Reports with Initial Determinations Filed for Posting

The following are reports from State agencies, boards, and commissions that are in the public comment period. The reports are posted in this section when an agency makes the initial determination on its rules and has an open comment period. The reports remain in this section and shall move to the next stage when an agency submits the reports with their final determinations after receiving public comments to then be reviewed by the RRC.

All comments on the individual rules contained in the reports must be directed to the agency contact who is listed below the link to the report. Comments should NOT be sent directly to the Rules Review Commission or its staff. Any such comments directed to the Commission or its staff will not be considered as official comments.

Periodic Review Schedule 2024-2027

The following are reports from State agencies, boards, and commissions that are in the public comment period. The reports are posted in this section when an agency makes the initial determination on its rules and has an open comment period. The reports remain in this section and shall move to the next stage when an agency submits the reports with their final determinations after receiving public comments to then be reviewed by the RRC.

All comments on the individual rules contained in the reports must be directed to the agency contact who is listed below the link to the report. Comments should NOT be sent directly to the Rules Review Commission or its staff. Any such comments directed to the Commission or its staff will not be considered as official comments.

Periodic Review Schedule 2024-2027

Code Officials Qualification Board

11 NCAC 08 .0500 - .0800
Comment Period: January 17, 2026 - March 18, 2026
Date of RRC review: April 2026
Code Officials Qualification Board
1202 Mail Service Center
Raleigh, NC 27610
ATTN: Kyle Heuser, Rulemaking Coordinator
Email: OSFM.Rulemaking@ncdoi.gov 
Further information may be found on the agency's website: https://www.ncosfm.gov/about/rules-and-legislative-reports/rules#CodeOfficialsQualificationBoard

Department of Health and Human Services, Division of Health Benefits

10A NCAC 23, 25
Comment Period: January 16, 2026 - March 17, 2026
Date of RRC review: May 2026
Department of Health and Human Services, Division of Health Benefits
2501 Mail Service Center
Raleigh, NC 27699
ATTN: Shazia A. Keller
Email: MedicaidRulesComments@dhhs.nc.gov 
Further information may be found on the agency's website: https://medicaid.ncdhhs.gov/rules-actions

Office of State Fire Marshal

11 NCAC 08 .0400, .1500
Comment Period: January 15, 2026 - March 17, 2026
Date of RRC review: April 2026
Office of State Fire Marshal
1202 Mail Service Center
Raleigh, NC 27610
ATTN: Kyle Heuser, Rulemaking Coordinator
Email: OSFM.Rulemaking@ncdoi.gov 
Further information may be found on the agency's website: https://www.ncosfm.gov/about/rules-and-legislative-reports/rules#OSFM-4…

Office of Administrative Hearings

26 NCAC 01, 02, 03, 04
Comment Period: January 15, 2026 - March 16, 2026
Date of RRC review: May 2026
Office of Administrative Hearings
1711 New Hope Church Road
Raleigh, North Carolina 27609
ATTN: Brian Liebman
Email: brian.liebman@oah.nc.gov 
Further information may be found on the agency's website: https://www.oah.nc.gov/

Division of Health Service Regulation

10A NCAC 14C 
Comment Period: January 20, 2026 - March 21, 2026
Date of RRC review: January 2027
Division of Health Service Regulation
2701 Mail Service Center
Raleigh, NC 27699-2701
ATTN: Shanah Black
Email: dhsr.rulescoordinator@dhhs.nc.gov 
Further information may be found on the agency's website: https://info.ncdhhs.gov/dhsr/rules/hb74/subchapter.asp?abr=13d

Department of Natural and Cultural Resources

07 NCAC 13A, 13B, 13C, 13D, 13G, 13I, 13K
Comment Period: January 19, 2026 - March 19, 2026
Date of RRC review: September 2026
Department of Natural and Cultural Resources
4601 Mail Service Center
Raleigh, North Carolina 27699
ATTN: Jonathan Avery
Email: jonathan.avery@dncr.nc.gov 
Further information may be found on the agency's website: https://www.dncr.nc.gov/

