“(2) Five members of the House appointed by the Speaker of the House of Representatives.

“(3) The Secretary of Environment and Natural Resources, or the Secretary’s designee.

“(4) The Director of the Zoological Park, or the Director’s designee.

“(5) The Secretary of Commerce, or the Secretary’s designee.

“(6) The Executive Director of the Division of Tourism, Film and Sports Development of the Department of Commerce, or the Executive Director’s designee.

“(7) The Chair of the North Carolina Zoological Park Council, or the Chair’s designee.

“(8) The Chair of the board of directors of the North Carolina Zoological Society, Inc., or the Chair’s designee.

“(9) Two additional representatives of the Zoo Society Board, who may be comprised of current or former members, one appointed by the President Pro Tempore of the Senate upon recommendation of the Chair of the Zoo Society Board, one appointed by the Speaker of the House of Representatives upon recommendation of the Chair of the Zoo Society Board.

“(10) Two representatives from the public at large appointed by the President Pro Tempore of the Senate.

“(11) Two representatives from the public at large appointed by the Speaker of the House of Representatives.

“SECTION 5.3. Cochairs. — The Committee shall have three cochairs, one designated by the President Pro Tempore of the Senate and two designated by the Speaker of the House of Representatives from among their respective appointees. The Committee shall meet upon the call of the cochairs.

“SECTION 5.4. Quorum. — A quorum of the Committee shall consist of 10 members.

“SECTION 5.5. Vacancies. — Any vacancy on the Committee shall be filled by the original appointing authority.

“SECTION 5.6. Purpose and Duties. — The Committee shall study: (i) funding issues associated with the Zoological Park, including current and expected capital and operational needs, current sources of revenue, and potential funding mechanisms; and (ii) the current organizational structure of the Zoological Park, and other potential organizational structures, including, but not limited to, reorganization as an authority, as a private nonprofit corporation, or other entity to determine which organizational structure would most effectively achieve the mission of the Zoological Park.

“SECTION 5.7. Expenses of Members. — Members of the Committee shall receive per diem, subsistence, and travel allowances in accordance with G.S. 120-3.1, 138-5, or 138-6, as appropriate.

“SECTION 5.8. Staff. — Upon the prior approval of the Legislative Services Commission, the Legislative Services Officer shall assign professional staff to the Committee to aid in its work.

“SECTION 5.9. Consultants. — The Committee may hire consultants to assist with the study as provided in G.S. 120-32.02(b).

“SECTION 5.10. Meetings. — The Committee may meet in the Legislative Building or the Legislative Office Building upon the approval of the Legislative Services Commission.

“SECTION 5.11. Report. — The Committee shall report its findings and recommendations to the 2011 Regular Session of the 2011 General Assembly and the Environmental Review Commission on or before December 31, 2010, at which time the Committee shall terminate.

“SECTION 5.12. Funding. — From funds appropriated to the General Assembly, the Legislative Services Commission shall allocate funds for the purpose of conducting the study provided for in this act.”

Session Laws 2009-451, s. 6.8, as amended by Session Laws 2009-575, s. 3C, provides: “(a) Findings. — The General Assembly finds that there is a critical need for consolidating the investments made in geographic information systems and developing common infrastructures in order for the State to reap all the potential benefits of geographic information systems at the lowest cost.

“(b) Implementation Plan. — The recommendations outlined in the 2008 legislative report prepared by the State Chief Information Officer, the Geographic Information Coordinating Council, and the Office of State Budget and Management, made pursuant to Section 6.13 of S.L. 2008-107, entitled ‘State Geographic Information Consolidation Implementation Plan,’ shall be implemented in four distinct work streams, as follows:

“(1) Transferring the Center for Geographic Information and Analysis to the Office of the State Chief Information Officer and establishing appropriated funding for staff activities supporting the Geographic Information Coordinating Council, statewide standards, and the coordination of data acquisition.

“(2) Reestablishing the professional services component and refocusing that effort toward current needs of the community while reducing those overhead costs.

“(3) Revitalizing the NC OneMap project by leveraging new technology in the market to reduce costs while increasing utility of the service.

“(c) Transfers of Agencies, Powers, Duties. — The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the State agencies and subunits listed in this subsection are transferred from those entities to the State Chief Information Officer, Office of Information Technology Services, with all of the elements of a Type II transfer as defined by G.S. 143A-6:

“(1) The North Carolina Geographic Information Coordinating Council.

“(2) The Center for Geographic Information and Analysis.

“The Center for Geographic Information and Analysis shall remain in its current office space unless the State Chief Information Officer determines otherwise.

“(d) Center for Geographic Information and Analysis Coordination. — The State Chief Information Officer shall coordinate a professional services component for geographic information systems coordination with the Center for Geographic Information and Analysis that is refocused toward current community needs.

“(e) North Carolina Geographic Information Coordinating Council Coordination. — The State Chief Information Officer, in cooperation with the North Carolina Geographic Information Coordinating Council, shall coordinate the refocusing of the NC OneMap geographic information systems infrastructure project to leverage new technology, to increase the utility of geographic information systems services, and to reduce geographic information systems data layer costs through singly managed contracts.

“(f) Information Technology Fund. — The Information Technology Fund shall be used for the purpose of acquiring and managing, at the lowest cost, data layers useful to multiple State and local organizations, according to the priorities set by the North Carolina Geographic Information Coordinating Council. The Information Technology Fund may receive private grants and may include State, federal, local, and matching funds. Any funding received for GIS may be used only for that purpose.

“(g) Geographic Information Systems Funding. — Of the funds appropriated in this act to the Information Technology Fund, the sum of seven hundred forty thousand dollars ($740,000) for the 2009-2010 fiscal year and the sum of seven hundred forty thousand dollars ($740,000) for the 2010-2011 fiscal year shall be used to effectuate the transfer of the Center for Geographic Information and Analysis, including the cost of moving personnel positions, as provided by this act.

“(h) ESRI License Funding. — The State Chief Information Officer (i) shall use up to the sum of six hundred thousand dollars ($600,000) from funding appropriated to the Information Technology Fund during the 2009-2010 fiscal year to support ESRI licenses for State agencies and (ii) may use anticipated carryforward from fiscal year 2009-2010 to provide the funding for those licensing fees. The State Chief Information Officer shall not charge subscription fees to fund ESRI licenses.”

Session Laws 2011-145, s. 13.3(a), provides: “The Vector Control Program and the Tick Control Program within the Division of Environmental Health of the Department of Environment and Natural Resources are abolished. Further, any equipment that the State loaned to any local health department as part of the Vector Control Program that is in the possession of the local health department shall be retained by that local health department, and the ownership of that equipment shall be transferred from the State to that local health department.”

Session Laws 2011-145, s. 13.3(b), provides: “All functions, powers, duties, and obligations previously vested in the Grade “A” Milk Sanitation Program within the Division of Environmental Health of the Department of Environment and Natural Resources are transferred to and vested in the Food and Drug Protection Division of the Department of Agriculture and Consumer Services by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2011-145, s. 13.3(c), provides: “All functions, powers, duties, and obligations previously vested in the Sleep Products Program within the Public Health Pest Management Section of the Division of Environmental Health of the Department of Environment and Natural Resources are transferred to and vested in the Department of Agriculture and Consumer Services by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2011-145, s. 13.3(d), provides: “The following sections of the Division of Environmental Health that support programs implemented through local health departments and programs primarily focused on food safety and other public health concerns are, subject to subsection (b) of this section, transferred from the Department of Environment and Natural Resources to the Division of Public Health of the Department of Health and Human Services with all the elements of a Type I transfer, as defined by G.S. 143A-6:

“(1) Environmental Health Services Section.

“(2) On-Site Water Protection Section.

“(3) Office of Education and Training.”

Session Laws 2011-145, s. 13.3(e), as amended by Session Laws 2011-391, s. 27(a), provides: “All functions, powers, duties, and obligations previously vested in the Radiation Protection Section within the Division of Environmental Health of the Department of Environment and Natural Resources are transferred to and vested in the Division of Health Service Regulation of the Department of Health and Human Services by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2011-145, s. 13.3(f), provides: “The Public Water Supply Section of the Division of Environmental Health of the Department of Environment and Natural Resources shall be transferred to the Division of Water Resources of the Department of Environment and Natural Resources with all the elements of a Type I transfer, as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 13.3(g), provides: “The Shellfish Sanitation and Recreational Water Quality Section of the Division of Environmental Health of the Department of Environment and Natural Resources shall be transferred to the Division of Marine Fisheries of the Department of Environment and Natural Resources with all the elements of a Type I transfer, as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 13.3(h), provides: “The Division of Environmental Health of the Department of Environment and Natural Resources is abolished, and the Public Health Pest Management Section of the Division of Environmental Health of the Department of Environment and Natural Resources is abolished.”

Session Laws 2011-145, s. 13.25(a), provides: “The Division of Forest Resources is transferred from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services with all the elements of a Type I transfer as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 13.25(d), provides: “All functions, powers, duties, and obligations previously vested in the Forestry Council are transferred from the Department of Environment and Natural Resources to and vested in the Department of Agriculture and Consumer Services by a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 2011-145, s. 13.25(yy), provides: “The transfers under this section become effective July 1, 2011, and funds transferred shall be net of any changes enacted by this section.”

Session Laws 2011-145, s. 13.25(zz), provides: “Any references in this act to the Division of Forest Resources of the Department of Environment and Natural Resources shall be construed to refer to the Division of Forest Resources of the Department of Agriculture and Consumer Services. Any references in this act to the Forestry Council of the Department of Environment and Natural Resources shall be construed to refer to the Forestry Council of the Department of Agriculture and Consumer Services.”

Session Laws 2011-145, s. 13.22A(a) and (b), provides: “(a) The Division of Soil and Water Conservation is transferred from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services with all the elements of a Type I transfer, as defined by G.S. 143A-6.

“(b) All functions, powers, duties, and obligations previously vested in the State Soil and Water Conservation Commission are transferred to and vested in the Department of Agriculture and Consumer Services by a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 2012-142, s. 12.4(a), provides: “All functions, powers, duties, and obligations previously vested in the Geodetic Survey Section of the Division of Land Resources of the Department of Environment and Natural Resources are transferred to and vested in the Division of Emergency Management of the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2012-142, s. 12.4(g), provides: “Notwithstanding G.S. 147-33.83, the North Carolina Geodetic Survey Section shall continue to provide free of charge to the Department of Environment and Natural Resources the services provided by the Section to the Department on or prior to the effective date of this act, including the following:

“(1) Surveying assistance and expertise, including all of the following:

“a. Review of survey plats related to development proposals, remediation activities, and redevelopment of contaminated sites.

“b. Establishment of oyster lease boundaries.

“c. Surveys of submerged lands.

“d. Survey activities required to establish the location of mean high water.

“(2) Providing surveying assistance and expertise to the Department of Justice related to DENR cases, including expert testimony in administrative contested cases or judicial proceedings.

“(3) Providing technical training and assistance to DENR agencies in surveying and in the use of GPS and GPS software.

“(4) Reviewing proposed purchases of GPS equipment by DENR agencies.

(5) Surveying lands managed by or lands proposed for acquisition by DENR agencies.”

Session Laws 2012-142, s. 12.4(h), provides: “The Revisor of Statutes shall make the conforming statutory changes necessary to reflect the transfer under this section. The Revisor of Statutes may, where necessitated by this section, correct any reference in the General Statutes and make any other conforming changes.”

Session Laws 2012-142, s. 12.4(i), provides: “Any references in this act to the North Carolina Geodetic Survey Section of the Division of Land Resources of the Department of Environment and Natural Resources shall be construed to refer to the North Carolina Geodetic Survey Section of the Division of Emergency Management of the Department of Public Safety.”

Session Laws 2015-241, s. 14.31(a), (b), provides: “(a) The Department of Cultural Resources [Department of Natural and Cultural Resources], in consultation with the Department of Environment and Natural Resources [Department of Environmental Quality] and the Wildlife Resources Commission, shall study and report on the potential for efficiency, cost savings, and alignment of core mission and values that would be created from the transfer of the following agencies, divisions, or programs to the reorganized Department of Natural and Cultural Resources created by Section 14.30 of this act:

“(1) Albemarle-Pamlico National Estuary Partnership.

“(2) Coastal Reserves Program.

“(3) Office of Land and Water Stewardship.

“(4) All or a portion of the Office of Environmental Education and Public Affairs.

“(5) Division of Marine Fisheries.

“(6) Wildlife Resources Commission.

“(b) The Department shall report as required by subsection (a) of this section no later than April 1, 2016, to the chairs of the Senate Appropriations Committee on Natural and Economic Resources, the chairs of the House Appropriations Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division.”

Editor’s Note.

The name of the Air Quality Council, referred to in subdivision (b)(11), has been changed to the Small Business Environmental Advisory Panel by Session Laws 2005-386, s. 8.2, effective September 13, 2005.

Session Laws 2000-67, s. 23, effective July 1, 2000, consolidates the Office of State Budget and Management and the Office of State Planning into the Office of State Budget, Planning, and Management under the Office of the Governor. The Department of Environment and Natural Resources is to transfer the responsibility for development of topographic mapping through a cooperative agreement with the U.S. Geological Survey and funds to match federal funding under the agreement from the Division of Land Resources to the Office of State Budget, Planning, and Management.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000’.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 13.1(a), provides: “The Division of Environmental Assistance and Outreach is established as a new division within the environmental area of the Department of Environment and Natural Resources. All functions, powers, duties, and obligations previously vested in the following subunits of the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Division of Environmental Assistance and Outreach by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Customer Service Center.

“(2) The Division of Pollution Prevention and Environmental Assistance.

“(3) The Small Business Ombudsman.”

Session Laws 2010-31, s. 13.1(g), provides: “The Revisor of Statutes shall make any other conforming statutory changes necessary to reflect the transfer under subsection (a) of this section that are not included in this section.”

Session Laws 2010-31, s. 13.1A(a), provides: “The Office of Environmental Education and Public Affairs is established as a new office within the administrative area of the Department of Environment and Natural Resources. All functions, powers, duties, and obligations previously vested in the following offices of the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Office of Environmental Education and Public Affairs by a Type I transfer, as defined in G.S. 143A-6:

“(1) North Carolina Office of Environmental Education.

“(2) Office of Public Affairs.”

Session Laws 2010-31, s. 13.1A(f), provides: “The Revisor of Statutes shall make any other conforming statutory changes that are necessary to reflect the transfers under subsection (a) of this section.”

Session Laws 2010-31, s. 13.1B, provides: “The Office of Conservation, Planning, and Community Affairs is established as a new office within the Office of the Secretary of Environment and Natural Resources of the Department of Environment and Natural Resources. All functions, powers, duties, and obligations previously vested in the following subunits of the Department of Environment and Natural Resources are transferred to, vested in, and consolidated within the Office of Conservation, Planning, and Community Affairs by a Type I transfer, as defined in G.S. 143A-6:

“(1) Office of Conservation and Community Affairs.

“(2) Office of Public Affairs.”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 13.3(www), provides: “The transfers under this section become effective July 1, 2011, and funds transferred shall be net of any changes enacted by this section. Any references in this act to any program, office, section, division, or department that is transferred under this section shall be construed to be consistent with the transfer under this section.”

Session Laws 2011-145, s. 13.4(a)-(c), as amended by Session Laws 2013-413, s. 57(ee), provides: “(a) The purposes of this section are (i) to assure that the Groundwater Investigation Unit well drilling staff are fully utilized by establishing a procedure whereby the Groundwater Investigation Unit may bid to contract to provide well drilling services to other divisions of the Department of Environment and Natural Resources and by providing funding support by these divisions for the Unit’s costs and travel expenses and (ii) to reduce the need for the Department of Environment and Natural Resources to enter into contracts with private well drilling companies.

“(b) During the 2011-2012 fiscal year and the 2012-2013 fiscal year, the Groundwater Investigation Unit of the Division of Water Resources of the Department of Environment and Natural Resources shall bid to contract to perform well drilling services for any division within the Department of Environment and Natural Resources that needs to have wells drilled to monitor groundwater, as part of remediating a contaminated site, or as part of any other division or program responsibility, except for a particular instance when this would be impracticable. The provisions of Article 3 of Chapter 143 of the General Statutes apply to any contract entered into under this section.

“(c) The terms of any contract entered into under this section may include a provision whereby the division within the Department of Environment and Natural Resources that contracts for the well drilling services of the Groundwater Investigation Unit may use available receipts for the 2011-2012 fiscal year and for the 2012-2013 fiscal year, as applicable, for the costs of the Groundwater Investigation Unit well drilling staff that are incurred to perform the well drilling services under the contract.”

Session Laws 2011-145, s. 13.18B, provides: “(a) The Division of Marine Fisheries of the Department of Environment and Natural Resources [Agriculture and Consumer Services] shall use mechanics employed by the Division of Forest Resources of the Department of Environment and Natural Resources for the purpose of performing aircraft maintenance for all aircraft of the Division of Marine Fisheries except for a particular instance when this would be impracticable.

“(b) The Division of Forest Resources of the Department of Environment and Natural Resources shall perform aircraft maintenance using its mechanics for all aircraft of the Division of Marine Fisheries, except for a particular instance when this would be impracticable. The Division of Forest Resources shall develop a process to establish priorities for the aviation maintenance needs of all the aircraft in both the Division of Forest Resources and the Division of Marine Fisheries.”

Session Laws 2011-145, s. 13.25A(a)-(d), provides: “(a) Concurrently with the transfer under this act of the Division of Forest Resources and the Division of Soil and Water Conservation from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services, the Department of Environment and Natural Resources shall transfer at least four vacant positions in the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services to be reclassified by the Department of Agriculture and Consumer Services for the central business office of the Department of Agriculture and Consumer Services. The Department of Environment and Natural Resources, the Department of Agriculture and Consumer Services, the Office of State Budget and Management, and the Office of State Personnel shall jointly determine if any additional positions from the Department of Environment and Natural Resources should be transferred to the Department of Agriculture and Consumer Services due to the transfer of the Division of Forest Resources and the Division of Soil and Water Conservation from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services under this section.

“(b) The Attorney General shall continue to provide legal counsel and legal support to the Division of Forest Resources and the Division of Soil and Water Conservation after these divisions are transferred from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services under this act.

“(c) Subsequent to the transfer of the Division of Forest Resources and the Division of Soil and Water Conservation from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services under this act, the Division of Forest Resources and the Division of Soil and Water Conservation, including the staff and equipment of these two divisions, may continue to occupy the office space that these two divisions occupied prior to the transfer under this act, and the Department of Environment and Natural Resources shall cooperate with this continued use of the office space.

“(d) The Department of Environment and Natural Resources and the Department of Agriculture and Consumer Services shall enter into a memorandum of understanding concerning the sharing of existing databases and any software programs used in the administration of the programs of the Division of Forest Resources and the Division of Soil and Water Conservation and any other matters addressed in this section in order to assure the uninterrupted continuation of services under these programs during and after the transfer of the Division of Forest Resources and the Division of Soil and Water Conservation from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services under this act.”

Session Laws 2011-145, s. 14.11(a), provides: “The Grassroots Science Program within the Department of Environment and Natural Resources is transferred to the Department of Commerce.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-394, s. 21, as amended by Session Laws 2013-413, s. 57(ff), provides: “In order to ensure the ongoing delivery of services by the nonpoint source pollution control programs of the Division of Forest Resources and the Division of Soil and Water Conservation, the Division of Water Resources in the Department of Environment and Natural Resources shall transfer Clean Water Act (CWA) Section 319 Nonpoint Source Management Program Base Grant funds to the Division of Forest Resources and Division of Soil and Water Conservation, where consistent with the federal grant program requirements, in an amount that is no less than the average annual amount of funding received by each of those two Divisions over the two most-recent fiscal bienniums. In the event that the level of Section 319 base grant funds received by the Department of Environment and Natural Resources by the United States Environmental Protection Agency is increased or decreased in any funding cycle, the level of funding received by the Division of Forest Resources and the Division of Soil and Water Conservation shall be adjusted proportionally. Section 319 Nonpoint Source Management Program Competitive Grant funds shall consider water quality benefit and be distributed in a fair and equitable manner based on the grant requirements and the benefit. The Division of Water Resources will establish a Workgroup of Nonpoint Source Agencies, including the Division of Forest Resources and the Division of Soil and Water Conservation, which will consider the competitive grant project proposals. The Workgroup will be given full input to the project funding decisions.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2012-143, s. 1(e), provides: “The Division of Land Resources of the Department of Environment and Natural Resources is hereby renamed the Division of Energy, Mineral, and Land Resources.”

Session Laws 2013-360, s. 14.21(a), provides: “The Division of Water Infrastructure is established as a new division within the environmental area of the Department of Environment and Natural Resources. All functions, powers, duties, and obligations previously vested in the Division of Water Quality of the Department of Environment and Natural Resources pertaining to the implementation and administration of Chapter 159G of the General Statutes are transferred to and vested in the Division of Water Infrastructure by a Type II transfer, as defined in G.S. 143A-6. All functions, powers, duties, and obligations previously vested in the Division of Water Resources of the Department of Environment and Natural Resources pertaining to the implementation and administration of Chapter 159G of the General Statutes are transferred to and vested in the Division of Water Infrastructure by a Type II transfer, as defined in G.S. 143A-6. The Water Infrastructure Fund established under G.S. 159G-22 and all accounts within the Water Infrastructure Fund under G.S. 159G-22 shall be transferred to and administered by the Division of Water Infrastructure. In addition to its other duties set forth in Chapter 159G, the Division of Water Infrastructure shall be responsible for administering the program whereby local government units are awarded funds by the State Water Infrastructure Authority created by this section for infrastructure projects from community development block grant funds.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-413, s. 57(a), provides: “The Department of Environment and Natural Resources shall combine the Division of Water Quality and the Division of Water Resources to create a new Division of Water Resources.”

Session Laws 2014-4, s. 5(c), provides: “The Revisor of Statutes shall make the conforming statutory changes necessary to the General Statutes to reflect renaming of the Mining and Energy Commission to the Mining Commission, effective August 1, 2015, as provided in this section.” Pursuant to this authority, “North Carolina Mining Commission” was substituted for “North Carolina Mining and Energy Commission” in subdivision (b)(14).

Session Laws 2014-4, s. 31(a), is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2007-182, s. 1, effective July 5, 2007, substituted “Division of Health Service Regulation” for “Division of Facility Services” in subdivision (a)(1).

Session Laws 2011-145, ss. 13.3(i), 13.22A(c) and (d), and 13.25(b) and (e), effective July 1, 2011, deleted subdivision (a)(6), which read: “Forest Resources Division, Department of Natural Resources and Community Development”; deleted subdivision (a)(10), which read: “Soil and Water Conservation Division, Department of Natural Resources and Community Development”; deleted subdivision (b)(13), which read: “Forestry Council, Department of Natural Resources and Community Development”; deleted subdivision (b)(21), which read: “State Soil and Water Conservation Commission, Department of Natural Resources and Community Development”; and deleted subdivision (c)(3), which created the Division of Environmental Health and transferred powers of Division of Environmental Health and Division of Radiation Protection.

Session Laws 2012-143, s. 1(d), effective August 1, 2012, substituted “Mining and Energy Commission” for “Mining Commission” in subdivision (b)(14).

Session Laws 2013-360, s. 14.3(j), effective August 1, 2013, repealed subdivision (b)(18).

Session Laws 2015-241, s. 14.30(u), ( lll ), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the section heading and everywhere it appears in the section; and repealed subdivisions (a)(9) and (a)(12) and subdivisions (b)(17), (b)(19) and (b)(22).

§ 143B-279.4. The Department of Environmental Quality — Secretary; Deputy Secretaries.

  1. The Secretary of Environmental Quality shall be the head of the Department.
  2. The Secretary may appoint two Deputy Secretaries.

History. 1989, c. 727, s. 3; 1989 (Reg. Sess., 1990), c. 1004, s. 19(a); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(u), (v).

Management of the Jordan Watershed, Scientific Advisory Board.

Session Laws 2009-216, s. 4, provides: “(a) Scientific Advisory Board for Nutrient-Impaired Waters Established. — No later than July 1, 2010, the Secretary shall establish a Nutrient Sensitive Waters Scientific Advisory Board. The Scientific Advisory Board shall consist of no fewer than five and no more than 10 members with the following expertise or experience:

“(1) Representatives of one or more local governments in the Jordan Reservoir watershed. Local government representatives shall have experience in stormwater management, flood control, or management of a water or wastewater utility.

“(2) One member with at least 10 years of professional or academic experience relevant to the management of nutrients in impaired water bodies and possessing a graduate degree in a related scientific discipline, such as aquatic science, biology, chemistry, geology, hydrology, environmental science, engineering, economics, or limnology.

“(3) One professional engineer with expertise in stormwater management, hydrology, or flood control.

“(4) One representative of the Department of Transportation with expertise in stormwater management.

“(5) One representative of a conservation organization with expertise in stormwater management, urban landscape design, nutrient reduction, or water quality.

“(b) Duties. — No later than July 1, 2012, the Scientific Advisory Board shall do all of the following:

“(1) Identify management strategies that can be used by local governments to reduce nutrient loading from existing development.

“(2) Evaluate the feasibility, costs, and benefits of implementing the identified management strategies.

“(3) Develop an accounting system for assignment of nutrient reduction credits for the identified management strategies.

“(4) Identify the need for any improvements or refinements to modeling and other analytical tools used to evaluate water quality in nutrient-impaired waters and nutrient management strategies.

“(c) Report; Miscellaneous Provisions. — The Scientific Advisory Board shall also advise the Secretary on any other issue related to management and restoration of nutrient-impaired water bodies. The Scientific Advisory Board shall submit an annual report to the Secretary no later than July 1 of each year concerning its activities, findings, and recommendations. Members of the Scientific Advisory Board shall be reimbursed for reasonable travel expenses to attend meetings convened by the Department for the purposes set out in this section.”

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the section heading; and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (a).

§ 143B-279.5. [Repealed]

Repealed by Session Laws 2017-10, s. 4.6, effective May 4, 2017.

History. 1989, c. 727, s. 3; 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1991 (Reg. Sess., 1992), c. 990, s. 5; 1997-443, s. 11A.123; 2012-200, s. 27; 2015-241, s. 14.30(u), (v); repealed by Session Laws 2017-10, s. 4.6, effective May 4, 2017.

Editor’s Note.

Former G.S. 143B-279.5 pertained to Biennial State of the Environment Report.

Session Laws 2017-10, s. 5.1, is a severability clause.

Effect of Amendments.

Session Laws 2012-200, s. 27, effective August 1, 2012, inserted “the Fiscal Research Division of the General Assembly” in the first sentence of subsection (a).

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (a); and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (b).

§ 143B-279.6. [Repealed]

Repealed by Session Laws 1997-443, s. 11A.2.

§ 143B-279.7. Fish kill response protocols; report.

  1. The Department of Environmental Quality shall coordinate an intradepartmental effort to develop scientific protocols to respond to significant fish kill events utilizing staff from the Division of Water Resources, Division of Marine Fisheries, Department of Health and Human Services, Wildlife Resources Commission, the scientific community, and other agencies, as necessary. In developing these protocols, the Department of Environmental Quality shall address the unpredictable nature of fish kills caused by both natural and man-made factors. The protocols shall contain written procedures to respond to significant fish kill events including:
    1. Developing a plan of action to evaluate the impact of fish kills on public health and the environment.
    2. Responding to fish kills within 24 hours.
    3. Investigating and collecting data relating to fish kill events.
    4. Summarizing and distributing fish kill information to participating agencies, scientists and other interested parties.
  2. The Secretary of Environmental Quality shall take all necessary and appropriate steps to effectively carry out the purposes of this Part including:
    1. Providing adequate training for fish kill investigators.
    2. Taking immediate action to protect public health and the environment.
    3. Cooperating with agencies, scientists, and other interested parties, to help determine the cause of the fish kill.
  3. Repealed by Session Laws 2017-10, s. 4.7, effective May 4, 2017.

History. 1995 (Reg. Sess., 1996), c. 633, s. 4; 1997-443, s. 11A.108A; 2001-452, s. 2.8; 2001-474, ss. 30, 31; 2013-413, s. 57(p); 2014-115, s. 17; 2015-241, s. 14.30(u), (v); 2017-10, s. 4.7.

Editor’s Note.

Session Laws 1995 (Reg. Sess., 1996), c. 633, s. 4, was codified as this section at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2013-413, s. 57(p), substituted “Division of Water Resources” for “Division of Water Quality” in subsection (a). For effective date, see editor’s notes.

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsections (a) and (c); and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (b).

Session Laws 2017-10, s. 4.7, effective May 4, 2017, deleted former subsection (c), which pertained to certain annual reporting requirements regarding fish kill activity within the year.

§ 143B-279.8. Coastal Habitat Protection Plans.

  1. The Department shall coordinate the preparation of draft Coastal Habitat Protection Plans for critical fisheries habitats. The goal of the Plans shall be the long-term enhancement of coastal fisheries associated with each coastal habitat identified in subdivision (1) of this subsection. The Department shall use the staff of those divisions within the Department that have jurisdiction over marine fisheries, water quality, and coastal area management in the preparation of the Coastal Habitat Protection Plans and shall request assistance from other federal and State agencies as necessary. The plans shall:
    1. Describe and classify biological systems in the habitats, including wetlands, fish spawning grounds, estuarine or aquatic endangered or threatened species, primary or secondary nursery areas, shellfish beds, submerged aquatic vegetation (SAV) beds, and habitats in outstanding resource waters.
    2. Evaluate the function, value to coastal fisheries, status, and trends of the habitats.
    3. Identify existing and potential threats to the habitats and the impact on coastal fishing.
    4. Recommend actions to protect and restore the habitats.
  2. Once a draft Coastal Habitat Protection Plan has been prepared, the chairs of the Coastal Resources Commission, the Environmental Management Commission, and the Marine Fisheries Commission shall each appoint two members of the commission he or she chairs to a six-member review committee. The six-member review committee, in consultation with the Department, shall review the draft Plan and may revise the draft Plan on a consensus basis. The draft Plan, as revised by the six-member review committee, shall then be submitted to the Coastal Resources Commission, the Environmental Management Commission, and the Marine Fisheries Commission, each of which shall independently consider the Plan for adoption. If any of the three commissions is unable to agree to any aspect of a Plan, the chair of each commission shall refer that aspect of the Plan to a six-member conference committee to facilitate the resolution of any differences. The six-member conference committee shall be appointed in the same manner as a six-member review committee and may include members of the six-member review committee that reviewed the Plan. Each final Coastal Habitat Protection Plan shall consist of those provisions adopted by all three commissions. The three commissions shall review and revise each Coastal Habitat Protection Plan at least once every five years.
  3. In carrying out their powers and duties, the Coastal Resources Commission, the Environmental Management Commission, and the Marine Fisheries Commission shall ensure, to the maximum extent practicable, that their actions are consistent with the Coastal Habitat Protection Plans as adopted by the three commissions. The obligation to act in a manner consistent with a Coastal Habitat Protection Plan is prospective only and does not oblige any commission to modify any rule adopted, permit decision made, or other action taken prior to the adoption or revision of the Coastal Habitat Protection Plan by the three commissions. The Coastal Resources Commission, the Environmental Management Commission, and the Marine Fisheries Commission shall adopt rules to implement Coastal Habitat Protection Plans in accordance with Chapter 150B of the General Statutes.
  4. If any of the three commissions concludes that another commission has taken an action that is inconsistent with a Coastal Habitat Protection Plan, that commission may request a written explanation of the action from the other commission. A commission shall provide a written explanation: (i) upon the written request of one of the other two commissions, or (ii) upon its own motion if the commission determines that it must take an action that is inconsistent with a Coastal Habitat Protection Plan.
  5. The Coastal Resources Commission, the Environmental Management Commission, and the Marine Fisheries Commission shall report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Fiscal Research Division, and the Environmental Review Commission on progress in developing and implementing the Coastal Habitat Protection Plans, including the extent to which the actions of the three commissions are consistent with the Plans, on or before September 1 of each year in which any significant revisions to the Plans are made.
  6. Repealed by Session Laws 2017-10, s. 4.11(b), effective May 4, 2017.

History. 1997-400, s. 3.1; 1997-443, s. 11A.119(b); 2011-291, ss. 2.52, 2.53; 2012-201, s. 6; 2015-241, s. 14.30(v); 2017-10, s. 4.11(a), (b); 2017-57, s. 14.1(m).

Editor’s Note.

Session Laws 1997-400, s. 6.9, as amended by Session Laws 2003-111, s. 1, effective July 1, 1998, provides that all of the Coastal Habitat Protection Plans required by G.S. 143B-279.8 shall be adopted no later than December 31, 2004; that the Coastal Resources Commission, the Environmental Management Commission, and the Marine Fisheries Commission shall make the first report on progress on or before September 1, 1999; and that the Secretary of Environment, Health, and Natural Resources [Secretary of Environment and Natural Resources] shall make the first report on Fishery Management Plans on or before September 1, 1999.

Session Laws 1997-400, s. 6.10, provides that, unless otherwise expressly provided, every agency to which the act applies shall adopt rules to implement the provisions of that act only in accordance with the provisions of Chapter 150B of the General Statutes, that the act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1, that every agency to which the act applies that is authorized to adopt rules to implement the provisions of the act may adopt temporary rules to implement the provisions of the act, and that s. 6.10 of that act shall continue in effect until all rules necessary to implement the provisions of the act have become effective as either temporary rules or permanent rules.

Effect of Amendments.

Session Laws 2011-291, ss. 2.52 and 2.53, effective June 24, 2011, in subsection (e) and twice in subsection (f), substituted “Joint Legislative Commission on Governmental Operations” for “Joint Legislative Commission on Seafood and Aquaculture.”

Session Laws 2012-201, s. 6, effective August 1, 2012, substituted “Joint Legislative Commission on Governmental Operations” for “Joint Legislative Commission on Seafood and Aquaculture” in subsection (f).

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (f).

Session Laws 2017-10, s. 4.11(a), effective May 4, 2017, in subsection (e), added “in which any significant revisions to the Plans are made” at the end, and made a minor stylistic change; and deleted former subsection (f), which pertained to certain reporting requirements regarding draft Coastal Habitat Protection Plans.

Session Laws 2017-57, s. 14.1(m), effective July 1, 2017, substituted “Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Fiscal Research Division,” for “Joint Legislative Commission on Governmental Operations” in subsection (e).

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 443 (1998).

§ 143B-279.9. Land-use restrictions may be imposed to reduce danger to public health at contaminated sites.

  1. In order to reduce or eliminate the danger to public health or the environment posed by the presence of contamination at a site, an owner, operator, or other responsible party may impose restrictions on the current or future use of the real property comprising any part of the site where the contamination is located if the restrictions meet the requirements of this section. The restrictions must be agreed to by the owner of the real property, included in a remedial action plan for the site that has been approved by the Secretary, and implemented as a part of the remedial action program for the site. The Secretary may approve restrictions included in a remedial action plan in accordance with standards that the Secretary determines to be applicable to the site. Except as provided in subsection (b) of this section, if the remedial action is risk-based or will not require that the site meet unrestricted use standards, the remedial action plan must include an agreement by the owner, operator, or other responsible party to record approved land-use restrictions that meet the requirements of this section as provided in G.S. 143B-279.10 or G.S. 143B-279.11, whichever applies. Restrictions may apply to activities on, over, or under the land, including, but not limited to, use of groundwater, building, filling, grading, excavating, and mining. Any approved restriction shall be enforced by any owner of the land, operator of the facility, or other party responsible for the contaminated site. Any land-use restriction may also be enforced by the Department through the remedies provided by any provision of law that is implemented or enforced by the Department or by means of a civil action. The Department may enforce any land-use restriction without first having exhausted any available administrative remedies. A land-use restriction may also be enforced by any unit of local government having jurisdiction over any part of the site. A land-use restriction shall not be declared unenforceable due to lack of privity of estate or contract, due to lack of benefit to particular land, or due to lack of any property interest in particular land. Any person who owns or leases a property subject to a land-use restriction under this Part shall abide by the land-use restriction.
  2. The definitions set out in G.S. 143-215.94A apply to this subsection. A remedial action plan for the cleanup of environmental damage resulting from a discharge or release of petroleum from an underground storage tank pursuant to Part 2A of Article 21A of Chapter 143 of the General Statutes, other petroleum sources, or from an aboveground storage tank pursuant to Part 7 of Article 21A of Chapter 143 of the General Statutes must include an agreement by the owner, operator, or other party responsible for the discharge or release of petroleum to record a notice of any applicable land-use restrictions that meet the requirements of this subsection as provided in G.S. 143B-279.11. All of the provisions of this section shall apply except as specifically modified by this subsection and G.S. 143B-279.11. Any restriction on the current or future use of real property pursuant to this subsection shall be enforceable only with respect to: (i) real property on which the source of contamination is located and (ii) any real property on which contamination is located at the time the remedial action plan is approved and that was owned or controlled by any owner or operator of the underground storage tank or other responsible party at the time the discharge or release of petroleum is discovered or reported or at any time thereafter. No restriction on the current or future use of real property shall apply to any portion of any parcel or tract of land on which contamination is not located. This subsection shall not be construed to require any person to record any notice of restriction on the current or future use of real property other than the real property described in this subsection. For purposes of this subsection and G.S. 143B-279.11, the Secretary may restrict current or future use of real property only as set out in any one or more of the following subdivisions:
    1. Where soil contamination will remain in excess of unrestricted use standards, the property may be used for a primary or secondary residence, school, daycare center, nursing home, playground, park, recreation area, or other similar use only with the approval of the Department.
    2. Where soil contamination will remain in excess of unrestricted use standards and the property is used for a primary or secondary residence that was constructed before the release of petroleum that resulted in the contamination is discovered or reported, the Secretary may approve alternative restrictions that are sufficient to reduce the risk of exposure to contaminated soils to an acceptable level while allowing the real property to continue to be used for a residence.
    3. Where groundwater contamination will remain in excess of unrestricted use standards, installation or operation of any well usable as a source of water shall be prohibited.
    4. Any restriction on the current or future use of the real property that is agreed upon by both the owner of the real property and the Department.With respect to sites contaminated by the discharge or release of petroleum from an aboveground storage tank, or another petroleum source, from which contamination has migrated to off-site properties, as that term is defined under G.S. 130A-310.65(3a), the imposition of restrictions on the current or future use of real property on such a site shall only be allowed if the Department has determined that the requirements of G.S. 143-215.104AA or G.S. 130A-310.73A, as applicable, have been satisfied for the site.
  3. This section does not alter any right, duty, obligation, or liability of any owner, operator, or other responsible party under any other provision of law.
  4. As used in this section:
    1. “Unrestricted use standards” means generally applicable standards, guidance, or established methods governing contaminants that are established by statute or adopted, published, or implemented by the Environmental Management Commission, the Commission for Public Health, or the Department. Cleanup or remediation of real property to unrestricted use standards means that the property is restored to a condition such that the property and any use that is made of the property does not pose a danger or risk to public health, the environment, or users of the property that is significantly greater than that posed by use of the property prior to its having been contaminated.
    2. “Risk-based”, when used in connection with cleanup, remediation, or similar terms, means cleanup or remediation of contamination of real property to a level that, although not in compliance with unrestricted use standards, does not pose a significant danger or risk to public health, the environment, or users of the real property so long as the property remains in the condition and is used in a manner that is consistent with the assumptions as to the condition and use of the property on which the determination that the level of risk is acceptable is based.

History. 1999-198, s. 1; 2000-51, s. 1; 2001-384, ss. 1, 12; 2002-90, s. 1; 2007-182, s. 2; 2017-209, s. 3(a); 2018-114, s. 18(a).

Editor’s Note.

Session Laws 2002-90, s. 8, which rewrote subsection (b), provides in part: “This act applies retroactively to any cleanup of a discharge or release of petroleum from an underground storage tank pursuant to Part 2A of Article 21A of Chapter 143 of the General Statutes except that land-use restrictions and recordation of residual contamination are not required with respect to a discharge or release of petroleum for which the Department of Environment and Natural Resources issued a determination that no further action is required prior to 1 September 2001.”

Session Laws 2018-114, s. 18(c), provides that the amendment of this section by this act becomes effective retroactively October 4, 2017.

Sessions Laws 2018-114, s. 29, is a severability clause.

Effect of Amendments.

Session Laws 2002-90, s. 1, effective retroactively to 1 September 2001, rewrote subsection (b). See editor’s note for applicability.

Session Laws 2007-182, s. 2, effective July 5, 2007, substituted “Commission for Public Health” for “Commission for Health Services” in subdivision (d)(1).

Session Laws 2017-209, s. 3(a), effective October 4, 2017, in subsection (b), inserted “other petroleum sources, or from an aboveground storage tank pursuant to Part 7 of Article 21A of Chapter 143 of the General Statutes” in the second sentence of the first paragraph, and added the last paragraph.

Session Laws 2018-114, s. 18(a), in the last paragraph of subsection (b), substituted “With respect to” for “Except with respect to land contaminated from a discharge or release of petroleum from an underground storage tank, the imposition of restrictions on the current or future use of real property on” at the beginning and substituted “the imposition of restrictions on the current or future use of real property on such a site shall only be allowed if the Department has determined that the requirements of G.S. 143-215.104AA or G.S. 130A-310.73A, as applicable, have been satisfied for the site” for “shall only be allowed as provided in G.S. 143-215.104AA or G.S. 130A-310.73A, as applicable” at the beginning. For effective date, see editor’s note.

§ 143B-279.10. Recordation of contaminated sites.

  1. The owner of the real property on which a site is located that is subject to current or future use restrictions approved as provided in G.S. 143B-279.9(a) shall submit to the Department a survey plat as required by this section within 180 days after the owner is notified to do so. The survey plat shall identify areas designated by the Department, shall be prepared and certified by a professional land surveyor, and shall be entitled “NOTICE OF CONTAMINATED SITE”. Where a contaminated site is located on more than one parcel or tract of land, a composite map or plat showing all parcels or tracts may be recorded. The Notice shall include a legal description of the site that would be sufficient as a description in an instrument of conveyance, shall meet the requirements of G.S. 47-30 for maps and plats, and shall identify:
    1. The location and dimensions of any disposal areas and areas of potential environmental concern with respect to permanently surveyed benchmarks.
    2. The type, location, and quantity of contamination known to the owner of the site to exist on the site.
    3. Any restriction approved by the Department on the current or future use of the site.
  2. The Department shall review the proposed Notice to determine whether the Notice meets the requirements of this section and rules adopted to implement this section, and shall provide the owner of the site with a notarized copy of the approved Notice. After the Department approves the Notice, the owner of the site shall file a notarized copy of the approved Notice in the register of deeds office in the county or counties in which the land is located within 15 days of the date on which the owner receives approval of the Notice from the Department.
  3. Repealed by Session Laws 2012-18, s. 1.22, effective July 1, 2012.
  4. In the event that the owner of the site fails to submit and file the Notice required by this section within the time specified, the Secretary may prepare and file the Notice. The costs thereof may be recovered by the Secretary from any responsible party. In the event that an owner of a site who is not a responsible party submits and files the Notice required by this section, the owner may recover the reasonable costs thereof from any responsible party.
  5. When a contaminated site that is subject to current or future land-use restrictions is sold, leased, conveyed, or transferred, the deed or other instrument of transfer shall contain in the description section, in no smaller type than that used in the body of the deed or instrument, a statement that the property is a contaminated site and a reference by book and page to the recordation of the Notice.
  6. A Notice of Contaminated Site filed pursuant to this section shall, at the request of the owner of the land, be cancelled by the Secretary after the contamination has been eliminated or remediated to unrestricted use standards. If requested in writing by the owner of the land and if the Secretary concurs with the request, the Secretary shall send to the register of deeds of each county where the Notice is recorded a statement that the contamination has been eliminated, or that the contamination has been remediated to unrestricted use standards, and request that the Notice be cancelled of record. The Secretary’s statement shall contain the names of the owners of the land as shown in the Notice and reference the plat book and page where the Notice is recorded.
  7. This section does not apply to the cleanup pursuant to a remedial action plan that addresses environmental damage resulting from a discharge or release of petroleum from an underground storage tank pursuant to Part 2A of Article 21A of Chapter 143 of the General Statutes.
  8. The definitions set out in G.S. 143B-279.9 apply to this section.
  9. If a site subject to the requirements of this section is remediated pursuant to the requirements of Part 8 of Article 9 of Chapter 130A of the General Statutes, a Notice of Restricted Use may be prepared and filed in accordance with G.S. 130A-310.71(e) in lieu of a Notice of Residual Contamination or a Notice of Contaminated Site.

History. 1999-198, s. 1; 2000-51, s. 2; 2001-384, s. 2; 2002-90, s. 2; 2012-18, s. 1.22; 2015-286, s. 4.7(e); 2021-158, s. 7(c).

Editor’s Note.

Session Laws 2002-90, s. 8, which deleted “risk based” preceding “remedial action” in subsection (g), provides in part: “This act applies retroactively to any cleanup of a discharge or release of petroleum from an underground storage tank pursuant to Part 2A of Article 21A of Chapter 143 of the General Statutes except that land-use restrictions and recordation of residual contamination are not required with respect to a discharge or release of petroleum for which the Department of Environment and Natural Resources issued a determination that no further action is required prior to 1 September 2001.”

Effect of Amendments.

Session Laws 2002-90, s. 2, effective retroactively to 1 September 2001, deleted “risk based” preceding “remedial action” in subsection (g). See editor’s note for applicability.

Session Laws 2012-18, s. 1.22, effective July 1, 2012, deleted subsection (c), regarding the register of deeds recording the copy of the notice; and deleted the last three sentences of subsection (f).

Session Laws 2015-286, s. 4.7(e), effective October 22, 2015, added subsection (i).

Session Laws 2021-158, s. 7(c), effective September 16, 2021, substituted “Restricted Use may be prepared and filed in accordance with G.S. 130A-310.71(e) in lieu of a Notice of Residual Contamination or a Notice of Contaminated Site” for “Residual Contamination may be prepared and filed in accordance with G.S. 130A-310.71(a)(9), in lieu of a Notice prepared and filed pursuant to this section” in subsection (i).

§ 143B-279.11. Recordation of residual petroleum from underground or aboveground storage tanks or other sources.

  1. The definitions set out in G.S. 143-215.94A and G.S. 143B-279.9 apply to this section. This section applies only to a cleanup pursuant to a remedial action plan that addresses environmental damage resulting from a discharge or release of petroleum from an underground storage tank pursuant to Part 2A of Article 21A of Chapter 143 of the General Statutes or from an aboveground storage tank or other petroleum source pursuant to Part 7 of Article 21A of Chapter 143 of the General Statutes.
  2. The owner, operator, or other person responsible for a discharge or release of petroleum from an underground storage tank, aboveground storage tank, or other petroleum source shall prepare and submit to the Department a proposed Notice that meets the requirements of this section. The proposed Notice shall be submitted to the Department (i) before the property is conveyed, or (ii) when the owner, operator, or other person responsible for the discharge or release requests that the Department issue a determination that no further action is required under the remedial action plan, whichever first occurs. The Notice shall be entitled “NOTICE OF RESIDUAL PETROLEUM”. The Notice shall include a description that would be sufficient as a description in an instrument of conveyance of the (i) real property on which the source of contamination is located and (ii) any real property on which contamination is located at the time the remedial action plan is approved and that was owned or controlled by any owner or operator of the underground storage tank, aboveground storage tank, or other petroleum source, or other responsible party at the time the discharge or release of petroleum is discovered or reported or at any time thereafter. The Notice shall identify the location of any residual petroleum known to exist on the real property at the time the Notice is prepared. The Notice shall also identify the location of any residual petroleum known, at the time the Notice is prepared, to exist on other real property that is a result of the discharge or release. The Notice shall set out any restrictions on the current or future use of the real property that are imposed by the Secretary pursuant to G.S. 143B-279.9(b) to protect public health, the environment, or users of the property.
  3. If the contamination is located on more than one parcel or tract of land, the Department may require that the owner, operator, or other person responsible for the discharge or release prepare a composite map or plat that shows all parcels or tracts. If the contamination is located on one parcel or tract of land, the owner, operator, or other person responsible for the discharge or release may prepare a map or plat that shows the parcel but is not required to do so. A map or plat shall be prepared and certified by a professional land surveyor, shall meet the requirements of G.S. 47-30, and shall be submitted to the Department for approval. When the Department has approved a map or plat, it shall be recorded in the office of the register of deeds and shall be incorporated into the Notice by reference.
  4. The Department shall review the proposed Notice to determine whether the Notice meets the requirements of this section and rules adopted to implement this section and shall provide the owner, operator, or other person responsible for the discharge or release of petroleum from an underground storage tank, aboveground storage tank, or other petroleum source with a notarized copy of the approved Notice. After the Department approves the Notice, the owner, operator, or other person responsible for the discharge or release of petroleum from an underground storage tank, aboveground storage tank, or other petroleum source shall file a notarized copy of the approved Notice in the register of deeds office in the county or counties in which the real property is located (i) before the property is conveyed or (ii) within 30 days after the owner, operator, or other person responsible for the discharge or release receives notice from the Department that no further action is required under the remedial action plan, whichever first occurs. If the owner, operator, or other person responsible for the discharge or release fails to file the Notice as required by this section, any determination by the Department that no further action is required is void. The owner, operator, or other person responsible for the discharge or release, may record the Notice required by this section without the agreement of the owner of the real property. The owner, operator, or other person responsible for the discharge or release shall submit a certified copy of the Notice as filed in the register of deeds office to the Department.
  5. Repealed by Session Laws 2012-18, s. 1.23, effective July 1, 2012.
  6. In the event that the owner, operator, or other person responsible for the discharge or release fails to submit and file the Notice required by this section within the time specified, the Secretary may prepare and file the Notice. The costs thereof may be recovered by the Secretary from any responsible party. In the event that an owner of the real property who is not a responsible party submits and files the Notice required by this section, the owner may recover the reasonable costs thereof from any responsible party.
  7. A Notice filed pursuant to this section shall, at the request of the owner of the real property, be cancelled by the Secretary after the residual petroleum has been eliminated or remediated to unrestricted use standards. If requested in writing by the owner of the land, the Secretary shall send to the register of deeds of each county where the Notice is recorded a statement that the residual petroleum has been eliminated, or that the residual petroleum has been remediated to unrestricted use standards, and request that the Notice be cancelled of record. The Secretary’s statement shall contain the names of the owners of the land as shown in the Notice and reference the plat book and page where the Notice is recorded.
  8. With respect to sites contaminated by the discharge or release of petroleum from an aboveground storage tank, or another petroleum source, from which contamination has migrated to off-site properties, as that term is defined under G.S. 130A-310.65(3a), the provisions of this section shall only apply if the Department has determined that the requirements of G.S. 143-215.104AA or G.S. 130A-310.73A, as applicable, have been satisfied for the site.

History. 2001-384, s. 3; 2002-90, ss. 3-5; 2012-18, s. 1.23; 2017-209, s. 3(b); 2018-114, s. 18(b).

Editor’s Note.

Session Laws 2002-90, s. 8, provides in part: “This act applies retroactively to any cleanup of a discharge or release of petroleum from an underground storage tank pursuant to Part 2A of Article 21A of Chapter 143 of the General Statutes except that land-use restrictions and recordation of residual contamination are not required with respect to a discharge or release of petroleum for which the Department of Environment and Natural Resources issued a determination that no further action is required prior to 1 September 2001.”

Session Laws 2018-114, s. 18(c), provides that the amendment of this section by this act becomes effective retroactively October 4, 2017.

Sessions Laws 2018-114, s. 29, is a severability clause.

Effect of Amendments.

Session Laws 2002-90, ss. 3 to 5, effective retroactively to 1 September 2001, in subsection (a), deleted “risk based” preceding “remedial action”; in subsection (b), inserted “pursuant to G.S. 143B-279.9(b)” following “Secretary” in the last sentence; and in subsection (d), inserted the third sentence. See editor’s note for applicability.

Session Laws 2012-18, s. 1.23, effective July 1, 2012, deleted subsection (e), regarding the register of deeds recording the copy of the notice; and deleted the last three sentences of subsection (g).

Session Laws 2017-209, s. 3(b), effective October 4, 2017, rewrote the section heading, which formerly read: “Recordation of residual petroleum from an underground storage tank”; added “or from an aboveground storage tank or other petroleum source pursuant to Part 7 of Article 21A of Chapter 143 of the General Statutes” at the end of subsection (a); inserted “aboveground storage tank, or other petroleum source” twice in subsection (b) and twice in subsection (d); and added subsection (h).

Session Laws 2018-114, s. 18(b), in subsection (h), substituted “With respect” for “Except with respect to land contaminated from a discharge or release of petroleum from an underground storage tank, the provisions of this section shall only apply” at the beginning and substituted “the provisions of this section shall only apply if the Department has determined that the requirements of G.S. 143-215.104AA or G.S. 130A-310.73A, as applicable, have been satisfied for the site” for “in compliance with the requirements of G.S. 143-215.104AA or G.S. 130A-310.73A, as applicable” at the end.

§ 143B-279.12. One-stop permits for certain environmental permits.

  1. The Department of Environmental Quality shall establish a one-stop environmental permit application assistance and tracking system program for all its regional offices. The Department shall provide to each person who submits an application for any environmental permit subject to this section to any regional office a time frame within which that applicant may expect a final decision regarding the issuance or denial of the permit. The Department shall identify the environmental permits that are subject to this section. The procedure regulating the time frame estimates and sanction for failing to honor the time frame shall be as set out in subsections (b) and (c) of this section.
  2. Upon receipt of a complete application for an environmental permit, the Department of Environmental Quality shall provide to the applicant a good faith estimate of the date by which the Department expects to make the final decision of whether to issue or deny the permit.
  3. Unless otherwise provided by law, when an applicant has provided to the Department of Environmental Quality the information and documentation required and requested by the Department and the Department fails to issue or deny the permit within 60 days of the date projected by the Department for the final decision of whether to issue or deny the permit, the permit shall be automatically granted to the applicant. This subsection does not apply when an applicant submits a substantial amendment to its application after the Department has provided the applicant the projected time frame as required by this section. This subsection does not apply when an applicant agrees to receive a final decision from the Department more than 60 days from the date projected by the Department under subsection (b) of this section.
  4. The Department of Environmental Quality shall track the time required to process each complete environmental permit application that is subject to this section. The Department shall compare the time in which the permit was issued or denied with the projected time frame provided to the applicant by the Department as required by this section. The Department shall identify each permit that was issued or denied more than 90 days after receipt of a complete application by the Department and shall document the reasons for the delayed action.
  5. Repealed by Session Laws 2008-198, s. 10.1, effective August 8, 2008.
  6. The Department may adopt temporary rules to implement this section.

History. 2004-124, s. 12.12(a); 2006-79, s. 14; 2008-198, s. 10.1; 2015-241, s. 14.30(u).

Expand One-Stop Permit Assistance Pilot Program Statewide.

Session Laws 2004-124, which enacted this section, in ss. 12.12(b) and (c) provide: “(b) The Department of Environment and Natural Resources shall expand to a statewide program that operates in each regional office of the Department the one-stop environmental permit application assistance and tracking system pilot project established under Section 13.7 of S.L. 2000-67 for those environmental permits that were subject to this pilot program, and the provisions of G.S. 143B-12 [G.S. 143B-279.12], as enacted by subsection (a) of this section, shall apply to this statewide program.

“(c) Any positions that were used by the Department of Environment and Natural Resources to staff the one-stop environmental permit application assistance and tracking system pilot project established under Section 13.7 of S.L. 2000-67 shall be used for the 2004-2005 fiscal year to staff the statewide one-stop environmental permit application assistance and tracking system program under G.S. 143B-279.12, as enacted in subsection (a) of this section. The Department of Environment and Natural Resources shall use available funds for the 2004-2005 fiscal year to continue and support these positions, and the Department of Environment and Natural Resources shall use funds appropriated in this act to the Department only for the purposes of implementing the statewide one-stop environmental permit application assistance and tracking system and establishing and supporting four positions to staff this statewide program for the 2004-2005 fiscal year.”

Effect of Amendments.

Session Laws 2006-79, s. 14, effective July 10, 2006, in subsection (e), substituted “1 March of each year” for “October 1, 2004, and annually thereafter”, deleted “House of Representatives and the Senate Appropriations Subcommittees on Natural and Economic Resources, the” preceding “Fiscal Research” and made a minor stylistic change.

Session Laws 2008-198, s. 10.1, effective August 8, 2008, deleted subsection (e) regarding the time frames for environmental permit issuance or denial.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” wherever it appears.

§ 143B-279.13. Express permit and certification reviews.

  1. The Department of Environmental Quality shall develop an express review program to provide express permit and certification reviews in all of its regional offices. Participation in the express review program is voluntary, and the program is to become supported by the fees determined pursuant to subsection (b) of this section. The Department of Environmental Quality shall determine the project applications to review under the express review program from those who request to participate in the program. The express review program may be applied to any one or all of the permits, approvals, or certifications in the following programs: the erosion and sedimentation control program, the coastal management program, and the water quality programs, including water quality certifications and stormwater management. The express review program shall focus on the following permits or certifications:
    1. Stormwater permits under Part 1 of Article 21 of Chapter 143 of the General Statutes.
    2. Stream origination certifications under Article 21 of Chapter 143 of the General Statutes.
    3. Water quality certification under Article 21 of Chapter 143 of the General Statutes.
    4. Erosion and sedimentation control permits under Article 4 of Chapter 113A of the General Statutes.
    5. Permits under the Coastal Area Management Act (CAMA), Part 4 of Article 7 of Chapter 113A of the General Statutes.
  2. The Department of Environmental Quality may determine the fees for express application review under the express review program. Notwithstanding G.S. 143-215.3D, the maximum permit application fee to be charged under subsection (a) of this section for the express review of a project application requiring all of the permits under subdivisions (1) through (5) of subsection (a) of this section shall not exceed five thousand five hundred dollars ($5,500). Notwithstanding G.S. 143-215.3D, the maximum permit application fee to be charged for the express review of a project application requiring all of the permits under subdivisions (1) through (4) of subsection (a) of this section shall not exceed four thousand five hundred dollars ($4,500). Notwithstanding G.S. 143-215.3D, the maximum permit application fee charged for the express review of a project application for any other combination of permits under subdivisions (1) through (5) of subsection (a) of this section shall not exceed four thousand dollars ($4,000). Express review of a project application involving additional permits or certifications issued by the Department of Environmental Quality other than those under subdivisions (1) through (5) of subsection (a) of this section may be allowed by the Department, and, notwithstanding G.S. 143-215.3D or any other statute or rule that sets a permit fee, the maximum permit application fee charged for the express review of a project application shall not exceed four thousand dollars ($4,000), plus one hundred fifty percent (150%) of the fee that would otherwise apply by statute or rule for that particular permit or certification. Additional fees, not to exceed fifty percent (50%) of the original permit application fee under this section, may be charged for subsequent reviews due to the insufficiency of the permit applications. The Department of Environmental Quality may establish the procedure by which the amount of the fees under this subsection is determined, and the fees and procedures are not rules under G.S. 150B-2(8a) for the express review program under this section.
  3. Repealed by Session Laws 2008-198, s. 10.2, effective August 8, 2008.

History. 2005-276, s. 12.2(a); 2008-198, s. 10.2; 2015-241, s. 14.30(u).

Expand Express Review Program Statewide.

Session Laws 2005-276, s. 12.2(b), provides: “The Department of Environment and Natural Resources shall expand to a statewide program that operates in each regional office of the Department the Express Review Pilot Program established by Section 11.4A of S.L. 2003-284 and expanded by Section 12.9 of S.L. 2004-124, and the provisions of G.S. 143B-279.13, as enacted by subsection (a) of this section, shall apply to this statewide program.”

Editor’s Note.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005’.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2019-224, s. 3.4, provides: “CAMA Emergency General Permit Extension. — Notwithstanding the time lines set forth in 15A NCAC 07H.2502 or other applicable law to the contrary, Coastal Area Management Act Emergency General Permits authorized in response to Hurricanes Florence and Michael and activated by the Secretary of the Department of Environmental Quality in a September 20, 2018, statement, as amended on October 12, 2018, shall be subject to the following schedule:

“(1) All emergency general permits must be issued by October 12, 2019.

“(2) All work authorized by the emergency general permits must be completed by October 12, 2020.”

Effect of Amendments.

Session Laws 2008-198, s. 10.2, effective August 8, 2008, deleted subsection (c) regarding the requirement for the Department of Environment and Natural Resources to report findings to the Fiscal Research Division.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” wherever it appears.

§ 143B-279.14. Express Review Fund.

The Express Review Fund is created as a special nonreverting fund. All fees collected under G.S. 143B-279.13 shall be credited to the Express Review Fund. The Express Review Fund shall be used for the costs of implementing the express review program under G.S. 143B-279.13 and the costs of administering the program, including the salaries and support of the program’s staff. If the express review program is abolished, the funds in the Express Review Fund shall be credited to the General Fund.

History. 2005-276, s. 12.2(a).

Expand Express Review Program Statewide.

Session Laws 2005-276, s. 12.2(b), provides: “The Department of Environment and Natural Resources shall expand to a statewide program that operates in each regional office of the Department the Express Review Pilot Program established by Section 11.4A of S.L. 2003-284 and expanded by Section 12.9 of S.L. 2004-124, and the provisions of G.S. 143B-279.13, as enacted by subsection (a) of this section, shall apply to this statewide program.”

Editor’s Note.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005’.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

§ 143B-279.15. [Repealed]

Repealed by Session Laws 2015-286, s. 4.12(c), effective October 22, 2015.

History. 2008-198, s. 10.3; 2015-241, s. 14.30(u); repealed by 2015-286, s. 4.12(c), effective October 22, 2015.

Editor’s Note.

Former G.S. 143B-279.15 pertained to reports on One-Stop Permitting Program and Express Permitting Program.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), amended this section, effective July 1, 2015, by substituting “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the introductory paragraph.

§ 143B-279.16. Civil penalty assessments.

  1. The purpose of this section is to provide to the person receiving a notice of violation of an environmental statute or an environmental rule a greater opportunity to understand what corrective action is needed, receive technical assistance from the Department of Environmental Quality, and to take the needed corrective action. It is also the purpose of this section to provide to the person receiving the notice of violation a greater opportunity for informally resolving matters involving any such violation.
  2. In order to fulfill the purpose set forth in subsection (a) of this section, the Department of Environmental Quality shall, effective July 1, 2011, extend the period of time by 10 days between the time the violator is sent a notice of violation of an environmental statute or an environmental rule and the subsequent date the violator is sent an assessment of the civil penalty for the violation.

History. 2011-145, s. 13.6; 2015-241, s. 14.30(u).

Editor’s Note.

Session Laws 2011-391, s. 28, repealed Session Laws 2011-145, s. 13.11B, which, in subsection (c) had enacted a different G.S. 143B-279.16. Session Laws 2011-398, s. 61.4, also repealed G.S. 143B-279.16.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” wherever it appears.

§ 143B-279.17. Tracking and report on permit processing times.

The Department of Environmental Quality shall track the time required to process all permit applications in the One-Stop for Certain Environmental Permits Programs established by G.S. 143B-279.12 and the Express Permit and Certification Reviews established by G.S. 143B-279.13 that are received by the Department. The processing time tracked shall include (i) the total processing time from when an initial permit application is received to issuance or denial of the permit and (ii) the processing time from when a complete permit application is received to issuance or denial of the permit. No later than January 1 of each odd-numbered year, the Department shall report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Fiscal Research Division of the General Assembly, and the Environmental Review Commission on the permit processing times required to be tracked pursuant to this section. The Department shall submit this report with the report required by G.S. 143-215.3A(c) as a single report.

History. 2012-187, s. 13(a); 2015-241, s. 14.30(u); 2017-10, s. 4.12(b); 2017-57, s. 14.1(n).

Editor’s Note.

Session Laws 2012-187, s. 13(b), provides: “The Department of Environment and Natural Resources shall inventory all permits, licenses, and approvals issued by the Department. The Department shall provide a list of all permits, licenses, and approvals to the Environmental Review Commission no later than January 15, 2013, and shall recommend which of the permits, licenses, and approvals that are not subject to a reporting requirement on permit processing times should be subject to that requirement.”

Session Laws 2017-10, s. 4.12(c), provides that the first combined report required by 2017-10, s. 4.12(b), which added the requirement to this section, shall be submitted to the Environmental Review Commission and the Fiscal Research Division no later than January 1, 2019.

Session Laws 2017-10, s. 5.1, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the first sentence.

Session Laws 2017-10, s. 4.12(b), effective May 4, 2017, substituted “January 1 of each odd-numbered year” for “March 1 of each year” in the next-to-last sentence; and added the last sentence.

Session Laws 2017-57, s. 14.1(n), effective July 1, 2017, in the next-to-last sentence, inserted “the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources,” and made a stylistic change.

Part 2. Board of Natural Resources and Community Development.

§ 143B-280. [Repealed]

Repealed by Session Laws 1989, c. 727, s. 2.

Part 3. Wildlife Resources Commission.

§ 143B-281. [Repealed]

Repealed by Session Laws 1989, c. 727, s. 2.

§ 143B-281.1. Wildlife Resources Commission — transfer; independence preserved; appointment of Executive Director and employees.

The Wildlife Resources Commission, as established by Chapters 75A, 113, and 143 of the General Statutes and other applicable laws of this State, is hereby transferred to the Department of Environmental Quality by a Type II transfer as defined in G.S. 143A-6. The Wildlife Resources Commission shall exercise all its prescribed statutory powers independently of the Secretary of Environmental Quality and, other provisions of this Chapter notwithstanding, shall be subject to the direction and supervision of the Secretary only with respect to the management functions of coordinating and reporting. Any other provisions of this Chapter to the contrary notwithstanding, the Executive Director of the Wildlife Resources Commission shall be appointed by the Commission and the employees of the Commission shall be employed as now provided in G.S. 143-246.

History. 1989, c. 727, s. 4; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(u), (v).

Editor’s Note.

Session Laws 1989, c. 727, s. 4 originally enacted this section as G.S. 143B-279.6; it was recodified as G.S. 143B-281.1 at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the first sentence; and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in the second sentence.

Part 4. Environmental Management Commission.

§ 143B-282. Environmental Management Commission — creation; powers and duties.

  1. There is hereby created the Environmental Management Commission of the Department of Environmental Quality with the power and duty to promulgate rules to be followed in the protection, preservation, and enhancement of the water and air resources of the State.
    1. Within the limitations of G.S. 143-215.9 concerning industrial health and safety, the Environmental Management Commission shall have all of the following powers and duties:
      1. To grant a permit or temporary permit, to modify or revoke a permit, and to refuse to grant permits pursuant to G.S. 143-215.1 and G.S. 143-215.108 with regard to controlling sources of air and water pollution.
      2. To issue a special order pursuant to G.S. 143-215.2(b) and G.S. 143-215.110 to any person whom the Commission finds responsible for causing or contributing to any pollution of water within such watershed or pollution of the air within the area for which standards have been established.
      3. To conduct and direct that investigations be conducted pursuant to G.S. 143-215.3 and G.S. 143-215.108(c)(5).
      4. To conduct public hearings, institute actions in superior court, and agree upon or enter into settlements, all pursuant to G.S. 143-215.3.
      5. To direct the investigation of any killing of fish and wildlife pursuant to G.S. 143-215.3.
      6. To consult with any person proposing to construct, install, or acquire an air or water pollution source pursuant to G.S. 143-215.3 and G.S. 143-215.111.
      7. To encourage local government units to handle air pollution problems and to provide technical and consultative assistance pursuant to G.S. 143-215.3 and G.S. 143-215.112.
      8. To review and have general oversight and supervision over local air pollution control programs pursuant to G.S. 143-215.3 and G.S. 143-215.112.
      9. To declare an emergency when it finds a generalized dangerous condition of water or air pollution pursuant to G.S. 143-215.3.
      10. To render advice and assistance to local government regarding floodways pursuant to G.S. 143-215.56.
      11. To declare and delineate and modify capacity use areas pursuant to G.S. 143-215.13.
      12. To grant permits for water use within capacity use areas pursuant to G.S. 143-215.15.
      13. To direct that investigations be conducted when necessary to carry out duties regarding capacity use areas pursuant to G.S. 143-215.19.
      14. To approve, disapprove and approve subject to conditions all applications for dam construction pursuant to G.S. 143-215.28; to require construction progress reports pursuant to G.S. 143-215.29.
      15. To halt dam construction pursuant to G.S. 143-215.29.
      16. To grant final approval of dam construction work pursuant to G.S. 143-215.30.
      17. To have jurisdiction and supervision over the maintenance and operation of dams pursuant to G.S. 143-215.31.
      18. To direct the inspection of dams pursuant to G.S. 143-215.32.
      19. To modify or revoke any final action previously taken by the Commission pursuant to G.S. 143-214.1 and G.S. 143-215.107.
      20. To have jurisdiction and supervision over oil pollution and dry-cleaning solvent use, contamination, and remediation pursuant to Article 21A of Chapter 143 of the General Statutes.
      21. To administer the State’s authority under 33 U.S.C. § 1341 of the federal Clean Water Act.
      22. To approve Coastal Habitat Protection Plans as provided in G.S. 143B-279.8.
      23. To identify, review, and assess reports prepared by the Department of Environmental Quality that are required by an act of the General Assembly and that the Commission finds would have a significant public interest and to include that assessment in its report to the Environmental Review Commission under subsection (b) of this section.
    2. The Environmental Management Commission shall adopt rules:
      1. For air quality standards, emission control standards and classifications for air contaminant sources pursuant to G.S. 143-215.107.
      2. For water quality standards and classifications pursuant to G.S. 143-214.1 and G.S. 143-215.
      3. To implement water and air quality reporting pursuant to Part 7 of Article 21 of Chapter 143 of the General Statutes.
      4. To be applied in capacity use areas pursuant to G.S. 143-215.14.
      5. To implement the issuance of permits for water use within capacity use areas pursuant to G.S. 143-215.15 and G.S. 143-215.16.
      6. Repealed by Session Laws 1983, c. 222, s. 3.
      7. For the protection of the land and the waters over which this State has jurisdiction from pollution by oil, oil products and oil by-products pursuant to Article 21A of Chapter 143.
      8. Governing underground tanks used for the storage of oil or hazardous substances pursuant to Articles 21, 21A, or 21B of Chapter 143 of the General Statutes, including inspection and testing of these tanks and certification of persons who inspect and test tanks.
      9. To implement the provisions of Part 2A of Article 21 of Chapter 143 of the General Statutes.
      10. To implement the provisions of Part 6 of Article 21A of Chapter 143 of the General Statutes.
      11. To implement basinwide water quality management plans developed pursuant to G.S. 143-215.8B.
      12. For matters within its jurisdiction that allow for and regulate horizontal drilling and hydraulic fracturing for the purpose of oil and gas exploration and development.
    3. The Commission is authorized to make such rules, not inconsistent with the laws of this State, as may be required by the federal government for grants-in-aid for water and air resources purposes which may be made available to the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
    4. The Commission shall make rules consistent with the provisions of this Chapter. All rules adopted by the Commission shall be enforced by the Department of Environmental Quality.
    5. The Environmental Management Commission shall have the power to adopt rules with respect to any State laws administered under its jurisdiction so as to accept evidence of compliance with corresponding federal law or regulation in lieu of a State permit, or otherwise modify a requirement for a State permit, upon findings by the Commission, and after public hearings, that there are:
      1. Similar and corresponding or more restrictive federal laws or regulations which also require an applicant to obtain a federal permit based upon the same general standards or more restrictive standards as the State laws and rules require; and
      2. That the enforcement of the State laws and rules would require the applicant to also obtain a State permit in addition to the required federal permit; and
      3. That the enforcement of the State laws and rules would be a duplication of effort on the part of the applicant; and
      4. Such duplication of State and federal permit requirements would result in an unreasonable burden not only on the applicant, but also on the citizens and resources of the State.
    6. The Commission may establish a procedure for evaluating renewable energy technologies that are, or are proposed to be, employed as part of a renewable energy facility, as defined in G.S. 62-133.8; establish standards to ensure that renewable energy technologies do not harm the environment, natural resources, cultural resources, or public health, safety, or welfare of the State; and, to the extent that there is not an environmental regulatory program, establish an environmental regulatory program to implement these protective standards.
  2. The Environmental Management Commission shall submit written reports as to its operation, activities, programs, and progress to the Environmental Review Commission by January 1 of each year. The Environmental Management Commission shall supplement the written reports required by this subsection with additional written and oral reports as may be requested by the Environmental Review Commission.
  3. The Environmental Management Commission shall implement the provisions of subsections (d) and (e) of 33 U.S.C. § 1313 by identifying and prioritizing impaired waters and by developing appropriate total maximum daily loads of pollutants for those impaired waters. The Commission shall incorporate those total maximum daily loads approved by the United States Environmental Protection Agency into its continuing basinwide water quality planning process.
  4. The Environmental Management Commission may adopt rules setting out strategies necessary for assuring that water quality standards are met by any point or nonpoint source or by any category of point or nonpoint sources that is determined by the Commission to be contributing to the water quality impairment. These strategies may include, but are not limited to, additional monitoring, effluent limitations, supplemental standards or classifications, best management practices, protective buffers, schedules of compliance, and the establishment of and delegations to intergovernmental basinwide groups.
  5. In appointing the members of the Commission, the appointing authorities shall make every effort to ensure fair geographic representation of the Commission.

History. 1973, c. 1262, s. 19; 1975, c. 512; 1977, c. 771, s. 4; 1983, c. 222, s. 3; 1985, c. 551, s. 1; 1989, c. 652, s. 2; c. 727, s. 218(128); 1989 (Reg. Sess., 1990), c. 1036, s. 1; 1991 (Reg. Sess., 1992), c. 990, s. 1; 1993, c. 348, s. 3; 1996, 2nd Ex. Sess., c. 18, s. 27.4(b); 1997-392, s. 2(a), (b); 1997-400, s. 3.2; 1997-443, s. 11A.119(a); 1997-458, ss. 8.4, 8.5; 1997-496, s. 16; 1998-212, s. 14.9H(f); 1999-328, s. 4.13; 2001-424, s. 19.13(a); 2002-165, s. 1.9; 2007-397, s. 2(c); 2012-143, s. 2(h); 2015-241, s. 14.30(u); 2017-10, s. 4.13(a); 2017-211, s. 3.

Emission of Nitrogen Oxides.

Session Laws 1999-328, s. 4.9, provides that the Environmental Management Commission shall initiate rule making to regulate the emissions of nitrogen oxides (NOx) from complex sources pursuant to G.S. 143-215.109 no later than 1 October 1999. The Environmental Management Commission shall report on the progress of this rule making as a part of each quarterly report the Commission makes to the Environmental Review Commission pursuant to G.S. 143B-282(b).

Session Laws 1999-328, s. 5.1, provides that this act shall not be construed to obligate the General Assembly to appropriate any funds to implement the provisions of this act. Every State agency to which this act applies shall implement the provisions of this act from funds otherwise appropriated or available to that agency.

Session Laws 1999-329, s. 7.1, provides that, notwithstanding G.S. 150B-21.1(a)(2) and Section 8.6 of S.L. 1997-458, the Environmental Management Commission may adopt temporary rules to protect water quality standards and uses as required to implement basinwide water quality management plans for the Cape Fear, Catawba, and Tar-Pamlico River Basins pursuant to G.S. 143-214.1, 143-214.7, 143-215.3, and 143B-282. The Commission is to provide notice and the opportunity for a hearing prior to the adoption of a temporary rule under this subsection. Section 7.2 provides that Section 7.1 is to continue in effect until July 1, 2001. Section 7.3 provides that this Part is not to be construed to invalidate any development and implementation of basinwide water quality management plans by the Environmental Management Commission and the Department of Environment and Natural Resources occurring prior to the effective date of the Part (July 21, 1999).

Session Laws 2001-418, s. 4(a), as amended by Session Laws 2003-340, s. 5, provides: “Notwithstanding G.S. 150B-21.1(d), temporary rules 15A NCAC 2B.0243 and 15A NCAC 2B.0244, which were adopted pursuant to Section 7.1 of S.L. 1999-329 and which became effective on or before 1 July 2001, shall continue in effect until 1 September 2004 in order to provide sufficient time for the Environmental Management Commission to further consult with businesses and industries, local governments, landowners, and other interested or potentially affected persons in the upper and lower Catawba River Basin as to the appropriate scope of permanent rules to protect water quality and riparian buffers in that river basin. In developing permanent rules, the Commission shall consider whether riparian buffers on the mainstem of the Catawba River and on lake shorelines are adequate to protect water quality in the river and whether riparian buffer protection requirements should or should not be extended to some or all of the tributary streams in the river basin, taking into account the sources of water quality degradation in the river, the topography of the land in the river basin, and other relevant factors.”

Session Laws 2001-418, s. 4(b), provides: “Vested rights recognized or established under the common law or by G.S. 153A-344(b), 153A-344.1, 160A-385(b), or 160A-385.1 shall include the right, as provided in this subsection, to undertake and complete development in the Catawba River Basin without application of temporary rule 15A NCAC 2B.0243. The Commission and the Department shall not apply temporary rule 15A NCAC 2B.0243 to development with vested rights recognized or established under G.S. 153A-344(b), 153A-344.1, 160A-385(b), or 160A-385.1 prior to 1 July 2001. The Commission and the Department shall not apply temporary rule 15A NCAC 2B.0243 to development with vested rights recognized or established under the common law prior to the date this section [s. 4 of Session Laws 2001-418] becomes effective if the Commission has issued a certification pursuant to G.S. 143B-282(a)(1)u. prior to 1 July 2001. The Commission shall not adopt or enforce rules that confer or restrict a vested right to undertake or complete development. It is the intent of the General Assembly that this subsection [s. 4(b)] apply only to the particular circumstances that are the subject of this section [s. 4 of Session Laws 2001-418]. This subsection [s. 4(b)] does not establish a precedent as to the application of vesting under a zoning or land-use planning program administered by a local government or to any other environmental program.”

Session Laws 2001-416, s. 4(c), provides: “Notwithstanding G.S. 150B-21.3(a), this section [s.4 of Session Laws 2001-416] shall not be construed to authorize the adoption of additional temporary rules related to protection of water quality and riparian buffers.”

Session Laws 2001-452, s. 1.1, effective October 28, 2001, repealed Session Laws 1999-329, s. 11.2, which had directed the Environmental Management Commission to develop and implement a permit program for municipal and domestic wastewater collection systems on a systemwide basis over a five-year period beginning 1 July 2000, and had required the Commission to make a quarterly report on its progress.

Session Laws 2017-10, s. 4.8, effective May 4, 2017, amended Session Laws 1999-329, s. 11.1, which directed the Environmental Management Commission to develop engineering standards governing municipal and domestic wastewater collection systems that will allow interconnection of these systems on a regional basis, by deleting the requirement that the Commission report on its progress in developing the engineering standards required by this section as a part of each quarterly report the Commission makes to the Environmental Review Commission pursuant to G.S. 143B-282(b).

Session Laws 2001-355, ss. 1 to 6, as amended by Session Laws 2013-413, s. 57(y) provide for the implementation of the Tar-Pamlico River Basin-Nutrient Sensitive Waters Management Strategy: Agricultural Nutrient Control Strategy, as adopted by the Environmental Management Commission on October 12, 2000 and approved by the Rules Review Commission on November 20, 2000, to become effective on September 1, 2001. A Local Advisory Committee is to be appointed in each county or watershed, as specified in the Basin Oversight Committee, within the Tar-Pamlico River Basin; these committees terminate upon a finding by the Environmental Management Commission that the long-term maintenance of nutrient loads is assured. Under the act, the Soil and Water Commission is to approve best management practices for pasture-based production or management of livestock, including a point system applicable thereto. Harvesting of trees is also addressed. Furthermore, the Basin Oversight Committee is to develop a nutrient loading accounting methodology, to be approved by the Environmental Management Commission no later than 1 March 2003. The Environmental Management Commission may adopt and revise a temporary rule incorporating the provisions of the act until a permanent rule can be adopted. Session Laws 2001-355, s. 7, provides that ss. 2 and 3 of the act expire when the temporary rule becomes effective, and s. 4 expires upon a finding that the long-term maintenance of nutrient loads in the Tar-Pamlico River Basin is assured. Session Laws 2017-10, s. 3.9, repealed Session Laws 2001-355, s. 4, effective May 4, 2017.

Session Laws 2003-433, ss. 1 to 3 provide: “Pursuant to G.S. 150B-21.3(b), 15A NCAC 2B.0225 (Outstanding Resource Waters) and 15A NCAC 2B.0316 (Tar-Pamlico River Basin), as adopted by the Environmental Management Commission on 11 July 2002 and approved by the Rules Review Commission on 15 August 2002, are approved effective 1 August 2003 with respect to all waters and lands that are located west of Nash County State Road 1003 (Red Oak Road).

“With respect to all waters and lands that are located east of Nash County State Road 1003 (Red Oak Road), 15A NCAC 2B.0225 (Outstanding Resource Waters) and 15A NCAC 2B.0316 (Tar-Pamlico River Basin), as adopted by the Environmental Management Commission on 11 July 2002 and approved by the Rules Review Commission on 15 August 2002, shall not become effective as provided in G.S. 150B-21.3(b) and shall become effective only as the 2004 Regular Session of the 2003 General Assembly may provide by law.

“The Environmental Review Commission may identify and evaluate options to protect water quality and endangered species in the portion of Swift Creek and its watershed in the Tar-Pamlico River Basin that are located east of Nash County State Road 1003 (Red Oak Road). The Environmental Review Commission may report its findings, together with any recommended legislation, to the 2004 Regular Session of the 2003 General Assembly.”

Session Laws 2005-97, ss. 1 and 2, provide: “The Environmental Management Commission shall initiate a rule-making proceeding no later than 1 September 2005 to adopt rules to reclassify the entire watersheds of all creeks that drain to the north shore of Fontana Lake between Eagle and Forney Creeks, including Eagle and Forney Creeks, as outstanding resource waters pursuant to G.S. 143-214.1.

“Pending the outcome of the rule-making proceeding required by Section 1 of this act, the minimum management strategies set out in 15A NCAC 2B.0225(c) shall apply to the watersheds described in Section 1 of this act.”

Session Laws 2005-190, s. 1, effective July 15, 2005, provides: “Legislative findings. — The General Assembly finds that:

“(1) Drinking water supply reservoirs are an essential source of water needed to meet municipal, industrial, and agricultural needs.

“(2) Drinking water supply reservoirs provide recreational opportunities and wildlife habitat and, if properly managed, improve water quality.

“(3) Management and protection of the quality and quantity of water in drinking water supply reservoirs are essential to the economic vitality of North Carolina.

“(4) Excessive nutrients are a major source of impairment of water quality in drinking water supply reservoirs.

“(5) It would be beneficial for the State to study the condition of drinking water supply reservoirs and to develop nutrient control criteria to prevent drinking water supply reservoirs from becoming impaired.

“(6) It would be beneficial for the State to develop calibrated nutrient response models and nutrient management strategies to ensure that drinking water supply reservoirs that are showing evidence of impairment are protected, as envisioned by Part 1 of Article 21 of Chapter 143 of the General Statutes and S.L. 1997-458, the Clean Water Responsibility and Environmentally Sound Policy Act.”

Session Laws 2005-190, s. 2(a), effective July 15, 2005, provides: “Study of drinking water supply reservoirs. — The Environmental Management Commission shall study the water quality in the drinking water supply reservoirs in the State to determine whether the reservoirs meet current water quality standards. The Commission shall analyze existing data and report its findings and recommendations to the Environmental Review Commission by 1 May 2006.”

Session Laws 2005-190, s. 2(b), effective July 15, 2005, provides: “Nutrient control criteria. — Based on the results of the study of drinking water supply reservoirs and an evaluation of current water quality standards, the Environmental Management Commission shall identify any nutrient control criteria necessary to prevent excess nutrient loading in each drinking water supply reservoir in order to protect public health and other designated uses by 1 January 2009. The Commission shall adopt final nutrient control criteria for each drinking water supply reservoir by 1 May 2010. If the Commission finds that the nutrient control criteria for any drinking water supply reservoir are not being achieved, the Commission shall develop and implement a plan for enhanced water quality monitoring in that drinking water supply reservoir within one year of the determination. The Commission shall report its progress in implementing this section, including its findings and recommendations, to the Environmental Review Commission as a part of each quarterly report it makes pursuant to G.S. 143B-282(b).”

Session Laws 2005-190, s. 3, as amended by Session Laws 2006-259, s. 31, as amended by Session Laws 2009-486, s. 2, and as amended by Session Laws 2010-142, s. 17, provides: “(a) Applicability of section to certain reservoirs. — This section applies only to drinking water supply reservoirs that meet all of the following criteria as of 1 July 2005:

“(1) The reservoir serves a population greater than 300,000 persons.

“(2) The Environmental Management Commission has classified all or any part of the water in the reservoir as a nutrient sensitive water (NSW).

“(3) Water quality monitoring data indicates that water quality in the reservoir violates the chlorophyll A standard

“(4) The Division of Water Quality of the Department of Environment and Natural Resources has not prepared or updated a calibrated nutrient response model for the reservoir since 1 July 2002.

“(b) Temporary limitation on increased nutrient loading. — If the Environmental Management Commission determines either that water quality in all or in any part of a drinking water supply reservoir to which this section applies does not meet current water quality standards or that it is likely that water quality will not meet water quality standards at any time prior to 1 July 2010, the Commission shall not make any new or increased nutrient loading allocation to any person who is required to obtain a permit under G.S. 143-215 for an individual wastewater discharge directly or indirectly into that reservoir. This limitation on new or increased nutrient loading allocation shall not be construed to prohibit a person who holds a permit for a wastewater discharge into a drinking water supply reservoir from purchasing a nutrient loading allocation from another person who holds a permit for a wastewater discharge into the same drinking water supply reservoir. This subsection expires with respect to a drinking water supply reservoir when permanent rules adopted by the Commission to implement the nutrient management strategy for that reservoir become effective.

“(c) Nutrient management strategy. — The Environmental Management Commission shall develop a nutrient management strategy for drinking water supply reservoirs to which this section applies by 15 January 2011. The nutrient management strategy shall be based on a calibrated nutrient response model that meets the requirement of G.S. 143-215.1(c5). The nutrient management strategy shall include specific mandatory measures to achieve the reduction goals. In developing the nutrient management strategy, the Commission shall consider the effectiveness of measures previously implemented in the watershed and the cost of the proposed measures in relation to their effectiveness. These measures could include, but are not limited to, buffers, erosion and sedimentation control requirements, post-construction stormwater management, agricultural nutrient reduction measures, the addition of nutrient removal treatment processes to point source permitted wastewater treatment plants, the removal of point source discharging wastewater treatments through regionalization and conversion to nondischarge treatment technologies, measures to address nutrient inputs from on-site wastewater treatment systems, control of atmospheric deposition, allowing the sale and purchase of nutrient offsets, allowing trading of nutrient loading allocations and credits for nutrient reductions, and any other measures that the Commission determines to be necessary to meet the nutrient reduction goals. To the extent that one or more other State programs already mandate any of these measures, the nutrient management strategy shall incorporate the mandated measures and any extension of those measures and any additional measures that may be necessary to achieve the nutrient reduction goals. In making a nutrient loading allocation to a permit holder, the Commission shall, to the extent allowed by federal and State law, give consideration to all voluntary efforts taken by the permit holder to protect water quality prior to the development of the nutrient management strategy.

“(d) Eligibility under the Clean Water Revolving Loan and Grant Act. — The definitions set out in G.S. 159G-3 apply to this subsection. The operator of a wastewater treatment works that is owned by an agency of the State may apply for a loan or grant under G.S. 159G-20 on the same basis as any other applicant if the operator is a local government unit and if the local government unit operates the wastewater treatment works pursuant to a contract with the State agency that contemplates that the local government unit will eventually acquire ownership of the wastewater treatment works.

“(e) Implementation; rulemaking. — The Environmental Management Commission shall adopt permanent rules to implement the nutrient management strategies required by this section by 15 January 2011. The rules shall require that reductions in nutrient loading from all sources begin no later than five years after the rules become effective. The rules shall require that stormwater management programs to reduce nutrient loading from new development be implemented no later than 30 months after the rules become effective.

“(f) Reports. — The Environmental Management Commission shall report its progress in implementing this section to the Environmental Review Commission as a part of each quarterly report it makes pursuant to G.S. 143B-282(b).

“(g) Compensatory mitigation for riparian buffer loss; nutrient offset purchases. — Compensatory mitigation for riparian buffer loss in the watershed of a drinking water supply to which this section applies must be performed in the watershed of the drinking water supply. The Environmental Management Commission may further limit the area in which compensatory mitigation for riparian buffer loss must be performed in the watershed of a drinking water supply to which this section applies. Any nutrient offset purchased to offset loading in the watershed of a drinking water supply to which this section applies may only be obtained from an offset project located in the watershed of the drinking water supply. The Environmental Management Commission may further limit the area from which nutrient offsets may be obtained in the watershed of a drinking water supply to which this section applies.

“(h) Additional standards for land-disturbing activities in the water supply watershed. — For purposes of this section, ‘land-disturbing activity’ does not include the land-disturbing activities set out in G.S. 113A-52.01. In addition to any other requirements of State, federal, and local law, land-disturbing activity in the watershed of the water supply reservoir to which this section applies shall meet all of the following design standards for sedimentation and erosion control:

“(1) Erosion and sedimentation control measures, structures, and devices shall be planned, designed, and constructed to provide protection from the runoff of the 25-year storm that produces the maximum peak rate of runoff as calculated according to procedures set out in the United States Department of Agriculture Soil Conservation Service’s ‘National Engineering Field Manual for Conservation Practices’ or according to procedures adopted by any other agency of the State or the United States or any generally recognized organization or association.

“(2) Sediment basins shall be planned, designed, and constructed so that the basin will have a settling efficiency of at least seventy percent (70%) for the 40-micron size soil particle transported into the basin by the runoff of the two-year storm that produces the maximum peak rate of runoff as calculated according to procedures in the United States Department of Agriculture Soil Conservation Service’s ‘National Engineering Field Manual for Conservation Practices’ or according to procedures adopted by any other agency of the State or the United States or any generally recognized organization or association.

“(3) Newly constructed open channels shall be planned, designed, and constructed with side slopes no steeper than two horizontal to one vertical if a vegetative cover is used for stabilization unless soil conditions permit steeper slopes or where the slopes are stabilized by using mechanical devices, structural devices, or other acceptable ditch liners. In any event, the angle for side slopes shall be sufficient to restrain accelerated erosion.

“(4) For an area of land-disturbing activity where grading activities have been completed, temporary or permanent ground cover sufficient to restrain erosion shall be provided as soon as practicable, but in no case later than seven days after completion of grading. For an area of land-disturbing activity where grading activities have not been completed, temporary ground cover shall be provided as follows:

“a. For an area with no slope, temporary ground cover shall be provided for the area if it has not been disturbed for a period of 14 days.

“b. For an area of moderate slope, temporary ground cover shall be provided for the area if it has not been disturbed for a period of 10 days. For purposes of this subdivision, ‘moderate slope’ means an inclined area, the inclination of which is less than or equal to three units of horizontal distance to one unit of vertical distance.

“c. For an area of steep slope, temporary ground cover shall be provided for the area if it has not been disturbed for a period of seven days. For purposes of this subdivision, ‘steep slope’ means an inclined area, the inclination of which is greater than three units of horizontal distance to one unit of vertical distance.

“(i) For purposes of this section, ‘land-disturbing activity’ does not include the land-disturbing activities set out in G.S. 113A-52.01. No later than December 31, 2011, the Sedimentation Control Commission shall adopt rules for the control of erosion and sedimentation resulting from land-disturbing activities in the watershed of the water supply reservoir to which this section applies. In developing the rules, the Commission shall consider the standards established pursuant to Section 3(h), as enacted by Section 2(b) of this act.

“(j) The Department of Environment and Natural Resources, in consultation with the Environmental Management Commission, shall identify improvements needed in the design, operation, and siting of septic tank systems in order to reduce excess nutrient loading from septic tank systems in the watershed of a drinking water supply to which this section applies. The Department shall report its findings and recommendations for specific changes to standards adopted by the Commission for Public Health pursuant to G.S. 130A-355 to the Commission for Public Health and to the Environmental Review Commission no later than March 1, 2010.”

Session Laws 2005-190, s. 4, as amended by Session Laws 2006-259, s. 31(c), as amended by Session Laws 2010-180, s. 12, and as amended by Session Laws 2013-513, s. 57(dd), provides: “The Environmental Management Commission shall not make any new or increased nutrient loading allocation to any person who is required to obtain a permit under G.S. 143-215 for an individual wastewater discharge directly or indirectly into any impaired drinking water supply reservoir for which the Division of Water Resources of the Department of Environment and Natural Resources has prepared or updated a calibrated nutrient response model since 1 July 2002 until permanent rules adopted by the Commission to implement the nutrient management strategy for that reservoir become effective. The Commission shall report its progress in developing and implementing nutrient management strategies for reservoirs to which this section applies to the Environmental Review Commission by 1 April of each year beginning 1 April 2006.”

For provisions pertaining to water quality rule-making for the Jordan Watershed pursuant to Session Laws 2009-216, ss. 1-8, as amended by Session Laws 2009-484, ss. 6-8, see the notes at G.S. 143-214.7 and G.S. 143-215.1.

For provisions pertaining to protection and restoration of water quality and quantity in the Upper Neuse River Basin, Falls Lake, and other drinking supply reservoirs pursuant to Session Laws 2009-486, see the notes at G.S. 143-214.1 and G.S. 143-215.

For development of Minimum Design Criteria for permits issued by the stormwater runoff permitting programs authorized by G.S. 143-214.7, pursuant to Session Laws 2013-82, s. 1, see the editor’s note under G.S. 143-214.7B.

For definition of, implementation of, and additional rule-making authority related to New Development Rule 15A NCAC 02B .0265, see Session Laws 2012-200, s. 9(c) through (g), which is noted under this catchline under G.S. 143-214.7. Similar provisions can be found in Session Laws 2012-201, s. 11(a)-(e).

Session Laws 2013-360, s. 14.3A(a)-(c), provides: “(a) Jordan Lake Nutrient Mitigation Demonstration Project. — The Department of Environment and Natural Resources shall establish a twenty-four-month demonstration project for the management of nutrients in Jordan Lake. The demonstration project shall specifically focus on preventing and reducing harmful algal blooms and excessive chlorophyll as well providing other nutrient mitigation measures in the Haw River arm and the Morgan Creek arm of Jordan Lake. In conducting the demonstration project, the Department shall enter into a contract with a third party that can deploy floating arrays of in-lake, long-distance circulators to reduce or prevent the adverse impacts of excessive nutrient loads, such as algal blooms, taste and odor problems in drinking water, and low levels of dissolved oxygen. At a minimum, the in-lake mechanical system chosen must meet the following criteria:

“(1) Floating equipment shall be capable of continuous operation on solar power only during day, night, and extended overcast conditions 365 days per year. Continuous operation shall be defined as operating a minimum of ninety-seven percent (97%) of the total hours during the course of one year on solar power without reliance on any connection to the alternating current power grid.

“(2) Achieve a total flow rate through the impellers on a continuous basis for 24 hours per day of 72,000 gallons per minute in the Morgan Creek arm and 36,000 gallons per minute in the Haw River arm.

“(3) The circulation equipment shall be constructed primarily of Type 316 stainless steel metal for strength and superior corrosion resistance. Each machine shall also undergo a passivation bath, also known as stainless steel pickling, to restore corrosion resistance to the welds and other areas of imperfection.

“(4) The circulation equipment shall be mechanically operated by a motor that has the following characteristics:

“a. Is brushless (brush motors requiring brush replacement are not acceptable).

“b. Uses a direct drive with no gearbox to avoid lubrication maintenance.

“c. Contains stainless steel bearings requiring no scheduled lubrication with a rated bearing life expectancy greater than 100,000 hours of continuous operation.

“d. Is designed for a marine outdoor environment by having a sealed housing with polymeric encapsulated internal windings for superior corrosion resistance capable of withstanding environmental conditions of one hundred percent (100%) humidity, -40 degree to 140 degree Fahrenheit ambient temperature range, freeze resistance, condensation resistance, and splash resistance.

“e. Has a 10 year or greater replacement warranty.

“(5) The circulation equipment shall be supplied with a motor controller and power management with the following features:

“a. An anti-jam reverse feature that is automated and self-clearing for a locked rotor triggered by high current occurrences caused by a jammed impeller.

“b. Scheduled reverse cycles with daily reverse impeller cycling for self-clearing of impeller to minimize fouling.

“c. Motor health status monitoring and recording that includes scheduled speed, commanded speed, actual speed, motor current, motor voltage, and motor controller errors.

“d. Temperature-compensated charging so that battery charging parameters are automatically adjusted for optimum results based on battery temperature.

“e. Power conservation and continued operation mode managed by a programmed algorithm for reducing motor load and continuing operation by incremental speed reduction that is automatically enabled when extended low-sunlight conditions occur or battery reserve power is reduced.

“f. A NEMA 4 enclosure for protection against condensation and moisture in a marine environment with internal circuit boards that are conformal coated for added protection against moisture.

“(6) The battery power storage shall be a single battery (unless multiple batteries are connected in series) to avoid charging problems and shall have the following characteristics:

“a. A battery rating capacity, at a 24-hour discharge rate in watt hours, at least 50 times the motor load in watts during normal operation (full speed, peak load).

“b. Is a submergible battery to avoid temperature extremes and extend battery life.

“c. Complies with DOT HMR49 nonspillable battery requirements.

“d. Is UL listed and compliant to UL 1989.

“e. Is maintenance-free and does not require rewatering.

“f. Has a temperature sensor that monitors battery housing temperature and not ambient temperature to optimize charging cycles and extend battery life.

“g. Is encased in double wall plastic and mounted in a stainless steel cage for safety and battery protection purposes.

“(7) The photovoltaic modules on the unit shall have the following characteristics:

“a. Have a nominal wattage rating that is five times the normal operating wattage of the motor to ensure continuous operation of the motor and impeller in all seasons.

“b. Are monocrystalline and not multicrystalline to ensure adequate power collection during low-sunlight conditions.

“c. Are certified to UL 1703 Class C, IEC 61215, and IEC 60364 standards.

“d. Have 25-year manufacturer performance warranties.

“(8) The digital controller of the machine shall have the following features:

“a. Flashing light-emitting diodes in the control box readily accessible by service personnel and providing continuous electrical diagnostics so the state of the power system can easily be determined.

“b. Capability to store within controller memory a 30-day rolling log of all primary machine operation parameters.

“(9) The machine shall have an adjustable horizontal water intake that is capable of being field adjusted to a set level below the water surface without requiring machine removal or reinstallation. The intake shall bring a one-foot thick horizontal layer of water into the machine and include a singular hose of adequate length to reach the required intake depth setting. The flow through the hose and intake shall not exceed one foot per second.

“(10) The circulation equipment shall operate normally with the following maintenance features:

“a. No scheduled lubrication requirements for any system component, including motor and motor bearings.

“b. No brush replacement on motor, gearbox replacement, or motor replacement to be expected during a 25-year expected life of the circulation equipment.

“c. No spare parts shall be required to be kept on hand.

“d. The impeller assembly shall be removable without the use of tools.

“e. The circulator equipment shall have a bird deterrent system to minimize bird roostings and droppings on photovoltaic modules.

“(11) The flotation equipment shall have the following features and characteristics:

“a. Adjustable float arms with a one-inch diameter shaft and turnbuckle to achieve optimal performance setting. The arms shall be a closed frame to minimize torsion forces on the circulation equipment and provide balanced flotation.

“b. The flotation buoyancy shall be 1,350 pounds or more to support the weight of the assembled circulation equipment with a safety factor greater than 1.5. Each machine shall weigh approximately 850 pounds.

“c. Flotation shall contain expanded polystyrene foam beads that are steamed together to minimize water adsorption.

“d. The flotation shall not sink should the flotation encasement be punctured. Encasements shall be resistant to damage due to animals, ice, bumps by watercraft, and contact deterioration from petroleum products and should be suitable for marine use.

“(12) The circulation equipment shall be capable of being held in position by either attachment to mooring blocks at the bottom of the reservoir or tethering to the shore.

“Any contract entered into under this subsection shall not be subject to Article 3 or Article 8 of Chapter 143 of the General Statutes. Once installed, the Department shall monitor and evaluate the performance of the circulators in reducing the adverse impacts of harmful algal blooms and excessive chlorophyll and in providing other nutrient mitigation measures in the Haw River arm and the Morgan Creek arm of Jordan Lake and report the results of the monitoring and evaluation as provided in subsection (b) of this section.

“(b) Report. — No later than October 1, 2015, the Department of Environment and Natural Resources shall submit an interim report on implementation of the demonstration project to the Environmental Review Commission and the Fiscal Research Division of the General Assembly. No later than April 1, 2016, the Department of Environment and Natural Resources shall submit a final report on implementation of the demonstration project to the Environmental Review Commission and the Fiscal Research Division of the General Assembly.

“(c) Funding. — Of the funds appropriated by this act to the Clean Water Management Trust Fund, a total of one million three hundred fifty thousand dollars ($1,350,000) for fiscal year 2013-2014 and three hundred thousand dollars ($300,000) for fiscal year 2014-2015 shall be transferred to the Department of Environment and Natural Resources to be used to implement the Jordan Lake Water Quality Improvement Demonstration Project. In addition, the Department of Environment and Natural Resources shall contribute one hundred fifty thousand dollars ($150,000) for fiscal year 2014-2015 and one hundred fifty thousand dollars ($150,000) for fiscal year 2015-2016 from available funds, including those appropriated by this act, to support the Department’s Division of Water Resources activities to manage and carry out the project, including water sampling, water testing, and water analysis of samples in the lake and connecting creeks prior to and during the demonstration project defined in subsection (a) of this section.”

Session Laws 2017-10, s. 3.11(a)-(d), effective May 4, 2017, provides: “(a) Until the effective date of the revised permanent rule that the Environmental Management Commission is required to adopt pursuant to subsection (c) of this section, the Commission and the Department of Environmental Quality shall implement 15A NCAC 02H.0506 (Review of Applications) as provided in subsection (b) of this section.

“(b) Notwithstanding 15A NCAC 02H.0506(b)(5) and 15A NCAC 02H.0506(c)(5), the Director of the Division of Water Resources shall not require the use of on-site stormwater control measures to protect downstream water quality standards, except as required by State or federal law.

“(c) The Environmental Management Commission shall adopt rules to amend 15A NCAC 02H.0506 (Review of Applications) consistent with subsection (b) of this section. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of subsection (b) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).

“(d) This section is effective when it becomes law. Subsection (b) of this section expires on the date that rules adopted pursuant to subsection (c) of this section become effective.”

Editor’s Note.

Session Laws 1997-400, s. 6.10, provides that, unless otherwise expressly provided, every agency to which the act applies shall adopt rules to implement the provisions of that act only in accordance with the provisions of Chapter 150B of the General Statutes, that the act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1, that every agency to which the act applies that is authorized to adopt rules to implement the provisions of the act may adopt temporary rules to implement the provisions of the act, and that s. 6.10 of that act shall continue in effect until all rules necessary to implement the provisions of the act have become effective as either temporary rules or permanent rules.

Session Laws 1999-328, s. 5.3, is a severability clause.

Session Laws 2009-486, s. 3, provides: “Concurrent with the permanent rule making required by Section 3 of S.L. 2005-190, as amended by Section 31 of S.L. 2006-259 and Section 2(a) of this act, and pursuant to G.S. 143-215.8B, the Environmental Management Commission shall adopt temporary rules. The Commission shall adopt the temporary rules required by this section by January 15, 2011.”

Session Laws 2009-486, s. 4, provides in part: “Section 3(h) of S.L. 2005-190, as enacted by Section 2(b) of this act, becomes effective January 1, 2010, applies to land-disturbing activities begun on or after January 1, 2010, and expires on the date that rules adopted pursuant to Section 3(i) of S.L. 2005-190, as enacted by Section 2(b) of this act, become effective.”

Session Laws 2011-394, s. 17(a), provides: “Definitions. — The following definitions apply to this act and its implementation:

“(1) The definitions set out in G.S. 113A-103 and G.S. 143-212.

“(2) The definitions set out in the Neuse River Basin Riparian Buffer Rule and the Tar-Pamlico River Basin Riparian Buffer Rule.

“(3) ‘Coastal wetlands’ means marshland as defined in G.S. 113-229.

“(4) ‘Commission’ means the Environmental Management Commission.

“(5) ‘Existing lot’ means a lot of two acres in size or less that was platted and recorded in the office of the appropriate county Register of Deeds prior to August 1, 2000.

“(6) ‘Neuse River Basin Riparian Buffer Rule’ means 15A NCAC 02B.0233 (Neuse River Basin: Nutrient Sensitive Waters Management Strategy: Protection and Maintenance of Existing Riparian Buffers), effective August 1, 2000.

“(7) ‘Tar-Pamlico River Basin Riparian Buffer Rule’ means 15A NCAC 02B.0259 (Tar-Pamlico River Basin: Nutrient Sensitive Waters Management Strategy: Protection and Maintenance of Existing Riparian Buffers), effective August 1, 2000.”

Session Laws 2011-394, s. 17(b), provides: “Neuse River Basin Riparian Buffer Rule and Tar-Pamlico River Basin Riparian Buffer Rule. — Until the effective date of the revised permanent rules that the Commission is required to adopt pursuant to Section 17.(d) of this act, the Commission and the Department shall implement the Neuse River Basin Riparian Buffer Rule and the Tar-Pamlico River Basin Riparian Buffer Rule, as provided in Section 17.(c) of this act.”

Session Laws 2011-394, s. 17(c), as amended by Session Laws 2012-200, s. 8(b), provides: “Implementation. — The riparian buffer requirements of the Neuse River Basin Riparian Buffer Rule and the Tar-Pamlico River Basin Riparian Buffer Rule shall apply to development of an existing lot located adjacent to surface waters in the Neuse and Tar-Pamlico River basins as provided in this section. Where application of the riparian buffer requirements would preclude construction of a single-family residence and necessary infrastructure, such as an on-site wastewater system, the single-family residence may encroach on the buffer if all of the following conditions are met:

“(1) The residence is set back the maximum feasible distance from the top of the bank, rooted herbaceous vegetation, normal high-water level, or normal water level, whichever is applicable, on the existing lot and designed to minimize encroachment into the riparian buffer.

“(2) The residence is set back a minimum of 30 feet landward of the top of the bank, rooted herbaceous vegetation, normal high-water level, or normal water level, whichever is applicable.

“(3) Stormwater generated by new impervious surface within the riparian buffer is treated and diffuse flow of stormwater is maintained through the buffer.

“(4) If the residence will be served by an on-site wastewater system, no part of the septic tank or drainfield may encroach into the riparian buffer.”

“The method for measuring the setbacks required under subdivisions (1) and (2) of this section shall be consistent with the method for measuring the applicable buffer as provided in 15A NCAC 02B .0233(4) and 15A NCAC 02B .0259(4).”

Session Laws 2011-394, s. 17(d), provides: “Additional Rule-Making Authority. — The Commission shall adopt a rule to amend the Neuse River Basin Riparian Buffer Rule and the Tar-Pamlico River Basin Riparian Buffer Rule. Notwithstanding G.S. 150B-19(4), the rules adopted by the Commission pursuant to this section shall be substantively identical to the provisions of Section 17.(c) of this act. Rules adopted pursuant to this section are not subject to G.S. 150B-21.9 through G.S. 150B-21.14. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).”

Session Laws 2011-394, s. 17(e), provides: “The Department of Environment and Natural resources shall study the application and implementation of the Neuse River Basin Riparian Buffer Rule and the Tar-Pamlico River Basin Riparian Buffer Rule. The Department shall specifically consider: (i) whether the rules might be amended or implemented in a different way to achieve the same level of water quality protection while reducing the impact to riparian property owners in the river basins; and (ii) exempting all single family residence lots platted prior to August 1, 2000. In conducting this study, the Department shall consult with representatives of the development community, the agricultural community, the forestry industry, the environmental community, local governments, property owners, and other interested parties. The Department shall report its findings and recommendations to the Environmental Review Commission no later than February 1, 2012.”

Session Laws 2012-143, provides in its preamble: “Whereas, in S.L. 2011-276, the General Assembly directed the Department of Environment and Natural Resources, in conjunction with the Department of Commerce, the Department of Justice, and the Rural Advancement Foundation (RAFI-USA), to study the issue of oil and gas exploration in the State and the use of horizontal drilling and hydraulic fracturing for that purpose, including the study of all of the following:

“(1) Oil and gas resources present in the Triassic Basins and in any other areas of the State.

“(2) Methods of exploration and extraction of oil and gas, including directional and horizontal drilling and hydraulic fracturing.

“(3) Potential environmental, economic, and social impacts arising from such activities, as well as impacts on infrastructure.

“(4) Appropriate regulatory requirements for management of oil and gas exploration activities, with particular attention to regulation of horizontal drilling and hydraulic fracturing for that purpose; and

“Whereas, pursuant to S.L. 2011-276, the Department of Environment and Natural Resources, in conjunction with the Department of Commerce, the Department of Justice, and the Rural Advancement Foundation (RAFI-USA), issued a draft report in March of 2012; and

“Whereas, pursuant to S.L. 2011-276, the Department of Environment and Natural Resources received public comment regarding the draft report, including public comment received at public meetings held on March 20, March 27, and April 2, 2012; and

“Whereas, pursuant to S.L. 2011-276, the Department of Environment and Natural Resources (DENR), in conjunction with the Department of Commerce, the Department of Justice, and the Rural Advancement Foundation (RAFI-USA), issued a final report on April 30, 2012; and

“Whereas, the final report set forth a number of recommendations, including recommendations concerning all of the following:

“(1) Development of a modern oil and gas regulatory program, taking into consideration the processes involved in hydraulic fracturing and horizontal drilling technologies, and long-term prevention of physical or economic waste in developing oil and gas resources.

“(2) Collection of baseline data for areas near proposed drill sites concerning air quality and emissions, as well as groundwater and surface water resources and quality.

“(3) Requirements that oil and gas operators prepare and have approved water management plans that limit water withdrawals during times of low-flow conditions and droughts.

“(4) Enhancements to existing oil and gas well construction standards to address the additional pressures of horizontal drilling and hydraulic fracturing.

“(5) Development of setback requirements and identification of areas where oil and gas exploration and development activities should be prohibited.

“(6) Development of a State stormwater regulatory program for oil and gas drilling sites.

“(7) Development of specific standards for management of oil and gas wastes.

“(8) Requirements for disclosure of hydraulic fracturing chemicals and constituents to regulatory agencies and the public.

“(9) Prohibitions on use of certain chemicals or constituents in hydraulic fracturing fluids.

“(10) Improvements to data management capabilities.

“(11) Development of a coordinated permitting program for oil and gas exploration and development activities within the Department of Environment and Natural Resources where it will benefit from the expertise of State geological staff and the ability to coordinate air, land, and water permitting.

“(12) Development of protocols to ensure that State agencies, local first responders, and industry are prepared to respond to a well blowout, chemical spill, or other emergency.

“(13) Adequate funding for any continued work on the development of a State regulatory program for the natural gas industry.

“(14) Appropriate distribution of revenues from any taxes or fees that may be imposed on oil and gas exploration and development activities to support a modern regulatory program for the management of all aspects of oil and gas exploration and development activities using the processes of horizontal drilling and hydraulic fracturing in the State, and to support local governments impacted by the activities, including, but not limited to, sufficient funding for improvements to and repair of roads subject to damage by truck traffic and heavy equipment from these activities.

“(15) Closure of gaps in regulatory authority over the siting, construction, and operation of gathering pipelines.

“(16) Clarifications needed to address local government regulatory authority over oil and gas exploration and development activities, and use of horizontal drilling and hydraulic fracturing for that purpose.

“(17) Additional research required on impacts to local governments and local infrastructure, as well as potential economic impacts from oil and gas exploration and development activities.

“(18) Development of provisions to address liability of the oil and gas industry for environmental contamination caused by exploration and development activities, particularly with regard to groundwater contamination.

“(19) Establishment of a process that affords additional public participation in connection with development of a modern oil and gas regulatory program; and

“Whereas, the final report also states ‘[a]fter reviewing other studies and experiences in oil and gas-producing states, DENR has concluded that information available to date suggests that production of natural gas by means of hydraulic fracturing can be done safely as long as the right protections are in place’; and

“Whereas, the General Assembly concurs in the conclusion of the final report that hydraulic fracturing can be done safely as long as the right protective measures are in place before any permits for horizontal drilling and hydraulic fracturing are issued; and

“Whereas, it is the intent of the General Assembly to authorize oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments, but to prohibit the issuance of permits for these activities until such time as the General Assembly has determined that a modern regulatory program for the management of oil and gas exploration and development in the State and the use of horizontal drilling and hydraulic fracturing for that purpose has been fully established and takes legislative action to allow the issuance of permits; and

“Whereas, it is the intent of the General Assembly to establish a modern regulatory program based on the recommendations of the final report and the following principles:

“(1) Protection of public health and safety.

“(2) Protection of public and private property.

“(3) Protection and conservation of the State’s air, water, and other natural resources.

“(4) Promotion of economic development and expanded employment opportunities.

“(5) Productive and efficient development of the State’s oil and gas resources; Now, therefore,”

Session Laws 2012-143, s. 2(m), as amended by Session Laws 2014-4, s. 1, provides: “All rules required to be adopted by the Mining and Energy Commission, the Environmental Management Commission, and the Commission for Public Health pursuant to this act shall be adopted no later than January 1, 2015. In order to provide for the orderly, efficient, and effective development and adoption of rules and to prevent the adoption of duplicative, inconsistent, or inadequate rules by these Commissions, the Department of Environment and Natural Resources shall coordinate the adoption of the rules. The Commissions and the Department shall develop the rules in an open and collaborative process that includes (i) input from scientific and technical advisory groups; (ii) consultation with the North Carolina League of Municipalities, the North Carolina Association of County Commissioners, the Division of Energy of the Department of Commerce, the Department of Transportation, the Division of Emergency Management of the Department of Public Safety, the Consumer Protection Division of the Department of Justice, the Department of Labor, the Department of Health and Human Services, the State Review of Oil and Natural Gas Environmental Regulations (STRONGER), the American Petroleum Institute (API), and the Rural Advancement Foundation (RAFI-USA); and (iii) broad public participation. During the development of the rules, the Commissions and the Department shall identify changes required to all existing rules and statutes necessary for the implementation of this act, including repeal or modification of rules and statutes. Until such time as all of the rules are adopted pursuant to this act, the Department shall submit quarterly reports to the Joint Legislative Commission on Energy Policy, created under Section 6(a) of this act, and the Environmental Review Commission on its progress in developing and adopting the rules. The quarterly reports shall include recommendations on changes required to existing rules and statutes and any other findings or recommendations necessary for the implementation of this act. The first report required by this subsection is due January 1, 2013.”

Session Laws 2013-82, s. 1, provides: “The Department of Environment and Natural Resources shall develop Minimum Design Criteria for permits issued by the stormwater runoff permitting programs authorized by G.S. 143-214.7. The Minimum Design Criteria shall include all requirements for siting, site preparation, design and construction, and post-construction monitoring and evaluation necessary for the Department to issue stormwater permits that comply with State water quality standards adopted pursuant to G.S. 143-214.1, 143-214.7, and 143-215.3(a)(1). In developing and updating the Minimum Design Criteria, the Department shall consult with a technical working group that consists of industry experts, engineers, environmental consultants, relevant faculty from The University of North Carolina, and other interested stakeholders. The Department shall submit its recommendations to the Environmental Review Commission no later than September 1, 2014.”

Session Laws 2013-82, s. 3 as amended by Session Laws 2015-286, s. 4.20(a), provides: “The Environmental Management Commission shall adopt rules implementing Section 2 of this act no later than November 1, 2016.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-365, s. 1(a), provides: “All rules required to be adopted pursuant to Section 2(m) of S.L. 2012-143 shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).”

Session Laws 2013-365, s. 1(b), as amended by Session Laws 2014-4, s. 2(f), provides: “The Mining and Energy Commission, the Environmental Management Commission, and the Commission for Public Health are exempt from the provisions of Chapter 150B of the General Statutes that require the preparation of fiscal notes for any rule proposed that pertains to the management of oil and gas exploration and development activities in the State, including the use of horizontal drilling and hydraulic fracturing for that purpose.”

Session Laws 2013-365, s. 2(a), provides: “The Mining and Energy Commission, with the assistance of the Department of Environment and Natural Resources, shall study development of a coordinated permitting program for oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments in order that a single comprehensive environmental permit may be issued to a permit applicant to govern the applicant’s exploration and development activities at a site, including, but not limited to, regulation of the following matters: well construction, siting, and closure requirements; hydraulic fracturing treatments, including subsurface injection of fluids for that purpose; water quality, including stormwater control, and management of water resources; management of waste; and regulation of air emissions. The Department of Environment and Natural Resources shall seek any approvals necessary from the United States Environmental Protection Agency for a coordinated permitting program to allow issuance of a single comprehensive environmental permit for oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments. The Mining and Energy Commission shall report its findings and recommendations to the Environmental Review Commission and the Joint Legislative Commission on Energy Policy on or before March 1, 2014.”

Session Laws 2013-413, s. 25, provides: “The Environmental Management Commission shall repeal 15A NCAC 02D.1009 (Model Year 2008 and Subsequent Model Year Heavy-Duty Vehicle Requirements) on or before December 1, 2013. Until the effective date of the repeal of the rule required pursuant to this section, the Environmental Management Commission, the Department of Environment and Natural Resources, or any other political subdivision of the State shall not implement or enforce 15A NCAC 02D.1009 (Model Year 2008 and Subsequent Model Year Heavy-Duty Vehicle Requirements).”

Session Laws 2014-4, s. 2(a)-(e), provides: “(a) Notwithstanding G.S. 150B-21.3(b1) and Section 1(a) of S.L. 2013-365, all rules adopted pursuant to Section 2(m) of S.L. 2012-143 shall be subject to legislative review during the next regular session of the General Assembly that begins after the date the Rules Review Commission approved the rule or during the regular session that is underway on the date the Commission approved the rule.

“(b) Notwithstanding G.S. 150B-21.3(b1) and any rule of either house of the General Assembly, any member of the General Assembly may introduce a bill to disapprove any rule adopted pursuant to Section 2(m) of S.L. 2012-143 that has been approved by the Rules Review Commission and that either has not become effective or has become effective by executive order, as follows: (i) if the Rules Review Commission approves the rule prior to the start of a legislative session, during the first 30 calendar days of the regular session of the General Assembly that begins after the date the Commission approved all rules adopted pursuant to Section 2(m) of S.L. 2012-143 or (ii) if the Rules Review Commission approves the rule during a legislative session, 30 calendar days from the date the Rules Review Commission approved all rules adopted pursuant to Section 2(m) of S.L. 2012-143.

“(c) Notwithstanding G.S. 150B-21.3(b1) and any rule of either house of the General Assembly, all rules adopted pursuant to Section 2(m) of S.L. 2012-143 become effective on the earlier of the following:

“(1) If the Rules Review Commission approves all rules adopted pursuant to Section 2(m) of S.L. 2012-143 prior to the start of a legislative session, the earlier of (i) the 31st calendar day of the regular session of the General Assembly that begins after the date the Commission approved all rules adopted pursuant to Section 2(m) of S.L. 2012-143 if a bill that specifically disapproves any of these rules has not been introduced in either house of the General Assembly by that date; (ii) if a bill that specifically disapproves a rule is introduced in either house of the General Assembly before the 31st calendar day of that session, the rule becomes effective on the earlier of either the day an unfavorable final action is taken on the bill or the 61st calendar day of that session if by that date a bill that specifically disapproves the rule has not been ratified; or (iii) the day that session of the General Assembly adjourns without ratifying a bill that specifically disapproves the rule.

“(2) If the Rules Review Commission approves all rules adopted pursuant to Section 2(m) of S.L. 2012-143 during a legislative session, the earlier of (i) the 31st calendar day after the date the Commission approved all rules adopted pursuant to Section 2(m) of S.L. 2012-143 if a bill that specifically disapproves a rule has not been introduced in either house of the General Assembly by that date; (ii) if a bill that specifically disapproves a rule is introduced in either house of the General Assembly within 30 calendar days of the date that the Commission approved all rules adopted pursuant to Section 2(m) of S.L. 2012-143, the rule becomes effective on the earlier of either the day an unfavorable final action is taken on the bill or the 61st day after the date that the Commission approved all rules adopted pursuant to Section 2(m) of S.L. 2012-143 if by that date a bill that specifically disapproves the rule has not been ratified; or (iii) the day that session of the General Assembly adjourns without ratifying a bill that specifically disapproves the rule.

“(d) Notwithstanding G.S. 150B-21.9, the Rules Review Commission must review any permanent rule adopted pursuant to Section 2(m) of S.L. 2012-143 submitted to it by the end of a month by the last day of the next month.

“(e) G.S. 150B-19.3 shall not apply to rules adopted by the Mining and Energy Commission, the Environmental Management Commission, the Sedimentation Control Commission, and the Commission for Public Health for the management of oil and gas exploration, development, and production activities in the State, including the use of horizontal drilling and hydraulic fracturing for that purpose.”

Session Laws 2014-4, s. 2(g), provides: “The Mining and Energy Commission, the Environmental Management Commission, and the Commission for Public Health are exempt from the provisions of Chapter 150B of the General Statutes that require that a certification be obtained from the Office of State Budget and Management, including requirements under G.S. 150B-19.1(h) and G.S. 150B-21.4, and any requirement for preliminary review by the Office of State Budget and Management pursuant to G.S. 150B-21.26, for any rule proposed for the creation of a modern regulatory program for the management of oil and gas exploration and development activities in the State, including the use of horizontal drilling and hydraulic fracturing for that purpose.”

Session Laws 2014-95, ss. 1 and 2, provides: “(1) Pursuant to G.S. 150B-21.3(b1), 15A NCAC 02B.0295 (Mitigation Program Requirements for Protection and Maintenance of Riparian Buffers), as adopted by the Environmental Management Commission on May 9, 2013, and approved by the Rules Review Commission on July 18, 2013, is disapproved.

“(2) No later than October 1, 2014, the Environmental Management Commission shall adopt a Mitigation Program Requirements for Protection and Maintenance of Riparian Buffers Rule pursuant to G.S. 150B-21.1. The rule adopted pursuant to this section shall be substantively identical to the recommended rule text contained in the April 10, 2014, Consolidated Buffer Mitigation Rule Stakeholder Report.”

Session Laws 2015-241, s. 14.5(a)-(d), provides: “(a) Of the funds appropriated in this act to the Clean Water Management Trust Fund for the 2015-2017 biennium, the Department of Environment and Natural Resources shall use up to one million five hundred thousand dollars ($1,500,000) to continue the demonstration project authorized by Section 14.3A of S.L. 2013-360. No later than December 1, 2015, the Department shall extend or modify existing contracts related to in situ water quality remediation strategies for a term ending on or after October 15, 2018, and also may enter into new purchase or lease agreements for equipment, goods, or contractor services needed to continue the demonstration project as set forth in this subsection.

“(b) The General Assembly finds that there is a need for timely initiation of projects authorized by this section during the biennium to expedite mitigation of impaired waters of the State. Therefore, any contract, contract extension, lease, purchase, or other agreement entered into under this section shall not be subject to the requirements of Article 3, 3D, or 8 of Chapter 143 of the General Statutes in order to expedite deployment.

“(c) The General Assembly further finds that existing rules or proposed rules intended to address water quality of impaired water bodies may need to be modified based on the completion and analysis of projects authorized or extended by this section and that there is a need to better understand the impact of in situ mitigation on overall water quality of impaired water bodies. Therefore, any rules issued by the Commission or directed by the General Assembly that pertain to basinwide nutrient management and mitigation of water quality for impaired water bodies, as defined by the federal government, and that have been temporarily delayed by a prior act of the General Assembly or Commission, shall have an effective date delay of three additional years or one year after the completion of the project described in this subsection, whichever is later.

“(d) The Department and Commission shall study in situ strategies beyond traditional watershed controls that have the potential to mitigate water quality impairments resulting from aquatic flora, sediment, nutrients, or other water quality variables that impair or have the potential to impair water bodies of the State. In addition to a survey and evaluation of currently available in situ strategies, the Department and Commission shall assess the potential efficacy of in situ strategies in other water bodies of the State, and consider the utilization of in situ strategies in their development, review, and modifications of basinwide water quality management plans or related water quality mitigation modeling. The Department and Commission shall provide a report on their study to the Environmental Review Commission, the Fiscal Research Division, and the chairs of the Senate Appropriations Committee on Natural and Economic Resources and the House Appropriations Committee on Agriculture and Natural and Economic Resources no later than April 1, 2016.”

Subsections (a) and (c) of s. 14.5 of Session Laws 2015-241, were repealed by Session Laws 2016-94, s. 14.13(b), which further provided that “the Department shall terminate the demonstration project authorized by that section. Any funds allocated under subsection (a) of Section 14.5 of S.L. 2015-241 that are unspent and unencumbered on the effective date of this act shall revert to the Clean Water Management Trust Fund.” Session Laws 2016-94, s. 14.13(b) is effective on the earlier of July 1, 2016, or the date of termination of a contract related to in situ water quality remediation strategies that was previously extended pursuant to Section 14.5 of S.L. 2015-241.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2015-263, s. 18(a)-(e), provides: “(a) Definitions. — “Odor Control of Feed Ingredient Manufacturing Plants Rule” means 15A NCAC 02D.0539 (Odor Control of Feed Ingredient Manufacturing Plants) for purposes of this section and its implementation.

“(b) Odor Control of Feed Ingredient Manufacturing Plants Rule. — Until the effective date of the revised permanent rule that the Environmental Management Commission is required to adopt pursuant to subsection (d) of this section, the Commission and the Department of Environment and Natural Resources shall implement the Odor Control of Feed Ingredient Manufacturing Plants Rule as provided in subsection (c) of this section.

“(c) Implementation. — Notwithstanding the Odor Control of Feed Ingredient Manufacturing Plants Rule, the Commission shall implement the rule as follows:

“(1) Raw material shall be considered in “storage” after it has been unloaded at a facility or after it has been located at the facility for at least 36 hours.

“(2) A vehicle or container holding raw material, which has not been unloaded inside or parked inside an odor controlled area within the facility, shall be unloaded for processing of the raw material prior to the expiration of the following time limits:

“a. For feathers with only trace amounts of blood, such as those obtained from slaughtering houses that separate blood from offal and feathers, no later than 48 hours after being weighed upon arrival at the facility.

“b. For used cooking oil in sealed tankers, no later than 96 hours after being weighed upon arrival at the facility.

“(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to replace the Odor Control of Feed Ingredient Manufacturing Plants Rule. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of subsection (c) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).

“(e) Effective Date. — Subsection (c) of this section expires when permanent rules to replace subsection (c) of this section have become effective, as provided by subsection (d) of this section.”

Session Laws 2015-263, s. 38(a), is a severability clause.

Session Laws 2015-286, s. 4.21, provides: “The Department of Environment and Natural Resources [now Department of Environmental Quality] shall study whether and to what extent activities related to the construction, maintenance, and removal of linear utility projects should be exempt from certain environmental regulations. For purposes of this section, ‘linear utility project’ means an electric power line, water line, sewage line, stormwater drainage line, telephone line, cable television line, data transmission line, communications-related line, or natural gas pipeline. For purposes of this section, ‘environmental regulation’ means a regulation established or implemented by any of the following:

“(1) The Department of Environment and Natural Resources created pursuant to G.S. 143B-279.1.

“(2) The Environmental Management Commission created pursuant to G.S. 143B-282.

“(3) The Coastal Resources Commission established pursuant to G.S. 113A-104.

“(4) The Marine Fisheries Commission created pursuant to G.S. 143B-289.51.

“(5) The Wildlife Resources Commission created pursuant to G.S. 143-240

“(6) The Commission for Public Health created pursuant to G.S. 130A-29.

“(7) The Sedimentation Control Commission created pursuant to G.S. 143B-298.

“(8) The North Carolina Mining and Energy Commission created pursuant to G.S. 143B-293.1.

“(9) The North Carolina Oil and Gas Commission created pursuant to G.S. 143B-293.1.

“No later than March 1, 2016, the Department shall report the results of this study, including any recommendations, to the Environmental Review Commission.”

Session Laws 2016-94, s. 14.13(a), provides: “The General Assembly finds all of the following:

“(1) It is necessary for the State to have a comprehensive management strategy to protect and improve water quality.

“(2) Over the last 20 years, comprehensive watershed nutrient management strategies and buffer rules have been implemented in several river basins and watersheds in North Carolina where surface water quality has been impaired by excess nutrients.

“(3) It is in the interest of the State to review the costs and benefits of existing nutrient management strategies and determine whether those nutrient management strategies should be modified in order to maintain and improve water quality in nutrient sensitive waters.

“(4) The State should revise nutrient strategies to maintain proven measures already shown to be effective; incorporate new technological and management innovations; recognize investments in water quality already implemented by stakeholders; and share costs on an equitable basis.”

Session Laws 2016-94, s. 14.13(c), (d), as amended by Session Laws 2018-5, s. 13.8(a), (b), provides: “(c) Of the funds appropriated to the Board of Governors of The University of North Carolina, the sum of five hundred thousand dollars ($500,000) for each of the fiscal years from 2016-2017 through 2021-2022 is allocated to the Chief Sustainability Officer at the University of North Carolina at Chapel Hill to designate an entity to oversee a continuing study and analysis of nutrient management strategies (including in situ strategies) and compilation of existing water quality data specifically in the context of Jordan Lake and Falls Lake. As part of this study, the entity shall (i) review data collected by the Department of Environmental Quality and by other stakeholders from water sampling in areas subject to the Falls Lake or Jordan Lake Water Supply Nutrient Strategies and compare trends in water quality to the implementation of the various elements of each of the Strategies and (ii) examine the costs and benefits of basinwide nutrient strategies in other states and the impact (or lack of impact) those strategies have had on water quality. The entity shall report to the Environmental Review Commission, the Environmental Management Commission, and the Department of Environmental Quality as set forth below:

“(1) With respect to Jordan Lake, the final results of its study and recommendations for further action (including any statutory or regulatory changes necessary to implement the recommendations) no later than December 31, 2019, with interim updates no later than December 31, 2016, December 31, 2017, and December 31, 2018.

“(2) With respect to Falls Lake, the final results of its study and recommendations for further action (including any statutory or regulatory changes necessary to implement the recommendations) no later than December 31, 2023, with interim updates no later than December 31, 2019, and December 31, 2021.

“No indirect or facilities and administrative costs shall be charged by the University against the funds allocated by this section. The Department of Environmental Quality shall provide all necessary data and staff assistance as requested by the entity for the duration of the study required by this subsection. The Department shall also designate from existing positions an employee to serve as liaison between the Department and the entity to facilitate communication and handle data requests for the duration of the project.

“(d) As part of the periodic review and readoption of rules required by G.S. 150B-21.3A, the Environmental Management Commission shall, based on the study required by subsection (c) of this section and any monitoring or modeling study conducted pursuant to existing regulations as defined in this section, review the following Nutrient Strategies:

“(1) The Falls Water Supply Nutrient Strategy, 15A NCAC 2B.0275 through .0282 and .0315.

“(2) The Jordan Lake Water Supply Nutrient Strategy, 15A NCAC 2B.0263 through.0273 and.0311.

“(3) Any changes to these regulations imposed by acts of the General Assembly.

“The schedule set forth in this subsection shall modify the review and readoption schedule set by the Rules Review Commission under G.S. 150B-21.3A to the extent the schedules conflict. No later than December 31, 2016, the Department of Environmental Quality shall report to the Environmental Review Commission a list of any other rules and any acts of the General Assembly changing the rules identified in this subsection, and the Environmental Management Commission’s review shall include the rules identified in this section and in that report. As part of its rule review process, the Environmental Management Commission shall (i) hold public hearings in the upstream and downstream portions of the Falls Lake and Jordan Lake river basins and subbasins and (ii) no later than December 31, 2016, convene a stakeholder working group that represents all classes of users and all geographic parts of the impacted river basins and subbasins and that will provide input to the Environmental Management Commission regarding the revision to the Nutrient Strategies. The Environmental Management Commission shall begin rule readoption for the Jordan Lake Water Supply Nutrient Strategy on the earlier of the following: (i) upon receipt of the completed study and final recommendations prepared in response to subsection (c) of this section and any monitoring or modeling study conducted pursuant to existing regulations for nutrient management in Jordan Lake or (ii) December 31, 2020. The Environmental Management Commission shall begin rule readoption for the Falls Water Supply Nutrient Strategy on the earlier of the following: (i) upon receipt of the completed study and final recommendations prepared in response to subsection (c) of this section and any monitoring or modeling study conducted pursuant to existing regulations for nutrient management in Falls Lake or (ii) December 31, 2024. For purposes of the G.S. 150B-21.3A readoption process, the Nutrient Strategies shall be considered ‘necessary with substantive public interest.’ ”

Session Laws 2016-94, s. 14.13(e), as amended by Session Laws 2017-57, s. 13.24, provides: “(e) The Department of Environmental Quality shall study alternative technologies for in situ approaches to nutrient management in Falls Lake and Jordan Lake. In its study, the Department shall consider in situ treatments, including algaecide and phosphorus-locking technologies, that have been certified by the United States Environmental Protection Agency for use in drinking water sources. Of the funds appropriated in this act to the Department of Environmental Quality, the sum of one million three hundred thousand dollars ($1,300,000) for the 2016-2017 fiscal year may be used only for permitting and implementation of a trial of these technologies. The Department shall begin any testing or sampling activities required to support permit applications for the trial by September 1, 2017. Any contract entered into under this subsection shall not be subject to Article 3 or Article 8 of Chapter 143 of the General Statutes. The study shall determine whether these treatments would provide improvements in water quality. The Department shall submit an interim report no later than September 1 of each year the study and trial required by this section are ongoing, and a final report no later than December 31, 2020, to the Environmental Review Commission, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division. If the Department finds these strategies to be effective, it shall incorporate them into the Nutrient Strategies readoption required by subsection (d) of this section. Funds allocated by this subsection shall remain available until the conclusion of the study, and any funds unused at that time shall revert to the General Fund.”

Session Laws 2016-94, s. 14.13(f)-(i), provides: “(f) Impervious surface added in a city or county within the Jordan Lake watershed after July 26, 2013, and prior to December 31, 2020, shall, notwithstanding any other provision of law or associated regulations adopted by the Environmental Management Commission, not be counted as built-upon area for purposes of a city’s or county’s calculation of nutrient loading targets under a Development Stormwater Rule. Pursuant to G.S. 153A-145.6 and G.S. 160A-205.1, cities and counties shall not enforce Development Stormwater Rules through any ordinance, code, standard, committed element, condition, or contractual obligation imposed by, agreed upon, or accepted by a county or city. For purposes of this subdivision, ‘Development Stormwater Rule’ shall mean 15A NCAC 2B.0265 (Stormwater Management for New Development) and 15A NCAC 2B.0266 (Stormwater Management for Existing Development), or equivalent or more stringent ordinance, code, standard, or committed element related to nutrient-loading targets in the Jordan Lake watershed.

“(g) The Department of Environmental Quality shall study the following issues related to nutrient impact fees and other water quality impact mitigation programs in Jordan Lake and Falls Lake:

“(1) The impact, costs, and benefits of setting nutrient offset fees on a subbasin- or area-specific basis, together with an estimate of the subbasin-specific nutrient offset fees for each subbasin in the Jordan Lake and Falls Lake watersheds or area draining to a particular arm of Jordan Lake or Falls Lake.

“(2) Watersheds and river basins or subbasins where private providers of mitigation services are adequately serving existing and projected demand over the next five years, and whether (i) the continuing provision of mitigation services by the State in those areas is necessary and (ii) statutory authority to provide mitigation services in those areas should be totally or partially repealed.

“The Department shall report no later than December 1, 2016, to the Environmental Review Commission, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division regarding the results and recommendations from its study and any suggested legislation necessary to implement the recommendations.

“(h) The rules described below shall not take effect and are subject to the review and readoption required by subsection (d) of this section:

“(1) With respect to the Jordan Lake rules, as defined by subdivisions (2) and (3) of subsection (d) of this section, any rules with effective dates between the effective date of this act and October 15, 2019.

“(2) With respect to the Falls Lake rules, as defined by subdivisions (1) and (3) of subsection (d) of this section, any rules with effective dates between the effective date of this act and October 15, 2022.

“(i) Stormwater treatment practices that have been approved by the Chesapeake Bay Commission for TMDL compliance in the Chesapeake Bay watershed shall be allowed for TMDL compliance in the Jordan Lake and Falls Lake watersheds at the same pollutant removal efficiency value established for each such practice for the Chesapeake Bay watershed. The Department shall report no later than December 1, 2016, to the Environmental Review Commission, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division on the need and desirability of establishing State-specific pollutant removal efficiency values for the stormwater treatment practices allowed by this subsection. If the Department decides to establish State-specific values, it shall incorporate those values into the Nutrient Strategies readoption required by subsection (d) of this section.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-10, s. 4.13(c), provides that the first combined report required by 2017-10, s. 4.13(a), which added the requirement to subsection (b) of this section, shall be submitted to the Environmental Review Commission no later than January 1, 2018.

Session Laws 2017-10, s. 5.1, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2017-211, s. 21(a), is a severability clause.

Session Laws 2018-5, s. 13.8(d), provides: “(d) Notwithstanding Section 27.5 of S.L. 2016-94, as amended by Section 10.4 of S.L. 2017-57, the North Carolina Policy Collaboratory is authorized to use for the purposes set forth in this subsection no more than one million dollars ($1,000,000) for the 2018-2019 fiscal year of the funds appropriated for the 2016-2017 fiscal year to the Office of State Budget and Management, Special Appropriations, and allocated to the Board of Trustees of the University of North Carolina at Chapel Hill for use as matching funds by the Collaboratory. Notwithstanding Section 27.5 of S.L. 2016-94, as amended by Section 10.4 of S.L. 2017-57, no match is required for funds reallocated by this subsection.

“The Collaboratory shall use these funds to create an updated quantitative model of Jordan Lake and the Haw River subbasin of the Cape Fear River based on the nutrient management study funded by Section 14.13(c) of S.L. 2016-94. The funds may also be utilized for personnel costs, data acquisition, and software licensing related to the model update project funded by this subsection, but the University of North Carolina at Chapel Hill shall not charge for overhead costs against the funds reallocated by this subsection. Funds reallocated by this subsection shall not revert but shall continue to be available to the Collaboratory for the purposes described in this subsection.”

Session Laws 2018-5, s. 13.8(e), provides: “(e) In the report required by Section 14.13(c) of S.L. 2016-94, as amended by subsection (a) of this section, the Collaboratory shall present the results of the model authorized by subsection (d) of this section, along with (i) recommendations for revisions or additions to the Jordan Lake Water Supply Nutrient Strategy and (ii) identification and analysis of issues and areas identified by its study and model where no scientific consensus exists or where data is unavailable or incomplete.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2018-114, s. 19(a)-(e), provides: “(a) Definitions. — ‘General Requirements Applicable to Performance Standards for UST System or UST System Component Installation or Replacement Rule’ means 15A NCAC 2N.0901 (General Requirements) for purposes of this section and its implementation.

“(b) General Requirements Applicable to Performance Standards for UST System or UST System Component Installation or Replacement Rule. — Until the effective date of the revised permanent rule that the Environmental Management Commission is required to adopt pursuant to subsection (d) of this section, the Commission shall implement the General Requirements Applicable to Performance Standards for UST System or UST System Component Installation or Replacement Rule, as provided in subsection (c) of this section.

“(c) Implementation. — Notwithstanding subsection (n) of the General Requirements Applicable to Performance Standards for UST System or UST System Component Installation or Replacement Rule, the Commission shall not require overfill prevention equipment to be checked annually for operability, proper operating condition and proper calibration in accordance with the manufacturer’s written guidelines, but shall instead require such equipment to be checked for these purposes once every three years as provided for under federal law.

“(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to amend the General Requirements Applicable to Performance Standards for UST System or UST System Component Installation or Replacement Rule consistent with subsection (c) of this section. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of subsection (c) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).

“(e) Sunset. — This section expires when permanent rules adopted as required by subsection (d) of this section become effective.”

Session Laws 2018-114, s. 19.1(a)-(e) provides: “(a) Definitions. — For purposes of this section and its implementation, ‘UST Rules’ means Subchapter 2N (Underground Storage Tanks) of 15A NCAC.

“(b) UST Rules. — Until the effective date of the revised permanent rule that the Environmental Management Commission is required to adopt pursuant to subsection (d) of this section, the Commission shall implement the UST Rules, as provided in subsection (c) of this section.

“(c) Implementation. — Notwithstanding any prohibition under the UST Rules, or guidance adopted by the Department of Environmental Quality thereunder, the Department shall allow owners or operators of USTs to use all test methods and testing equipment that are approved by the United States Environmental Protection Agency, including the use of a Testable Drop Tube, for required testing of UST equipment.

“(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to amend the UST Rules consistent with subsection (c) of this section. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of subsection (c) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).

“(e) Sunset. — This section expires when permanent rules adopted as required by subsection (d) of this section become effective.”

Session Laws 2020-74, s. 17(a)-(e), provides: “(a) Definitions. — For purposes of this section and its implementation, ‘UST Spill Bucket General Requirement Rule’ means 15A NCAC 02N .0901 (General Requirements).

“(b) UST Spill Bucket General Requirement Rule. — Until the effective date of the revised permanent rule that the Environmental Management Commission is required to adopt pursuant to subsection (d) of this section, the Commission shall implement the UST Spill Bucket General Requirement Rule as provided in subsection (c) of this section.

“(c) Implementation. — Spill buckets replaced on tanks installed prior to November 1, 2007, may use mechanical liquid detecting sensors for interstitial leak detection monitoring instead of electronic liquid detecting sensors. If a mechanical liquid detecting sensor is used, then a spill bucket shall comply with all spill bucket requirements of 15A NCAC 02N .0906 except that Subparagraphs (i)(7) and (8) of 15A NCAC 02N .0901 do not apply. In addition, all of the following specific requirements shall be met:

  1. Mechanical liquid detecting sensors shall be located at the lowest point in the interstitial space.
  2. Mechanical liquid detecting sensors shall detect the presence of any liquid in the interstitial space. The presence of liquid shall register on a gauge that can be viewed from within the spill bucket.
  3. Spill buckets shall be monitored every 30 days. The interstitial leak detection monitoring results shall be documented for each month.
  4. Any liquid detected in the interstitial space shall be removed within 48 hours of discovery.
  5. Spill buckets shall be integrity tested every three years in accordance with 15A NCAC 02N .0906(e).

    “(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to amend the UST Spill Bucket General Requirement Rule consistent with subsection (c) of this section. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of subsection (c) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1), as though 10 or more written objections had been received as provided in G.S. 150B-21.3(b2).

    “(e) Applicability and Sunset. — This section and rules adopted pursuant to this section apply to all spill buckets replaced on or after August 1, 2020. This section expires when permanent rules adopted as required by subsection (d) of this section become effective.”

    Effect of Amendments.

    Session Laws 2007-397, s. 2(c), effective January 1, 2008, added subdivision (a)(6). For applicability provision, see Editor’s Note.

    Session Laws 2012-143, s. 2(h), effective August 1, 2012, added subdivision (a)(2) l .

    Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (a) and subdivision (a)(4).

    Session Laws 2017-10, s. 4.13(a), effective May 4, 2017, added “by January 1 of each year” at the end of the first sentence; and deleted the former last sentence, which read: “The Environmental Management Commission shall submit the written reports required by this subsection whether or not the General Assembly is in session at the time the report is due.”

    Session Laws 2017-211, s. 3, effective October 5, 2017, added subdivision (a)(1)w.

    Legal Periodicals.

    For survey of 1979 administrative law, see 58 N.C.L. Rev. 1185 (1980).

    For comment, “Legal Analysis of the Constitutionality of the Water Supply Watershed Protection Act of 1989 and the Hyde Bill,” see 29 Wake Forest L. Rev. 1279 (1994).

    For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

    For article, “Wind Over North Carolina Waters: The State’s Preparedness to Address Offshore and Coastal Water-Based Wind Energy Projects,” see 87 N.C.L. Rev. 1819 (2009).

    For article, “Reversing Course on Environmental Justice Under the Trump Administration,” see 54 Wake Forest L. Rev. 393 (2019).

CASE NOTES

The duties of the Environmental Management Commission are administrative or executive in character and have no relation to the function of the legislative branch of government, which is to make laws. State ex rel. Wallace v. Bone, 304 N.C. 591, 286 S.E.2d 79, 1982 N.C. LEXIS 1230 (1982).

§ 143B-282.1. Environmental Management Commission — quasi-judicial powers; procedures.

  1. With respect to those matters within its jurisdiction, the Environmental Management Commission shall exercise quasi-judicial powers in accordance with the provisions of Chapter 150B of the General Statutes. This section and any rules adopted by the Environmental Management Commission shall govern such proceedings:
    1. Exceptions to recommended decisions in contested cases shall be filed with the Secretary within 30 days of the receipt by the Secretary of the official record from the Office of Administrative Hearings, unless additional time is allowed by the chairman of the Commission.
    2. Oral arguments by the parties may be allowed by the chairman of the Commission upon request of the parties.
    3. Deliberations of the Commission shall be conducted in its public meeting unless the Commission determines that consultation with its counsel should be held in a closed session pursuant to G.S. 143-318.11.
  2. The final agency decision in contested cases that arise from civil penalty assessments shall be made by the Commission. In the evaluation of each violation, the Commission shall recognize that harm to the natural resources of the State arising from the violation of standards or limitations established to protect those resources may be immediately observed through damaged resources or may be incremental or cumulative with no damage that can be immediately observed or documented. Penalties up to the maximum authorized may be based on any one or combination of the following factors:
    1. The degree and extent of harm to the natural resources of the State, to the public health, or to private property resulting from the violation;
    2. The duration and gravity of the violation;
    3. The effect on ground or surface water quantity or quality or on air quality;
    4. The cost of rectifying the damage;
    5. The amount of money saved by noncompliance;
    6. Whether the violation was committed willfully or intentionally;
    7. The prior record of the violator in complying or failing to comply with programs over which the Environmental Management Commission has regulatory authority; and
    8. The cost to the State of the enforcement procedures.
  3. The chairman shall appoint a Committee on Civil Penalty Remissions from the members of the Commission. No member of the Committee on Civil Penalty Remissions may hear or vote on any matter in which he has an economic interest. The Committee on Civil Penalty Remissions shall make the final agency decision on remission requests. In determining whether a remission request will be approved, the Committee shall consider the recommendation of the Secretary and the following factors:
    1. Whether one or more of the civil penalty assessment factors in subsection (b) of this section were wrongly applied to the detriment of the petitioner;
    2. Whether the violator promptly abated continuing environmental damage resulting from the violation;
    3. Whether the violation was inadvertent or a result of an accident;
    4. Whether the violator had been assessed civil penalties for any previous violations;
    5. Whether payment of the civil penalty will prevent payment for the remaining necessary remedial actions.
  4. The Committee on Civil Penalty Remissions may remit the entire amount of the penalty only when the violator has not been assessed civil penalties for previous violations, and when payment of the civil penalty will prevent payment for the remaining necessary remedial actions.
  5. If any civil penalty has not been paid within 30 days after the final agency decision or court order has been served on the violator, the Secretary of Environmental Quality shall request the Attorney General to institute a civil action in the Superior Court of any county in which the violator resides or has his or its principal place of business to recover the amount of the assessment.
  6. As used in this section, “Secretary” means the Secretary of Environmental Quality.

History. 1989 (Reg. Sess., 1990), c. 1036, s. 2; 1993 (Reg. Sess., 1994), c. 570, s. 5; 1995 (Reg. Sess., 1996), c. 743, s. 21; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(v).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsections (e) and (f).

CASE NOTES

Civil Penalty. —

Case had to be remanded so that specific findings could be made with regard to the factors set forth in the statute and to formulate the amount of any civil penalty to be imposed because the operator of a chicken processing facility took timely action to remove the material it had discharged from the creek as requested, and in assessing the civil penalty, the Department of Environment and Natural Resources did not consider the $ 20,000 the operator spent in pumping the material from the creek. House of Raeford Farms, Inc. v. N.C. Dep't of Env't & Natural Res., 242 N.C. App. 294, 774 S.E.2d 911, 2015 N.C. App. LEXIS 631 (2015).

Multiple Fines. —

The trial court properly applied the whole record test, where it found that the North Carolina Department of Environment and Natural Resources and the Environmental Management Commission did not exceed their discretion and authority under G.S. 143-211(c), 143-215.107(a)(1), (3), and 143-215.114A(a)(1) in finding that the contractor had open burning piles within 1,000 feet from a dwelling. MW Clearing & Grading, Inc. v. N.C. Dep't of Env't & Natural Res., 171 N.C. App. 170, 614 S.E.2d 568, 2005 N.C. App. LEXIS 1210 (2005), rev'd in part, 360 N.C. 392, 628 S.E.2d 379, 2006 N.C. LEXIS 29 (2006) (as to finding violations rather than one).

§ 143B-283. Environmental Management Commission — members; selection; removal; compensation; quorum; services.

  1. Repealed by Session Laws 2013-360, s. 14.23(a), effective July 1, 2013.
  2. The Environmental Management Commission shall consist of 15 members as follows:
    1. One appointed by the Governor who shall be a licensed physician.
    2. One appointed by the Governor who shall at the time of appointment have special training or scientific expertise in hydrology, water pollution control, or the effects of water pollution.
    3. One appointed by the Governor who shall at the time of appointment have special training or scientific expertise in hydrology, water pollution control, or the effects of water pollution.
    4. One appointed by the Governor who shall at the time of appointment have special training or scientific expertise in air pollution control or the effects of air pollution.
    5. One appointed by the Governor who shall at the time of appointment be actively connected with or have had experience in agriculture.
    6. One appointed by the Governor who shall at the time of appointment have special training and scientific expertise in freshwater, estuarine, marine biological, or ecological sciences or be actively connected with or have had experience in the fish and wildlife conservation activities of the State.
    7. One appointed by the Governor who shall at the time of appointment be actively employed by, or recently retired from, an industrial manufacturing facility and shall be knowledgeable in the field of industrial pollution control.
    8. One appointed by the Governor who shall at the time of appointment be a licensed engineer with specialized training and experience in water supply or water or air pollution control.
    9. One appointed by the Governor who shall serve at large.
    10. One appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives in accordance with G.S. 120-121 who shall serve at large.
    11. One appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives in accordance with G.S. 120-121 who shall serve at large.
    12. One appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives in accordance with G.S. 120-121 who shall serve at large.
    13. One appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate in accordance with G.S. 120-121 who shall serve at large.
    14. One appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate in accordance with G.S. 120-121 who shall serve at large.
    15. One appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate in accordance with G.S. 120-121 who shall serve at large.
  3. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term. The Governor may reappoint a member of the Commission to an additional term if, at the time of the reappointment, the member qualifies for membership on the Commission under subdivisions (1) through (9) of subsection (a1) of this section. Appointments by the General Assembly shall be made in accordance with G.S. 120-121, and vacancies in those appointments shall be filled in accordance with G.S. 120-122.
  4. The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, or nonfeasance in accordance with the provisions of G.S. 143B-13 of the Executive Organization Act of 1973.
  5. The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.
  6. A majority of the Commission shall constitute a quorum for the transaction of business.
  7. All clerical and other services required by the Commission shall be supplied by the Secretary of Environmental Quality.
  8. Repealed by Session Laws 2015-9, s. 1.2, effective April 27, 2015.
  9. All members of the Commission are covered persons for the purposes of Chapter 138A of the General Statutes, the State Government Ethics Act. As covered persons, members of the Commission shall comply with the applicable requirements of the State Government Ethics Act, including mandatory training, the public disclosure of economic interests, and ethical standards for covered persons. Members of the Commission shall comply with the provisions of the State Government Ethics Act to avoid conflicts of interest. The Governor may require additional disclosure of potential conflicts of interest by members. The Governor may promulgate criteria regarding conflicts of interest and disclosure thereof for determining the eligibility of persons under this subsection, giving due regard to the requirements of federal legislation, and, for this purpose, may promulgate rules, regulations, or guidelines in conformance with those established by any federal agency interpreting and applying provisions of federal law.
  10. Repealed by Session Laws 2013-360, s. 14.23(a), effective July 1, 2013.
  11. Members of the Commission shall serve terms of four years.

History. 1973, c. 1262, s. 20; 1977, c. 771, s. 4; 1979, 2nd Sess., c. 1158, ss. 5, 6; 1981 (Reg. Sess., 1982), c. 1191, s. 19; 1989, c. 315; c. 727, s. 218(129); 1995, c. 490, s. 18; 1997-381, s. 1; 1997-443, s. 11A.119(a); 1998-217, s. 17; 2000-172, ss. 4.1, 4.2; 2001-486, s. 2.16; 2007-182, s. 2; 2013-360, s. 14.23(a); 2015-9, s. 1.2; 2015-241, s. 14.30(v); 2017-6, s. 3; 2018-146, ss. 3.1(a), (b), 6.1.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Subchapter II of Chapter 163A” for “Chapter 138A” and substituted “Elections and Ethics Enforcement Act” for “State Government Ethics Act” in subsection (c1).

Session Laws 2018-146, ss. 3.1(a), (b) and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the changes to the references in subsection (c1).

Editor’s Note.

Session Laws 2013-360, s. 14.23(b), provides: “Transition of Membership of the Environmental Management Commission. —

“(1) The terms of all members of the Environmental Management Commission serving on January 1, 2013, shall expire on July 31, 2013. A new Commission of 15 members shall be appointed in the manner provided by G.S. 143B-283(a1), as enacted by subsection (a) of this section.

“(2) Members of the Commission whose qualifications are described by subdivisions (3), (5), (7), (8), (9), (11), (13), and (15) of G.S. 143B-283(a1), as enacted by subsection (a) of this section, shall, notwithstanding G.S. 143B-283(e), as enacted by subsection (a) of this section, be appointed for an initial term of two years and subsequent appointments shall be for four-year terms thereafter. Members of the Commission whose qualifications are described by subdivisions (1), (2), (4), (6), (10), (12), and (14) of G.S. 143B-283(a1), as enacted by subsection (a) of this section, shall be appointed for an initial term of four years and subsequent appointments shall be for four-year terms thereafter. Initial terms shall begin on August 1, 2013, and expire on June 30 of the year of expiration as set forth in this subsection.

“(3) Members of the Commission appointed to any other State board or commission as a representative of the Commission shall no longer serve as a member of those boards or commissions after this section becomes law, and a new Commission representative shall be appointed as provided by law.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-9 provides in its preamble: “Whereas, the Environmental Management Commission was established by Section 19 of S.L. 1973-1262, effective July 1, 1974; and

“Whereas, as provided in G.S. 143B-282(a), the Environmental Management Commission was established with the power and duty to promulgate rules for the protection, preservation, and enhancement of the water and air resources of the State; and

“Whereas, the membership of the Environmental Management Commission was established by Section 20 of S.L. 1973-1262; and

“Whereas, subdivision (9) of subsection (a) of Section 20 of S.L. 1973-1262 provided, ‘The Governor, by executive order, shall promulgate criteria for determining the eligibility of persons under this section and for this purpose, may promulgate the rules, regulations or guidelines established by any federal agency interpreting and applying equivalent provisions of law.’; and

“Whereas, Section 5 of S.L. 1979-1158 amended the provision enacted by subdivision (9) of subsection (a) of Section 20 of S.L. 1973-1262 to also provide, ‘The Governor shall require adequate disclosure of potential conflicts of interest by members. The Governor, by executive order, shall promulgate criteria regarding conflicts of interest and disclosure thereof for determining the eligibility of persons under this section, giving due regard to the requirements of federal legislation, and for this purpose may promulgate rules, regulations or guidelines in conformance with those established by any federal agency interpreting and applying provisions of federal law.’; and

“Whereas, the provision enacted by subdivision (9) of subsection (a) of Section 20 of S.L. 1973-1262, as subsequently amended, currently provides in G.S. 143B-283(c), ‘The Governor shall require adequate disclosure of potential conflicts of interest by members. The Governor, by executive order, shall promulgate criteria regarding conflicts of interest and disclosure thereof for determining the eligibility of persons under this subsection, giving due regard to the requirements of federal legislation, and for this purpose may promulgate rules, regulations or guidelines in conformance with those established by any federal agency interpreting and applying provisions of federal law.’; and

“Whereas, the Coastal Resources Commission was established by Section 1 of S.L. 1973-1284, effective July 1, 1974; and

“Whereas, the Coastal Resources Commission was established to implement the Coastal Area Management Act of 1974; and

“Whereas, as provided in G.S. 113A-102(b), the goals of the Coastal Area Management Act include management of the natural coastal systems in order to protect and maintain their natural productivity and their biological, economic, and esthetic values and management of development and preservation of the land and water resources of the coastal area in a manner consistent with the capability of the land and water for development, use, or preservation based on ecological considerations; and

“Whereas, the membership of the Coastal Resources Commission was established by Section 1 of S.L. 1973-1284; and

“Whereas, Section 1 of S.L. 1989-505 amended the membership provisions established by Section 1 of S.L. 1973-1284 to provide, ‘The Governor shall require adequate disclosure of potential conflicts of interest by members. The Governor, by executive order, shall promulgate criteria regarding conflicts of interest and disclosure thereof for determining the eligibility of persons under this section.’; and

“Whereas, the provision enacted by Section 1 of S.L. 1973-1284, as subsequently amended, currently provides, ‘The Governor shall require adequate disclosure of potential conflicts of interest by these members. The Governor, by executive order, shall promulgate criteria regarding conflicts of interest and disclosure thereof for determining the eligibility of persons under this subsection.’; and

“Whereas, the Coal Ash Management Commission was established by Section 3.(a) of S.L. 2014-122, effective September 20, 2014; and

“Whereas, as provided in G.S. 130A-309.202(a), the Coal Ash Management Commission was established in recognition of the complexity and magnitude of the issues associated with the management of coal combustion residuals and the proper closure and remediation of coal combustion residuals surface impoundments; and

“Whereas, as provided in G.S. 130A-309.213(c), the Coal Ash Management Commission must evaluate all information submitted in accordance with the Coal Ash Management Act related to the proposed classifications of coal combustion residuals surface impoundments and may only approve a proposed classification if it determines that the classification was developed in accordance with the Coal Ash Management Act and that the classification accurately reflects the level of risk posed by the coal combustion residuals surface impoundment; and

“Whereas, as provided in G.S. 130A-309.214(d), the Coal Ash Management Commission must approve a Closure Plan if it determines that the Closure Plan was developed in accordance with the Coal Ash Management Act, that implementation of the Closure Plan according to the Closure Plan’s schedule is technologically and economically feasible, and the Closure Plan is protective of the public health, safety, and welfare; the environment; and natural resources. In addition, the Commission may consider any impact on electricity costs and reliability, but this factor may not be dispositive of the Commission’s determination; and

“Whereas, like the Environmental Management Commission and the Coastal Resources Commission, the Coal Ash Management Commission was established to evaluate complex issues related to the risks posed by environmental contaminants and ensure that the actions taken to manage environmental contaminants are protective of the public health, safety, and welfare; the environment; and natural resources; and

“Whereas, due to the similar powers and duties shared by the Coal Ash Management Commission with the Environmental Management Commission and the Coastal Resources Commission, the General Assembly modelled many of the provisions establishing the Coal Ash Management Commission on provisions establishing the Environmental Management Commission and the Coastal Resources Commission; and

Whereas, the General Assembly modelled the conflict of interest and disclosure provision of the Coal Ash Management Commission found in G.S. 130A-309.202(j) [now repealed] on the long-standing and unchallenged conflict of interest and disclosure provisions of the Environmental Management Commission and the Coastal Resources Commission; and

“Whereas, although the General Assembly finds that measures to prevent conflicts of interest for public servants and to provide abundant disclosure to prevent the appearance of conflicts of interest are of the utmost public good, the General Assembly finds that implementing such measures through issuance of an Executive Order by the Governor is unnecessary and that the Governor may determine that such additional measures are not necessary given the protections provided under Chapter 138A of the General Statutes, the State Government Ethics Act; and

“Whereas, the holding of the North Carolina Supreme Court in Wallace v. Bone, 304 N.C. 591 (1982), prohibits legislators from serving on certain boards; and

“Whereas, since Wallace v. Bone, the General Assembly has periodically enacted legislation removing legislators from serving in such capacities when those instances arise; and

“Whereas, the General Assembly has determined that legislators are not eligible to serve on certain existing boards and commissions; Now, therefore,”

Effect of Amendments.

Session Laws 2007-182, s. 2, effective July 5, 2007, substituted “Commission for Public Health” for “Commission for Health Services” in subdivision (a)(2).

Session Laws 2013-360, s. 14.23(a), effective July 1, 2013, deleted subsections (a) and (d); added subsection (a1), (c1), and (e); in subsection (b), deleted the former first sentence, which read “Members appointed by the Governor shall serve terms of office of six years,” substituted “(a1)” for “(a),” and added “subdivisions (1) through (9) of” and the last sentence; and, in subsection (c), deleted the former first sentence, which read “Nine of the members appointed by the Governor under this section shall be persons who do derive any significant portion of their income from persons subject to permits or enforcement orders under this Chapter,” and substituted “subsection” for “section.”

Session Laws 2015-9, s. 1.2, effective April 27, 2015, deleted former subsection (c), relating to disclosure of potential conflicts of interest by members; and added the last two sentences in subsection (c1).

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (b4).

Legal Periodicals.

For survey of 1981 constitutional law, see 60 N.C.L. Rev. 1272 (1982).

For 1997 legislative survey, see 20 Campbell L. Rev. 443 (1998).

CASE NOTES

Constitutionality of Former Version of Subsection (d). —

Subsection (d) of this section, prior to its amendment by the 1981 (Reg. Sess., 1982) act, providing for the appointment of two representatives and two senators to membership on the Environmental Management Commission, violated N.C. Const., Art. I, § 6, the separation of powers provision. State ex rel. Wallace v. Bone, 304 N.C. 591, 286 S.E.2d 79, 1982 N.C. LEXIS 1230 (1982).

The legislature cannot constitutionally create a special instrumentality of government to implement specific legislation and then retain some control over the process of implementation by appointing legislators to the governing body of the instrumentality. State ex rel. Wallace v. Bone, 304 N.C. 591, 286 S.E.2d 79, 1982 N.C. LEXIS 1230 (1982).

OPINIONS OF ATTORNEY GENERAL

This section does not prohibit the reappointment of members to the Environmental Management Commission. See opinion of Attorney General to Mr. William Holman, Secretary, North Carolina Department of Environment and Natural Resources, 2000 N.C. AG LEXIS 5 (5/9/2000).

§ 143B-284. Environmental Management Commission — officers.

The Environmental Management Commission shall have a chairman and a vice-chairman. The chairman shall be designated by the Governor from among the members of the Commission to serve as chairman at the pleasure of the Governor. The vice-chairman shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of his regularly appointed term whichever comes first.

History. 1973, c. 1262, s. 21.

§ 143B-285. Environmental Management Commission — meetings.

The Environmental Management Commission shall meet at least once in each quarter and may hold special meetings at any time and place within the State at the call of the chairman or upon the written request of at least five members.

History. 1973, c. 1262, s. 22.

§§ 143B-285.1 through 143B-285.9.

Reserved for future codification purposes.

Part 4A. Governor’s Waste Management Board.

§§ 143B-285.10 through 143B-285.15. [Repealed]

Repealed by Session Laws 1993, c. 501, s. 1.

Cross References.

As to creation of a Pollution Prevention Advisory Council, see editor’s note under G.S. 143B-285.23.

Repeal Waste Management Board Rules.

Session Laws 2014-120, s. 41(a), (b), provides: “(a) The General Assembly finds that the statutory authority for the Governor’s Waste Management Board was repealed by S.L. 1993-501 and, therefore, regulations previously promulgated by that Board are no longer enforceable or necessary.

“(b) The Secretary of Environment and Natural Resources shall repeal 15A NCAC Chapter 14 (Governor’s Waste Management Board) on or before December 1, 2014. Until the effective date of the repeal of the rule required pursuant to this section, the Secretary, the Department of Environment and Natural Resources, the Environmental Management Commission, or any other political subdivision of the State shall not implement or enforce 15A NCAC Chapter 14 (Governor’s Waste Management Board).”

§§ 143B-285.16 through 143B-285.19.

Reserved for future codification.

Part 4B. Office of Environmental Education and Public Affairs.

§ 143B-285.20. Short title.

This Part shall be known and cited as the Environmental Education Act of 1993.

History. 1993, c. 501, s. 28.

§ 143B-285.21. Declaration of purpose.

The purpose of this Part shall be to encourage, promote, and support the development of programs, facilities, and materials for the purpose of environmental education in North Carolina.

History. 1993, c. 501, s. 28.

§ 143B-285.22. Creation.

There is hereby created the Office of Environmental Education and Public Affairs (hereinafter referred to as “Office”) within the Department of Environmental Quality.

History. 1993, c. 501, s. 28; 1997-443, s. 11A.119(a); 2010-31, s. 13.1A(c); 2015-241, s. 14.30(u).

Effect of Amendments.

Session Laws 2010-31, s. 13.1A(c), effective July 1, 2010, substituted “There is hereby created the Office of Environmental Education and Public Affairs” for “There is hereby created a North Carolina Office of Environmental Education.”

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources.”

§ 143B-285.23. Powers and duties of the Secretary of Environmental Quality.

The Secretary of Environmental Quality shall:

  1. Establish an Office of Environmental Education and Public Affairs to:
    1. Serve as a clearinghouse of environmental information for the State.
    2. Plan for the Department’s future needs for environmental education materials and programs.
    3. Maintain a computerized database of existing education materials and programs within the Department.
    4. Maintain a speaker’s bureau of environmental specialists to address environmental concerns and issues in communities across the State.
    5. Evaluate opportunities for establishing regional environmental education centers.
    6. Administer the Project Tomorrow Award Program to encourage school children to discover and explore ways to protect the environment.
    7. Assist the Department of Public Instruction in integrating environmental education into course curricula.
    8. Develop and implement a grants and award program for environmental education projects in schools and communities.
  2. Coordinate, through technical assistance and staff support and with participation of the Department of Public Instruction and other relevant agencies, institutions, and citizens, the planning and implementation of a statewide program of environmental education.
  3. Be responsible for such matters as the purchase of educational equipment, materials, and supplies; the construction or modification of facilities; and the employment of consultants and other personnel necessary to carry out the provisions of this Part.
  4. Encourage coordination between the various State and federal agencies, citizens groups, and the business and industrial community, in the dissemination of environmental information and education.
  5. Utilize existing programs, educational materials, or facilities, both public and private, wherever feasible.

History. 1993, c. 501, s. 28; 1997-443, s. 11A.119(a); 2010-31, s. 13.1A(d); 2015-241, s. 14.30(v).

Effect of Amendments.

Session Laws 2010-31, s. 13.1A(d), effective July 1, 2010, inserted “and Public Affairs” in the introductory language of subdivision (1).

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in the section heading and the introductory paragraph.

§ 143B-285.24. Grants and awards.

The objective of grants and awards made under the provisions of this Part shall be to promote the further development of local and regional environmental education and information dissemination to aid especially, but not be limited to, school-age children. The Office shall recommend each year to the Governor recipients for the Project Tomorrow Award, which the Governor shall award for outstanding environmental projects by elementary schools in North Carolina.

History. 1993, c. 501, s. 28.

§ 143B-285.25. Liaison between the Office of Environmental Education and Public Affairs and the Department of Public Instruction.

The Superintendent of the Department of Public Instruction shall identify an environmental education liaison within the Office of Instructional Services of the Department of Public Instruction to:

  1. Coordinate environmental education within the State curriculum and among the Department and other State agencies.
  2. Conduct teacher training in environmental education topics in conjunction with Department and other State agencies.
  3. Coordinate and integrate topics within the various curriculum areas of the standard course of study.
  4. Promote awareness of environmental issues to the public and to the school communities, including students, teachers, and administrators.
  5. Establish a repository of environmental education instructional materials and disseminate information on the availability of these materials to schools.
  6. Promote and facilitate the sharing of information through electronic networks to all schools.

History. 1993, c. 501, s. 28; 2010-31, s. 13.1A(e).

Effect of Amendments.

Session Laws 2010-31, s. 13.1A(e), effective July 1, 2010, inserted “and Public Affairs” in the section catchline.

Part 5. Marine Fisheries Commission.

§§ 143B-286 through 143B-289. [Repealed]

Repealed by Session Laws 1987, c. 641, s. 1.

Part 5A. Marine Fisheries Commission. [Repealed]

§§ 143B-289.1 through 143B-289.12. [Repealed]

Repealed by Session Laws 1997-400, s. 6.3.

Editor’s Note.

Session Laws 1997-400, s. 6.3, effective September 1, 1997, provided: “Part 5A of Article 7 of Chapter 143B of the General Statutes is repealed, except that G.S. 143B-289.19, as amended by Section 2 of S.L. 1997-286, is not repealed but is recodified as G.S. 143B-289.40 within Part 5C of Article 7 of Chapter 143B of the General Statutes.”

§§ 143B-289.13 through 143B-289.18.

Reserved for future codification purposes.

Part 5B. Office of Marine Affairs. [Repealed]

§§ 143B-289.19 through 143B-289.23.

Recodified as G.S. 143B-289.40 through 143B-289.44 by Session Laws 1997-400, ss. 6, 6.3(b).

§§ 143B-289.24 through 143B-289.39.

Reserved for future codification purposes.

Part 5C. Division of North Carolina Aquariums.

§ 143B-289.40.

Recodified as G.S. 143B-135.180 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

§ 143B-289.41. [Repealed]

Recodified as G.S. 143B-135.182 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

§ 143B-289.42. [Repealed]

Recodified as G.S. 143B-135.184 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

§ 143B-289.43. [Repealed]

Recodified as G.S. 143B-135.186 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

§ 143B-289.44. [Repealed]

Recodified as G.S. 143B-135.188 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

§ 143B-289.45. [Repealed]

Recodified as G.S. 143B-135.190 by Session Laws 2015-241, s. 14.30(g), effective July 1, 2015.

§§ 143B-289.46 through 143B-289.49.

Reserved for future codification purposes.

Part 5D. Marine Fisheries Commission.

§ 143B-289.50. Definitions.

  1. As used in this part:
    1. “Commission” means the Marine Fisheries Commission.
    2. “Department” means the Department of Environmental Quality.
    3. “Fisheries Director” means the Director of the Division of Marine Fisheries of the Department of Environmental Quality.
    4. “Secretary” means the Secretary of Environmental Quality.
  2. The definitions set out in G.S. 113-129 and G.S. 113-130 shall apply throughout this Part.

History. 1997-400, s. 2.1; 1997-443, s. 11A.123; 2015-241, s. 14.30(u), (v).

Editor’s Note.

Sections 143B-289.20 through 143B-289.31, as enacted by Session Laws 1997-400, s. 2.1, as Part 5B of Article 7, have been recodified as sections 143B-289.50 through 143B-289.61, Part 5D of Article 7, at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivisions (a)(2) and (a)(3), and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subdivision (a)(4).

§ 143B-289.51. Marine Fisheries Commission — creation; purposes.

  1. There is hereby created the Marine Fisheries Commission in the Department of Environmental Quality.
  2. The functions, purposes, and duties of the Marine Fisheries Commission are to:
    1. Manage, restore, develop, cultivate, conserve, protect, and regulate the marine and estuarine resources within its jurisdiction, as described in G.S. 113-132.
    2. Implement the laws relating to coastal fisheries, coastal fishing, shellfish, crustaceans, and other marine and estuarine resources enacted by the General Assembly by the adoption of rules and policies, to provide a sound, constructive, comprehensive, continuing, and economical coastal fisheries program directed by citizens who are knowledgeable in the protection, restoration, proper use, and management of marine and estuarine resources.
    3. Implement management measures regarding ocean and marine fisheries in the Atlantic Ocean consistent with the authority conferred on the State by the United States.
    4. Advise the State regarding ocean and marine fisheries within the jurisdiction of the Atlantic States Marine Fisheries Compact, the South Atlantic Fishery Management Council, the Mid-Atlantic Fishery Management Council, and other similar organizations established to manage or regulate fishing in the Atlantic Ocean.

History. 1997-400, s. 2.1; 1997-443, s. 11A.119(b); 2015-241, s. 14.30(u).

Editor’s Note.

Session Laws 1997-400, s. 6.8 directed the Revisor of Statutes to set out s. 6.4 of that act as a note under this section. Section 6.4 is noted below.

Session Laws 1997-400, s. 6.4, provides: “The records, personnel, property, unexpended balances of appropriations, allocations, and other funds, including the functions of budgeting and purchasing, heretofore vested in the Marine Fisheries Commission created under Part 5A of Article 7 of Chapter 143B of the General Statutes, repealed by Section 6.3 of this act, are transferred to the Marine Fisheries Commission created under Part 5B of Article 7 of Chapter 143B of the General Statutes, as enacted by Section 2.1 of this act. All rules, decisions, and actions heretofore adopted, made or taken by the Marine Fisheries Commissions created under Part 5 of Article 7 of Chapter 143B of the General Statutes, repealed by Section 1 of Chapter 641 of the 1987 Session Laws, and all rules, decisions, and actions, heretofore adopted, made, or taken by the Marine Fisheries Commission created under Part 5A of Article 7 of Chapter 143B of the General Statutes, repealed by Section 6.3 of this act, that have not been heretofore repealed or rescinded shall continue in effect until repealed or rescinded by the Marine Fisheries Commission created under Part 5B of Article 7 of Chapter 143B of the General Statutes, as enacted by Section 2.1 of this act.”

Session Laws 1998-225, s. 5.3, provides: “Unless otherwise expressly provided, every agency to which this act applies shall adopt rules to implement the provisions of this act only in accordance with the provisions of Chapter 150B of the General Statutes. This act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1. Every agency to which this act applies that is authorized to adopt rules to implement the provisions of this act may adopt temporary rules to implement the provisions of this act. This section shall continue in effect until all rules necessary to implement the provisions of this act have become effective as either temporary rules or permanent rules.”

Session Laws 2015-286, s. 4.21, provides: “The Department of Environment and Natural Resources [now Department of Environmental Quality] shall study whether and to what extent activities related to the construction, maintenance, and removal of linear utility projects should be exempt from certain environmental regulations. For purposes of this section, ‘linear utility project’ means an electric power line, water line, sewage line, stormwater drainage line, telephone line, cable television line, data transmission line, communications-related line, or natural gas pipeline. For purposes of this section, ‘environmental regulation’ means a regulation established or implemented by any of the following:

“(1) The Department of Environment and Natural Resources created pursuant to G.S. 143B-279.1.

“(2) The Environmental Management Commission created pursuant to G.S. 143B-282.

“(3) The Coastal Resources Commission established pursuant to G.S. 113A-104.

“(4) The Marine Fisheries Commission created pursuant to G.S. 143B-289.51.

“(5) The Wildlife Resources Commission created pursuant to G.S. 143-240

“(6) The Commission for Public Health created pursuant to G.S. 130A-29.

“(7) The Sedimentation Control Commission created pursuant to G.S. 143B-298.

“(8) The North Carolina Mining and Energy Commission created pursuant to G.S. 143B-293.1.

“(9) The North Carolina Oil and Gas Commission created pursuant to G.S. 143B-293.1.

“No later than March 1, 2016, the Department shall report the results of this study, including any recommendations, to the Environmental Review Commission.”

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (a).

OPINIONS OF ATTORNEY GENERAL

The Marine Fisheries Commission has the power to regulate North Carolina vessels in the Exclusive Economic Zone (EEZ), and the Marine Patrol has the power to cite those vessels in the EEZ; the Marine Patrol has both subject matter jurisdiction and territorial jurisdiction over State registered vessels in the EEZ, subject to certain restrictions. See opinion of Attorney General to Colonel B. M. Rivenbark, N.C. Marine Patrol Division of Marine Fisheries, 1998 N.C. Op. Att'y Gen. 16 (3/9/98).

§ 143B-289.52. Marine Fisheries Commission — powers and duties.

  1. The Marine Fisheries Commission shall adopt rules to be followed in the management, protection, preservation, and enhancement of the marine and estuarine resources within its jurisdiction, as described in G.S. 113-132, including commercial and sports fisheries resources. The Marine Fisheries Commission shall have the power and duty:
    1. To authorize, license, regulate, prohibit, prescribe, or restrict all forms of marine and estuarine resources in coastal fishing waters with respect to:
      1. Time, place, character, or dimensions of any methods or equipment that may be employed in taking fish.
      2. Seasons for taking fish.
      3. Size limits on and maximum quantities of fish that may be taken, possessed, bailed to another, transported, bought, sold, or given away.
    2. To provide fair regulation of commercial and recreational fishing groups in the interest of the public.
    3. To adopt rules and take all steps necessary to develop and improve mariculture, including the cultivation, harvesting, and marketing of shellfish and other marine resources in the State, involving the use of public grounds and private beds as provided in G.S. 113-201.
    4. To close areas of public bottoms under coastal fishing waters for such time as may be necessary in any program of propagation of shellfish as provided in G.S. 113-204.
    5. In the interest of conservation of the marine and estuarine resources of the State, to institute an action in the superior court to contest the claim of title or claimed right of fishery in any navigable waters of the State registered with the Department as provided in G.S. 113-206(d).
    6. To make reciprocal agreements with other jurisdictions respecting any of the matters governed in this Subchapter as provided by G.S. 113-223.
    7. To adopt relevant provisions of federal laws and regulations as State rules pursuant to G.S. 113-228.
    8. To delegate to the Fisheries Director the authority by proclamation to suspend or implement, in whole or in part, a particular rule of the Commission that may be affected by variable conditions as provided in G.S. 113-221.1.
    9. To comment on and otherwise participate in the determination of permit applications received by State agencies that may have an effect on the marine and estuarine resources of the State.
    10. To adopt Fishery Management Plans as provided in G.S. 113-182.1, to establish a Priority List to determine the order in which Fishery Management Plans are developed, to establish a Schedule for the development and adoption of each Fishery Management Plan, and to establish guidance criteria as to the contents of Fishery Management Plans.
    11. To approve Coastal Habitat Protection Plans as provided in G.S. 143B-279.8.
    12. Except as may otherwise be provided, to make the final agency decision in all contested cases involving matters within the jurisdiction of the Commission.
    13. To adopt rules to define fishing gear as either recreational gear or commercial gear.
  2. The Marine Fisheries Commission shall have the power and duty to establish standards and adopt rules:
    1. To implement the provisions of Subchapter IV of Chapter 113 as provided in G.S. 113-134.
    2. To manage the disposition of confiscated property as set forth in G.S. 113-137.
    3. To govern all license requirements prescribed in Article 14A of Chapter 113 of the General Statutes.
    4. To regulate the importation and exportation of fish, and equipment that may be used in taking or processing fish, as necessary to enhance the conservation of marine and estuarine resources of the State as provided in G.S. 113-170.
    5. To regulate the possession, transportation, and disposition of seafood, as provided in G.S. 113-170.4.
    6. To regulate the disposition of the young of edible fish, as provided by G.S. 113-185.
    7. To manage the leasing of public grounds for mariculture, including oysters and clam production, as provided in G.S. 113-202.
    8. To govern the utilization of private fisheries, as provided in G.S. 113-205.
    9. To impose further restrictions upon the throwing of fish offal in any coastal fishing waters, as provided in G.S. 113-265.
    10. To regulate the location and utilization of artificial reefs in coastal waters.
    11. To regulate the placement of nets and other sports or commercial fishing apparatus in coastal fishing waters with regard to navigational or recreational safety as well as from a conservation standpoint.
  3. The Commission is authorized to authorize, license, prohibit, prescribe, or restrict:
    1. The opening and closing of coastal fishing waters, except as to inland game fish, whether entirely or only as to the taking of particular classes of fish, use of particular equipment, or as to other activities.
    2. The possession, cultivation, transportation, importation, exportation, sale, purchase, acquisition, and disposition of all marine and estuarine resources and all related equipment, implements, vessels, and conveyances as necessary to carry out its duties.
  4. The Commission may adopt rules required by the federal government for grants-in-aid for coastal resource purposes that may be made available to the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from federal grants-in-aid.
  5. The Commission may regulate participation in a fishery that is subject to a federal fishery management plan if that plan imposes a quota on the State for the harvest or landing of fish in the fishery. The Commission may use any additional criteria aside from holding a Standard Commercial Fishing License to develop limited-entry fisheries. The Commission may establish a fee for each license established pursuant to this subsection in an amount that does not exceed five hundred dollars ($500.00).
  6. To ensure an orderly transition from one permit year to the next, the Division may issue a permit prior to July 1 of the permit year for which the permit is valid. Revenue that the Division receives for the issuance of a permit prior to the beginning of a permit year shall not revert at the end of the fiscal year in which the revenue is received and shall be credited and available to the Division for the permit year in which the permit is valid.
  7. The Commission may adopt rules to implement or comply with a fishery management plan adopted by the Atlantic States Marine Fisheries Commission or adopted by the United States Secretary of Commerce pursuant to the Magnuson-Stevens Fishery Conservation and Management Act, 16 U.S.C. § 1801, et seq. Notwithstanding G.S. 150B-21.1(a), the Commission may adopt temporary rules under this subsection at any time within six months of the adoption or amendment of a fishery management plan or the notification of a change in management measures needed to remain in compliance with a fishery management plan.
  8. A supermajority of the Commission shall be six members. A supermajority shall be necessary to override recommendations from the Division of Marine Fisheries regarding measures needed to end overfishing or to rebuild overfished stocks.
  9. The Commission shall adopt rules as provided in this Chapter. All rules adopted by the Commission shall be enforced by the Department of Environmental Quality.
  10. As a quasi-judicial agency, the Commission, in accordance with Article IV, Section 3 of the Constitution of North Carolina, has those judicial powers reasonably necessary to accomplish the purposes for which it was created.
  11. Social security numbers and identifying information obtained by the Commission or the Division of Marine Fisheries shall be treated as provided in G.S. 132-1.10. For purposes of this subsection, “identifying information” also includes a person’s mailing address, residence address, e-mail address, Commission-issued customer identification number, date of birth, and telephone number.
  12. The Commission may adopt rules to exempt individuals who participate in organized fishing events held in coastal or joint fishing waters from recreational fishing license requirements for the specified time and place of the event when the purpose of the event is consistent with the conservation objectives of the Commission.

History. 1997-400, ss. 2.1, 2.2; 1997-443, s. 11A.123; 1998-217, s. 18(a); 1998-225, ss. 1.3, 1.4, 1.5; 2001-474, s. 32; 2003-154, s. 3; 2004-187, ss. 7, 8; 2006-255, ss. 11.2, 12; 2012-190, s. 5; 2012-200, s. 17; 2013-360, ss. 14.8(v), 14.8(w); 2015-241, s. 14.30(u); 2017-10, s. 2.1(b).

Senator Jean Preston Marine Oyster Sanctuary Program.

Session Laws 2014-120, s. 44(a)-(c), as amended by Session Laws 2015-241, s. 14.9, provides: “(a) It is the intent of the General Assembly to enhance shellfish habitats within the Albemarle and Pamlico Sounds and their tributaries to benefit fisheries, water quality, and the economy. This will be achieved through the establishment of a network of oyster sanctuaries, harvestable enhancement sites, and coordinated support for the development of shellfish aquaculture. The network of oyster sanctuaries is to be named in honor of Senator Jean Preston and shall be called the ‘Senator Jean Preston Oyster Sanctuary Network’.

“(b) The Division of Marine Fisheries of the Department of Environment and Natural Resources shall develop a plan to construct and manage additional oyster habitats. The new sanctuaries, along with selected existing oyster sanctuaries, shall be included in the Senator Jean Preston Oyster Sanctuary Network. The plan shall include the following components:

“(1) Location and delineation of oyster sanctuaries. — The plan should include locations for sanctuary network components that minimize the impact on commercial trawling. The location of sanctuaries shall take into account connectivity to existing oyster sanctuaries and proposed oyster enhancement sites. New oyster sanctuaries shall be designed to provide hook-and-line fishing while allowing the development of complex fish habitats and brood-stock oysters that will enhance recruitment in the surrounding reefs. The plan should outline a 10-year development project to accomplish the expansion.

“(2) Repealed by Session Laws 2015-241, s. 14.9, effective July 1, 2015.

“(3) Enhancement of oyster habitat restoration. — The General Assembly finds that the lack of a reliable State-based supply of oyster seed and inadequate funding for cultch planting are limitations to the expansion of oyster harvesting and the restoration of wild oyster habitat in North Carolina. Therefore, the plan should include the following:

“a. Provisions and recommendations to facilitate the availability of oyster seed produced in North Carolina for wild oyster habitat restoration projects as well as oyster aquaculture and to reduce potential negative impacts from importation of non-native oyster seed.

“b. Plans, where feasible, for public-private partnerships for State-based production of viable oyster seed through the creation of one or more production hatcheries and recommendations for increased support of the existing research hatchery at UNC-Wilmington.

“c. Plans and cost estimates for an expansion of cultch planting in suitable areas of the State’s coastal waters in order to expand areas suitable for development of wild oyster habitat.

“(4) Economic relief. — The plan should consider a waiver of application fees and yearly rental fees for new shellfish leases for an established period of time to further promote and support shellfish aquaculture in North Carolina. The new leasing fee waiver program should include measures to discourage speculation and target persons with a genuine interest in starting a shellfish aquaculture business, such as a requirement that the lease be nontransferable for a five-year period.

“(5) Outreach. — The plan should include outreach and education that promotes, whenever possible, public-private partnerships utilizing the Sea Grant College Program, local colleges, and other nongovernmental organizations to (i) encourage shellfish aquaculture and provide technical assistance to broaden cost-effective technologies available to leaseholders; (ii) encourage best management practices to leaseholders; and (iii) inform fishermen and the public on the benefits provided by the Senator Jean Preston Oyster Sanctuary Network.

“(6) Monitoring. — The plan should include a monitoring plan designed to (i) determine the success of oyster reef construction and (ii) evaluate the cost benefit of the oyster sanctuary network and harvestable enhancement sites.

“(7) Funding. — The plan should include a request for appropriations sufficient for Division staff to expand oyster restoration and monitoring activities for 10 years. The plan should provide that, whenever possible, public-private partnerships are employed to meet the construction, seeding, and outreach requirements of the plan.

“(8) Recommendations. — The plan shall include recommendations for statutory or regulatory changes needed to expedite the expansion of shellfish restoration and harvesting in order to improve water quality, restore ecological habitats, provide enhanced recreational and commercial fishing opportunities, and expand the coastal economy.

“(9) No funding for sanctuaries in closed areas. — The plan shall provide that no funding or other resources shall be available in water bodies where a moratorium or other legal prohibition on shellfish leasing under Article 16 of Chapter 113 of the General Statutes is currently in effect. This subdivision does not apply to leasing moratoria imposed because the area is closed to shellfish harvesting or recommended for closure by the State Health Director due to pollution.

“(c) No later than March 1, 2016, the Department of Environment and Natural Resources shall report to the Chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division regarding its implementation of this section and its recommended plan.”

Editor’s Note.

Session Laws 1997-400, s. 5.5, provides that the Marine Fisheries Commission shall adopt a Fishery Management Plan for the blue crab fishery in accordance with this section, as enacted by s. 2.1 of the act, and G.S. 113-182.1, as enacted by s. 3.4 of the act, no later than January 1, 1999.

Session Laws 1997-400, s. 6.10, provides that, unless otherwise expressly provided, every agency to which the act applies shall adopt rules to implement the provisions of that act only in accordance with the provisions of Chapter 150B of the General Statutes, that the act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1, that every agency to which the act applies that is authorized to adopt rules to implement the provisions of the act may adopt temporary rules to implement the provisions of the act, and that s. 6.10 of that act shall continue in effect until all rules necessary to implement the provisions of the act have become effective as either temporary rules or permanent rules.

Session Laws 1998-225, s. 5.3, provides: “Unless otherwise expressly provided, every agency to which this act applies shall adopt rules to implement the provisions of this act only in accordance with the provisions of Chapter 150B of the General Statutes. This act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1. Every agency to which this act applies that is authorized to adopt rules to implement the provisions of this act may adopt temporary rules to implement the provisions of this act. This section shall continue in effect until all rules necessary to implement the provisions of this act have become effective as either temporary rules or permanent rules.”

Session Laws 2010-145, s. 1, provides: “The Marine Fisheries Commission shall adopt rules pursuant to and consistent with G.S. 113-171, as amended by Section 2 of this act, and G.S. 143B-289.52 for the suspension, revocation, and reissuance of marine resources licenses and permits issued under Articles 14A, 14B, and 25A of Chapter 113 of the General Statutes. Rules adopted pursuant to this section shall not become effective prior to October 1, 2012. In adopting rules pursuant to this section, the Commission shall consider all of the following:

“(1) Whether the rules should differentiate between minor and major violations.

“(2) How to define minor and major violations.

“(3) How service of revocation could be made more efficient.

“(4) How the rules should treat violations related to recreational fishing licenses and permits.

“(5) Whether violations related to littering or assault on a marine patrol inspector should be treated as grounds for suspension or revocation.

“(6) Whether suspension and revocation provisions should be strengthened in cases of harvesting shellfish from polluted waters.”

Session Laws 2013-360, s. 14.11(a), (b), provides: “(a) The Director of the Division of Marine Fisheries of the Department of Environment and Natural Resources and the Director of the Wildlife Resources Commission shall develop and implement an agreement that includes at least all of the following provisions:

“(1) Provisions to authorize the Division of Marine Fisheries marine patrol to perform any needed boating safety inspection.

“(2) To avoid the duplication of enforcement activities by the Division of Marine Fisheries marine patrol and the Wildlife Resources Commission law enforcement officers, a schedule for high-volume areas that is developed to take into account that the Division of Marine Fisheries marine patrol must confine their enforcement activities to the coastal waters.

“(3) To further encourage more efficient management of the State’s resources, a protocol that sets forth appropriate circumstances when the Division of Marine Fisheries marine patrol is authorized or required to investigate boating accidents in coastal waters and within the joint jurisdiction of the Division of Marine Fisheries and the Wildlife Resources Commission.

“(4) A provision to prohibit, except in the instances of investigations of boating accidents, the Division of Marine Fisheries from receiving any federal boating safety funds.

“(5) A provision to provide mutual aid that authorizes the Division of Marine Fisheries marine patrol to enter into inland waters in winter to conduct a normal investigation of suspected illegal netting activity.

“(b) No later than April 1, 2014, the Division of Marine Fisheries of the Department of Environment and Natural Resources and the Wildlife Resources Commission shall submit a joint report to the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division. The report shall include any findings and recommendations, including any legislative proposals. The report shall include findings regarding at least the following issues:

“(1) Whether the agreement developed pursuant to subsection (a) of this section has been successful from the perspective of the Division of Marine Fisheries, the Wildlife Resources Commission and the public in clarifying enforcement activities and reducing the duplication of enforcement activities by the Division of Marine Fisheries marine patrol and the Wildlife Resources Commission law enforcement officers.

“(2) As an alternative to the agreement developed under the provisions of subsection (a) of this section, whether it would be preferable to confer law enforcement powers upon the Division of Marine Fisheries marine patrol to authorize the Division of Marine Fisheries marine patrol to engage in enforcement activity related to only fisheries under the jurisdiction of the Division of Marine Fisheries or subject to the management of the Division of Marine Fisheries.

“(3) Any other issue the Division of Marine Fisheries or the Wildlife Resources Commission deems pertinent to include in the report.”

Session Laws 2015-241, s. 14.29A, provides: “The Division of Marine Fisheries and the University of North Carolina at Wilmington shall annually report no later than March 1 to the chairs of the Senate and the House of Representatives appropriations committees with jurisdiction over natural and economic resources and the Fiscal Research Division regarding the funding for oyster research and restoration activities provided by this act. The report shall include detail regarding the use of the funds, including activities completed and additional personnel supported by the funds.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-190, s. 3.1(a)-(e), as amended by Session Laws 2018-114, s. 17, provides: “(a) Definitions. — ‘Importation of Marine and Estuarine Organisms Rule’ means 15A NCAC 03I.0104 (Introduce, Transfer or Hold Imported Marine and Estuarine Organisms) for purposes of this section and its implementation.

“(b) Importation of Marine and Estuarine Organisms Rule. — Until the effective date of the revised permanent rule that the Marine Fisheries Commission is required to adopt pursuant to subsection (d) of this section, the Commission and the Division of Marine Fisheries of the Department of Environmental Quality shall implement the Importation of Marine and Estuarine Organisms Rule, as provided in subsection (c) of this section.

“(c) Implementation. — Use of American eels imported from Maryland, Virginia, or South Carolina in an aquaculture operation is exempt from the permitting requirements of the Importation of Marine and Estuarine Organisms Rule.

“(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to amend the Importation of Marine and Estuarine Organisms Rule consistent with subsection (c) of this section. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission, pursuant to this section, shall be substantively identical to the provisions of subsection (c) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).

“(e) Sunset. — This section expires when permanent rules adopted as required by subsection (d) of this section become effective.”

Session Laws 2019-37, s. 3(a)-(e), provides: “(a) Definitions. — For purposes of this section and its implementation:

“(1) ‘Extensive shellfish culture’ means shellfish grown on the bottom without the use of cages, racks, bags, or floats.

“(2) ‘Intensive shellfish culture’ means shellfish grown on the bottom or in the water column using cages, racks, bags, or floats.

“(3) ‘Shellfish Production and Planting Requirements Rule’ means 15A NCAC 03O.0201 (Standards and Requirements for Shellfish Bottom Leases and Franchises and Water Column Leases) for purposes of this section and its implementation.

“(b) Shellfish Production and Planting Requirements Rule. — Until the effective date of the revised permanent rule that the Marine Fisheries Commission is required to adopt pursuant to subsection (d) of this section, the Commission shall implement the Shellfish Production Requirements Rule as provided in subsection (c) of this section.

“(c) Implementation. — Shellfish leases shall be terminated unless they comply with the following requirements:

“(1) Franchises recognized pursuant to G.S. 113-206 and shellfish bottom leases shall be terminated unless:

“a. They produce a minimum of 20 bushels of shellfish per acre averaged over the previous three-year period beginning in year five of the lease; or

“b. For intensive culture bottom operations, the holder of the lease provides evidence of purchasing a minimum of 23,000 shellfish seed per acre annually and for extensive culture bottom operations, the holder of the lease plants a minimum of 15,000 shellfish seed per acre per year.

“(2) Water column leases shall be terminated unless:

“a. They produce a minimum of 50 bushels of shellfish per acre averaged over the previous three-year period beginning in year five of the lease; or

“b. The holder of the lease provides evidence of purchasing a minimum of 23,000 shellfish seed per acre annually.

“(d) Additional Rule-Making Authority. — The Commission shall adopt a rule to amend the Shellfish Production Requirements Rule consistent with subsection (c) of this section. Notwithstanding G.S. 150B-19(4), the rule adopted by the Commission pursuant to this section shall be substantively identical to the provisions of subsection (c) of this section. Rules adopted pursuant to this section are not subject to Part 3 of Article 2A of Chapter 150B of the General Statutes. Rules adopted pursuant to this section shall become effective as provided in G.S. 150B-21.3(b1), as though 10 or more written objections had been received as provided in G.S. 150B-21.3(b2).

“(e) Applicability and Sunset. — This section and rules adopted pursuant to this section apply to all new and renewal shellfish leases granted after July 1, 2019. This section expires when permanent rules adopted as required by subsection (d) of this section become effective.”

Session Laws 2019-37, s. 13(a), is a severability clause.

Effect of Amendments.

Session Laws 2004-187, ss. 7 and 8, effective August 17, 2004, added subdivision (a)(13) and subsection (h).

Session Laws 2006-255, ss. 11.2 and 12, effective August 23, 2006, rewrote subsection (h) which read: “Neither the Commission nor the Department may disclose personal information provided by an applicant for a license issued under Article 14A or 14B of Chapter 113 of the General Statutes”; and added subsection (i).

Session Laws 2012-190, s. 5, effective July 16, 2012, added subsection (e1).

Session Laws 2012-200, s. 17, effective August 1, 2012, added subsection (e1).

Session Laws 2013-360, s. 14.8(v), (w), effective August 1, 2013, rewrote subsection (d1); and added subsection (d2).

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (f).

Session Laws 2017-10, s. 2.1(b), effective October 1, 2017, added “email address, Commission-issued customer identification number” in subsection (h).

§ 143B-289.53. Marine Fisheries Commission — quasi-judicial powers; procedures.

  1. With respect to those matters within its jurisdiction, the Marine Fisheries Commission shall exercise quasi-judicial powers in accordance with the provisions of Chapter 150B of the General Statutes. This section and any rules adopted by the Marine Fisheries Commission shall govern the following proceedings:
    1. Exceptions to recommended decisions in contested cases shall be filed with the Secretary within 30 days of the receipt by the Secretary of the official record from the Office of Administrative Hearings, unless additional time is allowed by the Chair of the Commission.
    2. Oral arguments by the parties may be allowed by the Chair of the Commission upon request of the parties.
    3. Deliberations of the Commission shall be conducted in its public meeting unless the Commission determines that consultation with its counsel should be held in a closed session pursuant to G.S. 143-318.11.
  2. The final agency decision in contested cases that arise from civil penalty assessments shall be made by the Commission. In the evaluation of each violation, the Commission shall recognize that harm to the marine and estuarine resources within its jurisdiction, as described in G.S. 113-132, arising from the violation of a statute or rule enacted or adopted to protect those resources may be immediately observed through damaged resources or may be incremental or cumulative with no damage that can be immediately observed or documented. Penalties up to the maximum authorized may be based on any one or combination of the following factors:
    1. The degree and extent of harm to the marine and estuarine resources within the jurisdiction of the Commission, as described in G.S. 113-132; to the public health; or to private property resulting from the violation.
    2. The frequency and gravity of the violation.
    3. The cost of rectifying the damage.
    4. Whether the violation was committed willfully or intentionally.
    5. The prior record of the violator in complying or failing to comply with programs over which the Marine Fisheries Commission has regulatory authority.
    6. The cost to the State of the enforcement procedures.
  3. The Chair shall appoint a Committee on Civil Penalty Remissions from the members of the Commission. No member of the Committee on Civil Penalty Remissions may hear or vote on any matter in which the member has an economic interest. The Committee on Civil Penalty Remissions shall make the final agency decision on remission requests. In determining whether a remission request will be approved, the Committee shall consider the recommendation of the Secretary and the following factors:
    1. Whether one or more of the civil penalty assessment factors in subsection (b) of this section were wrongly applied to the detriment of the petitioner.
    2. Whether the violator promptly abated continuing environmental damage resulting from the violation.
    3. Whether the violation was inadvertent.
    4. Whether the violator had been assessed civil penalties for any previous violations.
    5. Whether payment of the civil penalty will prevent payment for the remaining necessary remedial actions.
  4. The Committee on Civil Penalty Remissions may remit the entire amount of the penalty only when the violator has not been assessed civil penalties for previous violations and when payment of the civil penalty will prevent payment for the remaining necessary remedial actions.
  5. If any civil penalty has not been paid within 30 days after the final agency decision or court order has been served on the violator, the Secretary of Environmental Quality shall request the Attorney General to institute a civil action in the superior court of any county in which the violator resides or has his or its principal place of business to recover the amount of the assessment.
  6. The Secretary may delegate his powers and duties under this section to the Fisheries Director.

History. 1997-400, s. 2.1; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(v).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (e).

§ 143B-289.54. Marine Fisheries Commission — members; appointment; term; oath; ethical standards; removal; compensation; staff.

  1. Members, Selection. —  The Marine Fisheries Commission shall consist of nine members appointed by the Governor as follows:
    1. One person actively engaged in, or recently retired from, commercial fishing as demonstrated by currently or recently deriving at least fifty percent (50%) of annual earned income from taking and selling fishery resources in coastal fishing waters of the State. The spouse of a commercial fisherman who meets the criteria of this subdivision may be appointed under this subdivision.
    2. One person actively engaged in, or recently retired from, commercial fishing as demonstrated by currently or recently deriving at least fifty percent (50%) of annual earned income from taking and selling fishery resources in coastal fishing waters of the State. The spouse of a commercial fisherman who meets the criteria of this subdivision may be appointed under this subdivision.
    3. One person actively connected with, and experienced as, a licensed fish dealer or in seafood processing or distribution as demonstrated by deriving at least fifty percent (50%) of annual earned income from activities involving the buying, selling, processing, or distribution of seafood landed in this State. The spouse of a person qualified under this subdivision may be appointed provided that the spouse is actively involved in the qualifying business.
    4. One person actively engaged in recreational sports fishing in coastal waters in this State. An appointee under this subdivision may not derive more than ten percent (10%) of annual earned income from sports fishing activities.
    5. One person actively engaged in recreational sports fishing in coastal waters in this State. An appointee under this subdivision may not derive more than ten percent (10%) of annual earned income from sports fishing activities.
    6. One person actively engaged in the sports fishing industry as demonstrated by deriving at least fifty percent (50%) of annual earned income from selling goods or services in this State. The spouse of a person qualified under this subdivision may be appointed provided that the spouse is actively involved in the qualifying business.
    7. One person having general knowledge of and experience related to subjects and persons regulated by the Commission.
    8. One person having general knowledge of and experience related to subjects and persons regulated by the Commission.
    9. One person who is a fisheries scientist having special training and expertise in marine and estuarine fisheries biology, ecology, population dynamics, water quality, habitat protection, or similar knowledge. A person appointed under this subdivision may not receive more than ten percent (10%) of annual earned income from either the commercial or sports fishing industries, including the processing and distribution of seafood.
  2. Residential Qualifications. —  For purposes of providing regional representation on the Commission, the following three coastal regions of the State are designated: (i) Northeast Coastal Region comprised of Bertie, Camden, Chowan, Currituck, Dare, Gates, Halifax, Hertford, Martin, Northampton, Pasquotank, Perquimans, Tyrrell, and Washington Counties, (ii) Central Coastal Region comprised of Beaufort, Carteret, Craven, Hyde, Jones, and Pamlico Counties; and (iii) Southeast Coastal Region comprised of Bladen, Brunswick, Columbus, New Hanover, Onslow, and Pender Counties. Persons appointed under subdivisions (1), (2), (3), (4), and (8) of subsection (a) of this section shall be residents of one of the coastal regions of the State. The membership of the Commission shall include at least one person who is a resident of each of the three coastal regions of the State.
  3. Additional Considerations. —  In making appointments to the Commission, the Governor shall provide for appropriate representation of women and minorities on the Commission.
  4. Terms. —  The term of office of members of the Commission is three years. A member may be reappointed to any number of successive three-year terms. Upon the expiration of a three-year term, a member shall continue to serve until a successor is appointed and duly qualified as provided by G.S. 128-7. The term of members appointed under subdivisions (1), (4), and (7) of subsection (a) of this section shall expire on 30 June of years evenly divisible by three. The term of members appointed under subdivisions (2), (5), and (8) of subsection (a) of this section shall expire on 30 June of years that precede by one year those years that are evenly divisible by three. The term of members appointed under subdivisions (3), (6), and (9) of subsection (a) of this section shall expire on 30 June of years that follow by one year those years that are evenly divisible by three.
  5. Vacancies. —  An appointment to fill a vacancy shall be for the unexpired balance of the term.
  6. Oath of Office. —  Each member of the Commission, before assuming the duties of office, shall take an oath of office as provided in Chapter 11 of the General Statutes.
  7. Ethical Standards. —
    1. Disclosure statements. —  Any person under consideration for appointment to the Commission shall provide both a financial disclosure statement and a potential bias disclosure statement to the Governor. A financial disclosure statement shall include statements of the nominee’s financial interests in and related to State fishery resources use, licenses issued by the Division of Marine Fisheries held by the nominee or any business in which the nominee has a financial interest, and uses made by the nominee or by any business in which the nominee has a financial interest of the regulated resources. A potential bias disclosure statement shall include a statement of the nominee’s membership or other affiliation with, including offices held, in societies, organizations, or advocacy groups pertaining to the management and use of the State’s coastal fishery resources. Disclosure statements shall be treated as public records under Chapter 132 of the General Statutes and shall be updated on an annual basis.
    2. Voting/conflict of interest. —  A member of the Commission shall not vote on any issue before the Commission that would have a “significant and predictable effect” on the member’s financial interest. For purposes of this subdivision, “significant and predictable effect” means there is or may be a close causal link between the decision of the Commission and an expected disproportionate financial benefit to the member that is shared only by a minority of persons within the same industry sector or gear group. A member of the Commission shall also abstain from voting on any petition submitted by an advocacy group of which the member is an officer or sits as a member of the advocacy group’s board of directors. A member of the Commission shall not use the member’s official position as a member of the Commission to secure any special privilege or exemption of substantial value for any person. No member of the Commission shall, by the member’s conduct, create an appearance that any person could improperly influence the member in the performance of the member’s official duties.
    3. Regular attendance. —  It shall be the duty of each member of the Commission to regularly attend meetings of the Commission.
  8. Removal. —  The Governor may remove, as provided in G.S. 143B-13, any member of the Commission for misfeasance, malfeasance, or nonfeasance.
  9. Office May Be Held Concurrently With Others. —  The office of member of the Marine Fisheries Commission may be held concurrently with any other elected or appointed office, as authorized by Article VI, Section 9, of the Constitution of North Carolina.
  10. Compensation. —  Members of the Commission who are State officers or employees shall receive no per diem compensation for serving on the Commission, but shall be reimbursed for their expenses in accordance with G.S. 138-6. Members of the Commission who are full-time salaried public officers or employees other than State officers or employees shall receive no per diem compensation for serving on the Commission, but shall be reimbursed for their expenses in accordance with G.S. 138-6 in the same manner as State officers or employees. All other Commission members shall receive per diem compensation and reimbursement in accordance with the compensation rate established in G.S. 93B-5.
  11. Staff. —  All clerical and other services required by the Commission shall be supplied by the Fisheries Director and the Department.
  12. Legal Services. —  The Attorney General shall: (i) act as attorney for the Commission; (ii) at the request of the Commission, initiate actions in the name of the Commission; and (iii) represent the Commission in any appeal or other review of any order of the Commission.
  13. Transparency. —  The Commission shall establish official e-mail accounts for all Commission members. These e-mail accounts shall be used for all electronic communications related to the work of the Commission and those communications shall be considered public records under Chapter 132 of the General Statutes. Other than routine communication sent from Division staff to all Commission members, electronic communications among a majority of the Commission shall be an “official meeting” as defined in Article 33C of Chapter 143 of the General Statutes. Failure to comply with this subsection shall be subject to investigation by the State Ethics Commission as unethical conduct and removal under subsection (h) of this section as misfeasance. Nothing in this subsection is intended to limit or eliminate any privilege existing at common law or under statute.

History. 1997-400, s. 2.1; 1998-225, ss. 1.6, 1.7; 2001-213, s. 5; 2013-360, s. 14.7(b); 2017-6, s. 3; 2017-190, s. 3; 2018-146, ss. 3.1(a), (b), 6.1.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Bipartisan State Board of Elections and Ethics Enforcement” for “State Ethics Commission” in subsection (m).

Session Laws 2018-146, ss. 3.1(a), (b) and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the change to the reference in subsection (m).

Editor’s Note.

Session Laws 1997-400, s. 6.5, provides that, in order to establish a schedule of staggered terms of three years for the Marine Fisheries Commission, the terms of members of the Commission initially filling positions established by subdivisions (a)(1), (a)(2), and (a)(3) of this section shall begin on the date the member is appointed and duly qualified and expire on June 30, 2001; the terms of members initially filling positions established by subdivisions (a)(4), (a)(5), and (a)(6) shall begin on the date the member is appointed and duly qualified and expire on June 30, 2000; and the terms of members filling positions initially established by subdivisions (a)(7), (a)(8), and (a)(9) shall begin on the date the member is appointed and duly qualified and expire on June 30, 1999.

Session Laws 1998-225, ss. 1.6, 1.7, which added the second sentence in subsection (c); and in subsection (h), substituted “G.S. 143B-13” for “G.S. 143-13,” was effective retroactively to September 1, 1997.

Session Laws 2001-213, s. 6, effective June 30, 2001, makes appointments for the Marine Fisheries Commission and specifies the termination date for the appointments made for each named individual, altering the schedule of staggered terms of three years for the Commission to provide for an orderly transition in membership of the Commission as specified in G.S. 143B-289.54, as amended by Session Laws 2001-213, s. 1, notwithstanding G.S. 143B-289.54(d).

Effect of Amendments.

Session Laws 2013-360, s. 14.7(b), effective July 1, 2013, deleted the former second sentence in subsection (c), which read “The Governor shall make appointments to the Commission consistent with the restrictions of G.S. 113-200(g).”

Session Laws 2017-190, s. 3, effective July 27, 2017, added subsection (m).

§ 143B-289.55. Marine Fisheries Commission — officers; organization; seal.

  1. The Governor shall appoint a member of the Commission to serve as Chair. The Chair shall serve at the pleasure of the Governor. The Commission shall elect one of its members to serve as Vice-Chair. The Vice-Chair shall serve a one-year term beginning 1 July and ending 30 June of the following year. The Vice-Chair may serve any number of consecutive terms.
  2. The Chair shall guide and coordinate the activities of the Commission in fulfilling its duties as set out in this Article. The Chair shall report to and advise the Governor and the Secretary on the activities of the Commission, on marine and estuarine conservation matters, and on all marine fisheries matters.
  3. The Commission shall determine its organization and procedure in accordance with the provisions of this Article. The provisions of the most recent edition of Robert’s Rules of Order shall govern any procedural matter for which no other provision has been made.
  4. The Commission may adopt a common seal and may alter it as necessary.

History. 1997-400, s. 2.1.

§ 143B-289.56. Marine Fisheries Commission — meetings; quorum.

  1. The Commission shall meet at least once each calendar quarter and may hold additional meetings at any time and place within the State at the call of the Chair or upon the written request of at least four members. At least three of the four quarterly meetings of the Commission shall be held in one of the coastal regions designated in G.S. 143B-289.54.
    1. Six members of the Commission shall constitute a quorum for the transaction of business. (b) (1) Six members of the Commission shall constitute a quorum for the transaction of business.
    2. A quorum of the Commission may transact business only if one member, other than the Chair, appointed pursuant to subdivision (1), (2), or (3) of G.S. 143B-289.54(a) and one member, other than the Chair, appointed pursuant to subdivision (4), (5), or (6) of G.S. 143B-289.54(a) are present.
  2. If the Commission is unable to transact business because the requirements of subdivision (2) of subsection (b) of this section are not met, the Chair shall call another meeting of the Commission within 30 days and shall place on the agenda for that meeting every matter with respect to which the Commission was unable to transact business. Five members of the Commission shall constitute a quorum for the transaction of business at a meeting called under this subsection. The requirements of subdivision (2) of subsection (b) of this section shall not apply to a meeting called under this subsection.

History. 1997-400, s. 2.1; 1998-225, s. 1.8.

Editor’s Note.

Session Laws 1998-225, s. 5.3, provides: “Unless otherwise expressly provided, every agency to which this act applies shall adopt rules to implement the provisions of this act only in accordance with the provisions of Chapter 150B of the General Statutes. This act constitutes a recent act of the General Assembly within the meaning of G.S. 150B-21.1. Every agency to which this act applies that is authorized to adopt rules to implement the provisions of this act may adopt temporary rules to implement the provisions of this act. This section shall continue in effect until all rules necessary to implement the provisions of this act have become effective as either temporary rules or permanent rules.”

§ 143B-289.57. Marine Fisheries Commission Advisory Committees established; members; selection; duties.

  1. The Commission shall be assisted in the performance of its duties by four standing advisory committees and four regional advisory committees. Each standing and regional advisory committee shall consist of no more than 11 members. The Chair of the Commission shall designate one member of each advisory committee to serve as Chair of the committee. Members shall serve staggered three-year terms as determined by the Commission. The Commission shall establish other policies and procedures for standing and regional advisory committees that are consistent with those governing the Commission as set out in this Part.
  2. The Chair of the Commission shall appoint the following standing advisory committees:
    1. The Finfish Committee, which shall consider matters concerning finfish.
    2. , (3) Repealed by Session Laws 2012-190, s. 4(a), and Session Laws 2012-200, s. 16(a), effective July 1, 2012.
    3. The Shellfish/Crustacean Advisory Committee, which shall consider matters concerning oysters, clams, scallops, other molluscan shellfish, shrimp, and crabs.

      (4) The Habitat and Water Quality Committee, which shall consider matters concerning habitat and water quality that may affect coastal fisheries resources.

  3. Each standing advisory committee shall be composed of commercial and recreational fishermen, scientists, and other persons who have expertise in the matters to be considered by the advisory committee to which they are appointed. In making appointments to advisory committees, the Chair of the Commission shall ensure that both commercial and recreational fishing interests are fairly represented and shall consider for appointment persons who are recommended by groups representing commercial fishing interests, recreational fishing interests, environmental protection and conservation interests, and other groups interested in coastal fisheries management.
  4. Each standing advisory committee shall review all matters referred to the committee by the Commission and shall make findings and recommendations on these matters. A standing advisory committee may, on its own motion, make findings and recommendations as to any matter related to its subject area. The Commission, in the performance of its duties, shall consider all findings and recommendations submitted by standing advisory committees.
  5. The Chair of the Commission shall appoint a Northern Regional Advisory Committee, encompassing areas from the Virginia line south through Hyde and Pamlico Counties and any counties to the west, and a Southern Regional Advisory Committee, encompassing areas from Carteret County south to the South Carolina line and any counties to the west. In making appointments to regional advisory committees, the Chair of the Commission shall ensure that both commercial and recreational fishing interests are fairly represented.
  6. The Chair of the Commission shall appoint a three-member Shellfish Cultivation Lease Review Committee to hear appeals of decisions of the Secretary regarding shellfish cultivation leases issued under G.S. 113-202. The Committee shall include one Commission member, who shall serve as the hearing officer, and two public members. One public member shall have expertise or other relevant experience in shellfish aquaculture, and the other public member shall have expertise or other relevant experience with respect to coastal property or property assessment. The Commission shall adopt rules to establish procedures for the appeals and may adopt temporary rules.

History. 1997-400, s. 2.1; 2012-190, s. 4(a); 2012-200, s. 16(a); 2019-37, s. 6(a).

Editor’s Note.

Session Laws 2012-190, s. 4(c), provides: “The terms of the members currently serving on the Crustacean, Shellfish, and the four regional advisory committees (Northeast, Southeast, Central, and Inland) shall expire on June 30, 2012. Effective July 1, 2012, the Chair of the Marine Fisheries Advisory Commission shall appoint no more than 11 members to the Northern Regional Advisory Committee and the Southern Regional Advisory Committee, established pursuant to subsection (e) of G.S. 143B-289.57, as amended by this section.”

Session Laws 2012-200, s. 16(c), provides: “The terms of the members currently serving on the Crustacean, Shellfish, and the four regional advisory committees (Northeast, Southeast, Central, and Inland) shall expire on June 30, 2012. Effective July 1, 2012, the Chair of the Marine Fisheries Advisory Commission shall appoint no more than 11 members to the Northern Regional Advisory Committee and the Southern Regional Advisory Committee, established pursuant to subsection (e) of G.S. 143B-289.57, as amended by this section.”

Session Laws 2019-37, s. 6(c), made subsection (f) of this section, as added by Session Laws 2019-37, s. 6(a), effective July 1, 2019, and applicable to decisions of the Secretary made on or after that date.

Session Laws 2019-37, s. 13(a), is a severability clause.

Effect of Amendments.

Session Laws 2012-190, s. 4(a), effective July 1, 2012, deleted subdivision (b)(2), which read: “The Crustacean Committee, which shall consider matters concerning shrimp and crabs.”; deleted subdivision (b)(3), which read: “The Shellfish Committee, which shall consider matters concerning oysters, clams, scallops, and other molluscan shellfish.”; added subdivision (b)(3a); and rewrote the first sentence of subsection (e), which read: “The Chair of the Commission shall appoint a regional advisory committee for each of the three coastal regions designated in G.S. 143B-289.54(b) and shall appoint a regional advisory committee for that part of the State that is not included in the three coastal regions.”

Session Laws 2012-200, s. 16(a), effective July 1, 2012, in subsection (b), repealed subdivision (2) which read: “The Crustacean Committee, which shall consider matters concerning shrimp and crabs”, repealed subdivision (3) which read: “The Shellfish Committee, which shall consider matters concerning oysters, clams, scallops, and other molluscan shellfish,” and added subdivision (3a); and in subsection (e), rewrote the first sentence.

Session Laws 2019-37, s. 6(a), added subsection (f). For effective date and applicability, see editor’s note.

§ 143B-289.58. [Repealed]

Repealed by Session Laws 2013-360, s. 14.10, effective July 1, 2013.

History. 1997-400, s. 2.1; repealed by 2013-360, s. 14.10, effective July 1, 2013.

Editor’s Note.

Former G.S. 143B-289.58 pertained to the Marine Fisheries Endowment Fund.

§ 143B-289.59. Conservation Fund; Commission may accept gifts.

  1. The Marine Fisheries Commission may accept gifts, donations, or contributions from any sources. These funds shall be held in a separate account and used solely for the purposes of marine and estuarine conservation and management. These funds shall be administered by the Marine Fisheries Commission and shall be used for marine and estuarine resources management, including education about the importance of conservation, in a manner consistent with marine and estuarine conservation management principles.
  2. The Marine Fisheries Commission is hereby authorized to issue and sell appropriate emblems by which to identify recipients thereof as contributors to a special marine and estuarine resources Conservation Fund that shall be made available to the Marine Fisheries Commission for conservation, protection, enhancement, preservation, and perpetuation of marine and estuarine species that may be endangered or threatened with extinction and for education about these issues. The special Conservation Fund is subject to oversight of the State Auditor pursuant to Article 5A of Chapter 147 of the General Statutes, except that interest and other income received on the Fund balance shall be treated as set forth in G.S. 147-69.1(d). Emblems of different sizes, shapes, types, or designs may be used to recognize contributions in different amounts, but no emblem shall be issued for a contribution amounting in value to less than five dollars ($5.00).

History. 1997-400, s. 2.1; 2014-100, s. 14.21(a).

Effect of Amendments.

Session Laws 2014-100, s. 14.21(a), effective July 1, 2014, added the exception at the end of the second sentence in subsection (b).

§ 143B-289.60. Article subject to Chapter 113.

Nothing in this Article shall be construed to affect the jurisdictional division between the Marine Fisheries Commission and the Wildlife Resources Commission contained in Subchapter IV of Chapter 113 of the General Statutes or in any way to alter or abridge the powers and duties of the two agencies conferred in that Subchapter.

History. 1997-400, s. 2.1.

§ 143B-289.61. Jurisdictional questions.

In the event of any question arising between the Wildlife Resources Commission and the Marine Fisheries Commission or between the Department of Environmental Quality and the Marine Fisheries Commission as to any duty, responsibility, or authority imposed upon any of these bodies by law or with respect to conflict involving rules or administrative practices, the question or conflict shall be resolved by the Governor, whose decision shall be binding.

History. 1997-400, s. 2.1; 1997-443, s. 11A.123; 1997-443, s. 11A.123; 2015-241, s. 14.30(u).

Editor’s Note.

Pursuant to Session Laws 1997-443, s. 11A.123, references to the Department or Secretary of Environment and Natural Resources were substituted for references to the Department or Secretary of Environment, Health and Natural Resources.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources.”

§§ 143B-289.62 through 143B-289.65.

Reserved for future codification purposes.

Part 6. North Carolina Mining Commission.

§ 143B-290. North Carolina Mining Commission — creation; powers and duties.

There is hereby created the North Carolina Mining Commission of the Department of Environmental Quality with the power and duty to promulgate rules for the enhancement of the mining resources of the State.

  1. The North Carolina Mining Commission shall have the following powers and duties:
    1. To act as the advisory body to the Governor pursuant to Article V(a) of the Interstate Mining Compact, as set out in G.S. 74-37.
    2. Repealed by Session Laws 2002-165, s. 1.10, effective October 23, 2002.
    3. To hear permit appeals, conduct a full and complete hearing on such controversies and affirm, modify, or overrule permit decisions made by the Department pursuant to G.S. 74-61.
    4. To promulgate rules necessary to administer the Mining Act of 1971, pursuant to G.S. 74-63.
    5. To promulgate rules necessary to administer the Control of Exploration for Uranium in North Carolina Act of 1983, pursuant to G.S. 74-86.
  2. The Commission is authorized to make such rules, not inconsistent with the laws of this State, as may be required by the federal government for grants-in-aid for mining resource purposes which may be made available to the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
  3. The Commission shall make such rules consistent with the provisions of this Chapter. All rules adopted by the Commission shall be enforced by the Department of Environmental Quality.
  4. Recodified as § 74-54.1 by c. 1039, s. 16, effective July 24, 1992.

History. 1973, c. 1262, s. 29; 1977, c. 771, s. 4; 1983, c. 279, s. 2; 1989, c. 727, s. 193; 1989 (Reg. Sess., 1990), c. 944, s. 1; 1991 (Reg. Sess., 1992), c. 1039, s. 16; 1997-443, s. 11A.119(a); 2002-165, s. 1.10; repealed by 2012-143, s. (1)(a), effective August 1, 2012; reenacted by 2014-4, s. 5(a); 2015-241, s. 14.30(u).

Editor’s Note.

Session Laws 2012-143, s. 1(a), repealed this Part, effective August 1, 2012. Session Laws 2014-4, s. 5(a), reenacted and rewrote this Part, effective July 31, 2015.

Effect of Amendments.

Session Laws 2014-4, s. 5(a), effective July 31, 2015, reenacted the section without change.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the introductory paragraph and in subdivision (3).

CASE NOTES

Statute Violates Separation of Powers Clause. —

G.S. 130A-309.202(b) (repealed), 143B-291(a1), and 143B-293.2(a1) violate the separation of powers clause; the Oil and Gas Commission, the Mining Commission, and the Coal Ash Management Commission are primarily administrative or executive in character and have final authority over executive branch decisions, and in light of the final executive authority that these three commissions possess, the Governor must have enough control over them to perform his constitutional duty. State ex rel. McCrory v. Berger, 368 N.C. 633, 781 S.E.2d 248, 2016 N.C. LEXIS 33 (2016).

§ 143B-291. North Carolina Mining Commission — members; selection; removal; compensation; quorum; services.

  1. Repealed by 2014-4, s. 5(a), effective July 31, 2015.
  2. Members, Selection. —  The North Carolina Mining Commission shall consist of eight members appointed as follows:
    1. One member who is the executive director of the North Carolina State University Minerals Research Laboratory, or the executive director’s designee, ex officio and nonvoting.
    2. The State Geologist, ex officio and nonvoting.
    3. One member appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who is a representative of the mining industry.
    4. One member appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who is a representative of the mining industry.
    5. One member appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who is a representative of the mining industry.
    6. One member appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who is a representative of the mining industry.
    7. One member appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives in conformance with G.S. 120-121, who is a representative of a nongovernmental conservation interest.
    8. One member appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate in conformance with G.S. 120-121, who is a representative of a nongovernmental conservation interest.
  3. Process for Appointments by the Governor. —  The Governor shall transmit to the presiding officers of the Senate and the House of Representatives, within four weeks of the convening of the session of the General Assembly in the year for which the terms in question are to expire, the names of the persons to be appointed by the Governor and submitted to the General Assembly for confirmation by joint resolution. If an appointment is required pursuant to this subsection when the General Assembly is not in session, the member may be appointed and serve on an interim basis pending confirmation by the General Assembly. For the purpose of this subsection, the General Assembly is not in session only (i) prior to convening of the regular session, (ii) during any adjournment of the regular session for more than 10 days, or (iii) after sine die adjournment of the regular session.
  4. Terms. —  The term of office of a member of the Commission is four years, beginning effective January 1 of the year of appointment and terminating on December 31 of the year of expiration. At the expiration of each member’s term, the appointing authority shall replace the member with a new member of like qualifications for a term of four years. In order to establish regularly overlapping terms, initial appointments shall be made effective June 1, 2016, or as soon as feasible thereafter, and expire as follows:
    1. The initial appointments made by the Governor:
      1. Pursuant to subdivision (a1)(3) of this section shall expire December 31, 2020.
      2. Pursuant to subdivision (a1)(4) of this section shall expire December 31, 2020.
      3. Pursuant to subdivision (a1)(5) of this section shall expire December 31, 2019.
      4. Pursuant to subdivision (a1)(6) of this section shall expire December 31, 2019.
    2. The initial appointment made by the General Assembly upon recommendation of the Speaker of the House of Representatives pursuant to subdivision (a1)(7) of this section shall expire December 31, 2018.
    3. The initial appointment made by the General Assembly upon recommendation of the President Pro Tempore of the Senate pursuant to subdivision (a1)(8) of this section shall expire December 31, 2018.
  5. Vacancies. —  In case of death, incapacity, resignation, or vacancy for any other reason in the office of any member appointed by the Governor, prior to the expiration of the member’s term of office, the name of the successor shall be submitted by the Governor within four weeks after the vacancy arises to the General Assembly for confirmation by the General Assembly. In case of death, incapacity, resignation, or vacancy for any other reason in the office of any member appointed by the General Assembly, vacancies in those appointments shall be filled in accordance with G.S. 120-122. If a vacancy arises or exists when the General Assembly is not in session, and the appointment is deemed urgent by the Governor, the member may be appointed by the Governor and serve on an interim basis pending confirmation or appointment by the General Assembly, as applicable. An appointment to fill a vacancy shall be for the unexpired balance of the term.
  6. Removal. —  The Governor may remove any member of the Commission from office for misfeasance, malfeasance, or nonfeasance in accordance with the provisions of G.S. 143B-13, or for good cause.
  7. Compensation. —  The members of the Commission shall receive per diem and necessary traveling and subsistence expenses in accordance with the provisions of G.S. 138-5.
  8. Quorum. —  A majority of the Commission shall constitute a quorum for the transaction of business.
  9. Staff. —  All clerical and other services required by the Commission shall be supplied by the Secretary of Environmental Quality. The Commission staff shall be housed in the Department of Environmental Quality and supervised by the Secretary of Environmental Quality.

History. 1973, c. 1262, s. 29; 1977, c. 771, s. 4; 1983, c. 279, s. 2; 1989, c. 727, s. 193; 1989 (Reg. Sess., 1990), c. 944, s. 1; 1991 (Reg. Sess., 1992), c. 1039, s. 16; 2006-79, ss. 3 and 4; repealed by 2012-143, s. (1)(a), effective August 1, 2012; reenacted by 2014-4, s. 5(a); 2015-241, s. 14.30(v); 2016-95, s. 6(a); 2021-180, s. 12.23(c).

Editor’s Note.

Session Laws 2016-95, s. 6(b), provides: “Notwithstanding the provisions of G.S. 143B-291(a2) and G.S. 143B-291(b), as enacted and amended by Section 6(a) of this act, initial appointments made by the Governor to the Commission shall not require confirmation by the General Assembly.”

Session Laws 2016-95, s. 8, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-4, s. 5(a), effective July 31, 2015, deleted former subsection (a); added subsection (a1); and, in subsection (b), substituted “appointing authority” for “Governor” in the second sentence, substituted “the member” for “members” near the beginning of the third sentence, updated internal references, and made minor stylistic changes throughout.

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (g).

Session Laws 2016-95, s. 6(a), effective July 14, 2016, rewrote the section.

Session Laws 2021-180, s. 12.23(c), effective July 1, 2021, in subsection (a1), subdivision (1), substituted “executive director” for “chair”; substituted “Laboratory, or the executive director’s designee,” for “Laboratory Advisory Committee,”.

CASE NOTES

Statute Violates Separation of Powers Clause. —

While the appointments clause itself places no restrictions on the General Assembly’s ability to appoint statutory officers, G.S. 130A-309.202(b) (repealed), 143B-291(a1), and 143B-293.2(a1) violate the separation of powers clause; the legislative branch has exerted too much control over commissions that have final executive authority, and by doing so, it has prevented the Governor from performing his express constitutional duty to take care that the laws are faithfully executed. State ex rel. McCrory v. Berger, 368 N.C. 633, 781 S.E.2d 248, 2016 N.C. LEXIS 33 (2016).

G.S. 130A-309.202(b) (repealed), 143B-291(a1), and 143B-293.2(a1) violate the separation of powers clause; the Oil and Gas Commission, the Mining Commission, and the Coal Ash Management Commission are primarily administrative or executive in character and have final authority over executive branch decisions, and in light of the final executive authority that these three commissions possess, the Governor must have enough control over them to perform his constitutional duty. State ex rel. McCrory v. Berger, 368 N.C. 633, 781 S.E.2d 248, 2016 N.C. LEXIS 33 (2016).

§ 143B-292. North Carolina Mining Commission — officers.

  1. Officers. —   The North Carolina Mining Commission shall have a chair and a vice-chair. The chair shall be designated by the Governor from among the members of the Commission to serve as chair at the pleasure of the Governor. The vice-chair shall be elected by and from the members of the Commission and shall serve for a term of two years or until the expiration of the vice-chair’s regularly appointed term.
  2. Alternate Leadership in Absence of Chair Designation. —  If the Governor has not designated a chair by July 1 of the year following the expiration of the term of the previous chair, then the vice-chair shall exercise the powers and duties of the chair until the Governor designates a chair or the expiration of the vice-chair’s regularly appointed term, whichever first occurs. Upon the expiration of the vice-chair’s regularly appointed term, the Commission shall elect a new vice-chair in the manner described in subsection (a) of this section who shall act as chair as set forth in this subsection until the Governor designates a chair as set forth in subsection (a) of this section.

History. 1973, c. 1262, s. 29; 1977, c. 771, s. 4; 1983, c. 279, s. 2; 1989, c. 727, s. 193; 1989 (Reg. Sess., 1990), c. 944, s. 1; 1991 (Reg. Sess., 1992), c. 1039, s. 16; 2006-79, s. 5; repealed by 2012-143, s. (1)(a), effective August 1, 2012; reenacted by 2014-4, s. 5(a); 2021-180, s. 12.23(a).

Editor's Note.

Session Laws 2021-180, s. 12.23(b), provides: “Notwithstanding G.S. 143B-292(b), as enacted by subsection (a) of this section, if the Governor has not designated a chair from the current membership of the Commission by December 15, 2021, then the vice-chair shall exercise the powers and duties of the chair until the Governor designates a chair or the expiration of the vice-chair’s regularly appointed term, whichever first occurs.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-4, s. 5(a), effective July 31, 2015, reenacted the section without change.

Session Laws 2021-180, s. 12.23(a), effective July 1, 2021, added subsection (a); added “Officers” at the beginning of subsection (a); added subsection (b).

§ 143B-293. North Carolina Mining Commission — meetings.

The North Carolina Mining Commission shall meet at least semiannually and may hold special meetings at any time and place within the State at the call of the chair or upon the written request of at least four members.

History. 1973, c. 1262, s. 29; 1977, c. 771, s. 4; 1983, c. 279, s. 2; 1989, c. 727, s. 193; 1989 (Reg. Sess., 1990), c. 944, s. 1; 1991 (Reg. Sess., 1992), c. 1039, s. 16; 2006-79, s. 6; repealed by 2012-143, s. (1)(a), effective August 1, 2012; reenacted by 2014-4, s. 5(a).

Effect of Amendments.

Session Laws 2014-4, s. 5(a), effective July 31, 2015, substituted “four members” for “five members” at the end of the section.

Part 6A. North Carolina Oil and Gas Commission.

§ 143B-293.1. North Carolina Oil and Gas Commission — creation; powers and duties.

  1. There is hereby created the North Carolina Oil and Gas Commission of the Department of Environmental Quality with the power and duty to adopt rules necessary to administer the Oil and Gas Conservation Act pursuant to G.S. 113-391 and for the development of the oil and gas resources of the State. The Commission shall make such rules consistent with the provisions of this Chapter. All rules adopted by the Commission shall be enforced by the Department of Environmental Quality.
  2. The Commission shall have the authority to make determinations and issue orders pursuant to the Oil and Gas Conservation Act to (i) regulate the spacing of wells and to establish drilling units as provided in G.S. 113-393; (ii) limit and prorate the production of oil or gas, or both, from any pool or field for the prevention of waste as provided in G.S. 113-394; (iii) classify wells for taxing purposes; and (iv) require integration of interests as provided in G.S. 113-393.
  3. The Commission shall submit annual written reports as to its operation, activities, programs, and progress to the Joint Legislative Commission on Energy Policy and the Environmental Review Commission. The Commission shall supplement the written reports required by this subsection with additional written and oral reports as may be requested by the Joint Legislative Commission on Energy Policy and the Environmental Review Commission. The Commission shall submit the written reports required by this subsection whether or not the General Assembly is in session at the time the report is due.

History. 1973, c. 1262, s. 29; 1977, c. 771, s. 4; 1983, c. 279, s. 2; 1989, c. 727, s. 193; 1989 (Reg. Sess., 1990), c. 944, s. 1; 1991 (Reg. Sess., 1992), c. 1039, s. 16; 1997-443, s. 11A.119(a); 2002-165, s. 1.10; 2012-143, s. 1(b); 2014-4, ss. 4(a), 7(b); 2015-241, s. 14.30(u).

Editor’s Note.

Session Laws 2012-143, s. 1, repealed former Part 6 and enacted this Part 6A. The historical reference from former G.S. 143B-290 has been transferred to this section at the direction of the Revisor of Statutes.

Session Laws 2012-143, provides in its preamble: “Whereas, in S.L. 2011-276, the General Assembly directed the Department of Environment and Natural Resources, in conjunction with the Department of Commerce, the Department of Justice, and the Rural Advancement Foundation (RAFI-USA), to study the issue of oil and gas exploration in the State and the use of horizontal drilling and hydraulic fracturing for that purpose, including the study of all of the following:

“(1) Oil and gas resources present in the Triassic Basins and in any other areas of the State.

“(2) Methods of exploration and extraction of oil and gas, including directional and horizontal drilling and hydraulic fracturing.

“(3) Potential environmental, economic, and social impacts arising from such activities, as well as impacts on infrastructure.

“(4) Appropriate regulatory requirements for management of oil and gas exploration activities, with particular attention to regulation of horizontal drilling and hydraulic fracturing for that purpose; and

“Whereas, pursuant to S.L. 2011-276, the Department of Environment and Natural Resources, in conjunction with the Department of Commerce, the Department of Justice, and the Rural Advancement Foundation (RAFI-USA), issued a draft report in March of 2012; and

“Whereas, pursuant to S.L. 2011-276, the Department of Environment and Natural Resources received public comment regarding the draft report, including public comment received at public meetings held on March 20, March 27, and April 2, 2012; and

“Whereas, pursuant to S.L. 2011-276, the Department of Environment and Natural Resources (DENR), in conjunction with the Department of Commerce, the Department of Justice, and the Rural Advancement Foundation (RAFI-USA), issued a final report on April 30, 2012; and

“Whereas, the final report set forth a number of recommendations, including recommendations concerning all of the following:

“(1) Development of a modern oil and gas regulatory program, taking into consideration the processes involved in hydraulic fracturing and horizontal drilling technologies, and long-term prevention of physical or economic waste in developing oil and gas resources.

“(2) Collection of baseline data for areas near proposed drill sites concerning air quality and emissions, as well as groundwater and surface water resources and quality.

“(3) Requirements that oil and gas operators prepare and have approved water management plans that limit water withdrawals during times of low-flow conditions and droughts.

“(4) Enhancements to existing oil and gas well construction standards to address the additional pressures of horizontal drilling and hydraulic fracturing.

“(5) Development of setback requirements and identification of areas where oil and gas exploration and development activities should be prohibited.

“(6) Development of a State stormwater regulatory program for oil and gas drilling sites.

“(7) Development of specific standards for management of oil and gas wastes.

“(8) Requirements for disclosure of hydraulic fracturing chemicals and constituents to regulatory agencies and the public.

“(9) Prohibitions on use of certain chemicals or constituents in hydraulic fracturing fluids.

“(10) Improvements to data management capabilities.

“(11) Development of a coordinated permitting program for oil and gas exploration and development activities within the Department of Environment and Natural Resources where it will benefit from the expertise of State geological staff and the ability to coordinate air, land, and water permitting.

“(12) Development of protocols to ensure that State agencies, local first responders, and industry are prepared to respond to a well blowout, chemical spill, or other emergency.

“(13) Adequate funding for any continued work on the development of a State regulatory program for the natural gas industry.

“(14) Appropriate distribution of revenues from any taxes or fees that may be imposed on oil and gas exploration and development activities to support a modern regulatory program for the management of all aspects of oil and gas exploration and development activities using the processes of horizontal drilling and hydraulic fracturing in the State, and to support local governments impacted by the activities, including, but not limited to, sufficient funding for improvements to and repair of roads subject to damage by truck traffic and heavy equipment from these activities.

“(15) Closure of gaps in regulatory authority over the siting, construction, and operation of gathering pipelines.

“(16) Clarifications needed to address local government regulatory authority over oil and gas exploration and development activities, and use of horizontal drilling and hydraulic fracturing for that purpose.

“(17) Additional research required on impacts to local governments and local infrastructure, as well as potential economic impacts from oil and gas exploration and development activities.

“(18) Development of provisions to address liability of the oil and gas industry for environmental contamination caused by exploration and development activities, particularly with regard to groundwater contamination.

“(19) Establishment of a process that affords additional public participation in connection with development of a modern oil and gas regulatory program; and

“Whereas, the final report also states ‘[a]fter reviewing other studies and experiences in oil and gas-producing states, DENR has concluded that information available to date suggests that production of natural gas by means of hydraulic fracturing can be done safely as long as the right protections are in place’; and

“Whereas, the General Assembly concurs in the conclusion of the final report that hydraulic fracturing can be done safely as long as the right protective measures are in place before any permits for horizontal drilling and hydraulic fracturing are issued; and

“Whereas, it is the intent of the General Assembly to authorize oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments, but to prohibit the issuance of permits for these activities until such time as the General Assembly has determined that a modern regulatory program for the management of oil and gas exploration and development in the State and the use of horizontal drilling and hydraulic fracturing for that purpose has been fully established and takes legislative action to allow the issuance of permits; and

“Whereas, it is the intent of the General Assembly to establish a modern regulatory program based on the recommendations of the final report and the following principles:

“(1) Protection of public health and safety.

“(2) Protection of public and private property.

“(3) Protection and conservation of the State’s air, water, and other natural resources.

“(4) Promotion of economic development and expanded employment opportunities.

“(5) Productive and efficient development of the State’s oil and gas resources; Now, therefore,”

Session Laws 2012-143, s. 1(c), provides: “Pursuant to G.S. 150B-21.7, rules adopted by the North Carolina Mining Commission shall remain in effect until amended or repealed by the North Carolina Mining and Energy Commission established pursuant to subsection (b) of this section.”

Session Laws 2012-143, s. 1(g), provides: “In order to maintain continuity and experience of membership, the Governor and the General Assembly should consider the members of the North Carolina Mining Commission, repealed pursuant to subsection (a) of this section, when appointing the members of the North Carolina Mining and Energy Commission, created by G.S. 143B-293.1, as enacted by subsection (b) of this section.”

Session Laws 2012-143, s. 1(h), provides: “The North Carolina Mining and Energy Commission shall submit the first report due under G.S. 143B-293.1(c), as enacted by subsection (b) of this section, on or before January 1, 2013.”

Session Laws 2012-143, s. 2(j), as amended by Session Laws 2012-201, s. 12(a), provides: “The Mining and Energy Commission, in conjunction with the Department of Environment and Natural Resources, the Department of Transportation, the North Carolina League of Municipalities, and the North Carolina Association of County Commissioners, shall identify appropriate levels of funding and potential sources for that funding, including permit fees, bonds, taxes, and impact fees, necessary to (i) support local governments impacted by the industry and associated activities; (ii) address expected infrastructure impacts, including, but not limited to, repair of roads damaged by truck traffic and heavy equipment; (iii) cover any costs to the State for administering an oil and gas regulatory program, including remediation and reclamation of drilling sites when necessary due to abandonment or insolvency of an oil or gas operator or other responsible party; and (iv) any other issues that may need to be addressed in the Commission’s determination. Any recommendation concerning local impact fees shall be formulated to require that all such fees be used exclusively to address infrastructure impacts from the drilling operation for which a fee is imposed. The Commission shall report its findings and recommendations, including legislative proposals, to the Joint Legislative Commission on Energy Policy, created under Section 6(a) of this act, and the Environmental Review Commission on or before October 1, 2013.”

Session Laws 2012-143, s. 2(k), as amended by Session Laws 2012-201, s. 12(b), provides: “The Mining and Energy Commission, in conjunction with the Department of Environment and Natural Resources, the North Carolina League of Municipalities, and the North Carolina Association of County Commissioners, shall examine the issue of local government regulation of oil and gas exploration and development activities, and the use of horizontal drilling and hydraulic fracturing for that purpose. The Commission shall formulate recommendations that maintain a uniform system for the management of such activities, which allow for reasonable local regulations, including required setbacks, infrastructure placement, and light and noise restrictions, that do not prohibit or have the effect of prohibiting oil and gas exploration and development activities, and the use of horizontal drilling and hydraulic fracturing for that purpose, or otherwise conflict with State law. The Commission shall report its findings and recommendations, including legislative proposals, to the Joint Legislative Commission on Energy Policy, created under Section 6(a) of this act, and the Environmental Review Commission on or before October 1, 2013.”

Session Laws 2012-143, s. 2( l ), as amended by Session Laws 2012-201, s. 12(c), provides: “The Mining and Energy Commission, in conjunction with the Department of Environment and Natural Resources and the Consumer Protection Division of the North Carolina Department of Justice, shall study the State’s current law on the issue of integration or compulsory pooling and other states’ laws on the matter. The Department shall report its findings and recommendations, including legislative proposals, to the Joint Legislative Commission on Energy Policy, created under Section 6(a) of this act, and the Environmental Review Commission on or before October 1, 2013.”

Session Laws 2012-143, s. 2(m), as amended by Session Laws 2014-4, s. 1, provides: “All rules required to be adopted by the Mining and Energy Commission, the Environmental Management Commission, and the Commission for Public Health pursuant to this act shall be adopted no later than January 1, 2015. In order to provide for the orderly, efficient, and effective development and adoption of rules and to prevent the adoption of duplicative, inconsistent, or inadequate rules by these Commissions, the Department of Environment and Natural Resources shall coordinate the adoption of the rules. The Commissions and the Department shall develop the rules in an open and collaborative process that includes (i) input from scientific and technical advisory groups; (ii) consultation with the North Carolina League of Municipalities, the North Carolina Association of County Commissioners, the Division of Energy of the Department of Commerce, the Department of Transportation, the Division of Emergency Management of the Department of Public Safety, the Consumer Protection Division of the Department of Justice, the Department of Labor, the Department of Health and Human Services, the State Review of Oil and Natural Gas Environmental Regulations (STRONGER), the American Petroleum Institute (API), and the Rural Advancement Foundation (RAFI-USA); and (iii) broad public participation. During the development of the rules, the Commissions and the Department shall identify changes required to all existing rules and statutes necessary for the implementation of this act, including repeal or modification of rules and statutes. Until such time as all of the rules are adopted pursuant to this act, the Department shall submit quarterly reports to the Joint Legislative Commission on Energy Policy, created under Section 6(a) of this act, and the Environmental Review Commission on its progress in developing and adopting the rules. The quarterly reports shall include recommendations on changes required to existing rules and statutes and any other findings or recommendations necessary for the implementation of this act. The first report required by this subsection is due January 1, 2013.”

Session Laws 2012-143, s. 2(n), provides: “Notwithstanding G.S. 143B-293.5, as enacted by Section 1(b) of this act, the North Carolina Mining and Energy Commission shall meet at least twice quarterly until December 31, 2015, in order to develop a modern regulatory program for the management of oil and gas exploration and development activities in the State, including the use of horizontal drilling and hydraulic fracturing for that purpose.”

Session Laws 2013-365, s. 1(a), provides: “All rules required to be adopted pursuant to Section 2(m) of S.L. 2012-143 shall become effective as provided in G.S. 150B-21.3(b1) as though 10 or more written objections had been received as provided by G.S. 150B-21.3(b2).”

Session Laws 2013-365, s. 1(b), as amended by Session Laws 2014-4, s. 2(f), provides: “The Mining and Energy Commission, the Environmental Management Commission, and the Commission for Public Health are exempt from the provisions of Chapter 150B of the General Statutes that require the preparation of fiscal notes for any rule proposed that pertains to the management of oil and gas exploration and development activities in the State, including the use of horizontal drilling and hydraulic fracturing for that purpose.”

Session Laws 2013-365, s. 2(a), provides: “The Mining and Energy Commission, with the assistance of the Department of Environment and Natural Resources, shall study development of a coordinated permitting program for oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments in order that a single comprehensive environmental permit may be issued to a permit applicant to govern the applicant’s exploration and development activities at a site, including, but not limited to, regulation of the following matters: well construction, siting, and closure requirements; hydraulic fracturing treatments, including subsurface injection of fluids for that purpose; water quality, including stormwater control, and management of water resources; management of waste; and regulation of air emissions. The Department of Environment and Natural Resources shall seek any approvals necessary from the United States Environmental Protection Agency for a coordinated permitting program to allow issuance of a single comprehensive environmental permit for oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments. The Mining and Energy Commission shall report its findings and recommendations to the Environmental Review Commission and the Joint Legislative Commission on Energy Policy on or before March 1, 2014.”

Session Laws 2013-365, s. 2(b), provides: “The Mining and Energy Commission and the Department of Revenue, with the assistance of the Department of Commerce and the Department of Environment and Natural Resources, shall study an appropriate rate of severance tax that should be imposed in association with oil and gas exploration and development activities using horizontal drilling and hydraulic fracturing treatments in the State. In conducting the study, the Commission and the Department shall examine information compiled by the Department of Commerce in Section 5 of the North Carolina Oil and Gas Study issued in April 2012 pursuant to S.L. 2011-276 on potential economic impacts that could be expected if drilling for oil or natural gas were to take place in the State, which included data on severance taxes established in other states. In addition, the Commission and the Department shall consider information compiled pursuant to the ongoing study of appropriate levels of funding and potential sources for that funding required by Section 2(j) of S.L. 2012-143, as amended by Section 12(a) of S.L. 2012-201, which requires examination of (i) funding required to address expected impacts to infrastructure throughout the State and other impacts that may be experienced by local governments in areas where drilling activities may occur and (ii) funding needed to cover any costs to the State for administering an oil and gas regulatory program, including remediation and reclamation of drilling sites when necessary due to abandonment or insolvency of an oil or gas operator or other responsible party. The Commission and the Department shall also formulate recommendations for appropriate levels of funding that should be maintained to address emergency events associated with oil and gas exploration, including sufficient funding for emergency preparation, emergency response, emergency environmental protection, or mitigation associated with a release of liquid hydrocarbons or associated fluids directly related to onshore energy exploration, development, production, or transmission. Any recommendation for emergency funding for this purpose shall provide that the funds shall be used only upon a determination that sufficient funds for corrective action or emergency response cannot be obtained from other sources without incurring a delay that would significantly increase the threat to life or risk of damage to the environment and provide that the State shall pursue recovery of all costs incurred by the State or local governments for any corrective action or emergency response, including attorneys’ fees and other expenses of bringing the cost recovery action from the responsible party or parties. The Mining and Energy Commission shall report its findings and recommendations to the Environmental Review Commission on or before April 1, 2014.”

Session Laws 2014-4, s. 4(a), effective July 31, 2015, rewrote the Part 6A heading, which formerly read “North Carolina Mining and Energy Commission.”

Session Laws 2014-4, s. 5(b), provides: “The terms of all members of the Mining and Energy Commission serving on July 31, 2015, shall expire on that date. A new Mining Commission of seven members shall be appointed in the manner provided by G.S. 143B-291(a1), as enacted by Section 5(a) of this act, and this section. Members appointed in the manner provided by G.S. 143B-291(a1), as enacted by Section 5(a) of this act, shall be appointed no later than August 1, 2015.”

Session Laws 2014-4, s. 31(a), is a severability clause.

Session Laws 2015-286, s. 4.21, provides: “The Department of Environment and Natural Resources [Department of Environmental Quality] shall study whether and to what extent activities related to the construction, maintenance, and removal of linear utility projects should be exempt from certain environmental regulations. For purposes of this section, ‘linear utility project’ means an electric power line, water line, sewage line, stormwater drainage line, telephone line, cable television line, data transmission line, communications-related line, or natural gas pipeline. For purposes of this section, ‘environmental regulation’ means a regulation established or implemented by any of the following:

“(1) The Department of Environment and Natural Resources created pursuant to G.S. 143B-279.1.

“(2) The Environmental Management Commission created pursuant to G.S. 143B-282.

“(3) The Coastal Resources Commission established pursuant to G.S. 113A-104.

“(4) The Marine Fisheries Commission created pursuant to G.S. 143B-289.51.

“(5) The Wildlife Resources Commission created pursuant to G.S. 143-240

“(6) The Commission for Public Health created pursuant to G.S. 130A-29.

“(7) The Sedimentation Control Commission created pursuant to G.S. 143B-298.

“(8) The North Carolina Mining and Energy Commission created pursuant to G.S. 143B-293.1.

“(9) The North Carolina Oil and Gas Commission created pursuant to G.S. 143B-293.1.

“No later than March 1, 2016, the Department shall report the results of this study, including any recommendations, to the Environmental Review Commission.”

Session Laws 2016-95, s. 7(c), provides: “For purposes of the rules set forth in 15A NCAC 05H (Oil and Gas Conservation Rules), modifications made to the Oil and Gas Commission under Section 7(a) of this act shall, pursuant to G.S. 150B-21.7, be construed to (1) have repealed authority to adopt such rules given to previously constituted commissions and (2) transferred the authority to adopt such rules to the Oil and Gas Commission as modified by Section 7(b) of this act. Therefore, pursuant to G.S. 150B-21.7, rules set forth in 15A NCAC 05H (Oil and Gas Conservation Rules) shall be effective until the Oil and Gas Commission, as modified Section 7(a) of this act, amends or repeals the rules.” Session Laws 2016-95, s. 7(a) amended G.S. 143B-293.2, altering the appointing authority for members of the Oil and Gas Commission. Session Laws 2016-95, s. 7(c) made the initial appointments not subject to confirmation.

Session Laws 2016-95, s. 8, is a severability clause.

Effect of Amendments.

Session Laws 2014-4, s. 4(a), effective July 31, 2015, substituted “Oil and Gas Commission” for “Mining and Energy Commission” in the section heading and in subsection (a); substituted “oil and gas resources” for “oil, gas and mining” in the first sentence of subsection (a); in subsection (b) made identical changes as those made by 2014-4, s. 7(b); and substituted “annual written reports” for “quarterly written reports” in the first sentence of subsection (c).

Session Laws 2014-4, s. 7(b), effective June 4, 2014, in subsection (b), deleted former (ii) which read: “require the operation of wells with efficient gas-oil ratios and to fix such ratios;”, redesignated former (iii) as present (ii), and added present (iii).

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” twice in subsection (a).

§ 143B-293.2. North Carolina Oil and Gas Commission — members; selection; removal; compensation; quorum; services.

  1. Repealed by Session Laws 2014-4, s. 4(a), effective July 31, 2015.
  2. Members Selection. —  The North Carolina Oil and Gas Commission shall consist of nine members appointed as follows:
    1. One appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who, at the time of initial appointment, is an elected official of a municipal government located in a region of North Carolina that has oil and gas potential. A person serving in this seat may complete a term on the Commission even if the person is no longer serving as an elected official of a municipal government but may not be reappointed to a subsequent term.
    2. One appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives in conformance with G.S. 120-121, who shall be a geologist with experience in oil and gas exploration and development.
    3. One appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives in conformance with G.S. 120-121, who is a member of a nongovernmental conservation interest.
    4. One appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who, at the time of initial appointment, is a member of a county board of commissioners of a county located in a region of North Carolina that has oil and gas potential. A person serving in this seat may complete a term on the Commission even if the person is no longer serving as county commissioner but may not be reappointed to a subsequent term.
    5. One appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate in conformance with G.S. 120-121, who is a member of a nongovernmental conservation interest.
    6. One appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate in conformance with G.S. 120-121, who shall be an engineer with experience in oil and gas exploration and development.
    7. One appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who shall be a representative of a publicly traded natural gas company.
    8. One appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, who shall be a licensed attorney with experience in legal matters associated with oil and gas exploration and development.
    9. One appointed by the Governor subject to confirmation in conformance with Section 5(8) of Article III of the North Carolina Constitution, with experience in matters related to public health.
  3. Process for Appointments by the Governor. —  The Governor shall transmit to the presiding officers of the Senate and the House of Representatives, within four weeks of the convening of the session of the General Assembly in the year for which the terms in question are to expire, the names of the persons to be appointed by the Governor and submitted to the General Assembly for confirmation by joint resolution. If an appointment is required pursuant to this subsection when the General Assembly is not in session, the member may be appointed and serve on an interim basis pending confirmation by the General Assembly. For the purpose of this subsection, the General Assembly is not in session only (i) prior to convening of the regular session, (ii) during any adjournment of the regular session for more than 10 days, or (iii) after sine die adjournment of the regular session.
  4. Terms. —  The term of office of members of the Commission is four years, beginning effective January 1 of the year of appointment and terminating on December 31 of the year of expiration. A member may be reappointed to no more than two consecutive four-year terms. The term of a member who no longer meets the qualifications of their respective appointment, as set forth in subsection (a1) of this section, shall terminate but the member may continue to serve until a new member who meets the qualifications is appointed. In order to establish regularly overlapping terms, initial appointments shall be made effective June 1, 2016, or as soon as feasible thereafter, and expire as follows:
    1. The initial appointments made by the Governor:
      1. Pursuant to subdivision (a1)(1) of this section shall expire December 31, 2020.
      2. Pursuant to subdivision (a1)(4) of this section shall expire December 31, 2020.
      3. Pursuant to subdivision (a1)(7) of this section shall expire December 31, 2020.
      4. Pursuant to subdivision (a1)(8) of this section shall expire December 31, 2019.
      5. Pursuant to subdivision (a1)(9) of this section shall expire December 31, 2019.
    2. The initial appointments made by the General Assembly upon recommendation of the Speaker of the House of Representatives:
      1. Pursuant to subdivision (a1)(2) of this section shall expire December 31, 2018.
      2. Pursuant to subdivision (a1)(3) of this section shall expire December 31, 2019.
    3. The initial appointments made by the General Assembly upon recommendation of the President Pro Tempore of the Senate:
      1. Pursuant to subdivision (a1)(5) of this section shall expire December 31, 2018.
      2. Pursuant to subdivision (a1)(6) of this section shall expire December 31, 2019.
  5. Vacancies. —  In case of death, incapacity, resignation, or vacancy for any other reason in the office of any member appointed by the Governor, prior to the expiration of the member’s term of office, the name of the successor shall be submitted by the Governor within four weeks after the vacancy arises to the General Assembly for confirmation by the General Assembly. In case of death, incapacity, resignation, or vacancy for any other reason in the office of any member appointed by the General Assembly, vacancies in those appointments shall be filled in conformance with G.S. 120-122. If a vacancy arises or exists when the General Assembly is not in session and the appointment is deemed urgent by the Governor, the member may be appointed by the Governor and serve on an interim basis pending confirmation or appointment by the General Assembly, as applicable. An appointment to fill a vacancy shall be for the unexpired balance of the term.
  6. Removal. —  The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, or nonfeasance in accordance with the provisions of G.S. 143B-13 of the Executive Organization Act of 1973, or for good cause.
  7. Compensation. —  The members of the Commission shall receive per diem and necessary traveling and subsistence expenses in accordance with the provisions of G.S. 138-5.
  8. Quorum. —  A majority of the Commission shall constitute a quorum for the transaction of business.
  9. Staff. —  All staff support required by the Commission shall be supplied by the Division of Energy, Mineral, and Land Resources and the North Carolina Geological Survey, and supervised by the Secretary of Environmental Quality.
  10. Committees. —  In addition to the Committee on Civil Penalty Remissions required to be established under G.S. 143B-293.6, the chair may establish other committees from members of the Commission to address specific issues as appropriate. No member of a committee may hear or vote on any matter in which the member has an economic interest. A majority of a committee shall constitute a quorum for the transaction of business.
  11. Office May Be Held Concurrently With Others. —  Membership on the Oil and Gas Commission is hereby declared to be an office that may be held concurrently with other elective or appointive offices in addition to the maximum number of offices permitted to be held by one person under G.S. 128-1.1.

History. 1973, c. 1262, s. 30; 1997-496, s. 8; 2006-79, ss. 3, 4; 2012-143, s. 1(b); 2012-187, s. 1.1; 2013-365, s. 3(a); 2014-4, s. 4(a); 2016-95, s. 7(a); 2017-212, s. 4.8(a).

Editor’s Note.

Session Laws 2012-143, s. 1, repealed former Part 6 and enacted this Part 6A. The historical reference from former G.S. 143B-291 has been transferred to this section at the direction of the Revisor of Statutes.

Session Laws 2012-143, s. 1(c), provides: “Pursuant to G.S. 150B-21.7, rules adopted by the North Carolina Mining Commission shall remain in effect until amended or repealed by the North Carolina Mining and Energy Commission established pursuant to subsection (b) of this section.”

Session Laws 2013-365, s. 3(b), provides: “This section is effective when it becomes law [July 29, 2013], however, members serving pursuant to subdivisions (14) and (15) of G.S. 143B-293.2(a) as of the effective date of this act shall be allowed to serve the remainder of their unexpired term.”

Session Laws 2014-4, s. 4(b), provides: “The terms of all members of the Mining and Energy Commission serving on July 31, 2015, shall expire on that date. A new Oil and Gas Commission of nine members shall be appointed in the manner provided by G.S. 143B-293.2(a1), as enacted by Section 4(a) of this act, and this section. Members appointed in the manner provided by G.S. 143B-293.2(a1), as enacted by Section 4(a) of this act, shall be appointed no later than August 1, 2015.”

Session Laws 2014-4, s. 31(a), is a severability clause.

Session Laws 2016-95, s. 7(b), provides: “Notwithstanding the provisions of G.S. 143B-293.2(a1) and G.S. 143B-293.2(b), as enacted and amended by Section 7(a) of this act, initial appointments made by the Governor to the Commission shall not require confirmation by the General Assembly.”

Session Laws 2016-95, s. 7(c), provides: “For purposes of the rules set forth in 15A NCAC 05H (Oil and Gas Conservation Rules), modifications made to the Oil and Gas Commission under Section 7(a) of this act shall, pursuant to G.S. 150B-21.7, be construed to (1) have repealed authority to adopt such rules given to previously constituted commissions and (2) transferred the authority to adopt such rules to the Oil and Gas Commission as modified by Section 7(b) of this act. Therefore, pursuant to G.S. 150B-21.7, rules set forth in 15A NCAC 05H (Oil and Gas Conservation Rules) shall be effective until the Oil and Gas Commission, as modified [by] Section 7(a) of this act, amends or repeals the rules.”

Session Laws 2016-95, s. 8, is a severability clause.

Session Laws 2017-212, s. 4.8(b), made the amendments to subdivisions (a1)(3) and (a1)(5) by Session Laws 2017-212, s. 4.8(a), applicable to appointments made on or after October 8, 2017.

Effect of Amendments.

Session Laws 2012-187, s. 1.1, effective August 1, 2012, in subdivision (a)(6), substituted “representative of the mining industry” for “member of the Environmental Management Commission and knowledgeable in the principles of water and air resources management”; in subdivision (a)(10), substituted “representative of the mining industry” for “member of the Commission for Public Health and knowledgable in the principles of waste management”; in subdivision (a)(14), substituted “member of the Environmental Management Commission and knowledgeable in the principles of water and air resources management” for “representative of the mining industry”; and in subdivision (a)(15), substituted “member of the Commission for Public Health and knowledgeable in the principles of waste management” for “representative of the mining industry.”

Session Laws 2013-365, s. 3(a), effective July 29, 2013, rewrote subdivision (a)(2), which formerly read “The State Geologist, or the State Geologist’s designee, ex officio”; deleted subdivision (a)(3); added subdivision (a)(3a); in subdivision (a)(5) and (a)(9), inserted “at the time of initial appointment,” and substituted “a region of North Carolina that has oil and gas potential” for “the Triassic Basin of North Carolina,” and added the last sentence; deleted “and knowledgeable in the principles of water and air resources management” at the end of subdivision (a)(14); deleted “and knowledgeable in the principles of waste management” at the end of subdivision (a)(15); and added subsection (h). For applicability, see editor’s note.

Session Laws 2014-4, s. 4(a), effective July 31, 2015, substituted “Oil and Gas Commission” for “Mining and Energy Commission” in the section heading; deleted former subsection (a); added subsection (a1); updated internal references throughout subsection (b); rewrote subsection (g); and substituted “Oil and Gas Commission” for “Mining and Energy Commission” in subsection (h).

Session Laws 2016-95, s. 7(a), effective July 14, 2016, rewrote the section.

Session Laws 2017-212, s. 4.8(a), effective October 8, 2017, substituted “member” for “representative” following “who is” in subdivisions (a1)(3) and (a1)(5). For applicability, see editor’s note.

CASE NOTES

Statute Violates Separation of Powers Clause. —

G.S. 130A-309.202(b) (repealed), 143B-291(a1), and 143B-293.2(a1) violate the separation of powers clause; the Oil and Gas Commission, the Mining Commission, and the Coal Ash Management Commission are primarily administrative or executive in character and have final authority over executive branch decisions, and in light of the final executive authority that these three commissions possess, the Governor must have enough control over them to perform his constitutional duty. State ex rel. McCrory v. Berger, 368 N.C. 633, 781 S.E.2d 248, 2016 N.C. LEXIS 33 (2016).

While the appointments clause itself places no restrictions on the General Assembly’s ability to appoint statutory officers, G.S. 130A-309.202(b) (repealed), 143B-291(a1), and 143B-293.2(a1) violate the separation of powers clause; the legislative branch has exerted too much control over commissions that have final executive authority, and by doing so, it has prevented the Governor from performing his express constitutional duty to take care that the laws are faithfully executed. State ex rel. McCrory v. Berger, 368 N.C. 633, 781 S.E.2d 248, 2016 N.C. LEXIS 33 (2016).

§ 143B-293.3.

Reserved for future codification purposes.

§ 143B-293.4. North Carolina Oil and Gas Commission — officers.

The Oil and Gas Commission shall have a chair and a vice-chair. The Commission shall elect one of its members to serve as chair and one of its members to serve as vice-chair. The chair and vice-chair shall serve one-year terms beginning August 1 and ending July 31 of the following year. The chair and vice-chair may serve any number of terms, but not more than two terms consecutively.

History. 1973, c. 1262, s. 31; 2006-79, s. 5; 2012-143, s. 1(b); 2014-4, s. 4(a).

Editor’s Note.

Session Laws 2012-143, s. 1, repealed former Part 6 and enacted this Part 6A. The historical reference from former section G.S. 143B-292 has been transferred to this section at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2014-4, s. 4(a), effective July 31, 2015, substituted “Oil and Gas Commission” for “Mining and Energy Commission” in the section heading and in the first sentence of the section.

§ 143B-293.5. North Carolina Oil and Gas Commission — meetings.

The Oil and Gas Commission shall meet at least quarterly and may hold special meetings at any time and place within the State at the call of the chair or upon the written request of at least five members.

History. 1973, c. 1262, s. 32; 2006-79, s. 6; 2012-143, s. 1(b); 2014-4, s. 4(a).

Editor’s Note.

Session Laws 2012-143, s. 1, repealed former Part 6 and enacted this Part 6A. The historical reference from former G.S. 143B-293 has been transferred to this section at the direction of the Revisor of Statutes.

Session Laws 2012-143, s. 2(n), provides: “Notwithstanding G.S. 143B-293.5, as enacted by Section 1(b) of this act, the North Carolina Mining and Energy Commission shall meet at least twice quarterly until December 31, 2015, in order to develop a modern regulatory program for the management of oil and gas exploration and development activities in the State, including the use of horizontal drilling and hydraulic fracturing for that purpose.”

Effect of Amendments.

Session Laws 2014-4, s. 4(a), effective July 31, 2015, substituted “Oil and Gas Commission” for “Mining and Energy Commission” in the section heading and near the beginning of the section; and substituted “five members” for “nine members” at the end.

§ 143B-293.6. North Carolina Oil and Gas Commission — quasi-judicial powers; procedures.

  1. With respect to those matters within its jurisdiction, the Oil and Gas Commission shall exercise quasi-judicial powers in accordance with the provisions of Chapter 150B of the General Statutes.
  2. The chair shall appoint a Committee on Civil Penalty Remissions from the members of the Commission. No member of the Committee on Civil Penalty Remissions may hear or vote on any matter in which the member has an economic interest. In determining whether a remission request will be approved, the Committee shall consider the recommendation of the Secretary or the Secretary’s designee and all of the following factors:
    1. Whether one or more of the civil penalty assessment factors in subsection (b) of this section were wrongly applied to the detriment of the petitioner.
    2. Whether the violator promptly abated continuing environmental damage resulting from the violation.
    3. Whether the violation was inadvertent or a result of an accident.
    4. Whether the violator had been assessed civil penalties for any previous violations.
    5. Whether payment of the civil penalty will prevent payment for the remaining necessary remedial actions.
  3. The Committee on Civil Penalty Remissions may remit the entire amount of the penalty only when the violator has not been assessed civil penalties for previous violations and when payment of the civil penalty will prevent payment for the remaining necessary remedial actions.

History. 2012-143, s. 1(b); 2014-4, s. 4(a).

Editor’s Note.

Session Laws 2016-95, s. 7(c), provides: “For purposes of the rules set forth in 15A NCAC 05H (Oil and Gas Conservation Rules), modifications made to the Oil and Gas Commission under Section 7(a) of this act shall, pursuant to G.S. 150B-21.7, be construed to (1) have repealed authority to adopt such rules given to previously constituted commissions and (2) transferred the authority to adopt such rules to the Oil and Gas Commission as modified by Section 7(b) of this act. Therefore, pursuant to G.S. 150B-21.7, rules set forth in 15A NCAC 05H (Oil and Gas Conservation Rules) shall be effective until the Oil and Gas Commission, as modified Section 7(a) of this act, amends or repeals the rules.” Session Laws 2016-95, s. 7(a) amended G.S. 143B-293.2, altering the appointing authority for members of the Oil and Gas Commission. Session Laws 2016-95, s. 7(c) made the initial appointments not subject to confirmation.

Session Laws 2016-95, s. 8, is a severability clause.

Effect of Amendments.

Session Laws 2014-4, s. 4(a), effective July 31, 2015, substituted “Oil and Gas Commission” for “Mining and Energy Commission” in the section heading and in subsection (a).

CASE NOTES

Statute Violates Separation of Powers Clause. —

G.S. 130A-309.202(b) (repealed), 143B-291(a1), and 143B-293.2(a1) violate the separation of powers clause; the Oil and Gas Commission, the Mining Commission, and the Coal Ash Management Commission are primarily administrative or executive in character and have final authority over executive branch decisions, and in light of the final executive authority that these three commissions possess, the Governor must have enough control over them to perform his constitutional duty. State ex rel. McCrory v. Berger, 368 N.C. 633, 781 S.E.2d 248, 2016 N.C. LEXIS 33 (2016).

Part 7. Soil and Water Conservation Commission.

§§ 143B-294 through 143B-297.1.

Recodified as Article 71 of Chapter 106, G.S. 106-840 through 106-844, by Session Laws 2011-145, s. 13.22A(e), effective July 1, 2011.

Transfer of Division of Soil and Water Conservation and Soil and Water Conservation Commission.

Session Laws 2011-145, s. 13.22A(a) and (b), provides: “(a) The Division of Soil and Water Conservation is transferred from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services with all the elements of a Type I transfer, as defined by G.S. 143A-6.

“(b) All functions, powers, duties, and obligations previously vested in the State Soil and Water Conservation Commission are transferred to and vested in the Department of Agriculture and Consumer Services by a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Session Laws 2011-145, s. 13.22A(e), effective July 1, 2011, provides: “Part 7 of Article 7 of Chapter 143B of the General Statutes is recodified as Article 71 of Chapter 106 of the General Statutes, and accordingly G.S. 143B-294 through G.S. 143B-297.1 are recodified as G.S. 106-840 through G.S. 106-844.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Part 8. Sedimentation Control Commission.

§ 143B-298. Sedimentation Control Commission — creation; powers and duties.

There is hereby created the Sedimentation Control Commission of the Department of Environmental Quality with the power and duty to develop and administer a sedimentation control program as herein provided.

The Sedimentation Control Commission has the following powers and duties:

  1. In cooperation with the Secretary of the Department of Transportation and Highway Safety and other appropriate State and federal agencies, develop, promulgate, publicize, and administer a comprehensive State erosion and sedimentation control program.
  2. Develop and adopt on or before July 1, 1974, rules and regulations for the control of erosion and sedimentation pursuant to G.S. 113A-54.
  3. Conduct public hearings pursuant to G.S. 113A-54.
  4. Assist local governments in developing erosion and sedimentation control programs pursuant to G.S. 113A-60.
  5. Assist and encourage other State agencies in developing erosion and sedimentation control programs pursuant to G.S. 113A-56.
  6. Develop recommended methods of control of sedimentation and prepare and make available for distribution publications and other materials dealing with sedimentation control techniques pursuant to G.S. 113A-54.

History. 1973, c. 1262, s. 39; 1977, c. 771, s. 4; 1989, c. 727, s. 218(137); 1997-443, s. 11A.119(a); 2015-241, s. 14.30(u).

Editor’s Note.

Session Laws 2015-286, s. 4.21, provides: “The Department of Environment and Natural Resources [Department of Environmental Quality] shall study whether and to what extent activities related to the construction, maintenance, and removal of linear utility projects should be exempt from certain environmental regulations. For purposes of this section, ‘linear utility project’ means an electric power line, water line, sewage line, stormwater drainage line, telephone line, cable television line, data transmission line, communications-related line, or natural gas pipeline. For purposes of this section, ‘environmental regulation’ means a regulation established or implemented by any of the following:

“(1) The Department of Environment and Natural Resources created pursuant to G.S. 143B-279.1.

“(2) The Environmental Management Commission created pursuant to G.S. 143B-282.

“(3) The Coastal Resources Commission established pursuant to G.S. 113A-104.

“(4) The Marine Fisheries Commission created pursuant to G.S. 143B-289.51.

“(5) The Wildlife Resources Commission created pursuant to G.S. 143-240

“(6) The Commission for Public Health created pursuant to G.S. 130A-29.

“(7) The Sedimentation Control Commission created pursuant to G.S. 143B-298.

“(8) The North Carolina Mining and Energy Commission created pursuant to G.S. 143B-293.1.

“(9) The North Carolina Oil and Gas Commission created pursuant to G.S. 143B-293.1.

“No later than March 1, 2016, the Department shall report the results of this study, including any recommendations, to the Environmental Review Commission.”

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the first paragraph.

§ 143B-299. Sedimentation Control Commission — members; selection; compensation; meetings.

  1. Creation; Membership. —  There is hereby created in the Department of Environmental Quality the North Carolina Sedimentation Control Commission, which is charged with the duty of developing and administering the sedimentation control program provided for in this Article. The Commission shall consist of the following members:
    1. A person to be nominated jointly by the boards of the North Carolina League of Municipalities and the North Carolina Association of County Commissioners.
    2. A person to be nominated by the Board of the North Carolina Home Builders Association.
    3. A person to be nominated by the Carolinas Branch, Associated General Contractors of America.
    4. A representative of a North Carolina public utility company.
    5. The Director of the North Carolina Water Resources Research Institute.
    6. A member of the North Carolina Mining Commission who shall be a representative of nongovernmental conservation interests, as required by G.S. 74-38(b).
    7. A member of the State Soil and Water Conservation Commission.
    8. A member of the Environmental Management Commission.
    9. A soil scientist from the faculty of North Carolina State University.
    10. Two persons who shall be representatives of nongovernmental conservation interests.
    11. A professional engineer registered under the provisions of Chapter 89C of the General Statutes nominated by the Professional Engineers of North Carolina, Inc.
  2. Appointment. —  The Commission members shall be appointed by the Governor. All Commission members, except the person appointed under subdivision (5) of subsection (a) of this section, shall serve staggered terms of three years and until their successors are appointed and duly qualified. The person appointed under subdivision (5) of subsection (a) of this section shall serve as a member of the Commission, subject to removal by the Governor as hereinafter specified in this section, so long as the person continues as Director of the Water Resources Research Institute. The terms of members appointed under subdivisions (2), (4), (7), and (8) of subsection (a) of this section shall expire on 30 June of years evenly divisible by three. The terms of members appointed under subdivisions (1), (3), and (10) of subsection (a) of this section shall expire on 30 June of years that follow by one year those years that are evenly divisible by three. The terms of members appointed under subdivisions (6), (9), and (11) of subsection (a) of this section shall expire on 30 June of years that precede by one year those years that are evenly divisible by three. Except for the person appointed under subdivision (5) of subsection (a) of this section, no member of the Commission shall serve more than two complete consecutive three-year terms. Any member appointed by the Governor to fill a vacancy occurring in any of the appointments shall be appointed for the remainder of the term of the member causing the vacancy. The Governor may at any time remove any member of the Commission for inefficiency, neglect of duty, malfeasance, misfeasance, nonfeasance, or because they no longer possess the required qualifications for membership. The office of the North Carolina Sedimentation Control Commission is declared to be an office that may be held concurrently with any other elective or appointive office, under the authority of Article VI, Sec. 9, of the North Carolina Constitution.
  3. Chair. —  The Governor shall designate a member of the Commission to serve as chair.
  4. Compensation. —  The members of the Commission shall receive the usual and customary per diem allowed for the other members of boards and commissions of the State and as fixed in the Biennial Appropriation Act, and, in addition, the members of the Commission shall receive subsistence and travel expenses according to the prevailing State practice and as allowed and fixed by statute for such purposes, which said travel expenses shall also be allowed while going to or from any place of meeting or when on official business for the Commission. The per diem payments made to each member of the Commission shall include necessary time spent in traveling to and from their places of residence within the State to any place of meeting or while traveling on official business for the Commission.
  5. Meetings of Commission. —  The Commission shall meet at the call of the chair and shall hold special meetings at the call of a majority of the members.

History. 1973, c. 1262, s. 40; 1977, c. 771, s. 4; 1981, c. 248, ss. 1, 2; 1989, c. 727, s. 218(138); 1989 (Reg. Sess., 1990), c. 1004, s. 19(b); 1991, c. 551, s. 1; 1997-443, s. 11A.119(a); 2006-79, s. 9; 2010-180, s. 10; 2012-143, s. 1(d); 2014-4, s. 5(c); 2015-241, s. 14.30(u).

Editor’s Note.

Former G.S. 113A-53 was repealed by Session Laws 1973, c. 1262, s. 41, ratified April 11, 1974, and effective July 1, 1974, and its provisions were incorporated in Session Laws 1973, c. 1262, s. 40, codified as this section. Session Laws 1973, c. 1417, ratified April 13, 1974, and effective on ratification, amended subdivision (a)(1) and subsection (b) of repealed G.S. 113A-53. In an opinion of the Attorney General to Mr. James E. Harrington, Secretary of Natural and Economic Resources, July 10, 1974, it was concluded that Session Laws 1973, c. 1417, s. 2, had the effect of amending Session Laws 1973, c. 1262, s. 40, so as to permanently remove the Secretary of Natural and Economic Resources from his position as chairman of the Sedimentation Control Commission.

Subsection (b) of G.S. 74-38, referred to in subdivision (6) of subsection (a), was repealed by Session Laws 1973, c. 1262, s. 33.

Session Laws 1991, c. 551, s. 3, provides: “This act shall not be construed to obligate the General Assembly to make any appropriation to implement the provisions of this act. The Sedimentation Control Commission and the Department of Environment, Health, and Natural Resources [now the Department of Environment and Natual Resources] shall implement the provisions of this act from funds otherwise appropriated or available to the Commission or to the Department.”

Session Laws 2014-4, s. 5(c), provides: “The Revisor of Statutes shall make the conforming statutory changes necessary to the General Statutes to reflect renaming of the Mining and Energy Commission to the Mining Commission, effective August 1, 2015, as provided in this section.” Pursuant to this authority, “North Carolina Mining Commission” was substituted for “North Carolina Mining and Energy Commission” in subdivision (a)(6).

Session Laws 2014-4, s. 31(a), is a severability clause.

Effect of Amendments.

Session Laws 2006-79, s. 9, effective July 10, 2006, rewrote subsection (b); and substituted “chair” for “chairman” in subsections (b1) and (d).

Session Laws 2010-180, s. 10, effective August 2, 2010, in subdivision (a)(4), substituted “A representative” for “The president, vice-president, or general counsel” and made minor stylistic changes.

Session Laws 2012-143, s. 1(d), effective August 1, 2012, substituted “North Carolina Mining and Energy Commission” for “State Mining Commission” in subdivision (a)(6).

Session Laws 2014-4, s. 5(c), effective August 1, 2015, substituted “North Carolina Mining Commission” for “North Carolina Mining and Energy Commission” in subdivision (a)(6). See the Editor’s notes.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (a).

Part 9. Water Pollution Control System Operators Certification Commission.

§ 143B-300. Water Pollution Control System Operators Certification Commission — creation; powers and duties.

  1. There is hereby created the Water Pollution Control System Operators Certification Commission to be located in the Department of Environmental Quality. The Commission shall adopt rules with respect to the certification of water pollution control system operators as provided by Article 3 of Chapter 90A of the General Statutes.
  2. The Commission shall adopt such rules, not inconsistent with the laws of this State, as may be required by the federal government for grants-in-aid for programs concerned with the certification of water pollution control system operators which may be made available to the State by the federal government. This section is to be liberally construed in order that the State and its citizens may benefit from such grants-in-aid.
  3. The Commission may by rule delegate any of its powers, other than the power to adopt rules, to the Secretary of Environmental Quality or the Secretary’s designee.

History. 1973, c. 1262, s. 42; 1977, c. 771, s. 4; 1989, c. 727, s. 195; 1991, c. 623, s. 15; 1997-443, s. 11A.119(a); 2006-79, s. 10; 2015-241, s. 14.30(u), (v).

Effect of Amendments.

Session Laws 2006-79, s. 10, effective July 10, 2006, substituted “the Secretary’s designee” for “his designee” at the end of subsection (c).

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (a); and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subsection (c).

§ 143B-301. Water Pollution Control System Operators Certification Commission — members; selection; removal; compensation; quorum; services.

  1. The Water Pollution Control System Operators Certification Commission shall consist of 11 members. Two members shall be from the animal agriculture industry and shall be appointed by the Commissioner of Agriculture. Nine members shall be appointed by the Secretary of Environmental Quality with the approval of the Environmental Management Commission with the following qualifications:
    1. Two members shall be currently employed as water pollution control facility operators, water pollution control system superintendents or directors, water and sewer superintendents or directors, or equivalent positions with a North Carolina municipality;
    2. One member shall be manager of a North Carolina municipality having a population of more than 10,000 as of the most recent federal census;
    3. One member shall be manager of a North Carolina municipality having a population of less than 10,000 as of the most recent federal census;
    4. One member shall be employed by a private industry and shall be responsible for supervising the treatment or pretreatment of industrial wastewater;
    5. One member who is a faculty member of a four-year college or university and whose major field is related to wastewater treatment;
    6. One member who is employed by the Department of Environmental Quality and works in the field of water pollution control, who shall serve as Chairman of the Commission;
    7. One member who is employed by a commercial water pollution control system operating firm; and
    8. One member shall be currently employed as a water pollution control system collection operator, superintendent, director, or equivalent position with a North Carolina municipality.
  2. Appointments to the Commission shall be for a term of three years.  Terms shall be staggered so that three terms shall expire on 30 June of each year, except that members of the Commission shall serve until their successors are appointed and duly qualified as provided by G.S. 128-7.
  3. The Commission shall elect a Vice-Chairman from among its members.  The Vice-Chairman shall serve from the time of his election until 30 June of the following year, or until his successor is elected.
  4. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term.
  5. The Governor shall have the power to remove any member of the Commission from office for misfeasance, malfeasance, and nonfeasance according to the provisions of G.S. 143B-13.
  6. The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5 and G.S. 143B-15.
  7. A majority of the Commission shall constitute a quorum for the transaction of business.
  8. All clerical and other services required by the Commission shall be supplied by the Secretary of Environmental Quality.

History. 1973, c. 1262, s. 43; 1977, c. 771, s. 4; 1989, c. 372, s. 10; c. 727, s. 196, 197; 1989 (Reg. Sess., 1990), c. 850, s. 1; c. 1004, s. 19(b); 1991, c. 623, ss. 1, 16; 1995 (Reg. Sess., 1996), c. 626, s. 5; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(u), (v).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (a)(6); and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in the introductory paragraph of subsection (a) and subsection (h).

§ 143B-301.1. Definitions.

The definitions set out in G.S. 90A-46 shall apply throughout this Part.

History. 1991, c. 623, s. 17; 1991 (Reg. Sess., 1992), c. 890, s. 21.

§§ 143B-301.2 through 143B-301.9.

Reserved for future codification purposes.

Part 9A. Well Contractors Certification Commission.

§ 143B-301.10. Recodified as G.S. 87-99. [Effective July 1, 2021.]

History. 1997-358, s. 1; recodified as N.C. Gen. Stat. 87-99 by 2021-180, s. 9G.7(b).

Editor's Notes

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-301.11. Recodified as G.S. 87-99.1. [Effective July 1, 2021.]

History. 1997-358, s. 1; recodified as N.C. Gen. Stat. 87-99.1 by 2021-180, s. 9G.7(b).

Editor's Notes

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-301.12. Recodified as G.S. 87-99.2. [Effective July 1, 2021.]

History. 1997-358, s. 1; 2002-165, s. 1.11; recodified as N.C. Gen. Stat. 87-99.2 by 2021-180, s. 9G.7(b).

Editor's Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Part 10. Earth Resources Council.

§§ 143B-302 through 143B-304. [Repealed]

Repealed by Session Laws 1983, c. 667, s. 1.

Part 11. Community Development Council.

§§ 143B-305 through 143B-307.

Recodified as G.S. 143B-437.1 through 143B-437.3 by Session Laws 1989, c. 727, s. 199.

Part 12. Forestry Council.

§§ 143B-308 through 143B-310.

Recodified as G.S. 143A-66.1 through 143A-66.3, in Article 7 of Chapter 143A, by Session Laws 2011-145, s. 13.25(f), effective July 1, 2011.

Transfer of Forestry Division and Forestry Council.

Session Laws 2011-145, s. 13.25(a), provides: “The Division of Forest Resources is transferred from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services with all the elements of a Type I transfer as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 13.25(d), provides: “All functions, powers, duties, and obligations previously vested in the Forestry Council are transferred from the Department of Environment and Natural Resources to and vested in the Department of Agriculture and Consumer Services by a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 2011-145, s. 13.25(yy), provides: “The transfers under this section become effective July 1, 2011, and funds transferred shall be net of any changes enacted by this section.”

Session Laws 2011-145, s. 13.25(zz), provides: “Any references in this act to the Division of Forest Resources of the Department of Environment and Natural Resources shall be construed to refer to the Division of Forest Resources of the Department of Agriculture and Consumer Services. Any references in this act to the Forestry Council of the Department of Environment and Natural Resources shall be construed to refer to the Forestry Council of the Department of Agriculture and Consumer Services.”

Editor’s Note.

Session Laws 2011-145, s. 13.25(f), effective July 1, 2011, provides: “Part 12 of Article 7 of Chapter 143B of the General Statutes (G.S. 143B-308, 143B-309, and 143B-310) is recodified in Article 7 of Chapter 143A of the General Statutes as G.S. 143A-66.1, 143A-66.2, and 143A-66.3.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Part 13. Parks and Recreation Council.

§§ 143B-311 through 143B-313. [Repealed]

Repealed by Session Laws 1995, c. 456, s. 4.

Part 13A. North Carolina Parks and Recreation Authority.

§§ 143B-313.1, 143B-313.2.

Recodified as G.S. 143B-135.200, 143B-135.202 by Session Laws 2015-241, s. 14.30(h), effective July 1, 2015.

Part 14. North Carolina Water Safety Council.

§§ 143B-314 through 143B-316. [Repealed]

Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 12.

Part 15. Small Business Environmental Advisory Panel.

§§ 143B-317 through 143B-319. [Repealed]

Repealed by Session Laws 2011-266, ss. 1.35(a) and 3.3(a), effective July 1, 2011.

History. G.S. 143B-317; 1973, c. 1262, s. 61; 1977, c. 771, s. 4; 1989, c. 727, s. 218(143); 1991, c. 552, s. 6; 1997-443, s. 11A.119(a); 2005-386, s. 8.2; repealed by 2011-266, ss. 1.35(a) and 3.3(a), effective July 1, 2011; G.S. 143B-318; 1973, c. 1262, s. 62; 1977, c. 771, s. 4; 1989, c. 727, s. 218(144); 1991, c. 552, s. 7; 1993, c. 400, s. 1(d); 1997-443, s. 11A.119(a); 2001-474, s. 33; 2005-386, s. 8.2; repealed by 2011-266, ss. 1.35(a) and 3.3(a), effective July 1, 2011; G.S. 143B-319; 1973, c. 1262, s. 63; 1991, c. 552, s. 8; 2005-386, s. 8.2; repealed by 2011-266, ss. 1.35(a) and 3.3(a), effective July 1, 2011.

Editor’s Note.

Session Laws 2011-266, s. 3.3(a), incorrectly identified this as Part 15 of Article 9. The section numbers were correct, however, so the repeal has been given effect.

Former G.S. 143B-317 pertained to the creation, power, and duties of the Small Business Environmental Advisory Panel. Former G.S. 143B-318 pertained to the members, chair, selection, removal, compensation, quorum and services of the Small Business Environmental Advisory Panel. Former G.S. 143B-319 pertained to meetings of the Small Business Environmental Advisory Panel.

Part 16. Water Quality Council.

§§ 143B-320, 143B-321. [Repealed]

Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 14.

Part 17. North Carolina National Park, Parkway and Forests Development Council.

§§ 143B-322 through 143B-324.

Recodified as G.S. 143B-446 through 143B-447.1 by Session Laws 1977, c. 198, s. 26.

Part 17A. Western North Carolina Public Lands Council.

§ 143B-324.1. Western North Carolina Public Lands Council creation; powers; duties.

The Western North Carolina Public Lands Council is created within the Department of Environmental Quality. The North Carolina National Park, Parkway and Forests Development [Western North Carolina Public Lands Council] Council shall:

  1. Endeavor to promote the development of that part of the Smoky Mountains National Park lying in North Carolina, the completion and development of the Blue Ridge Parkway in North Carolina, the development of the Nantahala and Pisgah national forests, and the development of other recreational areas in that part of North Carolina immediately affected by the Great Smoky Mountains National Park, the Blue Ridge Parkway or the Pisgah or Nantahala national forests.
  2. Study the development of these areas and to recommend a policy that will promote the development of the entire area generally designated as the mountain section of North Carolina, with particular emphasis upon the development of the scenic and recreational resources of the region, and the encouragement of the location of tourist facilities along lines designed to develop to the fullest these resources in the mountain section.
  3. Confer with the various departments, agencies, commissioners and officials of the federal government and governments of adjoining states in connection with the development of the federal areas and projects named in this section.
  4. Advise and confer with the various officials, agencies or departments of the State of North Carolina that may be directly or indirectly concerned in the development of the resources of these areas.
  5. Advise and confer with the various interested individuals, organizations or agencies that are interested in developing this area.
  6. Use its facilities and efforts in formulating, developing and carrying out overall programs for the development of the area as a whole.
  7. Study the need for additional entrances to the Great Smoky Mountains National Park, together with the need for additional highway approaches and connections.
  8. File its findings in this connection as recommendations with the National Park Service of the federal government, and the North Carolina Department of Transportation.
  9. Advise the Secretary of Environmental Quality upon any matter the Secretary of Environmental Quality may refer to it.

History. 1973, c. 1262, s. 66; 1977, c. 198, ss. 5, 26; 1989, c. 751, s. 9(c); 1991 (Reg. Sess., 1992), c. 959, s. 85; 1997-443, ss. 11A.123, 15.36(b), (c); 2010-180, s. 7(b); 2015-241, s. 14.30(u), (v).

Editor’s Note.

The above section was formerly G.S. 143B-322. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

Session Laws 1997-443, s. 15.36(b), recodified Part 7 of Article 10 of this chapter as Part 17A of Article 7 of this chapter.

This section was formerly 143B-446. It was recodified as 143B-324.1 by Session Laws 1997-443, s. 15.36(b).

Session Laws 2010-180, s. 7(a), effective August 8, 2010, amended the Part 17A heading by substituting “Western North Carolina Public Lands Council” for “North Carolina National Park, Parkway and Forests Development Council.”

Session Laws 1997-443, s. 15.36(a), provides: “All functions, powers, duties, and obligations heretofore vested in the North Carolina National Park, Parkway and Forests Development Council of the Department of Commerce are hereby transferred to and vested in the Department of Environment, Health, and Natural Resources [now the Department of Environment and Natural Resources] by a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 1997-443, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 1997.’ ”

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Session Laws 1997-443, s. 35.4, is a severability clause.

Effect of Amendments.

