User Tools

Site Tools


amendments

Amendments to the North Dakota Constitution.

Election Date Effective Date Section(s) Subject and Session Law Citation
1894-11-06 1894-12-06 Art. I Prohibits lotteries and gift enterprises. (S.L. 1895, p. LXI; S.L. 1893, p. 294) Amd. I
1898-11-08 1898-12-08 121, 127 Set forth the qualifications of voters, delete reference to persons of foreign birth who had declared their intention to become citizens pursuant to United States naturalization laws; authorized the Legislative Assembly to establish an educational test for voting and to prescribe penalties for not voting in general elections. (S.L. 1899 - not listed; S.L. 1897, p. 349) II
1900-11-06 1900-12-06 76 Sets up a board of pardons consisting of the Governor, Attorney General, Chief Justice of the Supreme Court, and two citizens to be appointed. (S.L. 1901 - not listed; S.L. 1899, p. 258) III
1900-11-06 1900-12-06 179 Expands the authority of the Board of Equalization to assess not only railroads but express, freight line car equipment, sleeping car, dining car, telephone, telegraph, and other companies furnishing common carrier services. (S.L. 1901 - not listed; S.L. 1899, p. 261) IV
1904-11-08 1904-12-08 215 Changes the name of the “deaf and dumb asylum” at Devils Lake to the “school for the deaf and dumb of North Dakota”. (S.L. 1905 - not listed; S.L. 1903, p. 295) (HB 73) V
1904-11-08 1904-12-08 215 Separates the state mental hospital at Jamestown from an institution for the feeble-minded and designating Grafton as the site for the institution for the feeble-minded. (S.L. 1905 - not listed; S.L. 1903, p. 294) (SB 68) VI
1904-11-08 1904-12-08 176 Authorizes the Legislative Assembly to tax grain held in elevators, warehouses, and granaries. (S.L. 1905 - not listed; S.L. 1903, p. 293) (HB 63) VII
1908-11-03 1908-12-03 162 Authorizes investment of money from the permanent school funds in county and township bonds and bonds issued for construction of drains. (S.L. 1909 - not listed; S.L. 1907, p. 456) (SB 334) VIII
1908-11-03 1908-12-03 158 Gives Board of University and School Lands option on nullifying contracts for sale of lands when taxes are not paid. (S.L. 1909 - not listed; S.L. 1907, p. 457) (SB 302) IX
1908-11-03 1908-12-03 89 Increases the size of the Supreme Court from three to five members. (S.L. 1909 - not listed; S.L. 1907, p. 458) (SB 255) X
1910-11-08 1910-12-08 158 Relates to sales by the Board of University and School Lands; reduces the interest rate from 6 percent to 5 percent, clarifies credit on interest for early payment, and requires notice of land auction be printed in county seat newspapers. (S.L. 1911 - not listed; S.L. 1909, p. 341) (HB 146) XI
1910-11-08 1910-12-08 216 Adds a state normal school at Minot to the list of state institutions designated in Section 21-b. (S.L. 1911 - not listed; S.L. 1909, p. 339) (HB 6) XII
1912-11-05 1912-12-05 158 Authorizes the sale of university and school lands for a number of public purposes, most of which are permitted under the right of eminent domain. (S.L. 1913 - not listed; S.L. 1911, ch. 88) (SB 138) XIII
1912-11-05 1912-12-05 Art. XIV Authorizes the Legislative Assembly to operate grain elevators in Minnesota or Wisconsin. (S.L. 1913 - not listed; S.L. 1911, ch. 87) (SB 135) XIV
1914-11-03 1914-12-03 25 Gives the electorate the power to initiate statutory measures and to refer acts of the Legislative Assembly by obtaining signatures equal to 10 percent of the legal voters in a majority of counties. (Under the initiative provisions, the proposed measure went first to the Legislative Assembly for consideration.) (S.L. 1915, p. 399; S.L. 1913, ch. 101) (SB 32) XV
1914-11-03 1914-12-03 202 Provides for initiative petitions for constitutional amendments to be signed by 25 percent of the legal voters in a majority of counties. If the proposed amendment is approved by the people, it would then go to the legislative session for ratification. If the Legislative Assembly would not approve it, it would go again to the electorate and, if approved, would become adopted. (S.L. 1915, p. 401; S.L. 1913, ch. 98) (SB 73) XVI
