GENERAL ASSEMBLY OF NORTH CAROLINA
SESSION 1999
SESSION LAW 2000-140
The General Assembly of North Carolina enacts:
Section 1. G.S. 7A-38.4(l) reads as rewritten:
"(l) The Supreme Court may adopt standards for the certification and conduct of mediators and other neutrals who participate in settlement procedures conducted pursuant to this section. The standards may also regulate mediator training programs. The Supreme Court may adopt procedures for the enforcement of those standards. The administration of mediator certification, regulation of mediator conduct, and decertification shall be conducted through the Dispute Resolution Commission."
Section 2. G.S. 18B-603(f)(8) reads as rewritten:
"(8) The permits authorized
by G.S. 18B-100(1), G.S. 18B-1001(1), (3), (5), and (10) for
tourism resorts;".
Section 3. G.S. 20-19(c3)(3) reads as rewritten:
"(3) For any restoration of
a drivers license for a person convicted of driving while impaired in a
commercial motor vehicle, G.S. 20-138.2, driving while less than 21 years old
after consuming alcohol or drugs, G.S. 20-138.3, felony death by vehicle, G.S.
20-141.4(a1), manslaughter or negligent homicide resulting from the operation
of a motor vehicle when the offense involved impaired driving, or a revocation
under this subsection, that the person not operate a vehicle with an alcohol
concentration of greater than 0.00 or more at any relevant time
after the driving;".
Section 4. G.S. 20-19(c3)(4) reads as rewritten:
"(4) For any restoration of
a drivers license revoked pursuant to G.S. 20-23 or G.S. 20-23.2 when the
offense for which the person's license was revoked prohibits substantially
similar conduct which if committed in this State would result in a conviction
of driving while impaired in a commercial motor vehicle, G.S. 20-138.2, driving
while less than 21 years old after consuming alcohol or drugs, G.S. 20-138.3,
felony death by vehicle, G.S. 20-141.4(a1), or manslaughter or negligent
homicide resulting from the operation of a motor vehicle when the offense
involved impaired driving, that the person not operate a vehicle with an
alcohol concentration of greater than 0.00 or more at any
relevant time after the driving."
Section 5. G.S. 20-138.2A(b2) reads as rewritten:
"(b2) Alcohol Screening Test. -
Notwithstanding any other provision of law, an alcohol screening test may be
administered to a driver suspected of violation of subsection (a) of this
section, and the results of an alcohol screening test or the driver's refusal
to submit may be used by a law enforcement officer, a court, or an
administrative agency in determining if alcohol was present in the driver's
body. No alcohol screening tests are valid under this section unless the device
used is one approved by the Commission on for Health Services,
and the screening test is conducted in accordance with the applicable
regulations of the Commission as to its manner and use."
Section 6. G.S. 20-138.2B(b2) reads as rewritten:
"(b2) Alcohol Screening Test. -
Notwithstanding any other provision of law, an alcohol screening test may be
administered to a driver suspected of violation of subsection (a) of this
section, and the results of an alcohol screening test or the driver's refusal
to submit may be used by a law enforcement officer, a court, or an
administrative agency in determining if alcohol was present in the driver's
body. No alcohol screening tests are valid under this section unless the device
used is one approved by the Commission on for Health Services,
and the screening test is conducted in accordance with the applicable
regulations of the Commission as to its manner and use."
Section 7. G.S. 20-138.3(b2) reads as rewritten:
"(b2) Alcohol Screening Test. -
Notwithstanding any other provision of law, an alcohol screening test may be
administered to a driver suspected of violation of subsection (a) of this
section, and the results of an alcohol screening test or the driver's refusal
to submit may be used by a law enforcement officer, a court, or an
administrative agency in determining if alcohol was present in the driver's
body. No alcohol screening tests are valid under this section unless the device
used is one approved by the Commission on for Health Services,
and the screening test is conducted in accordance with the applicable
regulations of the Commission as to its manner and use."
Section 8. G.S. 31B-4(a) reads as rewritten:
"(a) The right to renounce property or an interest therein is barred by:
(1) An assignment, conveyance, encumbrance, pledge, or transfer of the property or interest, or a contract therefor by the person authorized to renounce,
(2) A written waiver of the right to renounce, or
(3) Repealed by Session Laws 1998-148, s. 4.
(4) A sale of the property or interest under judicial sale made before the renunciation is effected."
Section 9. G.S. 43-46 reads as rewritten:
"§ 43-46. Notice of delinquent taxes filed.
It shall be the duty of the tax collector of each taxing
unit, not later than June 30 following the date the taxes became delinquent, to
file an exact memorandum of the delinquency, if any, of any registered land for
the nonpayment of the taxes or assessments thereon, including the interest,
in the office of the register of deeds for registration; and if such officer
fails to perform such duty, and there shall be subsequent to such day a
transfer of the land as hereinbefore provided, the grantee shall acquire a good
title free from any lien for such taxes and assessments, and the collector and
his sureties shall be liable for the payment of the taxes and assessments with
the interest thereon. The register of deeds shall enter the notice of
delinquency on the record copy of the certificate of title, and the tax lien
shall be valid against the registered estate from the time it is noted on the
record copy. The register of deeds shall enter the notice of cancellation of
the tax lien on the record copy of the certificate of title upon presentation
of satisfactory evidence of payment."
Section 10.(a) Section 2.2 of S.L. 1999-189 and Section 50 of S.L. 1999-456 are repealed.
Section 10.(b) G.S. 57C-2-20 reads as rewritten:
"§ 57C-2-20. Formation.
(a) One or more persons
may organize form a limited liability company by delivering
executed articles of organization to the Secretary of State for filing. A
limited liability company may also be formed through the conversion of another
business entity pursuant to Part 1 of Article 9A of this Chapter.
(b)
(1) When the filing by the Secretary
of State files of the articles of organization, organization
becomes effective, the proposed organization becomes a limited liability
company subject to this Chapter and to the purposes, conditions, and provisions
stated in the articles, and the person executing the articles of organization
become members of the limited liability company. articles of
organization.
(2) Filing of the articles
of organization by the Secretary of State is conclusive evidence of the organization
formation of the limited liability company, except in a proceeding
by the State to cancel or revoke the articles of organization or involuntarily
dissolve the limited liability company.
(c) If initial members are not identified in the articles of organization of a limited liability company in the manner provided in G.S. 57C-3-01(a), the organizers shall hold one or more meetings at the call of a majority of the organizers to identify the initial members of the limited liability company. Unless otherwise provided in this Chapter or in the articles of organization of the limited liability company, all decisions to be made by the organizers at such meetings shall require the approval, consent, agreement, or ratification of a majority of the organizers. Unless otherwise provided in the articles of organization, the organizers may, in lieu of a meeting, take action as described in this subsection by written consent signed by all of the organizers. The written consent may be incorporated in, or otherwise made part of, the initial written operating agreement of the limited liability company."
Section 11. G.S. 58-7-70 reads as rewritten:
"§ 58-7-70. Effects of redomestication.
The license, agent appointments and licenses, rates,
and other items that the Commissioner authorizes or grants, in his discretion,
that are in existence at the time any insurer licensed to transact the business
of insurance in this State transfers its corporate domicile to this or any
other state by merger, consolidation, or any other lawful method, shall
continue in full force and effect upon such transfer if such insurer remains
duly licensed to transact the business of insurance in this State. All
outstanding policies of any transferring insurer shall remain in full force and
effect and need not be endorsed as to any new name of the insurer or its new
location unless so ordered by the Commissioner. Every transferring insurer
shall file new policy forms with the Commissioner on or before the effective
date of the transfer, but may use existing policy forms with appropriate
endorsements if allowed by, and under such conditions as approved by, the
Commissioner: Provided, however, every such transferring insurer shall (i)
notify the Commissioner of the details of the proposed transfer and (ii)
promptly file any resulting amendments to corporate documents filed or required
to be filed with the Commissioner."
Section 12. G.S. 58-28-15 reads as rewritten:
"§ 58-28-15. Validity of acts or contracts of unauthorized company shall not impair obligation of contract as to the company; maintenance of suits; right to defend.
The failure of a company to obtain a license shall not impair
the validity of any acts or contracts of the company. Any person or insured
holding contracts of insurance of an unauthorized insurer may bring an action
in the courts of this State under the provisions of G.S. 58-16-35 for the
enforcement of any rights pursuant to the contract of insurance. The failure of
the insurance company to obtain a license shall not prevent such company from
defending any action at law or suit in equity in any court of this State so
long as the said company fully complies with the provisions of G.S.
58-16-35(c), but no company transacting insurance business in this State
without a license shall be permitted to maintain an action at law or in equity in
any court of this State to enforce any right, claim or demand arising out of
the transaction of such business until such company shall have obtained a
license. Nor shall an action at law or in equity be maintained in any court of
this State by any successor or assignee of such company on any such right,
claim or demand originally held by such company until a license shall have been
obtained by the company or by a company which has acquired all or substantially
all of its assets. Nothing in this section shall be construed to abrogate the
conditions of admission into this State nor to impair the authority of the
Commissioner with respect to the issuance of certificates of authority
[licenses]. licenses. The Commissioner in considering the
issuance of a license shall take into consideration the acts or transactions
which an unauthorized company has engaged in in this State prior to its
application for a license."
Section 13. G.S. 58-30-10(6) reads as rewritten:
"(6) 'Doing business' includes any of the following acts by insurers, whether effected by mail or otherwise:
a. The issuance or delivery of contracts of insurance to persons resident in this State;
b. The solicitation of applications for such contracts, or other negotiations preliminary to the execution of such contracts;
c. The collection of premiums, membership fees, assessments, or other consideration for such contracts;
d. The transaction of matters subsequent to execution of such contracts and arising out of them;
e. Operating
as an insurer under a license or license issued by the Department; or
f. The purchase of contracts of insurance issued to persons in this State by an assumption agreement."
Section 14. G.S. 58-30-55(2) reads as rewritten:
"§ 58-30-55. Condition on release from delinquency proceedings.
No insurer that is subject to any delinquency proceedings, whether formal or informal, administrative or judicial, shall:
(1) Be released from such proceeding, unless such proceeding is converted into a judicial rehabilitation or liquidation proceeding;
(2) Be permitted to
solicit or accept new business or request or accept the restoration of any
suspended or revoked license or license;
(3) Be returned to the control of its shareholders or private management; or
(4) Have any of its assets returned to the control of its shareholders or private management;
until all payments of or on account of the insurer's contractual obligations by all guaranty associations, along with all expenses thereof and interest on all such payments and expenses, have been repaid to the guaranty associations or a plan of repayment by the insurer shall have been approved by the guaranty associations."
Section 15. G.S. 58-42-45(a) reads as rewritten:
"(a) The provisions of Chapter 150B of the General Statutes shall apply to this Article.
shall pursuant to".
Section 16. G.S. 58-50-1 reads as rewritten:
"§ 58-50-1. Waiver by insurer.
The acknowledgment by any insurer of the receipt of notice given
under any policy covered by Articles 49, 50 through 55, 65, or 67 of this
Chapter, or the furnishing of forms for filing proofs of loss, or the
acceptance of such proofs, or the investigation of any claim [under] under
the policy, shall not operate as a waiver of any of the rights of the
insurer in defense of any claim arising under the policy."
Section 17. G.S. 59-201(a) reads as rewritten:
"(a) In order to form a limited partnership, a certificate of limited partnership must be executed and filed in the office of the Secretary of State and set forth:
(1) The name of the
limited partnership; partnership.
(2) The address, including
county and city or town, and street and number, if any, of the registered
office and the name of the registered agent at such address for service of
process required to be maintained by G.S. 59-105; G.S. 59-105.
(3) The latest date upon
which the limited partnership is to dissolve; and dissolve.
(4) The name and the address, including county and city or town, and street and number, if any, of each general partner.
(5) The address, including county and city or town, and street and number, if any, of the office at which the records referred to in G.S. 59-106 are kept, if such records are not kept at the registered office."
Section 18. G.S. 89C-12 reads as rewritten:
"§ 89C-12. Records and reports of Board; evidence.
The Board shall keep a record of its proceedings and a
register of all applicants for licensure, showing for each the date of application,
name, age, education, and other qualifications, place of business and place of
residence, whether the applicant was rejected or a certificate of licensure
granted, and the date licensure was rejected or granted. The books and register
of the Board shall be prima facie evidence of all matters recorded by the
Board, and a copy duly certified by the secretary of the Board under seal shall
be admissible in evidence as if the original were produced. A roster showing
the names and places of business and of residence of all licensed professional
engineers and all licensed professional land surveyors shall be prepared by the
secretary of the Board current to the month of January of each year. The roster
shall be printed by the Board out of the Board's fund and distributed as
described in the Board's rules. On or before the first day of May of each year,
the Board shall submit to the Governor a report on its transactions for the
preceding year, and shall file with the Secretary of State a copy of the report,
together with a complete statement of the receipts and expenditures of the
Board attested by the chair and the secretary and a copy of the the roster
of licensed professional engineers and professional land surveyors."
Section 19.(a) G.S. 93A-3(a) reads as rewritten:
"(a) There is hereby
created the North Carolina Real Estate Commission, hereinafter called the
Commission. The Commission shall consist of nine members, seven members to be
appointed by the Governor, one member to be appointed by the General Assembly
upon the recommendation of the President Pro Tempore of the Senate in
accordance with G.S. 120-121, and one member to be appointed by the General
Assembly upon the recommendation of the Speaker of the House of Representatives
in accordance with G.S. 120-121. At least three members of the Commission shall
be licensed real estate brokers or real estate salesmen. salespersons.
At least two members of the Commission shall be persons who are not
involved directly or indirectly in the real estate or real estate appraisal
business. Members of the Commission shall serve three-year terms, so staggered
that the terms of two three members expire in one year, the terms
of two three members expire in the next year, and the terms of
three members expire in the third year of each three-year period. The members
of the Commission shall elect one of their members to serve as chairman of the
Commission for a term of one year. The Governor may remove any member of the
Commission for misconduct, incompetency, or willful neglect of duty. The
Governor shall have the power to fill all vacancies occurring on the
Commission, except vacancies in legislative appointments shall be filled under
G.S. 120-122."
Section 19.(b) The Revisor of Statutes is authorized to delete any reference to the words "salesman", "salesman's", "salesmen", and "salesmen's" wherever they appear in Chapter 93A of the General Statutes and to substitute, as appropriate, the words "salesperson", "salesperson's", "salespersons", and "salespersons'".
Section 20.(a) Section 16 of S.L. 1999-293 is repealed.
Section 20.(b) G.S. 110-136.3 is amended by adding a new subsection to read:
"(d1) Employment verifications. - For the purpose of establishing or modifying a child support order, the amount of the obligor's gross income may be established by a written statement signed by the obligor's employer or the employer's designee or an Employee Verification form produced by the Automated Collections Tracking System that has been completed and signed by the obligor's employer or the employer's designee. A written statement signed by the employer of the obligor or the employer's designee that sets forth an obligor's gross income, as well as an Employee Verification form signed by the obligor's employer or the employer's designee, shall be admissible evidence in any action establishing or modifying a child support order."
Section 21.(a) The introductory language of Section 6 of S.L. 1998-220 reads as rewritten:
"Section 6. G.S. 115C-174.21(b) G.S.
115C-174.11(b) reads as rewritten:".
Section 21.(b) The introductory language of Section 11 of S.L. 1998-220 reads as rewritten:
"Section 11. G.S. 115C-174.21(c) G.S.
115C-174.11(c) reads as rewritten:".
Section 22. G.S. 115C-105.46(2) reads as rewritten:
"(2) Shall provide, in
cooperation with the Board of Governors of The University of North Carolina,
ongoing technical assistance to the local school administrative units in the
development, implementation, and evaluation of their local plans under G.S.
115C-105.57. G.S. 115C-105.47."
Section 23. G.S. 115C-325(n) reads as rewritten:
"(n) Appeal. - Any career
employee who has been dismissed or demoted under G.S. 115C-325(e)(2), or under
G.S. 115C-325(j2), or who has been suspended without pay under G.S.
115C-325(a)(4a), or any school administrator whose contract is not renewed in
accordance with G.S. 115C-287.1, or any school administrator whose contract
is not renewed in accordance with G.S. 115C-287.1, or any probationary
teacher whose contract is not renewed under G.S. 115C-325(m)(2) shall have the
right to appeal from the decision of the board to the superior court for the
superior court district or set of districts as defined in G.S. 7A-41.1 in which
the career employee is employed. This appeal shall be filed within a period of
30 days after notification of the decision of the board. The cost of preparing
the transcript shall be determined under G.S. 115C-325(j2)(8) or G.S.
115C-325(j3)(10). A career employee who has been demoted or dismissed, or a
school administrator whose contract is not renewed, who has not requested a
hearing before the board of education pursuant to this section shall not be
entitled to judicial review of the board's action."
Section 24. G.S. 115C-325(q)(1)b. reads as rewritten:
"b. If the State Board through its designee recommends the dismissal of a principal under this subdivision, the principal shall be suspended with pay pending a hearing before a panel of three members of the State Board. The purpose of this hearing, which shall be held within 60 days after the principal is suspended, is to determine whether the principal shall be dismissed.
These principals shall be
suspended with pay pending a hearing before a panel of three members of the
State Board. The purpose of this hearing, which shall be held within 60
days after the principal is suspended, is to determine whether the principal
shall be dismissed."
Section 25. G.S. 115C-404(a) reads as rewritten:
"§ 115C-404. Use of juvenile court information.
(a) Written notifications received in accordance with G.S. 7B-3101 and information gained from examination of juvenile records in accordance with G.S. 7B-3100 are confidential records, are not public records as defined under G.S. 132-1, and shall not be made part of the student's official record under G.S. 115C-402. Immediately upon receipt, the principal shall maintain these documents in a safe, locked record storage that is separate from the student's other school records. The principal shall shred, burn, or otherwise destroy documents received in accordance with G.S. 7B-3100 to protect the confidentiality of the information when the principal receives notification that the court dismissed the petition under G.S. 7B-2411, the court transferred jurisdiction over the student to superior court under G.S. 7B-2200, or the court granted the student's petition for expunction of the records. The principal shall shred, burn, or otherwise destroy all information gained from examination of juvenile records in accordance with G.S. 7B-3100 when the principal finds that the school no longer needs the information to protect the safety of or to improve the educational opportunities for the student or others. In no case shall the principal make a copy of these documents.
G.S. 7A-675.2 Article 31 of Chapter 7B of the General
Statutes petition, court, records pursuant to Chapter 7B of the General
Statutes."
Section 26. G.S. 116-14(b1) reads as rewritten:
"(b1) The President shall receive
General Fund appropriations made by the General Assembly for continuing
operations of The University of North Carolina that are administered by the
President and the President's staff complement established pursuant to G.S.
116-14(b) in the form of a single sum to Budget Code 16010 of The University of
North Carolina in the manner and under the conditions prescribed by G.S.
116-30.2. The President, with respect to the foregoing appropriations, shall
have the same duties and responsibilities that are prescribed by G.S. 116-30.2
for the Chancellor of a special responsibility constituent institution. The
President may establish procedures for transferring funds from Budget Code
16010 to the constituent institutions for nonrecurring expenditures. The
President may identify funds for capital improvement projects from Budget Code
16010, and the capital improvement projects may be established following the
procedures set out in in G.S. 143-18.1."
Section 27. G.S. 116B-66(a) reads as rewritten:
"(a) After property has been paid or delivered to the Treasurer under this Article, another state may recover the property if:
(1) The property was paid or delivered to the custody of this State because the records of the holder did not reflect a last known location of the apparent owner within the borders of the other state, and the other state establishes that the apparent owner or other person entitled to the property was last known to be located within the borders of that state and under the laws of that state the property has escheated or become subject to a claim of abandonment by that state;
(2) The property was paid or delivered to the custody of this State because the laws of the other state did not provide for the escheat or custodial taking of the property, and under the laws of that state subsequently enacted, the property has escheated or become subject to a claim of abandonment by that state;
(3) The records of the holder were erroneous in that they did not accurately identify the owner of the property and the last known location of the owner within the borders of another state, and under the laws of that state the property has escheated or become subject to a claim of abandonment by that state; or
(4) The property
was subjected to custody by this State under G.S. 116B-56(6), and under the
laws of the state of domicile of the holder, the property has escheated or
become subject to a claim of abandonment by that state; or
(5) The property is a sum
payable on a traveler's check, money order, or similar instrument that was
purchased in the other state and delivered into the custody of this State under
G.S. 116B-56(7), G.S. 116B-56(a)(6), and under the laws of the
other state, the property has escheated or become subject to a claim of
abandonment by that state."
Section 28. The catch line of G.S. 120-9 reads as rewritten:
"§ 120-9.
Freedom of speech; protection from arrest. speech."
Section 29. G.S. 126-2(b)(5) reads as rewritten:
"(5) One member of the public at large appointed by the Governor. The initial member appointed under this subdivision shall serve for a term expiring June 30, 2001; the terms of subsequent appointees shall be for six years.
seven".
Section 30. G.S. 131D-2(b)(1) reads as rewritten:
"(1) The Department of
Health and Human Services shall inspect and license, under rules adopted by the
Medical Care Commission, all adult care homes for persons who are aged or
mentally or physically disabled except those exempt in subsection (c) of this
section. Licenses issued under the authority of this section shall be valid for
one year from the date of issuance unless revoked earlier by the Secretary for
failure to comply with any part of this section or any rules adopted hereunder
adult care. adult care adult care Licenses shall be renewed annually
upon filing and the Department's approval of the renewal application. A license
shall not be renewed if outstanding fines and penalties imposed by the State
against the home have not been paid. Fines and penalties for which an appeal is
pending are exempt from consideration. The renewal application shall contain
all necessary and reasonable information that the Department may by rule
require. Except as otherwise provided in this subdivision, the Department may
amend a license by reducing it from a full license to a provisional license for
a period of not more than 90 days whenever the Department finds that:
a. The licensee has substantially failed to comply with the provisions of Articles 1 and 3 of Chapter 131D of the General Statutes and the rules adopted pursuant to these Articles;
b. There is a reasonable probability that the licensee can remedy the licensure deficiencies within a reasonable length of time; and
c. There is a reasonable probability that the licensee will be able thereafter to remain in compliance with the licensure rules for the foreseeable future.
The Department may extend a provisional license for not more than one additional90-day period upon finding that the licensee has made substantial progress toward remedying the licensure deficiencies that caused the license to be reduced to provisional status.
The Department may revoke a license whenever:
a. The Department finds that:
1. The licensee has substantially failed to comply with the provisions of Articles 1 and 3 of Chapter 131D of the General Statutes and the rules adopted pursuant to these Articles; and
2. It is not reasonably probable that the licensee can remedy the licensure deficiencies within a reasonable length of time; or
b. The Department finds that:
1. The licensee has substantially failed to comply with the provisions of Articles 1 and 3 of Chapter 131D of the General Statutes and the rules adopted pursuant to these Articles; and
2. Although the licensee may be able to remedy the deficiencies within a reasonable time, it is not reasonably probable that the licensee will be able to remain in compliance with licensure rules for the foreseeable future; or
c. The Department finds that the licensee has failed to comply with the provisions of Articles 1 and 3 of Chapter 131D of the General Statutes and the rules adopted pursuant to these Articles, and the failure to comply endangered the health, safety, or welfare of the patients in the facility.