Session Laws 2010-180, s. 7(b), effective August 2, 2010, in the section catchline and in the first sentence of the introductory paragraph, substituted “Western North Carolina Public Lands Council” for “North Carolina National Park, Parkway and Forests Development Council.”

Session Laws 2015-241, s. 14.30(u), (v), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the introductory paragraph; and substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subdivision (9).

§ 143B-324.2. Western North Carolina Public Lands Council members; selection; officers; removal; compensation; quorum; services.

  1. Members; Selection; and Terms of Service. —  The Western North Carolina Public Lands Council within the Department of Environmental Quality shall consist of seven members appointed by the Governor. The composition of the Council shall be as follows:
    1. One member shall be a resident of Buncombe County.
    2. One member shall be a resident of Haywood County.
    3. One member shall be a resident of Jackson County.
    4. One member shall be a resident of Swain County.
    5. One member shall be a resident of Cherokee County.
    6. Two members shall be residents of counties adjacent to the Blue Ridge Parkway, the Great Smoky Mountains National Park or the Pisgah or Nantahala national forests.The appointment of members shall be for terms of four years, or until their successors are appointed and qualify. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term.
  2. Officers. —  The Council shall elect a chair, a vice-chair, and a secretary. The chair and vice-chair shall all be members of the Council, but the secretary need not be a member of the Council. These officers shall perform the duties usually pertaining to such offices and when elected shall serve for a period of one year, but may be reelected. In case of vacancies by resignation or death, the office shall be filled by the Council for the unexpired term of said officer.
  3. Removal. —  The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.
  4. Compensation. —  Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5 and G.S. 143B-15 of the Executive Organization Act of 1973.
  5. Quorum. —  Five members of the Council shall constitute a quorum for the transaction of business.

History. 1973, c. 1262, s. 67; 1977, c. 198, ss. 5, 26; 1997-443, ss. 11A.123, 15.36(b), (d); 2010-180, s. 7(c); 2015-241, s. 14.30(u).

Editor’s Note.

The above section was formerly G.S. 143B-323. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

This section was formerly 143B-447. It was recodified as 143B-324.2 by Session Laws 1997-443, s. 15.36(b).

Effect of Amendments.

Session Laws 2010-180, s. 7(c), effective August 2, 2010, in the section catchline and in the introductory paragraph in subsection (a), substituted “Western North Carolina Public Lands Council” for “North Carolina National Park, Parkway and Forests Development Council”; added the subsection and subdivision designations and the subsequent subsection headings; added subdivision (a)(5); in subdivision (a)(6), substituted “Two members” for “three members”; and in subsection (b), in the first sentence, substituted “shall elect a chair, a vice-chair, and a secretary” for “shall elect a chairman, a vice-chairman and a secretary,” and in the second sentence, substituted “The chair and vice-chair” for “The chairman and the vice-chairman” and made stylistic changes.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” the introductory paragraph of subsection (a).

§ 143B-324.3. Western North Carolina Public Lands Council meetings.

The Western North Carolina Public Lands Council shall meet monthly and may hold special meetings at any time and place within the State at the call of the chair or upon written request of at least a majority of the members.

History. 1973, c. 1262, s. 68; 1977, c. 198, s. 26; 1997-443, s. 15.36(b); 2010-180, s. 7(d).

Editor’s Note.

The above section was formerly G.S. 143B-324. It has been recodified in this Article pursuant to Session Laws 1977, c. 198, s. 26. The 1977 act expressly recodified G.S. 143B-322 and 143B-323, but did not mention G.S. 143B-324.

This section was formerly 143B-447.1. It was recodified as 143B-324.3 by Session Laws 1997-443, s. 15.36(b).

Effect of Amendments.

Session Laws 2010-180, s. 7(d), effective August 2, 2010, in the section catchline and in text, substituted “Western North Carolina Public Lands Council” for “North Carolina National Park, Parkway and Forests Development Council”; and substituted “chair” for “chairman.”

Part 18. Commercial and Sports Fisheries Advisory Committee.

§§ 143B-325 through 143B-327. [Repealed]

Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 11.

Part 19. John H. Kerr Reservoir Committee.

§§ 143B-328 through 143B-330. [Repealed]

Repealed by Session Laws 1985 (Regular Session 1986), c. 1028, s. 30.

Editor’s Note.

Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 30 abolished the John H. Kerr Reservoir Committee, but provided that the act does not prevent local officials in counties affected by the reservoir from establishing a local advisory group.

Part 20. Science and Technology Committee.

§§ 143B-331, 143B-332.

Recodified as G.S. 143B-440, 143B-441 by Session Laws 1977, c. 198, s. 26.

Part 21. North Carolina Trails Committee.

§§ 143B-333, 143B-334.

Recodified as G.S. 143B-135.130, 143B-135.132 by Session Laws 2015-241, s. 14.30(f), effective July 1, 2015.

Part 22. North Carolina Zoological Park Council.

§§ 143B-335 through 143B-336.1.

Recodified as G.S. 143B-135.205 through 143B-135.209 by Session Laws 2015-241, s. 14.30(i), effective July 1, 2015.

Part 23. Governor’s Law and Order Commission.

§§ 143B-337 through 143B-339.

Recodified as G.S. 143B-478 through 143B-480.

Editor’s Note.

This Part was rewritten by Session Laws 1977, c. 11, and has been recodified as G.S. 143B-478 through 143B-480.

Part 24. North Carolina Employment and Training Council.

§§ 143B-340, 143B-341. [Repealed]

Repealed by Session Laws 1985, c. 543, s. 6.

Part 25. Triad Park Commission.

§§ 143B-342 through 143B-344.2. [Repealed]

Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 13.

Part 26. Economic Opportunity Agencies.

§§ 143B-344.3 through 143B-344.10. [Repealed]

Repealed by Session Laws 1981, c. 1127, s. 70.

Editor’s Note.

The repealed Part was Article 6 of Chapter 108 as recodified by Session Laws 1981, c. 275, s. 3.

Part 27. Employment and Training Act of 1985.

§§ 143B-344.11 through 143B-344.15.

Recodified as G.S. 143B-438.1 through 143B-438.5 by Session Laws 1989, c. 727, s. 202.

Part 28. North Carolina Aquariums Commission.

§§ 143B-344.16, 143B-344.17. [Repealed]

Repealed by Session Laws 1997, c. 286, s. 1.

Part 29. Advisory Commission for North Carolina State Museum of Natural Sciences.

§§ 143B-344.18 through 143B-344.23.

Recodified as G.S. 143B-135.215 through 143B-135.229 by Session Laws 2015-241, s. 14.30(k), effective July 1, 2015.

§§ 143B-344.24 through 143B-344.29.

Reserved for future codification purposes.

Part 30. State Infrastructure Council.

§§ 143B-344.30 through 143B-344.33. [Repealed]

Repealed by Session Laws 2005-454, s. 9, effective January 1, 2006.

Part 31. North Carolina Sustainable Communities Task Force.

§§ 143B-344.34 through 143B-344.38.

Expired pursuant to Session Laws 2010-31, s. 13.5(e), as amended by Session Laws 2013-360, s. 14.2, effective July 31, 2013.

History. G.S. 143B-344.34 to 143B-344.36; 2010-31, s. 13.5(a); expired pursuant to 2010-31, s. 13.5(e), as amended by 2013-360, s. 14.2; G.S. 143B-344.35; 2010-180, s. 21.2(a); expired pursuant to 2010-31, s. 13.5(e), as amended by 2013-360, s. 14.2; G.S. 143B-344.37; 2012-201, s. 7; expired pursuant to 2010-31, s. 13.5(e), as amended by 2013-360, s. 14.2; G.S. 143B-344.38; 2010-180, s. 21.2(b); 2012-201, s. 8; expired pursuant to 2010-31, s. 13.5(e), as amended by 2013-360, s. 14.2.

Editor’s Note.

This Part expired July 31, 2013, pursuant to Session Laws 2010-31, s. 13.5(e), as amended by Session Laws 2013-360, s. 14.2.

Former Part 31 (G.S. 143B-344.34 through 143B-344.8) pertained to the North Carolina Sustainable Communities Task Force.

Session Laws 2015-241, s. 14.30(u), amended these sections effective July 1, 2015, by substituting “Department of Environmental Quality” for “Department of Environment and Natural Resources” everywhere it appeared. However, the language of the sections being amended had expired effective July 31, 2013.

§§ 143B-344.39 through 143B-344.41.

Reserved for future codification purposes.

Part 32. Energy Loan Fund.

§ 143B-344.42. Short title.

This Part shall be known as the Energy Loan Fund.

History. 2000-140, s. 76(i); 2001-338, s. 1; 2009-475, s. 13; 2010-96, s. 21; 2013-360, s. 15.22(b).

Editor’s Note.

Session Laws 2013-360, s. 15.22(b), effective July 1, 2013, provides: “Part 2C of Article 10 of Chapter 143B of the General Statutes, G.S. 143B-437.14 through G.S. 143B-437.16, is recodified as Part 32 of Article 7 of Chapter 143B of the General Statutes, G.S. 143B-344.42 through G.S. 143B-344.44.”

This section is former G.S. 143-345.16, which was recodified as former G.S. 143B-437.14 at the direction of the Revisor of Statutes, pursuant to Session Laws 2010-96, s. 21. It was further recodified as this section by Session Laws 2013-360, s. 15.22(b), effective July 1, 2013.

Session Laws 2009-475, s. 15, provides: “The General Assembly finds that it is in the public interest of the State of North Carolina to ensure expeditious awards of ARRA funds to maximize the economic recovery impact of the ARRA. It is the policy of the State to provide fair regulation, oversight, and transparency for the use of ARRA funds and to quickly and efficiently complete the awards of grants and contracts under the ARRA. It is also the policy of this State that, due to the historic level of federal and State oversight of ARRA grant and contract awards, restraint should be exercised in the granting of legal and injunctive relief that might forestall awards to programs and contractors.”

Session Laws 2010-96, s. 21, provides: “Due to the amendment to G.S. 143-345.18 by Section 1(b) of S.L. 2009-446, designating the Department of Commerce as the lead State agency in matters pertaining to energy efficiency in place of the Department of Administration, the Revisor of Statutes is authorized to recodify Part 3 of Article 36 of Chapter 143 of the General Statutes to a more suitable location.”

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2009-475, s. 13, effective February 17, 2009, substituted “Energy Loan Fund” for “Energy Improvement Loan Program.”

§ 143B-344.43. Legislative findings and purpose.

The General Assembly finds and declares that it is in the best interest of the citizens of North Carolina to promote and encourage energy efficiency within the State in order to conserve energy, promote economic competitiveness, and expand employment in the State.

History. 2000-140, s. 76(i); 2001-338, s. 1; 2010-96, s. 21; 2013-360, s. 15.22(b).

Editor’s Note.

This section is former G.S. 143-345.17, which was recodified as former G.S. 143B-437.15 at the direction of the Revisor of Statutes, pursuant to Session Laws 2010-96, s. 21. It was further recodified as this section by Session Laws 2013-360, s. 15.22(b), effective July 1, 2013.

Session Laws 2010-96, s. 21, provides: “Due to the amendment to G.S. 143-345.18 by Section 1(b) of S.L. 2009-446, designating the Department of Commerce as the lead State agency in matters pertaining to energy efficiency in place of the Department of Administration, the Revisor of Statutes is authorized to recodify Part 3 of Article 36 of Chapter 143 of the General Statutes to a more suitable location.”

§ 143B-344.44. Lead agency; powers and duties.

  1. For the purposes of this Part, the Department of Environmental Quality, State Energy Office, is designated as the lead State agency in matters pertaining to energy efficiency.
  2. The Department shall have the following powers and duties with respect to this Part:
    1. To provide industrial and commercial concerns doing business in North Carolina, local governmental units, nonprofit organizations, and residents in North Carolina with information and assistance in undertaking energy conserving capital improvement projects to enhance efficiency.
    2. To establish one or more revolving funds within the Department for the purpose of providing secured loans in amounts not greater than one million dollars ($1,000,000) per entity to install or to an entity that installs energy-efficient and renewable energy improvements (i) within business or nonprofit organizations located within or translocating to North Carolina, (ii) within local governmental units, (iii) within buildings classified as multifamily residential, (iv) within buildings designated as multiuse that include residential units, and (v) within single family residences, however, in this instance the amount of the loan shall not exceed fifty thousand dollars ($50,000). In providing these loans, priority shall be given to entities already located in the State.
    3. To develop and adopt rules to allow State-regulated financial institutions to provide secured loans to corporate entities, nonprofit organizations, and local governmental units and residents in accordance with terms and criteria established by the State Energy Office.
    4. To work with appropriate State and federal agencies to develop and implement rules and regulations to facilitate this program.
    5. To contract with persons or entities, including other State agencies and United States Treasury certified Community Development Financial Institutions (CDFI), to administer the Energy Loan Fund. Contracts for the procurement of services to manage, administer, and operate the Energy Loan Fund shall be awarded on a competitive basis through the solicitation of proposals and through the procedures established by statute and the Division of Purchase and Contract.
  3. The annual interest rate charged for the use of the funds from the revolving fund established pursuant to subdivision (b)(2) of this section shall be a percentage not to exceed three percent (3%) per annum, to be established by the State Energy Office, excluding other fees required for loan application review and origination. The term of any loan originated under this section may not be greater than 20 years.
  4. Notwithstanding subsection (c) of this section, the State Energy Office shall adopt rules to allow loans to be made from the revolving loan fund and by State-regulated financial institutions at interest rates as low as zero percent (0%) per annum for certain renewable energy, recycling, and energy efficient and conservation projects to encourage their development and use.
  5. In accordance with the terms of the Stripper Well Settlement, administrative expenses for activities under this section that are subject to the Stripper Well Settlement shall be limited to five percent (5%) of funds allocated for this purpose. In accordance with the provisions of the American Recovery and Reinvestment Act of 2009 (ARRA) (Public Law 111-5), administrative expenses for activities under this section that are subject to the ARRA shall be limited to ten percent (10%) of funds allocated for this purpose.
  6. For purposes of this section:
    1. “Local governmental unit” means any board or governing body of a political subdivision of the State, including any board of a community college, any school board, or an agency, commission, or authority of a political subdivision of the State.
    2. “Nonprofit organization” means an organization that is exempt from federal income taxation under section 501(c)(3) of the Internal Revenue Code.

History. 2000-140, s. 76(i); 2001-338, s. 1; 2009-446, s. 1(b); 2009-475, s. 13; 2010-96, s. 21; 2013-360, s. 15.22(b), (c); 2015-241, s. 14.30(u).

Editor’s Note.

This section is former G.S. 143-345.18, which was recodified as former G.S. 143B-437.16 at the direction of the Revisor of Statutes, pursuant to Session Laws 2010-96, s. 21. It was further recodified as this section by Session Laws 2013-360, s. 15.22(b), effective July 1, 2013.

Session Laws 2009-446, s. 1(a), provides: “The State Energy Office is transferred from the Department of Administration to the Department of Commerce. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.” The State Energy Office was subsequently transferred to the Department of Environment and Natural Resources pursuant to Session Laws 2013-360, s. 15.22(a), which provides “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2009-475, s. 15, provides: “The General Assembly finds that it is in the public interest of the State of North Carolina to ensure expeditious awards of ARRA funds to maximize the economic recovery impact of the ARRA. It is the policy of the State to provide fair regulation, oversight, and transparency for the use of ARRA funds and to quickly and efficiently complete the awards of grants and contracts under the ARRA. It is also the policy of this State that, due to the historic level of federal and State oversight of ARRA grant and contract awards, restraint should be exercised in the granting of legal and injunctive relief that might forestall awards to programs and contractors.”

Session Laws 2010-96, s. 21, provides: “Due to the amendment to G.S. 143-345.18 by Section 1(b) of S.L. 2009-446, designating the Department of Commerce as the lead State agency in matters pertaining to energy efficiency in place of the Department of Administration, the Revisor of Statutes is authorized to recodify Part 3 of Article 36 of Chapter 143 of the General Statutes to a more suitable location.”

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Effect of Amendments.

Session Laws 2009-446, s. 1(b), effective August 7, 2009, substituted “Commerce” for “Administration” in subsection (a).

Session Laws 2009-475, s. 13, effective February 17, 2009, rewrote subsections (b) through (d).

Session Laws 2013-360, s. 15.22(c), effective July 1, 2013, substituted “Environment and Natural Resources” for “Commerce” in subsection (a).

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subsection (a).

§ 143B-344.45.

Reserved for future codification purposes.

Part 33. Weatherization Assistance Program and Heating/Air Repair and Replacement Program.

§ 143B-344.46. Weatherization Assistance Program and Heating/Air Repair and Replacement Program.

The State Energy Office within the Department may administer the Weatherization Assistance Program for Low-Income Families and the Heating/Air Repair and Replacement Program functions. Nothing in this Part shall be construed as obligating the General Assembly to appropriate funds for the Program or as entitling any person to services under the Program.

History. 2003-284, s. 10.3; 2013-360, s. 15.22(h), (i).

Editor’s Note.

Session Laws 2013-360, s. 15.22(h), effective July 1, 2013, provides: “Part 9 of Article 2 of Chapter 108A of the General Statutes, G.S. 108A-70.30, is recodified as Part 33 of Article 7 of Chapter 143B of the General Statutes, G.S. 143B-344.46.”

This section is former G.S. 108A-70.30, as recodified by Session Laws 2013-360, s. 15.22(h), effective July 1, 2013.

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 15.22(g), provides: “The programs administered under the North Carolina Energy Assistance Act for Low-Income Persons, being the Weatherization Assistance Program for Low-Income Families and the Heating/Air Repair and Replacement Program, and any other energy-related assistance program for the benefit of low-income persons in existing housing, are transferred from the Department of Commerce to the State Energy Office in the Department of Environment and Natural Resources. The transfer under this subsection shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2013-360, s. 15.22(i), effective July 1, 2013, inserted “State Energy Office within the”near the beginning of the section.

§ 143B-344.47.

Reserved for future codification purposes.

Part 34. North Carolina Energy Assistance Act for Low-Income Persons.

§ 143B-344.48. Legislative findings and purpose.

  1. The General Assembly finds that:
    1. Maintaining the general health, welfare, and prosperity of the people of this State requires that all citizens receive essential levels of heat and electric service regardless of their economic circumstances.
    2. Serving the State’s most vulnerable citizens, its low-income elderly, persons with disabilities, families with children, high residential energy users, and households with a high-energy burden, is a priority.
    3. Conserving energy benefits all citizens and the environment.
    4. Ensuring proper payment to public utilities and other entities providing energy services actually rendered is a responsibility of this State.
    5. Declining federal low-income energy assistance funding necessitates a State response to ensure the continuity and further development of energy assistance and related policies and programs in this State.
    6. Current energy assistance policies and programs have benefited North Carolina citizens and should be continued with the modifications provided in this Part.
  2. The General Assembly declares that it is the policy of this State that weatherization, replacement of heating and cooling systems, and other energy-related assistance programs be utilized to increase the energy efficiency of dwellings owned or occupied by low-income persons, reduce their total residential expenditures, and improve their health and safety. The State shall utilize all appropriate and available means to fund the Weatherization Assistance Program for Low-Income Families and the Heating/Air Repair and Replacement Program under G.S. 143B-344.46, and any other energy-related assistance program for low-income persons while, to the extent possible, identifying and utilizing sources of funding to achieve the objectives of this Part.

History. 2006-206, s. 2; 2009-446, s. 2(a); 2013-360, s. 15.22(j).

Editor’s Note.

Session Laws 2009-446, s. 2(a), effective August 7, 2009, recodified Part 34A of Article 3 of Chapter 143B as Part 21 of Article 10 of Chapter 143B, and G.S. 143B-216.72A through 143B-216.72C were recodified as G.S. 143B-472.121 through 143B-472.123, respectively.

Session Laws 2013-360, s. 15.22(j), effective July 1, 2013, provides: “Part 21 of Article 10 of Chapter 143B of the General Statutes, G.S. 143B-472.121 through 143B-472.123, is recodified as Part 34 of Article 7 of Chapter 143B of the General Statutes, G.S. 143B-344.48 through G.S. 143B-344.50.”

This section was formerly codified as G.S. 143B-216.72A, which was recodified as former G.S. 143B-472.121 by Session Laws 2009-446, s. 2(a), effective August 7, 2009. It was further recodified as this section by Session Laws 2013-360, s. 15.22(j), effective July 1, 2013.

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 15.22(g), provides: “The programs administered under the North Carolina Energy Assistance Act for Low-Income Persons, being the Weatherization Assistance Program for Low-Income Families and the Heating/Air Repair and Replacement Program, and any other energy-related assistance program for the benefit of low-income persons in existing housing, are transferred from the Department of Commerce to the State Energy Office in the Department of Environment and Natural Resources. The transfer under this subsection shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 15.22(q), provides: “The Revisor of Statutes may conform names and titles changed by this section, and may correct statutory references as required by this section, throughout the General Statutes. In making the changes authorized by this section, the Revisor may also adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, a reference in subsection (b) to “G.S. 108A-70.30” has been changed to “G.S. 143B-344.46” at the direction of the Revisor of Statutes.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

§ 143B-344.49. Definitions.

The following definitions apply to this Part:

  1. Applicant. — A member of the family residing in the dwelling unit, the owner, or designated agent of the owner of a dwelling unit applying for program services.
  2. Department. — The Department of Environmental Quality.
  3. Secretary. — The Secretary of the Department of Environmental Quality.
  4. Subgrantee. — An entity managing a weatherization project that receives a federal grant of funds awarded pursuant to 10 C.F.R. § 440 (1 January 2006 edition) from this State or other entity named in the Notification of Grant Award and otherwise referred to as the grantee.
  5. Weatherization. — The modification of homes and home heating and cooling systems to improve heating and cooling efficiency by caulking and weather stripping, as well as insulating ceilings, attics, walls, and floors.

History. 2006-206, s. 2; 2009-446, s. 2(a), (b); 2013-360, s. 15.22(j), (k); 2015-241, s. 14.30(mmm).

Editor’s Note.

This section was formerly codified as G.S. 143B-216.72B, which was recodified as G.S. 143B-472.122 by Session Laws 2009-446, s. 2(a), effective August 7, 2009. It was further recodified as this section by Session Laws 2013-360, s. 15.22(j), effective July 1, 2013.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2009-446, s. 2(b), effective August 7, 2009, substituted “Commerce” for “Health and Human Services” in subdivisions (2) and (3).

Session Laws 2013-360, s. 15.22(k), effective July 1, 2013, substituted “Environment and Natural Resources” for “Commerce” in subdivision (2); and substituted “the Department of Environment and Natural Resources” for “Commerce” in subdivision (3).

Session Laws 2015-241, s. 14.30(mmm), effective July 1, 2015, substituted “Department of Environmental Quality” for “Environment and Natural Resources” in subdivision (2) and substituted “Environmental Quality” for “Environment and Natural Resources” in subdivision (3).

§ 143B-344.50. The State Energy Office designated agency; powers and duties.

  1. The State Energy Office in the Department of Environmental Quality shall administer the Weatherization Assistance Program for Low-Income Families established by 42 U.S.C. § 6861, et seq., and 42 U.S.C. § 7101, et seq.; the Heating/Air Repair and Replacement Program established by the Secretary under G.S. 143B-344.46; and any other energy-related assistance program for the benefit of low-income persons in existing housing. The State Energy Office shall exercise the following powers and duties:
    1. Establish standards and criteria to carry out the provisions and purposes of this Part.
    2. Develop policy, criteria, and standards for receiving and processing applications for weatherization assistance.
    3. Make decisions and pursue appeals from decisions to accept or deny applications for weatherization, replacement of heating and cooling systems, and other energy-related assistance programs or otherwise participate in the State plan as a subgrantee or contractor.
    4. Adopt rules, consistent with the laws of this State, that may be required by the federal government for grants-in-aid for the Weatherization Assistance Program for Low-Income Families, the Heating/Air Repair and Replacement Program, or other energy-related assistance programs for the benefit of low-income residents in existing housing. This section shall be liberally construed in order that this State and its citizens may benefit from such grants-in-aid.
    5. Establish procedures for the submission of periodic reports by any community action agency or other agency or entity authorized to manage a weatherization project, replacement of heating and cooling systems, or other energy-related assistance project.
    6. Implement criteria for periodic review of weatherization, replacement of heating and cooling systems, or other energy-related programs in existing housing for low-income households.
    7. Solicit, accept, hold, and administer on behalf of this State any grants or devises of money, securities, or property for the benefit of low-income residents in existing housing for use by the Department or other agencies in the administration of this Part.
    8. Create a Policy Advisory Council within the State Energy Office that shall advise the State Energy Office with respect to the development and implementation of a Weatherization Program for Low-Income Families, the Heating/Air Repair and Replacement Program, and any other energy-related assistance program for the benefit of low-income persons in existing housing.
  2. The Secretary shall have final decision-making authority with regard to all functions described in this Part.

History. 2006-206, s. 2; 2009-446, s. 2(a); 2011-284, s. 101; 2013-360, ss. 15.22(j), 15.22(k); 2015-241, s. 14.30(u).

Editor’s Note.

This section was formerly codified as G.S. 143B-216.72C, which was recodified as G.S. 143B-472.123 by Session Laws 2009-446, s. 2(a), effective August 7, 2009. It was further recodified as this section by Session Laws 2013-360, s. 15.22(j), effective July 1, 2013.

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-284, s. 101, effective June 24, 2011, substituted “devises” for “bequests” in subdivision (a)(7).

Session Laws 2013-360, s. 15.22(k), effective July 1, 2013, substituted “State Energy Office” for “Office of Economic Opportunity” in the section heading, subsection (a) and twice in subdivision (a)(8); and, in subsection (a), substituted “State Energy Office in the Department of Environment and Natural Resources” for “Office of Economic Opportunity of the Department” and “G.S. 143B-344.46” for “G.S. 108A-70.30.”

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in the introductory paragraph of subsection (a).

§§ 143B-344.51 through 143B-344.54.

Reserved for future codification purposes.

Part 35. Energy Policy Council.

§ 143B-344.55. Energy Policy Council — transfer.

The Energy Policy Council, as established by Chapter 113B of the General Statutes and other applicable laws of this State, is hereby transferred to the Department of Environmental Quality by a Type II transfer as defined in G.S. 143A-6.

History. 2013-365, s. 8(m); 2015-241, s. 14.30(u).

Editor’s Note.

This Part was enacted as Part 31 of Article 7 of this Chapter, and this section was enacted as G.S. 143B-281.1, by Session Laws 2013-365, s. 8(m). The Part has been renumbered as Part 35, and the section renumbered as G.S. 143B-344.45, at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources.”

§§ 143B-344.56 through 143B-344.59.

Reserved for future codification purposes.

Part 36. Outdoor Heritage Advisory Council.

§ 143B-344.60. Outdoor heritage advisory council.

  1. The Outdoor Heritage Advisory Council is established within the North Carolina Wildlife Resources Commission for organizational and budgetary purposes only. The Council shall exercise all of its statutory powers independent of control by the Executive Director of the Wildlife Resources Commission. The Council shall advise State agencies and the General Assembly on the promotion of outdoor recreational activities, including, but not limited to, hiking, horseback riding, boating, sport shooting and archery, bird watching and wildlife watching, camping, swimming, hunting, trapping, and fishing in order to preserve North Carolina’s outdoor heritage for future generations.
  2. The Council shall consist of 13 members, appointed as follows:
    1. Four members appointed by the General Assembly, upon the recommendation of the President Pro Tempore of the Senate.
    2. Four members appointed by the General Assembly, upon the recommendation of the Speaker of the House of Representatives.
    3. Three members appointed by the Governor.
    4. One member appointed by the Commissioner of Agriculture.
    5. One member appointed by the chair of the Wildlife Resources Commission.All members of the Council shall have knowledge and experience in outdoor recreational activities and have a demonstrated interest in promoting outdoor heritage.
  3. The terms of the initial members of the Council shall commence October 1, 2015. Of the Governor’s initial appointments, one member shall be designated to serve a term of three years, one member shall be designated to serve a term of two years, and one member shall be designated to serve a term of one year. Of the initial appointments by the President Pro Tempore of the Senate, one member shall be designated to serve a term of three years, one member shall be designated to serve a term of two years, and one member shall be designated to serve a term of one year. Of the initial appointments by the Speaker of the House of Representatives, one member shall be designated to serve a term of three years, one member shall be designated to serve a term of two years, and one member shall be designated to serve a term of one year. The members appointed by the Commissioner of Agriculture and the chair of the Wildlife Resources Commission shall each serve an initial term of four years. After the initial appointees’ terms have expired, all members shall be appointed for a term of four years.Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.
  4. The initial chair of the Council shall be designated by the Governor from the Council members. Subsequent chairs shall be elected by the Council for terms of two years.
  5. The Council shall meet quarterly and at other times at the call of the chair. A majority of members of the Council shall constitute a quorum.
  6. Council members shall be reimbursed for expenses incurred in the performance of their duties in accordance with G.S. 138-5 and G.S. 138-6, as applicable. The reimbursements authorized by this subsection may be provided from the North Carolina Outdoor Heritage Trust Fund for Youth Outdoor Heritage Promotion.
  7. The Executive Director of the Wildlife Resources Commission shall provide clerical and other assistance as needed, including, but not limited to, office space, transportation support, and support for equipment and information technology needs of the Council.
  8. The Council shall be exempt from Article 3 of Chapter 143 of the General Statutes but may use the services of the Department of Administration in procuring goods and services for the Council.

History. 2015-144, s. 2(a); 2016-94, s. 14A.1(a); 2018-5, s. 13A.1(a); 2019-177, s. 10.

Editor’s Note.

Session Laws 2016-94, s. 14A.1(b), provides: “Notwithstanding G.S. 143B-344.60(c), the two members added by subsection (a) of this section shall serve an initial term of two years commencing October 1, 2016.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2018-5, s. 13A.1(a), provided in its directory language: “G.S. 143B-344.62 reads as rewritten:”; however, the text of the section set out on the act was actually that of G.S. 143B-344.60. The amendment was not been given effect at the direction of the Revisor of Statutes. Session Laws 2019-177, s. 10, amended the directory language of Session Laws 2018-5, s. 13A.1(a), to correctly identify G.S. 143B-344.60 as the section being amended. The text of this section now reflects the amendments in Session Laws 2018-5, s. 13A.1(a), as amended by Session Laws 2019-177, s. 10.

Session Laws 2018-5, s. 13A.1(c), provides: “(c) The Wildlife Resources Commission shall revise its plan for implementation of the North Carolina Outdoor Heritage Trust Fund for Youth Outdoor Heritage Promotion to provide that check-off donations by persons paying for transactions processed through the Commission, including, but not limited to, hunting and fishing licenses, or paying outdoor access fees issued by other organizations may include an option for a donation of any amount.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 14A.1(a), effective July 1, 2016, substituted “13 members” for “11 members” following “shall consist of” in subsection (b); and substituted “Four members” for “Three members” at the beginning of subdivisions (b)(1) and (b)(2).

Session Laws 2018-5, s. 13A.1(a), as amended by Session Laws 2019-177, s. 10, effective July 26, 2019, deleted the former last sentence of subsection (c), which read: “No member shall serve more than two successive terms.”; deleted the former second sentence of subsection (d), which read: “The initial chair shall hold this office for not more than one year.”; added the last sentence in subsection (f); added “including, but not limited to, office space, transportation support, and support for equipment and information technology needs of the Council” at the end of subsection (g); and added subsection (h).

§ 143B-344.61.

Reserved for future codification purposes.

§ 143B-344.62. Outdoor Heritage Advisory Council — executive director; staff.

The Council may, subject to appropriations or other funds that accrue to it, employ an executive director to carry out the day-to-day responsibilities and business of the Council. The executive director shall serve at the pleasure of the Council. The executive director, also subject to appropriations or other funds that accrue to the Council, may hire additional staff and consultants to assist in the discharge of the executive director’s responsibilities, as determined by the Council.

History. 2017-212, s. 4.5(b).

Editor’s Note.

Session Laws 2017-212, s. 4.5(a), provides: “Of the funds appropriated in S.L. 2017-57 to the Wildlife Resources Commission, an additional fifty thousand dollars ($50,000) in recurring funds is allocated to the Outdoor Heritage Advisory Council to provide support for the operation of the Council, including the salaries and benefits of Council personnel.”

Session Laws 2018-5, s. 13A.1(a), provided in its directory language: “G.S. 143B-344.62 reads as rewritten:”’; however, the text of the section set out on the act was actually that of G.S. 143B-344.60. The amendment was not given effect at the direction of the Revisor of Statutes. Session Laws 2019-177, s. 10, amended the directory language of Session Laws 2018-5, s. 13A.1(a), to correctly identify G.S. 143B-344.60 as the section being amended.

§ 143B-344.63.

Reserved for future codification purposes.

§ 143B-344.64. Outdoor Heritage Advisory Council — report.

On or before December 1, 2019, and at least annually thereafter, the Council shall submit a report to the chairs of the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources and the Fiscal Research Division regarding its activities, initiatives, partnerships, and use of donated and appropriated funds.

History. 2018-5, s. 13A.1(b).

Article 8. Department of Transportation.

Part 1. General Provisions.

§ 143B-345. Department of Transportation — creation.

There is hereby created and established a department to be known as the “Department of Transportation” with the organization, powers, and duties defined in Article 1 of Chapter 143B, except as modified in this Article.

History. 1975, c. 716, s. 1.

Editor’s Note.

Session Laws 2002-190, s. 1, as amended by Session Laws 2002-159, s. 31.5, provides: “All statutory authority, powers, duties, and functions, including rulemaking, budgeting, purchasing, records, personnel, personnel positions, salaries, property, and unexpended balances of appropriations, allocations, reserves, support costs, and other funds allocated to the Department of Transportation, Division of Motor Vehicles Enforcement Section, for the regulation and enforcement of commercial motor vehicles, oversize and overweight vehicles, motor carrier safety, and mobile and manufactured housing are transferred to and vested in the Department of Crime Control and Public Safety [Department of Public Safety]. This transfer has all the elements of a Type I transfer as defined in G.S. 143A-6.

“The Department of Crime Control and Public Safety shall be considered a continuation of the transferred portion of the Department of Transportation, Division of Motor Vehicles Enforcement Section, for the purpose of succession to all rights, powers, duties, and obligations of the Enforcement Section and of those rights, powers, duties, and obligations exercised by the Department of Transportation, Division of Motor Vehicles on behalf of the Enforcement Section. Where the Department of Transportation, the Division of Motor Vehicles, or the Enforcement Section, or any combination thereof are referred to by law, contract, or other document, that reference shall apply to the Department of Crime Control and Public Safety.

“All equipment, supplies, personnel, or other properties rented or controlled by the Department of Transportation, Division of Motor Vehicles Enforcement Section for the regulation and enforcement of commercial motor vehicles, oversize and overweight vehicles, motor carrier safety, and mobile and manufactured housing shall be administered by the Department of Crime Control and Public Safety.”

Session Laws 2005-276, s. 28.11(a)-(c), provides: “The Secretary of Transportation shall transfer the Program Development branch, as it existed on May 1, 2005, from the Deputy Secretary for Environmental, Planning and Local Government Affairs to the Chief Financial Officer of the Department of Transportation.

“The Secretary of Transportation shall transfer the Transportation Planning branch, as it existed on May 1, 2005, from the Deputy Secretary for Environmental, Planning and Local Government Affairs to the State Highway Administrator.

“The Secretary of Transportation shall transfer the Project Development and Environmental Analysis branch, as it existed May 1, 2005, from the Deputy Secretary for Environmental, Planning and Local Government Affairs to the State Highway Administrator.”

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005’.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2010-180, s. 13(a) and (b), provides: “(a) The Department of Administration, the Department of Agriculture and Consumer Services, the Department of Commerce, the Department of Crime Control and Public Safety [Department of Public Safety], the Department of Environment and Natural Resources, the Department of Health and Human Services, the Department of Insurance, and the Department of Transportation shall:

“(1) Review their respective planning and regulatory programs to determine whether the programs currently consider the impacts of global climate change, including adaptation and sea level rise.

“(2) For those programs that currently consider the impacts of global climate change, the agency shall describe how the program considers the impacts of global climate change, including adaptation and sea level rise, and recommend whether the consideration of the impacts of global climate change should be modified or expanded.

“(3) For those programs that do not currently consider the impacts of global climate change, the agency shall recommend if and how the program should consider the impacts of global climate change, including adaptation and sea level rise.

“(b) No later than September 1, 2011, each State agency shall report the results of its review and any recommendations to the Department of Environment and Natural Resources. The Department shall compile the results and recommendations and report them to the Environmental Review Commission and to any future legislative commission that directly and primarily addresses issues concerning global climate change no later than November 1, 2011.”

Session Laws 2013-245, ss. 2-5, provide: “2. DOT contracted services cost-savings pilot program authorized. — The Department of Transportation is authorized to study a statewide pilot program for contracted services cost savings for the 2013-2014 budget cycle. The Department of Transportation shall study methods to reduce its existing facilities maintenance, repair, operation, and service costs by ten percent (10%) by implementing cost-effective and streamlined procurement strategies as recommended in this act. The ten percent (10%) reduction provided for in this section shall be based upon the funds appropriated to the Department in the Appropriations Act of 2013. The Department shall report its findings to the Joint Legislative Commission on Governmental Operations and the Joint Legislative Transportation Oversight Committee on or before April 1, 2014. Any implementation plans may include, but are not limited to, the following: to obtain the reduction provided for in this section, the Department shall investigate and study, among other things, whether cost reductions can be achieved by efforts to (i) procure services through integrated facility service contracts to maintain, repair, or operate all facilities under the Department’s control and (ii) consolidate facility service contracts to award a single contract, where feasible, for similar or identical services at separate and distinct facilities. Contracts awarded under this subsection shall not be subject to the requirements of Article 3 or Article 8 of Chapter 143 of the General Statutes.

“The following facility maintenance, repair, operation, and service contracts may be subject to the requirements of this section:

“(1) Janitorial, custodial, and commercial cleaning services, including blind cleaning, carpet care, document disposal, waste disposal, escalator cleaning, food service sanitation, hard surface floor care, light industrial cleaning, pressure washing, recycling services, restroom sanitation, upholstery cleaning, and window cleaning.

“(2) Landscaping, grounds maintenance, and lawn care, including fertilization, seeding, weeding, tree trimming, aerification, verticutting, irrigation maintenance, pest control, floral planting and care, landscape design, parking lot maintenance, interior plant maintenance, and snow removal.

“(3) Security, access control, and public safety, including background checks, alarm response, security consulting, security surveys, and special event staffing.

“(4) Electrical distribution systems maintenance, repair, and testing, including interior and exterior lighting maintenance, thermal imaging, exit and emergency lighting systems, landscape lighting, pole and fixture installation, ultrasonic inspection, and sign repair.

“(5) HVAC and mechanical systems maintenance, repair, testing, and operation, including boiler repairs, building controls, exhaust heat, chiller repairs, climate control systems, retro-commissioning, continuous commissioning, lighting retrofit and re-lamp projects, and lighting control systems.

“(6) Parking, fleet management, and transportation management, including shuttle transportation services, valet parking, meter collections, parking revenue management and collection, vehicle maintenance, vehicle tracking, driver management, speed management, fuel management, and health and safety management.

“(7) Other general maintenance and repair services, including, but not limited to, fire and security alarms, appliance repair, awnings, backflow testing, building repairs, carpentry, carpet or upholstery cleaning, ceiling repair, disaster recovery, loading dock repairs, doors and hardware, duct cleaning, electrical repair, floor carpeting tile, furniture refinishing, generator maintenance and repair, glass, gutters, waste hauling, hazardous waste removal, locksmiths, masonry, mold remediation, overhead door repair, pest control, plaster, plumbing, power washing, roof repair, drain service, snow removal, sprinklers and irrigation systems, and welding.

“3. Any contract not subject to the provisions of Section 2 of this act shall be bid and awarded as provided in Article 3 and Article 8 of Chapter 143 of the General Statutes.

“4. The Department of Transportation shall submit a written report of their progress to the Joint Legislative Transportation Oversight Committee, the Fiscal Research Division, and the Office of the Governor no later than December 31, 2015.

“5. If the Department achieves the savings provided for in Section 2 of this act, the Department shall retain the funds saved and may use the funds for any purpose authorized by applicable law.”

Session Laws 2017-57, s. 34.7(a)-(d), provides: “(a) Spot Mobility Program. — Of the funds appropriated in this act to the Mobility/Modernization Fund in the Highway Fund, forty percent (40%) of the funds shall be used for a Spot Mobility Program that shall be managed by the State Traffic Engineer of the Department of Transportation. The purpose of the Spot Mobility Program is to provide funding for small projects that will reduce traffic congestion and vehicular delay times. The Department shall develop a quantitative, evidence-based formula to use in selecting projects to receive funding from the Spot Mobility Program. At a minimum, the Department shall consider all of the following in developing the formula required by this subsection:

“(1) The travel-time savings resulting from the proposed project.

“(2) Reductions to motor vehicle queues resulting from the proposed project.

“(3) The service life of the proposed project.

“(4) The benefit-cost ratio of the proposed project.

“In selecting projects to receive funding from the Spot Mobility Program, the Department shall give preference to projects that will improve access from the State highway system to a school. For purposes of this section, the term “school” means any facility engaged in the educational instruction of children in any grade or combination of grades from kindergarten through the twelfth grade at which attendance satisfies the compulsory attendance law and includes charter schools as authorized under G.S. 115C-218.5.

“(b) Economic Development/Small Construction/Industrial Access. — Of the funds appropriated in this act to the Mobility/Modernization Fund in the Highway Fund, twelve percent (12%) of the funds shall be used for the following purposes:

“(1) To allocate to the Economic Development Fund to be used for prioritized transportation improvements and infrastructure that expedite commercial growth as well as either job creation or job retention.

“(2) For small construction projects recommended by the Chief Engineer in consultation with the Chief Operating Officer and approved by the Secretary of Transportation. Funds used in accordance with this subdivision shall be allocated equally among the 14 Highway Divisions for small construction projects.

“(3) To use for the development and expansion of access roads to industrial facilities.

“(c) High-Impact and Low-Cost Construction Projects. — Of the funds appropriated in this act to the Mobility/Modernization Fund in the Highway Fund, forty-eight percent (48%) of the funds shall be used for construction projects that are high impact and low cost. The funds shall be allocated equally among the 14 Highway Divisions. Projects funded under this subsection include intersection improvement projects, minor widening projects, and operational improvement projects. The Department shall develop a quantitative, evidence-based formula to use in selecting projects to receive funding under this subsection. At a minimum, the Department shall consider all of the following in developing the formula required by this subsection:

“(1) The average daily traffic volume of a roadway and whether the proposed project will generate additional traffic.

“(2) Any restrictions on a roadway.

“(3) Any safety issues with a roadway.

“(4) The condition of the lanes, shoulders, and pavement on a roadway.

“(5) The site distance and radius of any intersection on a roadway.

“(d) Report. — The Department shall develop a report detailing (i) the formulas developed under subsections (a) and (c) of this section, (ii) the types of projects funded under this section, and (iii) the total amount of funding allocated to each project funded under this section. The Department shall submit the report required under this subsection to the Joint Legislative Transportation Oversight Committee by March 1, 2018.”

Session Laws 2019-231, s. 4.12(b), effective July 1, 2019, repealed Session Laws 2017-57, s. 34.7(a)-(d). For present similar provisions pertaining to Spot Mobility Program, see Article 14C of Chapter 136, G.S. 136-189.20 et seq.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2019-231, s. 4.8(a), (b), provides: “(a) The amount of funds appropriated for legislative salary increases for employees of the Department of Transportation (Department) shall be budgeted on a recurring basis in the correct Fund Code that corresponds to the positions it supports. Any transfer and use of the funds for any other purpose shall be done on a nonrecurring basis, except for the purpose of retirement and health benefits.

“(b) The Department shall report to the Joint Legislative Oversight Committee on Transportation the amount allocated to each division or unit no more than 30 days after an allocation has occurred.”

Session Laws 2019-231, s. 5.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2019-2021 fiscal biennium.”

Session Laws 2019-231, s. 5.5, is a severability clause.

CASE NOTES

Public Official Immunity. —

Defendants were not entitled to public official immunity through their employment with North Carolina Department of Transportation (NCDOT) as they were only public employees and not public officials because N.C. Gen. Stat. §§ 143B-345 and 143B-346 did not establish any positions within NCDOT; none of the language of N.C. Gen. Stat. § 136-18 established a position within NCDOT but referred to NCDOT as an entity in and of itself; and, though those statutes granted statutory responsibility to NCDOT, those statutes did not in turn delegate such statutory authority to employees of NCDOT. Baznik v. FCA US, LLC, 867 S.E.2d 334, 2021- NCCOA-583, 2021 N.C. App. LEXIS 608 (Ct. App. 2021).

§ 143B-346. Department of Transportation — purpose and functions.

The general purpose of the Department of Transportation is to provide for the necessary planning, construction, maintenance, and operation of an integrated statewide transportation system for the economical and safe transportation of people and goods as provided for by law. The Department shall also provide and maintain an accurate register of transportation vehicles as provided by statutes, and the Department shall enforce the laws of this State relating to transportation safety assigned to the Department. The Department of Transportation shall be responsible for all of the transportation functions of the executive branch of the State as provided by law except those functions delegated to the Utilities Commission and the Commissioners of Navigation and Pilotage as provided for by Chapter 76. The major transportation functions include aeronautics, highways, mass transportation, motor vehicles, and transportation safety as provided for by State law. The Department of Transportation shall succeed to all functions vested in the Board of Transportation and the Department of Motor Vehicles on July 1, 1977.

History. 1975, c. 716, s. 1; 1977, c. 464, s. 2; 2011-145, s. 14.6 (e).

Editor’s Note.

Session Laws 2013-360, s. 34.27, as amended by Session Laws 2014-100, s. 34.24(a), provides: “The Department of Transportation may engage the services of private counsel with the pertinent expertise to provide legal services related to transportation projects undertaken by the Department. The Department shall supervise and manage the private counsel engaged under this section and shall not be required to obtain written permission or approval from the Attorney General under G.S. 114-2.3.”

Session Laws 2015-241, s. 29.8(a) effective July 1, 2015, repealed Session Laws 2013-360, s. 34.27, as amended by Session Laws 2014-100, s. 34.24(a).

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-360, s. 34.28, provides: “The Department of Transportation and the Department of Public Safety shall not transfer any personnel or functions of the License & Theft Bureau of the Department of Transportation’s Division of Motor Vehicles or enter into any agreement regarding transfer of personnel or functions of the License & Theft Bureau until passage of an act of the General Assembly authorizing the transfer.”

Session Laws 2014-100, s. 34.24(b) and (c), provides: “(b) It is the intent of the General Assembly that the Department of Transportation exercise the authority granted by subsection (a) of this section to maximize operational and project delivery benefits attributed to the avoidance or successful defense of litigation. To accomplish this intent, the Department is directed to increase its utilization of external counsel to no less than ten percent (10%) of new cases arising during the 2014-2015 fiscal year, increasing to no less than twenty percent (20%) of new cases arising during the 2015-2016 fiscal year.

“(c) The Department shall develop performance metrics to evaluate its utilization of in-house and outside counsel, to include the following:

“(1) A summary of new matters opened by legal area.

“(2) Case cycle times.

“(3) Resolution of cases.

“(4) A comparison of in-house costs to billable rates for external counsel.

“(5) The process for procurement for legal services.

“The Department shall report no later than January 1, 2015, and quarterly thereafter, to the Joint Legislative Transportation Oversight Committee and the Joint Legislative Justice and Public Safety Oversight Committee regarding the performance metrics set forth in this subsection.”

Session Laws 2015-241, s. 29.8(b) effective July 1, 2015, repealed Session Laws 2014-100, s. 34.24(b) and (c).

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-45, ss. 1-4, provides: “Section 1. Study. — The Department of Transportation shall study the bicycle safety laws in this State. The study shall focus on what statutory revisions, if any, are needed to better ensure the safety of bicyclists and motorists. In doing so, the Department shall consider at least all of the following:

“(1) How faster-moving vehicles may safely overtake bicycles on roadways where sight distance may be inhibited.

“(2) Whether bicyclists on a roadway should be required to ride single file or allowed to ride two or more abreast.

“(3) Whether bicyclists should be required to carry a form of identification.

(4) Any other issues determined relevant by the Department.

“Section 2. Working Group. — In conducting the study required by this act, the Department shall convene a working group of interested parties knowledgeable and interested in the bicycle safety laws of this State. The working group shall include all of the following:

“(1) A law enforcement officer.

“(2) A representative from the bicycling industry.

“(3) A representative from the agricultural industry.

“(4) A representative from the trucking industry.

“(5) A representative from county government, who may be a county law enforcement officer.

“(6) A representative from municipal government, who may be a municipal law enforcement officer.

“(7) A representative from the University of North Carolina Highway Safety Research Center.

“(8) A minimum of two staff representatives from the Department.

“(9) Any other expert or stakeholder the Department or working group determines may assist the Department in completing the study required by this act.

“The Department shall designate the members listed in subdivisions (1) through (8) of this section, and the working group shall subsequently select a chair and designate the remaining members of the working group authorized under subdivision (9) of this section. In designating additional members, the working group shall ensure that membership composition includes representation of different operator and geographical perspectives.

“Section 3. Maximum Number of Working Group Members. — The total number of members of the working group convened under Section 2 of this act shall not exceed 12 members.

“Section 4. Report and Recommendations. — The Department shall report its findings and recommendations, including any legislative proposals, to the Joint Legislative Transportation Oversight Committee on or before December 31, 2015.”

Session Laws 2015-45, s. 5 provided the act was effective June 2, 2015, without a termination provision.

Session Laws 2018-136, 3rd Ex. Sess., s. 1.1, provides: “This act shall be known as ‘2018 Hurricane Florence Disaster Recovery Act.”’

Session Laws 2018-136, s. 5.15, provides: “The Department of Transportation shall report within 30 days of the end of each calendar quarter to the Office of Recovery and Resiliency in the Department of Public Safety on the use of the funds allocated from the Hurricane Florence Disaster Recovery Fund and all matching funds received from the federal government. The report shall contain all of the following information itemized by DOT Highway Division and county:

“(1) Project scope and ranking by priority; total cost; amount spent (federal and state); project status including percentage complete and timeline; the responsible entity, including names of private contractors; and any issues encountered with overall project management and delivery.

“(2) The cash balance of the fund, the amount of funds expended, encumbered, and unencumbered.”

Effect of Amendments.

Session Laws 2011-145, s. 14.6(e), effective July 1, 2011, deleted “the State Ports Authority” following “Utilities Commission” in the third sentence.

Legal Periodicals.

For survey of 1984 administrative law, “A Declining Role for the Attorney General,” see 63 N.C.L. Rev. 1051 (1985).

CASE NOTES

The Board of Transportation and the Department of Transportation are in essence the sovereign and have paramount authority over municipal corporations, which are subservient to the State in such matters. Town of Morehead City v. North Carolina Dep't of Transp., 74 N.C. App. 66, 327 S.E.2d 602, 1985 N.C. App. LEXIS 3352 (1985).

Duty to Use Due Care. —

The law does not impose a duty on the individual employees of the Department of Transportation that extends to the general public, beyond the duty to use due care in the performance of the specific tasks they undertake. The duty owing to the public to maintain highways falls upon the Department of Transportation (DOT). Reid v. Roberts, 112 N.C. App. 222, 435 S.E.2d 116, 1993 N.C. App. LEXIS 1053 (1993).

Standard of Care Not Established. —

Administrator’s wrongful death claim against the state Department of Transportation arising from a fatal traffic accident caused by water on a highway was properly dismissed where the administrator’s evidence failed to establish the department’s standard of care, and failed to show that any failure by the department proximately caused the accident. Drewry v. N.C. DOT, 168 N.C. App. 332, 607 S.E.2d 342, 2005 N.C. App. LEXIS 262 (2005).

Public Official Immunity. —

Defendants were not entitled to public official immunity through their employment with North Carolina Department of Transportation (NCDOT) as they were only public employees and not public officials because N.C. Gen. Stat. §§ 143B-345 and 143B-346 did not establish any positions within NCDOT; none of the language of N.C. Gen. Stat. § 136-18 established a position within NCDOT but referred to NCDOT as an entity in and of itself; and, though those statutes granted statutory responsibility to NCDOT, those statutes did not in turn delegate such statutory authority to employees of NCDOT. Baznik v. FCA US, LLC, 867 S.E.2d 334, 2021- NCCOA-583, 2021 N.C. App. LEXIS 608 (Ct. App. 2021).

Maintenance of Roadways. —

Public duty doctrine did not apply to bar plaintiffs’ claims against the North Carolina Department of Transportation for damages under North Carolina’s State Tort Claims Act where the case did not involve a failure to inspect or to police, but a failure to repair a defective section of roadway. The decision to maintain the roads in a safe condition was a duty of the Department and was not discretionary, and there was no hazard created by others or important discretionary decision that required the government to be protected under the public duty doctrine. Ray v. N.C. DOT, 217 N.C. App. 500, 720 S.E.2d 720, 2011 N.C. App. LEXIS 2590 (2011), modified, 366 N.C. 1, 727 S.E.2d 675, 2012 N.C. LEXIS 421 (2012).

North Carolina Department of Transportation (DOT) was not liable for the deaths of two persons whose vehicle went into a lake, due to a failure to place warning signs on the road where the accident occurred, because DOT owed the persons no duty, under G.S. 143B-346, as nothing showed DOT did not act pursuant to the Manual on Uniform Traffic Control Devices and the DOT’s policies, since nothing showed DOT knew of an unsafe condition on the road where the accident occurred. Turner v. N.C. DOT, 223 N.C. App. 90, 733 S.E.2d 871, 2012 N.C. App. LEXIS 1141 (2012).

Failure to Erect Guardrail. —

The Department of Transportation’s intentional, discretionary decision not to erect a guardrail at the site of fatal accident was not so clearly unreasonable as to amount to oppressive and manifest abuse so as to invoke the jurisdiction of the judiciary or the Industrial Commission to review the discretionary policy-making decisions of the Department, nor was it a breach of any duty imposed upon it. Thus, the Department was not negligent in any respect within the meaning of the Tort Claims Act, G.S. 143-291, and no act or omission upon the part of defendant was the proximate cause of the accident and the deaths of plaintiff’s decedents. Hochheiser v. North Carolina Dep't of Transp., 82 N.C. App. 712, 348 S.E.2d 140, 1986 N.C. App. LEXIS 2620 (1986), cert. denied, 319 N.C. 403, 354 S.E.2d 712, 1987 N.C. LEXIS 1951 (1987), aff'd, 321 N.C. 117, 361 S.E.2d 562, 1987 N.C. LEXIS 2502 (1987).

Department Did Not Err In Denying Driveway Permit Application. —

North Carolina Department of Transportation (DOT) did not err in denying applicants’ driveway permit application because G.S. 136-18(29) did not apply to the conditions DOT imposed; the challenged required improvements to a portion of a road and a railroad crossing located one-quarter mile from the portion of the road where the proposed driveway connection would be located. High Rock Lake Partners, LLC v. N.C. DOT, 217 N.C. App. 442, 720 S.E.2d 706, 2011 N.C. App. LEXIS 2594 (2011), rev'd, 366 N.C. 315, 735 S.E.2d 300, 2012 N.C. LEXIS 1004 (2012).

§ 143B-347. [Repealed]

Repealed by Session Laws 1977, c. 464, s. 3.

Cross References.

For present provisions as to the functions of the Department of Transportation, see G.S. 143B-346.

§ 143B-348. Department of Transportation — head; rules, regulations, etc., of Board of Transportation.

  1. The Secretary of Transportation shall be the head of the Department of Transportation. He shall carry out the day-to-day operations of the Department and shall be responsible for carrying out the policies, programs, priorities, and projects approved by the Board of Transportation. He shall be responsible for all other transportation matters assigned to the Department of Transportation, except those reserved to the Board of Transportation by statute. Except as otherwise provided for by statute, the Secretary shall have all the powers and duties as provided for in Article 1 of Chapter 143B including the responsibility for all management functions for the Department of Transportation. The Secretary shall be vested with authority to adopt design criteria, construction specifications, and standards as required for the Department of Transportation to construct and maintain highways, bridges, and ferries. The Secretary or the Secretary’s designee shall be vested with authority to promulgate rules and regulations concerning all transportation functions assigned to the Department.
  2. All rules, regulations, ordinances, specifications, standards, and criteria adopted by the Board of Transportation and in effect on July 1, 1977, shall continue in effect until changed by the Board of Transportation or the Secretary of Transportation. The Secretary shall have complete authority to modify any of these matters existing on July 1, 1977, except as specifically restricted by the Board. Whenever any such criteria, rule, regulation, ordinance, specification, or standards are continued in effect under this section and the words “Board of Transportation” are used, the words shall mean the “Department of Transportation” unless the context makes such meaning inapplicable. All actions pending in court by or against the Board of Transportation may continue to be prosecuted in that name without the necessity of formally amending the name to the Department of Transportation.
  3. The Secretary of Transportation shall require that every transportation station, rest area, and welcome center in the State prominently display in a place that is clearly conspicuous and visible to employees and the public a public awareness sign created and provided by the North Carolina Human Trafficking Commission that contains the National Human Trafficking Resource hotline information.

History. 1975, c. 716, s. 1; 1977, c. 464, s. 4; 2010-165, s. 11; 2017-57, s. 17.4(e), (g).

Editor’s Note.

Session Laws 2017-57, s. 17.4(g), as amended by Session Laws 2017-197, s. 5.8, makes subsection (c) of this section effective January 1, 2018.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Effect of Amendments.

Session Laws 2010-165, s. 11, effective August 2, 2010, added the last sentence in the first paragraph.

Session Laws 2017-57, s. 17.4(e), effective January 1, 2018, designated the formerly undesignated first and second paragraphs as subsections (a) and (b), respectively; and added subsection (c).

§ 143B-349. [Repealed]

Repealed by Session Laws 1977, c. 464, s. 5.

Part 2. Board of Transportation.

§ 143B-350. Board of Transportation — organization; powers and duties, etc.

  1. Board of Transportation. —  There is hereby created a Board of Transportation. The Board shall carry out its duties consistent with the needs of the State as a whole. The diversity and size of the State require that regional differences be considered by Board members as they develop transportation policy and projects for the benefit of the citizens of the State. The Board shall carry out its duties consistent with the fiduciary responsibility to ensure the solvency of the State Highway Fund and Highway Trust Fund.
  2. Membership of the Board.    —
    1. Number, appointment. —  The Board of Transportation shall have 20 voting members. Voting members shall be appointed as provided in subdivisions (2) and (3) of this subsection for terms of office beginning July 31 of the year of initial appointment, and every four years thereafter. Fourteen of the members shall be division members appointed by the Governor. Six members shall be at-large members appointed by the General Assembly, three upon recommendation of the President Pro Tempore of the Senate and three upon recommendation of the Speaker of the House of Representatives. The Secretary of Transportation shall serve as an ex officio nonvoting member of the Board. No more than three members of the Board may reside in the same highway division.
    2. Division members. —  One member shall be appointed from and be a resident of each of the 14 highway divisions. Division members shall regularly consult with and consider the views of local government units and Transportation Advisory Committees in the region they represent. The Governor shall appoint one member from each of the fourteen divisions as follows:
      1. Division 1, beginning in 2020.
      2. Division 2, beginning in 2022.
      3. Division 3, beginning in 2020.
      4. Division 4, beginning in 2022.
      5. Division 5, beginning in 2022.
      6. Division 6, beginning in 2020.
      7. Division 7, beginning in 2022.
      8. Division 8, beginning in 2022.
      9. Division 9, beginning in 2020.
      10. Division 10, beginning in 2022.
      11. Division 11, beginning in 2022.
      12. Division 12, beginning in 2020.
      13. Division 13, beginning in 2022.
      14. Division 14, beginning in 2020.
    3. At-large members. —  Six at-large members shall be appointed as follows:
      1. Two members appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate, beginning in 2020.
      2. One member appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate, beginning in 2022.
      3. Two members appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives, beginning in 2020.
      4. One member appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives, beginning in 2022.
  3. Staggered Terms. —  The terms of all Board members serving on the Board prior to July 31, 2020, shall expire on July 30, 2020. A new board of 20 voting members shall be appointed with terms beginning on July 31, 2020.
  4. Holdover Terms; Vacancies; Removal. —  Members shall continue to serve until their successors are appointed. The appointing authority may appoint a member to serve out the unexpired term of any Board member. The appointing authority may remove any member of the Board appointed by that appointing authority for any cause the appointing authority finds sufficient. The appointing authority shall remove any member of the Board upon conviction of a felony, conviction of any offense involving a violation of the Board member’s official duties, or for a violation of the provisions of subsections (i), (j), and (k) of this section or any other code of ethics applicable to members of the Board as determined by the appointing authority or the appointing authority’s designee.
  5. Organization and Meetings of the Board. —  Within 30 days after July 31, 2020, the Governor shall call the Board into session. The Governor shall select a chair from among the Board’s membership for a two-year term. The Board shall select a vice-chair from among its membership for a two-year term. The Governor may select a chair for one additional two-year term. The Board may select a vice-chair for one additional two-year term. The Board of Transportation shall meet at least once a month at such regular meeting times as the Board may by rule provide and at any place in the State as the Board may provide. The Board may hold special meetings at any time at the call of the chair or any three members. The Board shall have the power to adopt and enforce rules and regulations for the government of its business and proceedings. The Board shall keep minutes of its meetings, which shall at all times be open to public inspection. The majority of the Board shall constitute a quorum for the transaction of business. Board members shall receive per diem and necessary travel and subsistence expenses in accordance with G.S. 138-5 and G.S. 138-6, as appropriate.
  6. Duties and Powers of the Board. —  The primary duty of the Board of Transportation shall be to serve as fiduciaries of the State Highway Fund and Highway Trust Fund and ensure the solvency of those funds when carrying out the Board’s duties and powers. The Board of Transportation has the following duties and powers:
    1. To formulate policies and priorities, accountability and performance metrics for all modes, divisions, and central office of the Department of Transportation, including personnel within those divisions, and to hold those modes, divisions, and personnel accountable to those metrics.
    2. To review and take action on each Spend Plan developed by the Department of Transportation as required by G.S. 143C-6-11.1. An approved Spend Plan must be fiscally responsible while accomplishing transportation goals across the State.
    3. To ensure that the Department of Transportation is operating within the approved Spend Plan.
    4. To review and approve the Department’s use of bonds, including for federally funded projects.
    5. To advise the Secretary on matters to increase the performance, efficiency, and effectiveness of the day-to-day operations of the Department of Transportation.
    6. To ascertain the transportation needs and the alternative means to provide for these needs through an integrated system of transportation.
    7. To approve a schedule of all major transportation improvement projects and their anticipated cost. This schedule is designated the Transportation Improvement Program. The Board shall publish the schedule in a format that is easily reproducible for distribution and make copies available for distribution in accordance with the process established for public records in Chapter 132 of the General Statutes.
    8. To approve a schedule of State highway maintenance projects and their anticipated cost. This schedule is designated the Highway Maintenance Improvement Program and is established in G.S. 136-44.3A. The Board shall publish the schedule on the Department’s website by June 1 of each year. The document that contains the Highway Maintenance Improvement Program shall include the anticipated funding sources for the improvement projects included in the Highway Maintenance Improvement Program.
    9. Repealed by Session Laws 2020-91, s. 5.1(a), effective July 31, 2020.
    10. To assist the Secretary of Transportation in the performance of his duties in the development of programs and approve priorities for programs within the Department.
    11. To allocate all highway construction and maintenance funds appropriated by the General Assembly as well as federal-aid funds which may be available.
    12. To approve all highway construction programs.
    13. To approve all highway construction projects and construction plans for the construction of projects.
    14. To review all statewide maintenance functions.
    15. To award all highway construction contracts.
    16. To authorize the acquisition of rights-of-way for highway improvement projects, including the authorization for acquisition of property by eminent domain.
    17. To approve partnership agreements with the North Carolina Turnpike Authority, private entities, and authorized political subdivisions to finance, by tolls, contracts, and other financing methods authorized by law, the cost of acquiring, constructing, equipping, maintaining, and operating transportation infrastructure in this State, with priority given to highways, roads, streets, and bridges.
    18. Repealed by Session Laws 2010-165, s. 13, effective August 2, 2010.
  7. Local Government Participation. —  The ability of a local government to pay in part or whole for any transportation improvement project shall not be a factor considered by the Board of Transportation in its development and approval of a schedule of major State highway system improvement projects to be undertaken by the Department under G.S. 143B-350(f)(4).
  8. Approval of aircraft and ferry purposes. —  Before approving the purchase of an aircraft from the Equipment Fund or a ferry in a Transportation Improvement Program, the Board of Transportation shall prepare an estimate of the operational costs and capital costs associated with the addition of the aircraft or ferry and shall report those additional costs to the General Assembly pursuant to G.S. 136-12(b), and to the Joint Legislative Commission on Governmental Operations.
  9. Delegation of Board Duties. —  The Board of Transportation shall delegate to the Secretary of Transportation the authority under subdivisions (1) and (2) of this subsection, and may delegate the authority under subdivision (3) of this subsection:
    1. To approve all highway construction projects and construction plans for the construction of projects;
    2. To award all highway construction contracts;
    3. To promulgate rules, regulations, and ordinances concerning all transportation functions assigned to the Department.

      The Secretary may, in turn, subdelegate these duties and powers.

  10. Limitation on Board Duties. —  The Board of Transportation shall not make decisions on individual contracts, projects, or personnel matters.
  11. Repealed by Session Laws 2020-91, s. 5.1(a), effective July 31, 2020.
  12. Disclosure of Contributions. —  A person appointed to the Board of Transportation and a person appointed as Secretary of Transportation on or after July 31, 2020, shall disclose at the time the appointment of the person is officially made public any contributions the person or the person’s immediate family made to the political campaign of the appointing Governor or officer recommending appointment in the two years preceding the date of appointment. The term “immediate family”, as used in this subsection, means a person’s spouse, children, parents, brothers, and sisters. Disclosure forms shall be filed with the State Ethics Commission as a supplemental filing to the Statement of Economic Interest filed under Article 3 of Chapter 138A of the General Statutes. Disclosure forms shall not be a public record under the provisions of Chapter 132 of the General Statutes until such time as the appointment of the person filing the statement is officially made public.
  13. Disclosure of Campaign Fund-Raising. —  A person appointed to the Board of Transportation on or after January 1, 2001, and a person appointed as Secretary of Transportation on or after January 1, 2001, shall disclose at the time the appointment of the person is officially made public any contributions the person personally acquired in the two years prior to appointment for: any political campaign for a statewide or legislative elected office in North Carolina; any political party executive committee or political committee acting on behalf of a candidate for statewide or legislative office. Disclosure forms shall be filed with the State Ethics Commission as a supplemental filing to the Statement of Economic Interest filed under Article 3 of Chapter 138A of the General Statutes. Disclosure forms shall not be a public record under the provisions of Chapter 132 of the General Statutes until such time as the appointment of the person filing the statement is officially made public.
  14. Ethics Policy. —  The Board shall adopt by December 1, 1998, a code of ethics applicable to members of the Board, including the Secretary. Any code of ethics adopted by the Board shall be supplemental to the provisions of Chapter 138A of the General Statutes. A code of ethics adopted pursuant to this subsection shall include a prohibition against a member taking action as a Board member when a conflict of interest, or the appearance of a conflict of interest, exists. The ethics policy adopted pursuant to this subsection shall specify that a conflict of interest exists when the use of the Board member’s position, or any official action taken by the Board member, would result in financial benefit, direct or indirect, to the Board member, a member of the Board member’s immediate family, or an individual with whom, or business with which, the Board member is associated. The ethics policy adopted pursuant to this subsection shall specify that an appearance of a conflict of interest exists when a reasonable person would conclude from the circumstances that the Board member’s ability to protect the public interest, or perform public duties, would be compromised by personal interest, even in the absence of an actual conflict of interest. The performance of usual and customary duties associated with the public position or the advancement of public policy goals or constituent services, without compensation, shall not constitute the use of the Board member’s position for financial benefit. The conflict of interest provision of the ethics policy adopted pursuant to this subsection shall not apply to financial or other benefits derived by a Board member that the Board member would enjoy to an extent no greater than that which other citizens of the State would or could enjoy.
  15. Additional Requirements for Disclosure Statements. —  All disclosure statements required under subsections (i), (j), and (k) of this section must be sworn written statements.
  16. Ethics and Board Duties Education. —  The Board shall institute by January 1, 1999, and conduct annually an education program on ethics and on the duties and responsibilities of Board members. The training session shall be comprehensive in nature, conducted in conjunction with the State Ethics Commission, and shall include input from the School of Government at the University of North Carolina at Chapel Hill, the Attorney General’s Office, the University of North Carolina Highway Safety Research Center, and senior career employees of the various divisions of the Department. This program shall include an initial orientation for new members of the Board and continuing education programs for Board members at least once each year.
  17. Repealed by Session Laws 2020-91, s. 5.1(a), effective July 31, 2020.
  18. Additional Ethics Requirements. —  Board members shall sign a sworn statement that they will abide by the disclosure, ethics, and education requirements of this section and of Chapter 138A of the General Statutes. Following the convening of each Board of Transportation meeting, and prior to the conduct of business, each Board member shall sign a sworn statement that the member has no financial, professional, or other interest in any project being considered on the meeting agenda. To the extent the Board member has such an interest, the chair and member shall take all appropriate steps to ensure that the interest is properly evaluated and addressed in accordance with law and that the member is not permitted to act on any matter in which the member has a disqualifying conflict of interest.
  19. Reports. —  Notwithstanding any other provision of law, any report required to be submitted by the Board to the General Assembly or a committee thereof is due by the 15th day of the month that the report is due.

History. 1975, c. 716, s. 1; 1977, c. 464, s. 6; 1981 (Reg. Sess., 1982), c. 1191, ss. 9, 10; 1985, c. 479, s. 185; 1987, c. 738, s. 170(b), (c); c. 747, s. 4.1; 1989, c. 500, s. 53; c. 692, s. 1.10; 1993, c. 483, s. 4; 1995, c. 490, s. 60; 1997-443, s. 32.1; 1997-495, s. 88(a); 1998-169, ss. 1, 2; 2006-201, s. 15; 2006-230, s. 1(c); 2006-264, s. 29(n); 2007-439, s. 2; 2008-180, s. 1; 2010-165, ss. 12, 13; 2012-84, ss. 1, 3; 2014-100, s. 34.11(a); 2015-241, ss. 29.12(b), 29.12(h); 2017-6, s. 3; 2017-57, s. 34.12; 2018-146, ss. 3.1(a), (b), 6.1; 2020-91, s. 5.1(a); 2021-180, ss. 41.24, 41.55(a).

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor conformed references throughout subsections (i), (j), (k), (m), and (o).

Session Laws 2018-146, ss. 3.1(a), (b) and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the changes to references in subsections (i), (j), (k), (m), and (o).

Editor’s Note.

Subsection (f2) was designated as such at the direction of the Revisor of Statutes, the designation in Session Laws 1997-443, s. 32.1 having been subsection (i). This subsection was enacted by Session Laws 1997-443, s. 32.1, effective July 1, 1997.

Session Laws 1999-237, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 1999.”

Session Laws 1999-237, s. 27.3, provides that notwithstanding any other provision of law, the Board of Transportation may award up to three contracts annually for construction of transportation projects on a design-build basis. These contracts may be awarded after a determination by the Department of Transportation that delivery of the projects must be expedited and that it is not in the public interest to comply with normal design and construction contracting procedures. Prior to the award of a design-build contract, the Secretary of Transportation shall report to the Joint Legislative Transportation Oversight Committee and to the Joint Legislative Commission on Governmental Operations on the nature and scope of the project and the reasons an award on a design-build basis will best serve the public interest.

Session Laws 1999-237, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1999-2001 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1999-2001 biennium.”

Session Laws 1999-237, s. 30.4, is a severability clause.

Session Laws 2006-201, s. 23(a), provides: “(a) Persons holding covered positions on January 1, 2007, shall file statements of economic interest under Article 3 of Chapter 138A of the General Statutes by March 15, 2007.”

Session Laws 2006-201, s. 23(b), as amended by Session Laws 2007-347, s. 16, provides: “(b) Public servants holding positions on January 1, 2007, shall participate in ethics education presentations under G.S. 138A-14 and lobbying education programs under G.S. 120C-103 on or before January 1, 2008.”

Session Laws 2006-201, s. 24, is a severability clause.

Session Laws 2013-183, s. 1.2, provides: “Strategic Prioritization Process Reporting. — The Department shall issue a draft revision to the State Transportation Improvement Program required by G.S. 143B-350(f)(4) no later than January 1, 2015. The Board of Transportation shall approve the revised State Transportation Improvement Program no later than July 1, 2015.”

Session Laws 2020-91, s. 5.1(b), (c), provides: “(b) Notwithstanding the requirements of G.S. 143B-350(b)(1), as amended by this act, the following voting members shall be appointed to the Board of Transportation for a two-year term beginning July 31, 2020:

“(1) Division members. — The Governor shall appoint one member from each of the following eight divisions:

“a. Division 2.

“b. Division 4.

“c. Division 5.

“d. Division 7.

“e. Division 8.

“f. Division 10.

“g. Division 11.

“h. Division 13.

“(2) At-large members. — The General Assembly shall appoint two at-large members, one upon recommendation of the President Pro Tempore of the Senate and one upon recommendation of the Speaker of the House of Representatives.

“All members appointed as provided in this subsection shall be subject to all other provisions of G.S. 143B-350, as amended by this act.

“(c) When the General Assembly is not in session, any initial appointments to the Board and appointments to fill vacancies for members appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate or Speaker of the House of Representatives on or after the effective date of this section shall be made in accordance with G.S. 120-122; provided the Governor may not reject the recommendation of the officer recommending the appointment, and the candidate is deemed approved on the date the recommendation is submitted to the Governor.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-201, s. 15, effective January 1, 2007, substituted “State Ethics Commission as a supplemental ruling to the Statement of Economic Interest filed under Article 3 of Chapter 138A of the General Statues” for “Governor or the Governor’s designee and in a manner as prescribed by the Governor” near the end of subsections (i) and (j); rewrote subsection (k); and, in the second sentence of subsection (m), inserted “conducted in conjunction with the State Ethics Commission” and deleted “the North Carolina Board of Ethics,” preceding “the Attorney.”

Session Laws 2006-230, s. 1(c), effective August 1, 2006, in subsection (f), substituted “has the following” for “shall have” in the introductory paragraph, added subdivision (f)(12a), and made minor punctuation changes throughout.

Session Laws 2006-264, s. 29(n), effective August 27, 2006, substituted “School of Government in the University of North Carolina at Chapel Hill” for “Institute of Government” in the second sentence of subsection (m).

Session Laws 2007-439, s. 2, effective August 23, 2007, in subdivision (f)(12a), inserted “contracts” following “by tolls”, substituted “transporation infrastructure” for “highways, roads, streets, and bridges”, inserted “with priority given to highways, roads, streets, and bridges” at the end, and made minor punctuation changes.

Session Laws 2008-180, s. 1, effective August 4, 2008, substituted “Local Government” for “Municipal” and “local government” for “municipality” in subsection (f1).

Session Laws 2010-165, ss. 12 and 13, effective August 2, 2010, in subdivision (f)(4), deleted “for a period of seven years into the future” from the end of the first sentence; and deleted subdivision (f)(13), which read: “To promulgate rules, regulations, and ordinances concerning all transportation functions assigned to the Department.”

Session Laws 2012-84, ss. 1, 3, effective June 26, 2012, rewrote the introductory language of subsection (g), and added subsection (o).

Session Laws 2014-100, s. 34.11(a), effective July 1, 2014, in subdivision (f)(4), rewrote the former second sentence as the present second and third sentences, and substituted “shall include” for “must include” in the last sentence, and added subdivision (f)(4a).

Session Laws 2015-241, s. 29.12(b), (h), effective July 1, 2015, in subdivision (f)(4), rewrote the third sentence, which read: “The Board shall publish the schedule and make copies available for distribution,” and made a minor stylistic change in the last sentence; and added subsection (p).

Session Laws 2017-57, s. 34.12., effective July 1, 2017, deleted the last sentence in subdivision (f)(4), which formerly read: “The document that contains the Transportation Improvement Program, or a separate document that is published at the same time as the Transportation Improvement Program, shall include the anticipated funding sources for the improvement projects included in the Program and a list of any changes made from the previous year’s Program, and the reasons for the changes.”

Session Laws 2020-91, s. 5.1(a), effective July 31, 2020, rewrote the section.

Session Laws 2021-180, s. 41.24, effective July 1, 2021, in subdivision (b)(1), substituted “three” for “two” in the last sentence.

Session Laws 2021-180, s. 41.55(a), effective July 1, 2021, in subdivision (f)(4a), substituted “website by June 1” for “Web site by April 1” and deleted “a list of any changes made from the previous year’s Highway Maintenance Improvement Program, and the reasons for the changes” from the end.

CASE NOTES

The Board of Transportation and the Department of Transportation are in essence the sovereign and have paramount authority over municipal corporations, which are subservient to the State in such matters. Town of Morehead City v. North Carolina Dep't of Transp., 74 N.C. App. 66, 327 S.E.2d 602, 1985 N.C. App. LEXIS 3352 (1985).

Environmental Impact Statements. —

Where plaintiff nonprofit organizations challenged defendant state and federal agencies’ highway project, arguing that the agencies failed to consider the impact of a possible future Airport Connector roadway, the argument was rejected because, although the Airport Connector was included in a Long Range Transportation Plan, a Comprehensive Transportation Plan, and a State Transportation Improvement Program pursuant to G.S. 143B-350, which were essentially visionary documents that required no source of funding, and it was listed for illustrative purposes under G.S. 136-66.2 and 23 U.S.C.S. § 134(i)(2)(C) and § 135(g)(4)(F), such listings did not make it reasonably foreseeable or make it rise to the level of a proposal for purposes of inclusion in the environmental impact statement for the highway project. N.C. Alliance for Transp. Reform, Inc. v. United States DOT, 713 F. Supp. 2d 491, 2010 U.S. Dist. LEXIS 49742 (M.D.N.C. 2010).

§§ 143B-351, 143B-352. [Repealed]

Repealed by Session Laws 1977, c. 464, s. 7.

Part 3. North Carolina State Ports Authority Transfer.

§ 143B-353. [Repealed]

Repealed by Session Laws 1977, c. 65, s. 3.

Part 4. Navigation and Pilotage Commissions.

§ 143B-354.

Recodified as G.S. 143B-451 by Session Laws 1977, c. 198, s. 26.

Part 5. Division of Aeronautics.

§ 143B-355. Division of Aeronautics.

There is hereby created the Division of Aeronautics of the Department of Transportation. The Division of Aeronautics shall carry out the duties assigned to the Department of Transportation by Article 1B of Chapter 113 of the General Statutes.

History. 1975, c. 716, s. 1.

Editor’s Note.

Article 1B of Chapter 113, referred to in this section, was recodified as G.S. 63-65 through 63-72 by Session Laws 1979, c. 148, s. 5.

§§ 143B-356, 143B-357. [Repealed]

Repealed by Session Laws 2011-145, s. 28.17(a), effective July 1, 2011 and Session Laws 2011-266, s. 1.21(a), effective July 1, 2011.

History. G.S. 143B-356; 1975, c. 716, s. 1; repealed by 2011-145, s. 28.17(a), effective July 1, 2011 and 2011-266, s. 1.21(a), effective July 1, 2011; G.S. 143B-357; 1975, c. 716, s. 1; 1983, c. 325, s. 1; 1991 (Reg. Sess., 1992), c. 1038, s. 19; 2001-486, s. 2.17; repealed by 2011-145, s. 28.17(a), effective July 1, 2011 and 2011-266, s. 1.21(a), effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-356 pertained to the creation, powers and duties of the Aeronautics Council. Former G.S. 143B-357 pertained to the selection, quorum, and compensation of the members of the Aeronautics Council.

Session Laws 2011-145, s. 28.17(a), provides, in part: “The Aeronautics Council of the Department of Transportation is eliminated.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Part 6. North Carolina Railroad and Atlantic and North Carolina Railroad. [Repealed]

§ 143B-358. [Repealed]

Repealed by Session Laws 1991 (Regular Session, 1992), c. 1030, s. 45.

Part 7. North Carolina Traffic Safety Authority.

§ 143B-359. [Repealed]

Repealed by Session Laws 1981, c. 90, s. 2.

Part 8. Highway Safety Program.

§ 143B-360. Powers and duties of Department and Secretary.

The Department of Transportation is hereby empowered to contract on behalf of the State with the government of the United States to the extent allowed by the laws of North Carolina for the purpose of securing the benefits available to this State under the Federal Highway Safety Act of 1966. To that end, the Secretary of Transportation shall coordinate, with the Governor’s approval, the activities of any and all departments and agencies of the State and its subdivisions relating thereto.

All of the duties and responsibilities of the Governor’s Highway Safety Program, established pursuant to this section, are transferred to the Office of the Secretary of Transportation.

History. 1975, c. 716, s. 1; 2001-424, s. 27.11(a).

Legal Periodicals.

For article, “A Comparative Analysis of Traffic Accident Systems,” see 53 Wake Forest L. Rev. 365 (2018).

Part 9. North Carolina Rail Council.

§§ 143B-361 through 143B-363. [Repealed]

Repealed by Session Laws 2011-145, s. 28.17(c), effective July 1, 2011 and Session Laws 2011-266, s. 1.14, effective July 1, 2011.

History. G.S. 143B-361—143B-363; 1993, c. 483, s. 1; repealed by 2011-145, s. 28.17(c), effective July 1, 2011 and 2011-266, s. 1.14, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-361 pertained to findings of the General Assembly in relation to the North Carolina Rail Council. Former G.S. 143B-362 pertained to the creation, powers and duties of the North Carolina Rail Council. Former G.S. 143B-363 pertained to selection and compensation of members of the North Carolina Rail Council.

Session Laws 2011-145, s. 28.17(c), provides: “The North Carolina Rail Council of the Department of Transportation is eliminated. Part 9 of Article 8 of Chapter 143B of the General Statutes is repealed.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§§ 143B-364, 143B-365.

Reserved for future codification purposes.

Article 9. Department of Administration.

Part 1. General Provisions.

§ 143B-366. Department of Administration — creation.

There is hereby recreated and reestablished a department to be known as the “Department of Administration,” with the organization, powers, and duties defined in the Executive Organization Act of 1973.

History. 1975, c. 879, s. 2.

Cross References.

For other provisions as to the Department of Administration, see G.S. 143-334 et seq.

School-Based Child and Family Team Initiative.

Session Laws 2007-323, s. 10.9(a)-(f), as reenacted for the 2009-2011 fiscal biennium by Session Laws 2009-451, s. 10.13, provides: “(a) School-Based Child and Family Team Initiative established. —

“(1) Purpose and duties. — There is established the School-Based Child and Family Team Initiative. The purpose of the Initiative is to identify and coordinate appropriate community services and supports for children at risk of school failure or out-of-home placement in order to address the physical, social, legal, emotional, and developmental factors that affect academic performance. The Department of Health and Human Services, the Department of Public Instruction, the State Board of Education, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], the Administrative Office of the Courts, and other State agencies that provide services for children shall share responsibility and accountability to improve outcomes for these children and their families. The Initiative shall be based on the following principles:

“a. The development of a strong infrastructure of interagency collaboration;

“b. One child, one team, one plan;

“c. Individualized strengths-based care;

“d. Accountability;

“e. Cultural competence;

“f. Children at risk of school failure or out-of-home placement may enter the system through any participating agency;

“g. Services shall be specified, delivered, and monitored through a unified Child and Family Plan that is outcome-oriented and evaluation-based;

“h. Services shall be the most efficient in terms of cost and effectiveness and shall be delivered in the most natural settings possible;

“i. Out-of-home placements for children shall be a last resort and shall include concrete plans to bring the children back to a stable, permanent home, their schools, and their community; and

“j. Families and consumers shall be involved in decision making throughout service planning, delivery, and monitoring.

“(2) Program goals and services. — In order to ensure that children receiving services are appropriately served, the affected State and local agencies shall:

“a. Increase capacity in the school setting to address the academic, health, mental health, social, and legal needs of children.

“b. Ensure that children receiving services are screened initially to identify needs and assessed periodically to determine progress and sustained improvement in educational, health, safety, behavioral, and social outcomes.

“c. Develop uniform screening mechanisms and a set of outcomes that are shared across affected agencies to measure children’s progress in home, school, and community settings.

“d. Promote practices that are known to be effective based upon research or national best practice standards.

“e. Review services provided across affected State agencies to ensure that children’s needs are met.

“f. Eliminate cost shifting and facilitate cost-sharing among governmental agencies with respect to service development, service delivery, and monitoring for participating children and their families.

“g. Participate in a local memorandum of agreement signed annually by the participating superintendent of the local LEA, directors of the county departments of social services and health, director of the local management entity, the chief district court judge, and the chief district court counselor.

“(3) Local level responsibilities. — In coordination with the North Carolina Child and Family Leadership Council (Council), the local board of education shall establish the School-Based Child and Family Team Initiative (Initiative) at designated schools and shall appoint the Child and Family Team Leaders who shall be a school nurse and a school social worker. Each local management entity that has any selected schools in its catchment area shall appoint a Care Coordinator, and any department of social services that has a selected school in its catchment area shall appoint a Child and Family Teams Facilitator. The Care Coordinators and Child and Family Team Facilitators shall have as their sole responsibility working with the selected schools in their catchment areas and shall provide training to school-based personnel, as required. The Child and Family Team Leaders shall identify and screen children who are potentially at risk of academic failure or out-of-home placement due to physical, social, legal, emotional, or developmental factors. Based on the screening results, responsibility for developing, convening, and implementing the Child and Family Team Initiative is as follows:

“a. School personnel shall take the lead role for those children and their families whose primary unmet needs are related to academic achievement.

“b. The local management entity shall take the lead role for those children and their families whose primary unmet needs are related to mental health, substance abuse, or developmental disabilities and who meet the criteria for the target population established by the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services.

“c. The local department of public health shall take the lead role for those children and their families whose primary unmet needs are health-related.

“d. Local departments of social services shall take the lead for those children and their families whose primary unmet needs are related to child welfare, abuse, or neglect.

“e. The chief district court counselor shall take the lead for those children and their families whose primary unmet needs are related to juvenile justice issues.

“A representative from each named or otherwise identified publicly supported children’s agency shall participate as a member of the Team as needed. Team members shall coordinate, monitor, and assure the successful implementation of a unified Child and Family Plan.

“(4) Reporting requirements. — School-Based Child and Family Team Leaders shall provide data to the Council for inclusion in their report to the North Carolina General Assembly. The report shall include the following:

“a. The number of and other demographic information on children screened and assigned to a team and a description of the services needed by and provided to these children;

“b. The number of and information about children assigned to a team who are placed in programs or facilities outside the child’s home or outside the child’s county and the average length of stay in residential treatment;

“c. The amount and source of funds expended to implement the Initiative;

“d. Information on how families and consumers are involved in decision making throughout service planning, delivery, and monitoring;

“e. Other information as required by the Council to evaluate success in local programs and ensure appropriate outcomes; and

“f. Recommendations on needed improvements.

“(5) Local advisory committee. — In each county with a participating school, the superintendent of the local LEA shall either identify an existing cross agency collaborative or council, or shall form a new group, to serve as a local advisory committee to work with the Initiative. Newly formed committees shall be chaired by the superintendent and one other member of the committee to be elected by the committee. The local advisory committee shall include the directors of the county departments of social services and health, the directors of the local management entity, the chief district court judge, the chief district court counselor, the director of a school-based or school-linked health center if a center is located within the catchment area of the School-Based Child and Family Team Initiative, and representatives of other agencies providing services to children, as designated by the Committee. The members of the Committee shall meet as needed to monitor and support the successful implementation of the School-Based Child and Family Team Initiative.

“The Local Child and Family Team Advisory Committee may designate existing cross agency collaboratives or councils as working groups or to provide assistance in accomplishing established goals.

“(1) Leadership Council established; location. — There is established the North Carolina Child and Family Leadership Council (Council). The Council shall be located within the Department of Administration for organizational and budgetary purposes.

“(2) Purpose. — The purpose of the Council is to review and advise the Governor in the development of the School-Based Child and Family Team Initiative and to ensure the active participation and collaboration in the Initiative by all State agencies and their local counterparts providing services to children in participating counties in order to increase the academic success and reduce out-of-home and out-of-county placements of children at risk of academic failure.

“(3) Membership. — The Superintendent of Public Instruction and the Secretary of Health and Human Services shall serve as cochairs of the Council. Council membership shall include the Secretary of the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], the Chairman of the State Board of Education, the Director of the Administrative Office of the Courts, and other members as appointed by the Governor.

“(4) The Council shall:

“a. Sign an annual memorandum of agreement (MOA) among the named State agencies to define the purposes of the program and to ensure that program goals are accomplished.

“b. Resolve State policy issues, as identified at the local level, which interfere with effective implementation of the School-Based Child and Family Team Initiative.

“c. Direct the integration of resources, as needed, to meet goals and ensure that the Initiative promotes the most effective and efficient use of resources and eliminates duplication of effort.

“d. Establish criteria for defining success in local programs and ensure appropriate outcomes.

“e. Develop an evaluation process, based on expected outcomes, to ensure the goals and objectives of this Initiative are achieved.

“f. Review progress made on integrating policies and resources across State agencies, reaching expected outcomes, and accomplishing other goals.

“g. Report semiannually, on January 1 and July 1, on progress made and goals achieved to the Office of the Governor, the Joint Appropriations Committees and Subcommittees on Education, Justice and Public Safety, and Health and Human Services, and the Fiscal Research Division of the Legislative Services Office.

“The Council may designate existing cross agency collaboratives or councils as working groups or to provide assistance in accomplishing established goals.

“(c) Department of Health and Human Services. — The Secretary of the Department of Health and Human Services shall ensure that all agencies within the Department collaborate in the development and implementation of the School-Based Child and Family Team Initiative and provide all required support to ensure that the Initiative is successful.

“(d) Department of Juvenile Justice and Delinquency Prevention. — The Secretary of the Department of Juvenile Justice and Delinquency Prevention shall ensure that all agencies within the Department collaborate in the development and implementation of the School-Based Child and Family Team Initiative and provide all required support to ensure that the Initiative is successful.

“(e) Administrative Office of the Courts. — The Director of the Administrative Office of the Courts shall ensure that the Office collaborates in the development and implementation of the School-Based Child and Family Team Initiative and shall provide all required support to ensure that the Initiative is successful.

“(f) Department of Public Instruction. — The Superintendent of Public Instruction shall ensure that the Department collaborates in the development and implementation of the School-Based Child and Family Team Initiative and shall provide all required support to ensure that the Initiative is successful.”

Session Laws 2011-145, s. 10.15(a)-(f), provides: “(a) School-Based Child and Family Team Initiative Established.

“(1) Purpose and duties. — There is established the School-Based Child and Family Team Initiative. The purpose of the Initiative is to identify and coordinate appropriate community services and supports for children at risk of school failure or out-of-home placement in order to address the physical, social, legal, emotional, and developmental factors that affect academic performance. The Department of Health and Human Services, the Department of Public Instruction, the State Board of Education, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], the Administrative Office of the Courts, and other State agencies that provide services for children shall share responsibility and accountability to improve outcomes for these children and their families. The Initiative shall be based on the following principles:

“a. The development of a strong infrastructure of interagency collaboration.

“b. One child, one team, one plan.

“c. Individualized, strengths-based care.

“d. Accountability.

“e. Cultural competence.

“f. Children at risk of school failure or out-of-home placement may enter the system through any participating agency.

“g. Services shall be specified, delivered, and monitored through a unified Child and Family Plan that is outcome-oriented and evaluation-based.

“h. Services shall be the most efficient in terms of cost and effectiveness and shall be delivered in the most natural settings possible.

“i. Out-of-home placements for children shall be a last resort and shall include concrete plans to bring the children back to a stable permanent home, their schools, and their community.

“j. Families and consumers shall be involved in decision making throughout service planning, delivery, and monitoring.

“(2) Program goals and services. — In order to ensure that children receiving services are appropriately served, the affected State and local agencies shall do the following:

“a. Increase capacity in the school setting to address the academic, health, mental health, social, and legal needs of children.

“b. Ensure that children receiving services are screened initially to identify needs and assessed periodically to determine progress and sustained improvement in educational, health, safety, behavioral, and social outcomes.

“c. Develop uniform screening mechanisms and a set of outcomes that are shared across affected agencies to measure children’s progress in home, school, and community settings.

“d. Promote practices that are known to be effective based upon research or national best practice standards.

“e. Review services provided across affected State agencies to ensure that children’s needs are met.

“f. Eliminate cost-shifting and facilitate cost-sharing among governmental agencies with respect to service development, service delivery, and monitoring for participating children and their families.

“g. Participate in a local memorandum of agreement signed annually by the participating superintendent of the local LEA, directors of the county departments of social services and health, director of the local management entity, the chief district court judge, and the chief district court counselor.

“(3) Local level responsibilities. — In coordination with the North Carolina Child and Family Leadership Council (Council), established in subsection (b) of this section, the local board of education shall establish the School-Based Child and Family Team Initiative at designated schools and shall appoint the Child and Family Team Leaders, who shall be a school nurse and a school social worker. Each local management entity that has any selected schools in its catchment area shall appoint a Care Coordinator, and any department of social services that has a selected school in its catchment area shall appoint a Child and Family Teams Facilitator. The Care Coordinators and Child and Family Team Facilitators shall have as their sole responsibility working with the selected schools in their catchment areas and shall provide training to school-based personnel, as required. The Child and Family Team Leaders shall identify and screen children who are potentially at risk of academic failure or out-of-home placement due to physical, social, legal, emotional, or developmental factors. Based on the screening results, responsibility for developing, convening, and implementing the Child and Family Team Initiative is as follows:

“a. School personnel shall take the lead role for those children and their families whose primary unmet needs are related to academic achievement.

“b. The local management entity shall take the lead role for those children and their families whose primary unmet needs are related to mental health, substance abuse, or developmental disabilities and who meet the criteria for the target population established by the Division of Mental Health, Developmental Disabilities, and Substance Abuse Services.

“c. The local department of public health shall take the lead role for those children and their families whose primary unmet needs are health-related.

“d. Local departments of social services shall take the lead for those children and their families whose primary unmet needs are related to child welfare, abuse, or neglect.

“e. The chief district court counselor shall take the lead for those children and their families whose primary unmet needs are related to juvenile justice issues. A representative from each named or otherwise identified publicly supported children’s agency shall participate as a member of the Team as needed. Team members shall coordinate, monitor, and assure the successful implementation of a unified Child and Family Plan.

“(4) Reporting requirements. — School-Based Child and Family Team Leaders shall provide data to the Council for inclusion in their report to the North Carolina General Assembly. The report shall include the following:

“a. The number of and other demographic information on children screened and assigned to a team and a description of the services needed by and provided to these children.

“b. The number of and information about children assigned to a team who are placed in programs or facilities outside the child’s home or outside the child’s county and the average length of stay in residential treatment.

“c. The amount and source of funds expended to implement the Initiative.

“d. Information on how families and consumers are involved in decision making throughout service planning, delivery, and monitoring.

“e. Other information as required by the Council to evaluate success in local programs and ensure appropriate outcomes.

“f. Recommendations on needed improvements.

“(5) Local advisory committee. — In each county with a participating school, the superintendent of the local LEA shall either identify an existing cross-agency collaborative or council or shall form a new group to serve as a local advisory committee to work with the Initiative. Newly formed committees shall be chaired by the superintendent and one other member of the committee to be elected by the committee. The local advisory committee shall include the directors of the county departments of social services and health; the directors of the local management entity; the chief district court judge; the chief district court counselor; the director of a school-based or school-linked health center, if a center is located within the catchment area of the School-Based Child and Family Team Initiative; and representatives of other agencies providing services to children, as designated by the Committee. The members of the Committee shall meet as needed to monitor and support the successful implementation of the School-Based Child and Family Team Initiative. The Local Child and Family Team Advisory Committee may designate existing cross-agency collaboratives or councils as working groups or to provide assistance in accomplishing established goals.

“(b) North Carolina Child and Family Leadership Council. —

“(1) Leadership Council established; location. — There is established the North Carolina Child and Family Leadership Council (Council). The Council shall be located within the Department of Administration for organizational and budgetary purposes.

“(2) Purpose. — The purpose of the Council is to review and advise the Governor in the development of the School-Based Child and Family Team Initiative and to ensure the active participation and collaboration in the Initiative by all State agencies and their local counterparts providing services to children in participating counties in order to increase the academic success of and reduce out-of-home and out-of-county placements of children at risk of academic failure.

“(3) Membership. — The Superintendent of Public Instruction and the Secretary of Health and Human Services shall serve as cochairs of the Council. Council membership shall include the Secretary of the Department of Juvenile Justice and Delinquency Prevention, the Chair of the State Board of Education, the Director of the Administrative Office of the Courts, and other members as appointed by the Governor.

“(4) The Council shall do the following:

“a. Sign an annual memorandum of agreement (MOA) among the named State agencies to define the purposes of the program and to ensure that program goals are accomplished.

“b. Resolve State policy issues, as identified at the local level, which interfere with effective implementation of the School-Based Child and Family Team Initiative.

“c. Direct the integration of resources, as needed, to meet goals and ensure that the Initiative promotes the most effective and efficient use of resources and eliminates duplication of effort.

“d. Establish criteria for defining success in local programs and ensure appropriate outcomes.

“e. Develop an evaluation process, based on expected outcomes, to ensure the goals and objectives of this Initiative are achieved.

“f. Review progress made on integrating policies and resources across State agencies, reaching expected outcomes, and accomplishing other goals.

“g. Report semiannually, on January 1 and July 1, on progress made and goals achieved to the Office of the Governor, the Joint Appropriations Committees and Subcommittees on Education, Justice and Public Safety, and Health and Human Services, and the Fiscal Research Division of the Legislative Services Office. The Council may designate existing cross-agency collaboratives or councils as working groups or to provide assistance in accomplishing established goals.

“(c) Department of Health and Human Services. — The Secretary of the Department of Health and Human Services shall ensure that all agencies within the Department collaborate in the development and implementation of the School-Based Child and Family Team Initiative and provide all required support to ensure that the Initiative is successful.

“(d) Department of Juvenile Justice and Delinquency Prevention. — The Secretary of the Department of Juvenile Justice and Delinquency Prevention shall ensure that all agencies within the Department collaborate in the development and implementation of the School-Based Child and Family Team Initiative and provide all required support to ensure that the Initiative is successful.

“(e) Administrative Office of the Courts. — The Director of the Administrative Office of the Courts shall ensure that the Office collaborates in the development and implementation of the School-Based Child and Family Team Initiative and shall provide all required support to ensure that the Initiative is successful.

“(f) Department of Public Instruction. — The Superintendent of Public Instruction shall ensure that the Department collaborates in the development and implementation of the School-Based Child and Family Team Initiative and shall provide all required support to ensure that the Initiative is successful.”

Editor’s Note.

Session Laws 2001-424, s. 7.9, provides: “The Secretary of the Department of Administration shall maintain the Office of Historically Underutilized Businesses (HUB) as established by Executive Order 150. The HUB shall have the same duties, responsibilities, and functions as under Executive Order 150 until further action is taken by the General Assembly concerning the HUB. Every governmental entity required by statute to use the services of the Department of Administration in the purchase of goods and services shall report its use of historically underutilized businesses to the HUB on a quarterly basis. The HUB shall report annually to the Chairs of the Appropriation Subcommittee on General Government of the Senate and the House of Representatives by May 1 of each year.”

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001’.”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-180, s. 13(a) and (b), provides: “(a) The Department of Administration, the Department of Agriculture and Consumer Services, the Department of Commerce, the Department of Crime Control and Public Safety [Department of Public Safety], the Department of Environment and Natural Resources, the Department of Health and Human Services, the Department of Insurance, and the Department of Transportation shall:

“(1) Review their respective planning and regulatory programs to determine whether the programs currently consider the impacts of global climate change, including adaptation and sea level rise.

“(2) For those programs that currently consider the impacts of global climate change, the agency shall describe how the program considers the impacts of global climate change, including adaptation and sea level rise, and recommend whether the consideration of the impacts of global climate change should be modified or expanded.

“(3) For those programs that do not currently consider the impacts of global climate change, the agency shall recommend if and how the program should consider the impacts of global climate change, including adaptation and sea level rise.

“(b) No later than September 1, 2011, each State agency shall report the results of its review and any recommendations to the Department of Environment and Natural Resources. The Department shall compile the results and recommendations and report them to the Environmental Review Commission and to any future legislative commission that directly and primarily addresses issues concerning global climate change no later than November 1, 2011.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-367. Duties of the Department.

It shall be the duty of the Department of Administration to serve as a staff agency to the Governor and to provide for such ancillary services as the other departments of State government might need to insure efficient and effective operations.

History. 1975, c. 879, s. 3.

Cross References.

As to powers and duties of the Department of Administration, see G.S. 143-341.

As to establishment of land records management program, see G.S. 147-54.3.

§ 143B-368. Functions of the Department.

  1. The functions of the Department of Administration shall comprise, except as otherwise expressly provided by the Executive Organization Act of 1973 or by the Constitution of North Carolina, all functions of the executive branch of the State in relation to interdepartmental administration previously delineated and further including those prescribed powers, duties, functions, and responsibilities enumerated in Article 10 of Chapter 143A of the General Statutes of North Carolina.
  2. Repealed by Session Laws 1991, c. 542, s. 11, effective July 4, 1991.

History. 1975, c. 879, s. 4; 1991, c. 134, s. 2; c. 542, s. 11.

Cross References.

As to the powers and duties of the Department of Administration, see also G.S. 143-341.

§ 143B-369. Head of the Department.

The Secretary of Administration shall be the head of the Department.

History. 1975, c. 879, s. 5.

Cross References.

As to the powers and duties of the Secretary of Administration, see G.S. 143-340.

§ 143B-370. [Repealed]

Repealed by Session Laws 1991, c. 542, s. 12.

§ 143B-370.1. Defibrillators in State buildings.

  1. Subject to the receipt of public-private funds for this purpose, the Department of Administration shall, in consultation with OEMS, AHA, and a qualified vendor/provider of AEDs and training services, develop and adopt policies and procedures relative to the placement and use of automated external defibrillators in State-owned and State-leased buildings. The Department of Administration shall also require that all State buildings, facilities, and institutions shall develop a Medical Emergency Response Plan that facilitates the following:
    1. Effective and efficient communication throughout the State-owned and State-leased buildings.
    2. Coordinated and practiced response plans.
    3. Training and equipment for first aid and CPR.
    4. Implementation of a lay rescuer AED program.
  2. In addition, for each State building, facility, or institution there shall be developed and periodically updated a maintenance plan that takes the following into account:
    1. Implementation of an appropriate training course in the use of AEDs, including the role of CPR.
    2. Proper maintenance and testing of the devices.
    3. Ensuring coordination with appropriate licensed professionals in the oversight of training of the devices.
    4. Ensuring coordination with local emergency medical systems regarding the placement of AEDs in State buildings, facilities, or institutions where such devices are to be used.

History. 2012-198, s. 3(a), (b).

Editor’s Note.

Session Laws 2012-198, s. 3(a), (b), effective July 26, 2012, was codified as this section at the direction of the Revisor of Statutes.

Part 2. State Goals and Policy Board.

§§ 143B-371, 143B-372. [Repealed]

Repealed by Session Laws 1995, c. 117, s. 2.

Part 2A. North Carolina Progress Board.

§§ 143B-372.1 through 143B-372.3. [Repealed]

Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.

Part 3. North Carolina Capital Planning Commission.

§ 143B-373. North Carolina Capital Planning Commission — creation; powers and duties.

  1. There is hereby recreated the North Carolina Capital Planning Commission of the Department of Administration.
    1. The Commission shall have all of the following powers and duties:
      1. Compile and maintain up-to-date building requirements for State governmental agencies in Wake County.
      2. Formulate and maintain an up-to-date long-range capital improvement program as required for State central governmental agencies in Wake County.
      3. Recommend the acquisition of land as required.
      4. Recommend to the Governor the locations for State government buildings, monuments, memorials and improvements in Wake County, except for buildings occupied by the General Assembly.
      5. Recommend to the Governor the name for any new State government building or any building hereafter acquired by the State of North Carolina in Wake County, with the exception of buildings comprising a part of the North Carolina State University, the Dorothea Dix Hospital, the General Assembly or the Governor Morehead School.
    2. , (3) Repealed by Session Laws 2014-115, s. 56.7A, effective August 11, 2014.
  2. Any:
    1. City exercising any jurisdiction in Wake County under Article 19 of Chapter 160A of the General Statutes (or under any local act of similar nature); and
    2. County exercising any jurisdiction in Wake County under Article 18 of Chapter 153A of the General Statutes (or under any local act of similar nature)

      shall provide to the North Carolina Capital Planning Commission no later than August 1, 1989, a copy of any ordinance adopted under that Article and in effect on July 1, 1989, and shall provide a copy of any additional ordinance adopted or amended under such Article or similar local act after July 1, 1989, within 30 days of adoption; provided that no ordinance adopted under G.S. 160A-441 shall be so provided unless it applies to a structure owned by the State.

  3. Any:
    1. City exercising any jurisdiction in Wake County under Article 19 of Chapter 160A of the General Statutes (or under any local act of similar nature); and
    2. County exercising any jurisdiction in Wake County under Article 18 of Chapter 153A of the General Statutes (or under any local act of similar nature)

      shall provide to the North Carolina Capital Planning Commission within seven days of first consideration by the governing body any proposal under either of those Articles or local acts which, if adopted would affect property within Wake County owned by the State.

  4. Repealed by Session Laws 2014-115, s. 56.7A, effective August 11, 2014.

History. 1975, c. 879, s. 10; 1981 (Reg. Sess., 1982), c. 1191, s. 66; 1989, c. 32; 2014-115, s. 56.7A.

Effect of Amendments.

Session Laws 2014-115, s. 56.7A, effective August 11, 2014, rewrote subdivision (a)(1); deleted subdivisions (a)(2) and (3), which pertained to adoption of rules and regulations required by the federal government and consistent with the provisions of this Chapter, respectively; and deleted subsection (d), which pertained to the North Carolina Capital Planning Commission’s authority to modify requirements and schedules for proposals under this section.

§ 143B-374. North Carolina Capital Planning Commission — members; selection; quorum; compensation.

  1. The North Carolina Capital Planning Commission of the Department of Administration shall consist of the following ex officio members: the Governor of North Carolina who shall serve as chairman; all members of the Council of State including the Lieutenant Governor (or a person designated by the Lieutenant Governor), who shall serve as vice-chairman; the Speaker (or a person designated by the Speaker), and four members of the North Carolina House of Representatives, and four members of the North Carolina Senate; and a representative of the City of Raleigh to be designated by the City Council of Raleigh to serve a two-year term to expire at the same date city council members’ terms expire. The President Pro Tempore of the Senate shall appoint the four members of the Senate on or before July 1, 1975, for two-year terms to expire at the same date General Assembly members’ terms expire. The Speaker of the House of Representatives shall appoint the four members of the House on or before July 1, 1975, for two-year terms to expire at the same date General Assembly members’ terms expire.Public officers who are made members of the Commission shall be deemed to serve ex officio.
  2. The members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.A majority of the Commission shall constitute a quorum for the transaction of business.All clerical and other services required by the Commission shall be supplied by the Secretary of Administration.All minutes, records, plans, and all other documents of public record of the State Capital Planning Commission, the Heritage Square Commission, and the former North Carolina Capital Planning Commission shall be turned over to the Department of Administration.The Commission shall meet quarterly, and at other times at the call of the chairman.

History. 1975, c. 879, s. 11; 1981, c. 47, s. 3; 1991, c. 739, s. 28.

Editor’s Note.

Session Laws 1981, c. 47, which amended this section, in s. 7, provided: “When the Speaker, President of the Senate, or Lieutenant Governor has designated a person to serve in his place as permitted by this act, that person shall be compensated in accordance with G.S. 120-3.1 if a member of the General Assembly, in accordance with G.S. 138-6 if a State officer or employee, and in accordance with G.S. 138-5 in any other case, except that a member of the General Assembly so designated may not receive per diem if the Speaker, President of the Senate, or Lieutenant Governor may not receive per diem.”

Part 4. Child Day-Care Licensing Commission.

§§ 143B-375, 143B-376.

Recodified as G.S. 143B-168.1, 143B-168.2 by Session Laws 1985, c. 757, s. 155(f).

Part 5. North Carolina Drug Commission.

§§ 143B-377, 143B-378. [Repealed]

Repealed by Session Laws 1977, c. 667, s. 1.

Part 6. North Carolina Council on Interstate Cooperation.

§§ 143B-379 through 143B-384. [Repealed]

Repealed by Session Laws 1991 (Regular Session, 1992), c. 912, s. 1.

Part 7. Youth Councils.

§ 143B-385.

Recodified as G.S. 143B-394.25.

Editor’s Note.

This section was enacted as G.S. 143B-385 and was recodified as G.S. 143B-394.25 by Session Laws 2016-94, s. 32.5(d).

§ 143B-386. [Repealed]

Recodified as G.S. 143B-394.26.

Editor’s Note.

This section was enacted as G.S. 143B-386 and was recodified G.S. 143B-394.26 by Session Laws 2016-94, s. 32.5(d).

§ 143B-387. [Repealed]

Recodified as G.S. 143B-394.27.

Editor’s Note.

This section was enacted as G.S. 143B-387 and was recodified as G.S. 143B-394.27 by Session Laws 2016-94, s. 32.5(d).

§ 143B-387.1.

Recodified as G.S. 120-32.04.

Editor’s Note.

This section was enacted as G.S. 143B-387.1 and was recodified as G.S. 120-32.04 and amended by Session Laws 2016-94, s. 32.5(k).

§ 143B-388.

Recodified as G.S. 143B-394.28.

Editor’s Note.

This section was enacted as G.S. 143B-388 and was recodified as G.S. 143B-394.28 by Session Laws 2016-94, s. 32.5(d).

Part 8. North Carolina Marine Science Council.

§§ 143B-389, 143B-390. [Repealed]

Repealed by Session Laws 1991, c. 320, s. 1.

Part 8A. Office of Marine Affairs.

§ 143B-390.1.

Recodified as G.S. 143B-289.19 by Session Laws 1995, c. 509, s. 98.

§§ 143B-390.2 through 143B-390.4. [Repealed]

Recodified as G.S. 143B-289.20 through 143B-289.22 by Session Laws 1993, c. 321, s. 28.

§§ 143B-390.5 through 143B-390.9.

Reserved for future codification purposes.

Part 8B. North Carolina Council on Ocean Affairs.

§§ 143B-390.10, 143B-390.11. [Repealed]

Repealed by Session Laws 1993, c. 321, s. 28.

§§ 143B-390.12 through 143B-390.14.

Reserved for future codification purposes.

Part 8C. North Carolina Aquariums Commission.

§§ 143B-390.15, 143B-390.16.

Recodified as G.S. 143B-344.16, 143B-344.17 by Session Laws 1993, c. 321, s. 28.

§§ 143B-391, 143B-392.

Recodified as G.S. 7A-761 by Session Laws 2017-57, s. 31.1(b), effective July 1, 2017.

Editor’s Note.

Session Laws 2017-57, s. 31.1(a), provides: “(a) The North Carolina Human Relations Commission is hereby transferred from the Department of Administration to the Civil Rights Division of the Office of Administrative Hearings. This transfer shall have all of the elements of a Type I transfer, as described in G.S. 143A-6.”

Session Laws 2017-57, s. 31.1(b), provides: “(b) Article 60 of Chapter 7A of the General Statutes is amended by adding a new section, G.S. 7A-761, entitled ‘North Carolina Human Relations Commission,’ and (i) G.S. 143B-391 is recodified as subsection (a) of G.S. 7A-761 and (ii) subsections (a) through (d) of G.S. 143B-392 are recodified as subsections (b) through (e) of G.S. 7A-761.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Part 10. North Carolina Council for Women and Youth Involvement.

§ 143B-393. North Carolina Council for Women and Youth Involvement — creation; powers and duties.

  1. There is hereby created the North Carolina Council for Women and Youth Involvement of the Department of Administration. The Council shall perform the following functions and duties:
    1. Advise the Governor, the principal State departments, and the State legislature concerning the education and employment of women in the State of North Carolina.
    2. Advise the Governor or Secretary of Administration upon any matter relating to the following programs and organizations:
      1. North Carolina Internship Council and the North Carolina State Government Internship Program.
      2. SADD (Students Against Destructive Decisions).
      3. State Youth Councils.
    3. Advise the Secretary of Administration upon any matter the Secretary may refer to the Council.
    4. Repealed by Session Laws 2013-30.2(b), effective July 1, 2013.
    5. Administer the Domestic Violence Center Fund, as provided in G.S. 50B-9.
    6. Administer the Sexual Assault and Rape Crisis Center Fund, as provided in G.S. 143B-394.21.
    7. Recommend a person to serve as State Coordinator of the office of Coordinator of Services for Victims of Sexual Assault, as provided in G.S. 143B-394.2.
    8. Provide staff support to the Domestic Violence Commission, as provided in G.S. 143B-394.16.
    9. Serve as a member of the North Carolina Child Fatality Task Force, as provided in G.S. 7B-1402.
    10. Consult with the Department of Public Safety on a reporting system and database on certain domestic violence-related homicides, as provided in G.S. 143B-903.
    11. Provide staff support for the North Carolina Internship Council and the State Youth Advisory Council, as provided in G.S. 143B-394.32 and G.S. 143B-394.26, respectively.
  2. The programs listed in subdivision (1a) of subsection (a) of this section shall be administered in a nonpartisan manner and shall not disseminate or advocate partisan principles or ideas, promote the candidacy of any person seeking public office or preferment, or use State funds to disseminate or advocate partisan principles or ideas or to promote political candidates or appointees.

History. 1975, c. 879, s. 37; 1979, c. 1016, s. 1; 1991, c. 134, s. 4; 2013-360, s. 30.2(b); 2016-94, s. 32.5(b); 2021-180, s. 20.3.

Cross References.

As to Sexual Assault and Rape Crisis Center Fund, see G.S. 143B-394.21.

Editor’s Note.

Session Laws 2016-94, s. 32.5(a), provides: “The North Carolina Council for Women and the Youth Advocacy and Involvement Office shall be consolidated within the Department of Administration and reorganized as the North Carolina Council for Women and Youth Involvement, as provided in subsection (b) of this section.”

Session Laws 2016-94, s. 32.5(i), provides: “The Office of State Budget and Management shall make necessary revisions to the budget for the Council for Women and Youth Involvement, established in subsection (a) of this section, based upon the organizational structure provided for in this section, including the movement of positions or funds between fund codes.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-360, s. 30.2(b), effective July 1, 2013, deleted subdivision (3); and made stylistic and punctuations changes in subdivisions (1) and (2).

Session Laws 2016-94, s. 32.5(b), effective July 1, 2016, inserted the subsection (a) designation and added subdivision (a)(1a) and subsection (b); rewrote the first paragraph of subsection (a), which read “There is hereby created the North Carolina Council for Women of the Department of Administration. The North Carolina Council for Women shall have the following functions and duties.”

Session Laws 2021-180, s. 20.3, effective July 1, 2021, substituted “perform” for “have” in the introductory language of subsection (a); substituted “Advise” for “To advise” in subdivisions (a)(1), (1a), and (2); and added subdivisions (a)(4) through (10).

§ 143B-394. North Carolina Council for Women — members; selection; quorum; compensation.

The North Carolina Council for Women of the Department of Administration shall consist of 20 members appointed by the Governor. The initial members of the Council shall be the appointed members of the North Carolina Council for Women, three of whose appointments expire June 30, 1977, and four of whose appointments expire June 30, 1978. Thirteen additional members shall be appointed in 1977, six of whom shall serve terms expiring June 30, 1978, and seven of whom shall serve terms expiring June 30, 1979. At the ends of the respective terms of office of the initial members of the Council and of the 13 members added in 1977, the appointment of their successors shall be for terms of two years and until their successors are appointed and qualify. Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term. Members of the Council shall be representative of age, sex, ethnic and geographic backgrounds.

The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

The Governor shall designate a member of the Council to serve as chairman at the pleasure of the Governor.

Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Council shall constitute a quorum for the transaction of business.

All clerical and other services required by the Council shall be supplied by the Secretary of Administration.

History. 1975, c. 879, s. 38; 1977, c. 818; 1991, c. 134, s. 4.

Part 10A. Office of Coordinator of Services for Victims of Sexual Assault.

§ 143B-394.1. Office of Coordinator of Services for Victims of Sexual Assault — purpose.

The ultimate goal of this Article is to establish a network of coordinated public and private services for victims of sexual assault, incorporating existing programs as well as aiding in the development of new programs.

History. 1977, c. 997, s. 1.

§ 143B-394.2. Office of Coordinator of Services for Victims of Sexual Assault — office created.

  1. The office of Coordinator of Services for Victims of Sexual Assault is hereby created in the Department of Administration. The office shall be under the direction and supervision of a full-time salaried State employee who shall be designated as the State Coordinator. The State Coordinator shall be appointed by the Secretary of the Department of Administration and shall receive a salary commensurate with State government pay schedules for the duties of this office, or such salary to be set by the State Human Resources Commission pursuant to G.S. 126-4. Necessary travel allowance or reimbursement for expenses shall be authorized for the State Coordinator in accordance with G.S. 138-6. Sufficient clerical staff shall be provided under the direction of the Secretary of the Department of Administration.
  2. This State Coordinator shall have administrative experience and the recommendation of the North Carolina Rape Crisis Association and the North Carolina Council for Women. If possible, the State Coordinator shall have public speaking experience, training in rape crisis intervention and education in a related field.

History. 1977, c. 997, s. 1; 1991, c. 134, s. 5; 2013-382, s. 9.1(c).

Effect of Amendments.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “State Human Resources Commission” for “State Personnel Board” in subsection (a).

Legal Periodicals.

For survey of 1977 administrative law affecting state government, see 56 N.C.L. Rev. 867 (1978).

§ 143B-394.3. Office of Coordinator of Services for Victims of Sexual Assault — duties and responsibilities.

The duties of the State Coordinator shall include the following:

  1. To establish an office to facilitate and coordinate all programs and services which deal with the victim of sexual assault;
  2. To research the needs of the State and already existing programs for sexual assault services;
  3. To create a liaison between public services and private services with which victims of sexual assault normally come in contact;
  4. To be an information clearinghouse on all aspects of sexual assault services;
  5. To develop model programs and training techniques to be used to train medical, legal, and psychological personnel (both in the public and private sectors) who deal with the victims of sexual assault, and to aid in implementing these programs to suit the needs of specific communities;
  6. To be available to aid and advise sexual assault services on operational and functional problems; and
  7. To develop and coordinate a public education program for the State of North Carolina on the phenomenon of sexual assault.

History. 1977, c. 997, s. 1.

Part 10B. Displaced Homemakers.

§§ 143B-394.4 through 143B-394.10. [Repealed]

Repealed by Session Laws 2013-360, s. 30.2(c), effective July 1, 2013.

History. G.S. 143B-394.4; 1979, c. 1016, s. 2; 1991, c. 134, s. 6; 2005-405, s. 1; 2006-66, s. 17.7; 2006-259, s. 33.5; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.5; 1979, c. 1016, s. 2; 2005-405, s. 2; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.5A; 2005-405, s. 3; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.6; 1979, c. 1016, s. 2; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.7; 1979, c. 1016, s. 2; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.8; 1979, c. 1016, s. 2; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.9; 1979, c. 1016, s. 2; repealed by 2013-360, s. 30.2(c), effective July 1, 2013; G.S. 143B-394.10; 1998-219, s. 1; 2005-405, s. 4; 2006-203, s. 106; repealed by 2013-360, s. 30.2(c), effective July 1, 2013.

Editor’s Note.

Former G.S. 143B-394.5 pertained to definitions of Displaced Homemakers. Former G.S. 143B-394.5 pertained to the establishment of center and its location. Former G.S. 143B-394.5A pertained to the location of Displaced Homemaker centers; and grant criteria. Former G.S. 143B-394.6 pertained to staff for the center. Former G.S. 143B-394.7 pertained to funding. Former G.S. 143B-394.8 pertained to services to be provided. Former G.S. 143B-394.9 pertained to rules, regulation and evaluations. Former G.S. 143B-394.10 pertained to the North Carolina Fund for Displaced Homemakers.

Session Laws 2013-360, s. 30.2(d), provides: “All unencumbered funds as of June 30, 2014, in the North Carolina Fund for Displaced Homemakers shall be transferred to the Domestic Violence Center Fund established under G.S. 50B-9.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2005-405, s. 1, effective October 1, 2005, in subdivision (1), substituted “facility or program serving displaced homemakers” for “service facility for displaced homemakers established pursuant to this Part”; in subdivision (4)a., substituted “and has” for “for at least five years and during which period has”; in subdivision (4)b., inserted “age” preceding “or experience”; in subdivision (4)c., deleted “from a spouse” preceding “but is within,” substituted “the support” for “such support” and substituted “and is no longer eligible” for “but is no longer eligible, or is within two years of losing such eligibility.”; and made minor punctuation changes.

Session Laws 2006-66, s. 17.7, as added by Session Laws 2006-259, s. 33.5, effective August 23, 2006, substituted “but is no longer eligible, or is within two years of losing the eligibility” for “and is no longer eligible” at the end of subdivision (4)c.

§§ 143B-394.11 through 143B-394.14.

Reserved for future codification purposes.

Part 10C. Domestic Violence Commission.

§ 143B-394.15. Commission established; purpose; membership; transaction of business. [Effective until January 1, 2023]

  1. Establishment. —  There is established the Domestic Violence Commission. The Commission shall be located within the Department of Administration for organizational, budgetary, and administrative purposes.
  2. Purpose. —  The purpose of the Commission is to (i) assess statewide needs related to domestic violence, (ii) assure that necessary services, policies, and programs are provided to those in need, (iii) strengthen the existing domestic violence programs which have been established pursuant to G.S. 50B-9 and are funded through the Domestic Violence Center Fund, and (iv) recommend new domestic violence programs.
  3. Membership. —  The Commission shall consist of 38 members, who reflect the geographic and cultural regions of the State, as follows:
    1. Nine persons appointed by the Governor, one of whom is a clerk of superior court; one of whom is an academician who is knowledgeable about domestic violence trends and treatment; one of whom is a member of the medical community; one of whom is a United States Attorney for the State of North Carolina or that person’s designee; one of whom is a member of the North Carolina Bar Association who has studied domestic violence issues; one of whom is a representative of a victims’ service program eligible for funding by the Governor’s Crime Commission or the North Carolina Council for Women; one of whom is a member of the North Carolina Coalition Against Domestic Violence; one of whom is a former victim of domestic violence; and one of whom is a member of the public at large.
    2. Nine persons appointed by the General Assembly, upon recommendation of the President Pro Tempore of the Senate, one of whom is a district court judge; one of whom is a district attorney or assistant district attorney; one of whom is a representative of the law enforcement community with specialized knowledge of domestic violence issues; one of whom is a county manager; one of whom is a representative of a community legal services agency who works with domestic violence victims; one of whom is a representative of the linguistic and cultural minority communities; one of whom is a representative of a victims’ service program eligible for funding by the Governor’s Crime Commission or the North Carolina Council for Women; and two of whom are members of the public at large.
    3. Nine persons appointed by the General Assembly, upon recommendation of the Speaker of the House of Representatives, one of whom is a magistrate; one of whom is a member of the business community; one of whom is a district court judge; one of whom is a representative of a victims’ service program eligible for funding by the Governor’s Crime Commission or the North Carolina Council for Women; one of whom is a representative of the law enforcement community with specialized knowledge of domestic violence issues; one of whom provides offender treatment and is approved by the North Carolina Council for Women; one of whom is a representative of the linguistic and cultural minority communities; and two of whom are members of the public at large.
    4. The following persons or their designees, ex officio:
      1. The Governor.
      2. The Lieutenant Governor.
      3. The Attorney General.
      4. The Secretary of Administration.
      5. Repealed by Session Laws 2017-102, s. 24, effective July 12, 2017.
      6. The Superintendent of Public Instruction.
      7. The Secretary of Public Safety.
      8. The Secretary of Health and Human Services.
      9. The Director of the Office of State Human Resources.
      10. The Chair of the North Carolina Council for Women.
      11. The Dean of the School of Government at the University of North Carolina at Chapel Hill.
      12. The Chairman of the Governor’s Crime Commission.
  4. Terms. —  Members shall serve for two-year terms, with no prohibition against being reappointed, except initial appointments shall be for terms as follows:
    1. The Governor shall initially appoint five members for terms of two years and four members for terms of three years.
    2. The President Pro Tempore of the Senate shall initially appoint five members for terms of two years and four members for terms of three years.
    3. The Speaker of the House of Representatives shall initially appoint five members for terms of two years and four members for terms of three years.Initial terms shall commence on September 1, 1999.
  5. Chair. —  The chair shall be appointed biennially by the Governor from among the membership of the Commission. The initial term shall commence on September 1, 1999.
  6. Vacancies. —  A vacancy on the Commission or as chair of the Commission resulting from the resignation of a member or otherwise shall be filled in the same manner in which the original appointment was made, and the term shall be for the balance of the unexpired term.
  7. Compensation. —  The Commission members shall receive no salary as a result of serving on the Commission but shall receive per diem, subsistence, and travel expenses in accordance with the provisions of G.S. 120-3.1, 138-5, and 138-6, as applicable. When approved by the Commission, members may be reimbursed for subsistence and travel expenses in excess of the statutory amount.
  8. Removal. —  Members may be removed in accordance with G.S. 143B-13 as if that section applied to this Article.
  9. Meetings. —  The chair shall convene the Commission. Meetings shall be held as often as necessary, but not less than four times a year.
  10. Quorum. —  A majority of the members of the Commission shall constitute a quorum for the transaction of business. The affirmative vote of a majority of the members present at meetings of the Commission shall be necessary for action to be taken by the Commission.
  11. Office Space. —  The Department of Administration shall provide office space in Raleigh for use as offices by the Domestic Violence Commission, and the Department of Administration shall receive no reimbursement from the Commission for the use of the property during the life of the Commission.
  12. Staffing. —  The Secretary of the Department of Administration shall be responsible for staffing the Commission.

History. 1999-237, s. 24.2(b); 2001-424, s. 7.7; 2006-264, s. 29(o); 2009-342, s. 1; 2011-145, s. 19.1(g), (i); 2013-382, s. 9.1(c); 2015-9, s. 2.2; 2017-102, s. 24.

Section Set Out Twice.

The section above is effective until January 1, 2023. For the section as amended January 1, 2023, see the following section, also numbered G.S. 143B-394.15.

Editor’s Note.

Session Laws 2009-52, ss. 1-4, as amended by Session Laws 2013-70, ss. 1-3, provides for the establishment of a multidisciplinary Domestic Violence Fatality Prevention and Protection Review Team to identify and review domestic violence-related deaths and facilitate communication which team is modeled upon the North Carolina Child Fatality Prevention Team. The team shall consist of a lead agency, Community Support Services of Charlotte, North Carolina, and representatives of public and nonpublic agencies in the community serving domestic violence victims. The team shall meet at least four times annually and shall: study the incidences and causes of death in domestic violence incidents; develop a system for multidisciplinary review; examine issues on confidentiality; make recommendations for improvements and resources; and perform other functions necessary to carry out the team’s mandate. The team is granted access to to records and documentation concerning domestic violence cases; however, access shall be limited when investigations are pending and confidentiality shall be maintained Finally, the General Assembly is not obligated to appropriate funds to implement the provisions of the act.

Session Laws 2009-342, s. 7, provides: “The North Carolina Domestic Violence Commission, in consultation with the North Carolina Coalition Against Domestic Violence and the North Carolina Coalition Against Sexual Assault, shall study the issue of State oversight and coordination of services to victims of sexual violence and whether sexual violence should be included as a focus area of the Commission. The study shall include, but is not limited to, a review of the organization and membership of entities in other states that provide (i) information and recommendations to state legislatures on domestic and sexual violence and (ii) information and services to the public regarding these issues. The Commission shall report its findings and recommendations to the Joint Legislative Committee on Domestic Violence by February 1, 2010.”

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

The preamble to Session Laws 2015-9 provides, in part: “Whereas, the holding of the North Carolina Supreme Court in Wallace v. Bone, 304 N.C. 591 (1982), prohibits legislators from serving on certain boards; and

“Whereas, since Wallace v. Bone, the General Assembly has periodically enacted legislation removing legislators from serving in such capacities when those instances arise; and

“Whereas, the General Assembly has determined that legislators are not eligible to serve on certain existing boards and commissions; Now, therefore,”

Effect of Amendments.

Session Laws 2006-264, s. 29(o), effective August 27, 2006, substituted “Dean of the School of Government at the University of North Carolina at Chapel Hill” for “Director of the Institute of Government” in subdivision (c)(4)k.

Session Laws 2009-342, s. 1, effective July 24, 2009, in subsection (b), substituted “(iii) strengthen the” for “and (iii) coordinate and collaborate with the North Carolina Council For Women in strengthening the” near the middle, and “Fund, and (iv) recommend” for “Fund and in establishing” near the end; in subdivision (c)(4), substituted “The Chair” for “The Executive Director”; and in subsection ( l ), deleted the former last sentence, which read: “To that end, the Secretary shall, at a minimum, assign an employee to serve as a Deputy Director within the North Carolina Council for Women whose primary duties shall be to staff the Commission. The person assigned as Deputy Director shall have the education, experience, and any other qualifications necessary for the position.”

Session Laws 2011-145, s. 19.1(g) and (i), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (c)(4)e. and substituted “Secretary of Public Safety” for “Secretary of the Department of Correction” in subdivision (c)(4)g.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Director of the Office of State Human Resources” for “Director of the Office of State Personnel” in subdivision (c)(4)i.

Session Laws 2015-9, s. 2.2, effective April 27, 2015, in subdivision (c)(2), deleted “one of whom is a member of the Senate” following “President Pro Tempore of the Senate” near the beginning, and substituted “two of whom are members” for “one two of whom is a member” near the end; and in subdivision (c)(3), deleted “one of whom is a member of the House of Representatives” following “Speaker of the House of Representatives” near the beginning, and substituted “two of whom are members of the public at large” for “one of whom is a public member” at the end.

Session Laws 2017-102, s. 24, effective July 12, 2017, in subsection (c), substituted “38 members” for “39 members” in the introductory paragraph, deleted “the Department of” preceding “Administration” in subdivision (4)d and preceding “Health and Human” in subdivision (4)h, and deleted former subdivision (4)e, which read: “The Secretary of the Department of Public Safety.”

Session Laws 2021-180, s. 19C.9(zzz), effective January 1, 2023, substituted “39 members” for “38 members” in subsection (c); and added sub-subdivision (c)(4)g.1. For effective date and applicability, see editor's note.

§ 143B-394.15. Commission established; purpose; membership; transaction of business. [Effective January 1, 2023]

  1. Establishment. —  There is established the Domestic Violence Commission. The Commission shall be located within the Department of Administration for organizational, budgetary, and administrative purposes.
  2. Purpose. —  The purpose of the Commission is to (i) assess statewide needs related to domestic violence, (ii) assure that necessary services, policies, and programs are provided to those in need, (iii) strengthen the existing domestic violence programs which have been established pursuant to G.S. 50B-9 and are funded through the Domestic Violence Center Fund, and (iv) recommend new domestic violence programs.
  3. Membership. —  The Commission shall consist of 39 members, who reflect the geographic and cultural regions of the State, as follows:
    1. Nine persons appointed by the Governor, one of whom is a clerk of superior court; one of whom is an academician who is knowledgeable about domestic violence trends and treatment; one of whom is a member of the medical community; one of whom is a United States Attorney for the State of North Carolina or that person’s designee; one of whom is a member of the North Carolina Bar Association who has studied domestic violence issues; one of whom is a representative of a victims’ service program eligible for funding by the Governor’s Crime Commission or the North Carolina Council for Women; one of whom is a member of the North Carolina Coalition Against Domestic Violence; one of whom is a former victim of domestic violence; and one of whom is a member of the public at large.
    2. Nine persons appointed by the General Assembly, upon recommendation of the President Pro Tempore of the Senate, one of whom is a district court judge; one of whom is a district attorney or assistant district attorney; one of whom is a representative of the law enforcement community with specialized knowledge of domestic violence issues; one of whom is a county manager; one of whom is a representative of a community legal services agency who works with domestic violence victims; one of whom is a representative of the linguistic and cultural minority communities; one of whom is a representative of a victims’ service program eligible for funding by the Governor’s Crime Commission or the North Carolina Council for Women; and two of whom are members of the public at large.
    3. Nine persons appointed by the General Assembly, upon recommendation of the Speaker of the House of Representatives, one of whom is a magistrate; one of whom is a member of the business community; one of whom is a district court judge; one of whom is a representative of a victims’ service program eligible for funding by the Governor’s Crime Commission or the North Carolina Council for Women; one of whom is a representative of the law enforcement community with specialized knowledge of domestic violence issues; one of whom provides offender treatment and is approved by the North Carolina Council for Women; one of whom is a representative of the linguistic and cultural minority communities; and two of whom are members of the public at large.
    4. The following persons or their designees, ex officio:
      1. The Governor.
      2. The Lieutenant Governor.
      3. The Attorney General.
      4. The Secretary of Administration.
      5. Repealed by Session Laws 2017-102, s. 24, effective July 12, 2017.
      6. The Superintendent of Public Instruction.
      7. The Secretary of Public Safety.

        g1. The Secretary of the Department of Adult Correction.

      8. The Secretary of Health and Human Services.
      9. The Director of the Office of State Human Resources.
      10. The Chair of the North Carolina Council for Women.
      11. The Dean of the School of Government at the University of North Carolina at Chapel Hill.
      12. The Chairman of the Governor’s Crime Commission.
  4. Terms. —  Members shall serve for two-year terms, with no prohibition against being reappointed, except initial appointments shall be for terms as follows:
    1. The Governor shall initially appoint five members for terms of two years and four members for terms of three years.
    2. The President Pro Tempore of the Senate shall initially appoint five members for terms of two years and four members for terms of three years.
    3. The Speaker of the House of Representatives shall initially appoint five members for terms of two years and four members for terms of three years.Initial terms shall commence on September 1, 1999.
  5. Chair. —  The chair shall be appointed biennially by the Governor from among the membership of the Commission. The initial term shall commence on September 1, 1999.
  6. Vacancies. —  A vacancy on the Commission or as chair of the Commission resulting from the resignation of a member or otherwise shall be filled in the same manner in which the original appointment was made, and the term shall be for the balance of the unexpired term.
  7. Compensation. —  The Commission members shall receive no salary as a result of serving on the Commission but shall receive per diem, subsistence, and travel expenses in accordance with the provisions of G.S. 120-3.1, 138-5, and 138-6, as applicable. When approved by the Commission, members may be reimbursed for subsistence and travel expenses in excess of the statutory amount.
  8. Removal. —  Members may be removed in accordance with G.S. 143B-13 as if that section applied to this Article.
  9. Meetings. —  The chair shall convene the Commission. Meetings shall be held as often as necessary, but not less than four times a year.
  10. Quorum. —  A majority of the members of the Commission shall constitute a quorum for the transaction of business. The affirmative vote of a majority of the members present at meetings of the Commission shall be necessary for action to be taken by the Commission.
  11. Office Space. —  The Department of Administration shall provide office space in Raleigh for use as offices by the Domestic Violence Commission, and the Department of Administration shall receive no reimbursement from the Commission for the use of the property during the life of the Commission.
  12. Staffing. —  The Secretary of the Department of Administration shall be responsible for staffing the Commission.

History. 1999-237, s. 24.2(b); 2001-424, s. 7.7; 2006-264, s. 29(o); 2009-342, s. 1; 2011-145, s. 19.1(g), (i); 2013-382, s. 9.1(c); 2015-9, s. 2.2; 2017-102, s. 24; 2021-180, s. 19C.9(zzz).

Section Set Out Twice.

The section above is effective January 1, 2023. For the section as in effect until January 1, 2023, see the preceding section, also numbered G.S. 143B-394.15.

Editor’s Note.

Session Laws 2009-52, ss. 1-4, as amended by Session Laws 2013-70, ss. 1-3, provides for the establishment of a multidisciplinary Domestic Violence Fatality Prevention and Protection Review Team to identify and review domestic violence-related deaths and facilitate communication which team is modeled upon the North Carolina Child Fatality Prevention Team. The team shall consist of a lead agency, Community Support Services of Charlotte, North Carolina, and representatives of public and nonpublic agencies in the community serving domestic violence victims. The team shall meet at least four times annually and shall: study the incidences and causes of death in domestic violence incidents; develop a system for multidisciplinary review; examine issues on confidentiality; make recommendations for improvements and resources; and perform other functions necessary to carry out the team’s mandate. The team is granted access to to records and documentation concerning domestic violence cases; however, access shall be limited when investigations are pending and confidentiality shall be maintained Finally, the General Assembly is not obligated to appropriate funds to implement the provisions of the act.

Session Laws 2009-342, s. 7, provides: “The North Carolina Domestic Violence Commission, in consultation with the North Carolina Coalition Against Domestic Violence and the North Carolina Coalition Against Sexual Assault, shall study the issue of State oversight and coordination of services to victims of sexual violence and whether sexual violence should be included as a focus area of the Commission. The study shall include, but is not limited to, a review of the organization and membership of entities in other states that provide (i) information and recommendations to state legislatures on domestic and sexual violence and (ii) information and services to the public regarding these issues. The Commission shall report its findings and recommendations to the Joint Legislative Committee on Domestic Violence by February 1, 2010.”

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

The preamble to Session Laws 2015-9 provides, in part: “Whereas, the holding of the North Carolina Supreme Court in Wallace v. Bone, 304 N.C. 591 (1982), prohibits legislators from serving on certain boards; and

“Whereas, since Wallace v. Bone, the General Assembly has periodically enacted legislation removing legislators from serving in such capacities when those instances arise; and

“Whereas, the General Assembly has determined that legislators are not eligible to serve on certain existing boards and commissions; Now, therefore,”

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to sub-subdivision (c)(4)g1. of this section by Session Laws 2021-180, s. 19C.9(zzz), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-264, s. 29(o), effective August 27, 2006, substituted “Dean of the School of Government at the University of North Carolina at Chapel Hill” for “Director of the Institute of Government” in subdivision (c)(4)k.

Session Laws 2009-342, s. 1, effective July 24, 2009, in subsection (b), substituted “(iii) strengthen the” for “and (iii) coordinate and collaborate with the North Carolina Council For Women in strengthening the” near the middle, and “Fund, and (iv) recommend” for “Fund and in establishing” near the end; in subdivision (c)(4), substituted “The Chair” for “The Executive Director”; and in subsection ( l ), deleted the former last sentence, which read: “To that end, the Secretary shall, at a minimum, assign an employee to serve as a Deputy Director within the North Carolina Council for Women whose primary duties shall be to staff the Commission. The person assigned as Deputy Director shall have the education, experience, and any other qualifications necessary for the position.”

Session Laws 2011-145, s. 19.1(g) and (i), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (c)(4)e. and substituted “Secretary of Public Safety” for “Secretary of the Department of Correction” in subdivision (c)(4)g.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Director of the Office of State Human Resources” for “Director of the Office of State Personnel” in subdivision (c)(4)i.

Session Laws 2015-9, s. 2.2, effective April 27, 2015, in subdivision (c)(2), deleted “one of whom is a member of the Senate” following “President Pro Tempore of the Senate” near the beginning, and substituted “two of whom are members” for “one two of whom is a member” near the end; and in subdivision (c)(3), deleted “one of whom is a member of the House of Representatives” following “Speaker of the House of Representatives” near the beginning, and substituted “two of whom are members of the public at large” for “one of whom is a public member” at the end.

Session Laws 2017-102, s. 24, effective July 12, 2017, in subsection (c), substituted “38 members” for “39 members” in the introductory paragraph, deleted “the Department of” preceding “Administration” in subdivision (4)d and preceding “Health and Human” in subdivision (4)h, and deleted former subdivision (4)e, which read: “The Secretary of the Department of Public Safety.”

Session Laws 2021-180, s. 19C.9(zzz), effective January 1, 2023, substituted “39 members” for “38 members” in subsection (c); and added sub-subdivision (c)(4)g.1. For effective date and applicability, see editor's note.

§ 143B-394.16. Powers and duties of the Commission; reports.

  1. Powers and Duties. —  The Commission shall have the following powers and duties:
    1. As recommended in the January 15, 1999, final report of the Governor’s Task Force on Domestic Violence, to develop and recommend to the General Assembly the “Safe Families Act” and to promote adequate funding to promote victim safety and accountability of perpetrators.
    2. To develop and recommend domestic violence training initiatives for law enforcement and judicial personnel and for all persons who provide treatment and services to domestic violence victims.
    3. To develop training initiatives for and make recommendations and provide information and advice to State agencies in the areas of child protection, education, employer/employee relations, criminal justice, and subsidized housing.
    4. To provide information and advice to any private entities that request assistance in providing services and support to domestic violence victims.
    5. To design, coordinate, and oversee a statewide public awareness campaign.
    6. To design and coordinate improved data collection efforts for domestic violence crimes and acts in the State.
    7. To research, develop, and recommend proposals of how best to meet the needs of domestic violence victims and to prevent domestic violence in the State.
    8. To adopt rules in accordance with Article 2A of Chapter 150B of the General Statutes for the approval of abuser treatment programs as provided in G.S. 50B-3(a)(12). The Commission shall adopt rules to establish a consistent level of performance from providers of abuser treatment programs and to ensure that approved programs enhance the safety of victims and hold those who perpetrate acts of domestic violence responsible.
  2. Report. —   The Commission shall report its findings and recommendations, including any legislative or administrative proposals, to the Joint Legislative Oversight Committee on General Government no later than April 1 each year.

History. 1999-237, s. 24.2(b); 2002-105, s. 1; 2021-180, s. 37.1(g).

Editor's Note.

Session Laws 2021-180, s. 37.13, made the amendments to subsection (b) of this section by Session Laws 2021-180, s. 37.1(g), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 37.1(g), in subsection (b), substituted “Joint Legislative Oversight Committee on General Government” for “General Assembly." For effective date and applicability, see editor's note.

§§ 143B-394.17 through 143B-394.20.

Reserved for future codification purposes.

Part 10D. Sexual Assault and Rape Crisis Center Fund.

§ 143B-394.21. Sexual Assault and Rape Crisis Center Fund.

  1. The Sexual Assault and Rape Crisis Center Fund is established within the State Treasury. The fund shall be administered by the Department of Administration, North Carolina Council for Women, and shall be used to make grants to centers for victims of sexual assault or rape crisis and to the North Carolina Coalition Against Sexual Assault, Inc. This fund shall be administered in accordance with the provisions of the State Budget Act under Chapter 143C of the General Statutes. The Department of Administration shall make quarterly grants to each eligible sexual assault or rape crisis center and to the North Carolina Coalition Against Sexual Assault, Inc. To be eligible to receive funds under this section, a sexual assault or rape crisis center shall meet the following requirements:
    1. Have been in operation on the preceding July 1 and continue to be in operation.
    2. Offer all of the following services: a hotline, transportation services, community education programs, daytime services, and call forwarding during the night; and fulfill other criteria established by the Department of Administration.
    3. Be a nonprofit corporation or a local governmental entity.
    4. Have a mission statement that clearly specifies rape crisis services are provided.
    5. Act in support of victims of rape or sexual assault by providing assistance to ensure victims’ interests are represented in law enforcement and legal proceedings and support and referral services are provided in medical and community settings.
  2. Funds appropriated from the General Fund to the Department of Administration, North Carolina Council for Women, for the Sexual Assault and Rape Crisis Center Fund shall be distributed in two shares. The North Carolina Coalition Against Sexual Assault, Inc., and sexual assault or rape crisis centers whose services are confined to rape crisis or sexual assault services shall receive an equal share of thirty-five percent (35%) of the funds. Organizations whose services contain sexual assault or rape crisis services and domestic violence services or other support services shall receive an equal share of the remaining sixty-five percent (65%) of the funds.
  3. The North Carolina Council for Women shall report on the quarterly distributions of the grants from the Sexual Assault and Rape Crisis Center Fund to the House and Senate chairs of the General Government Appropriations Committee within five business days of distribution. The report shall include the date, amount, and recipients of the fund disbursements. The report shall also include any eligible programs which are ineligible to receive funding during the relative reporting cycle, as well as the reason of the ineligibility for that relative reporting cycle.

History. 2008-107, s. 19.1; 2021-180, s. 37.1(h).

Editor’s Note.

This Part was enacted as Part 3B of Article 11 of this Chapter, and this section was enacted as G.S. 143B-480.20, by Session Laws 2008-107, s. 19.1. This Part has been redesignated as Part 10D of Article 9 of this Chapter, and this section redesignated as G.S. 143B-394.21, at the direction of the Revisor of Statutes.

Session Laws 2021-180, s. 37.13, made subsection (c) of this section, as added by Session Laws 2021-180, s. 37.1(h), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 37.1(h), added subsection (c). For effective date and applicability, see editor's note.

Part 10E. Youth Councils.

§ 143B-394.25. State Youth Advisory Council — creation; powers and duties.

There is hereby created the State Youth Advisory Council of the Department of Administration. The State Youth Advisory Council shall have the following functions and duties:

  1. To advise the youth councils of North Carolina;
  2. To encourage State and local councils to take active part in governmental and civic affairs, promote and participate in leadership and citizenship programs, and cooperate with other youth-oriented groups;
  3. To receive on behalf of the Department of Administration and to recommend expenditure of gifts and grants from public and private donors;
  4. To establish procedures for the election of its youth representatives by the State Youth Council; and
  5. To advise the Secretary of Administration upon any matter the Secretary may refer to it.

History. 1975, c. 879, s. 26; 2016-94, s. 32.5(d).

Editor’s Note.

This section was formerly codified as G.S. 143B-385. It was recodified as G.S. 143B-394.25 by Session Laws 2016-94, s. 32.5(d), effective July 1, 2016.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-394.26. State Youth Advisory Council — members; selection; quorum; compensation.

The State Youth Advisory Council of the Department of Administration shall consist of 20 members. The composition and appointment of the Council shall be as follows:

Ten youths to be elected by the procedure adopted by the Youth Advisory Council, which shall include a requirement that four of the members represent youth organizations; and 10 adults to be appointed by the Governor at least four of whom shall be individuals working on youth programs through youth organizations. Provided that no person shall serve on the Board for more than two complete consecutive terms.

The initial members of the Council shall be the appointed members of the Youth Advisory Board who shall serve for a period equal to the remainder of their current terms on the Youth Advisory Board. The current terms of the youth members expire July 1, 1976, the current terms of four of the adult members expire April 7, 1976, and the remaining four adult members’ terms expire May 1, 1978. At the end of the respective terms of office of the initial members of the Council, the appointment of their successors shall be as follows:

  1. Eight youth members to serve for terms beginning on July 1, 1976, and expiring on June 30, 1977, and two additional youth members to serve for terms beginning on July 1, 1977, and expiring on June 30, 1978. At the end of the terms of office of these youth members of the Council, the appointment of their successors shall be for terms of two years and until their successors are appointed and qualify.
  2. Four adult members to serve for terms beginning on April 8, 1976, and expiring on June 30, 1979; four adult members to serve for terms beginning on May 1, 1978, and expiring on June 30, 1980; one additional adult member to serve for a term beginning July 1, 1977, and expiring June 30, 1978; and one additional adult member to serve for a term beginning July 1, 1977, and expiring June 30, 1979. At the end of the respective terms of office of these adult members of the Council, the appointment of their successors shall be for terms of two years and until their successors are appointed and qualify. At least one adult member shall be an advisor of a local youth council at appointment and for the duration of the term.  The total membership shall reasonably reflect the socioeconomic, ethnic, sexual and sectional composition of the State.

    Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.

    The Governor shall have the power to remove any member of the Council from office in accordance with the provisions of G.S. 143B-16 of the Executive Organization Act of 1973.

    The Governor shall designate an adult member of the Council to serve as chairman at the pleasure of the Governor. The Council shall elect a youth member to serve as vice-chairman for a one-year term.

    A majority of the Council shall constitute a quorum for the transaction of business.

    Members of the Council who are not officers or employees of the State shall receive per diem and necessary travel and subsistence expenses in accordance with provisions of G.S. 138-5.

    All clerical and other services required by the Council shall be supplied by the Secretary of Administration.

History. 1975, c. 879, s. 27; 1977, c. 510; 1979, c. 410; 1991, c. 128, s. 1; 2016-94, s. 32.5(d).

Editor’s Note.

This section was formerly codified as G.S. 143B-386. It was recodified as G.S. 143B-394.26 by Session Laws 2016-94, s. 32.5(d), effective July 1, 2016.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-394.27. State Youth Council.

There shall be a State Youth Council. It shall be established within one year of July 1, 1975, in accordance with the methods and procedures established by the Youth Advisory Council. The State Youth Council is authorized and empowered to do the following:

  1. To consider problems affecting youth and recommend solutions or approaches to these problems to State and local governments and their officials;
  2. To promote statewide activities for the benefit of youth; and,
  3. To elect the youth representatives to the Youth Advisory Council.

History. 1975, c. 879, s. 28; 2016-94, s. 32.5(d).

Editor’s Note.

This section was formerly codified as G.S. 143B-387. It was recodified as G.S. 143B-394.27 by Session Laws 2016-94, s. 32.5(d), effective July 1, 2016.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-394.28. Local youth councils.

The primary purpose of local youth councils is to promote participation by youth in programs affecting civic and governmental affairs.

History. 1975, c. 879, s. 29; 2016-94, s. 32.5(d).

Editor’s Note.

This section was formerly codified as G.S. 143B-388. It was recodified as G.S. 143B-394.28 by Session Laws 2016-94, s. 32.5(d), effective July 1, 2016.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Part 10F. North Carolina Internship Council.

§ 143B-394.31. North Carolina Internship Council — creation; powers and duties.

There is hereby created the North Carolina Internship Council of the Department of Administration. The North Carolina Internship Council shall have the following functions and duties:

  1. To determine the number of student interns to be allocated to each of the following offices or departments:
    1. Office of the Governor
    2. Department of Administration
    3. Repealed by Session Laws 2012-83, s. 49, effective June 26, 2012.
    4. Department of Natural and Cultural Resources
    5. Department of Revenue
    6. Department of Transportation
    7. Department of Environmental Quality
    8. Department of Commerce
    9. Department of Public Safety
    10. Department of Health and Human Services
    11. Office of the Lieutenant Governor
    12. Office of the Secretary of State
    13. Office of the State Auditor
    14. Office of the State Treasurer
    15. Department of Public Instruction
    16. Repealed by Session Laws 1985, c. 757, s. 162.
    17. Department of Agriculture and Consumer Services
    18. Department of Labor
    19. Department of Insurance
    20. Office of the Speaker of the House of Representatives
    21. Justices of the Supreme Court and Judges of the Court of Appeals
    22. Community Colleges System Office
    23. Office of State Human Resources
    24. Office of the Senate President Pro Tempore
    25. Repealed by Session Laws 2012-83, s. 49, effective June 26, 2012.
    26. Administrative Office of the Courts

      aa. State Ethics Commission

      bb. Division of Employment Security

      cc. State Board of Elections

      dd. Department of Justice

  2. To screen applications for student internships and select from these applications the recipients of student internships; and
  3. To determine the appropriateness of proposals for projects for student interns submitted by the offices and departments enumerated in subdivision (1) of this section.

History. 1977, c. 771, s. 4; c. 967; 1979, c. 783; 1983, c. 710; 1985, c. 757, s. 162; 1989, c. 727, s. 218(151), c. 751, s. 7(21); 1989 (Reg. Sess., 1990), c. 900, s. 1; 1991 (Reg. Sess., 1992), c. 959, s. 42; 1993, c. 522, s. 17; 1997-261, s. 104; 1997-443, ss. 11A.118(a), 11A.119(a); 1999-84, s. 25; 2000-137, s. 4(oo); 2007-121, s. 1; 2011-145, s. 19.1(g), (h), (l); 2011-401, s. 3.21; 2012-83, s. 49; 2013-382, s. 9.1(c); 2015-241, s. 14.30(s), (u); 2016-94, s. 32.5(f); 2017-6, s. 3; 2018-146, ss. 3.1(a), (b), 6.1.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make additional technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor of Statutes substituted “Bipartisan State Board of Elections and Ethics Enforcement” for “State Ethics Commission” in sub-subdivision (1)aa., and set out sub-subdivision (1)cc., pertaining to the State Board of Elections as repealed.

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the changes in sub-subdivisions (1)aa. and (1)cc.

Editor’s Note.

Subdivision (1)p. as enacted by Session Laws 2007-121, s. 1, was redesignated as subdivision (1)(dd) at the direction of the Revisor of Statutes.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

This section was formerly codified as G.S. 143B-417. It was recodified as G.S. 143B-394.31 by Session Laws 2016-94, s. 32.5(f), effective July 1, 2016.

Effect of Amendments.

Session Laws 2007-121, s. 1, effective June 27, 2007, added subdivisions (1)(z) through (1)(dd) and made related punctuation changes.

Session Laws 2011-145, s. 19.1(g), (h), and ( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (1)i.; substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (1)y.; and substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subdivision (1)c.

Session Laws 2011-401, s. 3.21, effective November 1, 2011, substituted “Division of Employment Security” for “Employment Security Commission” in subdivision (1)bb.

Session Laws 2012-83, s. 49, effective June 26, 2012, deleted subdivisions (1)c. and (1)y., pertaining to the Divisions of Adult Correction and Juvenile Justice, respectively.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Office of State Human Resources” for “Office of State Personnel” in subdivision (1)(w).

Session Laws 2015-241, s. 14.30(s), (u), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” in subdivision (1)d; and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (1)g.

§ 143B-394.32. North Carolina Internship Council — members; selection; quorum; compensation; clerical, etc., services.

The North Carolina Internship Council shall consist of 17 members, including the Secretary of Administration or his designee, one member to be designated by and to serve at the pleasure of the President Pro Tempore of the Senate, one member to be designated by and to serve at the pleasure of the Speaker of the House of Representatives and the following 14 members to be appointed by the Governor to a two-year term commencing on July 1 of odd-numbered years: two representatives of community colleges; four representatives of The University of North Carolina system; two representatives of private colleges or universities; three representatives of colleges or universities with an enrollment of less than 5,000 students; and three former interns.

At the end of the respective terms of office of the 14 members of the Council appointed by the Governor, the appointment of their successors shall be for terms of two years and until their successors are appointed and qualify. The Governor may remove any member appointed by the Governor.

Any appointment to fill a vacancy on the Council created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.

The Council shall meet at the call of the chairman or upon written request of at least five members.

The Governor shall designate a member of the Council as chairman to serve at the pleasure of the Governor.

Members of the Council shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

A majority of the Council shall constitute a quorum for the transaction of business.

All clerical and other services required by the Council shall be supplied by the Secretary of Administration.

History. 1977, c. 967; 1987, c. 564, s. 9; 1995, c. 490, s. 28; 2016-94, s. 32.5(f).

Editor’s Note.

This section was formerly codified as G.S. 143B-418. It was recodified as G.S. 143B-394.32 by Session Laws 2016-94, s. 32.5(f), effective July 1, 2016.

§ 143B-394.33. North Carolina Internship Council — committees for screening applications.

The North Carolina Internship Council may designate one representative from each office or department enumerated in G.S. 143B-394.31 to serve on a committee to assist pursuant to guidelines adopted by the Council, in the screening and selection of applicants for student internships.

History. 1977, c. 967; 2016-94, s. 32.5(f), (g).

Editor’s Note.

This section was formerly codified as G.S. 143B-419. It was recodified as G.S. 143B-394.33 by Session Laws 2016-94, s. 32.5(f), effective July 1, 2016.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 32.5(g), effective July 1, 2016, substituted “G.S. 143B-394.31” for “G.S. 143B-417.”

Part 11. North Carolina Manpower Council.

§§ 143B-395, 143B-396. [Repealed]

Repealed by Session Laws 1977, c. 771, s. 14.

Part 12. Standardization Committee.

§§ 143B-397, 143B-398. [Repealed]

Repealed by Session Laws 1983, c. 717, s. 81.

Part 13. Veterans’ Affairs Commission.

§§ 143B-399 through 143B-401.

Recodified as G.S. 143B-1220 through 143B-1222 by Session Laws 2015-241, s. 24.1(c). For effective date, see Editor’s Note.

Editor’s Note.

Session Laws 2015-268, s. 7.3(a), made the recodification of these sections by Session Laws 2015-241, s. 24.1(c), effective July 1, 2015.

Part 14. Advocacy Council for the Handicapped.

§§ 143B-402, 143B-403. [Repealed]

Repealed by Session Laws 1979, c. 575, s. 1.

Part 14A. Governor’s Advocacy Council for Persons with Disabilities. [Repealed]

§§ 143B-403.1, 143B-403.2. [Repealed]

Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.

Part 15. North Carolina State Commission of Indian Affairs.

§ 143B-404. North Carolina State Commission of Indian Affairs — creation; name.

There is hereby created and established the North Carolina State Commission of Indian Affairs. The Commission shall be administered under the direction and supervision of the Department of Administration pursuant to G.S. 143A-6(b) and (c).

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189.

Legal Periodicals.

For article, “Constructing the Trident of the Reasonable Person: Enough is Enough! It’s Time for the Reasonable Indian Standard,” see 12 Elon L. Rev. 62 (2020).

CASE NOTES

Authority. —

Tribe’s petition for a contested case hearing alleging the North Carolina State Commission of Indian Affairs improperly declined to decide who, between members of competing factions of the tribe, represented the tribe on the Commission had to be dismissed because G.S. 143B-405 and G.S. 143B-406 did not indicate that the General Assembly intended for the Commission to function as an administrative or judicial body with substantial decision-making power to resolve intra-tribal disputes, so the Commission did not have the authority to decide this issue. Meherrin Tribe of N.C. v. N.C. State Comm'n of Indian Affairs, 219 N.C. App. 558, 724 S.E.2d 644, 2012 N.C. App. LEXIS 440 (2012).

§ 143B-405. North Carolina State Commission of Indian Affairs — purposes for creation.

The purposes of the Commission shall be as follows:

  1. To deal fairly and effectively with Indian affairs.
  2. To bring local, State, and federal resources into focus for the implementation or continuation of meaningful programs for Indian citizens of the State of North Carolina.
  3. To provide aid and protection for Indians as needs are demonstrated; to prevent undue hardships.
  4. To hold land in trust for the benefit of State-recognized Indian tribes. This subdivision shall not apply to federally recognized Indian tribes.
  5. To assist Indian communities in social and economic development.
  6. To promote recognition of and the right of Indians to pursue cultural and religious traditions considered by them to be sacred and meaningful to Native Americans.

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189; 2001-344, s. 1; 2006-264, s. 15.

Editor’s Note.

Session Laws 2001-344, s. 1 amended this section in the coded bill drafting format prescribed by G.S. 120-20.1. In adding new introductory language, the amendment failed to delete preexisting introductory language. The introductory language has been set out in the form above as directed by the Revisor of Statutes.

Effect of Amendments.

Session Laws 2006-264, s. 15, effective August 27, 2006, deleted “The purposes of the Commission shall be” preceding “The purposes” at the beginning of the introductory paragraph.

CASE NOTES

Authority. —

Tribe’s petition for a contested case hearing alleging the North Carolina State Commission of Indian Affairs improperly declined to decide who, between members of competing factions of the tribe, represented the tribe on the Commission had to be dismissed because G.S. 143B-405 and G.S. 143B-406 did not indicate that the General Assembly intended for the Commission to function as an administrative or judicial body with substantial decision-making power to resolve intra-tribal disputes, so the Commission did not have the authority to decide this issue. Meherrin Tribe of N.C. v. N.C. State Comm'n of Indian Affairs, 219 N.C. App. 558, 724 S.E.2d 644, 2012 N.C. App. LEXIS 440 (2012).

§ 143B-406. North Carolina State Commission of Indian Affairs — duties; use of funds.

  1. The Commission shall have the following duties:
    1. To study, consider, accumulate, compile, assemble and disseminate information on any aspect of Indian affairs.
    2. To investigate relief needs of Indians of North Carolina and to provide technical assistance in the preparation of plans for the alleviation of such needs.
    3. To confer with appropriate officials of local, State and federal governments and agencies of these governments, and with such congressional committees that may be concerned with Indian affairs to encourage and implement coordination of applicable resources to meet the needs of Indians in North Carolina.
    4. To cooperate with and secure the assistance of the local, State and federal governments or any agencies thereof in formulating any such programs, and to coordinate such programs with any programs regarding Indian affairs adopted or planned by the federal government to the end that the State Commission of Indian Affairs secure the full benefit of such programs.
    5. To act as trustee for any interest in real property that may be transferred to the Commission for the benefit of State-recognized Indian tribes in accordance with a trust agreement approved by the Commission. The Commission shall not hold any interest in real property for the benefit of federally recognized Indian tribes.
    6. To review all proposed or pending State legislation and amendments to existing State legislation affecting Indians in North Carolina.
    7. To conduct public hearings on matters relating to Indian affairs and to subpoena any information or documents deemed necessary by the Commission.
    8. To study the existing status of recognition of all Indian groups, tribes and communities presently existing in the State of North Carolina.
    9. To establish appropriate procedures to provide for legal recognition by the State of presently unrecognized groups.
    10. To provide for official State recognition by the Commission of such groups.
    11. To initiate procedures for their recognition by the federal government.
  2. The Commission may adopt rules to implement the provisions of subdivision (a)(5) of this section.

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189; 2001-344, s. 2.

Legal Periodicals.

For an article on criminal jurisdiction on the North Carolina Cherokee Indian reservation, see 24 Wake Forest L. Rev. 335 (1989).

OPINIONS OF ATTORNEY GENERAL

Actions by local units of government purporting to “recognize” Indian groups as Indian tribes have no binding impact on the Commission with regard to its statutory duties or its process for official State recognition of Indian tribes; however, a county may adopt such a resolution to urge the State to grant such recognition. See opinion of Attorney General to Mr. R. Glen Peterson General Counsel North Carolina Department of Administration, 1998 N.C. Op. Att'y Gen. 42 (10/15/98).

CASE NOTES

Authority. —

Tribe’s petition for a contested case hearing alleging the North Carolina State Commission of Indian Affairs improperly declined to decide who, between members of competing factions of the tribe, represented the tribe on the Commission had to be dismissed because G.S. 143B-405 and G.S. 143B-406 did not indicate that the general assembly intended for the Commission to function as an administrative or judicial body with substantial decision-making power to resolve intra-tribal disputes, so the Commission did not have the authority to decide this issue. Meherrin Tribe of N.C. v. N.C. State Comm'n of Indian Affairs, 219 N.C. App. 558, 724 S.E.2d 644, 2012 N.C. App. LEXIS 440 (2012).

§ 143B-407. North Carolina State Commission of Indian Affairs — membership; term of office; chairman; compensation.

  1. The State Commission of Indian Affairs shall consist of two persons appointed by the General Assembly, the Secretary of Health and Human Services, the Assistant Secretary of Commerce in charge of the Division of Employment Security, the Secretary of Administration, the Secretary of Environmental Quality, the Commissioner of Labor or their designees and 21 representatives of the Indian community. These Indian members shall be selected by tribal or community consent from the Indian groups that are recognized by the State of North Carolina and are principally geographically located as follows: the Coharie of Sampson and Harnett Counties; the Eastern Band of Cherokees; the Haliwa Saponi of Halifax, Warren, and adjoining counties; the Lumbees of Robeson, Hoke and Scotland Counties; the Meherrin of Hertford County; the Waccamaw-Siouan from Columbus and Bladen Counties; the Sappony; the Occaneechi Band of the Saponi Nation of Alamance and Orange Counties, and the Native Americans located in Cumberland, Guilford, Johnston, Mecklenburg, Orange, and Wake Counties. The Coharie shall have two members; the Eastern Band of Cherokees, two; the Haliwa Saponi, two; the Lumbees, three; the Meherrin, one; the Waccamaw-Siouan, two; the Sappony, one; the Cumberland County Association for Indian People, two; the Guilford Native Americans, two; the Metrolina Native Americans, two; the Occaneechi Band of the Saponi Nation, one, the Triangle Native American Society, one. Of the two appointments made by the General Assembly, one shall be made upon the recommendation of the Speaker, and one shall be made upon recommendation of the President Pro Tempore of the Senate. Appointments by the General Assembly shall be made in accordance with G.S. 120-121 and vacancies shall be filled in accordance with G.S. 120-122.
  2. Members serving by virtue of their office within State government shall serve so long as they hold that office. Members representing Indian tribes and groups shall be elected by the tribe or group concerned and shall serve for three-year terms except that at the first election of Commission members by tribes and groups one member from each tribe or group shall be elected to a one-year term, one member from each tribe or group to a two-year term, and one member from the Lumbees to a three-year term. The initial appointment from the Indians of Person County shall expire on June 30, 1999. The initial appointment from the Triangle Native American Society shall expire June 30, 2003. The initial appointment of the Occaneechi Band of the Saponi Nation shall expire June 30, 2005. Thereafter, all Commission members will be elected to three-year terms. All members shall hold their offices until their successors are appointed and qualified. Vacancies occurring on the Commission shall be filled by the tribal council or governing body concerned. Any member appointed to fill a vacancy shall be appointed for the remainder of the term of the member causing the vacancy. The Governor shall appoint a chairman of the Commission from among the Indian members of the Commission, subject to ratification by the full Commission. The initial appointments by the General Assembly shall expire on June 30, 1983. Thereafter, successors shall serve for terms of two years.In the event that a vacancy occurs among the membership representing Indian tribes and groups and the vacancy temporarily cannot be filled by the tribe or group for any reason, the Commission membership may designate a tribal or group member to serve on the Commission on an interim basis until the tribe or group is able to select a permanent member to fill the vacancy. The service of the interim member shall terminate immediately upon appointment by the tribe or group of a member to fill the vacancy in its membership.
  3. Commission members who are seated by virtue of their office within the State government shall be compensated at the rate specified in G.S. 138-6. Commission members who are members of the General Assembly shall be compensated at the rate specified in G.S. 120-3.1. Indian members of the commission shall be compensated at the rate specified in G.S. 138-5.

History. 1977, c. 771, s. 4; c. 849, s. 1; 1977, 2nd Sess., c. 1189; 1981, c. 47, s. 5; 1981 (Reg. Sess., 1982), c. 1191, ss. 74, 76; 1989, c. 727, s. 218(149); 1991, c. 467, s. 1; 1995, c. 490, s. 27; 1997-147, s. 2; 1997-293, s. 2; 1997-443, ss. 11A.118(a), 11A.119(a); 2001-318, s. 1; 2002-126, s. 19.1A(a); 2003-87, s. 2; 2009-39, s. 1; 2011-401, s. 3.20; 2015-241, s. 14.30(v).

Cross References.

As to collaboration between Division of Social Services and Commission of Indian Affairs on Indian child welfare issues, see G.S. 143B-139.5A.

Editor’s Note.

Session Laws 1981, c. 47, which amended this section, in s. 7, provided: “When the Speaker, President of the Senate, or Lieutenant Governor has designated a person to serve in his place as permitted by this act, that person shall be compensated in accordance with G.S. 120-3.1 if a member of the General Assembly, in accordance with G.S. 138-6 if a State officer or employee, and in accordance with G.S. 138-5 in any other case, except that a member of the General Assembly so designated may not receive per diem if the Speaker, President of the Senate or Lieutenant Governor may not receive per diem.”

Effect of Amendments.

Session Laws 2009-39, s. 1, effective July 1, 2009, added the second paragraph of subsection (b).

Session Laws 2011-401, s. 3.20, effective November 1, 2011, substituted “Assistant Secretary of Commerce in charge of the Division of Employment Security” for “Director of the Employment Security Commission” in the first sentence of subsection (a).

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in the first sentence of subsection (a).

CASE NOTES

Authority. —

Tribe’s petition for a contested case hearing alleging the North Carolina State Commission of Indian Affairs improperly declined to decide who, between members of competing factions of the tribe, represented the tribe on the Commission had to be dismissed because G.S. 143B-405 and G.S. 143B-406 did not indicate that the General Assembly intended for the Commission to function as an administrative or judicial body with substantial decision-making power to resolve intra-tribal disputes, so the Commission did not have the authority to decide this issue. Meherrin Tribe of N.C. v. N.C. State Comm'n of Indian Affairs, 219 N.C. App. 558, 724 S.E.2d 644, 2012 N.C. App. LEXIS 440 (2012).

§ 143B-408. North Carolina State Commission of Indian Affairs — meetings; quorum; proxy vote.

  1. The Commission shall meet quarterly, and at any other such time that it shall deem necessary. Meetings may be called by the chairman or by a petition signed by a majority of the members of the Commission. Ten days’ notice shall be given in writing prior to the meeting date.
  2. Simple majority of the Indian members of the Commission must be present to constitute a quorum.
  3. Proxy vote shall not be permitted.

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189.

§ 143B-409. North Carolina State Commission of Indian Affairs — reports.

The Commission shall prepare a written annual report giving an account of its proceedings, transactions, findings, and recommendations. This report shall be submitted to the Governor and the Joint Legislative Oversight Committee on General Government. The report will become a matter of public record and will be maintained in the State Historical Archives. It may also be furnished to such other persons or agencies as the Commission may deem proper.

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189; 2021-180, s. 37.1(i).

Editor’s Note.

Session Laws 1977, c. 849, contained two identical sections, numbered G.S. 143B-400.6 and G.S. 143B-400.9, which have been codified above as G.S. 143B-409.

Session Laws 2021-180, s. 37.13, made the amendments to this section by Session Laws 2021-180, s. 37.1(i), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 37.1(i), in the introductory paragraph, substituted “Governor and the Joint Legislative Oversight Committee on General Government” for “Governor and the legislature.” For effective date and applicability, see editor’s note.

§ 143B-410. North Carolina State Commission of Indian Affairs — fiscal records; clerical staff.

Fiscal records shall be kept by the Secretary of Administration. The audit report will become a part of the annual report and will be submitted in accordance with the regulations governing preparation and submission of the annual report. The Commission shall submit the annual report to the Joint Legislative Oversight Committee on General Government.

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189; 1983, c. 913, s. 41; 2021-180, s. 37.1(j).

Editor's Note.

Session Laws 2021-180, s. 37.13, made the last sentence of this section, as added by Session Laws 2021-180, s. 37.1(j), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 37.1(j), in the introductory paragraph, added the last sentence. For effective date and applicability, see editor's note.

§ 143B-411. North Carolina State Commission of Indian Affairs — executive director; employees.

The Commission may, subject to legislative or other funds that would accrue to the Commission, employ an executive director to carry out the day-to-day responsibilities and business of the Commission. The executive director shall serve at the pleasure of the Commission. The executive director, also subject to legislative or other funds that would accrue to the Commission, may hire additional staff and consultants to assist in the discharge of his responsibilities, as determined by the Commission. The executive director shall not be a member of the Commission, and shall be of Indian descent.

History. 1977, c. 849, s. 1; 1977, 2nd Sess., c. 1189; 1991, c. 88, s. 1.

Part 15A. North Carolina Advisory Council on the Eastern Band of the Cherokee.

§ 143B-411.1. North Carolina Advisory Council on the Eastern Band of the Cherokee — creation; membership; terms of office.

The North Carolina Advisory Council on the Eastern Band of the Cherokee is created in the Department of Administration. The Council shall consist of 16 members and shall include the following members: eight members shall be appointed by the Chief with the consent of the Tribal Council of the Eastern Band of the Cherokee; the Superintendent of Public Instruction or his designee; the Secretary of Administration or his designee; the Secretary of Health and Human Services or his designee; the Secretary of Environmental Quality or his designee; the Attorney General or his designee; one member appointed by the Governor who shall be a representative of local government in Swain, Jackson, or Cherokee Counties; one legislator appointed by the Speaker of the House; and one legislator appointed by the President Pro Tempore of the Senate. Members serving by virtue of their office within State Government shall serve so long as they hold that office, except that the members appointed by the Speaker of the House and the President Pro Tempore of the Senate shall serve for two-year terms. Members appointed by the Chief shall serve at the pleasure of the Chief. Members appointed by the Governor shall serve a term of four years at the pleasure of the Governor.

History. 1983 (Reg. Sess., 1984), c. 1085, s. 1; 1989, c. 727, s. 218(150); 1997-443, ss. 11A.118(a), 11A.119(a); 2015-241, s. 14.30(v).

Effect of Amendments.

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in the second sentence.

§ 143B-411.2. North Carolina Advisory Council on the Eastern Band of the Cherokee – purpose or creation; powers and duties.

The purpose of the Council is to study on a continuing basis the relationship between the Eastern Band of the Cherokee and the State of North Carolina in order to resolve any matters of concern to the State or the Tribe. It shall be the duty of the Council:

  1. Identify existing and potential conflicts between the State of North Carolina and the Eastern Band of Cherokee Indians.
  2. Propose State and federal legislation and agreements between the State of North Carolina and the Cherokee Tribe to resolve existing and potential conflicts.
  3. To study and make recommendations concerning any issue referred to the Council by any official of the Eastern Band of the Cherokee, the State of North Carolina, or the government of Haywood, Jackson, Swain, Graham, or Cherokee Counties.
  4. Study other issues of mutual concern to the Eastern Band of the Cherokee.
  5. Repealed by Session Laws 2021-180, s. 37.1(k), effective November 18, 2021, and applicable to reports submitted on or after that date.

History. 1983 (Reg. Sess., 1984), c. 1085, s. 1; 2021-180, s. 37.1(k).

Editor's Note.

Session Laws 2021-180, s. 37.13, made the amendments to subsection (b) of this section by Session Laws 2021-180, s. 37.1(k), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 37.1(k), substituted closing periods for semicolons in subdivisions (1)-(4); and repealed subdivision (5). For effective date and applicability, see editor’s note.

Legal Periodicals.

For an article on criminal jurisdiction on the North Carolina Cherokee Indian reservation, see 24 Wake Forest L. Rev. 335 (1989).

§ 143B-411.3. North Carolina Advisory Council of the Eastern Band of the Cherokee — meetings; quorum; compensation; chairman.

The Council shall meet at least quarterly or at the call of the chairman or a majority of the Council. A quorum shall consist of a majority of the Council. Designees of Council members serving by virtue of office shall be entitled to vote. The Chairman of the Council shall be elected from the membership. The selection of a member as chairman shall have no effect on the member’s voting privileges. Council members who are seated by virtue of their office within State government shall be compensated at the rate specified in G.S. 138-6. Council members who are members of the General Assembly shall be compensated at the rate specified in G.S. 120-31. Other Council members shall be compensated at the rate specified in G.S. 138-5.

History. 1983 (Reg. Sess., 1984), c. 1085, s. 1.

§ 143B-411.4. North Carolina Advisory Council on the Eastern Band of the Cherokee — clerical and administrative support.

All clerical and other services required by the Council shall be supplied by the Secretary of Administration.

History. 1983 (Reg. Sess., 1984), c. 1085, s. 1.

Part 16. Governor’s Council on Employment of the Handicapped.

§§ 143B-412, 143B-413. [Repealed]

Repealed by Session Laws 1979, c. 575, s. 1.

Cross References.

As to powers and duties of the Governor’s Council on Employment of the Handicapped, see G.S. 143-283.1 et seq.

Editor’s Note.

The above sections were formerly G.S. 143B-184 and 143B-185. They were rewritten and recodified in this Article by Session Laws 1977, c. 872, s. 2.

Part 17. Governor’s Advocacy Council on Children and Youth.

§§ 143B-414 through 143B-416. [Repealed]

Repealed by Session Laws 2011-266, s. 1.7, effective July 1, 2011.

History. G.S. 143B-414; 1973, c. 476, s. 180; 1977, c. 872, s. 6; 1981 (Reg. Sess., 1982), c. 1191, s. 13; repealed by 2011-266, s. 1.7, effective July 1, 2011; G.S. 143B-415; 1973, c. 476, s. 181; 1977, c. 872, s. 6; 1981 (Reg. Sess., 1982), c. 1191, s. 14; 1991, c. 739, s. 31; 1991 (Reg. Sess., 1992), c. 1038, s. 21; 1997-443, s. 11A.118(a); 2001-486, s. 2.20; repealed by 2011-266, s. 1.7, effective July 1, 2011; G.S. 143B-416; 1977, c. 872, s. 6; repealed by 2011-266, s. 1.7, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-414 pertained to the creation and powers and duties of the Governor’s Advocacy Council on Children and Youth. Former G.S. 143B-415 pertained to the selection, quorum, and compensation of the Governor’s Advocacy Council on Children and Youth. Former G.S. 143B-416 pertained to access to information for the Council.

Part 18. North Carolina Internship Council.

§ 143B-417.

Recodified as G.S. 143B-394.31.

Editor’s Note.

This section was enacted as G.S. 143B-417 and was recodified as G.S. 143B-394.31 by Session Laws 2016-94, s. 32.5(f).

§ 143B-418. [Repealed]

Recodified as G.S. 143B-394.32.

Editor’s Note.

This section was enacted as G.S. 143B-418 and was recodified as G.S. 143B-394.32 by Session Laws 2016-94, s. 32.5(f).

§ 143B-419. [Repealed]

Recodified as G.S. 143B-394.33.

Editor’s Note.

This section was enacted as G.S. 143B-419 and was recodified as G.S. 143B-394.33 by Session Laws 2016-94, s. 32.5(f).

Part 19. Jobs for Veterans Committee.

§§ 143B-420, 143B-421.

Recodified as G.S. 143B-1235, 143B-1236 by Session Laws 2015-241, s. 24.1(d). For effective date, see Editor’s Note.

Editor’s Note.

Session Laws 2015-268, s. 7.3(a), made the recodification of these sections by Session Laws 2015-241, s. 24.1(d), effective July 1, 2015.

Part 19A. Selective Service Registration.

§ 143B-421.1. Selective Service registration.

  1. A person who is required under 50 United States Code Appx. § 453 (Military Selective Service Act) to present himself for and submit to registration and fails to do so in accordance with any proclamation or any rule or regulation issued under this section, shall be ineligible for:
    1. Employment by or service for the State, or a political subdivision of the State, including all boards and commissions, departments, agencies, institutions, and instrumentalities.
    2. State-supported scholarships, programs for financial assistance for postsecondary education, or loans insured by any State agency, including educational assistance authorized under Article 23 of Chapter 116 of the General Statutes.
  2. It shall be the duty of all persons or officials having charge of and authority over either the hiring of employees or granting of educational assistance, as described in this section, to adopt rules and regulations which shall require applicants to indicate on a form whether they are in compliance with the registration requirements described in subsection (a). Rules and regulations issued under the authority of this section shall provide that an applicant be given not less than 30 days after notification of a proposed finding of ineligibility for employment or benefits to provide the issuing official with information that he is in compliance with the registration requirements described in subsection (a). The issuing official may afford such person an opportunity for a hearing to establish his compliance or for any other purpose.
  3. A person may not be denied a right, privilege, or benefit under State law by reason of failure to present himself for and submit to registration under 50 U.S.C.S. Appx. § 453 if:
    1. The requirement for the person to so register has terminated or become inapplicable to the person; and
    2. The person shows by a preponderance of the evidence that the failure of the person to register was not a knowing and willful failure to register.

History. 1989, c. 618.

§ 143B-421.2.

Reserved for future codification purposes.

§ 143B-421.3. Consultation required for welcome and visitor centers.

The Department of Commerce and the Department of Transportation shall consult with the chairs of the Joint Legislative Transportation Oversight Committee, the chairs of the Senate Appropriations Committee on Department of Transportation, the chairs of the House of Representatives Appropriations Committee on Transportation, the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, and the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources before beginning the design or construction of any new welcome center or visitor center buildings.

History. 2007-356; s. 1; 2017-57, s. 14.1(x).

Editor’s Note.

Session Laws 2007-356, s. 1, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2007-356, s. 2 provides: “The Department of Commerce and the Department of Transportation shall immediately cease the planning, design, or construction of any new welcome center buildings in Randolph County and shall not resume the planning, design, or construction of any new welcome center buildings in that county before consulting with the Joint Legislative Commission on Governmental Operations and the House and Senate Appropriations Subcommittees on Natural and Economic Resources.”

Session Laws 2007-356, s. 3, provides: “Nothing in this act shall be interpreted to prohibit or restrict the Department of Transportation from constructing visitor center buildings in Randolph County and Wilkes County that were in the planning, design, or construction phase prior to the effective date of this act. The Department of Commerce shall operate the Randolph County visitor center with funding sources consistent with the existing nine welcome centers, excluding use of funds from the Special Registration Plate Account and the Highway Fund.”

Session Laws 2007-356, s. 4, made this section effective August 17, 2007.

Effect of Amendments.

Session Laws 2017-57, s. 14.1(x), effective July 1, 2017, rewrote the section, which formerly read: “The Department of Commerce and the Department of Transportation shall consult with the Joint Legislative Commission on Governmental Operations and the House and Senate Appropriations Subcommittees on Natural and Economic Resources before beginning the design or construction of any new welcome center or visitor center buildings.”

Part 20. Public Officers and Employees Liability Insurance Commission.

§§ 143B-422 through 143B-426.1.

Recodified as G.S. 58-27.20 through 58-27.26 (now 58-32-1 through 58-32-30) by Session Laws 1985, c. 666, s. 79.

Part 21. Child and Family Services Interagency Committees.

§§ 143B-426.2 through 143B-426.7A. [Repealed]

Repealed by Session Laws 1985 (Regular Session, 1986), c. 1028, s. 31.

Part 22. North Carolina Agency for Public Telecommunications.

§§ 143B-426.8 through 143B-426.20. [Repealed]

Repealed by Session Laws 2021-90, s. 2(a), effective July 22, 2021.

History. G.S. 143B-426.8; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.9; 1979, c. 900, s. 1; 1981 (Reg. Sess., 1982), c. 1191, ss. 6-8; 1983 (Reg. Sess., 1984), c. 1116, s. 92; 1995, c. 490, s. 42; 1999-84, s. 26; 2011-266, s. 1.13(b); 2019-139, s. 2.1(f); repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.10; 1979, c. 900, s. 1; 2019-139, s. 2.1(g); repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.11; 1979, c. 900, s. 1; 1983, c. 666; c. 717, s. 82; 1983 (Reg. Sess., 1984), c. 1034, s. 164; 1985, c. 122, ss. 3, 4; 1985 (Reg. Sess., 1986), c. 955, ss. 99-101; 2006-203, s. 107; 2013-382, s. 9.1(c); repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.11A; 2011-145, s. 20.1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.12; 1979, c. 900, s. 1; repealed by 2011-266, s. 1.13(a), effective July 1, 2011. G.S. 143B-426.13; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.14; 1979, c. 900, s. 1; 2006-203, s. 108; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.15; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.16; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.17; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.18; 1979, c. 900, s. 1; 1983, c. 913, s. 42; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.19; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021. G.S. 143B-426.20; 1979, c. 900, s. 1; repealed by 2021-90, s. 2(a), effective July 22, 2021.

Editor’s Note.

Former G.S. 143B-426.8 pertained to definitions. Former G.S. 143B-426.9 pertained to North Carolina Agency for Public Telecommunications — Creation; membership; appointments, terms and vacancies; officers; meetings and quorum; compensation. Former G.S. 143B-426.10 pertained to purpose of agency. Former G.S. 143B-426.11 pertained to the powers of agency. Former G.S. 143B-426.11A pertained to the use of agency for public telecommunications required. Former G.S. 143B-426.12 pertained to the creation of the Public Radio Advisory Committee. Former G.S. 143B-426.13 pertained to the approval of acquisition and disposition of real property. Former G.S. 143B-426.14 pertained to the issuance of bonds. Former G.S. 143B-426.15 pertained to the exchange of property; removal of building, etc. Former G.S. 143B-426.16 pertained to the treasurer of the agency. Former G.S. 143B-426.17 pertained to the deposit and disbursement of funds. Former G.S. 143B-426.18 pertained to audit. Former G.S. 143B-426.19 pertained to the purchase of supplies, material and equipment. Former G.S. 143B-426.20 pertained to liberal construction of part.

Part 23. Information Technology [Resource Management] Commission.

§ 143B-426.21.

Recodified as G.S. 143B-472.41 by Session Laws 1997-148, s. 2.

Editor’s Note.

Section 143B-472.41 was repealed by Session Laws 2000-174, s. 1, effective September 1, 2000. As to the Department of Information Technology, see G.S. 143B-1320 et seq.

Part 24. Governor’s Management Committee.

§§ 143B-426.22, 143B-426.23. [Repealed]

Repealed by Session Laws 2014-120, s. 1, effective September 18, 2014.

History. G.S. 143B-26.22; 1983, c. 540, s. 1; c. 907, s. 3; 1989, c. 727, s. 218(152); c. 751, s. 9(c); 1991 (Reg. Sess., 1992), c. 959, s. 43; 1997-443, ss. 11A.109, 11A.119(a); 2000-137, s. 4(pp); 2011-145, s. 19.1(g); 2012-83, s. 50; repealed by 2014-120, s. 1, effective September 18, 2014; G.S. 143B-26.23; 1983, c. 540, s. 1; repealed by 2014-120, s. 1, effective September 18, 2014.

Editor’s Note.

Former G.S. 143B-426.22 pertained to Governor’s Management Council.

Former G.S. 143B-426.23 pertained to meetings; clerical services report.

Part 25. Board of Trustees of the North Carolina Public Employee Deferred Compensation Plan.

§ 143B-426.24. North Carolina Public Employee Deferred Compensation Plan.

  1. The Governor may, by Executive Order, establish a Board of Trustees of the North Carolina Public Employee Deferred Compensation Plan, which when established shall be constituted an agency of the State of North Carolina within the Department of State Treasurer. The Board shall create, establish, implement, coordinate and administer a Deferred Compensation Plan for employees of the State, any county or municipality, the North Carolina Community College System, and any political subdivision of the State. Until so established, the Board heretofore established pursuant to Executive Order XII dated November 12, 1974, shall continue in effect. Likewise, the Plan heretofore established shall continue until a new plan is established. Effective July 1, 2008, the Plan shall be administered by the Supplemental Retirement Board of Trustees established under G.S. 135-96.(b)-(f) Repealed by Session Laws 2008-132, s. 3, effective July 1, 2009.
  2. It shall be the duty of the Supplemental Retirement Board to review all contracts, agreements or arrangements then in force relating to G.S. 147-9.2 and Executive Order XII to include, but not be limited to, such contracts, agreements or arrangements pertaining to the administrative services and the investment of deferred funds under the Plan for the purpose of recommending continuation of or changes to such contracts, agreements or arrangements.
  3. It shall be the duty of the Supplemental Retirement Board to devise a uniform Deferred Compensation Plan for teachers and employees, which shall include a reasonable number of options to the teacher or employee, for the investment of deferred funds, among which may be life insurance, fixed or variable annuities and retirement income contracts, regulated investment trusts, pooled investment funds managed by the Board or its designee, or other forms of investment approved by the Board, always in such form as will assure the desired tax treatment of such funds. The Board may alter, revise and modify the Plan from time to time to improve the Plan or to conform to and comply with requirements of State and federal laws and regulations relating to the deferral of compensation of teachers and public employees generally.
  4. Notwithstanding any other law, an employee of any county or municipality, an employee of the North Carolina Community College System, or an employee of any political subdivision of the State may participate in any 457 Plan adopted by the State, with the consent of the Supplemental Retirement Board and with the consent of the proper governing authority of such county, municipality, community college, or political subdivision of the State where such employee is employed.
  5. The administrative costs of the North Carolina Public Employee Deferred Compensation Plan may be charged to members or deducted from members’ accounts in accordance with nondiscriminatory procedures established by the Department of State Treasurer and Board of Trustees.
  6. The Supplemental Retirement Board is authorized to delegate the performance of such of its administrative duties as it deems appropriate including coordination, administration, and marketing of the Plan to teachers and employees. Prior to entering into any contract with respect to such administrative duties, it shall seek bids, hold public hearings and in general take such steps as are calculated by the Board to obtain competent, efficient and worthy services for the performance of such administrative duties.
  7. The Supplemental Retirement Board may acquire investment vehicles from any company duly authorized to conduct such business in this State or may establish, alter, amend and modify, to the extent it deems necessary or desirable, a trust for the purpose of facilitating the administration, investment and maintenance of assets acquired by the investment of deferred funds. All assets of the Plan, including all deferred amounts, property and rights purchased with deferred amounts, and all income attributed thereto shall be held in trust for the exclusive benefit of the Plan participants and their beneficiaries.
  8. , (l) Repealed by Session Laws 2008-132, s. 3, effective July 1, 2009.
  9. Investment of deferred funds shall not be unreasonably delayed, and in no case shall the investment of deferred funds be delayed more than 30 days. The Supplemental Retirement Board may accumulate such funds pending investment, and the interest earned on such funds pending investment shall be available to and may be spent in the discretion of the Board only for the reasonable and necessary expenses of the Board. The State Treasurer is authorized to prescribe guidelines for the expenditure of such funds by the Board. From time to time as the Board may direct, funds not required for such expenses may be used to defray administrative expenses and fees which would otherwise be required to be borne by teachers and employees who are then participating in the Plan.
  10. Repealed by Session Laws 2008-132, s. 3, effective July 1, 2009.
  11. It is intended that the provisions of this Part shall be liberally construed to accomplish the purposes provided for herein.

History. 1983, c. 559, s. 1; 1991, c. 389, s. 2; 1995, c. 490, s. 40; 1999-456, s. 42; 2004-137, s. 1; 2006-66, s. 20.1; 2008-132, s. 3; 2018-84, s. 5(a).

Effect of Amendments.

Session Laws 2004-137, s. 1, effective July 1, 2004, added “of the State, any county or municipality, the North Carolina Community College System, and any political subdivision of the State” at the end of second sentence of subsection (a); deleted “State” preceding “employees” in the first sentence of subsection (h); and, effective January 1, 2005, inserted subsection (h1).

Session Laws 2006-66, s. 20.1, effective July 1, 2006, substituted “State Treasurer” for “Administration” at the end of the first sentence in subsection (a); substituted “Secretary of Administration” for “State Treasurer” in subdivision (b)(4); substituted “State Treasurer” for “Secretary of Administration” in subdivision (b)(5) and subsection (m); and substituted “Department of State Treasurer” for “Secretary of Administration” in subsection ( l ).

Session Laws 2008-132, s. 3, effective July 1, 2009, rewrote the section heading; in subsection (a), added the last sentence; deleted subsections (b) through (f), (k), (l), and (n), relating to membership, terms, vacancies, ex officio members, per diems, clerical services and personnel provision and quorum; inserted “Supplemental Retirement” before “Board” throughout the section; and made minor stylistic changes.

Session Laws 2018-84, s. 5(a), effective June 25, 2018, added subsection (h2).

Part 26. North Carolina Farmworker Council. [Repealed]

§§ 143B-426.25, 143B-426.26.

Repealed by Session Laws 2021-90, s. 10, effective July 22, 2021, and Session Laws 2021-180, s. 37.1( l ), effective November 18, 2021, and applicable to reports submitted on or after that date.

History. G.S. 143B-426.25: 1983, c. 923, s. 205; 1987, c. 876, s. 29.1; 1991, c. 130, s. 1; 1995, c. 490, s. 19; 1997-443, ss. 11A.118(a), 11A.119(a); 2011-401, s. 3.22; 2015-241, s. 14.30(v); repealed by 2021-90, s. 10, effective July 22, 2021; repealed by 2021-180, s. 37.1(l); G.S. 143B-426.26: 1983, c. 923, s. 205; repealed by 2021-90, s. 10, effective July 22, 2021; repealed by 2021-180, s. 37.1(l).

Editor’s Note.

Former G.S. 143B-426.25 pertained to the North Carolina Farmworker Council — creation; membership; meetings. Former G.S. 143B-426.26 pertained to the North Carolina Farmworker Council — duties; annual report.

Session Laws 2021-90, s. 10, repealed this Part effective July 22, 2021. Session Laws 2021-180, s. 37.1( l ), also repealed this Part, effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-426.27 through 143B-426.29.

Reserved for future codification purposes.

Part 27. North Carolina Board of Science and Technology.

§§ 143B-426.30, 143B-426.31.

Recodified as G.S. 143B-472.87, 143B-472.88 by Session Laws 2001-424, s. 7.6, effective July 1, 2001.

§§ 143B-426.32 through 143B-426.34.

Reserved for future codification purposes.

Part 27A. Martin Luther King, Jr. Commission.

§ 143B-426.34A. Martin Luther King, Jr. Commission — creation; powers and duties.

There is hereby created the Martin Luther King, Jr. Commission of the Department of Administration. The Martin Luther King, Jr. Commission shall have the following functions and duties:

  1. To encourage appropriate ceremonies and activities throughout the State relating to the observance of the legal holiday honoring Martin Luther King, Jr.’s birthday;
  2. To provide advice and assistance to local governments and private organizations across the State with respect to the observance of such holiday; and
  3. To promote among the people of North Carolina an awareness and appreciation of the life and work of Martin Luther King, Jr.

History. 1993, c. 502, s. 1.

§ 143B-426.34B. Martin Luther King, Jr. Commission — members; selection; quorum; compensation.

  1. The Martin Luther King, Jr. Commission of the Department of Administration shall consist of 16 members. The Governor shall appoint 12 members, one of whom he shall designate as the chair of the Commission. The Governor shall make reasonable efforts to assure that his appointees are equally distributed geographically throughout the State. The President Pro Tempore of the Senate shall appoint two members and the Speaker of the House of Representatives shall appoint two members. The terms of four of the members appointed by the Governor shall expire June 30, 1997. The terms of four of the members appointed by the Governor shall expire June 30, 1996. The terms of four of the members appointed by the Governor shall expire June 30, 1994. The terms of the members appointed by the President Pro Tempore of the Senate and the Speaker of the House of Representatives shall expire June 30, 1995. At the end of the respective terms of office of the initial members of the Commission, the appointment of their successors shall be for terms of four years. No member of the Commission shall serve more than two consecutive terms. A member having served two consecutive terms shall be eligible for reappointment one year after the expiration of the second term. A member who fails to attend any three meetings of the Commission shall be dismissed automatically from the Commission upon failure to attend the third such meeting. Provided, however, that the Commission may, by majority vote, reinstate any such dismissed member for the remainder of the unexpired term for good cause shown for failing to attend the meetings. Vacancies shall be filled by the appointing officer for the unexpired term.
  2. A majority of the Commission shall constitute a quorum for the transaction of business.
  3. Members of the Commission shall be compensated for their services as authorized by G.S. 138-5. Members of the Commission who are State officials or employees shall be reimbursed as authorized by G.S. 138-6.
  4. The Department of Administration shall provide necessary clerical and administrative support services to the Commission.

History. 1993, c. 502, s. 1.

Part 28. Office of the State Controller.

§ 143B-426.35. Definitions.

As used in this Part, unless the context clearly indicates otherwise:

  1. “Accounting system” means the total structure of records and procedures which discover, record, classify, and report information on the financial position and operating results of a governmental unit or any of its funds, balanced account groups, and organizational components.
  2. “Office” means the Office of the State Controller.
  3. “State agency” means any State agency as defined in G.S. 147-64.4(4).
  4. “State funds” means any moneys appropriated by the General Assembly, or moneys collected by or for the State, or any agency of the State, pursuant to the authority granted in any State laws.

History. 1985 (Reg. Sess., 1986), c. 1024, s. 1; 1991, c. 542, s. 13.

§ 143B-426.36. Office of the State Controller; creation.

There is created the Office of the State Controller. This office shall be located administratively within the Department of Administration but shall exercise all of its prescribed statutory powers independently of the Secretary of Administration.

History. 1985 (Reg. Sess., 1986), c. 1024, s. 1.

§ 143B-426.37. State Controller.

  1. The Office of the State Controller shall be headed by the State Controller who shall maintain the State accounting system and shall administer the State disbursing system.
  2. The State Controller shall be a person qualified by education and experience for the office and shall be appointed by the Governor subject to confirmation by the General Assembly. The term of office of the State Controller shall be for seven years; the first full term shall begin July 1, 1987.The Governor shall submit the name of the person to be appointed, for confirmation by the General Assembly, to the President of the Senate and the Speaker of the House of Representatives by May 1 of the year in which the State Controller is to be appointed. If the Governor does not submit the name by that date, the President of the Senate and the Speaker of the House of Representatives shall submit a name to the General Assembly for confirmation.In case of death, incapacity, resignation, removal by the Governor for cause, or vacancy for any other reason in the Office of State Controller prior to the expiration of the term of office while the General Assembly is in session, the Governor shall submit the name of a successor to the President of the Senate and the Speaker of the House of Representatives within four weeks after the vacancy occurs. If the Governor does not do so, the President of the Senate and the Speaker of the House of Representatives shall submit a name to the General Assembly for confirmation.In case of death, incapacity, resignation, removal by the Governor for cause, or vacancy for any other reason in the Office of State Controller prior to the expiration of the term of office while the General Assembly is not in session, the Governor shall appoint a State Controller to serve on an interim basis pending confirmation by the General Assembly.
  3. The salary of the State Controller shall be set by the General Assembly in the Current Operations Appropriations Act.

History. 1985 (Reg. Sess., 1986), c. 1024, s. 1; 1991 (Reg. Sess., 1992), c. 1039, s. 27.

§ 143B-426.38. Organization and operation of office.

  1. The State Controller may appoint a Chief Deputy State Controller. The salary of the Chief Deputy State Controller shall be set by the State Controller.
  2. The State Controller may appoint all employees necessary to carry out his powers and duties. These employees shall be subject to the North Carolina Human Resources Act.
  3. All employees of the office shall be under the supervision, direction, and control of the State Controller. Except as otherwise provided by this Part, the State Controller may assign any function vested in him or his office to any subordinate officer or employee of the office.
  4. The State Controller may, subject to the provisions of G.S. 147-64.7(b)(2), obtain the services of independent public accountants, qualified management consultants, and other professional persons or experts to carry out his powers and duties.
  5. The State Controller shall have legal custody of all books, papers, documents, and other records of the office.
  6. The State Controller shall be responsible for the preparation of and the presentation of the office budget request, including all funds requested and all receipts expected for all elements of the budget.
  7. The State Controller may adopt regulations for the administration of the office, the conduct of employees of the office, the distribution and performance of business, the performance of the functions assigned to the State Controller and the office of the State Controller, and the custody, use, and preservation of the records, documents, and property pertaining to the business of the office.

History. 1985 (Reg. Sess., 1986), c. 1024, s. 1; 2013-382, s. 9.1(c).

Editor’s Note.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Effect of Amendments.

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “North Carolina Human Resources Act” for “State Personnel Act” in subsection (b).

§ 143B-426.38A.

Recodified as G.S. 143B-1381 by Session Laws 2015-241, s. 7A.2(c), effective September 18, 2015, and subsequently renumbered as G.S. 143B-1385 by the Revisor of Statutes.

§ 143B-426.39. Powers and duties of the State Controller.

The State Controller shall:

  1. Prescribe, develop, operate, and maintain in accordance with generally accepted principles of governmental accounting, a uniform state accounting system for all state agencies. The system shall be designed to assure compliance with all legal and constitutional requirements including those associated with the receipt and expenditure of, and the accountability for public funds. The State Controller may elect to review a State agency’s compliance with prescribed uniform State accounting system standards, as well as applicable legal and constitutional requirements related to compliance with such standards.
  2. On the recommendation of the State Auditor, prescribe and supervise the installation of any changes in the accounting systems of an agency that, in the judgment of the State Controller, are necessary to secure and maintain internal control and facilitate the recording of accounting data for the purpose of preparing reliable and meaningful statements and reports. The State Controller shall be responsible for seeing that a new system is designed to accumulate information required for the preparation of budget reports and other financial reports.
  3. Maintain complete, accurate and current financial records that set out all revenues, charges against funds, fund and appropriation balances, interfund transfers, outstanding vouchers, and encumbrances for all State funds and other public funds including trust funds and institutional funds available to, encumbered, or expended by each State agency, in a manner consistent with the uniform State accounting system.
  4. Prescribe the uniform classifications of accounts to be used by all State agencies including receipts, expenditures, assets, liabilities, fund types, organization codes, and purposes. The State Controller shall also, after consultation with the Office of State Budget and Management, prescribe a form for the periodic reporting of financial accounts, transactions, and other matters that is compatible with systems and reports required by the State Controller under this section. Additional records, accounts, and accounting systems may be maintained by agencies when required for reporting to funding sources provided prior approval is obtained from the State Controller.
  5. Prescribe that, unless exempted by the State Controller, newly created or acquired component units of the State are required to have the same fiscal year as the State.
  6. Prescribe the manner in which disbursements of the State agencies shall be made and may require that warrants, vouchers, electronic payments, or checks, except those drawn by the State Auditor, State Treasurer, and Administrative Officer of the Courts, shall bear two signatures of officers as designated by the State Controller.
  7. Prescribe, develop, operate, and maintain a uniform payroll system, in accordance with G.S. 143B-426.40G and G.S. 143C-6-6 for all State agencies. This uniform payroll system shall be designed to assure compliance with all legal and constitutional requirements. When the State Controller finds it expedient to do so because of a State agency’s size and location, the State Controller may authorize a State agency to operate its own payroll system. Any State agency authorized by the State Controller to operate its own payroll system shall comply with the requirements adopted by the State Controller.
  8. Keep a record of the appropriations, allotments, expenditures, and revenues of each State agency.
  9. Make appropriate reconciliations with the balances and accounts kept by the State Treasurer.
  10. Develop, implement, and amend as necessary a uniform statewide cash management plan for all State agencies in accordance with G.S. 147-86.11.
  11. Implement a statewide accounts receivable program in accordance with Article 6B of Chapter 147 of the General Statutes.
  12. Prepare and submit to the Governor, the State Auditor, the State Treasurer, and the Office of State Budget and Management each month, a report summarizing by State agency and appropriation or other fund source, the results of financial transactions. This report shall be in the form that will most clearly and accurately set out the current fiscal condition of the State. The State Controller shall also furnish each State agency a report of its transactions by appropriation or other fund source in a form that will clearly and accurately present the fiscal activities and condition of the appropriation or fund source.
  13. Prepare and submit to the Governor, the State Auditor, the State Treasurer, and the Office of State Budget and Management, at the end of each quarter, a report on the financial condition and results of operations of the State entity for the period ended. This report shall clearly and accurately present the condition of all State funds and appropriation balances and shall include comments, recommendations, and concerns regarding the fiscal affairs and condition of the State.
  14. Prepare on or before October 31 of each year, a Comprehensive Annual Financial Report in accordance with generally accepted accounting principles of the preceding fiscal year, in accordance with G.S. 143B-426.40H. The report shall include State agencies and component units of the State, as defined by generally accepted accounting principles.
  15. Perform additional functions and duties assigned to the State Controller, within the scope and context of the State Budget Act, Chapter 143C of the General Statutes.
  16. through (16) Recodified as G.S. 143B-472.42 (1), (2), and (3) by Session Laws 1997-148, s. 3.

    (17) Repealed by Session Laws 2014-115, s. 56.8(b), effective August 11, 2014.

    (18) Require a criminal history record check of any current or prospective employee, volunteer, or contractor, which shall be conducted by the State Bureau of Investigation as provided in G.S. 143B-966. The criminal history report shall be provided to the State Controller and is not a public record under Chapter 132 of the General Statutes.

History. 1985 (Reg. Sess., 1986), c. 1024, s. 1; 1987, c. 738, s. 59(a)(2); 1989, c. 239, s. 4; 1989 (Reg. Sess., 1990), c. 1024, s. 37; 1991, c. 542, s. 14; 1993, c. 512, s. 2; 1993 (Reg. Sess., 1994), c. 777, s. 1(a); 1997-148, s. 3; 2000-67, s. 7(b); 2000-140, s. 93.1(a); 2001-424, s. 12.2(b); 2005-65, s. 1; 2005-276, s. 6.19; 2006-66, s. 6.19(a), (c); 2006-203, s. 8; 2006-221, s. 3A; 2006-259, s. 40(a), (c); 2013-360, s. 7.10(e); 2014-115, s. 56.8(b); 2016-28, s. 1.

Cross References.

As to criminal record checks for Office of State Controller, see G.S. 143B-966.

BEACON Data Integration.

Session Laws 2008-107, s. 6.16(a)-(e), as amended by Session Laws 2008-118, s. 2.3, and as amended by Session Laws 2010-31, s. 27B.1, provides: “(a) The Office of the State Controller, in cooperation with the State Chief Information Officer, shall begin implementation of the Beacon Strategic Plan for Data Integration, issued in April 2008. This plan shall be implemented under the governance of the BEACON Project Steering Committee and in conjunction with leadership in appropriate State agencies and with the support and cooperation of the Office of State Budget and Management.

“While it is the intent that this initiative provide broad access to information across State government, the plan shall comply with all necessary security measures and restrictions to ensure that access to any specific information held confidential under federal and State law shall be limited to appropriate and authorized persons.

“(b) The State Controller shall serve as the Chairman of the BEACON Project Steering Committee. The other members of the committee shall be the State Chief Information Officer, the State Treasurer, the Attorney General, the Secretary of Correction [Secretary of Public Safety], the Administrative Officer of the Courts, the State Budget Officer, the Secretary of Administration, the State Personnel Director, and the Chief Financial Officer of the Department of Transportation.

“(c) Of the funds appropriated from the General Fund to the North Carolina Information Technology Fund, the sum of five million dollars ($5,000,000) for the 2008-2009 fiscal year shall be used for BEACON data integration as provided by subsection (a) of this section. Funds to support this activity shall also be the unexpended balance from the funds appropriated for BEACON/Data Integration Funds in Section 5.3(b) of S.L. 2007-323. The Office of the State Controller, with the support of the Office of State Budget and Management, shall identify and make all efforts to secure any matching funds or other resources to assist in funding this initiative.

“(d) Funds authorized in this section may be used for the following purposes:

“(1) To support the cost of a project manager to conduct the activities outlined herein reportable to the Office of the State Controller.

“(2) To support two business analysts to provide support to the program manager and agencies in identifying requirements under this program.

“(3) To establish a Business Intelligence Competency Center (BICC), a collaborative organization comprised of both technical and business stakeholders, to support and manage the business need for analytics through the development of standards and best practices.

“(4) To engage a vendor to implement the Strategic Implementation Plan as required herein.

“(5) To conduct integration activities as approved by the BEACON Project Steering Committee. The State Chief Information Officer shall use current enterprise licensing to implement these integration activities.

“(e) Prior to the convening of the 2009 General Assembly, the Office of the State Controller shall provide semiannual reports to the Joint Legislative Oversight Committee for Information Technology. Written reports shall be submitted not later than October 1, 2008, and April 1, 2009, with presentations of the reports at the first session of the Joint Legislative Oversight Committee on Information Technology following the written report submission date. The Joint Legislative Oversight Committee on Information Technology shall then report to the Joint Legislative Commission on Governmental Operations.” For prior similar provisions, see Session Laws 2007-323, s. 6.8.

Session Laws 2009-451, s. 6.9(a)-(c), provides: “(a) The Office of the State Controller, in cooperation with the State Chief Information Officer, shall continue the implementation of the BEACON Strategic Plan for Data Integration, issued in April 2008. The plan shall be implemented under the governance of the BEACON Project Steering Committee and in conjunction with leadership in appropriate State agencies and with the support and cooperation of the Office of State Budget and Management.

“While it is the intent that this initiative provide broad access to information across State government, the plan shall comply with all necessary security measures and restrictions to ensure that access to any specific information held confidential under federal or State law shall be limited to appropriate and authorized persons.

“(b) The Office of State Controller shall give the Criminal Justice Data Integration Pilot Program first priority for funding and for system development and implementation.

“The Office of State Controller shall determine the amount of funding required to (i) fully support the Criminal Justice Data Integration Pilot Program effort and (ii) develop full operational capability in Wake County during the 2009-2010 fiscal year. The Office of State Controller shall not otherwise obligate these funds.

“(c) By September 1, 2009, the Office of State Controller shall report to the Joint Legislative Oversight Committee on Information Technology and to the Fiscal Research Division on (i) funding requirements and sources of funds for the Criminal Justice Data Integration Pilot Program for the 2009-2010 fiscal year and (ii) the anticipated uses of any remaining funds for the BEACON Data Integration Program. The Office of State Controller shall spend funds to support the BEACON Data Integration Program only as is specifically authorized in Section 6.16(d) of S.L. 2008-107.

“By October 1, 2009, the Office of State Controller, in coordination with the State Chief Information Officer, shall also report on future costs for implementing the BEACON Data Integration Program, including outside vendor costs. This report shall include a detailed explanation of potential costs and the efforts participating agencies are making to reduce these costs. This report shall be presented to the Joint Legislative Oversight Committee on Information Technology and written reports shall be provided to the House of Representatives and Senate Appropriations Committees and to the Fiscal Research Division.”

Session Laws 2010-31, s. 6.10(a)-(e), provides: “(a) The Department of Justice and the Office of the State Controller, in cooperation with the State Chief Information Officer, shall:

“(1) Continue the implementation of the Criminal Justice Data Integration Pilot Program, which is now known as the Criminal Justice Law Enforcement Automated Data Services (CJLEADS), in Wake County;

“(2) Develop a plan to transition CJLEADS to the Department of Justice beginning July 1, 2011, with all the elements of a Type I transfer as defined in G.S. 143A-6; and

“(3) Provide quarterly reports on the status of the Program and the transition plan to the Joint Legislative Oversight Committee on Information Technology beginning October 1, 2010.

“The Office of the State Controller shall not expand CJLEADS beyond Wake County without prior coordination with the Department of Justice.

“(b) The Department of Justice shall administer CJLEADS with the assistance of a Leadership Council consisting of:

“(1) The Attorney General;

“(2) The Director of Administrative Office of the Courts;

“(3) The Secretary of the Department of Correction;

“(4) The Secretary of Crime Control and Public Safety;

“(5) The Secretary of the Department of Juvenile Justice and Delinquency Prevention;

“(6) The Commissioner of Motor Vehicles, Department of Transportation;

“(7) The President of the North Carolina Association of Chiefs of Police;

“(8) The Executive Vice President of the North Carolina Sheriffs’ Association, Inc.;

“(9) A representative of the Federal Bureau of Investigation, who shall be a nonvoting member;

“(10) The State Controller; and

“(11) The State Chief Information Officer.

“(c) Data that is not classified as a public record under G.S. 132-1 shall not be considered a public record when incorporated into the CJLEADS database.

“(d) To maintain the confidentiality requirements attached to the information provided to CJLEADS by the various State and local agencies, each source agency providing data for CJLEADS shall be the sole custodian of the data for the purpose of any request for inspection or copies thereof under Chapter 132 of the General Statutes. CJLEADS shall only allow access to data from the source agencies in accordance with rules adopted by the respective source agencies.

“(e) The transfer of the hosting of CJLEADS to the Department of Justice shall be completed by July 1, 2012.” Session Laws 2010-31, s. 6.10(a)-(e), was repealed by Session Laws 2011-145, s. 6A.4(f), effective July 1, 2011.

Session Laws 2011-145, s. 6A.4(a)-(e), as amended by Session Laws 2011-391, s. 12(a), and as amended by Session Laws 2020-78, s. 19.3, provides: “(a) The State Chief Information Officer shall:

“(1) Continue the implementation of the Criminal Justice Data Integration Pilot Program, which is now known as the Criminal Justice Law Enforcement Automated Data Services (CJLEADS), expanding it throughout the State of North Carolina;

“(2) Review plans to transition CJLEADS to the Department of Justice, determining if that is still the best course of action, and identifying an alternative, if required;

“(3) By October 1, 2011, provide a recommendation to the Joint Legislative Oversight Committee on Information Technology on the best alternative for managing and hosting CJLEADS, along with a time line for the transition; and

“(4) Provide quarterly reports on the status of the Program to the Joint Legislative Oversight Committee on Information Technology beginning October 1, 2011.

“(b) The State Chief Information Officer shall administer CJLEADS with the assistance of a Leadership Council consisting of:

“(1) The Attorney General;

“(2) The Director of the Administrative Office of the Courts;

“(3) The Secretary of the Department of Correction [Secretary of Public Safety];

“(4) The Secretary of Crime Control and Public Safety [Secretary of Public Safety];

“(5) The Secretary of the Department of Juvenile Justice and Delinquency Prevention [Secretary of Public Safety];

“(6) The Commissioner of Motor Vehicles, Department of Transportation;

“(7) The President of the North Carolina Association of Chiefs of Police;

“(8) The President of the North Carolina Sheriffs’ Association, Inc.;

“(9) A representative of the Federal Bureau of Investigation, who shall be a nonvoting member;

“(10) The State Controller; and

“(11) The State Chief Information Officer.

“(c) Data that is not classified as a public record under G.S. 132-1 shall not be considered a public record when incorporated into the CJLEADS database.

“(d) To maintain the confidentiality requirements attached to the information provided to CJLEADS by the various State and local agencies, each source agency providing data for CJLEADS shall be the sole custodian of the data for the purpose of any request for inspection or copies thereof under Chapter 132 of the General Statutes. CJLEADS shall only allow access to data from the source agencies in accordance with rules adopted by the respective source agencies.

“(e) Agencies shall use existing resources and shall not charge the Department of Information Technology to provide required support for CJLEADS.”

Session Laws 2011-145, s. 6A.20(a)-(g), provides: “(a) The Office of the State Controller (OSC) shall continue the development of a comprehensive enterprise-level data integration capability, providing broad access to and analysis of information across State government. As part of this development effort, by October 1, 2011, OSC shall update the BEACON Strategic Plan for Data Integration and shall provide the updated plan to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division of the General Assembly. The priority of effort for data integration shall be the Criminal Justice Law Enforcement Automated Data System (CJLEADS).

“The strategic plan shall comply with all necessary security measures and restrictions to ensure that access to any specific information held confidential under federal or State law shall be limited to appropriate and authorized persons. OSC shall also develop, document, and enforce security requirements for data integration initiatives, to include establishing and monitoring security standards for vendors supporting development and implementation efforts.

“(b) There is created a Data Integration Steering Committee that shall have responsibility for overseeing all data integration efforts in the State. This Committee shall assume all of the BEACON Project Steering Committee roles and responsibilities for oversight of data integration projects. This Committee shall be chaired by the State Controller and shall include the following six voting members:

“(1) One member appointed by the Governor with an information technology background and experience.

“(2) One member appointed by the Governor with a background in law enforcement.

“(3) One member appointed by the President Pro Tempore of the Senate with a background in government accounting.

“(4) One member appointed by the President Pro Tempore of the Senate with government operations experience.

“(5) One member appointed by the Speaker of the House of Representatives with a background in information technology.

“(6) One member appointed by the Speaker of the House of Representatives with a background in business management.

“Members shall not have any association with potential vendors.

“The Director of the Office of State Budget and Management, the State Chief Information Officer, the State Treasurer, and the State Auditor shall serve as advisory members.

“The Committee shall be housed in and supported by the Office of the State Controller.

“(c) As part of the State’s continuing effort to develop a comprehensive enterprise-level data integration capability, the Office of the State Controller shall develop an enterprise process to detect fraud, waste, and improper payments across State agencies. State agencies shall fully support and participate in OSC’s efforts to develop an automated fraud detection system.

“In support of the automated fraud detection effort, the OSC shall:

“(1) Develop a detailed long-range plan to implement an automated fraud detection system within State agencies.

“(2) Determine costs, to include vendor costs, for the effort for five years, beginning July 1, 2011.

“(3) Coordinate with State agencies to determine interest in participating in the project and to identify potential applications that can be included in an initial request for proposal.

“(4) Establish priorities for developing and implementing potential applications.

“(5) Evaluate savings resulting from each effort.

“(6) Coordinate efforts with the State’s data integration vendor to begin the implementation process.

“(7) Establish a pilot to begin the implementation process and to identify and resolve issues associated with expansion of the initiative.

“(8) Coordinate with participating agencies to ensure that each has the resources and processes necessary to follow up on incidents of fraud identified by the vendor.

“(9) Provide recommendations to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division of the General Assembly on potential future initiatives and the cost and savings associated with each.

“(d) Beginning October 1, 2011, the OSC shall provide quarterly reports to the chairs of the Appropriations Committee of the House of Representatives and the Appropriations/Base Budget Committee of the Senate, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division of the General Assembly. These reports shall include the following:

“(1) Incidents, types, and amounts of fraud identified, by agency.

“(2) The amount actually recovered as a result of fraud identification, by agency.

“(3) Agency procedural changes resulting from fraud identification and the time line for implementing each.

“(4) State costs for fraud detection for the previous quarter.

“(5) Payments to the vendor for the previous quarter.

“(6) Anticipated costs and vendor payments for each of the next two years from the date of the report.

“(e) The Office of the State Controller is authorized to enter into an enterprise automated fraud detection contract for eight million dollars ($8,000,000) for a two-year contract period. Under the terms of the contract, payments are limited to the following payment schedule:

“(1) December 2011-$1,000,000.

“(2) July 2012-$3,000,000.

“(3) December 2012-$3,000,000.

“(4) June 2013-$1,000,000.

“Further, payments shall be contingent upon achieving the anticipated schedule of benefits realization. To maximize cost reductions and savings, the Office of the State Controller shall enter into the agreement no later than September 1, 2011. To ensure this is a Public-Private Partnership, the Office of the State Controller shall ensure that the chosen vendor shall contribute resources valued at least five million dollars ($5,000,000) during each of fiscal year 2011-2012 and fiscal year 2012-2013 for the project’s success.

“(f) The Office of State Controller shall ensure that the State receives an appropriate share of intellectual property ownership or residuals, or both, accruing as a result of subsequent contracts between the vendor and third parties that utilize the innovations developed as a result of this contract.

“(g) Of the funds appropriated from the General Fund to the Office of the State Controller, the sum of one million five hundred thousand dollars ($1,500,000) for the 2011-2012 fiscal year and the sum of seven million five hundred thousand dollars ($7,500,000) for the 2012-2013 fiscal year shall be used to support the enterprise process to detect fraud, waste, and improper payments across State agencies in each year of the biennium. Of these funds, five hundred thousand dollars ($500,000) each year shall be used by the Office of the State Controller to support the initiative. The remainder may be used to fund payments to the vendor.”

Session Laws 2013-360, s. 7.10(f), (g), provides: “(f) The Office of State Controller, in consultation with the State CIO, shall continue the management and implementation of the GDAC and shall continue to manage the ongoing enterprise data integration efforts under the GDAC, including CJLEADS and NC FACTS. The Office of the State CIO, in consultation with OSC, shall develop a plan for a cooperative transition of the GDAC and all of its programs to the Office of the SCIO, effective July 1, 2014. The plan shall include provisions for a governance structure for GDAC that includes participation by the State Controller. The plan shall also include milestones for the transition. The State CIO shall report the plan details and any associated costs to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by no later than October 1, 2013. The State CIO shall also report on a quarterly basis to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on progress toward achieving milestones set out in the plan.

“(g) Effective July 1, 2014, the GDAC and all of its programs are hereby transferred to the Office of the SCIO. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6. The Office of State Budget and Management shall determine the personnel, property, unexpended balances of appropriations, allocations, or other funds, including the functions of budgeting and purchasing, to be included in the transfer.”

Editor’s Note.

Session Laws 2006-66, s. 6.19(a) and (c), as added by Session Laws 2006-221, s. 3A, substituted “G.S. 143B-426.39E” for “G.S. 143B-426.39B,” which had been substituted for “G.S. 143-3.2” by Session Laws 2006-203, s. 8, and substituted “G.S. 143B-426.39F” for “G.S. 143B-426.39C” which had been substituted for “G.S. 143-20.1” by Session Laws 2006-203, s. 8. The references to G.S. 143B-426.39E and G.S. 143B-426.39F have been changed to G.S. 143B-426.40G and G.S. 143B-426.40H, respectively, at the direction of the Revisor of Statutes.

Session Laws 2006-259, s. 40(a) and (c), which made identical changes to those made by Session Laws 2006-66, s. 6.19(a) and (c), as added by Session Laws 2006-221, s. 3A, was repealed, pursuant to the terms of Session Laws 2006-259, s. 40(i), upon Session Laws 2006-221 becoming law.

Session Laws 2007-323, s. 6.8(a), provides: “The Office of the State Controller, in cooperation with the State Chief Information Officer, shall develop a Strategic Implementation Plan for the integration of databases and the sharing of information among State agencies and programs. This plan shall be developed and implemented under the governance of the BEACON Project Steering Committee and in conjunction with leadership in State agencies and with the support and cooperation of the Office of State Budget and Management. This plan shall include the following:

“(1) Definition of requirements for achieving statewide data integration.

“(2) An implementation schedule to be reviewed and adjusted by the General Assembly annually based on funding availability.

“(3) Priorities for database integration, commencing with the integration of databases that the BEACON Project Steering Committee identifies as most beneficial in terms of maximizing fund availability and realizing early benefits.

“(4) Identification of current statewide and agency data integration efforts and a long-term strategy for integrating those projects into this effort.

“(5) Detailed cost information for development and implementation, as well as five years of operations and maintenance costs.

“While it is the intent that this initiative provide broad access to information across State government, the plan shall comply with all necessary security measures and restrictions to ensure that access to any specific information held confidential under federal and State law shall be limited to appropriate and authorized persons.”

Session Laws 2007-323, s. 6.8(b), provides: “The State Controller shall serve as Chairman of the BEACON Project Steering Committee (Committee). The other members of the Committee shall include the State Chief Information Officer, the State Personnel Director, the Deputy State Budget Director, and the Department of Transportation’s Chief Financial Officer.”

Session Laws 2007-323, s. 6.8(c) provides: “Of the funds appropriated from the General Fund to the North Carolina Information Technology Fund, the sum of five million dollars ($5,000,000) for the 2007-2008 fiscal year shall be used for BEACON data integration as provided by subsection (a) of this section. The Office of the State Controller, in coordination with State agencies and with the support of the Office of State Budget and Management, shall identify and make all efforts to secure any federal matching funds or other resources to assist in funding this initiative.”

“Funds authorized in this section may be used for the following purposes:

“(1) To support the cost of a project manager to conduct the activities outlined herein reportable to the Office of the State Controller.

“(2) To support two business analysts to provide support to the program manager and agencies in identifying requirements under this program.

“(3) To engage a vendor to develop the Strategic Implementation Plan as required herein.

“(4) To conduct integration activities as approved by the BEACON Project Steering Committee. The State Chief Information Officer shall utilize current enterprise licensing to implement these integration activities.”

Session Laws 2007-323, s. 6.8(d), provides: “The Office of the State Controller, with the assistance of the State Chief Information Officer, shall present the Strategic Implementation Plan outlined by this section to the 2007 Regular Session of the General Assembly when it convenes in 2008 for action as deemed appropriate. This plan shall be completed not later than April 30, 2008.

“Prior to the reconvening of the 2007 Regular Session of the General Assembly in 2008, the Office of the State Controller shall provide semiannual reports to the Joint Legislative Oversight Committee for Information Technology. Written reports shall be submitted not later than October 1, 2007, and April 1, 2008, with presentations of the reports at the first session of the Joint Legislative Oversight Committee on Information Technology following the written report submission date. The Joint Legislative Oversight Committee on Information Technology shall then report to the Joint Legislative Commission on Governmental Operations.”

Session Laws 2007-323, s. 6.8(e), provides: “Neither the development of the Strategic Information Plan nor the provisions of this section shall place any new or additional requirements upon The University of North Carolina or the North Carolina Community College System.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2008-107, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2008’.”

Session Laws 2008-107, s. 30.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2008-2009 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2008-2009 fiscal year.”

Session Laws 2008-107, s. 30.5, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 27B.2, provides: “The Office of State Controller shall establish a payment card rebate program by July 1, 2011. The Office of State Controller may use up to two hundred seventy thousand dollars ($270,000) in receipts generated from the program to cover (i) the salaries and benefits of three receipt-supported positions and (ii) operating costs.

“The Office of State Controller shall report quarterly to the Joint Legislative Commission on Governmental Operations on the implementation progress of the payment card rebate program. The first report under this section shall be due October 1, 2010.”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2005-65, s. 1, effective May 26, 2005, added the last sentence of subdivision (1).

Session Laws 2005-276, s. 6.19, effective July 1, 2005, rewrote subdivision (6).

Session Laws 2006-66, s. 6.19(a), (c), as added by Session Laws 2006-221, s. 3A, effective July 1, 2007, in subdivision (6), substituted “G.S. 143B-426.39E” for “G.S. 143B-426.39B,” which had been substituted for “G.S. 143-3.2” by Session Laws 2006-203, s. 8; and in subdivision (12), substituted “G.S. 143B-426.39F” for “G.S. 143B-426.39C,” which had been substituted for “G.S. 143-20.1” by Session Laws 2006-203, s. 8. See Editor’s note.

Session Laws 2006-203, s. 8, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, in subdivision (5), substituted “made and may require that warrants, vouchers, electronic payments, or checks, except those drawn by the State Auditor, State Treasurer, and Administrative Officer of the Courts, shall bear two signatures of officers as designated by the State Controller” for “made, in accordance with G.S. 143-3”; in subdivision (6), substituted “G.S. 143B-426.39B and G.S. 143C-6-6” for “G.S. 143-3.2 and 143-34.1”; in subdivision (7), substituted “State agency” for “State agency, in accordance with G.S. 143-20”; in subdivision (12), substituted “G.S. 143B-426.39C” for “G.S. 143-20.1”; and in subdivision (13), substituted “the State Budget Act, Chapter 143C of the General Statutes.” for “the Executive Budget Act, Chapter 143, Article 1 of the General Statutes.” See Editor’s note.

Session Laws 2013-360, s. 7.10(e), effective July 26, 2013, added subdivision (17).

Session Laws 2014-115, s. 56.8(b), effective August 11, 2014, deleted subdivision (17), which pertained to coordination of data integration and data sharing.

Session Laws 2016-28, s. 1, effective June 22, 2016, added subsection (18).

§ 143B-426.39A.

Recodified as G.S. 143B-472.43 by Session Laws 1997-148, s. 4.

Editor’s Note.

Section 143B-472.43 was repealed by Session Laws 2000-174, s. 1, effective September 1, 2000.

§ 143B-426.39B. Compliance review work papers not public records.

Work papers and other supportive material created as a result of a compliance review conducted under G.S. 143B-426.39(1) are not public records under Chapter 132 of the General Statutes. The State Controller shall make all work papers and other supportive materials available to the State Auditor. The State Controller may, unless otherwise prohibited by law, make work papers available for inspection by duly authorized representatives of the State and federal governments in connection with matters officially before them. Any report resulting from a compliance review is a public record under Chapter 132 of the General Statutes.

History. 2005-65, s. 2.

Part 28A. State Information Processing Services.

§ 143B-426.40.

Recodified as G.S. 143B-472.44 by Session Laws 1997-148, s. 5.

Editor’s Note.

Section 143B-472.44 was repealed by Session Laws 2000-174, s. 1, effective September 1, 2000. As to the Department of Information Technology, see now G.S. 143B-1320 et seq.

Part 28B. Assignment of Claims Against State.

§ 143B-426.40A. Assignments of claims against State.

  1. Definitions. —  The following definitions apply in this section:
    1. Assignment. An assignment or transfer of a claim, or a power of attorney, an order, or another authority for receiving payment of a claim.
    2. Claim. A claim, a part or a share of a claim, or an interest in a claim, whether absolute or conditional.
    3. Qualified charitable organization. A charitable organization that is exempt from federal income tax pursuant to section 501(c)(3) of the Internal Revenue Code.
    4. State employee credit union. A credit union organized under Chapter 54 of the General Statutes whose membership is at least one-half employees of the State.
    5. The State. The State of North Carolina and any department, bureau, or institution of the State of North Carolina.
  2. Assignments Prohibited. —  Except as otherwise provided in this section, any assignment of a claim against the State is void, regardless of the consideration given for the assignment, unless the claim has been duly audited and allowed by the State and the State has issued a warrant for payment of the claim. Except as otherwise provided in this section, the State shall not issue a warrant to an assignee of a claim against the State.
  3. Assignments in Favor of Certain Entities Allowed. —  This section does not apply to an assignment in favor of:
    1. A hospital.
    2. A building and loan association.
    3. A uniform rental firm in order to allow an employee of the Department of Transportation to rent uniforms that include Day-Glo orange shirts or vests as required by federal and State law.
    4. An insurance company for medical, hospital, disability, or life insurance.
  4. Assignments to Meet Child Support Obligations Allowed. —  This section does not apply to assignments made to meet child support obligations pursuant to G.S. 110-136.1.
  5. Assignments for Prepaid Legal Services Allowed. —  This section does not apply to an assignment for payment for prepaid legal services.
  6. Payroll Deduction for State Employees’ Credit Union Accounts Allowed. —  An employee of the State who is a member of a State employee credit union may authorize, in writing, the periodic deduction from the employee’s salary or wages paid for employment by the State of a designated lump sum for deposit to any credit union accounts, purchase of any credit union shares, or payment of any credit union obligations agreed to by the employee and the State Employees’ Credit Union.
  7. Payroll Deduction for Contributions to the Parental Savings Fund Allowed. —  An employee of the State may authorize, in writing, the periodic deduction from the employee’s salary or wages paid for employment by the State of a designated lump sum for deposit in the Parental Savings Trust Fund administered by the State Education Assistance Authority.
  8. Payroll Deduction for Payments to Certain Employees’ Associations Allowed. —  An employee of the State or any of its political subdivisions, institutions, departments, bureaus, agencies or commissions, or any of its local boards of education or community colleges, who is a member of a domiciled employees’ association that has at least 2,000 members, 500 of whom are employees of the State, a political subdivision of the State, or public school employees, may authorize, in writing, the periodic deduction each payroll period from the employee’s salary or wages a designated lump sum to be paid to the employees’ association. A political subdivision may also allow periodic deductions for a domiciled employees’ association that does not otherwise meet the minimum membership requirements set forth in this paragraph. The total membership count and the State, political subdivision of the State, or public school employee membership count of a domiciled employees’ association that has at least 2,000 members, 500 of whom are employees of the State, a political subdivision of the State, or public school employees, shall be verified and certified annually by the State Auditor.An employee of any local board of education who is a member of a domiciled employees’ association that has at least 40,000 members, the majority of whom are public school teachers, may authorize in writing the periodic deduction each payroll period from the employee’s salary or wages a designated lump sum or sums to be paid for dues and voluntary contributions for the employees’ association. The total membership count and the public school teacher membership count of a domiciled employees’ association that has at least 40,000 members, the majority of whom are public school teachers, shall be verified and certified annually by the State Auditor.An authorization under this subsection shall remain in effect until revoked by the employee. A plan of payroll deductions pursuant to this subsection for employees of the State and other association members shall become void if the employees’ association engages in collective bargaining with the State, any political subdivision of the State, or any local school administrative unit. This subsection does not apply to county or municipal governments or any local governmental unit, except for local boards of education.
  9. Payroll Deduction for State Employees Combined Campaign Allowed. —  Subject to rules adopted by the State Controller, an employee of the State may authorize, in writing, the periodic deduction from the employee’s salary or wages paid for employment by the State of a designated lump sum to be paid to satisfy the employee’s pledge to the State Employees Combined Campaign.
  10. Payroll Deduction for Public School and Community College Employees’ Contributions to Charitable Organizations Allowed. —  Subject to rules adopted by the State Controller, an employee of a local board of education or community college may authorize, in writing, the periodic deduction from the employee’s salary or wages paid for employment by the board of education or community college of a designated lump sum to be contributed to a qualified charitable organization that has first been approved by the employee’s board of education or community college board.
  11. Payroll Deduction for University of North Carolina System Employees’ Contributions to Certain Charitable Organizations Allowed. —  Subject to rules adopted by the State Controller, if a constituent institution of The University of North Carolina approves a payroll deduction plan under this subsection, an employee of the constituent institution may authorize, in writing, the periodic deduction from the employee’s salary or wages paid for employment by the constituent institution of a designated lump sum to be contributed to a qualified charitable organization that exists to support athletic or charitable programs of the constituent institution and that has first been approved by the President of The University of North Carolina as existing to support athletic or charitable programs. If a payroll deduction plan under this subsection results in additional costs to a constituent institution, these costs shall be paid by the qualified charitable organizations receiving contributions under the plan.
  12. Payroll Deduction for University of North Carolina System Employees to Pay for Discretionary Privileges of University Service. —  Subject to rules adopted by the State Controller, if a constituent institution of The University of North Carolina approves a payroll deduction plan under this subsection, an employee of the constituent institution may authorize, in writing, the periodic deduction from the employee’s salary or wages paid for employment by the constituent institution, of one or more designated lump sums to be applied to the cost of corresponding discretionary privileges available at employee expense from the employing institution. Discretionary privileges from the employing institution that may be paid for through this subsection include parking privileges, athletic passes, use of recreational facilities, admission to campus concert series, and access to other institutionally hosted or provided entertainments, events, and facilities.
  13. Assignment of Payments From the Underground Storage Tank Cleanup Funds. —  This section does not apply to an assignment of any claim for payment or reimbursement from the Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund established by G.S. 143-215.94B or the Noncommercial Leaking Petroleum Underground Storage Tank Cleanup Fund established by G.S. 143-215.94D.
  14. Assignment of Funds Allocated by the State Board of Education to Charter Schools. —  This section does not apply to assignments by charter schools to obtain funds for facilities, equipment, or operations pursuant to G.S. 115C-218.105.

History. 2006-66, s. 6.19(a), (b); 2006-203, s. 9; 2006-221, s. 3A; 2006-259, s. 40(a), (b); 2006-264, s. 67(b); 2012-1, s. 1; 2013-355, s. 4; 2014-100, s. 7; 2014-115, ss. 62(a), 62(b).

Editor’s Note.

Session Laws 2006-203, s. 9, enacted this section as G.S. 143B-426.39A, and was recodified as G.S. 143B-426.39D by Session Laws 2006-66, s. 6.19(a), as added by Session Laws 2006-221, s. 3A; it was recodified as G.S. 143B-426.40A at the direction of the Revisor of Statutes.

Session Laws 2006-66, s. 6.19(b), as added by Session Laws 2006-221, s. 3A, effective July 1, 2007, stated that if House Bill 914, 2005 Regular Session [2006-203], becomes law, effective July 1, 2007, the same amendment to G.S. 143-3.3(g) made by Section 6.35 of S.L. 2005-276 is also made to G.S. 143B-426.39D(g) [now G.S. 143B-426.40A(g)], as enacted by Section 9 of House Bill 914 [2006-203] and recodified by Section 6.19(a) of this section.

Session Laws 2006-259, s. 40(a) and (b), which made identical changes to those made by Session Laws 2006-66, s. 6.19(a) and (b), as added by Session Laws 2006-221, s. 3A, was repealed, pursuant to the terms of Session Laws 2006-259, s. 40(i), upon Session Laws 2006-221 becoming law.

Session Laws 2006-264, s. 67(b), provided that if House Bill 914, 2005 Regular Session [2006-203], became law, then the same amendment made to G.S. 143-3.3(g) by Session Laws 2006-264, s. 67(a), would be made to G.S. 143B-426.39D(g) [now 143B-426.40A(g)].

Session Laws 2013-355, s. 8, provides, in part: “Nothing in this act shall be construed to affect pending litigation.”

Session Laws 2013-355, s. 4, added subsection (m).

Session Laws 2014-115, s. 62(a), repealed Session Laws 2012-1, effective August 11, 2014. As amended by Session Laws 2012-1, s. 1, effective July 1, 2011, subsection (g) read: “(g) Payroll Deduction for Payments to Certain Employees’ Associations Allowed. - An employee of the State or any of its political subdivisions other than local boards of education, institutions, departments, bureaus, agencies or commissions, or any of its community colleges, who is a member of a domiciled employees’ association that has at least 2,000 members, 500 of whom are employees of the State or a political subdivision of the State other than a local board of education, may authorize, in writing, the periodic deduction each payroll period from the employee’s salary or wages a designated lump sum to be paid to the employees’ association. A political subdivision may also allow periodic deductions for a domiciled employees’ association that does not otherwise meet the minimum membership requirements set forth in this paragraph.

“An authorization under this subsection shall remain in effect until revoked by the employee. A plan of payroll deductions pursuant to this subsection for employees of the State and other association members shall become void if the employees’ association engages in collective bargaining with the State, any political subdivision of the State, or any local school administrative unit. This subsection does not apply to county or municipal governments or any local governmental unit.”

The Noncommercial Leaking Petroleum Underground Storage Tank Cleanup Fund, created in G.S. 143-215.94D, and referred to in subsection ( l ), is repealed effective December 31, 2016.

Effect of Amendments.

Session Laws 2006-66, s. 6.19(b), as amended by Session Laws 2006-221, s. 3A, effective July 1, 2007, in subsection (g), in the first paragraph, inserted “political subdivisions,” and “, a political subdivision of the State,” and substituted “500” for “the majority.” See Editor’s note.

Session Laws 2006-264, s. 67(b), effective August 27, 2006, added the last sentence in the first paragraph of subsection (g). See Editor’s note.

Session Laws 2012-1, s. 1, effective July 1, 2011, in the first paragraph of subsection (g), inserted “other than local boards of eduction,” deleted “local boards of education or” preceding “community colleges,” substituted “State or” for “State,” and substituted “State other than a local board of education,” for “State, or public school employees,”; deleted the former second paragraph, which read “An employee of any local board of education who is a member of a domiciled employees’ association that has at least 40,000 members, the majority of whom are public school teachers, may authorize in writing the periodic deduction each payroll period from the employee’s salary or wages a designated lump sum or sums to be paid for dues and voluntary contributions for the employees’ association.”; and in the second paragraph, deleted “except for local boards of education” at the end.

Session Laws 2013-355, s. 4, effective July 25, 2013, added subsection (m). For applicability, see editor’s note.

Session Laws 2014-100, s. 7, effective August 6, 2014, substituted “G.S. 115C-218.105” for “G.S. 115C-238.29H” at the end of subsection (m).

Session Laws 2014-115, s. 62(b), effective August 11, 2014, added the last sentence in the first and second paragraphs of subsection (g).

Legal Periodicals.

As to assignments in general, see 13 N.C. L. Rev. 113, 118 (1935).

CASE NOTES

Policy behind this “anti-assignment” statute does not require that an unpaid indemnitee be precluded from bringing its claim. Ledbetter Bros. v. North Carolina Dep't of Transp., 68 N.C. App. 97, 314 S.E.2d 761, 1984 N.C. App. LEXIS 3208 (1984).

OPINIONS OF ATTORNEY GENERAL

See opinion of Attorney General to Mr. Henry Bridges, State Auditor, 41 N.C.A.G. 277 (1971), opinion rendered under G.S. 147-62.

Employee contributions to charitable organizations may not be deducted from the University payroll at the request of the employee for payment to such charitable organization by the University. See opinion of Attorney General to Mr. Clairborne S. Jones, 44 N.C.A.G. 264 (1975), opinion rendered under G.S. 147-62.

In order to qualify for the privilege of payroll deductions, an employee association must meet the following criteria: (1) the association must be domiciled in North Carolina, i.e., it must have a registered agent for service of process in the state and maintain an office in the state with a resident officer, director, managing agent or member of the governing body authorized to accept payment of the payroll deductions; (2) the association must have at least 2000 members; (3) the majority of the association’s members must be employees of the state or public schools; and (4) an employee must authorize the deduction in writing. See opinion of Attorney General to Susan H. Ehringhaus, Vice Chancellor and General Counsel, University of North Carolina, 1999 N.C. AG LEXIS 34 (10/19/99).

§§ 143B-426.40B through 143B-426.40F.

Reserved for future codification purposes.

Part 28C. Accounting Systems.

§ 143B-426.40G. Issuance of warrants upon State Treasurer; delivery of warrants and disbursements for non-State entities.

  1. The State Controller shall have the exclusive responsibility for the issuance of all warrants for the payment of money upon the State Treasurer. All warrants upon the State Treasurer shall be signed by the State Controller, who before issuing them shall determine the legality of payment and the correctness of the accounts. All warrants issued for non-State entities shall be delivered by the appropriate agency to the entity’s legally designated recipient by United States mail or its equivalent, including electronic funds transfer.When the State Controller finds it expedient to do so because of a State agency’s size and location, the State Controller may authorize a State agency to make expenditures through a disbursing account with the State Treasurer. The State Controller shall authorize the Judicial Department and the General Assembly to make expenditures through such disbursing accounts. All disbursements made to non-State entities shall be delivered by the appropriate agency to the entity’s legally designated recipient by United States mail or its equivalent, including electronic funds transfer. All deposits in these disbursing accounts shall be by the State Controller’s warrant. A copy of each voucher making withdrawals from these disbursing accounts and any supporting data required by the State Controller shall be forwarded to the Office of the State Controller monthly or as otherwise required by the State Controller. Supporting data for a voucher making a withdrawal from one of these disbursing accounts to meet a payroll shall include the amount of the payroll and the employees whose compensation is part of the payroll.A central payroll unit operating under the Office of the State Controller may make deposits and withdrawals directly to and from a disbursing account. The disbursing account shall constitute a revolving fund for servicing payrolls passed through the central payroll unit.The State Controller may use a facsimile signature machine in affixing his signature to warrants.
  2. The State Treasurer may impose on an agency with non-State funds a fee of fifteen dollars ($15.00) for each check drawn against the agency’s disbursing account that causes the balance in the account to be in overdraft or while the account is in overdraft. The financial officer shall pay the fee from the agency’s non-State funds to the General Fund to the credit of the miscellaneous nontax revenue account by the agency.

History. 2006-66, s. 6.19(a); 2006-203, s. 9; 2006-221, s. 3A; 2006-259, s. 40(a); 2017-129, s. 8(a).

Editor’s Note.

Session Laws 2006-203, s. 9, enacted this section as G.S. 143B-426.39B, and was recodified as G.S. 143B-426.39F by Session Laws 2006-66, s. 6.19(a), as added by Session Laws 2006-221, s. 3A; it was recodified as G.S. 143B-426.40G at the direction of the Revisor of Statutes.

Session Laws 2006-259, s. 40(a), which made identical changes to those made by Session Laws 2006-66, s. 6.19(a), as added by Session Laws 2006-221, s. 3A, was repealed, pursuant to the terms of Session Laws 2006-259, s. 40(i), upon Session Laws 2006-221 becoming law.

Effect of Amendments.

Session Laws 2017-129, s. 8(a), effective October 1, 2017, in subsection (b), inserted “with non-State funds” in the first sentence, and substituted “the agency’s non-State funds” for “non-State or personal funds” in the last sentence.

§ 143B-426.40H. Annual financial information.

Every fiscal year, all State agencies and component units of the State, as defined by generally accepted accounting principles, shall prepare annual financial information on all funds administered by them no later than 60 days after the end of the State’s fiscal year then ended in accordance with generally accepted accounting principles as described in authoritative pronouncements and interpreted or prescribed by the State Controller, and in the form and time frame required by the State Controller. The State Controller shall publish guidelines specifying the procedures to implement the necessary records, procedures, and accounting systems to reflect these statements on the proper basis of accounting.

Accordingly, the State Controller shall combine the financial information for the various agencies into a Comprehensive Annual Financial Report for the State of North Carolina in accordance with generally accepted accounting principles. These statements, along with the opinion of the State Auditor, shall be published as the official financial statements of the State and shall be distributed to the Governor, the Office of State Budget and Management, members of the General Assembly, heads of departments, agencies, and institutions of the State, and other interested parties. The State Controller shall notify the Director of the Budget of any State agencies and component units of the State, as defined by generally accepted accounting principles, that have not complied fully with the requirements of this section within the specified time, and the Director of the Budget shall employ whatever means necessary, including the withholding of allotments, to ensure immediate corrective actions.

History. 2006-66, s. 6.19(a); 2006-203, s. 9; 2006-221, s. 3A; 2006-259, s. 40(a).

Editor’s Note.

Session Laws 2006-203, s. 9, enacted this section as G.S. 143B-426.39C, and was recodified as G.S. 143B-426.39F by Session Laws 2006-66, s. 6.19(a), as added by Session Laws 2006-221, s. 3A; it was recodified as G.S. 143B-426.40H at the direction of the Revisor of Statutes.

Session Laws 2006-259, s. 40(a), which made identical changes to those made by Session Laws 2006-66, s. 6.19(a), as added by Session Laws 2006-221, s. 3A, was repealed, pursuant to the terms of Session Laws 2006-259, s. 40(i), upon Session Laws 2006-221 becoming law.

Part 29. Board of Trustees of the North Carolina Public Employee Special Pay Plan.

§ 143B-426.41. [Repealed]

Repealed by Session Laws 2011-266, s. 1.24, effective July 1, 2011.

History. S. 143B-426.41; 2002-126, s. 28.6; repealed by 2011-266, s. 1.24, effective July 1, 2011.

Editor’s Note.

Former G.S. 143B-426.41 pertained to the Board of Trustees of the North Carolina Public Employee Special Pay Plan.

§§ 143B-426.42 through 143B-426.49.

Reserved for future codification purposes.

Part 30. Eugenics Asexualization and Sterilization Compensation Program.

§ 143B-426.50. Expired.

Expired pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), effective June 30, 2015.

History. 2013-360, s. 6.18(a); 2014-100, s. 6.13(e).

Cross References.

As to eugenics program records, see G.S. 132-1.23.

Editor’s Note.

Session Laws 2013-360, s. 6.18(d), provides: “There is established the Eugenics Sterilization Compensation Fund. The Fund shall be designated a special fund and shall be used to pay the compensation authorized under Part 30 of Article 9 of Chapter 143B of the General Statutes. The Fund shall be administered by the Office of Justice for Sterilization Victims established in G.S. 143B-426.54. Monies in the Fund shall not be expended or transferred except in accordance with Part 30 of Article 9 of Chapter 143B of the General Statutes. Monies in the Fund shall remain until all claims timely filed with the Industrial Commission as prescribed in this act have been finally adjudicated and all qualified recipients who timely submit claims are paid. The Office of Justice for Sterilization Victims and the Fund are subject to the oversight of the State Auditor pursuant to Article 5A of Chapter 147 of the General Statutes.

Session Laws 2013-360, s. 6.18(e), as amended by Session Laws 2013-363, s. 1.1(b), provides: “The Department of Health and Human Services shall submit to the Centers for Medicare and Medicaid Services by September 30, 2013, a State Plan Amendment for the Medical Assistance Program and a State Plan Amendment for the Children’s Health Insurance Program to allow for income, resource, and asset disregard for compensation payments under Part 30 of Article 9 of Chapter 143B of the General Statutes, the Eugenics Asexualization and Sterilization Compensation Program, as enacted by this act.” Pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), this provision expires June 30, 2015, and the Office of Justice for Sterilization Victims is abolished.

Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), made this Part effective July 26, 2013, and provided that, except for the final adjudication of any claims under this Part that are pending on June 30, 2013, this Part expires June 30, 2015, and the Office of Justice for Sterilization Victims is abolished.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-426.51. [Repealed]

Expired pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), effective June 30, 2015.

History. 2013-360, s. 6.18(a); 2014-100, s. 6.13(a); 2015-241, s. 6.13.

Editor’s Note.

The subsections, as enacted by Session Laws 2013-360, s. 6.18(a), were designated as subsections (a), (a1) and (b). They were redesignated as subsections (a), (b), and (c), respectively, at the direction of the Revisor of Statutes.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 6.13, amended these sections effective July 1, 2015, by, in subsection (a), in the introductory paragraph, substituting “three payments” for “two payments” at the end of the second sentence and rewriting the beginning of the last sentence by substituting “second payment shall be made as provided for in this section. A” for “second and”; adding the third paragraph; and rewriting the last sentence in the fourth paragraph, which read: “Any qualified claimant who was successful on appeal and who did not receive an initial payment shall be paid an amount equal to the initial payment amount, plus the amount from the final payment calculation.‘ However, the language of the sections being amended had expired effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-426.52. [Repealed]

Expired pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), effective June 30, 2015.

History. 2013-360, s. 6.18(a); 2013-410, s. 40; 2014-100, s. 6.13(b).

Editor’s Note.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-426.53. [Repealed]

Expired pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), effective June 30, 2015.

History. 2013-360, s. 6.18(a); 2014-100, s. 6.13(c).

Editor’s Note.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-426.54. [Repealed]

Expired pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), effective June 30, 2015.

History. 2013-360, s. 6.18(a); 2014-100, s. 6.13(e).

Editor’s Note.

Session Laws 2013-360, s. 6.18(d), provides: “There is established the Eugenics Sterilization Compensation Fund. The Fund shall be designated a special fund and shall be used to pay the compensation authorized under Part 30 of Article 9 of Chapter 143B of the General Statutes. The Fund shall be administered by the Office of Justice for Sterilization Victims established in G.S. 143B 426.54. Monies in the Fund shall not be expended or transferred except in accordance with Part 30 of Article 9 of Chapter 143B of the General Statutes. Monies in the Fund shall remain until all claims timely filed with the Industrial Commission as prescribed in this act have been finally adjudicated and all qualified recipients who timely submit claims are paid. The Office of Justice for Sterilization Victims and the Fund are subject to the oversight of the State Auditor pursuant to Article 5A of Chapter 147 of the General Statutes.” Pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), this provision expires June 30, 2015, and the Office of Justice for Sterilization Victims is abolished.

Session Laws 2013-360, s. 6.18(e), as amended by Session Laws 2013-363, s. 1.1(b), provides: “The Department of Health and Human Services shall submit to the Centers for Medicare and Medicaid Services by September 30, 2013, a State Plan Amendment for the Medical Assistance Program and a State Plan Amendment for the Children’s Health Insurance Program to allow for income, resource, and asset disregard for compensation payments under Part 30 of Article 9 of Chapter 143B of the General Statutes, the Eugenics Asexualization and Sterilization Compensation Program, as enacted by this act.” Pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), this provision expires June 30, 2015, and the Office of Justice for Sterilization Victims is abolished.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

§§ 143B-426.55 through 143B-426.57.

Expired pursuant to Session Laws 2013-360, s. 6.18(g), as amended by Session Laws 2014-100, s. 6.13(e), effective June 30, 2015.

History. G.S. 143B-426.55 through G.S. 143B-426.57; 2013-360, s. 6.18(a); 2014-100, s. 6.13(e).

Article 10. Department of Commerce.

Part 1. General Provisions.

§ 143B-427. Department of Commerce — creation.

There is hereby recreated and reconstituted a Department to be known as the “Department of Commerce,” with the organization, powers, and duties defined in Article 1 of this Chapter, except as modified in this Article.

History. 1977, c. 198, s. 1; 1989, c. 751, s. 7(23); 1991 (Reg. Sess., 1992), c. 959, ss. 44, 45.

Study Commission on Economic Development Infrastructure.

Session Laws 2004-161, ss. 49.1 to 49.8, created the Study Commission on Economic Development Infrastructure.

Session Laws 2004-161, s. 49.4, provides: “The Commission shall examine the existing infrastructure for the delivery of economic development, including the many entities involved in economic development. The Commission shall develop a plan to restructure and consolidate the infrastructure for the delivery of economic development to improve its organization and effectiveness. The Commission shall specifically examine the role of the following in the delivery of economic development:

“(1) The Department of Commerce.

“(2) The regional councils of government created pursuant to G.S. 160A-470.

“(3) The Economic Development Board created pursuant to G.S. 143B-434 [now repealed]. The Commission shall consider whether the Economic Development Board, which is currently advisory in nature, should be reconstituted and given responsibility for policy development or regulatory authority.

“(4) The regional planning and economic development commissions created pursuant to Article 2 of Chapter 158 of the General Statutes. The Commission shall consider whether regional planning and economic development commissions should be given greater responsibility for marketing and business recruitment.”

Session Laws 2004-161, s. 49.7, provides: “The Commission shall submit a final report of its findings and recommendations, including any legislative recommendations, to the 2005 General Assembly upon its convening. The Commission shall terminate upon the convening of the 2005 General Assembly.”

Editor’s Note.

Session Laws 2002-126, s. 1.2, provides: “This act shall be known as ‘The Current Operations, Capital Improvements, and Finance Act of 2002’.”

Session Laws 2002-126, s. 8.3, provides: “The State Board of Community Colleges, the Board of Governors of The University of North Carolina, and the Department of Commerce, in conjunction with the North Carolina Board of Economic Development and the seven regional economic development commissions, shall adopt a joint policy that requires the development of a five-year vision plan for each of the economic development regions in the State. The joint policy shall establish a task force for each economic development region. Each task force shall consist of at least one representative from each of the following: the regional economic development commission, the president, the board of trustees of each community college located in that region, the Chancellor, and the board of trustees of each university campus located in that region, and any additional persons as may be designated by the policy. The task force may appoint an executive committee and any subcommittees it deems appropriate.

“The policy shall direct each task force to develop a five-year vision plan for its economic development region. At a minimum, each vision plan shall determine the realistic economic development goals and the future job market in that region and shall identify community college and university courses currently offered or needed to effectuate the vision plan. The policy shall require the task forces to review and update their respective vision plans every five years.

“If the service area of any community college or university is in more than one economic development region, then the State Board of Community Colleges or the Board of Governors of The University of North Carolina, respectively, shall determine how the participation in the various task forces will be addressed.”

Session Laws 2004-124, s. 13.6(c), repealed Session Laws 2002-126, s. 8.3, effective July 1, 2004.

Session Laws 2002-126, s. 13.9, as amended by Session Laws 2002-159, s. 76(b), provides: “The Kenan-Flagler Business School (‘Business School’) of the University of North Carolina at Chapel Hill shall study the effectiveness of the economic development activities of the North Carolina Department of Commerce (‘Commerce’) and the Regional Economic Development Commissions (‘Commissions’). In conducting its study the Business School shall work with Commerce and the Commissions to do the following:

“(1) Identify how Commerce and the Commissions can improve communication, implement a more coordinated and efficient recruitment and retention effort throughout the State, and avoid duplication of effort,

“(2) Establish specific performance measures and outcomes relevant to the mission, goals, and objectives of Commerce and the Commissions,

“(3) Develop a ‘scorecard’ that can be used to measure the extent to which Commerce and the Commissions have achieved their goals, objectives, and outcomes, and

“(4) Recommend a performance-based funding mechanism that will inform the General Assembly’s decisions regarding appropriations to Commerce and the Commissions.

“The Business School also may include in its study and recommendations any other information it deems relevant to the study and its intent.

“The Business School shall report its findings and recommendations to the members of the General Assembly and to the Fiscal Research Division by March 15, 2003.”

Session Laws 2002-126, s. 31.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2002-2003 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2002-2003 fiscal year. For example, uncodified provisions of this act relating to the Medicaid program apply only to the 2002-2003 fiscal year.”

Session Laws 2002-126, s. 31.6 is a severability clause.

Session Laws 2013-360, s. 15.7A(a), (b), provides: “(a) Notwithstanding any other provision of law, and consistent with the authority granted in G.S. 143B-10, the Secretary of the Department of Commerce may reorganize positions and related operational costs within the Department to establish a public-private partnership which includes cost containment measures. Actions under this section may only be implemented after the Office of State Budget and Management has approved a proposal submitted by the Department. Proposals under this section shall include, at a minimum, the positions involved and strategies to achieve efficiencies. The Department of Commerce may use up to one million dollars ($1,000,000) in the 2013-2014 fiscal year of the cost-savings resulting from the establishment of the public-private partnership to cover the costs of reorganizing positions as provided in this subsection.

“(b) Not later than April 1, 2014, the Department shall report on any actions under this section to the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division.” Section 15.7A of Session Laws 2013-360 was repealed by Session Laws 2014-18, s. 1.5, effective June 24, 2014.

Session Laws 2015-241, s. 15.4(f), provides: “The Department of Commerce shall, in accordance with Article 2A of Chapter 150B of the General Statutes, amend its rules to reflect the division name changes provided for in this section.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Legal Periodicals.

For article, “The Evolution of Modern North Carolina Environmental and Conservation Policy Legislation,” see 29 Campbell L. Rev. 535 (2007).

§ 143B-428. Department of Commerce — declaration of policy.

It is hereby declared to be the policy of the State of North Carolina to actively encourage the expansion of existing environmentally sound North Carolina industry; to actively encourage the recruitment of environmentally sound national and international industry into North Carolina through industrial recruitment efforts and through effective advertising, with an emphasis on high-wage-paying industry; to promote the development of North Carolina’s labor force to meet the State’s growing industrial needs; to promote the growth and development of our travel and tourist industries; to promote the development of our State ports; and to assure throughout State government, the coordination of North Carolina’s economic development efforts.

History. 1977, c. 198, s. 1; 1989, c. 751, s. 7(24); 1991 (Reg. Sess., 1992), c. 959, s. 46; 2003-340, s. 1.10.

§ 143B-429. Department of Commerce — duties.

It shall be the duty of the Department of Commerce to provide for and promote the implementation of the declared policy of the State of North Carolina as provided in G.S. 143B-428, to promote and assist in the total economic development of North Carolina in accord with such declared policy and to perform such other duties and functions as are conferred by this Chapter, delegated or assigned by the Governor and conferred by the Constitution and laws of this State.

History. 1977, c. 198, s. 1; 1989, c. 751, s. 7(25); 1991 (Reg. Sess., 1992), c. 959, s. 47.

Editor’s Note.

Session Laws 2003-284, ss. 12.4(a) through (e), provide: “(a) Funds appropriated to the Department of Commerce for the One North Carolina — Industrial Recruitment Competitive Fund, unless specifically allocated in this act for another purpose, shall be used to continue the Fund. The purpose of the Fund is to provide financial assistance to those businesses or industries deemed by the Governor to be vital to a healthy and growing State economy and that are making significant efforts to establish or expand in North Carolina.

“(b) Moneys allocated from the One North Carolina — Industrial Recruitment Competitive Fund shall be used for the following purposes:

“(1) Installation or purchase of equipment.

“(2) Structural repairs, improvements, or renovations of existing buildings to be used for expansion.

“(3) Construction of or improvements to new or existing water, sewer, gas or electric utility distribution lines or equipment for existing buildings.

“(4) Any other purposes specifically provided by an act of the General Assembly.

“Moneys may also be used for construction of or improvements to new or existing water, sewer, gas or electric utility distribution lines or equipment to serve new or proposed industrial buildings used for manufacturing and industrial operations. The Governor shall adopt guidelines and procedures for the commitment of moneys from the Fund.

“(c) The Department of Commerce shall report on or before September 30, 2003, and quarterly thereafter to the Joint Legislative Commission on Governmental Operations and to the Fiscal Research Division on the commitment, allocation, and use of funds allocated from the One North Carolina — Industrial Recruitment Competitive Fund.

“(d) Funds appropriated to the Department of Commerce for the 2002-2003 fiscal year for the One North Carolina — Industrial Recruitment Competitive Fund that are unexpended and unencumbered as of June 30, 2003, shall not revert to the General Fund on June 30, 2003, but shall remain available to the Department for providing financial assistance to those businesses and industries deemed by the Governor to be vital to a healthy and growing State economy and that are making significant efforts to establish or expand in North Carolina.

“(e) This section becomes effective June 30, 2003.”

For similar provisions, see Session Laws 2001-424, ss. 20.3(a) and (b).

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2013-360, s. 15.10B(a), (b), as amended by Session Laws 2014-100, s. 15.8, provides: “(a) Of the funds appropriated in this act to the Department of Commerce (Department), the sum of one million two hundred fifty thousand dollars ($1,250,000) in recurring funds for the 2014-2015 fiscal year and the sum of five hundred thousand dollars ($500,000) in nonrecurring funds for the 2014-2015 fiscal year shall be allocated for the Economic Development Competitive Grant Program for Underserved and Limited Resource Communities. The Department shall establish and implement this Program to provide grants to local governments and/or nonprofit organizations to encourage the development of economic development activities, services, and projects that benefit underserved populations and limited resource communities across the State.

“(b) The Department shall develop guidelines and procedures for the administration and distribution of funds allocated to the Economic Development Competitive Grant Program for Underserved and Limited Resource Communities that include, at a minimum, the following:

“(1) Eligible organizations shall be nonprofit organizations and local governments that target underserved populations and/or limited resource communities.

“(2) Eligible organizations shall make their application in accordance with procedures established by the Department.

“(3) Eligible organizations shall not use funds allocated in this section for renting or purchasing land or buildings or for financing debt.

“(4) Priority shall be given to eligible organizations that demonstrate established community partnerships and business involvement.

“(5) Priority shall be given to eligible organizations that match funds and/or have at least one other significant source of funding.

“(6) Priority shall be given to eligible organizations that prioritize independent fundraising to achieve financial sustainability apart from State-funded appropriations.”

Session Laws 2013-360, s. 15.12, as amended by Session Laws 2013-363, s. 5.10, provides: “The Department of Commerce, Labor and Economic Analysis Division (LEAD), shall develop a standardized performance metric to evaluate whether economic development nonprofits allocated State funds by the Department in the 2013-2015 biennium have achieved their own goals or performance standards. The metric shall include standards for determining whether jobs were actually created, grants were awarded, or loans were made. The information obtained as a result of the metric shall be used by the General Assembly in determining whether to fund the economic development nonprofits in future fiscal years. In order to be eligible to receive State funds, each economic development nonprofit surveyed shall provide to LEAD any information requested to help develop the metric provided for in this section.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2020-4, s. 4.2D(a)-(d), as added by Session Laws 2020-80, s. 1.1(e), and as amended by Session Laws 2021-1, s. 3.11, provides: “(a) Program Established. — The Department of Commerce, Office of Science, Technology, and Innovation (Office), shall administer a statewide pilot program (pilot) to promote access to innovative digital and personalized learning solutions for high school students that bridge the gap between chemistry and physical science classes and career and technical education (CTE) career pathways. The local school administrative units shall incorporate the science, technology, engineering, and mathematics (STEM) focused educational software program developed by Plasma Games, Inc., in select STEM classes and their CTE programs to encourage student interest and workforce development for chemistry-dependent industries located in North Carolina, including careers in the pharmaceutical, agricultural technology, biotechnology, textile, material science, energy, minerals and mining, and chemical manufacturing fields. The pilot shall be conducted for the 2020-2021 school year.

“(b) Plans for Pilot Implementation. — A local school administrative unit participating in the pilot shall provide the Office with a plan for the placement of the STEM-focused educational technology developed by Plasma Games, Inc., in its schools. The plan shall include implementation of the educational game as a teaching tool for classroom teachers and a new learning platform for students to increase student engagement and discussion, enrich lessons with real-world applications and purpose in STEM fields, and create moments of connection for students with lasting impact on their career pathways. The plan shall also include provisions for professional development and training for teachers, administrators, and other school personnel to facilitate the implementation and success of the pilot.

“(c) Funds for the Pilot. — The Office shall use the funds allocated in subdivision (62) of Section 3.3 of this act to provide funds to local school administrative units participating in the pilot. These funds shall be used for licensing fees for the educational software, Plasma Games’ operating costs, and for implementation of the pilot by the local school administrative units.

“(d) Reporting Requirements. — The local school administrative units participating in the pilot shall provide a report by May 1, 2021, to the Office on implementation of the pilot for that school year, including (i) the use of the funds described in subsection (c) of this section, (ii) the number of students impacted by the pilot and the number of students pursing STEM-related CTE career pathways as a result of the pilot, measured by the number of students declaring interest in a career with a chemistry-dependent industry located in North Carolina and the number of students pursuing higher education in a chemistry-related major or technical certification at a school in North Carolina, (iii) demand and feedback by teachers on the use of the STEM-focused educational technology, and (iv) any other information requested by the Office.

“The Office shall provide a report by June 1, 2021, to the Senate Appropriations Committee on Education/Higher Education; House Appropriations Committee on Education; Senate Appropriations Committee on Agriculture, Natural, and Economic Resources; the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources; and the Fiscal Research Division on the implementation of the pilot and the information reported by participating local school administrative units pursuant to this section. The report shall include any data on student outcomes related to implementation of the pilot, the expenditure of funds described in subsection (c) of this section, and recommendations by the Office on modification of the pilot and the need for continued support.”

§ 143B-430. Secretary of Commerce — powers and duties.

  1. The head of the Department of Commerce is the Secretary of Commerce. The Secretary of Commerce shall have such powers and duties as are conferred on him by this Chapter, delegated to him by the Governor, and conferred on him by the Constitution and laws of this State. The Secretary of Commerce shall be responsible for effectively and efficiently organizing the Department of Commerce to promote the policy of the State of North Carolina as outlined in G.S. 143B-428 and to promote statewide economic development in accord with that policy. Except as otherwise specifically provided in this Article and in Article 1 of this Chapter, the functions, powers, duties and obligations of every agency or subunit in the Department of Commerce shall be prescribed by the Secretary of Commerce.
  2. The Secretary of Commerce shall have the power and duty to accept and administer federal funds provided to the State through the Job Training Partnership Act, Pub. L. No. 97-300, 96 Stat. 1322, 29 U.S.C. § 1501 et seq., as amended.
  3. The Secretary of Commerce may adopt rules to administer a program or fulfill a duty assigned to the Department of Commerce or the Secretary of Commerce.

History. 1977, c. 198, s. 1; 1989, c. 727, s. 6, c. 751, ss. 7(26), 8(18); 1991 (Reg. Sess., 1992), c. 959, s. 48; 2003-284, s. 12.6A(c).

Editor’s Note.

Session Laws 2011-145, s. 14.7(a) and (b), as amended by Session Laws 2012-120, s. 3(h), provides: “(a) In consultation with the Fiscal Research Division, the Department of Commerce and the ABC Commission, State Banking Commission, Credit Union Division, Utilities Commission, Utilities Commission Public Staff, and the Rural Electrification Authority shall study the following: (i) the types of services provided by the Department of Commerce to each of the agencies during each fiscal year; and (ii) formulas or methods to be used to determine the costs of the services, including the advantages and disadvantages of each formula or method. The Department of Commerce and each of the agencies shall prepare a joint recommendation as to which formula or method to determine the costs of the services should be used. In addition, the Department of Commerce and each of the agencies shall develop a memorandum of understanding that details the services to be provided by the Department of Commerce during each fiscal year.

“(b) By May 1, 2012, the Department of Commerce shall report the results of the study, including formula or method recommendations, required under subsection (a) of this section, to the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division. By May 1, 2012, the Department of Commerce shall also submit a copy of each memorandum of understanding required under subsection (a) of this section to the Fiscal Research Division.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-330, s. 2(a), provides: “All functions, powers, duties, obligations, resources, and appropriations vested in the Apprenticeship Program and the Apprenticeship Council are transferred to, vested in, and consolidated into the Department of Commerce as a Type I transfer, as defined in G.S. 143A-6. The Secretary of Commerce and the Office of State Budget and Management are authorized to take all other steps necessary to consolidate the Apprenticeship Program and Apprenticeship Council into the Department of Commerce.”

Session Laws 2013-360, s. 15.7, provides: “The Secretary of Commerce shall designate the person or persons who shall supervise the employees in Business Link North Carolina (BLNC). The person or persons designated under this section shall have the powers and duties authorized by the Secretary.”

Session Laws 2013-360, s. 15.7A(a), (b), provides: “(a) Notwithstanding any other provision of law, and consistent with the authority granted in G.S. 143B-10, the Secretary of the Department of Commerce may reorganize positions and related operational costs within the Department to establish a public-private partnership which includes cost containment measures. Actions under this section may only be implemented after the Office of State Budget and Management has approved a proposal submitted by the Department. Proposals under this section shall include, at a minimum, the positions involved and strategies to achieve efficiencies. The Department of Commerce may use up to one million dollars ($1,000,000) in the 2013-2014 fiscal year of the cost-savings resulting from the establishment of the public-private partnership to cover the costs of reorganizing positions as provided in this subsection.

“(b) Not later than April 1, 2014, the Department shall report on any actions under this section to the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division.” Section 15.7A of Session Laws 2013-360 was repealed by Session Laws 2014-18, s. 1.5, effective June 24, 2014. See G.S. 143B-431.01 as enacted by Session Laws 2014-18, s. 1.1 for provisions on contracting with the Department of Commerce.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

§ 143B-431. Department of Commerce — functions.

  1. The functions of the Department of Commerce, except as otherwise expressly provided by Article 1 of this Chapter or by the Constitution of North Carolina, shall include:
    1. All of the executive functions of the State in relation to economic development and employment security, including by way of enumeration and not of limitation, the expansion and recruitment of environmentally sound industry, labor force development, the administration of unemployment insurance, the promotion of and assistance in the orderly development of North Carolina counties and communities, the promotion and growth of the travel and tourism industries, and energy resource management and energy policy development;
    2. All functions, powers, duties and obligations heretofore vested in an agency enumerated in Article 15 of Chapter 143A, to wit:
      1. Repealed by Session Laws 2014-100, s. 15.2A(b), effective October 1, 2014.
      2. The North Carolina Utilities Commission,
      3. Repealed by Session Laws 2011-401, s. 1.4, effective November 1, 2011.
      4. Repealed by Session Laws 2017-57, s. 15.19A(b), effective July 1, 2017.
      5. State Banking Commission and the Commissioner of Banks,
      6. Savings Institutions Division,
      7. Repealed by Session Laws 2001-193, s. 10, effective July 1, 2001.
      8. Credit Union Commission,
      9. Repealed by Session Laws 2004-199, s. 27(c), effective August 17, 2004.
      10. The North Carolina Mutual Burial Association Commission,
      11. The North Carolina Rural Electrification Authority,
      12. Repealed by Session Laws 2011-145, s. 14.6(f), effective July 1, 2011.

        all of which enumerated agencies are hereby expressly transferred by a Type II transfer, as defined by G.S. 143A-6, to this recreated and reconstituted Department of Commerce; and

    3. All other functions, powers, duties and obligations as are conferred by this Chapter, delegated or assigned by the Governor and conferred by the Constitution and laws of this State. Any agency transferred to the Department of Commerce by a Type II transfer, as defined by G.S. 143A-6, shall have the authority to employ, direct and supervise professional and technical personnel, and such agencies shall not be accountable to the Secretary of Commerce in their exercise of quasi-judicial powers authorized by statute, notwithstanding any other provisions of this Chapter.
  2. The Department of Commerce is authorized to establish and provide for the operation of North Carolina nonprofit corporations for any of the following purposes:
    1. To aid the development of small businesses.
    2. To achieve the purposes of the United States Small Business Administration’s 504 Certified Development Company Program.
    3. To acquire options and hold options for the purchase of land under G.S. 143B-437.02.
  3. The Department of Commerce is authorized to contract for the preparation of proposals and reports in response to requests for proposals for location or expansion of major industrial projects.
  4. The Department of Commerce shall have the following powers and duties with respect to local planning assistance:
    1. To provide planning assistance to municipalities and counties and joint and regional planning boards established by two or more governmental units in the solution of their local planning problems. Planning assistance as used in this section shall consist of making population, economic, land use, traffic, and parking studies and developing plans based thereon to guide public and private development and other planning work of a similar nature. Planning assistance shall also include the preparation of proposed subdivision regulations, zoning ordinances, capital budgets, and similar measures that may be recommended for the implementation of such plans. The term planning assistance shall not be construed to include the providing of plans for specific public works.
    2. To receive and expend federal and other funds for planning assistance to municipalities and counties and to joint and regional planning boards, and to enter into contracts with the federal government, municipalities, counties, or joint and regional planning boards with reference thereto.
    3. To perform planning assistance, either through the staff of the Department or through acceptable contractual arrangements with other qualified State agencies or institutions, local planning agencies, or with private professional organizations or individuals.
    4. To assume full responsibility for the proper execution of a planning program for which a grant of State or federal funds has been made and for carrying out the terms of a federal grant contract.
    5. To cooperate with municipal, county, joint and regional planning boards, and federal agencies for the purpose of aiding and encouraging an orderly, coordinated development of the State.
    6. To establish and conduct, either with its own staff or through contractual arrangements with institutions of higher education, State agencies, or private agencies, training programs for those employed or to be employed in community development activities.
  5. The Department of Commerce, with the approval of the Governor, may apply for and accept grants from the federal government and its agencies and from any foundation, corporation, association, or individual and may comply with the terms, conditions, and limitations of such grants in order to accomplish the Department’s purposes. Grant funds shall be expended pursuant to the Executive Budget Act. In addition, the Department shall have the following powers and duties with respect to its duties in administering federal programs:
    1. To negotiate, collect, and pay reasonable fees and charges regarding the making or servicing of grants, loans, or other evidences of indebtedness.
    2. To establish and revise by regulation, in accordance with Chapter 150B of the General Statutes, schedules of reasonable rates, fees, or charges for services rendered, including but not limited to, reasonable fees or charges for servicing applications. Schedules of rates, fees, or charges may vary according to classes of service, and different schedules may be adopted for public entities, nonprofit entities, private for-profit entities, and individuals.
    3. To pledge current and future federal fund appropriations to the State from the Community Development Block Grant (CDBG) program for use as loan guarantees in accordance with the provisions of the Section 108 Loan Guarantee program, Subpart M, 24 CFR 570.700, et seq., authorized by the Housing and Community Development Act of 1974 and amendments thereto. The Department may enter into loan guarantee agreements in support of projects sponsored by individual local governments or in support of pools of two or more projects supported by local governments with authorized State and federal agencies and other necessary parties in order to carry out its duties under this subdivision. In making loan guarantees and grants under this subdivision the Department shall take into consideration project applications, geographic diversity and regional balance in the entire community development block grant program. In making loan guarantees authorized under this subdivision, the Department shall ensure that apportionment of the risks involved in pledging future federal funds in accordance with State policies and priorities for financial support of categories of assistance is made primarily against the category from which the loan guarantee originally derived. A pledge of future CDBG funds under this subdivision is not a debt or liability of the State or any political subdivision of the State or a pledge of the faith and credit of the State or any political subdivision of the State. The pledging of future CDBG funds under this subdivision does not directly, indirectly, or contingently obligate the State or any political subdivision of the State to levy or to pledge any taxes, nor may pledges exceed twice the amount of annual CDBG funds.Prior to issuing a Section 108 Loan Guarantee agreement, the Department of Commerce must make the following findings:
      1. The minimum size of the Section 108 Loan Guarantee is (i) seven hundred fifty thousand dollars ($750,000) for a project supported by an individual local government and (ii) two hundred fifty thousand dollars ($250,000) for a project supported as part of a loan pool; and the maximum size is five million dollars ($5,000,000) per project.
      2. The Section 108 Loan Guarantee cannot constitute more than fifty percent (50%) of total project costs.
      3. The project has ten percent (10%) equity from the corporation, partnership, or sponsoring party. “Equity” means cash, real estate, or other hard assets contributed to the project and loans that are subordinated in payment and collateral during the term of the Section 108 Loan Guarantee.
      4. The project has the personal guarantee of any person owning ten percent (10%) or more of the corporation, partnership, or sponsoring entity, except for projects involving Low-Income Housing Tax Credits under section 42 of the Internal Revenue Code or Historic Tax Credits under section 47 of the Internal Revenue Code. Collateral on the loan must be sufficient to cover outstanding debt obligations.
      5. The project has sufficient cash flow from operations for debt service to repay the Section 108 loan.
      6. The project meets all underwriting and eligibility requirements of the North Carolina Section 108 Guarantee Program Guidelines and of the Department of Housing and Urban Development regulations, except that projects involving hotels, motels, private recreational facilities, private entertainment facilities, and convention centers are ineligible for Section 108 loan guarantees.The Department shall create a loan loss reserve fund as additional security for loans guaranteed under this section and may deposit federal program income or other funds governed by this section into the loan loss reserve fund. The Department shall maintain a balance in the reserve fund of no less than ten percent (10%) of the outstanding indebtedness secured by Section 108 loan guarantees.
  6. The Department of Commerce may establish a clearinghouse for State business license information and shall perform the following duties:
    1. Establish a license information service detailing requirements for establishing and engaging in business in the State.
    2. Provide the most recent forms and information sheets for all State business licenses.
    3. Prepare, publish, and distribute a complete directory of all State licenses required to do business in North Carolina.
    4. Upon request, the Department shall assist a person as provided below:
      1. Identify the type and source of licenses that may be required and the potential difficulties in obtaining the licenses based on an informal review of a potential applicant’s business at an early stage in its planning. Information provided by the Department is for guidance purposes only and may not be asserted by an applicant as a waiver or release from any license requirement. However, an applicant who uses the services of the Department as provided in this subdivision, and who receives a written statement identifying required State business licenses relating to a specific business activity, shall not be assessed a penalty for failure to obtain any State business license which was not identified, provided that the applicant submits an application for each such license within 60 days after written notification by the Department or the agency responsible for issuing the license.
      2. Arrange an informal conference between the person and the appropriate agency to clarify licensing requirements or standards, if necessary.
      3. Assist in preparing the appropriate application and supplemental forms.
      4. Monitor the license review process to determine the status of a particular license. If there is a delay in the review process, the Department may demand to know the reasons for the delay, the action required to end the delay, and shall provide this information to the applicant. The Department may assist the applicant in resolving a dispute with an agency during the application process. If a request for a license is refused, the Department may explain the recourse available to the person under the Administrative Procedure Act.
    5. Collaborate with the business license coordinator designated in State agencies in providing information on the licenses and regulatory requirements of the agency, and in coordinating conferences with applicants to clarify license and regulatory requirements.Each agency shall designate a business license coordinator. The coordinator shall have the following responsibilities:
      1. Provide to the Department the most recent application and supplemental forms required for each license issued by the agency, the most recent information available on existing and proposed agency rules, the most recent information on changes or proposed changes in license requirements or agency rules and how those changes will affect the business community, and agency publications that would be of aid or interest to the business community.
      2. Work with the Department in scheduling conferences for applicants as provided under this subsection.
      3. Determine, upon request of an applicant or the Department, the status of a license application or renewal, the reason for any delay in the license review process, and the action needed to end the delay; and to notify the applicant or Department, as appropriate, of those findings.
      4. Work with the Department or applicant, upon request, to resolve any dispute that may arise between the agency and the applicant during the review process.
      5. Review agency regulatory and license requirements and to provide a written report to the Department that identifies the regulatory and licensing requirements that affect the business community; indicates which, if any, requirements should be eliminated, modified, or consolidated with other requirements; and explains the need for continuing those requirements not recommended for elimination.
      6. Report, on an annual basis, to the Department on the number of licenses issued during the previous fiscal year on a form prescribed by the Department.
  7. Financial statements submitted to the Department by a private company or an individual seeking assistance from the Department are not public records as defined in G.S. 132-1.

History. 1977, c. 198, s. 1; 1987, c. 214; 1989, c. 76, s. 25; c. 751, s. 2; 1991, c. 689, s. 153; 1991 (Reg. Sess., 1992), c. 959, s. 49; 1995, c. 310, s. 1; 1995 (Reg. Sess., 1996), c. 575, s. 1; 2001-193, s. 10; 2004-124, ss. 6.26(c), 6.26(d), 13.9A(c); 2004-199, s. 27(c); 2011-145, s. 14.6(f); 2011-297, s. 3; 2011-401, s. 1.4; 2012-187, s. 10.3; 2014-100, s. 15.2A(b); 2017-57, s. 15.19A(b).

Rural Center/Rural Jobs Fund.

Session Laws 2011-145, s. 14.20(a)-(i), as amended by Session Laws 2011-391, s. 38, provides: “(a) Appropriation. — There is appropriated from the General Fund to the North Carolina Rural Economic Development Center, Inc., (Rural Center) the sum of five million dollars ($5,000,000) for the 2011-2012 fiscal year in nonrecurring funds and the sum of five million dollars ($5,000,000) for the 2012-2013 fiscal year in nonrecurring funds to be used to provide grants to local government units for infrastructure needs as provided in this section.

“(b) Definitions. — The following definitions shall apply in this section, unless otherwise provided:

“(1) Economically distressed area. — An economically distressed county as defined in G.S. 143B-437.01.

“(2) Private sector jobs. — Jobs that are located in or will be created in private, for-profit enterprises.

“(3) Rural county. — Any of the 85 rural counties served by the Rural Center.

“(c) Eligible Applicants; Eligible Projects. — A local government unit is eligible for a Rural Jobs Infrastructure Grant under the provisions of this section if it meets the eligibility requirements provided in subsection (d) of this section. The funds appropriated in this section may be used to provide grants that meet the requirements of subsections (d) and (e) of this section. Projects addressing the following infrastructure needs are eligible for receiving a Rural Jobs Infrastructure Grant under the provisions of this section:

“(1) Public wastewater collection system upgrade, extension, improvements.

“(2) Public wastewater treatment works.

“(3) Public water system upgrade, extension, improvements.

“(4) Natural gas availability.

“(5) Fiber availability.

“(6) Building restoration or upfits.

“(7) Other infrastructure needs as may be determined by the Rural Center’s Board of Directors.

“(d) Rural Jobs Infrastructure Grants. — A Rural Jobs Infrastructure Grant is available to supplement other funds to be applied to the construction or installation costs of an eligible project. Other funds contributed to the project may include federal funds, State funds, and local funds, including contributions from private sector enterprises that may benefit from the proposed improvements. A Rural Jobs Infrastructure Grant is subject to the following provisions:

“(1) Eligibility. — A local government unit is eligible for a Rural Jobs Infrastructure Grant if it is a rural county or is located in a rural county.

“(2) Maximum grant amount. — Grant funds shall be available based upon the number of private sector jobs to be created as a result of the investment from the Rural Jobs Infrastructure Grant Fund. An applicant for a grant may request up to five thousand dollars ($5,000) per job to be created. An applicant for a Rural Jobs Infrastructure Grant shall not receive more than five hundred thousand dollars ($500,000) for a proposed infrastructure project.

“(3) Matching funds. — A local government unit shall match a Rural Jobs Infrastructure Grant on a dollar-for-dollar basis. As part of the matching funds, recipients of grant funds under the provisions of this section shall contribute a cash match for the grant that is equivalent to at least five percent (5%) of the grant amount. The required applicant cash-matching contribution shall come from local resources and may not be derived from other State or federal grant funds or from funds provided by the Rural Center.

“(e) Criteria for Grants. — All requests for Rural Jobs Infrastructure Grants shall do all of the following:

“(1) Document the infrastructure needs that the project will address.

“(2) Specify the number of jobs that will be created as a result of the infrastructure improvements proposed for funding assistance.

“(3) Document the availability of all matching funds.

“(4) Identify the private enterprises that will be creating the jobs and provide documentation that the enterprises will agree to contract to produce the number of jobs promised.

“(5) Provide any additional documentation requested by the Rural Center to complete its review.

“In awarding grants under this section, the Rural Center shall give preference to a resident company. For purposes of this section, the term ‘resident company’ means a company that has paid unemployment taxes or income taxes in this State and whose principal place of business is located in this State. An application for a project that serves an economically distressed area shall have priority over a project that does not. A Rural Jobs Infrastructure Grant to assist with water infrastructure needs is not subject to the provisions of G.S. 143-355.4. The Board of Directors of the Rural Center may establish additional criteria to effectively allocate the funds appropriated in this section.

“(f) Grant Applications. — Any application for a grant under the provisions of this section shall be submitted by the local government unit to the Rural Center. An application shall be submitted on a form prescribed by the Rural Center and shall contain the information required by or subsequently requested by the Rural Center in order to make a determination on the application. An application that does not contain information required for the application or requested by the Rural Center is incomplete and is not eligible for consideration.

“(g) Administrative Costs. — The Rural Center may use up to four percent (4%) of the funds appropriated in this section to cover administrative costs for the life of the grant program created under the provisions of this section.

“(h) Loans Prohibited. — The Rural Center shall not use the funds appropriated in this section to make loans.

“(i) Reports. — By September 1 of each year, and more frequently as requested, the Rural Center shall report to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division concerning the progress of the emergency Rural Jobs Infrastructure Grant program created under the provisions of this section.”

Editor’s Note.

G.S. 143A-171 through 143A-180 and 143A-182 through 143A-185.1, included in Article 15 of Chapter 143A, referred to in subdivision (a)(2) of this section, were repealed by Session Laws 1977, c. 198, s. 25. G.S. 143A-180.1, 143A-180.2, and 143A-181, also included in Article 15 of Chapter 143A, were recodified as G.S. 143B-448, 143B-449, and 143B-439, respectively, by Session Laws 1977, c. 198, s. 26. This same 1977 act enacted this Article.

Session Laws 1997-313, which, effective January 1, 1998, transferred the authority, powers, duties, and functions vested in the North Carolina Mutual Burial Association Commission and in the Burial Association Administrator to the North Carolina Board of Mortuary Science, and abolished the North Carolina Mutual Burial Association Commission, provides in s. 7:

“(a) Effective January 1, 1998, references in the Session Laws to the North Carolina Mutual Burial Association Commission or the Burial Association Administrator shall be deemed to refer to the Board of Mortuary Science. Every Session Law that refers to the North Carolina Mutual Burial Association Commission or the Burial Association Administrator and that relates to any power, duty, function, or obligation of the Commission or the Administrator that continues in effect after the provisions of this act become effective shall be construed in a manner consistent with this act.

“(b) The Revisor of Statutes may on and after the effective date of this act, correct any reference or citation in the General Statutes that is amended by this act by deleting incorrect references and substituting correct references.

“(c) The Revisor of Statutes may, on and after the first day of January 1998, delete any reference to the North Carolina Mutual Burial Association Commission or to the Burial Association Administrator in any portion of the General Statutes to which conforming amendments are not made by this act and substitute, as appropriate and consistent with this act, any of the following terms: North Carolina Board of Mortuary Science, Board of Mortuary Science, or Board.”

Subdivision (a)(2)j of this section is set out above as directed by the Revisor of Statutes.

Session Laws 2000-67, ss. 14.18(a) through (e), renames the State Energy Conservation Plan as the State Energy Efficiency Program. Effective September 30, 2000, the statutory authority, powers, duties and functions, records, property, funds, etc., of the Residential Energy Conservation Assistance Program in the Energy Division of the Department of Commerce are transferred from the Department of Commerce to the Department of Health and Human Services. Similarly, effective September 30, 2000, the statutory authority, powers, duties and functions, records, property, funds, etc., of the Energy Policy Council and State Energy Efficiency Program in the Energy Division of the Department of Commerce are transferred from the Department of Commerce to the Department of Administration. Effective July 1, 2000, all vacant positions in the Energy Division of the Department of Commerce are abolished.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000’.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2004-199, s. 27(c), repealed G.S. 143B-431(a)(2)(i). The apparent intent of the General Assembly was to repeal G.S. 143B-431(a)(2)i., which has been set out as repealed at the direction of the Revisor of Statutes.

Session Laws 2009-446, s. 1(a), provides: “The State Energy Office is transferred from the Department of Administration to the Department of Commerce. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2009-446, s. 1(i), provides: “The Residential Energy Conservation Assistance Program is transferred from the Department of Health and Human Services to the Energy Office of the Department of Commerce, which was transferred to that Department by Section 1 of this act. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2011-145, s. 14.5(a), provides: “The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Employment Security Commission are transferred to the Department of Commerce with all of the elements of a Type I transfer as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 14.5C, provides: “Notwithstanding any other provision of law to the contrary, the Department of Commerce may enter into contracts or, as necessary, enter into sole source contracts to timely obtain recommendations to achieve employment security organizational reform recommendations and savings.”

Session Laws 2011-145, s. 14.7(a) and (b), as amended by Session Laws 2012-120, s. 3(h), provides: “(a) In consultation with the Fiscal Research Division, the Department of Commerce and the ABC Commission, State Banking Commission, Credit Union Division, Utilities Commission, Utilities Commission Public Staff, and the Rural Electrification Authority shall study the following: (i) the types of services provided by the Department of Commerce to each of the agencies during each fiscal year; and (ii) formulas or methods to be used to determine the costs of the services, including the advantages and disadvantages of each formula or method. The Department of Commerce and each of the agencies shall prepare a joint recommendation as to which formula or method to determine the costs of the services should be used. In addition, the Department of Commerce and each of the agencies shall develop a memorandum of understanding that details the services to be provided by the Department of Commerce during each fiscal year.

“(b) By May 1, 2012, the Department of Commerce shall report the results of the study, including formula or method recommendations, required under subsection (a) of this section, to the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division. By May 1, 2012, the Department of Commerce shall also submit a copy of each memorandum of understanding required under subsection (a) of this section to the Fiscal Research Division.”

Session Laws 2011-145, s. 14.12(a)-(d), provides: “(a) Wake Forest University Health Sciences (hereinafter ‘Wake Forest’) shall reimburse the State for State funds appropriated to the Wake Forest Institute of Regenerative Medicine (hereinafter ‘Institute’) by returning to the State five percent (5%) of the royalty revenue received by the Institute from inventions arising under those research projects to which State funds were allocated by the Institute, subject to the following:

“(1) The total amount to be reimbursed to the State shall be limited to the amount of State funds appropriated to the Institute plus simple interest at the rate of four percent (4%) annually from the time of disbursement until reimbursement commences;

“(2) Wake Forest shall be entitled to deduct the expenses reasonably incurred in prosecuting, defending, and enforcing patent rights for the invention, except to the extent the expenses are recovered from a third party, before calculating the amount to be paid to the State;

“(3) Calculation of the payments to the State shall be based upon royalty revenue proportionate to the State funds used in the research, with budgets developed consistent with federal research funding accounting guidelines; and

“(4) Payments shall be used by the State in a manner consistent with Title 35 of the United States Code, section 202, subdivision (c)(7).

“(b) The Institute shall comply with the following reporting requirements:

“(1) By September 1 of each year, and more frequently as requested, report to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division on prior State fiscal year program activities, objectives, and accomplishments and prior State fiscal year itemized expenditures and fund sources.

