Title 1 - General Provisions
Chapter 1-01 - General Principles and Definitions
Section
Section Name
1-01-01
This act ‑ How referred to
1-01-01.1
Adoption of North Dakota Revised Code of 1943
1-01-01.2
Adoption of code not repeal of laws passed in 1944 Special Session
1-01-02
Origin of law
1-01-03
Expression of law
1-01-04
Common law divided
1-01-05
Evidence of common law
1-01-06
Code excludes common law
1-01-07
Classification of civil rights
1-01-08
Rights of property and person ‑ How waived
1-01-09
Word defined by statute always has same meaning
1-01-10
Quorum
1-01-11
Authority of deputies
1-01-12
Variation from prescribed form
1-01-13
Numerals
1-01-14
Degrees of care
1-01-15
Degrees of care and diligence ‑ Definition
1-01-16
Degrees of negligence
1-01-17
Degrees of negligence ‑ Definition
1-01-18
Children ‑ Definition
1-01-19
Debtor and creditor ‑ Definition
1-01-20
Valuable consideration ‑ Definition
1-01-21
Good faith ‑ Definition
1-01-22
Notice ‑ Classification
1-01-23
Actual notice ‑ Definition
1-01-24
Constructive notice ‑ Definition
1-01-25
What deemed constructive notice
1-01-26
False notice cannot become valid
1-01-27
Paper ‑ Definition
1-01-28
Person ‑ Definition
1-01-29
Several ‑ Definition
1-01-30
Third persons ‑ Definition
1-01-31
Usage ‑ Definition
1-01-32
Usual and customary ‑ Definition
1-01-33
Year ‑ Month ‑ Week ‑ Definition ‑ Fraction of day disregarded
1-01-34
Gender ‑ Definition
1-01-35
Singular ‑ Definition
1-01-35.1
Tense
1-01-36
Compound interest ‑ Definition
1-01-37
Written and printed ‑ Definition
1-01-38
Seal ‑ Definition
1-01-39
When this code governs
1-01-40
Coal ‑ Definition
1-01-41
Verdict ‑ Definition
1-01-42
Verified ‑ Definition
1-01-43
State on Mountain Time until return of United States to Standard Time
1-01-44
Successive weeks construed
1-01-45
Corporate surety ‑ Definition
1-01-46
Decree ‑ Definition
1-01-47
Population ‑ Definition
1-01-48
Division of child welfare ‑ Definition
1-01-49
Other general definitions
1-01-50
Filing or presentation of petitions ‑ Time limit
1-01-51
Qualified elector defined
Chapter 1-02 - Rules of Interpretation
Section
Section Name
1-02-01
Rule of construction of code
1-02-02
Words to be understood in their ordinary sense
1-02-03
Language ‑ How construed
1-02-03.1
Person‑first language
1-02-04
Conflict in expression of numbers
1-02-05
Construction of unambiguous statute
1-02-06
Clerical and typographical errors
1-02-06.1
Journal entry rule ‑ Presumption of validity of legislation
1-02-07
Particular controls general
1-02-08
Conflicting provisions found in the same statute
1-02-09
Irreconcilable statutes or constitutional amendments passed during the same session
1-02-09.1
Multiple amendments to the same provision, one without reference to the other
1-02-09.2
Reconciliation of conflicting proposed amendments to the constitution
1-02-10
Code not retroactive unless so declared
1-02-11
Source note not part of statute
1-02-12
Caption, cross‑reference note, and source note
1-02-13
Uniform laws interpreted to effect purpose
1-02-14
Majority power
1-02-15
Computation of time
1-02-16
Repeal does not revive act previously repealed
1-02-17
Repeal ‑ Effect
1-02-18
Pending actions or proceedings not affected by code
1-02-19
Effect upon former laws ‑ Repeals
1-02-20
Severability
1-02-21
Office held under provisions repealed by this code to be retained ‑ Exceptions
1-02-22
Effect when office abolished
1-02-23
Limitations ‑ How reckoned
1-02-24
Time for performance of act ‑ How computed
1-02-25
Continuations of existing statutes
1-02-26
Effect of revision upon initiated measures
1-02-27
Conflicts adjusted
1-02-28
Benefit of provisions of law may be waived
1-02-29
Repeal of incorporating law does not dissolve existing corporation or limited liability company
1-02-30
Vested rights protected
1-02-31
Existing boundaries to remain after code takes effect
1-02-32
Existing ordinances and regulations to remain in force after code takes effect
1-02-33
Statutes which shall be deemed subsequent to code
1-02-33.1
Section 1‑02‑33 not applicable to laws enacted in 1943 session
1-02-34
Pendency and transfer of actions and proceedings
1-02-35
Date of taking effect of code
1-02-36
Registered or certified mail
1-02-37
Citations
1-02-38
Intentions in the enactment of statutes
1-02-39
Aids in construction of ambiguous statutes
1-02-40
Statutory references
1-02-41
References to a series
1-02-42
Effective dates of legislation ‑ Rules of construction
Chapter 1-03 - Holidays
Section
Section Name
1-03-01
Holidays
1-03-01.1
Closing of state offices ‑ Christmas Eve
1-03-02
When day following holiday shall be a holiday
1-03-02.1
When holiday falls on a Saturday
1-03-03
Sports on Memorial Day ‑ Penalty
1-03-04
Business days
1-03-05
Act due on Saturday or holiday performed on next day
1-03-06
Mothers' Day
1-03-07
Arbor Day
1-03-08
Bird Day
1-03-09
Martin Luther King Day
1-03-10
Workers' Memorial Day
1-03-11
Gold Star Mothers' Day
1-03-12
Four Chaplains Sunday
1-03-13
Indigenous Peoples Day
1-03-14
Vietnam Veterans' Day
1-03-15
Women Veterans' Month
1-03-16
Firefighters memorial weekend
1-03-17
Patriots' Day
1-03-18
Juneteenth
1-03-19
Right‑To‑Life Day
1-03-20
Fetal Alcohol Spectrum Disorder Awareness Day
1-03-21
Military Appreciation Month
1-03-22
Prisoner of War and Missing in Action Day
1-03-23
North Dakota Constitution Day
Chapter 1-04 - Validation of Instruments
Section
Section Name
1-04-01
Execution, acknowledgment, filing, and recording legalized
1-04-02
Acts of executors, administrators, deputies, officers, or attorneys in fact legalized
1-04-03
Acts of notary public and other officers legalized
1-04-04
Good faith presumed
1-04-05
Prior instruments legalized
1-04-06
Instruments affecting real or personal property by representative legalized
1-04-07
Assignment of mortgage by foreign executor, administrator, or guardian
1-04-08
Deed to real property by receiver of foreign corporation
1-04-09
Curing defects in title to real property
1-04-10
Deeds, judgments, decrees, mortgage foreclosures, and other transfers legalized
1-04-11
Issuance of sheriff's deed pursuant to decree of court
1-04-12
Separate deeds of husband and wife to same property legalized
1-04-13
Validating deed or mortgage
1-04-14
Validation of mineral reservations and deeds
1-04-15
Validation of oil and gas leases adopted by board of county commissioners prior to July 1, 1941
1-04-16
Validation of oil and gas leases made by executor, administrator, or guardian prior to March 7, 1941
1-04-17
Validation of oil and gas leases adopted by governing body of township, city, school district, or park district
1-04-18
Validating certain mineral deeds
1-04-19
Validation of conveyances made under decree of specific performance
1-04-20
Validating transfers in joint tenancy
1-04-21
Validation of acknowledgments heretofore taken
1-04-22
Validating deed or mortgage
Chapter 1-05 - Validation of Execution and Foreclosure Sales
Section
Section Name
1-05-01
Delayed recording ‑ Sheriff's certificate of sale validates
1-05-02
Validation of powers of attorney
1-05-03
Validation of foreclosure ‑ Assignment unrecorded
1-05-04
Validation of foreclosure of mortgage by foreign executor, administrator, or guardian
1-05-05
Validating foreclosure when proceedings defective
1-05-06
Action to set aside mortgage foreclosure ‑ Time limitation
1-05-07
Validation of foreclosure sale without notice of intention
Chapter 1-06 - Validation of Official Acts
Section
Section Name
1-06-01
Validating certain city elections
1-06-02
Validation of acts of board of county commissioners and state highway commission
1-06-03
Validation of acts of state water commission
1-06-04
Validating organization and acts of irrigation districts
1-06-05
Municipal transfers validated
1-06-06
Improvement district proceedings validated
1-06-07
Validation of documents executed with facsimile signatures
Chapter 1-07 - Validation of Municipal Securities
Section
Section Name
1-07-01
Definitions
1-07-02
Validation of bonds issued in financing project under federal emergency administration of public works
1-07-03
Validation of proceedings in financing project under federal emergency administration of public works
1-07-04
Procedure on public securities of municipalities validated
1-07-05
Validation of elections on bond issues for municipal sewer and water systems
1-07-06
Validating sales of lands for special assessments made prior to March 17, 1937
1-07-07
Validating proceedings by county funding and refunding indebtedness
1-07-08
Validation of acts of municipal officers
1-07-09
Validation of bonds and warrants of municipality for electric plant
1-07-10
Validating county poor relief warrants and levies
1-07-11
Limitations on validation of poor relief warrants and levies
1-07-12
Validation of tax levies for payment of poor relief warrants
1-07-13
Validating refunding special assessment warrants
1-07-14
Previous validating acts not repealed
Chapter 1-08 - Miscellaneous
Section
Section Name
1-08-01
Validating legal publications
1-08-02
Authority for devises, bequests, legacies, and gifts to state institutions
1-08-03
Validating devises, bequests, legacies, and gifts to state institutions
1-08-04
Authorizing state and counties, cities, and other municipalities to accept devises, bequests, legacies, and gifts
1-08-04.1
State property having historical or artistic significance ‑ Responsibilities of state historical society and council on the arts ‑ Review and advice on property for exhibition
1-08-05
Validating proceedings of a corporation by two‑thirds vote
1-08-06
Validation of certain sales
1-08-07
Validation of flood irrigation proceedings
1-08-08
Validation of land titles acquired by corporations before March 7, 1935
1-08-09
Service of civil process within boundary of an open polling place
1-08-10
Acceptance by North Dakota of cession of property by Minnesota
1-08-11
Acceptance by North Dakota of cession of property by Minnesota
1-08-12
Alternative methods of signing, subscribing, or verifying documents filed by electronic means
Chapter 2-01 - Regulation [Repealed]
Title 2 - Aeronautics
Chapter 2-02 - Airports and Landing Fields
Section
Section Name
2-02-01
Authority to acquire, operate, and regulate airports
2-02-02
Property ‑ How acquired
2-02-03
Purchase price ‑ How paid ‑ Bond issue
2-02-04
Air rights ‑ How acquired
2-02-05
Rights for marking fields ‑ How acquired
2-02-06
Authority to construct, operate, regulate, or lease airports
2-02-07
Authority to raise money by taxation and use airport income
2-02-08
Police power outside geographic limits
2-02-09
Authorization for airport liability insurance ‑ Exceptions
Chapter 2-03 - Substantive and Jurisdictional Provisions
Section
Section Name
2-03-01
Definitions
2-03-02
Sovereignty in space
2-03-03
Ownership of space
2-03-04
Lawfulness of flight and landing
2-03-05
Damage to persons and property
2-03-06
Collision of aircraft
2-03-07
Aircraft ‑ Common carriers
2-03-08
Jurisdiction over crimes and torts
2-03-09
Jurisdiction over contracts
2-03-10
Reckless operation ‑ Operation while intoxicated ‑ Tampering with aircraft ‑ Misdemeanors ‑ Penalties
2-03-11
Notice
2-03-12
Obstructions near runway approaches
2-03-13
Penalty
2-03-14
Civil liability for injuries to guest passenger
Chapter 2-04 - Airport Zoning
Section
Section Name
2-04-01
Definitions
2-04-02
Airport hazards contrary to public interest
2-04-03
Power to adopt airport zoning regulations
2-04-04
Relation to comprehensive zoning regulations
2-04-05
Procedure for adoption of zoning regulations
2-04-06
Airport zoning requirements
2-04-07
Permits and variances
2-04-08
Appeals
2-04-09
Administration of airport zoning regulations
2-04-10
Board of adjustment
2-04-11
Judicial review
2-04-12
Enforcement and remedies
2-04-13
Acquisition of air rights
2-04-14
Short title
Chapter 2-05 - Aeronautics Commission
Section
Section Name
2-05-01
Aeronautics commission ‑ Creation ‑ Membership
2-05-02
Director of aeronautics ‑ Appointment ‑ Qualifications ‑ Compensation
2-05-03
Powers and duties of director
2-05-04
Commission reports ‑ Offices
2-05-05
Duty of commission in development of aeronautics
2-05-06
Federal aid
2-05-06.1
Authorization to accept federal or other moneys
2-05-06.2
Designation of aeronautics commission as agent
2-05-06.3
Contracts
2-05-06.4
Declaration of purpose ‑ Financial assistance to airports
2-05-06.5
State assistance for airports
2-05-07
State airways system
2-05-08
Rules, regulations, standards
2-05-09
Reckless operation of aircraft
2-05-10
Registration of airmen
2-05-11
Aircraft registration ‑ Fees
2-05-11.1
Definitions
2-05-11.2
Permanent registration of certain older aircraft
2-05-11.3
Fee for a permanent registration ‑ Issuance of registration decal ‑ Disposition of fee
2-05-12
Licensing of air schools and aeronautics instructors
2-05-13
Investigations, hearings
2-05-14
Enforcement of aeronautics laws
2-05-15
Common carrier certificate required
2-05-15.1
Bond required
2-05-16
Filing of tariffs required
2-05-17
Penalty
2-05-18
License for aerial spraying ‑ Fees ‑ Rules ‑ Penalty
2-05-19
Cease and desist orders
2-05-20
Assessment of civil money penalties
2-05-21
Anemometer towers ‑ Definitions ‑ Penalty
2-05-22
Aeronautics commission special fund
2-05-23
Airport infrastructure fund
Chapter 2-06 - Airport Authorities Act
Section
Section Name
2-06-01
Definitions
2-06-01.1
Aeronautics commission may exercise powers of airport authority ‑ Exceptions
2-06-01.2
Airport operation and income
2-06-02
Creation of municipal airport authority ‑ Dissolution
2-06-03
Regional airport authority creation or expansion ‑ Dissolution
2-06-04
Certificate of incorporation of regional airport authority
2-06-05
Proof of existence of authority
2-06-06
Commissioners ‑ Compensation ‑ Meetings ‑ Officers
2-06-07
General powers of an authority
2-06-08
Eminent domain
2-06-09
Disposal of airport property
2-06-10
Bonds and other obligations
2-06-11
Operation and use privileges
2-06-12
Regulations
2-06-13
Federal and state aid
2-06-14
Tax levy may be requested by airport authority or municipality - Financial report
2-06-15
Tax levy by county, city, or township for airport or airport authority purposes
2-06-16
Joint operations
2-06-17
Public purpose
2-06-18
Airport property and income exempt from taxation
2-06-19
Municipal cooperation
2-06-20
Out‑of‑state airport jurisdiction authorized ‑ Reciprocity with adjoining states and governmental agencies
2-06-21
Supplemental authority
2-06-22
Zoning
2-06-23
Short title
Chapter 2-08 - Aircraft and Ultralight Vehicle Dealers
Section
Section Name
2-08-01
Definitions
2-08-02
Exemption
2-08-03
Aircraft dealer's license ‑ Fees ‑ Dealer's place of business
2-08-04
Ultralight vehicle dealer's license ‑ Fees ‑ Dealer's place of business
2-08-05
Dealers to furnish information to director of aeronautics commission
2-08-06
Examination of books and records
2-08-07
Powers of the aeronautics commission
2-08-08
Grounds for denial, suspension, cancellation, or revocation of dealer's license
2-08-09
Dealer permitting license to be used by another dealer ‑ License revoked
2-08-10
Officers to administer chapter
2-08-11
Penalty for violation of chapter
Title 3 - Agency
Chapter 3-01 - Creation and Termination of Agency
Section
Section Name
3-01-01
Definition
3-01-02
General and special agent defined
3-01-03
Actual and ostensible agency defined
3-01-04
Who may appoint an agent ‑ Who may be agent
3-01-05
Authorization to agent
3-01-06
How agency created
3-01-07
No consideration necessary
3-01-08
Ratification of agency ‑ How made ‑ Extent
3-01-09
Retroactive ratification limited
3-01-10
Rescission of ratification
3-01-11
Termination of agency
Chapter 3-02 - Principal and Agent Relation
Section
Section Name
3-02-01
Acts done by or to agent
3-02-02
Actual or ostensible authority
3-02-03
Agent authority
3-02-04
Authority limited to specific terms
3-02-05
General authority limited
3-02-06
Form of authorization
3-02-07
Fraud limits authority
3-02-08
Authority to do necessary acts and make representations
3-02-09
When agent may disobey instructions
3-02-10
Authority to warrant property sold
3-02-11
Authority of general and special agent to receive price
3-02-12
Agent must inform principal ‑ Not exceed authority
3-02-13
When agent can delegate powers
3-02-14
Lawful subagent principal's agent
3-02-15
Responsibility of mere agent or unauthorized subagent
3-02-16
Duty of agent as collector of negotiable instrument
3-02-17
Limitation of duties of licensed real estate agents
Chapter 3-03 - Principal and Third Person Relation
Section
Section Name
3-03-01
Rights and liabilities accruing to principal
3-03-02
Principal bound when agent exceeds authority
3-03-03
When ostensible authority binding
3-03-04
Instrument within scope of authority binding
3-03-05
Notice to principal or agent
3-03-06
Incomplete execution of authority
3-03-07
Credit to agent ‑ Principal exonerated
3-03-08
Setoff against agent
3-03-09
Negligence of agent
Chapter 3-04 - Agent and Third Person Relation
Section
Section Name
3-04-01
Agent warrants authority
3-04-02
When agent liable as principal
3-04-03
Surrender of property adversely claimed
Chapter 4-01 - Agriculture Commissioner [Repealed]
Chapter 4-02 - Agricultural Fair Associations [Repealed]
Chapter 4-02.1 - State Fair Association [Repealed]
Chapter 4-03 - North Dakota Corn Show [Repealed]
Chapter 4-04 - Farmers' Institutes [Repealed]
Chapter 4-05 - Experiment Stations [Repealed]
Chapter 4-05.1 - Agricultural Experiment Station and Agricultural Research [Repealed]
Chapter 4-06 - Cooperatives [Repealed]
Chapter 4-07 - Cooperative Marketing Law [Repealed]
Chapter 4-08 - County Agent [Repealed]
Chapter 4-09 - State Seed Department [Repealed]
Chapter 4-09.1 - Inspections and Grading of Agricultural Commodities [Repealed]
Chapter 4-10 - Inspection and Grading of Potatoes and Other Produce [Repealed]
Chapter 4-10a - Potato Improvement, Marketing, and Advertising [Unconstitutional]
Chapter 4-10.1 - Potato Industry Promotion Act [Repealed]
Chapter 4-10.2 - Oilseed Industry Promotion [Repealed]
Chapter 4-10.3 - Dry Bean Industry Promotion [Repealed]
Chapter 4-10.4 - Barley [Repealed]
Chapter 4-10.5 - Soybean Council [Repealed]
Chapter 4-10.6 - Corn Industry Promotion [Repealed]
Chapter 4-10.7 - Dry Pea and Lentil Council [Repealed]
Chapter 4-11 - Regulation of Wholesale Potato Dealers [Repealed]
Chapter 4-11.1 - Potato Production Contracts [Repealed]
Chapter 4-12 - Bees [Repealed]
Chapter 4-12.1 - Honey Promotion Act [Repealed]
Chapter 4-12.2 - Beekeeping [Repealed]
Chapter 4-12.3 - Alfalfa Leafcutter Bees [Repealed]
Chapter 4-13 - Poultry [Repealed]
Chapter 4-13.1 - Turkey Promotion Act [Repealed]
Chapter 4-13.2 - Poultry Division [Repealed]
Chapter 4-14 - Unfair Discrimination in Purchase of Farm Products [Repealed]
Chapter 4-14.1 - Agriculturally Derived Fuel Tax Fund [Repealed]
Chapter 4-14.2 - Northern Crops Institute [Repealed]
Chapter 4-15 - Grasshoppers [Repealed]
Chapter 4-16 - Eradication of Gophers, Rabbits, and Crows [Repealed]
Chapter 4-17 - Dairy Department [Repealed]
Chapter 4-18 - Regulations Governing Dairy Products [Repealed]
Chapter 4-18a - Milk, Cream, and Liquid Milk Products [Repealed]
Chapter 4-18b - Filled Dairy Products [Repealed]
Chapter 4-18.1 - Milk Marketing Board [Repealed]
Chapter 4-19 - Forestry and Tree Distribution [Repealed]
Chapter 4-20 - Nurseries and Nursery Stock [Repealed]
Chapter 4-21 - Tree Bounty [Repealed]
Chapter 4-21.1 - Nurseries and Nursery Stock [Repealed]
Chapter 4-21.2 - Trees for North Dakota Program [Repealed]
Chapter 4-22 - Soil Conservation Districts Law [Repealed]
Chapter 4-23 - Agricultural Conservation and Adjustment Law [Repealed]
Chapter 4-24 - Miscellaneous [Repealed]
Chapter 4-25 - Seed Sales Regulations [Repealed]
Chapter 4-26 - Seed Potato Act [Repealed]
Chapter 4-27 - Dairy Promotion Commission [Repealed]
Chapter 4-28 - North Dakota State Wheat Commission [Repealed]
Chapter 4-28.1 - Flax Utilization Research Tax [Repealed]
Chapter 4-29 - Dairy Department [Repealed]
Chapter 4-30 - Dairy Products Regulations [Repealed]
Chapter 4-31 - Grasshopper Control Program [Repealed]
Chapter 4-32 - Interstate Pest Control Compact [Repealed]
Chapter 4-33 - Plant Pests [Repealed]
Chapter 4-34 - Beef Promotion Act [Repealed]
Chapter 4-35 - Pesticide Act [Repealed]
Chapter 4-35.1 - Chemigation Regulation [Repealed]
Chapter 4-35.2 - Pesticide and Pesticide Container Disposal [Repealed]
Chapter 4-36 - Agricultural Development Act [Repealed]
Chapter 4-37 - Agriculture in the Classroom [Repealed]
Chapter 4-38 - Organic Foods Standards [Repealed]
Chapter 4-39 - Cultivated Ginseng [Repealed]
Chapter 4-40 - Crop Protection Products [Repealed]
Chapter 4-41 - Industrial Hemp [Repealed]
Chapter 4-42 - Seeds and Crops Inspection and Analysis [Repealed]
Chapter 4-43 - Meatpacking Plant Assistance [Repealed]
Chapter 4-44 - Crop Insurance Proposal Development [Expired]
Title 4 - Agriculture
Title 4.1 - Agriculture
Chapter 4.1-01 - Agriculture Commissioner
Section
Section Name
4.1-01-01
Definitions
4.1-01-02
Salary of agriculture commissioner
4.1-01-03
Compelling attendance of witnesses and production of books and papers
4.1-01-04
Exhibits at fairs
4.1-01-05
Cooperation with federal agencies in destruction of predatory animals, destructive birds, and injurious field rodents
4.1-01-06
Expenditures authorized ‑ Who to approve vouchers ‑ Qualifications of hunters and trappers hired ‑ When bounties not payable
4.1-01-07
Disposition of proceeds of furs, skins, and specimens taken
4.1-01-08
Marketing bureau
4.1-01-08.1
International business and trade office ‑ Advisory board ‑ Continuing appropriation
4.1-01-09
Certified beef program
4.1-01-10
Sustainably grown in North Dakota ‑ Application ‑ Logo ‑ Promotion of commodities
4.1-01-11
Advisory committee on sustainable agriculture ‑ Creation ‑ Duties ‑ Powers ‑ Compensation ‑ Report to legislative management ‑ Continuing appropriation
4.1-01-12
Commodity groups ‑ Agriculture commissioner ‑ Meetings
4.1-01-13
Publicly owned land ‑ Noxious weed control or eradication
4.1-01-14
Equine slaughter ‑ Establishments
4.1-01-15
Agricultural wetland credits ‑ Database
4.1-01-16
Grape and wine advisory committee ‑ Membership
4.1-01-17
Pipeline restoration and reclamation oversight program ‑ Generally
4.1-01-18
Federal environmental law impact review committee
4.1-01-19
Environmental impact ‑ Cost of participation
4.1-01-20
Gifts ‑ Grants ‑ Donations
4.1-01-20.1
Bioscience innovation grant program ‑ Continuing appropriation
4.1-01-21
Federal environmental law impact review fund ‑ Continuing appropriation - Investments
4.1-01-21.1
Environmental impact mitigation fund ‑ Report to legislative management ‑ Continuing appropriation - Investments
4.1-01-21.2
Low‑carbon fuels fund ‑ Continuing appropriation
4.1-01-22
Agriculture in the classroom program
4.1-01-23
Wind energy restoration and reclamation oversight program
4.1-01-24
Livestock-friendly county designation
4.1-01-25
Regional livestock development and planning program ‑ Grants
4.1-01-26
Postproduction royalty oversight program ‑ Report
4.1-01-27
Agriculture infrastructure grant program
4.1-01-28
Model zoning review task force ‑ Report to the legislative management
4.1-01-29
Farm management program
4.1-01-30
Grasslands grazing grant program
4.1-01-31
Conservation easement or leasehold
Chapter 4.1-01.1 - Agricultural Products Utilization Commission
Section
Section Name
4.1-01.1-01
Agricultural products utilization commission ‑ Composition ‑ Appointment
4.1-01.1-02
Agricultural products utilization commission ‑ Authority
4.1-01.1-03
Agricultural products utilization commission ‑ Meetings ‑ Personnel ‑ Reports
4.1-01.1-04
Agricultural products utilization commission ‑ Reimbursement ‑ Compensation
4.1-01.1-05
Agricultural products utilization commission ‑ Administrative expenses
4.1-01.1-06
Agricultural products utilization fund ‑ Purposes
4.1-01.1-07
Agriculture diversification and development fund ‑ Continuing appropriation (Effective through June 30, 2029)
4.1-01.1-08
Agriculture diversification and development committee
4.1-01.1-09
Agriculture diversification and development fund grants program ‑ Access to records
Chapter 4.1-02 - Barley Council
Section
Section Name
4.1-02-01
Definitions
4.1-02-02
Barley council ‑ Districts
4.1-02-03
Council ‑ Membership ‑ Election ‑ Term ‑ Appointment to fill vacancies
4.1-02-04
Election of county representative
4.1-02-05
Election of district representative ‑ Council member
4.1-02-06
Election costs ‑ Responsibility
4.1-02-07
Quorum
4.1-02-08
Election of chairman ‑ Meetings
4.1-02-09
Council members ‑ Compensation
4.1-02-10
Council ‑ Powers
4.1-02-11
Council ‑ Duties
4.1-02-12
Assessment
4.1-02-13
Collection of assessment ‑ Records
4.1-02-14
Submission of assessments ‑ Civil penalty
4.1-02-15
Out‑of‑state sale ‑ Submission of assessment by producer ‑ Civil penalty
4.1-02-16
Refund of assessment
4.1-02-17
Reimbursement for double payments
4.1-02-18
Expenditure of funds
4.1-02-19
Continuing appropriation
4.1-02-20
Advisory referendum
4.1-02-21
Penalty
Chapter 4.1-03 - Beef Commission
Section
Section Name
4.1-03-01
Definitions
4.1-03-02
North Dakota beef commission ‑ Membership ‑ Qualifications
4.1-03-03
Term of office
4.1-03-04
Vacancy
4.1-03-05
Nonvoting members ‑ Appointment
4.1-03-06
Quorum
4.1-03-07
Chairman ‑ Meetings
4.1-03-08
Commission members ‑ Compensation
4.1-03-09
Commission ‑ Powers
4.1-03-10
Commission ‑ Duties
4.1-03-11
Assessment ‑ Penalty (Contingent expiration date - See note)
4.1-03-12
Collection of assessment
4.1-03-13
Submission of assessments ‑ Penalty
4.1-03-14
Transaction records ‑ Inspection by commission
4.1-03-15
Authorization to request records ‑ Penalty
4.1-03-16
Continuing appropriation
4.1-03-17
Permitted refunds of assessment ‑ Refunds requiring certification by attorney general
4.1-03-18
Open records exceptions
Chapter 4.1-04 - Corn Utilization Council
Section
Section Name
4.1-04-01
Definitions
4.1-04-02
Corn districts ‑ Establishment
4.1-04-03
Corn council ‑ Membership ‑ Term
4.1-04-04
Election of county representative
4.1-04-04.1
Election of district representative ‑ Council members
4.1-04-05
Election costs ‑ Responsibility
4.1-04-06
Meetings
4.1-04-07
Council members ‑ Compensation
4.1-04-08
Council ‑ Powers
4.1-04-09
Council ‑ Duties
4.1-04-10
Assessment
4.1-04-11
Collection of assessment ‑ Records
4.1-04-12
Submission of assessment by producer ‑ Civil penalty
4.1-04-13
Refund of assessment ‑ Form
4.1-04-14
Reimbursement for double payments
4.1-04-15
Submission of assessments ‑ Civil penalty
4.1-04-16
Expenditures ‑ Approval ‑ Records
4.1-04-17
Continuing appropriation
4.1-04-18
Advisory referendum
4.1-04-19
Penalty
Chapter 4.1-05 - Dairy Promotion Commission
Section
Section Name
4.1-05-01
Definitions
4.1-05-02
North Dakota dairy promotion commission ‑ Membership ‑ Terms
4.1-05-03
Nonvoting members ‑ Appointment
4.1-05-04
Election of chairman and officers ‑ Meetings
4.1-05-05
Commission members ‑ Compensation
4.1-05-06
Commission ‑ Powers
4.1-05-07
Commission ‑ Duties
4.1-05-08
Assessment ‑ Collection
4.1-05-09
Submission of assessments ‑ Civil penalty
4.1-05-10
Record retention
4.1-05-11
Reports
4.1-05-12
Refund of assessment ‑ Required certification by attorney general
4.1-05-13
Expenditure of funds
4.1-05-14
Continuing appropriation
4.1-05-15
Penalty
Chapter 4.1-06 - Dry Bean Council
Section
Section Name
4.1-06-01
Definitions
4.1-06-02
Dry bean districts ‑ Establishment
4.1-06-03
North Dakota dry bean council ‑ Membership ‑ Term
4.1-06-04
Election of council member
4.1-06-05
Election costs ‑ Responsibility
4.1-06-06
Quorum
4.1-06-07
Election of chairman ‑ Meetings
4.1-06-08
Council members ‑ Compensation
4.1-06-09
Council ‑ Powers
4.1-06-10
Council ‑ Duties
4.1-06-11
Designated handler ‑ Certificate
4.1-06-12
Assessment
4.1-06-13
Collection of assessment ‑ Records
4.1-06-14
Submission of assessments ‑ Civil penalty
4.1-06-15
Refund of assessment
4.1-06-16
Reimbursement for double payment
4.1-06-17
Expenditure of funds
4.1-06-18
Continuing appropriation
4.1-06-19
Advisory referendum
4.1-06-20
Penalty
Chapter 4.1-07 - Dry Pea and Lentil Council
Section
Section Name
4.1-07-01
Definitions
4.1-07-02
Dry pea and lentil districts ‑ Establishment
4.1-07-03
Dry pea and lentil council ‑ Membership ‑ Term
4.1-07-04
Election of county representative
4.1-07-05
Election of district representative ‑ Council member
4.1-07-06
Election costs ‑ Responsibility
4.1-07-07
Election of chairman ‑ Meetings
4.1-07-08
Council members ‑ Compensation
4.1-07-09
Council ‑ Powers
4.1-07-10
Council ‑ Duties
4.1-07-11
First purchaser ‑ Certificate
4.1-07-12
Assessment
4.1-07-13
Collection of assessment ‑ Records
4.1-07-14
Submission of assessment ‑ Civil penalty
4.1-07-15
Refund of assessment
4.1-07-16
Reimbursement for double payment
4.1-07-17
Expenditure of funds
4.1-07-18
Continuing appropriation
4.1-07-19
Advisory referendum
4.1-07-20
Penalty
Chapter 4.1-08 - Honey Assessments
Section
Section Name
4.1-08-01
Definitions
4.1-08-02
Assessment
4.1-08-03
Submission of assessments ‑ Civil penalty
4.1-08-04
Refunds
4.1-08-05
Continuing appropriation
4.1-08-06
Assessment ‑ Authorized expenditures
4.1-08-07
Commissioner ‑ Powers
4.1-08-08
Biennial report ‑ Information regarding honey assessments
4.1-08-09
Penalty
Chapter 4.1-09 - Oilseed Council
Section
Section Name
4.1-09-01
Definitions
4.1-09-02
Sunflower districts ‑ Establishment
4.1-09-03
Canola districts ‑ Establishment
4.1-09-04
North Dakota oilseed council ‑ Membership ‑ Term
4.1-09-05
Election of county representative ‑ Sunflower producers ‑ Waiver
4.1-09-06
Election of county representative ‑ Canola producers ‑ Waiver
4.1-09-07
Election of council member ‑ Sunflower district representative
4.1-09-08
Election of council member ‑ Canola district representative
4.1-09-09
Election costs ‑ Responsibility
4.1-09-10
Quorum
4.1-09-11
Election of chairman ‑ Meetings
4.1-09-12
Council members ‑ Compensation
4.1-09-13
Council ‑ Powers
4.1-09-14
Council ‑ Duties
4.1-09-15
First purchaser ‑ Certificate
4.1-09-16
Assessment
4.1-09-17
Collection of assessment ‑ Records
4.1-09-18
Submission of assessments ‑ Civil penalty
4.1-09-19
Refund of assessment
4.1-09-20
Reimbursement for double payments
4.1-09-21
Expenditure of funds
4.1-09-22
Continuing appropriation
4.1-09-23
Advisory referendum
4.1-09-24
Penalty
Chapter 4.1-10 - Potato Council
Section
Section Name
4.1-10-01
Definitions
4.1-10-02
Potato districts ‑ Establishment
4.1-10-03
North Dakota potato council ‑ Membership ‑ Term
4.1-10-04
Election of council members
4.1-10-05
Chairman ‑ Meetings
4.1-10-06
Council members ‑ Compensation
4.1-10-07
Council ‑ Powers
4.1-10-08
Council ‑ Duties
4.1-10-09
Designated handler ‑ Certification
4.1-10-10
Assessment
4.1-10-11
Collection of assessment ‑ Records
4.1-10-12
Submission of assessments ‑ Civil penalty
4.1-10-13
Refund of assessment ‑ Letters of request
4.1-10-14
Expenditures
4.1-10-15
Continuing appropriation
4.1-10-16
Advisory referendum
4.1-10-17
Penalty ‑ Criminal
Chapter 4.1-11 - Soybean Council
Section
Section Name
4.1-11-01
Definitions
4.1-11-02
Soybean districts ‑ Establishment ‑ Review of district lines
4.1-11-03
North Dakota soybean council ‑ Membership ‑ Terms
4.1-11-04
Election of county representative
4.1-11-05
Election of council member ‑ District representative
4.1-11-06
Election costs ‑ Responsibility
4.1-11-07
Election of chairman ‑ Meetings
4.1-11-08
Council members ‑ Compensation
4.1-11-09
Council powers
4.1-11-10
Council duties and reports
4.1-11-11
Assessment
4.1-11-12
Collection of assessment by designated handler ‑ Records
4.1-11-13
Quarterly report ‑ Submission to council
4.1-11-14
Submission of assessments ‑ Delinquent assessment
4.1-11-15
Continuing appropriation ‑ Use of council funds
4.1-11-16
Penalty
Chapter 4.1-12 - Turkey Promotion
Section
Section Name
4.1-12-01
Definitions
4.1-12-02
Assessment ‑ Determination
4.1-12-03
Assessment ‑ Collection ‑ Remittance by processor
4.1-12-04
Invoice ‑ Contents ‑ Preparation by processor
4.1-12-05
Submission of assessments ‑ Civil penalty
4.1-12-06
Out‑of‑state processors
4.1-12-07
Refund of assessment ‑ Form
4.1-12-08
Continuing appropriation
4.1-12-09
Authorized expenditures
4.1-12-10
Powers of the commissioner
4.1-12-11
Biennial report ‑ Information regarding turkey assessments
4.1-12-12
Penalty
Chapter 4.1-13 - Wheat Commission
Section
Section Name
4.1-13-01
Definitions
4.1-13-02
Wheat districts ‑ Establishment
4.1-13-03
Wheat commission ‑ Membership ‑ Eligibility
4.1-13-04
Terms of office
4.1-13-05
Election of county representative
4.1-13-06
Election of district representative ‑ Commission member
4.1-13-07
County representative ‑ Additional duties ‑ Reimbursement of expenses
4.1-13-08
Election costs ‑ Responsibility
4.1-13-09
Member at large ‑ Nominating commission ‑ Appointment by governor
4.1-13-10
Commission vacancies
4.1-13-11
Election of chairman ‑ Meetings
4.1-13-12
Commission members ‑ Compensation
4.1-13-13
Commission ‑ Powers
4.1-13-14
Commission ‑ Duties
4.1-13-15
Assessment
4.1-13-16
Collection of assessment ‑ Records
4.1-13-17
Submission of assessments
4.1-13-18
Refund of assessment ‑ Form ‑ Exception
4.1-13-19
Reimbursement for double payments
4.1-13-20
Expenditure of funds
4.1-13-21
Continuing appropriation
4.1-13-22
Commission ‑ Report to legislative assembly
4.1-13-23
Contract with trade associations
4.1-13-24
Contract with trade associations ‑ Report to legislative assembly
4.1-13-25
Legal counsel ‑ Provision by attorney general
4.1-13-26
Penalty
Chapter 4.1-14 - Forage Certification
Section
Section Name
4.1-14-01
Certification of forage ‑ Compliance with other standards
4.1-14-02
Agents of the commissioner ‑ Designation ‑ Training
4.1-14-03
Reciprocal recognition of certification
4.1-14-04
Fees ‑ Continuing appropriation
Chapter 4.1-15 - Northern Crops Institute
Section
Section Name
4.1-15-01
Northern crops institute ‑ Northern crops council ‑ Powers and duties ‑ Gifts and grants ‑ Continuing appropriation
4.1-15-02
Northern crops council ‑ Duties ‑ Chairman ‑ Meetings
4.1-15-03
Purpose ‑ Powers and duties
4.1-15-04
Gifts and grants ‑ Continuing appropriation
Chapter 4.1-16 - Beekeeping
Section
Section Name
4.1-16-01
Definitions
4.1-16-02
Beekeeper's license - Application - Declaration
4.1-16-03
Beekeeper's license - Application of minor - Liability
4.1-16-04
Beekeeper's license - Transferability - Expiration
4.1-16-05
License - Grounds for denial
4.1-16-06
License fee
4.1-16-07
Colony assessment
4.1-16-08
Apiary location - Notification
4.1-16-09
Identification of apiary
4.1-16-10
Unidentified apiary - Notice - Seizure
4.1-16-11
Confiscation and disposal
4.1-16-12
Agriculture commissioner - Powers
4.1-16-13
Agriculture commissioner - Inspection of apiary - Issuance of certificate
4.1-16-14
Agriculture commissioner - Inspection of apiary - Noncertification purposes
4.1-16-15
Quarantine - Declaration - Hearing - Penalty
4.1-16-16
Service of process
4.1-16-17
Penalties
4.1-16-18
Beekeeping - Agricultural practice
Chapter 4.1-17 - Ginseng
Section
Section Name
4.1-17-01
Ginseng - Rules - Certificates
Chapter 4.1-18.1 - Hemp
Section
Section Name
4.1-18.1-01
Definitions
4.1-18.1-01.1
Administrative rules
4.1-18.1-02
Hemp ‑ Licensure
4.1-18.1-03
License fee
4.1-18.1-04
License ‑ Grounds for denial
4.1-18.1-04.1
Commissioner ‑ Authority ‑ Tetrahydrocannabinol concentration
4.1-18.1-04.2
Hemp testing ‑ Fee ‑ Exemption
4.1-18.1-04.3
Prohibited acts ‑ Licensee
4.1-18.1-04.4
Hemp commodities or products ‑ Allowable products ‑ Retailers
4.1-18.1-05
Violations
4.1-18.1-06
Confiscation and disposal
4.1-18.1-07
Commissioner powers
4.1-18.1-07.1
Powers of commissioner
4.1-18.1-08
Hemp ‑ Research
4.1-18.1-09
Subpoena ‑ Hearing
4.1-18.1-10
Failure to supply information or obey subpoena
4.1-18.1-11
Assurance of voluntary compliance
4.1-18.1-12
Remedies ‑ Injunction ‑ Other relief ‑ Receiver ‑ Cease and desist orders ‑ Civil penalties ‑ Costs recoverable in adjudicative proceedings
4.1-18.1-13
Powers of receiver
4.1-18.1-14
Costs recoverable
4.1-18.1-15
Civil penalties
Chapter 4.1-19 - Eggs and Poultry
Section
Section Name
4.1-19-01
Definitions
4.1-19-02
Administration ‑ Enforcement
4.1-19-03
Purposes ‑ Duties
4.1-19-04
Licensing ‑ Fees ‑ Bonding
4.1-19-05
Penalty
4.1-19-06
Egg dealers to be registered ‑ Exemption
Chapter 4.1-20 - Soil Conservation
Section
Section Name
4.1-20-01
Policy and scope of chapter
4.1-20-02
Definitions
4.1-20-03
State soil conservation committee ‑ Elective and appointive members ‑ Records and seal
4.1-20-04
Committee ‑ Chairman ‑ Quorum ‑ Compensation
4.1-20-05
Duties and powers generally
4.1-20-06
Extension service assistance to state soil conservation committee ‑ Duties
4.1-20-07
Districts ‑ Petition ‑ Contents ‑ More than one petition filed
4.1-20-08
Hearings on petitions ‑ When held ‑ Notice ‑ Determinations
4.1-20-09
Election ‑ When held ‑ Contents of ballot ‑ Who may vote
4.1-20-10
Publication of election results ‑ Determination of feasibility of operation of district
4.1-20-11
District determined feasible ‑ Statement filed with secretary of state
4.1-20-12
District to be a political subdivision ‑ Boundaries of district
4.1-20-13
Petition to include additional area within existing district
4.1-20-14
Districts presumed to be organized legally ‑ Copy of certificates as evidence
4.1-20-15
Notice to file nominating petitions and of election of district supervisors
4.1-20-16
Nominating petitions ‑ Petitions required ‑ Final filing date
4.1-20-17
Regular election of district ‑ When held ‑ Regulations governing
4.1-20-18
Supervisors ‑ Terms of office ‑ Vacancies ‑ Removal ‑ Compensation ‑ Expenses
4.1-20-19
Soil conservation district supervisors ‑ Training
4.1-20-20
Supervisors may employ assistants ‑ Attorney general and state's attorneys to advise ‑ Reports to committee
4.1-20-21
Assistance for district supervisors
4.1-20-22
Supervisors to provide for surety bonds, keeping records, and annual audit
4.1-20-23
Supervisors may consult city or county representatives
4.1-20-24
Powers and duties of districts and supervisors
4.1-20-25
Supervisors may formulate land use regulations for submission to qualified electors
4.1-20-26
Notice of election ‑ Form of ballot ‑ Conduct of election ‑ Who may vote
4.1-20-27
Two‑thirds voter approval required to adopt ordinance ‑ Effect of ordinance after adoption
4.1-20-28
What may be contained in land use regulations
4.1-20-29
Regulations to be uniform ‑ Copies furnished in district
4.1-20-30
Amending, supplementing, or repealing land use regulations
4.1-20-31
Supervisors to enforce land use regulations
4.1-20-32
Failure to perform land use regulations ‑ Hearing on ‑ Supervisors to perform ‑ Costs and expenses
4.1-20-33
Board of adjustment ‑ Members ‑ Appointment ‑ Vacancies ‑ Compensation
4.1-20-34
Board of adjustment ‑ Rules ‑ Chairman ‑ Meetings ‑ Quorum ‑ Records
4.1-20-35
Petition to board of adjustment to vary land use regulations ‑ Service ‑ Hearing ‑ Board's powers
4.1-20-36
Taking of testimony at hearing
4.1-20-37
Aggrieved petitioner and supervisors may appeal to district court from order of board ‑ Procedure
4.1-20-38
Cooperation among district supervisors
4.1-20-39
State agencies to cooperate with district supervisors
4.1-20-40
Discontinuance of districts ‑ Petition ‑ Referendum ‑ Eligible qualified electors
4.1-20-41
Duties of committee after election on discontinuance of the district has been held
4.1-20-42
Termination of affairs of district ‑ Disposal of property ‑ Certificate of dissolution