The Department may also issue a provisional license to a facility, pursuant to rules adopted by the Medical Care Commission, for substantial failure to comply with the provisions of this section or rules adopted pursuant to this section. Any facility wishing to contest the issuance of a provisional license shall be entitled to an administrative hearing as provided in the Administrative Procedure Act, Chapter 150B of the General Statutes. A petition for a contested case shall be filed within 30 days after the Department mails written notice of the issuance of the provisional license."
Section 31. G.S. 136-176(b)(2) reads as rewritten:
"(2) Twenty-five and five
hundredths percent (25.05%) to plan, design, and construct the urban loops
described in G.S. 136-80 G.S. 136-180 and to pay debt service on
highway bonds and notes that are issued under the State Highway Bond Act of
1996 and whose proceeds are applied to these urban loops."
Section 32. G.S. 143-151.57(a) reads as rewritten:
"(a) Maximum Fees. - The Board may adopt fees that do not exceed the amounts set in the following table for administering this Article:
Item Maximum Fee
Application for home inspector license $25.00
Application for associate home inspector license 15.00
Home inspector examination 75.00
Issuance of home inspector license 150.00
Issuance of associate home inspector license 100.00
Late renewal of home inspector license 25.00
Late renewal of associate home inspector license
inspector
15.00
Application for course approval 150.00
Renewal of course approval 75.00
Course fee, per credit hour per licensee 5.00
Credit for unapproved continuing education course 50.00
Copies of Board rules or licensure standards Cost of printing
and mailing."
Section 33. G.S. 143B-270(c) reads as rewritten:
"(c) Members appointed
shall hold office for a term of four years beginning on October 1, 1987, except
that three of the initial appointees and these three appointees' immediate
successors shall serve a term of two years, with the immediate successors'
terms expiring on September 30, 1991. The Speaker, Lieutenant Governor, and
Governor shall each select one of their initial appointees to serve a two-year
term."
Section 34. G.S. 160A-23.1(d) reads as rewritten:
"(d) If the council adopts
the resolution provided for in subsection (a) of this section and:
(1) Does and
does not adopt the changes, or
(2) Does does
adopt the changes, but approval under the Voting Rights Act of 1965, as
amended, is required, and notice of such approval is not received,
by the end of the third day before the opening of the filing period, the municipal election shall be rescheduled as provided in this subsection and current officeholders shall hold over until their successors are elected and qualified. For cities using the:
(1) Partisan primary
and election method under G.S. 163-291, the primary shall be held on the
primary election date for county officers in 2002, the second primary, if
necessary, shall be held on the second primary election date for county
officers in 2002, and the general election shall be held on the general
election date for county officers in 1992; 2002;
(2) Nonpartisan primary and election method under G.S. 163-294, the primary shall be held on the primary election date for county officers in 2002 and the election shall be held on the date for the second primary for county officers in 2002;
(3) Nonpartisan plurality election method under G.S. 163-292, the election shall be held on the primary election date for county officers in 2002;
(4) Election and runoff method under G.S. 163-293, the election shall be held on the primary election date for county officers in 2002 and the runoffs, if necessary, shall be held on the date for the second primary for county officers in 2002.
The organizational meeting of the new council may be held at any time after the results of the election have been officially determined and published, but not later than the time and date of the first regular meeting of the council in July 2002, except in the case of partisan municipal elections, when the organizational meeting shall be held not later than the time and date of the first regular meeting of the council in December of 2002."
Section 35. G.S. 5A-23(g) reads as rewritten:
"(g) A judge conducting
a hearing to determine if a person is in civil contempt may at that hearing,
upon making the required findings, find the person in criminal contempt for the
same conduct, regardless of whether imprisonment for civil contempt is proper
in the case. A person who is found in civil contempt under this Article
shall not, for the same conduct, be found in criminal contempt under Article 1
of this Chapter."
Section 36. G.S. 7A-41(c)(8) reads as rewritten:
"(8) The names and
boundaries of precincts in New Hanover and Pender Counties are those in
existence on May December 1, 1999."
Section 37. G.S. 14-113.20(b) reads as rewritten:
"(b) The term "identifying information" as used in this section includes the following:
(1) Social security numbers.
(2) Drivers license numbers.
(3) Checking account numbers.
(4) Savings account numbers.
(5) Credit card numbers.
(6) Debit card numbers.
(7) Personal
Identification (PIN) Code as defined in G.S. 14-113.8(8). G.S.
14-113.8(6).
(8) Electronic identification numbers.
(9) Digital signatures.
(10) Any other numbers or information that can be used to access a person's financial resources."
Section 38. G.S. 7A-751(a) reads as rewritten:
"(a) The head of the Office of Administrative Hearings is the Chief Administrative Law Judge, who shall serve as Director of the Office. The Chief Administrative Law Judge has the powers and duties conferred on that position by this Chapter and the Constitution and laws of this State and may adopt rules to implement the conferred powers and duties.
The salary of the Chief Administrative Law Judge shall be the same as that fixed from time to time for district court judges. The salary of a Senior Administrative Law Judge shall be ninety-five percent (95%) of the salary of the Chief Administrative Law Judge.
In lieu of merit and other increment raises, the Chief Administrative Law Judge and any Senior Administrative Law Judge shall receive longevity pay on the same basis as is provided to employees of the State who are subject to the State Personnel Act."
Section 38.1.(a) G.S. 17C-3(a) reads as rewritten:
"(a) There is established
the North Carolina Criminal Justice Education and Training Standards
Commission, hereinafter called 'the Commission," in the Department of
Justice. Commission.' The Commission shall be composed of 26
members as follows:
(1) Police Chiefs. - Three police chiefs selected by the North Carolina Association of Chiefs of Police and one police chief appointed by the Governor.
(2) Police Officers. - Three police officials appointed by the North Carolina Police Executives Association and two criminal justice officers certified by the Commission as selected by the North Carolina Law-Enforcement Officers' Association.
(3) Departments. - The
Attorney General of the State of North Carolina; the Secretary of the
Department of Crime Control and Public Safety; the Secretary of the Department
of Correction; the President of the Department North Carolina System of
Community Colleges.
(3a) A representative of the Office of Juvenile Justice.
(4) At-large Groups. - One individual representing and appointed by each of the following organizations: one mayor selected by the League of Municipalities; one law-enforcement training officer selected by the North Carolina Law-Enforcement Training Officers' Association; one criminal justice professional selected by the North Carolina Criminal Justice Association; one sworn law-enforcement officer selected by the North State Law-Enforcement Officers' Association; one member selected by the North Carolina Law-Enforcement Women's Association; and one District Attorney selected by the North Carolina Association of District Attorneys.
(5) Citizens and Others. - The President of The University of North Carolina; the Director of the Institute of Government; and two citizens, one of whom shall be selected by the Governor and one of whom shall be selected by the Attorney General. The General Assembly shall appoint two persons, one upon the recommendation of the Speaker of the House of Representatives and one upon the recommendation of the President Pro Tempore of the Senate. Appointments by the General Assembly shall be made in accordance with G.S. 120-122. Appointments by the General Assembly shall serve two-year terms to conclude on June 30th in odd-numbered years."
Section 38.1.(b) G.S. 17C-6(a) reads as rewritten:
"(a) In addition to powers conferred upon the Commission elsewhere in this Chapter, the Commission shall have the following powers, which shall be enforceable through its rules and regulations, certification procedures, or the provisions of G.S. 17C-10:
(1) Promulgate rules and regulations for the administration of this Chapter, which rules may require (i) the submission by any criminal justice agency of information with respect to the employment, education, retention, and training of its criminal justice officers, and (ii) the submission by any criminal justice training school of information with respect to its criminal justice training programs that are required by this Chapter;
(2) Establish minimum educational and training standards that must be met in order to qualify for entry level employment and retention as a criminal justice officer in temporary or probationary status or in a permanent position;
(3) Certify, Certify
and recertify, pursuant to the standards that it has established for the
purpose, persons as qualified under the provisions of this Chapter to be
employed at entry level and retained as criminal justice officers;
(4) Establish minimum standards for the certification of criminal justice training schools and programs or courses of instruction that are required by this Chapter;
(5) Certify, Certify
and recertify, pursuant to the standards that it has established for the
purpose, criminal justice training schools and programs or courses of
instruction that are required by this Chapter;
(6) Establish minimum standards and levels of education and experience for all criminal justice instructors who participate in programs or courses of instruction that are required by this Chapter;
(7) Certify, Certify
and recertify, pursuant to the standards that it has established for the
purpose, criminal justice instructors who participate in programs or courses of
instruction that are required by this Chapter;
(8) Investigate and make such evaluations as may be necessary to determine if criminal justice agencies, schools, and individuals are complying with the provisions of this Chapter;
(9) Adopt and amend bylaws, consistent with law, for its internal management and control;
(10) Enter into contracts incident to the administration of its authority pursuant to this Chapter;
(11) Establish minimum standards and levels of training for certification and periodic recertification of operators of and instructors for training programs in radio microwave, laser, and other electronic speed-measuring instruments;
(12) Certify and recertify, pursuant to the standards that it has established, operators and instructors for training programs for each approved type of radio microwave, laser, and other electronic speed-measuring instruments;
(13) In conjunction with the Secretary of Crime Control and Public Safety, approve use of specific models and types of radio microwave, laser, and other speed-measuring instruments and establish the procedures for operation of each approved instrument and standards for calibration and testing for accuracy of each approved instrument.
(14) Establish minimum standards for in-service training for criminal justice officers."
Section 39. G.S. 18B-108 reads as rewritten:
"§ 18B-108. Sales on trains.
Alcoholic beverages may be sold on railroad trains in this
State upon receipt of the required revenue license under G.S. 105-113.76. compliance
with Article 2C of Chapter 105 of the General Statutes."
Section 40.(a) G.S. 24-1.1A(c) reads as rewritten:
"(c) If the home loan is one described in subdivision (a)(1) or subdivision (a)(2) of this section, the lender may charge the borrower the following fees and charges in addition to interest and other fees and charges as permitted in this section and late payment charges as permitted in G.S. 24-10.1:
(1) At or before loan closing, the lender may charge such of the following fees and charges as may be agreed upon by the parties notwithstanding the provisions of any State law, other than G.S. 24-1.1E, limiting the amount of such fees or charges:
a. Loan
application, origination, and commitment fees; commitment, and
interest rate lock fees;
a1. Fees to administer a construction loan or a construction/permanent loan, including inspection fees and loan conversion fees;
b. Discount points, but only to the extent the discount points are paid for the purpose of reducing, and in fact result in a bona fide reduction of the interest rate or time-price differential;
c. Assumption fees to the extent permitted by G.S. 24-10(d);
d. Appraisal fees to the extent permitted by G.S. 24-10(h);
e. To Fees
and charges to the extent permitted by G.S. 24-8(d), sums for the payment
of bona fide loan-related goods, products, and services provided or to be
provided by third parties and sums for the payment of taxes, filing fees,
recording fees, and other charges, and fees paid or to be paid to public
officials; G.S. 24-8(d); and
f. Additional fees and charges, however individually or collectively denominated, payable to the lender which, in the aggregate, do not exceed the greater of (i) one quarter of one percent (1/4 of 1%) of the principal amount of the loan, or (ii) one hundred fifty dollars ($150.00).
(2) Except as provided in subsection (g) of this section with respect to the deferral of loan payments, upon modification, renewal, extension, or amendment of any of the terms of a home loan, the lender may charge such of the following fees and charges as may be agreed upon by the parties notwithstanding the provisions of any State law, other than G.S. 24-1.1E, limiting the amount of such fees or charges:
a. Discount points, but only to the extent the discount points are paid for the purpose of reducing, and in fact result in a bona fide reduction of, the interest rate or time-price differential;
a1. Fees which do not exceed one quarter of one percent (1/4 of 1%) of the principal amount of the loan if the principal amount of the loan is less than one hundred fifty thousand dollars ($150,000), or one percent of the principal amount of the loan if the principal amount of the loan is one hundred fifty thousand dollars ($150,000) or more, for the conversion of a variable interest rate loan to a fixed interest rate loan, of a fixed interest rate loan to a variable interest rate loan, of a closed-end loan to an open-end loan, or of an open-ended loan to a closed-end loan;
b. Assumption fees to the extent permitted by G.S. 24-10(d);
c. Appraisal fees to the extent permitted by G.S. 24-10(h);
d. To Fees
and charges to the extent permitted by G.S. 24-8(d), sums for the
payment of bona fide loan-related goods, products, and services provided or to
be provided by third parties and sums for the payment of taxes, filing fees,
recording fees, and other charges, and fees paid or to be paid to public
officials; G.S. 24-8(d); and
e. Additional
If no fees are charged under subdivision (c)(2)b. of this section,
additional fees and charges, however individually or collectively denominated,
payable to the lender which, in the aggregate, do not exceed the greater of (i)
one quarter of one percent (1/4 of 1%) of the balance outstanding at the time
of the modification, renewal, extension, or amendment of terms, or (ii) one
hundred fifty dollars ($150.00). The fees and charges permitted by this
sub-subdivision may be charged only pursuant to a written agreement which
states the amount of the fee or charge and is made at the time of the specific
modification, renewal, extension, or amendment, or at the time the specific
modification, renewal, extension, or amendment is requested."
Section 40.(b) G.S. 24-1.1A(g)(2)e. reads as rewritten:
"e. No
lender may charge a deferral fee for modifying or extending the maturity date
of a loan or the date a balloon payment is due; provided, however, that any
such modification or extension of the loan maturity date or the date a balloon
payment is due shall, to the extent applicable, be considered a modification or
extension subject to the provisions of subdivision (c)(2) of this section. A
lender may charge a deferral fee under this subsection for deferring the
payment of all or part of one or more regularly scheduled payments, regardless
of whether the deferral results in an extension of the loan maturity date or
the date a balloon payment is due. A modification or extension of the
loan maturity date or the date a balloon payment is due which is not incident
to the deferral of a regularly scheduled payment shall be considered a
modification or extension subject to the provisions of subdivision (c)(2) of
this section."
Section 40.(c) G.S. 24-8(d) reads as rewritten:
"(d) Notwithstanding any
contrary provision of State law, any lender may collect money from the borrower
for the payment of (i) bona fide loan-related goods, products, and services
provided or to be provided by third parties, and (ii) taxes, filing fees,
recording fees, and other charges and fees paid or to be paid to public officials.
officials, and (iii) fees payable to the federal government, any state
or local government or any federal, state, or local governmental agency in
connection with a loan made pursuant to a loan program sponsored by or offered
through the federal government, any state or local government or any federal,
state or local government agency, including loan guarantee and tax credit
programs. No third party shall charge or receive (i) any unreasonable
compensation for loan-related goods, products, and services, or (ii) any
compensation for which no loan-related goods and products are provided or for
which no or only nominal loan-related services are performed. Loan-related
goods, products, and services include fees for tax payment services, fees for
flood certification, fees for pest-infestation determinations, mortgage
brokers' fees, appraisal fees, inspection fees, environmental assessment fees,
fees for credit report services, assessments, costs of upkeep, surveys,
attorneys' fees, notary fees, escrow charges, and insurance premiums
(including, for example, fire, title, life, accident and health, disability,
unemployment, flood, and mortgage insurance)."
Section 40.1. G.S. 24-1.1E(c) reads as rewritten:
"(c) Prohibited Acts and Practices. - The following acts and practices are prohibited in the making of a high-cost home loan:
(1) No lending without home-ownership counseling. - A lender may not make a high-cost home loan without first receiving certification from a counselor approved by the North Carolina Housing Finance Agency that the borrower has received counseling on the advisability of the loan transaction and the appropriate loan for the borrower.
(2) No lending without due regard to repayment ability. - As used in this subsection, the term "obligor" refers to each borrower, co-borrower, cosigner, or guarantor obligated to repay a loan. A lender may not make a high-cost home loan unless the lender reasonably believes at the time the loan is consummated that one or more of the obligors, when considered individually or collectively, will be able to make the scheduled payments to repay the obligation based upon a consideration of their current and expected income, current obligations, employment status, and other financial resources (other than the borrower's equity in the dwelling which secures repayment of the loan). An obligor shall be presumed to be able to make the scheduled payments to repay the obligation if, at the time the loan is consummated, the obligor's total monthly debts, including amounts owed under the loan, do not exceed fifty percent (50%) of the obligor's monthly gross income as verified by the credit application, the obligor's financial statement, a credit report, financial information provided to the lender by or on behalf of the obligor, or any other reasonable means; provided, no presumption of inability to make the scheduled payments to repay the obligation shall arise solely from the fact that, at the time the loan is consummated, the obligor's total monthly debts (including amounts owed under the loan) exceed fifty percent (50%) of the obligor's monthly gross income.
(3) No financing of fees or charges. - In making a high-cost home loan, a lender may not directly or indirectly finance:
a. Any prepayment fees or penalties payable by the borrower in a refinancing transaction if the lender or an affiliate of the lender is the noteholder of the note being refinanced;
b. Any points and fees; or
c. Any other charges payable to third parties.
(4) No benefit from refinancing existing high-cost home loan with new high-cost home loan. - A lender may not charge a borrower points and fees in connection with a high-cost home loan if the proceeds of the high-cost home loan are used to refinance an existing high-cost home loan held by the same lender as noteholder.
(5) Restrictions on home-improvement contracts. - A lender may not pay a contractor under a home-improvement contract from the proceeds of a high-cost home loan other than (i) by an instrument payable to the borrower or jointly to the borrower and the contractor, or (ii) at the election of the borrower, through a third-party escrow agent in accordance with terms established in a written agreement signed by the borrower, the lender, and the contractor prior to the disbursement.
(6) No shifting of liability. - A lender is prohibited from shifting any loss, liability, or claim of any kind to the closing agent or closing attorney for any violation of this section."
Section 41. G.S. 42A-19 reads as rewritten:
"§ 42A-19. Transfer of property subject to a vacation rental agreement.
(a) The grantee of
residential property voluntarily transferred by a landlord who has entered into
a vacation rental agreement for the use of the property shall take his or her
title subject to the vacation rental agreement if the vacation rental is to end
not later than 180 days after the grantee's interest in the property is
recorded in the office of the register of deeds. If the vacation rental is to
end more than 180 days after the recording of the grantee's interest, the
tenant shall have no right to enforce the terms of the agreement unless the
grantee has agreed in writing to honor such terms, but the tenant shall be
entitled to a refund of any payments made by him or her. her,
as provided in subsection (b) of this section. Prior to entering into
any contract of sale, the landlord shall disclose to the grantee the time periods
that the property is subject to a vacation rental agreement. Not later than 10
days after entering into the contract of sale the landlord shall disclose to
the grantee each tenant's name and address and shall provide the grantee with a
copy of each vacation rental agreement. Not later than 10 days after transfer
of the property, the grantee or the grantee's agent shall:
(1) Notify each tenant in writing of the property transfer, the grantee's name and address, and the date the grantee's interest was recorded.
(2) Advise each tenant whether he or she has the right to occupy the property subject to the terms of the vacation rental agreement and the provisions of this section.
(3) Advise each tenant of whether he or she has the right to receive a refund of any payments made by him or her.
(b) Except as otherwise provided in this subsection, upon termination of the landlord's interest in the residential property subject to a vacation rental agreement, whether by sale, assignment, death, appointment of receiver or otherwise, the landlord or the landlord's agent, or the real estate broker, shall, within 30 days, transfer all advance rent paid by the tenant, and the portion of any fees remaining after any lawful deductions made under G.S. 42A-16, to the landlord's successor in interest and thereafter notify the tenant by mail of such transfer and of the transferee's name and address. For vacation rentals that end more than 180 days after the recording of the interest of the landlord's successor in interest, unless the landlord's successor in interest has agreed in writing to honor the vacation rental agreement, the landlord or the landlord's agent, or the real estate broker, shall, within 30 days, transfer all advance rent paid by the tenant, and the portion of any fees remaining after any lawful deductions made under G.S. 42A-16, to the tenant. Compliance with this subsection shall relieve the landlord or real estate broker of further liability with respect to any payment of rent or fees. Funds held as a security deposit shall be disbursed in accordance with G.S. 42A-18.
(c) If, prior
to the tenant's occupancy of the property, the landlord's interest in the
property is involuntarily transferred to another, the landlord shall refund to
the tenant within 60 days after the transfer any payments made by the tenant.
(d) The failure of a landlord to comply with the provisions of this section shall constitute an unfair trade practice in violation of G.S. 75-1.1. A landlord who complies with the requirements of this section shall have no further obligations to the tenant."
Section 42.(a) G.S. 43-22 reads as rewritten:
"§ 43-22. Jurisdiction of courts; registered land affected only by registration.
Except as otherwise specially provided by this Chapter,
registered land and ownership therein shall be subject to the jurisdiction of
the courts in the same manner as if it had not been registered; but the
registration shall be the only operative act to transfer or affect the title to
registered land, and shall date from the time the writing, instrument or record
to be registered is duly filed in the office of the register of deeds, subject
to the provisions of this Chapter; no voluntary or involuntary transaction
shall affect the title to registered lands until registered in accordance with
the provisions of this Chapter: Provided, that all mortgages, deeds,
surrendered and canceled certificates, when new certificates are issued for the
land so deeded, the other paper- writings, if any, pertaining to and affecting
the registered estate or estates herein referred to, shall be filed by the
register of deeds for reference and information, but the registration of
titles book consolidated real property records shall be and
constitute sole and conclusive legal evidence of title, except in cases of
mistake and fraud, which shall be corrected in the methods now provided for the
correction of papers authorized to be registered."
Section 42.(b) G.S. 43-25 reads as rewritten:
"§ 43-25. Release from registration.
Whenever the record owner of any estate in lands, the title
to which has been registered or attempted to be registered in accordance with
the provisions of this Chapter, desires to have such estate released from the
provisions of said Chapter insofar as said Chapter relates to the form of
conveyance, so that such estate may ever thereafter be conveyed, either
absolutely or upon condition or trust, by the use of any desired form of
conveyance other than the certificate of title prescribed by said Chapter, such
owner may present his owner's certificate of title to such registered estate to
the register of deeds of the county wherein such land lies, with a memorandum
or statement written by him on the margin thereof in the words following, or
words of similar import, to wit: "I (or we),..............., being the
owner (or owners) of the registered estate evidenced by this certificate of
title, do hereby release said estate from the provisions of Chapter 43 of the General
Statutes of North Carolina insofar as said Chapter relates to the form of
conveyance, so that hereafter the said estate may, and shall be forever until
again hereafter registered in accordance with the provisions of said Chapter
and acts amendatory thereof, conveyed, either absolutely or upon condition or
trust, by any form of conveyance other than the certificate of title prescribed
by said Chapter, and in the same manner as if said estate had never been
registered." Which said memorandum or statement shall further state that
it is made pursuant to the provisions of this section, and shall be signed by
such record owner and attested by the register of deeds under his hand and
official seal, and a like memorandum or statement so entered, signed and attested
upon the margin of the record of the said owner's certificate of title in the registration
of titles book consolidated real property records in said register's
office, with the further notation made and signed by the register of deeds on
the margin of the certificate of title in the registration of titles book consolidated
real property records showing that such entry has been made upon the
owner's certificate of title; and thereafter any conveyance of such registered
estate, or any part thereof, by such owner, his heirs or assigns, by means of
any desired form of conveyance other than such certificate of title shall be as
valid and effectual to pass such estate of the owner according to the tenor and
purport of such conveyance in the same manner and to the same extent as if such
estate had never been so registered."
