North Dakota Bills

sponsored by Dwight Cook

Bill Title Introduced Latest Action↓
SB 2283 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 57‑01 of the North Dakota Century Code, relating to denial of tax incentives to taxpayers delinquent on the payment of state or local taxes; and to provide an effective date.
Jan 18 2017 Filed With Secretary Of State 04/04
Apr 05 2017
HCR 3014 (65th Legislative Assembly (2017-2018))
A concurrent resolution requesting the Legislative Management to consider studying the various legal notice and publishing requirements of all state agencies and political subdivisions, the related costs required in state and political subdivision budgets, and potential notification alternatives.
Jan 26 2017 Filed With Secretary Of State 04/03
Apr 03 2017
SB 2288 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 57‑15 of the North Dakota Century Code, relating to a consolidated taxpayer notice containing estimated property tax levies and budget hearing information; to amend and reenact sections 11‑23‑04, 40‑40‑04, 40‑40‑06, 40‑40‑08, and 40‑51.2‑06, subdivision c of subsection 1 of section 40‑51.2‑07, sections 40‑51.2‑16, 57‑02‑53, 57‑05‑01, 57‑05‑01.1, 57‑05‑06, 57‑05‑07, 57‑05‑08, 57‑06‑06, 57‑06‑09, 57‑06‑11, 57‑06‑12, 57‑06‑15, 57‑06‑21, 57‑13‑02, and 57‑15‑13 of the North Dakota Century Code, relating to assessment increase notices and property tax levy public hearings, the dates for general taxation of land by a city, notices of dates of assessments and reports for centrally assessed property, the annual meeting of the state board of equalization, and dates for school district tax levies; to repeal sections 11‑23‑03 and 57‑15‑02.1 of the North Dakota Century Code, relating to notice of levy increases and public hearings; and to provide an effective date.
Jan 19 2017 Filed With Secretary Of State 03/30
Mar 31 2017
SB 2199 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact chapter 37‑17.5 of the North Dakota Century Code, relating to facilitating entry of an out‑of‑state business to perform disaster or emergency remediation work in this state on critical natural gas, electrical, and telecommunication transmission infrastructure and to provide a limited exemption for that purpose from state and local taxes and fees, licensing, and other requirements during the time in this state employed in disaster or emergency remediation work.
Jan 12 2017 Filed With Secretary Of State 03/30
Mar 31 2017
HB 1292 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 23‑02.1 of the North Dakota Century Code, relating to issuance of a certified copy of a fetal loss; and to amend and reenact section 23‑02.1‑01 of the North Dakota Century Code, relating to definitions in the Heath Statistics Act.
Jan 12 2017 Filed With Secretary Of State 03/23
Mar 27 2017
HB 1305 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 2‑06‑01, 2‑06‑01.1, 2‑06‑01.2, 2‑06‑02, 2‑06‑03, 2‑06‑04, 2‑06‑06, 2‑06‑07, 2‑06‑08, 2‑06‑09, 2‑06‑10, 2‑06‑11, 2‑06‑12, 2‑06‑13, 2‑06‑14, 2‑06‑15, 2‑06‑16, 2‑06‑17, 2‑06‑18, 2‑06‑19, 2‑06‑20, 2‑06‑21, and 2‑06‑22 of the North Dakota Century Code, relating to the form and style of statutes governing airport authorities; and to repeal sections 2‑06‑05 and 2‑06‑23 of the North Dakota Century Code, relating to airport authorities.
Jan 16 2017 Filed With Secretary Of State 03/24
Mar 27 2017
HB 1148 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 54‑52‑01, 54‑52‑02.1, and 54‑52‑06.3 and subsections 3 and 4 of section 54‑52‑17 of the North Dakota Century Code, relating to a public employee retirement plan for firefighters.
Jan 03 2017 Filed With Secretary Of State 03/22
Mar 23 2017
SB 2289 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 51‑07‑01.2, 51‑07‑02.2, and 51‑26‑06 of the North Dakota Century Code, relating to prohibited practices under farm equipment dealership contracts, dealership transfers, and reimbursement for warranty repair.
Jan 19 2017 Filed With Secretary Of State 03/16
Mar 20 2017
SB 2222 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact section 21‑02‑06 of the North Dakota Century Code, relating to uncollected taxes.
Jan 13 2017 Filed With Secretary Of State 03/13
Mar 16 2017
SB 2302 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 12‑60‑05 and 12.1‑29‑07, subsection 1 of section 29‑06‑05.2, and sections 54‑12‑01.1 and 54‑12‑28 of the North Dakota Century Code, relating to appointment of ad hoc special agents, the offender education program, authority for federal law enforcement officers to make arrests, online publication of eminent domain information, and twenty-four seven program records and statistics; to repeal section 19‑03.1‑44 of the North Dakota Century Code, relating to a drug use status and trends report; to provide a penalty; and to declare an emergency.
Jan 20 2017 Filed With Secretary Of State 02/23
Mar 03 2017
HB 1203 (65th Legislative Assembly (2017-2018))
A BILL for an Act to create and enact section 32‑03.2‑02.2 of the North Dakota Century Code, relating to the liability exemption of a motor vehicle driver; and to amend and reenact section 39‑10‑33 of the North Dakota Century Code, relating to pedestrians on roadways.
Jan 09 2017 Second Reading, Failed To Pass, Yeas 41 Nays 50
Feb 13 2017
SB 2292 (65th Legislative Assembly (2017-2018))
A BILL for an Act to amend and reenact subsection 1 of section 57‑14‑08 of the North Dakota Century Code, relating to new assessment of devalued properties; and to provide an effective date.
Jan 19 2017 Second Reading, Failed To Pass, Yeas 0 Nays 44
Feb 07 2017
SB 2055 (65th Legislative Assembly (2017-2018))
A BILL for an Act to amend and reenact subsection 1 of section 40‑63‑03 of the North Dakota Century Code, relating to a requirement that cities applying for designation of a renaissance zone submit letters of support from affected political subdivisions.
Jan 03 2017 Second Reading, Failed To Pass, Yeas 1 Nays 43
Jan 20 2017
HB 1209 (65th Legislative Assembly (2017-2018))
A BILL for an Act to create and enact chapter 23‑01.4 of the North Dakota Century Code, relating to the establishment of a department of environmental quality to assume certain powers and duties of the state department of health; to amend and reenact sections 23‑20‑03, 23‑20‑04, and 23‑20‑05, subsection 3 of section 23‑20.1‑01, section 23‑20.1‑02, subsection 2 of section 23‑20.3‑02, sections 23‑25‑01 and 23‑25‑02, subsection 4 of section 23‑25‑03.3, subsection 2 of section 23‑26‑02, subsection 2 of section 23‑29‑03, subsection 3 of section 23‑29.1‑02, sections 23‑31‑01, 23‑31‑02, 23‑31‑03, and 23‑33‑02, subsection 7 of section 23‑37‑02, section 61‑04.1‑04, subsection 2 of section 61‑28‑02, subsection 1 of section 61‑28‑03, subsection 2 of section 61‑28.1‑02, subsection 15 of section 61‑28.1‑03, subsection 2 of section 61‑28.2‑01, section 61‑29‑04, subsection 1 of section 61‑33‑09, and section 61‑38‑03 of the North Dakota Century Code, relating to transferring certain powers and duties from the state department of health to a department of environmental quality; and to repeal section 23‑01‑04.1 of the North Dakota Century Code, relating to environmental quality regulations.
Jan 09 2017 Withdrawn From Further Consideration
Jan 16 2017

Showing 41 to 54 of 54 bills