“(2) Provide to the Fiscal Research Division a copy of the Institute’s annual audited financial statement within 30 days of issuance of the statement.

“(c) Remaining allotments after September 1 shall not be released to the Institute if it does not satisfy the reporting requirements provided in subsection (b) of this section.

“(d) Beginning fiscal year, 2012-2013, no more than one hundred twenty thousand dollars ($120,000) in State funds shall be used for the annual salary of any one employee of the Institute.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-401, ss. 1.1 to 1.3, provide: “SECTION 1.1. Transfers of agency, powers, duties. — The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Employment Security Commission are transferred to the Department of Commerce with all of the elements of a Type I transfer as defined by G.S. 143A-6.

“SECTION 1.2. Continuation of duties. — Any previous assignment of duties of a quasi-legislative and quasi-judicial nature by the Governor or General Assembly shall have continued validity with the transfer under this act. Except as otherwise specifically provided in this act, each enumerated commission, board, office, bureau, or other subunit of State government transferred to the Secretary of Commerce and the Department of Commerce, Division of Employment Security, is a continuation of the former entity for purposes of succession to all the rights, powers, duties, and obligations of the former. Where the former entities are referred to by law, contract, or other document in their former name, the Secretary of Commerce and the Department of Commerce, Division of Employment Security, are charged with exercising the functions of the former named entity.

“SECTION 1.3. No action or proceeding pending on November 1, 2011, brought by or against the Employment Security Commission shall be affected by any provision of this act, but the same may be prosecuted or defended in the name of the Department of Commerce, Division of Employment Security. In these actions and proceedings, the Secretary of Commerce or the Department of Commerce shall be substituted as a party upon proper application to the courts or other administrative or quasi-judicial bodies.

“Any business or other matter undertaken or commanded by any State program or office or contract transferred by this act to the Employment Safety and Security Commission, or by the commissioners or directors thereof, pertaining to or connected with the functions, powers, obligations, and duties set forth herein, which is pending on the date this act becomes effective, may be conducted and completed by the Employment Safety and Security Commission in the same manner and under the same terms and conditions and with the same effect as if conducted and completed by the original program, office, or commissioners, or directors thereof.”

Session Laws 2011-401, s. 4.2, provides: “By June 30, 2012, the Secretary of the Department of Commerce shall make a detailed written report to the Joint Legislative Program Evaluation Oversight Committee, the Joint Legislative Commission on Governmental Operations, and the Fiscal Research Division on the consolidation of the Employment Security Commission into the Department of Commerce and on any changes the Secretary recommends to maintain the solvency of the Employment Security Fund.”

Session Laws 2012-186, s. 1(a)-(c), provides: “(a) It is the intent of the General Assembly to reduce the costs of fuel used by State agencies and transition to the use of cleaner, more cost-effective, and where available, State-produced fuel resources for transportation purposes.

“(b) The State Energy Office within the Department of Commerce [now within the Department of Environmental Quality], in consultation with the Department of Administration, Department of Public Instruction, Department of Transportation, and other agencies as applicable, shall create an interagency task force responsible for studying the feasibility and desirability of advancing the use of alternative fuels, as defined in G.S. 143-58.4, by State agencies. As part of its study, the State Energy Office shall perform a cost-benefit analysis on each alternative fuel, using both current and projected fuel pricing, and environmental benefits, to identify the fuel or fuel mix that would be the most cost-effective for each type of vehicle used by each agency. The State Energy Office shall evaluate the cost of alternative fueled vehicles, including the purchase price, environmental considerations, and operations and maintenance costs. The State Energy Office shall also review the costs for any associated fueling infrastructure necessary to support the operation and maintenance of the vehicles that use the alternative fuels evaluated in the study. In its review of associated fueling infrastructure, the State Energy Office shall identify opportunities for the use of existing commercial or public fueling infrastructure, the potential for leveraging State funds with other public or private monies in order to develop new fueling infrastructure, and the duration of public-private fuel contracts in order to minimize the costs to the State. Based on the results of the study, the State Energy Office shall make recommendations on which fuel or fuel mix and types of alternative fueled vehicles would be appropriate for each agency, taking into account costs, geographic considerations, population densities, environmental impacts, and access to available infrastructure.

“(c) The Task Force shall report the results of its study and any recommendations to the Joint Legislative Commission on Energy Policy on or before December 1, 2012.”

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 15.22(g), provides: “The programs administered under the North Carolina Energy Assistance Act for Low-Income Persons, being the Weatherization Assistance Program for Low-Income Families and the Heating/Air Repair and Replacement Program, and any other energy-related assistance program for the benefit of low-income persons in existing housing, are transferred from the Department of Commerce to the State Energy Office in the Department of Environment and Natural Resources. The transfer under this subsection shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2014-100, s. 15.2A(a), provides: “The North Carolina Alcoholic Beverage Control Commission is hereby transferred to the Department of Public Safety. This transfer shall have all of the elements of a Type II transfer, as described in G.S. 143A-6, except that the management functions of the ABC Commission shall not be performed under the direction and supervision of the Secretary of the Department of Public Safety.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 15.18A(a), provides: “Effective July 1, 2016, the Grassroots Science Program within the Department of Commerce is transferred to the North Carolina State Museum of Natural Sciences in the Department of Natural and Cultural Resources, as enacted by Section 14.30 of this act.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2004-124, ss. 6.26(c), (d) and 13.9A(c), effective July 1, 2004, rewrote subsection (b); inserted subsection (b1); and added subsection (e).

Session Laws 2004-199, s. 27(c), effective August 17, 2004, repealed subdivision (a)(2)i.

Session Laws 2011-145, s. 14.6(f), effective July 1, 2011, near the end of subdivision (a)(1), deleted “the development of our State’s ports” following “travel and tourism industries” and inserted “and” preceding “energy resource”; deleted subdivision (a)(2) l ., which read: “The North Carolina State Ports Authority”; and in subdivision (a)(3), deleted “provided that the authority of the North Carolina State Ports Authority to employ, direct and supervise personnel shall be provided in Part 10 of this Article” from the end.

Session Laws 2011-297, s. 3, effective June 24, 2011, added subsection (f).

Session Laws 2011-401, s. 1.4, effective November 1, 2011, added the subdivision (a)(1) designation, and therein inserted “and employment security” and “the administration of unemployment insurance”; and deleted subdivision (a)(2)c., which read: “The Employment Security Commission.”

Session Laws 2012-187, s. 10.3, effective July 16, 2012, substituted “an annual” for “a quarterly” and “fiscal year” for “quarter” in subdivision (e)(5)f.

Session Laws 2014-100, s. 15.2A(b), effective October 1, 2014, repealed subdivision (a)(2)a.

Session Laws 2017-57, s. 15.19A(b), effective July 1, 2017, repealed sub-subdivision (a)(2)d, which read: “The North Carolina Industrial Commission.”

§ 143B-431.01. Department of Commerce — contracting of functions.

  1. Purpose. —  The purpose of this section is to establish a framework whereby the Department of Commerce may contract with a North Carolina nonprofit corporation to assist the Department in fostering and retaining jobs and business development, international investment recruiting, international trade, marketing, and travel and tourism. It is the intent of the General Assembly that the Department develop a plan to work cooperatively with a nonprofit corporation for these purposes while safeguarding programmatic transparency and accountability as well as the fiscal integrity of economic development programs of the State.
  2. Contract. —  The Department of Commerce is authorized to contract with a North Carolina nonprofit corporation to perform one or more of the Department’s functions, powers, duties, and obligations set forth in G.S. 143B-431, except as provided in this subsection. The contract entered into pursuant to this section between the Department and the Economic Development Partnership of North Carolina is exempt from Articles 3 and 3C of Chapter 143 of the General Statutes and G.S. 143C-6-23. If the Department contracts with a North Carolina nonprofit corporation to promote and grow the travel and tourism industries, then all funds appropriated to the Department for tourism marketing purposes shall be used for a research-based, comprehensive marketing program directed toward consumers in key markets most likely to travel to North Carolina and not for ancillary activities, such as statewide branding and business development marketing. The Department may not contract with a North Carolina nonprofit corporation regarding any of the following:
    1. The obligation or commitment of funds under this Article, such as the One North Carolina Fund, the Job Development Investment Grant Program, the Industrial Development Fund, or the Job Maintenance and Capital Development Fund.
    2. The Division of Employment Security, including the administration of unemployment insurance.
    3. The functions set forth in G.S. 143B-431(a)(2).
    4. The administration of funds or grants received from the federal government or its agencies, except for the following:
      1. The State Trade and Export Promotion Program.
      2. The Manufacturing Extension Program.
    5. The administration of a site certification program. Nothing in this subdivision prohibits the contracting of responsibility for creating or maintaining a Web site with data on unutilized or underutilized properties in the State with potential commercial or industrial reuses.
  3. Oversight. —  There is established the Economic Development Accountability & Standards Committee, which shall be treated as a board for purposes of Chapter 138A of the General Statutes. The Committee shall consist of seven members as follows: the Secretary of Commerce as Chair of the Committee, the Secretary of Transportation, the Secretary of Environmental Quality, the Secretary of Revenue, the Chair of the North Carolina Travel and Tourism Board, one member appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives, and one member appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate. Members appointed by the General Assembly shall be appointed for four-year terms beginning July 1 and may not be members of the General Assembly.The Committee shall be administratively housed in the Department of Commerce. The Department of Commerce shall provide for the administrative costs of the Committee and shall provide staff to the Committee. The Committee shall meet at least quarterly upon the call of the Chair. The duties of the Committee shall include all of the following:
    1. Monitoring and oversight of the performance of a contract entered into pursuant to this section by the Department with a North Carolina nonprofit corporation.
    2. Receiving, reviewing, and referring complaints regarding the contract or the performance of the North Carolina nonprofit corporation, as appropriate.
    3. Requesting enforcement of the contract by the Attorney General or the Department.
    4. Auditing, at least biennially, by the Office of State Budget and Management, State Auditor, or internal auditors of the Department, the records of the North Carolina nonprofit corporation with which the Department has contracted pursuant to this section during and after the term of the contract to review financial documents of the corporation, performance of the corporation, and compliance of the corporation with applicable laws. A copy of any audit performed at the request of the Committee shall be forwarded to the North Carolina Travel and Tourism Board.
    5. Coordination of economic development grant programs of the State between the Department of Commerce, the Department of Transportation, and the Department of Environmental Quality.
    6. Any other duties deemed necessary by the Committee.
  4. Limitations. —  Prior to contracting with a North Carolina nonprofit corporation pursuant to this section and in order for the North Carolina nonprofit corporation to receive State funds, the following conditions shall be met:
    1. At least 45 days prior to entering into or amending in a nontechnical manner a contract authorized by this section, the Department shall submit the contract or amendment, along with a detailed explanation of the contract or amendment, to the chairs of both the Senate Committee on Appropriations/Base Budget and the House of Representatives Committee on Appropriations, [the] chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Fiscal Research Division.
    2. The nonprofit corporation adheres to the following governance provisions related to its governing board:
      1. The board shall be composed of 18 voting members as follows: the Secretary of Commerce, as an ex officio member, eight members and the chair appointed by the Governor, four members appointed by the Speaker of the House of Representatives, and four members appointed by the President Pro Tempore of the Senate. The Governor, the Speaker of the House of Representatives, and the President Pro Tempore of the Senate shall each use best efforts to select members so as to reflect the diversity of the State’s geography. The Speaker of the House and the President Pro Tempore shall each select their appointed members so that one-fourth come from a development tier one area, one-fourth come from a development tier two area, and no two members come from the same Collaboration for Prosperity Zone. The Governor shall select appointed members so that two-ninths come from a development tier one area, two-ninths come from a development tier two area, and no more than two members come from the same Collaboration for Prosperity Zone. The Governor shall use best efforts to ensure that each member appointed by the Governor has expertise in one or more of the following areas:
        1. Agribusiness, as recommended by the Commissioner of Agriculture.
        2. Financial services.
        3. Information technology.
        4. Biotechnology or life sciences.
        5. Energy.
        6. Manufacturing.
        7. Military or defense.
        8. Tourism, as recommended by the North Carolina Travel and Tourism Coalition.
        9. Tourism, as recommended by the North Carolina Travel Industry Association.
      2. The nonprofit corporation shall comply with the limitations on lobbying set forth in section 501(c)(3) of the Internal Revenue Code.
      3. No State employee, other than the Secretary of Commerce, may serve on the board.
      4. The board shall meet at least quarterly at the call of its chair.
      5. The board is required to perform the following duties if the Department contracts pursuant to this section for the performance of the Secretary’s responsibilities under G.S. 143B-434.01:
        1. To provide advice concerning economic and community development planning for the State, including a strategic business facilities development analysis of existing, available buildings or shell or special-use buildings and sites.
        2. To recommend economic development policy to the General Assembly and the Governor.
        3. To recommend annually to the Governor biennial and annual appropriations for economic development programs.
        4. To recommend how best to coordinate economic development efforts among the various agencies and entities, including those created by executive order of the Governor, that receive economic development appropriations, including the assignment of key responsibilities for different aspects of economic development and resource allocation and planning designed to encourage each agency to focus on its area of primary responsibility and not diffuse its resources by conducting activities assigned to other agencies.
    3. The amount of State funds that may be used for the annual salary of any one officer or employee of the nonprofit corporation with which the Department contracts pursuant to this section shall not exceed the greater of (i) one hundred twenty thousand dollars ($120,000) or (ii) the amount most recently set by the General Assembly in a Current Operations Appropriations Act. Members of the governing board may receive only per diem and allowances pursuant to G.S. 138-5.
    4. The nonprofit corporation shall have received from fundraising efforts and sources, other than State funds, an amount totaling at least two hundred fifty thousand dollars ($250,000) to support operations and functions of the corporation.
  5. Mandatory Contract Terms. —  Any contract entered into under this section shall include all of the following:
    1. A provision requiring the North Carolina nonprofit corporation provide to the Joint Legislative Economic Development and Global Engagement Oversight Committee, the Department of Commerce, and the Fiscal Research Division a copy of the corporation’s annual audited financial statement within seven days of issuance of the statement.
    2. A provision requiring the nonprofit corporation to provide by January 31 of each year, and more frequently as requested, a report to the Department on prior calendar year program activities, objectives, and accomplishments and prior calendar year itemized expenditures and fund sources. The report shall also include all of the following:
      1. Jobs anticipated to result from efforts of the nonprofit corporation. This includes project leads that were not submitted to the Department for possible discretionary incentives pursuant to Chapter 143B of the General Statutes.
      2. Developed performance metrics of economic development functions itemized by county, by development tier area designation, as defined by G.S. 143B-437.08, and by Collaboration for Prosperity Zones created pursuant to G.S. 143B-28.1.
      3. Any proposed amendments to the areas of expertise required to be represented on the governing board of the nonprofit corporation.
      4. A detailed explanation of how annual salaries are determined, including base pay schedules and any additional salary amounts or bonuses that may be earned as a result of job performance. The explanation shall include the proportion of State and private funds for each position and shall include the means used by the nonprofit corporation to foster employee efforts for economic development in rural and low-income areas in the State. Any bonuses paid to employees shall be based upon overall job performance and not be based on a specific project lead.
      5. Any other information requested by the Department.
    3. A provision providing that, upon termination of the contract, or upon dissolution of, or repeal by the General Assembly of, the charter of the nonprofit corporation with which the Department has contracted under this section, all assets and funds of the nonprofit corporation, including interest on funds, financial and operational records, and the right to receive future funds pursuant to the contract, will be surrendered to the Department within 30 days of the termination, dissolution, or repeal. During the 30-day period, the corporation may not further encumber any assets or funds. For purposes of this subdivision, assets and funds of the nonprofit corporation include assets and funds of any subsidiary or affiliate of the nonprofit corporation. An affiliate of the nonprofit corporation exists when both are directly or indirectly controlled by the same parent corporation or by the same or associated financial interests by stock ownership, interlocking directors, or by any other means whatsoever, whether the control is direct or through one or more subsidiary, affiliated, or controlled corporations.
    4. A provision providing that the nonprofit corporation shall adopt and publish a resolution or policy containing a conflict of interest policy and gift policy to guide actions by the governing board members, officers, and employees of the nonprofit corporation in the performance of their duties.
    5. The conflict of interest policy required by subdivision (4) of this subsection shall contain at a minimum the information in this subdivision. No subject person of the nonprofit corporation may take any official action or use the subject person’s official position to profit in any manner the subject person, the subject person’s immediate family, a business with which the subject person or the subject person’s immediate family has a business association, or a client of the subject person or the subject person’s immediate family with whom the subject person, or the subject person’s immediate family, has an existing business relationship. No subject person shall attempt to profit from a proposed project lead if the profit is greater than that which would be realized by other persons living in the area where the project lead is located. If the profit under this subdivision would be greater for the subject person than other persons living in the area where the project lead is located, not only shall the subject person abstain from voting on that issue, but once the conflict of interest is apparent, the subject person shall not discuss the project lead with any other subject person or representative of the Department except to state that a conflict of interest exists. Under this subdivision, a subject person is presumed to profit if the profit would be realized by the subject person, the subject person’s immediate family, a business with which the subject person or the subject person’s immediate family has a business association, or a client of the subject person or the subject person’s immediate family with whom the subject person, or the subject person’s immediate family, has an existing business relationship with a company that is the subject of a proposed project lead. No subject person, in contemplation of official action by the subject person, or in reliance on information that was made known to the subject person in the subject person’s official capacity and that has not been made public, shall (i) acquire a pecuniary interest in any property, transaction, or enterprise or gain any pecuniary benefit that may be affected by such information or official action or (ii) intentionally aid another to do any of the above acts. As used in this subdivision, the following terms mean:
      1. Board. — The governing board of the nonprofit corporation with which the Department contracts pursuant to this section.
      2. Board member. — A member of the board.
      3. Business association. — A director, employee, officer, or partner of a business entity, or owner of more than ten percent (10%) interest in any business entity.
      4. Department. — The Department of Commerce.
      5. Immediate family. — Spouse, children, parents, brothers, and sisters.
      6. Official action. — Actions taken in connection with the subject person’s duties, including, but not limited to, voting on matters before the board, proposing or objecting to proposals for economic development actions by the Department, discussing economic development matters with other subject persons or Department staff in an effort to further the matter after the conflict of interest has been discovered, or taking actions in the course and scope of the position as a subject person and actions leading to or resulting in profit.
      7. Profit. — Receive monetary or economic gain or benefit, including an increase in value whether or not recognized by sale or trade.
      8. Subject person. — A board member, officer, or employee of the nonprofit corporation.
    6. The gift policy required by subdivision (4) of this subsection shall at a minimum prohibit an employee, officer, or member of the board of the corporation from knowingly accepting a gift from a person whom the employee, officer, or member of the board knows or has reason to know (i) is seeking to do business of any kind in the State or (ii) has financial interests that may be substantially and materially affected, in a manner distinguishable from the public generally, by the performance or nonperformance of official duties of the employee, officer, or member of the board. This prohibition shall not apply to either of the following:
      1. Gifts given to the employee, officer, or member of the board where the gift is food or beverages, transportation, lodging, entertainment or related expenses associated with industry recruitment, promotion of international trade, or the promotion of travel and tourism, and the employee, officer, or member of the board is responsible for conducting the business on behalf of the State, provided (i) the employee, officer, or member of the board did not solicit the gift and did not accept the gift in exchange for the performance or nonperformance of corporate duties, and (ii) the employee, officer, or member of the board reports electronically to the corporation within 30 days of receipt of the gift, including a description and value of the gift and a description of how the gift contributed to industry recruitment, promotion of international trade, or the promotion of travel and tourism.
      2. Gifts of personal property valued at less than one hundred dollars ($100.00) given to the employee, officer, or member of the board in the commission of corporate duties if the gift is given as a personal gift in another country as part of an overseas trade mission and the giving and receiving of such personal gifts is considered a customary protocol in the other country.
    7. A provision providing that the nonprofit corporation maintain a record containing the name of all persons who have contributed to the nonprofit corporation, the date of each contribution, and the aggregate total of all contributions to the nonprofit corporation. The nonprofit corporation shall include the record in the report required to be filed with the Department pursuant to subdivision (2) of subsection (e) of this section.
    8. A provision requiring the nonprofit corporation to maintain separate accounting records for and separate accounts for State and private funds and prohibiting any commingling of State and private funds. Records and accounts must be maintained according to generally accepted accounting principles.
    9. A provision stating that the nonprofit corporation will not engage in the awarding of grants of the public or private funds of the nonprofit corporation.
    10. A provision limiting the term of renewal of the contract to no more than three years. In the event of renewal, the Department shall provide notice of intention to renew the contract for the initial renewal no less than five months prior to the expiration of the remaining term of the contract, and the Department shall provide notice of intention to renew the contract for a subsequent renewal no less than one year prior to the expiration of the remaining term of the contract, including the term of any extension. A contract extension may not extend the remaining term of the contract, including the term of the extension, to more than four years. A contract entered into under this section shall be on a calendar year basis.
    11. A provision prohibiting the use of State funds for the severance pay of the chief executive officer and other officers of the nonprofit corporation and otherwise limiting the severance pay from funds other than State funds to no more than the lesser of the following:
      1. The salary limitation contained in subdivision (3) of subsection (d) of this section.
      2. The salary limitation contained in subdivision (3) of subsection (d) of this section multiplied by a fraction, the numerator of which is the number of whole years the chief officer has been chief officer of the corporation and the denominator of which is four.
    12. A provision requiring annual certification by the nonprofit corporation that it is in compliance with the following:
      1. The requirements of Chapter 55A of the General Statutes.
      2. The requirements of each of the provisions listed in subsection (e) of this section. For any provision in this subsection that the nonprofit corporation did not comply with, the corporation shall provide a detailed explanation of the circumstances and time of the noncompliance.
    13. A provision requiring the nonprofit corporation to comply with and perform the duties set out in G.S. 143B-434.2 in the event the Department contracts with the nonprofit corporation to promote and market tourism.
    14. A provision allowing the nonprofit corporation to receive funds from fund-raising efforts and sources other than State funds.
    15. A provision that the limitation of G.S. 143C-6-8 applies.
    16. For any entity reported pursuant to subdivision (6) of subsection (f) of this section for a gift, contribution, or item or service of value for which fair market value exceeds one thousand dollars ($1,000) and was not paid, a provision requiring the nonprofit corporation to publish within seven days of the award: (i) the entity, (ii) the fair market value and description of that which was received from the entity by the nonprofit corporation or the affiliate entity of the corporation, and (iii) the date and amount of the award to the entity. This publication requirement is satisfied if the Department publishes the information required in this subdivision within seven days of the award either separately or as part of a press release concerning the award.
    17. A provision requiring the nonprofit to provide international investment recruiting resources to market and advertise the State as a business destination.
  6. Report. —  By March 1 of each year, and more frequently as requested, the Department shall submit a report to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, and the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, the Joint Legislative Economic Development and Global Engagement Oversight Committee, and the Fiscal Research Division on any performance for which the Department has contracted pursuant to this section. The report shall contain, at a minimum, each of the following presented on a calendar year basis:
    1. A copy of the most recent report required by the Department pursuant to subdivision (2) of subsection (e) of this section.
    2. An executive summary of the report required by subdivision (1) of this subsection.
    3. A listing of each entity referred to the Department by a North Carolina nonprofit corporation with which the Department contracts pursuant to this section and any other information the Secretary determines is necessary or that is specifically requested in writing.
    4. An explanation of the response by the Department to any notifications of noncompliance submitted to the Department by the nonprofit corporation, as required by G.S. 143B-431.01(e), including actions taken by the Department to prevent repeat or similar instances of noncompliance.
    5. For each activity in which the Secretary of Commerce solicits funds for the corporation, as permitted by subsection (i) of this section, a listing of each activity, including the date and the name of each person or entity from whom funds were solicited.
    6. If the nonprofit corporation or any affiliated entity of the corporation has received, directly or indirectly, any gift, contribution, or item or service of value for which fair market value was not paid and if an entity making the gift or contribution receives an award, a list of the entity and the amount of the award.
  7. Public Funds. —  A North Carolina nonprofit corporation with which the Department contracts pursuant to this section shall comply with the requirements provided in this subsection regarding the use of State funds:
    1. Interest earned on State funds after receipt of the funds by the nonprofit corporation shall be used for the same purposes for which the principal was to be used.
    2. The travel and personnel policies and regulations of the State of North Carolina Budget Manual limiting reimbursement for expenses of State employees apply to reimbursements for expenses of officers, employees, or members of a governing board of the nonprofit corporation. Deviations from the policies and regulations shall be approved by the Secretary.
    3. State funds shall not be used to hire a lobbyist.
  8. Applicable Laws. —  A North Carolina nonprofit corporation with which the Department contracts pursuant to this section is subject to the requirements of (i) Chapter 132 of the General Statutes and (ii) Article 33C of Chapter 143 of the General Statutes. Officers, employees, and members of the governing board of the corporation are public servants, as defined in 138A-3, and are subject to the requirements of Chapter 138A of the General Statutes. Employees of the corporation whose annual compensation is less than eighty thousand dollars ($80,000) are not subject to G.S. 138A-22.
  9. Prohibition. —  A State officer or employee shall not solicit funds for a North Carolina nonprofit corporation with which the Department contracts pursuant to this section.
  10. Benefits. —  An officer, employee, or member of a governing board of a North Carolina nonprofit corporation with which the Department contracts pursuant to this section is not a State employee, is not covered by Chapter 126 of the General Statutes, and is not entitled to State-funded employee benefits, including membership in the Teachers’ and State Employees’ Retirement System and the State Health Plan for Teachers and State Employees.
  11. Raised Funds. —  For funds raised from sources other than State funds by the nonprofit corporation, at least twenty-five percent (25%) of the funds shall be used for the benefit of or for salaried positions located in or working solely on development in development tier one or two areas, as defined in G.S. 143B-437.08.

History. 2014-18, s. 1.1(a); 2014-109, s. 1; 2014-115, s. 57; 2015-7, s. 10; 2015-241, ss. 14.30(u), (v), 15.1; 2015-264, s. 19; 2016-94, s. 15.6(b); 2017-6, s. 3; 2017-57, ss. 14.1(r), 15.3(a); 2018-5, ss. 15.5(b), 15.5(c); 2018-142, s. 13(a); 2018-146, ss. 3.1(a), (b), 6.1; 2019-50, ss. 1-4.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor conformed references throughout subsections (c), (h), and (i).

Session Laws 2018-146, ss. 3.1(a), (b) and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the references.

North Carolina Rural Tourism Recovery Pilot Program.

Session Laws 2021-180, s. 11.11A(a)-(d), as amended by Session Laws 2021-189, s. 4.2, provides: “(a) Allocation. – Of the funds appropriated from the State Fiscal Recovery Fund to the Department of Commerce (Department) in this act, the sum of one million five hundred thousand dollars ($1,500,000) shall be allocated to the North Carolina nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b) for the establishment of a pilot program in accordance with this section. The funds allocated in this section shall be used as follows:

“(1) One million three hundred fifteen thousand dollars ($1,315,000) for marketing expenses.

“(2) Forty-five thousand dollars ($45,000) for administrative costs.

“(3) Seventy thousand dollars ($70,000) for one temporary full-time equivalent position in Visit NC.

“(4) Seventy thousand dollars ($70,000) for one temporary full-time equivalent position in the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b).

“(b) Program. – The North Carolina Rural Tourism Recovery Pilot Program (Program) is established. The Program shall initially be conducted and administered in the following counties: Chowan, Edgecombe, Gates, Graham, Halifax, Haywood, Hertford, Madison, Martin, Mitchell, Perquimans, Tyrrell, Vance, Warren, Washington, and Yancey. The Program shall begin in those counties on March 1, 2022, and terminate on December 30, 2023.

“(c) Administration. – The nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b) shall administer the Program. The nonprofit corporation shall coordinate with the Department and other interested public and private stakeholders to ensure the coordination of State efforts to develop a robust Program for the selected counties in subsection (b) of this section.

“(d) Reports. – The Department, in coordination with the nonprofit corporation and Visit NC, shall provide a report no later than April 1, 2022, to the chairs of the Joint Legislative Economic Development and Global Engagement Oversight Committee and the Fiscal Research Division on the implementation of the Program and information reported by participating counties, Tourism Development Authorities, destination marketing organizations, and local businesses. The report shall include, at a minimum, all of the following:

“(1) Recommendations on expansion of the Program to other counties in the State.

“(2) Recommendations regarding legislative proposals or additional funding needed to execute or expand the Program and whether the Program should be expanded.

“The Department, in coordination with the nonprofit corporation and Visit NC, shall submit a report no later than May 1, 2023, to the chairs of the House Appropriations Committee, the chairs of the Senate Appropriations/Base Budget Committee, and the Fiscal Research Division containing, at a minimum, all of the following:

“(1) Data on outcomes related to the implementation of the Program.

“(2) The expenditure of funds provided for in this section

“(3) Recommendations on modification or expansion of the Program, including the need for continued support with State funds.”

Outdoor Recreation Industry Action Plan and Mapping Tool.

Session Laws 2021-180, s. 11.18(a), (b), provides: “(a) Of the funds appropriated in this act to the Department of Commerce for the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b), the sum of one hundred thousand dollars ($100,000) in nonrecurring funds for the 2021-2022 fiscal year shall be used by the Director of the Outdoor Recreation Industry Office to develop a statewide outdoor recreation industry action plan. The plan shall include recommendations for (i) growing the State’s existing outdoor recreation companies and for recruiting new outdoor recreation companies to locate in the State, (ii) increasing access to outdoor recreation through additional investments in the State’s public lands, including State and local parks, greenways, game lands, and other public lands, (iii) growing the talent pool for the outdoor recreation industry through workforce development initiatives, and (iv) encouraging healthy lifestyles through outdoor recreation activities. As part of the plan, the Director shall develop a statewide mapping tool of the State’s outdoor recreation assets. In creating the action plan and mapping tool, the Director shall work with the Department of Natural and Cultural Resources, the Department of Commerce, the Department of Health and Human Services, the Wildlife Resources Commission, and any other relevant State agencies.

“(b) The Department shall include in the report required by G.S. 143B-431.01(f) information regarding the nonprofit’s development of the action plan and mapping tool required by this section.”

Editor’s Note.

The amendment to this section by Session Laws 2017-57, s. 14.1(r), did not account for an extra “the” in subdivision (d)(1) and subsection (f), resulting in a reference to “the the chairs.”

Session Laws 2014-18, s. 1.1(a), enacted this section as G.S. 143B-431A. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2014-18, s. 1.1(b), provides that this section does not apply to employees of the Department of Commerce, other than employees involved in the recommendation and administration of State economic development incentive programs, prior to the time the Department contracts with a North Carolina nonprofit corporation pursuant to the provisions of Session Laws 2014-18.

Session Laws 2014-18, s. 1.3, provides: “The Department of Commerce shall study and develop a plan for contracting with a North Carolina nonprofit corporation pursuant to G.S. 143B-431A [143B-431.01], as enacted by this act, for the performance of economic development activities and duties of the Department. The study shall include each of the following:

“(1) The Department shall develop a plan for private fund-raising efforts for the nonprofit corporation for the performance of economic development functions. The study shall include the creation of a budget for the nonprofit corporation that provides for the performance of core functions of the corporation, including economic development functions, in the absence of private funds. The study shall compare the budget of the Department and the budget developed for the nonprofit corporation according to Department division and budget category, including personal services; purchased services; supplies; property, plant, and equipment; other expenses and adjustments; aid and public assistance; and other budget categories used by the Department. The study shall include a measurement and estimation of expected private fund-raising potential, and the Department shall examine the efforts of other states that have permitted public-private partnerships for economic development activities and report on the source or sources of funds for those partnerships, separately accounting for funds provided by the State and private funds.

“(2) The Department shall report on each performance metric listed in this subdivision. The report shall analyze the Department’s performance for each metric for (i) the last full year prior to contracting for performance of the metric and (ii) the annual average for the five-year period preceding contracting for performance of the metric. The performance metrics to be reported upon are as follows:

“a. For business recruitment:

“1. Number of jobs announced by the Department in total.

“2. Number of jobs announced resulting from recruitment of new businesses.

“3. Number of jobs announced resulting from existing business expansions.

“4. Total U.S. dollar amount of investment resulting from new projects.

“5. Total U.S. dollar amount of investment resulting from recruitment of new businesses.

“6. Total U.S. dollar amount of investment resulting from existing business expansions.

“7. Total U.S. dollar amount of foreign direct investment.

“b. For business services:

“1. Number of existing businesses receiving support.

“2. Number of Business Services Team leads that lead to an expansion of existing businesses.

“3. Number of businesses receiving export assistance.

“4. Total U.S. dollar amount of exports by assisted companies.

“c. For tourism and marketing:

“1. Number of consumer inquiries about travel to North Carolina.

“2. Total U.S. dollar amount of spending by visitors while in North Carolina.

“3. Total U.S. dollar amount of State and local tax revenues resulting from visitors’ spending while in North Carolina.

“4. Number of business inquiries for business relocation, investment, and expansion.

“d. Any other information or performance metrics allowing comparison between departmental and corporate performance for any other economic development division in the Department for which the Department contracts for performance with a North Carolina nonprofit corporation pursuant to this act.

“e. Any other information or performance metrics deemed useful or necessary by the Department in the listed areas or other areas.

“The Department shall make a report to the Office of State Budget Management, to the Joint Legislative Commission on Governmental Operations, to the Joint Legislative Economic Development and Global Engagement Oversight Committee, and to the Fiscal Research Division no later than December 1, 2014.

“The Department shall require the nonprofit corporation to include in each report mandated by G.S. 143B-431A(e)(2) an analysis of the corporation’s performance and a comparison to departmental performance using the same performance metrics studied and reported by the Department, as required by subdivision (2) of this section.”

Session Laws 2014-18, s. 1.3, provides: “The Department of Commerce shall study and develop a plan for contracting with a North Carolina nonprofit corporation pursuant to G.S. 143B-431A, as enacted by this act, for the performance of economic development activities and duties of the Department. The study shall include each of the following:

“(1) The Department shall develop a plan for private fund-raising efforts for the nonprofit corporation for the performance of economic development functions. The study shall include the creation of a budget for the nonprofit corporation that provides for the performance of core functions of the corporation, including economic development functions, in the absence of private funds. The study shall compare the budget of the Department and the budget developed for the nonprofit corporation according to Department division and budget category, including personal services; purchased services; supplies; property, plant, and equipment; other expenses and adjustments; aid and public assistance; and other budget categories used by the Department. The study shall include a measurement and estimation of expected private fund-raising potential, and the Department shall examine the efforts of other states that have permitted public-private partnerships for economic development activities and report on the source or sources of funds for those partnerships, separately accounting for funds provided by the State and private funds.

“(2) The Department shall report on each performance metric listed in this subdivision. The report shall analyze the Department’s performance for each metric for (i) the last full year prior to contracting for performance of the metric and (ii) the annual average for the five-year period preceding contracting for performance of the metric. The performance metrics to be reported upon are as follows:

“a. For business recruitment:

“1. Number of jobs announced by the Department in total.

“2. Number of jobs announced resulting from recruitment of new businesses.

“3. Number of jobs announced resulting from existing business expansions.

“4. Total U.S. dollar amount of investment resulting from new projects.

“5. Total U.S. dollar amount of investment resulting from recruitment of new businesses.

“6. Total U.S. dollar amount of investment resulting from existing business expansions.

“7. Total U.S. dollar amount of foreign direct investment.

“b. For business services:

“1. Number of existing businesses receiving support.

“2. Number of Business Services Team leads that lead to an expansion of existing businesses.

“3. Number of businesses receiving export assistance.

“4. Total U.S. dollar amount of exports by assisted companies.

“c. For tourism and marketing:

“1. Number of consumer inquiries about travel to North Carolina.

“2. Total U.S. dollar amount of spending by visitors while in North Carolina.

“3. Total U.S. dollar amount of State and local tax revenues resulting from visitors’ spending while in North Carolina.

“4. Number of business inquiries for business relocation, investment, and expansion.

“d. Any other information or performance metrics allowing comparison between departmental and corporate performance for any other economic development division in the Department for which the Department contracts for performance with a North Carolina nonprofit corporation pursuant to this act.

“e. Any other information or performance metrics deemed useful or necessary by the Department in the listed areas or other areas.

“The Department shall make a report to the Office of State Budget Management, to the Joint Legislative Commission on Governmental Operations, to the Joint Legislative Economic Development and Global Engagement Oversight Committee, and to the Fiscal Research Division no later than December 1, 2014.

“The Department shall require the nonprofit corporation to include in each report mandated by G.S. 143B-431A(e)(2) an analysis of the corporation’s performance and a comparison to departmental performance using the same performance metrics studied and reported by the Department, as required by subdivision (2) of this section.”

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 15.3(b), provides: “(b) To enable data comparison, portions of the report required pursuant to G.S. 143B-431.01(f) that contain references to prior submitted reports or data shall, where possible, be presented on a calendar year basis.”

Session Laws 2017-57, s. 15.3(c), made the amendment to subsections (e) and (f) of this section by Session Laws 2017-57, s. 15.3(a), effective October 1, 2017, and applicable to the report due on or before March 1, 2018, and subsequent years.

Session Laws 2017-57, s. 15.4, provides: “Notwithstanding G.S. 143B-431.01(e)(14), the Secretary of Commerce shall enter into negotiations with the Economic Development Partnership of North Carolina to amend the contract with the Partnership for the fund-raising year in effect as of the effective date of this section to (i) reduce to five hundred thousand dollars ($500,000) the amount the Partnership must receive from fund-raising efforts and sources other than State funds and (ii) permit amounts for the fiscal year raised in excess of the amount required by this section to apply to the amount required to be raised for the subsequent fiscal year.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 15.5(a), provides: “(a) The Department of Commerce shall enter into negotiations with the nonprofit corporation with which it contracts pursuant to G.S. 143B-431.01 to provide international investment recruiting resources to market and advertise the State as a business destination.”

Session Laws 2018-5, s. 15.5(g), made subdivision (e)(17), as added by Session Laws 2018-5, s. 15.5(c), applicable to contracts renewed or entered into on or after July 1, 2018.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

This section was amended by Session Laws 2019-50, s. 2, in the coded bill drafting format provided by G.S. 120-20.1. In subdivision (d)(1), the 2019 act failed to take into account the 2018 amendment by Session Laws 2018-142, s. 13(a), which had deleted an extraneous “the” preceding “chairs.” The bracketed word “[the]” in subdivision (d)(1) was added at the direction of the Revisor of Statutes.

Session Laws 2019-50, s. 3(b), made the last sentence of subdivision (e)(10) as added by Session Laws 2019-50, s. 3(b), effective January 1, 2020. From June 26, 2019, through January 1, 2020, subdivision (e)(10) read as follows: “(10) A provision limiting the term of renewal of the contract to no more than three years. In the event of renewal, the Department shall provide notice of intention to renew the contract for the initial renewal no less than five months prior to the expiration of the remaining term of the contract, and the Department shall provide notice of intention to renew the contract for a subsequent renewal no less than one year prior to the expiration of the remaining term of the contract, including the term of any extension. A contract extension may not extend the remaining term of the contract, including the term of the extension, to more than four years.”

Session Laws 2019-50, s. 5, made the amendment of subdivision (b)(4), subsection (d), subdivision (e)(10) and subsection (i) of this section by Session Laws 2019-50, ss. 1, 2, and 3(a), effective June 26, 2019, and applicable to contracts existing, entered into, and renewed on or after that date, and further provided, in part: “Notwithstanding the limitation on the term of renewal, as provided in G.S. 143B-431.01(e)(10), as amended by this act, the initial term of renewal of an existing contract may be for no more than three years plus the remainder of the calendar year in which the contract is renewed.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-109, s. 1, effective July 1, 2014, in the last sentence of subsection (h), substituted “less than eighty thousand dollars ($80,000)” for “equal to or greater than sixty thousand dollars ($60,000)” and inserted “not.”

Session Laws 2014-115, s. 57, effective August 11, 2014, inserted the second sentence in subsection (b); rewrote the introductory paragraphs of subsection (c); and in the last sentence of subsection (h), substituted “Employees” for “Officers, members of the governing board, and employees” and “less” for “equal to or greater” and inserted “not” near the end.

Session Laws 2015-7, s. 10, effective April 13, 2015, deleted “officer or” following “State” in subdivision (d)(2)c.

Session Laws 2015-241, ss. 14.30(u), (v) and 15.1, effective July 1, 2015, added “and G.S. 143C-6-23” at the end of the first sentence in the introductory language of subsection (b); and in subsection (c), substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in the first paragraph and substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (5).

Session Laws 2015-264, s. 19, effective October 1, 2015, substituted “pursuant to this section” for “pursuant to G.S. 143B-431.01” in the introductory language of subdivision (d)(2)e.

Session Laws 2016-94, s. 15.6(b), effective July 1, 2016, in subsection (c), in the first paragraph, inserted “the Chair of the North Carolina Travel and Tourism Board,” deleted “and one member appointed by the General Assembly upon the joint recommendation of the Speaker of the House of Representatives and the President Pro Tempore of the Senate” at the end of the second sentence and made a stylistic change; and added the last sentence in subdivision (c)(4).

Session Laws 2017-57, s. 14.1(r), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, and the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources” for “Joint Legislative Commission on Governmental Operations” in subdivision (d)(1) and subsection (f).

Session Laws 2017-57, s. 15.3(a), effective October 1, 2017, in subsection (e), substituted “shall include” for “must include” in the introductory paragraph, and in subdivision (2), substituted “January 31” for “September 1” and substituted “calendar year” for “State fiscal year” twice; and in the introductory paragraph of subsection (f), substituted “March 1” for “September 30” and added “presented on a calendar year basis” at the end. For effective date and applicability, see editor’s note.

Session Laws 2018-5, s. 15.5(b), (c), effective July 1, 2018, inserted “international investment recruiting” near the end of the first sentence of subsection (a); and added subdivision (e)(17). For applicability of subdivision (e)(17), see editor’s note.

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout the section.

Session Laws 2019-50, ss. 1, 2, and 3(a), in subdivision (b)(4), added “except for the following” at the end of the introductory language and added sub-subdivisions (b)(4)a. and b.; subdivision (d)(1), inserted “chairs of both the Senate Committee on Appropriations/Base Budget and the House of Representatives Committee on Appropriations”; in sub-subdivision (d)(2)a., in the first sentence, substituted “18” for “17” and inserted “the Secretary of Commerce, as an ex officio member”; in sub-subdivision (d)(2)c., inserted “other than the Secretary of Commerce”; in sub-subdivision (d)(2)d., deleted “Each quarter and upon request, the board shall report to the Chair of the Economic Development Accountability and Standards Committee on the progress of the State’s economic development” at the end; in sub-sub-subdivision (d)(2)e.2., deleted “the Secretary of Commerce” following “policy to”; rewrote subdivision (e)(10); and in subsection (i), deleted “other than the Secretary of Commerce” following “employee” in the first sentence, and deleted “The Secretary of Commerce may solicit funds for the nonprofit corporation pursuant to G.S. 163A-211(b)(5)” at the end. For effective date and applicability, see editor’s note.

Session Laws 2019-50, ss. 1.1 and 4, added subdivision (b)(5); and rewrote subdivision (e)(14). For effective date and applicability, see editor’s note.

Session Laws 2019-50, s. 3(b), effective January 1, 2020, added the last sentence in subdivision (e)(10).

§ 143B-431.1. Toll-free number for information on housing assistance.

There shall be established in the Department of Commerce a toll-free telephone number to provide information on housing assistance to the citizens of the State.

History. 1989, c. 751, s. 6; 1991 (Reg. Sess., 1992), c. 959, s. 50.

§ 143B-431.2. Department of Commerce — limitation on grants and loans.

The Department of Commerce may not make a loan nor award a grant to any individual, organization, or governmental unit if that individual, organization, or governmental unit is currently in default on any loan made by the Department of Commerce.

History. 2000-56, s. 4.

§ 143B-431.3. Human trafficking public awareness sign.

The Secretary of the Department of Commerce shall require that every JobLink or other center under its authority that offers employment or training services to the public prominently display in a place that is clearly conspicuous and visible to employees and the public a public awareness sign created and provided by the North Carolina Human Trafficking Commission that contains the National Human Trafficking Resource hotline information.

History. 2017-57, s. 17.4(f); 2017-197, s. 5.8.

Editor’s Note.

Session Laws 2017-57, s. 17.4(g), as amended by Session Laws 2017-197, s. 5.8, makes this section effective January 1, 2018.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

§ 143B-432. Transfers to Department of Commerce.

  1. The Division of Economic Development of the Department of Natural and Economic Resources, the Science and Technology Committee of the Department of Natural and Economic Resources, and the Science and Technology Research Center of the Department of Natural and Economic Resources are each hereby transferred to the Department of Commerce by a Type I transfer, as defined in G.S. 143A-6.
  2. All functions, powers, duties, and obligations heretofore vested in the following subunits of the Department of Natural Resources and Community Development are hereby transferred to and vested in the Department of Commerce by a Type I transfer as defined in G.S. 143A-6:
    1. Community Assistance Division.
    2. Employment and Training Division.
  3. All functions, powers, duties, and obligations heretofore vested in the following councils of the Department of Natural Resources and Community Development are hereby transferred to and vested in the Department of Commerce by a Type II transfer as defined in G.S. 143A-6:
    1. Repealed by Session Laws 2021-90, s. 9(b), effective July 22, 2021.
    2. Job Training Coordinating Council.

History. 1977, c. 198, s. 1; 1989, c. 727, s. 7; c. 751, s. 7(27); 1989 (Reg. Sess., 1990), c. 1004, s. 32; 1991 (Reg. Sess., 1992), c. 959, s. 51; 2010-180, s. 7(e); 2012-201, s. 9; 2021-90, s. 9(b).

Editor’s Note.

Session Laws 2011-145, s. 14.5(a), provides: “The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Employment Security Commission are transferred to the Department of Commerce with all of the elements of a Type I transfer as defined by G.S. 143A-6.”

Session Laws 2011-145, s. 14.5C, provides: “Notwithstanding any other provision of law to the contrary, the Department of Commerce may enter into contracts or, as necessary, enter into sole source contracts to timely obtain recommendations to achieve employment security organizational reform recommendations and savings.”

Session Laws 2011-145, s. 14.11(a), provides: “The Grassroots Science Program within the Department of Environment and Natural Resources is transferred to the Department of Commerce.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2010-180, s. 7(e), effective August 2, 2010, substituted “Western North Carolina Public Lands Council” for “North Carolina National Park, Parkway and Forests Development Council” in subsection (a).

Session Laws 2012-201, s. 9, effective August 1, 2012, substituted “and the Science and Technology Research Center of the Department of Natural and Economic Resources” for “the Science and Technology Research Center of the Department of Natural and Economic Resources, and the Western North Carolina Public Lands Council of the Department of Natural and Economic Resources” in subsection (a).

Session Laws 2021-90, s. 9(b), effective July 22, 2021, repealed subdivision (c)(1), which read: “Community Development Council.”

§ 143B-432.1. Department of Commerce — Small Business Ombudsman.

A Small Business Ombudsman is created in the Department of Commerce to work with small businesses to ensure they receive timely answers to questions and timely resolution of issues involving State government. The Small Business Ombudsman shall have the authority to make inquiry of State agencies on behalf of a business, to receive information concerning the status of a business’s inquiry, and to convene representatives of various State agencies to discuss and resolve specific issues raised by a business. The Small Business Ombudsman shall also work with the small business community to identify problems in State government related to unnecessary delays, inconsistencies between regulatory agencies, and inefficient uses of State resources.

History. 2004-124, s. 13.9A(e).

§ 143B-432.2. [Repealed]

Repealed by Session Laws 2018-5, s. 15.5(d), effective July 1, 2018.

History. G.S. 143B-432.2; 2016-94, s. 15.10(a); repealed by Session Laws 2018-5, s. 15.5(d), effective July 1, 2018.

Editor’s Note.

Former G.S. 143B-432.2 concerned the Department of Commerce - International Recruiting Coordination Office.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

§ 143B-433. Department of Commerce — organization.

The Department of Commerce shall be organized to include:

  1. The following agencies:
    1. Repealed by Session Laws 2014-100, s. 15.2A(c), effective October 1, 2014.
    2. The North Carolina Utilities Commission.
    3. Repealed by Session Laws 2011-401, s. 1.5, effective November 1, 2011.
    4. Repealed by Session Laws 2017-57, s. 15.19A(b), effective July 1, 2017.
    5. State Banking Commission.
    6. Savings Institutions Division.
    7. Repealed by Session Laws 2001-193, s. 11, effective July 1, 2001.
    8. Credit Union Commission.
    9. Repealed by Session Laws 2004-199, s. 27(d), effective August 17, 2004.
    10. The North Carolina Mutual Burial Association Commission.
    11. Repealed by Session Laws 2012-120, s. 3(g), effective June 28, 2012.
    12. The North Carolina Rural Electrification Authority.
    13. Repealed by Session Laws 1985, c. 757, s. 179(d).
    14. North Carolina Science and Technology Research Center.
    15. Repealed by Session Laws 2011-145, s. 14.6(g), effective July 1, 2011.
    16. Repealed by Session Laws 2010-180, s. 7(f), effective August 2, 2010.
    17. Economic Development Board.
    18. Labor Force Development Council.
    19. , t.Repealed by Session Laws 2000, c. 140, s. 76.(j), effective September 30, 2000.

      u. Navigation and Pilotage Commissions established by Chapter 76 of the General Statutes.

      v. Repealed by Session Laws 1993, c. 321, s. 313b.

      w. The Rural Economic Development Division.

      x. The Rural Infrastructure Authority.

  2. Those agencies which are transferred to the Department of Commerce including the:
    1. Community Assistance Division.
    2. Repealed by Session Laws 2021-90, s. 9(c), effective July 22, 2021.
    3. Employment and Training Division.
    4. Job Training Coordinating Council.
  3. The Division of Employment Security.
  4. Such divisions as may be established pursuant to Article 1 of this Chapter.

History. 1977, c. 198, s. 1; 1979, c. 668, s. 2; 1981, c. 412, ss. 4, 5; 1983, c. 899, s. 1; 1985, c. 757, s. 179(d); 1989, c. 76, s. 26; c. 727, s. 8; c. 751, s. 7(28); 1991 (Reg. Sess., 1992), c. 959, s. 52; 1993, c. 321, s. 313(b); 1998-217, s. 19; 2000-140, s. 76(j); 2001-193, s. 11; 2004-199, s. 27(d); 2010-180, s. 7(f); 2011-145, s. 14.6(g); 2011-401, s. 1.5; 2012-120, s. 3(g); 2013-360, s. 15.10(e); 2014-100, s. 15.2A(c); 2017-57, s. 15.19A(b); 2021-90, s. 9(c).

Editor’s Note.

Session Laws 1997-313, which, effective January 1, 1998, transferred the authority, powers, duties, and functions vested in the North Carolina Mutual Burial Association Commission and in the Burial Association Administrator to the North Carolina Board of Mortuary Science, and abolished the North Carolina Mutual Burial Association Commission, provides in s. 7:

“(a) Effective January 1, 1998, references in the Session Laws to the North Carolina Mutual Burial Association Commission or the Burial Association Administrator shall be deemed to refer to the Board of Mortuary Science. Every Session Law that refers to the North Carolina Mutual Burial Association Commission or the Burial Association Administrator and that relates to any power, duty, function, or obligation of the Commission or the Administrator that continues in effect after the provisions of this act become effective shall be construed in a manner consistent with this act.

“(b) The Revisor of Statutes may on and after the effective date of this act, correct any reference or citation in the General Statutes that is amended by this act by deleting incorrect references and substituting correct references.

“(c) The Revisor of Statutes may, on and after the first day of January 1998, delete any reference to the North Carolina Mutual Burial Association Commission or to the Burial Association Administrator in any portion of the General Statutes to which conforming amendments are not made by this act and substitute, as appropriate and consistent with this act, any of the following terms: North Carolina Board of Mortuary Science, Board of Mortuary Science, or Board.”

However, subdivision (1)j of this section is set out above as directed by the Revisor of Statutes.

Session Laws 2001-193, s. 15, provides: “All (i) statutory authority, powers, duties, and functions, including rule making, budgeting, and purchasing, (ii) records, (iii) personnel, personnel positions, and salaries, (iv) property, and (v) unexpended balances of appropriations, allocations, reserves, support costs, and other funds of the Savings Institutions Division of the Department of Commerce are transferred to and vested in the Office of Commissioner of Banks authorized by Article 8 of Chapter 53 of the General Statutes. Though transferred to the Office of Commissioner of Banks pursuant to this section, the Savings Institutions Division shall continue to function under that name. All statutory authority, powers, duties, and functions of the Administrator of the Savings Institutions Division are transferred to and vested in the Commissioner of Banks. This transfer has all the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2004-199, s. 27(d), repealed G.S. 143B-433(1)(i). The apparent intent of the General Assembly was to repeal G.S. 143B-433(1)i., which has been set out as repealed at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-401, ss. 1.1 to 1.3, provide: “SECTION 1.1. Transfers of agency, powers, duties. — The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Employment Security Commission are transferred to the Department of Commerce with all of the elements of a Type I transfer as defined by G.S. 143A-6.

“SECTION 1.2. Continuation of duties. — Any previous assignment of duties of a quasi-legislative and quasi-judicial nature by the Governor or General Assembly shall have continued validity with the transfer under this act. Except as otherwise specifically provided in this act, each enumerated commission, board, office, bureau, or other subunit of State government transferred to the Secretary of Commerce and the Department of Commerce, Division of Employment Security, is a continuation of the former entity for purposes of succession to all the rights, powers, duties, and obligations of the former. Where the former entities are referred to by law, contract, or other document in their former name, the Secretary of Commerce and the Department of Commerce, Division of Employment Security, are charged with exercising the functions of the former named entity.

“SECTION 1.3. No action or proceeding pending on November 1, 2011, brought by or against the Employment Security Commission shall be affected by any provision of this act, but the same may be prosecuted or defended in the name of the Department of Commerce, Division of Employment Security. In these actions and proceedings, the Secretary of Commerce or the Department of Commerce shall be substituted as a party upon proper application to the courts or other administrative or quasi-judicial bodies.

“Any business or other matter undertaken or commanded by any State program or office or contract transferred by this act to the Employment Safety and Security Commission, or by the commissioners or directors thereof, pertaining to or connected with the functions, powers, obligations, and duties set forth herein, which is pending on the date this act becomes effective, may be conducted and completed by the Employment Safety and Security Commission in the same manner and under the same terms and conditions and with the same effect as if conducted and completed by the original program, office, or commissioners, or directors thereof.”

Session Laws 2011-401, s. 4.2, provides: “By June 30, 2012, the Secretary of the Department of Commerce shall make a detailed written report to the Joint Legislative Program Evaluation Oversight Committee, the Joint Legislative Commission on Governmental Operations, and the Fiscal Research Division on the consolidation of the Employment Security Commission into the Department of Commerce and on any changes the Secretary recommends to maintain the solvency of the Employment Security Fund.”

Session Laws 2014-100, s. 15.2A(a), provides: “The North Carolina Alcoholic Beverage Control Commission is hereby transferred to the Department of Public Safety. This transfer shall have all of the elements of a Type II transfer, as described in G.S. 143A-6, except that the management functions of the ABC Commission shall not be performed under the direction and supervision of the Secretary of the Department of Public Safety.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-199, s. 27(d), effective August 17, 2004, repealed subdivision (1)i.

Session Laws 2010-180, s. 7(f), effective August 2, 2010, deleted subdivision (1)p., which read: “North Carolina National Park, Parkway and Forests Development Council.”

Session Laws 2011-145, s. 14.6(g), effective July 1, 2011, deleted subdivision (1)o., which read: “The North Carolina State Ports Authority.”

Session Laws 2011-401, s. 1.5, effective November 1, 2011, deleted subdivision (1)c., which read: “The Employment Security Commission”; added subdivision (3); and redesignated former subdivision (3) as subdivision (4).

Session Laws 2012-120, s. 3(g), effective June 28, 2012, repealed subdivision (1)k, which read: “North Carolina Cemetery Commission.”

Session Laws 2013-360, s. 15.10(e), effective July 1, 2013, added sub-subdivisions (1)w. and (1)x.

Session Laws 2014-100, s. 15.2A(c), effective October 1, 2014, repealed subdivision (1)a.

Session Laws 2017-57, s. 15.19A(b), effective July 1, 2017, repealed subdivision (1)d, which read: “The North Carolina Industrial Commission.”

Session Laws 2021-90, s. 9(c), effective July 22, 2021, repealed sub-subdivision (2)b., which read: “Community Development Council.”

Part 1A. Housing Coordination and Policy Council.

§§ 143B-433.1 through 143B-433.3. [Repealed]

Repealed by Session Laws 1993, c. 321, s. 305(c).

Editor’s Note.

Session Laws 1993, c. 321, s. 305(a), provides: “The statutory authority, powers, duties, and functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Housing Coordination and Policy Council, the HOME program, the Permanent Housing Affordability Strategy, are transferred from the Division of Community Assistance, Department of Commerce, to the Housing Finance Agency.”

Part 2. Economic Development.

§ 143B-434. [Repealed]

Repealed by Session Laws 2014-18, s. 1.2(a), effective July 1, 2014.

History. 1977, c. 198, s. 1; 1981, c. 47, s. 6; 1981 (Reg. Sess., 1982), c. 1191, s. 18; 1983, c. 717, s. 83; 1989, c. 751, ss. 7(29), 9(c); 1991 (Reg. Sess., 1992), c. 959, s. 85; c. 1038, s. 22; 1993, c. 321, s. 313(a); c. 561, s. 12; 1993 (Reg. Sess., 1994), c. 773, s. 15.1; 1997-261, s. 105; 2001-487, s. 32; 2001-513, s. 13; 2010-184, s. 6; 2011-121, s. 1; 2011-401, s. 5.1; repealed by 2014-18, s. 1.2(a), effective July 1, 2014.

Editor’s Note.

Former G.S. 143B-434 pertained to the Economic Development Board, creation, duties, and membership.

§ 143B-434.01. Comprehensive Strategic Economic Development Plan.

  1. Definitions. —  The following definitions apply in this section:
    1. Repealed by Session Laws 2014-18, s. 1.2(b), effective July 1, 2014.
    2. Department. — The Department of Commerce.
    3. Economic distress. — The presence of at least one trend indicator or at least one status indicator:
      1. Trend indicators:
        1. Weighted average age of industrial plants exceeding statewide average age.
        2. Loss of population over the most recent three- to five-year period.
        3. Below average job growth over the most recent three- to five-year period.
        4. Outmigration over the most recent three- to five-year period.
        5. Decline in real wages over the most recent three- to five-year period.
        6. Above average rate of business failures over the most recent three- to five-year period.
      2. Status indicators:
        1. Per capita income below the State average.
        2. Earnings or wages per job below the State average.
        3. Unemployment above the State average.
        4. Poverty rate above the State average.
        5. Below average fiscal capacity.
    4. Plan. — The Comprehensive Strategic Economic Development Plan.
    5. Region. — One of the major geographic regions of the State defined in the Plan as an economic region based on compatible economic development factors.
    6. Secretary. — The Secretary of Commerce or the governing board of a North Carolina nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01 for the performance of the Secretary’s responsibilities under this section.
  2. Plan. —  The Secretary shall review and update the existing Plan on or before April 1 of each year. The Plan shall cover a period of four years and each annual update shall extend the time frame by one year so that a four-year plan is always in effect. The Secretary shall provide copies of the Plan and each annual update to the Governor, the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee. The Plan shall encompass all of the components set out in this section.
  3. Purpose. —  The purpose of this section is to require the Secretary to apply strategic planning principles to its economic development efforts. This requirement is expected to result in all of the following:
    1. The selection of a set of priority development objectives that recognizes the increasingly competitive economic environment and addresses the changing needs of the State in a more comprehensive manner.
    2. The effective utilization of available and limited resources.
    3. A commitment to achieve priority objectives and to sustain the process.
  4. Public and Private Input. —
    1. At each stage as it develops and updates the Plan, the Secretary shall solicit input from all parties involved in economic development in North Carolina, including:
      1. Each of the programs and organizations that, for State budget purposes, identifies economic development as one of its global goals.
      2. Local economic development departments and regional economic development organizations.
      3. The Board of Governors of The University of North Carolina.
    2. The Secretary shall also hold hearings in each of the Regions to solicit public input on economic development before the initial Plan is completed. The purposes of the public hearings are to do all of the following:
      1. Assess the strengths and weaknesses of recent regional economic performance.
      2. Examine the status and competitive position of the regional resource base.
      3. Identify and seek input on issues that are key to improving the economic well-being of the Region.

        The Secretary shall hold additional hearings from time to time to solicit public input regarding economic development activities.

    3. Each component of the Plan shall be based on this broad input and, to the extent possible, upon a consensus among all affected parties. The Secretary shall coordinate its planning process with any State capital development planning efforts affecting State infrastructure such as roads and water and sewer facilities.
  5. Environmental Scan. —  The first step in developing the Plan shall be to develop an environmental scan based on the input from economic development parties and the public and on information about the economic environment in North Carolina. To prepare the scan, the Secretary shall gather the information required in this subsection and ensure that the information is updated periodically. The updated information may be provided in whatever format and through whatever means is most efficient. The information required to prepare the scan includes all of the following:
    1. Compilation of the latest economic and demographic data on North Carolina by State, Region, and county including population, population projections, employment, and employment projections, income and earnings status and outlook, migration and commuting patterns, unemployment, poverty, and other similar data.
    2. Compilation of the latest data on the strength of the business environment by State, Region, and county with emphasis on the following dynamics of job creation: start-ups, expansions, locations, contractions, and failures. Special assessments are to be made of rural, small, and minority business components of overall activity.
    3. Compilation of the latest data on labor compensation, construction costs, utility rates, payroll costs, taxes, and other cost data normally considered by manufacturing firms and new businesses and shall be tabulated by State, Region, and county.
    4. Compilation of data on assets within the State and by Region and county to include the following:
      1. Available buildings, bona fide industrial parks, and sites.
      2. Characteristics of the available labor force (number, demographic attributes, skill levels, etc.).
      3. Special labor situations, such as military base discharges and large plant closings.
      4. Available infrastructure capacities by county and Region including water, sewer, electrical, natural gas, telecommunication, highway access, and other pertinent services.
      5. The fiscal capacity of counties and localities within counties to support the infrastructure development necessary to participate in the development process.
      6. Analyses of assimilative capacity of riverine, estuarine, or ocean outfalls, or other environmental cost considerations.
      7. Proximity analyses of counties in close alignment with major urban areas in bordering states.
      8. Special educational and research capabilities.
      9. Special transportation situations such as major airports, ports, and railyards.
      10. Available data on the performance, contribution, and impact each economic sector (including, but not limited to, agriculture, finance, manufacturing, public utilities, trade, services, tourism, and government) is having on individual counties, Regions, and the State.
      11. Available tourist and service assets.
      12. Analyses of seasonal population and absentee ownership in resort and tourism areas and their impact on the delivery of public services.
      13. Cost and availability of natural gas and electricity.
    5. Compilation and analyses of data on economic and industrial changes in competitor states by Region, as applicable. This data shall be entered into a database and kept current. It shall include, specifically, all new plant location information such as origin of the plant, Standard Industrial Classification Code, employment, and investment.
    6. Compilation of cost data, policies, and strategies in competitive Southeastern states as well as other United States regions and foreign countries.
    7. Compilation of incentives and special programs being offered by other states.
    8. Compilation and analyses of other data relating to economic development such as regulatory or legal matters, structural problems, and social considerations, e.g. unemployment, underemployment, poverty, support services, equity concerns, etc.
    9. The cost of doing business in North Carolina and other competing states, as it may affect decisions by firms to locate in this State.
    10. Competitive assets within the State and by Region and county, including infrastructure, tourist assets, natural resources, labor, educational and research resources, and transportation.
    11. Other information relating to economic development such as regulatory or legal matters and social considerations.
  6. Repealed by Session Laws 2012-142, s. 13.4(a), effective July 1, 2012.
  7. Vision and Mission Statements. —  The Secretary shall develop a vision statement for economic development that would describe the preferred future for North Carolina and what North Carolina would be like if all economic development efforts were successful. The Secretary shall then develop a mission statement that outlines the basic purpose of each of North Carolina’s economic development programs. Because special purpose nonprofit organizations are uniquely situated to conduct the entrepreneurial and high-risk activity of investing in and supporting new business creation in the State, they should be assigned a dominant role in this key component of economic development activity.
  8. Goals and Objectives. —  The Secretary, using data from the public input and the environmental scan, shall formulate a list of goals and objectives. Goals shall be long-range, four years or more, and shall address both needs of economically distressed Regions and counties as well as opportunities for Regions and counties not distressed. The goals shall be developed with realism but should also be selected so as to encourage every Region and county within the State to develop to its maximum potential. Objectives shall be one year or less in scope and shall, if achieved, lead to the realization of the goals formulated by the Secretary as provided in this section.Both goals and objectives should be stated largely in economic terms, that is, they should be related to specific population, employment, demographic targets, or economic sector targets. Both efficiency and equity considerations are to be addressed and balanced with special emphasis placed on the needs of disadvantaged or economically distressed populations and communities. The goals and objectives should not state how the economic targets are to be reached, but rather what the economic conditions will be if they are obtained. So that the progress of North Carolina’s economic development efforts can be monitored, the Secretary shall set objectives for each goal that allow measurement of progress toward the goal. Objectives should be quantifiable and time-specific in order to serve as performance indicators.
  9. Formulation of Economic Development Strategy. —  The Plan shall have as its action component a strategy set forth in a blueprint for directing resources of time and dollars toward the satisfaction of the goals and objectives stated in subsection (h) of this section. As a practical consequence of the economic environment, a focus on the competitiveness of indigenous industries and entrepreneurial development is required. The Plan shall include a strategy for the coordination of initiatives and activities for workforce preparedness, funded by federal or State sources, including, but not limited to, vocational education, applied technology education, remedial education, and job training, and the achievement of the economic development goals of the Plan. A balance of opportunity between rural and urban regions and between majority and minority populations should be an overriding consideration. Equity of opportunity for counties and communities across the State will involve the explicit consideration of local fiscal capacity and the fiscal ability to support development activities.The concept of differentiation should be employed. The Plan should recognize the various strengths and weaknesses of the State and its component regions, subregions, and, in some cases, individual counties. The concept of market segmentation should be employed. Different Regions and subregions of the State should be promoted to different markets.
  10. Implementation Plan. —  Based upon all of the foregoing steps, the Secretary shall establish an implementation plan assigning to the appropriate parties specific responsibilities for meeting measurable objectives. The implementation plan shall contain all necessary elements so that it may be used as a means to monitor performance, guide appropriations, and evaluate the outcomes of the parties involved in economic development in the State.
  11. Annual Evaluation. —  The Secretary shall annually evaluate the State’s economic performance based upon the statistics listed in this subsection and upon the Secretary’s stated goals and objectives in its Plan. The statistics upon which the evaluation is made should be available to policymakers. The information may be provided in whatever format and through whatever means is most efficient. The statistics are as follows:
    1. The net job change (expansions minus contractions) by the various economic sectors of the county, Region, and State.
    2. Realized capital investment in plants and equipment by new and expanding industry in each county, Region, and State.
    3. Manufacturing changes by county, Region, and State that affect the value of firms, total payrolls, average wages, value of shipments, contributions to gross State product, and value added.
    4. The net change in the number of firms by county, Region, and State with statistics on the dynamics of change: relocations in versus relocations out; births versus deaths; and expansions versus contractions.
    5. A measure of the status and performance of all sectors of the county, Region, and State economy including, but not limited to, manufacturing, agriculture, trade, finance, communications, transportation, utilities, services, and travel and tourism.
    6. An assessment of the relative status and performance of rural business development as opposed to that in urban areas.
    7. An analysis of the status of minority-owned businesses throughout the State.
    8. An assessment of the development capability of the various Regions of the State in terms of their environmental, fiscal, and administrative capacity. Those areas that are handicapped by barriers to development should be highlighted.
    9. Repealed by Session Laws 2012-142, s. 13.4(a), effective July 1, 2012.
  12. Accountability. —  The Secretary shall make all data, plans, and reports available to the Joint Legislative Economic Development and Global Engagement Oversight Committee, the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, and the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources at appropriate times and upon request. The Secretary shall prepare and make available on an annual basis public reports on each of the major sections of the Plan and the Annual Report indicating the degree of success in attaining each development objective.

History. 1993, c. 321, s. 313(c); 1997-456, s. 27; 2012-142, s. 13.4(a); 2014-18, s. 1.2(b); 2017-57, s. 14.1(q), (y); 2018-142, s. 13(c); 2020-78, s. 6.1.

Editor’s Note.

The number of this section was assigned by the Revisor of Statutes, the number in Session Laws 1993, c. 321, s. 313(c), having been G.S. 143B-434.1.

The subdivisions in subsection (d) of this section were renumbered pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2017-57, s. 14.1(q) and (y) both amended subsection ( l ) without accounting for the changes made by one another. Subsection ( l ) has been set out in the form above at the direction of the Revisor of Statutes.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2012-142, s. 13.4(a), effective July 1, 2012, in subsection (e), substituted “information and ensure that the information is updated periodically” for “information. Thereafter, the information shall be updated periodically” and added the last sentence; deleted subsection (f) which pertained to “Needs Assessment”; and rewrote subsections (k) and ( l ).

Session Laws 2014-18, s. 1.2(b), effective July 1, 2014, substituted “Secretary” for “Board” throughout the section; in subsection (a), deleted subdivision (a)(1), and added subdivision (a)(6), in subsection (b), substituted “Plan. — The Secretary shall review and update the existing Plan on or before April 1 of each year. The Plan” for “Board to Prepare Plan. - The Board shall prepare the Plan by April 1, 1994. The Board shall review and update this Plan by April 1 of each year. The original Plan”; in subsection (e), substituted “information required in this subsection” for “following information” in the second sentence; and added the last sentence.

Session Laws 2017-57, s. 14.1(q), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “General Assembly” in subsection ( l ).

Session Laws 2017-57, s. 14.1(y), effective July 1, 2017, in subsection ( l ), deleted “the General Assembly, the Joint Legislative Commission on Governmental Operations” following “reports available to” and substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, and the chairs of the House of Representatives Appropriations on Natural and Economic Resources” for “the Senate Appropriations Committee on Natural and Economic Resources, and the House of Representatives Appropriations Subcommittee on Natural and Economic Resources.”

Session Laws 2018-142, s. 13(c), effective December 15, 2018, inserted “all of the following” at the end of subsection (c) and subdivision (d)(2); redesignated former subdivision (d)(1) as subsection (d) and redesignated the second half of present subsection (d) as subdivision (d)(1); in subdivision (d)(2), inserted “do” following “hearings are to”; in subdivision (e)(2), inserted “following” preceding “dynamics of job creation”; in subsection (k), added “The statistics are as follows:” at the end; and rewrote subsection ( l ).

Session Laws 2020-78, s. 6.1, effective July 1, 2020, substituted “Governor, the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Governor and the Joint Legislative Commission on Governmental Operations” in the third sentence of subsection (b).

§ 143B-434.1. The North Carolina Travel and Tourism Board — creation, duties, membership.

  1. There is created within the Department of Commerce the North Carolina Travel and Tourism Board. The Secretary of Commerce and the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b) to promote and market tourism will work with the Board to fulfill the duties and requirements set forth in this section, and to promote the sound development of the travel and tourism industry in North Carolina.
  2. The function and duties of the Board shall be:
    1. To advise the Secretary of Commerce in the formulation of policy and priorities for the promotion and development of travel and tourism in the State.
    2. To advise the Secretary of Commerce in the development of a budget for achieving the goals of the Travel and Tourism Policy Act, as provided in G.S. 143B-434.2 and the nonprofit corporation contracted to promote and market tourism.
    3. To recommend programs to the Secretary of Commerce that will promote the State as a travel and tourism destination and that will develop travel and tourism opportunities throughout the State.
    4. To advise the Secretary of Commerce every three months as to the effectiveness of agencies with which the Department has contracted for advertising and regarding the selection of an advertising agency that will assist the Department in the promotion of the State as a travel and tourism destination.
    5. Repealed by Session Laws 2016-94, s. 15.6(a), effective July 14, 2016, and applicable to appointments made on or after that date.
    6. To advise the Secretary of Commerce from time to time as to the effectiveness of the overall operations of the travel and tourism programs under the authority of the Department of Commerce.
    7. To promote the exchange of ideas and information on travel and tourism between State and local governmental agencies, and private organizations and individuals.
    8. To advise the Secretary of Commerce upon any matter that the Secretary, chief executive officer of the nonprofit corporation, or Governor may refer to it.
    9. To promote policies that support tourism in North Carolina.
    10. To advise the General Assembly on tourism policy matters upon request of the Joint Legislative Oversight Committee on Governmental Operations or the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources.
  3. The Board shall consist of 19 members as follows:
    1. The Secretary of Commerce, who shall not be a voting member.
    2. The chief executive officer of the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b), who shall not be a voting member.
    3. One member designated by the Board of Directors of the North Carolina Restaurant and Lodging Association, representing the lodging sector.
    4. One member designated by the Board of Directors of the North Carolina Restaurant and Lodging Association, representing the restaurant sector.
    5. One member of the Destination Marketing Association of North Carolina designated by the Board of Directors of the Destination Marketing Association of North Carolina.
    6. The Chair of the Travel and Tourism Coalition or the Chair’s designee.
    7. One person who is a member of the Travel and Tourism Coalition designated by the Board of Directors of the Travel and Tourism Coalition.
    8. A member designated by the Board of Directors of the North Carolina Travel Industry Association.
    9. , (10)Repealed by Session Laws 2016-94, s. 15.6(a), effective July 14, 2016, and applicable to appointments made on or after that date.

      (11) Four persons appointed by the Speaker of the House of Representatives; one of whom shall be associated with the tourism industry and one of whom shall not be a member of the General Assembly.

      (12) Four persons appointed by the President Pro Tempore of the Senate; one of whom shall be associated with the tourism industry and one of whom shall not be a member of the General Assembly.

      (13) Repealed by Session Laws 2016-94, s. 15.6(a), effective July 14, 2016, and applicable to appointments made on or after that date.

      (14) Two members appointed by the Governor, one of whom is involved in the tourism industry.

      (15) One at-large member appointed by the Board of the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b).

      (16), (17)Repealed by Session Laws 2016-94, s. 15.6(a), effective July 14, 2016, and applicable to appointments made on or after that date.

  4. The members of the Board shall serve the following terms: the Secretary of Commerce, the chief executive officer of the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b), and the Chair of the Travel and Tourism Coalition shall serve on the Board while they hold their respective offices. Each member of the Board appointed by the Governor shall serve during his or her term of office. The members of the Board appointed by the Speaker of the House of Representatives and the President Pro Tempore of the Senate shall serve two-year terms beginning on September 1 of even-numbered years and ending on August 31. The first such term shall begin on September 1, 2016, or as soon thereafter as the member is appointed to the Board, and end on August 31, 2018. All other members of the Board shall serve a term which includes the portion of calendar year 2016 that remains following their appointment or designation and ends on August 31, 2017, and, thereafter, two-year terms which shall begin on September 1 of an odd-numbered year and end on August 31. The first such two-year term shall begin on September 1, 2017, and end on August 31, 2019.
  5. No member of the Board, except a member serving by virtue of his or her office, shall serve during more than five consecutive calendar years, except that a member shall continue to serve until his or her successor is appointed.
  6. Appointments to fill vacancies in the membership of the Board that occur due to resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term and shall be made by the same appointing authority that made the initial appointment.
  7. Board members who are employees of the State shall receive travel allowances at the rate set forth in G.S. 138-6. Board members who are legislators shall be reimbursed for travel and subsistence in accordance with G.S. 120-3.1. All other Board members, except those serving pursuant to subdivisions (3) through (7) of subsection (c) of this section, shall receive per diem, subsistence, and travel expenses, paid by the Department of Commerce, at the rate set forth in G.S. 138-5. Board members serving pursuant to subdivisions (3) through (7) of subsection (c) of this section shall not receive per diem, subsistence, or travel expenses but shall be reimbursed at the discretion of the appointing organization.
  8. The Board shall elect one of its voting members to serve as Chairperson. At its last regularly scheduled meeting each year, the Board shall elect one of its voting members to serve as Chairperson for the coming calendar year. No person shall serve as Chairperson during more than three consecutive calendar years. The Chairperson shall continue to serve until his or her successor is elected.
  9. A majority of the current voting membership shall constitute a quorum.
  10. The Secretary of Commerce shall provide clerical and other services as required by the Board.

History. 1991, c. 406, s. 1; 1991 (Reg. Sess., 1992), c. 959, s. 54; 1997-495 s. 89(a); 2000-140, s. 79(a); 2007-67, s. 1; 2007-484, ss. 32(a), (b); 2009-550, s. 7; 2009-570, s. 8(f), (g); 2015-241, s. 15.4(b); 2016-94, s. 15.6(a); 2017-57, s. 15.2.

Editor’s Note.

Session Laws 2007-67, s. 2, provides: “The members of the Board added under Section 1 of this act shall serve a first term beginning on the date of their designation and ending on December 31, 2009. Thereafter, they shall serve two-year terms which shall begin on January 1 of an even-numbered year and end on December 31 of the following year.”

Session Laws 2016-94, s. 15.6(c), provides: “Subsection (a) of this section is effective when it becomes law [July 14, 2016] and applies to appointments made on or after that date. Terms of appointees serving on the Board at that time expire on the effective date, but members may continue to serve until new members are appointed under this section.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Effect of Amendments.

Session Laws 2007-67, s. 1, effective June 7, 2007, in the introductory language of subsection (c), substituted “29 members” for “27 members” and added subdivision (c)(17).

Session Laws 2007-484, s. 32, effective August 30, 2007, substituted “North Carolina Restaurant and Lodging Association, representing the lodging sector” for “North Carolina Hotel and Motel Association” in subdivision (c)(3); substituted “North Carolina Restaurant and Lodging Association, representing the restaurant sector” for “North Carolina Restaurant Association” in subdivision (c)(4); substituted “North Carolina Travel Industry Association” for “Travel Council of North Carolina” in subdivisions (c)(7) and (c)(8); substituted “North Carolina Travel Industry Association” for “Travel Council of North Carolina” in the first sentence of subsection (d).

Session Laws 2009-550, s. 7, effective August 28, 2009, added “or the Chairperson’s designee” at the end of subdivision (c)(6).

Session Laws 2009-570, s. 8(f) and (g), effective August 28, 2009, substituted “the North Carolina Chamber” for “North Carolina Citizens for Business and Industry” in subdivision (c)(9) and in the first sentence of subsection (d).

Session Laws 2015-241, s. 15.4(b), effective July 1, 2015, substituted “nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b) to promote and market tourism” for “Director of the Division of Tourism, Film, and Sports Development” in subsection (a); substituted “achieving the goals of the Travel and Tourism Policy Act, as provided in G.S. 143B-434.2” for “the Division of Tourism, Film, and Sports Development” in subdivision (b)(2); substituted “travel and tourism programs under the authority of the Department of Commerce” for “Division of Tourism, Film, and Sports Development” in subdivision (b)(6); substituted “Secretary, chief executive officer of the nonprofit corporation, or Governor” for “Secretary, Governor, or Director of the Division of Tourism, Film, and Sports Development” in subdivision (b)(8); in subdivision (c)(2) and subsection (d), substituted “chief executive officer of the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b)” for “Director of the Division of Tourism, Film, and Sports Development”; and deleted “Division of Tourism, Film, and Sports Development of the” preceding “Department of Commerce” in the last sentence in subsection (g).

Session Laws 2016-94, s. 15.6(a), effective July 14, 2016, rewrote the section. See editor’s note for applicability.

Session Laws 2017-57, s. 15.2, effective July 1, 2017, in subsection (d), substituted “Speaker of the House of Representatives and the President Pro Tempore of the Senate” for “General Assembly,” substituted “even-numbered” for “odd-numbered,” and in the last sentence, substituted “odd-numbered” for “even-numbered.”

§ 143B-434.2. Travel and Tourism Policy Act.

  1. This section shall be known as the Travel and Tourism Policy Act.
  2. The General Assembly of North Carolina finds that:
    1. The State of North Carolina is endowed with great scenic beauty, historical sites, and cultural resources, and with a population whose ethnic diversity and traditions are attractive to visitors.
    2. These resources should be preserved and nurtured, not only because they are appreciated by other Americans and by visitors from other lands, but because they are valued by the State’s own residents.
    3. Tourism provides economic well-being by contributing to employment and economic development, generating State revenues and receipts for local businesses, and increasing international trade.
    4. Tourism is an educational and informational medium for personal growth which informs residents about their State’s geography and history, their political institutions, their cultural resources, and their environment, and about each other.
    5. Tourism instills State pride and a sense of common interest among the people of the State.
    6. Tourism enhances the quality of life and well-being of the State’s residents by affording recreation, new experiences, and opportunities for relief from job stress.
    7. Tourism promotes international understanding and goodwill, and contributes to intercultural appreciation.
    8. Tourism engenders appreciation of the State’s cultural, architectural, technological, and industrial achievements.
    9. The development and promotion of tourism to and within the State is in the interest of the people of North Carolina.
    10. Tourism should develop in an orderly manner in order to provide the maximum benefit to the State and its residents.
    11. A comprehensive tourism policy is essential if tourism is to grow in an orderly way.
  3. The policy of the State of North Carolina is to:
    1. Encourage the orderly growth and development of travel and tourism to and within the State.
    2. Promote the State’s travel and tourism resources to the residents of the State, and to potential visitors from other states and other countries.
    3. Instill a sense of history in the State’s young people by encouraging family visits to State historic sites, and by promoting the preservation and restoration of historic sites, trails, buildings, and districts.
    4. Promote the mental, emotional, and physical well-being of the people of North Carolina by encouraging outdoor recreational activities within the State.
    5. Strengthen a sense of common interest among the residents of the State by encouraging them to visit each other’s communities and discover each other’s traditions and ways of life.
    6. Increase national and international awareness of the State’s cultural contributions by encouraging attendance at orchestral, operatic, dramatic, and other productions by artistic groups performing in the State.
    7. Cultivate the State’s commercial interests by encouraging local and county fairs so that visitors may learn about local products and crafts.
    8. Encourage the talents and strengthen the economic independence of State residents by encouraging the preservation of traditional craft skills; the production of handicrafts and folk art by private artisans and craftspeople; and the holding of craft demonstrations.
    9. Provide visitors to the State with a hospitable reception.
    10. Develop and maintain a statewide tourism data base.
    11. Encourage the protection of wildlife and natural resources and the preservation of geological, archaeological, and cultural treasures in tourist areas.
    12. Encourage, assist, and coordinate, where possible, the tourism activities of local and area promotional organizations.
    13. Ensure that the tourism interest of the State is fully considered by State agencies and the General Assembly in their deliberations; and coordinate, to the maximum extent possible, all State activities in support of tourism with the needs of the general public, the political subdivisions of the State, and the tourism industry.
  4. The Department of Commerce, and the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01(b) to promote and market tourism, shall implement the policies set forth in this section. The nonprofit corporation shall make an annual report to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee regarding the status of the travel and tourism industry in North Carolina; the report shall be submitted to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee by October 15 of each year beginning October 15, 2015. The duties and responsibilities of the nonprofit corporation shall be to:
    1. Organize and coordinate programs designed to promote tourism within the State and to the State from other states and foreign countries.
    2. Measure and forecast tourist volume, receipts, and impact, both social and economic.
    3. Develop a comprehensive plan to promote tourism to the State.
    4. Encourage the development of the State’s tourism infrastructure, facilities, services, and attractions.
    5. Cooperate with neighboring states and the federal government to promote tourism to the State from other countries.
    6. Develop opportunities for professional education and training in the tourism industry.
    7. Provide advice and technical assistance to local public and private tourism organizations in promoting tourism to the State.
    8. Encourage cooperation between State agencies and private individuals and organizations to advance the State’s tourist interests and seek the views of these agencies and the private sector in the development of State tourism programs and policies.
    9. Give leadership to all concerned with tourism in the State.
    10. Perform other functions necessary to the orderly growth and development of tourism.
    11. Develop informational materials for visitors which, among other things, shall:
      1. Describe the State’s travel and tourism resources and the State’s history, economy, political institutions, cultural resources, outdoor recreational facilities, and principal festivals.
      2. Urge visitors to protect endangered species, natural resources, archaeological artifacts, and cultural treasures.
      3. Instill the ethic of stewardship of the State’s natural resources.
    12. Foster an understanding among State residents and civil servants of the economic importance of hospitality and tourism to the State.
    13. Work with local businesses, including banks and hotels, with educational institutions, and with the United States Travel and Tourism Administration, to provide special services for international visitors, such as currency exchange facilities.
    14. Encourage the reduction of architectural and other barriers which impede travel by physically handicapped persons.

History. 1991, c. 144, ss. 1-4; 1991 (Reg. Sess., 1992), c. 959, s. 85; 2000-140, s. 79(b); 2011-145, s. 14.3; 2015-241, s. 15.4(c); 2017-57, s. 14.1(q); 2018-142, s. 13(a).

Editor’s Note.

The number of this section was designated by the Revisor of Statutes.

Session Laws 2015-241, s. 15.4(f), provides: “The Department of Commerce shall, in accordance with Article 2A of Chapter 150B of the General Statutes, amend its rules to reflect the division name changes provided for in this section.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 14.3, effective July 1, 2011, substituted “October 15 of each year beginning October 15, 2011” for “January 15 of each year beginning January 15, 1992” in the first sentence of the introductory language of subsection (d).

Session Laws 2015-241, s. 15.4(c), effective July 1, 2015, rewrote the introductory paragraph of subsection (d) by substituting references to “non-profit corporation” for references to “Division of Tourism, Film, and Sports Development,” and by substituting “October 15, 2015” for “October 15, 2011.”

Session Laws 2017-57, s. 14.1(q), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “General Assembly” in subsection (d).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subsection (d).

§ 143B-434.3. [Repealed]

Repealed by Session Laws 2003-284, s. 12.6A.(a), effective on and after August 2, 2000.

§ 143B-434.4. [Repealed]

Repealed by Session Laws 2005-276, s. 39.1(d), effective July 1, 2005.

§ 143B-435. Publications.

The Department of Commerce may also cause to be prepared for publication, from time to time, reports and statements, with illustrations, maps and other descriptions, which may adequately set forth the natural and material resources of the State and its industrial and commercial developments, with a view to furnishing information to educate the people with reference to the material advantages of the State, to encourage and foster existing industries, and to present inducements for investment in new enterprises. Such information shall be published and distributed as the Department of Commerce may direct. The costs of publishing and distributing such information shall be paid from:

  1. State funds as other public documents; or
  2. Private funds received:
    1. As donations, or
    2. From the sale of appropriate advertising in such published information.

History. 1925, c. 122, s. 11; 1973, c. 1262, s. 28; 1977, c. 198, ss. 20, 26; 1989, c. 751, s. 7(30); 1989 (Reg. Sess., 1990), c. 1066, s. 55; 1991 (Reg. Sess., 1992), c. 959, s. 55.

Editor’s Note.

The above section was formerly G.S. 113-14. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

§ 143B-435.1. Clawbacks.

  1. Clawback Defined. —  For the purpose of this Article, a clawback is a requirement that all or part of an economic development incentive will be returned or forfeited if the recipient business does not fulfill its responsibilities under the incentive law, contract, or both.
  2. Findings. —  The General Assembly finds that in order for a clawback to be effective, there must be monitoring and reporting regarding the business’s performance of its responsibilities and a mechanism for obtaining repayment if the clawback requiring the return of previously disbursed funding is triggered. Clawback provisions are essential to protect the State’s investment in a private business and ensure that the public benefits from the incentive will be secured.
  3. Catalog. —  The Department of Commerce shall catalog all clawbacks in State and federal programs it administers, whether provided by statute, by rule, or under a contract. The catalog must include a description of each clawback, the program to which it applies, and a citation to its source. The Department shall publish the catalog on its Web site and update it every six months.
  4. Report. —  By April 1 and October 1 of each year, the Department of Commerce shall report to the Revenue Laws Study Committee, the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee, the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division of the Legislative Services Commission on (i) all clawbacks that have been triggered under the One North Carolina Fund established pursuant to G.S. 143B-437.71, the Job Development Investment Grant Program established pursuant to G.S. 143B-437.52, Job Maintenance and Capital Development Fund established pursuant to G.S. 143B-437.012, the Utility Account established pursuant to G.S. 143B-437.01, and the Site Infrastructure Fund established pursuant to G.S. 143B-437.02 and (ii) its progress on obtaining repayments. The report must include the name of each business, the event that triggered the clawback, and the amount forfeited or to be repaid.

History. 2007-515, s. 6; 2012-142, s. 13.4(b); 2013-360, s. 15.18(d); 2017-57, s. 14.1(s); 2018-142, s. 13(a).

Effect of Amendments.

Session Laws 2012-142, s. 13.4(b), effective July 1, 2012, rewrote subsection (d).

Session Laws 2013-360, s. 15.18(d), effective July 1, 2013, in subsection (d), substituted “Legislative Services Commission” for “General Assembly,” and deleted “Industrial Development Fund and” preceding “Utility Account.” For applicability, see Editor’s note.

Session Laws 2017-57, s. 14.1(s), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” in subsection (d).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subsection (d).

§ 143B-436. Advertising of State resources and advantages.

It is hereby declared to be the duty of the Department of Commerce to map out and to carry into effect a systematic plan for the nationwide advertising of North Carolina, properly presenting, by the use of any available advertising media, the true facts concerning the State of North Carolina and all of its resources.

History. 1937, c. 160; 1953, c. 808, s. 4; 1973, c. 1262, s. 86; 1977, c. 198, ss. 20, 26; 1989, c. 751, s. 7(31); 1991 (Reg. Sess., 1992), c. 959, s. 56.

Editor’s Note.

The above section was formerly G.S. 113-15. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

§ 143B-437. Investigation of impact of proposed new and expanding industry.

The Department of Commerce shall conduct an evaluation in conjunction with the Department of Environmental Quality of the effects on the State’s natural and economic environment of any new or expanding industry or manufacturing plant locating in North Carolina.

History. 1971, c. 824; 1973, c. 1262, ss. 28, 86; 1977, c. 198, ss. 19, 26; c. 771, s. 4; 1989, c. 727, s. 218(153); c. 751, s. 7(32); 1991 (Reg. Sess., 1992), c. 959, s. 57; 1997-443, s. 11A.119(a); 2015-241, s. 14.30(u).

Editor’s Note.

The above section was formerly G.S. 113-15.2. It was rewritten by Session Laws 1977, c. 198, s. 19, and recodified in this Article by s. 26 of the same act.

Effect of Amendments.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources.”

§ 143B-437.01. Industrial Development Fund Utility Account.

  1. Creation and Purpose of Fund. —  There is created in the Department of Commerce a special account to be known as the Industrial Development Fund Utility Account (“Utility Account”) to provide funds to assist the local government units of the most economically distressed counties in the State in creating jobs. The Department of Commerce shall adopt rules providing for the administration of the program. Those rules shall include the following provisions, which shall apply to each grant from the account:
    1. The funds shall be used for construction of or improvements to new or existing water, sewer, gas, telecommunications, high-speed broadband, electrical utility distribution lines or equipment, or transportation infrastructure for existing or new or proposed buildings. To be eligible for funding, the water, gas, telecommunications, high-speed broadband, electrical utility lines or facilities, or transportation infrastructure shall be located on the site of the building or, if not located on the site, shall be directly related to the operation of the job creation activity. To be eligible for funding, the sewer infrastructure shall be located on the site of the building or, if not located on the site, shall be directly related to the operation of the job creation activity, even if the sewer infrastructure is located in a county other than the county in which the building is located.
    2. The funds shall be used for projects located in economically distressed counties except that the Secretary of Commerce may use up to one hundred thousand dollars ($100,000) to provide emergency economic development assistance in any county that is documented to be experiencing a major economic dislocation.
    3. The funds shall be used by the city and county governments for projects that are reasonably anticipated to result in the creation of new jobs. There shall be no maximum funding amount per new job to be created or per project.
    4. There shall be no local match requirement if the project is located in a county that has one of the 25 highest rankings under G.S. 143B-437.08.
    5. The Department may authorize a local government that receives funds under this section to use up to two percent (2%) of the funds, if necessary, to verify that the funds are used only in accordance with law and to otherwise administer the grant or loan.
    6. No project subject to the Environmental Policy Act, Article 1 of Chapter 113A of the General Statutes, shall be funded unless the Secretary of Commerce finds that the proposed project will not have a significant adverse effect on the environment. The Secretary of Commerce shall not make this finding unless the Secretary has first received a certification from the Department of Environmental Quality that concludes, after consideration of avoidance and mitigation measures, that the proposed project will not have a significant adverse effect on the environment.
    7. The funds shall not be used for any retail, entertainment, or sports projects. The funds shall not be used for any nonmanufacturing project that does not meet the wage standard for the development tier area or zone in which the project is located. There is no wage standard for a development tier one area. If an urban progress zone or an agrarian growth zone is not in a development tier one area, then the wage standard for that zone is an average weekly wage that is at least equal to ninety percent (90%) of the lesser of the average wage for all insured private employers in the State and the average wage for all insured private employers in the county in which the project is located. The wage standard for a development tier two area or a development tier three area is an average weekly wage that is at least equal to one hundred ten percent (110%) of the lesser of the average wage for all insured private employers in the State and ninety percent (90%) of the average wage for all insured private employers in the county in which the project is located.
    8. Priority for the use of funds shall be given to eligible industries.
  2. Definitions. —  The following definitions apply in this section:
    1. Air courier services. — The furnishing of air delivery of individually addressed letters and packages for compensation, in interstate commerce, except by the United States Postal Service.
    2. Repealed by Session Laws 2006-252, s. 2.4, effective January 1, 2007.
    3. Company headquarters. — A corporate, subsidiary, or regional managing office, as defined by NAICS in United States industry 551114, that is responsible for strategic or organizational planning and decision making for the business on an international, national, or multistate regional basis.
    4. Repealed by Session Laws 2006-252, s. 2.4, effective January 1, 2007.
    5. Economically distressed county. — A county that is defined as a development tier one or two area under G.S. 143B-437.08.
    6. Eligible industry. — A company headquarters or a person engaged in the business of air courier services, information technology and services, manufacturing, or warehousing and wholesale trade.
    7. Information technology and services. — An industry in one of the following, as defined by NAICS:
      1. Data processing industry group 518.
      2. Software publishers industry group 5112.
      3. Computer systems design and related services industry group 5415.
      4. An Internet activity included in industry group 519130.
    8. Major economic dislocation. — The actual or imminent loss of 500 or more manufacturing jobs in the county or of a number of manufacturing jobs equal to at least ten percent (10%) of the existing manufacturing workforce in the county.
    9. Manufacturing. — An industry in manufacturing sectors 31 through 33, as defined by NAICS, but not including quick printing or retail bakeries.
    10. Reserved.
    11. Warehousing. — An industry in warehousing and storage subsector 493 as defined by NAICS.
    12. Wholesale trade. — An industry in wholesale trade sector 42 as defined by NAICS.
  3. Repealed by Session Laws 1996, Second Extra Session, c. 13, s. 3.5.
  4. Repealed by Session Laws 2013-360, s. 15.18(a), effective July 1, 2013, and applicable to projects for which funds are initially provided on or after July 1, 2013.
  5. , (c1) Repealed by Session Laws 2012-142, s. 13.4(c), effective July 1, 2012.
  6. Repealed by Session Laws 1996, Second Extra Session, c. 13, s. 3.5.

History. 1989, c. 751, s. 9(c); c. 754, s. 54; 1991 (Reg. Sess., 1992), c. 959, s. 60; 1993, c. 444, s. 1; 1996, 2nd Ex. Sess., c. 13, s. 3.5; 1997-456, s. 27; 1998-55, s. 6; 1999-360, s. 17; 2000-56, s. 3(b); 2002-172, ss. 2.2(a), (b); 2003-416, s. 2; 2005-276, s. 13.5; 2006-252, s. 2.4; 2007-323, s. 13.18(i); 2009-523, s. 1(a)-(c); 2010-31, s. 14.9; 2012-74, s. 4; 2012-142, s. 13.4(c); 2013-360, s. 15.18(a); 2015-241, s. 14.30(u); 2016-5, s. 5.5(c); 2017-102, s. 44; 2018-5, s. 15.2(b).

Rural Center/Rural Jobs Fund.

Session Laws 2011-145, s. 14.20(a)-(i), as amended by Session Laws 2011-391, s. 38, provides: “(a) Appropriation. — There is appropriated from the General Fund to the North Carolina Rural Economic Development Center, Inc., (Rural Center) the sum of five million dollars ($5,000,000) for the 2011-2012 fiscal year in nonrecurring funds and the sum of five million dollars ($5,000,000) for the 2012-2013 fiscal year in nonrecurring funds to be used to provide grants to local government units for infrastructure needs as provided in this section.

“(b) Definitions. — The following definitions shall apply in this section, unless otherwise provided:

“(1) Economically distressed area. — An economically distressed county as defined in G.S. 143B-437.01.

“(2) Private sector jobs. — Jobs that are located in or will be created in private, for-profit enterprises.

“(3) Rural county. — Any of the 85 rural counties served by the Rural Center.

“(c) Eligible Applicants; Eligible Projects. — A local government unit is eligible for a Rural Jobs Infrastructure Grant under the provisions of this section if it meets the eligibility requirements provided in subsection (d) of this section. The funds appropriated in this section may be used to provide grants that meet the requirements of subsections (d) and (e) of this section. Projects addressing the following infrastructure needs are eligible for receiving a Rural Jobs Infrastructure Grant under the provisions of this section:

“(1) Public wastewater collection system upgrade, extension, improvements.

“(2) Public wastewater treatment works.

“(3) Public water system upgrade, extension, improvements.

“(4) Natural gas availability.

“(5) Fiber availability.

“(6) Building restoration or upfits.

“(7) Other infrastructure needs as may be determined by the Rural Center’s Board of Directors.

“(d) Rural Jobs Infrastructure Grants. — A Rural Jobs Infrastructure Grant is available to supplement other funds to be applied to the construction or installation costs of an eligible project. Other funds contributed to the project may include federal funds, State funds, and local funds, including contributions from private sector enterprises that may benefit from the proposed improvements. A Rural Jobs Infrastructure Grant is subject to the following provisions:

“(1) Eligibility. — A local government unit is eligible for a Rural Jobs Infrastructure Grant if it is a rural county or is located in a rural county.

“(2) Maximum grant amount. — Grant funds shall be available based upon the number of private sector jobs to be created as a result of the investment from the Rural Jobs Infrastructure Grant Fund. An applicant for a grant may request up to five thousand dollars ($5,000) per job to be created. An applicant for a Rural Jobs Infrastructure Grant shall not receive more than five hundred thousand dollars ($500,000) for a proposed infrastructure project.

“(3) Matching funds. — A local government unit shall match a Rural Jobs Infrastructure Grant on a dollar-for-dollar basis. As part of the matching funds, recipients of grant funds under the provisions of this section shall contribute a cash match for the grant that is equivalent to at least five percent (5%) of the grant amount. The required applicant cash-matching contribution shall come from local resources and may not be derived from other State or federal grant funds or from funds provided by the Rural Center.

“(e) Criteria for Grants. — All requests for Rural Jobs Infrastructure Grants shall do all of the following:

“(1) Document the infrastructure needs that the project will address.

“(2) Specify the number of jobs that will be created as a result of the infrastructure improvements proposed for funding assistance.

“(3) Document the availability of all matching funds.

“(4) Identify the private enterprises that will be creating the jobs and provide documentation that the enterprises will agree to contract to produce the number of jobs promised.

“(5) Provide any additional documentation requested by the Rural Center to complete its review.

“In awarding grants under this section, the Rural Center shall give preference to a resident company. For purposes of this section, the term ‘resident company’ means a company that has paid unemployment taxes or income taxes in this State and whose principal place of business is located in this State. An application for a project that serves an economically distressed area shall have priority over a project that does not. A Rural Jobs Infrastructure Grant to assist with water infrastructure needs is not subject to the provisions of G.S. 143-355.4. The Board of Directors of the Rural Center may establish additional criteria to effectively allocate the funds appropriated in this section.

“(f) Grant Applications. — Any application for a grant under the provisions of this section shall be submitted by the local government unit to the Rural Center. An application shall be submitted on a form prescribed by the Rural Center and shall contain the information required by or subsequently requested by the Rural Center in order to make a determination on the application. An application that does not contain information required for the application or requested by the Rural Center is incomplete and is not eligible for consideration.

“(g) Administrative Costs. — The Rural Center may use up to four percent (4%) of the funds appropriated in this section to cover administrative costs for the life of the grant program created under the provisions of this section.

“(h) Loans Prohibited. — The Rural Center shall not use the funds appropriated in this section to make loans.

“(i) Reports. — By September 1 of each year, and more frequently as requested, the Rural Center shall report to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division concerning the progress of the emergency Rural Jobs Infrastructure Grant program created under the provisions of this section.”

Editor’s Note.

This section was formerly numbered G.S. 143B-437A. It was renumbered as this section pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Session Laws 1996, Second Extra Session, c. 18, s. 26.5(b), was codified as subsection (c1) of this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 15.18(h), provides: “The Department of Commerce, in conjunction with the Office of the State Controller, shall close the Industrial Development Fund and the Utility Account and shall transfer the remaining fund balances of each to the Industrial Development Fund Utility Account.”

Session Laws 2013-360, s. 15.18(i), made the amendment to this section by Session Laws 2013-360, s. 15.18(a), applicable to projects for which funds are initially provided on or after July 1, 2013.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2018-5, s. 15.2(g), made the amendment of subdivision (a1)(4) of this section by Session Laws 2018-5, s. 15.2(b), effective June 12, 2018, and applicable to economic development awards made and related determinations occurring on or after January 1, 2019.

Session Laws 2018-5, s. 15.6(a), (b), provides: “(a) Notwithstanding G.S. 143B-437.01, the sum of five million dollars ($5,000,000) transferred in this act from the Industrial Development Fund Utility Account to the Coastal Storm Damage Mitigation Fund shall be used for the purposes provided in G.S. 143-215.73M.

“(b) Notwithstanding G.S. 143B-437.01, the Department of Commerce shall use two million dollars ($2,000,000) from the Industrial Development Fund Utility Account to provide a grant-in-aid to support the development of the lift fan repair and maintenance facility at the Cherry Point Marine Corps Air Station.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 13.5, effective July 1, 2005, in subdivision (a)(1) and subsection (b1), inserted “or transportation infrastructure” in two places, and made related stylistic changes.

Session Laws 2006-252, s. 2.4, effective January 1, 2007, in subdivision (a)(3), substituted “a county that has one of the 25 highest rankings under G.S. 143B-437.08 after the adjustments of that section are applied” for “an enterprise tier one area as defined in G.S. 105-129.3”; rewrote subsection (a1); and in subsection (b1), substituted “the counties that have one of the 65 highest rankings under G.S. 143B-437.08 after the adjustments of that section are applied” for “enterprise tier one, two, and three areas, as defined in G.S. 105-129.3” at the end of the first sentence.

Session Laws 2007-323, s. 13.18(i), effective January 1, 2008, substituted “or that has a population of less than 50,000 and more than nineteen percent (19%) of its population below the federal poverty level according to the most recent federal decennial census” for “after the adjustments of that section are applied” at the end of subdivision (a)(3).

Session Laws 2009-523, s. 1(a), effective August 26, 2009, inserted “and retaining” in the introductory paragraph of subsection (a) and, in subdivision (a)(2), inserted “or retention” in the first sentence, and, in the second sentence, substituted “ten thousand dollars ($10,000)” for “five thousand dollars ($5,000)” and inserted “or per job retained.”

Session Laws 2009-523, s. 1(b) and (c), effective August 26, 2009, and expiring July 1, 2012, substituted “is defined as a tier one or tier two county” for “has one of the 65 highest rankings” at the beginning of subdivision (a1)(4); and substituted “are defined as a tier one or tier two county” for “have one of the 65 highest rankings” in the first sentence of subsection (b1).

Session Laws 2010-31, s. 14.9, effective July 1, 2010, in subsections (c) and (c1), substituted “shall report to the Joint Legislative Commission on Governmental Operations on September 1 of each year” for “shall report annually to the General Assembly.”

Session Laws 2012-74, s. 4, effective June 26, 2012, in subdivision (a)(1), deleted “sewer” following “the water” near the beginning of the second sentence, and added the last sentence.

Session Laws 2012-142, s. 13.4(c), effective July 1, 2012, repealed subsection (c) which pertained to “Reports” and repealed subsection (c1) which read: “In addition to the reporting requirements of subsection (c) of this section, the Department of Commerce shall report to the Joint Legislative Commission on Governmental Operations on September 1 of each year concerning the payments made from the Utility Account and the impact of the payments on job creation in the State. The Department of Commerce shall also report quarterly to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division on the use of the moneys in the Utility Account including information regarding to whom payments were made, in what amounts, and for what purposes.”

Session Laws 2013-360, s. 15.18(a), effective July 1, 2013, added “Utility Account” in the section heading; in subsection (a), substituted “a special account to be known as the Industrial Development Fund Utility Account (’Utility Account’)” for “the Industrial Development Fund,” “jobs” for “and retaining jobs in certain industries,” and “account” for “fund”; rewrote subdivisions (a)(1), (a)(2), (a)(3), (a1)(1), (a1)(2a), (a1)(6), (a1)(8), (a1)(10), and (a1)(11); added “or for any retail, entertainment, or sports projects” in subdivision (a)(6); added subdivision (a)(7) and sub-subdivisions (a1)(6)a. through (a1)(6)d.; substituted “is defined as a development tier one or two area” for “has one of the 65 highest rankings” in subdivision (a1)(4); and deleted subsection (b1). For applicability, see Editor’s note.

Session Laws 2015-241, s. 14.30(u), effective July 1, 2015, substituted “Department of Environmental Quality” for “Department of Environment and Natural Resources” in subdivision (a)(5).

Session Laws 2016-5, s. 5.5(c), effective May 11, 2016, rewrote subdivision (a)(6) which formerly read “The funds shall not be used for any nonmanufacturing project that does not meet the wage standard set out in G.S. 105-129.4(b) or for any retail, entertainment, or sports projects.”

Session Laws 2017-102, s. 44, effective July 12, 2017, substituted “project is located” for “datacenter is located” twice in subdivision (a)(6).

Session Laws 2018-5, s. 15.2(b), deleted “after the adjustments of that section are applied” following “G.S. 143B-437.08” in subdivision (a1)(4). For effective date and applicability, see editor’s note.

§ 143B-437.02. Site infrastructure development.

  1. Findings. —  The General Assembly finds that:
    1. It is the policy of the State of North Carolina to stimulate economic activity and to create new jobs for the citizens of the State by encouraging and promoting the expansion of existing business and industry within the State and by recruiting and attracting new business and industry to the State.
    2. Both short-term and long-term economic trends at the State, national, and international levels have made the successful implementation of the State’s economic development policy and programs both more critical and more challenging; and the decline in the State’s traditional industries, and the resulting adverse impact upon the State and its citizens, have been exacerbated in recent years by adverse national and State economic trends that contribute to the reduction in the State’s industrial base and that inhibit the State’s ability to sustain or attract new and expanding businesses.
    3. The economic condition of the State is not static and recent changes in the State’s economic condition have created economic distress that requires the enactment of a new program as provided in this section that is designed to stimulate new economic activity and to create new jobs within the State.
    4. The enactment of this section is necessary to stimulate the economy, facilitate economic recovery, and create new jobs in North Carolina and this section will promote the general welfare and confer, as its primary purpose and effect, benefits on citizens throughout the State through the creation of new jobs, an enlargement of the overall tax base, an expansion and diversification of the State’s industrial base, and an increase in revenue to the State and its political subdivisions.
    5. The purpose of this section is to stimulate economic activity and to create new jobs within the State.
  2. Fund. —  The Site Infrastructure Development Fund is created as a restricted reserve in the Department of Commerce. Funds in the fund do not revert but remain available to the Department for these purposes. The Department may use the funds in the fund only for site development in accordance with this section.
  3. Definitions. —  The definitions in G.S. 143B-437.51 apply in this section. In addition, the following definitions apply in this section:
    1. Department. — The Department of Commerce.
    2. Site development. — Any of the following:
      1. A restricted grant or a forgivable loan made to a business to enable the business to acquire land, improve land, or both.
      2. A grant to one or more State agencies or nonprofit corporations to enable the grantees to acquire land, improve land, or both and to lease the property to a business.
      3. A grant to one or more local government units to enable the units to acquire land, improve land, or both and to lease the property to a business.
  4. Eligibility. —  To be eligible for consideration for site development for a project, a business must satisfy the conditions of subdivision (1) or (2) of this subsection:
    1. The business is a manufacturing employer. A business is a manufacturing employer if it meets both of the following:
      1. The business will invest at least one hundred million dollars ($100,000,000) of private funds in the project.
      2. The project will employ at least 100 new employees.
    2. The business is a sports championship employer. A business is a sports championship employer if all of the requirements of this subdivision are met. For purposes of calculating the economic benefits required by this subdivision, the minimum amounts are satisfied if supported by Departmental estimates made prior to the time of entering the agreement. [The requirements are as follows:]
      1. The business will invest at least five million dollars ($5,000,000) of private funds in the project. The investments required by this sub-subdivision must be completed no later than December 31, 2023, and must be used by the business, along with other funds, to complete facilities consisting of at least two buildings totaling no less than 30,000 square feet, designed and built in a style consistent with the surrounding campus, which will house at a minimum an equipment testing center for research for advancements pertaining to the business and associated support staff, a museum and visitor center, and departments within the business. These facilities must be maintained in service for a continuous period of at least 10 years.
      2. The project will produce for the State a total economic benefit of at least eight hundred million dollars ($800,000,000) over the term of the agreement.
      3. The project will employ at least 35 new employees and at least 50 total employees with an average annual salary of not less than eighty thousand dollars ($80,000). These positions must be maintained for a continuous period of at least 10 years.
      4. The business is a national sports nonprofit, event organizer, and governing body that is responsible for staging and holding championship events and agrees to hold championship events in the State with an aggregate economic benefit of five hundred million dollars ($500,000,000) over the term of the agreement. The championship events must include (i) at least one men’s major professional championship event every five to seven years having an economic benefit of ninety million dollars ($90,000,000) per event, (ii) at least one women’s major professional championship event every 10 years, and (iii) at least 13 additional championship events not otherwise required in this subdivision at venues in this State.
      5. At each men’s major professional championship event held in this State as required by this subdivision, the business provides at no cost a hospitality pavilion to the Department or a nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01 or both that will accommodate at least 40 people. The requirement of this section does not include costs for staffing the hospitality pavilion or catering costs. This provision constitutes a gift accepted on behalf of the State for use by the State or for the benefit of the State as permitted under G.S. 138A-32(f)(5).
  5. Health Insurance. —  A business is eligible for consideration for site development under this section only if the business provides health insurance for all of the full-time employees of the project with respect to which the application is made. For the purposes of this subsection, a business provides health insurance if it pays at least fifty percent (50%) of the premiums for health care coverage that equals or exceeds the minimum requirements for small group health benefit plans under State or federal law.Each year that a contract for site development under this section is in effect, the business must provide the Department of Commerce a certification that the business continues to provide health insurance for all full-time employees of the project governed by the contract. If the business ceases to provide health insurance to all full-time employees of the project, Department shall provide for reimbursement of an appropriate portion of the site development funds provided to the business.
  6. Safety and Health Programs. —  In order for a business to be eligible for consideration for site development under this section, the business must have no citations under the Occupational Safety and Health Act that have become a final order within the past three years for willful serious violations or for failing to abate serious violations with respect to the location for which the grant is made. For the purposes of this subsection, “serious violation” has the same meaning as in G.S. 95-127.
  7. Environmental Impact. —  A business is eligible for consideration for site development under this part only if the business certifies that, at the time of the application, there has not been a final determination unfavorable to the business with respect to an environmental disqualifying event. For the purposes of this section, a “final determination unfavorable to the business” occurs when there is no further opportunity for the business to seek administrative or judicial appeal, review, certiorari, or rehearing of the environmental disqualifying event and the disqualifying event has not been reversed or withdrawn.
  8. Selection. —  The Department of Commerce shall administer the selection of projects to receive site development. The selection process shall include the following components:
    1. Criteria. —  The Department of Commerce must develop criteria to be used to identify and evaluate eligible projects for possible site development.
    2. Initial evaluation. —  The Department must evaluate major competitive projects to determine if site development is merited and to determine whether the project is eligible and appropriate for consideration for site development.
    3. Application. —  The Department must require a business to submit an application in order for a project to be considered for site development. The Department must prescribe the form of the application, the application process, and the information to be provided, including all information necessary to evaluate the project in accordance with the applicable criteria.
    4. Committee. —  The Department must submit to the Economic Investment Committee the applications for projects the Department considers eligible and appropriate for consideration for site development. In evaluating each application, the Committee must consider all of the factors set out in Section 2.1(b) of S.L. 2002-172.
    5. Findings. —  In order to recommend a project for site development, the Committee must make all of the following findings:
      1. The conditions for eligibility have been met.
      2. Site development for the project is necessary to carry out the public purposes provided in subsection (a) of this section.
      3. The project is consistent with the economic development goals of the State and of the area where it will be located.
      4. The affected local governments have participated in recruitment and offered incentives in a manner appropriate to the project.
      5. The price and nature of any real property to be acquired is appropriate to the project and not unreasonable or excessive.
      6. Site development under this section is necessary for the completion of the project in this State.
    6. Recommendations. —  If the Committee recommends a project for site development, it must recommend the amount of State funds to be committed, the preferred form and details of the State participation, and the performance criteria and safeguards to be required in order to protect the State’s investment.
  9. Agreement. —  Unless the Secretary of Commerce determines that the project is no longer eligible or appropriate for site development, the Department shall enter into an agreement to provide site development within available funds for a project recommended by the Committee. Each site development agreement is binding and constitutes a continuing contractual obligation of the State and the business. The site development agreement must include all of the performance criteria, remedies, and other safeguards recommended by the Committee or required by the Department to secure the State’s investment. Each site development agreement must contain a provision prohibiting a business from receiving a payment or other benefit under the agreement at any time when the business has received a notice of an overdue tax debt and the overdue tax debt has not been satisfied or otherwise resolved. Nothing in this section constitutes or authorizes a guarantee or assumption by the State of any debt of any business or authorizes the taxing power or the full faith and credit of the State to be pledged.The Department shall cooperate with the Department of Administration and the Attorney General’s Office in preparing the documentation for the site development agreement. The Attorney General shall review the terms of all proposed agreements to be entered into under this section. To be effective against the State, an agreement entered into under this section must be signed personally by the Attorney General.
  10. Safeguards. —  To ensure that public funds are used only to carry out the public purposes provided in this section, the Department shall require that each business that receives State-funded site development must agree to meet performance criteria to protect the State’s investment and assure that the projected benefits of the project are secured. The performance criteria to be required shall include creation and maintenance of an appropriate level of employment and investment over the term of the agreement and any other criteria the Department considers appropriate. The agreement must require the business to repay or reimburse an appropriate portion of the State funds expended for the site development, based on the extent of any failure by the business to meet the performance criteria. The agreement must provide a method for securing these payments from the business, such as structuring the site development as a conditional grant, a forgivable loan, or a revocable lease. The agreement must encourage the business to partner with and use The University of North Carolina and the North Carolina Community College System for needs related to research for advancements pertaining to the business.
  11. Monitoring and Reports. —  The Department is responsible for monitoring compliance with the performance criteria under each site development agreement and for administering the repayment in case of default. The Department shall pay for the cost of this monitoring from funds appropriated to it for that purpose or for other economic development purposes.On September 1 of each year the Fund has unexpended funds until all funds have been expended, the Department shall report to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee regarding the Site Infrastructure Development Program. This report shall include a listing of each agreement negotiated and entered into during the preceding year, including the name of the business, the cost/benefit analysis conducted by the Committee during the application process, a description of the project, and the amount of the site development incentive expected to be paid under the agreement during the current fiscal year. The report shall also include detailed information about any defaults and repayment during the preceding year and the information contained in the report required by G.S. 105-277.15A(g). The Department shall publish this report on its web site and shall make printed copies available upon request.
  12. Limitations. —  The Department may enter into no more than two agreements under this section. The total aggregate cost of all agreements entered into under this section may not exceed forty-two million dollars ($42,000,000).
  13. Repealed by Session Laws 2020-96, s. 1, effective September 4, 2020.

History. 2003-435, 2nd Ex. Sess., s. 1; 2004-124, s. 6.26(a), (b); 2009-451, s. 14.5(a); 2010-147, s. 1.5; 2013-130, s. 4; 2016-5, s. 5.5(e); 2017-57, s. 14.1(s); 2018-142, s. 13(a); 2020-96, s. 1; 2021-180, s. 11.16(a).

Cross References.

As to taxation of site infrastructure land, see G.S. 105-277.15A.

Editor’s Note.

The amendment to this section by Session Laws 2017-57, s. 14.1(s), did not account for an extra “the” in the second paragraph of subsection (k), resulting in a reference to “the the chairs.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2010-147, s. 1.5, effective July 22, 2010, and applicable to all agreements in effect on or entered into on or after that date, rewrote subsection (g).

Session Laws 2016-5, s. 5.5(e), effective May 11, 2016, rewrote subsection (e), which formerly read “A business is eligible for consideration for site development under this part only if the business certifies that, at the time of the application, the business satisfies the environmental impact standard under G.S. 105-129.83.”

Session Laws 2017-57, s. 14.1(s), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” in subsection (k).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subsection (k).

Session Laws 2020-96, s. 1, effective September 4, 2020, rewrote subsections (b), (d), and (e); added new last sentence in subsection (j); added subsection ( l ); and deleted subsection (m).

Session Laws 2021-180, s. 11.16(a), effective November 18, 2021, in subsection ( l ), deleted the third sentence, which read “The total annual cost of an agreement entered into under this section may not exceed three million six hundred thousand dollars ($3,600,000).”

§ 143B-437.02A. The Film and Entertainment Grant Fund.

  1. Creation and Purpose of Fund. —  There is created in the Department of Commerce a special, nonreverting account to be known as the Film and Entertainment Grant Fund to provide funds to encourage the production of motion pictures, television shows, movies for television, productions intended for on-line distribution, and commercials and to develop the filmmaking industry within the State. The Department of Commerce shall adopt guidelines providing for the administration of the program. Those guidelines may provide for the Secretary to award the grant proceeds over a period of time, not to exceed three years. Those guidelines shall include the following provisions, which shall apply to each grant from the account:
    1. The funds are reserved for a production on which the production company has qualifying expenses of at least the following:
      1. For a feature-length film:
        1. One million five hundred thousand dollars ($1,500,000), if for theatrical viewing.
        2. Five hundred thousand dollars ($500,000), if a movie for television.
      2. For a television series, five hundred thousand dollars ($500,000) per episode.
      3. For a commercial for theatrical or television viewing or on-line distribution, two hundred fifty thousand dollars ($250,000).
    2. The funds are not used to provide a grant in excess of any of the following:
      1. An amount more than twenty-five percent (25%) of the qualifying expenses for the production.
      2. An amount more than seven million dollars ($7,000,000) for a feature-length film, more than fifteen million dollars ($15,000,000) for a single season of a television series, or two hundred fifty thousand dollars ($250,000) for a commercial for theatrical or television viewing or on-line distribution.
    3. The funds are not used to provide a grant to more than one production company for a single production.
    4. The funds are not used to provide a grant for a production that meets one or more of the following:
      1. It contains material that is “obscene,” as defined in G.S. 14-190.1, or that is “harmful to minors,” as defined in G.S. 14-190.13.
      2. It has the primary purpose of political advertising, fundraising, or marketing, other than by commercial, a product, or service.
      3. News programming, including weather, financial market, and current events reporting.
      4. Live sporting event programming, including pre-event and post-event coverage and scripted sports entertainment. For purposes of this exception, a live sporting event is a scheduled sporting competition, game, or race that is originated solely by an amateur, collegiate, or professional organization, institution, or association for live or tape-delayed television or satellite broadcast. The term does not include commercial advertising, an episodic television series, a television pilot, a music video, a motion picture, or a documentary production in which sporting events are presented through archived historical footage or similar footage taken at least 30 days before it is used.
      5. Radio productions.
      6. It is a talk, game, or awards show or other gala event. For purposes of this exception, an awards show is television programming involving the filming of a ceremony in which individuals, groups, or organizations are given an award.
      7. It fails to contain, in the end credits of the production, a statement that the production was “Filmed in North Carolina,” a logo provided by the North Carolina Film Office, and an acknowledgement of the regional film office responsible for the geographic area in which the filming of the production occurred. Additionally, the production company will offer marketing opportunities to be evaluated by the North Carolina Film Office to ensure that they offer promotional value to the State.
    5. Priority for the use of funds shall be given to productions that are reasonably anticipated to maximize the benefit to the State, in consideration of at least the following factors:
      1. Percentage of employees that are permanent residents in the State.
      2. The extent to which the production features identifiable attractions or State locales in a manner that would be reasonably expected to induce visitation by nonresidents of the State to the attraction or locale.
      3. The extent to which the production invests in permanent improvements to open public spaces, commercial districts, traditional downtown areas, public landmarks, residential areas, or similar properties or areas.
      4. The extent to which the production will be filmed in an economically distressed county or area of the State.
      5. The duration of production activities in the State.
  2. Definitions. —  The following definitions apply in this section:
    1. Department. — The Department of Commerce.
    2. Employee. — A person who is employed for consideration and whose wages are subject to withholding under Article 4A of Chapter 105 of the General Statutes.
    3. Highly compensated individual. — An individual who directly or indirectly receives compensation in excess of one million dollars ($1,000,000) for personal services with respect to a single production. An individual receives compensation indirectly when a production company pays a personal service company or an employee leasing company that pays the individual.
    4. Loan-out company. — A personal service corporation that employs an individual who is hired by a film or digital media production company.
    5. Production. — Any of the following:
      1. A motion picture intended for commercial distribution to a motion picture theater or directly to the consumer viewing market that has a running time of at least 75 minutes.
      2. A television series or a commercial for theatrical or television viewing, made-for-television movie, or production intended for on-line distribution. For video and television series, a production is all of the episodes of the series produced for a single season.
    6. Production company. — Defined in G.S. 105-164.3.
    7. Qualifying expenses. — The sum of the amounts listed in this subdivision, substantiated pursuant to subsection (d) of this section, and spent in this State by a production company in connection with a production, less the amount paid in excess of one million dollars ($1,000,000) to a highly compensated individual:
      1. Goods and services leased or purchased. For goods with a purchase price of twenty-five thousand dollars ($25,000) or more, the amount included in qualifying expenses is the purchase price less the fair market value of the good at the time the production is completed. Goods and services includes the costs of tangible and intangible property used for, and services performed primarily and customarily in, production, including preproduction and postproduction and other direct costs of producing the project in accordance with generally accepted entertainment industry practices. Goods and services exclude costs for development, marketing, and distribution; costs of financing for the production, of bonding related to the production, of production-related insurance coverage obtained on the production; and expenses for insurance coverage purchased from a related member.
      2. Compensation and wages and payments on which withholding payments are remitted to the Department of Revenue under Article 4A of Chapter 105 of the General Statutes. Payments made to a loan-out company for services provided in North Carolina shall be subject to gross income tax withholding at the applicable rate under the Article 4 of Chapter 105 of the General Statutes.
      3. Employee fringe contributions, including health, pension, and welfare contributions.
      4. Per diems, stipends, and living allowances paid for work being performed in this State.
    8. Related member. — Defined in G.S. 105-130.7A.
    9. Secretary. — The Secretary of Commerce.
  3. Application. —  A production company shall apply to the Secretary for a grant on a form prescribed by the Secretary. The Secretary shall evaluate the applications to ensure the production’s content is created for entertainment purposes. The application shall include all documentation and information the Secretary deems necessary to evaluate the grant application.
  4. Substantiation. —  The Secretary shall work with the North Carolina Film Office to adopt guidelines to provide a process to verify the actual qualifying expenses of a certified production. The Secretary may not release grant funds until the substantiation process required by this subsection is complete and the final verified amount of qualified expenses is determined. The process shall require each of the following:
    1. The production company shall submit all the qualifying expenses for the production and data substantiating the qualifying expenses, including documentation on the net expenditure on equipment and other tangible personal property to an independent certified public accountant licensed in this State.
    2. The accountant shall conduct a compliance audit, at the certified production’s expense, pursuant to guidelines established by the Secretary and submit the results as a report, along with the required substantiating data, to the production company and the North Carolina Film Office.
    3. The North Carolina Film Office shall review the report and advise the Department on the final verified amount of qualifying expenses made by the certified production.
  5. Report. —  The Department shall provide to the Department of Revenue, and the Department of Revenue must include in the economic incentives report required by G.S. 105-256, the following information, itemized by production company:
    1. The location of sites used in a production for which a grant was awarded.
    2. The qualifying expenses, classified by whether the expenses were for goods, services, or compensation paid by the production company.
    3. The number of people employed in the State with respect to grants awarded, including the number of residents of the State employed.
    4. The total cost of the grants awarded.
  6. NC Film Office. —  To claim a grant under this section, a production company must notify the Department of Commerce of its intent to apply for a grant. The notification must include the title of the production, the name of the production company, a financial contact for the production company, the proposed dates on which the production company plans to begin filming the production, and any other information required by the Department.
  7. Guidelines. —  The Department of Commerce shall develop guidelines related to the administration of the Film and Entertainment Grant Fund and to the selection of productions that will receive grants from the Fund. At least 20 days before the effective date of any guidelines or nontechnical amendments to the guidelines, the Department of Commerce shall publish the proposed guidelines on the Department’s Web site and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department must accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications.

History. 2014-100, s. 15.14B(a); 2015-241, ss. 15.4(d), 15.25(a); 2017-212, s. 4.3; 2018-5, s. 15.4(a); 2021-180, s. 11.6(a).

Editor’s Note.

Session Laws 2014-100, s. 15.14B(c), as amended by Session Laws 2017-212, s. 4.3, provides: “This section becomes effective January 1, 2015. The Secretary shall not award a grant for any qualifying expenses for which a taxpayer receives a tax credit under G.S. 105-130.47 or G.S. 105-151.29.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2018-5, s. 15.4(b), made the amendment of subsection (a) of this section by Session Laws 2018-5, s. 15.4(a), effective June 12, 2018, and applicable to grants for productions awarded on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 15.4(d), effective July 1, 2015, in subsection (f), deleted “Division of Tourism, Film, and Sports Development in the” preceding “Department of Commerce” and substituted “Department” for “Division.”

Session Laws 2015-241, s. 15.25(a), effective September 18, 2015, inserted “movies for television, productions intended for on-line distribution” following “television shows” in subsection (a); in subdivisions (a)(1)b. and (b)(5)b, deleted “video or” preceding “television” and substituted “one million dollars ($1,000,000)” for “two hundred fifty thousand dollars ($250,000)” in subdivision (a)(1)b.; in subdivisions (a)(1)c. and (a)(2)b., substituted “viewing, or on-line distribution” for “viewing”; substituted “nine million dollars ($9,000,000) for a single season of a television series” for “five million ($5,000,000) for a television or video series” in subdivision (a)(2)b.; deleted “for at least 35 hours a week” following “consideration” in subdivision (b)(2); substituted “viewing, made-for-television movie, or production intended for on-line distribution” for “viewing” in subdivision (b)(5)b.; and substituted “apply” for “apply, under oath” in subsection (c). For applicability, see editor’s note.

Session Laws 2018-5, s. 15.4(a), rewrote sub-subdivision (a)(1)a., and substituted “seven million dollars ($7,000,000) for a feature-length film, more than twelve million dollars ($12,000,000)” for “five million dollars ($5,000,000) for a feature-length film, more than nine million dollars ($9,000,000)” in subdivision (a)(2)b. For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 11.6(a), in subsection (a), subdivision (1)a.1., substituted “One million five hundred thousand dollars ($1,500.00),” for “Three million dollars ($3,000,000),”; in subdivision (1)a.2., substituted “Five hundred thousand dollars ($500,000),” for “One million dollars ($1,000,000),”; in subdivision (1)b., substituted “five hundred thousand dollars ($500,000)” for “one million dollars ($1,000,000)”; in subsection (a), subdivision (2)b., substituted “fifteen” for “twelve”; substituted “($15,000,000)” for “($12,000,000).” For effective date and applicability, see editor's note.

§ 143B-437.02B. The Esports Industry Grant Fund.

  1. Creation and Purpose of Fund. —  There is created in the Department of Commerce a special, nonreverting account to be known as the Esports Industry Grant Fund to provide funds to encourage esports events to be held within the State. The Department of Commerce shall adopt guidelines providing for the administration of the program. The guidelines may provide for the Secretary to award the grant proceeds over a period of time, not to exceed three years. The guidelines shall include the following provisions, which shall apply to each grant from the account:
    1. The funds are reserved for a production for which a production company has qualifying expenses of at least one hundred fifty thousand dollars ($150,000) with respect to a single production.
    2. The funds may not be used to provide a grant in excess of an amount more than twenty-five percent (25%) of the qualifying expenses for a single production.
    3. The funds shall not be used to provide a grant to more than one production company for a single production.
    4. The funds shall not be used to provide a grant for a production that meets one or more of the following:
      1. It contains material that is “obscene,” as defined in G.S. 14-190.1, or that is “harmful to minors,” as defined in G.S. 14-190.13.
      2. It has the primary purpose of political advertising, fundraising, or marketing, other than by commercial, a product, or service.
      3. It consists of live sporting event programming, including pre-event and post-event coverage and scripted sports entertainment. For purposes of this exception, a live sporting event is a scheduled sporting competition, game, or race that is originated solely by an amateur, collegiate, or professional organization, institution, or association for live or tape-delayed television or satellite broadcast. The term does not include commercial advertising, an episodic television series, a television pilot, a music video, a motion picture, or a documentary production in which sporting events are presented through archived historical footage or similar footage taken at least 30 days before it is used.
      4. It fails to display a promotional logo, website link, statement, or some combination thereof that has been approved by the Department indicating that the production was recorded in or broadcast from North Carolina. The production company shall offer additional marketing opportunities to be evaluated by the Department that offer promotional value to the State.
    5. Priority for the use of funds shall be given to productions that are reasonably anticipated to maximize the benefit to the State, in consideration of at least the following factors:
      1. Percentage of employees that are permanent residents in the State.
      2. The anticipated number of in-person spectators.
      3. The extent to which the production invests in permanent improvements to open public spaces, commercial districts, traditional downtown areas, public landmarks, residential areas, or similar properties or areas or in programs that develop the esports industry in the State.
      4. The duration of the production activities in the State.
  2. Definitions. —  The following definitions apply in this section:
    1. Department. — The Department of Commerce.
    2. Employee. — A person who is employed for consideration and whose wages are subject to withholding under Article 4A of Chapter 105 of the General Statutes.
    3. Esports event. — A scheduled form of multiplayer video game competition, particularly between professional players, individually or as teams, organized by an amateur, collegiate, or professional organization, institution, or association that is broadcast live or in a recorded format. An esports event does not include a live sporting event.
    4. Highly compensated individual. — An individual who directly or indirectly receives compensation in excess of one million dollars ($1,000,000) for personal services with respect to an esports event. An individual receives compensation indirectly when a production company pays a personal service company or an employee leasing company that pays the individual.
    5. Loan-out company. —A personal service corporation that employs an individual who is hired by a production company.
    6. Production. — An esports event held in this State with in-person spectators, in addition to participants or competitors, that is intended for commercial distribution on television, websites, the internet, or other digital platforms.
    7. Production company. — A person engaged in the business of producing esports productions.
    8. Qualifying expenses. — The sum of the amounts listed in this subdivision, substantiated pursuant to subsection (d) of this section, and spent in this State by a production company in connection with a production, less the amount paid in excess of one million dollars ($1,000,000) to a highly compensated individual:
      1. Goods and services leased or purchased in this State from a North Carolina vendor. For goods with a purchase price of twenty-five thousand dollars ($25,000) or more, the amount included in qualifying expenses is the purchase price less the fair market value of the good at the time the production is completed. Goods and services include the cost of tangible and intangible property used for, and services performed primarily and customarily in, production, including preproduction and postproduction and other direct costs of producing the production in accordance with generally accepted entertainment industry practices. Goods and services exclude costs for development, marketing, and distribution; costs of financing for the event, of bonding related to the event, of production-related insurance coverage obtained on the event; and expenses for insurance coverage purchased from a related member.
      2. Compensation and wages and payments on which withholding payments are remitted to the Department of Revenue under Article 4A of Chapter 105 of the General Statutes. Payments made to a loan-out company for services provided in North Carolina shall be subject to gross income tax withholding at the applicable rate under Article 4 of Chapter 105 of the General Statutes.
      3. Employee fringe contributions, including health, pension, and welfare contributions.
      4. Per diems, stipends, and living allowances paid for work being performed in this State.
    9. Related member. — Defined in G.S. 105-130.7A.
    10. Secretary. — The Secretary of Commerce.
    11. Video game. — A game that employs electronics to create an interactive system between one or more players and a user interface or input device to generate visual feedback on a video display device for the player or players.
  3. Application. —  A production company shall apply to the Secretary for a grant on a form prescribed by the Secretary. The Secretary shall evaluate the applications to ensure the production is created for entertainment purposes. The notification must include the title of the production, the name of the production company, a financial contact for the production company, the proposed dates on which the production company plans to hold the event, the proposed location of the event, and any other information required by the Department. The application shall include all documentation and information the Secretary deems necessary to evaluate the grant application.
  4. Award. —  The amounts committed for grants allowed under this section in a single fiscal year may not exceed five million dollars ($5,000,000).
  5. Substantiation. —  The Secretary shall work with the North Carolina Division of Tourism, Film, and Sports Development to adopt guidelines to provide a process to verify the actual qualifying expenses of a certified production. The Secretary may not release grant funds until the substantiation process required by this subsection is complete and the final verified amount of qualified expenses is determined. The process shall require each of the following:
    1. The production company shall submit all the qualifying expenses for the production and data substantiating the qualifying expenses, including documentation on the net expenditure on equipment and other tangible personal property to an independent certified public accountant licensed in this State.
    2. The accountant shall conduct a compliance audit, at the certified production’s expense, pursuant to guidelines established by the Secretary and submit the results as a report, along with the required substantiating data, to the production company and the North Carolina Division of Tourism, Film, and Sports Development.
    3. The North Carolina Division of Tourism, Film, and Sports Development shall review the report and advise the Department on the final verified amount of qualifying expenses made by the certified production.
  6. Report. —  The Department shall provide to the Department of Revenue, and the Department of Revenue must include in the economic incentives report required by G.S. 105-256, the following information, itemized by production company:
    1. The location of the site used in the production for which a grant was awarded.
    2. The qualifying expenses, classified by whether the expenses were for goods, services, or compensation paid by the production company.
    3. The number of people employed in the State with respect to grants awarded, including the number of residents of the State employed.
    4. The total number of in-person attendees at the event, including both participants and observers.
    5. The total cost of the grants awarded.
  7. Guidelines. —  The Department of Commerce shall develop guidelines related to the administration of the Esports Industry Grant Fund and to the selection of events that will receive grants from the Fund. At least 20 days before the effective date of any guidelines or nontechnical amendments to the guidelines, the Department of Commerce shall publish the proposed guidelines on the Department’s website and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department must accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications.
  8. Administrative Expenses. —  The Department may use three percent (3%) of the funds appropriated to the Grant Fund each fiscal year for administrative costs associated with administration of the Fund. These funds may be used for up to two full-time equivalent positions or to contract with a third party to administer the program.

History. 2021-180, s. 11.13(a); 2021-189, s. 4.3, s. 4.3.

Editor's Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-189, s. 4.3, effective July 1, 2021, substituted “one hundred fifty thousand dollars ($150,000)” for “two hundred fifty thousand dollars ($250,000)” in subdivision (a)(1); and added subsection (h).

§ 143B-437.03. [Repealed]

Repealed by Session Laws 2014-18, s. 1.2(c), effective July 1, 2014.

History. G.S. 143B-437.03; 1993, c. 321, s. 313(e); 1997-456, s. 27; repealed by 2014-18, s. 1.2, effective July 1, 2014.

Editor’s Note.

This section was formerly numbered G.S. 143B-437C. It was renumbered as this section pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Former G.S. 143B-437.03 pertained to allocation of economic development responsibilities.

§ 143B-437.04. Community development block grants.

  1. The Department of Commerce shall adopt guidelines for the awarding of Community Development Block Grants to ensure that:
    1. No local match is required for grants awarded for projects located in counties that have one of the 25 highest rankings under G.S. 143B-437.08.
    2. To the extent practicable, priority consideration for grants is given to projects located in counties that have met the conditions of subdivision (a)(1) of this section or in urban progress zones that have met the conditions of subsection (b) of this section.
    3. Priority consideration is given to projects located in areas annexed by a municipality under Article 4A of Chapter 160A of the General Statutes in order to provide water or sewer services to low-income residents. For purposes of this section, low-income residents are those with a family income that is eighty percent (80%) or less of median family income.
  2. In order to qualify for the benefits of this section, after an area is designated an urban progress zone under G.S. 143B-437.09, the governing body of the city in which the zone is located must adopt a strategy to improve the zone and establish an urban progress zone committee to oversee the strategy. The strategy and the committee must conform with requirements established by the Secretary of Commerce.

History. 1996, 2nd Ex. Sess., c. 13, s. 3.6; 1997-456, s. 27; 1998-55, s. 3; 2006-252, s. 2.5; 2007-323, s. 13.18(h); 2011-396, s. 11.1; 2018-5, s. 15.2(e).

Editor’s Note.

This section was formerly numbered G.S. 143B-437D. It was renumbered as this section pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Session Laws 2011-396, s. 12, provides: “Except for Sections 10, 11.1, and 11.2, this act does not apply to any municipality that in its charter requires that an annexation must be approved by (i) either the voters in a referendum or at the request of a majority of the property owners; (ii) the voters in a referendum; or (iii) the request of a majority of the property owners.” Sections 10, 11.1, and 11.2 amended G.S. 160A-31, 143B-437.04(a), and 159G-23, respectively.

Session Laws 2011-396, s. 13, is a severability clause.

Session Laws 2011-396, s. 14, provides: “This act is effective when it becomes law [July 1, 2011] and applies to annexations initiated by municipalities on or after that date and to petitions for annexation under Part 1 and Part 4 of Article 4A of Chapter 160A of the General Statutes presented on or after that date. Annexations initiated prior to the effective date of this act by any action under Part 2 or Part 3 of Article 4A of Chapter 160A of the General Statutes, but for which an annexation ordinance has not been adopted, shall terminate and may be reinitiated in compliance with Part 7 of Article 4A of Chapter 160A of the General Statutes as enacted by this act.”

Session Laws 2018-5, s. 15.2(g), made the amendment of subdivision (a)(1) of this section by Session Laws 2018-5, s. 15.2(e), effective June 12, 2018, and applicable to economic development awards made and related determinations occurring on or after January 1, 2019.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-252, s. 2.5, effective January 1, 2007, in subdivision (a)(1), substituted “counties that have one of the 25 highest rankings under G.S. 143B-437.08 after the adjustments of that section are applied” for “enterprise tier one areas as defined in G.S. 105-129.3”; in subdivision (a)(2), substituted “counties that have one of the 25 highest rankings under G.S. 143B-437.08 after the adjustments of that section are applied or in urban progress” for “enterprise tier one areas as defined in G.S. 105-129.3 or in development”; and in subsection (b), substituted “an urban progress zone” for “a development zone” twice, and “G.S. 143B-437.09” for “G.S. 105-129.3A.”

Session Laws 2007-323, s. 13.18.(h), effective January 1, 2008, substituted “or counties that have a population of less than 50,000 and more than nineteen percent (19%) of its population below the federal poverty level according to the most recent federal decennial census” for “after the adjustments of that section are applied” in subdivision (a)(1) and substituted “that have met the conditions of subdivision (a)(1) of this section” for “that have one of the 25 highest rankings under G.S. 143B-437.08 after the adjustments of that section are applied” in subdivision (a)(2).

Session Laws 2011-396, s. 11.1, effective July 1, 2011, added subdivision (a)(3). For applicability, see editor’s note.

Session Laws 2018-5, s. 15.2(e), deleted “or counties that have a population of less than 50,000 and more than nineteen percent (19%) of its population below the federal poverty level according to the most recent federal decennial census” following “G.S. 143B-437.08” in subdivision (a)(1). For effective date and applicability, see editor’s note.

Legal Periodicals.

See legislative survey, 21 Campbell L. Rev. 323 (1999).

§ 143B-437.05. Regional Development.

The Department of Commerce shall review the Economic Development Board’s annual report on economic development to evaluate the progress of development in each of the economic regions defined by the Board in its Comprehensive Strategic Economic Development Plan. In its recruitment and development work, the Department shall strive for balance and equality among the economic regions and shall use its best efforts to locate new industries in the less developed areas of the State.

History. 1996, 2nd Ex. Sess., c. 13, s. 3.10; 1997-456, s. 27.

Editor’s Note.

This section was formerly numbered G.S. 143B-437E. The number of this section was assigned by the Revisor of Statutes, the number in Session Laws 1996, Second Extra Session, c. 13, s. 3.10, having been G.S. 143B-437D. This section was renumbered as G.S. 143B-437.05 pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

§ 143B-437.06. [Repealed]

Repealed by Session Laws 2004-124, s. 13.6(c), effective July 1, 2004.

Editor’s Note.

Session Laws 2002-126, s. 8.3, effective July 1, 2002, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2004-124, s. 13.6(c), repealed Session Laws 2002-126, s. 8.3, effective July 1, 2004.

§ 143B-437.07. Economic development grant reporting.

  1. Report. —  The Department of Commerce shall publish on or before October 1 of each year the information required by this subsection, itemized by business entity, for each business or joint private venture to which the State has, in whole or in part, granted one or more economic development incentives during the relevant time period. The relevant time period ends June 30 preceding the publication date of this subsection and begins (i) for incentives not awarded under Part 2G of this Article with the 2007 calendar year and (ii) for incentives awarded under Part 2G of this Article with the 2002 calendar year. The information in the report shall include all of the following:
    1. A unique project identification number and a unique descriptor or title.
    2. The date of the award and the date of the award agreement.
    3. The name, mailing address, telephone number, and Web site of the business recipient, or recipients if a joint venture, and the physical location of the site receiving the incentive. If the physical location of the site is undecided, then the name of the county in which the site will be located. The information regarding the physical location shall indicate whether the physical location is a new or expanded facility.
    4. A determination of whether the award is to a business that is new to the State or an expansion of an existing business within the State.
    5. The development tier designation of the county in which the site is located on the date the incentive is awarded.
    6. The NAICS six-digit code and NAICS category of business receiving the incentive. The term “NAICS” has the same meaning as defined in G.S. 105-164.3.
    7. The sources and dollar value of eligible State incentives by program name.
    8. The sources and dollar value of local government funds provided by any locality and the nature of the local funding. Examples of the nature of local funding include cash, fee-waivers, in-kind services, and donation of land, buildings, or other assets.
    9. The intended use of the incentive by any category or categories to which State law restricts or limits uses of incentive funds. If the use of the incentive funds is not restricted, then the intended purpose of the funds.
    10. The amount of incentive monies disbursed taken during the period.
    11. The amount of potential future liability under the applicable incentive program.
    12. The number, type, and wage level of jobs required to be created or retained to receive a disbursement of incentive monies.
    13. The actual full-time equivalent jobs employed by the recipient during the period.
    14. The projected cost per job created or retained, including State and local funds.
    15. Any amount recaptured from the business entity during the period for failure to satisfy the terms of the grant agreement.
  2. Online Posting/Written Submission. —  The Department of Commerce shall post on its Internet Web site a summary of the report compiled in subsection (a) of this section. The summary report shall include the information required by subdivisions (2), (9), (11), and (12) of subsection (a) of this section. By October 1 of each year, the Department of Commerce shall submit the written report required by subsection (a) of this section to the Joint Legislative Commission on Governmental Operations, the Revenue Laws Study Committee, the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division of the General Assembly.
  3. Economic Development Incentive. —  An economic development incentive includes any grant from the following programs: Job Development Investment Grant Program; the Job Maintenance and Capital Development Fund; One North Carolina Fund; and the Utility Account. The State also incents economic development through the use of tax expenditures in the form of tax credits and refunds. The Department of Revenue shall report annually on these statutory economic development incentives, as required under G.S. 105-256.
  4. County Economic Growth Assessments and Assistance. —  Beginning in 2018 and every five years thereafter, the Department of Commerce shall determine the statewide value for each of the development factors listed in G.S. 143B-437.08. The Department shall annually (i) compare the latest determined statewide values to each county’s development factors, (ii) report to each county any areas of performance below that of the statewide value, and (iii) offer assistance to each county, upon request, regarding how to improve performance relative to the economic indicator identified. The Department shall collate the reports and submit them on or before April 1 of each year to the Joint Legislative Economic Development and Global Engagement Oversight Committee with a comparison of each county’s performance for the previous year. The collated report shall also include a list of each county requesting assistance and the Department’s response to the request.

History. 2005-429, s. 1.3; 2011-145, s. 14.2(b); 2012-142, s. 13.4(d); 2013-360, s. 15.18(e); 2015-241, s. 15.10(a); 2017-57, s. 14.1(t); 2018-5, s. 15.2(f).

Editor’s Note.

Session Laws 2013-360, s. 15.18(i), made the amendment to subsection (c) by Session Laws 2013-360, s. 15.18(e), applicable to projects for which funds are initially provided on or after July 1, 2013.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 14.2(b), effective July 1, 2011, rewrote the section.

Session Laws 2012-142, s. 13.4(d), effective July 1, 2012, in subsection (a), substituted “October 1” for “March 1”, and substituted “fiscal year” for “five calendar years. The Department must provide the General Assembly with updated supplemental information consistent with this subsection on a quarterly basis in the form and manner requested by the General Assembly”; in subdivision (a)(2) inserted “and the date of the award”, in subsection (b) substituted “Online Posting/Written Submission” for “Online Posting,” and added the last sentence; in subsection (c), substituted “from the following programs” for “program administered by the Department of Commerce that disburses or awards monies to businesses. Examples of these grant programs include the,” and made minor punctuation changes.

Session Laws 2013-360, s. 15.18(e), effective July 1, 2013, deleted “Industrial Development Fund, including the” preceding “Utility Account” in subsection (c). For applicability, see Editor’s note.

Session Laws 2015-241, s. 15.10(a), in subsection (a), in the introductory paragraph, substituted “relevant time period” for “previous fiscal year” at the end of the first sentence and added the second sentence, added the last sentence in subdivision (3), and added subdivision (3a). For effective date, see editor’s note.

Session Laws 2017-57, s. 14.1(t), effective July 1, 2017, in subsection (b), substituted “Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” in the middle of the second sentence, and substituted “Joint Legislative Economic Development and Global Engagement Oversight Committee” for “General Assembly” at the end of the subsection.

Session Laws 2018-5, s. 15.2(f), effective June 12, 2018, in subsections (a) through (c), substituted “shall” for “must” throughout; and added subsection (d).

§ 143B-437.08. Development tier designation.

  1. Tiers Defined. —  A development tier one area is a county whose annual ranking is one of the 40 highest in the State. A development tier two area is a county whose annual ranking is one of the next 40 highest in the State. A development tier three area is a county that is not in a lower-numbered development tier.
  2. Development Factor. —  Each year, on or before November 30, the Secretary of Commerce shall assign to each county in the State a development factor that is the sum of the following:
    1. The county’s rank in a ranking of counties by average rate of unemployment from lowest to highest, for the most recent 12 months for which data are available.
    2. The county’s rank in a ranking of counties by median household income from highest to lowest, for the most recent 12 months for which data are available.
    3. The county’s rank in a ranking of counties by percentage growth in population from highest to lowest, for the most recent 36 months for which data are available.
    4. The county’s rank in a ranking of counties by adjusted assessed property value per capita as published by the Department of Public Instruction, from highest to lowest, for the most recent taxable year.
  3. Annual Ranking. —  After computing the development factor as provided in this section, the Secretary of Commerce shall rank all the counties within the State according to their development factor from highest to lowest. The Secretary shall then identify all the areas of the State by development tier and publish this information. A development tier designation is effective only for the calendar year following the designation.
  4. Data. —  In measuring rates of unemployment and median household income, the Secretary shall use the latest available data published by a State or federal agency generally recognized as having expertise concerning the data. In measuring population and population growth, the Secretary shall use the most recent estimates of population certified by the State Budget Officer. For the purposes of this section, population statistics do not include people incarcerated in federal or State prisons.
  5. , (f) Repealed by Session Laws 2018-5, s. 15.2(a), effective June 12, 2018, and applicable to economic development awards made and related determinations occurring on or after January 1, 2019.
  6. Exception for Two-County Industrial Park. —  An eligible two-county industrial park has the lower development tier designation of the designations of the two counties in which it is located if it meets all of the following conditions:
    1. It is located in two contiguous counties, one of which has a lower development tier designation than the other.
    2. At least one-third of the park is located in the county with the lower tier designation.
    3. It is owned by the two counties or a joint agency of the counties, is under contractual control of designated agencies working on behalf of both counties, or is subject to a development agreement between both counties and third-party owners.
    4. The county with the lower tier designation contributed at least the lesser of one-half of the cost of developing the park or a proportion of the cost of developing the park equal to the proportion of land in the park located in the county with the lower tier designation.
    5. Expired, effective July 1, 2012, pursuant to Session Laws 2009-524, s. 2.
  7. Exception for Certain Multijurisdictional Industrial Parks. —  An eligible industrial park created by interlocal agreement under G.S. 158-7.4, and parcels of land located within the industrial park that are subsequently transferred and used for industrial or commercial purposes authorized for cities and counties under G.S. 158-7.1, have the lowest development tier designation of the designations of the counties in which they are located if all of the following conditions are satisfied:
    1. The industrial park is located, at one or more sites, in three or more contiguous counties.
    2. At least one of the counties in which the industrial park is located is a development tier one area.
    3. The industrial park is owned by three or more units of local government or a nonprofit corporation owned or controlled by three or more units of local government.
    4. In each county with the lowest development tier designation of the designations of the counties in which the industrial park is located, the park has at least 65 developable acres. In any other county in which the industrial park is located, the park has at least 250 developable acres. A transfer of acreage that reduces the number of developable acres below the required developable acres in a county does not affect an industrial park’s eligibility under this subsection if the transfer is to an owner who uses or develops the acreage for industrial or commercial purposes authorized for cities and counties under G.S. 158-7.1. For the purposes of this subdivision, “developable acres” includes acreage that is owned directly by the industrial park or its owners or that is the subject of a development agreement between the industrial park or its owners and a third-party owner.
    5. The total population of all of the counties in which the industrial park is located is less than 200,000 based on the 2010 federal decennial census.
    6. In each county in which the industrial park is located, at least sixteen and eight-tenths percent (16.8%) of the population was Medicaid eligible for the 2003-2004 fiscal year based on 2003 population estimates.
      1. Expired, effective July 1, 2013, pursuant to Session Laws 2009-505, s. 2, as amended by Session Laws 2012-36, s. 1.
  8. Exception for Eco-Industrial Park. —  An Eco-Industrial Park has a development tier one designation. An Eco-Industrial Park is an industrial park that the Secretary of Commerce has certified meets the following requirements:
    1. It has at least 100 developable acres.
    2. It is located in a county that is not required under G.S. 143-215.107A to perform motor vehicle emissions inspections.
    3. Each building located in the industrial park is constructed in accordance with energy-efficiency and water-use standards established in G.S. 143-135.37 for construction of a major facility.
    4. Each business located in the park is in a clean-industry sector according to the Toxic Release Inventory by the United States Environmental Protection Agency.
  9. Report. —  By November 30 of each year, the Secretary of Commerce shall submit a written report to the Joint Legislative Economic Development and Global Engagement Oversight Committee, the Senate Appropriations Committee on Natural and Economic Resources, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division of the Joint Legislative Economic Development and Global Engagement Oversight Committee on the tier rankings required by subsection (c) of this section, including a map of the State whereupon the tier ranking of each county is designated.

History. 2006-252, s. 1.2; 2008-147, s. 1; 2009-505, s. 1; 2009-524, s. 1; 2010-147, s. 5.1; 2012-36, s. 1; 2012-142, s. 13.4(e); 2017-57, s. 14.1(t); 2018-5, s. 15.2(a); 2021-180, s. 11.17(a).

Editor’s Note.

Session Laws 2006-252, s. 1.2A, provides: “Notwithstanding the provisions of G.S. 143B-437.08, as enacted by Section 1.2 of this act, for the 2007 taxable year, a development tier one area is a county whose annual ranking is one of the 41 highest in the State.”

Session Laws 2006-252, s. 1.4, provides: “The Department of Commerce shall, in consultation with the North Carolina Rural Center, Inc. and lower-tiered counties, develop additional strategies to enhance economic growth and development in economically distressed areas. The Department shall report on the results of this study to the Joint Legislation Economic Development Oversight Committee by January 1, 2007. For the purposes of this section, ‘economically distressed areas’ means enterprise tier one areas as defined in G.S. 105-129.3.”

Session Laws 2008-136, s. 5, effective July 1, 2009, and expiring October 1, 2023, provides: “A county designated as a development tier one or two area pursuant to G.S. 143B-437.08 may, upon resolution by the Board of Commissioners of their intent to (i) develop a plan for the management of abandoned manufactured homes and (ii) implement the plan once developed, request a planning grant of up to two thousand five hundred dollars ($2,500) from the Solid Waste Management Trust Fund. These funds shall be used by the county to prepare a plan as provided in G.S. 130A-309.99C, as enacted by Section 1 of this act [codified as G.S. 130A-309.99A through 130A-309.99H], and to identify abandoned manufactured homes.”

Session Laws 2009-505, s. 1, which added subsection (i), was originally set to expire on July 1, 2012. Session Laws 2012-36, s. 1, amended Session Laws 2009-505, s. 1, by extending the expiration date until July 1, 2013.

Session Laws 2010-147, s. 5.1, which added subsection (j), is applicable to taxable years beginning on or after January 1, 2011.

Session Laws 2014-100, s. 15.10B(a), (b), provides: “(a) The Department of Commerce (Department) shall study factors that may be used to make an adjustment to a county’s development tier designation regardless of the county’s actual development factor assigned under G.S. 143B-437.08(b). The adjustment factors considered shall include, at a minimum, events or occurrences that negatively impact a county’s rate of unemployment, median household income, percentage growth in population, and assessed value per capita. The Department shall also consider aligning the State’s development tier designations with the U.S. Housing and Urban Development entitlement designations.”

“(b) By February 1, 2015, the Department of Commerce shall report the findings of its study to the Joint Legislative Commission on Governmental Operations, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2018-5, s. 15.2(g), made the amendment of subsection (c) and the repeal of subsections (e) and (f) of this section by Session Laws 2018-5, s. 15.2(a), effective June 12, 2018, and applicable to economic development awards made and related determinations occurring on or after January 1, 2019.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2008-147, s. 1, effective August 2, 2008, in subsection (h), in the introductory paragraph, substituted “G.S. 158-7.4, and parcels of land located within the industrial park that are subsequently transferred and used for industrial or commercial purposes authorized for cities and counties under G.S. 158-7.1, have the lowest development tier designation of the designations of the counties in which they are” for “G.S. 158-7.4 has the lowest development tier designation of the designations of the counties in which it is,” and in subdivision (h)(4), inserted the second sentence.

Session Laws 2009-505, s. 1, effective August 26, 2009, and expiring July 1, 2012, added subsection (i).

Session Laws 2009-524, s. 1, effective August 26, 2009, and expiring July 1, 2012, in subsection (g), substituted “one-fifth” for “one-third” in subdivision (g)(2), and added subdivision (g)(5).

Session Laws 2010-147, s. 5.1, effective for taxable years beginning on or after January 1, 2011, added subsection (j).

Session Laws 2012-142, s. 13.4(e), effective July 1, 2012, added subsection (k).

Session Laws 2017-57, s. 14.1(t), effective July 1, 2017, in subsection (k), substituted “Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” the first time it appears and for “General Assembly” the second time it appears.

Session Laws 2018-5, s. 15.2(a), in subsection (c), deleted “section and making the adjustments required in this” following “provided in this”; and deleted subsections (e) and (f), relating to adjustments for certain small counties and development tier one areas. For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 11.17(a), effective November 18, 2021, in subsection (h), subdivision (4), added “with the lowest development tier designation of the designations of the counties”; substituted “65” for “250”; added the second sentence; substituted “the required” for “250” in the third sentence; in subdivision (5), substituted “200,000 based on the 2010 federal decennial census” for “200,000”.

§ 143B-437.09. Urban progress zone designation.

  1. Urban Progress Zone Defined. —  An urban progress zone is an area that meets all of the following conditions:
    1. It is comprised of part or all of one or more contiguous census tracts, census block groups, or both, in the most recent federal decennial census.
    2. All of the area is located in whole within the primary corporate limits of a municipality with a population in excess of 10,000 according to the most recent annual population estimates certified by the State Budget Officer.
    3. Every census tract and census block group that comprises the area meets at least one of the following conditions:
      1. It has a population that meets the poverty level threshold. The population of a census tract or census block group meets the poverty level threshold if more than twenty percent (20%) of its population is below the poverty level according to the most recent federal decennial census.
      2. It is located adjacent to a census tract or census block group whose population meets the poverty level threshold and at least fifty percent (50%) of the part of it that is included in the area is zoned as nonresidential. No more than thirty-five percent (35%) of the area of a zone may consist of census tracts or census block groups that satisfy this condition only.
      3. It has a population that has a poverty level that is greater than the poverty level of the population of the State and a per capita income that is at least ten percent (10%) below the per capita income of the State according to the most recent federal decennial census, and it has experienced a major plant closing and layoff within the past 10 years. A census tract or census block group has experienced a major plant closing and layoff if one of its industries has closed one or more facilities in the census tract or census block group resulting in a layoff of at least 3,000 employees working in the census tract or census block group and if the number of employees laid off is greater than seven percent (7%) of the population of the municipality according to the most recent federal decennial census.
  2. Limitations. —  No census tract or block group may be located in more than one urban progress zone. The total area of all zones within a municipality may not exceed fifteen percent (15%) of the total area of the municipality unless the smallest possible area in the municipality satisfying all of the conditions of subsection (a) of this section exceeds fifteen percent (15%) of the total area of the municipality. In the case of a municipality where the smallest possible area in the municipality satisfying all of the conditions of subsection (a) of this section exceeds fifteen percent (15%) of the total area of the municipality, the smallest possible area in the municipality satisfying all of the conditions of subsection (a) of this section may be designated as an urban poverty zone.
  3. Designation. —  Upon application of a local government, the Secretary of Commerce shall make a written determination whether an area is an urban progress zone that satisfies the conditions and limitations of subsections (a) and (b) of this section. The application shall include all of the information listed in this subsection. A determination under this section is effective until December 31 of the year following the year in which the determination is made. The Department of Commerce shall publish annually a list of all urban progress zones with a description of their boundaries.
    1. A map showing the census tracts and block groups that would comprise the zone.
    2. A detailed description of the boundaries of the area that would comprise the zone.
    3. A zoning map for the municipality with the proposed zone clearly delineated upon it.
    4. A certification regarding the size of the proposed zone and the areas within the proposed zone zoned as nonresidential.
    5. Detailed census information on the municipality and the proposed zone.
    6. A resolution of the governing body of the municipality requesting the designation of the area as an urban progress zone.
    7. Any other material required by the Secretary of Commerce.
  4. Parcel of Property Partially in Urban Progress Zone. —  For the purposes of this section, a parcel of property that is located partially within an urban progress zone is considered entirely within the zone if all of the following conditions are satisfied:
    1. At least fifty percent (50%) of the parcel is located within the zone.
    2. The parcel was in existence and under common ownership prior to the most recent federal decennial census.
    3. The parcel is a portion of land made up of one or more tracts or tax parcels of land that is surrounded by a continuous perimeter boundary.

History. 2006-252, s. 1.2; 2007-515, s. 2.

Effect of Amendments.

Session Laws 2007-515, s. 2, effective August 30, 2007, rewrote subsection (a).

§ 143B-437.010. Agrarian growth zone designation.

  1. Agrarian Growth Zone Defined. —  An agrarian growth zone is an area that meets all of the following conditions:
    1. It is comprised of one or more contiguous census tracts, census block groups, or both, in the most recent federal decennial census.
    2. All of the area is located in whole within a county that has no municipality with a population in excess of 10,000.
    3. Every census tract and census block group that comprises the area either has more than twenty percent (20%) of its population below the poverty level or is adjacent to another census tract or census block group in the zone that has more than twenty percent (20%) of its population below the poverty level according to the most recent federal decennial census.
    4. The zone as a whole has more than twenty percent (20%) of its population below the poverty level according to the most recent federal decennial census.
  2. Limitation and Designation. —  The area of a county that is included in one or more agrarian growth zones shall not exceed five percent (5%) of the total area of the county. Upon application of a county, the Secretary of Commerce shall make a written determination whether an area is an agrarian growth zone that satisfies the conditions of subsection (a) of this section. The application shall include all of the information listed in this subsection. A determination under this section is effective until December 31 of the year following the year in which the determination is made. The Department of Commerce shall publish annually a list of all agrarian growth zones with a description of their boundaries.
    1. A map showing the census tracts and block groups that would comprise the zone.
    2. A detailed description of the boundaries of the area that would comprise the zone.
    3. A certification regarding the size of the proposed zone.
    4. Detailed census information on the county and the proposed zone.
    5. A resolution of the board of county commissioners requesting the designation of the area as an agrarian growth zone.
    6. Any other material required by the Secretary of Commerce.
  3. Parcel of Property Partially in Agrarian Growth Zone. —  For the purposes of this section, a parcel of property that is located partially within an agrarian growth zone is considered entirely within the zone if all of the following conditions are satisfied:
    1. At least fifty percent (50%) of the parcel is located within the zone.
    2. The parcel was in existence and under common ownership prior to the most recent federal decennial census.
    3. The parcel is a portion of land made up of one or more tracts or tax parcels of land that is surrounded by a continuous perimeter boundary.

History. 2006-252, s. 1.2; 2007-484, s. 33(a); 2007-515, s. 3; 2010-147, s. 1.2.

Editor’s Note.

Session Laws 2007-515, s. 3, effective August 30, 2007, amended former G.S. 143B-437.10, which was recodified as this section by Session Laws 2007-484, s. 33(a). At the direction of the Revisor of Statutes, Session Laws 2007-515, s. 3, has been given effect in this section.

This section was formerly G.S. 143B-437.10, as enacted by Session Laws 2006-252, s. 1.2. It was recodified as this section by Session Laws 2007-484, s. 33(a), effective July 1, 2007.

Effect of Amendments.

Session Laws 2007-515, s. 3, effective August 30, 2007, rewrote subsection (a); in subsection (b), inserted “Limitation and,” in the subsection heading, added the first sentence, deleted “and limitations” preceding “of subsection (a)” in the second sentence and substituted “agrarian growth” for “urban progress” in the last sentence.

Session Laws 2010-147, s. 1.2, effective July 22, 2010, in subdivision (a)(3), inserted “either” and “or is adjacent to another census tract or census block group in the zone that has more than twenty percent (20%) of its population below the poverty level”; and added subdivision (a)(4).

§ 143B-437.011. [Repealed]

Repealed by Session Laws 2010-31, s. 14.6(b), effective July 1, 2010.

History. 2007-323, s. 13.3; 2009-451, s. 14.7; repealed by 2010-31, s. 14.6(b), effective July 1, 2010.

Editor’s Note.

Former G.S. 143B-437.011 authorized use of executive aircraft for economic development and certain other purposes.

Session Laws 2010-31, s. 14.6(a), provides: “The Executive Aircraft Division of the Department of Commerce is transferred to the Division of Aviation of the Department of Transportation. This transfer shall have all the elements of a Type I transfer, as defined by G.S. 143A-6.”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010’.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

§ 143B-437.012. Job Maintenance and Capital Development Fund.

  1. Findings. —  The General Assembly finds that:
    1. It is the policy of the State of North Carolina to stimulate economic activity, to maintain high-paying jobs for the citizens of the State, and to encourage capital investment by encouraging and promoting the maintenance of existing business and industry within the State.
    2. The economic condition of the State is not static, and recent changes in the State’s economic condition have created economic distress that requires the enactment of a new program as provided in this section that is designed to encourage the retention of significant numbers of high-paying jobs and the addition of further large-scale capital investment.
    3. The enactment of this section is necessary to stimulate the economy and maintain high-quality jobs in North Carolina, and this section will promote the general welfare and confer, as its primary purpose and effect, benefits on citizens throughout the State through the maintenance of high-quality jobs, an enlargement of the overall tax base, continued diversity in the State’s industrial base, and an increase in revenue to the State’s political subdivisions.
    4. The purpose of this section is to stimulate economic activity and to maintain high-paying jobs within the State while increasing the property tax base for local governments.
    5. The benefits that flow to the State from job maintenance and capital investment are many and include increased tax revenues related to the capital investment, increased corporate income and franchise taxes due to the placement of additional resources in the State, a better trained, highly skilled workforce, and the continued receipt of personal income tax withholdings from workers who remain employed in high-paying jobs.
  2. Fund. —  The Job Maintenance and Capital Development Fund is created as a restricted reserve in the Department of Commerce. Monies in the Fund do not revert but remain available to the Department for these purposes. The Department may use monies in the Fund only to encourage businesses to maintain high-paying jobs and make further capital investments in the State as provided in this section, and funds are hereby appropriated for these purposes in accordance with G.S. 143C-1-2.
  3. Definitions. —  The definitions in G.S. 143B-437.51 apply in this section. In addition, as used in this section, the term “Department” means the Department of Commerce.
  4. Eligibility. —  A business is eligible for consideration for a grant under this section if it satisfies the conditions of subdivision (1), (1a), (2), or (2a) of this subsection and satisfies subdivision (4) of this subsection:
    1. The business is a major employer. A business is a major employer if the business meets the following requirements:
      1. The Department certifies that the business has invested or intends to invest at least two hundred million dollars ($200,000,000) of private funds in improvements to real property and additions to tangible personal property in the project within a six-year period beginning with the time the investment commences.
      2. The business employs at least 2,000 full-time employees or equivalent full-time contract employees at the project that is the subject of the grant at the time the application is made, and the business agrees to maintain at least 2,000 full-time employees or equivalent full-time contract employees at the project for the full term of the grant agreement.
      3. The project is located in a development tier one area at the time the business applies for a grant.
    2. The business previously received a grant as a major employer under this section and meets the following requirements:
      1. The Department certifies that the business has invested or intends to invest at least one hundred fifty million dollars ($150,000,000) of private funds in improvements to real property and additions to tangible personal property in the project within a six-year period beginning with the time the investment commences. Amounts certified as invested under sub-subdivision a. of subdivision (1) of this subsection shall not be included in the amount required by this sub-subdivision.
      2. The business employs at least 2,000 full-time employees or equivalent full-time contract employees at the project that is the subject of the grant at the time the application is made and the business agrees to maintain at least 2,000 full-time employees or equivalent full-time contract employees at the project for the full term of the grant agreement.
      3. The project is at the same location as that for which a grant was previously awarded under subdivision (1) of this subsection.
    3. The business is a large manufacturing employer. A business is a large manufacturing employer if the business meets the following requirements:
      1. The business is in manufacturing, as defined in G.S. 105-129.81, and is converting its manufacturing process to change the product it manufactures or is investing in its manufacturing process by enhancing pollution controls or transitioning the manufacturing process from using coal to using natural gas for the purpose of becoming more energy efficient or reducing emissions.
      2. The Department certifies that the business has invested or intends to invest at least fifty million dollars ($50,000,000) of private funds in improvements to real property and additions to tangible personal property in the project within a five-year period beginning with the time the investment commences.
      3. The business meets one of the following employment requirements:
        1. If in a development tier one area, the business employs at least 320 full-time employees at the project that is the subject of the grant at the time the application is made, and the business agrees to maintain at least 320 full-time employees at the project for the full term of the grant.
        2. If in a development tier two area with a population of less than 60,000 as of July 1, 2013, the business employs at least 800 full-time employees or equivalent full-time contract employees at the project that is the subject of the grant at the time the application is made, and the business agrees to maintain at least 800 full-time employees or equivalent full-time contract employees at the project for the full term of the grant.
    4. The business is a heritage manufacturing employer. A business is a heritage manufacturing employer if the business meets the following requirements:
      1. The business is in manufacturing, as defined in G.S. 143B-437.01, and has been operating in this State for over 100 years.
      2. The Department certifies that the business has invested or intends to invest at least three hundred twenty-five million dollars ($325,000,000) of private funds in improvements to real property and additions to tangible personal property in the project within a four-year period beginning with the time the investment commences.
      3. The business employs at least 1,050 full-time employees or equivalent full-time contract employees in the State at the time the application is made and the business agrees to (i) maintain at least 1,050 full-time employees or equivalent full-time contract employees in the State for the full term of the grant and (ii) retrain and relocate to a development tier two area at least 400 of those full-time employees or equivalent full-time contract employees upon the commencement of commercial production at its tier two area facility.
      4. The business is operating in a development tier three area at the time the business applies for a grant and the business is relocating to a development tier two area with an estimated population of less than 63,000, according to the 2017 Certified County Population Estimates published by the State Demographer’s Office.
      5. An agreement with a business under this subdivision may provide that the grant paid out over the term of the agreement be in unequal annual payments and in amounts deviating from the factors listed in subsection (l) of this section for any individual annual payment, provided the factors are considered in the aggregate award to be paid to the business over the entire term of the agreement.
    5. Repealed by Session Laws 2014-118, s. 1, effective July 1, 2014.
    6. All newly hired employees of the business must be citizens of the United States or have proper identification and documentation of their authorization to reside and work in the United States.
  5. Wage Standard. —  A business is eligible for consideration for a grant under this section only if the business satisfies a wage standard at the project that is the subject of the agreement. A business satisfies the wage standard if it pays an average weekly wage that is at least equal to one hundred forty percent (140%) of the average wage for all insured private employers in the county. The Department of Commerce shall annually publish the wage standard for each county. In making the wage calculation, the business shall include any jobs that were filled for at least 1,600 hours during the calendar year, regardless of whether the jobs are full-time positions or equivalent full-time contract positions. Each year that a grant agreement is in effect, the business shall provide the Department a certification that the business continues to satisfy the wage standard. If a business fails to satisfy the wage standard for a year, the business is not eligible for a grant payment for that year.
  6. Health Insurance. —  A business is eligible for consideration for a grant under this section only if the business makes available health insurance for all of the full-time employees and equivalent full-time contract employees of the project with respect to which the application is made. For the purposes of this subsection, a business makes available health insurance if it pays at least fifty percent (50%) of the premiums for health care coverage that equals or exceeds the minimum provisions of the basic health care plan of coverage under G.S. 58-50-125.Each year that a grant agreement under this section is in effect, the business shall provide the Department a certification that the business continues to make available health insurance for all full-time employees of the project governed by the agreement. If a business fails to satisfy the requirements of this subsection, the business is not eligible for a grant payment for that year.
  7. Safety and Health Programs. —  A business is eligible for consideration for a grant under this section only if the business has no citations under the Occupational Safety and Health Act that have become a final order within the last three years for willful serious violations or for failing to abate serious violations with respect to the location for which the grant is made. For the purposes of this subsection, “serious violation” has the same meaning as in G.S. 95-127.
  8. Environmental Impact. —  A business is eligible for consideration for a grant under this section only if the business certifies that, at the time of the application, there has not been a final determination unfavorable to the business with respect to an environmental disqualifying event. For the purposes of this section, a “final determination unfavorable to the business” occurs when there is no further opportunity for the business to seek administrative or judicial appeal, review, certiorari, or rehearing of the environmental disqualifying event and the disqualifying event has not been reversed or withdrawn.
  9. Selection. —  The Department shall administer the selection of projects to receive grants under this section. The selection process shall include the following components:
    1. Criteria. —  The Department shall develop criteria to be used to identify and evaluate eligible projects for possible grants under this section.
    2. Initial evaluation. —  The Department shall evaluate projects to determine if a grant under this section is merited and to determine whether the project is eligible and appropriate for consideration for a grant under this section.
    3. Application. —  The Department shall require a business to submit an application in order for a project to be considered for a grant under this section. The Department shall prescribe the form of the application, the application process, and the information to be provided, including all information necessary to evaluate the project in accordance with the applicable criteria.
    4. Committee. —  The Department shall submit to the Economic Investment Committee the applications for projects the Department considers eligible and appropriate for a grant under this section. The Committee shall evaluate applications to choose projects to receive a grant under this section. In evaluating each application, the Committee shall consider all criteria adopted by the Department under this section and, to the extent applicable, the factors set out in Section 2.1(b) of S.L. 2002-172.
    5. Findings. —  The Committee shall make all of the following findings before recommending a project receive a grant under this section:
      1. The conditions for eligibility have been met.
      2. A grant under this section for the project is necessary to carry out the public purposes provided in subsection (a) of this section.
      3. The project is consistent with the economic development goals of the State and of the area where it is located.
      4. The affected local governments have participated in retention efforts and offered incentives in a manner appropriate to the project.
      5. A grant under this section is necessary for the sustainability and maintenance of the project in this State.
    6. Recommendations. —  If the Committee recommends a project for a grant under this section, it shall recommend the amount of State funds to be committed, the preferred form and details of the State participation, and the performance criteria and safeguards to be required in order to protect the State’s investment.
  10. Agreement. —  Unless the Secretary of Commerce determines that the project is no longer eligible or appropriate for a grant under this section, the Department shall enter into an agreement to provide a grant or grants for a project recommended by the Committee. Each grant agreement is binding and constitutes a continuing contractual obligation of the State and the business. The grant agreement shall include the performance criteria, remedies, and other safeguards recommended by the Committee or required by the Department.Each grant agreement shall contain a provision prohibiting a business from receiving a payment or other benefit under the agreement at any time when the business has received a notice of an overdue tax debt and the overdue tax debt has not been satisfied or otherwise resolved. Each grant agreement for a business that is a major employer under subdivision (1) of subsection (d) of this section shall contain a provision requiring the business to maintain the employment level at the project that is the subject of the agreement that is the lesser of the level it had at the time it applied for a grant under this section or that it had at the time that the investment required under subsection (d) of this section began. For the purposes of this subsection, the employment level includes full-time employees and equivalent full-time contract employees. The agreement shall further specify that the amount of a grant shall be reduced in proportion to the extent the business fails to maintain employment at this level and that the business shall not be eligible for a grant in any year in which its employment level is less than eighty percent (80%) of that required.Each grant agreement for a business that is not a major employer under subdivision (1) of subsection (d) of this section shall contain a provision requiring the business to maintain the employment level required under that subdivision at the project that is the subject of the grant. The agreement shall further specify that the business is not eligible for a grant in any year in which the business fails to maintain the employment level.A grant agreement may obligate the State to make a series of grant payments over a period of up to 10 years. Nothing in this section constitutes or authorizes a guarantee or assumption by the State of any debt of any business or authorizes the taxing power or the full faith and credit of the State to be pledged.The Department shall cooperate with the Attorney General’s office in preparing the documentation for the grant agreement. The Attorney General shall review the terms of all proposed agreements to be entered into under this section. To be effective against the State, an agreement entered into under this section shall be signed personally by the Attorney General.
  11. Safeguards. —  To ensure that public funds are used only to carry out the public purposes provided in this section, the Department shall require that each business that receives a grant under this section shall agree to meet performance criteria to protect the State’s investment and ensure that the projected benefits of the project are secured. The performance criteria to be required shall include maintenance of an appropriate level of employment at specified levels of compensation, maintenance of health insurance for all full-time employees, investment of a specified amount over the term of the agreement, and any other criteria the Department considers appropriate. The agreement shall require the business to repay or reimburse an appropriate portion of the grant based on the extent of any failure by the business to meet the performance criteria. The agreement shall require the business to repay all amounts received under the agreement and to forfeit any future grant payments if the business fails to satisfy the investment eligibility requirement of this section. The use of contract employees shall not be used to reduce compensation at the project that is the subject of the agreement.
    1. Ninety-five percent (95%) of the privilege and sales and use taxes paid by the business on machinery and equipment installed at the project that is the subject of the agreement.
    2. Ninety-five percent (95%) of the sales and use taxes paid by the business on building materials used to construct, renovate, or repair facilities at the project that is the subject of the agreement.
    3. Ninety-five percent (95%) of the additional income and franchise taxes that are not offset by tax credits. For the purposes of this subdivision, “additional income and franchise taxes” are the additional taxes that would be due because of the investment in machinery and equipment and real property at the project that is the subject of the agreement during the investment period specified in subsection (d) of this section.
    4. Ninety-five percent (95%) of the sales and use taxes paid on electricity and the excise tax paid on piped natural gas.
    5. One hundred percent (100%) of worker training expenses, including wages paid for on-the-job training, associated with the project that is the subject of the agreement.
    6. One hundred percent (100%) of any State permitting fees associated with the capital expansion at the project that is the subject of the agreement.
  12. Calculation of Grant Amounts. —  The Committee shall consider the following factors in determining the amount of a grant that would be appropriate, but is not necessarily limited to these factors:
  13. Monitoring and Reports. —  The Department is responsible for monitoring compliance with the performance criteria under each grant agreement and for administering the repayment in case of default. The Department shall pay for the cost of this monitoring from funds appropriated to it for that purpose or for other economic development purposes.On September 1 of each year until all funds have been expended, the Department shall report to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee regarding the Job Maintenance and Capital Development Fund. This report shall include a listing of each grant awarded and each agreement entered into under this section during the preceding year, including the name of the business, the cost/benefit analysis conducted by the Committee during the application process, a description of the project, and the amount of the grant expected to be paid under the agreement during the current fiscal year. The report shall also include detailed information about any defaults and repayment during the preceding year. The Department shall publish this report on its Web site and shall make printed copies available upon request.
  14. Limitations. —  The Department may enter into no more than seven agreements under this section. The total aggregate cost of all agreements entered into under this section may not exceed one hundred fifty-four million dollars ($154,000,000). The total annual cost of an agreement entered into under this section may not exceed six million dollars ($6,000,000).

History. 2007-552, 1st Ex. Sess., s. 1; 2008-187, s. 26(a); 2009-451, s. 14.5(b); 2009-520, s. 1; 2010-95, ss. 37(a), 38(a); 2010-147, s. 1.6; 2013-360, s. 15.18(c); 2014-118, s. 1; 2016-5, s. 5.5(d); 2017-57, ss. 14.1(s), 15.14(a); 2018-142, s. 13(a); 2019-14, s. 1; 2019-146, s. 6.

Editor’s Note.

The amendment to this section by Session Laws 2017-57, s. 14.1(s), did not account for an extra “the” in the second paragraph of subsection (m), resulting in a reference to “the the chairs.”

Session Laws 2007-552, 1st Ex. Sess., s. 2, provides: “There is appropriated from the General Fund to the Job Maintenance and Capital Development Fund, created under Section 1 of this act, the sum of five million dollars ($5,000,000) for the 2008-2009 fiscal year.”

Session Laws 2007-552, 1st Ex. Sess., s. 4, provides: “The Joint Select Committee on Economic Development Incentives shall compile a report that lists and quantifies all economic development incentives offered by the State. The report shall be a comprehensive listing of economic development incentives and shall include information on tax expenditures, grant and loan programs, State appropriations that directly or indirectly support economic development, State appropriations to other public and private entities for economic development initiatives, and the use of State trust funds. The Committee shall make a final report, including any recommendations or legislative proposals, to the 2009 General Assembly and may make an interim report to the 2008 Regular Session of the 2007 General Assembly.”

This section was formerly G.S. 143B-437.11, as enacted by Session Laws 2007-552, 1st Ex. Sess., s. 1. It was recodified as this section by Session Laws 2008-187, s. 26(a), effective August 7, 2008.

Session Laws 2010-147, s. 1.6, which rewrote subsection (h), is applicable to all agreements in effect on or entered into on or after July 22, 2010.

Session Laws 2013-360, s. 15.18(i), made the amendment to sub-subdivision (d)(2)a. by Session Laws 2013-360, s. 15.18(c), applicable to projects for which funds are initially provided on or after July 1, 2013.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2019-146, s. 7, made sub-subdivision (d)(2a)e., as added by Session Laws 2019-146, s. 6, effective July 22, 2019, and applicable to agreements entered on or after that date.

Effect of Amendments.

Session Laws 2009-451, s. 14.5(b), effective July 1, 2009, in subsection (m), in the second paragraph, substituted “On September 1 of each year until all funds have been expended” for “Within two months after the end of each calendar quarter” at the beginning of the first sentence, and substituted “year” for “quarter” in the second and third sentences.

Session Laws 2009-520, s. 1, effective July 1, 2010, rewrote subsection (d); in subsection (j), redesignated the former third through sixth sentences of the first paragraph as the present second paragraph and inserted “for a business that is a major employer under subdivision (1) of subsection (d) of this section” in the first sentence of the present second paragraph, added the present third paragraph, redesignated the former seventh and eighth sentences of the first paragraph as the present fourth paragraph, and redesignated the former second paragraph as the present last paragraph of the subsection; substituted “subdivision (d)(1) or (d)(2) of this section” for “subdivision (d)(1) of this section” at the end of the next to last sentence in subsection (k); and, in subsection (n), substituted “sixty-nine million dollars ($69,000,000)” for “sixty million dollars ($60,000,000)” at the end of the first sentence, and substituted “six million dollars ($6,000,000)” for “four million dollars ($4,000,000)” at the end of the second sentence.

Session Laws 2010-95, ss. 37(a) and 38(a), effective July 1, 2010, in the second paragraph in subsection (j), transferred the phrase “for a business that is a major employer under subdivision (1) of subsection (d) of this section” which followed “Each grant agreement” from the first sentence to the second sentence; and in subdivision ( l )(4), substituted “taxes paid on electricity and the excise tax paid on piped natural gas” for “taxes paid on electricity, the excise tax paid on piped natural gas, and the privilege tax paid on other fuel for electricity, piped natural gas, and other fuel consumed at the project that is the subject of the agreement.”

Session Laws 2010-147, s. 1.6, effective July 22, 2010, and applicable to all agreements in effect on or entered into on or after that date, rewrote subsection (h).

Session Laws 2013-360, s. 15.18(c), effective July 1, 2013, substituted “G.S. 143B-437.01” for “G.S. 105-129.81” in sub-subdivision (d)(2)a. For applicability, see Editor’s note.

Session Laws 2014-118, s. 1, effective July 1, 2014, substituted “subdivision (4)” for “the conditions of both subdivisions (3) and (4)” near the end of subsection (d); and, added subdivision (d)(1)c.; rewrote subdivision (d)(2); deleted subdivision (d)(3) which read: “The project is located in a development tier one area at the time the business applies for a grant.”; made a minor punctuation change in subdivision (d)(4); substituted “seventy-nine million dollars ($79,000,000)” for “sixty nine million dollars ($69,000,000)” in subsection (n).

Session Laws 2016-5, s. 5.5(d), effective May 11, 2016, rewrote subsection (h) which formerly read “A business is eligible for consideration for a grant under this section only if the business certifies that, at the time of the application, the business satisfies the environmental impact standard under G.S. 105-129.83.”

Session Laws 2017-57, s. 14.1(s), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” in subsection (m).

Session Laws 2017-57, s. 15.14(a), effective June 28, 2017, in subsection (d), inserted “(1a)” and made related changes in the introductory paragraph, and added subdivision (1a); and in subsection (n), substituted “six agreements” for “five agreements” and “one hundred thirty-nine million dollars ($139,000,000)” for “seventy-nine million dollars ($79,000,000).”

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subsection (m).

Session Laws 2019-14, s. 1, effective July 1, 2019, in subsection (d), inserted “or (2a)” in the introductory paragraph; added subdivision (d)(2a); in subsection (j), substituted “that is not a major employer under subdivision (1)” for “that is a large manufacturing employer under subdivision (2)” in the third paragraph; in subsection (k), deleted “of subdivision (d)(1) or (d)(2)” following “eligibility requirement”; and, in subsection (n), substituted “seven agreements” for “six agreements” in the first sentence, and “one hundred fifty-four million dollars ($154,000,000)” for “one hundred thirty-nine million dollars ($139,000,000)” in the second sentence.

Session Laws 2019-146, s. 6, added sub-subdivision (d)(2a)e. For effective date and applicability, see editor’s note.

§ 143B-437.013. Port enhancement zone designation.

  1. Port Enhancement Zone Defined. —  A port enhancement zone is an area that meets all of the following conditions:
    1. It is comprised of part or all of one or more contiguous census tracts, census block groups, or both, in the most recent federal decennial census.
    2. All of the area is located within 25 miles of a State port and is capable of being used to enhance port operations.
    3. Every census tract and census block group that comprises the area has at least eleven percent (11%) of households with incomes of fifteen thousand dollars ($15,000) or less.
  2. Limitations and Designation. —  The area of a county that is included in one or more port enhancement zones shall not exceed five percent (5%) of the total area of the county. Upon application of a county, the Secretary of Commerce shall make a written determination whether an area is a port enhancement zone that satisfies the conditions of subsection (a) of this section. The application shall include all of the information listed in this subsection. A determination under this section is effective until December 31 of the year following the year in which the determination is made. The Department of Commerce shall publish annually a list of all port enhancement zones with a description of their boundaries.
    1. A map showing the census tracts and block groups that would comprise the zone.
    2. A detailed description of the boundaries of the area that would comprise the zone.
    3. A certification regarding the size of the proposed zone.
    4. Detailed census information on the county and the proposed zone.
    5. A resolution of the board of county commissioners requesting the designation of the area as a port enhancement zone.
    6. Any other material required by the Secretary of Commerce.

History. 2011-302, s. 5; 2012-74, s. 6(a); 2012-187, s. 15.2(a).

Editor’s Note.

Session Laws 2011-302, s. 5, enacted this section as G.S. 143B-437.012. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-302, s. 10, makes this section effective for taxable years beginning on or after January 1, 2013.

Effect of Amendments.

Session Laws 2012-74, s. 6(a), effective for taxable years beginning on or after January 1, 2013, inserted “part or all of” in subdivision (a)(1). For applicability provision, see Editor’s note.

Session Laws 2012-187, s. 15.2(a), effective for taxable years beginning on or after January 1, 2013, inserted “part or all of ” in subdivision (a)(1). For applicability provision, see Editor’s note.

§§ 143B-437.014 through 143B-437.019.

Reserved for future codification purposes.

§ 143B-437.020. Natural gas and propane gas for agricultural projects.

  1. Definitions. —
    1. Agriculture. — Activities defined in G.S. 106-581.1, whether performed on or off the farm.
    2. Repealed by Session Laws 2014-100, s. 15.13(a), effective July 1, 2014.
    3. Eligible project. — A discrete and specific economic development project for an agricultural operation or agricultural processing facility that requests natural gas or propane gas service. A project intended for the purpose of commercial resale of natural gas or propane gas shall not be an eligible project.
    4. Excess infrastructure costs. — Any project carrying costs incurred by a natural gas local distribution company to provide new or expanded natural gas service to an eligible project that exceed the income the infrastructure generates for the local natural gas distribution company, including any standard rates, special contract rates, minimum margin agreements, and contributions in aid of construction collected by the natural gas local distribution company.
    5. Project carrying costs. — All costs, including depreciation, taxes, operation and maintenance expenses, and, for a natural gas local distribution company, a return on investment equal to the rate of return approved by the Utilities Commission in the natural gas local distribution company’s most recent general rate case under G.S. 62-133.
    6. Secretary. — The Secretary of Commerce.
  2. Establishment. —  The Expanded Gas Products Service to Agriculture Fund is established as a special revenue fund in the Department of Commerce.
  3. Facilitation of New and Expanded Natural Gas Service to Agricultural Projects.  —  The Secretary may disburse moneys in the Expanded Gas Products Service to Agriculture Fund for the following purposes:
    1. To allow the owner of an eligible project to pay for excess infrastructure costs associated with the eligible project.
    2. To allow the owner of an eligible project to pay for cost-effective alternatives that would reduce excess infrastructure costs, including:
      1. Relocating equipment that uses natural gas to a different location on the property nearer existing natural gas lines to reduce or eliminate the project carrying costs.
      2. Adding supplemental uses of natural gas to increase annual volume throughput and enhance the feasibility of new natural gas service, including fuel for tractors and equipment, greenhouses, plant or animal production, feed grain drying, and natural gas powered irrigation pumps.
  4. Facilitation of New and Expanded Propane Gas Service to Agricultural Production. —  The Secretary may disburse moneys in the Expanded Gas Products Service to Agriculture Fund to allow the owner of an eligible project to pay for cost-effective alternatives that would do any of the following:
    1. Reduce infrastructure costs.
    2. Increase energy efficiency or reduce energy consumption.
    3. Reduce energy costs.
    4. Enhance the feasibility of the project or the provision of propane gas service by adding supplemental uses of propane gas to increase annual volume throughput, including (i) to convert or repower tractors, trucks, vehicles, and mowers to use propane gas, (ii) to provide propane gas powered tractors, equipment, appliances, irrigation pumps, and dryers to service agricultural production facilities or operations, or (iii) to provide a dispensing station for the project owner’s use.
  5. Use of Funds. —  Disbursements made pursuant to subsection (b) or (c) of this section shall be paid directly to the owner of the eligible project.
  6. Termination. —  Disbursements made pursuant to subsection (b) of this section shall terminate when there are no longer excess infrastructure costs.
  7. Forfeiture. —  An owner of an eligible project who receives a disbursement pursuant to subsection (b) or (c) of this section forfeits the amount disbursed if the owner fails to maintain business operations for a period of at least five years from the date of initial utilization of the disbursement. An owner that forfeits amounts disbursed under this section is liable for the amount disbursed plus interest at the rate established under G.S. 105-241.21, computed from the date of the disbursement.
  8. Allocation of Funds. —  The Secretary shall transfer from the Utility Account to the Expanded Gas Products Service to Agriculture Fund at least five million dollars ($5,000,000) per biennium, as defined in G.S. 143C-1-1. If funds appropriated for the Job Development Investment Grant Program, the One North Carolina Fund, or a combination of these programs remain unexpended and unencumbered at the end of the fiscal year, those unexpended and unencumbered funds shall be used to reimburse the Utility Account for transfers made during the fiscal year pursuant to this section, notwithstanding job creation or other statutory requirements otherwise applicable to the programs or funds.
  9. Mechanism not Exclusive. —  The utilization of funds in accordance with subsections (b) or (c) of this section is intended to supplement other available mechanisms for the extension of service to new or expanding customers and may be used in conjunction with special contract arrangements, minimum margin agreements, and contributions in aid of construction.
  10. Reporting Requirement. —  The Secretary shall publish a report each quarter on the program, including a list of the eligible projects that have applied for funding, a list of the eligible projects that have received funding, the amount of funds allocated to the program, and the amount of funds allocated to eligible projects. The Secretary must make the report available to the public and must submit the report to the Joint Legislative Commission on Energy Policy.
  11. The Department of Commerce shall develop guidelines related to the administration of the Expanded Gas Products Service to Agriculture Fund and to the selection of projects to receive allocations from the Fund. At least 20 days before the effective date of any guidelines or nontechnical amendments to guidelines, the Department of Commerce must publish the proposed guidelines on the Department’s Web site and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department must accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications. For the purpose of this section, a technical amendment is either of the following:
    1. An amendment that corrects a spelling or grammatical error.
    2. An amendment that makes a clarification based on public comment and could have been anticipated by the public notice that immediately preceded the public comment.

History. 2013-367, s. 1; 2014-100, s. 15.13(a); 2015-263, s. 30; 2016-113, s. 15.

Editor’s Note.

Session Laws 2020-44, s. 1(d), provides: “Notwithstanding G.S. 143B-437.020 and no later than August 15, 2020, the Department of Commerce shall transfer the sum of five million dollars ($5,000,000) in nonrecurring funds from the cash balance in the Expanded Gas Products Service to Agriculture Fund (Budget Code: 24609; Fund Code: 2539) to the Department of Agriculture and Consumer Services’ Food and Drug Division (Budget Code: 13700; Fund Code: 1100). The funds transferred in this subsection are appropriated for the 2020-2021 fiscal year and shall be used for equipment, moving costs, and other nonrecurring expenses associated with the opening of the Department’s Agricultural Sciences Center.”

Effect of Amendments.

Session Laws 2014-100, s. 15.13(a), effective July 1, 2014, rewrote the section heading; in subsection (a), deleted former subdivision (a)(2) concerning economic development incentive programs, and added subdivision (a)(6); added subsection (a1); rewrote the introductory language of subsection (b); rewrote subsections (c) through (g); deleted “incentive” preceding “funds in accordance” in subsection (h); and added subsections (i) and (j). See the Editor’s note for regulatory effective date information.

Session Laws 2015-263, s. 30, effective September 30, 2015, added the last sentence of subdivision (a)(3).

Session Laws 2016-113, s. 15, effective July 26, 2016, substituted “for an agricultural operation or agricultural processing facility that requests” for “that would expand agricultural production or processing capabilities that requires new or expanded” in the first sentence of subdivision (a)(3).

§ 143B-437.021. (Expires July 1, 2026 — see note) Natural gas economic development infrastructure.

  1. Purpose and Definitions. —  The purpose of this section is to provide eligibility criteria for projects that require natural gas service infrastructure. Costs of natural gas service infrastructure for projects the Department determines are eligible projects under this section may be recovered by natural gas local distribution companies with approval of the North Carolina Utilities Commission under G.S. 62-133.15. The definitions used in G.S. 143B-437.01 apply in this section. In addition, as used in this section, the term “Department” means the Department of Commerce.
  2. Eligibility. —  An eligible project is an economic development project that the Department determines satisfies all of the following conditions:
    1. The eligible project will provide opportunities for natural gas usage, jobs, and other economic development benefits in addition to those provided by the project.
    2. The Department certifies that the business has invested or intends to invest at least two hundred million dollars ($200,000,000) of private funds in improvements to real property and additions to tangible personal property in the project.
    3. The business employs or intends to employ at least 1,500 full-time employees or equivalent full-time contract employees at the project at the time the application is made and the business agrees to maintain at least 1,500 full-time employees or equivalent full-time contract employees at the project.
  3. Wage Standard. —  A project may be considered an eligible project under this section only if the project is undertaken by a business that satisfies a wage standard at the project. A business satisfies the wage standard if it pays an average weekly wage that is at least equal to one hundred and ten percent (110%) of the average wage for all insured private employers in the county. The Department of Commerce shall annually publish the wage standard for each county. In making the wage calculation, the business shall include any jobs that were filled for at least 1,600 hours during the calendar year, regardless of whether the jobs are full-time positions or equivalent full-time contract positions. Each year that a rate adjustment surcharge mechanism under G.S. 62-133.15 is in effect, the business shall provide the Department a certification that the business continues to satisfy the wage standard.
  4. Health Insurance. —  A project may be considered an eligible project under this section only if the project is undertaken by a business that makes available health insurance for all of the full-time employees and equivalent full-time contract employees of the project with respect to which the application is made. For the purposes of this subsection, a business makes available health insurance if it pays at least fifty percent (50%) of the premiums for health care coverage.Each year that a rate adjustment surcharge mechanism under G.S. 62-133.15 is in effect, the business shall provide the Department a certification that the business continues to make available health insurance for all full-time employees of the project governed by the agreement.
  5. Safety and Health Programs. —  A project may be considered an eligible project under this section only if the project is undertaken by a business that has no citations under the Occupational Safety and Health Act that have become a final order within the last three years for willful serious violations or for failing to abate serious violations with respect to the location for which the eligible project is located. For the purposes of this subsection, “serious violation” has the same meaning as in G.S. 95-127.
  6. Environmental Impact. —  A project may be considered an eligible project under this section only if the project is undertaken by a business that certifies that, at the time of the application, the business satisfies the environmental impact standard under G.S. 105-129.83.
  7. Limitations. —  No more than three eligible projects are authorized under this section.

History. 2016-118, s. 2; 2020-58, s. 7.3.

Editor’s Note.

Session Laws 2016-118, s. 3, as amended by Session Laws 2020-58, s. 7.3, provides: “This act is effective when it becomes law [July 28, 2016] and expires July 1, 2026. The expiration does not affect the validity of any rate adjustment surcharge mechanism imposed or authorized under the provisions of this act prior to the effective date of the expiration.”

Part 2A. Community Development Council.

§§ 143B-437.1 through 143B-437.3. [Repealed]

Repealed by Session Laws 2021-90, s. 9(a), effective July 22, 2021.

History. G.S. 143B-437.1; 1973, c. 1262, s. 48; 1977, c. 198, ss. 13, 14; c. 771, ss. 4, 8; 1989, c. 727, ss. 199, 200; c. 751, ss. 7(33), 8(19); 1991 (Reg. Sess., 1992), c. 959, s. 58; repealed by 2021-90, s. 9(a), effective July 22, 2021. G.S. 143B-437.2; 1973, c. 1262, s. 49; 1977, c. 198, s. 14; c. 771, ss. 4, 9; 1989, c. 727, ss. 199, 201; c. 751, s. 8(20); 1991 (Reg. Sess., 1992), c. 959, s. 59; repealed by 2021-90, s. 9(a), effective July 22, 2021. G.S. 143B-437.3; 1973, c. 1262, s. 50; 1977, c. 198, s. 14; 1989, c. 727, s. 199; repealed by 2021-90, s. 9(a), effective July 22, 2021.

Editor’s Note.

Former G.S. 143B-437.1 pertained to creation, powers and duties of the Community Development Council. Former G.S. 143B-437.2 pertained to the Community Development Council members; chairman; selection; removal; compensation; quorum; services. G.S. 143B-437.3 pertained to Community Development Council meetings.

Part 2B. NC Green Business Fund.

§ 143B-437.4. NC Green Business Fund and grant program.

  1. Fund. —  The NC Green Business Fund is established as a special revenue fund in the Department of Commerce, and the Department shall be responsible for administering the Fund.
  2. Purposes. —  Moneys in the NC Green Business Fund shall be allocated pursuant to this subsection. The Department of Commerce shall make grants from the Fund to private businesses with less than 100 employees, nonprofit organizations, local governments, and State agencies to encourage the expansion of small to medium size businesses with less than 100 employees to help grow a green economy in the State. Moneys in the NC Green Business Fund shall be used for projects that will focus on the following three priority areas listed in this subsection. In selecting between projects that are within a priority area, a project that is located in an Eco-Industrial Park certified under G.S. 143B-437.08 has priority over a comparable project that is not located in a certified Eco-Industrial Park. The priority areas are:
    1. To encourage the development of the biofuels industry in the State. The Department of Commerce may make grants available to maximize development, production, distribution, retail infrastructure, and consumer purchase of biofuels in North Carolina, including grants to enhance biofuels workforce development.
    2. To encourage the development of the green building industry in the State. The Department of Commerce may make grants available to assist in the development and growth of a market for environmentally conscious and energy efficient green building processes. Grants may support the installation, certification, or distribution of green building materials; energy audits; and marketing and sales of green building technology in North Carolina, including grants to enhance workforce development for green building processes.
    3. To attract and leverage private-sector investments and entrepreneurial growth in environmentally conscious clean technology and renewable energy products and businesses, including grants to enhance workforce development in such businesses.
  3. Cap and Matching Funds. —  The Department of Commerce may set a cap on a grant from the NC Green Business Fund and may require a private business to provide matching funds for a grant from the Fund. A grant to a project located in an Eco-Industrial Park certified under G.S. 143B-437.08 is not subject to a cap or a requirement to provide matching funds.

History. 2007-323, s. 13.2(a); 2010-147, s. 5.2.

Effect of Amendments.

Session Laws 2010-147, s. 5.2, effective July 22, 2010, and applicable to grant applications submitted on or after July 1, 2010, rewrote the section catchline, which formerly read: “NC Green Business Fund established as a special revenue fund”; in subsection (a), substituted “Fund.” for “Establishment.”; in the introductory paragraph in subsection (b), at the end of the the third sentence, added “listed in this subsection,” and added the last two sentences; and added subsection (c).

§ 143B-437.5. Green Business Fund Advisory Committee.

The Department of Commerce may establish an advisory committee to assist in the development of the specific selection criteria and the grant-making process of the NC Green Business Fund.

History. 2007-323, s. 13.2(a).

§ 143B-437.6. Agreements required.

Funds may be disbursed from the NC Green Business Fund only in accordance with agreements entered into between the Department of Commerce and an eligible grantee. Each agreement must contain the following provisions:

  1. A description of the acceptable uses of grant proceeds. The agreement may limit the use of funds to specific purposes or may allow the funds to be used for any lawful purposes.
  2. A provision allowing the Department of Commerce to inspect all records of the business that may be used to confirm compliance with the agreement or with the requirements of this Part.
  3. A provision establishing the method for determining compliance with the agreement.
  4. A provision establishing a schedule for disbursement of funds under the agreement.
  5. A provision requiring recapture of grant funds if a grantee subsequently fails to comply with the terms of the agreement.
  6. Any other provision the State finds necessary to ensure the proper use of State funds.

History. 2007-323, s. 13.2(a).

§ 143B-437.7. Program guidelines.

The Department of Commerce shall develop guidelines related to the administration of the NC Green Business Fund and to the selection of projects to receive allocations from the Fund, including project evaluation measures. At least 20 days before the effective date of any guidelines or nontechnical amendments to guidelines, the Department of Commerce must publish the proposed guidelines on the Department’s Web site and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department must accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications. For the purpose of this section, a technical amendment is either of the following:

  1. An amendment that corrects a spelling or grammatical error.
  2. An amendment that makes a clarification based on public comment and could have been anticipated by the public notice that immediately preceded the public comment.

History. 2007-323, s. 13.2(a).

§ 143B-437.8. Reports.

Grants made to non-State entities through the NC Green Business Fund shall be subject to the oversight and reporting requirements of G.S. 143C-6-23. The Department of Commerce shall publish a report on the commitment, disbursement, and use of funds allocated from the NC Green Business Fund at the end of each fiscal year. The report is due no later than September 1 and must be submitted to the following:

  1. Repealed by Session Laws 2017-57, s. 14.1(z), effective July 1, 2017.
  2. The chairs of the House of Representatives and Senate Finance Committees.
  3. The chairs of the House of Representatives and Senate Appropriations Committees.
  4. The Fiscal Research Division of the General Assembly.

History. 2007-323, s. 13.2(a); 2017-57, s. 14.1(z).

Effect of Amendments.

Session Laws 2017-57, s. 14.1(z), effective July 1, 2017, repealed subdivision (1) which read: “The Joint Legislative Commission on Governmental Operations.”

§ 143B-437.9.

Reserved for future codification purposes.

§ 143B-437.10.

Recodified as G.S. 143B-437.010 by Session Laws 2007-484, s.33(a), effective July 1, 2007.

Editor’s Note.

This section was enacted as G.S. 143B-437.10 and was recodified by Session Laws 2007-484, s. 33(a), effective July 1, 2007, as G.S. 143B-437.010.

§ 143B-437.11. [Repealed]

Recodified as G.S. 143B-437.012 by Session Laws 2008-187, s. 26(a), effective August 7, 2008.

Editor’s Note.

Former G.S. 143B-437.11 was recodified as G.S. 143B-437.012 by Session Laws 2008-187, s. 26(a), effective August 7, 2008.

§§ 143B-437.12, 143B-437.13.

Reserved for future codification purposes.

Part 2C. Energy Loan Fund.

§§ 143B-437.14 through 143B-437.16. [Transferred]

Recodified as Part 32 of Article 7 of Chapter 143B, G.S. 143B-344.42 through G.S. 143B-344.44, by Session Laws 2013-360, s. 15.22(b), effective July 1, 2013.

Editor’s Note.

Session Laws 2013-360, s. 15.22(b), effective July 1, 2013, provides: “Part 2C of Article 10 of Chapter 143B of the General Statutes, G.S. 143B-437.14 through G.S. 143B-437.16, is recodified as Part 32 of Article 7 of Chapter 143B of the General Statutes, G.S. 143B-344.42 through G.S. 143B-344.44.”

Session Laws 2013-360, s. 15.22(a), provides: “The State Energy Office is hereby transferred from the Department of Commerce to the Department of Environment and Natural Resources. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

§ 143B-437.17.

Reserved for future codification purposes.

Part 2D. North Carolina Rural Redevelopment Authority. [Repealed]

§§ 143B-437.20 through 143-437.23. [Repealed]

Repealed by Session Laws 2008-134, s. 73(a).

Editor’s Note.

Session Laws 2005-364, s. 4, provides: “Any costs associated with the change of the name of the Global TransPark Development Zone to North Carolina’s Eastern Region by this act shall be borne by North Carolina’s Eastern Region Development Commission.”

§§ 143B-437.24, 143B-437.25.

Reserved for future codification purposes.

§§ 143B-437.26 through 143B-437.33. [Repealed]

Repealed by Session Laws 2008-134, s. 73(a).

§§ 143B-437.34 through 143B-437.39.

Reserved for future codification purposes.

Part 2E. North Carolina Rural Internet Access Authority.

§§ 143B-437.40 through 143B-437.43. [Repealed]

Repealed by Session Laws 2000-149, s. 5, as amended by Session Laws 2003-425, s. 3, effective December 31, 2003.

Editor’s Note.

Session Laws 2000-149, s. 4, provides that the act does not obligate the General Assembly to appropriate funds.

Session Laws 2000-149, s. 5, as amended by Session Laws 2003-425, s. 3, makes Part 2E effective August 2, 2000. The North Carolina Rural Internet Access Authority created in the act is dissolved effective December 31, 2003. The act is repealed effective December 31, 2003. Part 2E of Article 10 of Chapter 143B of the General Statutes and G.S. 120-123(73), as enacted by the act, are repealed effective December 31, 2003.

Part 2F. e-NC Initiative.

§§ 143B-437.44 through 143B-437.47. [Repealed]

Repealed by Session Laws 2003-425, s. 4, as amended by Session Laws 2006-66, s. 12.3(a), effective December 31, 2011.

History. G.S. 143B-437.44; 2003-425, s. 1; repealed by 2003-425, s. 4, as amended by 2006-66, s. 12.3(a), effective December 31, 2011; G.S. 143B-437.45; 2000-148, s. 1; 2003-425, s. 1; 2005-364, s. 2; 2007-93, s. 2; 2008-134, s. 73(e); repealed by 2003-425, s. 4, as amended by 2006-66, s. 12.3(a), effective December 31, 2011; G.S. 143B-437.46; 2003-425, s. 1; 2005-276, s. 13.12(g); 2007- 323, s. 13.16A(a); repealed by 2003-425, s. 4, as amended by 2006-66, s. 12.3(a), effective December 31, 2011; G.S. 143B-437.47; 2003-425, s. 1; 2004-129, s. 45A; 2010-31, s. 14.16; repealed by 2003-425, s. 4, as amended by 2006-66, s. 12.3(a), effective December 31, 2011.

Editor’s Note.

Former G.S. 143B-437.44 pertained to legislative findings. Former G.S. 143B-437.45 pertained to definitions. Former G.S. 143B-437.46 pertained to the e-NC Authority. Former G.S. 143B-437.47 pertained to the powers, duties and goals of the Authority.

Session Laws 2003-425, s. 4, as amended by Session Laws 2006-66, s. 12.3(a), provides: “Sections 1 and 2 of this act become effective December 31, 2003, with the e-NC Authority hereby designated as the successor entity of the Rural Internet Access Authority that will dissolve on that date, as provided by Section 5 of S.L. 2000-149. The remainder of this act is effective when it becomes law. The e-NC Authority created in this act is dissolved effective December 31, 2011. This act is repealed effective December 31, 2011. Part 2F of Article 10 of Chapter 143B of the General Statutes and G.S. 120-123(77), as enacted by this act, are repealed effective December 31, 2011.”

§§ 143B-437.48, 143B-437.49.

Reserved for future codification purposes.

Part 2G. Job Development Investment Grant Program.

§ 143B-437.50. Legislative findings and purpose.

The General Assembly finds that:

  1. It is the policy of the State of North Carolina to stimulate economic activity and to create new jobs for the citizens of the State by encouraging and promoting the expansion of existing business and industry within the State and by recruiting and attracting new business and industry to the State.
  2. Both short-term and long-term economic trends at the State, national, and international levels have made the successful implementation of the State’s economic development policy and programs both more critical and more challenging; and the decline in the State’s traditional industries, and the resulting adverse impact upon the State and its citizens, have been exacerbated in recent years by adverse national and State economic trends that contribute to the reduction in the State’s industrial base and that inhibit the State’s ability to sustain or attract new and expanding businesses.
  3. The economic condition of the State is not static and recent changes in the State’s economic condition have created economic distress that requires a reevaluation of certain existing State programs and the enactment of a new program as provided in this Part that are designed to stimulate new economic activity and to create new jobs within the State.
  4. The enactment of this Part is necessary to stimulate the economy, facilitate economic recovery, and create new jobs in North Carolina; and this Part will promote the general welfare and confer, as its primary purpose and effect, benefits on citizens throughout the State through the creation of new jobs, an enlargement of the overall tax base, an expansion and diversification of the State’s industrial base, and an increase in revenue to the State and its political subdivisions.
  5. The purpose of this Part is to stimulate economic activity and to create new jobs within the State.
  6. It is not the intent of the General Assembly that grants provided through this Part be used as venture capital funds, business incubator funds, or business start-up funds or to otherwise fund the initial capitalization needs of new businesses.
  7. Nothing in this Part shall be construed to constitute a guarantee or assumption by the State of any debt of any business or to authorize the taxing power or the full faith and credit of the State to be pledged.

History. 2002-172, s. 2.1(a); 2003-416, s. 2.

Cross References.

For considerations when developing criteria for awarding grants and determining percentages upon which amounts of grants are based, see editor’s notes under G.S. 143B-437.52.

Qualified Capital Intensive Corporation Ineligible for Certain Grants.

Session Laws 2009-54, s. 4, provides: “A corporation that is a qualified capital intensive corporation under G.S. 105-130.4(s1) is not eligible for a grant under the Job Development Investment Grant Program established under Part 2G of Article 10 of Chapter 143B of the General Statutes or the One North Carolina Fund established under Part 2H of Article 10 of Chapter 143B of the General Statutes with respect to the facility that satisfies the condition of G.S. 105-130.4(s1)(2).”

Editor’s Note.

This Part was enacted by Session Laws 2002-172, s. 2.1(a), as G.S. 143B-437.44 through 143B-437.56. It has been renumbered as G.S. 143B-437.50 through 143B-437.62, respectively, at the direction of the Revisor of Statutes.

This Part was redesignated as Part 2G at the direction of the Revisor of Statutes.

Session Laws 2002-172, s. 7.1, is a severability clause.

Session Laws 2003-416, s. 2, provides: “S.L. 2002-172 is reenacted.”

Session Laws 2012-142, s. 13.6(a), provides: “The General Assembly acknowledges the importance of ongoing economic growth and development in this State. To that end, it is the intent of the General Assembly to fund the commitments of the One North Carolina Fund, as evidenced by the General Assembly’s past and recurring appropriations to the Fund and as set forth in this section, and to establish a funding structure that aligns with the funding structure that is and has been used with the Job Development Investment Grant Program. The General Assembly has continued this level of commitment while remaining fiscally responsible in addressing the other critical, high-priority needs of the State.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2016-94, s. 15.2(c), provides: “Funds remaining as of June 30, 2016, in JDIG Reserve established pursuant to G.S. 143C-9-6 are transferred to the Department of Commerce for the JDIG Program established pursuant to Part 2G of Article 10 of Chapter 143B of the General Statutes.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-437.51. Definitions.

The following definitions apply in this Part:

  1. Agreement. — A community economic development agreement under G.S. 143B-437.57.
  2. Base period. — The period of time set by the Committee during which new employees are to be hired for the positions on which the grant is based.
  3. Business. — 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.
  4. Committee. — The Economic Investment Committee established pursuant to G.S. 143B-437.54.
  5. Development tier. — The classification assigned to an area pursuant to G.S. 143B-437.08.
  6. Eligible position. — A position created by a business and filled by a new full-time employee in this State during the base period. For purposes of high-yield projects, transitional projects, and transformative projects, (i) positions created in the year the business achieves the minimum requirements set forth in this section may be considered eligible positions even if created outside the base period and (ii) in a year other than during the base period, an eligible position must be filled for at least 30 weeks of the applicable grant year.
  7. Expansion position. — A position created by a business and filled by a new full-time employee in this State in Phase II of a transitional project or for a transformative project in any year in which the business receives the enhanced percentage of the withholdings of eligible positions pursuant to G.S. 143B-437.56(a).
  8. Full-time employee. — A person who is employed for consideration for at least 35 hours a week, whose wages are subject to withholding under Article 4A of Chapter 105 of the General Statutes, who is not a worker with an H-1B visa or with H-1B status, and who is determined by the Committee to be employed in a permanent position according to criteria it develops in consultation with the Attorney General. Except as allowed by this Part for system contractors, the term does not include any person who works as an independent contractor or on a consulting basis for the business.
  9. High-yield project. — A project for which the agreement requires that a business invest at least five hundred million dollars ($500,000,000) in private funds and create at least 1,750 eligible positions.
  10. New employee. — A full-time employee who represents a net increase in the number of the business’s employees statewide.
  11. Overdue tax debt. — Defined in G.S. 105-243.1.
  12. Related member. — Defined in G.S. 105-130.7A.
  13. System contractor. — A person employed by an entity that contracts with a business with which an agreement for a high-yield, transitional, or transformative project was entered into for the purpose of providing full-time employees exclusively located at and directly engaged in the primary operations of the project if all of the following criteria are met:
    1. The number of system contractors used does not exceed fifteen percent (15%) of the eligible positions and is not used to fill expansion positions.
    2. System contractors, other than in designation, meet all other requirements applicable to full-time employees of the business filling eligible positions.
    3. The entity providing system contractors certifies to the business that it meets the same requirements imposed by this Part on the business with respect to system contractors provided at the project site, and the business agrees to procure from the entity and provide to either the Department of Revenue or the Department, upon request, any documentation needed to verify the requirements.
    4. The entity providing the system contractors and the business are not related members and are not, directly or indirectly, affiliated in any way.
  14. Transformative project. — A project for which the agreement requires that a business invest at least one billion dollars ($1,000,000,000) in private funds and create at least 3,000 eligible positions.
  15. Transitional project. — A project for which the agreement requires the following:
    1. Phase I. — That a business invest at least one billion dollars ($1,000,000,000) in private funds and create at least 1,750 eligible positions.
    2. Phase II. — That a business, upon exercising an option in the agreement during the first 36 months of the agreement term to expand the project, increase the investment of private funds to at least three billion dollars ($3,000,000,000) and increase job creation to at least 3,875 eligible positions. Exercise of an option under this sub-subdivision is contingent upon the business meeting and maintaining Phase I requirements at and beyond the end of the applicable base period for Phase I set forth in the agreement. Notice of exercising the option must be in writing to the Department.
  16. Withholdings. — The amount withheld by a business from the wages of employees in eligible positions and, if applicable, expansion positions under Article 4A of Chapter 105 of the General Statutes.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2003-435, 2nd Ex. Sess., s. 2.1; 2006-168, s. 1.1; 2006-252, s. 2.6; 2006-264, s. 69(a); 2015-259, s. 1(a); 2015-264, s. 91(a); 2017-57, s. 15.15A(a); 2018-5, s. 15.1(a); 2021-180, s. 11.19(e).

Editor’s Note.

Session Laws 2006-264, s. 69(a) was repealed, pursuant to the terms of Session Laws 2006-264, s. 69(g), upon Session Laws 2006-168, which amended this section, becoming law.

Session Laws 2015-259, s. 1(j), as amended by Session Laws 2015-264, s. 91(a), made the amendment by Session Laws 2015-259, s. 1(a), effective October 1, 2015, and applicable to awards made under Part 2G of Article 10 of Chapter 143B of the General Statutes on or after that date.

Session Laws 2018-5, s. 15.1(g), made the amendment of subdivisions (5), (5a), (6), (9a), and (10) of this section by Session Laws 2018-5, s. 15.1(a), effective June 12, 2018, and applicable to grants awarded on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-168, s. 1.1, effective July 27, 2006, rewrote subdivision (2) which read: “Base years. The first 24 months following the date set by the Committee for performance to begin under the agreement.”; substituted “period” for “years or in subsequent years of a grant” at the end of subdivision (5); and deleted the former last sentence of subdivision (7) which read: “The term includes an employee who previously filled an eligible position who is rehired or called back from a layoff that occurs during or following the base years to a vacant position previously held by that employee or to a new position established during or following the base years.”

Session Laws 2006-252, s. 2.6, effective January 1, 2007, redesignated former subdivision (5a) as present subdivision (4a) and in subdivision (4a), substituted “Development tier” for “Enterprise tier” and “G.S. 143B-437.08” for “G.S. 105-129.3.”

Session Laws 2015-259, s. 1(a), added subdivision (6a). For effective date and applicability, see Editor’s note.

Session Laws 2017-57, s. 15.15A(a), effective July 1, 2017, added subsection (9a).

Session Laws 2018-5, s. 15.1(a), in subdivision (5), added the last sentence; added subdivision (5a); in subdivision (6), inserted “who is not a worker with an H-1B visa or with H-1B status”; in subdivision (9a), substituted “one billion dollars ($1,000,000,000)” for “four billion dollars ($4,000,000,000)” and substituted “3,000” for “5,000”; and in subdivision (10), inserted “positions and, if applicable, expansion.” For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 11.19(e), effective November 18, 2021, in subsection (5), substituted “projects, transitional projects,” for “projects”; in subsection (5a), added “in Phase II of a transitional project or” after “State”; substituted “G.S. 143B-437.56(a)” for “G.S. 143B-437.56(a1)”; in subsection (6), substituted “Except as allowed by this Part for system contractors, the” for “The” at the beginning of the second sentence; added subsections (9a) through (9c).

§ 143B-437.52. Job Development Investment Grant Program.

  1. Program. —  There is established the Job Development Investment Grant Program to be administered by the Economic Investment Committee. In order to foster job creation and investment in the economy of this State, the Committee may enter into agreements with businesses to provide grants in accordance with the provisions of this Part. The Committee, in consultation with the Attorney General, shall develop criteria to be used in determining whether the conditions of this section are satisfied and whether the project described in the application is otherwise consistent with the purposes of this Part. Before entering into an agreement, the Committee must find that all the following conditions are met:
    1. The project proposed by the business will create, during the term of the agreement, a net increase in employment in this State by the business.
    2. The project will benefit the people of this State by increasing opportunities for employment and by strengthening this State’s economy by, for example, providing worker training opportunities, constructing and enhancing critical infrastructure, increasing development in strategically important industries, or increasing the State and local tax base.
    3. The project is consistent with economic development goals for the State and for the area where it will be located.
    4. A grant under this Part is necessary for the completion of the project in this State.
    5. The total benefits of the project to the State outweigh its costs and render the grant appropriate for the project.
    6. For a project located in a development tier three area, the affected local governments have participated in recruitment and offered incentives in a manner appropriate to the project.
  2. Priority. —  In selecting between applicants, a project that is located in an Eco-Industrial Park certified under G.S. 143B-437.08 has priority over a comparable project that is not located in a certified Eco-Industrial Park.
  3. Award Limitations. —  The following limitations apply to grants awarded under this Part:
    1. Maximum liability. —  The maximum amount of total annual liability for grants awarded in any single calendar year under this Part, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, is thirty-five million dollars ($35,000,000) for a year in which no grants are awarded for a high-yield project and is forty-five million dollars ($45,000,000) for a year in which a grant is awarded for a high-yield project. No agreement may be entered into that, when considered together with other existing agreements governing grants awarded during a single calendar year, could cause the State’s potential total annual liability for grants awarded in a single calendar year to exceed the applicable amount. The Department shall make every effort to ensure that the average percentage of withholdings of eligible positions for grants awarded under this Part does not exceed the average of the range provided in G.S. 143B-437.56(a). The limitation in this subdivision does not apply to (i) the difference in the award of a transitional project elevating the project from Phase I to Phase II or (ii) transformative projects.
    2. Semiannual commitment limitations. —  Of the amount authorized in subdivision (1) of this subsection, no more than fifty percent (50%), excluding roll-over amounts, may be awarded in any single calendar semiannual period. A roll-over amount is any amount from a previous semiannual period in the same calendar year that was not awarded as a grant. The limitation of this subdivision does not apply to a grant awarded to a high-yield, transitional, or transformative project.
    3. Geographic limitations. —  Of the amount authorized in subdivision (1) of this subsection, no more than twenty million dollars ($20,000,000) may be used for projects located in counties with total employment of 500,000 or more and five million dollars ($5,000,000) is reserved for projects located in counties with an annual ranking pursuant to G.S. 143B-437.08 in the highest fifty percent (50%) of the remaining counties. In measuring total employment, the Secretary shall use the latest available data published by the Quarterly Census of Employment and Wages program. The limitations of this subdivision do not apply to a grant awarded to a high-yield, transitional, or transformative project.
  4. Measuring Employment. —  For the purposes of subdivision (a)(1) of this section and G.S. 143B-437.51(5), 143B-437.51(7), and 143B-437.57(a)(11), the Committee may designate that the increase or maintenance of employment is measured at the level of a division or another operating unit of a business, rather than at the business level, if both of the following conditions are met:
    1. The Committee makes an explicit finding that the designation is necessary to secure the project in this State.
    2. The agreement contains terms to ensure that the business does not create eligible positions by transferring or shifting to the project existing positions from another project of the business or a related member of the business.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2003-435, 2nd Ex. Sess., s. 2.2; 2004-124, ss. 32G.1(b), 32G.1(c), 32G.1(e); 2006-168, s. 1.2; 2006-264, s. 69(b); 2009-394, s. 1; 2010-147, s. 5.3; 2012-142, s. 13.6(g); 2013-360, s. 15.19(a); 2015-259, s. 1(b); 2015-264, s. 91(a); 2017-57, s. 15.15A(b); 2018-5, s. 15.1(b); 2021-180, s. 11.19(e).

Editor’s Note.

Session Laws 2002-172, s. 2.1(b), provides: “In developing criteria under G.S. 143B-437.46 [now G.S. 143B-437.52] for the awarding of grants under Part 2G of Article 10 of Chapter 143B of the General Statutes and under G.S. 143B-437.50 [now G.S. 143B-437.56] for determining the percentage upon which the amount of a grant is based, the Economic Investment Committee, in consultation with the Attorney General, may consider criteria that address the following:

“(1) Factors related to the economic impact of the project, such as the following:

“a. Impact on gross regional product and gross State product.

“b. Costs and benefits of the project to the State, including the expected return on investment made in the project by the State.

“c. Number of direct jobs that will be created by the project, the wages of those jobs, and the total payroll for the project.

“d. Number of induced short-term, project-related jobs expected to be generated by the project as well as the number of long-term permanent jobs expected to be generated indirectly in the economy as a result of the project.

“e. Dollar value of the investment, including the size of the investment in real versus personal property and expected depreciation rates.

“f. Economic circumstances of the county and region, including the extent to which the project will serve to mitigate unemployment.

“g. The expected time frame during which the project is expected to pay back in State tax revenues the amount of any grants to be paid out.

“h. The economic demands the project is expected to place upon the community or communities in which it will locate.

“i. The number of eligible positions that would be filled by residents of development zones.

“(2) Factors related to the strategic importance of the project to the State, region, or locality, such as the following:

“a. The extent to which the project builds or enhances an industrial cluster.

“b. The extent to which the project falls within a classification of business and industry that the Department of Commerce regards as a target for growth and expansion in the State.

“c. The ability of the project to attract follow-on investment in the State by suppliers and vendors.

“d. The extent to which the project serves to maintain and grow jobs in the State in a business undergoing an internal restructuring or rationalization process.

“e. The extent to which the project can be expected to contribute significantly to and support the local community.

“(3) Factors related to the quality of jobs, such as the following:

“a. The wage level and status of the jobs to be created.

“b. The quality and value of benefits offered by the company.

“c. The potential for employee advancement.

“d. The extent of training programs offered by the company.

“e. The sustainability of the jobs in the future.

“f. The workplace safety record of the company.

“(4) Factors related to the quality of the industry and the project, such as the following:

“a. The nature of the project and the project’s relationship to the larger business of the company.

“b. The nature of the industrial classification of the project and the nature of the business of the company undertaking it.

“c. The long-term prospects for growth at the project site or sites.

“d. The long-term prospects for growth of the company and the industry within the United States.

“e. The financial stability of the company associated with the project.

“(5) Factors related to the environmental impact of the project, such as the following:

“a. The nature of the business to be conducted.

“b. The ability of the project to satisfy State, federal, and local environmental law and regulations.

“(6) The degree to which use of the program has been geographically dispersed among the various regions of the State and between rural and urban areas.

“(7) Other factors that the Economic Investment Committee considers relevant that are not inconsistent with this section and that the Committee determines will further the purposes of Part 2G of Article 10 of Chapter 143B of the General Statutes.”

References to “Part 2F” in the notes above have been changed to “Part 2G” at the direction of the Revisor of Statutes.

Session Laws 2003-416, s. 2, provides: “S.L. 2002-172 is reenacted.”

Session Laws 2004-124, s. 32G.1(h), provides: “It is the intent of the General Assembly that the benefits of a robust and growing economy be shared by all citizens of the State regardless of their geographic location or whether they live in urban, suburban, or rural areas. In striving for balanced economic development throughout the State, the General Assembly has designed a system to identify areas of the State that are most in need of additional economic development and has designed economic development programs to provide for relatively stronger incentives in those areas. In keeping with this policy of balanced economic development, the General Assembly strongly encourages the Department of Commerce and the Economic Investment Committee to give priority consideration under the Job Development Investment Grant program to projects that are located or will locate in less economically developed areas.”

Session Laws 2004-124, s. 32G.1(j), provides that s. 32G.1(b) and (e) are effective July 20, 2004, while s. 32G.1(c) is effective January 1, 2004, and applies to agreements entered into on or after that date.

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2005-241, s. 8, provides: “The Economic Development Oversight Committee, created pursuant to Section 7 of this act, shall complete a comprehensive study of Article 3A of Chapter 105 of the General Statutes (the Bill Lee Act) and the Job Development Investment Grant Program (JDIG) established under Part 2G of Article 10 of Chapter 143B of the General Statutes. Before adopting a report on this issue, the Economic Development Oversight Committee must hold at least one joint meeting with the Revenue Laws Study Committee. The Economic Development Oversight Committee shall complete the study and submit it to the General Assembly, along with any recommendations or legislative proposals, before the beginning of the 2006 Regular Session of the 2005 General Assembly. The study shall focus on comprehensive reform of the Bill Lee Act, JDIG, and related economic development incentives. It is the intent of the General Assembly to replace the current Bill Lee Act beginning with the 2007 taxable year with a program recommended by the Committee and to revamp JDIG based on the Committee’s recommendations.”

Session Laws 2005-370, s. 3, provides: “As part of the study of the William S. Lee Act and the Job Development Investment Grant Program directed in Section 8 of S.L. 2005-241, the Economic Development Oversight Committee (Committee) shall study the use of reverse auctions for the procurement of professional services, including architectural, engineering, surveying and construction management at risk, or other construction services, by businesses that receive economic development incentives from the State or a local government. The Committee shall consider the advisability of making business incentives contingent upon a business’s commitment not to use a reverse auction procurement process. The Economic Development Oversight Committee shall complete the study and submit it to the General Assembly before the beginning of the 2006 Regular Session of the 2005 General Assembly.”

Session Laws 2006-264, s. 69(b) was repealed, pursuant to the terms of Session Laws 2006-264, s. 69(g), upon Session Laws 2006-168 becoming law.

Session Laws 2007-323, s. 13.1A, provides: “Notwithstanding G.S. 143B-437.52(c), the maximum amount of total annual liability for grants for agreements entered into in calendar year 2007 under the Job Development Investment Grant Program, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed twenty-five million dollars ($25,000,000).”

Session Laws 2008-147, s. 2, provides: “Notwithstanding G.S. 143B-437.52(c), the maximum amount of total annual liability for grants for agreements entered into in calendar year 2008 under the Job Development Investment Grant Program, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed twenty-five million dollars ($25,000,000).”

For prior similar provisions, see Session Laws 2007-323, s. 13.1A.

Session Laws 2012-142, s. 13.6(a), provides: “The General Assembly acknowledges the importance of ongoing economic growth and development in this State. To that end, it is the intent of the General Assembly to fund the commitments of the One North Carolina Fund, as evidenced by the General Assembly’s past and recurring appropriations to the Fund and as set forth in this section, and to establish a funding structure that aligns with the funding structure that is and has been used with the Job Development Investment Grant Program. The General Assembly has continued this level of commitment while remaining fiscally responsible in addressing the other critical, high-priority needs of the State.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 15.19(c), made the amendment to subsection (c) by Session Laws 2013-360, s. 15.19(a), applicable to applications and awards made on or after July 1, 2013.

Session Laws 2013-360, s. 15.19(a1), as amended by Session Laws 2015-259, s. 1(h), provides: “Notwithstanding G.S. 143B-437.52(c), for the period from July 1, 2013, to December 31, 2015, the maximum total liability for grants awarded, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, is thirty-five million dollars ($35,000,000) if no grant is awarded for a high-yield project and is fifty million dollars ($50,000,000) if a grant is awarded for a high-yield project. No agreement may be entered into that, when considered together with other existing agreements governing grants awarded during an applicable time period provided in this subsection, could cause the State’s potential total annual liability for grants awarded in that time period to exceed the designated maximum amount.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-259, s. 1(j), as amended by Session Laws 2015-264, s. 91(a), made the amendment by Session Laws 2015-259, s. 1(b), effective October 1, 2015, and applicable to awards made under Part 2G of Article 10 of Chapter 143B of the General Statutes on or after that date.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 15.1(g), made the amendment of subsection (c) of this section by Session Laws 2018-5, s. 15.1(b), effective June 12, 2018, and applicable to grants awarded on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-124, s. 32G.1(b), (c), and (e), substituted “25” for “15” in subsection (b); substituted “fifteen million dollars ($15,000,000)” for “ten million dollars ($10,000,000)” in subsection (c); and inserted “143B-437.51(5), 143B-437.57(a)(11)” preceding “143B-437.57(a)(11)” in subsection (d). See editor’s note for effective dates and applicability.

Session Laws 2006-168, s. 1.2, effective July 27, 2006, in subsection (c), in the first sentence, substituted “Except as provided in this section, the” for “The” and inserted “including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61,” and added the second sentence; and substituted “agreement” for “designation” at the beginning of subdivision (d)(2).

Session Laws 2009-394, s. 1, effective July 31, 2009, in subsection (a), in the introductory language, deleted “negotiated” preceding “agreements” in the first sentence; in subsection (b), substituted “grants the Committee may award in” for “agreements the Committee may enter into”; in subsection (c), in the first sentence, deleted “Except as provided in this section” from the beginning, and substituted “awarded” for “for agreements entered into” near the middle, deleted the former second sentence, which read: “The maximum amount of total annual liability for grants for agreements entered into in 2006, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed thirty million dollars ($30,000,000),” and in the last sentence, substituted “governing grants awarded during a single” for “entered into during that” near the middle, and “awarded in a single” for “entered into in that” near the end.

Session Laws 2010-147, s. 5.3, effective July 22, 2010, and applicable to grant applications submitted on or after July 1, 2010, in subsection (b), inserted “and Priority” and added the last sentence.

Session Laws 2012-142, s. 13.6(g), effective July 1, 2012, in subsection (b), substituted “Priority” for “Cap and Priority,” deleted the first sentence which read: “The maximum number of grants the Committee may award in each calendar year is 25”; in subsection (c), substituted “Awards” for “Ceiling,” and in the first sentence substituted “year under this Part, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, is” for “year, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed.”

Session Laws 2013-360, s. 15.19(a), effective July 1, 2013, added the last sentence in subsection (c). For applicability, see Editor’s note.

Session Laws 2015-259, s. 1(b), added subdivision (a)(6); rewrote subdivision (c)(1); and added subdivision (c)(2). For effective date and applicability, see Editor’s note.

Session Laws 2017-57, s. 15.15A(b), effective July 1, 2017, added the last sentence in subdivision (c)(1); and added “or transformative” in subdivision (c)(2).

Session Laws 2018-5, s. 15.1(b), effective June 12, 2018, in the first sentence of subdivision (c)(1), substituted “thirty-five million dollars ($35,000,000)” for “twenty million dollars ($20,000,000)” and substituted “forty-five million dollars ($45,000,000)” for “thirty-five million dollars ($35,000,000)”; and added subdivision (c)(3). For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 11.19(e), effective November 18, 2021, in subsection (c), subdivision (1), added “(i) the difference in the award of a transitional project elevating the project from Phase I to Phase II or (ii)” in the last sentence; in subdivision (2), substituted “high-yield, transitional,” for “high-yield”; in subdivision (3), substituted “high-yield, transitional,” for “high-yield”.

§ 143B-437.53. Eligible projects.

  1. Minimum Number of Eligible Positions. —

    A business may apply to the Committee for a grant for any project that creates the minimum number of eligible positions as follows:

    Development Tier Area Number of Eligible Positions Tier One 10 Tier Two 20 Tier Three 50

    Click to view

  2. Ineligible Businesses. —  A project that consists solely of retail facilities is not eligible for a grant under this Part. If a project consists of both retail facilities and nonretail facilities, only the portion of the project consisting of nonretail facilities is eligible for a grant, and only the withholdings from employees in eligible positions that are employed exclusively in the portion of the project that represents nonretail facilities may be used to determine the amount of the grant. If a warehouse facility is part of a retail facility and supplies only that retail facility, the warehouse facility is not eligible for a grant. For the purposes of this Part, catalog distribution centers are not retail facilities.A project that consists of a professional or semiprofessional sports team or club, other than a professional motorsports racing team, is not eligible for a grant under this Part.
  3. Health Insurance. —  A business is eligible for a grant under this Part only if the business provides health insurance for all of the applicable full-time employees of the project with respect to which the grant is made. For the purposes of this subsection, an applicable full-time employee is one who earns from the business less than one hundred fifty thousand dollars ($150,000) in taxable compensation on an annualized basis or three and one-half times the annualized average State wage for all insured private employers in the State employing between 250 and 1,000 employees, whichever is greater. For the purposes of this subsection, a business provides health insurance if it pays at least fifty percent (50%) of the premiums for health care coverage that equals or exceeds the minimum requirements for small group health benefit plans under State or federal law.

    Each year that a business receives a grant under this Part, the business must provide with the submission required under G.S. 143B-437.58 a certification that the business continues to provide health insurance, as required by this subsection, for all applicable full-time employees of the project with respect to which the grant is made. If the business ceases to provide the required health insurance, the Committee shall amend or terminate the agreement as provided in G.S. 143B-437.59.

  4. Repealed by Session Laws 2003-435, 2nd Ex. Sess., s. 2.3, effective December 16, 2003.
  5. Safety and Health Programs. —  In order for a business to be eligible for a grant under this Part, the business must have no citations under the Occupational Safety and Health Act that have become a final order within the past three years for willful serious violations or for failing to abate serious violations with respect to the location for which the grant is made. For the purposes of this subsection, “serious violation” has the same meaning as in G.S. 95-127.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2003-435, Ex. Sess., s. 2.3; 2005-241, s. 5; 2006-168, s. 1.3; 2006-252, s. 2.7; 2015-259, s. 1(c); 2015-264, s. 91(a); 2016-94, s. 15.7(a); 2021-180, s. 11.19(e).

Editor’s Note.

Session Laws 2015-259, s. 1(j), as amended by Session Laws 2015-264, s. 91(a), made the amendment by Session Laws 2015-259, s. 1(c), effective October 1, 2015, and applicable to awards made under Part 2G of Article 10 of Chapter 143B of the General Statutes on or after that date.

Session Laws 2016-94, s. 15.7(c), made the amendment to subsection (a) by Session Laws 2016-94, s. 15.7(a), applicable to awards made on or after January 1, 2017.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-241, s. 5, effective July 29, 2005, in subsection (c), in the first paragraph, inserted “applicable” in the first sentence, and added the second sentence, and in the second paragraph, inserted “as required by this subsection” and “applicable” in the first sentence, and substituted “to provide the required health insurance” for “to provide health insurance to all full-time employees of the project with respect to which a grant is made” in the second sentence.

Session Laws 2006-168, s. 1.3, effective July 27, 2006, inserted “other than a professional motorsports racing team,” in the last sentence of subsection (b).

Session Laws 2006-252, s. 2.7, effective January 1, 2007, in subsection (a), substituted “development tier” for “enterprise tier” two times in the second sentence, and rewrote the table.

Session Laws 2015-259, s. 1(c), substituted “50” for “20” in the row “Tier Three” in the table in subsection (a). For effective date and applicability, see Editor’s note.

Session Laws 2016-94, s. 15.7(a), effective January 1, 2017, in subsection (a), substituted “follows” for “set out in the table below” and deleted the former last sentence, which read: “If the project will be located in more than one development tier area, the location with the highest development tier area designation determines the minimum number of eligible positions that must be created.” See editor’s note for applicability.

Session Laws 2021-180, s. 11.9(e), effective November 18, 2021, in the last sentence of the first paragraph of subsection (c), substituted “requirements for small group health benefit plans under State or federal law” for “provisions of the basic health care plan of coverage recommended by the Small Employer Carrier Committee pursuant to G.S. 58-50-125”.

§ 143B-437.54. Economic Investment Committee established.

  1. Membership. —  The Economic Investment Committee is established. The Committee consists of the following members:
    1. The Secretary of Commerce.
    2. The Secretary of Revenue.
    3. The Director of the Office of State Budget and Management.
    4. One member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives.
    5. One member appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate.The members of the Committee appointed by the General Assembly may not be members of the General Assembly. The members of the Committee appointed by the General Assembly serve two-year terms that begin upon appointment.
  2. Decision Required. —  The Committee may act only upon a decision of three of its five members.
  3. Conflict of Interest. —  It is unlawful for a current or former member of the Committee to, while serving on the Committee or within two years after the end of service on the Committee, provide services for compensation, as an employee, consultant, or otherwise, to any business or a related member of the business that is awarded a grant under this Part or under G.S. 143B-437.02 while the member is serving on the Committee. Violation of this subsection is a Class 1 misdemeanor. In addition to the penalties imposed under G.S. 15A-1340.23, the court shall also make a finding as to what compensation was received by the defendant for services in violation of this section and shall order the defendant to forfeit that compensation.If a person is convicted under this section, the person shall not provide services for compensation, as an employee, consultant, or otherwise, to any business or a related member of the business that was awarded a grant under this Part or under G.S. 143B-437.02 while the member was serving on the Committee until two years after the person’s conviction under this section.
  4. Public Notice. —  At least 20 days before the effective date of any criteria or nontechnical amendments to criteria, the Committee must publish the proposed criteria on the Department of Commerce’s web site and provide notice to persons who have requested notice of proposed criteria. In addition, the Committee must accept oral and written comments on the proposed criteria during the 15 business days beginning on the first day that the Committee has completed these notifications. For the purpose of this subsection, a technical amendment is either of the following:
    1. An amendment that corrects a spelling or grammatical error.
    2. An amendment that makes a clarification based on public comment and could have been anticipated by the public notice that immediately preceded the public comment.
  5. Sunshine. —  Meetings of the Committee are subject to the open meetings requirements of Article 33C of Chapter 143 of the General Statutes. All documents of the Committee, including applications for grants, are public records governed by Chapter 132 of the General Statutes and any applicable provisions of the General Statutes protecting confidential information.

History. 2002-172, s. 2.1(a); 2003-416, ss. 2, 25; 2003-435, 2nd Ex. Sess., ss. 1.4, 2.4.

§ 143B-437.55. Applications; fees; reports; study.

  1. Application. —  A business shall apply, under oath, to the Committee for a grant on a form prescribed by the Committee that includes at least all of the following:
    1. The name of the business, the proposed location of the project, and the type of activity in which the business will engage at the project site or sites.
    2. The names and addresses of the principals or management of the business, the nature of the business, and the form of business organization under which it is operated.
    3. The financial statements of the business prepared by a certified public accountant and any other financial information the Committee considers necessary.
    4. The number of eligible positions proposed to be created for the project and the salaries for these positions.
    5. An estimate of the total withholdings.
    6. Certification that the business will provide health insurance to full-time employees of the project as required by G.S. 143B-437.53(c).
    7. Information concerning other locations, including locations in other states and countries, being considered for the project and the nature of any benefits that would accrue to the business if the project were to be located in one of those locations.
    8. Information concerning any other State or local government incentives for which the business is applying or that it has an expectation of receiving.
    9. Any other information necessary for the Committee to evaluate the application.A business may apply, in one consolidated application in a form and manner determined by the Committee, for a grant that may include performance by related members of the business who may qualify under this Part.The Committee will consider an application by a business for a grant that includes performance of its related members only if the related members for whom the application is submitted assign to the business any claim of right the related members may have under this Part to apply for grants individually during the term of the agreement and agree to cooperate with the business in providing to the Committee all the information required for the initial application and the agreement, and any other information the Committee may require for the purposes of this Part. The applicant business is responsible for providing to the Committee all the information required under this Part.If a business applies for a grant that includes performance by its related members, the related members included in the application may be permitted to meet the qualifications for a grant collectively by participating in a project that meets the requirements of this Part. The amount of a grant may be calculated under the terms of this Part as if the related members were all collectively one business entity. Any conditions for a grant, other than the number of eligible positions created, apply to each related member who is listed in the application as participating in the project. The grant awarded shall be paid to the approved grantee business only. A grant received under this Part by a business may be apportioned to the related members in a manner determined by the business. In order for an agreement to be executed, each related member included in the application must sign the agreement and agree to abide by its terms.
  2. Application Fee. —  When filing an application under this section, the business must pay the Committee a fee of (i) ten thousand dollars ($10,000) if the project is a high-yield, transitional, or transformative project, regardless of location in the State, or is located in a development tier three area, (ii) five thousand dollars ($5,000) if the project is located in a development tier two area, or (iii) one thousand dollars ($1,000) if the project is located in a development tier one area. The fee is due at the time the application is filed. The Secretary of Commerce, the Secretary of Revenue, and the Director of the Office of State Budget and Management shall determine the allocation of the fee imposed by this section among their agencies. The proceeds of the fee are receipts of the agency to which they are credited. Within 30 days of receipt of an application under this section but prior to any award being made, the Department of Commerce shall notify each governing body of an area where a submitted application proposes locating a project of the information listed in this subsection, provided that the governing body agrees, in writing, to any confidentiality requirements imposed by the Department under G.S. 132-6(d). The information required by this subsection includes all of the following:
    1. The estimated amount of the grant anticipated to be awarded to the applicant for the project.
    2. Any economic impact data submitted with the application or prepared by the Department.
    3. Any economic impact estimated by the Department to result from the project.
  3. Annual Reports. —  The Committee shall publish a report on the Job Development Investment Grant Program on or before April 30 of each year. The Committee shall submit the report electronically to the House of Representatives Finance Committee, the Senate Finance Committee, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division. The report shall include the following:
    1. A listing of each grant awarded during the preceding calendar year, including the name of the business, the cost/benefit analysis conducted by the Committee during the application process, a description of the project, the term of the grant, the percentage of withholdings used to determine the amount of the grant, the annual maximum State liability under the grant, and the maximum total lifetime State liability under the grant.
    2. An update on the status of projects under grants awarded before the preceding calendar year.
    3. The number and development tier area of eligible positions to be created by projects with respect to which grants have been awarded.
    4. A listing of the employment level for all businesses receiving a grant and any changes in those levels from the level of the next preceding year.
    5. The wage levels of all eligible positions to be created by projects with respect to which grants have been awarded, aggregated and listed in increments of ten thousand dollars ($10,000) or other appropriate increments.
    6. The amount of new income tax revenue received from withholdings related to the projects for which grants have been awarded.
    7. For the first annual report after adoption of the criteria developed by the Committee, in consultation with the Attorney General, to implement this Part, a copy of such criteria, and, for subsequent reports, identification of any changes in those criteria from the previous calendar year.
    8. The number of awards made to new businesses and the number of awards made to existing, expanding businesses in the preceding calendar year.
    9. The environmental impact of businesses that have received grants under the program.
    10. The geographic distribution of grants, by number and amount, awarded under the program.
    11. Repealed by Session Laws 2009-394, s. 2, effective July 31, 2009.
    12. A listing of all businesses making an application under this Part and an explanation of whether each business ultimately located the project in this State regardless of whether the business was awarded a grant for the project under this Part.
    13. A listing, itemized by development tier, of the number of offers that have been calculated, estimated, or extended but were not accepted and the total award value of the offers.
    14. Repealed by Session Laws 2006-168, s. 1.4, effective July 27, 2006.
    15. The total amount transferred to the Utility Account under this Part during the preceding year.
  4. Repealed by Session Laws 2012-142, s. 13.4(f), effective July 1, 2012.
  5. Study. —  The Committee shall conduct a study to determine the minimum funding level required to implement the Job Development Investment Grant Program successfully. The Committee shall report the results of this study to the House of Representatives Finance Committee, the Senate Finance Committee, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division no later than April 1 of each year.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2005-429, s. 2.1; 2006-168, s. 1.4; 2006-252, s. 2.8; 2006-264, s. 69(c); 2009-394, s. 2; 2010-31, s. 14.8; 2012-142, s. 13.4(f); 2013-360, ss. 15.18(f), 15.19(b), 15.20(a); 2015-259, s. 1(d); 2015-264, s. 91(a); 2018-5, s. 15.1(c); 2021-180, s. 11.19(e).

Editor’s Note.

Session Laws 2006-264, s. 69(c) was repealed, pursuant to the terms of Session Laws 2006-264, s. 69(g), upon Session Laws 2006-168, which amended this section, becoming law.

Session Laws 2013-360, s. 15.18(i), made the amendment to subdivision (c)(13) by Session Laws 2013-360, s. 15.18(f), applicable to projects for which funds are initially provided on or after July 1, 2013.

Session Laws 2013-360, s. 15.19(c), made the amendment to subsection (b) by Session Laws 2013-360, s. 15.19(b), applicable to applications and awards made on or after July 1, 2013.

Session Laws 2013-360, s. 15.20(b), made the amendment to subsection (b) by Session Laws 2013-360, s. 15.20(a), applicable to applications and awards made on or after July 1, 2013.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2018-5, s. 15.1(g), made the amendment of subsection (b) of this section by Session Laws 2018-5, s. 15.1(c), effective June 12, 2018, and applicable to applications received on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-429, s. 2.1, effective September 22, 2005, added subdivisions (c)(3a) and (c)(13).

Session Laws 2006-168, s. 1.4, effective July 27, 2006, in subdivision (a)(4), substituted “for the project” for “during the base years and thereafter” in the middle; in subdivision (a)(6), deleted “all” following “insurance to” near the middle and added “as required by G.S. 143B-437.53(c)” at the end; and deleted former subdivision (c)(12) which read: “The division and use of fees collected by the Committee under this section and under G.S. 143B-437.58.”

Session Laws 2006-252, s. 2.8, effective January 1, 2007, substituted “development” for “enterprise” in subdivision (c)(3).

Session Laws 2009-394, s. 2, effective July 31, 2009, in subsection (a), in the second paragraph, substituted “that may include performance by” for “on its own behalf as a business and for grants on behalf of the”, in the third paragraph, in the first sentence, substituted “a grant that includes performance by” for “grants on behalf” near the beginning, “assign” for “have assigned” and “agree” for “have agreed” near the middle, in the fourth paragraph, substituted “that includes performance” for “on behalf of” in the first sentence, and “grant awarded shall be paid to the approved grantee business only” for “grants awarded shall be paid to the applicant business” in the fourth sentence; in subdivision (c)(1), substituted “grant awarded” for “community economic development agreement negotiated and entered into” near the beginning, and “the grant, the percentage of withholdings used to determine the amount of the grant, the annual maximum State liability under the grant, and the maximum total lifetime State liability under the grant” for “the agreement, the percentage used to determine the amount of the grant, and the amount of the grant made under the agreement during that year” at the end; in subdivision (c)(2), substituted “grants awarded” for “agreements entered into”; in subdivision (c)(3), inserted “to be” and substituted “have been awarded” for “were awarded”; in subdivision (c)(4), inserted “to be” and substituted “have been awarded” for “are awarded” and “ten thousand dollars ($10,000) or other appropriate increments” for “five thousand dollars ($5,000)”; in subdivision (c)(5), substituted “have been awarded” for “were awarded”; in subdivision (c)(6), added “For the first annual report after adoption of” at the beginning and substituted “Part, a copy of such criteria, and, for subsequent reports, identification of” for “Part and”; rewrote subdivision (c)(7); deleted subdivision (c)(10), which read: “An explanation of whether the projects with respect to which agreements are entered into involve new businesses in the State or expanding existing businesses in the State.”; and, in subsection (d), substituted “grant awarded” for “community economic development agreement negotiated and entered into” in the second sentence.

Session Laws 2010-31, s. 14.8, effective July 1, 2010, added the second sentence in subsection (c); added the last sentence in subsection (d); and substituted “April 1” for “March 1” in the last sentence of subsection (e).

Session Laws 2012-142, s. 13.4(f), effective July 1, 2012, repealed subsection (d) which read: “Quarterly Reports. — The Committee shall publish a report on the Job Development Investment Grant Program within two months of the end of each quarter. This report shall include a listing of each grant awarded during the preceding quarter, including the name of the business, the cost/benefit analysis conducted by the Committee during the application process, a description of the project, and the amount of the grant expected to be made under the agreement during the current fiscal year. The Committee shall submit the report to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division.”

Session Laws 2013-360, s. 15.18(f), effective July 1, 2013, deleted “of the Industrial Development Fund” following “Utility Account” in subdivision (c)(13). For applicability, see Editor’s note.

Session Laws 2013-360, s. 15.19(b), effective July 1, 2013, added the last two sentences in subsection (b); and added subdivisions (b)(1) through (b)(3). For applicability, see Editor’s note.

Session Laws 2013-360, s. 15.20(a), effective August 1, 2013, substituted “ten thousand dollars ($10,000)” for “five thousand dollars ($5,000)” in subsection (b). For applicability, see Editor’s note.

Session Laws 2015-259, s. 1(d), effective September 30, 2015, added subdivision (c)(11a).

Session Laws 2018-5, s. 15.1(c), in the first sentence of subsection (b), added “if the project is either a high-yield project or transformative project, regardless of location in the State, or is located in a development tier three area, (ii) five thousand dollars ($5,000) if the project is located in a development tier two area, or (iii) one thousand dollars ($1,000) if the project is located in a development tier one area” and made a stylistic change. For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 11.9(e), effective November 18, 2021, in the first sentence of subsection (b), substituted “a high-yield, transitional, or” for “either a high-yield project or.”

§ 143B-437.56. Calculation of maximum grants; factors considered.

  1. Maximum Percentage. —   Subject to the provisions of subsection (d) of this section, the amount of the grant awarded in each case shall be a percentage of the withholdings of positions governed by the agreement for a period of years. The percentage used to determine the amount of the grant shall be based on criteria developed by the Committee, in consultation with the Attorney General, after considering, at a minimum, (i) the number of positions governed by the agreement to be created, (ii) the expected duration of those positions, (iii) the type of contribution the business can make to the long-term growth of the State’s economy, (iv) the amount of other financial assistance the project will receive from the State or local governments, (v) the total dollar investment the business is making in the project, (vi) whether the project utilizes existing infrastructure and resources in the community, (vii) whether the project is located in a development zone, (viii) the number of positions governed by the agreement that would be filled by residents of a development zone, and (ix) the extent to which the project will mitigate unemployment in the State and locality. The percentage shall be no more than the following:
    1. General rule. —  Eighty percent (80%) of the withholdings of eligible positions for a development tier one area and seventy-five percent (75%) of the withholdings of eligible positions for any other area.
    2. High-yield project. —  Notwithstanding the percentage in subdivision (1) of this subsection, if the project is a high-yield project, the business has met the investment and job creation requirements, and, for three consecutive years, the business has met all terms of the agreement, the amount of the grant awarded shall be no more than one hundred percent (100%) of the withholdings of eligible positions for each year the business maintains the minimum job creation requirement and meets all terms of the agreement. A business that fails to maintain the minimum job creation requirement or meet all terms of the agreement required to qualify as a high-yield project will be disqualified from receiving the enhanced percentage of withholdings under this subdivision and will have the applicable percentage set forth in subdivision (1) of this subsection applied in the year in which the failure occurs and all remaining years of the grant term.
    3. Transitional project. —  Notwithstanding the percentage in subdivision (1) of this subsection, a transitional project shall be treated as a high-yield project pursuant to subdivision (2) of this subsection until the business meets the requirements for Phase II, at which time the amount of the grant awarded shall be no more than one hundred percent (100%) of the withholdings of eligible and expansion positions for each year the business maintains the minimum job creation requirement for Phase II and meets all terms of the agreement. A business that fails to maintain the minimum job creation requirement or meet all terms of the agreement required for Phase II but remains in compliance with the requirements for Phase I will be disqualified from receiving the enhanced percentage of withholdings under this subdivision and will have the applicable percentage set forth in subdivision (2) of this subsection applied in the year in which the failure occurs and all remaining years of the grant term; provided that, if the business fails to meet the requirements for Phase I, the business is disqualified from receiving an enhanced percentage of withholdings, and the percentage set forth in subdivision (1) of this subsection shall be applied in the year in which the failure occurs and all remaining years of the grant term.
    4. Transformative project. —  If the project is a transformative project and the business has met the investment and job creation requirements and all terms of the agreement, the amount of the grant awarded shall be no more than one hundred percent (100%) of the withholdings of eligible and expansion positions for each year the business maintains the minimum job creation requirement and meets all terms of the agreement. A business that fails to maintain the minimum job creation requirement or meet all terms of the agreement required to qualify as a transformative project will be disqualified from receiving the enhanced percentage of withholdings under this subsection and will have the applicable percentage set forth in subdivision (1) of this subsection applied in the year in which the failure occurs and all remaining years of the grant term.
  2. Repealed by Session Laws 2021-180, s. 11.9(e), effective November 18, 2021.
  3. Base Period. —  The maximum number of years in the base period for which grant payments may be made shall not exceed the following:
    1. For transformative projects, 10 years.
    2. For transitional projects, five years for purposes of eligible positions required for Phase I of the project and 10 years for purposes of the additional positions required for Phase II of the project under the agreement.
    3. For all other projects, five years.
  4. Grant Term. —   The term of the grant shall not exceed the duration listed in this subsection. The first grant payment must be made within six years after the date on which the grant was awarded. Maximum durations are as follows:
    1. For high-yield projects in which the business receives the enhanced percentage pursuant to subsection (a) of this section, 20 years starting with the first year a grant payment is made. If a business is disqualified from the enhanced percentage in one of the first 12 years, the term of the grant shall not exceed 12 years starting with the first year a grant payment is made. If a business is disqualified from receiving the enhanced percentage after the first 12 years, the term of the grant ends in the year the disqualification occurs.
    2. For transitional projects in which the business receives the enhanced percentage for Phase II pursuant to subsection (a) of this section, the base period plus 30 years starting with the first year a grant payment is made. If a business is disqualified from the enhanced percentage allowed for Phase II but meets the requirements for Phase I, the term of the grant shall not exceed 20 years starting with the first year a grant payment is made. If a business is disqualified from the enhanced percentage allowed for Phase I, the term of the grant shall not exceed 12 years starting with the first year a grant payment is made. If a disqualification occurs after the maximum term provided in this subdivision, the term of the grant ends in the year the disqualification occurs.
    3. For transformative projects in which the business receives the enhanced percentage pursuant to subsection (a) of this section, the base period plus 30 years starting with the first year a grant payment is made. If a business is disqualified from the enhanced percentage in one of the first 12 years, the term of the grant shall not exceed 12 years starting with the first year a grant payment is made. If a business is disqualified from receiving the enhanced percentage after the first 12 years, the term of the grant ends in the year the disqualification occurs.
    4. For all other projects, 12 years starting with the first year a grant payment is made.
  5. Repealed by Session Laws 2021-180, s. 11.9(e ), effective November 18, 2021.
  6. Utility Account. —   For any eligible position that is located in a development tier three area, seventy-five percent (75%) of the annual grant approved for disbursement shall be payable to the business, and twenty-five percent (25%) shall be payable to the Utility Account pursuant to G.S. 143B-437.61. For (i) any business that receives an enhanced percentage pursuant to subsection (a) of this section and (ii) any eligible position that is located in a development tier two area, ninety percent (90%) of the annual grant approved for disbursement shall be payable to the business, and ten percent (10%) shall be payable to the Utility Account pursuant to G.S. 143B-437.61. A position is located in the development tier area that has been assigned to the county in which the project is located at the time the application is filed with the Committee.
  7. Grant Coordination. —   A business that is receiving any other grant by operation of State law may not receive an amount as a grant pursuant to this Part that, when combined with any other grants, exceeds the applicable maximum percentage of the withholdings of the business, as provided in subsection (a) of this section, unless the Committee makes an explicit finding that the additional grant is necessary to secure the project.
  8. Per Job Maximum. —   For projects other than transformative projects, the amount of a grant associated with any specific eligible position, including any amount transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed sixteen thousand dollars ($16,000) in any year.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2003-435, 2nd Ex. Sess., s. 2.5; 2006-168, s. 1.5; 2006-252, s. 2.9(a), (b); 2006-264, s. 69(d); 2015-259, s. 1(e); 2015-264, s. 91(a); 2017-57, s. 15.15A(c); 2017-102, s. 24.1; 2018-5, s. 15.1(d); 2018-137, s. 1; 2019-177, s. 9(d); 2021-180, s. 11.19(e).

Cross References.

For considerations when developing criteria for awarding grants and determining percentages upon which amounts of grants are based, see editor’s notes under G.S. 143B-437.52.

Editor’s Note.

Session Laws 2006-252, s. 2.9(a), which amended subsection (d), was contingent on House Bill 2744, 2005 General Assembly [2006-168], not becoming law. It did become law.

Session Laws 2006-264, s. 69(d) was repealed, pursuant to the terms of Session Laws 2006-264, s. 69(g), upon Session Laws 2006-168, which amended this section, becoming law.

Session Laws 2015-259, s. 1(j), as amended by Session Laws 2015-264, s. 91(a), made the amendment by Session Laws 2015-259, s. 1(e), effective October 1, 2015, and applicable to awards made under Part 2G of Article 10 of Chapter 143B of the General Statutes on or after that date.

Session Laws 2018-5, s. 15.1(g), made the amendment of this section by Session Laws 2018-5, s. 15.1(d), effective June 12, 2018, and applicable to grants awarded on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-168, s. 1.5, effective July 27, 2006, added the last sentence in subsection (b); substituted “period” for “years, unless the Committee makes an explicit determination that the grant shall also be based on additional eligible positions created during the remainder of the term of the grant” at the end of subsection (c); rewrote subsection (d) which read: “The percentage established in the agreement shall be reduced by one-fourth for any eligible position that is located in an enterprise tier four or five area.”, and inserted “including any amount transferred to the Utility Account pursuant to G.S. 143B-437.61” in the middle of subsection (f).

Session Laws 2006-252, s. 2.9(b), effective January 1, 2007, in subsection (d), substituted “a development tier three area” for “an enterprise tier four or five area” in the first sentence, added the second sentence, and substituted “development tier” for “enterprise tier” in the last sentence.

Session Laws 2015-259, s. 1(e), rewrote the introductory paragraph of subsection (a); added subsection (a1); rewrote subsection (b); in subsection (d), in the second sentence, substituted “ninety percent (90%)” for “eighty-five percent (85%)” and “ten percent (10%)” for “fifteen percent (15%)” and added the last sentence; and in subsection (e), substituted “the applicable maximum percentage” for “seventy-five percent (75%)” and inserted “as provided in subsections (a) and (a1) of this section.” For effective date and applicability, see Editor’s note.

Session Laws 2017-57, s. 15.15A(c), effective July 1, 2017, added “or transformative” in subsection (a1); added the second sentence in the introductory text in subsection (b), added subdivision (b)(1a); and added “or transformative” to subsection (d). For applicability see Editor’s note.

Session Laws 2017-102, s. 24.1, effective July 12, 2017, substituted “Maximum durations are:” for “[Maximum durations are:]” in subsection (b).

Session Laws 2018-5, s. 15.1(d), in subsection (a1), substituted “the amount of the grant awarded for a high-yield or transformative project shall be enhanced as provided in this subsection if the applicable conditions of this subsection are met” for “if” at the end of the first sentence, added the second sentence, designated the remaining existing provisions as subdivision (a1)(1), rewrote subdivision (a1)(1), and added subdivision (a1)(2); in subsection (b), in the third sentence, substituted “For projects other than transformative projects, the number” for “The number” and added the present fourth sentence; in the first sentence of subdivision (b)(1a), substituted “the base period plus 30 years” for “25 years”; in subsection (c), substituted “Except as provided in subsection (a1) of this section, the grant” for “The grant”; and, in subsection (f), substituted “For projects other than transformative projects, the amount” for “The amount.” For effective date and applicability, see editor’s note.

Session Laws 2018-137, s. 1, effective December 3, 2018, in subdivision (f), substituted “sixteen thousand dollars ($16,000)” for “six thousand five hundred dollars ($6,500)” following “may not exceed.”

Session Laws 2019-177, s. 9(d), effective July 26, 2019, added “The enhanced percentages are as follows:” at the end of the introductory paragraph in subsection (a1).

Session Laws 2021-180, s. 11.9(e), effective November 18, 2021, rewrote the section.

§ 143B-437.56A. Multilocation projects.

  1. Except as provided in subsection (b) of this section, if a project will be located in more than one development tier area, the location with the highest area designation determines the standards applicable under this Part to the project.
  2. For purposes of G.S. 143B-437.56(d), if a project will be located in more than one development tier area, the location with the lowest area designation determines the percentage of the annual grant approved for disbursement payable to the Utility Account pursuant to G.S. 143B-437.61 if (i) the project will have at least one location in a development tier three area, (ii) the project will have at least one location in a development tier one or two area, and (iii) at least sixty-six percent (66%) of the number of eligible positions created or the total benefits of the project to the State, as calculated pursuant to G.S. 143B-437.52, or both are located in the lowest area designation.

History. 2016-94, s. 15.7(b).

Editor’s Note.

Session Laws 2016-94, s. 15.7(c), made this section effective January 1, 2017, and applicable to awards made on or after that date.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-437.57. Community economic development agreement.

  1. Terms. —  Each community economic development agreement shall include at least the following:
    1. A detailed description of the proposed project that will result in job creation and the number of new employees to be hired during the base period.
    2. The term of the grant and the criteria used to determine the first year for which the grant may be claimed.
    3. The number of eligible positions that are subjects of the grant and a description of those positions and the location of those positions.
    4. The amount of the grant based on a percentage of withholdings.
    5. A method for determining the number of new employees hired during a grant year.
    6. A method for the business to report annually to the Committee the number of eligible positions and, if applicable, expansion positions for which the grant is to be made.
    7. A requirement that the business report to the Committee annually the aggregate amount of withholdings during the grant year.
    8. A provision permitting an audit of the payroll records of the business by the Committee from time to time as the Committee considers necessary.
    9. A provision that requires the Committee to reduce the amount or term of a grant pursuant to G.S. 143B-437.59.
    10. A provision that requires the business to maintain operations at the project location or another location approved by the Committee for at least one hundred fifty percent (150%) of the term of the grant and a provision to require the Committee to recapture an appropriate portion of the grant if the business does not remain at the site for the required term.
    11. A provision that requires the business to maintain employment levels in this State at the greater of the level of employment on the date of the application or the level of employment on the date of the award.
    12. A provision establishing the conditions under which the grant agreement may be terminated, in addition to those under G.S. 143B-437.59, and under which grant funds may be recaptured by the Committee.
    13. A provision stating that unless the agreement is terminated pursuant to G.S. 143B-437.59, the agreement, including any amendments pursuant to G.S. 143B-437.59, is binding and constitutes a continuing contractual obligation of the State and the business.
    14. A provision setting out any allowed variation in the terms of the agreement that will not subject the business to grant reduction, amendment, or termination of the agreement under G.S. 143B-437.59.
    15. If applicable, a provision for transformative projects setting out any allowed variation in the terms of the agreement that will result in a grant increase to the business for expansion positions. Grant increases for expansion positions may not include workers employed in North Carolina who fill expansion positions with the business as a result of a merger or acquisition occurring during the term of the agreement.
    16. A provision that prohibits the business from manipulating or attempting to manipulate employee withholdings with the purpose of increasing the amount of the grant and that requires the Committee to terminate the agreement and take action to recapture grant funds if the Committee finds that the business has manipulated or attempted to manipulate withholdings with the purpose of increasing the amount of the grant.
    17. A provision requiring that the business engage in fair employment practices as required by State and federal law and a provision encouraging the business to use small contractors, minority contractors, physically handicapped contractors, and women contractors whenever practicable in the conduct of its business.
    18. A provision encouraging the business to hire North Carolina residents.
    19. A provision encouraging the business to use the North Carolina State Ports.
    20. A provision stating that the State is not obligated to make any annual grant payment unless and until the State has received withholdings from the business in an amount that exceeds the amount of the grant payment.
    21. A provision describing the manner in which the amount of a grant will be measured and administered to ensure compliance with the provisions of G.S. 143B-437.52(c).
    22. A provision stating that any recapture of a grant and any reduction in the amount of the grant or the term of the agreement must, at a minimum, be proportional to the failure to comply measured relative to the condition or criterion with respect to which the failure occurred.
    23. A provision stating that any disputes over interpretation of the agreement shall be submitted to binding arbitration.
    24. For projects other than transformative projects, a provision stating that the amount of a grant associated with any specific eligible position, including any amount transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed the limitation contained in subdivision (f) of G.S. 143B-437.56 in any year.
    25. A provision stating that the business agrees to submit to an audit at any time that the Committee requires one.
    26. A provision encouraging the business to contract with small businesses headquartered in the State for goods and services.
  2. Approval of Attorney General. —  The Attorney General shall review the terms of all proposed agreements entered into by the Committee. To be effective against the State, an agreement entered into under this Part must be signed personally by the Attorney General.
  3. Agreement Binding. —  A community economic development agreement is a binding obligation of the State and is not subject to State funds being appropriated by the General Assembly.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2004-124, ss. 32G.1(f), 32G.1(g); 2006-168, s. 1.6; 2006-264, s. 69(e); 2009-394, s. 3; 2015-259, s. 1(f); 2015-264, s. 91(a); 2018-5, s. 15.1(e); 2018-137, s. 2.

Editor’s Note.

Session Laws 2004-124, s. 32G.1(h), provides: “It is the intent of the General Assembly that the benefits of a robust and growing economy be shared by all citizens of the State regardless of their geographic location or whether they live in urban, suburban, or rural areas. In striving for balanced economic development throughout the State, the General Assembly has designed a system to identify areas of the State that are most in need of additional economic development and has designed economic development programs to provide for relatively stronger incentives in those areas. In keeping with this policy of balanced economic development, the General Assembly strongly encourages the Department of Commerce and the Economic Investment Committee to give priority consideration under the Job Development Investment Grant program to projects that are located or will locate in less economically developed areas.”

Session Laws 2004-124, s. 32G.1(j), provides that s. 32G.1(f) is effective on and after October 31, 2002, while s. 32G.1(g) is effective July 20, 2004, and applies to agreements entered into on or after that date.

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2006-264, s. 69(e) was repealed, pursuant to the terms of Session Laws 2006-264, s. 69(g), upon Session Laws 2006-168, which amended this section, becoming law.

Session Laws 2015-259, s. 1(i), provides: “The Department of Commerce shall study the factors that have contributed to the termination of grants awarded pursuant to Part 2G of Article 10 of Chapter 143B of the General Statutes. In conducting the study required by this subsection, the Department shall examine the efforts of other states that have permitted similar economic development programs to incent businesses to create jobs for the purpose of determining best practices for remediating underperformance of participating businesses in order to lower the incidence of community economic development agreements under G.S. 143B-437.57 ending in termination. The Department shall submit the report to the House of Representatives Finance Committee, the Senate Finance Committee, the House of Representatives Committee on Agriculture and Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division no later than March 1, 2016.”

Session Laws 2015-259, s. 1(j), as amended by Session Laws 2015-264, s. 91(a), made the amendment by Session Laws 2015-259, s. 1(f), effective October 1, 2015, and applicable to awards made under Part 2G of Article 10 of Chapter 143B of the General Statutes on or after that date.

Session Laws 2018-5, s. 15.1(g), made the amendment of subsection (a) of this section by Session Laws 2018-5, s. 15.1(e), effective June 12, 2018, and applicable to agreements executed on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-124, s. 32G.1(f) and (g), added subdivision (a)(25) and subsection (c). See editor’s note for effective dates and applicability.

Session Laws 2006-168, s. 1.6, effective July 27, 2006, substituted “during the base period” for “in the base years and later years” at the end of subdivision (a)(1), substituted “period” for “years” at the end of subdivision (a)(11), and inserted “including any amount transferred to the Utility Account pursuant to G.S. 143B-437.61” in subdivision (a)(23).

Session Laws 2009-394, s. 3, effective July 31, 2009, in subdivision (a)(9), substituted “reduce the amount or term of a grant” for “amend an agreement”; in subdivision (a)(13), deleted “amended or” preceding “terminated pursuant” and inserted “including any amendments pursuant to G.S. 143B-437.59”; in subdivision (a)(14), substituted “to grant reduction, amendment, or” for “to amendment or”; and in subdivision (a)(21), substituted “reduction in” for “amendment to an agreement reducing” near the middle.

Session Laws 2015-259, s. 1(f), in subsection (a), substituted “require the Committee to recapture an appropriate portion of the grant if the business” for “permit the Committee to recapture all or part of the grant at its discretion if the business” in subdivision (10), and substituted “the greater of the level of employment on the date of the application or the level of employment on the date of the award” for “the level of the year immediately preceding the base period” in subdivision (11). For effective date and applicability, see Editor’s note.

Session Laws 2018-5, s. 15.1(e), in subdivision (a)(6), inserted “and, if applicable, expansion positions”; added subdivision (a)(14a); and in subdivision (a)(23), substituted “For projects other than transformative projects, a provision” for “A provision.” For effective date and applicability, see editor’s note.

Session Laws 2018-137, s. 2, effective December 3, 2018, in subdivision (a)(23), substituted “the limitation contained in subdivision (f) of G.S. 143B-437.56” for “six thousand five hundred dollars ($6,500)” following “may not exceed.”

§ 143B-437.58. Grant recipient to submit records.

  1. No later than March 1 of each year, for the preceding grant year, every business that is awarded a grant under this Part shall submit to the Department of Revenue an annual payroll report showing withholdings as a condition of its continuation in the grant program and identifying eligible positions that have been created during the base period that remain filled at the end of each year of the grant. Annual reports submitted to the Department of Revenue shall include social security numbers of individual employees identified in the reports. Upon request of the Committee, the business shall also submit a copy of its State and federal tax returns to the Department of Revenue. The Committee may inspect the information submitted to the Department of Revenue pursuant to this section at the Department of Revenue for purposes of award verification and calculation. Payroll and tax information, including social security numbers of individual employees and State and federal tax returns, submitted under this subsection is tax information subject to G.S. 105-259. Aggregated payroll or withholding tax information submitted or derived under this subsection is not tax information subject to G.S. 105-259. When making a submission under this section, the business must pay the Department of Revenue a fee of the greater of two thousand five hundred dollars ($2,500) or three one-hundredths of one percent (.03%) of an amount equal to the grant less the maximum amount to be transferred pursuant to G.S. 143B-437.61. The fee is due at the time the submission is made. The Secretary of Commerce, the Secretary of Revenue, and the Director of the Office of State Budget and Management shall determine the allocation of the fee imposed by this section among their agencies. The proceeds of the fee are receipts of the agency to which they are credited.
  2. The Committee may require any information that it considers necessary to effectuate the provisions of this Part.
  3. The Committee may require any business receiving a grant to submit to an audit at any time.
  4. The reporting procedures of this section are in lieu of any other general reporting requirements relating to private entities that receive State funds.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2004-124, s. 32G.1(d); 2006-168, s. 1.7; 2006-264, s. 69(f); 2009-394, s. 4; 2013-360, s. 15.21(a); 2018-5, s. 15.1(f).

Editor’s Note.

Session Laws 2004-124, s. 32G.1(h), provides: “It is the intent of the General Assembly that the benefits of a robust and growing economy be shared by all citizens of the State regardless of their geographic location or whether they live in urban, suburban, or rural areas. In striving for balanced economic development throughout the State, the General Assembly has designed a system to identify areas of the State that are most in need of additional economic development and has designed economic development programs to provide for relatively stronger incentives in those areas. In keeping with this policy of balanced economic development, the General Assembly strongly encourages the Department of Commerce and the Economic Investment Committee to give priority consideration under the Job Development Investment Grant program to projects that are located or will locate in less economically developed areas.”

Session Laws 2004-124, s. 32G.1(i), provides: “The Chairs of the Finance Committees of the House of Representatives and the Senate shall conduct a comprehensive, systematic study of the Job Development Investment Grant program. The General Assembly shall use funds available to conduct this study and may hire a consultant to conduct the study. The study shall be completed and submitted to the full 2005 General Assembly no later than April 1, 2005. The study shall include an examination of the following:

“(1) The costs of the program on an aggregate basis, an enterprise tier area basis, and a project basis. This study shall include an examination of the amount spent per job on an aggregate basis, an enterprise tier area basis, and a project basis.

“(2) The costs of the program in relation to other State economic development incentive programs.

“(3) The costs of the program in relation to economic development programs located in nearby states and other states with which the State frequently competes for jobs.

“(4) The extent to which the program has been utilized in geographically diverse parts of the State and the extent to which the program has been utilized in urban, suburban, and rural settings.

“(5) Any other matter the General Assembly finds relevant to a study of the program.”

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2006-264, s. 69(f) was repealed, pursuant to the terms of Session Laws 2006-264, s. 69(g), upon Session Laws 2006-168, which amended this section, becoming law.

Session Laws 2013-360, s. 15.21(b), made the amendment to subsection (a) by Session Laws 2013-360, s. 15.21(a), applicable to fees submitted for awards granted on or after August 1, 2013.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2004-124, s. 32G.1(d), effective October 31, 2002, in subsection (a), substituted “March 1” for “February 1” and deleted “a copy of its State and federal tax returns showing business and nonbusiness income and a” following “submit to the Committee” in the first sentence, and inserted the third and fourth sentences.

Session Laws 2006-168, s. 1.7, effective July 27, 2006, rewrote subsection (a); and added subsection (d).

Session Laws 2009-394, s. 4, effective July 31, 2009, in subsection (a), substituted “an annual payroll” for “a”, substituted “program and identifying” for “program. In addition, during the base period, the business shall submit to the Committee an annual payroll report showing the”, and substituted “base period” for “preceding calendar year, and, subsequent to the base period, the business shall submit to the Committee an annual report showing the eligible positions”.

Session Laws 2013-360, s. 15.21(a), effective August 1, 2013, substituted “the greater of two thousand five hundred dollars ($2,500)) or three one-hundredths of one percent (.03%) of an amount equal to the grant less the maximum amount to be transferred pursuant to G.S. 143B-437.61” for “one thousand five hundred dollars ($1,500)” in subsection (a). For applicability, see Editor’s note.

Session Laws 2018-5, s. 15.1(f), effective June 12, 2018, in subsection (a), substituted “Department of Revenue” for “Committee” throughout, substituted “returns to the Department of Revenue” for “returns” in the third sentence, and added the fourth sentence.

§ 143B-437.59. Failure to comply with agreement.

  1. If the business receiving a grant fails to meet or comply with any condition or requirement set forth in an agreement or with criteria developed by the Committee in consultation with the Attorney General, the Committee shall reduce the amount of the grant or the term of the agreement, may terminate the agreement, or both. The reduction in the amount or the term must, at a minimum, be proportional to the failure to comply measured relative to the condition or criterion with respect to which the failure occurred. The Committee may reduce the amount or term of a grant by formally approving a motion to reduce such grant in accordance with program policies adopted by the Committee for the treatment of failures by businesses to meet or comply with a condition or requirement set forth in the grant agreement, and it shall not be necessary to execute an amendment to the applicable grant agreement. The Committee shall notify any such affected business of the reduction to its grant payment, reflected in any such motion.
  2. If a business fails to maintain employment at the levels stipulated in the agreement or otherwise fails to comply with any condition of the agreement for any two consecutive years:
    1. If the business is still within the base period established by the Committee, the Committee shall withhold the grant payment for any consecutive year after the second consecutive year remaining in the base period in which the business fails to comply with any condition of the agreement, and the Committee may extend the base period for up to 24 additional months. Under no circumstances may the Committee extend the base period by more than a total of 24 months. In no event shall the term of the grant be extended beyond the date set by the Committee at the time the Committee awarded the grant.
    2. If the business is no longer within the base period established by the Committee, the Committee shall terminate the agreement.
  3. Notwithstanding the provisions of subsections (a) and (b) of this section, if the Committee finds that the business has manipulated or attempted to manipulate employee withholdings with the purpose of increasing the amount of a grant, the Committee shall immediately terminate the agreement and take action to recapture any grant funds disbursed in any year in which the Committee finds the business manipulated or attempted to manipulate employee withholdings with the purpose of increasing the amount of the grant.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2006-168, s. 1.8; 2009-394, s. 5; 2010-91, s. 8.

Effect of Amendments.

Session Laws 2006-168, s. 1.8, effective July 27, 2006, substituted “business fails to comply with” for “Committee amends” near the end of the second sentence of subsection (a); in subsection (b), substituted “years:” for “years, the Committee shall terminate the agreement.” at the end of the introductory paragraph, and added subdivisions (b)(1) and (b)(2).

Session Laws 2009-394, s. 5, effective July 31, 2009, in subsection (a), in the first sentence, deleted “amend the agreement to” preceding “reduce the amount” near the middle, and substituted “the agreement, may terminate the agreement, or both” for “the agreement and may terminate the agreement” at the end, deleted the former second sentence, which read: “Any reduction of the grant is applicable to the grant year immediately following the grant year in which the business fails to comply with the agreement” and added the third and fourth sentences; and in subdivision (b)(1), inserted “after the second consecutive year” in the first sentence.

Session Laws 2010-91, s. 8, effective July 11, 2010, and applicable to all agreements in effect on or entered into after that date, in the introductory paragraph in subsection (b), added the language beginning “the Committee shall take one of the following actions”; in subdivision (b)(1), inserted “in at least one of the two consecutive years in which it fails to comply with any condition in the agreement” and substituted “may extend the base period as provided in this subdivision” for “may extend the base period for up to 24 additional months. Under no circumstances may the Committee extend the base period by more than a total of 24 months. In no event shall the term of the grant be extended beyond the date set by the Committee at the time the Committee awarded the grant”; and added subdivisions (b)(1)a. and (b)(1)b.

§ 143B-437.60. Disbursement of grant.

A business may not receive an annual disbursement of a grant if, at the time of disbursement, the business has received a notice of an overdue tax debt and that overdue tax debt has not been satisfied or otherwise resolved. A business may receive an annual disbursement of a grant only after the Committee has certified that there are no outstanding overdue tax debts and that the business has met the terms and conditions of the agreement. No amount shall be disbursed to a business as a grant under this Part in any year until the Secretary of Revenue has certified to the Committee (i) that there are no outstanding overdue tax debts of the business and (ii) the amount of withholdings received in that year by the Department of Revenue from the business. A business that has met the terms of the agreement shall make an annual certification of this to the Committee. The Committee shall require the business to provide any necessary evidence of compliance to verify that the terms of the agreement have been met. The Committee shall certify the grant amount for which the business is eligible under the agreement and the grant amount for which the business would be eligible under the agreement without regard to G.S. 143B-437.56(d). The Department of Commerce shall remit a check to the business in the amount of the certified grant amount within 90 days of receiving the certification of the Committee.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2006-168, s. 1.9.

Effect of Amendments.

Session Laws 2006-168, s. 1.9, effective July 27, 2006, deleted “to the State Controller” following “certified” in the second sentence; substituted “require the business to provide any necessary evidence of compliance ot verify” for “verify this information and certify to the State Controller” in the middle of the fifth sentence; in the sixth sentence, substituted “shall certify the grant amount” for “shall further certify to the State Controller the amount of a grant” and “grant amount” for “amount of a grant”; and substituted “Department of Commerce” for “State Controller” in the last sentence.

§ 143B-437.61. Transfer to Industrial Development Fund Utility Account.

At the time the Department of Commerce remits a check to a business under G.S. 143B-437.60, the Department of Commerce shall transfer to the Utility Account an amount equal to the amount certified by the Committee as the difference between the amount of the grant and the amount of the grant for which the business would be eligible without regard to G.S. 143B-437.56(d).

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2006-168, s. 1.10; 2013-360, s. 15.18(g).

Editor’s Note.

Session Laws 2008-147, s. 2, provides: “Notwithstanding G.S. 143B-437.52(c), the maximum amount of total annual liability for grants for agreements entered into in calendar year 2008 under the Job Development Investment Grant Program, including amounts transferred to the Utility Account pursuant to G.S. 143B-437.61, may not exceed twenty-five million dollars ($25,000,000).” For prior similar provisions, see Session Laws 2007-323, s. 13.1A.

Session Laws 2013-360, s. 15.18(i), made the amendment to this section by Session Laws 2013-360, s. 15.18(g), applicable to projects for which funds are initially provided on or after July 1, 2013.

Session Laws 2013-360, s. 15.18(h), provides: “The Department of Commerce, in conjunction with the Office of the State Controller, shall close the Industrial Development Fund and the Utility Account and shall transfer the remaining fund balances of each to the Industrial Development Fund Utility Account.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Effect of Amendments.

Session Laws 2006-168, s. 1.10, effective July 27, 2006, substituted “Department of Commerce” for “State Controller” twice near the beginning of this section.

Session Laws 2013-360, s. 15.18(g), effective July 1, 2013, added “Utility Account” in the section heading; and deleted “of the Industrial Development Fund” following “Utility Account” in the section. For applicability, see Editor’s note.

§ 143B-437.62. Expiration.

The authority of the Committee to award new grants expires January 1, 2030.

History. 2002-172, s. 2.1(a); 2003-416, s. 2; 2004-124, s. 32G.1(a); 2005-241, s. 3; 2006-168, s. 1.11; 2009-394, s. 6; 2015-259, s. 1(g); 2015-264, s. 91(a); 2017-57, s. 15.15(a); 2020-58, s. 7.4.

Editor’s Note.

Session Laws 2004-124, s. 32G.1(h), provides: “It is the intent of the General Assembly that the benefits of a robust and growing economy be shared by all citizens of the State regardless of their geographic location or whether they live in urban, suburban, or rural areas. In striving for balanced economic development throughout the State, the General Assembly has designed a system to identify areas of the State that are most in need of additional economic development and has designed economic development programs to provide for relatively stronger incentives in those areas. In keeping with this policy of balanced economic development, the General Assembly strongly encourages the Department of Commerce and the Economic Investment Committee to give priority consideration under the Job Development Investment Grant program to projects that are located or will locate in less economically developed areas.”

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2015-259, s. 1(j), as amended by Session Laws 2015-264, s. 91(a), made the amendment by Session Laws 2015-259, s. 1(g), effective October 1, 2015, and applicable to awards made under Part 2G of Article 10 of Chapter 143B of the General Statutes on or after that date.

Effect of Amendments.

Session Laws 2004-124, s. 32G.1(a), effective July 20, 2004, rewrote the section; and rewrote the section heading, which formerly read “Authority.”

Session Laws 2005-241, s. 3, effective July 29, 2005, substituted “2008” for “2006.”

Session Laws 2006-168, s. 1.11, effective July 27, 2006, substituted “January 1, 2010” for “January 1, 2008” at the end of the section.

Session Laws 2009-394, s. 6, effective July 31, 2009, substituted “award new grants expires January 1, 2016” for “enter into new agreements expires January 1, 2010”.

Session Laws 2015-259, s. 1(g), substituted “2019” for “2016” at the end of the sentence. For effective date and applicability, see Editor’s note.

Session Laws 2017-57, s. 15.15(a), effective June 28, 2017, substituted “January 1, 2021” for “January 1, 2019.

Session Laws 2020-58, s. 7.4, effective June 30, 2020, substituted “January 1, 2030” for “January 1, 2021.”

§ 143B-437.63. JDIG Program cash flow requirements.

Notwithstanding any other provision of law, grants made through the Job Development Investment Grant Program, including amounts transferred pursuant to G.S. 143B-437.61, shall be budgeted and funded on a cash flow basis. The Department of Commerce shall disburse funds in an amount sufficient to satisfy grant obligations and amounts to be transferred pursuant to G.S. 143B-437.61 to be paid during the fiscal year. It is the intent of the General Assembly to appropriate funds annually to the JDIG Program established in this Part in amounts sufficient to meet the anticipated cash requirements for each fiscal year.

History. 2004-124, s. 6.12(b); 2009-445, s. 40; 2009-570, s. 22; 2016-94, s. 15.2(a).

Editor’s Note.

Session Laws 2009-570, s. 22(b) provides that if Senate Bill 509, 2009 Regular Session becomes law, then the amendment to G.S. 143B-437.63 made by s. 22(a) of the act is repealed. Senate Bill 509 is Session Laws 2009-445, which was approved on August 7, 2009. The amendment by Session Laws 2009-570, s. 22(a) would have substituted “G.S. 143C-9-6” for “G.S. 143-15.3E” in the last sentence.

Effect of Amendments.

Session Laws 2009-445, s. 40, effective August 7, 2009, in the last sentence, deleted “Fund” following “JDIG Reserve” and substituted “G.S. 143C-9-6” for “G.S. 143-15.3E.”

Session Laws 2016-94, s. 15.2(a), effective July 1, 2016, substituted “The Department of Commerce shall disburse funds” for “The Office of State Budget and Management shall periodically transfer funds from the JDIG Reserve established pursuant to G.S. 143C-9-6 to the Department of Commerce” in the second sentence and added the last sentence.

§§ 143B-437.64 through 143B-437.69.

Reserved for future codification purposes.

Part 2H. One North Carolina Fund.

§ 143B-437.70. Legislative findings and purpose.

The General Assembly finds that:

  1. It is the policy of the State of North Carolina to stimulate economic activity and to create new jobs for the citizens of the State by encouraging and promoting the retention and expansion of existing business and industry within the State and by recruiting and attracting new business and industry to the State.
  2. Both short-term and long-term economic trends at the State, national, and international levels have made the successful implementation of the State’s economic development policy and programs both more critical and more challenging; and the decline in the State’s traditional industries, and the resulting adverse impact upon the State and its citizens, have been exacerbated in recent years by adverse national and State economic trends that contribute to the reduction in the State’s industrial base and that inhibit the State’s ability to sustain or attract new and expanding businesses.
  3. The purpose of this Part is to stimulate economic activity and to create new jobs within the State.
  4. The enactment of this Part will maintain consistency and accountability in a key economic development program and will ensure that the program benefits the State and its citizens.
  5. Nothing in this Part shall be construed to constitute a guarantee or assumption by the State of any debt of any business or to authorize the taxing power or the full faith and credit of the State to be pledged.

History. 2004-88, s. 1(d).

Qualified Capital Intensive Corporation Ineligible for Certain Grants.

Session Laws 2009-54, s. 4, provides: “A corporation that is a qualified capital intensive corporation under G.S. 105-130.4(s1) is not eligible for a grant under the Job Development Investment Grant Program established under Part 2G of Article 10 of Chapter 143B of the General Statutes or the One North Carolina Fund established under Part 2H of Article 10 of Chapter 143B of the General Statutes with respect to the facility that satisfies the condition of G.S. 105-130.4(s1)(2).”

Editor’s Note.

Session Laws 2004-88, ss. 1(a) through 1(c), provide: “(a) There is appropriated from the General Fund to the One North Carolina Fund the sum of twenty million dollars ($20,000,000) for the 2003-2004 fiscal year. Funds that are unexpended and unencumbered as of the end of the fiscal year do not revert to the General Fund but remain available for these purposes. It is the intent of the General Assembly that there be a recurring annual appropriation to the One North Carolina Fund of ten million dollars ($10,000,000) beginning with the 2006-2007 fiscal year.

“(b) Of the funds appropriated in this section to the One North Carolina Fund, the Department of Commerce may use up to three hundred thousand dollars ($300,000) to cover its expenses in administering the One North Carolina Fund and other economic development incentive grant programs during the 2004-2005 fiscal year.

“(c) There is appropriated from the General Fund to the Community Colleges System Office the sum of four million one hundred thousand dollars ($4,100,000) for the 2003-2004 fiscal year for new and expanding industry training. Funds that are unexpended and unencumbered as of the end of the fiscal year do not revert to the General Fund but remain available for these purposes.”

Session Laws 2004-88, s. 1(g), made this Part effective June 30, 2004, and not applicable to commitments made under the One North Carolina Industrial Recruitment Competitive Fund prior to July 1, 2004.

Session Laws 2012-142, s. 13.6(a), provides: “The General Assembly acknowledges the importance of ongoing economic growth and development in this State. To that end, it is the intent of the General Assembly to fund the commitments of the One North Carolina Fund, as evidenced by the General Assembly’s past and recurring appropriations to the Fund and as set forth in this section, and to establish a funding structure that aligns with the funding structure that is and has been used with the Job Development Investment Grant Program. The General Assembly has continued this level of commitment while remaining fiscally responsible in addressing the other critical, high-priority needs of the State.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2016-94, s. 15.2(d), provides: “Funds remaining as of June 30, 2016, in One North Carolina Fund Reserve established pursuant to G.S. 143C-9-8 are transferred to the Department of Commerce for the One North Carolina Fund established pursuant to Part 2H of Article 10 of Chapter 143B of the General Statutes.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-437.71. One North Carolina Fund established as a special revenue fund.

