North Dakota Bills

sponsored by Lonnie J. Laffen

Bill Title Introduced Latest Action↓
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 1369 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact sections 16.1‑01‑04.1 and 16.1‑01‑04.2, a new subsection to section 39‑06‑03.1, and a new subsection to section 39‑06‑14 of the North Dakota Century Code, relating to identification and residency requirements for electors and identification cards; to amend and reenact sections 16.1‑01‑04, 16.1‑01‑12, 16.1‑02‑09, 16.1‑05‑07, 16.1‑07‑06, 16.1‑15‑08, 16.1‑15‑19, and 39‑06‑07.1 of the North Dakota Century Code, relating to qualifications of electors, responsibilities of election officials before issuing ballots, elector identification requirements, identification cards, and operator's licenses; and to provide a penalty.
Jan 16 2017 Filed With Secretary Of State 04/25
Apr 27 2017
SB 2264 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact subsection 2 of section 23‑01‑05.5 of the North Dakota Century Code, relating to providing notification of the report of death to the next of kin or authorized representative of the deceased.
Jan 16 2017 Filed With Secretary Of State 04/17
Apr 21 2017
HB 1202 (65th Legislative Assembly (2017-2018))
AN ACT to provide for a department of transportation study.
Jan 09 2017 Filed With Secretary Of State 04/13
Apr 21 2017
HB 1189 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact subsection 3 of section 54‑44.7‑03 and section 54‑44.7‑04 of the North Dakota Century Code, relating to procurement procedures and exceptions to bidding thresholds for state building projects.
Jan 09 2017 Filed With Secretary Of State 04/13
Apr 21 2017
HB 1320 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 39‑12‑02 and 39‑12‑03 of the North Dakota Century Code, relating to a uniform truck permitting system for oversized or overweight vehicles and local authority to limit use of vehicles on highways; and to provide a penalty.
Jan 16 2017 Filed With Secretary Of State 04/13
Apr 21 2017
HCR 3036 (65th Legislative Assembly (2017-2018))
A concurrent resolution commemorating the twentieth anniversary of the Red River flood of 1997.
Apr 18 2017 Filed With Secretary Of State 04/20
Apr 20 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
HB 1436 (65th Legislative Assembly (2017-2018))
A BILL for an Act to amend and reenact sections 54‑35‑02.4, 54‑52.1‑04, 54‑52.1‑04.2, and 54‑52.1‑04.3 of the North Dakota Century Code, relating to the employee benefits program committee, public employee uniform group insurance health benefits coverage, and to provide for a retirement board line of credit; to provide a continuing appropriation; to provide for application; and to provide statements of legislative intent.
Mar 09 2017 Second Reading, Failed To Pass, Yeas 0 Nays 47
Apr 13 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 2311 (65th Legislative Assembly (2017-2018))
AN ACT to provide for a Bank of North Dakota letter of credit.
Jan 23 2017 Filed With Secretary Of State 04/12
Apr 13 2017
HB 1288 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact section 39‑12‑02 of the North Dakota Century Code, relating to an annual permit for oversized vehicles.
Jan 12 2017 Filed With Secretary Of State 04/04
Apr 13 2017
SB 2271 (65th Legislative Assembly (2017-2018))
AN ACT to amend and reenact sections 48‑05‑10, 48‑05‑11, and 48‑05‑12 of the North Dakota Century Code, relating to energy conservation measures.
Jan 16 2017 Filed With Secretary Of State 04/07
Apr 13 2017
HB 1255 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new chapter to title 24 and a new subsection to section 39‑12‑05.3 of the North Dakota Century Code, relating to the creation of a large truck primary highway network and the permitting of increased vehicle weights.
Jan 09 2017 Filed With Secretary Of State 04/10
Apr 13 2017
HCR 3035 (65th Legislative Assembly (2017-2018))
A concurrent resolution congratulating the University of North Dakota's hockey team for its outstanding season and its eighth NCAA Division I hockey national championship.
Apr 07 2017 Filed With Secretary Of State 04/12
Apr 12 2017
SB 2247 (65th Legislative Assembly (2017-2018))
A BILL for an Act to amend and reenact section 39‑01‑09 of the North Dakota Century Code, relating to parking meters.
Jan 16 2017 Second Reading, Failed To Pass, Yeas 29 Nays 59
Apr 12 2017
SB 2152 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 44‑04 of the North Dakota Century Code, relating to public employment hiring practices and confidentiality of some applications.
Jan 09 2017 Filed With Secretary Of State 03/30
Apr 05 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
HB 1057 (65th Legislative Assembly (2017-2018))
AN ACT to create and enact a new section to chapter 14‑05 of the North Dakota Century Code, relating to the confidentiality of property and debt listing information of the parties to a divorce.
Jan 03 2017 Filed With Secretary Of State 03/30
Mar 31 2017

Showing 1 to 20 of 43 bills