63rd Legislative Assembly - Bills & Resolutions Index

63rd Legislative Assembly (2013-15)

Bills & Resolutions Index

Showing of Total Bills
No bills or resolutions were found matching the selected search criteria.
  • 1085
  • HB 1085
  • Bill
  • House
  • 201301
  • 63
  • Regular
  • Industry, Business and Labor
  • House Industry, Business and Labor
  • Filed with Secretary of State
  • 20130418

HB 1085

  • Relating to providing a definition for a financial corporation and to authorize lease financing of public facilities by a state‑chartered bank; to amend and reenact sections 6‑01‑01, 6‑01‑04, 6‑01‑04.3, 6‑01‑05, 6‑01‑06, 6‑01‑09, subsection 1 of section 6‑01‑10, sections 6‑01‑13, 6‑01‑14, 6‑01‑15, 6‑01‑16, 6‑03‑05, 6‑03‑11, 6‑03‑13, 6‑03‑27, 6‑03‑37, 6‑05‑04.1, 6‑05‑15.1, 6‑05‑26, 6‑05‑28, 6‑05‑29, and 6‑08‑27 of the North Dakota Century Code, relating to the management and control of entities regulated by the department of financial institutions, the powers and duties of the state banking board and state credit union board, assessment of civil money penalties, the taking of testimony and enforcement of orders, the appointment of receivers, the supervision and examination by the commissioner of financial institutions, the records kept and reports made by the commissioner of financial institutions, the appointment of an assistant commissioner and assignment of titles within the department of financial institutions, the reports of deputies of the commissioner of financial institutions, the prohibition of financial interest by officers and employees of the department of financial institutions in entities regulated by the department of financial institutions, the salaries of deputies of the commissioner of financial institutions, the regulation and limitation of loans on real estate, the conversion, consolidation, or merger of banking institutions, the removal to a new location of a banking association, requirements regarding how the list of shareholders of a banking institution is to be kept and when it is to be filed with the commissioner of financial institutions, reserve funds of banking associations, the right of action against security deposits of trust companies, responsibilities of trust companies to a beneficiary of a trust, reports regarding the increase in capital stock of trust companies to the state banking board, fees paid to the department of financial institutions by trust companies, the duty of the commissioner of financial institutions when an examination of a trust company discloses a violation of law, the authorization and application by a nonresident bank or trust company intending to establish a place of business, branch office, or agency in the state.


    Sponsors

    Introduced by Industry, Business And Labor


    Last Official Action

    Filed with Secretary Of State 04/16

    • 1106
    • HB 1106
    • Bill
    • House
    • 201301
    • 63
    • Regular
    • Finance and Taxation
    • House Finance and Taxation
    • Filed with Secretary of State
    • 20130420

    HB 1106

  • Relating to notice of township, city, and county equalization meetings, collection and certification of electric generation, transmission, and distribution taxes, appeals to the state board of equalization, and the liability of a general partner of a limited liability limited partnership for unpaid taxes; to amend and reenact section 23‑27‑04.7, subsection 5 of section 57‑02‑08.1, subsection 17 of section 57‑06-06, sections 57‑06‑17.3, 57‑33.2‑16, and 57‑38‑01, subsection 5 of section 57‑38‑01.21, sections 57‑38‑01.22 and 57‑38‑01.23, subsection 2 of section 57‑38‑01.24, subsection 5 of section 57‑38‑01.25, subsections 2, 3, and 7 of section 57‑38‑01.26, subsection 9 of section 57‑38‑01.27, subsection 2 of section 57‑38‑01.31, subsection 9 of section 57‑38‑01.32, subsection 7 of section 57‑38‑01.33, subsections 6 and 12 of section 57‑38‑30.5, section 57‑38.5‑01, subsection 4 of section 57‑38.5‑03, section 57‑38.6‑01, subsection 4 of section 57‑38.6‑03, subsection 2 of section 57‑39.2‑04.8, and sections 57‑40.2‑15.2, 57‑43.3‑20, and 57‑43.3‑21 of the North Dakota Century Code, relating to the emergency medical services levy, the permanent and totally disabled property tax exemption certifications, public utility reports, collection and certification of transmission line property tax, liability of a general partner of a limited liability limited partnership for unpaid taxes, income tax credit for blending biodiesel or green diesel fuel in this state, qualifying investments in angel funds, the definition of passthrough entity for income tax purposes, and the sales tax exemption for equipment and machinery used in a new coal mine; to repeal section 57‑23‑02 of the North Dakota Century Code, relating to notice of township and city equalization meetings; to provide a penalty; to provide a continuing appropriation; and to provide an effective date.