  1. Establishment. —  The One North Carolina Fund is established as a special revenue fund in the Department of Commerce.
  2. Purposes. —  Moneys in the One North Carolina Fund may only be allocated pursuant to this subsection. Moneys may be allocated to local governments for use in connection with securing commitments for the recruitment, expansion, or retention of new and existing businesses and to the One North Carolina Small Business Account created pursuant to subsection (c) of this section in an amount not to exceed three million dollars ($3,000,000). Moneys in the One North Carolina Fund allocated to local governments shall be used for the following purposes only:
    1. Installation or purchase of equipment.
    2. Structural repairs, improvements, or renovations to existing buildings to be used for expansion.
    3. Construction of or improvements to new or existing water, sewer, gas, or electric utility distribution lines or equipment for existing buildings.
    4. Construction of or improvements to new or existing water, sewer, gas, or electric utility distribution lines or equipment for new or proposed buildings to be used for manufacturing and industrial operations.
    5. Any other purposes specifically provided by an act of the General Assembly.
  3. Awards. —  The amounts committed in Governor’s Letters issued in a single fiscal year may not exceed seventeen million dollars ($17,000,000). Of the amount authorized in this subsection, three million dollars ($3,000,000) is reserved for agreements with local governments located in development tier three areas, as defined in G.S. 143B-437.08, with total employment of 115,000 or less, using the data specified in G.S. 143B-437.52(c)(3).
  4. [Special Account. —]  There is created in the One North Carolina Fund a special account, the One North Carolina Small Business Account, to be used for the North Carolina SBIR/STTR Incentive Program and the North Carolina SBIR/STTR Matching Funds Program, as specified in Part 2I of Article 10 of Chapter 143B of the General Statutes.

History. 2004-88, s. 1(d); 2005-276, s. 13.14(a); 2006-162, s. 19; 2012-142, s. 13.6(b); 2013-360, s. 15.16A; 2021-180, s. 11.8.

Editor’s Note.

Session Laws 2012-142, s. 13.6(h), provides: “The Department of Commerce shall report to the Joint Legislative Economic Development and Global Engagement Oversight Committee no later than October 1, 2012, the following information for each One North Carolina Fund allocation, itemized by recipient: (i) the date of the award, (ii) the date of each disbursement, (iii) the amount of the funds allocated, (iv) the amount and form of the local match requirement, and (v) the date the local match requirement was fulfilled. The Joint Legislative Economic Development and Global Engagement Oversight Committee shall review the report and shall make any recommendations to the General Assembly upon the convening of the 2013 Regular Session.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

The bracketed heading in subsection (c) was added at the direction of the Revisor of Statutes.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 13.14(a), effective July 1, 2005, rewrote the introductory paragraph of subsection (b); and added subsection (c).

Session Laws 2006-162, s. 19, effective July 24, 2006, substituted “special revenue fund” for “nonreverting account” at the end of the section catchline.

Session Laws 2012-142, s. 13.6(b), effective July 1, 2012, added subsection (b1).

Session Laws 2013-360, s. 15.16A, effective July 1, 2013, in subsection (b1), substituted “biennium” for “year” and “twenty-eight million dollars ($28,000,000)” for “fourteen million dollars ($14,000,000).”

Session Laws 2021-180, s. 11.8, effective July 1, 2021, in subsection (b1), substituted “year” for “biennium”; substituted “seventeen” for “twenty-eight”; substituted “($17,000,000). Of the amount authorized in this subsection, three million dollars ($3,000,000) is reserved for agreements with local governments located in development tier three areas, as defined in G.S. 143B-437.08, with total employment of 115,000 or less, using the data specified in G.S. 143B-437.52(c)(3)” for “($28,000,000)”.

§ 143B-437.72. Agreements required; disbursement of funds.

  1. Agreements Required. —  Funds may be disbursed from the One North Carolina Fund only in accordance with agreements entered into between the State and one or more local governments and between the local government and a grantee business.
  2. Company Performance Agreements. —  An agreement between a local government and a grantee business must contain the following provisions:
    1. A commitment to create or retain a specified number of jobs within a specified salary range at a specific location and commitments regarding the time period in which the jobs will be created or retained and the minimum time period for which the jobs must be maintained.
    2. A commitment to provide proof satisfactory to the local government and the State of new jobs created or existing jobs retained and the salary level of those jobs.
    3. A provision that funds received under the agreement may be used only for a purpose specified in G.S. 143B-437.71(b).
    4. A provision allowing the State or the local government to inspect all records of the business that may be used to confirm compliance with the agreement or with the requirements of this Part.
    5. A provision establishing the method for determining compliance with the agreement.
    6. A provision establishing a schedule for disbursement of funds under the agreement that allows disbursement of funds only in proportion to the amount of performance completed under the agreement.
    7. A provision establishing that a business that has completed performance and become entitled to a final disbursement of funds under the agreement must timely request, in writing to the Secretary of Commerce, a disbursement of funds within not more than one year from the date of completed performance or forfeit the disbursement.
    8. A provision establishing that a business that anticipates becoming entitled to a disbursement of funds under the agreement shall notify the Secretary of Commerce of the potential payment no later than March 1 of the fiscal year preceding the fiscal year in which the performance is anticipated to be completed.
    9. A provision requiring recapture of grant funds if a business subsequently fails to comply with the terms of the agreement.
    10. Any other provision the State or the local government finds necessary to ensure the proper use of State or local funds.
  3. Local Government Grant Agreement. —  An agreement between the State and one or more local governments shall contain the following provisions:
    1. A commitment on the part of the local government to match the funds allocated by the State, as provided in this subdivision. A local match may include cash, fee waivers, in-kind services, the donation of assets, the provision of infrastructure, or a combination of these.
      1. For a local government in a development tier one area, as defined in G.S. 143B-437.08, the State shall provide no more than three dollars ($3.00) for every one dollar ($1.00) provided by the local government.
      2. For a local government in a development tier two area, as defined in G.S. 143B-437.08, the State shall provide no more than two dollars ($2.00) for every one dollar ($1.00) provided by the local government.
      3. For a local government in a development tier three area, as defined in G.S. 143B-437.08, the State shall provide no more than one dollar ($1.00) for every one dollar ($1.00) provided by the local government.
    2. A provision requiring the local government to recapture any funds to which the local government is entitled under the company performance agreement.
    3. A provision requiring the local government to reimburse the State for any funds improperly disbursed or funds recaptured by the local government.
    4. A provision allowing the State access to all records possessed by the local government necessary to ensure compliance with the company performance agreement and with the requirements of this Part.
    5. A provision establishing a schedule for the disbursement of funds from the One North Carolina Fund to the local government that reflects the disbursement schedule established in the company performance agreement.
    6. Any other provision the State finds necessary to ensure the proper use of State funds.
  4. Disbursement of Funds. —  Funds may be disbursed from the One North Carolina Fund to the local government only after the local government has demonstrated that the business has complied with the terms of the company performance agreement. The State shall disburse funds allocated under the One North Carolina Fund to a local government in accordance with the disbursement schedule established in the local government grant agreement.

History. 2004-88, s. 1(d); 2012-142, s. 13.6(c); 2015-259, s. 2(a).

Effect of Amendments.

Session Laws 2012-142, s. 13.6(c), effective July 1, 2012, added subdivisions (b)(6a) and (b)(6b).

Session Laws 2015-259, s. 2(a), effective September 30, 2015, in subsection (c), added “as provided in this subdivision” in the introductory paragraph of subdivision (1), and added sub-subdivisions a.-c.

§ 143B-437.73. Program guidelines.

The Department of Commerce, in conjunction with the Governor’s Office, shall develop guidelines related to the administration of the One North Carolina Fund and to the selection of projects to receive allocations from the Fund. At least 20 days before the effective date of any guidelines or nontechnical amendments to guidelines, the Department of Commerce must publish the proposed guidelines on the Department’s Web site and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department must accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications. For the purpose of this section, a technical amendment is either of the following:

  1. An amendment that corrects a spelling or grammatical error.
  2. An amendment that makes a clarification based on public comment and could have been anticipated by the public notice that immediately preceded the public comment.

History. 2004-88, s. 1(d).

Editor’s Note.

Session Laws 2004-88, s. 1(f), provides: “Program guidelines developed by the Department of Commerce for the One North Carolina Industrial Recruitment Competitive Fund that are in effect when this act becomes effective shall apply to the One North Carolina Fund enacted by this act until guidelines for the One North Carolina Fund are adopted pursuant to G.S. 143B-437.73. Program guidelines for the One North Carolina Fund shall be adopted in accordance with G.S. 143B-437.73 on or before September 1, 2004.”

§ 143B-437.74. Reports; study.

  1. Reports. —  The Department of Commerce shall publish a report on the use of funds in the One North Carolina Fund at the end of each fiscal quarter. The report shall contain information on the commitment, disbursement, and use of funds allocated under the One North Carolina Fund. The report is due no later than one month after the end of the fiscal quarter and shall be submitted to the following:
    1. The chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources.
    2. The House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources.
    3. The chairs of the House of Representatives and Senate Finance Committees.
    4. The chairs of the House of Representatives and Senate Appropriations Committees.
    5. The Fiscal Research Division of the General Assembly.
    6. The Joint Legislative Economic Development and Global Engagement Oversight Committee.
  2. Study. —  The Department of Commerce shall conduct a study to determine the minimum funding level required to implement the One North Carolina Fund successfully. The Department shall report the results of this study to the House of Representatives Finance Committee, the Senate Finance Committee, the House of Representatives Appropriations Subcommittee on Natural and Economic Resources, the Senate Appropriations Committee on Natural and Economic Resources, and the Fiscal Research Division no later than April 1 of each year.

History. 2004-88, s. 1(d); 2012-142, s. 13.6(d); 2017-57, s. 14.1(aa).

Effect of Amendments.

Session Laws 2012-142, s. 13.6(d), effective July 1, 2012, inserted the subsection (a) designation and “Reports. —”, and added subsection (b).

Session Laws 2017-57, s. 14.1(aa), effective July 1, 2017, substituted “chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources.” for “ The Joint Legislative Commission on Governmental Operations.” in subdivision (a)(1); and added subdivisions (a)(1a) and (5).

§ 143B-437.75. Cash flow requirements.

Notwithstanding any other provision of law, moneys allocated from the One North Carolina Fund shall be budgeted and funded on a cash flow basis. The Department of Commerce shall disburse funds in an amount sufficient to satisfy Fund allocations to be transferred pursuant to G.S. 143B-437.72 to be paid during the fiscal year. It is the intent of the General Assembly to appropriate funds annually to the One North Carolina Fund established in this Part in amounts sufficient to meet the anticipated cash requirements for each fiscal year.

History. 2012-142, s. 13.6(e); 2016-94, s. 15.2(b).

Effect of Amendments.

Session Laws 2016-94, s. 15.2(b), effective July 1, 2016, substituted “The Department of Commerce shall disburse funds” for “The Office of State Budget and Management shall periodically transfer funds from the One North Carolina Fund established pursuant to G.S. 143B-437.71 to the Department of Commerce” in the second sentence and added the last sentence.

§§ 143B-437.76 through 143B-437.79.

Reserved for future codification purposes.

Part 2I. One North Carolina Small Business Program.

§ 143B-437.80. North Carolina SBIR/STTR Incentive Program.

  1. Program. —  There is established the North Carolina SBIR/STTR Incentive Program to be administered by the North Carolina Board of Science, Technology, and Innovation. In order to foster job creation and economic development throughout the State, the Board may provide grants to eligible businesses to offset costs associated with applying for federal Small Business Innovative Research (SBIR) grants or Small Business Technology Transfer Research (STTR) grants. The grants shall be paid from the One North Carolina Small Business Account established in G.S. 143B-437.71.
  2. Eligibility. —  In order to be eligible for a grant under this section, a business must satisfy all of the following conditions:
    1. The business must be a for-profit, North Carolina-based business. For the purposes of this section, a North Carolina-based business is one that has its principal place of business in this State.
    2. The business must have submitted a qualified SBIR/STTR Phase I proposal to a participating federal agency in response to a specific federal solicitation.
    3. The business must satisfy all federal SBIR/STTR requirements.
    4. The business shall not receive concurrent funding support from other sources that duplicates the purpose of this section.
    5. The business must certify that at least fifty-one percent (51%) of the research described in the federal SBIR/STTR Phase I proposal will be conducted in this State and that the business will remain a North Carolina-based business for the duration of the SBIR/STTR Phase I project.
    6. The business must demonstrate its ability to conduct research in its SBIR/STTR Phase I proposal.
  3. Grant. —  The North Carolina Board of Science, Technology, and Innovation may award grants to reimburse an eligible business for a percentage of the costs of preparing and submitting a SBIR/STTR Phase I proposal, up to a maximum of twelve thousand dollars ($12,000). The maximum percentage for reimbursement is seventy-five percent (75%) for an eligible business located in a development tier one or two area, as defined in G.S. 143B-437.08, and is fifty percent (50%) for any other eligible business. A business may receive only two grants under this section per year. Costs that may be reimbursed include costs incurred directly related to preparation and submission of the grant such as word processing services, proposal consulting fees, project-related supplies, literature searches, rental of space or equipment related to the proposal preparation, educational programs, and salaries of individuals involved with the preparation of the proposals. Costs that shall not be reimbursed include travel expenses, large equipment purchases, facility or leasehold improvements, and legal fees. A grant to a business partnered with a public institution of higher education in this State does not count toward the maximum grant limitation provided in this section.
  4. Application. —  A business shall apply, under oath, to the North Carolina Board of Science, Technology, and Innovation for a grant under this section on a form prescribed by the Board that includes at least all of the following:
    1. The name of the business, the form of business organization under which it is operated, and the names and addresses of the principals or management of the business.
    2. An acknowledgement of receipt of the Phase I proposal by the relevant federal agency.
    3. An itemized statement of the costs that may be reimbursed.
    4. Any other information necessary for the Board to evaluate the application.
  5. Education and Outreach. —  The North Carolina Board of Science, Technology, and Innovation may use up to ten percent (10%) of funds appropriated for grants under this section to provide education and outreach, including training, materials, and location and other associated costs, to aid in the awareness and successful completion of SBIR/STTR Phase I proposals.

History. 2005-276, s. 13.14(b); 2014-18, s. 2.2; 2021-180, s. 11.7(a).

Editor’s Note.

Session Laws 2009-451, s. 14.3 would have amended Part 2I of Article 10 of Chapter 143B, by amending the part heading, adding Subparts A and B, and adding G.S. 143B-437.89, effective July 1, 2009. Session Laws 2009-575, s. 12(b), effective July 1, 2009, repealed Session Laws 2009-451, s. 14.3, so that the provisions of Session Laws 2009-451 never went into effect.

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-18, s. 2.2, effective July 1, 2014, substituted “Science, Technology, and Innovation” for “Science and Technology” in subsections (a), (c) and (d).

Session Laws 2021-180, s. 11.7(a), effective July 1, 2021, in the second sentence of subsection (a), substituted “throughout” for “in,” and substituted “applying for federal” for “applying to the United States Small Business Administration for”; rewrote subsection (c); and added subsection (e).

§ 143B-437.81. North Carolina SBIR/STTR Matching Funds Program.

  1. Program. —  There is established the North Carolina SBIR/STTR Matching Funds Program to be administered by the North Carolina Board of Science, Technology, and Innovation. In order to foster job creation and economic development in the State, the Board may provide grants to eligible businesses to match funds received by a business as a SBIR or STTR Phase I award and to encourage businesses to apply for Phase II awards.
  2. Eligibility. —  In order to be eligible for a grant under this section, a business must satisfy all of the following conditions:
    1. The business must be a for-profit, North Carolina-based business. For the purposes of this section, a North Carolina-based business is one that has its principal place of business in this State.
    2. The business must have received a SBIR/STTR Phase I award from a participating federal agency in response to a specific federal solicitation. To receive the full match, the business must also have submitted a final Phase I report, demonstrated that the sponsoring agency has interest in the Phase II proposal, and submitted a Phase II proposal to the agency.
    3. The business must satisfy all federal SBIR/STTR requirements.
    4. The business shall not receive concurrent funding support from other sources that duplicates the purpose of this section.
    5. The business must certify that at least fifty-one percent (51%) of the research described in the federal SBIR/STTR Phase II proposal will be conducted in this State and that the business will remain a North Carolina-based business for the duration of the SBIR/STTR Phase II project.
    6. The business must demonstrate its ability to conduct research in its SBIR/STTR Phase II proposal.
  3. Grant. —  The North Carolina Board of Science, Technology, and Innovation may award grants to match the funds received by a business through a SBIR/STTR Phase I proposal up to a maximum of two hundred thousand dollars ($200,000). Seventy-five percent (75%) of the total grant shall be remitted to the business upon receipt of the SBIR/STTR Phase I award and application for funds under this section. Twenty-five percent (25%) of the total grant shall be remitted to the business upon submission by the business of the Phase II application to the funding agency and acceptance of the Phase I report by the funding agency. A business may receive only one grant under this section with respect to each federal proposal award. Over its lifetime, a business may receive a maximum of 10 awards under this section. An award to a business partnered with a public institution of higher education in this State does not count toward the maximum award limitation provided in this section.
  4. Application. —  A business shall apply, under oath, to the North Carolina Board of Science, Technology, and Innovation for a grant under this section on a form prescribed by the Board that includes at least all of the following:
    1. The name of the business, the form of business organization under which it is operated, and the names and addresses of the principals or management of the business.
    2. An acknowledgement of receipt of the Phase I report and Phase II proposal by the relevant federal agency.
    3. Any other information necessary for the Board to evaluate the application.

History. 2005-276, s. 13.14(b); 2014-18, s. 2.3; 2021-180, s. 11.7(b).

Editor’s Note.

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-18, s. 2.3, effective July 1, 2014, substituted “Science, Technology, and Innovation” for “Science and Technology” in subsections (a), (c) and (d).

Session Laws 2021-180, s. 11.7(b), effective July 1, 2021, in subsection (c), substituted “two” for “one”, substituted “($200,000)” for “($100,000)”, deleted the fourth sentence, which read “A business may receive only one grant under this section per year.”, substituted “award” for “submission” at the end of the fifth sentence, substituted “10” for “five” in the sixth sentence, and added the seventh sentence.

§ 143B-437.82. Program guidelines.

The Department of Commerce shall develop guidelines related to the administration of the One North Carolina Small Business Program. At least 20 days before the effective date of any guidelines or nontechnical amendments to guidelines, the Department of Commerce must publish the proposed guidelines on the Department’s Web site and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department must accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications. For the purpose of this section, a technical amendment is either of the following:

  1. An amendment that corrects a spelling or grammatical error.
  2. An amendment that makes a clarification based on public comment and could have been anticipated by the public notice that immediately preceded the public comment.

History. 2005-276, s. 13.14(b).

§ 143B-437.83. Reports.

The Department of Commerce shall publish a report on the use of funds in the One North Carolina Small Business Account on September 1 of each year until all funds have been expended. The report shall contain information on the disbursement and use of funds allocated under the One North Carolina Small Business Program. The report must be submitted to the following:

  1. Repealed by Session Laws 2017-57, s. 14.1(z), effective July 1, 2017.
  2. The chairs of the House of Representatives and Senate Finance Committees.
  3. The chairs of the House of Representatives and Senate Appropriations Committees.
  4. The Fiscal Research Division of the General Assembly.

History. 2005-276, s. 13.14(b); 2009-451, s. 14.5(c); 2017-57, s. 14.1(z).

Effect of Amendments.

Session Laws 2009-451, s. 14.5(c), effective July 1, 2009, in the introductory language, substituted “on September 1 of each year until all funds have been expended” for “at the end of each fiscal quarter” at the end of the first sentence, and deleted “is due no later than one month after the end of the fiscal quarter and” following “The report” in the third sentence.

Session Laws 2017-57, s. 14.1(z), effective July 1, 2017, repealed subsection (1) which read: “The Joint Legislative Commission on Governmental Operations.”

§§ 143B-437.84 through 143B-437.89.

Reserved for future codification purposes.

Editor’s Note.

Session Laws 2009-451, s. 14.3 would have amended Part 2I of Article 10 of Chapter 143B, by amending the part heading, adding Subparts A and B, and adding G.S. 143B-437.89, effective July 1, 2009. Session Laws 2009-575, s. 12(b), effective July 1, 2009, repealed Session Laws 2009-451, s. 14.3, so that the provisions of Session Laws 2009-451 never went into effect.

Part 2J. Wine and Grape Growers Council.

§§ 143B-437.90, 143B-437.91.

Recodified as Article 62A of Chapter 106, G.S. 106-755.1 and G.S. 106-755.2, by Session Laws 2012-142, s. 13.9A(b), effective July 1, 2012.

Editor’s Note.

Session Laws 2012-142, s. 13.9A(b), effective July 1, 2012, provides, in part: “Part 2J of Article 10 of Chapter 143B of the General Statutes is recodified as Article 62A of Chapter 106 of the General Statutes.”

Session Laws 2012-142, s. 13.9A(a), provides: “All functions, powers, duties, and obligations previously vested in the Wine and Grape Growers Council within the Division of Travel and Tourism of the Department of Commerce are transferred to and vested in the Markets Division of the Department of Agriculture and Consumer Services by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2012-142, s. 13.9A(c), as added by Session Laws 2012-145, s. 4.5, provides: “The Department of Commerce shall transfer to the Department of Agriculture and Consumer Services position 60080945. This position shall be supported from funds appropriated for the 2012-2013 fiscal year in this act to the Department of Agriculture and Consumer Services for the North Carolina Wine and Grape Growers Council on a nonrecurring basis.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Part 2K. North Carolina Certified Retirement Community Program.

§ 143B-437.100. North Carolina Certified Retirement Community Program — creation; powers and duties.

  1. Program. —  There is established the North Carolina Certified Retirement Community Program as part of the North Carolina Department of Commerce. The Department shall coordinate the development and planning of the North Carolina Certified Retirement Community Program with other State and local groups interested in participating in and promoting the North Carolina Certified Retirement Community Program. The Department shall adopt administrative rules to implement the provisions of this Part. For purposes of this Part, “Department” means the North Carolina Department of Commerce, and “Program” means the North Carolina Certified Retirement Community Program.
  2. Purpose. —  The purpose of the Program is to encourage retirees and those planning to retire to make their homes in North Carolina. In order to further this purpose, the Department shall engage in the following activities:
    1. Promote the State as a retirement destination to retirees and those persons and families who are planning retirement both in and outside of North Carolina.
    2. Assist North Carolina communities in their efforts to market themselves as retirement locations and to develop communities that retirees would find attractive for a retirement lifestyle.
    3. Assist in the development of retirement communities and continuing care facilities under Article 64 of Chapter 58 of the General Statutes in order to promote economic development and a potential workforce to enrich North Carolina communities.
    4. Encourage mature market travel and tourism to North Carolina to evaluate future retirement desirability and to visit those who have chosen to retire in North Carolina.
  3. Factors. —  The Department shall identify factors that are of interest to retirees or potential retirees in order to inform them of the benefits of living in North Carolina. These factors shall be used to develop a scoring system to determine whether an applicant will qualify as a North Carolina certified retirement community and may include the following:
    1. North Carolina’s State and local tax structure.
    2. Housing opportunities and cost.
    3. Climate.
    4. Personal safety.
    5. Working opportunities.
    6. Health care and continuing care services.
    7. Transportation.
    8. Continuing education.
    9. Leisure living.
    10. Recreation.
    11. The performing arts.
    12. Festivals and events.
    13. Sports.
    14. Other services and facilities necessary to enable persons to age in the community with a minimum of restrictions.
  4. Certification. —  The Department shall establish criteria for qualifying as a North Carolina certified retirement community. To be eligible to obtain certification as a North Carolina certified retirement community, the community shall meet each of the following requirements:
    1. Be located within 50 miles of a hospital and of emergency medical services.
    2. Take steps to gain the support of churches, clubs, businesses, media, and other entities whose participation will increase the Program’s success in attracting retirees or potential retirees.
    3. Establish a retiree attraction committee. The retiree attraction committee shall fulfill or create subcommittees to fulfill each of the following:
      1. Conduct a retiree desirability assessment analyzing the community with respect to each of the factors identified by the Department and submit a report of the analysis to the Department.
      2. Send a representative of the retirement attraction committee to attend State training meetings conducted by the Department during the certification process.
      3. Raise funds necessary to run the Program, organize special events, and promote and coordinate the Program with local entities.
      4. Establish a community image, evaluate target markets, and develop a marketing and public relations plan designed to accomplish the purpose of the Program.
      5. Develop a system that identifies and makes contact with existing and prospective retirees, that provides tour guides when prospects visit the community, and that responds to inquiries, logs contacts made, invites prospects to special community events, and maintains continual contact with prospects until the prospect makes a retirement location decision.
    4. Remit an annual fee to the Department, or the nonprofit corporation with which the Department contracts pursuant to G.S. 143B-431.01, equal to the lesser of three thousand dollars ($3,000) or the product of fifty cents (50¢) multiplied by the population of the community, as determined by the most recent census.
    5. Submit the completed marketing and public relations plan designed to accomplish the purpose of the Program to the Department.
    6. Submit a long-term plan outlining the steps the community will undertake to maintain or improve its desirability as a destination for retirees, including corrections to any services or facilities identified in the retiree desirability assessment.

History. 2008-188, s. 1; 2011-145, s. 14.3C; 2018-5, s. 15.7(a).

Editor’s Note.

Session Laws 2008-188, s. 2, provides: “Pilot program — The Department of Commerce, in conjunction with the Second Career Center of Robeson Community College, shall lead the implementation of the North Carolina Certified Retirement Community Program through a pilot project. During this pilot implementation, the community selection criteria and scoring methodology will be defined, applications will be developed, educational sessions will be conducted, and marketing strategies will be developed. The City of Lumberton will serve as the pilot community for this program. In recognition of the assistance, the City of Lumberton shall provide in this pilot implementation, application fee charged for the City’s initial application shall be twenty-five dollars ($25.00). The Department of Commerce, the Second Career Center, and the City of Lumberton shall jointly work to organize the community and prepare its application. The Department of Commerce shall report on the implementation of this section by April 1, 2009, to the Joint Legislative Commission on Governmental Operations and to the House and Senate Appropriations Subcommittees on Natural and Economic Resources.”

Session Laws 2018-5, s. 15.7(c), made the amendment of subdivisions (d)(1) and (d)(4) by Session Laws 2018-5, s. 15.7(a), effective July 1, 2018, and applicable to applications and recertifications submitted on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 14.3C, effective July 1, 2011, in subsection (a), deleted “21st Century Communities program of the” preceding “North Carolina” in the first sentence; and in subdivisions (d)(3)b. and (d)(4), substituted “Department” for “21st Century Communities program.”

Session Laws 2018-5, s. 15.7(a), in subdivision (d)(1), substituted “50 miles” for “30 miles”; and, in subdivision (d)(4), substituted “annual fee to the Department, or the non-profit corporation with which the Department contracts pursuant to G.S. 143B-431.01, equal to the lesser of three thousand dollars ($3,000)” for “application fee to the Department equal to the greater of ten thousand dollars ($10,000).” For effective date and applicability, see editor’s note.

§ 143B-437.101. North Carolina Certified Retirement Community Program — administration.

  1. Administration and Support. —  Upon being certified as a North Carolina certified retirement community, the Department shall provide the following assistance to the community:
    1. Assistance in the training of local Program staff and volunteers.
    2. Ongoing oversight and guidance in marketing and updating on national retirement trends.
    3. Inclusion in the State’s national advertising and public relations campaigns and travel show promotions, including a prominent feature on the Department’s Web site.
    4. Eligibility for State financial assistance for brochures, support material, and advertising.
    5. An annual evaluation and progress assessment on maintaining and improving the community’s desirability as a home for retirees.
  2. Expiration. —  A community’s certification under this section expires on the fifth anniversary of the date the initial certification is issued. To be considered for recertification by the Department, an applicant community shall submit the following:
    1. A completed new application in accordance with the requirements of this Part.
    2. Data demonstrating the success or failure of the community’s efforts to market and promote itself as a desirable location for retirees and potential retirees.
    3. The annual fee required by G.S. 143B-437.100(d)(4).

History. 2008-188, s. 1; 2011-145, s. 14.3C; 2018-5, s. 15.7(b).

Editor’s Note.

Session Laws 2018-5, s. 15.7(c), made the amendment of subdivision (b)(3) by Session Laws 2018-5, s. 15.7(b), effective July 1, 2018, and applicable to applications and recertifications submitted on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 14.3C, effective July 1, 2011, in the introductory paragraphs of subsections (a) and (b), substituted “Department” for “21st Century Communities program.”

Session Laws 2018-5, s. 15.7(b), added “annual” in subdivision (b)(3). For effective date and applicability, see editor’s note.

Part 3. Labor Force Development.

§ 143B-438. [Repealed]

Repealed by Session Laws 1981, c. 380, s. 1.

Part 3A. Employment and Training Act of 1985.

§§ 143B-438.1 through 143B-438.6. [Repealed]

Repealed by Session Laws 1999-237, s. 16.15(a), effective July 1, 1999.

Editor’s Note.

This Part was former Part 27 of Article 7 of Chapter 143B (G.S. 143B-344.11 through 143B-344.15), as rewritten and recodified by Session Laws 1989, c. 727, s. 202.

§§ 143B-438.7 through 143B-438.9.

Reserved for future codification purposes.

Part 3B. Workforce Development.

§ 143B-438.10. NCWorks Commission.

  1. Creation and Duties. —  There is created within the Department of Commerce the NCWorks Commission (hereinafter “Commission”). The Commission shall have the following powers and duties:
    1. To develop strategies to produce a skilled, competitive workforce that meets the needs of the State’s changing economy.
    2. To advise the Governor, the General Assembly, State and local agencies, and the business sector regarding policies and programs to enhance the State’s workforce by submitting annually a comprehensive report on workforce development initiatives in the State.
    3. To coordinate and develop strategies for cooperation between the academic, governmental, and business sectors.
    4. To establish, develop, and provide ongoing oversight of the “One-Stop Delivery System” for employment and training services in the State.
    5. To develop a unified State plan for workforce training and development.
    6. To review and evaluate the plans and programs of agencies, boards, and organizations operating federally funded or State-funded workforce development programs for effectiveness, duplication, fiscal accountability, and coordination.
    7. To develop and continuously improve performance measures to assess the effectiveness of workforce training and employment in the State. The Commission shall assess and report on the performance of workforce development programs administered by the Department of Commerce, the Department of Health and Human Services, the Community Colleges System Office, the Department of Administration, and the Department of Public Instruction in a manner that addresses at least all of the following:
      1. Actual performance and costs of State and local workforce development programs.
      2. Expected performance levels for State and local workforce development programs based on attainment of program goals and objectives.
      3. Program outcomes, levels of employer participation, and satisfaction with employment and training services.
      4. Information already tracked through the common follow-up information management system created pursuant to G.S. 96-32, such as demographics, program enrollment, and program completion.
    8. To issue annual reports that, at a minimum, include the information listed in sub-subdivisions a. through d. of subdivision (7) of this section on the performance of workforce development programs administered by the entities listed in that subdivision. The first annual report shall be delivered to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee by January 15, 2014.
    9. To submit to the Governor and to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee by April 1, 2000, and biennially thereafter, a comprehensive Workforce Development Plan that shall include at least the following:
      1. Goals and objectives for the biennium.
      2. An assessment of current workforce programs and policies.
      3. An assessment of the delivery of employment and training services to special populations, such as youth and dislocated workers.
      4. Recommendations for policy, program, or funding changes.
    10. To serve as the State’s Workforce Investment Board for purposes of the federal Workforce Innovation and Opportunity Act.
    11. To take the lead role in developing the memorandum of understanding for workforce development programs with the Department of Commerce, the Department of Health and Human Services, the Community Colleges System Office, and the Department of Administration. The memorandum of understanding must be reviewed at least every five years.
    12. To coordinate the activities of workforce development work groups formed under this Part.
    13. To collaborate with the Department of Commerce on the common follow-up information management system.
    14. To develop performance accountability measures for local workforce development boards consistent with the requirements of section 116 of the Workforce Innovation and Opportunity Act and to recommend to the Governor sanctions against local workforce development boards that fail to meet the performance accountability measures.
    15. To develop fiscal control and fund accounting procedures for local workforce development boards consistent with the requirements of section 184 of the Workforce Innovation and Opportunity Act and to recommend to the Governor sanctions against local workforce development boards that fail to meet the fiscal control and fund accounting procedures.
  2. Membership. —  The Commission shall consist of 37 members appointed as follows:
    1. By virtue of their offices, the following persons, or their designees, shall serve on the Commission:
      1. The Governor.
      2. The Secretary of the Department of Administration.
      3. The Secretary of the Department of Commerce.
      4. The Secretary of the Department of Health and Human Services.
      5. The Superintendent of Public Instruction.
      6. The President of the Community Colleges System Office.
      7. The President of The University of North Carolina system.
      8. The State official with primary responsibility for Adult Education and Family Literacy (Title II of the Workforce Innovation and Opportunity Act, P.L. 113-128, as amended).
      9. The State official with primary responsibility for Vocational Rehabilitation or Services for the Blind (Title IV of the Workforce Innovation and Opportunity Act, P.L. 113-128, as amended).
    2. Pursuant to the provisions of section 101 of the Workforce Innovation and Opportunity Act, the Governor shall appoint 28 members as follows:
      1. Nineteen members representing business and industry in the State.
      2. Seven members representing the workforce in the State.
      3. One member representing local elected city officials in the State.
      4. One member representing local elected county officials in the State.
    3. Repealed by Session Laws 2015-241, s. 15.11(a), effective July 1, 2015.
  3. Terms. —  The persons listed in subdivision (1) of subsection (b) of this section shall serve on the Commission while they hold their respective offices. The terms of the members appointed by the Governor pursuant to subdivision (2) of subsection (b) of this section shall be for four years, except as provided in this subsection. The terms shall be staggered and shall begin on November 1 and expire on October 31. Upon the expiration of the term of each member in subdivision (2) of subsection (b) of this section, the Governor shall fill the vacancy by reappointing the member or appointing another person of like qualification to serve a four-year term. If a vacancy occurs for any reason other than the expiration of the member’s term, the Governor shall appoint a person of like qualification to serve for the remainder of the unexpired term.In order to provide for staggered terms, six persons appointed to the positions designated in sub-subdivision a. of subdivision (2) of subsection (b) of this section and three persons appointed to the positions designated in sub-subdivision b. of subdivision (2) of subsection (b) of this section shall be appointed for initial terms ending on October 31, 2019. Five persons appointed to the positions designated in sub-subdivision a. of subdivision (2) of subsection (b) of this section, two persons appointed to the positions designated in sub-subdivision b. of subdivision (2) of subsection (b) of this section, and one person appointed to the position designated in sub-subdivision c. of subdivision (2) of subsection (b) of this section shall be appointed for initial terms ending on October 31, 2017. Six persons appointed to the positions designated in sub-subdivision a. of subdivision (2) of subsection (b) of this section, two persons appointed to the positions designated in sub-subdivision b. of subdivision (2) of subsection (b) of this section, and one person appointed to the position designated in sub-subdivision d. of subdivision (2) of subsection (b) of this section shall be appointed for initial terms ending on October 31, 2016. Two persons appointed to the positions designated in sub-subdivision a. of subdivision (2) of subsection (b) of this section shall be appointed for an initial term ending on October 31, 2021.
  4. Appointment of Chair; Meetings. —  The Governor shall appoint the Chair of the Commission from among the business and industry members, and that person shall serve at the pleasure of the Governor. The Commission shall meet at least quarterly upon the call of the Chair.
  5. Staff; Funding. —  The clerical and professional staff to the Commission shall be provided by the Department of Commerce. Funding for the Commission shall derive from State and federal resources as allowable and from the partner agencies to the Commission. Members of the Commission shall receive necessary travel and subsistence in accordance with State law.
  6. Agency Cooperation; Reporting. —  Each State agency, department, institution, local political subdivision of the State, and any other State-supported entity identified by or subject to review by the Commission in carrying out its duties under subdivision (6) of subsection (a) of this section must participate fully in the development of performance measures for workforce development programs and shall provide to the Commission all data and information available to or within the agency or entity’s possession that is requested by the Commission for its review. Further, each agency or entity required to report information and data to the Commission under this section shall maintain true and accurate records of the information and data requested by the Commission. The records shall be open to the Commission’s inspection and copying at reasonable times and as often as necessary.
  7. Confidentiality. —  At the request of the Commission, each agency or entity subject to this section shall provide it with sworn or unsworn reports with respect to persons employed or trained by the agency or entity, as deemed necessary by the Commission to carry out its duties pursuant to this section. The information obtained from an agency or entity pursuant to this subsection (i) is not a public record subject to the provisions of Chapter 132 of the General Statutes and (ii) shall be held by the Commission as confidential, unless it is released in a manner that protects the identity and privacy of individual persons and employers referenced in the information.
  8. Advisory Work Group. —  The Commission shall appoint an Advisory Work Group composed of representatives from the State and local entities engaged in workforce development activities to assist the Commission with the development of performance measures.

History. 1999-237, s. 16.15(b); 2011-401, s. 1.7; 2012-131, s. 1(a); 2015-241, s. 15.11(a); 2017-57, s. 14.1(q); 2018-142, s. 13(a); 2021-90, s. 24(a).

Editor’s Note.

Session Laws 2012-131, s. 1(b), provides: “The terms of the current members of the North Carolina Commission on Workforce Development [NCWorks Commission] appointed pursuant to G.S. 143B-438.10(b)(2) expire on December 31, 2012.”

Session Laws 2012-131, s. 1(c), provides: “Beginning October 1, 2012, and quarterly thereafter, the Commission shall make periodic progress reports to the Joint Legislative Workforce Development System Reform Oversight Committee on development and implementation of the workforce development performance measurement system.”

Session Laws 2012-131, s. 2(a)-(f), provides: “(a) The Commission on Workforce Development [NCWorks Commission] shall be the lead agency in collaboration with the Department of Commerce, the Department of Health and Human Services, the Community Colleges System Office, and the Department of Administration in providing an effective, integrated workforce development system.

“(b) To provide for effective local services for workforce development in this State, the Commission on Workforce Development shall set criteria and standards for JobLink Career Centers. Local areas shall be afforded the flexibility to determine how to meet these criteria and standards as follows:

“(1) The Commission on Workforce Development shall strengthen JobLink Career Center requirements to require center staff to engage in cross-education or cross-training to ensure all staff is familiar with the State, federal, and local programs offered at the center and the full range of beneficial programs and services available to center customers.

“(2) JobLink Career Centers shall use technology to integrate programs and to improve access to services. Distance learning tools and electronic solutions should be employed to provide remote access for customers and a virtual presence for partner workforce development agencies that cannot offer on-site staff.

“(3) Each center shall provide cross-education or cross-training for staff to provide seamless services to customers when the usual program service provider is unavailable to provide services.

“(4) Each center shall demonstrate partnership with the community college or colleges in its service area.

“(5) Each center must have an online presence on the Internet that provides information about its location, operating hours, services, and contact information.

“(6) JobLink Career Centers and the Commission on Workforce Development should encourage participation of career development coordinators from local education agencies.

“(c) The Commission on Workforce Development, in collaboration with the Department of Commerce, the Department of Health and Human Services, the Community Colleges System Office, and the Department of Administration, shall conduct a review and revision of the memorandum of understanding for JobLink Career Centers in accordance with the requirements of this subsection and any policies adopted by the Commission on Workforce Development. The review shall evaluate whether the memorandum of understanding includes all of the following:

“(1) Commitments to provide staff to the centers and use of technology to provide a virtual presence for partner workforce development agencies that cannot provide on-site staff.

“(2) Development of coordinated local job development and placement processes.

“(3) Integration of job placement with job training provided by community colleges.

“(4) Establishment of cross-education and cross-training of center staff.

“(5) Participation in cost- and resource-sharing arrangements.

“(6) Mandated participation of locally administered programs such as county departments of social services.

“(7) Use of technology to improve center efficiencies, such as a common Web-based intake system.

“(d) The Department of Commerce, the Department of Health and Human Services, the Community Colleges System Office, the Department of Administration, the Department of Labor, the Department of Public Instruction, and the North Carolina Rural Economic Development Center, Inc., shall appoint a work group that includes representation from their respective workforce development programs to assist in the review and revision of the memorandum of understanding for the JobLink Career Center system, as required in subsection (c) of this section.

“(e) The work group established by subsection (d) of this section shall complete its work on the memorandum of understanding for the JobLink Career Center system by May 15, 2013, so that the revised memorandum becomes effective July 1, 2013. The revisions shall be reported to the Joint Legislative Workforce Development System Reform Oversight Committee by no later than May 15, 2013. The work group shall issue a final report on the implementation of the revised memorandum of understanding that describes the effect of the revisions on the JobLink Career Center system by no later than December 15, 2014. The work group shall dissolve upon the issuance of this final report.

“(f) The Commission on Workforce Development shall complete its work on JobLink Career Center requirements by May 15, 2013, so that all JobLink Career Centers must utilize the final criteria during the 2013-2014 fiscal year. The Commission shall report on the development of final requirements to the Joint Legislative Workforce Development System Reform Oversight Committee no later than May 15, 2013. The Commission should issue its final report on the implementation of requirements no later than December 15, 2014.”

Session Laws 2012-131, s. 5(a), provides: “(a) The Department of Commerce shall convene a group of program administrators to develop a plan for a common Internet-based intake system for the State’s workforce development efforts, including JobLink Career Centers. To that end, the Department of Commerce, the Department of Health and Human Services, and the Department of Administration shall develop jointly a plan that expands the Department of Commerce intake system to include workforce development programs administered by all three State agencies. The plan should include how the database will work, an implementation time line, estimated costs, and a method to pay for the up-front and ongoing costs of the system. The Department of Commerce should present the plan to the Joint Legislative Workforce Development System Reform Oversight Committee no later than July 1, 2013.”

Session Laws 2012-131, s. 5(b), provides: “(b) The Department of Commerce, in expanding its workforce development Internet Web site, shall include hyperlinks to information on the following:

“(1) All workforce development programs.

“(2) The location and operating hours of service providers and community colleges.

“(3) Training opportunities and programs.

“(4) The State’s job matching system.

“(5) The State’s unemployment insurance filing system.

“The unified Web portal shall be completed by July 1, 2013. The Department of Commerce should present and demonstrate the unified Web portal to the Joint Legislative Workforce Development System Reform Oversight Committee by September 15, 2013.”

Session Laws 2012-131, s. 7(a)-(e), provides: “(a) The Joint Legislative Workforce Development System Reform Oversight Committee is created. The Committee consists of 16 members to be appointed as follows:

“(1) Eight members of the Senate appointed by the President Pro Tempore of the Senate, at least two of whom are members of the minority party and at least one cochair of each of the following committees:

“a. Senate Appropriations Committee on Education and Higher Education.

“b. Senate Appropriations Committee on General Government and Information Technology.

“c. Senate Appropriations Committee on Health and Human Services.

“d. Senate Appropriations Committee on Natural and Economic Resources.

“(2) Eight members of the House of Representatives appointed by the Speaker of the House of Representatives, at least two of whom are members of the minority party and at least one cochair of each of the following committees:

“a. House Appropriations Subcommittee on Education.

“b. House Appropriations Subcommittee on General Government.

“c. House Appropriations Subcommittee on Health and Human Services.

“d. House Appropriations Subcommittee on Natural and Economic Resources.

“A member continues to serve until a successor is appointed. A vacancy shall be filled within 30 days by the officer who made the original appointment. The President Pro Tempore of the Senate and the Speaker of the House of Representatives each shall designate a cochair of the Joint Legislative Workforce Development System Reform Oversight Committee. The Committee shall meet at least once per quarter, except while the General Assembly is in regular session, and may meet at other times upon the joint call of the cochairs.

“A quorum of the Committee is nine members. No action may be taken except by a majority vote at a meeting at which a quorum is present. While in the discharge of its official duties, the Committee has the powers of a joint committee under G.S. 120-19 and G.S. 120-19.1 through G.S. 120-19.4.

“Members of the Committee receive subsistence and travel expenses as provided in G.S. 120-3.1. The Committee may contract for consultants or hire employees in accordance with G.S. 120-32.02. The Legislative Services Commission, through the Legislative Services Officer, shall assign professional staff to assist the Committee in its work. Upon the direction of the Legislative Services Commission, the Supervisors of Clerks of the Senate and of the House of Representatives shall assign clerical staff to the Committee. The expenses for clerical employees shall be borne by the Committee.

“(b) Purpose and powers. — The Joint Legislative Workforce Development System Reform Oversight Committee shall monitor and oversee efforts to streamline the workforce development system, enhance accountability for the workforce development system, strengthen the JobLink Career Center system, implement technology to integrate programs at JobLink Career Centers, and improve access to workforce development activities. In conducting this monitoring and oversight, the Committee shall do all of the following:

“(1) Review reports prepared by the Department of Commerce, the Commission on Workforce Development [NCWorks Commission], and any other State, local, or non-State entity related to the workforce development system.

“(2) Monitor the integration of workforce development programs from the former Employment Security Commission into the Department of Commerce.

“(3) Monitor the implementation of any realignment of the local workforce development areas based on the regional council structure.

“(4) Monitor and review the development and implementation of the performance measures developed by the Commission on Workforce Development.

“(5) Monitor the implementation of improvements to the common follow-up information management system authorized by G.S. 96-30 through G.S. 96-35.

“(6) Monitor and review the programmatic requirements and the memorandum of understanding for the JobLink Career Center system.

“(7) Monitor and review the development plan of the common Web-based intake form for workforce development programs.

“(8) Study any other matter related to the workforce development system that the Committee deems necessary to accomplish its purpose.

“(c) Additional Powers. — The Joint Legislative Workforce Development System Reform Oversight Committee, while in discharge of official duties, shall have access to any paper or document, and may compel the attendance of any State official or employee before the Committee, or secure any evidence under G.S. 120-19. In addition, G.S. 120-19.1 through G.S. 120-19.4 shall apply to the proceedings of the Committee as if it were a joint committee of the General Assembly.

“(d) Reports to Committee. — Whenever a State agency is required by law to report to the General Assembly or to any of its permanent, study, or oversight committees or subcommittees on matters affecting the workforce development system, the Department shall transmit a copy of the report to the cochairs of the Joint Legislative Workforce Development System Reform Oversight Committee.

“(e) Interim and Final Reports. — The Committee shall make an interim report to the 2014 Session of the 2013 General Assembly and a final report to the 2015 Regular Session of the 2015 General Assembly. The interim and final reports may contain any legislation needed to implement a recommendation of the Committee. The Committee shall terminate upon filing its final report.”

Session Laws 2015-241, s. 15.11(b), provides: “The terms of office of the Commissioner of the Department of Labor and the 19 public members appointed by the Governor and currently serving on the North Carolina Commission on Workforce Development shall expire on October 31, 2015.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 7.23H(i), provides: “Local school administrative units are encouraged to complete the application process for the NCWorks Work Ready Certified Communities initiative in cooperation with local workforce development boards, local economic development boards, chambers of commerce, business and industry employers, and local community college leaders. The NCWorks Certified Work Ready Communities initiative encourages local participation to assist with the following:

“(1) Informing business and industry employers on the foundational skills necessary for a productive workforce and providing a method for employers to communicate their needs.

“(2) Providing individuals with an understanding on the skills required by employers and how to prepare for success.

“(3) Providing reliable data for the evaluation of the skills gap in a timely manner at the national, State, and local levels.

“(4) Informing educators on how to close the skills gap using tools integrated into career pathways with stackable industry-recognized credentials.

“(5) Providing economic developers an on-demand reporting tool to market the quality of their workforce.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-401, s. 1.7, effective November 1, 2011, substituted “the Assistant Secretary of Commerce in charge of the Division of Employment Security” for “the Chair of the Employment Security Commission” in subdivision (b)(1).

Session Laws 2012-131, s. 1(a), effective June 29, 2012, rewrote the section.

Session Laws 2015-241, s. 15.11(a), effective July 1, 2015, substituted “NCWorks Commission” for “Commission on Workforce Development” in the section heading; substituted “Workforce Innovation and Opportunity Act” for “Workforce Investment Act of 1998” in subdivision (a)(9); added subdivisions (a)(13) and (a)(14); rewrote subsection (b); and added subsection (b1).

Session Laws 2017-57, s. 14.1(q), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “General Assembly” in subdivisions (a)(7a) and (a)(8).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout the section.

Session Laws 2021-90, s. 24(a), effective July 22, 2021, substituted “37 members” for “33 members” in subsection (b); added sub-subdivisions (b)(1)h., and (b)(1)i.; substituted “28 members” for “26 members” in subdivision (b)(2); substituted “Nineteen members” for “Seventeen members” in sub-subdivision (b)(2)a.; added the last sentence in the last paragraph in subsection (b1).

§ 143B-438.11. Local Workforce Development Boards.

  1. Duties. —  Local Workforce Development Boards shall have the following powers and duties:
    1. To develop policy and act as the governing body for local workforce development.
    2. To provide planning, oversight, and evaluation of local workforce development programs, including the local One-Stop Delivery System.
    3. To provide advice regarding workforce policy and programs to local elected officials, employers, education and employment training agencies, and citizens.
    4. To develop a local plan in coordination with the appropriate community partners to address the workforce development needs of the service area.
    5. To develop linkages with economic development efforts and activities in the service area and promote cooperation and coordination among public organizations, education agencies, and private businesses.
    6. To review local agency plans and grant applications for workforce development programs for coordination and achievement of local goals and needs.
    7. To serve as the Workforce Investment Board for the designated substate area for the purpose of the federal Workforce Innovation and Opportunity Act.
    8. To designate through a competitive selection process, by no later than July 1, 2014, the providers of adult and dislocated worker services authorized in the Workforce Innovation and Opportunity Act.
    9. To provide the appropriate guidance and information to Workforce Innovation and Opportunity Act consumers to ensure that they are prepared and positioned to make informed choices in selecting a training provider. Each local Workforce Development Board shall ensure that consumer choice is properly maintained in the one-stop centers and that consumers are provided the full array of public and private training provider information.
    10. To provide coordinated regional workforce development planning and labor market data sharing.
    11. To comply with the performance accountability measures established by the NCWorks Commission pursuant to section 116 of the Workforce Innovation and Opportunity Act.
    12. To comply with the fiscal control and fund accounting procedures established by the NCWorks Commission pursuant to section 184 of the Workforce Innovation and Opportunity Act.
  2. Members. —  Members of local Workforce Development Boards shall be appointed by local elected officials in accordance with criteria established by the Governor and with provisions of the federal Workforce Innovation and Opportunity Act. The local Workforce Development Boards shall have a majority of business members and shall also include representation of workforce and education providers, labor organizations, community-based organizations, and economic development boards as determined by local elected officials. The Chairs of the local Workforce Development Boards shall be selected from among the business members.
  3. Assistance. —  The NCWorks Commission and the Department of Commerce shall provide programmatic, technical, and other assistance to any local Workforce Development Board that realigns its service area with the boundaries of a local regional council of governments established pursuant to G.S. 160A-470.

History. 1999-237, s. 16.15(b); 2010-31, s. 14.4; 2012-131, s. 3(a); 2013-330, s. 1; 2015-241, s. 15.11(c).

Session Laws 2012-131, s. 3(b), provides: “Beginning March 15, 2013, and then quarterly until December 15, 2014, the Department of Commerce shall report to the Joint Legislative Workforce Development System Reform Oversight Committee on the status of any realignment of local Workforce Development Board service areas and any regional planning and cooperation required by this act.”

Editor’s Note.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Youth Workforce Investment Program Changes.

Session Laws 2017-57, s. 15.12(a)-(c), provides: “(a) The local Workforce Development Boards created pursuant to G.S. 143B-438.11 shall include in their State-developed criteria to be used in awarding grants for youth workforce investment activities pursuant to Section 129 of the federal Workforce Innovation and Opportunity Act a competitive process that requires grant recipients to provide at least the following information as part of the application process and consideration of grant awards:

“(1) The extent to which the organization specifically focuses on serving at-risk youth, including youth who are at risk of school dropout or at risk of school displacement due to suspension or expulsion.

“(2) Whether the organization leverages community-based resources, including partnerships with organizations that provide mentoring services and private-sector employer involvement.

“(3) The use of an evidence-based program model by the organization with a proven track record of success.

“(4) The inclusion of rigorous, quantitative performance measures by the organization to confirm effectiveness of the program.

“(5) The deployment of comprehensive support services to youth, including addressing behavioral issues, emphasizing academic and career growth, and enhancing parent and family engagement.

“(b) The local Workforce Development Boards shall coordinate with the NCWorks Commission to update the Workforce Innovation and Opportunity Act Unified State Plan, as needed, to reflect the inclusions to the State-developed criteria required by subsection (a) of this section.

“(c) On or before October 1 of each year, the local Workforce Development Boards shall submit a report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, the Joint Legislative Education Oversight Committee, and the Fiscal Research Division on prior State fiscal year program activities, objectives, and accomplishments and prior State fiscal year itemized expenditures and fund sources. The report shall also contain a list of grant recipients and the amount received by the grant recipients.”

Effect of Amendments.

Session Laws 2010-31, s. 14.4, effective July 1, 2010, added subdivision (a)(8).

Session Laws 2012-131, s. 3(a), effective June 29, 2012, added subdivision (a)(9), subsection (c) and made minor stylistic changes.

Session Laws 2013-330, s. 1, effective July 23, 2013, added subdivision (a)(7a).

Session Laws 2015-241, s. 15.11(c), effective July 1, 2015, in subsection (a), substituted “Innovation and Opportunity Act” for “Investment Act of 1998” in subdivisions (7) and (7a); substituted “Innovation and Opportunity” for “Investment” in subdivision (8) and added subdivisions (10) and (11); substituted “Innovation and Opportunity” for “Investment” in subsection (b); and substituted “NCWorks Commission” for “Commission on Workforce Development” in subsection (c).

§ 143B-438.12. Federal Program Administration.

  1. Federal Workforce Innovation and Opportunity Act. —  In accordance with the federal Workforce Innovation and Opportunity Act, the NCWorks Commission shall develop a Four-Year Unified State Plan to be submitted to the U.S. Secretary of Labor. The Unified State Plan shall describe the State’s strategic vision and goals for preparing an educated and skilled workforce as required in section 102 of the federal Workforce Innovation and Opportunity Act.
  2. Other Workforce Grant Applications. —  The NCWorks Commission may submit grant applications for workforce development initiatives and may manage the initiatives and demonstration projects.

History. 1999-237, s. 16.15(b); 2015-241, s. 15.11(g).

Effect of Amendments.

Session Laws 2015-241, s. 15.11(g), effective July 1, 2015, rewrote subsection (a); and substituted “NCWorks Commission” for “Commission on Workforce Development” in subsection (b).

§ 143B-438.13. Employment and Training Grant Program.

  1. Employment and Training Grant Program. —  There is established in the Department of Commerce, Division of Workforce Solutions, an Employment and Training Grant Program. Grant funds shall be allocated to local Workforce Development Boards for the purposes of enabling recipient agencies to implement local employment and training programs in accordance with existing resources, local needs, local goals, and selected training occupations. The State program of workforce performance standards shall be used to measure grant program outcomes.
  2. Use of Grant Funds. —  Local agencies may use funds received under this section for the purpose of providing services, such as training, education, placement, and supportive services. Local agencies may use grant funds to provide services only to individuals who are (i) 18 years of age or older and meet the federal Workforce Innovation and Opportunity Act, title I adult eligibility definitions, or meet the federal Workforce Innovation and Opportunity Act, title I dislocated worker eligibility definitions, or (ii) incumbent workers with annual family incomes at or below two hundred percent (200%) of poverty guidelines established by the federal Department of Health and Human Services.
  3. Allocation of Grants. —  The Department of Commerce may reserve and allocate up to ten percent (10%) of the funds available to the Employment and Training Grant Program for State and local administrative costs to implement the Program. The Division of Workforce Solutions shall allocate employment and training grant funds to local Workforce Development Boards serving federal Workforce Innovation and Opportunity Act local workforce development areas based on the following formula:
    1. One-half of the funds shall be allocated on the basis of the relative share of the local workforce development area’s share of federal Workforce Innovation and Opportunity Act, title I adult funds as compared to the total of all local areas adult shares under the federal Workforce Innovation and Opportunity Act, title I.
    2. One-half of the funds shall be allocated on the basis of the relative share of the local workforce development area’s share of federal Workforce Innovation and Opportunity Act, title I dislocated worker funds as compared to the total of all local areas dislocated worker shares under the federal Workforce Innovation and Opportunity Act, title I.
    3. Local workforce development area adult and dislocated shares shall be calculated using the current year’s allocations to local areas under the federal Workforce Innovation and Opportunity Act, title I.
  4. Repealed by Session Laws 2009-451, s. 14.5(d), effective July 1, 2009.
  5. Nonreverting Funds. —  Funds appropriated to the Department of Commerce for the Employment and Training Grant Program that are not expended at the end of the fiscal year shall not revert to the General Fund, but shall remain available to the Department for the purposes established in this section.

History. 1999-237, s. 16.15(b); 2009-451, s. 14.5(d); 2015-241, s. 15.11(h).

Effect of Amendments.

Session Laws 2009-451, s. 14.5(d), effective July 1, 2009, deleted subsection (d), regarding reports and coordination.

Session Laws 2015-241, s. 15.11(h), effective July 1, 2015, substituted “Division of Workforce Solutions” for “Division of Employment and Training,” “Workforce Innovation and Opportunity” for “Workforce Investment,” and “local workforce development” for “local workforce investment” everywhere the terms appear.

§ 143B-438.14. “No Adult Left Behind” Initiative.

  1. The NCWorks Commission, acting as the lead agency, with the cooperation of other participating agencies, including the Department of Labor, the Department of Commerce, the Employment Security Commission, the North Carolina Community College System, The University of North Carolina, and the North Carolina Independent Colleges and Universities shall initiate the “No Adult Left Behind” Initiative (Initiative) geared toward achievement of major statewide workforce development goals. The Initiative may also include community-based nonprofit organizations that provide services or assistance in the areas of worker training, workforce development, and transitioning North Carolinians between industries in the current global labor market.
  2. The first goal of the Initiative is to increase dramatically to forty percent (40%) the percentage of North Carolinians who earn associate degrees, other two-year educational credentials, and baccalaureate degrees. Specific fields of study may be selected for the most intense efforts. The NCWorks Commission shall, as the lead agency along with the North Carolina Community College System and The University of North Carolina as key cooperating institutions, do all of the following:
    1. Collaborate to provide model evening-weekend certificate and degree programs designed specifically for working adults and other nontraditional students.
    2. Work together to promote systemic changes designed to increase access and foster success among adult workers and other nontraditional students.
    3. Make it a priority to provide model evening-weekend certificate and degree programs in high-demand disciplines, occupations, and fields closely linked to economic development or that are the focus of public initiatives.
  3. The NCWorks Commission and the other lead participating institutions may enter into contracts with other qualified organizations, especially community-based nonprofits, to carry out components of the Initiative set forth in subsection (b) of this section.
  4. The NCWorks Commission shall submit to the Governor and to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee by May 1, 2012, and annually thereafter, details of its implementation of this section that shall include at least the following:
    1. Goals, objectives, and accomplishments for the year toward implementation of this section.
    2. An assessment of current adult educational programs to expand economic opportunities for adult workers as outlined by this section.
    3. Recommendations for policy, program, or funding changes to effectuate the workforce development, adult education, and economic development goals set forth in this section.

History. 2011-327, ss. 2, 3(a)-(c); 2015-241, s. 15.11(i); 2017-57, s. 14.1(q); 2018-142, s. 13(a).

Editor’s Note.

Session Laws 2011-327, ss. 2 and 3, effective July 1, 2011, have been codified as this section at the direction of the Revisor of Statutes.

Session Laws 2011-327, s. 1, provides: “The General Assembly finds that:

“(1) No initiative could be undertaken by higher education that offers greater potential for a positive impact on workforce and economic development than the continued education of the adult citizens of this State.

“(2) The State’s Commission on Workforce Development [NCWorks Commission] is instrumental in the economy of the State, and its collaboration with the State’s institutions of higher education could greatly benefit adults in need of additional educational opportunities and job training.

“(3) There are community-based nonprofit organizations around the State that successfully increase access and foster success for working adults and other nontraditional students. These resources, when coordinated on a statewide level, could greatly benefit working adults and their families to achieve their economic goals.”

Effect of Amendments.

Session Laws 2015-241, s. 15.11(i), effective July 1, 2015, substituted “NCWorks Commission” for “Commission on Workforce Development” throughout the section.

Session Laws 2017-57, s. 14.1(q), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “General Assembly” in subsection (d).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subsection (d).

Part 3C. Trade Jobs for Success.

§§ 143B-438.15 through 143B-438.17. [Repealed]

Repealed by Session Laws 2015-241, s. 15.12, effective July 1, 2015.

History. G.S. 143B-438.15; 2004-124, s. 13.7A(d); repealed by 2015-241, s. 15.12, effective July 1, 2015. G.S. 143B-438.16; 2004-124, s. 13.7A(d); 2011-401, s. 1.8; repealed by 2015-241, s. 15.12, effective July 1, 2015. G.S. 143B-438.17; 2004-124, s. 13.7A(d); 2005-276, s. 13.4A(b); 2009-451, s. 14.5(e); 2011-401, s. 1.9; repealed by 2015-241, s. 15.12, effective July 1, 2015.

Editor’s Note.

Former G.S. 143B-438.15 pertained to legislative findings and purpose. Former G.S. 143B-438.16 pertained to the establishment of the Trade Jobs for Success initiative; funds; program components and guidelines. Former G.S. 143B-438.17 pertained to reporting requirements.

Part 4. Credit Union Commission.

§ 143B-439. Credit Union Commission.

  1. There shall be created in the Department of Commerce a Credit Union Commission which shall consist of seven members. The members of the Credit Union Commission shall elect one of its members to serve as chairman of the Commission to serve for a term to be specified by the Commission. On the initial Commission three members shall be appointed by the Governor for terms of two years and three members shall be appointed by the Governor for terms of four years. Thereafter all members of the Commission shall be appointed by the Governor for terms of four years. The Governor shall appoint the seventh member for the same term and in the same manner as the other six members are appointed. In the event of a vacancy on the Commission the Governor shall appoint a successor to serve for the remainder of the term. Three members of the Commission shall be persons who have had three years’ or more experience as a credit union director or in management of state-chartered credit unions. At least four members shall be appointed as representatives of the borrowing public and may be members of a credit union but shall not be employees of, or directors of any financial institution or have any interest in any financial institution other than as a result of being a depositor or borrower. No two persons on the Commission shall be residents of the same senatorial district. No person on the Commission shall be on a board of directors or employed by another type of financial institution. The Commission shall meet at least every six months, or more often upon the call of the chairman of the Credit Union Commission or any three members of the Commission. A majority of the members of the Commission shall constitute a quorum. The members of the Commission shall be reimbursed for expenses incurred in the performance of their duties under this Chapter as prescribed in G.S. 138-5. In the event that the composition of the Commission on April 30, 1979, does not conform to that prescribed in the preceding sentences, such composition shall be corrected thereafter by appropriate appointments as terms expire and as vacancies occur in the Commission; provided that no person shall serve on the Commission for more than two complete consecutive terms.
  2. The relationship between the Secretary of Commerce and the Credit Union Commission shall be as defined for a Type II transfer under this Chapter.
  3. The Credit Union Commission is hereby vested with full power and authority to review, approve, or modify any action taken by the Administrator of Credit Unions in the exercise of all powers, duties, and functions vested by law in or exercised by the Administrator of Credit Unions under the credit union laws of this State.An appeal may be taken to the Commission from any finding, ruling, order, decision or the final action of the Administrator by any credit union which feels aggrieved thereby. Notice of such appeal shall be filed with the chairman of the Commission within 30 days after such finding, ruling, order, decision or other action, and a copy served upon the Administrator. Such notice shall contain a brief statement of the pertinent facts upon which such appeal is grounded. The Commission shall fix a date, time and place for hearing said appeal, and shall notify the credit union or its attorney of record thereof at least 30 days prior to the date of said hearing.

History. 1971, c. 864, s. 17; 1973, cc. 97, 1254; 1975, c. 709, ss. 4-6; 1977, c. 198, s. 26; 1979, c. 478, s. 3; 1989, c. 751, ss. 7(36), 8(22); 1991 (Reg. Sess., 1992), c. 959, s. 63.

Editor’s Note.

This section was formerly G.S. 143A-181. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

Part 5. North Carolina Board of Science and Technology.

§§ 143B-440, 143B-441.

Recodified as G.S. 143B-426.30, 143B-426.31 by Session Laws 1985, c. 757, s. 179(c).

Part 6. North Carolina Science and Technology Research Center.

§ 143B-442. Creation of Center.

There is hereby created the “North Carolina Science and Technology Research Center” at the Research Triangle.

History. 1963, c. 846, s. 1; 1967, c. 69; 1977, c. 198, s. 26.

Editor’s Note.

This section was formerly G.S. 143-374. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

§ 143B-443. Administration by Department of Commerce.

The activities of the North Carolina Science and Technology Research Center will be administered by the Department of Commerce.

History. 1963, c. 846, s. 2; 1967, c. 69; 1977, c. 198, ss. 3, 4, 26; 1979, c. 668, s. 3; 1989, c. 751, s. 7(37); 1991 (Reg. Sess., 1992), c. 959, s. 64.

Editor’s Note.

This section was formerly G.S. 143-375. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

§ 143B-444. Acceptance of funds.

The North Carolina Science and Technology Research Center is authorized and empowered to accept funds from private sources and from governmental and institutional agencies to be used for construction, operation and maintenance of the Center.

History. 1963, c. 846, s. 4; 1967, c. 69; 1977, c. 198, s. 26.

Editor’s Note.

This section was formerly G.S. 143-376. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

§ 143B-445. Applicability of Executive Budget Act.

The North Carolina Science and Technology Research Center is subject to the provisions of Article 1, Chapter 143, of the General Statutes of North Carolina.

History. 1963, c. 846, s. 5; 1967, c. 69; 1977, c. 198, s. 26.

Editor’s Note.

This section was formerly G.S. 143-377. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

Part 7. North Carolina National Park, Parkway and Forests Development Council.

§§ 143B-446 through 143B-447.1.

Recodified as G.S. 143B-324.1 through 143B-324.3 by Session Laws 1997-443, s. 15.36(b).

Editor’s Note.

Session Laws 1997-443, s. 15.36(a), provides: “All functions, powers, duties, and obligations heretofore vested in the North Carolina National Park, Parkway and Forests Development Council of the Department of Commerce are hereby transferred to and vested in the Department of Environment, Health, and Natural Resources [now the Department of Environment and Natural Resources] by a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 1997-443, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 1997.’ ”

Session Laws 1997-443, s. 35.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1997-99 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1997-99 fiscal biennium.”

Part 8. Energy Division.

§§ 143B-448 through 143B-450.1. [Repealed]

Repealed by Session Laws 2000-140, s. 76, effective September 30, 2000.

Cross References.

As to reporting and data collection regarding stocks of coal and petroleum fuels, see G.S. 143-345.13 et seq.

Part 9. Navigation and Pilotage Commissions.

§ 143B-451. Navigation and pilotage commissions.

The Board of Commissioners of Navigation and Pilotage for the Cape Fear River as provided for by G.S. 76-1, and the Board of Commissioners of Navigation and Pilotage for Old Topsail Inlet and Beaufort Bar as provided for by G.S. 76-59 are hereby transferred to the Department of Commerce. All powers, duties and authority of the Board of Commissioners of Navigation and Pilotage for the Cape Fear River and Bar and the Board of Commissioners of Navigation and Pilotage for Old Topsail Inlet and Beaufort Bar, as provided for in Chapter 76 of the General Statutes, shall continue to vest in the boards, as now provided by statute, independently of the direction, supervision, and control of the Secretary of Commerce. The commissions shall report their activity to the Governor through the Secretary of Commerce. The appointment to the boards shall continue to be made in the manner as provided by Chapter 76 of the General Statutes.

History. 1975, c. 716, s. 1; 1977, c. 65, s. 4; c. 198, s. 26; 1989, c. 751, s. 8(24); 1991 (Reg. Sess., 1992), c. 959, s. 69.

Editor’s Note.

The above section was formerly G.S. 143B-354. It was recodified in this Article by Session Laws 1977, c. 198, s. 26.

Session Laws 1977, c. 198, which amended this section, in s. 6, as amended by Session Laws 1977, c. 802, s. 50.46, provided that the navigation and pilotage commissions be transferred by a type I transfer, as defined by G.S. 143A-6.

G.S. 76-1, referred to in this section, was repealed by Session Laws 1981, c. 910, s. 2. See now Chapter 76A.

G.S. 76-59, referred to in this section, was repealed by Session Laws 1981 (Reg. Sess., 1982), c. 1176, s. 2. See now Chapter 76A.

Part 10. North Carolina State Ports Authority.

§§ 143B-452 through 143B-467. [Repealed]

Recodified as Article 20 of Chapter 136, G.S. 136-260 through G.S. 136-275, by Session Laws 2011-145, s. 14.6(b), effective July 1, 2011.

Editor’s Note.

Session Laws 2011-145, s. 14.6(b), effective July 1, 2011, provides: “Part 10 of Article 10 of Chapter 143B of the General Statutes is recodified as Article 20 of Chapter 136 of the General Statutes, G.S. 136-260 through G.S. 136-275.”

Former G.S. 143B-459 was repealed by Session Laws 1987, c. 275, s. 4. Former G.S. 143B-460 was repealed by Session Laws 1979, c. 159, s. 8.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-468.

Reserved for future codification purposes.

Part 11. North Carolina Ports Railway Commission.

§§ 143B-469 through 143B-469.3. [Repealed]

Repealed.

OPINIONS OF ATTORNEY GENERAL

If Session Laws 2002-126 (S.B.1115), ss. 6.6(a) through (e) become law, they will not subject the State Ports Authority to status as a common carrier subject to the Railway Labor Act. See opinion of Attorney General to Marc Basnight, President Pro Tempore of the Senate, and James Black, Speaker of the House of Representatives, 2002 N.C. Op. Att'y Gen. 29 (11/12/02).

Part 11A. North Carolina Hazardous Waste Treatment Commission.

§§ 143B-470 through 143B-470.6. [Repealed]

Repealed by Session Laws 1989, c. 168, s. 2(a).

Editor’s Note.

For reorganization of the North Carolina Hazardous Waste Treatment Commission as the North Carolina Hazardous Waste Management Commission [now abrogated] and transfer of records, personnel, property, etc., and rights and obligations of contracts, see Session Laws 1989, c. 168, s. 2(b).

Part 12. North Carolina Technological Development Authority.

§§ 143B-471 through 143B-471.5. [Repealed]

Repealed by Session Laws 1991, c. 689, s. 154.1(f).

Editor’s Note.

Session Laws 1991, c. 689, which repealed this Part, in s. 154.1(e) provides: “Effective September 1, 1991, the statutory unexpended balances of appropriations, allocations, or other funds and all assets of the Technological Development Authority created in G.S. 143B-471 shall be transferred to the North Carolina Technological Development Authority, Inc., a private, nonprofit corporation. The North Carolina Technological Development Authority, Inc., shall use the funds and other assets transferred to it pursuant to this act for (i) an incubator facilities program, (ii) an innovation research fund, and (iii) the First Flight System, a network of incubators across the State to transfer technologies into commercial applications. The incubator facilities program shall be administered in accordance with the provisions of former G.S. 143B-471.4, repealed by this section. The innovation research fund shall be administered in accordance with the provisions of former G.S. 143B-471.5, repealed by this section.”

Session Laws 1991, c. 689, s. 154.1(g), as amended by Session Laws 1991 (Reg. Sess., 1992), c. 900, s. 158, provides that effective September 1, 1991, certain land and improvements formerly known as the “Science and Technology Research Center” together with property installed in the building and other movable equipment and supplies shall be transferred by the State of North Carolina to The North Carolina Technological Development Authority, Inc., that this transaction shall be evidenced by a deed which shall provide that the property transferred shall automatically revert to the State of North Carolina if the property is used for any purposes other than that the North Carolina Technological Development Authority, Inc., shall use the property solely as a business incubator serving technology research-base entrepreneurial companies in Research Triangle Park. Use of the property pursuant to any prior instrument of occupancy in which the State of North Carolina is grantor of the property right and that is in force immediately prior to September 1, 1991, shall be deemed use of the property to the extent of use during the original term of the prior instrument of occupancy or any renewal or extension thereof.

Part 13. Mutual Burial Associations.

§§ 143B-472, 143B-472.1. [Repealed]

Repealed by Session Laws 1997-313, s. 2, effective January 1, 1998.

Editor’s Note.

Session Laws 1997-313, s. 1, provides that effective January 1, 1998, the authority, powers, duties, and functions vested in the North Carolina Mutual Burial Association Commission and in the Burial Association Administrator, along with all records, property, and unexpended balances of funds, are transferred to the North Carolina Board of Mortuary Science, and the North Carolina Mutual Burial Association Commission is abolished. On and after January 1, 1998, the Board of Mortuary Science shall be responsible for the administration of Part 13 of Article 10 of Chapter 143B of the General Statutes.

Session Laws 1997-313, s. 7, provides that “(a) Effective January 1, 1998, references in the Session Laws to the North Carolina Mutual Burial Association Commission or the Burial Association Administrator shall be deemed to refer to the Board of Mortuary Science. Every Session Law that refers to the North Carolina Mutual Burial Association Commission or the Burial Association Administrator and that relates to any power, duty, function, or obligation of the Commission or the Administrator that continues in effect after the provisions of this act become effective shall be construed in a manner consistent with this act.

“(b) The Revisor of Statutes may on and after the effective date of this act, correct any reference or citation in the General Statutes that is amended by this act by deleting incorrect references and substituting correct references.

“(c) The Revisor of Statutes may, on and after the first day of January 1998, delete any reference to the North Carolina Mutual Burial Association Commission or to the Burial Association Administrator in any portion of the General Statutes to which conforming amendments are not made by this act and substitute, as appropriate and consistent with this act, any of the following terms: North Carolina Board of Mortuary Science, Board of Mortuary Science, or Board.”

Session Laws 1997-313, s. 8, provides that every act of the North Carolina Mutual Burial Association Commission and the Burial Association Administrator that occurred prior to the date that act became law or to the date that provisions of that act became effective, and which was otherwise valid, continues to be valid and effective, notwithstanding any change in name or transfer of authority, powers, duties, and functions by that act.

§§ 143B-472.2 through 143B-472.29.

Recodified as present G.S. 90-210.80 through 90-210.107 in Article 13E of Chapter 90, by Session Laws 2003-420, s. 17(b), effective October 1, 2003.

Part 14. Business Energy Improvement Program.

§§ 143B-472.30 through 143B-472.34. [Repealed]

Repealed by Session Laws 2000-140, s. 76, effective September 30, 2000.

Cross References.

As to the Energy Loan Fund, see now G.S. 143B-344.42 et seq.

Editor’s Note.

G.S. 143B-472.33 and 143B-472.34 were formerly reserved for future codification purposes.

Part 15. Main Street Solutions.

§ 143B-472.35. Establishment of fund; use of funds; application for grants; disbursal; repayment; inspections; rules; reports.

  1. A fund to be known as the Main Street Solutions Fund is established in the Department of Commerce. This Fund shall be administered by the Department of Commerce. The Department of Commerce shall be responsible for receipt and disbursement of all funds as provided in this section. Interest earnings shall be credited to the Main Street Solutions Fund.
  2. The Main Street Solutions Fund is a reimbursable, matching grant program. The Department of Commerce and the North Carolina Main Street Center are authorized to award grants from the Main Street Solutions Fund totaling not more than two hundred thousand dollars ($200,000) to each eligible local government. Funds from eligible local governments, main street organizations, downtown organizations, downtown economic development organizations, and sources other than the State or federal government must be committed to match the amount of any grant from the Main Street Solutions Fund on the basis of a minimum of two non-State dollars ($2.00) for every one dollar ($1.00) provided by the State from the Main Street Solutions Fund.
  3. Definitions. —  For purposes of this section, the following definitions shall apply:
    1. Active North Carolina main street community. — A community in a Tier 1, 2, or 3 county that has been selected by the Department of Commerce to participate in the Main Street Program or the Small Town Main Street Program and that meets the reporting and eligibility requirements of the respective Program.
    2. Designated downtown area. — A designated area within a community that is considered the primary, traditional downtown business district of the community.
    3. Designated micropolitan. — A geographic entity containing an urban core and having a population of between 10,000 and 50,000 people, according to the most recent federal decennial census.
    4. Downtown economic development organization. — An agency that is part of a public-private partnership intended to develop and recruit business opportunities or to undertake economic development projects that will create jobs.
    5. Downtown organization. — An agency that is part of a public-private partnership on the local level and whose core mission is to revitalize a traditional downtown business district.
    6. Eligible local government. — A municipal government that is located in a designated micropolitan or an active North Carolina main street community.
    7. Historic properties. — Properties that have been designated as historically significant by the National Register of Historic Places or a local historic properties commission.
    8. Interlocal small business economic development project. — A project or group of projects in a cluster of communities or counties or in a region that share a common economic development strategy for small business growth and job creation.
    9. Main Street Center. — The agency within the North Carolina Department of Commerce which receives applications and makes decisions with respect to Main Street Solutions Fund grant applications from eligible local governments.
    10. Main Street Organization. — An agency working in a public-private partnership on the local level, guided by a professional downtown manager, board of directors, or revitalization committee, and charged with administering the local Main Street Program initiative and facilitating revitalization initiatives in the traditional downtown business district through appropriate design, promotion, and economic restructuring activities.
    11. Main Street Program. — The program developed by the National Trust for Historic Preservation to promote downtown revitalization through economic development within the context of historic preservation.
    12. Mixed-use centers. — Areas zoned and developed for a mix of uses, including retail, service, professional, governmental, institutional, and residential.
    13. Private investment. — A project or group of projects in a designated downtown area that will spur private investment and improve property. A project must be owned and maintained by a private entity and must provide a direct benefit to small businesses.
    14. Public improvements and public infrastructure. — The improvement of property or infrastructure that is owned and maintained by a city or county.
    15. Revolving loan programs for private investment. — A property redevelopment or small business assistance fund that is administered on the local level and that may be used to stabilize or appropriately redevelop properties located in the downtown area in connection with private investment or that may be used to provide necessary operating capital for small business creation or expansion in connection with private investment in a designated downtown area.
    16. Small business. — An independently owned and operated business with less than 100 employees and with annual revenues of less than six million dollars ($6,000,000).
    17. Small Town Main Street Program. — A program based upon the Main Street Program developed by the National Trust for Historic Preservation to promote downtown revitalization through economic development within the context of historic preservation. The purpose of the Small Town Main Street Program is to provide guidance to local communities that have a population of less than 7,500 and do not have a downtown manager.
    18. Tier 1, 2, or 3 counties. — North Carolina counties annually ranked by the Department of Commerce based upon the counties’ economic well-being and assigned a Tier designation. The 40 most distressed counties are designated as Tier 1, the next 40 as Tier 2, and the 20 least distressed as Tier 3.
  4. The purpose of the Main Street Program is to provide economic development planning assistance and coordinated grant support to designated micropolitans located in Tier 2 and 3 counties and to active North Carolina main street communities. To achieve the purposes of the Main Street Program, the Main Street Center shall develop criteria for community participation and shall provide technical assistance and strategic planning support to eligible local governments. Local governments, in collaboration with a main street organization, downtown organization, or downtown economic development organization, and the small businesses that will directly benefit from these funds may apply for grants from the Main Street Solutions Fund as provided in this section.
  5. The Secretary of Commerce, through the Main Street Center, shall award grants from the Main Street Solutions Fund to eligible designated micropolitans and active North Carolina main street communities. Grant funds awarded from the Main Street Solutions Fund shall be used as provided by the provisions of this section and any rules or regulations adopted by the Secretary of Commerce.
  6. Funds in the Main Street Solutions Fund shall be available only to designated micropolitans in Tier 2 and 3 counties and to active North Carolina main street communities in the State. Funds in the Main Street Solutions Fund shall be used for any of the following eligible activities:
    1. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    2. Downtown economic development initiatives that do any of the following:
      1. Encourage the development or redevelopment of traditional downtown areas by increasing the capacity for mixed-use centers of activity within downtown core areas. Funds may be used to support the rehabilitation of properties, utility infrastructure improvements, new construction, and the development or redevelopment of parking lots or facilities. Projects under this sub-subdivision must foster private investment and provide direct benefit to small business retention, expansion, or recruitment.
      2. Attract and leverage private-sector investments and entrepreneurial growth in downtown areas through strategic planning efforts, market studies, and downtown master plans in association with direct benefit to small business retention, expansion, or recruitment.
      3. Attract and stimulate the growth of business professionals and entrepreneurs within downtown core areas.
      4. Establish revolving loan programs for private investment and small business assistance in downtown historic properties.
      5. Encourage public improvement projects that are necessary to create or stimulate private investment in the designated downtown area and provide a direct benefit to small businesses.
    3. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    4. Historic preservation initiatives outside of downtown core areas that enhance: (i) community economic development and small business retention, expansion, or recruitment; and (ii) regional or community job creation.
    5. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    6. Public improvements and public infrastructure outside of downtown core areas that are consistent with sound municipal planning and that support community economic development, small business retention, expansion, or recruitment, and regional or community job creation.
    7. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    8. Interlocal small business economic development projects designed to enhance regional economic growth and job creation.
    9. -(7) Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
  7. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
  8. The application shall include each of the following:
    1. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    2. The proposed activities for which the funds are to be used and the projected cost of the project.
    3. The amount of grant funds requested for these activities.
    4. Projections of the dollar amount of public and private investment that are expected to occur in the designated micropolitan or designated downtown area as a direct result of the proposed activities.
    5. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    6. An explanation of the nature of the private investment in the designated micropolitan or designated downtown area that will result from the proposed activities.
    7. Projections of the time needed to complete the proposed activities.
    8. Projections of the time needed to realize the private investment that is expected to result from the proposed activities.
    9. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    10. Any additional or supplemental information requested by the Division.
  9. A local government whose application is denied may file a new or amended application.
  10. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
  11. Repealed by Session Laws 2009-451, s. 14.10, effective July 1, 2009.
    1. A local government that has been selected to receive a grant shall use the full amount of the grant for the activities that were approved pursuant to the provisions of this section. Funds are deemed used if the local government is legally committed to spend the funds on the approved activities. (g) (1) A local government that has been selected to receive a grant shall use the full amount of the grant for the activities that were approved pursuant to the provisions of this section. Funds are deemed used if the local government is legally committed to spend the funds on the approved activities.
    2. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    3. A local government that fails to satisfy the condition set forth in subdivision (1) of this subsection shall lose any funds that have not been used within three years of being selected. These unused funds shall be credited to the Main Street Solutions Fund. A local government that fails to satisfy the conditions set forth in subdivision (1) of this subsection may file a new application.
    4. Any funds repaid or credited to the Main Street Solutions Fund pursuant to subdivision (3) of this subsection shall be available to other applicants as long as the Main Street Solutions Fund is in effect.
  12. Repealed by Session Laws 2009-451, s. 14.10, effective July 1, 2009.
  13. After a project financed pursuant to this section has been completed, the local government shall report the actual cost of the project to the Department of Commerce.
  14. Inspection of a project for which a grant has been awarded may be performed by personnel of the Department of Commerce. No person may be approved to perform inspections who is an officer or employee of the unit of local government to which the grant was made or who is an owner, officer, employee, or agent of a contractor or subcontractor engaged in the construction of any project for which the grant was made.
  15. The Department of Commerce may adopt, modify, and repeal rules establishing the procedures to be followed in the administration of this section and regulations interpreting and applying the provisions of this section, as provided in the Administrative Procedure Act.
  16. The Department of Commerce and local governments that have been selected to receive a grant from the Main Street Solutions Fund shall prepare and file on or before September 1 of each year with the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee and the Fiscal Research Division a consolidated report for the preceding fiscal year concerning the allocation of grants authorized by this section.The portion of the annual report prepared by the Department of Commerce shall set forth for the preceding fiscal year itemized and total allocations from the Main Street Solutions Fund for grants. The Department of Commerce shall also prepare a summary report of all allocations made from the fund for each fiscal year; the total funds received and allocations made and the total unallocated funds in the Fund.The portion of the report prepared by the local government shall include each of the following:
    1. The total amount of public and private funds that was committed and the amount that was invested in the designated micropolitan or designated downtown area during the preceding fiscal year.
    2. Repealed by Session Laws 2010-31, s. 14.6A, effective July 1, 2010.
    3. The total amount of grants received from the Main Street Solutions Fund during the preceding fiscal year.
    4. Repealed by Session Laws 2009-451, s. 14.10, effective July 1, 2009.
    5. A description of how the grant funds and funds from public and private investors were used during the preceding fiscal year.
    6. Details regarding the types of private investment created or stimulated, the dates of this activity, the amount of public money involved, and any other pertinent information, including any jobs created, businesses started, and number of jobs retained due to the approved activities.
  17. The Department of Commerce may annually use up to seventy-five thousand dollars ($75,000) of the funds in the Main Street Solutions Fund for expenses related to the administration of the Fund.

History. 1989, c. 751, s. 9(c); c. 754, ss. 40(b)-(m); 1991, c. 689, s. 140(a); 1991 (Reg. Sess., 1992), c. 959, s. 72; 1993, c. 553, ss. 50, 51; 1997-456, s. 27; 2009-451, s. 14.10; 2010-31, s. 14.6A; 2015-241, s. 15.4(e); 2017-57, s. 14.1(s); 2018-142, s. 13(a).

Editor’s Note.

The subsection (c1) designation was added pursuant to S.L. 1997-456, s. 27 which authorized the Revisor of Statutes to renumber or reletter sections and parts of sections having a number or letter designation that is incompatible with the General Assembly’s computer database.

Effect of Amendments.

Session Laws 2009-451, s. 14.10, effective July 1, 2009, substituted “Solutions” for “Financial Incentive Fund” in the section heading, substituted “funds” for “moneys” and substituted “application for grants” for “application for grants and loans”; and rewrote this section.

Session Laws 2010-31, s. 14.6A, effective July 1, 2010, rewrote the section.

Session Laws 2015-241, s. 15.4(e), effective July 1, 2015, substituted “Department of Commerce” for “Department of Commerce, Office of Urban Development” in subdivision (a2)(9).

Session Laws 2017-57, s. 14.1(s), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” in subsection ( l ).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subsection ( l ).

§§ 143B-472.36 through 143B-472.39.

Reserved for future codification purposes.

Part 16. Information Technology Related State Government Functions.

§§ 143B-472.40 through 143B-472.67. [Repealed]

Repealed by Session Laws 2000-174, s. 1, effective September 1, 2000.

Cross References.

For the Department of Information Technology, see now G.S. 143B-1320 et seq.

Editor’s Note.

Repealed G.S. 143B-472.41, 143B-472.52 and 143B-472.64 were amended effective July 21, 2000, by Session Laws 2000-140, ss. 93.1(a), (c), (h), and ( l ), which updated references therein to refer to the Office of State Budget, Planning and Management.

Repealed G.S. 143B-472.51, 143B-472.54, 143B-472.58, and 143B-472.63 were amended effective July 14, 2000, by Session Laws 2000-130, ss. 1 to 4.

§§ 143B-472.68, 143B-472.69.

Reserved for future codification purposes.

Part 17. Electronic Procurement in Government.

§ 143B-472.70. [Repealed]

Recodified as G.S. 143-48.3 by Session Laws 2000-140, s. 5.95(a), effective July 1, 2000.

§§ 143B-472.71 through 143B-472.79.

Reserved for future codification purposes.

Part 18. North Carolina Board of Science, Technology, and Innovation.

§ 143B-472.80. North Carolina Board of Science, Technology, and Innovation; creation; powers and duties.

The North Carolina Board of Science, Technology, and Innovation of the Department of Commerce is created. The Board has the following powers and duties:

  1. To identify, and to support and foster the identification of, important research needs of both public and private agencies, institutions and organizations in North Carolina that relate to the State’s economic growth and development;
  2. To make recommendations concerning policies, procedures, organizational structures and financial requirements that will promote effective use of scientific and technological resources in fulfilling the research needs identified and that will promote the economic growth and development of North Carolina;
  3. To allocate funds available to the Board to support research projects, to purchase research equipment and supplies, to construct or modify research facilities, to employ consultants, and for other purposes necessary or appropriate in discharging the duties of the Board;
  4. To advise and make recommendations to the Governor, the General Assembly, the Secretary of Commerce, and any North Carolina nonprofit corporation with which the Department of Commerce contracts pursuant to G.S. 143B-431.01 on the role of science, technology, and innovation in the economic growth and development of North Carolina.
  5. Repealed by Session Laws 2009-451, s. 14.5(g), effective July 1, 2009.

History. 1973, c. 1262, s. 77; 1977, c. 198, ss. 2, 26; 1979, c. 668, s. 1; 1985, c. 757, s. 179(a), (c); 2001-424, s. 7.6; 2001-486, s. 2.21; 2003-210, s. 1; 2005-276, s. 13.15; 2005-345, s. 25; 2009-451, s. 14.5(g); 2014-18, s. 2.1.

Editor’s Note.

This Part is derived from Part 27 of Article 9 of Chapter 143B, G.S. 143B-426.30, 143B-426.31, as recodified by Session Laws 2001-424, s. 7.6, effective July 1, 2001. Formerly this Part was Part 5 of Article 10 of Chapter 143B, G.S. 143B-440 and 143B-441, as recodified by Session Laws 1985, c. 757, s. 179(c), effective July 15, 1985.

Session Laws 1987, c. 830, s. 75, provided: “The Pollution Prevention Pays Program is transferred from the Board of Science and Technology to the Department of Natural Resources and Community Development. The transfer has all the elements of a Type I transfer as defined in G.S. 143A-6(a).”

Session Laws 2001-424, s. 7.6, effective September 26, 2001, provides: “The statutory authority, power, duties, functions, records, personnel, property, unexpended balances of appropriations, allocations, or other funds, including the functions of budgeting and purchasing, of the North Carolina Board of Science and Technology, as established in G.S. 143B-426.30, are transferred to the Department of Commerce. Part 27 of Article 9 of Chapter 143B of the General Statutes is recodified as Part 18 of Article 10 of Chapter 143B of the General Statutes and the Revisor of Statutes shall substitute the term ‘Commerce’ for the term ‘Administration’ everywhere that term appears in Part 18 of Article 10 of Chapter 143B of the General Statues.”

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001.’ ”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2014-18, s. 2.1, rewrote the Part 18 heading, which formerly read: “North Carolina Board of Science and Technology.”

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Effect of Amendments.

Session Laws 2005-276, s. 13.15, as added by Session Laws 2005-345, s. 25, effective July 1, 2005, added subdivision (5).

Session Laws 2009-451, s. 14.5(g), effective July 1, 2009, deleted subdivision (5), regarding reports.

Session Laws 2014-18, s. 2.1, effective July 1, 2014, in the section catchline substituted “Science, Technology, and Innovation” for “Science and Technology”; substituted “Science, Technology, and Innovation” for “Science and Technology” in the introductory paragraph; and rewrote subdivision (4).

§ 143B-472.81. North Carolina Board of Science, Technology, and Innovation; membership; organization; compensation; staff services.

  1. The North Carolina Board of Science, Technology, and Innovation consists of the Governor, the Secretary of Commerce, and 23 members appointed as follows: the Governor shall appoint one member from the University of North Carolina at Chapel Hill, one member from North Carolina State University at Raleigh, and two members from other components of the University of North Carolina, one of which shall be from a historically black college or university, all nominated by the President of the University of North Carolina; one member from Duke University, nominated by the President of Duke University; one member from a private college or university, other than Duke University, in North Carolina, nominated by the President of the Association of Private Colleges and Universities; one member of the North Carolina Community College System; one member representing K-12 public education; six members from private industry in North Carolina; and seven at-large members. Two members shall be appointed by the General Assembly, one shall be appointed upon the recommendation of the President Pro Tempore of the Senate, and one shall be appointed upon the recommendation of the Speaker of the House of Representatives in accordance with G.S. 120-121. The nominating authority for any vacancy on the Board among members appointed by the Governor shall submit to the Governor two nominations for each position to be filled, and the persons so nominated shall represent different disciplines.
  2. Members shall be appointed to the Board for the following terms of office:
    1. Members appointed to the Board by the General Assembly shall serve for two-year terms beginning 1 July of odd-numbered years.
    2. The six members from private industry and seven at-large members appointed to the Board by the Governor shall serve for four-year terms, and until their successors are appointed and qualified. Of those 13 members, six shall serve for terms that expire on 30 June of years that follow by one year those years that are evenly divisible by four, and seven shall serve for terms that expire on 30 June of years that follow by three years those years that are evenly divisible by four.
    3. The members representing the following shall serve four-year terms beginning July 1, 2021, and every four years thereafter:
      1. North Carolina State University.
      2. A component of The University of North Carolina.
      3. A private college or university, other than Duke University.
      4. The North Carolina Community College System.
    4. The members representing the following shall serve four-year terms beginning July 1, 2023, and every four years thereafter:
      1. The University of North Carolina at Chapel Hill.
      2. A historically black college or university that is a constituent institution of The University of North Carolina.
      3. Duke University.
      4. K-12 public education.
  3. Vacancies in appointments made by the General Assembly shall be filled in accordance with G.S. 120-122. Any appointment to fill a vacancy on the Board created by the resignation, dismissal, death, or disability of a member shall be for the balance of the unexpired term.
  4. The Governor or the Governor’s designee shall serve as chair of the Board. The vice-chair and the secretary of the Board shall be designated by the Governor or the Governor’s designee from among the members of the Board.
  5. The Governor may remove any member of the Board from office in accordance with the provisions of G.S. 143B-16.
  6. Members of the Board who are employees of State agencies or institutions shall receive subsistence and travel allowances authorized by G.S. 138-6. Legislative members of the Board shall receive subsistence and travel allowances authorized by G.S. 120-3.1.
  7. A majority of the Board constitutes a quorum for the transaction of business.
  8. The Secretary of Commerce shall provide all clerical and other services required by the Board.

History. 1979, c. 668, s. 1; 1981 (Reg. Sess., 1982), c. 1191, ss. 44-46; 1985, c. 757, s. 179(b), (c); 1989, c. 751, s. 8(17); 1991, c. 573, s. 1; 1995, c. 490, s. 46; 2001-424, s. 7.6; 2001-486, s. 2.21; 2014-18, s. 2.1; 2021-90, s. 22(a).

Editor’s Note.

Session Laws 1995, c. 490, which amended this section by adding “Pro Tempore” in the next to last sentence of subsection (a), in s. 65 provides: “This act applies with respect to terms beginning on or after January 1, 1997, and to vacancies occurring on or after that date regardless of the date the term began.”

Session Laws 1995, c. 490, which amended this section by adding “Pro Tempore” in the next to last sentence of subsection (a), in s. 65 provides: “This act applies with respect to terms beginning on or after January 1, 1997, and to vacancies occurring on or after that date regardless of the date the term began.”

Session Laws 2014-18, s. 6.1, provides: “Nothing in this act shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2021-90, s. 22(b), provides: “The terms of certain members serving on the North Carolina Board of Science, Technology, and Innovation as of the date this section becomes law [July 22, 2021] shall expire as follows:

“(1) The terms of representatives of the following shall expire June 30, 2021:

“a. North Carolina State University.

“b. A component of The University of North Carolina.

“c. A private college or university, other than Duke University.

“d. The North Carolina Community College System.

“(2) The terms of representatives of the following shall expire June 30, 2023:

“a. The University of North Carolina at Chapel Hill.

“b. A historically black college or university that is a constituent institution of The University of North Carolina.

“c. Duke University.

“d. K-12 public education.”

Session Laws 2021-90, s. 22(c), made the rewriting of former subsection (b) as present subsections (b) and (b1) by Session Laws 2021-90, s. 22(a), effective July 22, 2021, and applicable to the terms of all members serving on the North Carolina Board of Science, Technology, and Innovation as of that date, and thereafter.

Effect of Amendments.

Session Laws 2014-18, s. 2.1, effective July 1, 2014, substituted “Science, Technology, and Innovation” for “Science and Technology” in the section catchline and rewrote subsection (a).

Session Laws 2021-90, s. 22(a), rewrote former subsection (b) as present subsections (b) and (b1). For effective date and applicability, see editor’s note.

§§ 143B-472.82 through 143B-472.84.

Reserved for future codification purposes.

Part 19. Small Business Contractor Act. (Expired).

§§ 143B-472.85 through 143B-472.97.

Expired.

Editor’s Note.

This Part expired June 30, 2006, pursuant to the terms of Session Laws 2002-181, s. 2(b), which provided: “This act expires June 30, 2006. The expiration of this act does not affect prosecutions for offenses committed before that date, and the statutes that would be applicable but for this act remain applicable to those prosecutions. The expiration of this act does not affect any guarantees or bonds executed prior to the expiration.”

§§ 143B-472.98, 143B-472.99.

Reserved for future codification purposes.

Part 20. Small Business Contractor Act.

§§ 143B-472.100 through 143B-472.112. [Repealed]

Repealed by Session Laws 2014-120, s. 1(a), effective September 18, 2014.

History. G.S. 143B-472.100; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014. s. 143B-472.101; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.102; 2007-441, s. 1; 2012-142, s. 13.3; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.103; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.104; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.105; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.106; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.107; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.108; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.109; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.110; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.111; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014; G.S. 143B-472.112; 2007-441, s. 1; repealed by 2014-120, s. 1(a), effective September 18, 2014.

Editor’s Note.

Former G.S. 143B-472.100 pertained to purpose and intent.

Former G.S. 143B-472.101 pertained to definitions.

Former G.S. 143B-472.102 pertained to authority creation; powers.

Former G.S. 143B-472.103 pertained to eligibility.

Former G.S. 143B-472.104 pertained to financing powers.

Former G.S. 143B-472.105 pertained to contract performance assistance authorized.

Former G.S. 143B-472.106 pertained to Small Business Surety Bond Fund.

Former G.S. 143B-472.107 pertained to bonding assistance authorized.

Former G.S. 143B-472.108 pertained to bonding assistance conditions.

Former G.S. 143B-472.109 pertained to surety bonding line.

Former G.S. 143B-472.110 pertained to application.

Former G.S. 143B-472.111 pertained to premiums and fees.

Former G.S. 143B-472.112 pertained to false statements; penalties.

Session Laws 2014-120, s. 60, is a severability clause.

§§ 143B-472.113 through 143B-472.120.

Reserved for future codification purposes.

Part 21. North Carolina Energy Assistance Act for Low-Income Persons.

§§ 143B-472.121 through 143B-472.123.

Recodified as Part 34 of Article 7 of Chapter 143B, G.S. 143B-344.48 through G.S. 143B-344.50, by Session Laws 2013-360, s. 15.22(j), effective July 1, 2013.

§§ 143B-472.124, 143B-472.125.

Reserved for future codification purposes.

Part 22. Rural Economic Development Division.

§ 143B-472.126. Rural Economic Development Division created.

There is hereby created in the Department of Commerce a division to be known as the Rural Economic Development Division. The Secretary shall appoint an Assistant Secretary to administer this Division, who shall be subject to the direction and supervision of the Secretary. The Assistant Secretary, subject to the approval of the Secretary, shall select a professional staff of qualified and competent employees to assist in the administration of the duties and responsibilities prescribed in this Part.

History. 2013-360, s. 15.10(a).

NC Ready Sites Program.

Session Laws 2017-57, s. 15.7A(a)-(d), as amended by Session Laws 2021-180, s. 11.9, provides: “(a) Program. — There is created within the Department of Commerce the NC Ready Sites Fund (Fund), a special fund. Of the funds appropriated in this act to the Fund, the Department of Commerce shall allocate two million dollars ($2,000,000) in the 2017-2018 fiscal year to the Rural Infrastructure Authority for the assistance program described in this section, as governed by agreements entered into by the Rural Infrastructure Authority.

“(b) Purposes. — Moneys in the NC Ready Sites Program shall assist local government units to fund improvement of public infrastructure that serves publicly owned or publicly controlled industrial sites that have the potential to attract employers that can create jobs and have a significant positive effect on the local, regional, and State economies. Agreements entered into by local governments and the Rural Infrastructure Authority for the program shall be administered by the Rural Economic Development Division.

“(c) Program Guidelines. — The Department and the Rural Infrastructure Authority shall develop guidelines related to the administration of this program. At least 20 days before the effective date of any guidelines or nontechnical amendments to the guidelines, the Department shall publish the proposed guidelines on the Department’s Web site and provide notice to persons who have requested notice of proposed guidelines. In addition, the Department shall accept oral and written comments on the proposed guidelines during the 15 business days beginning on the first day that the Department has completed these notifications. Guidelines adopted under this section shall not be subject to the requirements of Article 2A of Chapter 150B of the General Statutes. The guidelines shall include, at a minimum, the following provisions:

“(1) The applicant shall be a unit of local government located in a development tier one or tier two area, pursuant to G.S. 143B-437.08.

“(2) The site to be served by the public infrastructure shall be publicly owned or publicly controlled.

“(3) The site shall have a minimum size of 50 contiguous acres.

“(4) There shall be evidence of appropriate local financial support for site development, which includes, but is not limited to, site acquisition, development costs, or infrastructure improvements.

“(5) There shall be evidence of recent private sector interest in developing an industrial project on the site.

“(6) There shall be evidence of a well thought-out strategy to identify and market the site to appropriate private sector businesses.

“(7) Improvements that would be funded shall result in a site that is ready for development; funds are to be used to eliminate or reduce the infrastructure gap and time needed to make the site development ready.

“(8) Funds shall only be utilized for public infrastructure improvements including new or existing water, sewer, gas, telecommunications, high-speed broadband, electrical utility distribution lines or equipment, or transportation infrastructure.

“(d) Report. — The Department of Commerce shall submit a report detailing its use of State funds appropriated by this section. The report shall be submitted to the chairs of the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the chairs of the Joint Legislative Economic Development and Global Engagement Oversight Committee, the chairs of the House of Representatives Appropriations on Agriculture and Natural and Economic Resources, the chairs of the Senate Appropriations on Agriculture, Natural, and Economic Resources, and the Fiscal Research Division by September 1, 2021, and by September 1 of each subsequent year until all funding appropriated by this section is expended and eligible projects are completed. The Department shall report on each existing eligible project, including any new agreements entered into and the amount of funds utilized or encumbered for each. The report shall include the information required by this section for the most recently ended fiscal year. The report shall include all of the following:

“(1) For projects that are not completed:

“a. The name of the project.

“b. Total amount of funds awarded for each project.

“c. Amount expended to date for each project.

“d. A summary and description of each project.

“e. An expected date of completion for each project.

“f. An anticipated number of jobs created by each project.

“g. The current status of the project, including any issues resulting in a delay.

“(2) For projects that are completed:

“a. Whether the site of the project is occupied.

“b. How many jobs were created by the project.”

Editor’s Note.

Session Laws 2013-360, s. 15.10(b), provides: “For the 2013-2015 fiscal biennium, the Department of Commerce, Rural Economic Development Division, as established in subsection (a) of this section, may use up to five percent (5%) of the funds appropriated in this act to the programs to be administered by the Division, and described in subsection (a) of this section, to cover the Division’s expenses in administering those programs.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Legal Periodicals.

For article, “Democracy in Rural America,” see 98 N. C.L. Rev. 837 (2020).

§ 143B-472.127. Programs administered.

  1. The Rural Economic Development Division shall be responsible for administering the program whereby economic development grants or loans are awarded by the Rural Infrastructure Authority as provided in G.S. 143B-472.128 to local government units. The Rural Infrastructure Authority shall, in awarding economic development grants or loans under the provisions of this subsection, give priority to local government units of the counties that have one of the 80 highest rankings under G.S. 143B-437.08. The funds available for grants or loans under this program may be used as follows:
    1. To construct critical water and wastewater facilities or to provide other infrastructure needs, including, but not limited to, natural gas, broadband, and rail to sites where these facilities will generate private job-creating investment. The grants under this subdivision shall not be subject to the provisions of G.S. 143-355.4.
    2. To provide matching grants or loans to local government units located in either (i) a development tier one or tier two area or (ii) a rural census tract in a development tier three area that will productively reuse or demolish buildings and properties or construct or expand rural health care facilities, with priority given to towns or communities with populations of less than 5,000. The development tier designation of a county shall be determined as provided in G.S. 143B-437.08. For purposes of this section, the term “rural census tract” means a census tract having a population density of less than 500 people per square mile according to the most recent decennial federal census.
    3. Recipients of grant funds under this Part shall contribute a cash match for the grant that is equivalent to at least five percent (5%) of the grant amount. The cash match shall come from local resources and may not be derived from other State or federal grant funds.
    4. In awarding grants under this Part, preference shall be given to a project involving a resident company. For purposes of this Part, the term “resident company” means a company that has paid unemployment taxes or income taxes in this State and whose principal place of business is located in this State. An application for a project that serves an economically distressed area shall have priority over a project that does not. A grant to assist with water infrastructure needs is not subject to the provisions of G.S. 143-355.4.
    5. Under no circumstances shall a grant for a project be awarded in excess of twelve thousand five hundred dollars ($12,500) per projected job created or saved.
  2. In addition to the duties under subsection (a) of this section, the Rural Economic Development Division shall also be responsible for (i) administering the program whereby local government units are awarded funds by the Rural Infrastructure Authority from the Utility Account under G.S. 143B-437.01 and (ii) administering the program whereby local government units are awarded funds by the Rural Infrastructure Authority for economic development projects from community development block grant funds.
  3. The Rural Economic Development Division may make recommendations to the Rural Infrastructure Authority as to any matters related to the administration of the programs under subsections (a) and (b) of this section.

History. 2013-360, s. 15.10(a); 2013-363, s. 5.13(a); 2014-90, s. 6; 2014-100, s. 15.10; 2018-5, s. 15.2(c).

Editor’s Note.

Session Laws 2014-90, s. 7, provides: “The Building Code Council, the Environmental Management Commission, the Coastal Management Commission, and the Department of Environment and Natural Resources shall amend their rules to conform with this act.”

Session Laws 2014-90, s. 8, is a severability clause.

Session Laws 2017-57, s. 15.8(g), as added by Session Laws 2017-212, s. 4.7(b), provides: “Notwithstanding G.S. 143B-472.127, of the funds appropriated in this act to the Rural Economic Development Division of the Department of Commerce, the sum of seventy-five thousand dollars ($75,000) in nonrecurring funds for the 2017-2018 fiscal year shall be used to provide a grant-in-aid to Lincoln County for the Voice Interoperability Plan for Emergency Responders network.”

Session Laws 2018-5, s. 15.2(g), made the amendment of subsection (a) of this section by Session Laws 2018-5, s. 15.2(c), effective June 12, 2018, and applicable to economic development awards made and related determinations occurring on or after January 1, 2019.

Session Laws 2018-5, s. 15.9(e), as added by Session Laws 2018-97, s. 4.6, provides: “Notwithstanding G.S. 143B-472.127, of the funds appropriated in this act to the Rural Economic Development Division of the Department of Commerce, the Rural Economic Development Division shall provide a grant-in-aid in the amount of twenty-five thousand dollars ($25,000) to the Town of High Shoals to be used for debt service on its new city hall.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-363, s. 5.13(a), effective July 1, 2013, in subsection (a), made a minor punctuation change, and inserted “The Rural Infrastructure Authority shall, in awarding economic development grants or loans under the provisions of this subsection, give priority to local government units.”

Session Laws 2014-90, s. 6, effective July 30, 2014, rewrote subdivision (a)(2).

Session Laws 2014-100, s. 15.10, effective July 1, 2014, in the first sentence of subdivision (a)(2), substituted “or demolish buildings” for “vacant buildings” and made a punctuation change.

Session Laws 2018-5, s. 15.2(c), deleted “after the adjustment of that section” following “G.S. 143B-437.08” at the end of the second sentence of subsection (a). For effective date and applicability, see editor’s note.

§ 143B-472.128. Rural Infrastructure Authority created; powers.

  1. Creation. —  The Rural Infrastructure Authority is created within the Department of Commerce.
  2. Membership. —  The Authority shall consist of 17 members who shall be appointed as follows:
    1. The Secretary of Commerce, ex officio, or the Secretary’s designee.
    2. Four members appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate, and they shall each represent a Tier 1 or Tier 2 county.
    3. Four members appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives, and they shall each represent a Tier 1 or Tier 2 county.
    4. Eight members appointed by the Governor, and they shall each represent a Tier 1 or Tier 2 county.
  3. Terms. —  Members shall serve for a term of three years, except for initial terms as provided in this section. No member of the Authority shall serve for more than two consecutive terms, but a person who has been a member for two consecutive terms may be reappointed after being off the Authority for a period of at least three years. An initial term that is two years or less shall not be counted in determining the limitation on consecutive terms.In order to provide for staggered terms, two persons appointed to the positions designated in subdivision (b)(2) of this section and two persons appointed to the positions designated in subdivision (b)(3) of this section shall be appointed for initial terms ending on June 30, 2020. Two persons appointed to the positions designated in subdivision (b)(2) of this section, two persons appointed to the positions designated in subdivision (b)(3) of this section, and four persons appointed to the positions designated in subdivision (b)(4) of this section shall be appointed for initial terms ending on June 30, 2021. Four persons appointed to the positions designated in subdivision (b)(4) of this section shall be appointed for initial terms ending on June 30, 2022.
  4. Officers. —  The Authority members shall select from among the membership of the Authority a person to serve as chair and vice-chair. The chair and vice-chair shall each serve for a term of one year, but may be re-elected to serve successive terms.
  5. Compensation. —  Authority members shall receive no salary as a result of serving on the Authority, but are entitled to per diem and allowances in accordance with G.S. 138-5 and G.S. 138-6, as appropriate.
  6. Meetings. —  The Secretary shall convene the first meeting of the Authority within 30 days after the appointment of Authority members under subsection (b) of this section. Meetings shall be held as necessary as determined by the Authority.
  7. Quorum. —  A majority of the members of the Authority constitutes a quorum for the transaction of business. A vacancy in the membership of the Authority does not impair the right of the quorum to exercise all rights and to perform all duties of the Authority.
  8. Vacancies. —  A vacancy on the Authority shall be filled in the same manner in which the original appointment was made, and the term of the member filling the vacancy shall be for the balance of the unexpired term. Vacancies in appointments made by the General Assembly shall be filled in accordance with G.S. 120-122.
  9. Removal. —  Members may be removed in accordance with G.S. 143B-13. A member who misses three consecutive meetings of the Authority may be removed for nonfeasance.
  10. Powers and Duties. —  The Authority has the following powers and duties:
    1. To receive and review applications from local government units for grants or loans authorized under G.S. 143B-472.127.
    2. To award grants or loans as provided in G.S. 143B-472.127. In awarding grants or loans under G.S. 143B-472.127(a), priority shall be given to local government units of the counties that have one of the 80 highest rankings under G.S. 143B-437.08.
    3. To formulate policies and priorities for grant and loan making under G.S. 143B-472.127, which shall include, among other things, providing for (i) at least four grant application cycles during each fiscal year, (ii) the timely distribution of grants and loans so as to allow local government units to undertake infrastructure and other projects authorized under this Part without undue delay, and (iii) the use of federal funds first instead of General Fund appropriations where the project meets federal requirements or guidelines.
    4. To establish a threshold amount for emergency grants and loans that may be awarded by the Assistant Secretary without the prior approval of the Authority. Any emergency grants or loans awarded by the Assistant Secretary pursuant to this subdivision shall meet the requirements of G.S. 143B-472.127(a) or (b), and shall comply with policies and procedures adopted by the Authority. The Assistant Secretary shall, as soon as practicable, inform the Authority of any emergency grants or loans made under this subdivision, including the name of the local government unit to which the grant or loan was made, the amount of the grant or loan, and the project for which the grant or loan was requested.
    5. To determine ways in which the Rural Economic Development Division can aid local government units in meeting the costs for preliminary project planning needed for making an application for a grant or loan under G.S. 143B-472.127.
    6. To determine ways in which the Rural Economic Development Division can effectively disseminate information to local government units about the availability of grants or loans under G.S. 143B-472.127, the application and review process, and any other information that may be deemed useful to local government units in obtaining grants or loans.
    7. To review from time to time the effectiveness of the grant or loan programs under G.S. 143B-472.127 and to determine ways in which the programs may be improved to better serve local government units.
    8. No later than September 1 of each year, to submit a report to the Senate Appropriations Committee on Natural and Economic Resources, the House Appropriations Subcommittee on Natural and Economic Resources, and the Fiscal Research Division that details all of the following:
      1. Total number of awards made in the previous fiscal year.
      2. Geographic display of awards made.
      3. Total number of jobs created in the previous fiscal year.
      4. Recommended policy changes that would benefit economic development in rural areas of the State.

History. 2013-360, s. 15.10(a); 2013-363, s. 5.13(b); 2018-5, s. 15.2(d); 2019-32, s. 5.

Editor’s Note.

Session Laws 1999-2, s. 2(c), as amended by Session Laws 2013-360, s. 15.10A(a), provides: “The General Assembly also approves the provisions in the Consent Decree concerning the governance of the nonprofit corporation by 15 directors holding staggered, four-year terms, five directors to be appointed by the Governor of the State of North Carolina, one of whom shall be the chair of the Rural Infrastructure Authority created in G.S. 143B-472.128, or the chair’s designee, five by the President Pro Tempore of the North Carolina Senate, and five by the Speaker of the North Carolina House of Representatives; and that the Governor shall appoint the first Chair among his appointees, and the directors shall elect their own Chair from among their number for subsequent terms. Members of the General Assembly may not be appointed to serve on the board of directors while serving in the General Assembly.”

Session Laws 2013-360, s. 15.10A(b), (c), as amended by Session Laws 2013-363, s. 5.9(a), provides: “(b) Upon the next occurring vacancy in the office of a director of the board of directors of the Golden LEAF Foundation appointed by the Governor, the Governor shall appoint the chair of the Rural Infrastructure Authority created in G.S. 143B-472.128, or the chair’s designee, to the board of directors in accordance with subsection (a) of this section.

“(c) The Attorney General shall take all necessary actions to implement the provisions of this section, including notifying the court in the action entitled State of North Carolina v. Philip Morris Incorporated, et al., 98 CVS 14377, in the General Court of Justice, Superior Court Division, Wake County, North Carolina, and the administrators of the State Specific Account established under the Master Settlement Agreement of the intent of the General Assembly to direct one or more of the Governor’s appointments to the board of directors of the Golden LEAF Foundation, a nonprofit corporation created pursuant to subparagraph VI.A.1 of the Consent Decree and the Final Judgment entered in the action of 98 CVS 14377 on December 21, 1998.”

Session Laws 2013-360, s. 15.10A(d), as added by Session Laws 2013-363, s. 5.9(b), provides: “This section becomes effective upon the Attorney General taking all necessary actions to implement the provisions of this section as provided in subsection (c) of this section.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2018-5, s. 15.2(g), made the amendment of subdivision (j)(2) of this section by Session Laws 2018-5, s. 15.2(d), effective June 12, 2018, and applicable to economic development awards made and related determinations occurring on or after January 1, 2019.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2019-32, s. 7, provides: “This act becomes effective July 1, 2019. All rules, regulations, and decisions made by the predecessor boards and authorities reconstituted in this act shall remain in full force and effect until and unless duly modified by the successor entities.”

Effect of Amendments.

Session Laws 2013-363, s. 5.13(b), effective July 1, 2013, added the second sentence in subdivision (j)(2).

Session Laws 2018-5, s. 15.2(d), deleted “after the adjustment of that section” following “G.S. 143B-437.08” in subdivision (j)(2). For effective date and applicability, see editor’s note.

Session Laws 2019-32, s. 5, substituted “17 members” for “16 members” in subsection (b); rewrote subdivision (b)(1), which formerly read: “The Secretary of Commerce, who shall serve as a nonvoting ex officio member, except in the case of a tie”; substituted “Four members” for “Five members” in subdivisions (b)(2) and (b)(3); substituted “Eight members” for “Five members” in subdivision (b)(4); deleted the fourth sentence of subsection (c), which formerly read: “Initial terms shall commence on July 1, 2013”; and rewrote the last paragraph of subsection (c). For effective date and applicability, see editor’s note.

§§ 143B-472.129 through 143B-472.134.

Reserved for future codification purposes.

Article 11. Department of Crime Control and Public Safety. [Repealed]

Part 1. General Provisions.

§§ 143B-473 through 143B-475. [Repealed]

Repealed by Session Laws 2011-145, s. 19.1(u), as amended by Session Laws 2011-391, s. 43(h), effective January 1, 2012.

History. G.S. 143B-473; 1977, c. 70, s. 1; repealed by 2011-145, s. 19.1(u), effective January 1, 2012; G.S. 143B-474; 1977, c. 70, s. 1; 2009-281, s. 1; 2011-183, s. 127(c); repealed by 2011-145, s. 19.1(u), effective January 1, 2012; G.S. 143B-475; 1977, c. 70, s. 1; 1981, c. 929; 1983, c. 832, s. 3; 1983 (Reg. Sess., 1984), c. 1034, s. 103; 1989, c. 751, s. 7(42); 1991, c. 301, s. 1; 1991 (Reg. Sess., 1992), c. 959, s. 73; 2002-159, s. 31.5(b); 2002-190, s. 14; 2009-397, s. 1; 2009-451, s. 17.3(d); repealed by 2011-145, s. 19.1(u), effective January 1, 2012.

Editor’s Note.

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Session Laws 2011-145, s. 19.1(u), as amended by Session Laws 2011-391, s. 43(h), repealed Part 7 of Article 11 and abolished the Law Enforcement Support Services Division and the Department of Crime Control and Public Safety.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Former G.S. 143B-473 pertained to the creation of the Department of Crime Control and Public Safety. Former G.S. 143B-474 pertained to the duties of the Department of Crime Control and Public Safety. Former G.S. 143B-475 pertained to the functions of the Department of Crime Control and Public Safety.

Session Laws 2011-183, s. 127(c), effective June 20, 2011, amended former G.S. 143B-474 by inserting “North Carolina” before “National Guard.”

Session Laws 2011-284, s. 102, effective June 24, 2011, amended former G.S. 143B-476, in the introductory paragraph of subsection (a), in the second sentence, by deleting “on him” following “conferred” and “to him” following “delegated”; and in subdivision (a)(1), deleting “bequests” following “gifts.”

§ 143B-475.1.

Recodified as G.S. 143B-262.4 by Session Laws 2001-487, s. 91(a), effective December 16, 2001.

§ 143B-475.2. [Repealed]

Repealed by Session Laws 2010-31, s. 17.1(b), effective July 1, 2010.

History. S. 143B-475.2; 2009-451, s. 17.5; repealed by 2010-31, s. 17.1(b), effective July 1, 2010.

Editor’s Note.

Former G.S. 143B-475.2 pertained to fees for services.

§ 143B-476. [Repealed]

Repealed by Session Laws 2011-145, s. 19.1(u), as amended by Session Laws 2011-391, s. 43(h), effective January 1, 2012.

History. G.S. 143B-476; 1977, c. 70, s. 1; 1979, 2nd Sess., c. 1310, s. 1; 1981 (Reg. Sess., 1982), c. 1191, s. 17; 1985, c. 757, s. 164(c); 1985 (Reg. Sess., 1986), c. 1018, s. 13; 1998-212, s. 19.5(a); 2002-159, s. 31.5(b); 2002- 190, s. 15; 2008-142, s. 1; 2009-451, s. 17.3(e); 2011-284, s. 102; repealed by 2011-145, s. 19.1(u), effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-476 pertained to the head of the Department and powers and duties as to emergencies and disasters.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5 is a severability clause.

Part 2. Crime Control Division.

§ 143B-477.

Recodified as G.S. 143B-1103, effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-477 was recodified by Session Laws 2011-145, s. 19.1(x), as G.S. 143B-272.78, under Subpart B of Part 6 of Article 5A. It was subsequently renumbered as G.S. 143B-1103 at the direction of the Revisor of Statutes.

Part 3. Governor’s Crime Commission.

§§ 143B-478 through 143B-480.

Recodified as G.S. 143B-1100 through G.S. 143B-1102, effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-478 through G.S. 143B-480 were recodified by Session Laws 2011-145, s. 19.1(x), as G.S. 143B-272.75 through G.S. 143B-272.77, under Subpart A of Part 6 of Article 5A. They were subsequently renumbered as G.S. 143B-1100 through G.S. 143B-1102 at the direction of the Revisor of Statutes.

Part 3A. Assistance Program for Victims of Rape and Sex Offenses.

§ 143B-480.1.

Recodified as G.S. 143B-1200, effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-480.1 was recodified by Session Laws 2011-145, s. 19.1(x1), as amended by Session Laws 2011-391, s. 43(i), as G.S. 143B-272.103, under Subpart A of Part 7 of Article 5A. It was subsequently renumbered as G.S. 143B-1200 at the direction of the Revisor of Statutes.

§ 143B-480.2. [Repealed]

Repealed by Session Laws 2009-354, s. 1(a), effective July 27, 2009.

Editor’s Note.

Former G.S. 143B-480.2, Victim Assistance, was derived from Session Laws 1981, c. 931, s. 2; and amended by 1981 (Reg. Sess., 1982), c. 1191, s. 16; 1983, c. 715, ss. 1, 2; 1997-375, s. 4; 1998-212, s. 19.4(n); 2002-126, s. 18.6(a); 2002-159, ss. 47, 78; 2008-107, s. 18.2(a); 2008-118, s. 2.5.

§ 143B-480.3.

Recodified as G.S. 143B-1201, effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-480.3 was recodified by Session Laws 2011-145, s. 19.1(x1), as amended by Session Laws 2011-391, s. 43(i), as G.S. 143B-272.104, under Subpart A of Part 7 of Article 5A. It was subsequently renumbered as G.S. 143B-1201 at the direction of the Revisor of Statutes.

Part 4. State Fire Commission.

§§ 143B-481 through 143B-485.

Recodified as G.S. 58-27.30 through 58-27.34 by Session Laws 1985, c. 757, s. 167(b).

§§ 143B-486 through 143B-489.

Reserved for future codification purposes.

Part 5. Civil Air Patrol.

§§ 143B-490 through 143B-492.

Recodified as G.S. 143B-1030 through G.S. 143B-1032, effective January 1, 2012.

Editor’s Note.

Former Part 5 of Article 11 (G.S. 143B-490 through G.S. 143B-492) was recodified by Session Laws 2011-145, s. 19.1(w), as Subpart C of Part 5 of Article 5A (G.S. 143B-272.73A through G.S. 143B-272.73C). It was subsequently renumbered as Subpart C of Part 5 of Article 13 (G.S. 143B-1030 through G.S. 143B-1032) at the direction of the Revisor of Statutes.

Session Laws 2011-391, s. 19.1(bb1) also recodified this part, but Session Laws 2011-391, s. 43(k), deleted S.L. 2011-145, s. 19.1(bb1).

§§ 143B-493, 143B-494.

Reserved for future codification purposes.

Part 5A. North Carolina Center for Missing Persons.

§§ 143B-495 through 143B-499.8.

Recodified as G.S. 143B-1010 through G.S. 143B-1022, effective January 1, 2012.

Editor’s Note.

Former Part 5A of Article 11 (G.S. 143B-495 through G.S. 143B-499.8) was recodified by Session Laws 2011-145, s. 19.1(w), as Subpart B of Part 5 of Article 5A (G.S. 143B-272.60 through G.S. 143B-272.72). It was subsequently renumbered as Subpart B of Part 5 of Article 13 (G.S. 143B-1010 through G.S. 143B-1022) at the direction of the Revisor of Statutes.

Part 6. Community Penalties Program.

§§ 143B-500 through 143B-507.

Recodified as Article 61 of Subchapter XIII of Chapter 7A, G.S. 7A-770 through 7A-777, by Session Laws 1991, c. 566, s. 2.

Part 7. Law Enforcement Support Services Division.

§§ 143B-508, 143B-508.1. [Repealed]

Repealed by Session Laws 2011-145, s. 19.1(u), as amended by Session Laws 2011-391, s. 43(h), effective January 1, 2012.

History. G.S. 143B-508; 2009-81, s. 3; repealed by 2011-145, s. 19.1(u), as amended by 2011-391, s. 43(h), effective January 1, 2012; G.S. 143B-508.1; 2010-31, s. 17.1(c); repealed by 2011-145, s. 19.1(u), as amended by 2011-391, s. 43(h), effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-508 pertained to the establishment of the Law Enforcement Support Services Division. Former G.S. 143B-508.1 pertained to fees for services provided by the Division.

Session Laws 2011-145, s. 19.1(u), as amended by Session Laws 2011-391, s. 43(h), repealed Part 7 of Article 11 and abolished the Law Enforcement Support Services Division and the Department of Crime Control and Public Safety. Session Laws 2011-391, s. 43(h), also deleted s. 19.1(bb) of Session Laws 2011-145, which had also repealed Part 7 of Article 11.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, would have amended former G.S. 143B-508 by substituting “Department of Public Safety” for “Department of Crime Control and Public Safety.” However, since Session Laws 2011-145, s. 19.1(u), as amended by Session Laws 2011-391, s. 43(h), repealed this section effective January 1, 2012, the amendment by 2011-145, s. 19.1(g), never became effective.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Part 8. Emergency Management Division.

§ 143B-509.

Recodified as G.S. 143B-1000, effective January 1, 2012.

Editor’s Note.

Former Part 8 of Article 11 (G.S. 143B-509) was recodified as Subpart A of Part 5 of Article 5A (G.S. 143B-272.52) by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as Subpart A of Part 5 of Article 13 (G.S. 143B-1000) at the direction of the Revisor of Statutes.

Part 9. State Capitol Police Division.

§ 143B-509.1.

Recodified as G.S. 143B-900, effective January 1, 2012.

Editor’s Note.

Former Part 9 of Article 11 (G.S. 143B-509.1) was recodified as Subpart A of Part 4 of Article 5A (G.S. 143B-272.45) by Session Laws 2011-145, s. 19.1(u), effective January 1, 2012. It was then renumbered as Part 4 of Article 13 (G.S. 143B-900) at the direction of the Revisor of Statutes. Subsequently, Session Laws 2014-100, s. 17.1(i) recodified the provisions as G.S. 143B-911.

§ 143B-510. [Repealed]

Reserved for future codification purposes.

Article 12. Department of Juvenile Justice and Delinquency Prevention. [Repealed]

§§ 143B-511 through 143B-549.

Recodified as G.S. 143B-800 through 143B-851 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012.

Editor’s Note.

Former Article 12 (G.S. 143B-511 et seq.) was recodified as Part 3 of Article 5A (G.S. 143B-272.1 et seq.) by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as Part 3 of Article 13 (G.S. 143B-800 et seq.) at the direction of the Revisor of Statutes.

Former G.S. 143B-519 was previously repealed by Session Laws 2008-107, s. 14.8(b), effective July 1, 2008.

§ 143B-550. [Repealed]

Recodified as G.S. 143B-1104 by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012.

Editor’s Note.

Former G.S. 143B-550 was recodified as G.S. 143B-272.79 by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as G.S. 143B-1104, at the direction of the Revisor of Statutes.

§§ 143B-551 through 143B-555.

Reserved for future codification purposes.

§§ 143B-556, 143B-557. [Repealed]

Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.

Editor’s Note.

Session Laws 2008-187, s. 44.5(a), repealed Session Laws 2008-56, s. 4, which amended G.S. 143B-557 by inserting “gang prevention ” in subdivisions (3) and (6) and adding a subdivision (5a) relating to review of the level of gang activity in the state.

§§ 143B-558 through 143B-599.

Reserved for future codification purposes.

Article 13. Department of Public Safety.

Part 1. General Provisions.

§ 143B-600. Organization.

  1. There is established the Department of Public Safety. The head of the Department of Public Safety is the Secretary of Public Safety, who shall be known as the Secretary.
  2. The powers and duties of the deputy secretaries, commissioners, directors, and the divisions of the Department shall be subject to the direction and control of the Secretary of Public Safety, except that the powers and duties of the following agencies shall be exercised independently of the Secretary in accordance with the following statutes:
    1. The North Carolina Alcoholic Beverage Control Commission, in accordance with G.S. 18B-200.
    2. The State Bureau of Investigation, in accordance with G.S. 143B-915.

History. 2011-145, s. 19.1(b); 2011-183, s. 127(c); 2011-195, s. 1(d); 2011-260, s. 6(c); 2011-391, s. 43(a); 2012-83, ss. 8, 64; 2012-168, s. 5(b); 2013-289, s. 2; 2013-360, s. 16D.7(a); 2014-100, s. 15.2A(e); 2016-94, s. 17A.3.

Editor’s Note.

This Article was enacted as Article 5A by Session Laws 2011-145, s. 19.1(b). It has been renumbered as Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-259 by Session Laws 2011-145, s. 19.1(b), and was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Session Laws 2011-145, s. 19.1(r), provides: “Both of the following apply to any recodification pursuant to subsections (s) through (x) of this section:

“(1) Statutory sections of the former statutes that were reserved for future codification shall have corresponding sections that are reserved for future codification in the recodified statutes.

“(2) The recodifications are of the affected statutes as rewritten by subsections (g) through (q) of this section, as applicable.”

Session Laws 2011-145, s. 19.1(hhh1), provides: “Notwithstanding any other provision of law, subject to the approval of the Director of the Budget, the Office of State Budget and Management or the Secretary of the Department of Public Safety may reclassify or eliminate existing administrative positions that are not specifically addressed in this act as needed for the efficient operation of the Department.”

Session Laws 2011-145, s. 19.1(iii), provides: “The Office of State Budget and Management, in consultation with the Department of Juvenile Justice and Delinquency Prevention, the Department of Crime Control and Public Safety, and the Department of Correction, shall make the following reports on progress implementing this section to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee:

“(1) An interim report on or before October 1, 2011.

“(2) A final report on or before January 15, 2012. This report shall include information about any reclassifications of positions or reductions in force pursuant to subsection (hhh1) of this section and may include any recommendations for changes to the statutes that organize the Department of Public Safety.”

Session Laws 2011-145, s. 19.1(jjj), made this Article effective January 1, 2012.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-83, s. 63, provides: “The evidence warehouse that was operated by the Law Enforcement Support Services Division of the Department of Crime Control and Public Safety prior to January 1, 2012, is transferred to the Office of External Affairs in the Department of Public Safety. All State-owned personal property located in or associated with the warehouse and all evidence of any type, including rape kits, located in the warehouse are reallocated to the Office of External Affairs in the Department of Public Safety. The warehouse shall be known as the ‘Victim Services Warehouse.’ The Department of Public Safety shall assume any lease to which the warehouse is subject at the time this section becomes effective.”

Session Laws 2014-100, s. 15.2A(a), provides: “The North Carolina Alcoholic Beverage Control Commission is hereby transferred to the Department of Public Safety. This transfer shall have all of the elements of a Type II transfer, as described in G.S. 143A-6, except that the management functions of the ABC Commission shall not be performed under the direction and supervision of the Secretary of the Department of Public Safety.”

Session Laws 2014-100, s. 17.1(a)-(b), provides: “(a) The Division of Criminal Information of the Department of Justice is hereby transferred to the Department of Public Safety. This transfer shall have all of the elements of a Type I transfer, as described in G.S. 143A-6.

“(b) The remainder of the State Bureau of Investigation is hereby transferred to the Department of Public Safety as a new section within the Law Enforcement Division. This transfer shall have all of the elements of a Type II transfer, as described in G.S. 143A-6, except as provided in G.S. 143B-927, as enacted by subsection (ttt) of this section.”

Session Laws 2014-100, s. 17.5(a)-(b), provides: “The Private Protective Services Board and the Alarm Systems Licensing Board are hereby transferred to the Department of Public Safety. These transfers shall have all of the elements of a Type II transfer, as described in G.S. 143A-6.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2019-236, ss. 1-3, provide: “SECTION 1. The Joint Legislative Program Evaluation Oversight Committee shall include in the 2019-2020 Work Plan for the Program Evaluation Division of the General Assembly a study of alternative organization and management structures for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The Division, in consultation with the Department of Public Safety and the Fiscal Research Division of the General Assembly, shall examine the following alternatives:

“(1) Creation of the Department of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Correction.

“(2) Creation of the Department of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Juvenile Justice and Delinquency Prevention.

“(3) Establishment of the Division of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Correction which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(4) Establishment of the Division of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Juvenile Justice and Delinquency Prevention which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(5) Establishment of the Division of Adult Correction and Juvenile Justice. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, Post-Release Supervision and Parole Commission, Community Corrections, the Treatment for Effective Community Supervision Program, the Justice-Reinvestment Council, and Juvenile Justice sections, including Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Adult Correction and Juvenile Justice which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“SECTION 2. The study shall include the following for each of the five specified alternatives to the current organization and management structure for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety:

“(1) Organization. — The organizational structure of the new department or division, a summary of any central administrative office support provided by the Department of Public Safety, including an analysis of the separation of support areas of fiscal, budget, legal, purchasing, controller, legislative, training, records, communication, engineering, and any other necessary aspects needed to form a new department, and a statement of the total personnel positions for management, administration, and programs.

“(2) Budget. — The proposed budget for fiscal year 2021-2022 for each new department or division including any proposed new positions, position reclassifications, or changes to salary structure of personnel that would be required for the transfer or reorganization, as well as an analysis of the financial means necessary to cover the structural budget of each function currently and under any proposed alternative.

“(3) Considerations. — A written statement of all relevant considerations identified by the Department regarding each alternative plan for transfer or reorganization, a summary of why each option should and should not be adopted, including any impact separation may have on coordination and cooperation between agencies concerning intelligence sharing, joint law enforcement operations, or training, and an explanation of how the proposed alternative organization and management structure could result in the most effective and efficient delivery of services and programs.

“(4) Cost. — An analysis of the following:

“a. The full cost of a new department or division, including subdivisions (1) and (2) of this section, as well as indirect costs such as signage, uniforms, media, vehicle decals, and any other relevant indirect costs.

“b. The cost to fund incentive programs within a new department or division, such as retention incentives and employee step pay plans, as well as the means to address any structural budget deficits.

“(5) Implementation details. — A plan of implementation, proposed legislation required, and an implementation time line for each of the five alternatives.

“SECTION 3. The Program Evaluation Division shall submit its findings to the Joint Legislative Program Evaluation Oversight Committee and to the Joint Legislative Oversight Committee on Justice and Public Safety no later than November 1, 2020.”

Effect of Amendments.

Session Laws 2011-260, s. 6(c), effective June 23, 2011, deleted “the Butner Public Safety Division” following “the Alcohol Law Enforcement Division” in subdivision (a)(3).

Session Laws 2011-391, s. 43(a), effective July 1, 2011, in the introductory language of subsection (a), substituted “six divisions” for “seven divisions”; in subdivision (a)(3), in the first sentence, deleted “and the Department of Justice” following “and Public Safety”; and in subdivision (a)(4), inserted “Crime Control and.”

Session Laws 2012-83, ss. 8, 64, effective June 26, 2012, in subdivision (a)(1), substituted “correction enterprises, alcoholism and chemical dependency treatment, offender records management, and extradition” for “and correction enterprises”; near the beginning of subdivision (a)(6), inserted “chief,” and near the end substituted “Commission” for “Commission, the Criminal Justice Partnership Program,”; in subdivision (a)(7), inserted “the Victim Services Warehouse and the storage and management of evidence and other contents housed in the warehouse.”

Session Laws 2012-168, s. 5(b), effective July 12, 2012, added the last three sentences in subdivision (a)(6).

Session Laws 2013-289, s. 2, effective July 18, 2013, deleted the third sentence in subsection (a), which formerly read “The Department shall consist of six divisions and an Office of External Affairs as follows”; and deleted subdivisions (a)(1) through (a)(7).

Session Laws 2013-360, s. 16D.7(a), effective July 1, 2013, in subsection (b), substituted “deputy secretaries, commissioners, directors, and the divisions of the Department” for “deputy secretaries and the respective divisions.”

Session Laws 2014-100, s. 15.2A(e), effective October 1, 2014, added the exception at the end of subsection (b).

Session Laws 2016-94, s. 17A.3, effective July 1, 2016, in subsection (b), substituted “following agencies shall be exercised independently of the Secretary in accordance with the following statutes” for “North Carolina Alcoholic Beverage Control Commission shall be exercised independently of the Secretary, in accordance with G.S. 18B-200” and added subdivisions (b)(1) and (b)(2).

§ 143B-601. Powers and duties of the Department of Public Safety. [Effective until January 1, 2023]

It shall be the duty of the Department of Public Safety to do all of the following:

  1. Provide assigned law enforcement and emergency services to protect the public against crime and against natural and man-made disasters.
  2. To plan and direct a coordinated effort by the law enforcement agencies of State government and to ensure maximum cooperation between State and local law enforcement agencies in the fight against crime.
  3. To prepare annually, in consultation with the Judicial Department and the Department of Justice, a State plan for the State’s criminal justice system.
  4. To serve as the State’s chief coordinating agency to control crime, to ensure the safety of the public, and to ensure an effective and efficient State criminal justice system.
  5. To have charge of investigations of criminal matters particularly set forth in this Article and of such other crimes and areas of concern in the criminal justice system as the Governor may direct.
  6. To regularly patrol the highways of the State and enforce all laws and regulations respecting travel and the use of vehicles upon the highways of the State and all laws for the protection of the highways of the State.
  7. To provide North Carolina National Guard troops trained by the State to federal standards.
  8. To ensure the preparation, coordination, and currency of military and civil preparedness plans and the effective conduct of emergency operations by all participating agencies to sustain life and prevent, minimize, or remedy injury to persons and damage to property resulting from disasters caused by enemy attack or other hostile actions or from disasters due to natural or man-made causes.
  9. To develop a plan for a coordinated and integrated electronic communications system for State government and cooperating local agencies, including coordination and integration of existing electronic communications systems.
  10. (Repealed effective January 1, 2023)  To carry out the relevant provisions of Part 2 of this Article, Chapter 148 of the General Statutes, Chapter 15 of the General Statutes, Chapter 15A of the General Statutes, and other provisions of the General Statutes governing the provision of necessary custody, supervision, and treatment to control and rehabilitate criminal offenders and thereby reduce the rate and cost of crime and delinquency.
  11. To carry out the relevant provisions of Part 3 of this Article, Chapter 7B of the General Statutes, and other provisions of the General Statutes governing juvenile justice and the prevention of delinquent acts by juveniles.
  12. To provide central storage and management of evidence according to the provisions of Article 13 of Chapter 15A of the General Statutes and create and maintain a databank of statewide storage locations of postconviction evidence or other similar programs.
  13. To provide central storage and management of rape kits according to the federal Violence Against Women and Department of Justice Reauthorization Act of 2005 with specific protections against release of names of victims providing anonymous or “Jane Doe” rape kits without victim consent.
  14. To provide for the storage and management of evidence.

History. 2011-145, s. 19.1(b); 2011-183, s. 127(c); 2011-195, s. 1(d); 2011-391, s. 43(b); 2012-83, s. 65.

Cross References.

As to availability of resources for National Guard Family Assistance Centers, and annual reporting requirement, see G.S. 127A-64.

Editor’s Note.

This section was enacted as G.S. 143B-259.1 by Session Laws 2011-145, s. 19.1(b), and was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2013-360, s. 34.28, provides: “The Department of Transportation and the Department of Public Safety shall not transfer any personnel or functions of the License & Theft Bureau of the Department of Transportation’s Division of Motor Vehicles or enter into any agreement regarding transfer of personnel or functions of the License & Theft Bureau until passage of an act of the General Assembly authorizing the transfer.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-418, provides in its preamble: “Whereas, the North Carolina General Assembly recognizes that the issue of immigration is the responsibility of the federal government; and

“Whereas, the federal government has failed to address the need for enforcement of existing immigration laws or to act decisively to correct, amend, and reform existing immigration procedures and policies; and

“Whereas, federal courts have consistently upheld the authority of the federal government to restrict the efforts of states to uphold and enforce federal immigration laws in order to protect their citizens and their economies; and

“Whereas, the federal government has endowed illegally present aliens with certain entitlements to be provided by the various states via unfunded mandates; and

“Whereas, those unfunded mandates and the failure to address illegal immigration places an unwarranted strain on our State’s law enforcement agencies, educational institutions, and social safety nets and undermines our trust in the rule of law; and

“Whereas, the General Assembly of North Carolina recognizes its responsibility to protect and defend the citizens and the economy of the State of North Carolina; and

“Whereas, North Carolina recognizes that the greatness of this State is the result of appreciating, incorporating, and welcoming the vast diversity of immigrants who lawfully assimilate into the culture and fabric that is North Carolina; and

“Whereas, we do now encourage the North Carolina congressional delegation to exert the strongest effort possible to enact appropriate federal legislation to secure our nation’s borders, uphold existing immigration laws, and reform the procedures and policies regarding the immigration process in order to facilitate an even and orderly process for those wishing to immigrate to our country; and

“Whereas, we encourage the President to work in a dedicated and cooperative fashion with Congress to restore dignity and transparency to the immigration process; and

“Whereas, the wealth, beauty, and strength of North Carolina rests not only with her natural attributes of mountains, beaches, and abundant resources but in the character of her people and their ability to address problems and challenges before them with an objective resolve tempered with a sense of fairness and consideration for all people; Now, therefore,”

Session Laws 2013-413, s. 1(a)-(d), provides: “(a) The Department of Public Safety, in conjunction with the agencies and industries described in subsection (b) of this section, shall study the potential impact on public safety, the State economy, and illegal immigration to this State of adopting any or all of the following measures:

“(1) Increasing the penalties for crimes related to the possession, manufacture, or sale of false drivers licenses and other identification documents.

“(2) Creating a rebuttable presumption against the pretrial release of undocumented aliens who commit serious crimes.

“(3) Requiring a secured appearance bond as a condition of pretrial release for undocumented aliens who have committed serious crimes.

“(4) Requiring undocumented alien prisoners to reimburse the State for the cost of their incarceration after conviction of a crime.

“(5) Establishing standards of reasonable suspicion to guide law enforcement officers in conducting immigration status checks when conducting a lawful stop, detention, or arrest.

“(6) Prohibiting the use of consular documents from being considered a valid means of establishing a person’s identity by a justice, judge, clerk, magistrate, law enforcement officer, or other State official.

“(7) Implementing a process for undocumented aliens to obtain a temporary driving privilege. This portion of the study shall:

“a. Examine the impact that such a process would have on highway safety, insurance rates, and claims for accidents that occur at the hands of the uninsured.

“b. Estimate the number of individuals who would seek to obtain a temporary driving privilege through such a process.

“c. Determine whether there are adequate insurance products available to insure individuals who obtain the temporary driving privilege.

“d. Examine any other matters that the Division of Motor Vehicles deems relevant.

“(8) Adopting measures that have been adopted in other States to combat the problem of illegal immigration.

“(b) In conducting the study required by this section, the Department of Public Safety shall consult with the Department of Insurance, the Division of Motor Vehicles, the Department of Commerce, representatives of the service and agricultural industries, representatives of the immigrant community, and any other agencies, institutions, or individuals that the Department deems appropriate.

“(c) The study shall examine the potential impact of the measures described in subsection (a) of this section:

“(1) On the State economy.

“(2) On the community of lawful immigrants in this State.

“(3) On the provision of social services.

“(4) On tax collection.

“(5) On law enforcement.

“(6) In light of the impact of similar measures enacted in other states on these areas.

“(7) In light of their relation to the uncertainty that all businesses, including the high-tech, agriculture, hospitality, and other service sectors endure under our current federal system. The Department of Commerce shall be the lead coordinating agency for purposes of this subdivision.

“(d) The Department of Public Safety shall report its findings and recommendations to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety no later than March 1, 2014. The Department of Public Safety may use funds available to contract for services related to this study.”

Session Laws 2015-241, s. 16A.1(a), (b), provides: “(a) The Department of Public Safety, the Department of Justice, and the Judicial Department shall report by May 1 of each year to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.

“(b) Notwithstanding the provisions of G.S. 143C-6-9, the Department of Public Safety may use up to the sum of one million two hundred thousand dollars ($1,200,000) during the 2015-2016 fiscal year and up to the sum of one million two hundred thousand dollars ($1,200,000) during the 2016-2017 fiscal year from funds available to the Department to provide the State match needed in order to receive grant funds. Prior to using funds for this purpose, the Department shall report to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on the grants to be matched using these funds.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 16.3, provides: “The Department of Public Safety shall report on February 1 and August 1 of each year to the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety. The report shall include the following:

“(1) Amount of lapsed salary generated by fund code for the previous six months.

“(2) An itemized accounting of the use of lapsed salary funds including:

“a. Fund code.

“b. Current certified budget.

“c. Annual projected expenditure.

“d. Annual projected shortfall.

“e. Amount of lapsed salary funds transferred to date.

“The August 1 report shall include an annual accounting of this information for the previous fiscal year.”

Session Laws 2017-57, s. 16.5(a), provides: “The Department of Public Safety, the Department of Justice, and the Judicial Department shall each report by May 1 of each year to the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety on grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If a department intends to continue the program beyond the end of the grant period, that department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

Session Laws 2017-57, s. 16C.1(a), (b), provides: “(a) In conjunction with the closing of prison facilities, youth detention centers, and youth development centers, the Department of Public Safety shall consult with the county or municipality in which the facility is located, with elected State and local officials, and with State and federal agencies about the possibility of converting that facility to other use. The Department may also consult with any private for-profit or nonprofit firm about the possibility of converting the facility to other use. In developing a proposal for future use of each facility, the Department shall give priority to converting the facility to other criminal justice use. Consistent with existing law and the future needs of the Department of Public Safety, the State may provide for the transfer or the lease of any of these facilities to counties, municipalities, State agencies, federal agencies, or private firms wishing to convert them to other use. G.S. 146-29.1(f) through (g) shall not apply to a transfer made pursuant to this section. The Department of Public Safety may also consider converting some of the facilities recommended for closing from one security custody level to another, where that conversion would be cost-effective. A prison unit under lease to a county pursuant to the provisions of this section for use as a jail is exempt for the period of the lease from any of the minimum standards adopted by the Secretary of Health and Human Services pursuant to G.S. 153A-221 for the housing of adult prisoners that would subject the unit to greater standards than those required of a unit of the State prison system.

“(b) The Department may convert closed facilities for the following purposes:

“(1) Training needs.

“(2) Behavior modification facilities.

“(3) Transitional housing.

“Sixty days prior to converting facilities to these purposes, the Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety. The report shall include the justification for the conversion, operational requirements for the facility, and available resources for staffing and operating the facility. If the proposed facility will require additional funding in the future, the report shall provide a five-year projection of those funding needs.”

Session Laws 2017-57, s. 16C.3, provides: “The Department of Public Safety may continue to contract with The Center for Community Transitions, Inc., a nonprofit corporation, for the purchase of prison beds for minimum security female inmates during the 2017-2019 fiscal biennium. The Center for Community Transitions, Inc., shall report by February 1 of each year to the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety on the annual cost per inmate and the average daily inmate population compared to bed capacity using the same methodology as that used by the Department of Public Safety.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2019-203, s. 1(b), provides: “If House Bill 966, 2019 Regular Session, becomes law, the following applies:

“If House Bill 966, 2019 Regular Session, becomes law, the following applies: “(1) The Department of Public Safety may begin to relocate the ALE Headquarters and the following ALE regional offices: the ALE District I Office in Jacksonville, the ALE District III Office in Fayetteville, the ALE District VII Office in Hickory, and the ALE District VIII Office in Asheville.

“(2) Until additional recurring funding is secured, the Department of Public Safety shall continue to consolidate ALE and SBI regions and regional offices so that the following district offices remain co-located: the ALE District II Office in Greenville, the ALE District IV Office in Raleigh, the ALE District V Office in Greensboro, and the ALE District VI Office in Harrisburg.” House Bill 966, 2019 Regular Session, did not become law.

Session Laws 2019-203, s. 1(c), provides: “If House Bill 966, 2019 Regular Session, does not become law, the Department of Public Safety shall continue to consolidate ALE and SBI regions and regional offices in the same manner so that all district offices remain co-located.” House Bill 966, 2019 Regular Session, did not become law.

Session Laws 2021-138, s. 19(b), (c), provides: “(b) In order to raise public awareness about resisting, delaying, and obstructing law enforcement officers and encourage North Carolina residents to interact with law enforcement officers safely, the Department of Public Safety shall create a targeted social media campaign and television commercials that address the concerns of not resisting arrest and raising public awareness about resisting, delaying, and obstructing law enforcement officers. DPS shall also make available on its internet website a public service announcement containing legally accurate information regarding the public’s responsibilities during traffic stops and other interactions with law enforcement.

“(c) The Department of Public Safety shall provide to the Division of Motor Vehicles an internet link to the public service announcement authorized by subsection (b) of this section, which the Division of Motor Vehicles shall make available on its internet website. In addition, the Division of Motor Vehicles shall broadcast the public service announcement authorized by subsection (b) of this section on monitors at drivers license office locations across the State.”

Session Laws 2019-203, s. 1(a), (b), provided for the relocation of the Alcohol Law Enforcement Branch of the State Bureau of Investigation as a division of the Department of Public Safety, and for the relocation of ALE Headquarters and regional offices. Session Laws 2021-180, s. 19B.10(a), effective January 1, 2022, repealed Session Laws 2019-203, s. 1(a), (b).

Session Laws 2021-180, 19B.10(b), provides: “From funds appropriated in this act to the Department of Public Safety, the Department shall relocate the Alcohol Law Enforcement (ALE) headquarters and regional offices.”

Session Laws 2021-180, 19C.5(a), (b), provides: “(a) The Department of Public Safety shall report the following information to the Joint Legislative Oversight Committee on Justice and Public Safety by February 1, 2022, and by February 1, 2023:

“(1) The total number of permanent nursing positions allocated to the Department, the number of filled positions, the number of positions that have been vacant for more than six months, and information regarding the location of both filled and vacant positions.

“(2) The extent to which temporary contract services are being used to staff vacant nursing positions, the method for funding the contract services, and any cost differences between the use of permanent employees versus contract employees.

“(3) A progress report on the implementation of its plan to (i) reduce the use of contract services to provide nursing in State prisons and (ii) attract and retain qualified nurses for employment in permanent positions in State prisons.

“(b) Notwithstanding any other provision of law, the Department of Public Safety may, in its discretion and subject to the approval of the Office of State Budget and Management, convert funds appropriated for contractual nursing services to permanent nursing positions when it is determined to promote security, generate cost savings, and improve health care quality. The Department shall report on any such conversions to the Fiscal Research Division.”

Session Laws 2021-180, 19C.6, provides: “The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall report the following information to the Joint Legislative Oversight Committee on Justice and Public Safety by February 1, 2022, and by February 1, 2023:

“(1) The number of Division employees charged with the commission of a criminal offense committed in a State prison and during the employee’s work hours. The information shall be provided by State facility and shall specify the offense charged and the outcome of the charge.

“(2) The number of employees disciplined, demoted, or separated from service due to personal misconduct. To the extent it does not disclose confidential personnel records, the information shall be organized by type of misconduct, nature of corrective action taken, and outcome of the corrective action.

“(3) The hiring and screening process, including any required credentials or skills, criminal background checks, and personality assessments. The information shall also include the process the Division uses to verify the information provided by an applicant.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.'”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-391, s. 43(b), effective July 1, 2011, inserted “in consultation with the Judicial Department and the Department of Justice” in subdivision (a)(3).

Session Laws 2012-83, s. 65, effective June 26, 2012, added subdivisions (12) through (14).

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, repealed subdivision (10).

Legal Periodicals.

For comment, “American Animus: Where Trump v. Hawaii Leaves the Animus Doctrine Today,” see 42 Campbell L. Rev. 139 (2020).

§ 143B-601. Powers and duties of the Department of Public Safety. [Effective January 1, 2023]

It shall be the duty of the Department of Public Safety to do all of the following:

  1. Provide assigned law enforcement and emergency services to protect the public against crime and against natural and man-made disasters.
  2. To plan and direct a coordinated effort by the law enforcement agencies of State government and to ensure maximum cooperation between State and local law enforcement agencies in the fight against crime.
  3. To prepare annually, in consultation with the Judicial Department and the Department of Justice, a State plan for the State’s criminal justice system.
  4. To serve as the State’s chief coordinating agency to control crime, to ensure the safety of the public, and to ensure an effective and efficient State criminal justice system.
  5. To have charge of investigations of criminal matters particularly set forth in this Article and of such other crimes and areas of concern in the criminal justice system as the Governor may direct.
  6. To regularly patrol the highways of the State and enforce all laws and regulations respecting travel and the use of vehicles upon the highways of the State and all laws for the protection of the highways of the State.
  7. To provide North Carolina National Guard troops trained by the State to federal standards.
  8. To ensure the preparation, coordination, and currency of military and civil preparedness plans and the effective conduct of emergency operations by all participating agencies to sustain life and prevent, minimize, or remedy injury to persons and damage to property resulting from disasters caused by enemy attack or other hostile actions or from disasters due to natural or man-made causes.
  9. To develop a plan for a coordinated and integrated electronic communications system for State government and cooperating local agencies, including coordination and integration of existing electronic communications systems.
  10. Repealed by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.
  11. To carry out the relevant provisions of Part 3 of this Article, Chapter 7B of the General Statutes, and other provisions of the General Statutes governing juvenile justice and the prevention of delinquent acts by juveniles.
  12. To provide central storage and management of evidence according to the provisions of Article 13 of Chapter 15A of the General Statutes and create and maintain a databank of statewide storage locations of postconviction evidence or other similar programs.
  13. To provide central storage and management of rape kits according to the federal Violence Against Women and Department of Justice Reauthorization Act of 2005 with specific protections against release of names of victims providing anonymous or “Jane Doe” rape kits without victim consent.
  14. To provide for the storage and management of evidence.

History. 2011-145, s. 19.1(b); 2011-183, s. 127(c); 2011-195, s. 1(d); 2011-391, s. 43(b); 2012-83, s. 65; 2021-180, s. 19C.9(h).

Cross References.

As to availability of resources for National Guard Family Assistance Centers, and annual reporting requirement, see G.S. 127A-64.

Editor’s Note.

This section was enacted as G.S. 143B-259.1 by Session Laws 2011-145, s. 19.1(b), and was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2013-360, s. 34.28, provides: “The Department of Transportation and the Department of Public Safety shall not transfer any personnel or functions of the License & Theft Bureau of the Department of Transportation’s Division of Motor Vehicles or enter into any agreement regarding transfer of personnel or functions of the License & Theft Bureau until passage of an act of the General Assembly authorizing the transfer.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-418, provides in its preamble: “Whereas, the North Carolina General Assembly recognizes that the issue of immigration is the responsibility of the federal government; and

“Whereas, the federal government has failed to address the need for enforcement of existing immigration laws or to act decisively to correct, amend, and reform existing immigration procedures and policies; and

“Whereas, federal courts have consistently upheld the authority of the federal government to restrict the efforts of states to uphold and enforce federal immigration laws in order to protect their citizens and their economies; and

“Whereas, the federal government has endowed illegally present aliens with certain entitlements to be provided by the various states via unfunded mandates; and

“Whereas, those unfunded mandates and the failure to address illegal immigration places an unwarranted strain on our State’s law enforcement agencies, educational institutions, and social safety nets and undermines our trust in the rule of law; and

“Whereas, the General Assembly of North Carolina recognizes its responsibility to protect and defend the citizens and the economy of the State of North Carolina; and

“Whereas, North Carolina recognizes that the greatness of this State is the result of appreciating, incorporating, and welcoming the vast diversity of immigrants who lawfully assimilate into the culture and fabric that is North Carolina; and

“Whereas, we do now encourage the North Carolina congressional delegation to exert the strongest effort possible to enact appropriate federal legislation to secure our nation’s borders, uphold existing immigration laws, and reform the procedures and policies regarding the immigration process in order to facilitate an even and orderly process for those wishing to immigrate to our country; and

“Whereas, we encourage the President to work in a dedicated and cooperative fashion with Congress to restore dignity and transparency to the immigration process; and

“Whereas, the wealth, beauty, and strength of North Carolina rests not only with her natural attributes of mountains, beaches, and abundant resources but in the character of her people and their ability to address problems and challenges before them with an objective resolve tempered with a sense of fairness and consideration for all people; Now, therefore,”

Session Laws 2013-413, s. 1(a)-(d), provides: “(a) The Department of Public Safety, in conjunction with the agencies and industries described in subsection (b) of this section, shall study the potential impact on public safety, the State economy, and illegal immigration to this State of adopting any or all of the following measures:

“(1) Increasing the penalties for crimes related to the possession, manufacture, or sale of false drivers licenses and other identification documents.

“(2) Creating a rebuttable presumption against the pretrial release of undocumented aliens who commit serious crimes.

“(3) Requiring a secured appearance bond as a condition of pretrial release for undocumented aliens who have committed serious crimes.

“(4) Requiring undocumented alien prisoners to reimburse the State for the cost of their incarceration after conviction of a crime.

“(5) Establishing standards of reasonable suspicion to guide law enforcement officers in conducting immigration status checks when conducting a lawful stop, detention, or arrest.

“(6) Prohibiting the use of consular documents from being considered a valid means of establishing a person’s identity by a justice, judge, clerk, magistrate, law enforcement officer, or other State official.

“(7) Implementing a process for undocumented aliens to obtain a temporary driving privilege. This portion of the study shall:

“a. Examine the impact that such a process would have on highway safety, insurance rates, and claims for accidents that occur at the hands of the uninsured.

“b. Estimate the number of individuals who would seek to obtain a temporary driving privilege through such a process.

“c. Determine whether there are adequate insurance products available to insure individuals who obtain the temporary driving privilege.

“d. Examine any other matters that the Division of Motor Vehicles deems relevant.

“(8) Adopting measures that have been adopted in other States to combat the problem of illegal immigration.

“(b) In conducting the study required by this section, the Department of Public Safety shall consult with the Department of Insurance, the Division of Motor Vehicles, the Department of Commerce, representatives of the service and agricultural industries, representatives of the immigrant community, and any other agencies, institutions, or individuals that the Department deems appropriate.

“(c) The study shall examine the potential impact of the measures described in subsection (a) of this section:

“(1) On the State economy.

“(2) On the community of lawful immigrants in this State.

“(3) On the provision of social services.

“(4) On tax collection.

“(5) On law enforcement.

“(6) In light of the impact of similar measures enacted in other states on these areas.

“(7) In light of their relation to the uncertainty that all businesses, including the high-tech, agriculture, hospitality, and other service sectors endure under our current federal system. The Department of Commerce shall be the lead coordinating agency for purposes of this subdivision.

“(d) The Department of Public Safety shall report its findings and recommendations to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety no later than March 1, 2014. The Department of Public Safety may use funds available to contract for services related to this study.”

Session Laws 2015-241, s. 16A.1(a), (b), provides: “(a) The Department of Public Safety, the Department of Justice, and the Judicial Department shall report by May 1 of each year to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.

“(b) Notwithstanding the provisions of G.S. 143C-6-9, the Department of Public Safety may use up to the sum of one million two hundred thousand dollars ($1,200,000) during the 2015-2016 fiscal year and up to the sum of one million two hundred thousand dollars ($1,200,000) during the 2016-2017 fiscal year from funds available to the Department to provide the State match needed in order to receive grant funds. Prior to using funds for this purpose, the Department shall report to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on the grants to be matched using these funds.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 16.3, provides: “The Department of Public Safety shall report on February 1 and August 1 of each year to the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety. The report shall include the following:

“(1) Amount of lapsed salary generated by fund code for the previous six months.

“(2) An itemized accounting of the use of lapsed salary funds including:

“a. Fund code.

“b. Current certified budget.

“c. Annual projected expenditure.

“d. Annual projected shortfall.

“e. Amount of lapsed salary funds transferred to date.

“The August 1 report shall include an annual accounting of this information for the previous fiscal year.”

Session Laws 2017-57, s. 16.5(a), provides: “The Department of Public Safety, the Department of Justice, and the Judicial Department shall each report by May 1 of each year to the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety on grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If a department intends to continue the program beyond the end of the grant period, that department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

Session Laws 2017-57, s. 16C.1(a), (b), provides: “(a) In conjunction with the closing of prison facilities, youth detention centers, and youth development centers, the Department of Public Safety shall consult with the county or municipality in which the facility is located, with elected State and local officials, and with State and federal agencies about the possibility of converting that facility to other use. The Department may also consult with any private for-profit or nonprofit firm about the possibility of converting the facility to other use. In developing a proposal for future use of each facility, the Department shall give priority to converting the facility to other criminal justice use. Consistent with existing law and the future needs of the Department of Public Safety, the State may provide for the transfer or the lease of any of these facilities to counties, municipalities, State agencies, federal agencies, or private firms wishing to convert them to other use. G.S. 146-29.1(f) through (g) shall not apply to a transfer made pursuant to this section. The Department of Public Safety may also consider converting some of the facilities recommended for closing from one security custody level to another, where that conversion would be cost-effective. A prison unit under lease to a county pursuant to the provisions of this section for use as a jail is exempt for the period of the lease from any of the minimum standards adopted by the Secretary of Health and Human Services pursuant to G.S. 153A-221 for the housing of adult prisoners that would subject the unit to greater standards than those required of a unit of the State prison system.

“(b) The Department may convert closed facilities for the following purposes:

“(1) Training needs.

“(2) Behavior modification facilities.

“(3) Transitional housing.

“Sixty days prior to converting facilities to these purposes, the Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety. The report shall include the justification for the conversion, operational requirements for the facility, and available resources for staffing and operating the facility. If the proposed facility will require additional funding in the future, the report shall provide a five-year projection of those funding needs.”

Session Laws 2017-57, s. 16C.3, provides: “The Department of Public Safety may continue to contract with The Center for Community Transitions, Inc., a nonprofit corporation, for the purchase of prison beds for minimum security female inmates during the 2017-2019 fiscal biennium. The Center for Community Transitions, Inc., shall report by February 1 of each year to the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety on the annual cost per inmate and the average daily inmate population compared to bed capacity using the same methodology as that used by the Department of Public Safety.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2019-203, s. 1(b), provides: “If House Bill 966, 2019 Regular Session, becomes law, the following applies:

“If House Bill 966, 2019 Regular Session, becomes law, the following applies: “(1) The Department of Public Safety may begin to relocate the ALE Headquarters and the following ALE regional offices: the ALE District I Office in Jacksonville, the ALE District III Office in Fayetteville, the ALE District VII Office in Hickory, and the ALE District VIII Office in Asheville.

“(2) Until additional recurring funding is secured, the Department of Public Safety shall continue to consolidate ALE and SBI regions and regional offices so that the following district offices remain co-located: the ALE District II Office in Greenville, the ALE District IV Office in Raleigh, the ALE District V Office in Greensboro, and the ALE District VI Office in Harrisburg.” House Bill 966, 2019 Regular Session, did not become law.

Session Laws 2019-203, s. 1(c), provides: “If House Bill 966, 2019 Regular Session, does not become law, the Department of Public Safety shall continue to consolidate ALE and SBI regions and regional offices in the same manner so that all district offices remain co-located.” House Bill 966, 2019 Regular Session, did not become law.

Session Laws 2021-138, s. 19(b), (c), provides: “(b) In order to raise public awareness about resisting, delaying, and obstructing law enforcement officers and encourage North Carolina residents to interact with law enforcement officers safely, the Department of Public Safety shall create a targeted social media campaign and television commercials that address the concerns of not resisting arrest and raising public awareness about resisting, delaying, and obstructing law enforcement officers. DPS shall also make available on its internet website a public service announcement containing legally accurate information regarding the public’s responsibilities during traffic stops and other interactions with law enforcement.

“(c) The Department of Public Safety shall provide to the Division of Motor Vehicles an internet link to the public service announcement authorized by subsection (b) of this section, which the Division of Motor Vehicles shall make available on its internet website. In addition, the Division of Motor Vehicles shall broadcast the public service announcement authorized by subsection (b) of this section on monitors at drivers license office locations across the State.”

Session Laws 2019-203, s. 1(a), (b), provided for the relocation of the Alcohol Law Enforcement Branch of the State Bureau of Investigation as a division of the Department of Public Safety, and for the relocation of ALE Headquarters and regional offices. Session Laws 2021-180, s. 19B.10(a), effective January 1, 2022, repealed Session Laws 2019-203, s. 1(a), (b).

Session Laws 2021-180, 19B.10(b), provides: “From funds appropriated in this act to the Department of Public Safety, the Department shall relocate the Alcohol Law Enforcement (ALE) headquarters and regional offices.”

Session Laws 2021-180, 19C.5(a), (b), provides: “(a) The Department of Public Safety shall report the following information to the Joint Legislative Oversight Committee on Justice and Public Safety by February 1, 2022, and by February 1, 2023:

“(1) The total number of permanent nursing positions allocated to the Department, the number of filled positions, the number of positions that have been vacant for more than six months, and information regarding the location of both filled and vacant positions.

“(2) The extent to which temporary contract services are being used to staff vacant nursing positions, the method for funding the contract services, and any cost differences between the use of permanent employees versus contract employees.

“(3) A progress report on the implementation of its plan to (i) reduce the use of contract services to provide nursing in State prisons and (ii) attract and retain qualified nurses for employment in permanent positions in State prisons.

“(b) Notwithstanding any other provision of law, the Department of Public Safety may, in its discretion and subject to the approval of the Office of State Budget and Management, convert funds appropriated for contractual nursing services to permanent nursing positions when it is determined to promote security, generate cost savings, and improve health care quality. The Department shall report on any such conversions to the Fiscal Research Division.”

Session Laws 2021-180, 19C.6, provides: “The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall report the following information to the Joint Legislative Oversight Committee on Justice and Public Safety by February 1, 2022, and by February 1, 2023:

“(1) The number of Division employees charged with the commission of a criminal offense committed in a State prison and during the employee’s work hours. The information shall be provided by State facility and shall specify the offense charged and the outcome of the charge.

“(2) The number of employees disciplined, demoted, or separated from service due to personal misconduct. To the extent it does not disclose confidential personnel records, the information shall be organized by type of misconduct, nature of corrective action taken, and outcome of the corrective action.

“(3) The hiring and screening process, including any required credentials or skills, criminal background checks, and personality assessments. The information shall also include the process the Division uses to verify the information provided by an applicant.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.'”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-391, s. 43(b), effective July 1, 2011, inserted “in consultation with the Judicial Department and the Department of Justice” in subdivision (a)(3).

Session Laws 2012-83, s. 65, effective June 26, 2012, added subdivisions (12) through (14).

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, repealed subdivision (10).

Legal Periodicals.

For comment, “American Animus: Where Trump v. Hawaii Leaves the Animus Doctrine Today,” see 42 Campbell L. Rev. 139 (2020).

§ 143B-602. Powers and duties of the Secretary of Public Safety.

The Secretary of Public Safety shall have the powers and duties as are conferred on the Secretary by this Article, delegated to the Secretary by the Governor, and conferred on the Secretary by the Constitution and laws of this State. These powers and duties include the following:

  1. Provision of assistance to other agencies. —  The Secretary, through appropriate subunits of the Department, shall, at the request of the Governor, provide assistance to State and local law enforcement agencies, district attorneys, and judges when called upon by them and so directed.
  2. Coordination of government subunits emergencies. —  In the event that the Governor, in the exercise of the Governor’s constitutional and statutory responsibilities, shall deem it necessary to utilize the services of more than one subunit of State government to provide protection to the people from natural or man-made disasters or emergencies, including, but not limited to, wars, insurrections, riots, civil disturbances, or accidents, the Secretary, under the direction of the Governor, shall serve as the chief coordinating officer for the State between the respective subunits so utilized.
  3. Allocation of State resources during emergencies. —  Whenever the Secretary exercises the authority provided in subdivision (2) of this section, the Secretary shall be authorized to utilize and allocate all available State resources as are reasonably necessary to cope with the emergency or disaster, including directing of personnel and functions of State agencies or units thereof for the purpose of performing or facilitating the initial response to the disaster or emergency. Following the initial response, the Secretary, in consultation with the heads of the State agencies which have or appear to have the responsibility for dealing with the emergency or disaster, shall designate one or more lead agencies to be responsible for subsequent phases of the response to the emergency or disaster. Pending an opportunity to consult with the heads of such agencies, the Secretary may make interim lead agencies designations.
  4. Reporting of emergencies to the Secretary. —  Every department of State government is required to report to the Secretary, by the fastest means practicable, all natural or man-made disasters or emergencies, including, but not limited to, wars, insurrections, riots, civil disturbances, or accidents which appear likely to require the utilization of the services of more than one subunit of State government.
  5. Rule making. —  The Secretary is authorized to adopt rules and procedures for the implementation of this section.
  6. Powers of Governor and Council of State not superseded. —  Nothing contained in this section shall be construed to supersede or modify those powers granted to the Governor or the Council of State to declare and react to a state of disaster as provided in Chapter 166A of the General Statutes, the Constitution, or elsewhere.
  7. Reporting required prior to grant awards. —  Prior to any notification of proposed grant awards to State agencies for use in pursuing the objectives of the Governor’s Crime Commission pursuant to sub-subdivisions a. through g. of subdivision (8) of this section, the Secretary shall report to the Senate and House of Representatives Appropriations Committees for review of the proposed grant awards.
  8. Other powers and duties. —  The Secretary has the following additional powers and duties:
    1. Accepting gifts, bequests, devises, grants, matching funds, and other considerations from private or governmental sources for use in promoting the work of the Governor’s Crime Commission.
    2. Making grants for use in pursuing the objectives of the Governor’s Crime Commission.
    3. Adopting rules as may be required by the federal government for federal grants-in-aid for criminal justice purposes and to implement and carry out the regulatory and enforcement duties assigned to the Department of Public Safety as provided by the various commercial vehicle, oversize/overweight, motor carrier safety, motor fuel, and mobile and manufactured home statutes.
    4. Ascertaining the State’s duties concerning grants to the State by the Law Enforcement Assistance Administration of the United States Department of Justice, and developing and administering a plan to ensure that the State fulfills its duties.
    5. Administering the Assistance Program for Victims of Rape and Sex Offenses.
    6. Appointing, with the Governor’s approval, a special police officer to serve as Chief of the State Capitol Police Division.
    7. Appointing an employee of the Division of Administration to be the central point of contact for any federal surplus property or purchasing programs.
    8. Being responsible for federal and State liaison activities, victim services, the Victim Services Warehouse, and the storage and management of evidence and other contents housed in the warehouse, and public affairs.

History. 2011-145, s. 19.1(b); 2013-289, s. 3; 2015-241, s. 16A.7(g); 2017-57, s. 16B.10(d).

Editor’s Note.

This section was enacted as G.S. 143B-259.2 by Session Laws 2011-145, s. 19.1(b), and was renumbered as this section at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2013-289, s. 3, effective July 18, 2013, substituted “The Secretary has” for “The Secretary shall have” in the introductory paragraph of subdivision (8); and added subdivision (8)(h).

Session Laws 2015-241, s. 16A.7(g), effective July 1, 2015, substituted “State Highway Patrol” for “Division of Law Enforcement” in subdivision (8)f.

Session Laws 2017-57, s. 16B.10(d), effective June 28, 2017, substituted “Division” for “Section of the State Highway Patrol” in subdivision (8)(f).

§ 143B-602.1. Annual report on trooper training reimbursement agreements.

By January 1, 2021, and annually thereafter, the Secretary shall report to the Joint Legislative Oversight Committee on Justice and Public Safety regarding the following:

  1. The implementation of the trooper training reimbursement agreements required under G.S. 20-185.1.
  2. The amount of reimbursements received from individuals who did not remain employed as State Troopers for 36 months after completing training and the amount of reimbursements received from other law enforcement agencies, as required under G.S. 20-185.1(d).
  3. Program outcomes, including the turnover rate for individuals employed as State Troopers on and after the date the Department of Public Safety implemented the trooper training reimbursement agreements.

History. 2018-5, s. 35.25(h); 2018-97, s. 8.1(c).

Editor’s Note.

Session Laws 2018-5, s. 35.25(h), effective July 1, 2018, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2018-97, s. 8.1(c), effective July 1, 2018, rewrote subdivisions (1), (2), and (3).

§ 143B-602.2. Annual report on grant funds received or preapproved for receipt.

The Department of Public Safety shall report by May 1 of each year to the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety on grant funds received or preapproved for receipt by the Department. The report shall include information on the amount of grant funds received or preapproved for receipt by the Department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the Department intends to continue the program beyond the end of the grant period, the Department shall report on the proposed method for continuing the funding of the program at the end of the grant period. The Department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.

History. 2021-180, s. 19A.1(c).

Editor's Note.

Session Laws 2021-180, s. 43.8, made this section, as added by Session Laws 2021-180, s. 19A.1(c), effective July 1, 2021.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.'”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-603. LiDAR Reserve.

The “LiDAR Reserve” is established in the Department of Public Safety. Funds in the LiDAR Reserve shall only be used for LiDAR topographical mapping of the State.

History. 2014-100, s. 15.12(a).

§ 143B-604. State Reentry Council Collaborative. [Effective until January 1, 2023]

  1. The Secretary shall establish the State Reentry Council Collaborative (SRCC). The SRCC shall include up to two representatives from each of the following:
    1. The Division of Motor Vehicles.
    2. The Department of Health and Human Services.
    3. The Administrative Office of the Courts.
    4. The North Carolina Community College System.
    5. The Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
    6. A nonprofit entity that provides reentry services or reentry programs.
    7. Any other agency that the Secretary deems relevant.
  2. The Secretary, or the Secretary’s designee, shall chair the SRCC which shall meet at least quarterly upon the call of the chair. The SRCC shall study the needs of ex-offenders who have been recently released from a correctional institution and to increase the effectiveness of local reentry councils.
  3. Beginning November 1, 2017, and annually thereafter, the SRCC shall report its findings and recommendations to the Joint Legislative Oversight Committee on Justice and Public Safety.

History. 2017-57, s. 16C.10; 2017-186, s. 3(a).

Editor’s Note.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “ G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-604. State Reentry Council Collaborative. [Recodified effective January 1, 2023 — see note]

History. 2017-57, s. 16C.10; 2017-186, s. 3(a); recodified as N.C. Gen. Stat. § 143B-1484 by 2021-180, s. 19C.9(j).

Editor’s Note.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “ G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Part 1A. Division of Adult Correction and Juvenile Justice. [RECODIFIED EFFECTIVE JANUARY 1, 2023]

§ 143B-630. Creation of Division of Adult Correction and Juvenile Justice; powers. [Effective until January 1, 2023]

There is hereby created and established a division to be known as the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The Division shall have the power and duty to implement Parts 2 and 3 of this Article and shall have such other powers and duties as are set forth in this Chapter and are prescribed by the Secretary of the Department of Public Safety.

History. 2017-186, s. 1(a).

Prison Software Management Pilot Program.

Session Laws 2020-90, s 3.2, provides: “(a) The purpose of the Prison Pilot Program funded in Section 3.1 of this act is to work with the most qualified technology vendors to (i) transform the State Prison Management Information Systems with software infrastructure and equipment upgrades and (ii) deploy a mobile inmate tracking system, both of which will enable the Department of Public Safety, Division of Adult Correction and Juvenile Justice, to create a new shared database platform to replace the current OPUS System.

“(b) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall retain the Prison Pilot Program vendors necessitated by subdivisions (2) and (3) of Section 3.3 of this act and subdivision (9) of Section 3.4 of this act by August 15, 2020.

“(c) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall retain the Prison Pilot Program vendors necessitated by subdivision (1) of Section 3.3 of this act and subdivisions (1) through (8) of Section 3.4 of this act by September 15, 2020.

“(d) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall begin operating the Prison Pilot Program by October 15, 2020.”

Session Laws 2020-90, s. 3.5, provides: “(a) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall report to the Senate Select Committee on Prison Safety no later than January 8, 2021. The report shall be a project status update.

“(b) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall give a final report to the Joint Legislative Oversight Committee on Justice and Public Safety no later than April 1, 2021.

“(c) The final report required by Section 3.5(b) shall include, at a minimum, the following:

“(1) A strategic development plan for replacing the OPUS System with a fully integrated Correctional Management System that integrates (i) the Administrative Office of the Courts Case Management System, (ii) an Inmate Mobile Tracking System, and (iii) a Mail Management System.

“(2) Recommendations of how the Prison Pilot Program can be improved.

“(3) Recommendations of what resources would be needed to implement the Prison Pilot Program statewide.”

Session Laws 2020-90, s. 3.6, provides: “Part III of this act becomes effective July 1, 2020, and expires on July 1, 2022.”

Session Laws 2019-236, ss. 1-3, provide: “SECTION 1. The Joint Legislative Program Evaluation Oversight Committee shall include in the 2019-2020 Work Plan for the Program Evaluation Division of the General Assembly a study of alternative organization and management structures for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The Division, in consultation with the Department of Public Safety and the Fiscal Research Division of the General Assembly, shall examine the following alternatives:

“(1) Creation of the Department of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Correction.

“(2) Creation of the Department of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Juvenile Justice and Delinquency Prevention.

“(3) Establishment of the Division of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Correction which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(4) Establishment of the Division of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Juvenile Justice and Delinquency Prevention which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(5) Establishment of the Division of Adult Correction and Juvenile Justice. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, Post-Release Supervision and Parole Commission, Community Corrections, the Treatment for Effective Community Supervision Program, the Justice-Reinvestment Council, and Juvenile Justice sections, including Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Adult Correction and Juvenile Justice which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“SECTION 2. The study shall include the following for each of the five specified alternatives to the current organization and management structure for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety:

“(1) Organization. — The organizational structure of the new department or division, a summary of any central administrative office support provided by the Department of Public Safety, including an analysis of the separation of support areas of fiscal, budget, legal, purchasing, controller, legislative, training, records, communication, engineering, and any other necessary aspects needed to form a new department, and a statement of the total personnel positions for management, administration, and programs.

“(2) Budget. — The proposed budget for fiscal year 2021-2022 for each new department or division including any proposed new positions, position reclassifications, or changes to salary structure of personnel that would be required for the transfer or reorganization, as well as an analysis of the financial means necessary to cover the structural budget of each function currently and under any proposed alternative.

“(3) Considerations. — A written statement of all relevant considerations identified by the Department regarding each alternative plan for transfer or reorganization, a summary of why each option should and should not be adopted, including any impact separation may have on coordination and cooperation between agencies concerning intelligence sharing, joint law enforcement operations, or training, and an explanation of how the proposed alternative organization and management structure could result in the most effective and efficient delivery of services and programs.

“(4) Cost. — An analysis of the following:

“a. The full cost of a new department or division, including subdivisions (1) and (2) of this section, as well as indirect costs such as signage, uniforms, media, vehicle decals, and any other relevant indirect costs.

“b. The cost to fund incentive programs within a new department or division, such as retention incentives and employee step pay plans, as well as the means to address any structural budget deficits.

“(5) Implementation details. — A plan of implementation, proposed legislation required, and an implementation time line for each of the five alternatives.

“SECTION 3. The Program Evaluation Division shall submit its findings to the Joint Legislative Program Evaluation Oversight Committee and to the Joint Legislative Oversight Committee on Justice and Public Safety no later than November 1, 2020.”

Editor’s Note.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “ G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-630. Creation of Division of Adult Correction and Juvenile Justice; powers. [Recodified effective January 1, 2023 — see note]

History. 2017-186, s. 1(a); recodified as N.C. Gen. Stat. § 143B-1450 by 2021-180, s. 19C.9.h.

Prison Software Management Pilot Program.

Session Laws 2020-90, s 3.2, provides: “(a) The purpose of the Prison Pilot Program funded in Section 3.1 of this act is to work with the most qualified technology vendors to (i) transform the State Prison Management Information Systems with software infrastructure and equipment upgrades and (ii) deploy a mobile inmate tracking system, both of which will enable the Department of Public Safety, Division of Adult Correction and Juvenile Justice, to create a new shared database platform to replace the current OPUS System.

“(b) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall retain the Prison Pilot Program vendors necessitated by subdivisions (2) and (3) of Section 3.3 of this act and subdivision (9) of Section 3.4 of this act by August 15, 2020.

“(c) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall retain the Prison Pilot Program vendors necessitated by subdivision (1) of Section 3.3 of this act and subdivisions (1) through (8) of Section 3.4 of this act by September 15, 2020.

“(d) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall begin operating the Prison Pilot Program by October 15, 2020.”

Session Laws 2020-90, s. 3.5, provides: “(a) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall report to the Senate Select Committee on Prison Safety no later than January 8, 2021. The report shall be a project status update.

“(b) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall give a final report to the Joint Legislative Oversight Committee on Justice and Public Safety no later than April 1, 2021.

“(c) The final report required by Section 3.5(b) shall include, at a minimum, the following:

“(1) A strategic development plan for replacing the OPUS System with a fully integrated Correctional Management System that integrates (i) the Administrative Office of the Courts Case Management System, (ii) an Inmate Mobile Tracking System, and (iii) a Mail Management System.

“(2) Recommendations of how the Prison Pilot Program can be improved.

“(3) Recommendations of what resources would be needed to implement the Prison Pilot Program statewide.”

Session Laws 2020-90, s. 3.6, provides: “Part III of this act becomes effective July 1, 2020, and expires on July 1, 2022.”

Session Laws 2019-236, ss. 1-3, provide: “SECTION 1. The Joint Legislative Program Evaluation Oversight Committee shall include in the 2019-2020 Work Plan for the Program Evaluation Division of the General Assembly a study of alternative organization and management structures for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The Division, in consultation with the Department of Public Safety and the Fiscal Research Division of the General Assembly, shall examine the following alternatives:

“(1) Creation of the Department of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Correction.

“(2) Creation of the Department of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Juvenile Justice and Delinquency Prevention.

“(3) Establishment of the Division of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Correction which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(4) Establishment of the Division of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Juvenile Justice and Delinquency Prevention which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(5) Establishment of the Division of Adult Correction and Juvenile Justice. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, Post-Release Supervision and Parole Commission, Community Corrections, the Treatment for Effective Community Supervision Program, the Justice-Reinvestment Council, and Juvenile Justice sections, including Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Adult Correction and Juvenile Justice which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“SECTION 2. The study shall include the following for each of the five specified alternatives to the current organization and management structure for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety:

“(1) Organization. — The organizational structure of the new department or division, a summary of any central administrative office support provided by the Department of Public Safety, including an analysis of the separation of support areas of fiscal, budget, legal, purchasing, controller, legislative, training, records, communication, engineering, and any other necessary aspects needed to form a new department, and a statement of the total personnel positions for management, administration, and programs.

“(2) Budget. — The proposed budget for fiscal year 2021-2022 for each new department or division including any proposed new positions, position reclassifications, or changes to salary structure of personnel that would be required for the transfer or reorganization, as well as an analysis of the financial means necessary to cover the structural budget of each function currently and under any proposed alternative.

“(3) Considerations. — A written statement of all relevant considerations identified by the Department regarding each alternative plan for transfer or reorganization, a summary of why each option should and should not be adopted, including any impact separation may have on coordination and cooperation between agencies concerning intelligence sharing, joint law enforcement operations, or training, and an explanation of how the proposed alternative organization and management structure could result in the most effective and efficient delivery of services and programs.

“(4) Cost. — An analysis of the following:

“a. The full cost of a new department or division, including subdivisions (1) and (2) of this section, as well as indirect costs such as signage, uniforms, media, vehicle decals, and any other relevant indirect costs.

“b. The cost to fund incentive programs within a new department or division, such as retention incentives and employee step pay plans, as well as the means to address any structural budget deficits.

“(5) Implementation details. — A plan of implementation, proposed legislation required, and an implementation time line for each of the five alternatives.

“SECTION 3. The Program Evaluation Division shall submit its findings to the Joint Legislative Program Evaluation Oversight Committee and to the Joint Legislative Oversight Committee on Justice and Public Safety no later than November 1, 2020.”

Creation of Department of Adult Correction.

Session Laws 2021-180, 19C.9(a)-(c), provides: “(a) The Department of Adult Correction is established in this section as a single, unified cabinet-level department. All functions, powers, duties, and obligations vested in the following programs, divisions, and entities located in the Department of Public Safety are transferred to, vested in, and consolidated within the Department of Adult Correction in the manner of a Type I transfer, as defined in G.S. 143A-6:

“(1) Prisons Section.

“(2) Alcohol and Chemical Dependency Treatment Program.

“(3) Health Services Section.

“(4) Correction Enterprises Section.

“(5) Community Corrections Section.

“(b) The Grievance Resolution Board is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.

“(c) The Post-Release Supervision and Parole Commission is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “ G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Part 2. Adult Correction.

Subpart A. General Provisions. [Recodified effective January 1, 2023]

§ 143B-700. [Repealed]

Repealed by Session Laws 2017-186, s. 1(c), effective December 1, 2017.

History. 1973, c. 1262, s. 2; 2011-145, s. 19.1(h), (s); repealed by 2017-186, s. 1(c), effective December 1, 2017.

Editor’s Note.

Former G.S. 143B-260 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1996, Second Extra Session, c. 18, s. 20.1, provides: “In conjunction with the closing of small expensive prison units recommended for consolidation by the Government Performance Audit Committee, the Department of Correction [now the Division of Adult Correction of the Department of Public Safety] shall consult with the county or municipality in which the unit is located or any private for-profit or nonprofit firm about the possibility of converting that unit to other use. Consistent with existing law, the Department may provide for the lease of any of these units to counties, municipalities, or private firms wishing to convert them to other use. The Department of Correction may also consider converting some of the units recommended for closing from medium security to minimum security, where that conversion would be cost-effective.

“The Department of Correction shall report quarterly to the Joint Legislative Corrections Oversight Committee on the conversion of these units to other use.”

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Former G.S. 143B-700 pertained to Division of Adult Correction of the Department of Public Safety — creation.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “division” for “department” and substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction.”

§ 143B-701. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — duties. [Effective until January 1, 2023]

It shall be the duty of the Division to provide the necessary custody, supervision, and treatment to control and rehabilitate criminal offenders and thereby to reduce the rate and cost of crime and delinquency.

History. 1973, c. 1262, s. 3; 1999-423, s. 7; 2011-145, s. 19.1(h), (s); 2017-186, s. 1(d).

Editor’s Note.

Former G.S. 143B-261 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 20.10 provides the Departments of Transportation and Correction shall report, quarterly beginning October 1, 1994, to the Joint Legislative Transportation Oversight Committee on the implementation of the recommendations of the Inmate Labor Subcommittee.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline, and substituted “Division” for “Department.”

Session Laws 2017-186, s. 1(d), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading.

Legal Periodicals.

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Race and Reform: A Missed Opportunity for Meaningful Impact and Potential Remedies,” see 51 Wake Forest L. Rev. 545 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: The Anti-Pipeline Collaborative,” see 51 Wake Forest L. Rev. 565 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: The Under Policed,” see 51 Wake Forest L. Rev. 589 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Principled Policing: Warrior Cops and Guardian Officers,” see 51 Wake Forest L. Rev. 611 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Consolidating Local Criminal Justice: Should Prosecutors Control the Jails,” see 51 Wake Forest L. Rev. 677 (2016).

CASE NOTES

Secretary Immune from Suit. —

The Secretary of the Department of Correction is a public official, and is immune from suit for allegedly negligent acts committed within the scope of his or her authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

Suits Against Department. —

The State Prison Department (now Department of Correction) was created as the State’s agency for the performance of an essentially governmental function, and a suit against the Department eo nomine is essentially a suit against the State. Hence, absent constitutional or legislative authority therefor, one cannot maintain such a suit. Pharr v. Garibaldi, 252 N.C. 803, 115 S.E.2d 18, 1960 N.C. LEXIS 443 (1960) (decided under former G.S. 148-1).

§ 143B-701. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — duties. [Recodified effective January 1, 2023 — see note]

History. 1973, c. 1262, s. 3; 1999-423, s. 7; 2011-145, s. 19.1(h), (s); 2017-186, s. 1(d); recodified as N.C. Gen. Stat. § 143B-1451 by 2021-180, s. 19C.9(h).

Creation of Department of Adult Correction.

Session Laws 2021-180, 19C.9(a)-(c), provides: “(a) The Department of Adult Correction is established in this section as a single, unified cabinet-level department. All functions, powers, duties, and obligations vested in the following programs, divisions, and entities located in the Department of Public Safety are transferred to, vested in, and consolidated within the Department of Adult Correction in the manner of a Type I transfer, as defined in G.S. 143A-6:

“(1) Prisons Section.

“(2) Alcohol and Chemical Dependency Treatment Program.

“(3) Health Services Section.

“(4) Correction Enterprises Section.

“(5) Community Corrections Section.

“(b) The Grievance Resolution Board is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.

“(c) The Post-Release Supervision and Parole Commission is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Former G.S. 143B-261 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 20.10 provides the Departments of Transportation and Correction shall report, quarterly beginning October 1, 1994, to the Joint Legislative Transportation Oversight Committee on the implementation of the recommendations of the Inmate Labor Subcommittee.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline, and substituted “Division” for “Department.”

Session Laws 2017-186, s. 1(d), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading.

Legal Periodicals.

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Race and Reform: A Missed Opportunity for Meaningful Impact and Potential Remedies,” see 51 Wake Forest L. Rev. 545 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: The Anti-Pipeline Collaborative,” see 51 Wake Forest L. Rev. 565 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: The Under Policed,” see 51 Wake Forest L. Rev. 589 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Principled Policing: Warrior Cops and Guardian Officers,” see 51 Wake Forest L. Rev. 611 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Consolidating Local Criminal Justice: Should Prosecutors Control the Jails,” see 51 Wake Forest L. Rev. 677 (2016).

CASE NOTES

Secretary Immune from Suit. —

The Secretary of the Department of Correction is a public official, and is immune from suit for allegedly negligent acts committed within the scope of his or her authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

Suits Against Department. —

The State Prison Department (now Department of Correction) was created as the State’s agency for the performance of an essentially governmental function, and a suit against the Department eo nomine is essentially a suit against the State. Hence, absent constitutional or legislative authority therefor, one cannot maintain such a suit. Pharr v. Garibaldi, 252 N.C. 803, 115 S.E.2d 18, 1960 N.C. LEXIS 443 (1960) (decided under former G.S. 148-1).

§ 143B-702. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — rules and regulations. [Effective until January 1, 2023]

  1. The Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall adopt rules and regulations related to the conduct, supervision, rights and privileges of persons in its custody or under its supervision. Such rules and regulations shall be filed with and published by the office of the Attorney General and shall be made available by the Division for public inspection. The rules and regulations shall include a description of the organization of the Division. A description or copy of all forms and instructions used by the Division, except those relating solely to matters of internal management, shall also be filed with the office of the Attorney General.
  2. The rules and regulations adopted under this section shall be subject to the requirements of Article 2B of Chapter 148 of the General Statutes.

History. 1975, c. 721, s. 2; 2011-145, s. 19.1(h), (s); 2017-186, s. 1(e); 2021-143, s. 2(b).

Editor’s Note.

Former G.S. 143B-261.1 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-143, s. 1, provides “This act shall be known as the Dignity for Women who are Incarcerated Act.”

Session Laws 2021-143, s. 4, made subsection (b) of this section, as added by Session Laws 2021-143, s. 2(b), effective December 1, 2021, and applicable to individuals in custody on or after that date.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” and substituted “Division” for “Department” three times.

Session Laws 2017-186, s. 1(e), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and in the first sentence of the section.

Session Laws 2021-143, s. 2(b), designated subsection (a); and added subsection (b). For effective date and applicability, see editor’s note.

CASE NOTES

Rights and privileges of mental health patients who are in the custody of the Department of Correction are determined by the rules and regulations adopted by the Department of Correction pursuant to this section. Baugh v. Woodard, 56 N.C. App. 180, 287 S.E.2d 412, 1982 N.C. App. LEXIS 2346 (1982).

With respect to the rights of prisoners receiving care in facilities operated by the Department of Human Resources, this section and the regulations adopted pursuant thereto would apply, rather than former G.S. 122-36 and 122-55.2(d), as they do to those prisoners who remain in prison for their mental health care. Baugh v. Woodard, 56 N.C. App. 180, 287 S.E.2d 412, 1982 N.C. App. LEXIS 2346 (1982).

§ 143B-702. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — rules and regulations. [Recodified effective January 1, 2023 — see note)]

History. 1975, c. 721, s. 2; 2011-145, s. 19.1(h), (s); 2017-186, s. 1(e); 2021-143, s. 2(b); recodified as N.C. Gen. Stat. § 143B-1452 by 2021-180, s. 19C.9(h).

Editor’s Note.

Former G.S. 143B-261.1 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-143, s. 1, provides “This act shall be known as the Dignity for Women who are Incarcerated Act.”

Session Laws 2021-143, s. 4, made subsection (b) of this section, as added by Session Laws 2021-143, s. 2(b), effective December 1, 2021, and applicable to individuals in custody on or after that date.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” and substituted “Division” for “Department” three times.

Session Laws 2017-186, s. 1(e), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and in the first sentence of the section.

Session Laws 2021-143, s. 2(b), designated subsection (a); and added subsection (b). For effective date and applicability, see editor’s note.

CASE NOTES

Rights and privileges of mental health patients who are in the custody of the Department of Correction are determined by the rules and regulations adopted by the Department of Correction pursuant to this section. Baugh v. Woodard, 56 N.C. App. 180, 287 S.E.2d 412, 1982 N.C. App. LEXIS 2346 (1982).

With respect to the rights of prisoners receiving care in facilities operated by the Department of Human Resources, this section and the regulations adopted pursuant thereto would apply, rather than former G.S. 122-36 and 122-55.2(d), as they do to those prisoners who remain in prison for their mental health care. Baugh v. Woodard, 56 N.C. App. 180, 287 S.E.2d 412, 1982 N.C. App. LEXIS 2346 (1982).

§ 143B-703. Repair or replacement of personal property. [Effective until January 1, 2023]

  1. The Secretary of Public Safety may adopt rules governing repair or replacement of personal property items excluding private passenger vehicles that belong to employees of State facilities within the Division of Adult Correction and Juvenile Justice of the Department of Public Safety and that are damaged or stolen by inmates of the State facilities provided that the item is determined by the Secretary to be damaged or stolen on or off facility grounds during the performance of employment and necessary for the employee to have in his possession to perform his assigned duty.
  2. Reimbursement for items damaged or stolen shall not be granted in instances in which the employee is determined to be negligent or otherwise at fault for the damage or loss of the property. Negligence shall be determined by the superintendent of the facility.
  3. The superintendent of the facility shall determine if the person seeking reimbursement has made a good faith effort to recover the loss from all other non-State sources and has failed before reimbursement is granted.
  4. Reimbursement shall be limited to the amount specified in the rules and shall not exceed a maximum of two hundred dollars ($200.00) per incident. No employee shall receive more than five hundred dollars ($500.00) per year in reimbursement. Reimbursement is subject to the availability of funds.
  5. The Secretary of Public Safety shall establish by rule an appeals process consistent with Chapter 150B of the General Statutes.

History. 1987, c. 639, s. 1; 1989, c. 189, s. 2; 2011-145, s. 19.1(h), (i), (s); 2017-186, s. 1(f).

Editor’s Note.

Former G.S. 143B-261.2 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (i), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subsection (a); and substituted “Secretary of Public Safety” for “Secretary of Correction” in subsections (a) and (f).

Session Laws 2017-186, s. 1(f), effective December 1, 2017, inserted “and Juvenile Justice” in subsection (a).

§ 143B-703. Repair or replacement of personal property. [Recodified effective January 1, 2023 — see note)]

History. 1987, c. 639, s. 1; 1989, c. 189, s. 2; 2011-145, s. 19.1(h), (i), (s); 2017-186, s. 1(f); recodified as N.C. Gen. Stat. § 143B-1453 by 2021-180, s. 19C.9(h).

Editor’s Note.

Former G.S. 143B-261.2 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (i), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subsection (a); and substituted “Secretary of Public Safety” for “Secretary of Correction” in subsections (a) and (f).

Session Laws 2017-186, s. 1(f), effective December 1, 2017, inserted “and Juvenile Justice” in subsection (a).

§ 143B-704. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — functions with respect to adults. [Effective until January 1, 2023]

  1. The functions of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall include all functions of the executive branch of the State in relation to corrections and the rehabilitation of adult offenders, including detention, parole, and aftercare supervision, and further including those prescribed powers, duties, and functions enumerated in the laws of this State.
  2. All such functions, powers, duties, and obligations heretofore vested in the Department of Social Rehabilitation and Control and any agency enumerated in Article 14 of Chapter 143A of the General Statutes and laws of this State are hereby transferred to and vested in the Division of Adult Correction and Juvenile Justice of the Department of Public Safety except as otherwise provided by the Executive Organization Act of 1973. They shall include, by way of extension and not of limitation, the functions of:
    1. The State Department of Correction and Commission of Correction,
    2. Repealed by Session Laws 1999-423, s. 8, effective July 1, 1999.
    3. The State Probation Commission,
    4. The State Board of Paroles,
    5. The Interstate Agreement on Detainers, and
    6. The Uniform Act for Out-of-State Parolee Supervision.
  3. Repealed by Session Laws 2012-83, s. 9, effective June 26, 2012.
  4. The Division shall establish an alcoholism and chemical dependency treatment program. The program shall consist of a continuum of treatment and intervention services for male and female inmates, established in medium and minimum custody prison facilities, and for male and female probationers and parolees, established in community-based residential treatment facilities.
  5. The Department, in consultation with the Domestic Violence Commission, and in accordance with established best practices, shall establish a domestic violence treatment program for offenders sentenced to a term of imprisonment in the custody of the Department and whose official record includes a finding by the court that the offender committed acts of domestic violence.The Department shall ensure that inmates, whose record includes a finding by the court that the offender committed acts of domestic violence, complete a domestic violence treatment program prior to the completion of the period of incarceration, unless other requirements, deemed critical by the Department, prevent program completion. In the event an inmate does not complete the program during the period of incarceration, the Department shall document, in the inmate’s official record, specific reasons why that particular inmate did not or was not able to complete the program.

History. 1973, c. 1262, s. 4; 1983, c. 682, s. 1; 1987, c. 479; c. 738, s. 111(a); 1989 (Reg. Sess., 1990), c. 994; 1997-57, s. 1; 1999-423, s. 8; 2001-487, s. 47(f); 2004-186, s. 1.2; 2009-372, s. 6; 2011-145, s. 19.1(h), (k), (s); 2012-83, s. 9; 2017-186, s. 1(g).

Cross References.

As to Division of Adult Correction’s authority to establish regulations for continuous alcohol monitoring systems, see G.S. 15A-1343.3.

Editor’s Note.

Former G.S. 143B-262 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1987, c. 738, s. 111(c), provided: “The Substance Abuse Program established by subsection (a) of this section shall be offered in a medium custody facility, or a portion of a medium custody facility that is self-contained, so that the residential and program space is separate from any other programs or inmate housing, and shall be operational by January 1, 1988, at such unit as the Secretary may designate.”

Section 111(c) of Session Laws 1987, c. 738, also provided, inter alia:

“Admission priorities shall be established as follows:

“(1) Court recommendation.

“(2) Evaluation and referral from reception and diagnostic centers.

“(3) General staff referral.

“(4) Self-referral.

“The Program shall include extensive follow-up after the period of intensive treatment. There will be specific plans for each departing inmate for follow-up, including active involvement with Alcoholics Anonymous, community resources, and personal sponsorship.”

Article 14 of Chapter 143A, referred to in this section, was repealed by Session Laws 1973, c. 1262, s. 10. The same 1973 act enacted this Article.

Session Laws 2005-276, s. 17.7, as amended by Session Laws 2006-66, s. 16.2, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] may convert contract medical positions to permanent State medical positions if the Department can document in each request submitted to the Office of State Budget and Management that the total savings generated will exceed the total cost of the new positions.

“The Department of Correction shall report by April of each year to the Joint Legislative Commission on Governmental Operations and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety on all conversions made pursuant to this section, by type of position and location, and on the savings generated.”

Session Laws 2010-31, s. 19.7, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] may contract with a community-based residential facility that provides a range of offender services to pilot a two-year reentry program for selected inmates. The Department may use funds available to support the pilot. The eligible inmates shall be assessed by the Department of Correction [Division of Adult Correction of the Department of Public Safety] as low-risk and eligible for minimum custody security level. Selected inmates may be housed at a community-based residential facility with other populations such as those on community supervision and nonoffenders. The pilot will begin during the 2010-2011 fiscal year and end during the 2011-2012 fiscal year. The Department shall report on the outcome of the pilot to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee by February 1, 2012. The report shall include the number of inmates served, the number who successfully completed the program/program services, a cost comparison between placement in a community-based residential facility and incarceration in the State prison system, and may make recommendations regarding continuing placement of offenders in such facilities.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 19.1(hhh3), as added by Session Laws 2011-391, s. 44, provides: “Notwithstanding any other provision of law, in order to avoid the expense of issuing new identification badges and other materials, the Alcohol Law Enforcement Division may continue to be recognized by that name for all legal purposes, though functioning as a section of the Law Enforcement Division of the Department of Public Safety. All former departments which become divisions under the provisions of this act and all former divisions which become sections under this act shall, to the extent feasible, continue using stationery and other items containing the former name of the division or section in order to avoid unnecessary expense.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2009-372, s. 6, effective December 1, 2009, and applicable to offenses committed on or after that date, rewrote subsection (c).

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline and in subsections (a) and (b) and subdivision (b)(1); and substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections of the Department” in subsection (c).

Session Laws 2012-83, s. 9, effective June 26, 2012, deleted subsection (c), which read: “The Section of Community Corrections of the Division of Adult Correction shall establish rules for intensive supervision consistent with the requirements specified in G.S. 15A-1340.11(5)”; substituted present subsection (d) for former subsection (d) which read: “The Department shall establish a Substance Abuse Program. This Program shall include an intensive term of inpatient treatment, normally four to six weeks, for alcohol or drug addiction in independent, residential facilities for approximately 100 offenders per facility.”; and made minor punctuation changes.

Session Laws 2017-186, s. 1(g), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and throughout subsections (a) and (b); added “with respect to adults” in the section heading; in subsection (a), substituted “shall include all” for “shall comprise, except as otherwise expressly provided by the Executive Organization Act of 1973 or by the Constitution of North Carolina, all” and “in the laws” for “in Article 14 of Chapter 143A of the General Statutes and other laws.”

§ 143B-704. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — functions with respect to adults. [Recodified effective January 1, 2023 — see note]

History. 1973, c. 1262, s. 4; 1983, c. 682, s. 1; 1987, c. 479; c. 738, s. 111(a); 1989 (Reg. Sess., 1990), c. 994; 1997-57, s. 1; 1999-423, s. 8; 2001-487, s. 47(f); 2004-186, s. 1.2; 2009-372, s. 6; 2011-145, s. 19.1(h), (k), (s); 2012-83, s. 9; 2017-186, s. 1(g); recodified as N.C. Gen. Stat. § 143B-1454 by 2021-180, s. 19C.9(h).

Cross References.

As to Division of Adult Correction’s authority to establish regulations for continuous alcohol monitoring systems, see G.S. 15A-1343.3.

Editor’s Note.

Former G.S. 143B-262 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1987, c. 738, s. 111(c), provided: “The Substance Abuse Program established by subsection (a) of this section shall be offered in a medium custody facility, or a portion of a medium custody facility that is self-contained, so that the residential and program space is separate from any other programs or inmate housing, and shall be operational by January 1, 1988, at such unit as the Secretary may designate.”

Section 111(c) of Session Laws 1987, c. 738, also provided, inter alia:

“Admission priorities shall be established as follows:

“(1) Court recommendation.

“(2) Evaluation and referral from reception and diagnostic centers.

“(3) General staff referral.

“(4) Self-referral.

“The Program shall include extensive follow-up after the period of intensive treatment. There will be specific plans for each departing inmate for follow-up, including active involvement with Alcoholics Anonymous, community resources, and personal sponsorship.”

Article 14 of Chapter 143A, referred to in this section, was repealed by Session Laws 1973, c. 1262, s. 10. The same 1973 act enacted this Article.

Session Laws 2005-276, s. 17.7, as amended by Session Laws 2006-66, s. 16.2, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] may convert contract medical positions to permanent State medical positions if the Department can document in each request submitted to the Office of State Budget and Management that the total savings generated will exceed the total cost of the new positions.

“The Department of Correction shall report by April of each year to the Joint Legislative Commission on Governmental Operations and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety on all conversions made pursuant to this section, by type of position and location, and on the savings generated.”

Session Laws 2010-31, s. 19.7, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] may contract with a community-based residential facility that provides a range of offender services to pilot a two-year reentry program for selected inmates. The Department may use funds available to support the pilot. The eligible inmates shall be assessed by the Department of Correction [Division of Adult Correction of the Department of Public Safety] as low-risk and eligible for minimum custody security level. Selected inmates may be housed at a community-based residential facility with other populations such as those on community supervision and nonoffenders. The pilot will begin during the 2010-2011 fiscal year and end during the 2011-2012 fiscal year. The Department shall report on the outcome of the pilot to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee by February 1, 2012. The report shall include the number of inmates served, the number who successfully completed the program/program services, a cost comparison between placement in a community-based residential facility and incarceration in the State prison system, and may make recommendations regarding continuing placement of offenders in such facilities.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 19.1(hhh3), as added by Session Laws 2011-391, s. 44, provides: “Notwithstanding any other provision of law, in order to avoid the expense of issuing new identification badges and other materials, the Alcohol Law Enforcement Division may continue to be recognized by that name for all legal purposes, though functioning as a section of the Law Enforcement Division of the Department of Public Safety. All former departments which become divisions under the provisions of this act and all former divisions which become sections under this act shall, to the extent feasible, continue using stationery and other items containing the former name of the division or section in order to avoid unnecessary expense.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-372, s. 6, effective December 1, 2009, and applicable to offenses committed on or after that date, rewrote subsection (c).

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline and in subsections (a) and (b) and subdivision (b)(1); and substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections of the Department” in subsection (c).

Session Laws 2012-83, s. 9, effective June 26, 2012, deleted subsection (c), which read: “The Section of Community Corrections of the Division of Adult Correction shall establish rules for intensive supervision consistent with the requirements specified in G.S. 15A-1340.11(5)”; substituted present subsection (d) for former subsection (d) which read: “The Department shall establish a Substance Abuse Program. This Program shall include an intensive term of inpatient treatment, normally four to six weeks, for alcohol or drug addiction in independent, residential facilities for approximately 100 offenders per facility.”; and made minor punctuation changes.

Session Laws 2017-186, s. 1(g), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and throughout subsections (a) and (b); added “with respect to adults” in the section heading; in subsection (a), substituted “shall include all” for “shall comprise, except as otherwise expressly provided by the Executive Organization Act of 1973 or by the Constitution of North Carolina, all” and “in the laws” for “in Article 14 of Chapter 143A of the General Statutes and other laws.”

§ 143B-705. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — Alcoholism and Chemical Dependency Treatment Program. [Effective until January 1, 2023]

  1. The Program established by G.S. 143B-704 shall be offered in correctional facilities, or a portion of correctional facilities that are self-contained, so that the residential and program space is separate from any other programs or inmate housing, and shall be operational by January 1, 1988, at those facilities as the Secretary or the Secretary’s designee may designate.
  2. A Section Chief for the Alcoholism and Chemical Dependency Treatment Program shall be employed and shall report directly to a deputy director for the Division of Adult Correction and Juvenile Justice as designated by the Deputy Commissioner for the Division of Adult Correction and Juvenile Justice. The duties of the Section Chief and staff shall include the following:
    1. Administer and coordinate all substance abuse programs, grants, contracts, and related functions in the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
    2. Develop and maintain working relationships and agreements with agencies and organizations that will assist in developing and operating alcoholism and chemical dependency treatment and recovery programs in the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
    3. Develop and coordinate the use of volunteers in the Substance Abuse Program.
    4. Develop and present training programs related to alcoholism and chemical dependency for employees and others at all levels in the agency.
    5. Develop programs that provide effective treatment for inmates, probationers, and parolees with alcohol and chemical dependency problems.
    6. Maintain contact with key leaders in the alcoholism and chemical dependency field, the service structure of various community recovery programs, and active supporters of the Correction Program.
    7. Supervise directly the facility and district program managers, other specialized personnel, and programs that exist or may be developed in the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
    8. Repealed by Session Laws 2012-83, s. 10, effective June 26, 2012.
  3. In each prison that houses an alcoholism and chemical dependency program, there shall be a unit superintendent under the Section of Prisons of the Division of Adult Correction and Juvenile Justice and other custodial, administrative, and support staff as required to maintain the proper custody level at the facility. The unit superintendent shall be responsible for all matters pertaining to custody and administration of the unit. The Section Chief of the Alcoholism and Chemical Dependency Treatment Program shall designate and direct employees to manage treatment programs at each location. Duties of unit treatment program managers shall include program development and implementation, supervision of personnel assigned to treatment programs, adherence to all pertinent policy and procedural requirements of the Department, and other duties as assigned.
  4. Extensive use may be made of inmates working in the role of ancillary staff, treatment assistants, role models, or study group leaders as the program manager determines. Additional resource people who may be required for specialized treatment activities, presentations, or group work may be employed on a fee or contractual basis.
  5. Admission priorities shall be established as follows:
    1. Evaluation and referral from reception and diagnostic centers.
    2. General staff referral.
    3. Self-referral.
  6. The Program shall include extensive follow-up after the period of intensive treatment. There will be specific plans for each departing inmate for follow-up, including active involvement with Alcoholics Anonymous, community resources, and personal sponsorship.

History. 1987, c. 738, s. 111(c); 1987 (Reg. Sess., 1988), c. 1086, s. 126.1(a); 2002-126, s. 17.7; 2003-141, s. 3; 2011-145, s. 19.1(h)-(j), (s); 2012-83, s. 10; 2017-186, s. 1(h).

Editor’s Note.

Former G.S. 143B-262.1 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subsections (e), (f), (h) and (i) were redesignated as subsections (c)-(f), respectively, and subdivisions (e)(2), (3) and (4) were redesignated as subdivisions (e)(1)-(3), respectively, at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), (i) and (j), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline, and in subdivisions (b)(1), (b)(2), and (b)(7); substituted “Secretary of Public Safety” for “Secretary of Correction” in the introductory language of subsection (b); and substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons” in subsection (e).

Session Laws 2012-83, s. 10, effective June 26, 2012, rewrote the section.

Session Laws 2017-186, s. 1(h), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and throughout subsections (b) and (c); and substituted “Deputy Commissioner” for “Chief Deputy Secretary.”

§ 143B-705. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — Alcoholism and Chemical Dependency Treatment Program. [Recodified effective January 1, 2023 — see note]

History. 1987, c. 738, s. 111(c); 1987 (Reg. Sess., 1988), c. 1086, s. 126.1(a); 2002-126, s. 17.7; 2003-141, s. 3; 2011-145, s. 19.1(h)-(j), (s); 2012-83, s. 10; 2017-186, s. 1(h); recodified as N.C. Gen. Stat. § 143B-1455 by 2021-180, s. 19C.9(h).

Editor’s Note.

Former G.S. 143B-262.1 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subsections (e), (f), (h) and (i) were redesignated as subsections (c)-(f), respectively, and subdivisions (e)(2), (3) and (4) were redesignated as subdivisions (e)(1)-(3), respectively, at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), (i) and (j), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline, and in subdivisions (b)(1), (b)(2), and (b)(7); substituted “Secretary of Public Safety” for “Secretary of Correction” in the introductory language of subsection (b); and substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons” in subsection (e).

Session Laws 2012-83, s. 10, effective June 26, 2012, rewrote the section.

Session Laws 2017-186, s. 1(h), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and throughout subsections (b) and (c); and substituted “Deputy Commissioner” for “Chief Deputy Secretary.”

§ 143B-706. [Repealed]

Repealed by Session Laws 2017-57, s. 16C.7, effective July 1, 2017.

History. 1997-288, ss. 1, 2; 2011-145, s. 19.1(h), (j), (s); 2017-186, s. 1(i); repealed by 2017-57, s. 16C.7, effective July 1, 2017.

Editor’s Note.

Former G.S. 143B-262.2 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Former G.S. 143B-706 pertained to pilot program on sexual assault.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (j), effective January 1, 2012, substituted “Division” for “Department” throughout the section; substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subsection (a) and in subdivisions (b)(1), (b)(2), and (b)(3); substituted “division” for “department” in subdivision (b)(2); and substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons” in subdivision (b)(3).

§ 143B-707. Reports to the General Assembly. [Effective until January 1, 2023]

The Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall report by March 1 of each year to the Chairs of the Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees in Justice and Public Safety on their efforts to provide effective treatment to offenders with substance abuse problems. The report shall include:

  1. Details of any new initiatives and expansions or reduction of programs.
  2. Details on any treatment efforts conducted in conjunction with other departments.
  3. Utilization of the community-based programs at DART-Cherry and Black Mountain Substance Abuse Treatment Center for Women.
  4. , (5) Repealed by Session Laws 2007-323, s. 17.3(a), effective July 1, 2007.

    (6) Statistical information on the number of current inmates with substance abuse problems that require treatment, the number of treatment slots, the number who have completed treatment, and a comparison of available treatment slots to actual utilization rates. The report shall include this information for each funded program.

    (7) Evaluation of each substance abuse treatment program funded by the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. Evaluation measures shall include reduction in alcohol and drug dependency, improvements in disciplinary and infraction rates, recidivism (defined as return-to-prison rates), and other measures of the programs’ success.

History. 1998-212, s. 17.12(d); 2003-284, s. 16.19; 2007-323, s. 17.3(a); 2011-145, s. 19.1(h), (s); 2012-83, s. 51; 2017-186, s. 1(j).

Cross References.

As to reports on vacant positions in the Judicial Department and two other departments, see G.S. 120-12.1.

Federal Grant Reporting.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 1998-212, s. 17.25, as amended by Session Laws 1999-237, s. 18.17, provides: “(b) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall establish a pilot program for determining the benefits of work-release prison units by placing all eligible inmates in the Union Correctional Center, except those needed for Department of Transportation road squads, on work release to the extent possible. The Department shall provide a progress report on this pilot program to the Chairs of the Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees on Justice and Public Safety by June 30, 2000. The Department shall provide a final report to the Chairs of the House and Senate Appropriations Committees and the Chairs of the House and Senate Appropriations Subcommittees on Justice and Public Safety by March 1, 2001, on the cost-effectiveness of the program.”

Session Laws 2011-145, s. 18.13(a)-(d), provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on caseload averages for probation and parole officers. The report shall include:

“(1) Data on current caseload averages and district averages for probation/parole officer positions;

“(2) Data on current span of control for chief probation officers;

“(3) An analysis of the optimal caseloads for these officer classifications;

“(4) An assessment of the role of surveillance officers;

“(5) The number and role of paraprofessionals in supervising low-risk caseloads;

“(6) An update on the Department’s implementation of the recommendations contained in the National Institute of Correction study conducted on the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction] in 2004 and 2008;

“(7) The process of assigning offenders to an appropriate supervision level based on a risk assessment and an examination of other existing resources for assessment and case planning, including the Sentencing Services Program in the Office of Indigent Defense Services and the range of screening and assessment services provided by the Division of Mental Health, Developmental Disability, and Substance Abuse Services in the Department of Health and Human Services; and

“(8) Data on cases supervised solely for the collection of court-ordered payments.

“(b) The Department of Correction shall conduct a study of probation/parole officer workload. The tudy shall include analysis of the type of offenders supervised, the distribution of the probation/parole officers’ time by type of activity, the caseload carried by the officers, and comparisons to practices in other states. The study shall be used to determine whether the caseload goals established by the Structured Sentencing Act are still appropriate, based on the nature of the offenders supervised and the time required to supervise those offenders.

“(c) The Department of Correction shall report the results of the study and recommendations for any adjustments to caseload goals to the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by January 1, 2013.

“(d) The Department of Correction shall report by March 1 of each year to the Chairs of the House and Senate Appropriations Committees, the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the following:

“(1) The number of sex offenders enrolled on active and passive GPS monitoring.

“(2) The caseloads of probation officers assigned to GPS-monitored sex offenders.

“(3) The number of violations.

“(4) The number of absconders.

“(5) The projected number of offenders to be enrolled by the end of the 2011-2012 fiscal year and the end of the 2012-2013 fiscal year.”

For prior similar provisions, see Session Laws 2003-284, s. 16.18(a)-(c), Session Laws 2005-276, s. 17.20(a)-(c), Session Laws 2007-323, s. 17.16(a)-(c), as amended by Session Laws 2008-107, s. 17.4, and Session Laws 2009-451, s. 19.12(a)-(c).

Session Laws 2005-276, s. 17.21, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2007-323, s. 17.17, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 18.7(d), provides: “The Department of Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1, and Session Laws 2009-451, s. 19.8(d).

Federal Grant Reporting.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 1998-212, s. 17.25, as amended by Session Laws 1999-237, s. 18.17, provides: “(b) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall establish a pilot program for determining the benefits of work-release prison units by placing all eligible inmates in the Union Correctional Center, except those needed for Department of Transportation road squads, on work release to the extent possible. The Department shall provide a progress report on this pilot program to the Chairs of the Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees on Justice and Public Safety by June 30, 2000. The Department shall provide a final report to the Chairs of the House and Senate Appropriations Committees and the Chairs of the House and Senate Appropriations Subcommittees on Justice and Public Safety by March 1, 2001, on the cost-effectiveness of the program.”

Session Laws 2011-145, s. 18.13(a)-(d), provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on caseload averages for probation and parole officers. The report shall include:

“(1) Data on current caseload averages and district averages for probation/parole officer positions;

“(2) Data on current span of control for chief probation officers;

“(3) An analysis of the optimal caseloads for these officer classifications;

“(4) An assessment of the role of surveillance officers;

“(5) The number and role of paraprofessionals in supervising low-risk caseloads;

“(6) An update on the Department’s implementation of the recommendations contained in the National Institute of Correction study conducted on the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction] in 2004 and 2008;

“(7) The process of assigning offenders to an appropriate supervision level based on a risk assessment and an examination of other existing resources for assessment and case planning, including the Sentencing Services Program in the Office of Indigent Defense Services and the range of screening and assessment services provided by the Division of Mental Health, Developmental Disability, and Substance Abuse Services in the Department of Health and Human Services; and

“(8) Data on cases supervised solely for the collection of court-ordered payments.

“(b) The Department of Correction shall conduct a study of probation/parole officer workload. The tudy shall include analysis of the type of offenders supervised, the distribution of the probation/parole officers’ time by type of activity, the caseload carried by the officers, and comparisons to practices in other states. The study shall be used to determine whether the caseload goals established by the Structured Sentencing Act are still appropriate, based on the nature of the offenders supervised and the time required to supervise those offenders.

“(c) The Department of Correction shall report the results of the study and recommendations for any adjustments to caseload goals to the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by January 1, 2013.

“(d) The Department of Correction shall report by March 1 of each year to the Chairs of the House and Senate Appropriations Committees, the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the following:

“(1) The number of sex offenders enrolled on active and passive GPS monitoring.

“(2) The caseloads of probation officers assigned to GPS-monitored sex offenders.

“(3) The number of violations.

“(4) The number of absconders.

“(5) The projected number of offenders to be enrolled by the end of the 2011-2012 fiscal year and the end of the 2012-2013 fiscal year.”

For prior similar provisions, see Session Laws 2003-284, s. 16.18(a)-(c), Session Laws 2005-276, s. 17.20(a)-(c), Session Laws 2007-323, s. 17.16(a)-(c), as amended by Session Laws 2008-107, s. 17.4, and Session Laws 2009-451, s. 19.12(a)-(c).

Session Laws 2005-276, s. 17.21, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2007-323, s. 17.17, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 18.7(d), provides: “The Department of Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1, and Session Laws 2009-451, s. 19.8(d).

Editor’s Note.

Session Laws 1998-212, s. 17.12(d) was codified as former G.S. 143B-262.3 at the direction of the Revisor of Statutes. Former G.S. 143B-262.3 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subdivision (a) designation was deleted at the direction of the Revisor of Statutes.

Session Laws 1998-212, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1998-99 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1998-99 fiscal year.”

Session Laws 1998-212, s. 30.5, is a severability clause.

Session Laws 1999-237, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvement Appropriations Act of 1999’.”

Session Laws 1999-237, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1999-2001 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1999-2001 biennium.”

Session Laws 1999-237, s. 30.4, is a severability clause.

Session Laws 2007-323, s. 17.3(b), provides: “During the 2007-2009 fiscal biennium, the Department of Correction [Division of Adult Correction of the Department of Public Safety] evaluation effort shall focus mainly on evaluation of the long-term residential programs operated by the Department of Correction through private contract and those operated directly by the Department of Correction. The evaluation component of the March 1, 2008, annual report shall be primarily a status report and provide only preliminary information on the evaluation of the residential program. The final evaluation report shall be included in the March 1, 2009, annual report.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 19.8(e), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates proposed for release, considered for release, and granted release under Chapter 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2007-323, s. 17.3(a), effective July 1, 2007, in subsection (a), deleted “including its aftercare” following “program” in subdivision (a)(3), deleted former subdivision (a)(4) which read: “Progress in the development on an offender and inmate tracking and program evaluation system; and,” deleted former subdivision (a)(5) which read: “A report on the number of current inmates with substance abuse problems, the numbers currently receiving treatment, and the numbers who have completed treatment. As an offender and inmate tracking system becomes operational, this report shall also include information on the recidivism of inmates who have previously completed substance abuse treatment and been released from prison.”, and added subdivisions (a)(6) and (a)(7); and deleted former subsection (b) which read: “The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by May 1, 2004, and by February 1 annually beginning in 2005, on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the introductory language, and in subdivision (7).

Session Laws 2012-83, s. 51, effective June 26, 2012, in subdivision (3), substituted “community-based programs at DART-Cherry and Black Mountain Substance Abuse Treatment Center for Women” for “DART/DWI program”; in subdivision (6), substituted “program.” for “program; and”; and made minor punctuation changes.

Session Laws 2017-186, s. 1(j), effective December 1, 2017, inserted “and Juvenile Justice” in the introductory language and subdivision (7); and deleted “DOC” preceding “funded: in the last sentence of subdivision (6).

§ 143B-707. Reports to the General Assembly. [Recodified effective January 1, 2023 — see note)]

History. 1998-212, s. 17.12(d); 2003-284, s. 16.19; 2007-323, s. 17.3(a); 2011-145, s. 19.1(h), (s); 2012-83, s. 51; 2017-186, s. 1(j); recodified as N.C. Gen. Stat. § 143B-1456 by 2021-180, s. 19C.9(h).

Cross References.

As to reports on vacant positions in the Judicial Department and two other departments, see G.S. 120-12.1.

Federal Grant Reporting.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 1998-212, s. 17.25, as amended by Session Laws 1999-237, s. 18.17, provides: “(b) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall establish a pilot program for determining the benefits of work-release prison units by placing all eligible inmates in the Union Correctional Center, except those needed for Department of Transportation road squads, on work release to the extent possible. The Department shall provide a progress report on this pilot program to the Chairs of the Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees on Justice and Public Safety by June 30, 2000. The Department shall provide a final report to the Chairs of the House and Senate Appropriations Committees and the Chairs of the House and Senate Appropriations Subcommittees on Justice and Public Safety by March 1, 2001, on the cost-effectiveness of the program.”

Session Laws 2011-145, s. 18.13(a)-(d), provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on caseload averages for probation and parole officers. The report shall include:

“(1) Data on current caseload averages and district averages for probation/parole officer positions;

“(2) Data on current span of control for chief probation officers;

“(3) An analysis of the optimal caseloads for these officer classifications;

“(4) An assessment of the role of surveillance officers;

“(5) The number and role of paraprofessionals in supervising low-risk caseloads;

“(6) An update on the Department’s implementation of the recommendations contained in the National Institute of Correction study conducted on the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction] in 2004 and 2008;

“(7) The process of assigning offenders to an appropriate supervision level based on a risk assessment and an examination of other existing resources for assessment and case planning, including the Sentencing Services Program in the Office of Indigent Defense Services and the range of screening and assessment services provided by the Division of Mental Health, Developmental Disability, and Substance Abuse Services in the Department of Health and Human Services; and

“(8) Data on cases supervised solely for the collection of court-ordered payments.

“(b) The Department of Correction shall conduct a study of probation/parole officer workload. The tudy shall include analysis of the type of offenders supervised, the distribution of the probation/parole officers’ time by type of activity, the caseload carried by the officers, and comparisons to practices in other states. The study shall be used to determine whether the caseload goals established by the Structured Sentencing Act are still appropriate, based on the nature of the offenders supervised and the time required to supervise those offenders.

“(c) The Department of Correction shall report the results of the study and recommendations for any adjustments to caseload goals to the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by January 1, 2013.

“(d) The Department of Correction shall report by March 1 of each year to the Chairs of the House and Senate Appropriations Committees, the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the following:

“(1) The number of sex offenders enrolled on active and passive GPS monitoring.

“(2) The caseloads of probation officers assigned to GPS-monitored sex offenders.

“(3) The number of violations.

“(4) The number of absconders.

“(5) The projected number of offenders to be enrolled by the end of the 2011-2012 fiscal year and the end of the 2012-2013 fiscal year.”

For prior similar provisions, see Session Laws 2003-284, s. 16.18(a)-(c), Session Laws 2005-276, s. 17.20(a)-(c), Session Laws 2007-323, s. 17.16(a)-(c), as amended by Session Laws 2008-107, s. 17.4, and Session Laws 2009-451, s. 19.12(a)-(c).

Session Laws 2005-276, s. 17.21, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2007-323, s. 17.17, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 18.7(d), provides: “The Department of Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1, and Session Laws 2009-451, s. 19.8(d).

Federal Grant Reporting.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 1998-212, s. 17.25, as amended by Session Laws 1999-237, s. 18.17, provides: “(b) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall establish a pilot program for determining the benefits of work-release prison units by placing all eligible inmates in the Union Correctional Center, except those needed for Department of Transportation road squads, on work release to the extent possible. The Department shall provide a progress report on this pilot program to the Chairs of the Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees on Justice and Public Safety by June 30, 2000. The Department shall provide a final report to the Chairs of the House and Senate Appropriations Committees and the Chairs of the House and Senate Appropriations Subcommittees on Justice and Public Safety by March 1, 2001, on the cost-effectiveness of the program.”

Session Laws 2011-145, s. 18.13(a)-(d), provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on caseload averages for probation and parole officers. The report shall include:

“(1) Data on current caseload averages and district averages for probation/parole officer positions;

“(2) Data on current span of control for chief probation officers;

“(3) An analysis of the optimal caseloads for these officer classifications;

“(4) An assessment of the role of surveillance officers;

“(5) The number and role of paraprofessionals in supervising low-risk caseloads;

“(6) An update on the Department’s implementation of the recommendations contained in the National Institute of Correction study conducted on the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction] in 2004 and 2008;

“(7) The process of assigning offenders to an appropriate supervision level based on a risk assessment and an examination of other existing resources for assessment and case planning, including the Sentencing Services Program in the Office of Indigent Defense Services and the range of screening and assessment services provided by the Division of Mental Health, Developmental Disability, and Substance Abuse Services in the Department of Health and Human Services; and

“(8) Data on cases supervised solely for the collection of court-ordered payments.

“(b) The Department of Correction shall conduct a study of probation/parole officer workload. The tudy shall include analysis of the type of offenders supervised, the distribution of the probation/parole officers’ time by type of activity, the caseload carried by the officers, and comparisons to practices in other states. The study shall be used to determine whether the caseload goals established by the Structured Sentencing Act are still appropriate, based on the nature of the offenders supervised and the time required to supervise those offenders.

“(c) The Department of Correction shall report the results of the study and recommendations for any adjustments to caseload goals to the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by January 1, 2013.

“(d) The Department of Correction shall report by March 1 of each year to the Chairs of the House and Senate Appropriations Committees, the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the following:

“(1) The number of sex offenders enrolled on active and passive GPS monitoring.

“(2) The caseloads of probation officers assigned to GPS-monitored sex offenders.

“(3) The number of violations.

“(4) The number of absconders.

“(5) The projected number of offenders to be enrolled by the end of the 2011-2012 fiscal year and the end of the 2012-2013 fiscal year.”

For prior similar provisions, see Session Laws 2003-284, s. 16.18(a)-(c), Session Laws 2005-276, s. 17.20(a)-(c), Session Laws 2007-323, s. 17.16(a)-(c), as amended by Session Laws 2008-107, s. 17.4, and Session Laws 2009-451, s. 19.12(a)-(c).

Session Laws 2005-276, s. 17.21, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2007-323, s. 17.17, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 18.7(d), provides: “The Department of Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1, and Session Laws 2009-451, s. 19.8(d).

Editor’s Note.

Session Laws 1998-212, s. 17.12(d) was codified as former G.S. 143B-262.3 at the direction of the Revisor of Statutes. Former G.S. 143B-262.3 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subdivision (a) designation was deleted at the direction of the Revisor of Statutes.

Session Laws 1998-212, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1998-99 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1998-99 fiscal year.”

Session Laws 1998-212, s. 30.5, is a severability clause.

Session Laws 1999-237, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvement Appropriations Act of 1999’.”

Session Laws 1999-237, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1999-2001 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1999-2001 biennium.”

Session Laws 1999-237, s. 30.4, is a severability clause.

Session Laws 2007-323, s. 17.3(b), provides: “During the 2007-2009 fiscal biennium, the Department of Correction [Division of Adult Correction of the Department of Public Safety] evaluation effort shall focus mainly on evaluation of the long-term residential programs operated by the Department of Correction through private contract and those operated directly by the Department of Correction. The evaluation component of the March 1, 2008, annual report shall be primarily a status report and provide only preliminary information on the evaluation of the residential program. The final evaluation report shall be included in the March 1, 2009, annual report.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 19.8(e), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates proposed for release, considered for release, and granted release under Chapter 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2007-323, s. 17.3(a), effective July 1, 2007, in subsection (a), deleted “including its aftercare” following “program” in subdivision (a)(3), deleted former subdivision (a)(4) which read: “Progress in the development on an offender and inmate tracking and program evaluation system; and,” deleted former subdivision (a)(5) which read: “A report on the number of current inmates with substance abuse problems, the numbers currently receiving treatment, and the numbers who have completed treatment. As an offender and inmate tracking system becomes operational, this report shall also include information on the recidivism of inmates who have previously completed substance abuse treatment and been released from prison.”, and added subdivisions (a)(6) and (a)(7); and deleted former subsection (b) which read: “The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by May 1, 2004, and by February 1 annually beginning in 2005, on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the introductory language, and in subdivision (7).

Session Laws 2012-83, s. 51, effective June 26, 2012, in subdivision (3), substituted “community-based programs at DART-Cherry and Black Mountain Substance Abuse Treatment Center for Women” for “DART/DWI program”; in subdivision (6), substituted “program.” for “program; and”; and made minor punctuation changes.

Session Laws 2017-186, s. 1(j), effective December 1, 2017, inserted “and Juvenile Justice” in the introductory language and subdivision (7); and deleted “DOC” preceding “funded: in the last sentence of subdivision (6).

§ 143B-707.1. Report on probation and parole caseloads. [Effective until January 1, 2023]

  1. The Department of Public Safety shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Oversight Committee on Justice and Public Safety on caseload averages for probation and parole officers. The report shall include:
    1. Data on current caseload averages and district averages for probation/parole officer positions.
    2. Data on current span of control for chief probation officers.
    3. An analysis of the optimal caseloads for these officer classifications.
    4. The number and role of paraprofessionals in supervising low-risk caseloads.
    5. The process of assigning offenders to an appropriate supervision level based on a risk/needs assessment.
    6. Data on cases supervised solely for the collection of court-ordered payments.
  2. The Department of Public Safety shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Oversight Committee on Justice and Public Safety on the following:
    1. The number of sex offenders enrolled on active and passive GPS monitoring.
    2. The caseloads of probation officers assigned to GPS-monitored sex offenders.
    3. The number of violations.
    4. The number of absconders.
    5. The projected number of offenders to be enrolled by the end of the fiscal year.

History. 2013-360, s. 16C.10.

§ 143B-707.1. Report on probation and parole caseloads. [Recodified effective January 1, 2023 — see note]

History. 2013-360, s. 16C.10; recodified as N.C. Gen. Stat. § 143B-1481 by 2021-180, s. 19C.9(j).

Editor's Note.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.2. Mutual agreement parole program report; medical release program report. [Effective until January 1, 2023]

  1. The Department of Public Safety and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.
  2. The Department of Public Safety and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives Appropriations Subcommittee on Justice and Public Safety, to the Chairs of the Senate Appropriations Committee on Justice and Public Safety, and to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on the number of inmates proposed for release, considered for release, and granted release under Article 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.

History. 2013-360, s. 16C.11(d); 2013-363, s. 6.5.

Editor’s Note.

For prior provisions similar to subsection (b), see Session Laws 2009-451, s. 19.8(e) and Session Laws 2011-145, s. 18.7.

Effect of Amendments.

Session Laws 2013-363, s. 6.5, effective July 1, 2013, substituted “Article 84B” for “Chapter 84B” in subsection (b).

§ 143B-707.2. Mutual agreement parole program report; medical release program report. [Recodified effective January 1, 2023 — see note]

History. 2013-360, s. 16C.11(d); 2013-363, s. 6.5; recodified as N.C. Gen. Stat. § 143B-1482 by 2021-180, s. 19C.9(j).

Editor’s Note.

For prior provisions similar to subsection (b), see Session Laws 2009-451, s. 19.8(e) and Session Laws 2011-145, s. 18.7.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-363, s. 6.5, effective July 1, 2013, substituted “Article 84B” for “Chapter 84B” in subsection (b).

§ 143B-707.3. Medical costs for inmates and juvenile offenders. [Effective until January 1, 2023]

  1. The Department of Public Safety shall reimburse those providers and facilities providing approved medical services to inmates and juvenile offenders outside the correctional or juvenile facility the lesser amount of either a rate of seventy percent (70%) of the provider’s then-current prevailing charge or two times the then-current Medicaid rate for any given service. The Department shall have the right to audit any given provider to determine the actual prevailing charge to ensure compliance with this provision.This section does apply to vendors providing services that are not billed on a fee-for-service basis, such as temporary staffing. Nothing in this section shall preclude the Department from contracting with a provider for services at rates that provide greater documentable cost avoidance for the State than do the rates contained in this section or at rates that are less favorable to the State but that will ensure the continued access to care.
  2. The Department of Public Safety shall make every effort to contain medical costs for inmates and juvenile offenders by making use of its own hospital and health care facilities to provide health care services to inmates and juvenile offenders. To the extent that the Department of Public Safety must utilize other facilities and services to provide health care services to inmates and juvenile offenders, the Department shall make reasonable efforts to make use of hospitals or other providers with which it has a contract or, if none is reasonably available, hospitals with available capacity or other health care facilities in a region to accomplish that goal. The Department shall make reasonable efforts to equitably distribute inmates and juvenile offenders among all hospitals or other appropriate health care facilities.
  3. The Department of Public Safety shall report quarterly to the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on:
    1. The percentage of the total inmates and juvenile offenders requiring hospitalization or hospital services who receive that treatment at each hospital.
    2. through (4) Repealed by Session Laws 2016-94, s. 17C.2A, effective July 1, 2016.
    3. The volume of scheduled and emergent services listed by hospital and, of that volume, the number of those services that are provided by contracted and noncontracted providers.
    4. The volume of scheduled and emergent admissions listed by hospital and, of that volume, the percentage of those services that are provided by contracted and noncontracted providers.

      (5) The volume of inpatient medical services provided to Medicaid-eligible inmates and juvenile offenders, the cost of treatment, the estimated savings of paying the nonfederal portion of Medicaid for the services, and the length of time between the date the claim was filed and the date the claim was paid.

    5. The status of the implementation of the claims processing system and efforts to address the backlog of unpaid claims.

      (6) The hospital utilization, including the amount paid to individual hospitals, the number of inmates and juvenile offenders served, the number of claims, and whether the hospital was a contracted or noncontracted facility.

      (7) The total cost and volume for the previous fiscal quarter for emergency room visits originating from Central Prison and NCCIW Hospitals to UNC Hospitals, UNC Rex Healthcare, and WakeMed Hospital.

      (8) The total payments for Medicaid and nonMedicaid eligible inmates to UNC Hospitals, UNC Rex Healthcare, and WakeMed Hospital, including the number of days between the date the claim was filed and the date the claim was paid.

      (9) A list of hospitals under contract.

      (10) The reimbursement rate for contracted providers. The Department shall randomly audit high-volume contracted providers to ensure adherence to billing at the contracted rate.Reports submitted on August 1 shall include totals for the previous fiscal year for all the information requested.

  4. The Department of Public Safety shall study whether contracts to provide inmate health services can be expanded to additional hospitals. The Department shall report the findings of its study to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety no later than February 1, 2017. The report shall include a list of hospitals considered for expansion and reasons for or against expanding to each hospital.

History. 2015-241, s. 16C.4; 2016-94, s. 17C.2A; 2019-135, s. 2(a).

Telemedicine Pilot Program for Inmates

Session Laws 2019-135, s. 6(a)-(d), provides: “(a) By August 1, 2019, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on the feasibility study of telehealth services referenced in the February 2019 Memorandum of Agreement between the Department and UNC Health Care.

“(b) The Department of Public Safety, Health Services Section, shall establish a telemedicine pilot program to provide physical health services to inmates in remote correctional facilities. The pilot program shall be established with consideration of the results of the study referenced in subsection (a) of this section. The goal of the pilot program is to assess whether the use of telemedicine decreases costs for inmate transportation, custody, and outside providers while improving access to care. While designing the telemedicine pilot program, the Department of Public Safety, Health Services Section, shall consult UNC Health Care; the 2012 University of North Carolina, Kenan-Flagler Business School report on telemedicine; and Finding 6, Report Number 2018-08, from the Joint Legislative Program Evaluation Oversight Committee. The telemedicine pilot program shall initially be established in two correctional facilities serving male inmates. One pilot site shall be located in a correctional facility in the eastern portion of the State and one pilot site shall be located in a correctional facility in the western portion of the State. The pilot program design must connect the two correctional facility pilot sites with the Central Prison Healthcare Complex and its contracted providers’ facilities and shall be operational on or before January 1, 2020.

“(c) The ability to assess, measure, and evaluate the telemedicine pilot program shall be integral to the pilot program design. Assessment of the pilot program shall include, but is not limited to, the following measures for each correctional facility pilot site:

“(1) Number and cost of telemedicine encounters by service area.

“(2) Comparison of the number and cost of telemedicine encounters, by service area, to:

“a. The number of in-person encounters provided the previous year to inmates housed at that facility; and

“b. The number of in-person encounters provided during the pilot period at similar correctional facilities not participating in the pilot.

“(3) Comparison of the number of days lapsed between referral date and treatment date, by service area, to:

“a. The number of days lapsed the previous year in that facility; and

“b. The number of days lapsed during the pilot period at similar correctional facilities not participating in the pilot.

“(4) Amount of inmate transportation and custody costs avoided from receiving telemedicine.

“(5) Amount of provider transportation costs avoided from providing telemedicine.

“(6) Cost of initial telemedicine equipment and other related costs with descriptions.

“(7) Obstacles and concerns related to expanding telemedicine to other correctional facilities.

“(d) On or before January 1, 2020, the Department of Public Safety, Health Services Section, shall provide an interim report on the assessment criteria outlined in subsection (c) of this section, including any additional findings and recommendations, to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Health and Human Services. On or before January 1, 2021, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Health and Human Services on the assessment criteria outlined in subsection (c) of this section, including any additional findings, and shall make recommendations on whether to expand the telemedicine pilot program to additional sites, including accompanying costs and anticipated savings, and recommendations on which correctional facilities would be most advantageous to include in the pilot due to lack of access or costs associated with transportation and custody.”

Editor’s Note.

Session Laws 2018-143, s. 2, provides: “The DPS Health Services Section shall revise its policies and procedures to reflect that any supply of a prescription for the treatment of conditions other than HIV with a per-supply value of one thousand dollars ($1,000) or more be designated as Direct Observation Therapy. The Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2019, regarding the revised policies and procedures.”

Session Laws 2019-135, s. 1(a), (b), provides: “(a) To contain medical costs for inmates as required by G.S. 143B-707.3(b), the Department of Public Safety shall develop a plan to increase the use of the Central Prison Healthcare Complex (hereinafter ‘CPHC’) which shall include all of the following:

“(1) Strategies, policies, and oversight mechanisms to ensure that non-life-threatening emergencies for male inmates within a 60-mile radius of Raleigh are treated at the CPHC urgent care facility. As part of this effort, DPS shall consider the use of telemedicine.

“(2) A cost comparison of health care services performed at CPHC and the North Carolina Correctional Institution for Women (hereinafter ‘NCCIW’) and health care services performed by outside contracted providers. The cost comparison shall include the cost of transporting inmates to and from outside contracted providers.

“(3) A comprehensive review of the current usage of health care facilities at CPHC and NCCIW and the potential to maximize usage of those facilities through (i) increasing the usage of CPHC’s facilities for general anesthesia procedures and increasing usage of existing on-site equipment, (ii) selling equipment no longer in use or not in use due to staffing changes, (iii) increasing the provision of health care services available at CPHC to female inmates, and (iv) identifying potential CPHC expenditures that would ultimately result in demonstrated cost savings.

“(4) Methods to contain costs for palliative and long-term health care services for inmates.

“(b) By December 1, 2019, the Department of Public Safety shall submit the plan required by subsection (a) of this section to the Joint Legislative Oversight Committee on Justice and Public Safety. The Department of Public Safety shall also submit its progress made in achieving cost savings under the plan, the amount of any actual and estimated cost savings, and any obstacles to increasing the usage of the health services facilities at CPHC and NCCIW.”

Session Laws 2019-135, s. 2(b), provides: “By February 1, 2020, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on alternative methods for reimbursing providers and facilities that provide approved medical services to inmates, including Medicare rates.”

Effect of Amendments.

Session Laws 2016-94, s. 17C.2A, effective July 1, 2016, deleted subdivisions (c)(2) through (c)(4); added subdivisions (c)(4a), (4b), (5a), (7), (8) and (9) and added the last paragraph in subsection (c); added “and the length of time between the date the claim was filed and the date the claim was paid” and made a related change in subdivision (c)(5); added “and whether the hospital was a contracted or noncontracted facility” at the end and made a related change in subdivision (c)(6); and added subsection (d).

Session Laws 2019-135, s. 2(a), effective July 19, 2019, added subdivision (c)(10).

§ 143B-707.3. Medical costs for inmates and juvenile offenders. [Recodified effective January 1, 2023 — see note]

History. 2015-241, s. 16C.4; 2016-94, s. 17C.2A; 2019-135, s. 2(a); recodified as N.C. Gen. Stat. § 143B-1470 by 2021-180, s. 19C.9.i.

Telemedicine Pilot Program for Inmates

Session Laws 2019-135, s. 6(a)-(d), provides: “(a) By August 1, 2019, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on the feasibility study of telehealth services referenced in the February 2019 Memorandum of Agreement between the Department and UNC Health Care.

“(b) The Department of Public Safety, Health Services Section, shall establish a telemedicine pilot program to provide physical health services to inmates in remote correctional facilities. The pilot program shall be established with consideration of the results of the study referenced in subsection (a) of this section. The goal of the pilot program is to assess whether the use of telemedicine decreases costs for inmate transportation, custody, and outside providers while improving access to care. While designing the telemedicine pilot program, the Department of Public Safety, Health Services Section, shall consult UNC Health Care; the 2012 University of North Carolina, Kenan-Flagler Business School report on telemedicine; and Finding 6, Report Number 2018-08, from the Joint Legislative Program Evaluation Oversight Committee. The telemedicine pilot program shall initially be established in two correctional facilities serving male inmates. One pilot site shall be located in a correctional facility in the eastern portion of the State and one pilot site shall be located in a correctional facility in the western portion of the State. The pilot program design must connect the two correctional facility pilot sites with the Central Prison Healthcare Complex and its contracted providers’ facilities and shall be operational on or before January 1, 2020.

“(c) The ability to assess, measure, and evaluate the telemedicine pilot program shall be integral to the pilot program design. Assessment of the pilot program shall include, but is not limited to, the following measures for each correctional facility pilot site:

“(1) Number and cost of telemedicine encounters by service area.

“(2) Comparison of the number and cost of telemedicine encounters, by service area, to:

“a. The number of in-person encounters provided the previous year to inmates housed at that facility; and

“b. The number of in-person encounters provided during the pilot period at similar correctional facilities not participating in the pilot.

“(3) Comparison of the number of days lapsed between referral date and treatment date, by service area, to:

“a. The number of days lapsed the previous year in that facility; and

“b. The number of days lapsed during the pilot period at similar correctional facilities not participating in the pilot.

“(4) Amount of inmate transportation and custody costs avoided from receiving telemedicine.

“(5) Amount of provider transportation costs avoided from providing telemedicine.

“(6) Cost of initial telemedicine equipment and other related costs with descriptions.

“(7) Obstacles and concerns related to expanding telemedicine to other correctional facilities.

“(d) On or before January 1, 2020, the Department of Public Safety, Health Services Section, shall provide an interim report on the assessment criteria outlined in subsection (c) of this section, including any additional findings and recommendations, to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Health and Human Services. On or before January 1, 2021, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Health and Human Services on the assessment criteria outlined in subsection (c) of this section, including any additional findings, and shall make recommendations on whether to expand the telemedicine pilot program to additional sites, including accompanying costs and anticipated savings, and recommendations on which correctional facilities would be most advantageous to include in the pilot due to lack of access or costs associated with transportation and custody.”

Editor’s Note.

Session Laws 2018-143, s. 2, provides: “The DPS Health Services Section shall revise its policies and procedures to reflect that any supply of a prescription for the treatment of conditions other than HIV with a per-supply value of one thousand dollars ($1,000) or more be designated as Direct Observation Therapy. The Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2019, regarding the revised policies and procedures.”

Session Laws 2019-135, s. 1(a), (b), provides: “(a) To contain medical costs for inmates as required by G.S. 143B-707.3(b), the Department of Public Safety shall develop a plan to increase the use of the Central Prison Healthcare Complex (hereinafter ‘CPHC’) which shall include all of the following:

“(1) Strategies, policies, and oversight mechanisms to ensure that non-life-threatening emergencies for male inmates within a 60-mile radius of Raleigh are treated at the CPHC urgent care facility. As part of this effort, DPS shall consider the use of telemedicine.

“(2) A cost comparison of health care services performed at CPHC and the North Carolina Correctional Institution for Women (hereinafter ‘NCCIW’) and health care services performed by outside contracted providers. The cost comparison shall include the cost of transporting inmates to and from outside contracted providers.

“(3) A comprehensive review of the current usage of health care facilities at CPHC and NCCIW and the potential to maximize usage of those facilities through (i) increasing the usage of CPHC’s facilities for general anesthesia procedures and increasing usage of existing on-site equipment, (ii) selling equipment no longer in use or not in use due to staffing changes, (iii) increasing the provision of health care services available at CPHC to female inmates, and (iv) identifying potential CPHC expenditures that would ultimately result in demonstrated cost savings.

“(4) Methods to contain costs for palliative and long-term health care services for inmates.

“(b) By December 1, 2019, the Department of Public Safety shall submit the plan required by subsection (a) of this section to the Joint Legislative Oversight Committee on Justice and Public Safety. The Department of Public Safety shall also submit its progress made in achieving cost savings under the plan, the amount of any actual and estimated cost savings, and any obstacles to increasing the usage of the health services facilities at CPHC and NCCIW.”

Session Laws 2019-135, s. 2(b), provides: “By February 1, 2020, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on alternative methods for reimbursing providers and facilities that provide approved medical services to inmates, including Medicare rates.”

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 17C.2A, effective July 1, 2016, deleted subdivisions (c)(2) through (c)(4); added subdivisions (c)(4a), (4b), (5a), (7), (8) and (9) and added the last paragraph in subsection (c); added “and the length of time between the date the claim was filed and the date the claim was paid” and made a related change in subdivision (c)(5); added “and whether the hospital was a contracted or noncontracted facility” at the end and made a related change in subdivision (c)(6); and added subsection (d).

Session Laws 2019-135, s. 2(a), effective July 19, 2019, added subdivision (c)(10).

§ 143B-707.4. Annual report on safekeepers. [Effective until January 1, 2023]

The Department of Public Safety shall report by October 1 of each year to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety and the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on county prisoners housed in the State prison system pursuant to safekeeping orders under G.S. 162-39. The report shall include:

  1. The number of safekeepers currently housed by the Department.
  2. A list of the facilities where safekeepers are housed and the population of safekeepers by facility.
  3. The average length of stay by a safekeeper in one of those facilities.
  4. The amount paid by counties for housing and extraordinary medical care of safekeepers.
  5. A list of the counties in arrears for safekeeper payments owed to the Department at the end of the fiscal year.

History. 2015-241, s. 16C.11.

§ 143B-707.4. Annual report on safekeepers. [Recodified effective January 1, 2023 — see note]

History. 2015-241, s. 16C.11; recodified as N.C. Gen. Stat. § 143B-1457 by 2021-180, s. 19C.9(h).

Editor's Note.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.5. Medicaid services for inmates. [Effective until January 1, 2023]

  1. The Department of Public Safety and the Department of Health and Human Services shall work together to enable social workers in the Department of Public Safety, Health Services Section, to qualify for and receive federal reimbursement for performing administrative activities related to Medicaid eligibility for inmates. The Department of Public Safety, Health Services Section, shall develop policies and procedures to account for the time social workers in the Health Services Section spend on administrative activities related to Medicaid eligibility for inmates. All social workers in the Health Services Section who perform administrative activities related to Medicaid eligibility shall be required to receive eligibility determination training provided by the Department of Health and Human Services at least quarterly.
  2. The Department of Public Safety, Health Services Section, shall require each social worker performing administrative activities related to Medicaid eligibility for inmates to document the following:
    1. The criteria used by the social worker when deciding to submit an application for Medicaid and when deciding not to submit an application for Medicaid, including any information the social worker believes disqualifies the inmate for Medicaid benefits.
    2. An indication in the social worker’s data entry of an inmate’s Medicaid eligibility as determined by the inmate’s county department of social services.
    3. The number of 24-hour community provider stays prescreened for potential applications, the number of applications submitted, and the number and percentage of applications approved, denied, and withdrawn, which shall be reported to the Health Services Section Director on a monthly basis.
  3. In addition to the requirements in subsection (b) of this section, each Department of Public Safety, Health Services Section, social workers performing administrative activities related to Medicaid eligibility for inmates shall submit Medicaid applications and any supporting documents electronically through the ePass portal in the Department of Health and Human Services or through other electronic means, unless paper copies are required by federal law or regulation.

History. 2019-135, s. 3(a).

Editor’s Note.

Session Laws 2019-135, s. 3(b), (c), provides: “(b) By October 1, 2019, and quarterly thereafter until full implementation is achieved, the Department of Public Safety and the Department of Health and Human Services shall jointly report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Medicaid and North Carolina Health Choice on progress in receiving federal reimbursement for performing administrative activities related to Medicaid eligibility for inmates.

“(c) By October 1, 2019, the Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety on the implementation of the documentation of criteria for the submission of Medicaid applications and the electronic submission of Medicaid applications.”

§ 143B-707.5. Medicaid services for inmates. [Recodified effective January 1, 2023 — see note]

History. 2019-135, s. 3(a); recodified as N.C. Gen. Stat. § 143B-1471 by 2021-180, s. 19C.9(i).

Editor’s Note.

Session Laws 2019-135, s. 3(b), (c), provides: “(b) By October 1, 2019, and quarterly thereafter until full implementation is achieved, the Department of Public Safety and the Department of Health and Human Services shall jointly report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Medicaid and North Carolina Health Choice on progress in receiving federal reimbursement for performing administrative activities related to Medicaid eligibility for inmates.

“(c) By October 1, 2019, the Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety on the implementation of the documentation of criteria for the submission of Medicaid applications and the electronic submission of Medicaid applications.”

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.6. Medication losses related to inmate transfer. [Effective until January 1, 2023]

  1. The Health Services Section shall collect data on medication losses that occur during inmate transfer. The collection methods shall provide, at a minimum, for all of the following:
    1. A mechanism to easily summarize medication losses across all identified reasons for the loss.
    2. Information on the prison from which an inmate was transferred.
    3. Identification of custody officials involved in the transfer.
  2. The Department shall develop internal controls related to the oversight of medications lost during inmate transfers based on the data collected under subsection (a) of this section. In addition, the Department’s Internal Audit unit shall establish an internal oversight function to investigate any medication losses valued at greater than two hundred dollars ($200.00).
  3. The Department shall also establish disciplinary actions for staff who are found to be responsible for inmate medication losses during transfer. The Health Services Section shall be responsible for addressing disciplinary actions for DPS Health Services prison staff who are found to be responsible for medications lost during inmate transfers and shall refer incidents involving custody staff to the appropriate unit for action.

History. 2018-143, s. 3(a).

§ 143B-707.6. Medication losses related to inmate transfer. [Recodified effective January 1, 2023 — see note]

History. 2018-143, s. 3(a); recodified as N.C. Gen. Stat. § 143B-1472 by 2021-180, s. 19C.9(i).

Editor's Note.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.7. Contract for limited use of local purchase of inmate pharmacy needs. [Effective until January 1, 2023]

  1. The Health Services Section shall adopt a statewide reimbursement for local purchases of limited quantities of medicine. The statewide reimbursement rate shall be based on the North Carolina State Health Plan for Teachers and State Employees reimbursement rate for prescription drugs. Any pharmacy willing to accept the statewide reimbursement rate shall have the right to participate in the plan.
  2. The Health Services Section shall obtain monthly electronic invoices of prescriptions filled by each prison from the vendor chosen under subsection (a) of this section and shall develop a mechanism to collect information on purchases made outside the contract. At a minimum, the following information shall be collected for each prescription: (i) the inmate’s prison, (ii) the requesting provider, (iii) the medication requested, (iv) the quantity of the medication requested, and (v) the total cost of the prescription.
  3. The Department shall establish a formal oversight mechanism to ensure prescriptions written by providers to be filled at local pharmacies do not exceed the quantities specified in the Department’s policy. The Health Services Section central office shall be responsible for implementing the oversight function, shall use the data collected under subsections (a) and (b) of this section to implement the function, and shall implement corrective and disciplinary actions as needed.

History. 2018-143, s. 4(a).

Editor’s Note.

Session Laws 2018-143, s. 2, provides: “The DPS Health Services Section shall revise its policies and procedures to reflect that any supply of a prescription for the treatment of conditions other than HIV with a per-supply value of one thousand dollars ($1,000) or more be designated as Direct Observation Therapy. The Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2019, regarding the revised policies and procedures.”

§ 143B-707.7. Contract for limited use of local purchase of inmate pharmacy needs. [Recodified effective January 1, 2023 — see note]

History. 2018-143, s. 4(a); recodified as N.C. Gen. Stat. § 143B-1473 by 2021-180, s. 19C.9.i.

Editor’s Note.

Session Laws 2018-143, s. 2, provides: “The DPS Health Services Section shall revise its policies and procedures to reflect that any supply of a prescription for the treatment of conditions other than HIV with a per-supply value of one thousand dollars ($1,000) or more be designated as Direct Observation Therapy. The Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2019, regarding the revised policies and procedures.”

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.8. Federal 340B Program — Department of Public Safety/Department of Health and Human Services partnership. [Effective until January 1, 2023]

The Department of Public Safety (DPS) shall establish and implement a partnership with the Department of Health and Human Services (DHHS) in order for DPS to be eligible to operate as a 340B covered entity. The Department of Public Safety shall contract for consultant services in order to implement this section. In order to implement the requirements of this section, DPS shall do all of the following:

  1. Submit an application during the next registration period to enroll in the federal 340B Program found in section 340B of the Public Health Service Act (the “340B Program”) to be able to access 340B Program pricing for medications used to treat the human immune deficiency virus (HIV), the hepatitis C virus (HCV), and eligible sexually transmitted diseases (STD).
  2. Provide DHHS all data and necessary documentation as frequently as such information is needed by DHHS for the implementation of this section.
  3. Ensure that the DPS Apex Central Pharmacy, and any other DPS pharmacies necessary, are compliant dispensing pharmacies under the 340B Program.
  4. Coordinate with one or more vendors to purchase STD 340B Program medications that result in the greatest overall cost savings available to the State, whether such savings are achieved by 340B Program pricing, non-340B Program volume discounts, or a combination of both.
  5. Develop a separate inventory to track 340B Program medications.

History. 2019-135, s. 7(a).

Editor’s Note.

Session Laws 2019-135, s. 7(a) was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 8(a)-(c) requires the Department of Public Safety to develop a plan by December 1, 2019, to issue Requests for Proposals (RFP). There will be an RFP for each of the four prison regions and seek partnerships between the prison regions and one or more 340B Program entities in the State to provide specialty treatment for high-cost medical conditions, with a preference for bidding entities that would use DPS as a contract pharmacy for 340B Program medications. The Department of Public Safety shall report by December 1, 2019, and quarterly thereafter. For details, see Session Laws 2019-135, s. 8.

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

§ 143B-707.8. Federal 340B Program — Department of Public Safety/Department of Health and Human Services partnership. [Recodified effective January 1, 2023 — see note]

History. 2019-135, s. 7(a); recodified as N.C. Gen. Stat. § 143B-1474 by 2021-180, s. 19C.9(i).

Editor’s Note.

Session Laws 2019-135, s. 7(a) was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 8(a)-(c) requires the Department of Public Safety to develop a plan by December 1, 2019, to issue Requests for Proposals (RFP). There will be an RFP for each of the four prison regions and seek partnerships between the prison regions and one or more 340B Program entities in the State to provide specialty treatment for high-cost medical conditions, with a preference for bidding entities that would use DPS as a contract pharmacy for 340B Program medications. The Department of Public Safety shall report by December 1, 2019, and quarterly thereafter. For details, see Session Laws 2019-135, s. 8.

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.9. Federal 340B Program — Department of Public Safety/University of North Carolina Health Care System partnership. [Effective until January 1, 2023]

  1. The Department of Public Safety shall partner with the University of North Carolina Health Care System (UNC-HCS) by October 1, 2019, to begin receiving all 340B Program savings realized from medications prescribed to inmates, but not administered, at a 340B Program-registered UNC-HCS site for non-HIV and non-HCV medications pursuant to subsections (b) and (c) of this section.
  2. Pursuant to subsection (c) of this section, DPS shall direct that the prescribing authority of DPS providers be transferred to UNC-HCS providers for identified inmates treated at a 340B Program-registered UNC-HCS site.
  3. By October 1, 2019, DPS and UNC-HCS shall:
    1. Identify the UNC-HCS inmate patients for whom shifting prescriptive authority to UNC-HCS is feasible and appropriate.
    2. Establish a method for improving or maintaining quality and continuity of patient care once the prescriptive authority has shifted to UNC-HCS.
    3. Develop mechanisms to ensure that the communication between the UNC-HCS prescriber and the DPS physician maintains the quality and continuity of care that inmates currently receive.
    4. Select the UNC-HCS pharmacy, the DPS Apex Central Pharmacy, or a combination of both, as the pharmacy through which medications will be dispensed pursuant to this section.

History. 2019-135, s. 9(a)-(c).

Editor’s Note.

Session Laws 2019-135, s. 9(a)-(c), was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 9(d), (e), provides: “(d) The Department of Public Safety and UNC-HCS shall establish a Memorandum of Agreement to require UNC-HCS to pass through all of the 340B Program savings for medications referenced in this section.

“(e) The Department of Public Safety and UNC-HCS shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2019, and monthly thereafter until implementation, regarding the progress made toward implementing the requirements of this section.”

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

§ 143B-707.9. Federal 340B Program — Department of Public Safety/University of North Carolina Health Care System partnership. [Recodified effective January 1, 2023 — see note]

History. 2019-135, s. 9(a)-(c); recodified as N.C. Gen. Stat. § 143B-1475 by 2021-180, s. 19C.9(i).

Editor’s Note.

Session Laws 2019-135, s. 9(a)-(c), was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 9(d), (e), provides: “(d) The Department of Public Safety and UNC-HCS shall establish a Memorandum of Agreement to require UNC-HCS to pass through all of the 340B Program savings for medications referenced in this section.

“(e) The Department of Public Safety and UNC-HCS shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2019, and monthly thereafter until implementation, regarding the progress made toward implementing the requirements of this section.”

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-707.10. Reports related to the federal 340B Program. [Effective until January 1, 2023]

  1. The Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2020, and annually thereafter, regarding:
    1. Savings achieved from its partnership with the Department of Health and Human Services for the purchasing of certain medications for inmates under the federal 340B Program.
    2. Savings achieved from its partnership with the University of North Carolina Health Care System for the provision of inmate medications and services under the federal 340B Program.
  2. The Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2021, and annually thereafter, on savings achieved from the partnerships between the four prison regions and North Carolina 340B Program entities for the provision of inmate medications and services under the federal 340B Program.

History. 2019-135, s. 10.

Editor’s Note.

Session Laws 2019-135, s. 10, enacted this section as G.S. 143B-707.5. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

§ 143B-707.10. Reports related to the federal 340B Program. [Recodified effective January 1, 2023 — see note]

History. 2019-135, s. 10; recodified as N.C. Gen. Stat. § 143B-1476 by 2021-180, s. 19C.9(i).

Editor’s Note.

Session Laws 2019-135, s. 10, enacted this section as G.S. 143B-707.5. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-708. Community service program. [Effective until January 1, 2023]

  1. The Division of Adult Correction and Juvenile Justice of the Department of Public Safety may conduct a community service program. The program shall provide oversight of offenders placed under the supervision of the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice and ordered to perform community service hours for criminal violations, including driving while impaired violations under G.S. 20-138.1. This program shall assign offenders, either on supervised or on unsupervised probation, to perform service to the local community in an effort to promote the offender’s rehabilitation and to provide services that help restore or improve the community. The program shall provide appropriate work site placement for offenders ordered to perform community service hours. The Division may adopt rules to conduct the program. Each offender shall be required to comply with the rules adopted for the program.
  2. The Secretary of Public Safety may assign one or more employees to each district court district as defined in G.S. 7A-133 to assure and report to the Court the offender’s compliance with the requirements of the program. Each county shall provide office space in the courthouse or other convenient place, for the use of the employees assigned to that county.
  3. A fee of two hundred fifty dollars ($250.00) shall be paid by all persons who participate in the program or receive services from the program staff. Only one fee may be assessed for each sentencing transaction, even if the person is assigned to the program on more than one occasion, or while on deferred prosecution, under a conditional discharge, or serving a sentence for the offense. A sentencing transaction shall include all offenses considered and adjudicated during the same term of court. Fees collected pursuant to this subsection shall be deposited in the General Fund. If the person is convicted in a court in this State, the fee shall be paid to the clerk of court in the county in which the person is convicted, regardless of whether the person is participating in the program as a condition of parole, of probation imposed by the court, or pursuant to the exercise of authority delegated to the probation officer pursuant to G.S. 15A-1343.2(e) or (f). If the person is participating in the program as a result of a conditional discharge or a deferred prosecution or similar program, the fee shall be paid to the clerk of court in the county in which the agreement is filed. Persons participating in the program for any other reason shall pay the fee to the clerk of court in the county in which the services are provided by the program staff. The fee shall be paid in full before the person may participate in the community service program, except that:
    1. A person convicted in a court in this State may be given an extension of time or allowed to begin the community service before the person pays the fee by the court in which the person is convicted; or
    2. A person performing community service pursuant to a conditional discharge, deferred prosecution or similar agreement may be given an extension of time or allowed to begin community service before the fee is paid by the official or agency representing the State in the agreement.
    3. A person performing community service as a condition of parole may be given an extension of time to pay the fee by the Post-Release Supervision and Parole Commission. No person shall be required to pay the fee before beginning the community service unless the Commission orders the person to do so in writing.
    4. A person performing community service as ordered by a probation officer pursuant to authority delegated by G.S. 15A-1343.2 may be given an extension of time to pay the fee by the probation officer exercising the delegated authority.
  4. A person is not liable for damages for any injury or loss sustained by an individual performing community or reparation service under this section unless the injury is caused by the person’s gross negligence or intentional wrongdoing. As used in this subsection, “person” includes any governmental unit or agency, nonprofit corporation, or other nonprofit agency that is supervising the individual, or for whom the individual is performing community service work, as well as any person employed by the agency or corporation while acting in the scope and course of the person’s employment. This subsection does not affect the immunity from civil liability in tort available to local governmental units or agencies. Notice of the provisions of this subsection shall be furnished to the individual at the time of assignment of community service work by the judicial service coordinator.
  5. The community service staff shall report to the court in which the community service was ordered, a significant violation of the terms of the probation, deferred prosecution, or conditional discharge related to community service, including a willful failure to pay any moneys due the State under any court order or payment schedule adopted by the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice. The community service staff shall give notice of the hearing to determine if there is a willful failure to comply to the person who was ordered to perform the community service. This notice shall be given by either personal delivery to the person to be notified or by depositing the notice in the United States mail in an envelope with postage prepaid, addressed to the person at the last known address available to the preparer of the notice and reasonably believed to provide actual notice to the person. The notice shall be mailed at least 10 days prior to any hearing and shall state the basis of the alleged willful failure to comply. The court shall then conduct a hearing, even if the person ordered to perform the community service fails to appear, to determine if there is a willful failure to complete the work as ordered by the community service staff within the applicable time limits. The hearing may be held in the county in which the order requiring the performance of community service was imposed, the county in which the violation occurred, or the county of residence of the person. If the court determines there is a willful failure to comply, it shall revoke any drivers license issued to the person and notify the Division of Motor Vehicles to revoke any drivers license issued to the person until the community service requirement has been met. In addition, if the person is present, the court may take any further action authorized by Article 82 of Chapter 15A of the General Statutes for violation of a condition of probation.

History. 1983 (Reg. Sess., 1984), c. 1034, s. 102; 1985, c. 451; 1985 (Reg. Sess., 1986), c. 1012, s. 4; 1987 (Reg. Sess., 1988), c. 1037, s. 118; 1989, c. 752, s. 109; 1995, c. 330, s. 2; c. 507, s. 20(a); 1997-234, s. 2; 1998-217, s. 34; 2001-487, ss. 91(a), (b); 2002-126, s. 29A.1(c); 2009-372, s. 17; 2009-411, s. 2; 2009-451, s. 19.26(c), (e); 2009-575, s. 16A; 2010-31, s. 19.4(a); 2010-96, s. 28(c); 2010-123, s. 6.3; 2011-145, s. 19.1(h), (i), (k), (s); 2014-119, s. 2(g); 2017-186, s. 1(k).

Editor’s Note.

This section was formerly G.S. 143B-475.1. It was recodified as G.S. 143B-262.4 by Session Laws 2001-487, s. 91(a), effective December 16, 2001.

Former G.S. 143B-262.4 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subsection (a1) and (b) designations were changed to (b) and (c), respectively, and the subsection (f) designation was changed to (e) at the direction of the Revisor of Statutes.

Session Laws 2010-31, s. 19.4, as amended by Session Laws 2010-123, s. 6.3, which amended subsection (b), is applicable to persons ordered to perform community service on or after October 1, 2010.

Session Laws 2010-123, s. 6.3, amended Session Laws 2010-31, s. 19.4(b), which made the amendment to this section by Session Laws 2010-31 effective October 1, 2010, and applicable to persons ordered to perform community service on or after that date.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2009-372, s. 17, as amended by Session Laws 2009-451, s. 19.26(e), effective December 1, 2009, and applicable to offenses committed on or after that date, rewrote the section.

Session Laws 2009-411, s. 2, effective December 1, 2009, substituted “last known address available to the preparer of the notice and reasonably believed to provide actual notice to the person” for “address shown on the records of the community service staff” at the end of the third sentence in subsection (f).

Session Laws 2009-451, s. 19.26(c), as amended by Session Laws 2009-575, s. 16A, effective September 1, 2009, and applicable to persons ordered to perform community service on or after that date, substituted “two hundred twenty-five dollars ($225.00)” for “two hundred dollars ($200.00)” in the first sentence of the introductory language of subsection (b).

Session Laws 2010-31, s. 19.4(a), as amended by Session Laws 2010-123, s. 6.3, effective October 1, 2010, and applicable to persons ordered to perform community service on or after that date, substituted “two hundred fifty dollars ($250.00)” for “two hundred twenty-five dollars ($225.00)” in the first sentence the introductory paragraph of subsection (b).

Session Laws 2010-96, s. 28(c), effective July 20, 2010, in the introductory paragraph of subsection (b), in the fifth sentence, inserted “parole, of” and made a minor punctuation change, and deleted the former seventh sentence, which read: “If the person is participating in the program as a condition of parole, the fee shall be paid to the clerk of the county in which the person is released on parole.”

Session Laws 2011-145, s. 19.1(h), (i), and (k), effective January 1, 2012, in subsection (a), substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the first sentence, and substituted “Division” for “Department” in the next-to-last sentence; substituted “Secretary of Public Safety” for “Secretary of Correction” in subsection (b); and substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections” in the second sentence of subsection (a) and in the first sentence of subsection (e).

Session Laws 2014-119, s. 2(g), effective December 1, 2014, in subsection (c), in the second sentence substituted “under a conditional discharge, or” for “or while” and inserted “conditional discharge or a” in the sixth sentence; near the beginning of subdivision (c)(2), inserted “conditional discharge”; in the first sentence of subsection (e), substituted “deferred prosecution, or conditional discharge” for “or deferred prosecution,” and in the sixth sentence substituted “order” for “probation judgment or deferred prosecution.”

Session Laws 2017-186, s. 1(k), effective December 1, 2017, inserted “and Juvenile Justice” throughout subsections (a) and (e).

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 417 (1998).

For article, “Criminalizing Poverty in North Carolina: Fines and Fees,” see 41 N.C. Cent. L. Rev. 25 (2018).

For article, “Criminalization of Poverty: Much More to Do,” see 69 Duke L.J. Online 114 (2020).

CASE NOTES

Imposition of Conditions Held Proper. —

Each of the conditions imposed on defendant was a non-discretionary byproduct of the sentence that was imposed in open court, so there was no error in imposing those conditions without defendant’s presence. State v. Arrington, 215 N.C. App. 161, 714 S.E.2d 777, 2011 N.C. App. LEXIS 1739 (2011) (decided under former G.S. 143B-262.4).

§ 143B-708. Community service program. [Recodified effective January 1, 2023 — see note]

History. 1983 (Reg. Sess., 1984), c. 1034, s. 102; 1985, c. 451; 1985 (Reg. Sess., 1986), c. 1012, s. 4; 1987 (Reg. Sess., 1988), c. 1037, s. 118; 1989, c. 752, s. 109; 1995, c. 330, s. 2; c. 507, s. 20(a); 1997-234, s. 2; 1998-217, s. 34; 2001-487, ss. 91(a), (b); 2002-126, s. 29A.1(c); 2009-372, s. 17; 2009-411, s. 2; 2009-451, s. 19.26(c), (e); 2009-575, s. 16A; 2010-31, s. 19.4(a); 2010-96, s. 28(c); 2010-123, s. 6.3; 2011-145, s. 19.1(h), (i), (k), (s); 2014-119, s. 2(g); 2017-186, s. 1(k); recodified as N.C. Gen. Stat. § 143B-1483 by 2021-180, s. 19C.9(j).

Editor’s Note.

This section was formerly G.S. 143B-475.1. It was recodified as G.S. 143B-262.4 by Session Laws 2001-487, s. 91(a), effective December 16, 2001.

Former G.S. 143B-262.4 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subsection (a1) and (b) designations were changed to (b) and (c), respectively, and the subsection (f) designation was changed to (e) at the direction of the Revisor of Statutes.

Session Laws 2010-31, s. 19.4, as amended by Session Laws 2010-123, s. 6.3, which amended subsection (b), is applicable to persons ordered to perform community service on or after October 1, 2010.

Session Laws 2010-123, s. 6.3, amended Session Laws 2010-31, s. 19.4(b), which made the amendment to this section by Session Laws 2010-31 effective October 1, 2010, and applicable to persons ordered to perform community service on or after that date.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-372, s. 17, as amended by Session Laws 2009-451, s. 19.26(e), effective December 1, 2009, and applicable to offenses committed on or after that date, rewrote the section.

Session Laws 2009-411, s. 2, effective December 1, 2009, substituted “last known address available to the preparer of the notice and reasonably believed to provide actual notice to the person” for “address shown on the records of the community service staff” at the end of the third sentence in subsection (f).

Session Laws 2009-451, s. 19.26(c), as amended by Session Laws 2009-575, s. 16A, effective September 1, 2009, and applicable to persons ordered to perform community service on or after that date, substituted “two hundred twenty-five dollars ($225.00)” for “two hundred dollars ($200.00)” in the first sentence of the introductory language of subsection (b).

Session Laws 2010-31, s. 19.4(a), as amended by Session Laws 2010-123, s. 6.3, effective October 1, 2010, and applicable to persons ordered to perform community service on or after that date, substituted “two hundred fifty dollars ($250.00)” for “two hundred twenty-five dollars ($225.00)” in the first sentence the introductory paragraph of subsection (b).

Session Laws 2010-96, s. 28(c), effective July 20, 2010, in the introductory paragraph of subsection (b), in the fifth sentence, inserted “parole, of” and made a minor punctuation change, and deleted the former seventh sentence, which read: “If the person is participating in the program as a condition of parole, the fee shall be paid to the clerk of the county in which the person is released on parole.”

Session Laws 2011-145, s. 19.1(h), (i), and (k), effective January 1, 2012, in subsection (a), substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the first sentence, and substituted “Division” for “Department” in the next-to-last sentence; substituted “Secretary of Public Safety” for “Secretary of Correction” in subsection (b); and substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections” in the second sentence of subsection (a) and in the first sentence of subsection (e).

Session Laws 2014-119, s. 2(g), effective December 1, 2014, in subsection (c), in the second sentence substituted “under a conditional discharge, or” for “or while” and inserted “conditional discharge or a” in the sixth sentence; near the beginning of subdivision (c)(2), inserted “conditional discharge”; in the first sentence of subsection (e), substituted “deferred prosecution, or conditional discharge” for “or deferred prosecution,” and in the sixth sentence substituted “order” for “probation judgment or deferred prosecution.”

Session Laws 2017-186, s. 1(k), effective December 1, 2017, inserted “and Juvenile Justice” throughout subsections (a) and (e).

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 417 (1998).

For article, “Criminalizing Poverty in North Carolina: Fines and Fees,” see 41 N.C. Cent. L. Rev. 25 (2018).

For article, “Criminalization of Poverty: Much More to Do,” see 69 Duke L.J. Online 114 (2020).

CASE NOTES

Imposition of Conditions Held Proper. —

Each of the conditions imposed on defendant was a non-discretionary byproduct of the sentence that was imposed in open court, so there was no error in imposing those conditions without defendant’s presence. State v. Arrington, 215 N.C. App. 161, 714 S.E.2d 777, 2011 N.C. App. LEXIS 1739 (2011) (decided under former G.S. 143B-262.4).

§ 143B-709. Security Staffing. [Effective until January 1, 2023]

  1. The Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall conduct:
    1. On-site postaudits of every prison at least once every three years;
    2. Regular audits of postaudit charts through the automated postaudit system; and
    3. Other staffing audits as necessary.
  2. The Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall update the security staffing relief formula at least every three years. Each update shall include a review of all annual training requirements for security staff to determine which of these requirements should be mandatory and the appropriate frequency of the training. The Division shall survey other states to determine which states use a vacancy factor in their staffing relief formulas.

History. 2002-126, s. 17.5(a), (b); 2005-276, s. 17.4(a); 2011-145, s. 19.1(h), (s); 2017-186, s. 1(l).

Editor’s Note.

Session Laws 2002-126, s. 17.5(a) and (b), effective July 1, 2002, were codified as subsections (a) and (b) of this section, respectively, at the direction of the Revisor of Statutes.

Former G.S. 143B-262.5 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2003-284, s. 16.4(a)-(c), as amended by Session Laws 2004-124, s. 17.2, provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall conduct annual security staffing postaudits of each prison.

“(b) The Department of Correction shall annually update the security staffing relief formula. Each update shall include a review of all annual training requirements for security staff to determine which of these requirements should be mandatory and the appropriate frequency of the training.

“(c) The Department of Correction shall report on its progress in implementing the staffing recommendations of the National Institute of Corrections to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1, 2005. The report shall include a status report on the implementation of a centralized postaudit control system and the automation of leave records. The report shall also provide an updated staffing relief formula and the methodology used to develop the updated formula.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 17.4(a), effective July 1, 2005, rewrote subsection (a); and in subsection (b), in the first sentence, substituted “at least every three years” for “biannually, the first update to be completed during the 2002-2003 fiscal year,” and added the last sentence.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the introductory language of subsection (a), and in the first sentence of subsection (b), and substituted “Division” for “Department” in the second sentence of subsection (b).

Session Laws 2017-186, s. 1( l ), effective December 1, 2017, inserted “and Juvenile Justice” throughout the section.

§ 143B-709. Security Staffing. [Recodified effective January 1, 2023 — see note]

History. 2002-126, s. 17.5(a), (b); 2005-276, s. 17.4(a); 2011-145, s. 19.1(h), (s); 2017-186, s. 1(l); recodified as N.C. Gen. Stat. § 143B-1458 by 2021-180, s. 19C.9(h).

Editor’s Note.

Session Laws 2002-126, s. 17.5(a) and (b), effective July 1, 2002, were codified as subsections (a) and (b) of this section, respectively, at the direction of the Revisor of Statutes.

Former G.S. 143B-262.5 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2003-284, s. 16.4(a)-(c), as amended by Session Laws 2004-124, s. 17.2, provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall conduct annual security staffing postaudits of each prison.

“(b) The Department of Correction shall annually update the security staffing relief formula. Each update shall include a review of all annual training requirements for security staff to determine which of these requirements should be mandatory and the appropriate frequency of the training.

“(c) The Department of Correction shall report on its progress in implementing the staffing recommendations of the National Institute of Corrections to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1, 2005. The report shall include a status report on the implementation of a centralized postaudit control system and the automation of leave records. The report shall also provide an updated staffing relief formula and the methodology used to develop the updated formula.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides: “G.S. 143B-601(10) and G.S. 143B-711 are repealed. G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 17.4(a), effective July 1, 2005, rewrote subsection (a); and in subsection (b), in the first sentence, substituted “at least every three years” for “biannually, the first update to be completed during the 2002-2003 fiscal year,” and added the last sentence.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the introductory language of subsection (a), and in the first sentence of subsection (b), and substituted “Division” for “Department” in the second sentence of subsection (b).

Session Laws 2017-186, s. 1( l ), effective December 1, 2017, inserted “and Juvenile Justice” throughout the section.

§ 143B-710. [Repealed]

Repealed by Session Laws 2013-289, s. 4, effective July 18, 2013.

History. 1973, c. 1262, s. 5; 2011-145, s. 19.1(h), (i), (s); 2012-83, s. 11; repealed by 2013-289, s. 4, effective July 18, 2013.

Editor’s Note.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Former G.S. 143B-710 pertained to the head of the Division of Adult Correction of the Department of Public Safety.

§ 143B-711. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — organization. [Repealed effective January 1, 2023]

The Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall be organized initially to include the Post-Release Supervision and Parole Commission, the Section of Prisons of the Division of Adult Correction, the Section of Community Corrections, the Section of Alcoholism and Chemical Dependency Treatment Programs, and such other divisions as may be established under Part 3 of this Article and under the other provisions of the Executive Organization Act of 1973.

History. 1973, c. 1262, s. 6; 1987, c. 738, s. 111(b); 1993, c. 538, s. 41; 1994, Ex. Sess., c. 24, s. 14(b); 2001-95, s. 7; 2011-145, s. 19.1(h), (j), (s); 2012-83, s. 52; 2014-120, s. 1(i); 2017-186, s. 1(m).

Editor’s Note.

Former G.S. 143B-264 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2001-424, s. 26.11, provides: “Effective January 1, 2002, the Community Service Work Program of the Division of Victims and Justice Services of the Department of Crime Control and Public Safety [Department of Public Safety] shall be merged with the Division of Community Corrections of the Department of Correction [Section of Community Corrections of the Division of Adult Correction of the Department of Public Safety]. The merger shall have all the elements of a Type I transfer, as defined in G.S.143A-6. All (i) statutory authority, powers, duties, and functions, including rule making, budgeting, and purchasing, (ii) records, (iii) personnel, personnel positions, and salaries, (iv) property, and (v) unexpended balances of appropriations, allocations, reserves, support costs, and other funds of the Community Service Work Program of the Division of Victims and Justice Services of the Department of Crime Control and Public Safety shall be transferred to and vested in the Department of Correction.

“The following positions shall be terminated no later than January 1, 2002:

“(1) The four regional managers;

“(2) The 21 district managers in the area of community service work;

“(3) The Director of the Division of Victim and Justice Services;

“(4) The administrative assistant of the Division of Victim and Justice Services.

“The Department of Correction and the Department of Crime Control and Public Safety shall make every effort to place the employees whose positions have been terminated in existing vacancies with those departments.”

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001’.”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (j), effective January 1, 2012, “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” throughout; in the first paragraph, substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons”; and in the last paragraph, substituted “Division” for “Department.”

Session Laws 2012-83, s. 52, effective June 26, 2012, in the first paragraph, substituted “the Section of Community Corrections, the Section of Alcoholism and Chemical Dependency Treatment Programs” for “the Division of Adult Probation and Parole” and deleted the second paragraph, which read “The Division shall establish a Substance Abuse Program. All substance abuse programs established or in existence shall be administered by the Division of Adult Correction of the Department of Public Safety under the Substance Abuse Program.”

Session Laws 2014-120, s. 1(i), effective September 18, 2014, deleted “the Board of Corrections,” preceding “the Section of Prisons.”

Session Laws 2017-186, s. 1(m), effective December 1, 2017, inserted “and Juvenile Justice” the section heading and the section; and substituted “under Part 3 of this Article and under the other provisions” for “under the provisions.”

CASE NOTES

Suit Against Officials and Employees of Parole Commission as Suit Against State. —

A suit against the secretary of the North Carolina Department of Correction, the chairman and the members of the Parole Commission, and a parole case analyst, in their official capacities, as public officials and a public employee of the Parole Commission acting pursuant to its direction, is a suit against the State. Since the State has not consented to being sued for violations by the Parole Commission, such a suit cannot be maintained. Harwood v. Johnson, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

OPINIONS OF ATTORNEY GENERAL

Commission for Mental Health, Mental Retardation and Substance Abuse Services cannot in adopting standards disregard provision of N.C. Sess. Laws 1987, c. 758 that says “Preferences shall be accorded to qualified recovering alcoholics and substance abusers in the employment of treatment counselors.” See opinion of Attorney General to Substance Abuse Council, 60 N.C. Op. Att'y Gen. 27 (May 11, 1990).

§ 143B-711. Division of Adult Correction and Juvenile Justice of the Department of Public Safety — organization. [Repealed effective January 1, 2023]

History. 1973, c. 1262, s. 6; 1987, c. 738, s. 111(b); 1993, c. 538, s. 41; 1994, Ex. Sess., c. 24, s. 14(b); 2001-95, s. 7; 2011-145, s. 19.1(h), (j), (s); 2012-83, s. 52; 2014-120, s. 1(i); 2017-186, s. 1(m); repealed by 2021-180, s. 19C.9(h), effective January 1, 2023.

Editor’s Note.

Former G.S. 143B-264 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2001-424, s. 26.11, provides: “Effective January 1, 2002, the Community Service Work Program of the Division of Victims and Justice Services of the Department of Crime Control and Public Safety [Department of Public Safety] shall be merged with the Division of Community Corrections of the Department of Correction [Section of Community Corrections of the Division of Adult Correction of the Department of Public Safety]. The merger shall have all the elements of a Type I transfer, as defined in G.S.143A-6. All (i) statutory authority, powers, duties, and functions, including rule making, budgeting, and purchasing, (ii) records, (iii) personnel, personnel positions, and salaries, (iv) property, and (v) unexpended balances of appropriations, allocations, reserves, support costs, and other funds of the Community Service Work Program of the Division of Victims and Justice Services of the Department of Crime Control and Public Safety shall be transferred to and vested in the Department of Correction.

“The following positions shall be terminated no later than January 1, 2002:

“(1) The four regional managers;

“(2) The 21 district managers in the area of community service work;

“(3) The Director of the Division of Victim and Justice Services;

“(4) The administrative assistant of the Division of Victim and Justice Services.

“The Department of Correction and the Department of Crime Control and Public Safety shall make every effort to place the employees whose positions have been terminated in existing vacancies with those departments.”

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001’.”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (j), effective January 1, 2012, “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” throughout; in the first paragraph, substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons”; and in the last paragraph, substituted “Division” for “Department.”

Session Laws 2012-83, s. 52, effective June 26, 2012, in the first paragraph, substituted “the Section of Community Corrections, the Section of Alcoholism and Chemical Dependency Treatment Programs” for “the Division of Adult Probation and Parole” and deleted the second paragraph, which read “The Division shall establish a Substance Abuse Program. All substance abuse programs established or in existence shall be administered by the Division of Adult Correction of the Department of Public Safety under the Substance Abuse Program.”

Session Laws 2014-120, s. 1(i), effective September 18, 2014, deleted “the Board of Corrections,” preceding “the Section of Prisons.”

Session Laws 2017-186, s. 1(m), effective December 1, 2017, inserted “and Juvenile Justice” the section heading and the section; and substituted “under Part 3 of this Article and under the other provisions” for “under the provisions.”

CASE NOTES

Suit Against Officials and Employees of Parole Commission as Suit Against State. —

A suit against the secretary of the North Carolina Department of Correction, the chairman and the members of the Parole Commission, and a parole case analyst, in their official capacities, as public officials and a public employee of the Parole Commission acting pursuant to its direction, is a suit against the State. Since the State has not consented to being sued for violations by the Parole Commission, such a suit cannot be maintained. Harwood v. Johnson, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

OPINIONS OF ATTORNEY GENERAL

Commission for Mental Health, Mental Retardation and Substance Abuse Services cannot in adopting standards disregard provision of N.C. Sess. Laws 1987, c. 758 that says “Preferences shall be accorded to qualified recovering alcoholics and substance abusers in the employment of treatment counselors.” See opinion of Attorney General to Substance Abuse Council, 60 N.C. Op. Att'y Gen. 27 (May 11, 1990).

§§ 143B-712 through 143B-714.

Reserved for future codification purposes.

Subpart B. Board of Correction.

§ 143B-715. [Repealed]

Repealed by Session Laws 2014-120, s. 1, effective September 18, 2014.

History. 1973, c. 1262, s. 7; 1983, c. 709, s. 2; 1991 (Reg. Sess., 1992), c. 1038, s. 18; 2001-486, s. 2.15; 2011-145, s. 19.1(h), (i), (s); 2012-83, s. 53; repealed by 2014-120, s. 1, effective September 18, 2014.

Editor’s Note.

Former G.S. 143B-265 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Former G.S. 143B-715 pertained to the duties and responsibilities of the Board of Correction.

§§ 143B-716 through 143B-719.

Reserved for future codification purposes.

Subpart C. Parole Commission. [Recodified effective January 1, 2023]

§ 143B-720. Post-Release Supervision and Parole Commission — creation, powers and duties. [Effective until January 1, 2023]

  1. There is hereby created a Post-Release Supervision and Parole Commission of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety with the authority to grant paroles, including both regular and temporary paroles, to persons held by virtue of any final order or judgment of any court of this State as provided in Chapter 148 of the General Statutes and laws of the State of North Carolina, except that persons sentenced under Article 81B of Chapter 15A of the General Statutes are not eligible for parole but may be conditionally released into the custody and control of United States Immigration and Customs Enforcement pursuant to G.S. 148-64.1. The Commission shall also have authority to revoke, terminate, and suspend paroles of such persons (including persons placed on parole on or before the effective date of the Executive Organization Act of 1973) and to assist the Governor in exercising his authority in granting reprieves, commutations, and pardons, and shall perform such other services as may be required by the Governor in exercising his powers of executive clemency. The Commission shall also have authority to revoke and terminate persons on post-release supervision, as provided in Article 84A of Chapter 15A of the General Statutes. The Commission shall also have the authority to punish for criminal contempt for willful refusal to accept post-release supervision or to comply with the terms of post-release supervision by a prisoner whose offense requiring post-release supervision is a reportable conviction subject to the registration requirement of Article 27A of Chapter 14 of the General Statutes. Any contempt proceeding conducted by the Commission shall be in accordance with G.S. 5A-15 as if the Commission were a judicial official.
  2. All releasing authority previously resting in the Commissioner and Commission of Correction with the exception of authority for extension of the limits of the place of confinement of a prisoner contained in G.S. 148-4 is hereby transferred to the Post-Release Supervision and Parole Commission. Specifically, such releasing authority includes work release (G.S. 148-33.1), indeterminate-sentence release (G.S. 148-42), and release of youthful offenders (G.S. 148-49.8), provided the individual considered for work release or indeterminate-sentence release shall have been recommended for release by the Secretary of Public Safety or his designee. No recommendation for release is required for conditional release pursuant to G.S. 148-64.1.
  3. The Commission is authorized and empowered to adopt such rules and regulations, not inconsistent with the laws of this State, in accordance with which prisoners eligible for parole consideration may have their cases reviewed and investigated and by which such proceedings may be initiated and considered. All rules and regulations heretofore adopted by the Board of Paroles shall remain in full force and effect unless and until repealed or superseded by action of the Post-Release Supervision and Parole Commission. All rules and regulations adopted by the Commission shall be enforced by the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
  4. The Commission is authorized and empowered to impose as a condition of parole or post-release supervision that restitution or reparation be made by the prisoner in accordance with the provisions of G.S. 148-57.1. The Commission is further authorized and empowered to make restitution or reparation a condition of work release in accordance with the provisions of G.S. 148-33.2.
  5. The Commission may accept and review requests from persons placed on probation, parole, or post-release supervision to terminate a mandatory condition of satellite-based monitoring as provided by G.S. 14-208.43. The Commission may grant or deny those requests in compliance with G.S. 14-208.43.
  6. The Commission may conduct the following proceedings by videoconference:
    1. All hearings regarding violation of conditions of post-release supervision and all hearings regarding violation of conditions of parole.
    2. All hearings regarding criminal contempt for willful refusal to accept post-release supervision or comply with the terms of post-release supervision by a prisoner whose offense requiring post-release supervision is a reportable conviction subject to the registration requirement of Article 27A of Chapter 14 of the General Statutes.
  7. A hearing officer may conduct the following proceedings by videoconference:
    1. Preliminary hearings regarding violation of conditions of post-release supervision.
    2. Preliminary hearings regarding violation of conditions of parole.