4.1-20-43
Ordinances, regulations, and contracts of districts after dissolution
4.1-20-44
Petitions for discontinuance of district ‑ Limitation on filing
4.1-20-45
Consolidation of districts ‑ Petition ‑ Election ‑ Conduct of election
4.1-20-46
Conduct of election ‑ Canvass of votes
4.1-20-47
Supervisors of consolidated district ‑ Terms of office ‑ Powers and duties
4.1-20-48
Costs and expenses of consolidation ‑ Disposition of property ‑ Contracts of districts after consolidation
4.1-20-49
Soil conservation trust lands
Chapter 4.1-21 - Forestry
Section
Section Name
4.1-21-01
State forester ‑ Appointment ‑ Qualifications ‑ Duties
4.1-21-02
State nursery ‑ Maintenance ‑ Purpose
4.1-21-03
Powers ‑ Cooperative state agreements
4.1-21-04
State forester reserve account
4.1-21-05
Distribution of seeds and planting stock
4.1-21-06
State forester may accept land for forestry purposes
4.1-21-07
Obligations incurred in acquiring land ‑ Payment
4.1-21-08
Powers of state forester when lands acquired or leased
4.1-21-09
Revenue received from lands acquired or leased ‑ Regulations governing ‑ Payments in lieu of taxes
4.1-21-10
State forester may sell, exchange, or lease lands
4.1-21-11
Agreements for shelterbelt lands by state
4.1-21-12
Trees for North Dakota program and trust fund
Chapter 4.1-22 - Nurseries
Section
Section Name
4.1-22-01
Definitions
4.1-22-02
Administration ‑ Rulemaking authority
4.1-22-03
Authority for inspection
4.1-22-04
Authority for abatement ‑ Removal from sale
4.1-22-05
Certification of nursery stock
4.1-22-06
Nursery license ‑ Fee
4.1-22-07
Labeling and standards for nursery stock
4.1-22-08
Misrepresentation
4.1-22-09
Reciprocal agreements
4.1-22-10
Exemptions
4.1-22-11
Penalties ‑ Criminal ‑ Civil ‑ License revocation or nonrenewal
Chapter 4.1-23 - Plant Pests
Section
Section Name
4.1-23-01
Definitions
4.1-23-02
Administration ‑ Rulemaking authority
4.1-23-03
Authority for control measures
4.1-23-04
Authority for plant quarantine
4.1-23-05
Authority for abatement and emergency measures
4.1-23-06
Authority for inspections ‑ Warrants
4.1-23-07
Cooperation
4.1-23-08
Penalties
4.1-23-09
Authority for compensation
4.1-23-10
Authority for local pest control and regulations
4.1-23-11
Authority for financing local control programs ‑ County pest coordinator
4.1-23-12
Authority for domestic and export certification
Chapter 4.1-25 - Dairy Product Regulation
Section
Section Name
4.1-25-01
Definitions
4.1-25-02
Licenses required ‑ Fees ‑ Term
4.1-25-03
Financial records release authorization with application for licensure
4.1-25-04
Financial condition ‑ Assurance of prompt payment
4.1-25-05
Statement of business operations or financial condition ‑ Filing ‑ Review by Bank of North Dakota ‑ Confidential ‑ Audited
4.1-25-06
Surety bond, trustee agreement, or other security or assurances
4.1-25-07
Financial basis for license ‑ Statement to producer ‑ Notification to department
4.1-25-08
Additional security
4.1-25-09
Filing of security before license year
4.1-25-10
Failure to file security ‑ Notice to producers
4.1-25-11
Out‑of‑state dealers, processors, or producers not exempt
4.1-25-12
Entry, inspection, and investigation
4.1-25-13
Records and reports
4.1-25-14
Department to become trustee upon default in required security
4.1-25-15
Application by department for appointment of trustee ‑ Hearing ‑ Appointment
4.1-25-16
Notice to file claims ‑ When claims barred
4.1-25-17
Remedy of claimants ‑ Separate action by claimant permissible
4.1-25-18
Appeal or compromising of action by department
4.1-25-19
Claims collections to be deposited in Bank of North Dakota
4.1-25-20
Trust fund report ‑ Notice to claimants ‑ Approving or modifying report
4.1-25-21
Attorney general to represent department and may employ assistants ‑ Department need not pay court costs
4.1-25-22
License needed to sample, haul, or test ‑ Training ‑ Examination ‑ Term ‑ Fee
4.1-25-23
Commissioner to investigate complaint
4.1-25-24
Inspections
4.1-25-25
Suspension or revocation of license ‑ Judicial review ‑ Emergency order
4.1-25-26
Sampling and testing procedures ‑ Equipment ‑ Supplies
4.1-25-27
Sampling of milk
4.1-25-28
Standards for the production of manufacturing grade milk ‑ Minimum standards of rules
4.1-25-29
Standards for dairy manufacturing or processing ‑ Minimum standards of rules
4.1-25-30
Standards for grade A milk and milk products ‑ Adoption of rules
4.1-25-31
State milk sanitation rating and sampling surveillance officer ‑ Duties ‑ Guidelines
4.1-25-32
Milk laboratory evaluations officer ‑ Duties ‑ Guidelines
4.1-25-33
Grade A pasteurized milk ordinance
4.1-25-34
Quality records to be kept ‑ Term
4.1-25-35
Milk haulers ‑ License required ‑ Commissioner to adopt rules
4.1-25-36
Adulterated, impure, or unwholesome milk or milk products not to be transported, stored, sold, or offered for sale
4.1-25-37
Sale of milk or milk products in violation of this chapter prohibited
4.1-25-38
Exception for uses as directed by physicians
4.1-25-39
Sale of foods not imitation milk, imitation milk products, or filled dairy products
4.1-25-40
Shared animal ownership agreement ‑ Raw milk
4.1-25-40.1
Sale of raw milk or raw milk products directly to a consumer ‑ Prohibitions ‑ Exemptions
4.1-25-41
Labeling and identity standards
4.1-25-42
Reports ‑ Blanks ‑ When made ‑ Contents
4.1-25-43
Test results disputes
4.1-25-44
Test sample disputes
4.1-25-45
Standards considered minimum ‑ Municipality may provide more stringent standards
4.1-25-46
Fees and penalties collected to be placed in general fund
4.1-25-47
Disposal of illegal milk or milk products ‑ Seizure
4.1-25-48
Penalty for violation of chapter ‑ Additional civil penalty ‑ Failure to pay civil penalty
4.1-25-49
State's attorney's endorsement to complaint unnecessary upon violation of chapter
4.1-25-50
Rules
4.1-25-51
Shared animal ownership agreement rules limitation
4.1-25-52
Enforcement
Chapter 4.1-26 - Milk Marketing Board
Section
Section Name
4.1-26-01
Definitions
4.1-26-02
Milk marketing board - Membership
4.1-26-03
Terms of office
4.1-26-04
Compensation
4.1-26-05
Chairman - Meetings
4.1-26-06
Board powers
4.1-26-07
Director
4.1-26-08
Authority of governmental entities
4.1-26-09
Milk marketing areas - Boundaries
4.1-26-10
Milk stabilization plans - Required provisions
4.1-26-11
Milk stabilization plans - Optional provisions
4.1-26-12
Milk stabilization plans - Optional provisions - Maximum prices
4.1-26-13
Milk stabilization plans - Optional provisions - Quantity discounts to retailers
4.1-26-14
Milk stabilization plans - Optional provisions - Frozen dairy products - Wholesale price - Filing
4.1-26-15
Cost variances - Recognition
4.1-26-16
Minimum prices payable to dairy farmers - Effect of change
4.1-26-17
Licenses
4.1-26-18
Vending machine suppliers - Authorization to license
4.1-26-19
License - Application
4.1-26-20
Licenses ‑ Additional requirements
4.1-26-21
License application - Hearing
4.1-26-22
Refusal to license
4.1-26-23
Processor's license - Distributor's license - Grounds for denial
4.1-26-24
License application - Required declaration
4.1-26-25
License - Expiration
4.1-26-26
License - Fees prohibited
4.1-26-27
Assessments - Continuing appropriation
4.1-26-28
Records - Retention
4.1-26-29
Records - Confidential - Penalty
4.1-26-30
Prohibitions
4.1-26-31
Disruptive trade practices
4.1-26-32
Inspections and investigations
4.1-26-33
License - Suspension and revocation
4.1-26-34
Violation of chapter - Civil penalty
4.1-26-35
Administrative and regulatory functions
4.1-26-36
Legal actions
Chapter 4.1-27 - Livestock Auction Markets
Section
Section Name
4.1-27-01
Definitions
4.1-27-02
Premises excluded from application of chapter
4.1-27-03
License requirements ‑ Application ‑ Fee ‑ Commission schedule ‑ Facilities
4.1-27-04
Bond to accompany application for license ‑ Amount ‑ Approval ‑ Conditions ‑ Exemptions
4.1-27-05
Records release required with application for licensure
4.1-27-06
Expiration and renewal of license ‑ Fee returned upon failure to issue or renew license
4.1-27-07
Investigation of auction market ‑ Hearing to determine whether license should be issued or revoked
4.1-27-08
Cease and desist authority
4.1-27-09
Injunctive authority
4.1-27-10
Sanitary regulations of livestock auction market
4.1-27-11
Scales maintained by auction market to be inspected
4.1-27-12
Records to be kept by operator of auction market ‑ Contents ‑ Examination ‑ Report
4.1-27-13
Notice ‑ Nonsufficient funds checks
4.1-27-14
Inspection of livestock ‑ Fees and rules governing
4.1-27-15
Livestock unfit for sale
4.1-27-16
Treatment administered to livestock before removal from auction market ‑ Fees for inspection and treatment
4.1-27-17
Grievance committee
4.1-27-18
Operator to warrant title to purchaser ‑ Dispute in title of animal sold
4.1-27-19
Use of fees ‑ Grounds for refusal or revocation of license ‑ Procedure on default of licensee
4.1-27-20
Review by the court
4.1-27-21
Unlawful acts
4.1-27-22
Penalties ‑ Criminal ‑ Civil
4.1-27-23
Public livestock markets or commission firms ‑ Duplicate scale tickets
Chapter 4.1-28 - Video Livestock Auction Markets
Section
Section Name
4.1-28-01
Definitions
4.1-28-02
Video livestock auction market and internet auction ‑ Authority to transact business
4.1-28-03
Application for license ‑ Contents
4.1-28-04
Use of fees ‑ Grounds for refusal or revocation of license ‑ Review by court
4.1-28-05
Inspection of livestock
4.1-28-06
Method of payment
4.1-28-07
Sale of livestock by weight ‑ Scales to be inspected
Chapter 4.1-30 - Livestock Purchased by Packing Plants
Section
Section Name
4.1-30-01
Packing plant defined
4.1-30-02
Livestock purchased by weight to be graded ‑ Penalty
4.1-30-03
Penalty for purchase of livestock by weight without grading
Chapter 4.1-31 - Meat Inspection
Section
Section Name
4.1-31-01
Definitions
4.1-31-01.1
Federal meat inspection regulations
4.1-31-02
Inspectors ‑ Appointments ‑ Duties
4.1-31-03
Access by inspectors ‑ Penalty
4.1-31-04
Marks and labels
4.1-31-05
False or misleading marks, labels, and containers
4.1-31-05.1
Misrepresentation of cell-cultured protein as meat food product prohibited
4.1-31-06
Prohibitions
4.1-31-07
Official marks and certificates ‑ Required authorization
4.1-31-08
Horse meat ‑ Requirements
4.1-31-09
Bribery
4.1-31-10
Individual and custom processing ‑ Exemption from inspection requirements
4.1-31-11
Storing and handling conditions
4.1-31-12
Articles not intended as human food
4.1-31-13
Records
4.1-31-14
Records ‑ Examination
4.1-31-15
Records ‑ Retention
4.1-31-16
Registration and licensure of business
4.1-31-17
Dead, dying, disabled, or diseased animals ‑ Rules
4.1-31-18
Cooperation with federal government
4.1-31-19
Refusal or withdrawal of inspection
4.1-31-20
Detention of animals or products
4.1-31-21
Seizure and condemnation
4.1-31-22
Destruction or sale of condemned items
4.1-31-23
Types of proceedings ‑ Award of costs
4.1-31-24
Powers of commissioner
4.1-31-25
Interstate shipment
4.1-31-26
Penalties
Chapter 4.1-32 - Rendering Plants
Section
Section Name
4.1-32-01
License required to operate rendering plant
4.1-32-02
Inspection of rendering plant of applicant by state veterinarian
4.1-32-03
Granting of license ‑ Fee ‑ Term
4.1-32-04
Unloading chutes and vehicles used by rendering plant ‑ Regulations governing
4.1-32-05
Removal of carcasses from vehicle ‑ Prohibition
4.1-32-06
Operator of vehicle for rendering plant to have certificate
4.1-32-07
Inspection of plant authorized
4.1-32-08
Rendering done by packing plants operating under federal inspection ‑ Exception
4.1-32-09
Money collected ‑ Where credited
4.1-32-10
Restrictions on locating rendering plants
4.1-32-11
Penalty
Chapter 4.1-33 - Pesticide Control
Section
Section Name
4.1-33-01
Definitions
4.1-33-01.1
Standards for pesticide certification
4.1-33-02
Pesticide control board ‑ Enforcement by agriculture commissioner
4.1-33-03
Pesticide control board to administer chapter and adopt rules
4.1-33-04
Limitation on authority of political subdivisions regarding pesticides
4.1-33-05
Application to governmental entities and public utilities
4.1-33-06
Classification of commercial certificates
4.1-33-07
Commercial and public applicator's certification
4.1-33-07.1
Certification requirements ‑ Waiver for emergencies
4.1-33-08
Expiration of certification ‑ Renewal
4.1-33-09
Nonresident application ‑ Designation of agent for service of process
4.1-33-10
Proof of financial responsibility ‑ Exceptions
4.1-33-11
Pesticide dealer certification ‑ Employees ‑ Requirements for purchase
4.1-33-12
Private applicators ‑ Certification
4.1-33-13
Unlawful acts and grounds for denial, suspension, or revocation of a certification
4.1-33-14
Records ‑ Retention ‑ Submission to commissioner
4.1-33-15
Reciprocal agreement
4.1-33-16
Certification exemptions
4.1-33-17
Discarding and storing of pesticides, pesticide containers, and rinsate
4.1-33-18
Pesticide application ‑ Alleged property damage ‑ Notification of applicator
4.1-33-19
Subpoenas
4.1-33-20
Penalties
4.1-33-21
Enforcement
4.1-33-22
Stop‑sale orders
4.1-33-23
Information and instruction
4.1-33-24
Cooperation by the board with other entities
4.1-33-25
Disposition of funds ‑ Certification and training fund
Chapter 4.1-34 - Pesticide Registration
Section
Section Name
4.1-34-01
Definitions
4.1-34-02
Prohibited acts
4.1-34-03
Registration ‑ Fees ‑ Deposit of collections
4.1-34-04
Reporting requirements
4.1-34-05
Protection of trade secrets
4.1-34-06
Determinations ‑ Rules ‑ Uniformity
4.1-34-07
Enforcement
4.1-34-08
Stop‑sale orders
4.1-34-09
Exemptions
4.1-34-10
Minimum‑risk pesticide exemption
4.1-34-11
Penalties
4.1-34-12
Seizures
4.1-34-13
Cooperation
4.1-34-14
Experimental use permits
4.1-34-15
Minimum‑risk pesticide ‑ Certificate of exemption
Chapter 4.1-35 - Chemigation Regulation
Section
Section Name
4.1-35-01
Definitions
4.1-35-02
Compliance with rules
4.1-35-03
Rules ‑ Standards for chemigation, installation, maintenance, and modifications
4.1-35-04
Inspections ‑ Assistance of department of water resources
4.1-35-05
Enforcement
4.1-35-06
Penalties
Chapter 4.1-36 - Pesticide and Pesticide Container Disposal Program
Section
Section Name
4.1-36-01
Pesticide and pesticide container disposal program ‑ Pesticide container management ‑ Compensation
4.1-36-02
Project scope and evaluation
4.1-36-03
Project safe send pesticide and pesticide container collection ‑ User fees
4.1-36-04
Report on pesticide container disposal program
Chapter 4.1-37 - Anhydrous Ammonia Facilities
Section
Section Name
4.1-37-01
Anhydrous ammonia safety rules
4.1-37-02
Definitions
4.1-37-03
License required ‑ Anhydrous ammonia facilities and mobile storage container
4.1-37-04
State license fee
4.1-37-05
State siting requirements ‑ Anhydrous ammonia storage facilities constructed after June 30, 1985
4.1-37-06
Transfer hose requirements
4.1-37-07
Pressure relief devices
4.1-37-08
Inspection
4.1-37-09
Reinstalled and secondhand anhydrous ammonia storage containers ‑ Requirement
4.1-37-10
Use of fees ‑ Safety promotion ‑ Administration ‑ Inspections
4.1-37-11
Prohibitions
4.1-37-12
Anhydrous ammonia ‑ Bulk delivery
4.1-37-13
Hydrostatic test procedures
4.1-37-14
Wet fluorescent magnetic particle test procedures
4.1-37-15
Enforcement
4.1-37-16
Penalty
Chapter 4.1-38 - Anhydrous Ammonia Risk Management
Section
Section Name
4.1-38-01
Risk management program ‑ Anhydrous ammonia
4.1-38-02
Risk management program ‑ Enforcement authority
Chapter 4.1-39 - Crop Protection Products
Section
Section Name
4.1-39-01
Crop protection product harmonization and registration board ‑ Recovery of funds
4.1-39-02
Crop protection product harmonization and registration board ‑ Membership ‑ Duties ‑ Grants
4.1-39-03
Crop protection products ‑ Canadian labels
4.1-39-04
Special local needs exemption ‑ Tolerances
4.1-39-05
Crop protection products ‑ Registration process ‑ Joint labeling
4.1-39-06
Crop protection products ‑ Request to petition for registration
4.1-39-07
Environment and rangeland protection fund
4.1-39-08
Minor use pesticide fund ‑ Continuing appropriation
Chapter 4.1-40 - Fertilizer and Soil Conditioner
Section
Section Name
4.1-40-01
Definitions
4.1-40-02
Product registration ‑ Fees
4.1-40-03
Distributor's license ‑ Fees
4.1-40-04
Proof of effectiveness
4.1-40-05
Guaranteed analysis
4.1-40-06
Label requirement
4.1-40-07
Inspection fees ‑ Tonnage reports ‑ Penalty
4.1-40-08
Inspection, sampling, analysis
4.1-40-09
Misbranding
4.1-40-10
Publications
4.1-40-11
Rules
4.1-40-12
Deficiencies
4.1-40-13
Cancellation of registrations
4.1-40-14
Stop‑sale orders
4.1-40-15
Seizure, condemnation, and sale
4.1-40-16
Violations ‑ Criminal penalty
4.1-40-17
Violations ‑ Civil penalty
4.1-40-18
Exchanges between manufacturers
Chapter 4.1-40.1 - Biostimulant and Beneficial Substance Regulation
Section
Section Name
4.1-40.1-01
Definitions
4.1-40.1-02
Required labeling
4.1-40.1-03
Distributor's license ‑ Fees
4.1-40.1-04
Product registration - Fees
4.1-40.1-05
Inspection fee
4.1-40.1-06
Exemptions
4.1-40.1-07
Cancellation of registration
4.1-40.1-08
Inspection, sampling, and analysis
4.1-40.1-09
Unlawful acts
4.1-40.1-10
Misbranding of beneficial substance prohibited
4.1-40.1-11
Adulteration of a beneficial substance prohibited
4.1-40.1-12
Stop sale order
4.1-40.1-13
Penalties
4.1-40.1-14
Rules
Chapter 4.1-41 - Commercial Feed
Section
Section Name
4.1-41-01
Definitions
4.1-41-02
Manufacturer's license ‑ Retailer's license
4.1-41-03
Product registration
4.1-41-04
License ‑ Registration ‑ Hearing
4.1-41-05
Pet food ‑ Specialty pet food ‑ Registration ‑ Exemption ‑ Penalty
4.1-41-06
Commercial feed ‑ Label ‑ Content
4.1-41-07
Customer‑formula feed ‑ Label ‑ Content
4.1-41-08
Inspection fee
4.1-41-09
Inspection fee ‑ Responsibility for payment ‑ Report ‑ Penalty
4.1-41-10
Inspection fee ‑ Records
4.1-41-11
Adulteration
4.1-41-12
Misbranding
4.1-41-13
Inspection, sampling, analysis
4.1-41-14
Detained commercial feeds
4.1-41-14.1
Prohibited acts
4.1-41-15
Penalties
4.1-41-16
Publications
4.1-41-17
Cooperation with other entities
4.1-41-18
Certificates ‑ Fees
4.1-41-19
Deposit of fees
4.1-41-20
Administration ‑ Rulemaking authority
Chapter 4.1-43 - Livestock Medicine
Section
Section Name
4.1-43-01
Definitions
4.1-43-02
Registration of livestock medicine
4.1-43-03
Regulations for sale
4.1-43-04
Registration fee
4.1-43-05
Commissioner may cancel registration
4.1-43-06
Commissioner may adopt rules, take testimony, grant public hearings
4.1-43-07
Enforcement
4.1-43-08
Penalty ‑ Criminal ‑ Civil
Chapter 4.1-44 - Miscellaneous
Section
Section Name
4.1-44-01
Sale of chemically treated grain ‑ Misdemeanor
4.1-44-02
North Dakota winter show ‑ Official site of the North Dakota agricultural hall of fame
4.1-44-03
Agricultural commodity assessments funds ‑ Investment income allocation
4.1-44-04
Agricultural commodity promotion groups to report to the legislative assembly ‑ Report contents
4.1-44-05
North Dakota agricultural hall of fame ‑ Establishment ‑ Induction
4.1-44-06
North Dakota agricultural hall of fame committee ‑ Members
4.1-44-07
Purple coneflowers (Echinacea purpurea or Echinacea angustifolia) ‑ Unauthorized removal ‑ Penalty
4.1-44-08
Genetically modified seed ‑ Patent infringement ‑ Sampling ‑ Mediation
Chapter 4.1-45 - State Fair Association
Section
Section Name
4.1-45-01
State fair association ‑ North Dakota state fair
4.1-45-02
State fair association members
4.1-45-03
Meetings of the association ‑ Time and place ‑ Notice
4.1-45-04
Compensation and expenses of members
4.1-45-05
Board of directors ‑ Terms
4.1-45-06
Annual meeting of the board of directors ‑ Special meetings ‑ Notice
4.1-45-07
Quorum of board of directors to transact business
4.1-45-08
Vacancies and special compensation of board members
4.1-45-09
Officers ‑ Removal ‑ Vacancies
4.1-45-10
Officers ‑ Duties
4.1-45-11
Director's liability limited
4.1-45-12
Bylaws, rules, and regulations
4.1-45-13
Appointment of necessary employees
4.1-45-14
State fair operating fund ‑ Continuing appropriation
4.1-45-15
Organization under corporation laws ‑ Real property transactions ‑ Contracts
4.1-45-16
Name in which business conducted and titles taken ‑ Execution of written instruments
4.1-45-17
Certified audit of state fair association
4.1-45-18
Attorney general to act as legal adviser
4.1-45-19
Law enforcement ‑ Arrangements with local law enforcement agencies
4.1-45-20
Service of process
4.1-45-21
Regulation and licensing
4.1-45-22
Nonliability of state for debts ‑ Exception
4.1-45-22.1
Facility operations and maintenance costs
4.1-45-23
Annual report
4.1-45-24
The Iverson grandstand
Chapter 4.1-47 - Noxious Weed Control
Section
Section Name
4.1-47-01
Definitions
4.1-47-02
Control of noxious weeds
4.1-47-03
Noxious weed control ‑ Agriculture commissioner ‑ Powers
4.1-47-04
Noxious weed control ‑ Agriculture commissioner ‑ Duties
4.1-47-05
State noxious weed list ‑ Compilation
4.1-47-06
County weed board ‑ Members ‑ Terms ‑ Compensation
4.1-47-07
County weed board ‑ Jurisdiction
4.1-47-08
County weed board ‑ Powers
4.1-47-09
County weed board ‑ Duties
4.1-47-10
County weed board ‑ Development of county weed list
4.1-47-11
County weed control officer ‑ Membership on county weed board ‑ Employment
4.1-47-12
County weed control officer ‑ Powers
4.1-47-13
County weed control officer ‑ Duties
4.1-47-14
County noxious weed control program ‑ Payment of expenses ‑ Financial report ‑ Tax levy authorization
4.1-47-15
State appropriations for noxious weed control ‑ Distribution ‑ Determination
4.1-47-16
State appropriations for noxious weed control ‑ Landowner assistance program
4.1-47-17
Control of noxious weeds within cities
4.1-47-18
City weed board members ‑ Terms ‑ Compensation
4.1-47-19
City weed board ‑ Powers
4.1-47-20
City weed board ‑ Duties
4.1-47-21
City weed board ‑ Development of city weed list ‑ Review ‑ Removal
4.1-47-22
City weed control officer ‑ Membership on city weed board ‑ Employment
4.1-47-23
City weed control officer ‑ Powers
4.1-47-24
City weed control officer ‑ Duties
4.1-47-25
City noxious weed control program ‑ Payment of expenses ‑ Financial report
4.1-47-26
Publicly owned land ‑ Noxious weed control
4.1-47-27
Noxious weed control ‑ Enforcement responsibilities of other agencies
4.1-47-28
Entry upon land for noxious weed control purposes ‑ Notices ‑ Landowner rights ‑ Remedial requirements ‑ Liens
4.1-47-29
Quarantine ‑ Declaration ‑ Hearing ‑ Penalty
4.1-47-30
Preventing the dissemination of noxious weeds ‑ Penalty
4.1-47-31
Civil penalty
4.1-47-32
Action on complaint ‑ Request for hearing
4.1-47-33
County and city weed boards ‑ Control of invasive species ‑ Acceptance of funds
4.1-47-34
Noxious weed certification ‑ Gravel and sand pits
Chapter 4.1-48 - Potato Production Contracts
Section
Section Name
4.1-48-01
Definitions
4.1-48-02
Unfair acts and practices prohibited
4.1-48-03
Civil liability for damages from an unfair act or practice
4.1-48-04
Good faith ‑ Damages for violation ‑ Penalty
4.1-48-05
Recapture of capital investment required by a potato production contract
Chapter 4.1-52 - Seed Department and Seed Commission
Section
Section Name
4.1-52-01
Seed department - Location
4.1-52-02
Seed department - Official seal
4.1-52-03
Seed commission membership
4.1-52-04
Seed commission - Chairman - Meetings
4.1-52-05
Seed commission - Appointment of proxy
4.1-52-06
Seed commission - Members - Compensation
4.1-52-07
Seed commission - Powers
4.1-52-08
Seed commission - Duties
4.1-52-09
Seed commissioner - Powers
4.1-52-10
Seed commissioner - Duties
4.1-52-11
Seed department fund - Continuing appropriation
Chapter 4.1-53 - Seeds
Section
Section Name
4.1-53-01
Definitions
4.1-53-02
Seed department ‑ Location
4.1-53-03
Official seal
4.1-53-04
Seed commission ‑ Membership
4.1-53-05
Seed commission ‑ Chairman ‑ Meetings
4.1-53-06
Seed commission ‑ Appointment of proxy
4.1-53-07
Seed commission ‑ Members ‑ Compensation
4.1-53-08
Seed commission ‑ Powers
4.1-53-09
Seed commission ‑ Duties
4.1-53-10
Seed commissioner ‑ Powers
4.1-53-11
Seed commissioner ‑ Duties
4.1-53-12
Agricultural seed ‑ Label requirements
4.1-53-13
Agricultural seed ‑ Label ‑ Content
4.1-53-14
Agricultural seed ‑ Label requirements ‑ Treated seed
4.1-53-15
Agricultural seed ‑ Label requirement ‑ Hermetically sealed containers
4.1-53-16
Agricultural seed ‑ Additional label requirements ‑ Limited applicability
4.1-53-17
Agricultural seed ‑ Selling by brand ‑ Label requirement
4.1-53-18
Canola seed ‑ Additional label requirements
4.1-53-19
Agricultural seed components ‑ Label requirements ‑ Mixture or blend ‑ Designation
4.1-53-20
Agricultural seed ‑ Sale of small quantities ‑ Container label requirements
4.1-53-21
Vegetable seed ‑ Label requirements
4.1-53-22
Vegetable seed ‑ Label ‑ Content
4.1-53-23
Vegetable seed ‑ Additional label requirements
4.1-53-24
Vegetable seed ‑ Larger units ‑ Label requirements ‑ Exception
4.1-53-25
Vegetable seed ‑ Quantity ‑ Label requirement
4.1-53-26
Vegetable seed ‑ Label requirements ‑ Treated seed
4.1-53-27
Vegetable seed ‑ Label requirement ‑ Hermetically sealed containers
4.1-53-28
Flower seed ‑ Label requirements
4.1-53-29
Flower seed ‑ Label ‑ Content
4.1-53-30
Flower seed ‑ Quantity ‑ Label requirement
4.1-53-31
Flower seed ‑ Label requirements ‑ Treated seed
4.1-53-32
Tree seed and shrub seed ‑ Label requirements
4.1-53-33
Tree seed and shrub seed ‑ Label ‑ Content
4.1-53-34
Tree seed and shrub seed ‑ Label ‑ Statement of origin
4.1-53-35
Tree seed and shrub seed ‑ Label requirements ‑ Percentage of germination
4.1-53-36
Tree seed and shrub seed ‑ Label requirements ‑ Treated seed
4.1-53-37
Tolerances
4.1-53-38
Seed sales permit ‑ Reports ‑ Fees ‑ Civil penalty
4.1-53-39
Invoice and records
4.1-53-40
Shipments from out of state ‑ Label requirements
4.1-53-41
Nonresident seed dealer's license
4.1-53-42
Certified seed ‑ Establishment of certification system
4.1-53-43
Requests for certification ‑ Required submissions
4.1-53-44
Certified seed ‑ Specific label requirements
4.1-53-45
Certified seed ‑ Use of certain terms ‑ Required authorization
4.1-53-46
Seed conditioning facilities ‑ Other facilities ‑ Standards
4.1-53-47
Seed for certification purposes ‑ Increase in foundation seed stocks
4.1-53-48
Plant Variety Protection Act ‑ Requirements for certification
4.1-53-49
Identity‑preserved seed and crops ‑ Determination of genetic traits
4.1-53-50
Identity‑preserved seed and crops ‑ Verification and certification services
4.1-53-51
Sale of seed ‑ Prohibitions
4.1-53-52
Germination test ‑ Requirement for sale
4.1-53-53
Prohibited activities
4.1-53-54
Stop‑sale order ‑ Issuance ‑ Enforcement ‑ Appeal
4.1-53-55
Seizure and injunction ‑ Action
4.1-53-56
Prosecution for violations - Duty of attorney general and state's attorney
4.1-53-57
Penalty ‑ Criminal ‑ Civil ‑ Exemption
4.1-53-58
Certificates and reports ‑ Publication
4.1-53-59
Liability of seed commission, seed department, seed commissioner, and certified or noncertified agricultural seed producers
4.1-53-60
Seed department records ‑ Exemption
4.1-53-61
Applicability of chapter
4.1-53-62
Seed department fund ‑ Continuing appropriation
Chapter 4.1-54 - Seed Arbitration Board
Section
Section Name
4.1-54-01
Seed arbitration board ‑ Membership
4.1-54-02
Seed arbitration board ‑ Compensation
4.1-54-03
Seed arbitration board ‑ Rules of operation and procedure
4.1-54-04
Seed arbitration board ‑ Petition ‑ Hearing ‑ Recommendation
4.1-54-05
Seed arbitration board ‑ Hearing ‑ Use of evidence
Chapter 4.1-55 - Seed Potatoes
Section
Section Name
4.1-55-01
Definitions
4.1-55-02
Seed commissioner - Duties
4.1-55-03
Seed potato grades
4.1-55-04
Label requirements
4.1-55-05
Seed potatoes - Certification - Exception
4.1-55-06
Records
4.1-55-07
Imported seed potatoes - Certification requirement
4.1-55-08
Exported seed potatoes - Certification requirement
4.1-55-09
Official inspection locations - Designation
4.1-55-10
Potatoes shipped into state - Labeling requirement - Exception
4.1-55-11
Grade inspection certificate - Prima facie evidence
4.1-55-12
Liability - Potato crop quantity and quality
4.1-55-13
Plant and seed records - Exempt
4.1-55-14
Prohibitions
4.1-55-15
Seizure of seed potatoes - Liability
4.1-55-16
Enforcement - Hearing
4.1-55-17
Penalties
4.1-55-22.1
Facility operations and maintenance costs
Chapter 4.1-56 - Seed Potato Control Areas
Section
Section Name
4.1-56-01
Definition
4.1-56-02
Seed potato control area ‑ Proposal ‑ Notice of meeting
4.1-56-03
Seed potato control area ‑ Petition for formation
4.1-56-04
Seed potato control area ‑ Creation
4.1-56-05
Seed potato control area ‑ Governance committee
4.1-56-06
Governance committee ‑ Powers
4.1-56-07
Governance committee ‑ Duties
4.1-56-08
Prohibition
4.1-56-09
Assessment
4.1-56-10
Shipment of potatoes - Payment of assessment
4.1-56-11
Seed commissioner - Orders
4.1-56-12
Seed potato control area ‑ Dissolution
4.1-56-13
Penalty
Chapter 4.1-57 - Potato Dealers
Section
Section Name
4.1-57-01
Definitions
4.1-57-02
Wholesale potato dealer ‑ License required
4.1-57-03
Application for license ‑ Content
4.1-57-04
Application for license ‑ Required security
4.1-57-05
Termination of bond ‑ Notice to seed commissioner ‑ Suspension of license
4.1-57-06
License ‑ Fee ‑ Expiration
4.1-57-07
License ‑ Posting
4.1-57-08
License ‑ Refusal ‑ Suspension ‑ Cancellation ‑ Grounds
4.1-57-09
Agent of licensee ‑ Ineligibility
4.1-57-10
Accounts and records
4.1-57-11
Discontinuation of business ‑ Duty of dealer
4.1-57-12
Security ‑ Requirements for increase ‑ Production of verified financial statements ‑ Hearing
4.1-57-13
Seed commissioner ‑ Appointment as trustee
4.1-57-14
Report ‑ Notice to claimants ‑ Payment of claims
4.1-57-15
Expenses of seed commissioner - Deduction from trust fund
4.1-57-16
Inspection of potatoes ‑ Rights to demand certificate of inspection
4.1-57-17
Report by wholesale potato dealer - payment
4.1-57-18
Sales reports unsatisfactory - Remedy of shipper
4.1-57-18.1
Liability - Potato crop quantity and quality
4.1-57-19
Investigation ‑ Hearing ‑ Action on license
4.1-57-20
Fees and collections ‑ Continuing appropriation
4.1-57-21
Enforcement of chapter
4.1-57-22
Violations of chapter ‑ Penalty
Chapter 4.1-58 - Grain and Seed Warehouses
Section
Section Name
4.1-58-01
Definitions
4.1-58-02
Duties of the commissioner
4.1-58-03
Federal licensed inspector and employees
4.1-58-04
Grain marketing ‑ Procedure for resolving disputes
4.1-58-05
Notice of procedures for resolving disputes over grain
4.1-58-06
Release of records ‑ Confidentiality
4.1-58-07
Public warehouse license ‑ Financial criteria to be met
4.1-58-08
Public warehouse license ‑ Fee ‑ Posting of license
4.1-58-09
Warehouseman to operate warehouse owned by another
4.1-58-10
Receiving stations
4.1-58-11
Bond filed by public warehouseman
4.1-58-12
Bond cancellation ‑ Release of surety
4.1-58-13
Bond discount
4.1-58-14
Revocation and suspension
4.1-58-15
Scale ticket ‑ Contents ‑ Conversion
4.1-58-16
Purchase by warehouseman ‑ Form of receipt
4.1-58-17
Warehouse receipts ‑ Copy
4.1-58-18
Warehouse receipt ‑ Contents and provisions
4.1-58-19
Warehouse and storage contract ‑ Storage rates ‑ Terminal delivery
4.1-58-20
Covenant against liens may be inserted in warehouse receipt
4.1-58-21
Credit-sale contracts
4.1-58-22
Discrimination by public warehouseman prohibited ‑ Posting prices
4.1-58-23
Issuance of informal memoranda forbidden ‑ Penalty
4.1-58-24
Liability of warehouseman
4.1-58-25
Records to be kept by public warehouseman
4.1-58-26
Reports to be made by public warehouseman ‑ Confidential information ‑ Penalty for failure
4.1-58-27
Bailment not a sale
4.1-58-28
Receiptholder's lien
4.1-58-29
Standard weights to be used ‑ Exception
4.1-58-30
Federal grades to control ‑ Grades to be posted
4.1-58-31
Grading of grain ‑ Penalty
4.1-58-32
Termination of public grain warehouse storage contracts ‑ Notice to receiptholder
4.1-58-33
Reissue warehouse receipts ‑ Provisions
4.1-58-34
Delivery of grain ‑ Demand terminates storage charge
4.1-58-35
Grain to be kept insured for benefit of owner by warehouseman
4.1-58-36
Insurance ‑ Cancellation ‑ Suspension of license
4.1-58-37
Destruction of grain in public warehouse ‑ First lien by holder of outstanding receipt
4.1-58-38
Refund of license fee by commissioner
4.1-58-39
Transfer of warehouse ‑ Redemption of receipts
4.1-58-40
Going out of business ‑ Redemption of receipts
4.1-58-41
Cease and desist
4.1-58-42
Agricultural contracts ‑ Mediation or arbitration
4.1-58-43
Licensed warehouse capacity and condominium storage
4.1-58-44
Insolvency of warehouseman
4.1-58-45
Trust fund established ‑ Trustee
4.1-58-46
Possession of grain
4.1-58-47
Joinder of surety ‑ Deposit of proceeds
4.1-58-48
Notice to receiptholders and credit-sale contract claimants
4.1-58-49
Remedy of receiptholders
4.1-58-50
Commissioner to marshall trust assets
4.1-58-51
Power of commissioner to prosecute or compromise claims
4.1-58-52
Commissioner's authority ‑ Warehouseman ‑ Trust assets
4.1-58-53
Money received by trustee ‑ Deposited in Bank of North Dakota
4.1-58-54
Report of trustee ‑ Approval ‑ Distribution
4.1-58-55
Filing fees and court costs ‑ Expenses
4.1-58-56
Violations of chapter ‑ Criminal penalty ‑ Civil penalty
Chapter 4.1-59 - Grain Buyers
Section
Section Name
4.1-59-01
Definitions
4.1-59-02
Duties of the commissioner
4.1-59-03
Commissioner's authority ‑ Grain buyer ‑ Trust assets
4.1-59-04
Federal licensed inspector and employees
4.1-59-05
Grain marketing ‑ Procedure for resolving disputes
4.1-59-06
Release of records ‑ Confidentiality
4.1-59-07
Grain buyer license ‑ Financial criteria to be met
4.1-59-08
Grain buyer license ‑ How obtained ‑ Fee ‑ Penalty
4.1-59-09
Bond filed by grain buyer
4.1-59-10
Bond discount
4.1-59-11
Bond cancellation ‑ Release of surety
4.1-59-12
Revocation and suspension
4.1-59-13
Scale ticket ‑ Contents
4.1-59-14
Credit-sale contracts
4.1-59-15
Discrimination by grain buyer prohibited
4.1-59-16
Records required to be kept by grain buyers
4.1-59-17
Reports to be made by grain buyers ‑ Penalty for failure ‑ Confidential records
4.1-59-18
Standard weights to be used ‑ Exception
4.1-59-19
Federal grades to control ‑ Grades to be posted
4.1-59-20
Grading of grain ‑ Penalty
4.1-59-21
Insolvency of grain buyer
4.1-59-22
Trust fund established ‑ Trustee
4.1-59-23
Joinder of surety ‑ Deposit of proceeds
4.1-59-24
Joinder ‑ Grain broker
4.1-59-25
Notice to receiptholders and credit-sale contract claimants
4.1-59-26
Remedy of receiptholders
4.1-59-27
Commissioner to marshall trust assets
4.1-59-28
Power of commissioner to prosecute or compromise claims
4.1-59-29
Report of trustee ‑ Approval ‑ Distribution
4.1-59-30
Filing fees and court costs ‑ Expenses
4.1-59-31
Cease and desist
4.1-59-32
Agricultural contracts ‑ Mediation and arbitration
4.1-59-33
Roving grain buyers ‑ Exception ‑ Applicability of provisions
4.1-59-34
Violations of chapter ‑ Criminal penalty ‑ Civil penalty
Chapter 4.1-60 - Uniform Accounting for Public Elevators and Warehouses
Section
Section Name
4.1-60-01
Public elevators and warehouses ‑ Commissioner may require uniform accounting system
4.1-60-02
Examination of financial accounts of elevator or warehouse by competent examiner ‑ Request by percentage of stockholders
4.1-60-03
Certificate issued by commissioner after examination of accounts
4.1-60-04
Fees of examiner for installing and examining accounting system
Chapter 4.1-61 - Credit-Sale Contract Indemnity
Section
Section Name
4.1-61-01
Credit-sale contracts ‑ Assessment on grain ‑ Submission of assessment
4.1-61-02
Credit-sale contract indemnity fund ‑ Creation ‑ Continuing appropriation
4.1-61-03
Credit-sale contract indemnity fund ‑ Suspension of assessment
4.1-61-04
Credit-sale contract indemnity fund ‑ Eligibility for reimbursement
4.1-61-05
Credit-sale contract indemnity fund ‑ Availability of money
4.1-61-06
Credit-sale contract indemnity fund ‑ Reimbursement limit
4.1-61-07
Credit-sale contract indemnity fund ‑ Prorated claims
4.1-61-08
Reimbursement for later insolvencies
4.1-61-09
Credit-sale contract indemnity fund ‑ Reimbursement for administrative expenses
4.1-61-10
Credit-sale contract indemnity fund assessment ‑ Failure to collect assessment ‑ Penalty
4.1-61-11
Revocation and suspension
4.1-61-12
Cease and desist
4.1-61-13
Claims
4.1-61-14
Subrogation
4.1-61-15
Roving grain buyers ‑ Exception ‑ Applicability of provisions
Chapter 4.1-72 - Stockmen's Association
Section
Section Name
4.1-72-01
North Dakota stockmen's association ‑ Statutory authority
4.1-72-02
Discrimination ‑ Prohibited
4.1-72-03
Office for recording brands ‑ Chief brand inspector - Employment
4.1-72-04
Chief brand inspector ‑ Deputy brand inspectors ‑ Licensed peace officers
4.1-72-04.1
Uniform complaint and summons ‑ Promise to appear ‑ Penalty
4.1-72-05
Premises identification program ‑ Administration
4.1-72-06
Federally sponsored programs ‑ Administration ‑ Records
4.1-72-07
Collection of fees ‑ Continuing appropriation
4.1-72-08
Biennial audit
Chapter 4.1-73 - Branding Livestock
Section
Section Name
4.1-73-01
Definition
4.1-73-02
Brand ‑ Application for ownership
4.1-73-03
Brands ‑ Requirements for recording
4.1-73-04
Brand inspection certificate
4.1-73-05
Brands ‑ Permissible locations
4.1-73-06
Recorded numerical brand ‑ Impermissible placement
4.1-73-07
Numerical brands ‑ Applicability of designated placement provisions
4.1-73-08
Chief brand inspector ‑ Determination regarding brand
4.1-73-09
Cancellation of brand
4.1-73-10
Expiration of brands
4.1-73-11
Expiration of brand ‑ Notice to owner
4.1-73-12
Expiration of brands ‑ Notice by publication
4.1-73-13
Brands authorized for rerecording
4.1-73-14
Recording and rerecording brands ‑ Fee
4.1-73-15
Reassignment of expired brand
4.1-73-16
Use of unrecorded brand ‑ Penalty
4.1-73-17
Defacing brands ‑ Unlawful branding ‑ Penalty
4.1-73-18
Bill of sale ‑ Copy with shipment ‑ Effect ‑ Penalty
4.1-73-19
Proof of ownership ‑ Alteration or falsification ‑ Penalty
4.1-73-20
False proof of ownership ‑ Sale of livestock ‑ Penalty
4.1-73-21
Transportation of livestock from state ‑ Brand inspection ‑ Penalty
4.1-73-22
Request for reinspection ‑ Cost
4.1-73-23
Brand inspection services ‑ Out‑of‑state facilities
4.1-73-24
Rules ‑ Fees for brand inspection
4.1-73-25
Slaughtering of cattle - Records - Penalty
4.1-73-26
Record of brands
4.1-73-27
Chief brand inspector to issue brand book
4.1-73-28
Official brand book ‑ Presumptive evidence
4.1-73-29
Effect of recorded brand ‑ Bill of sale to be given and kept
Chapter 4.1-74 - Registered Livestock
Section
Section Name
4.1-74-01
Registered livestock - Misrepresentation or falsification of records - Penalty
Chapter 4.1-75 - Estrays
Section
Section Name
4.1-75-01
Definition
4.1-75-02
Estrays ‑ Possession
4.1-75-03
Notification ‑ Record of date and time
4.1-75-04
Estrays ‑ Notification of chief brand inspector
4.1-75-05
Claiming estrays
4.1-75-06
Reimbursement for costs ‑ Schedule
4.1-75-07
List of estrays ‑ Publication ‑ Proof of ownership
4.1-75-08
Possession of estray ‑ Immunity from liability
4.1-75-09
Failure to comply with chapter ‑ Penalty
Chapter 4.1-83 - Livestock Dealers
Section
Section Name
4.1-83-01
Definition
4.1-83-02
Livestock dealer ‑ License required
4.1-83-03
Application for livestock dealer's license ‑ Required information
4.1-83-04
License ‑ Fee ‑ Expiration
4.1-83-05
Application for license ‑ Posting of bond
4.1-83-06
Bond requirements ‑ Alternative