1914-11-03 1914-12-03 216 Designates Bathgate for the School for the Blind and Bottineau for the School of Forestry. (S.L. 1915, p. 402; S.L. 1913, ch. 95) (SB 219) XVII
1914-11-03 1914-12-03 185 Authorizes state appropriations for the construction and maintenance of highways. (S.L. 1915, p. 403; S.L. 1913, ch. 100) (SB 67) XVIII
1914-11-03 1914-12-03 Art. XIX Authorizes the Legislative Assembly to construct and operate terminal elevators in North Dakota. (S.L. 1915, p. 403; S.L. 1913, ch. 104) (SB 110) XIX
1914-11-03 1914-12-03 176, 179 Removes authority of the Legislative Assembly to place a gross earnings tax on railroads, and provides that railroad property used for purposes other than railroading would be locally assessed as other real property. (S.L. 1915, p. 404; S.L. 1913, ch. 103) (HB 116) XX
1916-11-07 1916-12-07 216 Provides for a state normal school at Dickinson. (S.L. 1917, p. 407; S.L. 1915, ch. 84) (SB 11) XXI
1916-11-07 1916-12-07 216 Provides for an alternate location for a hospital for the mentally ill to be selected by the legislature. (S.L. 1917, p. 408; S.L. 1915, ch. 85) (SB 12) XXII
1918-11-05 1918-12-05 135 Authorizes cooperatives to make their own voting rules. (S.L. 1919, p. 502; S.L. 1917, ch. 90) (SB 131) XXIII
1918-11-05 1918-12-05 XXIV Authorizes the Legislative Assembly to impose a tax for state hail insurance. (S.L. 1919, p. 502; S.L. 1917, ch. 91) (SB 2) XXIV
1918-11-05 1918-12-05 89 Requires a majority of four instead of three Supreme Court judges to declare an act unconstitutional. (S.L. 1919, p. 503; S.L. 1917, ch. 93) (HB 366) XXV
1918-11-05 1918-12-05 25 Amends provisions for initiative and referendum by changing required signatures to 10,000 for initiating a statutory measure; to 7,000 for referring legislative actions; and providing that initiated measures would go directly to a vote of the people instead of through the Legislative Assembly. (S.L. 1919, p. 503) XXVI
1918-11-05 1918-12-05 67 Forbids the Legislative Assembly to grant a franchise of special interest as an emergency measure. (S.L. 1919, p. 506) XXVII
1918-11-05 1918-12-05 202 Provides for submission of constitutional amendments to people by simple majority vote of one legislative session, and provides for initiated constitutional amendments with 20,000 signatures. (S.L. 1919, p. 506) XXVIII
1918-11-05 1918-12-05 176 Authorizes the Legislative Assembly to classify personal property for purposes of exemptions. (S.L. 1919, p. 507) XXIX
1918-11-05 1918-12-05 177 Authorizes the Legislative Assembly to impose an acreage tax on land to insure crops against hail damage. (S.L. 1919, p. 507) XXX
1918-11-05 1918-12-05 182 Authorizes the state to bond up to $10 million instead of $200,000 and provides for mortgages of state industries. (S.L. 1919, p. 507) XXXI
1918-11-05 1918-12-05 185 Authorizes the state, counties, and cities to engage in business activities. (S.L. 1919, p. 508) XXXII
1920-03-16 1920-04-15 XXXIII Provides for the recall of any elective congressional, state, county, judicial, or legislative officials upon petition of 30 percent of the electors who voted for Governor in the jurisdiction from which the official is recalled. (S.L. 1921, p. 257; S.L. 1919, ch. 93) (SB 168) XXXIII
1920-03-16 1920-04-15 161 Authorizes the leasing of state lands and coal lands for agricultural purposes for a period of time up to five years. (S.L. 1921, p. 258; S.L. 1919, ch. 96) (SB 190) XXXIV
1920-03-16 1920-04-15 183 Authorizes extra school district indebtedness of 5 percent and permit counties and cities to issue bonds for the purchase of utilities. (S.L. 1921, p. 258; Sp. S.L. 1919, ch. 26) (SB 48) XXXV
