Brief Overview of the Tobacco Settlement

Similar documents
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SENATE BILL 338 RATIFIED BILL

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199

GENERAL ASSEMBLY OF NORTH CAROLINA THIRD EXTRA SESSION 2016 H 1 HOUSE BILL 2. Short Title: Disaster Recovery Act of (Public)

A Bill Regular Session, 2019 HOUSE BILL 1070

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

Overview of Cancer Prevention and Research Institute of Texas

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Midwest Stem Cell Therapy Center; Utilization of Unused Medications Act; SB 199

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE BILL DRS45360-LUa-27C* (01/18)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 537* Short Title: 2017 Governor's Budget. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017

NC General Statutes - Chapter 126 Article 1 1

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

SUPPLEMENTAL NOTE ON SENATE BILL NO. 199

Short Title: Hurricane Florence/Supplemental Act. (Public) November 27, 2018

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

Key Stepping Stones on the NC ABLE Timeline

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

(132nd General Assembly) (Substitute House Bill Number 31) AN ACT

Legislative Review of State Agency Requests to Spend Federal Funds

3 By Representatives Whorton (R), Ellis, Crawford, Butler, 4 Hanes, Ball, Rowe, Williams (JW), Moore (B) and Ledbetter

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

Building Program Committee (the Committee ) Terms of Reference. Vice-President (Finance and Administration)

BYLAWS OF THE ALTERNATIVE DISPUTE RESOLUTION SECTION

143B Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the

North Carolina SSEB Legislation

HOUSE BILL 403: LME/MCO Claims Reporting/Mental Health Amdts.

1 SB By Senator Allen. 4 RFD: Governmental Affairs. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

HOUSE SPONSORSHIP. House Committees AND MAKING AN APPROPRIATION THEREFOR. Bill Summary

NC General Statutes - Chapter 143B Article 2 1

Legal Services Program

CHAPTER House Bill No. 1027

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 977 PROPOSED COMMITTEE SUBSTITUTE H977-PCS10470-TVp-19

Statewide Behavioral Health Strategic Plan and Coordinated Expenditures

BYLAWS. As amended by the 2018 Annual Convention

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

SENATE BILL No Introduced by Senator Padilla (Coauthors: Senators Emmerson and Price) February 18, 2011

IC Chapter 1.3. Medicaid Waivers and Plan Amendments

NC General Statutes - Chapter 143 Article 59 1

4. Approval of Private Schools

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

As Introduced. Regular Session H. B. No

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

BASE RECONCILIATION INSTRUCTIONS

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

Our Branches. TWU SGA Executive Board. TWU Student Senate

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 950

THE BROOKLYN BRIDGE ALLIANCE FOR YOUTH A JOINT POWERS AGREEMENT

FIRST EXTRAORDINARY SESSION SENATE BILL NO By Kyle, Woodson, Gresham, McNally, Berke, Kelsey, Tate. Substituted for: House Bill No.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 368

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

REVISOR FULL-TEXT SIDE-BY-SIDE

NC General Statutes - Chapter 89G 1

STATE OF NORTH CAROLINA

The Vermont Statutes Online

AN ACT. relating to making supplemental appropriations and giving BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:

Bylaws of the Board of Trustees

NC General Statutes - Chapter 89F 1

2016 Ballot Issues provided by Garland County Election Commission

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 S 1 SENATE BILL 702. Short Title: Independent Redistricting Commission. (Public)

For An Act To Be Entitled

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

1 HB By Representative Chesteen. 4 RFD: Ways and Means Education. 5 First Read: 02-FEB-16 6 PFD: 01/29/2016.

S S S1627-3

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

Peace Officer Standards and Training Board July 1, 1997, through June 30, 2000

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

The Legislative Budget Process

CCOC Annual Corporation Meeting*

Short Title: 2016 Appropriations Act. (Public) May 5, 2016

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

CHAPTER House Bill No. 1123

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Section 1. Name. This Section shall be known as the Intellectual Property Law Section

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

REVISOR KRB/CH KRB18-07

CHAPTER 44 HOUSE BILL 2434 AN ACT

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

IC Chapter 7. Indiana Library and Historical Department

IC Administration of chapter Sec The state seed commissioner shall administer this chapter. As added by P.L , SEC.1.

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

Celebration Center for Spiritual Living. A Global Heart Community. of the. Centers for Spiritual Living BYLAWS

A Bill Fiscal Session, 2018 SENATE BILL 33

LIONS SIGHT RESEARCH FOUNDATION OF DISTRICT 2-A2, INC. CONSTITUTION. Article I - NAME

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

STATE OF NORTH CAROLINA

As Adopted September 25,

Transcription:

Brief Overview of the Tobacco Settlement In November 1998, 46 states and the tobacco industry settled the states Medicaid lawsuits for recovery of their tobacco-related health care costs. The industry committed to paying the states approximately $206 billion over the next 25 years in its Master Settlement Agreement (MSA). This settlement was entitled Phase I. In addition, payments of $5 billion will be made to 14 states, including NC, to compensate them for potential harm to their tobacco-producing communities. This separate settlement was entitled Phase II. Four states (Mississippi, Texas, Florida and Minnesota) settled their tobacco lawsuits separately for a total of $40 billion over the next 25 years. Phase I North Carolina: Under the terms of the Master Settlement Agreement (MSA), North Carolina is estimated to receive $4.6 billion to be paid over 25 years. Total Estimated NC Receipts Per Year (millions) Year 1 $56 Year 2 $150 Year 3 $161 Year 4 $191 Year 5 $196 Year 6-9 $163 Year 10-19 $166 Year 20-25 $186 National: Further, the MSA established a National Foundation responsible for coordinating and supporting a national public education and research to reduce tobacco use and substance abuse among youths. Funding: Website: 1) $250 million over the next 10 years for Foundation infrastructure, training conferences, grants program, etc.; 2) $1.45 billion between 2000 and 2003 for the national public education campaign www.americanlegacy.org