History. 1973, c. 1262, s. 8; 1975, c. 220; 1977, c. 614, s. 5; c. 732, s. 5; 1993, c. 538, s. 42; 1994, Ex. Sess., c. 21, s. 6; c. 24, s. 14(b); 2006-247, s. 15(i); 2007-213, s. 14; 2008-199, s. 2; 2011-145, s. 19.1(h), (i), (s); 2011-307, s. 7; 2012-188, s. 7; 2016-77, s. 4(a); 2017-186, s. 1(n).

Report On Inmates Eligible For Parole.

Session Laws 2001-424, s. 25.21, as amended by Session Laws 2002-126, s. 17.3, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the previous quarter and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2002-2003 fiscal year and by the end of the 2003-2004 fiscal year.”

Session Laws 2003-284, s. 16.20, as amended by Session Laws 2004-124, s. 17.9, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the current fiscal year and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole. The report should also include a more specific analysis of those inmates who were parole-eligible and assigned to minimum custody classification but not released;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2003-2004 fiscal year and by the end of each of the next five fiscal years, beginning with the 2004-2005 fiscal year.”

Session Laws 2005-276, s. 17.24, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the current fiscal year and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole. The report should also include a more specific analysis of those inmates who were parole-eligible and assigned to minimum custody classification but not released;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2007-2008 fiscal year and by the end of each of the next five fiscal years, beginning with the 2008-2009 fiscal year.”

Session Laws 2009-451, s. 19.8(d), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1.

Editor’s Note.

Former G.S. 143B-266 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Section 148-42, referred to in subsection (b) of this section, was repealed by Session Laws 1977, c. 711, s. 33.

Section 148-49.8, referred to in subsection (b) of this section, was repealed by Session Laws 1977, c. 732, s. 1.

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001.’ ”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2002-126, s. 1.2, provides: “This act shall be known as ‘The Current Operations, Capital Improvements, and Finance Act of 2002’.”

Session Laws 2002-126, s. 31.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2002-2003 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2002-2003 fiscal year. For example, uncodified provisions of this act relating to the Medicaid program apply only to the 2002-2003 fiscal year.”

Session Laws 2002-126, s. 31.6, is a severability clause.

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2004-2005 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2004-2005 fiscal year.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2006-247, s. 1(a), provides: “This act shall be known as ‘An Act To Protect North Carolina’s Children/Sex Offender Law Changes.’ ”

Session Laws 2006-247, s. 15( l ), provides: “Unless otherwise provided in the section, this section is effective when it becomes law and applies to offenses committed on or after that date. This section also applies to any person sentenced to intermediate punishment on or after that date and to any person released from prison by parole or post-release supervision on or after that date. This section also applies to any person who completes his or her sentence on or after the effective date of this section who is not on post-release supervision or parole. However, the requirement to enroll in a satellite-based program is not mandatory until January 1, 2007, when the program is established.”

Session Laws 2006-247, s. 21, is a severability clause.

Session Laws 2006-247, s. 22, provides, in part: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2009-451, s. 19.8(e), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates proposed for release, considered for release, and granted release under Chapter 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and G.S. 143B-266 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-307, s. 10 provides that the amendment to subsection (a) (adding the last two sentences) is applicable to willful refusals to accept post-release supervision or to comply with the terms of post-release supervision that occur on or after June 27, 2011.

Effect of Amendments.

Session Laws 2006-247, s. 15(i), effective August 16, 2006, and applicable to offenses committed on or after that date, added subsection (e).

Session Laws 2007-213, s. 14, effective July 11, 2007, substituted “G.S. 14-208.43” for “G.S. 14-208.42” twice in subsection (e).

Session Laws 2008-199, s. 2, effective August 8, 2008, inserted “but may be conditionally released into the custody and control of United States Immigration and Customs Enforcement pursuant to G.S. 148-64.1” in subsection (a); and added the last sentence in subsection (b).

Session Laws 2011-145, s. 19.1(h) and (i), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the first sentence of subsection (a), and in the last sentence of subsection (c); and substituted “Secretary of Public Safety” for “Secretary of Correction” in the next to last sentence of subsection (b).

Session Laws 2011-307, s. 7, effective June 27, 2011, and applicable to willful refusals to accept post-release supervision or to comply with the terms of post-release supervision that occur on or after that date, added the last two sentences in subsection (a).

Session Laws 2012-188, s. 7, effective December 1, 2012, added subsection (f).

Session Laws 2016-77, s. 4(a), effective July 1, 2016, in subdivision (f)(1), substituted “violation of conditions” for “the revocation or termination” and for “revocation, termination, or suspension”; and added subsection (g).

Session Laws 2017-186, s. 1(n), effective December 1, 2017, inserted “and Juvenile Justice” in the first sentence of subsection (a) and in the last sentence of subsection (c).

CASE NOTES

Immunity from Suit. —

The members and chairman of the Parole Commission are public officials, and are immune from suit for allegedly negligent acts committed within the scope of their authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

Releasing Authority for Work-Release Privileges. —

Under former G.S. 148-33.1(b), read in conjunction with subsection (b) of this section, all releasing authority for work-release privileges for any inmate serving a term greater than five years rests ultimately in the Parole Commission. State v. Walker, 31 N.C. App. 199, 228 S.E.2d 772, 1976 N.C. App. LEXIS 1951 (1976).

Commission Could Consider Matters of Sentence Proportionality. —

Defendant’s 1973 sentence of life imprisonment with the possibility of parole for second-degree burglary was not cruel and unusual under U.S. Const. amend. VIII and N.C. Const., Art. I, § 27, although in 2014 the maximum sentence was less than four years and defendant had served nearly 40; defendant had been paroled and returned to prison for driving while impaired. The Post-Release Supervision and Parole Commission was created to review matters of proportionality, G.S. 143B-720. State v. Stubbs, 232 N.C. App. 274, 754 S.E.2d 174, 2014 N.C. App. LEXIS 118 (2014), cert. dismissed, 368 N.C. 259, 771 S.E.2d 292, 2015 N.C. LEXIS 278 (2015), aff'd, 368 N.C. 40, 770 S.E.2d 74, 2015 N.C. LEXIS 259 (2015).

§ 143B-720. Post-Release Supervision and Parole Commission — creation, powers and duties. [Recodified effective January 1, 2023 — see note]

History. 1973, c. 1262, s. 8; 1975, c. 220; 1977, c. 614, s. 5; c. 732, s. 5; 1993, c. 538, s. 42; 1994, Ex. Sess., c. 21, s. 6; c. 24, s. 14(b); 2006-247, s. 15(i); 2007-213, s. 14; 2008-199, s. 2; 2011-145, s. 19.1(h), (i), (s); 2011-307, s. 7; 2012-188, s. 7; 2016-77, s. 4(a); 2017-186, s. 1(n); recodified as N.C. Gen. Stat. § 143B-1490 by 2021-180, s. 19C.9(k).

Report On Inmates Eligible For Parole.

Session Laws 2001-424, s. 25.21, as amended by Session Laws 2002-126, s. 17.3, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the previous quarter and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2002-2003 fiscal year and by the end of the 2003-2004 fiscal year.”

Session Laws 2003-284, s. 16.20, as amended by Session Laws 2004-124, s. 17.9, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the current fiscal year and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole. The report should also include a more specific analysis of those inmates who were parole-eligible and assigned to minimum custody classification but not released;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2003-2004 fiscal year and by the end of each of the next five fiscal years, beginning with the 2004-2005 fiscal year.”

Session Laws 2005-276, s. 17.24, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the current fiscal year and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole. The report should also include a more specific analysis of those inmates who were parole-eligible and assigned to minimum custody classification but not released;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2007-2008 fiscal year and by the end of each of the next five fiscal years, beginning with the 2008-2009 fiscal year.”

Session Laws 2009-451, s. 19.8(d), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1.

Creation of Department of Adult Correction.

Session Laws 2021-180, 19C.9(a)-(c), provides: “(a) The Department of Adult Correction is established in this section as a single, unified cabinet-level department. All functions, powers, duties, and obligations vested in the following programs, divisions, and entities located in the Department of Public Safety are transferred to, vested in, and consolidated within the Department of Adult Correction in the manner of a Type I transfer, as defined in G.S. 143A-6:

“(1) Prisons Section.

“(2) Alcohol and Chemical Dependency Treatment Program.

“(3) Health Services Section.

“(4) Correction Enterprises Section.

“(5) Community Corrections Section.

“(b) The Grievance Resolution Board is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.

“(c) The Post-Release Supervision and Parole Commission is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Former G.S. 143B-266 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Section 148-42, referred to in subsection (b) of this section, was repealed by Session Laws 1977, c. 711, s. 33.

Section 148-49.8, referred to in subsection (b) of this section, was repealed by Session Laws 1977, c. 732, s. 1.

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001.’ ”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2002-126, s. 1.2, provides: “This act shall be known as ‘The Current Operations, Capital Improvements, and Finance Act of 2002’.”

Session Laws 2002-126, s. 31.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2002-2003 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2002-2003 fiscal year. For example, uncodified provisions of this act relating to the Medicaid program apply only to the 2002-2003 fiscal year.”

Session Laws 2002-126, s. 31.6, is a severability clause.

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2004-2005 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2004-2005 fiscal year.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2006-247, s. 1(a), provides: “This act shall be known as ‘An Act To Protect North Carolina’s Children/Sex Offender Law Changes.’ ”

Session Laws 2006-247, s. 15( l ), provides: “Unless otherwise provided in the section, this section is effective when it becomes law and applies to offenses committed on or after that date. This section also applies to any person sentenced to intermediate punishment on or after that date and to any person released from prison by parole or post-release supervision on or after that date. This section also applies to any person who completes his or her sentence on or after the effective date of this section who is not on post-release supervision or parole. However, the requirement to enroll in a satellite-based program is not mandatory until January 1, 2007, when the program is established.”

Session Laws 2006-247, s. 21, is a severability clause.

Session Laws 2006-247, s. 22, provides, in part: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2009-451, s. 19.8(e), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates proposed for release, considered for release, and granted release under Chapter 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and G.S. 143B-266 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-307, s. 10 provides that the amendment to subsection (a) (adding the last two sentences) is applicable to willful refusals to accept post-release supervision or to comply with the terms of post-release supervision that occur on or after June 27, 2011.

Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023, provides: “Subpart C of Part 2 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 5 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart C Part 5 143B-720 143B-1490 143B-721 143B-1491 143B-721.1 143B-1492”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.'”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-247, s. 15(i), effective August 16, 2006, and applicable to offenses committed on or after that date, added subsection (e).

Session Laws 2007-213, s. 14, effective July 11, 2007, substituted “G.S. 14-208.43” for “G.S. 14-208.42” twice in subsection (e).

Session Laws 2008-199, s. 2, effective August 8, 2008, inserted “but may be conditionally released into the custody and control of United States Immigration and Customs Enforcement pursuant to G.S. 148-64.1” in subsection (a); and added the last sentence in subsection (b).

Session Laws 2011-145, s. 19.1(h) and (i), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the first sentence of subsection (a), and in the last sentence of subsection (c); and substituted “Secretary of Public Safety” for “Secretary of Correction” in the next to last sentence of subsection (b).

Session Laws 2011-307, s. 7, effective June 27, 2011, and applicable to willful refusals to accept post-release supervision or to comply with the terms of post-release supervision that occur on or after that date, added the last two sentences in subsection (a).

Session Laws 2012-188, s. 7, effective December 1, 2012, added subsection (f).

Session Laws 2016-77, s. 4(a), effective July 1, 2016, in subdivision (f)(1), substituted “violation of conditions” for “the revocation or termination” and for “revocation, termination, or suspension”; and added subsection (g).

Session Laws 2017-186, s. 1(n), effective December 1, 2017, inserted “and Juvenile Justice” in the first sentence of subsection (a) and in the last sentence of subsection (c).

CASE NOTES

Immunity from Suit. —

The members and chairman of the Parole Commission are public officials, and are immune from suit for allegedly negligent acts committed within the scope of their authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

Releasing Authority for Work-Release Privileges. —

Under former G.S. 148-33.1(b), read in conjunction with subsection (b) of this section, all releasing authority for work-release privileges for any inmate serving a term greater than five years rests ultimately in the Parole Commission. State v. Walker, 31 N.C. App. 199, 228 S.E.2d 772, 1976 N.C. App. LEXIS 1951 (1976).

Commission Could Consider Matters of Sentence Proportionality. —

Defendant’s 1973 sentence of life imprisonment with the possibility of parole for second-degree burglary was not cruel and unusual under U.S. Const. amend. VIII and N.C. Const., Art. I, § 27, although in 2014 the maximum sentence was less than four years and defendant had served nearly 40; defendant had been paroled and returned to prison for driving while impaired. The Post-Release Supervision and Parole Commission was created to review matters of proportionality, G.S. 143B-720. State v. Stubbs, 232 N.C. App. 274, 754 S.E.2d 174, 2014 N.C. App. LEXIS 118 (2014), cert. dismissed, 368 N.C. 259, 771 S.E.2d 292, 2015 N.C. LEXIS 278 (2015), aff'd, 368 N.C. 40, 770 S.E.2d 74, 2015 N.C. LEXIS 259 (2015).

§ 143B-721. Post-Release Supervision and Parole Commission — members; selection; removal; chair; compensation; quorum; services. [Effective until January 1, 2023]

  1. Effective August 1, 2005, the Post-Release Supervision and Parole Commission shall consist of one full-time member and two half-time members. The three members shall be appointed by the Governor from persons whose recognized ability, training, experience, and character qualify them for service on the Commission. The terms of office of any members serving on the Commission on June 30, 2005, shall expire on that date. The terms of office of persons appointed by the Governor as members of the Commission shall be for four years or until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission created by the resignation, removal, death or disability of a member shall be for the balance of the unexpired term only.
  2. Effective August 1, 2012, both half-time commissioners shall begin serving as full-time members of the Commission, and the Post-Release Supervision and Parole Commission shall consist of three full-time members.
  3. Effective February 1, 2013, an additional member shall be appointed by the Governor to the Commission, and the Post-Release Supervision and Parole Commission shall consist of four full-time members.
  4. All members of the Post-Release Supervision and Parole Commission appointed by the Governor shall possess the recognized ability, training, experience, and character to qualify each person to serve ably on the Commission.
  5. The Governor shall have the authority to remove any member of the Commission from office for misfeasance, malfeasance or nonfeasance, pursuant to the provisions of G.S. 143B-13. The Governor shall designate a member of the Commission to serve as chair of the Commission at the pleasure of the Governor.
  6. The granting, denying, revoking, or rescinding of parole, the authorization of work-release privileges to a prisoner, or any other matters of business coming before the Commission for consideration and action shall be decided by majority vote of the full Commission, except that a three-member panel of the Commission may set the terms and conditions for a post-release supervisee under G.S. 15A-1368.4 and may decide questions of violations thereunder, including the issuance of warrants. In the event of a tie in a vote by the full Commission, the chair shall break the tie with an additional vote.
  7. The members of the Commission shall receive the salary fixed by the General Assembly in the Current Operations Appropriations Act and shall receive necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-6. Notwithstanding any other provision of law, the half-time members of the Commission shall not be subject to the provisions of G.S. 135-3(8)(c).
  8. All clerical and other services required by the Commission shall be supplied by the Secretary of the Department of Public Safety.

History. 1973, c. 1262, s. 9; 1977, c. 704, s. 1; 1979, c. 2; 1983, c. 709, s. 3; c. 717, s. 80; 1983 (Reg. Sess., 1984), c. 1034, s. 164; 1993, c. 337, s. 1; c. 538, s. 43; 1994, Ex. Sess., c. 14, s. 63; c. 24, s. 14(b); 1999-237, s. 18.2; 2005-276, s. 17.25(a); 2006-264, s. 89(a); 2011-145, s. 19.1(i), (s); 2012-142, s. 25.1(g); 2013-196, s. 2; 2013-410, s. 12.1.

Editor’s Note.

Former G.S. 143B-267 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and G.S. 143B-267 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-196, s. 3, made the amendment to subsection (d) by Session Laws 2013-196, s. 2, applicable to actions taken by the Post-Release Supervision and Parole Commission on or after June 26, 2013.

Effect of Amendments.

Session Laws 2005-276, s. 17.25(a), effective June 30, 2005, rewrote the first paragraph; in the second paragraph, deleted “full-time” preceding “member” and substituted “chair” for “chairman”; and in the fourth paragraph, deleted “full-time” preceding “members.”

Session Laws 2006-264, s. 89(a), effective August 27, 2006, added the last sentence in the fourth paragraph.

Session Laws 2011-145, s. 19.1(i), effective January 1, 2012, substituted “Secretary of Public Safety” for “Secretary of Correction” or “Secretary of the Department of Correction” in the last paragraph.

Session Laws 2012-142, s. 25.1(g), effective August 1, 2012, added subsection designations and added subsections (a1) through (b); and inserted “of the Department” in subsection (f).

Session Laws 2013-196, s. 2, effective June 26, 2013, added “except that a three-member panel of the Commission may set the terms and conditions for a post-release supervisee under G.S. 15A-1368.4 and may decide questions of violations thereunder, including the issuance of warrants” in the first sentence, and added the second sentence of subsection (d). For applicability, see Editor’s note.

Session Laws 2013-410, s. 12.1, effective August 23, 2013, substituted “chair” for “chairman” in the section heading.

Legal Periodicals.

For survey of 1977 administrative law affecting state government, see 56 N.C.L. Rev. 867 (1978).

CASE NOTES

Immunity from Suit. —

The members and chairman of the Parole Commission are public officials, and are immune from suit for allegedly negligent acts committed within the scope of their authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

§ 143B-721. Post-Release Supervision and Parole Commission — members; selection; removal; chair; compensation; quorum; services. [Recodified effective January 1, 2023 — see note]

History. 1973, c. 1262, s. 9; 1977, c. 704, s. 1; 1979, c. 2; 1983, c. 709, s. 3; c. 717, s. 80; 1983 (Reg. Sess., 1984), c. 1034, s. 164; 1993, c. 337, s. 1; c. 538, s. 43; 1994, Ex. Sess., c. 14, s. 63; c. 24, s. 14(b); 1999-237, s. 18.2; 2005-276, s. 17.25(a); 2006-264, s. 89(a); 2011-145, s. 19.1(i), (s); 2012-142, s. 25.1(g); 2013-196, s. 2; 2013-410, s. 12.1; recodified as N.C. Gen. Stat. § 143B-1491 by 2021-180, s. 19C.9(k).

Editor’s Note.

Former G.S. 143B-267 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and G.S. 143B-267 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-196, s. 3, made the amendment to subsection (d) by Session Laws 2013-196, s. 2, applicable to actions taken by the Post-Release Supervision and Parole Commission on or after June 26, 2013.

Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023, provides: “Subpart C of Part 2 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 5 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart C Part 5 143B-720 143B-1490 143B-721 143B-1491 143B-721.1 143B-1492”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 17.25(a), effective June 30, 2005, rewrote the first paragraph; in the second paragraph, deleted “full-time” preceding “member” and substituted “chair” for “chairman”; and in the fourth paragraph, deleted “full-time” preceding “members.”

Session Laws 2006-264, s. 89(a), effective August 27, 2006, added the last sentence in the fourth paragraph.

Session Laws 2011-145, s. 19.1(i), effective January 1, 2012, substituted “Secretary of Public Safety” for “Secretary of Correction” or “Secretary of the Department of Correction” in the last paragraph.

Session Laws 2012-142, s. 25.1(g), effective August 1, 2012, added subsection designations and added subsections (a1) through (b); and inserted “of the Department” in subsection (f).

Session Laws 2013-196, s. 2, effective June 26, 2013, added “except that a three-member panel of the Commission may set the terms and conditions for a post-release supervisee under G.S. 15A-1368.4 and may decide questions of violations thereunder, including the issuance of warrants” in the first sentence, and added the second sentence of subsection (d). For applicability, see Editor’s note.

Session Laws 2013-410, s. 12.1, effective August 23, 2013, substituted “chair” for “chairman” in the section heading.

Legal Periodicals.

For survey of 1977 administrative law affecting state government, see 56 N.C.L. Rev. 867 (1978).

CASE NOTES

Immunity from Suit. —

The members and chairman of the Parole Commission are public officials, and are immune from suit for allegedly negligent acts committed within the scope of their authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

§ 143B-721.1. Parole eligibility reports. [Effective until January 1, 2023]

  1. Each fiscal year the Post-Release Supervision and Parole Commission shall, with the assistance of the North Carolina Sentencing and Policy Advisory Commission and the Department of Public Safety, analyze the amount of time each inmate who is eligible for parole on or before July 1 of the previous fiscal year has served compared to the time served by offenders under Structured Sentencing for comparable crimes. The Commission shall determine if the person has served more time in custody than the person would have served if sentenced to the maximum sentence under the provisions of Article 81B of Chapter 15A of the General Statutes. The “maximum sentence”, for the purposes of this section, shall be calculated as set forth in subsection (b) of this section.
  2. For the purposes of this section, the following rules apply for the calculation of the maximum sentence:
    1. The offense upon which the person was convicted shall be classified as the same felony class as the offense would have been classified if committed after the effective date of Article 81B of Chapter 15A of the General Statutes.
    2. The minimum sentence shall be the maximum number of months in the presumptive range of minimum durations in Prior Record Level VI of G.S. 15A-1340.17(c) for the felony class determined under subdivision (1) of this subsection. The maximum sentence shall be calculated using G.S. 15A-1340.17(d), (e), or (e1).
    3. If a person is serving sentences for two or more offenses that are concurrent in any respect, then the offense with the greater classification shall be used to determine a single maximum sentence for the concurrent offenses. The fact that the person has been convicted of multiple offenses may be considered by the Commission in making its determinations under subsection (a) of this section.
  3. The Commission shall reinitiate the parole review process for each offender who has served more time than that person would have under Structured Sentencing as provided by subsections (a) and (b) of this section.
  4. The Post-Release Supervision and Parole Commission shall report to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the Chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety by April 1 of each year. The report shall include the following: the class of the offense for which each parole-eligible inmate was convicted and whether an inmate had multiple criminal convictions. The Commission shall also report on the number of parole-eligible inmates reconsidered in compliance with this section and the number who were actually paroled.

History. 2015-241, s. 16C.14.

Editor’s Note.

For similar prior provisions, see Session Laws 2005-276, ss. 17.28(a)-(c), as amended by Session Laws 2006-66, s. 16.5, Session Laws 2007-323, s. 17.11(a)-(c), and Session Laws 2009-451, s. 19.8(a)-(c); 2011-145, s. 18.7(a)-(c); 2013-360, s. 16C.11(a)-(c).

§ 143B-721.1. Parole eligibility reports. [Recodified effective January 1, 2023 — see note]

History. 2015-241, s. 16C.14; recodified as N.C. Gen. Stat. § 143B-1492 by 2021-180, s. 19C.9(k).

Editor’s Note.

For similar prior provisions, see Session Laws 2005-276, ss. 17.28(a)-(c), as amended by Session Laws 2006-66, s. 16.5, Session Laws 2007-323, s. 17.11(a)-(c), and Session Laws 2009-451, s. 19.8(a)-(c); 2011-145, s. 18.7(a)-(c); 2013-360, s. 16C.11(a)-(c).

Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023, provides: “Subpart C of Part 2 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 5 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart C Part 5 143B-720 143B-1490 143B-721 143B-1491 143B-721.1 143B-1492”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-722 through 143B-724.

Reserved for future codification purposes.

Part 3. Juvenile Justice Section. [Effective until January 1, 2023]

Subpart A. Creation of Division. [Effective until January 1, 2023]

§ 143B-800. Creation of Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. [Effective until January 1, 2023]

There is hereby created and constituted a section to be known as the “ Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety”, with the organization, powers, and duties as set forth in this Article or as prescribed by the Director of the Division of Adult Correction and Juvenile Justice.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(p).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Cross References.

As to the Child Residential Treatment Services Program, see editor’s note at G.S. 143B-137.1.

As to services to children at risk for institutionalization or other out-of-home placement, see editor’s note at G.S. 143B-137.1.

Editor’s Note.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes. Historical citations, editor’s notes and annotations from former sections have been added to corresponding sections of Part 3 of Article 13.

Former G.S. 143B-511 was recodified as G.S. 143B-272.1 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2000-137, s. 1(a) repealed former Article 3C of Chapter 147. Session Laws 2000-137, s. 1(b) enacted former Article 12 of Chapter 143B. Historical citations to the sections in former Article 3C of Chapter 147 have been added to the corresponding sections in Article 12 of Chapter 143B as recodified.

The sections in former Article 12 were numbered at the direction of the Revisor of Statutes, the section numbers in Session Laws 2000-137, s. 1(b) having been G.S. 143B-511 to 143B-537.

Session Laws 2000-67, s. 19, transfers the Center for Prevention of School Violence and all functions, powers, duties, and obligations from the University of North Carolina to the Office of Juvenile Justice [Division of Juvenile Justice of the Department of Public Safety]. The Center is to continue to consult with the University and the Department of Public Instruction to enhance research opportunities and specialized study areas such as teacher preparation, school resource officer development, suicide prevention, and best practices.

Session Laws 2000-67, s. 19.7, transfers the Guard Response Alternative Sentencing Program and all functions, powers, duties, and obligations vested in the Department of Public Safety for the Guard Response Alternative Sentencing Program to the Office of Juvenile Justice [Division of Juvenile Justice of the Department of Public Safety]. The Program is to continue to function as an additional probation option for certain first-time juveniles who have been adjudicated delinquent and who are subject to Level 2 disposition.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the catchline and in this section.

Session Laws 2017-186, s. 1(p), effective December 1, 2017, inserted “Juvenile Justice Section of ” and “Adult Correction and” in the section heading; and rewrote the section.

§ 143B-801. Transfer of Office of Juvenile Justice authority to the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. [Effective until January 1, 2023]

  1. All (i) statutory authority, powers, duties, and functions, including directives of S.L. 1998-202, rule making, budgeting, and purchasing, (ii) records, (iii) personnel, personnel positions, and salaries, (iv) property, and (v) unexpended balances of appropriations, allocations, reserves, support costs, and other funds of the Office of Juvenile Justice under the Office of the Governor are transferred to and vested in the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. This transfer has all of the elements of a Type I transfer as defined in G.S. 143A-6.
  2. The Section shall be considered a continuation of the Office of Juvenile Justice for the purpose of succession to all rights, powers, duties, and obligations of the Office and of those rights, powers, duties, and obligations exercised by the Office of the Governor on behalf of the Office of Juvenile Justice. Where the Office of Juvenile Justice or the Division of Juvenile Justice of the Department of Public Safety is referred to by law, contract, or other document, that reference shall apply to the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice. Where the Office of the Governor is referred to by contract or other document, where the Office of the Governor is acting on behalf of the Office of Juvenile Justice, that reference shall apply to the Section.
  3. All institutions previously operated by the Office of Juvenile Justice and the present central office of the Office of Juvenile Justice, including land, buildings, equipment, supplies, personnel, or other properties rented or controlled by the Office or by the Office of the Governor for the Office of Juvenile Justice, shall be administered by the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(q).

Editor’s Note.

Former G.S. 143B-512 was recodified as G.S. 143B-272.2 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the catchline, in the first sentence of subsection (a), and in subsection (c); and substituted “Division” for “Department” three times in subsection (b).

Session Laws 2017-186, s. 1(q), effective December 1, 2017, inserted “Juvenile Justice Section of the” and “Adult Correction and” in the section heading and in clause (v) of subsection (a); substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” in subsection (a); in subsection (b), substituted “Section” for “Division” in the first sentence, and rewrote the second sentence; and substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” near the end of subsection (c).

§§ 143B-802 through 143B-804.

Reserved for future codification purposes.

Subpart B. General Provisions. [Effective until January 1, 2023]

§ 143B-805. Definitions. [Effective until January 1, 2023]

In this Part, unless the context clearly requires otherwise, the following words have the listed meanings:

  1. Chief court counselor. — The person responsible for administration and supervision of juvenile intake, probation, and post-release supervision in each judicial district, operating under the supervision of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
  2. Community-based program. — A program providing nonresidential or residential treatment to a juvenile under the jurisdiction of the juvenile court in the community where the juvenile’s family lives. A community-based program may include specialized foster care, family counseling, shelter care, and other appropriate treatment.
  3. County Councils. — Juvenile Crime Prevention Councils created under G.S. 143B-846.
  4. Court. — The district court division of the General Court of Justice.
  5. Custodian. — The person or agency that has been awarded legal custody of a juvenile by a court.
  6. Delinquent juvenile. —
    1. Any juvenile who, while less than 16 years of age but at least 10 years of age, commits a crime or infraction under State law or under an ordinance of local government, including violation of the motor vehicle laws, or who commits indirect contempt by a juvenile as defined in G.S. 5A-31.
    2. Any juvenile who, while less than 18 years of age but at least 16 years of age, commits a crime or an infraction under State law or under an ordinance of local government, excluding all violations of the motor vehicle laws under Chapter 20 of the General Statutes, or who commits indirect contempt by a juvenile as defined in G.S. 5A-31.
    3. Any juvenile who, while less than 10 years of age but at least 8 years of age, commits a Class A, B1, B2, C, D, E, F, or G felony under State law.
    4. Any juvenile who, while less than 10 years of age but at least 8 years of age, commits a crime or an infraction under State law or under an ordinance of local government, including violation of the motor vehicle laws, and has been previously adjudicated delinquent.
  7. Detention. — The secure confinement of a juvenile under a court order.
  8. Detention facility. — A facility approved to provide secure confinement and care for juveniles. Detention facilities include both State and locally administered detention homes, centers, and facilities.
  9. District. — Any district court district as established by G.S. 7A-133.
  10. Repealed by Session Laws 2017-186, s. 1(r), effective December 1, 2017.
  11. Judge. — Any district court judge.
  12. Judicial district. — Any district court district as established by G.S. 7A-133.
  13. Juvenile. — Except as provided in subdivisions (6) and (20) of this section, any person who has not reached the person’s eighteenth birthday and is not married, emancipated, or a member of the Armed Forces of the United States. Wherever the term “juvenile” is used with reference to rights and privileges, that term encompasses the attorney for the juvenile as well.
  14. Juvenile consultation. — The provision of services to a vulnerable juvenile and to the parent, guardian, or custodian of a vulnerable juvenile pursuant to G.S. 7B-1706.1. Juvenile consultation cases are subject to confidentiality laws provided in Subchapter III of Chapter 7B of the General Statutes.
  15. Juvenile court. — Any district court exercising jurisdiction under this Chapter.
  16. Juvenile court counselor. — A person responsible for intake services and court supervision services to juveniles under the supervision of the chief court counselor.
  17. Post-release supervision. — The supervision of a juvenile who has been returned to the community after having been committed to the Division for placement in a training school.
  18. Probation. — The status of a juvenile who has been adjudicated delinquent, is subject to specified conditions under the supervision of a juvenile court counselor, and may be returned to the court for violation of those conditions during the period of probation.
  19. Protective supervision. — The status of a juvenile who has been adjudicated undisciplined and is under the supervision of a juvenile court counselor.
  20. Secretary. — The Secretary of Public Safety.
  21. Section. — The Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.
  22. Undisciplined juvenile. —
    1. A juvenile who, while less than 16 years of age but at least 10 years of age, is unlawfully absent from school; or is regularly disobedient to and beyond the disciplinary control of the juvenile’s parent, guardian, or custodian; or is regularly found in places where it is unlawful for a juvenile to be; or has run away from home for a period of more than 24 hours; or
    2. A juvenile who is 16 or 17 years of age and who is regularly disobedient to and beyond the disciplinary control of the juvenile’s parent, guardian, or custodian; or is regularly found in places where it is unlawful for a juvenile to be; or has run away from home for a period of more than 24 hours.
  23. Vulnerable juvenile. — Any juvenile who, while less than 10 years of age but at least 6 years of age, commits a crime or infraction under State law or under an ordinance of local government, including violation of the motor vehicle laws, and is not a delinquent juvenile.
  24. Youth development center. — A secure residential facility authorized to provide long-term treatment, education, and rehabilitative services for delinquent juveniles committed by the court to the Division.

History. 1998-202, ss. 1(b), 2(a); 2000-137, s. 1(b); 2001-95, ss. 3, 4; 2001-490, s. 2.39; 2008-118, s. 3.12(b); 2011-145, s. 19.1(l), (m), (t), (ccc); 2011-183, s. 105; 2017-57, s. 16D.4(r); 2017-186, s. 1(r); 2018-142, s. 23(b); 2019-186, s. 1(b); 2021-123, s. 6(a).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Treatment Staffing Model at Youth Development Centers.

Session Laws 2010-31, s. 18.2, repealed Session Laws 2009-451, s. 18.4, which was noted under this catchline previously.

Session Laws 2012-142, s. 14.5, repealed Session Laws 2011-145, s. 17.7, which provided for staffing caps at Youth Development Centers.

Session Laws 2011-145, s. 17.8, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by October 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, and the Fiscal Research Division on the Youth Development Center (YDC) population, staffing, and capacity in the preceding fiscal year. Specifically, the report shall include all of the following:

“(1) The on-campus population of each YDC, including the county the juveniles are from.

“(2) The housing capacity of each YDC.

“(3) A breakdown of staffing for each YDC, including number, type of position, position title, and position description.

“(4) The per-bed and average daily population cost for each facility.

“(5) The operating cost for each facility, including personnel and nonpersonnel items.

“(6) A brief summary of the treatment model, education, services, and plans for reintegration into the community offered at each facility.

“(7) The average length of stay in the YDCs.

“(8) The number of incidents of assaults/attacks on staff at each facility.”

Session Laws 2011-145, s. 17.9, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report electronically on the first day of each month to the Fiscal Research Division regarding each juvenile correctional facility and the average daily population for the previous month. The report shall include (i) the average daily population for each detention center and (ii) the monthly summary of the Committed Youth Report.”

Session Laws 2016-94, s. 8.21(a)-(h) establishes a pilot program pursuant to this section to increase the high school dropout age from 16 years of age to the completion of the school year coinciding with the calendar year in which a student reaches 18 years of age, unless the student has previously graduated from high school in the Hickory Public Schools, the Newton-Conover City Schools, and the Rutherford County Schools. For complete provisions see the note under 115C-378 under the same catchline.

Editor’s Note.

G.S. 143B-515 was recodified as G.S. 143B-272.5 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subdivisions in this section were renumbered at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 8.49(a)-(d), as amended by Session Laws 2014-115, s. 64, provides: “(a) Notwithstanding any provisions in Part 1 of Article 26 of Chapter 115C of the General Statutes, G.S. 7B-1501(27), 115C-238.66(3), 116-235(b)(2), and 143B-805(20) to the contrary, the State Board of Education shall authorize the Hickory Public Schools and the Newton-Conover City Schools to establish and implement a pilot program pursuant to this section to increase the high school dropout age from 16 years of age to the completion of the school year coinciding with the calendar year in which a student reaches 18 years of age, unless the student has previously graduated from high school.

“(a1) For the purposes of implementing the pilot program authorized by this section, a local school administrative unit that is participating in the pilot program shall have the authority to provide that, if the principal or the principal’s designee determines that a student’s parent, guardian, or custodian, or a student who is 18 years of age, has not made a good-faith effort to comply with the compulsory attendance requirements of the pilot program, the principal shall notify the district attorney and, if the student is less than 18 years of age, the director of social services of the county where the student resides. If the principal or the principal’s designee determines that a parent, guardian, or custodian of a student less than 18 years of age has made a good-faith effort to comply with the law, the principal may file a complaint with the juvenile court counselor pursuant to Chapter 7B of the General Statutes that the student is habitually absent from school without a valid excuse. Upon receiving notification by the principal or the principal’s designee, the director of social services shall determine whether to undertake an investigation under G.S. 7B-302.

“(a2) The local boards of education of the participating local school administrative units shall prescribe specific rules to address under what circumstances a student who is 18 years of age who is required to attend school as part of the pilot program shall be excused from attendance, including if the student has attained a high school equivalency certificate or a student has enlisted as a member of the Armed Forces.

“(a3) For the purposes of implementing the pilot program authorized by this section, any (i) parent, guardian, or other person having charge or control of a student enrolled in a school located within a participating local school administrative unit and (ii) student who is 18 years of age enrolled in a school located within a participating local school administrative unit who violates the compulsory attendance provisions of the pilot program without a lawful exception recognized under Part 1 of Article 26 of Chapter 115C of the General Statutes or the provisions of this section shall be guilty of a Class 1 misdemeanor.

“(a4) If an affidavit is made by the student, parent of the student, or by any other person that any student who is required to attend school under the requirements of the pilot program is not able to attend school by reason of necessity to work or labor for the support of himself or herself or the support of the family, then the school social worker of the applicable school located within the participating school administrative unit shall diligently inquire into the matter and bring it to the attention of an appropriate court, depending on the age of the student. The court shall proceed to find whether as a matter of fact the student is unable to attend the school or such parents, or persons standing in loco parentis, are unable to send the student to school for the term of compulsory attendance for the reasons given. If the court finds, after careful investigation, that the student or the parents have made or are making a bona fide effort to comply with the compulsory attendance law, and by reason of illness, lack of earning capacity, or any other cause which the court may deem valid and sufficient, the student is unable to attend school, then the court shall find and state what help is needed for the student or family to enable compliance with the attendance requirements under the pilot program.

“(b) Each local school administrative unit may use any funds available to it to implement the pilot program in accordance with this section to (i) employ up to three additional teachers and (ii) fund additional student-related costs, such as transportation and technology costs, including additional computers, to serve a greater number of students as a result of the pilot program. Each local school administrative unit may also use any funds available to it to operate a night school program for students at risk of dropping out of high school. To the extent possible, the local school administrative units shall partner with Catawba Valley Community College in administering the pilot program.

“(c) The local school administrative units, in collaboration with the State Board of Education, shall report to the Joint Legislative Education Oversight Committee, the House Appropriations Subcommittee on Education, and the Senate Appropriations Committee on Education/Higher Education on or before January 15, 2016. The report shall include at least all of the following information:

“(1) An analysis of the graduation rate in each local school administrative unit and the impact of the pilot program on the graduation rate.

“(2) The teen crime statistics for Catawba County.

“(3) The number of reported cases of violations of compulsory attendance laws in Catawba County and the disposition of those cases.

“(3a) Implementation of enforcement mechanisms for violations of the compulsory attendance requirements of the pilot program, including the imposition of criminal penalties.

“(4) The number of at-risk students served in any night programs established as part of the pilot program and student graduation and performance outcomes for those students.

“(5) All relevant data to assist in determining the effectiveness of the program and specific legislative recommendations, including the continuation, modification, or expansion of the program statewide.

“(d) The State Board of Education shall not authorize a pilot program under subsection (a) of this section except upon receipt of a copy of a joint resolution adopted by the boards of education for the Hickory Public Schools and the Newton-Conover City Schools setting forth a date to begin establishment and implementation of the pilot program.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 16D.4.(tt), as amended by Session Laws 2018-142, s. 23(b), provides: “Sections 16D.4(a) through 16D.4(s) of this act become effective December 1, 2019, and apply to offenses committed on or after that date. Sections 16D.4(t) through 16D.4(x) of this act become effective October 1, 2017, and Sections 16D.4(t) through 16D.4(w) apply to all complaints filed on or after that date. Except as otherwise provided in this section, the remainder of this section is effective when it becomes law. Prosecutions or delinquency proceedings initiated for offenses committed before any particular subsection of this section becomes effective are not abated or affected by this act, and the statutes that are in effect on the dates the offenses are committed remain applicable to those prosecutions.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2019-186, s. 12, made the amendment of sub-subdivision (6)b. by Session Laws 2019-186, s. 1(b), effective December 1, 2019, and applicable to offenses committed on or after that date.

Subdivision (1a) of this section, as added by Session Laws 2021-123, s. 6(a), was redesignated as subdivision (13a) by the Revisor of Statutes to maintain alphabetical order.

Session Laws 2021-123, s. 9, made the amendments to this section by Session Laws 2021-123, s. 6(a), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2008-118, s. 3.12(b), effective July 1, 2008, deleted subdivision (20) regarding the definition of State Council.

Session Laws 2011-145, s. 19.1( l ), (m), and (ccc), effective January 1, 2012, substituted “G.S. 143B-846” for “G.S. 143B-544” in subdivision (3); substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivisions (1) and (10); substituted “Division” for “Department” in subdivisions (10), (16), and (21); and substituted “Secretary of Public Safety” for “Secretary of Juvenile Justice and Delinquency Prevention” in subdivision (19).

Session Laws 2011-183, s. 105, effective June 20, 2011, substituted “Armed Forces” for “armed forces” in the first sentence of subdivision (13).

Session Laws 2017-57, s. 16D.4(r), effective December 1, 2019, in subdivision (6), added the sub-subdivision (6)a. designation and added “or who commits indirect contempt by a juvenile as defined in G.S. 5A-31”; and added sub-subdivision (6)b. For applicability see editor’s note.

Session Laws 2017-186, s. 1(r), effective December 1, 2017, inserted “Juvenile Justice Section of the” and “Adult Correction and” in subdivision (1); deleted former subdivision (10), which defined “Division”; and added subdivision (19a). For effective date and applicability, see editor’s note.

Session Laws 2019-186, s. 1(b), substituted “all violations of the motor vehicle laws under Chapter 20 of the General Statutes” for “violation of the motor vehicle laws” in sub-subdivision (6)b. For effective date and applicability, see editor’s note.

Session Laws 2021-123, s. 6(a), added subdivisions (13a) and (20a), and sub-subdivisions (6)c. and d.; and in subdivisions (6)a. and (20)a., substituted “10 years” for “6 years.” For effective date and applicability, see editor’s note.

§ 143B-806. Duties and powers of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. [Effective until January 1, 2023]

  1. Repealed by Session Laws 2013-289, s. 5, effective July 18, 2013.
  2. In addition to its other duties, the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice shall have the following powers and duties:
    1. Give leadership to the implementation as appropriate of State policy that requires that youth development centers be phased out as populations diminish.
    2. Close a State youth development center when its operation is no longer justified and transfer State funds appropriated for the operation of that youth development center to fund community-based programs, to purchase care or services for predelinquents, delinquents, or status offenders in community-based or other appropriate programs, or to improve the efficiency of existing youth development centers, after consultation with the Joint Legislative Commission on Governmental Operations.
    3. Administer a sound admission or intake program for juvenile facilities, including the requirement of a careful evaluation of the needs of each juvenile prior to acceptance and placement.
    4. Operate juvenile facilities and implement programs that meet the needs of juveniles receiving services and that assist them to become productive, responsible citizens.
    5. Adopt rules to implement this Part and the responsibilities of the Secretary and the Division under Chapter 7B of the General Statutes. The Secretary may adopt rules applicable to local human services agencies providing juvenile court and delinquency prevention services for the purpose of program evaluation, fiscal audits, and collection of third-party payments.
    6. Ensure a statewide and uniform system of juvenile intake, protective supervision, probation, and post-release supervision services in all district court districts of the State. The system shall provide appropriate, adequate, and uniform services to all juveniles who are alleged or found to be undisciplined or delinquent.
    7. Establish procedures for substance abuse testing for juveniles adjudicated delinquent for substance abuse offenses.
    8. Plan, develop, and coordinate comprehensive multidisciplinary services and programs statewide for the prevention of juvenile delinquency, early intervention, and rehabilitation of juveniles, including services for vulnerable juveniles receiving juvenile consultation services.
    9. Develop standards, approve yearly program evaluations, and make recommendations based on the evaluations to the General Assembly concerning continuation funding.
    10. Collect expense data for every program operated and contracted by the Division.
    11. Develop a formula for funding, on a matching basis, juvenile court and delinquency prevention services as provided for in this Part. This formula shall be based upon the county’s or counties’ relative ability to fund community-based programs for juveniles.Local governments receiving State matching funds for programs under this Part must maintain the same overall level of effort that existed at the time of the filing of the county assessment of juvenile needs with the Division.
    12. Assist local governments and private service agencies in the development of juvenile court services and delinquency prevention services and provide information on the availability of potential funding sources and assistance in making application for needed funding.
    13. Develop and administer a comprehensive juvenile justice information system to collect data and information about delinquent juveniles for the purpose of developing treatment and intervention plans and allowing reliable assessment and evaluation of the effectiveness of rehabilitative and preventive services provided to delinquent juveniles.
    14. Coordinate State-level services in relation to delinquency prevention and juvenile court services so that any citizen may go to one place in State government to receive information about available juvenile services.
    15. Develop and administer a system to provide information to victims and complainants regarding the status of pending complaints and the right of a complainant and victim to request review under G.S. 7B-1704 of a decision to not file a petition.
    16. Appoint the chief court counselor in each district.
    17. Develop a statewide plan for training and professional development of chief court counselors, court counselors, and other personnel responsible for the care, supervision, and treatment of juveniles. The plan shall include attendance at appropriate professional meetings and opportunities for educational leave for academic study.
    18. Study issues related to qualifications, salary ranges, appointment of personnel on a merit basis, including chief court counselors, court counselors, secretaries, and other appropriate personnel, at the State and district levels in order to adopt appropriate policies and procedures governing personnel.
    19. Set, in consultation with the Office of State Human Resources, the salary supplement paid to teachers, instructional support personnel, and school-based administrators who are employed at juvenile facilities and are licensed by the State Board of Education. The salary supplement shall be at least five percent (5%), but not more than the percentage supplement they would receive if they were employed in the local school administrative unit where the job site is located. These salary supplements shall not be paid to central office staff. Nothing in this subdivision shall be construed to include “merit pay” under the term “salary supplement”.
    20. Designate persons, as necessary, as State juvenile justice officers, to provide for the care and supervision of juveniles placed in the physical custody of the Division.
    21. Provide for the transportation to and from any State or local juvenile facility of any person under the jurisdiction of the juvenile court for any purpose required by Chapter 7B of the General Statutes or upon order of the court.
  3. Repealed by Session Laws 2017-186, s. 1(s), effective December 1, 2017.
  4. Where Division statistics indicate the presence of minority youth in juvenile facilities disproportionate to their presence in the general population, the Division shall develop and recommend appropriate strategies designed to ensure fair and equal treatment in the juvenile justice system.
  5. The Division may provide consulting services and technical assistance to courts, law enforcement agencies, and other agencies, local governments, and public and private organizations. The Division may develop or assist Juvenile Crime Prevention Councils in developing community needs, assessments, and programs relating to the prevention and treatment of delinquent and undisciplined behavior.
  6. The Division shall develop a cost-benefit model for each State-funded program. Program commitment and recidivism rates shall be components of the model.

History. 1998-202, ss. 1(b), 2(b), 2(f); 1998-217, ss. 57(2), 57(3); 2000-137, s. 1(b); 2001-95, s. 5; 2001-490, s. 2.40; 2003-284, s. 17.2(a); 2005-276, s. 29.19(b); 2006-203, s. 111; 2008-118, s. 3.12(c); 2011-145, s. 19.1(l), (t); 2012-83, s. 12; 2013-289, s. 5; 2013-360, s. 16D.7(b); 2013-382, s. 9.1(c); 2017-57, s. 16D.4(s), (w); 2017-186, s. 1(s); 2018-142, s. 23(b); 2021-123, s. 6(b).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Cross References.

As to legislation regarding a study of programs for screening for and identification of delinquency risk factors, see the editor’s note under G.S. 7B-1500.

Pilot Program for Multifunctional Juvenile Facility.

Session Laws 1999-237, ss. 21.13(a) through (k), as amended by Session Laws 2000-67, ss. 19.5(a) and (b), provides for the establishment in Eastern North Carolina of a pilot program for a multifunctional juvenile facility to provide juveniles involved in the juvenile justice system with custodial, rehabilitation, treatment, and program services, including substance abuse and sex offender services. In establishing the pilot, the Office of Juvenile Justice (now the Division of Juvenile Justice of the Department of Public Safety) shall contract with a private for-profit or nonprofit firm for the construction and operation of such a multifunctional facility totaling up to 100 beds. Any contract entered under the authority of this section shall be for a period not to exceed 10 years. The Office of Juvenile Justice (Division of Juvenile Justice of the Department of Public Safety) is to house only juveniles who are in the North Carolina juvenile justice system in the facility. Juvenile offenders housed in private facilities shall be governed by the State laws applicable to juvenile offenders housed in State facilities. The Office of Juvenile Justice (Division of Juvenile Justice of the Department of Public Safety) shall make a written report no later than March 1, 2001, on the status of the pilot program and shall evaluate the program annually and report on the findings of the evaluations by May 1, 2001, and May 1, 2003.

Session Laws 2011-145, s. 17.4(a), provides: “On or before October 1 of each year, the Department of Juvenile Justice and Delinquency Prevention shall submit to the Joint Legislative Commission [Division of Juvenile Justice of the Department of Public Safety] on Governmental Operations and the Appropriations Committees of the Senate and House of Representatives a list of the recipients of the grants awarded, or preapproved for award, from funds appropriated to the Department for local Juvenile Crime Prevention Council (JCPC) grants, including the following:

“(1) The amount of the grant awarded.

“(2) The membership of the local committee or council administering the award funds on the local level.

“(3) The type of program funded.

“(4) A short description of the local services, programs, or projects that will receive funds.

“(5) Identification of any programs that received grant funds at one time but for which funding has been eliminated by the Department.

“(6) The number of at-risk, diverted, and adjudicated juveniles served by each county.

“(7) The Department’s actions to ensure that county JCPCs prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Department.

“(8) The total cost for each funded program, including the cost per juvenile and the essential elements of the program.

“An electronic copy of the list and other information regarding the projects shall also be sent to the Fiscal Research Division of the General Assembly.”

For prior similar provisons, see Session Laws 2001-424, s. 24.2(a)-(c), Session Laws 2003-284, s. 15.2(a) and (b), Session Laws 2005-276, s. 16.2(a) and (b), Session Laws 2007-323, s. 18.2(a) and (b), as amended by Session Laws 2008-107, s. 16.1(a), and Session Laws 2009-451, s. 18.7.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 2009-451, s. 18.2(a) and (b), provides: “Project Challenge North Carolina, Inc., shall report to the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by April 1 each year on the operation and the effectiveness of its program in providing alternative dispositions and services to juveniles who have been adjudicated delinquent or undisciplined. The report shall include information on:

“(1) The source of referrals for juveniles.

“(2) The types of offenses committed by juveniles participating in the program.

“(3) The amount of time those juveniles spend in the program.

“(4) The number of juveniles who successfully complete the program.

“(5) The number of juveniles who commit additional offenses after completing the program.

“(6) The program’s budget and expenditures, including all funding sources.

“The Juvenile Assessment Center shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the effectiveness of the Center by April 1 each year. The report shall include information on the number of juveniles served and an evaluation of the effectiveness of juvenile assessment plans and services provided as a result of these plans. In addition, the report shall include information on the Center’s budget and expenditures, including all funding sources.”

For prior similar provisions, see Session Laws 2001-424, s. 24.3, Session Laws 2003-284, s. 15.3(a)-(c), Session Laws 2005-276, s. 16.3(a)-(c), as amended by Session Laws 2006-66, s. 15.1, and Session Laws 2007-323, s. 18.3(a) and (b).

Session Laws 2011-145, s. 17.2, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall conduct an evaluation of the wilderness camp programs and of multipurpose group homes.

“In conducting the evaluation of each of these programs, the Department shall consider whether participation in each program results in a reduction of court involvement among juveniles. The Department also shall identify whether the programs are achieving the goals and objectives of the Juvenile Justice Reform Act, S.L. 1998-202. The Department shall report the results of the evaluation to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the chairs of the Senate and House of Representatives Appropriations Committees and the chairs of the Subcommittees on Justice and Public Safety of the Senate and House of Representatives Appropriations Committees by March 1 of each year.”

For prior similar provisions, see Session Laws 2001-424, s. 24.5, Session Laws 2003-284, s. 15.5, Session Laws 2005-276, s. 16.4, as amended by Session Laws 2006-66, s. 15.4, Session Laws 2007-323, s. 18.4, and Session Laws 2009-451, s. 18.1.

Session Laws 2005-276, s. 6.24, provides for the development and implementation of a School-Based Child and Family Team Initiative. See note at G.S. 115C-105.20.

Session Laws 2009-451, s. 18.9(a)-(i), provides: “(a) Task Force Established. — There is established within the Department of Juvenile Justice and Delinquency Prevention the Youth Accountability Planning Task Force. The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall provide professional and clerical staff and other services and supplies, including meeting space, as needed for the Task Force to carry out its duties in an effective manner.

“(b) Membership. — The Task Force shall consist of 21 members. The following members or their designees shall serve as ex officio members:

“(1) The Secretary of the Department of Juvenile Justice and Delinquency Prevention.

“(2) The Director of the Administrative Office of the Courts.

“(3) The Secretary of the Department of Health and Human Services.

“(4) The Secretary of the Department of Correction [Secretary of Public Safety].

“(5) The Secretary of the Department of Crime Control and Public Safety [Secretary of Public Safety].

“(6) The Superintendent of Public Instruction.

“(7) The Secretary of the Department of Administration, or a designee having knowledge of programs and services for youth and young adults.

“(8) The Juvenile Defender in the Office of Indigent Defense.

“(9) One representative from the Governor’s Crime Commission, appointed by the Governor.

“(10) One representative from the North Carolina Sentencing and Policy Advisory Commission, appointed by the Governor.

“The remaining members shall be appointed as follows:

“(11) Three members of the House of Representatives appointed by the Speaker of the House of Representatives.

“(12) Three members of the Senate appointed by the President Pro Tempore of the Senate.

“(13) Two chief court counselors, appointed by the Governor, one to be from a rural county and one from an urban county.

“(14) One present or former chief district court judge or superior court judge appointed by the Chief Justice of the North Carolina Supreme Court.

“(15) One police chief appointed by the President Pro Tempore of the Senate.

“(16) One district attorney appointed by the Speaker of the House of Representatives.

“Appointments to the Task Force shall be made no later than October 1, 2009. A vacancy in the Task Force or a vacancy as chair of the Task Force resulting from the resignation of a member or otherwise shall be filled in the same manner in which the original appointment was made.

“(c) Chair; Meetings. — The President Pro Tempore of the Senate and the Speaker of the House of Representatives shall each designate one member to serve as cochair of the Task Force.

“The cochairs shall call the initial meeting of the Task Force on or before November 1, 2009. The Task Force shall subsequently meet upon such notice and in such manner as its members determine. A majority of the members of the Task Force shall constitute a quorum.

“(d) The Office of the Governor shall provide staff to the Task Force at the request of the Task Force.

“(e) Cooperation by Government Agencies. — The Task Force may call upon any department, agency, institution, or officer of the State or any political subdivision thereof for facilities, data, or other assistance.

“(f) Duties of Task Force. — The Task Force shall determine whether the State should amend the laws concerning persons 16 and 17 years of age who commit crimes or infractions, including a determination of whether the Juvenile Code or the Criminal Procedure Act should be revised to provide appropriate sanctions, services, and treatment for those offenders and a study of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include persons 16 and 17 years of age who commit crimes or infractions. As part of its study, the Task Force shall also develop an implementation plan that may be used if it is determined that it is appropriate to expand the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include persons 16 and 17 years of age who commit crimes or infractions. In particular, the Task Force shall consider all of the following:

“(1) The costs to the State court system and State and local law enforcement.

“(2) The relevant State laws that should be conformed or amended as a result of revising the definition of delinquent juvenile to include 16- and 17-year-old persons, including the motor vehicle and criminal laws, the laws regarding expunction of criminal records, and other juvenile laws. The Task Force shall make recommendations to the General Assembly regarding proposed legislative amendments.

“(3) Proposals to eliminate the racial disparity in complaints, commitments, community program availability, utilization and success rates, and other key decision and impact points in the juvenile justice process.

“(4) Proposals regarding community programs that would provide rehabilitative services to juveniles in a treatment-oriented environment and incorporate best practices as recommended in subdivision (3) of this subsection.

“(5) The total cost of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include persons who are 16 and 17 years of age who commit crimes or infractions under State law or under an ordinance of local government.

“(6) The implications of revising the definition of delinquent juvenile to include 16- and 17-year-olds, as it relates to other laws based on age, including laws requiring school attendance and drivers license laws.

“(7) Whether standards should be established for determining when a juvenile should be transferred to superior court, including whether there should be presumptions that certain offenses should or should not result in a transfer to superior court.

“(8) Whether a 16- or 17-year-old who is alleged to have committed a felony motor vehicle offense should be considered a juvenile or an adult.

“(9) Any other related issues that the Task Force considers necessary.

“(g) Consultation. — The Task Force shall consult with appropriate State departments, agencies, and board representatives on issues related to juvenile justice administration.

“(h) Report. — The Task Force shall submit an interim report to the 2010 Regular Session of the 2009 General Assembly, with copies to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee and to the Appropriations Subcommittees on Justice and Public Safety of both houses and shall submit a final report of its findings and recommendations, including legislative, administrative, and funding recommendations, by January 15, 2011, to the General Assembly, the Governor, and the citizens of the State. The Task Force shall terminate upon filing its final report.

“(i) Funding. — The Task Force may apply for, receive, and accept grants of non-State funds or other contributions as appropriate to assist in the performance of its duties. The Department of Juvenile Justice and Delinquency Prevention may also use funds appropriated to it to carry out the study and devise the implementation plan.”

Editor’s Note.

Former G.S. 143B-516 was recodified as G.S. 143B-272.6 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subdivisions (b)(17a) and (18) were redesignated as subdivisions (b)(18) and (19), respectively, at the direction of the Revisor of Statutes.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2001-178, ss. 1(a) through (j), provide that the State Board of Education, in cooperation with the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], shall establish a pilot program under which participating local school administrative units place all students who are on short-term out-of-school suspension in alternative learning programs. These alternative placements may be in alternative learning programs, day reporting centers, and other similar supervised programs for students.

Session Laws 2003-284, s. 16.1, provides: “The Department of Correction [Division of Juvenile Justice of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the Senate and House of Representatives Appropriations Committees, and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2006-66, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2006.”

Session Laws 2006-66, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2006-2007 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2006-2007 fiscal year.”

Session Laws 2006-66, s. 28.6, is a severability clause.

Session Laws 2008-107, s. 14.8(a) provides: “The Judicial Department, through the North Carolina Sentencing and Policy Advisory Commission, shall conduct a feasibility study for measuring the effectiveness of programs that receive Juvenile Crime Prevention Council (JCPC) grant funds. All State agencies and community-based programs that receive JCPC funding shall provide data as requested by the Commission.

“The Sentencing and Policy Advisory Commission shall provide an interim report on the results of the feasibility study to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the Chairs of the House of Representatives and Senate Appropriations Committees and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by December 1, 2008. The final plan for measuring the effectiveness of JCPC programs shall be provided to the Chairs of the Senate and House of Representatives Appropriations Committees and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by May 1, 2009.”

Session Laws 2008-107, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2008.”

Session Laws 2008-107, s. 30.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2008-2009 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2008-2009 fiscal year.”

Session Laws 2008-107, s. 30.5, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2017-57, s. 16D.4.(tt), as amended by Session Laws 2018-142, s. 23(b), provides: “Sections 16D.4(a) through 16D.4(s) of this act become effective December 1, 2019, and apply to offenses committed on or after that date. Sections 16D.4(t) through 16D.4(x) of this act become effective October 1, 2017, and Sections 16D.4(t) through 16D.4(w) apply to all complaints filed on or after that date. Except as otherwise provided in this section, the remainder of this section is effective when it becomes law. Prosecutions or delinquency proceedings initiated for offenses committed before any particular subsection of this section becomes effective are not abated or affected by this act, and the statutes that are in effect on the dates the offenses are committed remain applicable to those prosecutions.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-123, s. 9, made the addition of “including services for vulnerable juveniles receiving juvenile consultation services” to the end of subdivision (b)(8) of this section by Session Laws 2021-123, s. 6(b), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2005-276, s. 29.19, effective July 1, 2005, added subdivision (b)(17a).

Session Laws 2006-203, s. 111, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, substituted “after consultation with the Joint Legislative Commission on Governmental Operations” for “provided the Advisory Budget Commission reviews this action” at the end of subdivision (b)(2).

Session Laws 2008-118, s. 3.12(c), effective July 1, 2008, deleted the third sentence in subsection (f), relating to recommendations of the State Advisory Council.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the catchline, and substituted “Division” for “Department” throughout the section.

Session Laws 2012-83, s. 12, effective June 26, 2012, in subsection (a), substituted “a Chief Deputy Secretary appointed by the Secretary of Public Safety. The Chief Deputy Secretary shall have the powers and duties conferred by this Chapter, delegated by the Secretary of Public Safety or the Governor, and conferred by the Constitution and laws of this State. The Secretary of Public Safety” for “the Secretary. The Secretary shall have the powers and duties conferred by this Chapter, delegated by the Governor, and conferred by the Constitution and laws of this State. The Secretary”; in subsection (b), substituted “Chief Deputy Secretary” for “Secretary”; in subdivision (b)(15), deleted “district upon the recommendation of the chief district court judge of that” preceding “district”; and in subsection (c), inserted “of Public Safety” and substituted “section” for “division.”

Session Laws 2013-289, s. 5, effective July 18, 2013, deleted subsection (a); and rewrote subsection (b), which formerly read “The Chief Deputy Secretary shall have the following powers and duties.”

Session Laws 2013-360, s. 16D.7(b), effective July 1, 2013, rewrote subsection (b), which formerly read “The head of the Division is the Commissioner of Juvenile Justice with the following powers and duties.”

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Office of State Human Resources” for “Office of State Personnel” in subdivision (b)(18).

Session Laws 2017-57, s. 16D.4(s), effective December 1, 2019, added subdivision (b)(20). For effective date and applicability, see editor’s note.

Session Laws 2017-57, s. 16D.4(w), effective October 1, 2017, added subdivision (b)(14a). For effective date and applicability, see editor’s note.

Session Laws 2017-186, s. 1(s), effective December 1, 2017, inserted “Juvenile Justice Section of the” and “Adult Correction and” in the section heading; rewrote subsection (b); and deleted former subsection (c), which read: “Except as otherwise specifically provided in this Part and in Article 1 of this Chapter, the Secretary of Public Safety shall prescribe the functions, powers, duties, and obligations of every agency or section in the Division.”

Session Laws 2021-123, s. 6(b), inserted “including services for vulnerable juveniles receiving juvenile consultation services” in subdivision (b)(8). For effective date and applicability, see editor’s note.

§ 143B-807. Authority to contract with other entities. [Effective until January 1, 2023]

  1. The Section may contract with any governmental agency, person, or association for the accomplishment of its duties and responsibilities. The expenditure of funds under these contracts shall be for the purposes for which the funds were appropriated and not otherwise prohibited by law.
  2. The Section may enter into contracts with, and act as intermediary between, any federal government agency and any county of this State for the purpose of assisting the county to recover monies expended by a county-funded financial assistance program. As a condition of assistance, the county shall agree to hold and save harmless the Section against any claims, loss, or expense which the Section might incur under the contracts by reason of any erroneous, unlawful, or tortious act or omission of the county or its officials, agents, or employees.
  3. The Section and any other appropriate State or local agency may purchase services from public or private agencies providing delinquency prevention programs or juvenile court services, including parenting responsibility classes. The programs shall meet State standards. As institutional populations are reduced, the Section may divert State funds appropriated for institutional programs to purchase the services under the State Budget Act.
  4. Each programmatic, residential, and service contract or agreement entered into by the Section shall include a cooperation clause to ensure compliance with the Section’s quality assurance requirements and cost-accounting requirements.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(s1).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-517 was recodified as G.S. 143B-272.7 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

For establishment of a pilot program for a multifunctional juvenile facility in Eastern North Carolina, see the editor’s note under G.S. 143B-806.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(s1), effective December 1, 2017, substituted “Section” for “Division” throughout the section; and substituted “State Budget Act” for “Executive Budget Act” at the end of subsection (c).

§ 143B-808. Authority to assist private nonprofit foundations. [Effective until January 1, 2023]

The Section may provide appropriate services or allow employees of the Section to assist any private nonprofit foundation that works directly with the Section’s services or programs and whose sole purpose is to support these services and programs. A Section employee shall be allowed to work with a foundation no more than 20 hours in any one month. These services are not subject to Chapter 150B of the General Statutes.

The board of directors of each private, nonprofit foundation shall secure and pay for the services of the Department of State Auditor or employ a certified public accountant to conduct an annual audit of the financial accounts of the foundation. The board of directors shall transmit to the Section a copy of the annual financial audit report of the private nonprofit foundation.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(s2).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-518 was recodified as G.S. 143B-272.8 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(s2), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

§ 143B-809. Teen court programs. [Effective until January 1, 2023]

  1. All teen court programs administered by the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall operate as community resources for the diversion of juveniles pursuant to G.S. 7B-1706(c). A juvenile diverted to a teen court program shall be tried by a jury of other juveniles, and, if the jury finds the juvenile has committed the delinquent act, the jury may assign the juvenile to a rehabilitative measure or sanction, including counseling, restitution, curfews, and community service.Teen court programs may also operate as resources to the local school administrative units to handle problems that develop at school but that have not been turned over to the juvenile authorities.
  2. Every teen court program that receives funds from Juvenile Crime Prevention Councils shall comply with rules and reporting requirements of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.

History. 2001-424, s. 24.8; 2002-126, s. 16.2(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-520 was recodified as G.S. 143B-272.9 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the first paragraph of subsection (a) and in subsection (b).

Session Laws 2017-186, s. 1(t), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” throughout the section.

§ 143B-810. Youth Development Center annual report. [Effective until January 1, 2023]

The Department of Public Safety shall report by October 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety, and the Fiscal Research Division of the Legislative Services Commission on the Youth Development Center (YDC) population, staffing, and capacity in the preceding fiscal year. Specifically, the report shall include all of the following:

  1. The on-campus population of each YDC, including the county the juveniles are from.
  2. The housing capacity of each YDC.
  3. A breakdown of staffing for each YDC, including number, type of position, position title, and position description.
  4. The per-bed and average daily population cost for each facility.
  5. The operating cost for each facility, including personnel and nonpersonnel items.
  6. A brief summary of the treatment model, education, services, and plans for reintegration into the community offered at each facility.
  7. The average length of stay in the YDCs.
  8. The number of incidents of assaults and attacks on staff at each facility.

History. 2013-360, s. 16D.3.

§ 143B-811. Annual evaluation of intensive intervention services. [Effective until January 1, 2023]

The Department of Public Safety shall conduct an annual evaluation of intensive intervention services. Intensive intervention services are evidence-based or research-supported community-based or residential services that are necessary for a juvenile in order to (i) prevent the juvenile’s commitment to a youth development center or detention facility, (ii) facilitate the juvenile’s successful return to the community following commitment, or (iii) prevent further involvement in the juvenile justice system. In conducting the evaluation, the Department shall consider whether participation in intensive intervention services results in a diversion from or reduction of court involvement among juveniles. The Department shall also determine whether the programs are achieving the goals and objectives of the Juvenile Justice Reform Act, S.L. 1998-202.

The Department shall report the results of the evaluation to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by March 1 of each year.

History. 2013-360, s. 16D.1; 2020-83, s. 1; 2021-123, s. 6(c).

Editor’s Note.

Session Laws 2021-123, s. 9, made the amendments to this section by Session Laws 2021-123, s. 6(c), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2020-83, s. 1, effective December 1, 2020, rewrote the section.

Session Laws 2021-123, s. 6(c), in the first paragraph, inserted “or (iii) prevent further involvement in the juvenile justice system” and “diversion from or”; and made a stylistic change. For effective date and applicability, see editor’s note.

§ 143B-812. Annual report on complaints against certain juveniles. [Effective until January 1, 2023]

The Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety no later than March 1, 2023, and annually thereafter, on all complaints received against a juvenile less than 10 years of age, but at least 6 years of age.

The report shall include the following information about the complaints and the juveniles against whom the complaints were made:

  1. A summary containing the following information about all complaints filed since the last report:
    1. The total number of complaints.
    2. The offenses alleged in the complaints, organized by class of offense.
    3. The age of the juveniles at the time of the offense.
    4. The number of complaints that resulted in a juvenile consultation.
    5. The number of complaints that resulted in juvenile court jurisdiction for delinquency, including a breakdown of the number of those complaints that were handled through diversion and the number that led to the filing of a delinquency petition.
    6. The number of juveniles receiving a juvenile consultation that have previously received juvenile consultation services.
  2. A detailed listing of all complaints filed since the last report, with any identifying information removed, containing the following information for each complaint:
    1. The age of the juvenile.
    2. The offenses, including class of offense, allegedly committed by the juvenile.
    3. The initial determination by the juvenile court counselor to treat the complaint as a vulnerable juvenile complaint or a delinquent juvenile complaint.
    4. If the juvenile is a vulnerable juvenile, whether the juvenile received juvenile consultation services.
    5. If the juvenile is a vulnerable juvenile, whether the juvenile has received juvenile consultation services for a previous complaint.
    6. If the juvenile is alleged delinquent, whether the juvenile was diverted or a petition alleging delinquency was filed.

History. 2021-123, s. 7; 2021-167, s. 2.4(a).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Session Laws 2021-123, s. 7, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2021-123, s. 9, made this section effective December 1, 2021, and applicable to offenses committed on or after that date.

Session Laws 2021-167, s. 2.4(b), made the amendments to this section by Session Laws 2021-167, s. 2.4(a), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2021-167, s. 2.4(a), substituted “complaints received against a juvenile” for “complaints filed against a juvenile” in the first sentence of the introductory paragraph; and reformatted the sub-subdivision designations in subdivisions (1) and (2). For effective date and applicability, see editor's note.

§§ 143B-813, 143B-814. [Effective until January 1, 2023]

Reserved for future codification purposes.

Subpart C. Juvenile Facilities. [Effective until January 1, 2023]

§ 143B-815. Juvenile facilities. [Effective until January 1, 2023]

In order to provide any juvenile in a juvenile facility with appropriate treatment according to that juvenile’s need, the Section shall be responsible for the administration of statewide educational, clinical, psychological, psychiatric, social, medical, vocational, and recreational services or programs.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t1).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Youth Development Center Staffing.

Session Laws 2004-124, s. 16.4(a) to (c), provides: “With the approval of the Office of State Personnel and the Office of State Budget and Management, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] may:

“(1) Reclassify existing departmental vacant positions to establish up to 18 new positions in new job classes listed in this subsection. The Department may use departmental salary reserves and salaries from vacant positions to establish these positions. These newly established positions shall be assigned to Stonewall Jackson and Samarkand Youth Development Centers. The positions shall be reclassified as 14 youth development center youth counselors, two youth counselor supervisors, and two licensed mental health clinicians.

“(2) Use up to one hundred eighty-three thousand nine hundred ninety-two dollars ($183,992) of salary reserves to reclassify up to 68 existing positions to 58 youth counselors and 10 youth counselor supervisors.

“These new positions will provide the starting point for the potential implementation of a statewide therapeutic staffing model.

“(b) Prior to establishing new positions or reclassifying positions listed in subsection (a) of this section, the Department of Juvenile Justice and Delinquency Prevention shall prepare a long-range plan for establishing a therapeutic staffing model to be used in all youth development centers. The plan shall include:

“(1) A report on the proposed implementation of 18 new positions and reclassifications identified in subsection (a) of this section. The report shall provide information on (i) the vacant positions to be reallocated to establish new positions, (ii) the amount and source of funds used for these positions and reclassifications, (iii) how the 18 positions will be allocated between Stonewall Jackson and Samarkand and their specific duties, and (iv) how the 68 reclassified positions will be allocated among the existing youth development centers.

“(2) An outline of the cost and benefits of the proposed model for juveniles in the custody of the Department and a summary of available research regarding the use of therapeutic staffing models in juvenile facilities.

“(3) An action plan and time line for reclassifying current counselor technicians, behavioral specialists, cottage parents, or other current positions to youth counselor or youth counselor supervisor positions or to other job classes that are progressive steps towards youth counselor positions. The Department shall also estimate the number of current statewide positions likely to be reclassified to youth counselor positions, youth counselor supervisors, or other job classes based on the qualifications of the current staff.

“(4) Job specifications, salary grades, and operating costs for each new job class.

“(5) The recommended staffing for and qualifications of teachers and teacher assistants and the standards for evaluating teacher quality in youth development centers.

“(c) The Department of Juvenile Justice and Delinquency Prevention shall report by December 1, 2004, to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on the long-range plan required by this section and the budgetary costs for statewide implementation of the therapeutic staffing model.”

“(b) Prior to establishing new positions or reclassifying positions listed in subsection (a) of this section, the Department of Juvenile Justice and Delinquency Prevention shall prepare a long-range plan for establishing a therapeutic staffing model to be used in all youth development centers. The plan shall include:

“(1) A report on the proposed implementation of 18 new positions and reclassifications identified in subsection (a) of this section. The report shall provide information on (i) the vacant positions to be reallocated to establish new positions, (ii) the amount and source of funds used for these positions and reclassifications, (iii) how the 18 positions will be allocated between Stonewall Jackson and Samarkand and their specific duties, and (iv) how the 68 reclassified positions will be allocated among the existing youth development centers.

“(2) An outline of the cost and benefits of the proposed model for juveniles in the custody of the Department and a summary of available research regarding the use of therapeutic staffing models in juvenile facilities.

“(3) An action plan and time line for reclassifying current counselor technicians, behavioral specialists, cottage parents, or other current positions to youth counselor or youth counselor supervisor positions or to other job classes that are progressive steps towards youth counselor positions. The Department shall also estimate the number of current statewide positions likely to be reclassified to youth counselor positions, youth counselor supervisors, or other job classes based on the qualifications of the current staff.

“(4) Job specifications, salary grades, and operating costs for each new job class.

“(5) The recommended staffing for and qualifications of teachers and teacher assistants and the standards for evaluating teacher quality in youth development centers.

“(c) The Department of Juvenile Justice and Delinquency Prevention shall report by December 1, 2004, to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on the long-range plan required by this section and the budgetary costs for statewide implementation of the therapeutic staffing model.”

Session Laws 2005-276, s. 16.6(a) through (c), as amended by Session Laws 2006-66, s. 15.6(a), provides: “(a) The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report December 31, 2005, and quarterly thereafter during the 2005-2007 biennium to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and to the Joint Corrections, Crime Control, and Juvenile Justice Oversight Committee on the treatment staffing model being piloted at Samarkand and Stonewall Jackson Youth Development Centers. The report shall include a list of total positions at each facility by job class, whether the position is vacant or filled, whether positions were filled from internal employees or new employees, and the training and certification status of each position. The report shall also describe the nature of the treatment program, the criteria for evaluating the program, and how the program is performing in comparison to these criteria. The report shall also describe the training approach to be used to train staff in using treatment methods in youth development centers and provide information on current staff training and staff training planned for the next quarter. The Department shall also develop indicators for evaluating staff performance once the model has been implemented.

“(b) The Department of Juvenile Justice and Delinquency Prevention shall report December 31, 2005, and quarterly thereafter during the 2005-2007 biennium to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Corrections, Crime Control, and Juvenile Justice Oversight Committee on the implementation of the treatment staffing model at Dobbs, Dillon, and Juvenile Evaluation Center Youth Development Centers. The Department shall identify the number of positions reallocated to the new treatment job classes and the source of funding for those positions.

“(c) The Department of Juvenile Justice and Delinquency Prevention shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Corrections, Crime Control, and Juvenile Justice Oversight Committee by November 10, 2006, on the final recommended staffing plan for youth development centers for the 2007-2008 fiscal year. The report shall include:

“(1) The latest results of the evaluation of the pilot treatment staffing models at the Samarkand and Stonewall Jackson Youth Development Centers and the progress in implementing the model at other youth development centers.

“(2) The total recommended staffing by position classification for each youth development center. Staffing by shift shall be provided for each housing unit as well as justification for the level and type of staff on each shift.

“(3) The total cost and cost per bed for each youth development center to implement the staffing model.

“(4) The primary basis for the number of staff at each youth development center by classification.

“(5) An identification of other states that have implemented a treatment based staffing model, how the staffing patterns compare to the Department of Juvenile Justice and Delinquency Prevention proposal, and any research on the benefits and outcomes of using the treatment based approach in these states.”

Session Laws 2010-31, s. 18.2, repealed Session Laws 2009-451, s. 18.4, which was noted under this catchline previously.

Session Laws 2012-142, s. 14.5, repealed Session Laws 2011-145, s. 17.7, which provided for staffing caps at Youth Development Centers.

Session Laws 2011-145, s. 17.8, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by October 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, and the Fiscal Research Division on the Youth Development Center (YDC) population, staffing, and capacity in the preceding fiscal year. Specifically, the report shall include all of the following:

“(1) The on-campus population of each YDC, including the county the juveniles are from.

“(2) The housing capacity of each YDC.

“(3) A breakdown of staffing for each YDC, including number, type of position, position title, and position description.

“(4) The per-bed and average daily population cost for each facility.

“(5) The operating cost for each facility, including personnel and nonpersonnel items.

“(6) A brief summary of the treatment model, education, services, and plans for reintegration into the community offered at each facility.

“(7) The average length of stay in the YDCs.

“(8) The number of incidents of assaults/attacks on staff at each facility.”

Session Laws 2011-145, s. 17.9, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report electronically on the first day of each month to the Fiscal Research Division regarding each juvenile correctional facility and the average daily population for the previous month. The report shall include (i) the average daily population for each detention center and (ii) the monthly summary of the Committed Youth Report.”

Editor’s Note.

Former G.S. 143B-525 was recodified as G.S. 143B-272.14 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 17.10(a) and (b), provides: “(a) The Department of Juvenile Justice and Delinquency Prevention and the Department of Correction [Division of Adult Correction of the Department of Public Safety] in consultation with the Governor’s Crime Commission shall establish policies regarding the appropriate use of inmate construction crews provided by the Department of Correction for repair and renovation projects located on property owned or controlled by the Department of Juvenile Justice and Delinquency Prevention. The policies shall require that a sight and sound barrier be maintained between the adults and juveniles at the center at any time that inmate construction crews are used for repair and renovation projects on property owned or controlled by the Department of Juvenile Justice and Delinquency Prevention. The policies shall be developed and ready for implementation by September 1, 2011.

“(b) Effective September 1, 2011, and notwithstanding G.S. 148-26(f), the Department of Juvenile Justice and Delinquency Prevention and the Department of Correction may use inmate construction crews provided by the Department of Correction for repair and renovation projects located on property owned or controlled by the Department of Juvenile Justice and Delinquency Prevention pursuant to the policies developed and implemented under subsection (a) of this section.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 16A.4, provides: “The former juvenile detention facility known as Samarkand Manor, located in Moore County, is redesignated a law enforcement and corrections training facility and assigned to the Office of the Secretary of the Department of Public Safety. The facility shall be renamed Samarcand Training Academy and shall be administered by a Director. The operating budget for Samarcand Training Academy shall be funded by the Department of Public Safety but shall be independent of the operating budget of any Division within the Department and shall be managed and administered by the Director of the Academy with oversight by the Office of the Secretary of the Department of Public Safety.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department.”

Session Laws 2017-186, s. 1(t1), effective December 1, 2017, substituted “Section” for “Division.”

§ 143B-816. Authority to provide necessary medical or surgical care. [Effective until January 1, 2023]

The Section may provide any medical and surgical treatment necessary to preserve the life and health of juveniles committed to the custody of the Section; however, no surgical operation may be performed except as authorized in G.S. 148-22.2.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t2).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-526 was recodified as G.S. 143B-272.15 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” twice.

Session Laws 2017-186, s. 1(t2), effective December 1, 2017, substituted “Section” for “Division” twice.

§ 143B-817. Compensation to juveniles in care. [Effective until January 1, 2023]

A juvenile who has been committed to the Section may be compensated for work or participation in training programs at rates approved by the Secretary within available funds. The Secretary may provide for a reasonable allowance to the juvenile for incidental personal expenses, and any balance of the juvenile’s earnings remaining at the time the juvenile is released shall be paid to the juvenile or the juvenile’s parent or guardian. The Section may accept grants or funds from any source to compensate juveniles under this section.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t3).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-527 was recodified as G.S. 143B-272.16 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in the first and last sentences.

Session Laws 2017-186, s. 1(t3), effective December 1, 2017, substituted “Section” for “Division” twice.

§ 143B-818. Visits and community activities. [Effective until January 1, 2023]

  1. The Section shall encourage visits by parents or guardians and responsible relatives of juveniles committed to the custody of the Section.
  2. The Section shall develop a program of home visits for juveniles in the custody of the Section. The visits shall begin after the juvenile has been in the custody of the Section for a period of at least six months. In developing the program, the Section shall adopt criteria that promote the protection of the public and the best interests of the juvenile.

History. 1998-202, ss. 1(b), (2)c; 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t4).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-528 was recodified as G.S. 143B-272.17 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(t4), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

§ 143B-819. Regional detention services. [Effective until January 1, 2023]

The Section is responsible for juvenile detention services, including the development of a statewide plan for regional juvenile detention services that offer juvenile detention care of sufficient quality to meet State standards to any juvenile requiring juvenile detention care within the State in a detention facility as follows:

  1. The Section shall plan with the counties operating a county detention facility to provide regional juvenile detention services to surrounding counties. The Section has discretion in defining the geographical boundaries of the regions based on negotiations with affected counties, distances, availability of juvenile detention care that meets State standards, and other appropriate factors.
  2. The Section may plan with any county that has space within its county jail system to use the existing space for a county detention facility when needed, if the space meets the State standards for a detention facility and meets all of the requirements of G.S. 153A-221. The use of space within the county jail system shall be constructed to ensure that juveniles are not able to converse with, see, or be seen by the adult population, and juveniles housed in a space within a county jail shall be supervised closely.
  3. The Section shall plan for and administer regional detention facilities. The Section shall carefully plan the location, architectural design, construction, and administration of a program to meet the needs of juveniles in juvenile detention care. The physical facility of a regional detention facility shall comply with all applicable State and federal standards. The programs of a regional detention facility shall comply with the standards established by the Section.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t5).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-529 was recodified as G.S. 143B-272.18 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(t5), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

§ 143B-820. State subsidy to county detention facilities. [Effective until January 1, 2023]

The Section shall administer a State subsidy program to pay a county that provides juvenile detention services and meets State standards a certain per diem per juvenile. In general, this per diem should be fifty percent (50%) of the total cost of caring for a juvenile from within the county and one hundred percent (100%) of the total cost of caring for a juvenile from another county. Any county placing a juvenile in a detention facility in another county shall pay fifty percent (50%) of the total cost of caring for the juvenile to the Section. The Section may vary the exact funding formulas to operate within existing State appropriations or other funds that may be available to pay for juvenile detention care.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t6).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-530 was recodified as G.S. 143B-272.19 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(t6), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

§ 143B-821. Authority for implementation. [Effective until January 1, 2023]

In order to allow for effective implementation of a statewide regional approach to juvenile detention, the Section may:

  1. Release or transfer a juvenile from one detention facility to another when necessary to administer the juvenile’s detention appropriately.
  2. Plan with counties that operate county detention facilities to provide regional services and to upgrade physical facilities to contract with counties for services and care, and to pay State subsidies to counties providing regional juvenile detention services that meet State standards.
  3. Allow the State to reimburse law enforcement officers or other appropriate employees of local government for the costs of transportation of a juvenile to and from any juvenile detention facility.
  4. Seek funding for juvenile detention services from federal sources, and accept gifts of funds from public or private sources.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t7).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-531 was recodified as G.S. 143B-272.20 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in the introductory language.

Session Laws 2017-186, s. 1(t7), effective December 1, 2017, substituted “Section” for “Division” in the introductory language.

§ 143B-822. Juvenile facility monthly commitment report. [Effective until January 1, 2023]

The Department of Public Safety shall report electronically on the first day of each month to the Fiscal Research Division regarding each juvenile correctional facility and the average daily population for the previous month. The report shall include (i) the average daily population for each detention center and (ii) the monthly summary of the Committed Youth Report.

History. 2013-360, s. 16D.4.

§§ 143B-823 through 143B-829. [Effective until January 1, 2023]

Reserved for future codification purposes.

Subpart D. Juvenile Court Services. [Effective until January 1, 2023]

§ 143B-830. Duties and powers of chief court counselors. [Effective until January 1, 2023]

The chief court counselor in each district appointed under G.S. 143B-806(b)(15) may:

  1. Appoint juvenile court counselors, secretaries, and other personnel authorized by the Section in accordance with the personnel policies adopted by the Section.
  2. Supervise and direct the program of juvenile intake, protective supervision, probation, and post-release supervision within the district.
  3. Provide in-service training for staff as required by the Section.
  4. Keep any records and make any reports requested by the Secretary in order to provide statewide data and information about juvenile needs and services.
  5. Delegate to a juvenile court counselor or supervisor the authority to carry out specified responsibilities of the chief court counselor to facilitate the effective operation of the district.
  6. Designate a juvenile court counselor in the district as acting chief court counselor, to act during the absence or disability of the chief court counselor.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2009-320, s. 1; 2011-145, s. 19.1(l), (t), (ddd); 2017-186, s. 1(t8).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Cross References.

As to the duties of the chief court counselor with regard to the development of a plan for a pilot program under which participating local school administrative units place all students who are on short-term out-of-school suspension in alternative learning programs, see the (identical) notes regarding Session Laws 2001-178 at G.S. 143B-806.

Editor’s Note.

Former G.S. 143B-535 was recodified as G.S. 143B-272.24 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

For establishment of a pilot program for a multifunctional juvenile facility in Eastern North Carolina, see the Editor’s note under G.S. 143B-806.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2009-320, s. 1, effective July 17, 2009, inserted “juvenile” in subdivision (1), and added subdivisions (5) and (6).

Session Laws 2011-145, s. 19.1( l ) and (ddd), effective January 1, 2012, substituted “G.S. 143B-806(b)(15)” for “G.S. 143B-516(b)(15)” in the introductory language, and substituted “Division” for “Department” in subdivisions (1) and (3).

Session Laws 2017-186, s. 1(t8), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

§ 143B-831. Duties and powers of juvenile court counselors. [Effective until January 1, 2023]

As the court or the chief court counselor may direct or require, all juvenile court counselors shall have the following powers and duties:

  1. Secure or arrange for any information concerning a case that the court may require before, during, or after the hearing.
  2. Prepare written reports for the use of the court.
  3. Appear and testify at court hearings.
  4. Assume custody of a juvenile as authorized by G.S. 7B-1900, or when directed by court order.
  5. Furnish each juvenile on probation or protective supervision and that juvenile’s parents, guardian, or custodian with a written statement of the juvenile’s conditions of probation or protective supervision, and consult with the juvenile’s parents, guardian, or custodian so that they may help the juvenile comply with the conditions.
  6. Keep informed concerning the conduct and progress of any juvenile on probation or under protective supervision through home visits or conferences with the parents or guardian and in other ways.
  7. See that the juvenile complies with the conditions of probation or bring to the attention of the court any juvenile who violates the juvenile’s probation.
  8. Make periodic reports to the court concerning the adjustment of any juvenile on probation or under court supervision.
  9. Keep any records of the juvenile’s work as the court may require.
  10. Account for all funds collected from juveniles.
  11. Serve necessary court documents pertaining to delinquent and undisciplined juvenile matters.
  12. Assume custody of juveniles under the jurisdiction of the court when necessary for the protection of the public or the juvenile, and when necessary to carry out the responsibilities of juvenile court counselors under this section and under Chapter 7B of the General Statutes.
  13. Use reasonable force and restraint necessary to secure custody assumed under subdivision (12) of this section.
  14. Provide supervision for a juvenile transferred to the counselor’s supervision from another court or another state, and provide supervision for any juvenile released from an institution operated by the Section when requested by the Section to do so.
  15. Assist in the implementation of any order entered pursuant to G.S. 5A-32 as directed by a judicial official exercising jurisdiction under that section.
  16. Assist in the development of post-release supervision and the supervision of juveniles.
  17. Screen and evaluate a complaint alleging that a juvenile is delinquent or undisciplined to determine whether the complaint should be filed as a petition.
  18. Provide and coordinate multidisciplinary service referrals for the prevention of juvenile delinquency and early intervention for juveniles, including vulnerable juveniles who are in receipt of juvenile consultation services. If the juvenile court counselor has cause to suspect that a juvenile who is receiving services pursuant to this subdivision is abused, neglected, or dependent, the juvenile court counselor shall make a report to the director of social services as required by G.S. 7B-1700.1.
  19. Have any other duties as the court may direct.
  20. Have any other duties as the Section may direct.

History. 1998-202, ss. 1(b), 2(d), 2(e), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2001-490, s. 2.41; 2007-168, s. 7; 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t9); 2021-123, s. 6(d).

Cross References.

As to contempt by juveniles, see G.S. 5A-31 et seq.

Editor’s Note.

Former G.S. 143B-536 was recodified as G.S. 143B-272.25 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subdivisions (14a) through (18) were renumbered subdivisions (15) through (19) at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-123, s. 9, made subdivision (17a) of this section, as added by Session Laws 2021-123, s. 6(d), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2007-168, s. 7, effective December 1, 2007, and applicable to acts occurring or offenses committed on or after that date, added subdivision (14a).

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” twice in subdivision (14) and once in subdivision (19).

Session Laws 2017-186, s. 1(t9), effective December 1, 2017, substituted “Section” for “Division” throughout subdivisions (14) and (19).

Session Laws 2021-123, s. 6(d), added subdivision (17a). For effective date and applicability, see editor’s note.

§§ 143B-832 through 143B-839. [Effective until January 1, 2023]

Reserved for future codification purposes.

Subpart E. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan. [Effective until January 1, 2023]

§ 143B-840. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan. [Effective until January 1, 2023]

  1. The Section shall develop and implement a comprehensive juvenile delinquency and substance abuse prevention plan and shall coordinate with County Councils for implementation of a continuum of services and programs at the community level.The Section shall ensure that localities are informed about best practices in juvenile delinquency and substance abuse prevention.
  2. The plan shall contain the following:
    1. Identification of the risk factors at the developmental stages of a juvenile’s life that may result in delinquent behavior.
    2. Identification of the protective factors that families, schools, communities, and the State must support to reduce the risk of juvenile delinquency.
    3. Programmatic concepts that are effective in preventing juvenile delinquency and substance abuse and that should be made available as basic services in the communities, including:
      1. Early intervention programs and services.
      2. In-home training and community-based family counseling and parent training.
      3. Adolescent and family substance abuse prevention services, including alcohol abuse prevention services, and substance abuse education.
      4. Programs and activities offered before and after school hours.
      5. Life and social skills training programs.
      6. Classes or seminars that teach conflict resolution, problem solving, and anger management.
      7. Services that provide personal advocacy, including mentoring relationships, tutors, or other caring adult programs.
  3. The Section shall cooperate with all other affected State agencies and entities in implementing this section.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2012-83, s. 13; 2017-186, s. 1(t10).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-540 was recodified as G.S. 143B-272.29 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

For establishment of a pilot program for a multifunctional juvenile facility in Eastern North Carolina, see the editor’s note under G.S. 143B-806.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in the first and second paragraphs of subsection (a) and in subsection (c).

Session Laws 2012-83, s. 13, effective June 26, 2012, substituted “develop and implement a comprehensive juvenile delinquency and substance abuse prevention plan” for “implement the comprehensive juvenile delinquency and substance abuse prevention plan developed by the Office of Juvenile Justice” in subsection (a).

Session Laws 2017-186, s. 1(t10), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

§§ 143B-841 through 143B-844. [Effective until January 1, 2023]

Reserved for future codification purposes.

Subpart F. Juvenile Crime Prevention Councils. [Effective until January 1, 2023]

§ 143B-845. Legislative intent. [Effective until January 1, 2023]

It is the intent of the General Assembly to prevent juveniles who are at risk from becoming delinquent. The primary intent of this Subpart is to develop community-based alternatives to youth development centers and to provide community-based delinquency, substance abuse, and gang prevention strategies and programs. Additionally, it is the intent of the General Assembly to provide noninstitutional dispositional alternatives that will protect the community and the juveniles.

These programs and services shall be planned and organized at the community level and developed in partnership with the State. These planning efforts shall include appropriate representation from local government, local public and private agencies serving juveniles and their families, local business leaders, citizens with an interest in youth problems, youth representatives, and others as may be appropriate in a particular community. The planning bodies at the local level shall be the Juvenile Crime Prevention Councils.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2001-95, s. 5; 2008-56, s. 2; 2011-145, s. 19.1(t), (eee).

Establishment of a Gang Prevention and Intervention Pilot Program

Session Laws 2009-451, s. 18.5, provides: “(a) As part of the Governor’s Comprehensive Gang Initiative, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall establish a two-year Gang Prevention and Intervention Pilot Program that will focus on youth at risk for gang involvement and those who are already associated with gangs and gang activity. The Department of Juvenile Justice and Delinquency Prevention shall:

“(1) Ensure that measurable performance indicators and systems are put in place to evaluate the effectiveness of the pilot program, and

“(2) Conduct both process- and outcome-focused evaluations of the pilot program to determine community and institutional impacts of the pilot program pertaining to gang behavior, desistance, and activities. These evaluations may consider the degree of successful implementation of the program and measurable changes in gang-related and gang-affiliated behaviors noted in institutional, court system, communities, and related programs.

“(b) The Department of Juvenile Justice and Delinquency Prevention shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the implementation and continuing operation of the pilot program by April 1 each year. The report shall include information on the number of juveniles served and an evaluation of the effectiveness of the pilot program. In addition, the report shall include the information set out in subsection (a) of this section.”

Editor’s Note.

Former G.S. 143B-543 was recodified as G.S. 143B-272.32 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2008-56, s. 2, effective July 6, 2008, in the first paragraph, deleted “and” following “delinquency” and inserted “and gang” following “substance abuse.”

Session Laws 2011-145, s. 19.1(eee), effective January 1, 2012, substituted “Subpart” for “Part” in the second sentence of the first paragraph.

§ 143B-846. Creation; method of appointment; membership; chair and vice-chair. [Effective until January 1, 2023]

  1. As a prerequisite for a county receiving funding for juvenile court services and delinquency prevention programs, the board of commissioners of a county shall appoint a Juvenile Crime Prevention Council. The County Council shall consist of not more than 26 members and should include, if possible, the following:
    1. The local school superintendent, or that person’s designee.
    2. A chief of police in the county, or the appointed chief’s designee.
    3. The local sheriff, or that person’s designee.
    4. The district attorney, or that person’s designee.
    5. The chief court counselor, or that person’s designee.
    6. The director of the area local management entity/managed care organization (LME/MCO) or that person’s designee.
    7. The director of the county department of social services, or consolidated human services agency, or that person’s designee.
    8. The county manager, or that person’s designee.
    9. A substance abuse professional.
    10. A member of the faith community.
    11. A county commissioner.
    12. Two persons under the age of 21 years, or one person under the age of 21 years and one member of the public representing the interests of families of at-risk juveniles.
    13. A juvenile defense attorney.
    14. The chief district court judge, or a judge designated by the chief district court judge.
    15. A member of the business community.
    16. The local health director, or that person’s designee.
    17. A representative from the United Way or other nonprofit agency.
    18. A representative of a local parks and recreation program.
    19. Up to seven members of the public to be appointed by the board of commissioners of a county.The board of commissioners of a county shall modify the County Council’s membership as necessary to ensure that the members reflect the racial and socioeconomic diversity of the community and to minimize potential conflicts of interest by members.
  2. Two or more counties may establish a multicounty Juvenile Crime Prevention Council under subsection (a) of this section. The membership shall be representative of each participating county.
  3. The members of the County Council shall elect annually the chair and vice-chair.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2001-199, s. 1; 2011-145, s. 19.1(t); 2020-83, s. 2.

JCPC Grant Reporting.

Session Laws 2009-451, s. 18.7, provides: “On or before October 1 of each year, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall submit to the Joint Legislative Commission on Governmental Operations and the Appropriations Committees of the Senate and House of Representatives a list of the recipients of the grants awarded, or preapproved for award, from funds appropriated to the Department for local Juvenile Crime Prevention Council grants, including:

“(1) The amount of the grant awarded.

“(2) The membership of the local committee or council administering the award funds on the local level.

“(3) The type of program funded.

“(4) A short description of the local services, programs, or projects that will receive funds.

“(5) Identification of any programs that received grant funds at one time but for which funding has been eliminated by the Department.

“(6) The number of at-risk, diverted, and adjudicated juveniles served by each county.

“(7) The Department’s actions to ensure that county JCPCs prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Department.

“(8) The total cost for each funded program, including the cost per juvenile and the essential elements of the program.

“A written copy of the list and other information regarding the projects shall also be sent to the Fiscal Research Division of the General Assembly.”

For prior similar provisions, see Session Laws 2001-424, s. 24.2(a)-(c), Session Laws 2003-284, s. 15.2(a) and (b), Session Laws 2005-276, s. 16.2(a) and (b), and Session Laws 2007-323, s. 18.2(a) and (b), as amended by Session Laws 2008-107, s. 16.1(a).

Editor’s Note.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Former G.S. 143B-544 was recodified as G.S. 143B-272.33 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2020-83, s. 2, effective December 1, 2020, in subsection (a), deleted the former second sentence in the introductory paragraph, which read: “Each County Council is a continuation of the corresponding Council created under G.S. 147-33.61.”; added “or the appointed chief’s designee” in subdivision (a)(2); substituted “local management entity/managed care organization (LME/MCO) for ”mental health, developmental disabilities, and substance abuse authority“ in subdivision (a)(6); substituted ”21 years, or one person under the age of 21 years and one member of the public representing the interests of families of at-risk juveniles“ for ”18 years, one of whom is a member of the State Youth Council“ in subdivision (a)(12); and made punctuation changes throughout.

§ 143B-847. Terms of appointment. [Effective until January 1, 2023]

Each member of a County Council shall serve for a term of two years, except for initial terms as provided in this section. Each member’s term is a continuation of that member’s term under G.S. 147-33.62. Members may be reappointed. The initial terms of appointment began January 1, 1999. In order to provide for staggered terms, persons appointed for the positions designated in subdivisions (9), (10), (12), (15), (17), and (18) of G.S. 143B-846(a) were appointed for an initial term ending on June 30, 2000. The initial term of the second member added to each County Council pursuant to G.S. 143B-846(a)(12) shall begin on July 1, 2001, and end on June 30, 2002. After the initial terms, persons appointed for the positions designated in subdivisions (9), (10), (12), (15), (17), and (18) of G.S. 143B-846(a) shall be appointed for two-year terms, beginning on July 1. All other persons appointed to the Council were appointed for an initial term ending on June 30, 2001, and, after those initial terms, persons shall be appointed for two-year terms beginning on July 1.

History. 1998-202, s. 1(b); 1999-423, s. 15; 2000-137, s. 1(b); 2001-199, s. 2; 2011-145, s. 19.1(t), (fff).

Editor’s Note.

Former G.S. 143B-545 was recodified as G.S. 143B-272.34 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

G.S. 147-33.62, referred to above, was repealed by Session Laws 2000-137, which enacted this article.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(fff), effective January 1, 2012, substituted “G.S. 143B-846(a)” for “G.S. 143B-544(a)” in the fifth sentence and next-to-last sentence; and substituted “G.S. 143B-846(a)(12)” for “G.S. 143B-544(a)(12)” in the sixth sentence.

§ 143B-848. Vacancies; removal. [Effective until January 1, 2023]

Appointments to fill vacancies shall be for the remainder of the former member’s term.

Members shall be removed only for malfeasance or nonfeasance as determined by the board of county commissioners.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(t).

Editor’s Note.

Former G.S. 143B-546 was recodified as G.S. 143B-272.35 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-849. Meetings; quorum. [Effective until January 1, 2023]

County Councils shall meet at least six times per year, or more often if a meeting is called by the chair.

A majority of members constitutes a quorum.

History. 1998-202, s. 1(b); 1999-423, s. 16; 2000-137, s. 1(b); 2011-145, s. 19.1(t); 2020-83, s. 3.

Editor’s Note.

Former G.S. 143B-547 was recodified as G.S. 143B-272.36 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2020-83, s. 3, effective December 1, 2020, substituted “six times per year” for “bimonthly” in the first paragraph.

§ 143B-850. Compensation of members. [Effective until January 1, 2023]

Members of County Councils shall receive no compensation but may receive a per diem in an amount established by the board of county commissioners.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(t).

Editor’s Note.

Former G.S. 143B-548 was recodified as G.S. 143B-272.37 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-851. Powers and duties. [Effective until January 1, 2023]

  1. Each County Council shall review biennially the needs of juveniles in the county who are at risk of delinquency or who have been adjudicated undisciplined or delinquent and the resources available to address those needs. In particular, each County Council shall assess the needs of juveniles in the county who are at risk or who have been associated with gangs or gang activity, and the local resources that are established to address those needs. The Council shall develop and advertise a request for proposal process and submit a written plan of action for the expenditure of juvenile sanction and prevention funds to the board of county commissioners for its approval. Upon the county’s authorization, the plan shall be submitted to the Section for final approval and subsequent implementation.
  2. Each County Council shall ensure that appropriate intermediate dispositional options are available and shall prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Section.
  3. On an ongoing basis, each County Council shall:
    1. Assess the needs of juveniles in the community, evaluate the adequacy of resources available to meet those needs, and develop or propose ways to address unmet needs.
    2. Evaluate the performance of juvenile services and programs in the community. The Council shall evaluate each funded program as a condition of continued funding.
    3. Increase public awareness of the causes of delinquency and of strategies to reduce the problem.
    4. Develop strategies to intervene and appropriately respond to and treat the needs of juveniles at risk of delinquency through appropriate risk assessment instruments.
    5. Provide funds for services for treatment, counseling, or rehabilitation for juveniles and their families. These services may include court-ordered parenting responsibility classes.
    6. Plan for the establishment of a permanent funding stream for delinquency prevention services.
    7. Develop strategies to intervene and appropriately respond to the needs of juveniles who have been associated with gang activity or who are at risk of becoming associated with gang activity.
  4. The Councils may examine the benefits of joint program development between counties and judicial districts.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2008-56, s. 3; 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t11); 2020-83, s. 4.

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-549 was recodified as G.S. 143B-272.38 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2008-56, s. 3, effective July 6, 2008, inserted the second sentence in subsection (a); added subdivision (c)(7).

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in subsections (a) and (b).

Session Laws 2017-186, s. 1(t11), effective December 1, 2017, substituted “Section” for “Division” throughout subsections (a) and (b).

Session Laws 2020-83, s. 4, effective December 1, 2020, substituted “biennially” for “annually” in the first sentence of subsection (a); and substituted “and judicial districts” for “within the same judicial district” in subsection (d).

§ 143B-852. Department of Public Safety to report on Juvenile Crime Prevention Council grants. [Effective until January 1, 2023]

  1. On or before February 1 of each year, the Department of Public Safety shall submit to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the Chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety a list of the recipients of the grants awarded, or preapproved for award, from funds appropriated to the Department for local Juvenile Crime Prevention Council (JCPC) grants, including the following information:
    1. The amount of the grant awarded.
    2. The membership of the local committee or council administering the award funds on the local level.
    3. The type of program funded.
    4. A short description of the local services, programs, or projects that will receive funds.
    5. Identification of any programs that received grant funds at one time but for which funding has been eliminated by the Department.
    6. The number of at-risk, diverted, and adjudicated juveniles served by each county.
    7. The Department’s actions to ensure that county JCPCs prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Department.
    8. The total cost for each funded program, including the cost per juvenile and the essential elements of the program.
  2. On or before February 1 of each year, the Department of Public Safety shall send to the Fiscal Research Division of the Legislative Services Commission an electronic copy of the list and information required under subsection (a) of this section.

History. 2013-360, s. 16D.2(a); 2017-57, s. 16D.3.

Effect of Amendments.

Session Laws 2017-57, s. 16D.3, effective July 1, 2017, in subsection (a), substituted “Oversight Committee on Justice and Public Safety” for “Commission on Governmental Operations”, deleted “Senate and” preceding “House of Representatives”, substituted “Committee” for “Subcommittees” and added “and the Senate Appropriations Committee on Justice and Public Safety.”

§ 143B-853. Funding for programs. [Effective until January 1, 2023]

  1. Annually, the Division of Adult Correction and Juvenile Justice shall develop and implement a funding mechanism for programs that meet the standards developed under this Subpart. The Division shall ensure that the guidelines for the State and local partnership’s funding process include the following requirements:
    1. Fund effective programs. —  The Division shall fund programs that it determines to be effective in preventing delinquency and recidivism. Programs that have proven to be ineffective shall not be funded.
    2. Use a formula for the distribution of funds. —  A funding formula shall be developed that ensures that even the smallest counties will be able to provide the basic prevention and alternative services to juveniles in their communities.
    3. Allow and encourage local flexibility. —  A vital component of the State and local partnership established by this section is local flexibility to determine how best to allocate prevention and alternative funds.
    4. Combine resources. —  Counties shall be allowed and encouraged to combine resources and services.
    5. Allow for a two-year funding cycle. —  In the discretion of the Division, awards may be provided in amounts that fund two years of services for programs that meet the requirements of this section and have been awarded funds in a prior funding cycle.
  2. The Division shall adopt rules to implement this section. The Division shall provide technical assistance to County Councils and shall require them to evaluate all State-funded programs and services on an ongoing and regular basis.
  3. The Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall report to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety no later than March 1, 2006, and annually thereafter, on the results of intensive intervention services. Intensive intervention services are evidence-based or research-supported community-based or residential services that are necessary for a juvenile in order to (i) prevent the juvenile’s commitment to a youth development center or detention facility, (ii) facilitate the juvenile’s successful return to the community following commitment, or (iii) prevent further involvement in the juvenile justice system. Specifically, the report shall provide a detailed description of each intensive intervention service, including the numbers of juveniles served, their adjudication status at the time of service, the services and treatments provided, the length of service, the total cost per juvenile, and the six- and 12-month recidivism rates for the juveniles after the termination of program services.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2005-276, s. 16.11(c); 2011-145, s. 19.1(l), (x), (ggg); 2017-186, s. 2(llllll); 2020-83, s. 5; 2021-123, s. 6(e).

Part Set Out Twice.

This Part is effective until January 1, 2023. For the Part as in effect January 1, 2023, see the following Part, also numbered Part 3.

Editor’s Note.

This section is former G.S. 143B-1104, as recodified and rewritten by Session Laws 2020-83, s. 5, effective July 1, 2020. The historical citation from the former section has been added to this section as recodified.

Session Laws 2021-123, s. 9, made the amendments to subsection (c) of this section by Session Laws 2021-123, s. 6(e), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2020-83, s. 5, effective July 1, 2020, in subsection (a), in the introductory paragraph, in the first sentence, substituted “Division of Adult Correction and Juvenile Justice” for Division of Administration“ near the beginning and ”this Subpart“ for ”Subpart F of Part 3 of Article 13 of Chapter 143B of the General Statutes“ at the end; added subdivision (a)(5); and rewrote subsection (c).

Session Laws 2021-123, s. 6(e), inserted “or (iii) prevent further involvement in the juvenile justice system” in subsection (c); and made a stylistic change. For effective date and applicability, see editor’s note.

§§ 143B-854 through 143B-899. [Effective until January 1, 2023]

Reserved for future codification purposes.

Part 3. Division of Juvenile Justice. [Effective January 1, 2023]

Subpart A. Creation of Division. [Effective January 1, 2023]

§ 143B-800. Creation of Division of Juvenile Justice of the Department of Public Safety. [Effective January 1, 2023]

There is hereby created and constituted a division to be known as the Division of Juvenile Justice of the Department of Public Safety, with the organization, powers, and duties as set forth in this Article or as prescribed by the Director of the Division of Juvenile Justice.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(p); 2021-180, s. 19C.9(w).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Cross References.

As to the Child Residential Treatment Services Program, see editor’s note at G.S. 143B-137.1.

As to services to children at risk for institutionalization or other out-of-home placement, see editor’s note at G.S. 143B-137.1.

Editor’s Note.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes. Historical citations, editor’s notes and annotations from former sections have been added to corresponding sections of Part 3 of Article 13.

Former G.S. 143B-511 was recodified as G.S. 143B-272.1 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2000-137, s. 1(a) repealed former Article 3C of Chapter 147. Session Laws 2000-137, s. 1(b) enacted former Article 12 of Chapter 143B. Historical citations to the sections in former Article 3C of Chapter 147 have been added to the corresponding sections in Article 12 of Chapter 143B as recodified.

The sections in former Article 12 were numbered at the direction of the Revisor of Statutes, the section numbers in Session Laws 2000-137, s. 1(b) having been G.S. 143B-511 to 143B-537.

Session Laws 2000-67, s. 19, transfers the Center for Prevention of School Violence and all functions, powers, duties, and obligations from the University of North Carolina to the Office of Juvenile Justice [Division of Juvenile Justice of the Department of Public Safety]. The Center is to continue to consult with the University and the Department of Public Instruction to enhance research opportunities and specialized study areas such as teacher preparation, school resource officer development, suicide prevention, and best practices.

Session Laws 2000-67, s. 19.7, transfers the Guard Response Alternative Sentencing Program and all functions, powers, duties, and obligations vested in the Department of Public Safety for the Guard Response Alternative Sentencing Program to the Office of Juvenile Justice [Division of Juvenile Justice of the Department of Public Safety]. The Program is to continue to function as an additional probation option for certain first-time juveniles who have been adjudicated delinquent and who are subject to Level 2 disposition.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2011-145, s. 19.1(a), provides: “The Department of Public Safety is established as a new executive department. All functions, powers, duties, and obligations vested in the following departments and agencies are transferred to, vested in, and consolidated within the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6:

“(1) The Department of Correction.

“(2) The Department of Crime Control and Public Safety.

“(3) The Department of Juvenile Justice and Delinquency Prevention.”

Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, rewrote the Part 3 heading, which formerly read: “Juvenile Justice Section.”

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the catchline and in this section.

Session Laws 2017-186, s. 1(p), effective December 1, 2017, inserted “Juvenile Justice Section of ” and “Adult Correction and” in the section heading; and rewrote the section.

Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, rewrote the section heading which read “Creation of Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.”; and substituted “division to be known as the "Division of Juvenile Justice of the Department of Public Safety’” for “section to be known as the "Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety’” and at the end of the section, deleted “Adult Correction and” preceding “Juvenile Justice.” For effective date and applicability, see editor's note.

§ 143B-801. Transfer of Office of Juvenile Justice authority to the Division of Juvenile Justice of the Department of Public Safety. [Effective January 1, 2023]

  1. All (i) statutory authority, powers, duties, and functions, including directives of S.L. 1998-202, rule making, budgeting, and purchasing, (ii) records, (iii) personnel, personnel positions, and salaries, (iv) property, and (v) unexpended balances of appropriations, allocations, reserves, support costs, and other funds of the Office of Juvenile Justice under the Office of the Governor are transferred to and vested in the Division of Juvenile Justice of the Department of Public Safety. This transfer has all of the elements of a Type I transfer as defined in G.S. 143A-6.
  2. The Division shall be considered a continuation of the Office of Juvenile Justice for the purpose of succession to all rights, powers, duties, and obligations of the Office and of those rights, powers, duties, and obligations exercised by the Office of the Governor on behalf of the Office of Juvenile Justice. Where the Office of Juvenile Justice or the Division of Adult Correction and Juvenile Justice of the Department of Public Safety is referred to by law, contract, or other document, that reference shall apply to the Division of Juvenile Justice. Where the Office of the Governor is referred to by contract or other document, where the Office of the Governor is acting on behalf of the Office of Juvenile Justice, that reference shall apply to the Division.
  3. All institutions previously operated by the Office of Juvenile Justice and the central office of the Office of Juvenile Justice, including land, buildings, equipment, supplies, personnel, or other properties rented or controlled by the Office or by the Office of the Governor for the Office of Juvenile Justice, shall be administered by the Division of Juvenile Justice of the Department of Public Safety.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(q); 2021-180, s. 19C.9(w).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-512 was recodified as G.S. 143B-272.2 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the catchline, in the first sentence of subsection (a), and in subsection (c); and substituted “Division” for “Department” three times in subsection (b).

Session Laws 2017-186, s. 1(q), effective December 1, 2017, inserted “Juvenile Justice Section of the” and “Adult Correction and” in the section heading and in clause (v) of subsection (a); substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” in subsection (a); in subsection (b), substituted “Section” for “Division” in the first sentence, and rewrote the second sentence; and substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” near the end of subsection (c).

Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, in the section heading, and subsections (a), (b) and (c), substituted “the Division of Juvenile Justice” for “the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice”; in subsection (b), substituted “Division” for “Section” in the first and third sentences, and inserted “Adult Correction and” following “or the Division of” in the second sentence; and deleted “present” preceding “central office” in subsection (c). For effective date and applicability, see editor's note.

§ 143B-802. Medical costs for juvenile offenders. [Effective January 1, 2023]

  1. The Department of Public Safety shall reimburse those providers and facilities providing approved medical services to juvenile offenders outside the juvenile facility the lesser amount of either a rate of seventy percent (70%) of the provider’s then-current prevailing charge or two times the then-current Medicaid rate for any given service. The Department shall have the right to audit any given provider to determine the actual prevailing charge to ensure compliance with this provision.

    This section does apply to vendors providing services that are not billed on a fee-for-service basis, such as temporary staffing. Nothing in this section shall preclude the Department from contracting with a provider for services at rates that provide greater documentable cost avoidance for the State than do the rates contained in this section or at rates that are less favorable to the State but that will ensure the continued access to care.

  2. The Department shall make every effort to contain medical costs for juvenile offenders by making use of health care facilities to provide health care services to juvenile offenders. To the extent that the Department must utilize other facilities and services to provide health care services to juvenile offenders, the Department shall make reasonable efforts to make use of hospitals or other providers with which it has a contract or, if none is reasonably available, hospitals with available capacity or other health care facilities in a region to accomplish that goal. The Department shall make reasonable efforts to equitably distribute juvenile offenders among all hospitals or other appropriate health care facilities.
  3. The Department shall report quarterly to the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on:
    1. The percentage of the total juvenile offenders requiring hospitalization or hospital services who receive that treatment at each hospital.
    2. The volume of scheduled and emergent services listed by hospital and, of that volume, the number of those services that are provided by contracted and noncontracted providers.
    3. The volume of scheduled and emergent admissions listed by hospital and, of that volume, the percentage of those services that are provided by contracted and noncontracted providers.
    4. The volume of inpatient medical services provided to Medicaid-eligible juvenile offenders, the cost of treatment, the estimated savings of paying the nonfederal portion of Medicaid for the services, and the length of time between the date the claim was filed and the date the claim was paid.
    5. The status of the implementation of the claims processing system and efforts to address the backlog of unpaid claims.
    6. The hospital utilization, including the amount paid to individual hospitals, the number of juvenile offenders served, the number of claims, and whether the hospital was a contracted or noncontracted facility.
    7. A list of hospitals under contract.
    8. The reimbursement rate for contracted providers. The Department shall randomly audit high-volume contracted providers to ensure adherence to billing at the contracted rate.Reports submitted on August 1 shall include totals for the previous fiscal year for all the information requested.

History. 2021-180, s. 19C.9(w).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor's Note.

Session Laws 2021-180, s. 19C.9(aaaaa), made this section, as added by Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.'”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-803, 143B-804. [Effective January 1, 2023]

Reserved for future codification purposes.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Subpart B. General Provisions. [Effective January 1, 2023]

§ 143B-805. Definitions. [Effective January 1, 2023]

In this Part, unless the context clearly requires otherwise, the following words have the listed meanings:

  1. Chief court counselor. — The person responsible for administration and supervision of juvenile intake, probation, and post-release supervision in each judicial district, operating under the supervision of the Division of Juvenile Justice of the Department of Public Safety.
  2. Community-based program. — A program providing nonresidential or residential treatment to a juvenile under the jurisdiction of the juvenile court in the community where the juvenile’s family lives. A community-based program may include specialized foster care, family counseling, shelter care, and other appropriate treatment.
  3. County Councils. — Juvenile Crime Prevention Councils created under G.S. 143B-846.
  4. Court. — The district court division of the General Court of Justice.
  5. Custodian. — The person or agency that has been awarded legal custody of a juvenile by a court.
  6. Delinquent juvenile. —
    1. Any juvenile who, while less than 16 years of age but at least 10 years of age, commits a crime or infraction under State law or under an ordinance of local government, including violation of the motor vehicle laws, or who commits indirect contempt by a juvenile as defined in G.S. 5A-31.
    2. Any juvenile who, while less than 18 years of age but at least 16 years of age, commits a crime or an infraction under State law or under an ordinance of local government, excluding all violations of the motor vehicle laws under Chapter 20 of the General Statutes, or who commits indirect contempt by a juvenile as defined in G.S. 5A-31.
    3. Any juvenile who, while less than 10 years of age but at least 8 years of age, commits a Class A, B1, B2, C, D, E, F, or G felony under State law.
    4. Any juvenile who, while less than 10 years of age but at least 8 years of age, commits a crime or an infraction under State law or under an ordinance of local government, including violation of the motor vehicle laws, and has been previously adjudicated delinquent.
  7. Detention. — The secure confinement of a juvenile under a court order.
  8. Detention facility. — A facility approved to provide secure confinement and care for juveniles. Detention facilities include both State and locally administered detention homes, centers, and facilities.
  9. District. — Any district court district as established by G.S. 7A-133.
  10. Division. — The Division of Juvenile Justice of the Department of Public Safety.
  11. Repealed by Session Laws 2017-186, s. 1(r), effective December 1, 2017.
  12. Judge. — Any district court judge.
  13. Judicial district. — Any district court district as established by G.S. 7A-133.
  14. Juvenile. — Except as provided in subdivisions (6) and (20) of this section, any person who has not reached the person’s eighteenth birthday and is not married, emancipated, or a member of the Armed Forces of the United States. Wherever the term “juvenile” is used with reference to rights and privileges, that term encompasses the attorney for the juvenile as well.
  15. Juvenile consultation. — The provision of services to a vulnerable juvenile and to the parent, guardian, or custodian of a vulnerable juvenile pursuant to G.S. 7B-1706.1. Juvenile consultation cases are subject to confidentiality laws provided in Subchapter III of Chapter 7B of the General Statutes.
  16. Juvenile court. — Any district court exercising jurisdiction under this Chapter.
  17. Juvenile court counselor. — A person responsible for intake services and court supervision services to juveniles under the supervision of the chief court counselor.
  18. Post-release supervision. — The supervision of a juvenile who has been returned to the community after having been committed to the Division for placement in a training school.
  19. Probation. — The status of a juvenile who has been adjudicated delinquent, is subject to specified conditions under the supervision of a juvenile court counselor, and may be returned to the court for violation of those conditions during the period of probation.
  20. Protective supervision. — The status of a juvenile who has been adjudicated undisciplined and is under the supervision of a juvenile court counselor.
  21. Secretary. — The Secretary of Public Safety.
  22. Repealed by Session Laws 2021-180, s. 19C.9(x), effective January 1, 2023.
  23. Undisciplined juvenile. —
    1. A juvenile who, while less than 16 years of age but at least 10 years of age, is unlawfully absent from school; or is regularly disobedient to and beyond the disciplinary control of the juvenile’s parent, guardian, or custodian; or is regularly found in places where it is unlawful for a juvenile to be; or has run away from home for a period of more than 24 hours; or
    2. A juvenile who is 16 or 17 years of age and who is regularly disobedient to and beyond the disciplinary control of the juvenile’s parent, guardian, or custodian; or is regularly found in places where it is unlawful for a juvenile to be; or has run away from home for a period of more than 24 hours.
  24. Vulnerable juvenile. — Any juvenile who, while less than 10 years of age but at least 6 years of age, commits a crime or infraction under State law or under an ordinance of local government, including violation of the motor vehicle laws, and is not a delinquent juvenile.
  25. Youth development center. — A secure residential facility authorized to provide long-term treatment, education, and rehabilitative services for delinquent juveniles committed by the court to the Division.

History. 1998-202, ss. 1(b), 2(a); 2000-137, s. 1(b); 2001-95, ss. 3, 4; 2001-490, s. 2.39; 2008-118, s. 3.12(b); 2011-145, s. 19.1(l), (m), (t), (ccc); 2011-183, s. 105; 2017-57, s. 16D.4(r); 2017-186, s. 1(r); 2018-142, s. 23(b); 2019-186, s. 1(b); 2021-123, s. 6(a); 2021-180, s. 19C.9(x).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Treatment Staffing Model at Youth Development Centers.

Session Laws 2010-31, s. 18.2, repealed Session Laws 2009-451, s. 18.4, which was noted under this catchline previously.

Session Laws 2012-142, s. 14.5, repealed Session Laws 2011-145, s. 17.7, which provided for staffing caps at Youth Development Centers.

Session Laws 2011-145, s. 17.8, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by October 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, and the Fiscal Research Division on the Youth Development Center (YDC) population, staffing, and capacity in the preceding fiscal year. Specifically, the report shall include all of the following:

“(1) The on-campus population of each YDC, including the county the juveniles are from.

“(2) The housing capacity of each YDC.

“(3) A breakdown of staffing for each YDC, including number, type of position, position title, and position description.

“(4) The per-bed and average daily population cost for each facility.

“(5) The operating cost for each facility, including personnel and nonpersonnel items.

“(6) A brief summary of the treatment model, education, services, and plans for reintegration into the community offered at each facility.

“(7) The average length of stay in the YDCs.

“(8) The number of incidents of assaults/attacks on staff at each facility.”

Session Laws 2011-145, s. 17.9, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report electronically on the first day of each month to the Fiscal Research Division regarding each juvenile correctional facility and the average daily population for the previous month. The report shall include (i) the average daily population for each detention center and (ii) the monthly summary of the Committed Youth Report.”

Session Laws 2016-94, s. 8.21(a)-(h) establishes a pilot program pursuant to this section to increase the high school dropout age from 16 years of age to the completion of the school year coinciding with the calendar year in which a student reaches 18 years of age, unless the student has previously graduated from high school in the Hickory Public Schools, the Newton-Conover City Schools, and the Rutherford County Schools. For complete provisions see the note under 115C-378 under the same catchline.

Editor’s Note.

G.S. 143B-515 was recodified as G.S. 143B-272.5 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subdivisions in this section were renumbered at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 8.49(a)-(d), as amended by Session Laws 2014-115, s. 64, provides: “(a) Notwithstanding any provisions in Part 1 of Article 26 of Chapter 115C of the General Statutes, G.S. 7B-1501(27), 115C-238.66(3), 116-235(b)(2), and 143B-805(20) to the contrary, the State Board of Education shall authorize the Hickory Public Schools and the Newton-Conover City Schools to establish and implement a pilot program pursuant to this section to increase the high school dropout age from 16 years of age to the completion of the school year coinciding with the calendar year in which a student reaches 18 years of age, unless the student has previously graduated from high school.

“(a1) For the purposes of implementing the pilot program authorized by this section, a local school administrative unit that is participating in the pilot program shall have the authority to provide that, if the principal or the principal’s designee determines that a student’s parent, guardian, or custodian, or a student who is 18 years of age, has not made a good-faith effort to comply with the compulsory attendance requirements of the pilot program, the principal shall notify the district attorney and, if the student is less than 18 years of age, the director of social services of the county where the student resides. If the principal or the principal’s designee determines that a parent, guardian, or custodian of a student less than 18 years of age has made a good-faith effort to comply with the law, the principal may file a complaint with the juvenile court counselor pursuant to Chapter 7B of the General Statutes that the student is habitually absent from school without a valid excuse. Upon receiving notification by the principal or the principal’s designee, the director of social services shall determine whether to undertake an investigation under G.S. 7B-302.

“(a2) The local boards of education of the participating local school administrative units shall prescribe specific rules to address under what circumstances a student who is 18 years of age who is required to attend school as part of the pilot program shall be excused from attendance, including if the student has attained a high school equivalency certificate or a student has enlisted as a member of the Armed Forces.

“(a3) For the purposes of implementing the pilot program authorized by this section, any (i) parent, guardian, or other person having charge or control of a student enrolled in a school located within a participating local school administrative unit and (ii) student who is 18 years of age enrolled in a school located within a participating local school administrative unit who violates the compulsory attendance provisions of the pilot program without a lawful exception recognized under Part 1 of Article 26 of Chapter 115C of the General Statutes or the provisions of this section shall be guilty of a Class 1 misdemeanor.

“(a4) If an affidavit is made by the student, parent of the student, or by any other person that any student who is required to attend school under the requirements of the pilot program is not able to attend school by reason of necessity to work or labor for the support of himself or herself or the support of the family, then the school social worker of the applicable school located within the participating school administrative unit shall diligently inquire into the matter and bring it to the attention of an appropriate court, depending on the age of the student. The court shall proceed to find whether as a matter of fact the student is unable to attend the school or such parents, or persons standing in loco parentis, are unable to send the student to school for the term of compulsory attendance for the reasons given. If the court finds, after careful investigation, that the student or the parents have made or are making a bona fide effort to comply with the compulsory attendance law, and by reason of illness, lack of earning capacity, or any other cause which the court may deem valid and sufficient, the student is unable to attend school, then the court shall find and state what help is needed for the student or family to enable compliance with the attendance requirements under the pilot program.

“(b) Each local school administrative unit may use any funds available to it to implement the pilot program in accordance with this section to (i) employ up to three additional teachers and (ii) fund additional student-related costs, such as transportation and technology costs, including additional computers, to serve a greater number of students as a result of the pilot program. Each local school administrative unit may also use any funds available to it to operate a night school program for students at risk of dropping out of high school. To the extent possible, the local school administrative units shall partner with Catawba Valley Community College in administering the pilot program.

“(c) The local school administrative units, in collaboration with the State Board of Education, shall report to the Joint Legislative Education Oversight Committee, the House Appropriations Subcommittee on Education, and the Senate Appropriations Committee on Education/Higher Education on or before January 15, 2016. The report shall include at least all of the following information:

“(1) An analysis of the graduation rate in each local school administrative unit and the impact of the pilot program on the graduation rate.

“(2) The teen crime statistics for Catawba County.

“(3) The number of reported cases of violations of compulsory attendance laws in Catawba County and the disposition of those cases.

“(3a) Implementation of enforcement mechanisms for violations of the compulsory attendance requirements of the pilot program, including the imposition of criminal penalties.

“(4) The number of at-risk students served in any night programs established as part of the pilot program and student graduation and performance outcomes for those students.

“(5) All relevant data to assist in determining the effectiveness of the program and specific legislative recommendations, including the continuation, modification, or expansion of the program statewide.

“(d) The State Board of Education shall not authorize a pilot program under subsection (a) of this section except upon receipt of a copy of a joint resolution adopted by the boards of education for the Hickory Public Schools and the Newton-Conover City Schools setting forth a date to begin establishment and implementation of the pilot program.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 16D.4.(tt), as amended by Session Laws 2018-142, s. 23(b), provides: “Sections 16D.4(a) through 16D.4(s) of this act become effective December 1, 2019, and apply to offenses committed on or after that date. Sections 16D.4(t) through 16D.4(x) of this act become effective October 1, 2017, and Sections 16D.4(t) through 16D.4(w) apply to all complaints filed on or after that date. Except as otherwise provided in this section, the remainder of this section is effective when it becomes law. Prosecutions or delinquency proceedings initiated for offenses committed before any particular subsection of this section becomes effective are not abated or affected by this act, and the statutes that are in effect on the dates the offenses are committed remain applicable to those prosecutions.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2019-186, s. 12, made the amendment of sub-subdivision (6)b. by Session Laws 2019-186, s. 1(b), effective December 1, 2019, and applicable to offenses committed on or after that date.

Subdivision (1a) of this section, as added by Session Laws 2021-123, s. 6(a), was redesignated as subdivision (13a) by the Revisor of Statutes to maintain alphabetical order.

Session Laws 2021-123, s. 9, made the amendments to this section by Session Laws 2021-123, s. 6(a), effective December 1, 2021, and applicable to offenses committed on or after that date.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(w), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2008-118, s. 3.12(b), effective July 1, 2008, deleted subdivision (20) regarding the definition of State Council.

Session Laws 2011-145, s. 19.1( l ), (m), and (ccc), effective January 1, 2012, substituted “G.S. 143B-846” for “G.S. 143B-544” in subdivision (3); substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivisions (1) and (10); substituted “Division” for “Department” in subdivisions (10), (16), and (21); and substituted “Secretary of Public Safety” for “Secretary of Juvenile Justice and Delinquency Prevention” in subdivision (19).

Session Laws 2011-183, s. 105, effective June 20, 2011, substituted “Armed Forces” for “armed forces” in the first sentence of subdivision (13).

Session Laws 2017-57, s. 16D.4(r), effective December 1, 2019, in subdivision (6), added the sub-subdivision (6)a. designation and added “or who commits indirect contempt by a juvenile as defined in G.S. 5A-31”; and added sub-subdivision (6)b. For applicability see editor’s note.

Session Laws 2017-186, s. 1(r), effective December 1, 2017, inserted “Juvenile Justice Section of the” and “Adult Correction and” in subdivision (1); deleted former subdivision (10), which defined “Division”; and added subdivision (19a). For effective date and applicability, see editor’s note.

Session Laws 2019-186, s. 1(b), substituted “all violations of the motor vehicle laws under Chapter 20 of the General Statutes” for “violation of the motor vehicle laws” in sub-subdivision (6)b. For effective date and applicability, see editor’s note.

Session Laws 2021-123, s. 6(a), added subdivisions (13a) and (20a), and sub-subdivisions (6)c. and d.; and in subdivisions (6)a. and (20)a., substituted “10 years” for “6 years.” For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 19C.9(x), effective January 1, 2023, substituted “the Division of Juvenile Justice of the Department of Public Safety.” for “the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.” in subdivision (1); added subdivision (9a); and deleted subdivision (19a), which read “Section. — The Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety.” For effective date and applicability, see editor's note.

§ 143B-806. Duties and powers of the Division of Juvenile Justice of the Department of Public Safety. [Effective January 1, 2023]

  1. Repealed by Session Laws 2013-289, s. 5, effective July 18, 2013.
  2. In addition to its other duties, the Division of Juvenile Justice shall have the following powers and duties:
    1. Give leadership to the implementation as appropriate of State policy that requires that youth development centers be phased out as populations diminish.
    2. Close a State youth development center when its operation is no longer justified and transfer State funds appropriated for the operation of that youth development center to fund community-based programs, to purchase care or services for predelinquents, delinquents, or status offenders in community-based or other appropriate programs, or to improve the efficiency of existing youth development centers, after consultation with the Joint Legislative Commission on Governmental Operations.
    3. Administer a sound admission or intake program for juvenile facilities, including the requirement of a careful evaluation of the needs of each juvenile prior to acceptance and placement.
    4. Operate juvenile facilities and implement programs that meet the needs of juveniles receiving services and that assist them to become productive, responsible citizens.
    5. Adopt rules to implement this Part and the responsibilities of the Secretary and the Division under Chapter 7B of the General Statutes. The Secretary may adopt rules applicable to local human services agencies providing juvenile court and delinquency prevention services for the purpose of program evaluation, fiscal audits, and collection of third-party payments.
    6. Ensure a statewide and uniform system of juvenile intake, protective supervision, probation, and post-release supervision services in all district court districts of the State. The system shall provide appropriate, adequate, and uniform services to all juveniles who are alleged or found to be undisciplined or delinquent.
    7. Establish procedures for substance abuse testing for juveniles adjudicated delinquent for substance abuse offenses.
    8. Plan, develop, and coordinate comprehensive multidisciplinary services and programs statewide for the prevention of juvenile delinquency, early intervention, and rehabilitation of juveniles, including services for vulnerable juveniles receiving juvenile consultation services.
    9. Develop standards, approve yearly program evaluations, and make recommendations based on the evaluations to the General Assembly concerning continuation funding.
    10. Collect expense data for every program operated and contracted by the Division.
    11. Develop a formula for funding, on a matching basis, juvenile court and delinquency prevention services as provided for in this Part. This formula shall be based upon the county’s or counties’ relative ability to fund community-based programs for juveniles.Local governments receiving State matching funds for programs under this Part must maintain the same overall level of effort that existed at the time of the filing of the county assessment of juvenile needs with the Division.
    12. Assist local governments and private service agencies in the development of juvenile court services and delinquency prevention services and provide information on the availability of potential funding sources and assistance in making application for needed funding.
    13. Develop and administer a comprehensive juvenile justice information system to collect data and information about delinquent juveniles for the purpose of developing treatment and intervention plans and allowing reliable assessment and evaluation of the effectiveness of rehabilitative and preventive services provided to delinquent juveniles.
    14. Coordinate State-level services in relation to delinquency prevention and juvenile court services so that any citizen may go to one place in State government to receive information about available juvenile services.
    15. Develop and administer a system to provide information to victims and complainants regarding the status of pending complaints and the right of a complainant and victim to request review under G.S. 7B-1704 of a decision to not file a petition.
    16. Appoint the chief court counselor in each district.
    17. Develop a statewide plan for training and professional development of chief court counselors, court counselors, and other personnel responsible for the care, supervision, and treatment of juveniles. The plan shall include attendance at appropriate professional meetings and opportunities for educational leave for academic study.
    18. Study issues related to qualifications, salary ranges, appointment of personnel on a merit basis, including chief court counselors, court counselors, secretaries, and other appropriate personnel, at the State and district levels in order to adopt appropriate policies and procedures governing personnel.
    19. Set, in consultation with the Office of State Human Resources, the salary supplement paid to teachers, instructional support personnel, and school-based administrators who are employed at juvenile facilities and are licensed by the State Board of Education. The salary supplement shall be at least five percent (5%), but not more than the percentage supplement they would receive if they were employed in the local school administrative unit where the job site is located. These salary supplements shall not be paid to central office staff. Nothing in this subdivision shall be construed to include “merit pay” under the term “salary supplement”.
    20. Designate persons, as necessary, as State juvenile justice officers, to provide for the care and supervision of juveniles placed in the physical custody of the Division.
    21. Provide for the transportation to and from any State or local juvenile facility of any person under the jurisdiction of the juvenile court for any purpose required by Chapter 7B of the General Statutes or upon order of the court.
  3. Repealed by Session Laws 2017-186, s. 1(s), effective December 1, 2017.
  4. Where Division statistics indicate the presence of minority youth in juvenile facilities disproportionate to their presence in the general population, the Division shall develop and recommend appropriate strategies designed to ensure fair and equal treatment in the juvenile justice system.
  5. The Division may provide consulting services and technical assistance to courts, law enforcement agencies, and other agencies, local governments, and public and private organizations. The Division may develop or assist Juvenile Crime Prevention Councils in developing community needs, assessments, and programs relating to the prevention and treatment of delinquent and undisciplined behavior.
  6. The Division shall develop a cost-benefit model for each State-funded program. Program commitment and recidivism rates shall be components of the model.

History. 1998-202, ss. 1(b), 2(b), 2(f); 1998-217, ss. 57(2), 57(3); 2000-137, s. 1(b); 2001-95, s. 5; 2001-490, s. 2.40; 2003-284, s. 17.2(a); 2005-276, s. 29.19(b); 2006-203, s. 111; 2008-118, s. 3.12(c); 2011-145, s. 19.1(l), (t); 2012-83, s. 12; 2013-289, s. 5; 2013-360, s. 16D.7(b); 2013-382, s. 9.1(c); 2017-57, s. 16D.4(s), (w); 2017-186, s. 1(s); 2018-142, s. 23(b); 2021-123, s. 6(b); 2021-180, s. 19C.9(z).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Cross References.

As to legislation regarding a study of programs for screening for and identification of delinquency risk factors, see the editor’s note under G.S. 7B-1500.

Pilot Program for Multifunctional Juvenile Facility.

Session Laws 1999-237, ss. 21.13(a) through (k), as amended by Session Laws 2000-67, ss. 19.5(a) and (b), provides for the establishment in Eastern North Carolina of a pilot program for a multifunctional juvenile facility to provide juveniles involved in the juvenile justice system with custodial, rehabilitation, treatment, and program services, including substance abuse and sex offender services. In establishing the pilot, the Office of Juvenile Justice (now the Division of Juvenile Justice of the Department of Public Safety) shall contract with a private for-profit or nonprofit firm for the construction and operation of such a multifunctional facility totaling up to 100 beds. Any contract entered under the authority of this section shall be for a period not to exceed 10 years. The Office of Juvenile Justice (Division of Juvenile Justice of the Department of Public Safety) is to house only juveniles who are in the North Carolina juvenile justice system in the facility. Juvenile offenders housed in private facilities shall be governed by the State laws applicable to juvenile offenders housed in State facilities. The Office of Juvenile Justice (Division of Juvenile Justice of the Department of Public Safety) shall make a written report no later than March 1, 2001, on the status of the pilot program and shall evaluate the program annually and report on the findings of the evaluations by May 1, 2001, and May 1, 2003.

Session Laws 2011-145, s. 17.4(a), provides: “On or before October 1 of each year, the Department of Juvenile Justice and Delinquency Prevention shall submit to the Joint Legislative Commission [Division of Juvenile Justice of the Department of Public Safety] on Governmental Operations and the Appropriations Committees of the Senate and House of Representatives a list of the recipients of the grants awarded, or preapproved for award, from funds appropriated to the Department for local Juvenile Crime Prevention Council (JCPC) grants, including the following:

“(1) The amount of the grant awarded.

“(2) The membership of the local committee or council administering the award funds on the local level.

“(3) The type of program funded.

“(4) A short description of the local services, programs, or projects that will receive funds.

“(5) Identification of any programs that received grant funds at one time but for which funding has been eliminated by the Department.

“(6) The number of at-risk, diverted, and adjudicated juveniles served by each county.

“(7) The Department’s actions to ensure that county JCPCs prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Department.

“(8) The total cost for each funded program, including the cost per juvenile and the essential elements of the program.

“An electronic copy of the list and other information regarding the projects shall also be sent to the Fiscal Research Division of the General Assembly.”

For prior similar provisons, see Session Laws 2001-424, s. 24.2(a)-(c), Session Laws 2003-284, s. 15.2(a) and (b), Session Laws 2005-276, s. 16.2(a) and (b), Session Laws 2007-323, s. 18.2(a) and (b), as amended by Session Laws 2008-107, s. 16.1(a), and Session Laws 2009-451, s. 18.7.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 2009-451, s. 18.2(a) and (b), provides: “Project Challenge North Carolina, Inc., shall report to the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by April 1 each year on the operation and the effectiveness of its program in providing alternative dispositions and services to juveniles who have been adjudicated delinquent or undisciplined. The report shall include information on:

“(1) The source of referrals for juveniles.

“(2) The types of offenses committed by juveniles participating in the program.

“(3) The amount of time those juveniles spend in the program.

“(4) The number of juveniles who successfully complete the program.

“(5) The number of juveniles who commit additional offenses after completing the program.

“(6) The program’s budget and expenditures, including all funding sources.

“The Juvenile Assessment Center shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the effectiveness of the Center by April 1 each year. The report shall include information on the number of juveniles served and an evaluation of the effectiveness of juvenile assessment plans and services provided as a result of these plans. In addition, the report shall include information on the Center’s budget and expenditures, including all funding sources.”

For prior similar provisions, see Session Laws 2001-424, s. 24.3, Session Laws 2003-284, s. 15.3(a)-(c), Session Laws 2005-276, s. 16.3(a)-(c), as amended by Session Laws 2006-66, s. 15.1, and Session Laws 2007-323, s. 18.3(a) and (b).

Session Laws 2011-145, s. 17.2, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall conduct an evaluation of the wilderness camp programs and of multipurpose group homes.

“In conducting the evaluation of each of these programs, the Department shall consider whether participation in each program results in a reduction of court involvement among juveniles. The Department also shall identify whether the programs are achieving the goals and objectives of the Juvenile Justice Reform Act, S.L. 1998-202. The Department shall report the results of the evaluation to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the chairs of the Senate and House of Representatives Appropriations Committees and the chairs of the Subcommittees on Justice and Public Safety of the Senate and House of Representatives Appropriations Committees by March 1 of each year.”

For prior similar provisions, see Session Laws 2001-424, s. 24.5, Session Laws 2003-284, s. 15.5, Session Laws 2005-276, s. 16.4, as amended by Session Laws 2006-66, s. 15.4, Session Laws 2007-323, s. 18.4, and Session Laws 2009-451, s. 18.1.

Session Laws 2005-276, s. 6.24, provides for the development and implementation of a School-Based Child and Family Team Initiative. See note at G.S. 115C-105.20.

Session Laws 2009-451, s. 18.9(a)-(i), provides: “(a) Task Force Established. — There is established within the Department of Juvenile Justice and Delinquency Prevention the Youth Accountability Planning Task Force. The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall provide professional and clerical staff and other services and supplies, including meeting space, as needed for the Task Force to carry out its duties in an effective manner.

“(b) Membership. — The Task Force shall consist of 21 members. The following members or their designees shall serve as ex officio members:

“(1) The Secretary of the Department of Juvenile Justice and Delinquency Prevention.

“(2) The Director of the Administrative Office of the Courts.

“(3) The Secretary of the Department of Health and Human Services.

“(4) The Secretary of the Department of Correction [Secretary of Public Safety].

“(5) The Secretary of the Department of Crime Control and Public Safety [Secretary of Public Safety].

“(6) The Superintendent of Public Instruction.

“(7) The Secretary of the Department of Administration, or a designee having knowledge of programs and services for youth and young adults.

“(8) The Juvenile Defender in the Office of Indigent Defense.

“(9) One representative from the Governor’s Crime Commission, appointed by the Governor.

“(10) One representative from the North Carolina Sentencing and Policy Advisory Commission, appointed by the Governor.

“The remaining members shall be appointed as follows:

“(11) Three members of the House of Representatives appointed by the Speaker of the House of Representatives.

“(12) Three members of the Senate appointed by the President Pro Tempore of the Senate.

“(13) Two chief court counselors, appointed by the Governor, one to be from a rural county and one from an urban county.

“(14) One present or former chief district court judge or superior court judge appointed by the Chief Justice of the North Carolina Supreme Court.

“(15) One police chief appointed by the President Pro Tempore of the Senate.

“(16) One district attorney appointed by the Speaker of the House of Representatives.

“Appointments to the Task Force shall be made no later than October 1, 2009. A vacancy in the Task Force or a vacancy as chair of the Task Force resulting from the resignation of a member or otherwise shall be filled in the same manner in which the original appointment was made.

“(c) Chair; Meetings. — The President Pro Tempore of the Senate and the Speaker of the House of Representatives shall each designate one member to serve as cochair of the Task Force.

“The cochairs shall call the initial meeting of the Task Force on or before November 1, 2009. The Task Force shall subsequently meet upon such notice and in such manner as its members determine. A majority of the members of the Task Force shall constitute a quorum.

“(d) The Office of the Governor shall provide staff to the Task Force at the request of the Task Force.

“(e) Cooperation by Government Agencies. — The Task Force may call upon any department, agency, institution, or officer of the State or any political subdivision thereof for facilities, data, or other assistance.

“(f) Duties of Task Force. — The Task Force shall determine whether the State should amend the laws concerning persons 16 and 17 years of age who commit crimes or infractions, including a determination of whether the Juvenile Code or the Criminal Procedure Act should be revised to provide appropriate sanctions, services, and treatment for those offenders and a study of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include persons 16 and 17 years of age who commit crimes or infractions. As part of its study, the Task Force shall also develop an implementation plan that may be used if it is determined that it is appropriate to expand the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include persons 16 and 17 years of age who commit crimes or infractions. In particular, the Task Force shall consider all of the following:

“(1) The costs to the State court system and State and local law enforcement.

“(2) The relevant State laws that should be conformed or amended as a result of revising the definition of delinquent juvenile to include 16- and 17-year-old persons, including the motor vehicle and criminal laws, the laws regarding expunction of criminal records, and other juvenile laws. The Task Force shall make recommendations to the General Assembly regarding proposed legislative amendments.

“(3) Proposals to eliminate the racial disparity in complaints, commitments, community program availability, utilization and success rates, and other key decision and impact points in the juvenile justice process.

“(4) Proposals regarding community programs that would provide rehabilitative services to juveniles in a treatment-oriented environment and incorporate best practices as recommended in subdivision (3) of this subsection.

“(5) The total cost of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include persons who are 16 and 17 years of age who commit crimes or infractions under State law or under an ordinance of local government.

“(6) The implications of revising the definition of delinquent juvenile to include 16- and 17-year-olds, as it relates to other laws based on age, including laws requiring school attendance and drivers license laws.

“(7) Whether standards should be established for determining when a juvenile should be transferred to superior court, including whether there should be presumptions that certain offenses should or should not result in a transfer to superior court.

“(8) Whether a 16- or 17-year-old who is alleged to have committed a felony motor vehicle offense should be considered a juvenile or an adult.

“(9) Any other related issues that the Task Force considers necessary.

“(g) Consultation. — The Task Force shall consult with appropriate State departments, agencies, and board representatives on issues related to juvenile justice administration.

“(h) Report. — The Task Force shall submit an interim report to the 2010 Regular Session of the 2009 General Assembly, with copies to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee and to the Appropriations Subcommittees on Justice and Public Safety of both houses and shall submit a final report of its findings and recommendations, including legislative, administrative, and funding recommendations, by January 15, 2011, to the General Assembly, the Governor, and the citizens of the State. The Task Force shall terminate upon filing its final report.

“(i) Funding. — The Task Force may apply for, receive, and accept grants of non-State funds or other contributions as appropriate to assist in the performance of its duties. The Department of Juvenile Justice and Delinquency Prevention may also use funds appropriated to it to carry out the study and devise the implementation plan.”

Editor’s Note.

Former G.S. 143B-516 was recodified as G.S. 143B-272.6 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subdivisions (b)(17a) and (18) were redesignated as subdivisions (b)(18) and (19), respectively, at the direction of the Revisor of Statutes.

Session Laws 2000-67, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2000.”

Session Laws 2000-67, s. 28.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2000-2001 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2000-2001 fiscal year.”

Session Laws 2000-67, s. 28.4, is a severability clause.

Session Laws 2001-178, ss. 1(a) through (j), provide that the State Board of Education, in cooperation with the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], shall establish a pilot program under which participating local school administrative units place all students who are on short-term out-of-school suspension in alternative learning programs. These alternative placements may be in alternative learning programs, day reporting centers, and other similar supervised programs for students.

Session Laws 2003-284, s. 16.1, provides: “The Department of Correction [Division of Juvenile Justice of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the Senate and House of Representatives Appropriations Committees, and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2006-66, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2006.”

Session Laws 2006-66, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2006-2007 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2006-2007 fiscal year.”

Session Laws 2006-66, s. 28.6, is a severability clause.

Session Laws 2008-107, s. 14.8(a) provides: “The Judicial Department, through the North Carolina Sentencing and Policy Advisory Commission, shall conduct a feasibility study for measuring the effectiveness of programs that receive Juvenile Crime Prevention Council (JCPC) grant funds. All State agencies and community-based programs that receive JCPC funding shall provide data as requested by the Commission.

“The Sentencing and Policy Advisory Commission shall provide an interim report on the results of the feasibility study to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the Chairs of the House of Representatives and Senate Appropriations Committees and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by December 1, 2008. The final plan for measuring the effectiveness of JCPC programs shall be provided to the Chairs of the Senate and House of Representatives Appropriations Committees and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by May 1, 2009.”

Session Laws 2008-107, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2008.”

Session Laws 2008-107, s. 30.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2008-2009 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2008-2009 fiscal year.”

Session Laws 2008-107, s. 30.5, is a severability clause.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2017-57, s. 16D.4.(tt), as amended by Session Laws 2018-142, s. 23(b), provides: “Sections 16D.4(a) through 16D.4(s) of this act become effective December 1, 2019, and apply to offenses committed on or after that date. Sections 16D.4(t) through 16D.4(x) of this act become effective October 1, 2017, and Sections 16D.4(t) through 16D.4(w) apply to all complaints filed on or after that date. Except as otherwise provided in this section, the remainder of this section is effective when it becomes law. Prosecutions or delinquency proceedings initiated for offenses committed before any particular subsection of this section becomes effective are not abated or affected by this act, and the statutes that are in effect on the dates the offenses are committed remain applicable to those prosecutions.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-123, s. 9, made the addition of “including services for vulnerable juveniles receiving juvenile consultation services” to the end of subdivision (b)(8) of this section by Session Laws 2021-123, s. 6(b), effective December 1, 2021, and applicable to offenses committed on or after that date.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 29.19, effective July 1, 2005, added subdivision (b)(17a).

Session Laws 2006-203, s. 111, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, substituted “after consultation with the Joint Legislative Commission on Governmental Operations” for “provided the Advisory Budget Commission reviews this action” at the end of subdivision (b)(2).

Session Laws 2008-118, s. 3.12(c), effective July 1, 2008, deleted the third sentence in subsection (f), relating to recommendations of the State Advisory Council.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the catchline, and substituted “Division” for “Department” throughout the section.

Session Laws 2012-83, s. 12, effective June 26, 2012, in subsection (a), substituted “a Chief Deputy Secretary appointed by the Secretary of Public Safety. The Chief Deputy Secretary shall have the powers and duties conferred by this Chapter, delegated by the Secretary of Public Safety or the Governor, and conferred by the Constitution and laws of this State. The Secretary of Public Safety” for “the Secretary. The Secretary shall have the powers and duties conferred by this Chapter, delegated by the Governor, and conferred by the Constitution and laws of this State. The Secretary”; in subsection (b), substituted “Chief Deputy Secretary” for “Secretary”; in subdivision (b)(15), deleted “district upon the recommendation of the chief district court judge of that” preceding “district”; and in subsection (c), inserted “of Public Safety” and substituted “section” for “division.”

Session Laws 2013-289, s. 5, effective July 18, 2013, deleted subsection (a); and rewrote subsection (b), which formerly read “The Chief Deputy Secretary shall have the following powers and duties.”

Session Laws 2013-360, s. 16D.7(b), effective July 1, 2013, rewrote subsection (b), which formerly read “The head of the Division is the Commissioner of Juvenile Justice with the following powers and duties.”

Session Laws 2013-382, s. 9.1(c), effective August 21, 2013, substituted “Office of State Human Resources” for “Office of State Personnel” in subdivision (b)(18).

Session Laws 2017-57, s. 16D.4(s), effective December 1, 2019, added subdivision (b)(20). For effective date and applicability, see editor’s note.

Session Laws 2017-57, s. 16D.4(w), effective October 1, 2017, added subdivision (b)(14a). For effective date and applicability, see editor’s note.

Session Laws 2017-186, s. 1(s), effective December 1, 2017, inserted “Juvenile Justice Section of the” and “Adult Correction and” in the section heading; rewrote subsection (b); and deleted former subsection (c), which read: “Except as otherwise specifically provided in this Part and in Article 1 of this Chapter, the Secretary of Public Safety shall prescribe the functions, powers, duties, and obligations of every agency or section in the Division.”

Session Laws 2021-123, s. 6(b), inserted “including services for vulnerable juveniles receiving juvenile consultation services” in subdivision (b)(8). For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” in the section heading and in subsection (b). For effective date and applicability, see editor's note.

§ 143B-807. Authority to contract with other entities. [Effective January 1, 2023]

  1. The Division may contract with any governmental agency, person, or association for the accomplishment of its duties and responsibilities. The expenditure of funds under these contracts shall be for the purposes for which the funds were appropriated and not otherwise prohibited by law.
  2. The Division may enter into contracts with, and act as intermediary between, any federal government agency and any county of this State for the purpose of assisting the county to recover monies expended by a county-funded financial assistance program. As a condition of assistance, the county shall agree to hold and save harmless the Division against any claims, loss, or expense which the Division might incur under the contracts by reason of any erroneous, unlawful, or tortious act or omission of the county or its officials, agents, or employees.
  3. The Division and any other appropriate State or local agency may purchase services from public or private agencies providing delinquency prevention programs or juvenile court services, including parenting responsibility classes. The programs shall meet State standards. As institutional populations are reduced, the Division may divert State funds appropriated for institutional programs to purchase the services under the State Budget Act.
  4. Each programmatic, residential, and service contract or agreement entered into by the Division shall include a cooperation clause to ensure compliance with the Division’s quality assurance requirements and cost-accounting requirements.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(s1); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-517 was recodified as G.S. 143B-272.7 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

For establishment of a pilot program for a multifunctional juvenile facility in Eastern North Carolina, see the editor’s note under G.S. 143B-806.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(s1), effective December 1, 2017, substituted “Section” for “Division” throughout the section; and substituted “State Budget Act” for “Executive Budget Act” at the end of subsection (c).

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§ 143B-808. Authority to assist private nonprofit foundations. [Effective January 1, 2023]

The Division may provide appropriate services or allow employees of the Division to assist any private nonprofit foundation that works directly with the Division’s services or programs and whose sole purpose is to support these services and programs. A Division employee shall be allowed to work with a foundation no more than 20 hours in any one month. These services are not subject to Chapter 150B of the General Statutes.

The board of directors of each private, nonprofit foundation shall secure and pay for the services of the Department of State Auditor or employ a certified public accountant to conduct an annual audit of the financial accounts of the foundation. The board of directors shall transmit to the Division a copy of the annual financial audit report of the private nonprofit foundation.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(s2); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-518 was recodified as G.S. 143B-272.8 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(s2), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§ 143B-809. Teen court programs. [Effective January 1, 2023]

  1. All teen court programs administered by the Division of Juvenile Justice of the Department of Public Safety shall operate as community resources for the diversion of juveniles pursuant to G.S. 7B-1706(c). A juvenile diverted to a teen court program shall be tried by a jury of other juveniles, and, if the jury finds the juvenile has committed the delinquent act, the jury may assign the juvenile to a rehabilitative measure or sanction, including counseling, restitution, curfews, and community service.Teen court programs may also operate as resources to the local school administrative units to handle problems that develop at school but that have not been turned over to the juvenile authorities.
  2. Every teen court program that receives funds from Juvenile Crime Prevention Councils shall comply with rules and reporting requirements of the Division of Juvenile Justice of the Department of Public Safety.

History. 2001-424, s. 24.8; 2002-126, s. 16.2(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t); 2021-180, s. 19C.9(z).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-520 was recodified as G.S. 143B-272.9 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in the first paragraph of subsection (a) and in subsection (b).

Session Laws 2017-186, s. 1(t), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” throughout the section.

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” twice. For effective date and applicability, see editor's note.

§ 143B-810. Youth Development Center annual report. [Effective January 1, 2023]

The Department of Public Safety shall report by October 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety, and the Fiscal Research Division of the Legislative Services Commission on the Youth Development Center (YDC) population, staffing, and capacity in the preceding fiscal year. Specifically, the report shall include all of the following:

  1. The on-campus population of each YDC, including the county the juveniles are from.
  2. The housing capacity of each YDC.
  3. A breakdown of staffing for each YDC, including number, type of position, position title, and position description.
  4. The per-bed and average daily population cost for each facility.
  5. The operating cost for each facility, including personnel and nonpersonnel items.
  6. A brief summary of the treatment model, education, services, and plans for reintegration into the community offered at each facility.
  7. The average length of stay in the YDCs.
  8. The number of incidents of assaults and attacks on staff at each facility.

History. 2013-360, s. 16D.3.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

§ 143B-811. Annual evaluation of intensive intervention services. [Effective January 1, 2023]

The Department of Public Safety shall conduct an annual evaluation of intensive intervention services. Intensive intervention services are evidence-based or research-supported community-based or residential services that are necessary for a juvenile in order to (i) prevent the juvenile’s commitment to a youth development center or detention facility, (ii) facilitate the juvenile’s successful return to the community following commitment, or (iii) prevent further involvement in the juvenile justice system. In conducting the evaluation, the Department shall consider whether participation in intensive intervention services results in a diversion from or reduction of court involvement among juveniles. The Department shall also determine whether the programs are achieving the goals and objectives of the Juvenile Justice Reform Act, S.L. 1998-202.

The Department shall report the results of the evaluation to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by March 1 of each year.

History. 2013-360, s. 16D.1; 2020-83, s. 1; 2021-123, s. 6(c).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Session Laws 2021-123, s. 9, made the amendments to this section by Session Laws 2021-123, s. 6(c), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2020-83, s. 1, effective December 1, 2020, rewrote the section.

Session Laws 2021-123, s. 6(c), in the first paragraph, inserted “or (iii) prevent further involvement in the juvenile justice system” and “diversion from or”; and made a stylistic change. For effective date and applicability, see editor’s note.

§ 143B-812. Annual report on complaints against certain juveniles. [Effective January 1, 2023]

The Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety no later than March 1, 2023, and annually thereafter, on all complaints received against a juvenile less than 10 years of age, but at least 6 years of age.

The report shall include the following information about the complaints and the juveniles against whom the complaints were made:

  1. A summary containing the following information about all complaints filed since the last report:
    1. The total number of complaints.
    2. The offenses alleged in the complaints, organized by class of offense.
    3. The age of the juveniles at the time of the offense.
    4. The number of complaints that resulted in a juvenile consultation.
    5. The number of complaints that resulted in juvenile court jurisdiction for delinquency, including a breakdown of the number of those complaints that were handled through diversion and the number that led to the filing of a delinquency petition.
    6. The number of juveniles receiving a juvenile consultation that have previously received juvenile consultation services.
  2. A detailed listing of all complaints filed since the last report, with any identifying information removed, containing the following information for each complaint:
    1. The age of the juvenile.
    2. The offenses, including class of offense, allegedly committed by the juvenile.
    3. The initial determination by the juvenile court counselor to treat the complaint as a vulnerable juvenile complaint or a delinquent juvenile complaint.
    4. If the juvenile is a vulnerable juvenile, whether the juvenile received juvenile consultation services.
    5. If the juvenile is a vulnerable juvenile, whether the juvenile has received juvenile consultation services for a previous complaint.
    6. If the juvenile is alleged delinquent, whether the juvenile was diverted or a petition alleging delinquency was filed.

History. 2021-123, s. 7; 2021-167, s. 2.4(a).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Session Laws 2021-123, s. 7, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2021-123, s. 9, made this section effective December 1, 2021, and applicable to offenses committed on or after that date.

Session Laws 2021-167, s. 2.4(b), made the amendments to this section by Session Laws 2021-167, s. 2.4(a), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2021-167, s. 2.4(a), substituted “complaints received against a juvenile” for “complaints filed against a juvenile” in the first sentence of the introductory paragraph; and reformatted the sub-subdivision designations in subdivisions (1) and (2). For effective date and applicability, see editor's note.

§§ 143B-813, 143B-814. [Effective January 1, 2023]

Reserved for future codification purposes.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Subpart C. Juvenile Facilities. [Effective January 1, 2023]

§ 143B-815. Juvenile facilities. [Effective January 1, 2023]

In order to provide any juvenile in a juvenile facility with appropriate treatment according to that juvenile’s need, the Division shall be responsible for the administration of statewide educational, clinical, psychological, psychiatric, social, medical, vocational, and recreational services or programs.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t1); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Youth Development Center Staffing.

Session Laws 2004-124, s. 16.4(a) to (c), provides: “With the approval of the Office of State Personnel and the Office of State Budget and Management, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] may:

“(1) Reclassify existing departmental vacant positions to establish up to 18 new positions in new job classes listed in this subsection. The Department may use departmental salary reserves and salaries from vacant positions to establish these positions. These newly established positions shall be assigned to Stonewall Jackson and Samarkand Youth Development Centers. The positions shall be reclassified as 14 youth development center youth counselors, two youth counselor supervisors, and two licensed mental health clinicians.

“(2) Use up to one hundred eighty-three thousand nine hundred ninety-two dollars ($183,992) of salary reserves to reclassify up to 68 existing positions to 58 youth counselors and 10 youth counselor supervisors.

“These new positions will provide the starting point for the potential implementation of a statewide therapeutic staffing model.

“(b) Prior to establishing new positions or reclassifying positions listed in subsection (a) of this section, the Department of Juvenile Justice and Delinquency Prevention shall prepare a long-range plan for establishing a therapeutic staffing model to be used in all youth development centers. The plan shall include:

“(1) A report on the proposed implementation of 18 new positions and reclassifications identified in subsection (a) of this section. The report shall provide information on (i) the vacant positions to be reallocated to establish new positions, (ii) the amount and source of funds used for these positions and reclassifications, (iii) how the 18 positions will be allocated between Stonewall Jackson and Samarkand and their specific duties, and (iv) how the 68 reclassified positions will be allocated among the existing youth development centers.

“(2) An outline of the cost and benefits of the proposed model for juveniles in the custody of the Department and a summary of available research regarding the use of therapeutic staffing models in juvenile facilities.

“(3) An action plan and time line for reclassifying current counselor technicians, behavioral specialists, cottage parents, or other current positions to youth counselor or youth counselor supervisor positions or to other job classes that are progressive steps towards youth counselor positions. The Department shall also estimate the number of current statewide positions likely to be reclassified to youth counselor positions, youth counselor supervisors, or other job classes based on the qualifications of the current staff.

“(4) Job specifications, salary grades, and operating costs for each new job class.

“(5) The recommended staffing for and qualifications of teachers and teacher assistants and the standards for evaluating teacher quality in youth development centers.

“(c) The Department of Juvenile Justice and Delinquency Prevention shall report by December 1, 2004, to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on the long-range plan required by this section and the budgetary costs for statewide implementation of the therapeutic staffing model.”

“(b) Prior to establishing new positions or reclassifying positions listed in subsection (a) of this section, the Department of Juvenile Justice and Delinquency Prevention shall prepare a long-range plan for establishing a therapeutic staffing model to be used in all youth development centers. The plan shall include:

“(1) A report on the proposed implementation of 18 new positions and reclassifications identified in subsection (a) of this section. The report shall provide information on (i) the vacant positions to be reallocated to establish new positions, (ii) the amount and source of funds used for these positions and reclassifications, (iii) how the 18 positions will be allocated between Stonewall Jackson and Samarkand and their specific duties, and (iv) how the 68 reclassified positions will be allocated among the existing youth development centers.

“(2) An outline of the cost and benefits of the proposed model for juveniles in the custody of the Department and a summary of available research regarding the use of therapeutic staffing models in juvenile facilities.

“(3) An action plan and time line for reclassifying current counselor technicians, behavioral specialists, cottage parents, or other current positions to youth counselor or youth counselor supervisor positions or to other job classes that are progressive steps towards youth counselor positions. The Department shall also estimate the number of current statewide positions likely to be reclassified to youth counselor positions, youth counselor supervisors, or other job classes based on the qualifications of the current staff.

“(4) Job specifications, salary grades, and operating costs for each new job class.

“(5) The recommended staffing for and qualifications of teachers and teacher assistants and the standards for evaluating teacher quality in youth development centers.

“(c) The Department of Juvenile Justice and Delinquency Prevention shall report by December 1, 2004, to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on the long-range plan required by this section and the budgetary costs for statewide implementation of the therapeutic staffing model.”

Session Laws 2005-276, s. 16.6(a) through (c), as amended by Session Laws 2006-66, s. 15.6(a), provides: “(a) The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report December 31, 2005, and quarterly thereafter during the 2005-2007 biennium to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and to the Joint Corrections, Crime Control, and Juvenile Justice Oversight Committee on the treatment staffing model being piloted at Samarkand and Stonewall Jackson Youth Development Centers. The report shall include a list of total positions at each facility by job class, whether the position is vacant or filled, whether positions were filled from internal employees or new employees, and the training and certification status of each position. The report shall also describe the nature of the treatment program, the criteria for evaluating the program, and how the program is performing in comparison to these criteria. The report shall also describe the training approach to be used to train staff in using treatment methods in youth development centers and provide information on current staff training and staff training planned for the next quarter. The Department shall also develop indicators for evaluating staff performance once the model has been implemented.

“(b) The Department of Juvenile Justice and Delinquency Prevention shall report December 31, 2005, and quarterly thereafter during the 2005-2007 biennium to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Corrections, Crime Control, and Juvenile Justice Oversight Committee on the implementation of the treatment staffing model at Dobbs, Dillon, and Juvenile Evaluation Center Youth Development Centers. The Department shall identify the number of positions reallocated to the new treatment job classes and the source of funding for those positions.

“(c) The Department of Juvenile Justice and Delinquency Prevention shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Corrections, Crime Control, and Juvenile Justice Oversight Committee by November 10, 2006, on the final recommended staffing plan for youth development centers for the 2007-2008 fiscal year. The report shall include:

“(1) The latest results of the evaluation of the pilot treatment staffing models at the Samarkand and Stonewall Jackson Youth Development Centers and the progress in implementing the model at other youth development centers.

“(2) The total recommended staffing by position classification for each youth development center. Staffing by shift shall be provided for each housing unit as well as justification for the level and type of staff on each shift.

“(3) The total cost and cost per bed for each youth development center to implement the staffing model.

“(4) The primary basis for the number of staff at each youth development center by classification.

“(5) An identification of other states that have implemented a treatment based staffing model, how the staffing patterns compare to the Department of Juvenile Justice and Delinquency Prevention proposal, and any research on the benefits and outcomes of using the treatment based approach in these states.”

Session Laws 2010-31, s. 18.2, repealed Session Laws 2009-451, s. 18.4, which was noted under this catchline previously.

Session Laws 2012-142, s. 14.5, repealed Session Laws 2011-145, s. 17.7, which provided for staffing caps at Youth Development Centers.

Session Laws 2011-145, s. 17.8, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by October 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee, and the Fiscal Research Division on the Youth Development Center (YDC) population, staffing, and capacity in the preceding fiscal year. Specifically, the report shall include all of the following:

“(1) The on-campus population of each YDC, including the county the juveniles are from.

“(2) The housing capacity of each YDC.

“(3) A breakdown of staffing for each YDC, including number, type of position, position title, and position description.

“(4) The per-bed and average daily population cost for each facility.

“(5) The operating cost for each facility, including personnel and nonpersonnel items.

“(6) A brief summary of the treatment model, education, services, and plans for reintegration into the community offered at each facility.

“(7) The average length of stay in the YDCs.

“(8) The number of incidents of assaults/attacks on staff at each facility.”

Session Laws 2011-145, s. 17.9, provides: “The Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report electronically on the first day of each month to the Fiscal Research Division regarding each juvenile correctional facility and the average daily population for the previous month. The report shall include (i) the average daily population for each detention center and (ii) the monthly summary of the Committed Youth Report.”

Editor’s Note.

Former G.S. 143B-525 was recodified as G.S. 143B-272.14 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 17.10(a) and (b), provides: “(a) The Department of Juvenile Justice and Delinquency Prevention and the Department of Correction [Division of Adult Correction of the Department of Public Safety] in consultation with the Governor’s Crime Commission shall establish policies regarding the appropriate use of inmate construction crews provided by the Department of Correction for repair and renovation projects located on property owned or controlled by the Department of Juvenile Justice and Delinquency Prevention. The policies shall require that a sight and sound barrier be maintained between the adults and juveniles at the center at any time that inmate construction crews are used for repair and renovation projects on property owned or controlled by the Department of Juvenile Justice and Delinquency Prevention. The policies shall be developed and ready for implementation by September 1, 2011.

“(b) Effective September 1, 2011, and notwithstanding G.S. 148-26(f), the Department of Juvenile Justice and Delinquency Prevention and the Department of Correction may use inmate construction crews provided by the Department of Correction for repair and renovation projects located on property owned or controlled by the Department of Juvenile Justice and Delinquency Prevention pursuant to the policies developed and implemented under subsection (a) of this section.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 16A.4, provides: “The former juvenile detention facility known as Samarkand Manor, located in Moore County, is redesignated a law enforcement and corrections training facility and assigned to the Office of the Secretary of the Department of Public Safety. The facility shall be renamed Samarcand Training Academy and shall be administered by a Director. The operating budget for Samarcand Training Academy shall be funded by the Department of Public Safety but shall be independent of the operating budget of any Division within the Department and shall be managed and administered by the Director of the Academy with oversight by the Office of the Secretary of the Department of Public Safety.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department.”

Session Laws 2017-186, s. 1(t1), effective December 1, 2017, substituted “Section” for “Division.”

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section.” For effective date and applicability, see editor's note.

§ 143B-816. Authority to provide necessary medical or surgical care. [Effective January 1, 2023]

The Division may provide any medical and surgical treatment necessary to preserve the life and health of juveniles committed to the custody of the Division; however, no surgical operation may be performed except as authorized in G.S. 148-22.2.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t2); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-526 was recodified as G.S. 143B-272.15 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” twice.

Session Laws 2017-186, s. 1(t2), effective December 1, 2017, substituted “Section” for “Division” twice.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” twice. For effective date and applicability, see editor's note.

§ 143B-817. Compensation to juveniles in care. [Effective January 1, 2023]

A juvenile who has been committed to the Division may be compensated for work or participation in training programs at rates approved by the Secretary within available funds. The Secretary may provide for a reasonable allowance to the juvenile for incidental personal expenses, and any balance of the juvenile’s earnings remaining at the time the juvenile is released shall be paid to the juvenile or the juvenile’s parent or guardian. The Division may accept grants or funds from any source to compensate juveniles under this section.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t3); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-527 was recodified as G.S. 143B-272.16 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in the first and last sentences.

Session Laws 2017-186, s. 1(t3), effective December 1, 2017, substituted “Section” for “Division” twice.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” in the first and last sentences. For effective date and applicability, see editor's note.

§ 143B-818. Visits and community activities. [Effective January 1, 2023]

  1. The Division shall encourage visits by parents or guardians and responsible relatives of juveniles committed to the custody of the Division.
  2. The Division shall develop a program of home visits for juveniles in the custody of the Division. The visits shall begin after the juvenile has been in the custody of the Division for a period of at least six months. In developing the program, the Division shall adopt criteria that promote the protection of the public and the best interests of the juvenile.

History. 1998-202, ss. 1(b), (2)c; 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t4); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-528 was recodified as G.S. 143B-272.17 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(t4), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§ 143B-819. Regional detention services. [Effective January 1, 2023]

The Division is responsible for juvenile detention services, including the development of a statewide plan for regional juvenile detention services that offer juvenile detention care of sufficient quality to meet State standards to any juvenile requiring juvenile detention care within the State in a detention facility as follows:

  1. The Division shall plan with the counties operating a county detention facility to provide regional juvenile detention services to surrounding counties. The Division has discretion in defining the geographical boundaries of the regions based on negotiations with affected counties, distances, availability of juvenile detention care that meets State standards, and other appropriate factors.
  2. The Division may plan with any county that has space within its county jail system to use the existing space for a county detention facility when needed, if the space meets the State standards for a detention facility and meets all of the requirements of G.S. 153A-221. The use of space within the county jail system shall be constructed to ensure that juveniles are not able to converse with, see, or be seen by the adult population, and juveniles housed in a space within a county jail shall be supervised closely.
  3. The Division shall plan for and administer regional detention facilities. The Division shall carefully plan the location, architectural design, construction, and administration of a program to meet the needs of juveniles in juvenile detention care. The physical facility of a regional detention facility shall comply with all applicable State and federal standards. The programs of a regional detention facility shall comply with the standards established by the Division.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t5); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-529 was recodified as G.S. 143B-272.18 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(t5), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§ 143B-820. State subsidy to county detention facilities. [Effective January 1, 2023]

The Division shall administer a State subsidy program to pay a county that provides juvenile detention services and meets State standards a certain per diem per juvenile. In general, this per diem should be fifty percent (50%) of the total cost of caring for a juvenile from within the county and one hundred percent (100%) of the total cost of caring for a juvenile from another county. Any county placing a juvenile in a detention facility in another county shall pay fifty percent (50%) of the total cost of caring for the juvenile to the Division. The Division may vary the exact funding formulas to operate within existing State appropriations or other funds that may be available to pay for juvenile detention care.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t6); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-530 was recodified as G.S. 143B-272.19 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” throughout the section.

Session Laws 2017-186, s. 1(t6), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§ 143B-821. Authority for implementation. [Effective January 1, 2023]

In order to allow for effective implementation of a statewide regional approach to juvenile detention, the Division may:

  1. Release or transfer a juvenile from one detention facility to another when necessary to administer the juvenile’s detention appropriately.
  2. Plan with counties that operate county detention facilities to provide regional services and to upgrade physical facilities to contract with counties for services and care, and to pay State subsidies to counties providing regional juvenile detention services that meet State standards.
  3. Allow the State to reimburse law enforcement officers or other appropriate employees of local government for the costs of transportation of a juvenile to and from any juvenile detention facility.
  4. Seek funding for juvenile detention services from federal sources, and accept gifts of funds from public or private sources.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t7); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-531 was recodified as G.S. 143B-272.20 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in the introductory language.

Session Laws 2017-186, s. 1(t7), effective December 1, 2017, substituted “Section” for “Division” in the introductory language.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” in the introductory paragraph. For effective date and applicability, see editor's note.

§ 143B-822. Juvenile facility monthly commitment report. [Effective January 1, 2023]

The Department of Public Safety shall report electronically on the first day of each month to the Fiscal Research Division regarding each juvenile correctional facility and the average daily population for the previous month. The report shall include (i) the average daily population for each detention center and (ii) the monthly summary of the Committed Youth Report.

History. 2013-360, s. 16D.4.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

§§ 143B-823 through 143B-829. [Effective January 1, 2023]

Reserved for future codification purposes.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Subpart D. Juvenile Court Services. [Effective January 1, 2023]

§ 143B-830. Duties and powers of chief court counselors. [Effective January 1, 2023]

The chief court counselor in each district appointed under G.S. 143B-806(b)(15) may:

  1. Appoint juvenile court counselors, secretaries, and other personnel authorized by the Division in accordance with the personnel policies adopted by the Division.
  2. Supervise and direct the program of juvenile intake, protective supervision, probation, and post-release supervision within the district.
  3. Provide in-service training for staff as required by the Division.
  4. Keep any records and make any reports requested by the Secretary in order to provide statewide data and information about juvenile needs and services.
  5. Delegate to a juvenile court counselor or supervisor the authority to carry out specified responsibilities of the chief court counselor to facilitate the effective operation of the district.
  6. Designate a juvenile court counselor in the district as acting chief court counselor, to act during the absence or disability of the chief court counselor.

History. 1998-202, ss. 1(b), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2009-320, s. 1; 2011-145, s. 19.1(l), (t), (ddd); 2017-186, s. 1(t8); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Cross References.

As to the duties of the chief court counselor with regard to the development of a plan for a pilot program under which participating local school administrative units place all students who are on short-term out-of-school suspension in alternative learning programs, see the (identical) notes regarding Session Laws 2001-178 at G.S. 143B-806.

Editor’s Note.

Former G.S. 143B-535 was recodified as G.S. 143B-272.24 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

For establishment of a pilot program for a multifunctional juvenile facility in Eastern North Carolina, see the Editor’s note under G.S. 143B-806.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-320, s. 1, effective July 17, 2009, inserted “juvenile” in subdivision (1), and added subdivisions (5) and (6).

Session Laws 2011-145, s. 19.1( l ) and (ddd), effective January 1, 2012, substituted “G.S. 143B-806(b)(15)” for “G.S. 143B-516(b)(15)” in the introductory language, and substituted “Division” for “Department” in subdivisions (1) and (3).

Session Laws 2017-186, s. 1(t8), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” twice in subdivision (1) and once in subdivision (3). For effective date and applicability, see editor's note.

§ 143B-831. Duties and powers of juvenile court counselors. [Effective January 1, 2023]

As the court or the chief court counselor may direct or require, all juvenile court counselors shall have the following powers and duties:

  1. Secure or arrange for any information concerning a case that the court may require before, during, or after the hearing.
  2. Prepare written reports for the use of the court.
  3. Appear and testify at court hearings.
  4. Assume custody of a juvenile as authorized by G.S. 7B-1900, or when directed by court order.
  5. Furnish each juvenile on probation or protective supervision and that juvenile’s parents, guardian, or custodian with a written statement of the juvenile’s conditions of probation or protective supervision, and consult with the juvenile’s parents, guardian, or custodian so that they may help the juvenile comply with the conditions.
  6. Keep informed concerning the conduct and progress of any juvenile on probation or under protective supervision through home visits or conferences with the parents or guardian and in other ways.
  7. See that the juvenile complies with the conditions of probation or bring to the attention of the court any juvenile who violates the juvenile’s probation.
  8. Make periodic reports to the court concerning the adjustment of any juvenile on probation or under court supervision.
  9. Keep any records of the juvenile’s work as the court may require.
  10. Account for all funds collected from juveniles.
  11. Serve necessary court documents pertaining to delinquent and undisciplined juvenile matters.
  12. Assume custody of juveniles under the jurisdiction of the court when necessary for the protection of the public or the juvenile, and when necessary to carry out the responsibilities of juvenile court counselors under this section and under Chapter 7B of the General Statutes.
  13. Use reasonable force and restraint necessary to secure custody assumed under subdivision (12) of this section.
  14. Provide supervision for a juvenile transferred to the counselor’s supervision from another court or another state, and provide supervision for any juvenile released from an institution operated by the Section when requested by the Section to do so.
  15. Assist in the implementation of any order entered pursuant to G.S. 5A-32 as directed by a judicial official exercising jurisdiction under that section.
  16. Assist in the development of post-release supervision and the supervision of juveniles.
  17. Screen and evaluate a complaint alleging that a juvenile is delinquent or undisciplined to determine whether the complaint should be filed as a petition.
  18. Provide and coordinate multidisciplinary service referrals for the prevention of juvenile delinquency and early intervention for juveniles, including vulnerable juveniles who are in receipt of juvenile consultation services. If the juvenile court counselor has cause to suspect that a juvenile who is receiving services pursuant to this subdivision is abused, neglected, or dependent, the juvenile court counselor shall make a report to the director of social services as required by G.S. 7B-1700.1.
  19. Have any other duties as the court may direct.
  20. Have any other duties as the Section may direct.

History. 1998-202, ss. 1(b), 2(d), 2(e), 2(f); 1998-217, s. 57(3); 2000-137, s. 1(b); 2001-490, s. 2.41; 2007-168, s. 7; 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t9); 2021-123, s. 6(d).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Cross References.

As to contempt by juveniles, see G.S. 5A-31 et seq.

Editor’s Note.

Former G.S. 143B-536 was recodified as G.S. 143B-272.25 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subdivisions (14a) through (18) were renumbered subdivisions (15) through (19) at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-123, s. 9, made subdivision (17a) of this section, as added by Session Laws 2021-123, s. 6(d), effective December 1, 2021, and applicable to offenses committed on or after that date.

Effect of Amendments.

Session Laws 2007-168, s. 7, effective December 1, 2007, and applicable to acts occurring or offenses committed on or after that date, added subdivision (14a).

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” twice in subdivision (14) and once in subdivision (19).

Session Laws 2017-186, s. 1(t9), effective December 1, 2017, substituted “Section” for “Division” throughout subdivisions (14) and (19).

Session Laws 2021-123, s. 6(d), added subdivision (17a). For effective date and applicability, see editor’s note.

§§ 143B-832 through 143B-839. [Effective January 1, 2023]

Reserved for future codification purposes.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Subpart E. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan. [Effective January 1, 2023]

§ 143B-840. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan. [Effective January 1, 2023]

  1. The Division shall develop and implement a comprehensive juvenile delinquency and substance abuse prevention plan and shall coordinate with County Councils for implementation of a continuum of services and programs at the community level.The Division shall ensure that localities are informed about best practices in juvenile delinquency and substance abuse prevention.
  2. The plan shall contain the following:
    1. Identification of the risk factors at the developmental stages of a juvenile’s life that may result in delinquent behavior.
    2. Identification of the protective factors that families, schools, communities, and the State must support to reduce the risk of juvenile delinquency.
    3. Programmatic concepts that are effective in preventing juvenile delinquency and substance abuse and that should be made available as basic services in the communities, including:
      1. Early intervention programs and services.
      2. In-home training and community-based family counseling and parent training.
      3. Adolescent and family substance abuse prevention services, including alcohol abuse prevention services, and substance abuse education.
      4. Programs and activities offered before and after school hours.
      5. Life and social skills training programs.
      6. Classes or seminars that teach conflict resolution, problem solving, and anger management.
      7. Services that provide personal advocacy, including mentoring relationships, tutors, or other caring adult programs.
  3. The Division shall cooperate with all other affected State agencies and entities in implementing this section.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(l), (t); 2012-83, s. 13; 2017-186, s. 1(t10); 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-540 was recodified as G.S. 143B-272.29 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

For establishment of a pilot program for a multifunctional juvenile facility in Eastern North Carolina, see the editor’s note under G.S. 143B-806.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in the first and second paragraphs of subsection (a) and in subsection (c).

Session Laws 2012-83, s. 13, effective June 26, 2012, substituted “develop and implement a comprehensive juvenile delinquency and substance abuse prevention plan” for “implement the comprehensive juvenile delinquency and substance abuse prevention plan developed by the Office of Juvenile Justice” in subsection (a).

Session Laws 2017-186, s. 1(t10), effective December 1, 2017, substituted “Section” for “Division” throughout the section.

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§§ 143B-841 through 143B-844. [Effective January 1, 2023]

Reserved for future codification purposes.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Subpart F. Juvenile Crime Prevention Councils. [Effective January 1, 2023]

§ 143B-845. Legislative intent. [Effective January 1, 2023]

It is the intent of the General Assembly to prevent juveniles who are at risk from becoming delinquent. The primary intent of this Subpart is to develop community-based alternatives to youth development centers and to provide community-based delinquency, substance abuse, and gang prevention strategies and programs. Additionally, it is the intent of the General Assembly to provide noninstitutional dispositional alternatives that will protect the community and the juveniles.

These programs and services shall be planned and organized at the community level and developed in partnership with the State. These planning efforts shall include appropriate representation from local government, local public and private agencies serving juveniles and their families, local business leaders, citizens with an interest in youth problems, youth representatives, and others as may be appropriate in a particular community. The planning bodies at the local level shall be the Juvenile Crime Prevention Councils.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2001-95, s. 5; 2008-56, s. 2; 2011-145, s. 19.1(t), (eee).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Establishment of a Gang Prevention and Intervention Pilot Program

Session Laws 2009-451, s. 18.5, provides: “(a) As part of the Governor’s Comprehensive Gang Initiative, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall establish a two-year Gang Prevention and Intervention Pilot Program that will focus on youth at risk for gang involvement and those who are already associated with gangs and gang activity. The Department of Juvenile Justice and Delinquency Prevention shall:

“(1) Ensure that measurable performance indicators and systems are put in place to evaluate the effectiveness of the pilot program, and

“(2) Conduct both process- and outcome-focused evaluations of the pilot program to determine community and institutional impacts of the pilot program pertaining to gang behavior, desistance, and activities. These evaluations may consider the degree of successful implementation of the program and measurable changes in gang-related and gang-affiliated behaviors noted in institutional, court system, communities, and related programs.

“(b) The Department of Juvenile Justice and Delinquency Prevention shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the implementation and continuing operation of the pilot program by April 1 each year. The report shall include information on the number of juveniles served and an evaluation of the effectiveness of the pilot program. In addition, the report shall include the information set out in subsection (a) of this section.”

Editor’s Note.

Former G.S. 143B-543 was recodified as G.S. 143B-272.32 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2008-56, s. 2, effective July 6, 2008, in the first paragraph, deleted “and” following “delinquency” and inserted “and gang” following “substance abuse.”

Session Laws 2011-145, s. 19.1(eee), effective January 1, 2012, substituted “Subpart” for “Part” in the second sentence of the first paragraph.

§ 143B-846. Creation; method of appointment; membership; chair and vice-chair. [Effective January 1, 2023]

  1. As a prerequisite for a county receiving funding for juvenile court services and delinquency prevention programs, the board of commissioners of a county shall appoint a Juvenile Crime Prevention Council. The County Council shall consist of not more than 26 members and should include, if possible, the following:
    1. The local school superintendent, or that person’s designee.
    2. A chief of police in the county, or the appointed chief’s designee.
    3. The local sheriff, or that person’s designee.
    4. The district attorney, or that person’s designee.
    5. The chief court counselor, or that person’s designee.
    6. The director of the area local management entity/managed care organization (LME/MCO) or that person’s designee.
    7. The director of the county department of social services, or consolidated human services agency, or that person’s designee.
    8. The county manager, or that person’s designee.
    9. A substance abuse professional.
    10. A member of the faith community.
    11. A county commissioner.
    12. Two persons under the age of 21 years, or one person under the age of 21 years and one member of the public representing the interests of families of at-risk juveniles.
    13. A juvenile defense attorney.
    14. The chief district court judge, or a judge designated by the chief district court judge.
    15. A member of the business community.
    16. The local health director, or that person’s designee.
    17. A representative from the United Way or other nonprofit agency.
    18. A representative of a local parks and recreation program.
    19. Up to seven members of the public to be appointed by the board of commissioners of a county.The board of commissioners of a county shall modify the County Council’s membership as necessary to ensure that the members reflect the racial and socioeconomic diversity of the community and to minimize potential conflicts of interest by members.
  2. Two or more counties may establish a multicounty Juvenile Crime Prevention Council under subsection (a) of this section. The membership shall be representative of each participating county.
  3. The members of the County Council shall elect annually the chair and vice-chair.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2001-199, s. 1; 2011-145, s. 19.1(t); 2020-83, s. 2.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

JCPC Grant Reporting.

Session Laws 2009-451, s. 18.7, provides: “On or before October 1 of each year, the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall submit to the Joint Legislative Commission on Governmental Operations and the Appropriations Committees of the Senate and House of Representatives a list of the recipients of the grants awarded, or preapproved for award, from funds appropriated to the Department for local Juvenile Crime Prevention Council grants, including:

“(1) The amount of the grant awarded.

“(2) The membership of the local committee or council administering the award funds on the local level.

“(3) The type of program funded.

“(4) A short description of the local services, programs, or projects that will receive funds.

“(5) Identification of any programs that received grant funds at one time but for which funding has been eliminated by the Department.

“(6) The number of at-risk, diverted, and adjudicated juveniles served by each county.

“(7) The Department’s actions to ensure that county JCPCs prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Department.

“(8) The total cost for each funded program, including the cost per juvenile and the essential elements of the program.

“A written copy of the list and other information regarding the projects shall also be sent to the Fiscal Research Division of the General Assembly.”

For prior similar provisions, see Session Laws 2001-424, s. 24.2(a)-(c), Session Laws 2003-284, s. 15.2(a) and (b), Session Laws 2005-276, s. 16.2(a) and (b), and Session Laws 2007-323, s. 18.2(a) and (b), as amended by Session Laws 2008-107, s. 16.1(a).

Editor’s Note.

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Former G.S. 143B-544 was recodified as G.S. 143B-272.33 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2020-83, s. 2, effective December 1, 2020, in subsection (a), deleted the former second sentence in the introductory paragraph, which read: “Each County Council is a continuation of the corresponding Council created under G.S. 147-33.61.”; added “or the appointed chief’s designee” in subdivision (a)(2); substituted “local management entity/managed care organization (LME/MCO) for ”mental health, developmental disabilities, and substance abuse authority“ in subdivision (a)(6); substituted ”21 years, or one person under the age of 21 years and one member of the public representing the interests of families of at-risk juveniles“ for ”18 years, one of whom is a member of the State Youth Council“ in subdivision (a)(12); and made punctuation changes throughout.

§ 143B-847. Terms of appointment. [Effective January 1, 2023]

Each member of a County Council shall serve for a term of two years, except for initial terms as provided in this section. Each member’s term is a continuation of that member’s term under G.S. 147-33.62. Members may be reappointed. The initial terms of appointment began January 1, 1999. In order to provide for staggered terms, persons appointed for the positions designated in subdivisions (9), (10), (12), (15), (17), and (18) of G.S. 143B-846(a) were appointed for an initial term ending on June 30, 2000. The initial term of the second member added to each County Council pursuant to G.S. 143B-846(a)(12) shall begin on July 1, 2001, and end on June 30, 2002. After the initial terms, persons appointed for the positions designated in subdivisions (9), (10), (12), (15), (17), and (18) of G.S. 143B-846(a) shall be appointed for two-year terms, beginning on July 1. All other persons appointed to the Council were appointed for an initial term ending on June 30, 2001, and, after those initial terms, persons shall be appointed for two-year terms beginning on July 1.

History. 1998-202, s. 1(b); 1999-423, s. 15; 2000-137, s. 1(b); 2001-199, s. 2; 2011-145, s. 19.1(t), (fff).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-545 was recodified as G.S. 143B-272.34 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

G.S. 147-33.62, referred to above, was repealed by Session Laws 2000-137, which enacted this article.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(fff), effective January 1, 2012, substituted “G.S. 143B-846(a)” for “G.S. 143B-544(a)” in the fifth sentence and next-to-last sentence; and substituted “G.S. 143B-846(a)(12)” for “G.S. 143B-544(a)(12)” in the sixth sentence.

§ 143B-848. Vacancies; removal. [Effective January 1, 2023]

Appointments to fill vacancies shall be for the remainder of the former member’s term.

Members shall be removed only for malfeasance or nonfeasance as determined by the board of county commissioners.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(t).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-546 was recodified as G.S. 143B-272.35 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-849. Meetings; quorum. [Effective January 1, 2023]

County Councils shall meet at least six times per year, or more often if a meeting is called by the chair.

A majority of members constitutes a quorum.

History. 1998-202, s. 1(b); 1999-423, s. 16; 2000-137, s. 1(b); 2011-145, s. 19.1(t); 2020-83, s. 3.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-547 was recodified as G.S. 143B-272.36 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2020-83, s. 3, effective December 1, 2020, substituted “six times per year” for “bimonthly” in the first paragraph.

§ 143B-850. Compensation of members. [Effective January 1, 2023]

Members of County Councils shall receive no compensation but may receive a per diem in an amount established by the board of county commissioners.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2011-145, s. 19.1(t).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-548 was recodified as G.S. 143B-272.37 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-851. Powers and duties. [Effective January 1, 2023]

  1. Each County Council shall review biennially the needs of juveniles in the county who are at risk of delinquency or who have been adjudicated undisciplined or delinquent and the resources available to address those needs. In particular, each County Council shall assess the needs of juveniles in the county who are at risk or who have been associated with gangs or gang activity, and the local resources that are established to address those needs. The Council shall develop and advertise a request for proposal process and submit a written plan of action for the expenditure of juvenile sanction and prevention funds to the board of county commissioners for its approval. Upon the county’s authorization, the plan shall be submitted to the Division for final approval and subsequent implementation.
  2. Each County Council shall ensure that appropriate intermediate dispositional options are available and shall prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Division.
  3. On an ongoing basis, each County Council shall:
    1. Assess the needs of juveniles in the community, evaluate the adequacy of resources available to meet those needs, and develop or propose ways to address unmet needs.
    2. Evaluate the performance of juvenile services and programs in the community. The Council shall evaluate each funded program as a condition of continued funding.
    3. Increase public awareness of the causes of delinquency and of strategies to reduce the problem.
    4. Develop strategies to intervene and appropriately respond to and treat the needs of juveniles at risk of delinquency through appropriate risk assessment instruments.
    5. Provide funds for services for treatment, counseling, or rehabilitation for juveniles and their families. These services may include court-ordered parenting responsibility classes.
    6. Plan for the establishment of a permanent funding stream for delinquency prevention services.
    7. Develop strategies to intervene and appropriately respond to the needs of juveniles who have been associated with gang activity or who are at risk of becoming associated with gang activity.
  4. The Councils may examine the benefits of joint program development between counties and judicial districts.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2008-56, s. 3; 2011-145, s. 19.1(l), (t); 2017-186, s. 1(t11); 2020-83, s. 4; 2021-180, s. 19C.9(aa).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

Former G.S. 143B-549 was recodified as G.S. 143B-272.38 by Session Laws 2011-145, s. 19.1(t), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(t) recodified Article 12 of Chapter 143B as Part 3 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2008-56, s. 3, effective July 6, 2008, inserted the second sentence in subsection (a); added subdivision (c)(7).

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division” for “Department” in subsections (a) and (b).

Session Laws 2017-186, s. 1(t11), effective December 1, 2017, substituted “Section” for “Division” throughout subsections (a) and (b).

Session Laws 2020-83, s. 4, effective December 1, 2020, substituted “biennially” for “annually” in the first sentence of subsection (a); and substituted “and judicial districts” for “within the same judicial district” in subsection (d).

Session Laws 2021-180, s. 19C.9(aa), effective January 1, 2023, substituted “Division” for “Section” throughout the section. For effective date and applicability, see editor's note.

§ 143B-852. Department of Public Safety to report on Juvenile Crime Prevention Council grants. [Effective January 1, 2023]

  1. On or before February 1 of each year, the Department of Public Safety shall submit to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the Chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety a list of the recipients of the grants awarded, or preapproved for award, from funds appropriated to the Department for local Juvenile Crime Prevention Council (JCPC) grants, including the following information:
    1. The amount of the grant awarded.
    2. The membership of the local committee or council administering the award funds on the local level.
    3. The type of program funded.
    4. A short description of the local services, programs, or projects that will receive funds.
    5. Identification of any programs that received grant funds at one time but for which funding has been eliminated by the Department.
    6. The number of at-risk, diverted, and adjudicated juveniles served by each county.
    7. The Department’s actions to ensure that county JCPCs prioritize funding for dispositions of intermediate and community-level sanctions for court-adjudicated juveniles under minimum standards adopted by the Department.
    8. The total cost for each funded program, including the cost per juvenile and the essential elements of the program.
  2. On or before February 1 of each year, the Department of Public Safety shall send to the Fiscal Research Division of the Legislative Services Commission an electronic copy of the list and information required under subsection (a) of this section.

History. 2013-360, s. 16D.2(a); 2017-57, s. 16D.3.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Effect of Amendments.

Session Laws 2017-57, s. 16D.3, effective July 1, 2017, in subsection (a), substituted “Oversight Committee on Justice and Public Safety” for “Commission on Governmental Operations”, deleted “Senate and” preceding “House of Representatives”, substituted “Committee” for “Subcommittees” and added “and the Senate Appropriations Committee on Justice and Public Safety.”

§ 143B-853. Funding for programs. [Effective January 1, 2023]

  1. Annually, the Division of Juvenile Justice shall develop and implement a funding mechanism for programs that meet the standards developed under this Subpart. The Division shall ensure that the guidelines for the State and local partnership’s funding process include the following requirements:
    1. Fund effective programs. —  The Division shall fund programs that it determines to be effective in preventing delinquency and recidivism. Programs that have proven to be ineffective shall not be funded.
    2. Use a formula for the distribution of funds. —  A funding formula shall be developed that ensures that even the smallest counties will be able to provide the basic prevention and alternative services to juveniles in their communities.
    3. Allow and encourage local flexibility. —  A vital component of the State and local partnership established by this section is local flexibility to determine how best to allocate prevention and alternative funds.
    4. Combine resources. —  Counties shall be allowed and encouraged to combine resources and services.
    5. Allow for a two-year funding cycle. —  In the discretion of the Division, awards may be provided in amounts that fund two years of services for programs that meet the requirements of this section and have been awarded funds in a prior funding cycle.
  2. The Division shall adopt rules to implement this section. The Division shall provide technical assistance to County Councils and shall require them to evaluate all State-funded programs and services on an ongoing and regular basis.
  3. The Division of Juvenile Justice of the Department of Public Safety shall report to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety no later than March 1, 2006, and annually thereafter, on the results of intensive intervention services. Intensive intervention services are evidence-based or research-supported community-based or residential services that are necessary for a juvenile in order to (i) prevent the juvenile’s commitment to a youth development center or detention facility, (ii) facilitate the juvenile’s successful return to the community following commitment, or (iii) prevent further involvement in the juvenile justice system. Specifically, the report shall provide a detailed description of each intensive intervention service, including the numbers of juveniles served, their adjudication status at the time of service, the services and treatments provided, the length of service, the total cost per juvenile, and the six- and 12-month recidivism rates for the juveniles after the termination of program services.

History. 1998-202, s. 1(b); 2000-137, s. 1(b); 2005-276, s. 16.11(c); 2011-145, s. 19.1(l), (x), (ggg); 2017-186, s. 2(llllll); 2020-83, s. 5; 2021-123, s. 6(e); 2021-180, ss. 19C.9(y), (z).

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Editor’s Note.

This section is former G.S. 143B-1104, as recodified and rewritten by Session Laws 2020-83, s. 5, effective July 1, 2020. The historical citation from the former section has been added to this section as recodified.

Session Laws 2021-123, s. 9, made the amendments to subsection (c) of this section by Session Laws 2021-123, s. 6(e), effective December 1, 2021, and applicable to offenses committed on or after that date.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(y), (z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2020-83, s. 5, effective July 1, 2020, in subsection (a), in the introductory paragraph, in the first sentence, substituted “Division of Adult Correction and Juvenile Justice” for Division of Administration“ near the beginning and ”this Subpart“ for ”Subpart F of Part 3 of Article 13 of Chapter 143B of the General Statutes“ at the end; added subdivision (a)(5); and rewrote subsection (c).

Session Laws 2021-123, s. 6(e), inserted “or (iii) prevent further involvement in the juvenile justice system” in subsection (c); and made a stylistic change. For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 19C.9(y), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Division of Adult Correction and Juvenile Justice” n the introductory paragraph of subsection (a) and the first sentence of subsection (c). For effective date and applicability, see editor's note.

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” throughout the section. For effective date and applicability, see editor's note.

§§ 143B-854 through 143B-899. [Effective January 1, 2023]

Reserved for future codification purposes.

Part Set Out Twice.

This Part is effective January 1, 2023. For the Part as in effect until January 1, 2023, see the preceding Part, also numbered Part 3.

Part 4. Law Enforcement.

Subpart A. General Provisions.

§ 143B-900.

Recodified as G.S. 143B-911 by Session Laws 2014-100, s. 17.1(i), effective July 1, 2014.

§ 143B-901. Reporting system and database on certain domestic-violence-related homicides; reports by law enforcement agencies required; annual report to the General Assembly.

The Department of Public Safety, in consultation with the North Carolina Council for Women/Domestic Violence Commission, the North Carolina Sheriffs’ Association, and the North Carolina Association of Chiefs of Police, shall develop a reporting system and database that reflects the number of homicides in the State where the offender and the victim had a personal relationship, as defined by G.S. 50B-1(b). The information in the database shall also include the type of personal relationship that existed between the offender and the victim, whether the victim had obtained an order pursuant to G.S. 50B-3, and whether there was a pending charge for which the offender was on pretrial release pursuant to G.S. 15A-534.1. All State and local law enforcement agencies shall report information to the Department of Public Safety upon making a determination that a homicide meets the reporting system’s criteria. The report shall be made in the format adopted by the Department of Public Safety. The Department of Public Safety shall report to the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety, no later than April 1 of each year, with the data collected for the previous calendar year.

History. 2007-14, s. 2; 2014-100, s. 17.1(g), (rr); 2016-94, s. 17B.2.

Editor’s Note.

Session Laws 2007-14, s. 2, was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2007-14, s. 2, provides, in part: “The Attorney General’s Office shall begin collecting data required by this act for offenses occurring on or after July 1, 2007.”

This section was formerly G.S. 114-2.7. It was recodified as G.S. 143B-901 by Session Laws 2014-100, s. 17.1(g), effective July 1, 2014.

Session Laws 2014-100, s. 17.1(bbbb), provides: “The Department of Public Safety shall make the following reports on progress implementing this section to the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety, to the chairs of the Senate Appropriations Committee on Justice and Public Safety, and to the chairs of the House Appropriations Subcommittee on Justice and Public Safety:

“(1) An interim report on or before January 1, 2015.

“(2) A second interim report on or before April 1, 2015.

“(3) A final report on or before October 1, 2015. This report may include any recommendations for changes to applicable statutes.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(rr), effective July 1, 2014, substituted “Department of Public Safety” for “Attorney General’s Office” throughout the section; and substituted “Joint Legislative Oversight Committee on Justice and Public Safety” for “Joint Legislative Committee on Domestic Violence” in the last sentence.

Session Laws 2016-94, s. 17B.2, effective July 1, 2016, in the last sentence, inserted “chairs of the” and substituted “April 1” for “February 1.”

Legal Periodicals.

For comment, “Drawing the Blue Line: Categorizing Law Enforcement as a Protected Class Within Hate Crime Legislation,” see 42 Campbell L. Rev. 281 (2020).

§ 143B-902. Division of Criminal Information.

In addition to its other duties, it shall be the duty of the Department of Public Safety to do all of the following:

  1. To collect and correlate information in criminal law administration, including crimes committed, arrests made, dispositions on preliminary hearings, prosecutions, convictions, acquittals, punishment, appeals, together with the age, race, and sex of the offender, the necessary data to make a trace regarding all firearms seized, forfeited, found, or otherwise coming into the possession of any State or local law enforcement agency of the State that are believed to have been used in the commission of a crime, and such other information concerning crime and criminals as may appear significant or helpful. To correlate such information with the operations of agencies and institutions charged with the supervision of offenders on probation, in penal and correctional institutions, on parole and pardon, so as to show the volume, variety and tendencies of crime and criminals and the workings of successive links in the machinery set up for the administration of the criminal law in connection with the arrests, trial, punishment, probation, prison parole and pardon of all criminals in North Carolina.
  2. To collect, correlate, and maintain access to information that will assist in the performance of duties required in the administration of criminal justice throughout the State. This information may include, but is not limited to, motor vehicle registration, drivers’ licenses, wanted and missing persons, stolen property, warrants, stolen vehicles, firearms registration, sexual offender registration as provided under Article 27A of Chapter 14 of the General Statutes, drugs, drug users and parole and probation histories. In performing this function, the Division may arrange to use information available in other agencies and units of State, local and federal government, but shall provide security measures to insure that such information shall be made available only to those whose duties, relating to the administration of justice, require such information.
  3. To make scientific study, analysis and comparison from the information so collected and correlated with similar information gathered by federal agencies, and to provide the Governor and the General Assembly with the information so collected biennially, or more often if required by the Governor.
  4. To perform all the duties heretofore imposed by law upon the Attorney General with respect to criminal statistics.
  5. To perform such other duties as may be from time to time prescribed by the Attorney General.
  6. To promulgate rules and regulations for the administration of this Article.

History. 1939, c. 315, s. 2; 1955, c. 1257, ss. 1, 2; 1969, c. 1267, s. 1; 1995, c. 545, s. 2; 1999-26, s. 1; 1999-225, s. 1; 2000-67, s. 17.2(a); 2001-424, s. 23.7(a); 2002-159, s. 18(a); 2012-182, s. 1; 2014-100, ss. 17.1(h), (ss).

Comprehensive Enterprise-Level Data Integration Capability.

Session Laws 2011-145, s. 6A.20(a)-(g), as amended by Session Laws 2011-391, s. 12(c), provides: “(a) The Office of the State Controller (OSC) shall continue the development of a comprehensive enterprise-level data integration capability, providing broad access to and analysis of information across State government. As part of this development effort, by October 1, 2011, OSC shall update the BEACON Strategic Plan for Data Integration and shall provide the updated plan to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division of the General Assembly. The priority of effort for data integration shall be the Criminal Justice Law Enforcement Automated Data System (CJLEADS).

“The strategic plan shall comply with all necessary security measures and restrictions to ensure that access to any specific information held confidential under federal or State law shall be limited to appropriate and authorized persons. OSC shall also develop, document, and enforce security requirements for data integration initiatives, to include establishing and monitoring security standards for vendors supporting development and implementation efforts.

“(b) There is created a Data Integration Steering Committee that shall have responsibility for overseeing all data integration efforts in the State. This Committee shall assume all of the BEACON Project Steering Committee roles and responsibilities for oversight of data integration projects. This Committee shall be chaired by the State Controller and shall include the following six voting members:

“(1) One member appointed by the Governor with an information technology background and experience.

“(2) One member appointed by the Governor with a background in law enforcement.

“(3) One member appointed by the President Pro Tempore of the Senate with a background in government accounting.

“(4) One member appointed by the President Pro Tempore of the Senate with government operations experience.

“(5) One member appointed by the Speaker of the House of Representatives with a background in information technology.

“(6) One member appointed by the Speaker of the House of Representatives with a background in business management.

“Members shall not have any association with potential vendors.”

“The Director of the Office of State Budget and Management, the State Chief Information Officer, the State Treasurer, and the State Auditor shall serve as advisory members.

“The Committee shall be housed in and supported by the Office of the State Controller.

”(c) As part of the State’s continuing effort to develop a comprehensive enterprise-level data integration capability, the Office of the State Controller shall develop an enterprise process to detect fraud, waste, and improper payments across State agencies. State agencies shall fully support and participate in OSC’s efforts to develop an automated fraud detection system and shall upon request provide in a timely and responsive manner accurate, complete, and timely data, business rules and policies, and support for project requirements. The agency head shall verify, in writing, the accuracy, completeness, and timeliness of the data. If any support or data is not provided as needed for the automated fraud detection effort, the OSC shall report that failure to the General Assembly for further review and action.

“In support of the automated fraud detection effort, the OSC shall:

“(1) Develop a detailed long-range plan to implement an automated fraud detection system within State agencies.

“(2) Determine costs, to include vendor costs, for the effort for five years, beginning July 1, 2011.

“(3) Coordinate with State agencies to determine interest in participating in the project and to identify potential applications that can be included in an initial request for proposal.

“(4) Establish priorities for developing and implementing potential applications.

“(5) Evaluate savings resulting from each effort.

“(6) Coordinate efforts with the State’s data integration vendor to begin the implementation process.

“(7) Establish a pilot to begin the implementation process and to identify and resolve issues associated with expansion of the initiative.

“(8) Coordinate with participating agencies to ensure that each has the resources and processes necessary to follow up on incidents of fraud identified by the vendor.

“(9) Provide recommendations to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division of the General Assembly on potential future initiatives and the cost and savings associated with each.

“(d) Beginning October 1, 2011, the OSC shall provide quarterly reports to the chairs of the Appropriations Committee of the House of Representatives and the Appropriations/Base Budget Committee of the Senate, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division of the General Assembly. These reports shall include the following:

“(1) Incidents, types, and amounts of fraud identified, by agency.

“(2) The amount actually recovered as a result of fraud identification, by agency.

“(3) Agency procedural changes resulting from fraud identification and the time line for implementing each.

“(4) State costs for fraud detection for the previous quarter.

“(5) Payments to the vendor for the previous quarter.

“(6) Anticipated costs and vendor payments for each of the next two years from the date of the report.

“(e) The Office of the State Controller is authorized to enter into an enterprise automated fraud detection contract for eight million dollars ($8,000,000) for a two-year contract period. Under the terms of the contract, payments are limited to the following payment schedule:

“(1) December 2011—$1,000,000.

“(2) July 2012—$3,000,000.

“(3) December 2012—$3,000,000.

“(4) June 2013—$1,000,000.

“Further, payments shall be contingent upon achieving the anticipated schedule of benefits realization. To maximize cost reductions and savings, the Office of the State Controller shall enter into the agreement no later than September 1, 2011. To ensure this is a Public-Private Partnership, the Office of the State Controller shall ensure that the chosen vendor shall contribute resources valued at least five million dollars ($5,000,000) during each of fiscal year 2011-2012 and fiscal year 2012-2013 for the project’s success.

“(f) The Office of State Controller shall ensure that the State receives an appropriate share of intellectual property ownership or residuals, or both, accruing as a result of subsequent contracts between the vendor and third parties that utilize the innovations developed as a result of this contract.

“(g) Of the funds appropriated from the General Fund to the Office of the State Controller, the sum of one million five hundred thousand dollars ($1,500,000) for the 2011-2012 fiscal year and the sum of seven million five hundred thousand dollars ($7,500,000) for the 2012-2013 fiscal year shall be used to support the enterprise process to detect fraud, waste, and improper payments across State agencies in each year of the biennium. Of these funds, five hundred thousand dollars ($500,000) each year shall be used by the Office of the State Controller to support the initiative. The remainder may be used to fund payments to the vendor.

“According to the Revisor of Statutes, the Government Data Analytics Center subsumed the functions of the Office of the State Controller Government Business Intelligence Competency Center, which in turn had subsumed the functions of the steering committee created by S.L. 2011-145, s. 6A.20.”

Editor’s Note.

Session Laws 1998-202, s. 16, provides: “The Department of Justice shall revise the Division of Criminal Information’s juvenile arrest form that is used by State and local law enforcement agencies to provide more realistic reporting options and case disposition information. The Department of Justice shall rename the ‘Juvenile Arrest’ form the ‘Juvenile Contact Report’, with instructions to law enforcement ‘Use to Record the Handling of Juveniles Who Commit Criminal Offenses’ and shall amend the report based on the form included with Recommendation 51 of the March 10, 1998, final report of the Governor’s Commission on Juvenile Crime and Justice.”

Session Laws 1999-26, s. 2, provides that the act shall not be construed to obligate the General Assembly to make any appropriation to implement its provisions. Each department and agency to which the act applies shall implement the provisions of the act from funds otherwise appropriated to that department or agency.

Session Laws 2001-424, s. 23.7(b), provides: “The Division of Criminal Statistics shall establish a procedure and a schedule for the reporting of the information required by this act to the Division. The Division shall print and supply all forms necessary for the collection of this information.”

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001’.”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section was formerly G.S. 114-10. It was recodified as G.S. 143B-902 by Session Laws 2014-100, s. 17.1(h), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(ss), effective July 1, 2014, substituted the present section catchline for the former, which read: “Division of Criminal Information”; rewrote the introductory language; substituted “Department” for “Division” in the second sentence of subdivision (2); and deleted former subdivision (5), which read: “To perform such other duties as may be from time to time prescribed by the Attorney General.”

Session Laws 2012-182, s. 1, effective July 12, 2012, substituted “Information” for “Statistics” in the section heading, and in the first sentence of the introductory paragraph.

OPINIONS OF ATTORNEY GENERAL

The identity of a state law enforcement officer making a traffic stop is not a public record, but the location of a traffic stop is a public record. See opinion of Attorney General to Mr. Joseph P. Dugdale, General Counsel, Department of Crime Control & Public Safety, 2000 N.C. AG LEXIS 37 (7/20/2000).

§ 143B-903. Collection of traffic law enforcement statistics.

  1. In addition to its other duties, the Department of Public Safety shall collect, correlate, and maintain the following information regarding traffic law enforcement by law enforcement officers:
    1. The number of drivers stopped for routine traffic enforcement by law enforcement officers, the officer making each stop, the date each stop was made, the agency of the officer making each stop, and whether or not a citation or warning was issued.
    2. Identifying characteristics of the drivers stopped, including the race or ethnicity, approximate age, and sex.
    3. The alleged traffic violation that led to the stop.
    4. Whether a search was instituted as a result of the stop.
    5. Whether the vehicle, personal effects, driver, or passenger or passengers were searched, and the race or ethnicity, approximate age, and sex of each person searched.
    6. Whether the search was conducted pursuant to consent, probable cause, or reasonable suspicion to suspect a crime, including the basis for the request for consent, or the circumstances establishing probable cause or reasonable suspicion.
    7. Whether any contraband was found and the type and amount of any such contraband.
    8. Whether any written citation or any oral or written warning was issued as a result of the stop.
    9. Whether an arrest was made as a result of either the stop or the search.
    10. Whether any property was seized, with a description of that property.
    11. Whether the officers making the stop encountered any physical resistance from the driver or passenger or passengers.
    12. Whether the officers making the stop engaged in the use of force against the driver, passenger, or passengers for any reason.
    13. Whether any injuries resulted from the stop.
    14. Whether the circumstances surrounding the stop were the subject of any investigation, and the results of that investigation.
    15. The geographic location of the stop; if the officer making the stop is a member of the State Highway Patrol, the location shall be the Highway Patrol District in which the stop was made; for all other law enforcement officers, the location shall be the city or county in which the stop was made.
  2. For purposes of this section, “law enforcement officer” means any of the following:
    1. All State law enforcement officers.
    2. Law enforcement officers employed by county sheriffs or county police departments.
    3. Law enforcement officers employed by police departments in municipalities with a population of 10,000 or more persons.
    4. Law enforcement officers employed by police departments in municipalities employing five or more full-time sworn officers for every 1,000 in population, as calculated by the Department for the calendar year in which the stop was made.
  3. The information required by this section need not be collected in connection with impaired driving checks under G.S. 20-16.3A or other types of roadblocks, vehicle checks, or checkpoints that are consistent with the laws of this State and with the State and federal constitutions, except when those stops result in a warning, search, seizure, arrest, or any of the other activity described in subdivisions (4) through (14) of subsection (a) of this section.
  4. Each law enforcement officer making a stop covered by subdivision (1) of subsection (a) of this section shall be assigned an anonymous identification number by the officer’s employing agency. The anonymous identifying number shall be public record and shall be reported to the Department to be correlated along with the data collected under subsection (a) of this section. The correlation between the identification numbers and the names of the officers shall not be a public record, and shall not be disclosed by the agency except when required by order of a court of competent jurisdiction to resolve a claim or defense properly before the court.
  5. Any agency subject to the requirements of this section shall submit information collected under subsection (a) of this section to the Department within 60 days of the close of each month. Any agency that does not submit the information as required by this subsection shall be ineligible to receive any law enforcement grants available by or through the State until the information which is reasonably available is submitted.
  6. The Department shall publish and distribute by December 1 of each year a list indicating the law enforcement officers that will be subject to the provisions of this section during the calendar year commencing on the following January 1.

History. 1939, c. 315, s. 2; 1955, c. 1257, ss. 1, 2; 1969, c. 1267, s. 1; 1995, c. 545, s. 2; 1999-26, s. 1; 1999-225, s. 1; 2000-67, s. 17.2(a); 2001-424, s. 23.7(a); 2002-159, s. 18(a), (b); 2009-544, s. 1; 2012-182, s. 1; 2014-100, s. 17.1(h), (tt).

Editor’s Note.

Session Laws 2002-159, ss. 18(a) and (b), effective October 11, 2002, recodified former G.S. 114-10(2a) as this section, added the section heading, and rewrote the section.

This section was formerly G.S. 114-10.01. It was recodified as G.S. 143B-903 by Session Laws 2014-100, s. 17.1(h), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-544, s. 2, effective January 1, 2010, substituted “sex” for “gender” in subdivisions (a)(2) and (a)(5); in subsection (d), rewrote the first sentence and added the present second sentence; and added subsection (d1).

Session Laws 2012-182, s. 1, effective July 12, 2012, substituted “Information” for “Statistics” in the first sentence of the introductory paragraph of subsection (a).

Session Laws 2014-100, s. 17.1(tt), effective July 1, 2014, substituted “Department” for “Division” throughout; substituted “In addition to its other duties, the Department of Public Safety” for “In addition to the duties set forth in G.S. 114-10, the Division of Criminal Information” at the beginning of subsection (a).

Legal Periodicals.

For article, “Driven to Failure: An Empirical Analysis of Driver’s License Suspension in North Carolina,” see 69 Duke L.J. 1585 (2020).

§ 143B-904. Collection of statistics on the use of deadly force by law enforcement officers.

  1. In addition to its other duties, the Department of Public Safety shall collect, maintain, and annually publish the number of deaths, by law enforcement agency, resulting from the use of deadly force by law enforcement officers in the course and scope of their official duties.
  2. For purposes of this section, “law enforcement officer” means sworn law enforcement officers with the power of arrest, both State and local.

History. 2009-106, s. 1; 2012-182, s. 1; 2014-100, s. 17.1(h), (uu).

Editor’s Note.

Session Laws 2009-106, s. 2, made this section effective January 1, 2010, and applicable to uses of deadly force resulting in death that occur on or after that date.

This section was formerly G.S. 114-10.02. It was recodified as G.S. 143B-904 by Session Laws 2014-100, s. 17.1(h), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2012-182, s. 1, effective July 12, 2012, substituted “Information” for “Statistics” in subsection (a).

Session Laws 2014-100, s. 17.1(uu), effective July 1, 2014, substituted “its other duties, the Department of Public Safety” for “the duties set forth in G.S. 114-10, the Division of Criminal Information” near the beginning of subsection (a).

§ 143B-905. Criminal Information Network.

  1. The Department of Public Safety is authorized to establish, devise, maintain and operate a system for receiving and disseminating to participating agencies information collected, maintained and correlated under authority of G.S. 143B-902. The system shall be known as the Criminal Information Network.
  2. The Department of Public Safety is authorized to cooperate with the Division of Motor Vehicles, Department of Administration, and other State, local and federal agencies and organizations in carrying out the purpose and intent of this section, and to utilize, in cooperation with other State agencies and to the extent as may be practical, computers and related equipment as may be operated by other State agencies.
  3. The Department of Public Safety, after consultation with participating agencies, shall adopt rules and regulations governing the organization and administration of the Criminal Information Network, including rules and regulations governing the types of information relating to the administration of criminal justice to be entered into the system, and who shall have access to such information. The rules and regulations governing access to the Criminal Information Network shall not prohibit an attorney who has entered a criminal proceeding in accordance with G.S. 15A-141 from obtaining information relevant to that criminal proceeding. The rules and regulations governing access to the Criminal Information Network shall not prohibit an attorney who represents a person in adjudicatory or dispositional proceedings for an infraction from obtaining the person’s driving record or criminal history.
  4. The Department may impose monthly fees on participating agencies. The monthly fees collected under this subsection shall be used to offset the cost of operating and maintaining the Criminal Information Network.
    1. The Department may impose a monthly circuit fee on agencies that access the Criminal Information Network through a circuit maintained and operated by the Department of Public Safety. The amount of the monthly fee is three hundred dollars ($300.00) plus an additional fee amount for each device linked to the Network. The additional fee amount varies depending upon the type of device. For a desktop device after the first seven desktop devices, the additional monthly fee is twenty-five dollars ($25.00) per device. For a mobile device, the additional monthly fee is twelve dollars ($12.00) per device.
    2. The Department may impose a monthly device fee on agencies that access the Criminal Information Network through some other approved means. The amount of the monthly device fee varies depending upon the type of device. For a desktop device, the monthly fee is twenty-five dollars ($25.00) per device. For a mobile device, the fee is twelve dollars ($12.00) per device.

History. 1969, c. 1267, s. 2; 1975, c. 716, s. 5; 1977, c. 836; 1993, c. 39, s. 1; 2005-276, ss. 43.4(a), 43.4(b); 2011-145, s. 19.1(h); 2012-83, s. 36; 2012-182, s. 1; 2014-100, s. 17.1(h), (vv).

State Government Reorganization.

State Government Reorganization. The Police (now Criminal) Information Network was transferred to the Department of Justice by G.S. 143A-55, enacted by Session Laws 1971, c. 864.

Editor’s Note.

This section was formerly G.S. 114-10.1. It was recodified as G.S. 143B-905 by Session Laws 2014-100, s. 17.1(h), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(vv), effective July 1, 2014, rewrote the section.

Session Laws 2005-276, s. 43.4(a), effective August 13, 2005, added subsection (d).

Session Laws 2005-276, s. 43.4(b), effective January 1, 2006, substituted “twelve dollars ($12.00)” for “six dollars ($6.00)” in subdivisions (d)(1) and (d)(2).

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subsection (b).

Session Laws 2012-83, s. 36, effective June 26, 2012, substituted “the Department of Public Safety,” for “Division of Adult Correction of the Department of Public Safety” in subsection (b).

Session Laws 2012-182, s. 1, effective July 12, 2012, substituted “Division of Criminal Information Network” for “Police Information Network” and “The Division of Criminal Information” for “The Attorney General” throughout the section; and in the first sentence of subsection (a), substituted “Division of Criminal Information” for “Division of Criminal Statistics” and “operate” for “operate, under the control and supervision of the Attorney General,”.

§ 143B-906. Criminal statistics.

It shall be the duty of the State Bureau of Investigation to receive and collect criminal information, to assist in locating, identifying, and keeping records of criminals in this State, and from other states, and to compare, classify, compile, publish, make available and disseminate any and all such information to the sheriffs, constables, police authorities, courts or any other officials of the State requiring such criminal identification, crime statistics and other information respecting crimes local and national, and to conduct surveys and studies for the purpose of determining so far as is possible the source of any criminal conspiracy, crime wave, movement or cooperative action on the part of the criminals, reporting such conditions, and to cooperate with all officials in detecting and preventing.

History. 1965, c. 1049, s. 1; 1973, c. 1286, s. 19; 1989, c. 772, s. 3; 1989 (Reg. Sess., 1990), c. 814, s. 9; 2000-119, s. 7; 2003-214, s. 1(1); 2014-100, s. 17.1(k), (zzz).

Editor’s Note.

Session Laws 2001-424, s. 23.5 (a), provides: “The Department of Justice shall report by January 15 each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the Senate and House Appropriations Committees, and the Chairs of the Senate and House Appropriations Subcommittees on Justice and Public Safety on the receipts, costs for, and number of criminal records checks performed in connection with applications for concealed weapons permits. The report by the Department of Justice shall also include information on the number of applications received and approved for firearms safety courses.”

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

This section was formerly G.S. 114-19. It was recodified as G.S. 143B-906 by Session Laws 2014-100, s. 17.1(k), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(zzz), effective July 1, 2014, substituted “collect criminal information” for “collect police information” in subsection (a).

§ 143B-907. Public law enforcement database regulation.

Unless specifically authorized to do so by an act of the General Assembly, no State agency or political subdivision of the State may create or maintain a database that compiles and makes available to the public information or data regarding (i) critical incidents as defined by G.S. 17C-2(3a) or G.S. 17E-2(4) or (ii) disciplinary actions taken against law enforcement officers.

History. 2021-180, s. 18.4A(a).

Editor's Notes

Session Laws 2021-180, s. 18.4A(b), made this section, as added by Session Laws 2021-180, s. 18.4A(a), effective November 18, 2021 and applicable to databases created before, on, or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-908 through 143B-910.

Reserved for future codification purposes.

Subpart B. State Capitol Police Division.

§ 143B-911. Creation of State Capitol Police Division; powers and duties.

  1. Division Established. —  There is created the State Capitol Police Division of the Department of Public Safety with the organization, powers, and duties defined in Article 1 of this Chapter, except as modified in this Part.
  2. Purpose. —  The State Capitol Police Division shall serve as a special police agency of the Department of Public Safety. The Chief of the State Capitol Police, appointed by the Secretary pursuant to G.S. 143B-602, with the approval of the Governor, may appoint as special police officers such reliable persons as the Chief may deem necessary.
  3. Appointment of Officers. —  Special police officers appointed pursuant to this section may not exercise the power of arrest until they shall take an oath, to be administered by any person authorized to administer oaths, as required by law.
  4. Jurisdiction of Officers. —  Each special police officer of the State Capitol Police shall have the same power of arrest as the police officers of the City of Raleigh. Such authority may be exercised within the same territorial jurisdiction as exercised by the police officers of the City of Raleigh, and in addition thereto the authority of a deputy sheriff may be exercised on property owned, leased, or maintained by the State located in the County of Wake.
  5. Public Safety. —  The Chief of the State Capitol Police, or the Chief’s designee, shall exercise at all times those means that, in the opinion of the Chief or the designee, may be effective in protecting all State buildings and grounds, except for the State legislative buildings and grounds as defined in G.S. 120-32.1(d), and the persons within those buildings and grounds from fire, bombs, bomb threats, or any other emergency or potentially hazardous conditions, including both the ordering and control of the evacuation of those buildings and grounds. The Chief, or the Chief’s designee, may employ the assistance of other available law enforcement agencies and emergency agencies to aid and assist in evacuations of those buildings and grounds.

History. 2009-451, s. 17.3(f); 2011-145, s. 19.1(g), (u), (y); 2014-100, s. 17.1(i); 2015-241, s. 16A.7(f); 2015-267, s. 3; 2017-57, s. 16B.10(c).

Editor’s Note.

This section was formerly G.S. 143B-900. It was recodified as G.S. 143B-911 by Session Laws 2014-100, s. 17.1(i), effective July 1, 2014.

Session Laws 2014-100, s. 16B.6(a)-(b), provides: “(a) The State Capitol Police may contract with State agencies for the creation of receipt-supported positions to provide security services to the buildings occupied by those agencies.

“(b) The State Capitol Police shall report the creation of any position pursuant to this section to the Chairs of the House Appropriations Subcommittee on Justice and Public Safety, to the Chairs of the Senate Appropriations Committee on Justice and Public Safety, and to the Fiscal Research Division within 30 days of the position’s creation.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 16A.7(e), provides: “The State Capitol Police Section shall be relocated as a section under the State Highway Patrol.”

Session Laws 2015-241, s. 16A.11, as added by Session Laws 2015-268, s. 6.2, provides: “The relocation of the State Capitol Police as a Section within the Highway Patrol pursuant to Section 16A.7 of this act shall not affect the subject matter or territorial jurisdiction of such officers and shall not entitle such officers to the statutory increases provided by G.S. 20-187.3 or Section 30.15 of this act.”

Session Laws 2015-241, s. 16B.4(a)-(d), provides: “(a) Creation of Receipt-Supported Positions Authorized. — The State Capitol Police may contract with State agencies for the creation of receipt-supported positions to provide security services to the buildings occupied by those agencies.

“(b) Annual Report Required. — No later than September 1 of each fiscal year, the State Capitol Police shall report to the Joint Legislative Oversight Committee on Justice and Public Safety the following information for the fiscal year in which the report is due:

“(1) A list of all positions in the State Capitol Police. For each position listed, the report shall include at least the following information:

“a. The position type.

“b. The agency to which the position is assigned.

“c. The source of funding for the position.

“(2) In addition to the information required by subdivision (1) of this section, for each receipt-supported position listed, the report shall include the amount of the contract and any other terms of the contract.

“(c) Additional Reporting Required Upon Creation of Receipt-Supported Positions. — In addition to the report required by subsection (b) of this section, the State Capitol Police shall report the creation of any position pursuant to subsection (a) of this section to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety and to the Fiscal Research Division within 30 days of the position’s creation. A report submitted pursuant to this section shall include at least the following information:

“(1) The position type.

“(2) The agency to which the position is being assigned.

“(3) The position salary.

“(4) The total amount of the contract.

“(5) The terms of the contract.

“(d) Format of Reports. — Reports submitted pursuant to this section shall be submitted electronically and in accordance with any applicable General Assembly standards.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 16B.1(a)-(d), provides: “(a) Creation of Receipt-Supported Positions Authorized. — The State Capitol Police may contract with State agencies for the creation of receipt-supported positions to provide security services to the buildings occupied by those agencies.

“(b) Annual Report Required. — No later than September 1 of each fiscal year, the State Capitol Police shall report to the Joint Legislative Oversight Committee on Justice and Public Safety the following information for the fiscal year in which the report is due:

“(1) A list of all positions in the State Capitol Police. For each position listed, the report shall include at least the following information:

“a. The position type.

“b. The agency to which the position is assigned.

“c. The source of funding for the position.

“(2) For each receipt-supported position listed, the contract and any other terms of the contract.

“(c) Additional Reporting Required Upon Creation of Receipt-Supported Positions. — In addition to the report required by subsection (b) of this section, the State Capitol Police shall report the creation of any position pursuant to subsection (a) of this section to the chairs of the House of Representatives Appropriations Committee on Justice and Public Safety and the Senate Appropriations Committee on Justice and Public Safety and to the Fiscal Research Division within 30 days of the position’s creation. A report submitted pursuant to this section shall include at least the following information:

“(1) The position type.

“(2) The agency to which the position is being assigned.

“(3) The position salary.

“(4) The total amount of the contract.

“(5) The terms of the contract.

“(d) Format of Reports. — Reports submitted pursuant to this section shall be submitted electronically and in accordance with any applicable General Assembly standards.”

Session Laws 2017-57, s. 16B.10(b), provides: “(b) The State Capitol Police Section of the State Highway Patrol shall be relocated as a Division of the Department of Public Safety.”

Session Laws 2017-57, s. 16B.10(e), as amended by Session Laws 2017-197, s. 5.1, provides: “(e) Notwithstanding any other provision of law, there shall be no transfer of positions to or from the State Capitol Police Section (Budget Code 14550, fund code 1402) and no reduction to the total authorized budget of the State Capitol Police Section, as it existed on March 1, 2017, prior to the transfer of the State Capitol Police from the State Highway Patrol to the Department of Public Safety. This subsection shall not apply to transfers of positions or changes to the total authorized budget of the State Capitol Police that are expressly required by the Committee Report described in Section 39.2 of this act.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

In light of the amendment of this section by Session Laws 2017-57, s. 16B.10(c), “Division” was substituted for “Section” in the Subpart heading at the direction of the Revisor of Statutes.

Effect of Amendments.

Session Laws 2015-241, s. 16A.7(f), effective July 1, 2015, substituted “within the State Highway Patrol” for “within the Law Enforcement Division” in subsection (a).

Session Laws 2015-267, s. 3, effective July 1, 2015, added the last sentence of subsection (a).

Session Laws 2017-57, s. 16B.10(c), effective June 28, 2017, substituted “Creation of State Capitol Police Division; powers and duties” for “State Capitol Police Section — powers and duties” in the section heading; rewrote section (a); in subsection (b) substituted “Division” for “Section”, and “the Chief” for “he.”

§§ 143B-912 through 143B-914.

Reserved for future codification purposes.

Subpart C. State Bureau of Investigation.

§ 143B-915. Bureau of Investigation created; powers and duties.

In order to secure a more effective administration of the criminal laws of the State, to prevent crime, and to procure the speedy apprehension of criminals, there is established the State Bureau of Investigation, which shall be administratively located in the Department of Public Safety. The Bureau shall be an independent agency under the direction and supervision of the Director, who shall serve as chief executive officer of the Bureau and shall be solely responsible for all management functions. Notwithstanding any provisions to the contrary, the Director shall have such authority as is necessary to direct and oversee the Bureau, and may delegate any duties and responsibilities necessary to ensure the proper management of the Bureau. The Department of Public Safety shall provide administrative support to the Bureau. The State Bureau of Investigation shall have charge of and administer the agencies and activities herein set up for the identification of criminals, for their apprehension, and investigation and preparation of evidence to be used in criminal courts; and the said Bureau shall have charge of investigation of criminal matters herein especially mentioned, and of such other crimes and criminal procedure as the Governor may direct.

In the personnel of the Bureau shall be included a sufficient number of persons of training and skill in the investigation of crime and in the preparation of evidence as to be of service to local enforcement officers, under the direction of the Governor, in criminal matters of major importance.

History. 1937, c. 349, s. 1; 1939, c. 315, s. 6; 2003-214, s. 1(1); 2013-360, s. 17.6(l); 2014-100, s. 17.1(j), (ww); 2015-241, s. 16A.7(a).

Cross References.

As to Human Trafficking Commission, see G.S. 7A-54.

State Government Reorganization.

The State Bureau of Investigation was transferred to the Department of Justice by G.S. 143A-51, enacted by Session Laws 1971, c. 864.

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

Session Laws 2003-289, s. 1, provides that the Western Justice Academy is designated the Larry T. Justus Western Justice Academy in recognition of Representative Larry T. Justus’s dedicated leadership in the General Assembly on justice and public safety issues and his commitment to the safety and well-being of the citizens of North Carolina.

Session Laws 2009-449, s. 1(a) and (b), provides: “(a) The Department of Justice and the Wildlife Resources Commission may develop jointly a plan for the construction and operation of a firing range on land owned by the Wildlife Resources Commission. The plan may identify a tract of land in the Green River game land approved by the Wildlife Resources Commission for this purpose. The plan may provide for a firing range that can accommodate the needs of the criminal justice officers attending the Western Justice Academy, federal, State, and local agencies, community college law enforcement training, and the law enforcement officers of the Wildlife Resources Commission, as well as provide a facility for hunter safety classes supervised and conducted by the Wildlife Resources Commission. The plan may further provide for a public firing and archery range, open and accessible for public use, to be operated by the Wildlife Resources Commission. The Wildlife Resources Commission, in consultation with the Department of Justice, may present the plan developed pursuant to this section to the Chairs of the Senate and House of Representatives Appropriations Committees on or before April 1, 2010.

“(b) The Department of Justice and the Wildlife Resources Commission may use receipts and other non-General Fund sources totaling up to the sum of one million dollars ($1,000,000) to provide additional funding for any project resulting from the plan authorized by this section, in addition to any funds that may be authorized or appropriated for the project by the General Assembly.”

Session Laws 2009-449, ss. 2 through 4, provide for the planning, construction, and funding of an indoor firing range facility on the grounds of the Larry T. Justus Western Justice Academy.

Session Laws 2011-19, s. 1, provides: “This act shall be known as ‘The Forensic Sciences Act of 2011.’ ”

Session Laws 2011-19, s. 3, provides: “The State Bureau of Investigation (SBI) shall encourage and seek collaborative opportunities and grant funds for research programs, in association, whenever possible, with the university system or independent nationally recognized forensic institutions, on human observer bias and sources of human error in forensic examinations. Such programs might include studies to determine the effects of contextual bias in forensic practice (e.g., studies to determine whether and to what extent the results of forensic analysis are influenced by knowledge regarding the background of the suspect and the investigator’s theory of the case). In addition, research on sources of human error should be closely linked with research conducted to quantify and characterize the amount of error. Based on the results of these studies, and in consultation with the North Carolina Forensic Sciences Advisory Board, the North Carolina State Crime Laboratory should develop standard operating procedures (that will lay the foundation for model protocols) to minimize, to the extent possible, potential bias and sources of human error in forensic science. These standard operating procedures should apply to all forensic analyses that may be used in litigation.”

Session Laws 2011-19, s. 4, as amended by Session Laws 2011-307, s. 8, and as amended by Session Laws 2012-168, s. 6.1, provides: “Forensic Scientists I, II, and III, forensic science supervisors, and forensic scientist managers at the State Crime Laboratory shall be required to obtain individual certification consistent with international and ISO standards within 18 months of the date the scientist becomes eligible to seek certification according to the standards of the certifying entity or by January 1, 2013, or as soon as practicable after that date unless no certification is available. All such forensic scientists shall have access to the certification process.”

Session Laws 2014-100, s. 17.1(hhhh), made this Subpart effective July 1, 2014.

This section was formerly G.S. 114-12. It was recodified as G.S. 143B-915 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 17.1(b), provides: “The remainder of the State Bureau of Investigation is hereby transferred to the Department of Public Safety as a new section within the Law Enforcement Division. This transfer shall have all of the elements of a Type II transfer, as described in G.S. 143A-6, except as provided in G.S. 143B-927, as enacted by subsection (ttt) of this section.”

Session Laws 2014-100, s. 17.1(sss), provides: “Notwithstanding any other provision of law, there shall be no transfer of positions to or from the State Bureau of Investigation and no changes to the total authorized budget of the State Bureau of Investigation, as it existed on March 1, 2014, prior to the transfer of the State Bureau of Investigation to the Department of Public Safety. Under no circumstances shall funds be expended from Budget Code 23606 - Justice Seized and Forfeited Assets prior to the transfer of the State Bureau of Investigation to the Department of Public Safety, unless those expenditures were reported to the General Assembly on or before February 4, 2014. This subsection shall not apply to transfers of positions or changes to the total authorized budget of the State Bureau of Investigation that are expressly required by the Joint Conference Committee Report on the Continuation, Expansion, and Capital Budgets for Senate Bill 744 referred to in Section 38.2 of this act.”

Session Laws 2014-100, s. 17.1(uuu), provides: “The Alcohol Law Enforcement Section shall be relocated as a branch under the State Bureau of Investigation.”

Session Laws 2014-100, s. 17.1(aaaa), as amended by Session Laws 2015-241, s. 16B.7, provides: “The Department of Public Safety shall consolidate ALE and SBI Regions and Regional Offices. The Asheville Regional Office shall be operational upon completion of a new facility. All other Regional Offices shall be operational by October 1, 2014.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-360, s. 17.6( l ), effective July 1, 2013, deleted “for the scientific analysis of evidence of crime” preceding “and investigation and preparation” in the first paragraph, and added the last two paragraphs.

Session Laws 2014-100, s. 17.1(ww), effective July 1, 2014, rewrote the first paragraph; and deleted the former last paragraph, which read: “The State radio system shall be made available to the Bureau Laboratory for use in its work.”

Session Laws 2015-241, s. 16A.7(a), effective July 1, 2015, in the first paragraph, substituted “the Department of Public Safety. The Bureau shall be an independent agency under the direction and supervision of the Director, who shall serve as chief executive officer of the Bureau and shall be solely responsible for all management functions” for “the Division of Law Enforcement of the Department of Public Safety, but it shall be an independent agency under the direction and supervision of the Director of the Bureau. The Director shall be the chief executive officer of the Bureau.”

Legal Periodicals.

For article, “Moving Upstream: The Merits of a Public Health Law Approach to Human Trafficking,” see 89 N.C.L. Rev. 447 (2011).

CASE NOTES

Cited in

Editor’s Note. —

The case cited below was decided under former G.S. 114-12, prior to its recodification as this section.

OPINIONS OF ATTORNEY GENERAL

EDITOR’S NOTE.— The opinion cited below was decided under former G.S. 114-12, prior to its recodification as this section.

The Director of the State Bureau of Investigation is legally eligible to take the oath of office reserved to a North Carolina Criminal Justice Officer, even where the director has not met the Chapter 17C education and training requirements, because Chapter 17C does not apply to the Director. See opinion of Attorney General to The Honorable John Glenn, Chairman, The North Carolina Criminal Justice Education and Training Standards Commission, 1999 N.C. AG LEXIS 30 (12/1/99).

§ 143B-916. SBI liaison.

The State Bureau of Investigation may designate liaison personnel to lobby for legislative action in accordance with Article 5C of Chapter 120C of the General Statutes.

History. 2015-241, s. 16A.7(c); 2017-6, s. 3; 2018-146, ss. 3.1(a), (b), 6.1.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Part 5 of Article 8 of Chapter 163A” for “Article 5 of Chapter 120C.”

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the change to the reference in this section.

§ 143B-917. General powers and duties of Director and law enforcement officers of the State Bureau of Investigation.

The Director of the Bureau and other sworn law enforcement officers of the State Bureau of Investigation are given the same power of arrest as is now vested in the sheriffs of the several counties, and their jurisdiction shall be statewide. The Director of the Bureau and other sworn law enforcement officers of the Bureau may give assistance to sheriffs, police officers, district attorneys, and judges when called upon by them and so directed. They shall also give assistance, when requested, to the Department of Public Safety in the investigation of cases pending before the parole office and of complaints lodged against parolees, when so directed by the Governor.

History. 1937, c. 349, s. 5; 1973, c. 47, s. 2; c. 1262, s. 10; 2003-214, s. 1(1); 2011-145, s. 19.1(h), (q1); 2011-391, s. 43(g); 2012-83, s. 37; 2014-100, s. 17.1(j), (xx).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

Session Laws 2011-145, s. 19.1(q1), effective July 1, 2011, amended this section by substituting “Chief” for “Director” wherever it appears. Session Laws 2011-391, s. 43(g), effective July 1, 2011, deleted subsection (g) of Session Laws 2011-145, s. 19.1, so that the amendment never went into effect.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section was formerly G.S. 114-14. It was recodified as G.S. 143B-915 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction.”

Session Laws 2012-83, s. 37, effective June 26, 2012, deleted “the office of the Division of Adult Correction of” preceding “the Department of Public Safety” in the last sentence.

Session Laws 2014-100, s. 17.1(xx), effective July 1, 2014, substituted “law enforcement officers of the State Bureau of Investigation” for “assistants” in the section catchline; substituted “other sworn law enforcement officers of the State Bureau of Investigation” for “his assistants” in the first sentence; and substituted “others sworn law enforcement officers of the Bureau may” for “his assistants shall, at the request of the Governor” near the beginning of the second sentence.

OPINIONS OF ATTORNEY GENERAL

EDITOR’S NOTE.— The opinion cited below was decided under former G.S. 114-14, prior to its recodification as this section.

The Director of the State Bureau of Investigation is legally eligible to take the oath of office reserved to a North Carolina Criminal Justice Officer, even where the director has not met the Chapter 17C education and training requirements, because Chapter 17C does not apply to the Director. See opinion of Attorney General to The Honorable John Glenn, Chairman, The North Carolina Criminal Justice Education and Training Standards Commission, 1999 N.C. AG LEXIS 30 (12/1/99).

§ 143B-918. Transfer of personnel.

The Director of the State Bureau of Investigation shall have authority to transfer members of the Bureau from one locality in the State to another as he may deem necessary. When any member of the State Bureau of Investigation is transferred from one point to another for the convenience of the State, or otherwise than upon the request of the employee, the Bureau shall be responsible for transporting the household goods, furniture, and personal effects of the employee and members of his household.

History. 1955, c. 1185, s. 2; 2003-214, s. 1(1); 2011-145, s. 19.1(q1); 2011-391, s. 43(g); 2014-100, s. 17.1(j).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

Session Laws 2011-145, s. 19.1(q1), effective July 1, 2011, amended this section by substituting “Chief” for “Director” wherever it appears. Session Laws 2011-391, s. 43(g), effective July 1, 2011, deleted subsection (g) of Session Laws 2011-145, s. 19.1, so that the amendment never went into effect.

This section was formerly G.S. 114-14.1. It was recodified as G.S. 143B-918 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-919. Investigations of lynchings, election frauds, etc.; services subject to call of Governor; witness fees and mileage for employees.

  1. The Bureau shall, upon request of the Governor, investigate and prepare evidence in the event of any lynching or mob violence in the State; shall investigate all cases arising from frauds in connection with elections when requested to do so by the Board of Elections, and when so directed by the Governor. Such investigation, however, shall in nowise interfere with the power of the Attorney General to make such investigation as the Attorney General is authorized to make under the laws of the State. The Bureau is authorized further, at the request of the Governor, to investigate cases of frauds arising under the Social Security Laws of the State, of violations of the gaming laws, and lottery laws, and matters of similar kind when called upon by the Governor so to do. In all such cases it shall be the duty of the Department to keep such records as may be necessary and to prepare evidence in the cases investigated, for the use of enforcement officers and for the trial of causes. The services of employees of the Bureau may be required by the Governor in connection with the investigation of any crime committed anywhere in the State when called upon by the enforcement officers of the State, and when, in the judgment of the Governor, such services may be rendered with advantage to the enforcement of the criminal law. The State Bureau of Investigation is hereby authorized to investigate without request the attempted arson of, or arson of, damage of, theft from, or theft of, or misuse of, any State-owned personal property, buildings, or other real property or any assault upon or threats against any legislative officer named in G.S. 147-2(1), (2), or (3), any executive officer named in G.S. 147-3(c), or any court officer as defined in G.S. 14-16.10(1).
  2. The Bureau also is authorized at the request of the Governor to conduct a background investigation on a person that the Governor plans to nominate for a position that must be confirmed by the General Assembly, the Senate, or the House of Representatives. The background investigation of the proposed nominee shall be limited to an investigation of the person’s criminal record, educational background, employment record, records concerning the listing and payment of taxes, and credit record, and to a requirement that the person provide the information contained in the statements of economic interest required to be filed by persons subject to Chapter 138A of the General Statutes. The Governor must give the person being investigated written notice that the Governor intends to request a background investigation at least 10 days prior to the date that the Governor requests the State Bureau of Investigation to conduct the background investigation. The written notice shall be sent by regular mail, and there is created a rebuttable presumption that the person received the notice if the Governor has a copy of the notice.
  3. The Bureau shall, upon request of the Governor or a sheriff, chief of police, head of a State law enforcement agency, district attorney, or the Commissioner of Prisons, investigate and prepare evidence in the event of any of the following:
    1. A sworn law enforcement officer with the power to arrest uses force against an individual in the performance of the officer’s duties that results in the death of the individual.
    2. An individual in the custody of the Department of Public Safety, a State prison, a county jail, or a local confinement facility, regardless of the physical location of the individual, dies.
  4. The State Bureau of Investigation is further authorized, upon request of the Governor or the Attorney General, to investigate the commission or attempted commission of the crimes defined in the following statutes:
    1. Article 4A of Chapter 14 of the General Statutes;
    2. G.S. 14-43.11;
    3. G.S. 14-277.1;
    4. G.S. 14-277.2;
    5. G.S. 14-283;
    6. G.S. 14-284;
    7. G.S. 14-284.1;
    8. G.S. 14-288.2;
    9. G.S. 14-288.7;
    10. G.S. 14-288.8;
    11. G.S. 14-288.20;
    12. G.S. 14-288.21;
    13. G.S. 14-288.22;
    14. G.S. 14-288.23;
    15. G.S. 14-288.24;
    16. G.S. 14-284.2;
    17. G.S. 14-399(e);
    18. G.S. 15A-287 and G.S. 15A-288;
    19. G.S. 130A-26.1;
    20. G.S. 143-215.6B;
    21. G.S. 143-215.88B; and
    22. G.S. 143-215.114B.
  5. The State Bureau of Investigation is further authorized, upon request of the Governor or Attorney General, to investigate the solicitation, commission, or attempted commission, by means of a computer, computer network, computer system, electronic mail service provider, or the Internet, of the crimes defined in the following statutes:
    1. G.S. 14-190.6;
    2. G.S. 14-190.7;
    3. G.S. 14-190.8;
    4. G.S. 14-190.14;
    5. G.S. 14-190.15;
    6. G.S. 14-190.16;
    7. G.S. 14-190.17;
    8. G.S. 14-190.17A;
    9. G.S. 14-190.18;
    10. G.S. 14-190.19;
    11. G.S. 14-202.3;

      Upon determining the location of the criminal violation, the State Bureau of Investigation shall promptly notify the sheriff and local law enforcement of its investigation.

  6. All records and evidence collected and compiled by employees of the Bureau shall, upon request, be made available to the district attorney of any district if the same concerns persons or investigations in his district.
  7. In all cases where the cost is assessed against the defendant and paid by him, there shall be assessed in the bill of cost, mileage and witness fees to any employees of the Bureau who are witnesses in cases arising in courts of this State. The fees so assessed, charged and collected shall be forwarded by the clerks of the court to the Treasurer of the State of North Carolina, and there credited to the Bureau of Identification and Investigation Fund.

History. 1937, c. 349, s. 6; 1947, c. 280; 1965, c. 772; 1973, c. 47, s. 2; 1981, c. 822, s. 2; 1987, c. 858, s. 1; c. 867, s. 3; 1991, c. 725, s. 2; 1993, c. 461, s. 2; 1995, c. 407, s. 2; 1999-398, s. 2; 2003-214, s. 1(1); 2005-121, s. 3; 2008-213, s. 88; 2011-145, s. 19.1(q1); 2011-391, s. 43(g); 2014-100, s. 17.1(j), (yy); 2017-57, s. 16B.10(a); 2017-6, s. 3; 2018-146, ss. 3.1(a), (b), 6.1; 2021-138, s. 10(a).

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Subchapter II of Chapter 163A” for “Chapter 138A” in subsection (b).

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the change to the reference in subsection (b).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

Session Laws 2011-145, s. 19.1(q1), effective July 1, 2011, amended this section by substituting “Chief” for “Director” wherever it appears. Session Laws 2011-391, s. 43(g), effective July 1, 2011, deleted subsection (g) of Session Laws 2011-145, s. 19.1, so that the amendment never went into effect.

G.S. 14-288.7, referred to in subdivision (c)(8) above, was repealed by Session Laws 2012-12, s. 2(c), effective October 1, 2012.

Section 14-190.19, referred to in subdivision (d)(10), was repealed by Session Laws 2013-368, s. 4, effective October 1, 2013. For present similar provisions, see G.S. 14-205.3.

This section was formerly G.S. 114-15. It was recodified as G.S. 143B-919 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2021-138, s. 22(a), is a severability clause.

Effect of Amendments.

Session Laws 2008-213, s. 88, effective August 15, 2008, in subsection (a), substituted “the Attorney General” for “he” in the second sentence, substituted “the Director’s assistants” for “his assistants” in the fifth sentence, substituted “Chapter 138A of the General Statutes” for “Executive Order Number 1, filed on January 31, 1985, as continued on pages 1405 through 1419 of the 1985 Session Laws (First Session, 1985)” in the ninth sentence, and substituted “the Governor” for “he” twice in the tenth sentence.

Session Laws 2014-100, s. 17.1(yy), effective July 1, 2014, substituted “employees” for “Director and assistants” in the section heading; and rewrote this section.

Session Laws 2017-57, s. 16B.10(a), effective June 28, 2017, deleted “All sections of” in subdivision (c)(1), and added subdivisions (c)(1a) and (c)(10a) through (c)(10d).

Session Laws 2021-138, s. 10(a), effective October 1, 2021, added subsection (b1).

Legal Periodicals.

For comment on the 1947 amendment to this section, see 25 N.C.L. Rev. 403 (1947).

For comment, “You Can’t Always Get What You Want: A Look at North Carolina’s Public Records Law,” see 72 N.C.L. Rev. 1527 (1994).

CASE NOTES

This section was intended to limit the broad scope of the Public Records Act (G.S. 132-1 through 132-9). News & Observer Publishing Co. v. State ex rel. Starling, 312 N.C. 276, 322 S.E.2d 133, 1984 N.C. LEXIS 1798 (1984).

State Bureau of Investigation records are not public records and access to them is not available under the Public Records Act (G.S. 132-1 through 132-9). Instead, access to S.B.I. records is controlled entirely by this section. News & Observer Publishing Co. v. State ex rel. Starling, 312 N.C. 276, 322 S.E.2d 133, 1984 N.C. LEXIS 1798 (1984).

Such Restriction Is Not a Constitutional Violation. —

The restrictions embodied in this section, limiting disclosure of State Bureau of Investigation records, do not violate any rights guaranteed by U.S. Const., Amend. I. News & Observer Publishing Co. v. State ex rel. Starling, 312 N.C. 276, 322 S.E.2d 133, 1984 N.C. LEXIS 1798 (1984).

This section grants no new right whatsoever to access to State Bureau of Investigation records. The statute makes it clear that S.B.I. records are not public records, and access to them by parties, other than district attorneys, may be permitted only upon an order of a court of competent jurisdiction when those parties are otherwise entitled by statute to access. Such access is available only under the statutory procedures for discovery in civil or criminal cases. News & Observer Publishing Co. v. State ex rel. Starling, 312 N.C. 276, 322 S.E.2d 133, 1984 N.C. LEXIS 1798 (1984).

Limited Access to Records by District Attorneys. —

The district attorneys who have the constitutional and statutory duty to prosecute criminal cases in this State have a right of access to S.B.I. records, but only if such records concern persons or investigations in their respective districts. News & Observer Publishing Co. v. State ex rel. Starling, 312 N.C. 276, 322 S.E.2d 133, 1984 N.C. LEXIS 1798 (1984).

SBI Reports That Become Part of a Public Agency’s Records. —

When State Bureau of Investigation investigative reports become part of the records of a public agency subject to the Public Records Act, they are protected only to the extent that agency’s records are protected. News & Observer Publishing Co. v. Poole, 330 N.C. 465, 412 S.E.2d 7, 1992 N.C. LEXIS 8 (1992).

When the State Bureau of Investigation submitted investigative reports to an investigative Commission appointed by the president of The University of North Carolina system of higher education, they became Commission records. As such they were subject to the Public Records Act and had to be disclosed to the same extent that other Commission materials had to be disclosed under that law. News & Observer Publishing Co. v. Poole, 330 N.C. 465, 412 S.E.2d 7, 1992 N.C. LEXIS 8 (1992).

State v. Goldberg Disapproved. —

To the extent that State v. Goldberg, 261 N.C. 181, 134 S.E.2d 334, cert. denied, 377 U.S. 978, 84 S. Ct. 1884, 12 L. Ed. 2d 747 (1964) can be read as implying that trial courts are given unfettered discretion by this section to make State Bureau of Investigation records and evidence public, that opinion is expressly disapproved. The discretion possessed by trial courts in this regard is limited to that necessary to the performance of their duties in applying the statutory procedures for civil and criminal discovery. News & Observer Publishing Co. v. State ex rel. Starling, 312 N.C. 276, 322 S.E.2d 133, 1984 N.C. LEXIS 1798 (1984).

§ 143B-920. Department heads to report possible violations of criminal statutes involving misuse of State property to State Bureau of Investigation.

Any person employed by the State of North Carolina, its agencies or institutions, who receives any information or evidence of an attempted arson, or arson, damage of, theft from, or theft of, or embezzlement from, or embezzlement of, or misuse of, any state-owned personal property, buildings or other real property, shall as soon as possible, but not later than three days from receipt of the information or evidence, report such information or evidence to his immediate supervisor, who shall in turn report such information or evidence to the head of the respective department, agency, or institution. The head of any department, agency, or institution receiving such information or evidence shall, within a reasonable time but no later than 10 days from receipt thereof, report such information, excluding damage or loss resulting from motor vehicle accidents or unintentional loss of property, in writing to the Director of the State Bureau of Investigation.

Upon receipt of notification and information as provided for in this section, the State Bureau of Investigation shall, if appropriate, conduct an investigation.

The employees of all State departments, agencies and institutions are hereby required to cooperate with the State Bureau of Investigation, its officers and agents, as far as may be possible, in aid of such investigation.

If such investigation reveals a possible violation of the criminal laws, the results thereof shall be reported by the State Bureau of Investigation to the district attorney of any district if the same concerns persons or offenses in his district.

History. 1977, c. 763; 2003-214, s. 1(1); 2011-145, s. 19.1(q1); 2011-391, s. 43(g); 2014-100, s. 17.1(j); 2014-115, s. 45(a).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

This section was formerly G.S. 114-15.1. It was recodified as G.S. 143B-920 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-115, s. 45(a), effective June 30, 2014, inserted “excluding damage or loss resulting from motor vehicle accidents or unintentional loss of property” in the last sentence of the first paragraph.

OPINIONS OF ATTORNEY GENERAL

Any time a department head receives an allegation of possible criminal misuse of State-owned property, the threshold determination of credibility should be made within the 10-day period referenced in this section; if the allegation appears credible, the Director of the State Bureau of Investigation should be notified in writing immediately, and even if the department head is unable to determine whether the allegation is credible or not within 10 days, the SBI still should be notified of the allegation within the 10-day period. See opinion of Attorney General to The Honorable R. L. Clark, North Carolina State Senate, 1998 N.C. Op. Att'y Gen. 32 (7/24/98).

§ 143B-921. Use of private investigators limited.

No State executive officer, department, agency, institution, commission, bureau, or other organized activity of the State that receives support in whole or in part from the State except for counties, cities, towns, other municipal corporations or political subdivisions of the State or any agencies of these subdivisions, or county or city boards of education may employ a private investigator without the consent of the Director of the State Bureau of Investigation. If the Director of the State Bureau of Investigation determines that it is impracticable for the Bureau to conduct the investigation, the Director of the State Bureau of Investigation shall employ a private investigator and shall fix the compensation for his services. The cost of the private investigator shall be paid from funds credited to the entity requesting the investigation or from the Contingency and Emergency Fund.

History. 1985, c. 479, s. 138; 2003-214, s. 1(1); 2014-100, s. 17.1(p), (j).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

This section was formerly G.S. 114-15.2. It was recodified as G.S. 143B-921 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(p), effective July 1, 2014, substituted “Director of the State Bureau of Investigation” for “Attorney General” throughout the section.

§ 143B-922. Investigations of child sexual abuse in child care.

The Director of the Bureau may form a task force to investigate and gather evidence following a notification by the director of a county department of social services, pursuant to G.S. 7B-301, that child sexual abuse may have occurred in a child care facility.

History. 1991, c. 593, s. 3; 1991 (Reg. Sess., 1992), c. 923, s. 5; 1997-506, s. 37; 1998-202, s. 13(z); 2003-214, s. 1(1); 2011-145, s. 19.1(q1); 2011-391, s. 43(g); 2014-100, s. 17.1(j).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

This section was formerly G.S. 114-15.3. It was recodified as G.S. 143B-922 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-923. Cooperation of local enforcement officers.

All local enforcement officers are hereby required to cooperate with the said Bureau, its officers and agents, as far as may be possible, in aid of such investigations and arrest and apprehension of criminals as the outcome thereof.

History. 1937, c. 349, s. 8; 2003-214, s. 1(1); 2014-100, s. 17.1(j).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

This section was formerly G.S. 114-17. It was recodified as G.S. 143B-923 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-924. Governor authorized to transfer activities of Central Prison Identification Bureau to the new Bureau; photographing and fingerprinting records.

The records and equipment of the Identification Bureau now established at Central Prison shall be made available to the said Bureau of Investigation, and the activities of the Identification Bureau now established at Central Prison may, in the future, if the Governor deem advisable, be carried on by the Bureau hereby established; except that the Bureau established by this Article shall have authority to make rules and regulations whereby the photographing and fingerprinting of persons confined in the Central Prison, or clearing through the Central Prison, or sentenced by any of the courts of this State to service upon the roads, may be taken and filed with the Bureau.

History. 1937, c. 349, s. 2; 1939, c. 315, s. 6; 2003-214, s. 1(1); 2014-100, s. 17.1(j).

Editor’s Note.

Session Laws 2003-214, s. 1(1), effective June 19, 2003, redesignated G.S. 114-12 through 114-19 as Part 1 of Article 4 of Chapter 114, under the heading “General Powers and Duties of the State Bureau of Investigation.”

This section was formerly G.S. 114-18. It was recodified as G.S. 143B-924 by Session Laws 2014-100, s. 17.1(j), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

§ 143B-925. Study and report on use of pseudoephedrine products to make methamphetamine.

The State Bureau of Investigation shall study issues regarding the use of pseudoephedrine products to make methamphetamine, including any data on the use of particular pseudoephedrine products in that regard, pertinent law enforcement statistics, trends observed, and other relevant information, and report annually to the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services and the Joint Governmental Operations Subcommittee on Justice and Public Safety.

History. 2005-434, s. 8; 2014-100, s. 17.1(l); 2021-90, s. 8(c).

Editor’s Note.

Session Laws 2005-434, s. 8, effective September 27, 2005, has been codified as this section at the direction of the Revisor of Statutes.

Session Laws 2005-434, s. 9, is a severability clause.

This section was formerly G.S. 114-19.01. It was recodified as G.S. 143B-925 by Session Laws 2014-100, s. 17.1( l ), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-90, s. 8(c), effective July 22, 2021, deleted “the Legislative Commission on Methamphetamine Abuse” following “Substance Abuse Services.”

§ 143B-926. Appointment and term of the Director of the State Bureau of Investigation. [Effective until June 30, 2023]

  1. The Director of the State Bureau of Investigation shall be appointed by the Governor for a term of eight years subject to confirmation by the General Assembly by joint resolution. The term of office of the Director of the State Bureau of Investigation shall be for eight years; the first full term shall begin July 1, 2015. The name of the person to be appointed by the Governor shall be submitted by the Governor to the General Assembly for confirmation by the General Assembly on or before May 1 of the year in which the term for which the appointment is to be made expires. Upon failure of the Governor to submit a name as herein provided, the President Pro Tempore of the Senate and the Speaker of the House of Representatives jointly shall submit a name of an appointee to the General Assembly on or before May 15 of the same year. The appointment shall then be made by enactment of a bill. The bill shall state the name of the person being appointed, the office to which the appointment is being made, the effective date of the appointment, the date of expiration of the term, the residence of the appointee, and that the appointment is made upon the joint recommendation of the Speaker of the House of Representatives and the President Pro Tempore of the Senate. Nothing precludes any member of the General Assembly from proposing an amendment to any bill making such an appointment. If there is no vacancy in the office of the Director of the State Bureau of Investigation, and a bill that would confirm the appointment of the person as Director fails a reading in either chamber of the General Assembly, then the Governor shall submit a new name within 30 days.
  2. The Director may be removed from office only by the Governor and solely for the grounds set forth in G.S. 143B-13(b), (c), and (d). In case of a vacancy in the office of the Director of the State Bureau of Investigation for any reason prior to the expiration of the Director’s term of office, the name of the Director’s successor shall be submitted by the Governor to the General Assembly not later than 60 days after the vacancy arises. If a vacancy arises in the office when the General Assembly is not in session, an acting Director shall be appointed by the Governor to serve pending confirmation by the General Assembly. However, in no event shall an acting Director serve (i) for more than 12 months without General Assembly confirmation or (ii) after a bill that would confirm the appointment of the person as Director fails a reading in either chamber of the General Assembly.

History. 2014-100, s. 17.1(ppp).

Editor’s Note.

Session Laws 2014-100, s. 17.1(qqq), provides: “The Governor shall submit to the General Assembly the name of a person to be appointed pursuant to G.S. 143B-926 no later than May 1, 2015.”

Session Laws 2014-100, s. 17.1(rrr), provides: “Notwithstanding anything in G.S. 143B-926, as enacted by subsection (ppp) of this section, to the contrary, no later than August 31, 2014, the Governor shall appoint an acting Director of the State Bureau of Investigation whose term shall be governed by the provisions of G.S. 143B-926(b) relating to the terms of acting Directors.”

Session Laws 2014-100, s. 17.1(sss), provides: “Notwithstanding any other provision of law, there shall be no transfer of positions to or from the State Bureau of Investigation and no changes to the total authorized budget of the State Bureau of Investigation, as it existed on March 1, 2014, prior to the transfer of the State Bureau of Investigation to the Department of Public Safety. Under no circumstances shall funds be expended from Budget Code 23606 - Justice Seized and Forfeited Assets prior to the transfer of the State Bureau of Investigation to the Department of Public Safety, unless those expenditures were reported to the General Assembly on or before February 4, 2014. This subsection shall not apply to transfers of positions or changes to the total authorized budget of the State Bureau of Investigation that are expressly required by the Joint Conference Committee Report on the Continuation, Expansion, and Capital Budgets for Senate Bill 744 referred to in Section 38.2 of this act.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Effect of Amendments.

Session Laws 2021-180, s. 19B.6(a), effective June 30, 2023, in subsection (a), in the first and second sentences, substituted “six years” for “eight years”, and in the second sentence, inserted “six-year” following “the first full” and substituted “July 1, 2023.” for “July 1, 2015.”

§ 143B-926. Appointment and term of the Director of the State Bureau of Investigation. [Effective June 30, 2023]

  1. The Director of the State Bureau of Investigation shall be appointed by the Governor for a term of six years subject to confirmation by the General Assembly by joint resolution. The term of office of the Director of the State Bureau of Investigation shall be for six years; the first full six-year term shall begin July 1, 2023. The name of the person to be appointed by the Governor shall be submitted by the Governor to the General Assembly for confirmation by the General Assembly on or before May 1 of the year in which the term for which the appointment is to be made expires. Upon failure of the Governor to submit a name as herein provided, the President Pro Tempore of the Senate and the Speaker of the House of Representatives jointly shall submit a name of an appointee to the General Assembly on or before May 15 of the same year. The appointment shall then be made by enactment of a bill. The bill shall state the name of the person being appointed, the office to which the appointment is being made, the effective date of the appointment, the date of expiration of the term, the residence of the appointee, and that the appointment is made upon the joint recommendation of the Speaker of the House of Representatives and the President Pro Tempore of the Senate. Nothing precludes any member of the General Assembly from proposing an amendment to any bill making such an appointment. If there is no vacancy in the office of the Director of the State Bureau of Investigation, and a bill that would confirm the appointment of the person as Director fails a reading in either chamber of the General Assembly, then the Governor shall submit a new name within 30 days.
  2. The Director may be removed from office only by the Governor and solely for the grounds set forth in G.S. 143B-13(b), (c), and (d). In case of a vacancy in the office of the Director of the State Bureau of Investigation for any reason prior to the expiration of the Director’s term of office, the name of the Director’s successor shall be submitted by the Governor to the General Assembly not later than 60 days after the vacancy arises. If a vacancy arises in the office when the General Assembly is not in session, an acting Director shall be appointed by the Governor to serve pending confirmation by the General Assembly. However, in no event shall an acting Director serve (i) for more than 12 months without General Assembly confirmation or (ii) after a bill that would confirm the appointment of the person as Director fails a reading in either chamber of the General Assembly.

History. 2014-100, s. 17.1(ppp); 2021-180, s. 19B.6(a).

Editor’s Note.

Session Laws 2014-100, s. 17.1(qqq), provides: “The Governor shall submit to the General Assembly the name of a person to be appointed pursuant to G.S. 143B-926 no later than May 1, 2015.”

Session Laws 2014-100, s. 17.1(rrr), provides: “Notwithstanding anything in G.S. 143B-926, as enacted by subsection (ppp) of this section, to the contrary, no later than August 31, 2014, the Governor shall appoint an acting Director of the State Bureau of Investigation whose term shall be governed by the provisions of G.S. 143B-926(b) relating to the terms of acting Directors.”

Session Laws 2014-100, s. 17.1(sss), provides: “Notwithstanding any other provision of law, there shall be no transfer of positions to or from the State Bureau of Investigation and no changes to the total authorized budget of the State Bureau of Investigation, as it existed on March 1, 2014, prior to the transfer of the State Bureau of Investigation to the Department of Public Safety. Under no circumstances shall funds be expended from Budget Code 23606 - Justice Seized and Forfeited Assets prior to the transfer of the State Bureau of Investigation to the Department of Public Safety, unless those expenditures were reported to the General Assembly on or before February 4, 2014. This subsection shall not apply to transfers of positions or changes to the total authorized budget of the State Bureau of Investigation that are expressly required by the Joint Conference Committee Report on the Continuation, Expansion, and Capital Budgets for Senate Bill 744 referred to in Section 38.2 of this act.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19B.6(a), effective June 30, 2023, in subsection (a), in the first and second sentences, substituted “six years” for “eight years”, and in the second sentence, inserted “six-year” following “the first full” and substituted “July 1, 2023.” for “July 1, 2015.”

§ 143B-927. Personnel of the State Bureau of Investigation.

The Director of the State Bureau of Investigation may appoint a sufficient number of assistants who shall be competent and qualified to do the work of the Bureau. The Director shall be responsible for making all hiring and personnel decisions of the Bureau. Notwithstanding the provisions of this Chapter or Chapter 143A of the General Statutes, the Director may hire or fire personnel and transfer personnel within the Bureau.

History. 2014-100, s. 17.1(ttt); 2015-264, s. 20.

Editor’s Note.

Session Laws 2014-100, s. 17.1(hhhh) makes this section effective July 1, 2014.

Session Laws 2014-100, s. 17.1(b), provides: “The remainder of the State Bureau of Investigation is hereby transferred to the Department of Public Safety as a new section within the Law Enforcement Division. This transfer shall have all of the elements of a Type II transfer, as described in G.S. 143A-6, except as provided in G.S. 143B-927, as enacted by subsection (ttt) of this section.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2015-264, s. 20, effective October 1, 2015, substituted “this Chapter or Chapter 143A” for “this Chapter, Chapter 143A, and Chapter 143B” in the last sentence.

§ 143B-928. [Repealed]

Repealed by Session Laws 2019-203, s. 3, effective October 1, 2019.

History. 2014-100, s. 17.1(vvv); 2017-57, s. 16B.11; 2018-5, s. 16B.3(a); repealed by 2019-203, s. 3, effective October 1, 2019.

Editor’s Note.

Former G.S. 143B-928 pertained to Alcohol Law Enforcement Branch to remain separate and discrete component of the State Bureau of Investigation; retention of funds; youth access to tobacco products.

Session Laws 2014-100, s. 17.1(uuu), provides: “The Alcohol Law Enforcement Section shall be relocated as a branch under the State Bureau of Investigation.”

Session Laws 2014-100, s. 17.1(aaaa), as amended by Session Laws 2015-241, s. 16B.7, provides: “The Department of Public Safety shall consolidate ALE and SBI Regions and Regional Offices. The Asheville Regional Office shall be operational upon completion of a new facility. All other Regional Offices shall be operational by October 1, 2014.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2018-5, s. 16B.3(c), made subsection (d) of this section, as added by Session Laws 2018-5, s. 16B.3(a), effective July 1, 2018, and applicable to offenses committed on or after that date.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Effect of Amendments.

Session Laws 2017-57, s. 16B.11, effective July 1, 2017, added “; retention of funds” in the section heading; rewrote subsection (a) which formerly read: “Notwithstanding any overlap between the duties and jurisdiction of the Alcohol Law Enforcement Branch and the remainder of the State Bureau of Investigation, the Alcohol Law Enforcement Branch is a separate and discrete branch of the State Bureau of Investigation”; and added subsection (c).

§ 143B-929. Operation and management of Information Sharing and Analysis Center.

The State Bureau of Investigation shall operate and manage the Information Sharing and Analysis Center, and its operation and management shall be under the sole direction and control of the Director of the State Bureau of Investigation. The Information Sharing and Analysis Center is authorized to analyze information related to any threat of violence to the safety of any individual associated with (i) an educational property as defined in G.S. 14-269.2 or (ii) a place of worship as defined in G.S. 14-54.1. The Information Sharing and Analysis Center shall promptly notify the sheriff and local law enforcement agency with jurisdiction if (i) a threat is determined to be credible and (ii) the location of the educational property or place of worship associated with the threat, or the location of any individual suspected of creating the threat, is ascertained. The Director of the State Bureau of Investigation and other sworn law enforcement officers of the State Bureau of Investigation may give assistance to sheriffs and police officers when called upon by them and so directed, as provided in G.S. 143B-917.

History. 2015-241, s. 16A.7(d); 2018-67, s. 4.

Effect of Amendments.

Session Laws 2018-67, s. 4, effective June 25, 2018, added the second through fourth sentences.

Subpart D. Criminal History Record Checks.

§ 143B-930. Criminal history background investigations; fees.

  1. When the Department of Public Safety determines that any person is entitled by law to receive information, including criminal records, from the State Bureau of Investigation, for any purpose other than the administration of criminal justice, the State Bureau of Investigation shall charge the recipient of such information a reasonable fee for retrieving such information. The fee authorized by this section shall not exceed the actual cost of storing, maintaining, locating, editing, researching and retrieving the information, and may be budgeted for the support of the State Bureau of Investigation.
  2. As used in this section, “administration of criminal justice” means the performance of any of the following activities: the detection, apprehension, detention, pretrial release, post-trial release, prosecution, adjudication, correctional supervision, or rehabilitation of persons suspected of, accused of or convicted of a criminal offense. The term also includes screening for suitability for employment, appointment or retention of a person as a law enforcement or criminal justice officer or for suitability for appointment of a person who must be appointed or confirmed by the General Assembly, the Senate, or the House of Representatives.
  3. In providing criminal history record checks, the Department of Public Safety shall process requests in the following priority order:
    1. Administration of criminal justice record checks,
    2. Mandatory noncriminal justice criminal history record checks,
    3. Voluntary noncriminal justice criminal history record checks.
  4. Nothing in this section shall be construed as enlarging any right to receive any record of the State Bureau of Investigation. Such rights are and shall be controlled by G.S. 143B-919, 143B-906, 120-19.4A, and other applicable statutes.

History. 1979, c. 816; 1981, c. 832, s. 1; 1987, c. 867, s. 1; 1995 (Reg. Sess., 1996), c. 606, s. 4; 2002-126, s. 29A.12(a); 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o), (zz); 2015-267, s. 1(b).

Editor’s Note.

Session Laws 2003-214, s. 1(2), effective June 19, 2003, redesignated G.S. 114-19.1 through 114-19.11 as Part 2 of Article 4 of Chapter 114, under the heading “Criminal History Record Checks.”

Session Laws 2005-276, s. 15.5(a), provides: “The Department of Justice shall report by January 15 each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the Senate and House of Representatives Appropriations Committees, and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety on the receipts, costs for, and number of criminal record checks performed in connection with applications for concealed weapons permits. The report by the Department of Justice shall also include information on the number of applications received and approved for firearms safety courses.”

For prior similar provisions, see Session Laws 2003-284, s. 14.5(a).

Session Laws 2005-276, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2005’.”

Session Laws 2005-276, s. 46.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2005-2007 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2005-2007 fiscal biennium.”

Session Laws 2005-276, s. 46.5, is a severability clause.

Session Laws 2014-100, s. 17.1(m), recodified former G.S. 114-19.1 through G.S. 114-50 as Subpart D of Part 4 of Article 13 of Chapter 143B, G.S. 143B-930 through G.S. 143B-981, and further provides “Statutory sections of the former statutes that were reserved for future codification shall have corresponding sections that are reserved for future codification in the recodified statutes.” Historical citations and annotations to former sections have been set out in the new sections where appropriate.

Session Laws 2014-100, s. 17.1(hhhh), made this Subpart effective July 1, 2014.

This section was formerly G.S. 114-19.1. It was recodified as G.S. 143B-930 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” in the first sentence in subsection (a) and in subsection (c).

Session Laws 2014-100, s. 17.1(zz), effective July 1, 2014, substituted “G.S. 143B-919, 143B-906, 120-19.4A” for “G.S. 114-15, G.S. 114-19, G.S. 120-19.4A” in the second sentence in subsection (d).

Session Laws 2015-267, s. 1(b), effective July 1, 2015, inserted “storing, maintaining” in the second sentence of subsection (a).

§ 143B-931. Criminal record checks of school personnel.

  1. The Department of Public Safety may provide a criminal record check to the local board of education of a person who is employed in a public school in that local school district or of a person who has applied for employment in a public school in that local school district, if the employee or applicant consents to the record check. The Department may also provide a criminal record check of school personnel as defined in G.S. 115C-332 by fingerprint card to the local board of education from National Repositories of Criminal Histories, in accordance with G.S. 115C-332. The information shall be kept confidential by the local board of education as provided in Article 21A of Chapter 115C of the General Statutes.
  2. The Department of Public Safety may provide a criminal history record check to the board of directors of a regional school of a person who is employed at a regional school or of a person who has applied for employment at a regional school if the employee or applicant consents to the record check. The Department may also provide a criminal history record check of school personnel as defined in G.S. 115C-238.73 by fingerprint card to the board of directors of the regional school from the National Repositories of Criminal Histories, in accordance with G.S. 115C-238.73. The information shall be kept confidential by the board of directors of the regional school as provided in G.S. 115C-238.73.
  3. The Department of Public Safety may provide a criminal history record check to the chancellor operating a University of North Carolina laboratory school of a person who is employed at a laboratory school or of a person who has applied for employment at a laboratory school if the employee or applicant consents to the record check. The Department may also provide a criminal history record check of school personnel, as defined in G.S. 116-239.12, by fingerprint card to the chancellor operating the laboratory school from the National Repositories of Criminal Histories, in accordance with G.S. 116-239.12. The information shall be kept confidential by the chancellor operating the laboratory school as provided in G.S. 116-239.12.
  4. The Department of Public Safety may provide a criminal record check to the employer of a person who is employed in a nonpublic school or of a person who has applied for employment in a nonpublic school, if the employee or applicant consents to the record check. For purposes of this subsection, the term nonpublic school is one that is subject to the provisions of Article 39 of Chapter 115C of the General Statutes, but does not include a home school as defined in that Article.
  5. The Department of Public Safety shall charge a reasonable fee for conducting a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.
  6. The Department of Public Safety may provide a criminal record check to the schools within the Department of Health and Human Services of a person who is employed, applies for employment, or applies to be selected as a volunteer, if the employee or applicant consents to the record check. The Department of Health and Human Services shall keep all information pursuant to this subsection confidential, as provided in Article 7 of Chapter 126 of the General Statutes.
  7. The Department of Public Safety shall adopt rules to implement this section.

History. 1991, c. 705, s. 1; 1993, c. 350, s. 1; 1995, c. 373, s. 2; 1997-443, s. 11A.118(a); 2003-214, s. 1(2); 2011-241, s. 2; 2014-100, s. 17.1(m), (o); 2017-102, s. 25; 2017-117, s. 3.

Editor’s Note.

This section was formerly G.S. 114-19.2. It was recodified as G.S. 143B-931 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-241, s. 2, effective June 23, 2011, added subsection (a1).

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

Session Laws 2017-102, s. 25, effective July 12, 2017, substituted “G.S. 115C-238.73” for “G.S. 115C-238.56N” three times in subsection (b).

Session Laws 2017-117 s. 3, effective July 18, 2017, added subsection (b1).

§ 143B-932. Criminal record checks of providers of treatment for or services to children, the elderly, mental health patients, the sick, and the disabled.

  1. Authority. —  The Department of Public Safety may provide to any of the following entities a criminal record check of an individual who is employed by that entity, has applied for employment with that entity, or has volunteered to provide direct care on behalf of that entity:
    1. Hospitals licensed under Chapter 131E of the General Statutes.
    2. Hospices licensed under Chapter 131E of the General Statutes.
    3. Child placing agencies licensed under Chapter 131D of the General Statutes.
    4. Residential child care facilities licensed under Chapter 131D of the General Statutes.
    5. Hospitals licensed under Chapter 122C of the General Statutes.
    6. Licensed child care facilities and nonlicensed child care homes regulated by the State.
    7. Any other organization or corporation, whether for profit or nonprofit, that provides direct care or services to children, the sick, the disabled, or the elderly.
  2. Procedure. —  A criminal record check may be conducted by using an individual’s fingerprint or any information required by the Department of Public Safety to identify that individual. A criminal record check shall be provided only if the individual whose record is checked consents to the record check. The information shall be kept confidential by the entity that receives the information. Upon the disclosure of confidential information under this section by the entity, the Department may refuse to provide further criminal record checks to that entity.
  3. Foster or Adoptive Parent. —  The Department of Public Safety, at the request of a child placing agency licensed under Chapter 131D of the General Statutes or a local department of social services, may provide a criminal record check of a prospective foster care or adoptive parent if the prospective parent consents to the record check. The information shall be kept confidential and upon the disclosure of confidential information under this section by the agency or department, the Department may refuse to provide further criminal record checks to that agency or department.
  4. Fee. —  The Department may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee may not exceed fourteen dollars ($14.00).

History. 1993, c. 403, s. 1; 1995, c. 453, s. 1; 1995 (Reg. Sess., 1996), c. 606, s. 1; 1997-506, s. 38; 2000-154, s. 5; 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.3. It was recodified as G.S. 143B-932 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-933. Criminal record checks for foster care.

The Department of Public Safety may provide to the Division of Social Services, Department of Health and Human Services, the criminal history from the State and National Repositories of Criminal Histories as defined in G.S. 131D-10.2(6a). The Division shall provide to the Department of Public Safety, along with the request, the fingerprints of the individual to be checked, any additional information required by the Department of Public Safety, and a form consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories signed by the individual to be checked. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Division shall keep all information pursuant to this section privileged, as provided in G.S. 131D-10.3A(g). The Department of Public Safety shall charge a reasonable fee only for conducting the checks of the national criminal history records authorized by this section.

History. 1995, c. 507, s. 23.26(c); 1997-140, s. 3; 1997-443, s. 11A.118(a); 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.4. It was recodified as G.S. 143B-933 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-934. Criminal record checks of child care providers.

The Department of Public Safety may provide to the Division of Child Development, Department of Health and Human Services, the criminal history from the State and National Repositories of Criminal Histories in accordance with G.S. 110-90.2, of any child care provider, as defined in G.S. 110-90.2. The Division shall provide to the Department of Public Safety, along with the request, the fingerprints of the provider to be checked, any additional information required by the Department of Public Safety, and a form consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories signed by the child care provider to be checked. The Division shall keep all information pursuant to this section privileged, as provided in G.S. 110-90.2(e). The Department of Public Safety shall charge a reasonable fee only for conducting the checks of the national criminal history records authorized by this section.

History. 1995, c. 507, s. 23.25(b); 1997-443, s. 11A.118(a); 1997-506, s. 39; 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.5. It was recodified as G.S. 143B-934 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-935. Criminal history record checks of employees of and applicants for employment with the Department of Health and Human Services, and the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. [Effective until January 1, 2023]

  1. Definitions. —  As used in this section, the term:
    1. “Covered person” means any of the following:
      1. An applicant for employment or a current employee in a position in the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety who provides direct care for a client, patient, student, resident or ward of the Division.
      2. A person who supervises positions in the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety providing direct care for a client, patient, student, resident or ward of the Division.
      3. An applicant for employment or a current employee in a position in the Department of Health and Human Services.
      4. An independent contractor or an employee of an independent contractor that has contracted to provide services to the Department of Health and Human Services.
      5. A person who has been approved to perform volunteer services for the Department of Health and Human Services.
      6. An independent contractor or an employee of an independent contractor who has contracted with the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety to provide direct care for a client, patient, student, resident, or ward of the Division.
      7. A person who has been approved to perform volunteer services in or for the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety to provide direct care for a client, patient, student, resident, or ward of the Division.
    2. “Criminal history” means a State or federal history of conviction of a crime, whether a misdemeanor or felony, that bears upon a covered person’s fitness for employment in the Department of Health and Human Services or the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The crimes include, but are not limited to, criminal offenses as set forth in any of the following Articles of Chapter 14 of the General Statutes: Article 5, Counterfeiting and Issuing Monetary Substitutes; Article 5A, Endangering Executive and Legislative Officers; Article 6, Homicide; Article 7B, Rape and Other Sex Offenses; Article 8, Assaults; Article 10, Kidnapping and Abduction; Article 13, Malicious Injury or Damage by Use of Explosive or Incendiary Device or Material; Article 14, Burglary and Other Housebreakings; Article 15, Arson and Other Burnings; Article 16, Larceny; Article 17, Robbery; Article 18, Embezzlement; Article 19, False Pretenses and Cheats; Article 19A, Obtaining Property or Services by False or Fraudulent Use of Credit Device or Other Means; Article 19B, Financial Transaction Card Crime Act; Article 20, Frauds; Article 21, Forgery; Article 26, Offenses Against Public Morality and Decency; Article 26A, Adult Establishments; Article 27, Prostitution; Article 28, Perjury; Article 29, Bribery; Article 31, Misconduct in Public Office; Article 35, Offenses Against the Public Peace; Article 36A, Riots, Civil Disorders, and Emergencies; Article 39, Protection of Minors; Article 40, Protection of the Family; Article 59, Public Intoxication; and Article 60, Computer-Related Crime. The crimes also include possession or sale of drugs in violation of the North Carolina Controlled Substances Act, Article 5 of Chapter 90 of the General Statutes, and alcohol-related offenses such as sale to underage persons in violation of G.S. 18B-302, or driving while impaired in violation of G.S. 20-138.1 through G.S. 20-138.5.
  2. When requested by the Department of Health and Human Services or the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, the North Carolina Department of Public Safety may provide to the requesting department or division a covered person’s criminal history from the State Repository of Criminal Histories. Such requests shall not be due to a person’s age, sex, race, color, national origin, religion, creed, political affiliation, or handicapping condition as defined by G.S. 168A-3. For requests for a State criminal history record check only, the requesting department or division shall provide to the Department of Public Safety a form consenting to the check signed by the covered person to be checked and any additional information required by the Department of Public Safety. National criminal record checks are authorized for covered applicants who have not resided in the State of North Carolina during the past five years. For national checks the Department of Health and Human Services or the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall provide to the North Carolina Department of Public Safety the fingerprints of the covered person to be checked, any additional information required by the Department of Public Safety, and a form signed by the covered person to be checked consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State criminal history record file and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Department of Health and Human Services and the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall keep all information pursuant to this section confidential. The Department of Public Safety shall charge a reasonable fee for conducting the checks of the criminal history records authorized by this section.
  3. All releases of criminal history information to the Department of Health and Human Services or the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety shall be subject to, and in compliance with, rules governing the dissemination of criminal history record checks as adopted by the North Carolina Department of Public Safety. All of the information either department receives through the checking of the criminal history is privileged information and for the exclusive use of that department.
  4. If the covered person’s verified criminal history record check reveals one or more convictions covered under subsection (a) of this section, then the conviction shall constitute just cause for not selecting the person for employment, or for dismissing the person from current employment with the Department of Health and Human Services or the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The conviction shall not automatically prohibit employment; however, the following factors shall be considered by the Department of Health and Human Services or the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety in determining whether employment shall be denied:
    1. The level and seriousness of the crime;
    2. The date of the crime;
    3. The age of the person at the time of the conviction;
    4. The circumstances surrounding the commission of the crime, if known;
    5. The nexus between the criminal conduct of the person and job duties of the person;
    6. The prison, jail, probation, parole, rehabilitation, and employment records of the person since the date the crime was committed; and
    7. The subsequent commission by the person of a crime listed in subsection (a) of this section.
  5. The Department of Health and Human Services and the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety may deny employment to or dismiss a covered person who refuses to consent to a criminal history record check or use of fingerprints or other identifying information required by the State or National Repositories of Criminal Histories. Any such refusal shall constitute just cause for the employment denial or the dismissal from employment.
  6. The Department of Health and Human Services and the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety may extend a conditional offer of employment pending the results of a criminal history record check authorized by this section.

History. 1997-260, s. 1; 1997-443, s. 11A.118(b); 1998-202, s. 4(f); 2000-137, s. 4(h); 2003-214, s. 1(2); 2005-114, s. 4; 2011-145, s. 19.1(l); 2012-12, s. 2(nn); 2012-83, s. 5; 2014-100, s. 17.1(m), (o), (q), (aaa); 2015-181, s. 47; 2017-186, ss. 2(jjjjjj), 3(b).

Editor’s Note.

This section was formerly G.S. 114-19.6. It was recodified as G.S. 143B-935 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-181, s. 47, provides: “The Revisor of Statutes may correct statutory references, as required by this act, throughout the General Statutes. In making the changes authorized by this act, the Revisor may also adjust the order of lists of multiple statutes to maintain statutory order, correct terms, make conforming changes to catch lines and references to catch lines, and adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, “Article 7B” was substituted for “Article 7A” in subdivision (a)(2) at the direction of the Revisor of Statutes.

Session Laws 2015-181, s. 48, provides: “This act becomes effective December 1, 2015, and applies to offenses committed on or after that date. Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2017-186, s. 3(b), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Juvenile Justice’ to the ‘Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice’.” At the direction of the Revisor of Statutes, “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” was substituted for “Division of Juvenile Justice” in subdivision (a)(2).

Effect of Amendments.

Session Laws 2005-114, s. 4, effective June 24, 2005, rewrote subdivision (a)(1).

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” throughout the section; and substituted ’‘Division” for “Department” at the end of sub-subdivision (a)(1)a. and at the end of the first sentence of sub-subdivision (a)(1)b.

Session Laws 2012-12, s. 2(nn), effective October 1, 2012, substituted “Riots, Civil Disorders, and Emergencies” for “Riots and Civil Disorders” in subdivision (a)(2).

Session Laws 2012-83, s. 5, effective June 26, 2012, added sub-subdivisions (a)(1)f. and (a)(1)g.

Session Laws 2014-100, s. 17.1(o), (q), and (aaa), effective July 1, 2014, substituted “requesting department or division” for “requesting department” in the first and third sentences in subsection (b); substituted “Department of Public Safety” for “Division of Criminal Information” in subsection (c); and, throughout the remainder of the section, substituted “Department of Public Safety” for “Department of Justice.”

Session Laws 2017-186, s. 2(jjjjjj), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” in the section heading and throughout the section.

