North Dakota Bills

sponsored by Craig Headland

Bill Title Introduced Latest Action↓
HB 1419 (65th Legislative Assembly (2017-2018))
AN ACT to provide an appropriation for a shooting sports grant program.
Jan 16 2017 Filed With Secretary Of State 04/17
Apr 21 2017
SB 2321 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact section 15.1‑27‑35.3 of the North Dakota Century Code, relating to payments to school districts.
Jan 23 2017 Filed With Secretary Of State 04/18
Apr 21 2017
HB 1390 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 61‑16‑08 and 61‑32‑03.1 of the North Dakota Century Code, relating to water resource board members and subsurface water management system permits; to provide for a legislative management study; to provide for a penalty; and to declare an emergency.
Jan 16 2017 Filed With Secretary Of State 04/13
Apr 21 2017
HB 1354 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new subsection to section 57‑01‑02 of the North Dakota Century Code, relating to the ability of the tax commissioner to make disclosures regarding taxpayers receiving tax deductions or credits; and to provide an effective date.
Jan 16 2017 Filed With Secretary Of State 04/12
Apr 13 2017
SB 2330 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact subsection 2 of section 57‑39.5‑01 of the North Dakota Century Code, relating to the definition of farm machinery; and to provide an effective date.
Jan 23 2017 Filed With Secretary Of State 04/05
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
SB 2262 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 19‑20.1 of the North Dakota Century Code, relating to fertilizer regulation by cities, counties, or townships.
Jan 16 2017 Filed With Secretary Of State 04/07
Apr 13 2017
HCR 3016 (65th Legislative Assembly (2017-2018))
A concurrent resolution requesting the Legislative Management to consider studying the desirability of moving city and other local elections from the primary election in June in even‑numbered years to the general election in November in even‑numbered years.
Jan 26 2017 Filed With Secretary Of State 04/07
Apr 07 2017
HB 1166 (65th Legislative Assembly (2017-2018))
A BILL for an Act to amend and reenact section 57‑51.1‑03.1 and subsection 3 of section 57‑51.2‑02 of the North Dakota Century Code, relating to filing requirements for oil extraction tax exemptions and rate reductions and the oil extraction tax rate attributable to revenue sharing agreements with tribal governing bodies; and to provide an effective date.
Jan 06 2017 Second Reading, Failed To Pass, Yeas 8 Nays 81
Apr 06 2017
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
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
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
HCR 3006 (65th Legislative Assembly (2017-2018))
A concurrent resolution calling for a convention for the purpose of amending the United States Constitution to impose fiscal restraints on the federal government and limit the power and jurisdiction of the federal government.
Jan 12 2017 Filed With Secretary Of State 03/29
Mar 29 2017
HB 1435 (65th Legislative Assembly (2017-2018))
A BILL for an Act to amend and reenact section 16.1‑01‑11 of the North Dakota Century Code, relating to school bond issue elections.
Jan 16 2017 Second Reading, Failed To Pass, Yeas 12 Nays 35
Mar 24 2017
HCR 3009 (65th Legislative Assembly (2017-2018))
A concurrent resolution urging Congress to amend the 2014 farm bill to allow counties to use raw yield data from insurance companies to supplement the national agriculture statistics survey to calculate payments under the Agriculture Risk Coverage program when an insufficient number of surveys are returned to accurately calculate payments.
Jan 16 2017 Filed With Secretary Of State 03/22
Mar 22 2017
HB 1359 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 39‑03 of the North Dakota Century Code, relating to disabled and vulnerable elderly adults and minors who have developmental disabilities who are reported missing.
Jan 16 2017 Filed With Secretary Of State 03/13
Mar 16 2017
HB 1231 (65th Legislative Assembly (2017-2018))
AN ACT to repeal section 15‑12‑12 of the North Dakota Century Code, relating to North Dakota state university newspaper publications.
Jan 09 2017 Filed With Secretary Of State 03/13
Mar 16 2017
SB 2133 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact subsection 8 of section 57‑60‑01, subsection 1 of section 57‑60‑02, and section 57‑60‑02.1 of the North Dakota Century Code, relating to the coal conversion facilities privilege tax; and to provide an effective date.
Jan 03 2017 Filed With Secretary Of State 03/15
Mar 16 2017
HB 1304 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 12.1‑31 of the North Dakota Century Code, relating to prohibiting the wearing of masks, hoods, and face coverings during the commission of a criminal offense; to provide a penalty; and to declare an emergency.
Jan 12 2017 Filed With Secretary Of State 02/23
Mar 03 2017
HB 1293 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 12.1‑22‑03 and 37‑17.1‑22 of the North Dakota Century Code, relating to trespassing on posted property and disaster and emergency response recovery costs; to provide a penalty; and to declare an emergency.
Jan 12 2017 Filed With Secretary Of State 02/23
Mar 03 2017

Showing 161 to 180 of 186 bills