4.1-83-07
Out‑of‑state applicant ‑ Trustee
4.1-83-08
Bond ‑ Minimum amount
4.1-83-09
Release of records ‑ Confidentiality
4.1-83-10
Dealer's license - Grounds for denial - Hearing
4.1-83-11
Change of circumstance ‑ Notification of agriculture commissioner
4.1-83-12
Records
4.1-83-13
Agent's license
4.1-83-14
Agent's license ‑ Requirements ‑ Liability of principal
4.1-83-15
Agent's license ‑ Grounds for denial
4.1-83-16
Agent's authority ‑ Limitation
4.1-83-17
Order to cease and desist ‑ Hearing
4.1-83-18
Investigation of livestock dealer ‑ Hearing
4.1-83-19
Grounds for suspension or revocation of license
4.1-83-20
License suspension or revocation ‑ Hearing ‑ Appeal
4.1-83-21
Bond ‑ Claim for relief
4.1-83-22
Appointment of trustee
4.1-83-23
Possession of records and property ‑ Notice to file claims
4.1-83-24
Maintenance of action ‑ Marshalling of assets
4.1-83-25
Remedy of claimants ‑ Pursuit of separate action
4.1-83-26
Actions by agriculture commissioner ‑ Exoneration
4.1-83-27
Moneys collected on claims ‑ Required deposit
4.1-83-28
Report of amounts payable ‑ Distribution of trust fund
4.1-83-29
Court costs
4.1-83-30
Violations of chapter ‑ Criminal penalty - Civil penalty
Title 5 - Alcoholic Beverages
Chapter 5-01 - General Provisions
Section
Section Name
5-01-01
Definitions
5-01-02
Exceptions
5-01-03
Penalty
5-01-04
Manufacture of alcoholic beverages prohibited ‑ Exceptions
5-01-05
Public intoxication ‑ Penalty
5-01-05.1
Public intoxication ‑ Assistance ‑ Medical care
5-01-05.2
No prosecution for intoxication
5-01-05.3
Disturbing the peace ‑ Disorderly conduct ‑ Penalty
5-01-05.4
Informational, counseling, and referral centers for alcoholism
5-01-06
Recovery of damages resulting from intoxication
5-01-06.1
Claim for relief for fault resulting from intoxication
5-01-07
Township beer or liquor licenses
5-01-08
Individuals under twenty‑one years of age prohibited from using alcoholic beverages or entering licensed premises ‑ Penalty
5-01-08.1
Misrepresentation of age ‑ Penalty ‑ Licensee may keep book
5-01-08.2
Presumption of licensee's innocence when certain facts established
5-01-08.3
Proof of age - Seizure of false identification
5-01-09
Delivery to certain persons unlawful
5-01-10
Bottle clubs prohibited ‑ Penalty
5-01-11
Unfair competition ‑ Penalty
5-01-12
Duty to enforce
5-01-13
State's attorney's inquiry
5-01-14
Microbrew pubs ‑ Licensing ‑ Taxes
5-01-15
Penalty
5-01-16
Direct sale from out‑of‑state person to consumer ‑ Penalty
5-01-17
Domestic winery license
5-01-18
Alcohol without liquid devices prohibited ‑ Definition ‑ Penalty
5-01-19
Domestic distillery
5-01-19.1
Direct sale by domestic distilleries
5-01-19.2
Manufacturing distillery ‑ Satellite locations
5-01-20
Direct sale by licensed wineries
5-01-21
Brewer taproom license
5-01-22
Powdered alcohol products prohibited ‑ Penalty ‑ Exceptions
Chapter 5-02 - Retail Licensing
Section
Section Name
5-02-01
State and local retail license required ‑ Penalty ‑ Exception
5-02-01.1
Event permit authorized ‑ Penalty
5-02-02
Qualifications for license
5-02-02.1
Sale of alcoholic beverages in gas stations, grocery stores, and convenience stores
5-02-03
Local license fees
5-02-04
State license fee
5-02-05
Dispensing prohibited on certain days ‑ Penalty
5-02-05.1
Sunday alcoholic beverage permit ‑ Penalty
5-02-05.2
Local approval of Sunday beer and wine sales by eating establishments ‑ Fee
5-02-06
Prohibitions for individuals under twenty‑one years of age ‑ Penalty ‑ Exceptions
5-02-06.1
Evidence of an individual under twenty‑one years of age in a licensed premises ‑ Proof of identification ‑ Refusal ‑ Penalty
5-02-07
Sale of other items restricted ‑ Penalty
5-02-07.1
Sale of alcoholic beverages in exchange for goods prohibited
5-02-07.2
Sale of beer in kegs ‑ Registration and marking required
5-02-08
Disorderly conduct prohibited ‑ Penalty
5-02-09
Local regulations
5-02-09.1
Attorney general to adopt rules
5-02-10
Hearing on alleged violations
5-02-10.1
Violations - Alcohol server training
5-02-11
Suspension or revocation of license ‑ Appeal
5-02-12
Witnesses ‑ Subpoena ‑ Fees
5-02-13
Removal of wine from restaurant
Chapter 5-03 - Beer and Liquor Wholesalers - Taxation
Section
Section Name
5-03-01
State wholesale license required ‑ Qualifications ‑ Penalty ‑ Exception
5-03-01.1
Conviction not bar to licensure ‑ Exceptions
5-03-01.2
Brand registration ‑ Penalty
5-03-02
Fees
5-03-03
Bond required
5-03-04
Collection of taxes
5-03-05
Tax commissioner to adopt rules ‑ Appeal
5-03-06
Examination by tax commissioner ‑ Penalty for improper returns
5-03-06.1
Hearing on alleged violations ‑ Denial of license
5-03-07
Imposition of tax ‑ Rate
5-03-08
Taxes and fees deposited in the general fund
5-03-09
Supplier license required ‑ Filing requirements ‑ Penalty
Chapter 5-04 - Beer Wholesaler and Brewer Relationships
Section
Section Name
5-04-01
Definitions
5-04-02
Inducement or coercion prohibited
5-04-03
Dual distributorship prohibited
5-04-04
Agreement cancellation
5-04-05
Notice of intent to terminate
5-04-06
Assignment, transfer, or sale of business
5-04-07
Reasonable compensation for wrongful cancellation
5-04-08
Judicial remedies
5-04-09
Product price
5-04-10
Retaliatory action prohibited
5-04-11
Wholesaler management
5-04-12
Discrimination prohibited
5-04-13
Waiver prohibited
5-04-14
Sale of brewer
5-04-15
Application to agreements
5-04-16
Right of free association
5-04-17
Chapter to apply when in conflict with title 51
5-04-18
Same brands ‑ Assignment of brand extensions
Title 6 - Banks and Banking
Chapter 6-01 - Department of Financial Institutions
Section
Section Name
6-01-01
Management and control ‑ State department of financial institutions ‑ Local ordinances preempted
6-01-01.1
Regulatory fund established ‑ Uses ‑ Continuing appropriation (Effective through June 30, 2029)
6-01-02
Definitions
6-01-03
State banking board and state credit union board
6-01-04
Powers and duties of the state banking board and state credit union board (Effective through June 30, 2029)
6-01-04.1
Removal of officers, directors, and employees of financial corporations or institutions
6-01-04.2
Cease and desist orders
6-01-04.3
Assessment of civil money penalties
6-01-04.4
Prompt corrective action
6-01-04.5
Investigation of bank holding companies
6-01-05
Taking of testimony and enforcement of orders
6-01-06
Appointment of receivers
6-01-07
Records of state banking board, state credit union board, and commissioner
6-01-07.1
Records ‑ Confidential
6-01-08
Appointment of commissioner ‑ Qualifications
6-01-09
Supervision and examination by commissioner of financial institutions
6-01-10
Commissioner to keep records and make reports ‑ Biennial report - Report to the legislative assembly (Effective through June 30, 2029)
6-01-11
Salary of commissioner (Effective through June 30, 2029)
6-01-12
Bonds of commissioner and deputies
6-01-13
Commissioner ‑ Appointment of assistant commissioner and assignment of titles within the department
6-01-14
Deputies controlled by commissioner ‑ Reports
6-01-15
Officers and employees to be disinterested
6-01-16
Salaries of commissioner's deputies (Effective through June 30, 2029)
6-01-17
Semiannual assessments of banks and interstate branches
6-01-17.1
Application fees ‑ Cost of transcript
6-01-17.2
Additional assessment of banks and interstate branches
6-01-18
Reports and examinations of institutions by federal deposit insurance corporation, other state supervisors, or federal reserve system
6-01-19
Commissioner to keep bank record
6-01-20
Bank of North Dakota entitled to records
6-01-21
State agencies ‑ Examinations ‑ Fees
6-01-21.1
County agencies ‑ Examinations ‑ Fees
6-01-21.2
Municipal agencies, park boards, school districts ‑ Examinations ‑ Fees ‑ Alternative audits
6-01-21.3
Examination of municipal agencies and school districts by order of governor or upon petition
6-01-21.4
Examination in case of irregularity or embezzlement
6-01-22
Examination of counties
6-01-23
Examinations of county treasurers
6-01-24
Supervision of records and fiscal affairs of counties
6-01-25
Supervision of books and accounts of public institutions and private institutions with which state has dealings
6-01-26
Special state examiner
6-01-27
Duty of state examiner on failures by officers
6-01-28
Public and private officers to aid examiner ‑ Examiner's authority on investigation
6-01-29
Obstructing or misleading examiner ‑ Penalty
6-01-30
Reports of commissioner ‑ Contents
6-01-31
Certain accounts open for inspection
6-01-32
Liability of bank officers and directors
Chapter 6-02 - Organization and Qualification of Banks
Section
Section Name
6-02-01
Compliance with chapters required ‑ Penalty for noncompliance
6-02-02
Banking corporations ‑ Who may form
6-02-02.1
Nonbank bank not qualified to do business
6-02-03
Capital stock, surplus, and federal deposit insurance requirements
6-02-04
Organization certificate ‑ Contents
6-02-05
Acknowledgment of organization certificate ‑ Application for certificate of authority ‑ Notice of hearing
6-02-06
Hearing by board ‑ Conclusions ‑ Management
6-02-07
Determination of board ‑ Recording of organization certificate
6-02-08
Certificate and authorization published
6-02-09
Renewal charter
Chapter 6-03 - Powers, Management, and Operation of Banks
Section
Section Name
6-03-01
Powers before receipt of certificate of authority
6-03-02
Powers
6-03-02.1
Indemnification by banking association
6-03-02.2
Issuance of certificates of deposit ‑ Penalty
6-03-02.3
Parity for state and national banks
6-03-03
Directors ‑ Qualifying shares ‑ Issue and transfer
6-03-04
Director's oath of office ‑ Filing
6-03-04.1
Standard of conduct for directors of financial institutions
6-03-05
Loans on real estate ‑ Regulation ‑ Limitation
6-03-05.1
Additional optional loans and advances
6-03-05.2
Agricultural loan amortization and deferral
6-03-06
Sale of real estate loans
6-03-07
Investment in banking facility, furniture, and fixtures ‑ Limitation
6-03-08
Powers as to other real estate
6-03-09
Holding of real estate ‑ Limitation
6-03-10
Violation of powers ‑ Penalty
6-03-11
Conversion, consolidation, or merger
6-03-12
Transfer of assets on consolidation or merger
6-03-13
Conversion to national bank ‑ Sale of bank ‑ Removal to new location
6-03-13.1
Separate facilities authorized
6-03-13.2
Further limitations upon facility
6-03-13.3
Facts considered for approval
6-03-13.4
Effect of authority
6-03-13.5
National bank, federal savings association, or state savings and loan association conversion to state bank
6-03-13.6
Branch conversions
6-03-14
Paying and receiving stations authorized
6-03-14.1
Maintenance of facilities of merged banks
6-03-14.2
Subsidiary depository institutions as agents
6-03-15
Application to state banking board to establish stations
6-03-15.1
Temporary relocation of bank operations
6-03-15.2
Operations during epidemic or emergency ‑ Notice to commissioner
6-03-16
Investigation and procedure on application to establish station
6-03-17
Transaction of business at and regulation of station
6-03-18
When station must be discontinued ‑ Revocation of permit
6-03-19
Cancellation of station permit on application to board
6-03-20
Impairment of capital ‑ Notice to commissioner ‑ Penalty
6-03-21
Impairment of capital ‑ Dividends stopped ‑ Action by board ‑ Restoration
6-03-22
Impairment of capital ‑ Stock assessments ‑ Notice and limitation
6-03-23
Capital stock may be increased
6-03-24
Capital stock may be reduced
6-03-25
Approval of increase or reduction by stockholders ‑ Notice of stockholders' meeting
6-03-26
Meeting not required when all stockholders agree in writing to increase or reduction
6-03-27
List of shareholders to be kept and filed
6-03-28
Shares ‑ Value and transfer ‑ Shareholder's obligation
6-03-29
Responsibility of shareholders ‑ Double liability
6-03-29.1
Responsibility of shareholders
6-03-30
Shareholder's liability ‑ Limitation ‑ Publication of notice
6-03-31
Delinquent stock ‑ Sale ‑ Notice
6-03-32
When no bids for purchase of delinquent stock
6-03-33
Loans on shares prohibited ‑ Disposal of stock acquired
6-03-34
Surplus fund required ‑ Dividends only out of earnings not required for surplus
6-03-35
Surplus fund exempt from taxation
6-03-36
Capital must be maintained ‑ Dividends prohibited under certain conditions
6-03-37
Reserve funds
6-03-37.1
Bank loans of excess reserves
6-03-38
Assets not to be used in other business ‑ Exceptions ‑ Penalty
6-03-39
Investment in federal reserve bank stock authorized
6-03-40
Investment in capital stock of certain agricultural credit corporations authorized ‑ Limitations
6-03-40.1
Liquidation of investments in agricultural credit corporations ‑ Penalty
6-03-41
Issuance of capital notes or debentures ‑ Not subject to double liability
6-03-42
Capital notes or debentures included in capital ‑ Retirement
6-03-43
Preferred stock authorized ‑ Notice to and consent of stockholders
6-03-44
Preferred stock included in capital ‑ Reduction of common stock
6-03-45
Preferred stock ‑ Rights of holders ‑ Nonassessable
6-03-46
Exchange of preferred stock for capital notes or debentures
6-03-47
Investment in loans and obligations secured by federal or state government
6-03-47.1
Investment in loans secured by federal or state government
6-03-47.2
Investments of state banks
6-03-47.3
Bank investment in investment company shares
6-03-47.4
Bank investment in federal agricultural mortgage corporation stock
6-03-48
Investment in notes or bonds secured by insured mortgage ‑ Debentures of federal housing administrator authorized
6-03-49
Federal housing administrator ‑ Insured bonds and notes ‑ Debentures ‑ Security for deposits
6-03-49.1
Bank investment in service corporation ‑ Service corporation services and activities
6-03-50
Exceptions from restrictive provisions
6-03-51
Borrowing, normal and emergency ‑ Limitations
6-03-52
Borrowing and rediscounting ‑ Authorization by directors
6-03-53
Borrowing and rediscounting ‑ Report required
6-03-54
Pledge ‑ Ratio to assets
6-03-54.1
Pledges of bank securities to secure repayment of deposits by a federally recognized Indian tribe
6-03-55
Powers of pledgee of bank assets
6-03-56
Unlawful borrowing, rediscounting, endorsing, pledging by officers, employees, and accessories ‑ Penalty
6-03-57
Foreclosure of pledge contracts
6-03-58
Unlawful rediscounts, borrowings, and pledgings
6-03-59
Loan limitation to one borrower or concern
6-03-59.1
Leasing of personal property ‑ Limitation on term and amount
6-03-59.2
Lease financing of public facilities
6-03-60
Loans to and purchases from directors, executive officers, and principal shareholders ‑ Restrictions ‑ Conditions ‑ Penalty ‑ Civil liability
6-03-61
Excessive loan ‑ Validity ‑ Penalty ‑ Personal liability
6-03-62
Interest on loans ‑ Rate
6-03-63
Interest on deposits ‑ Rates payable ‑ Penalty
6-03-64
Payment of deposits made by fiduciaries, officers, minors, and associations
6-03-65
Deposit in trust ‑ To whom paid
6-03-66
Deposit in two or more names ‑ To whom paid
6-03-67
Appropriation of deposits unlawful ‑ Exception ‑ Liability therefor
6-03-67.1
Operation without federal deposit insurance prohibited ‑ Liability ‑ Penalty
6-03-68
Collection of negotiable instruments by bank ‑ Liability for negligence
6-03-68.1
Settlement of check presented by or through federal reserve bank or Bank of North Dakota
6-03-69
Report of examining committee
6-03-70
Reports ‑ Regular and special ‑ Publication ‑ Penalty
6-03-71
Bonds of officers and employees
6-03-72
Certification of checks, drafts, and orders ‑ Penalty
6-03-73
Deferred posting authorized
6-03-74
Definitions
6-03-75
Varied by agreement
6-03-76
Records search reimbursement
Chapter 6-05 - Annuity, Safe Deposit, Surety, and Trust Companies
Section
Section Name
6-05-01
Who may form ‑ Corporation has perpetual existence
6-05-02
Compliance with chapter required ‑ Penalty for noncompliance
6-05-03
Capital required
6-05-04
Surety deposit investments required ‑ Securities in which investment may be made
6-05-04.1
Right of action against deposit
6-05-05
Certificate of deposit
6-05-06
Directors ‑ Qualifications ‑ Terms ‑ Vacancies
6-05-07
Election of directors ‑ Appointment and bonds of officers
6-05-08
Corporate powers
6-05-08.1
Issuance of certificates of deposit ‑ Penalty
6-05-09
Savings, investment, and trust property ‑ Separate accounts
6-05-10
Discretionary power of investment ‑ Limitations
6-05-11
Bond not required ‑ Power to be surety on judicial bonds ‑ Deposit of securities
6-05-11.1
Bonds of officers and employees
6-05-12
Court bonds not required
6-05-13
Transfer of trust to corporation
6-05-14
Compensation ‑ Lien
6-05-15
Investment of trust funds
6-05-15.1
Corporate trustee ‑ Investment of trust funds ‑ Commingling funds
6-05-15.2
Common trust funds of affiliates
6-05-15.3
Deposit of trust funds awaiting investment or distribution in affiliates
6-05-15.4
Multiple offices or places of business ‑ Application to state banking board ‑ Hearing
6-05-15.5
Structure of trust company ‑ Operating subsidiaries ‑ Notice ‑ Hearing ‑ Supervision
6-05-16
Indebtedness of directors ‑ Prohibition and exception ‑ Theft ‑ Penalty
6-05-17
Corporation subject to court orders ‑ Reports to court
6-05-18
Annual report to state examiner ‑ Publication
6-05-19
Fidelity insurance and corporate suretyship ‑ Domestic and foreign corporations
6-05-20
Execution and acceptance of bond from surety company ‑ Bond as compliance with law
6-05-21
Cost of bond allowable as expense and taxable as costs in suit
6-05-22
Domestic surety companies and agents must obtain certificate from insurance commissioner
6-05-23
Concurrent undertakings permitted ‑ Losses prorated
6-05-24
Surety company may petition to be relieved from liability ‑ Procedure
6-05-25
When subscribed capital stock must be paid in
6-05-26
Increase in capital stock ‑ Action by stockholders ‑ Report to state banking board
6-05-27
Commissioner to order increase in security deposit ‑ When
6-05-28
Examination by commissioner ‑ Fees ‑ Power over business, officers, and employees
6-05-29
Duty of commissioner when examination discloses violation of law
6-05-30
Conditions under which foreign corporation may do fidelity and surety business
6-05-31
Service on foreign corporation doing fidelity and surety business
6-05-32
Foreign corporation doing fidelity or surety business to pay tax ‑ To whom paid ‑ How determined
6-05-33
Responsibility of fidelity and surety corporation for fraud of bonded officer
6-05-34
Other code provisions applicable to corporations doing business under this chapter
Chapter 6-05.1 - Subsidiary Trust Companies
Section
Section Name
6-05.1-01
Definitions
6-05.1-02
Organization of subsidiary trust companies
6-05.1-03
Permissible business of subsidiary trust companies
6-05.1-04
Trust offices of subsidiary trust companies
6-05.1-05
Transfer of fiduciary relationships from affiliated banks to subsidiary trust companies
Chapter 6-05.2 - Fiduciary Powers
Section
Section Name
6-05.2-01
Policies and procedures on brokerage placement practices
6-05.2-02
Administration of fiduciary powers
6-05.2-03
Books and accounts
6-05.2-04
Audit of trust activities
6-05.2-05
Uninvested or undistributed funds
6-05.2-06
Self‑dealing
6-05.2-07
Custody of investments
Chapter 6-06 - Credit Unions
Section
Section Name
6-06-01
Savings and credit association may be organized
6-06-02
Manner of organization of credit unions
6-06-03
Commissioner to furnish forms
6-06-04
Amendment of certificate or bylaws ‑ Approval by state credit union board
6-06-05
Use of credit union and corporate central credit union restricted ‑ Forfeiture
6-06-06
Powers of credit unions
6-06-06.1
Issuance of certificates of deposit ‑ Penalty
6-06-07
Membership in credit union
6-06-08
State credit union board to supervise credit unions ‑ Reports ‑ Examinations ‑ Fees
6-06-08.1
Additional assessments of credit unions
6-06-08.2
Failing institution ‑ Emergency powers ‑ Hearing ‑ Order ‑ Appeal
6-06-08.3
Examination of credit union computer servicers
6-06-08.4
Prompt corrective action
6-06-08.5
Corporate central credit union records
6-06-09
Fiscal year of credit unions
6-06-10
General and special meetings ‑ Notice ‑ Quorum ‑ Voting privileges
6-06-11
Annual meetings ‑ Election of directors ‑ Election or appointment of committees
6-06-12
Directors ‑ Duties and powers ‑ Loan limitations
6-06-13
Officers ‑ Elections ‑ Duties
6-06-13.1
Credit union volunteers ‑ Immunity
6-06-14
Loans ‑ How made ‑ Security ‑ Meetings and duties of credit committee ‑ Preferential loans
6-06-14.1
Loans ‑ How made ‑ Security ‑ Meetings and duties of loan administration ‑ Preferential loans
6-06-15
Duties and powers of supervisory committee
6-06-16
Entrance fee ‑ Capital ‑ Lien on shares ‑ Assessment on shares
6-06-17
Shares may be issued to minor or in trust
6-06-18
Interest rates
6-06-19
Authority to borrow ‑ Limitation ‑ Exception
6-06-20
Borrowings of directors and committee members limited ‑ Repayment of loans
6-06-21
Reserve fund
6-06-21.1
Amount and manner of establishing special reserves for delinquent loans and investments
6-06-21.2
Agricultural loan amortization and deferral
6-06-22
Permanent loan fund ‑ Amount ‑ How obtained ‑ Ownership
6-06-23
Use of permanent loan fund ‑ To whom loaned and regulating making of loans
6-06-24
Renewal of loan from permanent loan fund ‑ Foreclosure
6-06-25
Rate of interest ‑ Use of interest ‑ Permanent loan fund loans
6-06-26
Dividends
6-06-27
Notice of intention to withdraw shares and deposits
6-06-28
May change place of business
6-06-29
Taxation of credit unions
6-06-30
Voluntary liquidation authorized ‑ Qualification of liquidating committee
6-06-31
Notice of dissolution to state examiner ‑ Filing examiner's certificates ‑ When dissolution complete
6-06-32
Duty of committee when liquidation completed ‑ State examiner custodian of books and papers
6-06-33
Liquidation by the commissioner
6-06-34
Unclaimed dividends of credit unions
6-06-35
Conversion from state to federal credit union and from federal to state credit union and from state credit union to a cooperative financial institution
6-06-36
Merger
6-06-37
Rules and regulations
6-06-38
Destruction of records
6-06-39
Share scaledown
6-06-40
Share insurance exception
6-06-41
Depository credit union ‑ Endorsements
Chapter 6-06.2 - Cooperative Financial Institutions
Section
Section Name
6-06.2-01
Definitions
6-06.2-02
Formation
6-06.2-03
Capital structure
6-06.2-04
Contents of agreement of association
6-06.2-05
Organization certificate - Contents
6-06.2-06
Acknowledgment of organization certificate - Application for certificate of authority - Notice of hearing
6-06.2-07
Hearing by board - Conclusions - Management - Confidentiality
6-06.2-08
Determination of board - Recording of organization certificate
6-06.2-09
Conversion to or from a cooperative financial institution
6-06.2-10
Application for conversion
6-06.2-11
Benefit to directors or management
6-06.2-12
Adoption of rules
6-06.2-13
Review by commissioner
6-06.2-14
Membership, voting, meetings, and bylaws
Chapter 6-07.1 - Dissolution and Liquidation of Trust Companies
Section
Section Name
6-07.1-01
Action to close state trust company
6-07.1-02
Involuntary closing
6-07.1-03
Nature and duration of receivership
6-07.1-04
Contest of liquidation
6-07.1-05
Notice of state trust company closing
6-07.1-06
Inventory
6-07.1-07
Title and receiver
6-07.1-08
Rights fixed
6-07.1-09
Depositories
6-07.1-10
Pending lawsuits
6-07.1-11
New lawsuits
6-07.1-12
Records with third parties
6-07.1-13
Injunction in aid of liquidation
6-07.1-14
Subpoena
6-07.1-15
Preferences
6-07.1-16
Administrative expenses
6-07.1-17
Disposal of property and settling claims
6-07.1-18
Filing reports and expenses
6-07.1-19
Fiduciary activities
6-07.1-20
Disposition and maintenance of records
6-07.1-21
Filing claims
Chapter 6-07.2 - Dissolution, Insolvency, Suspension, Receivership, and Liquidation
Section
Section Name
6-07.2-01
Department taking possession ‑ Procedure
6-07.2-02
When possession terminates
6-07.2-03
Notice of possession
6-07.2-04
Appointment of receiver ‑ Restrictions on proceedings, liens, or credits ‑ Bonding
6-07.2-05
Powers of receiver
6-07.2-06
Sale of assets ‑ Assumptions of deposit liabilities by new institution
6-07.2-07
Presentation of claims ‑ Notice of claims procedure ‑ Rejection of claims ‑ Statute of limitations
6-07.2-08
Claims filed after one hundred eighty‑day claim period
6-07.2-09
Payment of claims
6-07.2-10
Rejection of contracts and leases
6-07.2-11
Subrogation of federal deposit insurance agency to right of depositors
6-07.2-12
Appointment of successor fiduciary and representative proceedings
6-07.2-13
Notice concerning safekeeping and safe deposit boxes
6-07.2-14
Actions for enforcement or rights, demands, or claims vested in an institution or its shareholders of creditors
6-07.2-15
Contents of articles of dissolution
6-07.2-16
Execution and filing of articles with department ‑ Certificate of dissolution
6-07.2-17
Emergency temporary suspension or conservatorship
6-07.2-18
Voluntary liquidation of a bank
6-07.2-19
Voluntary liquidation of a credit union or cooperative financial institution
Chapter 6-08 - General Provisions
Section
Section Name
6-08-01
Banks to have official number
6-08-02
Oath of officers ‑ Form and filing
6-08-03
Taxation of banks
6-08-04
Bank officer or employee paying overdrafts personally liable
6-08-05
Bank officer or employee overdrawing own account guilty of misdemeanor
6-08-06
Banks exempt from attachment and execution
6-08-07
Liability of bank on forged or raised check restricted
6-08-08
Bank stock held by decedents ‑ Duty of county judge, commissioner, bank officers, and receivers
6-08-08.1
Sale or purchase of associations, banking institutions, or holding companies ‑ Notification to commissioner ‑ Hearing
6-08-09
Banking association officers ‑ Punishment for violation of duty ‑ Penalty
6-08-10
Articles as evidence
6-08-11
Punishment for violation of duty by director of moneyed corporation ‑ Penalty
6-08-12
False statements or entries ‑ Felony
6-08-13
False statements to obtain credit ‑ Accepting credit on false statements ‑ Misdemeanor
6-08-14
False statements concerning bank values ‑ Penalty
6-08-15
Slander or libel of bank or credit union ‑ Safe deposit, annuity, surety, or trust company ‑ Aiding or abetting ‑ Penalty ‑ Liability for damages
6-08-16
Issuing check or draft without sufficient funds or credit ‑ Notice ‑ Time limitation ‑ Financial liability ‑ Penalty
6-08-16.1
Issuing check or draft without account ‑ Penalty
6-08-16.2
Issuing check without account ‑ Financial liability ‑ Penalty ‑ Exceptions
6-08-16.3
Consolidation of offenses ‑ Dishonored checks
6-08-16.4
Return of paid checks to the issuer
6-08-17
Punishment of felonies
6-08-18
Punishment of misdemeanors
6-08-19
Punishment for offenses when corporation or association is convicted
6-08-20
Penalties ‑ How recovered
6-08-21
Execution of instruments
6-08-22
Holiday transactions
6-08-23
Retention of records
6-08-24
Actions on accounts and claims limited
6-08-24.1
Disposition of certain unclaimed accounts
6-08-25
When foreign bank or trust company may serve in fiduciary capacity in state ‑ Reciprocity
6-08-26
Requirements of foreign bank or trust company serving as fiduciary in state
6-08-27
Resident place of business, branch office, or agency authorized ‑ Application
6-08-28
Penalty
6-08-29
Annual escrow account statement
6-08-30
Limitation on control of deposits
6-08-31
Electronic funds transfer fees
6-08-32
Funds transfers ‑ Disclosure to financial institution required
6-08-33
Unauthorized funds transfer ‑ Liability
6-08-34
Documenting customer identity
6-08-35
Legal recognition of electronic records and electronic signatures
6-08-36
Automated teller machines ‑ Definitions ‑ International charges ‑ Application
Chapter 6-08.1 - Disclosure of Customer Information
Section
Section Name
6-08.1-01
Definitions
6-08.1-02
Exemptions
6-08.1-03
Duty of confidentiality
6-08.1-03.1
Agricultural and commercial accounts
6-08.1-04
Consent
6-08.1-05
Government access
6-08.1-06
Suspicion of unlawful conduct
6-08.1-07
Cost reimbursement
6-08.1-08
Liability
6-08.1-09
Joint marketing agreements ‑ Consent
6-08.1-10
Rules
Chapter 6-08.2 - Sale of Banking Institutions Owned by Charitable Trusts
Section
Section Name
6-08.2-01
Sale of banking institutions owned by charitable trusts
6-08.2-02
Presentment of plan of acquiring entity to the state department of financial institutions
6-08.2-03
Offer to purchase minority stock required
6-08.2-04
Grants requirement ‑ Commitment ‑ Reports to attorney general
6-08.2-05
Designation of agent for service of process
6-08.2-06
Limitations
6-08.2-07
Provisions not severable
Chapter 6-08.3 - Reciprocal Interstate Banking
Section
Section Name
6-08.3-01
Definitions
6-08.3-02
Application to acquire a bank or bank holding company
6-08.3-02.1
Application to acquire a state‑chartered or national bank
6-08.3-03
Disapproval ‑ Grounds
6-08.3-03.1
Deposit limitation
6-08.3-04
New bank application
6-08.3-05
Applicant capital requirement
6-08.3-06
Notice of disapproval ‑ Hearing
6-08.3-07
Divestiture ‑ Cease and desist
6-08.3-08
Supervision ‑ Examinations
6-08.3-09
Reports
6-08.3-09.1
Reporting requirements
6-08.3-10
Public information and participation ‑ Notice
6-08.3-11
Exception
6-08.3-12
Reporting of loans
6-08.3-13
Interstate banking authorization
6-08.3-14
Provisions not severable
Chapter 6-08.4 - Interstate Branching
Section
Section Name
6-08.4-01
Definitions
6-08.4-02
Interstate branches
6-08.4-03
Authority of state banks to establish interstate branches
6-08.4-04
Interstate merger transactions and branching permitted
6-08.4-05
Notice and filing requirements
6-08.4-06
Powers
6-08.4-06.1
Reciprocity required
6-08.4-07
Enforcement
6-08.4-08
Powers of industrial bank
Chapter 6-08.5 - Financial Exploitation Prevention
Section
Section Name
6-08.5-01
Definitions
6-08.5-02
Eligible adult financial exploitation prevention ‑ Duration of refusal or hold ‑ Notification and reporting ‑ Immunity
6-08.5-03
Reporting to a law enforcement agency or the department of health and human services ‑ Immunity
6-08.5-04
Individuals who may be contacted regarding suspected financial exploitation ‑ Immunity ‑ Exemption from customer consent and notice provisions
6-08.5-05
Refusal to accept power of attorney ‑ Immunity
Chapter 6-08.6 - Uniform Special Deposits Act
Section
Section Name
6-08.6-01
Definitions
6-08.6-02
Scope ‑ Choice of law ‑ Forum
6-08.6-03
Variation by agreement or amendment
6-08.6-04
Requirements for special deposit
6-08.6-05
Permissible purpose
6-08.6-06
Payment to beneficiary by bank or credit union
6-08.6-07
Property interest of depositor or beneficiary
6-08.6-08
When creditor process is enforceable against bank or credit union
6-08.6-09
Injunction or similar relief
6-08.6-10
Recoupment or set off
6-08.6-11
Duties and liability of bank or credit union
6-08.6-12
Term and termination
6-08.6-13
Principles of law and equity
6-08.6-14
Uniformity of application and construction
Chapter 6-09 - The Bank of North Dakota
Section
Section Name
6-09-01
Purpose and establishment of Bank of North Dakota
6-09-02
Industrial commission to operate Bank ‑ Business of Bank
6-09-02.1
Declaration and finding of public purpose ‑ Bank of North Dakota advisory board of directors
6-09-02.2
Authority of the advisory board of directors to the Bank of North Dakota
6-09-03
Industrial commission may acquire property by purchase or eminent domain ‑ Investment in banking house and furnishings
6-09-04
Commission to employ president and employees ‑ Compensation, operation, and maintenance expenditures limited to appropriations, revenue, or capital
6-09-05
Removal and discharge of appointees
6-09-06
Capital of Bank
6-09-07
State funds must be deposited in Bank of North Dakota ‑ Income of the Bank
6-09-08
Nonliability of officers and sureties after deposit
6-09-09
Deposits may be received from any source ‑ Deposits to credit in other banks
6-09-10
Guaranty of deposits ‑ Exemption from all taxation
6-09-11
Bank a clearinghouse
6-09-12
Interest rates fixed by commission ‑ Time deposits ‑ Limitations ‑ Charges for services
6-09-13
Collection items must be paid to Bank of North Dakota at par ‑ Violation a misdemeanor
6-09-14
Bank of North Dakota may deposit in any bank
6-09-15
Powers
6-09-15.1
Loans to general fund authorized ‑ Continuing appropriation ‑ Report
6-09-15.2
Bank may invest in certain government sponsored stocks ‑ Limit
6-09-15.3
Bank stock loans ‑ Requirements
6-09-15.4
Participations in loans to small business concerns ‑ Direct loans to nonprofit corporations
6-09-15.5
Bank loans to beginning farmers ‑ Revolving loan fund ‑ Requirements
6-09-15.6
Bank of North Dakota purchase of export trading company stock ‑ Limitation
6-09-15.7
Bank may invest in a public venture capital corporation
6-09-15.8
Bank of North Dakota may make loans for improvement of facilities under the control of the parks and recreation department
6-09-15.9
Limitations on loans by the Bank of North Dakota ‑ Disclosure of interests in certain loans
6-09-16
Funds transferred to state departments ‑ How credited by state treasurer
6-09-17
Office of management and budget to issue warrants against transferred funds
6-09-18
Real estate loans ‑ Application ‑ Appraisal ‑ Action on loans
6-09-19
Conditions of real estate mortgage ‑ Extension of payments
6-09-20
Mortgage and note payable to manager of Bank ‑ Recitals ‑ Recording ‑ Satisfaction and discharge
6-09-21
Sale and assignment of note and mortgage ‑ Extension of payments limited
6-09-22
Assignment of note and mortgage to state treasurer ‑ Payments ‑ Satisfactions
6-09-23
Partial release and satisfaction of mortgages assigned to state treasurer
6-09-24
Partial payments ‑ Sale and assignment of mortgages assigned to state treasurer
6-09-25
State treasurer may lease lands acquired through foreclosure of Bank mortgages ‑ Oil and gas leases
6-09-26
Name in which business conducted and titles taken ‑ Execution of instruments
6-09-26.1
Execution of instruments
6-09-27
Civil actions on Bank transactions ‑ Name of parties ‑ Service ‑ Venue
6-09-28
Surety on appeal, attachment, claim and delivery, and other cases in which undertaking required, not required of Bank of North Dakota
6-09-29
Examinations and audit reports
6-09-30
Repayment of moneys appropriated for Bank to state
6-09-31
Sale of land held by state treasurer as trustee for state
6-09-32
Bank may adopt rules governing sales
6-09-33
Bank of North Dakota to administer assets of rural rehabilitation corporation
6-09-34
Electronic fund transfer systems
6-09-35
Confidentiality of Bank records ‑ Exempt records
6-09-36
Bank of North Dakota ‑ Custodian of securities
6-09-37
Sale and leasing of acquired agricultural real estate
6-09-38
North Dakota higher education savings plan ‑ Administration ‑ Rules ‑ Continuing appropriation
6-09-38.1
North Dakota achieving a better life experience plan - Administration - Rules - Continuing appropriation
6-09-39
Truckdriver training programs ‑ Loans to students
6-09-40
Reimbursement of Bank losses
6-09-41
Livestock loan guarantee program ‑ Establishment ‑ Rules
6-09-42
Health information technology loan fund ‑ Appropriation
6-09-43
Health information technology planning loan fund ‑ Appropriation
6-09-44
Residential mortgages
6-09-45
Required transfer ‑ Special education contract costs
6-09-46
Rebuilders loan program ‑ Loan fund ‑ Continuing appropriation ‑ Requirements
6-09-46.1
Rebuilders home loan program ‑ Rebuilders home loan fund ‑ Continuing appropriation ‑ Requirements
6-09-46.2
Rebuilders loan program ‑ Rebuilders permanent loan fund ‑ Continuing appropriation
6-09-47
Medical facility infrastructure loan fund ‑ Medical facility infrastructure loan program ‑ Rural health loan program ‑ Medical facility emergency operating loan program ‑ Continuing appropriation ‑ Audit and costs of administration (Effective through June 30, 2027)
6-09-47.1
Long-term care facility infrastructure loan program
6-09-48
Funds received in relation to federal student loan program ‑ Administration ‑ Continuing appropriation
6-09-49
Infrastructure revolving loan fund ‑ Continuing appropriation
6-09-49.1
Legacy infrastructure loan fund ‑ Continuing appropriation
6-09-49.2
Water infrastructure revolving loan fund ‑ State water commission ‑ Continuing appropriation
6-09-49.3
Rail revolving loan fund ‑ Continuing appropriation
6-09-50
North Dakota financial center - Lease rates - Payments in lieu of taxes (Contingent effective date - See note)
6-09-51
Dynamic fiscal impact analysis
6-09-52
Bulk propane storage tank revolving loan fund ‑ Continuing appropriation ‑ Audit and costs of administration
6-09-53
Economic diversification research fund ‑ Report to legislative management
6-09-54
Extraordinary medical needs housing loan fund ‑ Continuing appropriation
Chapter 6-09.4 - Public Finance Authority
Section
Section Name
6-09.4-01
Title
6-09.4-02
Legislative policy
6-09.4-03
Definitions
6-09.4-04
Creation of public finance authority
6-09.4-05
Participation voluntary ‑ Agreement to participate
6-09.4-05.1
Administrative agreements with state agencies
6-09.4-06
Lending and borrowing powers generally
6-09.4-07
Powers
6-09.4-08
Bonds of the public finance authority
6-09.4-09
Pledges
6-09.4-10
Reserve fund
6-09.4-10.1
Legacy sinking and interest fund ‑ Debt service requirements ‑ Public finance authority
6-09.4-10.2
Debt service requirements ‑ Bonds for infrastructure projects and programs
6-09.4-11
Additional reserves and funds
6-09.4-12
Participation by public finance authority in bonds held by Bank of North Dakota
6-09.4-13
Personal liability
6-09.4-14
Purchase of bonds of public finance authority
6-09.4-15
Bonds as legal investments and security
6-09.4-16
Tax exemptions
6-09.4-17
Exemption of property from execution sale
6-09.4-18
Insurance or guaranty
6-09.4-19
Remedies on default of municipal securities
6-09.4-20
Form of municipal securities and investments
6-09.4-21
Presumption of validity
6-09.4-22
Protection of service during term of loan
6-09.4-23
Evidences of indebtedness ‑ Authority to withhold school district state aid
6-09.4-24
Public finance authority ‑ Issuance on behalf of other state agencies
6-09.4-25
Administrative agreements with state agencies and instrumentalities to issue bonds and other evidences of indebtedness
6-09.4-26
Public finance authority as continuation of and successor in interest to municipal bond bank
6-09.4-27
Confidentiality of certain public finance authority records
Chapter 6-09.7 - Fuel Production Facility Loan Guarantee Program
Section
Section Name
6-09.7-01
Guarantee loan program ‑ Administration ‑ Advisory board
6-09.7-02
Powers and duties of the Bank of North Dakota
6-09.7-03
Extent of loan guarantee
6-09.7-04
Bank to prescribe the rate of interest on guaranteed loan
6-09.7-05
Establishment and maintenance of adequate guarantee funds ‑ Use of strategic investment and improvements fund (Effective through June 30, 2027)
6-09.7-06
Procedure on default of guaranteed loan
6-09.7-07
Fees for reasonable costs
6-09.7-08
Limitation on additional state aid
6-09.7-09
Agricultural real estate loans ‑ Guarantee
Chapter 6-09.8 - Beginning Farmer Loan Guarantee Program
Section
Section Name
6-09.8-01
Definitions
6-09.8-02
Beginning farmer loan guarantee program ‑ Administration by the Bank of North Dakota
6-09.8-03
Loan guarantee fund ‑ Administrative charges
6-09.8-04
Application for guarantee
6-09.8-05
Term ‑ Annual fee
6-09.8-06
Termination
6-09.8-07