§ 143B-935. Criminal history record checks of employees of and applicants for employment with the Department of Health and Human Services, and the Division of Juvenile Justice of the Department of Public Safety. [Effective January 1, 2023]

  1. Definitions. —  As used in this section, the term:
    1. “Covered person” means any of the following:
      1. An applicant for employment or a current employee in a position in the Division of Juvenile Justice of the Department of Public Safety who provides direct care for a client, patient, student, resident or ward of the Division.
      2. A person who supervises positions in the Division of Juvenile Justice of the Department of Public Safety providing direct care for a client, patient, student, resident or ward of the Division.
      3. An applicant for employment or a current employee in a position in the Department of Health and Human Services.
      4. An independent contractor or an employee of an independent contractor that has contracted to provide services to the Department of Health and Human Services.
      5. A person who has been approved to perform volunteer services for the Department of Health and Human Services.
      6. An independent contractor or an employee of an independent contractor who has contracted with the Division of Juvenile Justice of the Department of Public Safety to provide direct care for a client, patient, student, resident, or ward of the Division.
      7. A person who has been approved to perform volunteer services in or for the Division of Juvenile Justice of the Department of Public Safety to provide direct care for a client, patient, student, resident, or ward of the Division.
    2. “Criminal history” means a State or federal history of conviction of a crime, whether a misdemeanor or felony, that bears upon a covered person’s fitness for employment in the Department of Health and Human Services or the Division of Juvenile Justice of the Department of Public Safety. The crimes include, but are not limited to, criminal offenses as set forth in any of the following Articles of Chapter 14 of the General Statutes: Article 5, Counterfeiting and Issuing Monetary Substitutes; Article 5A, Endangering Executive and Legislative Officers; Article 6, Homicide; Article 7B, Rape and Other Sex Offenses; Article 8, Assaults; Article 10, Kidnapping and Abduction; Article 13, Malicious Injury or Damage by Use of Explosive or Incendiary Device or Material; Article 14, Burglary and Other Housebreakings; Article 15, Arson and Other Burnings; Article 16, Larceny; Article 17, Robbery; Article 18, Embezzlement; Article 19, False Pretenses and Cheats; Article 19A, Obtaining Property or Services by False or Fraudulent Use of Credit Device or Other Means; Article 19B, Financial Transaction Card Crime Act; Article 20, Frauds; Article 21, Forgery; Article 26, Offenses Against Public Morality and Decency; Article 26A, Adult Establishments; Article 27, Prostitution; Article 28, Perjury; Article 29, Bribery; Article 31, Misconduct in Public Office; Article 35, Offenses Against the Public Peace; Article 36A, Riots, Civil Disorders, and Emergencies; Article 39, Protection of Minors; Article 40, Protection of the Family; Article 59, Public Intoxication; and Article 60, Computer-Related Crime. The crimes also include possession or sale of drugs in violation of the North Carolina Controlled Substances Act, Article 5 of Chapter 90 of the General Statutes, and alcohol-related offenses such as sale to underage persons in violation of G.S. 18B-302, or driving while impaired in violation of G.S. 20-138.1 through G.S. 20-138.5.
  2. When requested by the Department of Health and Human Services or the Division of Juvenile Justice of the Department of Public Safety, the North Carolina Department of Public Safety may provide to the requesting department or division a covered person’s criminal history from the State Repository of Criminal Histories. Such requests shall not be due to a person’s age, sex, race, color, national origin, religion, creed, political affiliation, or handicapping condition as defined by G.S. 168A-3. For requests for a State criminal history record check only, the requesting department or division shall provide to the Department of Public Safety a form consenting to the check signed by the covered person to be checked and any additional information required by the Department of Public Safety. National criminal record checks are authorized for covered applicants who have not resided in the State of North Carolina during the past five years. For national checks the Department of Health and Human Services or the Division of Juvenile Justice of the Department of Public Safety shall provide to the North Carolina Department of Public Safety the fingerprints of the covered person to be checked, any additional information required by the Department of Public Safety, and a form signed by the covered person to be checked consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State criminal history record file and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Department of Health and Human Services and the Division of Juvenile Justice of the Department of Public Safety shall keep all information pursuant to this section confidential. The Department of Public Safety shall charge a reasonable fee for conducting the checks of the criminal history records authorized by this section.
  3. All releases of criminal history information to the Department of Health and Human Services or the Division of Juvenile Justice of the Department of Public Safety shall be subject to, and in compliance with, rules governing the dissemination of criminal history record checks as adopted by the North Carolina Department of Public Safety. All of the information either department receives through the checking of the criminal history is privileged information and for the exclusive use of that department.
  4. If the covered person’s verified criminal history record check reveals one or more convictions covered under subsection (a) of this section, then the conviction shall constitute just cause for not selecting the person for employment, or for dismissing the person from current employment with the Department of Health and Human Services or the Division of Juvenile Justice of the Department of Public Safety. The conviction shall not automatically prohibit employment; however, the following factors shall be considered by the Department of Health and Human Services or the Division of Juvenile Justice of the Department of Public Safety in determining whether employment shall be denied:
    1. The level and seriousness of the crime;
    2. The date of the crime;
    3. The age of the person at the time of the conviction;
    4. The circumstances surrounding the commission of the crime, if known;
    5. The nexus between the criminal conduct of the person and job duties of the person;
    6. The prison, jail, probation, parole, rehabilitation, and employment records of the person since the date the crime was committed; and
    7. The subsequent commission by the person of a crime listed in subsection (a) of this section.
  5. The Department of Health and Human Services and the Division of Juvenile Justice of the Department of Public Safety may deny employment to or dismiss a covered person who refuses to consent to a criminal history record check or use of fingerprints or other identifying information required by the State or National Repositories of Criminal Histories. Any such refusal shall constitute just cause for the employment denial or the dismissal from employment.
  6. The Department of Health and Human Services and the Division of Juvenile Justice of the Department of Public Safety may extend a conditional offer of employment pending the results of a criminal history record check authorized by this section.

History. 1997-260, s. 1; 1997-443, s. 11A.118(b); 1998-202, s. 4(f); 2000-137, s. 4(h); 2003-214, s. 1(2); 2005-114, s. 4; 2011-145, s. 19.1(l); 2012-12, s. 2(nn); 2012-83, s. 5; 2014-100, s. 17.1(m), (o), (q), (aaa); 2015-181, s. 47; 2017-186, ss. 2(jjjjjj), 3(b); 2021-180, s. 19C.9(z).

Editor’s Note.

This section was formerly G.S. 114-19.6. It was recodified as G.S. 143B-935 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-181, s. 47, provides: “The Revisor of Statutes may correct statutory references, as required by this act, throughout the General Statutes. In making the changes authorized by this act, the Revisor may also adjust the order of lists of multiple statutes to maintain statutory order, correct terms, make conforming changes to catch lines and references to catch lines, and adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, “Article 7B” was substituted for “Article 7A” in subdivision (a)(2) at the direction of the Revisor of Statutes.

Session Laws 2015-181, s. 48, provides: “This act becomes effective December 1, 2015, and applies to offenses committed on or after that date. Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2017-186, s. 3(b), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Juvenile Justice’ to the ‘Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice’.” At the direction of the Revisor of Statutes, “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” was substituted for “Division of Juvenile Justice” in subdivision (a)(2).

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-114, s. 4, effective June 24, 2005, rewrote subdivision (a)(1).

Session Laws 2011-145, s. 19.1( l ), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” throughout the section; and substituted ’‘Division” for “Department” at the end of sub-subdivision (a)(1)a. and at the end of the first sentence of sub-subdivision (a)(1)b.

Session Laws 2012-12, s. 2(nn), effective October 1, 2012, substituted “Riots, Civil Disorders, and Emergencies” for “Riots and Civil Disorders” in subdivision (a)(2).

Session Laws 2012-83, s. 5, effective June 26, 2012, added sub-subdivisions (a)(1)f. and (a)(1)g.

Session Laws 2014-100, s. 17.1(o), (q), and (aaa), effective July 1, 2014, substituted “requesting department or division” for “requesting department” in the first and third sentences in subsection (b); substituted “Department of Public Safety” for “Division of Criminal Information” in subsection (c); and, throughout the remainder of the section, substituted “Department of Public Safety” for “Department of Justice.”

Session Laws 2017-186, s. 2(jjjjjj), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” in the section heading and throughout the section.

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” throughout the section. For effective date and applicability, see editor's note.

§ 143B-935.1. Criminal record checks of applicants and current employees who access federal tax information.

  1. The Department of Public Safety may, upon request, provide to the Division of Social Services or Division of Health Benefits within the Department of Health and Human Services or a county agency the criminal history from the State and National Repositories of Criminal Histories of the following individuals if the individual is permitted, or will be permitted, to access federal tax information:
    1. An applicant for employment.
    2. A current employee.
    3. A contractual employee or applicant.
    4. An employee of a contractor.
  2. Along with the request, the requesting agency shall provide the following to the Department of Public Safety:
    1. The fingerprints of the person who is the subject of the record check.
    2. A form signed by the person who is the subject of the record check consenting to:
      1. The criminal record check.
      2. The use of fingerprints.
      3. Any other identifying information required by the State and National Repositories.
      4. Any additional information required by the Department of Public Safety.
  3. The fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check.
  4. The requesting agency shall keep all information obtained pursuant to this section confidential.
  5. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2018-5, s. 11C.4; 2019-81, s. 15(a).

Editor’s Note.

Session Laws 2018-5, s. 39.8, made this section effective July 1, 2018.

Effect of Amendments.

Session Laws 2019-81, s. 15(a), effective July 1, 2019, substituted “Division of Health Benefits” for “Division of Medical Assistance” in the introductory paragraph of subsection (a).

§ 143B-936. Criminal record checks required prior to placement for adoption of a minor who is in the custody or placement responsibility of a county department of social services.

The Department of Public Safety may provide to the Division of Social Services, Department of Health and Human Services, the criminal history from the State and National Repositories of Criminal Histories as defined in G.S. 48-1-101(5a). The Division shall provide to the Department of Public Safety, along with the request, the fingerprints of any individual to be checked, any additional information required by the Department of Public Safety, and a form consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories signed by the individual to be checked. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Division shall keep all information pursuant to this section privileged, as provided in G.S. 48-3-309(f). The Department of Public Safety shall charge a reasonable fee only for conducting the checks of the national criminal history records authorized by this section.

History. 1998-229, s. 16; 2003-214, s. 1(2); 2005-114, s. 3; 2014-100, s. 17.1(m), (o).

Editor’s Note.

G.S. 48-1-101(5a), referred to above, was redesignated as G.S. 48-1-101(5b) at the direction of the Revisor of Statutes.

Session Laws 1998-229, s. 29, made this section effective January 1, 1999, and applicable to any placement of a minor who is in the custody or placement responsibility of a county department of social services on and after that date.

This section was formerly G.S. 114-19.7. It was recodified as G.S. 143B-936 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-114, s. 3, effective June 24, 2005, in the section heading, inserted “required” and substituted “for adoption of” for “of prospective adoptive parents seeking to adopt”; in the second sentence, substituted “any individual to be checked” for “the prospective adoptive parent seeking to adopt a minor who is in the custody or placement responsibility of a county department of social services” and in the third sentence, substituted “individual” for “prospective adoptive parent.”

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-937. Criminal record checks of applicants for auctioneer, apprentice auctioneer, or auction firm license.

The Department of Public Safety may provide to the North Carolina Auctioneers Commission from the State and National Repositories of Criminal Histories the criminal history of any applicant for an auctioneer’s license under Chapter 85B of the General Statutes. Along with the request, the Commission shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and the use of fingerprints and other identifying information required by the State or National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a check of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Commission shall keep all information obtained pursuant to this section confidential. Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 1999-142, s. 9; 2000-140, s. 59(c); 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.8. It was recodified as G.S. 143B-937 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-938. Criminal record checks of McGruff House Program volunteers.

  1. Authority. —  The Department of Public Safety and the Federal Bureau of Investigation may provide to any local law enforcement agency a criminal record check of any individual who applies as a volunteer for the McGruff House Program in that community and a criminal record check of all persons 18 years of age or older who live in the applying household. The North Carolina criminal record check may also be done by a certified DCI operator within the local law enforcement agency.
  2. Procedure. —  A criminal record check must be conducted by using an individual’s fingerprints and all identification information required by the Department of Public Safety to identify that individual. A criminal record check shall be provided only if: (i) the individual whose record is checked consents to the record check, and (ii) every individual who is 18 years of age or older who lives in the household also consents to the record check. Refusal to give consent is considered withdrawal of the application. The information shall be kept confidential by the local law enforcement agency that receives the information. If the confidential information is disclosed under this section, the Department may refuse to provide further criminal record checks to that local law enforcement agency.

History. 1999-214, s. 1; 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.9. It was recodified as G.S. 143B-938 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-939. Criminal record checks for adult care homes, nursing homes, home care agencies, and providers of mental health, developmental disabilities, and substance abuse services.

The Department of Public Safety may provide to the following entities the criminal history from the State and National Repositories of Criminal Histories:

  1. Nursing homes or combination homes licensed under Chapter 131E of the General Statutes.
  2. Adult care homes licensed under Chapter 131D of the General Statutes.
  3. Home care agencies licensed under Chapter 131E of the General Statutes.
  4. Providers licensed under Chapter 122C of the General Statutes, including a contract agency of  a provider that is subject to the provisions of Article 4 of that Chapter.

    The criminal history shall be provided to nursing homes and home care agencies in accordance with G.S. 131E-265, to adult care homes in accordance with G.S. 131D-40, and to a provider in accordance with G.S. 122C-80. The requesting entity shall provide to the Department of Public Safety, along with the request, the fingerprints of the individual to be checked if a national criminal history record check is required, any additional information required by the Department of Public Safety, and a form signed by the individual to be checked consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories of Criminal Histories. If a national criminal history record check is required, the fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. All information received by the entity shall be kept confidential in accordance with G.S. 131E-265, 131D-40, and 122C-80, as applicable. The Department of Public Safety shall charge a reasonable fee for conducting the checks authorized by this section. The fee for the State check may not exceed fourteen dollars ($14.00).

History. 2000-154, s. 1; 2003-214, s. 1(2); 2005-4, s. 5(b); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.10. It was recodified as G.S. 143B-939 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-4, s. 5(b), effective March 23, 2005, substituted “providers of mental health, developmental disabilities, and substance abuse services” for “area mental health, developmental disabilities, and substance abuse services authorities” in the section heading; in subdivision (4), substituted “Providers” for “Area mental health, developmental disabilities, and substance abuse services authorities” at the beginning and “a provider” for “an area authority” near the end; and in the first sentence of the last paragraph, substituted “a provider” for “area mental health, developmental disabilities, and substance abuse services authorities.”

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-940. Criminal record checks of applicants for licensure as registered nurses or licensed practical nurses.

The Department of Public Safety may provide to the North Carolina Board of Nursing from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure as a registered nurse or licensed practical nurse under Article 9A of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2001-371, s. 1; 2003-214, s. 1(2); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.11. It was recodified as G.S. 143B-940 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-941. Criminal record checks of applicants for registration, certification, or licensure as a substance abuse professional.

The Department of Public Safety may provide to the North Carolina Substance Abuse Professional Practice Board from the State and National Repositories of Criminal Histories the criminal history of any applicant for registration, certification, or licensure pursuant to Article 5C of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2005-431, s. 2; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.11A. It was recodified as G.S. 143B-941 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-942. Criminal record checks of applicants for licensure as massage and bodywork therapists.

The Department of Public Safety may provide to the North Carolina Board of Massage and Bodywork Therapy from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure pursuant to Article 36 of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2008-224, s. 20; 2014-100, s. 17.1(m), (o).

Editor’s Note.

Session Laws 2008-224, s. 21, made this section effective August 17, 2008, and applicable to the actions of therapists and schools on or after August 17, 2008, to massage and bodywork therapist applications for licensure, and to massage and bodywork therapy school applications for Board approval submitted to the Board on or after August 17, 2008.

This section was formerly G.S. 114-19.11B. It was recodified as G.S. 143B-942 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-943. Criminal history record checks of applicants to and current members of fire departments and emergency medical services.

  1. Definitions. —  The following definitions apply in this section:
    1. Applicant. — A person who applies for a paid or volunteer position with a fire department or an emergency medical service.
    2. Criminal history. — A State or federal history of conviction of a crime, whether a misdemeanor or felony, that bears upon a covered person’s fitness for holding a paid or volunteer position with a fire department. The crimes include, but are not limited to, criminal offenses as set forth in any of the following Articles of Chapter 14 of the General Statutes: Article 5, Counterfeiting and Issuing Monetary Substitutes; Article 5A, Endangering Executive and Legislative Officers; Article 6, Homicide; Article 7B, Rape and Other Sex Offenses; Article 8, Assaults; Article 10, Kidnapping and Abduction; Article 13, Malicious Injury or Damage by Use of Explosive or Incendiary Device or Material; Article 14, Burglary and Other Housebreakings; Article 15, Arson and Other Burnings; Article 16, Larceny; Article 17, Robbery; Article 18, Embezzlement; Article 19, False Pretenses and Cheats; Article 19A, Obtaining Property or Services by False or Fraudulent Use of Credit Device or Other Means; Article 19B, Financial Transaction Card Crime Act; Article 20, Frauds; Article 21, Forgery; Article 26, Offenses Against Public Morality and Decency; Article 26A, Adult Establishments; Article 27, Prostitution; Article 28, Perjury; Article 29, Bribery; Article 31, Misconduct in Public Office; Article 35, Offenses Against the Public Peace; Article 36A, Riots, Civil Disorders, and Emergencies; Article 39, Protection of Minors; Article 40, Protection of the Family; Article 59, Public Intoxication; and Article 60, Computer-Related Crime. The crimes also include possession or sale of drugs in violation of the North Carolina Controlled Substances Act, Article 5 of Chapter 90 of the General Statutes, and alcohol-related offenses such as sale to underage persons in violation of G.S. 18B-302, or driving while impaired in violation of G.S. 20-138.1 through G.S. 20-138.5.
    3. Current member. — A person who serves in a paid or volunteer position with a fire department or an emergency medical service.
  2. When requested by a designated local Homeland Security director, a local fire chief of a rated fire department, a county fire marshal, an emergency services director, or if there is no designated local Homeland Security director, local fire chief of a rated fire department, county fire marshal, or emergency services director, when requested by a local law enforcement agency, the North Carolina Department of Public Safety may provide to the requesting director, chief, marshal, director, or agency an applicant’s or current member’s criminal history from the State and National Repositories of Criminal Histories. The local Homeland Security director, local fire chief, marshal, director, or local law enforcement agency shall provide to the North Carolina Department of Public Safety the fingerprints of the applicant to be checked, any additional information required by the Department of Public Safety, and a form signed by the applicant to be checked consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The local Homeland Security director, local fire chief, county fire marshal, emergency services director, or local law enforcement agency shall keep all information pursuant to this section confidential. Department of Public Safety shall charge a reasonable fee for conducting the checks of the criminal history records authorized by this section.
  3. All releases of criminal history information to the local Homeland Security director, local fire chief, county fire marshal, emergency services director, or local law enforcement agency shall be subject to, and in compliance with, rules governing the dissemination of criminal history record checks as adopted by the North Carolina Department of Public Safety. All of the information the local Homeland Security director, local fire chief, county fire marshal, emergency services director, or local law enforcement agency receives through the checking of the criminal history is privileged information and for the exclusive use of that director, chief, marshal, or agency.
  4. If the applicant’s or current member’s verified criminal history record check reveals one or more convictions covered under subdivision (a)(2) of this section, then the conviction shall constitute just cause for not selecting the applicant for the position or for dismissing the current member from a current position with the local fire department or emergency medical services. The conviction shall not automatically prohibit volunteering or employment; however, the following factors shall be considered by the local Homeland Security director, local fire chief, county fire marshal, emergency services director, or local law enforcement agency in determining whether the position shall be denied or the current member dismissed from a current position:
    1. The level and seriousness of the crime;
    2. The date of the crime;
    3. The age of the person at the time of the conviction;
    4. The circumstances surrounding the commission of the crime, if known;
    5. The nexus between the criminal conduct of the person and the duties of the person;
    6. The prison, jail, probation, parole, rehabilitation, and employment records of the person since the date the crime was committed; and
    7. The subsequent commission by the person of a crime listed in subsection (a) of this section.
  5. The local fire department or emergency medical services may deny the applicant or current member the position or dismiss an applicant or current member who refuses to consent to a criminal history record check or use of fingerprints or other identifying information required by the State or National Repositories of Criminal Histories. This refusal constitutes just cause for the denial of the position or the dismissal from a current position.
  6. The local fire department or emergency medical services may extend a conditional offer of the position pending the results of a criminal history record check authorized by this section.
  7. For purposes of this section, “local fire chief” shall include the fire chief of any bona fide fire department certified to the Commissioner of Insurance with at least a Class 9S rating for insurance grading purposes; “county fire marshal” shall include only fire marshals who are paid employees of a county; and “emergency services director” shall include only emergency services directors who are paid employees of a city or county.

History. 2003-182, s. 1; 2007-479, s. 1; 2012-12, s. 2(oo); 2014-27, s. 1; 2014-100, s. 17.1(m), (o), (q); 2015-181, s. 47.

Editor’s Note.

This section was formerly G.S. 114-19.12. It was recodified as G.S. 143B-943 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

This section was formerly G.S. 114-19.12. It was recodified as G.S. 143B-943 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-27, s. 2, provides: “The Joint Legislative Oversight Committee on Justice and Public Safety shall study the feasibility of having the Department of Insurance, under the direction of the North Carolina Fire and Rescue Commission, to provide the request for the criminal check and any required identifying information to the Department of Justice. The Committee shall report its findings to the 2015 General Assembly upon its convening.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-181, s. 47, provides: “The Revisor of Statutes may correct statutory references, as required by this act, throughout the General Statutes. In making the changes authorized by this act, the Revisor may also adjust the order of lists of multiple statutes to maintain statutory order, correct terms, make conforming changes to catch lines and references to catch lines, and adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, “Article 7B” was substituted for “Article 7A” in subdivision (a)(2) at the direction of the Revisor of Statutes.

Session Laws 2015-181, s. 48, provides: “This act becomes effective December 1, 2015, and applies to offenses committed on or after that date. Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Effect of Amendments.

Session Laws 2007-479, s. 1, effective August 29, 2007, inserted “and emergency medical services” in the section heading; rewrote subsections (a) through (d); inserted “or emergency medical services” near the beginning of the first sentence in subsections (e) and (f); and added subsection (g).

Session Laws 2012-12, s. 2(oo), effective October 1, 2012, substituted “Riots, Civil Disorders, and Emergencies” for “Riots and Civil Disorders” in subdivision (a)(2).

Session Laws 2014-27, s. 1, effective January 1, 2015, in the section catchline, inserted “and current members of”; inserted “or current member’s” throughout this section; added subdivision (a)(3); rewrote the first sentence of subsection (b); in the introductory paragraph of subsection (d), substituted “current member” for “person” near the end of the first sentence; and at the end, inserted “or the current member dismissed from a current position”; at the end of subsection (e), substituted “a current position” for “the position”; near the beginning of subsection (g), substituted “the fire chief of any bona fide fire department certified to the Commissioner of Insurance with at least a Class 9S rating for insurance grading purposes” for “only fire chiefs who are paid employees of a city.”

Session Laws 2014-100, s. 17.1(o), and (q), effective July 1, 2014, substituted substituted “Department of Public Safety” for “Division of Criminal Information” in subsection (c); and, throughout the remainder of the section, substituted “Department of Public Safety” for “Department of Justice.”

§ 143B-944. Criminal record checks of applicants for manufactured home manufacturer, dealer, salesperson, or set-up contractor licensure.

The Department of Public Safety may provide to the North Carolina Manufactured Housing Board from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure as a manufactured home manufacturer, dealer, salesperson, or set-up contractor under Article 9A of Chapter 143 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check, and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2003-400, s. 12; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.13. It was recodified as G.S. 143B-944 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-945. Criminal record checks for municipalities and county governments.

The Department of Public Safety may provide to a city or county from the State and National Repositories of Criminal Histories the criminal history of any person who applies for employment with the city or county. The city or county shall provide to the Department of Public Safety, along with the request, the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The city or county shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2003-214, s. 4; 2005-358, s. 1; 2014-100, s. 17.1(m), (o).

Cross References.

As to criminal history record checks of employees, see G.S. 153A-94.2.

As to permissibility of criminal history record checks of personnel and employees of cities and towns, see G.S. 160A-164.2.

Editor’s Note.

This section was originally enacted as G.S. 114-19.12 by Session Laws 2003-214, s. 4. It has been renumbered at the direction of the Revisor of Statutes.

This section was formerly G.S. 114-19.14. It was recodified as G.S. 143B-945 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-358, s. 1, effective September 7, 2005, added “and county governments” to the section heading, and substituted “city or county” for “city” throughout the section.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-946. Criminal record checks of applicants for locksmith licensure or apprentice designation.

The Department of Public Safety may provide to the North Carolina Locksmith Licensing Board from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure as a locksmith or an apprentice under Chapter 74F of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2003-350, s. 12; 2014-100, s. 17.1(m).

Editor’s Note.

This section was originally enacted as G.S. 114-19.12 by Session Laws 2003-350, s. 12. It has been renumbered at the direction of the Revisor of Statutes.

This section was formerly G.S. 114-19.15. It was recodified as G.S. 143B-946 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-947. Criminal record checks for the North Carolina State Lottery Commission and its Director.

The Department of Public Safety may provide to the North Carolina State Lottery Commission and to its Director from the State and National Repositories of Criminal Histories the criminal history of any prospective employee of the Commission and any potential contractor. The North Carolina State Lottery Commission or its Director shall provide to the Department of Public Safety, along with the request, the fingerprints of the prospective employee of the Commission, or of the potential contractor, a form signed by the prospective employee of the Commission, or of the potential contractor consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the prospective employee of the Commission, or potential contractor, shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The North Carolina State Lottery Commission and its Director shall remit any fingerprint information retained by the Commission to alcohol law enforcement agents appointed under Article 5 of Chapter 18B of the General Statutes and shall keep all information obtained pursuant to this section confidential. The Department of Public Safety shall charge a reasonable fee only for conducting the checks of the criminal history records authorized by this section.

History. 2005-344, s. 6; 2005-276, s. 31.1(w); 2006-259, s. 8(g); 2006-264, s. 91(c); 2009-570, s. 32(e); 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.16. It was recodified as G.S. 143B-947 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2005-344 established the North Carolina State Lottery.

Session Laws 2005-344, s. 14, provides: “Nothing in this act [which established the North Carolina State Lottery] shall be construed to obligate the General Assembly to appropriate funds to implement this act.”

Session Laws 2006-264, s. 91(c), made a change identical to that made by Session Laws 2006-259, s. 8(g), but was repealed pursuant to the terms of Session Laws 2006-264, s. 91(e), which provided that if Session Laws 2006-259 became law, 2006-264, s. 91(c) is repealed.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 31.1(w), effective July 1, 2005, substituted “vendor” for “retailer or lottery contractor” throughout the section, substituted “vendor” for “lottery retailer or lottery contractor” in the second sentence, substituted “shall remit any fingerprint . . . this section confidential” for “keep all information obtained pursuant to this section confidential” in the next to last sentence, and added the last sentence.

Session Laws 2006-259, s. 8(g), effective August 23, 2006, deleted “national” preceding “criminal” near the end of the last sentence.

Session Laws 2009-570, s. 32(e), effective August 28, 2009, substituted “potential contractor” for “potential vendor” once in the second sentence, and substituted “potential contractor” for “prospective lottery vendor” throughout the section.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-948. Criminal record checks of applicants for permit or license to conduct exploration, recovery, or salvage operations and archaeological investigations.

The Department of Public Safety may provide to the Department of Natural and Cultural Resources from the State and National Repositories of Criminal Histories the criminal history of any applicant for a permit or license under Article 3 of Chapter 121 of the General Statutes or Article 2 of Chapter 70 of the General Statutes. Along with the request, the Department of Natural and Cultural Resources shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal history record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Department of Natural and Cultural Resources shall keep all information obtained under this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2005-367, s. 1; 2014-100, s. 17.1(m), (o); 2015-241, s. 14.30(s).

Editor’s Note.

This section was formerly G.S. 114-19.17. It was recodified as G.S. 143B-948 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

Session Laws 2015-241, s. 14.30(s), effective July 1, 2015, substituted “Department of Natural and Cultural Resources” for “Department of Cultural Resources” three times.

§ 143B-949. Criminal record checks of applicants for licensure and licensees.

The Department of Public Safety may provide to the North Carolina Psychology Board from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure or reinstatement of a license to practice psychology or a licensed psychologist or psychological associate under Article 18A of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant or licensee, a form signed by the applicant or licensee consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s or licensee’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge each applicant or licensee a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2006-175, s. 3; 2006-259, s. 42; 2014-100, s. 17.1(m), (o).

Editor’s Note.

Session Laws 2006-175, s. 3 enacted this section as G.S. 114-19.16. It was recodified as G.S. 114-19.18 by Session Laws 2006-259, s. 42.

This section was formerly G.S. 114-19.18. It was recodified as G.S. 143B-949 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-950. Criminal record checks for the Judicial Department.

  1. The Department of Public Safety may provide to the Judicial Department from the State and National Repositories of Criminal Histories the criminal history of any current or prospective employee, volunteer, or contractor of the Judicial Department. The Judicial Department shall provide to the Department of Public Safety, along with the request, the fingerprints of the current or prospective employee, volunteer, or contractor, a form signed by the current or prospective employee, volunteer, or contractor consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the current or prospective employee, volunteer, or contractor shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Judicial Department shall keep all information obtained pursuant to this section confidential.
  2. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2006-187, s. 3(a); 2006-259, s. 42; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was enacted as G.S. 114-19.16 by Session Laws 2006-187, s.3(a), and was recodified as G.S. 114-19.19 by Session Laws 2006-259, s. 42.

This section was formerly G.S. 114-19.19. It was recodified as G.S. 143B-950 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-951. Criminal record checks for the Department of Information Technology.

  1. The Department of Public Safety may provide to the Department of Information Technology from the State and National Repositories of Criminal Histories the criminal history of any current or prospective employee, volunteer, or contractor of the Department of Information Technology. The Department of Information Technology shall provide to the Department of Public Safety, along with the request, the fingerprints of the current or prospective employee, volunteer, or contractor, a form signed by the current or prospective employee, volunteer, or contractor consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the current or prospective employee, volunteer, or contractor shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Department of Information Technology shall keep all information obtained pursuant to this section confidential.
  2. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2007-155, s. 3; 2007-189, ss. 3, 5.1; 2014-100, s. 17.1(m), (o); 2015-241, s. 7A.4(y).

Editor’s Note.

Session Laws 2007-189, s. 3, which enacted a similar section to the one enacted by Session Laws 2007-155, s. 3, was repealed, pursuant to the terms of Session Laws 2007-189, s. 5.1 upon Senate Bill 878, 2007 Regular Session [S.L. 2007-155] becoming law.

This section was formerly G.S. 114-19.20. It was recodified as G.S. 143B-951 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

Session Laws 2015-241, s. 7A.4(y), effective September 18, 2015, substituted “Department of Information Technology” for “Office of Information Technology Services” throughout subsection (a).

§ 143B-952. Criminal record checks of EMS personnel.

The Department of Public Safety may provide to the Department of Health and Human Services the criminal history from the State and National Repositories of Criminal Histories of an individual who applies for EMS credentials, seeks to renew EMS credentials, or holds EMS credentials, when the criminal history is requested by the Department. The Department of Health and Human Services shall provide to the Department of Public Safety the request for the criminal history, the fingerprints of the individual to be checked, any additional information required by the Department of Public Safety, and a form consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories signed by the individual to be checked. The Department of Health and Human Services and Emergency Medical Services Disciplinary Committee, established by G.S. 143-519, shall keep all information obtained pursuant to this section confidential. The Department of Public Safety shall charge a reasonable fee to offset the costs incurred by it to conduct the checks of criminal history records authorized by this section.

History. 2007-411, s. 2; 2014-100, s. 17.1(m), (o).

Cross References.

Credentialing requirements for emergency medical personnel, G.S. 131E-159.

Editor’s Note.

This section was formerly G.S. 114-19.21. It was recodified as G.S. 143B-952 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-953. Criminal record checks of applicants for licensure as chiropractic physicians.

The Department of Public Safety may provide to the State Board of Chiropractic Examiners from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure pursuant to Article 8 of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2007-525, s. 2; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.22. It was recodified as G.S. 143B-953 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-954. Criminal history record checks of employees of and applicants for employment with the Department of Public Instruction.

  1. Definitions. —  As used in this section, the term:
    1. “Covered person” means any of the following:
      1. An applicant for employment or a current employee in a position in the Department of Public Instruction.
      2. An independent contractor or an employee of an independent contractor that has contracted to provide services to the Department of Public Instruction.
    2. “Criminal history” means a State or federal history of conviction of a crime, whether a misdemeanor or felony, that bears upon a covered person’s fitness for employment in the Department of Public Instruction. The crimes include, but are not limited to, criminal offenses as set forth in any of the following Articles of Chapter 14 of the General Statutes: Article 5, Counterfeiting and Issuing Monetary Substitutes; Article 5A, Endangering Executive and Legislative Officers; Article 6, Homicide; Article 7B, Rape and Other Sex Offenses; Article 8, Assaults; Article 10, Kidnapping and Abduction; Article 13, Malicious Injury or Damage by Use of Explosive or Incendiary Device or Material; Article 14, Burglary and Other Housebreakings; Article 15, Arson and Other Burnings; Article 16, Larceny; Article 17, Robbery; Article 18, Embezzlement; Article 19, False Pretenses and Cheats; Article 19A, Obtaining Property or Services by False or Fraudulent Use of Credit Device or Other Means; Article 19B, Financial Transaction Card Crime Act; Article 20, Frauds; Article 21, Forgery; Article 26, Offenses Against Public Morality and Decency; Article 26A, Adult Establishments; Article 27, Prostitution; Article 28, Perjury; Article 29, Bribery; Article 31, Misconduct in Public Office; Article 35, Offenses Against the Public Peace; Article 36A, Riots, Civil Disorders, and Emergencies; Article 39, Protection of Minors; Article 40, Protection of the Family; Article 59, Public Intoxication; and Article 60, Computer-Related Crime. The crimes also include possession or sale of drugs in violation of the North Carolina Controlled Substances Act, Article 5 of Chapter 90 of the General Statutes, and alcohol-related offenses such as sale to underage persons in violation of G.S. 18B-302, or driving while impaired violation of G.S. 20-138.1 through G.S. 20-138.5.
  2. When requested by the Department of Public Instruction, the North Carolina Department of Public Safety may provide to the requesting department a covered person’s criminal history from the State Repository of Criminal Histories. Such request shall not be due to a person’s age, sex, race, color, national origin, religion, creed, political affiliation, or handicapping condition as defined by G.S. 168A-3. For requests for a State criminal history record check only, the requesting department shall provide to the Department of Public Safety a form consenting to the check, signed by the covered person to be checked and any additional information required by the Department of Public Safety. National criminal record checks are authorized for covered applicants who have not resided in the State of North Carolina during the past five years. For national checks the Department of Public Instruction shall provide to the North Carolina Department of Public Safety the fingerprints of the covered person to be checked, any additional information required by the Department of Public Safety, and a form signed by the covered person to be checked, consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State criminal history record file and the Federal Bureau of Investigation for a national criminal history record check. The Department of Public Instruction shall keep all information pursuant to this section confidential. The Department of Public Safety shall charge a reasonable fee for conducting the checks of the criminal history records authorized by this section.
  3. All releases of criminal history information to the Department of Public Instruction shall be subject to, and in compliance with, rules governing the dissemination of criminal history record checks as adopted by the North Carolina Department of Public Safety. All of the information the department receives through the checking of the criminal history is privileged information and for the exclusive use of the department.
  4. If the covered person’s verified criminal history record check reveals one or more convictions covered under subsection (a) of this section, then the conviction shall constitute just cause for not selecting the person for employment, or for dismissing the person from current employment with the Department of Public Instruction. The conviction shall not automatically prohibit employment; however, the following factors shall be considered by the Department of Public Instruction in determining whether employment shall be denied:
    1. The level and seriousness of the crime;
    2. The date of the crime;
    3. The age of the person at the time of the conviction;
    4. The circumstances surrounding the commission of the crime, if known;
    5. The nexus between the criminal conduct of the person and job duties of the person;
    6. The prison, jail, probation, parole, rehabilitation, and employment records of the person since the date the crime was committed; and
    7. The subsequent commission by the person of a crime listed in subsection (a) of this section.
  5. The Department of Public Instruction may deny employment to or dismiss a covered person who refuses to consent to a criminal history record check or use of fingerprints or other identifying information required by the State or National Repositories of Criminal Histories. Any such refusal shall constitute just cause for the employment denial or the dismissal from employment.
  6. The Department of Public Instruction may extend a conditional offer of employment pending the results of a criminal history record check authorized by this section.

History. 2007-516, s. 1; 2012-12, s. 2(pp); 2014-100, s. 17.1(m), (o), (q); 2015-181, s. 47.

Editor’s Note.

This section was originally enacted as G.S. 114-19.21. It has been renumbered as this section at the direction of the Revisor of Statutes.

This section was formerly G.S. 114-19.23. It was recodified as G.S. 143B-954 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-181, s. 47, provides: “The Revisor of Statutes may correct statutory references, as required by this act, throughout the General Statutes. In making the changes authorized by this act, the Revisor may also adjust the order of lists of multiple statutes to maintain statutory order, correct terms, make conforming changes to catch lines and references to catch lines, and adjust subject and verb agreement and the placement of conjunctions.” Pursuant to this authority, “Article 7B” was substituted for “Article 7A” in subdivision (a)(2) at the direction of the Revisor of Statutes.

Session Laws 2015-181, s. 48, provides: “This act becomes effective December 1, 2015, and applies to offenses committed on or after that date. Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Effect of Amendments.

Session Laws 2012-12, s. 2(pp), effective October 1, 2012, substituted “Riots, Civil Disorders, and Emergencies” for “Riots and Civil Disorders” in subdivision (a)(2).

Session Laws 2014-100, s. 17.1(o), and (q), effective July 1, 2014, substituted substituted “Department of Public Safety” for “Division of Criminal Information” in subsection (c); and, throughout the remainder of the section, substituted “Department of Public Safety” for “Department of Justice.”

§ 143B-955. Criminal record checks of applicants and of current employees who are involved in the manufacture or production of drivers licenses and identification cards.

  1. The Department of Public Safety may, upon request, provide to the Department of Transportation, Division of Motor Vehicles, the criminal history from the State and National Repositories of Criminal Histories of the following individuals if the individual (i) is or will be involved in the manufacture or production of drivers licenses and identification cards, or (ii) has or will have the ability to affect the identity information that appears on drivers licenses or identification cards:
    1. An applicant for employment.
    2. A current employee.
    3. A contractual employee or applicant.
    4. An employee of a contractor.
  2. Along with the request, the Division of Motor Vehicles shall provide the following to the Department of Public Safety:
    1. The fingerprints of the person who is the subject of the record check.
    2. A form signed by the person who is the subject of the record check consenting to:
      1. The criminal record check.
      2. The use of fingerprints.
      3. Any other identifying information required by the State and National Repositories.
      4. Any additional information required by the Department of Public Safety.
  3. The fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check.
  4. The Division of Motor Vehicles shall keep all information obtained pursuant to this section confidential.
  5. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2008-202, s. 1; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.24. It was recodified as G.S. 143B-955 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-956. Criminal history record checks of applicants for licensure as nursing home administrators.

  1. The Department of Public Safety may provide to the North Carolina State Board of Examiners for Nursing Home Administrators from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure as a nursing home administrator under Article 20 of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal history record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential.
  2. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal history record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2008-183, s. 2; 2014-100, s. 17.1(m), (o).

Editor’s Note.

Session Laws 2008-183, s. 3, made this section effective December 1, 2008, and applicable to nursing home administrator applications and renewals submitted to the Board on or after that date.

This section was formerly G.S. 114-19.25. It was recodified as G.S. 143B-956 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-957. Criminal record checks of applicants for licensure as clinical mental health counselors.

The Department of Public Safety may provide to the North Carolina Board of Licensed Clinical Mental Health Counselors from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure or reinstatement of a license or licensee under Article 24 of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant or licensee, a form signed by the applicant or licensee consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant or licensee’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2009-367, s. 10; 2014-100, s. 17.1(m), (o); 2019-240, s. 3(j).

Editor’s Note.

This section was formerly G.S. 114-19.26. It was recodified as G.S. 143B-957 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2019-240, s. 3(k), provides: “The Codifier of Rules shall make any conforming rule changes necessary to reflect the name changes made by this act.”

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), substituted “Department of Public Safety” for “Department of Justice” throughout this section.

Session Laws 2019-240, s. 3(j), effective January 1, 2020, substituted “clinical mental health” for “professional” preceding “counselors” in the section heading; and substituted “Clinical Mental Health” preceding “Counselors” in the first sentence.

§ 143B-958. Criminal history record checks of applicants for licensure as marriage and family therapists and marriage and family therapy associates.

The Department of Public Safety may provide to the North Carolina Marriage and Family Therapy Licensure Board from the State and National Repositories of Criminal Histories the criminal history of any applicant for licensure or reinstatement of a license or licensee under Article 18C of Chapter 90 of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant or licensee, a form signed by the applicant or licensee consenting to the criminal history record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s or licensee’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by the Department to conduct a criminal history record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2009-393, s. 18; 2014-100, s. 17.1(m), (o).

Editor’s Note.

Session Laws 2009-393, s. 18, enacted this section as G.S. 114-26. It has been renumbered as this section at the direction of the Revisor of Statutes.

This section was formerly G.S. 114-19.27. It was recodified as G.S. 143B-958 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-959. Criminal record checks of petitioners for restoration of firearms rights.

  1. A person who petitions the court to have the person’s firearms rights restored shall submit a full set of the petitioner’s fingerprints, to be administered by the sheriff. The petitioner shall also submit to the sheriff a form signed by the petitioner consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the State Bureau of Investigation or the Federal Bureau of Investigation. The sheriff shall forward the set of fingerprints and the signed consent form to the State Bureau of Investigation for a records check of State and national databases.
  2. Upon receipt of the fingerprints and consent form forwarded by the sheriff pursuant to subsection (a) of this section, the State Bureau of Investigation shall conduct a search of the State criminal history record file and shall forward a set of the fingerprints and a copy of the signed consent form to the Federal Bureau of Investigation for a national criminal history record check.
  3. The State Bureau of Investigation shall provide a copy of the information obtained pursuant to this section to the clerk of superior court, which shall be kept confidential in the court file for the petition for restoration of firearms rights.
  4. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2010-108, s. 2; 2011-2, ss. 1, 2; 2014-100, s. 17.1(m), (o).

Cross References.

As to restoration of firearms rights, generally, see G.S. 14-415.4.

Editor’s Note.

Session Laws 2010-108, s. 6, effective July 20, 2010, provides: “The Attorney General shall send a copy of this act to the United States Attorney General, the United States Department of Justice, and the federal Bureau of Alcohol, Tobacco, and Firearms for review and shall ask for a determination of the following: (i) whether a person who has his or her firearms rights restored pursuant to this act can legally purchase and possess a firearm under federal law, and (ii) whether a person who falls under the exception to the State Felony Firearms Act regarding antitrust violations, unfair trade practices, or restraints of trade as enacted by this act can legally purchase and possess a firearm under federal law. The Attorney General shall report the response to the Joint Legislative Corrections, Crime Control and Juvenile Justice Oversight Committee.”

Session Laws 2010-108, s. 7, as amended by Session Laws 2011-2, s. 1, made this section effective February 1, 2011, and applicable to offenses committed on or after that date, and provided that prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.

This section was formerly G.S. 114-19.28. It was recodified as G.S. 143B-959 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-2, s. 2, effective March 5, 2011, substituted “clerk of superior court, which shall be kept confidential in the court file” for “clerk of superior court to be placed in a separate confidential court file” in subsection (c).

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” at the beginning of subsection (d).

§ 143B-960. Criminal record checks of applicants for certification by the Department of Agriculture and Consumer Services as euthanasia technicians.

The Department of Public Safety may provide a criminal record check to the Department of Agriculture and Consumer Services for a person who has applied for a new or renewal certification as a euthanasia technician. The Department of Agriculture and Consumer Services shall provide the Department of Public Safety a request for the criminal record check, the fingerprints of the individual to be checked, any additional information required by the Department of Public Safety, and a form signed by the person seeking certification consenting to the check of the criminal record. The fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Department of Agriculture and Consumer Services shall keep all information pursuant to this section privileged, in accordance with applicable State law and federal guidelines, and the information shall be confidential and shall not be a public record under Chapter 132 of the General Statutes. The Department of Public Safety may charge each applicant a fee for conducting the checks of criminal history records authorized by this section.

History. 2010-127, s. 4; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.29. It was recodified as G.S. 143B-960 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-961. Criminal history record checks of applicants for trainee registration, appraiser licensure, appraiser certification, or registrants for registration as real estate appraisal management companies.

The Department of Public Safety may provide to the North Carolina Appraisal Board from the State and National Repositories of Criminal Histories the criminal history of any applicant or registrant for registration under Article 1 and Article 2 of Chapter 93E of the General Statutes. Along with the request, the Board shall provide to the Department of Public Safety the fingerprints of the applicant or registrant, a form signed by the applicant or registrant consenting to the criminal history record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s or registrant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by the Department to conduct a criminal history record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2010-141, s. 2; 2013-403, s. 8; 2014-100, s. 17.1(m), (o).

Cross References.

As to real estate appraisal management companies, generally, see G.S. 93E-2-1 et. seq.

Editor’s Note.

Session Laws 2010-141, s. 2, enacted this section as G.S. 114-19.28. It has been renumbered as this section at the direction of the Revisor of Statutes.

This section was formerly G.S. 114-19.30. It was recodified as G.S. 143B-961 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-403, s. 8, effective January 1, 2014, added “for trainee registration, appraiser licensure, appraiser certification” in the section heading; and added “Article 1 and” in the first sentence.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-962. Criminal history record checks of applicants for a restoration of a revoked drivers license.

The Department of Public Safety may provide to the Division of Motor Vehicles, from the State and National Repositories of Criminal Histories, the criminal history record of any applicant for a restoration of a revoked drivers license. Along with the request, the Division shall provide to the Department of Public Safety the fingerprints of the applicant, a form signed by the applicant consenting to the criminal history record check and use of fingerprints, other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The applicant’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Division shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal history record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information. Fees and other costs incurred by the Division under this statute may be charged to the applicant.

History. 2011-381, s. 5; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.31. It was recodified as G.S. 143B-962 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-963. Criminal history record checks of applicants for and current holders of certificate to transport household goods.

  1. The Department of Public Safety may provide to the Utilities Commission from the State and National Repositories of Criminal Histories the criminal history of any applicant for or current holder of a certificate to transport household goods. Along with the request, the Commission shall provide to the Department of Public Safety the fingerprints of the applicant or current holder, a form signed by the applicant or current holder consenting to the criminal history record check and use of fingerprints and other identifying information required by the State and National Repositories of Criminal Histories, and any additional information required by the Department of Public Safety. The applicant’s or current holder’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Utilities Commission shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal history record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information. The Department of Public Safety shall send a copy of the results of the criminal history record checks directly to the Utilities Commission Chief Clerk.
  2. The Utilities Commission may provide the information obtained pursuant to subsection (a) of this section to the Public Staff for use in proceedings before the Commission. The Public Staff shall keep all information obtained pursuant to subsection (a) of this section confidential.

History. 2012-9, s. 2; 2014-100, s. 17.1(m), (o); 2021-23, s. 22.

Cross References.

As to Utilities Commission conducting criminal history record check of applicants for and current holders of certificate to transport household goods, see G.S. 62-273.1.

Editor’s Note.

Session Laws 2012-9, s. 2, enacted this section as G.S. 114-19.31. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2012-9, s. 3, made this section effective June 7, 2012 and applicable to all persons holding a current certificate of exemption or a certificate of public convenience and necessity on or after that date and to all applications for a certification of exemption or a certificate of public convenience and necessity received by the Commission on or after June 7, 2012.

This section was formerly G.S. 114-19.32. It was recodified as G.S. 143B-963 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

Session Laws 2021-23, s. 22, effective May 17, 2021, designated former text as subsection (a), and added subsection (b).

§ 143B-964. Criminal history record checks of applicants for licensure as physical therapists or physical therapist assistants.

The Department of Public Safety may provide to the North Carolina Board of Physical Therapy Examiners a criminal history record from the State and National Repositories of Criminal Histories for applicants for licensure by the Board. Along with a request for criminal history records, the Board shall provide to the Department of Public Safety the fingerprints of the applicant or subject, a form signed by the applicant consenting to the criminal history record check and use of the fingerprints and other identifying information required by the Repositories, and any additional information required by the Department. The fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by the Department of Public Safety to conduct a criminal history record check under this section, but the fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2013-312, s. 6; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.33. It was recodified as G.S. 143B-964 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

§ 143B-965. Criminal record checks of applicants and recipients of programs of public assistance.

  1. Upon receipt of a request from a county department of social services pursuant to G.S. 108A-26.1, the Department of Public Safety shall, to the extent allowed by federal law, provide to the county department of social services the criminal history from the State or National Repositories of Criminal Histories of an applicant for, or recipient of, program assistance under Part 2 or Part 5 of Article 2 of Chapter 108A of the General Statutes.
  2. The county department of social services shall provide to the Department of Public Safety, along with the request, any information required by the Department of Public Safety and a form signed by the individual to be checked consenting to the check of the criminal record and to the use of any necessary identifying information required by the State or National Repositories. The county department of social services shall keep all information pursuant to this section confidential and privileged, except as provided in G.S. 108A-26.1.
  3. The Department of Public Safety may charge a reasonable fee only for conducting the checks of the criminal history records authorized by this section.

History. 2013-417, s. 3; 2014-100, s. 17.1(m), (o).

Editor’s Note.

This section was formerly G.S. 114-19.34. It was recodified as G.S. 143B-965 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(o), effective July 1, 2014, substituted “Department of Public Safety” for “Department of Justice” throughout the section.

Legal Periodicals.

For comment, “Reemphasizing Impracticability in the Special Needs Analysis in Response to Suspicionless Drug Testing of Welfare Recipients,” see 92 N.C. L. Rev. 948 (2014).

§ 143B-966. Criminal record checks for the Office of State Controller.

The Department of Public Safety may provide to the Office of State Controller from the State and National Repositories of Criminal Histories the criminal history of any current or prospective employee, volunteer, or contractor of the Office of State Controller. The Office of State Controller shall provide to the Department of Public Safety, along with the request, the fingerprints of the current or prospective employee, volunteer, or contractor, a form signed by the current or prospective employee, volunteer, or contractor consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the current or prospective employee, volunteer, or contractor shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Office of State Controller shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2016-28, s. 2.

Cross References.

As to powers and duties of State Controller, see G.S. 143B-426.39.

§ 143B-967. Criminal record checks for the Department of Revenue.

  1. The Department of Public Safety shall, upon request, provide to the Department of Revenue from the State and National Repositories of Criminal Histories the criminal history of any of the following individuals:
    1. A current or prospective permanent or temporary employee.
    2. A contractor with the Department.
    3. An employee or agent of a contractor with the Department.
    4. Any other individual otherwise engaged by the Department who will have access to federal tax information.
  2. Along with the request, the Department of Revenue shall provide to the Department of Public Safety the fingerprints of the individual whose record is being sought, a form signed by the individual consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The individual’s fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Department of Revenue shall keep all information obtained pursuant to this section confidential.
  3. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2017-57, s. 32.1.

§ 143B-968. Criminal record checks for the Office of State Human Resources.

  1. The Department of Public Safety may provide to the Office of State Human Resources from the State and National Repositories of Criminal Histories the criminal history of any prospective temporary employee of a State agency or department if a criminal record check is a requirement for employment by the agency or department with which the individual would be temporarily assigned. The Office of State Human Resources shall provide to the Department of Public Safety, along with the request, the fingerprints of the prospective temporary employee, a form signed by the prospective temporary employee consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the prospective employee shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Office of State Human Resources shall keep all information obtained pursuant to this section confidential.
  2. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information. If the Department of Public Safety charges the Office of State Human Resources a fee for conducting the criminal record check, the agency or department with which the individual would be temporarily assigned shall reimburse the Office of State Human Resources for the fee charged.

History. 2018-5, s. 26A.1.

Editor’s Note.

Session Laws 2018-5, s. 39.8 makes this section effective July 1, 2018.

§ 143B-969. Criminal record checks for employees and contractors of the State Board of Elections and county directors of elections.

  1. As used in this section, the term:
    1. “Current or prospective employee” means any of the following:
      1. A current or prospective permanent or temporary employee of the State Board or a current or prospective county director of elections.
      2. A current or prospective contractor with the State Board.
      3. An employee or agent of a current or prospective contractor with the State Board.
      4. Any other individual otherwise engaged by the State Board who has or will have the capability to update, modify, or change elections systems or confidential elections or ethics data.
    2. “State Board” means the State Board of Elections.
  2. The Department of Public Safety may provide to the Executive Director of the State Board a current or prospective employee’s criminal history from the State and National Repositories of Criminal Histories. The Executive Director shall provide to the Department of Public Safety, along with the request, the fingerprints of the current or prospective employee, a form signed by the current or prospective employee consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the current or prospective employee shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check.
  3. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.
  4. The criminal history report shall be provided to the Executive Director of the State Board, who shall keep all information obtained pursuant to this section confidential to the State Board. A criminal history report obtained as provided in this section is not a public record under Chapter 132 of the General Statutes.

History. 2018-13, s. 1(a); 2018-146, s. 6.1.

Editor’s Note.

Session Laws 2018-13, s. 1(a), enacted this section as G.S. 143B-968. It was redesignated as G.S. 143B-969 at the direction of the Revisor of Statutes.

Session Laws 2018-13, s. 1(f), made this section effective August 1, 2018.

Session Laws 2018-146, s. 6.1, provides: “Consistent with this act, when re-recodifying as directed under this act, the Revisor is authorized to change all references to the Bipartisan State Board of Elections and Ethics Enforcement to instead be references to the State Board of Elections, State Ethics Commission, or Secretary of State, as appropriate. The Revisor may modify statutory citations throughout the General Statutes, as appropriate, and may modify any references to statutory divisions, such as ‘Chapter,’ ‘Subchapter,’ ‘Article,’ ‘Part,’ ‘section,’ and ‘subsection’; adjust the order of lists of multiple statutes to maintain statutory order; correct terms and conform names and titles changed by this act; eliminate duplicative references to the State Boards that result from the changes authorized by this section; and make conforming changes to catch lines and references to catch lines. The Revisor may also adjust subject and verb agreement and the placement of conjunctions. The Revisor shall consult with the Bipartisan State Board of Elections and Ethics Enforcement, the State Board of Elections, the State Ethics Commission, and the Secretary of State, as appropriate, on this recodification.” Former G.S. 163A-7, now re-recodified at G.S. 163-72.2, had authorized the former Bipartisan State Board of Elections and Ethics Enforcement to obtain criminal records checks and clearly pertained to elections personnel. It is not clear, however, that it was also intended to cover non-elections personnel, and so may not be appropriate for the Ethics Commission or the Secretary of State. Similarly, it is not clear that G.S. 143B-969 was intended to cover anyone other than elections personnel. Therefore, pursuant to the authority granted in Session Laws 2018-146, s. 1, “State Board of Elections” was substituted for “State Board of Elections and Ethics Enforcement” in the section heading and in subdivision (a)(2).

§ 143B-970. Criminal record checks for employees of county boards of elections.

  1. As used in this section, the term:
    1. “Current or prospective employee” means a current or prospective permanent or temporary employee of a county board of elections.
    2. “State Board” means the State Board of Elections.
  2. The Department of Public Safety may provide to a county board of elections a current or prospective employee’s criminal history from the State and National Repositories of Criminal Histories. The county board of elections shall provide to the Department of Public Safety, along with the request, the fingerprints of the current or prospective employee, a form signed by the current or prospective employee consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories, and any additional information required by the Department of Public Safety. The fingerprints of the current or prospective employee shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check.
  3. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.
  4. The criminal history report shall be provided to the county board of elections, who shall keep all information obtained pursuant to this section confidential to the county board of elections, the county director of elections, the State Board, and the Executive Director of the State Board. A criminal history report obtained as provided in this section is not a public record under Chapter 132 of the General Statutes.

History. 2018-13, s. 1(b); 2018-146, s. 1.

Editor’s Note.

Session Laws 2018-13, s. 1(b), enacted this section as G.S. 143B-969. It was redesignated as G.S. 143B-970 at the direction of the Revisor of Statutes.

Session Laws 2018-13, s. 1(f), made this section effective August 1, 2018.

Session Laws 2018-146, s. 6.1, provides: “Consistent with this act, when re-recodifying as directed under this act, the Revisor is authorized to change all references to the Bipartisan State Board of Elections and Ethics Enforcement to instead be references to the State Board of Elections, State Ethics Commission, or Secretary of State, as appropriate. The Revisor may modify statutory citations throughout the General Statutes, as appropriate, and may modify any references to statutory divisions, such as ‘Chapter,’ ‘Subchapter,’ ‘Article,’ ‘Part,’ ‘section,’ and ‘subsection’; adjust the order of lists of multiple statutes to maintain statutory order; correct terms and conform names and titles changed by this act; eliminate duplicative references to the State Boards that result from the changes authorized by this section; and make conforming changes to catch lines and references to catch lines. The Revisor may also adjust subject and verb agreement and the placement of conjunctions. The Revisor shall consult with the Bipartisan State Board of Elections and Ethics Enforcement, the State Board of Elections, the State Ethics Commission, and the Secretary of State, as appropriate, on this recodification.” Former G.S. 163A-7, now re-recodified at G.S. 163-72.2, had authorized the former Bipartisan State Board of Elections and Ethics Enforcement to obtain criminal records checks and clearly pertained to elections personnel. It is not clear, however, that it was also intended to cover non-elections personnel, and so may not be appropriate for the Ethics Commission or the Secretary of State. Similarly, it is not clear that G.S. 143B-970 was intended to cover anyone other than elections personnel. Therefore, pursuant to the authority granted in Session Laws 2018-146, s. 1, “State Board of Elections” was substituted for “State Board of Elections and Ethics Enforcement” in subdivision (a)(2).

§ 143B-971. Criminal record checks of applicants for licensure as dietitian/nutritionists or nutritionists.

The Department of Public Safety may provide to the North Carolina Board of Dietetics/Nutrition a criminal history record from the State and National Repositories of Criminal Histories for applicants for licensure by the Board. Along with a request for criminal history records, the Board shall provide to the Department of Public Safety the fingerprints of the applicant or subject, a form signed by the applicant consenting to the criminal history record check and use of the fingerprints and other identifying information required by the Repositories, and any additional information required by the Department. The fingerprints shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Board shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by the Department of Public Safety to conduct a criminal history record check under this section, but the fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2018-91, s. 15.

Editor’s Note.

Session Laws 2018-91, s. 15, enacted this section as G.S. 143B-966. It was redesignated as G.S. 143B-971 at the direction of the Revisor of Statutes.

Session Laws 2018-91, s. 16, made this section effective July 1, 2018.

§ 143B-972. National criminal record checks for child care institutions.

The Department of Public Safety shall provide to the Department of Health and Human Services, Criminal Records Check Unit, in accordance with G.S. 108A-150, the criminal history of any current or prospective employee or volunteer in a child care institution as defined by Title IV-E of the Social Security Act, including individuals working with a contract agency in a child care institution. The Department of Health and Human Services, Criminal Records Check Unit, shall provide to the Department of Public Safety, along with the request, the fingerprints of the individual to be checked, any additional information required by the Department of Public Safety, and a form signed by the individual to be checked consenting to the check of the criminal record and to the use of fingerprints and other identifying information required by the State or National Repositories of Criminal Histories. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. All information received by the Department of Health and Human Services, Criminal Records Check Unit, shall be kept confidential in accordance with G.S. 108A-150. The Department of Public Safety may charge a reasonable fee to conduct a criminal record check under this section.

History. 2019-240, s. 25(c).

Editor’s Note.

The statutory references in the first and next-to-last sentences were changed from “G.S. 108A-133” to “G.S. 108A-150” at the direction of the Revisor of Statutes.

§ 143B-972.1. (Effective January 1, 2023) Criminal record checks for North Carolina Criminal Justice Education and Training Standards Commission and North Carolina Sheriffs’ Education and Training Standards Commission; fingerprints sent to Federal Bureau of Investigation.

  1. The State Bureau of Investigation (SBI) shall provide to the North Carolina Criminal Justice Education and Training Standards Commission and the North Carolina Sheriffs’ Education and Training Standards Commission the criminal history of any person who applies for certification or is certified, as a criminal justice officer or justice officer, from the State and National Repositories of Criminal Histories. Each agency employing certified criminal justice officers or justice officers shall provide to the SBI, the fingerprints of any person who applies for certification and certified officers, other identifying information required by the State and National Repositories, and any additional information required by the SBI.
  2. The SBI shall conduct a criminal history records check using the fingerprints of the applicants and certified officers, in accordance with 12 NCAC 09B. 0103 and 12 NCAC 10B. 0302, and enroll the fingerprints in the Statewide Automated Fingerprint Identification System (SAFIS).
  3. In addition to searching the State’s criminal history record file, the SBI shall forward a set of fingerprints to the Federal Bureau of Investigation (FBI) for a national criminal history record check. The SBI shall enroll each individual whose fingerprints are received under this section in the Federal Bureau of Investigation’s Next Generation Identification (NGI) System and Criminal Justice Record of Arrest and Prosecution Background (Rap Back) Service. The SBI will also notify the certifying Commission of any subsequent arrest of an individual identified through the Rap Back Service.
  4. Within 15 business days of receiving notification by either Commission that the individual whose fingerprints have been stored in the State Automated Fingerprint Identification System (SAFIS) pursuant to subsection (b) of this section has withdrawn the application or separated from employment and an Affidavit of Separation has been filed with either Commission, the SBI shall remove the individual’s fingerprints from SAFIS and forward a request to the FBI to remove the fingerprints from the NGI System and the Criminal Justice Rap Back Service.
  5. The Commissions shall keep all information obtained pursuant to this section confidential.

History. 2021-138, s. 2(a).

Editor’s Note.

Session Laws 2021-138, s. 2(b), provides: “No later than June 30, 2023, all personnel certified by either Commission shall have their fingerprints electronically submitted to the SBI for a state and national criminal history check.”

Session Laws 2021-138, s. 2(c), made this section effective January 1, 2023.

Session Laws 2021-138, s. 22(a), is a severability clause.

§ 143B-973. Criminal record checks for the Legislative Services Commission.

The Department of Public Safety may provide to the Legislative Services Officer from the State and National Repositories of Criminal Histories the criminal history of any prospective employee, volunteer, or contractor of the General Assembly. The Legislative Services Officer shall provide to the Department of Public Safety, along with the request, the fingerprints of the prospective employee, volunteer, or contractor, a form signed by the prospective employee, volunteer, or contractor consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories and any additional information required by the Department of Public Safety. The fingerprints of the prospective employee, volunteer, or contractor shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check. The Legislative Services Officer shall keep all information obtained pursuant to this section confidential. The Department of Public Safety may charge a fee to offset the cost incurred by it to conduct a criminal record check under this section. The fee shall not exceed the actual cost of locating, editing, researching, and retrieving the information.

History. 2020-29, s. 12(a).

Editor’s Note.

Session Laws 2020-29, s. 12(a), enacted this section as G.S. 143B-972; it was recodified as G.S. 143B-973 at the direction of the Revisor of Statutes.

Session Laws 2020-29, s. 12(b) made this section effective October 1, 2020.

§ 143B-974. Criminal record checks for sheriffs.

  1. The Department of Public Safety may provide to the North Carolina Sheriffs’ Education and Training Standards Commission a criminal history from the State and National Repositories of Criminal Histories for any person filing a notice of candidacy, or any potential appointee to fill a vacancy, to the office of sheriff. The North Carolina Sheriffs’ Education and Training Standards Commission shall provide to the Department of Public Safety, along with the request, the fingerprints of the person filing a notice of candidacy, or any potential appointee to fill a vacancy, to the office of sheriff; a form signed by the individual consenting to the criminal record check and use of fingerprints and other identifying information required by the State and National Repositories; and any additional information required by the Department of Public Safety. The fingerprints of the individual shall be forwarded to the State Bureau of Investigation for a search of the State’s criminal history record file, and the State Bureau of Investigation shall forward a set of fingerprints to the Federal Bureau of Investigation for a national criminal history record check.
  2. The criminal history report shall be provided to the North Carolina Sheriffs’ Education and Training Standards Commission, who shall keep all information obtained pursuant to this section confidential to the North Carolina Sheriffs’ Education and Training Standards Commission. A criminal history report obtained as provided in this section is not a public record under Chapter 132 of the General Statutes.

History. 2021-107, s. 9.

Editor’s Note.

Session Laws 2021-107, s. 10, made this section, as added by Session Laws 2021-107, s. 9, effective October 1, 2021, and applicable to elections and appointments to the office of sheriff on or after that date.

§§ 143B-975 through 143B-980.

Reserved for future codification purposes.

Editor’s Note.

Session Laws 2014-100, s. 17.1(m), provides, in part: “Statutory sections of the former statutes that were reserved for future codification shall have corresponding sections that are reserved for future codification in the recodified statutes.” G.S. 114-19.35 through G.S. 114-19.49 were formerly reserved in Part 2 of Article 4 of Chapter 114.

§ 143B-981. The National Crime Prevention and Privacy Compact.

The National Crime Prevention and Privacy Compact is enacted into law and entered into with all jurisdictions legally joining in the compact in the form substantially as set forth in this section, as follows:

Preamble.

Whereas, it is in the interest of the State to facilitate the dissemination of criminal history records from other states for use in North Carolina as authorized by State law; and

Whereas, the National Crime Prevention and Privacy Compact creates a legal framework for the cooperative exchange of criminal history records for noncriminal justice purposes; and

Whereas, the compact provides for the organization of an electronic information-sharing system among the federal government and the states to exchange criminal history records for noncriminal justice purposes authorized by federal or state law, such as background checks for governmental licensing and employment; and

Whereas, under the compact, the FBI and the party states agree to maintain detailed databases of their respective criminal history records, including arrests and dispositions, and to make them available to the federal government and party states for authorized purposes; and

Whereas, the FBI shall manage the federal data facilities that provide a significant part of the infrastructure for the system; and

Whereas, entering into the compact would facilitate the interstate and federal-state exchange of criminal history information to streamline the processing of background checks for noncriminal justice purposes; and

Whereas, release and use of information obtained through the system for noncriminal justice purposes would be governed by the laws of the receiving state; and

Whereas, entering into the compact will provide a mechanism for establishing and enforcing uniform standards for record accuracy and for the confidentiality and privacy interests of record subjects.

Article I. Definitions.

As used in this compact, the following definitions apply:

  1. “Attorney General” means the Attorney General of the United States.
  2. “Compact officer” means:
    1. With respect to the federal government, an official so designated by the director of the FBI; and
    2. With respect to a party state, the chief administrator of the state’s criminal history record repository or a designee of the chief administrator who is a regular, full-time employee of the repository.
  3. “Council” means the compact council established under Article VI.
  4. “Criminal history record repository” means the Department of Public Safety.
  5. “Criminal history records” means information collected by criminal justice agencies on individuals consisting of identifiable descriptions and notations of arrests, detentions, indictments, or other formal criminal charges and any disposition arising therefrom, including acquittal, sentencing, correctional supervision, or release. The term does not include identification information such as fingerprint records if the information does not indicate involvement of the individual with the criminal justice system.
  6. “Criminal justice” includes activities relating to the detection, apprehension, detention, pretrial release, posttrial release, prosecution, adjudication, correctional supervision, or rehabilitation of accused persons or criminal offenders. The administration of criminal justice includes criminal identification activities and the collection, storage, and dissemination of criminal history records.
  7. “Criminal justice agency” means: (i) courts; and (ii) a governmental agency or any subunit of an agency that performs the administration of criminal justice pursuant to a statute or executive order and allocates a substantial part of its annual budget to the administration of criminal justice. The term includes federal and state inspector general offices.
  8. “Criminal justice services” means services provided by the FBI to criminal justice agencies in response to a request for information about a particular individual or as an update to information previously provided for criminal justice purposes.
  9. “Direct access” means access to the national identification index by computer terminal or other automated means not requiring the assistance of or intervention by any other party or agency.
  10. “Executive order” means an order of the President of the United States or the chief executive officer of a state that has the force of law and that is promulgated in accordance with applicable law.
  11. “FBI” means the Federal Bureau of Investigation.
  12. “III system” means the interstate identification index system, which is the cooperative federal-state system for the exchange of criminal history records. The term includes the national identification index, the national fingerprint file, and, to the extent of their participation in the system, the criminal history record repositories of the states and the FBI.
  13. “National fingerprint file” means a database of fingerprints or of other uniquely personal identifying information that relates to an arrested or charged individual and that is maintained by the FBI to provide positive identification of record subjects indexed in the III system.
  14. “National identification index” means an index maintained by the FBI consisting of names, identifying numbers, and other descriptive information relating to record subjects about whom there are criminal history records in the III system.
  15. “National indices” means the national identification index and the national fingerprint file.
  16. “Noncriminal justice purposes” means uses of criminal history records for purposes authorized by federal or state law other than purposes relating to criminal justice activities, including employment suitability, licensing determinations, immigration and naturalization matters, and national security clearances.
  17. “Nonparty state” means a state that has not ratified this compact.
  18. “Party state” means a state that has ratified this compact.
  19. “Positive identification” means a determination, based upon a comparison of fingerprints or other equally reliable biometric identification techniques, that the subject of a record search is the same person as the subject of a criminal history record or records indexed in the III system. Identifications based solely upon a comparison of subjects’ names or other nonunique identification characteristics or numbers, or combinations thereof, does not constitute positive identification.
  20. “Sealed record information” means:
    1. With respect to adults, that portion of a record that is:
      1. Not available for criminal justice uses;
      2. Not supported by fingerprints or other accepted means of positive identification; or
      3. Subject to restrictions on dissemination for noncriminal justice purposes pursuant to a court order related to a particular subject or pursuant to a federal or state statute that requires action on a sealing petition filed by a particular record subject; and
    2. With respect to juveniles, whatever each state determines is a sealed record under its own law and procedure.
  21. “State” means any state, territory, or possession of the United States, the District of Columbia, and the Commonwealth of Puerto Rico.

Article II. Purposes.

The purposes of this compact are to:

  1. Provide a legal framework for the establishment of a cooperative federal-state system for the interstate and federal-state exchange of criminal history records for noncriminal justice uses;
  2. Require the FBI to permit use of the national identification index and the national fingerprint file by each party state and to provide, in a timely fashion, federal and state criminal history records to requesting states, in accordance with the terms of this compact and with rules, procedures, and standards established by the council under Article VI;
  3. Require party states to provide information and records for the national identification index and the national fingerprint file and to provide criminal history records, in a timely fashion, to criminal history record repositories of other states and the federal government for noncriminal justice purposes, in accordance with the terms of this compact and with rules, procedures, and standards established by the council under Article VI;
  4. Provide for the establishment of a council to monitor III system operations and to prescribe system rules and procedures for the effective and proper operation of the III system for noncriminal justice purposes; and
  5. Require the FBI and each party state to adhere to III system standards concerning record dissemination and use, response times, system security, data quality, and other duly established standards, including those that enhance the accuracy and privacy of such records.

Article III. Responsibilities of Compact Parties.

  1. The director of the FBI shall:
    1. Appoint an FBI compact officer who shall:
      1. Administer this compact within the Department of Public Safety and among federal agencies and other agencies and organizations that submit search requests to the FBI pursuant to Article V(c);
      2. Ensure that compact provisions and rules, procedures, and standards prescribed by the council under Article VI are complied with by the Department of Public Safety and federal agencies and other agencies and organizations referred to in sub-subdivision (a)(1)a. of this Article III; and
      3. Regulate the use of records received by means of the III system from party states when such records are supplied by the FBI directly to other federal agencies;
    2. Provide to federal agencies and to state criminal history record repositories criminal history records maintained in its database for the noncriminal justice purposes described in Article IV, including:
      1. Information from nonparty states; and
      2. Information from party states that is available from the FBI through the III system but is not available from the party states through the III system;
    3. Provide a telecommunications network and maintain centralized facilities for the exchange of criminal history records for both criminal justice purposes and the noncriminal justice purposes described in Article IV and ensure that the exchange of records for criminal justice purposes has priority over exchange for noncriminal justice purposes; and
    4. Modify or enter into user agreements with nonparty state criminal history record repositories to require them to establish record request procedures conforming to those prescribed in Article V.
  2. Each party state shall:
    1. Appoint a compact officer who shall:
      1. Administer this compact within that state;
      2. Ensure that compact provisions and rules, procedures, and standards established by the council under Article VI are complied with in the state; and
      3. Regulate the in-state use of records received by means of the III system from the FBI or from other party states;
    2. Establish and maintain a criminal history record repository, which shall provide:
      1. Information and records for the national identification index and the national fingerprint file; and
      2. The state’s III system-indexed criminal history records for noncriminal justice purposes described in Article IV;
    3. Participate in the national fingerprint file; and
    4. Provide and maintain telecommunications links and related equipment necessary to support the criminal justice services set forth in this compact.
  3. In carrying out their responsibilities under this compact, the FBI and each party state shall comply with III system rules, procedures, and standards duly established by the council concerning record dissemination and use, response times, data quality, system security, accuracy, privacy protection, and other aspects of III system operation.
  4. Use of the III system for noncriminal justice purposes authorized in this compact must be managed so as not to diminish the level of services provided in support of criminal justice purposes. Administration of compact provisions may not reduce the level of service available to authorized noncriminal justice users on the effective date of this compact.

Article IV. Authorized Record Disclosures.

  1. To the extent authorized by section 552a of Title 5, United States Code (commonly known as the Privacy Act of 1974), the FBI shall provide on request criminal history records, excluding sealed record information, to state criminal history record repositories for noncriminal justice purposes allowed by federal statute, federal executive order, or a state statute that has been approved by the Attorney General to ensure that the state statute explicitly authorizes national indices checks.
  2. The FBI, to the extent authorized by section 552a of Title 5, United States Code (commonly known as the Privacy Act of 1974), and state criminal history record repositories shall provide criminal history records, excluding sealed record information, to criminal justice agencies and other governmental or nongovernmental agencies for noncriminal justice purposes allowed by federal statute, federal executive order, or a state statute that has been approved by the Attorney General to ensure that the state statute explicitly authorizes national indices checks.
  3. Any record obtained under this compact may be used only for the official purposes for which the record was requested. Each compact officer shall establish procedures consistent with this compact and with rules, procedures, and standards established by the council under Article VI, which procedures shall protect the accuracy and privacy of the records and shall:
    1. Ensure that records obtained under this compact are used only by authorized officials for authorized purposes;
    2. Require that subsequent record checks are requested to obtain current information whenever a new need arises; and
    3. Ensure that record entries that may not legally be used for a particular noncriminal justice purpose are deleted from the response and, if no information authorized for release remains, that an appropriate “no record” response is communicated to the requesting official.

Article V. Record Request Procedures.

  1. Subject fingerprints or other approved forms of positive identification must be submitted with all requests for criminal history record checks for noncriminal justice purposes.
  2. Each request for a criminal history record check utilizing the national indices made under any approved state statute must be submitted through that state’s criminal history record repository. A state criminal history record repository shall process an interstate request for noncriminal justice purposes through the national indices only if the request is transmitted through another state criminal history record repository or the FBI.
  3. Each request for criminal history record checks utilizing the national indices made under federal authority must be submitted through the FBI or, if the state criminal history record repository consents to process fingerprint submissions, through the criminal history record repository in the state in which the request originated. Direct access to the national identification index by entities other than the FBI and state criminal history record repositories may not be permitted for noncriminal justice purposes.
  4. A state criminal history record repository or the FBI:
    1. May charge a fee, in accordance with applicable law, for handling a request involving fingerprint processing for noncriminal justice purposes; and
    2. May not charge a fee for providing criminal history records in response to an electronic request for a record that does not involve a request to process fingerprints.
    1. If a state criminal history record repository cannot positively identify the subject of a record request made for noncriminal justice purposes, the request, together with fingerprints or other approved identifying information, must be forwarded to the FBI for a search of the national indices. (e) (1) If a state criminal history record repository cannot positively identify the subject of a record request made for noncriminal justice purposes, the request, together with fingerprints or other approved identifying information, must be forwarded to the FBI for a search of the national indices.
    2. If, with respect to a request forwarded by a state criminal history record repository under subdivision (e)(1) of this Article V, the FBI positively identifies the subject as having a III system-indexed record or records:
      1. The FBI shall so advise the state criminal history record repository; and
      2. The state criminal history record repository is entitled to obtain the additional criminal history record information from the FBI or other state criminal history record repositories.

Article VI. Establishment of Compact Council.

  1. There is established a council to be known as the compact council which has the authority to promulgate rules and procedures governing the use of the III system for noncriminal justice purposes, not to conflict with FBI administration of the III system for criminal justice purposes. The council shall:
    1. Continue in existence as long as this compact remains in effect;
    2. Be located, for administrative purposes, within the FBI; and
    3. Be organized and hold its first meeting as soon as practicable after the effective date of this compact.
  2. The council must be composed of 15 members, each of whom must be appointed by the Attorney General, as follows:
    1. Nine members, each of whom shall serve a two-year term, who must be selected from among the compact officers of party states based on the recommendation of the compact officers of all party states, except that in the absence of the requisite number of compact officers available to serve, the chief administrators of the criminal history record repositories of nonparty states must be eligible to serve on an interim basis;
    2. Two at-large members, nominated by the director of the FBI, each of whom shall serve a three-year term, of whom:
      1. One must be a representative of the criminal justice agencies of the federal government and may not be an employee of the FBI; and
      2. One must be a representative of the noncriminal justice agencies of the federal government;
    3. Two at-large members, nominated by the chair of the council once the chair is elected pursuant to subsection (c) of this Article VI, each of whom shall serve a three-year term, of whom:
      1. One must be a representative of state or local criminal justice agencies; and
      2. One must be a representative of state or local noncriminal justice agencies;
    4. One member who shall serve a three-year term and who shall simultaneously be a member of the FBI’s advisory policy board on criminal justice information services, nominated by the membership of that policy board; and
    5. One member, nominated by the director of the FBI, who shall serve a three-year term and who must be an employee of the FBI.
  3. From its membership, the council shall elect a chair and a vice-chair of the council. Both the chair and vice-chair of the council: (i) must be a compact officer, unless there is no compact officer on the council who is willing to serve, in which case the chair may be an at-large member and (ii) shall serve two-year terms and may be reelected to only one additional two-year term. The vice-chair of the council shall serve as the chair of the council in the absence of the chair.
  4. The council shall meet at least once each year at the call of the chair. Each meeting of the council must be open to the public. The council shall provide prior public notice in the federal register of each meeting of the council, including the matters to be addressed at the meeting. A majority of the council or any committee of the council shall constitute a quorum of the council or of a committee, respectively, for the conduct of business. A lesser number may meet to hold hearings, take testimony, or conduct any business not requiring a vote.
  5. The council shall make available for public inspection and copying at the council office within the FBI and shall publish in the federal register any rules, procedures, or standards established by the council.
  6. The council may request from the FBI reports, studies, statistics, or other information or materials that the council determines to be necessary to enable the council to perform its duties under this compact. The FBI, to the extent authorized by law, may provide assistance or information upon a request.
  7. The chair may establish committees as necessary to carry out this compact and may prescribe their membership, responsibilities, and duration.

Article VII. Ratification of Compact.

This compact takes effect upon being entered into by two or more states as between those states and the federal government. When additional states subsequently enter into this compact, it becomes effective among those states and the federal government and each party state that has previously ratified it. When ratified, this compact has the full force and effect of law within the ratifying jurisdictions. The form of ratification must be in accordance with the laws of the executing state.

Article VIII. Miscellaneous Provisions.

  1. Administration of this compact may not interfere with the management and control of the director of the FBI over the FBI’s collection and dissemination of criminal history records and the advisory function of the FBI’s advisory policy board chartered under the Federal Advisory Committee Act (5 U.S.C. App.) for all purposes other than noncriminal justice.
  2. Nothing in this compact may require the FBI to obligate or expend funds beyond those appropriated to the FBI.
  3. Nothing in this compact may diminish or lessen the obligations, responsibilities, and authorities of any state, whether a party state or a nonparty state, or of any criminal history record repository or other subdivision or component thereof under the Departments of State, Justice, and Commerce, the Judiciary, and Related Agencies Appropriation Act, 1973 (Public Law 92-544) or regulations and guidelines promulgated thereunder, including the rules and procedures promulgated by the council under Article VI(a), regarding the use and dissemination of criminal history records and information.

Article IX. Renunciation.

  1. This compact shall bind each party state until renounced by the party state.
  2. Any renunciation of this compact by a party state must:
    1. Be effected in the same manner by which the party state ratified this compact; and
    2. Become effective 180 days after written notice of renunciation is provided by the party state to each other party state and to the federal government.

Article X. Severability.

The provisions of this compact must be severable. If any phrase, clause, sentence, or provision of this compact is declared to be contrary to the constitution of any participating state or to the Constitution of the United States or if the applicability of any phrase, clause, sentence, or provision of this compact to any government, agency, person, or circumstance is held invalid, the validity of the remainder of this compact and the applicability of the remainder of the compact to any government, agency, person, or circumstance may not be affected by the severability. If a portion of this compact is held contrary to the constitution of any party state, all other portions of this compact must remain in full force and effect as to the remaining party states and in full force and effect as to the party state affected, as to all other provisions.

Article XI. Adjudication of Disputes.

  1. The council:
    1. Has initial authority to make determinations with respect to any dispute regarding:
      1. Interpretation of this compact;
      2. Any rule or standard established by the council pursuant to Article VI; and
      3. Any dispute or controversy between any parties to this compact; and
    2. Shall hold a hearing concerning any dispute described in subdivision (a)(1) of this Article XI at a regularly scheduled meeting of the council and only render a decision based upon a majority vote of the members of the council. The decision must be published pursuant to the requirements of Article VI(e).
  2. The FBI shall exercise immediate and necessary action to preserve the integrity of the III system, to maintain system policy and standards, to protect the accuracy and privacy of records, and to prevent abuses until the council holds a hearing on the matters.
  3. The FBI or a party state may appeal any decision of the council to the Attorney General and after that appeal may file suit in the appropriate district court of the United States that has original jurisdiction of all cases or controversies arising under this compact. Any suit arising under this compact and initiated in a state court must be removed to the appropriate district court of the United States in the manner provided by section 1446 of Title 28, United States Code, or other statutory authority.

History. 2003-214, s. 2; 2004-199, s. 28; 2014-100, s. 17.1(m), (o), (q).

Editor’s Note.

This section was formerly G.S. 114-19.50. It was recodified as G.S. 143B-981 by Session Laws 2014-100, s. 17.1(m), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-199, s. 28, effective August 17, 2004, substituted “subsection (c)” for “subsection (c)(3)” in subdivision (b)(3) of Article VI.

Session Laws 2014-100, s. 17.1(o), and (q), effective July 1, 2014, substituted substituted “Department of Public Safety” for “Division of Criminal Information” in subsection (c); and, throughout the remainder of the section, substituted “Department of Public Safety” for “Department of Justice.”

Legal Periodicals.

For article, “Damages Under the Privacy Act: Is Emotional Harm ‘Actual’?,” see 88 N.C.L. Rev. 334 (2009).

§§ 143B-982 through 143B-985.

Reserved for future codification purposes.

Subpart E. Protection of Public Officials.

§ 143B-986. Authority to provide protection to certain public officials.

The North Carolina State Bureau of Investigation is authorized to provide protection to public officials who request it, and who, in the discretion of the Director of the Bureau demonstrate a need for such protection. The Director of the Bureau shall notify the Governor whenever the State Bureau of Investigation provides protection to public officials pursuant to this section. The bureau shall not provide protection for any individual other than the Governor for a period greater than 30 days without review and approval by the Governor. This review and reapproval shall be required at the end of each 30-day period.

History. 1977, c. 571; 2003-214, s. 1(3); 2011-145, s. 19.1(q1); 2011-391, s. 43(g); 2014-100, s. 17.1(bbb).

Editor’s Note.

Session Laws 2003-214, s. 1(3), effective June 19, 2003, redesignated G.S. 114-20 through 114-21 as Part 3 of Article 4 of Chapter 114, under the heading “Protection of Public Officials.”

Session Laws 2014-100, s. 17.1(n), recodified former Part 3 of Article 4 of Chapter 114, G.S. 114-20 and G.S. 114-20.1, as Subpart E of Part 4 of Article 13 of Chapter 143B, G.S. 143B-986 and G.S. 143B-987. Historical citations and annotations to former sections have been set out in the new sections where appropriate.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(bbb), effective July 1, 2014, deleted “with the approval of the Attorney General;” preceding “demonstrate” in the first sentence, added the second sentence, and substituted “approval by the Governor” for “reapproval by the Attorney General” in the third sentence..

§ 143B-987. Authority to designate areas for protection of public officials.

  1. The Director of the State Bureau of Investigation is authorized to designate buildings and grounds which constitute temporary residences or temporary offices of any public official being protected under authority of G.S. 143B-986, or any area that will be visited by any such official, a public building or facility during the time of such use.
  2. The Director of the State Bureau of Investigation may, with the consent of the official to be protected, make rules governing ingress to or egress from such buildings, grounds or areas designated under this section.

History. 1981, c. 499, s. 1; 2003-214, s. 1(3); 2011-145, s. 19.1(q1); 2011-391, s. 43(g); 2014-100, s. 17.1(n), (ccc).

Editor’s Note.

Session Laws 2003-214, s. 1(3), effective June 19, 2003, redesignated G.S. 114-20 through 114-21 as Part 3 of Article 4 of Chapter 114, under the heading “Protection of Public Officials.”

Session Laws 2014-100, s. 17.1(n), recodified former Part 3 of Article 4 of Chapter 114, G.S. 114-20 and G.S. 114-20.1, as Subpart E of Part 4 of Article 13 of Chapter 143B, G.S. 143B-986 and G.S. 143B-987. Historical citations and annotations to former sections have been set out in the new sections where appropriate.

This section was formerly G.S. 114-20.1. It was recodified as G.S. 143B-987 by Session Laws 2014-100, s. 17.1(n), effective July 1, 2014.

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.7, is a severability clause.

Effect of Amendments.

Session Laws 2014-100, s. 17.1(ccc), effective July 1, 2014, substituted “Director of the State Bureau of Investigation” for “Attorney General” throughout; and substituted “G.S 143B-986” for “G.S. 114-20” in subsection (a).

§§ 143B-988, 143B-989.

Reserved for future codification purposes.

Subpart F. Alcohol Law Enforcement Division.

§ 143B-990. Creation of Alcohol Law Enforcement Division of the Department of Public Safety.

There is created and established a division to be known as the Alcohol Law Enforcement Division of the Department of Public Safety with the organization, powers, and duties defined in Article 1 of this Chapter and G.S. 18B-500, except as modified in this Part.

History. 2019-203, s. 2.

Editor’s Note.

Session Laws 2019-203, s. 13, made this section effective October 1, 2019.

Session Laws 2019-203, s. 1(c), provides: “If House Bill 966, 2019 Regular Session, does not become law, the Department of Public Safety shall continue to consolidate ALE and SBI regions and regional offices in the same manner so that all district offices remain co-located.” House Bill 966, 2019 Regular Session, did not become law.

Session Laws 2019-203, s. 1(a), (b), provided for the relocation of the Alcohol Law Enforcement Branch of the State Bureau of Investigation as a division of the Department of Public Safety, and for the relocation of ALE Headquarters and regional offices. Session Laws 2021-180, s. 19B.10(a), effective January 1, 2022, repealed Session Laws 2019-203, s. 1(a), (b).

Session Laws 2021-180, 19B.10(b), provides: "From funds appropriated in this act to the Department of Public Safety, the Department shall relocate the Alcohol Law Enforcement (ALE) headquarters and regional offices.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-991 through 143B-999.

Reserved for future codification purposes.

Part 5. Division of Emergency Management.

Subpart A. Emergency Management Division.

§ 143B-1000. Division of Emergency Management of the Department of Public Safety.

  1. There is established, within the Department of Public Safety, the Division of Emergency Management, which shall be organized and staffed in accordance with applicable laws and regulations and within the limits of authorized appropriations.
  2. The Division of Emergency Management shall have the following powers and duties:
    1. Repealed by Session Laws 2011-145, s. 19.1(aa), effective January 1, 2012.
    2. To exercise the powers and duties conferred on it by Chapter 166A of the General Statutes.
    3. To exercise any other powers vested by law.

History. 2009-397, s. 3; 2011-145, s. 19.1(g), (w), (aa).

Transfer of Geodetic Survey Section.

Session Laws 2012-142, s. 12.4(a), provides: “All functions, powers, duties, and obligations previously vested in the Geodetic Survey Section of the Division of Land Resources of the Department of Environment and Natural Resources are transferred to and vested in the Division of Emergency Management of the Department of Public Safety by a Type I transfer, as defined in G.S. 143A-6.”

Session Laws 2012-142, s. 12.4(g), provides: “Notwithstanding G.S. 147-33.83, the North Carolina Geodetic Survey Section shall continue to provide free of charge to the Department of Environment and Natural Resources the services provided by the Section to the Department on or prior to the effective date of this act, including the following:

“(1) Surveying assistance and expertise, including all of the following:

“a. Review of survey plats related to development proposals, remediation activities, and redevelopment of contaminated sites.

“b. Establishment of oyster lease boundaries.

“c. Surveys of submerged lands.

“d. Survey activities required to establish the location of mean high water.

“(2) Providing surveying assistance and expertise to the Department of Justice related to DENR cases, including expert testimony in administrative contested cases or judicial proceedings.

“(3) Providing technical training and assistance to DENR agencies in surveying and in the use of GPS and GPS software.

“(4) Reviewing proposed purchases of GPS equipment by DENR agencies.

“(5) Surveying lands managed by or lands proposed for acquisition by DENR agencies.”

Session Laws 2012-142, s. 12.4(h), provides: “The Revisor of Statutes shall make the conforming statutory changes necessary to reflect the transfer under this section. The Revisor of Statutes may, where necessitated by this section, correct any reference in the General Statutes and make any other conforming changes.”

Session Laws 2012-142, s. 12.4(i), provides: “Any references in this act to the North Carolina Geodetic Survey Section of the Division of Land Resources of the Department of Environment and Natural Resources shall be construed to refer to the North Carolina Geodetic Survey Section of the Division of Emergency Management of the Department of Public Safety.”

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 8 of Article 11 of Chapter 143B (G.S. 143B-509) as Subpart A of Part 5 of Article 5A of Chapter 143B (G.S. 143B-272.52). Article 5A was renumbered as Article 13 and G.S. 143B-272.52 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g) and (aa), effective January 1, 2012, substituted “Department of Public Safety” for “Department of Crime Control and Public Safety” in the section catchline, and in subsection (a); and repealed subdivision (b)(1), which read: “To exercise the powers and duties exercised prior to the enactment of this section, in accordance with G.S. 143B-475(a)(11).”

Legal Periodicals.

For article, “Emotional Appraisals in the Wake of Hurricanes Harvey and Maria,” see 54 Wake Forest L. Rev. 973 (2019).

§§ 143B-1001 through 143B-1009.

Reserved for future codification purposes.

Subpart B. North Carolina Center for Missing Persons.

§ 143B-1010. North Carolina Center for Missing Persons established.

There is established within the Department of Public Safety the North Carolina Center for Missing Persons, which shall be organized and staffed in accordance with applicable laws. The purpose of the Center is to serve as a central repository for information regarding missing persons and missing children, with special emphasis on missing children. The Center may utilize the Federal Bureau of Investigation/National Crime Information Center’s missing person computerized file (hereinafter referred to as FBI/NCIC) through the use of the Police Information Network in the North Carolina Department of Justice.

History. 1985, c. 765, s. 1; 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2011-145, s. 19.1(g), (w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 and G.S. 143B-272.60 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in the first sentence.

§ 143B-1011. Definitions.

For the purpose of this Part:

  1. Missing child. — A juvenile as defined in G.S. 7B-101 whose location has not been determined, who has been reported as missing to a law-enforcement agency, and whose parent’s, spouse’s, guardian’s or legal custodian’s temporary or permanent residence is in North Carolina or is believed to be in North Carolina.
  2. Missing person. — Any individual who is 18 years of age or older, whose temporary or permanent residence is in North Carolina, or is believed to be in North Carolina, whose location has not been determined, and who has been reported as missing to a law-enforcement agency.
  3. Missing person report. — A report prepared on a prescribed form for transmitting information about a missing person or a missing child to an appropriate law-enforcement agency.
  4. NamUs. — The National Missing and Unidentified Persons System created by the United States Department of Justice’s National Institute of Justice.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 1998-202, s. 13(mm); 2011-145, s. 19.1(w); 2019-90, s. 1.

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-496 was recodified as G.S. 143B-272.61 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2019-90, s. 1, effective October 1, 2019, added subdivision (4); and made stylistic changes.

§ 143B-1012. Control of the Center.

The Center is under the direction of the Secretary of the Department of Public Safety and may be organized and structured in a manner as the Secretary deems appropriate to ensure that the objectives of the Center are achieved. The Secretary may employ those Center personnel as the General Assembly may authorize and provide funding for.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2011-145, s. 19.1(g), (w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-497 was recodified as G.S. 143B-272.62 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in the first sentence.

§ 143B-1013. Secretary to adopt rules.

The Secretary shall adopt rules prescribing all of the following:

  1. Procedures for accepting and disseminating information maintained at the Center.
  2. The confidentiality of the data and information, including the missing person report, maintained by the Center.
  3. The proper disposition of all obsolete data, including the missing person report; provided, data for an individual who has reached the age of 18 and remains missing must be preserved.
  4. Procedures allowing a communication link with the Police Information Network and the FBI/NCIC’s missing person file to ensure compliance with FBI/NCIC policies.
  5. Forms, including but not limited to a missing person report, considered necessary for the efficient and proper operation of the Center.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2011-145, s. 19.1(w); 2019-90, s. 1.

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-498 was recodified as G.S. 143B-272.63 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2019-90, s. 1, effective October 1, 2019, added “all of the following” at the end of the introductory paragraph; and made stylistic changes.

§ 143B-1014. Submission of missing person reports to the Center.

Any parent, spouse, guardian, legal custodian, or person responsible for the supervision of the missing individual may submit a missing person report to the Center of any missing child or missing person, regardless of the circumstances, after having first submitted a missing person report on the individual to the law-enforcement agency having jurisdiction of the area in which the individual became or is believed to have become missing, regardless of the circumstances.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2007-469, s. 1; 2011-145, s. 19.1(w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499 was recodified as G.S. 143B-272.64 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2007-469, s. 1, effective August 29, 2007, deleted “or” preceding “legal custodian” and inserted “or person responsible for the supervision of the missing individual” near the beginning of the section.

§ 143B-1015. Dissemination of missing persons data by law-enforcement agencies.

  1. A law-enforcement agency, upon receipt of a missing person report by a parent, spouse, guardian, legal custodian, or person responsible for the supervision of the missing individual shall immediately make arrangements for the entry of data about the missing person or missing child into the national missing persons file in accordance with criteria set forth by the FBI/NCIC, immediately inform all of its on-duty law-enforcement officers of the missing person report, initiate a statewide broadcast to all appropriate law-enforcement agencies to be on the lookout for the individual, and transmit a copy of the report to the Center. No law enforcement agency shall establish or maintain any policy which requires the observance of any waiting period before accepting a missing person report.If the report involves a missing child and the report meets the criteria established in G.S. 143B-1021(b), as soon as practicable after receipt of the report, the law enforcement agency shall notify the Center and the National Center for Missing and Exploited Children of the relevant data about the missing child.
  2. A law-enforcement agency may enter information from a missing person report or about an unidentified person into NamUs at any time.
  3. A law-enforcement agency shall enter information from a missing person report or about an unidentified person into NamUs in any of the following circumstances:
    1. A missing person has been missing for more than 30 days.
    2. An unidentified person has not been identified for more than 30 days following the person’s death.
    3. A missing child has been missing for more than 30 days.
  4. If a law-enforcement agency enters information into NamUs pursuant to subsection (b) or (c) of this section, the law-enforcement agency shall do all of the following:
    1. Include all information regarding the missing child or person, or unidentified person, including medical records, DNA records, and dental records.
    2. Enter into NamUs the fact that (i) a missing child or person has been found or (ii) an unidentified person has been identified, if either of these circumstances occurs following the original entry of the person’s information into NamUs.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2002-126, s. 18.7(a); 2003-191, s. 1; 2007-469, s. 2; 2011-145, s. 19.1(w), (yy); 2019-90, s. 1.

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.1 was recodified as G.S. 143B-272.65 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2007-469, s. 2, effective August 29, 2007, in the first paragraph of the section, deleted “or” preceding “legal custodian” and inserted “or person responsible for the supervision of the missing individual” near the beginning, and added the last sentence.

Session Laws 2011-145, s. 19.1(yy), effective January 1, 2012, updated the section reference in the last paragraph.

Session Laws 2019-90, s. 1, effective October 1, 2019, designated the existing provisions as subsection (a); and added subsections (b) through (d).

§ 143B-1016. Responsibilities of Center.

The Center shall do all of the following:

  1. Assist local law-enforcement agencies with entering data about missing persons or missing children into the national missing persons file, ensure that proper entry criteria have been met as set forth by the FBI/NCIC, and confirm entry of the data about the missing persons or missing children.
  2. Gather and distribute information and data on missing children and missing persons.
  3. Encourage research and study of missing children and missing persons, including the prevention of child abduction and the prevention of the exploitation of missing children.
  4. Serve as a statewide resource center to assist local communities in programs and initiatives to prevent child abduction and the exploitation of missing children.
  5. Continue increasing public awareness of the reasons why children are missing and vulnerability of missing children.
  6. Achieve maximum cooperation with other agencies of the State, with agencies of other states and the federal government and with the National Center for Missing and Exploited Children in rendering assistance to missing children and missing persons and their parents, guardians, spouses, or legal custodians.
  7. Cooperate with interstate and federal efforts to identify deceased individuals.
  8. Develop and maintain the AMBER Alert System as created by G.S. 143B-1021.
  9. Forward the appropriate information to the Police Information Network to assist it in maintaining and publishing a bulletin of currently missing children and missing persons.
  10. Maintain a directory of existing public and private agencies, groups, and individuals that provide effective assistance to families in the areas of prevention of child abduction, location of missing children and missing persons, and follow-up services to the child or person and family, as determined by the Secretary of Public Safety.
  11. Annually compile and publish reports on the actual number of children and persons missing each year, listing the categories and causes, when known, for the disappearances.
  12. Provide follow-up referrals for services to missing children or persons and their families.
  13. Maintain a toll-free 1-800 telephone service that will be in service at all times.
  14. Perform such other activities that the Secretary of Public Safety considers necessary to carry out the intent of its mandate.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2002-126, s. 18.7(b); 2003-191, s. 2; 2011-145, s. 19.1(g), (w), (zz); 2019-90, s. 1.

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.2 was recodified as G.S. 143B-272.66 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subdivisions (6a) through (12) were renumbered as subdivisions (7) through (13) at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g) and (zz), effective January 1, 2012, updated the section reference in subdivision (7), and substituted “Public Safety” for “Crime Control and Public Safety” in subdivisions (9) and (13).

Session Laws 2019-90, s. 1, effective October 1, 2019, added “do all of the following” at the end of the introductory paragraph; designated subdivision (6) as subdivisions (6) and (6a); and made stylistic changes.

§ 143B-1017. Duty of individuals to notify Center and law-enforcement agency when missing person has been located.

Any parent, spouse, guardian, legal custodian, or person responsible for the supervision of the missing individual who submits a missing person report to a law-enforcement agency or to the Center, shall immediately notify the law-enforcement agency and the Center of any individual whose location has been determined. The Center shall confirm the deletion of the individual’s records from the FBI/NCIC’s missing person file, as long as there are no grounds for criminal prosecution, and follow up with the local law-enforcement agency having jurisdiction of the records.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2007-469, s. 3; 2011-145, s. 19.1(w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.3 was recodified as G.S. 143B-272.67 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2007-469, s. 3, effective August 29, 2007, in the first sentence, deleted “or” preceding “legal custodian” and inserted “or person responsible for the supervision of the missing individual.”

§ 143B-1018. Release of information by Center.

The following may make inquiries of, and receive data or information from, the Center:

  1. Any police, law-enforcement, or criminal justice agency investigating a report of a missing or unidentified person or child, whether living or deceased.
  2. A court, upon a finding by the court that access to the data, information, or records of the Center may be necessary for the determination of an issue before the court.
  3. Any district attorney of a prosecutorial district as defined in G.S. 7A-60 in this State or the district attorney’s designee or representative.
  4. Any person engaged in bona fide research when approved by the Secretary; provided, no names or addresses may be supplied to this person.
  5. Any other person authorized by the Secretary of the Department of Public Safety pursuant to G.S. 143B-1013.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 1987, c. 282, s. 28; 1987 (Reg. Sess., 1988), c. 1037, s. 119; 2011-145, s. 19.1(g), (w), (aaa).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.4 was recodified as G.S. 143B-272.68 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g) and (aaa), effective January 1, 2012, in subdivision (5), substituted “Public Safety” for “Crime Control and Public Safety” and substituted “G.S. 143B-1013” for “G.S. 143B-498(1).”

§ 143B-1019. Provision of toll-free service; instructions to callers; communication with law-enforcement agencies.

The Center shall provide a toll-free telephone line for anyone to report the disappearance of any individual or the sighting of any missing child or missing person. The Center personnel shall instruct the caller, in the case of a report concerning the disappearance of an individual, of the requirements contained in G.S. 143B-1014 of first having to submit a missing person report on the individual to the law-enforcement agency having jurisdiction of the area in which the individual became or is believed to have become missing. Any law-enforcement agency may retrieve information imparted to the Center by means of this phone line. The Center shall directly communicate any report of a sighting of a missing person or a missing child to the law-enforcement agency having jurisdiction in the area of disappearance or sighting.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 2007-469, s. 4; 2011-145, s. 19.1(w), (bbb).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.5 was recodified as G.S. 143B-272.69 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2007-469, s. 4, effective August 29, 2007, substituted “143B-499” for “143-499.3” in the middle of the second sentence.

Session Laws 2011-145, s. 19.1(bbb), effective January 1, 2012, updated the section reference in the second sentence.

§ 143B-1020. Improper release of information; penalty.

Any person working under the supervision of the Director of Victims and Justice Services who knowingly and willfully releases, or authorizes the release of, any data, information, or records maintained or possessed by the Center to any agency, entity, or person other than as specifically permitted by Subpart B or in violation of any rule adopted by the Secretary is guilty of a Class 2 misdemeanor.

History. 1985 (Reg. Sess., 1986), c. 1000, s. 1; 1993, c. 539, s. 1050; 1994, Ex. Sess., c. 24, s. 14(c); 2011-145, s. 19.1(w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.6 was recodified as G.S. 143B-272.70 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§ 143B-1021. North Carolina AMBER Alert System established.

  1. There is established within the North Carolina Center for Missing Persons the AMBER Alert System. The purpose of AMBER Alert is to provide a statewide system for the rapid dissemination of information regarding abducted children.
  2. The AMBER Alert System shall make every effort to disseminate information on missing children as quickly as possible when the following criteria are met:
    1. The child is 17 years of age or younger;
    2. The abduction is not known or suspected to be by a parent of the child, unless the child’s life is suspected to be in danger of injury or death;
    3. The child is believed:
      1. To have been abducted, or
      2. To be in danger of injury or death;
    4. The child is not a runaway or voluntarily missing; and
    5. The abduction has been reported to and investigated by a law enforcement agency.If the abduction of the child is known or suspected to be by a parent of the child, the Center, in its discretion, may disseminate information through the AMBER Alert System if the child is believed to be in danger of injury or death.
  3. The Center shall adopt guidelines and develop procedures for the statewide implementation of the AMBER Alert System and shall provide education and training to encourage radio and television broadcasters to participate in the System. The Center shall work with the Department of Justice in developing training material regarding the AMBER Alert System for law enforcement, broadcasters, and community interest groups.
  4. The Center shall consult with the Department of Transportation and develop a procedure for the use of overhead permanent changeable message signs to provide information on the abduction of a child meeting the criteria established in subsection (b) of this section, when information is available that would enable motorists to assist law enforcement in the recovery of the missing child. The Center and the Department of Transportation shall develop guidelines for the content, length, and frequency of any message to be placed on an overhead permanent changeable message sign.
  5. The Center shall consult with the Division of Emergency Management, in the Department of Public Safety, to develop a procedure for the use of the Emergency Alert System to provide information on the abduction of a child meeting the criteria established in subsection (b) of this section.
  6. The Department of Public Safety, on behalf of the Center, may accept grants, contributions, devises, and gifts, which shall be kept in a separate fund, which shall be nonreverting, and shall be used to fund the operations of the Center and the AMBER Alert System.

History. 2002-126, s. 18.7(c); 2003-191, s. 3; 2011-145, s. 19.1(g), (w); 2011-284, s. 103.

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.7 was recodified as G.S. 143B-272.71 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section, and subdivisions (b)(1), (2), (3), (4), (4a), (5), (6), and (7) were renumbered as subdivisions (b)(1)-(5), respectively, at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subsections (e) and (f).

Session Laws 2011-284, s. 103, effective June 24, 2011, deleted “bequests” following “devises” in subsection (f).

§ 143B-1022. North Carolina Silver Alert System established.

  1. There is established within the North Carolina Center for Missing Persons the Silver Alert System. The purpose of the Silver Alert System is to provide a statewide system for the rapid dissemination of information regarding a missing person or missing child who is believed to be suffering from dementia, Alzheimer’s disease, or a disability that requires them to be protected from potential abuse or other physical harm, neglect, or exploitation.
  2. If the Center receives a request that involves a missing person or missing child as described in subsection (a) of this section, the Center shall issue an alert providing for rapid dissemination of information statewide regarding the missing person or missing child. The Center shall make every effort to disseminate the information as quickly as possible when the person’s or child’s status as missing has been reported to a law enforcement agency.
  3. The Center shall adopt guidelines and develop procedures for issuing an alert for missing persons and missing children as described in subsection (a) of this section and shall provide education and training to encourage radio and television broadcasters to participate in the alert. The guidelines and procedures shall ensure that specific health information about the missing person or missing child is not made public through the alert or otherwise.
  4. The Center shall consult with the Department of Transportation and develop a procedure for the use of overhead permanent changeable message signs to provide information on the missing person or missing child meeting the criteria of this section when information is available that would enable motorists to assist in the recovery of the missing person or missing child. The Center and the Department of Transportation shall develop guidelines for the content, length, and frequency of any message to be placed on an overhead permanent changeable message sign.

History. 2007-469, s. 5; 2008-83, s. 1; 2009-143, s. 1; 2010-96, s. 16; 2011-145, s. 19.1(w); 2016-87, s. 3.

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5A (G.S. 143B-495 et seq.) of Article 11 of Chapter 143B as Subpart B (G.S. 143B-272.60 et seq.) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-499.8 was recodified as G.S. 143B-272.72 by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2008-83, s. 1, effective July 11, 2008, deleted “the missing person is 18 years of age or older, and” preceding “the person’s status” in the last sentence of subsection (b).

Session Laws 2009-143, s. 1, effective June 19, 2009, substituted “missing person” for “missing adult” in the first occurrence in the first sentence of subsection (d).

Session Laws 2010-96, s. 16, effective July 20, 2010, throughout the section, inserted “or missing child”; in the last sentence in subsection (b), inserted “or child’s”; and in subsection (c), inserted “and missing children.”

Session Laws 2016-87, s. 3, effective July 11, 2016, substituted “dementia, Alzheimer’s disease, or a disability that requires them to be protected from potential abuse or other physical harm, neglect, or exploitation” for “dementia or other cognitive impairment” in subsection (a); in subsection (b), in the first sentence, substituted “a request that” for “a report that” near the beginning, and “as described in subsection (a) of this section” for “who is believed to be suffering from dementia or other cognitive impairment, for the protection of the missing person or missing child from potential abuse or other physical harm, neglect or exploitation” near the middle; and substituted “as described in subsection (a) of this section” for “believed to be suffering from dementia or other cognitive impairment” in subsection (c).

§ 143B-1023. North Carolina Blue Alert System established.

  1. There is established within the North Carolina Center for Missing Persons the Blue Alert System. The purpose of the Blue Alert System is to aid in the apprehension of a suspect who kills or inflicts serious bodily injury on a law enforcement officer by providing a statewide system for the rapid dissemination of information regarding the suspect. The term “serious bodily injury” is as defined in G.S. 14-32.4(a).
  2. The Center shall make every effort to rapidly disseminate information on a suspect when the following criteria are met:
    1. A law enforcement officer is killed or suffers serious bodily injury.
    2. A law enforcement agency with jurisdiction (i) determines that the suspect poses a threat to the public and other law enforcement personnel and (ii) possesses information that may assist in locating the suspect, including information regarding the suspect’s vehicle, complete or partial license plate information, and a detailed description of the suspect, or that a law enforcement officer is missing while on duty under circumstances warranting concern for the law enforcement officer’s safety.
    3. The head of a law enforcement agency with jurisdiction recommends the issuance of a blue alert to the Center.
  3. The Center shall adopt guidelines and develop procedures for the statewide implementation of the Blue Alert System and shall provide education and training to encourage radio and television broadcasters to participate in the alert.
  4. The Center shall consult with the Department of Transportation and develop a procedure for the use of overhead permanent changeable message signs to provide information on a suspect when the criteria established in subsection (b) of this section are met. The Center and the Department of Transportation shall develop guidelines for the content, length, and frequency of any message to be placed on the overhead permanent changeable message sign pursuant to the issuance of a blue alert.
  5. The Center shall consult with the Division of Emergency Management in the Department of Public Safety to develop a procedure for the use of the Blue Alert System to provide information on a suspect when the criteria established in subsection (b) of this section are met.

History. 2016-87, s. 1.

§§ 143B-1024 through 143B-1029.

Reserved for future codification purposes.

Subpart C. Civil Air Patrol.

§ 143B-1030. Civil Air Patrol Section — powers and duties.

  1. There is hereby established, within the Department of Public Safety the Civil Air Patrol Section, which shall be organized and staffed in accordance with this Subpart and within the limits of authorized appropriations.
  2. The Civil Air Patrol Section shall:
    1. Receive and supervise the expenditure of State funds provided by the General Assembly or otherwise secured by the State of North Carolina for the use and benefit of the North Carolina Wing-Civil Air Patrol;
    2. Supervise the maintenance and use of State provided facilities and equipment by the North Carolina Wing-Civil Air Patrol;
    3. Receive, from State and local governments, their agencies, and private citizens, requests for State approval for assistance by the North Carolina Wing-Civil Air Patrol in natural or man-made disasters or other emergency situations. Such State requested and approved missions shall be approved or denied by the Secretary of Public Safety or his designee under such rules, terms and conditions as are adopted by the Department.

History. 1979, c. 516, s. 1; 2011-145, s. 19.1(g), (w), (bb2); 2011-391, s. 43(k).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5 (G.S. 143B-490 et seq.) of Article 11 of Chapter 143B as Subpart C (G.S. 143B-272.73A through 143B-272.73C) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-490 was recodified as G.S. 143B-272.73A by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(bb1) also recodified former Part 5 of Article 11, but Session Laws 2011-391, s. 43(k) deleted Session Laws 2011-145, s. (bb1).

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g) and (bb2), as amended by Session Laws 2011-391, s. 43(k), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subsection (a) and subdivision (b)(3); in the section catchline, and in subsection (a) and the introductory language of subsection (b), substituted “Section” for “Division”; and in subsection (a), substituted “Subpart” for “Part.”

§ 143B-1031. Personnel and benefits.

  1. The Wing Commander of the North Carolina Wing-Civil Air Patrol shall certify to the Secretary or his designee those members who are in good standing as members eligible for benefits. The Wing Commander shall provide the Secretary with two copies of the certification. The Secretary shall acknowledge receipt of, sign, and date both copies and return one to the Wing Commander. The Wing Commander shall, in the form and manner provided above, notify the Secretary of any changes in personnel within 30 days thereof. Upon the Secretary’s signature, those members listed on the certification shall be eligible for the benefits listed below.
  2. Those members of the North Carolina Wing-Civil Air Patrol certified under subsection (a) of this section shall be deemed and considered employees of the Department of Public Safety for workers’ compensation purposes, and for no other purposes, while performing duties incident to a State approved mission. Such period of employment shall not extend to said members while performing duties incident to a United States Air Force authorized mission or any other Wing activities.

History. 1979, c. 516, s. 1; c. 714, s. 2; 1993, c. 389, s. 2; 2011-145, s. 19.1(g), (w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5 (G.S. 143B-490 et seq.) of Article 11 of Chapter 143B as Subpart C (G.S. 143B-272.73A through 143B-272.73C) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-491 was recodified as G.S. 143B-272.73B by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subsection (b).

§ 143B-1032. State liability.

Unless otherwise specifically provided, the members of the North Carolina Wing-Civil Air Patrol shall serve without compensation and shall not be entitled to the benefits of the retirement system for teachers and State employees as set forth in Chapter 135 of the General Statutes. The provisions of Article 31 of Chapter 143 of the General Statutes, with respect to tort claims against State departments and agencies, shall not be applicable to the activities of the North Carolina Wing-Civil Air Patrol, unless those activities are State-approved missions which are not covered by the Federal Tort Claims Act. The State shall not in any manner be liable for any of the contracts, debts, or obligations of the said organization.

History. 1979, c. 516, s. 1; 1993, c. 389, s. 1; 2011-145, s. 19.1(w).

Editor’s Note.

Session Law 2011-145, s. 19.1(w) recodified former Part 5 (G.S. 143B-490 et seq.) of Article 11 of Chapter 143B as Subpart C (G.S. 143B-272.73A through 143B-272.73C) of Part 5 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

G.S. 143B-492 was recodified as G.S. 143B-272.73C by Session Laws 2011-145, s. 19.1(w), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

§§ 143B-1033 through 143B-1039.

Reserved for future codification purposes.

Subpart D. Office of Recovery and Resiliency.

§ 143B-1040. Office of Recovery and Resiliency.

  1. The Office of Recovery and Resiliency (Office) is created in the Department of Public Safety. The Office shall execute multi-year recovery and resiliency projects and administer funds provided by the Community Development Block Grant Disaster Recovery program for Hurricanes Florence and Matthew. The Office will provide general disaster recovery coordination and public information; citizen outreach and application case management; audit, finance, compliance, and reporting on disaster recovery funds; and program and construction management services. The Office shall also contract for services from vendors specializing in housing, construction, and project management services.
  2. The Office shall develop and administer a grant program for financially distressed local governments to assist with recovery capacity. The grants shall cover the salaries, benefits, and operating costs for up to two three-year positions and may also be used to purchase one vehicle per community as necessitated by the individual circumstances of each community. The Office shall also, in consultation with the Local Government Commission, develop and administer a one-time emergency fund for local governments in disaster-affected areas that need immediate cash flow assistance. These funds shall be used to meet local government debt service obligations, to meet payroll obligations for local governments, and to meet vendor payments where nonpayment would result in negative financial outcome.
  3. Notwithstanding any other provision of law, all Community Development Block Grant Disaster Recovery awards received by the State in response to the declarations and executive orders described in Section 3.1 of S.L. 2016-124, or in any subsequent federally declared disasters, shall be administered by the North Carolina Office of Recovery and Resiliency of the Department of Public Safety, including circumstances where the designated grantee is an agency other than the North Carolina Office of Recovery and Resiliency.

History. 2018-136, 3rd Ex. Sess., s. 5.7(a), (b); 2018-138, s. 2.15(a); 2019-250, s. 3.3.

Editor’s Note.

At the direction of the Revisor of Statutes, “Section 3.1 of S.L. 2016-124” has been substituted for “Section 3.1 of this act” in subsection (c).

Session Laws 2018-136, 3rd Ex. Sess., s. 1.1, provides: “This act shall be known as ‘2018 Hurricane Florence Disaster Recovery Act.”’

Session Laws 2018-136, 3rd Ex. Sess., s. 5.7, was codified, in part, as this section at the direction of the Revisor of Statutes. The first, second, seventh, and eighth sentences of s. 5.7(a) were codified as subsection (a) of this section, and s. 5.8(b) was codified in full as subsection (b) of this section.

The third through sixth sentences of Session Laws 2018-136, 3rd Ex. Sess., s. 5.7, as amended by Session Laws 2020-78, s. 12.5, and as amended by Session Laws 2021-180, s. 19E.7, provide: “The Secretary may reassign up to 15 existing positions of the Division of Emergency Management to the Office. In addition, the Secretary may create new positions if State and federal funds are available to support those positions. The reassigned positions assigned to the Office shall retain the employment status of the positions at the time of the reassignment after implementation of this act is completed. The new positions created in this section shall be based upon availability of State and federal funds and are exempt from the provision of the State Human Resources Act, Chapter 126 of the General Statutes, except Articles 6 and 7 of that Chapter.”

Session Law 2018-136, 3rd Ex. Sess., s. 5.8(a)-(b), as amended by Session Law 2018-138, s. 2.15(a), and as amended by Session Laws 2019-250, s. 3.5(c), provides: “(a) Beginning January 1, 2019, the Office of Recovery and Resiliency (Office) shall provide separate quarterly reports to the Director of the Budget, the standing Appropriations Committees of the Senate and the House of Representatives, and the Fiscal Research Division on the use of disaster recovery and assistance funds expended from the Hurricane Florence Recovery Fund, the State Emergency Response and Disaster Relief Fund for Hurricane Matthew, and funds appropriated for disaster relief for Hurricane Dorian. The separate reports shall summarize oversight activities and the results achieved as well as all the following:

“(1) Expenditures by program and by source of funds.

“(2) Expenditures required to receive federal grants.

“(3) Federal funding provided to the State to refund certain federally related spending.

“(4) Actual and projected State spending data including time lines and milestones.

“(5) Total State spending data by agency and by program.

“(6) Total State spending by program and county, where practicable.

“(7) Location and job responsibilities of all time-limited State positions created under this act or paid for with federal funds received as a result of Hurricane Florence.

“(a1) Beginning January 1, 2020, the Office shall provide quarterly reports to the Director of the Budget, the standing Appropriations Committees of the Senate and the House of Representatives, and the Fiscal Research Division on the use of Community Development Block Grant-Disaster Recovery funds expended starting December 1, 2019, and thereafter. The reports shall include the following performance metrics:

“(1) Average time-cycle by process step, including from application to fund distribution, by county where practicable.

“(2) Number of projects by process step and managed overall, by county where practicable.

“(3) Average cost per project, excluding the infrastructure program, by county where practicable.

“(4) Outreach and intake metrics by county where practicable.

“(5) Amount and percentage of disaster recovery funds spent on administrative activities.

“(6) Amount and percentage of disaster recovery funds disbursed on behalf of recipients.

“(7) Additional performance metrics developed by the Office.

“(a2) Beginning January 1, 2020, the Office shall provide separate quarterly reports to the Director of the Budget, the standing Appropriations Committees of the Senate and the House of Representatives, and the Fiscal Research Division on the use of disaster recovery and assistance funds, other than Community Development Block Grant-Disaster Recovery funds, expended starting December 1, 2019, and thereafter from the Hurricane Florence Recovery Fund and from the State Emergency Response and Disaster Relief Fund for Hurricane Matthew. The separate reports shall include the following performance metrics:

“(1) The average number of days from application to fund distribution, project commencement, and project completion, where applicable and practicable.

“(2) Average cost per project, by county where practicable.

“(3) Amount and percentage of disaster recovery funds spent on administrative activities.

“(4) Amount and percentage of disaster recovery funds obligated for administrative activities.

“(5) Amount and percentage of disaster recovery funds disbursed on behalf of recipients.

“(6) Amount and percentage of disaster recovery funds obligated on behalf of recipients.

“(7) Number of individuals, households, entities, or other unit served, by county where practicable.

“The separate reports shall provide the performance metrics for each funding stream, where practicable.

“(b) In addition to the quarterly reports required under subsections (a), (a1), and (a2) of this section and beginning January 1, 2020, the Office shall provide annual reports that compile the information contained in the quarterly reports. The annual reports shall be submitted to the entities required under subsection (a) of this section.

“(c) Each report required by this section shall include information about all funds expended or encumbered pursuant to this act or any other act providing funds to address the impacts of Hurricanes Matthew and Florence, Matthew, Florence, Michael, and Dorian, regardless of which State agency or non-State entity administers the funds. State agencies and non-State entities that administer or receive any funds appropriated in this act shall assist and fully cooperate with the Office of Recovery and Resiliency in meeting the Office’s obligations under this section.”

Session Law 2018-136, 3rd Ex. Sess., s. 5.15, provides: “The Department of Transportation shall report within 30 days of the end of each calendar quarter to the Office of Recovery and Resiliency in the Department of Public Safety on the use of the funds allocated from the Hurricane Florence Disaster Recovery Fund and all matching funds received from the federal government. The report shall contain all of the following information itemized by DOT Highway Division and county:

“(1) Project scope and ranking by priority; total cost; amount spent (federal and state); project status including percentage complete and timeline; the responsible entity, including names of private contractors; and any issues encountered with overall project management and delivery.

“(2) The cash balance of the fund, the amount of funds expended, encumbered, and unencumbered.”

Session Law 2018-136, 3rd Ex. Sess., s. 5.17(b), provides: “The Department of Revenue and the Office of Recovery and Resiliency shall, within a reasonable time following the effective date of this act but not later than June 30, 2019, enter into a confidential information sharing agreement settling data transfer protocols, required security measures, audit mechanisms, and other issues necessary to develop and implement the information exchange provided in subsection (a) of this section.”

Session Laws 2019-250, s. 3.3 was codified as subsection (c) of this section at the direction of the Revisor of Statutes.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Legal Periodicals.

For article, “Emotional Appraisals in the Wake of Hurricanes Harvey and Maria,” see 54 Wake Forest L. Rev. 973 (2019).

§ 143B-1041. Interagency coordination.

  1. The Office shall establish an intergovernmental working group composed of representatives from the Department of Environmental Quality and other relevant State agencies, local governments, and other stakeholders to identify legislative, economic, jurisdictional, and other challenges related to stream management and flooding reduction. Beginning January 1, 2022, and biannually thereafter, the Office shall report to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division regarding the findings and recommendations of the working group.
  2. The Office of Recovery and Resiliency and the Division of Emergency Management of the Department of Public Safety, the Director of the Division of Coastal Management of the Department of Environmental Quality, and the Secretary of the Department of Transportation, or their respective designees, shall meet at least quarterly beginning January 1, 2022, in order to coordinate the grant making and technical assistance activities each agency is carrying out related to subsection (a) of this section.

History. 2021-180, s. 5.9(p).

Editor's Note.

Session Laws 2021-180, s. 43.8, made this section, as added by Session Laws 2021-180, s. 5.9(p), effective July 1, 2021.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-1042 through 143B-1099.

Reserved for future codification purposes.

Part 6. Division of Administration.

Subpart A. Governor’s Crime Commission.

§ 143B-1100. Governor’s Crime Commission — creation; composition; terms; meetings, etc. [Effective until January 1, 2023]

  1. There is hereby created the Governor’s Crime Commission of the Department of Public Safety. The Commission shall consist of 37 voting members and five nonvoting members. The composition of the Commission shall be as follows:
    1. The voting members shall be:
      1. The Governor, the Chief Justice of the Supreme Court of North Carolina (or the Chief Justice’s designee), the Attorney General, the Director of the Administrative Office of the Courts, the Secretary of the Department of Health and Human Services, the Secretary of Public Safety (or the Secretary’s designee), and the Superintendent of Public Instruction;
      2. A judge of superior court, a judge of district court specializing in juvenile matters, a chief district court judge, a clerk of superior court, and a district attorney;
      3. A defense attorney, three sheriffs (one of whom shall be from a “high crime area”), three police executives (one of whom shall be from a “high crime area”), eight citizens (two with knowledge of juvenile delinquency and the public school system, two of whom shall be under the age of 21 at the time of their appointment, one advocate for victims of all crimes, one representative from a domestic violence or sexual assault program, one representative of a “private juvenile delinquency program,” and one in the discretion of the Governor), three county commissioners or county officials, and three mayors or municipal officials;
      4. Four public members.
    2. The nonvoting members shall be the Director of the State Bureau of Investigation, the Deputy Chief of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety who is responsible for Intervention/Prevention programs, the Deputy Chief of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety who is responsible for Youth Development programs, the Section Chief of the Section of Prisons of the Division of Adult Correction and Juvenile Justice and the Section Chief of the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice.
  2. The membership of the Commission shall be selected as follows:
    1. The following members shall serve by virtue of their office: the Governor, the Chief Justice of the Supreme Court, the Attorney General, the Director of the Administrative Office of the Courts, the Secretary of the Department of Health and Human Services, the Secretary of Public Safety, the Director of the State Bureau of Investigation, the Section Chief of the Section of Prisons of the Division of Adult Correction and Juvenile Justice, the Section Chief of the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice, the Deputy Chief who is responsible for Intervention/Prevention of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, the Deputy Chief who is responsible for Youth Development of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, and the Superintendent of Public Instruction. Should the Chief Justice of the Supreme Court choose not to serve, his alternate shall be selected by the Governor from a list submitted by the Chief Justice which list must contain no less than three nominees from the membership of the Supreme Court.
    2. The following members shall be appointed by the Governor: the district attorney, the defense attorney, the three sheriffs, the three police executives, the eight citizens, the three county commissioners or county officials, the three mayors or municipal officials.
    3. The following members shall be appointed by the Governor from a list submitted by the Chief Justice of the Supreme Court, which list shall contain no less than three nominees for each position and which list must be submitted within 30 days after the occurrence of any vacancy in the judicial membership: the judge of superior court, the clerk of superior court, the judge of district court specializing in juvenile matters, and the chief district court judge.
    4. Two public members provided by sub-subdivision (a)(1)d. of this section shall be appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives and two public members provided by sub-subdivision (a)(1)d. of this section shall be appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate.
    5. The Governor may serve as chairman, designating a vice-chairman to serve at his pleasure, or he may designate a chairman and vice-chairman both of whom shall serve at his pleasure.
  3. The initial members of the Commission shall be those appointed under subsection (b) above, which appointments shall be made by March 1, 1977. The terms of the present members of the Governor’s Commission on Law and Order shall expire on February 28, 1977. Effective March 1, 1977, the Governor shall appoint members, other than those serving by virtue of their office, to serve staggered terms; seven shall be appointed for one-year terms, seven for two-year terms, and seven for three-year terms. At the end of their respective terms of office their successors shall be appointed for terms of three years and until their successors are appointed and qualified. The public members appointed pursuant to subdivision (4) of subsection (b) of this section shall serve two-year terms effective March 1, of each odd-numbered year. Any Commission member no longer serving in the office from which the member qualified for appointment shall be disqualified from serving on the Commission. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death, disability, or disqualification of a member shall be for the balance of the unexpired term.
  4. The Governor shall have the power to remove any member from the Commission for misfeasance, malfeasance or nonfeasance.
  5. The Commission shall meet quarterly and at other times at the call of the chairman or upon written request of at least eight of the members. A majority of the voting members shall constitute a quorum for the transaction of business.
  6. The Commission shall be treated as a board for purposes of Chapter 138A of the General Statutes.

History. 1965, c. 663; 1977, c. 11, s. 1; 1981, c. 467, ss. 1-5; 1981 (Reg. Sess., 1982), c. 1189, s. 4; 1991, c. 739, s. 32; 1997-443, s. 11A.118(a); 1998-170, s. 3; 1998-202, s. 4(aa); 1999-423, s. 11; 2000-137, s. 4(ee); 2001-95, s. 6; 2001-487, s. 47(g); 2007-454, s. 1; 2010-169, s. 11; 2011-145, s. 19.1(g), (i)-(l), (x); 2012-83, s. 54; 2013-410, s. 13; 2015-9, s. 2.3(a), (b); 2015-264, s. 79(a), (b); 2017-6, s. 3; 2017-186, s. 2(kkkkkk); 2018-146, ss. 3.1(a), (b), 6.1.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Articles 5, 6, 7, and 9 of Chapter 163A” for “Chapter 138A” in subsection (f).

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the change to the reference in subsection (f).

Editor’s Note.

Former G.S. 143B-478 was recodified as G.S. 143B-272.75 by Session Laws 2011-145, s. 19.1(x), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Former G.S. 143B-478 was G.S. 143B-337 as amended by Session Laws 1977, c. 11, s. 1. It was recodified because of the transfer of the Governor’s Crime Commission (formerly the Governor’s Law and Order Commission) to the Department of Crime Control and Public Safety.

Session Laws 2009-52, ss. 1-4, as amended by Session Laws 2013-70, ss. 1-3, provides for the establishment of a multidisciplinary Domestic Violence Fatality Prevention and Protection Review Team to identify and review domestic violence-related deaths and facilitate communication which team is modeled upon the North Carolina Child Fatality Prevention Team. The team shall consist of a lead agency, Community Support Services of Charlotte, North Carolina, and representatives of public and nonpublic agencies in the community serving domestic violence victims. The team shall meet at least four times annually and shall: study the incidences and causes of death in domestic violence incidents; develop a system for multidisciplinary review; examine issues on confidentiality; make recommendations for improvements and resources; and perform other functions necessary to carry out the team’s mandate. The team is granted access to records and documentation concerning domestic violence cases; however, access shall be limited when investigations are pending and confidentiality shall be maintained. This act shall not be construed to obligate the General Assembly to appropriate funds to implement its provisions.

Session Law 2011-145, s. 19.1(x) recodified former Part 3 ( G.S. 143B-478 et seq.) of Article 11 of Chapter 143B as Subpart A ( G.S. 143B-272.75 et seq.) of Part 6 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-9, in its preamble, provides in part: “Whereas, the holding of the North Carolina Supreme Court in Wallace v. Bone , 304 N.C. 591 (1982), prohibits legislators from serving on certain boards; and

“Whereas, since Wallace v. Bone , the General Assembly has periodically enacted legislation removing legislators from serving in such capacities when those instances arise; and

“Whereas, the General Assembly has determined that legislators are not eligible to serve on certain existing boards and commissions; Now, therefore.”

Effect of Amendments.

Session Laws 2007-454, s. 1, effective August 28, 2007, substituted “38” for “36” in the introductory language of subsection (a); in subdivision (a)(1)c., substituted “eight” for “six” and inserted “one advocate for victims of all crimes, one representative from a domestic violence or sexual assault program”; and substituted “eight” for “six” in subdivision (b)(2).

Session Laws 2010-169, s. 11, effective August 2, 2010, added subsection (f).

Session Laws 2011-145, s. 19.1(g), and (i)-( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in the introductory language of subsection (a) and in subdivisions (a)(2) and (b)(1); substituted “Secretary of Public Safety” for “Secretary of the Department of Correction” in subdivisions (a)(1)a. and (b)(1); substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons” and “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections” in subdivisions (a)(2) and (b)(1); and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” throughout this section.

Session Laws 2012-83, s. 54, effective June 26, 2012, in subsection (a), substituted “36 voting members” for “38 voting members”, in subdivision (a)(1)a., substituted “(or the Chief Justice’s designee)” for “(or his alternate)” and substituted “(or the Secretary’s designee)” for “the Secretary of the Division of Juvenile Justice of the Department of Public Safety”; rewrote subdivision (a)(2); in subdivision (b)(1), substituted “Section Chief of the Section of Prisons of the Division of Adult Correction, the Section of Community Corrections of the Division of Adult Correction, the Deputy Director who is responsible for Intervention/Prevention of the Division of Juvenile Justice of the Department of Public Safety, the Deputy Director who is responsible for” for “Secretary of the Department of Public Safety, the Director of the Section of Prisons of the Division of Adult Correction, the Director of the Section of Community Corrections of the Division of Adult Correction, the Secretary of the Division of Juvenile Justice of the Department of Public Safety, the Assistant Secretary of Intervention/Prevention of the Division of Juvenile Justice of the Department of Public Safety, the Assistant Secretary of .”

Session Laws 2013-410, s. 13, effective August 23, 2013, in subsection (a), substituted “37” for “36” and “five” for “six.”

Session Laws 2015-9, s. 2.3(a), (b), effective April 27, 2015, substituted “Four public members” for “Two members of the North Carolina House of Representatives and two members of the North Carolina Senate” in subdivision (a)(1)d; and rewrote subdivision (b)(4).

Session Laws 2015-264, s. 79(a), b), effective October 1, 2015, substituted “sub-subdivision” for “subdivision” two times in subdivision (b)(4); and in subsection (c), rewrote the fifth sentence, which read, “The Commission members from the House and Senate shall serve two-year terms effective March 1, of each odd-numbered year; and they shall not be disqualified from Commission membership because of failure to seek or attain reelection to the General Assembly, but resignation or removal from office as a member of the General Assembly shall constitute resignation or removal from the Commission,” substituted “Any” for “Any other” and “serving” for “membership” and made gender neutral changes in the sixth sentence.

Session Laws 2017-186, s. 2(kkkkkk), effective December 1, 2017, substituted “Deputy Chief” for “Deputy Director,” “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” and inserted “and Juvenile Justice” throughout the section.

Legal Periodicals.

For article, “Juvenile Justice in Transition — A New Juvenile Code for North Carolina,” see 16 Wake Forest L. Rev. 1 (1980).

§ 143B-1100. Governor’s Crime Commission — creation; composition; terms; meetings, etc. [Effective January 1, 2023]

  1. There is hereby created the Governor’s Crime Commission of the Department of Public Safety. The Commission shall consist of 38 voting members and five nonvoting members. The composition of the Commission shall be as follows:
    1. The voting members shall be:
      1. The Governor, the Chief Justice of the Supreme Court of North Carolina (or the Chief Justice’s designee), the Attorney General, the Director of the Administrative Office of the Courts, the Secretary of the Department of Health and Human Services, the Secretary of Public Safety (or the Secretary’s designee), the Secretary of the Department of Adult Correction (or the Secretary’s designee), and the Superintendent of Public Instruction;
      2. A judge of superior court, a judge of district court specializing in juvenile matters, a chief district court judge, a clerk of superior court, and a district attorney;
      3. A defense attorney, three sheriffs (one of whom shall be from a “high crime area”), three police executives (one of whom shall be from a “high crime area”), eight citizens (two with knowledge of juvenile delinquency and the public school system, two of whom shall be under the age of 21 at the time of their appointment, one advocate for victims of all crimes, one representative from a domestic violence or sexual assault program, one representative of a “private juvenile delinquency program,” and one in the discretion of the Governor), three county commissioners or county officials, and three mayors or municipal officials;
      4. Four public members.
    2. The nonvoting members shall be the Director of the State Bureau of Investigation, the Deputy Director of the Division of Juvenile Justice of the Department of Public Safety who is responsible for Intervention/Prevention programs, the Deputy Director of the Division of Juvenile Justice of the Department of Public Safety who is responsible for Youth Development programs, the Director of the Division of Prisons of the Department of Adult Correction, and the Director of the Division of Community Supervision and Reentry of the Department of Adult Correction.
  2. The membership of the Commission shall be selected as follows:
    1. The following members shall serve by virtue of their office: the Governor, the Chief Justice of the Supreme Court, the Attorney General, the Director of the Administrative Office of the Courts, the Secretary of the Department of Health and Human Services, the Secretary of Public Safety, the Secretary of the Department of Adult Correction, the Director of the State Bureau of Investigation, the Director of the Division of Prisons of the Department of Adult Correction, the Director of the Division of Community Supervision and Reentry of the Department of Adult Correction, the Deputy Director who is responsible for Intervention/Prevention of the Juvenile Justice Division of the Department of Public Safety, the Deputy Director who is responsible for Youth Development of the Division of Juvenile Justice of the Department of Public Safety, and the Superintendent of Public Instruction. Should the Chief Justice of the Supreme Court choose not to serve, his alternate shall be selected by the Governor from a list submitted by the Chief Justice which list must contain no less than three nominees from the membership of the Supreme Court.
    2. The following members shall be appointed by the Governor: the district attorney, the defense attorney, the three sheriffs, the three police executives, the eight citizens, the three county commissioners or county officials, the three mayors or municipal officials.
    3. The following members shall be appointed by the Governor from a list submitted by the Chief Justice of the Supreme Court, which list shall contain no less than three nominees for each position and which list must be submitted within 30 days after the occurrence of any vacancy in the judicial membership: the judge of superior court, the clerk of superior court, the judge of district court specializing in juvenile matters, and the chief district court judge.
    4. Two public members provided by sub-subdivision (a)(1)d. of this section shall be appointed by the General Assembly upon recommendation of the Speaker of the House of Representatives and two public members provided by sub-subdivision (a)(1)d. of this section shall be appointed by the General Assembly upon recommendation of the President Pro Tempore of the Senate.
    5. The Governor may serve as chairman, designating a vice-chairman to serve at his pleasure, or he may designate a chairman and vice-chairman both of whom shall serve at his pleasure.
  3. The initial members of the Commission shall be those appointed under subsection (b) above, which appointments shall be made by March 1, 1977. The terms of the present members of the Governor’s Commission on Law and Order shall expire on February 28, 1977. Effective March 1, 1977, the Governor shall appoint members, other than those serving by virtue of their office, to serve staggered terms; seven shall be appointed for one-year terms, seven for two-year terms, and seven for three-year terms. At the end of their respective terms of office their successors shall be appointed for terms of three years and until their successors are appointed and qualified. The public members appointed pursuant to subdivision (4) of subsection (b) of this section shall serve two-year terms effective March 1, of each odd-numbered year. Any Commission member no longer serving in the office from which the member qualified for appointment shall be disqualified from serving on the Commission. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death, disability, or disqualification of a member shall be for the balance of the unexpired term.
  4. The Governor shall have the power to remove any member from the Commission for misfeasance, malfeasance or nonfeasance.
  5. The Commission shall meet quarterly and at other times at the call of the chairman or upon written request of at least eight of the members. A majority of the voting members shall constitute a quorum for the transaction of business.
  6. The Commission shall be treated as a board for purposes of Chapter 138A of the General Statutes.

History. 1965, c. 663; 1977, c. 11, s. 1; 1981, c. 467, ss. 1-5; 1981 (Reg. Sess., 1982), c. 1189, s. 4; 1991, c. 739, s. 32; 1997-443, s. 11A.118(a); 1998-170, s. 3; 1998-202, s. 4(aa); 1999-423, s. 11; 2000-137, s. 4(ee); 2001-95, s. 6; 2001-487, s. 47(g); 2007-454, s. 1; 2010-169, s. 11; 2011-145, s. 19.1(g), (i)-(l), (x); 2012-83, s. 54; 2013-410, s. 13; 2015-9, s. 2.3(a), (b); 2015-264, s. 79(a), (b); 2017-6, s. 3; 2017-186, s. 2(kkkkkk); 2018-146, ss. 3.1(a), (b), 6.1; 2021-180, s. 19C.9(aaaa).

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Articles 5, 6, 7, and 9 of Chapter 163A” for “Chapter 138A” in subsection (f).

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the change to the reference in subsection (f).

Editor’s Note.

Former G.S. 143B-478 was recodified as G.S. 143B-272.75 by Session Laws 2011-145, s. 19.1(x), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Former G.S. 143B-478 was G.S. 143B-337 as amended by Session Laws 1977, c. 11, s. 1. It was recodified because of the transfer of the Governor’s Crime Commission (formerly the Governor’s Law and Order Commission) to the Department of Crime Control and Public Safety.

Session Laws 2009-52, ss. 1-4, as amended by Session Laws 2013-70, ss. 1-3, provides for the establishment of a multidisciplinary Domestic Violence Fatality Prevention and Protection Review Team to identify and review domestic violence-related deaths and facilitate communication which team is modeled upon the North Carolina Child Fatality Prevention Team. The team shall consist of a lead agency, Community Support Services of Charlotte, North Carolina, and representatives of public and nonpublic agencies in the community serving domestic violence victims. The team shall meet at least four times annually and shall: study the incidences and causes of death in domestic violence incidents; develop a system for multidisciplinary review; examine issues on confidentiality; make recommendations for improvements and resources; and perform other functions necessary to carry out the team’s mandate. The team is granted access to records and documentation concerning domestic violence cases; however, access shall be limited when investigations are pending and confidentiality shall be maintained. This act shall not be construed to obligate the General Assembly to appropriate funds to implement its provisions.

Session Law 2011-145, s. 19.1(x) recodified former Part 3 ( G.S. 143B-478 et seq.) of Article 11 of Chapter 143B as Subpart A ( G.S. 143B-272.75 et seq.) of Part 6 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-9, in its preamble, provides in part: “Whereas, the holding of the North Carolina Supreme Court in Wallace v. Bone , 304 N.C. 591 (1982), prohibits legislators from serving on certain boards; and

“Whereas, since Wallace v. Bone , the General Assembly has periodically enacted legislation removing legislators from serving in such capacities when those instances arise; and

“Whereas, the General Assembly has determined that legislators are not eligible to serve on certain existing boards and commissions; Now, therefore.”

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(aaaa), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2007-454, s. 1, effective August 28, 2007, substituted “38” for “36” in the introductory language of subsection (a); in subdivision (a)(1)c., substituted “eight” for “six” and inserted “one advocate for victims of all crimes, one representative from a domestic violence or sexual assault program”; and substituted “eight” for “six” in subdivision (b)(2).

Session Laws 2010-169, s. 11, effective August 2, 2010, added subsection (f).

Session Laws 2011-145, s. 19.1(g), and (i)-( l ), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in the introductory language of subsection (a) and in subdivisions (a)(2) and (b)(1); substituted “Secretary of Public Safety” for “Secretary of the Department of Correction” in subdivisions (a)(1)a. and (b)(1); substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons” and “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections” in subdivisions (a)(2) and (b)(1); and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” throughout this section.

Session Laws 2012-83, s. 54, effective June 26, 2012, in subsection (a), substituted “36 voting members” for “38 voting members”, in subdivision (a)(1)a., substituted “(or the Chief Justice’s designee)” for “(or his alternate)” and substituted “(or the Secretary’s designee)” for “the Secretary of the Division of Juvenile Justice of the Department of Public Safety”; rewrote subdivision (a)(2); in subdivision (b)(1), substituted “Section Chief of the Section of Prisons of the Division of Adult Correction, the Section of Community Corrections of the Division of Adult Correction, the Deputy Director who is responsible for Intervention/Prevention of the Division of Juvenile Justice of the Department of Public Safety, the Deputy Director who is responsible for” for “Secretary of the Department of Public Safety, the Director of the Section of Prisons of the Division of Adult Correction, the Director of the Section of Community Corrections of the Division of Adult Correction, the Secretary of the Division of Juvenile Justice of the Department of Public Safety, the Assistant Secretary of Intervention/Prevention of the Division of Juvenile Justice of the Department of Public Safety, the Assistant Secretary of .”

Session Laws 2013-410, s. 13, effective August 23, 2013, in subsection (a), substituted “37” for “36” and “five” for “six.”

Session Laws 2015-9, s. 2.3(a), (b), effective April 27, 2015, substituted “Four public members” for “Two members of the North Carolina House of Representatives and two members of the North Carolina Senate” in subdivision (a)(1)d; and rewrote subdivision (b)(4).

Session Laws 2015-264, s. 79(a), b), effective October 1, 2015, substituted “sub-subdivision” for “subdivision” two times in subdivision (b)(4); and in subsection (c), rewrote the fifth sentence, which read, “The Commission members from the House and Senate shall serve two-year terms effective March 1, of each odd-numbered year; and they shall not be disqualified from Commission membership because of failure to seek or attain reelection to the General Assembly, but resignation or removal from office as a member of the General Assembly shall constitute resignation or removal from the Commission,” substituted “Any” for “Any other” and “serving” for “membership” and made gender neutral changes in the sixth sentence.

Session Laws 2017-186, s. 2(kkkkkk), effective December 1, 2017, substituted “Deputy Chief” for “Deputy Director,” “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” and inserted “and Juvenile Justice” throughout the section.

Session Laws 2021-180, s. 19C.9(aaaa), effective January 1, 2023, substituted “39 voting members” for “38 voting members” in subsection (a); inserted “the Secretary of the Department of Adult Correction (or the Secretary's designee),” in sub-subdivision (a)(1)a.; and rewrote subdivisions (a)(2) and (b)(1). For effective date and applicability, see editor's note.

Legal Periodicals.

For article, “Juvenile Justice in Transition — A New Juvenile Code for North Carolina,” see 16 Wake Forest L. Rev. 1 (1980).

§ 143B-1101. Governor’s Crime Commission — powers and duties.

  1. The Governor’s Crime Commission shall have the following powers and duties:
    1. To serve, along with its adjunct committees, as the chief advisory board to the Governor and to the Secretary of the Department of Public Safety on matters pertaining to the criminal justice system.
    2. To recommend a comprehensive statewide plan for the improvement of criminal justice throughout the State which is consistent with and serves to foster the following established goals of the criminal justice system:
      1. To reduce crime,
      2. To protect individual rights,
      3. To achieve justice,
      4. To increase efficiency in the criminal justice system,
      5. To promote public safety,
      6. To provide for the administration of a fair and humane system which offers reasonable opportunities for adjudicated offenders to develop progressively responsible behavior, and
      7. To increase professional skills of criminal justice officers.
    3. To advise State and local law-enforcement agencies in improving law enforcement and the administration of criminal justice;
    4. To make studies and recommendations for the improvement of law enforcement and the administration of criminal justice;
    5. To encourage public support and respect for the criminal justice system in North Carolina;
    6. To seek ways to continue to make North Carolina a safe and secure State for its citizens;
    7. To recommend objectives and priorities for the improvement of law enforcement and criminal justice throughout the State;
    8. To recommend recipients of grants for use in pursuing its objectives, under such conditions as are deemed to be necessary;
    9. To serve as a coordinating committee and forum for discussion of recommendations from its adjunct committees formed pursuant to G.S. 143B-1102; and
    10. To serve as the primary channel through which local law-enforcement departments and citizens can lend their advice, and state their needs, to the Department of Public Safety.
  2. The Governor’s Crime Commission shall review the level of gang activity throughout the State and assess the progress and accomplishments of the State, and of local governments, in preventing the proliferation of gangs and addressing the needs of juveniles who have been identified as being associated with gang activity.
  3. All directives of the Governor’s Crime Commission shall be administered by the Director, Crime Control Division of the Department of Public Safety.

History. 1975, c. 663; 1977, c. 11, s. 2; 1979, c. 107, s. 11; 1981, c. 931, s. 3; 1981 (Reg. Sess., 1982), c. 1191, s. 15; 2008-56, s.7; 2008-187, s. 44.5(b); 2011-145, s. 19.1(g), (x), (xx); 2014-100, s. 16A.2; 2015-241, s. 16B.3(b).

Editor’s Note.

Former G.S. 143B-479 was recodified as G.S. 143B-272.76 by Session Laws 2011-145, s. 19.1(x), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subsections and subdivisions were redesignated at the direction of the Revisor of Statutes.

Former G.S. 143B-479 was G.S. 143B-338 as rewritten by Session Laws 1977, c. 11, s. 2. It was recodified in this Article because of the transfer of the Governor’s Crime Commission (formerly the Governor’s Law and Order Commission) to the Department of Public Safety.

Session Laws 1999-237, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 1999’.”

Session Laws 1999-237. ss. 20(a) and (b), provide that the Governor’s Crime Commission of the Department of Crime Control and Public Safety shall report on the State application for grants under the State and Local Law Enforcement Assistance Act of 1986 (Part M of the Omnibus Crime Control and Safe Streets Act of 1968 as enacted by Subtitle K of P.L. 99-570, the Anti-Drug Abuse Act of 1986) to the Senate and House Appropriations Subcommittees on Justice and Public Safety when the General Assembly is in session. When the General Assembly is not in session, the Governor’s Crime Commission shall report on the State application to the Joint Legislative Commission on Governmental Operations, as applications for grants shall be reviewed by the Joint Legislative Commission on Governmental Operations when the General Assembly is not in session unless a State statute provides a different forum for review.

Session Laws 1999-237, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1999-2001 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1999-2001 biennium.”

Session Laws 1999-237, s. 30.4, is a severability clause.

Session Laws 2003-284, ss. 17.4(a) and (b), provide: “(a) Section 1303(4) of the Omnibus Crime Control and Safe Streets Act of 1968 provides that the State application for Drug Law Enforcement Grants is subject to review by the State legislature or its designated body. Therefore, the Governor’s Crime Commission of the Department of Crime Control and Public Safety shall report on the State application for grants under the State and Local Law Enforcement Assistance Act of 1986, Part M of the Omnibus Crime Control and Safe Streets Act of 1968 as enacted by Subtitle K of P.L.99-570, the Anti-Drug Abuse Act of 1986, to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety when the General Assembly is in session. When the General Assembly is not in session, the Governor’s Crime Commission shall report on the State application to the Joint Legislative Commission on Governmental Operations.

“(b) Unless a State statute provides a different forum for review, when a federal law or regulation provides that an individual State application for a grant shall be reviewed by the State legislature or its designated body and at the time of the review the General Assembly is not in session, that application shall be reviewed by the Joint Legislative Commission on Governmental Operations.”

The last two paragraphs of Session Laws 2008-56, s. 7, as amended by Session Laws 2008-187, s. 44.5(b), were codified as subsection (a1) of this section at the direction of the Revisor of Statutes.

When G.S. 143B-479 was recodified as this section, subsection (a1) was designated as subsection (b).

For provisions relating to the Gang Prevention and Intervention Pilot Program, see the Editor’s note under G.S. 143B-516.

Session Law 2011-145, s. 19.1(x) recodified former Part 3 (G.S. 143B-478 et seq.) of Article 11 of Chapter 143B as Subpart A (G.S. 143B-272.75 et seq.) of Part 6 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g) and (xx), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivisions (a)(1) and (a)(10) and in subsection (c), and substituted “G.S. 143B-1102” for “G.S. 143B-480” in subdivision (a)(9).

Session Laws 2014-100, s. 16A.2, effective July 1, 2014, substituted “and shall report those recommendations to the Chairs of the Senate Appropriations Committee on Justice and Public Safety, the Chairs of the House of Representatives Appropriations Subcommittee on Justice and Public Safety, and to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety” for “to the General Assembly” in the second paragraph of subsection (b).

Session Laws 2015-241, s. 16B.3(b), effective July 1, 2015, deleted the second paragraph in subsection (b), which read: “The Governor’s Crime Commission shall develop recommendations concerning the establishment of priorities and needed improvements with respect to gang prevention and shall report those recommendations to the Chairs of the Senate Appropriations Committee on Justice and Public Safety, the Chairs of the House of Representatives Appropriations Subcommittee on Justice and Public Safety, and to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on or before March 1 of each year.”

§ 143B-1102. Adjunct committees of the Governor’s Crime Commission — creation; purpose; powers and duties.

  1. There are hereby created by way of extension and not limitation, the following adjunct committees of the Governor’s Crime Commission: the Judicial Planning Committee, the Juvenile Justice Planning Committee, the Law Enforcement Planning Committee, the Corrections Planning Committee, and the Juvenile Code Revision Committee.
  2. The composition of the adjunct committees shall be as designated by the Governor by executive order, except for the Judicial Planning Committee, the composition of which shall be designated by the Supreme Court. The Governor’s appointees shall serve two-year terms beginning March 1, of each odd-numbered year, and members of the Judicial Planning Committee shall serve at the pleasure of the Supreme Court.
  3. The adjunct committees created herein shall report directly to the Governor’s Crime Commission and shall have the following powers and duties:
    1. The Law Enforcement Planning Committee shall advise the Governor’s Crime Commission on all matters which are referred to it relevant to law enforcement, including detention; shall participate in the development of the law-enforcement component of the State’s comprehensive plan; shall consider and recommend priorities for the improvement of law-enforcement services; and shall offer technical assistance to State and local agencies in the planning and implementation of programs contemplated by the comprehensive plan for the improvement of law-enforcement services.The Law Enforcement Planning Committee shall maintain contact with the National Commission on Accreditation for Law Enforcement Agencies, assist the National Commission in the furtherance of its efforts, adapt the work of the National Commission by an analysis of law-enforcement agencies in North Carolina, develop standards for the accreditation of law-enforcement agencies in North Carolina, make these standards available to those law-enforcement agencies which desire to participate voluntarily in the accreditation program, and assist participants to achieve voluntary compliance with the standards.
    2. The Judicial Planning Committee (which shall be appointed by the Supreme Court) shall establish court improvement priorities, define court improvement programs and projects, and develop an annual judicial plan in accordance with the Crime Control Act of 1976 (Public Law 94-503); shall advise the Governor’s Crime Commission on all matters which are referred to it relevant to the courts; shall consider and recommend priorities for the improvement of judicial services; and shall offer technical assistance to State agencies in the planning and implementation of programs contemplated by the comprehensive plan for the improvement of judicial services.
    3. The Corrections Planning Committee shall advise the Governor’s Crime Commission on all matters which are referred to it relevant to corrections; shall participate in the development of the adult corrections component of the State’s comprehensive plan; shall consider and recommend priorities for the improvement of correction services; and shall offer technical assistance to State agencies in the planning and implementation of programs contemplated by the comprehensive plan for the improvement of corrections.
    4. The Juvenile Justice Planning Committee shall advise the Governor’s Crime Commission on all matters which are referred to it relevant to juvenile justice; shall participate in the development of the juvenile justice component of the State’s comprehensive plan; shall consider and recommend priorities for the improvement of juvenile justice services; and shall offer technical assistance to State and local agencies in the planning and implementation of programs contemplated by the comprehensive plan for the improvement of juvenile justice.
    5. The Juvenile Code Revision Committee shall study problems relating to young people who come within the juvenile jurisdiction of the district court as defined by Article 23 of Chapter 7A of the General Statutes and develop a legislative plan which will best serve the needs of young people and protect the interests of the State; shall study the existing laws, services, agencies and commissions and recommend whether they should be continued, amended, abolished or merged; and shall take steps to insure that all agencies, organizations, and private citizens in the State of North Carolina have an opportunity to lend advice and suggestions to the development of a revised juvenile code. If practical, the Committee shall submit a preliminary report to the General Assembly prior to its adjournment in 1977. It shall make a full and complete report to the General Assembly by March 1, 1979. This adjunct committee shall terminate on February 28, 1979.
  4. The Governor shall have the power to remove any member of any adjunct committee from the Committee for misfeasance, malfeasance or nonfeasance. Each Committee shall meet at the call of the chairman or upon written request of one third of its membership. A majority of a committee shall constitute a quorum for the transaction of business.
  5. The actions and recommendations of each adjunct committee shall be subject to the final approval of the Governor’s Crime Commission.

History. 1975, c. 663; 1977, c. 11, s. 3; 1981, c. 605, s. 1; 1983 (Reg. Sess., 1984), c. 995, s. 8; 2011-145, s. 19.1(x).

Editor’s Note.

Former G.S. 143B-480 was recodified as G.S. 143B-272.77 by Session Laws 2011-145, s. 19.1(x), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subdivisions (c)(2) through (6) were renumbered as subdivisions (c)(1) through (5) at the direction of the Revisor of Statutes.

Former G.S. 143B-480 was G.S. 143B-339 as rewritten by Session Laws 1977, c. 11, s. 3. It was recodified in this Article because of the transfer of the Governor’s Crime Commission (formerly the Governor’s Law and Order Commission) to the Department of Public Safety.

Session Laws 2008-107, s. 18.1, provides: “(a) The Governor’s Crime Commission and its adjunct committees shall study the legal, systematic, and organizational impact of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] to include persons 16 and 17 years of age who commit crimes or infractions under State law or under an ordinance of local government. In particular, the Commission shall perform the following functions regarding the proposed expansion of the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention to include 16- and 17-year-olds who commit crimes or infractions under State or local law:

“(1) Identify the costs to the State court system and State and local law enforcement.

“(2) Review the relevant State laws that should be conformed or amended, including, but not limited to, the motor vehicle and criminal laws, the laws regarding expunction of criminal records, and other juvenile laws.

“(3) Review the experience of any other states which have within recent years expanded the juvenile justice jurisdiction to 16- and 17-year-olds.

“(4) Identify the practical issues for the Department of Juvenile Justice and Delinquency Prevention to implement best practices for programs and facilities that would meet the unique needs of the older youth under the proposal without adversely affecting the existing departmental programming.

“(5) Review the relevant State laws on sharing of juvenile information with other State departments and agencies.

“(6) Create a specific plan of the actions that are necessary to implement the expansion of the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention.

“(7) Determine the total cost of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention.

“(8) Conduct a cost benefit analysis of expanding the jurisdiction of the Department of Juvenile Justice and Delinquency Prevention with specific information on possible future fiscal savings anywhere within State government as a result of expenditures necessary to implement the expansion.

“(9) Determine whether federal or other funds are available to aid in the transition and expansion, or both, of the age of juvenile jurisdiction to 16- and 17-year-olds.

“(b) The Commission may contract with an independent group or groups for the oversight and management of this study project, a service needs study, and a courts study, and to periodically report those findings to the Commission.

“(c) The Department of Juvenile Justice and Delinquency Prevention and all other departments, agencies, institutions, or officers of the State or any political subdivision of the State, shall cooperate with the Commission in this study, shall provide the Commission with any requested facilities, data, or other assistance, and help the Commission identify any collateral effect which might result from implementation of the proposal on the program and operations of the relevant State department, agency, or the political subdivision.

“(d) The Commission shall submit a report of its findings and legislative, administrative, and funding recommendations by April 1, 2009, to the General Assembly and the Governor.

“In addition to its final report, the Commission shall report in writing on the progress of this study on a quarterly basis beginning on October 1, 2008, and by the first day of every quarter thereafter until the Commission submits its final report to the General Assembly, to the chairs and cochairs, as applicable, of the standing committees or subcommittees of the General Assembly listed in subsections (e) and (f) of this section. A copy of each progress report made to the standing committee and subcommittee chairs shall also be filed in the Legislative Library.

“(e) The Commission shall report to all of the following standing committees or subcommittees in the House of Representatives pursuant to this section:

“(1) Appropriations: Justice and Public Safety.

“(2) Children, Youth, and Families.

“(3) Education: Preschool, Elementary, and Secondary Education.

“(4) Juvenile Justice.

“(5) All of the Judiciary Committees.

“(f) The Commission shall report to all of the following standing committees or subcommittees in the Senate pursuant to this section:

“(1) Appropriations: Justice and Public Safety.

“(2) Education and Higher Education.

“(3) All of the Judiciary Committees.

“(g) Of the funds appropriated by this act to the Department of Crime Control and Public Safety [Department of Public Safety], the Governor’s Crime Commission for the 2008-2009 fiscal year, the Commission may use up to two hundred thousand dollars ($200,000) to conduct the study authorized by this section. The Commission may also apply for, receive, or accept grants and contributions from any source of money or any other thing of value to be held and used for the purposes of the study authorized by this section.”

Session Laws 2008-107, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2008.’ ”

Session Laws 2008-107, s. 30.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2008-2009 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2008-2009 fiscal year.”

Session Laws 2008-107, s. 30.5, is a severability clause.

Session Law 2011-145, s. 19.1(x) recodified former Part 3 (G.S. 143B-478 et seq.) of Article 11 of Chapter 143B as Subpart A (G.S. 143B-272.75 et seq.) of Part 6 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Legal Periodicals.

For survey of 1979 family law, see 58 N.C.L. Rev. 1471 (1980).

§ 143B-1103. Additional duties of the Grants Management Section.

  1. Repealed by Session Laws 2011-145, s. 19.1(ww), effective January 1, 2012.
  2. The Grants Management Section shall administer the State Law Enforcement Assistance Program and such additional related programs as may be established by or assigned to the Section. It shall serve as the single State planning agency for purposes of the Crime Control Act of 1976 (Public Laws 94-503). Administrative responsibilities shall include, but are not limited to, the following:
    1. Compiling data, establishing needs and setting priorities for funding and policy recommendations for the Governor’s Crime Commission;
    2. Preparing and revising statewide plans for adoption by the Governor’s Crime Commission which are designed to improve the administration of criminal justice and to reduce crime in North Carolina;
    3. Advising State and local interests of opportunities for securing federal assistance for crime reduction and for improving criminal justice administration and planning within the State of North Carolina;
    4. Stimulating and seeking financial support from federal, State, and local government and private sources for programs and projects which implement adopted criminal justice administration improvement and crime reduction plans;
    5. Assisting State agencies and units of general local government and combinations thereof in the preparation and processing of applications for financial aid to support improved criminal justice administration, planning and crime reduction;
    6. Encouraging and assisting coordination at the federal, State, and local government levels in the preparation and implementation of criminal justice administration improvements and crime reduction plans;
    7. Applying for, receiving, disbursing, and auditing the use of funds received for the program from any public and private agencies and instrumentalities for criminal justice administration, planning, and crime reduction purposes;
    8. Entering into, monitoring, and evaluating the results of contracts and agreements necessary or incidental to the discharge of its assigned responsibilities;
    9. Providing technical assistance to State and local law-enforcement agencies in developing programs for improvement of the law-enforcement and criminal justice system; and
    10. Taking such other actions as may be deemed necessary or appropriate to carry out its assigned duties and responsibilities.
  3. Repealed by Session Laws 2011-145, s. 19.1(ww), effective January 1, 2012.

History. 1977, c. 11, s. 4; 2011-145, s. 19.1(x), (ww).

Editor’s Note.

Former G.S. 143B-480 was recodified as G.S. 143B-272.77 by Session Laws 2011-145, s. 19.1(x), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Former G.S. 143B-477 was former G.S. 143B-340 as enacted by Session Laws 1977, c. 11, s. 4. It was recodified in this Article because of the establishment of the Department of Public Safety.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g) and (ww), effective January 1, 2012, rewrote the catchline, which read: “Crime Control Division of the Department of Public Safety”; repealed subsections (a) and (c); in the introductory language of subsection (b), in the first sentence, substituted “Grants Management Section” for “Crime Control Division shall provide clerical and professional services required by the Governor’s Crime Commission and,” and substituted “Section” for “Commission”; and inserted “Governor’s Crime” in subdivisions (b)(1) and (b)(2).

§ 143B-1104.

Recodified as G.S. 143B-853 by Session Laws 2020-83, s. 5, effective July 1, 2020.

Editor’s Note.

Former G.S. 143B-550 was recodified as G.S. 143B-272.79 by Session Laws 2011-145, s. 19.1(x), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2005-276, s. 16.11(c), was codified as subsection (c) of this section at the direction of the Revisor of Statutes.

Session Laws 2005-276, s. 16.11(a), provides: “Of the funds appropriated in this act to the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety], the sum of two hundred fifty thousand dollars ($250,000) shall be used to expand Juvenile Crime Prevention Councils demonstration projects designed to reduce commitments to youth development centers. Specifically, the funds shall be awarded to Juvenile Crime Prevention Councils to provide residential and/or community-based intensive services to juveniles who have been adjudicated delinquent with a level 2 or 3 disposition or who are reentering the community after serving time in a youth development center. The Department shall develop a competitive grant award process to allocate the funds to county Juvenile Crime Prevention Councils. The programs must initiate services to the targeted population no later than March 1, 2006. On June 30, 2006, any funds not awarded for demonstration projects pursuant to this section by the Department shall revert to the General Fund. The Department may award up to four grants to Juvenile Crime Prevention Councils, and no individual grant may exceed one hundred thousand dollars ($100,000).”

Session Laws 2005-276, s. 16.11(d), as added by Session Laws 2006-66, s. 15.5, provides: “The requirements of this section apply to all future allocations by the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] of the funds appropriated to the Department by Section 16.11 of S.L. 2005-276 and Section 16.7 of S.L. 2004-124.”

This section was recodified as G.S. 143B-853 by Session Laws 2020-83, s. 5.

Effect of Amendments.

Session Laws 2011-145, s. 19.1( l ) and (ggg), effective January 1, 2012, throughout subsections (a) and (b), substituted “Division” for “Department”; in the introductory paragraph of subsection (a), inserted “of Administration” and substituted “Subpart F of Part 3 of Article 13 of Chapter 143B of the General Statutes” for “this Part” in the first sentence; and substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subsection (c).

Session Laws 2017-186, s. 2( llllll ), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction” for “Division of” in the first sentence of subsection (c).

§ 143B-1105. Grants reporting.

  1. State Grants. —  Beginning August 1, 2018, and annually thereafter, the Governor’s Crime Commission (Commission) shall report to the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety (Committee) on all grant awards made by the Commission from State funds during the prior fiscal year. The report shall contain all of the following information:
    1. The name of the unit of local government receiving the grant.
    2. The purpose of the grant.
    3. The economic tier of the county where the unit of local government receiving the grant is located.
    4. Any recommended changes to State-funded grant programs to benefit local law enforcement agencies.
  2. Federal Grants. —  Beginning December 1, 2018, and annually thereafter, the Commission shall report to the chairs of the Committee on Justice and Public Safety on all grant awards made by the Commission from federal funds during the prior federal fiscal year. The report shall contain all of the following information:
    1. A list of all federal grants administered in the prior federal fiscal year.
    2. The names of all entities receiving federal grants.
    3. The amount, the purpose, and the terms of each grant.
    4. Whether there are any terms, conditions, or other contingencies that may arise as a result of a freeze on federal funds or result in compliance issues.
    5. A list of any penalties that have been assessed. The list shall include the entity against which the penalty was assessed, the reason for the assessment, and the source of funds used to pay any penalty.
  3. Reporting Notice of Penalty. —  The Commission shall notify the chairs of the Committee of the receipt of any notice of assessment or notice of penalty. The Commission must notify the chairs in writing, within 30 days of the receipt of the notice, and must include a copy of the notice and any subsequent correspondence by the Commission with the agency assessing the penalty.

History. 2018-5, s. 16.2(a).

Editor’s Note.

Session Laws 2018-5, s. 39.8, made this section effective July 1, 2018.

Session Laws 2018-5, s. 16.2(b), provides: “The Governor’s Crime Commission may include the reports on grants for body-worn or dashboard video camera[s] required under Section 16.1 of this act in the State Grants report required under G.S. 143B-1105(a), as enacted in this act. The Commission shall include information from December 1, 2013, to December 1, 2018, in the initial report required under G.S. 143B-1105(b) as enacted in subsection (a) of this section.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

§§ 143B-1106 through 143B-1149.

Reserved for future codification purposes.

Subpart B. Treatment for Effective Community Supervision Program. [Recodified Effective January 1, 2023]

§ 143B-1150. Short title. [Effective until January 1, 2023]

This Subpart is the “Treatment for Effective Community Supervision Act of 2011” and may be cited by that name.

History. 2011-192, s. 6(b).

Criminal Justice Partnership.

Session Laws 2011-145, s. 18.8(a)-(e), provides[ “(a) Notwithstanding any other provision of law, a county may use funds appropriated pursuant to the Criminal Justice Partnership Act, Article 6A of Chapter 143B of the General Statutes, to provide more than one community]based corrections program.

“(b) Effective July 1, 2011, the Department of Correction shall recalculate the county allocation funding formula mandated under G.S. 143B]273.15 using updated data.

“(c) Notwithstanding the provisions of G.S. 143B]273.15 specifying that grants to participating counties are for the full fiscal year and that unobligated funds are returned to the State]County Criminal Justice Partnership Account at the end of the grant period, the Department of Correction may reallocate unspent or unclaimed funds distributed to counties participating in the State]County Criminal Justice Partnership Program in an effort to maintain the level of services realized in previous fiscal years.

“(d) The Department of Correction may not deny funds to a county to support both a residential program and a day reporting center if the Department of Correction determines that the county has a demonstrated need and a fully developed plan for each type of sanction.

“(e) The Department of Correction shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Committees, the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the status of the State]County Criminal Justice Partnership Program. The report shall include the following information:

“(1) The amount of funds carried over from the prior fiscal year;

“(2) The dollar amount and purpose of grants awarded to counties as discretionary grants for the current fiscal year;

“(3) Any counties the Department anticipates will submit requests for new implementation grants;

“(4) An update on efforts to ensure that all counties make use of the electronic reporting system, including the number of counties submitting offender participation data via the system;

“(5) An analysis of offender participation data received, including data on each program’s utilization and capacity;

“(6) An analysis of comparable programs prepared by the Division of Research and Planning, Department of Correction, including a comparison of programs in each program type on selected outcome measures developed by the Division of Community Corrections in consultation with the Fiscal Research Division and the Division of Research and Planning, and a summary of the reports prepared by county Criminal Justice Partnerships Advisory Boards;

“(7) A review of whether each sentenced offender program is meeting established program goals developed by the Division of Community Corrections in consultation with the Division of Research and Planning and the State Criminal Justice Partnership Advisory Board;

“(8) The number of community offenders and intermediate offenders served by each county program;

“(9) The amount of Criminal Justice Partnership funds spent on community offenders and intermediate offenders; and

“(10) A short description of the services and programs provided by each partnership, including who the service providers are and the amount of funds each service provider receives.”

For prior similar provisions, see Session Laws 2001-424, s. 25.16(d), Session Laws 2005-276, s. 17.23(d), Session Laws 2007-323, s. 17.15(a)-(d), and Session Laws 2009-451, s. 19.11(a)-(e).

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.1. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 10 provides in part: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2011-192, s. 6(c), made this subpart effective July 1, 2011.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

§ 143B-1150. Short title. [Recodified effective January 1, 2023 — see note]

History. 2011-192, s. 6(b); recodified as N.C. Gen. Stat. § 143B-1495 by 2021-180, s. 19C.9(l).

Criminal Justice Partnership.

Session Laws 2011-145, s. 18.8(a)-(e), provides[ “(a) Notwithstanding any other provision of law, a county may use funds appropriated pursuant to the Criminal Justice Partnership Act, Article 6A of Chapter 143B of the General Statutes, to provide more than one community]based corrections program.

“(b) Effective July 1, 2011, the Department of Correction shall recalculate the county allocation funding formula mandated under G.S. 143B]273.15 using updated data.

“(c) Notwithstanding the provisions of G.S. 143B]273.15 specifying that grants to participating counties are for the full fiscal year and that unobligated funds are returned to the State]County Criminal Justice Partnership Account at the end of the grant period, the Department of Correction may reallocate unspent or unclaimed funds distributed to counties participating in the State]County Criminal Justice Partnership Program in an effort to maintain the level of services realized in previous fiscal years.

“(d) The Department of Correction may not deny funds to a county to support both a residential program and a day reporting center if the Department of Correction determines that the county has a demonstrated need and a fully developed plan for each type of sanction.

“(e) The Department of Correction shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Committees, the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the status of the State]County Criminal Justice Partnership Program. The report shall include the following information:

“(1) The amount of funds carried over from the prior fiscal year;

“(2) The dollar amount and purpose of grants awarded to counties as discretionary grants for the current fiscal year;

“(3) Any counties the Department anticipates will submit requests for new implementation grants;

“(4) An update on efforts to ensure that all counties make use of the electronic reporting system, including the number of counties submitting offender participation data via the system;

“(5) An analysis of offender participation data received, including data on each program’s utilization and capacity;

“(6) An analysis of comparable programs prepared by the Division of Research and Planning, Department of Correction, including a comparison of programs in each program type on selected outcome measures developed by the Division of Community Corrections in consultation with the Fiscal Research Division and the Division of Research and Planning, and a summary of the reports prepared by county Criminal Justice Partnerships Advisory Boards;

“(7) A review of whether each sentenced offender program is meeting established program goals developed by the Division of Community Corrections in consultation with the Division of Research and Planning and the State Criminal Justice Partnership Advisory Board;

“(8) The number of community offenders and intermediate offenders served by each county program;

“(9) The amount of Criminal Justice Partnership funds spent on community offenders and intermediate offenders; and

“(10) A short description of the services and programs provided by each partnership, including who the service providers are and the amount of funds each service provider receives.”

For prior similar provisions, see Session Laws 2001-424, s. 25.16(d), Session Laws 2005-276, s. 17.23(d), Session Laws 2007-323, s. 17.15(a)-(d), and Session Laws 2009-451, s. 19.11(a)-(e).

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.1. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 10 provides in part: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2011-192, s. 6(c), made this subpart effective July 1, 2011.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Creation of Department of Adult Correction.

Session Laws 2021-180, 19C.9(a)-(c), provides: “(a) The Department of Adult Correction is established in this section as a single, unified cabinet-level department. All functions, powers, duties, and obligations vested in the following programs, divisions, and entities located in the Department of Public Safety are transferred to, vested in, and consolidated within the Department of Adult Correction in the manner of a Type I transfer, as defined in G.S. 143A-6:

“(1) Prisons Section.

“(2) Alcohol and Chemical Dependency Treatment Program.

“(3) Health Services Section.

“(4) Correction Enterprises Section.

“(5) Community Corrections Section.

“(b) The Grievance Resolution Board is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.

“(c) The Post-Release Supervision and Parole Commission is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1151. Legislative policy. [Effective until January 1, 2023]

The policy of the General Assembly with respect to the Treatment for Effective Community Supervision Program is to support the use of evidence-based practices to reduce recidivism and to promote coordination between State and community-based corrections programs.

History. 2011-192, s. 6(b).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.2. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.”

§ 143B-1151. Legislative policy. [Recodified effective January 1, 2023 — see note]

History. 2011-192, s. 6(b); recodified as N.C. Gen. Stat. § 143B-1496 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.2. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1152. Definitions. [Effective until January 1, 2023]

The following definitions apply in this Subpart:

  1. Certified and licensed. — North Carolina Substance Abuse Professional Practice Board certified or licensed substance abuse professionals or Department of Health and Human Services licensed agencies.
  2. Division. — The Division of Adult Correction and Juvenile Justice.
  3. Repealed by Session Laws 2012-83, s. 55, effective June 26, 2012.
  4. Eligible entity. — A local or regional government, a nongovernmental entity, or collaborative partnership that demonstrates capacity to provide services that address the criminogenic needs of offenders.
  5. Program. — A community-based corrections program.
  6. Secretary. — The Secretary of Public Safety.
  7. Section. — The Section of Community Corrections of the Division of Adult Correction and Juvenile Justice.
  8. State Board. — The State Community Corrections Advisory Board.

History. 2011-145, s. 19.1(h), (k); 2011-192, s. 6(b); 2012-83, s. 55; 2017-186, s. 2(mmmmmm).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.3. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, in subdivision (2), substituted “Division” for “Department” and “Division of Adult Correction” for “Department of Correction”; and in subdivision (3), substituted “Section of Prisons of the Division of Adult Corrections” for “Division of Community Corrections.”

Session Laws 2012-83, s. 55, effective June 26, 2012, deleted subdivision (3), which read: “Division. - The Section of Prisons of the Division of Adult Corrections”; in subdivision (6), substituted “Public Safety” for “the Department of Correction” and added subdivision (6a).

Session Laws 2017-186, s. 2(mmmmmm), effective December 1, 2017, added “and Juvenile Justice” in subdivisions (2) and (6a).

§ 143B-1152. Definitions. [Recodified effective January 1, 2023 — see note]

History. 2011-145, s. 19.1(h), (k); 2011-192, s. 6(b); 2012-83, s. 55; 2017-186, s. 2(mmmmmm); recodified as N.C. Gen. Stat. § 143B-1497 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.3. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, in subdivision (2), substituted “Division” for “Department” and “Division of Adult Correction” for “Department of Correction”; and in subdivision (3), substituted “Section of Prisons of the Division of Adult Corrections” for “Division of Community Corrections.”

Session Laws 2012-83, s. 55, effective June 26, 2012, deleted subdivision (3), which read: “Division. - The Section of Prisons of the Division of Adult Corrections”; in subdivision (6), substituted “Public Safety” for “the Department of Correction” and added subdivision (6a).

Session Laws 2017-186, s. 2(mmmmmm), effective December 1, 2017, added “and Juvenile Justice” in subdivisions (2) and (6a).

§ 143B-1153. Goals of community-based corrections programs funded under this Subpart. [Effective until January 1, 2023]

The goals of community-based programs funded under this Subpart are to reduce recidivism and to reduce the rate of probation and post-release supervision revocations from the rate in the 2009-2010 fiscal year.

History. 2011-192, s. 6(b).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.4. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

§ 143B-1153. Goals of community-based corrections programs funded under this Subpart. [Recodified effective January 1, 2023 — see note]

History. 2011-192, s. 6(b); recodified as N.C. Gen. Stat. § 143B-1498 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.4. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1154. Eligible population. [Effective until January 1, 2023]

  1. An eligible offender is an adult offender who was convicted of a misdemeanor or a felony offense or is sentenced under the conditional discharge program as defined in G.S. 90-96 and meets any one of the following criteria:
    1. Received a nonincarcerative sentence of a community punishment.
    2. Received a nonincarcerative sentence of an intermediate punishment.
    3. Is serving a term of parole or post-release supervision after serving an active sentence of imprisonment.
  2. The priority populations for programs funded under this Subpart shall be as follows:
    1. Offenders convicted of a felony or offenders sentenced under G.S. 90-96 conditional discharge for a felony offense.
    2. Offenders identified by the Division of Adult Correction and Juvenile Justice using a validated risk assessment instrument to have a high likelihood of reoffending and a moderate to high need for substance abuse treatment.

History. 2011-145, s. 19.1(h); 2011-192, s. 6(b); 2017-186, s. 2(nnnnnn).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.5. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction” for “Department of Correction” in subdivision (b)(2).

Session Laws 2017-186, s. 2(nnnnnn), effective December 1, 2017, inserted “and Juvenile Justice” in subdivision (b)(2).

§ 143B-1154. Eligible population. [Recodified effective January 1, 2023 — see note]

History. 2011-145, s. 19.1(h); 2011-192, s. 6(b); 2017-186, s. 2(nnnnnn); recodified as N.C. Gen. Stat. § 143B-1499 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.5. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction” for “Department of Correction” in subdivision (b)(2).

Session Laws 2017-186, s. 2(nnnnnn), effective December 1, 2017, inserted “and Juvenile Justice” in subdivision (b)(2).

§ 143B-1155. Duties of Division of Adult Correction and Juvenile Justice. [Effective until January 1, 2023]

  1. In addition to those otherwise provided by law, the Division of Adult Correction and Juvenile Justice shall have the following duties:
    1. To enter into contractual agreements with eligible entities for the operation of community-based corrections programs and monitor compliance with those agreements.
    2. To develop the minimum program standards, policies, and rules for community-based corrections programs and to consult with the Department of Health and Human Services on those standards, policies, and rules that are applicable to licensed and credentialed substance abuse services.
    3. To monitor, oversee, and evaluate contracted service providers.
    4. To act as an information clearinghouse regarding community-based corrections programs.
    5. To collaborate with the Department of Health and Human Services on focusing treatment resources on high-risk and moderate to high need offenders on probation, parole, and post-release supervision.
  2. The Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall develop and publish a recidivism reduction plan for the State that accomplishes the following:
    1. Articulates a goal of reducing revocations among people on probation and post-release supervision by twenty percent (20%) from the rate in the 2009-2010 fiscal year.
    2. Identifies the number of people on probation and post-release supervision in each county that are in the priority population and have a likely need for substance abuse and/or mental health treatment, employment, education, and/or housing.
    3. Identifies the program models that research has shown to be effective at reducing recidivism for the target population and ranks those programs based on their cost-effectiveness.
    4. Propose a plan to fund the provision of the most cost-effective programs and services across the State. The plan shall describe the number and types of programs and/or services to be funded in each region of the State and how that program capacity compares with the needs of the target population in that region.
  3. The Department of Public Safety, Community Corrections Section, shall report by March 1 of each year to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Oversight Committee on Justice and Public Safety on the status of the programs funded through the Treatment for Effective Community Supervision Program. The report shall include the following information from each of the following components:
    1. Recidivism Reduction Services:
      1. The method by which offenders are referred to the program.
      2. The target population.
      3. The amount of services contracted for and the amount of funding expended in each fiscal year.
      4. The supervision type.
      5. The risk level of the offenders served.
      6. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      7. The demographics of the population served.
      8. The number and kind of mandatory and optional services received by offenders in this program.
      9. Employment status at entry and exit.
      10. Supervision outcomes, including completion, revocation, and termination.
    2. Community Intervention Centers (CIC):
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. Supervision outcomes, including completion, revocation, and termination.
    3. Transitional and Temporary Housing:
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. The employment status at entry and exit.
      8. Supervision outcomes, including completion, revocation, and termination.
    4. Local Reentry Councils (LRC):
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. The employment status at entry and exit including, wherever possible, the average wage received at entry and exit.
      8. Supervision outcomes, including completion, revocation, and termination.
    5. Intensive Outpatient Services. —  If the Department enters into a contract for Intensive Outpatient Services, the Department of Public Safety shall report in the next fiscal year on this service including the following:
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. Supervision outcomes, including completion, revocation, and termination.

History. 2011-145, s. 19.1(h), (k); 2011-192, s. 6(b); 2012-83, s. 56; 2014-100, s. 16C.7(b); 2016-94, s. 17C.4; 2017-186, s. 2(oooooo).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.6. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, in the catchline and in the introductory language of subsections (a), (b), and (c), substituted “Division of Adult Correction” for “Department of Correction”; and in the introductory language of subsection (b), substituted “Section of Prisons of the Division of Adult Correction” for “Division of Community Corrections.”

Session Laws 2012-83, s. 56, effective June 26, 2012, in subsection (b), substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Adult Correction, Section of Prisons of the Division of Adult Correction,”; in subsection (c), substituted “Oversight Committee on Justice and Public Safety” for “Corrections, Crime Control, and Juvenile Justice Oversight Committee.”

Session Laws 2014-100, s. 16C.7(b), effective July 1, 2014, in subsection (c), rewrote the introductory language, and subdivisions (c)(1), (c)(2)d. and (c)(2)e.

Session Laws 2016-94, s. 17C.4, effective July 1, 2016, rewrote subsection (c).

Session Laws 2017-186, s. 2(oooooo), effective December 1, 2017, added “and Juvenile Justice” in the section heading, and inserted “and Juvenile Justice” in the introductory language of subsections (a) and (b).

§ 143B-1155. Duties of Division of Adult Correction and Juvenile Justice. [Recodified effective January 1, 2023 — see note]

History. 2011-145, s. 19.1(h), (k); 2011-192, s. 6(b); 2012-83, s. 56; 2014-100, s. 16C.7(b); 2016-94, s. 17C.4; 2017-186, s. 2(oooooo); recodified as N.C. Gen. Stat. § 143B-1500 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.6. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, in the catchline and in the introductory language of subsections (a), (b), and (c), substituted “Division of Adult Correction” for “Department of Correction”; and in the introductory language of subsection (b), substituted “Section of Prisons of the Division of Adult Correction” for “Division of Community Corrections.”

Session Laws 2012-83, s. 56, effective June 26, 2012, in subsection (b), substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Adult Correction, Section of Prisons of the Division of Adult Correction,”; in subsection (c), substituted “Oversight Committee on Justice and Public Safety” for “Corrections, Crime Control, and Juvenile Justice Oversight Committee.”

Session Laws 2014-100, s. 16C.7(b), effective July 1, 2014, in subsection (c), rewrote the introductory language, and subdivisions (c)(1), (c)(2)d. and (c)(2)e.

Session Laws 2016-94, s. 17C.4, effective July 1, 2016, rewrote subsection (c).

Session Laws 2017-186, s. 2(oooooo), effective December 1, 2017, added “and Juvenile Justice” in the section heading, and inserted “and Juvenile Justice” in the introductory language of subsections (a) and (b).

§ 143B-1156. Contract for services. [Effective until January 1, 2023]

  1. The Division of Adult Correction and Juvenile Justice shall contract with service providers through a competitive procurement process to provide community-based services to offenders on probation, parole, or post-release supervision.
  2. Contracts for substance abuse treatment services shall be awarded to certified or licensed substance abuse professionals and appropriately licensed agencies to provide services and use practices that have a demonstrated evidence base.
  3. The Division of Adult Correction and Juvenile Justice, in partnership with the Department of Health and Human Services, shall develop standard service definitions and performance measures for substance abuse and aftercare support services for inclusion in the contracts.
  4. The percentage of funds received by a service provider that may be used for administrative purposes is up to fifteen percent (15%).
  5. The Division of Adult Correction and Juvenile Justice shall pay service providers the contract base award upon the initiation of services with the remaining payments made as milestones are reached as stated in the contract for services. If the service provider cancels or terminates the contract prior to its conclusion, the service provider shall reimburse the Division for the unearned pro rata portion of the base award.
  6. The Department shall pay service providers the contract base award upon initiation of services with the remaining payments made as milestones are reached as stated in the contract for services. Should the vendor cancel or terminate the contract prior to its conclusion, the vendor shall reimburse the Department for the unearned pro rata portion of the base award.

History. 2011-145, s. 19.1(h); 2011-192, s. 6(b); 2016-77, s. 10; 2016-94, s. 17C.5; 2017-186, ss. 2(pppppp), 3(a).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.7. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2016-77, s. 10 and Session Laws 2016-94, s. 17C.5, both enacted a subsection (e). Subsection (e), as enacted by Session Laws 2014-94, s. 17C.5 has been redesignated as subsection (f) at the direction of the Revisor of Statutes.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice’.”

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction” for “Department of Correction” in subsections (a) and (c).

Session Laws 2016-77, s. 10, effective July 1, 2016, added subsection (e).

Session Laws 2016-94, s. 17C.5, effective July 1, 2016, added subsection (f).

Session Laws 2017-186, ss. 2(pppppp) and 3(a), effective December 1, 2017, inserted “and Juvenile Justice” in subsections (a), (c), and (e).

§ 143B-1156. Contract for services. [Recodified effective January 1, 2023 — see note]

History. 2011-145, s. 19.1(h); 2011-192, s. 6(b); 2016-77, s. 10; 2016-94, s. 17C.5; 2017-186, ss. 2(pppppp), 3(a); recodified as N.C. Gen. Stat. § 143B-1501 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.7. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2016-77, s. 10 and Session Laws 2016-94, s. 17C.5, both enacted a subsection (e). Subsection (e), as enacted by Session Laws 2014-94, s. 17C.5 has been redesignated as subsection (f) at the direction of the Revisor of Statutes.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice’.”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction” for “Department of Correction” in subsections (a) and (c).

Session Laws 2016-77, s. 10, effective July 1, 2016, added subsection (e).

Session Laws 2016-94, s. 17C.5, effective July 1, 2016, added subsection (f).

Session Laws 2017-186, ss. 2(pppppp) and 3(a), effective December 1, 2017, inserted “and Juvenile Justice” in subsections (a), (c), and (e).

§ 143B-1157. [Repealed]

Repealed by Session Laws 2016-77, s. 3(a), effective July 1, 2016.

History. 2011-192, s. 6(b); 2014-100, s. 16C.12; 2014-115, s. 57.7(a); repealed by 2016-77, s. 3(a), effective July 1, 2016.

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.8. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Former G.S. 143B-1157 pertained to State Community Corrections Advisory Board.

§ 143B-1158. [Repealed]

Repealed by Session Laws 2016-77, s. 3(a), effective July 1, 2016.

History. 2011-192, s. 6(b); repealed by 2016-77, s. 3(a), effective July 1, 2016.

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.9. It has been renumbered as this section and the subsection (a) designation was deleted at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Former G.S. 143B-1158 pertained to powers and duties of the State Community Corrections Advisory Board.

§ 143B-1159. [Repealed]

Repealed by Session Laws 2013-101, s. 5, effective June 12, 2013.

History. 2011-192, s. 6(b); repealed by 2013-101, s. 5, effective June 12, 2013.

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.10. It was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Former G.S. 143B-1159 pertained to the North Carolina Sentencing and Policy Advisory Commission report.

§ 143B-1160. Program types eligible for funding; community-based corrections programs. [Effective until January 1, 2023]

Based on the prioritized populations in G.S. 143B-1154(b), program types eligible for funding may include, but are not limited to, the following:

  1. Substance abuse treatment services, to include co-occurring substance abuse and mental health disorder services, residential, intensive outpatient, outpatient, peer support, and relapse prevention.
  2. Cognitive behavioral programming and other evidence-based programming deemed to be the most cost-effective method to reduce criminogenic needs identified by the risk/needs assessment.

History. 2011-192, s. 6(b).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.11. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

§ 143B-1160. Program types eligible for funding; community-based corrections programs. [Recodified effective January 1, 2023 — see note]

History. 2011-192, s. 6(b); recodified as N.C. Gen. Stat. § 143B-1502 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.11. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.'”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1161. Justice Reinvestment Council. [Effective until January 1, 2023]

  1. The Justice Reinvestment Council is established to act as an advisory body to the Commissioner of Adult Correction with regard to this Subpart. The Council shall consist of 13 members as follows, to be appointed as provided in subsection (b) of this section:
    1. Two members of the Senate.
    2. Two members of the House of Representatives.
    3. A judge of the superior court.
    4. A judge of the district court.
    5. A district attorney.
    6. A criminal defense attorney.
    7. A county sheriff.
    8. A chief of a city police department.
    9. A victim service provider.
    10. A member selected to represent behavioral health services.
    11. A member selected to represent substance abuse treatment services.
  2. The membership of the Council shall be selected as follows:
    1. The Governor shall appoint the following members: the county sheriff, the chief of a city police department, the member representing behavioral health services, and the member representing substance abuse treatment services.
    2. The Lieutenant Governor shall appoint the victim service provider.
    3. The Chief Justice of the North Carolina Supreme Court shall appoint the following members: the superior court judge, the district court judge, the district attorney, and the criminal defense attorney.
    4. The President Pro Tempore of the Senate shall appoint the two members of the Senate.
    5. The Speaker of the House of Representatives shall appoint the two members of the House of Representatives.In appointing the members of the Council, the appointing authorities shall make every effort to ensure fair geographic representation of the Council membership and to ensure that minority persons and women are fairly represented.
  3. The initial members shall serve staggered terms. The members identified in subdivisions (1) and (2) of subsection (a) of this section shall be appointed initially for a term of one year. The members identified in subdivisions (3) through (7) of subsection (a) of this section shall be appointed initially for a term of two years. The members identified in subdivisions (8) through (11) of subsection (a) of this section shall be appointed initially for a term of three years. The terms of office of the initial members appointed under this section commence effective October 1, 2015.At the end of their respective terms of office, their successors shall be appointed for terms of three years effective July 1. A vacancy occurring before the expiration of the term of office shall be filled in the same manner as original appointments for the remainder of the term. Members may be reappointed without limitation.
  4. The purpose of the Justice Reinvestment Council in conjunction with the Department of Public Safety, Division of Adult Correction and Juvenile Justice, is to:
    1. Recommend policy enhancements to the Justice Reinvestment Act of 2011.
    2. Assist in the continued education of criminal justice system stakeholders.
    3. Support implementation of the Justice Reinvestment Act of 2011.
    4. Identify new initiatives that further the implementation of the Justice Reinvestment Act of 2011 and the Adult Corrections Recidivism Reduction Plan.

History. 2016-77, s. 3(b); 2017-186, s. 3(a).

Editor’s Note.

Session Laws 2016-77, s. 3(b), enacted this section as G.S. 143-1611. It was recodified as this section at the direction of the Revisor of Statutes.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice.’ ”

§ 143B-1161. Justice Reinvestment Council. [Recodified effective January 1, 2023 — see note]

History. 2016-77, s. 3(b); 2017-186, s. 3(a); recodified as N.C. Gen. Stat. § 143B-1503 by 2021-180, s. 19C.9(l).

Editor’s Note.

Session Laws 2016-77, s. 3(b), enacted this section as G.S. 143-1611. It was recodified as this section at the direction of the Revisor of Statutes.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice.’ ”

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-1162 through 143B-1199.

Reserved for future codification purposes.

Subpart B. Treatment for Effective Community Supervision Program. [Renumbered to N.C. Gen. Stat. Ch. 143B, Art. 16, Pt. 6, effective January 1, 2023]

(Recodified effective January 1, 2023)

Part 7. Office of External Affairs.

§ 143B-1200. Assistance Program for Victims of Rape and Sex Offenses.

  1. Establishment of Program. —  There is established an Assistance Program for Victims of Rape and Sex Offenses, hereinafter referred to as the “Program.” The Secretary shall administer and implement the Program and shall have authority over all assistance awarded through the Program. The Secretary shall promulgate rules and guidelines for the Program.
  2. Victims to Be Provided Free Forensic Medical Examinations. —  It is the policy of this State to arrange for victims to obtain forensic medical examinations free of charge. Whenever a forensic medical examination is conducted as a result of a sexual assault or an attempted sexual assault that occurred in this State, the Program shall pay for the cost of the examination. A medical facility or medical professional that performs a forensic medical examination on the victim of a sexual assault or attempted sexual assault shall not seek payment for the examination except from the Program.
  3. No Billing of Victim. —  A medical facility or medical professional that performs a forensic medical examination shall accept payment made under this section as payment in full of the amount owed for the cost of the examination and other eligible expenses and shall not bill victims, their personal insurance, Medicaid, Medicare, or any other collateral source for the examination. Furthermore, a medical facility or medical professional shall not seek reimbursement from the Program after one year from the date of the examination.
  4. Eligible Expenses. —  Medical facilities and medical professionals who perform forensic medical examinations shall do so using a Sexual Assault Evidence Collection Kit. Payments by the Program for the forensic medical examination shall be limited to the following:

    Service Maximum Amount Paid by Program Physician or SANE Nurse $350.00 Hospital/Facility Fee $250.00 Other Expenses Deemed Eligible $200.00 by the Program Total: $800.00

    Click to view

  5. Payment Directly to Provider. —  The Program shall make payment directly to the medical facility or medical professional. Bills submitted to the Program for payment shall specify under which categories of expense set forth in subsection (d) of this section the billed services fall.
  6. Additional Victim Notification Requirements. —  A medical facility or medical professional who performs a forensic medical examination shall encourage victims to submit an application for reimbursement of medical expenses beyond the forensic examination to the Crime Victims Compensation Commission for consideration of those expenses. Medical facilities and medical professionals shall not seek reimbursement from the Program after one year from the date of the exam.
  7. Judicial Review. —  Upon an adverse determination by the Secretary on a claim for assistance under this Part, a victim is entitled to judicial review of that decision. The person seeking review shall file a petition in the Superior Court of Wake County.
  8. The Secretary shall adopt rules to encourage, whenever practical, the use of licensed registered nurses trained under G.S. 90-171.38(b) to conduct medical examinations and procedures.
  9. Definitions. —  The following definitions apply in this section:
    1. Forensic medical examination. — An examination provided to a sexual assault victim by medical personnel trained to gather evidence of a sexual assault in a manner suitable for use in a court of law. The examination should include at a minimum an examination of physical trauma, a patient interview, a determination of penetration or force, and a collection and evaluation of evidence. This definition shall be interpreted consistently with 28 C.F.R. § 90.2(b) and other relevant federal law.
    2. SANE nurse. — A Sexual Assault Nurse Examiner that is a licensed registered nurse trained pursuant to G.S. 90-171.38(b) who obtains preliminary histories, conducts in-depth interviews, and conducts medical examinations of rape victims or victims of related sexual offenses.
    3. Sexual assault. — Any of the following crimes:
      1. First-degree forcible rape as defined in G.S. 14-27.21.
      2. Second-degree forcible rape as defined in G.S. 14-27.22.
      3. First-degree statutory rape as defined in G.S. 14-27.24.
      4. Statutory rape of a person who is 15 years of age or younger as defined in G.S. 14-27.25.
      5. First-degree forcible sexual offense as defined in G.S. 14-27.26.
      6. Second-degree forcible sexual offense as defined in G.S. 14-27.27.
      7. First-degree statutory sexual offense as defined in G.S. 14-27.29.
      8. Statutory sexual offense with a person who is 15 years of age or younger as defined in G.S. 14-27.30.
    4. Sexual Assault Evidence Collection Kit. — The kit assembled and paid for by the Program and used to conduct forensic medical examinations in this State.

History. 1981, c. 931, s. 2; 1981 (Reg. Sess., 1982), c. 1191, s. 16; 2009-354, s. 1(b); 2011-145, s. 19.1(x1); 2011-391, s. 43(i); 2015-181, s. 38.

Cross References.

As to Sexual Assault and Rape Crisis Center Fund, see G.S. 143B-394.21.

Victims Assistance Network Report.

Session Laws 2005-276, s. 18.2, provides: “The Department of Crime Control and Public Safety [Department of Public Safety] shall report on the expenditure of funds allocated pursuant to this section for the Victims Assistance Network. The Department shall also report on the Network’s efforts to gather data on crime victims and their needs, act as a clearinghouse for crime victims’ services, provide an automated crime victims’ bulletin board for subscribers, coordinate and support activities of other crime victims’ advocacy groups, identify the training needs of crime victims’ services providers and criminal justice personnel, and coordinate training for these personnel. The Department shall submit its report to the Chairs of the Appropriations Subcommittees on Justice and Public Safety of the Senate and House of Representatives by December 1 of each year of the biennium.”

Editor’s Note.

Former G.S. 143B-480.1 was renumbered as G.S. 143B-272.103 by Session Laws 2011-145, s. 19.1(x1), as amended by Session Laws 2011-391, s. 43(i), effective January 1, 2012. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Law 2011-145, s. 19.1(x1), as amended by Session Laws 2011-391, s. 43(i) recodified former Part 3A (G.S. 143B-480.1 and 143B-480.3) of Article 11 of Chapter 143B as Subpart A (G.S. 143B-272.103 and 143B-272.104) of Part 7 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 and the Subpart A heading was deleted at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2012-83, s. 63, provides: “The evidence warehouse that was operated by the Law Enforcement Support Services Division of the Department of Crime Control and Public Safety prior to January 1, 2012, is transferred to the Office of External Affairs in the Department of Public Safety. All State-owned personal property located in or associated with the warehouse and all evidence of any type, including rape kits, located in the warehouse are reallocated to the Office of External Affairs in the Department of Public Safety. The warehouse shall be known as the ‘Victim Services Warehouse.’ The Department of Public Safety shall assume any lease to which the warehouse is subject at the time this section becomes effective.”

Session Laws 2015-181, s. 48, made the amendments to this section by Session Laws 2015-181, s. 38, applicable to offenses committed on or after December 1, 2015, and further provided: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.” This Act became effective December 1, 2015.

Effect of Amendments.

Session Laws 2009-354, s. 1(b), effective July 27, 2009, designated the previously existing provisions as subsection (a), and added the subsection catchline, and added subsections (b) through (i).

Session Laws 2015-181, s. 38, effective December 1, 2015, rewrote subdivision (i)(3). For applicability, see editor’s note.

§ 143B-1201. Restitution; actions.

  1. The Program shall be an eligible recipient for restitution or reparation under G.S. 15A-1021, 15A-1343, 148-33.1, 148-33.2, 148-57.1, and any other applicable statutes.
  2. When any victim who:
    1. Has received assistance under this Part;
    2. Brings an action for damages arising out of the rape, attempted rape, sexual offense, or attempted sexual offense for which she received that assistance; and
    3. Recovers damages including the expenses for which she was awarded assistance, the court shall make as part of its judgment an order for reimbursement to the Program of the amount of any assistance awarded less reasonable expenses allocated by the court to that recovery.
  3. Funds appropriated to the Department of Public Safety for this program may be used to purchase and distribute sexual assault evidence collection kits approved by the Director of the State Crime Laboratory.
  4. The Secretary, in consultation with the Director of the State Crime Laboratory, shall require that all sexual assault evidence collection kits purchased or distributed on or after October 1, 2018, are compatible with the Statewide Sexual Assault Evidence Collection Kit Tracking System established under G.S. 114-65.

History. 1981, c. 931, s. 2; 1983, c. 715, s. 3; 2008-107, s. 18.2(b); 2009-354, s. 2; 2011-145, s. 19.1(g), (x1); 2018-70, s. 2.

Editor’s Note.

Former G.S. 143B-480.3 was renumbered as G.S. 143B-272.104 by Session Laws 2011-145, s. 19.1(x1), as amended by Session Laws 2011-391, s. 43(i), effective January 1, 2012. It has been renumbered as this section at the direction of the Revisor of Statutes. Subsections (b) through (d) were redesignated as subsections (a) through (c) at the direction of the Revisor of Statutes.

Session Laws 1981, c. 931, which enacted this section, in s. 1, provided that the act shall be known and may be cited as the “Assistance Act for Victims of Rape and Sex Offenses.”

Session Law 2011-145, s. 19.1(x1), as amended by Session Laws 2011-391, s. 43(i) recodified former Part 3A (G.S. 143B-480.1 and 143B-480.3) of Article 11 of Chapter 143B as Subpart A (G.S. 143B-272.103 and 143B-272.104) of Part 7 of Article 5A of Chapter 143B. Article 5A was renumbered as Article 13 and the subpart heading was deleted at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Effect of Amendments.

Session Laws 2008-107, s. 18.2(b), effective July 1, 2008, added “except that the Program shall pay any co-payment that the victim is required to pay in connection with the forensic medical examination up to the maximum amount that the Program will pay for a forensic medical exam under G.S. 143B-480.2(c)” in subsection (a).

Session Laws 2009-354, s. 2, effective July 27, 2009, in the section catchline, deleted “Reduction of benefits” from the beginning, and deleted subsection (a), which read: “Assistance shall be reduced or denied to the extent the medical expenses are recouped through a public or private insurance plan or other victim benefit source, except that the Program shall pay any co-payment that the victim is required to pay in connection with the forensic medical examination up to the maximum amount that the Program will pay for a forensic medical exam under G.S. 143B-480.2(c).”

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subsection (c).

Session Laws 2018-70, s. 2, effective June 25, 2018, in subsection (c), substituted “sexual assault” for “rape” and “Director of the State Crime Laboratory” for “State Bureau of Investigation”; and added subsection (d).

§ 143B-1202.

Reserved for future codification purposes.

Part 8. Criminal Justice Information.

§ 143B-1203. Transfer; definitions.

  1. The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Criminal Justice Information Network Governing Board are transferred to the Department of Public Safety as a Type II transfer as defined in G.S. 143A-6.
  2. As used in this Part:
    1. “Board” means the Criminal Justice Information Network Governing Board established by G.S. 143B-1204.
    2. “Department” means the Department of Public Safety.
    3. “Local government user” means a unit of local government of this State having authorized access to the Network.
    4. “Network” means the Criminal Justice Information Network established by the Board pursuant to this Part.
    5. “Network user” or “user” means any person having authorized access to the Network.
    6. “State agency” means any State department, agency, institution, board, commission, or other unit of State government.

History. 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2015-241, s. 7A.3(1); recodified from N.C. Gen. Stat. § 143B-1390 by 2021-180, ss. 19A.7A(b), (c).

Criminal Justice Information Network Transferred to Office of State Chief Information Officer.

Session Laws 2011-145, s. 6A.11(a), provides: “The Criminal Justice Information Network (CJIN), as provided in Article 69 of Chapter 143 of the General Statutes, is hereby transferred to the Office of the State Chief Information Officer. The transfer shall have all the elements of a Type II transfer, as defined in G.S. 143A-6.”

Request for Proposals for Statewide Domestic Violence Victim Notification Program.

Session Laws 2021-180, s. 19A.7B(a)-(e), as amended by Session Laws 2021-189, s. 5.3, provides: “(a) Findings. – The General Assembly finds that the criminal justice system faces many challenges, including high recidivism rates, increases in domestic violence, escalated alcohol and drug offenses, overcrowding in prisons, backlogs of court cases, and overall reduced public safety. It further finds that alcohol consumption, especially excessive drinking, is a major contributor to the occurrence of domestic violence and increases the risk for other violent offenses. It is the intent of the General Assembly that in order to combat these unprecedented challenges, the North Carolina judicial system must have access to new innovative technology, such as global positioning system (GPS) electronic monitoring.

“(b) Fund Creation. – There is established the Alternatives to Pre trial Detention Fund within the Department of Public Safety as a special revenue fund to be used to create a domestic violence notification system (Program) in accordance with the product and service requirements established in subsections (c) and (d) of Section 4.2C of Session Law 2020 80.

“(c) Criteria. – The Criminal Justice Information Network, under the direction of the Criminal Justice Information Network Governing Board, shall consult, collaborate, and provide direction for the chief district court judges when developing the Program. In accordance with the provisions of subsections (c) and (d) of Section 4.2C of Session Law 2020 80, the Program provider shall also operate a 24 hour in State call monitoring center and shall offer victims access to a tangible GPS notification device that provides victims instantaneous notification if the defendant or offender is within close proximity. The device shall have the ability to automatically switch cellular networks, thus ensuring the device is not dependent upon one particular cellular network provider. The Program shall also be accessible and available for other specialty courts in the State.

“(d) Administrative. – Of the funds allocated to the Criminal Justice Information Network in this act in the 2021 2022 fiscal year to be used for the Program, the Criminal Justice Information Network may retain up to two hundred thousand dollars ($200,000) for administrative costs associated with the implementation of the Program. For the 2022 2023 fiscal year and subsequent fiscal years, the Criminal Justice Information Network may retain up to two percent (2%) annually for administrative costs associated with the Program.

“(e) Report. – Beginning on October 1, 2022, and annually thereafter, the Criminal Justice Information Network shall report to the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on the results of the Program. The report, at a minimum, shall include a percentage breakdown on the usage per case subject area and any legislative recommendations for improving the Program.”

Editor’s Note.

This Part is former Article 69 of Chapter 143 ( G.S. 143-660 through 143-664) as recodified by Session Laws 2015-241, s. 7A.3(1). Where appropriate, the historical citations to the section in the former article have been added to the corresponding sections in this part as recodified. References to “this Part” were substituted for references to “this Article” by the Revisor of Statutes.

Former G.S. 143-660 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1350. It was subsequently renumbered as G.S. 143B-1390 at the direction of the Revisor of Statutes.

Session Laws 2003-284, s. 17.1.(c), provides: “The Criminal Justice Information Network as provided in Article 69 of Chapter 143 of the General Statutes is hereby transferred by a Type II transfer, as defined in G.S. 143A-6, to the Department of Crime Control and Public Safety.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

This Part is former Part 9 of Article 15 of Chapter 143B. It was recodified as this Part by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022. The historical citations to the sections in the former Part have been added to the corresponding sections in this Article as recodified.

Session Laws 2021-180, s. 19A.7A(g) made this Part, as added by Session Laws 2021-180, s. 19A.7A(a), effective January 1, 2022.

This section is former G.S. 143B-1390. It was recodified as this section by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

Subdivisions (b)(1a) through (b)(5), as amended by Session Laws 2021-180, s. 19A.7A(b), (c), were redesignated as subdivisions (b)(2) through (b)(6) at the direction of the Revisor of Statutes.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19A.7A(b), (c), effective January 1, 2022, recodified and rewrote G.S. 143B-1390 as this section.

§ 143B-1204. Criminal Justice Information Network Governing Board — creation; purpose; membership; conflicts of interest. [Effective until January 1, 2023]

  1. The Criminal Justice Information Network Governing Board is established within the Department, as a Type II transfer, to operate the State’s Criminal Justice Information Network, the purpose of which shall be to provide the governmental and technical information systems infrastructure necessary for accomplishing State and local governmental public safety and justice functions in the most effective manner by appropriately and efficiently sharing criminal justice and juvenile justice information among law enforcement, judicial, and corrections agencies. The Board is established within the Department for organizational and budgetary purposes only and the Board shall exercise all of its statutory powers in this Part independent of control by the Department.
  2. The Board shall consist of 21 members, appointed as follows:
    1. Five members appointed by the Governor, including one member who is a director or employee of a State correction agency for a term to begin September 1, 1996 and to expire on June 30, 1997, one member who is an employee of the Department for a term beginning September 1, 1996 and to expire on June 30, 1997, one member selected from the North Carolina Association of Chiefs of Police for a term to begin September 1, 1996 and to expire on June 30, 1999, one member who is an employee of the Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice of the Department, and one member who represents the Division of Motor Vehicles.
    2. Six members appointed by the General Assembly in accordance with G.S. 120-121, as follows:
      1. Three members recommended by the President Pro Tempore of the Senate, including two members of the general public for terms to begin on September 1, 1996 and to expire on June 30, 1997, and one member selected from the North Carolina League of Municipalities who is a member of, or an employee working directly for, the governing board of a North Carolina municipality for a term to begin on September 1, 1996 and to expire on June 30, 1999; and
      2. Three members recommended by the Speaker of the House of Representatives, including two members of the general public for terms to begin on September 1, 1996 and to expire on June 30, 1999, and one member selected from the North Carolina Association of County Commissioners who is a member of, or an employee working directly for, the governing board of a North Carolina county for a term to begin on September 1, 1996 and to expire on June 30, 1997.
    3. Two members appointed by the Attorney General, including one member who is an employee of the Attorney General for a term to begin on September 1, 1996 and to expire on June 30, 1997, and one member from the North Carolina Sheriffs’ Association for a term to begin on September 1, 1996 and to expire on June 30, 1999.
    4. Six members appointed by the Chief Justice of the North Carolina Supreme Court, as follows:
      1. The Director of the Administrative Office of the Courts, or an employee of the Administrative Office of the Courts, for a term beginning July 1, 1997, and expiring June 30, 2001.
      2. One member who is a district attorney or an assistant district attorney upon the recommendation of the Conference of District Attorneys of North Carolina, for a term beginning July 1, 1998, and expiring June 30, 1999.
      3. Two members who are superior court or district court judges for terms beginning July 1, 1998, and expiring June 30, 2001.
      4. One member who is a magistrate upon the recommendation of the North Carolina Magistrates’ Association, for a term beginning July 1, 1998, and expiring June 30, 1999.
      5. One member who is a clerk of superior court upon the recommendation of the North Carolina Association of Clerks of Superior Court, for a term beginning July 1, 1998, and expiring June 30, 1999.
    5. One member appointed by the State Chief Information Officer.
    6. One member appointed by the President of the North Carolina Chapter of the Association of Public Communications Officials International, who is an active member of the Association, for a term to begin on September 1, 1996 and to expire on June 30, 1999.The respective appointing authorities are encouraged to appoint persons having a background in and familiarity with criminal information systems and networks generally and with the criminal information needs and capacities of the constituency from which the member is appointed.As the initial terms expire, subsequent members of the Board shall be appointed to serve four-year terms. At the end of a term, a member shall continue to serve on the Board until a successor is appointed. A member who is appointed after a term is begun serves only for the remainder of the term and until a successor is appointed. Any vacancy in the membership of the Board shall be filled by the same appointing authority that made the appointment, except that vacancies among members appointed by the General Assembly shall be filled in accordance with G.S. 120-122.
  3. Members of the Board shall not be employed by or serve on the board of directors or other corporate governing body of any information systems, computer hardware, computer software, or telecommunications vendor of goods and services to the State or to any unit of local government in the State. No member of the Board shall vote on an action affecting solely the member’s own State agency or local governmental unit or specific judicial office.

History. 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 1998-202, s. 9; 1998-212, s. 18.2(b); 2001-424, s. 23.6(b); 2001-487, s. 90; 2003-284, s. 17.1(a); 2004-129, s. 42; 2011-145, ss. 6A.11(b), 19.1(g), (l); 2015-241, ss. 7A.2(d), 7A.3(1); 2017-186, s. 2(ffffff), (qqqqqq); recodified from N.C. Gen. Stat. § 143B-139 by 2021-180, ss. 19A.7A(b), (c).

Section Set Out Twice.

The section above is effective until January 1, 2023. For the section as amended January 1, 2023, see the following section, also numbered G.S. 143B-1204.

Criminal Justice Information Network Transferred to Office of State Chief Information Officer.

Session Laws 2011-145, s. 6A.11(a), provides: “The Criminal Justice Information Network (CJIN), as provided in Article 69 of Chapter 143 of the General Statutes, is hereby transferred to the Office of the State Chief Information Officer. The transfer shall have all the elements of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Former G.S. 143-661 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1351. It was subsequently renumbered as G.S. 143B-1391 at the direction of the Revisor of Statutes. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” to conform to the recodification by Session Laws 2015-241.

Session Laws 2003-284, s. 17.1.(c), provides: “The Criminal Justice Information Network as provided in Article 69 of Chapter 143 of the General Statutes is hereby transferred by a Type II transfer, as defined in G.S. 143A-6, to the Department of Crime Control and Public Safety.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19A.7A(g) made this Part, as added by Session Laws 2021-180, s. 19A.7A(a), effective January 1, 2022.

This section is former G.S. 143B-1391. It was recodified as this section by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-129, s. 42, effective July 1, 2004, substituted “State Chief Information Officer” for “Chair of the Information Resource Management Commission, who is the Chair or a member of that Commission, for a term to begin on September 1, 1996 and to expire on June 30, 1999” in subdivision (b)(5).

Session Laws 2011-145, s. 6A.11(b), effective July 1, 2011, in subsection (a), thrice substituted “Office of the State Chief Information Officer” for “Department of Crime Control and Public Safety.”

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (b)(1).

Session Laws 2011-145, s. 19.1(l), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (b)(1).

Session Laws 2015-241, s. 7A.2(d), effective September 18, 2015, substituted “Department of Information Technology, as a Type II transfer” for “Office of the State Chief Information Officer” in the first sentence of subsection (a).

Session Laws 2017-186, s. 2(ffffff) and 2(qqqqqq), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” in subdivision (b)(1).

Session Laws 2021-180, s. 19A.7A(b), (c), effective January 1, 2022, recodified G.S. 143B-1391 as this section; in subsection (a), substituted “Department” for “Department of Information Technology” once and “Office of the State chief Information Officer” twice; and, in subdivision (b)(1), substituted “Department” for “North Carolina Department of Public Safety” and “Department of Public Safety.”

§ 143B-1204. Criminal Justice Information Network Governing Board — creation; purpose; membership; conflicts of interest. [Effective January 1, 2023 — see notes]

  1. The Criminal Justice Information Network Governing Board is established within the Department, as a Type II transfer, to operate the State’s Criminal Justice Information Network, the purpose of which shall be to provide the governmental and technical information systems infrastructure necessary for accomplishing State and local governmental public safety and justice functions in the most effective manner by appropriately and efficiently sharing criminal justice and juvenile justice information among law enforcement, judicial, and corrections agencies. The Board is established within the Department for organizational and budgetary purposes only and the Board shall exercise all of its statutory powers in this Part independent of control by the Department.
  2. The Board shall consist of 21 members, appointed as follows:
    1. Five members appointed by the Governor, including one member who is a director or employee of a State correction agency for a term to begin September 1, 1996 and to expire on June 30, 1997, one member who is an employee of the Department for a term beginning September 1, 1996 and to expire on June 30, 1997, one member selected from the North Carolina Association of Chiefs of Police for a term to begin September 1, 1996 and to expire on June 30, 1999, one member who is an employee of the Division of Juvenile Justice of the Department of Public Safety, and one member who represents the Division of Motor Vehicles.
    2. Six members appointed by the General Assembly in accordance with G.S. 120-121, as follows:
      1. Three members recommended by the President Pro Tempore of the Senate, including two members of the general public for terms to begin on September 1, 1996 and to expire on June 30, 1997, and one member selected from the North Carolina League of Municipalities who is a member of, or an employee working directly for, the governing board of a North Carolina municipality for a term to begin on September 1, 1996 and to expire on June 30, 1999; and
      2. Three members recommended by the Speaker of the House of Representatives, including two members of the general public for terms to begin on September 1, 1996 and to expire on June 30, 1999, and one member selected from the North Carolina Association of County Commissioners who is a member of, or an employee working directly for, the governing board of a North Carolina county for a term to begin on September 1, 1996 and to expire on June 30, 1997.
    3. Two members appointed by the Attorney General, including one member who is an employee of the Attorney General for a term to begin on September 1, 1996 and to expire on June 30, 1997, and one member from the North Carolina Sheriffs’ Association for a term to begin on September 1, 1996 and to expire on June 30, 1999.
    4. Six members appointed by the Chief Justice of the North Carolina Supreme Court, as follows:
      1. The Director of the Administrative Office of the Courts, or an employee of the Administrative Office of the Courts, for a term beginning July 1, 1997, and expiring June 30, 2001.
      2. One member who is a district attorney or an assistant district attorney upon the recommendation of the Conference of District Attorneys of North Carolina, for a term beginning July 1, 1998, and expiring June 30, 1999.
      3. Two members who are superior court or district court judges for terms beginning July 1, 1998, and expiring June 30, 2001.
      4. One member who is a magistrate upon the recommendation of the North Carolina Magistrates’ Association, for a term beginning July 1, 1998, and expiring June 30, 1999.
      5. One member who is a clerk of superior court upon the recommendation of the North Carolina Association of Clerks of Superior Court, for a term beginning July 1, 1998, and expiring June 30, 1999.
    5. One member appointed by the State Chief Information Officer.
    6. One member appointed by the President of the North Carolina Chapter of the Association of Public Communications Officials International, who is an active member of the Association, for a term to begin on September 1, 1996 and to expire on June 30, 1999.The respective appointing authorities are encouraged to appoint persons having a background in and familiarity with criminal information systems and networks generally and with the criminal information needs and capacities of the constituency from which the member is appointed.As the initial terms expire, subsequent members of the Board shall be appointed to serve four-year terms. At the end of a term, a member shall continue to serve on the Board until a successor is appointed. A member who is appointed after a term is begun serves only for the remainder of the term and until a successor is appointed. Any vacancy in the membership of the Board shall be filled by the same appointing authority that made the appointment, except that vacancies among members appointed by the General Assembly shall be filled in accordance with G.S. 120-122.
  3. Members of the Board shall not be employed by or serve on the board of directors or other corporate governing body of any information systems, computer hardware, computer software, or telecommunications vendor of goods and services to the State or to any unit of local government in the State. No member of the Board shall vote on an action affecting solely the member’s own State agency or local governmental unit or specific judicial office.

History. 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 1998-202, s. 9; 1998-212, s. 18.2(b); 2001-424, s. 23.6(b); 2001-487, s. 90; 2003-284, s. 17.1(a); 2004-129, s. 42; 2011-145, ss. 6A.11(b), 19.1(g), (l); 2015-241, ss. 7A.2(d), 7A.3(1); 2017-186, s. 2(ffffff), (qqqqqq); recodified from N.C. Gen. Stat. § 143B-139 by 2021-180, ss. 19A.7A(b), (c); 2021-180, s. 19C.9(z).

Section Set Out Twice.

The section above is effective January 1, 2023. For the section as in effect until January 1, 2023, see the preceding section, also numbered G.S. 143B-1204.

Criminal Justice Information Network Transferred to Office of State Chief Information Officer.

Session Laws 2011-145, s. 6A.11(a), provides: “The Criminal Justice Information Network (CJIN), as provided in Article 69 of Chapter 143 of the General Statutes, is hereby transferred to the Office of the State Chief Information Officer. The transfer shall have all the elements of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Former G.S. 143-661 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1351. It was subsequently renumbered as G.S. 143B-1391 at the direction of the Revisor of Statutes. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” to conform to the recodification by Session Laws 2015-241.

Session Laws 2003-284, s. 17.1.(c), provides: “The Criminal Justice Information Network as provided in Article 69 of Chapter 143 of the General Statutes is hereby transferred by a Type II transfer, as defined in G.S. 143A-6, to the Department of Crime Control and Public Safety.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made the amendments to this section by Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 19A.7A(g) made this Part, as added by Session Laws 2021-180, s. 19A.7A(a), effective January 1, 2022.

This section is former G.S. 143B-1391. It was recodified as this section by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-129, s. 42, effective July 1, 2004, substituted “State Chief Information Officer” for “Chair of the Information Resource Management Commission, who is the Chair or a member of that Commission, for a term to begin on September 1, 1996 and to expire on June 30, 1999” in subdivision (b)(5).

Session Laws 2011-145, s. 6A.11(b), effective July 1, 2011, in subsection (a), thrice substituted “Office of the State Chief Information Officer” for “Department of Crime Control and Public Safety.”

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (b)(1).

Session Laws 2011-145, s. 19.1(l), effective January 1, 2012, substituted “Division of Juvenile Justice of the Department of Public Safety” for “Department of Juvenile Justice and Delinquency Prevention” in subdivision (b)(1).

Session Laws 2015-241, s. 7A.2(d), effective September 18, 2015, substituted “Department of Information Technology, as a Type II transfer” for “Office of the State Chief Information Officer” in the first sentence of subsection (a).

Session Laws 2017-186, s. 2(ffffff) and 2(qqqqqq), effective December 1, 2017, substituted “Juvenile Justice Section of the Division of Adult Correction and” for “Division of” in subdivision (b)(1).

Session Laws 2021-180, s. 19A.7A(b), (c), effective January 1, 2022, recodified G.S. 143B-1391 as this section; in subsection (a), substituted “Department” for “Department of Information Technology” once and “Office of the State chief Information Officer” twice; and, in subdivision (b)(1), substituted “Department” for “North Carolina Department of Public Safety” and “Department of Public Safety.”

Session Laws 2021-180, s. 19C.9(z), effective January 1, 2023, substituted “Division of Juvenile Justice” for “Juvenile Justice Section of the Division of Adult Correction and Juvenile Justice” wherever it appears. For effective date and applicability, see editor's note.

§ 143B-1205. Compensation and expenses of Board members; travel reimbursements.

Members of the Board shall serve without compensation but may receive travel and subsistence as follows:

  1. Board members who are officials or employees of a State agency or unit of local government, in accordance with G.S. 138-6.
  2. All other Board members, at the rate established in G.S. 138-5.

History. 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2015-241, s. 7A.3(1); recodified from N.C. Gen. Stat. § 143B-1392 by 2021-180, § 19A.7A.b.

Editor’s Note.

Former G.S. 143-662 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1352. It was subsequently renumbered as G.S. 143B-1392 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19A.7A(g) made this Part, as added by Session Laws 2021-180, s. 19A.7A(a), effective January 1, 2022.

This section is former G.S. 143B-1392. It was recodified as this section by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022, recodified G.S. 143B-1392 as this section.

§ 143B-1206. Powers and duties.

  1. The Board shall have the following powers and duties:
    1. To establish and operate the Network as an integrated system of State and local government components for effectively and efficiently storing, communicating, and using criminal justice information at the State and local levels throughout North Carolina’s law enforcement, judicial, juvenile justice, and corrections agencies, with the components of the Network to include electronic devices, programs, data, and governance and to set the Network’s policies and procedures.
    2. To develop and adopt uniform standards and cost-effective information technology, after thorough evaluation of the capacity of information technology to meet the present and future needs of the State and, in consultation with the Department of Information Technology, to develop and adopt standards for entering, storing, and transmitting information in criminal justice databases and for achieving maximum compatibility among user technologies.
    3. To identify the funds needed to establish and maintain the Network, identify public and private sources of funding, and secure funding to:
      1. Create the Network and facilitate the sharing of information among users of the Network; and
      2. Make grants to local government users to enable them to acquire or improve elements of the Network that lie within the responsibility of their agencies or State agencies; provided that the elements developed with the funds must be available for use by the State or by local governments without cost and the applicable State agencies join in the request for funding.
    4. To provide assistance to local governments for the financial and systems planning for Network-related automation and to coordinate and assist the Network users of this State in soliciting bids for information technology hardware, software, and services in order to assure compliance with the Board’s technical standards, to gain the most advantageous contracts for the Network users of this State, and to assure financial accountability where State funds are used.
    5. To provide a liaison among local government users and to advocate on behalf of the Network and its users in connection with legislation affecting the Network.
    6. To facilitate the sharing of knowledge about information technologies among users of the Network.
    7. To take any other appropriate actions to foster the development of the Network.
    8. To employ the services of an Executive Director who shall report solely to the Board.
    9. To exercise administrative control over the operational budget established by the Board and appropriated by the General Assembly.
    10. To exercise sole authority and control over employee positions allotted to the Board, including the authority to establish qualifications, classification, and salary levels for its employees and determine appropriate methods of screening for candidates, interviewing, hiring, and day-to-day management of Board employees.
  2. All grants or other uses of funds appropriated or granted to the Board shall be conditioned on compliance with the Board’s technical and other standards.

History. 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2003-284, s. 17.2(b); 2004-129, s. 43; 2015-241, ss. 7A.2(e), 7A.3(1), 7A.4(w); recodified from N.C. Gen. Stat. § 143B-1393 by 2021-180, ss. 19A.7A(b), (c).

Editor’s Note.

Former G.S. 143-663 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1353. It was subsequently renumbered as G.S. 143B-1393 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19A.7A(g) made this Part, as added by Session Laws 2021-180, s. 19A.7A(a), effective January 1, 2022.

This section is former G.S. 143B-1393. It was recodified as this section by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-129, s. 43, effective July 1, 2004, substituted “Office of Information Technology Services” for “Information Resource Management Commission” in subdivision (a)(2).

Session Laws 2015-241, ss. 7A.2(e), 7A.4(w), effective September 18, 2015, substituted “Department of Information Technology” for “Office of Information Technology Services” in subdivision (a)(2).

Session Laws 2021-180, s. 19A.7A(b), (c), effective January 1, 2022, recodified G.S. 143B-1393 as this section; and added subdivisions (a)(8) through (a)(9).

§ 143B-1207. Election of officers; meetings; staff, etc.

  1. The Governor shall call the first meeting of the Board. At the first meeting, the Board shall elect a chair and a vice-chair, each to serve a one-year term, with subsequent officers to be elected for one-year terms. The Board shall hold at least two regular meetings each year, as provided by policies and procedures adopted by the Board. The Board may hold additional meetings upon the call of the chair or any three Board members. A majority of the Board membership constitutes a quorum.
  2. The staff of the Criminal Justice Information Network shall provide the Board with professional and clerical support and any additional support the Board needs to fulfill its mandate. The Board’s staff shall use space provided by the Department of Information Technology.
  3. The Department shall provide office space and administrative support for the Board’s staff and shall provide technical assistance to the Board at the request of the Board.

History. 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2003-284, s. 17.1(b); 2011-145, ss. 6A.11(c), 19.1(g); 2015-241, ss. 7A.2(f), 7A.3(1); recodified from N.C. Gen. Stat. § 143B-1394 by 2021-180, ss. 19A.7A(b), (c).

Criminal Justice Information Network Transferred to Office of State Chief Information Officer.

Session Laws 2011-145, s. 6A.11(a), provides: “The Criminal Justice Information Network (CJIN), as provided in Article 69 of Chapter 143 of the General Statutes, is hereby transferred to the Office of the State Chief Information Officer. The transfer shall have all the elements of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Former G.S. 143-664 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1354. It was subsequently renumbered as G.S. 143B-1394 at the direction of the Revisor of Statutes.

Session Laws 2003-284, s. 17.1.(c), provides: “The Criminal Justice Information Network as provided in Article 69 of Chapter 143 of the General Statutes is hereby transferred by a Type II transfer, as defined in G.S. 143A-6, to the Department of Crime Control and Public Safety.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-180, s. 19A.7A(g) made this Part, as added by Session Laws 2021-180, s. 19A.7A(a), effective January 1, 2022.

This section is former G.S. 143B-1394. It was recodified as this section by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 6A.11(c), effective July 1, 2011, rewrote subsection (b), which formerly read: “Pending permanent staffing, the Department shall provide the Board with professional and clerical staff and any additional support the board needs to fulfil its mandate. The Board may meet in an area provided by the Department of Crime Control and Public Safety and the Board’s staff shall use space provided by the Department.”

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subsection (b).

Session Laws 2015-241, s. 7A.2(f), effective September 18, 2015, substituted “Department of Information Technology” for “Office of the State Chief Information Officer” in the last sentence of subsection (b).

Session Laws 2021-180, s. 19A.7A(b), (c), effective January 1, 2022, recodified G.S. 143B-1394 as this section; and added subsection (c).

Article 14. Department of Military and Veterans Affairs.

Part 1. General Provisions.

§ 143B-1210. Organization.

  1. There is established the Department of Military and Veterans Affairs. The head of the Department of Military and Veterans Affairs is the Secretary of Military and Veterans Affairs, who shall be known as the Secretary.
  2. The powers and duties of the deputy secretaries and the divisions and directors of the Department shall be subject to the direction and control of the Secretary of Military and Veterans Affairs.

History. 2015-241, s. 24.1(b); 2015-268, s. 7.3(a).

Editor’s Note.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the enactment of this section by Session Laws 2015-241, s. 24.1(b), effective July 1, 2015.

Session Laws 2015-241, s. 24.1(a), as amended by Session Laws 2017-57, s. 19.1(a), provides: “The Department of Military and Veterans Affairs is established as a new executive department. All functions, powers, duties, and obligations vested in the following agencies are transferred to, vested in, and consolidated within the Department of Military and Veterans Affairs by a Type I transfer, as defined in G.S. 143A-6:

“(1) The following components of the Department of Administration:

“a. The Veterans’ Affairs Commission.

“b. The Governor’s Jobs for Veterans Committee.

“c. The Division of Veterans Affairs.

“(2) Repealed by Session Laws 2017-157, s. 19.1(a), effective July 1, 2017.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1211. Powers and duties of the Department of Military and Veterans Affairs.

It shall be the duty of the Department of Military and Veterans Affairs to do all of the following:

  1. Provide active outreach to the United States Department of Defense and the United States Department of Homeland Security and their associated establishments in North Carolina in order to support the military installations and activities in the State, to enhance North Carolina’s current military-friendly environment and foster and promote business, technology, transportation, education, economic development, and other efforts in support of the mission, execution, and transformation of the United States government military and national defense activities located in the State.
  2. Promote the industrial and economic development of localities included in or adjacent to United States government military and national defense activities and those of the State.
  3. Provide technical assistance and coordination between the State, its political subdivisions, and the United States military and national defense activities within the State of North Carolina.
  4. Award grants to local governments, State and federal agencies, and private entities at the direction of the Secretary. The number of grants awarded and the level of funding of each grant for each fiscal year shall be contingent upon and determined by funds appropriated for that purpose by the General Assembly.
  5. Provide active outreach to the United States Department of Veterans Affairs, the veterans service organizations, and the veterans community in North Carolina to support and assist North Carolina’s veterans in identifying and obtaining the services, assistance, and support to which they are entitled, including monitoring efforts to provide services to veterans, newly separated service members, and their immediate family members and disseminating relevant materials.
  6. Monitor and enhance efforts to provide assistance and support for veterans living in North Carolina and members of the North Carolina National Guard and North Carolina residents in the Armed Forces Reserves not in active federal service in the areas of (i) medical care, (ii) mental health and rehabilitative services, (iii) housing, (iv) homelessness prevention, (v) job creation, and (vi) education.
  7. Seek and receive monies from any source, including federal funds, gifts, grants, and devises, which shall be expended for the purposes designated in this Article.
  8. Provide active outreach, coordination, formal training and standards, and official certification to localities of the State and veterans support organizations in the development, implementation, and review of local veterans services programs as part of the State program.
  9. Work with veterans services organizations and counterparts in other states to monitor and encourage the timely and accurate processing of veterans’ benefit requests by the United States Department of Veterans Affairs, including requests for service connected to health care, mental health care, and disability payments.
  10. Manage and maintain the State’s veterans nursing homes and cemeteries and their associated assets to the standard befitting those who have worn the uniform of the Armed Forces according to federal guidelines. Plan for expansion and grow the capacity of these facilities and any new facilities as required pending the availability of designated funds.
  11. Manage and maintain the State’s Scholarships for Children of Wartime Veterans in accordance with Part 2 of Article 14 of Chapter 143B of the General Statutes and in support of the Veterans’ Affairs Commission.
  12. Provide administrative, organizational, and funding support to the Governor’s Working Group for Veterans.
  13. Provide administrative services to the North Carolina Military Affairs Commission pursuant to G.S. 143B-1310(a).
  14. Work with federal officials to obtain additional federal resources and coordinate veterans policy development and information exchange.
  15. Work with the appropriate heads of the principal departments to coordinate working relationships between State agencies and take all actions necessary to ensure that available federal and State resources are directed toward assisting veterans and addressing all issues of mutual concern to the State and the Armed Forces of the United States, including, but not limited to, quality of life issues unique to North Carolina’s military personnel and their families, the quality of educational opportunities for military children, the future of federal impact aid, preparedness, public safety and security concerns, transportation needs, alcoholic beverage law enforcement, substance abuse, social service needs, possible expansion and growth of military facilities in the State, and intergovernmental support agreements with state and local governments.
  16. Educate the public on veterans and defense issues in coordination with applicable State agencies.
  17. Adopt rules and procedures for the implementation of this section.
  18. Assist veterans, their families, and dependents in the presentation, processing, proof, and establishment of such claims, privileges, rights, and benefits as they may be entitled to under federal, State, or local laws, rules, and regulations.
  19. Aid persons in active military service and their dependents with problems arising out of that service that come reasonably within the purview of the Department’s program of assistance.
  20. Collect data and information as to the facilities and services available to veterans, their families, and dependents and to cooperate with agencies furnishing information or services throughout the State in order to inform such agencies regarding the availability of (i) education, training, and retraining facilities; (ii) health, medical, rehabilitation, and housing services and facilities; (iii) employment and reemployment services; and (iv) provisions of federal, State, and local laws, rules, and regulations affording rights, privileges, and benefits to veterans, their families, and dependents, and in respect to such other matters of similar, related, or appropriate nature not herein set out.
  21. Establish such field offices, facilities, and services throughout the State as may be necessary to carry out the purposes of this Article.
  22. Cooperate, as the Department deems appropriate, with governmental, private, and civic agencies and instrumentalities in securing services or benefits for veterans, their families, dependents, and beneficiaries.
  23. Enter into any contract or agreement with any person, business, governmental agency, or other entity in furtherance of the purposes of this Article.
  24. Train, assist, and provide guidance to the employees of any county, city, town, or Indian tribe who are engaged in veterans service. Authority is hereby granted to the governing body of any county, city, or town to appropriate such amounts as it may deem necessary to provide a veterans services program, and the expenditure of such funds is hereby declared to be for a public purpose; such program shall be operated in affiliation with this Department as set forth above and in compliance with Department policies and procedures.
  25. Contribute each fiscal year to each county that applies for it an amount for the maintenance and operation of a county veterans services program. Participating counties shall furnish the Department such reports, accountings, and other information at such times and in such form as the Department may require. The amount contributed to each county under this subdivision shall be as follows:
    1. If funds appropriated to the Department for contributions under this subdivision exceed the total amount of county requests received by December 31 of each year, the contribution to each county shall be the full amount requested by each county.
    2. If the funds appropriated to the Department for contributions under this subdivision are insufficient to fund the full amount of county requests received by December 31 of each year, the contribution to each county shall be a pro rata share of the amount appropriated to the Department for contributions under this section, up to the amount requested by the county.

History. 2015-241, ss. 24.1(b), 24.2; 2015-268, s. 7.3(a); 2017-57, s. 19.1(d).

Editor’s Note.

Session Laws 2017-155, s. 5, provides: “The Department of Military and Veterans Affairs (DMVA) shall not close any of the State-owned veterans cemeteries. DMVA shall continue to operate all the State-owned veterans cemeteries and shall maintain the current level of operations at each of those cemeteries. The Office of State Budget and Management shall realign the base budget for the Department of Military and Veterans Affairs for the 2017-2019 fiscal biennium to increase receipts and include operational costs of the Eastern Carolina State Veterans Cemetery in Goldsboro.”

Session Laws 2021-180, s. 9B.5(a)-(d), provides: “(a) Pilot Program. — Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, Office of Rural Health, the sum of four hundred thousand dollars ($400,000) in nonrecurring funds for the 2021-2022 fiscal year and the sum of three hundred fifty thousand dollars ($350,000) in nonrecurring funds for the 2022-2023 fiscal year shall be used to support the development and implementation of a two-year pilot program to provide health care services to veterans. The Department of Health and Human Services and the Department of Military and Veterans Affairs, in coordination with Community Care of North Carolina and Maxim Healthcare Services, shall develop and implement the pilot program in Cumberland County. The pilot program shall consist of the following initiatives:

“(1) A health care initiative to provide to veterans increased access to health care resources through the care coordination efforts of community health workers.

“(2) A workforce initiative to recruit and train unemployed and underemployed veterans as community health workers for the health care initiative described in subdivision (1) of this subsection.

“(b) Administrative Costs. — No more than fifteen percent (15%) of the funds allocated for the purposes of this section shall be used for administrative purposes.

“(c) Termination. — The pilot program authorized by this section shall terminate on June 30, 2023.

“(d) Evaluation. — By February 1, 2024, the Department of Health and Human Services shall conduct and submit to the Joint Legislative Oversight Committee on Health and Human Services a comprehensive evaluation of the pilot program authorized by this section. The comprehensive evaluation shall include at least all of the following:

“(1) A detailed breakdown of expenditures for the pilot program.

“(2) The specific ways in which the health care initiative provided to veterans increased access to health care resources.

“(3) The total number of unemployed and underemployed veterans who were recruited and trained as community health workers under the pilot program's workforce initiative.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.2, effective July 1, 2015, added subdivision (24).

Session Laws 2017-57, s. 19.1(d), effective July 1, 2017, deleted “the NC Military Affairs Commission and” preceding “the Governor’s Working Group for Veterans” in subdivision (12); and added subdivision (12a).

§ 143B-1212. Personnel of the Department of Military and Veterans Affairs.

Notwithstanding G.S. 114-2.3, the Secretary of Military and Veterans Affairs shall have the power to appoint all employees, including consultants and legal counsel, necessary to carry out the powers and duties of the office. These employees shall be subject to the North Carolina Human Resources Act, except that employees in positions designated as exempt under G.S. 126-5(d)(1) are not subject to the Act, in accordance with the provisions of that section.

History. 2015-241, s. 24.1(b); 2015-268, s. 7.3(a).

Editor’s Note.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the enactment of this section by Session Laws 2015-241, s. 24.1(b), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1213. Definitions.

Except where provided otherwise, the following definitions apply in this Chapter:

  1. Department. — The Department of Military and Veterans Affairs.
  2. Secretary. — The Secretary of Military and Veterans Affairs.
  3. Veteran. — One of the following, as applicable:
    1. For qualifying as a voting member of the State Board of Veterans Affairs and as the State Director of Veterans Affairs, a person who served honorably during a period of war as defined in Title 38, United States Code.
    2. For entitlement to the services of the Department of Military and Veterans Affairs, any person who may be entitled to any benefits or rights under the laws of the United States by reason of service in the Armed Forces of the United States.

History. 2015-241, s. 24.1(b); 2015-268, s. 7.3(a).

Editor’s Note.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the enactment of this section by Session Laws 2015-241, s. 24.1(b), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1214. Appropriations.

Appropriations for the Department shall be made from the general fund of the State, and the Governor, with the approval of the Council of State, is hereby authorized and empowered to allocate from time to time from the Contingency and Emergency Fund, such funds as may be necessary to carry out the intent and purposes of this Part.

History. 1945, c. 723, s. 1; 1967, c. 1060, s. 1; 2015-241, s. 24.1(e); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-9 was recodified by Session Laws 2015-241, s. 24.1(e), effective July 1, 2015, as G.S. 143B-1214.

At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(e), effective July 1, 2015.

Session Laws 2017-57, s. 19.1(f), (f1), (g), as amended by Session Laws 2018-5, s. 19.3(a)-(c), provides: “(f) Notwithstanding G.S. 143B-1214 and G.S. 143B-1217, the funds appropriated to the Military Presence Stabilization Fund may be used for the following purposes:

“(1) Up to the sum of two hundred twenty-five thousand dollars ($225,000) may be used to provide grants to local communities or military installations. These funds shall only be used for actual project expenses and shall not be used to pay for lobbying the North Carolina General Assembly, salaries, travel, or other administrative costs. The North Carolina Military Affairs Commission shall establish guidelines for applying for these grants.

“(2) Administrative expenses and reimbursements for members of the North Carolina Military Affairs Commission.

“(3) Federal advocacy and lobbying support.

“(4) Updates to strategic planning analysis and strategic plan.

“(5) Economic impact analyses.

“(6) Public-public/public-private (P4) initiatives.

“(7) Identification and implementation of innovated measures to increase the military value of installations.

“(8) Fully fund the position at the North Carolina Economic Development Center.

“(f1) The Department shall pay expenses authorized by subsection (f) of this section and approved by the North Carolina Military Affairs Commission within 30 days of receiving a request from the Commission that payment be made. Notwithstanding the 30-day time period provided for in this subsection, the Department shall make payment on a contract or grant awarded by the Commission no later than the date payment is due according to the terms of the contract or grant, and the Commission shall not be required to request that the Department make the contract or grant payment. The chair may authorize a member of the Commission’s Executive Steering Group or another representative to make a request for payment. Upon receipt of a request for payment, the Department shall issue a written acknowledgment of the request to the Commission or duly authorized representative and shall, once payment has been made, provide proof of payment to the Commission or duly authorized representative.

“(g) The North Carolina Military Affairs Commission shall report to the Joint Legislative Oversight Committee on General Government no later than February 15, 2019, on the expenditures from the Military Presence Stabilization Fund.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

§ 143B-1215. Copies of records to be furnished to the Department of Military and Veterans Affairs.

  1. Whenever copies of any State and local public records are requested by a representative of the Department of Military and Veterans Affairs in assisting persons in obtaining any federal, State, local or privately provided benefits relating to veterans and their beneficiaries, the official charged with the custody of any such records shall without charge furnish said representative with the requested number of certified copies of such records; provided, that this section shall not apply to the disclosure of information in certain privileged and confidential records referred to elsewhere in the General Statutes of North Carolina, which information shall continue to be disclosed in the manner prescribed by the statute relating thereto.
  2. No official chargeable with the collection of any fee or charge under the laws of the State of North Carolina in connection with his official duties shall be held accountable on his official bond or otherwise for any fee or charge remitted pursuant to the provisions of this section.

History. 1967, c. 1060, s. 1; 1973, c. 620, s. 9; 1977, c. 70, s. 27; 2015-241, s. 24.1(e), (ff); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-11 was recodified by Session Laws 2015-241, s. 24.1(e), as G.S. 143B-1215.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(e), and amendment by Session Laws 2015-241, s. 24.1(ff), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(ff), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Department of Administration” in the section heading and in subsection (a). For effective date, see editor’s note.

§ 143B-1216. Confidentiality of Department of Military and Veterans Affairs records.

Notwithstanding any other provisions of this Chapter, no records of the Department of Military and Veterans Affairs shall be disclosed or used for any purpose except for official purposes, and no records shall be disclosed, destroyed or used in any manner which is in violation of any existing federal law or regulation. Nothing in this Chapter shall convert records which are the property of the federal government into State property.

History. 1977, c. 70, s. 28; 2015-241, s. 24.1(e), (gg); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-11.1 was recodified by Session Laws 2015-241, s. 24.1(e), as G.S. 143B-1216.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(e), and amendment by Session Laws 2015-241, s. 24.1(gg), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(gg), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Veterans Affairs” in the section heading; and substituted “Department of Military and Veterans Affairs” for “Division of Veterans Affairs in the Department of Administration” in the first sentence. For effective date, see editor’s note.

§ 143B-1217. Military Presence Stabilization Fund.

  1. The Military Presence Stabilization Fund is established as a special fund in the Department of Military and Veterans Affairs. Funds in the Military Presence Stabilization Fund shall be used to fund actions designed to make the State less vulnerable to closure pursuant to federal Base Realignment and Closure and related initiatives. The North Carolina Military Affairs Commission shall approve the use of the Fund for this purpose.
  2. Notwithstanding the provisions of G.S. 143B-1214 and subsection (a) of this section, funds appropriated to the Military Presence Stabilization Fund may be used for the following purposes:
    1. Unless otherwise authorized by the General Assembly, up to two hundred twenty-five thousand dollars ($225,000) to provide grants to local communities or military installations for actual project expenses. Grant funds shall not be used to pay for lobbying the General Assembly, salaries, travel, or other administrative costs. The North Carolina Military Affairs Commission shall establish guidelines for applying for these grants.
    2. Administrative expenses and reimbursements for members of the North Carolina Military Affairs Commission.
    3. Federal advocacy and lobbying support.
    4. Updates to strategic planning analysis and strategic plan.
    5. Economic impact analyses.
    6. Public-public/public-private (P4) initiatives.
    7. Identification and implementation of innovative measures to increase the military value of installations.
    8. Fully fund a position at the North Carolina Economic Development Center.
  3. The North Carolina Military Affairs Commission shall report to the Joint Legislative Oversight Committee on General Government no later than February 15 of each year on expenditures from the Military Presence Stabilization Fund.

History. 2015-241, s. 24.3(a); 2017-57, s. 19.1(e); 2020-78, s. 17.1(a).

Editor’s Note.

Session Laws 2015-241, s. 24.3(a), enacted this section as G.S. 143B-1214. It has been renumbered as G.S. 143B-1217 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 33.7, made this section effective July 1, 2015.

Session Laws 2015-241, s. 24.3(b), (c), provides: “(b) Notwithstanding G.S. 143B-1214 [143B-1217], the funds appropriated in this act to the Military Presence Stabilization Fund for the 2015-2016 fiscal year shall be used as follows:

“(1) Use of funds. — Funds shall be allocated as follows:

“a. Up to the sum of two hundred thousand dollars ($200,000) may be used to provide grants to local communities or military installations. These funds shall only be used for actual project expenses and shall not be used to pay for lobbying, salaries, travel, or other administrative costs.

b. The remaining funds shall be used for purposes other than those set forth in sub-subdivision a. of this subdivision. The Secretary of Military and Veterans Affairs shall establish the guidelines for applying for these grants.

“(2) Use of funds. — Funds shall be used only for the following:

“a. Administrative expenses and reimbursements for members of the Commission.

“b. Federal advocacy and lobbying support.

“c. Updates to strategic planning analysis and strategic plan.

“d. Economic modeling software and analyses.

“e. Compatible development mapping (red, yellow, green mapping).

“f. Public-public/public-private (P4) initiative.

“g. Identification and implementation of innovated measures to increase the military value of installations.

“(c) The Department of Military and Veterans Affairs shall report to the Joint Legislative Oversight Committee on General Government no later than February 1, 2016, on the expenditures from the Military Presence Stabilization Fund.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 19.1(f), (f1), (g), as amended by Session Laws 2018-5, s. 19.3(a)-(c), provides: “(f) Notwithstanding G.S. 143B-1214 and G.S. 143B-1217, the funds appropriated to the Military Presence Stabilization Fund may be used for the following purposes:

“(1) Up to the sum of two hundred twenty-five thousand dollars ($225,000) may be used to provide grants to local communities or military installations. These funds shall only be used for actual project expenses and shall not be used to pay for lobbying the North Carolina General Assembly, salaries, travel, or other administrative costs. The North Carolina Military Affairs Commission shall establish guidelines for applying for these grants.

“(2) Administrative expenses and reimbursements for members of the North Carolina Military Affairs Commission.

“(3) Federal advocacy and lobbying support.

“(4) Updates to strategic planning analysis and strategic plan.

“(5) Economic impact analyses.

“(6) Public-public/public-private (P4) initiatives.

“(7) Identification and implementation of innovated measures to increase the military value of installations.

“(8) Fully fund the position at the North Carolina Economic Development Center.

“(f1) The Department shall pay expenses authorized by subsection (f) of this section and approved by the North Carolina Military Affairs Commission within 30 days of receiving a request from the Commission that payment be made. Notwithstanding the 30-day time period provided for in this subsection, the Department shall make payment on a contract or grant awarded by the Commission no later than the date payment is due according to the terms of the contract or grant, and the Commission shall not be required to request that the Department make the contract or grant payment. The chair may authorize a member of the Commission’s Executive Steering Group or another representative to make a request for payment. Upon receipt of a request for payment, the Department shall issue a written acknowledgment of the request to the Commission or duly authorized representative and shall, once payment has been made, provide proof of payment to the Commission or duly authorized representative.

“(g) The North Carolina Military Affairs Commission shall report to the Joint Legislative Oversight Committee on General Government no later than February 15, 2019, on the expenditures from the Military Presence Stabilization Fund.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Session Laws 2020-78, s. 17.1(b), provides: “The Department of Military and Veterans Affairs shall pay expenses authorized by this section and approved by the North Carolina Military Affairs Commission within 30 days of receiving a request from the Commission that payment be made. Notwithstanding the 30-day time period provided for in this subsection, the Department shall make payment on a contract or grant awarded by the Commission no later than the date payment is due according to the terms of the contract or grant, and the Commission shall not be required to request that the Department make the contract or grant payment. The chair may authorize a member of the Commission’s Executive Steering Group or another representative to make a request for payment. Upon receipt of a request for payment, the Department shall issue a written acknowledgment of the request to the Commission or duly authorized representative and shall, once payment has been made, provide proof of payment to the Commission or duly authorized representative.”

Effect of Amendments.

Session Laws 2017-57, s. 19.1(e), effective July 1, 2017, rewrote the second sentence which formerly read: “The Secretary of Military and Veterans Affairs may allocate funds in the Fund for this purpose.”

Session Laws 2020-78, s. 17.1(a), effective July 1, 2020, added the subsection (a) designator; and added subsections (b) and (c).

§§ 143B-1218, 143B-1219.

Reserved for future codification purposes.

Part 2. Veterans’ Affairs Commission.

§ 143B-1220. Veterans’ Affairs Commission — creation, powers and duties.

There is hereby created the Veterans’ Affairs Commission of the Department of Military and Veterans Affairs. The Veterans’ Affairs Commission shall have the following functions and duties, as delegated by the Secretary of Military and Veterans Affairs:

  1. To advise the Secretary of Military and Veterans Affairs on matters relating to the affairs of veterans in North Carolina;
  2. To maintain a continuing review of the operation and budgeting of existing programs for veterans and their dependents in the State and to make any recommendations to the Secretary of Military and Veterans Affairs for improvements and additions to such matters to which the Secretary shall give due consideration;
  3. To promulgate rules and regulations concerning the awarding of scholarships for children of North Carolina veterans as provided by this Article. The Commission shall make rules and regulations consistent with the provisions of this Article. All rules and regulations not inconsistent with the provisions of this Chapter heretofore adopted by the State Board of Veterans’ Affairs shall remain in full force and effect unless and until repealed or superseded by action of the Veterans’ Affairs Commission. All rules and regulations adopted by the Commission shall be enforced by the Department of Military and Veterans Affairs; and
  4. Repealed by Session Laws 2020-78, s. 17.2, effective July 1, 2020.
  5. To advise the Secretary on any matter the Secretary may refer to it.

History. 1973, c. 620, s. 7; 1977, c. 70, ss. 24, 25, 27; c. 622; 1991 (Reg. Sess., 1992), c. 998, s. 1; 1993, c. 553, s. 47; 2015-241, s. 24.1(c), (bb); 2015-268, s. 7.3(a); 2020-78, s. 17.2.

Editor’s Note.

This section was formerly G.S. 143B-252. It was recodified as G.S. 143B-399 by Session Laws 1977, c. 70.

Former G.S. 143B-399 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1220.

This Part is former Part 13 of Article 9 of Chapter 143B (G.S. 143B-399 through 143B-401) and former Article 4 of Chapter 165 (G.S. 165-19 through 165-22.1) as recodified by Session Laws 2015-241, s. 24.1(c). Where appropriate, the historical citations to the sections in the former part have been added to the corresponding sections in this part as recodified. Some subsections were redesignated during the recodification of this part at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), and amendment by Session Laws 2015-241, s. 24.1(bb), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2020-78, s. 17.4(a), (b), provides: “(a) There is established the North Carolina Veterans Cemeteries Trust Fund (hereinafter “Fund”), a special fund within the Department of Military and Veterans Affairs. The Fund shall be maintained as a special fund and shall be administered by the Department to carry out the provisions of this section. Interest accruing from the monies in the Fund shall be credited to the Fund. The Fund shall consist of the following sources of funding:

“(1) All interest and investment earnings received on monies in the Fund.

“(2) Any other funds, as directed by the General Assembly.

“(b) The funds in the Fund shall be allowed to accumulate until they have generated sufficient interest earnings to maintain the State’s veterans’ cemeteries once they have reached full capacity. The interest earnings in the Fund shall be used to maintain existing veterans’ cemeteries once they have reached full capacity, but the principal shall not be spent. The interest earnings in the Fund shall not be used to open new veterans’ cemeteries. The Veterans Affairs Commission shall have sole authority to approve the use of the Fund for the purposes authorized in this subsection, and they shall, in exercising that authority, act without direction from or supervision of the Secretary.”

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(bb), effective July 1, 2015, in the introductory language, substituted “Department of Military and Veterans Affairs” for “Department of Administration” in the first sentence, and added “as delegated by the Secretary of Military and Veterans Affairs” in the second sentence; substituted “Secretary of Military and Veterans Affairs” for “Governor” in subdivision (1); in subdivision (2), substituted “Secretary of Military and Veterans Affairs” for the first occurrence of “Governor” and substituted “Secretary” for the second occurrence; deleted former subdivision (3), which read: “To serve collectively as a liaison between the Division of Veterans Affairs and the veterans organizations represented on the Commission”; in subdivision (3), substituted “this Article” for “Article 4 of Chapter 165 of the General Statutes of North Carolina” in the first sentence, substituted “Article” for “Chapter” in the second sentence, substituted “Veterans’ Affairs Commission” for “Veterans Affairs Commission” in the third sentence, and substituted “Department of Military and Veterans Affairs” for “Division of Veterans’ Affairs” in the last sentence; substituted “Department of Military and Veterans Affairs” for “Division of Veterans’ Affairs” in the last sentence of subdivision (4); and substituted “Secretary” for “Governor” twice in subdivision (5). For effective date, see editor’s note.

Session Laws 2020-78, s. 17.2, effective July 1, 2020, deleted subdivision (4), which read: “(4) To promulgate rules concerning the awarding of the North Carolina Services Medal to all veterans who have served in any period of war as defined in 38 U.S.C. § 101. The award shall be self-financing; those who wish to be awarded the medal shall pay a fee to cover the expenses of producing the medal and awarding the medal. All rules adopted by the Commission with respect to the North Carolina Services Medal shall be implemented and enforced by the Department of Military and Veterans Affairs; and” and made a related stylistic change.

§ 143B-1221. Veterans’ Affairs Commission — members; selection; quorum; compensation.

The Veterans’ Affairs Commission of the Department of Military and Veterans Affairs shall consist of one voting member from each congressional district, all of whom shall be veterans, appointed by the Governor for four-year terms. In making these appointments, the Governor shall insure that both major political parties will be continuously represented on the Veterans’ Affairs Commission.

The initial members of the Commission shall be the appointed members of the current Veterans’ Affairs Commission who shall serve for the remainder of their current terms and six additional members appointed by the Governor for terms expiring June 30, 1981. Thereafter, all members shall be appointed for terms of four years. Any appointment to fill a vacancy on the Commission created by the resignation, dismissal, death or disability of a member shall be for the balance of the unexpired term. The Governor shall have the power to remove any member of the Commission in accordance with provisions of G.S. 143B-13.

In the event that more than 11 congressional districts are established in the State, the Governor shall on July 1 following the establishment of such additional congressional districts appoint a member of the Commission from that congressional district. If on July 1, 1977, or at any time thereafter due to congressional redistricting, two or more members of the Veterans’ Affairs Commission shall reside in the same congressional district then such members shall continue to serve as members of the Commission for a period equal to the remainder of their current terms on the Commission provided that upon the expiration of said term or terms the Governor shall fill such vacancy or vacancies in such a manner as to insure that as expeditiously as possible there is one member of the Veterans’ Affairs Commission who is a resident of each congressional district in the State.

The Governor shall designate from the membership of the Commission a chairman and vice-chairman of the Commission who shall serve at the pleasure of the Governor. The Secretary of the Department of Military and Veterans Affairs or his designee shall serve as secretary of the Commission.

Members of the Commission shall receive per diem and necessary travel and subsistence expenses in accordance with provisions of G.S. 138-5.

A majority of the Commission shall constitute a quorum for the transaction of business.

The Veterans’ Affairs Commission shall meet at least twice a year and may hold special meetings at any time or place within the State at the call of the chairman, at the call of the Secretary of the Department of Military and Veterans Affairs or upon the written request of at least six members.

All clerical and other services required by the Commission shall be provided by the Secretary of the Department of Military and Veterans Affairs.

History. 1973, c. 620, s. 8; 1977, c. 70, ss. 24, 25, 27; c. 637, s. 1; 2015-241, s. 24.1(c), (cc); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 143B-400 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1221.

This section was formerly G.S. 143B-253. It was recodified as G.S. 143B-400 by Session Laws 1977, c. 70.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), and amendment by Session Laws 2015-241, s. 24.1(cc), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(cc), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Department of Administration” throughout the section.

§ 143B-1221.1. Strategic plan.

  1. Strategic Plan. —  The Veterans’ Affairs Commission shall adopt a comprehensive strategic plan to enhance benefits for veterans and their dependents. The strategic plan shall include specific objectives related to the following topics:
    1. Improving accessibility of health, education, training, counseling, financial, and burial benefits and services to veterans and their dependents.
    2. Increasing the satisfaction of veterans and their dependents with benefits and services by meeting their expectations for availability, quality, timeliness, and responsiveness.
    3. Educating and empowering veterans and their dependents through proactive outreach and effective advocacy.
    4. Any other topic related to enhancing benefits for veterans and their dependents.
  2. Update, Review, and Report. —  The Commission shall update this plan every four years. The Commission shall annually review the State’s performance based on this plan and shall annually report the results of its review to the Joint Legislative Oversight Committee on General Government.

History. 2017-29, s. 1.

Editor’s Note.

Session Laws 2017-29, s. 4, provides: “This act is effective when it becomes law [June 8, 2017].

Session Laws 2017-29, s. 2, provides: “The Veterans’ Affairs Commission shall adopt a strategic plan by November 1, 2018. The Veterans’ Affairs Commission shall complete its first annual review and its first annual report to the Joint Legislative Oversight Committee on General Government by November 1, 2019. The Veterans’ Affairs Commission shall complete its first update of the strategic plan by November 1, 2022.”

Session Laws 2017-29, s. 3, provides: “The Department of Military and Veterans Affairs shall study potential methods for documenting, collecting, and analyzing the outcomes for individual military veterans and their families in this State of the various programs designed to serve them and shall report its findings and recommendation to the chairs of the Senate and House of Representatives appropriations subcommittees on general government no later than December 1, 2017.”

§ 143B-1222. Veterans’ Affairs Commission Advisory Committee — members; compensation.

The department commander or official head of each veterans’ organization which has been chartered by an act of the United States Congress and which is legally constituted and operating in this State pursuant to said charter shall constitute an Advisory Committee to the Veterans’ Affairs Commission. Members of the Veterans’ Affairs Commission Advisory Committee shall receive per diem and necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-5.

History. 1977, c. 637, s. 3; 2015-241, s. 24.1(c); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 143B-401 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1222.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1223. Purpose.

In appreciation for the service and sacrifices of North Carolina’s war veterans and as evidence of this State’s concern for their children, there is hereby continued a revised program of scholarships for said children as set forth in this Part.

History. 1967, c. 1060, s. 8; 2015-241, s. 24.1(c); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-19 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1223. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout the section.

Session Laws 2013-360, s. 11.1(g), provides: “The Joint Legislative Education Oversight Committee shall study the Scholarships for Children of War Veterans Program in the Department of Administration and no later than March 1, 2014, shall report its findings to the Chairs of the House of Representatives Appropriations Subcommittee on General Government, to the Chairs of the Senate Appropriations Committee on General Government and Information Technology, and to the General Assembly. The report shall include findings and recommendations regarding all of the following:

“(1) Which State agency is the appropriate entity to administer the program.

“(2) Ways in which the Program could be redesigned so as to increase cost predictability. This part of the report shall specifically include recommendations regarding the desirability of imposing time limits and scholarship award maximums on scholarships made available under the Program.

“(3) Methods of coordinating with other scholarship programs so as to ensure that non-State resources are maximized before Program resources are used.

“(4) Feasibility of setting a lower tuition rate for recipients of the scholarships who attend a constituent institution of The University of North Carolina or a community college in the North Carolina Community College System.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1224. Definitions.

As used in this Part the terms defined in this section shall have the following meaning:

  1. “Active federal service” means full-time duty in the Armed Forces other than active duty for training; however, if disability or death occurs while on active duty for training (i) as a direct result of armed conflict or (ii) while engaged in extra-hazardous service, including such service under conditions simulating war, such active duty for training shall be considered as active federal service.
  2. “Armed Forces” means the United States Army, Navy, Marine Corps, Air Force, and Coast Guard, including their reserve components.
  3. “Child” means a person: (i) under 25 years of age at the time of application for a scholarship, (ii) who is a domiciliary of North Carolina and is a resident of North Carolina when applying for a scholarship, (iii) who has completed high school or its equivalent prior to receipt of a scholarship awarded under this Part, (iv) who has complied with the requirements of the Selective Service System, if applicable, and (v) who further meets one of the following requirements:
    1. A person whose veteran parent was a legal resident of North Carolina at the time of said veteran’s entrance into that period of service in the Armed Forces during which eligibility is established under G.S. 143B-1226.
    2. A veteran’s child who was born in North Carolina and has been a resident of North Carolina continuously since birth. Provided, that the requirement in the preceding sentence as to birth in North Carolina may be waived by the Department of Military and Veterans Affairs if it is shown to the satisfaction of the Department that the child’s mother was a native-born resident of North Carolina and was such resident at the time of her marriage to the veteran and was outside the State temporarily at the time of the child’s birth, following which the child was returned to North Carolina within a reasonable period of time where said child has since lived continuously.
    3. A person meeting either of the requirements set forth in subdivision (3) a or b above, and who is a child, as that term is defined in 37 U.S.C. § 401.
  4. “Period of war” and “wartime” shall mean any of the periods or circumstances as defined below:
    1. World War I, meaning (i) the period beginning on April 6, 1917 and ending on November 11, 1918, and (ii) in the case of a veteran who served with the Armed Forces in Russia, the period beginning on April 6, 1917 and ending on April 1, 1920.
    2. World War II, meaning the period beginning on December 7, 1941 and ending on December 31, 1946.
    3. Korean Conflict, meaning the period beginning on June 27, 1950 and ending on January 31, 1955.
    4. Vietnam era, meaning the period beginning on August 5, 1964, and ending on May 7, 1975.
    5. Persian Gulf War, meaning the period beginning on August 2, 1990, and ending on the date prescribed by Presidential proclamation or concurrent resolution of the United States Congress.
    6. Any period of service in the Armed Forces during which the veteran parent of an applicant for a scholarship under this Part suffered death or disability (i) as a direct result of armed conflict or (ii) while engaged in extra-hazardous service, including such service under conditions simulating war.
  5. “Private educational institution” means any junior college, senior college or university which is operated and governed by private interests not under the control of the federal, State or any local government, which is located within the State of North Carolina, which does not operate for profit, whose curriculum is primarily directed toward the awarding of associate, baccalaureate or graduate degrees, which agrees to the applicable administration and funding provisions of G.S. 143B-1227, of this Part, and which is otherwise approved by the State Board of Veterans Affairs.
  6. “State educational institution” means any constituent institution of The University of North Carolina, or any community college operated under the provisions of Chapter 115D of the General Statutes of North Carolina.
  7. “Veteran” means a person who served as a member of the Armed Forces in active federal service during a period of war and who was either separated from the Armed Forces under honorable conditions or who is currently serving in a second or subsequent enlistment. A person who was separated from the Armed Forces under honorable conditions and whose death or disability was incurred (i) as a direct result of armed conflict or (ii) while engaged in extra-hazardous service, including such service under conditions simulating war, is also a “veteran” and the death or disability is wartime service-connected.

History. 1967, c. 1060, s. 8; 1969, c. 720, s. 3; c. 741, ss. 1, 2; 1971, c. 339; 1973, c. 620, s. 9; c. 755; 1975, c. 160, s. 1; 1977, c. 70, s. 27; 1985, c. 39, s. 2; c. 788; 1989, c. 767, s. 1; 1991, c. 549, s. 1; 2001-424, s. 7.1(a); 2002-126, s. 19.3(a); 2008-107, s. 19.2(b); 2008-187, s. 48; 2008-192, s. 11; 2011-183, s. 115; 2015-241, s. 24.1(c), (hh); 2015-268, s. 7.3(a); 2017-57, s. 19.2(a); 2019-201, s. 4(a).

Editor’s Note.

Former G.S. 165-20 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1224. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout the section.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), and amendment by Session Laws 2015-241, s. 24.1(hh), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(hh), effective July 1, 2015, substituted “G.S. 143B-1226” for “G.S. 165-22” in subdivision (3)a.; substituted “Department of Military and Veterans Affairs” for “Department of Administration” in the first sentence of subdivision (3)b.; and substituted “G.S. 143B-1227” for “G.S. 165-22.1” in subdivision (5). For effective date, see editor’s note.

Session Laws 2017-57, s. 19.2(a), effective July 1, 2017, rewrote subdivision (7) which formerly read: “Veteran” means a person who served as a member of the Armed Forces in active federal service during a period of war and who was separated from the Armed Forces under conditions other than dishonorable. A person who was separated from the Armed Forces under conditions other than dishonorable and whose death or disability was incurred (i) as a direct result of armed conflict or (ii) while engaged in extra-hazardous service, including such service under conditions simulating war, shall also be deemed a “veteran” and such death or disability shall be considered wartime service-connected.”

Session Laws 2019-201, s. 4(a), effective August 23, 2019, substituted “is a child, as that term is defined in 37 U.S.C. § 401” for “was legally adopted by the veteran prior to said person’s reaching the age of 15 years” in sub-subdivision (3)c.

§ 143B-1225. Scholarship.

  1. A scholarship granted pursuant to this Part shall consist of the following benefits in either a State or private educational institution:
    1. With respect to State educational institutions, unless expressly limited elsewhere in this Part, a scholarship shall consist of:
      1. Tuition at the State educational institution.
      2. A standard board allowance.
      3. A standard room allowance.
      4. Matriculation and other institutional fees required to be paid as a condition to remaining in the institution and pursuing the course of study selected.
      5. For Class I-A, I-B, and IV scholarships, as defined by G.S. 143B-1226(b), the cost of short-term workforce training courses leading to industry credentials.
    2. With respect to private educational institutions, a scholarship shall consist of a monetary allowance as prescribed in G.S. 143B-1227(d).
    3. Only one scholarship may be granted pursuant to this Part with respect to each child and it shall not extend for a longer period than four academic years, which years, however, need not be consecutive.
    4. No educational assistance shall be afforded a child under this Part after the end of an eight-year period beginning on the date the scholarship is first awarded. Whenever a child is enrolled in an educational institution and the period of entitlement ends while enrolled in a term, quarter or semester, such period shall be extended to the end of such term, quarter or semester, but not beyond the entitlement limitation of four academic years.
    5. A scholarship awarded to a student under this section shall not exceed the cost of attendance at the State educational institution at which the student is enrolled. If a student, who is eligible for a scholarship under this section, also receives a scholarship or other grant covering the cost of attendance at the State educational institution for which the scholarship is awarded, then the amount of the scholarship shall be reduced by an appropriate amount determined by the State educational institution at which the student is enrolled. The scholarship shall be reduced so that the sum of all grants and scholarship aid covering the cost of attendance received by the student, including the scholarship under this section, shall not exceed the cost of attendance for the State educational institution at which the student is enrolled.
  2. If a child is awarded a scholarship under this Part, the Commission shall notify the recipient by May 1st of the year in which the recipient enrolls in college.

History. 1967, c. 1060, s. 8; 1969, c. 741, s. 3; 1975, c. 137, s. 1; 1989, c. 767, s. 2; 2001-424, s. 7.1(b); 2002-126, s. 19.3(b); 2008-107, s. 19.2(a); 2015-241, s. 24.1(c), (ii); 2015-268, s. 7.3(a); 2019-214, s. 1(a); 2020-78, s. 17.3.

Editor’s Note.

Former G.S. 165-21 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1225.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), and amendment by Session Laws 2015-241, s. 24.1(ii), effective July 1, 2015.

At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout the section.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2019-214, s. 3, made sub-subdivision (a)(1)e. as added by Session Laws 2019-214, s. 1(a), effective September 4, 2019, and applicable to scholarships awarded beginning with the 2019-2020 academic year.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2008-107, s. 19.2(a), effective July 1, 2008, added “at the State educational institution” in subdivision (a)(1)a.; in subdivisions (a)(1)b. and (a)(1)c., substituted “standard” for “reasonable” and made minor punctuation changes; in subdivision (a)(1)d., deleted “excluding charges or fees for books, supplies, tools and clothing” at the end and made a minor grammatical change; and added subdivision (a)(5).

Session Laws 2015-241, s. 24.1(ii), effective July 1, 2015, substituted “G.S. 143B-1227” for “G.S. 165-22.1” in subdivision (a)(2). For effective date, see editor’s note.

Session Laws 2019-214, s. 1(a), added sub-subdivision (a)(1)e. For effective date and applicability, see editor’s note.

Session Laws 2020-78, s. 17.3, effective July 1, 2020, deleted the second sentence in subdivision (a)(4), which read: “Those persons who have been granted a scholarship under this Part prior to the effective date of this act shall be entitled to the remainder of their period of scholarship eligibility if used prior to August 1, 2010.”

§ 143B-1226. Classes or categories of eligibility under which scholarships may be awarded.

  1. Scholarship Consideration. — A child, as defined in this Part, who falls within the provisions of any eligibility class described in subsection (b) of this section shall, upon proper application, be considered for a scholarship, subject to the provisions and limitations set forth for the class under which the child is considered. A child may be considered for a scholarship under more than one eligibility class as long as the child falls within the provisions and is subject to the limitations of each class for which the child is being considered. A child may be awarded only one scholarship as provided in G.S. 143B-1225(a)(3).
  2. Scholarship Eligibility Classes. —
    1. Class I-A: Under this class a scholarship shall be awarded to any child whose veteran parent:
      1. Was killed in action or died from wounds or other causes not due to the parent’s own willful misconduct while a member of the Armed Forces during a period of war, or
      2. Has died of service-connected injuries, wounds, illness or other causes incurred or aggravated during wartime service in the Armed Forces, as rated by the United States Department of Veterans Affairs.
    2. Class I-B: Under this class a limited scholarship providing only those benefits set forth in G.S. 143B-1225(a)(1)a., d., and e., and G.S. 143B-1225(a)(2) shall be awarded to any child whose veteran parent, at the time the benefits pursuant to this Part are sought to be availed of, is or was at the time of his death receiving compensation for a wartime service-connected disability of one hundred percent (100%) as rated by the United States Department of Veterans Affairs. Provided, that if the veteran parent of a recipient under this class should die of his wartime service-connected condition before the recipient shall have utilized all of his scholarship eligibility time, then the North Carolina Department of Military and Veterans Affairs shall amend the recipient’s award from Class I-B to Class I-A for the remainder of the recipient’s eligibility time. The effective date of such an amended award shall be determined by the Department of Military and Veterans Affairs but, in no event shall it predate the date of the veteran parent’s death.
    3. Class II: Under this class a scholarship may be awarded to not more than 100 children yearly, each of whose veteran parent, at the time the benefits pursuant to this Part are sought to be availed of:
      1. Is or was at the time of the parent’s death receiving compensation for a wartime service-connected disability of twenty percent (20%) or more, but less than one hundred percent (100%), as rated by the United States Department of Veterans Affairs, or
      2. Was awarded a Purple Heart for wounds received as a result of an act of any opposing armed force, as a result of an international terrorist attack, or as a result of military operations while serving as part of a peacekeeping force.
    4. Class III: Under this class a scholarship may be awarded to not more than 100 children yearly, each of whose veteran parent, at the time the benefits pursuant to this Part are sought to be availed of:
      1. Is or was at the time of his death drawing pension for permanent and total disability, nonservice-connected, as rated by the United States Department of Veterans Affairs.
      2. Is deceased.
      3. Served in a combat zone, or waters adjacent to a combat zone, or any other campaign, expedition, or engagement for which the United States Department of Defense authorizes a campaign badge or medal.
    5. Class IV: Under this class a scholarship as defined in G.S. 143B-1225 shall be awarded to any child whose parent, while serving honorably as a member of the Armed Forces in active federal service during a period of war, as defined in G.S. 143B-1224(4), was listed by the United States government as (i) missing in action, (ii) captured in line of duty by a hostile force, or (iii) forcibly detained or interned in line of duty by a foreign government or power.

History. 1967, c. 1060, s. 8; 1973, cc. 197, 577; c. 620, s. 9; 1975, c. 160, s. 2; c. 167, s. 1; 1977, c. 70, s. 27; 1989, c. 767, ss. 3, 4; 1991, c. 549, s. 2; 2002-126, s. 19.3(c); 2011-183, s. 116; 2015-241, s. 24.1(c), (jj); 2015-268, s. 7.3(a); 2017-57, s. 19.2(b); 2018-5, s. 19.2; 2018-37, s. 2(a); 2019-201, s. 4(b); 2019-214, s. 1(b).

Editor’s Note.

Former G.S. 165-22 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1226.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), and amendment by Session Laws 2015-241, s. 24.1(jj), effective July 1, 2015.

At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout the section.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2018-37, s. 2(b), provides: “(b) The Department of Military and Veterans Affairs shall document the number of applicants who apply for Class II and Class III scholarships, as provided in G.S. 143B-1226, and shall report on this information to the Joint Legislative Oversight Committee on General Government by March 30, 2019. The report shall include the total number of applications received and the total number of those applications made eligible as a result of this act.”

Session Laws 2019-201, s. 4(b), effective August 23, 2019, repealed Session Laws 2018-37, s. 2(a). Session Laws 2018-37, s. 2(a), effective June 22, 2018, added “For the purposes of this subdivision, a child shall include any person meeting either of the requirements set forth in G.S. 143B-1224(3)a. or b. and who is a child, as that term is defined in 37 U.S.C. § 401” in subdivisions (b)(3) and (b)(4).

Session Laws 2019-201, s. 4(c), provides: “The Department of Military and Veterans Affairs shall document the number of applicants who apply for scholarships provided in G.S. 143B-1226 and shall report on this information to the Joint Legislative Oversight Committee on General Government by March 30, 2020. The report shall include the total number of applications received and the total number of those applications made eligible as a result of this section.”

Session Laws 2019-214, s. 3, made the amendments to subdivision (b)(2) by Session Laws 2019-214, s. 1(b), effective September 4, 2019, and applicable to scholarships awarded beginning with the 2019-2020 academic year.

Effect of Amendments.

Session Laws 2011-183, s. 116, effective June 20, 2011, in the introductory paragraph, substituted “the child” for “he”; in subdivisions (1)a. and (3)a., substituted “the parent’s” for “his”; in subdivision (1)a. and (1)b., substituted “Armed Forces” for “armed forces”; and in subdivision (5), substituted “Armed Forces” for “armed forces of the United States.”

Session Laws 2015-241, s. 24.1(jj), effective July 1, 2015, in subdivision (2), substituted “G.S. 143B-1225(a)(1)a. and d. and G.S. 143B-1225(a)(2)” for “G.S. 165-21(1)a and d and 165-21(2) of this Article” in the first sentence and substituted “Department of Military and Veterans Affairs” for “Department of Administration” in the second and third sentences; substituted “G.S. 143B-1226(1)” for “G.S. 165-22(1)” in sub-subdivisions (4)b. and (4)c.; and in subdivision (5), substituted “G.S. 143B-1225” for “G.S. 165-21” and “G.S. 143B-1224(4)” for “G.S. 165-20(4).” For effective date, see editor’s note.

Session Laws 2017-57, s. 19.2(b), effective July 1, 2017, added the subsection designation (a), added the subsection heading “Scholarship Consideration”, and rewrote the text which formerly read: “A child, as defined in this Part, who falls within the provisions of any eligibility class described below shall, upon proper application be considered for a scholarship, subject to the provisions and limitations set forth for the class under which the child is considered:”; added the subsection designation (b) and the subsection heading “Scholarship Eligibility Classes.”

Session Laws 2018-5, s. 19.2, effective July 1, 2018, in sub-subdivision (b)(4)b., deleted “and who does not fall within the provisions of any other eligibility class described in G.S. 143B-1226(1), (2), (3), (4)a., nor (5)” following “deceased”; and in sub-subdivision (b)(4)c., deleted “who does not fall within the provisions of any other class described in G.S. 143B-1226(1), (2), (3), (4)a., or (5)” following “medal.”

Session Laws 2018-37, s. 2(a), effective June 22, 2018, added the first sentences of subdivisions (b)(3) and (b)(4).

Session Laws 2019-214, s. 1(b), substituted “G.S. 143B-1225(a)(1)a., d., and e.” for “G.S. 143B-1225(a)(1)a. and d.” in subdivision (b)(2). For effective date and applicability, see editor’s note.

§ 143B-1227. Administration and funding.

  1. The administration of the scholarship program shall be vested in the Department of Military and Veterans Affairs, and the disbursing and accounting activities required shall be a responsibility of the Department of Military and Veterans Affairs. The Veterans’ Affairs Commission shall determine the eligibility of applicants, select the scholarship recipients, establish the effective date of scholarships, and may suspend or revoke scholarships if the Veterans’ Affairs Commission finds that the recipient does not comply with the registration requirements of the Selective Service System or does not maintain an adequate academic status, or if the recipient engages in riots, unlawful demonstrations, the seizure of educational buildings, or otherwise engages in disorderly conduct, breaches of the peace or unlawful assemblies. The Department of Military and Veterans Affairs shall maintain the primary and necessary records, and the Veterans’ Affairs Commission shall promulgate such rules and regulations not inconsistent with the other provisions of this Part as it deems necessary for the orderly administration of the program. It may require of State or private educational institutions, as defined in this Part, such reports and other information as it may need to carry out the provisions of this Part. The Department of Military and Veterans Affairs shall disburse scholarship payments for recipients certified eligible by the Department of Military and Veterans Affairs upon certification of enrollment by the enrolling institution.
  2. Funds for the support of this program shall be appropriated to the Department of Military and Veterans Affairs as a reserve for payment of the allocable costs for room, board, tuition, and other charges, and shall be placed in a separate budget code from which disbursements shall be made. Funds to support the program shall be supported by receipts from the Escheat Fund, as provided by G.S. 116B-7, but those funds may be used only for worthy and needy residents of this State who are enrolled in public institutions of higher education of this State. In the event the said appropriation for any year is insufficient to pay the full amounts allocable under the provisions of this Part, such supplemental sums as may be necessary shall be allocated from the Contingency and Emergency Fund. The method of disbursing and accounting for funds allocated for payments under the provisions of this section shall be in accordance with those standards and procedures prescribed by the Director of the Budget, pursuant to the State Budget Act.
  3. Allowances for room and board in State educational institutions shall be at such rate as established by the Secretary of the Department of Military and Veterans Affairs.
  4. Scholarship recipients electing to attend a private educational institution shall be granted a monetary allowance for each term or other academic period attended under their respective scholarship awards. All recipients under Class I-B scholarship shall receive an allowance at one rate, irrespective of course or institution; all recipients under Classes I-A, II, III and IV shall receive a uniform allowance at a rate higher than for Class I-B, irrespective of course or institution. The amount of said allowances shall be determined by the Director of the Budget and made known prior to the beginning of each fall quarter or semester; provided that the Director of the Budget may change the allowances at intermediate periods when in his judgment such changes are necessary. Disbursements by the State shall be to the private institution concerned, for credit to the account of each recipient attending said institution. The manner of payment to any private institution shall be as prescribed by the Department of Military and Veterans Affairs. The participation by any private institution in the program shall be subject to the applicable provisions of this Part and to examination by State auditors of the accounts of scholarship recipients attending or having attended private institutions. The Veterans’ Affairs Commission may defer making an award or may suspend an award in any private institution which does not comply with the provisions of this Part relating to said institutions.
  5. Irrespective of other provisions of this Part, the Veterans’ Affairs Commission may prescribe special procedures for adjusting the accounts of scholarship recipients who for reasons of illness, physical inability to attend class or for other valid reason satisfactory to the Veterans’ Affairs Commission may withdraw from State or private educational institutions prior to the completion of the term, semester, quarter or other academic period being attended at the time of withdrawal. Such procedures may include, but shall not be limited to, paying the recipient the dollar value of his unused entitlements for the academic period being attended, with a corresponding deduction of this period from his remaining scholarship eligibility time.

History. 1967, c. 1060, s. 8; 1969, c. 720, ss. 4, 5; c. 741, s. 4; 1971, c. 458; 1973, c. 620, s. 9; 1975, c. 19, s. 71; c. 160, s. 3; 1977, c. 70, s. 27; 1985, c. 39, s. 3; 2002-126, s. 19.3(d); 2003-284, s. 18.5(a); 2015-241, s. 24.1(c), (kk); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-22.1 was recodified by Session Laws 2015-241, s. 24.1(c), as G.S. 143B-1227.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(c), and amendment by Session Laws 2015-241, s. 24.1(kk), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2003-284, s. 18.5(a), effective July 1, 2003, inserted the second sentence of subsection (b).

Session Laws 2015-241, s. 24.1(kk), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Department of Administration” and “Veterans’ Affairs Commission” for “Veterans Affairs Commission” throughout the section. For effective date, see editor’s note.

§ 143B-1228. Report on scholarships.

By January 1 of each year, the Department of Military and Veterans Affairs shall report to the Joint Legislative Oversight Committee on General Government, the Senate Appropriations Committee on General Government and Information Technology, the House of Representatives Appropriations Committee on General Government, and the Fiscal Research Division the following data on the Scholarships for Children of Wartime Veterans program:

  1. Description of the scholarship program, by year, including statutory establishment, purpose, and eligibility.
  2. Number of scholarships awarded in each of the past five fiscal years and sorted by:
    1. Number of full-time students receiving scholarships and grouped by public, private, and community colleges.
    2. Number of new applicants for scholarships.
    3. Number of new scholarship awards offered, denied, and accepted.
    4. Range and average amount of scholarships awarded.
    5. Actual amount of award provided.
    6. Scholarship awards offered and accepted by county.
    7. Number of scholarship recipients who completed the degree requirements for graduation.
    8. Total expenditures for scholarship awards classified by source, including State funds and Escheats Fund.
    9. Total costs of administering the scholarship program.

History. 2021-180, s. 33.4.

Editor's Note.

Session Laws 2021-180, s. 43.8, made this section, as added by Session Laws 2021-180, s. 33.4, effective July 1, 2021.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-1229 through 143B-1234.

Reserved for future codification purposes.

Part 3. Jobs for Veterans Committee.

§ 143B-1235. Governor’s Jobs for Veterans Committee — creation; appointment, organization, etc.; duties.

  1. There is hereby created and established in the North Carolina Department of Military and Veterans Affairs, a committee to be known as the Governor’s Jobs for Veterans Committee, with one member from each Congressional district, appointed by the Governor. Members of the Committee shall serve at the pleasure of the Governor. The Secretary of Military and Veterans Affairs with the concurrence of the Governor, shall appoint a chairman to administer this Committee who shall be subject to the direction and supervision of the Secretary. The chairman shall serve at the pleasure of the Secretary. The chairman shall devote full time to his duties of office.
  2. The duties of the chairman shall include but not be limited to the following, as delegated by the Secretary of Military and Veterans Affairs:
    1. Serving as a liaison between the Office of the Governor and all State agencies to insure that veterans receive the employment preference to which they are legally entitled and that such State agencies list available jobs with appropriate public employment services;
    2. Evaluating existing programs designed to benefit veterans and submitting reports and recommendations to the Governor and Secretary;
    3. Developing and furthering favorable employer attitudes toward the employment of veterans by appropriate promulgation of information concerning veterans and the functions of the Committee;
    4. Serving as a liaison between the Committee and communities throughout the State to the end that civic committees and volunteer groups are formed and utilized to promote the objectives of the Committee;
    5. Assisting employers in properly designing affirmative action plans as they relate to handicapped and Vietnam-era veterans;
    6. Serving as a liaison between veterans and State agencies on questions regarding the employment practices of such State agencies.

History. 1977, c. 1032; 1985, c. 479, s. 166; 2015-241, s. 24.1(d), (dd); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Part 19 of Article 9 of Chapter 143B (G.S. 143B-420, 143B-421) as recodified by Session Laws 2015-241, s. 24.1(d). Where appropriate, the historical citations to the sections in the former part have been added to the corresponding sections in this part as recodified.

Former G.S. 143B-420 was recodified by Session Laws 2015-241, s. 24.1(d), as G.S. 143B-1235.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(d), and amendment by Session Laws 2015-241, s. 24.1(dd), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(dd), effective July 1, 2015, in subsection (a), substituted “Department of Military and Veterans Affairs” for “Department of Administration, Division of Veterans Affairs” in the first sentence and substituted “Secretary of Military and Veterans Affairs” for “Secretary of Administration” in the third sentence; and rewrote the introductory language of subsection (b). For effective date, see editor’s note.

Legal Periodicals.

For survey of 1977 law on employment regulation, see 56 N.C.L. Rev. 854 (1978).

§ 143B-1236. Governor’s Jobs for Veterans Committee — authority to receive grants-in-aid.

The Committee is hereby authorized to receive grants-in-aid from the federal government and charitable organizations for carrying out its duties.

History. 1977, c. 1032; 2015-241, s. 24.1(d); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 143B-421 was recodified by Session Laws 2015-241, s. 24.1(d), as G.S. 143B-1236.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(d), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§§ 143B-1237 through 143B-1239.

Reserved for future codification purposes.

Part 4. Minor Veterans.

§ 143B-1240. Short title.

This Part may be cited as “The Minor Veterans Enabling Act.”

History. 1945, c. 770; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Article 2 of Chapter 165 (G.S. 165-12 through 165-16) as recodified by Session Laws 2015-241, s. 24.1(f). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified.

Former G.S. 165-12 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1240.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Legal Periodicals.

For discussion of this Article, see 23 N.C.L. Rev. 359 (1945).

§ 143B-1241. Definition.

As used in this Part, “veteran” means any person who may be entitled to any benefits or rights under the laws of the United States, by reason of service in the Armed Forces of the United States.

History. 1945, c. 770; 1967, c. 1060, s. 2; 2011-183, s. 113; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-13 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1241.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 113, effective June 20, 2011, substituted “Armed Forces” for “armed forces.”

§ 143B-1242. Application of Part.

This Part applies to every person, either male or female, 18 years of age or over, but under 21 years of age, who is, or who may become, entitled to any rights or benefits under the laws of the United States relating to veterans benefits.

History. 1945, c. 770; 1967, c. 1060, s. 3; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-14 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1242.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1243. Purpose of Part.

The purpose of this Part is to remove the disqualification of age which would otherwise prevent persons to whom this Part applies from taking advantage of any right or benefit to which they may be or may become entitled under the laws of the United States relating to veterans benefits, and to assure those dealing with such minor persons that the acts of such minors shall not be invalid or voidable by reason of the age of such minors, but shall in all respects be as fully binding as if said minors had attained their majority; and this Part shall be liberally construed to accomplish that purpose.

History. 1945, c. 770; 1967, c. 1060, s. 4; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-15 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1243.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1244. Rights conferred; limitation.

  1. Every person to whom this Part applies is hereby authorized and empowered, in his or her own name without order of court or the intervention of any guardian or trustee:
    1. To purchase or lease any property, either real or personal, or both, which such person may deem it desirable to purchase or lease in order to avail himself or herself of any of the benefits of the laws of United States relating to veterans benefits, and take title to such property in his or her own name or in the name of himself or herself and spouse.
    2. To execute any note or similar instrument for any part or all of the purchase price of any property purchased pursuant to subdivision (1) of this section and to secure the payment thereof by retained title contract, mortgage, deed of trust or other similar or appropriate instrument.
    3. To execute any other contract or instrument which such person may deem necessary in order to enable such person to secure the benefits of the laws of the United States relating to veterans benefits.
    4. To execute any contract or instrument which such person may deem necessary or proper in order to enable such person to make full use of any property purchased pursuant to the provisions of the laws of the United States relating to veterans benefits, including the right to dispose of such property; such contracts to include but not to be limited to the following:
      1. With respect to a home: Contracts for insurance, repairs, and services such as gas, water, and lights, and contracts for furniture and other equipment.
      2. With respect to a farm: Contracts such as are included in paragraph (a) of this subdivision (4) above, together with contracts for livestock, seeds, fertilizer and farm equipment and machinery, and contracts for farm labor and other farm services.
      3. With respect to a business: Contracts such as are included in paragraph (a) of this subdivision (4), together with such other contracts as such person may deem necessary or proper for the maintenance and operation of such business.
  2. Every person to whom this Part applies may execute such contracts as are hereby authorized in his own name without any order from any court, and without the intervention of a guardian or trustee, and no note, mortgage, conveyance, deed of trust, contract, or other instrument, conveyance or action within the purview of this Part shall be invalid, voidable or defective by reason of the fact that the person executing or performing the same was at the time a minor.
  3. In respect to any action at law or special proceeding in relation to any transaction within the purview of this Part, every minor person to whom this Part applies shall appear and plead in his or her own name and right without the intervention of any guardian or trustee, and every such minor person shall be considered a legal party to any such action at law or special proceeding in all respects as if such person had attained the age of 21 years. No such minor shall hereafter interpose the defense of lack of legal capacity by reason of age in connection with any transaction within the purview of this Part, nor disavow any such transaction upon coming of age.
  4. All such authority and power as are conferred by this Part are subject to all applicable provisions of the laws of the United States relating to veterans benefits.

History. 1945, c. 770; 1967, c. 1060, s. 5; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-16 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1244.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§§ 143B-1245, 143B-1246.

Reserved for future codification purposes.

Part 5. Minor Spouses of Veterans.

§ 143B-1247. Definition.

As used in this Part, “veteran” means any person who may be entitled to any benefits or rights under the laws of the United States, by reason of service in the Armed Forces of the United States.

History. 1945, c. 771; 1967, c. 1060, s. 6; 2011-183, s. 114; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Article 3 of Chapter 165 (G.S. 165-17, 165-18) as recodified by Session Laws 2015-241, s. 24.1(f). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified. References to “this Article” were changed to “this Part” at the direction of the Revisor of Statutes.

Former G.S. 165-17 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1247.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 114, effective June 20, 2011, substituted “Armed Forces” for “armed forces.”

§ 143B-1248. Rights conferred.

  1. Any person under the age of 18 years who is the husband or wife of a veteran, is hereby authorized and empowered in his or her own name, and without any order of court or the intervention of a guardian or trustee, to execute any and all contracts, conveyances, and instruments, to take title to property, to defend any action at law, and to do all other acts necessary to make fully available to such veteran, his or her family or dependents, all rights and benefits under the laws of the United States relating to veterans benefits, in as full and ample manner as if such minor husband or wife of such veteran had attained the age of 18 years.
  2. Any person under the age of 18 years, who is the husband or wife of a veteran, is hereby authorized and empowered in his or her own name, and without any order of court or the intervention of a guardian or trustee, to join in the execution of any contract, deed, conveyance or other instrument which may be deemed necessary to enable his or her veteran spouse to make full use of any property purchased pursuant to the provisions of the foregoing subsection, including the right to dispose of such property.
  3. With respect to any action at law or special proceeding in relation to any transaction within the purview of this Part, every minor person to whom this Part applies shall appear and plead in his or her own name and right without the intervention of any guardian or trustee; and every such minor person shall be considered a legal party to any such action at law or special proceeding in all respects as if such person had attained the age of 18 years. No such minor shall hereafter interpose the defense of lack of legal capacity by reason of age in connection with any transaction within the purview of this Part, nor disavow any such transaction upon coming of age.