Section 42.(c) G.S. 43-31 reads as rewritten:
"§ 43-31. When whole of land conveyed.
Whenever the whole of any registered estate is transferred or conveyed the same shall be done by a transfer or conveyance attached to the certificate substantially as follows:
The owners (giving the names of the parties owning land described in the certificate) hereby, in consideration of ______________ dollars, sell and convey to the purchaser (giving name of purchaser) the lot or tract of land, as the case may be, described in the certificate of title hereto attached. The transfer shall be indexed on the grantor and grantee indexes in the same manner as deeds are indexed.
The same shall be signed and properly acknowledged by the
parties and shall have the full force and effect of a deed in fee simple:
Provided, that if the sale shall be in trust, upon condition, with power to
sell or other unusual form of conveyance, the same shall be set out in the transfer,
and shall be entered upon the registration of titles book consolidated
real property records as hereinafter provided; that upon presentation of
the transfer, together with the certificate of title, to the register of deeds,
the transaction shall be duly noted and registered in accordance with the
provisions of this Chapter, and certificate of title so presented shall be
canceled and a new certificate with the same number issued to the purchaser
thereof, which new certificate shall fully refer by number and also by name of
holder to former certificate just canceled."
Section 42.(d) G.S. 43-35 reads as rewritten:
"§ 43-35. References and cross references entered on register.
In all cases the register of deeds shall place upon the registry
of title books consolidated real property records and upon the
certificate of title of such registered estate therein, references and cross
references to the new certificates issued as above provided, in accordance with
the provisions of this Article, and the new certificates issued shall fully
refer by number and by name of the holder to the canceled certificate in place
of which they are issued."
Section 42.(e) G.S. 43-36 reads as rewritten:
"§ 43-36. When land conveyed as security.
(a) Whole Land Conveyed. - Whenever the owner of any registered estate shall desire to convey same as security for debt, it may be done in the following manner, by a short form of transfer, substantially as follows, to wit:
A.B. and wife (giving names of all owners or holders of certificates and their wives) hereby transfer to C.D. the tract or lot of land described as No. ......... in registration of titles book for ............. County, a certificate for the title for same being hereto attached, to secure a debt of ........... dollars, due to ........, of ......... County and State, on the .... day of ........, ......, evidenced by bond (or otherwise as the case may be) dated the ....... day of ........, ...... In case of default in payment of said debt with accrued interest, ...... days notice of sale required.
The same shall be signed and properly acknowledged by the
parties making same, and shall be presented, together with the owner's
certificate, to the register of deeds, whose duty it shall be to note upon the
owner's certificate and upon the certificate of title in the registration of
titles book consolidated real property records the name of the
trustee, the amount of debt, and the date of maturity of same.
(b) Part of Land
Conveyed. - When a part of the registered estate shall be so conveyed,
the register of deeds shall note upon the book consolidated real
property records and owner's certificate the part so conveyed, and if the
same be required and the proper fee paid by the trustee, shall issue what shall
be known as a partial certificate, over his hand and seal, setting out the
portion so conveyed.
(c) Effect of Transfer. - All transfers by such short form shall convey the power of sale upon due advertisement at the county courthouse and in some newspaper published in the county, or adjoining county, in the same manner and as fully as is now provided by law in the case of mortgages and deeds of trust and default therein.
(d) Other Encumbrances
Noted. - All registered encumbrances, rights or adverse claims affecting the
estate represented thereby shall continue to be noted, not only upon the
certificate of title in the registration book, consolidated real
property records, but also upon the owner's certificate, until same shall
have been released or discharged. And in the event of second or other
subsequent voluntary encumbrances the holder of the certificate may be required
to produce such certificate for the entry thereon or attachment thereto
of the note of such subsequent charge or encumbrance as provided in this
Article.
(e) Other Forms of
Conveyance May Be Used. - Nothing in this section nor this Chapter shall be
construed to prevent the owner from conveying such land, or any part of the
same, as security for a debt by deed of trust or mortgage in any form which may
be agreed upon between the parties thereto, and having such deed of trust or
mortgage recorded in the office of the register of deeds as other deeds of
trust and mortgages are recorded: Provided, that the book and page of the record
at which such deed of trust or mortgage is recorded shall be entered by the
register of deeds upon the owner's certificate and also on the registration
of titles book. consolidated real property records.
(f) Sale under Lien; New Certification. - Upon foreclosure of such deed of trust or mortgage, or sale under execution for taxes or other lien on the land, the fact of such foreclosure or sale shall be reported by the trustee, mortgagee or other person authorized to make the same, to the register of deeds of the county in which the land lies, and, upon satisfactory evidence thereof, it shall be his duty to call in and cancel the outstanding certificate of title for the land, so sold, and to issue a new certificate in its place to the purchaser or other person entitled thereto; and the production of such outstanding certificate and its surrender by the holder thereof may be compelled, upon notice to him, by motion before and order of the clerk of the superior court in the original proceeding or the clerk of the superior court of the county in which the land lies; but the right of appeal from such order may be exercised and shall be allowed as in other special proceedings, and pending any such appeal the rights of all parties shall be preserved."
Section 42.(f) G.S. 43-38 reads as rewritten:
"§ 43-38. Transfers probated; partitions; contracts.
All transfers of registered land shall be duly executed and
probated as required by law upon like conveyances of other lands, and in all
cases of change in boundary by partition, subtraction or addition of land there
shall be an accurate survey and permanent marking of boundaries and accurate
plots, showing the courses, distances and markings of every portion thereof,
which shall be duly proved and registered as upon the initial registration.
Such transfers shall be presented to the register of deeds for entry upon the registration
of titles book consolidated real property records and upon the
owner's certificate within 30 days from the date thereof, or become subject to
any rights which may accrue to any other person by a prior registration. All
leases or contracts affecting land for a period exceeding three years shall be
in writing, duly proved before the clerk of the superior court, recorded in the
register's office, and noted upon the registry and upon the owner's
certificate."
Section 42.(g) G.S. 43-39 reads as rewritten:
"§ 43-39. Certified copy of order of court noted.
In voluntary transactions a certificate from the proper State,
county or court officer, or certified copy of the order, decree or judgment of
any court of competent jurisdiction shall be authority for him to order a
proper notation thereof upon the registration of titles book, consolidated
real property records, and for the register of deeds to note the
transaction under the direction of the court."
Section 42.(h) G.S. 43-42 reads as rewritten:
"§ 43-42. Conveyance of registered land in trust.
Whenever a writing, instrument or record is filed for the purpose
of transferring registered land in trust, or upon any equitable condition or
limitation expressed therein, or for the purpose of creating or declaring a
trust or other equitable interest in such land, the particulars of the trust,
condition, limitation or other equitable interest shall not be entered on the
certificate, but it shall be sufficient to enter in the book consolidated
real property records and upon the certificates a memorial thereof by the
terms "in trust" or "upon condition" or in other apt words,
and to refer by number to the writing, instrument or record authorizing or
creating the same. And if express power is given to sell, encumber or deal with
the land in any manner, such power shall be noted upon the certificates by the
term "with power to sell" or "with power to encumber," or
by other apt words."
Section 42.(i) G.S. 43-44 reads as rewritten:
"§ 43-44. Validating conveyance by entry on margin of certificate.
In all cases where the owner of any estate in lands, the
title to which has been registered or attempted to be registered in accordance
with the provisions of this Chapter, has before August 21, 1924, and subsequent
to such registration made any conveyance of such estate, or any portion
thereof, by any form of conveyance sufficient in law to pass the title thereto
if the title to said lands had not been so registered, the record owner and
holder of the certificate of title covering such registered estate may
enter upon the margin of his certificate of title in the registration of
titles book consolidated real property records a memorandum showing
that such registered estate, or a portion thereof, has been so conveyed, and
further showing the name of the grantee or grantees and the number of the book
and the page thereof where such conveyance is recorded in the office of the
register of deeds, and make a like entry upon the owner's certificate of title
held by him, both of such entries to be signed by him and witnessed by the
register of deeds, and attested by the seal of office of the register of deeds
upon said owner's certificate, with the further notation made and signed by the
register of deeds on the margin of the certificate of title in the registration
of titles book consolidated real property records showing that such
entry has been made upon the owner's certificate of title, and thereupon such
conveyance shall become and be as valid and effectual to pass such estate of
the owner according to the tenor and purport of such conveyance as if the title
to said lands had never been so registered, whether such conveyance be in form
absolute or upon condition of trust; and in all cases where such conveyance has
been made before August 21, 1924, upon the making of the entries herein
authorized by the record owner and holder of such owner's certificate of title,
the grantee and his heirs and assigns shall thereafter have the same right to
convey the said estate or any part of the same in all respects as if the title
to said lands had never been so registered."
Section 42.(j) This section is effective retroactive to January 1, 2000.
Section 43. G.S. 55-5-04(b) reads as rewritten:
"(b) Whenever a
corporation shall fail to appoint or maintain a registered agent in this State,
or whenever its registered agent cannot with due diligence be found at the
registered office, then the Secretary of State shall be an agent of such
corporation upon whom any such process, notice or demand may be served.
Service on the Secretary of State of any such process, notice or demand shall
be made by delivering to and leaving with him the Secretary of State or
with any clerk having charge of the corporation department of his office, authorized
by the Secretary of State to accept service of process, duplicate copies of
any such process, notice or demand. demand and the fee required by
G.S. 55-1-22(b). In the event any such process, notice or demand is served
on the Secretary of State, he State in the manner provided by
this subsection, the Secretary of State shall immediately mail one of the
copies thereof, by registered or certified mail, return receipt requested, to
the corporation at its principal office shown in its most recent annual
report or in any subsequent communication received from the corporation stating
the current mailing address of its principal office or, if there is no
mailing address for the principal office on file, to the corporation at its
registered office. Service on a corporation under this subsection shall be
effective for all purposes from and after the date of such the service
on the Secretary of State."
Section 44. G.S. 55-9-05 reads as rewritten:
"§ 55-9-05. Exemptions.
The provisions of G.S. 55-9-02 shall not be applicable to any
corporation that shall be made the subject of a business combination by an
other entity if: (i) the corporation was not a public corporation (as
defined in G.S. 55-1-40 (18a)) at the time such other entity acquired in excess
of ten percent (10%) of the voting shares; (ii) on or before September 30, 1990
(or such earlier date as may be irrevocably established by resolution of the
board of directors), the board of directors of a corporation to which G.S.
55-9-02 was not applicable on July 1, 1990, (other than a corporation described
in G.S. 55-9-05 (iii)) adopted a bylaw stating that the provisions of this
Article shall not be applicable to the corporation; (iii) in the case of a
corporation to which G.S. 55-9-02 was not applicable on July 1, 1990, as the
result of adoption by its board of directors under G.S. 55-9-05(ii) of a bylaw
providing that G.S. 55-9-02 not apply to such corporation, the board of
directors of such corporation shall not have rescinded such bylaw on or before
September 30, 1990 (or such earlier date as may be irrevocably established by
resolution of the board of directors); (iv) in the case of a corporation
(including its predecessors) which becomes a public corporation for the first
time after July 1, 1990, such corporation adopts a bylaw within 90 days of
becoming a public corporation stating that the provisions of this Article shall
not be applicable to it; (v) in the case of a newly formed corporation after
April 23, 1987, the initial articles of incorporation of the corporation shall
provide that the provisions of this Article shall not be applicable; or (vi)
such business combination was the subject of an existing agreement of the
corporation on April 23, 1987. April 23, 1987; or (vii) on or after
September 1, 2000, and on or before December 31, 2000, the board of directors
of a corporation to which G.S. 55-9-02 was applicable on September 1, 2000,
adopts a bylaw stating that the provisions of this Article shall not be
applicable to the corporation. Neither the adoption or failure to
adopt a bylaw of the type set forth in G.S. 55-9-05(ii) or (iv) G.S.
55-9-05(ii), (iv), or (vii) of this section nor the rescission or failure
to rescind a bylaw of the type referred to in G.S. 55-9-05(iii) shall
constitute grounds for any cause of action, at law or in equity, against the
corporation or any of its directors."
Section 45. G.S. 55-11-10(e1) reads as rewritten:
"(e1) If the surviving business entity is not a domestic limited liability company, a domestic corporation, a domestic nonprofit corporation, or a domestic limited partnership, when the merger takes effect the surviving business entity is deemed:
(1) To agree that it may be served with process in this State in any proceeding for enforcement (i) of any obligation of any merging domestic limited liability company, domestic corporation, domestic nonprofit corporation, domestic limited partnership, or other partnership as defined in G.S. 59-36 that is formed under the laws of this State, (ii) the rights of dissenting shareholders of any merging domestic corporation under Article 13 of this Chapter, and (iii) any obligation of the surviving business entity arising from the merger; and
(2) If the surviving
business entity does not have a registered agent in this State, to To
have appointed the Secretary of State as its registered agent for
service of process in any such proceeding until such time as the surviving
business entity appoints a registered agent in this State. proceeding.
Service on the Secretary of State of any such process shall be made by
delivering to and leaving with the Secretary of State or with any clerk
authorized by the Secretary of State to accept service of process, duplicate
copies of such process. process and the fee required by G.S.
55-1-22(b). Upon receipt of service of process on behalf of a surviving
business entity, entity in the manner provided for in this section, the
Secretary of State shall immediately mail a copy of the process by registered
or certified mail, return receipt requested, to the surviving business entity
at its address shown in the articles of merger or, if an application for
certificate of withdrawal by reason of merger has been filed, at the address
for service of process contained in that application. entity. If the
surviving business entity is authorized to transact business or conduct affairs
in this State, the address for mailing shall be its principal office designated
in the latest document filed with the Secretary of State that is authorized by
law to designate the principal office or, if there is no principal office on
file, its registered office. If the surviving business is not authorized
to transact business or conduct affairs in this State, the address for mailing
shall be the mailing address designated pursuant to subdivision (3) of
subsection (d) of this section."
Section 46. G.S. 55A-5-04(b) reads as rewritten:
"(b) When a corporation
fails to appoint or maintain a registered agent in this State, or when its
registered agent cannot with due diligence be found at the registered office,
the Secretary of State shall be an agent of the corporation upon whom any
process, notice, or demand may be served. Service on the Secretary of State of
any process, notice, or demand shall be made by delivering to and leaving with
the Secretary of State or with any clerk having charge of the corporation
department of his office, authorized by the Secretary of State to accept
service of process, duplicate copies of any such process, notice or demand.
demand and the fee required by G.S. 55A-1-22(b). In the event any
process, notice, or demand is served on the Secretary of State, State
in the manner provided for in this section, he the Secretary of
State shall immediately mail one of the copies thereof, by registered or
certified mail, return receipt requested, to the corporation at its principal
office shown in its most recent annual report, if applicable, the articles
of incorporation, the Designation of Principal Office Address form, in any
subsequent Corporation's Statement of Change of Principal Office Address form,
or in any subsequent communication received from the corporation stating the
current mailing address of its principal office or, if there is no mailing
address for the principal office on file, to the corporation at its registered
office. Service on a corporation under this subsection shall be effective for
all purposes from and after the date of such service on the Secretary of
State."
Section 47. G.S. 55-9A-09 reads as rewritten:
"§ 55-9A-09. Exemptions.
The provisions of this Article shall not be applicable to any
corporation if, on or before September 30, 1990, or such earlier date as may be
irrevocably established by resolution of the board of directors, or at any time
before the corporation becomes, or after it ceases to be, a covered
corporation, the board of directors adopts a bylaw stating that the provisions
of this Article shall not be applicable to the corporation; or, in the case of
a corporation formed after August 12, 1987, its initial articles of
incorporation provide that this Article shall not be applicable to the corporation.
corporation; or on or after September 1, 2000, and on or before December
31, 2000, the board of directors of a corporation to which the provisions of
this Article were applicable on September 1, 2000, adopts a bylaw stating that
the provisions of this Article shall not be applicable to the
corporation. Neither adoption nor failure to adopt such a bylaw or
provision shall constitute grounds for any cause of action against the
corporation, or any officer or director of the corporation."
Section 48. G.S. 55A-11-09 reads as rewritten:
"§ 55A-11-09. Merger with unincorporated entity.
(a) As used in this
section, "business entity" means a domestic corporation as defined in
G.S. 55-1-40 (including a professional corporation as defined in G.S. 55B-2), a
foreign corporation as defined in G.S. 55-1-40 (including a foreign
professional corporation as defined in G.S. 55B-16), a domestic or foreign
nonprofit corporation as defined in G.S. 55A-1-40, a domestic or foreign
limited liability company as defined in G.S. 57C-1-03, a domestic or foreign
limited partnership as defined in G.S. 59-102, and a registered
limited liability partnership or foreign limited liability partnership as
defined in G.S. 59-32, or any other partnership as defined in G.S. 59-36
whether or not formed under the laws of this State (including a registered
limited liability partnership as defined in G.S. 59-32 and any limited
liability partnership formed under a law other than the laws of this State). State.
(b) One or more domestic nonprofit corporations may merge with one or more unincorporated entities and, if desired, one or more foreign nonprofit corporations, domestic business corporations, or foreign business corporations if:
(1) The merger is permitted by the laws of the state or country governing the organization and internal affairs of each of the other merging business entities;
(2) Each merging domestic nonprofit corporation and each other merging business entity comply with the requirements of this section and, to the extent applicable, the laws referred to in subdivision (1) of this subsection; and
(3) The merger complies with G.S. 55A-11-02, if applicable.
(c) Each merging domestic nonprofit corporation and each other merging business entity shall approve a written plan of merger containing:
(1) For each merging business entity, its name, type of business entity, and the state or country whose laws govern its organization and internal affairs;
(2) The name of the merging business entity that shall survive the merger;
(3) The terms and conditions of the merger;
(4) The manner and basis for converting the interests in each merging business entity into interests, obligations, or securities of the surviving business entity or into cash or other property in whole or in part; and
(5) If the surviving business entity is a domestic nonprofit corporation, any amendments to its articles of incorporation that are to be made in connection with the merger.
The plan of merger may contain other provisions relating to the merger.
In the case of a domestic nonprofit corporation, approval of the plan of merger requires that the plan of merger be adopted as provided in G.S. 55A-11-03. In the case of each other merging business entity, the plan of merger must be approved in accordance with the laws of the state or country governing the organization and internal affairs of such merging business entity.
After a plan of merger has been approved by a domestic nonprofit corporation but before the articles of merger become effective, the plan of merger (i) may be amended as provided in the plan of merger, or (ii) may be abandoned (subject to any contractual rights) as provided in the plan of merger or, if there is no such provision, as determined by the board of directors.
(d) After a plan of merger has been approved by each merging domestic nonprofit corporation and each other merging business entity as provided in subsection (c) of this section, the surviving business entity shall deliver articles of merger to the Secretary of State for filing. The articles of merger shall set forth:
(1) The plan of merger;
(2) For each merging business entity, its name, type of business entity, and the state or country whose laws govern its organization and internal affairs;
(3) The name and
address of the surviving business entity; entity and, if
the surviving business entity is not authorized to transact business or conduct
affairs in this State, a designation of its mailing address and a commitment to
file with the Secretary of State a statement of any subsequent change in its
mailing address;
(4) A statement that the plan of merger has been approved by each merging business entity in the manner required by law; and
(5) The effective date and time of merger if it is not to be effective at the time of filing of the articles of merger.
If the plan of merger is amended or abandoned after the articles of merger have been filed but before the articles of merger become effective, the surviving business entity promptly shall deliver to the Secretary of State for filing an amendment to the articles of merger reflecting the amendment or abandonment of the plan of merger.
Certificates of merger shall also be registered as provided in G.S. 47-18.1.
(e) A merger takes effect when the articles of merger become effective. When a merger takes effect:
(1) Each other merging business entity merges into the surviving business entity and the separate existence of each merging business entity except the surviving business entity ceases;
(2) The title to all real estate and other property owned by each merging business entity is vested in the surviving business entity without reversion or impairment;
(3) The surviving business entity has all liabilities of each merging business entity;
(4) A proceeding pending by or against any merging business entity may be continued as if the merger did not occur, or the surviving business entity may be substituted in the proceeding for a merging business entity whose separate existence ceases in the merger;
(5) If a domestic nonprofit corporation is the surviving business entity, its articles of incorporation shall be amended to the extent provided in the plan of merger;
(6) The interests in each merging business entity that are to be converted into interests, obligations, or securities of the surviving business entity or into the right to receive cash or other property are thereupon so converted, and the former holders of the interests are entitled only to the rights provided to them in the articles of merger or, in the case of former holders of shares in a domestic business corporation, any rights they may have under Article 13 of Chapter 55 of the General Statutes; and
(7) If the surviving business entity is not a domestic business corporation, the surviving business entity is deemed to agree that it will promptly pay to the dissenting shareholders of any merging domestic business corporation the amount, if any, to which they are entitled under Article 13 of Chapter 55 of the General Statutes and otherwise to comply with the requirements of Article 13 as if it were a surviving domestic business corporation in the merger.
The merger shall not affect the liability or absence of liability of any holder of an interest in a merging business entity for any acts, omissions, or obligations of any merging business entity made or incurred prior to the effectiveness of the merger. The cessation of separate existence of a merging business entity in the merger shall not constitute a dissolution or termination of the merging business entity.
(e1) If the surviving business entity is not a domestic limited liability company, a domestic business corporation, a domestic nonprofit corporation, or a domestic limited partnership, when the merger takes effect the surviving business entity is deemed:
(1) To agree that it may be served with process in this State in any proceeding for enforcement of (i) any obligation of any merging domestic limited liability company, domestic business corporation, domestic nonprofit corporation, domestic limited partnership, or other partnership as defined in G.S. 59-36 that is formed under the laws of this State, (ii) the rights of dissenting shareholders of any merging domestic business corporation under Article 13 of Chapter 55 of the General Statutes, and (iii) any obligation of the surviving business entity arising from the merger; and
(2) If the surviving
business entity does not have a registered agent in this State, to To have
appointed the Secretary of State as its registered agent for
service of process in any such proceeding until such time as the surviving
business entity appoints a registered agent in this State. proceeding. Service
on the Secretary of State of any such process shall be made by delivering to
and leaving with the Secretary of State or with any clerk authorized by the
Secretary of State to accept service of process, duplicate copies of such process.
process and the fee required by G.S. 55A-1-22(b). Upon receipt of
service of process on behalf of a surviving business entity, entity
in the manner provided by this section, the Secretary of State shall
immediately mail a copy of the process by registered or certified mail, return
receipt requested, to the surviving business entity at its address shown in
the articles of merger or, if an application for a certificate of withdrawal by
reason of merger has been filed, at the address for service of process
contained in that application. entity. If the surviving business
entity is authorized to transact business or conduct affairs in this State, the
address for mailing shall be its principal office designated in the latest
document filed with the Secretary of State that is authorized by law to
designate the principal office or, if there is no principal office on file, its
registered office. If the surviving business is not authorized to transact
business or conduct affairs in this State, the address for mailing shall be the
mailing address designated pursuant to subdivision (3) of subsection (d) of
this section.
(f) This section does not apply to a merger that does not include a merging unincorporated entity."
