SB 2323
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact sections 57-51-15 and 57-51.1-07.5 of the North Dakota Century Code, relating to oil and gas gross production tax allocations and the state share of oil and gas tax allocations; to provide for a legislative management report; to provide an exemption; and to provide an effective date.
|
Jan 20 2025 |
Filed With Secretary Of State 05/19
Jun 11 2025
|
HB 1176
(69th Legislative Assembly (2025-26))
AN ACT to create and enact two new sections to chapter 54-27, a new section to chapter 57-02, and a new section to chapter 57-15 of the North Dakota Century Code, relating to a legacy earnings fund, a legacy property tax relief fund, a primary residence certification, and a limitation on property tax levies without voter approval; to amend and reenact section 6-09.4-10.1, subsection 1 of section 21-10-06, sections 40-40-06, 54-27-19.3, and 57-02-01, subdivision b of subsection 2 of section 57-02-08.1, section 57-02-08.8, section 57-02-08.9 as amended by section 1 of Senate Bill No. 2201, as approved by the sixty-ninth legislative assembly, sections 57-02-08.10, 57-02-27, 57-02-27.1, 57-02-53, 57-09-04, 57-11-03, 57-12-06, 57-15-02.2, 57-15-14.2, and 57-20-07.1 of the North Dakota Century Code, relating to funds invested by the state investment board, property tax definitions, the renters refund, the property tax credit for disabled veterans, the primary residence credit, property classifications, assessment and budget hearing notices to property owners, school district levies, and the property tax statement; to repeal sections 21-10-12 and 21-10-13 of the North Dakota Century Code, relating to legacy fund definitions and the legacy earnings fund; to provide for a legislative management study; to provide for a legislative management report; to provide an appropriation; to provide an exemption; to provide an effective date; to provide an expiration date; and to declare an emergency.
|
Jan 07 2025 |
Filed With Secretary Of State 05/05
Jun 11 2025
|
SB 2308
(69th Legislative Assembly (2025-26))
AN ACT to create and enact a new section to chapter 23.1-01, a new section to chapter 54-07, and two new sections to chapter 61-03 of the North Dakota Century Code, relating to standards for well drilling and installation of water well pumps, pitless units, and monitoring wells, a boards review task force, a water well contractors advisory board, and requirements for firms engaged in water well work, installation of water well pump and pitless units, monitoring well work, and drilling of geothermal systems; to amend and reenact section 6-09-43, subdivision j of subsection 2 of section 15.1-01-04, sections 15.1-07-33 and 23-35-02.2, subsection 1 of section 50-06-01.4, sections 52-02-02 and 52-02-08, subsection 1 of section 54-07-01.2, sections 54-54-05, 54-59-26, 54-59-27, 54-59-34, 54-59-36, 54-59-37, 54-59-39, 61-03-01.3, 61-04.1-03, 61-04.1-08, 61-04.1-09, 61-04.1-12, 61-04.1-14, 61-04.1-15, 61-04.1-16, 61-04.1-17, 61-04.1-18, 61-04.1-19, 61-04.1-20, 61-04.1-21, 61-04.1-33, 61-04.1-34, 61-04.1-37, 61-04.1-38, and 61-04.1-39, and subdivision a of subsection 2 of section 65-02-03.1 of the North Dakota Century Code, relating to the wastewater recycling treatment guide, boards and commissions, the unemployment insurance advisory council, gubernatorial appointments, the committee on aging, health information technology advisory committee, statewide longitudinal data system committee, atmospheric resource board, the department of health and human services, the council on the arts, the state engineer, the superintendent of public instruction, job service North Dakota, and workforce safety and insurance coordinating committee; to repeal chapter 8-11.1, sections 12-48-06.1, 15.1-37-05, 15.1-37-06, and 15.1-37-08, chapter 17-07, sections 19-24.1-38, 19-24.1-39, and 23-35-02.3, chapters 34-16 and 43-35, sections 50-06-05.6, 50-06.4-10, 50-11.1-25, 50-11.1-26, 50-11.1-27, 52-02-07, 54-34.3-10, 54-54-10, 54-59-25, 54-59-33, 54-59-35, 54-59-38, 54-60-25, 55-01-13, 55-01-14, 61-04.1-04, 61-04.1-05, 61-04.1-06, 61-04.1-07, and 61-04.1-10, and chapter 61-36 of the North Dakota Century Code, relating to occupational and professional boards, the midwest interstate passenger rail compact, prison industry advisory committee, energy policy commission, medical marijuana advisory committee, onsite wastewater recycling technical committee, state board of water well contractors, committee on aging, brain injury advisory council, early childhood council, unemployment insurance advisory council, commission on the status of women, health information technology advisory committee, poet laureate nominating board, rural development council, America 250 commission, atmospheric resource board, and Devils Lake outlet management advisory committee; to provide for a legislative management report; to provide an effective date; and to provide an expiration date.