History. 1945, c. 771; 1947, c. 905, ss. 1, 2; 1967, c. 1060, s. 7; 1971, c. 1231, s. 1; 1973, c. 1446, s. 12; 2015-241, s. 24.1(f); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-18 was recodified by Session Laws 2015-241, s. 24.1(f), as G.S. 143B-1248.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(f), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Legal Periodicals.

For article, “The Contracts of Minors Viewed from the Perspective of Fair Exchange,” see 50 N.C.L. Rev. 517 (1972).

CASE NOTES

Authority to suspend accrued statutory rights may not be reasonably implied from the general terms of this section. Harrill v. Teachers' & State Employees' Retirement Sys., 271 N.C. 357, 156 S.E.2d 702, 1967 N.C. LEXIS 1196 (1967) (decided under prior law) .

§ 143B-1249.

Reserved for future codification purposes.

Part 6. Veterans’ Recreation Authorities.

§ 143B-1250. Short title.

This Part may be referred to as the “Veterans’ Recreation Authorities Law.”

History. 1945, c. 460, s. 1; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Article 5 of Chapter 165 (G.S. 165-23 through 165-38) as recodified by Session Laws 2015-241, s. 24.1(g). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified. References to “this Part” were substituted for references to “this Article” at the direction of the Revisor of Statutes.

Former G.S. 165-23 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1250.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

CASE NOTES

Editor’s Note. —

At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” throughout the section.

This Article (now Part) is valid, as it is for a public purpose and in the public interest. Brumley v. Baxter, 225 N.C. 691, 36 S.E.2d 281, 1945 N.C. LEXIS 414 (1945).

Article (now Part) Does Not Authorize City to Make Absolute Grant. —

This Article (now Part), under which veterans’ recreational center was created, did not authorize city to make an absolute grant of its property upon such terms that in the event the grantee determined the public purpose had failed or the recreational facilities placed thereon for veterans were not being sufficiently used, the grantee could dispose of the property in its discretion and apply the proceeds to such charity as it might elect. Brumley v. Baxter, 225 N.C. 691, 36 S.E.2d 281, 1945 N.C. LEXIS 414 (1945).

§ 143B-1251. Finding and declaration of necessity.

It is hereby declared that conditions resulting from the concentration in various cities and towns of the State having a population of more than one hundred thousand inhabitants of persons serving in the Armed Forces of the United States in connection with the present war, or who after having served in the Armed Forces of the United States during the present war, or previously have been honorably discharged, require the construction, maintenance and operation of adequate recreation facilities for the use of such persons; that it is in the public interest that adequate recreation facilities be provided in such concentrated centers; and the necessity, in the public interest, for the provisions hereinafter enacted is hereby declared as a matter of legislative determination.

History. 1945, c. 460, s. 2; 2011-183, s. 117; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-24 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1251.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 117, effective June 20, 2011, near the middle, twice substituted “Armed Forces of the United States” for “armed forces” and “armed services,” respectively.

§ 143B-1252. Definitions.

The following terms, wherever used or referred to in this Part, shall have the following respective meanings, unless a different meaning clearly appears from the context:

  1. “Authority” or “recreation authority” shall mean a public body and a body corporate and politic organized in accordance with the provisions of this Part for the purposes, with the powers and subject to the restrictions hereinafter set forth.
  2. “City” shall mean the city or town having a population of more than one hundred thousand inhabitants (according to the last federal census) which is, or is about to be, included in the territorial boundaries of an authority when created hereunder.
  3. “City clerk” and “mayor” shall mean the clerk and mayor, respectively, of the city or the officers thereof charged with the duties customarily imposed on the clerk and mayor, respectively.
  4. “Commissioner” shall mean one of the members of an authority appointed in accordance with the provisions of this Part.
  5. “Council” shall mean the legislative body, council, board of commissioners, board of trustees, or other body charged with governing the city.
  6. “Federal government” shall include the United States of America, the Federal Emergency Administration of Public Works or any agency, instrumentality, corporate or otherwise, of the United States of America.
  7. “Government” shall include the State and federal governments and any subdivision, agency or instrumentality, corporate or otherwise, of any of them.
  8. “Real property” shall include lands, lands under water, structures, and any and all easements, franchises and incorporeal hereditaments and every estate and right therein, legal and equitable, including terms for years and liens by way of judgment, mortgage or otherwise.
  9. “State” shall mean the State of North Carolina.
  10. “Veteran” shall include every person who has enlisted or who has been inducted, warranted or commissioned, and who served honorably in active duty in the military service of the United States at any time, and who is honorably separated or discharged from such service, or who, at the time of making use of the facilities, is still in active service, or has been retired, or who has been furloughed to a reserve. This definition shall be liberally construed, with a view completely to effectuate the purpose and intent of this Part.
  11. “Veterans’ recreation project” shall include all real and personal property, buildings and improvements, offices and facilities acquired or constructed, or to be acquired or constructed, pursuant to a single plan or undertaking to provide recreation facilities for veterans in concentrated centers of population. The term “veterans’ recreation project” may also be applied to the planning of the buildings and improvements, the acquisition of property, the construction, reconstruction, alteration and repair of the improvements, and all other work in connection therewith.

History. 1945, c. 460, s. 3; 2011-183, s. 118; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-25 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1252.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 118, effective June 20, 2011, deleted “or naval” following “military” in the first sentence of subdivision (10).

§ 143B-1253. Creation of authority.

If the council of any city in the State having a population of more than one hundred thousand, according to the last federal census, shall, upon such investigation as it deems necessary, determine:

  1. That there is a lack of adequate veterans’ recreation facilities and accommodations from the operations of public or private enterprises in the city and surrounding area; and/or
  2. That the public interest requires the construction, maintenance or operation of a veterans’ recreation project for the veterans thereof, the council shall adopt a resolution so finding (which need not go into any detail other than the mere finding), and shall cause notice of such determination to be given to the mayor, who shall thereupon appoint, as hereinafter provided, five commissioners to act as an authority. Said Commission shall be a public body and a body corporate and politic upon the completion of the taking of the following proceedings:

    The commissioners shall present to the Secretary of State an application signed by them, which shall set forth (without any detail other than the mere recital): (i) that the council has made the aforesaid determination after such investigation, and that the mayor has appointed them as commissioners; (ii) the name and official residence of each of the commissioners, together with a certified copy of the appointment evidencing their right to office, the date and place of induction into and taking oath of office, and that they desire the recreation authority to become a public body and a body corporate and politic under this Part; (iii) the term of office of each of the commissioners; (iv) the name which is proposed for the corporation; and (v) the location and the principal office of the proposed corporation. The application shall be subscribed and sworn to by each of the said commissioners before an officer authorized by the laws of the State to take and certify oaths, who shall certify upon the application that he personally knows the commissioners and knows them to be the officers as asserted in the application, and that each subscribed and swore thereto in the officer’s presence. The Secretary of State shall examine the application, and if he finds that the name proposed for the corporation is not identical with that of a person or of any other corporation of this State or so nearly similar as to lead to confusion and uncertainty, he shall receive and file it and shall record it in an appropriate book of record in his office.

    When the application has been made, filed and recorded, as herein provided, the authority shall constitute a public body and a body corporate and politic under the name proposed in the application; the Secretary of State shall make and issue to the said commissioners a certificate of incorporation pursuant to this Part, under the seal of the State, and shall record the same with the application.

    The boundaries of such authority shall include said city and the area within 10 miles from the territorial boundaries of said city, but in no event shall it include the whole or a part of any other city nor any area included within the boundaries of another authority. In case an area lies within 10 miles of the boundaries of more than one city, such area shall be deemed to be within the boundaries of the authority embracing such area which was first established, all priorities to be determined on the basis of the time of the issuance of the aforesaid certificates by the Secretary of State. After the creation of an authority, the subsequent existence within its territorial boundaries of more than one city shall in no way affect the territorial boundaries of such authority.

    In any suit, action or proceeding involving the validity or enforcement of or relating to any contract of the authority, the authority shall be conclusively deemed to have been established in accordance with the provisions of this Part upon proof of the issuance of the aforesaid certificate by the Secretary of State. A copy of such certificate, duly certified by the Secretary of State, shall be admissible evidence in any such suit, action or proceeding, and shall be conclusive proof of the filing and contents thereof.

History. 1945, c. 460, s. 4; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-26 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1253.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1254. Appointment, qualifications and tenure of commissioners.

An authority shall consist of five commissioners appointed by the mayor, and he shall designate the first chairman.

Of the commissioners who are first appointed, two shall serve for a term of one year, two for a term of three years, and one for a term of five years, and thereafter, the terms of office for all commissioners shall be five years. A commissioner shall hold office until his successor has been appointed and qualified. Vacancies shall be filled for the unexpired term. Vacancies occurring by expiration of office or otherwise shall be filled in the following manner: The mayor and the remaining commissioners shall have a joint session and shall unanimously select the person to fill the vacancy; but if they are unable to do so, then such fact shall be certified to the resident judge of the superior court of the County in which the authority is located, and he shall fill the vacancy. The mayor shall file with the city clerk a certificate of the appointment or reappointment of any commissioner, and such certificate shall be conclusive evidence of the due and proper appointment of such commissioner. A commissioner shall receive no compensation for his services, but he shall be entitled to the necessary expenses, including traveling expenses, incurred in the discharge of his duties.

When the office of the first chairman of the authority becomes vacant, the authority shall select a chairman from among its members. An authority shall select from among its members a vice-chairman, and it may employ a secretary, technical experts and such other officers, agents and employees, permanent and temporary, as it may require, and shall determine their qualifications, duties, and compensation. An authority may employ its own counsel and legal staff. An authority may delegate to one or more of its agents or employees such powers or duties as it may deem proper.

History. 1945, c. 460, s. 5; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-27 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1254.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1255. Duty of the authority and commissioners of the authority.

The authority and its commissioners shall be under a statutory duty to comply or to cause compliance strictly with all provisions of this Part and the laws of the State and in addition thereto, with each and every term, provision and covenant in any contract of the authority on its part to be kept or performed.

The commissioners may, in the exercise of their discretion, limit the use of recreational centers under their control in whole or in part to veterans of one sex. They shall have the authority to make rules and regulations regarding the use of the recreational centers and other matters and things coming within their jurisdiction.

They shall have the authority to appoint one or more advisory committees consisting of representatives of various veterans’ organizations and others and may delegate to such committee or committees authority to execute the policies and programs of activity adopted by the commissioners.

History. 1945, c. 460, s. 6; 1965, c. 367; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-28 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1255.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1256. Interested commissioners or employees.

No commissioner or employee of any authority shall acquire any interest, direct or indirect, in any veterans’ recreation project or in any property included or planned to be included in any project, nor shall he have any interest, direct or indirect, in any contract or proposed contract for materials or services to be furnished or used in connection with any such project. If any commissioner or employee of an authority owns or controls an interest, direct or indirect, in any property included or planned to be included in any veterans’ recreation project, he shall immediately disclose the same in writing to the authority and such disclosure shall be entered upon the minutes of the authority. Failure so to disclose such interest shall constitute misconduct in office.

History. 1945, c. 460, s. 7; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-29 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1256.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1257. Removal of commissioners.

The mayor may remove a commissioner for inefficiency or neglect of duty or misconduct in office, but only after the commissioner shall have been given a copy of the charges against him (which may be made by the mayor) at least 10 days prior to the hearing thereon and had an opportunity to be heard in person or by counsel.

If, after due and diligent search, a commissioner to whom charges are required to be delivered hereunder cannot be found within the county where the authority is located, such charges shall be deemed served upon such commissioner if mailed to him at his last known address as same appears upon the records of the authority.

In the event of the removal of any commissioner, the mayor shall file in the office of the city clerk a record of the proceedings, together with the charges made against the commissioner removed, and the findings thereon.

History. 1945, c. 460, s. 8; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-30 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1257.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1258. Powers of authority.

An authority shall constitute a public body and a body corporate and politic, exercising public powers, and having all the powers necessary or convenient to carry out and effectuate the purposes and provisions of this Part, including the following powers in addition to others herein granted:

To sue and be sued in any court; to make, use and alter a common seal; to purchase, acquire by devise, hold and convey real and personal property; to elect and appoint, in such manner as it determines to be proper, all necessary officers and agents, fix their compensation and define their duties and obligations; to make bylaws and regulations consistent with the laws of the State, for its own government and for the due and orderly conduct of its affairs and management of its property; without limiting the generality of the foregoing, to do any and everything that may be useful and necessary in order to provide recreation for veterans.

History. 1945, c. 460, s. 9; 2011-284, s. 125; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-31 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1258.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-284, s. 125, effective June 24, 2011, deleted “or bequest” following “devise” near the beginning of the last paragraph.

§ 143B-1259. Zoning and building laws.

All recreation projects of an authority shall be subject to the planning, zoning, sanitary and building laws, ordinances and regulations applicable to the locality in which the recreation project is situated.

History. 1945, c. 460, s. 10; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-32 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1259.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1260. Tax exemptions.

The authority shall be exempt from the payment of any taxes or fees to the State or any subdivisions thereof, or to any officer or employee of the State or any subdivision thereof. The property of an authority shall be exempt from all local, municipal and county taxes, and for the purpose of such tax exemption, it is hereby declared as a matter of legislative determination that an authority is and shall be deemed to be a municipal corporation.

History. 1945, c. 460, s. 11; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-33 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1260.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1261. Reports.

The authority shall, at least once a year, file with the mayor of the city an audit report by a certified public accountant of its activities for the preceding year, and shall make any recommendations with reference to any additional legislation or other action that may be necessary in order to carry out the purposes of this Part.

History. 1945, c. 460, s. 12; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-34 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1261.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1262. Exemption from Local Government and County Fiscal Control Acts.

The authority shall be exempt from the operation and provisions of Chapter 60 of the Public Laws of North Carolina of 1931, known as the “Local Government Act,” and the amendments thereto, and from Chapter 146 of the Public Laws of North Carolina of 1927, known as the “County Fiscal Control Act” and the amendments thereto.

History. 1945, c. 460, s. 13; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-35 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1262.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1263. Conveyance, lease or transfer of property by a city or county to an authority.

Any city or county, in order to provide for the construction, reconstruction, improvement, repair or management of any veterans’ recreation project, or in order to accomplish any of the purposes of this Part, may, with or without consideration or for a nominal consideration, lease, sell, convey or otherwise transfer to an authority within the territorial boundaries of which such city or county it is wholly or partly located, any real, personal or mixed property, and in connection with any such transaction, the authority involved may accept such lease, transfer, assignment and conveyance, and bind itself to the performance and observation of any agreements and conditions attached thereto. Any city or county may purchase real property and convey or cause same to be conveyed to an authority.

History. 1945, c. 460, s. 14; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Local Modification.

Mecklenburg and city of Charlotte: 1965, c. 715, s. 1.

Editor’s Note.

Former G.S. 165-36 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1263.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1264. Contracts, etc., with federal government.

In addition to the powers conferred upon the authority by other provisions of this Part, the authority is empowered to borrow money and/or accept grants from the federal government for or in aid of the construction of any veterans’ recreation project which such authority is authorized by this Part to undertake, to take over any land acquired by the federal government for the construction of such a project, to take over, lease or manage any recreation project constructed or owned by the federal government, and to these ends, to enter into such contracts, mortgages, trust indentures, leases and other agreements which the federal government shall have the right to require. It is the purpose and intent of this Part to authorize every authority to do any and all things necessary to secure the financial aid and the cooperation of the federal government in the construction, maintenance and operation of any veterans’ recreation project which the authority is empowered by this Part to undertake.

History. 1945, c. 460, s. 15; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-37 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1264.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1265. Part controlling.

Insofar as the provisions of this Part are inconsistent with the provisions of any other law, the provisions of this Part shall be controlling: Provided, that nothing in this Part shall prevent any city or municipality from establishing, equipping and operating a veterans’ recreation project, or extending recreation facilities under the provisions of its charter or any general law other than this Part.

History. 1945, c. 460, s. 17; 2015-241, s. 24.1(g); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-38 was recodified by Session Laws 2015-241, s. 24.1(g), as G.S. 143B-1265.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(g), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§§ 143B-1266 through 143B-1269.

Reserved for future codification purposes.

Part 7. Powers of Attorney.

§ 143B-1270. Validity of acts of agent performed after death of principal.

No agency created by a power of attorney in writing given by a principal who is at the time of execution, or who, after executing such power of attorney, becomes, either (i) a member of the Armed Forces of the United States, or (ii) a person serving as a merchant seaman outside the limits of the United States, included within the several states and the District of Columbia; or (iii) a person outside said limits by permission, assignment or direction of any department or official of the United States government, in connection with any activity pertaining to or connected with the prosecution of any war in which the United States is then engaged, shall be revoked or terminated by the death of the principal, as to the agent or other person who, without actual knowledge or actual notice of the death of the principal, shall have acted or shall act, in good faith, under or in reliance upon such power of attorney or agency, and any action so taken, unless otherwise invalid or unenforceable, shall be binding on the heirs, devisees, or personal representatives of the principal.

History. 1945, c. 980, s. 1; 1995, c. 379, s. 5; 2011-183, s. 119; 2011-284, s. 126; 2015-241, s. 24.1(h); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Article 6 of Chapter 165 (G.S. 165-39 through 165-42) as recodified by Session Laws 2015-241, s. 24.1(h). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified. References to “this Part” were substituted for references to “this Article” at the direction of the Revisor of Statutes.

Former G.S. 165-39 was recodified by Session Laws 2015-241, s. 24.1(h), as G.S. 143B-1270.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(h), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 119, effective June 20, 2011, substituted “Armed Forces” for “armed forces” in clause (i).

Session Laws 2011-284, s. 126, effective June 24, 2011, deleted “legatees” following “devisees” near the end of the section.

§ 143B-1271. Affidavit of agent as to possessing no knowledge of death of principal.

An affidavit, executed by the attorney in fact or agent, setting forth that he has not or had not, at the time of doing any act pursuant to the power of attorney, received actual knowledge or actual notice of the revocation or termination of the power of attorney, by death or otherwise, or notice of any facts indicating the same, shall, in the absence of fraud, be conclusive proof of the nonrevocation or nontermination of the power at such time. If the exercise of the power requires execution and delivery of any instrument which is recordable under the laws of this State, such affidavit (when authenticated for record in the manner prescribed by law) shall likewise be recordable.

History. 1945, c. 980, s. 2; 2015-241, s. 24.1(h); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-40 was recodified by Session Laws 2015-241, s. 24.1(h), as G.S. 143B-1271.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(h), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1272. Report of “missing” not to constitute revocation.

No report or listing, either official or otherwise, of “missing” or “missing in action,” as such words are used in military parlance, shall constitute or be interpreted as constituting actual knowledge or actual notice of the death of such principal or notice of any facts indicating the same, or shall operate to revoke the agency.

History. 1945, c. 980, s. 3; 2015-241, s. 24.1(h); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-41 was recodified by Session Laws 2015-241, s. 24.1(h), as G.S. 143B-1272.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(h), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1273. Part not to affect provisions for revocation.

This Part shall not be construed so as to alter or affect any provisions for revocation or termination contained in such power of attorney.

History. 1945, c. 980, s. 4; 2015-241, s. 24.1(h); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-42 was recodified by Session Laws 2015-241, s. 24.1(h), as G.S. 143B-1273.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(h), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1274.

Reserved for future codification purposes.

Part 8. Miscellaneous Provisions.

§ 143B-1275. Protecting status of State employees in Armed Forces, etc.

Any employee of the State of North Carolina, who has been granted a leave of absence for service in either (i) the Armed Forces of the United States; or (ii) the United States Merchant Marine; or (iii) outside the continental United States with the Red Cross, shall, upon return to State employment, if reemployed in the same position and if within the time limits set forth in the leave of absence, receive an annual salary of at least (i) the annual salary the employee was receiving at the time such leave was granted; plus (ii) an amount obtained by multiplying the step increment applicable to the employee’s classification as provided in the classification and salary plan for State employees by the number of years of such service, counting a fraction of a year as a year; provided that no such employee shall receive a salary in excess of the top of the salary range applicable to the classification to which such employee is assigned upon return.

History. 1945, c. 220; 2011-183, s. 120; 2015-241, s. 24.1(i); 2015-268, s. 7.3(a).

Cross References.

As to federal records and reports that person dead, missing, captured, etc., see G.S. 8-37.1 et seq.

As to administration of decedents’ estates, see G.S. 28A-1-1.

As to Veterans’ Guardianship Act, see Chapter 34.

As to temporary guardians of children of servicemen, see G.S. 35A-1228.

As to instruments proved or acknowledged before officers of certain ranks, see G.S. 47-2, 47-2.1.

As to registration of official discharges from the Armed Forces of the United States, see G.S. 47-109 et seq.

As to exemption of property of veterans’ organizations from taxation, see G.S. 105-278.7.

As to salary payments for teachers, etc., serving in Armed Forces of the United States, see G.S. 115C-302.1.

As to furnishing certification of birth dates to veterans’ organizations, see G.S. 130A-120.

As to Uniform Military and Overseas Voters Act, see G.S. 163-258.1 et seq.

Editor’s Note.

This Part is former Article 7 of Chapter 165 (G.S. 165-43 through 165-44.01) as recodified by Session Laws 2015-241, s. 24.1(i). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified.

Former G.S. 165-43 was recodified by Session Laws 2015-241, s. 24.1(i), as G.S. 143B-1275.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(i), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 120, effective June 20, 2011, in the section catchline and in clause (i), substituted “Armed Forces” for “armed forces”; and in clause (ii), substituted “United States Merchant Marine” for “merchant marine of the United States.”

§ 143B-1276. Korean and Vietnam veterans; benefits and privileges.

  1. All benefits and privileges now granted by the laws of this State to veterans of World War I and World War II and their dependents and next of kin are hereby extended and granted to veterans of the Korean Conflict and their dependents and next of kin.For the purposes of this section, the term “veterans of the Korean Conflict” means those persons serving in the Armed Forces of the United States during the period beginning on June 27, 1950, and ending on January 31, 1955.
  2. All benefits and privileges now granted by the laws of this State to veterans of World War I, World War II, the Korean Conflict, and their dependents and next of kin are hereby extended and granted to veterans of the Vietnam era and their dependents and next of kin.For purposes of this section, the term “veterans of the Vietnam era” means those persons serving in the Armed Forces of the United States during the period beginning August 5, 1964, and ending on such date as shall be prescribed by Presidential proclamation or concurrent resolution of the Congress.

History. 1953, c. 215; 1969, c. 720, ss. 1, 2; 2011-183, s. 121; 2015-241, s. 24.1(i); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-44 was recodified by Session Laws 2015-241, s. 24.1(i), effective July 1, 2015, as G.S. 143B-1276.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(i), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 121, effective June 20, 2011, in the last paragraph in subsections (a) and (b), substituted “Armed Forces” for “armed forces.”

§ 143B-1277. Wearing of medals by public safety personnel.

  1. Uniformed public safety officers may wear military service medals during the business week prior to Veterans Day, Memorial Day, and the Fourth of July, the day of Veterans Day, Memorial Day, and the Fourth of July, and the business day immediately following Veterans Day, Memorial Day, and the Fourth of July.
  2. The employer of a uniformed public safety officer shall retain the right to prohibit the wearing of military service medals pursuant to this subsection if the employer determines that wearing the military service medals poses a safety hazard to the uniformed public safety officer or to the public. Any prohibition under this subsection shall only be effective if adopted after this section becomes law.
  3. This section shall be interpreted in accordance with all applicable federal laws and regulations.
  4. The following definitions shall apply in this section:
    1. Military service medal. — Any medal, badge, ribbon, or other decoration awarded by the active or reserve components of the Armed Forces of the United States or the North Carolina National Guard to members of those forces.
    2. Public safety officer. — An employee of a public safety agency who is a law enforcement officer, a firefighter, or emergency medical services personnel.
  5. Uniformed public safety officers may not cover their badges when wearing military service medals in compliance with this section.

History. 2009-240, s. 1; 2011-183, s. 122; 2015-241, s. 24.1(i); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-44.01 was recodified by Session Laws 2015-241, s. 24.1(i), as G.S. 143B-1277.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(i), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 122, effective June 20, 2011, substituted “Armed Forces of the United States or the North Carolina National Guard” for “armed forces of the United States, the North Carolina Air National Guard, or the North Carolina Army National Guard” in subdivision (d)(1).

§§ 143B-1278, 143B-1279.

Reserved for future codification purposes.

Part 9. Priority in Employment Assistance for Veterans of the Armed Forces of the United States.

§ 143B-1280. Purpose.

The General Assembly finds and declares that veterans in North Carolina represent a strong, productive part of the workforce of this State and are disadvantaged in their pursuit of civilian employment through their delayed entry into the civilian labor market and that it is only proper and in the public interest and public welfare that veterans be provided priority in programs of employment and job training assistance.

History. 1997-171, s. 1; 2015-241, s. 24.1(j); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Article 7A of Chapter 165 (G.S. 165-44.1 through 165-44.6) as recodified by Session Laws 2015-241, s. 24.1(j). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified. References to “this Part” were substituted for references to “this Article” at the direction of the Revisor of Statutes.

Former G.S. 165-44.1 was recodified by Session Laws 2015-241, s. 24.1(j), as G.S. 143B-1280.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(j), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1281. Veteran defined.

For the purposes of this Part, “veteran” means a person who served on active duty (other than for training) in any component of the Armed Forces of the United States for a period of 180 days or more, unless released earlier because of service-connected disability, and who was discharged or released from the Armed Forces of the United States under honorable conditions.

History. 1997-171, s. 1; 2011-183, s. 124; 2015-241, s. 24.1(j); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-44.2 was recodified by Session Laws 2015-241, s. 24.1(j), as G.S. 143B-1281.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(j), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 124, effective June 20, 2011, twice substituted “Armed Forces of the United States” for “United States Armed Forces” and “armed forces,” respectively.

§ 143B-1282. Priority defined.

For the purposes of this Part, “priority” for veterans means that eligible veterans who register or otherwise apply for services shall be extended the opportunity to participate in or otherwise receive the services of the covered providers before the providers extend the opportunity or services to other registered applicants.

History. 1997-171, s. 1; 2015-241, s. 24.1(j); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-44.3 was recodified by Session Laws 2015-241, s. 24.1(j), as G.S. 143B-1282.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(j), effective July 1, 2015.

At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1283. Coverage defined.

This Part shall apply to any State agency, department and institution, any county, city, or other political subdivision of the State, any board or commission, and any other public or private recipient which:

  1. Receives federal job training funds provided to the State or job training funds appropriated by the General Assembly; and
  2. Provides employment and job training assistance programs and services, including but not limited to employability assessments, support services referrals, and vocational and educational counseling.

History. 1997-171, s. 1; 2015-241, s. 24.1(j); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-44.4 was recodified by Session Laws 2015-241, s. 24.1(j), as G.S. 143B-1283.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(j), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1284. Priority employment assistance directed.

All covered service providers, as specified in G.S. 143B-1283, shall establish procedures to provide veterans with priority, not inconsistent with existing federal or State law, to participate in employment and job training assistance programs.

History. 1997-171, s. 1; 2015-241, s. 24.1(j), (ll); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-44.5 was recodified by Session Laws 2015-241, s. 24.1(j), as G.S. 143B-1284.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(j), and amendment by Session Laws 2015-241, s. 24.1( ll ), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1( ll ), effective July 1, 2015, substituted “G.S. 143B-1283” for “G.S. 165-44.4.” For effective date, see editor’s note.

§ 143B-1285. Implementation and performance measures.

The North Carolina Commission on Workforce Preparedness shall:

  1. Issue implementing directives that shall apply to all covered service providers as specified in G.S. 143B-1283, and revise those directives as necessary to accomplish the purpose of this Part.
  2. Develop measures of service for veterans that will serve as indicators of compliance with the provisions of this Part by all covered service providers.
  3. Annually publish and submit to the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee, beginning not later than October 1, 1998, a report detailing covered providers’ compliance with the provisions of this Part.

History. 1997-171, s. 1; 2015-241, s. 24.1(j), (mm); 2015-268, s. 7.3(a); 2017-57, s. 14.1(s); 2018-142, s. 13(a).

Editor’s Note.

Former G.S. 165-44.6 was recodified by Session Laws 2015-241, s. 24.1(j), as G.S. 143B-1285.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(j), and amendment by Session Laws 2015-241, s. 24.1(mm), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(mm), effective July 1, 2015, substituted “G.S. 143B-1283” for “G.S. 165-44.4” in subdivision (1). For effective date, see editor’s note.

Session Laws 2017-57, s. 14.1(s), effective July 1, 2017, substituted “the chairs of the Senate Appropriations Committee on Agriculture, Natural, and Economic Resources, the chairs of the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources, and the Joint Legislative Economic Development and Global Engagement Oversight Committee” for “Joint Legislative Commission on Governmental Operations” in subdivision (3).

Session Laws 2018-142, s. 13(a), effective December 14, 2018, substituted “the chairs” for “the the chairs” throughout subdivision (3).

§§ 143B-1286 through 143B-1289.

Reserved for future codification purposes.

Part 10. State Veterans Home.

§ 143B-1290. Short Title.

This Part may be referred to as the “State Veterans Home Act”.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k); 2015-268, s. 7.3(a).

Editor’s Note.

This Part is former Article 8 of Chapter 165 (G.S. 165-45 through 165-55) as recodified by Session Laws 2015-241, s. 24.1(k). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified. References to “this Part” were substituted for references to “this Article” at the direction of the Revisor of Statutes.

Former G.S. 165-45 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1290.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 20.1, provides: “The North Carolina State Veterans Home in Black Mountain shall be renamed the ‘Zebulon Doyle Alley State Veterans Home’.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-1291. Establishment.

The State of North Carolina shall construct, maintain, and operate veterans homes for the aged and infirm veterans resident in this State under the administrative authority and control of the Department of Military and Veterans Affairs. There is vested in the Department any and all powers and authority that may be necessary to enable it to establish and operate the homes and to issue rules necessary to operate the homes in compliance with applicable State and federal statutes and regulations.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k), (nn); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-46 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1291.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(nn), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(nn), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Division of Veterans Affairs of the Department of Administration” in the first sentence, and substituted “the Department” for “such Division” in the second sentence. For effective date, see editor’s note.

§ 143B-1292. Exemption from certificate of need.

Any state veterans home established by the Department of Military and Veterans Affairs shall be exempt from the certificate of need requirements as set out in Article 9 of Chapter 131E, or as may be hereinafter enacted.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k), (oo); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-47 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1292.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(oo), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(oo), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Division of Veterans Affairs.” For effective date, see editor’s note.

§ 143B-1293. North Carolina Veterans Home Trust Fund.

  1. Establishment. —  A trust fund shall be established in the State treasury, for the Department of Military and Veterans Affairs, to be known as the North Carolina Veterans Home Trust Fund.
  2. Composition. —  The trust fund shall consist of all funds and monies received by the Veterans’ Affairs Commission or the Department of Military and Veterans Affairs from the United States, any federal agency or institution, and any other source, whether as a grant, appropriation, gift, contribution, devise, or individual reimbursement, for the care and support of veterans who have been admitted to a State veterans home.
  3. Use of Fund. —  The trust fund created in subsection (a) of this section shall be used by the Department of Military and Veterans Affairs to do the following:
    1. To pay for the care of veterans in said State veterans homes;
    2. To pay the general operating expenses of the State veterans homes, including the payment of salaries and wages of officials and employees of said homes; and
    3. To remodel, repair, construct, modernize, or add improvements to buildings and facilities at the homes.
  4. Miscellaneous. —  The following provisions apply to the trust fund created in subsection (a) of this section:
    1. All funds deposited and all income earned on the investment or reinvestment of such funds shall be credited to the trust fund.
    2. The Department of Military and Veterans Affairs shall transfer ten percent (10%) of the unspent receipts collected in each fiscal year from the trust fund to the North Carolina Veterans Cemeteries Trust Fund on or before June 30 of each fiscal year.
    3. Except as provided in subdivision (1a) of this subsection, monies remaining in the trust fund at the end of each fiscal year shall remain on deposit in the State treasury to the credit of the North Carolina Veterans Home Trust Fund.
    4. Nothing contained herein shall prohibit the establishment and utilization of special agency accounts by the Department of Military and Veterans Affairs or by the Veterans’ Affairs Commission, for the receipt and disbursement of personal funds of the State veterans homes’ residents or for receipt and disbursement of charitable contributions for use by and for residents.

History. 1995, c. 346, s. 1; 2011-284, s. 127; 2015-241, s. 24.1(k), (pp); 2015-268, s. 7.3(a), (b); 2021-180, s. 33.5(b).

Editor’s Note.

Former G.S. 165-48 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1293.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(pp), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2018-5, s. 19.4, as added by Session Laws 2018-97, s. 6.5, provides: “Notwithstanding G.S. 143B-1293(b), the sum of five hundred thousand dollars ($500,000) in nonrecurring funds for 2018-2019 fiscal year is transferred from the North Carolina Veterans Home Trust Fund to the Office of State Budget and Management to provide a grant-in-aid to the Veterans Leadership Council of North Carolina-Cares to be used for the Veterans Life Center in Butner. To the extent any of the funds described in this section are deemed unappropriated, the funds are appropriated for the purpose set forth in this section.”

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2021-180, s. 33.1(a)-(c), provides: “(a) Notwithstanding the provisions of G.S. 143B-1293, of the funds appropriated in this act to the Department of Military and Veterans Affairs (Department), the sum of two hundred fifty thousand dollars ($250,000) in nonrecurring funds for the 2021-2022 fiscal year shall be used by the Department, in consultation with the Department of Health and Human Services (DHHS), to assess the long-term care needs of veterans across the State for the purpose of developing a plan to guide the State in enhancing long-term care and other services for veterans. The assessment and plan shall incorporate the following principles and objectives:

“(1) Use State-specific veterans' demographic information, including the geographical distribution of veterans across the State.

“(2) Allow for the fact that the needs of veterans are complex and broader than the traditional, institutional-based system of care.

“(3) Take into account the needs of pre- and post-Gulf War veterans in planning services and support.

“(4) Incorporate the presence and location of current State Veterans Homes, and the services they provide, in a larger long-term system of care to meet the needs of veterans in both rural and urban areas.

“(5) Enhance and develop new partnerships, including with the existing nursing home industry, to encourage and promote the location and certification of nursing homes in target areas so that those facilities can qualify for reimbursement from the U.S. Department of Veterans Affairs.

“(6) Explore partnerships with a broader system of nursing homes across the State to expand State resources.

“(7) Encourage partnerships of home- and community-based services with existing providers and the U.S. Department of Veterans Affairs for enhanced services.

“(8) Evaluate State planning to explore financially feasible and sustainable options for meeting veterans' needs.

“(9) Evaluate current resources by determining programmatic approaches to avoid new construction of State veterans' homes.

“(10) Consider alternate models of care prior to expanding veterans nursing homes.

“(b) To lead the assessment and develop the plan required by this section, the Department shall issue a request for proposals for an independent consultant with subject matter expertise in the field of long-term care planning for veterans. The provisions of Article 3 of Chapter 143 of the General Statutes shall apply to this subsection.

“(c) The Department, in consultation with DHHS, shall issue a progress report on the implementation of this section no later than February 1, 2022, and May 1, 2022, and a final report, including the results of the assessment and the plan required by this section, no later than October 1, 2022, to the Joint Legislative Oversight Committee on General Government, the Senate Appropriations Committee on General Government and Information Technology, the House of Representatives Appropriations Committee on General Government, and the Fiscal Research Division.”

Session Laws 2021-180, s. 33.3(a)-(c), provides: “(a) Notwithstanding the provisions of G.S. 143B-1293, of the funds appropriated in this act to the Department of Military and Veterans Affairs, the sum of one million dollars ($1,000,000) in nonrecurring funds for the 2022-2023 fiscal year shall be allocated as a directed grant to Purple Heart Homes, Inc., a nonprofit corporation, to provide personalized housing solutions for service-connected disabled veterans and their families. These funds shall be distributed equally to the Charlotte office, Piedmont Chapter, High Country Chapter, and North Wake Chapter. By September 1, 2023, Purple Heart Homes, Inc., shall provide a report to the Senate Appropriations Committee on General Government and Information Technology, the House of Representatives Appropriations Committee on General Government, the Joint Legislative Oversight Committee on General Government, and the Fiscal Research Division on the use of these funds, including the number of individuals served and the type of services provided to those individuals.

“(b) Notwithstanding the provisions of G.S. 143B-1293, the Department of Military and Veterans Affairs (hereinafter "Department") shall use the sum of seven hundred fifty thousand dollars ($750,000) in recurring funds for each year of the 2021-2023 fiscal biennium appropriated in this act from the North Carolina Veterans Home Trust Fund to the Department to create a challenge grant program for the Veterans Life Center (hereinafter "Center"), a nonprofit corporation, as provided in this section. The funds shall be used by the Center for the purpose of providing rehabilitation and reintegration services and support to veterans across the State. To receive State funds under this section, the Center shall raise at least seven hundred fifty thousand dollars ($750,000) in non-State funds for each fiscal year of the 2021-2023 fiscal biennium, which the Center shall demonstrate to the satisfaction of the Department prior to the allocation of State funds. The Department shall disburse State funds on a quarterly basis in an amount equal to the non-State funds raised by the Center in that quarter, but in no case shall the Department disburse State funds to the Center if it has not raised the required non-State funds. The Center cannot supplant, shift, or reallocate Center funds for the purpose of achieving the non-State fundraising target required by this section.

“(c) Not later than August 1, 2022, and August 1, 2023, the Department shall report to the Joint Legislative Oversight Committee on General Government and the Fiscal Research Division on the use of the funds authorized in subsection (b) of this section, including whether the Center achieved the fundraising targets in each fiscal year of the fiscal biennium to receive State funds. The report shall also detail the specific services that were provided to veterans as a result of the challenge grant program. The Center shall provide information, as requested by the Department, to prepare the report.”

Session Laws 2021-180, s. 33.5(a), provides: “Notwithstanding the provisions of G.S. 143B-1293, the sum of fifteen million dollars ($15,000,000) in nonrecurring funds for the 2021-2022 fiscal year transferred in this act from the North Carolina Veterans Home Trust Fund and appropriated to the North Carolina Veterans Cemeteries Trust Fund shall be used to provide a sustainable and recurring source of funds for the maintenance of each of the State's veterans cemeteries when each reaches full capacity.”

Session Laws 2021-180, s. 33.7(a), (b), provides: “(a) Notwithstanding the provisions of G.S. 143B-1293, of the funds appropriated in this act from the Veterans Home Trust Fund to the Department of Military and Veterans Affairs, the sum of two million dollars ($2,000,000) in nonrecurring funds for the 2021-2022 fiscal year shall be used to provide a directed grant to The Independence Fund, Inc., a nonprofit corporation, to establish and implement a pilot program to expand the Veterans Justice Intervention (VJI) program by working with law enforcement agencies all across the State. These funds may be used to contract with a subject matter expert for the assessment, coordination, and implementation of the VJI in each of the law enforcement departments.

“(b) As a condition of receiving the funds authorized in subsection (a) of this section, The Independence Fund, Inc., shall do all of the following:

“(1) Partner with other nonprofits, State and local governments, and federal agencies to develop and assess each county's initial response to veterans in crises and develop an updated data collection process map for each county.

“(2) Educate first responders, local community support employees, and others on veteran-specific crisis intervention, suicide prevention, and VA resources available through the Veterans Affairs Administration.

“(3) Execute new training plans based on the data collection process maps developed pursuant to subdivision (1) of this subsection.

“(4) Monitor the pilot program and maintain regular contact with each county to ensure up-to-date training and availability and allocation of resources.

“(5) By June 30, 2022, report to the Joint Legislative Committee on General Government, the Joint Legislative Committee on Justice and Public Safety, and the Fiscal Research Division on the effectiveness of the pilot program, including the feasibility of expanding the program throughout the State.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-284, s. 127, effective June 24, 2011, substituted “devise” for “bequest” in subsection (b).

Session Laws 2015-241, s. 24.1(pp), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Division of Veterans Affairs” in subsection (a); substituted “Veterans’ Affairs Commission” for “Veterans Affairs Commission or the Division of Veterans Affairs” in subsection (b); substituted “Department of Military and Veterans Affairs to do the following” for “Division of Veterans Affairs” in the introductory language of subsection (c); and substituted “Veterans’ Affairs Commission” for “Division of Veterans Affairs, as may be approved by the Veterans” in subdivision (d)(3). For effective date, see editor’s note.

Session Laws 2015-268, s. 7.3(b), effective July 1, 2015, inserted “or the Department of Military and Veterans Affairs” in subsection (b); and inserted “Department of Military and Veterans Affairs or by the” in subdivision (d)(3).

Session Laws 2021-180, s. 33.5(b), effective July 1, 2021, added subdivision (d)(1a); and substituted “Except as provided in subdivision (1a) of this subsection” for “Any” in subdivision (d)(2).

§ 143B-1294. Funding.

  1. The Department of Military and Veterans Affairs may apply for and receive federal aid and assistance from the United States Department of Veterans Affairs or any other agency of the United States Government authorized to pay federal aid to states for the construction and acquisition of veterans homes under Title 38, United States Code, section 8131 et seq., or for the care or support of disabled veterans in State veterans homes under Title 38, United Stated Code, section 1741 et seq., or from any other federal law for said purposes.
  2. The Department may receive from any source any gift, contribution, devise, or individual reimbursement, the receipt of which does not exclude any other source of revenue.
  3. All funds received by the Department shall be deposited in the North Carolina Veterans Home Trust Fund, except for any funds deposited into special agency accounts established pursuant to G.S. 143B-1293(d)(3). The Veterans’ Affairs Commission shall authorize the expenditure of all funds from the North Carolina Veterans Home Trust Fund. The Veterans’ Affairs Commission may delegate authority to the Assistant Secretary of Veterans Affairs for the expenditure of funds from the North Carolina Veterans Home Trust Fund for operations of the State Veterans Nursing Homes.

History. 1995, c. 346, s. 1; 2001-117, s. 1; 2011-284, s. 128; 2015-241, s. 24.1(k), (qq); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-49 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1294.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(qq), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-284, s. 128, effective June 24, 2011, substituted “devise” for “bequest” in subsection (b).

Session Laws 2015-241, s. 24.1(qq), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Division of Veterans Affairs of the Department of Administration” in subsection (a); substituted “Department” for “Division of Veterans Affairs” in subsection (b); and in subsection (c), substituted “Department” for “Division” and “G.S. 143B-1293(d)(3)” for “G.S. 165-48(d)(3)” in the first sentence, and “Veterans’ Affairs Commission” for “Veterans Affairs Commission” in the second and third sentences. For effective date, see editor’s note.

§ 143B-1295. Contracted operation of homes.

The Veterans’ Affairs Commission may contract with persons or other nongovernmental entities to operate each State veterans home. Contracts for the procurement of services to manage, administer, and operate any State veterans home shall be awarded on a competitive basis through the solicitation of proposals and through the procedures established by statute and the Division of Purchase and Contract. A contract may be awarded to the vendor whose proposal is most advantageous to the State, taking into consideration cost, program suitability, management plan, excellence of program design, key personnel, corporate or company resources, financial condition of the vendor, experience and past performance, and any other qualities deemed necessary by the Veterans’ Affairs Commission and set out in the solicitation for proposals. Any contract awarded under this section shall not exceed five years in length. The Veterans’ Affairs Commission is not required to select or recommend the vendor offering the lowest cost proposal but shall select or recommend the vendor who, in the opinion of the Commission, offers the proposal most advantageous to the veterans and the State of North Carolina.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k), (rr); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-50 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1295.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(rr), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(rr), effective July 1, 2015, substituted “Veterans’ Affairs Commission” for “Veterans Affairs Commission” throughout the section. For effective date, see editor’s note.

§ 143B-1296. Program staff.

The Department shall appoint and fix the salary of an Administrative Officer for the State veterans home program. The Administrative Officer shall be an honorably discharged veteran who has served in active military service in the Armed Forces of the United States for other than training purposes. The Administrative Officer shall direct the establishment of the State veterans home program, coordinate the master planning, land acquisition, and construction of all State veterans homes under the procedures of the Office of State Construction, and oversee the ongoing operation of said veterans homes. The Division may hire any required additional administrative staff to help with administrative and operational responsibilities at each established State veterans home.

History. 1995, c. 346, s. 1; 2001-117, s. 2; 2011-183, s. 125; 2015-241, s. 24.1(k), (ss); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-51 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1296.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(ss), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-183, s. 125, effective June 20, 2011, substituted “Armed Forces” for “armed forces” in the second sentence, and substituted “State veterans home” for “State Veterans Home” in the last sentence.

Session Laws 2015-241, s. 24.1(ss), effective July 1, 2015, substituted “The Department” for “The Division” in the first sentence. For effective date, see editor’s note.

§ 143B-1297. Admission and dismissal authority.

The Veterans’ Affairs Commission shall have authority to determine administrative standards for admission and dismissal, as well as the medical conditions, of all persons admitted to and dismissed from any State veterans home, and to issue any necessary rules, subject to the requirements set out in G.S. 143B-1298.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k), (tt); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-52 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1297.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(tt), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(tt), effective July 1, 2015, substituted “Veterans’ Affairs Commission” for “Veterans Affairs Commission” and “G.S. 143B-1298” for “G.S. 165-53.” For effective date, see editor’s note.

§ 143B-1298. Eligibility and priorities.

  1. To be eligible for admission to a State veterans home, an applicant shall meet the following requirements:
    1. The veteran shall have served in the active Armed Forces of the United States for other than training purposes;
    2. The veteran shall have been discharged from the Armed Forces of the United States under honorable conditions;
    3. The veteran shall be disabled by age, disease, or other reason as determined through a physical examination by a State veterans home physician; and
    4. The veteran shall have resided in the State of North Carolina for two years immediately prior to the date of application.
  2. Eligible veterans will be admitted into a State veterans home or place on waiting lists for admission into a home according to the following priorities:
    1. Eligible wartime veterans will receive priority over eligible nonwartime veterans and will be admitted to the first available bed capable of providing the level of care required. Eligible wartime veterans with equal care requirements will be ranked in chronological order based on the earliest date of receipt of the veteran’s application for care.
    2. All other eligible veterans will be ranked in chronological order based on the earliest date of receipt of the veteran’s application for care. If more than one application is received on the same date, the Administrative Officer will determine their sequential order on the list according to medical need.
  3. Nonveterans may occupy no more than twenty-five percent (25%) of the total beds in a State veterans home. When any space is available for nonveterans, priority will be established for the following relatives of eligible veterans in the following order:
    1. Spouse.
    2. Widow or widower whose spouse, if living, would be an eligible veteran.
    3. Gold Star parents, defined as the mother or father of a veteran who died an honorable death while in active service to the United States during time of war or emergency.

History. 1995, c. 346, s. 1; 2001-117, s. 3; 2011-183, s. 126; 2015-241, s. 24.1(k); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-53 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1298.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1299. Deposit required.

Each resident of any State veterans home shall pay to the Department of Military and Veterans Affairs the cost of maintaining his or her residence at the home. This deposit shall be placed in the North Carolina Veterans Home Trust Fund and shall be in an amount and in the form prescribed by the Veterans’ Affairs Commission in consultation with the Assistant Secretary for Veterans Affairs.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k), (uu); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 165-54 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1299.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(uu), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(uu), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Division of Veterans Affairs” and “Veterans’ Affairs Commission” for “Veterans Affairs Commission.” For effective date, see editor’s note.

§ 143B-1300. Report and budget.

  1. The Assistant Secretary for Veterans Affairs shall report annually to the Secretary of the Department of Military and Veterans Affairs and the Joint Legislative Oversight Committee on General Government on the activities of the State Veterans Homes Program. This report shall contain an accounting of all monies received and expended, statistics on residents in the homes during the year, recommendations to the Secretary, the Governor, and the General Assembly as to the program, and such other matters as may be deemed pertinent.
  2. The Assistant Secretary for Veterans Affairs, with the approval of the Veterans’ Affairs Commission, shall compile an annual budget request for any State funding needed for the anticipated costs of the homes, which shall be submitted to the Secretary of the Department of Military and Veterans Affairs. State appropriated funds for operational needs shall be made available only in the event that other sources are insufficient to cover essential operating costs.

History. 1995, c. 346, s. 1; 2015-241, s. 24.1(k), (vv); 2015-268, s. 7.3(a); 2021-180, s. 37.9(b).

Editor’s Note.

Former G.S. 165-55 was recodified by Session Laws 2015-241, s. 24.1(k), as G.S. 143B-1300.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1(k), and amendment by Session Laws 2015-241, s. 24.1(vv), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Session Laws 2021-180, s. 37.13, made the amendments to subsection (a) of this section by Session Laws 2021-180, s. 37.9(b), effective November 18, 2021, and applicable to reports submitted on or after that date.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(vv), effective July 1, 2015, substituted “Department of Military and Veterans Affairs” for “Department of Administration” in subsections (a) and (b); and substituted “Veterans’ Affairs Commission” for “Veterans Affairs Commission” in subsection (b). For effective date, see editor’s note.

Session Laws 2021-180, s. 37.9(b), in subsection (a), added the language “and the Joint Legislative Oversight Committee on General Government” after “Affairs” in the first sentence. For effective date and applicability, see editor's note.

§ 143B-1301. Detailed annual report.

By March 1 of odd-numbered years and September 1 of even-numbered years, the Department of Military and Veterans Affairs shall report to the Joint Legislative Oversight Committee on General Government, the Senate Appropriations Committee on General Government and Information Technology, the House of Representatives Appropriations Committee on General Government, and the Fiscal Research Division on the status of the State Veterans Homes program by providing a general overview of the State Veterans Homes and a specific description of each facility which shall include, at a minimum, all of the following:

  1. Facility location and date opened, which shall be included in the first report only, unless the information has changed.
  2. Services available, including specialty services offered.
  3. Staffing levels, including resident-to-nursing ratios.
  4. Partnerships with outside organizations and governments in delivery of services.
  5. Average daily census.
  6. Number of beds, by type.
  7. Admission eligibility, admission by type, such as long-term care and rehabilitation, and admissions by referral.
  8. Description of residents, including:
    1. Demographics by age, race, ethnicity, and gender.
    2. Resident’s home county where domiciled prior to admission to facility.
    3. Number of admissions, discharges, and deaths.
  9. Results of resident and family satisfaction surveys.
  10. Waiting list data, including average length of wait time and priority for admission.
  11. Certification and quality rating by independent organizations and State and federal government.
  12. Daily rate by payor, including Medicare, Medicaid, Veterans Affairs, private pay, or any other source.
  13. Average out-of-pocket payment per resident.
  14. State administrative costs, sorted by type, including staffing, fixed costs, facility operation, and maintenance.
  15. Total receipts collected, by source, including Medicare, Medicaid, Veterans Affairs, private pay, or any other source.

History. 2021-180, s. 33.2.

Editor's Note.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Session Laws 2021-180, s. 43.8, made this section, as added by Session Laws 2021-180, s. 33.2, effective July 1, 2021.

§§ 143B-1302 through 143B-1309.

Reserved for future codification purposes.

Part 11. North Carolina Military Affairs Commission.

§ 143B-1310. Commission established; purpose; transaction of business.

  1. Establishment. —  There is established the North Carolina Military Affairs Commission. The Commission shall be assigned to the Department of Military and Veterans Affairs solely for purposes of G.S. 143B-14(a). As authorized by G.S. 143B-14(b), the Commission shall exercise all its powers, duties, and functions independently. Notwithstanding G.S. 143B-14(d), the Secretary of Military and Veterans Affairs shall not perform any of the Commission’s management functions. Consistent with G.S. 143B-14(a), the Department of Military and Veterans Affairs shall provide the following administrative services to the Commission:
    1. Noticing and providing space for meetings of the Commission and its committees.
    2. Taking minutes of the Commission’s meetings.
    3. Reimbursing per diem, subsistence, and travel expenses pursuant to G.S. 143B-1311(h).
    4. Serving as a liaison among the committees of the Commission.
    5. Any other administrative services requested by the Commission.
  2. Purpose. —  The Commission shall provide advice, counsel, and recommendations to the General Assembly, the Secretary of Military and Veterans Affairs, and other State agencies on initiatives, programs, and legislation that will continue and increase the role that North Carolina’s military installations, the National Guard, and Reserves play in America’s defense strategy and the economic health and vitality of the State. The Commission is authorized to do all of the following:
    1. Coordinate and provide recommendations to the Governor, General Assembly, and State agencies to protect North Carolina’s military installations from encroachment or other initiatives that could result in degradation or restrictions to military operations, training ranges, or low-level routes.
    2. Cooperate with military installations to facilitate the military mission, training, and continued presence of major military installations in the State and notify the commanding military officer of a military installation and the governing body in affected counties and municipalities of any economic development or other projects that may impact military installations.
    3. Identify and support ways to provide a sound infrastructure, adequate housing and education, and transition support into North Carolina’s workforce for military members and their families, military retirees, and veterans.
    4. Lead the State’s initiative to prepare for the next round of Base Realignment and Closure (BRAC), as defined by the Governor and the General Assembly, with input from local military communities.
    5. Identify and support economic development organizations and initiatives that focus on leveraging the military and other business opportunities to help create jobs and expand defense and homeland security related economic development activity in North Carolina.
    6. Assist military installations located within the State by coordinating with commanders, communities, and State and federal agencies on affairs that affect military installations and may require State coordination and assistance.
    7. Support the long-term goal of a viable and prosperous military presence in the State, which shall include development of comprehensive economic impact studies of military activities in North Carolina, updated every two years with recommendations for initiatives to support this goal.
    8. Support the Army’s Compatible Use Buffer Program, the Working Lands Group, and related initiatives.
    9. Adopt processes to ensure that all planning, coordination, and actions are conducted with timely consideration having been given to relevant military readiness or training concerns and with appropriate communications with all potentially affected military entities.
    10. Share information and coordinate efforts with the North Carolina congressional delegation and other federal agencies, as appropriate.
    11. Any other issue or matter that the Commission deems essential to fulfilling its purpose.
  3. Transaction of Business. —  The Commission shall meet, at a minimum, at least once during each quarter and shall provide a report on military affairs to the Secretary of Military and Veterans Affairs and the Joint Legislative Oversight Committee on General Government at least every six months. Prior to the start of a Regular Session of the General Assembly, the Commission shall report to the Joint Legislative Oversight Committee on General Government with recommendations, if any, for legislation. Priority actions or issues may be submitted at any time.
  4. Meetings and Records. —  In accordance with Article 33C of Chapter 143 of the General Statutes and Chapter 132 of the General Statutes, the Commission may withhold documents and discussions related to the federal government’s process to determine closure or realignment of military installations withheld from public inspection so long as public inspection would frustrate the purpose of confidentiality.

History. 2001-424, s. 12.1; 2013-227, s. 2; 2014-79, s. 6; 2015-241, s. 24.1(l), (w); 2015-268, s. 7.3(a); 2017-57, s. 19.1(b); 2021-180, s. 37.9(c).

Editor’s Note.

This Part is former Chapter 127C ( G.S. 127C-1 through 127C-5) as recodified by Session Laws 2015-241, s. 24.1( l ). Where appropriate, the historical citations to the sections in the former article have been added to the corresponding sections in this part as recodified.

Former G.S. 127C-1 was recodified by Session Laws 2015-241, s. 24.1( l ), as G.S. 143B-1310.

Session Laws 2005-445, ss. 1.1 to 1A.2, effective July 1, 2006, provide:

“PART I. Findings. “PART I. Findings. “SECTION 1.1. The General Assembly expresses its appreciation to the Department of Defense for the military bases and installations that are located in the State of North Carolina and that are vital parts of the national defense of the United States.

“PART I. Findings. “SECTION 1.2. The General Assembly declares its full support for its military installations and acknowledges the important role of the military in North Carolina’s economy.

“SECTION 1.3. The General Assembly has enacted several recent acts to accommodate the military and intends to continue:

“(1) S.L. 2004-203, Section 80 (deployed personnel get extension to renew occupational licenses).

“(2) S.L. 2004-130 (active duty personnel get in-State tuition rate at universities and community colleges; dependent relative continues to receive in-State rate if member reassigned; nonresident North Carolina National Guard members get in-State rate).

“(3) S.L. 2003-152 (DMV to have a military designation for drivers licenses; allow renewal by mail).

“(4) S.L. 2003-248 (allow redaction of personal identifying information from military discharges filed with register of deeds).

“(5) S.L. 2003-300 (extend drivers license to 90 days following end of deployment; waive civil penalties and fees for lapsed motor vehicle liability insurance; extend property tax filing deadline; extend property listing deadline; grant full refund of tuition and fees from UNC system and community colleges if deployed; waive repayment of North Carolina Legislative Tuition Grants if student called to active duty).

“PART IA. MILITARY MORALE, RECREATION AND WELFARE FUNDS, CONSERVATION GRANT FUNDS. “PART IA. MILITARY MORALE, RECREATION AND WELFARE FUNDS, CONSERVATION GRANT FUNDS. “SECTION 1A.1.(a) There is appropriated from the General Fund to a Reserve for the Military Morale, Recreation, and Welfare Fund in the Office of State Budget and Management for the 2006-2007 fiscal year the sum of one million dollars ($1,000,000).

“PART IA. MILITARY MORALE, RECREATION AND WELFARE FUNDS, CONSERVATION GRANT FUNDS. “SECTION 1A.1.(b) The Office of State Budget and Management shall distribute for the purposes described in this section the amount appropriated by subsection (a) of this section. That amount shall be distributed to each military installation on a per capita basis.

“PART IA. MILITARY MORALE, RECREATION AND WELFARE FUNDS, CONSERVATION GRANT FUNDS. “SECTION 1A.1.(c) Funds distributed to a military installation exchange under this section must be deposited in the Military Morale, Recreation, and Welfare Fund for that installation and used only for community services and other expenditures to improve quality of life programs for military members and their families in North Carolina.

“PART IA. MILITARY MORALE, RECREATION AND WELFARE FUNDS, CONSERVATION GRANT FUNDS. “SECTION 1A.2. There is appropriated from the General Fund to the Conservation Grant Fund established under G.S. 113A-232 for the 2006-2007 fiscal year the sum of one million dollars ($1,000,000). Funds distributed to the Conservation Grant Fund under this section must be used for compatible land use and conservation easement type acquisitions of land adjacent to military bases and flyways.”

Session Laws 2013-206, s. 3, provides: “The North Carolina Advisory Commission on Military Affairs, or its successor, shall study the feasibility and desirability of creating a ‘North Carolina Military Clearinghouse’ to protect the mission capabilities of the major military installations in the State from incompatible development through collaboration with military, federal, State, local government, and private stakeholders to prevent, minimize, or mitigate adverse impacts on military operations, readiness, and testing. The Commission shall report its findings and recommendations, including legislative proposals, to the Governor and the General Assembly on or before the convening of the 2014 Session of the 2013 General Assembly.”

Session Laws 2013-227, s. 1, provides: “The North Carolina Advisory Commission on Military Affairs is hereby abolished.”

Session Laws 2013-227, s. 2, effective August 1, 2013, rewrote the Chapter 127C heading, which formerly read “Advisory Commission on Military Affairs.”

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1( l ), and amendment by Session Laws 2015-241, s. 24.1(w), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 37.13, made the amendments to subsection (c) of this section by Session Laws 2021-180, s. 37.9(c), effective November 18, 2021, and applicable to reports submitted on or after that date.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-227, s. 2, effective August 1, 2013, rewrote the section, which formerly read: “There is created in the Office of the Governor the North Carolina Advisory Commission on Military Affairs to advise the Governor and the Secretary of Commerce on protecting the existing military infrastructure in this State and to promote new military missions and economic opportunities for the State and its citizens.”

Session Laws 2014-79, s. 6, effective July 22, 2014, added subsection (d).

Session Laws 2015-241, s. 24.1(w), effective July 1, 2015, rewrote subsection (a); in subsection (b), in the introductory paragraph, deleted “the Governor” preceding “the General Assembly” and substituted “Secretary of Military and Veterans Affairs” for “Secretary of Commerce” in the first sentence, and added “do all of the following, as delegated by the Secretary of Military and Veterans Affairs” at the end of the second sentence; and substituted “Secretary of Military and Veterans Affairs” for “Governor” in subsection (c). For effective date, see editor’s note.

Session Laws 2017-57, s. 19.1(b), effective July 1, 2017, rewrote subsection (a) which formerly read: “Establishment. — There is established the North Carolina Military Affairs Commission. The Commission shall be established within the Department of Military and Veterans Affairs.”; deleted “as delegated by the Secretary of Military and Veterans Affairs:” at the end of the last sentence in subsection (b).

Session Laws 2021-180, s. 37.9(c), in subsection (c), substituted “Affairs and the Joint Legislative Oversight Committee on General Government” for “Affairs and to the General Assembly” in the first sentence; substituted “Joint Legislative Oversight Committee on General Government” for “General Assembly” in the second sentence. For effective date and applicability, see editor's note.

§ 143B-1310.1. Strategic plan.

  1. Strategic Plan. —  The Military Affairs Commission shall adopt a comprehensive strategic plan to enhance North Carolina military installations and their missions. The strategic plan shall include specific objectives related to the following topics:
    1. Supporting and enhancing existing military installations and missions.
    2. Attracting new military assets and missions to North Carolina.
    3. Expanding military-related economic development in North Carolina.
    4. Improving the quality of life for military members and their families, military retirees, and veterans.
    5. Advocating military-related issues to the General Assembly, the United States Congress, and State and federal agencies.
    6. Any other topic related to enhancing North Carolina military installations and their missions.
  2. Update, Review, and Report. —  The Commission shall update this plan every four years. The Commission shall annually review the State’s performance based on this plan and shall annually report the results of its review to the Joint Legislative Oversight Committee on General Government.

History. 2017-64, s. 1.

Editor’s Note.

Session Laws 2017-64, s. 2, provides: “The Military Affairs Commission’s February 2016 “Strategic Plan for Supporting and Enhancing North Carolina Military Missions and Installations” satisfies the requirements of G.S. 143B-1310.1(a). The Military Affairs Commission shall complete its first annual review and its first annual report to the Joint Legislative Oversight Committee on General Government by November 1, 2017. The Military Affairs Commission shall complete its first update of the strategic plan by November 1, 2020.”

§ 143B-1311. Membership.

  1. The North Carolina Military Affairs Commission shall consist of 23 voting members who are appointed by the Governor, the Speaker of the House of Representatives, and the President Pro Tempore of the Senate, nonvoting members, and nonvoting ex officio members as designated in this section.
  2. The voting members of the Commission shall be appointed as follows:
    1. Thirteen members appointed by the Governor, consisting of:
      1. One person residing near Camp Lejeune, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      2. One person residing near Marine Corps Air Station Cherry Point, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      3. One person residing near Seymour Johnson Air Force Base, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      4. One person residing near Ft. Bragg, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      5. One person residing near Coast Guard Station Elizabeth City, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      6. Six persons who may reside in any part of the State, who are involved in military issues through civic, commercial, or governmental relationships.
      7. One person who is a resident of North Carolina with a long-term connection to the State and who is a current or retired member of the North Carolina National Guard involved in a military affairs organization or involved in military issues through civil, commercial, or governmental relationships.
      8. One person who is a resident of North Carolina with a long-term connection to the State and who is a current or retired member of a reserve component of the Air Force, Army, Navy, or Marines and who is involved in a military affairs organization or involved in military issues through civic, commercial, or governmental relationships.
    2. Five members appointed by the Speaker of the House of Representatives, consisting of:
      1. One member of the House of Representatives. A House member who has served in the military or has extensive experience in the area of military affairs shall be selected.
      2. One person residing near Camp Lejeune, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      3. One person residing near Marine Corps Air Station Cherry Point, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      4. One person residing near Seymour Johnson Air Force Base, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      5. One person residing near Ft. Bragg, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
    3. Five members appointed by the President Pro Tempore of the Senate, consisting of:
      1. One member of the Senate. A Senate member who has served in the military or has extensive experience in the area of military affairs shall be selected.
      2. One person residing near Camp Lejeune, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      3. One person residing near Marine Corps Air Station Cherry Point, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      4. One person residing near Seymour Johnson Air Force Base, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
      5. One person residing near Ft. Bragg, who is retired from the military and is actively involved in a military affairs organization, or a person who is involved in military issues through civic, commercial, or governmental relationships.
  3. The following members of the General Assembly shall serve as nonvoting members of the Commission:
    1. One member of the House of Representatives, appointed by the Speaker of the House of Representatives, who represents a district which contains all or any portion of one of the military installations described in sub-subdivisions b. through e. of subdivision (2) of subsection (b) of this section.
    2. One member of the Senate appointed by the President Pro Tempore of the Senate, who represents a district which contains all or any portion of one of the military installations described in sub-subdivisions b. through e. of subdivision (3) of subsection (b) of this section.
  4. The following office holders or their designee, shall serve as nonvoting ex officio members of the Commission:
    1. The Lieutenant Governor.
    2. Secretary of Public Safety.
    3. (Effective January 1, 2023)  Secretary of the Department of Adult Correction.
    4. Secretary of Commerce.
    5. The Secretary of Transportation.
    6. The Secretary of Environmental Quality.
    7. The Commissioner of Agriculture.
    8. Adjutant General of the North Carolina National Guard.
    9. The Mayor of Elizabeth City, or designee.
    10. The Mayor of Fayetteville, or designee.
    11. The Mayor of Goldsboro, or designee.
    12. The Mayor of Havelock, or designee.
    13. The Mayor of Jacksonville, or designee.
    14. The Assistant Secretary for Veterans Affairs, Department of Administration.
    15. The President of The University of North Carolina.
    16. The President of the North Carolina Community College System.
    17. The Superintendent of Public Instruction.
  5. The following officers, or their designee, shall be invited to serve as nonvoting ex officio members of the Commission:
    1. Commanding General, 18th Airborne Corps, Ft. Bragg.
    2. Commanding General, Marine Corps Installations East.
    3. Commanding Officer, Marine Corps Air Station, Cherry Point.
    4. Commanding Officer, 4th Fighter Wing, Seymour Johnson Air Force Base.
    5. Commanding Officer, U.S. Army Corps of Engineers, Wilmington District.
    6. Commanding Officer, U.S. Coast Guard Base, Elizabeth City.
    7. Commanding Officer, Marine Corps Air Station, New River.
    8. Commanding Officer, Camp Lejeune Marine Corps Base.
    9. Commanding Officer, Fleet Readiness Center East.
    10. Commanding Officer, Military Ocean Terminal, Sunny Point.
    11. Commanding Officer, Coast Guard Sector North Carolina.
    12. Commanding Officer, Naval Support Activity Hampton Roads.
  6. The Chair of the Commission shall be appointed by the Governor from the voting members of the Commission. A member of the General Assembly who is appointed to the Commission shall not vote on matters that expend funds appropriated by the General Assembly.
  7. The voting members of the Commission shall serve for two-year terms, with no prohibition against being reappointed, except initial appointments shall be for terms as follows:
    1. The Governor shall initially appoint seven members for a term of two years and four members for a term of three years.
    2. The President Pro Tempore of the Senate shall initially appoint the member of the Senate and two members for a term of two years and two members for a term of three years.
    3. The Speaker of the House of Representatives shall initially appoint the member from the House of Representatives and two members for a term of two years and two members for a term of three years.

      Initial terms shall commence on August 1, 2013.

  8. The initial meeting of the Commission shall be within 30 days of the effective date of this act at a time and place to be determined by the Secretary of Commerce. The first order of business at the initial meeting of the Commission shall be the adoption of bylaws and establishment of committees, after which the Commission shall meet upon the call of the Chairman or the Secretary of the Department of Military and Veterans Affairs. The members shall receive no compensation for attendance at meetings, except a per diem expense reimbursement. Members of the Commission who are not officers or employees of the State shall receive reimbursement for subsistence and travel expenses at rates set out in G.S. 138-5 from funds made available to the Commission. Members of the Commission who are officers or employees of the State shall be reimbursed for travel and subsistence at the rates set out in G.S. 138-6 from funds made available to the Commission. The Department of Military and Veterans Affairs shall use funds within its budget for the per diem, subsistence, and travel expenses authorized by this subsection.

History. 2001-424, s. 12.1; 2001-486, s. 2.9(a), (b); 2004-49, s. 1; 2011-145, ss. 9.6A, 19.1(g); 2013-227, s. 2; 2015-241, ss. 14.30(y), 24.1(l), (x); 2015-268, s. 7.3(a); 2015-297, s. 1; 2017-57, s. 19.1(c); 2018-5, s. 19.3(d); 2021-180, s. 19C.9(bbbb).

Editor’s Note.

Former G.S. 127C-2 was recodified by Session Laws 2015-241, s. 24.1( l ), as G.S. 143B-1311.

Subsections (b1) and (c1), as added by Session Laws 2013-227, s. 2, and the remaining subsequent subsections, were redesignated at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1( l ), and amendment by Session Laws 2015-241, s. 24.1(x), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19C.9(aaaaa), made subdivision (d)(2a) of this section, as added by Session Laws 2021-180, s. 19C.9(bbbb), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2004-49, s. 1, effective June 24, 2004, substituted “15 nonvoting” for “nine nonvoting” in subsection (a); and in subsection (c), added subdivision (1), redesignated former subdivision (1) as subdivision (1a), inserted the subdivisions designated herein as subdivisions (2a) and (2b), and added the subdivisions designated herein as subdivisions (10), (11), and (12).

Session Laws 2011-145, s. 9.6(a), effective July 1, 2011, substituted “17 nonvoting, ex officio members” for “15 nonvoting, ex officio members” in subsection (a); and added subdivisions (c)(13) and (c)(14).

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (c)(1a).

Session Laws 2013-227, s. 2, effective August 1, 2013, rewrote the section.

Session Laws 2015-241, s. 14.30(y), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of the Department of Environment and Natural Resources” in subdivision (d)(5).

Session Laws 2015-241, s. 24.1(x), effective July 1, 2015, in subsection (h), substituted “Secretary of the Department of Military and Veterans Affairs” for “Military Advisor within the Office of the Governor” in the second sentence; and substituted “Department of Military and Veterans Affairs” for “Department of Commerce” in the last sentence. For effective date, see editor’s note.

Session Laws 2015-297, s. 1, effective October 30, 2015, substituted “23 voting members” for “21 voting members” in subsection (a); and in subdivision (b)(1), substituted “thirteen members” for “eleven members” in the introductory language; and added sub-subdivisions (b)(1)g. and (b)(1)h.

Session Laws 2017-57, s. 19.1(c), effective July 1, 2017, added the last sentence in subdivision (b)(2)(a); and added the last sentence in subdivision (b)(3)(a).

Session Laws 2018-5, s. 19.3(d), effective July 1, 2018, in sub-subdivision (b)(2)a., deleted the former last sentence, which read: “The House member shall not vote on matters that expend funds appropriated by the General Assembly.”; in sub-subdivision (b)(3)a., deleted the former last sentence, which read: “The Senate member shall not vote on matters that expend funds appropriated by the General Assembly.”; and, in subsection (f), added the last sentence.

Session Laws 2021-180, s. 19C.9(bbbb), effective January 1, 2023, added subdivision (d)(2a). For effective date and applicability, see editor's note.

§ 143B-1312. [Repealed]

Repealed by Session Laws 2015-241, s. 24.1(y), effective July 1, 2015.

History. 2001-424, s. 12.1; 2013-227, s. 2; 2015-241, s. 24.1(l); repealed by 2015-241, s. 24.1(y), effective July 1, 2015.

Editor’s Note.

Former G.S. 127C-3 was recodified by Session Laws 2015-241, s. 24.1( l ), as G.S. 143B-1312.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1( l ), and repeal by Session Laws 2015-241, s. 24.1(y), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1313.

Reserved for future codification purposes.

§ 143B-1314. Protection of sensitive documents.

  1. In carrying out any purpose set out in G.S. 143B-1310(b), the Commission and the Department of Military and Veterans Affairs may share documents and discussions protected from disclosure under G.S. 132-1.2 and G.S. 143-318.11 with other public bodies. Any information shared under this subsection shall be confidential and exempt from Chapter 132 of the General Statutes to the same extent that it is confidential in the possession of the Commission or the Department.
  2. In carrying out any purpose set out in G.S. 143B-1310(b), the Commission and the Department of Military and Veterans Affairs may share documents and discussions protected from disclosure under G.S. 132-1.2 and G.S. 143-318.11 with any third party in its discretion. Any information shared under this subsection shall be shared under an agreement to keep the information confidential to the same extent that it is confidential in the possession of the Commission or the Department.

History. 2014-79, s. 7; 2015-241, s. 24.1(l), (z); 2015-268, s. 7.3(a).

Editor’s Note.

Former G.S. 127C-5 was recodified by Session Laws 2015-241, s. 24.1( l ), as G.S. 143B-1314.

Session Laws 2015-241, s. 24.1(ww), as amended by Session Laws 2015-268, s. 7.3(a), made the recodification of this section by Session Laws 2015-241, s. 24.1( l ), and amendment by Session Laws 2015-241, s. 24.1(z), effective July 1, 2015.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-241, s. 24.1(z), effective July 1, 2015, substituted “G.S. 143B-1310(b)” for “G.S. 127C-1(b)” and “Department of Military and Veterans Affairs” for “Department of Commerce ” in the first sentences of subsections (a) and (b). For effective date, see editor’s note.

§§ 143B-1315 through 143B-1319.

Reserved for future codification purposes.

Article 15. Department of Information Technology.

Part 1. General Provisions.

§ 143B-1320. Definitions; scope; exemptions.

  1. Definitions. —  The following definitions apply in this Article:
    1. CGIA. — Center for Geographic Information and Analysis.
    2. Repealed by Session Laws 2021-180, s. 19A.7A(d), effective January 1, 2022.
    3. Community of practice. — A collaboration of organizations with similar requirements, responsibilities, or interests.
    4. Cooperative purchasing agreement. — An agreement between a vendor and one or more states or state agencies providing that the parties may collaboratively or collectively purchase information technology goods and services in order to increase economies of scale and reduce costs.
    5. Cybersecurity incident. — An occurrence that:
      1. Actually or imminently jeopardizes, without lawful authority, the integrity, confidentiality, or availability of information or an information system; or
      2. Constitutes a violation or imminent threat of violation of law, security policies, privacy policies, security procedures, or acceptable use policies.
    6. Department. — The Department of Information Technology.
    7. Distributed information technology assets. — Hardware, software, and communications equipment not classified as traditional mainframe-based items, including personal computers, local area networks, servers, mobile computers, peripheral equipment, and other related hardware and software items.
    8. Enterprise solution. — An information technology solution that can be used by multiple agencies.
    9. Exempt agencies. — An entity designated as exempt in subsection (b) of this section.
    10. GDAC. — Government Data Analytics Center.
    11. GICC. — North Carolina Geographic Information Coordinating Council.
    12. Information technology or IT. — Set of tools, processes, and methodologies, including, but not limited to, coding and programming; data communications, data conversion, and data analysis; architecture; planning; storage and retrieval; systems analysis and design; systems control; mobile applications; and equipment and services employed to collect, process, and present information to support the operation of an organization. The term also includes office automation, multimedia, telecommunications, and any personnel and support personnel required for planning and operations.
    13. Recodified as subdivision (a)(4a) at the direction of the Revisor of Statutes.
    14. Local government entity. — A local political subdivision of the State, including a city, a county, a local school administrative unit as defined in G.S. 115C-5, or a community college.
    15. Participating agency. — Any agency that has transferred its information technology personnel, operations, projects, assets, and funding to the Department of Information Technology. The State CIO shall be responsible for providing all required information technology support to participating agencies.
    16. Ransomware attack. — A cybersecurity incident where a malicious actor introduces software into an information system that encrypts data and renders the systems that rely on that data unusable, followed by a demand for a ransom payment in exchange for decryption of the affected data.
    17. Recodified as subdivision (a)(16a) at the direction of the Revisor of Statutes.
    18. Separate agency. — Any agency that has maintained responsibility for its information technology personnel, operations, projects, assets, and funding. The agency head shall work with the State CIO to ensure that the agency has all required information technology support.
    19. Significant cybersecurity incident. — A cybersecurity incident that is likely to result in demonstrable harm to the State’s security interests, economy, critical infrastructure, or to the public confidence, civil liberties, or public health and safety of the residents of North Carolina. A significant cybersecurity incident is determined by the following factors:
      1. Incidents that meet thresholds identified by the Department jointly with the Department of Public Safety that involve information:
        1. That is not releasable to the public and that is restricted or highly restricted according to Statewide Data Classification and Handling Policy; or
        2. That involves the exfiltration, modification, deletion, or unauthorized access, or lack of availability to information or systems within certain parameters to include (i) a specific threshold of number of records or users affected as defined in G.S. 75-65 or (ii) any additional data types with required security controls.
      2. Incidents that involve information that is not recoverable or cannot be recovered within defined time lines required to meet operational commitments defined jointly by the State agency and the Department or can be recovered only through additional measures and has a high or medium functional impact to the mission of an agency.
    20. State agency or agency. — Any agency, department, institution, commission, committee, board, division, bureau, office, unit, officer, or official of the State. The term does not include the legislative or judicial branches of government or The University of North Carolina.
    21. State Chief Information Officer or State CIO. — The head of the Department, who is a Governor’s cabinet level officer.
    22. State CIO approved data center. — A data center designated by the State CIO for State agency use that meets operational standards established by the Department.
  2. Exemptions. —  Except as otherwise specifically provided by law, the provisions of this Chapter do not apply to the following entities: the General Assembly, the Judicial Department, and The University of North Carolina and its constituent institutions. These entities may elect to participate in the information technology programs, services, or contracts offered by the Department, including information technology procurement, in accordance with the statutes, policies, and rules of the Department. The election must be made in writing, as follows:
    1. For the General Assembly, by the Legislative Services Commission.
    2. For the Judicial Department, by the Chief Justice.
    3. For The University of North Carolina, by the Board of Governors.
    4. For the constituent institutions of The University of North Carolina, by the respective boards of trustees.
  3. Deviations. —  Any State agency may apply in writing to the State Chief Information Officer for approval to deviate from the provisions of this Chapter. If granted by the State Chief Information Officer, any deviation shall be consistent with available appropriations and shall be subject to such terms and conditions as may be specified by the State CIO.
  4. Review. —  Notwithstanding subsection (b) of this section, any State agency shall review and evaluate any deviation authorized and shall, in consultation with the Department of Information Technology, adopt a plan to phase out any deviations that the State CIO determines to be unnecessary in carrying out functions and responsibilities unique to the agency having a deviation. The plan adopted by the agency shall include a strategy to coordinate its general information processing functions with the Department of Information Technology in the manner prescribed by this act and provide for its compliance with policies, procedures, and guidelines adopted by the Department of Information Technology. Any agency receiving a deviation shall submit its plan to the Office of State Budget and Management as directed by the State Chief Information Officer.

History. 2015-241, s. 7A.2(b); 2019-200, s. 6(d); 2021-180, ss. 19A.7A(d), 38.13(b).

Enterprise Resource Planning (ERP) System.

Session Laws 2015-241, s. 7.22(a), provides: “In coordination with the Office of the State Controller (OSC) and the Office of State Budget and Management (OSBM), the Department of Information Technology (DIT) shall establish a program to plan, develop, and implement an enterprise resource planning (ERP) system for the State, including an investigation of the potential for a cloud-based unified ERP system.”

Session Laws 2015-241, s. 7.22(b), provides: “During the 2015-2016 fiscal year, the DIT shall issue a request for information and coordinate demonstrations to determine available options for ERP system development and implementation. During the 2016-2017 fiscal year, subject to the availability of funding, the DIT shall issue requests for proposal to begin the development and implementation of an ERP system.”

Session Laws 2015-241, s. 7.22(c), as amended by Session Laws 2016-94, s. 7.4(f), provides: “Beginning January 1, 2016, and semiannually thereafter, the DIT, in conjunction with OSC and OSBM, shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the status of the program. The report shall include all of the following:

“(1) A detailed listing of current, completed, and potential future projects.

“(2) The amount of funding identified from restructuring savings since the inception of the program.

“(3) The uses of the identified funding.

“(4) The costs of current, completed, and potential future projects.

“(5) The status of planning and implementation of each project.

“(6) Identification of any issues associated with the program.”

Session Laws 2016-94, s. 7.10, provides: “(a) The Department of Information Technology, in coordination with the Office of the State Controller and the Office of State Budget and Management, shall conduct the planning and design of an enterprise resource planning system (ERP) for State agencies by utilizing business process reengineering to identify and organize processes and workflow in order to prioritize and link work activities to realize efficiencies and organize around outcomes. The ERP system shall address, at a minimum, core financial management, grants, assets and inventory, fleet management, and human resource management. A request for proposal for a replacement system implementation shall be prepared for release no later than July 1, 2017. The Department may use savings generated through efficiencies gained from transition of participating agencies to the Department and overall Department operations, including procurement, to fund the project.

“(b) The Department of Information Technology shall submit a report to the Joint Legislative Oversight Committee on Information Technology on or before January 15, 2017. The report shall identify results from the business process reengineering efforts for State agencies and shall include at least all of the following:

“(1) Proposed sequence of functional and site implementation.

“(2) A phased-in contracting plan with checkpoints to facilitate budgeting and program management.

“(3) The feasibility of a cloud-based component.

“(4) Cost estimate for full implementation.

“(5) Detailed information relating to project funding from the savings generated through efficiencies gained from agency transition and overall Department operations.”

Session Laws 2016-94, s. 7.7, as amended by Session Laws 2016-123, s. 3.1, provides: “(a) The Department of Information Technology shall create a cybersecurity apprenticeship program to provide training, apprenticeships, and career-based opportunities for disabled veterans within the State. Opportunities may be offered to qualifying veterans who have at least a ten percent (10%) disability rating as established by the United States Department of Veterans Affairs.

“(b) The State Chief Information Officer shall conduct a competitive process to select disabled veterans to participate in the cybersecurity apprenticeship program. Participants will have the opportunity to apply concepts, protocols, and tools acquired through the program by working side by side with experts in cybersecurity within the State of North Carolina.

“(c) Of the funds appropriated by this act for the support of the cybersecurity apprenticeship program, the Department of Information Technology shall select up to five disabled veterans to participate in the program. The Department may use funds generated from receipts for continuation or expansion of the program beyond the 2016-2017 fiscal year.”

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1300. The section has been renumbered as G.S. 143B-1320 at the direction of the Revisor of Statutes.

This Article was enacted as Article 14 by Session Laws 2015-241, s. 7A.2(b). It was subsequently renumbered as Article 15 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 6A.1(b), provides: “By September 1 of each year, data integration funding in the Information Technology Fund for that State fiscal year shall be transferred to State agencies in proportion to their use of data integration licenses at that point in time. The State Chief Information Officer shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by September 2 of each year on the status of the transfer.

“Any licensing requirements after the 2011-2013 fiscal biennium shall be the responsibility of the participating agency. For the 2012-2013 fiscal year, the State Chief Information Officer shall provide funding in the amount of one million two hundred thousand dollars ($1,200,000) to offset data integration licensing costs and shall charge agencies based on license usage for license costs in excess of one million two hundred thousand dollars ($1,200,000). The State Chief Information Officer shall notify affected agencies of this requirement by September 1, 2011. The State Chief Information Officer shall ensure that agencies choosing to participate after that date are notified prior to agreeing to participate in the data integration license agreement. The State Chief Information Officer shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by September 2, 2011, on agency notification of their responsibility to fund any data integration license requirements after the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 6A.9(a)-(e), as amended by Session Laws 2012-142, s. 6A.6(a), provides: “(a) Any privatization of any grouping of information technology services, or “towers,” identified in the Infrastructure Study and Assessment (INSA) or any privatization to provide a new service or privatize an existing service shall require prior approval from the General Assembly. Funding to support any outsourcing of any of these towers or any privatization involving a new or existing service shall be specifically appropriated by the General Assembly for that purpose, to include any use of Information Technology Internal Service Fund receipts. No new privatization shall occur until the Office of the State Chief Information Officer and the Office of Information Technology Services accomplish the following:

“(1) The establishment and presentation to the Joint Legislative Oversight Committee on Information Technology of a budget for the Information Technology Internal Service Fund with rates for services that accurately reflect costs.

“(2) The development and implementation of an accurate, comprehensive asset management system for executive branch agencies and report to the Joint Legislative Oversight Committee on Information Technology the results of the implementation.

“(3) Issuance of a new request for proposal to solicit bids for any privatization initiative.

“(4) Consultation with and approval from the State Treasurer.

“(a1) The limitations set forth in this section shall apply to the IT Services Management Services Desk (Help Desk), the Application Development and Support Services (Hosting Services), and the video portfolio and to any other IT service privatization.

“(b) Before privatizing any new or existing information technology service during the 2011-2013 fiscal biennium, the State Chief Information Officer shall do all of the following:

“(1) Develop a detailed plan for implementing any privatization initiative to include the following:

“a. A governance and accountability structure for the privatization effort.

“b. Detailed time line with milestones.

“c. Any costs necessary to accomplish outsourcing with funding sources identified.

“d. Estimated monthly cost for each participating agency for the first five years of privatization.

“e. Risks associated with privatization, measures being taken to mitigate those risks, and any costs associated with the mitigation measures.

“f. Any security issues associated with outsourcing each application impacted by the outsourcing, with a detailed plan to mitigate those issues.

“g. A list of State employees to be terminated with information on their job description and how long they have been employed by the State, a schedule of when the terminations are to occur, the cost of terminating each employee, and plans to assist each terminated employee.

“The State Chief Information Officer shall consult the Joint Legislative Commission on Governmental Operations and report to the Joint Legislative Oversight Committee on Information Technology on the completed plan prior to any implementation of privatization.

“(2) Have a detailed plan in place, to include associated costs and sources of funding, to return the function to State control in the event privatization fails to provide anticipated cost-savings or required service levels.

“(3) Privatize only those individual functions where verifiable market data collected after January 1, 2012, by a disinterested third-party consultant shows that privatization will result in costsavings to the State and there is no data identifying alternatives that generate greater savings, ensuring that agencies receive at a minimum the same level of service and functionality as the level prior to privatization.

“(4) Document and certify any anticipated savings resulting from privatization by individual function.

“(5) Ensure full disclosure of any privatization decisions that combine multiple services or towers into a single contract, including the costs associated with each specific service or tower included in the contract.

“(6) Ensure that any changes are made across the entire executive branch.

“(7) Consult the Joint Legislative Commission on Governmental Operations and report to the Joint Legislative Oversight Committee on Information Technology regarding the plan for funding any requirements formerly covered by the receipts from the privatized function.

“(b1) Agency Participation in Privatization Initiatives Is Voluntary. — Notwithstanding any other provision of law, if a State-administered information technology service is privatized, or a new service is provided through a private vendor, continued receipt of or participation in the service by State agencies shall be voluntary.

“(b2) Agency Options in the Event of Privatization. — If a State-administered information technology service is privatized, or a new privatized service is offered, State agencies may do any of the following:

“(1) Elect to discontinue receiving or participating in the service and to provide the service within the agency. If an agency elects to provide the service internally, any positions previously transferred to the Office of Information Technology Services to support the service shall be transferred back to that agency. The Office of the State Chief Information Officer and the Office of Information Technology Services shall provide necessary support to facilitate the transfers of positions.

“(2) Submit their own requests for proposal and contract with a vendor to provide the privatized service.

“(3) Enter into agreements with other agencies to independently obtain information technology services that have been privatized, either by participating in the other agency’s current service or by executing contracts for services.

“(4) Elect to receive or participate in a new or newly privatized service.

“(b3) Council of State Approval Required. — Notwithstanding any other provision of law, both requests for proposal and contracts privatizing State-administered information technology services must be approved by the Council of State.

“(c) After privatizing any major information technology function, the State Chief Information Officer shall do all of the following:

“(1) Report quarterly on the results of the privatization, including a detailed comparison of projected savings to actual cost, data on whether or not the vendor is meeting service level agreements, and an explanation of the reasons for any deficiency or difference.

“(2) Immediately notify the Joint Legislative Commission on Governmental Operations of any outsourcing effort that does not meet projected savings or required service levels for two quarters in a row or during any two quarters of a fiscal year, and develop a corrective action plan.

“(3) Terminate any contract where privatization fails to achieve projected savings or meet service levels over a period of 12 months.

“(d) Reporting. — The State Chief Information Officer shall consult with the Joint Legislative Commission on Governmental Operations prior to issuing a request for proposal to privatize any State-administered information technology service.

“(e) Access by Private Vendors. — If the State Chief Information Officer provides to a potential vendor any information or access to State facilities in connection with or anticipation of the privatization of a State-administered information technology service, the State Chief Information Officer shall provide the same information or access to all potential vendors. The State Chief Information Officer shall certify the Officer’s compliance with this subsection to the General Assembly.”

The amendments made to Session Laws 2011-145, s. 6A.9, by Session Laws 2012-142, s. 6A.6(a), are applicable to all contracts entered into prior to February 1, 2013, and those amendments expire February 1, 2013. After that date, Session Laws 2011-145, s. 6A.9(a)-(c) will read as follows:

“(a) Any privatization of any grouping of information technology services, or ‘towers,’ identified in the Infrastructure Study and Assessment (INSA) shall require prior approval from the General Assembly. Funding to support any outsourcing of any of these towers shall be specifically appropriated by the General Assembly for that purpose, to include any use of Information Technology Internal Service Fund receipts.

“(b) Before privatizing any major information technology function during the 2011-2013 fiscal biennium, the State Chief Information Officer shall do all of the following:

“(1) Develop a detailed plan for implementing any privatization initiative to include the following:

“a. A governance and accountability structure for the privatization effort.

“b. Detailed time line with milestones.

“c. Any costs necessary to accomplish outsourcing with funding sources identified.

“d. Estimated monthly cost for each participating agency for the first five years of privatization.

“e. Risks associated with privatization, measures being taken to mitigate those risks, and any costs associated with the mitigation measures.

“f. Any security issues associated with outsourcing each application impacted by the outsourcing, with a detailed plan to mitigate those issues.

“g. A list of State employees to be terminated with information on their job description and how long they have been employed by the State, a schedule of when the terminations are to occur, the cost of terminating each employee, and plans to assist each terminated employee.

“The State Chief Information Officer shall consult the Joint Legislative Commission on Governmental Operations and report to the Joint Legislative Oversight Committee on Information Technology on the completed plan prior to any implementation of privatization.

“(2) Have a detailed plan in place, to include associated costs and sources of funding, to return the function to State control in the event privatization fails to provide anticipated cost-savings or required service levels.

“(3) Privatize only those individual functions where verifiable market data shows that privatization will result in cost-savings to the State and there is no data identifying alternatives that generate greater savings, ensuring that agencies receive at a minimum the same level of service and functionality as the level prior to privatization.

“(4) Document and certify any anticipated savings resulting from privatization by individual function.

“(5) Ensure full disclosure of any privatization decisions that combine multiple services or towers into a single contract, including the costs associated with each specific service or tower included in the contract.

“(6) Ensure that any changes are made across the entire executive branch.

“(7) Consult the Joint Legislative Commission on Governmental Operations and report to the Joint Legislative Oversight Committee on Information Technology regarding the plan for funding any requirements formerly covered by the receipts from the privatized function.

“(c) After privatizing any major information technology function, the State Chief Information Officer shall do all of the following:

“(1) Report quarterly on the results of the privatization, including a detailed comparison of projected savings to actual cost, data on whether or not the vendor is meeting service level agreements, and an explanation of the reasons for any deficiency or difference.

“(2) Immediately notify the Joint Legislative Commission on Governmental Operations of any outsourcing effort that does not meet projected savings or required service levels for two quarters in a row or during any two quarters of a fiscal year, and develop a corrective action plan.

“(3) Terminate any contract where privatization fails to achieve projected savings or meet service levels over a period of 12 months.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 7.4(a), provides: “By April 15, 2016, the Department of Information Technology, as enacted by this act, shall develop an information technology enterprise architecture for State government.”

Session Laws 2015-241, s. 7.4(b), provides: “The completed State information technology enterprise architecture developed pursuant to this section shall be provided to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. This architecture, along with State and agency business plans, shall be incorporated into a biennial State Information Technology Plan (State IT Plan).”

Session Laws 2015-241, s. 7.16(a), provides: “The Department of Information Technology (DIT), as created by this act, shall work with the Office of State Budget and Management (OSBM), the Office of the State Controller, and participating agencies to institute a process to oversee and manage State agency information technology funding. This joint effort shall include implementing a process for the following:

“(1) Developing State agency information technology budgets.

“(2) Determining what participating and separate agency information technology funding will transition to DIT and what will remain with the agencies.

“(3) Developing a plan to transfer appropriate funding to DIT in coordination with other State budget requirements.

“(4) Developing rates and chargebacks for support provided to agencies.

“(5) Identifying anticipated information technology cost savings.

“(6) Identifying any rule or statutory changes required to facilitate information technology budgeting oversight and management.

“On or before January 1, 2016, OSBM and DIT shall report jointly to the Joint Legislative Oversight Committee on Information Technology and Fiscal Research Division on the development of the information technology budgeting process and any anticipated cost savings.”

Session Laws 2015-241, s. 7.16(b), provides: “OSBM and DIT shall identify anticipated information technology cost savings projected for the 2017-2019 fiscal biennium, with documentation as to the specific sources and amounts of those savings, and shall report that information to the Joint Legislative Oversight Committee on Information Technology and Fiscal Research Division on or before January 1, 2016.”

Session Laws 2015-241, s. 7.17(a), as amended by Session Laws 2017-57, s. 37.2(d), provides: “In coordination with the State Controller and the Office of State Budget and Management (OSBM), the State Chief Information Officer (State CIO) shall establish a State budget transparency Internet Web site to provide information on budget expenditures for each State agency for each fiscal year beginning 2015-2016.”

Session Laws 2015-241, s. 7.17(b), as amended by Session Laws 2017-57, s. 37.2(d), provides: “In addition, the State CIO shall coordinate with counties, cities, and local education agencies to facilitate the posting of their respective local entity budgetary and spending data on their respective Internet Web sites and to provide the data to the Local Government Commission (LGC) to be published, in a standardized format, on the State budget transparency Internet Web site established in subsection (a) of this section.”

Session Laws 2015-241, s. 7.17(c), as amended by Session Laws 2017-57, s. 37.2(d), provides: “The Internet Web sites mandated by this section shall be fully functional by April 1, 2016. Each Internet Web site shall:

“(1) Be user-friendly with easy-to-use search features and data provided in formats that can be readily downloaded and analyzed by the public.

“(2) Include budgeted amounts and actual expenditures for each State agency or local entity budget code.

“(3) Include information on receipts and expenditures from and to all sources, including vendor payments, updated on a monthly basis.”

Session Laws 2015-241, s. 7.17(d), as amended by Session Laws 2017-57, s. 37.2(d), provides: “Each State agency, county, city, and local education agency shall work with the State CIO, the State Controller, and the OSBM to ensure that complete and accurate budget and spending information is provided in a timely manner as directed by the State CIO. Each State agency Internet Web site shall include a hyperlink to the State’s budget transparency Internet Web site. The LGC shall work with the State CIO to post data on the LGC’s Internet Web site in a consistent manner that allows comparisons between the local entities providing data under subdivision (2) of subsection (c) of this section.”

Session Laws 2015-241, s. 7.25, as amended by Session Laws 2016-94, s. 7.12, provides: “(a) On or before July 1, 2016, unless exempted by the Governor, all State agencies identified as principal departments under G.S. 143B-6 shall become direct members of and shall use the Enterprise Active Directory. A principal department may submit to the State Chief Information Officer a written request to deviate from certain requirements of the Enterprise Active Directory, provided that any deviation shall be consistent with available funding and shall be subject to any terms and conditions specified by the State Chief Information Officer.

“(b) Subsection (a) of this section shall not apply to the State Bureau of Investigation, the State Highway Patrol, or the Division of Emergency Management of the Department of Public Safety.”

Session Laws 2015-241, s. 7A.5, provides: “No action or proceeding, brought by or against the Office of Information Technology Services or the Office of the State Chief Information Officer that is pending when this Part becomes law, shall be affected by any provision of this act, but the same may be prosecuted or defended in the name of the Department of Information Technology (Department). In these actions and proceedings, the Department shall be substituted as a party upon proper application to the courts or other public bodies. Any business or other matter undertaken or commanded by the Office of Information Technology Services or the Office of the State Chief Information Officer regarding any State program, office, or contract or pertaining to or connected with its respective functions, powers, obligations, and duties that are pending on the date this Part becomes effective may be conducted and completed by the Department of Information Technology in the same manner and under the same terms and conditions and with the same effect as if conducted and completed by the former commission, director, or office. Unless otherwise specifically provided by this act, any previous assignment of duties within the purview of this act by the Governor or General Assembly shall have continued validity.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 7.3, provides: “(a) Notwithstanding G.S. 143C-6-4, the Office of State Budget and Management shall establish a general fund budget for the Department of Information Technology in Budget Code 14660 for the purpose of establishing the Department’s operating budget. The Department’s general fund budget shall include Information Technology Fund fund codes (27xx) from Budget Code 24667. The Office of State Budget and Management shall also establish a reserve in Budget Code 14660 for the transfer of Information Technology Reserve appropriations. The changes authorized by this section shall be completed by September 30, 2016, but are effective from July 1, 2016, and shall be reflected in the base budget for the 2017-2019 fiscal biennium.

“(b) The general fund budget for the Department of Information Technology established pursuant to this section shall include nonrate-based information technology expenditures, as appropriate, from participating agencies and from exempt agencies that have elected to participate with the Department pursuant to Part 1 of Article 15 of Chapter 143B of the General Statutes prior to the submission of the Governor’s proposed budget for the 2019-2021 fiscal biennium. Adjustments made pursuant to this requirement shall be made with consideration of the effect those changes may have on the State’s ability to draw down federal receipts and utilize non-net appropriation funding sources for information technology projects.

“(c) It is the intent of the General Assembly to appropriate funds during the 2017 Regular Session for the Department of Information Technology internal service fund overhead costs upon removal of agency costs from the service rate structure, thereby eliminating the use of a subscription fee to agencies.”

Session Laws 2016-94, s. 7.6, provides: “(a) All participating agencies, pursuant to Part 1 of Article 15 of Chapter 143B of the General Statutes, including all divisions, boards, commissions, and other State entities for which the participating agencies have budgetary authority, shall realign information technology budgets and expenditures within existing programs and divisions in a manner that provides transparency for information technology, program, and division budgets. Changes shall be completed in a timely manner such that the changes may be included in the 2017-2019 biennial budget.

“(b) In conjunction with the budget realignment required by subsection (a) of this section, the OSBM shall submit a report that identifies the following:

“(1) The line-item budgeted requirements for each State agency’s information technology expenditures.

“(2) Actual information technology expenditures for each State agency.

“(3) The sources of funds transferred from other line items to cover information technology expenditures in excess of budgeted requirements.

“OSBM shall submit this information, by agency, to the Fiscal Research Division along with its submission of the Governor’s proposed budget for the 2017-2019 fiscal biennium.”

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.”

Session Laws 2016-94, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2016-2017 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2016-2017 fiscal year.”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-57, s. 37.2(a), (b), provides: “(a) By September 1, 2017, the State Chief Information Officer, the State Controller, the Office of State Budget and Management (OSBM), and the State Chief Information Officer (State CIO) shall make a detailed written report to the chairs of the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the status of efforts to effectuate the State budget transparency Internet Web site as mandated in Section 7.17 of S.L. 2015-241 to provide information on budget expenditures for each State agency for each fiscal year beginning 2015-2016. Specifically, the reports shall:

“(1) Include an explanation of coordination efforts with counties and local education agencies to facilitate the posting of their respective local entity budgetary and spending data on their respective Internet Web sites.

“(2) Account for how the appropriated General Funds in the amount of eight hundred fourteen thousand dollars ($814,000) for the 2015-2016 fiscal year were or were not spent toward the purposes of implementation of the mandated transparency requirements.

“(b) By January 1, 2018, the Internet Web sites mandated by Section 7.17 of S.L. 2015-241 must be fully functional and:

“(1) User friendly with easy-to-use search features and data provided in formats that can be readily downloaded and analyzed.

“(2) Include budgeted amounts and actual expenditures for each State agency or local entity budget code.

“(3) Include information on receipts and expenditures from and to all sources, including vendor payments, updated on a monthly basis.”

Session Laws 2017-57, s. 37.6(a), (b), provides: “(a) The Department of Information Technology shall collaborate with the Office of State Budget and Management and the Office of State Controller to continue to develop a fully consolidated statewide Enterprise Resource Planning (ERP) solution. To that end, of the funds appropriated in this act to the Statewide Reserves, the sum of three million dollars ($3,000,000) for the 2017-2018 fiscal year and the sum of ten million dollars ($10,000,000) for the 2018-2019 fiscal year shall be allocated to the Department of Information Technology for ERP projects.

“(b) The Department of Information Technology shall annually report on the progress of the ERP projects to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on or before January 1. In its January 1, 2019, report, and prior to entering into any contract, the Department shall include the results of the ERP request for proposals process.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

At the direction of the Revisor of Statutes, subdivisions (a)(12) and (15), as amended by Session Laws 2019-200, s. 6(d), were recodified as (a)(4a) and (16a) to maintain alphabetical order.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 6(d), effective August 21, 2019, rewrote subdivisions (a)(12) and (a)(15), which were subsequently recodified as subdivisions (a)(4a) and (16a), respectively, at the direction of the Revisor of Statutes.

Session Laws 2021-180, s. 19A.7A(d), effective January 1, 2022, repealed subdivision (a)(2).

Session Laws 2021-180, s. 38.13(b), added subdivision (a)(14a).

§ 143B-1321. Powers and duties of the Department; cost-sharing with exempt entities.

  1. The Department shall have the following powers and duties:
    1. Provide information technology support and services to State agencies.
    2. Provide such information technology support to local government entities and others, as may be required.
    3. Establish and document the strategic direction of information technology in the State.
    4. Assist State agencies in meeting their business objectives.
    5. Plan and coordinate information technology efforts with State agencies, nonprofits, and private organizations, as required.
    6. Establish a consistent process for planning, maintaining, and acquiring the State’s information technology resources. This includes responsibility for developing and administering a comprehensive long-range plan to ensure the proper management of the State’s information technology resources.
    7. Develop standards and accountability measures for information technology projects, including criteria for effective project management.
    8. Set technical standards for information technology, review and approve information technology projects and budgets, establish and enforce information technology security standards, establish and enforce standards for the procurement of information technology resources, and develop a schedule for the replacement or modification of information technology systems.
    9. Implement enterprise procurement processes and develop metrics to support this process.
    10. Manage the information technology funding for State agencies, to include the Information Technology Fund for statewide information technology efforts and the Information Technology Internal Service Fund for agency support functions.
    11. Support, maintain, and develop metrics for the State’s technology infrastructure and facilitate State agencies’ delivery of services to citizens.
    12. Operate as the State enterprise organization for information technology governance.
    13. Advance the State’s technology and data management capabilities.
    14. Prepare and present the Department’s budget in accordance with Chapter 143C of the General Statutes, the State Budget Act.
    15. Obtain, review, and maintain, on an ongoing basis, records of the appropriations, allotments, expenditures, revenues, grants, and federal funds for each State agency for information technology.
    16. Adopt rules for the administration of the Department and implementing this Article, pursuant to the Administrative Procedure Act, Chapter 150B of the General Statutes.
    17. Require reports by State agencies, departments, and institutions about information technology assets, systems, personnel, and projects and prescribing the form of such reports.
    18. Prescribe the manner in which information technology assets, systems, and personnel shall be provided and distributed among agencies, to include changing the distribution when the State CIO determines that is necessary.
    19. Prescribe the manner of inspecting or testing information technology assets, systems, or personnel to determine compliance with information technology plans, specifications, and requirements.
    20. Submit all rates and fees for common, shared, and State government-wide technology services provided by the Department to the Office of State Budget and Management for approval.
    21. Establish and operate, or delegate operations of, centers of expertise (COE) for specific information technologies and services to serve two or more agencies on a cost-sharing basis, if the State CIO, after consultation with the Office of State Budget and Management, decides it is advisable from the standpoint of efficiency and economy to establish these centers and services.
    22. Identify and develop projects to facilitate the consolidation of information technology equipment, support, and projects.
    23. Identify an agency to serve as the lead (COE) for an enterprise effort, when appropriate.
    24. Require any State agency served to transfer to the Department or COE ownership, custody, or control of information-processing equipment, software, supplies, positions, and support required by the shared centers and services.
    25. Charge each State agency for which services are performed its proportionate part of the cost of maintaining and operating the shared centers and services, subject to approval by the Office of State Budget and Management.
    26. Develop performance standards for shared services in coordination with supported State agencies and publish performance reports on the Department Web site.
    27. Adopt plans, policies, and procedures for the acquisition, management, and use of information technology resources in State agencies to facilitate more efficient and economic use of information technology in the agencies.
    28. Develop and manage career progressions and training programs to efficiently implement, use, and manage information technology resources throughout State government.
    29. Provide local government entities with access to the Department’s services as authorized in this section for State agencies. Access shall be provided on the same cost basis that applies to State agencies.
    30. Support the operation of the CGIA, GICC, GDAC, and 911 Board.
    31. Repealed by Session Laws 2016-94, s. 7.14(d), effective July 1, 2016.
    32. Provide geographic information systems services through the Center for Geographic Information and Analysis on a cost recovery basis. The Department and the Center for Geographic Information and Analysis may contract for funding from federal or other sources to conduct or provide geographic information systems services for public purposes.
    33. Support the development, implementation, and operation of an Education Community of Practice.
    34. Prepare and maintain statewide broadband maps incorporating current and future federal data along with State data collected by the Department or provided to the Department from other sources to identify the capabilities and needs related to broadband distribution and access and serve as the sole source provider of broadband mapping for State agencies.
  2. Cost-Sharing with Other Branches. —  Notwithstanding any other provision of law to the contrary, the Department shall provide information technology services on a cost-sharing basis to exempt agencies, upon request.
  3. Such information technology information protected from public disclosure under G.S. 132-6.1(c), including, but not limited to, security features of critical infrastructure, information technology systems, telecommunications networks, or electronic security systems, including hardware or software security, passwords, or security standards, procedures, processes, configurations, software, and codes, shall be kept confidential.

History. 2015-241, s. 7A.2(b); 2016-94, s. 7.14(d); 2019-200, s. 6(c); 2021-180, ss. 19A.7A(e), 38.8(a).

Editor’s Note.

Session Laws 2009-451, s. 6.13(a)-(d), as amended by Session Laws 2009-575, s. 3A, and as amended by Session Laws 2010-31, s. 6.11, provides: “(a) The State Chief Information Officer shall negotiate and coordinate with MCNC to identify efficiencies that might be achieved through increased cooperation and elimination of duplicative efforts in management of the State’s network infrastructure operated by the Office of Information Technology Services and by the North Carolina Research and Education Network operated by MCNC. Potential efficiencies include, but are not limited to, shared infrastructure, personnel, contracted services, and support.

“(b) Based on guidance provided by the Program Evaluation Division and the Fiscal Research Division, the Office of Information Technology Services and the Office of State Budget and Management, in conjunction with MCNC, shall conduct a study to determine the feasibility of coordinating the operation of the North Carolina Research and Education Network and the State network infrastructure. The feasibility study shall define the capabilities and limitations of the Office of Information Technology Services and MCNC and document services currently provided by the Office of Information Technology Services and MCNC. Further, the feasibility study shall identify:

“(1) Current and potential State agency network requirements.

“(2) The organization currently supporting each network requirement.

“(3) Requirements that are currently unsupported by either organization.

“(4) Costs associated with each requirement.

“(5) Potential cost savings resulting from network integration.

“(6) Policy and operational issues associated with the coordination.

“The study shall be reviewed by the Program Evaluation Division and the Fiscal Research Division, both of which shall verify the identified efficiencies and cost savings. The Office of Information Technology Services and MCNC shall complete the feasibility study and present it to the Joint Legislative Oversight Committee on Information Technology by January 1, 2010.

“(c) Following completion of the feasibility study by the Office of Information and Technology Services and the Office of State Budget and Management, and if the Program Evaluation Division and the Fiscal Research Division can verify that the efficiencies and savings identified in the study are valid, accurate, and substantial enough to justify increased coordination, then the Office of Information Technology Services and MCNC shall develop a plan to identify areas in which it may be feasible to coordinate their operations. The coordination plan shall include at least the following:

“(1) Definition of requirements to achieve statewide integration.

“(2) Detailed information on the allocation of responsibility for each requirement and component.

“(3) An estimate of the associated costs with each requirement or component, including what the costs to each agency would be without coordination.

“(4) Priorities for integration.

“(5) A schedule for implementation.

“(6) Detailed cost information for the development and integration of a single network.

“(7) A governance structure for management and oversight of the network.

“(8) A means for resolution of any issues identified during the feasibility study.

“The coordination plan shall be completed by December 1, 2010, and shall be presented to the Joint Legislative Commission on Governmental Operations and the Joint Legislative Oversight Committee on Information Technology.

“(d) Prior to implementation of the plan, the Office of Information Technology Services and MCNC shall complete a memorandum of agreement that specifies their respective roles and responsibilities and defines payment schedules. By January 1 each year, the Office of State Budget and Management shall report to the Joint Legislative Oversight Committee on Information Technology regarding the status of the coordination plan and the cost savings realized during the previous fiscal year.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009.’ ”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2013-360, s. 7.9(a)-(c), provides: “(a) The Office of the State Chief Information Officer (CIO) shall develop a plan and adopt measures to prevent the duplication of information technology capabilities and resources across State agencies. When multiple agencies require the same, or substantially similar, information technology capabilities, the State CIO shall designate one State agency as the lead to coordinate and manage the capability for all State agencies, with the State CIO maintaining oversight of the effort. By October 1, 2013, the State CIO shall provide this plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(b) The Office of the State Chief Information Officer shall do all of the following to carry out the purposes of this section:

“(1) Review all current and future information technology projects to determine whether the capabilities required for each project already exist in a planned, ongoing, or completed information technology project developed by another State agency. For projects where the capability already exists, the Office of the State CIO shall assist the agency with implementing the existing capability.

“(2) Identify existing projects that can best support a specific information technology capability for multiple agencies and work to transition all agencies requiring the specific capability to the identified projects.

“(3) When State agencies request approval for new projects, determine if the information technology project can be implemented using an existing application, or if the new project has the potential to support multiple agencies’ requirements.

“(4) Provide quarterly reports on progress toward eliminating duplication to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(5) Ensure that contracts for information technology allow the addition of other agencies’ requirements within the terms of the existing contracts.

“(c) All State agencies shall coordinate any Geographic Information System (GIS) initiatives through the Center for Geographic Information and Analysis (CGIA) in the Office of Information Technology Services, as well as the Office of the State CIO, to ensure that existing capabilities are not being duplicated. The CGIA shall monitor and approve all new GIS-related information technology projects and expansion budget requests. By January 1 of each year, the CGIA shall submit a written report on GIS duplication to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“The CGIA shall conduct a review of all GIS applications in State agencies, identify instances of duplication for existing applications, and develop a plan for consolidating duplicative projects. By November 1, 2013, the CGIA shall provide a report on the review to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 7A.1(a), provides: “The Department of Information Technology is established in this Part as a single, unified cabinet-level department that consolidates information technology functions, powers, duties, obligations, and services existing within the principal departments. Notwithstanding G.S. 143B-9 and G.S. 143B-10, and except as otherwise provided in this act, all information technology functions, powers, duties, obligations, and services vested in the State entities listed in G.S. 143B-6 are transferred to, vested in, and consolidated within the Department of Information Technology. The head of the Department of Information Technology is the State Chief Information Officer, who shall be known as the State CIO. The powers and duties of the deputy chief information officers, directors, and divisions of the Department shall be subject to the direction and control of the State CIO. Upon the establishment of the Department of Information Technology, the Governor shall appoint a State CIO in accordance with G.S. 143B-9.”

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1301. The section has been renumbered as G.S. 143B-1321 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 7A.1(b), provides: “The following transfers from the Office of Information Technology Services are made to the Department of Information Technology created by this act:

“(1) A Type I transfer, as defined in G.S. 143A-6, of the:

“a. Office of the State Chief Information Officer.

“b. Office of Information Technology Services.

“(2) A Type II transfer, as defined in G.S. 143A-6, of the:

“a. 911 Board.

“b. Criminal Justice Information Network.

“c. Government Data Analytics Center.

“d. North Carolina Geographic Information Coordinating Council and the Center for Geographic Information and Analysis.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 37.8, provides: “The Department of Information Technology shall develop a rotational development program (RDP) for its Statewide Information Technology Division and for information technology procurement. The RDP shall coordinate with participating agencies, as defined in G.S. 143B-1320, to utilize existing agency staff on a quarterly basis to supplement Department resources and to expand opportunities for education and cross-functional training.”

Session Laws 2017-57, s. 37.12, provides: “The Department of Information Technology shall use a competitive request for proposals (RFP) process as necessary during the 2017-2019 fiscal biennium to continue the work of the FirstNet program for wireless broadband networking capabilities. The Department shall submit a report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the outcome of the RFP process upon its completion.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2018-5, s. 37.2(a), (b), provides: “(a) The Department of Information Technology shall partner with Montreat College to establish a Cybersecurity Regional Training Center (CRTC) in Black Mountain. The Department shall assist in the development of the CRTC and its mission to increase cyber hygiene for State and local government employees and the private sector, enhance the skillset of cybersecurity professionals, and allow for collaboration of public and private entities, industry, and academia to develop new technology, tactics, techniques, and procedures in cybersecurity.

“(b) Of the funds appropriated to the Department of Information Technology for the 2017-2019 fiscal biennium, the sum of two million dollars ($2,000,000) from the Information Technology Reserve Fund balance shall be used to assist Montreat College in establishing the CRTC pursuant to this section.”

Session Laws 2020-81, s. 6(a)-(d), provides: “(a) The Department of Information Technology (Department) shall establish a program and project management improvement pilot program that incorporates the provisions contained in this section. The State Chief Information Officer shall do all of the following:

“(1) Adopt mandatory agency-wide standards, policies, and guidelines for program and project management.

“(2) Oversee program and project management for the standards, policies, and guidelines established pursuant to subdivision (1) of this subsection.

“(3) Issue regulations and establish mandatory standards and policies for the Department, in accordance with nationally accredited standards for program and project management planning and execution.

“(4) Collaborate and engage with private and nonprofit entities in furtherance of the standards, policies, and guidelines established pursuant to this subsection.

“(5) Conduct periodic reviews of the Department to identify and address programs and projects identified as high-risk.

“(6) Conduct annual reviews of Department programs and projects in coordination with the Department’s Project Management Improvement Director designated pursuant to this section.

“(7) Establish and periodically update a five-year strategic plan for program and project management for the Department.

“(b) The Deputy Chief Information Officer shall designate a Program Management Improvement Director who shall report directly to the Deputy CIO. The Program Management Improvement Director shall be responsible for all of the following:

“(1) Implementation of mandatory program management policies established by the Department pursuant to this section.

“(2) Development of a written strategy for enhancing the role of program managers within the Department which shall include all of the following:

“a. Enhanced training and educational opportunities for program managers.

“b. Mentoring of current and future program managers by experienced agency personnel within the Department.

“c. Establishing improved career paths and career opportunities for program managers.

“d. Providing incentives for the recruitment and retention of highly qualified individuals to serve as program managers.

“e. Developing resources and support, including establishing relevant competencies encompassed with program and project management within the private sector for program managers.

“f. Developing means of collecting and disseminating best practices and lessons learned to enhance program management throughout the Department.

“g. Create common templates and tools to support improved data gathering and analysis for program management and oversight purposes.

“(c) No later than 270 days after the effective date of this act, the Deputy Chief Information Officer shall issue regulations in accordance with this section. The regulations shall contain at least all of the following:

“(1) Identification of key skills and competencies needed for a program and project manager in the Department.

“(2) Establishment of a new job series for program and project management within the Department.

“(3) Establishment of a new career path for program and project managers within the Department.

“(4) Requirements for certification of program and project managers within the Department by domestic third-party certification bodies specializing in certifications for project managers, program managers, and portfolio managers.

“(d) On or before July 1, 2021, the Department of Information Technology shall submit a report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the pilot program outlined in this section. At a minimum, the report shall contain the following:

“(1) A list of the policies, guidelines, and regulations issued under the pilot program.

“(2) The contents of the five-year strategic plan for program and project management.

“(3) A summary of the written strategy for project managers in the Department.

“(4) Evidence of any improvement in project management in the Department, including a summary of personnel training and certifications, resulting from the pilot program.

“(5) Any programmatic or legislative recommendations.”

Session Laws 2021-180, s. 38.10(b)-(k), and (p), as amended by Session Laws 2021-189, s. 10.2(a), (b), provide: “(b) The Broadband Pole Replacement Program (hereinafter ‘Program’) is hereby established for the purpose of speeding and facilitating the deployment of broadband service to individuals, businesses, agricultural operations, and community access points in unserved areas by reimbursing a portion of eligible pole replacement costs incurred by communications service providers. A communications service provider who pays or incurs the costs of removing and replacing an existing pole in connection with a qualified project may apply to the Department for reimbursement in an amount equal to fifty percent (50%) of eligible pole replacement costs paid or incurred by the applicant or ten thousand dollars ($10,000), whichever is less, for each pole replaced.

“(c) The funds appropriated in this act for the Program shall be held by the Department in a special fund and shall not revert to the General Fund but shall remain available to reimburse communications service providers as authorized in this section until December 30, 2026, provided that reimbursements shall comply with applicable federal guidelines for the use of these recovery funds. The Department shall issue guidelines for the implementation of the Program.

“(d) Each applicant for reimbursement under the Program shall provide the following in a form specified by the Department:

“(1) Information sufficient to establish the number, cost, and eligibility of pole replacements and the identity of the communications service provider attaching the broadband facilities.

“(2) Documentation sufficient to establish that the pole replacements have been completed or are scheduled for completion not later than 90 days after the applicant has been reimbursed as authorized by this section.

“(3) The amount of reimbursement requested and documentation or information justifying the amount requested.

“(4) A verified statement from an officer or agent of the applicant declaring that the contents of the application are true and accurate.

“(5) Any other information the Department deems necessary for final review of the application and award of reimbursement.

“(e) No later than 60 days after the date the Department receives a completed application for reimbursement under the Program, the Department shall review the application and, if the application establishes that the applicant has paid or incurred costs eligible for reimbursement under the Program and there are sufficient funds in the Program special fund, shall reimburse the applicant as authorized in this section. The Department shall reimburse an applicant no later than 30 days after the date the Department determines reimbursement can be made as provided in this subsection. If a communications service provider incurs eligible pole replacement costs, the pole owner shall cooperate and coordinate with the provider to supply all information required by the Department to aid the provider in promptly completing and submitting an application for reimbursement under the Program. A pole owner shall reasonably and promptly cooperate with any request by the Department for substantiation of charges assessed by the pole owner.

“(g) A pole owner shall promptly review a request for access, perform surveys, provide estimates and final invoices, and complete, or require the completion by other attaching entities of, any make-ready work necessary for purposes of offering broadband service in an unserved area. A pole owner shall provide a good-faith estimate for any make-ready costs to the communications service provider within 60 days after receipt of a complete application for access. If requested by the communications service provider, the pole owner shall provide accompanying documentation indicating the basis of all estimated fees or other charges, including, but not limited to, administrative costs, that form the basis of its estimate. A good-faith estimate shall remain valid for 14 days. To accept a good-faith estimate, a communications service provider must provide the pole owner with written acceptance and payment of the good-faith estimate. For a request for access affecting up to 30 utility poles for the purpose of providing broadband service to an unserved area, make-ready work shall be completed within 90 days of written acceptance and payment of the good-faith estimate by the communications service provider. For a request for access affecting more than 30 utility poles for the purpose of providing broadband service to an unserved area, make-ready work shall be conditioned upon payment of the good-faith estimate and shall be completed within a reasonable time frame mutually agreed to by the communications service provider and the pole owner. A pole owner may treat multiple requests from a single communications service provider as one application for access when the requests are filed within 90 days of one another. A pole owner may deviate from the time limits specified in this subsection during performance of make-ready work for good and sufficient cause that renders it infeasible to complete make-ready work within the time limits specified in this subsection. Any deviation from the time limits specified in this subsection shall extend for a period no longer than necessary. A communications service provider shall promptly be notified, in writing, of the reason for a deviation and the new completion date estimate. A communications service provider shall provide notice, in writing, to the pole owner no later than 14 days after attaching equipment to a pole in an unserved area.

“(h) A party subject to a dispute arising under subsection (g) of this section may invoke the dispute procedures authorized in G.S. 62-350 in the same manner as a party seeking resolution of a dispute under G.S. 62-350(c), and the Utilities Commission shall issue a final order resolving the dispute within 120 days of the date the proceedings were initiated; provided, however, the Commission may extend the time for issuance of a final order for good cause and with the agreement of all parties. In such a dispute, the Commission shall apply the provisions of this section notwithstanding any contrary provisions of any existing agreement.

“(i) No later than 60 days after the date funds are appropriated to the Program special fund, and on a quarterly basis thereafter, the Department shall maintain and publish on its website all of the following:

“(1) The number of applications for reimbursement received, processed, and rejected, including the reasons applications were rejected.

“(2) The amount of each reimbursement, the total number of reimbursements, and the status of any pending reimbursements.

“(3) The estimated remaining balance in the Program special fund.

“(j) The following definitions apply in this section:

“(1) Broadband service. – As defined in G.S. 143B-1373(a).

“(2) Communications service provider. – As defined in G.S. 62-350(e).

“(3) Department. – The Department of Information Technology.

“(4) Eligible pole replacement cost. – The actual and reasonable costs paid or incurred by a party after June 1, 2021, to remove and replace a pole, including the amount of any expenditures to remove and dispose of the existing pole, purchase and install a replacement pole, and transfer any existing facilities to the new pole. The term includes costs paid or incurred by the party responsible for the costs of a pole replacement to reimburse the party that performs the pole replacement. The term does not include costs that the party incurs initially that have been reimbursed to the party by another party ultimately responsible for the costs.

“(5) Pole. – Any pole used, wholly or partly, for any wire communications or electric distribution, irrespective of who owns or operates the pole.

“(6) Pole owner. – A city or cooperatively organized entity that owns utility poles.

“(7) Qualified project. – A project undertaken by a communications service provider that is not affiliated with a pole owner seeking to provide qualifying internet access service on a retail basis to one or more households, businesses, agricultural operations, or community access points in an unserved area.

“(8) Qualifying internet access service. – Fixed, terrestrial internet access service with such speeds and technical capabilities that meet or exceed the federal guidelines for use of American Rescue Plan Act (P.L. 117-2) funds.

“(9) Unserved area. – An area in which, according to the most recent map of fixed broadband internet access service made available by the Federal Communications Commission, fixed, terrestrial broadband service at speeds of at least 25 megabits per second download and at least 3 megabits per second upload is unavailable at the time the communications service provider requests access. A pole shall be presumed to be located in an unserved area if the pole is located in an area that is the subject of a federal or State grant to deploy broadband service, the conditions of which limit the availability of a grant to unserved area

“(k) If any provision of this section or its application is held invalid, the invalidity does not affect other provisions or applications of this section that can be given effect without the invalid provisions or application, and to this end, the provisions of this section are severable.

“(p) This section is effective when it becomes law. Subsections (b) through (k) of this section expire December 31, 2024.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 7.14(d), effective July 1, 2016, repealed subdivision (a)(31), which read, “Support the operation of the Longitudinal Data Systems Board, as appropriate.”

Session Laws 2019-200, s. 6(c), effective August 21, 2019, added subsection (c).

Session Laws 2021-180, s. 19A.7A(e), effective January 1, 2022, deleted “CJIN,” following “GDAC,” in subdivision (a)(30).

Session Laws 2021-180, s. 38.8(a), effective July 1, 2021, added subdivision (a)(34).

§ 143B-1322. State CIO duties; Departmental personnel and administration.

  1. State CIO. —  The State Chief Information Officer (State CIO) is the head of the Department, a member of the Governor’s cabinet, and may also be referred to as the Secretary of the Department of Information Technology. The State CIO is appointed by and serves at the pleasure of the Governor. The State CIO shall be qualified by education and experience for the office. The salary of the State CIO shall be set by the Governor. The State CIO shall receive longevity pay on the same basis as is provided to employees of the State who are subject to the North Carolina Human Resources Act.
  2. Departmental Personnel. —  The State CIO may appoint one or more deputy State CIOs, each of whom shall be under the direct supervision of the State CIO. The salaries of the deputy State CIOs shall be set by the State CIO. The State CIO and the Deputy State CIOs are exempt from the North Carolina Human Resources Act. Subject to the approval of the Governor and limitations of the G.S. 126-5, the State CIO may appoint or designate additional managerial and policy making positions, including, but not limited to, the Department’s chief financial officer and general counsel, each of whom shall be exempt from the North Carolina Human Resources Act.
  3. Administration. —  The Department shall be managed under the administration of the State CIO. The State CIO shall have the following powers and duty to do all of the following:
    1. Ensure that executive branch agencies receive all required information technology support in an efficient and timely manner.
    2. Ensure that such information technology support is provided to local government entities and others, as appropriate.
    3. Approve the selection of the respective agency chief information officers.
    4. As required, plan and coordinate information technology efforts with State agencies, nonprofits, and private organizations.
    5. Ensure the security of State information technology systems and networks, as well as associated data, developing standardized systems and processes.
    6. Prepare and present the Department’s budget in accordance with Chapter 143C of the General Statutes, the State Budget Act.
    7. Establish rates for all goods and services provided by the Department within required schedules.
    8. Identify and work to consolidate duplicate information technology capabilities.
    9. Identify and develop plans to increase State data center efficiencies, consolidating assets in State-managed data centers.
    10. Plan for and manage State network development and operations.
    11. Centrally classify, categorize, manage, and protect the State’s data.
    12. Obtain, review, and maintain, on an ongoing basis, records of the appropriations, allotments, expenditures, and revenues of each State agency for information technology.
    13. Be responsible for developing and administering a comprehensive long-range plan to ensure the proper management of the State’s information technology resources.
    14. Set technical standards for information technology, review and approve information technology projects and budgets, establish information technology security standards, provide for the procurement of information technology resources, and develop a schedule for the replacement or modification of information technology systems.
    15. Require reports by State departments, institutions, or agencies of information technology assets, systems, personnel, and projects; prescribe the form of such reports; and verify the information when the State CIO determines verification is necessary.
    16. Prescribe the manner in which information technology assets, systems, and personnel shall be provided and distributed among agencies.
    17. Establish and maintain a program to provide career management for information technology professionals.
    18. Prescribe the manner of inspecting or testing information technology assets, systems, or personnel to determine compliance with information technology plans, specifications, and requirements.
    19. Supervise and support the operations of the CGIA, GICC, GDAC, and 911 Board.
    20. Oversee and coordinate an Education Community of Practice.
    21. Repealed by Session Laws 2016-94, s. 7.14(d), effective July 1, 2016.
    22. Coordinate with the Department of Public Safety to manage statewide response to cybersecurity incidents, significant cybersecurity incidents, and ransomware attacks as defined by G.S. 143B-1320.
  4. Budgetary Matters. —  The Department’s budget shall incorporate information technology costs and anticipated expenditures of State agencies identified as participating agencies, together with all divisions, boards, commissions, or other State entities for which the principal departments have budgetary authority.
  5. State Ethics Act. —  All employees of the Department shall be subject to the applicable provisions of the State Government Ethics Act under Chapter 138A of the General Statutes.

History. 2015-241, s. 7A.2(b); 2015-268, s. 2.2; 2016-94, s. 7.14(d); 2016-96, s. 1; 2017-6, s. 3; 2018-146, ss. 3.1(a), (b), 6.1; 2019-200, s. 6(a); 2021-180, ss. 19A.7A(f), 38.13(d).

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Subchapter II of Chapter 163A” for “Chapter 138A” in subsection (e).

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the change to the reference in subsection (e).

Session Laws 2011-145, s. 6A.11(a), provides: “The Criminal Justice Information Network (CJIN), as provided in Article 69 of Chapter 143 of the General Statutes, is hereby transferred to the Office of the State Chief Information Officer. The transfer shall have all the elements of a Type II transfer, as defined in G.S. 143A-6.”

Session Laws 2013-360, s. 7.10(f), (g), provides: “(f) The Office of State Controller, in consultation with the State CIO, shall continue the management and implementation of the GDAC and shall continue to manage the ongoing enterprise data integration efforts under the GDAC, including CJLEADS and NC FACTS. The Office of the State CIO, in consultation with OSC, shall develop a plan for a cooperative transition of the GDAC and all of its programs to the Office of the SCIO, effective July 1, 2014. The plan shall include provisions for a governance structure for GDAC that includes participation by the State Controller. The plan shall also include milestones for the transition. The State CIO shall report the plan details and any associated costs to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by no later than October 1, 2013. The State CIO shall also report on a quarterly basis to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on progress toward achieving milestones set out in the plan.

“(g) Effective July 1, 2014, the GDAC and all of its programs are hereby transferred to the Office of the SCIO. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6. The Office of State Budget and Management shall determine the personnel, property, unexpended balances of appropriations, allocations, or other funds, including the functions of budgeting and purchasing, to be included in the transfer.”

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1302. The section has been renumbered as G.S. 143B-1322 at the direction of the Revisor of Statutes.

This section was enacted with two subsections designated as subsection (c). The second subsection (c) was redesignated as subsection (d) and subsection (d) was redesignated as subsection (e) at the direction of the Revisor of Statutes.

Session Laws 2000-174, s. 1 repealed Part 16 of Article 10 of Chapter 143B, G.S. 143B-472.40 et seq. Session Laws 2000-174, s. 1(b) enacted a new Article 3D of Chapter 147. Historical citations to the sections in the former Part 16 of Article 10 of Chapter 143B have been added to the corresponding sections in new Article 3D.

The sections in Article 3D have been numbered at the direction of the Revisor of Statutes, the section numbers in Session Laws 2000-174, s. 1(b) having been G.S. 147-33.75 to 147-33.99.

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001.”

Session Laws 2001-424, s. 15.4(c), provides: “The Office of State Personnel, in conjunction with the Office of Information Technology Services, shall devise a mechanism for identifying, by specific industry-relevant categories, State information technology positions across all relevant classifications in State government employment. The Office of State Personnel shall identify the results of market analyses comparing State information technology workers with private sector information technology workers. By January 1, 2002, the Office of State Personnel shall report on the results of the market analyses and its identification of State information technology personnel to the Joint Select Committee on Information Technology and to the Chairs of the House of Representatives Appropriations Subcommittee on Information Technology and the Senate Appropriations Committee on Information Technology.”

Session Laws 2001-424, s. 15.4(d), provides: “The Office of Information Technology Services shall accurately identify and present State agencies with detailed information on the cost of the ITS services for telecommunications data and video services. The bill should clearly indicate the usage and the rate for the service.”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5 is a severability clause.

Session Laws 2004-129, s. 1, effective July 1, 2004, provides that Part 1 of Article 3D of Chapter 147 of the General Statutes is redesignated as Part 1A.

Session Laws 2004-129, s. 6, provides: “All (i) records, (ii) personnel positions and salaries, (iii) property, and (iv) unexpended balances of appropriations, allocations, reserves, support costs, and other funds of the Information Resources Management Commission are transferred to and vested in the Office of Information Technology Services authorized by Article 3D of Chapter 147 of the General Statutes.”

Session Laws 2004-129, s. 8, effective July 1, 2004, substituted “Organization of Office of Information Technology Services” for “Transfer and Organization of Office” as the heading for Part 1A of Article 3D of Chapter 147.

Session Laws 2009-451, s. 6.8(a)-(h), as amended by Session Laws 2009-575, s. 3C, provides: “(a) Findings. — The General Assembly finds that there is a critical need for consolidating the investments made in geographic information systems and developing common infrastructures in order for the State to reap all the potential benefits of geographic information systems at the lowest cost.

“(b) Implementation Plan. — The recommendations outlined in the 2008 legislative report prepared by the State Chief Information Officer, the Geographic Information Coordinating Council, and the Office of State Budget and Management, made pursuant to Section 6.13 of S.L. 2008-107, entitled ‘State Geographic Information Consolidation Implementation Plan,’ shall be implemented in four distinct work streams, as follows:

“(1) Transferring the Center for Geographic Information and Analysis to the Office of the State Chief Information Officer and establishing appropriated funding for staff activities supporting the Geographic Information Coordinating Council, statewide standards, and the coordination of data acquisition.

“(2) Reestablishing the professional services component and refocusing that effort toward current needs of the community while reducing those overhead costs.

“(3) Revitalizing the NC OneMap project by leveraging new technology in the market to reduce costs while increasing utility of the service.

“(c) Transfers of Agencies, Powers, Duties. — The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the State agencies and subunits listed in this subsection are transferred from those entities to the State Chief Information Officer, Office of Information Technology Services, with all of the elements of a Type II transfer as defined by G.S. 143A-6:

“(1) The North Carolina Geographic Information Coordinating Council.

“(2) The Center for Geographic Information and Analysis.

“The Center for Geographic Information and Analysis shall remain in its current office space unless the State Chief Information Officer determines otherwise.

“(d) Center for Geographic Information and Analysis Coordination. — The State Chief Information Officer shall coordinate a professional services component for geographic information systems coordination with the Center for Geographic Information and Analysis that is refocused toward current community needs.

“(e) North Carolina Geographic Information Coordinating Council Coordination. — The State Chief Information Officer, in cooperation with the North Carolina Geographic Information Coordinating Council, shall coordinate the refocusing of the NC OneMap geographic information systems infrastructure project to leverage new technology, to increase the utility of geographic information systems services, and to reduce geographic information systems data layer costs through singly managed contracts.

“(f) Information Technology Fund. — The Information Technology Fund shall be used for the purpose of acquiring and managing, at the lowest cost, data layers useful to multiple State and local organizations, according to the priorities set by the North Carolina Geographic Information Coordinating Council. The Information Technology Fund may receive private grants and may include State, federal, local, and matching funds. Any funding received for GIS may be used only for that purpose.

“(g) Geographic Information Systems Funding. — Of the funds appropriated in this act to the Information Technology Fund, the sum of seven hundred forty thousand dollars ($740,000) for the 2009-2010 fiscal year and the sum of seven hundred forty thousand dollars ($740,000) for the 2010-2011 fiscal year shall be used to effectuate the transfer of the Center for Geographic Information and Analysis, including the cost of moving personnel positions, as provided by this act.

“(h) ESRI License Funding. — The State Chief Information Officer (i) shall use up to the sum of six hundred thousand dollars ($600,000) from funding appropriated to the Information Technology Fund during the 2009-2010 fiscal year to support ESRI licenses for State agencies and (ii) may use anticipated carryforward from fiscal year 2009-2010 to provide the funding for those licensing fees. The State Chief Information Officer shall not charge subscription fees to fund ESRI licenses.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2010-31, s. 6.9(a) and (b), provides: “(a) The State Chief Information Officer (SCIO), through the Enterprise Program Management Office (EPMO), shall adopt measures to avoid the duplication of information technology capabilities and resources across State agencies. When multiple State agencies require the same or a substantially similar information technology capability, the SCIO shall designate one State agency as the lead to coordinate support and to manage that capability for all State agencies requiring the capability, with the SCIO maintaining oversight of the effort. Further, the EPMO shall:

“(1) Review all ongoing and future information technology projects to determine whether the capabilities required for each project, or the specific requirements comprising a component within a project, already exist in a planned, ongoing, or completed information technology project developed by another State agency.

“(2) When State agencies request approval for new projects determine if the information technology project has transferable applicability to current or future capabilities required by another State agency.

“(3) Upon identifying an existing information technology capability needed by a State agency, assist that agency in determining how best to access existing projects.

“(4) Identify all current instances of duplication and work with the affected State agencies to develop and implement a plan to integrate their efforts. These plans shall be reported to the Joint Legislative Oversight Committee on Information Technology and to the Fiscal Research Division by January 1, 2011.

“(b) All State agencies shall coordinate any Geographic Information System (GIS) initiatives through the Center for Geographic Information and Analysis (CGIA) to ensure that they are not duplicating an existing function. The CGIA shall monitor and approve all new GIS-related information technology projects and expansion budget requests. By January 1, 2011, the CGIA shall make a written report to the Joint Legislative Oversight Committee on Information Technology and to the Fiscal Research Division on the results of these efforts.”

Session Laws 2010-31, s. 6.17(a) and (b), provides: “(a) Under the direction of the State Chief Information Officer (SCIO), the State shall plan, develop, and implement a coordinated enterprise electronic forms and digital signatures capability. In developing this capability, the SCIO shall complete an inventory of paper and electronic forms currently in use by executive branch agencies within the State, determine the cost of converting forms to an electronic format, determine priorities for converting forms, and establish milestones for completing this conversion.

“The SCIO’s effort shall include integrating executive branch agencies already in the process of developing electronic forms and digital signatures projects. Before beginning this effort, the SCIO shall determine specific agency requirements and incorporate their requirements into its planning efforts.

“(b) Beginning October 1, 2010, the SCIO shall present quarterly reports on the status of the project to the Joint Legislative Oversight Committee on Information Technology.”

Session Laws 2010-31, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2010.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

The amendments made to Session Laws 2011-145, s. 6A.9, by Session Laws 2012-142, s. 6A.6(a), are applicable to all contracts entered into prior to February 1, 2013, and those amendments expire February 1, 2013. After that date, Session Laws 2011-145, s. 6A.9(a)-(c) will read as follows:

“(a) Any privatization of any grouping of information technology services, or ‘towers,’ identified in the Infrastructure Study and Assessment (INSA) shall require prior approval from the General Assembly. Funding to support any outsourcing of any of these towers shall be specifically appropriated by the General Assembly for that purpose, to include any use of Information Technology Internal Service Fund receipts.

“(b) Before privatizing any major information technology function during the 2011-2013 fiscal biennium, the State Chief Information Officer shall do all of the following:

“(1) Develop a detailed plan for implementing any privatization initiative to include the following:

“a. A governance and accountability structure for the privatization effort.

“b. Detailed time line with milestones.

“c. Any costs necessary to accomplish outsourcing with funding sources identified.

“d. Estimated monthly cost for each participating agency for the first five years of privatization.

“e. Risks associated with privatization, measures being taken to mitigate those risks, and any costs associated with the mitigation measures.

“f. Any security issues associated with outsourcing each application impacted by the outsourcing, with a detailed plan to mitigate those issues.

“g. A list of State employees to be terminated with information on their job description and how long they have been employed by the State, a schedule of when the terminations are to occur, the cost of terminating each employee, and plans to assist each terminated employee.

“The State Chief Information Officer shall consult the Joint Legislative Commission on Governmental Operations and report to the Joint Legislative Oversight Committee on Information Technology on the completed plan prior to any implementation of privatization.

“(2) Have a detailed plan in place, to include associated costs and sources of funding, to return the function to State control in the event privatization fails to provide anticipated cost—savings or required service levels.

“(3) Privatize only those individual functions where verifiable market data shows that privatization will result in cost—savings to the State and there is no data identifying alternatives that generate greater savings, ensuring that agencies receive at a minimum the same level of service and functionality as the level prior to privatization.

“(4) Document and certify any anticipated savings resulting from privatization by individual function.

“(5) Ensure full disclosure of any privatization decisions that combine multiple services or towers into a single contract, including the costs associated with each specific service or tower included in the contract.

“(6) Ensure that any changes are made across the entire executive branch.

“(7) Consult the Joint Legislative Commission on Governmental Operations and report to the Joint Legislative Oversight Committee on Information Technology regarding the plan for funding any requirements formerly covered by the receipts from the privatized function.

“(c) After privatizing any major information technology function, the State Chief Information Officer shall do all of the following:

“(1) Report quarterly on the results of the privatization, including a detailed comparison of projected savings to actual cost, data on whether or not the vendor is meeting service level agreements, and an explanation of the reasons for any deficiency or difference.

“(2) Immediately notify the Joint Legislative Commission on Governmental Operations of any outsourcing effort that does not meet projected savings or required service levels for two quarters in a row or during any two quarters of a fiscal year, and develop a corrective action plan.

“(3) Terminate any contract where privatization fails to achieve projected savings or meet service levels over a period of 12 months.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

For Phase III of the Enterprise-Level Business Intelligence Initiative, see Session Laws 2012-142, s. 6A.7A, noted in full under G.S. 143B-426.35. Session Laws 2012-142, s. 6A.7A(c)(1)c.2., provides: “The State Controller shall, notwithstanding G.S. 147-33.76 or any rules adopted pursuant thereto, eliminate redundant business intelligence projects, applications, software, and licensing.”

Session Laws 2012-142, s. 25.1(f), made the amendments to this section by Session Laws 2012-142, s. 25.1(e), applicable to persons appointed to the positions of Commissioner of Motor Vehicles, State Personnel Director, Director of the North Carolina Museum of Art, and State Chief Information Officer on or after January 1, 2013.

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 7.16(a)-(f), as amended by Session Laws 2014-100, s. 7.11(a), and as amended by Session Laws 2015-232, s. 2.1, provides: “(a) The Office of the State Chief Information Officer (CIO) shall develop an implementation plan for establishing a statewide motor fleet management system. The plan shall consider consolidating individual agency and institution motor fleet management systems and include an implementation time line, a cost estimate, and a continuing funding strategy to create and operate a statewide fleet management information system to which all State agencies and institutions would be required to provide vehicle identification, utilization, and direct cost data. In formulating an implementation plan, the Office of the State Chief Information Officer shall do the following:

“(1) Consult with State agencies that own vehicles.

“(2) Review the existing fleet management information systems used by State agencies.

“(3) Examine fleet management information systems used by other state governments.

“(4) Determine whether the State should (i) expand a fleet management information system currently used by a State agency for statewide use, (ii) develop a new in-house system, or (iii) purchase a new system from an outside vendor.

“(5) Determine fees or other methods to pay the initial and ongoing costs for the system.

“(b) The Office of State Budget and Management shall assist and advise the Office of the State Chief Information Officer in developing the implementation plan and work with State agencies and institutions to identify funding from current and proposed projects and applications that could be used to support the development and implementation of the statewide motor fleet management system. The Office of State Controller shall assist and advise the Office of the State Chief Information Officer in developing the implementation plan for the statewide motor fleet management information system, including how the system interfaces with the statewide accounting system.

“(c) Beginning October 1, 2013, the State CIO shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the implementation plan for the statewide motor fleet management information system including progress toward the development of the enterprise system, the associated costs, identified sources of funding, and any issues associated with the project.

“(d) The State CIO shall also study the feasibility of implementing a tracking system for State vehicles, based on recommendations from the Program Evaluation Division, and report the results of the study to the Joint Legislative Oversight Committee on Information Technology, the Joint Legislative Program Evaluation Oversight Committee, and the Fiscal Research Division by November 15, 2013.

“(e) Until December 31, 2015, the State CIO shall have the authority to approve or disapprove (i) the procurement or operation of an unmanned aircraft system by agents or agencies of the State or a political subdivision of the State and (ii) the disclosure of personal information about any person acquired through the operation of an unmanned aircraft system by agents or agencies of the State or a political subdivision of the State. When making a decision under this subsection, the State CIO may consult with the Division of Aviation of the Department of Transportation. The State CIO shall immediately report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on all decisions made under this subsection. Notwithstanding G.S. 63-95(c), agents or agencies of the State or a political subdivision of the State that receive State CIO approval under this subsection may procure or operate an unmanned aircraft system prior to the implementation of the knowledge test required by G.S. 63-95. In addition to receiving approval from the State CIO under this subsection, agents or agencies of the State or a political subdivision of the State who submit a request on or after the date of implementation of the knowledge test required by G.S. 63-95 shall also be subject to the provisions of that section. The following definitions apply in this section:

“(1) ‘Unmanned aircraft’ means an aircraft that is operated without the possibility of human intervention from within or on the aircraft.

“(2) ‘Unmanned aircraft system’ means an unmanned aircraft and associated elements, including communication links and components that control the unmanned aircraft that are required for the pilot in command to operate safely and efficiently in the national airspace system.

“(f) If the State Chief Information Officer determines that there is a requirement for unmanned aircraft systems for use by State or local agencies, planning may begin for the possible development, implementation, and operation of an unmanned aircraft system program within the State of North Carolina. This planning effort shall be accomplished in coordination with the Chief Information Officer for the Department of Transportation and the DOT Aviation Division Director. If the State CIO decides to plan for an unmanned aircraft system program, a proposal for the implementation of the program shall be provided by March 1, 2014, to the Joint Legislative Oversight Committee on Information Technology, the Joint Transportation Legislative Oversight Committee, and the Fiscal Research Division. At a minimum, the proposal shall include the following:

“(1) Governance structure to include the appropriate use at each level of government.

“(2) Guidelines for program implementation to include limitations on unmanned aircraft system use.

“(3) Potential participants.

“(4) Costs associated with establishing a program.

“(5) Potential sources of funding.

“(6) Issues associated with establishing a program to include limitations on entities that may already have purchased unmanned aircraft systems.

“(7) Recommendations for legislative proposals.”

“(g) Effective July 1, 2014, the GDAC and all of its programs are hereby transferred to the Office of the SCIO. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6. The Office of State Budget and Management shall determine the personnel, property, unexpended balances of appropriations, allocations, or other funds, including the functions of budgeting and purchasing, to be included in the transfer.”

Session Laws 2013-360, s. 7.4(a)-(c), as amended by Session Laws 2014-100, s. 7.4(a), (b), provides: “(a) Server Inventory. — The State Chief Information Officer (State CIO) shall develop an inventory of servers and server locations in State agencies. Based on this inventory, the State CIO shall develop a plan to consolidate agency servers in State-owned data centers. By November 1, 2013, the State CIO shall provide a written plan for accomplishing this to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(a1) Unless an exception is granted in writing by the State Chief Information Officer, any new equipment purchased by State agencies to replace equipment currently housed in State agency data centers and any equipment purchased to provide new data center capabilities for State agencies shall be installed in Office of Information Technology Services data centers. Prior to purchasing any new equipment, State agencies shall coordinate with the Office of the State Chief Information Officer and the Office of Information Technology Services to ensure ITS has the capability to support planned equipment purchases.

“(b) Hosting/Backups. — The State CIO shall identify information technology applications that are hosted by vendors that are not backed up on State-owned infrastructure. The State CIO shall work with impacted State agencies to develop a plan to ensure that any State agency application hosted by a vendor is backed up on State-owned infrastructure. By January 1, 2014, the State CIO shall provide a plan for accomplishing this to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(c) Restructuring Plan. — The State CIO shall update the plan to restructure the State’s IT operations for the most effective and efficient utilization of resources and capabilities. The plan shall include identifying, documenting, and providing a framework for developing and implementing the education and training required for all State information technology personnel, including information technology contracting professionals. Each State agency, department, and institution, and The University of North Carolina, shall (i) cooperate fully with the Office of the State CIO during the review and assessment phase of restructuring plan development and (ii) provide to the State CIO all information needed to carry out the purposes of this subsection. By December 1, 2014, the State CIO shall present the plan to the Joint Legislative Oversight Committee on Information Technology, along with any recommended legislative proposals to the 2015 General Assembly.”

Session Laws 2013-360, s. 7.9(a)-(c), provides: “(a) The Office of the State Chief Information Officer (CIO) shall develop a plan and adopt measures to prevent the duplication of information technology capabilities and resources across State agencies. When multiple agencies require the same, or substantially similar, information technology capabilities, the State CIO shall designate one State agency as the lead to coordinate and manage the capability for all State agencies, with the State CIO maintaining oversight of the effort. By October 1, 2013, the State CIO shall provide this plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(b) The Office of the State Chief Information Officer shall do all of the following to carry out the purposes of this section:

“(1) Review all current and future information technology projects to determine whether the capabilities required for each project already exist in a planned, ongoing, or completed information technology project developed by another State agency. For projects where the capability already exists, the Office of the State CIO shall assist the agency with implementing the existing capability.

“(2) Identify existing projects that can best support a specific information technology capability for multiple agencies and work to transition all agencies requiring the specific capability to the identified projects.

“(3) When State agencies request approval for new projects, determine if the information technology project can be implemented using an existing application, or if the new project has the potential to support multiple agencies’ requirements.

“(4) Provide quarterly reports on progress toward eliminating duplication to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(5) Ensure that contracts for information technology allow the addition of other agencies’ requirements within the terms of the existing contracts.

“(c) All State agencies shall coordinate any Geographic Information System (GIS) initiatives through the Center for Geographic Information and Analysis (CGIA) in the Office of Information Technology Services, as well as the Office of the State CIO, to ensure that existing capabilities are not being duplicated. The CGIA shall monitor and approve all new GIS-related information technology projects and expansion budget requests. By January 1 of each year, the CGIA shall submit a written report on GIS duplication to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“The CGIA shall conduct a review of all GIS applications in State agencies, identify instances of duplication for existing applications, and develop a plan for consolidating duplicative projects. By November 1, 2013, the CGIA shall provide a report on the review to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.11, provides: “(a) The State Chief Information Officer (CIO) shall investigate the feasibility of creating an enterprise data archiving system for State agencies that will (i) allow for the effective management of data from multiple sources; (ii) provide for efficient, timely responses to discovery requests and investigations; and (iii) ensure real-time State agency access to and use of archived files. The system shall be financed only by savings accrued as a result of the project.

“(b) By December 1, 2013, the State CIO shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the results of the feasibility assessment.

“(c) Subsequent to making the report required by this section, and only if the State CIO has developed a business case that is validated by the Office of State Budget and Management, then the State CIO may initiate the development of an enterprise data archiving system.”

Session Laws 2013-360, s. 7.13, provides: “The State Chief Information Officer (CIO) may operate a State Information Technology Innovation Center (Center) to develop and demonstrate technology solutions with potential benefit to the State and its citizens. The Center may facilitate the piloting of potential solutions to State technology requirements. In operating the Center, the State CIO shall ensure that all State laws, rules, and policies are followed. Vendor participation in the Center shall not be construed to (i) create any type of preferred status for vendors or (ii) abrogate the requirement that the State CIO ensure that agency and statewide requirements for information technology support (including those for the Office of the State CIO and the Office of Information Technology Services) are awarded based on a competitive process that follows information technology procurement guidelines. Beginning July 1, 2013, the State CIO shall report to the Joint Legislative Oversight Committee on Information Technology on a quarterly basis on initiatives being developed and implemented within the Center, as well as on the sources and amounts of resources used to support the Center.”

Session Laws 2013-360, s. 7.14, as amended by Session Laws 2021-90, s. 7(b), provides: “(a) Effective August 1, 2013, the State Chief Information Officer (CIO) shall oversee the development and implementation of the enterprise grants management system. The State CIO shall review progress on the implementation of the enterprise grants management system and update the plan for its development and implementation. This plan shall include an updated inventory of current agency grants management systems and a detailed process for consolidating grants management within the State, to include a time line for implementation. By October 1, 2013, the State CIO shall provide the updated plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(b) Repealed by Session Laws 2021-90, s. 7(b), effective July 22, 2021.

“(c) Beginning September 1, 2013, the Office of the State CIO shall report quarterly to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the status of the system, including the following information:

“(1) Agencies currently participating in the system.

“(2) Specific requirements for each agency project included in the system development.

“(3) Cost and funding sources for each agency participating in the system.

“(4) Status of each agency project included in the system.

“(5) Comparison of the status of each project to the project’s time line, with an explanation of any differences.

“(6) Detailed descriptions of milestones completed that quarter and to be completed the next quarter.

“(7) Any changes in project cost for any participating agency, the reason for the change, and the source of funding, if there is a cost increase.

“(8) Actual project expenditures by agency, to date, and during that quarter.

“(9) Any potential funding shortfalls, and their impact.

“(10) Any issues identified during the quarter, with a corrective action plan and a time line for resolving each issue.

“(11) Impact of any issues on schedule or cost.

“(12) Any changes to agency projects, or the system as a whole.

“(13) Any change requests and their costs.”

Session Laws 2013-360, s. 7.15, provides: “(a) The State’s enterprise electronic forms and digital signatures project shall be transferred from the Office of the State Controller to the Office of the State Chief Information Officer (CIO) as a Type I transfer, as defined in G.S. 143A-6. The State CIO shall continue the planning, development, and implementation of a coordinated enterprise electronic forms and digital signatures capability, as well as the use of digital certificates. As part of the process, the Office of the State CIO shall include the capability to allow one-time data entry for multiple applications.

“(b) The State CIO shall continue to integrate executive branch agencies developing, or identifying the need to develop, electronic forms or digital signatures projects, or both. The State CIO shall also review existing electronic forms and digital signatures capabilities and develop a plan to consolidate them. The State CIO may consolidate current agency electronic forms and digital signature capabilities, and cancel ongoing projects, and may redirect the resources associated with the capabilities and projects to the enterprise electronic forms and digital signatures project. Beginning November 1, 2013, the State CIO shall submit quarterly reports on the status of the project to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 7.11(a), provides: “On or before January 1, 2016, the State Chief Information Officer shall establish specific, quantifiable performance measures for each function performed by the Department of Information Technology and the State Chief Information Officer. These performance measures shall be posted on the Department of Information Technology Web site and, at a minimum, shall be updated on a monthly basis. Any plans shall include mitigation strategies to resolve any failure to meet established performance measures.”

Session Laws 2015-241, s. 7.13(a), (b), provides: “(a) The State Chief Information Officer (State CIO) shall implement a digital forms program for State agencies that provides for the acquisition and use of information technologies that enable electronic review, submission, maintenance, or disclosure of information as a substitute for paper documents and hardcopy forms. This program shall be developed in consultation with participating agencies. In developing this capability, the State CIO shall implement a citizen-friendly electronic forms processing solution that does all of the following:

“(1) Allows form data to be saved locally and submitted electronically.

“(2) Supports interactive forms on desktop and mobile devices.

“(3) Enables forms to be electronically routed through a workflow.

“(4) Provides for the encryption of confidential and sensitive documents.

“(5) Provides for digital signatures, where applicable, to enable and ensure submitter identity, submitted form information, and acceptance of forms terms and requirements.

“If practicable, this program shall be made available to all State agencies, departments, and institutions; local political subdivisions of the State; The University of North Carolina and its constituent institutions; community colleges; and local school administrative units.

“(b) On or before January 1, 2016, the State CIO shall provide a completed plan for the program to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. This plan shall include a priority list for implementing digital identities and associated certificates, specific electronic forms, a time line for each implementation, and costs associated with the program.”

Session Laws 2015-241, s. 7.17(a)-(d), as amended by Session Laws 2017-57, s. 37.2(d), provide: “(a) In coordination with the State Controller and the Office of State Budget and Management (OSBM), the State Chief Information Officer (State CIO) shall establish a State budget transparency Internet Web site to provide information on budget expenditures for each State agency for each fiscal year beginning 2015-2016.

“(b) In addition, the State CIO shall coordinate with counties, cities, and local education agencies to facilitate the posting of their respective local entity budgetary and spending data on their respective Internet Web sites and to provide the data to the Local Government Commission (LGC) to be published, in a standardized format, on the State budget transparency Internet Web site established in subsection (a) of this section.

“(c) The Internet Web sites mandated by this section shall be fully functional by April 1, 2016. Each Internet Web site shall:

“(1) Be user-friendly with easy-to-use search features and data provided in formats that can be readily downloaded and analyzed by the public.

“(2) Include budgeted amounts and actual expenditures for each State agency or local entity budget code.

“(3) Include information on receipts and expenditures from and to all sources, including vendor payments, updated on a monthly basis.

“(d) Each State agency, county, city, and local education agency shall work with the State CIO, the State Controller, and the OSBM to ensure that complete and accurate budget and spending information is provided in a timely manner as directed by the State CIO. Each State agency Internet Web site shall include a hyperlink to the State’s budget transparency Internet Web site. The LGC shall work with the State CIO to post data on the LGC’s Internet Web site in a consistent manner that allows comparisons between the local entities providing data under subdivision (2) of subsection (c) of this section.”

Session Laws 2015-241, s. 7.23(a), provides: “The State CIO shall develop a State broadband plan that includes:

“(1) Information regarding the availability and functionality of broadband throughout the State and an evaluation of the current deployment of broadband service.

“(2) A strategy to support the affordability of broadband service as well as maximum utilization of broadband infrastructure, including potential partnerships and sources of funding to support the effort.

“(3) Analysis of means, methods, and best practices to establish universal broadband access across the State.

“In developing the State broadband plan, the State CIO shall coordinate with other State agencies in order to maximize the effectiveness and efficiency of available resources.”

Session Laws 2015-241, s. 7.23(b), provides: “For the 2015-2017 fiscal biennium, by December 1, 2015, and then annually thereafter, the State CIO shall provide a report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the development and implementation of the State broadband plan.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 37.2(a), (b), provides: “(a) By September 1, 2017, the State Chief Information Officer, the State Controller, the Office of State Budget and Management (OSBM), and the State Chief Information Officer (State CIO) shall make a detailed written report to the chairs of the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the status of efforts to effectuate the State budget transparency Internet Web site as mandated in Section 7.17 of S.L. 2015-241 to provide information on budget expenditures for each State agency for each fiscal year beginning 2015-2016. Specifically, the reports shall:

“(1) Include an explanation of coordination efforts with counties and local education agencies to facilitate the posting of their respective local entity budgetary and spending data on their respective Internet Web sites.

“(2) Account for how the appropriated General Funds in the amount of eight hundred fourteen thousand dollars ($814,000) for the 2015-2016 fiscal year were or were not spent toward the purposes of implementation of the mandated transparency requirements.

“(b) By January 1, 2018, the Internet Web sites mandated by Section 7.17 of S.L. 2015-241 must be fully functional and:

“(1) User friendly with easy-to-use search features and data provided in formats that can be readily downloaded and analyzed.

“(2) Include budgeted amounts and actual expenditures for each State agency or local entity budget code.

“(3) Include information on receipts and expenditures from and to all sources, including vendor payments, updated on a monthly basis.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2015-268, s. 2.2, effective July 1, 2015, inserted “applicable” in subsection (e).

Session Laws 2016-94, s. 7.14(d), effective July 1, 2016, repealed subdivision (c)(21), which read “Support the operation of the Longitudinal Data Systems Board, as appropriate.”

Session Laws 2016-96, s. 1, effective July 18, 2016, in subsection (a), substituted “Department” for “Department and,” and added “and may also be referred to as the Secretary of the Department of Information Technology” at the end of the first sentence.

Session Laws 2019-200, s. 6(a), effective August 21, 2019, added subdivision (c)(22).

Session Laws 2021-180, s. 19A.7A(f), effective January 1, 2022, deleted “CJIN,” following “GDAC,” in subdivision (c)(19).

Session Laws 2021-180, s. 38.13(d), substituted “significant cybersecurity incidents, and ransomware attacks” for “and significant cybersecurity incidents” in subdivision (c)(22).

§ 143B-1323. Departmental organization; divisions and units; education community of practice.

  1. Organization. —  The Department shall be organized by the State CIO into divisions and units that support its duties.
  2. Education Community of Practice. —  There is established an Education Community of Practice to promote collaboration and create efficiencies between and among The University of North Carolina and its constituent institutions, the North Carolina Community Colleges System Office, the constituent institutions of the Community College System, the Department of Public Instruction, and local school administrative units.
  3. Other Units. —  Other units of the Department include the following:
    1. Center for Geographic Information and Analysis.
    2. Repealed by Session Laws 2021-180, s. 19A.7A(d), effective January 1, 2022.
    3. Government Data Analytics Center.
    4. North Carolina 911 Board.
    5. North Carolina Geographic Information Coordinating Council.

History. 2015-241, s. 7A.2(b); 2021-180, s. 19A.7A(d).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1303. The section has been renumbered as G.S. 143B-1323 at the direction of the Revisor of Statutes.

Session Laws 2004-129, s. 1, effective July 1, 2004, redesignated G.S. 147-33.75 through 147-33.79 as Part 1A of Article 3D of Chapter 147.

Session Laws 2007-189, s. 1, which made identical changes to those made by Session Laws 2007-155, s. 1, was repealed, pursuant to the terms of Session Laws 2007-189, s. 5.1, upon Senate Bill 878, 2007 Regular Session [S.L. 2007-155] becoming law.

Session Laws 2013-360, s. 7.4(a)-(c), as amended by Session Laws 2014-100, s. 7.4(a), (b), provides: “(a) Server Inventory. — The State Chief Information Officer (State CIO) shall develop an inventory of servers and server locations in State agencies. Based on this inventory, the State CIO shall develop a plan to consolidate agency servers in State-owned data centers. By November 1, 2013, the State CIO shall provide a written plan for accomplishing this to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(a1) Unless an exception is granted in writing by the State Chief Information Officer, any new equipment purchased by State agencies to replace equipment currently housed in State agency data centers and any equipment purchased to provide new data center capabilities for State agencies shall be installed in Office of Information Technology Services data centers. Prior to purchasing any new equipment, State agencies shall coordinate with the Office of the State Chief Information Officer and the Office of Information Technology Services to ensure ITS has the capability to support planned equipment purchases.

“(b) Hosting/Backups. — The State CIO shall identify information technology applications that are hosted by vendors that are not backed up on State-owned infrastructure. The State CIO shall work with impacted State agencies to develop a plan to ensure that any State agency application hosted by a vendor is backed up on State-owned infrastructure. By January 1, 2014, the State CIO shall provide a plan for accomplishing this to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(c) Restructuring Plan. — The State CIO shall update the plan to restructure the State’s IT operations for the most effective and efficient utilization of resources and capabilities. The plan shall include identifying, documenting, and providing a framework for developing and implementing the education and training required for all State information technology personnel, including information technology contracting professionals. Each State agency, department, and institution, and The University of North Carolina, shall (i) cooperate fully with the Office of the State CIO during the review and assessment phase of restructuring plan development and (ii) provide to the State CIO all information needed to carry out the purposes of this subsection. By December 1, 2014, the State CIO shall present the plan to the Joint Legislative Oversight Committee on Information Technology, along with any recommended legislative proposals to the 2015 General Assembly.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2013-382, s. 9.1(b), provides: “The following entities and positions created by Chapter 126 of the General Statutes are hereby renamed by this act:

“(1) The State Personnel Commission is renamed the ‘North Carolina Human Resources Commission.’

“(2) The Office of State Personnel is renamed the ‘North Carolina Office of State Human Resources.’

“(3) The State Personnel Director is renamed the ‘Director of the North Carolina Office of State Human Resources.’ ”

Session Laws 2013-382, s. 9.1(c), provides: “Modification of References. — The Revisor of Statutes shall delete any references in the General Statutes to the State Personnel Act, State Personnel Commission, the State Personnel Director, and the Office of State Personnel (or any derivatives thereof) and substitute references to the North Carolina Human Resources Act, the State Human Resources Commission, the Director of the Office of State Human Resources, and the Office of Human Resources (or the appropriate derivative thereof) to effectuate the renaming set forth in this section wherever conforming changes are necessary.”

Session Laws 2014-100, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2014.’ ”

Session Laws 2014-100, s. 38.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2014-2015 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2014-2015 fiscal year.”

Session Laws 2014-100, s. 38.7, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19A.7A(d), effective January 1, 2022, repealed subdivision (c)(2).

§ 143B-1324. State agency information technology management; deviations for State agencies.

Each State agency shall have tools and applications specific to their respective functions in order to effectively and efficiently carry out the business of the State with respect to all of the following:

  1. Administrative support.
  2. Facilities management.
  3. Internal auditing.
  4. Boards administration.
  5. Departmental policies and procedures.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1304. The section has been renumbered as G.S. 143B-1324 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1325. State information technology consolidated under Department of Information Technology.

  1. Consolidation Completed. —  Effective July 1, 2018, the consolidation of enterprise information technology functions within the executive branch is completed with the Secretary heading all of the information technology functions under the Department’s purview, including all of the following:
    1. Information technology architecture.
    2. State information technology strategic plan that reflects State and agency business plans and the State information technology architecture.
    3. Information technology funding process to include standardized, transparent rates that reflect market costs for information technology requirements.
    4. Information technology personnel management.
    5. Information technology project management.
    6. Information technology procurement.
    7. Hardware configuration and management.
    8. Software acquisition and management.
    9. Data center operations.
    10. Network operations.
    11. System and data security, including disaster recovery.
  2. Phased Transitions. —  The State CIO shall develop detailed plans for the phased transition of participating agencies to the Department, as well as a plan that defines in detail how information technology support shall be provided to agencies that are not participating agencies. These plans shall be coordinated, in writing, with each agency and shall address any issues unique to a specific agency.
  3. Participating Agencies. —  The State CIO shall prepare detailed plans to transition each of the participating agencies. As the transition plans are completed, the following participating agencies shall transfer information technology personnel, operations, projects, assets, and appropriate funding to the Department of Information Technology:
    1. Department of Natural and Cultural Resources.
    2. Department of Health and Human Services.
    3. Repealed by Session Laws 2018-5, s. 37.5(b), effective June 12, 2018.
    4. Department of Environmental Quality.
    5. Department of Transportation.
    6. Department of Administration.
    7. Department of Commerce.
    8. Governor’s Office.
    9. Office of State Budget and Management.
    10. Office of State Human Resources.
    11. Repealed by Session Laws 2016-94, s. 7.11(a), effective July 1, 2016.
    12. Department of Military and Veterans Affairs.
    13. Department of Public Safety, with the exception of the following:
      1. State Bureau of Investigation.
      2. State Highway Patrol.
      3. Division of Emergency Management.The State CIO shall ensure that State agencies’ operations are not adversely impacted under the State agency information technology consolidation.
  4. Report on Transition Planning. —  The Department of Public Instruction and the Bipartisan State Board of Elections and Ethics Enforcement shall work with the State CIO to plan their transition to the Department. The information technology transfer and consolidation from the Department of Revenue to the Department shall not take place until the Secretary of the Department of Revenue determines that the system and data security of the Department meets the heightened security standards required by the federal government for purposes of sharing taxpayer information. By October 1, 2018, the Department of Public Instruction and the Bipartisan State Board of Elections and Ethics Enforcement, in conjunction with the State CIO, shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on their respective transition plans.
  5. Separate agencies may transition their information technology to the Department following completion of a transition plan.
  6. Secretaries of Departments listed in subsection (c) of this section may delegate to the Chief Information Officer for that Department the authority for budgetary decisions that fall below a dollar threshold set by that Department.

History. 2015-241, s. 7A.2(b); 2015-268, s. 2.8; 2016-94, s. 7.11(a); 2017-6, s. 3; 2017-57, s. 37.4(b); 2017-204, s. 4.8; 2018-5, s. 37.5(b), (c); 2018-77, s. 4.5(a); 2018-97, s. 10.4; 2018-146, ss. 3.1(a), (b), 6.1; 2019-235, s. 3.8(a).

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, the Revisor substituted “Bipartisan State Board of Elections and Ethics Enforcement” for “State Board of Elections” in subsection (d).

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the references in subsection (d).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1305. The section has been renumbered as G.S. 143B-1325 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 14.30(c), provides: “The Department of Environment and Natural Resources is renamed the Department of Environmental Quality. All references to the Department of Environment and Natural Resources or the Department of Cultural Resources in acts of the 2015 General Assembly taking effect on or after the effective date of this section and in the Committee Report described in Section 33.2 of this act shall be construed to refer to the Department of Environmental Quality or the Department of Natural and Cultural Resources, respectively. References to duties or requirements of the Department of Environment and Natural Resources with respect to entities transferred under subsections (a) and (b) of this section shall be construed as duties or requirements of the Department of Natural and Cultural Resources as reorganized by this section.” Pursuant to this authority, “Department of Natural and Cultural Resources” was substituted for “Department of Cultural Resources” in subdivision (c)(1) and “Department of Environmental Quality” was substituted for “Department of Environment and Natural Resources” in subdivision (c)(4).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-204, s. 4.9, provides in part: “The remainder of this part is effective when it becomes law [August 11, 2017] and applies to requests for review filed on or after that date and to requests for review pending on that date for which the Department reissues a request for additional information, allows the taxpayer time to respond by the requested response date, and provides notification to the taxpayer that failure to timely respond to the request will result in the request for review being subject to the provisions of G.S. 105-241.13A.”

Session Laws 2017-204, s. 7.1, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2019-235, s. 3.8(b), provides: “The Community Colleges System Office shall enter into a memorandum of understanding with the Department of Information Technology with respect to coordinating information technology systems and policies. By February 1, 2020, the Community Colleges System Office, in conjunction with the State CIO, shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the memorandum of understanding.”

Session Laws 2019-235, s. 5.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2019-2021 fiscal biennium.”

Session Laws 2019-235, s. 5.5, is a severability clause.

Effect of Amendments.

Session Laws 2015-268, s. 2.8, effective July 1, 2015, added subdivision (c)(12).

Session Laws 2016-94, s. 7.11(a), effective July 1, 2016, deleted subdivision (c)(11), which read “Office of the State Controller”; added subdivision (c)(13); and in subsection (d), deleted “The Department of Public Safety” at the beginning and made related changes.

Session Laws 2017-57, s. 37.4(b), effective July 1, 2018, substituted “State information technology consolidated under Department of Information Technology” for “Transition to Department of Information Technology” in the section heading; rewrote the first sentence in subsection (a) which formerly read: “Transition Period. — During the 2015-2016 fiscal year, the State CIO shall work with appropriate State agencies to develop a State business plan. The State CIO shall develop documentation to support the consolidation of enterprise information technology functions within the executive branch to include the following:”; deleted “Updated” preceding “State information” in subdivision (a)(2); rewrote the last sentence in subsection (c) which formerly read: “The State CIO shall ensure that agencies’ operations are not adversely impacted during the transition.”; and added “the Department of Public Instruction,” following “Office” in subsection (d). For applicability, see Editor’s note.

Session Laws 2018-5, s. 37.5(b), effective June 12, 2018, deleted subdivision (c)(3), which read: “Department of Revenue.”

Session Laws 2018-5, s. 37.5(c), effective July 1, 2018, in subsection (d), in the first sentence, deleted “the Department of Revenue” following “the Department of Public Instruction”, and in the second sentence, substituted “shall not take place until the Secretary of the Department of Revenue determines that the” for “may not take place until the.”

Session Laws 2018-77, s. 4.5(a), effective July 1, 2018, added subsection (f).

Session Laws 2018-97, s. 10.4, effective July 1, 2018, in subsection (d), substituted “the Department of Public Instruction and the Bipartisan State Board of Elections and Ethics Enforcement,” for “these agencies” in the third sentence and added the last sentence.

Session Laws 2019-235, s. 3.8(a), effective July 1, 2019, in subsection (d), deleted “Community College System Office, the” preceding “Department of Public Instruction” near the beginning of the first sentence; deleted the former last sentence, which read: “By October 1, 2019, the Community College System Office, in conjunction with the State CIO, shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on its transition plan.”; and made a minor punctuation change.

§§ 143B-1326 through 143B-1329.

Reserved for future codification purposes.

Part 2. Information Technology Planning, Funding, and Reporting.

§ 143B-1330. Planning and financing State information technology resources.

  1. The State CIO shall develop policies for agency information technology planning and financing. Agencies shall prepare and submit such plans as required in this section, as follows:
    1. The Department shall analyze the State’s legacy information technology systems and develop a plan to document the needs and costs for replacement systems, as well as determining and documenting the time frame during which State agencies can continue to efficiently use legacy information technology systems, resources, security, and data management to support their operations. The plan shall include an inventory of legacy applications and infrastructure, required capabilities not available with the legacy system, the process, time line, and cost to migrate from legacy environments, and any other information necessary for fiscal or technology planning. The State CIO shall have the authority to prioritize the upgrade and replacement of legacy systems. Agencies shall provide all requested documentation to validate reporting on legacy systems and shall make the systems available for inspection by the Department.
    2. The State CIO shall develop a biennial State Information Technology Plan (Plan), including, but not limited to, the use of cloud-based utility computing for use by State agencies.
    3. The State CIO shall develop one or more strategic plans for information technology. The State CIO shall determine whether strategic plans are needed for any agency and shall consider an agency’s operational needs, functions, and capabilities when making such determinations.
  2. Based on requirements identified during the strategic planning process, the Department shall develop and transmit to the General Assembly the biennial State Information Technology Plan in conjunction with the Governor’s budget of each regular session. The Plan shall include the following elements:
    1. Anticipated requirements for information technology support over the next five years.
    2. An inventory of current information technology assets and major projects. As used in this subdivision, the term “major project” includes projects costing more than five hundred thousand dollars ($500,000) to implement.
    3. Significant unmet needs for information technology resources over a five-year time period. The Plan shall rank the unmet needs in priority order according to their urgency.
    4. A statement of the financial requirements, together with a recommended funding schedule and funding sources for major projects and other requirements in progress or anticipated to be required during the upcoming fiscal biennium.
    5. An analysis of opportunities for statewide initiatives that would yield significant efficiencies or improve effectiveness in State programs.
    6. As part of the plan, the State CIO shall develop and periodically update a long-range State Information Technology Plan that forecasts, at a minimum, the needs of State agencies for the next 10 years.
  3. Each participating agency shall actively participate in preparing, testing, and implementing an information technology plan required under subsection (b) of this section. Separate agencies shall prepare biennial information technology plans, including the requirements listed in subsection (b) of this section, and transmit these plans to the Department by a date determined by the State CIO in each even-numbered year. Agencies shall provide all financial information to the State CIO necessary to determine full costs and expenditures for information technology assets and resources provided by the agencies or through contracts or grants. The Department shall consult with and assist State agencies in the preparation of these plans; shall provide appropriate personnel or other resources to the participating agencies and to separate agencies upon request. Plans shall be submitted to the Department by a date determined by the State CIO in each even-numbered year.

History. 2015-241, s. 7A.2(b); 2015-268, s. 2.11; 2016-94, s. 7.4(h).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1306. The section has been renumbered as G.S. 143B-1330 at the direction of the Revisor of Statutes.

Session Laws 2012-142, s. 12.4(g), provides: “Notwithstanding G.S. 147-33.83, the North Carolina Geodetic Survey Section shall continue to provide free of charge to the Department of Environment and Natural Resources the services provided by the Section to the Department on or prior to the effective date of this act, including the following:

“(1) Surveying assistance and expertise, including all of the following:

“a. Review of survey plats related to development proposals, remediation activities, and redevelopment of contaminated sites.

“b. Establishment of oyster lease boundaries.

“c. Surveys of submerged lands.

“d. Survey activities required to establish the location of mean high water.

“(2) Providing surveying assistance and expertise to the Department of Justice related to DENR cases, including expert testimony in administrative contested cases or judicial proceedings.

“(3) Providing technical training and assistance to DENR agencies in surveying and in the use of GPS and GPS software.

“(4) Reviewing proposed purchases of GPS equipment by DENR agencies.

“(5) Surveying lands managed by or lands proposed for acquisition by DENR agencies.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 7.14, as amended by Session Laws 2021-90, s. 7(b), provides: “(a) Effective August 1, 2013, the State Chief Information Officer (CIO) shall oversee the development and implementation of the enterprise grants management system. The State CIO shall review progress on the implementation of the enterprise grants management system and update the plan for its development and implementation. This plan shall include an updated inventory of current agency grants management systems and a detailed process for consolidating grants management within the State, to include a time line for implementation. By October 1, 2013, the State CIO shall provide the updated plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(b) Repealed by Session Laws 2021-90, s. 7(b), effective July 22, 2021.

“(c) Beginning September 1, 2013, the Office of the State CIO shall report quarterly to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the status of the system, including the following information:

“(1) Agencies currently participating in the system.

“(2) Specific requirements for each agency project included in the system development.

“(3) Cost and funding sources for each agency participating in the system.

“(4) Status of each agency project included in the system.

“(5) Comparison of the status of each project to the project’s time line, with an explanation of any differences.

“(6) Detailed descriptions of milestones completed that quarter and to be completed the next quarter.

“(7) Any changes in project cost for any participating agency, the reason for the change, and the source of funding, if there is a cost increase.

“(8) Actual project expenditures by agency, to date, and during that quarter.

“(9) Any potential funding shortfalls, and their impact.

“(10) Any issues identified during the quarter, with a corrective action plan and a time line for resolving each issue.

“(11) Impact of any issues on schedule or cost.

“(12) Any changes to agency projects, or the system as a whole.

“(13) Any change requests and their costs.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-268, s. 2.11, effective July 1, 2015, deleted “pursuant to Part 3, Shared Information Technology Services, of this Article” following “separate agencies upon request” at the end of the next-to-last sentence of subsection (c).

Session Laws 2016-94, s. 7.4(h), effective July 1, 2016, substituted “(Plan), including, but not limited to, the use of cloud-based utility computing for use by State agencies” for “(Plan)” at the end of subdivision (a)(2).

§ 143B-1331. Business continuity planning.

The State CIO shall oversee the manner and means by which information technology business and disaster recovery plans for the State agencies are created, reviewed, and updated. Each State agency shall establish a disaster recovery planning team to work with the Department, or other resources designated by the State CIO, to develop the disaster recovery plan and to administer implementation of the plan. In developing the plan, all of the following shall be completed:

  1. Consider the organizational, managerial, and technical environments in which the disaster recovery plan must be implemented.
  2. Assess the types and likely parameters of disasters most likely to occur and the resultant impacts on the agency’s ability to perform its mission.
  3. List protective measures to be implemented in anticipation of a natural or man-made disaster.
  4. Determine whether the plan is adequate to address information technology security incidents.

    Each State agency shall submit its disaster recovery plan to the State CIO on an annual basis and as otherwise requested by the State CIO.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1307. The section has been renumbered as G.S. 143B-1331 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1332. Information Technology Fund.

There is established a special revenue fund to be known as the Information Technology Fund, which may receive transfers or other credits as authorized by the General Assembly. Money may be appropriated from the Information Technology Fund to support the operation and administration that meet statewide requirements, including planning, project management, security, electronic mail, State portal operations, early adoption of enterprise efforts, and the administration of systemwide procurement procedures. Funding for participating agency information technology projects shall be appropriated to the Information Technology Fund and may be reallocated by the State CIO, if appropriate, following coordination with the impacted agencies and written approval by the Office of State Budget and Management. Any redirection of agency funds shall immediately be reported to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division with a detailed explanation of the reasons for the redirection. Expenditures involving funds appropriated to the Department from the Information Technology Fund shall be made by the State CIO. Interest earnings on the Information Technology Fund balance shall be credited to the Information Technology Fund.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1308. The section has been renumbered as G.S. 143B-1332 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1333. Internal Service Fund.

  1. The Internal Service Fund is established within the Department as a fund to provide goods and services to State agencies on a cost-recovery basis. The Department shall establish fees for subscriptions and chargebacks for consumption-based services. The Information Technology Strategic Sourcing Office shall be funded through a combination of administrative fees as part of the IT Supplemental Staffing contract, as well as fees charged to agencies using their services. The State CIO shall establish and annually update consistent, fully transparent, easily understandable fees and rates that reflect industry standards for any good or service for which an agency is charged. These fees and rates shall be prepared and submitted by the Department to the Office of State Budget and Management and Fiscal Research Division on the date agreed upon by the State Budget Director and the Department’s Chief Financial Officer. The rates shall be approved by the Office of State Budget and Management. The Office of State Budget and Management shall ensure that State agencies have the opportunity to adjust their budgets based on any rate or fee changes prior to submission of those budget recommendations to the General Assembly. The approved Information Technology Internal Service Fund budget and associated rates shall be included in the Governor’s budget recommendations to the General Assembly.
  2. Repealed by Session Laws 2016-94, s. 7.4(d), effective July 1, 2016.
  3. Receipts shall be used solely for the purpose for which they were collected. In coordination with the Office of the State Controller and the Office of State Budget and Management, the State CIO shall ensure processes are established to manage federal receipts, maximize those receipts, and ensure that federal receipts are correctly utilized.

History. 2015-241, s. 7A.2(b); 2016-94, s. 7.4(d); 2017-102, s. 44.1; 2021-180, s. 38.2.

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1309. The section has been renumbered as G.S. 143B-1333 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 7.4(d), effective July 1, 2016, in subsection (b), transferred the former first sentence to the beginning of subsection (c) and deleted the former second sentence, which read “Any uses of the Information Technology Internal Service Fund not specifically related to providing receipt-supported services to State agencies shall immediately be reported to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division”; and in subsection (c), deleted the former last sentence, which read: “By September 1 of each year, the State CIO shall certify that federal receipts for participating agency information technology programs have been properly used during the previous State fiscal year.”

Session Laws 2017-102, s. 44.1, effective July 12, 2017, substituted “Office of State Budget and Management” for “Office of State Budget Management” in subsection (c).

Session Laws 2021-180, s. 38.2, effective July 1, 2021, in subsection (a), substituted “and submitted by the Department to the Office of State Budget and Management and Fiscal Research Division on the date agreed upon by the State Budget Director and the Department’s Chief Financial Officer. The rates shall be approved by the Office of State Budget and Management” for “by October 1 and shall be approved by the Office of State Budget and Management.”

§ 143B-1334. [Repealed]

Repealed by Session Laws 2016-94, s. 7.4(e), effective July 1, 2016.

History. 2015-241, s. 7A.2(b); repealed by 2016-94, s. 7.4(e), effective July 1, 2016.

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1310. The section has been renumbered as G.S. 143B-1334 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Former G.S. 143B-1334 pertained to information technology reporting.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

§ 143B-1335. Financial reporting and accountability for information technology investments and expenditures.

The Department, along with the Office of State Budget and Management and the Office of the State Controller, shall develop processes for budgeting and accounting of expenditures for information technology operations, services, projects, infrastructure, and assets for State agencies, notwithstanding any exemptions or deviations permitted pursuant to G.S. 143B-1320(b) or (c). The budgeting and accounting processes may include hardware, software, personnel, training, contractual services, and other items relevant to information technology and the sources of funding for each. Annual reports regarding information technology shall be coordinated by the Department with the Office of State Budget and Management and the Office of the State Controller and submitted to the Governor and the General Assembly on or before October 1 of each year.

The State CIO shall not enter into any information technology contracts requiring agency financial participation without obtaining written agreement from participating agencies regarding apportionment of the contract costs.

The State CIO shall review the information technology budgets for participating agencies and shall recommend appropriate adjustments to support requirements identified by the State CIO.

History. 2015-241, s. 7A.2(b).

IT Internal Service Fund.

Session Laws 2013-360, s. 7.2(b)-(e), as amended by Session Laws 2014-100, s. 7.2, provides: “(b) IT Internal Service Fund. — For the 2014-2015 fiscal year, receipts for the IT Internal Service Fund shall not exceed one hundred ninety-five million dollars ($195,000,000), excluding a 60-day balance for contingencies. Rates approved by the Office of State Budget and Management (OSBM) to support the IT Internal Service Fund shall be based on this fund limit. This shall include rates established for the services provided by the Government Data Analytics Center, including, but not limited to, rates for business intelligence support and master data management services. In the event the Fund exceeds the required limit, rates shall be adjusted within 30 days. In the event that an increase in receipts for the IT Internal Service Fund is required, the Office of Information Technology services may only implement the increase after consultation with the Joint Legislative Commission on Governmental Operations.

“(c) Rate Setting. — By October 31, 2014, the State Chief Information Officer shall establish consistent, fully transparent, easily understandable rates that reflect industry standards for each service for which any agency is charged. A detailed written report explaining the rate structure shall be submitted to the Joint Legislative Commission on Governmental Operations, the Chairs of the Joint Legislative Oversight Committee on Information Technology, the House Appropriations Subcommittee on Information Technology, and the Fiscal Research Division. An interim written report shall be submitted by September 1, 2014. Overhead charges to agencies shall be consistently applied and shall reflect industry standards for the particular service. Rate increases shall require the approval of OSBM and consultation with the Joint Legislative Commission on Governmental Operations. Rate reductions may be implemented following notification of OSBM.

“(c1) By October 31, 2014, the State Chief Information Officer shall establish rates for use of the Criminal Justice Law Enforcement Automated Data System (CJLEADS) by federal and private entities and users outside the State. These rates shall be reported to the Joint Legislative Oversight Committee on Information Technology.

“(c2) For the 2014-2015 fiscal year, the sum of one hundred sixty-five million dollars ($165,000,000) of the funds in the IT Internal Service Fund are nonrecurring funds. Future appropriations to the IT Internal Service Fund will be dependent on the development of a fully transparent, consistent, and easy-to-understand rate structure. The proposed rate structure must be presented annually, with justifications, to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The Committee shall make funding recommendations to the chairs of the Senate and House of Representatives Committees on Appropriations.

“(d) Agency Billing and Payments. — The State Chief Information Officer shall ensure that bills from the Office of Information Technology Services are easily understandable and fully transparent. If a State agency fails to pay its IT Internal Service Fund bill within 30 days of receipt, the Office of State Budget and Management may transfer funds from the agency to fully or partially cover the cost of the bill from that agency to the IT Internal Service Fund, following notification of the affected agency.

“(e) Unspecified Uses. — Any uses of the IT Internal Service Fund not specifically related to the operation of the Office of Information Technology Services, to include any transfers to other State agencies, shall immediately be reported to the Office of State Budget and Management and the Fiscal Research Division with a detailed explanation as to why it was necessary to use the Fund. The State Chief Information Officer may use the IT Internal Service Fund, and any other available resources, to accelerate desktop remediation and associated software upgrades, if it is in the State’s best interest.”

Session Laws 2015-241, s. 7.2(a) - (e) provide: “(a) IT Internal Service Fund. — For the 2015-2016 fiscal year, receipts for the IT Internal Service Fund shall not exceed one hundred eighty-eight million dollars ($188,000,000). For fiscal year 2016-2017, receipts for the Internal Service Fund shall not exceed one hundred eighty-nine million dollars ($189,000,000). For each year of the 2015-2017 fiscal biennium, receipts may be increased for specific purposes to a maximum of one hundred ninety-five million dollars ($195,000,000), following consultation with the Joint Legislative Commission on Governmental Operations each time a requirement for an increase is identified. Rates approved by the Office of State Budget and Management (OSBM) to support the IT Internal Service Fund shall be based on this fund limit.

“(b) For the 2015-2016 fiscal year, receipts in excess of requirements, including information technology equipment and fixtures, shall be maintained in a separate account to be managed by the Office of State Budget and Management. The amounts received shall be used for the following purposes:

“(1) To offset agency budget shortfalls resulting from Department of Information Technology rate increases.

“(2) To offset Department of Information Technology Internal Service Fund budget shortfalls, if approved by the Office of State Budget and Management.

“Any use of excess receipts shall be reported to the Joint Legislative Oversight Committee of Information Technology and the Fiscal Research Division.

“(c) For the 2016-2017 fiscal year, budget requirements and associated rates shall be developed based on actual service costs for fiscal year 2014-2015. These budget requirements and associated rates shall be developed and reported to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by October 1, 2016.

“(d) For the 2016-2017 fiscal year, receipts collected for IT Internal Service Fund services shall only be used for the specific purposes for which they were collected and are hereby appropriated for those purposes. Funds collected for information technology equipment and fixtures shall be separately maintained and accounted for by the Department of Information Technology, and such funds shall be used only for the replacement of the fixtures and equipment for which the funds were collected. By December 1, 2015, the Department of Information Technology shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the means and methods by which it is in compliance with the requirements of this subsection.

“(e) Agency Billing and Payments. — The State Chief Information Officer shall ensure that bills from the Department of Information Technology are easily understandable and fully transparent. If a State agency fails to pay its IT Internal Service Fund bill within 30 days of receipt, the Office of State Budget and Management may transfer funds from the agency to fully or partially cover the cost of the bill from that agency to the IT Internal Service Fund following notification of the affected agency.”

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1311. The section has been renumbered as G.S. 143B-1335 at the direction of the Revisor of Statutes.

Session Laws 2004-129, s. 47(a) and (b), provides: “(a) Each State agency, with the exception of The University of North Carolina and its constituent institutions, the Administrative Office of the Courts, and the General Assembly shall conduct a thorough, agencywide examination and analysis of its Information Technology (IT) infrastructure, including IT expenditures and management functions. The purpose of the examination is to enable the General Assembly, the State CIO, the Office of State Budget and Management, and the State Controller to readily determine the amount of State funds being expended annually on each and all IT functions. As part of this examination, each agency shall review IT contracts with outside vendors, including the adequacy of contract management, and shall consider the implementation of performance measures in the development of future IT contracts. Each agency shall also identify IT functions that could be performed more economically through statewide approach across all agencies. Each agency shall report its plan in a format developed and approved by the State CIO and the Office of State Budget and Management. Reports shall be submitted to the Office of State Budget and Management and the State CIO on or before March 1, 2005.

“(b) The Office of State Budget and Management, in conjunction with the State CIO, the Information Technology Advisory Board, and the State Controller, shall develop a plan to consolidate information technology infrastructure, staffing, and expenditures where a statewide approach would be more economical. The plan shall not include The University of North Carolina and its constituent institutions, the Administrative Office of the Courts, and the General Assembly. The plan shall consider agency-specific program needs. The plan shall include specific recommendations to convert contractor FTE to State positions for recurring activities where the contractor positions have been filled for 12 months, beginning July 1, 2003. In developing the recommendations for converting contractor positions, the OSBM shall consider the nature of the work being performed by the contractors, the level of technical expertise required for the work, and whether the use of State positions would be more economical. The plan also shall identify agencies that lack the budgetary and technical resources to operate modern, secure information technology systems, and propose a method of consolidating those information technology systems under a centralized authority, with the approval of the agency. The OSBM shall use reports compiled by each State agency, as required by subsection (a) of this section, in the development of the plan. The office shall report the plan to the Joint Legislative Commission on Governmental Operations on or before January 1, 2006.”

Session Laws 2007-323, s. 6.11(a) and (b), provide: “(a) Notwithstanding G.S. 147-33.88, the Office of Information Technology Services (ITS) shall develop an annual budget for review and approval by the Office of State Budget and Management in accordance with the schedule prescribed by the Director. The approved ITS budget shall be included in the Governor’s budget recommendations to the General Assembly.

“(b) The Office of State Budget and Management shall ensure that State agencies have an opportunity to adjust their budgets based on any rate changes proposed by the Office of Information Technology Services.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007.’ ”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 6.7(a), provides: “Office of Information Technology Services Budget. - Notwithstanding G.S. 147-33.88, the Office of Information Technology Services shall develop an annual budget for review and approval by the Office of State Budget and Management in accordance with a schedule prescribed by the Director of the Office of State Budget and Management. The approved Office of Information Technology Services budget shall be included in the Governor’s budget recommendations to the General Assembly.

“The Office of State Budget and Management shall ensure that State agencies have an opportunity to adjust their budgets based on any rate changes proposed by the Office of Information Technology Services.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009.’ ”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 6A.2(a), provides: “Information Technology Internal Service Fund Budget. - Notwithstanding G.S. 147-33.88, the Office of Information Technology Services shall develop an annual budget for review and approval by the Office of State Budget and Management in accordance with a schedule prescribed by the Director of the Office of State Budget and Management. The approved Information Technology Internal Service Fund budget shall be included in the Governor’s budget recommendations to the General Assembly.

“The Office of State Budget and Management shall ensure that State agencies have an opportunity to adjust their budgets based on any rate changes proposed by the Office of Information Technology Services and approved by the Office of State Budget and Management.

“Any uses of the Internal Service Fund not specifically related to the operation of the Office of Information Technology Services shall immediately be reported to the Office of State Budget and Management and the Fiscal Research Division with an explanation as to why it was necessary to use the Fund.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ “

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1336. Information technology human resources.

  1. The State CIO may appoint all employees of the Department necessary to carry out the powers and duties of the Department. All employees of the Department are under the supervision, direction, and control of the State CIO, who may assign any function vested in his or her office to any subordinate employee of the Department.
  2. The State CIO shall establish a detailed, standardized, systemic plan for the transition of participating agency personnel to the new organization. This shall include the following:
    1. Documentation of current information technology personnel requirements.
    2. An inventory of current agency information technology personnel and their skills.
    3. Analysis and documentation of the gaps between current personnel and identified requirements.
    4. An explanation of how the Department plans to fill identified gaps.
    5. The Department’s plan to eliminate positions no longer required.
    6. The Department’s plan for employees whose skills are no longer required.For each person to be transferred, the State CIO shall identify a designated position with a job description, determine the cost for the position, identify funding sources, and establish a standardized rate.
  3. Participating agency information technology personnel performing information technology functions shall be moved to the Department. The State CIO shall consolidate participating agency information technology personnel following the time lines established in the plans required by G.S. 143B-1325(b) once a detailed plan has been developed for transitioning the personnel to the new agency.
  4. The State CIO shall establish standard information technology career paths for both management and technical tracks, including defined qualifications, career progression, training requirements, and appropriate compensation. For information technology procurement professionals, the State CIO shall establish a career path that includes defined qualifications, career progression, training requirements, and appropriate compensation. These career paths shall be documented by February 1, 2016, and shall be provided to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by Feburary 1, 2016, but may be submitted incrementally to meet Department requirements. The career paths shall be updated on an annual basis.
  5. Any new positions established by the Department shall be exempt from the North Carolina Human Resources Act; provided, however, that nonexempt employees transferred from participating agencies to a newly established position in the Department shall not become exempt solely by virtue of that transfer.
  6. The State CIO may, subject to the provisions of G.S. 147-64.7(b)(2), obtain the services of independent public accountants, qualified management consultants, and other professional persons or experts to carry out the powers and duties of this Article if the Department does not have any personnel qualified to perform the function for which the professionals would be engaged and if the requirement has been included in the Department’s budget for the year in which the services are required.
  7. Criminal Records Checks. —  The State CIO shall require background investigations of any employee or prospective employee, including a criminal history record check, which may include a search of the State and National Repositories of Criminal Histories based on the person’s fingerprints. A criminal history record check shall be conducted by the State Bureau of Investigation upon receiving fingerprints and other information provided by the employee or prospective employee. If the employee or prospective employee has been a resident of the State for less than five years, the background report shall include a review of criminal information from both the State and National Repositories of Criminal Histories. The criminal background report shall be provided to the State CIO and is not a public record under Chapter 132 of the General Statutes.

History. 2015-241, s. 7A.2(b); 2015-268, ss. 2.12, 2.13.

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1312. The section has been renumbered as G.S. 143B-1336 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-268, ss. 2.12, 2.13, effective July 1, 2015, substituted “lines established in the plans required by G.S. 143B-1325(b)” for “line established by this Article” in the second sentence of subsection (c); and added the proviso at the end of subsection (e).

§ 143B-1337. Information Technology Strategy Board.

  1. Creation; Membership. —  The Information Technology Strategy Board is created in the Department of Information Technology. The Board consists of the following members:
    1. The State Chief Information Officer.
    2. The State Budget Officer.
    3. The President of The University of North Carolina.
    4. The President of the North Carolina Community College System.
    5. The Secretary of Administration.
    6. Two citizens of this State with a background in and familiarity with business system technology, information systems, or telecommunications appointed by the Governor.
    7. Two citizens of this State with a background in and familiarity with business system technology, information systems, or telecommunications appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate in accordance with G.S. 120-121.
    8. Two citizens of this State with a background in and familiarity with business system technology, information systems, or telecommunications appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives in accordance with G.S. 120-121.
    9. The State Auditor, who shall serve as a nonvoting member.Members of the Board appointed by the Governor shall serve terms of four years with the initial term expiring January 1, 2021. Members of the Board appointed by the General Assembly shall serve terms of two years with the initial term expiring January 1, 2021. Members of the Board shall not be employed by or serve on the board of directors or other corporate governing body of any vendor providing information systems, computer hardware, computer software, or telecommunications goods or services to the State. The State CIO shall serve as the chair of the Board. Vacancies in appointments made by the General Assembly shall be filled in accordance with G.S. 120-122. Members of the Board who are employees of State agencies or institutions shall receive subsistence and travel allowances authorized by G.S. 138-6. A majority of the Board constitutes a quorum for the transaction of business. The Department of Information Technology shall provide all clerical and other services required by the Board.
  2. Board Powers and Duties. —  The Board shall have the following powers and duties:
    1. To advise the State CIO on policies and procedures to develop, review, and update the State Information Technology Plan.
    2. To establish necessary committees to identify and share industry best practices and new development and to identify existing State information technology problems and deficiencies.
    3. To establish guidelines regarding the review of project planning and management, information sharing, and administrative and technical review procedures involving State-owned or State-supported technology and infrastructure.
    4. To establish ad hoc technical advisory groups to study and make recommendations on specific topics, including work groups to establish, coordinate, and prioritize needs.
    5. To assist the State CIO in recommending to the Governor and the General Assembly a prioritized list of enterprise initiatives for which new or additional funding is needed.
    6. To recommend business system technology projects to the Department and the General Assembly that meet the following criteria:
      1. A defined start and end point.
      2. Specific objectives that signify completion.
      3. Designed to implement or deliver a unique product, system, or service pertaining to business system technology.
    7. To develop and maintain a five-year prioritization plan for future business system technology projects.
  3. Meetings. —  The Board shall adopt bylaws containing rules governing its meeting procedures. The Board shall meet at least quarterly.
  4. Reports. —  The Board shall submit a report on projects that have been recommended, the status of those projects, and the most recent version of its five-year prioritization plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on or before January 1 of each year.

History. 2019-200, s. 11.

Editor’s Note.

Session Laws 2019-200, s. 14, made this section effective August 21, 2019.

§§ 143B-1338, 143B-1339.

Reserved for future codification purposes.

Part 3. Information Technology Projects and Management.

§ 143B-1340. Project management.

  1. Overall Management. —  All information technology projects shall be managed through a standardized, fully documented process established and overseen by the State CIO. The State CIO shall be responsible for ensuring that participating agency information technology projects are completed on time, within budget, and meet all defined business requirements upon completion. For separate agency projects, the State CIO shall ensure that projects follow the Department’s established process and shall monitor schedule, budget, and adherence to business requirements. For all projects, the State CIO shall establish procedures to limit the need for change requests and shall report on this process to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by January 1, 2016.The State CIO shall also ensure that agency information technology project requirements are documented in biennial information technology plans. If an agency updates a biennial information technology plan to add a new project, the State CIO shall immediately report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the reasons for the new requirement, the costs, and the sources of funding.An agency that utilizes the system or software shall be designated as the sponsor for the information technology project or program and shall be responsible for overseeing the planning, development, implementation, and operation of the project or program. The Department and the assigned project managers shall advise and assist the designated agency for the duration of the project.
  2. Project Review and Approval. —  The State CIO shall review, approve, and monitor all information technology projects for State agencies and shall be responsible for the efficient and timely management of all information technology projects for participating agencies. Project approval may be granted upon the State CIO’s determination that (i) the project conforms to project management procedures and policies, (ii) the project does not duplicate a capability already existing in the State, (iii) the project conforms to procurement rules and policies, and (iv) sufficient funds are available.
  3. Project Implementation. —  No State agency, unless expressly exempt within this Article, shall proceed with an information technology project until the State CIO approves the project. If a project is not approved, the State CIO shall specify in writing to the agency the grounds for denying the approval. The State CIO shall provide this information to the agency and the Office of State Budget and Management within five business days of the denial.
  4. Suspension of Approval/Cancellation of Projects. —  The State CIO may suspend the approval of, or cancel, any information technology project that does not continue to meet the applicable quality assurance standards. The State CIO shall immediately suspend approval of, or cancel, any information technology project that is initiated without State CIO approval. Any project suspended or cancelled because of lack of State CIO approval cannot proceed until it completes all required project management documentation and meets criteria established by the State CIO for project approval, to include a statement from the State CIO that the project does not duplicate capabilities that already exist within the executive branch. If the State CIO suspends or cancels a project, the State CIO shall specify in writing to the agency the grounds for suspending or cancelling the approval. The State CIO shall provide this information to the agency within five business days of the suspension.The Department shall report any suspension or cancellation immediately to the Office of the State Controller, the Office of State Budget and Management, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division. The Office of State Budget and Management shall not allow any additional expenditure of funds for a project that is no longer approved by the State CIO.
  5. General Quality Assurance. —  Information technology projects authorized in accordance with this Article shall meet all project standards and requirements established under this Part.
  6. Performance Contracting. —  All contracts between the State and a private party for information technology projects shall include provisions for vendor performance review and accountability, contract suspension or termination, and termination of funding. The State CIO may require that these contract provisions include a performance bond, monetary penalties, or require other performance assurance measures for projects that are not completed within the specified time period or that involve costs in excess of those specified in the contract. The State CIO may utilize cost savings realized on government vendor partnerships as performance incentives for an information technology vendor.
  7. Notwithstanding the provisions of G.S. 114-2.3, any State agency developing and implementing an information technology project with a total cost of ownership in excess of five million dollars ($5,000,000) may be required by the State CIO to engage the services of private counsel or subject matter experts with the appropriate information technology expertise. The private counsel or subject matter expert may review requests for proposals; review and provide advice and assistance during the evaluation of proposals and selection of any vendors; and review and negotiate contracts associated with the development, implementation, operation, and maintenance of the project. This requirement may also apply to information technology programs that are separated into individual projects if the total cost of ownership for the overall program exceeds five million dollars ($5,000,000).

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1318. The section has been renumbered as G.S. 143B-1340 at the direction of the Revisor of Statutes.

Session Laws 2013-360, s. 7.7(a)-(c), provides: “SCIO Review. — The State Chief Information Officer (State CIO) shall review all State information technology (IT) contracts and shall develop a plan to consolidate duplicate IT contracts and multiple IT contracts with the same vendor.

“(b) Bulk Purchasing. — The State CIO shall develop a plan to modify bulk purchasing contracts, while maintaining economies of scale, to provide agencies with the option of purchasing equipment on an “as-needed” basis. By December 15, 2013, the State CIO shall provide the plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The State CIO may modify the plan based upon input from the Joint Legislative Oversight Committee on Information Technology and, following the review, shall begin implementation of the plan.

“(c) Sole Sourcing, Extensions, and Expansions Limited. — State IT contracts, including sole sourcing, extensions of the period of performance, or expansion of the scope of existing contracts, must receive the prior approval of the State CIO who may grant a specific exception. The State CIO shall immediately report any exceptions granted to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The report shall explain the reasons why the exception was deemed to be appropriate.”

Session Laws 2013-360, s. 7.7(e), (f), provides: “(e) Enterprise Contracts. — The State CIO shall consult participating agency chief information officers and obtain approval from the Office of State Budget and Management prior to the initiation of any enterprise project or contract and shall ensure that enterprise project and contract costs are allocated to participating agencies in an equitable manner. Enterprise agreements shall not exceed the participating State agencies’ ability to financially support the contracts.

“The State CIO shall not enter into any enterprise information technology contracts without obtaining written agreements from participating State agencies regarding the apportionment of the contract cost. State agencies agreeing to participate in a contract shall:

“(1) Ensure that sufficient funds are budgeted to support their agreed shares of enterprise contracts throughout the life of the contract.

“(2) Transfer the required funding to the Information Technology Internal Service Fund in sufficient time for the Office of Information Technology Services to meet vendor contract requirements.

“(f) Three-Year Contracts. — Notwithstanding the cash management provisions of G.S. 147-86.11, the Office of Information Technology Services may procure information technology goods and services for periods up to a total of three years where the terms of the procurement contracts require payment of all or a portion of the contract price at the beginning of the contract agreement. All of the following conditions shall be met before payment for these agreements may be disbursed:

“(1) Any advance payment can be accomplished within the IT Internal Service Fund budget.

“(2) The State Controller receives conclusive evidence that the proposed agreement would be more cost-effective than a multiyear agreement that complies with G.S. 147-86.11.

“(3) The procurement complies in all other aspects with applicable statutes and rules.

“(4) The proposed agreement contains contract terms that protect the financial interest of the State against contractor nonperformance or insolvency through the creation of escrow accounts for funds, source codes, or both, or by any other reasonable means that have legally binding effect.

“The Office of State Budget and Management shall ensure the savings from any authorized agreement shall be included in the IT Internal Service Fund rate calculations before approving annual proposed rates. Any savings resulting from the agreements shall be returned to agencies included in the contract in the form of reduced rates. Beginning October 1, 2013, ITS shall submit a quarterly written report of any authorizations granted under this section to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.7(g), as added by Session Laws 2014-100, s. 7.7, provides: “(g) Enhance State IT Contract Expertise. - The State Chief Information Officer (State CIO), the Office of State Human Resources, the Department of Computer Science at North Carolina State University, the Schools of Government and Law at the University of North Carolina at Chapel Hill, and in the discretion of the State CIO, schools and departments at other public and private institutions of higher learning in the State, shall work jointly to create a career path for State government information technology contracting professionals that includes defined qualifications, career progression, training opportunities, and appropriate compensation. By December 1, 2014, the State CIO shall submit a detailed, fully implementable plan to create the career path for State government information technology contracting professionals to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.8, as amended by Session Laws 2013-363, s. 2.3, provides: “Notwithstanding any provision of law to the contrary, no contract for information technology personal services, or that provides personnel to perform information technology functions, may be established or renewed without written approval from the Statewide Information Technology Procurement Office and the Office of State Budget and Management. To facilitate compliance with this requirement, the Statewide Information Technology Procurement Office shall develop and document the following:

“(1) Standards for determining whether it is more appropriate for an agency to hire an employee or use the services of a vendor.

“(2) A process to monitor all State agency personal services contracts, as well as any other State contracts providing personnel to perform information technology functions.

“(3) A process for obtaining approval of contractor positions.

“The Statewide Information Technology Procurement Office shall review current personal services contracts and determine if each contractor is performing a function that could more appropriately be performed by a State employee. Where the determination is made that a State employee should be performing the function, the Statewide Information Technology Procurement Office shall work with the impacted agency, the Office of State Budget and Management, and the Office of State Personnel to identify or create the position.

“Beginning October 1, 2013, the Statewide Information Technology Procurement Office shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on its progress toward standardizing information technology personal services contracts. In addition, the report shall include detailed information on the number of personal service contractors in each State agency, the cost for each, and the comparable cost (including benefits) of a State employee serving in that capacity rather than a contractor.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-134, s. 11(a)-(c), provides: “(a) Notwithstanding Part 3 and Part 4 of Article 15 of Chapter 143 of the General Statutes or any other provision of law to the contrary, the Department of Transportation may manage, procure information technology goods and services, and enter into contracts for up to five information technology projects for Division of Motor Vehicles system modernization, and these projects are exempt from Department of Information Technology oversight and requirements. These projects may include modernization of the Division of Motor Vehicles’ electronic services and the Division’s mail intake, handling, and management systems and practices.

“(b) The Department of Transportation shall notify the Department of Information Technology of the nature and scope of an information technology project the Department of Transportation is undertaking pursuant to the exemption under subsection (a) of this section.

“(c) The Department of Transportation shall report to the Joint Legislative Transportation Oversight Committee, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division within 30 days of entering into a contract for an information technology project the Department of Transportation is undertaking pursuant to the exemption under subsection (a) of this section.”

§ 143B-1341. Project management standards.

  1. The State CIO shall establish standardized documentation requirements for agency projects to include requests for proposal and contracts. The State CIO shall establish standards for project managers and project management assistants. The State CIO shall develop performance measures for project reporting and shall make this reporting available through a publicly accessible Web site.
  2. Participating Agency Responsibilities. —  The State CIO shall designate a Project Manager who shall select qualified personnel from the Department staff to participate in information technology project management, implementation, testing, and other activities for any information technology project. The Project Manager shall provide periodic reports to the project management assistant assigned to the project by the State CIO under subsection (d) of this section. The reports shall include information regarding the agency’s business requirements, applicable laws and regulations, project costs, issues related to hardware, software, or training, projected and actual completion dates, and any other information related to the implementation of the information technology project.
  3. Separate Agency Responsibilities. —  Each agency shall provide for one or more project managers who meet the applicable quality assurance standards for each information technology project that is subject to approval by the State CIO. Each project manager shall be subject to the review and approval of the State CIO. Each agency project manager shall provide periodic reports to the project management assistant assigned to the project by the State CIO under this subsection. The reports shall include information regarding project costs; issues related to hardware, software, or training; projected and actual completion dates; and any other information related to the implementation of the information technology project.
  4. State CIO Responsibilities. —  The State CIO shall provide a project management assistant from the Department for any approved separate agency project, whether the project is undertaken in single or multiple phases or components. The State CIO may designate a project management assistant for any other information technology project.The project management assistant shall advise the agency with the initial planning of a project, the content and design of any request for proposals, contract development, procurement, and architectural and other technical reviews. The project management assistant shall also monitor progress in the development and implementation of the project and shall provide status reports to the agency and the State CIO, including recommendations regarding continued approval of the project.The State CIO shall establish a clearly defined, standardized process for project management that includes time lines for completion of process requirements for both the Department and agencies. The State CIO shall also establish reporting requirements for information technology projects, both during the planning, development, and implementation process and following completion of the project. The State CIO shall continue to monitor system performance and financial aspects of each project after implementation. The State CIO shall also monitor any certification process required for State information technology projects and shall immediately report any issues associated with certification processes to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1319. The section has been renumbered as G.S. 143B-1341 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1342. Dispute resolution.

  1. Agency Request for Review. —  In any instance where the State CIO has denied or suspended the approval of an information technology project, has cancelled the project, or has denied an agency’s request for deviation, the affected State agency may request that the Governor review the State CIO’s decision. The agency shall submit a written request for review to the Governor within 15 business days following the agency’s receipt of the State CIO’s written grounds for denial, suspension, or cancellation. The agency’s request for review shall specify the grounds for its disagreement with the State CIO’s determination. The agency shall include with its request for review a copy of the State CIO’s written grounds for denial or suspension.
  2. Review Process. —  The Governor shall review the information provided and may request additional information from either the agency or the State CIO. The Governor may affirm, reverse, or modify the decision of the State CIO or may remand the matter back to the State CIO for additional findings. Within 30 days after initial receipt of the agency’s request for review, the Governor shall notify the agency and the State CIO of the decision in the matter. The notification shall be in writing and shall specify the grounds for the Governor’s decision.The Governor may reverse or modify a decision of the State CIO when the Governor finds the decision of the State CIO is unsupported by substantial evidence that the agency project fails to meet one or more standards of efficiency and quality of State government information technology as required under this Article.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1320. The section has been renumbered as G.S. 143B-1342 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1343. Standardization.

The State CIO shall establish consistent standards for the purchase of agency hardware and software that reflect identified, documented agency needs.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1321. The section has been renumbered as G.S. 143B-1343 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1344. Legacy applications.

Participating agency legacy applications shall be moved to the Department once a detailed plan is coordinated and in place for the successful transition of a specific application to the Department. The Department shall identify situations where multiple agencies are using legacy systems with similar capabilities and shall prepare plans to consolidate these systems.

History. 2015-241, s. 7A.2(b); 2016-94, s. 7.4(c).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1322. The section has been renumbered as G.S. 143B-1344 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 7.4(c), effective July 1, 2016, deleted the last three sentences, which read “Initial identification of similar capabilities shall be reported to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by March 1, 2016. The initial report shall include a schedule for the consolidation. The report shall also include the costs for operating and maintaining the current systems, the estimated costs for an enterprise replacement system, and the operations and maintenance costs associated with an enterprise system.”

§§ 143B-1345 through 143B-1349.

Reserved for future codification purposes.

Part 4. Information Technology Procurement.

§ 143B-1350. Procurement of information technology.

  1. The State CIO is responsible for establishing policies and procedures for information technology procurement for State agencies.Notwithstanding any other provision of law, the Department shall procure all information technology goods and services for participating agencies and shall approve information technology procurements for separate agencies. The State CIO may cancel or suspend any agency information technology procurement that occurs without State CIO approval.
  2. The Department shall review all procurements to ensure they meet current technology standards, are not duplicative, meet business objectives, are cost-effective, and are adequately funded. G.S. 143-135.9 shall apply to information technology procurements.
  3. The Department shall, subject to the provisions of this Part, do all of the following with respect to State information technology procurement:
    1. Purchase or contract for all information technology for participating State agencies.
    2. Approve all technology purchases for separate agencies.
    3. Establish standardized, consistent processes, specifications, and standards that shall apply to all information technology to be purchased, licensed, or leased by State agencies and relating to information technology personal services contract requirements for State agencies.
    4. Establish procedures to permit State agencies and local government entities to use the General Services Administration (GSA) Cooperative Purchasing Program to purchase information technology (i) awarded under GSA Supply Schedule 70 Information Technology and (ii) from contracts under the GSA’s Consolidated Schedule containing information technology special item numbers.
    5. Establish procedures to permit State agencies and local government entities to use multiple award schedule contracts and other cooperative purchasing agreements.
    6. Comply with the State government-wide technical architecture, as required by the State CIO.
    7. Utilize the purchasing benchmarks established by the Secretary of Administration pursuant to G.S. 143-53.1.
    8. Provide strategic sourcing resources and detailed, documented planning to compile and consolidate all estimates of information technology goods and services needed and required by State agencies.
    9. Develop a process to provide a question and answer period for vendors prior to procurements.
  4. Each State agency shall furnish to the State CIO when requested, and on forms as prescribed, estimates of and budgets for all information technology goods and services needed and required by such department, institution, or agency for such periods in advance as may be designated by the State CIO. When requested, all State agencies shall provide to the State CIO on forms as prescribed, actual expenditures for all goods and services needed and required by the department, institution, or agency for such periods after the expenditures have been made as may be designated by the State CIO.
  5. Confidentiality. —  Contract information compiled by the Department shall be made a matter of public record after the award of contract. Trade secrets, test data, similar proprietary information, and security information protected under G.S. 132-6.1(c) or other law shall remain confidential.
  6. Electronic Procurement. —  The State CIO may authorize the use of the electronic procurement system established by G.S. 143-48.3, or other systems, to conduct reverse auctions and electronic bidding. For purposes of this Part, “reverse auction” means a real-time purchasing process in which vendors compete to provide goods or services at the lowest selling price in an open and interactive electronic environment. The vendor’s price may be revealed during the reverse auction. The Department may contract with a third-party vendor to conduct the reverse auction. “Electronic bidding” means the electronic solicitation and receipt of offers to contract. Offers may be accepted and contracts may be entered by use of electronic bidding. All requirements relating to formal and competitive bids, including advertisement, seal, and signature, are satisfied when a procurement is conducted or a contract is entered in compliance with the reverse auction or electronic bidding requirements established by the Department.
  7. Multiple-Award Schedule Contracts. —  The procurement of information technology may be conducted using multiple award schedule contracts. Contracts awarded under this subsection shall be periodically updated as directed by the State CIO to include the addition or deletion of particular vendors, goods, services, or pricing.
  8. The State CIO shall establish efficient, responsive procedures for the procurement of information technology. The procedures may include aggregation of hardware purchases, the use of formal bid procedures, restrictions on supplemental staffing, enterprise software licensing, hosting, and multiyear maintenance agreements. The State CIO may require agencies to submit information technology procurement requests on a regularly occurring schedule each fiscal year in order to allow for bulk purchasing.
  9. All offers to contract, whether through competitive bidding or other procurement method, shall be subject to evaluation and selection by acceptance of the most advantageous offer to the State. Evaluation shall include best value, as the term is defined in G.S. 143-135.9(a)(1), compliance with information technology project management policies, compliance with information technology security standards and policies, substantial conformity with the specifications, and other conditions set forth in the solicitation.
  10. All contracts subject to the provisions of this Part shall include a limitation on the contractor’s liability to the State for damages. Except as otherwise provided in this subsection, the limitation of liability shall be for damages arising from any cause whatsoever, regardless of the form of action. The amount of liability shall be determined based on the nature of the goods or services covered by the contract; however, there shall be a presumptive limitation of no more than two times the value of the contract. Limitation of liability pursuant to this subsection shall specifically include, but not be limited to, the contractor’s liability for damages and any other losses relating to the loss of, unauthorized access to, or unauthorized disclosure of data.The amount of liability for damages and any other losses relating to the loss of, unauthorized access to, or unauthorized disclosure of data may be raised to no more than three times the value of the contract if all of the following apply:
    1. The State CIO completes a risk assessment prior to the bid solicitation or request for proposal.
    2. The risk assessment determines that an increase in the liability amount is necessary to protect the State’s best interests.
    3. The bid solicitation or request for proposal indicates that increased liability will be required for the resulting contract.The State CIO shall report annually to the Joint Legislative Commission on Governmental Operations and the Joint Legislative Oversight Committee on Information Technology no later than March 1 regarding the contracts containing liability amounts of more than two times the value of the contract.Prior to entering into any contract subject to the provisions of this Part, the Department or the separate agency, as applicable, shall reasonably determine that the contractor possesses sufficient financial resources, either independently or through third-party sources, such as insurance, to satisfy the agreed upon limitation of liability. The limitation of liability required by this subsection shall not apply to liability of the contractor for intentional or willful misconduct, damage to tangible personal property, physical injuries to persons, or any notification costs resulting from compliance with G.S. 132-1.10(c1). Nothing in this subsection (i) limits the contractor’s liability directly to third parties or (ii) affects the rights and obligations related to contribution among joint tortfeasors established by Chapter 1B of the General Statutes and other applicable law.
  11. Exceptions. —  In addition to permitted waivers of competition, the requirements of competitive bidding shall not apply to information technology contracts and procurements:
    1. In cases of pressing need or emergency arising from a security incident.
    2. In the use of master licensing or purchasing agreements governing the Department’s acquisition of proprietary intellectual property.
    3. In the procurement of cybersecurity and infrastructure security products, consistent with Best Value procurement principles as provided in G.S. 143-135.9.Any exceptions shall immediately be reported to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.
  12. Information Technology Innovation Center. —  The Department may operate a State Information Technology Innovation Center (iCenter) to develop and demonstrate technology solutions with potential benefit to the State and its citizens. The iCenter may facilitate the piloting of potential solutions to State technology requirements. In operating the iCenter, the State CIO shall ensure that all State laws, rules, and policies are followed.Vendor participation in the iCenter shall not be construed to (i) create any type of preferred status for vendors or (ii) abrogate the requirement that agency and statewide requirements for information technology support, including those of the Department, are awarded based on a competitive process that follows information technology procurement guidelines.
  13. No contract subject to the provisions of this Part may be entered into unless the contractor and the contractor’s subcontractors comply with the requirements of Article 2 of Chapter 64 of the General Statutes.

History. 2015-241, s. 7A.2(b); 2015-268, ss. 2.14, 2.20; 2016-85, s. 1; 2019-200, s. 1; 2020-78, s. 19.2(a).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1323. The section has been renumbered as G.S. 143B-1350 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 6A.2(e), provides: “Three-Year Contracts. — Notwithstanding the cash management provisions of G.S. 147-86.11, the Office of Information Technology Services may procure information technology goods and services for periods of up to a total of three years where the terms of the procurement contract require payment of all, or a portion, of the contract price at the beginning of the contract agreement. All of the following conditions shall be met before payment for these agreements may be disbursed:

“(1) Any advance payment can be accomplished within the Information Technology Internal Service Fund budget.

“(2) The State Controller receives conclusive evidence that the proposed agreement would be more cost-effective than a multiyear agreement that complies with G.S. 147-86.11.

“(3) The procurement complies in all other aspects with applicable statutes and rules.

“(4) The proposed agreement contains contract terms that protect the financial interest of the State against contractor nonperformance or insolvency through the creation of escrow accounts for funds, source codes, or both, or by any other reasonable means that have legally binding effect.

“The Office of State Budget and Management shall ensure the savings from any authorized agreement shall be included in the Information Technology Internal Service Fund rate calculations before the Office of State Budget and Management annually approves proposed rates. Any savings resulting from the agreements shall be returned to agencies included in the contract in the form of reduced rates. The Office of Information Technology Services shall submit a quarterly written report to the Office of State Budget and Management on any State agency budget impacts resulting from multiyear contracts. Under no circumstances shall multiyear contracts result in rate increases for participating agencies. The Office of Information Technology Services shall submit a quarterly written report of any authorizations granted under this section to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division of the North Carolina General Assembly.”

For prior similar provisions, see Session Laws 2009-451, s. 6.14A(b).

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 7.5, provides: “Statewide information technology procurement shall be funded through fees charged to agencies using the services of the Statewide Information Technology Procurement Office. The Office of the State Chief Information Officer (CIO) shall provide to the Office of State Budget and Management (OSBM) a fee schedule to allow cost recovery. If an agency fails to pay for services within 30 days of billing, OSBM shall transfer the unpaid amount to the State Information Technology Procurement Office, following notification of the affected agency.”

Session Laws 2013-360, s. 7.7(a)-(c), provides: “(a) SCIO Review. — The State Chief Information Officer (State CIO) shall review all State information technology (IT) contracts and shall develop a plan to consolidate duplicate IT contracts and multiple IT contracts with the same vendor.

“(b) Bulk Purchasing. — The State CIO shall develop a plan to modify bulk purchasing contracts, while maintaining economies of scale, to provide agencies with the option of purchasing equipment on an ‘as-needed’ basis. By December 15, 2013, the State CIO shall provide the plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The State CIO may modify the plan based upon input from the Joint Legislative Oversight Committee on Information Technology and, following the review, shall begin implementation of the plan.

“(c) Sole Sourcing, Extensions, and Expansions Limited. — State IT contracts, including sole sourcing, extensions of the period of performance, or expansion of the scope of existing contracts, must receive the prior approval of the State CIO who may grant a specific exception. The State CIO shall immediately report any exceptions granted to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The report shall explain the reasons why the exception was deemed to be appropriate.”

Session Laws 2013-360, s. 7.7(e), (f), provides: “(e) Enterprise Contracts. — The State CIO shall consult participating agency chief information officers and obtain approval from the Office of State Budget and Management prior to the initiation of any enterprise project or contract and shall ensure that enterprise project and contract costs are allocated to participating agencies in an equitable manner. Enterprise agreements shall not exceed the participating State agencies’ ability to financially support the contracts.

“The State CIO shall not enter into any enterprise information technology contracts without obtaining written agreements from participating State agencies regarding the apportionment of the contract cost. State agencies agreeing to participate in a contract shall:

“(1) Ensure that sufficient funds are budgeted to support their agreed shares of enterprise contracts throughout the life of the contract.

“(2) Transfer the required funding to the Information Technology Internal Service Fund in sufficient time for the Office of Information Technology Services to meet vendor contract requirements.

“(f) Three-Year Contracts. - Notwithstanding the cash management provisions of G.S. 147-86.11, the Office of Information Technology Services may procure information technology goods and services for periods up to a total of three years where the terms of the procurement contracts require payment of all or a portion of the contract price at the beginning of the contract agreement. All of the following conditions shall be met before payment for these agreements may be disbursed:

“(1) Any advance payment can be accomplished within the IT Internal Service Fund budget.

“(2) The State Controller receives conclusive evidence that the proposed agreement would be more cost-effective than a multiyear agreement that complies with G.S. 147-86.11.

“(3) The procurement complies in all other aspects with applicable statutes and rules.

“(4) The proposed agreement contains contract terms that protect the financial interest of the State against contractor nonperformance or insolvency through the creation of escrow accounts for funds, source codes, or both, or by any other reasonable means that have legally binding effect.

“The Office of State Budget and Management shall ensure the savings from any authorized agreement shall be included in the IT Internal Service Fund rate calculations before approving annual proposed rates. Any savings resulting from the agreements shall be returned to agencies included in the contract in the form of reduced rates. Beginning October 1, 2013, ITS shall submit a quarterly written report of any authorizations granted under this section to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.7(g), as added by Session Laws 2014-100, s. 7.7, provides: “(g) Enhance State IT Contract Expertise. — The State Chief Information Officer (State CIO), the Office of State Human Resources, the Department of Computer Science at North Carolina State University, the Schools of Government and Law at the University of North Carolina at Chapel Hill, and in the discretion of the State CIO, schools and departments at other public and private institutions of higher learning in the State, shall work jointly to create a career path for State government information technology contracting professionals that includes defined qualifications, career progression, training opportunities, and appropriate compensation. By December 1, 2014, the State CIO shall submit a detailed, fully implementable plan to create the career path for State government information technology contracting professionals to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.8, as amended by Session Laws 2013-363, s. 2.3, provides: “Notwithstanding any provision of law to the contrary, no contract for information technology personal services, or that provides personnel to perform information technology functions, may be established or renewed without written approval from the Statewide Information Technology Procurement Office and the Office of State Budget and Management. To facilitate compliance with this requirement, the Statewide Information Technology Procurement Office shall develop and document the following:

“(1) Standards for determining whether it is more appropriate for an agency to hire an employee or use the services of a vendor.

“(2) A process to monitor all State agency personal services contracts, as well as any other State contracts providing personnel to perform information technology functions.

“(3) A process for obtaining approval of contractor positions.

“The Statewide Information Technology Procurement Office shall review current personal services contracts and determine if each contractor is performing a function that could more appropriately be performed by a State employee. Where the determination is made that a State employee should be performing the function, the Statewide Information Technology Procurement Office shall work with the impacted agency, the Office of State Budget and Management, and the Office of State Personnel to identify or create the position.

“Beginning October 1, 2013, the Statewide Information Technology Procurement Office shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on its progress toward standardizing information technology personal services contracts. In addition, the report shall include detailed information on the number of personal service contractors in each State agency, the cost for each, and the comparable cost (including benefits) of a State employee serving in that capacity rather than a contractor.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 8.14(b)-(d), provides: “(b) The Department of Public Instruction shall collaborate with the Friday Institute for Educational Innovation of North Carolina State University to implement public school cooperative purchasing agreements for the procurement of information technology goods and services to support public schools. For purposes of this section, the phrase ‘public school cooperative purchasing agreement’ means an agreement implemented pursuant to this section and available for local school administrative units, regional schools, charter schools, or some combination thereof providing for collaborative or collective purchases of information technology goods and services in order to leverage economies of scale and to reduce costs.

“(c) Each public school cooperative purchasing agreement shall be based on a defined statewide information technology need to support education in the public schools. Each public school cooperative purchasing agreement shall allow for equal access to technology tools and services and shall provide a standard competitive cost throughout North Carolina for each tool or service. Public school cooperative purchasing agreements shall follow State information technology procurement laws, rules, and procedures.

“(d) By October 15, 2015, and annually thereafter, the Department of Public Instruction and the Friday Institute shall report on the establishment of the cooperative purchasing agreements, savings resulting from the establishment of the agreements, and any issues impacting the establishment of the agreements. The reports shall be made to the Joint Legislative Oversight Committee on Information Technology, the Joint Legislative Education Oversight Committee, and the Fiscal Research Division.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2016-85, s. 2, made subsection (h1), as added by Session Laws 2016-85, s. 1, applicable to contracts entered into, extended via the exercise of options or otherwise, renewed, or amended on or after June 30, 2016.

Session Laws 2020-78, s. 19.2(b), made subdivision (i)(3), as added by Session Laws 2020-78, s. 19.2(a), effective July 1 2020, and applicable to product procurement occurring on or after that date.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Session Laws 2020-81, s. 5, provides: “The Information Technology Innovation Center, established pursuant to G.S. 143B-1350(j), shall create a cybersecurity pilot program to establish and utilize public-private partnerships to provide cybersecurity support services from participating vendors to eligible counties. The Center shall receive proposals from vendors that demonstrate the capability to provide comprehensive cybersecurity support services to counties designated as development tier one or tier two areas, pursuant to G.S. 143B-437.08. The Center shall establish agreements with participating vendors that describe the funds or professional services to be offered in the cybersecurity pilot program described by this section. Participating vendors selected by the Center shall meet all of the following requirements:

“(1) Demonstrated compliance with the security guidelines outlined in the National Institute of Standards and Technology Special Publication 800-171.

“(2) Services offered must be complete and include all hardware, software, licenses, support, maintenance, training, and labor, as applicable.

“(3) Services must account for evolving technology and security threats.

“(4) Adequate ability for review and oversight of services by the Department of Information Technology.

“(5) Services must be as integrated as possible and must identify accountability and responsibility measures for incident response.

“(6) Projects and services shall be integrated with existing State cybersecurity infrastructure and shall share all resulting data with the State.

“The Center shall develop criteria for eligible counties to demonstrate need and capacity to participate in the cybersecurity pilot program by March 31, 2021, and annually thereafter, the Center shall submit a report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the cybersecurity pilot program, including the terms of partnerships initiated, eligible counties participating, and any results from partnerships.”

Session Laws 2021-134, s. 11(a)-(c), provides: “(a) Notwithstanding Part 3 and Part 4 of Article 15 of Chapter 143 of the General Statutes or any other provision of law to the contrary, the Department of Transportation may manage, procure information technology goods and services, and enter into contracts for up to five information technology projects for Division of Motor Vehicles system modernization, and these projects are exempt from Department of Information Technology oversight and requirements. These projects may include modernization of the Division of Motor Vehicles’ electronic services and the Division’s mail intake, handling, and management systems and practices.

“(b) The Department of Transportation shall notify the Department of Information Technology of the nature and scope of an information technology project the Department of Transportation is undertaking pursuant to the exemption under subsection (a) of this section.

“(c) The Department of Transportation shall report to the Joint Legislative Transportation Oversight Committee, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division within 30 days of entering into a contract for an information technology project the Department of Transportation is undertaking pursuant to the exemption under subsection (a) of this section.”

Effect of Amendments.

Session Laws 2015-268, ss. 2.14, 2.20, effective July 1, 2015, deleted “separate agency, and participating agency” following “Each State agency” at the beginning of the first sentence of subsection (d); and added subsection (k).

Session Laws 2016-85, s. 1, effective June 30, 2016, added subsection (h1). See editor’s note for applicability.

Session Laws 2019-200, s. 1, effective August 21, 2019, deleted “including, but not limited to, requiring convenience contracts to be rebid prior to termination without extensions” at the end of subdivision (c)(3); inserted “multiple award schedule contracts and” in subdivision (c)(5); and added subsection (f1).

Session Laws 2020-78, s. 19.2(a), added subdivision (i)(3). For effective date and applicability, see editor’s note.

§ 143B-1351. Restriction on State agency contractual authority with regard to information technology.

  1. All State agencies covered by this Article shall use contracts for information technology to include enterprise licensing agreements and convenience contracts established by the Department. The State CIO shall consult the agency heads prior to the initiation of any enterprise project or contract. Notwithstanding any other statute, the authority of State agencies to procure or obtain information technology shall be subject to compliance with the provisions of this Part.
  2. Notwithstanding any other provision of law, local governmental entities may use the information technology programs, services, or contracts offered by the Department, including information technology procurement, in accordance with the statutes, policies, and rules of the Department. Local governmental entities are not required to comply with otherwise applicable competitive bidding requirements when using contracts established by the Department.
  3. Any other State entities exempt from Part 3 or Part 5 of this Article may also use the information technology programs, services, or contracts offered by the Department, including information technology procurement, in accordance with the statutes, policies, and rules of the Department.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1324. The section has been renumbered as G.S. 143B-1351 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1352. Unauthorized use of public purchase or contract procedures for private benefit prohibited.

  1. It is unlawful for any person, by the use of the powers, policies, or procedures described in this Part or established hereunder, to purchase, attempt to purchase, procure, or attempt to procure any property or services for private use or benefit.
  2. This prohibition shall not apply if:
    1. The State agency through which the property or services are procured had theretofore established policies and procedures permitting such purchases or procurement by a class or classes of persons in order to provide for the mutual benefit of such persons and the department, institution, or agency involved or the public benefit or convenience; and
    2. Such policies and procedures, including any reimbursement policies, are complied with by the person permitted thereunder to use the purchasing or procurement procedures described in this Part or established thereunder.
  3. Any violation of this section is a Class 1 misdemeanor.
  4. Any employee or official of the State who violates this Part shall be liable to the State to repay any amount expended in violation of this Part, together with any court costs.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1325. The section has been renumbered as G.S. 143B-1352 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1353. Financial interest of officers in sources of supply; acceptance of bribes; gifts and favors regulated.

  1. Neither the State CIO, any deputy State CIO, or any other policy-making or managerially exempt personnel shall be financially interested, or have any personal beneficial interest, either directly or indirectly, in the purchase of, or contract for, any information technology, nor in any firm, corporation, partnership, or association furnishing any information technology to the State government or any of its departments, institutions, or agencies. Violation of this section is a Class F felony, and any person found guilty of a violation of this section shall, upon conviction, be removed from State office or employment.
  2. The provisions of G.S. 133-32 shall apply to all Department employees.

History. 2015-241, s. 7A.2(b); 2019-200, s. 5.

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1326. The section has been renumbered as G.S. 143B-1353 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 5, effective August 21, 2019, added “gifts and favors regulated” at the end of the section heading; designated the previously existing provisions as subsection (a), and in such subsection, deleted “nor shall any of these persons or any other Department employee accept or receive, directly or indirectly, from any person, firm, or corporation to whom any contract may be awarded, by rebate, gifts, or otherwise, any money or anything of value whatsoever, or any promise, obligation, or contract for future reward or compensation” at the end of the second sentence; and added subsection (b).

§ 143B-1354. Certification that information technology bid submitted without collusion.

The State CIO shall require bidders to certify that each bid on information technology contracts overseen by the Department is submitted competitively and without collusion. False certification is a Class I felony.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1327. The section has been renumbered as G.S. 143B-1354 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1355. Award review.

  1. When the dollar value of a contract for the procurement of information technology equipment, materials, and supplies exceeds the benchmark established by subdivision (1) of subsection (c) of this section, an award recommendation shall be submitted to the State CIO for approval or other action. The State CIO shall promptly notify the agency or institution making the recommendation, or for which the purchase is to be made, of the action taken.
  2. Prior to submission for review pursuant to this section for any contract for information technology being acquired for the benefit of an agency authorized to deviate from this Article pursuant to G.S. 143B-1320(c), the State CIO shall review and approve the procurement to ensure compliance with the established processes, specifications, and standards applicable to all information technology purchased, licensed, or leased in State government, including established procurement processes, and compliance with the State government-wide technical architecture and standards established by the State CIO.
  3. The State CIO shall provide a report of all contract awards approved through the Statewide Procurement Office as indicated below. The report shall include the amount of the award, the contract term, the award recipient, the using agency, and a short description of the nature of the award, as follows:
    1. For contract awards greater than twenty-five thousand dollars ($25,000), to the cochairs of the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division as requested.
    2. For all contract awards outside the established purchasing system, to the Department of Administration, Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division on March 1 and September 1 of each year.

History. 2015-241, s. 7A.2(b); 2016-94, s. 7.4(a).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1328. The section has been renumbered as G.S. 143B-1355 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 7.4(a), effective July 1, 2016, substituted “as requested” for “on a monthly basis” at the end of subdivision (c)(1); and substituted “March 1 and September 1 of each year” for “a quarterly basis” at the end of the subdivision (c)(2).

§ 143B-1356. Multiyear contracts; Attorney General assistance.

  1. Notwithstanding the cash management provisions of G.S. 147-86.11, the Department may procure information technology goods and services for periods up to a total of three years where the terms of the procurement contracts require payment of all or a portion of the contract price at the beginning of the contract agreement. All of the following conditions shall be met before payment for these agreements may be disbursed:
    1. Any advance payment can be accomplished within the IT Internal Service Fund budget.
    2. The State Controller receives conclusive evidence that the proposed agreement would be more cost-effective than a multiyear agreement that complies with G.S. 147-86.11.
    3. The procurement complies in all other aspects with applicable statutes and rules.
    4. The proposed agreement contains contract terms that protect the financial interest of the State against contractor nonperformance or insolvency through the creation of escrow accounts for funds, source codes, or both, or by any other reasonable means that have legally binding effect.

      The Office of State Budget and Management shall ensure the savings from any authorized agreement shall be included in the IT Internal Service Fund rate calculations before approving annual proposed rates. Any savings resulting from the agreements shall be returned to agencies included in the contract in the form of reduced rates.

  2. At the request of the State CIO, the Attorney General shall provide legal advice and services necessary to implement this Article.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1329. The section has been renumbered as G.S. 143B-1356 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1357. Purchase of certain computer equipment and televisions by State agencies and governmental entities prohibited.

  1. No State agency, local political subdivision of the State, or other public body shall purchase computer equipment or televisions, as defined in G.S. 130A-309.131, or enter into a contract with any manufacturer that the State CIO determines is not in compliance with the requirements of G.S. 130A-309.134 or G.S. 130A-309.135 as determined from the list provided by the Department of Environmental Quality pursuant to G.S. 130A-309.138. The State CIO shall issue written findings upon a determination of noncompliance. A determination of noncompliance by the State CIO is reviewable under Article 3 of Chapter 150B of the General Statutes.
  2. The Department shall make the list available to local political subdivisions of the State and other public bodies. A manufacturer that is not in compliance with the requirements of G.S. 130A-309.134 or G.S. 130A-309.135 shall not sell or offer for sale computer equipment or televisions to the State, a local political subdivision of the State, or other public body.

History. 2015-241, ss. 7A.2(b), 14.30(c).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1330. The section has been renumbered as G.S. 143B-1357 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 14.30(c), provides: “The Department of Environment and Natural Resources is renamed the Department of Environmental Quality. All references to the Department of Environment and Natural Resources or the Department of Cultural Resources in acts of the 2015 General Assembly taking effect on or after the effective date of this section and in the Committee Report described in Section 33.2 of this act shall be construed to refer to the Department of Environmental Quality or the Department of Natural and Cultural Resources, respectively. References to duties or requirements of the Department of Environment and Natural Resources with respect to entities transferred under subsections (a) and (b) of this section shall be construed as duties or requirements of the Department of Natural and Cultural Resources as reorganized by this section.” Pursuant to this authority, “Department of Environmental Quality” was substituted for “Department of Environment and Natural Resources” in subsection (a).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1358. Refurbished computer equipment purchasing program.

  1. The Department of Information Technology and the Department of Administration, with the administrative support of the Information Technology Strategic Sourcing Office, shall offer State and local governmental entities the option of purchasing refurbished computer equipment from registered computer equipment refurbishers whenever most appropriate to meet the needs of State and local governmental entities.
  2. State and local governmental entities shall document savings resulting from the purchase of the refurbished computer equipment, including, but not limited to, the initial acquisition cost as well as operations and maintenance costs. These savings shall be reported quarterly to the Department of Information Technology.
  3. The Information Technology Strategic Sourcing Office shall administer the refurbished computer equipment program by establishing a competitive purchasing process to support this initiative that meets all State information technology procurement laws and procedures and ensures that agencies receive the best value.
  4. Participating computer equipment refurbishers must meet all procurement requirements established by the Department of Information Technology and the Department of Administration.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1331. The section has been renumbered as G.S. 143B-1358 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1359. Configuration and specification requirements same as for new computers.

Refurbished computer equipment purchased under this act must conform to the same standards as the State may establish as to the configuration and specification requirements for the purchase of new computers.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1332. The section has been renumbered as G.S. 143B-1359 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1360. Data on reliability and other issues; report.

The Department of Information Technology shall maintain data on equipment reliability, potential cost savings, and any issues associated with the refurbished computer equipment initiative and shall report the results of the initiative to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by March 1, 2016, and then annually thereafter.

History. 2015-241, s. 7A.2(b); 2016-94, s. 7.4(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1333. The section has been renumbered as G.S. 143B-1360 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 7.4(b), effective July 1, 2016, substituted “annually thereafter” for “quarterly thereafter” at the end of the section.

§ 143B-1361. Information technology procurement policy; reporting requirements.

  1. Policy. —  In order to further the policy of the State to encourage and promote the use of small, minority, physically handicapped, and women contractors in State purchasing of goods and services, all State agencies shall cooperate with the Department in efforts to encourage the use of small, minority, physically handicapped, and women contractors in achieving the purposes of this Article, which is to provide for the effective and economical acquisition, management, and disposition of information technology.
  2. Bids. —  A vendor submitting a bid shall disclose in a statement, provided contemporaneously with the bid, where services will be performed under the contract sought, including any subcontracts and whether any services under that contract, including any subcontracts, are anticipated to be performed outside the United States. Nothing in this section is intended to contravene any existing treaty, law, agreement, or regulation of the United States. The State CIO shall retain the statements required by this subsection regardless of the State entity that awards the contract and shall report annually to the Secretary of Administration on the number of contracts which are anticipated to be performed outside the United States.
  3. Reporting. —  Every State agency that makes a direct purchase of information technology using the services of the Department shall report directly to the Department of Administration all information required by G.S. 143-48(b).
  4. Data from Department of Administration. —  The Department of Administration shall collect and compile the data described in this section and report it annually to the Department of Information Technology, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1334. The section has been renumbered as G.S. 143B-1361 at the direction of the Revisor of Statutes.

Session Laws 2013-360, s. 7.5, provides: “Statewide information technology procurement shall be funded through fees charged to agencies using the services of the Statewide Information Technology Procurement Office. The Office of the State Chief Information Officer (CIO) shall provide to the Office of State Budget and Management (OSBM) a fee schedule to allow cost recovery. If an agency fails to pay for services within 30 days of billing, OSBM shall transfer the unpaid amount to the State Information Technology Procurement Office, following notification of the affected agency.”

Session Laws 2013-360, s. 7.7(a)-(c), provides: “(a) SCIO Review. — The State Chief Information Officer (State CIO) shall review all State information technology (IT) contracts and shall develop a plan to consolidate duplicate IT contracts and multiple IT contracts with the same vendor.

“(b) Bulk Purchasing. — The State CIO shall develop a plan to modify bulk purchasing contracts, while maintaining economies of scale, to provide agencies with the option of purchasing equipment on an ‘as-needed’ basis. By December 15, 2013, the State CIO shall provide the plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The State CIO may modify the plan based upon input from the Joint Legislative Oversight Committee on Information Technology and, following the review, shall begin implementation of the plan.

“(c) Sole Sourcing, Extensions, and Expansions Limited. — State IT contracts, including sole sourcing, extensions of the period of performance, or expansion of the scope of existing contracts, must receive the prior approval of the State CIO who may grant a specific exception. The State CIO shall immediately report any exceptions granted to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. The report shall explain the reasons why the exception was deemed to be appropriate.”

Session Laws 2013-360, s. 7.7(e), (f), provides: “(e) Enterprise Contracts. — The State CIO shall consult participating agency chief information officers and obtain approval from the Office of State Budget and Management prior to the initiation of any enterprise project or contract and shall ensure that enterprise project and contract costs are allocated to participating agencies in an equitable manner. Enterprise agreements shall not exceed the participating State agencies’ ability to financially support the contracts.

“The State CIO shall not enter into any enterprise information technology contracts without obtaining written agreements from participating State agencies regarding the apportionment of the contract cost. State agencies agreeing to participate in a contract shall:

“(1) Ensure that sufficient funds are budgeted to support their agreed shares of enterprise contracts throughout the life of the contract.

“(2) Transfer the required funding to the Information Technology Internal Service Fund in sufficient time for the Office of Information Technology Services to meet vendor contract requirements.

“(f) Three-Year Contracts. — Notwithstanding the cash management provisions of G.S. 147-86.11, the Office of Information Technology Services may procure information technology goods and services for periods up to a total of three years where the terms of the procurement contracts require payment of all or a portion of the contract price at the beginning of the contract agreement. All of the following conditions shall be met before payment for these agreements may be disbursed:

“(1) Any advance payment can be accomplished within the IT Internal Service Fund budget.

“(2) The State Controller receives conclusive evidence that the proposed agreement would be more cost-effective than a multiyear agreement that complies with G.S. 147-86.11.

“(3) The procurement complies in all other aspects with applicable statutes and rules.

“(4) The proposed agreement contains contract terms that protect the financial interest of the State against contractor nonperformance or insolvency through the creation of escrow accounts for funds, source codes, or both, or by any other reasonable means that have legally binding effect.

“The Office of State Budget and Management shall ensure the savings from any authorized agreement shall be included in the IT Internal Service Fund rate calculations before approving annual proposed rates. Any savings resulting from the agreements shall be returned to agencies included in the contract in the form of reduced rates. Beginning October 1, 2013, ITS shall submit a quarterly written report of any authorizations granted under this section to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.7(g), as added by Session Laws 2014-100, s. 7.7, provides: “(g) Enhance State IT Contract Expertise. - The State Chief Information Officer (State CIO), the Office of State Human Resources, the Department of Computer Science at North Carolina State University, the Schools of Government and Law at the University of North Carolina at Chapel Hill, and in the discretion of the State CIO, schools and departments at other public and private institutions of higher learning in the State, shall work jointly to create a career path for State government information technology contracting professionals that includes defined qualifications, career progression, training opportunities, and appropriate compensation. By December 1, 2014, the State CIO shall submit a detailed, fully implementable plan to create the career path for State government information technology contracting professionals to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.”

Session Laws 2013-360, s. 7.8, as amended by Session Laws 2013-363, s. 2.3 provides: “Notwithstanding any provision of law to the contrary, no contract for information technology personal services, or that provides personnel to perform information technology functions, may be established or renewed without written approval from the Statewide Information Technology Procurement Office and the Office of State Budget and Management. To facilitate compliance with this requirement, the Statewide Information Technology Procurement Office shall develop and document the following:

“(1) Standards for determining whether it is more appropriate for an agency to hire an employee or use the services of a vendor.

“(2) A process to monitor all State agency personal services contracts, as well as any other State contracts providing personnel to perform information technology functions.

“(3) A process for obtaining approval of contractor positions.

“The Statewide Information Technology Procurement Office shall review current personal services contracts and determine if each contractor is performing a function that could more appropriately be performed by a State employee. Where the determination is made that a State employee should be performing the function, the Statewide Information Technology Procurement Office shall work with the impacted agency, the Office of State Budget and Management, and the Office of State Personnel to identify or create the position.

“Beginning October 1, 2013, the Statewide Information Technology Procurement Office shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on its progress toward standardizing information technology personal services contracts. In addition, the report shall include detailed information on the number of personal service contractors in each State agency, the cost for each, and the comparable cost (including benefits) of a State employee serving in that capacity rather than a contractor.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1362. Personal services contracts subject to Article.

  1. Requirement. —  Notwithstanding any other provision of law, information technology personal services contracts for executive branch agencies shall be subject to the same requirements and procedures as information technology service contracts, except as provided in this section.
  2. Certain Approvals Required. —  Notwithstanding any provision of law to the contrary, no information technology personal services contract, nor any contract that provides personnel to perform information technology functions regardless of the cost of the contract, may be established or renewed without written approval from the Department of Information Technology. To facilitate compliance with this requirement, the Department of Information Technology shall develop and document a process to monitor all State agency information technology personal services contracts, as well as any other State contracts providing personnel to perform information technology functions and a process for obtaining approval of contractor positions.
  3. , (d) Repealed by Session Laws 2019-200, s. 2, effective August 21, 2019.
  4. Reporting Required. —  The Department of Information Technology shall report biennially to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the number of information technology service contractors in each State agency, the cost for each, and the comparable cost, including benefits, of a State employee serving in that capacity rather than a contractor.
  5. Information Technology Personal Services Contract Defined. —  For purposes of this section, the term “personal services contract” means a contract for services provided by a professional individual as an independent contractor on a temporary or occasional basis.
  6. Repealed by Session Laws 2019-200, s. 2, effective August 21, 2019.

History. 2015-241, s. 26.2(b); 2019-200, s. 2.

Editor’s Note.

Session Laws 2015-241, s. 26.2(b), enacted this section as G.S. 143B-1334.1. It has been renumbered as G.S. 143B-1362 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 26.2(c), provides: “Personal services contracts and information technology personal services contracts in effect on the effective date of this act shall be allowed to expire in accordance with the terms of the contract. A personal services contract or an information technology personal services contract that can be terminated at any time shall be reviewed within 60 days of the effective date of this act and shall only be continued if the contract complies with the requirements of G.S. 143-48.6 and G.S. 143B-1334.1 [now 143B-1362], as enacted by subsections (a) and (b) of this section, respectively. A personal services contract or information technology personal services contract entered into after the effective date of this act shall comply with the requirements of G.S. 143-48.6 or G.S. 143B-1334.1 [now 143B-1362], as applicable.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 2, effective August 21, 2019, rewrote the section.

§§ 143B-1363, 143B-1364.

Reserved for future codification purposes.

Part 5. Data Centers.

§ 143B-1365. Data centers.

  1. The State CIO shall create an inventory of data center operations in the executive branch and shall develop and implement a detailed, written plan for consolidation of agency data centers in the most efficient manner possible. By May 1, 2016, the State CIO shall present a report on the data center consolidation plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.
  2. State agencies shall use the State infrastructure to host their projects, services, data, and applications. The State Chief Information Officer may grant an exception if the State agency can demonstrate any of the following:
    1. Using an outside contractor would be more cost-effective for the State.
    2. The Department does not have the technical capabilities required to host the application.
    3. Valid security requirements preclude the use of State infrastructure, and a vendor can provide a more secure environment.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1335. The section has been renumbered as G.S. 143B-1365 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 7.9(a)-(d), as amended by Session Laws 2015-268, s. 2.9, as amended by Session Laws 2016-94, s. 7.9, provides: “(a) Beginning with the 2015-2017 fiscal biennium, the State Chief Information Officer shall create an inventory of data center operations in the executive branch and shall develop and implement a detailed, written plan for consolidation of agency data centers in the most efficient manner possible. By December 1, 2015, the State Chief Information Officer shall present a report on the completed data center consolidation plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. On or before May 1, 2016, the State Chief Information Officer shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the number of physical servers eliminated across all departments as a result of data center consolidation and the savings associated with such elimination.”

“(b) State agencies shall use the State infrastructure to host their projects, services, data, and applications, except that the State Chief Information Officer may grant an exception if the State agency demonstrates any of the following:

“(1) Using an outside contractor would be more cost effective for the State.

“(2) The Department of Information Technology does not have the technical capabilities required to host the application.

“(3) Valid security requirements preclude the use of State infrastructure, and a vendor can provide a more secure environment.

“With the prior approval of the State Chief Information Officer, applications that are natively or commercially sold and delivered as cloud-based solutions are not subject to the requirements of this subsection.‘

“(c) The State Chief Information Officer shall establish an enterprise convenience contract with a vendor with offices located in this State for a full range of information technology products and services. These products and services shall include, but are not limited to, networking, security, infrastructure, data center hardware and software, storage, cloud-based systems and services, unified communications, conferencing, video, and wireless.

“(d) This section does not apply to any agency exempt under G.S. 143B-1300(b) [now 143B-1320].”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 37.3(a)-(c), provides: “(a) The consolidation of State data centers shall continue as a priority for the 2017-2019 fiscal biennium, however, the Western Data Center in Rutherford County and the Eastern Data Center in Wake County may not be closed or consolidated without express authorization by the General Assembly.

“(b) Unless otherwise exempt, State agencies shall continue to use the State infrastructure to host their projects, services, data, and applications, except that the State Chief Information Officer may grant an exception if the State agency demonstrates any of the following:

“(1) Using an outside contractor would be more cost-effective for the State.

“(2) The Department of Information Technology does not have the technical capabilities required to host the application.

“(3) Valid security requirements preclude the use of State infrastructure, and a vendor can provide a more secure environment.

“(c) By December 1, 2017, the State Chief Information Officer shall present a report on data center consolidations to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division. On or before May 1, 2018, the State Chief Information Officer shall report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the number of physical servers eliminated across all departments as a result of data center consolidation and the savings associated with such elimination.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

§§ 143B-1366 through 143B-1369.

Reserved for future codification purposes.

Part 6. Communications and Portal Services.

§ 143B-1370. Communications services.

  1. The State CIO shall exercise authority for telecommunications and other communications included in information technology relating to the internal management and operations of State agencies. In discharging that responsibility, the State CIO shall do the following:
    1. Develop standards for a State network.
    2. Develop a detailed plan for the standardization and operation of State communications networks and services.
    3. Establish an inventory of communications systems in use within the State and ensure that the State is using the most efficient and cost-effective means possible.
    4. Identify shortfalls in current network operations and develop a strategy to mitigate the identified shortfalls.
    5. Provide for the establishment, management, and operation, through either State ownership, by contract, or through commercial leasing, of the following systems and services as they affect the internal management and operation of State agencies:
      1. Central telephone systems and telephone networks, including Voice over Internet Protocol and Commercial Mobile Radio Systems.
      2. Satellite services.
      3. Closed-circuit TV systems.
      4. Two-way radio systems.
      5. Microwave systems.
      6. Related systems based on telecommunication technologies.
      7. The “State Network,” managed by the Department, which means any connectivity designed for the purpose of providing Internet Protocol transport of information for State agencies.
      8. Broadband, including serving as the sole source of agency broadband maps.
    6. Coordinate the development of cost-sharing systems for respective user agencies for their proportionate parts of the cost of maintenance and operation of the systems and services listed in subdivision (5) of this subsection.
    7. Assist in the development of coordinated telecommunications services or systems within and among all State agencies and recommend, where appropriate, cooperative utilization of telecommunication facilities by aggregating users.
    8. Perform traffic analysis and engineering for all telecommunications services and systems listed in subdivision (5) of this subsection.
    9. Establish telecommunications specifications and designs so as to promote and support compatibility of the systems within State agencies.
    10. Provide a periodic inventory of telecommunications costs, facilities, systems, and personnel within State agencies.
    11. Promote, coordinate, and assist in the design and engineering of emergency telecommunications systems, including, but not limited to, the 911 emergency telephone number program, Emergency Medical Services, and other emergency telecommunications services.
    12. Perform frequency coordination and management for State agencies and local governments, including all public safety radio service frequencies, in accordance with the rules and regulations of the Federal Communications Commission or any successor federal agency.
    13. Advise all State agencies on telecommunications management planning and related matters and provide through the State Personnel Training Center or the Department training to users within State agencies in telecommunications technology and systems.
    14. Assist and coordinate the development of policies and long-range plans, consistent with the protection of citizens’ rights to privacy and access to information, for the acquisition and use of telecommunications systems, and base such policies and plans on current information about State telecommunications activities in relation to the full range of emerging technologies.
  2. The provisions of this section shall not apply to the Judicial Information System in the Judicial Department.

History. 2015-241, s. 7A.2(b); 2021-180, s. 38.8(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1336. The section has been renumbered as G.S. 143B-1370 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 6A.14(a), as amended by Session Laws 2011-391, s. 11(f), as amended by Session Laws 2012-142, s. 6A.7, and as amended by Session Laws 2015-286, s. 3.1, provides in part: “(a) Every executive branch agency within State government shall develop a policy to limit the issuance and use of mobile electronic devices to the minimum required to carry out the agency’s mission. As used herein, mobile communication device includes goods provided by commercial mobile radio service providers and services for mobile telecommunications governed by Title 47 of the Code of Federal Regulations. By September 1, 2011, each agency shall provide a copy of its policy to the Chairs of the Appropriations Committee and the Appropriations Subcommittee on General Government of the House of Representatives, the Chairs of the Appropriations/Base Budget Committee and the Appropriations Committee on General Government and Information Technology of the Senate, the Chairs of the Joint Legislative Oversight Committee on Information Technology, the Fiscal Research Division, and the Office of State Budget and Management.

“State-issued mobile electronic devices shall be used only for State business. Agencies shall limit the issuance of cell phones, smart phones, and any other mobile electronic devices to employees for whom access to a mobile electronic device is a critical requirement for job performance. The device issued and the plan selected shall be the minimum required to support the employees’ work requirements. This shall include considering the use of pagers in lieu of a more sophisticated device. The requirement for each mobile electronic device issued shall be documented in a written justification that shall be maintained by the agency and reviewed annually. All State agency heads, in consultation with the Office of Information Technology Services and the Office of State Budget and Management, shall document and review all authorized cell phone, smart phone, and other mobile electronic communications device procurement, and related phone, data, Internet, and other usage plans for and by their employees. Agencies shall conduct periodic audits of mobile device usage to ensure that State employees and contractors are complying with agency policies and State requirements for their use.

“Beginning October 1, 2012, each agency shall report annually to the Chairs of the House of Representatives Committee on Appropriations and the House of Representatives Subcommittee on General Government, the Chairs of the Senate Committee on Appropriations and the Senate Appropriations Committee on General Government and Information Technology, the Joint Legislative Oversight Committee on Information Technology, the Fiscal Research Division, and the Office of State Budget and Management on the following:

“(1) Any changes to agency policies on the use of mobile devices.

“(2) The number and types of new devices issued since the last report.

“(3) The total number of mobile devices issued by the agency.

“(4) The total cost of mobile devices issued by the agency.

“(5) The number of each type of mobile device issued, with the total cost for each type.”

Session Laws 2011-145, s. 6A.14(b), provides: “(b) This section does not apply to the legislative branch or the judicial branch of State government.”

The last paragraph of Session Laws 2011- 145, s. 6A.14(a), as amended by Session Laws 2011-391, s. 11(f), and 2012-142, s. 6A.7, above, was also codified as G.S. 120-236 at the direction of the Revisor of Statutes. However, G.S. 120-236 was repealed by Session Laws 2014- 100, s. 7.12(c), effective July 1, 2014.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-360, s. 7.14, as amended by Session Laws 2021-90, s. 7(b), provides: “(a) Effective August 1, 2013, the State Chief Information Officer (CIO) shall oversee the development and implementation of the enterprise grants management system. The State CIO shall review progress on the implementation of the enterprise grants management system and update the plan for its development and implementation. This plan shall include an updated inventory of current agency grants management systems and a detailed process for consolidating grants management within the State, to include a time line for implementation. By October 1, 2013, the State CIO shall provide the updated plan to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.

“(b) Repealed by Session Laws 2021-90, s. 7(b), effective July 22, 2021.

“(c) Beginning September 1, 2013, the Office of the State CIO shall report quarterly to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on the status of the system, including the following information:

“(1) Agencies currently participating in the system.

“(2) Specific requirements for each agency project included in the system development.

“(3) Cost and funding sources for each agency participating in the system.

“(4) Status of each agency project included in the system.

“(5) Comparison of the status of each project to the project’s time line, with an explanation of any differences.

“(6) Detailed descriptions of milestones completed that quarter and to be completed the next quarter.

“(7) Any changes in project cost for any participating agency, the reason for the change, and the source of funding, if there is a cost increase.

“(8) Actual project expenditures by agency, to date, and during that quarter.

“(9) Any potential funding shortfalls, and their impact.

“(10) Any issues identified during the quarter, with a corrective action plan and a time line for resolving each issue.

“(11) Impact of any issues on schedule or cost.

“(12) Any changes to agency projects, or the system as a whole.

“(13) Any change requests and their costs.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 38.8(b), effective July 1, 2021, in subdivision (a)(5)h, substituted “Broadband, including serving as the sole source of agency broadband maps” for “Broadband.”

§ 143B-1371. Communications services for local governmental entities and other entities.

  1. The State CIO shall provide cities, counties, and other local governmental entities with access to communications systems or services established by the Department under this Part for State agencies. Access shall be provided on the same cost basis that applies to State agencies.
  2. The State CIO shall establish broadband communications services and permit, in addition to State agencies, cities, counties, and other local government entities, the following organizations and entities to share on a not-for-profit basis:
    1. Nonprofit educational institutions as defined in G.S. 116-280.
    2. MCNC and research affiliates of MCNC for use only in connection with research activities sponsored or funded, in whole or in part, by MCNC, if such research activities relate to health care or education in North Carolina.
    3. Agencies of the United States government operating in North Carolina for use only in connection with activities that relate to health care, education, or FirstNet in North Carolina.
    4. Hospitals, clinics, and other health care facilities for use only in connection with activities that relate to health care, education, or FirstNet in North Carolina.
  3. Any communications or broadband telecommunications services provided pursuant to this section shall not be provided in a manner that would cause the State or the Department to be classified as a public utility as that term is defined in G.S. 62-3(23)a.6., nor as a retailer as that term is defined in G.S. 105-164.3. Nor shall the State or the Department engage in any activities that may cause those entities to be classified as a common carrier as that term is defined in the Communications Act of 1934, 47 U.S.C. § 153(11). Provided further, authority to share communications services with the non-State agencies set forth in subdivisions (1) through (4) of subsection (b) of this section shall terminate not later than one year from the effective date of a tariff for such service or federal law that preempts this section.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1337. The section has been renumbered as G.S. 143B-1371 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1372. Statewide electronic web presence; annual report.

  1. The Department shall plan, develop, implement, and operate a statewide electronic web presence, to include mobile, in order to (i) increase the convenience of members of the public in conducting online transactions with, and obtaining information from, State government and (ii) facilitate the public’s interactions and communications with government agencies. The State CIO shall have approval authority over all agency Web site funding, to include any agency contract decisions. Participating agency Web site and content development staff shall be transferred to the Department in accordance with the schedule for their agency.
  2. Beginning January 1, 2016, and then annually thereafter, the State CIO shall report to the General Assembly and to the Fiscal Research Division on the following information:
    1. Services currently provided and associated transaction volumes or other relevant indicators of utilization by user type.
    2. New services added during the previous year.
    3. Services added that are currently available in other states.
    4. The total amount collected for each service.
    5. The total amount remitted to the State for each service.
    6. The total amount remitted to the vendor for each service.
    7. Any other use of State data by the vendor and the total amount of revenue collected per each use and in total.
    8. Customer satisfaction with each service.
    9. Any other issues associated with the provision of each service.

History. 2015-241, s. 7A.2(b); 2015-268, s. 2.16.

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1338. The section has been renumbered as G.S. 143B-1372 at the direction of the Revisor of Statutes.

Session Laws 2012-142, s. 6A.12(a), provides in part: “No contract for the implementation, operation, or funding of the portal shall be signed prior to February 1, 2013.”

Session Laws 2012-142, s. 6A.12(b), provides: “By February 1, 2013, the State CIO shall report to the Joint Legislative Oversight Committee on Information Technology on the following:

“(1) A detailed plan for development and implementation of the Statewide electronic portal, to include, at a minimum:

“a. A list of anticipated services to be implemented during the 2013-2015 fiscal biennium, including a time line for deployment of each service.

“b. A written assessment of the potential impact on services and agency operations from each potential participating agency, including the impact on the collection and distribution of fees and other service charges.

“c. Any requirements for access to, or for use of, State data and any anticipated uses, to include any vendor use of data that does not directly support State activities.

“d. A means to measure and report customer satisfaction for each service provided.

“(2) A financial model including:

“a. The amount charged per transaction for each service by both the vendor and the State and the number of anticipated transactions for the next calendar year.

“b. Anticipated gross revenue from each service, along with the amount to be remitted to the vendor and the amount to be remitted to the State.

“c. Methodology for allocation of receipts to the vendor and to the State.

“d. Any other anticipated use of State data by the vendor and the amount of revenue the vendor anticipates collecting.

“e. Any receipts remitted to the State by the vendor.

“f. Services provided with no associated fee.

“g. Any potential impact on current fees collected by State agencies.”

Session Laws 2012-142, s. 6A.12(d)-(i), as amended by Session Laws 2021-90, s. 14, provide: “(d) The State CIO shall consult with the Joint Legislative Oversight Commission on Governmental Operations and the Joint Legislative Oversight Committee on Information Technology prior to implementing any new portal service fee.

“(e) There shall be a convenient, free alternative for any online service provided.

“(f) Participation by State agencies in the portal shall be voluntary.

“(g) The State portal project shall meet all requirements for project management established by the State CIO. Nothing in this section shall exempt the State portal project from the laws governing State information technology and purchasing.

“(h) Repealed by Session Laws 2021-90, s. 14, effective July 22, 2021.

“(i) Notwithstanding G.S. 114-2.3, the Office of the State CIO shall engage the services of private counsel with the pertinent information technology and computer law expertise to negotiate and review contracts associated with the State portal.”

Session Laws 2012-142, s. 1.2, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2012.’ ”

Session Laws 2012-142, s. 27.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2012-2013 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2012-2013 fiscal year.”

Session Laws 2012-142, s. 27.7, is a severability clause.

Session Laws 2013-360, s. 7.22, as amended by Session Laws 2013-363, s. 2.2, and as amended by Session Laws 2014-100, s. 7.14(a), provides: “The State Chief Information Officer (SCIO) shall develop a plan to implement an electronic portal that makes obtaining information, conducting online transactions, and communicating with State agencies more convenient for members of the public. The portal shall be developed using resources determined by the SCIO. The SCIO shall report to the Joint Legislative Oversight Committee on Information Technology on the details of the plan prior to implementation. The plan shall contain all of the following:

“(1) A detailed description for development and implementation of the portal, to include a list of anticipated applications to be implemented during the State fiscal years of 2013- 2017.

“(2) A description of how the portal will be implemented, including the use of outside vendors, detailed information on vendor participation, and potential costs.

“(3) Detailed information on the anticipated total cost of ownership of the portal and any applications proposed for implementation during the State fiscal years of 2013-2017, including the amount of any payments to be made to any vendors supporting the project for each application and the portal as a whole.

“(4) A funding model that limits the costs to the State.

“(4a) Costs to State agencies for the portal as a whole and for each service.

“(4b) Costs to access services for citizens of the State.

“(5) If outsourced, a detailed, fully executable plan to return portal operations to the State, with associated costs.

“(6) A provision requiring that any fees to support the operation of the portal must be authorized by the State Chief Information Officer and reported to the Joint Legislative Oversight Committee on Information Technology.’

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-268, s. 2.16, effective July 1, 2015, deleted “and content” following “Web site funding” in the second sentence of subsection (a).

§ 143B-1373. Growing Rural Economies with Access to Technology (GREAT) program.

  1. As used in this section, the following definitions apply:
    1. Agriculture. — Activities defined in G.S. 106-581.1.
    2. Broadband service. — For the purposes of this section, terrestrially deployed Internet access service with transmission speeds of at least 25 megabits per second (Mbps) download and at least 3 megabits per second upload (25:3).
    3. Business. — Any lawful trade, investment, or other purpose or activity, whether or not conducted or undertaken for profit. The term also includes community anchor points, agricultural operations, and agricultural processing facilities.
    4. Coastal Plain Region. — The portion of the State lying east of the eastern boundaries of Franklin, Lee, Moore, Wake, and Warren Counties.
    5. Cooperative. — An electric membership corporation, organized pursuant to Article 2 of Chapter 117 of the General Statutes, or a telephone membership corporation, organized pursuant to Article 4 of Chapter 117 of the General Statutes.
    6. Eligible economically distressed area. — A county designated as a development tier one or tier two area, as defined in G.S. 143B-437.08, or a rural census tract, as defined in G.S. 143B-472.127(a)(2), located in any other county. For the purposes of this section, the tier designation that is in effect as of the beginning of a fiscal year shall be applied for all grants awarded for that fiscal year.
    7. Eligible project. — An eligible project is a discrete and specific project located in an unserved economically distressed area seeking to provide broadband service to homes, businesses, and community anchor points not currently served. Eligible projects do not include middle mile, backhaul, and other similar projects not directed at broadband service to end users. If a contiguous project area crosses from one eligible county into one or more eligible adjacent counties, for the purposes of this section, the project shall be deemed to be located in the county where the greatest number of unserved households are proposed to be served.
    8. Eligible recipient. — Eligible grant recipients are private providers of broadband services, including cooperatively organized entities, or any partnerships formed between cooperatively organized entities, private providers, or any combination thereof.
    9. Household. — A house, apartment, single room, or other group of rooms, if occupied or intended for occupancy as separate living quarters, and where the occupants do not live with any other persons in the structure and there is direct access from the outside or through a common hall.
    10. Infrastructure. — Existing facilities, equipment, materials, and structures that an entity has installed either for its core business or public enterprise purposes. Examples include, but are not limited to, copper wire, coaxial cable, optical cable, loose tube cable, communication huts, conduits, vaults, patch panels, mounting hardware, poles, generators, battery and cabinet, network nodes, network routers, network switches, microwave relay, microwave receivers, site routers, outdoor cabinets, towers, easements, rights-of-way, and buildings or structures owned by the entity that are made available for location or collocation purposes.
    11. Infrastructure costs. — Costs directly related to the construction of broadband infrastructure for the extension of broadband service for an eligible project, including installation, acquiring or updating easements, backhaul infrastructure, and testing costs. The term also includes engineering and any other costs associated with securing a lease to locate or collocate infrastructure on public or private property or structures, but not including the actual monthly lease payment. The term does not include overhead or administrative costs.
    12. Mountain Region. — The portion of the State lying west of and including Alleghany, Burke, Caldwell, Rutherford, and Wilkes Counties.
    13. Office. — The Broadband Infrastructure Office in the Department of Information Technology.
    14. Partnership. — A project for which an Internet service provider affirms that a formalized agreement exists between the provider and one or more unaffiliated partners where the partner is one of the following:
      1. A separate Internet service provider.
      2. A nonprofit or not-for-profit, or a for-profit subsidiary of either, and the Internet service provider is being allowed access and use of the partner’s infrastructure, on special terms and conditions designed to facilitate the provision of broadband services in unserved areas, or is utilizing a financial contribution provided by one or more partners where the total contribution is not less than ten percent (10%), but not more than forty-nine percent (49%), of the match required by this section. A county that is not engaged in providing consumer broadband service may qualify as a nonprofit for the purpose of this section.
    15. Piedmont Region. — The portion of the State lying west of and including Franklin, Lee, Moore, Richmond, Wake, and Warren Counties, to the eastern boundaries of Alleghany, Burke, Caldwell, Rutherford, and Wilkes Counties.
    16. Prospective broadband recipient. — A household, home, business, community anchor point, agricultural operation, or agricultural processing facility that is currently unserved and is identified in an application submitted in accordance with this section.
    17. Secretary. — The Secretary of the Department of Information Technology.
    18. Unserved area. — A designated geographic area that is presently without access to broadband service, as defined in this section, offered by a wireline or fixed wireless provider. Areas where a private provider has been designated to receive funds through other State- or federally funded programs designed specifically for broadband deployment shall be considered served if such funding is intended to result in construction of broadband in the area within 18 months or for the duration of the federal funding program for that area, or if the funding recipient is otherwise in good standing with the funding agency’s regulations governing the funding program.
    19. Unserved household or business. — A household or business that does not presently have access to broadband service, as defined in this subsection.
  2. The Growing Rural Economies with Access to Technology Fund is established as a special revenue fund in the Department of Information Technology. The Secretary may award grants from the Growing Rural Economies with Access to Technology Fund to eligible recipients for eligible projects. The funds shall be used by the recipient to pay for infrastructure costs associated with an eligible project. State funds appropriated to this Fund shall be considered an information technology project within the meaning of G.S. 143C-1-2.
  3. A private provider receiving State or federal funds to deploy broadband service in unserved areas may qualify such area for protection by submitting a listing of the census blocks, or portions thereof, comprising the State- or federally funded project areas in a manner prescribed by the Office. The Office shall only utilize this data to update maps of census blocks to reflect these census blocks, or portions thereof, as being served. Failure on the part of a provider to submit the listing of census blocks by the cutoff date shall result in those areas being eligible for inclusion under this program during subsequent program years. The Office shall use the census block data provided only for mapping of unserved areas. A project area shall remain protected for a period of 18 months from the submission of the listing information required under this subsection; provided, however, a private provider that has received protection for a project area shall submit written documentation by April 30 of the year following the program year that broadband deployment has begun or been completed, or is otherwise in good standing, in the census blocks, or portions thereof, that have been deemed ineligible by the Office under this subsection. Upon submission of documentation satisfactory to the Office, a protected project area shall remain protected until project completion. A project area where a private provider has forfeited or otherwise defaulted on an agreement in connection with receipt of funds to deploy broadband service shall be eligible for inclusion in this program in subsequent program years. Information provided to the Office pursuant to this subsection is not a public record, as that term is defined in G.S. 132-1.
  4. Applications for grants will be submitted at times designated by the Secretary and will include, at a minimum, the following information:
    1. An attestation to the Office that the proposed project area is eligible.
    2. The identity of the applicant and its qualifications and experience with deployment of broadband.
    3. The total cost and duration of the project.
    4. The amount to be funded by the applicant.
    5. An illustration or description of the area to be served, identifying the number of homes and businesses that will have access to broadband as a result of the project, including any available addresses, or other identifying information satisfactory to the Office, for the foregoing. In the event that the Office is unable to identify the proposed project area with specificity, the Office may require the applicant to submit additional information. If construction of the proposed project would result in the provision of broadband service to areas that are not eligible for funding, those ineligible areas should be identified in the application along with the eligible areas.
    6. An assessment of the current level of broadband access in the proposed deployment area.
    7. The proposed construction time line.
    8. A description of the services to be provided, including the proposed upstream and downstream broadband speeds to be delivered and any applicable data caps, provided that any applicant proposing a data cap below 150 Gigabytes of usage per month shall provide justification to the satisfaction of the Office that the proposed cap is in the public interest and consistent with industry standards.
    9. Any other information or supplementary documentation requested by the Office.
    10. A plan to encourage users to connect that incorporates, at a minimum, community education forums, multimedia advertising, and marketing programs.
    11. For the proposed area to be served, the infrastructure cost per household or business for the project.
    12. Evidence of support for the project from citizens, local government, businesses, and institutions in the community.
    13. The proposed advertised speed to be marketed to end users.
    14. An explanation of the scalability of the broadband infrastructure to be deployed for higher broadband speeds in the future.
  5. An application submitted pursuant to this section shall include a project area map that provides location-specific data in a format required by the Office. A provider submitting an application pursuant to this section shall bear the burden of proof that the proposed area to be served can, in fact, be served using the proposed technology. The burden of proof may be satisfied by the submission of data, maps, and any other information satisfactory to the Office, demonstrating that the area and number of prospective broadband recipients proposed to be served can be provided the minimum upload and download speeds indicated in the application.
  6. Applications shall be made publicly available by posting on the Web site of the Department of Information Technology for a period of at least 20 days prior to award. During the 20-day period, any interested party may submit comments to the Secretary concerning any pending application. A broadband service provider currently providing broadband service in a project area proposed in an application may submit a protest of any application on the grounds the proposed project covers an area that is a protected area under subsection (c) of this section, or that the proposed project area contains ten percent (10%) or more of total households with access to broadband service as defined in this section. Protests shall be submitted in writing, accompanied by all credible and relevant supporting documentation, including specific addresses, and detailed mapping demonstrating that the protesting broadband provider has installed infrastructure sufficient to provide broadband service to the specific addresses provided in the protest, along with an attestation that broadband service is available in the public right-of-way at the specific addresses indicated. The protest shall be considered by the Office in connection with the review of the application. Upon submission of evidence satisfactory to the Office that the proposed project area includes a protected area or prospective broadband recipients that are presently served, as measured using a methodology satisfactory to the Office, the Office may work with an applicant to amend an application to reduce the number of unserved prospective broadband recipients in the project area to reflect an accurate level of current broadband service. The Office may revise application scores in accordance with amended applications; however, the Office may reject any amended application resulting in a lower application score to the extent that the lower score would have impacted the ranking of the application in the initial scoring process. For applications with filed protests, the Secretary shall issue a written decision to the protesting party at least 15 days prior to the approval of that application. Following a protest that is granted for a portion of the application, the Office may release to an applicant the locations or areas declared ineligible. The information released to the applicant is not a public record, as that term is defined under G.S. 132-1, and shall remain confidential. Any provider submitting a protest shall verify that the information in the protest is accurate and that the protest is submitted in good faith. The Office may deny any protest or application that contains inaccurate information.As a means of resolving a protest, the Office may utilize speed tests to determine if the protested area or individual households or businesses currently have access to broadband service as defined in this section. The Department shall publish the speed test methodology it uses to assess speed levels pursuant to this section. All decisions regarding the speed test to be utilized and the manner by which the speed tests are applied shall be made by the Secretary or the Secretary’s designee.
  7. The Office may consult with the Department of Commerce to determine if a broadband project proposed under this section will benefit a potential economic development project relevant to the proposed area outlined in the broadband project.
  8. Applications shall be scored based upon a system that awards a single point for criteria considered to be the minimum level for the provision of broadband service with additional points awarded to criteria that exceed minimum levels. The Office shall score project applications in accordance with the following:
    1. Partnership. — Projects proposing a partnership shall be given points in their application score. A proposed partnership shall (i) be in writing, (ii) provide the specific terms and conditions of the partnership, and (iii) be signed and attested to by the parties. A county or nonprofit may enter into proposed agreements with more than one applicant. For the purposes of scoring under this subdivision, one point shall be given for a proposed partnership that will make available existing infrastructure that has been installed for the partner’s enterprise, nonconsumer broadband purposes, or any other property, buildings, or structures owned by the partner, for a proposed project under this section. A county or nonprofit entity that proposes to provide a financial match shall be given one point. Notwithstanding Article 8 of Chapter 143 of the General Statutes, or any provision of law to the contrary, a county may use unrestricted general funds or federal funding allocated to it for the purpose of improving broadband infrastructure for a financial match. Funds received from the federal American Rescue Plan Act (P.L. 117-2) may not be used for the purposes of this subdivision. Nothing in this subdivision shall be deemed to authorize a county to provide broadband service.
    2. Unserved households. — The Office shall give additional points to projects based upon the estimated number of unserved households within the eligible economically distressed county, as determined by the most recent data published by the Federal Communications Commission or any other information available to the Office. Points shall be given to projects that will be located in counties with estimated unserved households as follows:

      Unserved Households Points Given 500 or less 1 501-1400 2 Over 1400

      Click to view

    3. Unserved households to be served. — The Office shall give additional points to projects that will provide broadband service based upon the percentage of the total unserved households within the eligible economically distressed county that the project will serve. The number of unserved households shall be determined using the most recent data published by the Federal Communications Commission or any other information available to the Office. Points shall be given to projects that will serve a percentage of unserved households within the project area as follows:

      % Unserved Households To Be Served Points Given Under Less than 15% 1 15% to 25% 2 Over 25% 3

      Click to view

    4. Unserved businesses. — The Office shall give additional points to projects that will provide broadband service to unserved businesses located within the eligible economically distressed county, as determined by the most recent data published by the Federal Communications Commission or any other information available to the Office. Points shall be given to projects that serve unserved businesses within the project area as follows:
      1. Projects proposing to serve between 1 and 4 businesses shall receive 1 point.
      2. Projects proposing to serve between 5 and 10 businesses shall receive 2 points.
      3. Projects proposing to serve either (i) more than 10 businesses or (ii) a business with 31 or more full-time employees shall receive 3 points.
    5. Cost per household or business. — The Office shall give additional points to projects that minimize the infrastructure cost of the proposed project per household or business, based upon information available to the Office. Points shall be given to projects based upon the estimated cost per household or business as follows:
      1. For projects proposed in the Piedmont or Coastal Plain Regions:

        Est. Cost per Household/Business Points Up to $3,500 9 $3,500, up to $5,000 8 $5,000, up to $6,000 7 $6,000 and over 0

        Click to view

      2. For projects located in the Mountain Region:

        Est. Cost per Household/Business Points Up to $4,500 9 $4,500, up to $6,000 8 $6,000, up to $7,000 7 $7,000 and over 0

        Click to view

    6. Base speed multiplier. — Projects that will provide minimum download and minimum upload speeds shall have the aggregate points given under subdivisions (1) through (5) of this subsection multiplied by a factor at the level indicated in the table below:

      Minimum Download: Minimum Upload Score Multiplier Up to 100:10 Mbps. 1.35 100:10 Mbps. up to 200:20 Mbps. 1.75 200:20 Mbps. or greater. 2.00 100 Mbps., symmetrical. 3.00 Greater than 100:100 Mbps. 4.00

      Click to view

  9. The Office shall score applications based upon the metrics provided in subsection (g) of this section. In awarding grants based upon the scoring metrics, the Office shall also award an additional point to projects where a county has a Community Broadband Planning Playbook that meets the guidelines established by the Office.
  10. (Effective July 1, 2021) Applications receiving the highest score shall receive priority status for the awarding of grants pursuant this section. As a means of breaking a tie for applications receiving the same score, the Office shall give priority to the application proposing to serve the highest number of new households at the lowest cost per household or business. Applicants awarded grants pursuant to this section shall enter into an agreement with the Office. The agreement shall contain all of the elements outlined in subsection (d) of this section and any other provisions the Office may require. The agreement shall contain a provision governing the time line and minimum requirements and thresholds for disbursement of grant funds measured by the progress of the project. For projects where the application includes a proposed partnership, the agreement shall contain a provision requiring a certification of the existence of the partnership prior to disbursement of grant funds. Grant funds shall be disbursed only upon verification by the Office that the terms of the agreement have been fulfilled according to the progress milestones contained in the agreement. At project completion, the grant recipient shall certify and provide to the Office evidence consistent with Federal Communications Commission attestation that either speeds greater than those identified in the application guidelines or the proposed upstream and downstream broadband speeds identified in the application guidelines, and for which a base speed multiplier was awarded pursuant to subdivision (6) of subsection (g) of this section, are available throughout the project area prior to any end user connections. A single grant award shall not exceed four million dollars ($4,000,000). No combination of grant awards under this section involving any single county may exceed eight million dollars ($8,000,000) in a fiscal year. If funds remain available after all top scoring projects have been awarded a grant, then the next highest scoring projects may be awarded a grant even if the project is located in a county where a grant has been awarded in that fiscal year provided the total award associated with that county does not exceed eight million dollars ($8,000,000) in that fiscal year.No more than one-half of the funds appropriated to the fund established in subsection (b) of this section shall be disbursed for eligible projects located in a development tier two or tier three county. If the Office has not received enough grant applications for projects located in a development tier one county to disburse one-half of the funds appropriated to the fund established in subsection (b) of this section as of March 1 of each year, then the Office may allocate any unencumbered funds in the fund for eligible projects located in a development tier two or tier three county.Any project that is applied for and not funded in an award round under this section shall be eligible for funding under the Completing Access to Broadband program pursuant to G.S. 143B-1373.1.
  11. Grant recipients are required to provide matching funds based upon the application scoring pursuant to this section in the following minimum amounts:

    Score Matching Requirement 12.0 points or less 50% Greater than 12.0 points, but less than 17.5 points 45% 17.5 points, up to 22.0 points 40% Greater than 22.0 points 30%

    Click to viewUp to fifty percent (50%) of matching funds paid by the grant recipient may be comprised of third-party funding including funds from other grant programs. Funds from the Universal Service Fund shall not be used for any portion of the required matching funds. Any other current or future federal funds may be used, including any future phase of the Connect America Fund, for the required matching funds within the parameters of this program.

  12. The Office shall require that grant recipients offer the proposed advertised minimum download and minimum upload speeds identified in the project application for the duration of the five-year service agreement. At least annually, a grant recipient shall provide to the Office evidence consistent with Federal Communications Commission attestation that the grant recipient is making available the proposed advertised speed, or a faster speed, as contained in the grant agreement. For the duration of the agreement, grant recipients shall disclose any changes to data caps for the project area that differ from the data caps listed in the grant application to the Office.
  13. The Office may cancel an agreement and the grant recipient shall forfeit the amount of the grant received if it fails to perform, in material respect, the obligations established in the agreement. The Office may also cancel an agreement if the grant recipient reduces or proposes to reduce the scope of the project to the extent that the reduction would result in either a lower score and reduced ranking for funding consideration or the amount of State matching funds the project would receive. Grant recipients that fail to provide the minimum advertised connection speed for which a reduction in matching funds was applied shall forfeit that amount. A grant recipient that forfeits amounts disbursed under this section is liable for the amount disbursed plus interest at the rate established under G.S. 105-241.21, computed from the date of the disbursement. The number of subscribers that subscribe to broadband services offered by the provider in the project area shall not be a measure of performance under the agreement for the purposes of this subsection. Within 60 days of the cancellation of the agreement for failure to perform, the Office may conduct a special application period. The Office may select a new grant recipient, in accordance with this section, to complete a project that is substantially similar in location and scope to the project described in the cancelled agreement. The portions of any new project selected that are identical to the project described in the cancelled agreement shall not be subject to the protest period described in subsection (e) of this section.
  14. The Office of Broadband Infrastructure in the Department of Information Technology (Office) shall be the designated agency for receipt and disbursement of federal grant funds intended for the State for broadband expansion and shall seek available federal grant funds for that purpose. All federal grant funds received for the purpose of broadband expansion shall be disbursed in accordance with this section. The Office shall serve as the designated agency for the receipt of all State, federal, and private grants, gifts, or matching funds for broadband mapping, as provided by G.S. 143B-1370(a)(5)h. Funds received under this subsection shall remain unexpended until appropriated by an act of the General Assembly.
  15. Grant recipients shall submit to the Office an annual report for each funded project for the duration of the agreement. The report shall include a summary of the items contained in the grant agreement and level of attainment for each and shall also include (i) the number of households and businesses that have broadband access as a result of the project; (ii) the percentage of end users in the project area who have access to broadband service and actually subscribe to the broadband service; and (iii) the average monthly subscription cost for broadband service in the project area.
  16. The Department of Information Technology shall submit an annual report to the Joint Legislative Oversight Committee for Information Technology and the Fiscal Research Division on or before September 1. The report shall contain at least all of the following:
    1. The number of grant projects applied for and the number of grant agreements entered into.
    2. A time line for each grant agreement and the number of households and businesses expected to benefit from each agreement.
    3. The amount of matching funds required for each agreement and the total amount of investment.
    4. A summary of areas receiving grants that are now being provided broadband service and the advertised broadband speeds for those areas.
    5. Any breaches of agreements, grant fund forfeitures, or subsequent reductions or refunds of matching funds.
    6. Any recommendations for the grant program, including better sources and methods for improving outcomes and accountability.
  17. The Department may use up to one percent (1.0%) of State funds appropriated each fiscal year to administer the program established under this section.

History. 2018-5, s. 37.1(b); 2018-97, s. 10.1(a), (b); 2019-230, ss. 1-5; 2020-97, s. 3.14(a), (b), (e); 2021-180, ss. 38.1(a), 38.8(c).

Editor’s Note.

Session Laws 2018-5, s. 39.8, made this section effective July 1, 2018.

Session Laws 2018-5, s. 37.1(a), provides: “(a) The General Assembly finds that broadband service is an essential element to ensure economic opportunity in a twenty-first century global economy. Recognizing that the availability of terrestrially deployed broadband at connection speeds exceeding 10 megabits per second (Mbps) download and one Mbps upload (10:1) is vital for enabling economic opportunity in our State, particularly in rural areas, the General Assembly hereby establishes the Growing Rural Economies with Access to Technology (GREAT) program to facilitate the deployment of broadband to unserved areas of the State. The purpose of this program is to encourage the deployment of broadband at the highest possible speeds throughout as much of the inhabitable geographic area of the State that is practical and feasible by the year 2030. The General Assembly believes that expanding access to currently unserved areas will have multiple benefits, including recruitment of new businesses and industries, strengthening e-commerce, growth of the home-based workforce, expanding educational opportunity, greater utilization of telehealth, increased energy efficiency by enabling the use of energy-saving smart devices, among many others.

“The GREAT program is designed to significantly expedite the terrestrial deployment of broadband by encouraging partnerships and competition between private broadband providers and cooperatives to provide citizens with improved choices and greater value for broadband service and by reducing costs via allowing for the lease of State- or local government-owned properties or facilities for the purpose of locating or collocating broadband infrastructure.

“The Federal Communications Commission current minimum level of broadband service speed for its Connect America Fund is 10:1 Mbps, and the Commission utilizes a benchmark of 25:3 to assess progress in broadband deployment for advanced telecommunications capability over time. It is the position of the General Assembly to not only have broadband service extended to areas where it presently does not exist but also to foster speeds exceeding 10:1 to help assure that as much of the inhabitable area of the State as possible is well-positioned with broadband service for the future. Therefore, the General Assembly encourages the deployment of speeds of 25:3 Mbps or greater.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2020-97, s. 3.14(c), made the amendment to subdivision (a)(5) by Session Laws 2020-97, s. 3.14(b), effective September 4, 2020, and applicable to applications submitted on or after July 1, 2019.

Session Laws 2020-97, s. 3.14(d), as amended by Session Laws 2021-1, s. 4.2(d), provides: “Notwithstanding the grant amount limitations in G.S. 143B-1373, the Department shall provide a supplementary grant award of fifteen thousand dollars ($15,000) from the Growing Rural Economies with Access to Technology Fund for each grant project awarded during the 2020-2021 fiscal year that has also received a grant from the Federal Communications Commission Rural Digital Opportunity Fund Auction Phase I. A project may only receive a single supplementary grant award under this subsection.”

Session Laws 2020-97, s. 3.14(f), made the amendment to subsection ( l ) by Session Laws 2020-97, s. 3.14(e), effective e July 1, 2019, and applicable to agreements entered into on or after that date.

Session Laws 2020-97, s. 4.5, is a severability clause.

Session Laws 2021-1, s. 4.2(c), provides: “The Office of Broadband Infrastructure may limit the number of grant recipients receiving funds appropriated in this act that are also eligible to receive the supplemental grant award authorized in Section 3.14(d) of S.L. 2020-97.”

Session Laws 2021-180, s. 38.4(a), (b), provides: “(a) Of the funds appropriated in this act from the State Fiscal Recovery Fund to the Department of Information Technology for broadband infrastructure grants, and in accordance with applicable federal guidelines, the Department of Information Technology shall administer broadband infrastructure grants through the Growing Rural Economies with Access to Technology (G.R.E.A.T.) grant program. Grant applications shall be submitted and grant funds shall be awarded pursuant to G.S. 143B-1373, with the exception of the following:

“(1) The definition of ‘eligible economically distressed county’ in G.S. 143B-1373(a) shall mean a county designated as a development tier one or tier two area, as defined in G.S. 143B-437.08, or a rural census tract, as defined in G.S. 143B-472.127(a)(2), located in any other county. For the purposes of this subdivision, the tier designation that is in effect as of the beginning of a fiscal year shall be applied for all grants awarded for that fiscal year. With the exception of funds expended under this section or under G.S. 143B-1373.1, as enacted by Section 38.6(a) of this act, a county that has utilized federal funding for broadband infrastructure on or after May 1, 2021, shall be ineligible.