Structural Pest Control Committee

02 NCAC 34
Comment Period:  January 5, 2026 - March 6, 2026
Date of RRC review: August 2026
Structural Pest Control Committee
1002 Mail Serivce Center
Raleigh NC 27699
ATTN: Anna Hayworth
Email: anna.hayworth@ncagr.gov 
Further information may be found on the agency's website: https://www.ncagr.gov/divisions/legal-affairs/legal-affairs-rules

Housing Finance Agency

24 NCAC 01
Comment Period: December 29, 2025 - March 2, 2026
Date of RRC review: July 2026
Housing Finance Agency
3508 Bush St
Raleigh, NC 27609
ATTN: Bettie Teasley
Email: Rules@nchfa.com 
Further information may be found on the agency's website: https://www.nchfa.com/about-us/notice-public-hearing-request-comment

Real Estate Commission

21 NCAC 58
Comment Period: December 29, 2025 - March 6, 2026
Date of RRC review: June 2026
Real Estate Commission 
PO Box 17100 
Raleigh, NC 27619
ATTN: Melissa Vuotto
Email: Public.Comments@ncrec.gov    
Further information may be found on the agency's website: https://www.ncrec.gov/

Office of the Commissioner of Banks

04 NCAC 03
Comment Period: December 15, 2025 - February 13, 2026
Date of RRC review: July 2026
Office of the Commissioner of Banks 
4309 Mail Service Center 
Raleigh, NC 27699-4309
ATTN: Marlika D. Hairston
Email: mhairston@nccob.gov   
Further information may be found on the agency's website: https://nccob.nc.gov/

Department of Insurance

11 NCAC 06, 13
Comment Period: December 8, 2025 - February 13, 2026
Date of RRC review: April 2026
Department of Insurance
1201 Mail Service Center 
Raleigh, NC 27699-1201
ATTN: Alisha Benjamin
Email: NCDOI.Rulemaking@ncdoi.gov 
Further information may be found on the agency's website: www.ncdoi.gov

State Human Resources Commission

25 NCAC 01H, 01I, 01J
Comment Period: December 2, 2025 - January 31, 2026
Date of RRC review: June 2026
State Human Resources Commission
1331 Mail Service Center
Raleigh, NC 27699-1331
ATTN: Denise H. Mazza
Email: Denise.Mazza@nc.gov 
Further information may be found on the agency's website: https://oshr.nc.gov/hr-governance/state-human-resources-commission/aboutinfo-review-existing-rules

State Human Resources Commission

25 NCAC 01F
Comment Period: December 2, 2025 - January 31, 2026
Date of RRC review: April 2026
State Human Resources Commission
1331 Mail Service Center
Raleigh, NC 27699-1331
ATTN: Denise H. Mazza
Email: Denise.Mazza@nc.gov 
Further information may be found on the agency's website: https://oshr.nc.gov/hr-governance/state-human-resources-commission/aboutinfo-review-existing-rules

Division of Mental Health, Developmental Disabilities, and Substance Abuse Services

10A NCAC 27A, 27B, 27D
Comment Period: December 6, 2025 - February 3, 2026
Date of RRC review: April 2026
Division of Mental Health, Developmental Disabilities, and Substance Abuse Services
3001 Mail Service Center
Raleigh, NC 27699-3001
ATTN: Denise Baker
Email: dmhddsasrules@dhhs.nc.gov 
Further information may be found on the agency's website: https://info.ncdhhs.gov/dhsr/rules/hb74/index.asp

Board of Occupational Therapy

21 NCAC 38
Comment Period: December 1, 2025 - January 31, 2026
Date of RRC review: May 2026
Board of Occupational Therapy
4140 ParkLake Avenue, Suite 100
Raleigh, NC  27612
ATTN: Elizabeth Kirk
Email: administrator@ncbot.org 
Further information may be found on the agency's website: https://ncbot.org/otpages/news_and_announcements.html

Commission of Anatomy

10A NCAC 39B 
Comment Period: November 12, 2025 - January 30, 2026
Date of RRC review: July 2026
Office of the Chief Medical Examiner
3025 Mail Service Center
Raleigh, NC 27699-3025
ATTN: Nancy Hunter, COA Rulemaking Coordinator
Email: COAcomment@dhhs.nc.gov 
Further information may be found on the agency's website: coa.dph.ncdhhs.gov