1920-03-16 1920-04-15 XXXVI Reduces voting residence requirements for county from six months to 90 days; reduces precinct requirements from 90 days to 30 days; and permits an elector to vote in his old precinct until he is qualified to vote in the precinct of his new residence if the move is made within the county. (S.L. 1921, p. 259; Sp. S.L. 1919, ch. 28) (CR) XXXVI
1920-11-02 1920-12-02 121 Gives women the right to vote. (S.L. 1921, p. 259; S.L. 1919, ch. 92) (SB 81) XXXVII
1920-11-02 1920-12-02 215 Changes the name of the State Reform School to the State Training School. (S.L. 1921, p. 259; S.L. 1919, ch. 94) (SB 170) XXXVIII
1920-11-02 1920-12-02 162 Modifies the investment of school funds to remove authority to buy the bonds of other states and to permit loans on farmlands up to one-half the appraised value rather than one-third. (S.L. 1921, p. 260; S.L. 1919, ch. 95) (HB 109) XXXIX
1922-06-28 1922-07-28 XL Permits a qualified elector to vote in his old precinct until qualified to vote in a new precinct if the move has been made within the state. (S.L. 1923, p. 554; S.L. 1921, ch. 41) (SB 57) XL
1924-03-18 1924-04-17 173 Consolidates the offices of county judge and clerk of court in counties with less than 6,000 population. (S.L. 1925, p. 329; S.L. 1923, ch. 177) (SB 347) XLI
1924-03-18 1924-04-17 182 Changes the date for completing payment on state bond issue from 30 years after passage of the law to 30 years after issuance of the bonds. (S.L. 1925, p. 329; S.L. 1923, ch. 178) (SB 336) XLII
1926-06-30 1926-07-30 82 Changes the term of office for railroad commissioners from two to six years with staggered terms. (S.L. 1927, p. 551; S.L. 1925, p. 315) (JR - no number) XLIII
1928-03-20 1928-04-20 179 Includes the property of light, heat, and power companies under those to be assessed by the State Board of Equalization. (S.L. 1929, p. 402; S.L. 1927, p. 499) (HB 51) XLIV
1930-06-25 1930-07-25 104 Lengthens the terms of district judges from four years to six years. (S.L. 1931, p. 578; S.L. 1929, ch. 97) (HB 165) XLV
1930-06-25 1930-07-25 90 Lengthens the terms of Supreme Court judges from 6 years to 10 years and provides for the election of one judge every 2 years. (S.L. 1931, p. 578; S.L. 1929, ch. 98) (HB 167) XLVI
1932-11-08 1932-12-08 217 Repeals prohibition. (S.L. 1933, p. 492) XLVII
1933-09-22 1933-10-22 173 Consolidates the offices of county judge and clerk of the district court in counties under 15,000; and combines the offices of register of deeds, county judge, and clerk of the district court in counties under 6,000. (S.L. 1935, p. 494; S.L. 1933, ch. 84) (HB 216) XLVIII
1933-09-22 1933-10-22 63 Requires two readings of legislative bills instead of three and permits first reading to be by title only. (S.L. 1935, p. 494; S.L. 1933, ch. 83) (SCR 5) XLIX
1938-06-28 1938-07-28 158 Reduces the interest rate from 5 percent to 3 percent on contracts to purchase state lands, and provides for refinancing contracts in default because of crop failures. (S.L. 1939, p. 495; S.L. 1937, ch. 109) (SCR P) L
1938-06-28 1938-07-28 LI Prohibits members of the Legislative Assembly from accepting state employment during their term of office. (S.L. 1939, p. 496) LI
1938-06-28 1938-07-28 82 Provides for the election of the Tax Commissioner in 1940 for a four-year term on the no-party ballot. (S.L. 1939, p. 497) LII
1938-06-28 1938-07-28 186 Clarifies which public funds are to be deposited in the state treasury for appropriation and which moneys are to be kept in trust and revolving accounts without specific appropriations. (S.L. 1939, p. 497) LIII
1938-06-28 1938-07-28 LIV Creates a State Board of Higher Education to replace the Board of Administration as administrator of institutions of higher learning. (S.L. 1939, p. 499) LIV
1940-06-25 1940-07-25 167, 170, 171, 172, 173 Authorizes the Legislative Assembly to provide for county consolidation and for optional county manager form of government. (S.L. 1941, p. 587; S.L. 1939, ch. 112) (SCR 135) LV
1940-06-25 1940-07-25 LVI Dedicates highway user taxes to defray cost of construction and maintenance of highways. (S.L. 1941, p. 589) LVI