Section 49. G.S. 57C-2-43(b) reads as rewritten:
"(b) Whenever a limited
liability company shall fail to appoint or maintain a registered agent in this
State, or whenever its registered agent cannot with due diligence be found at
the registered office, then the Secretary of State shall be an agent of the
limited liability company upon whom any process, notice, or demand may be
served. Service on the Secretary of State of any such process, notice, or
demand shall be made by delivering to and leaving with the Secretary of State
or with any clerk having charge of the limited liability company department
of the Secretary of State's office, authorized by the Secretary of State
to accept service of process, duplicate copies of the process notice, or demand
demand and the fee required by G.S. 57C-1-22(b). In the event any
such process, notice, or demand is served on the Secretary of State, State
in the manner provided for in this section, the Secretary of State shall
immediately mail one of the copies thereof, by registered or certified mail,
return receipt requested, to the limited liability company at the
address indicated in the latest communication received by the secretary of
State from the limited liability company stating the current mailling address
of its principal office or, if there is no mailing address for the
principal office on file, to the limited liability company at its registered
office. Service on a limited liability company under this subsection
shall be effective for all purposes from and after the date of the service on
the Secretary of State."
Section 50. G.S. 57C-7-04(a) reads as rewritten:
"(a) A foreign limited liability company may apply for a certificate of authority to transact business in this State by delivering an application to the Secretary of State for filing. The application must set forth:
(1) The name of the foreign limited liability company or, if its name is unavailable for use in this State, a name that satisfies the requirements of G.S. 57C-7-06;
(2) The name of the state or country under whose law it is organized;
(3) Its date of organization and period of duration;
(4) The street address,
and the mailing address if different from the street address, of its principal office
in the state or country under whose law it is organized; office;
(5) The street address, and the mailing address if different from the street address, of its registered office in this State and the name of its registered agent at that office; and
(6) The names and usual business addresses of its current managers."
Section 51. G.S. 57C-9A-23(b) reads as rewritten:
"(b) If the surviving business entity is not a domestic limited liability company, a domestic corporation, a domestic nonprofit corporation, or a domestic limited partnership when the merger takes effect, the surviving business entity is deemed:
(1) To agree that it may be served with process in this State in any proceeding for enforcement of (i) any obligation of any merging domestic limited liability company, domestic corporation, domestic nonprofit corporation, domestic limited partnership, or other partnership as defined in G.S. 59-36 that is formed under the laws of this State, (ii) the rights of dissenting shareholders of any merging domestic corporation under Article 13 of Chapter 55 of the General Statutes, and (iii) any obligation of the surviving business entity arising from the merger; and
(2) If the surviving
business entity does not have a registered agent in this State, to To have
appointed the Secretary of State as its registered agent for service of process
in any such proceeding until such time as the surviving business entity
appoints a registered agent in this State. proceeding. Service on
the Secretary of State of any such process shall be made by delivering to and
leaving with the Secretary of State or with any clerk authorized by the
Secretary of State to accept service of process, duplicate copies of such process.
process and the fee required by G.S. 57C-1-22(b). Upon receipt of
service of process on behalf of a surviving business entity, entity
in the manner provided for in this section, the Secretary of State shall
immediately mail a copy of the process by registered or certified mail, return
receipt requested, to the surviving business entity at its address shown in
the articles of merger or, if an application for a certificate of withdrawal by
reason of merger has been filed, at the address for service of process
contained in that application. entity. If the surviving business
entity is authorized to transact business or conduct affairs in this State, the
address for mailing shall be its principal office designated in the latest
document filed with the Secretary of State that is authorized by law to
designate the principal office or, if there is no principal office on file, its
registered office. If the surviving business is not authorized to
transact business or conduct affairs in this State, the address for mailing shall
be the mailing address designated pursuant to subdivision (3) of subsection (d)
of this section."
Section 52. G.S. 59-73.6(b) reads as rewritten:
"(b) If the surviving business entity is not a domestic limited liability company, a domestic corporation, a domestic nonprofit corporation, or a domestic limited partnership when the merger takes effect, the surviving business entity is deemed:
(1) To agree that it may be served with process in this State in any proceeding for enforcement of (i) any obligation of any merging domestic limited liability company, domestic corporation, domestic nonprofit corporation, domestic limited partnership, or other partnership as defined in G.S. 59-36 that is formed under the laws of this State, (ii) the rights of dissenting shareholders of any merging domestic corporation under Article 13 of Chapter 55 of the General Statutes, and (iii) any obligation of the surviving business entity arising from the merger; and
(2) If the surviving
business entity does not have a registered agent in this State, to To have
appointed the Secretary of State as its registered agent for service of process
in any such proceeding until such time as the surviving business entity
appoints a registered agent in this State. proceeding. Service on
the Secretary of State of any such process shall be made by delivering to and
leaving with the Secretary of State or with any clerk authorized by the
Secretary of State to accept service of process, duplicate copies of such process.
process and the fees required by G.S. 59-73.7(c). Upon receipt of
service of process on behalf of a surviving business entity, entity
in the manner provided for in this section, the Secretary of State shall
immediately mail a copy of the process by registered or certified mail, return
receipt requested, to the surviving business entity at its address shown in
the articles of merger or, if an application for a certificate of withdrawal by
reason of merger has been filed, at the address for service of process
contained in that application. entity. If the surviving business
entity is authorized to transact business or conduct affairs in this State, the
address for mailing shall be its principal office designated in the latest
document filed with the Secretary of State that is authorized by law to
designate the principal office or, if there is no principal office on file, its
registered office. If the surviving business is not authorized to
transact business or conduct affairs in this State, the address for mailing
shall be the mailing address designated pursuant to subdivision (3) of
subsection (d) of this section."
Section 53. G.S. 59-84.2(h) reads as rewritten:
"(h) An amendment or
withdrawal of a registration is effective on the later of the date it is filed
or a deferred effective date specified in the amendment or withdrawal. A
registration is amended by filing a certificate of amendment thereto in the
office of the Secretary of State. The certificate shall set forth the
following:
(1) The name of the partnership.
(2) The date of filing of the registration.
(3) The amendment to the registration."
Section 54. G.S. 59-91(f) reads as rewritten:
"(f) An amendment or withdrawal of a registration is effective on the later of the date it is filed or a deferred effective date specified in the amendment or withdrawal. A registration is amended by filing a certificate of amendment thereto in the office of the Secretary of State. The certificate shall set forth the following:
(1) The name of the partnership.
(2) The date of filing of the registration.
(3) The amendment to the registration."
Section 55. G.S. 59-902(a)(4) reads as rewritten:
"(a) Before transacting business in this State, a foreign limited partnership shall procure a certificate of authority to transact business in this State from the Secretary of State. No foreign limited partnership shall be entitled to transact in this State any business which a limited partnership organized under this Article is not permitted to transact. In order to register, a foreign limited partnership shall deliver to the Secretary of State an original and one conformed copy of an application for registration as a foreign limited partnership, signed by a general partner and setting forth:
(1) The name of the foreign limited partnership and, if different, the name under which it proposes to register and transact business in this State;
(2) The jurisdiction and date of its formation;
(3) The date of formation and the period of duration;
(4) The address, including
county and city or town, and street and number, if any, of the principal office
of the foreign limited partnership in the jurisdiction under the laws of
which it is formed; partnership;
(5) The address, including county and city or town, and street and number, if any, of the proposed registered office of the foreign limited partnership in this State, and the name of its proposed registered agent in this State at such address; the agent must be an individual resident of this State, a domestic corporation, or a foreign corporation having a place of business in, and authorized to do business in this State;
(6) If the certificate of limited partnership filed in the foreign limited partnership's state of organization is not required to include the names and addresses of the partners, a list of the names and addresses or, at the election of the foreign limited partnership, a list of the names and addresses of the general partners and the address, including county and city or town, and street and number, of the office at which is kept a list of the names and addresses of the limited partners and their capital contributions, together with an undertaking by the foreign limited partnership to keep such records until such foreign limited partnership's registration in this State is cancelled;
(7) A statement that in consideration of the issuance of a certificate of authority to transact business in this State, the foreign limited partnership appoints the Secretary of State of North Carolina as the agent to receive service of process, notice, or demand, whenever the foreign limited partnership fails to appoint or maintain a registered agent in this State or whenever any such registered agent cannot with reasonable diligence be found at the registered office;
(8) The names and addresses including county and city or town, and street and number, if any, of all of the general partners;
(9) The execution of a certificate or amendment by a general partner constitutes an affirmation under the penalties of perjury that the facts stated therein are true."
Section 56. G.S. 62-302 reads as rewritten:
"§ 62-302. Regulatory fee.
(a) Fee Imposed. - It is the policy of the State of North Carolina to provide fair regulation of public utilities in the interest of the public, as provided in G.S. 62-2. The cost of regulating public utilities is a burden incident to the privilege of operating as a public utility. Therefore, for the purpose of defraying the cost of regulating public utilities, every public utility subject to the jurisdiction of the Commission shall pay a quarterly regulatory fee, in addition to all other fees and taxes, as provided in this section. The fees collected shall be used only to pay the expenses of the Commission and the Public Staff in regulating public utilities in the interest of the public.
It is also the policy of the State to provide limited oversight of certain electric membership corporations as provided in G.S. 62-53. Therefore, for the purpose of defraying the cost of providing the oversight authorized by G.S. 62-53 and G.S. 117-18.1, each fiscal year each electric membership corporation whose principal purpose is to furnish or cause to be furnished bulk electric supplies at wholesale as provided in G.S. 117-16 shall pay an annual fee as provided in this section.
(b) Public Utility Rate. -
(1) For the
1989-90 fiscal year, the regulatory fee shall be the greater of (i) twelve
hundredths percent (0.12%) of each public utility's North Carolina
jurisdictional revenues for each quarter or (ii) six dollars and twenty-five
cents ($6.25) each quarter.
(2) For fiscal years
beginning on or after July 1, 1990, the The public utility regulatory
fee for each fiscal year shall be the greater of (i) a percentage rate,
established by the General Assembly, of each public utility's North Carolina
jurisdictional revenues for each quarter or (ii) six dollars and twenty-five
cents ($6.25) each quarter.
When the Commission prepares its budget request for the upcoming fiscal year, the Commission shall propose a percentage rate of the public utility regulatory fee. For fiscal years beginning in an odd-numbered year, that proposed rate shall be included in the budget message the Governor submits to the General Assembly pursuant to G.S. 143-11. For fiscal years beginning in an even-numbered year, that proposed rate shall be included in a special budget message the Governor shall submit to the General Assembly. The General Assembly shall set the percentage rate of the public utility regulatory fee by law.
The percentage rate may not exceed the amount necessary to generate funds sufficient to defray the estimated cost of the operations of the Commission and the Public Staff for the upcoming fiscal year, including a reasonable margin for a reserve fund. The amount of the reserve may not exceed the estimated cost of operating the Commission and the Public Staff for the upcoming fiscal year. In calculating the amount of the reserve, the General Assembly shall consider all relevant factors that may affect the cost of operating the Commission or the Public Staff or a possible unanticipated increase or decrease in North Carolina jurisdictional revenues.
(3) If the Commission, the Public Staff, or both experience a revenue shortfall, the Commission shall implement a temporary public utility regulatory fee surcharge to avert the deficiency that would otherwise occur. In no event may the total percentage rate of the public utility regulatory fee plus any surcharge established by the Commission exceed twenty-five hundredths percent (0.25%).
(4) As used in this section, the term 'North Carolina jurisdictional revenues' means all revenues derived or realized from intrastate tariffs, rates, and charges approved or allowed by the Commission or collected pursuant to Commission order or rule, but not including tap-on fees or any other form of contributions in aid of construction.
(b1) Electric Membership Corporation
Rate. - For the purpose of providing the oversight authorized by G.S. 62-53
and G.S. 117-18.1, beginning with the 1999-2000 fiscal year the North Carolina
Electric Membership Corporation shall pay an annual flat fee to the fund
established in subsection (d) of this section. The amount of the annual electric
membership corporation regulatory fee for each fiscal year shall be a
dollar amount as established by the General Assembly by law.
When the Commission prepares its budget request for the upcoming fiscal year, the Commission shall propose the amount of the electric membership corporation regulatory fee. For fiscal years beginning in an odd-numbered year, the proposed amount shall be included in the budget message the Governor submits to the General Assembly pursuant to G.S. 143-11. For fiscal years beginning in an even-numbered year, the proposed amount shall be included in a special budget message the Governor shall submit to the General Assembly.
The amount of the electric membership corporation
regulatory fee proposed by the Commission may not exceed the amount
necessary to defray the estimated cost of the operations of the Commission and
the Public Staff for the regulation of the electric membership corporations in
the upcoming fiscal year, including a reasonable margin for a reserve fund. The
amount of the reserve may not exceed the estimated cost of the Commission and
the Public Staff for the regulation of the electric membership corporations for
the upcoming fiscal year. The fee will be assessed on a quarterly basis and
will be due and payable to the Commission on or before the 15th day of the
second month following the end of each quarter.
(c) When Due. - The electric membership corporation regulatory fee imposed under this section shall be paid in quarterly installments. The fee is due and payable to the Commission on or before the 15th day of the second month following the end of each quarter.
The public utility regulatory fee imposed under this section,
except the fee imposed by subsection (b1) of this section, section is
due and payable to the Commission on or before the 15th day of the second month
following the end of each quarter. Every public utility subject to the public
utility regulatory fee shall, on or before the date the fee is due for each
quarter, prepare and render a report on a form prescribed by the Commission.
The report shall state the public utility's total North Carolina jurisdictional
revenues for the preceding quarter and shall be accompanied by any supporting
documentation that the Commission may by rule require. Receipts shall be
reported on an accrual basis.
If a public utility's report for the first quarter of any fiscal year shows that application of the percentage rate would yield a quarterly fee of twenty-five dollars ($25.00) or less, the public utility shall pay an estimated fee for the entire fiscal year in the amount of twenty-five dollars ($25.00). If, after payment of the estimated fee, the public utility's subsequent returns show that application of the percentage rate would yield quarterly fees that total more than twenty-five dollars ($25.00) for the entire fiscal year, the public utility shall pay the cumulative amount of the fee resulting from application of the percentage rate, to the extent it exceeds the amount of fees, other than any surcharge, previously paid.
(d) Use of Proceeds. - A special fund in the office of State Treasurer, the Utilities Commission and Public Staff Fund, is created. The fees collected pursuant to this section and all other funds received by the Commission or the Public Staff, except for the clear proceeds of civil penalties collected pursuant to G.S. 62-50(d) and the clear proceeds of funds forfeited pursuant to G.S. 62-310(a), shall be deposited in the Utilities Commission and Public Staff Fund. The Fund shall be placed in an interest bearing account and any interest or other income derived from the Fund shall be credited to the Fund. Moneys in the Fund shall only be spent pursuant to appropriation by the General Assembly.
The Utilities Commission and Public Staff Fund shall be subject to the provisions of the Executive Budget Act except that no unexpended surplus of the Fund shall revert to the General Fund. All funds credited to the Utilities Commission and Public Staff Fund shall be used only to pay the expenses of the Commission and the Public Staff in regulating public utilities in the interest of the public as provided by this Chapter and in regulating electric membership corporations as provided in G.S. 117-18.1.
The clear proceeds of civil penalties collected pursuant to G.S. 62-50(d) and the clear proceeds of funds forfeited pursuant to G.S. 62-310(a) shall be remitted to the Civil Penalty and Forfeiture Fund in accordance with G.S. 115C-457.2."
Section 57. G.S. 66-273 reads as rewritten:
"§ 66-273. Prerequisites for authentication.
All of the following conditions must be met before a document can be authenticated:
(1) All seals and signatures must be originals.
(2) All dates must follow in chronological order on all certifications.
(3) All acknowledgments to be authenticated by the Secretary shall be in English or accompanied by a certified or notarized English translation.
(4) Whenever a copy is used, it must include a statement that it is a true and accurate copy.
(5) Whenever a document is to be authenticated by the United States Department of State, it must comply with all applicable statutes, rules, and regulations of that office."
Section 58. G.S. 66-291 reads as rewritten:
"§ 66-291. Requirements.
(a) Any tobacco product manufacturer selling cigarettes to consumers within the State (whether directly or through a distributor, retailer, or similar intermediary or intermediaries) after the effective date of this Article shall do one of the following:
(1) Become a participating manufacturer (as that term is defined in section II(jj) of the Master Settlement Agreement) and generally perform its financial obligations under the Master Settlement Agreement; or
(2) Place into a qualified escrow fund by April 15 of the year following the year in question the following amounts (as such amounts are adjusted for inflation):
a. 1999: $.0094241 per unit sold after the effective date of this Article.
b. 2000: $.0104712 per unit sold.
c. For each of 2001 and 2002: $.0136125 per unit sold.
d. For each of 2003 through 2006: $.0167539 per unit sold.
e. For each of 2007 and each year thereafter: $.0188482 per unit sold.
(b) A tobacco product
manufacturer that places funds into escrow pursuant to subdivision (2) of section
subsection (a) of this subsection section shall
receive the interest or other appreciation on such funds as earned. Such funds
themselves shall be released from escrow only under the following
circumstances:
(1) To pay a judgment or settlement on any released claim brought against such tobacco product manufacturer by the State or any releasing party located or residing in the State. Funds shall be released from escrow under this subdivision (i) in the order in which they were placed into escrow and (ii) only to the extent and at the time necessary to make payments required under such judgment or settlement;
(2) To the extent that a tobacco product manufacturer establishes that the amount it was required to place into escrow in a particular year was greater than the State's allocable share of the total payments that such manufacturer would have been required to make in that year under the Master Settlement Agreement (as determined pursuant to section IX(i)(2) of the Master Settlement Agreement, and before any of the adjustments or offsets described in section IX(i)(3) of that Agreement other than the Inflation Adjustment) had it been a participating manufacturer, the excess shall be released from escrow and revert back to such tobacco product manufacturer; or
(3) To the extent not released from escrow under subdivisions (1) or (2) of this subsection, funds shall be released from escrow and revert back to such tobacco product manufacturer 25 years after the date on which they were placed into escrow.
(c) Each tobacco product manufacturer that elects to place funds into escrow pursuant to this section shall annually certify to the Attorney General that it is in compliance with this section. The Attorney General may bring a civil action on behalf of the State against any tobacco product manufacturer that fails to place into escrow the funds required under this section. Any tobacco product manufacturer that fails in any year to place into escrow the funds required under this section shall:
(1) Be required within 15
days to place such funds into escrow as shall bring it into compliance with
this section. The court, upon a finding of a violation of this subsection, either
of subdivision (2) of subsection (a) of this section, of subsection (b) of this
section, or of this section, may impose a civil penalty (the clear proceeds
of which shall be paid to the Civil Penalty and Forfeiture Fund in accordance
with G.S. 115C-457.2) in an amount not to exceed five percent (5%) of the
amount improperly withheld from escrow per day of the violation and in a total
amount not to exceed one hundred percent (100%) of the original amount
improperly withheld from escrow;
(2) In the case of a
knowing violation, be required within 15 days to place such funds into escrow
as shall bring it into compliance with this section. The court, upon a finding
of a knowing violation either of subdivision (2) of subsection
(a) of this section, section, of subsection (b) of this section, or
of this section, may impose a civil penalty (the clear proceeds of which
shall be paid to the Civil Penalty and Forfeiture Fund in accordance with G.S.
115C-457.2) in an amount not to exceed fifteen percent (15%) of the amount
improperly withheld from escrow per day of the violation and in a total amount
not to exceed three hundred percent (300%) of the original amount improperly
withheld from escrow; and
(3) In the case of a second knowing violation, be prohibited from selling cigarettes to consumers within the State (whether directly or through a distributor, retailer, or similar intermediary) for a period not to exceed two years.
Each failure to make an annual deposit required under this section shall constitute a separate violation."
Section 59.(a) G.S. 85B-3.2(a) reads as rewritten:
"(a) Definitions. - The following definitions shall apply in this section:
(1) Applicant - An
applicant for initial licensure as an auctioneer. auctioneer,
apprentice auctioneer, or auction firm.
(2) Criminal history - A
State or federal history of conviction of a crime, whether a misdemeanor or
felony, that bears upon an applicant's fitness to be licensed as an auctioneer.
auctioneer, apprentice auctioneer, or auction firm."
Section 59.(b) G.S. 85B-3.2(d) reads as rewritten:
"(d) If the applicant's verified criminal history record check reveals one or more convictions of a crime that is punishable as a felony offense, or the conviction of any crime involving fraud or moral turptitude, the Commission may deny the applicant's license. However, the conviction shall not automatically prohibit licensure, and the following factors shall be considered by the Commission in determining whether licensure 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 crime.
(4) The circumstances surrounding the commission of the crime, if known.
(5) The nexus between the
criminal conduct of the applicant and the applicant's duties as an auctioneer.
auctioneer, apprentice auctioneer, or auction firm.
(6) The prison, jail, probation, parole, rehabilitation, and employment records of the applicant since the date the crime was committed.
(7) The subsequent commission by the person of a crime."
Section 59.(c) The catch line for G.S. 114-19.8 reads as rewritten:
"§ 114-19.8.
Criminal record checks of applicants for auctioneer auctioneer,
apprentice auctioneer, or auction firm license."
Section 59.(d) This section becomes effective October 1, 2000, and applies to applications for licensure for auctioneers, apprentice auctioneers, and auction firms filed on or after that date.
Section 60. G.S. 90-178.3 reads as rewritten:
"§ 90-178.3. Regulation of midwifery.
(a) No person shall practice or offer to practice or hold oneself out to practice midwifery unless approved pursuant to this Article.
(b) A person approved pursuant to this Article may practice midwifery in a hospital or non-hospital setting and shall practice under the supervision of a physician licensed to practice medicine who is actively engaged in the practice of obstetrics. A registered nurse approved pursuant to this Article is authorized to write prescriptions for drugs in accordance with the same conditions applicable to a nurse practitioner under G.S. 90-18.2(b).
(c) Graduate nurse midwife applicant status may be granted by the joint subcommittee in accordance with G.S. 90-178.4."
Section 61. The catch line of G.S. 105-40 reads as rewritten:
"§ 105-40.
Amusements - Certain exhibitions, performances, and entertainments exempt from license
tax."
Section 62. G.S. 105-116(d) reads as rewritten:
"(d) Distribution. - Part
of the taxes imposed by this section on electric power companies, natural
gas companies, and regional natural gas districts companies is
distributed to cities under G.S. 105-116.1."
Section 63.(a) G.S. 105-129.17(b) reads as rewritten:
"(b) Cap. - A total The
credits allowed in this Article may not exceed fifty percent (50%) of the
tax against which they are claimed for the taxable year, reduced by the sum of
all other credits allowed against that tax, except tax payments made by or on
behalf of the taxpayer. This limitation applies to the cumulative amount of
credit, including carryforwards, claimed by the taxpayer under this Article
against each tax for the taxable year. Any unused portion of the credits may be
carried forward for the succeeding five years."
Section 63.(b) G.S. 105-129.18 reads as rewritten:
"§ 105-129.18. Substantiation.
To claim a credits credit allowed by this
Article, the taxpayer must provide any information required by the Secretary of
Revenue. Every taxpayer claiming a credit under this Article must maintain and
make available for inspection by the Secretary of Revenue any records the
Secretary considers necessary to determine and verify the amount of the credit
to which the taxpayer is entitled. The burden of proving eligibility for a
credit and the amount of the credit rests upon the taxpayer, and no credit may
be allowed to a taxpayer that fails to maintain adequate records or to make
them available for inspection."
Section 63.(c) G.S. 105-129.19 reads as rewritten:
"§ 105-129.19. Reports.