Department of Insurance

11 NCAC 04, 12
Comment Period: November 10, 2025 - January 9, 2026
Date of RRC review: March 2026
Department of Insurance
1201 Mail Service Center
Raleigh, NC 27699-1201
ATTN: Alisha Benjamin
Email: NCDOI.Rulemaking@ncdoi.gov 
Further information may be found on the agency's website: www.ncdoi.gov

 

Licensing Board for General Contractors

21 NCAC 12 
Comment Period: November 1, 2025 - December 31, 2025
Date of RRC review: May 2026
Licensing Board for General Contractors
5400 Creedmoor Road
Raleigh, NC 27612
ATTN: Anna Baird Choi
Email: anna.choi@nclbgc.org 
Further information may be found on the agency's website: https://nclbgc.org

 

Department of the State Treasurer

20 NCAC 01, 07
Comment Period: October 31, 2025 - December 31, 2025
Date of RRC review: March 2026
Department of the State Treasurer
3200 Atlantic Avenue
Raleigh, NC 27604
ATTN: Elizabeth Hawley
Email: elizabeth.hawley@nctreasurer.com 
Further information may be found on the agency's website: https://www.nctreasurer.com/about/transparency/commitment-transparency/nc-administrative-code-rules

Board of Dietetics/Nutrition

21 NCAC 17
Comment Period: October 23, 2025 - December 28, 2025
Date of RRC review: September 2026
Board of Dietetics/Nutrition
1135 Kildaire Farm Rd., Ste 200 
Cary, NC 27511
ATTN: Marnie Jones
Email: director@ncbdn.org 
Further information may be found on the agency's website: https://www.ncbdn.org/rules

Social Services Commission

10A NCAC 71
Comment Period: September 24, 2025 - November 24, 2025
Date of RRC review: April 2026
Social Services Commission
Mail Service Center 2401
Raleigh, NC 27699-2401
Email: SSC.rulescoordinator@dhhs.nc.gov  
Attn: Paris Penny
Further information may be found on the agency's website: https://www.ncdhhs.gov/divisions/social-services/about-dss/social-services-commission/rules

Department of Environmental Quality

15 NCAC 07O
Comment Period: September 30, 2025 - December 1, 2025
Date of RRC review: April 2026
Depart of Environmental Quality, Division of Coastal Management
300 Commerce Ave.
Morehead City, NC 28557 
Email: publiccomments@deq.nc.gov  
Further information may be found on the agency's website: https://www.deq.nc.gov/accessdeq/rules-regulations/rules-review

Alcoholic Beverage Control Commission

14B NCAC 15B
Comment Period: September 29, 2025 - December 1, 2025 
Date of RRC review: June 2026
Alcoholic Beverage Control Commission
400 East Tryon Road
Raleigh, NC  27610
ATTN: Renee C. Metz
Email: rules@abc.nc.gov 
Further information may be found on the agency's website: https://www.abc.nc.gov/

 

Pesticide Board

02 NCAC 09L
Comment Period: September 22, 2025 - November 21, 2025
Date of RRC review: July 2026
Pesticide Board
1002 Mail Service Center
Raleigh, NC 27699
ATTN: Anna Hayworth
Email: rulesreview@ncagr.gov 
Further information may be found on the agency's website: https://www.ncagr.gov/divisions/legal-affairs/legal-affairs-rules

 

Coastal Resources Commission

15A NCAC 07A, 07H, 07I, 07J, 07K, 07L, 07M
Comment Period: September 15, 2025 - November 14, 2025
Date of RRC review: August 2026
Coastal Resources Commission
400 Commerce Avenue
Morehead City, NC 28557
ATTN: Tancred Miller
Email: CRCrulemakingcomments@deq.nc.gov 
Further information may be found on the agency's website: https://www.deq.nc.gov/accessdeq/rules-regulations/rules-review 
https://www.deq.nc.gov/about/divisions/division-coastal-management/coastal-resources-commission/crc-proposed-rules

On This Page Jump Links
Off