1940-06-25 1940-07-25 82 Changes name of State Board of Railroad Commissioners to Public Service Commission. (S.L. 1941, p. 589) LVII
1944-06-27 1944-07-27 158 Authorizes sale of school and public lands with repayment at 6 percent of the original purchase price each year instead of 20 percent every five years. (S.L. 1945, p. 492; S.L. 1943, ch. 100) (SCR H) LVIII
1948-06-29 1948-07-29 LIX Provides for bonding the state up to $27 million for a state bonus for World War II veterans. (S.L. 1949, p. 510; S.L. 1947, ch. 123) (HCR X) LIX
1948-11-02 1948-12-02 LX Authorizes a property tax levy of one mill to finance state medical center at the University of North Dakota. (S.L. 1949, p. 511; S.L. 1947, ch. 119) (SCR 12) LX
1952-06-24 1952-07-24 162 Removes the two-term limit on the office of county sheriff. (S.L. 1953, p. 589; S.L. 1951, ch. 346) (SCR H) LXI
1952-06-24 1952-07-24 173 Authorizes the investment of permanent school funds in farmland mortgages to the full extent insured by the federal government. (S.L. 1953, p. 589; S.L. 1951, ch. 347) (HCR D) LXII
1952-06-24 1952-07-24 216 Authorizes removal of School for the Blind from Bathgate to a site selected by the Board of Administration. (S.L. 1953, p. 590; S.L. 1951, ch. 348) (SCR A) LXIII
1954-06-29 1954-07-29 138 Eliminates 60-day notice requirement by corporations before issuance of stocks or bonds. (S.L. 1955, ch. 357; S.L. 1953, ch. 355) (SCR E) LXIV
1956-06-26 1956-07-26 LXV Provides for bonding the state up to $9 million to provide a state bonus for veterans of the Korean conflict. (S.L. 1957, ch. 396; S.L. 1955, ch. 358) (HCR D) LXV
1956-06-26 1956-07-26 14 Permits an agency of the state to take property upon offer and notice to court even though litigation has not been concluded. (S.L. 1957, ch. 397; S.L. 1955, ch. 359) (HCR O) LXVI
1956-06-26 1956-07-26 173 Removes two-term limitation on office of county treasurer. (S.L. 1957, ch. 398) LXVII
1958-06-24 1958-07-24 203 Authorizes the Legislative Assembly to assume jurisdiction over Indian reservations as delegated by Congress. (S.L. 1959, ch. 430; S.L. 1957, ch. 403) (SCR Q) LXVIII
1958-06-24 1958-07-24 121 Removes from the Constitution certain language that restricted the rights of Indians to vote. (S.L. 1959, ch. 431; S.L. 1957, ch. 402) (SCR B-B) LXIX
1960-06-28 1960-07-28 82, 83, 84 Authorizes the Legislative Assembly to create a Labor Department. (S.L. 1961, ch. 403; S.L. 1959, ch. 437) (SCR A) LXX
1960-06-28 1960-07-28 155 Reserves mineral rights on school lands for the state and provides for leases to extract minerals. (S.L. 1961, ch. 404; S.L. 1959, ch. 436) (HCR J) LXXI
1960-06-28 1960-07-28 26, 29, 35 Fixes senatorial districts and representation, and provides for reapportionment of the House of Representatives. (S.L. 1961, ch. 405; S.L. 1959, ch. 438) (SCR M) LXXII
1960-06-28 1960-07-28 Art. LVI Provides that revenue from aviation fuel taxes not be construed as highway user revenues for use as highway funds. (S.L. 1961, ch. 406; S.L. 1959, ch. 439) (SCR C-C) LXXIII
1960-11-08 1960-12-08 215 Changes the name of the North Dakota Agricultural College to the North Dakota State University of Agriculture and Applied Sciences. (S.L. 1961, ch. 407) LXXIV
1962-06-26 1962-07-26 LXXV Assures continuity of state and local government during emergencies caused by enemy attack. (S.L. 1963, ch. 445; S.L. 1961, ch. 409) (HCR A) LXXV
1962-11-06 1962-12-06 LXXVI Allows the state to bond itself to make loans to companies desiring to establish power generating facilities. (S.L. 1963, ch. 446) LXXVI
1962-11-06 1962-12-06 173 Changes terms of office for most county officials from two years to four years. (S.L. 1963, ch. 447) LXXVII
1964-06-30 1964-07-30 Art. LIV Amends Article 54 to permit separation of the budgets for the agriculture experiment stations and the Extension Division at NDSU from the budget of the state educational institutions. (S.L. 1965, ch. 473; S.L. 1963, ch. 452) (HCR F) LXXVIII