The Department of Revenue shall report to the Legislative Research Commission and to the Fiscal Research Division of the General Assembly by May 1 of each year the following information for the 12-month period ending the preceding April 1:
(1) The number of taxpayers that claimed the credits allowed in this Article.
(2) The cost of business
property and renewable energy property with respect to which business
property credits were claimed.
(2a) The location of each qualified North Carolina low-income building with respect to which a low-income housing credit was claimed.
(3) The total cost to the General Fund of the credits claimed."
Section 64.(a) G.S. 105-130.15(a) reads as rewritten:
"(a) The net income of a
corporation shall be computed in accordance with the method of accounting it
regularly employed employs in keeping the books of such
corporation, but such method of accounting must its books. The
method must be consistent with respect to both income and deductions,
but if in any case such deductions. If this method does not
clearly reflect the income, the computation shall be made in accordance with such
method as in the opinion of the Secretary of Revenue a method that, in
the Secretary's opinion, does clearly reflect the income, but shall follow
as nearly as practicable the federal practice, unless contrary to the context
and intent of this Part.
The Secretary may in his discretion adopt the rules
and regulations and any guidelines administered or established by the Internal
Revenue Service unless contrary to any provisions of this Part."
Section 64.(b) G.S. 105-130.17(a) reads as rewritten:
"(a) Returns must be
filed as prescribed by the Secretary at the place prescribed by the
Secretary. Returns must be in the form prescribed by the Secretary.
The Secretary shall furnish forms in accordance with G.S. 105-254. shall
be in such form as the Secretary of Revenue may from time to time prescribe,
and shall be filed with the Secretary at his office, or at any branch office
which he may establish. The Secretary shall cause to be prepared blank forms
for the said returns, and shall cause them to be distributed throughout the
State, and shall furnish them upon request; but failure to receive or secure
the form shall not relieve any corporation from the obligation of making any
return herein required."
Section 64.(c) G.S. 105-130.18 reads as rewritten:
"§ 105-130.18. Failure to file returns; supplementary returns.
If the Secretary of Revenue shall be of the opinion that
any determines that a corporation has failed to file a return or to
include in a return filed, either intentionally or through error, items of
taxable income he may require of such income, the Secretary may
require from the corporation a return or supplementary return, under
affirmation, in such form as he shall prescribe, of all the items of
income which that the corporation received during the year for
which the return is made, whether or not taxable under this Part. If from a
supplementary return or otherwise the Secretary finds that any items of
income, taxable under this Part, have been omitted from the original return, or
that any items returned as taxable that are not taxable, or that
any item of taxable income is overstated or understated, he may
require any such item to be disclosed to him the Secretary may require
that the item be disclosed under affirmation of the corporation, and to be
added to or deducted from the original return. Such The filing of a supplementary
return and the correction of the original return shall does not
relieve the corporation from any of the penalties to which it may be liable
under the provisions of under G.S. 105-236. The Secretary may
proceed under the provisions of G.S. 105-241.1, whether or not the Secretary
he requires a return or a supplementary return under this
section."
Section 65. G.S. 105-134.6(b) is amended by adding a new subdivision to read:
"(b) Deductions. - The following deductions from taxable income shall be made in calculating North Carolina taxable income, to the extent each item is included in taxable income:
…
(5b) The amount received during the taxable year from one or more State, local, or federal government retirement plans to the extent the amount is exempt from tax under this Part pursuant to a court order in settlement of the following cases: Bailey v. State, 92 CVS 10221, 94 CVS 6904, 95 CVS 6625, 95 CVS 8230; Emory v. State, 98 CVS 0738; and Patton v. State, 95 CVS 04346. Amounts deducted under this subdivision may not also be deducted under subdivision (6) of this subsection."
Section 66. G.S. 105-163.44 is repealed.
Section 67.(a) G.S. 105-164.4(c) reads as rewritten:
"(c) Certificate of Registration. - Before a person may engage in business as a
Before a person may engage in business as a retailer
or a wholesale merchant, the person must obtain a certificate of registration
from the Department. To obtain a certificate of registration, a person must
register with the Department.
A certificate of registration is valid unless it is revoked
for failure to comply with the provisions of this Article or becomes void. A
certificate issued to a retailer who makes taxable sales becomes void if, for a
period of 18 months, the retailer files no returns or files returns showing no
sales. Department in accordance with G.S. 105-164.29."
Section 67.(b) G.S. 105-164.29 reads as rewritten:
"§ 105-164.29.
Application for licenses certificate of registration by wholesale
merchants and retailers.
(a) Application. -
Every application for a license by a wholesale merchant or retailer shall be
made upon a form prescribed by the Secretary and shall set forth all
information the Secretary may require. To obtain a certificate of
registration, a person must register with the Department. A wholesale
merchant or retailer who has more than one business is required to obtain only
one certificate of registration to cover all operations of the business
throughout the State. An application for registration must The
application shall be signed as follows:
(1) By the owner, if the owner is an individual.
(2) By a manager, member, or partner, if the owner is an association, a partnership, or a limited liability company.
(3) By an executive officer or some other person specifically authorized by the corporation to sign the application, if the owner is a corporation. If the application is signed by a person authorized to do so by the corporation, written evidence of the person's authority must be attached to the application.
A wholesale merchant or retailer whose business extends
into more than one county is required to secure only one license to cover all
operations of the business throughout the State.
(b) Issuance. - When
the required application has been made the Secretary shall issue a license to
the applicant. A license A certificate of registration is not
assignable and is valid only for the person in whose name it is issued and
for the transaction of business at the place designated in the license. The
license holder shall display the license conspicuously at all times at the
place for which it was issued. issued. A copy of the certificate
of registration must be displayed at each place of business.
(c) Reissuance.- Term.
-A certificate of registration is valid unless it is revoked for failure to
comply with the provisions of this Article or becomes void. A certificate
issued to a retailer who makes taxable sales becomes void if, for a period of
18 months, the retailer files no returns or files returns showing no sales. A
person whose license has been previously suspended or revoked shall pay the
Secretary fifteen dollars ($15.00) for the reissuance of the license. A
wholesale merchant whose annual license has been previously suspended or
revoked shall pay the Secretary twenty-five dollars ($25.00) for the reissuance
of the license for the remainder of the license year.
(d) Revocation. -
Whenever a license holder wholesale merchant or retailer fails to
comply with this Article or violates G.S. 14-401.18, the Secretary, upon hearing,
after giving the license holder 10 days' notice in writing, specifying
the time and place of hearing and requiring the license holder wholesale
merchant or retailer to show cause why the license certificate of
registration should not be revoked, may revoke or suspend the license. certificate
of registration. The notice may be served personally or by registered mail
directed to the last known address of the license holder. wholesale
merchant or retailer. All provisions with respect to review and appeals of
the Secretary's decisions as provided by G.S. 105-241.2, 105-241.3, and
105-241.4 apply to this section.
Any wholesale merchant or retailer who engages in business
as a seller in this State without a license or after the license has been suspended
or revoked, and each officer of any corporation that so engages in business
shall be guilty of a Class 3 misdemeanor and only subject to a fine of up to
five hundred dollars ($500.00) for each offense."
Section 67.(c) G.S. 105-164.38 reads as rewritten:
"§
105-164.38. Tax shall be is a lien.
(a) The tax
imposed by this Article shall be is a lien upon all personal
property of any person who is required by this Article to obtain a license certificate
of registration to engage in business and who stops engaging in the
business by transferring the business, transferring the stock of goods of the
business, or going out of business. A person who stops engaging in business shall
must file the return required by this Article within 30 days after
transferring the business, transferring the stock of goods of the business, or
going out of business.
(b) Any person to
whom the business or the stock of goods was transferred shall must withhold
from the consideration paid for the business or stock of goods an amount
sufficient to cover the taxes due until the person selling the business or
stock of goods produces a statement from the Secretary showing that the taxes
have been paid or that no taxes are due. If the person who buys a business or
stock of goods fails to withhold an amount sufficient to cover the taxes and
the taxes remain unpaid after the 30-day period allowed, the buyer is
personally liable for the unpaid taxes to the extent of the greater of the
following:
(1) The consideration paid by the buyer for the business or the stock of goods.
(2) The fair market value of the business or the stock of goods.
(c) The period of
limitations for assessing liability against the buyer of a business or the
stock of goods of a business and for enforcing the lien against the property shall
expire expires one year after the end of the period of limitations
for assessment against the person who sold the business or the stock of goods.
Except as otherwise provided in this section, a person who buys a business or
the stock of goods of a business and that person's liability for unpaid taxes
are subject to the provisions of G.S. 105-241.1, 105-241.2, 105-241.3, and
105-241.4 and to other remedies for the collection of taxes to the same extent
as if the person had incurred the original tax liability."
Section 68. G.S. 105-187.6(b) reads as rewritten:
"(b) Partial Exemptions. - A maximum tax of forty dollars ($40.00) applies when a certificate of title is issued as the result of a transfer of a motor vehicle:
(1) To a secured party who has a perfected security interest in the motor vehicle.
(2) To a partnership,
limited liability company, or corporation as an incident to the formation of
the partnership, limited liability company, or corporation, and no gain or loss
arises on the transfer of the motor vehicle under section 351 or section 721 of
the Internal Revenue Code as defined in G.S. 105-228.90, Code, or
to a partnership, limited liability company, or corporation by merger, conversion,
or consolidation in accordance with applicable law."
Section 69. G.S. 105-228.90(b) is amended by adding a new subdivision to read:
"(2) Department. - The Department of Revenue."
Section 70. G.S. 105-236(10) reads as rewritten:
"(10) Failure to File Informational Returns. -
a. Repealed by Session Laws 1998-212, s. 29A.14(m).
b. The Secretary may request a person who fails to file timely statements of payment to another person with respect to wages, dividends, rents, or interest paid to that person to file the statements by a certain date. If the payer fails to file the statements by that date, the amounts claimed on the payer's income tax return as deductions for salaries and wages, or rents or interest shall be disallowed to the extent that the payer failed to comply with the Secretary's request with respect to the statements.
c. For failure to file an informational return required by Article 36C or 36D of this Chapter by the date the return is due, there shall be assessed a penalty of fifty dollars ($50.00)."
Section 71. G.S. 105-275(40) reads as rewritten:
"(40) Computer software and any
documentation related to the computer software. As used in this subdivision,
the term "computer software" means any program or routine used to
cause a computer to perform a specific task or set of tasks. The term includes
system and application programs and database storage and management programs.
The exclusion established by this
subdivision does not apply to computer software and its related documentation
if the computer software meets one or more of the following descriptions:
a. It
is embedded software. "Embedded software" means computer
instructions, known as microcode, that reside permanently in the internal
memory of a computer system or other equipment and are not intended to be
removed without terminating the operation of the computer system or equipment
and removing a computer chip, a circuit, or another mechanical device.
b. It
is purchased or licensed from a person who is unrelated to the taxpayer and it
is capitalized on the books of the taxpayer in accordance with generally
accepted accounting principles, including financial accounting standards issued
by the Financial Accounting Standards Board. A person is unrelated to a
taxpayer if (i) the taxpayer and the person are not subject to any common
ownership, either directly or indirectly, and (ii) neither the taxpayer nor the
person has any ownership interest, either directly or indirectly, in the other.
This subdivision does not affect
the value or taxable status of any property that is otherwise subject to
taxation under this Subchapter.
The provisions of the exclusion
established by this subdivision are not severable. If any provision of this
subdivision or its application is held invalid, the entire subdivision is
repealed.
(40) Computer software and any documentation related to the computer software. As used in this subdivision, the term "computer software" means any program or routine used to cause a computer to perform a specific task or set of tasks. The term includes system and application programs and database storage and management programs.
The exclusion established by this subdivision does not apply to computer software and its related documentation if the computer software meets one or more of the following descriptions:
a. It is embedded software. "Embedded software" means computer instructions, known as microcode, that reside permanently in the internal memory of a computer system or other equipment and are not intended to be removed without terminating the operation of the computer system or equipment and removing a computer chip, a circuit, or another mechanical device.
b. It is purchased or licensed from a person who is unrelated to the taxpayer and it is capitalized on the books of the taxpayer in accordance with generally accepted accounting principles, including financial accounting standards issued by the Financial Accounting Standards Board. A person is unrelated to a taxpayer if (i) the taxpayer and the person are not subject to any common ownership, either directly or indirectly, and (ii) neither the taxpayer nor the person has any ownership interest, either directly or indirectly, in the other.
This subdivision does not affect the value or taxable status of any property that is otherwise subject to taxation under this Subchapter.
The provisions of the exclusion established by this subdivision are not severable. If any provision of this subdivision or its application is held invalid, the entire subdivision is repealed."
Section 72.(a) G.S. 105-275(41), as amended by Section 1 of S.L. 2000-2, reads as rewritten:
"(41)(42)
A vehicle that is offered at retail for short-term lease or rental and is owned
or leased by an entity engaged in the business of leasing or renting vehicles
to the general public for short-term lease or rental. For the purposes of
this subdivision, the term 'short-term lease or rental' shall have the same
meaning as in G.S. 105-187.1. G.S. 105-187.1, and the term 'vehicle'
shall have the same meaning as in G.S. 153A-156(e) and G.S.
160A-215.1(e). A gross receipts tax as set forth by G.S. 153A-156 and
G.S. 160A-215.1 is substituted for and replaces the ad valorem tax previously
levied on these vehicles."
Section 72.(b) G.S. 105-282.1(a) reads as rewritten:
"(a) Every owner of property claiming exemption or exclusion from property taxes under the provisions of this Subchapter has the burden of establishing that the property is entitled thereto. Except as provided below, an owner claiming exemption or exclusion shall annually file an application for exemption or exclusion during the listing period. If the property for which the exemption or exclusion is claimed is appraised by the Department of Revenue, the application shall be filed with the Department. Otherwise, the application shall be filed with the assessor of the county in which the property is situated. An application must contain a complete and accurate statement of the facts that entitle the property to the exemption or exclusion and must indicate the municipality, if any, in which the property is located. Each application filed with the Department of Revenue or an assessor shall be submitted on a form approved by the Department. Application forms shall be made available by the assessor and the Department, as appropriate.
(1) The United States government, the State of North Carolina and the counties and municipalities of the State are exempted from the requirement that owners file applications for exemption.
(2) Owners of the special
classes of property excluded from taxation under G.S. 105-275(5), (15), (16),
(26), (31), (32a), (33), (34), or (40), or (42) or exempted under
G.S. 105-278.2 are not required to file applications for the exclusion or
exemption of that property.
(3) After an owner of property entitled to exemption under G.S. 105-278.3, 105-278.4, 105-278.5, 105-278.6, 105-278.7, or 105-278.8 or exclusion under G.S. 105-275(3), (7), (8), (12), (17) through (19), (21) or (39), G.S. 105-277.1, or G.S. 105-278 has applied for exemption or exclusion and the exemption or exclusion has been approved, the owner is not required to file an application in subsequent years except in the following circumstances:
a. New or additional property is acquired or improvements are added or removed, necessitating a change in the valuation of the property; or
b. There is a change in the use of the property or the qualifications or eligibility of the taxpayer necessitating a review of the exemption or exclusion.
(4) After an owner of property entitled to exclusion under G.S. 105-277.10 has applied for the exclusion and the exclusion has been approved, the owner is not required to apply for the exclusion in subsequent years so long as the classified property, including classified property acquired after the application is approved, is used or held for use directly in manufacturing or processing as part of industrial machinery.
(5) Upon a showing of good cause by the applicant for failure to make a timely application, an application for exemption or exclusion filed after the close of the listing period may be approved by the Department of Revenue, the board of equalization and review, the board of county commissioners, or the governing body of a municipality, as appropriate. An untimely application for exemption or exclusion approved under this subdivision applies only to property taxes levied by the county or municipality in the calendar year in which the untimely application is filed."
Section 73. Effective January 1, 2001, G.S. 105-369(b1) reads as rewritten:
"(b1) Notice to Owner. - After the
governing body orders the tax collector to advertise the tax liens, the tax
collector must send a notice to the listing owner and to the record owner of
each affected parcel of property, as determined as of December 31 of the fiscal
year for which the taxes are due. The notice must be sent to each owner's last
known address by first-class mail at least 30 days before the date the
advertisement is to be published. The notice must state the principal amount of
unpaid taxes that are a lien on the parcel to be advertised and inform the owner
that the names of the listing owner and the record owner listing owner
that his or her name will appear in a newspaper advertisement of delinquent
taxes if the taxes are not paid before the publication date. Failure to mail
the notice required by this section to the correct listing owner or record
owner does not affect the validity of the tax lien or of any foreclosure
action."
Section 74. G.S. 105-449.37(a)(1a) reads as rewritten:
"(1a) Motor vehicle. - A motor vehicle
as defined in G.S. 105-164.3(8c), 105-164.3 other than special
mobile equipment as defined in G.S. 105-164.3(16b). 105-164.3."
Section 75.(a) G.S. 105-330.1(b) reads as rewritten:
"(b) Exceptions. - The following motor vehicles are not classified under subsection (a) of this section:
(1) Motor vehicles exempt from registration pursuant to G.S. 20-51.
(2) Manufactured homes, mobile classrooms, and mobile offices.
(3) Semitrailers or trailers registered on a multiyear basis.
(4) Motor vehicles owned or leased by a public service company and appraised under G.S. 105-335.
(5) "U-drive-it"
passenger vehicles registered under G.S. 20-87(2)."
Section 75.(b) G.S. 153A-156, as enacted by Section 2 of S.L. 2000-2, reads as rewritten:
"§ 153A-156. Gross receipts tax on short-term leases or rentals.
(a) As a substitute for
and in replacement of the ad valorem tax, which is excluded by G.S. 105-275(41),
105-275(42), a county may levy a gross receipts tax on the gross
receipts from the short-term lease or rental of vehicles at retail to the
general public. The tax rate shall not exceed one and one-half percent
(1.5%) of the gross receipts from such short-term leases or rentals.
(b) If a county enacts the
substitute and replacement gross receipts tax pursuant to this section, any
entity required to collect the tax shall include a provision in each retail
short-term lease or rental agreement noting that the percentage amount enacted
by the county of the total lease or rental price, excluding sales highway
use tax, is being charged as a tax on gross receipts. For purposes of
this section, the transaction giving rise to the tax shall be deemed to have
occurred at the location of the entity from which the customer takes delivery
of the vehicle. The tax shall be collected at the time of lease or rental
and placed in a segregated account until remitted to the county.
(c) The collection and
use of taxes under this section are not subject to sales highway use tax
and are not included in the gross receipts of the entity. The proceeds
collected under this section belong to the county and are not subject to
creditor liens against the entity.
(d) A tax levied under this section shall be collected by the county but otherwise administered in the same manner as the tax levied under G.S. 105-164.4(a)(2).
(e) The following definitions apply in this section:
(1) Vehicle. - Any of the following:
a. A motor
vehicle of the private passenger type, including a passenger van,
minivan, or sport utility vehicle.
b. A motor vehicle of the cargo type, including cargo van, pickup truck, or truck with a gross vehicle weight of 26,000 pounds or less used predominantly in the transportation of property for other than commercial freight and that does not require the operator to possess a commercial drivers license.
c. A trailer or semitrailer with a gross vehicle weight of 6,000 pounds or less.
(2) Short-term lease or rental. - Defined in G.S. 105-187.1(4).
(f) The penalties
and remedies that apply to local sales and use taxes levied under Subchapter
VIII of this Chapter 105 of the General Statutes apply to a tax
levied under this section. The county board of commissioners may exercise
any power the Secretary of Revenue may exercise in collecting local sales and
use taxes."
Section 75.(c) G.S. 160A-215.1, as enacted by Section 3 of S.L. 2000-2, reads as rewritten:
"§ 160A-215.1. Gross receipts tax on short-term leases or rentals.
(a) As a substitute for
and in replacement of the ad valorem tax, which is excluded by G.S. 105-275(41),
105-275(42), a city may levy a gross receipts tax on the gross
receipts from the short-term lease or rental of vehicles at retail to the general
public. The tax rate shall not exceed one and one-half percent (1.5%) of
the gross receipts from such short-term leases or rentals. This tax on
gross receipts is in addition to the privilege taxes authorized by G.S.
160A-211.
(b) If a city enacts the
substitute and replacement gross receipts tax pursuant to this section, any
entity required to collect the tax shall include a provision in each retail
short-term lease or rental agreement noting that the percentage amount enacted
by the city of the total lease or rental price, excluding sales highway
use tax, is being charged as a tax on gross receipts. For purposes of
this section, the transaction giving rise to the tax shall be deemed to have
occurred at the location of the entity from which the customer takes delivery
of the vehicle. The tax shall be collected at the time of lease or rental
and placed in a segregated account until remitted to the city.
(c) The collection and
use of taxes under this section are not subject to sales highway use tax
and are not included in the gross receipts of the entity. The proceeds
collected under this section belong to the city and are not subject to creditor
liens against the entity.
(d) A tax levied under this section shall be collected by the city but otherwise administered in the same manner as the tax levied under G.S. 105-164.4(a)(2).
(e) The following definitions apply in this section:
(1) Vehicle. - Any of the following:
a. A motor
vehicle of the private passenger type, including a passenger van,
minivan, or sport utility vehicle.
b. A motor vehicle of the cargo type, including cargo van, pickup truck, or truck with a gross vehicle weight of 26,000 pounds or less used predominantly in the transportation of property for other than commercial freight and that does not require the operator to posses a commercial drivers license.
c. A trailer or semitrailer with a gross vehicle weight of 6,000 pounds or less.
(2) Short-term lease or rental. - Defined in G.S. 105-187.1.
(f) The penalties
and remedies that apply to local sales and use taxes levied under Subchapter
VIII of this Chapter 105 of the General Statutes apply to a tax
levied under this section. The governing body of the city may exercise
any power the Secretary of Revenue may exercise in collecting local sales and
use taxes."
Section 75.(d) This section becomes effective July 1, 2000.
Section 76.(a) G.S. 113B-2 reads as rewritten:
"§ 113B-2. Creation of Energy Policy Council; purpose of Council.
(a) There is hereby
created a council to advise and make recommendations on energy policy to the
Governor and the General Assembly to be known as the Energy Policy Council
which shall be located within the Department of Commerce. Administration.
(b) Except as otherwise
provided in this Chapter, the powers, duties and functions of the Energy Policy
Council shall be as prescribed by the Secretary of Commerce. Administration.
(c) The Energy Policy Council shall serve as the central energy policy planning body of the State and shall communicate and cooperate with federal, State, regional and local bodies and agencies to the end of effecting a coordinated energy policy."
Section 76.(b) G.S. 113B-6 reads as rewritten:
"§ 113B-6. General duties and responsibilities.
The Energy Policy Council shall have the following general duties and responsibilities:
(1) To develop and
recommend to the Governor a comprehensive long- range State energy policy to
achieve maximum effective management and use of present and future sources of
energy, such policy to include but not be limited to an energy conservation
plan, efficiency program, an energy management plan, an emergency
energy program, and an energy research and development program;
(2) To conduct an ongoing assessment of the opportunities and constraints presented by various uses of all forms of energy and to encourage the efficient use of all such energy forms in a manner consistent with State energy policy;
(3) To continually review and coordinate all State government research, education and management programs relating to energy matters and to continually educate and inform the general public regarding such energy matters;
(4) To recommend to the Governor and to the General Assembly needed energy legislation and to recommend for implementation such modifications of energy policy, plans and programs as the Council considers necessary and desirable."