|
Jan 20 2025 |
Filed With Secretary Of State 05/02
Jun 11 2025
|
HB 1459
(69th Legislative Assembly (2025-26))
AN ACT to create and enact a new section to chapter 38-12 of the North Dakota Century Code, relating to critical minerals and rare earth minerals and royalties; to amend and reenact sections 38-12-01 and 47-10-24 of the North Dakota Century Code, relating to the definitions of critical minerals and rare earth minerals and descriptions and definitions of minerals in leases and conveyances; and to provide for retroactive application.
|
Jan 16 2025 |
Filed With Secretary Of State 05/06
Jun 11 2025
|
SB 2342
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact section 4.1-01.1-07 of the North Dakota Century Code, relating to a value-added milk processing facility incentive program; and to authorize a Bank of North Dakota line of credit.
|
Jan 21 2025 |
Filed With Secretary Of State 04/30
May 02 2025
|
HB 1377
(69th Legislative Assembly (2025-26))
A BILL for an Act to create and enact chapter 16.1-08.2 of the North Dakota Century Code, relating to campaign disclosure statements; to amend and reenact sections 15.1-09-08, 15.1-09-19, and 16.1-01-12, subdivision b of subsection 2 of section 16.1-10-02, section 16.1-10-04.1, subdivision f of subsection 8 of section 51-28-01, subsection 11 of section 54-66-01, and section 54-66-02 of the North Dakota Century Code, relating to campaign disclosure statements, authorized use of state property for political purposes, and inflationary adjustments for campaign finance reporting thresholds; to repeal chapter 16.1-08.1 of the North Dakota Century Code, relating to campaign disclosure statements; to provide a penalty; to provide for application; and to provide an effective date.
|
Jan 13 2025 |
Second Reading, Failed To Pass, Yeas 5 Nays 39
May 02 2025
|
SB 2374
(69th Legislative Assembly (2025-26))
AN ACT to create and enact two new sections to chapter 26.1-30, two new sections to chapter 26.1-39, a new section to chapter 26.1-44, and a new subsection to section 26.1-46-03 of the North Dakota Century Code, relating to mandatory arbitration endorsements for property insurance, managed repair programs, civil remedy actions against property insurers, notice of property insurance claims, and surplus lines insurance policies; to amend and reenact sections 26.1-02-05, 26.1-25-02.1, 26.1-25-16, 26.1-26-04.1, 26.1-44-03, 26.1-46-01, 26.1-46-08, and 26.1-46-08.1 of the North Dakota Century Code, relating to exceptions to unauthorized insurance transactions, exceptions for large commercial risks in fire, property, and casualty insurance rates, surplus lines insurance, risk retention groups and purchasing groups, restrictions on insurance purchased by purchasing groups, and purchasing group taxation and fees; to repeal section 26.1-44-03.3 of the North Dakota Century Code, relating to an exemption from search requirements for licensed surplus line producers; to provide for a legislative management report; and to provide a penalty.
|
Jan 27 2025 |
Filed With Secretary Of State 05/01
May 02 2025
|
SB 2396
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact section 10-30.5-08 of the North Dakota Century Code, relating to annual audits of the North Dakota development fund; to provide for a performance audit of the North Dakota development fund; to provide for a legislative management report; and to provide an appropriation.
|
Jan 27 2025 |
Filed With Secretary Of State 05/01
May 02 2025
|
HB 1584
(69th Legislative Assembly (2025-26))
AN ACT to create and enact four new sections to chapter 26.1-27.1 of the North Dakota Century Code, relating to pharmacy benefits managers and a pharmacy benefit manager enforcement fund; to amend and reenact subsection 1 of section 26.1-01-07, sections 26.1-27.1-01, 26.1-27.1-02, 26.1-27.1-04, 26.1-27.1-06 and 26.1-27.1-07 of the North Dakota Century Code, relating to pharmacy benefits managers; to repeal section 26.1-27-01.1 and chapter 26.1-36.10 of the North Dakota Century Code, relating to pharmacy benefits managers and prescription drug costs; to provide a penalty; to provide an appropriation; to provide for a transfer; to provide an effective date; to provide an expiration date; and to declare an emergency.