1964-06-30 1964-07-30 113 Gives the Legislative Assembly authority to legislate on the position of municipal judge. (S.L. 1965, ch. 474; S.L. 1963, ch. 454) (SCR T) LXXIX
1964-06-30 1964-07-30 71, 82, 150 Changes two-year terms to four-year terms for most state officials and the county superintendent of schools. (S.L. 1965, ch. 475) LXXX
1964-11-03 1964-12-03 25 Repeals requirements that Secretary of State mail every elector a publicity pamphlet setting forth all measures to be voted on. (S.L. 1965, ch. 476; S.L. 1963, ch. 451) (SCR O) LXXXI
1966-09-06 1966-10-06 175 Authorizes the Legislative Assembly to adopt federal income tax laws by reference. (S.L. 1967, ch. 508; S.L. 1965, ch. 482) (SCR L) LXXXII
1966-09-06 1966-10-06 150 Allows county superintendents of schools to serve two or more counties. (S.L. 1967, ch. 509; S.L. 1965, ch. 485) (HCR O) LXXXIII
1966-11-08 1966-12-08 130 Authorizes the Legislative Assembly to pass general legislation providing “home rule” for municipalities. (S.L. 1967, ch. 510; S.L. 1965, ch. 480) (SCR C) LXXXIV
1968-09-03 1968-10-03 148 Authorizes institutions of higher learning to collect tuition and other charges for financing public higher education. (S.L. 1969, ch. 581; S.L. 1967, ch. 514) (SCR J) LXXXV
1968-09-03 1968-10-03 41, 53, 56 Provides for terms of legislators to begin the first Monday in December to permit presession orientation. (S.L. 1969, ch. 582; S.L. 1967, ch. 519) (HCR O) LXXXVI
1970-09-01 1970-10-01 LXXXVII Issues bonds for Vietnam veterans. (S.L. 1971, ch. 616; S.L. 1969, ch. 592) (SCR 17) LXXXVII
1970-09-01 1970-10-01 LXXXVIII Calls for a constitutional convention. (S.L. 1971, ch. 617; S.L. 1969, ch. 595) (HCR 16) LXXXVIII
1970-09-01 1970-10-01 153, 156, 159, 162 Authorizes investment of institutional trust fund. (S.L. 1971, ch. 618; S.L. 1969, ch. 594) (SCR 62) LXXXIX
1972-09-05 1972-10-05 216, Art. LIV Removes constitutional status of college at Ellendale. (S.L. 1973, ch. 526; S.L. 1971, ch. 623) (HCR 3045) XC
1974-09-03 1975-07-01 7 Permits the Legislative Assembly to reduce size of trial juries. (S.L. 1975, ch. 603; S.L. 1973, ch. 532) (HCR 3002) XCI
1974-09-03 1975-07-01 XCII, 50 Requires open meetings of the Legislative Assembly and other governmental bodies. (S.L. 1975, ch. 604; S.L. 1973, ch. 530) (SCR 4010) XCII
1974-11-05 1974-12-05 74, 77 Requires joint ballot for electing Governor and Lieutenant Governor. (S.L. 1975, ch. 605; S.L. 1973, ch. 531) (SCR 4031) XCIII
1974-11-05 1974-12-05 XCIV Authorizes the Legislative Assembly to provide for the retirement, discipline, and removal of judges. (S.L. 1975, ch. 606; S.L. 1973, ch. 533) (HCR 3017) XCIV
1976-09-07 1976-10-07 53, 55, 56 Provides for an 80-day legislative session and repeal requirement for biennial sessions. (S.L. 1977, ch. 596; S.L. 1975, ch. 611) (SCR 4023) XCV
1976-11-02 1976-12-02 Art. LIV Amends qualifications for serving on the Board of Higher Education and removes compensation limit on board members. (S.L. 1977, ch. 597; S.L. 1975, ch. 612) (SCR 4027) XCVI
1976-09-07 1976-10-07 28, 34 Lowers the age and residency requirements for legislators. (S.L. 1977, ch. 598; S.L. 1975, ch. 614) (HCR 3016) XCVII
1976-09-07 1976-10-07 85-97 Establishes a new judicial article. (S.L. 1977, ch. 599; S.L. 1975, ch. 615) (HCR 3056) XCVIII
1976-09-07 1976-10-07 Art. I Allows nonprofit clubs and organizations to conduct games of chance provided proceeds are used for public-spirited purposes. (S.L. 1977, ch. 600; S.L. 1975, ch. 616) (HCR 3087) XCIX
1978-09-05 1978-10-05 214, Sched. Sec. 1-25 Repeals obsolete provisions relating to original legislative districts and the transition from territorial to state government. (S.L. 1979, ch. 691; S.L. 1977, ch. 607) (SCR 4009) C
1978-09-05 1978-10-05 65, 77 Allows Lieutenant Governor to break ties in the Senate on substantive issues as well as procedural matters. (S.L. 1979, ch. 692; S.L. 1977, ch. 610) (SCR 4075) CI
1978-09-05 1978-10-05 59, 65, 87, 88 Repeals obsolete language relating to veterans' bonus bonds and the calling of the 1972 Constitutional Convention. (S.L. 1979, ch. 693; S.L. 1977, ch. 603) (HCR 3004) CII