Rules
Chapter 6-09.9 - Family Farm Survival Act
Section
Section Name
6-09.9-01
Short title
6-09.9-02
Definitions
6-09.9-03
Operating loans ‑ Participation by the Bank of North Dakota
6-09.9-04
Participation loans by private financial institutions
6-09.9-05
Interest buydown
6-09.9-06
Agribusinesses
6-09.9-07
Rules
Chapter 6-09.10 - Credit Review Board and Agricultural Mediation
Section
Section Name
6-09.10-01
Definitions
6-09.10-02
Credit review board
6-09.10-02.1
Additional duties of board
6-09.10-03
North Dakota mediation service ‑ Establishment - Administration ‑ Fees
6-09.10-03.1
Board compensation
6-09.10-04
Request for assistance ‑ Negotiation ‑ Mediation
6-09.10-04.1
Liability
6-09.10-05
Interest rate buydowns by the board
6-09.10-06
Fund ‑ Appropriation
6-09.10-07
Interest rates ‑ Repayment ‑ Loan qualification
6-09.10-08
Home‑quarter ‑ Appraised value
6-09.10-08.1
Contract for legal and tax assistance ‑ Administration
6-09.10-08.2
Legal and tax service contract requirements
6-09.10-08.3
Eligible farmers and small business persons
6-09.10-08.4
Payment for assistance
6-09.10-08.5
Alternatives to litigation ‑ Cooperation with other service providers
6-09.10-08.6
Assumption of powers and duties of credit review board
6-09.10-09
Rulemaking authority
6-09.10-10
Mediation ‑ Open records and meetings exception
6-09.10-11
Agriculture commissioner ‑ Authorization to receive and expend moneys
Chapter 6-09.11 - Financial Assistance for Family Farmers
Section
Section Name
6-09.11-01
Definitions
6-09.11-02
Industrial commission ‑ Powers and duties ‑ Bonds
6-09.11-03
Loans ‑ Participation by the Bank of North Dakota
6-09.11-04
Loans to farmers ‑ Purposes
6-09.11-05
Loan applications
6-09.11-06
Loan restrictions
6-09.11-07
Insurance requirements
6-09.11-08
Records
6-09.11-09
Postponement of repayment of principal
6-09.11-10
Credit review board
6-09.11-11
Rules
Chapter 6-09.12 - Oil and Gas Development Loans
Section
Section Name
6-09.12-01
Definitions
6-09.12-02
Bank of North Dakota may make loans for oil and gas development projects
Chapter 6-09.13 - Agriculture Partnership in Assisting Community Expansion
Section
Section Name
6-09.13-01
Definitions
6-09.13-02
Loans ‑ Participation by the Bank of North Dakota
6-09.13-03
Loans to farmers ‑ Purposes ‑ Eligible uses
6-09.13-04
Agriculture partnership in assisting community expansion fund established ‑ Continuing appropriation
6-09.13-05
Interest rate buydown
Chapter 6-09.14 - Partnership in Assisting Community Expansion
Section
Section Name
6-09.14-01
Definitions
6-09.14-02
Fund ‑ Continuing appropriation ‑ Administration
6-09.14-03
Fund ‑ Purpose ‑ Interest rate buydown
6-09.14-04
Fund moneys ‑ Eligible uses
Chapter 6-09.15 - Beginning Entrepreneur Loan Guarantee Program
Section
Section Name
6-09.15-01
Definitions
6-09.15-02
Loan guarantee fund ‑ Administration
6-09.15-03
Application for guarantee ‑ Term ‑ Annual fee
6-09.15-03.1
Loan guarantee for child care facility
6-09.15-04
Termination
6-09.15-05
Rules
Chapter 6-09.16 - Nursing Facility Alternative Loans
Section
Section Name
6-09.16-01
Definitions
6-09.16-02
Long‑term care facility loan fund ‑ Continuing appropriation
6-09.16-03
Long‑term care facility loan fund
6-09.16-04
Loan application ‑ How made
6-09.16-05
Amount of loans ‑ Terms and conditions
6-09.16-06
Powers of Bank of North Dakota
Chapter 6-09.18 - Advancement Innovation Loans
Section
Section Name
6-09.18-01
Definitions
6-09.18-02
Legacy investment for technology committee ‑ Membership ‑ Meetings
6-09.18-03
Legacy investment technology loan program
6-09.18-04
Legacy investment technology loans ‑ Eligibility
6-09.18-05
Legacy investment for technology fund ‑ Continuing appropriation
6-09.18-06
Use of loan funds
6-09.18-07
Postaward monitoring
Chapter 6-10 - Agents for Deposits
Section
Section Name
6-10-01
License required to act as agent for deposits
6-10-02
License fee ‑ Bond
6-10-03
Limit on license
6-10-04
Agent must deposit funds as directed
6-10-05
Rules and regulations
6-10-06
Duty of commissioner
6-10-07
Revocation of license
6-10-08
Penalty
Chapter 6-13 - Self-Critical Analysis Privilege of Financial Institutions
Section
Section Name
6-13-01
Definitions
6-13-02
Self‑critical analysis privilege created ‑ Scope
6-13-03
Compliance self‑critical analysis document not discoverable or admissible
6-13-04
Application of privilege
6-13-05
Submission to commissioner
6-13-06
Waiver of privilege by financial institution ‑ Grounds for determination of privilege ‑ Civil, administrative, or criminal proceedings
6-13-07
Determination of privilege ‑ Procedure
6-13-08
Privilege ‑ Burden of proof ‑ Stipulation
6-13-09
Nonapplication of privilege
Title 7 - Building and Loan Associations
Title 7 - Building and Loan Associations
Title 8 - Carriage
Chapter 8-01 - General Provisions
Section
Section Name
8-01-01
Contract for carriage defined
8-01-02
Classification
8-01-03
Gratuitous carriers ‑ Obligation
8-01-04
Gratuitous carrier ‑ Obligation where carriage begun
Chapter 8-02 - Carriage of Persons
Section
Section Name
8-02-01
Gratuitous carrier ‑ Degree of care required
8-02-02
Carrier for reward ‑ Degree of care required
8-02-03
Safe vehicles required
8-02-04
Overloading prohibited
8-02-05
Treatment of passengers
8-02-06
Rate of speed ‑ Delays
8-02-07
Ridesharing arrangement ‑ Definition
8-02-08
Safety standards for passenger contract carriers ‑ Penalty
Chapter 8-03 - Carriage of Property
Section
Section Name
8-03-01
Definitions ‑ Freight, freightage, consignor, and consignee
8-03-02
Care required
8-03-03
Carrier shall obey instructions
8-03-04
Conflict of orders
8-03-05
Manner of delivery
8-03-06
Place of delivery
8-03-07
Freight not delivered to consignee ‑ Obligation of carrier
8-03-08
How carrier may terminate liability
8-03-09
Unclaimed property ‑ When sale permitted
8-03-10
Perishable property ‑ When sale permitted
Chapter 8-05 - Freightage
Section
Section Name
8-05-01
When freightage to be paid
8-05-02
Consignor liable for freightage
8-05-03
Consignee liable for freight
8-05-04
Natural increase ‑ No freightage
8-05-05
Apportioned pursuant to contract
8-05-06
Apportionment upon acceptance of part of freight
8-05-07
Apportionment according to distance
8-05-08
Extra carriage ‑ No additional freightage
8-05-09
Carrier's lien for freightage
Chapter 8-06 - Carriage of Messages
Section
Section Name
8-06-01
Delivery of message
8-06-02
Degree of care required
Chapter 8-07 - General Provisions Relating to Common Carriers
Section
Section Name
8-07-01
Common carrier ‑ Definition
8-07-02
Must accept and carry
8-07-03
Preference to United States and state
8-07-04
Starting ‑ When and where
8-07-05
Rates must be reasonable ‑ Payment refused
8-07-06
Obligations limited only by contract
8-07-07
Contracts against certain liabilities void
8-07-08
Carrier's right to modify obligations restricted
Chapter 8-08 - Common Carriers of Persons
Section
Section Name
8-08-01
Carrier may make rules
8-08-02
Obligation to carry luggage
8-08-03
Luggage ‑ Carriage and delivery
8-08-04
Liability for luggage
8-08-05
Carrier shall provide sufficient vehicles and seats
8-08-06
Vehicles to be disinfected ‑ Misdemeanor
8-08-07
Fare ‑ When payable
8-08-08
Ejection of passengers
8-08-09
Carrier's lien on luggage
8-08-10
Taxis and buses must be equipped with shatterproof glass
8-08-11
Limitation on actions by common carriers
Chapter 8-09 - Common Carriers of Property
Section
Section Name
8-09-01
Inland carrier's liability ‑ Exception
8-09-02
When exceptions do not apply
8-09-03
Liability for delay
8-09-04
Valuables must be declared
8-09-05
Delivery of freight beyond usual route ‑ Carrier exonerated
8-09-06
Must prove delivery to connecting carriers
8-09-07
Services other than carriage and delivery
8-09-08
Carriers cannot limit common‑law liability
Chapter 8-10 - Common Carriers of Messages
Section
Section Name
8-10-01
Telegraph company must maintain sufficient equipment
8-10-02
Order of transmission and delivery of telegraph messages
8-10-03
Order of transmission of messages other than telegraph
8-10-04
Damages when message is refused or delayed
8-10-05
Messages transmitted promptly
8-10-06
Transfer of messages
8-10-07
Unlawful use of telegraph or telephone lines
8-10-07.1
Telephone calls with intent to annoy ‑ Misdemeanor
8-10-07.2
Unlawful use of telecommunications devices ‑ Penalty
8-10-07.3
Unlawful publication of telecommunications credit card numbers or codes
8-10-08
Injury to telephone and telegraph lines
8-10-09
Disclosing telegraph and telephone messages ‑ Penalty
8-10-10
Secreting telegraphic dispatch
8-10-11
Interruption of telecommunications in kidnapping or hostage emergency ‑ Duty of telecommunications company to assist ‑ Prohibited communications ‑ Penalty
8-10-12
Exemption from liability for interruption of telephone communications
Title 9 - Contracts and Obligations
Chapter 9-01 - General Provisions
Section
Section Name
9-01-01
Definitions
9-01-02
Requisites of contract
9-01-03
Executed and executory contracts defined
9-01-04
Joint and several contracts
9-01-05
Origin and enforcement of obligations
9-01-06
Obligations classified
9-01-07
Joint obligation ‑ Presumption
9-01-08
Joint obligation ‑ Contribution
9-01-09
Conditional obligation defined
9-01-10
Conditions of obligation ‑ Classification
9-01-11
Condition precedent defined
9-01-12
Conditions concurrent defined
9-01-13
Condition subsequent defined
9-01-14
Conditions unlawful or impossible
9-01-15
Forfeiture ‑ Interpretation
9-01-16
Enforcement of obligations ‑ Prerequisites
9-01-17
Option to perform alternative acts
9-01-18
Option ‑ Limitation of time for performance
9-01-19
Option ‑ Selection in entirety
9-01-20
Option ‑ Valid act prevails
9-01-21
Property service contracts ‑ Exemption
9-01-22
Wind option agreement ‑ Definition ‑ Termination
Chapter 9-02 - Parties
Section
Section Name
9-02-01
Persons capable of contracting
9-02-02
Minors and persons of unsound mind
9-02-03
Identity of parties essential to validity
9-02-04
Third‑party beneficiary may enforce contract
Chapter 9-03 - Consent
Section
Section Name
9-03-01
Requisites of consent
9-03-02
Absence of free consent ‑ Effect
9-03-03
What renders apparent consent not free
9-03-04
When consent deemed voidable
9-03-05
Duress defined
9-03-06
Menace defined
9-03-07
Fraud classified
9-03-08
Actual fraud defined
9-03-09
Constructive fraud defined
9-03-10
Actual fraud is question of fact
9-03-11
Undue influence defined
9-03-12
Mistake classified
9-03-13
Mistake of fact defined
9-03-14
Mistake of law defined
9-03-15
Mistake of foreign laws
9-03-16
Mutual consent defined
9-03-17
Communication of consent
9-03-18
Mode of communication of acceptance
9-03-19
When consent communicated
9-03-20
Acts constituting acceptance
9-03-21
Acceptance must be absolute
9-03-22
When proposal revocable
9-03-23
How proposal may be revoked
9-03-24
Ratification as consent
9-03-25
Acceptance of benefit equivalent to consent
Chapter 9-04 - Object
Section
Section Name
9-04-01
Definition
9-04-02
Requisites of object
9-04-03
Unlawful, impossible, or unascertainable object voids contract
9-04-04
Several objects, part unlawful, contract void
Chapter 9-05 - Consideration
Section
Section Name
9-05-01
Good consideration defined
9-05-02
When legal or moral obligation good consideration
9-05-03
Lawful consideration required
9-05-04
Contract void when consideration unlawful
9-05-05
Consideration executed or executory
9-05-06
Executory consideration ‑ Method of ascertaining
9-05-07
Consideration undetermined ‑ Method of ascertaining
9-05-08
Consideration not ascertainable ‑ Contract void
9-05-09
Method of determining consideration becomes impossible ‑ Provision void
9-05-10
Written instrument ‑ Presumption of consideration
9-05-11
Burden of proving want of consideration
Chapter 9-06 - Formation of Contract
Section
Section Name
9-06-01
Express and implied contracts defined
9-06-02
What contracts may be oral
9-06-03
Written contract prevented by fraud ‑ Oral contract enforceable
9-06-04
Contracts invalid unless in writing ‑ Statute of frauds
9-06-05
Contracts unenforceable unless in writing ‑ Statute of frauds
9-06-06
Auction sale ‑ Auctioneer memorandum sufficient
9-06-07
Written contract supersedes oral negotiations
9-06-08
Written contract takes effect on delivery
9-06-09
Law of transfers of property applies
9-06-10
How seal affixed
9-06-11
Seals abolished
Chapter 9-07 - Interpretation of Contract
Section
Section Name
9-07-01
Public and private contracts interpreted by same rules
9-07-02
Language of contract governs if clear
9-07-03
Contract interpreted to give effect to mutual intention
9-07-04
Intention ascertained from writing alone if possible
9-07-05
Real intention to govern in cases of fraud, mistake, or accident
9-07-06
Contract interpreted as a whole
9-07-07
Several contracts part of one transaction interpreted together
9-07-08
Contract interpreted so it may be carried into effect
9-07-09
Words to be interpreted in ordinary sense
9-07-10
Interpretation of technical words
9-07-11
What law governs
9-07-12
Contract explained by reference to circumstances
9-07-13
Contract extends only to things to be covered
9-07-14
Interpreted as promisor believed promisee understood it
9-07-15
Clauses subordinate to general intent
9-07-16
Written part of contract controls printed part
9-07-17
Repugnancies reconciled with intent
9-07-18
Inconsistent words rejected
9-07-19
Uncertainty interpreted against party causing it ‑ Presumption as to cause
9-07-20
Stipulations necessary to make contract reasonable implied
9-07-21
Things incidental to contract ‑ When and when not implied
9-07-22
Rules governing time of performance when not specified
9-07-23
When time is essence of contract
Chapter 9-08 - Unlawful and Voidable Contracts
Section
Section Name
9-08-01
Provisions that are unlawful
9-08-02
Contracts against the policy of the law
9-08-02.1
Contracts against liability for errors or omissions ‑ Void
9-08-03
Penalties and penal clauses void
9-08-04
Fixing damages for breach void ‑ Exception
9-08-05
Restricting enforcement of rights void
9-08-06
In restraint of business void ‑ Exceptions
9-08-07
In restraint of marriage void
9-08-08
Settlement of damages for personal injuries voidable
9-08-09
Rescission of contract for damages for personal injuries
Chapter 9-09 - Extinction, Rescission, Alteration, and Cancellation
Section
Section Name
9-09-01
Extinction of contracts
9-09-02
Rescission ‑ When permitted
9-09-03
Rescission permitted notwithstanding provisions against
9-09-04
Rules governing rescission
9-09-05
Alteration of oral contract
9-09-06
Alteration of written contract
9-09-07
Destruction or cancellation by consent
9-09-08
Cancellation or destruction of contract ‑ Effect
Chapter 9-10 - Obligations Imposed by Law
Section
Section Name
9-10-01
Injury to the property or person of another
9-10-02
Deceit ‑ Definition
9-10-03
Damages for deceit
9-10-04
Intent to defraud ‑ Presumption
9-10-05
Restoration of property taken without consent ‑ Exceptions
9-10-06
Willful acts and negligence ‑ Liability
9-10-07
Comparative negligence
Chapter 9-11 - Transfer and Performance of Obligation or Offer
Section
Section Name
9-11-01
Transfer of rights
9-11-02
Transfer by endorsement ‑ Non-negotiable written contract
9-11-03
Transfer of burden requires beneficiary's consent
9-11-04
Want of performance or offer ‑ When excused
9-11-05
Benefits awarded to debtor
9-11-06
Ratable proportion of benefits awarded to debtor
9-11-07
Refusal before offer ‑ Equivalent to offer and refusal ‑ Exception
9-11-08
Definitions
9-11-09
Assignment of account receivable
Chapter 9-12 - Extinction of Obligation
Section
Section Name
9-12-01
Extinction by full performance
9-12-02
Performance of obligation to one person ‑ Extinguishment ‑ Exception
9-12-03
Performance of obligation by one person
9-12-04
Performance directed by creditor
9-12-05
Partial performance ‑ Extinction pro tanto
9-12-06
Payment defined
9-12-07
Performance when there are several obligations ‑ Application
9-12-08
Extinction by offer ‑ Exception
9-12-09
Offer of performance ‑ Assent of debtor
9-12-10
Offer of performance made to creditor or authorized agent
9-12-11
Offer of performance ‑ Place made
9-12-12
Time for performance fixed
9-12-13
Time for performance not fixed
9-12-14
Offer of performance ‑ Good faith
9-12-15
Offer of performance ‑ Free from condition
9-12-16
Offer of performance ‑ When effective
9-12-17
Refusal of offer ‑ Production unnecessary
9-12-18
Offer of performance ‑ Mode ‑ Waiver of objections
9-12-19
Offer of performance ‑ When title passes
9-12-20
Offer of performance ‑ Definite object
9-12-21
Offer of performance ‑ Contingency
9-12-22
Performance ‑ Demand for written receipt
9-12-23
Performance after due date
9-12-24
Deposit extinguishes obligation
9-12-25
Offer and deposit ‑ Results
9-12-26
Deposit of thing offered ‑ How held
9-12-27
Creditor as gratuitous depositary
9-12-28
Deposit in special fund to extinguish lien, encumbrance, or cloud affecting or relating to the title to real property
9-12-29
Claim of money by creditor ‑ Extinguishment of lien
Chapter 9-13 - Release and Substitutions of Obligation
Section
Section Name
9-13-01
Extinction of obligation by release
9-13-02
Extension to known claims
9-13-03
Joint debtors ‑ Effecting release
9-13-04
Accord defined
9-13-05
Satisfaction defined
9-13-06
Only full execution of accord extinguishes obligation
9-13-07
Part performance accepted in writing extinguishes obligation
9-13-08
Novation defined
9-13-09
Novation ‑ Created by contract
9-13-10
How novation made
9-13-11
Rescinding acceptance
Chapter 9-14 - Invention Development Services Contracts
Section
Section Name
9-14-01
Definitions
9-14-02
Notice to customers
9-14-03
Right of cancellation
9-14-04
Mandatory contract form
9-14-05
Disclosures made prior to contract
9-14-06
Financial requirements
9-14-07
Restriction on use of negotiable instruments
9-14-08
Records
9-14-09
Remedies and enforcement
Chapter 9-15.2 - Revised Uniform Athlete Agents Act
Section
Section Name
9-15.2-01
Definitions
9-15.2-02
Secretary of state ‑ Authority ‑ Procedure
9-15.2-03
Athlete agent ‑ Registration required ‑ Void contract
9-15.2-04
Registration as athlete agent ‑ Application ‑ Requirements ‑ Reciprocal registration
9-15.2-05
Certificate of registration - Issuance or denial - Renewal
9-15.2-06
Suspension, revocation, or refusal to renew registration
9-15.2-07
Temporary registration
9-15.2-08
Registration and renewal fees
9-15.2-09
Required form of agency contract
9-15.2-10
Notice to educational institution
9-15.2-11
Student‑athlete's right to cancel
9-15.2-12
Required records
9-15.2-13
Prohibited conduct
9-15.2-14
Criminal penalty
9-15.2-15
Civil remedy
9-15.2-16
Civil penalty
9-15.2-17
Uniformity of application and construction
9-15.2-18
Relation to the Electronic Signatures in Global and National Commerce Act
Chapter 9-16 - Electronic Transactions
Section
Section Name
9-16-01
Definitions
9-16-02
Scope
9-16-03
Prospective application
9-16-04
Use of electronic records and electronic signatures ‑ Variation by agreement
9-16-05
Construction and application
9-16-06
Legal recognition of electronic records, electronic signatures, and electronic contracts
9-16-07
Provision of information in writing ‑ Presentation of records
9-16-08
Attribution and effect of electronic record and electronic signature
9-16-09
Effect of change or error
9-16-10
Notarization and acknowledgment
9-16-11
Retention of electronic records ‑ Originals
9-16-12
Admissibility in evidence
9-16-13
Automated transactions
9-16-14
Time and place of sending and receipt
9-16-15
Transferable records
9-16-16
Creation and retention of electronic records and conversion of written records by governmental agencies
9-16-17
Acceptance and distribution of electronic records by governmental agencies
9-16-18
Interoperability
9-16-19
Signatures and records secured through blockchain technology ‑ Smart contracts ‑ Ownership of information ‑ Definitions
Chapter 10-01 - General Provisions [Repealed]
Title 10 - Corporations
Chapter 10-01.1 - Registered Agents Act
Section
Section Name
10-01.1-01
Citation
10-01.1-02
Definitions
10-01.1-03
Fees
10-01.1-04
Addresses in filings
10-01.1-05
Appointment of registered agent
10-01.1-06
Listing of commercial registered agent
10-01.1-07
Termination of listing of commercial registered agent
10-01.1-08
Change of registered agent by entity
10-01.1-09
Change of name or address by noncommercial registered agent
10-01.1-10
Change of name, address, or type of organization by commercial registered agent
10-01.1-11
Resignation of registered agent ‑ Removal of agent appointed without consent
10-01.1-12
Appointment of agent by nonfiling or nonqualified foreign entity
10-01.1-13
Service of process on entities, nonresident governors, and the secretary of state
10-01.1-14
Duties of registered agent
10-01.1-15
Jurisdiction and venue
10-01.1-16
Relation to Electronic Signatures in Global and National Commerce Act
10-01.1-17
Savings clause
Chapter 10-04 - Supervision of Issue and Sale of Securities
Section
Section Name
10-04-01
Title
10-04-02
Definitions
10-04-03
Administration of chapter
10-04-04
Registration of securities
10-04-04.1
Agent or investment adviser representative records - Exempt record
10-04-05
Exempt securities
10-04-06
Exempt transactions
10-04-06.1
Suspension and revocation of exemptions
10-04-06.2
Legacy fund investments ‑ Notice filing
10-04-07
Registration by description
10-04-07.1
Registration by announcement ‑ Secondary
10-04-07.2
Registration by coordination
10-04-08
Registration by qualification
10-04-08.1
Authority of commissioner
10-04-08.2
Advertising matter ‑ Regulations
10-04-08.3
Unlawful representations concerning registration or exemption
10-04-08.4
Federal covered security
10-04-08.5
Financial exploitation ‑ Vulnerable adult
10-04-09
Suspension or revocation of registration of securities
10-04-10
Registration of broker‑dealers, agents, investment advisers, and investment adviser representatives ‑ Notice filings by federal covered advisers
10-04-10.1
Advisory activities
10-04-10.2
Conviction not bar to registration ‑ Exceptions
10-04-10.3
Postregistration provisions
10-04-11
Suspension or revocation of broker‑dealer's, agent's, investment adviser's, and investment adviser representative's registration
10-04-12
Hearings
10-04-12.1
Board of review
10-04-13
Appeals
10-04-14
Service of process
10-04-15
Fraudulent practices
10-04-16
Orders, injunctions, and prosecutions for violations ‑ Civil penalty
10-04-16.1
Investigations and subpoenas
10-04-17
Remedies
10-04-18
Penalties
10-04-19
Evidentiary matters
10-04-20
Repeal of certain prior laws, saving of certain rights and liabilities thereunder
10-04-21
Restitution assistance fund ‑ Continuing appropriation
Chapter 10-06.1 - Corporate or Limited Liability Company Farming
Section
Section Name
10-06.1-01
Definitions
10-06.1-02
Farming or ranching by corporations and limited liability companies prohibited
10-06.1-03
Retention of mineral interests prohibited
10-06.1-04
Conversion of corporations
10-06.1-05
Conversion of limited liability company
10-06.1-06
Surface coal mining ‑ Exception
10-06.1-07
Industrial and business purpose ‑ Exception
10-06.1-08
Cooperative corporations allowed to engage in the business of farming or ranching ‑ Requirements
10-06.1-09
Certain nonprofit organizations or trusts may own or lease land ‑ Certain nonprofit organizations may continue farming or ranching ‑ Restriction on acquisition and ownership of land
10-06.1-10
Acquisition of certain farmland or ranchland by certain nonprofit organizations
10-06.1-11
Required nonprofit organization divestiture of farmland or ranchland
10-06.1-12
Farming or ranching corporation or farming or ranching limited liability company allowed to engage in the business of farming or ranching ‑ Requirements
10-06.1-12.1
Ownership or leasing of land by corporations - Exceptions
10-06.1-12.2
Authorized livestock farm corporation or authorized livestock farm limited liability company allowed to engage in the business of farming or ranching ‑ Requirements
10-06.1-13
Applicability of North Dakota Business Corporation Act
10-06.1-14
Applicability of North Dakota limited liability company laws
10-06.1-15
Initial report ‑ Farming or ranching corporation shareholder and farming or ranching limited liability member requirements
10-06.1-15.1
Applicability of restriction on alien ownership of land
10-06.1-15.2
Initial report ‑ Authorized livestock farm corporation shareholder and authorized livestock farm limited liability company member requirements
10-06.1-16
Share and membership interest transfer records
10-06.1-17
Annual report ‑ Farming or ranching corporations and farming or ranching limited liability companies ‑ Contents ‑ Filing requirements
10-06.1-17.1
Annual report ‑ Authorized livestock farm corporations and authorized livestock farm limited liability companies ‑ Contents ‑ Filing requirements
10-06.1-18
Reports of corporations and limited liability companies not engaged in farming or ranching
10-06.1-19
Exemption from certain disclosure and other requirements for certain organizations
10-06.1-20
Failure to file report ‑ Penalty
10-06.1-21
Secretary of state to transmit information of noncompliance
10-06.1-22
Tax commissioner to compare returns and reports
10-06.1-23
Attorney general to conduct random compliance program
10-06.1-24
Enforcement ‑ Penalty
10-06.1-25
Private enforcement
10-06.1-26
Protection of minority shareholders
10-06.1-27
Protection of minority members
Chapter 10-12 - Mutual Aid Cooperatives
Section
Section Name
10-12-01
Mutual aid cooperatives
10-12-02
Special requirements and powers
10-12-03
Personal property of rural rehabilitation corporation exempt from taxation ‑ Real property taxable
10-12-04
Industrial commission to receive assets of North Dakota rural rehabilitation corporation upon dissolution
10-12-05
Application of Act to existing cooperatives
Chapter 10-13 - Electric Cooperative Corporations
Section
Section Name
10-13-01
Purposes of electric cooperatives
10-13-02
Name of electric cooperative
10-13-03
Powers of electric cooperatives
10-13-04
Members of electric cooperatives
10-13-05
Nonprofit basis ‑ Rates and fees
10-13-06
Use of revenue ‑ Dividends
10-13-07
Excise tax exemption ‑ License fee
10-13-08
Exemption from securities law
10-13-08.1
Electric cooperatives ‑ Sale of physical plant ‑ Approval
10-13-09
Powers of electric cooperative corporation
10-13-10
Directors, trustees, officers, and managers ‑ Immunity from civil liability
10-13-11
Right of rural electric cooperative to construct, own, and maintain electric transmission lines
Chapter 10-15 - Cooperative Associations
Section
Section Name
10-15-01
Definitions
10-15-01.1
Legal recognition of electronic records and electronic signatures
10-15-02
Purposes
10-15-03
General powers
10-15-04
Incorporators
10-15-05
Articles ‑ Provisions
10-15-06
Articles ‑ Scope
10-15-07
Filing articles of association ‑ Cooperative existence
10-15-08
Certificate of association
10-15-08.1
Cooperative name (Contingent effective date - See note)
10-15-08.2
Reserved name
10-15-09
Organization meetings ‑ Temporary board
10-15-10
Members' first meeting
10-15-11
Bylaws
10-15-12
Principal office ‑ Registered agent
10-15-12.1
Change of registered office or registered agent ‑ Change of name of registered agent
10-15-13
Service of process
10-15-14
Promotion expense ‑ Limitation
10-15-15
Membership
10-15-16
Voting
10-15-17
Member meetings
10-15-18
Quorum
10-15-19
Notice ‑ Waiver
10-15-20
Stock ‑ Authorization, control, use, right
10-15-21
Stock certificates
10-15-22
Stock subscriptions ‑ Liability
10-15-23
Missing securities or records
10-15-24
Liability of cooperative for wrongful transfers of its securities
10-15-25
Directors ‑ Number, election, removal, and vacancies
10-15-26
Directors ‑ Meetings, quorum, and waiver of notice
10-15-27
Executive committee
10-15-28
Action without meeting by directors or members
10-15-29
Officers
10-15-30
Compensation and benefits to directors, officers, and employees
10-15-31
Liability of directors and members
10-15-32
Disposition of assets ‑ Right to secure debts
10-15-33
Apportionment and distribution of proceeds
10-15-34
Unclaimed distributions, redemptions, or payments
10-15-34.1
Unclaimed distributions, redemptions, or payments
10-15-35
Books and records ‑ Penalty for refusal to produce
10-15-36
Annual reports ‑ Filing thereof ‑ Fees ‑ Penalties
10-15-37
Amendments to articles
10-15-38
Filing amendments ‑ Limitation of action
10-15-39
Restated articles
10-15-40
Amendments by bankruptcy court
10-15-41
Merger and consolidation
10-15-42
Articles of merger or consolidation ‑ Effect
10-15-43
Division of a cooperative
10-15-44
Conversion of corporation
10-15-45
Voluntary dissolution
10-15-46
Involuntary dissolution
10-15-47
Liquidation under court supervision
10-15-48
Property omitted from final distribution
10-15-49
Amounts due unknown persons
10-15-50
Survival of remedy after dissolution
10-15-51
Admission of foreign cooperatives
10-15-51.1
Foreign cooperative - Name
10-15-52
Foreign cooperative authority
10-15-52.1
Merger of foreign cooperative authorized to transact business in this state
10-15-52.2
Amendment to articles of association of foreign cooperatives
10-15-52.3
Amended certificate of authority
10-15-52.4
Withdrawal of foreign cooperative
10-15-52.5
Filing of application for withdrawal for foreign cooperatives
10-15-52.6
Change of registered office or registered agent of foreign cooperative
10-15-52.7
Foreign cooperative - Revocation of certificate of authority
10-15-53
Secretary of state - Filing documents - Effective date
10-15-53.1
Secretary of state ‑ Annual report to the secretary of state
10-15-53.2
Secretary of state - Involuntary dissolution - Revocation of certificate of authority
10-15-53.3
Secretary of state ‑ Reinstatement following an involuntary dissolution or revocation of authority ‑ Appeals
10-15-54
Fees
10-15-55
Defense of ultra vires
10-15-56
Member or stockholder derivative actions
10-15-57
Forms to be furnished by secretary of state
10-15-57.1
Correcting a filed record
10-15-57.2
Secretary of state ‑ Certificates and certified copies to be received in evidence
10-15-58
Use of term cooperative ‑ Penalty for improper use
10-15-59
Associations not in restraint of trade
10-15-60
Application of chapter
10-15-61
Short title
10-15-62
Secretary of state ‑ Confidential records
Chapter 10-19.1 - North Dakota Business Corporation Act
Section
Section Name
10-19.1-00.1
Citation
10-19.1-01
Definitions
10-19.1-01.1
Legal recognition of electronic records and electronic signatures
10-19.1-01.2
Knowledge and notice
10-19.1-02
Application to corporations incorporated after June 30, 1985
10-19.1-02.1
Reservation of legislative right
10-19.1-03
Election prior to mandatory application
10-19.1-04
Mandatory application
10-19.1-05
Retention of two‑thirds majority
10-19.1-06
Transition
10-19.1-07
Reservation of legislative power
10-19.1-08
Purposes
10-19.1-09
Incorporators
10-19.1-10
Articles
10-19.1-11
Filing of articles of incorporation
10-19.1-12
Effective date of incorporation
10-19.1-13
Corporate name (Contingent effective date - See note)
10-19.1-14
Reserved name
10-19.1-15
Registered office ‑ Registered agent
10-19.1-16
Change of registered office or registered agent ‑ Change of name of registered agent
10-19.1-17
Amendment of articles
10-19.1-18
Procedure for amendment when no shares are outstanding
10-19.1-19
Procedure for amendment after issuance of shares
10-19.1-20
Class or series voting on amendments
10-19.1-21
Articles of amendment
10-19.1-22
Effect of amendment
10-19.1-23
Filing articles of amendment
10-19.1-24
Effective date of articles of amendment
10-19.1-25
Amendment of articles in court‑supervised reorganization
10-19.1-26
General powers
10-19.1-27
Corporate seal
10-19.1-28
Defense of ultra vires
10-19.1-29
Unauthorized assumption of corporate powers ‑ Liability
10-19.1-30
Organization
10-19.1-31
Bylaws
10-19.1-32
Board
10-19.1-33
Number of directors
10-19.1-34
Qualifications and election of directors
10-19.1-35
Terms of directors
10-19.1-36
Acts not void or voidable
10-19.1-37
Compensation of directors
10-19.1-38
Classification of directors
10-19.1-39
Voting for directors ‑ Cumulative voting
10-19.1-40
Resignation of directors
10-19.1-41
Nonjudicial removal of directors
10-19.1-41.1
Removal of directors by judicial proceeding
10-19.1-42
Board vacancies
10-19.1-43
Board meetings
10-19.1-44
Absent directors
10-19.1-45
Quorum of directors
10-19.1-46
Act of the board
10-19.1-47
Action without meeting by directors
10-19.1-48
Board committees
10-19.1-49
Committee of disinterested persons
10-19.1-50
Standard of conduct for directors
10-19.1-51
Director conflicts of interest
10-19.1-52
Officers
10-19.1-53
Duties of officers and agents
10-19.1-54
Other officers
10-19.1-55
Multiple offices
10-19.1-56
Officers deemed elected
10-19.1-57
Contract rights
10-19.1-58
Resignation, removal, and vacancies for officers
10-19.1-59
Delegation by officers
10-19.1-60
Standard of conduct for officers
10-19.1-61
Authorized shares
10-19.1-61.1
Share dividends, divisions, and combinations
10-19.1-62
Subscriptions for shares
10-19.1-63
Consideration for shares ‑ Value and payment ‑ Liability
10-19.1-64
Rights to purchase
10-19.1-65
Pre-emptive rights
10-19.1-66
Share certificates ‑ Issuance and contents ‑ Uncertificated shares
10-19.1-67
Lost share certificates ‑ Replacement
10-19.1-68
Fractional shares
10-19.1-69
Liability of subscribers and shareholders with respect to shares
10-19.1-70
Restriction on transfer or registration of securities
10-19.1-71
Regular meetings of shareholders
10-19.1-72
Special meetings of shareholders
10-19.1-72.1
Court‑ordered meeting of shareholders
10-19.1-73
Notice of shareholder meetings
10-19.1-73.1
Electronic communications
10-19.1-73.2
Voting rights
10-19.1-73.3
Voting list
10-19.1-74
Act of the shareholders
10-19.1-74.1
Contractual requirement to submit matter to shareholders
10-19.1-75
Shareholder action without a meeting
10-19.1-75.1
Shareholder action by ballot
10-19.1-75.2
Remote communications for shareholder meetings
10-19.1-75.3
Number of shareholders
10-19.1-76
Quorum of shareholders
10-19.1-76.1
Voting of shares by organizations and legal representatives
10-19.1-76.2
Proxies
10-19.1-76.3
Acceptance of shareholder act by the corporation
10-19.1-77
Voting rights
10-19.1-78
Voting list
10-19.1-79
Voting of shares by organizations and legal representatives
10-19.1-80
Proxies
10-19.1-81
Voting trusts
10-19.1-82
Shareholder voting agreements
10-19.1-83
Shareholder control agreements
10-19.1-84
Books and records ‑ Inspection
10-19.1-85
Financial statements
10-19.1-85.1
Equitable remedies for shareholders
10-19.1-86
Actions by shareholders
10-19.1-87
Rights of dissenting shareholders
10-19.1-88
Procedures for asserting dissenters' rights
10-19.1-89
Loans ‑ Guarantees ‑ Suretyship
10-19.1-90
Advances
10-19.1-91
Indemnification
10-19.1-92
Distributions
10-19.1-93
Power to acquire shares
10-19.1-94
Liability of shareholders for illegal distributions
10-19.1-95
Liability of directors for illegal distributions
10-19.1-96
Merger ‑ Exchange ‑ Transfer
10-19.1-97
Plan of merger or exchange
10-19.1-98
Plan approval
10-19.1-99
Articles of merger ‑ Certificate
10-19.1-100
Merger of subsidiary into parent
10-19.1-100.1
Merger to effect a holding company reorganization
10-19.1-101
Abandonment of plan of merger or exchange
10-19.1-102
Effective date of merger or exchange ‑ Effect
10-19.1-102.1
Continuance of corporate authority
10-19.1-103
Merger or exchange with foreign organization
10-19.1-104
Transfer of assets ‑ When permitted
10-19.1-104.1
Conversion
10-19.1-104.2
Plan of conversion
10-19.1-104.3
Plan approval and amendment
10-19.1-104.4
Articles of conversion
10-19.1-104.5
Abandonment of conversion
10-19.1-104.6
Effective date of conversion ‑ Effect
10-19.1-105
Methods of dissolution
10-19.1-106
Voluntary dissolution prior to the issuance of shares
10-19.1-107
Voluntary dissolution after the issuance of shares
10-19.1-108
Filing notice of intent to dissolve ‑ Effect
10-19.1-109
Procedure in dissolution
10-19.1-110
Dissolution procedure for corporations that give notice to creditors and claimants
10-19.1-110.1
Dissolution procedure for corporations that do not give notice to creditors and claimants
10-19.1-111
Claims in dissolution
10-19.1-112
Revocation of dissolution proceedings
10-19.1-113
Articles of dissolution ‑ Certificate of dissolution ‑ Effect
10-19.1-113.1
Filing of articles of dissolution ‑ Effective date of dissolution ‑ Certificate
10-19.1-114
Supervised voluntary dissolution
10-19.1-115
Involuntary dissolution
10-19.1-116
Procedure in involuntary or supervised voluntary dissolution
10-19.1-117
Qualifications of receivers ‑ Powers
10-19.1-118
Action by attorney general
10-19.1-119
Filing claims in proceedings to dissolve
10-19.1-120
Discontinuance of dissolution proceedings
10-19.1-121
Decree of dissolution
10-19.1-122
Filing decree
10-19.1-123
Deposit with administrator of abandoned property of amount due certain shareholders ‑ Appropriation
10-19.1-124
Claims barred ‑ Exceptions
10-19.1-125
Right to sue or defend after dissolution
10-19.1-126
Omitted assets
10-19.1-127
Extension after duration expired
10-19.1-128
Effect of extension
10-19.1-129
Service of process on corporation, foreign corporation, and nonresident directors
10-19.1-130
State interested ‑ Proceedings
10-19.1-131
Foreign trade zones
10-19.1-132
Foreign corporation ‑ Governing law
10-19.1-133
Foreign corporation ‑ Name
10-19.1-134
Foreign corporation ‑ Admission of foreign corporation ‑ Transacting business ‑ Obtaining licenses and permits
10-19.1-135
Foreign corporation application for certificate of authority
10-19.1-136
Foreign corporation ‑ Issuance of certificate of authority
10-19.1-137
Foreign corporation ‑ Amendments to the certificate of authority
10-19.1-138
Foreign corporation ‑ Registered agent ‑ Registered office
10-19.1-139
Foreign corporation ‑ Merger of foreign corporation authorized to transact business in this state
10-19.1-139.1
Foreign corporation ‑ Conversion of foreign corporation authorized to transact business in this state
10-19.1-140
Foreign corporation ‑ Certificate of withdrawal
10-19.1-141
Foreign corporation ‑ Revocation of certificate of authority
10-19.1-142
Foreign corporation ‑ Transaction of business without certificate of authority
10-19.1-143
Foreign corporation ‑ Transactions not constituting transacting business
10-19.1-144
Foreign corporation ‑ Action by attorney general
10-19.1-145
Foreign corporation ‑ Service of process
10-19.1-146
Secretary of state ‑ Annual report of corporations and foreign corporations ‑ Involuntary dissolution ‑ Revocation of certificate of authority
10-19.1-146.1
Secretary of state ‑ Involuntary dissolution ‑ Revocation of certificate of authority
10-19.1-147
Fees for filing records ‑ Issuing certificates ‑ License fees
10-19.1-148
Secretary of state ‑ Powers ‑ Enforcement ‑ Penalty ‑ Appeal
10-19.1-148.1
Delivery to and filing of records by secretary of state and effective date
10-19.1-148.2
Correcting a filed record
10-19.1-149
Secretary of state ‑ Certificates and certified copies to be received in evidence
10-19.1-149.1
Secretary of state ‑ Confidential records
10-19.1-150
Secretary of state ‑ Forms to be furnished by the secretary of state
10-19.1-151
Miscellaneous ‑ Foreign trade zones
10-19.1-152