    Sponsors

    Introduced by Finance And Taxation


    Last Official Action

    Filed with Secretary Of State 04/18

    • 1250
    • HB 1250
    • Bill
    • House
    • 201301
    • 63
    • Regular
    • Headland
    • Headland, Belter, Carlson, Delzer, Kasper, Nathe
    • Armstrong, Burckhard, Cook, Hogue, Miller, Wardner
    • Second reading, failed to pass
    • 20130430

    HB 1250

  • Relating to corporate and individual income tax credits and transition of financial institutions to corporate income tax treatment; to amend and reenact subsection 5 of section 11‑37‑08, subsection 8 of section 40‑63‑01, subsection 5 of section 40‑63‑04, section 40‑63‑06, subsections 3 and 4 of section 40‑63‑07, sections 57‑20‑09 and 57‑20‑21.1, subsection 3 of section 57‑38‑01.3, subsection 3 of section 57‑38‑01.26, subsections 5 and 7 of section 57‑38‑01.32, subdivisions c, d, and f of subsection 2 of section 57‑38‑30.3, and section 57‑39.2‑26.1 of the North Dakota Century Code, relating to authorized investments of an angel fund for income tax credit purposes, transition of financial institutions to corporate income tax treatment, income tax credits and exclusions, and allocation to political subdivisions from the state aid distribution fund; to repeal chapter 57‑35.3 of the North Dakota Century Code, relating to elimination of the financial institutions tax; to provide for a report; to provide an appropriation; and to provide an effective date.


    Sponsors

    Introduced by Headland, Belter, Carlson, Delzer, Kasper, Nathe, Armstrong, Burckhard, Cook, Hogue, Miller, Wardner


    Last Official Action

    Second reading, failed to pass, yeas 12 nays 35

    • 1302
    • HB 1302
    • Bill
    • House
    • 201301
    • 63
    • Regular
    • Koppelman
    • Koppelman, Delmore, Keiser, Kiefert, Klemin, Ruby
    • Dotzenrod, Hogue, Luick, Lyson, O'Connell
    • Filed with Secretary of State
    • 20130503

    HB 1302

  • Relating to juveniles driving under the influence; to amend and reenact subsection 7 of section 39‑06.1‑10, sections 39‑06.1‑11, 39‑08‑01, 39‑08‑01.2, 39‑20‑01, 39‑20‑03.1, 39‑20‑04, 39‑20‑04.1, and 39‑20‑05, subsection 6 of section 39‑20‑07, and section 39‑20‑14 of the North Dakota Century Code, relating to chemical tests for driving under the influence of alcohol or drugs; to provide for a legislative management study; to provide a penalty; to provide an effective date; and to declare an emergency.for an Act to create and enact a new subsection to sections 27‑20‑10, 27‑20‑31, and 39‑06.1‑10 and a new section to chapter 39‑20 of the North Dakota Century Code, relating to the twenty-four seven sobriety program; to amend and reenact subsection 3 of section 29‑06‑15, subsection 7 of section 39‑06.1‑10, sections 39‑06.1‑11, 39‑08‑01, 39‑08‑01.2, 39‑08‑01.3, 39‑08‑01.4, 39‑20‑01, 39‑20‑03.1, 39‑20‑04, 39‑20‑04.1, and 39‑20‑05, subsections 6, 9, and 10 of section 39‑20‑07, and sections 39‑20‑14 and 40‑05‑06 of the North Dakota Century Code, relating to driving while under the influence and city penalties; to provide for an underage drinking prevention program; to provide for a legislative management study; to provide a penalty; and to provide an appropriation.


    Sponsors

    Introduced by Koppelman, Delmore, Keiser, Kiefert, Klemin, Ruby, Dotzenrod, Hogue, Luick, Lyson, O'Connell


    Last Official Action

    Filed with Secretary Of State 04/29

    • 1319
    • HB 1319
    • Bill
    • House
    • 201301
    • 63
    • Regular
    • Monson
    • Monson, Heilman, Nathe, Rust, Sanford, Schatz, Williams
    • Cook, Flakoll, Heckaman, Holmberg, O'Connell
    • Second reading, failed to pass
    • 20130503

    HB 1319

  • Relating to determination of state aid payable to school districts; to amend and reenact sections 15‑39.1‑28, 15.1‑07‑32, 15.1‑09‑33, 15.1‑09‑39, 15.1‑09‑40, 15.1‑09‑47, 15.1‑09‑48, 15.1‑09‑49, 15.1‑22‑01, 15.1‑27‑03.1, 15.1‑27‑03.2, 15.1‑27‑17, 15.1‑27‑35, 15.1‑27‑35.3, 15.1‑27‑39, 15.1‑29‑15, 15.1‑30‑04, 15.1‑36‑02, 40‑55‑08, 40‑55‑09, 57‑15‑01.1, 57‑15‑14, 57‑15‑14.2, 57‑15‑14.5, 57‑15‑17, 57‑15‑17.1, 57‑15‑31, 57‑19‑01, 57‑19‑02, 57‑19‑09, and 57‑20‑07.1 of the North Dakota Century Code, relating to the determination of state aid payable to school districts; to repeal sections 15.1‑27‑07.1 and 57‑19‑10 of the North Dakota Century Code, relating to kindergarten payments and special reserve funds; to provide an appropriation; to provide supplemental assistance payments; to provide for a transfer; to provide for a legislative management study; to provide for a suspension; to provide an effective date; to provide an expiration date; and to declare an emergency.


    Sponsors

    Introduced by Monson, Heilman, Nathe, Rust, Sanford, Schatz, Williams, Cook, Flakoll, Heckaman, Holmberg, O'Connell


    Last Official Action

    Second reading, failed to pass, yeas 46 nays 46