1978-11-07 1978-12-07 CIII Provides that records of governmental bodies be open to the public unless otherwise provided by law. (S.L. 1979, ch. 694; S.L. 1977, ch. 612) (SCR 4024) CIII
1978-11-07 1978-12-07 121, 122, 123-129, Art. XXVI, XL Changes residency requirements for voting, allowing the Legislative Assembly to provide for the administration of elections, and repeals nine sections to the elective franchise. (S.L. 1979, ch. 695; S.L. 1977, ch. 611) (HCR 3014) CIV
1978-11-07 1978-12-07 CV, 25, Art. XXXIII Raises the number of signatures needed to file initiatives, referrals, and constitutional amendments and changes the filing dates. (S.L. 1979, ch. 696; S.L. 1977, ch. 613) (HCR 3088) CV
1980-09-02 1980-10-02 174 Prohibits the state from raising state revenue with a property tax. (S.L. 1981, ch. 654; S.L. 1979, ch. 703) (HCR 3009) CVI
1980-09-02 1980-10-02 69, 173 Repeals the provision requiring county judges. (S.L. 1981, ch. 655; S.L. 1979, ch. 706) (SCR 4006) CVII
1980-11-04 1980-12-04 182 Changes the security requirement on bonds issued or guaranteed by the Bank of North Dakota to provide more funds for loans to beginning farmer. (S.L. 1981, ch. 656; S.L. 1979, ch. 708) (SCR 4004) CVIII
1980-11-04 1981-01-01 art. X, §21 Requires that at least 15 percent of the coal severance tax be placed in a permanent trust fund. (S.L. 1981, ch. 657; S.L. 1979, ch. 712) (HCR 3088) CIX
1982-06-08 1982-07-08 art. VII, § 1; art. VII, § 2; art. VII, § 3; art. VII, § 4; art. VII, § 5; art. VII, § 6; art. VII, § 7; art. VII, § 8; art. VII, § 9; art. VII, § 10; art. VII, § 11 Provides for home rule by cities and counties. (S.L. 1983, ch. 718; S.L. 1981, ch. 665) (SCR 4002) 110
1982-06-08 1982-07-08 art. IX, § 1; art. IX, § 2 Provides for mineral lease bonuses on state lands to be deposited into and payment from appropriate trust funds. (S.L. 1983, ch. 719; S.L. 1981, ch. 667) (HCR 3069) 111
1982-06-08 1982-07-08 art. XI, § 26; art. IV, § 46; art. V, § 14 Separation of powers. Provides for payment to state officials for services in amounts set by law. (S.L. 1983, ch. 720; S.L. 1981, ch. 668) (SCR 4088) 112
1982-11-02 1982-12-02 art. I, § 16 Allows for annual payments of eminent domain. (S.L. 1983, ch. 721; S.L. 1981, ch. 670) (SCR 4027) 113
1982-11-02 1982-12-02 art. IX, § 7; art. IX, § 10; art. IX, § 13; art. X, § 9 Removes obsolete constitutional references. (S.L. 1983, ch. 722; S.L. 1981, ch. 671) (SCR 4004) 114
1984-06-12 1984-07-12 art. IX, § 4; art. X, § 17 Deletes obsolete references to county officers no longer constitutionally mandated. (S.L. 1985, ch. 705; S.L. 1983, ch. 727) (HCR 3026) 115
1984-11-06 1984-12-06 art. I, § 1 Establishes the right to bear arms as a state right. (S.L. 1985, ch. 702) 116
1986-06-10 1986-07-10 art. IX, § 6 Authorizes the Board of University and School Lands to exchange mineral interests with the United States. (S.L 1987, ch. 774; S.L. 1985, ch. 709) (HCR 3024) 117
1986-06-10 1986-07-10 art. IX, § 3 Replaces State Auditor with the State Treasurer as a member of the Board of University and School Lands. (S.L. 1987, ch. 775; S.L. 1985, ch. 711) (SCR 4005) 118
1984-06-12 1986-12-01 art. IV, § 1; art. IV, § 2; art. IV, § 3; art. IV, § 4; art. IV, § 5; art. IV, § 6; art. IV, § 7; art. IV, § 8 Deletes obsolete sections and modernizes language of the legislative article. (S.L. 1985, ch. 706; S.L. 1983, ch. 728) (HCR 3028) 119
1984-11-06 1986-12-01 art. IV, § 12; art. IV, § 13; art. IV, § 14; art. IV, § 15; art. IV, § 16 Partially revises legislative procedures article. (S.L. 1985, ch. 707; S.L. 1983, ch. 730) (HCR 3029) 120
1986-11-04 1986-12-04 art. V, § 1 Governor and Lieutenant Governor term of office begins December 15 following election. (S.L. 1987, ch. 776; S.L. 1985, ch. 712) (SCR 4021) 121
1986-11-04 1986-12-04 art. V, § 12 Places Tax Commissioner on party ballot. (S.L. 1987, ch. 777; S.L. 1985, ch. 713) (SCR 4022) 122