Audit reports and audit of corporations receiving state subsidies for production of alcohol or methanol for combination with gasoline
Chapter 10-29 - Lost Stock and Transfer Books
Section
Section Name
10-29-01
Stock and transfer books ‑ Affidavit ‑ Notice
10-29-02
Registration of stock
10-29-03
Notice for registration of stock
10-29-04
Stock and transfer list ‑ Certification
10-29-05
Stockholder's action
Chapter 10-30 - Development Corporations
Section
Section Name
10-30-01
Organization
10-30-02
Purposes ‑ Loans from Bank of North Dakota
10-30-03
Incorporation
10-30-04
Powers of investment corporations
10-30-05
Business Corporation Act to apply
10-30-06
Capitalization
10-30-07
Board of directors
10-30-08
Nonstockholder members ‑ Loan limitation
10-30-09
Earned surplus
10-30-10
Obligation limitation
10-30-11
Deposit of funds ‑ Loans
10-30-12
Loans ‑ Investment by applicant
10-30-13
Pre-emptive right not authorized
10-30-14
Notes or obligations ‑ Legal investments
Chapter 10-30.5 - North Dakota Development Fund, Incorporated
Section
Section Name
10-30.5-01
Definitions
10-30.5-02
Purpose and fund uses
10-30.5-03
Organization
10-30.5-04
Powers
10-30.5-05
Management
10-30.5-06
Divestiture
10-30.5-07
Confidentiality of corporation records
10-30.5-08
Annual audit
10-30.5-09
Annual report
10-30.5-10
North Dakota development fund ‑ Continuing appropriation
10-30.5-11
Economic development funds ‑ Wage requirements
10-30.5-12
Entrepreneurship awards
10-30.5-13
Small business technology investment program
10-30.5-14
Research North Dakota venture investment program
Chapter 10-30.6 - Community Development Corporations
Section
Section Name
10-30.6-01
Organization
10-30.6-02
Purposes
10-30.6-03
Incorporation
10-30.6-04
Powers of investment corporations
10-30.6-05
Board of directors
10-30.6-06
Earned surplus
10-30.6-07
Obligation limitation
10-30.6-08
Deposit of funds ‑ Loans
10-30.6-09
Pre-emptive right not authorized
10-30.6-10
Notes or obligations ‑ Legal investments
Chapter 10-31 - Professional Organizations Act
Section
Section Name
10-31-01
Definitions
10-31-02
Articles of incorporation
10-31-02.1
Articles of organization
10-31-02.2
Registration
10-31-03
Applicability of chapter 10‑19.1
10-31-03.1
Applicability of chapter 10‑32.1
10-31-03.2
Applicability of chapter 45‑22
10-31-04
Purpose for which created - Minority ownership
10-31-05
Name
10-31-06
Executives and owners
10-31-07
Issuance and transfer of shares
10-31-07.1
Retirement plan trust ‑ Voting and nonvoting shares
10-31-07.2
Issuance and transfer of membership interests
10-31-07.3
Issuance and transfer of partnership interests
10-31-07.4
Issuance and transfer of shares, membership interests, and partnership interests - Exception for minority owners
10-31-08
Professional services through officers, managers, employees, agents
10-31-09
Professional relationship preserved ‑ Liability of owners ‑ Professional regulation
10-31-10
Legal disqualification
10-31-11
Disposition of shares, membership interests, or partnership interests on death or disqualification
10-31-12
Death of last or only shareholder ‑ Amendment of articles of incorporation ‑ Involuntary dissolution
10-31-13
Professional organizations ‑ Annual reports ‑ Renewal
10-31-13.1
Foreign professional organizations ‑ Practice in the state
10-31-14
Construction
Chapter 10-32.1 - Uniform Limited Liability Company Act
Section
Section Name
10-32.1-01
Citation
10-32.1-02
Definitions
10-32.1-03
Legal recognition of electronic records and electronic signatures
10-32.1-04
Knowledge and notice
10-32.1-05
Application to existing relationships
10-32.1-06
Reservation of legislative right
10-32.1-07
Nature, purpose, and duration of a limited liability company
10-32.1-08
Powers
10-32.1-09
Governing law
10-32.1-10
Supplemental principles of law
10-32.1-11
Limited liability company name (Contingent effective date - See note)
10-32.1-12
Reserved name
10-32.1-13
Operating agreement - Scope - Function - Limitations
10-32.1-14
Operating agreement effect on a limited liability company and persons becoming members - Preformation agreement
10-32.1-15
Operating agreement - Effect on third parties and relationship to records effective on behalf of a limited liability company
10-32.1-16
Registered office and registered agent
10-32.1-17
Change of registered office or registered agent
10-32.1-18
Resignation of registered agent
10-32.1-19
Service of process on a limited liability company, foreign limited liability company, and nonresident managers and governors
10-32.1-20
Formation of a limited liability company ‑ Articles of organization
10-32.1-21
Amendment or restatement of articles of organization
10-32.1-22
Signing and filing pursuant to a judicial order
10-32.1-23
No agency power of a member as a member
10-32.1-24
Statement of authority
10-32.1-25
Statement of denial
10-32.1-26
Liability of members, managers, and governors
10-32.1-27
Becoming a member
10-32.1-28
Form of contribution
10-32.1-29
Liability for contributions
10-32.1-30
Sharing of and right to distributions before dissolution
10-32.1-30.1
Sharing of profits and loss
10-32.1-31
Limitations on distribution
10-32.1-32
Liability for improper distributions
10-32.1-33
Direct action by a member
10-32.1-34
Derivative action
10-32.1-35
Proper plaintiff
10-32.1-36
Pleading
10-32.1-37
Special litigation committee
10-32.1-38
Proceeds and expenses
10-32.1-39
Management of a limited liability company
10-32.1-40
Indemnification and insurance
10-32.1-41
Standards of conduct for members, managers, and governors
10-32.1-42
Right of members, managers, governors, and dissociated members to information
10-32.1-43
Nature of a transferable interest
10-32.1-44
Transfer of a transferable interest
10-32.1-45
Charging order
10-32.1-46
Power of the personal representative of a deceased member
10-32.1-47
Power of a member to dissociate - Wrongful dissociation
10-32.1-48
Events causing dissociation
10-32.1-49
Effect of the dissociation of a person as member
10-32.1-50
Events causing dissolution
10-32.1-51
Winding up
10-32.1-52
Known claims against a dissolved limited liability company
10-32.1-53
Other claims against a dissolved limited liability company
10-32.1-54
Distribution of assets in winding up limited liability activities of the company
10-32.1-55
Merger, conversion, and domestication - Definitions
10-32.1-56
Merger and exchange
10-32.1-57
Action on a plan of merger or exchange by a constituent limited liability company
10-32.1-58
Filings required for a merger or exchange - Effective date
10-32.1-59
Effect of a merger
10-32.1-60
Effect of an exchange
10-32.1-61
Conversion
10-32.1-62
Plan of conversion
10-32.1-63
Plan approval and amendment
10-32.1-64
Articles of conversion
10-32.1-65
Abandonment of a conversion
10-32.1-66
Effective date of conversion - Effect
10-32.1-67
Domestication
10-32.1-68
Action on a plan of domestication by a domesticating limited liability company
10-32.1-69
Filings required for domestication - Effective date
10-32.1-70
Effect of domestication
10-32.1-71
Restrictions on approval of mergers, exchanges, conversions, and domestications
10-32.1-72
Foreign limited liability company - Governing law
10-32.1-73
Foreign limited liability company - Name
10-32.1-74
Foreign limited liability company - Admission of foreign limited liability company - Transacting business - Obtaining licenses and permits
10-32.1-75
Foreign limited liability company ‑ Application for a certificate of authority
10-32.1-76
Foreign limited liability company - Issuance of a certificate of authority
10-32.1-77
Foreign limited liability company ‑ Amendments to a certificate of authority
10-32.1-78
Foreign limited liability company - Registered agent - Registered office
10-32.1-79
Foreign limited liability company - Merger of a foreign limited liability company authorized to transact business in this state
10-32.1-80
Foreign limited liability company - Conversion of a foreign limited liability authorized to transact business in this state
10-32.1-81
Foreign limited liability company ‑ Certificate of withdrawal
10-32.1-82
Foreign limited liability company - Transactions not constituting transacting business
10-32.1-83
Foreign limited liability company - Service of process on a foreign limited liability company
10-32.1-84
Foreign limited liability company - Effect of failure to have a certificate of authority
10-32.1-85
Secretary of state - Powers - Enforcement
10-32.1-86
Secretary of state - Filing of records with secretary of state - Effective date
10-32.1-87
Secretary of state - Liability for inaccurate information in a filed record
10-32.1-88
Secretary of state - Correcting a filed record
10-32.1-89
Secretary of state ‑ Annual report to the secretary of state
10-32.1-90
Secretary of state - Involuntary termination - Revocation of certificate of authority
10-32.1-91
Secretary of state - Reinstatement following an involuntary termination or revocation of authority - Appeals
10-32.1-92
Secretary of state ‑ Fees and charges (Contingent effective date - See note)
10-32.1-93
Secretary of state - Certificate of existence and authorization
10-32.1-94
Secretary of state - Certificates and certified copies to be received in evidence
10-32.1-95
Secretary of state - Confidential records
10-32.1-96
Secretary of state - Forms
10-32.1-97
Attorney general - State interested in a proceeding
10-32.1-98
Attorney general - Action by the attorney general
10-32.1-99
Uniformity of application and construction
10-32.1-100
Relation to Electronic Signatures in Global and National Commerce Act
10-32.1-101
Savings clause
10-32.1-102
Series of members, managers, transferable interests or assets ‑ General powers of series ‑ Governing authority ‑ Distributions ‑ Termination of series
Chapter 10-33 - Nonprofit Corporations
Section
Section Name
10-33-01
Definitions
10-33-01.1
Legal recognition of electronic records and electronic signatures
10-33-01.2
Knowledge and notice
10-33-01.3
Reservation of legislative right
10-33-02
Application and election
10-33-03
Transition
10-33-04
Purposes
10-33-05
Incorporators
10-33-06
Articles
10-33-07
Private foundations ‑ Provisions considered contained in articles
10-33-08
Filing of articles of incorporation
10-33-09
Effective date of incorporation
10-33-10
Corporate name (Contingent effective date - See note)
10-33-11
Reserved name
10-33-12
Registered office ‑ Registered agent
10-33-13
Change of registered office ‑ Appointment or change of registered agent ‑ Change of name of registered agent
10-33-14
Amendment of articles
10-33-15
Procedure for amendment of articles
10-33-16
Articles of amendment
10-33-17
Effect of amendment
10-33-18
Filing articles of amendment
10-33-19
Effective date of articles of amendment
10-33-20
Amendment of articles in court‑supervised reorganization
10-33-21
General powers
10-33-22
Corporate seal
10-33-23
Defense of ultra vires
10-33-24
Unauthorized assumption of corporate powers ‑ Liability
10-33-25
Organization
10-33-26
Bylaws
10-33-27
Board
10-33-28
Number of directors
10-33-29
Qualifications and election of directors
10-33-30
Terms of directors
10-33-31
Acts not void or voidable
10-33-32
Compensation of directors
10-33-33
Classification of directors
10-33-34
Cumulative voting for directors
10-33-35
Resignation of directors
10-33-36
Nonjudicial removal of directors
10-33-37
Removal of directors by judicial proceeding
10-33-38
Board vacancies
10-33-39
Board meetings
10-33-40
Absent directors
10-33-41
Quorum of directors
10-33-42
Act of the board
10-33-43
Action without meeting by directors
10-33-44
Board committees
10-33-45
Standard of conduct for directors
10-33-46
Director conflicts of interest
10-33-47
Immunity of officers, directors, and trustees
10-33-48
Immunity of volunteers
10-33-49
Officers
10-33-50
Duties of officers and agents
10-33-51
Multiple offices
10-33-52
Officers deemed elected
10-33-53
Contract rights
10-33-54
Resignation, removal, and vacancies for officers
10-33-55
Delegation by officers
10-33-56
Standard of conduct for officers
10-33-57
Members
10-33-58
Membership certificates
10-33-59
Transfer of membership
10-33-60
Liability of members ‑ Third parties ‑ Dues, assessments, or fees
10-33-61
Resignation by members
10-33-62
Termination of membership
10-33-63
Purchase of memberships
10-33-64
Delegates
10-33-65
Annual meetings of voting members
10-33-66
Special meetings of voting members
10-33-67
Court‑ordered meeting of voting members
10-33-68
Notice of member meetings
10-33-69
Record date ‑ Determining members entitled to notice and vote
10-33-70
Members' list for meeting
10-33-71
Right to vote
10-33-72
Act of the members
10-33-72.1
Contractual requirement to submit a matter to the members
10-33-73
Member action without a meeting
10-33-74
Member action by ballot
10-33-75
Remote communications for member meetings
10-33-76
Quorum of members
10-33-77
Proxies
10-33-78
Acceptance of member act by the corporation
10-33-79
Voting agreements
10-33-80
Books and records ‑ Financial statement
10-33-81
Equitable remedies for members
10-33-82
Loans ‑ Guarantees ‑ Suretyship
10-33-83
Advances
10-33-84
Indemnification
10-33-85
Merger, consolidation, or transfer
10-33-86
Plan of merger or consolidation
10-33-87
Plan approval
10-33-88
Articles of merger or consolidation ‑ Certificate
10-33-89
Abandonment
10-33-90
Effective date of merger or consolidation ‑ Effect
10-33-91
Continuance of corporate authority
10-33-92
Merger or consolidation with foreign corporation
10-33-93
Merger of corporation conducting activities as a hospital with a corporation organized for profit ‑ Retention of property tax status
10-33-94
Transfer of assets ‑ When permitted
10-33-95
Certain assets not to be diverted
10-33-96
Methods of dissolution
10-33-97
Voluntary dissolution by incorporators
10-33-98
Voluntary dissolution by board and members with voting rights
10-33-99
Filing notice of intent to dissolve ‑ Effect
10-33-100
Procedure in dissolution
10-33-101
Dissolution procedure for corporations that give notice to creditors and claimants
10-33-102
Dissolution procedure for corporations that do not give notice to creditors and claimants
10-33-103
Filing of articles of dissolution ‑ Effective date of dissolution ‑ Certificate of dissolution
10-33-104
Revocation of dissolution proceedings
10-33-105
Distribution of assets
10-33-106
Supervised voluntary dissolution
10-33-107
Involuntary dissolution
10-33-108
Procedure in involuntary or supervised voluntary dissolution
10-33-109
Qualifications of receivers ‑ Powers
10-33-110
Filing claims in proceedings to dissolve
10-33-111
Discontinuance of dissolution proceedings
10-33-112
Decree of dissolution
10-33-113
Filing decree
10-33-114
Deposit with administrator of abandoned property of amount due certain persons ‑ Appropriation
10-33-115
Claims barred ‑ Exceptions
10-33-116
Right to sue or defend after dissolution
10-33-117
Omitted assets
10-33-118
Extension after duration expired
10-33-119
Effect of extension
10-33-120
Service of process on corporation, foreign corporation, and nonresident directors
10-33-121
State interested ‑ Proceedings
10-33-122
Attorney general ‑ Notice to ‑ Waiting period
10-33-123
Powers of attorney general
10-33-124
Certified nonprofit development corporation ‑ Application
10-33-125
Foreign corporation ‑ Governing law
10-33-126
Foreign corporation ‑ Name
10-33-127
Foreign corporation ‑ Admission of foreign corporation conducting activities ‑ Obtaining licenses and permits
10-33-128
Foreign corporation application for certificate of authority
10-33-129
Foreign corporation ‑ Issuance of certificate of authority
10-33-130
Foreign corporation ‑ Amendments to the certificate of authority
10-33-131
Foreign corporation ‑ Registered agent ‑ Registered office
10-33-132
Foreign corporation ‑ Merger of foreign corporation authorized to conduct activities in this state
10-33-133
Foreign corporation ‑ Certificate of withdrawal
10-33-134
Foreign corporation ‑ Revocation of certificate of authority
10-33-135
Foreign corporation ‑ Conduct of activity without certificate of authority ‑ Civil penalty
10-33-136
Foreign corporation ‑ Conduct not constituting conducting activities
10-33-137
Foreign corporation ‑ Action by attorney general
10-33-138
Foreign corporation ‑ Service of process
10-33-139
Secretary of state ‑ Annual report of corporations and foreign corporations
10-33-140
Secretary of state ‑ Fees and charges (Contingent effective date - See note)
10-33-141
Secretary of state ‑ Enforcement ‑ Penalty ‑ Appeal
10-33-141.1
Delivery to and filing of records by secretary of state and effective date
10-33-141.2
Correcting a filed record
10-33-141.3
Secretary of state ‑ Involuntary dissolution ‑ Revocation of certificate of authority
10-33-142
Secretary of state ‑ Evidence
10-33-142.1
Secretary of state ‑ Confidential records
10-33-143
Secretary of state ‑ Forms
10-33-144
Transaction by a nonprofit corporation operating or controlling a hospital or nursing home ‑ Notice to attorney general ‑ Waiting period
10-33-145
Transaction by a nonprofit corporation or entity operating or controlling a hospital or nursing home ‑ Attorney general's powers and duties ‑ Experts ‑ Continuing appropriation
10-33-146
Transaction by a nonprofit corporation or entity operating or controlling a hospital or nursing home ‑ Notice of decision ‑ Public meeting ‑ Meeting notice
10-33-147
Transaction by a nonprofit corporation or entity operating or controlling a hospital or nursing home ‑ Attorney general decision
10-33-148
Investigation ‑ Subpoena ‑ Hearing ‑ Powers of the attorney general
10-33-149
Authority of the attorney general or a court is not impaired
Chapter 10-34 - Real Estate Investment Trusts
Section
Section Name
10-34-01
Definitions
10-34-02
Real estate investment trust authorized
10-34-02.1
Reservation of legislative right
10-34-03
Relationship to other laws
10-34-04
Compliance with title ‑ Registered office ‑ Registered agent (Contingent effective date - See note)
10-34-05
Renewal of registration
10-34-06
Service of process on real estate investment trust and nonresident trustees
10-34-07
Powers
10-34-08
Restrictions on investments and use ‑ Ownership of farmland prohibited
10-34-09
Fees
Chapter 10-35 - Publicly Traded Corporations
Section
Section Name
10-35-01
Citation
10-35-02
Definitions
10-35-03
Application and effect of chapter
10-35-04
Application of chapter 10‑19.1
10-35-05
Amendment of the bylaws
10-35-06
Board of directors
10-35-07
Nomination of directors
10-35-08
Access to corporation's proxy statement
10-35-09
Election of directors
10-35-10
Reimbursement of proxy expenses
10-35-11
Supermajority provisions prohibited
10-35-12
Regular meeting of shareholders
10-35-13
Call of special meeting of shareholders
10-35-14
Shareholder proposals of business at a regular meeting
10-35-15
Shareholder proposals of amendment of the articles
10-35-16
Requirements for convening shareholder meetings
10-35-17
Approval of certain issuances of shares
10-35-18
Pre-emptive rights
10-35-19
Conduct and business of shareholder meetings
10-35-20
Action by shareholders without a meeting
10-35-21
Financial statements
10-35-22
Duration of poison pills limited
10-35-23
Protection of power of current directors over poison pill
10-35-24
Minimum share ownership triggering level for poison pills
10-35-25
Optional restrictions or prohibitions on poison pills
10-35-26
Adoption of antitakeover provisions
10-35-27
Liberal construction
10-35-28
Annual report ‑ Franchise fee
10-35-29
Filing of annual report and payment of publicly traded corporation franchise fee
10-35-30
Collection of publicly traded corporation franchise fee ‑ Preferred debt
10-35-31
Penalties ‑ Administrative dissolution
10-35-32
Secretary of state ‑ Powers ‑ Enforcement ‑ Penalty ‑ Appeal
10-35-33
Funds received
Chapter 10-36 - Nonprofit Limited Liability Company Act
Section
Section Name
10-36-01
Citation
10-36-02
Definitions
10-36-03
Applicability of chapters 10‑32.1 and 10‑33
10-36-04
Tax status of a nonprofit limited liability company
10-36-05
Limitations on persons who may be members
10-36-06
Notice to and authority of attorney general
10-36-07
Secretary of state ‑ Annual report of nonprofit limited liability companies and foreign nonprofit limited liability companies
10-36-08
Secretary of state ‑ Fees and charges (Contingent effective date - See note)
10-36-09
Secretary of state ‑ Enforcement ‑ Appeal ‑ Penalty
Title 11 - Counties
Chapter 11-01 - Names and Boundaries of Counties
Section
Section Name
11-01-01
Names and boundaries
11-01-02
Adams County
11-01-03
Barnes County
11-01-04
Benson County
11-01-05
Billings County
11-01-06
Bottineau County
11-01-07
Bowman County
11-01-08
Burke County
11-01-09
Burleigh County
11-01-10
Cass County
11-01-11
Cavalier County
11-01-12
Dickey County
11-01-13
Divide County
11-01-14
Dunn County
11-01-15
Eddy County
11-01-16
Emmons County
11-01-17
Foster County
11-01-18
Golden Valley County
11-01-19
Grand Forks County
11-01-20
Grant County
11-01-21
Griggs County
11-01-22
Hettinger County
11-01-23
Kidder County
11-01-24
LaMoure County
11-01-25
Logan County
11-01-26
McHenry County
11-01-27
McIntosh County
11-01-28
McKenzie County
11-01-29
McLean County
11-01-30
Mercer County
11-01-31
Morton County
11-01-32
Mountrail County
11-01-33
Nelson County
11-01-34
Oliver County
11-01-35
Pembina County
11-01-36
Pierce County
11-01-37
Ramsey County
11-01-38
Ransom County
11-01-39
Renville County
11-01-40
Richland County
11-01-41
Rolette County
11-01-42
Sargent County
11-01-43
Sheridan County
11-01-44
Sioux County
11-01-45
Slope County
11-01-46
Stark County
11-01-47
Steele County
11-01-48
Stutsman County
11-01-49
Towner County
11-01-50
Traill County
11-01-51
Walsh County
11-01-52
Ward County
11-01-53
Wells County
11-01-54
Williams County
Chapter 11-03 - Division of Counties
Section
Section Name
11-03-01
Division of counties ‑ Electors' petition ‑ Election held
11-03-02
Petition ‑ Contents ‑ Signers necessary
11-03-03
Notice of election ‑ Canvass and return of votes cast
11-03-04
Ballot ‑ Form
11-03-05
Affirmative vote necessary ‑ Notice to secretary of state ‑ Notice to governor
11-03-06
Governor to appoint county commissioners ‑ When county deemed in existence
11-03-07
Temporary county seat ‑ How located
11-03-08
Board of county commissioners to appoint county officers ‑ Exception
11-03-09
Division of county into commissioners' districts ‑ Terms of office of commissioners first elected
11-03-10
Records to be transcribed
11-03-11
Indebtedness of new county to original county ‑ How and when determined
11-03-12
Indebtedness of new county to original county to be paid in bonds
11-03-13
Issuance of bonds ‑ Classification ‑ Exchange by original county
11-03-14
County treasurer to keep bond register
11-03-15
Commissioners of new county to issue bonds in denominations required by original county ‑ Exception ‑ Delivery
11-03-16
Tax levy by new county for payment of bonds
11-03-17
Tax collected for payment of bonds must be used for that purpose ‑ Use of surplus
11-03-18
Payment to new county when public funds of original county exceed its indebtedness
11-03-19
Special funds belonging to taxing districts within new county ‑ Delivery ‑ Distribution
11-03-20
Commissioners of original county to fill vacancies and redistrict county
11-03-21
School and road districts renumbered and renamed
11-03-22
Validity of bonds issued by school district not affected by division
11-03-23
Original county cannot collect revenue in new county
11-03-24
New county within judicial district
11-03-25
Judges to appoint term of district court in new county
11-03-26
Writs, bonds, and recognizances issued from new county
11-03-27
Fees of county commissioners
11-03-28
Elections governed by general election law
Chapter 11-04 - County Seat Location and Removal
Section
Section Name
11-04-01
Selection of candidates for permanent county seat at primary election
11-04-02
Petitions for permanent location of county seat
11-04-03
General election on question of permanent location of county seat
11-04-04
County seat ‑ Removal ‑ Petition ‑ Election
11-04-05
Petition for removal of county seat must be verified
11-04-06
Election on county seat removal ‑ Notice ‑ How conducted ‑ Returns ‑ How made
11-04-07
Form of ballot on county seat removal
11-04-08
Affirmative vote necessary to remove county seat ‑ Notice of result
11-04-09
Contents of notice of county seat removal ‑ When county seat deemed changed
11-04-10
Statement of result of election for removal of county seat ‑ Where filed
11-04-11
Interval required between elections for the removal of a county seat
11-04-12
County seat not on railroad ‑ Election any year
11-04-13
City recognized as county seat ‑ Removal and relocation
Chapter 11-05 - Consolidation of Counties
Section
Section Name
11-05-01
Definition of terms
11-05-02
Board of county commissioners to submit consolidation plan to electorate
11-05-03
Consolidation of all territory within organized county with two or more counties ‑ Petitions required ‑ Election
11-05-04
Notice of election ‑ How given
11-05-05
Form of ballot
11-05-06
Canvass of votes and returns ‑ How made
11-05-07
Affirmative vote necessary to consolidate counties
11-05-08
Resubmission of question
11-05-09
County auditor to notify secretary of state of result of election
11-05-09.1
Officer elections
11-05-09.2
Consolidated county
11-05-10
Secretary of state to notify governor of result of election ‑ Governor's proclamation
11-05-11
Equalization of assets and liabilities of counties
11-05-11.1
Arbitration of disagreement
11-05-12
Records and equipment transferred to adjoining county
11-05-13
Money and property delivered to adjoining county ‑ Money to be kept in separate fund
11-05-14
When consolidation is complete
11-05-15
Officers of petitioning county to hold office until time expires ‑ Duties
11-05-16
Judicial actions and proceedings transferred to courts of adjoining county
11-05-17
Trial of criminal cases transferred to adjoining county
11-05-18
Officers shall not be elected in petitioning county
11-05-19
Members of board of county commissioners of petitioning county to meet with board of adjoining county ‑ Expiration of terms of officers of petitioning county
11-05-20
Board of county commissioners of adjoining county to redistrict new county
11-05-21
Compensation of commissioners of petitioning county ‑ Vacancy not to be filled
11-05-22
Territory in petitioning county to remain in same legislative district until apportionment ‑ Election of legislators ‑ How conducted
11-05-23
Authority of officers of adjoining county
11-05-24
Petitioning and adjoining counties liable for only their own debts
11-05-25
Power of consolidated county to levy taxes to pay debts
11-05-26
Board of county commissioners of consolidated county may issue evidences of indebtedness
11-05-27
Suits against petitioning county brought against adjoining county ‑ Payment of judgment against petitioning county
Chapter 11-05.1 - County Consolidation Committee
Section
Section Name
11-05.1-01
County consolidation committee
11-05.1-02
Chairman ‑ Secretary ‑ Quorum
11-05.1-03
Powers and duties ‑ Contents of plan
11-05.1-04
Approval of consolidation plan
11-05.1-05
Approval of new county government plan
11-05.1-06
Expenses
Chapter 11-06 - Changing County Lines
Section
Section Name
11-06-01
Changing county lines by transfer of territory from one county to another authorized ‑ Petitions required
11-06-02
Area and population requirements of county after change in boundaries ‑ When petition disregarded
11-06-03
Election required ‑ Duties of boards of county commissioners
11-06-03.1
Boards of county commissioners to submit plan of county consolidation committee to electors
11-06-04
Election ‑ Notice ‑ Ballot ‑ Returns
11-06-05
Petition and election within three years of prior election
11-06-06
When territory transferred ‑ Assessment of taxes ‑ Judicial and official proceedings ‑ Township officers continue in office
11-06-07
Debts of transferred territory ‑ Payment to county from which transferred
11-06-08
Redistricting when county enlarged
11-06-09
When territory less than one congressional township ‑ Election
Chapter 11-07 - Redistricting County
Section
Section Name
11-07-01
County redistricting board ‑ Membership ‑ Powers
11-07-02
When districts must be changed ‑ Additional meeting ‑ Public hearing ‑ Notice
11-07-03
Method of redistricting ‑ Election of commissioners at large if redistricting not accomplished by time certain
11-07-03.1
Optional method of redistricting ‑ Board of county commissioners may exercise option ‑ Combination of districts ‑ Election at large of candidates from districts
11-07-04
Commissioners' terms of office ‑ Staggered terms
11-07-05
First redistricting under chapter
11-07-06
Petitions ‑ Signers required ‑ Submission of question to voters
Chapter 11-08 - County Consolidated Office Form of County Government
Section
Section Name
11-08-01
Who may adopt county consolidated office form of government
11-08-02
Board of county commissioners to submit plan to electorate
11-08-02.1
Board of county commissioners may submit plan
11-08-03
Election ‑ Notice ‑ How conducted ‑ Canvass ‑ Return
11-08-04
Ballot ‑ Form
11-08-05
Vote required ‑ Effective date ‑ Procedure for discontinuance
11-08-06
Officers in county adopting consolidated office form of government
11-08-07
Appointive officers ‑ County commissioners, sheriff, and state's attorney elected ‑ Terms of office ‑ How vacancy filled
11-08-08
When appointment of officers made ‑ Qualification
11-08-09
Compensation of officers
11-08-10
Sheriff or state's attorney of adjoining county may run for election ‑ Term of office ‑ Compensation
11-08-11
Powers and duties of county auditor
11-08-12
Powers and duties of board of county commissioners
11-08-13
Powers and duties of other officers
11-08-14
Deputies and employees ‑ Appointment ‑ Compensation ‑ Terms
11-08-15
Removal of officers
Chapter 11-09 - County Managership
Section
Section Name
11-09-01
County manager government ‑ Forms
11-09-02
Board of county commissioners to submit plan to electorate
11-09-02.1
Petition ‑ Question submitted to electors
11-09-03
Board of county commissioners may submit plan
11-09-04
Notice of election ‑ How election held ‑ Canvass ‑ Return
11-09-05
Ballot for submitting question of the adoption of one of the county manager forms of government
11-09-06
Ballot for submitting question of adopting the short form of county managership
11-09-07
Vote required ‑ Effective date
11-09-08
Board of county commissioners ‑ Election ‑ Term of office ‑ Vacancies
11-09-09
Powers of board of county commissioners ‑ Failure of witness to obey order of board is a misdemeanor
11-09-10
Appointment of county manager ‑ Tenure of office ‑ Compensation
11-09-10.1
Election of county manager ‑ Tenure of office ‑ Compensation ‑ Vacancy ‑ Removal ‑ Recall
11-09-11
Manager and officers attend meetings of board of county commissioners
11-09-12
Powers and duties of county manager
11-09-13
Removal of an appointed county manager
11-09-14
Administrative activities, responsibility of county manager
11-09-15
Administrative activities assigned to departments in county adopting county manager form of government
11-09-16
Directors of departments appointed
11-09-17
Auditor ‑ Who to act
11-09-18
State's attorney to be elected ‑ Powers ‑ Duties
11-09-19
Sheriff ‑ Election ‑ Duties ‑ Powers
11-09-20
Treasurer ‑ Who to perform functions
11-09-21
Designation of depository in lieu of appointment of treasurer
11-09-22
County judge ‑ Election ‑ Duties
11-09-23
Clerk of the district court ‑ Who shall act
11-09-24
County superintendent of schools ‑ Election or appointment ‑ Duties
11-09-25
Recorder ‑ Who to act
11-09-26
Constable ‑ Office abolished ‑ Who to perform duties
11-09-27
Coroner ‑ Office abolished ‑ Who to perform duties
11-09-28
County justice ‑ Office abolished ‑ Who to perform duties
11-09-29
Public administrator ‑ Office abolished ‑ Who to perform duties
11-09-30
Surveyor ‑ Office abolished ‑ Who to perform duties
11-09-31
When not clear who is to exercise power, board of county commissioners designate officer
11-09-32
Appointment of subordinates ‑ Terms of office
11-09-33
Removal of subordinate officers and employees
11-09-34
Bonds of county officers
11-09-35
Schedule of compensation
11-09-36
Salary of subordinates ‑ Fees paid over to treasurer
11-09-37
County officers and employees to pay public moneys to treasurer
11-09-38
Board of county commissioners not to interfere in appointments or removals ‑ Penalty
11-09-39
Preparation and submission of the budget
11-09-40
Finances ‑ Administration
11-09-41
No money drawn from treasury unless in pursuance of appropriation ‑ Accounts of appropriations
11-09-42
Reports of financial officer to board of county commissioners
11-09-43
Books of officers, manager, director of finance audited
11-09-44
Purchasing agent ‑ Powers and duties ‑ Supplies purchased on bids ‑ Sale of supplies
11-09-45
Public works ‑ Who in charge ‑ Duties
11-09-46
Public welfare ‑ Who in charge ‑ Duties
11-09-47
Interest in contracts by officers and employees prohibited
11-09-48
Election as to retention of plan
Chapter 11-09.1 - Home Rule Counties
Section
Section Name
11-09.1-01
Methods of proposing home rule charter
11-09.1-02
Charter commission ‑ Membership ‑ Preparation and submission of charter ‑ Compensation and expenses ‑ Publication
11-09.1-03
Submission of charter to electors
11-09.1-04
Ratification by majority vote ‑ Supersession of existing charter and conflicting state laws ‑ Exception ‑ Filing of copies of new charter
11-09.1-04.1
Multicounty home rule
11-09.1-05
Powers
11-09.1-05.1
Sales tax revenue transfer to school districts prohibited
11-09.1-06
Amendment or repeal
11-09.1-06.1
Conformance with statute or court order ‑ Amendment
11-09.1-07
Commission ‑ Terms of office ‑ Vacancies
11-09.1-08
Restriction on proposals to amend or repeal
11-09.1-09
Manner of calling and holding elections
11-09.1-10
Effect of amendment or repeal on salary or term of office
11-09.1-11
General powers preserved
11-09.1-12
Vested property ‑ Rights of action ‑ Actions saved
11-09.1-13
Enforcement of criminal penalties
11-09.1-14
Payment of expenses for indigent defense services
Chapter 11-09.2 - County Lodging Tax
Section
Section Name
11-09.2-01
County lodging tax ‑ Imposition ‑ Amount ‑ Disposition
11-09.2-02
County lodging and restaurant tax ‑ Imposition ‑ Amount ‑ Disposition
11-09.2-03
County visitors' promotion fund ‑ Establishment ‑ Purpose
11-09.2-04
Budget ‑ Contracts
11-09.2-05
Payment of tax ‑ Collection by tax commissioner ‑ Administrative expenses allowed ‑ Rules
Chapter 11-10 - General Provisions
Section
Section Name
11-10-01
County a corporate body ‑ Powers
11-10-02
Number and election of county officers
11-10-02.1
Employment of county surveyors
11-10-02.2
County supervisor of assessments ‑ Appointment
11-10-02.3
Appointment of state's attorney upon voter approval
11-10-03
Additional justices and constables for unorganized townships
11-10-04
Officer must be qualified elector ‑ Exceptions
11-10-04.1
Board members must reside in taxing district
11-10-05
When terms of county officers commence ‑ When officers qualify
11-10-05.1
When terms of county commissioners commence
11-10-06
Bonds of county officers
11-10-07
Bonds required in counties where offices consolidated
11-10-08
Bonds of county officers to be recorded
11-10-09
Oath of county officers
11-10-10
Salaries of elected county officers
11-10-10.1
Legislative intent in regard to county salaries
11-10-10.2
Salary of clerk of the district court
11-10-10.3
Salaries of county superintendents of schools for 1947, 1948, 1949, and 1950
11-10-10.4
Compensation and expenses of county commissioners for 1949, 1950, 1951, and 1952
11-10-10.5
County superintendent of schools ‑ Officer
11-10-11
Appointment and salary of deputies and clerks
11-10-12
Deputy county officials ‑ Bonds
11-10-13
Oath of deputies
11-10-14
Fees received by county officers turned over to county treasurer
11-10-15
Mileage of officials and employees
11-10-16
Statement to claim mileage
11-10-17
Officers to make settlement
11-10-18
Penalty for failure to render or settle accounts
11-10-19
Use of photography in making county records
11-10-19.1
Use of photography in making county records
11-10-20
Board of county commissioners to provide offices, courtroom, jail ‑ Where public records kept ‑ Authorization for central filing of documents of recorder and clerk of district court
11-10-21
Committee to purchase certain supplies for county
11-10-22
Unlawful for officer to purchase county warrant or evidence of debt ‑ Penalty
11-10-23
Fee bill to be posted ‑ Penalty
11-10-24
Authorization to organize associations of county governments
11-10-25
Nepotism by county officials restricted
11-10-26
Appeal after deposit for taking
11-10-27
Presumption of regular adoption, enactment, or amendment of resolution or ordinance
11-10-28
Newly elected or appointed county officials ‑ Training
11-10-29
Refund of taxes or fees ‑ Minimum amount
11-10-30
Acceptance of payment by credit card or other payment method
11-10-31
Addition of penalty to traffic signs ‑ Requirements
11-10-32
Prohibition ‑ Connection of utility services
11-10-33
When a county may maintain or vacate streets in a dissolved city
Chapter 11-10.1 - County Director of Tax Equalization
Section
Section Name
11-10.1-01
County director of tax equalization
11-10.1-02
Bond ‑ Oath of office
11-10.1-03
Deputies ‑ Clerks
11-10.1-04
Payment of expenses
11-10.1-05
Powers and duties of county director of tax equalization ‑ Qualifications of assessors
11-10.1-06
Assumption of certain duties by county director of tax equalization
11-10.1-07
Joint county director of tax equalization ‑ County directors may also be city assessors or township assessors
Chapter 11-10.2 - County Officer Combination, Separation, and Redesignation
Section
Section Name
11-10.2-01
County officer combination, separation, and redesignation options
11-10.2-02
Methods of accomplishing office combination, separation, or redesignation of elective or appointive status
11-10.2-03
Analysis required ‑ Contents of plan ‑ Limitations
11-10.2-04
Plan implementation ‑ Revision or abandonment of plan
11-10.2-05
Combination or separation of appointive offices
Chapter 11-10.3 - Multisubdivisions Office Combinations
Section
Section Name
11-10.3-01
Multicounty combination of elective offices
11-10.3-02
Contents of plan ‑ Limitations
11-10.3-03
Office sharing among political subdivisions
Chapter 11-11 - Board of County Commissioners
Section
Section Name
11-11-01
Number of county commissioners
11-11-02
Commissioner must be resident of district ‑ Exceptions
11-11-03
Term of office of commissioners
11-11-03.1
Commissioners' service on other boards ‑ Term
11-11-04
Specific provisions to be contained in bond of county commissioners
11-11-05
Meetings of board ‑ Time and place ‑ Pledge of allegiance
11-11-05.1
Joint meetings of boards of county commissioners for consideration of levies of taxing districts in multiple counties
11-11-06
Sessions of board to be public ‑ County matters heard at session only
11-11-07
Quorum ‑ Tie vote defers decision
11-11-08
Chairman ‑ Election ‑ Duties
11-11-09
County seal
11-11-10
Power of board to preserve order ‑ Fines ‑ Collection
11-11-11
General duties of board of county commissioners
11-11-12
Board of county commissioners to provide courts with supplies and attendants
11-11-13
Board to ascertain amount of satisfaction of tax lien money
11-11-14
Powers of board of county commissioners
11-11-15