Section 76.(c) G.S. 113B-7 reads as rewritten:
"§ 113B-7.
Energy Conservation Plan; Efficiency Program; components.
(a) The Energy Policy
Council shall prepare a recommended Energy Conservation Plan Efficiency
Program for transmittal to the Governor, the initial plan to be completed
by January 30, 1976.
(b) The Energy Conservation
Plan Efficiency Program shall be designed to assure the public
health and safety of the people of North Carolina and to encourage and promote
conservation of energy through reducing wasteful, inefficient or uneconomical
uses of energy resources.
(c) The Energy Conservation
Plan Efficiency Program shall include but not be limited to the
following recommendations:
(1) Recommendations to the Building Code Council for lighting, insulation, climate control systems and other building design and construction standards which increase the efficient use of energy and are economically feasible to implement;
(2) Recommendations to the Building Code Council for per unit energy requirement allotments based upon square footage for various classes of buildings which would reduce energy consumption, yet are both technically and economically feasible and not injurious to public health and safety;
(3) Recommendations for minimum levels of operating efficiency for all appliances whose use requires a significant amount of energy based upon both technical and economic feasibility considerations;
(4) Recommendations for State government purchases of supplies, vehicles and equipment and such operating practices as will make possible more efficient use of energy;
(5) Recommendations on energy conservation policies, programs and procedures for local units of government;
(6) Any other recommendations which the Energy Policy Council considers to be a significant part of a statewide conservation effort and which include provisions for sufficient incentives to further energy conservation;
(7) An economic and
environmental impact analysis of the recommended plan. program.
(d) In addition to
specific conservation recommendations, the Energy Conservation Plan Efficiency
Program shall contain proposals for implementation of such recommendations
as can be carried out by executive order. Upon completion of a draft
recommended plan, program, the Council shall arrange for its
distribution to interested parties and shall make such plan the
program available to the public and the Council further shall set a date
for public hearing on said plan. program.
(e) Upon completion of
the Energy Conservation Plan, Efficiency Program, the Council
shall transmit said plan, program, to be known as the State
Energy Conservation Plan, Efficiency Program, to the Governor for
approval or disapproval. Upon approval, the Governor shall assign
administrative responsibility for such implementation as can be carried out by
executive order to appropriate agencies of State government, and submit to the
General Assembly such proposals which require legislative action for implementation.
The Governor shall have the authority to accept, administer, and enforce
federal programs, program measures and permissive delegations of authority
delegated to the Governor by the President of the United States, Congress, or
the United States Department of Energy, on behalf of the State of North
Carolina, which pertain to the conservation of energy resources.
(f) The Governor
shall transmit the approved Energy Conservation Plan Efficiency
Program to the President of the Senate, to the Speaker of the House of
Representatives, to the heads of all State agencies and shall further seek to
publicize such plan and make it available to all units of local government and
to the public at large.
(g) At least every two
years and whenever such changes take place as would significantly affect energy
supply or demand in North Carolina, the Energy Policy Council shall review and,
if necessary, revise the Energy Conservation Plan, Efficiency
Program, transmitting such revised plan to the Governor pursuant to the
procedures contained in subsections (e) and (f) of this section."
Section 76.(d) G.S. 113B-11 reads as rewritten:
"§ 113B-11. Powers and authority.
(a) The Energy Policy Council is authorized to secure directly from any officer, office, department, commission, board, bureau, institution and other agency of the State and its political subdivisions any information it deems necessary to carry out its functions; and all such officers and agencies shall cooperate with the Council and, to the extent permitted by law, furnish such information to the Council as it may request.
(b) To assure the adequate development of relevant energy information, as provided in G.S. 113B-10, the Council may require all energy producers and major energy consumers, as determined by the Council, to file such reports and forecasts and at such dates as the Council may request; provided, however, that the Council may request only specific energy-related information which it deems necessary to carry out its duties as defined in Articles 1 and 2 of this Chapter.
(c) The Council shall
have authority to apply for and utilize grants, contributions and
appropriations in order to carry out its duties as defined in Articles 1 and 2
of this Chapter, provided, however, that all such applications and requests are
made through and administered by the Department of Commerce. Administration.
(d) The Council shall have authority to request said Department to allocate and dispense any funds made available to the Council for energy research and related work efforts in such a manner as the Council desires subject only to the stipulation that said funds be reasonably used in furtherance of the purposes of this Article.
(e) The Energy
Division of the Department of Commerce Administration shall
provide the staffing capability to the Energy Policy Council so as to fully and
effectively develop recommendations for a comprehensive State energy policy as
contained in the provisions of this Article. The Utilities Commission is hereby
authorized to make its staff available to the Council to assist in the
development of a State energy policy."
Section 76.(e) G.S. 114-4.2D reads as rewritten:
"§
114-4.2D. Employment of attorney for Energy Division Energy
Policy Council and Energy Efficiency Program of Department of Commerce. Administration.
The Attorney General shall assign an attorney on his staff to
work full time with the Energy Division Policy Council and Energy
Efficiency Program of the Department of Commerce. Administration.
Such attorney shall be subject to all provisions of Chapter 126 of the
General Statutes relating to the State Personnel System. Such attorney shall
also perform such additional duties as may be assigned to him by the Attorney
General."
Section 76.(f) G.S. 143-64.12 reads as rewritten:
"§ 143-64.12. Authority and duties of State agencies.
(a) The General Assembly authorizes and directs that State agencies shall carry out the construction and renovation of State facilities, under their jurisdiction in such a manner as to further the policy declared herein, insuring that life-cycle cost analyses and energy-conservation practices are considered and are employed whenever feasible and practicable.
(b) The Department of
Administration, in consultation with the Energy Division, Department of
Administration shall, to the extent feasible and practicable, develop and
implement policies, procedures, and standards to ensure that State purchasing
practices improve energy efficiency and take the cost of the product over the
economic life of the product into consideration. The Department of
Administration, in consultation with the Energy Division, Department of
Administration shall adopt and implement Building Energy Design
Guidelines. These guidelines shall include energy-use goals and
standards, economic assumptions for life-cycle cost analysis, and other
criteria on building systems and technologies. The Department of
Administration shall modify the design criteria for construction and renovation
of facilities to require that a life-cycle cost analysis be conducted pursuant
to G.S. 143-64.15. The Department of Administration, as part of the
Facilities Condition and Assessment Program, shall identify and recommend
energy conservation maintenance and operating procedures that are designed to
reduce energy consumption within the facility and that require no significant
expenditure of funds. State departments, institutions, or agencies shall
implement these recommendations. Where energy management equipment is
proposed for State facilities, the maximum interchangeability and compatibility
of equipment components shall be required.
The Energy Division Department of Administration shall
develop a comprehensive energy management program for State government.
Each State agency shall develop and implement an energy management plan that is
consistent with the State's comprehensive energy management program.
(c)-(g) Repealed by Session Laws 1993, c. 334, s. 4."
Section 76.(g) G.S. 143-341 reads as rewritten:
"§ 143-341. Powers and duties of Department.
The Department of Administration has the following powers and duties:
…
(11) Energy-related matters. - To exercise those powers and perform those duties prescribed in Article 1 of Chapter 113B and Part 1 of Article 3B of Chapter 143 of the General Statutes and Parts 2 and 3 of this Article."
Section 76.(h) G.S. 143-334 through G.S. 143-345.9 are designated "Part 1. General Provisions." of Article 36 of Chapter 143 of the General Statutes.
Section 76.(i) Article 36 of Chapter 143 of the General Statutes, as amended by subsection (a) of this section, is further amended by adding new Parts to read:
"Part 2. Stocks of Coal and Petroleum Fuels.
"§ 143-345.13. Reporting of stocks of coal and petroleum fuels.
The Department of Administration may, with the prior express approval of the Energy Policy Council and the Governor, require that all coal and petroleum suppliers in North Carolina supplying coal, motor gasoline, middle distillates, residual oils, and propane for resale within the State, file with the Department of Administration, on forms prepared by the Department, accurate reports as to the stocks of coal and petroleum products and storage capacities maintained by the supplier, including the supplier's current inventory and stock of coal, motor gasoline, middle distillates, residual oils and propane, the expected time such supplies will last under ordinary distribution demand and the schedule for receiving additional or replacement stocks. The reports and the information contained therein shall be proprietary information available only to regular employees of the Department of Administration, except that aggregate tables or schedules consolidating information from the reports may be released if they do not reveal individual report data for any named supplier. It is further the intent of this section that no information shall be required from coal and petroleum suppliers, that is, at the time the reports are requested, already on file with any agency, commission, or department of State government.
It is the intent of this section that the reports be filed only at such times as the Energy Policy Council and the Governor determine that an energy crisis as defined in G.S. 113B-20 exists or may be imminent.
If any petroleum or coal supplier fails to file the accurate reports as may be required by this section for more than 10 days after the date on which any such report is due, the Secretary of Administration is authorized and empowered to petition the district court, Division of the General Court of Justice, in the county in which the principal office or place of business of the supplier is located, for a mandatory injunction compelling the supplier to file the report.
"§ 143-345.14. Authority to collect data; administration and enforcement; confidentiality.
(a) The Department of Administration shall have the authority to obtain from prime suppliers of petroleum products specific petroleum supply data concerning State-level sales and projected sales by month for North Carolina that is currently reported on the federal Form EIA-782C, 'Monthly Report of Petroleum Products Sold in States for Consumption' or its successor, at such time that these data requirements are not being met through any federal reporting procedure. The petroleum products subject to this reporting requirement are: finished gasoline (all grades), #1 distillate, kerosene, #2 fuel oil, #2 diesel fuel, aviation gasoline (finished), kerosene-type jet fuel, naphtha-type jet fuel, #4 fuel, residual fuel oil (less than or equal to one percent sulfur), residual fuel oil (greater than one percent sulfur), propane (consumer grade). The authority to collect energy data from suppliers of petroleum products into North Carolina, that is granted to the Department of Administration in this section, shall be limited to the petroleum volume data that is reported on the Form EIA-782C or its successor.
(b) 'Prime suppliers' shall be defined as those suppliers which make the first sale of the named product into North Carolina, excluding jobbers, distributors, and retail dealers.
(c) The Department of Administration shall adopt rules and regulations for the administration of this data collection program and the Attorney General and the law enforcement authorities of the State and its political subdivisions shall enforce the provisions of this section and all orders, rules, and regulations promulgated thereunder. Any enforcement action may be brought upon the relation of the Department of Administration or the direction of the Attorney General.
(d) Any person or corporation who willfully refuses to provide the petroleum supply data in accordance with the conditions described herein, or who knowingly or willfully submits false information in any reports required herein or refuses to file any reports shall be guilty of a Class 1 misdemeanor.
(e) Any civil action brought to enforce the provisions of this section shall be brought in the Superior Court of Wake County or in the superior court of the county in which the acts or practices constituting a violation occurred or are occurring.
(f) The Department of Administration shall keep confidential any individually identifiable energy information to the extent necessary to comply with the confidentiality requirements of the reporting agency, and any such information shall not be subject to the public disclosure requirements of G.S. 132-6. 'Individually identifiable energy information' shall be defined as any individual record or portion of a record or aggregated data containing energy information about a person or persons obtained from any source, the disclosure of which could reasonably be expected to reveal information about a specific person.
'Part 3. Business Energy Improvement Program.
"§ 143-345.16. Short title.
This Part shall be known as the Business Energy Improvement Program.
"§ 143-345.17. 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's industrial and commercial base in order to conserve energy, promote economic competitiveness, and expand employment in the State.
"§ 143-345.18. Lead agency; powers and duties.
(a) For the purposes of this Part, the Department of Administration is designated as the lead State agency in matters pertaining to industrial and commercial energy conservation.
(b) 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 with information and assistance in undertaking energy conserving capital improvement projects to enhance industrial and commercial capacity.
(2) To establish a revolving fund within the Department for the purpose of providing secured loans in amounts not greater than five hundred thousand dollars ($500,000) per business entity to install energy-efficient capital improvements within businesses located within or translocating to North Carolina. In providing these loans, priority shall be given to businesses already located in the State.
(3) To work with appropriate State and federal agencies to develop and implement rules and regulations to facilitate this program.
(c) 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 one-half of the 90-day rate for United States Treasury Bills, not to exceed five percent (5%) per annum, excluding other fees required for loan application review and origination. The term of any loan originated under this section may not be greater than seven years.
(d) In accordance with the terms of the Stripper Well Settlement, administrative expenses for activities under this section shall be limited to five percent (5%) of funds appropriated for this purpose."
Section 76.(j) G.S. 143B-433 reads as rewritten:
"§ 143B-433. Department of Commerce - organization.
The Department of Commerce shall be organized to include:
(1) The following agencies:
a. The North Carolina Alcoholic Beverage Control Commission.
b. The North Carolina Utilities Commission.
c. The Employment Security Commission.
d. The North Carolina Industrial Commission.
e. State Banking Commission.
f. Savings and Loan Association Division.
g. The State Savings Institutions Commission.
h. Credit Union Commission.
i. The North Carolina Milk Commission.
j. The North Carolina Mutual Burial Association Commission.
k. North Carolina Cemetery Commission.
l. The North Carolina Rural Electrification Authority.
m. Repealed by Session Laws 1985, c. 757, s. 179(d).
n. North Carolina Science and Technology Research Center.
o. The North Carolina State Ports Authority.
p. North Carolina National Park, Parkway and Forests Development Council.
q. Economic Development Board.
r. Labor Force Development Council.
s. Energy
Policy Council.
t.
Energy Division.
u. Navigation and Pilotage Commissions established by Chapter 76 of the General Statutes.
v. Repealed by Session Laws 1993, c. 321, s. 313b.
(2) Those agencies which are transferred to the Department of Commerce including the:
a. Community Assistance Division.
b. Community Development Council.
c. Employment and Training Division.
d. Job Training Coordinating Council.
(3) Such divisions as may be established pursuant to Article 1 of this Chapter."
Section 76.(k) Parts 8 and 14 of Article 10 of Chapter 143B of the General Statutes are repealed.
Section 76.(l) This section becomes effective September 30, 2000.
Section 77. G.S. 115C-47(18), as amended by Section 8.18(b) of S.L. 2000-67, reads as rewritten:
"(18) To Make Rules Concerning the Conduct and Duties of Personnel. - Local boards of education, upon the recommendation of the superintendent, shall have full power to make all just and needful rules and regulations governing the conduct of teachers, principals, and supervisors, the kind of reports they shall make, and their duties in the care of school property.
Prior to the beginning of each school year, each local board of education shall identify all reports, including local school required reports, that are required at the local level for the school year and shall, to the maximum extent possible, eliminate any duplicate or obsolete reporting requirements. No additional reports shall be required at the local level after the beginning of the school year without the prior approval of the local board of education.
Each local board of education shall
appoint a person or establish a paperwork control committee to monitor all
reports and other paperwork produced by or required of teachers by
the central office."
Section 78. Part 3 of Article 2 of Chapter 143B of the General Statutes is repealed.
Section 79.(a) G.S. 143B-434.1 reads as rewritten:
"§ 143B-434.1. The North Carolina Travel and Tourism Board - creation, duties, membership.
(a) There is created
within the Department of Commerce the North Carolina Travel and Tourism Board.
The Secretary of Commerce and the Director of the Division of Travel and
Tourism Tourism, Film, and Sports Development 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.
(b) 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 the Division of Travel
and Tourism. Tourism, Film, and Sports Development.
(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) To name a three-member subcommittee, with one member from each of the eastern, central, and western regions of the State, to make recommendations to the Secretary of Commerce regarding any revisions in the matching funds tourism grants program, project applications, and criteria for projects that qualify for participation in the program.
(6) To advise the
Secretary of Commerce from time to time as to the effectiveness of the overall
operations of the Division of Travel and Tourism. Tourism, Film, and
Sports Development.
(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, Governor, or Director
of the Division of Travel and Tourism Tourism, Film, and Sports
Development may refer to it.
(c) The Board shall consist of 27 members as follows:
(1) The Secretary of Commerce, who shall not be a voting member.
(2) The Director of the
Division of Travel and Tourism, Tourism, Film, and Sports
Development, who shall not be a voting member.
(3) Two members designated by the Board of Directors of the North Carolina Hotel and Motel Association.
(4) Two members designated by the Board of Directors of the North Carolina Restaurant Association.
(5) Three Directors of Convention and Visitor Bureaus designated by the Board of Directors of the North Carolina Association of Convention and Visitor Bureaus.
(6) The Chairperson of the Travel and Tourism Coalition.
(7) The President of the Travel Council of North Carolina.
(8) A member designated by the Board of Directors of the Travel Council of North Carolina.
(9) The President of North Carolina Citizens for Business and Industry.
(10) One member designated by the North Carolina Petroleum Marketers Association.
(11) One person associated with tourism attractions in North Carolina, appointed by the Speaker of the House of Representatives. One person who is not a member of the General Assembly, appointed by the Speaker of the House of Representatives.
(12) One person associated with the tourism-related transportation industry, appointed by the President Pro Tempore of the Senate. One person who is not a member of the General Assembly, appointed by the President Pro Tempore of the Senate.
(13) Four public members each interested in matters relating to travel and tourism, two appointed by the Governor (one from a rural area and one from an urban area), one appointed by the Speaker of the House, and one appointed by the President Pro Tempore of the Senate.
(14) One member associated with the major cultural resources and activities of the State in North Carolina, appointed by the Governor.
(15) Two members of the House of Representatives, appointed by the Speaker of the House of Representatives.
(16) Two members of the Senate, appointed by the President Pro Tempore of the Senate.
(d) The members of the
Board shall serve the following terms: the Secretary of Commerce, the Director
of the Division of Travel and Tourism, Tourism, Film, and Sports
Development, the Chairperson of the Travel and Tourism Coalition, the
President of the Travel Council of North Carolina, and the President of North
Carolina Citizens for Business and Industry 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 General Assembly shall serve two-year terms beginning on
January 1 of odd-numbered years and ending on December 31 of the following
year. The first such term shall begin on January 1, 1991, or as soon thereafter
as the member is appointed to the Board, and end on December 31, 1992. All
other members of the Board shall serve a term which consists of the portion of
calendar year 1991 that remains following their appointment or designation and,
thereafter, two-year terms which shall begin on January 1 of an even-numbered
year and end on December 31 of the following year. The first such two-year term
shall begin on January 1, 1992, and end on December 31, 1994.
(e) 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.
(f) 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.
(g) 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 (10) of subsection
(c) of this section, shall receive per diem, subsistence, and travel expenses
at the rate set forth in G.S. 138-5. Board members serving pursuant to
subdivisions (3) through (10) of subsection (c) of this section shall not
receive per diem, subsistence, or travel expenses. The expenses set forth in
this section shall be paid by the Division of Travel and Tourism Tourism,
Film, and Sports Development of the Department of Commerce.
(h) At its first meeting in 1991, the Board shall elect one of its voting members to serve as Chairperson during calendar year 1991. At its last regularly scheduled meeting in 1991, and at its last regularly scheduled meeting in each year thereafter, 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.
(i) A majority of the current voting membership shall constitute a quorum.
(j) The Secretary of Commerce shall provide clerical and other services as required by the Board."
Section 79.(b) G.S. 143B-434.2(d) reads as rewritten:
"(d) The Department of
Commerce, and the Division of Travel and Tourism Tourism, Film, and
Sports Development within that Department, shall implement the policies set
forth in this section. The Division of Travel and Tourism Tourism,
Film, and Sports Development shall make an annual report to the General
Assembly regarding the status of the travel and tourism industry in North
Carolina; the report shall be submitted to the General Assembly by January 15
of each year beginning January 15, 1992. The duties and responsibilities of the
Department of Commerce through the Division of Travel and Tourism Tourism,
Film, and Sports Development 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:
a. Describe the State's travel and tourism resources and the State's history, economy, political institutions, cultural resources, outdoor recreational facilities, and principal festivals.
b. Urge visitors to protect endangered species, natural resources, archaeological artifacts, and cultural treasures.
c. 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."
Section 79.(c) The Revisor of Statutes shall change the term "Division of Travel and Tourism" to "Division of Tourism, Film, and Sports Development" wherever it appears in the General Statutes.
Section 80. G.S. 159-13(b)(6) reads as rewritten:
"(6) The estimated
percentage of collection of property taxes shall not be greater than the
percentage of the levy actually realized in cash as of June 30 during the
preceding fiscal year. For purposes of the calculation under this subdivision
only, the levy for the registered motor vehicle tax under Article 22C 22A
of Chapter 105 of the General Statutes shall be based on the nine-month
period ending March 31 of the preceding fiscal year, and the collections
realized in cash with respect to this levy shall be based on the twelve
month 12-month period ending June 30 of the preceding fiscal
year."
Section 81. G.S. 163-132.1(d) reads as rewritten:
"(d) Freezing of Precincts. -
(1) Notwithstanding the provisions of G.S. 163-132.3, after the Executive Secretary-Director approves the precincts in accordance with subsection (c) of this section and before January 2, 2002, no county board of elections may establish, alter, discontinue, or create any precinct except by division of one precinct into two or more precincts using lines that the Census Bureau has indicated it will use as 2000 Census block boundaries for that division. Provided that, whenever an annexation ordinance adopted under Parts 1, 2, or 3 of Article 4A of Chapter 160A of the General Statutes, or a local act of the General Assembly annexing property to a municipality, becomes effective during the period beginning with the date of the annexation as reported through the U.S. Census Bureau's 1998 Boundary and Annexation Survey or a subsequent edition of that survey and ending January 2, 2002, and any part of the boundary of the area being annexed which is actually contiguous to the city is also a precinct boundary for elections administered by the county board of elections then the county board of elections may exercise one of the following options:
(1)
a. Direct by resolution
that the annexed area is automatically moved into the 'city precinct', provided
that if the annexed area is adjacent to more than one city precinct, the board
of elections shall place the area in any one or more of the adjacent city
precincts.
(2)
b. Adopt a resolution
moving the precinct boundary to a visible feature line that the
Census Bureau has indicated it will use as a 2000 block boundary.
(2) The Executive Secretary-Director of the State Board of Elections may permit during the freeze a correction to a county's precincts as they were approved pursuant to subsection (c) of this section where one of the following sets of conditions is present:
a. A precinct was designated pursuant to subsection (c) inaccurately, and the United States Bureau of the Census agrees to include the corrected precinct on its database for the 2000 Census.
b. The boundary of a precinct designated pursuant to subsection (c) of this section was subsequently removed by the United States Bureau of the Census as an acceptable feature for a precinct line based upon a determination by the Bureau that the feature did not exist as shown, and the county board of elections agrees by resolution to an alternative boundary for the precinct on a feature the Bureau does find acceptable.
(3) The county board of elections may move a precinct line from a township line to another line the Census Bureau has indicated will be a 2000 block boundary if a Boundary and Annexation Survey issued during the freeze shows that the township line has moved to a location the county board of elections considers unsuitable. This subdivision does not apply if local legislation enacted by the General Assembly governs the relationship between a county's township lines and precinct lines.
(4) The county board of elections shall submit any proposed change made during the freeze under this subsection to the Legislative Services Office, which shall review the proposal and write a letter advising the Executive Secretary-Director of its opinion as to the legal compliance of the proposal. If the proposal complies with the law, the Executive Secretary-Director shall approve the proposal. No newly created or altered precinct boundary is effective until approved by the Executive Secretary-Director as being in compliance with the provisions of this subsection."