1987-03-18 1987-04-17 art. IV, § 13 Makes July 1 effective date for appropriations measures. (S.L. 1987, ch. 778; S.L. 1987, ch. 780) (SCR 4024) 123
1988-11-08 1988-12-08 art. X, § 5 Provides for property taxes on federal, state, and local lands if approved by the governmental entities. (S.L. 1989, ch. 788; S.L. 1987, ch. 785) (SCR 4047) 124
1990-06-12 1990-07-01 art. X, § 21 Relates to use of coal severance taxes deposited in permanent coal development trust fund. (S.L. 1991, ch. 748; S.L. 1989, ch. 796) (SCR 4017) 125
1990-06-12 1991-07-01 art. X, § 22 Provides that resources trust fund is a constitutional trust fund and provide for transfer of funds to resources trust fund. (S.L. 1991, ch. 747; S.L. 1989, ch. 795) (HCR 3022) 126
1992-06-09 1992-07-09 art. X, § 23 Payment of adjusted compensation to North Dakota veterans of Persian Gulf and other foreign theatres by appropriation or issuance of bonds. (S.L. 1993, ch. 658; S.L. 1991, ch. 755) (SCR 4069) 127
1992-11-03 1992-12-03 art. IV, § 13 Provides that bills passed by the Legislative Assembly become effective on August 1 after passage, or 90 days after filing with the Secretary of State if filed between August 1 and January 1 of the following year. (S.L. 1993, ch. 659; S.L. 1991, ch. 756) (HCR 3016) 128
1994-06-14 1994-07-14 art. X, § 21 Provides that funds may be expended from the permanent coal trust fund for clean coal demonstration projects. (S.L. 1995, ch. 640; S.L. 1993, ch. 662) (SCR 4014) 129
1994-11-08 1994-12-08 art. VIII, § 6 Provides for gubernatorial appointment of a student member to the State Board of Higher Education. (S.L. 1995, ch. 642; S.L. 1993, ch 664) (HCR 3014) 130
1994-11-08 1995-07-01 art. X, § 24 Requires equal portion of oil extraction tax revenues to be deposited in common schools trust fund and foundation aid stabilization fund. (S.L. 1995, ch. 641; S.L. 1993, ch. 663) (SCR 4011) 131
1996-06-11 1996-07-11 art. XIII, § 1; art. XIII, § 2; art. XIII, § 4 Eliminates outdated language in the constitution, including the settling of territorial debts. (S.L. 1997, ch. 567; S.L. 1995, ch. 645) (HCR 3030) 132
1996-11-05 1996-12-05 art. VIII, § 6 Reduces terms of members of State Board of Higher Education from seven years to four years with a two-term limit. (S.L. 1997, ch. 569; S.L. 1995, ch. 647) (SCR 4023) 133
1996-11-05 1996-12-05 art. X, § 25 Protects the veterans' postwar trust fund. (S.L. 1997, ch. 560) 134
1996-06-11 1997-07-01 art. V, § 1; art. V, § 2; art. V, § 3; art. V, § 4; art. V, § 5; art. V, § 6; art. V, § 7; art. V, § 8; art. V, § 9; art. V, § 10; art. V, § 11; art. V, § 12 Replaces the executive branch article, removes the restriction on two-year term limit for State Treasurer, requires the Attorney General to be a licensed lawyer, and expands the Governor's line item veto. (S.L. 1997, ch. 568; S.L. 1995, ch. 646) (HCR 3009) 135
1996-11-05 1997-07-01 art. IV, § 3; art. IV, § 4 Lengthens the term of North Dakota House members from two years to four years. (S.L. 1997, ch. 570; S.L. 1995, ch. 649) (HCR 3010) 136
1998-06-09 1998-07-09 art. VI, § 13 Filling of judicial vacancies. (S.L. 1999, ch. 566; S.L. 1997, ch. 574) (SCR 4005) 137
1998-11-03 1998-12-03 art. VII, § 8 Election of county sheriff. (S.L. 1999, ch. 565) 138
2000-06-13 2000-07-13 art. VIII, § 6 Relates to the membership of the State Board of Higher Education. (S.L. 2001, ch. 590; S.L. 1999, ch. 568) (SCR 4016) 139
2000-06-13 2000-07-13 art. V, § 5 Relates to the election of executive branch officers. (S.L. 2001, ch, 591; S.L. 1999, ch. 569) (SCR 4017) 140
2000-06-13 2000-07-13 art. IV, § 11 Relates to filling vacancies in Legislative Assembly. (S.L. 2001, ch. 592; S.L. 1999, ch. 571) (SCR 4023) 141
2000-11-07 2000-12-07 art. XI, § 27 Relates to the rights to hunt, trap, and fish. (S.L. 2001, ch. 593; S.L. 1999, ch. 572) (HCR 3018) 142
2002-06-11 2002-07-11 art. VII, § 8 Relates to election of county officers serving in more than one county. (S.L. 2003, ch. 576; S.L. 2001, ch. 595) (SCR 4052) 143