Board may obtain copies of field notes and plats made by United States government
11-11-16
Board has power to erect, repair, and maintain buildings from current revenue
11-11-17
Board of county commissioners may supervise the building or repairing of roads, bridges, and property of the county ‑ Compensation
11-11-18
Board to submit extraordinary outlay to vote
11-11-19
When commissioners may purchase land without election
11-11-19.1
Lease purchase ‑ Building authority
11-11-20
Notice of election on question of extraordinary expenditure
11-11-21
Proposition to tax must accompany question submitted
11-11-22
Vote necessary ‑ How tax levied and collected
11-11-23
Record of vote ‑ Board cannot rescind
11-11-24
Limitation on tax levy for extraordinary expenditure
11-11-25
Money applied only to expenditure for which raised
11-11-25.1
Disposition of unexpended and unencumbered county taxes levied for a specific purpose
11-11-26
When board shall advertise for bids for fuel
11-11-27
Contents of fuel bids advertisement ‑ When bids may be opened ‑ Lowest bidder accepted
11-11-28
Bid must be accompanied by a bond ‑ When certified or cashier's check allowed
11-11-29
Contract ‑ Form ‑ Contents ‑ Majority vote necessary ‑ When payment made
11-11-30
When contracts for furnishing election supplies let
11-11-31
Construction of public buildings ‑ Bond of contractor
11-11-32
Commissioners may employ architect ‑ Compensation
11-11-33
Special funds may be transferred
11-11-34
Auditing building accounts of board of county commissioners
11-11-35
Board to keep records of proceedings
11-11-36
Order of business
11-11-37
Proceedings of board of county commissioners to be published in official newspaper ‑ When published
11-11-38
Proceedings of county commissioners ‑ Copies received as evidence
11-11-39
Appeal from decision of board by aggrieved person ‑ Bond ‑ Costs and fees payable
11-11-40
Appeal from decision of board by county by state's attorney on demand
11-11-41
Notice
11-11-42
When appeal filed ‑ When tried
11-11-43
Appeals docketed ‑ Procedure
11-11-44
District court may enter final judgment on appeal ‑ Enforcement
11-11-45
Judgments against counties ‑ Power of board of county commissioners
11-11-46
Payment of judgment obtained by state or an agency thereof against county ‑ Duty of county commissioners and auditor
11-11-47
Tax is paid into judgment payment fund
11-11-48
Property in county not subject to seizure for judgment
11-11-49
Board may offer reward
11-11-50
Former members of armed services' room in courthouses
11-11-51
Petitions to board of county commissioners ‑ Qualifications of signers
11-11-52
Board may provide room for historical society
11-11-53
Appropriation for historical works ‑ Authorization of tax levy ‑ Approval of state historical society and attorney general
11-11-53.1
Donation of historical artifacts
11-11-54
Nonprofit fair corporations ‑ Receipt of real or personal property for fair purposes
11-11-55
County may agree to make improvements on private roads ‑ Costs of improvements to constitute lien on real estate
11-11-55.1
Petition or resolution for improvements ‑ Levy of special assessments ‑ Levy of infrastructure fee
11-11-56
Comprehensive health planning by counties and county funding of areawide comprehensive health planning
11-11-57
Counties may cooperate in predatory animal and injurious rodent control
11-11-57.1
Funds available for predatory control
11-11-58
Programs and activities for senior citizens ‑ Expenditure of funds
11-11-59
Creation of booster station by election
11-11-60
Booster station tax levy authorized
11-11-61
Booster station levy exemptions ‑ Townships not served
11-11-62
County restriction of adult establishments ‑ Definitions
11-11-63
Spouse abuse programs ‑ Expenditure of funds
11-11-64
Bond guarantee fund ‑ Purpose ‑ Limitations
11-11-65
Programs and activities for handicapped persons ‑ Expenditure of funds
11-11-66
Board may establish centennial coordinating committee
11-11-67
Programs and activities of nonprofit organizations that assist the arts ‑ Expenditure of funds
11-11-68
Limitation on authority ‑ Seed
11-11-69
Cooperative purchasing ‑ Authorized
11-11-70
Development by a foreign adversary ‑ Prohibition
11-11-71
Floodplain management ordinances ‑ Requirements ‑ Limitations ‑ Definitions ‑ Enforcement
Chapter 11-11.1 - Job Development Authorities
Section
Section Name
11-11.1-01
Job development authority ‑ Board of directors' members qualifications
11-11.1-01.1
Joint job development authority ‑ Board of directors
11-11.1-02
Members of the job development authority board of directors ‑ Term of office ‑ Oath ‑ Expenses
11-11.1-03
Powers and duties of job development authorities
11-11.1-04
Tax levy for job development authorities ‑ Financial report
11-11.1-05
Organization of authorities ‑ Temporary mill levy
11-11.1-06
Alternative levy for industrial development organizations
11-11.1-07
Dedication of tax revenues
Chapter 11-12 - Changing Number of County Commissioners
Section
Section Name
11-12-01
Petition to change number of county commissioners ‑ Election on question
11-12-02
Notice of election ‑ How given
11-12-03
Ballot ‑ Form
11-12-04
Increase in number of commissioners authorized ‑ New districts formed
11-12-05
Commissioners for new districts appointed
11-12-06
Commissioners for new districts ‑ When elected ‑ Terms of office
11-12-07
Decrease in number of commissioners authorized ‑ Redistricting county ‑ When effective
Chapter 11-13 - County Auditor
Section
Section Name
11-13-01
When county auditor to qualify and take office
11-13-02
Duties of county auditor
11-13-02.1
Duties of county official in rendering services to private individuals, firms, or corporations ‑ Fees to be charged ‑ Disposition of fees ‑ Records to be kept
11-13-03
Auditor's reception book
11-13-04
Auditor is chief financial officer of county ‑ To keep account with treasurer
11-13-05
Verification of cash
11-13-06
Auditor to issue warrants to taxing districts
11-13-07
County auditor to keep tax deed record
11-13-08
Certified copy of tax deed record prima facie evidence
11-13-09
Auditor to furnish copy of proceedings of board of county commissioners to newspaper
11-13-10
Auditor to certify abstracts ‑ Fees
11-13-11
Auditor to prepare plats of school districts ‑ Record
11-13-12
Auditor's certificate of taxes and special assessments on deeds, contracts for deed, plats, replats, and patents
11-13-13
Auditor's record of transfer of title to real property
11-13-14
Auditor's certificate on conveyances to the state of North Dakota ‑ Recording conveyance
11-13-15
County auditor to furnish tax information to mortgagee of lands in county
11-13-16
When county auditor may call special election
11-13-17
Destruction of county records
11-13-18
Reporting name of blind person for which exemption is claimed
Chapter 11-14 - County Treasurer
Section
Section Name
11-14-01
Treasurer eligible two terms only
11-14-02
When county treasurer to qualify and take office
11-14-03
Additional bond may be required of treasurer
11-14-04
Failure to give additional bond
11-14-05
County treasurer to certify abstracts ‑ Fees
11-14-06
County treasurer to receive and pay out county money
11-14-07
Treasurer to keep record of cash
11-14-08
Duties of the county treasurer ‑ Annual settlement
11-14-09
Treasurer's receipts for money received ‑ Copy deposited with auditor
11-14-10
Daily report to auditor ‑ Distribution of funds
11-14-11
Report to township clerks
11-14-12
Statement to township clerk of amount paid to township treasurer
11-14-13
Treasurer's accounts with school districts ‑ Disbursements
11-14-14
Reports of disbursements of funds to school districts
11-14-15
Receipts and warrants to be delivered to school district business manager
11-14-16
When treasurer shall pay over the funds collected
11-14-17
Treasurer not credited with interest paid unless warrant endorsed
11-14-18
Failure of treasurer to make settlement ‑ Auditor to start suit
11-14-19
Treasurer not to speculate in county warrants ‑ Penalty
11-14-20
Loaning county funds ‑ Penalty
11-14-21
County treasurer's final settlement
Chapter 11-15 - Sheriff
Section
Section Name
11-15-01
Sheriff eligible for two terms only
11-15-01.1
Sheriff must be qualified elector and must receive required training ‑ Exception
11-15-02
Sheriff may appoint special deputies ‑ Compensation
11-15-03
Duties of sheriff
11-15-03.1
Salary of county sheriff
11-15-04
Sheriff to execute all process
11-15-05
To exhibit process
11-15-06
Duty of sheriff to serve papers in civil action ‑ When coroner to perform duties of sheriff
11-15-07
County fees
11-15-08
Commissions collected by sheriff
11-15-09
Allowances when plaintiff bids in property at sale
11-15-10
Fees in county court
11-15-11
Sheriff's expense of preserving property ‑ Approval of court required
11-15-12
Sheriff's mileage
11-15-13
Fees to be endorsed on process
11-15-14
Sheriff's fees collectible in advance ‑ Report of fees ‑ Mileage in criminal cases
11-15-15
Penalties for not reporting or turning over fees
11-15-16
Return prima facie evidence of facts stated therein
11-15-17
Liability for failure to execute process
11-15-18
Liability for failure to make return
11-15-19
Liability for failure to pay over money
11-15-20
When sheriff not liable for rescue or escape
11-15-21
Service of papers other than process on sheriff
11-15-22
Service of process on sheriff
11-15-23
Liability of sheriff for appropriating deputy's salary
11-15-24
Transportation of prisoner
11-15-25
Fees for transporting persons committed to custody of department of corrections and rehabilitation or state hospital
11-15-25.1
Fees for transporting persons who have escaped or violated probation
11-15-26
Sheriff to deliver commitment papers to warden and receive receipt for prisoner
11-15-27
General powers of county constable ‑ Fees
11-15-28
Sheriff prohibited from collecting notes ‑ Penalty
11-15-29
Uniform for sheriffs and sheriffs' deputies
11-15-30
Standard uniform established
11-15-31
Uniform surrendered upon termination of employment
11-15-32
Issuance of civil protection orders ‑ Duty of sheriff
11-15-33
County law enforcement officer ‑ Jurisdiction ‑ Fresh pursuit
Chapter 11-16 - State's Attorney
Section
Section Name
11-16-01
Duties of the state's attorney
11-16-01.1
Restitution collection and enforcement
11-16-02
Assistant ‑ Appointment ‑ Duties
11-16-03
Person receiving receipt from state's attorney to file the same
11-16-04
Penalty for failure to pay over moneys
11-16-05
Restrictions on powers of state's attorney ‑ Option regarding full‑time state's attorneys ‑ Penalty for breach of duty
11-16-06
Failure of state's attorney to perform duty ‑ Power of court ‑ Appointment of acting state's attorney
11-16-07
District judge may appoint special counsel to assist state's attorney ‑ Compensation
11-16-08
County commissioners may employ special counsel for the county
11-16-09
State's attorney's contingent fund
11-16-10
Use of state's attorney's contingent fund
11-16-11
District judge to require statement before approving order for payment from state's attorney's contingent fund
11-16-12
Statement of expense paid from state's attorney's contingent fund to be filed
11-16-13
Warrants on state's attorney's contingent fund
11-16-14
Unexpired balance of state's attorney's contingent fund
11-16-15
Criminal act causing death ‑ Felony ‑ Inquiry ‑ State's attorney may subpoena witnesses
11-16-16
Prosecution‑led diversion program
Chapter 11-18 - Recorder
Section
Section Name
11-18-01
Recorder's duties ‑ Recording and filing instruments ‑ Abstracts
11-18-01.1
Recorder to be substituted for register of deeds
11-18-02
Recorder not to record certain instruments unless they bear auditor's certificate of transfer
11-18-02.1
Duty of recorder to notify county auditor of certain transactions ‑ Correction of tax rolls by county auditor
11-18-02.2
Statements of full consideration to be filed with recorder ‑ Procedure ‑ Penalty
11-18-03
Instruments entitled to record without regard to taxes
11-18-04
Seal of recorder
11-18-05
Fees of recorder
11-18-05.1
Additional recording fees ‑ Severed mineral interests
11-18-06
Recorder to keep an accounting record of fees ‑ Monthly reports
11-18-07
Tract indexes to be kept for transfers and for liens ‑ Form of indexes
11-18-08
Separate grantor and grantee indexes to be kept for transfers and liens ‑ Contents
11-18-09
Document to be numbered ‑ Priority of filing
11-18-10
Recorder to keep reception record ‑ Contents
11-18-11
Recorder to record instruments
11-18-12
Record, when complete ‑ Penalty for alteration
11-18-13
Indexing and filing security agreements
11-18-14
Recorder to remove and destroy certain documents ‑ Records to be made
11-18-15
Notary seal on documents filed with recorder ‑ Stamp or imprint allowed
11-18-16
Buried transmission facilities ‑ Filing notice thereof
11-18-17
Establishment of a county card file system
11-18-18
Request of exact location from owner of facilities ‑ Owner to provide location information
11-18-19
Injury or damage to the facility ‑ Civil cause of action
11-18-20
Card to be used in submitting information to county recorders
11-18-21
Alteration of existing boundary lines by court or arbitrator ‑ Filing of plat required
11-18-22
Document preservation fund
11-18-22.1
Document preservation fund ‑ Recorder reporting requirement to legislative council
11-18-23
Filing or recording documents with recorder ‑ Social security numbers
Chapter 11-19.1 - Medical County Coroner
Section
Section Name
11-19.1-01
Definitions
11-19.1-02
County coroner
11-19.1-03
Appointment of coroner ‑ Term ‑ Vacancy
11-19.1-04
Eligibility
11-19.1-05
Appointment of assistant
11-19.1-06
Individuals authorized to act in absence of coroner
11-19.1-07
Reports of death ‑ Death of minor
11-19.1-07.1
Willful disturbance of dead body ‑ Penalty
11-19.1-08
Records of coroner's office
11-19.1-09
State's attorney may subpoena witnesses
11-19.1-10
Deceased human bodies to be held pending investigation
11-19.1-11
Autopsies ‑ Notice of results
11-19.1-12
Coroner may order removal of body
11-19.1-13
Cause of death ‑ Determination
11-19.1-14
Disinterment of dead bodies
11-19.1-15
Notice of next of kin, disposition of personal belongings ‑ Disposition of body when next of kin cannot be found
11-19.1-16
Coroner's fees paid out of county treasury ‑ Fees to be charged by coroner ‑ Duty of county auditor ‑ Certain expenses paid by the state
11-19.1-17
Application
11-19.1-18
State forensic examiner ‑ Authority ‑ Costs
11-19.1-19
Required reports to state forensic examiner
11-19.1-20
State forensic examiner ‑ Required consultation
Chapter 11-20 - County Surveyor
Section
Section Name
11-20-01
Duties of county surveyor ‑ Surveys presumptively correct
11-20-02
Deputies ‑ Appointment ‑ Removal
11-20-03
Assistants ‑ Appointment ‑ Qualifications
11-20-04
Oath of assistants to county surveyor
11-20-05
Certificate presumptive evidence
11-20-06
When surveyor of adjoining county may act
11-20-07
Form of surveys
11-20-08
Record of original field notes required
11-20-09
Contents of record of original field notes
11-20-10
Original field notes part of record ‑ Where books kept
11-20-11
What surveys shall be recorded
11-20-12
Contents of record of survey
11-20-13
Records of county surveyor as evidence
11-20-14
Surveys for private landowners ‑ How expenses paid
11-20-14.1
Disputed property lines ‑ Petition to district court ‑ Effect of survey ‑ Payment of expenses
11-20-15
Section corners ‑ How made ‑ Removal of markers ‑ Penalty
11-20-16
Fees of county surveyor
11-20-17
Assistants ‑ How paid
11-20-18
Papers to be delivered upon termination of employment ‑ Penalty
Chapter 11-21 - Public Administrator
Section
Section Name
11-21-01
Public administrator ‑ Appointment ‑ Term of office
11-21-02
Bond of public administrator ‑ Conditions
11-21-03
Bond of public administrator may be increased ‑ Annual statement
11-21-04
Filing of bond and oath
11-21-04.1
Liability coverage for public administrators
11-21-05
Duties and powers of public administrator
11-21-06
May act as general and special administrator, guardian, and conservator
11-21-07
Public administrator to prosecute necessary suits
11-21-08
Compensation of public administrator
11-21-09
Public administrator not to charge attorney's fees ‑ Penalty
11-21-10
Public administrator to act as receiver in assignment for the benefit of creditors
11-21-11
Civil officers to inform public administrator as to property
11-21-12
Giving notice on taking charge of estate ‑ Penalty for failure
11-21-13
Court may order public administrator to account to successors
11-21-14
Removal from office
Chapter 11-22 - Deposit of Funds Held in Trust by County Officers
Section
Section Name
11-22-01
Sheriff, clerk of court, public administrator may deposit funds entrusted to them with county treasurer
11-22-02
Treasurer's receipt ‑ Special funds provided for deposits
11-22-03
Deposit of special funds by county treasurer
11-22-04
How special funds are disbursed
11-22-05
Neglect of duty ‑ Liability
Chapter 11-23 - County Budget
Section
Section Name
11-23-01
Officers required to furnish commissioners with departmental budget
11-23-02
Auditor to prepare budget of county expenditures (Effective through June 30, 2029)
11-23-03
Notice of meeting to act on county budget
11-23-04
Hearing on budget ‑ Taxpayer may appear
11-23-05
Computing amount of levy
11-23-06
Expenditure cannot be made in excess of appropriation
11-23-07
Transfer of money from other funds
11-23-08
Expenditure when no appropriation made
11-23-09
Expenditures ‑ Bills approved ‑ Unexpended balances
11-23-10
Auditor's report of county receipts and expenditures
11-23-11
Penalty for violating county budget provisions
Chapter 11-24 - Maps and Plats
Section
Section Name
11-24-01
Board of county commissioners may provide for copies of plats and plans
11-24-02
Requirements for copies of plats and plans
11-24-03
Written and printed matter on plat to be typewritten and bound
11-24-04
Copies of plats and typewritten copies of descriptions not used by public
11-24-05
Copies of plats and descriptions made for general use
11-24-06
Board may replace copies of plats and descriptions ‑ Copies of new plats made
11-24-07
Rate of pay for making copies of plats
Chapter 11-25 - County Warrants
Section
Section Name
11-25-01
Warrants ‑ How signed, attested, numbered, and registered
11-25-02
Treasurer to keep record of warrants paid
11-25-03
Redemption of warrants on which interest due ‑ Duty of treasurer
11-25-04
Treasurer to mark warrants redeemed
11-25-05
Warrants ‑ Cancellation ‑ Description in minutes
Chapter 11-27 - Transfer of County Property
Section
Section Name
11-27-01
Board of county commissioners authorized to sell property ‑ Private and public sale
11-27-02
Notice of sale when property sold at public sale
11-27-03
Where sale held ‑ Sale to highest bidder
11-27-03.1
Transfer of real property by nonexclusive listing agreements
11-27-04
Reservation of mineral rights
11-27-04.1
County lands may be conveyed to United States free of reservations
11-27-04.2
Reservations may be released to United States
11-27-05
Drilling or mining leases by county
11-27-06
When interest of county in lands conveyed
11-27-07
Proceeds of sale of county property
11-27-08
Board of county commissioners may set aside county tax deed lands for park purposes
11-27-09
Sale of county lands to United States for national forest purposes
11-27-09.1
Federal payments for game and fish lands ‑ Allocation within county
11-27-10
Board of county commissioners may deed back land donated for a special purpose
11-27-11
County may exchange lands on Indian reservation for lands of federal government
11-27-12
Board of county commissioners permitted to exchange lands
11-27-13
Land exchanged transferred by deed
Chapter 11-28 - County Parks and Recreational Areas
Section
Section Name
11-28-01
Board of county park commissioners ‑ Appointment by county commissioners ‑ Number
11-28-02
Eligibility for appointment ‑ Term ‑ Vacancy ‑ Compensation
11-28-03
County auditor, county treasurer, and state's attorney shall serve board
11-28-04
Organization of board ‑ Quorum ‑ Meetings
11-28-05
Powers and duties of the board of park commissioners
11-28-05.1
Board of county park commissioners authorized to collect user fees and issue evidences of indebtedness in anticipation of user fee revenues
11-28-06
County parks and recreation areas funding and county parks and recreation areas capital projects levy by board of county commissioners - Financial reports
11-28-07
Auditing and payment of bills
11-28-08
Publication of rules, regulations, and proceedings
11-28-09
Violation of any rule or regulation ‑ Penalty ‑ Injunction
11-28-10
Police and sheriff to enforce chapter
11-28-11
Declaration of power ‑ Saving clause
11-28-12
Joint county park district
11-28-13
Compensation ‑ Vacancy ‑ Meetings
11-28-14
Secretary and treasurer
11-28-15
Organization ‑ Quorum
11-28-16
Powers and duties of board
11-28-17
District budget ‑ Tax levy ‑ Election
11-28-18
Auditing and payment of bills
11-28-19
Publication of rules and proceedings
11-28-20
Violation of rules ‑ Penalty
11-28-21
Police officers to enforce provisions
11-28-22
Declaration of power
Chapter 11-28.1 - County Special Service Districts
Section
Section Name
11-28.1-01
Board of county park commissioners may establish service districts
11-28.1-02
Plans and specifications required ‑ Approval
11-28.1-03
Hearing ‑ Notice
11-28.1-04
Protest against establishing service district ‑ Hearing to determine sufficiency ‑ When protest a bar to proceeding
11-28.1-05
Assessment of expenses
11-28.1-06
Assessment list to be prepared ‑ Contents ‑ Certificate attached to assessment list
11-28.1-07
Publication of assessment list and notice of hearing of objections to list
11-28.1-08
Alteration of assessments at hearing ‑ Limitations
11-28.1-09
Confirmation of assessment list after hearing ‑ Filing list
11-28.1-10
Publication of notice of confirmation of assessment list and meeting for action upon assessments
11-28.1-11
Aggrieved person may file notice of appeal
11-28.1-12
Board of county commissioners to hear and determine appeals and objections to assessments ‑ Altering assessments ‑ Limitations
11-28.1-13
Confirmation of assessment list by board of county commissioners ‑ Certifying list ‑ Filing
11-28.1-14
Use of collections of assessments
11-28.1-15
Board of county park commissioners may contract ‑ Contents
11-28.1-16
Service assessment funds and the disbursements thereof
Chapter 11-28.2 - Recreation Service Districts
Section
Section Name
11-28.2-01
Establishment of recreation service districts ‑ Petition ‑ Purpose
11-28.2-02
Meetings of recreation service districts ‑ Election of board
11-28.2-03
Qualifications of voters and commissioners
11-28.2-04
Powers of recreation service districts ‑ Levying of special assessments
11-28.2-04.1
Power of recreation service districts to make improvements ‑ Creating district ‑ Determining necessity ‑ Contracting for improvement ‑ Levying special assessments and taxes and imposing service charges ‑ Issuance of warrants
11-28.2-04.2
Powers of recreation service districts ‑ General tax levy
11-28.2-05
Dissolution of recreation service districts
11-28.2-06
Annexation by petition of owners
11-28.2-07
Petition of owners ‑ Annexation
11-28.2-08
Annexation by resolution of district
Chapter 11-28.3 - Rural Ambulance Service Districts
Section
Section Name
11-28.3-01
Territory to be organized ‑ Petition
11-28.3-02
Election in affected counties
11-28.3-03
Notice of election
11-28.3-04
Form of ballot ‑ Vote required to approve
11-28.3-05
Notice by county auditor of meeting to organize district
11-28.3-06
Organization ‑ Board of directors
11-28.3-07
Regular meeting to be held ‑ Special meeting
11-28.3-08
Powers of board of directors
11-28.3-09
Emergency medical service policy ‑ Levy ‑ Financial report
11-28.3-10
Indebtedness of district limited
11-28.3-11
Funds collected to be deposited
11-28.3-12
Rural ambulance service district may enter contract
11-28.3-13
Boundaries of rural ambulance service district ‑ Dissolution of the district
11-28.3-14
Payments by certain organizations
11-28.3-15
Territory to be annexed
11-28.3-16
Withdrawal from ambulance service district ‑ Restrictions
11-28.3-17
Discharge of financial obligations
Chapter 11-30 - Disorganization of Counties
Section
Section Name
11-30-01
Counties may disorganize ‑ Petition
11-30-02
Filing petition ‑ Notice to state auditor
11-30-03
State auditor to make audit of financial conditions ‑ Contents of audit
11-30-04
Notice of election ‑ How given
11-30-05
Ballot ‑ Form
11-30-06
Canvass of votes and return
11-30-07
Vote required ‑ Manner and time of disorganization
11-30-08
Governor to designate county to which unorganized county attached ‑ Purposes of attachment
11-30-09
All offices abolished in disorganized county ‑ Compensation of officers of disorganized county
11-30-10
Officers of organized county act in unorganized county
11-30-11
Officers of organized county bonded for benefit of unorganized county
11-30-12
Compensation of officers of organized county
11-30-13
Records, property, and money of disorganized county transferred to organized county
11-30-14
Title to property vests in organized county as trustee ‑ Use of property ‑ Separate accounts kept
11-30-15
Unorganized county in same judicial district as organized county
11-30-16
Actions transferred to courts of adjoining county
11-30-17
Notices ‑ How posted and published in unorganized county
11-30-18
Unorganized county remains in same legislative district
11-30-19
Levy of taxes in an unorganized county ‑ Funds of unorganized county to be kept in separate fund
11-30-20
Trial of criminal cases after disorganization
11-30-21
Liability of disorganized county on existing obligations ‑ Municipal organizations ‑ Issuance of bonds ‑ Compromises
Chapter 11-31 - County Highway Engineer
Section
Section Name
11-31-01
County highway engineer
11-31-01.1
Election for creation or termination of office of county highway engineer
11-31-02
Qualification and employment basis
11-31-03
Powers and duties
11-31-04
Manner of payment of compensation
Chapter 11-32 - Memorials
Section
Section Name
11-32-01
County commissioners authorized to erect a memorial or memorials or other suitable recognition ‑ To make levy
11-32-02
A memorial fund created ‑ How expended
11-32-03
May join with cities, school districts, and other agencies in erection and operation
Chapter 11-33 - County Zoning
Section
Section Name
11-33-01
County power to regulate property
11-33-02
Board of county commissioners to designate districts ‑ Uniformity
11-33-02.1
Farming and ranching regulations ‑ Requirements ‑ Limitations ‑ Definitions (Effective through July 31, 2026)
11-33-03
Object of regulations
11-33-04
County planning commissions authorized ‑ Membership
11-33-05
Meetings ‑ Officers
11-33-06
Investigations
11-33-07
County planning commission to prepare plan
11-33-08
Hearings
11-33-09
Publication of resolutions ‑ Effective date
11-33-10
Separate hearings
11-33-11
May adjust enforcement
11-33-12
Appeals to district court
11-33-13
Not to affect use
11-33-14
Nonconforming uses regulated
11-33-15
Board of county commissioners to make complete list
11-33-16
Enforcement
11-33-17
Violation of zoning regulations and restrictions ‑ Remedies
11-33-17.1
Zoning ‑ Nonconforming structure
11-33-18
Power of board of county commissioners to issue permits ‑ Notification of director of the department of transportation ‑ Power of board to appropriate money
11-33-19
Joint planning commission may be established
11-33-20
Township zoning not affected ‑ Township and city may relinquish powers ‑ Joint zoning authority over solid waste disposal facilities
11-33-21
General penalties for violation of zoning regulations and restrictions
11-33-22
Regulation of animal feeding operations ‑ Central repository
11-33-23
Highways ‑ Roads
Chapter 11-33.2 - Subdivision Regulation
Section
Section Name
11-33.2-01
Subdivision defined
11-33.2-02
County power to regulate subdivision
11-33.2-03
Scope of county authority
11-33.2-04
Preparation of subdivision resolution ‑ Contents
11-33.2-05
Public hearing ‑ Notice
11-33.2-06
Publication of resolution ‑ Effective date
11-33.2-07
Separate hearings
11-33.2-08
Board may adjust enforcement of resolution
11-33.2-09
Appeals to district court
11-33.2-10
Board to enforce chapter
11-33.2-11
Board may approve plats ‑ Appropriate money
11-33.2-12
Effect of approval of plats
11-33.2-12.1
Contents of plat ‑ Location and elevation of lakes, rivers, or streams ‑ Notification of floodplain
11-33.2-13
Remedies to effect completion of improvements
11-33.2-14
Recording plat
11-33.2-15
Penalty and remedies
Chapter 11-35 - Regional Planning and Zoning Commissions
Section
Section Name
11-35-01
Regional commissions ‑ Appointment ‑ Powers
11-35-02
Zoning of territory adjacent to cities
Chapter 11-38 - County Agents
Section
Section Name
11-38-01
County extension agent ‑ Petition to authorize or discontinue levy ‑ Election ‑ Levy limitations
11-38-02
Form of petitions
11-38-03
Form of ballot
11-38-04
Extension agent selection
11-38-05
Discontinuance of extension work levy ‑ Transfer of unobligated funds
11-38-06
Budgeting for extension work
11-38-07
Extension agent to submit monthly account of expenditures
11-38-08
Achievement days ‑ Premiums ‑ Report of extension agent
11-38-09
Direction and supervision of extension agent
11-38-10
Report to board of county commissioners
11-38-11
Dissatisfaction with extension agent ‑ Meeting to be arranged
11-38-12
Administration ‑ Position adjustments ‑ Budget section report
Chapter 11-39 - Agriculture Fair Associations
Section
Section Name
11-39-01
County fair association organization as nonprofit corporation
11-39-02
Fair association ‑ County funding
11-39-03
County fair association funding to be submitted to vote
11-39-04
County fair authorization ‑ Forfeiture
11-39-05
Disposition of property
11-39-06
County funding to cease when fair not held ‑ Misappropriation of funds
11-39-07
Power to make regulations governing premises
11-39-08
Director's civil immunity
11-39-09
Treasurer to give bond ‑ Duty of officers and directors
11-39-10
Nonliability of state for debts ‑ Exception
Chapter 12-01 - Definition, Classification, Application [Repealed]
Chapter 12-02 - Parties [Repealed]
Chapter 12-03 - Conspiracy [Repealed]
Chapter 12-04 - Attempt to Commit Crime [Repealed]
Chapter 12-05 - Defenses [Repealed]
Chapter 12-06 - Punishments [Repealed]
Chapter 12-07 - Treason, Misprision of Treason, and Desecration of the Flag [Repealed]
Chapter 12-08 - Offenses by and Against Executive and Administrative Officers [Repealed]
Chapter 12-09 - Offenses Against the Legislative Power [Repealed]
Chapter 12-10 - Offenses Against Public Property and Revenue [Repealed]
Chapter 12-11 - Offenses Against the Elective Franchise [Repealed]
Chapter 12-12 - Bribery and Misconduct of Judicial Officers [Repealed]
Chapter 12-13 - Offenses Involving Judicial and Public Records [Repealed]
Chapter 12-14 - Perjury and Subornation of Perjury [Repealed]
Chapter 12-15 - Falsifying, Destroying, or Suppressing Evidence [Repealed]
Chapter 12-16 - Rescues, Escapes, and Aiding Therein [Repealed]
Chapter 12-17 - Miscellaneous Offenses Against Public Justice [Repealed]
Chapter 12-18 - Offenses Against the Public Safety [Repealed]
Chapter 12-19 - Offenses Against the Public Peace and Suppression Thereof [Repealed]
Chapter 12-20 - Dueling [Repealed]
Chapter 12-21 - Offenses Against Religion and Conscience [Repealed]
Chapter 12-21.1 - Sunday Business and Labor Prohibitions [Repealed]
Chapter 12-22 - Offenses Against Public Decency and Morals [Repealed]
Chapter 12-23 - Gambling [Repealed]
Chapter 12-24 - Lotteries [Repealed]
Chapter 12-25 - Abortion - Concealing Death of Child [Repealed]
Chapter 12-26 - Assault and Battery [Repealed]
Chapter 12-27 - Homicide [Repealed]
Chapter 12-28 - Libel and Slander [Repealed]
Chapter 12-29 - Maiming [Repealed]
Chapter 12-30 - Rape and Carnal Abuse [Repealed]
Chapter 12-31 - Robbery [Repealed]
Chapter 12-32 - Seduction and Abduction [Repealed]
Chapter 12-33 - Suicide [Repealed]
Chapter 12-34 - Arson [Repealed]
Chapter 12-35 - Burglary and Housebreaking [Repealed]
Chapter 12-36 - Embezzlement [Repealed]
Chapter 12-37 - Extortion [Repealed]
Chapter 12-38 - False Personations and Cheats - Swindling [Repealed]
Chapter 12-39 - Forgery and Counterfeiting [Repealed]
Chapter 12-40 - Larceny [Repealed]
Chapter 12-41 - Malicious Offenses Against Property [Repealed]
Chapter 12-42 - Miscellaneous Offenses [Repealed]
Chapter 12-43 - Sale of Tobacco and Contraceptives [Repealed]
Chapter 12-44 - County Jails and Workhouses [Repealed]
Title 12 - Corrections, Parole, and Probation
Chapter 12-44.1 - Jails and Regional Correction Centers
Section
Section Name
12-44.1-01
Definitions
12-44.1-02
Establishing correctional facilities ‑ Correctional facility contracts ‑ Regional corrections centers
12-44.1-03
Safety and sanitation
12-44.1-04
Administration ‑ Organization ‑ Management
12-44.1-05
Meal payments
12-44.1-06
Grades of correctional facilities
12-44.1-06.1
Correctional facilities standards
12-44.1-06.2
Female inmates in grade one correctional facilities
12-44.1-06.3
Female inmates in grade one correctional facilities
12-44.1-07
Who may be confined in correctional facilities
12-44.1-07.1
Management of inmate population
12-44.1-08
Confinement of state and federal inmates
12-44.1-09
Housing of inmates
12-44.1-09.1
Restrooms and shower rooms exclusively for males or exclusively for females
12-44.1-10
Detained witnesses and pretrial detainees
12-44.1-11
Commitment papers ‑ Copies ‑ Endorsement
12-44.1-12
Inmate personal property
12-44.1-12.1
Establishment of inmate accounts ‑ Withholding funds for inmate financial obligations ‑ Health care costs ‑ Payment of funds to inmate upon release
12-44.1-13
Supervision of inmates
12-44.1-14
Inmate rights
12-44.1-15
Searches
12-44.1-16
Annoyance of inmate prohibited ‑ Penalty
12-44.1-17
Inmate educational and counseling programs
12-44.1-17.1
Correctional facility grant committee - Correctional facility grant program - Report
12-44.1-18
Inmate work programs
12-44.1-18.1
Inmate work release program
12-44.1-18.2
Work release program ‑ Room and board costs to be paid by inmate
12-44.1-19
Removal of inmate in emergency not an escape
12-44.1-20
Punishment of inmate
12-44.1-21
Prohibited acts
12-44.1-22
Correctional facility register ‑ Contents
12-44.1-23
Jail report
12-44.1-24
Correctional facility standards ‑ Inspections
12-44.1-25
Inspection report ‑ Notice of noncompliance ‑ Hearing
12-44.1-26
Correctional facility variances
12-44.1-27
Corrective action ‑ Enforcement
12-44.1-28
Correctional facility files and records confidentiality
12-44.1-29
Provision of medication ‑ Training requirements ‑ Verification ‑ Rules
12-44.1-30
Correctional officers authorized to carry weapons
12-44.1-31
Contracts for out‑of‑state inmates ‑ Requirements
12-44.1-32
Sentence reduction credit
12-44.1-33
Inmate medical care costs
Chapter 12-45 - Death of Inmates
Section
Section Name
12-45-01
Inquest required
12-45-02
Inquest open to all persons ‑ Exception
12-45-03
Who may be required to testify ‑ Procedure
12-45-04
Return of inquest
12-45-05
Burial of body
12-45-06
Expenses of inquest ‑ Report of officer ‑ Payment ‑ Burial expense limited
12-45-07
Effects of deceased ‑ Sale ‑ Money received
Chapter 12-46 - North Dakota Youth Correctional Center
Section
Section Name
12-46-01
Youth correctional center ‑ Location ‑ Purpose ‑ Name
12-46-02
Within jurisdiction of Morton County
12-46-03
Officers of the North Dakota youth correctional center
12-46-04
Appointment of officers
12-46-05
Oath of superintendent
12-46-06
Salary of superintendent, officers, and employees
12-46-07
Members of board and officers of institutions not to be interested in certain contracts
12-46-08
Officers to be furnished food supplies
12-46-09
Administrator may make rules
12-46-10
Records of institutional transactions, complaints, and rule infractions
12-46-10.1
Disciplinary committee ‑ Members ‑ Duties
12-46-11
Duties of subordinates and teachers
12-46-12
Child under twelve years not committed to North Dakota youth correctional center
12-46-13
Who may be sent to North Dakota youth correctional center ‑ Court procedure
12-46-14
Transportation of persons committed to North Dakota youth correctional center
12-46-15
Contents of order of commitment
12-46-16
Person committed or sentenced to North Dakota industrial school a minor until eighteen
12-46-17
Incorrigible student returned to sheriff ‑ Original proceedings continued
12-46-18
Employment and compensation of children
12-46-19
Disposition of moneys received
12-46-20
Forfeiture of earnings on escape or violation of parole
12-46-21
Aiding inmates to escape ‑ Misdemeanor
12-46-22
Service of process
12-46-23
Officers and employees exempt from jury duty
12-46-24
Prohibition on delivery or possession of alcoholic beverages or controlled substances to or by students ‑ Penalties
12-46-25
Youth correctional center career and technical education shop revolving fund
12-46-26
Restrooms and shower rooms exclusively for males or exclusively for females
Chapter 12-47 - The Penitentiary
Section
Section Name
12-47-01
Penitentiary ‑ Location ‑ Purpose
12-47-02
Jurisdiction over penitentiary and affiliated facilities
12-47-03
Who may serve process within penitentiary
12-47-04
Commitment to the legal and physical custody of the department of corrections and rehabilitation is at hard labor
12-47-05
Officers of penitentiary
12-47-06
Appointment of officers
12-47-07
Qualification of warden, officers, and employees
12-47-08
Salary of warden and other officers
12-47-09
Officers to be furnished food supplies
12-47-10
Officers and employees exempt from jury duty
12-47-11
Powers and duties of warden
12-47-12
Warden to make rules
12-47-13
Warden to keep records
12-47-14
Deputy warden ‑ Duties
12-47-15
Absence of warden and deputy wardens
12-47-16
Duties of employees ‑ May not engage in procuring pardon
12-47-17
Offenders committed to department of corrections and rehabilitation ‑ Records to be kept
12-47-18
Director has custody of inmates pursuant to terms of sentence
12-47-18.1
Transfer of persons between correctional facilities
12-47-19
Food of inmates
12-47-20
Beds and clothing of inmates
12-47-21
Alcoholic beverages and controlled substances prohibited ‑ Physician's orders ‑ Use of tobacco ‑ Weapons and firearms ‑ Penalty
12-47-22
Discipline of inmates ‑ Confinement in cells ‑ Communication
12-47-23
Warden to maintain discipline
12-47-24
Penitentiary inmates may be restrained
12-47-25
Punishment for infraction may be alleviated
12-47-26
Uniform kindly treatment of inmates
12-47-27
Transfer of penitentiary inmate to state hospital or other treatment facility ‑ Evaluation procedure ‑ Right to administrative hearing ‑ Written order by warden
12-47-28
Copy of written order by warden delivered to superintendent of state hospital or other facility ‑ Superintendent to receive inmate ‑ Filing of receipt
12-47-29
Recovery of person transferred ‑ Duty of superintendent or officer ‑ Return or release ‑ Allowance on discharge
12-47-30
Expense of transferring inmates to and from state hospital
12-47-31
Discharge of offenders
12-47-32
Cash payments ‑ Office of management and budget may issue warrant
12-47-33
Warden may issue warrants of penitentiary
12-47-34
Escapes from director's custody ‑ Director may offer reward for recapture ‑ Payment of reward ‑ Use of firearms
12-47-35
