North Dakota Bills

sponsored by Dwight Cook

Bill Title Introduced Latest Action↓
SB 2194 (66th Legislative Assembly (2019-2020))
AN ACT to amend and reenact subdivision c of subsection 2 of section 39‑06‑14.1 of the North Dakota Century Code, relating to motorcycle operator's licenses and motorized bicycles.
Jan 09 2019 Filed With Secretary Of State 03/21
Mar 22 2019
SB 2350 (66th Legislative Assembly (2019-2020))
AN ACT to create and enact a new section to chapter 57‑06 and a new section to chapter 57‑33.2 of the North Dakota Century Code, relating to county auditor verification of information reported by public utility companies and electric generation, distribution, and transmission companies; to amend and reenact sections 57‑06‑21, 57‑08‑01, and 57‑33.2‑06 of the North Dakota Century Code, relating to the review of public utility assessments and public utility and electric generation, distribution, and transmission reports received by county auditors; and to provide an effective date.
Jan 21 2019 Filed With Secretary Of State 03/14
Mar 18 2019
SB 2191 (66th Legislative Assembly (2019-2020))
AN ACT to amend and reenact sections 57‑39.2‑02.2 and 57‑40.2‑02.3 of the North Dakota Century Code, relating to the application of sales and use tax to certain sellers located outside this state; and to provide an effective date.
Jan 09 2019 Filed With Secretary Of State 03/14
Mar 18 2019
HB 1376 (66th Legislative Assembly (2019-2020))
AN ACT to create and enact a new subdivision to subsection 2 of section 12‑60‑24 and section 54‑17‑07.13 of the North Dakota Century Code, relating to criminal history record checks for the housing finance agency.
Jan 10 2019 Filed With Secretary Of State 03/14
Mar 15 2019
HB 1400 (66th Legislative Assembly (2019-2020))
AN ACT to create and enact section 4.1‑31‑05.1 and a new section to chapter 19‑02.1 of the North Dakota Century Code, relating to misrepresenting nonmeat as a meat food product; to amend and reenact section 4.1‑31‑01 of the North Dakota Century Code, relating to the definition of meat and the nomenclature of edible meat products; and to provide a penalty.
Jan 11 2019 Filed With Secretary Of State 03/13
Mar 14 2019
SB 2189 (66th Legislative Assembly (2019-2020))
AN ACT to amend and reenact sections 57‑02‑51, 57‑09‑01, and 57‑11‑01 of the North Dakota Century Code, relating to the meeting of the board of equalization of a township and a city.
Jan 09 2019 Filed With Secretary Of State 03/08
Mar 12 2019
SB 2190 (66th Legislative Assembly (2019-2020))
AN ACT to repeal section 11‑14‑11 of the North Dakota Century Code, relating to reports to township clerks.
Jan 09 2019 Filed With Secretary Of State 03/08
Mar 12 2019
SB 2130 (66th Legislative Assembly (2019-2020))
AN ACT to provide for a legislative management study relating to state agency fees.
Jan 03 2019 Filed With Secretary Of State 03/08
Mar 12 2019
HB 1112 (66th Legislative Assembly (2019-2020))
AN ACT to create and enact a new subsection to section 57‑38‑60 of the North Dakota Century Code, relating to filing information returns; to amend and reenact subsection 11 of section 57‑38‑60 of the North Dakota Century Code, relating to filing quarterly withholding returns; and to provide an effective date.
Jan 03 2019 Filed With Secretary Of State 03/06
Mar 11 2019
HB 1214 (66th Legislative Assembly (2019-2020))
AN ACT to amend and reenact section 57‑39.4‑31 of the North Dakota Century Code, relating to membership of the streamlined sales tax governing board.
Jan 03 2019 Filed With Secretary Of State 03/06
Mar 11 2019
SB 2238 (66th Legislative Assembly (2019-2020))
A BILL for an Act to create and enact a new subsection to section 11‑11‑14 of the North Dakota Century Code, relating to powers of the board of county commissioners; and to amend and reenact section 32‑15‑01 of the North Dakota Century Code, relating to limitations on eminent domain authority.
Jan 11 2019 Second Reading, Failed To Pass, Yeas 12 Nays 35
Feb 18 2019
HCR 3043 (66th Legislative Assembly (2019-2020))
A concurrent resolution declaring February 14, 2019, as Giving Hearts Day in North Dakota.