|
Jan 20 2025 |
Filed With Secretary Of State 04/28
Apr 30 2025
|
HB 1165
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact section 4.1-20-16, subsection 1 of section 4.1-20-18, section 16.1-01-00.1, subsection 1 of section 16.1-01-09, section 16.1-01-15.1, subsection 3 of section 16.1-05-01, section 16.1-06-02, subdivision g of subsection 1 of section 16.1-06-04, section 16.1-07-07, subsection 4 of section 16.1-07-08, section 16.1-07-09, subsection 3 of section 16.1-07-21, section 16.1-07-24, subsection 2 of section 16.1-07-26, sections 16.1-11-27 and 16.1-11.1-04, subsection 1 of section 16.1-11.1-07, subsection 3 of section 16.1-12-02.2, and subsection 2 of section 16.1-13-05 of the North Dakota Century Code, relating to absentee ballots, election practices and administration; and to repeal sections 16.1-07-30 and 40-21-10 of the North Dakota Century Code, relating to election notices and municipal voter registration.
|
Jan 07 2025 |
Filed With Secretary Of State 04/28
Apr 30 2025
|
HB 1307
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact sections 11-09.1-04, 11-09.1-05, 40-05.1-05, 40-05.1-06, and 40-49-07 of the North Dakota Century Code, relating to election laws in home rule counties and cities and nominating petition signature thresholds in park districts.
|
Jan 13 2025 |
Filed With Secretary Of State 04/28
Apr 30 2025
|
HB 1442
(69th Legislative Assembly (2025-26))
AN ACT to create and enact a new section to chapter 54-35 of the North Dakota Century Code, relating to the creation of a legislative task force on government efficiency; to provide for a legislative management report; to provide an expiration date; and to declare an emergency.
|
Jan 15 2025 |
Filed With Secretary Of State 04/28
Apr 30 2025
|
SCR 4007
(69th Legislative Assembly (2025-26))
A concurrent resolution to amend and reenact section 9 of article III and section 16 of article IV of the Constitution of North Dakota, relating to requiring each resolution adopted by the legislative assembly proposing a constitutional amendment and each initiative petition and measure proposing a constitutional amendment to be comprised of a single subject.
|
Jan 27 2025 |
Filed With Secretary Of State 04/29
Apr 29 2025
|
SB 2307
(69th Legislative Assembly (2025-26))
AN ACT to create and enact a new subsection to section 12.1-27.1-01 and two new sections to chapter 12.1-27.1 of the North Dakota Century Code, relating to the definition of a public library, required safety policies and technology protection measures, and the state's attorney's review of public libraries, school districts, and state agencies for compliance with statutes protecting minors from explicit sexual material; to amend and reenact subsection 5 of section 12.1-27.1-01, subsection 2 of section 12.1-27.1-03.1, and sections 12.1-27.1-03.5 and 12.1-27.1-11 of the North Dakota Century Code, relating to obscenity control; to provide for a report to the legislative management; and to provide a penalty.
|
Jan 20 2025 |
Filed With Secretary Of State 04/29
Apr 29 2025
|
HB 1300
(69th Legislative Assembly (2025-26))
A BILL for an Act to create and enact a new section to chapter 54-03 of the North Dakota Century Code, relating to legislative term limits.
|
Jan 13 2025 |
Second Reading, Failed To Pass, Yeas 28 Nays 61
Apr 28 2025
|
SCR 4017
(69th Legislative Assembly (2025-26))
A concurrent resolution directing the Legislative Management to consider studying the detrimental impacts of pornography.
|
Jan 30 2025 |
Filed With Secretary Of State 04/28
Apr 28 2025
|
HB 1469
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact sections 16.1-09-02, 16.1-09-03, and 16.1-09-05 of the North Dakota Century Code, relating to the statement of interests filed with the secretary of state.
|
Jan 17 2025 |
Filed With Secretary Of State 04/23
Apr 25 2025
|
HB 1318
(69th Legislative Assembly (2025-26))
AN ACT to create and enact a new section to chapter 28-01.3 of the North Dakota Century Code, relating to pesticide labeling.
|
Jan 13 2025 |
Filed With Secretary Of State 04/23
Apr 25 2025
|
SB 2241
(69th Legislative Assembly (2025-26))
AN ACT to create and enact a new chapter to title 15.1 of the North Dakota Century Code, relating to the authorization and administration of public charter schools; and to provide for a legislative management report.
|
Jan 17 2025 |
Filed With Secretary Of State 04/22
Apr 24 2025
|
SB 2159
(69th Legislative Assembly (2025-26))
AN ACT to amend and reenact section 15-11-40 of the North Dakota Century Code, relating to projects the state energy research center is permitted to pursue.
|
Jan 10 2025 |
Filed With Secretary Of State 04/22
Apr 24 2025
|