2002-11-05 2002-12-05 art. XI, § 25 Relates to authorizing state to join a multi-state lottery. (S.L. 2003, ch. 573) 144
2002-11-05 2003-01-01 art. X, § 5 Relates to the taxable status of land held for conservation or wildlife purposes. (S.L. 2003, ch. 577; S.L. 2001, ch. 596) (SCR 4045) 145
2004-06-08 2004-07-08 art. III, § 2 Relates to granting Legislative Assembly the authority to provide a procedure for determining fiscal impact of initiative measures. (S.L. 2005, ch. 620; S.L. 2003, ch. 579) (HCR 3069) 146
2004-11-02 2004-12-02 art. XI, § 28 Defines marriage as a legal union between a man and a woman. (S.L. 2005, ch. 619) 147
2006-06-13 2006-07-01 art. XII, § 1; art. XII, § 2; art. XII, § 6 Relates to regulation of corporations and business corporations. (S.L. 2007, ch. 581; S.L. 2005, ch. 623) (HCR 3055) 148
2006-06-13 2006-08-01 art. XI, § 16 Relates to definition of militia. (S.L. 2007, ch. 580; S.L. 2005, ch. 622) (SCR 4012) 149
2006-11-07 2006-12-07 art. I, § 16 The taking of private property for public use. (S.L. 2007, ch. 578) 150
2006-11-07 2009-07-01 art. IX, § 1; art. IX, § 2 Relates to distribution from and management of common schools trust fund and other educational or charitable institutions trust funds. (S.L. 2007, ch. 582; S.L. 2005, ch. 624) (HCR 3037) 151
2010-11-02 2011-07-01 art. X, § 26 Establishment and use of a North Dakota legacy fund. (S.L. 2011, ch. 518; S.L. 2009, ch. 641) (HCR 3054) 152
2012-06-12 2012-07-12 art. IV, § 6 Legislative Assembly appointments. (S.L. 2013, ch. 515; S.L. 2011, ch. 519) (HCR 3047) 153
2012-11-06 2012-12-06 art. X, § 6 Elimination of annual poll tax. (S.L. 2013, ch. 516; S.L. 2011, ch. 520) (SCR 4006) 154
2012-11-06 2012-12-06 art. XI, § 4 Oath of office for elected and appointed officials. (S.L. 2013, ch. 517; S.L. 2011, ch. 521) (HCR 3009) 155
2012-11-06 2012-12-06 art. XI, § 29 Practices of farming and ranching. (S.L. 2013, ch. 509) 156
2014-11-04 2014-12-04 art. X, § 27 Prohibition of the imposition of mortgage taxes or any sales or transfer taxes on the mortgage or transfer of real property. (S.L. 2013, ch. 520) (HCR 3006) 157
2014-06-10 2015-01-01 art. III, § 5; art. III, § 6; art. III, § 7 Adjustment of deadlines for initiated measure petitions. (S.L. 2013, ch. 518) (HCR 3034) 158
2016-11-08 2016-12-08 art. IV, § 5 Required a member of the Legislative Assembly to be a resident of the district from which selected and prohibited an individual from being seated in the Legislative Assembly if the individual does not live in the district from which selected. (S.L. 2017, ch. 456; S.L. 2015, ch. 500) (SCR 4010) 159
2016-11-08 2016-12-08 art. X, § 24 Expanded the educational purposes for which the Foundation Aid Stabilization Fund may be used. (S.L. 2017, ch. 457; S.L. 2015, ch. 499) (SCR 4003) 160
2016-11-08 2016-12-08 art. I, § 25 Provided certain rights to victims of crime in this state. (S.L. 2017, ch. 458) 161
2018-11-06 2018-12-06 art. II, § 1; art. II, § 3 Provided only a citizen of the United States may vote in federal, state, and local elections. (S.L. 2019, ch. 535) 162
2018-11-06 2019-01-05 art. XIV, § 1; art. XIV, § 2; art. XIV, § 3; art. XIV, § 4 Created an ethics commission of five members and established public disclosure requirements of the source of funds spent to influence statewide and legislative elections and ballot measures or to lobby or otherwise influence state government action. (S.L. 2019, ch. 534) 163
2022-11-08 2022-11-08 art. XV, §§ 1-6 Term limits for Legislative Assembly and Governor. (S.L. 2023, ch. ___) 164

Some of the above material was obtained from the Legislative Assembly's Research Center index of Measures Before the Voters.

amendments.txt · Last modified: 2022/11/11 17:25 by jet

Except where otherwise noted, content on this wiki is licensed under the following license: CC0 1.0 Universal
CC0 1.0 Universal Donate Powered by PHP Valid HTML5 Valid CSS Driven by DokuWiki