Feb 11 2019 Filed With Secretary Of State 02/14
Feb 14 2019
SB 2351 (66th Legislative Assembly (2019-2020))
A BILL for an Act to amend and reenact paragraph 4 of subdivision b of subsection 15 of section 57‑02‑08 of the North Dakota Century Code, relating to the farm home residence property tax exemption and an open records exemption for documents evidencing eligibility for the exemption; and to provide an effective date.
Jan 21 2019 Second Reading, Failed To Pass, Yeas 0 Nays 46
Feb 05 2019
HB 1133 (66th Legislative Assembly (2019-2020))
A BILL for an Act to create and enact a new section to chapter 49‑05 of the North Dakota Century Code, relating to limiting increases on electrical rates.
Jan 03 2019 Second Reading, Failed To Pass, Yeas 31 Nays 60
Jan 15 2019
SB 2206 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact chapter 50‑34 and a new section to chapter 57-20 of the North Dakota Century Code, relating to the transition of funding responsibility for county social services from the counties to the state and a credit against payments in lieu of taxes paid by centrally assessed companies; to amend and reenact sections 11‑23‑01, 50‑01.2‑03.2, 50‑06‑05.8, 50‑06‑20.1, and 50‑06.2‑04, subsection 3 of section 57‑15‑01.1, section 57‑15‑06.7, and subdivision c of subsection 1 of section 57‑20‑07.1 of the North Dakota Century Code, relating to county and multicounty social service board budgets, the human service grant program, county general fund levy limitations, and property tax statements; to suspend chapter 50‑03 and sections 50‑06‑20.1 and 50‑06.2‑05 of the North Dakota Century Code, relating to county human services funds, the human services grant program, and county human services levy authority; to repeal section 57‑20‑07.2 of the North Dakota Century Code, relating to the state-paid property tax relief credit; to provide for a report to the legislative management; to provide for a legislative management study; to provide an appropriation; to provide for a transfer; to provide an exemption; to provide an effective date; and to provide an expiration date.
Jan 13 2017 Filed With Secretary Of State 04/26
May 08 2017
SB 2200 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact section 57‑15‑06.6, subsection 8 of section 57‑15‑10, and section 57‑15‑38 of the North Dakota Century Code, relating to capital project levies; and to provide an effective date.
Jan 12 2017 Filed With Secretary Of State 04/21
Apr 27 2017
SB 2166 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 40‑05 of the North Dakota Century Code, relating to approval of property tax incentives granted by a city; to amend and reenact subsection 7 of section 40‑57.1‑03, section 40‑58‑20.2, subsection 2 of section 40‑63‑01, and subsection 3 of section 54‑35‑26 of the North Dakota Century Code, relating to approval of property tax incentives granted by a city and evaluation of economic development tax incentives; to provide for legislative management studies; and to provide an effective date.
Jan 10 2017 Filed With Secretary Of State 04/25
Apr 27 2017
HB 1181 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 17‑04‑01, 17‑04‑03, and 17‑04‑05 of the North Dakota Century Code, relating to termination of wind option agreements, wind easements, and wind energy leases.
Jan 09 2017 Filed With Secretary Of State 04/13
Apr 21 2017
SB 2196 (65th Legislative Assembly (2017-2018))
AN ACT to authorize this issuance of revenue bonds for the purchase of land and construction of an integrated carbon plant at Valley City state university; to provide an appropriation; to provide for a report to the budget section; to provide for a report to the sixty‑sixth legislative assembly; and to declare an emergency.
Jan 12 2017 Filed With Secretary Of State 04/07
Apr 13 2017
SB 2298 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 57‑39.2 and a new section to chapter 57‑40.2 of the North Dakota Century Code, relating to sales and use tax collection obligations of certain out‑of‑state sellers; and to provide an effective date.
Jan 20 2017 Filed With Secretary Of State 04/10
Apr 13 2017

Showing 21 to 40 of 54 bills