Governor may contract for transfer to federal institution
12-47-36
Records exempt ‑ Confidential ‑ Exceptions
12-47-37
Transporting of prisoners
12-47-38
Director to contract for housing female inmates
12-47-39
Definitions ‑ Health care for chronically or terminally ill offenders ‑ Notice to health care facility
12-47-40
Restrooms and shower rooms exclusively for males or exclusively for females
Chapter 12-48 - Employment of Inmates of the Penitentiary
Section
Section Name
12-48-01
Employment of offenders
12-48-02
Director of the department of corrections and rehabilitation to make rules regarding employment of offenders
12-48-03
Manner of employing offenders
12-48-03.1
The director of the department of corrections and rehabilitation may establish and engage in prison industries
12-48-03.2
Prison industry authorized to trade, barter, and exchange merchandise, equipment, and services
12-48-03.3
Roughrider industries' operating fund ‑ Bank of North Dakota
12-48-04
Inmates may be employed in improving roads and streets
12-48-05
Conditions for employing inmates outside of the penitentiary
12-48-06
Labor of inmates ‑ Sale of articles produced
12-48-06.1
Prison industry advisory committee
12-48-07
Tools and equipment
12-48-08
Penitentiary tannery
12-48-09
Manufacture of coffins at the penitentiary
12-48-10
Marking of coffins
12-48-11
Sale of coffins ‑ Price ‑ Use of proceeds
12-48-12
Manufacture and sale of license plates and road signs
12-48-13
Use of receipts from sale of license plates and road signs
12-48-14
Compensation of offenders
12-48-15
Disposition of inmate funds ‑ Warden to keep account of inmate funds
12-48-16
Disposition of earnings of inmate with dependents
12-48-17
Disposition of earnings of inmate with dependents when more than fifty dollars in temporary aid account
12-48-18
Disposition of earnings of inmate who has no dependent relatives
12-48-19
Disposition of earnings of inmate who has no dependent relatives when more than fifty dollars in temporary aid account
12-48-20
Disposition of earnings of prisoner who escapes or violates parole
12-48-21
Disposition of unclaimed money
12-48-22
Fines and restitution for misconduct of offender
12-48-23
Employment of penitentiary inmates in book salvage ‑ Receipts
Chapter 12-48.1 - Work Release Programs
Section
Section Name
12-48.1-01
Director may provide certain services for offenders
12-48.1-02
Conditions of eligibility for release programs
12-48.1-03
Use of funds earned on work release
12-48.1-04
Willful failure to return
Chapter 12-52 - Aftercare Program for Youth Correctional Center
Section
Section Name
12-52-01
Department of corrections and rehabilitation to administer juvenile aftercare program and other treatment and rehabilitation programs
12-52-02
Aftercare granted on recommendation of superintendent
12-52-03
Recommitment to the youth correctional center for violation of aftercare rules
12-52-04
Officer's or employee's return on order of recommitment
12-52-05
Officer's fee on recommitment ‑ Exception
12-52-06
Parole violator guilty of misdemeanor
12-52-07
Discharge for good conduct
Chapter 12-54.1 - Sentence Reduction for Good or Meritorious Conduct
Section
Section Name
12-54.1-01
Sentence reduction
12-54.1-02
Basis for good conduct sentence reduction
12-54.1-03
Meritorious conduct sentence reduction
12-54.1-04
Basis for meritorious conduct sentence reduction
Chapter 12-55.1 - Pardon Advisory Board
Section
Section Name
12-55.1-01
Definitions
12-55.1-02
Pardon advisory board ‑ Membership
12-55.1-03
Pardon advisory board meetings ‑ Rules
12-55.1-04
Governor may remit fines and grant commutations, pardons, and reprieves
12-55.1-05
Pardon clerk ‑ Duties
12-55.1-06
Application for commutation, reprieve, pardon, conditional pardon, or remission of fine
12-55.1-07
Notice of application
12-55.1-08
Governor may reconsider action
12-55.1-09
Statements of judge and state's attorney
12-55.1-10
Duty of court reporter and clerk of court
12-55.1-11
Records
Chapter 12-59 - Parole
Section
Section Name
12-59-01
State parole board ‑ Membership
12-59-02
Meetings ‑ Compensation ‑ Rules
12-59-03
Supplies ‑ Regulations governing parole
12-59-04
Parole records ‑ Inspection
12-59-05
Consideration by board
12-59-06
General powers of board
12-59-07
Requirements precedent to parole
12-59-08
Medical paroles
12-59-09
Inmates subject to jurisdiction of parole board
12-59-10
Notice of parole review
12-59-11
Posting of notice of application in certain cases
12-59-12
Board may reconsider action
12-59-13
Indeterminate sentence ‑ Release of prisoner to parole
12-59-13.1
Indeterminate sentence ‑ Board to determine maximum sentence
12-59-14
Psychiatric evaluation ‑ Transfer to state hospital
12-59-15
Breach of parole ‑ Hearings ‑ Order of recommitment
12-59-16
Execution of order of recommitment ‑ Fees and payment thereof
12-59-17
Causing parolee or probationer to violate parole or probation ‑ Penalty
12-59-18
Orders not reviewable ‑ Exception
12-59-19
Reports of board and governor
12-59-20
Probation and parole officers as peace officers
12-59-21
Establishment and modification of parole expiration dates
12-59-22
Twenty‑four seven sobriety program
Chapter 12-60 - Bureau of Criminal Investigation
Section
Section Name
12-60-01
Bureau created
12-60-02
Board of managers ‑ Selection of members ‑ Qualifications
12-60-03
Terms of office ‑ Filling of vacancies
12-60-04
Duty of board ‑ Salaries
12-60-05
Attorney general ‑ Duties ‑ Appointment of personnel
12-60-06
Furnishing of equipment
12-60-07
Powers, duties, and functions of bureau
12-60-07.1
Automated biometric data identification system
12-60-08
Powers of investigators
12-60-08.1
Power of the attorney general to issue subpoenas in bureau investigations
12-60-09
Authorization of attorney general for investigations
12-60-10
Fingerprints, photographs, description of persons charged with felony to be procured and filed
12-60-11
Enforcement officers to send fingerprints and descriptions of felons to the bureau ‑ Report of the bureau to arresting officer
12-60-12
Officer may send fingerprints of persons having certain property in possession
12-60-13
Court to ascertain criminal record of defendant ‑ Furnish information of offense to the bureau
12-60-13.1
County and city officials to furnish crime statistics to superintendent
12-60-14
Violation of chapter ‑ Misdemeanor
12-60-15
Duty to furnish information
12-60-16
Report of arrested person's transfer, release, or disposition of case
12-60-16.1
Definitions
12-60-16.2
Criminal history record information ‑ Reportable events
12-60-16.3
Criminal history record information ‑ Rulemaking required
12-60-16.4
Criminal history record information ‑ Reportable offenses
12-60-16.5
Criminal history record information ‑ Exchange of information among criminal justice agencies and the courts
12-60-16.6
Criminal history record information ‑ Dissemination to parties not described in section 12‑60‑16.5
12-60-16.7
Criminal history record information ‑ Prohibited dissemination
12-60-16.8
Criminal history record information ‑ Required disclosure of certain dissemination
12-60-16.9
Criminal history record information ‑ Fee for record check
12-60-16.10
Criminal history record information ‑ Penalty
12-60-16.11
Criminal history record information ‑ Required action
12-60-16.12
Criminal history record information ‑ Civil action ‑ Penalty
12-60-17
Superintendent to make rules and regulations
12-60-18
Money collected paid into general fund
12-60-19
Cooperation of bureau
12-60-20
Bureau to act as a consumer fraud bureau
12-60-21
State crime laboratory
12-60-22
Provision of laboratory facilities and technical personnel ‑ Request
12-60-23
Bureau to maintain registry of protection orders, orders prohibiting contact, and restraining orders
12-60-24
Criminal history record checks
12-60-25
Lost, missing, or runaway children
12-60-26
School enrollment procedures to aid identification and location of lost, missing, and runaway children
Chapter 12-60.1 - Sealing Criminal Records
Section
Section Name
12-60.1-01
Definitions
12-60.1-02
Grounds to file petition to seal criminal record
12-60.1-03
Petition to seal criminal record
12-60.1-04
Hearing on petition
12-60.1-05
Closing nonconviction records
Chapter 12-62 - Criminal Justice Training and Statistics Division
Section
Section Name
12-62-01
Criminal justice training and statistics ‑ Personnel ‑ Purpose
12-62-01.1
County and city officials to furnish crime statistics
12-62-02
Powers and duties
12-62-03
Peace officer standards and training board ‑ Membership ‑ Duties
12-62-04
Qualified officers to be certified
12-62-05
State's attorneys ‑ Training
12-62-06
Correctional officers ‑ Training
12-62-07
Sheriffs ‑ Training
12-62-08
Peace officers ‑ Training
12-62-09
Defense attorneys ‑ Training
12-62-10
Rulemaking power
Chapter 12-63 - Peace Officer Standards, Training, and Licensing
Section
Section Name
12-63-01
Definitions
12-63-01.1
Peace officer standards and training board ‑ Membership ‑ Duties
12-63-02
License required
12-63-02.1
Part‑time peace officer license
12-63-02.2
Tribal police officers
12-63-02.3
Reserve peace officer ‑ License
12-63-03
Persons and practices not affected
12-63-04
Board ‑ Powers ‑ Duties ‑ Authority
12-63-05
Fees
12-63-06
Application for license
12-63-07
Examination for license
12-63-08
Exception from training requirement ‑ Issuance of certain licenses as of right
12-63-09
Limited license
12-63-10
Issuance of license
12-63-11
Renewal of license
12-63-12
Grounds for denial, revocation, or suspension of license - Adverse license action ‑ Appeal
12-63-13
Notice and hearing on adverse license action
12-63-14
Penalty
12-63-15
Temporary suspension ‑ Appeal
12-63-16
Costs of prosecution ‑ Disciplinary proceedings
Chapter 12-65 - Interstate Compact for Adult Offender Supervision
Section
Section Name
12-65-01
Compact for adult offender supervision
12-65-02
Custody and detention of offender for violation of terms and conditions of compact supervision ‑ Hearing and waiver ‑ Report to sending state
12-65-03
Waiver of extradition
12-65-04
Who may hold a hearing
12-65-05
Conduct of hearing
12-65-06
Force and effect of hearings in other states
12-65-07
Violation of compact ‑ Penalty
12-65-08
Interstate transfer or travel of probationers and parolees ‑ Fees
Chapter 12-66 - Interstate Compact for Juveniles
Section
Section Name
12-66-01
Compact for juveniles
Chapter 12-67 - Home Detention and Monitoring for Certain Offenders
Section
Section Name
12-67-01
Definitions
12-67-02
Application
12-67-03
Program description ‑ Fees
12-67-04
Consent of the participant
Chapter 12-67.1 - Deflection Process
Section
Section Name
12-67.1-01
Definition
12-67.1-02
Individual with a behavioral health condition ‑ Assistance ‑ Medical care
12-67.1-03
Deflection process ‑ Regional authority and planning
Chapter 12-68 - Missing Person Reports
Section
Section Name
12-68-01
Missing person reports
12-68-02
Notification and other action
12-68-03
Prompt determination of high‑risk missing person ‑ Law enforcement agency reports
12-68-04
Unidentified person or human remains identification responsibilities
12-68-05
Attorney general to develop missing person procedural policy
Title 12.1 - Criminal Code
Chapter 12.1-01 - Application - Purposes - Proof - Definitions
Section
Section Name
12.1-01-01
Title ‑ Retroactivity ‑ Application ‑ Contempt power
12.1-01-02
General purposes
12.1-01-03
Proof and presumptions
12.1-01-03.1
Presumption of age
12.1-01-04
General definitions
12.1-01-05
Crimes defined by state law shall not be superseded by city or county ordinance or by home rule city's or county's charter or ordinance
Chapter 12.1-02 - Liability and Culpability
Section
Section Name
12.1-02-01
Basis of liability for offenses
12.1-02-02
Requirements of culpability
12.1-02-03
Mistake of fact in affirmative defenses
12.1-02-04
Ignorance or mistake negating culpability
12.1-02-05
Causal relationship between conduct and result
Chapter 12.1-03 - Accomplices - Corporations - Agents
Section
Section Name
12.1-03-01
Accomplices
12.1-03-02
Corporate and limited liability company criminal responsibility
12.1-03-03
Individual accountability for conduct on behalf of organizations
12.1-03-04
Definitions and general provisions
Chapter 12.1-04 - Juveniles - Intoxication - Fitness to Proceed
Section
Section Name
12.1-04-01
Juveniles
12.1-04-02
Intoxication
12.1-04-03
Lack of criminal responsibility a defense
12.1-04-04
Definitions
12.1-04-04.1
Disposition of defendants ‑ Lack of fitness to proceed ‑ Records
12.1-04-05
Notice of defense, filing
12.1-04-06
Temporary detention for purposes of examination
12.1-04-07
Examination ‑ Report ‑ Hearing when contested
12.1-04-08
Suspension or dismissal of proceedings ‑ Referral for services
12.1-04-09
Legal objections to prosecution allowed
12.1-04-10
Acquittal due to mental disease or defect ‑ Petition to clerk of court
Chapter 12.1-04.1 - Criminal Responsibility and Post-Trial Responsibility Act
Section
Section Name
12.1-04.1-01
Standard for lack of criminal responsibility
12.1-04.1-02
Court authorization of state‑funded mental health services for certain defendants
12.1-04.1-03
Notice of defense of lack of criminal responsibility
12.1-04.1-04
Notice regarding expert testimony on lack of state of mind as element of alleged offense
12.1-04.1-05
Examination at request of prosecuting attorney
12.1-04.1-06
Explanation to defendant
12.1-04.1-07
Scope of examination
12.1-04.1-08
Recording of examination
12.1-04.1-09
Consequence of deliberate failure of defendant to cooperate
12.1-04.1-10
Reports by tier 1a mental health professionals and expert witnesses
12.1-04.1-11
Exchange of reports and production of documents
12.1-04.1-12
Use of reports at trial
12.1-04.1-13
Notice of expert witnesses
12.1-04.1-14
Use of evidence obtained from examination
12.1-04.1-15
Use of recording of examination
12.1-04.1-16
Bifurcation of issue of lack of criminal responsibility
12.1-04.1-17
Jury instruction on disposition following verdict of lack of criminal responsibility
12.1-04.1-18
Form of verdict or finding
12.1-04.1-19
Post‑trial motions and appeal from verdict or finding of not guilty by reason of lack of criminal responsibility
12.1-04.1-20
Jurisdiction of court
12.1-04.1-21
Proceeding following verdict or finding
12.1-04.1-22
Initial order of disposition ‑ Commitment to treatment facility ‑ Conditional release ‑ Discharge
12.1-04.1-23
Terms of commitment ‑ Periodic review of commitment
12.1-04.1-24
Modification of order of commitment ‑ Conditional release or discharge ‑ Release plan
12.1-04.1-25
Conditional release ‑ Modification ‑ Revocation ‑ Discharge
12.1-04.1-26
Procedures
Chapter 12.1-05 - Justification - Excuse - Affirmative Defenses
Section
Section Name
12.1-05-01
Justification
12.1-05-02
Execution of public duty
12.1-05-03
Self‑defense
12.1-05-04
Defense of others
12.1-05-05
Use of force by persons with parental, custodial, or similar responsibilities
12.1-05-06
Use of force in defense of premises and property
12.1-05-07
Limits on the use of force ‑ Excessive force ‑ Deadly force
12.1-05-07.1
Use of deadly force ‑ Presumption of fear of death or serious bodily injury
12.1-05-07.2
Immunity from civil liability for justifiable use of force
12.1-05-08
Excuse
12.1-05-09
Mistake of law
12.1-05-10
Duress
12.1-05-11
Entrapment
12.1-05-12
Definitions
Chapter 12.1-06 - Criminal Attempt - Facilitation - Solicitation - Conspiracy
Section
Section Name
12.1-06-01
Criminal attempt
12.1-06-02
Criminal facilitation
12.1-06-03
Criminal solicitation
12.1-06-04
Criminal conspiracy
12.1-06-05
General provisions
Chapter 12.1-06.1 - Racketeer Influenced and Corrupt Organizations
Section
Section Name
12.1-06.1-01
Definitions
12.1-06.1-02
Leading a criminal association ‑ Classification
12.1-06.1-03
Illegal control of an enterprise ‑ Illegally conducting an enterprise
12.1-06.1-04
Judicial powers over racketeering criminal cases
12.1-06.1-05
Racketeering ‑ Civil remedies
12.1-06.1-06
Racketeering lien ‑ Content ‑ Filing ‑ Notice ‑ Effect
12.1-06.1-07
Racketeering ‑ Investigation of records ‑ Confidentiality ‑ Court enforcement ‑ Classification
12.1-06.1-08
Computer fraud ‑ Computer crime ‑ Classification ‑ Penalty
Chapter 12.1-06.2 - Criminal Street Gangs
Section
Section Name
12.1-06.2-01
Definitions
12.1-06.2-02
Criminal street gang crime ‑ Penalty
12.1-06.2-03
Encouraging minors to participate in criminal street gang ‑ Penalty
12.1-06.2-04
Local ordinances not preempted
Chapter 12.1-07 - Treason - Flag Desecration
Section
Section Name
12.1-07-01
Treason
12.1-07-02
Desecration of the flag of the United States
12.1-07-03
Carrying in parade or the display of certain flags, ensigns, banners, and standards prohibited
12.1-07-04
Red or black flags prohibited
12.1-07-05
Penalty
Chapter 12.1-08 - Obstruction of Law Enforcement - Escape
Section
Section Name
12.1-08-01
Physical obstruction of government function
12.1-08-02
Preventing arrest or discharge of other duties
12.1-08-03
Hindering law enforcement
12.1-08-04
Aiding consummation of crime
12.1-08-05
Failure to appear after release ‑ Bail jumping
12.1-08-06
Escape
12.1-08-07
Public servants permitting escape
12.1-08-08
Inciting or leading riot in detention facilities
12.1-08-09
Introducing or possessing contraband useful for escape
12.1-08-10
Harboring a runaway minor ‑ Penalty
12.1-08-11
Refusing to halt
Chapter 12.1-09 - Tampering and Unlawful Influence
Section
Section Name
12.1-09-01
Tampering with witnesses and informants in proceedings
12.1-09-02
Tampering with informants in criminal investigations
12.1-09-03
Tampering with physical evidence
12.1-09-04
Harassment of and communication with jurors
12.1-09-05
Eavesdropping on jury deliberations
12.1-09-06
Nondisclosure of retainer in criminal matter
Chapter 12.1-10 - Contempt - Obstruction of Judicial Proceedings
Section
Section Name
12.1-10-01
Criminal contempt
12.1-10-02
Failure to appear as witness, to produce information, or to be sworn
12.1-10-03
Refusal to testify
12.1-10-04
Hindering proceedings by disorderly conduct
12.1-10-05
Disobedience of judicial order
12.1-10-06
Soliciting obstruction of proceedings
Chapter 12.1-11 - Perjury - Falsification - Breach of Duty
Section
Section Name
12.1-11-01
Perjury
12.1-11-02
False statements
12.1-11-03
False information or report to law enforcement officers or security officials
12.1-11-04
General provisions
12.1-11-05
Tampering with public records
12.1-11-06
Public servant refusing to perform duty
12.1-11-07
Fraudulent practice in urine testing
Chapter 12.1-12 - Bribery - Unlawful Influence of Public Servants
Section
Section Name
12.1-12-01
Bribery
12.1-12-02
Illegal influence between legislators or between legislators and governor
12.1-12-03
Unlawful compensation for assistance in government matters
12.1-12-04
Trading in public office and political endorsement
12.1-12-05
Trading in special influence
12.1-12-06
Threatening public servants
12.1-12-07
Sports bribery
12.1-12-08
Commercial bribery
12.1-12-09
Definitions for chapter
Chapter 12.1-13 - Confidential Information - Conflict of Interest - Impersonation
Section
Section Name
12.1-13-01
Disclosure of confidential information provided to government
12.1-13-02
Speculating or wagering on official action or information
12.1-13-03
Public servant's interest in public contracts
12.1-13-04
Impersonating officials
Chapter 12.1-14 - Official Oppression - Elections - Civil Rights
Section
Section Name
12.1-14-01
Official oppression
12.1-14-02
Interference with elections
12.1-14-03
Safeguarding elections
12.1-14-04
Discrimination in public places
12.1-14-05
Preventing exercise of civil rights ‑ Hindering or preventing another aiding third person to exercise civil rights
Chapter 12.1-15 - Defamation - Interception of Communications
Section
Section Name
12.1-15-01
Criminal defamation
12.1-15-02
Interception of wire or oral communications ‑ Eavesdropping
12.1-15-03
Traffic in intercepting devices
12.1-15-04
Definitions
12.1-15-05
Interception of correspondence
12.1-15-06
Implanting microchips prohibited
Chapter 12.1-16 - Homicide
Section
Section Name
12.1-16-01
Murder
12.1-16-02
Manslaughter
12.1-16-03
Negligent homicide
12.1-16-04
Assisting the commission of suicide ‑ Causing death by suicide ‑ Penalties
12.1-16-05
Injunctive relief
12.1-16-06
Construction
12.1-16-07
Civil damages
12.1-16-08
Suspension or revocation of license of health care provider
Chapter 12.1-17 - Assaults - Threats - Coercion - Harassment
Section
Section Name
12.1-17-01
Simple assault
12.1-17-01.1
Assault
12.1-17-01.2
Domestic violence
12.1-17-02
Aggravated assault
12.1-17-03
Reckless endangerment
12.1-17-04
Terrorizing
12.1-17-04.1
Domestic terrorism ‑ Definitions ‑ Penalty
12.1-17-05
Menacing
12.1-17-06
Criminal coercion
12.1-17-07
Harassment
12.1-17-07.1
Stalking
12.1-17-07.2
Distribution of intimate images without or against consent ‑ Penalty
12.1-17-08
Consent as a defense
12.1-17-09
Killing or injury of law enforcement support animal ‑ Definition ‑ Penalty
12.1-17-10
Hazing ‑ Penalty
12.1-17-11
Contact by bodily fluids or excrement
12.1-17-12
Assault or homicide while fleeing peace officer
12.1-17-13
Mandated intervention program for domestic violence offenders
12.1-17-14
Forced or coerced abortion ‑ Penalty
Chapter 12.1-17.1 - Offenses Against Unborn Children
Section
Section Name
12.1-17.1-01
Definitions
12.1-17.1-02
Murder of an unborn child
12.1-17.1-03
Manslaughter of an unborn child
12.1-17.1-04
Negligent homicide of an unborn child
12.1-17.1-05
Aggravated assault of an unborn child
12.1-17.1-06
Assault of an unborn child
12.1-17.1-07
Exception
12.1-17.1-08
Other convictions not prohibited
Chapter 12.1-18 - Kidnapping
Section
Section Name
12.1-18-01
Kidnapping
12.1-18-02
Felonious restraint
12.1-18-03
Unlawful imprisonment
12.1-18-04
Definitions
12.1-18-05
Removal of child from state in violation of custody decree ‑ Penalty
Chapter 12.1-19.1 - Abortion
Section
Section Name
12.1-19.1-01
Definitions
12.1-19.1-02
Abortion prohibited ‑ Penalty
12.1-19.1-03
Exceptions
Chapter 12.1-20 - Sex Offenses
Section
Section Name
12.1-20-01
General provisions
12.1-20-02
Definitions
12.1-20-03
Gross sexual imposition ‑ Penalty
12.1-20-03.1
Continuous sexual abuse of a child
12.1-20-04
Sexual imposition
12.1-20-05
Corruption or solicitation of minors
12.1-20-05.1
Luring minors by computer or other electronic means
12.1-20-06
Sexual abuse of wards
12.1-20-06.1
Sexual exploitation by therapist ‑ Definitions ‑ Penalty
12.1-20-07
Sexual assault
12.1-20-08
Fornication
12.1-20-09
Adultery
12.1-20-10
Unlawful cohabitation
12.1-20-11
Incest
12.1-20-12
Deviate sexual act
12.1-20-12.1
Indecent exposure
12.1-20-12.2
Surreptitious intrusion
12.1-20-12.3
Sexual extortion
12.1-20-13
Bigamy
12.1-20-14
Admissibility of evidence concerning reputation of complaining witness ‑ Gross sexual imposition and sexual imposition
12.1-20-15
Credibility of complaining witness attacked ‑ Procedure
12.1-20-15.1
Admissibility of evidence of victim's manner of dress in sex offense cases
12.1-20-16
Appointment of a guardian ad litem in prosecution for sex offenses
12.1-20-17
Transfer of body fluid that may contain the human immunodeficiency virus ‑ Definitions ‑ Defenses ‑ Penalty
12.1-20-18
Definitions
12.1-20-19
Release of sexual offender from place of confinement ‑ Duties of official in charge
12.1-20-20
Duty to register
12.1-20-21
Change of address ‑ Duty to inform
12.1-20-22
Duration of registration
12.1-20-23
Penalty
12.1-20-24
Facilitation of sexual acts in public
12.1-20-25
Sexual offender presence near schools prohibited
12.1-20-26
Sexual reproductive imposition
Chapter 12.1-21 - Damaging Property or Public Services
Section
Section Name
12.1-21-01
Arson
12.1-21-02
Endangering by fire or explosion
12.1-21-03
Failure to control or report a dangerous fire
12.1-21-03.1
Negligent act resulting in fire ‑ Penalty
12.1-21-04
Release of destructive forces
12.1-21-05
Criminal mischief
12.1-21-06
Tampering with or damaging a critical infrastructure facility or a public service ‑ Penalty
12.1-21-06.1
Interference with telephone during emergency call
12.1-21-07
Consent as a defense
12.1-21-08
Definitions
12.1-21-09
Tampering with, disabling, or falsely sounding a fire alarm ‑ Tampering with or disabling fire suppression equipment
Chapter 12.1-21.1 - Animal Research Facility Damage
Section
Section Name
12.1-21.1-01
Definitions
12.1-21.1-02
Animal facility ‑ Damage or destruction
12.1-21.1-03
Entry forbidden ‑ Notice
12.1-21.1-04
Penalty
12.1-21.1-05
Civil action
Chapter 12.1-22 - Robbery - Breaking and Entering Offenses
Section
Section Name
12.1-22-01
Robbery
12.1-22-02
Burglary
12.1-22-03
Criminal trespass ‑ Noncriminal offense on posted property
12.1-22-03.1
Surreptitious intrusion
12.1-22-04
Unlawful entry into or concealment within a vehicle
12.1-22-05
Stowing away
12.1-22-06
Definitions
Chapter 12.1-23 - Theft and Related Offenses
Section
Section Name
12.1-23-01
Consolidation of theft offenses
12.1-23-02
Theft of property
12.1-23-02.1
Disarming or attempting to disarm a law enforcement officer
12.1-23-03
Theft of services
12.1-23-04
Theft of property lost, mislaid, or delivered by mistake
12.1-23-05
Grading of theft offenses
12.1-23-06
Unauthorized use of a vehicle
12.1-23-07
Misapplication of entrusted property
12.1-23-08
Defrauding secured creditors
12.1-23-08.1
Removal of identification marks
12.1-23-08.2
Possession of altered property
12.1-23-08.3
Dealing in stolen property
12.1-23-08.4
Duplication of keys
12.1-23-09
Defenses and proof as to theft and related offenses
12.1-23-10
Definitions for theft and related offenses
12.1-23-11
Unauthorized use of personal identifying information ‑ Penalty
12.1-23-12
Jurisdiction ‑ Conduct outside this state
12.1-23-13
Distribution and use of theft detection shielding devices
12.1-23-14
Detention of persons suspected of unlawful use or removal of theft detection devices ‑ Reasonable cause
12.1-23-15
Purchase of beer kegs ‑ Penalty
12.1-23-16
Automated sales suppression device, zapper, or phantom-ware - Prohibition - Penalties
12.1-23-17
Unlawful skimming of credit, debit, or other electronic payment cards - Penalty
12.1-23-18
Definitions
12.1-23-19
Use and possession of re‑encoders and scanning devices ‑ Penalty
Chapter 12.1-23.1 - Theft of Cable Television
Section
Section Name
12.1-23.1-01
Theft of cable television services ‑ Penalty
12.1-23.1-02
Civil penalties for theft of cable television services
12.1-23.1-03
Theft of cable television services ‑ Action ‑ Injunction ‑ Property forfeiture
12.1-23.1-04
Amateur radio communications ‑ Exemption
Chapter 12.1-24 - Forgery and Counterfeiting
Section
Section Name
12.1-24-01
Forgery or counterfeiting
12.1-24-02
Facilitation of counterfeiting
12.1-24-03
Deceptive writings
12.1-24-04
Definitions
12.1-24-05
Making or uttering slugs
Chapter 12.1-25 - Riot
Section
Section Name
12.1-25-01
Inciting riot
12.1-25-02
Arming rioters
12.1-25-03
Engaging in a riot
12.1-25-04
Disobedience of public safety orders under riot conditions
Chapter 12.1-27.1 - Obscenity Control
Section
Section Name
12.1-27.1-01
Obscenity ‑ Definitions ‑ Dissemination ‑ Classification of offenses
12.1-27.1-02
Promoting obscenity to minors ‑ Definitions
12.1-27.1-03
Promoting obscenity to minors ‑ Minor performing in obscene performance ‑ Classification of offenses
12.1-27.1-03.1
Objectionable materials or performance ‑ Display to minors ‑ Definitions ‑ Penalty
12.1-27.1-03.2
Exhibition of X‑rated motion picture in unscreened outdoor theater ‑ Penalty
12.1-27.1-03.3
Creation, possession, or dissemination of sexually expressive images prohibited ‑ Exception ‑ Civil action
12.1-27.1-03.4
Restrictions on adult-oriented performances ‑ Penalty
12.1-27.1-03.5
Public libraries prohibited from maintaining explicit sexual material ‑ Report
12.1-27.1-04
Definitions
12.1-27.1-05
Civil proceeding a prerequisite to criminal liability
12.1-27.1-06
Commencement of civil proceeding ‑ Intervention ‑ Seizure of materials
12.1-27.1-07
Procedures ‑ Expanded district court ‑ Appeal
12.1-27.1-08
Judgment ‑ Effect ‑ Notice to constructive defendants ‑ Use in criminal prosecutions
12.1-27.1-09
Preliminary injunction ‑ Limitations
12.1-27.1-10
Conflicting decisions ‑ Resolution
12.1-27.1-11
Exceptions to criminal liability
12.1-27.1-12
State pre-emption of local laws regulating obscenity
Chapter 12.1-27.2 - Sexual Performances by Children
Section
Section Name
12.1-27.2-01
Definitions
12.1-27.2-02
Use of a minor in a sexual performance
12.1-27.2-03
Promoting or directing an obscene sexual performance by a minor
12.1-27.2-04
Promoting a sexual performance by a minor
12.1-27.2-04.1
Possession of certain materials prohibited
12.1-27.2-04.2
Sexual performance by a minor ‑ Enhanced penalties
12.1-27.2-05
Sexual performance by a minor ‑ Affirmative defenses
12.1-27.2-06
Proof of age of minor
Chapter 12.1-28 - Gambling and Related Offenses
Section
Section Name
12.1-28-01
Gambling ‑ Definitions
12.1-28-02
Gambling ‑ Related offenses ‑ Classification of offenses
Chapter 12.1-29 - Prostitution
Section
Section Name
12.1-29-01
Promoting prostitution
12.1-29-02
Facilitating prostitution
12.1-29-03
Prostitution
12.1-29-04
Testimony of spouse in prostitution offenses
12.1-29-05
Definitions
12.1-29-06
Hiring an individual to engage in sexual activity
12.1-29-07
Offender education program
Chapter 12.1-30 - Sunday Closing Law
Section
Section Name
12.1-30-01
Business or labor on Sunday ‑ Exemptions ‑ Classification of offenses
12.1-30-02
Items prohibited from sale or rental on Sunday
12.1-30-03
Businesses allowed to operate on Sunday ‑ Limitations
12.1-30-04
Retail business leases or agreements ‑ Penalty
Chapter 12.1-31 - Miscellaneous Offenses
Section
Section Name
12.1-31-01
Disorderly conduct
12.1-31-01.1
Disorderly conduct at a funeral ‑ Penalty
12.1-31-01.2
Sexual assault restraining order ‑ Penalty
12.1-31-02
Engaging in or financing criminal usury business
12.1-31-03
Sale of tobacco, electronic smoking devices, or alternative nicotine products to an individual under twenty‑one years of age and use by an individual under twenty‑one years of age prohibited
12.1-31-03.1
Vending machines prohibited ‑ Penalty
12.1-31-03.2
Child‑resistant packaging for liquid nicotine containers (Contingent expiration date ‑ See note)
12.1-31-03.3
Sale of flavored e‑liquid to minors prohibited ‑ Penalty
12.1-31-04
Manufacture, sale, or delivery of paraphernalia ‑ Definitions ‑ Penalty
12.1-31-05
Child procurement ‑ Penalty
12.1-31-06
Volatile chemicals ‑ Inhalation of vapors prohibited ‑ Definitions ‑ Penalty
12.1-31-07
Endangering an eligible adult ‑ Penalty
12.1-31-07.1
Exploitation of an eligible adult ‑ Penalty
12.1-31-07.2
Criminal proceeding involving an eligible adult ‑ Speedy trial
12.1-31-08
Possession or distribution of certain photographs or other visual representations prohibited ‑ Penalty
12.1-31-09
Fraudulent use of receipts and universal product code labels prohibited ‑ Penalty
12.1-31-10
Sale of bidis prohibited ‑ Penalty
12.1-31-11
False representation of marital status
12.1-31-12
Abortion ‑ Affirmative defenses
12.1-31-13
Tattooing, branding, subdermal implants, scarifying, and piercing ‑ Minors
12.1-31-14
Surreptitious intrusion or interference with privacy
12.1-31-15
Wearing of masks during commission of criminal offense prohibited
Chapter 12.1-31.2 - Disorderly Conduct Restraining Order
Section
Section Name
12.1-31.2-01
Disorderly conduct restraining order ‑ Penalty
12.1-31.2-02
Order prohibiting contact
Chapter 12.1-32 - Penalties and Sentencing
Section
Section Name
12.1-32-01
Classification of offenses ‑ Penalties
12.1-32-01.1
Organizational fines
12.1-32-02
Sentencing alternatives ‑ Credit for time in custody ‑ Diagnostic testing
12.1-32-02.1
Mandatory prison terms for armed offenders
12.1-32-02.2
Repayment of rewards paid by crimestoppers programs ‑ Duties of attorney general ‑ Qualified local programs ‑ Disbursement of moneys collected
12.1-32-02.3
Mandatory sentences ‑ Exceptions
12.1-32-03
Special sanction for organizations
12.1-32-03.1
Procedure for trial of infraction ‑ Incidents
12.1-32-04
Factors to be considered in sentencing decision
12.1-32-04.1
Gross sexual imposition ‑ Deferred imposition of sentence
12.1-32-05
Imposition of fine ‑ Response to nonpayment
12.1-32-06
Incidents of probations
12.1-32-06.1
Length and termination of probation ‑ Additional probation for violation of conditions ‑ Penalty
12.1-32-07
Supervision of probationer ‑ Conditions of probation ‑ Revocation
12.1-32-07.1
Release, discharge, or termination of probation
12.1-32-07.2
Records and filing of papers
12.1-32-07.3
When probationer deemed escapee and fugitive from justice
12.1-32-07.4
Presumptive probation
12.1-32-08
Hearing prior to ordering restitution or reparation ‑ Conditions ‑ Collection of restitution for insufficient funds checks ‑ Continuing appropriation
12.1-32-09
Dangerous special offenders ‑ Habitual offenders ‑ Extended sentences ‑ Procedure
12.1-32-09.1
Sentencing of violent offenders
12.1-32-10
Mandatory parole components
12.1-32-11
Merger of sentences ‑ Sentencing for multiple offenses
12.1-32-12
Penalties, sentences, and parole for offenses unclassified and in other titles
12.1-32-13
Minor convicted of felony ‑ Sentencing
12.1-32-13.1
Juveniles - Sentencing - Reduction
12.1-32-14
Restoration of property or other work to be required of certain offenders
12.1-32-15
Offenders against children and sexual offenders ‑ Sexually violent predators ‑ Registration requirement ‑ Penalty
12.1-32-16
Restitution to be required of certain offenders ‑ Penalty
Chapter 12.1-33 - Rights of Convicts
Section
Section Name
12.1-33-01
Rights lost
12.1-33-02
Rights retained by convicted person
12.1-33-02.1
Prior conviction of a crime not bar to state licensures ‑ Exceptions
12.1-33-02.2
Public employment ‑ Consideration of criminal record
12.1-33-03
Certificate of discharge
12.1-33-04
Savings provisions
Chapter 12.1-34 - Fair Treatment of Victims and Witnesses
Section
Section Name
12.1-34-01
Definitions In this chapter, unless the context or subject matter otherwise requires:
12.1-34-02
Fair treatment standards for victims and witnesses
12.1-34-02.1
Sexual violence survivor rights
12.1-34-03
Responsibilities of victims and witnesses
12.1-34-04
Victim and witness services
12.1-34-05
Cause of action for damages or injunctive relief
12.1-34-06
Statewide automated victim information and notification system
12.1-34-07
Medical screening and acute forensic medical examinations costs ‑ Reimbursement by attorney general ‑ Use of evidence
12.1-34-08
Victim's rights card
Chapter 12.1-35 - Child Victim and Witness Fair Treatment Standards
Section
Section Name
12.1-35-01
Definitions
12.1-35-02
Additional services
12.1-35-03
Information about child victims or witnesses of crimes generally may not appear in public record
12.1-35-04
Limits on interviews and testimony
12.1-35-05
Prompt disposition
12.1-35-05.1
Assistance during proceedings
12.1-35-05.2
Confidentiality of testimony
12.1-35-05.3
Application to discovery proceedings
12.1-35-06
Cause of action for damages and injunctive relief
Chapter 12.1-36 - Female Genital Mutilation
Section
Section Name
12.1-36-01
Surgical alteration of the genitals of female minor ‑ Penalty ‑ Exception
Chapter 12.1-36.1 - Minor Sex Change Treatment
Section
Section Name
12.1-36.1-01
Definitions
12.1-36.1-02
Perception of a minor's sex ‑ Prohibited practices ‑ Penalty
12.1-36.1-03
Exceptions
12.1-36.1-04
Statutory limitation
Chapter 12.1-37 - Child Support Nonpayment
Section
Section Name
12.1-37-01
Willful failure to pay child support ‑ Classification of offenses ‑ Affirmative defense ‑ Penalty
Chapter 12.1-38 - Assumption of Risk in Crimes
Section
Section Name
12.1-38-01
Definitions
12.1-38-02
Perpetrator's assumption of the risk
12.1-38-03
Evidence
12.1-38-04
Attorney's fees to victim
12.1-38-05
Stay of claim for relief
Chapter 12.1-39 - Human Cloning
Section
Section Name
12.1-39-01
Definitions
12.1-39-02
Human cloning ‑ Prohibition ‑ Penalty
Chapter 12.1-41 - Uniform Act on Prevention of and Remedies for Human Trafficking
Section
Section Name
12.1-41-01
Definitions
12.1-41-02
Trafficking an individual
12.1-41-03
Forced labor
12.1-41-04
Sexual servitude
12.1-41-05
Patronizing a victim of sexual servitude
12.1-41-06
Patronizing a minor for commercial sexual activity
12.1-41-07
Business entity liability
12.1-41-08
Aggravating circumstance
12.1-41-08.1
Prohibited acts ‑ Mandatory terms of imprisonment
12.1-41-09
Restitution
12.1-41-10
Victim confidentiality
12.1-41-11
Past sexual behavior of victim
12.1-41-12
Immunity of minor
12.1-41-13
Affirmative defense of victim
12.1-41-14
Motion to vacate and seal conviction
12.1-41-15
Civil action
12.1-41-16
Display of public-awareness sign
12.1-41-17
Eligibility for benefit or service
12.1-41-18
Law enforcement protocol
12.1-41-19
Grant to or contract with service provider
12.1-41-20
Use of public funds for abortions prohibited
12.1-41-21
Forced or coerced abortion
Title 13 - Debtor and Creditor Relationship
Chapter 13-01 - General Provisions
Section
Section Name
13-01-01
Definitions of creditor and debtor
13-01-02
Debtor's contract valid in absence of fraud
13-01-03
Creditors may be preferred
13-01-04
Marshalling funds ‑ Rights of creditors
13-01-05
Transfers with intent to defraud or delay creditors are void
13-01-06
Transfer of personalty without changing of possession or filing of instrument presumed fraudulent
13-01-07
Instruments affecting realty void when made with intent to defraud ‑ Good‑faith purchaser protected
13-01-08
When act of debtor void for fraud
13-01-09
Preference by special partnership or by member thereof ‑ When void
13-01-10
Fraudulent intent a question of fact
13-01-11
Fraudulent conveyance ‑ Penalty
13-01-12
Removing or disposing of property to defraud creditors ‑ Penalty
13-01-13
Unlawfully preferring creditors ‑ Penalty
13-01-14
Late payment charge on accounts receivable ‑ Exceptions
13-01-14.1
Late payment charge on accounts receivable for medical services ‑ Limitations on extensions of credit by medical providers
13-01-15
Late payment on accounts receivable ‑ Periodic statement to be furnished to debtor
Chapter 13-01.1 - Interest on Delinquent Accounts
Section
Section Name
13-01.1-01
Prompt payment required
13-01.1-02
When interest payment required
13-01.1-03
Interest must compound
13-01.1-04
Additional appropriation prohibited
13-01.1-05
When this chapter is inapplicable
13-01.1-06
Subcontractor prompt payment required
Chapter 13-01.2 - Financial Institution Data Security Program
Section
Section Name
13-01.2-01
Definitions
13-01.2-02
Standards for safeguarding customer information
13-01.2-03
Elements of a security program
13-01.2-04
Exemptions
Chapter 13-02.1 - Uniform Voidable Transactions Act
Section
Section Name
13-02.1-01
Definitions
13-02.1-02
Insolvency
13-02.1-03
Value
13-02.1-04
Transfer or obligation voidable as to present or future creditor
13-02.1-05
Transfer or obligation voidable as to present creditor
13-02.1-06
When transfer is made or obligation is incurred
13-02.1-07
Remedies of creditor
13-02.1-08
Defenses ‑ Liability ‑ Protection of transferee or obligee
13-02.1-09
Extinguishment of claim for relief
13-02.1-10
Supplementary provisions
13-02.1-11
Governing law
13-02.1-12
Application to series organization
13-02.1-13
Relation to Electronic Signatures in Global and National Commerce Act
Chapter 13-04.1 - Money Brokers
Section
Section Name
13-04.1-01
Administration
13-04.1-01.1
Definitions
13-04.1-02
Money broker license required