NC Legislation for the Settlement Content Summary of SB 6--New State Tobacco Settlement Law (Passes in long session of 1999). 1. 50 percent for a Community Foundation for Economic Development in tobacco Dependent communities--recently named the Golden LEAF Foundation. - Governed by 15 member Board of Directors: Board appointments: 5 by the Governor, 5 by the Speaker of the House and 5 by the Senate Pro Tempore. (Health representative(s) may be appointed to the Board of Directors) 2. 25 percent to a Trust fund established by the General Assembly for the benefits of health, with the trust to be governed by a board of trustees comprised of a broad representation of health interests. 3. 25 percent to a Trust Fund established by a General Assembly for the benefit of tobacco producers, tobacco allotment holders, persons engaged in tobacco-related businesses. Content Summary of HB 1431: Health Trust Legislation (passes in short session of 2000). Overview Over the next 25 years, 25% of the Tobacco Settlement monies (approximately $1.15 billion) create a Health and Wellness Trust Fund, established in the Office of the State Treasurer. Fund Purposes: Moneys from the fund may be used for any of the following purposes: To address the health needs of vulnerable and underserved populations in NC To fund programs and initiatives that include research, education, prevention, and treatment of health problems in NC and to increase the capacity of communities to respond to the public s health needs. To develop a comprehensive, community-based plan with goals and objectives to improve the health and wellness of the people of NC with a priority on preventing, reducing, and remedying the health effects of tobacco use and with an emphasis on reducing youth tobacco use. The plan shall include measurable health and wellness objectives and a proposed timetable for achieving these objectives. In developing the plan, the commission shall consider all facets of health, including prevention, education, research and related areas.

Creation of Health and Wellness Trust Fund Commission A Trust Board (known as a Commission) will be comprised of 18 people. Appointments are as follows: 6 each by the Governor, President Pro Tempore of the Senate and the Speaker of the House. The Governor shall make the following appointments: A person involved in public health A person involved in the operation of health care delivery systems A health care practitioner The President Pro Tempore of the Senate shall make the following appointments: A person involved in health research A person involved in tobacco-related health care issues A person involved in health promotion and disease prevention The Speaker of the House shall make the following appointments: A person involved in health policy trends A person involved with health care for underserved populations A person involved in child health care It is the intent of the General Assembly that the appointing authorities, in appointing members, shall appoint members who represent the geographic, political, gender, and racial diversity of the State. The Commission shall have a staggered membership as detailed in the law and no member may serve more than two full consecutive 4-year terms. The Commission shall elect from its membership a chair, vice-chair and other officers. Commission Meetings: The Governor shall call the initial meeting of the Commission. The Commission shall meet at least twice per year and may hold special meetings at the call of the chair or the majority of the voting members. The Office of the Treasurer shall provide meeting space. Staffing and Contracts: The Commission is authorized to hire staff or contract for expertise for the administration of the Fund.

Expenditure of Funds: The Commission may expend all the funds for the settlement payment years (1998, 1999 and 2000)--approximately $50 million for grants and programs. In the years 2001 through 2025 the bill provides that 1/2 of the funds can be used as nonreserved funds for grants and programs and the other 1/2 will create a reserve fund--an endowment. Any unexpended or unencumbered portion of the nonreserved portion of each annual payment for the years 2001 through 2025 that has not been expended or encumbered by the third June 30 th following the date of receipt of the payment shall be reserved. The Commission may expend the investment earnings on the reserved funds. Further, the Commission may expend the investment earnings on the nonreserved funds in the year in which the investment earnings are received by the fund. No more than 2 1/2 % of the annual receipts of the Fund for the fiscal year beginning July 1 or the sum total of $1 million dollars, whichever is less, may be used each fiscal year for administration and operating expenses of the Commission and staff. Commission Powers and Duties: Allocate moneys from the Fund as grants. A grant may be awarded only for a program or initiatives that satisfies the criteria and furthers the purposes of the Fund. Develop the criteria for awarding the grants. This includes types of programs and initiatives to be funded, including short-term and long-term health and wellness of the citizens of NC. Develop the criteria by which to measure the outcomes of funded programs to evaluate the extent to which those programs achieved the goals for which the funds were awarded. Develop a mechanism with which to evaluate individual applications. Ensure that good faith efforts are made to achieve federal mandates targeting the reduction of youth access to tobacco products. Administer the provisions of the Trust Fund. Adopt rules to implement the Trust Fund. The Commission shall appoint an Advisory Committee including the Secretary of NC Department of Health and Human Services, State Health Director and the Dean of the UNC School of Public Health, as well as others considered necessary. Eligible Grant Applicants: Any of the following: A State agency A local government or other political subdivision of the state or a combination of such entities A nonprofit corporation which has a significant purpose in promoting the public s health, limiting youth access to tobacco products, or reducing the health consequences of tobacco use.

Reporting: The chair of the Commission shall report each year to the Joint Legislative Committee on Governmental Affairs and to the chairs of the Joint Legislative Health Care Oversight Commission regarding implementation of the Fund. Open Meetings and Public Records Requirement: The Commission shall follow the Open Meetings Law and the Commission shall be subject