“(2) The definition of ‘eligible project’ in G.S. 143B-1373(a) shall be a discrete and specific project located in an unserved economically distressed area seeking to provide broadband service to homes, businesses, and community anchor points not currently served. Eligible projects do not include middle mile, backhaul, and other similar projects not directed at broadband service-to-end users. If a contiguous project area crosses from one eligible county into one or more eligible adjacent counties, for the purposes of this section, the project shall be deemed to be located in the county where the greatest number of unserved households are proposed to be served.

“(3) The financial contribution restrictions for partnerships in G.S. 143B-1373(a)(11a) are removed.

“(4) The definition of ‘unserved area’ in G.S. 143B-1373(a) shall be a designated geographic area that is presently without access to broadband service, as defined in G.S. 143B-1373(a), or where internet access service does not meet the definition of broadband service. Areas where a private provider has been designated to receive funds through other State- or federally funded programs designed specifically for broadband deployment shall be considered served if such funding is intended to result in construction of broadband in the area within 18 months or for the duration of the federal funding program for that area or if the funding recipient is otherwise in good standing with the funding agency's regulations governing the funding program.

“(5) The provisions of G.S. 143B-1373(c) are replaced with the following: A private provider receiving State or federal funds to deploy broadband service in unserved areas may qualify such area for protection by submitting a listing of the census blocks, or portions thereof, comprising the State- or federally funded project areas in a manner prescribed by the Office. The Office shall only utilize this data to update maps of census blocks to reflect these census blocks, or portions thereof, as being served. Failure on the part of a provider to submit the listing of census blocks by the cutoff date shall result in those areas being eligible for inclusion under the G.R.E.A.T. grant program during subsequent program years. The Office shall use the census block data provided only for mapping of unserved areas. A project area shall remain protected for a period of 18 months from the submission of the listing information required under this subdivision; provided, however, a private provider that has received protection for a project area shall submit written documentation by April 30 of the year following the program year that broadband deployment has begun, been completed, or is otherwise in good standing, in the census blocks, or portions thereof, that have been deemed ineligible by the Office under this subsection. Upon submission of documentation satisfactory to the Office, a protected project area shall remain protected until project completion. A project area where a private provider has forfeited or otherwise defaulted on an agreement in connection with receipt of funds to deploy broadband service shall be eligible for inclusion in this program in subsequent program years. Information provided to the Office pursuant to this subdivision is not a public record, as that term is defined in G.S. 132-1.

“(6) The provisions of G.S. 143B-1373(d1) are replaced with the following: An application submitted pursuant to this section shall include a project area map that provides location-specific data in a format required by the Office. A provider submitting an application pursuant to this section shall bear the burden of proof that the proposed area to be served can, in fact, be served using the proposed technology. The burden of proof may be satisfied by the submission of data, maps, and any other information satisfactory to the Office demonstrating that the area and number of prospective broadband recipients proposed to be served can be provided the minimum upload and download speeds indicated in the application.

“(7) The provisions in G.S. 143B-1373(e) are replaced with the following: Applications shall be made publicly available by posting on the website of the Department of Information Technology for a period of at least 20 days prior to award. During the 20-day period, any interested party may submit comments to the Secretary concerning any pending application. A broadband service provider currently providing broadband service in a project area proposed in an application may submit a protest of any application on the grounds the proposed project covers an area that is a protected area under subsection (c) of this section or that the proposed project area contains ten percent (10%) or more of total households with access to broadband service as defined in this section. Protests shall be submitted in writing, accompanied by all credible and relevant supporting documentation, including specific addresses, and detailed mapping demonstrating that the protesting broadband provider has installed infrastructure sufficient to provide broadband service to the specific addresses provided in the protest, along with an attestation that broadband service is available to the exterior of the structure at the specific addresses indicated. The protest shall be considered by the Office in connection with the review of the application. Upon submission of evidence satisfactory to the Office that the proposed project area includes a protected area or prospective broadband recipients that are presently served, as measured using a methodology satisfactory to the Office, the Office may work with an applicant to amend an application to reduce the number of unserved prospective broadband recipients in the project area to reflect an accurate level of current broadband service. The Office may revise application scores in accordance with amended applications; however, the Office may reject any amended application resulting in a lower application score to the extent that the lower score would have impacted the ranking of the application in the initial scoring process. For applications with filed protests, the Secretary shall issue a written decision to the protesting party at least 15 days prior to the approval of that application. Following a protest that is granted for a portion of the application, the Office may release to an applicant the locations or areas declared ineligible. The information released to the applicant is not a public record, as that term is defined under G.S. 132-1, and shall remain confidential. Any provider submitting a protest shall verify that the information in the protest is accurate and that the protest is submitted in good faith. The Office may deny any protest or application that contains inaccurate information. As a means of resolving a protest, the Office may utilize speed tests to determine if the protested area or individual households or businesses currently have access to broadband service as defined in this section. The Department shall publish the speed test methodology it uses to assess speed levels pursuant to this section. All decisions regarding the speed test to be utilized and the manner by which the speed tests are applied shall be made by the Secretary or the Secretary's designee.

“(8) The partnership scoring provision in G.S. 143B-1373(g)(1) is replaced with the following: Projects proposing a partnership shall be given points in their application score. A proposed partnership shall (i) be in writing, (ii) provide the specific terms and conditions of the partnership, and (iii) be signed and attested to by the parties. A county or nonprofit may enter into proposed agreements with more than one applicant. For the purposes of scoring under this subdivision, one point shall be given for a proposed partnership that will make available existing infrastructure that has been installed for the partner's enterprise, nonconsumer broadband purposes, or any other property, buildings, or structures owned by the partner, for a proposed project under this section. A county or nonprofit entity that proposes to provide a financial match shall be given one point. Notwithstanding Article 8 of Chapter 143 of the General Statutes, or any provision of law to the contrary, a county may use unrestricted general funds or federal American Rescue Plan Act (P.L. 117-1) funds allocated to it for the purpose of improving broadband infrastructure for a financial match. An applicant shall receive two additional points for a proposed partnership where the county's financial match is comprised entirely from federal American Rescue Plan Act (P.L. 117-2) funds intended for broadband infrastructure. Nothing in this subdivision shall be deemed to authorize a county to provide broadband service. For projects where the application includes a proposed partnership, the agreement shall contain a provision requiring a certification of the existence of the partnership prior to disbursement of grant funds.

“(9) The scoring model measures contained in G.S. 143B-1373(g)(5) are replaced with the following:

“a. For projects proposed in the Piedmont or Coastal Plain Regions:

“Est. Cost per Household/Business Points Up to $3,500 9 $3,500, up to $5,000 8 $5,000, up to $6,000 7 $6,000 and over 0

Click to view

“b. For projects located in the Mountain Region:

“Est. Cost per Household/Business Points Up to $4,500 9 $4,500, up to $6,000 8 $6,000, up to $7,000 7 $7,000 and over 0

Click to view

“(10) The base speed multiplier provided in G.S. 143B-1373(g)(6) shall be administered as follows:

“Minimum Download: Minimum Upload Score Multiplier 100:20 Mbps. or greater. 1.00 100 Mbps., symmetrical 2.00 Greater than 100:100 Mbps. 3.00

Click to view

“An applicant proposing minimum download and minimum upload speeds of less than 100 Mbps., symmetrical, shall provide an attestation to the Office that, upon project completion, the completed infrastructure will be scalable to a minimum of 100 Mbps. download and 100 Mbps. upload on or before December 31, 2026, subject to the return of all federal American Rescue Plan Act (P.L. 117-2) funds received under this section and all of the grant forfeiture provisions in G.S. 143B-1373(l).”

“(11) Additional points shall be awarded to counties providing a portion of a project's matching funds entirely from federal American Rescue Plan Act (P.L. 117-2) funds the county received directly from the federal government. For counties that received an aggregate of eight million dollars ($8,000,000) or more directly from the federal government, the following points shall be added to the application score:

“County Match Points $1,000,000, up to $2,000,000 1 $2,000,000, up to $4,000,000 2 $4,000,000, up to $6,000,000 3 $6,000,000, up to $8,000,000 4 $8,000,000, or greater 5

Click to view

“For counties that (i) received less than an aggregate of eight million dollars ($8,000,000) directly from the federal government from the American Rescue Plan Act (P.L. 117-2) and (ii) are providing a portion of a project's matching funds using the entirety of the federal funds the county received, together with any other unrestricted general fund monies, if needed, the following points shall be added to the application score:

“County Match Points $250,000, up to $6,000,000 6 $6,000,000, up to $8,000,000 7

Click to view

“(12) The grant limitation amounts in G.S. 143B-1373(i) are changed as follows: A single grant award shall not exceed four million dollars ($4,000,000). No combination of grant awards involving any single county may exceed eight million dollars ($8,000,000) in a fiscal year. Any project that is applied for and not funded in an award round under this section shall be eligible for funding under the Completing Access to Broadband program pursuant to G.S. 143B-1373.1.”

“(13) The provisions of G.S. 143B-1373(j) are replaced with the following:

“Grant recipients are required to provide matching funds based upon the application scoring pursuant to this section in the following minimum amounts:

“Score Matching Requirement 12.0 points or less 50% Greater than 12.0 points, but less than 17.5 points 45% 17.5 points, up to 22.0 point 40% Greater than 22.0 points 30%

Click to view

“Up to fifty percent (50%) of matching funds paid by the grant recipient may be comprised of third-party funding, including funds from other grant programs or federal funds, to the extent applicable rules permit. A grant recipient receiving a portion of matching funds from a county, where the county portion of matching funds is partially comprised of federal American Rescue Plan Act (P.L. 117-2) funding, may have the grant recipient's portion of the matching requirement imposed under this subdivision reduced to a maximum of twenty-five percent (25%). A grant recipient receiving a portion of matching funds from a county, where the county portion of matching funds is entirely comprised of federal American Rescue Plan Act (P.L. 117-2) funding, may have the grant recipient's portion of the matching requirement imposed under this subdivision reduced to a maximum of fifteen percent (15%).

“(b) The Department of Information Technology shall utilize a portion of the administrative funds authorized in this Part for legal and appraisal services needed to assist the Department of Administration in administering the provisions of G.S. 146-29.2(b1). The Department of Administration shall utilize all available resources to prioritize the review and disposition of requests for collocation, installation, and operation of equipment for broadband providers receiving grants under this Part.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2018-97, s. 10.1(a), (b), effective July 1, 2018, deleted “and the current level of service provided at the point from which broadband deployment will be made” following “area” in subdivision (d)(6); and deleted the former next to the last sentence of subsection (e), which read: “Protests based upon actual current connection speed in a proposed project area shall be considered.”

Session Laws 2019-230, s. 1, effective July 1, 2019, rewrote the section.

Session Laws 2019-230, s. 2, effective July 1, 2020, inserted “or tier two” following “tier one” in subdivision (a)(5).

Session Laws 2019-230, s. 3, effective July 1, 2020, added the second paragraph in subsection (i).

Session Laws 2019-230, s. 4, effective July 1, 2021, in the second paragraph of subsection (i), substituted “one-half of the funds” for “one-third of the funds” in the first sentence, and added the second sentence.

Session Laws 2019-230, s. 5, effective July 1, 2019, added subsection (p).

Session Laws 2020-97, s. 3.14(a), effective September 4, 2020, rewrote the section.

Session Laws 2020-97, s. 3.14(b), substituted “G.S. 143B-437.08. For the purposes of this section, the tier designation that is in effect as of the beginning of a fiscal year shall be applied for all grants awarded for that fiscal year” for “G.S. 143B-473.08” in subdivision (a)(5). For effective date and applicability, see editor’s note.

Session Laws 2020-97, s. 3.14(e), in subsection ( l ), inserted “The Office may cancel an agreement and” in the first sentence, inserted the second sentence and added the last three sentences. For effective date and applicability, see editor’s note

Session Laws 2021-180, s.38.1(a), rewrote subdivisions (a)(5), (a)(6), (a)(14), subsections (c), (d1), (e), subdivisions (g)(1), (g)(5), (g)(6), and subsections (i), (j), and (p).

Session Laws 2021-180, s. 38.8(c), effective July 1, 2021, in subsection (m), added “(Office)” after “Technology” in the first sentence; and added the third sentence.

§ 143B-1373.1. Completing Access to Broadband program.

  1. As used in this section, the following definitions apply:
    1. Broadband service. — Terrestrially deployed internet access service with transmission speeds of at least 25 megabits per second (Mbps) download and at least 3 megabits per second upload (25:3).
    2. Department. — The Department of Information Technology.
    3. Eligible area. — An area that is unserved or underserved in a county. A county that has utilized federal funding for broadband infrastructure projects on or after May 1, 2021, is not eligible.
    4. Office. — The Broadband Infrastructure Office within the Department of Information Technology.
    5. Project area. — An eligible area that is jointly determined by a requesting county and the Broadband Infrastructure Office within the Department of Information Technology as requiring project funding under this section to further complete the deployment of broadband service in the county.
    6. Unserved or underserved. — A location within a county that has no deployment of broadband service or that has internet access service that does not meet the definition of broadband service. Areas where a private provider has been designated to receive funds through other State- or federally funded programs designed specifically for broadband deployment shall be considered served if such funding is intended to result in construction of broadband in the area within 18 months or for the duration of the federal funding program for that area, or if the funding recipient is otherwise in good standing with the funding agency’s regulations governing the funding program.
  2. The Completing Access to Broadband Fund (CAB Fund) is established as a special revenue fund in the Department of Information Technology. The Secretary may award grants from the CAB Fund projects meeting the criteria established under this section. State funds appropriated to this Fund shall be considered an information technology project within the meaning of G.S. 143C-1-2. The Office shall establish procedures in accordance with this section that allow every county in the State to participate in the Completing Access to Broadband program. Monies awarded from the CAB Fund shall be used for infrastructure and infrastructure costs, as those terms are defined in G.S. 143B-1373(a). The State shall not be obligated for funds committed for project costs from the CAB Fund in excess of those sums appropriated by the General Assembly to the CAB Fund.
  3. In collaboration with the Broadband Infrastructure Office, a county may request funding under this section for either a defined eligible project area that is mutually identified by the county and the Office or for a project that was not awarded a grant in the most recent round of grant awards under G.S. 143B-1373. All identified projects shall be subject to the bid process requirements in this subsection. In selecting project areas to receive funding, the Office shall give priority to eligible areas that a county has requested funding for based upon utilizing the Office’s Community Broadband Planning Playbook and those counties that meet the criteria established in subsection (e) of this section. The Department shall utilize its authority under Part 4 of this Article to develop competitive bid processes for the procurement of the construction, installation, and operation of broadband infrastructure. Notwithstanding Article 8 of Chapter 143 of the General Statutes, or any other provision of law to the contrary, the Department may delegate to a county the authority to select a provider for the project area in accordance with Part 4 of this Article. The Department shall reserve the authority to approve the selection of a county pursuant to this subsection. Unless the county has bid processes acceptable to the Office, the Office shall utilize customizable forms and procedures developed by the Department for the purposes of this subsection. Selections made pursuant to this subsection are not subject to the Department’s administrative review authority under Article 3A of Chapter 150B of the General Statutes or the Department’s administrative rules regarding information technology bid protests and contested case procedures. Selection of project areas shall be subject to the protections provided in G.S. 143B-1373(c). In conjunction with the bid process, a proposed project area shall be posted on the Department’s website for a period of at least 10 days. Upon submission of credible evidence, a broadband service provider may request a project scope adjustment to the Office in accordance with G.S. 143B-1373(e). Upon a finding that the evidence submitted by the broadband service provider is credible, the Office shall work with the county to amend the scope of the project. The Office shall develop and administer any agreement entered into pursuant to this section. Nothing in this subsection shall be deemed to grant authority for a county to own, operate, or otherwise control broadband infrastructure contracted for under this section.
  4. A broadband service provider selected for a project under this section may provide up to thirty percent (30%) of the total estimated project cost. The Office may commit up to thirty-five percent (35%) of the total estimated project cost from monies in the CAB Fund. The county requesting the project shall be responsible for at least thirty-five percent (35%) of the total estimated project cost and shall utilize federal American Rescue Plan Act (P.L. 117-2) funds or nonrestricted general funds for that purpose. In the event CAB Fund monies are insufficient to fund a project, a county may increase its share of the total estimated project cost, or the Office may adjust the scope of the project to meet the level of available funding. No county may receive more than four million dollars ($4,000,000) in aggregate funding from the CAB Fund in any single fiscal year.
  5. Notwithstanding the project cost responsibility allocations in subsection (d) of this section, for a county receiving from the federal government less than an aggregate of eight million dollars ($8,000,000) in federal American Rescue Plan Act (P.L. 117-2) funds, a broadband service provider selected for a project shall provide not less than fifteen percent (15%) of the total estimated project cost. If a broadband service provider provides more than fifteen percent (15%) of the total estimated project cost, the State and county cost responsibilities shall be equally apportioned. The following cost responsibility allocations for counties meeting the requirements of this subsection and the State apply:

    Direct Federal Funds Received County Responsibility State Responsibility $250,000, up to $4,000,000 5%, minimum Up to 80% $4,000,000, up to $8,000,000 10%, minimum Up to 75%

    Click to view

  6. A broadband service provider selected for a project under this section shall enter into an agreement with the Office that shall include the project description, time lines, benchmarks, proposed broadband speeds, and any other information and documentation the Office deems necessary. All proposed broadband speeds must meet or exceed the federal guidelines for use of American Rescue Plan Act (P.L. 117-2) funds. Upon execution of an agreement, the county shall provide its portion of the total estimated project costs to the Office to be combined with CAB Funds awarded for the project and placed in a separate project account. The Office shall provide project oversight, and, upon completion of established benchmarks in the project agreement, the Office shall disburse funds from the project account to the broadband service provider. The forfeiture provisions in G.S. 143B-1373(l) shall apply to agreements entered into under this section.

History. 2021-180, s. 38.6.

Editor's Note.

Session Laws 2021-180, s. 43.8, made this section, as added by Session Laws 2021-180, s. 38.6, effective July 1, 2021.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1373.2. G.R.E.A.T. program fixed wireless and satellite broadband grants. [Effective July 1, 2022]

  1. The following definitions apply in this section:
    1. Broadband service. — Internet access service provided by low-orbit geostationary satellites or fixed wireless networks with (i) a latency of 500 milliseconds or less and (ii) transmission speeds that are equal to or greater than the requirements for the minimum performance tier, as provided by the Federal Communications Commission in Paragraph 39 of the report and order adopted January 30, 2020, and released February 7, 2020.
    2. Equipment. — The antenna and any necessary hardware provided by a broadband service provider to a subscriber that enables the subscriber to connect to the broadband service. The term does not include a modem.
    3. Fixed wireless provider. — A broadband service provider that provides internet access to a subscriber via fixed antenna that receives a radio link from the provider’s network to the subscriber.
    4. Grantee. — A broadband provider that has been awarded a grant pursuant to this section.
    5. Office. — The Broadband Infrastructure Office in the Department of Information Technology.
    6. Satellite broadband provider. — A broadband service provider that provides Internet access directly to consumers via satellite technology.
    7. Secretary. — The Secretary of the Department of Information Technology.
    8. Unserved household. — A household located in this State that does not have access to broadband service from a wireline or wireless service provider. A household that is included in an area where a grant from the Growing Rural Economies with Access to Technology (GREAT) program pursuant to G.S. 143B-1373 has been awarded is not eligible for a grant under this section.
  2. Applications for grants will be submitted at times designated by and on forms prescribed by the Secretary. Notwithstanding any other provision of law, if the Secretary deems some of the information in an application to contain proprietary information, the Secretary may provide that such information is not a public record, as that term is defined in G.S. 132-1, subject to public records or other laws requiring the disclosure of such information and have that portion of the application redacted. An application shall include, at a minimum, the following information:
    1. The identity of the applicant.
    2. The specific address of the subscriber.
    3. A description of the services provided, including the upstream and downstream broadband speeds delivered, latency metrics, and any applicable data caps. Any applicant proposing a data cap below 150 Gigabytes of usage per month shall also provide justification to the satisfaction of the Office that the proposed cap is in the public interest and consistent with industry standards.
    4. The cost to be charged to the unserved household for the equipment needed to connect to the broadband service for the next two years.
    5. Evidence of a contract with the subscriber, including the amount charged for the equipment and the installation of the equipment, necessary for providing broadband service to the subscriber.
    6. The terms and conditions imposed upon the subscriber, including restrictions on use and possession of equipment used for broadband service connection.
    7. Any other information or supplementary documentation requested by the Office.
  3. The Office shall determine eligibility for a grant pursuant to this section based upon the information provided in the application of a broadband service provider and any other information or supplementary documentation requested by the Office. As a measurement of the provision of broadband equipment to an unserved household, the Office shall award grants to applicants that demonstrate the provision of equipment that has provided broadband service to an unserved household. The Office shall provide grants to eligible broadband service providers for providing broadband service equipment to unserved households as follows:
    1. Up to one thousand one hundred dollars ($1,100) for the provision of satellite broadband equipment to any single unserved household, or up to seven hundred dollars ($700.00) for the provision of fixed wireless broadband equipment to any single unserved household, providing broadband speeds of 50 megabits per second download and 3 megabits per second upload or greater.
    2. Up to seven hundred dollars ($700.00) for the provision of satellite broadband equipment to any single unserved household, or up to five hundred dollars ($500.00) for the provision of fixed wireless broadband equipment to any single unserved household, providing less than 50 megabits per second download and 3 megabits per second upload.The grants awarded by the Office shall not exceed the cost of the broadband provider’s equipment, including any installation costs, necessary to provide broadband service to the unserved household.
  4. Eligibility for a grant award is dependent upon the household maintaining broadband service with the grantee for at least 24 consecutive months. No grant shall be awarded for providing broadband service at an address that the Office has previously awarded a grant under this section. A grantee shall submit documentation to the Office annually that will provide information sufficient for the Office to verify eligibility of subscriptions, including that the household was unserved. Payment of grant funds is subject to documentation showing eligibility of subscriptions.
  5. The Office shall require a grantee to enter into an agreement. The agreement shall contain at least all of the following:
    1. An address of the household subscribing for broadband service for which the grant is sought.
    2. A provision that requires the grantee to maintain its service for the subscriber for at least 24 consecutive months.
    3. A provision establishing the conditions under which the grant agreement may be terminated and under which grant funds may be recaptured by the Office.
    4. A provision stating that unless the agreement is terminated pursuant to its terms, the agreement is binding and constitutes a continuing contractual obligation of the State and the grantee.
    5. A provision that establishes any allowed variation in the terms of the agreement that will not subject the grantee to grant reduction, amendment, or termination of the agreement.
    6. A provision describing the manner in which the amount of the grant will be measured and administered to ensure compliance with the agreement and this section.
    7. A provision stating that any recapture of a grant and any reduction in the amount of the grant or the term of the agreement must, at a minimum, be proportional to the failure to comply measured relative to the condition or criterion with respect to which the failure occurred.
    8. A provision describing the methodology the Office will use to verify subscriptions and the types of information required to be submitted by the grantee.
    9. A provision stating that the grantee may not impose data caps upon any eligible subscription, for the term of the agreement.
    10. A provision stating that the equipment necessary for a subscriber to receive broadband service from the grantee shall be deemed a fixed asset upon the property of the eligible subscription and shall transfer with the property to any successors.
    11. Any other provision the Office deems necessary.
  6. If the grantee fails to meet or comply with any condition or requirement set forth in an agreement, the Office shall reduce the amount of the grant or the term of the agreement, may terminate the agreement, or both. The reduction in the amount or the term must, at a minimum, be proportional to the failure to comply measured relative to the condition with respect to which the failure occurred. If the Office finds that the grantee has manipulated or attempted to manipulate data with the purpose of increasing the amount of a grant, the Office shall immediately terminate the agreement and take action to recapture any grant funds disbursed in any year in which the Office finds the grantee manipulated or attempted to manipulate data with the purpose of increasing the amount of a grant.
  7. The grantee shall certify and provide to the Office evidence consistent with a Federal Communications Commission attestation that the proposed minimum upstream and minimum downstream broadband speeds and latency metrics identified in the application guidelines are and will be available throughout the project area during the term of the agreement prior to any end user connections. A grantee may receive a disbursement of a grant only after the Office has certified that the grantee has met the terms and conditions of the agreement. A grantee shall submit a certification of compliance with the agreement to the Office. The Office shall require the grantee to provide any necessary evidence of compliance to verify that the terms of the agreement have been met.
  8. The Office shall require that a grantee offer the proposed advertised minimum download and minimum upload speeds and subscription cost identified in the application for the duration of the 24 consecutive months provided in the agreement. Upon request, a grantee shall provide to the Office evidence consistent with a Federal Communications Commission attestation that the grantee is making available the proposed advertised speed, or a faster speed, as contained in the grant agreement.

History. 2021-180, s. 38.7(a).

Editor's Note.

This section, originally enacted as G.S. 143B-1373.1, was renumbered as G.S. 143B-1373.2 at the direction of the Revisor of Statutes.

Session Laws 2021-180, s. 38.7(b), provides: “The Department may utilize up to one million dollars ($1,000,000) in funds appropriated to the Growing Rural Economies with Access to Technology Fund established in G.S. 143B-1373(b) for grants awarded under this section.”

Session Laws 2021-180, s. 38.7(c), made this section, as added by Session Laws 2021-180, s. 38.7(a), effective July 1, 2022.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1374. Satellite-Based Broadband Grant Program.

  1. The following definitions apply in this section:
    1. Broadband service. — Internet access service, regardless of the technology or medium used to provide the service, with transmission speeds that are equal to or greater than the requirements for the minimum performance tier and with latency equal to or lesser than the requirements for low latency, as both metrics are provided by the Federal Communications Commission in Paragraph 39 of the report and order adopted January 30, 2020, and released February 7, 2020.
    2. Grantee. — A satellite-based provider that has been awarded a grant pursuant to this section.
    3. Office. — The Broadband Infrastructure Office in the Department of Information Technology.
    4. Project area. — An area identified by a grantee and defined in a grant agreement entered into pursuant to this section that contains unserved households. A project area may also cover areas that have broadband service.
    5. Satellite-based provider. — A broadband service provider that provides Internet access directly to consumers via satellite technology.
    6. Unserved household. — A household located in this State that does not have access to broadband service from a wireline or wireless service provider. A household that is included in an area where a grant from the Growing Rural Economies with Access to Technology (GREAT) program pursuant to G.S. 143B-1373 has been awarded is not eligible for a grant under this section.
  2. The Satellite-Based Broadband Grant Fund is created as a special revenue fund in the Department of Information Technology. Monies in the Fund do not revert but remain available to the Department for the purposes provided in this section. State funds appropriated to this Fund shall be considered an information technology project within the meaning of G.S. 143C-1-2.
  3. Applications for grants will be submitted at times designated by and on forms prescribed by the Secretary. Notwithstanding any other provision of law, if the Secretary deems some of the information in an application to contain proprietary information, the Secretary may provide that such information is not a public record, as that term is defined in G.S. 132-1, subject to public records or other laws requiring the disclosure of such information and have that portion of the application redacted. An application shall include, at a minimum, the following information:
    1. The identity of the applicant.
    2. An illustration or description of the project area to be served and the estimated number of unserved households in that area that will gain access to broadband service at the conclusion of deployment.
    3. The proposed construction and deployment time line.
    4. A description of the services to be provided, including the proposed upstream and downstream broadband speeds to be delivered, latency metrics, and any applicable data caps. Any applicant proposing a data cap below 150 Gigabytes of usage per month shall also provide justification to the satisfaction of the Office that the proposed cap is in the public interest and consistent with industry standards.
    5. A plan to mitigate barriers to adoption by households.
    6. The proposed advertised speed to be marketed to end users in the project area.
    7. The proposed cost to be charged to an unserved household in the project area for subscribing to the broadband service.
    8. Any other information or supplementary documentation requested by the Office.
  4. The Office shall determine eligibility for a grant pursuant to this section based upon the information provided in the application of a satellite-based provider, and any other information or supplementary documentation requested by the Office, and shall award grants to applicants that will provide access to the greatest number of unserved households. Applications of satellite-based providers that propose the provision of broadband service to the greatest number of unserved households situated in census tracts that have been identified as significantly unserved by the Office shall be given priority. The maximum aggregate amount of total liability for all grants awarded under this section is four million dollars ($4,000,000). The maximum amount of total annual liability for grants awarded in any single calendar year under this section is two million five hundred thousand dollars ($2,500,000). No agreement may be entered into that, when considered together with other existing agreements governing grants awarded during a single calendar year, could cause the State’s potential total annual liability for grants awarded in a single calendar year to exceed the applicable amount. The amount of award per household for each grant year shall be equal to the product of two hundred fifty dollars ($250.00) multiplied by a fraction, the numerator of which is the total number of full months all unserved households subscribed to and received broadband service from the grantee in the grant year and the denominator of which is 12. No broadband service to an unserved household beyond 24 months of service may be included in the calculation of an award.Eligibility for a grant award is dependent upon the household maintaining broadband service with the grantee for at least eighty-three percent (83%) of the year in which the grantee seeks an award. No single subscription or full-year equivalent subscription may be used to calculate a grant award for more than the three-year term identified in the agreement. The total grant award for a single unserved household under this section shall not exceed five hundred dollars ($500.00). A grantee shall submit documentation to the Office annually that will provide information sufficient for the Office to verify eligibility of subscriptions, including that the household was unserved. Payment of grant funds is subject to documentation showing eligibility of subscriptions.
  5. The Office shall require a grantee to enter into an agreement. The agreement shall contain at least all of the following:
    1. A detailed description of the anticipated area where the grantee will deploy broadband service.
    2. The current number of unserved households situated within the anticipated area.
    3. The total number of unserved households the grantee anticipates subscribing to its broadband service.
    4. A method for the grantee to report annually to the Office the number of households subscribing to broadband service offered by the grantee and for documenting that those households were previously unserved households.
    5. A plan for the grantee to address barriers to adoption by households situated within the project area.
    6. A provision that requires the grantee to maintain its service for the area, or another area approved by the Office, for at least five years.
    7. A provision establishing the conditions under which the grant agreement may be terminated and under which grant funds may be recaptured by the Office.
    8. A provision stating that unless the agreement is terminated pursuant to its terms, the agreement is binding and constitutes a continuing contractual obligation of the State and the grantee.
    9. A provision that establishes any allowed variation in the terms of the agreement that will not subject the grantee to grant reduction, amendment, or termination of the agreement.
    10. A provision describing the manner in which the amount of the grant will be measured and administered to ensure compliance with the agreement and this section.
    11. A provision stating that any recapture of a grant and any reduction in the amount of the grant or the term of the agreement must, at a minimum, be proportional to the failure to comply measured relative to the condition or criterion with respect to which the failure occurred.
    12. A provision describing the methodology the Office will use to verify subscriptions and the types of information required to be submitted by the grantee.
    13. A provision prohibiting a grantee from receiving a payment or other benefit under the agreement at any time when the grantee has received a notice of an overdue tax debt, as defined in G.S. 105-243.1, and the overdue tax debt has not been satisfied or otherwise resolved.
    14. A provision stating that any disputes over interpretation of the agreement shall be submitted to binding arbitration.
    15. A provision encouraging the business to contract with small businesses headquartered in the State for goods and services.
    16. A provision encouraging the business to hire North Carolina residents.
    17. A provision encouraging the business to use the North Carolina State Ports.
    18. Any other provision the Office deems necessary.An agreement entered into pursuant to this section is a binding obligation of the State and is not subject to State funds being appropriated by the General Assembly.
  6. If the grantee fails to meet or comply with any condition or requirement set forth in an agreement, the Office shall reduce the amount of the grant or the term of the agreement, may terminate the agreement, or both. The reduction in the amount or the term must, at a minimum, be proportional to the failure to comply measured relative to the condition with respect to which the failure occurred. If the Office finds that the grantee has manipulated or attempted to manipulate data with the purpose of increasing the amount of a grant, the Office shall immediately terminate the agreement and take action to recapture any grant funds disbursed in any year in which the Office finds the grantee manipulated or attempted to manipulate data with the purpose of increasing the amount of a grant.
  7. The grantee shall certify and provide to the Office evidence consistent with a Federal Communications Commission attestation that the proposed minimum upstream and minimum downstream broadband speeds and latency metrics identified in the application guidelines are and will be available throughout the project area during the term of the agreement prior to any end user connections. A grantee may receive an annual disbursement of a grant only after the Office has certified that the grantee has met the terms and conditions of the agreement, including documentation of eligible subscriptions by unserved households. A grantee shall annually submit a certification of compliance with the agreement to the Office. The Office shall require the grantee to provide any necessary evidence of compliance to verify that the terms of the agreement have been met.
  8. Notwithstanding any other provision of law, grants made pursuant to this section shall be budgeted and funded on a cash flow basis. The Department shall disburse funds in an amount sufficient to satisfy grant obligations to be paid during the fiscal year. It is the intent of the General Assembly to appropriate funds annually to the Satellite-Based Broadband Grant Program established in this section in amounts sufficient to meet the anticipated cash requirements for each fiscal year.
  9. The Office shall require that a grantee offer the proposed advertised minimum download and minimum upload speeds and subscription cost identified in the application for the duration of the five-year service agreement. At least annually, a grantee shall provide to the Office evidence consistent with a Federal Communications Commission attestation that the grantee is making available the proposed advertised speed, or a faster speed, as contained in the grant agreement. For the duration of the agreement, a grantee shall disclose any changes to data caps for the project area that differ from the data caps listed in the grant application to the Office.
  10. A grantee shall submit to the Office an annual report for the duration of the agreement. The report shall include a summary of, and level of attainment for, the items contained in the grant agreement and shall also include (i) the number of households that have broadband access as a result of the project, (ii) the percentage of end users in the project area who have access to broadband service that actually subscribe to the broadband service, and (iii) the average monthly subscription cost for broadband service in the project area.
  11. The Department of Information Technology shall submit an annual report to the Joint Legislative Oversight Committee for Information Technology and the Fiscal Research Division on or before September 1. The report shall contain at least all of the following:
    1. The number of grant projects applied for and the number of grant agreements entered into.
    2. A time line for each grant agreement and the number of households expected to benefit from each agreement.
    3. The total amount of investment for each agreement.
    4. A summary of areas receiving grants that are now being provided broadband service and the advertised broadband speeds and subscription prices for those areas.
    5. Any breaches of agreements, and any grant fund forfeitures or reductions.
    6. Any recommendations for the grant program, including better data sources and methods for improving outcomes and accountability.

History. 2020-81, s. 7(a).

Editor’s Note.

Session Laws 2020-81, s. 12 made this section effective July 1, 2020.

Session Laws 2020-81, s. 7(b), provides: “Notwithstanding G.S. 143B-1374(d), as enacted in this act, the maximum amount of total annual liability for grants awarded for the 2020 calendar year is one million dollars ($1,000,000).”

Part 7. Security of Information Technology.

§ 143B-1375. Security.

Confidentiality. — No data of a confidential nature, as defined in the General Statutes or federal law, may be entered into or processed through any information technology system or network established under this Article until safeguards for the data’s security satisfactory to the State CIO have been designed and installed and are fully operational. This section does not affect the provisions of G.S. 147-64.6 or G.S. 147-64.7.

History. 2015-241, s. 7A.2(b).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1339. The section has been renumbered as G.S. 143B-1375 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1376. Statewide security and privacy standards.

  1. The State CIO shall be responsible for the security and privacy of all State information technology systems and associated data. The State CIO shall manage all executive branch information technology security and shall establish a statewide standard for information technology security and privacy to maximize the functionality, security, and interoperability of the State’s distributed information technology assets, including, but not limited to, data classification and management, communications, and encryption technologies. The State CIO shall review and revise the security standards annually. As part of this function, the State CIO shall review periodically existing security and privacy standards and practices in place among the various State agencies to determine whether those standards and practices meet statewide security, privacy, and encryption requirements. The State CIO shall ensure that State agencies are periodically testing and evaluating information security controls and techniques for effective implementation and that all agency and contracted personnel are held accountable for complying with the statewide information security program. The State CIO may assume the direct responsibility of providing for the information technology security of any State agency that fails to adhere to security and privacy standards adopted under this Article.
  2. The State CIO shall establish standards for the management and safeguarding of all State data held by State agencies and private entities and shall develop and implement a process to monitor and ensure adherence to the established standards. The State CIO shall establish and enforce standards for the protection of State data. The State CIO shall develop and maintain an inventory of where State data is stored. For data maintained by non-State entities, the State CIO shall document the reasons for the use of the non-State entity and certify, in writing, that the use of the non-State entity is the best course of action. The State CIO shall ensure that State data held by non-State entities is properly protected and is held in facilities that meet State security standards. By October 1 each year, the State CIO shall certify in writing that data held in non-State facilities is being maintained in accordance with State information technology security standards and shall provide a copy of this certification to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division.
  3. Before a State agency can contract for the storage, maintenance, or use of State data by a private vendor, the agency shall obtain the approval of the State CIO.
  4. With the approval of the State CIO, enterprise-level system owners may share data between their secure systems and other enterprise-level secure systems to maximize State government’s effectiveness and productivity, unless sharing the data is expressly prohibited by State or federal law. Sharing of data under this subsection shall include the transfer of PII or other potentially sensitive data only when appropriate safeguards are in place for both the transfer of the data and storage of the data in the receiving system and when consistent with the Statewide Information Security Policy. For purposes of this subsection, the term “owner” means a State agency having both (i) possession or control of data with the ability to access, create, modify, transfer, or remove data and (ii) authority to assign access privileges to others.

History. 2015-241, s. 7A.2(b); 2019-200, s. 6(f); 2021-180, s. 25.2(a).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1340. The section has been renumbered as G.S. 143B-1376 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 6(f), effective August 21, 2019, inserted “and privacy” following “security” in the section catchline and throughout subsection (a) and inserted the fifth sentence.

Session Laws 2021-180, s. 25.2(a), effective November 18, 2021, added subsection (d).

§ 143B-1377. State CIO approval of security standards and risk assessments.

  1. Notwithstanding G.S. 143-48.3, 143B-1320(b), or 143B-1320(c), or any other provision of law, and except as otherwise provided by this Article, all information technology security goods, software, or services purchased using State funds, or for use by a State agency or in a State facility, shall be subject to approval by the State CIO in accordance with security standards adopted under this Part.
  2. The State CIO shall conduct risk assessments to identify compliance, operational, and strategic risks to the enterprise network. These assessments may include methods such as penetration testing or similar assessment methodologies. The State CIO may contract with another party or parties to perform the assessments. Detailed reports of the risk and security issues identified shall be kept confidential as provided in G.S. 132-6.1(c).
  3. If the legislative branch or the judicial branch develop their own security standards, taking into consideration the mission and functions of that entity, that are comparable to or exceed those set by the State CIO under this section, then those entities may elect to be governed by their own respective security standards. In these instances, approval of the State CIO shall not be required before the purchase of information technology security devices and services. If requested, the State CIO shall consult with the legislative branch and the judicial branch in reviewing the security standards adopted by those entities.
  4. Before a State agency may enter into any contract with another party for an assessment of network vulnerability, the State agency shall notify the State CIO and obtain approval of the request. If the State agency enters into a contract with another party for assessment and testing, after approval of the State CIO, the State agency shall issue public reports on the general results of the reviews. The contractor shall provide the State agency with detailed reports of the security issues identified that shall not be disclosed as provided in G.S. 132-6.1(c). The State agency shall provide the State CIO with copies of the detailed reports that shall not be disclosed as provided in G.S. 132-6.1(c).
  5. Nothing in this section shall be construed to preclude the Office of the State Auditor from assessing the security practices of State information technology systems as part of its statutory duties and responsibilities.

History. 2015-241, s. 7A.2.

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1341. The section has been renumbered as G.S. 143B-1377 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1378. Assessment of agency compliance with cybersecurity standards.

At a minimum, the State CIO shall annually assess the ability of each State agency, and each agency’s contracted vendors, to comply with the current cybersecurity enterprise-wide set of standards established pursuant to this section. The assessment shall include, at a minimum, the rate of compliance with the enterprise-wide security standards and an assessment of security organization, security practices, security information standards, network security architecture, and current expenditures of State funds for information technology security. The assessment of a State agency shall also estimate the initial cost to implement the security measures needed for agencies to fully comply with the standards as well as the costs over the lifecycle of the State agency information system. Each State agency shall submit information required by the State CIO for purposes of this assessment. The State CIO shall include the information obtained from the assessment in the State Information Technology Plan.

History. 2015-241, s. 7A.2(b); 2019-200, s. 6(g).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1342. The section has been renumbered as G.S. 143B-1378 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 6(g), effective August 21, 2019, substituted “cybersecurity” for “security” in the section heading; substituted “current cybersecurity” for “current security” in the first sentence; and, in the third sentence, inserted “initial” and added “as well as the costs over the lifecycle of the State agency information system” at the end.

§ 143B-1379. State agency cooperation and training; liaisons; county and municipal government reporting.

  1. The head of each principal department and Council of State agency shall cooperate with the State CIO in the discharge of the State CIO’s duties by providing the following information to the Department:
    1. The full details of the State agency’s information technology and operational requirements and of all the agency’s significant cybersecurity incidents within 24 hours of confirmation.
    2. Comprehensive information concerning the information technology security employed to protect the agency’s data, including documentation and reporting of remedial or corrective action plans to address any deficiencies in the information security policies, procedures, and practices of the State agency.
    3. A forecast of the parameters of the agency’s projected future cybersecurity and privacy needs and capabilities.
    4. Designating an agency liaison in the information technology area to coordinate with the State CIO. The liaison shall be subject to a criminal background report from the State Repository of Criminal Histories, which shall be provided by the State Bureau of Investigation upon its receiving fingerprints from the liaison. Military personnel with a valid secret security clearance or a favorable Tier 3 security clearance investigation are exempt from this requirement. If the liaison has been a resident of this State for less than five years, the background report shall include a review of criminal information from both the State and National Repositories of Criminal Histories. The criminal background report shall be provided to the State CIO and the head of the agency. In addition, all personnel in the Office of the State Auditor who are responsible for information technology security reviews shall be subject to a criminal background report from the State Repository of Criminal Histories, which shall be provided by the State Bureau of Investigation upon receiving fingerprints from the personnel designated by the State Auditor. For designated personnel who have been residents of this State for less than five years, the background report shall include a review of criminal information from both the State and National Repositories of Criminal Histories. The criminal background reports shall be provided to the State Auditor. Criminal histories provided pursuant to this subdivision are not public records under Chapter 132 of the General Statutes.
    5. Completing mandatory annual security awareness training and reporting compliance for all personnel, including contractors and other users of State information technology systems.
  2. The information provided by State agencies to the State CIO under this section is protected from public disclosure pursuant to G.S. 132-6.1(c).
  3. Local government entities, as defined in G.S. 143-800(c)(1), shall report cybersecurity incidents to the Department. Information shared as part of this process will be protected from public disclosure under G.S. 132-6.1(c). Private sector entities are encouraged to report cybersecurity incidents to the Department.

History. 2015-241, s. 7A.2(b); 2019-200, s. 6(e); 2021-180, s. 38.13(c).

Editor’s Note.

Session Laws 2015-241, s. 7A.2(b), enacted this section as G.S. 143B-1343. The section has been renumbered as G.S. 143B-1379 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 6(e), effective August 21, 2019, rewrote the section.

Session Laws 2021-180, s. 38.13(c), effective November 18, 2021, in subsection (c), substituted “Local government entities, as defined in G.S. 143-800(c)(1),” for “County and municipal government agencies.”

§§ 143B-1380 through 143B-1384.

Reserved for future codification purposes.

Part 8. Government Data Analytics Center.

§ 143B-1385. Government Data Analytics Center.

  1. Definitions. —  The following definitions apply in this section:
    1. Business intelligence. — The process of collecting, organizing, sharing, and analyzing data through integrated data management, reporting, visualization, and advanced analytics to discover patterns and other useful information that will allow policymakers and State officials to make more informed decisions. Business intelligence also includes both of the following:
      1. Broad master data management capabilities such as data integration, data quality and enrichment, data governance, and master data management to collect, reference, and categorize information from multiple sources.
      2. Self-service query and reporting capabilities to provide timely, relevant, and actionable information to business users delivered through a variety of interfaces, devices, or applications based on their specific roles and responsibilities.
    2. Data analytics. — Data analysis, including the ability to use the data for assessment and extraction of policy relevant information.
    3. Enterprise-level data analytics. — Standard analytics capabilities and services leveraging data throughout all State agencies, departments, and institutions.
    4. Operationalize. — The implementation process whereby a State agency, department, or institution integrates analytical output into current business processes and systems in order to improve operational efficiency and decision making.
  2. GDAC. —  The Government Data Analytics Center is established as a unit of the Department.
    1. Purpose. —  The purpose of the GDAC is to utilize public-private partnerships as part of a statewide data integration and data-sharing initiative and to identify data integration and business intelligence opportunities that will generate greater efficiencies in, and improved service delivery by, State agencies, departments, and institutions. The intent is not to replace transactional systems but to leverage the data from those systems for enterprise-level State business intelligence. The GDAC shall continue the work, purpose, and resources of previous data integration efforts and shall otherwise advise and assist the State CIO in the management of the initiative. The State CIO shall make any organizational changes necessary to maximize the effectiveness and efficiency of the GDAC.
    2. Public-private partnerships. —  The State CIO shall continue to utilize public-private partnerships and existing data integration and analytics contracts and licenses as appropriate to continue the implementation of the initiative. Private entities that partner with the State shall make appropriate contributions of funds or resources, including, but not limited to, knowledge transfer and education activities, software licensing, hardware and technical infrastructure resources, personnel resources, and such other appropriate resources as agreed upon by the parties.
    3. Powers and duties. —  The State CIO shall, through the GDAC, do all of the following:
      1. Manage and coordinate enterprise data integration efforts, including:
        1. The deployment, support, technology improvements, and expansion of the Criminal Justice Law Enforcement Automated Data System (CJLEADS) and related intelligence-based case management systems.
        2. The deployment, support, technology improvements, and expansion of the North Carolina Financial Accountability and Compliance Technology System (NCFACTS) in order to collect data that will create efficiencies and detect fraud, waste, and abuse across State government.
        3. The development, deployment, support, technology improvements, and expansion of the GDAC Enterprise Solutions.
        4. Individual-level student data and workforce data from all levels of education and the State workforce.
        5. The integration of all available financial data to support more comprehensive State budget and financial analyses.
        6. Other capabilities as developed by the GDAC.
      2. Identify technologies currently used in North Carolina that have the capability to support the initiative.
      3. Identify other technologies, especially those with unique capabilities that are complementary to existing GDAC analytic solutions that could support the State’s business intelligence effort.
      4. Compare capabilities and costs across State agencies.
      5. Ensure implementation is properly supported across State agencies.
      6. Ensure that data integration and sharing is performed in a manner that preserves data privacy and security in transferring, storing, and accessing data, as appropriate.
      7. Immediately seek any waivers and enter into any written agreements that may be required by State or federal law to effectuate data sharing and to carry out the purposes of this section.
      8. Coordinate data requirements and usage for State business intelligence applications in a manner that (i) limits impacts on participating State agencies as those agencies provide data and business knowledge expertise, (ii) assists in defining business rules so the data can be properly used, and (iii) ensures participating State agencies operationalize analytics and report outcomes.
      9. Recommend the most cost-effective and reliable long-term hosting solution for enterprise-level State business intelligence as well as data integration, notwithstanding any other provision of State law or regulation.
      10. Utilize a common approach that establishes standards for business intelligence initiatives for all State agencies and prevents the development of projects that do not meet the established standards.
      11. Create efficiencies in State government by ensuring that State agencies use the GDAC for agency business intelligence requirements.
      12. Assist State agencies in developing requirements for the integration or creation of an interface with State agencies’ workflow processes and transactional systems to operationalize GDAC analytic solutions.
      13. Establish clear metrics and definitions with participating State agencies for reporting outcomes for each GDAC project.
      14. Evaluate State agency business intelligence projects to determine the feasibility of integrating analytics and reporting with the GDAC and to determine what GDAC services may support the projects.
    4. Application to State government. —  The initiative shall include all State agencies, departments, and institutions, including The University of North Carolina, as follows:
      1. All State agency business intelligence requirements, including any planning or development efforts associated with creating business intelligence capability, as well as any master data management efforts, shall be implemented through the GDAC.
      2. The Chief Justice of the North Carolina Supreme Court and the Legislative Services Commission each shall designate an officer or agency to advise and assist the State CIO with respect to implementation of the initiative in their respective branches of government. The judicial and legislative branches shall fully cooperate in the initiative mandated by this section in the same manner as is required of State agencies.
    5. Project management. —  The State CIO and State agencies, with the assistance of the Office of State Budget and Management, shall identify potential funding sources for expansion of existing projects or development of new projects. No GDAC project shall be initiated, extended, or expanded:
      1. Without the specific approval of the General Assembly, unless the project can be implemented within funds appropriated for GDAC projects.
      2. Without prior consultation to the Joint Legislative Commission on Governmental Operations and a report to the Joint Legislative Oversight Committee on Information Technology if the project can be implemented within funds appropriated for GDAC projects.
  3. Data Sharing. —
    1. General duties of all State agencies. —  Except as limited or prohibited by federal law, the head of each State agency, department, and institution shall do all of the following:
      1. Grant the State CIO and the GDAC access to all information required to develop and support State business intelligence applications pursuant to this section. The State CIO and the GDAC shall take all necessary actions and precautions, including training, certifications, background checks, and governance policy and procedure, to ensure the security, integrity, and privacy of the data in accordance with State and federal law and as may be required by contract.
      2. Provide complete information on the State agency’s information technology, operational, and security requirements.
      3. Provide information on all of the State agency’s information technology activities relevant to the State business intelligence effort.
      4. Forecast the State agency’s projected future business intelligence information technology needs and capabilities.
      5. Ensure that the State agency’s future information technology initiatives coordinate efforts with the GDAC to include planning and development of data interfaces to incorporate data into the initiative and to ensure the ability to leverage analytics capabilities.
      6. Provide technical and business resources to participate in the initiative by providing, upon request and in a timely and responsive manner, complete and accurate data, business rules and policies, and support.
      7. Identify potential resources for deploying business intelligence in their respective State agencies and as part of the enterprise-level effort.
      8. Immediately seek any waivers and enter into any written agreements that may be required by State or federal law to effectuate data sharing and to carry out the purposes of this section, as appropriate.
    2. Specific agency requirements. —  The following agency-specific requirements are designed to illustrate but not limit the type and extent of data and information required to be released under subdivision (1) of this subsection:
      1. The North Carolina Industrial Commission shall release to the GDAC, or otherwise provide electronic access to, all data requested by the GDAC relating to workers’ compensation insurance coverage, claims, appeals, compliance, and enforcement under Chapter 97 of the General Statutes.
      2. The North Carolina Rate Bureau (Bureau) shall release to the GDAC, or otherwise provide electronic access to, all data requested by the GDAC relating to workers’ compensation insurance coverage, claims, business ratings, and premiums under Chapter 58 of the General Statutes. The Bureau shall be immune from civil liability for releasing information pursuant to this subsection, even if the information is erroneous, provided the Bureau acted in good faith and without malicious or willful intent to harm in releasing the information.
      3. The Department of Commerce, Division of Employment Security (DES), shall release to the GDAC, or otherwise provide access to, all data requested by the GDAC relating to unemployment insurance coverage, claims, and business reporting under Chapter 96 of the General Statutes.
      4. The Department of Labor shall release to the GDAC, or otherwise provide access to, all data requested by the GDAC relating to safety inspections, wage and hour complaints, and enforcement activities under Chapter 95 of the General Statutes.
      5. The Department of Revenue shall release to the GDAC, or otherwise provide access to, all data requested by the GDAC relating to the registration and address information of active businesses, business tax reporting, and aggregate federal tax Form 1099 data for comparison with information from DES, the Rate Bureau, and the Department of the Secretary of State for the evaluation of business reporting. Additionally, the Department of Revenue shall furnish to the GDAC, upon request, other tax information, provided that the information furnished does not impair or violate any information-sharing agreements between the Department and the United States Internal Revenue Service. Notwithstanding any other provision of law, a determination of whether furnishing the information requested by the GDAC would impair or violate any information-sharing agreements between the Department of Revenue and the United States Internal Revenue Service shall be within the sole discretion of the State Chief Information Officer. The Department of Revenue and the Office of the State CIO shall work jointly to assure that the evaluation of tax information pursuant to this sub-subdivision is performed in accordance with applicable federal law.
      6. The North Carolina Department of Health and Human Services, pursuant to this Part, shall share (i) claims data from NCTRACKS and the accompanying claims data warehouse and (ii) encounter data with the GDAC in order to leverage existing public-private partnerships and subject matter expertise that can assist in providing outcome-based analysis of services and programs as well as population health analytics of the Medicaid and LME/MCO patient population.
    3. All information shared with the GDAC and the State CIO under this subsection is protected from release and disclosure in the same manner as any other information is protected under this subsection.
  4. Provisions on Privacy and Confidentiality of Information.
    1. Status with respect to certain information. —  The State CIO and the GDAC shall be deemed to be all of the following for the purposes of this section:
      1. A criminal justice agency (CJA), as defined under Criminal Justice Information Services (CJIS) Security Policy. The State CJIS Systems Agency (CSA) shall ensure that CJLEADS receives access to federal criminal information deemed to be essential in managing CJLEADS to support criminal justice professionals.
      2. With respect to health information covered under the Health Insurance Portability and Accountability Act of 1996 (HIPAA), as amended, and to the extent allowed by federal law:
        1. A business associate with access to protected health information acting on behalf of the State’s covered entities in support of data integration, analysis, and business intelligence.
        2. Authorized to access and view individually identifiable health information, provided that the access is essential to the enterprise fraud, waste, and improper payment detection program or required for future initiatives having specific definable need for such data.
      3. Authorized to access all State and federal data, including revenue and labor information, deemed to be essential to the enterprise fraud, waste, and improper payment detection program or future initiatives having specific definable need for the data.
      4. Authorized to develop agreements with the federal government to access data deemed to be essential to the enterprise fraud, waste, and improper payment detection program or future initiatives having specific definable need for such data.
    2. Release of information. —  The following limitations apply to (i) the release of information compiled as part of the initiative, (ii) data from State agencies that is incorporated into the initiative, and (iii) data released as part of the implementation of the initiative:
      1. Information compiled as part of the initiative. —  Notwithstanding the provisions of Chapter 132 of the General Statutes, information compiled by the State CIO and the GDAC related to the initiative may be released as a public record only if the State CIO, in that officer’s sole discretion, finds that the release of information is in the best interest of the general public and is not in violation of law or contract.
      2. Data from State agencies. —  Any data that is not classified as a public record under G.S. 132-1 shall not be deemed a public record when incorporated into the data resources comprising the initiative. To maintain confidentiality requirements attached to the information provided to the State CIO and the GDAC, each source agency providing data shall be the sole custodian of the data for the purpose of any request for inspection or copies of the data under Chapter 132 of the General Statutes.
      3. Data released as part of implementation. —  Information released to persons engaged in implementing the State’s business intelligence strategy under this section that is used for purposes other than official State business is not a public record pursuant to Chapter 132 of the General Statutes.
      4. Data from North Carolina Rate Bureau. —  Notwithstanding any other provision of this section, any data released by or obtained from the North Carolina Rate Bureau under this initiative relating to workers’ compensation insurance claims, business ratings, or premiums are not public records, and public disclosure of such data, in whole or in part, by the GDAC or State CIO, or by any State agency, is prohibited.
  5. Funding. —  The Department of Information Technology, with the support of the Office of State Budget and Management, shall identify and make all efforts to secure any matching funds or other resources to assist in funding the GDAC. Savings resulting from the cancellation of projects, software, and licensing, as well as any other savings from the utilization of the GDAC, shall be returned to the General Fund and shall remain unexpended and unencumbered until appropriated by the General Assembly in a subsequent fiscal year. It is the intent of the General Assembly that expansion of the GDAC in subsequent fiscal years be funded with these savings and that the General Assembly appropriate funds for projects in accordance with the priorities identified by the State CIO.
  6. Reporting. —  The State CIO shall:
    1. On or before March 1 of each year, submit and present a report on the activities described in this section to the Chairs of the House of Representatives Appropriations and Senate Base Budget/Appropriations Committees, to the Joint Legislative Oversight Committee on Information Technology, and to the Fiscal Research Division of the General Assembly. The report shall include the following:
      1. A description of project funding and expenditures, cost savings, cost avoidance, efficiency gains, process improvements, and major accomplishments. Cost savings and cost avoidance shall include immediate monetary impacts as well as ongoing projections.
      2. A description of the contribution of funds or resources by those private entities which are participating in public-private partnerships under this section, including, but not limited to, knowledge transfer and education activities, software licensing, hardware and technical infrastructure resources, personnel resources, and such other resources as agreed upon by the State and the private entity.
    2. Report the following information upon its occurrence or as requested:
      1. Any failure of a State agency to provide information requested pursuant to this section. The failure shall be reported to the Joint Legislative Oversight Committee on Information Technology and to the Chairs of the House of Representatives Appropriations and Senate Base Budget/Appropriations Committees.
      2. Any additional information to the Joint Legislative Commission on Governmental Operations and the Joint Legislative Oversight Committee on Information Technology that is requested by those entities.

History. 2013-360, s. 7.10(d); 2013-363, s. 2.4(a); 2014-100, s. 7.6(a); 2014-115, s. 56.8(a); 2015-241, s. 7A.2(c).

Cross References.

As to reports on fraud prevention progess, see G.S. 105-256(a1).

Government Data Analytics Center.

Session Laws 2013-360, s. 7.10(f), (g), provides: “(f) The Office of State Controller, in consultation with the State CIO, shall continue the management and implementation of the GDAC and shall continue to manage the ongoing enterprise data integration efforts under the GDAC, including CJLEADS and NC FACTS. The Office of the State CIO, in consultation with OSC, shall develop a plan for a cooperative transition of the GDAC and all of its programs to the Office of the SCIO, effective July 1, 2014. The plan shall include provisions for a governance structure for GDAC that includes participation by the State Controller. The plan shall also include milestones for the transition. The State CIO shall report the plan details and any associated costs to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division by no later than October 1, 2013. The State CIO shall also report on a quarterly basis to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on progress toward achieving milestones set out in the plan.

“(g) Effective July 1, 2014, the GDAC and all of its programs are hereby transferred to the Office of the SCIO. This transfer shall have all of the elements of a Type I transfer, as defined in G.S. 143A-6. The Office of State Budget and Management shall determine the personnel, property, unexpended balances of appropriations, allocations, or other funds, including the functions of budgeting and purchasing, to be included in the transfer.”

Session Laws 2017-57, s. 11A.4, provides: “The Department of Health and Human Services shall continue to coordinate with the Government Data Analytics Center (GDAC) to further develop and fully operationalize the Health Analytics Program for Medicaid claims analytics and population health management authorized by Section 12A.17 of S.L. 2015-241, as amended by Section 12A.7 of S.L. 2016-94. In fulfilling its responsibilities with respect to developing and operationalizing the Health Analytics Program, the Department of Health and Human Services shall comply with G.S. 143B-1385(c)(2)f. The purpose of the Health Analytics Program is to apply analytics to Medicaid data available to GDAC through the Department in a manner that maximizes health care savings and efficiencies to the State, optimizes positive impacts on health outcomes, and assists in the transition to, and management of, the transformed North Carolina Medicaid and North Carolina Health Choice programs as described in S.L. 2015-245, as amended by Section 2 of S.L. 2016-121.”

Editor’s Note.

Former G.S. 143B-426.38A was amended and recodified by Session Laws 2015-241, s. 7A.2(c) as G.S. 143B-1344. It was subsequently renumbered as G.S. 143B-1385 at the direction of the Revisor of Statutes.

For prior provisions on the Criminal Justice Data Integration Pilot Program and CJLEADS, see Session Laws 2008-107, s. 6.15, Session Laws 2009-451, s. 6.10, Session Laws 2010-31, s. 6.10(a)-(e), Session Laws 2011-145, s. 6A.4.

According to the Revisor of Statutes, the Government Data Analytics Center subsumed the functions of the Office of the State Controller Government Business Intelligence Competency Center, which in turn had subsumed the functions of the steering committee created by S.L. 2011-145, s. 6A.20.

Session Laws 2012-142, s. 6A.7A(a)-(g), contained a prior similar provision.

Session Laws 2013-360, s. 7.21(a)-(e), provides: “(a) A city or county may enter into an interagency agreement with the Department of Revenue and the Government Data Analytics Center (GDAC) to manage the collection of outstanding unpaid parking fines and penalties. The scope and manner of such collections services shall be determined by the agreement. A county or city that exercises the option to enter into such an arrangement may agree to the following, which are required terms in the agreement with the Department of Revenue and the GDAC:

“(1) That the city or county agrees to:

“a. Comply with State and federal law regarding data sharing, as appropriate.

“b. Provide for technical and business resources to support the analytics development.

“c. Provide for timely and responsive access to complete and accurate data, business rules, policies, and technical support.

“(2) That the GDAC be given access to all required information necessary to develop and support analytics allowing the identification of the owners of vehicles with associated unpaid parking fines and penalties.

“(b) In carrying out the purposes of this section and the agreements made under its provisions, the State Controller and the GDAC shall:

“(1) Ensure the security, integrity, and privacy of the data in accordance with State and federal law and as may be required by contract.

“(2) Leverage enterprise data sources, as allowed by State and federal law, and GDAC governance agreements, to provide analytics to integrate and match data to identify owner information associated with vehicles with unpaid parking fines and penalties.

“(3) Provide access to analytics reporting and information to the participating city or municipality and the Department of Revenue.

“(4) Provide data to the Department of Revenue for use in the withholding of tax refunds of persons that have unpaid parking fines and penalties.

“(c) The Department of Transportation, Division of Motor Vehicles, shall provide the GDAC with access to historical and current information required to identify owners associated with vehicles with unpaid parking fines and penalties.

“(d) The Department of Revenue shall (i) receive data from the GDAC associated with persons that have unpaid parking fines and penalties; (ii) withhold tax refunds for the purpose of the collection of those fines and penalties as allowed by law; and (iii) from the withholdings, pay to the appropriate city or county the amounts due.

“(e) Any fee imposed by the Department of Revenue or the GDAC to cover the administrative costs of withholding for the collection of unpaid parking fines and penalties shall be borne by the city or county and shall be negotiated as part of the agreements authorized by this section.”

Session Laws 2013-360, s. 7.10(h), provides: “The purpose of this section is to codify provisions of Section 6A.7A of S.L. 2012-142, and to the extent that any provision of that section conflicts with G.S. 143B-426.38A, as enacted by this act, the provisions of the statute shall be construed to prevail over any conflicting uncodified provisions.”

Session Laws 2013-360, s. 12A.5, provides: “The Department of Health and Human Services shall work with the Governmental Data Analytics Center (GDAC) to develop an integration plan to leverage the North Carolina Financial Accountability and Compliance Technology System (NC FACTS), which is the State’s enterprise-level fraud detection system operated by GDAC, in an effort to detect and prevent potential fraud, waste, and improper payments.

“The integration plan shall include a feasibility analysis, a proposed integration time line, and a cost estimate to integrate the following systems with NC FACTS:

“(1) NCTracks, the replacement Medicaid Management Information System (MMIS).

“(2) North Carolina Child Treatment Program (NC CTP) State-funded secure database.

“(3) North Carolina Families Accessing Services through Technology (NC FAST).

“The integration plan shall include opportunities to leverage existing data integration and analytics contracts and licenses for the purposes of optimizing cost effectiveness and generating greater efficiencies. The integration plan shall also include proposals for how to protect medical and other private information stored in the NCTracks, NC CTP, and NC FAST.

“No later than April 1, 2014, the Department shall report a plan to integrate the systems listed in this section to the Joint Legislative Oversight Committee on Information Technology and the Joint Legislative Oversight Committee on Health and Human Services.”

Session Laws 2013-360, s. 12A.6(b), provides: “The Department of Health and Human Services shall report on NC FAST’s performance in providing eligibility determinations for Medicaid applicants on the federally facilitated Health Benefit Exchange, a required function of NC FAST directed by Section 2 of S.L. 2013-5. The report shall contain a description of the following:

“(1) Funding sources, funding amounts, and expenditures for the project beginning in fiscal year 2012-2013 through the time of the report.

“(2) Any challenges with the eligibility determination project and how NC FAST solved those challenges.

“(3) The number of eligibility determinations performed for applicants on the federally facilitated Health Benefit Exchange, including an analysis of on what days and for how many persons eligibility determinations were performed as well as how many applicants were determined to be eligible.

“The Department shall submit a report to the Joint Legislative Commission on Governmental Operations, the Joint Legislative Oversight Committee on Health and Human Services, and the Joint Legislative Oversight Committee on Information Technology three months after open enrollment begins for the federally facilitated Health Benefit Exchange.”

Session Laws 2013-360, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2013.’ ”

Session Laws 2013-360, s. 38.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2013-2015 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2013-2015 fiscal biennium.”

Session Laws 2013-360, s. 38.5, is a severability clause.

Session Laws 2015-241, s. 7.21(a)-(d), provide: “Funds appropriated in this act for the Law Enforcement Information Exchange shall be allocated to the Criminal Justice Information Network Board of Directors to be used to map the records management systems of law enforcement agencies in the State to allow these agencies to interface with the Law Enforcement Information Exchange.

“(b) The Criminal Justice Information Network Board of Directors shall explore the feasibility of sharing data between the Law Enforcement Information Exchange and the Criminal Justice Law Enforcement Automated Data System (CJLEADS).

“(c) CJLEADS shall not be moved from the Government Data Analytics Center (GDAC) in the Department of Information Technology, as created by this act.

“(d) The Department of Public Safety and the State CIO shall ensure that CJLEADS obtains access to federal criminal information deemed to be essential in managing CJLEADS to support criminal justice professionals in accordance with G.S. 143B-1344(d)(1)a [now G.S. 143B-1385]. The Department of Public Safety and the State CIO shall provide a progress report to the Joint Legislative Oversight Committee on Information Technology and the Fiscal Research Division on or before February 1, 2016, and quarterly thereafter, until the necessary federal criminal information access has been obtained.”

Session Laws 2015-241, s. 12A.17, as amended by Session Laws 2016-94, s. 12A.7, provides: “(a) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Central Management and Support, the sum of seven hundred fifty thousand dollars ($750,000) in nonrecurring funds for the 2015-2016 fiscal year; the sum of two hundred fifty thousand dollars ($250,000) in recurring funds for each year of the 2015-2017 fiscal biennium; and the sum of one million two hundred fifty thousand dollars ($1,250,000) in nonrecurring funds for the 2016-2017 fiscal year shall be used for the phased development, implementation, and operation of a pilot program for Medicaid claims analytics and population health management.

“(b) The Department shall coordinate with the Government Data Analytics Center (GDAC) to develop the pilot program and to provide access to needed data sources, including Medicaid claims data, Medicaid beneficiary files, and local management entity anaged care organization (LME/MCO) encounter data for the pilot program. The pilot program shall utilize the subject matter expertise and technology available through existing GDAC public-private partnerships in order to apply analytics in a manner that would maximize health care savings and efficiencies to the State and optimize positive impacts on health outcomes.

“(b1) During the 2016-2017 fiscal year, the scope of the pilot program shall be expanded to include all of the following:

“(1) The integration of new data sources, such as patient level Healthcare Effectiveness Data and Information Set (HEDIS) quality measures, as prioritized by the Department and GDAC.

“(2) Customized reporting and analytics capabilities.

“(3) A tool to construct and analyze claims as clinical episodes of care in order to assist North Carolina in its transition to capitated managed care and value-based purchasing arrangements.

“(4) Operationalization of the pilot program, including an ongoing feed of the data sources described in subsection (b) of this section and any other data sources mutually agreed upon by the Department and GDAC.

“(c) By November 30, 2015, the Department shall execute all contractual agreements and interagency data-sharing agreements necessary for development and implementation of the pilot program authorized by this section.

“(d) The Department and GDAC shall make the following reports on the pilot program authorized by this section:

“(1) By January 15, 2016, the Department and GDAC shall provide a progress report on the pilot program authorized by this section to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Committee on Health and Human Services, and the Fiscal Research Division.

“(2) By May 31, 2016, the Department and GDAC shall make an interim report of their findings and recommendations on the pilot program authorized by this section to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division.

“(3) By May 31, 2017, the Department and GDAC shall make a final report of their findings and recommendations on the pilot program authorized by this section to the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Information Technology, and the Fiscal Research Division.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2015-2017 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2015-2017 fiscal biennium.”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2017-2019 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2017-2019 fiscal biennium.”

Session Laws 2017-57, s. 39.6, is a severability clause.

Session Laws 2020-47, s. 5(a)-(c), provides: “(a) The Department of Information Technology, Government Data Analytics Center, shall conduct a statewide study to identify the criminal justice data elements related to individuals who have been charged with infractions or criminal offenses that are currently collected and maintained. The purpose of the study is to (i) identify gaps in data for use by law enforcement, judicial officials, policymakers, and other stakeholders related to the processing, detention, and adjudication of individuals charged with infractions or criminal offenses and (ii) identify solutions for improving availability and accessibility of data available to policymakers to inform public policy related to individuals who have been charged with infractions or criminal offenses. In conducting this study, the Department may seek input from agencies and organizations with relevant knowledge or information, including local or regional detention facility administrators, the Administrative Office of the Courts, the University of North Carolina at Chapel Hill School of Government, the North Carolina Sentencing and Policy Advisory Commission, the North Carolina Sheriffs’ Association, and the Division of Adult Correction and Juvenile Justice.

“(b) The study shall examine all of the following issues:

“(1) The data elements currently being collected by prisons and jails with regard to individuals who have been charged with or incarcerated for criminal offenses, and the current systems or systems planned or under development for collecting, recording, maintaining, and searching these data elements.

“(2) The data elements currently being collected by the courts with regard to individuals who have been charged with infractions or criminal offenses, including magistrates’ records and information from the courtroom clerk such as continuances, appearances, and failures to appear, and the current system or systems planned or under development for collecting, recording, maintaining, and searching these data elements.

“(3) Steps that would be necessary to create a statewide program to integrate data from courts, jails, and prison data systems, including options for integrating data that currently are collected, as well as for addressing any data gaps identified, and options for making data elements available to law enforcement, judicial officials, and policymakers in an open electronic format. This evaluation should include the costs and options to fund such a statewide data integration program.

“(4) A review of best practices of other states that collect and integrate criminal justice data related to individuals who have been charged with infractions or criminal offenses in an open electronic format. Best practices should include solutions for privacy and data security issues, and whether the collection and integration of data is through a system maintained and operated by the court system or another State agency.

“(c) The Department shall report findings and recommendations to the Joint Legislative Oversight Committee on Information Technology and the Joint Legislative Oversight Committee on Justice and Public Safety no later than December 1, 2021.”

Effect of Amendments.

Session Laws 2013-363, s. 2.4(a), effective July 29, 2013, added “Except as limited or prohibited by federal law” in subdivision (f)(1).

Session Laws 2014-100, s. 7.6(a), effective July 1, 2014, deleted former subsection (d1), relating to appropriations; and added subsection (h).

Session Laws 2014-115, s. 56.8(a), effective August 11, 2014, in subsection (a), in the introductory paragraph, added “as follows” and made a minor punctuation change, in subdivision (a)(1) substituted “Chief Information Officer (CIO)” for “Controller” in the first sentence and deleted “State Controller and” preceding “State CIO” in the second sentence, and substituted “CIO” for “Controller” wherever it appeared in subdivision (a)(3); in subdivision (b)(1), substituted “CIO” for “Controller” in the first sentence, substituted “continue” for “assume,” “previous” for “current,” and “CIO” for “Controller” preceding “in the management” in the second sentence and in the third sentence; in subsection (c), added “as follows” in the introductory paragraph, substituted “CIO” for “Controller” in the introductory paragraphs of subdivisions (c)(1)a. and b., substituted “General Assembly” for “State CIO” in subdivision (c)(1)b.1., and substituted “CIO” for “Controller” wherever it occurred in subdivision (c)(1)c.; and substituted “CIO” for “Controller” wherever it occurred in subsections (d)-(f).

Session Laws 2015-241, s. 7A.2(c), effective September 18, 2015, rewrote the section.

§§ 143B-1386 through 143B-1389.

Reserved for future codification purposes.

Part 9. Criminal Justice Information.

§§ 143B-1390 through 143B-1394: Recodified as Part 8 of Article 13 of Chapter 143B, G.S. 143B-1203 through 143B-1207, by Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022.

History. G.S. 143B-1390: 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2015-241, s. 7A.3(1); recodified as N.C. Gen. Stat. s. 143B-1203 by 2021-180, s. 19A.7A(b); G.S. 143B-1391: 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 1998-202, s. 9; 1998-212, s. 18.2(b); 2001-424, s. 23.6(b); 2001-487, s. 90; 2003-284, s. 17.1(a); 2004-129, s. 42; 2011-145, ss. 6A.11(b), 19.1(g), (l); 2015-241, ss. 7A.2(d), 7A.3(1); 2017-186, s. 2(ffffff), (qqqqqq); recodified as N.C. Gen. Stat. s. 143B-1204 by 2021-180, s. 19A.7A(b).; G.S. 143B-1392: 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2015-241, s. 7A.3(1); recodified as N.C. Gen. Stat. s. 143B-1205 by 2021-180, s. 19A.7A(b).; G.S. 143B-1393: 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2003-284, s. 17.2(b); 2004-129, s. 43; 2015-241, ss. 7A.2(e), 7A.3(1), 7A.4(w); recodified as N.C. Gen. Stat. s. 143B-1206 by 2021-180, s. 19A.7A(b).; G.S. 143B-1394: 1996, 2nd Ex. Sess., c. 18, s. 23.3(a); 2003-284, s. 17.1(b); 2011-145, ss. 6A.11(c), 19.1(g); 2015-241, ss. 7A.2(f), 7A.3(1); recodified as N.C. Gen. Stat. s. 143B-1206 by 2021-180, s. 19A.7A(b).

Criminal Justice Information Network Transferred to Office of State Chief Information Officer.

Session Laws 2011-145, s. 6A.11(a), provides: “The Criminal Justice Information Network (CJIN), as provided in Article 69 of Chapter 143 of the General Statutes, is hereby transferred to the Office of the State Chief Information Officer. The transfer shall have all the elements of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

This Part is former Article 69 of Chapter 143 ( G.S. 143-660 through 143-664) as recodified by Session Laws 2015-241, s. 7A.3(1). Where appropriate, the historical citations to the section in the former article have been added to the corresponding sections in this part as recodified. References to “this Part” were substituted for references to “this Article” by the Revisor of Statutes.

Former G.S. 143-660 was recodified by Session Laws 2015-241, s. 7A.3(1) as G.S. 143B-1350. It was subsequently renumbered as G.S. 143B-1390 at the direction of the Revisor of Statutes.

Session Laws 2003-284, s. 17.1.(c), provides: “The Criminal Justice Information Network as provided in Article 69 of Chapter 143 of the General Statutes is hereby transferred by a Type II transfer, as defined in G.S. 143A-6, to the Department of Crime Control and Public Safety.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-180, s. 19A.7A(b), effective January 1, 2022, provides: “G.S. 143B-1390, 143B-1391, 143B-1392, 143B-1393, and 143B-1394 in Part 9 of Article 15 of Chapter 143B of the General Statutes are recodified as G.S. 143B-1203, 143B-1204, 143B-1205, 143B-1206, and 143B-1207 in Part 8 of [Article 13 of] Chapter 143B of the General Statutes, as created by subsection (a) of this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§§ 143B-1395 through 143B-1399.

Reserved for future codification purposes.

Part 10. Emergency Telephone Service.

§ 143B-1400. Definitions.

The following definitions apply in this Part.

  1. 911 Board. — The 911 Board established in G.S. 143B-1401.
  2. 911 Fund. — The North Carolina 911 Fund established in G.S. 143B-1403.
  3. 911 State Plan. — A document prepared, maintained, and updated by the 911 Board that provides a comprehensive plan for communicating 911 call information across networks and among PSAPs, addresses all aspects of the State’s 911 system, and describes the allowable uses of the 911 Fund, including, but not limited to, transfer of 911 calls between geographically dispersed PSAPs, increased aggregation and sharing of call taking data, resources, procedures, standards, and requirements to improve emergency response and implementation of a NG911 network.
  4. 911 system. — An emergency communications system using any available technology that does all of the following:
    1. Enables the user of a communications service connection to reach a PSAP by dialing the digits 911.
    2. Provides enhanced 911 service.
    3. Delivers 911 calls to the State ESInet as provided by G.S. 143B-1406(e1) or a Next Generation 911 Network.
  5. 911 system provider. — An entity that provides an Enhanced 911 or NG911 system to a PSAP.
  6. Agent. — An agent is an authorized person, including an employee, contractor, or volunteer, who has one or more roles in a PSAP or for a communications service provider. An agent can also be an automaton in some circumstances.
  7. Back-up PSAP. — The capability to operate as part of the 911 System and all other features of its associated primary PSAP. The term includes a back-up PSAP that receives 911 calls only when they are transferred from the primary PSAP or on an alternate routing basis when calls cannot be completed to the primary PSAP.
  8. Call taking. — The act of processing a 911 call for emergency assistance by a primary PSAP, including the use of 911 system equipment, call classification, location of a caller, determination of the appropriate response level for emergency responders, and dispatching 911 call information to the appropriate responder.
  9. Commercial Mobile Radio Service (CMRS). — Defined in 47 C.F.R. § 20.3.
  10. Communications service. — Any of the following:
    1. The transmission, conveyance, or routing of real-time communications to a point or between or among points by or through any electronic, radio, satellite, cable, optical, microwave, wireline, wireless, Internet protocol, or other medium or method, regardless of the protocol used.
    2. The ability to receive and terminate voice calls, text-to-911, short message service (SMS) or other messages, videos, data, or other forms of communication to, from, and between the public switched telephone network, wireless networks, IP-enabled networks, or any other communications network.
    3. Interconnected VoIP service.
  11. Communications service connection. — Each telephone number or trunk assigned to a residential or commercial subscriber by a communications service provider, without regard to technology deployed.
  12. Communications service provider. — An entity that provides communications service to a subscriber.
  13. CMRS connection. — Each mobile handset telephone number assigned to a CMRS subscriber with a place of primary use in North Carolina.
  14. CMRS provider. — An entity, whether facilities-based or nonfacilities-based, that is licensed by the Federal Communications Commission to provide CMRS or that resells CMRS within North Carolina.
  15. Emergency medical dispatch. — The management of requests for emergency medical assistance by utilizing a system of:
    1. A tiered response or priority dispatching of emergency medical resources based on the level of medical assistance appropriate for the victim; and
    2. Pre-arrival first aid or other medical instructions given by trained telecommunicators responsible for receiving 911 calls and dispatching emergency response services.
  16. Enhanced 911 service. — Directing a 911 call to an appropriate PSAP by selective routing or other means based on the geographical location from which the call originated and providing information defining the approximate geographic location and the telephone number of a 911 caller, in accordance with the FCC Order.
  17. Exchange access facility. — The access from a subscriber’s premises to the telephone system of a service supplier. The term includes service supplier provided access lines, private branch exchange trunks, and centrex network access registers, as defined by applicable tariffs approved by the North Carolina Utilities Commission. The term does not include service supplier owned and operated telephone pay station lines, Wide Area Telecommunications Service (WATS), Foreign Exchange (FX), or incoming only lines.
  18. FCC Order. — The Order of the Federal Communications Commission FCC Docket No. 94-102, adopted on December 1, 1997, and any consent decrees, rules, and regulations adopted by the Federal Communications Commission pursuant to the Order.
  19. GIS. — Computerized geographical information that can be used to assist in locating a person who calls emergency assistance, including mapping elements such as street centerlines, ortho photography, or other imaging, and geospatial call routing to deliver 911 calls to an appropriate PSAP.
  20. Interconnected VoIP service. — Defined in 47 C.F.R. § 9.3.
  21. Local exchange carrier. — An entity that is authorized to provide telephone exchange service or exchange access in North Carolina.
  22. Next generation 911 network. — Managed Internet Protocol based networks, gateways, functional elements, and databases that augment E-911 features and functions enabling the public to transmit digital information to public safety answering points replacing Enhanced 911, that maintains P.01 for Basic 911 or Enhanced 911 services or NENA i3 Solution standard for NG911 services, and that includes Emergency Service IP Network (ESInet), GIS, cybersecurity, and other system components.
  23. Next generation 911 system. — An Internet Protocol-enabled emergency communications system enabling the public or subscriber of a communications service to reach an appropriate PSAP by sending the digits 911 via dialing, text, or short message service (SMS), or any other technological means.
  24. Next generation 911 system provider. — An entity that provides a next generation or IP-enabled 911 system to a PSAP.
  25. Prepaid wireless telecommunications service. — A wireless telecommunications service that allows a caller to dial 911 to access the 911 system, which service must be paid for in advance and is sold in predetermined units or dollars of which the number declines with use in a known amount.
  26. Primary PSAP. — The first point of reception of a 911 call by a public safety answering point.
  27. Proprietary information. — Subscriber lists, technology descriptions, technical information, or trade secrets that are developed, produced, or received internally by a communications service provider or by a communications service provider’s employees, directors, officers, or agents.
  28. Public safety answering point (PSAP). — The public safety agency that receives an incoming 911 call and dispatches appropriate public safety agencies to respond to the call.
  29. Regional PSAP. — Any of the following:

    (1) A primary PSAP operated by or on behalf of two or more counties and any number of municipalities, approved by the Board, for 911 call taking.

    (2) A PSAP operated by any combination of a county or city and a major military installation, as defined in G.S. 143-215.115, if operated subject to an intergovernmental support agreement under 10 U.S. Code Section 2679.

  30. Retail transaction. — The sale of prepaid wireless telecommunications service for any purpose other than resale.
  31. Service supplier. — An entity that provides exchange telephone service or communications service to the public or a subscriber.
  32. State Emergency Services IP (ESInet) Network. — A NG911 network contracted by the 911 Board to one or more communications service providers for the purpose of securely receiving 911 calls, transferring 911 calls and all associated data, providing centralized network management and security monitoring, and enabling GIS call routing.
  33. Subscriber. — A person who purchases a communications service and is able to receive it or use it periodically over time.
  34. Telecommunicator. — A person qualified to provide 911 call taking employed by a PSAP. The term applies to 911 call takers, dispatchers, radio operators, data terminal operators, or any combination of such call taking functions in a PSAP.
  35. Voice communications service. — Any of the following:
    1. The transmission, conveyance, or routing of real-time, two-way voice communications to a point or between or among points by or through any electronic, radio, satellite, cable, optical, microwave, wireline, wireless, or other medium or method, regardless of the protocol used.
    2. The ability to receive and terminate voice calls to and from the public switched telephone network.
    3. Interconnected VoIP service.
  36. , (31) Repealed by Session Laws 2015-261, s. 4(a), effective January 1, 2016.

    (32) VoIP provider. — An entity that provides interconnected VoIP service.

History. 2007-383, s. 1(a); 2010-158, s. 1; 2011-122, s. 2; 2014-66, s. 1.1; 2015-241, s. 7A.3(2); 2015-261, ss. 1(a), 4(a); 2019-200, s. 7(a); 2019-214, s. 2(a).

Cross References.

As to 911 service charge for prepaid wireless telecommunications service, see G.S. 105-187.70.

Editor’s Note.

This Part is former Article 3 of Chapter 62A (G.S. 62A-40 through 62A-56) as recodified by Session Laws 2015-241, s. 7A.3(2). Where appropriate, the historical citations to the section in the former article have been added to the corresponding sections in this part as recodified. As part of the recodification, subsection and subdivision designations have been changed and statutory references to recodified sections have been updated at the direction of the Revisor of Statutes.

Former G.S. 62A-40 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1360. It was subsequently renumbered as G.S. 143B-1400 at the direction of the Revisor of Statutes.

At the direction of the Revisor of Statutes, subdivisions (21) and (22) of this section as enacted by Session Laws 2007-383, s. 1, were redesignated as subdivisions (22) and (21), respectively, to maintain alphabetical order.

The preamble to Session Laws 2007-383, provides: “Whereas, maintaining an efficient Enhanced 911 system across the State benefits all citizens and not just certain localities; and

“Whereas, the Wireless 911 Board has successfully administered the statewide wireless Enhanced 911 system for many years; and

“Whereas, local governments have administered a similar wireline Enhanced 911 system for their local jurisdictions; and

“Whereas, the average monthly 911 service charges paid to local governments by local exchange company customers exceeds the average monthly 911 service charges paid to the Wireless 911 Board by wireless company customers, thereby creating an unfair competitive advantage for wireless companies; and

“Whereas, some VoIP-enabled providers do not currently support the Enhanced 911 system by collecting 911 service charges; and

“Whereas, the consolidation of the State’s Enhanced 911 system under a single board with a uniform 911 service charge will improve the integration of the State’s 911 system, enhance efficiency and accountability, and create a level competitive playing field among voice communications technologies; Now, therefore.”

Session Laws 2007-383, s. 3(b), provides: “The records, personnel, property, and unexpended balances of appropriations, allocations, and other funds, including the functions of budgeting and purchasing, of the Wireless 911 Board created under Article 2 of Chapter 62A of the General Statutes and repealed by subsection (a) of this section, are transferred to the 911 Board created under Article 3 of Chapter 62A of the General Statutes, as enacted by Section 1 of this act. All rules, decisions, and actions adopted, made, or taken by theWireless 911 Board created under Article 2 of Chapter 62A of the General Statutes that have not been repealed or rescinded continue in effect until repealed or rescinded by the 911 Board created under Article 3 of Chapter 62A of the General Statutes, as enacted by Section 1 of this act.”

Session Laws 2012-132, s. 1, provides: “No operating standards set by the 911 Board pursuant to Article 3 of Chapter 62A of the General Statutes shall be effective until January 1, 2014.”

Session Laws 2014-66, s. 1.4, made subdivision (4a), as added by Session Laws 2014-66, s. 1.1, applicable to distributions made on or after July 1, 2016.

At the direction of the Revisor of Statutes, “this Part”’ was substituted for “this Article” in the introductory paragraph and subdivisions (4a) through (24) were redesignated as subdivisions (5) through (32).

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2018-5, s. 37.4(b), as amended by Session Laws 2018-97, s. 10.3, provides: “For any services for which a bill is or has been rendered at any time prior to 180 days following the effective date of this section, whether under G.S. 143B-1403 or its predecessors as previously codified, no subscriber or communications service provider shall be liable to any person or entity for billing or remitting a different number of 911 service charges than is required by Part 10 of Article 15 of Chapter 143B of the General Statutes, as clarified by subsection (a) of this section. Subsection (a) of this section is intended as a clarification of existing law.”

Session Laws 2019-214, s. 2(b), made the amendments to subdivision (25a) of this section by Session Laws 2019-214, s. 2(a), effective September 4, 2019, and applicable to distributions for the 2019-2020 fiscal year and subsequent fiscal years.

Effect of Amendments.

Session Laws 2010-158, s. 1, effective July 1, 2010, in subdivision (5), substituted “processing a 911 call for emergency assistance by a primary PSAP” for “processing a call for emergency assistance up to the point that the call is ready for dispatch,” and added “and dispatching 911 call information to the appropriate responder”; and in subdivision (9), inserted “or other means.”

Session Laws 2011-122, s. 2, effective July 1, 2013, and applicable to all retail transactions occurring in this State, as that term is defined in this act, on or after that date, rewrote subdivision (15); and added subdivision (18a).

Session Laws 2014-66, s. 1.1, effective July 9, 2014, added subdivision (4a). See Editor’s note for applicability.

Session Laws 2015-261, ss. 1(a) and 4(a), effective January 1, 2016, added subdivisions (5), (9)-(11), (20) and (21), deleted subdivisions (30) and (31) defining “voice communication service connection” and “voice communications service provider,” respectively; rewrote subdivision (4); and deleted “voice” preceding “communications service” in subdivisions (24) and (28).

Session Laws 2019-200, s. 7(a), effective August 21, 2019, rewrote the section.

Session Laws 2019-214, s. 2(a), rewrote subdivision (25a). For effective date and applicability, see editor’s note.

CASE NOTES

911 Dispatcher Was Employed by Public Safety Answering Point, Not “911 System Provider”. —

Trial court properly denied a police dispatcher’s motion for summary judgment in the plaintiffs’ action for personal injury and wrongful death as a result of the dispatcher’s failure to report a downed stop sign because the dispatcher was unable to satisfy “all of the requirements” to obtain statutory immunity where the dispatcher — as a 911 telecommunicator — was employed by a public safety answering point rather than a 911 system provider. Stahl v. Bowden, 274 N.C. App. 26, 850 S.E.2d 588, 2020 N.C. App. LEXIS 724 (2020).

§ 143B-1401. 911 Board.

  1. Membership. —  The 911 Board is established in the Department of Information Technology. Neither a local government unit that receives a distribution from the fund under G.S. 143B-1406 nor a telecommunication service provider may have more than one representative on the 911 Board. The 911 Board consists of 17 members as follows:
    1. Four members appointed by the Governor as follows:
      1. An individual who represents a municipality where a primary PSAP is located, appointed upon the recommendation of the North Carolina League of Municipalities.
      2. An individual who represents a county where a primary PSAP is located, appointed upon the recommendation of the North Carolina Association of County Commissioners.
      3. An individual who represents a VoIP provider.
      4. An individual who represents the North Carolina chapter of the National Emergency Number Association (NENA).
    2. Six members appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives as follows:
      1. An individual who is a sheriff, appointed upon the recommendation of the North Carolina Sheriffs’ Association, Inc.
      2. An individual who represents CMRS providers operating in North Carolina.
      3. An individual who represents the North Carolina chapter of the Association of Public Safety Communications Officials (APCO).
      4. Two individuals who represent local exchange carriers operating in North Carolina, one of whom represents a local exchange carrier with less than 50,000 access lines.
      5. A fire chief with experience operating or supervising a PSAP or a director/manager of a fire-based PSAP, appointed upon the recommendation of the North Carolina State Firefighters’ Association.
    3. Six members appointed by the General Assembly upon the recommendation of the President Pro Tempore of the Senate as follows:
      1. An individual who is a chief of police, appointed upon the recommendation of the North Carolina Association of Chiefs of Police.
      2. Two individuals who represent CMRS providers operating in North Carolina.
      3. A Rescue or Emergency Medical Services Chief with experience operating or supervising a PSAP, appointed upon the recommendation of the North Carolina Association of Rescue and Emergency Medical Services.
      4. Two individuals who represent local exchange carriers operating in North Carolina, one of whom represents a local exchange carrier with less than 200,000 access lines.
    4. The State Chief Information Officer or the State Chief Information Officer’s designee, who serves as the chair.
  2. Term. —  A member’s term is four years. No member may serve more than two terms. Members remain in office until their successors are appointed and qualified. Vacancies are filled in the same manner as the original appointment. The Governor may remove any member for misfeasance, malfeasance, or nonfeasance in accordance with G.S. 143B-13(d).
  3. Meetings. —  Members of the 911 Board serve without compensation. Members receive per diem, subsistence, and travel allowances at the rate established in G.S. 138-5. A quorum of the 911 Board is nine members. The 911 Board meets upon the call of the chair.
  4. Public Servants. —  The members of the 911 Board are public servants under G.S. 138A-3 and are subject to the provisions of Chapter 138A of the General Statutes.

History. 2007-383, s. 1(a); 2010-158, s. 2(a); 2013-286, s. 2; 2015-241, ss. 7A.3(2), 7A.4(f); 2015-264, s. 46; 2016-51, s. 6; 2017-6, s. 3; 2018-146, ss. 3.1(a), (b), 6.1.

Re-recodification; Technical and Conforming Changes.

Session Laws 2017-6, s. 3, provides, in part: “The Revisor of Statutes shall recodify Chapter 138A of the General Statutes, Chapter 120C of the General Statutes, as well as Chapter 163 of the General Statutes, as amended by this act, into a new Chapter 163A of the General Statutes to be entitled ‘Elections and Ethics Enforcement Act,’ as enacted by Section 4 of this act. The Revisor may also recodify into the new Chapter 163A of the General Statutes other existing statutory laws relating to elections and ethics enforcement that are located elsewhere in the General Statutes as the Revisor deems appropriate.” The Revisor was further authorized to make technical and conforming changes to catchlines, internal citations, and other references throughout the General Statutes to effectuate this recodification. Pursuant to this authority, in subsection (d), the Revisor substituted “G.S. 163A-152” for “G.S. 138A-3” and substituted “Articles 5, 6, 7, and 9 of Chapter 163A” for “Chapter 138A.”

Session Laws 2018-146, ss. 3.1(a), (b), and 6.1, repealed Session Laws 2017-6, s. 3, and authorized the Revisor of Statutes to re-recodify Chapter 163A into Chapters 163, 138A, and 120C and to revert the changes made by the Revisor pursuant to Session Laws 2017-6, s. 3. Pursuant to this authority, the Revisor of Statutes reverted the changes to the references in subsection (d).

Editor’s Note.

Former G.S. 62A-41 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1361. It was subsequently renumbered as G.S. 143B-1401 at the direction of the Revisor of Statutes.

Session Laws 2007-383, s. 3(c), provides: “The members of the Wireless 911 Board created under Article 2 of Chapter 62A of th General Statutes, other than a member appointed by the General Assembly upon the recommendation of the Speaker of the House of Representatives to represent CMRS providers, serve as 11 of the initial members of the 911 Board created under Article 3 of Chapter 62A of the General Statutes, as enacted by Section 1 of this act, without reappointment by the Governor or the General Assembly. The State Chief Information Officer must designate which of the initial members who transfer to the 911 Board from the Wireless 911 Board serve four-year terms and which serve six-year terms so that the terms of half the members of the 911 Board, other than the State Chief Information Officer, will expire every two years.

“The following membership positions for the 911 Board have no counterparts on the Wireless 911 Board and must be appointed in accordance with Article 3 of Chapter 62A of the General Statutes:

“(1) Of the appointments by the Governor, an individual representing a VoIP provider and an individual representing the North Carolina chapter of the National Emergency Number Association (NENA).

“(2) Of the appointments by the General Assembly upon the recommendation of the Speaker of the House of Representatives, two individuals who represent local exchange carriers operating in North Carolina, one of whom represents a local exchange carrier with less than 50,000 access lines.

“(3) Of the appointments by the General Assembly upon the recommendation of the President Pro Tempore of the Senate, an individual who represents a local exchange carrier with less than 200,000 access lines.”

Session Laws 2010-158, s. 2(b), provides: “Other than the positions removed by this act or individuals prohibited from serving on the Board due to duplicate representation prohibited by this act, the existing members of the 911 Board shall continue to serve until the expiration of their original terms. An existing member may not be reappointed to the Board if he or she has served two terms on the 911 Board.”

Session Laws 2013-286, s. 3, makes the amendments to sub-subdivisions (a)(2)a and (a)(3)a by Session Laws 2013-286, s. 2, effective July 18, 2013, and applicable to offenses committed on or after that date.

Session Laws 2016-51, s. 6, provides: “Chapter 251 of the Private Laws of 1889 is hereby amended by replacing the words ‘North Carolina State Firemen’s Association’ with the words ‘North Carolina State Firefighters’ Association.’

“The entity formerly known as the North Carolina State Firemen’s Association, and now known as the North Carolina State Firefighters’ Association, is hereby authorized to amend its corporate documents to conform them to the association’s new name by an appropriate filing with the Secretary of State.

“The Revisor of Statutes is hereby authorized to replace any occurrences in the General Statutes of the words ‘North Carolina State Firemen’s Association,’ ‘North Carolina Firemen’s Association,’ ‘State Firemen’s Association,’ or any reasonable derivative thereof, with the words ‘North Carolina State Firefighters’ Association,’ including the following sections of the General Statutes: G.S. 58-2-121, 58-78-1, 58-80-5, 58-80-25, 58-80-60, 58-84-5, 58-84-25, 58-84-33, 58-84-35, 58-84-40, 58-84-41, 58-84-46, 58-84-50, 58-84-52, 58-85-1, 58-85-10, 58-85-20, 58-85-25, 58-85-30, 58-85-35, 58-86-25, 58-87-10, 135-27, 143-136, 143B-1401, 166A-26, and 166A-69.”

Effect of Amendments.

Session Laws 2010-158, s. 2(a), effective July 1, 2010, in the introductory paragraph in subsection (a) and in subsection (b), added the second sentence; in subdivision (a)(1)a, substituted “a municipality where a primary PSAP is located” for “municipalities”; in subdivision (a)(1)b, substituted “a county where a primary PSAP is located” for “counties”; in subdivision (a)(2)b, substituted “An individual who represents” for “Two individuals who represent”; added subdivision (a)(2)e; and rewrote subdivision (a)(3)c, which formerly read: “An individual who represents the North Carolina chapter of the National Emergency Number Association (NENA).”

Session Laws 2013-286, s. 2, effective July 18, 2013, added “appointed upon the recommendation of the North Carolina Sheriffs’ Association, Inc.” in sub-subdivision (a)(2)a.; and added “appointed upon the recommendation of the North Carolina Association of Chiefs of Police” in sub-subdivision (a)(3)a. For applicability, see editor’s note.

Session Laws 2015-241, 7A.4(f), effective September 18, 2015, substituted “Department of Information Technology” for “Office of Information Technology Services” in subsection (a).

Session Laws 2015-264, s. 46, effective October 1, 2015, inserted “PSAP or a director/manager of a fire-based” in subdivision (a)(2)e.

Session Laws 2016-51, s. 6, effective July 1, 2016, substituted “North Carolina State Firefighters’ Association” for “North Carolina Firemen’s Association” in subdivision (a)(2)e.

§ 143B-1402. Powers and duties of the 911 Board.

  1. Duties. —  The 911 Board has the following powers and duties:
    1. To develop the 911 State Plan. In developing and updating the plan, the 911 Board must monitor trends in communications service technology utilized for the 911 system and in enhanced 911 service technology, investigate and incorporate GIS resources into the plan, ensure individual PSAP plans incorporate a back-up PSAP and 911 call routing in an emergency, coordination with State emergency operations including Telecommunicator Emergency Response Taskforce (TERT), and formulate strategies for the efficient and effective delivery of enhanced 911 service.
    2. To administer the 911 Fund and the monthly 911 service charge authorized by G.S. 143B-1403.
    3. To distribute revenue in the 911 Fund in accordance with this Part and advise CMRS providers and PSAPs of the requirements for receiving a distribution from the 911 Fund.
    4. To establish cooperative purchasing agreements or other contracts for the procurement of goods and services, to establish policies and procedures to fund advisory services and training programs including, but not limited to, Emergency Medical Dispatch and quality assurance of Emergency Medical Dispatch programs for PSAPs as authorized by this Part, to set operating standards for PSAPs and back-up PSAPs, including telecommunicator training and certification requirements as provided by G.S. 143B-1406(f), and to provide funds in accordance with these policies, procedures, and standards subject to the limitations of G.S. 143B-1406.
    5. To investigate the revenues and expenditures associated with the operation of a PSAP to ensure compliance with restrictions on the use of amounts distributed from the 911 Fund.
    6. To make and enter into contracts and agreements necessary or incidental to the performance of its powers and duties under this Part and to use revenue available to the 911 Board under G.S. 143B-1404 for administrative expenses to pay its obligations under the contracts and agreements.
    7. To use funds available to the 911 Board under G.S. 143B-1407 to pay its obligations incurred for statewide 911 projects.
    8. To accept gifts, grants, or other money for the 911 Fund.
    9. To undertake its duties in a manner that is competitively and technologically neutral as to all communications service providers.
    10. To design, create, or acquire printed or Web-based public education materials regarding the proper use of 911.
    11. To adopt rules to implement this Part. This authority does not include the regulation of any communications service, such as the establishment of technical standards for communications service providers to process 911 voice and data.
    12. To take other necessary and proper action to implement the provisions of this Part.
    13. To collect, manage, and analyze call taking data that is delivered to the State ESInet for use by the Board in performing call analytics and call routing. Such data shall be subject to the limitations of G.S. 132-1 et seq., and applicable federal privacy laws or regulations.
    14. To coordinate, adopt, and communicate all necessary technical and operational standards and requirements to ensure an effective statewide interconnected NG911 network, the State ESInet, including the following:
      1. NG911 network design specifications;
      2. 911 call processing standards and requirements including system networks, PSAP equipment, GIS caller location routing, and database requirements;
      3. Performance measures for data services necessary for the purposes of this Part.
    15. To establish and operate a network management center for the State ESInet staffed by the Board. The center shall monitor PSAP and communications service provider compliance with technical and operational standards, requirements, and practices. The center shall monitor the State ESInet performance and security testing protocols in coordination with the Department of Information Technology.
  2. Prohibition. —  In no event shall the 911 Board or any other State agency construct, operate, or own a communications network for the purpose of providing 911 service. The 911 Board may pay private sector vendors for provisioning a communications network for the purpose of providing citizens access to 911 services and completing call-taking processes through one or more PSAPs.
  3. The Secretary of the Department of Information Technology shall, with the advice of the 911 Board, select an Executive Director of the 911 Board. The Executive Director shall be the Board’s chief administrative officer. The Executive Director shall have appropriate training and experience to assist the Board in the performance of its duties. The Executive Director shall be considered the State 911 coordinator for purposes of relevant State and federal law and program requirements.The Executive Director shall be responsible for managing the work of the Board, including, but not limited to:
    1. Preparing and submitting reports of the Board to the NC General Assembly, Governor, and Federal Communications Commission;
    2. Drafting suggested legislation incorporating the Board’s findings for submission to the General Assembly;
    3. Administering, directing, and managing the affairs and business of the 911 Board, and for the supervision of all personnel serving the Board;
    4. Contracting with such other persons, including subject matter experts and consultants, as deemed necessary; and
    5. Executing the Board’s policies, powers, and duties subject to appropriations, available funds, and State employment and procurement laws.
  4. The Board may meet in the offices of the Department of Information Technology or in facilities satisfactory for the Board’s needs and Public Meeting laws. The Department of Information Technology shall provide office space for the Board’s staff.
  5. To execute the powers and duties provided in this Part, the Board shall determine its policies, procedures, and rules by majority vote of the members of the Board, a quorum having been established. Once a policy or procedure is determined or a rule is adopted, the Board shall communicate it to the Executive Director, who shall have the authority to execute the policy, procedure, or rule of the Board. No individual member of the Board shall have the responsibility or authority to give operational directives to any employee of the Board other than the Executive Director.

History. 2007-383, s. 1(a); 2010-158, s. 3; 2014-66, s. 1.2; 2015-241, s. 7A.3(2); 2015-261, ss. 1(b), (c), 2, 4(b); 2019-200, s. 7(b).

Editor’s Note.

Former G.S. 62A-42 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1362. It was subsequently renumbered as G.S. 143B-1402 at the direction of the Revisor of Statutes. Subdivisions were redesignated and “this Part” was substituted for “this Article” at the Direction of the Revisor of Statutes.

In subdivision (a)(4), the comma preceding “and back-up PSAPs” as it appeared in Session Laws 2014-66, s. 1.2, was deleted and inserted following the phrase at the direction of the Revisor of Statutes.

Session Laws 2014-66, s. 1.4, made the amendment to this section by Session Laws 2014-66, s. 1.2, applicable to distributions made on or after July 1, 2016.

Effect of Amendments.

Session Laws 2010-158, s. 3, effective July 1, 2010, in subdivision (a)(4), inserted “to set operating standards for PSAPs,” and substituted “policies, procedures, and standards” for “policies and procedures”; added subdivisions (6a) and (8a); in subdivision (a)(9), added “for telecommunications service providers to deliver 911 voice and data”; and added the last sentence in subsection (b).

Session Laws 2014-66, s. 1.2, effective July 9, 2014, in subdivision (a)(1), inserted “ensure individual PSAP plans incorporate a back-up PSAP,” and in subdivision (a)(4), inserted “and back-up PSAPs.” See Editor’s note for applicability.

Session Laws 2015-261, ss. 1(b), (c), 2, and 4(b), effective January 1, 2016, deleted “voice” preceding “communications services” in subdivision (a)(1) and (8); inserted “utilized for the 911 system” in subdivision (a)(1); inserted “establish cooperative purchasing agreements or other contracts for the procurement of goods and services, to” in subdivision (a)(4); and rewrote subsection (b).

Session Laws 2019-200, s. 7(b), effective August 21, 2019, rewrote the section.

§ 143B-1403. Service charge for 911 service.

  1. Charge Imposed. —  A monthly 911 service charge is imposed on each active communications service connection that provides access to the 911 system through a voice communications service. The service charge for service other than prepaid wireless telecommunications service is seventy cents (70¢) or a lower amount set by the 911 Board under subsection (d) of this section. The service charge is payable by the subscriber to the provider of the voice communications service. The provider may list the service charge separately from other charges on the bill. Partial payments made by a subscriber are applied first to the amount the subscriber owes the provider for the voice communications service. If a subscriber is capable of making more than one simultaneous outbound 911 call though its communications service connections, then the total number of 911 service charges billed to the subscriber shall be (i) for CMRS providers, an amount equal to the number of CMRS connections and (ii) for all other communications service providers, an amount equal to the total number of simultaneous outbound 911 calls the subscriber can make using the North Carolina telephone numbers or trunks billed to their account.
  2. Prepaid Wireless. —  A 911 service charge is imposed on each retail purchase of prepaid wireless telecommunications service occurring in this State of seventy cents (70¢) for each retail transaction of prepaid wireless telecommunications service or a lower amount set as provided by subsection (d) of this section. The service charge is collected and remitted as provided in G.S. 143B-1414.
  3. Remittance to 911 Board. —  A communications service provider must remit the service charges collected by it under subsection (a) of this section to the 911 Board. The provider must remit the collected service charges by the end of the calendar month following the month the provider received the charges from its subscribers. A provider may deduct and retain from the service charges it receives from its subscribers and remits to the 911 Board an administrative allowance equal to the greater of one percent (1%) of the amount of service charges remitted or fifty dollars ($50.00) a month.
  4. Adjustment of Charge. —  The 911 Board must monitor the revenues generated by the service charges imposed by this section. If the 911 Board determines that the rates produce revenue that exceeds or is less than the amount needed, the 911 Board may adjust the rates. The 911 Board must set the service charge for prepaid wireless telecommunications service at the same rate as the monthly service charge for nonprepaid service. A change in the rate becomes effective only on July 1. The 911 Board must notify providers of a change in the rates at least 90 days before the change becomes effective. The 911 Board must notify the Department of Revenue of a change in the rate for prepaid wireless telecommunications service at least 90 days before the change becomes effective. The Department of Revenue must provide notice of a change in the rate for prepaid wireless telecommunications service at least 45 days before the change becomes effective only on the Department’s Web site. The revenues must:
    1. Ensure full cost recovery for communications service providers over a reasonable period of time; and
    2. Fund allocations under G.S. 143B-1404 of this Part for monthly distributions to primary PSAPs and for the State ESInet.
  5. Collection. —  A communications service provider has no obligation to take any legal action to enforce the collection of the service charge billed to a subscriber. The 911 Board may initiate a collection action, and reasonable costs and attorneys’ fees associated with that collection action may be assessed against the subscriber. At the request of the 911 Board, but no more than annually, a communications service provider must report to the 911 Board the amount of the provider’s uncollected service charges. The 911 Board may request, to the extent permitted by federal privacy laws, the name, address, and telephone number of a subscriber who refuses to pay the 911 service charge.
  6. Restriction. —  A local government may not impose a service charge or other fee on a subscriber to support the 911 system.

History. 2007-383, s. 1(a); 2010-158, s. 4; 2011-122, ss. 1(a), 3; 2015-241, s. 7A.3(2); 2015-261, s. 4(c); 2018-5, s. 37.4(a); 2019-200, s. 7(c).

Editor’s Note.

Former G.S. 62A-43 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1363. It was subsequently renumbered as G.S. 143B-1403 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2018-5, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2018.’ ”

Session Laws 2018-5, s. 39.4, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2018-2019 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2018-2019 fiscal year.”

Session Laws 2018-5, s. 39.7, is a severability clause.

Session Laws 2018-5, s. 37.4(b), as amended by Session Laws 2018-97, s. 10.3, provides: “For any services for which a bill is or has been rendered at any time prior to 180 days following the effective date of this section, whether under G.S. 143B-1403 or its predecessors as previously codified, no subscriber or communications service provider shall be liable to any person or entity for billing or remitting a different number of 911 service charges than is required by Part 10 of Article 15 of Chapter 143B of the General Statutes, as clarified by subsection (a) of this section. Subsection (a) of this section is intended as a clarification of existing law.”

Effect of Amendments.

Session Laws 2011-122, s. 1(a), effective June 13, 2011, rewrote subsection (b).

Session Laws 2011-122, s. 3, effective July 1, 2013, and applicable to all retail transactions occurring in this State, as the term is defined in this act, on or after that date, in subsection (a), inserted “for service other than prepaid wireless telecommunications service” in the third sentence; in subsection (b), deleted the former last sentence, which read: “The monthly service charge for 911 service is not imposed on prepaid wireless service,” and added the last two sentences; in subsection (c), inserted “subsection (a)” in the second sentence; and in subsection (d), in the second sentence, substituted “service charges” for “service charge” and added “imposed by this section,” in the third sentence, substituted “rates produce” for “rate produces,” in the third and fourth sentences, substituted the last occurrence of “rates” for “rate,” added the fifth sentence, in the sixth sentence, deleted “the amount of” following “A change in,” in the seventh sentence, substituted “rates” for “rate,” and added the last two sentences.

Session Laws 2015-261, s. 4(c), effective January 1, 2016, rewrote subsection (a); and deleted “voice” preceding “communications service provider” four times in subsections (c), (d), and (e).

Session Laws 2018-5, s. 37.4(a), effective July 1, 2018, added the last sentence in subsection (a).

Session Laws 2019-200, s. 7(c), effective August 21, 2019, in subsection (d), deleted the former third sentence, which read: “The rates must ensure full cost recovery for communications service providers and for primary PSAPs over a reasonable period of time.” and added the last sentence.

§ 143B-1404. 911 Fund.

  1. Fund. —  The 911 Fund is created as an interest-bearing special revenue fund within the State treasury. The 911 Board administers the Fund. The 911 Board must credit to the 911 Fund all revenues remitted to it from the service charge imposed by G.S. 143B-1403. Revenue in the Fund may only be used as provided in this Part.
  2. Allocation of Revenues. —  The 911 Board may deduct and retain for its administrative expenses a percentage of the total service charges remitted to it under G.S. 143B-1403 for deposit in the 911 Fund. The percentage may not exceed three and one-half percent (3.5%). The percentage is one percent (1%) unless the 911 Board sets the percentage at a different amount. The 911 Board must monitor the amount of funds required to meet its duties under this Part and set the rate at an amount that enables the 911 Board to meet this commitment. The 911 Board must allocate a minimum of fifteen percent (15%) of the total service charges to the Next Generation 911 Reserve Fund to be administered as provided in G.S. 143B-1407. The 911 Board must allocate a minimum of five percent (5%) of the total service charges to the PSAP Grant and Statewide Projects Account to be administered as provided in G.S. 143B-1407. The remaining revenues remitted to the 911 Board for deposit in the 911 Fund are allocated for distribution to the primary PSAPs, CMRS providers, or the Accounts established in G.S. 143B-1407.
  3. Report. —  In February of each odd-numbered year, the 911 Board must report to the Joint Legislative Commission on Governmental Operations and the Revenue Laws Study Committee. The report must contain complete information regarding receipts and expenditures of all funds received by the 911 Board during the period covered by the report, the status of the 911 system in North Carolina at the time of the report, and the results of any investigations by the Board of PSAPs that have been completed during the period covered by the report.
  4. Nature of Revenue. —  The General Assembly finds that distributions of revenue from the 911 Fund are not State expenditures for the purpose of Section 5(3) of Article III of the North Carolina Constitution. Therefore, the Governor may not reduce or withhold revenue in the 911 Fund.

History. 2007-383, s. 1(a); 2008-134, s. 1(a); 2010-158, s. 5; 2011-122, s. 4; 2011-291, s. 2.17; 2015-241, s. 7A.3(2); 2015-261, ss. 1(d), 4(d); 2019-200, s. 7(d).

Editor’s Note.

Former G.S. 62A-44 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1364. It was subsequently renumbered as G.S. 143B-1404 at the direction of the Revisor of Statutes. At the direction of the Revisor of Statutes, “this Part” was substituted for “this Article” and statutory references were updated.

Effect of Amendments.

Session Laws 2008-134, s. 1(a), effective July 28, 2008, in subdivision (b)(1), substituted “A percentage of” for “Fifty-three percent (53%) of”; in subdivision (b)(2), substituted “A percentage of” for “Forty-seven percent (47%) of”; and added subdivision (b)(3).

Session Laws 2010-158, s. 5, effective July 1, 2010, in the introductory paragraph in subsection (b), substituted “a percentage” for “up to one percent (1%)” in the first sentence, and added the second through fourth sentences.

Session Laws 2011-122, s. 4, effective July 1, 2013, and applicable to all retail transactions occurring in this State, as the term is defined in this act, on or after that date, inserted “other than the funds remitted by the Department of Revenue from prepaid wireless telecommunications service” in subdivision (b)(1); inserted “all funds remitted by the Department of Revenue from prepaid wireless telecommunications service” in subdivision (b)(2); and made related punctuation changes.

Session Laws 2011-291, s. 2.17, effective June 24, 2011, substituted “Joint Legislative Commission on Governmental Operations and the Revenue Laws Study Committee” for “Joint Legislative Commission on Governmental Operations, the Revenue Laws Study Committee, and the Joint Legislative Utility Review Committee” at the end of the first sentence of subsection (c).

Session Laws 2015-261, ss. 1(d), 4(d), effective January 1, 2016, added the next-to-last sentence of the first paragraph of subsection (b); and deleted “voice” preceding “communication service providers” in subdivision (b)(2).

Session Laws 2019-200, s. 7(c), effective August 21, 2019, deleted “on communications service connections in the State” following “G.S. 143B-1403” in the third sentence of subsection (a); and rewrote subsection (b).

§ 143B-1405. Fund distribution to CMRS providers.

  1. Distribution. —  CMRS providers are eligible for reimbursement from the 911 Fund for the actual costs incurred by the CMRS providers in complying with the requirements of enhanced 911 service. Costs of complying may include costs incurred for designing, upgrading, purchasing, leasing, programming, installing, testing, or maintaining all necessary data, hardware, and software required to provide 911 communications service as well as the recurring and nonrecurring costs of providing the service. To obtain reimbursement, a CMRS provider must comply with all of the following:
    1. Invoices must be sworn.
    2. All costs and expenses must be commercially reasonable.
    3. All invoices for reimbursement must be related to compliance with the requirements of enhanced 911 service.
    4. Prior approval must be obtained from the 911 Board for all invoices for payment of costs that exceed the lesser of:
      1. One hundred percent (100%) of the eligible costs allowed under this section.
      2. One hundred twenty-five percent (125%) of the service charges remitted to the 911 Board by the CMRS provider.
    5. A CMRS provider may request reimbursement by presenting a request to the Board not later than six months prior to the end of the Board’s fiscal year and identifying the provider’s anticipated qualified expenses for reimbursement during the Board’s next fiscal year.
  2. Payment Carryforward. —  If the total amount of invoices submitted to the 911 Board and approved for payment in a month exceeds the amount available from the 911 Fund for reimbursements to CMRS providers, the amount payable to each CMRS provider is reduced proportionately so that the amount paid does not exceed the amount available for payment. The balance of the payment is deferred to the following month.
  3. PSAP Grant and Statewide Project Reallocation. —  If the amount of reimbursements to CMRS providers budgeted by the 911 Board for a fiscal year exceeds the amount of funds disbursed for reimbursements to CMRS providers for that fiscal year, the 911 Board may reallocate the excess amount to the Accounts established under G.S. 143B-1407. The 911 Board may reallocate funds under this subsection only once each calendar year and may do so only within the three-month period that follows the end of the fiscal year.The 911 Board must make the following findings before it reallocates funds to the PSAP Accounts established under G.S. 143B-1407:
    1. There is a critical need for additional funding for PSAPs in rural or high-cost areas and ensure that NG911 service is deployed throughout the State.
    2. The reallocation will not impair cost recovery by CMRS providers.
    3. The reallocation will not result in the insolvency of the 911 Fund.

History. 2007-383, s. 1(a); 2010-158, s. 6; 2015-241, s. 7A.3(2); 2019-200, s. 7(e).

Editor’s Note.

Former G.S. 62A-45 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1365. It was subsequently renumbered as G.S. 143B-1405 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2010-158, s. 6, effective July 1, 2010, throughout subsection (c), substituted “PSAP Grant and Statewide 911 Projects Account” for “PSAP Grant Account”; in the first paragraph in subsection (c), in the first sentence, deleted “or all” following “may reallocate part,” and in the third sentence, inserted “a total of.”

Session Laws 2019-200, s. 7(e), effective August 21, 2019, rewrote this section.

§ 143B-1406. Fund distribution to PSAPs.

  1. Monthly Distribution. —  The 911 Board must make monthly distributions to primary PSAPs from the 911 Fund. A PSAP is not eligible for a distribution under this section unless it complies with the requirements of this Part, provides enhanced 911 service, and received distributions from the 911 Board in the 2008-2009 fiscal year. The Board may reduce, suspend, or terminate distributions under this subsection if a PSAP does not comply with the requirements of this Part. The Board must comply with all of the following:
    1. Administration. —  The Board must notify PSAPs of the estimated distributions no later than December 31 of each year. The Board must determine actual distributions no later than June 1 of each year. The Board must determine a method for establishing distributions that is equitable and sustainable and that ensures distributions for eligible operating costs and anticipated increases for all funded PSAPs. The Board must establish a formula to determine each PSAP’s base amount. The formula must be determined and published to PSAPs in the first quarter of the fiscal year preceding the fiscal year in which the formula is used. The Board may not change the funding formula for the base amount more than once every year.
    2. Reports. —  The Board must report to the Joint Legislative Commission on Governmental Operations and the Revenue Laws Study Committee within 45 days of a change in the funding formula. The report must contain a description of the differences in the old and new formulas and the projected distributions to each PSAP from the new formula.
    3. Formula. —  The funding formula established by the Board must consider all of the following:
      1. The population of the area served by a PSAP.
      2. PSAP reports and budgets, disbursement histories, and historical costs.
      3. PSAP operations, 911 technologies used by the PSAP, compliance with operating standards of the 911 Board, level of service a PSAP delivers dispatching fire, emergency medical services, law enforcement, and Emergency Medical Dispatch.
      4. The tier designation of the county in which the PSAP is located as designated in G.S. 143B-437.08.
      5. Any interlocal government funding agreement to operate a regional PSAP, or between a primary PSAP and a secondary PSAP, if the secondary PSAP was in existence as of June 1, 2010, receives funding under the agreement, and is within the service area of the primary PSAP.

        e1. Any expenditure authorized by the 911 Board for statewide 911 projects or the next generation 911 system.

      6. Any other information the Board considers relevant.
    4. Additional distributions. —  In the first quarter of the Board’s fiscal year, the Board must determine whether payments to PSAPs during the preceding fiscal year exceeded or were less than the eligible costs incurred by each PSAP during the fiscal year. If a PSAP receives less than its eligible costs in any fiscal year, the Board may increase a PSAP’s distribution in the following fiscal year above the base amount as determined by the formula to meet the estimated eligible costs of the PSAP as determined by the Board. The Board may not distribute less than the base amount to each PSAP except as provided in subsection (c) of this section. The Board must provide a procedure for a PSAP to request a reconsideration of its distribution or eligible expenses.
  2. Percentage Designations. —  The 911 Board must determine how revenue that is allocated to the 911 Fund for distribution to primary PSAPs and is not needed to make the base amount distribution required by subdivision (a)(1) of this section is to be used. The 911 Board must designate a percentage of the remaining funds to be distributed to primary PSAPs on a per capita basis and a percentage to be allocated to the Accounts established in G.S. 143B-1407. If the 911 Board does not designate an amount to be allocated to the Accounts, the 911 Board must distribute all of the remaining funds to regional or primary PSAPs on a per capita basis. The 911 Board may not change the percentage designation more than once each fiscal year.
  3. Carryforward. —  A PSAP may carry forward distributions for eligible expenditures for capital outlay, capital improvements, or equipment replacement if shown pursuant to subsection (f) of this section. The 911 Board may allow a PSAP to carry forward a greater amount without changing the PSAP’s distribution. Amounts carried forward to the next fiscal year from distributions made by the 911 Board may not be used to lower the distributions in subsection (a) of this section, unless either of the following is true:
    1. The amount is greater than twenty percent (20%) of the average yearly amount distributed to the PSAP in the prior two years.
    2. The amount in subsection (a) of this section is modified based upon the Board’s expenditures for statewide 911 projects or the PSAP’s migration to a next generation 911 network.
  4. Use of Funds. —  A PSAP that receives a distribution from the 911 Fund may not use the amount received to pay for the lease or purchase of real estate, cosmetic remodeling of emergency dispatch centers, hiring or compensating telecommunicators, or the purchase of mobile communications vehicles, ambulances, fire engines, or other emergency vehicles. Distributions received by a PSAP may be used only to pay for the following:
    1. The lease, purchase, or maintenance of:
      1. Emergency telephone equipment, including necessary computer hardware, software, and database provisioning.
      2. Addressing, provided that addressing shall not be paid following the earlier of July 1, 2021, or compliance with subsection (e1) of this section.
      3. Telecommunicator furniture.
      4. Dispatch equipment located exclusively within a building where a PSAP or back-up PSAP is located, excluding the costs of base station transmitters, towers, microwave links, and antennae used to dispatch emergency call information from the PSAP or back-up PSAP.
      5. Emergency medical, fire, and law enforcement pre-arrival instruction software.
    2. Any costs incurred by a city or county that operates a PSAP to comply with the terms of an intergovernmental support agreement if all of the following apply:
      1. The city or county, or both, have an intergovernmental support agreement under 10 U.S. Code Section 2679, with a major military installation as defined in G.S. 143-215.115 that operates a PSAP.
      2. The intergovernmental support agreement permits the parties to serve as a back-up PSAP or secondary PSAP for each other’s 911 system.
      3. The costs aid the PSAP operated by the city or county to establish and maintain the maximum amount of next generation 911 system compatibility with the PSAP operated by the major military installation.
    3. Repealed by Session Laws 2019-200, s. 7(f), effective August 21, 2019.
    4. Expenditures for in-State training of 911 personnel regarding the maintenance and operation of the 911 system. Allowable training expenses include the cost of transportation, lodging, instructors, certifications, improvement programs, quality assurance training, training associated with call taking, and emergency medical, fire, or law enforcement procedures, and training specific to managing a PSAP or supervising PSAP staff. Training outside the State is not an eligible expenditure unless the training is unavailable in the State or the PSAP documents that the training costs are less if received out-of-state. Training specific to the receipt of 911 calls is allowed only for intake and related call taking quality assurance and improvement. Instructor certification costs and course required prerequisites, including physicals, psychological exams, and drug testing, are not allowable expenditures.
    5. Charges associated with the service supplier’s 911 service and other service supplier recurring charges. The PSAP providing 911 service is responsible to the communications service provider for all 911 installation, service, equipment, operation, and maintenance charges owed to the communications service provider. A PSAP may contract with a communications service provider on terms agreed to by the PSAP and the provider. Service supplier 911 service and other recurring charges supplanted by the State ESInet costs paid by the Board shall not be paid from distributions to PSAPs following the earlier of July 1, 2021, or compliance with subsection (e1) of this section.
  5. Local Fund. —  The fiscal officer of a PSAP to whom a distribution is made under this section must deposit the funds in a special revenue fund, as defined in G.S. 159-26(b)(2), designated as the Emergency Telephone System Fund. The fiscal officer may invest money in the Fund in the same manner that other money of the local government may be invested. Income earned from the invested money in the Emergency Telephone System Fund must be credited to the Fund. Revenue deposited into the Fund must be used only as permitted in this section.
  6. State NG911 Emergency Service IP Network (ESInet). —
    1. No later than July 1, 2021, the Board and local governments operating primary PSAPs shall develop and fully implement NG911 transition plans to migrate PSAPs to the State ESInet. To the extent practicable, the migration of PSAPs will be implemented on a sequential region-by-region basis for those PSAPs served by each legacy 911 selective router. The Board may extend the implementation date for a primary PSAP for good cause. For purposes of this section, “good cause” means an event or events reasonably beyond the ability of the Board to anticipate or control.
    2. All communications service providers required to provide access to 911 service shall route the 911 calls of their subscribers to ESInet points of interconnection designated by the Board. The Board shall identify points of interconnection no later than July 1, 2019. The Board shall establish ESInet points of interconnection in a manner that minimizes cost to the communications service providers to the extent practicable while still achieving necessary 911 service and ESInet objectives.
    3. The State ESInet service provider shall receive the 911 calls delivered by the communications service provider at the designated ESInet points of interconnection and deliver the calls to the appropriate PSAP. The State ESInet service provider shall not charge a communications service provider to connect to the State ESInet point of interconnection nor for the delivery of the 911 calls to the PSAP.
  7. Compliance. —  A PSAP, or the governing entity of a PSAP, must comply with all of the following in order to receive a distribution under this section:
    1. A county or municipality that has one or more PSAPs must submit in writing to the 911 Board information that identifies the PSAPs in the manner required by the FCC Order.
    2. A participating PSAP must annually submit to the 911 Board a copy of its governing agency’s proposed or approved budget detailing the revenues and expenditures associated with the operation of the PSAP. The PSAP budget must identify revenues and expenditures for eligible expense reimbursements as provided in this Part and rules adopted by the 911 Board.
    3. A PSAP must be included in its governing entity’s annual audit required under the Local Government Budget and Fiscal Control Act. The Local Government Commission must provide a copy of each audit of a local government entity with a participating PSAP to the 911 Board.
    4. A PSAP must comply with all requests by the 911 Board for financial information related to the operation of the PSAP.
    5. On or before July 1, 2019, each primary PSAP dispatching emergency medical services shall develop policies and procedures for implementing an Emergency Medical Dispatch program approved by the Office of Emergency Medical Services. Emergency medical dispatch instructions must be offered by a telecommunicator who has completed an emergency medical dispatch course approved by the Office of Emergency Medical Services.
    6. A primary PSAP must have a plan and means for 911 call-taking in the event 911 calls cannot be received and processed in the primary PSAP. This subdivision does not require a PSAP to construct an alternative facility to serve as a back-up PSAP.
    7. On or before July 1, 2020, each PSAP shall deploy equipment, products, and services necessary or appropriate to enable the PSAP to receive and process calls for emergency assistance sent via text messages in a manner consistent with FCC Order 14-118 and any other FCC order that affects the deployment of text-to-911.
    8. Persons employed as telecommunicators who are not required to be certified by the North Carolina Sheriffs’ Education and Training Standards Commission shall successfully complete all of the following:
      1. A minimum of 40 hours in a nationally recognized training course for 911 telecommunicators or a basic telecommunicator course offered by the North Carolina Sheriffs’ Education and Training Standards Commission within one year of the date of their employment for any person beginning employment after July 1, 2019, or a substantially similar minimum training acceptable to the telecommunicator’s employer.
      2. A nationally recognized emergency medical dispatch course or an emergency medical dispatch course approved by the Office of Emergency Medical Services not later than July 1, 2020, or if employed subsequent to July 1, 2020, within six months of the date of employment.
    9. A primary PSAP must comply with the rules, policies, procedures, and operating standards for primary PSAPs adopted by the 911 Board.
  8. Application to Cherokees. —  The Eastern Band of Cherokee Indians is an eligible PSAP. The Tribal Council of the Eastern Band is the local governing entity of the Eastern Band for purposes of this section. The Tribal Council must give the 911 Board information adequate to determine the Eastern Band’s base amount. The 911 Board must use the most recent federal census estimate of the population living on the Qualla Boundary to determine the per capita distribution amount.
  9. Every local government shall participate in a 911 system. The establishment and operation of regional PSAPs shall be a coordinated effort among local governments, local government agencies, and the Board. Nothing in this Article prohibits or discourages in any way the formation of regional PSAPs.
  10. Application to Major Military Installations. —  If a PSAP is a party to an intergovernmental support agreement under 10 U.S. Code Section 2679 which includes a PSAP operated by a major military installation, as defined in G.S. 143-215.115, the 911 Board shall treat the population of the major military installation as part of the population of the PSAP and shall treat the intergovernmental support agreement under 10 U.S. Code Section 2679 as an interlocal agreement under sub-subdivision (a)(3)e. of this section for purposes of funding any city or county that is a party to the intergovernmental support agreement under the funding formula under subdivision (a)(3) of this section.

History. 2007-383, s. 1(a); 2008-134, ss. 1(b), (c); 2010-158, ss. 7(a)-(d); 2011-291, s. 2.18; 2014-66, s. 1.3; 2015-219, s. 1; 2015-241, s. 7A.3(2); 2015-261, ss. 1(e), 4(e); 2019-200, s. 7(f); 2020-69, s. 5.2; 2020-78, s. 12.4(a).

Editor’s Note.

Former G.S. 62A-46 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1366. It was subsequently renumbered as G.S. 143B-1406 at the direction of the Revisor of Statutes. References to “this Article” were changed to “this Part,” subsections and subdivisions were redesignated, and internal references were updated to conform to the recodification by the Revisor of Statutes.

Session Laws 2014-66, s. 1.4, made the amendment to this section by Session Laws 2014-66, s. 1.3, applicable to distributions made on or after July 1, 2016.

Session Laws 2015-219, provides in its preamble: “Whereas, Session Law 2014-66 amended Article 3 of Chapter 62A of the North Carolina General Statutes to require development of a back-up PSAP when calls cannot be completed by the primary PSAP; and

“Whereas, the changes in Session Law 2014-66 are applicable to 911 fund distributions made on or after July 1, 2016; and

“Whereas, many counties in North Carolina are unable to fully implement a back-up PSAP by July 1, 2016; and

“Whereas, counties would save cost and increase efficiency by partnering under a standard model for a back-up PSAP developed by the 911 Board; and

“Whereas, the assistance of the 911 Board in facilitating group procurement pricing for eligible 911 expense items would save money and eliminate price disparities between larger and smaller jurisdictions; Now, therefore,”

Session Laws 2015-219, s. 2, provides: “The 911 Board shall investigate alternatives for facilitation of uniform procurement and pricing of 911 eligible expenses through bulk purchasing and other means. No later than May 1, 2016, the Board shall report its findings, including any requests for legislative action, to the Joint Legislative Oversight Committee on Information Technology.”

Session Laws 2019-214, s. 2.5(a), was contingent on House Bill 217, 2019 Regular Session, not becoming law. House Bill 217, 2019 Regular Session became law as Session Laws 2019-200. Therefore, the amendment by Session Laws 2019-214, s. 2.5(a), which would have added a subsection (h) regarding application to major military installations, never took effect.

Session Laws 2020-78, s. 12.4(b), made subdivision (d)(1a) and subsection (i), as added by Session Laws 2020-78, s. 12.4(a), effective July 1 2020, and applicable to distributions for the 2020-2021 fiscal year and subsequent fiscal years.

Session Laws 2020-78, s. 22.1, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2019-2021 fiscal biennium, the textual provisions of this act apply only to the 2019-2021 fiscal biennium.”

Session Laws 2020-78, s. 22.3, is a severability clause.

Effect of Amendments.

Session Laws 2008-134, ss. 1(b) and 1(c), effective July 28, 2008, substituted “fiscal year” for “calendar year” at the end of subsection (b); and added subsection (f). See Editor’s note for applicability.

Session Laws 2010-158, s. 7(c), effective July 1, 2010, rewrote subdivision (c)(1), which formerly read: “The lease, purchase, or maintenance of emergency telephone equipment, including necessary computer hardware, software, and database provisioning, addressing, and nonrecurring costs of establishing a 911 system”; added subdivision (c)(1a); in the second sentence in subdivision (c)(2), added “and training specific to managing a PSAP or supervising PSAP staff” and made a related grammatical change.

Session Laws 2010-158, s. 7(d), effective July 1, 2011, added subdivision (e)(5).

Session Laws 2011-291, s. 2.18, effective June 24, 2011, substituted “Joint Legislative Commission on Governmental Operations and the Revenue Laws Study Committee” for “Joint Legislative Commission on Governmental Operations, the Revenue Laws Study Committee, and the Joint Legislative Utility Review Committee” in the first sentence of subdivision (a)(2).

Session Laws 2014-66, s. 1.3, effective July 9, 2014, in the first sentence of the introductory paragraph of subsection (a), substituted “complies with the requirements of this Article, provides enhanced 911 service,” for “provides enhanced 911 service,” and added the second sentence; in subdivision (c)(1)d., twice inserted “or back-up PSAP”; and added subdivision (e)(4a). See Editor’s note for applicability.

Session Laws 2015-219, s. 1, effective August 18, 2015, in subdivision (f)(5), inserted “By July 1, 2016” at the beginning and added the second sentence.

Session Laws 2015-261, ss. 1(e), 4(e), effective January 1, 2016, added new subdivision (a)(3)e1; and deleted “voice” preceding “communications service provider” three times in subdivision (d)(4).

Session Laws 2019-200, s. 7(f), effective August 21, 2019, rewrote this section.

Session Laws 2020-69, s. 5.2, effective July 1, 2020, substituted “the Accounts” for “such Accounts” near the beginning of the last sentence in subsection (b); substituted “unless either of the following is true” for “section unless” at the end of the introductory language of subsection (c); made a minor punctuation and stylistic change in subdivision (c)(1); substituted “subsection (e1) of this section” for “G.S. 143B-1406(e1)” in sub-subdivision (d)(1)b. and in the last sentence of subdivision (d)(4); added “all of the following” at the end of the introductory language of subdivision (f)(5b); made a minor punctuation and stylistic change in sub-subdivision (f)(5b)a.; and substituted “Article prohibits or discourages” for “article shall be construed to prohibit or discourage” in the last sentence of subsection (h).

Session Laws 2020-78, s. 12.4(a), added subdivision (d)(1a) and subsection (i). For effective date and applicability, see editor’s note.

§ 143B-1407. PSAP Grant and Statewide 911 Projects Account; Next Generation 911 Reserve Fund.

  1. Account and Fund Established. —  A PSAP Grant and Statewide 911 Projects Account is established within the 911 Fund for the purpose of making grants to PSAPs in rural and other high-cost areas and funding projects that provide statewide benefits for 911 service. The PSAP Grant and Statewide 911 Projects Account consists of revenue allocated by the 911 Board under G.S. 143B-1405(c) and G.S. 143B-1406. The Next Generation 911 Reserve Fund is established as a special fund for the purpose of funding the implementation of the next generation 911 systems as approved by the 911 Board.
  2. PSAP Grant and Statewide 911 Projects Grant Application. —  A PSAP may apply to the 911 Board for a grant from the PSAP Grant and Statewide 911 Projects Account. An application must be submitted in the manner prescribed by the 911 Board. The 911 Board may approve a grant application and enter into a grant agreement with a PSAP if it determines all of the following:
    1. The costs estimated in the application are reasonable and have been or will be incurred for the purpose of promoting a cost-effective and efficient 911 system.
    2. The expenses to be incurred by the applicant are consistent with the 911 State Plan.
    3. There are sufficient funds available in the fiscal year in which the grant funds will be distributed.
    4. The costs for consolidating one or more PSAPs with a primary PSAP, the relocation costs of primary PSAPs, or capital expenditures that enhance the 911 system, including costs not authorized under G.S. 143B-1406(e) and construction costs.
  3. PSAP Grant and Statewide 911 Projects Grant Agreement. —  A PSAP Grant and Statewide 911 Projects agreement between the 911 Board and a PSAP must include the purpose of the grant, the time frame for implementing the project or program funded by the grant, the amount of the grant, and a provision for repaying grant funds if the PSAP fails to comply with any of the terms of the grant. The amount of the grant may vary among grantees. If the grant is intended to promote the deployment of enhanced 911 service in a rural area of the State, the grant agreement must specify how the funds will assist with this goal. The 911 Board must publish one or more notices each fiscal year advertising the availability of grants from the PSAP Grant and Statewide 911 Projects Account and detailing the application process, including the deadline for submitting applications, any required documents specifying costs, either incurred or anticipated, and evidence demonstrating the need for the grant. Any grant funds awarded to PSAPs under this section are in addition to any funds reimbursed under G.S. 143B-1406.
  4. Statewide 911 Projects. —  The 911 Board may use funds from the PSAP Grant and Statewide 911 Projects Account and funds from the Next Generation 911 Reserve Fund for a statewide project if the Board determines the project meets all of the following requirements:
    1. The project is consistent with the 911 plan.
    2. The project is cost-effective and efficient when compared to the aggregated costs incurred by primary PSAPs for implementing individual projects.
    3. The project is an eligible expense under G.S. 143B-1406(d).
    4. The project will have statewide benefit for 911 service.
  5. Next Generation 911 Fund. —  The 911 Board may use funds from the Next Generation 911 Fund to fund the implementation of next generation 911 systems. Notwithstanding Article 8 of Chapter 143C of the General Statutes, the 911 Board may expend funds from the Next Generation 911 Fund to provide for a single data network to serve PSAPs. The 911 Board may provide funds directly to primary PSAPs to implement next generation 911 systems. By October 1 of each year, the 911 Board must report to the Joint Legislative Commission on Governmental Operations on the expenditures from the Next Generation 911 Fund for the prior fiscal year and on the planned expenditures from the Fund for the current fiscal year.
  6. Application to State Highway Patrol. —  The State Highway Patrol is an eligible PSAP for purposes of applying to the 911 Board for a grant from the PSAP Grant and Statewide 911 Projects Account. This subsection applies to funds collected on or after July 1, 2017.

History. 2007-383, s. 1(a); 2010-158, s. 8; 2015-241, s. 7A.3(2); 2015-261, s. 1(f); 2017-57, s. 16B.7; 2019-200, s. 7(g).

Editor’s Note.

Former G.S. 62A-47 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1367. It was subsequently renumbered as G.S. 143B-1407 at the direction of the Revisor of Statutes. Statutory references were updated to conform to the recodification.

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.’ ”

Session Laws 2017-57, s. 39.6, is a severability clause.

Effect of Amendments.

Session Laws 2010-158, s. 8, effective July 1, 2010, throughout the section, substituted “PSAP Grant and Statewide 911 Projects Account” for “PSAP Grant Account”; in the first sentence in subsection (a), added “and funding projects that provide statewide benefits for 911 service”; in the introductory paragraph in subsection (b), added “Grant,” and deleted “PSAP Grant” preceding “Account”; in subdivision (b)(4), added “or the costs are for consolidating one or more PSAPs with a primary PSAP, or the relocation costs of primary PSAPs, including costs not authorized under G.S. 62A-46(c) and construction costs”; in subsection (c), added “Grant” at the beginning; and added subsection (d).

Session Laws 2015-261, s. 1(f), effective January 1, 2016, added “Next Generation 911 Reserve Fund” at the end of the section heading; rewrote subsections (a) and (b); inserted “PSAP Grant and Statewide 911 Projects” three times in subsections (c) and (d); inserted “and funds from the Next Generation 911 Reserve Fund” in the introductory paragraph of subsection (d); and added subsection (e).

Session Laws 2017-57, s. 16B.7., effective July 1, 2017, added subsection (f).

Session Laws 2019-200, s. 7(g), effective August 21, 2019, substituted “G.S. 143B-1406(d)” for “G.S. 143B-1406(e)” in subdivision (d)(3); and inserted “primary” preceding “PSAPs” in the third sentence of subsection (e).

§ 143B-1408. Recovery of unauthorized use of funds.

The 911 Board must give written notice of violation to any communications service provider or PSAP found by the 911 Board to be using monies from the 911 Fund for purposes not authorized by this Part. Upon receipt of notice, the communications service provider or PSAP must cease making any unauthorized expenditures. The communications service provider or PSAP may petition the 911 Board for a hearing on the question of whether the expenditures were unauthorized, and the 911 Board must grant the request within a reasonable period of time. If, after the hearing, the 911 Board concludes the expenditures were in fact unauthorized, the 911 Board may require the communications service provider or PSAP to refund the monies improperly spent within 90 days. Money received under this Part must be credited to the 911 Fund. If a communications service provider or PSAP does not cease making unauthorized expenditures or refuses to refund improperly spent money, the 911 Board must suspend funding to the provider or PSAP until corrective action is taken.

History. 2007-383, s. 1(a); 2015-241, s. 7A.3(2); 2015-261, s. 4(f); 2019-200, s. 7(h).

Editor’s Note.

Former G.S. 62A-48 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1368. It was subsequently renumbered as G.S. 143B-1408 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-261, s. 4(f), effective January 1, 2016, deleted “voice” preceding “communications service provider” throughout the section.

Session Laws 2019-200, s. 7(h), effective August 21, 2019, substituted “Part” for “section” in the next-to-last sentence.

§ 143B-1409. Conditions for providing enhanced 911 service.

No CMRS provider is required to provide enhanced 911 service until all of the following conditions are met:

  1. The CMRS provider receives a request for the service from the administrator of a PSAP that is capable of receiving and utilizing the data elements associated with the service.
  2. Funds for reimbursement of the CMRS provider’s costs are available pursuant to G.S. 143B-1405.
  3. The local exchange carrier is able to support the requirements of enhanced 911 service.

History. 2007-383, s. 1(a); 2015-241, s. 7A.3(2); 2019-200, s. 7(i).

Editor’s Note.

Former G.S. 62A-49 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1369. It was subsequently renumbered as G.S. 143B-1409 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2019-200, s. 7(i), effective August 21, 2019, substituted “No” for “In accordance with the FCC Order, no” at the beginning of the section; and inserted “CMRS” preceding “provider” in subdivision (1).

§ 143B-1410. Audit.

The State Auditor may perform audits of the 911 Board pursuant to Part 5A of Chapter 147 of the General Statutes to ensure that funds in the 911 Fund are being managed in accordance with the provisions of this Part. The State Auditor must perform an audit of the 911 Board at least every two years. The 911 Board must reimburse the State Auditor for the cost of an audit of the 911 Board.

History. 2007-383, s. 1(a); 2015-241, s. 7A.3(2).

Editor’s Note.

Former G.S. 62A-50 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1370. It was subsequently renumbered as G.S. 143B-1410 at the direction of the Revisor of Statutes. To conform to the recodification, “this Part” was substituted for “this Article.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1411. Subscriber records.

Each CMRS provider must provide its 10,000 number groups to a PSAP upon request. This information remains the property of the disclosing CMRS provider and must be used only in providing emergency response services to 911 calls. CMRS communications service provider connection information obtained by PSAP personnel for public safety purposes is not public information under Chapter 132 of the General Statutes. No person may disclose or use, for any purpose other than the 911 system, information contained in the database of the telephone network portion of a 911 system.

History. 2007-383, s. 1(a); 2015-241, s. 7A.3(2); 2015-261, s. 4(g).

Editor’s Note.

Former G.S. 62A-51 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1371. It was subsequently renumbered as G.S. 143B-1411 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-261, s. 4(g), effective January 1, 2016, deleted “voice” preceding “communications service provider” in the third sentence.

§ 143B-1412. Proprietary information.

All proprietary information submitted to the 911 Board or the State Auditor is confidential. Proprietary information submitted pursuant to this Part is not subject to disclosure under Chapter 132 of the General Statutes, and it may not be released to any person other than to the submitting communications service provider, the 911 Board, and the State Auditor without the express permission of the submitting communications service provider. Proprietary information is considered a trade secret under the Trade Secrets Protection Act, Article 24 of Chapter 66 of the General Statutes. General information collected by the 911 Board or the State Auditor may be released or published only in aggregate amounts that do not identify or allow identification of numbers of subscribers or revenues attributable to an individual communications service provider.

History. 2007-383, s. 1(a); 2015-241, s. 7A.3(2); 2015-261, s. 4(h).

Editor’s Note.

Former G.S. 62A-52 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1372. It was subsequently renumbered as G.S. 143B-1412 at the direction of the Revisor of Statutes. To conform to the recodification, “this Part” was substituted for “this Article.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2015-261, s. 4(h), effective January 1, 2016, deleted “CMRS voice” preceding “communications service provider” three times.

§ 143B-1413. Limitation of liability.

  1. Except in cases of gross negligence or wanton or willful misconduct, a PSAP, regional PSAP, and their employees, directors, officers, vendors, and agents and employees of a law enforcement agency who are certified by the North Carolina Sheriffs’ Education and Training Standards Commission are not liable for any damages in a civil action resulting from death or injury to any person or from damage to property incurred by any person in connection with implementing, maintaining, or operating the 911 system, including call taking, dispatching, radio operations, data terminal operations, or any combination of these call taking functions or in complying with emergency-related information requests from State or local government officials. This section does not apply to actions arising out of the operation or ownership of a motor vehicle by an employee or agent of a PSAP or regional PSAP or an employee of a law enforcement agency. The acts and omissions described in this section include, but are not limited to, the following:
    1. The release of subscriber information related to emergency calls or emergency services.
    2. Repealed by Session Laws 2021-181, s. 1(a), effective November 18, 2021, and applicable to causes of action filed on or after that date.
    3. Other matters related to 911 service, E911 service, or next generation 911 service.
    4. Text-to-911 service.
  2. Except in cases of wanton or willful misconduct, neither a communication service provider, nor a 911 system provider, nor a next generation 911 system provider, nor the employees, directors, officers, vendors, or agents of any of the providers named in this subsection shall be liable for any damages in a civil action resulting from death or injury to any person in connection with developing, adopting, implementing, maintaining, or operating the 911 system. This subsection and the immunity provided herein does not apply to actions arising out of the operation or ownership of a motor vehicle by an employee, director, officer, vendor, or agent of a communications service provider, 911 system provider, or next generation 911 system provider.
  3. The limitation of liability described in subsection (a) of this section is waived to the extent a liability insurance policy provides coverage applicable to claims made against any of the following:
    1. A PSAP.
    2. A regional PSAP.
    3. The employees, directors, or officers of a PSAP or regional PSAP.
    4. The vendors or agents of a PSAP or regional PSAP, not including communications service providers, 911 system providers, or next generation 911 system providers.
    5. The employees of a law enforcement agency who are certified by the North Carolina Sheriffs’ Education and Training Standards Commission.
  4. Nothing in subsection (a) of this section shall be construed to serve as a bar to coverage under any applicable liability insurance policy to the entities referenced in subsection (c).

History. 2007-383, s. 1(a); 2015-241, s. 7A.3(2); 2015-261, s. 3; 2019-200, s. 7(j); 2021-88, s. 15; 2021-181, s. 1(a).

Editor’s Note.

Former G.S. 62A-53 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1373. It was subsequently renumbered as G.S. 143B-1413 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Session Laws 2021-181, s. 3, made the rewriting of this section by Session Laws 2021-181, s. 1(b), effective November 18, 2021, and applicable to causes of action filed on or after that date.

Effect of Amendments.

Session Laws 2015-261, s. 3, effective January 1, 2016, rewrote subsection (a); and added subsection (b).

Session Laws 2019-200, s. 7(j), effective August 21, 2019, added subdivision (a)(4); and substituted “telecommunicator. The” for “911 or public safety telecommunicator or dispatcher at a PSAP or at any public safety agency to which 911 calls are transferred from a primary PSAP for dispatch of appropriate public safety agencies, the” near the end of subsection (b).

Session Laws 2021-88, s. 15, effective July 22, 2021, substituted “telecommunicator, the plaintiff’s burden of proof is by clear and convincing evidence” for “telecommunicator. The plaintiff’s burden of proof shall be by clear and convincing evidence” in subsection (b).

Session Laws 2021-181, s. 1(a) rewrote the section. For effective date and applicability, see editor’s note.

CASE NOTES

Public Safety Answering Points. —

Trial court properly denied a police dispatcher’s motion for summary judgment in the plaintiffs’ action for personal injury and wrongful death as a result of the dispatcher’s failure to report a downed stop sign because the dispatcher was unable to satisfy “all of the requirements” to obtain statutory immunity where the dispatcher — as a 911 telecommunicator — was employed by a public safety answering point rather than a 911 system provider. Stahl v. Bowden, 274 N.C. App. 26, 850 S.E.2d 588, 2020 N.C. App. LEXIS 724 (2020).

§ 143B-1414. Service charge for prepaid wireless telecommunications service; seller collects 911 service charge on each retail transaction occurring in this State; remittances to Department of Revenue and transfer to 911 Fund.

  1. Retail Collection. —  A seller of prepaid wireless telecommunications service shall collect the 911 service charge for prepaid wireless telecommunications service from the consumer on each retail transaction occurring in this State. The 911 service charge for prepaid wireless telecommunications service is in addition to the sales tax imposed on the sale or recharge of prepaid telephone calling service under G.S. 105-164.4(a)(4d). The amount of the 911 service charge for prepaid wireless telecommunications service must be separately stated on an invoice, receipt, or other reasonable notification provided to the consumer by the seller at the time of the retail transaction. For purposes of this Part, a retail transaction is occurring in this State if the sale is sourced to this State under G.S. 105-164.4B(a).
  2. Administrative Allowance; Remittance to Department of Revenue. —  A seller may deduct and retain from the 911 service charges it collects from consumers and remits to the Department of Revenue an administrative allowance of five percent (5%). A seller shall remit the 911 service charge for prepaid wireless telecommunications service collected by it under subsection (a) of this section in either of the following ways:
    1. Monthly to the Department of Revenue. The service charges collected in a month are due by the 20th day of the month following the calendar month covered by the return.
    2. Semiannually to the Department of Revenue. The service charges collected in the first six months of the calendar year are due by July 20. The service charges collected in the second six months of the calendar year are due by January 20.
  3. Administration. —  Administration, auditing, requests for review, making returns, collection of tax debts, promulgation of rules and regulations by the Secretary of Revenue, additional taxes and liens, assessments, refunds, and penalty provisions of Article 9 of Chapter 105 of the General Statutes apply to the collection of the 911 service charge for prepaid wireless telecommunications service. An audit of the collection of the 911 service charge for prepaid wireless telecommunications service shall only be conducted in connection with an audit of the taxes imposed by Article 5 of Chapter 105 of the General Statutes. Underpayments shall be subject to the same interest rate as imposed for taxes under G.S. 105-241.21. Overpayments shall be subject to the same interest rate as imposed for taxes under G.S. 105-241.21(c)(2). Excessive and erroneous collections of the service charge will be subject to G.S. 105-164.11. The Department of Revenue shall establish procedures for a seller of prepaid wireless telecommunications service to document that a sale is not a retail transaction, and the procedures established shall substantially coincide with the procedures for documenting a sale for resale transaction under G.S. 105-164.28. The Secretary of Revenue may retain the costs of collection from the remittances received under subsection (b) of this section, not to exceed five hundred thousand dollars ($500,000) a year of the total 911 service charges for prepaid wireless telecommunications service remitted to the Department. Within 45 days of the end of each month in which 911 service charges for prepaid wireless telecommunications service are remitted to the Department, the Secretary of Revenue shall transfer the total 911 service charges remitted to the Department less the costs of collection to the 911 Fund established under G.S. 143B-1404.
  4. Liability of Consumer. —  The 911 service charge for prepaid wireless telecommunications service is the liability of the consumer and not of the seller or of any provider, except that the seller shall be liable for remitting to the Department of Revenue all 911 service charges for prepaid wireless telecommunications service that the seller collects from consumers as provided in subsection (b) of this section.

History. 2011-122, s. 5; 2013-414, s. 30; 2014-66, s. 2.1; 2015-241, s. 7A.3(2); 2016-5, ss. 3.1, 5.

Editor’s Note.

Former G.S. 62A-54 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1374. It was subsequently renumbered as G.S. 143B-1414 at the direction of the Revisor of Statutes. To conform to the recodification, “this Part” was substituted for “this Article.”

Session Laws 2011-122, s. 9, makes this section effective July 1, 2013, and applicable to all retail transactions occurring in this State, as that term is defined in this act, on or after that date.

Session Laws 2011-122, s. 7, provides, in part, that: “sellers that collect the 911 service charge for prepaid wireless telecommunications service may retain all of the service charges collected in the first three calendar months beginning on or after July 1, 2013.”

Session Laws 2011-122, s. 8, as amended by Session Laws 2013-414, s. 52, provided, in part, that: “the Department of Revenue may retain the cost of collection not to exceed seven hundred thousand dollars ($700,000) of the 911 service charges for prepaid wireless telecommunications service from collections by sellers of the charge for the first 12 calendar months beginning on or after July 1, 2013. The cost of collection that the Department may retain under this section includes costs incurred prior to July 1, 2013.” Session Laws 2014-66, s. 2.2, repealed Session Laws 2011-122, s. 8, as amended by Session Laws 2013-414, s. 52, effective July 1, 2014.

Session Laws 2014-66, s. 2.3, provides: “Notwithstanding G.S. 62A-54(c), the Department may retain six hundred and forty thousand dollars ($640,000) of the 911 fee service charges for prepaid wireless telecommunications service remitted to the Department in the 2014-2015 fiscal year.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2013-414, s. 30, effective August 23, 2013, substituted “G.S. 105-164.4(a)(4d)” for “G.S. 105-164.4(4d)” in subsection (a).

Session Laws 2014-66, s. 2.1, as amended by Session Laws 2016-5, s. 3.1, effective July 1, 2013, inserted “collection of tax debts,” near the beginning of subsection (c).

§ 143B-1415. Limitation of liability, prepaid wireless.

In addition to the limitation of liability provided in subsection G.S. 143B-1413, each provider and seller of prepaid wireless telecommunications service is entitled to the following limitations of liability:

  1. No provider or seller of prepaid wireless telecommunications service shall be liable for damages to any person resulting from or incurred in connection with the provision of or the failure to provide 911 service, or for identifying or failing to identify the telephone number, address, location, or name associated with any person or device that is accessing or attempting to access 911 service.
  2. No provider or seller of prepaid wireless telecommunications service shall be liable for damages to any person resulting from or incurred in connection with the provision of any lawful assistance to any investigative or law enforcement officer of the United States, this State or any other state, or any political subdivision of this State or any other state in connection with any lawful investigation or other law enforcement activity by the law enforcement officer.

History. 2011-122, s. 5; 2015-241, s. 7A.3(2).

Editor’s Note.

Former G.S. 62A-55 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1375. It was subsequently renumbered as G.S. 143B-1415 at the direction of the Revisor of Statutes.

Session Laws 2011-122, s. 9, makes this section effective July 1, 2013, and applicable to all retail transactions occurring in this State, as that term is defined in this act, on or after that date.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§ 143B-1416. Exclusivity of 911 service charge for prepaid wireless telecommunications service.

The 911 service charge for prepaid wireless telecommunications service imposed by this Part is the only 911 funding obligation imposed with respect to prepaid wireless telecommunications service in this State, and no tax, fee, surcharge, or other charge shall be imposed in this State, any subdivision of this State, or any intergovernmental agency for 911 funding purposes upon any provider, seller, or consumer with respect to the sale, purchase, use, or provision of prepaid wireless telecommunications service.

History. 2011-122, s. 5; 2015-241, s. 7A.3(2).

Editor’s Note.

Former G.S. 62A-56 was recodified by Session Laws 2015-241, s. 7A.3(2) as G.S. 143B-1376. It was subsequently renumbered as G.S. 143B-1416 at the direction of the Revisor of Statutes. To conform to the recodification, “this Part” was substituted for “this Article.”

Session Laws 2011-122, s. 9, makes this section effective July 1, 2013, and applicable to all retail transactions occurring in this State, as that term is defined in this act, on or after that date.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

§§ 143B-1417 through 143B-1419.

Reserved for future codification purposes.

Part 11. North Carolina Geographic Information Coordinating Council.

§ 143B-1420. Council established; role of the Center for Geographic Information and Analysis.

  1. Council Established. —  The North Carolina Geographic Information Coordinating Council (“Council”) is established to develop policies regarding the utilization of geographic information, GIS systems, and other related technologies. The Council shall be responsible for the following:
    1. Strategic planning.
    2. Resolution of policy and technology issues.
    3. Coordination, direction, and oversight of State, local, and private GIS efforts.
    4. Advising the Governor, the General Assembly, and the State Chief Information Officer as to needed directions, responsibilities, and funding regarding geographic information.The purpose of this statewide geographic information coordination effort shall be to further cooperation among State, federal, and local government agencies; academic institutions; and the private sector to improve the quality, access, cost-effectiveness, and utility of North Carolina’s geographic information and to promote geographic information as a strategic resource in the State. The Council shall be located in the Department of Information Technology for organizational, budgetary, and administrative purposes.
  2. Role of CGIA. —  The Center for Geographic Information and Analysis (CGIA) shall staff the Geographic Information and Coordinating Council and its committees. CGIA shall manage and distribute digital geographic information about North Carolina maintained by numerous State and local government agencies. It shall operate a statewide data clearinghouse and provide Internet access to State geographic information.

History. 2001-359, s. 1; 2004-129, s. 44; 2015-241, s. 7A.3(3); 2019-200, s. 4.

Geographic Information Consolidation.

Session Laws 2009-451, s. 6.8, as amended by Session Laws 2009-575, s. 3C, which added subsection (h) to this note, provides: “(a) Findings. — The General Assembly finds that there is a critical need for consolidating the investments made in geographic information systems and developing common infrastructures in order for the State to reap all the potential benefits of geographic information systems at the lowest cost.

“(b) Implementation Plan. — The recommendations outlined in the 2008 legislative report prepared by the State Chief Information Officer, the Geographic Information Coordinating Council, and the Office of State Budget and Management, made pursuant to Section 6.13 of S.L. 2008-107, entitled ‘State Geographic Information Consolidation Implementation Plan,’ shall be implemented in four distinct work streams, as follows:

“(1) Transferring the Center for Geographic Information and Analysis to the Office of the State Chief Information Officer and establishing appropriated funding for staff activities supporting the Geographic Information Coordinating Council, statewide standards, and the coordination of data acquisition.

“(2) Reestablishing the professional services component and refocusing that effort toward current needs of the community while reducing those overhead costs.

“(3) Revitalizing the NC OneMap project by leveraging new technology in the market to reduce costs while increasing utility of the service.

“(c) Transfers of Agencies, Powers, Duties. — The statutory authority, powers, duties, functions, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the State agencies and subunits listed in this subsection are transferred from those entities to the State Chief Information Officer, Office of Information Technology Services, with all of the elements of a Type II transfer as defined by G.S. 143A-6:

“(1) The North Carolina Geographic Information Coordinating Council.

“(2) The Center for Geographic Information and Analysis.

“The Center for Geographic Information and Analysis shall remain in its current office space unless the State Chief Information Officer determines otherwise.

“(d) Center for Geographic Information and Analysis Coordination. — The State Chief Information Officer shall coordinate a professional services component for geographic information systems coordination with the Center for Geographic Information and Analysis that is refocused toward current community needs.

“(e) North Carolina Geographic Information Coordinating Council Coordination. — The State Chief Information Officer, in cooperation with the North Carolina Geographic Information Coordinating Council, shall coordinate the refocusing of the NC OneMap geographic information systems infrastructure project to leverage new technology, to increase the utility of geographic information systems services, and to reduce geographic information systems data layer costs through singly managed contracts.

“(f) Information Technology Fund. — The Information Technology Fund shall be used for the purpose of acquiring and managing, at the lowest cost, data layers useful to multiple State and local organizations, according to the priorities set by the North Carolina Geographic Information Coordinating Council. The Information Technology Fund may receive private grants and may include State, federal, local, and matching funds. Any funding received for GIS may be used only for that purpose.

“(g) Geographic Information Systems Funding. — Of the funds appropriated in this act to the Information Technology Fund, the sum of seven hundred forty thousand dollars ($740,000) for the 2009-2010 fiscal year and the sum of seven hundred forty thousand dollars ($740,000) for the 2010-2011 fiscal year shall be used to effectuate the transfer of the Center for Geographic Information and Analysis, including the cost of moving personnel positions, as provided by this act.

“(h) ESRI License Funding. — The State Chief Information Officer (i) shall use up to the sum of six hundred thousand dollars ($600,000) from funding appropriated to the Information Technology Fund during the 2009-2010 fiscal year to support ESRI licenses for State agencies and (ii) may use anticipated carryforward from fiscal year 2009-2010 to provide the funding for those licensing fees. The State Chief Information Officer shall not charge subscription fees to fund ESRI licenses.”

Session Laws 2010-31, s. 6.9(a) and (b), provides: “(a) The State Chief Information Officer (SCIO), through the Enterprise Program Management Office (EPMO), shall adopt measures to avoid the duplication of information technology capabilities and resources across State agencies. When multiple State agencies require the same or a substantially similar information technology capability, the SCIO shall designate one State agency as the lead to coordinate support and to manage that capability for all State agencies requiring the capability, with the SCIO maintaining oversight of the effort. Further, the EPMO shall:

“(1) Review all ongoing and future information technology projects to determine whether the capabilities required for each project, or the specific requirements comprising a component within a project, already exist in a planned, ongoing, or completed information technology project developed by another State agency.

“(2) When State agencies request approval for new projects determine if the information technology project has transferable applicability to current or future capabilities required by another State agency.

“(3) Upon identifying an existing information technology capability needed by a State agency, assist that agency in determining how best to access existing projects.

“(4) Identify all current instances of duplication and work with the affected State agencies to develop and implement a plan to integrate their efforts. These plans shall be reported to the Joint Legislative Oversight Committee on Information Technology and to the Fiscal Research Division by January 1, 2011.

“(b) All State agencies shall coordinate any Geographic Information System (GIS) initiatives through the Center for Geographic Information and Analysis (CGIA) to ensure that they are not duplicating an existing function. The CGIA shall monitor and approve all new GIS-related information technology projects and expansion budget requests. By January 1, 2011, the CGIA shall make a written report to the Joint Legislative Oversight Committee on Information Technology and to the Fiscal Research Division on the results of these efforts.”

Editor’s Note.

This Part is former Article 76 of Chapter 143 (G.S. 143-725 through 143-727) as recodified by Session Laws 2015-241, s. 7A.3(3). Where appropriate, the historical citations to the section in the former article have been added to the corresponding sections in this part as recodified.

Former G.S. 143-725 was recodified by Session Laws 2015-241, s. 7A.3(3) as G.S. 143B-1375. It was subsequently renumbered as G.S. 143B-1420 at the direction of the Revisor of Statutes.

Session Laws 2001-359, s. 3 provides: “This act shall not be construed to obligate the General Assembly to appropriate any funds to implement the provisions of this act. The provisions of this act shall be implemented from funds otherwise appropriated or available to the Office of the Governor.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2013-328, s. 1, provides: “The North Carolina Geographic Information Coordinating Council shall recommend to the United States Board on Geographic Names that it change the name of Negro Head Creek in Union County to Salem Creek.”

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2004-129, s. 44, effective July 1, 2004, substituted “State Chief Information Officer” for “Information Resource Management Commission (IRMC)” in subdivision (a)(4).

Session Laws 2019-200, s. 4, effective August 21, 2019, substituted “Department of Information Technology” for “Office of the Governor” in the last sentence of subsection (a).

§ 143B-1421. Council membership; organization.

  1. Members. —  The Council shall consist of up to 35 members, or their designees, as set forth in this section. An appointing authority may reappoint a Council member for successive terms.
  2. Governor’s Appointments. —  The Governor shall appoint the following members:
    1. The head of an at-large State agency not represented in subsection (d) of this section.
    2. An employee of a county government, nominated by the North Carolina Association of County Commissioners.
    3. An employee of a municipal government, nominated by the North Carolina League of Municipalities.
    4. An employee of the federal government who is stationed in North Carolina.
    5. A representative from the Lead Regional Organizations.
    6. A member of the general public.
    7. Other individuals whom the Governor deems appropriate to enhance the efforts of geographic information coordination.Members appointed by the Governor shall serve three-year terms. The Governor shall appoint an individual from the membership of the Council to serve as Chair of the Council. The member appointed shall serve as Chair for a term of one year.
  3. General Assembly Appointments. —  The President Pro Tempore of the Senate and the Speaker of the House of Representatives shall each appoint three members to the Council. These members shall serve three-year terms.
  4. Other Members. —  Other Council members shall include:
    1. The Secretary of State.
    2. The Commissioner of Agriculture.
    3. The Superintendent of Public Instruction.
    4. The Secretary of Environmental Quality.
    5. The Secretary of the Department of Transportation.
    6. The Secretary of the Department of Administration.
    7. The Secretary of the Department of Commerce.
    8. The Secretary of the Department of Public Safety.
    9. The Secretary of the Department of Health and Human Services.
    10. The Secretary of the Department of Revenue.
    11. The President of the North Carolina Community Colleges System.
    12. The President of The University of North Carolina System.
    13. The Chair of the Public Utilities Commission.
    14. The State Budget Officer.
    15. The Executive Director of the North Carolina League of Municipalities.
    16. The Executive Director of the North Carolina Association of County Commissioners.
    17. One representative from the State Government GIS User Committee.
    18. One representative elected annually from the Local Government Committee established pursuant to subdivision (h)(2) of this section.
    19. The State Chief Information Officer who shall serve as a nonvoting member.Council members serving ex officio pursuant to this subsection shall serve terms coinciding with their respective offices. Members serving by virtue of their appointment by a standing committee of the Council shall serve for the duration of their appointment by the standing committee.
  5. Meetings. —  The Council shall meet at least quarterly on the call of the Chair. The Management and Operations Committee shall conduct the Council’s business between quarterly meetings.
  6. Administration. —  The Director of the CGIA shall be secretary of the Council and provide staff support as it requires.
  7. Reports. —  The Council shall report at least annually to the Governor and to the Joint Legislative Commission on Governmental Operations.
  8. Committees. —  The Council may establish work groups, as needed, and shall oversee the standing committees created in this subsection. Each standing committee shall adopt bylaws, subject to the Council’s approval, to govern its proceedings. Except as otherwise provided, the Chair of the Council shall appoint the standing committee chairs from representatives listed in subsections (b), (c), or (d) of this section. The standing committees are as follows:
    1. State Government GIS User Committee. —  Membership shall consist of representatives from all interested State government departments. The Chair of the Council shall appoint the committee chair from one of the State agencies represented in subsection (d) of this section.
    2. Local Government Committee. —  Membership shall consist of representatives from organizations and professional associations that currently serve or represent local government GIS users, the North Carolina League of Municipalities, the North Carolina Association of County Commissioners, and Lead Regional Organizations. The committee shall elect one of its members to the Council.
    3. Federal Interagency Committee. —  Membership shall consist of representatives from all interested federal agencies and Tribal governments with an office located in North Carolina. The appointed federal representative serving pursuant to subdivision (b)(4) of this section shall serve as the Chair of the Federal Interagency Committee.
    4. Statewide Mapping Advisory Committee. —  This committee shall consolidate statewide mapping requirements and attempt to gain statewide support for financing cooperative programs. The committee shall also advise the Council on issues, problems, and opportunities relating to federal, State, and local government geospatial data programs.
    5. GIS Technical Advisory Committee. —  This committee shall develop the statewide technical architecture for GIS and anticipate and respond to GIS technical opportunities and issues affecting State, county, and local governments in North Carolina.
    6. Management and Operations Committee. —  This committee shall consider management and operational matters related to GIS and other matters that are formally requested by the Council. The committee membership shall consist of the Chair of the Council, the State Budget Officer, the chair of each of the standing committees of the Council, and other members of the Council appointed by the Chair.

History. 2001-359, s. 1; 2003-340, s. 1.9; 2011-145, s. 19.1(g); 2012-120, s. 3.2; 2015-241, ss. 7A.3(3), 14.30(v).

Editor’s Note.

Former G.S. 143-726 was recodified by Session Laws 2015-241, s. 7A.3(3) as G.S. 143B-1376. It was subsequently renumbered as G.S. 143B-1421 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(g), effective January 1, 2012, substituted “Public Safety” for “Crime Control and Public Safety” in subdivision (d)(8).

Session Laws 2012-120, s. 3.2, effective June 28, 2012, substituted “three-year terms” for “one-year terms” in subsection (c).

Session Laws 2015-241, s. 14.30(v), effective July 1, 2015, substituted “Secretary of Environmental Quality” for “Secretary of Environment and Natural Resources” in subdivision (d)(4).

§ 143B-1422. Compensation and expenses of Council members; travel reimbursements.

Members of the Council shall serve without compensation but may receive travel and subsistence as follows:

  1. Council members who are officials or employees of a State agency or unit of local government, in accordance with G.S. 138-6.
  2. All other Council members at the rate established in G.S. 138-5.

History. 2001-359, s. 1; 2015-241, s. 7A.3(3).

Editor’s Note.

Former G.S. 143-727 was recodified by Session Laws 2015-241, s. 7A.3(3) as G.S. 143B-1377. It was subsequently renumbered as G.S. 143B-1422 at the direction of the Revisor of Statutes.

Session Laws 2015-241, s. 1.1, provides: “This act shall be known as ‘The Current Operations and Capital Improvements Appropriations Act of 2015.’ ”

Session Laws 2015-241, s. 33.6, is a severability clause.

Article 16. Department of Adult Correction. [Effective January 1, 2023]

Part 4 Medical Costs; Medicaid Services [Effective January 1, 2023]

Part 5 General Provisions for Division of Community Supervision and Reentry. [Effective January 1, 2023]

Part 7 Treatment for Effective Community Supervision Program. [Effective January 1, 2023]

Part 1. Organization; General Provisions for Department. [Effective January 1, 2023]

§ 143B-1440. Organization. [Effective January 1, 2023]

There is established the Department of Adult Correction. The Department shall perform all functions of the executive branch of the State in relation to the detention and correction of adult offenders, including the supervision of offenders’ reentry into the community.

History. 2021-180, s. 19C.9(g).

Creation of Department of Adult Correction.

Session Laws 2021-180, 19C.9(a)-(c), provides: “(a) The Department of Adult Correction is established in this section as a single, unified cabinet-level department. All functions, powers, duties, and obligations vested in the following programs, divisions, and entities located in the Department of Public Safety are transferred to, vested in, and consolidated within the Department of Adult Correction in the manner of a Type I transfer, as defined in G.S. 143A-6:

“(1) Prisons Section.

“(2) Alcohol and Chemical Dependency Treatment Program.

“(3) Health Services Section.

“(4) Correction Enterprises Section.

“(5) Community Corrections Section.

“(b) The Grievance Resolution Board is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.

“(c) The Post-Release Supervision and Parole Commission is transferred to the Department of Adult Correction in the manner of a Type II transfer, as defined in G.S. 143A-6.”

Editor’s Note.

Session Laws 2021-180, s. 19C.9(xxxx), provides: “The Office of State Budget and Management, in consultation with the Department of Public Safety, shall make an interim report on or before July 15, 2022, on progress implementing this section to the Joint Legislative Oversight Committee on Justice and Public Safety. The Office of State Budget and Management, in consultation with the Department of Public Safety and the Department of Adult Correction, shall make a final report on or before January 15, 2023, on progress implementing this section to the Joint Legislative Oversight Committee on Justice and Public Safety. The final report shall include information regarding:

“(1) Any reclassifications of positions or reductions in force.

“(2) Any recommendations for changes to the statutes that organize the Department of Public Safety or the Department of Adult Correction.”

Session Laws 2021-180, s. 19C.9(aaaaa), made this Article, as added by Session Laws 2021-180, s. 19C.9(g), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.5, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2021-2023 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2021-2023 fiscal biennium.”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1442. Powers and duties of the Secretary. [Effective January 1, 2023]

The head of the Department is the Secretary of the Department of Adult Correction. The Secretary shall have the powers and duties as are conferred on the Secretary by this Article, delegated to the Secretary by the Governor, and conferred on the Secretary by the Constitution and laws of this State. The Secretary is authorized to adopt rules and procedures for the implementation of this Article.

History. 2021-180, s. 19C.9(g).

Editor's Note.

Session Laws 2021-180, s. 19C.9(aaaaa), made this Article, as added by Session Laws 2021-180, s. 19C.9(g), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1444. Definitions. [Effective January 1, 2023]

As used in this Article, the following meanings shall apply:

  1. Commission. — The Post-Release Supervision and Parole Commission.
  2. Department. — The Department of Adult Correction.
  3. Justice and Public Safety Appropriations Committees. — The Senate Appropriations Committee on Justice and Public Safety and the House of Representatives Appropriations Committee on Justice and Public Safety.
  4. Program. — The Alcoholism and Chemical Dependency Treatment Program.
  5. Secretary. — The Secretary of the Department of Adult Correction.

History. 2021-180, s. 19C.9(g).

Editor's Note.

Session Laws 2021-180, s. 19C.9(aaaaa), made this Article, as added by Session Laws 2021-180, s. 19C.9(g), effective January 1, 2023, and further provides: “On and after that date, any references or directives in this act to the Division of Adult Correction and Juvenile Justice, the Section of Adult Correction in the Division of Adult Correction and Juvenile Justice, the Section of Juvenile Justice of the Division of Adult Correction and Juvenile Justice, or the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice shall be construed to apply to the appropriate division of either the Department of Public Safety or the Department of Adult Correction pursuant to the departmental changes enacted by this section.”

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Part 2. General Provisions for Division of Prisons. [Effective January 1, 2023]

§ 143B-1450. Creation of Division of Prisons; powers. [Effective January 1, 2023 — see notes]

There is hereby created and established a division to be known as the Division of Prisons within the Department. The Division of Prisons shall have the power and duty to implement Parts 2 and 4 of this Article and shall have such other powers and duties as are set forth in this Article and are prescribed by the Secretary.

History. 2017-186, s. 1(a); recodified from N.C. Gen. Stat. § 143B-630 by 2021-180, s. 19C.9(h), (m).

Prison Software Management Pilot Program.

Session Laws 2020-90, s 3.2, provides: “(a) The purpose of the Prison Pilot Program funded in Section 3.1 of this act is to work with the most qualified technology vendors to (i) transform the State Prison Management Information Systems with software infrastructure and equipment upgrades and (ii) deploy a mobile inmate tracking system, both of which will enable the Department of Public Safety, Division of Adult Correction and Juvenile Justice, to create a new shared database platform to replace the current OPUS System.

“(b) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall retain the Prison Pilot Program vendors necessitated by subdivisions (2) and (3) of Section 3.3 of this act and subdivision (9) of Section 3.4 of this act by August 15, 2020.

“(c) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall retain the Prison Pilot Program vendors necessitated by subdivision (1) of Section 3.3 of this act and subdivisions (1) through (8) of Section 3.4 of this act by September 15, 2020.

“(d) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall begin operating the Prison Pilot Program by October 15, 2020.”

Session Laws 2020-90, s. 3.5, provides: “(a) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall report to the Senate Select Committee on Prison Safety no later than January 8, 2021. The report shall be a project status update.

“(b) The Department of Public Safety, Division of Adult Correction and Juvenile Justice, shall give a final report to the Joint Legislative Oversight Committee on Justice and Public Safety no later than April 1, 2021.

“(c) The final report required by Section 3.5(b) shall include, at a minimum, the following:

“(1) A strategic development plan for replacing the OPUS System with a fully integrated Correctional Management System that integrates (i) the Administrative Office of the Courts Case Management System, (ii) an Inmate Mobile Tracking System, and (iii) a Mail Management System.

“(2) Recommendations of how the Prison Pilot Program can be improved.

“(3) Recommendations of what resources would be needed to implement the Prison Pilot Program statewide.”

Session Laws 2020-90, s. 3.6, provides: “Part III of this act becomes effective July 1, 2020, and expires on July 1, 2022.”

Session Laws 2019-236, ss. 1-3, provide: “SECTION 1. The Joint Legislative Program Evaluation Oversight Committee shall include in the 2019-2020 Work Plan for the Program Evaluation Division of the General Assembly a study of alternative organization and management structures for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety. The Division, in consultation with the Department of Public Safety and the Fiscal Research Division of the General Assembly, shall examine the following alternatives:

“(1) Creation of the Department of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, of the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Correction.

“(2) Creation of the Department of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety into a new principal State department: the Department of Juvenile Justice and Delinquency Prevention.

“(3) Establishment of the Division of Correction. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, and the Post-Release Supervision and Parole Commission, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Correction which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(4) Establishment of the Division of Juvenile Justice and Delinquency Prevention. — A transfer of the authority, powers, duties, and functions of the Juvenile Justice Section in the Division of Adult Correction and Juvenile Justice, Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils, from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Juvenile Justice and Delinquency Prevention which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“(5) Establishment of the Division of Adult Correction and Juvenile Justice. — A transfer of the authority, powers, duties, and functions of the Division of Prisons, Post-Release Supervision and Parole Commission, Community Corrections, the Treatment for Effective Community Supervision Program, the Justice-Reinvestment Council, and Juvenile Justice sections, including Teen Court, Youth Development Centers, Juvenile Court Services, and Juvenile Crime Prevention Councils from the Division of Adult Correction and Juvenile Justice of the Department of Public Safety, to establish a new Division of Adult Correction and Juvenile Justice which would be administratively located in the Department of Public Safety. The Division would be an independent agency under the direction and supervision of the Director, who would serve as chief executive officer of the Division and would be solely responsible for all management functions.

“SECTION 2. The study shall include the following for each of the five specified alternatives to the current organization and management structure for the Division of Adult Correction and Juvenile Justice of the Department of Public Safety:

“(1) Organization. — The organizational structure of the new department or division, a summary of any central administrative office support provided by the Department of Public Safety, including an analysis of the separation of support areas of fiscal, budget, legal, purchasing, controller, legislative, training, records, communication, engineering, and any other necessary aspects needed to form a new department, and a statement of the total personnel positions for management, administration, and programs.

“(2) Budget. — The proposed budget for fiscal year 2021-2022 for each new department or division including any proposed new positions, position reclassifications, or changes to salary structure of personnel that would be required for the transfer or reorganization, as well as an analysis of the financial means necessary to cover the structural budget of each function currently and under any proposed alternative.

“(3) Considerations. — A written statement of all relevant considerations identified by the Department regarding each alternative plan for transfer or reorganization, a summary of why each option should and should not be adopted, including any impact separation may have on coordination and cooperation between agencies concerning intelligence sharing, joint law enforcement operations, or training, and an explanation of how the proposed alternative organization and management structure could result in the most effective and efficient delivery of services and programs.

“(4) Cost. — An analysis of the following:

“a. The full cost of a new department or division, including subdivisions (1) and (2) of this section, as well as indirect costs such as signage, uniforms, media, vehicle decals, and any other relevant indirect costs.

“b. The cost to fund incentive programs within a new department or division, such as retention incentives and employee step pay plans, as well as the means to address any structural budget deficits.

“(5) Implementation details. — A plan of implementation, proposed legislation required, and an implementation time line for each of the five alternatives.

“SECTION 3. The Program Evaluation Division shall submit its findings to the Joint Legislative Program Evaluation Oversight Committee and to the Joint Legislative Oversight Committee on Justice and Public Safety no later than November 1, 2020.”

Editor's Note.

This section is former G.S. 143B-630. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

The reference to “Parts 2 and 4 of this Article” originally referred to “Parts 2 and 3 of this Article.” It has been changed at the direction of the Revisor of Statutes to conform to the Revisor's renumbering of Part 3 of this Article to Part 4 of this Article.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, added “General Provisions for Division of Prisons.” in the heading of Part 2.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Prisons;” for “Adult Correction and Juvenile Justice;” in the section heading; and rewrote the section.

§ 143B-1451. Division of Prisons — duties. [Effective January 1, 2023 — see notes]

It shall be the duty of the Division of Prisons to provide the necessary custody, supervision, and treatment to control and rehabilitate criminal offenders and thereby to reduce the rate and cost of crime and delinquency.

History. 1973, c. 1262, s. 3; 1999-423, s. 7; 2011-145, s. 19.1(h), (s); 2017-186, s. 1(d); recodified from N.C. Gen. Stat. § 143B-701 by 2021-180, s. 19C.9(h), (m).

Editor’s Note.

Former G.S. 143B-261 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 20.10 provides the Departments of Transportation and Correction shall report, quarterly beginning October 1, 1994, to the Joint Legislative Transportation Oversight Committee on the implementation of the recommendations of the Inmate Labor Subcommittee.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-701. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline, and substituted “Division” for “Department.”

Session Laws 2017-186, s. 1(d), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Prisons” for “Adult Correction and Juvenile Justice of the Department of Public Safety” in the section heading; and inserted “of Prisons” following “the Division.”

Legal Periodicals.

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Race and Reform: A Missed Opportunity for Meaningful Impact and Potential Remedies,” see 51 Wake Forest L. Rev. 545 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: The Anti-Pipeline Collaborative,” see 51 Wake Forest L. Rev. 565 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: The Under Policed,” see 51 Wake Forest L. Rev. 589 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Principled Policing: Warrior Cops and Guardian Officers,” see 51 Wake Forest L. Rev. 611 (2016).

For article, “Implementing De-Incarceration Strategies: Policies and Practices to Reduce Crime and Mass Incarceration: Consolidating Local Criminal Justice: Should Prosecutors Control the Jails,” see 51 Wake Forest L. Rev. 677 (2016).

CASE NOTES

Secretary Immune from Suit. —

The Secretary of the Department of Correction is a public official, and is immune from suit for allegedly negligent acts committed within the scope of his or her authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

Suits Against Department. —

The State Prison Department (now Department of Correction) was created as the State’s agency for the performance of an essentially governmental function, and a suit against the Department eo nomine is essentially a suit against the State. Hence, absent constitutional or legislative authority therefor, one cannot maintain such a suit. Pharr v. Garibaldi, 252 N.C. 803, 115 S.E.2d 18, 1960 N.C. LEXIS 443 (1960) (decided under former G.S. 148-1).

§ 143B-1452. Division of Prisons — rules and regulations. [Effective January 1, 2023 — see notes]

  1. The Division of Prisons shall adopt rules and regulations related to the conduct, supervision, rights and privileges of persons in its custody or under its supervision. Such rules and regulations shall be filed with and published by the office of the Attorney General and shall be made available by the Division for public inspection. The rules and regulations shall include a description of the organization of the Division. A description or copy of all forms and instructions used by the Division, except those relating solely to matters of internal management, shall also be filed with the office of the Attorney General.
  2. The rules and regulations adopted under this section shall be subject to the requirements of Article 2B of Chapter 148 of the General Statutes.

History. 1975, c. 721, s. 2; 2011-145, s. 19.1(h), (s); 2017-186, s. 1(e); 2021-143, s. 2(b); recodified from N.C. Gen. Stat. § 143B-702 by 2021-180, s. 19C.9(h), (m).

Editor’s Note.

Former G.S. 143B-261.1 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2021-143, s. 1, provides “This act shall be known as the Dignity for Women who are Incarcerated Act.”

This section is former G.S. 143B-702. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” and substituted “Division” for “Department” three times.

Session Laws 2017-186, s. 1(e), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and in the first sentence of the section.

Session Laws 2021-143, s. 2(b), designated subsection (a); and added subsection (b). For effective date and applicability, see editor’s note.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in the section heading and in subsection (a), substituted “Prisons” for “Adult Correction and Juvenile Justice of the Department of Public Safety”; and added subsection (b).

CASE NOTES

Rights and privileges of mental health patients who are in the custody of the Department of Correction are determined by the rules and regulations adopted by the Department of Correction pursuant to this section. Baugh v. Woodard, 56 N.C. App. 180, 287 S.E.2d 412, 1982 N.C. App. LEXIS 2346 (1982).

With respect to the rights of prisoners receiving care in facilities operated by the Department of Human Resources, this section and the regulations adopted pursuant thereto would apply, rather than former G.S. 122-36 and 122-55.2(d), as they do to those prisoners who remain in prison for their mental health care. Baugh v. Woodard, 56 N.C. App. 180, 287 S.E.2d 412, 1982 N.C. App. LEXIS 2346 (1982).

§ 143B-1453. Repair or replacement of personal property. [Effective January 1, 2023 — see notes]

  1. The Secretary may adopt rules governing repair or replacement of personal property items excluding private passenger vehicles that belong to employees of State facilities within the Division of Prisons of the Department and that are damaged or stolen by inmates of the State facilities provided that the item is determined by the Secretary to be damaged or stolen on or off facility grounds during the performance of employment and necessary for the employee to have in the employee’s possession to perform the employee’s assigned duty.
  2. Reimbursement for items damaged or stolen shall not be granted in instances in which the employee is determined to be negligent or otherwise at fault for the damage or loss of the property. Negligence shall be determined by the superintendent of the facility.
  3. The superintendent of the facility shall determine if the person seeking reimbursement has made a good faith effort to recover the loss from all other non-State sources and has failed before reimbursement is granted.
  4. Reimbursement shall be limited to the amount specified in the rules and shall not exceed a maximum of two hundred dollars ($200.00) per incident. No employee shall receive more than five hundred dollars ($500.00) per year in reimbursement. Reimbursement is subject to the availability of funds.
  5. The Secretary shall establish by rule an appeals process consistent with Chapter 150B of the General Statutes.

History. 1987, c. 639, s. 1; 1989, c. 189, s. 2; 2011-145, s. 19.1(h), (i), (s); 2017-186, s. 1(f); recodified from N.C. Gen. Stat. § 143B-703 by 2021-180, s. 19C.9(h), (m).

Editor’s Note.

Former G.S. 143B-261.2 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-703. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (i), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in subsection (a); and substituted “Secretary of Public Safety” for “Secretary of Correction” in subsections (a) and (f).

Session Laws 2017-186, s. 1(f), effective December 1, 2017, inserted “and Juvenile Justice” in subsection (a).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsection (a), deleted “of Public Safety” following “The Secretary”, substituted “the Division of Prisons of the Department” for “the Division of Adult Correction and Juvenile Justice of the Department of Public Safety”, and substituted “the employee’s” for “his” twice; and deleted “of Public Safety” following “The Secretary” in subsection (e).

§ 143B-1454. Division of Prisons – functions with respect to adults. [Effective January 1, 2023 — see notes]

  1. The functions of the Division of Prisons shall include all functions of the executive branch of the State in relation to corrections and the rehabilitation of adult offenders, including detention and further including those prescribed powers, duties, and functions enumerated in the laws of this State. All such functions, powers, duties, and obligations heretofore vested in the State Department of Correction and Commission of Correction are hereby transferred to and vested in the Division of Prisons of the Department of Adult Correction except as otherwise provided by the Executive Organization Act of 1973.
  2. Repealed by Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023.
  3. Repealed by Session Laws 2012-83, s. 9, effective June 26, 2012.
  4. The Division shall establish the Alcoholism and Chemical Dependency Treatment Program. The Program shall consist of a continuum of treatment and intervention services for male and female inmates, established in medium and minimum custody prison facilities.
  5. The Department, in consultation with the Domestic Violence Commission, and in accordance with established best practices, shall establish a domestic violence treatment program for offenders sentenced to a term of imprisonment in the custody of the Department and whose official record includes a finding by the court that the offender committed acts of domestic violence.The Department shall ensure that inmates, whose record includes a finding by the court that the offender committed acts of domestic violence, complete a domestic violence treatment program prior to the completion of the period of incarceration, unless other requirements, deemed critical by the Department, prevent program completion. In the event an inmate does not complete the program during the period of incarceration, the Department shall document, in the inmate’s official record, specific reasons why that particular inmate did not or was not able to complete the program.

History. 1973, c. 1262, s. 4; 1983, c. 682, s. 1; 1987, c. 479; c. 738, s. 111(a); 1989 (Reg. Sess., 1990), c. 994; 1997-57, s. 1; 1999-423, s. 8; 2001-487, s. 47(f); 2004-186, s. 1.2; 2009-372, s. 6; 2011-145, s. 19.1(h), (k), (s); 2012-83, s. 9; 2017-186, s. 1(g); recodified from N.C. Gen. Stat. § 143B-704 by 2021-180, s. 19C.9(h), (m).

Cross References.

As to Division of Adult Correction’s authority to establish regulations for continuous alcohol monitoring systems, see G.S. 15A-1343.3.

Editor’s Note.

Former G.S. 143B-262 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 1987, c. 738, s. 111(c), provided: “The Substance Abuse Program established by subsection (a) of this section shall be offered in a medium custody facility, or a portion of a medium custody facility that is self-contained, so that the residential and program space is separate from any other programs or inmate housing, and shall be operational by January 1, 1988, at such unit as the Secretary may designate.”

Section 111(c) of Session Laws 1987, c. 738, also provided, inter alia:

“Admission priorities shall be established as follows:

“(1) Court recommendation.

“(2) Evaluation and referral from reception and diagnostic centers.

“(3) General staff referral.

“(4) Self-referral.

“The Program shall include extensive follow-up after the period of intensive treatment. There will be specific plans for each departing inmate for follow-up, including active involvement with Alcoholics Anonymous, community resources, and personal sponsorship.”

Article 14 of Chapter 143A, referred to in this section, was repealed by Session Laws 1973, c. 1262, s. 10. The same 1973 act enacted this Article.

Session Laws 2005-276, s. 17.7, as amended by Session Laws 2006-66, s. 16.2, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] may convert contract medical positions to permanent State medical positions if the Department can document in each request submitted to the Office of State Budget and Management that the total savings generated will exceed the total cost of the new positions.

“The Department of Correction shall report by April of each year to the Joint Legislative Commission on Governmental Operations and the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety on all conversions made pursuant to this section, by type of position and location, and on the savings generated.”

Session Laws 2010-31, s. 19.7, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] may contract with a community-based residential facility that provides a range of offender services to pilot a two-year reentry program for selected inmates. The Department may use funds available to support the pilot. The eligible inmates shall be assessed by the Department of Correction [Division of Adult Correction of the Department of Public Safety] as low-risk and eligible for minimum custody security level. Selected inmates may be housed at a community-based residential facility with other populations such as those on community supervision and nonoffenders. The pilot will begin during the 2010-2011 fiscal year and end during the 2011-2012 fiscal year. The Department shall report on the outcome of the pilot to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee by February 1, 2012. The report shall include the number of inmates served, the number who successfully completed the program/program services, a cost comparison between placement in a community-based residential facility and incarceration in the State prison system, and may make recommendations regarding continuing placement of offenders in such facilities.”

Session Laws 2010-31, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2010-2011 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2010-2011 fiscal year.”

Session Laws 2010-31, s. 32.6, is a severability clause.

Session Laws 2011-145, s. 19.1(hhh3), as added by Session Laws 2011-391, s. 44, provides: “Notwithstanding any other provision of law, in order to avoid the expense of issuing new identification badges and other materials, the Alcohol Law Enforcement Division may continue to be recognized by that name for all legal purposes, though functioning as a section of the Law Enforcement Division of the Department of Public Safety. All former departments which become divisions under the provisions of this act and all former divisions which become sections under this act shall, to the extent feasible, continue using stationery and other items containing the former name of the division or section in order to avoid unnecessary expense.”

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-704. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-372, s. 6, effective December 1, 2009, and applicable to offenses committed on or after that date, rewrote subsection (c).

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline and in subsections (a) and (b) and subdivision (b)(1); and substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections of the Department” in subsection (c).

Session Laws 2012-83, s. 9, effective June 26, 2012, deleted subsection (c), which read: “The Section of Community Corrections of the Division of Adult Correction shall establish rules for intensive supervision consistent with the requirements specified in G.S. 15A-1340.11(5)”; substituted present subsection (d) for former subsection (d) which read: “The Department shall establish a Substance Abuse Program. This Program shall include an intensive term of inpatient treatment, normally four to six weeks, for alcohol or drug addiction in independent, residential facilities for approximately 100 offenders per facility.”; and made minor punctuation changes.

Session Laws 2017-186, s. 1(g), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and throughout subsections (a) and (b); added “with respect to adults” in the section heading; in subsection (a), substituted “shall include all” for “shall comprise, except as otherwise expressly provided by the Executive Organization Act of 1973 or by the Constitution of North Carolina, all” and “in the laws” for “in Article 14 of Chapter 143A of the General Statutes and other laws.”

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in the section heading and in subsection (a), substituted “Prisons” for “Adult Correction and Juvenile Justice of the Department of Public Safety”; in subsection (a), deleted “, parole, and aftercare supervision,” following “detention” and added the last sentence; repealed subsection (b); and in subsection (d), in the first sentence, substituted “the Alcoholism and Chemical Dependency Treatment Program.” for “an alcoholism and chemical dependency treatment program.”, and in the second sentence, substituted “The Program” for “The program” and deleted “facilities, and for male and female probationers and parolees, established in community based residential treatment” following “minimum custody prison”.

§ 143B-1455. Division of Prisons – Alcoholism and Chemical Dependency Treatment Program. [Effective January 1, 2023 — see notes]

  1. The Program established by G.S. 143B-1454 shall be offered in correctional facilities, or a portion of correctional facilities that are self-contained, so that the residential and program space is separate from any other programs or inmate housing, and shall be operational at those facilities as the Secretary or the Secretary’s designee may designate.
  2. A deputy director for the Alcoholism and Chemical Dependency Treatment Program shall be employed and shall report directly to the Director for the Division of Prisons. The duties of the deputy director and staff shall include the following:
    1. Administer and coordinate all substance abuse programs, grants, contracts, and related functions in the Division of Prisons of the Department of Adult Correction.
    2. Develop and maintain working relationships and agreements with agencies and organizations that will assist in developing and operating alcoholism and chemical dependency treatment and recovery programs in the Division of Prisons of the Department of Adult Correction.
    3. Develop and coordinate the use of volunteers in the Substance Abuse Program.
    4. Develop and present training programs related to alcoholism and chemical dependency for employees and others at all levels in the agency.
    5. Develop programs that provide effective treatment for inmates with alcohol and chemical dependency problems.
    6. Maintain contact with key leaders in the alcoholism and chemical dependency field, the service structure of various community recovery programs, and active supporters of the Correction Program.
    7. Supervise directly the facility and district program managers, other specialized personnel, and programs that exist or may be developed in the Division of Prisons of the Department of Adult Correction.
    8. Repealed by Session Laws 2012-83, s. 10, effective June 26, 2012.
  3. In each prison that houses an alcoholism and chemical dependency program, there shall be a unit superintendent under the Division of Prisons of the Department of Adult Correction and other custodial, administrative, and support staff as required to maintain the proper custody level at the facility. The unit superintendent shall be responsible for all matters pertaining to custody and administration of the unit. The deputy director of the Alcoholism and Chemical Dependency Treatment Program shall designate and direct employees to manage treatment programs at each location. Duties of unit treatment program managers shall include program development and implementation, supervision of personnel assigned to treatment programs, adherence to all pertinent policy and procedural requirements of the Department, and other duties as assigned.
  4. Extensive use may be made of inmates working in the role of ancillary staff, treatment assistants, role models, or study group leaders as the program manager determines. Additional resource people who may be required for specialized treatment activities, presentations, or group work may be employed on a fee or contractual basis.
  5. Admission priorities shall be established as follows:
    1. Evaluation and referral from reception and diagnostic centers.
    2. General staff referral.
    3. Self-referral.
  6. The Program shall include extensive follow-up after the period of intensive treatment. There will be specific plans for each departing inmate for follow-up, including active involvement with Alcoholics Anonymous, community resources, and personal sponsorship.

History. 1987, c. 738, s. 111(c); 1987 (Reg. Sess., 1988), c. 1086, s. 126.1(a); 2002-126, s. 17.7; 2003-141, s. 3; 2011-145, s. 19.1(h)-(j), (s); 2012-83, s. 10; 2017-186, s. 1(h); recodified from N.C. Gen. Stat. § 143B-705 by 2021-180, s. 19C.9(h), (m).

Editor’s Note.

Former G.S. 143B-262.1 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. Subsections (e), (f), (h) and (i) were redesignated as subsections (c)-(f), respectively, and subdivisions (e)(2), (3) and (4) were redesignated as subdivisions (e)(1)-(3), respectively, at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-705. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), (i) and (j), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the catchline, and in subdivisions (b)(1), (b)(2), and (b)(7); substituted “Secretary of Public Safety” for “Secretary of Correction” in the introductory language of subsection (b); and substituted “Section of Prisons of the Division of Adult Correction” for “Division of Prisons” in subsection (e).

Session Laws 2012-83, s. 10, effective June 26, 2012, rewrote the section.

Session Laws 2017-186, s. 1(h), effective December 1, 2017, inserted “and Juvenile Justice” in the section heading and throughout subsections (b) and (c); and substituted “Deputy Commissioner” for “Chief Deputy Secretary.”

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Prisons” for “Adult Correction and Juvenile Justice of the Department of Public Safety” in the section heading; in subsection (a), substituted “G.S. 143B 1454” for “G.S. 143B 704” and deleted “by January 1, 1988,” following “shall be operational”; rewrote subsection (b); in subdivisions (b)(1), (b)(2) and (b)(7), substituted “Division of Prisons of the Department of Adult Correction.” for “Division of Adult Correction and Juvenile Justice of the Department of Public Safety.”; deleted “, probationers, and parolees” following “inmates” in subdivision (b)(5); and in subsection (c), in the first sentence, substituted “the Division of Prisons of the Department of Adult Correction” for “the Section of Prisons of the Division of Adult Correction and Juvenile Justice” and in the second sentence, substituted “The deputy director” for “The Section Chief”.

§ 143B-1456. Reports to the General Assembly. [Effective January 1, 2023 — see notes]

The Division of Prisons of the Department of Adult Correction shall report by March 1 of each year to the Chairs of the Justice and Public Safety Appropriations Committees on their efforts to provide effective treatment to offenders with substance abuse problems. The report shall include:

  1. Details of any new initiatives and expansions or reduction of programs.
  2. Details on any treatment efforts conducted in conjunction with other departments.
  3. Repealed by Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023.
  4. , (5) Repealed by Session Laws 2007-323, s. 17.3(a), effective July 1, 2007.

    (6) Statistical information on the number of current inmates with substance abuse problems that require treatment, the number of treatment slots, the number who have completed treatment, and a comparison of available treatment slots to actual utilization rates. The report shall include this information for each funded program.

    (7) Evaluation of each substance abuse treatment program funded by the Division of Prisons of the Department of Adult Correction. Evaluation measures shall include reduction in alcohol and drug dependency, improvements in disciplinary and infraction rates, recidivism (defined as return-to-prison rates), and other measures of the programs’ success.

History. 1998-212, s. 17.12(d); 2003-284, s. 16.19; 2007-323, s. 17.3(a); 2011-145, s. 19.1(h), (s); 2012-83, s. 51; 2017-186, s. 1(j); recodified from N.C. Gen. Stat. § 143B-707 by 2021-180, s. 19C.9(h), (m).

Cross References.

As to reports on vacant positions in the Judicial Department and two other departments, see G.S. 120-12.1.

Federal Grant Reporting.

Session Laws 2011-145, s. 18.1, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety], the Department of Justice, the Department of Crime Control and Public Safety [Department of Public Safety], the Judicial Department, and the Department of Juvenile Justice and Delinquency Prevention [Division of Juvenile Justice of the Department of Public Safety] shall report by May 1 of each year to the Joint Legislative Commission on Governmental Operations, the Chairs of the House of Representatives and Senate Appropriations Committees, and the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety on federal grant funds received or preapproved for receipt by those departments. The report shall include information on the amount of grant funds received or preapproved for receipt by each department, the use of the funds, the State match expended to receive the funds, and the period to be covered by each grant. If the department intends to continue the program beyond the end of the grant period, the department shall report on the proposed method for continuing the funding of the program at the end of the grant period. Each department shall also report on any information it may have indicating that the State will be requested to provide future funding for a program presently supported by a local grant.”

For prior similar provisions, see Session Laws 2003-284, s. 16.1, Session Laws 2005-276, s. 17.1, Session Laws 2007-323, s. 17.5, and Session Laws 2009-451, s. 19.2.

Session Laws 1998-212, s. 17.25, as amended by Session Laws 1999-237, s. 18.17, provides: “(b) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall establish a pilot program for determining the benefits of work-release prison units by placing all eligible inmates in the Union Correctional Center, except those needed for Department of Transportation road squads, on work release to the extent possible. The Department shall provide a progress report on this pilot program to the Chairs of the Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees on Justice and Public Safety by June 30, 2000. The Department shall provide a final report to the Chairs of the House and Senate Appropriations Committees and the Chairs of the House and Senate Appropriations Subcommittees on Justice and Public Safety by March 1, 2001, on the cost-effectiveness of the program.”

Session Laws 2011-145, s. 18.13(a)-(d), provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on caseload averages for probation and parole officers. The report shall include:

“(1) Data on current caseload averages and district averages for probation/parole officer positions;

“(2) Data on current span of control for chief probation officers;

“(3) An analysis of the optimal caseloads for these officer classifications;

“(4) An assessment of the role of surveillance officers;

“(5) The number and role of paraprofessionals in supervising low-risk caseloads;

“(6) An update on the Department’s implementation of the recommendations contained in the National Institute of Correction study conducted on the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction] in 2004 and 2008;

“(7) The process of assigning offenders to an appropriate supervision level based on a risk assessment and an examination of other existing resources for assessment and case planning, including the Sentencing Services Program in the Office of Indigent Defense Services and the range of screening and assessment services provided by the Division of Mental Health, Developmental Disability, and Substance Abuse Services in the Department of Health and Human Services; and

“(8) Data on cases supervised solely for the collection of court-ordered payments.

“(b) The Department of Correction shall conduct a study of probation/parole officer workload. The tudy shall include analysis of the type of offenders supervised, the distribution of the probation/parole officers’ time by type of activity, the caseload carried by the officers, and comparisons to practices in other states. The study shall be used to determine whether the caseload goals established by the Structured Sentencing Act are still appropriate, based on the nature of the offenders supervised and the time required to supervise those offenders.

“(c) The Department of Correction shall report the results of the study and recommendations for any adjustments to caseload goals to the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by January 1, 2013.

“(d) The Department of Correction shall report by March 1 of each year to the Chairs of the House and Senate Appropriations Committees, the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the following:

“(1) The number of sex offenders enrolled on active and passive GPS monitoring.

“(2) The caseloads of probation officers assigned to GPS-monitored sex offenders.

“(3) The number of violations.

“(4) The number of absconders.

“(5) The projected number of offenders to be enrolled by the end of the 2011-2012 fiscal year and the end of the 2012-2013 fiscal year.”

For prior similar provisions, see Session Laws 2003-284, s. 16.18(a)-(c), Session Laws 2005-276, s. 17.20(a)-(c), Session Laws 2007-323, s. 17.16(a)-(c), as amended by Session Laws 2008-107, s. 17.4, and Session Laws 2009-451, s. 19.12(a)-(c).

Session Laws 2005-276, s. 17.21, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2007-323, s. 17.17, provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the integration of the Community Service Work Program into the Division of Community Corrections [Section of Community Corrections of the Division of Adult Correction], including the Department’s ability to monitor the collection of offender payments from unsupervised offenders sentenced to community service. The Department shall also report to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety by February 1 of each year on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 18.7(d), provides: “The Department of Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1, and Session Laws 2009-451, s. 19.8(d).

Editor’s Note.

Session Laws 1998-212, s. 17.12(d) was codified as former G.S. 143B-262.3 at the direction of the Revisor of Statutes. Former G.S. 143B-262.3 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subdivision (a) designation was deleted at the direction of the Revisor of Statutes.

Session Laws 1998-212, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1998-99 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1998-99 fiscal year.”

Session Laws 1998-212, s. 30.5, is a severability clause.

Session Laws 1999-237, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvement Appropriations Act of 1999’.”

Session Laws 1999-237, s. 30.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 1999-2001 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 1999-2001 biennium.”

Session Laws 1999-237, s. 30.4, is a severability clause.

Session Laws 2007-323, s. 17.3(b), provides: “During the 2007-2009 fiscal biennium, the Department of Correction [Division of Adult Correction of the Department of Public Safety] evaluation effort shall focus mainly on evaluation of the long-term residential programs operated by the Department of Correction through private contract and those operated directly by the Department of Correction. The evaluation component of the March 1, 2008, annual report shall be primarily a status report and provide only preliminary information on the evaluation of the residential program. The final evaluation report shall be included in the March 1, 2009, annual report.”

Session Laws 2007-323, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2007’.”

Session Laws 2007-323, s. 32.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2007-2009 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2007-2009 fiscal biennium.”

Session Laws 2007-323, s. 32.5, is a severability clause.

Session Laws 2009-451, s. 19.8(e), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates proposed for release, considered for release, and granted release under Chapter 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.2, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2011-2013 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2011-2013 fiscal biennium.”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-707. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2007-323, s. 17.3(a), effective July 1, 2007, in subsection (a), deleted “including its aftercare” following “program” in subdivision (a)(3), deleted former subdivision (a)(4) which read: “Progress in the development on an offender and inmate tracking and program evaluation system; and,” deleted former subdivision (a)(5) which read: “A report on the number of current inmates with substance abuse problems, the numbers currently receiving treatment, and the numbers who have completed treatment. As an offender and inmate tracking system becomes operational, this report shall also include information on the recidivism of inmates who have previously completed substance abuse treatment and been released from prison.”, and added subdivisions (a)(6) and (a)(7); and deleted former subsection (b) which read: “The Department shall also report to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by May 1, 2004, and by February 1 annually beginning in 2005, on the average caseloads of Community Service Work Program coordinators, by district, division, and statewide. The report shall also include the money collected, the type and value of the work performed, and the number of offenders in the Community Service Work Program, by type of referral (i.e. parole, supervised probation, unsupervised probation or community punishment, DWI, or any other agency referrals).”

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the introductory language, and in subdivision (7).

Session Laws 2012-83, s. 51, effective June 26, 2012, in subdivision (3), substituted “community-based programs at DART-Cherry and Black Mountain Substance Abuse Treatment Center for Women” for “DART/DWI program”; in subdivision (6), substituted “program.” for “program; and”; and made minor punctuation changes.

Session Laws 2017-186, s. 1(j), effective December 1, 2017, inserted “and Juvenile Justice” in the introductory language and subdivision (7); and deleted “DOC” preceding “funded: in the last sentence of subdivision (6).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in the introductory language and in subdivision (7), substituted “Division of Prisons of the Department of Adult Correction” for “Division of Adult Correction and Juvenile Justice of the Department of Public Safety”; in the introductory language, deleted “Senate and House Appropriations Committees and the Chairs of the Senate and House Appropriations Subcommittees in” following “Chairs of the” and inserted “Appropriations Committees”; and repealed subdivision (3), which read “Utilization of the community based programs at DART Cherry and Black Mountain Substance Abuse Treatment Center for Women.”

§ 143B-1457. Annual report on safekeepers. [Effective January 1, 2023 — see notes]

The Department shall report by October 1 of each year to the chairs of the Justice and Public Safety Appropriations Committees and the chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on county prisoners housed in the State prison system pursuant to safekeeping orders under G.S. 162-39. The report shall include:

  1. The number of safekeepers currently housed by the Department.
  2. A list of the facilities where safekeepers are housed and the population of safekeepers by facility.
  3. The average length of stay by a safekeeper in one of those facilities.
  4. The amount paid by counties for housing and extraordinary medical care of safekeepers.
  5. A list of the counties in arrears for safekeeper payments owed to the Department at the end of the fiscal year.

History. 2015-241, s. 16C.11; recodified from N.C. Gen. Stat. § 143B-707.4 by 2021-180, s. 19C.9(h), (m).

Editor's Note.

This section is former G.S. 143B-707.4. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, deleted “of Public Safety” following “The Department” and substituted “the Justice and Public Safety Appropriations Committees and the chairs” for “the House of Representatives and Senate Appropriations Committees on Justice and Public Safety and the chairs”.

§ 143B-1458. Security Staffing. [Effective January 1, 2023 — see notes]

  1. The Division of Prisons of the Department of Adult Correction shall conduct:
    1. On-site postaudits of every prison at least once every three years;
    2. Regular audits of postaudit charts through the automated postaudit system; and
    3. Other staffing audits as necessary.
  2. The Division of Prisons of the Department of Adult Correction shall update the security staffing relief formula at least every three years. Each update shall include a review of all annual training requirements for security staff to determine which of these requirements should be mandatory and the appropriate frequency of the training. The Division shall survey other states to determine which states use a vacancy factor in their staffing relief formulas.

History. 2002-126, s. 17.5(a), (b); 2005-276, s. 17.4(a); 2011-145, s. 19.1(h), (s); 2017-186, s. 1(l); recodified from N.C. Gen. Stat. § 143B-709 by 2021-180, s. 19C.9(h), (m).

Editor’s Note.

Session Laws 2002-126, s. 17.5(a) and (b), effective July 1, 2002, were codified as subsections (a) and (b) of this section, respectively, at the direction of the Revisor of Statutes.

Former G.S. 143B-262.5 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2003-284, s. 16.4(a)-(c), as amended by Session Laws 2004-124, s. 17.2, provides: “(a) The Department of Correction [Division of Adult Correction of the Department of Public Safety] shall conduct annual security staffing postaudits of each prison.

“(b) The Department of Correction shall annually update the security staffing relief formula. Each update shall include a review of all annual training requirements for security staff to determine which of these requirements should be mandatory and the appropriate frequency of the training.

“(c) The Department of Correction shall report on its progress in implementing the staffing recommendations of the National Institute of Corrections to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety by February 1, 2005. The report shall include a status report on the implementation of a centralized postaudit control system and the automation of leave records. The report shall also provide an updated staffing relief formula and the methodology used to develop the updated formula.”

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-709. It was recodified as this section by Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(h), effective January 1, 2023, provides, in part: “G.S. 143B-630 of Part 1A of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-701 through 143B-705, 143B-707, 143B-707.4, and 143B-709 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 2 of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Part 1A Part 2 143B-630 143B-1450 Subpart A 143B-701 143B-1451 143B-702 143B-1452 143B-703 143B-1453 143B-704 143B-1454 143B-705 143B-1455 143B-707 143B-1456 143B-707.4 143B-1457 143B-709 143B-1458”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 17.4(a), effective July 1, 2005, rewrote subsection (a); and in subsection (b), in the first sentence, substituted “at least every three years” for “biannually, the first update to be completed during the 2002-2003 fiscal year,” and added the last sentence.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the introductory language of subsection (a), and in the first sentence of subsection (b), and substituted “Division” for “Department” in the second sentence of subsection (b).

Session Laws 2017-186, s. 1( l ), effective December 1, 2017, inserted “and Juvenile Justice” throughout the section.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a) and (b), substituted “The Division of Prisons of the Department of Adult Correction” for “The Division of Adult Correction and Juvenile Justice of the Department of Public Safety.”

Part 3. General Provisions for Division of Health Services. [Effective January 1, 2023]

§ 143B-1465. Creation of Division of Health Services; powers. [Effective January 1, 2023]

There is hereby created and established a division to be known as the Division of Health Services of the Department of Adult Correction. The Division shall have the powers and duties as are set forth in this Chapter and are prescribed by the Secretary of the Department of Adult Correction.

History. 2021-189, s. 5.1(h).

Editor’s Note.

Session Laws 2021-189, s. 5.1(h), enacted this Part as Part 2A. It was redesignated as Part 3 at the direction of the Revisor of Statutes.

Session Laws 2021-189, s. 5.1(k), made this Part, as added by Session Laws 2021-189, s. 5.1(h), effective January 1, 2023.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Part 4 Medical Costs; Medicaid Services [Effective January 1, 2023]

§ 143B-1470. Medical costs for inmates. [Effective January 1, 2023 — see notes]

  1. The Department of Adult Correction shall reimburse those providers and facilities providing approved medical services to inmates outside the correctional facility the lesser amount of either a rate of seventy percent (70%) of the provider’s then-current prevailing charge or two times the then-current Medicaid rate for any given service. The Department shall have the right to audit any given provider to determine the actual prevailing charge to ensure compliance with this provision.This section does apply to vendors providing services that are not billed on a fee-for-service basis, such as temporary staffing. Nothing in this section shall preclude the Department from contracting with a provider for services at rates that provide greater documentable cost avoidance for the State than do the rates contained in this section or at rates that are less favorable to the State but that will ensure the continued access to care.
  2. The Department of Adult Correction shall make every effort to contain medical costs for inmates by making use of its own hospital and health care facilities to provide health care services to inmates. To the extent that the Department of Adult Correction must utilize other facilities and services to provide health care services to inmates, the Department shall make reasonable efforts to make use of hospitals or other providers with which it has a contract or, if none is reasonably available, hospitals with available capacity or other health care facilities in a region to accomplish that goal. The Department shall make reasonable efforts to equitably distribute inmates among all hospitals or other appropriate health care facilities.
  3. The Department of Adult Correction shall report quarterly to the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the Justice and Public Safety Appropriations Committees on:
    1. The percentage of the total inmates requiring hospitalization or hospital services who receive that treatment at each hospital.
    2. through (4) Repealed by Session Laws 2016-94, s. 17C.2A, effective July 1, 2016.
    3. The volume of scheduled and emergent services listed by hospital and, of that volume, the number of those services that are provided by contracted and noncontracted providers.
    4. The volume of scheduled and emergent admissions listed by hospital and, of that volume, the percentage of those services that are provided by contracted and noncontracted providers.

      (5) The volume of inpatient medical services provided to Medicaid-eligible inmates, the cost of treatment, the estimated savings of paying the nonfederal portion of Medicaid for the services, and the length of time between the date the claim was filed and the date the claim was paid.

    5. The status of the implementation of the claims processing system and efforts to address the backlog of unpaid claims.

      (6) The hospital utilization, including the amount paid to individual hospitals, the number of inmates served, the number of claims, and whether the hospital was a contracted or noncontracted facility.

      (7) The total cost and volume for the previous fiscal quarter for emergency room visits originating from Central Prison and NCCIW Hospitals to UNC Hospitals, UNC Rex Healthcare, and WakeMed Hospital.

      (8) The total payments for Medicaid and nonMedicaid eligible inmates to UNC Hospitals, UNC Rex Healthcare, and WakeMed Hospital, including the number of days between the date the claim was filed and the date the claim was paid.

      (9) A list of hospitals under contract.

      (10) The reimbursement rate for contracted providers. The Department shall randomly audit high-volume contracted providers to ensure adherence to billing at the contracted rate.Reports submitted on August 1 shall include totals for the previous fiscal year for all the information requested.

  4. Repealed by Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023.

History. 2015-241, s. 16C.4; 2016-94, s. 17C.2A; 2019-135, s. 2(a); recodified from N.C. Gen. Stat. § 143B-707.3 by 2021-180, s. 19C.9(i), (m).

Telemedicine Pilot Program for Inmates

Session Laws 2019-135, s. 6(a)-(d), provides: “(a) By August 1, 2019, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on the feasibility study of telehealth services referenced in the February 2019 Memorandum of Agreement between the Department and UNC Health Care.

“(b) The Department of Public Safety, Health Services Section, shall establish a telemedicine pilot program to provide physical health services to inmates in remote correctional facilities. The pilot program shall be established with consideration of the results of the study referenced in subsection (a) of this section. The goal of the pilot program is to assess whether the use of telemedicine decreases costs for inmate transportation, custody, and outside providers while improving access to care. While designing the telemedicine pilot program, the Department of Public Safety, Health Services Section, shall consult UNC Health Care; the 2012 University of North Carolina, Kenan-Flagler Business School report on telemedicine; and Finding 6, Report Number 2018-08, from the Joint Legislative Program Evaluation Oversight Committee. The telemedicine pilot program shall initially be established in two correctional facilities serving male inmates. One pilot site shall be located in a correctional facility in the eastern portion of the State and one pilot site shall be located in a correctional facility in the western portion of the State. The pilot program design must connect the two correctional facility pilot sites with the Central Prison Healthcare Complex and its contracted providers’ facilities and shall be operational on or before January 1, 2020.

“(c) The ability to assess, measure, and evaluate the telemedicine pilot program shall be integral to the pilot program design. Assessment of the pilot program shall include, but is not limited to, the following measures for each correctional facility pilot site:

“(1) Number and cost of telemedicine encounters by service area.

“(2) Comparison of the number and cost of telemedicine encounters, by service area, to:

“a. The number of in-person encounters provided the previous year to inmates housed at that facility; and

“b. The number of in-person encounters provided during the pilot period at similar correctional facilities not participating in the pilot.

“(3) Comparison of the number of days lapsed between referral date and treatment date, by service area, to:

“a. The number of days lapsed the previous year in that facility; and

“b. The number of days lapsed during the pilot period at similar correctional facilities not participating in the pilot.

“(4) Amount of inmate transportation and custody costs avoided from receiving telemedicine.

“(5) Amount of provider transportation costs avoided from providing telemedicine.

“(6) Cost of initial telemedicine equipment and other related costs with descriptions.

“(7) Obstacles and concerns related to expanding telemedicine to other correctional facilities.

“(d) On or before January 1, 2020, the Department of Public Safety, Health Services Section, shall provide an interim report on the assessment criteria outlined in subsection (c) of this section, including any additional findings and recommendations, to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Health and Human Services. On or before January 1, 2021, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Health and Human Services on the assessment criteria outlined in subsection (c) of this section, including any additional findings, and shall make recommendations on whether to expand the telemedicine pilot program to additional sites, including accompanying costs and anticipated savings, and recommendations on which correctional facilities would be most advantageous to include in the pilot due to lack of access or costs associated with transportation and custody.”

Editor’s Note.

Session Laws 2018-143, s. 2, provides: “The DPS Health Services Section shall revise its policies and procedures to reflect that any supply of a prescription for the treatment of conditions other than HIV with a per-supply value of one thousand dollars ($1,000) or more be designated as Direct Observation Therapy. The Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2019, regarding the revised policies and procedures.”

Session Laws 2019-135, s. 1(a), (b), provides: “(a) To contain medical costs for inmates as required by G.S. 143B-707.3(b), the Department of Public Safety shall develop a plan to increase the use of the Central Prison Healthcare Complex (hereinafter ‘CPHC’) which shall include all of the following:

“(1) Strategies, policies, and oversight mechanisms to ensure that non-life-threatening emergencies for male inmates within a 60-mile radius of Raleigh are treated at the CPHC urgent care facility. As part of this effort, DPS shall consider the use of telemedicine.

“(2) A cost comparison of health care services performed at CPHC and the North Carolina Correctional Institution for Women (hereinafter ‘NCCIW’) and health care services performed by outside contracted providers. The cost comparison shall include the cost of transporting inmates to and from outside contracted providers.

“(3) A comprehensive review of the current usage of health care facilities at CPHC and NCCIW and the potential to maximize usage of those facilities through (i) increasing the usage of CPHC’s facilities for general anesthesia procedures and increasing usage of existing on-site equipment, (ii) selling equipment no longer in use or not in use due to staffing changes, (iii) increasing the provision of health care services available at CPHC to female inmates, and (iv) identifying potential CPHC expenditures that would ultimately result in demonstrated cost savings.

“(4) Methods to contain costs for palliative and long-term health care services for inmates.

“(b) By December 1, 2019, the Department of Public Safety shall submit the plan required by subsection (a) of this section to the Joint Legislative Oversight Committee on Justice and Public Safety. The Department of Public Safety shall also submit its progress made in achieving cost savings under the plan, the amount of any actual and estimated cost savings, and any obstacles to increasing the usage of the health services facilities at CPHC and NCCIW.”

Session Laws 2019-135, s. 2(b), provides: “By February 1, 2020, the Department of Public Safety, Health Services Section, shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and to the chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on alternative methods for reimbursing providers and facilities that provide approved medical services to inmates, including Medicare rates.”

Session Laws 2021-180, s. 5.1(i), originally designated this recodified Part as Part 3. It was redesignated as Part 4 at the direction of the Revisor of Statutes.

This section is former G.S. 143B-707.3. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2016-94, s. 17C.2A, effective July 1, 2016, deleted subdivisions (c)(2) through (c)(4); added subdivisions (c)(4a), (4b), (5a), (7), (8) and (9) and added the last paragraph in subsection (c); added “and the length of time between the date the claim was filed and the date the claim was paid” and made a related change in subdivision (c)(5); added “and whether the hospital was a contracted or noncontracted facility” at the end and made a related change in subdivision (c)(6); and added subsection (d).

Session Laws 2019-135, s. 2(a), effective July 19, 2019, added subdivision (c)(10).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, added the Part heading.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in the section heading, and throughout subsections (a) and (b), and subdivisions (c)(1), (c)(5) and (c)(6), deleted “and juvenile offenders” following “inmates”; in subsections (a), (b) and (c), substituted “The Department of Adult Correction” for “The Department of Public Safety”; substituted “the correctional facility” for “the correctional or juvenile facility” in subsection (a); substituted “the Justice and Public Safety Appropriations Committees on:” for “the House of Representatives and Senate Appropriations Committees on Justice and Public Safety on:” in subsection (c); and repealed subsection (d).

§ 143B-1471. Medicaid services for inmates. [Effective January 1, 2023 — see notes]

  1. The Division of Health Services of the Department of Adult Correction and the Department of Health and Human Services shall work together to enable social workers in the Department of Public Safety, Health Services Section, to qualify for and receive federal reimbursement for performing administrative activities related to Medicaid eligibility for inmates. The Department of Adult Correction, Division of Health Services, shall develop policies and procedures to account for the time social workers in the Division of Health Services spend on administrative activities related to Medicaid eligibility for inmates. All social workers in the Division of Health Services who perform administrative activities related to Medicaid eligibility shall be required to receive eligibility determination training provided by the Department of Health and Human Services at least quarterly.
  2. The Department of Adult Correction, Division of Health Services, shall require each social worker performing administrative activities related to Medicaid eligibility for inmates to document the following:
    1. The criteria used by the social worker when deciding to submit an application for Medicaid and when deciding not to submit an application for Medicaid, including any information the social worker believes disqualifies the inmate for Medicaid benefits.
    2. An indication in the social worker’s data entry of an inmate’s Medicaid eligibility as determined by the inmate’s county department of social services.
    3. The number of 24-hour community provider stays prescreened for potential applications, the number of applications submitted, and the number and percentage of applications approved, denied, and withdrawn, which shall be reported to the Health Services Division Director on a monthly basis.
  3. In addition to the requirements in subsection (b) of this section, each Department of Adult Correction, Division of Health Services, social worker performing administrative activities related to Medicaid eligibility for inmates shall submit Medicaid applications and any supporting documents electronically through the ePass portal in the Department of Health and Human Services or through other electronic means, unless paper copies are required by federal law or regulation.

History. 2019-135, s. 3(a); recodified from N.C. Gen. Stat. § 143B-707.5 by 2021-180, s. 19C.9(i), (m).

Editor’s Note.

Session Laws 2019-135, s. 3(b), (c), provides: “(b) By October 1, 2019, and quarterly thereafter until full implementation is achieved, the Department of Public Safety and the Department of Health and Human Services shall jointly report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Joint Legislative Oversight Committee on Medicaid and North Carolina Health Choice on progress in receiving federal reimbursement for performing administrative activities related to Medicaid eligibility for inmates.

“(c) By October 1, 2019, the Department of Public Safety shall report to the Joint Legislative Oversight Committee on Justice and Public Safety on the implementation of the documentation of criteria for the submission of Medicaid applications and the electronic submission of Medicaid applications.”

This section is former G.S. 143B-707.5. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a), (b) and (c), substituted “Department of Adult Correction, Division of Health Services,” for “Department of Public Safety, Health Services Section,”; in subsection (a), in the first sentences, substituted “The Division of Health Services of the Department of Adult Correction” for “The Department of Public Safety”, and in the second and third sentences, substituted “the Division of Health Services” for “the Health Services Section”; substituted “Health Services Division Director” for “Health Services Section Director” in subdivision (b)(3); and substituted “social worker” for “social workers” in subsection (c).

§ 143B-1472. Medication losses related to inmate transfer. [Effective January 1, 2023 — see notes]

  1. The Health Services Division shall collect data on medication losses that occur during inmate transfer. The collection methods shall provide, at a minimum, for all of the following:
    1. A mechanism to easily summarize medication losses across all identified reasons for the loss.
    2. Information on the prison from which an inmate was transferred.
    3. Identification of custody officials involved in the transfer.
  2. The Department shall develop internal controls related to the oversight of medications lost during inmate transfers based on the data collected under subsection (a) of this section. In addition, the Department’s Internal Audit unit shall establish an internal oversight function to investigate any medication losses valued at greater than two hundred dollars ($200.00).
  3. The Department shall also establish disciplinary actions for staff who are found to be responsible for inmate medication losses during transfer. The Health Services Division shall be responsible for addressing disciplinary actions for Health Services prison staff who are found to be responsible for medications lost during inmate transfers and shall refer incidents involving custody staff to the appropriate unit for action.

History. 2018-143, s. 3(a); recodified from N.C. Gen. Stat. § 143B-707.6 by 2021-180, s. 19C.9(i), (m); 2021-189, s. 5.1(i).

Editor's Note.

This section is former G.S. 143B-707.6. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Division” for “Section” in subsection (a); and deleted “DPS” preceding “Health Services prison staff” in subsection (c).

Session Laws 2021-189, s. 5.1(i), effective January 1, 2023, in subsection (c), substituted “Division” for “Section.”

§ 143B-1473. Contract for limited use of local purchase of inmate pharmacy needs. [Effective January 1, 2023 — see notes]

  1. The Health Services Division shall adopt a statewide reimbursement for local purchases of limited quantities of medicine. The statewide reimbursement rate shall be based on the North Carolina State Health Plan for Teachers and State Employees reimbursement rate for prescription drugs. Any pharmacy willing to accept the statewide reimbursement rate shall have the right to participate in the plan.
  2. The Health Services Division shall obtain monthly electronic invoices of prescriptions filled by each prison from the vendor chosen under subsection (a) of this section and shall develop a mechanism to collect information on purchases made outside the contract. At a minimum, the following information shall be collected for each prescription: (i) the inmate’s prison, (ii) the requesting provider, (iii) the medication requested, (iv) the quantity of the medication requested, and (v) the total cost of the prescription.
  3. The Department shall establish a formal oversight mechanism to ensure prescriptions written by providers to be filled at local pharmacies do not exceed the quantities specified in the Department’s policy. The Health Services Division central office shall be responsible for implementing the oversight function, shall use the data collected under subsections (a) and (b) of this section to implement the function, and shall implement corrective and disciplinary actions as needed.

History. 2018-143, s. 4(a); recodified from N.C. Gen. Stat. § 143B-707.7 by 2021-180, s. 19C.9(i), (m).

Editor’s Note.

Session Laws 2018-143, s. 2, provides: “The DPS Health Services Section shall revise its policies and procedures to reflect that any supply of a prescription for the treatment of conditions other than HIV with a per-supply value of one thousand dollars ($1,000) or more be designated as Direct Observation Therapy. The Department shall report to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2019, regarding the revised policies and procedures.”

This section is former G.S. 143B-707.7. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a), (b) and (c), substituted “Division” for “Section.”

§ 143B-1474. Federal 340B Program — Department of Adult Correction/Department of Health and Human Services partnership. [Effective January 1, 2023 — see notes]

The Department of Adult Correction (DAC) shall establish and implement a partnership with the Department of Health and Human Services (DHHS) in order for DAC to be eligible to operate as a 340B covered entity. The DAC shall contract for consultant services in order to implement this section. In order to implement the requirements of this section, DAC shall do all of the following:

  1. Submit an application during the next registration period to enroll in the federal 340B Program found in section 340B of the Public Health Service Act (the “340B Program”) to be able to access 340B Program pricing for medications used to treat the human immune deficiency virus (HIV), the hepatitis C virus (HCV), and eligible sexually transmitted diseases (STD).
  2. Provide DHHS all data and necessary documentation as frequently as such information is needed by DHHS for the implementation of this section.
  3. Ensure that the DAC Apex Central Pharmacy, and any other DAC pharmacies necessary, are compliant dispensing pharmacies under the 340B Program.
  4. Coordinate with one or more vendors to purchase STD 340B Program medications that result in the greatest overall cost savings available to the State, whether such savings are achieved by 340B Program pricing, non-340B Program volume discounts, or a combination of both.
  5. Develop a separate inventory to track 340B Program medications.

History. 2019-135, s. 7(a); recodified from N.C. Gen. Stat. § 143B-707.8 by 2021-180, s. 19C.9(i), (m).

Editor’s Note.

Session Laws 2019-135, s. 7(a) was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 8(a)-(c) requires the Department of Public Safety to develop a plan by December 1, 2019, to issue Requests for Proposals (RFP). There will be an RFP for each of the four prison regions and seek partnerships between the prison regions and one or more 340B Program entities in the State to provide specialty treatment for high-cost medical conditions, with a preference for bidding entities that would use DPS as a contract pharmacy for 340B Program medications. The Department of Public Safety shall report by December 1, 2019, and quarterly thereafter. For details, see Session Laws 2019-135, s. 8.

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

This section is former G.S. 143B-707.8. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Adult Correction/Department” for “Public Safety/Department” in the section heading; in the introductory language and in subdivision (3), substituted “DAC” for “DPS” four times; and in the introductory language, substituted “The Department of Adult Correction (DAC)” for “The Department of Public Safety (DPS)”, and “The DAC shall” for “The Department of Public Safety shall.”

§ 143B-1475. Federal 340B Program — Department of Adult Correction/University of North Carolina Health Care System partnership. [Effective January 1, 2023 — see notes]

  1. The Department of Public Safety shall partner with the University of North Carolina Health Care System (UNC-HCS) by October 1, 2019, to begin receiving all 340B Program savings realized from medications prescribed to inmates, but not administered, at a 340B Program-registered UNC-HCS site for non-HIV and non-HCV medications pursuant to subsections (b) and (c) of this section. The Department of Adult Correction (DAC) shall be the successor in interest for the partnership established under this section.Pursuant to subsection (c) of this section, DAC shall direct that the prescribing authority of DAC providers be transferred to UNC-HCS providers for identified inmates treated at a 340B Program-registered UNC-HCS site.
  2. Pursuant to subsection (c) of this section, DPS shall direct that the prescribing authority of DPS providers be transferred to UNC-HCS providers for identified inmates treated at a 340B Program-registered UNC-HCS site.
  3. By October 1, 2019, DPS and UNC-HCS shall:
    1. Identify the UNC-HCS inmate patients for whom shifting prescriptive authority to UNC-HCS is feasible and appropriate.
    2. Establish a method for improving or maintaining quality and continuity of patient care once the prescriptive authority has shifted to UNC-HCS.
    3. Develop mechanisms to ensure that the communication between the UNC-HCS prescriber and the DAC physician maintains the quality and continuity of care that inmates currently receive.
    4. Select the UNC-HCS pharmacy, the DAC Apex Central Pharmacy, or a combination of both, as the pharmacy through which medications will be dispensed pursuant to this section.

History. 2019-135, s. 9(a)-(c); recodified from N.C. Gen. Stat. § 143B-707.9 by 2021-180, s. 19C.9(i), (m).

Editor’s Note.

Session Laws 2019-135, s. 9(a)-(c), was codified as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 9(d), (e), provides: “(d) The Department of Public Safety and UNC-HCS shall establish a Memorandum of Agreement to require UNC-HCS to pass through all of the 340B Program savings for medications referenced in this section.

“(e) The Department of Public Safety and UNC-HCS shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2019, and monthly thereafter until implementation, regarding the progress made toward implementing the requirements of this section.”

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

This section is former G.S. 143B-707.9. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Adult Correction/University” for “Public Safety/University” in the section heading; added the last sentence in subsection (a); and in subsection (b) and subdivisions (c)(3) and (c)(4), substituted “DAC” for “DPS.”

§ 143B-1476. Reports related to the federal 340B Program. [Effective January 1, 2023 — see notes]

  1. The Department of Adult Correction shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2020, and annually thereafter, regarding:
    1. Savings achieved from its partnership with the Department of Health and Human Services for the purchasing of certain medications for inmates under the federal 340B Program.
    2. Savings achieved from its partnership with the University of North Carolina Health Care System for the provision of inmate medications and services under the federal 340B Program.
  2. The Department of Adult Correction shall report to the Joint Legislative Oversight Committee on Justice and Public Safety and the Fiscal Research Division by October 1, 2021, and annually thereafter, on savings achieved from the partnerships between the four prison regions and North Carolina 340B Program entities for the provision of inmate medications and services under the federal 340B Program.

History. 2019-135, s. 10; recodified from N.C. Gen. Stat. § 143B-707.10 by 2021-180, s. 19C.9(i), (m).

Editor’s Note.

Session Laws 2019-135, s. 10, enacted this section as G.S. 143B-707.5. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2019-135, s. 11, made this section effective July 19, 2019.

This section is former G.S. 143B-707.10. It was recodified as this section by Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(i), effective January 1, 2023, provides: “G.S. 143B-707.3 through 707.10 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 3 [now Part 4] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 3 143B-707.3 143B-1470 143B-707.5 143B-1471 143B-707.6 143B-1472 143B-707.7 143B-1473 143B-707.8 143B-1474 143B-707.9 143B-1475 143B-707.10 143B-1476”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a) and (b), substituted “The Department of Adult Correction” for “The Department of Public Safety.”

Part 5 General Provisions for Division of Community Supervision and Reentry. [Effective January 1, 2023]

§ 143B-1480. Creation of Division of Community Supervision and Reentry; powers. [Effective January 1, 2023]

There is hereby created and established a division to be known as the Division of Community Supervision and Reentry within the Department. The Division of Community Supervision and Reentry shall have the power and duty to implement Parts 5 through 7 of this Article and shall have such other powers and duties as are set forth in this Article and are prescribed by the Secretary.

History. 2021-180, s. 19C.9(m).

Editor's Note.

Session Laws 2021-180, s. 5.1(j), originally designated this recodified Part as Part 4. It was redesignated as Part 5 at the direction of the Revisor of Statutes.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 [now Part 5] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, added the Part heading.

Session Laws 2021-180, s. 19C.9(aaaaa), made this section, as added by Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023.

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the `Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1481. Report on probation and parole caseloads. [Effective January 1, 2023 — see notes]

  1. The Department of Adult Correction shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Oversight Committee on Justice and Public Safety on caseload averages for probation and parole officers. The report shall include:
    1. Data on current caseload averages and district averages for probation/parole officer positions.
    2. Data on current span of control for chief probation officers.
    3. An analysis of the optimal caseloads for these officer classifications.
    4. The number and role of paraprofessionals in supervising low-risk caseloads.
    5. The process of assigning offenders to an appropriate supervision level based on a risk/needs assessment.
    6. Data on cases supervised solely for the collection of court-ordered payments.
  2. The Department of Adult Correction shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Oversight Committee on Justice and Public Safety on the following:
    1. The number of sex offenders enrolled on active and passive GPS monitoring.
    2. The caseloads of probation officers assigned to GPS-monitored sex offenders.
    3. The number of violations.
    4. The number of absconders.
    5. The projected number of offenders to be enrolled by the end of the fiscal year.

History. 2013-360, s. 16C.10; recodified from N.C. Gen. Stat. § 143B-707.1 by 2021-180, s. 19C.9(j), (m).

Editor's Note.

This section is former G.S. 143B-707.1. It was recodified as this section by Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 [now Part 5] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a) and (b), substituted “The Department of Adult Correction” for “The Department of Public Safety.”

§ 143B-1482. Mutual agreement parole program report; medical release program report. [Effective January 1, 2023 — see notes]

  1. The Department of Adult Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.
  2. The Department of Adult Correction and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives Appropriations Subcommittee on Justice and Public Safety, to the Chairs of the Senate Appropriations Committee on Justice and Public Safety, and to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety on the number of inmates proposed for release, considered for release, and granted release under Article 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.

History. 2013-360, s. 16C.11(d); 2013-363, s. 6.5; recodified from N.C. Gen. Stat. § 143B-707.2 by 2021-180, s. 19C.9(j), (m).

Editor’s Note.

For prior provisions similar to subsection (b), see Session Laws 2009-451, s. 19.8(e) and Session Laws 2011-145, s. 18.7.

This section is former G.S. 143B-707.2. It was recodified as this section by Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 [now Part 5] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2013-363, s. 6.5, effective July 1, 2013, substituted “Article 84B” for “Chapter 84B” in subsection (b).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a) and (b), substituted “The Department of Adult Correction” for “The Department of Public Safety.”

§ 143B-1483. Community service program. [Effective January 1, 2023 — see notes]

  1. The Department of Adult Correction may conduct a community service program. The program shall provide oversight of offenders placed under the supervision of the Division of Community Supervision and Reentry and ordered to perform community service hours for criminal violations, including driving while impaired violations under G.S. 20-138.1. This program shall assign offenders, either on supervised or on unsupervised probation, to perform service to the local community in an effort to promote the offender’s rehabilitation and to provide services that help restore or improve the community. The program shall provide appropriate work site placement for offenders ordered to perform community service hours. The Division may adopt rules to conduct the program. Each offender shall be required to comply with the rules adopted for the program.
  2. The Secretary of the Department of Adult Correction may assign one or more employees to each district court district as defined in G.S. 7A-133 to assure and report to the Court the offender’s compliance with the requirements of the program. Each county shall provide office space in the courthouse or other convenient place, for the use of the employees assigned to that county.
  3. A fee of two hundred fifty dollars ($250.00) shall be paid by all persons who participate in the program or receive services from the program staff. Only one fee may be assessed for each sentencing transaction, even if the person is assigned to the program on more than one occasion, or while on deferred prosecution, under a conditional discharge, or serving a sentence for the offense. A sentencing transaction shall include all offenses considered and adjudicated during the same term of court. Fees collected pursuant to this subsection shall be deposited in the General Fund. If the person is convicted in a court in this State, the fee shall be paid to the clerk of court in the county in which the person is convicted, regardless of whether the person is participating in the program as a condition of parole, of probation imposed by the court, or pursuant to the exercise of authority delegated to the probation officer pursuant to G.S. 15A-1343.2(e) or (f). If the person is participating in the program as a result of a conditional discharge or a deferred prosecution or similar program, the fee shall be paid to the clerk of court in the county in which the agreement is filed. Persons participating in the program for any other reason shall pay the fee to the clerk of court in the county in which the services are provided by the program staff. The fee shall be paid in full before the person may participate in the community service program, except that:
    1. A person convicted in a court in this State may be given an extension of time or allowed to begin the community service before the person pays the fee by the court in which the person is convicted; or
    2. A person performing community service pursuant to a conditional discharge, deferred prosecution or similar agreement may be given an extension of time or allowed to begin community service before the fee is paid by the official or agency representing the State in the agreement.
    3. A person performing community service as a condition of parole may be given an extension of time to pay the fee by the Post-Release Supervision and Parole Commission. No person shall be required to pay the fee before beginning the community service unless the Commission orders the person to do so in writing.
    4. A person performing community service as ordered by a probation officer pursuant to authority delegated by G.S. 15A-1343.2 may be given an extension of time to pay the fee by the probation officer exercising the delegated authority.
  4. A person is not liable for damages for any injury or loss sustained by an individual performing community or reparation service under this section unless the injury is caused by the person’s gross negligence or intentional wrongdoing. As used in this subsection, “person” includes any governmental unit or agency, nonprofit corporation, or other nonprofit agency that is supervising the individual, or for whom the individual is performing community service work, as well as any person employed by the agency or corporation while acting in the scope and course of the person’s employment. This subsection does not affect the immunity from civil liability in tort available to local governmental units or agencies. Notice of the provisions of this subsection shall be furnished to the individual at the time of assignment of community service work by the judicial service coordinator.
  5. The community service staff shall report to the court in which the community service was ordered, a significant violation of the terms of the probation, deferred prosecution, or conditional discharge related to community service, including a willful failure to pay any moneys due the State under any court order or payment schedule adopted by the Division of Community Supervision and Reentry. The community service staff shall give notice of the hearing to determine if there is a willful failure to comply to the person who was ordered to perform the community service. This notice shall be given by either personal delivery to the person to be notified or by depositing the notice in the United States mail in an envelope with postage prepaid, addressed to the person at the last known address available to the preparer of the notice and reasonably believed to provide actual notice to the person. The notice shall be mailed at least 10 days prior to any hearing and shall state the basis of the alleged willful failure to comply. The court shall then conduct a hearing, even if the person ordered to perform the community service fails to appear, to determine if there is a willful failure to complete the work as ordered by the community service staff within the applicable time limits. The hearing may be held in the county in which the order requiring the performance of community service was imposed, the county in which the violation occurred, or the county of residence of the person. If the court determines there is a willful failure to comply, it shall revoke any drivers license issued to the person and notify the Division of Motor Vehicles to revoke any drivers license issued to the person until the community service requirement has been met. In addition, if the person is present, the court may take any further action authorized by Article 82 of Chapter 15A of the General Statutes for violation of a condition of probation.

History. 1983 (Reg. Sess., 1984), c. 1034, s. 102; 1985, c. 451; 1985 (Reg. Sess., 1986), c. 1012, s. 4; 1987 (Reg. Sess., 1988), c. 1037, s. 118; 1989, c. 752, s. 109; 1995, c. 330, s. 2; c. 507, s. 20(a); 1997-234, s. 2; 1998-217, s. 34; 2001-487, ss. 91(a), (b); 2002-126, s. 29A.1(c); 2009-372, s. 17; 2009-411, s. 2; 2009-451, s. 19.26(c), (e); 2009-575, s. 16A; 2010-31, s. 19.4(a); 2010-96, s. 28(c); 2010-123, s. 6.3; 2011-145, s. 19.1(h), (i), (k), (s); 2014-119, s. 2(g); 2017-186, s. 1(k); recodified from N.C. Gen. Stat. § 143B-708 by 2021-180, s. 19C.9(j), (m).

Editor’s Note.

This section was formerly G.S. 143B-475.1. It was recodified as G.S. 143B-262.4 by Session Laws 2001-487, s. 91(a), effective December 16, 2001.

Former G.S. 143B-262.4 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes. The subsection (a1) and (b) designations were changed to (b) and (c), respectively, and the subsection (f) designation was changed to (e) at the direction of the Revisor of Statutes.

Session Laws 2010-31, s. 19.4, as amended by Session Laws 2010-123, s. 6.3, which amended subsection (b), is applicable to persons ordered to perform community service on or after October 1, 2010.

Session Laws 2010-123, s. 6.3, amended Session Laws 2010-31, s. 19.4(b), which made the amendment to this section by Session Laws 2010-31 effective October 1, 2010, and applicable to persons ordered to perform community service on or after that date.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and former G.S. 143B-260 through 143B-271 were renumbered as G.S. 143B-700 through 143B-726 at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

This section is former G.S. 143B-708. It was recodified as this section by Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 [now Part 5] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2009-372, s. 17, as amended by Session Laws 2009-451, s. 19.26(e), effective December 1, 2009, and applicable to offenses committed on or after that date, rewrote the section.

Session Laws 2009-411, s. 2, effective December 1, 2009, substituted “last known address available to the preparer of the notice and reasonably believed to provide actual notice to the person” for “address shown on the records of the community service staff” at the end of the third sentence in subsection (f).

Session Laws 2009-451, s. 19.26(c), as amended by Session Laws 2009-575, s. 16A, effective September 1, 2009, and applicable to persons ordered to perform community service on or after that date, substituted “two hundred twenty-five dollars ($225.00)” for “two hundred dollars ($200.00)” in the first sentence of the introductory language of subsection (b).

Session Laws 2010-31, s. 19.4(a), as amended by Session Laws 2010-123, s. 6.3, effective October 1, 2010, and applicable to persons ordered to perform community service on or after that date, substituted “two hundred fifty dollars ($250.00)” for “two hundred twenty-five dollars ($225.00)” in the first sentence the introductory paragraph of subsection (b).

Session Laws 2010-96, s. 28(c), effective July 20, 2010, in the introductory paragraph of subsection (b), in the fifth sentence, inserted “parole, of” and made a minor punctuation change, and deleted the former seventh sentence, which read: “If the person is participating in the program as a condition of parole, the fee shall be paid to the clerk of the county in which the person is released on parole.”

Session Laws 2011-145, s. 19.1(h), (i), and (k), effective January 1, 2012, in subsection (a), substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the first sentence, and substituted “Division” for “Department” in the next-to-last sentence; substituted “Secretary of Public Safety” for “Secretary of Correction” in subsection (b); and substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Community Corrections” in the second sentence of subsection (a) and in the first sentence of subsection (e).

Session Laws 2014-119, s. 2(g), effective December 1, 2014, in subsection (c), in the second sentence substituted “under a conditional discharge, or” for “or while” and inserted “conditional discharge or a” in the sixth sentence; near the beginning of subdivision (c)(2), inserted “conditional discharge”; in the first sentence of subsection (e), substituted “deferred prosecution, or conditional discharge” for “or deferred prosecution,” and in the sixth sentence substituted “order” for “probation judgment or deferred prosecution.”

Session Laws 2017-186, s. 1(k), effective December 1, 2017, inserted “and Juvenile Justice” throughout subsections (a) and (e).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a) and (e), substituted “the Division of Community Supervision and Reentry” for “the Section of Community Corrections of the Division of Adult Correction and Juvenile Justice”; substituted “The Department of Adult Correction” for “The Division of Adult Correction and Juvenile Justice of the Department of Public Safety” in subsection (a); and substituted “The Secretary of the Department of Adult Correction” for “The Secretary of Public Safety” in subsection (b).

Legal Periodicals.

For 1997 legislative survey, see 20 Campbell L. Rev. 417 (1998).

For article, “Criminalizing Poverty in North Carolina: Fines and Fees,” see 41 N.C. Cent. L. Rev. 25 (2018).

For article, “Criminalization of Poverty: Much More to Do,” see 69 Duke L.J. Online 114 (2020).

CASE NOTES

Imposition of Conditions Held Proper. —

Each of the conditions imposed on defendant was a non-discretionary byproduct of the sentence that was imposed in open court, so there was no error in imposing those conditions without defendant’s presence. State v. Arrington, 215 N.C. App. 161, 714 S.E.2d 777, 2011 N.C. App. LEXIS 1739 (2011) (decided under former G.S. 143B-262.4).

§ 143B-1484. State Reentry Council Collaborative. [Effective January 1, 2023 — see notes]

  1. The Secretary shall establish the State Reentry Council Collaborative (SRCC). The SRCC shall include up to two representatives from each of the following:
    1. The Division of Motor Vehicles.
    2. The Department of Health and Human Services.
    3. The Administrative Office of the Courts.
    4. The North Carolina Community College System.
    5. The Division of Community Supervision and Reentry.
    6. A nonprofit entity that provides reentry services or reentry programs.
    7. Any other agency that the Secretary deems relevant.
  2. The Secretary, or the Secretary’s designee, shall chair the SRCC which shall meet at least quarterly upon the call of the chair. The SRCC shall study the needs of ex-offenders who have been recently released from a correctional institution and to increase the effectiveness of local reentry councils.
  3. Beginning November 1, 2017, and annually thereafter, the SRCC shall report its findings and recommendations to the Joint Legislative Oversight Committee on Justice and Public Safety.

History. 2017-57, s. 16C.10; 2017-186, s. 3(a); recodified from N.C. Gen. Stat. § 143B-604 by 2021-180, s. 19C.9(j), (m).

Editor’s Note.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice.”

Session Laws 2017-57, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2017.”

Session Laws 2017-57, s. 39.6, is a severability clause.

This section is former G.S. 143B-604. It was recodified as this section by Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(j), effective January 1, 2023, provides: “G.S. 143B-707.1, 143B-707.2, and 143B-708 of Subpart A of Part 2 of Article 13 of Chapter 143B of the General Statutes and G.S. 143B-604 of Part 1 of Article 13 of Chapter 143B of the General Statutes are recodified as Part 4 [now Part 5] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart A Part 4 143B-707.1 143B-1481 143B-707.2 143B-1482 143B-708 143B-1483 Part 1 143B-604 143B-1484”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, rewrote subdivision (a)(5), which read “The Division of Adult Correction and Juvenile Justice of the Department of Public Safety.”

Part 6. Parole Commission. [Effective January 1, 2023]

§ 143B-1490. Post-Release Supervision and Parole Commission — creation, powers and duties. [Effective January 1, 2023 — see notes]

  1. There is hereby created a Post-Release Supervision and Parole Commission of the Division of Community Supervision and Reentry of the Department of Adult Correction with the authority to grant paroles, including both regular and temporary paroles, to persons held by virtue of any final order or judgment of any court of this State as provided in Chapter 148 of the General Statutes and laws of the State of North Carolina, except that persons sentenced under Article 81B of Chapter 15A of the General Statutes are not eligible for parole but may be conditionally released into the custody and control of United States Immigration and Customs Enforcement pursuant to G.S. 148-64.1. The Commission shall also have authority to revoke, terminate, and suspend paroles of such persons (including persons placed on parole on or before the effective date of the Executive Organization Act of 1973) and to assist the Governor in exercising his authority in granting reprieves, commutations, and pardons, and shall perform such other services as may be required by the Governor in exercising his powers of executive clemency. The Commission shall also have authority to revoke and terminate persons on post-release supervision, as provided in Article 84A of Chapter 15A of the General Statutes. The Commission shall also have the authority to punish for criminal contempt for willful refusal to accept post-release supervision or to comply with the terms of post-release supervision by a prisoner whose offense requiring post-release supervision is a reportable conviction subject to the registration requirement of Article 27A of Chapter 14 of the General Statutes. Any contempt proceeding conducted by the Commission shall be in accordance with G.S. 5A-15 as if the Commission were a judicial official.
  2. All releasing authority previously resting in the Commissioner and Commission of Correction with the exception of authority for extension of the limits of the place of confinement of a prisoner contained in G.S. 148-4 is hereby transferred to the Post-Release Supervision and Parole Commission. Specifically, such releasing authority includes work release (G.S. 148-33.1), indeterminate-sentence release (G.S. 148-42), and release of youthful offenders (G.S. 148-49.8), provided the individual considered for work release or indeterminate-sentence release shall have been recommended for release by the Secretary of Public Safety or his designee. No recommendation for release is required for conditional release pursuant to G.S. 148-64.1.
  3. The Commission is authorized and empowered to adopt rules not inconsistent with the laws of this State, in accordance with which prisoners eligible for parole consideration may have their cases reviewed and investigated and by which such proceedings may be initiated and considered. All rules and regulations heretofore adopted by the Board of Paroles shall remain in full force and effect unless and until repealed or superseded by action of the Commission. All rules adopted by the Commission shall be enforced by the Division of Community Supervision and Reentry of the Department of Adult Correction.
  4. The Commission is authorized and empowered to impose as a condition of parole or post-release supervision that restitution or reparation be made by the prisoner in accordance with the provisions of G.S. 148-57.1. The Commission is further authorized and empowered to make restitution or reparation a condition of work release in accordance with the provisions of G.S. 148-33.2.
  5. The Commission may accept and review requests from persons placed on probation, parole, or post-release supervision to terminate a mandatory condition of satellite-based monitoring as provided by G.S. 14-208.43. The Commission may grant or deny those requests in compliance with G.S. 14-208.43.
  6. The Commission may conduct the following proceedings by videoconference:
    1. All hearings regarding violation of conditions of post-release supervision and all hearings regarding violation of conditions of parole.
    2. All hearings regarding criminal contempt for willful refusal to accept post-release supervision or comply with the terms of post-release supervision by a prisoner whose offense requiring post-release supervision is a reportable conviction subject to the registration requirement of Article 27A of Chapter 14 of the General Statutes.
  7. A hearing officer may conduct the following proceedings by videoconference:
    1. Preliminary hearings regarding violation of conditions of post-release supervision.
    2. Preliminary hearings regarding violation of conditions of parole.

History. 1973, c. 1262, s. 8; 1975, c. 220; 1977, c. 614, s. 5; c. 732, s. 5; 1993, c. 538, s. 42; 1994, Ex. Sess., c. 21, s. 6; c. 24, s. 14(b); 2006-247, s. 15(i); 2007-213, s. 14; 2008-199, s. 2; 2011-145, s. 19.1(h), (i), (s); 2011-307, s. 7; 2012-188, s. 7; 2016-77, s. 4(a); 2017-186, s. 1(n); recodified from N.C. Gen. Stat. § 143B-720 by 2021-180, s. 19C.9(k), (m).

Report On Inmates Eligible For Parole.

Session Laws 2001-424, s. 25.21, as amended by Session Laws 2002-126, s. 17.3, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the previous quarter and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2002-2003 fiscal year and by the end of the 2003-2004 fiscal year.”

Session Laws 2003-284, s. 16.20, as amended by Session Laws 2004-124, s. 17.9, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the current fiscal year and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole. The report should also include a more specific analysis of those inmates who were parole-eligible and assigned to minimum custody classification but not released;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2003-2004 fiscal year and by the end of each of the next five fiscal years, beginning with the 2004-2005 fiscal year.”

Session Laws 2005-276, s. 17.24, provides: “The Post-Release Supervision and Parole Commission shall report by January 15 and July 15 of each year to the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on inmates eligible for parole. These reports shall include at least the following:

“(1) The total number of Fair Sentencing and Pre-Fair Sentencing inmates that were parole-eligible during the current fiscal year and the total number of those inmates that were paroled. The report should group these inmates by offense type, custody classification, and type of parole. The report should also include a more specific analysis of those inmates who were parole-eligible and assigned to minimum custody classification but not released;

“(2) The average time served, by offense class, of Fair Sentencing and Pre-Fair Sentencing inmates compared to inmates sentenced under Structured Sentencing; and

“(3) The projected number of parole-eligible inmates to be paroled or released by the end of the 2007-2008 fiscal year and by the end of each of the next five fiscal years, beginning with the 2008-2009 fiscal year.”

Session Laws 2009-451, s. 19.8(d), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates enrolled in the mutual agreement parole program, the number completing the program and being paroled, and the number who enrolled but were terminated from the program. The information should be based on the previous calendar year.”

For prior similar provisions, see Session Laws 2007-323, s. 17.1.

Editor’s Note.

Former G.S. 143B-266 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Section 148-42, referred to in subsection (b) of this section, was repealed by Session Laws 1977, c. 711, s. 33.

Section 148-49.8, referred to in subsection (b) of this section, was repealed by Session Laws 1977, c. 732, s. 1.

Session Laws 2001-424, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2001.’ ”

Session Laws 2001-424, s. 36.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2001-2003 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2001-2003 fiscal biennium.”

Session Laws 2001-424, s. 36.5, is a severability clause.

Session Laws 2002-126, s. 1.2, provides: “This act shall be known as ‘The Current Operations, Capital Improvements, and Finance Act of 2002’.”

Session Laws 2002-126, s. 31.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2002-2003 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2002-2003 fiscal year. For example, uncodified provisions of this act relating to the Medicaid program apply only to the 2002-2003 fiscal year.”

Session Laws 2002-126, s. 31.6, is a severability clause.

Session Laws 2003-284, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2003’.”

Session Laws 2003-284, s. 49.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2003-2005 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2003-2005 fiscal biennium.”

Session Laws 2003-284, s. 49.5, is a severability clause.

Session Laws 2004-124, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2004’.”

Session Laws 2004-124, s. 33.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2004-2005 fiscal year, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2004-2005 fiscal year.”

Session Laws 2004-124, s. 33.5, is a severability clause.

Session Laws 2006-247, s. 1(a), provides: “This act shall be known as ‘An Act To Protect North Carolina’s Children/Sex Offender Law Changes.’ ”

Session Laws 2006-247, s. 15( l ), provides: “Unless otherwise provided in the section, this section is effective when it becomes law and applies to offenses committed on or after that date. This section also applies to any person sentenced to intermediate punishment on or after that date and to any person released from prison by parole or post-release supervision on or after that date. This section also applies to any person who completes his or her sentence on or after the effective date of this section who is not on post-release supervision or parole. However, the requirement to enroll in a satellite-based program is not mandatory until January 1, 2007, when the program is established.”

Session Laws 2006-247, s. 21, is a severability clause.

Session Laws 2006-247, s. 22, provides, in part: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2009-451, s. 19.8(e), provides: “The Department of Correction [Division of Adult Correction of the Department of Public Safety] and the Post-Release Supervision and Parole Commission shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety and to the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the number of inmates proposed for release, considered for release, and granted release under Chapter 84B of Chapter 15A of the General Statutes, providing for the medical release of inmates who are either permanently and totally disabled, terminally ill, or geriatric.”

Session Laws 2009-451, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2009’.”

Session Laws 2009-451, s. 28.3, provides: “Except for statutory changes or other provisions that clearly indicate an intention to have effects beyond the 2009-2011 fiscal biennium, the textual provisions of this act apply only to funds appropriated for, and activities occurring during, the 2009-2011 fiscal biennium.”

Session Laws 2009-451, s. 28.5, is a severability clause.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and G.S. 143B-266 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2011-307, s. 10 provides that the amendment to subsection (a) (adding the last two sentences) is applicable to willful refusals to accept post-release supervision or to comply with the terms of post-release supervision that occur on or after June 27, 2011.

Session Laws 2021-180, s. 5.1(k), originally designated this recodified Part as Part 5. It was redesignated as Part 6 at the direction of the Revisor of Statutes.

This section is former G.S. 143B-720. It was recodified as this section by Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023, provides: “Subpart C of Part 2 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 5 [now Part 6] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart C Part 5 143B-720 143B-1490 143B-721 143B-1491 143B-721.1 143B-1492”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2006-247, s. 15(i), effective August 16, 2006, and applicable to offenses committed on or after that date, added subsection (e).

Session Laws 2007-213, s. 14, effective July 11, 2007, substituted “G.S. 14-208.43” for “G.S. 14-208.42” twice in subsection (e).

Session Laws 2008-199, s. 2, effective August 8, 2008, inserted “but may be conditionally released into the custody and control of United States Immigration and Customs Enforcement pursuant to G.S. 148-64.1” in subsection (a); and added the last sentence in subsection (b).

Session Laws 2011-145, s. 19.1(h) and (i), effective January 1, 2012, substituted “Division of Adult Correction of the Department of Public Safety” for “Department of Correction” in the first sentence of subsection (a), and in the last sentence of subsection (c); and substituted “Secretary of Public Safety” for “Secretary of Correction” in the next to last sentence of subsection (b).

Session Laws 2011-307, s. 7, effective June 27, 2011, and applicable to willful refusals to accept post-release supervision or to comply with the terms of post-release supervision that occur on or after that date, added the last two sentences in subsection (a).

Session Laws 2012-188, s. 7, effective December 1, 2012, added subsection (f).

Session Laws 2016-77, s. 4(a), effective July 1, 2016, in subdivision (f)(1), substituted “violation of conditions” for “the revocation or termination” and for “revocation, termination, or suspension”; and added subsection (g).

Session Laws 2017-186, s. 1(n), effective December 1, 2017, inserted “and Juvenile Justice” in the first sentence of subsection (a) and in the last sentence of subsection (c).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a) and (c), substituted “Division of Community Supervision and Reentry of the Department of Adult Correction” for “Division of Adult Correction and Juvenile Justice of the Department of Public Safety”; and in subsection (c), in the first sentence, substituted “adopt rules” for “adopt such rules and regulations,”, in the second sentence, deleted “Post-Release Supervision and Parole” preceding “Commission” and in the last sentence, deleted “and regulations” following “All rules.”

CASE NOTES

Immunity from Suit. —

The members and chairman of the Parole Commission are public officials, and are immune from suit for allegedly negligent acts committed within the scope of their authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

Releasing Authority for Work-Release Privileges. —

Under former G.S. 148-33.1(b), read in conjunction with subsection (b) of this section, all releasing authority for work-release privileges for any inmate serving a term greater than five years rests ultimately in the Parole Commission. State v. Walker, 31 N.C. App. 199, 228 S.E.2d 772, 1976 N.C. App. LEXIS 1951 (1976).

Commission Could Consider Matters of Sentence Proportionality. —

Defendant’s 1973 sentence of life imprisonment with the possibility of parole for second-degree burglary was not cruel and unusual under U.S. Const. amend. VIII and N.C. Const., Art. I, § 27, although in 2014 the maximum sentence was less than four years and defendant had served nearly 40; defendant had been paroled and returned to prison for driving while impaired. The Post-Release Supervision and Parole Commission was created to review matters of proportionality, G.S. 143B-720. State v. Stubbs, 232 N.C. App. 274, 754 S.E.2d 174, 2014 N.C. App. LEXIS 118 (2014), cert. dismissed, 368 N.C. 259, 771 S.E.2d 292, 2015 N.C. LEXIS 278 (2015), aff'd, 368 N.C. 40, 770 S.E.2d 74, 2015 N.C. LEXIS 259 (2015).

§ 143B-1491. Post-Release Supervision and Parole Commission — members; selection; removal; chair; compensation; quorum; services. [Effective January 1, 2023 — see notes]

  1. Effective August 1, 2005, the Post-Release Supervision and Parole Commission shall consist of one full-time member and two half-time members. The three members shall be appointed by the Governor from persons whose recognized ability, training, experience, and character qualify them for service on the Commission. The terms of office of any members serving on the Commission on June 30, 2005, shall expire on that date. The terms of office of persons appointed by the Governor as members of the Commission shall be for four years or until their successors are appointed and qualify. Any appointment to fill a vacancy on the Commission created by the resignation, removal, death or disability of a member shall be for the balance of the unexpired term only.
  2. Effective August 1, 2012, both half-time commissioners shall begin serving as full-time members of the Commission, and the Post-Release Supervision and Parole Commission shall consist of three full-time members.
  3. Effective February 1, 2013, an additional member shall be appointed by the Governor to the Commission, and the Post-Release Supervision and Parole Commission shall consist of four full-time members.
  4. All members of the Post-Release Supervision and Parole Commission appointed by the Governor shall possess the recognized ability, training, experience, and character to qualify each person to serve ably on the Commission.
  5. The Governor shall have the authority to remove any member of the Commission from office for misfeasance, malfeasance or nonfeasance, pursuant to the provisions of G.S. 143B-13. The Governor shall designate a member of the Commission to serve as chair of the Commission at the pleasure of the Governor.
  6. The granting, denying, revoking, or rescinding of parole, the authorization of work-release privileges to a prisoner, or any other matters of business coming before the Commission for consideration and action shall be decided by majority vote of the full Commission, except that a three-member panel of the Commission may set the terms and conditions for a post-release supervisee under G.S. 15A-1368.4 and may decide questions of violations thereunder, including the issuance of warrants. In the event of a tie in a vote by the full Commission, the chair shall break the tie with an additional vote.
  7. The members of the Commission shall receive the salary fixed by the General Assembly in the Current Operations Appropriations Act and shall receive necessary travel and subsistence expenses in accordance with the provisions of G.S. 138-6. Notwithstanding any other provision of law, the half-time members of the Commission shall not be subject to the provisions of G.S. 135-3(8)(c).
  8. All clerical and other services required by the Commission shall be supplied by the Secretary of the Department of Adult Correction.

History. 1973, c. 1262, s. 9; 1977, c. 704, s. 1; 1979, c. 2; 1983, c. 709, s. 3; c. 717, s. 80; 1983 (Reg. Sess., 1984), c. 1034, s. 164; 1993, c. 337, s. 1; c. 538, s. 43; 1994, Ex. Sess., c. 14, s. 63; c. 24, s. 14(b); 1999-237, s. 18.2; 2005-276, s. 17.25(a); 2006-264, s. 89(a); 2011-145, s. 19.1(i), (s); 2012-142, s. 25.1(g); 2013-196, s. 2; 2013-410, s. 12.1; recodified from N.C. Gen. Stat. § 143B-721 by 2021-180, s. 19C.9(k), (m).

Editor’s Note.

Former G.S. 143B-267 was recodified by Session Laws 2011-145, s. 19.1(s), effective January 1, 2012. It was subsequently renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 19.1(s) recodified former Article 6 of Chapter 143B as Part 2 of Article 5A of Chapter 143B, effective January 1, 2012, but the statutory numbering remained the same. Article 5A was renumbered as Article 13, and G.S. 143B-267 was renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-145, s. 1.1, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2011.’ ”

Session Laws 2011-145, s. 32.5, is a severability clause.

Session Laws 2013-196, s. 3, made the amendment to subsection (d) by Session Laws 2013-196, s. 2, applicable to actions taken by the Post-Release Supervision and Parole Commission on or after June 26, 2013.

This section is former G.S. 143B-721. It was recodified as this section by Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023, provides: “Subpart C of Part 2 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 5 [now Part 6] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart C Part 5 143B-720 143B-1490 143B-721 143B-1491 143B-721.1 143B-1492”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2005-276, s. 17.25(a), effective June 30, 2005, rewrote the first paragraph; in the second paragraph, deleted “full-time” preceding “member” and substituted “chair” for “chairman”; and in the fourth paragraph, deleted “full-time” preceding “members.”

Session Laws 2006-264, s. 89(a), effective August 27, 2006, added the last sentence in the fourth paragraph.

Session Laws 2011-145, s. 19.1(i), effective January 1, 2012, substituted “Secretary of Public Safety” for “Secretary of Correction” or “Secretary of the Department of Correction” in the last paragraph.

Session Laws 2012-142, s. 25.1(g), effective August 1, 2012, added subsection designations and added subsections (a1) through (b); and inserted “of the Department” in subsection (f).

Session Laws 2013-196, s. 2, effective June 26, 2013, added “except that a three-member panel of the Commission may set the terms and conditions for a post-release supervisee under G.S. 15A-1368.4 and may decide questions of violations thereunder, including the issuance of warrants” in the first sentence, and added the second sentence of subsection (d). For applicability, see Editor’s note.

Session Laws 2013-410, s. 12.1, effective August 23, 2013, substituted “chair” for “chairman” in the section heading.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “The Department of Adult Correction.” for “The Department of Public Safety.” in subsection (f).

Legal Periodicals.

For survey of 1977 administrative law affecting state government, see 56 N.C.L. Rev. 867 (1978).

CASE NOTES

Immunity from Suit. —

The members and chairman of the Parole Commission are public officials, and are immune from suit for allegedly negligent acts committed within the scope of their authority. Harwood v. Johnson, 92 N.C. App. 306, 374 S.E.2d 401, 1988 N.C. App. LEXIS 1034 (1988), aff'd in part and rev'd in part, 326 N.C. 231, 388 S.E.2d 439, 1990 N.C. LEXIS 17 (1990).

§ 143B-1492. Parole eligibility reports. [Effective January 1, 2023 — see notes]

  1. Each fiscal year the Post-Release Supervision and Parole Commission shall, with the assistance of the North Carolina Sentencing and Policy Advisory Commission and the Department of Adult Correction, analyze the amount of time each inmate who is eligible for parole on or before July 1 of the previous fiscal year has served compared to the time served by offenders under Structured Sentencing for comparable crimes. The Commission shall determine if the person has served more time in custody than the person would have served if sentenced to the maximum sentence under the provisions of Article 81B of Chapter 15A of the General Statutes. The “maximum sentence”, for the purposes of this section, shall be calculated as set forth in subsection (b) of this section.
  2. For the purposes of this section, the following rules apply for the calculation of the maximum sentence:
    1. The offense upon which the person was convicted shall be classified as the same felony class as the offense would have been classified if committed after the effective date of Article 81B of Chapter 15A of the General Statutes.
    2. The minimum sentence shall be the maximum number of months in the presumptive range of minimum durations in Prior Record Level VI of G.S. 15A-1340.17(c) for the felony class determined under subdivision (1) of this subsection. The maximum sentence shall be calculated using G.S. 15A-1340.17(d), (e), or (e1).
    3. If a person is serving sentences for two or more offenses that are concurrent in any respect, then the offense with the greater classification shall be used to determine a single maximum sentence for the concurrent offenses. The fact that the person has been convicted of multiple offenses may be considered by the Commission in making its determinations under subsection (a) of this section.
  3. The Commission shall reinitiate the parole review process for each offender who has served more time than that person would have under Structured Sentencing as provided by subsections (a) and (b) of this section.
  4. The Post-Release Supervision and Parole Commission shall report to the Chairs of the Joint Legislative Oversight Committee on Justice and Public Safety and the Chairs of the House of Representatives and Senate Appropriations Committees on Justice and Public Safety by April 1 of each year. The report shall include the following: the class of the offense for which each parole-eligible inmate was convicted and whether an inmate had multiple criminal convictions. The Commission shall also report on the number of parole-eligible inmates reconsidered in compliance with this section and the number who were actually paroled.

History. 2015-241, s. 16C.14; recodified from N.C. Gen. Stat. § 143B-721.1 by 2021-180, s. 19C.9(k), (m).

Editor’s Note.

For similar prior provisions, see Session Laws 2005-276, ss. 17.28(a)-(c), as amended by Session Laws 2006-66, s. 16.5, Session Laws 2007-323, s. 17.11(a)-(c), and Session Laws 2009-451, s. 19.8(a)-(c); 2011-145, s. 18.7(a)-(c); 2013-360, s. 16C.11(a)-(c).

This section is former G.S. 143B-721.1. It was recodified as this section by Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9(k), effective January 1, 2023, provides: “Subpart C of Part 2 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 5 [now Part 6] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart C Part 5 143B-720 143B-1490 143B-721 143B-1491 143B-721.1 143B-1492”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “The Department of Adult Correction,” for “The Department of Public Safety,” in subsection (a).

Part 7 Treatment for Effective Community Supervision Program. [Effective January 1, 2023]

§ 143B-1495. Short title. [Effective January 1, 2023 — see notes]

This Subpart is the “Treatment for Effective Community Supervision Act of 2011” and may be cited by that name.

History. 2011-192, s. 6(b); recodified from N.C. Gen. Stat. § 143B-1150 by 2021-180, s. 19C.9(l).

Criminal Justice Partnership.

Session Laws 2011-145, s. 18.8(a)-(e), provides[ “(a) Notwithstanding any other provision of law, a county may use funds appropriated pursuant to the Criminal Justice Partnership Act, Article 6A of Chapter 143B of the General Statutes, to provide more than one community]based corrections program.

“(b) Effective July 1, 2011, the Department of Correction shall recalculate the county allocation funding formula mandated under G.S. 143B]273.15 using updated data.

“(c) Notwithstanding the provisions of G.S. 143B]273.15 specifying that grants to participating counties are for the full fiscal year and that unobligated funds are returned to the State]County Criminal Justice Partnership Account at the end of the grant period, the Department of Correction may reallocate unspent or unclaimed funds distributed to counties participating in the State]County Criminal Justice Partnership Program in an effort to maintain the level of services realized in previous fiscal years.

“(d) The Department of Correction may not deny funds to a county to support both a residential program and a day reporting center if the Department of Correction determines that the county has a demonstrated need and a fully developed plan for each type of sanction.

“(e) The Department of Correction shall report by March 1 of each year to the Chairs of the House of Representatives and Senate Appropriations Committees, the House of Representatives and Senate Appropriations Subcommittees on Justice and Public Safety, and the Joint Legislative Corrections, Crime Control, and Juvenile Justice Oversight Committee on the status of the State]County Criminal Justice Partnership Program. The report shall include the following information:

“(1) The amount of funds carried over from the prior fiscal year;

“(2) The dollar amount and purpose of grants awarded to counties as discretionary grants for the current fiscal year;

“(3) Any counties the Department anticipates will submit requests for new implementation grants;

“(4) An update on efforts to ensure that all counties make use of the electronic reporting system, including the number of counties submitting offender participation data via the system;

“(5) An analysis of offender participation data received, including data on each program’s utilization and capacity;

“(6) An analysis of comparable programs prepared by the Division of Research and Planning, Department of Correction, including a comparison of programs in each program type on selected outcome measures developed by the Division of Community Corrections in consultation with the Fiscal Research Division and the Division of Research and Planning, and a summary of the reports prepared by county Criminal Justice Partnerships Advisory Boards;

“(7) A review of whether each sentenced offender program is meeting established program goals developed by the Division of Community Corrections in consultation with the Division of Research and Planning and the State Criminal Justice Partnership Advisory Board;

“(8) The number of community offenders and intermediate offenders served by each county program;

“(9) The amount of Criminal Justice Partnership funds spent on community offenders and intermediate offenders; and

“(10) A short description of the services and programs provided by each partnership, including who the service providers are and the amount of funds each service provider receives.”

For prior similar provisions, see Session Laws 2001-424, s. 25.16(d), Session Laws 2005-276, s. 17.23(d), Session Laws 2007-323, s. 17.15(a)-(d), and Session Laws 2009-451, s. 19.11(a)-(e).

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.1. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 10 provides in part: “Prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.”

Session Laws 2011-192, s. 6(c), made this subpart effective July 1, 2011.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Editor's Note.

Session Laws 2021-180, s. 5.1( l ), originally designated this recodified Part as Part 6. It was redesignated as Part 7 at the direction of the Revisor of Statutes.

This section is former G.S. 143B-1150. It was recodified as this section by Session Laws 2021-180, s. 19C.9(l), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1496. Legislative policy. [Effective January 1, 2023 — see notes]

The policy of the General Assembly with respect to the Treatment for Effective Community Supervision Program is to support the use of evidence-based practices to reduce recidivism and to promote coordination between State and community-based corrections programs.

History. 2011-192, s. 6(b); recodified from N.C. Gen. Stat. § 143B-1151 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.2. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.”

This section is former G.S. 143B-1151. It was recodified as this section by Session Laws 2021-180, s. 19C.9(l), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1497. Definitions. [Effective January 1, 2023 — see notes]

The following definitions apply in this Subpart:

  1. Certified and licensed. — North Carolina Substance Abuse Professional Practice Board certified or licensed substance abuse professionals or Department of Health and Human Services licensed agencies.
  2. The Division of Community Supervision and Reentry.
  3. Repealed by Session Laws 2012-83, s. 55, effective June 26, 2012.
  4. Eligible entity. — A local or regional government, a nongovernmental entity, or collaborative partnership that demonstrates capacity to provide services that address the criminogenic needs of offenders.
  5. Program. — A community-based corrections program.
  6. The Secretary of the Department of Adult Correction.
  7. Repealed by Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023.
  8. State Board. — The State Community Corrections Advisory Board.

History. 2011-145, s. 19.1(h), (k); 2011-192, s. 6(b); 2012-83, s. 55; 2017-186, s. 2(mmmmmm); recodified from N.C. Gen. Stat. § 143B-1152 by 2021-180, s. 19C.9(l), (m).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.3. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

This section is former G.S. 143B-1152. It was recodified as this section by Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, in subdivision (2), substituted “Division” for “Department” and “Division of Adult Correction” for “Department of Correction”; and in subdivision (3), substituted “Section of Prisons of the Division of Adult Corrections” for “Division of Community Corrections.”

Session Laws 2012-83, s. 55, effective June 26, 2012, deleted subdivision (3), which read: “Division. - The Section of Prisons of the Division of Adult Corrections”; in subdivision (6), substituted “Public Safety” for “the Department of Correction” and added subdivision (6a).

Session Laws 2017-186, s. 2(mmmmmm), effective December 1, 2017, added “and Juvenile Justice” in subdivisions (2) and (6a).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, rewrote subdivision (2), which read “Division. – The Division of Adult Correction and Juvenile Justice.; rewrote subdivision (6), which read “Secretary. – The Secretary of Public Safety.; and repealed (6a), which read “Section. – The Section of Community Corrections of the Division of Adult Correction and Juvenile Justice.”

§ 143B-1498. Goals of community-based corrections programs funded under this Subpart. [Effective January 1, 2023 — see notes]

The goals of community-based programs funded under this Subpart are to reduce recidivism and to reduce the rate of probation and post-release supervision revocations from the rate in the 2009-2010 fiscal year.

History. 2011-192, s. 6(b); recodified from N.C. Gen. Stat. § 143B-1153 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.4. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

This section is former G.S. 143B-1153. It was recodified as this section by Session Laws 2021-180, s. 19C.9(l), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1499. Eligible population. [Effective January 1, 2023 — see notes]

  1. An eligible offender is an adult offender who was convicted of a misdemeanor or a felony offense or is sentenced under the conditional discharge program as defined in G.S. 90-96 and meets any one of the following criteria:
    1. Received a nonincarcerative sentence of a community punishment.
    2. Received a nonincarcerative sentence of an intermediate punishment.
    3. Is serving a term of parole or post-release supervision after serving an active sentence of imprisonment.
  2. The priority populations for programs funded under this Subpart shall be as follows:
    1. Offenders convicted of a felony or offenders sentenced under G.S. 90-96 conditional discharge for a felony offense.
    2. Offenders identified by the Division of Community Supervision and Reentry using a validated risk assessment instrument to have a high likelihood of reoffending and a moderate to high need for substance abuse treatment.

History. 2011-145, s. 19.1(h); 2011-192, s. 6(b); 2017-186, s. 2(nnnnnn); recodified from N.C. Gen. Stat. § 143B-1154 by 2021-180, s. 19C.9(l), (m).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.5. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

This section is former G.S. 143B-1154. It was recodified as this section by Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction” for “Department of Correction” in subdivision (b)(2).

Session Laws 2017-186, s. 2(nnnnnn), effective December 1, 2017, inserted “and Juvenile Justice” in subdivision (b)(2).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “Division of Community Supervision and Reentry” for “Division of Adult Correction and Juvenile Justice” in subdivision (b)(2).

§ 143B-1500. Duties of Division of Community Supervision and Reentry. [Effective January 1, 2023 — see notes]

  1. In addition to those otherwise provided by law, the Division shall have the following duties:
    1. To enter into contractual agreements with eligible entities for the operation of community-based corrections programs and monitor compliance with those agreements.
    2. To develop the minimum program standards, policies, and rules for community-based corrections programs and to consult with the Department of Health and Human Services on those standards, policies, and rules that are applicable to licensed and credentialed substance abuse services.
    3. To monitor, oversee, and evaluate contracted service providers.
    4. To act as an information clearinghouse regarding community-based corrections programs.
    5. To collaborate with the Department of Health and Human Services on focusing treatment resources on high-risk and moderate to high need offenders on probation, parole, and post-release supervision.
  2. The Division of Community Supervision and Reentry shall develop and publish a recidivism reduction plan for the State that accomplishes the following:
    1. Articulates a goal of reducing revocations among people on probation and post-release supervision by twenty percent (20%) from the rate in the 2009-2010 fiscal year.
    2. Identifies the number of people on probation and post-release supervision in each county that are in the priority population and have a likely need for substance abuse and/or mental health treatment, employment, education, and/or housing.
    3. Identifies the program models that research has shown to be effective at reducing recidivism for the target population and ranks those programs based on their cost-effectiveness.
    4. Propose a plan to fund the provision of the most cost-effective programs and services across the State. The plan shall describe the number and types of programs and/or services to be funded in each region of the State and how that program capacity compares with the needs of the target population in that region.
  3. The Department of Adult Correction, Division of Community Supervision and Reentry, shall report by March 1 of each year to the Chairs of the Senate and House of Representatives Appropriations Subcommittees on Justice and Public Safety and the Joint Legislative Oversight Committee on Justice and Public Safety on the status of the programs funded through the Treatment for Effective Community Supervision Program. The report shall include the following information from each of the following components:
    1. Recidivism Reduction Services:
      1. The method by which offenders are referred to the program.
      2. The target population.
      3. The amount of services contracted for and the amount of funding expended in each fiscal year.
      4. The supervision type.
      5. The risk level of the offenders served.
      6. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      7. The demographics of the population served.
      8. The number and kind of mandatory and optional services received by offenders in this program.
      9. Employment status at entry and exit.
      10. Supervision outcomes, including completion, revocation, and termination.
    2. Community Intervention Centers (CIC):
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. Supervision outcomes, including completion, revocation, and termination.
    3. Transitional and Temporary Housing:
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. The employment status at entry and exit.
      8. Supervision outcomes, including completion, revocation, and termination.
    4. Local Reentry Councils (LRC):
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. The employment status at entry and exit including, wherever possible, the average wage received at entry and exit.
      8. Supervision outcomes, including completion, revocation, and termination.
    5. Intensive Outpatient Services. —  If the Department enters into a contract for Intensive Outpatient Services, the Department of Public Safety shall report in the next fiscal year on this service including the following:
      1. The target population.
      2. The amount of funds contracted for and expended each fiscal year.
      3. The supervision type.
      4. The risk level of the offenders served.
      5. The number of successful and unsuccessful core service exits with a breakdown of reasons for unsuccessful exits.
      6. The demographics of the population served.
      7. Supervision outcomes, including completion, revocation, and termination.

History. 2011-145, s. 19.1(h), (k); 2011-192, s. 6(b); 2012-83, s. 56; 2014-100, s. 16C.7(b); 2016-94, s. 17C.4; 2017-186, s. 2(oooooo); recodified from N.C. Gen. Stat. § 143B-1155 by 2021-180, s. 19C.9(l), (m).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.6. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

This section is former G.S. 143B-1155. It was recodified as this section by Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h) and (k), effective January 1, 2012, in the catchline and in the introductory language of subsections (a), (b), and (c), substituted “Division of Adult Correction” for “Department of Correction”; and in the introductory language of subsection (b), substituted “Section of Prisons of the Division of Adult Correction” for “Division of Community Corrections.”

Session Laws 2012-83, s. 56, effective June 26, 2012, in subsection (b), substituted “Section of Community Corrections of the Division of Adult Correction” for “Division of Adult Correction, Section of Prisons of the Division of Adult Correction,”; in subsection (c), substituted “Oversight Committee on Justice and Public Safety” for “Corrections, Crime Control, and Juvenile Justice Oversight Committee.”

Session Laws 2014-100, s. 16C.7(b), effective July 1, 2014, in subsection (c), rewrote the introductory language, and subdivisions (c)(1), (c)(2)d. and (c)(2)e.

Session Laws 2016-94, s. 17C.4, effective July 1, 2016, rewrote subsection (c).

Session Laws 2017-186, s. 2(oooooo), effective December 1, 2017, added “and Juvenile Justice” in the section heading, and inserted “and Juvenile Justice” in the introductory language of subsections (a) and (b).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, rewrote the section heading, which read “Duties of Division of Adult Correction and Juvenile Justice.”; deleted “of Adult Correction and Juvenile Justice” following “the Division” in subsection (a); substituted “The Division of Community Supervision and Reentry “ for “The Section of Community Corrections of the Division of Adult Correction and Juvenile Justice” in subsection (b); and substituted “The Department of Adult Correction, Division of Community Supervision and Reentry,” for “The Department of Public Safety, Community Corrections Section,” in subsection (c).

§ 143B-1501. Contract for services. [Effective January 1, 2023 — see notes]

  1. The Division shall contract with service providers through a competitive procurement process to provide community-based services to offenders on probation, parole, or post-release supervision.
  2. Contracts for substance abuse treatment services shall be awarded to certified or licensed substance abuse professionals and appropriately licensed agencies to provide services and use practices that have a demonstrated evidence base.
  3. The Division, in partnership with the Department of Health and Human Services, shall develop standard service definitions and performance measures for substance abuse and aftercare support services for inclusion in the contracts.
  4. The percentage of funds received by a service provider that may be used for administrative purposes is up to fifteen percent (15%).
  5. The Division shall pay service providers the contract base award upon the initiation of services with the remaining payments made as milestones are reached as stated in the contract for services. If the service provider cancels or terminates the contract prior to its conclusion, the service provider shall reimburse the Division for the unearned pro rata portion of the base award.
  6. The Department shall pay service providers the contract base award upon initiation of services with the remaining payments made as milestones are reached as stated in the contract for services. Should the vendor cancel or terminate the contract prior to its conclusion, the vendor shall reimburse the Department for the unearned pro rata portion of the base award.

History. 2011-145, s. 19.1(h); 2011-192, s. 6(b); 2016-77, s. 10; 2016-94, s. 17C.5; 2017-186, ss. 2(pppppp), 3(a); recodified from N.C. Gen. Stat. § 143B-1156 by 2021-180, s. 19C.9(l), (m).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.7. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

Session Laws 2016-77, s. 10 and Session Laws 2016-94, s. 17C.5, both enacted a subsection (e). Subsection (e), as enacted by Session Laws 2014-94, s. 17C.5 has been redesignated as subsection (f) at the direction of the Revisor of Statutes.

Session Laws 2016-94, s. 1.2, provides: “This act shall be known as the ‘Current Operations and Capital Improvements Appropriations Act of 2016.’ ”

Session Laws 2016-94, s. 39.7, is a severability clause.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice’.”

This section is former G.S. 143B-1156. It was recodified as this section by Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2011-145, s. 19.1(h), effective January 1, 2012, substituted “Division of Adult Correction” for “Department of Correction” in subsections (a) and (c).

Session Laws 2016-77, s. 10, effective July 1, 2016, added subsection (e).

Session Laws 2016-94, s. 17C.5, effective July 1, 2016, added subsection (f).

Session Laws 2017-186, ss. 2(pppppp) and 3(a), effective December 1, 2017, inserted “and Juvenile Justice” in subsections (a), (c), and (e).

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, in subsections (a), (c) and (e), deleted “of Adult Correction and Juvenile Justice” following “The Division.”

§ 143B-1502. Program types eligible for funding; community-based corrections programs. [Effective January 1, 2023 — see notes]

Based on the prioritized populations in G.S. 143B-1154(b), program types eligible for funding may include, but are not limited to, the following:

  1. Substance abuse treatment services, to include co-occurring substance abuse and mental health disorder services, residential, intensive outpatient, outpatient, peer support, and relapse prevention.
  2. Cognitive behavioral programming and other evidence-based programming deemed to be the most cost-effective method to reduce criminogenic needs identified by the risk/needs assessment.

History. 2011-192, s. 6(b); recodified from N.C. Gen. Stat. § 143B-1160 by 2021-180, s. 19C.9(l).

Editor’s Note.

G.S. 143B-274.1 through 143B-274.11 were enacted by Session Laws 2011-192, s. 6(b), effective July 1, 2011, as Article 6B of Chapter 143B. Article 6B was renumbered as Subpart B of Part 6 of Article 13 at the direction of the Revisor of Statutes.

This section was enacted as G.S. 143B-274.11. It has been renumbered as this section at the direction of the Revisor of Statutes.

Session Laws 2011-192, s. 9, provides: “This act shall be known as ‘The Justice Reinvestment Act of 2011.’ ”

This section is former G.S. 143B-1160. It was recodified as this section by Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

§ 143B-1503. Justice Reinvestment Council. [Effective January 1, 2023 — see notes]

  1. The Justice Reinvestment Council is established to act as an advisory body to the Secretary with regard to this Part. The Council shall consist of 13 members as follows, to be appointed as provided in subsection (b) of this section:
    1. Two members of the Senate.
    2. Two members of the House of Representatives.
    3. A judge of the superior court.
    4. A judge of the district court.
    5. A district attorney.
    6. A criminal defense attorney.
    7. A county sheriff.
    8. A chief of a city police department.
    9. A victim service provider.
    10. A member selected to represent behavioral health services.
    11. A member selected to represent substance abuse treatment services.
  2. The membership of the Council shall be selected as follows:
    1. The Governor shall appoint the following members: the county sheriff, the chief of a city police department, the member representing behavioral health services, and the member representing substance abuse treatment services.
    2. The Lieutenant Governor shall appoint the victim service provider.
    3. The Chief Justice of the North Carolina Supreme Court shall appoint the following members: the superior court judge, the district court judge, the district attorney, and the criminal defense attorney.
    4. The President Pro Tempore of the Senate shall appoint the two members of the Senate.
    5. The Speaker of the House of Representatives shall appoint the two members of the House of Representatives.In appointing the members of the Council, the appointing authorities shall make every effort to ensure fair geographic representation of the Council membership and to ensure that minority persons and women are fairly represented.
  3. The initial members shall serve staggered terms. The members identified in subdivisions (1) and (2) of subsection (a) of this section shall be appointed initially for a term of one year. The members identified in subdivisions (3) through (7) of subsection (a) of this section shall be appointed initially for a term of two years. The members identified in subdivisions (8) through (11) of subsection (a) of this section shall be appointed initially for a term of three years. The terms of office of the initial members appointed under this section commence effective October 1, 2015.At the end of their respective terms of office, their successors shall be appointed for terms of three years effective July 1. A vacancy occurring before the expiration of the term of office shall be filled in the same manner as original appointments for the remainder of the term. Members may be reappointed without limitation.
  4. The purpose of the Justice Reinvestment Council in conjunction with the Department of Adult Correction, Division of Community Supervision and Reentry, is to:
    1. Recommend policy enhancements to the Justice Reinvestment Act of 2011.
    2. Assist in the continued education of criminal justice system stakeholders.
    3. Support implementation of the Justice Reinvestment Act of 2011.
    4. Identify new initiatives that further the implementation of the Justice Reinvestment Act of 2011 and the Adult Corrections Recidivism Reduction Plan.

History. 2016-77, s. 3(b); 2017-186, s. 3(a); recodified from N.C. Gen. Stat. § 143B-1161 by 2021-180, s. 19C.9(l), (m).

Editor’s Note.

Session Laws 2016-77, s. 3(b), enacted this section as G.S. 143-1611. It was recodified as this section at the direction of the Revisor of Statutes.

Session Laws 2017-186, s. 3(a), provides: “The Revisor of Statutes shall change any additional references in the General Statutes to the ‘Division of Adult Correction’ to the ‘Division of Adult Correction and Juvenile Justice.’ ”

This section is former G.S. 143B-1161. It was recodified as this section by Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023.

Session Laws 2021-180, s. 19C.9( l ), effective January 1, 2023, provides: “Subpart B of Part 6 of Article 13 of Chapter 143B of the General Statutes is recodified as Part 6 [now Part 7] of Article 16 of Chapter 143B of the General Statutes as follows:

Former Citation Recodified Citation Subpart B Part 6 143B-1150 143B-1495 143B-1151 143B-1496 143B-1152 143B-1497 143B-1153 143B-1498 143B-1154 143B-1499 143B-1155 143B-1500 143B-1156 143B-1501 143B-1160 143B-1502 143B-1161 143B-1503”

Click to view

Session Laws 2021-180, s. 1.1, provides: “This act shall be known as the ‘Current Operations Appropriations Act of 2021.’”

Session Laws 2021-180, s. 43.7, is a severability clause.

Effect of Amendments.

Session Laws 2021-180, s. 19C.9(m), effective January 1, 2023, substituted “the Secretary with regard to this Part.” for “the Commissioner of Adult Correction with regard to this Subpart.” in subsection (a); and substituted “Department of Adult Correction, Division of Community Supervision and Reentry,” for “Department of Public Safety, Division of Adult Correction and Juvenile Justice,” in subsection (d).