Section 82. G.S. 163-278.5 reads as rewritten:
"§ 163-278.5. Scope of Article; severability.
The provisions of this Article apply to primaries and
elections for North Carolina offices and to North Carolina referenda and
do not apply to primaries and elections for federal offices or offices in other
States. States or to non-North Carolina referenda. Any
provision in this Article that regulates a non-North Carolina entity does so
only to the extent that the entity's actions affect elections for North
Carolina offices. offices or North Carolina referenda.
The provisions of this Article are severable. If any provision is held invalid by a court of competent jurisdiction, the invalidity does not affect other provisions of the Article that can be given effect without the invalid provision."
Section 83. G.S. 163-278.39A(a) reads as rewritten:
"(a) Expanded Disclosure
Requirements. - In addition to the basic disclosure requirements in G.S.
163-278.39, any Any political campaign advertisement on radio or
television shall comply with the expanded disclosure requirements set forth in
this section. To the extent that it provides the same information required
by G.S. 163-278.39, a statement made pursuant to this section satisfies the
requirements of G.S. 163-278.39 for the same advertisement."
Section 84. G.S. 163-278.39A(i) reads as rewritten:
"(i) No Criminal
Liability. - Nothing in this section regarding the disclosure requirements in
subsections (b) and (c) of this section shall be relied upon or otherwise
interpreted to create criminal liability for any person. liability."
Section 85. Section 14 of S.L. 1998-22 reads as rewritten:
"Section 14. (a) Notwithstanding G.S. 105-187.44(b), as
enacted by this act, the amount distributed to a city under G.S. 105-187.44(b)
for taxes collected for each of the quarters in the fiscal year 1999-2000
and 2000-2001 fiscal years may not exceed its benchmark amount until
each city receives an amount equal to its benchmark amount. Each quarter,
the Secretary of Revenue shall determine a city's benchmark amount and the
amount it would receive under G.S. 105-187.44(b) if not for the redistribution
required by this section. The Secretary shall identify those cities whose
distribution amounts under G.S. 105-187.44(b) are less than their benchmark
amounts and shall determine the total dollar amount of the shortfall. The
Secretary shall reduce the amount to be distributed to those cities whose
distribution amount under G.S. 105-187.44(b) exceeds their benchmark amount by
the total dollar amount of the shortfall determined for that quarter in
proportion to each city's excess. However, in no event may a city's
distribution amount be reduced below its benchmark amount. The Secretary will
redistribute these monies to the cities whose distribution amounts under G.S.
105-187.44(b) are less than their benchmark amounts in proportion to each
city's shortfall. In any quarter that a city does not have a prior year's
distribution for the corresponding quarter in fiscal year 1998-99, that city is
excluded from the redistribution required under this section for that
quarter. In that case, the city will receive the amount it is entitled to
receive under G.S. 105-187.44(b), as enacted by this act.
For the purposes of this subsection, the term 'benchmark amount' means the amount a city received under G.S. 105-116.1 attributable to piped natural gas for the corresponding quarter during the fiscal year 1998-99.
(b) The Department of
Revenue must calculate the amount a city received for taxes collected for each
of the first three quarters in fiscal year 1998-99 under G.S. 105-116.1
that was attributable to piped natural gas. The Department must also
calculate the amount each city would have received under G.S. 105-187.44(b), as
enacted by this act, for taxes collected for each of the first three quarters
in fiscal year 1999-2000. The Department shall give this information to
the Revenue Laws Study Committee. The Revenue Laws Study Committee shall
study the impact of this act on the distribution of part of the proceeds of the
excise tax on piped natural gas to the cities and report its findings, and any
recommendation, to the 2000 Session of the 1999 2001 General
Assembly."
Section 87. Section 3 of S.L. 1999-321 is repealed.
Section 88. Section 33 of S.L. 1999-360 reads as rewritten:
"Section 33. Affordable Housing Credit. - Part III of
this act is effective for taxable years beginning on or after January 1, 2000,
and applies 2000. Sections 10 through 15 of Part III apply to
buildings to which federal credits are allocated on or after January 1,
2000."
Section 89. Section 1 of S.L. 2000-64 reads as rewritten:
"Section 1. S.L. 1993-205, Chapter 205
of the 1993 Session Laws, as amended by S.L. 1999-285, is repealed."
Section 90.(a) Section 21 of S.L. 2000-67 reads as rewritten:
"Requested by: Representatives Jeffus, Wainwright, Easterling, Redwine, Edwards, Senators Warren, Lucas, Rand, Albertson, Robinson, Plyler, Perdue, Odom, Kerr
NATIONAL WORLD WAR II MEMORIAL FUNDS
Section 21. Of the funds appropriated in this act to the Department of Administration for the 2000-2001 fiscal year, the sum of three hundred ninety-two thousand dollars ($392,000) shall be used by the Division of Veterans Affairs to fund the voluntary contribution of the State toward the construction of the National World War II Memorial in Washington, D.C."
Section 90.(b) Section 26.12A(a)(2) of S.L. 2000-67 reads as rewritten:
"(2) Who was, on or before April 1, 2000, a permanent officer or permanent employee and who was in service on October 1, 2000, shall receive, payable for the last pay date in October 2000, a compensation bonus of five hundred dollars ($500.00) except that:
a. The
compensation bonus for persons subject to Section 26.10 of this act shall be an
average of five hundred dollars ($500.00) and shall be allocated in accordance
with guidelines adopted by the State Board of Community Colleges, except for
teaching faculty at the community colleges. Colleges.
b. The
compensation bonus for persons subject to Section 26.11 of this act shall be an
average of five hundred dollars ($500.00) and shall be allocated to individuals
according to the rules adopted by the Board of Governors, or the Board of Trustees
of the North Carolina School of Science and Mathematics, except for teaching
faculty of the UNC System as appropriate. Mathematics.
c. The
guidelines and rules adopted under sub-subdivisions a. and b. of this
subdivision may cover employees of those institutions whose first day of
employment for the 2000-2001 academic year came after January 1, 2000."
Section 90.(c) Section 11.6.(b) of S.L. 2000-67 reads as rewritten:
"Section 11.6.(b) Section 11.22(g) of S.L. 1999-237 is repealed."
Section 90.(d) The introductory language of Section 11.8.(a) of S.L. 2000-67 reads as rewritten:
"Section 11.8.(a) G.S. 108A-70.18(8) G.S.
108A-70.18 reads as rewritten:".
Section 90.(d1) The introductory language of Section 11.33(b) of S.L. 2000-67 reads as rewritten:
"Section 11.33.(b) Subsection (m) of Section 1532 15.32
of S.L. 1997-443, as amended by subsection (c) of Section 11.58 of S.L.
1999-237, reads as rewritten:".
Section 90.(e) Section 15.11(a) of S.L. 1997-443, as amended by Section 15.3 of S.L. 1999-237 and Section 13.5 of S.L. 2000-67, reads as rewritten:
"(a) The funds placed in a
reserve account in the Department of Health and Human Services Environment,
Health, and Natural Resources pursuant to Section 26.3(c) of Chapter 507 of
the 1995 Session Laws shall not revert until June 30, 2001. Those funds
are reallocated as follows:
(1) Five hundred four thousand five hundred sixty dollars ($504,560) to the Stokes County Water and Sewer Authority, Inc., for the Germanton Water Project.
(2) Nine hundred thirty thousand six hundred eighty dollars ($930,680) to the Stokes County Water and Sewer Authority, Inc., for the Walnut Cove/Industrial Site Connection Project.
(3) Eighty thousand dollars ($80,000) to the Stokes County Water and Sewer Authority, Inc., for the Dan River Project.
(4) Thirty thousand dollars ($30,000) to the Department of Environment, Health, and Natural Resources for the Limestone Creek small watershed project in Duplin County.
(5) Three hundred forty thousand six hundred forty dollars ($340,640) to the Department of Environment, Health, and Natural Resources for the Deep Creek small watershed project in Yadkin County."
Section 90.(f) Section 11.20(b) of S.L. 2000-67 reads as rewritten:
"Section 11.20.(b) Of the funds appropriated in this act to the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Abuse Services, the sum of three hundred twenty-six thousand dollars ($326,000) for the 2000-2001 fiscal year shall be used to provide funds for a grant-in-aid to Residential Services, Inc., for residential services for children with autism."
Section 91. If House Bill 813, 1999 General Assembly, becomes law, the introductory language of Section 1 of the bill reads as rewritten:
"Section 1. Article 35 Article 26 of
Chapter 14 is amended by adding a new section to read:".
Section 92. If House Bill 979, 1999 General Assembly, becomes law, G.S. 30-3.2(d)(5) as enacted by House Bill 979 reads as rewritten:
"(5) The value of any
property which would be included in the taxable estate of the decedent pursuant
to sections 2033, 2035, 2036, 2037, 2038, 2039, 2040, or 2042 or 2040
of the Code."
Section 92.A.(a) If House Bill 1560, 1999 General Assembly, becomes law, the introductory language of subsection (c) of Section 5 of that bill reads as rewritten:
"Section 5.(c) G.S. 105-129.4(a) through (b1), as
amended by Section 11 8 of this act, read as rewritten:".
Section 92.A.(b) If House Bill 1560, 1999 General Assembly, becomes law, subsection (g) of Section 10 of that bill reads as rewritten:
"Section 10.(g) Modify Credit and Expiration Provisions.
- Section 11 8 of this act is effective for taxable years beginning
on or after January 1, 2000."
Section 92.A.(c) If House Bill 1560, 1999 General Assembly, becomes law, subsection (h) of Section 10 of that bill reads as rewritten:
"Section 10.(h) Technical Correction. - Section 12 9
of this act becomes effective May 1, 1999, and applies to taxes paid on or
after that date. Section 12 is repealed for taxes paid on or after
January 1, 2008."
Section 92.1.(a) G.S. 113A-120.2 reads as rewritten:
"§
113A-120.2. Permits for urban waterfront redevelopment in historically
urban areas. areas; certain nonwater dependent uses allowed.
(a) Notwithstanding any other provision of law, any person may apply to the Commission for a permit for major development granting permission to use the person's land for a nonwater dependent use that is otherwise prohibited by rules, standards, or limitations prescribed by the Commission, or orders issued by the Commission, pursuant to this Article. The procedure to apply for the permit shall be as provided by G.S. 113A-119.
(b) Notwithstanding G.S. 113A-120(a), the Commission shall grant a permit for nonwater dependent development in public trust areas designated pursuant to G.S. 113A-113(b)(5) if the following criteria are met:
(1) The land is waterfront property located in a municipality.
(2) The land has a history of urban-level development as evidenced by any of the following:
a. The land is a historic place that is listed, or has been approved for listing by the North Carolina Historical Commission, in the National Register of Historic Places pursuant to the National Historic Preservation Act of 1966.
b. The land is a historical, archaeological, and other site owned, managed, or assisted by the State of North Carolina pursuant to Chapter 121 of the General Statutes.
c. The land has a central business district zoning classification, or any other classification that may be designated as acceptable by the Commission.
(3) The proposed development is sponsored in part or in whole by the local jurisdiction in which the development would be located for the purpose of significantly increasing public access consistent with the Coastal Area Management guidelines.
(4) The municipality in which the activity would occur has determined that the development will not have a significant adverse impact on the environment.
(5) The development as requested is consistent with a local urban waterfront development plan, local development regulations, public access plans, and other applicable local authority.
(c) Except as otherwise provided by this section, all other provisions of this Article apply to a permit applied for under this section, including the provisions of G.S. 113A-120(b1) and (b2).
(d) A structure constructed over coastal wetlands, estuarine waters, or public trust areas prior to 1 July 2000 may be used to serve to the public food and drink that is prepared at a food services establishment that began operation on or before 1 July 2000."
Section 92.1.(b) If House Bill 1218, 1999 General Assembly, becomes law, Section 2.2 of House Bill 1218, 1999 General Assembly, reads as rewritten:
"Section 2.2. The Notwithstanding G.S.
150B-21.3(a) and 26 NCAC 2C.0102(11), the Coastal Resources Commission
shall adopt a temporary rule providing for and governing urban to
establish use standards for waterfront redevelopment in historically development
in urban areas. areas to replace G.S. 113A-120.2 when it
expires. The temporary rule shall become effective 1 April 2001 and
shall remain in effect until a permanent rule that replaces the temporary rule
becomes effective."
Section 92.2.(a) G.S. 90-89(4) reads as rewritten:
"(4) Any material compound, mixture, or preparation which contains any quantity of the following substances having a depressant effect on the central nervous system, including its salts, isomers, and salts of isomers whenever the existence of such salts, isomers, and salts of isomers is possible within the specific chemical designation, unless specifically excepted or unless listed in another schedule:
a. Mecloqualone.
b. Methaqualone.
c. Gamma hydroxybutyric acid; Some other names: GHB, gamma-hydroxybutyrate, 4-hydroxybutyrate, 4-hydroxybutanoic acid; sodium oxybate; sodium oxybutyrate."
Section 92.2.(b) G.S. 90-91 is amended by adding a new subsection to read:
"(m) Any drug product containing gamma hydroxybutyric acid, including its salts, isomers, and salts of isomers, for which an application is approved under section 505 of the Federal Food, Drug, and Cosmetic Act."
Section 92.2.(c) G.S. 90-92(a) reads as rewritten:
"(a) This schedule includes the controlled substances listed or to be listed by whatever official name, common or usual name, chemical name, or trade name designated. In determining that a substance comes within this schedule, the Commission shall find: a low potential for abuse relative to the substances listed in Schedule III of this Article; currently accepted medical use in the United States; and limited physical or pyschological dependence relative to the substances listed in Schedule III of this Article. The following controlled substances are included in this schedule:
(1) Depressants. - Unless specifically excepted or unless listed in another schedule, any material, compound, mixture, or preparation which contains any quantity of the following substances, including its salts, isomers, and salts of isomers whenever the existence of such salts, isomers, and salts of isomers is possible within the specific chemical designation:
a. Alprazolam.
b. Barbital.
c. Bromazepam.
d. Camazepam.
e. Chloral betaine.
f. Chloral hydrate.
g. Chlordiazepoxide.
h. Clobazam.
i. Clonazepam.
j. Clorazepate.
k. Clotiazepam.
l. Cloxazolam.
m. Delorazepam.
n. Diazepam.
o. Estazolam.
p. Ethchlorvynol.
q. Ethinamate.
r. Ethyl loflazepate.
s. Fludiazepam.
t. Flunitrazepam.
u. Flurazepam.
v. Gamma
Hydroxybutyric Acid.
w. Halazepam.
x. Haloxazolam.
y. Ketazolam.
z. Loprazolam.
aa. Lorazepam.
bb. Lormetazepam.
cc. Mebutamate.
dd. Medazepam.
ee. Meprobamate.
ff. Methohexital.
gg. Methylphenobarbital (mephobarbital).
hh. Midazolam.
ii. Nimetazepam.
jj. Nitrazepam.
kk. Nordiazepam.
ll. Oxazepam.
mm. Oxazolam.
nn. Paraldehyde.
oo. Petrichloral.
pp. Phenobarbital.
qq. Pinazepam.
rr. Prazepam.
ss. Quazepam.
tt. Temazepam.
uu. Tetrazepam.
vv. Triazolam.
ww. Zolpidem.
(2) Any material, compound, mixture, or preparation which contains any of the following substances, including its salts, or isomers and salts of such isomers, whenever the existence of such salts, isomers, and salts of isomers is possible:
a. Fenfluramine.
b. Pentazocine.
(3) Stimulants. - Unless specifically excepted or unless listed in another schedule, any material, compound, mixture, or preparation which contains any quantity of the following substances having a stimulant effect on the central nervous system, including its salts, isomers (whether optical, position, or geometric), and salts of such isomers whenever the existence of such salts, isomers, and salts of isomers is possible within the specific chemical designation:
a. Diethylpropion.
b. Mazindol.
c. Pemoline (including organometallic complexes and chelates thereof).
d. Phentermine.
e. Cathine.
f. Fencamfamin.
g. Fenproporex.
h. Mefenorex.
i. Sibutramine.
(4) Other Substances. - Unless specifically excepted or unless listed in another schedule, any material, compound, mixture or preparation which contains any quantity of the following substances, including its salts:
a. Dextropropoxyphene (Alpha-(plus)-4-dimethylamino-1, 2-diphenyl-3-methyl-2-propionoxybutane).
b. Pipradrol.
c. SPA ((-)-1-dimethylamino-1, 2-diphenylethane).
d. Butorphanol.
(5) Narcotic Drugs. - Unless specifically excepted or unless listed in another schedule, any material, compound, mixture, or preparation containing limited quantities of any of the following narcotic drugs, or any salts thereof:
a. Not more than 1 milligram of difenoxin and not less than 25 micrograms of atropine sulfate per dosage unit.
b. Buprenorphine."
Section 92.2.(d) G.S. 90-95(d2) reads as rewritten:
"(d2) The immediate precursor chemicals to which subsection (d1) of this section applies are those immediate precursor chemicals designated by the Commission pursuant to its authority under G.S. 90-88, and the following (until otherwise specified by the Commission):
(1) Anhydrous ammonia.
(1a) Anthranilic acid.
(2) Benzyl cyanide.
(3) Chloroephedrine.
(4) Chloropseudoephedrine.
(5) D-lysergic acid.
(6) Ephedrine.
(7) Ergonovine maleate.
(8) Ergotamine tartrate.
(9) Ethyl Malonate.
(10) Ethylamine.
(10a) Iodine.
(11) Isosafrole.
(11a) Lithium.
(12) Malonic acid.
(13) Methylamine.
(14) N-acetylanthranilic acid.
(15) N-ethylephedrine.
(16) N-ethylepseudoephedrine.
(17) N-methylephedrine.
(18) N-methylpseudoephedrine.
(19) Norpseudoephedrine.
(20) Phenyl-2-propane.
(21) Phenylacetic acid.
(22) Phenylpropanolamine.
(23) Piperidine.
(24) Piperonal.
(25) Propionic anhydride.
(26) Pseudoephedrine.
(27) Pyrrolidine.
(27a) Red phosphorous.
(28) Safrole.
(28a) Sodium.
(29) Thionylchloride.
(30) Gamma-butyrolactone."
Section 92.2.(e) This section becomes effective December 1, 2000, and applies to offenses committed on or after that date. Prosecutions for offenses occurring before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable for this act remain applicable to those prosecutions.
Section 93. G.S. 90-624 is amended by adding a new subdivision to read:
"(8) A person employed by or contracting with a not-for-profit community service organization to perform massage and bodywork therapy on persons who are members of the not-for-profit community service organization and are of the same gender as the person giving the massage or bodywork therapy."
Section 93.1.(a) Effective July 1, 2000, the phrase "Office of State Budget and Management" is deleted and replaced by the phrase "Office of State Budget, Planning, and Management" wherever it occurs in each of the following General Statutes:
7A-113. Bookkeeping and accounting systems equipment.
18B-1009. In-stand sales.
20-7. Issuance and renewal of drivers licenses.
58-6-25. Insurance regulatory charge.
58-85A-1. Creation of Fund; allocation to local fire districts and political subdivisions of the State.
96-4. Administration.
96-35. Reports on common follow-up system activities.
97-80. Rules and regulations; subpoena of witnesses; examination of books and records; depositions; costs.
105-130.5. Adjustments to federal taxable income in determining State net income.
105-134.6. Adjustments to taxable income.
105-262. Rules.
108A-27.8. Standard Program Counties - Duties of Department.
115C-457.1. Creation of Fund; administration.
115C-457.2. Remittance of moneys to the Fund.
115C-457.3. Transfer of funds to the State School Technology Fund.
115C-546.1. Creation of Fund; administration.
115D-31. State financial support of institutions.
116-220. Establishment and administration of self-insurance trust funds; rules and regulations; defense of actions against covered persons; application of § 143-300.6.
120-30.45. Fiscal note on legislation.
120-30.49. Compiling federal mandates; annual report.
120-36.8. Certification of legislation required by federal law.
120-131.1. Requests from legislative employees for assistance in the preparation of fiscal notes.
120-166. Additional criteria; nearness to another municipality.
122A-16. Oversight by committees of General Assembly; annual reports.
122C-112. Powers and duties of the Secretary.
122C-185. Application of funds belonging to State facilities.
131D-4.2. Adult care homes; family care homes; annual cost reports; exemptions; enforcement.
131E-13. Lease or sale of hospital facilities to or from for-profit or nonprofit corporations or other business entities by municipalities and hospital authorities.
135-39.3. Oversight team.
138-6. Travel allowances of State officers and employees.
138-8. Moving expenses of State employees.
143-1. Scope and definitions.
143-2. Purposes.
143-4. (For applicability see note) Advisory Budget Commission.
143-6. Information from departments and agencies asking State aid.
143-6.1. Report on use of State funds by non-State entities.
143-10.1A. Same - Continuation and expansion costs.
143-10.2. Limit on number of State employees.
143-10.3. Strategic planning process.
143-10.4. Departmental operations plans.
143-10.5. Development of performance measures for major programs.
143-10.7. Review of department forms and reports.
143-12.1. Vending facilities.
143-15.4. General Fund operating budget size limited.
143-19. Help for Director.
143-20.1. Annual financial statements.
143-27. Appropriations to educational, charitable and correctional institutions are in addition to receipts by them.
143-28.1. Highway Fund appropriation.
143-31.1. Study and review of plans and specifications for building, improvement, etc., projects.
143-34.2. Information as to requests for nonstate funds for projects imposing obligation on State; statement of participation in contracts, etc., for nonstate funds; limiting clause required in certain contracts or grants.
143-34.41. Legislative intent; purpose.
143-34.43. Capital improvement needs criteria.
143-34.44. Agency capital improvement needs estimates.
143-138. North Carolina State Building Code.
143-215.94P. Groundwater Protection Loan Fund.
143-345.24. Incentive Bonus Review Committee.
143B-133.1. Powers of Commission.
143B-336.1. Special Zoo Fund.
143B-426.39. Powers and duties of the State Controller.
143B-472.41. Information Resource Management Commission.
143B-472.64. Financial reporting and accountability for information technology investments and expenditures.
146-30. Application of net proceeds.
147-86.22. Statewide accounts receivable program.
150B-21. Agency must designate rule-making coordinator; duties of coordinator.
150B-21.4. Fiscal notes on rules.
150B-21.9. Standards and timetable for review by Commission.
150B-21.28. Role of the Office of State Budget and Management.
153A-230.1. Definitions.
153A-230.2. Creation of Satellite Jail/Work Release Unit Fund.
153A-230.5. Satellite jails/work release units built with non-State funds.
159I-25. Disbursement.
159I-28. Rules.
159I-29. Annual reports to Joint Legislative Commission on Governmental Operations.
160A-486. Estimates of population.
Section 93.1.(b) Effective July 1, 2000, the phrase "Office of State Planning" is deleted and replaced by the phrase "Office of State Budget, Planning, and Management" wherever it occurs in each of the following General Statutes:
7A-101. Compensation.
47-30. Plats and subdivisions; mapping requirements.
62A-25. Use of funds.
Section 93.1.(c) Effective July 1, 2000, the phrase "State Budget Office" is deleted and replaced by the phrase "Office of State Budget, Planning, and Management" wherever it occurs in each of the following General Statutes:
143B-472.41. Information Resource Management Commission.
163-132.5. Cooperation of State and local agencies.
Section 93.1.(d) G.S. 96-31 reads as rewritten:
"§ 96-31. Definitions.
As used in this Article, unless the context clearly requires otherwise, the term:
(1) "CFS" means the common follow-up information management system developed by the Employment Security Commission of North Carolina as authorized under this Article.
(2) "ESC" means the Employment Security Commission of North Carolina.
(3) "OSBM"
means the Office of State Budget and Management.
(4) "State job training, education, and placement program" or "State-funded program" means a program operated by a State or local government agency or entity and supported in whole or in part by State or federal funds, that provides job training and education or job placement services to program participants. The term does not include on-the-job training provided to current employees of the agency or entity for the purposes of professional development."
Section 93.1.(e) G.S. 96-32 reads as rewritten:
"§ 96-32. Common follow-up information management system created.
(a) The Employment Security Commission of North Carolina shall develop, implement, and maintain a common follow-up information management system for tracking the employment status of current and former participants in State job training, education, and placement programs. The system shall provide for the automated collection, organization, dissemination, and analysis of data obtained from State-funded programs that provide job training and education and job placement services to program participants. In developing the system, the ESC shall ensure that data and information collected from State agencies is confidential, not open for general public inspection, and maintained and disseminated in a manner that protects the identity of individual persons from general public disclosure.
(b) The ESC in
consultation with OSBM the Office of State Budget, Planning, and
Management shall adopt procedures and guidelines for the development and
implementation of the CFS authorized under this section.
(c) Based on data
collected under the CFS, the Office of State Budget and Management Office
of State Budget, Planning, and Management shall evaluate the effectiveness
of job training, education, and placement programs to determine if specific program
goals and objectives are attained, to determine placement and completion rates
for each program, and to make recommendations regarding the continuation of
State funding for programs evaluated. The ESC shall provide to OSBM the
Office of State Budget, Planning, and Management data collected under the
CFS in a manner and with the frequency necessary for the Office of State
Budget and Management Office of State Budget, Planning, and Management to
conduct the evaluation required under this subsection. The ESC shall consult
with OSBM the Office of State Budget, Planning, and Management to
determine the most efficient and effective method for providing to OSBM the
Office of State Budget, Planning, and Management data collected under the
CFS. The OSBM Office of State Budget, Planning, and Management shall
maintain the same levels of confidentiality with respect to CFS data received
from the ESC as is required of the ESC under this Article. OSBM shall
coordinate with the Office of State Planning to determine what data will be
collected to support the State planning and budgetary process."
Section 93.1.(f) G.S. 143-3.5(a) reads as rewritten:
"(a) It shall be the duty
of the Director, through the Office of State Budget and Management and the
Office of State Planning Office of State Budget, Planning, and
Management to coordinate the efforts of governmental agencies in the
collection, development, dissemination and analysis of official economic,
demographic and social statistics pertinent to State budgeting. The Director
shall:
(1) Prepare and release the official demographic and economic estimates and projections for the State;
(2) Conduct special economic and demographic analyses and studies to support statewide budgeting;
(3) Develop and coordinate cooperative arrangements with federal, State and local governmental agencies to facilitate the exchange of data to support State budgeting;
(4) Compile, maintain, and disseminate information about State programs which involve the distribution of State aid funds to local governments including those variables used in their allocation;
(5) Develop and maintain in cooperation with other State and local governmental agencies, an information system providing comparative data on resources and expenditures of local governments; and
(6) Report major trends that influence revenues and expenditures in the State budget in the current fiscal year and that may influence revenues and expenditures over the next five fiscal years.
Every fiscal analysis prepared by the Director or the Office
of State Budget and Management Office of State Budget, Planning, and
Management addressing the State budget outlook shall encompass the upcoming
five-year period. Every fiscal analysis prepared by the Director or the Office
of State Budget and Management Office of State Budget, Planning, and
Management addressing the impact of proposed legislation on the State
budget shall estimate the impact for the first five fiscal years the
legislation would be in effect. To minimize duplication of effort in collecting
or developing new statistical series pertinent to State planning and budgeting,
including contractual arrangements, State agencies must submit to the Director
proposed procedures and funding requirements."
Section 93.1.(g) G.S. 143B-372.3(b) reads as rewritten:
"(b) The Office of
State Budget and Management and the Office of State Planning Office of
State Budget, Planning, and Management shall also provide support,
information, reports, and other assistance to the North Carolina Progress Board
as requested."
Section 93.1.(h) G.S. 143B-472.52(b) reads as rewritten:
"(b) The Office shall
coordinate with the Office of State Budget and Management and the Office of
State Planning the Office of State Budget, Planning, and Management to
integrate agency strategic and business planning, technology planning and
budgeting, and project expenditure processes into the Office's information
technology portfolio-based management. The Office shall provide recommendations
for agency annual budget requests for information technology investments,
projects, and initiatives to the Office of State Budget and
Management. Office of State Budget, Planning, and Management."
Section 93.1.(i) The Revisor of Statutes shall change the term "Office of State Budget and Management" to "Office of State Budget, Planning, and Management" wherever it occurs in the General Statutes, except in G.S. 143-3.1.
Section 93.1.(j) The Revisor of Statutes shall change the term "OSBM" to "Office of State Budget, Planning, and Management" wherever it occurs in the General Statutes.
Section 93.1.(k) The Revisor of Statutes shall change the term "Office of State Planning" to "Office of State Budget, Planning, and Management" wherever it occurs in the General Statutes.
Section 93.1.(l) The Revisor of Statutes shall change the term "State Budget Office" to "Office of State Budget, Planning, and Management" wherever it occurs in the General Statutes, except in G.S. 143-31.5.
Section 93.1.(m) This section becomes effective July 1, 2000.
Section 94. If House Bill 968, 1999 General Assembly, becomes law, G.S. 150B-52, as amended by House Bill 968, 1999 General Assembly, reads as rewritten:
"§ 150B-52. Appeal; stay of court's decision.
A party to a review proceeding in a superior court may appeal
to the appellate division from the final judgment of the superior court as
provided in G.S. 7A-27. The scope of review to be applied by the appellate
court under this section is the same as it is for other civil cases. In
cases reviewed under G.S. 150B-51(a1)(3), G.S. 150B-51(c), the
court's findings of fact shall be upheld if supported by substantial
evidence. Pending the outcome of an appeal, an appealing party may apply
to the court that issued the judgment under appeal for a stay of that judgment
or a stay of the administrative decision that is the subject of the appeal, as
appropriate."
Section 94.1. If House Bill 968, 1999 General Assembly, becomes law, then G.S. 150B-51(a), as amended by House Bill 968, reads as rewritten:
"§ 150B-51. Scope and standard of review.
(a) In reviewing a final
decision in a contested case in which an administrative law judge made a
recommended decision and the State Personnel Commission made an advisory
decision in accordance with G.S. 126-37(b1), the court shall make two initial
determinations. First, the court shall determine whether the agency applicable
appointing authority heard new evidence after receiving the recommended
decision. If the court determines that the agency applicable
appointing authority heard new evidence, the court shall reverse the
decision or remand the case to the agency applicable appointing
authority to enter a decision in accordance with the evidence in the
official record. Second, if the agency applicable appointing
authority did not adopt the recommended decision, the court shall determine
whether the agency's applicable appointing authority's decision
states the specific reasons why the agency applicable appointing
authority did not adopt the recommended decision. If the court
determines that the agency applicable appointing authority did
not state specific reasons why it did not adopt a recommended decision, the
court shall reverse the decision or remand the case to the agency applicable
appointing authority to enter the specific reasons."
Section 95.(a) G.S. 143B-472.70, as enacted by Section 7.8 of S.L. 2000-67, is recodified as G.S. 143-48.3.
Section 95.(b) Part 17 of Article 10 of Chapter 143B of the General Statutes, as enacted by Section 7.8 of S.L. 2000-67, is repealed.
Section 96. Section 4 of S.L. 2000-24 reads as rewritten:
"Section 4. No portion of the Riverbend Steam
Station Property as described in Section 3 of this act and no portion of the
Mountain Island Power House and Dam described in Section 3 of this act shall be
subject to involuntary annexation, or designation as an urban tax district
or otherwise subjected to the power of a municipal taxing authority annexation
by the City of Mount Holly or any other town or municipality or
consolidated government, if provided under the terms of said agreement as
referred to in Section 1 of this act. The City of Mount Holly shall
not impose any tax on the said portion of the Riverbend Steam Station as
described in Section 3 of this act or on the said portion of the Mountain
Island Power House and Dam described in Section 3 of this act until the
effective date of the involuntary annexation, if provided under the terms of
said agreement as referred to in Section 1 of this act."
Section 97. If Senate Bill 1305, 1999 General Assembly, and Senate Bill 1266, 1999 General Assembly, both become law, then when Part 1 of Senate Bill 1305, 1999 General Assembly, becomes effective, G.S. 66-308.15(d), as enacted by Senate Bill 1266, 1999 General Assembly, reads as rewritten:
"(d) Except as otherwise
agreed, a person having control of a transferable record is the holder, as
defined in G.S. 25-1-201(20), of the transferable record and has the same
rights and defenses as a holder of an equivalent record or writing under
Chapter 25 of the General Statutes, including, if the applicable statutory
requirements under G.S. 25-3-302(a), 25-7-501, or 25-9-308 25-9-330 are
satisfied, the rights and defenses of a holder in due course, a holder to which
a negotiable document of title has been duly negotiated, or a purchaser,
respectively. Delivery, possession, and endorsement are not required to
obtain or exercise any of the rights under this subsection."
Section 98. If Senate Bill 897, 1999 General Assembly, becomes law, then Article 37, as enacted by Senate Bill 897, 1999 General Assembly, is recodified as Article 39, and G.S. 90-646 through G.S. 90-649, as enacted by Senate Bill 897, 1999 General Assembly, are recodified as G.S. 90-671 through G.S. 90-674, respectively. The Revisor of Statutes shall make conforming corrections to the internal citations of statutes affected by this section.
Section 99.(a) If Senate Bill 1215, 1999 General Assembly, and House Bill 1804, 1999 General Assembly, both become law, G.S. 143B-253(2), as amended by Senate Bill 1215, 1999 General Assembly, reads as rewritten:
"(2) The Social Services Commission shall have the power and duty to establish standards and adopt rules and regulations:
a. 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);
b. 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;
c. For the
placement and supervision of dependent juveniles and of delinquent juveniles
who are placed in the custody of the Office of Juvenile Justice, Department
of Juvenile Justice and Delinquency Prevention, and payment of necessary
costs of foster home care for needy and homeless children as provided by G.S.
108A-48;
d. 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; and
e. 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."
Section 99.(b) If Senate Bill 1215, 1999 General Assembly, and House Bill 1804, 1999 General Assembly, both become law, Section 4(dd) of House Bill 1804, 1999 General Assembly, is repealed.
Section 100.(a) G.S. 20-309(a) reads as rewritten:
"(a) No motor vehicle shall be registered in this State unless the owner at the time of registration has financial responsibility for the operation of such motor vehicle, as provided in this Article. The owner of each motor vehicle registered in this State shall maintain financial responsibility continuously throughout the period of registration.
(a1) An owner of a commercial
motor vehicle, as defined in G.S. 20-4.01(3d), shall have financial
responsibility for the operation of the motor vehicle as required by this
section. The financial responsibility for a commercial motor vehicle shall be in
an amount equal to that required for for-hire carriers transporting
nonhazardous property in interstate or foreign commerce in 49 C.F.R. §§
387.3, 387.5, 387.7, and 387.11 for for-hire or private motor vehicles
transporting property in interstate or intrastate commerce. 49 C.F.R. §
387.9."
Section 100.(b) This section becomes effective September 1, 2000, and applies to new or renewal policies written to become effective on or after that date.
Section 101.(a) G.S. 55-5-01(a)(2) reads as rewritten:
"(2) A registered agent,
who shall be (i) an individual who resides in this State and whose business
office is identical with the registered office; (ii) a domestic corporation
or corporation, nonprofit domestic corporation corporation,
or limited liability company whose business office is identical with the
registered office; or (iii) a foreign corporation or corporation, nonprofit
foreign corporation corporation, or limited liability company authorized
to transact business or conduct affairs in this State whose business
office is identical with the registered office."
Section 101.(b) G.S. 55-10-03(d) reads as rewritten:
"(d) The corporation shall
notify each shareholder shareholder, whether or not the shareholder
is entitled to vote vote, of the proposed shareholders'
meeting in accordance with G.S. 55-7-05. The notice of meeting must state
that the purpose, or one of the purposes, of the meeting is to consider the
proposed amendment and the notice must contain or be accompanied by a
copy or summary of the amendment."
Section 101.(c) G.S. 55-15-07(a)(2) reads as rewritten:
"(2) A registered agent,
who shall be (i) an individual who resides in this State and whose business
office is identical with the registered office; (ii) a domestic corporation
corporation, or nonprofit domestic
corporation corporation, or limited liability company whose business
office is identical with the registered office; or (iii) a foreign corporation
corporation, or foreign nonprofit corporation corporation,
or limited liability company authorized to transact business or conduct
affairs in this State whose business office is identical with the
registered office."
Section 101.(d) G.S. 55A-5-01(a)(2) reads as rewritten:
"(2) A registered agent, who shall be:
a. An individual who resides in this State and whose office is identical with the registered office;
b. A domestic
business corporation, or nonprofit corporation corporation,
or limited liability company whose office is identical with the registered
office; or
c. A foreign
business corporation, or nonprofit corporation corporation,
or limited liability company authorized to transact business or conduct
affairs in this State whose office is identical with the registered
office."
Section 101.(e) G.S. 55A-15-07(a)(2) reads as rewritten:
"(2) A registered agent;
agent, who shall be: (i) an individual who resides in this
State and whose office is identical with the registered office; (ii) a domestic
business corporation, or nonprofit corporation corporation,
or limited liability company whose office is identical with the registered
office; or (iii) a foreign business corporation, or nonprofit corporation
corporation, or limited liability company authorized to transact
business or conduct affairs in this State whose office is identical with the
registered office."
Section 101.(f) G.S. 55B-9(b) reads as rewritten:
"(b) Liability. - A
shareholder, a director, or an officer of a professional corporation is not
individually liable, directly or indirectly, including by indemnification,
contribution, assessment, or otherwise, for the debts, obligations, and
liabilities of, or chargeable to, the professional corporation that arise from
errors, omissions, negligence, malpractice, incompetence, or malfeasance
committed by another shareholder, director, or officer or by a representative
of the professional corporation; provided, however, nothing in this Chapter
shall affect the liability of a shareholder, director, or officer of a
professional corporation for his or her own errors, omissions, negligence,
malpractice, incompetence, or malfeasance committed in the rendering of
professional services. This subsection does not affect the joint and several
liability of a shareholder, a director, or an officer of a professional
corporation for any taxes owed by the professional corporation under Chapter
105 of the General Statutes or Article 3 of Chapter 119 of the General
Statutes."
Section 101.(g) G.S. 57C-2-40(a) reads as rewritten:
"(a) Each limited liability company must continuously maintain in this State:
(1) A registered office that may be the same as any of its places of business; and
(2) A registered agent, who shall be (i) an individual who resides in this State and whose business office is identical with the registered office; (ii) a domestic corporation, nonprofit corporation, or limited liability company whose business office is identical with the registered office; or (iii) a foreign corporation, nonprofit corporation, or limited liability company authorized to transact business or conduct affairs in this State whose business office is identical with the registered office."
Section 101.(h) G.S. 57C-7-07(a) reads as rewritten:
"(a) Each foreign limited liability company authorized to transact business in this State must continuously maintain in this State:
(1) A registered office that may be the same as any of its places of business; and
(2) A registered agent, who shall be (i) an individual who resides in this State and whose business office is identical with the registered office; (ii) a domestic corporation, nonprofit corporation, or limited liability company whose business office is identical with the registered office; or (iii) a foreign corporation, nonprofit corporation, or limited liability company authorized to transact business or conduct affairs in this State whose business office is identical with the registered office."
Section 101.(i) G.S. 57C-7-12(a) reads as rewritten:
"(a) Whenever a foreign
limited liability company authorized to transact business in this State ceases
its separate existence as a result of a statutory merger, consolidation, or
conversion merger or consolidation permitted by the laws of the
state or country under which it was organized, or converts into another type of
entity as permitted by those laws, the surviving or resulting entity shall
apply for a certificate of withdrawal for the foreign limited liability company
by delivering to the Secretary of State for filing a copy of the articles of
merger, consolidation, or conversion or a certificate reciting the facts of the
merger, consolidation, or conversion, duly authenticated by the Secretary of State
or other official having custody of limited liability company records in the
state or country under the laws of which the foreign limited liability company
was organized. If the surviving or resulting entity is not authorized to
transact business in this State, the articles or certificate must be
accompanied by an application which must set forth:
(1) The name of the foreign limited liability company authorized to transact business in this State, the type of entity and name of the surviving or resulting entity, and a statement that the surviving or resulting entity is not authorized to transact business in this State;
(2) A statement that the surviving or resulting entity consents that service of process based upon any cause of action arising in this State, or arising out of business transacted in this State, during the time the foreign limited liability company was authorized to transact business in this State, may thereafter be made by service thereof on the Secretary of State;
(3) A mailing address to which the Secretary of State may mail a copy of any process served on him under subdivision (a)(2) of this section; and
(4) A commitment to notify
file with the Secretary of State in the future a statement
of any change in its subsequent mailing address."
Section 101.(j) G.S. 59-31 reads as rewritten:
"§ 59-31. Name of Article.
This Article Articles 2 through 4A, inclusive, of
this Chapter shall be known and may be cited as the North Carolina Uniform
Partnership Act."
Section 101.(k) G.S. 59-32 is amended by adding a new subdivision to read:
"§ 59-32. Definition of terms.
As used in this Chapter, except as otherwise defined in Article 5 of this Chapter for purposes of that Article, unless the context otherwise requires:
(01) 'Act' means the North Carolina Uniform Partnership Act and refers to all provisions therein."
Section 101.(l) G.S. 59-34 reads as rewritten:
"§ 59-34. Rules of construction.
(a) The rule that
statutes in derogation of the common law are to be strictly construed shall
have no application to this Article. Act.
(b) The law of estoppel
shall apply under this Article. Act.
(c) The law of agency
shall apply under this Article. Act.
(d) This Article shall be so interpreted and construed as to effect its general purpose to make uniform the law of those states which enact it.
(e) This Article and the other provisions of this Act shall not be construed so as to impair the obligations of any contract existing when the Article or any other provision of this Act, as applicable, goes into effect, nor to affect any action or proceedings begun or right accrued before this Article or any other provision of this Act, as applicable, takes effect."
Section 101.(m) G.S. 59-35 reads as rewritten:
"§ 59-35. Rules
for cases not provided for in this Article. Act.
In any case not provided for in this Article Act, the
rules of law and equity, including the law merchant, shall govern."
Section 101.(n) The Revisor of Statutes shall change the term "Article" to "Act" wherever it occurs in G.S. 59-33, 59-41, 59-55, and 59-58.
Section 101.(o) G.S. 59-77 reads as rewritten:
"§ 59-77. When personal representative may take inventory; receiver.
If the surviving partner should neglect or refuse to have such inventory made, the personal representative of the deceased partner may have the same made in accordance with the provisions of G.S. 59-76. Should any surviving partner fail to take such an inventory or refuse to allow the personal representative of the deceased partner's estate to do so, such personal representative of the deceased partner's estate may forthwith apply to a court of competent jurisdiction for the appointment of a receiver for such partnership, who shall thereupon proceed to wind up the same and dispose of the assets thereof in accordance with law."
Section 101.(p) G.S. 59-84.2 is amended by adding a new subsection to read:
"(i) The registered agent of a registered limited liability partnership for service of process must be (i) an individual who is a resident of this State and whose business office is identical with the registered office; (ii) a domestic corporation, nonprofit corporation, or limited liability company whose business office is identical with the registered office; or (iii) a foreign corporation, nonprofit corporation, or limited liability company authorized to transact business or conduct affairs in this State whose business office is identical with the registered office. The sole duty of the registered agent to the registered limited liability partnership is to forward to the registered limited liability partnership at its last known address any notice, process, or demand that is served on the registered agent."
Section 101.(q) G.S. 59-105(a) reads as rewritten:
"§ 59-105. Registered office and registered agent.
(a) Each limited partnership shall have and continuously maintain in this State:
(1) A registered office,
which office that may be, but need not be, be the same as
any of its place places of business;
(2) A registered agent, which
agent may who shall be either (i) an individual
resident of this State whose business office is identical with such registered office,
or, office; (ii) a domestic corporation, nonprofit corporation,
or limited liability company whose business office is identical with such
registered office; or or (iii) a foreign corporation corporation,
nonprofit corporation, or limited liability company authorized to transact
business or conduct affairs in this State, having a whose business
office is identical with such registered office.
The sole duty of the registered agent to the limited partnership is to forward to the limited partnership at its last known address any notice, process, or demand that is served on the registered agent."
Section 101.(r) G.S. 59-907(b) reads as rewritten:
"(b) The failure of a foreign limited partnership to obtain a certificate of authority to transact business in this State shall not impair the validity of any contract or act of the foreign limited partnership and shall not prevent the foreign limited partnership from defending any action or proceeding in any court of this State."
Section 101.(s) G.S. 59-1053(5) reads as rewritten:
"(5) The interests in the converting business entity that are to be converted into interests, obligations, or securities of the resulting domestic limited partnership or into the right to receive cash or other property are thereupon so converted, and the former holders of interests in the converting business entity are entitled only to the rights provided in the plan of conversion."
Section 101.(t) Section 7 of S.L. 1999-189 reads as rewritten:
"Section 7. This act is effective when it becomes
law, applies to limited liability companies in existence or formed on or after January
1, 1999, the date the act becomes law, and applies to actions
commenced on or after October 1, 1999."
Section 102. G.S. 136-18(15) reads as rewritten:
"(15) The Department of Transportation shall have authority to provide facilities for the use of waterborne traffic and recreational uses by establishing connections between the highway system and the navigable and nonnavigable waters of the State by means of connecting roads and piers. Such facilities for recreational purposes shall be funded from funds available for safety or enhancement purposes."
Section 103. If House Bill 1508, 1999 General Assembly, becomes law, then Section 6 of House Bill 1508, 1999 General Assembly, is rewritten to read:
"Section 6. Section 5 of this act applies to permits issued or renewed on or after August 1, 2000. The remainder of this act becomes effective August 1, 2000."
Section 103A. The prefatory language of Section 15 of Ratified House Bill 1499, 1999 Regular Session, reads as rewritten:
"Section 15. G.S. 16.5(b)20-16.5(b) reads
as rewritten:".
Section 104. Section 10(e) of House Bill 1854, 1999 General Assembly, reads as rewritten:
"Section 10.(e) Jail Fees for Local
Governments. - Section 5 of this act becomes effective July October 1,
2000, and applies to sentences or portions of sentences being served on or
after that date."
Section 105. Except as otherwise specified, this act is effective when it becomes law.
In the General Assembly read three times and ratified this the 13th day of July, 2000.
s/ Marc Basnight
President Pro Tempore of the Senate
s/ James B. Black
Speaker of the House of Representatives
s/ James B. Hunt, Jr.
Governor
Approved 5:10 p.m. this 21st day of July, 2000