13-04.1-02.1
Entities exempted from licensing requirements
13-04.1-03
Application for money broker license
13-04.1-04
Fee to accompany application for money broker license
13-04.1-04.1
Surety bond required
13-04.1-04.2
Minimum net worth required
13-04.1-05
Expiration and renewal of license
13-04.1-05.1
Automatic six‑month extension of license during 2009 calendar year
13-04.1-06
Powers of the department of financial institutions
13-04.1-07
Manner in which records to be kept
13-04.1-08
Revocation of license ‑ Suspension of license ‑ Surrender of license
13-04.1-08.1
Suspension and removal of money broker officers and employees
13-04.1-09
Prohibited acts and practices
13-04.1-09.1
Advance fees prohibited ‑ Exception
13-04.1-09.2
Maximum charges permitted for loans not in excess of one thousand dollars ‑ Refund ‑ Installment payments ‑ Permitted charges
13-04.1-09.3
Maximum charges permitted for loans ‑ Installment payments ‑ Permitted charges
13-04.1-10
Orders and injunctions
13-04.1-11
Investigations, subpoenas, and examination authority
13-04.1-11.1
Response to department requests
13-04.1-12
Remedies not exclusive
13-04.1-13
Penalty
13-04.1-14
Confidentiality
13-04.1-15
Change of name or address
13-04.1-16
Call reports
13-04.1-17
Report to nationwide multistate licensing system and registry
13-04.1-18
Disclosure of customer information
Chapter 13-05 - Collection Agencies
Section
Section Name
13-05-01
Administration
13-05-01.1
Definitions
13-05-02
Collection agency license required
13-05-02.1
Branch offices
13-05-02.2
Child support collection agencies
13-05-02.3
Entities exempt from licensing requirements
13-05-03
Application for a collection agency license
13-05-04
Application requirements ‑ Fee to accompany application for collection agency license
13-05-04.1
Surety bond required
13-05-04.2
Minimum net worth required
13-05-05
Expiration and renewal of license
13-05-05.1
Change of name or address
13-05-05.2
Automatic six‑month extension of license during 2014 calendar year
13-05-06
Powers of the department of financial institutions
13-05-06.1
Suspension and removal of collection agency officers or employees
13-05-06.2
Investigations and subpoenas
13-05-06.3
Prohibited acts and practices
13-05-06.4
Confidentiality
13-05-06.5
Credit card payment
13-05-07
Manner in which records and funds to be kept by collection agency
13-05-07.1
Response to department requests
13-05-08
Revocation of license ‑ Suspension of license ‑ Surrender of license ‑ Pre‑existing contracts
13-05-08.1
Biennial report
13-05-09
Remedies not exclusive
13-05-10
Penalty
Chapter 13-07 - Consumer Credit Counseling Services
Section
Section Name
13-07-01
Consumer credit counseling service ‑ Definition
13-07-02
Consumer credit counseling service ‑ Contract requirements
13-07-03
Consumer credit counseling service ‑ Surety bond or other security
13-07-04
Consumer credit counseling service ‑ Trust accounts
13-07-05
Consumer credit counseling service ‑ Accounting records ‑ Availability of statements
13-07-06
Fees ‑ Payments ‑ Cancellation
13-07-07
Prohibitions ‑ Investigation ‑ Civil penalty
Chapter 13-08 - Deferred Presentment Service Providers
Section
Section Name
13-08-01
Definitions
13-08-02
License requirements
13-08-03
Qualifications for license
13-08-04
Application for license
13-08-05
Application fees ‑ Financial statements ‑ Annual fee ‑ Deposit of fees
13-08-05.1
Change of name or address
13-08-05.2
Automatic six‑month extension of license during 2014 calendar year
13-08-06
Issuance of license ‑ Posting
13-08-07
Nontransferability ‑ Change in control of license
13-08-08
Reports of commissioner
13-08-09
Expiration of license ‑ Renewal
13-08-10
Regulations ‑ Examinations
13-08-11
Retention of records
13-08-11.1
Response to department requests
13-08-11.2
Confidentiality
13-08-12
Fees for service ‑ Deferred presentment service transaction procedures ‑ Penalty
13-08-13
Denial of license ‑ Hearing
13-08-14
Suspension ‑ Revocation
13-08-14.1
Suspension and removal of deferred presentment service provider officers and employees
13-08-15
Violations ‑ Cease and desist orders ‑ Penalties
13-08-16
Disclosure of customer information
Chapter 13-09.1 - Money Transmitters
Section
Section Name
13-09.1-01
Definitions
13-09.1-02
Exemptions
13-09.1-03
Authority to require demonstration of exemption
13-09.1-04
Implementation
13-09.1-05
Confidentiality
13-09.1-06
Supervision
13-09.1-07
Networked supervision
13-09.1-08
Relationship to federal law
13-09.1-09
License required
13-09.1-10
Consistent state licensing
13-09.1-11
Application for license
13-09.1-12
Information requirements for certain individuals
13-09.1-13
Issuance of license
13-09.1-14
Renewal of license
13-09.1-15
Maintenance of license
13-09.1-16
Acquisition of control
13-09.1-17
Notice and information requirements for a change of key individuals
13-09.1-18
Report of condition
13-09.1-19
Audited financials
13-09.1-20
Authorized delegate reporting
13-09.1-21
Reports of certain events
13-09.1-22
Anti-money laundering ‑ Countering the financing of terrorism reports
13-09.1-23
Records
13-09.1-24
Relationship between licensee and authorized delegate
13-09.1-25
Unauthorized activities
13-09.1-26
Prohibited authorized new delegates ‑ Penalty
13-09.1-27
Timely transmission
13-09.1-28
Refunds
13-09.1-29
Receipts
13-09.1-30
Notice
13-09.1-31
Disclosures for payroll processing services
13-09.1-32
Net worth
13-09.1-33
Surety bond
13-09.1-34
Maintenance of permissible investments
13-09.1-35
Types of permissible investments
13-09.1-36
Suspension and revocation
13-09.1-37
Suspension and revocation of authorized delegates
13-09.1-38
Orders to cease and desist
13-09.1-39
Consent orders
13-09.1-40
Criminal penalties
13-09.1-41
Civil penalties
13-09.1-42
Unlicensed persons
13-09.1-43
Transition period
13-09.1-44
Definitions
13-09.1-45
Scope
13-09.1-46
Conditions precedent to engaging in virtual-currency business activity
13-09.1-47
Required disclosures
13-09.1-48
Property interests and entitlement to virtual currency
13-09.1-49
Additional requirement and clarifications for virtual-currency business activities
13-09.1-50
Virtual‑currency kiosks
13-09.1-51
Disclosures
13-09.1-52
Prevention of fraudulent activity
13-09.1-53
Daily transaction limit
13-09.1-54
Customer service
Chapter 13-10 - Mortgage Loan Originators
Section
Section Name
13-10-01
Purpose
13-10-02
Definitions
13-10-03
License and registration required
13-10-04
State license and registration application and issuance
13-10-05
Issuance of license
13-10-06
Prelicensing and relicensing education of loan originators
13-10-07
Testing of loan originators
13-10-08
Standards for license renewal
13-10-09
Continuing education for mortgage loan originators
13-10-10
Authority to require license
13-10-11
Nationwide mortgage licensing system and registry information challenge process
13-10-12
Enforcement authorities, violations, and penalties
13-10-13
Surety bond and minimum net worth requirements ‑ Surety bond required
13-10-14
Minimum net worth required
13-10-15
Confidentiality
13-10-16
Investigation and examination authority
13-10-17
Prohibited acts and practices
13-10-18
Mortgage call reports
13-10-19
Report to nationwide mortgage licensing system and registry
13-10-20
Privately insured credit unions
13-10-21
Unique identifier shown
Chapter 13-11 - Debt-Settlement Providers
Section
Section Name
13-11-01
Definitions
13-11-02
License required
13-11-03
Application for license
13-11-04
Fee and bond to accompany application for debt-settlement license
13-11-05
Qualifications for license
13-11-06
Expiration and renewal of license
13-11-07
Applicant's obligation to update information
13-11-08
Records ‑ Annual reports
13-11-09
Approval or denial of a license
13-11-10
Revocation of license ‑ Suspension of license ‑ Surrender of license
13-11-11
Suspension and removal of debt-settlement provider officers and employees
13-11-12
Advertising and marketing practices
13-11-13
Contracts, books, and records
13-11-14
Trust funds ‑ Requirements and restrictions
13-11-15
Requirement of good faith
13-11-16
Customer service
13-11-17
Required presale consumer disclosures and warnings
13-11-18
Individualized financial analysis
13-11-19
Debt-settlement contract
13-11-20
Cancellation of contract and right to fee and settlement fund refunds
13-11-21
Fees
13-11-22
Voluntary contributions
13-11-23
Prohibited acts and practices
13-11-24
Notice of litigation
13-11-25
Liability for the conduct of other persons
13-11-26
Powers of the commissioner
13-11-27
Enforcement authorities, violations, and penalties
13-11-28
Void contracts
13-11-29
Private enforcement
13-11-30
Confidentiality
13-11-31
Disclosure of customer information
Chapter 13-12 - Residential Mortgage Lenders
Section
Section Name
13-12-01
Definitions
13-12-02
Administration
13-12-03
Residential mortgage lender license required
13-12-04
Entities exempted from licensing requirements
13-12-05
Application for residential mortgage lender license
13-12-06
Fee to accompany application for residential mortgage lender license
13-12-07
Surety bond required
13-12-08
Minimum net worth required
13-12-09
Expiration and renewal of license
13-12-10
Powers of the department of financial institutions
13-12-11
Manner in which records to be kept
13-12-12
Revocation of license ‑ Suspension of license ‑ Surrender of license
13-12-13
Suspension and removal of residential mortgage lender officers and employees
13-12-14
Prohibited acts and practices
13-12-15
Advance fees prohibited ‑ Exception
13-12-16
Maximum charges permitted for loans ‑ Installment payments ‑ Permitted charges
13-12-17
Orders and injunctions
13-12-18
Investigations, subpoenas, and examination authority
13-12-19
Response to department requests
13-12-20
Remedies not exclusive
13-12-21
Penalty
13-12-22
Confidentiality
13-12-23
Change of name or address
13-12-24
Call reports
13-12-25
Report to nationwide multistate licensing system and registry
13-12-26
Disclosure of customer information
13-12-27
Notice to borrower regarding regulation by the department of financial institutions
Chapter 13-13 - Residential Mortgage Loan Services
Section
Section Name
13-13-01
Definitions
13-13-02
Administration
13-13-03
Residential mortgage loan servicing license required
13-13-04
Entities exempted from licensing requirements
13-13-05
Application for residential mortgage loan servicer license
13-13-06
Fee to accompany application for residential mortgage loan servicer license
13-13-07
Financial condition
13-13-08
Financial condition for applicant or licensee not subject to section 13‑13‑07
13-13-09
Corporate governance
13-13-10
Expiration and renewal of license
13-13-11
Powers of the department of financial institutions
13-13-12
Manner in which records to be kept
13-13-13
Revocation of license ‑ Suspension of license ‑ Surrender of license
13-13-14
Suspension and removal of residential mortgage loan servicer officers and employees
13-13-15
Prohibited acts and practices
13-13-16
Orders and injunctions
13-13-17
Investigations, subpoenas, and examination authority
13-13-18
Response to department requests
13-13-19
Remedies not exclusive
13-13-20
Penalty
13-13-21
Confidentiality
13-13-22
Change of name or address
13-13-23
Call reports
13-13-24
Report to nationwide multistate licensing system
13-13-25
Disclosure of customer information
Title 14 - Domestic Relations and Persons
Chapter 14-01 - Powers of Incompetents
Section
Section Name
14-01-01
Person without understanding ‑ Contract rights ‑ Liability for necessaries
14-01-02
Partial incapacity ‑ Contracts ‑ Rescission
14-01-03
Insane person ‑ Cannot contract after incapacity determined ‑ Right to make will
Chapter 14-02 - Personal Rights
Section
Section Name
14-02-01
General personal rights
14-02-02
Defamation classified
14-02-03
Civil libel defined
14-02-04
Civil slander defined
14-02-05
Privileged communications
14-02-06
Offenses against personal relation
14-02-07
Force to protect
14-02-08
Libel suits against newspapers ‑ Retraction
14-02-09
Defamation by visual or radio broadcast ‑ Limitation of liability
14-02-10
Uniform Single Publication Act
14-02-11
State policy against discrimination
Chapter 14-02.1 - Abortion Control Act
Section
Section Name
14-02.1-01
Purpose
14-02.1-02
Definitions
14-02.1-02.1
Printed information ‑ Referral service
14-02.1-02.2
Abortion report form
14-02.1-03
Consent to abortion ‑ Notification requirements
14-02.1-03.1
Parental consent or judicial authorization for abortion of unmarried minor ‑ Statement of intent
14-02.1-03.2
Civil damages for performance of abortions without informed consent
14-02.1-03.3
Privacy of woman upon whom an abortion is performed or attempted
14-02.1-03.4
Required notice at abortion facility
14-02.1-03.5
Abortion-inducing drugs
14-02.1-04
Limitations on the performance of abortions ‑ Penalty
14-02.1-04.1
Prohibition - Sex-selective abortion - Abortion for genetic abnormality - Penalty
14-02.1-04.2
Prohibition on human dismemberment abortion ‑ Penalty
14-02.1-05
Preserving life of a viable child ‑ Penalty
14-02.1-05.1
Determination of detectable heartbeat in unborn child before abortion - Exception
14-02.1-05.2
Abortion after detectable heartbeat in unborn child prohibited - Exception - Penalty
14-02.1-05.3
Determination of postfertilization age ‑ Abortion of unborn child of twenty or more weeks postfertilization age prohibited
14-02.1-06
Soliciting abortions
14-02.1-07
Records required ‑ Reporting of practice of abortion
14-02.1-07.1
Forms
14-02.1-08
Protection of infant born alive ‑ Penalty
14-02.1-09
Humane disposal of nonviable unborn child
14-02.1-10
Concealing stillbirth or death of infant ‑ Penalty
14-02.1-11
General penalty
14-02.1-12
Short title
Chapter 14-02.2 - Fetal Experimentation
Section
Section Name
14-02.2-01
Live fetal experimentation ‑ Penalty
14-02.2-02
Experimentation on dead fetus ‑ Use of fetal organs or tissue for transplantation or experimentation ‑ Sale of fetus or fetal organs or tissue ‑ Penalty
Chapter 14-02.3 - Limitation of Abortion
Section
Section Name
14-02.3-01
State policy on abortion and childbirth ‑ Use of public funds restricted
14-02.3-02
Use of public funds for family planning ‑ Use for the performance, referral, and encouragement of abortion prohibited
14-02.3-03
Payment for abortions by health insurance policies delivered or issued in North Dakota restricted
14-02.3-04
Abortion in government hospitals operated within North Dakota restricted
14-02.3-05
Penalty
Chapter 14-02.4 - Human Rights
Section
Section Name
14-02.4-01
State policy against discrimination
14-02.4-02
Definitions
14-02.4-03
Employer's discriminatory practices
14-02.4-04
Employment agency's discriminatory practices
14-02.4-05
Labor organization's discriminatory practices
14-02.4-06
Certain employment advertising deemed discriminatory
14-02.4-07
Requiring security clearance not discriminatory
14-02.4-08
Qualification based on religion, sex, national origin, physical or mental disability, or marital status
14-02.4-08.1
Exercise of religion
14-02.4-09
Seniority, merit, or other measuring systems and ability tests not discriminatory
14-02.4-10
Employment of individual ‑ Exceptions ‑ Physical examination ‑ Investigation of medical history
14-02.4-11
Rights of veterans
14-02.4-12
Discriminatory housing practices by owner or agent
14-02.4-12.1
Discriminatory housing practices
14-02.4-13
Discriminatory housing practice by financial institution or lender
14-02.4-14
Public accommodations ‑ Discriminatory practices
14-02.4-15
Public services ‑ Discriminatory practices
14-02.4-15.1
Discrimination in governmental contracts and programs prohibited
14-02.4-15.2
Preferred pronoun ‑ Government entity
14-02.4-16
Advertising public accommodations or services ‑ Discriminatory practices ‑ Exceptions
14-02.4-17
Credit transactions ‑ Discriminatory practices
14-02.4-18
Retaliation prohibited
14-02.4-19
Actions ‑ Limitations
14-02.4-20
Relief
14-02.4-21
Records exempt
14-02.4-22
Duties and powers of department
14-02.4-23
Complaints ‑ Probable cause ‑ Administrative hearing
Chapter 14-02.5 - Housing Discrimination
Section
Section Name
14-02.5-01
Definitions
14-02.5-02
Sale or rental
14-02.5-03
Publication
14-02.5-04
Inspection
14-02.5-05
Entry into neighborhood
14-02.5-06
Disability
14-02.5-07
Residential real estate‑related transaction
14-02.5-08
Brokerage services
14-02.5-09
Sales and rentals exempted
14-02.5-10
Religious organization, private club, and appraisal exemption
14-02.5-11
Housing for elderly exempted
14-02.5-12
Effect on other law
14-02.5-13
Duties and powers of department
14-02.5-14
Complaints
14-02.5-15
Reports and studies
14-02.5-16
Cooperation with other entities
14-02.5-17
Gifts and grants ‑ Fair housing fund ‑ Continuing appropriation
14-02.5-18
Complaint
14-02.5-19
Answer
14-02.5-20
Investigation
14-02.5-21
Additional or substitute respondent
14-02.5-22
Conciliation
14-02.5-23
Temporary or preliminary relief
14-02.5-24
Investigative report
14-02.5-25
Reasonable cause determination
14-02.5-26
Charge
14-02.5-27
Land use law
14-02.5-28
Dismissal
14-02.5-29
Pending civil trial
14-02.5-30
Election of judicial determination
14-02.5-31
Administrative hearing
14-02.5-32
Administrative penalties
14-02.5-33
Effect of departmental order
14-02.5-34
Licensed or regulated business
14-02.5-35
Order in preceding five years
14-02.5-36
Attorney general action for enforcement
14-02.5-37
Pattern or practice case ‑ Penalties
14-02.5-38
Subpoena enforcement
14-02.5-39
Civil action
14-02.5-40
Court‑appointed attorney
14-02.5-41
Relief granted
14-02.5-42
Effect of relief granted
14-02.5-43
Intervention by attorney general
14-02.5-44
Prevailing party
14-02.5-45
Intimidation or interference ‑ Penalty
14-02.5-46
Records exempt
Chapter 14-02.6 - Partial-Birth Abortion
Section
Section Name
14-02.6-01
Definitions
14-02.6-02
Prohibition ‑ Penalty ‑ Exception
14-02.6-03
Exception for life of mother
Chapter 14-03 - Marriage Contract
Section
Section Name
14-03-01
What constitutes marriage ‑ Spouse defined
14-03-01.1
Members of armed forces deemed residents
14-03-02
Lawful age for marriage
14-03-03
Void marriages
14-03-04
Marriage between white person and Negro person void ‑ Penalty
14-03-05
Definition of a Negro person
14-03-06
Marriage of person having husband or wife void ‑ Exception
14-03-07
Prohibited marriages
14-03-08
Foreign marriages recognized ‑ Exception
14-03-09
Who may solemnize marriages
14-03-10
Marriage may not be solemnized without license
14-03-11
Who issues marriage license to official
14-03-12
Serological test for syphilis required before application for license filed
14-03-13
Standard serological test defined
14-03-14
Serological test ‑ Contents of laboratory statement
14-03-15
When serological test not necessary
14-03-16
Physician's certificate and laboratory statement ‑ Misrepresentation ‑ Penalty
14-03-17
Application for license
14-03-18
License to and marriage of intoxicated person prohibited
14-03-19
License issued to all who comply with law
14-03-20
License and certificate
14-03-20.1
Surname options
14-03-20.2
Middle name options
14-03-21
Return of license and certificate ‑ Duplicate delivered to persons married ‑ Records kept ‑ Penalty
14-03-22
Marriage license fee ‑ Supplemental fee ‑ Fee for marriage ceremony ‑ Duties of officers
14-03-23
Marriage registered with bureau of vital statistics
14-03-24
Certified record is evidence
14-03-25
Performing marriage ceremony without authority ‑ Penalty
14-03-26
Issuing license of marriage between Negroes and whites ‑ Penalty
14-03-27
Performing marriage ceremony between Negroes and whites ‑ Penalty
14-03-28
Penalty
Chapter 14-03.2 - Uniform Premarital and Marital Agreements Act
Section
Section Name
14-03.2-01
Definitions
14-03.2-02
Scope
14-03.2-03
Governing law
14-03.2-04
Principles of law and equity
14-03.2-05
Formation requirements
14-03.2-06
When agreement effective
14-03.2-07
Void marriage
14-03.2-08
Enforcement
14-03.2-09
Unenforceable terms
14-03.2-10
Limitation of action
14-03.2-11
Relation to Electronic Signatures in Global and National Commerce Act
Chapter 14-04 - Annulment of Marriage
Section
Section Name
14-04-01
Grounds for annulling marriage
14-04-02
Action to annul ‑ Limitations of time
14-04-03
Legitimacy of children
14-04-04
Custody of children
14-04-05
Effect of judgment
Chapter 14-05 - Divorce
Section
Section Name
14-05-01
Marriage ‑ How dissolved
14-05-02
Effect of divorce
14-05-02.1
Decree to include social security numbers
14-05-03
Causes for divorce
14-05-03.1
Grounds for separation
14-05-04
Adultery defined
14-05-05
Extreme cruelty defined
14-05-06
Desertion defined
14-05-07
Willful neglect defined
14-05-08
Abuse of alcohol or controlled substances defined
14-05-08.1
Recognition of foreign decree of divorce and foreign annulment of marriage
14-05-09
Desertion, neglect, intemperance ‑ Duration
14-05-09.1
Irreconcilable differences defined
14-05-10
Denial of divorce
14-05-11
Connivance defined
14-05-12
Collusion defined
14-05-13
Condonation defined ‑ Requisites
14-05-14
Revocation of condonation
14-05-15
Recrimination defined
14-05-16
Limitation of time
14-05-17
Residence requirements
14-05-18
Presumption of domicile
14-05-19
Affirmative proof required
14-05-20
Legitimacy of children ‑ Adultery by husband
14-05-21
Legitimacy of children ‑ Adultery by wife
14-05-22
Parental rights and responsibilities ‑ Costs
14-05-23
Temporary support, attorney's fees, and parental rights and responsibilities
14-05-24
Division of property and debts
14-05-24.1
Spousal support
14-05-24.2
Summary real estate disposition judgment
14-05-24.3
Property and debt listing information confidential - Exception
14-05-25
Security for alimony ‑ Disposition of homestead
14-05-25.1
Money judgment to secure division of property enforceable by contempt proceedings ‑ Exemptions from process not available
14-05-25.2
Enforcement of support order
14-05-26
Separate maintenance provided for when divorce denied
14-05-27
Separation ‑ Spousal support ‑ Division of property
14-05-28
Decree of separation ‑ Effect
14-05-29
Revocation of decree of separation ‑ Divorce granted
Chapter 14-06.1 - Displaced Homemaker Program
Section
Section Name
14-06.1-01
Legislative finding and declaration
14-06.1-02
Definitions
14-06.1-03
Grants ‑ Design and staff
14-06.1-04
Sources of funding and in‑kind contributions
14-06.1-05
Job counseling program ‑ Design ‑ Emphasis
14-06.1-06
Job training program ‑ Development ‑ Stipend for trainees
14-06.1-07
Program goals
14-06.1-08
Assistance in finding permanent employment for trainee
14-06.1-09
Service programs
14-06.1-10
Regulations ‑ Eligibility for programs ‑ Level of stipends ‑ Sliding fee scale for service programs
14-06.1-11
Delegation of authority
14-06.1-12
Citizen advisory structure ‑ Reimbursement of members
14-06.1-13
Program evaluation
14-06.1-14
Displaced homemaker account ‑ Creation
14-06.1-15
Petition for dissolution of marriage, annulment, or separation ‑ Fee assessment
14-06.1-16
Continuing appropriation
Chapter 14-07 - Husband and Wife
Section
Section Name
14-07-01
Mutual obligations
14-07-02
Head of family
14-07-03
Duty to support
14-07-04
Separate property ‑ Rights and privileges
14-07-05
Rights and liabilities of married person
14-07-06
Contracts between husband and wife and third persons as to property
14-07-07
Contracts to alter marital relations
14-07-08
Separate and mutual rights and liabilities of husband and wife
14-07-09
Curtesy and dower extinguished
14-07-10
Mutual liability for necessaries
14-07-11
Spouse liable for support ‑ Exception
14-07-12
Transfer of property when abandoned or imprisoned
14-07-13
Contracts made under power given by court binding on both parties
14-07-14
When order for transfer may be set aside
14-07-15
Abandonment or nonsupport of child ‑ Penalty
14-07-16
Abandonment or nonsupport of spouse ‑ Penalty
14-07-17
Presumption of intent to abandon
14-07-18
Penalty for abandonment and nonsupport
14-07-19
Bond may be given in lieu of punishment
14-07-20
Conditions of bond
14-07-21
Violation of conditions of bond ‑ Who may sue on breach
14-07-22
Evidence required to prove relationship
Chapter 14-07.1 - Domestic Violence
Section
Section Name
14-07.1-01
Definitions
14-07.1-02
Domestic violence protection order
14-07.1-02.1
Allegation of domestic violence ‑ Effect
14-07.1-02.2
Foreign domestic violence protection orders ‑ Full faith and credit recognition and enforcement
14-07.1-03
Temporary protection order ‑ Copy to law enforcement agency
14-07.1-03.1
Notification of stalking law
14-07.1-04
Assistance of law enforcement officer in service or execution
14-07.1-05
Right to apply for relief
14-07.1-05.1
Appointment of guardian ad litem for minor
14-07.1-06
Penalty for violation of a protection order
14-07.1-07
Nonexclusive remedy
14-07.1-08
Emergency relief
14-07.1-08.1
Domestic violence court
14-07.1-09
Immunity from liability ‑ Penalty for false reports
14-07.1-10
Arrest procedures
14-07.1-11
Arrest without warrant
14-07.1-12
Reports
14-07.1-13
Order prohibiting contact ‑ Penalty
14-07.1-14
Law enforcement guidelines and training
14-07.1-15
Domestic violence and sexual assault prevention fund established
14-07.1-16
Grants ‑ Eligibility ‑ Conditions ‑ Limitation
14-07.1-17
Duties of the department
14-07.1-18
Domestic violence or sexual assault program records ‑ Confidentiality ‑ Exceptions ‑ Penalty
14-07.1-19
Release conditions
14-07.1-20
Domestic violence fatality review commission
Chapter 14-07.3 - Minors' Counseling Information Privacy
Section
Section Name
14-07.3-01
Definitions
14-07.3-02
Confidentiality of information concerning a minor
14-07.3-03
Access procedures for parents
Chapter 14-07.4 - Uniform Interstate Enforcement of Protection Orders Act
Section
Section Name
14-07.4-01
Definitions
14-07.4-02
Judicial enforcement of order
14-07.4-03
Nonjudicial enforcement of order
14-07.4-04
Registration of order
14-07.4-05
Immunity
14-07.4-06
Other remedies
14-07.4-07
Penalty
Chapter 14-07.5 - Uniform Recognition and Enforcement of Canadian Protection Orders Act
Section
Section Name
14-07.5-01
Definitions
14-07.5-02
Nonjudicial enforcement of order
14-07.5-03
Judicial enforcement of order
14-07.5-04
Registration of order
14-07.5-05
Immunity
14-07.5-06
Other remedies
14-07.5-07
Penalty
Chapter 14-07.6 - Abusive Litigation
Section
Section Name
14-07.6-01
Definitions
14-07.6-02
Burden of proof ‑ Dismissal ‑ Entry of order restricting abusive litigation
14-07.6-03
Proceeding when abusive litigation is not present
14-07.6-04
Rules ‑ Authority
Chapter 14-07.7 - Civil Protection Orders
Section
Section Name
14-07.7-01
Definitions
14-07.7-02
Petition for civil protection order
14-07.7-03
Civil protection order ‑ General provisions ‑ Confidentiality
14-07.7-04
Temporary disorderly conduct restraining order
14-07.7-05
Disorderly conduct restraining order
14-07.7-06
Temporary domestic violence protection order
14-07.7-07
Domestic violence protection order
14-07.7-08
Temporary sexual assault restraining order
14-07.7-09
Sexual assault restraining order
14-07.7-10
Assistance of state's attorney or domestic violence sexual assault advocate
14-07.7-11
Notification of stalking law
14-07.7-12
Service
14-07.7-13
Right to apply for relief
14-07.7-14
Appointment of guardian ad litem of minor
14-07.7-15
Nonexclusive remedy
14-07.7-16
Transmittal to bureau of criminal investigation
14-07.7-17
Penalty for violation of a civil protection order
14-07.7-18
Arrest without warrant
14-07.7-19
Assistance of law enforcement
14-07.7-20
Orders issued before January 1, 2026
Chapter 14-08 - Action for Spousal or Child Support
Section
Section Name
14-08-01
Action against husband or wife for support of spouse and minor children ‑ When maintained
14-08-02
Power of court to render judgment
14-08-03
Procedure for action
14-08-04
What payments made by spouse pending action
14-08-05
Security required ‑ Receiver
14-08-06
Modifying or vacating judgment
14-08-07
Support payments ‑ Payment to court ‑ Transfer of payment to court of recipient's residence ‑ Transfer of proceedings for enforcement of decree ‑ Procedures upon failure to pay
14-08-08
Notification and duties of county social service board
14-08-09
Aid of court available to recipients of support
14-08-10
Remedies additional to those existing
Chapter 14-08.1 - Civil Remedies for Child Support
Section
Section Name
14-08.1-01
Liability for support
14-08.1-01.1
Definitions
14-08.1-02
Procedure for action
14-08.1-03
Security required ‑ Enforcement remedies
14-08.1-04
Duty of child support agency ‑ Sheriff's fees
14-08.1-05
Support order to be judgment
14-08.1-05.1
Past‑due support ‑ Plan of payment ‑ Work activities
14-08.1-06
Suspension of occupational, professional, or recreational license for nonpayment of child support or failure to obey subpoena
14-08.1-07
Suspension of motor vehicle operator's license for nonpayment of child support or failure to obey subpoena
14-08.1-08
Certification of records
Chapter 14-09 - Parent and Child
Section
Section Name
14-09-00.1
Definitions
14-09-01
Legitimacy of children born in wedlock
14-09-02
Children born after dissolution of marriage or before wedlock ‑ Legitimacy
14-09-03
Who may dispute presumption of legitimacy
14-09-04
Custody of legitimate child
14-09-05
Custody of illegitimate child
14-09-05.1
Grandparental rights of visitation to unmarried minor child ‑ Mediation or arbitration
14-09-06
Priority of custody of father and mother
14-09-06.1
Awarding custody ‑ Best interests and welfare of child
14-09-06.2
Best interests and welfare of child ‑ Court consideration ‑ Factors
14-09-06.3
Parenting investigations and reports ‑ Costs
14-09-06.4
Appointment of attorney guardian ad litem for child in proceedings involving parental rights and responsibilities ‑ Immunity
14-09-06.5
Allegation of harm to child ‑ Effect
14-09-06.6
Limitations on postjudgment modifications of primary residential responsibility
14-09-07
Residence of child
14-09-08
Mutual duty to support children
14-09-08.1
Support payments ‑ Payment to state disbursement unit ‑ Transfer of proceedings for enforcement of decree ‑ Procedures upon failure to pay
14-09-08.2
Support for children after majority ‑ Retroactive application
14-09-08.3
Duration of child support obligations
14-09-08.4
Periodic review of child support orders
14-09-08.5
Notice of review of child support orders
14-09-08.6
Obligor's duties upon review
14-09-08.7
Notice of review determination
14-09-08.8
Motion for amendment of child support order ‑ How made ‑ Presumption when obligor's income unknown
14-09-08.9
Request for review ‑ Notice of right to request review
14-09-08.10
Order (Contingent effective date ‑ See note)
14-09-08.11
Eligible child ‑ Employer to permit enrollment ‑ Employer duties and liabilities ‑ Obligor contest (Contingent effective date ‑ See note)
14-09-08.12
Authorization to insurer
14-09-08.13
Application for service
14-09-08.14
Child support agency to establish criteria
14-09-08.15
Reasonable cost of health insurance (Contingent repeal - See note)
14-09-08.16
Requests for information from income payer
14-09-08.17
Delinquent obligor may not renounce claims
14-09-08.18
Health insurance reimbursements received by but not owed to obligor to be paid over ‑ Finding of contempt ‑ Treatment as delinquent child support
14-09-08.19
Child support order ‑ Required interest statement
14-09-08.20
National medical support notice ‑ Child support agency duties
14-09-08.21
Termination of parental rights ‑ Duty of support
14-09-08.22
Enforcement of health insurance coverage from an obligee
14-09-09
Liability of stepparent for support
14-09-09.1
Child support ‑ Wage assignment ‑ Procedures
14-09-09.2
Child support ‑ Alternative procedure to withhold and transmit earnings
14-09-09.3
Child support ‑ Duties and liabilities of income payer under income withholding order
14-09-09.4
Child support ‑ Order for wage assignment or to withhold and transmit earnings ‑ Dissolution, revocation or modification
14-09-09.5
Child support ‑ Judgment or order as lien on property ‑ Duration ‑ Effect
14-09-09.6
Voluntary income withholding for support ‑ Limitations
14-09-09.7
Child support guidelines
14-09-09.8
Out‑of‑state wage withholding orders ‑ Filing requirements
14-09-09.9
Effect of filing out‑of‑state wage withholding order
14-09-09.10
Definitions
14-09-09.11
Income withholding order
14-09-09.12
Provision of notice of impact of income withholding law to obligors
14-09-09.13
Procedure ‑ Notice to obligor
14-09-09.14
Hearing upon obligor's request
14-09-09.15
Form ‑ Effect of income withholding order
14-09-09.16
Service of income withholding order on income payer
14-09-09.17
Amendment ‑ Termination of income withholding order
14-09-09.18
Interstate income withholding ‑ Initiation by this state to other state
14-09-09.19
Interstate income withholding ‑ Duties of the public authority upon receipt of request from another state
14-09-09.20
Interstate income withholding ‑ Notice to obligor
14-09-09.21
Interstate income withholding ‑ Hearing upon request of obligor
14-09-09.22
Interstate income withholding ‑ Form ‑ Service on income payor ‑ Termination of order
14-09-09.23
Administration of income withholding
14-09-09.24
Immediate income withholding
14-09-09.25
Requests by obligee for income withholding ‑ Approval ‑ Procedures and standards
14-09-09.26
State is real party in interest
14-09-09.27
Attorney represents people's interest in the enforcement of child support obligations
14-09-09.28
Application to existing cases
14-09-09.29
Coordination of income withholding activities and child support case management
14-09-09.30
Monthly amount due
14-09-09.31
Child support exempt from process
14-09-09.32
Agreements to waive child support
14-09-09.33
Offsets of child support
14-09-09.34
Lump sum payments
14-09-09.35
Transfers of funds for payment of child support
14-09-09.36
Fee for child support services
14-09-09.37
Allocation of tax exemption for the child
14-09-09.38
Child support obligation of incarcerated parents
14-09-09.39
Income withholding ‑ Information provided to obligor
14-09-10
Reciprocal duty of support for health services ‑ Support of poor
14-09-11
Allowance to parent for support of child
14-09-12
Support ‑ Liability of parent's estate
14-09-13
Neglect of child ‑ Parent liable to third person
14-09-14
When parent not liable for support of child
14-09-15
Support of children after majority
14-09-16
Control of property of child
14-09-17
Child's earnings ‑ Relinquished by parent
14-09-18
Wages of minors
14-09-19
Parental abuse
14-09-20
When parent's authority ceases
14-09-21
Parent and child not liable for acts of other
14-09-22
Abuse of child ‑ Mandatory sentence ‑ Penalty
14-09-22.1
Neglect of child - Penalty
14-09-23
Full faith and credit for paternity determinations
14-09-24
Interference with visitation ‑ Attorney's fees ‑ Enforcement remedies and tools
14-09-24.1
Parenting time ‑ Interference ‑ Penalty
14-09-25
State disbursement unit ‑ Duties ‑ Continuing appropriation
14-09-26
Modification of existing child support orders
14-09-27
State disbursement unit fund ‑ Continuing appropriation ‑ Correction of errors
14-09-28
Parental custody and visitation rights and duties
14-09-29
Parental rights and responsibilities ‑ Best interests and welfare of child
14-09-30
Parenting plans ‑ Contents
14-09-31
Decisionmaking responsibility
14-09-32
Parental rights and responsibilities
14-09-32.1
Parent's interest in child's upbringing
14-09-33
References to child custody and custodial parent
14-09-34
Electronic remittal of funds withheld under an income withholding order
14-09-35
Missing child - Duty to report - Penalty
14-09-36
Death of a child - Duty to report - Penalty
Chapter 14-09.1 - Contested Child Proceedings Mediation
Section
Section Name
14-09.1-01
Purpose
14-09.1-02
Mediation authorized ‑ Exception
14-09.1-03
Appointment of mediator
14-09.1-04
Qualifications of mediators
14-09.1-05
Privacy
14-09.1-06
Confidentiality
14-09.1-07
Mediation summary
14-09.1-08
Failure to agree
Chapter 14-09.2 - Parental Rights and Responsibilities
Section
Section Name
14-09.2-01
Parenting coordinator ‑ Definition
14-09.2-02
Appointment of parenting coordinator
14-09.2-03
Qualifications
14-09.2-04
Agreement or decision binding
14-09.2-05
Fees
14-09.2-06
Confidentiality
14-09.2-07
Immunity
14-09.2-08
Modification or termination of appointment
Chapter 14-09.3 - Uniform Deployed Parents Custody and Visitation Act
Section
Section Name
14-09.3-01
(102) Definitions
14-09.3-02
(103) Remedies for noncompliance
14-09.3-03
(104) Jurisdiction
14-09.3-04
(105) Notification required of deploying or redeploying parent
14-09.3-05
(106) Duty to notify of change of address
14-09.3-06
(201) Form of agreement
14-09.3-07
(202) Nature of authority created by agreement
14-09.3-08
(203) Modification of agreement
14-09.3-09
(204) Power of attorney
14-09.3-10
(205) Filing agreement or power of attorney with court
14-09.3-11
(301) Definition
14-09.3-12
(302) Proceeding for temporary custody order
14-09.3-13
(303) Expedited hearing
14-09.3-14
(304) Testimony by electronic means
14-09.3-15
(305) Effect of prior judicial order or agreement
14-09.3-16
(306) Grant of caretaking or decisionmaking authority to nonparent
14-09.3-17
(307) Grant of limited contact
14-09.3-18
(308) Nature of authority created by temporary custody order
14-09.3-19
(309) Content of temporary custody order
14-09.3-20
(310) Order for child support
14-09.3-21
(311) Modifying or terminating grant of custodial responsibility to nonparent
14-09.3-22
(401) Procedure for terminating temporary grant of custodial responsibility established by agreement
14-09.3-23
(402) Consent procedure for terminating temporary grant of custodial responsibility established by court order
14-09.3-24
(403) Visitation before termination of temporary grant of custodial responsibility
14-09.3-25
(404) Termination by operation of law of temporary grant of custodial responsibility established by court order
14-09.3-26
(502) Relation to Electronic Signatures in Global and National Commerce Act
Chapter 14-09.4 - Uniform Nonparent Custody and Visitation Act
Section
Section Name
14-09.4-01
Definitions
14-09.4-02
Scope
14-09.4-03
Requirements for order of custody or visitation
14-09.4-04
Presumption for parental decision
14-09.4-05
Commencement of proceeding ‑ Jurisdiction
14-09.4-06
Verified petition
14-09.4-07
Sufficiency of petition
14-09.4-08
Notice
14-09.4-09
Appointment ‑ Interview of child ‑ Court services ‑ Limitation
14-09.4-10
Emergency order
14-09.4-11
Best interest of child
14-09.4-12
Presumption arising from child abuse, child neglect, domestic violence, sexual assault, or stalking
14-09.4-13
Order of custody or visitation
14-09.4-14
Modification of custody or visitation
14-09.4-15
Findings of fact and conclusions of law
14-09.4-16
Effect of adoption of child by stepparent or other relative
14-09.4-17
Expense of facilitating visitation
14-09.4-18
Law governing child support
14-09.4-19
Equitable right or remedy
14-09.4-20
Relation to Electronic Signatures in Global and National Commerce Act
Chapter 14-10 - Minors
Section
Section Name
14-10-00.1
Presumption of age
14-10-01
Minors defined
14-10-02
Adults defined
14-10-03
Minor or person of unsound mind liable for wrongs
14-10-04
Minor's rights of action
14-10-05
Assignment of children prohibited ‑ Penalty
14-10-06
Unlawful to encourage or contribute to the delinquency of minor or the conditions of a child in need of protection ‑ Penalty
14-10-07
Marriage of minors under supervision of juvenile court may be annulled ‑ Penalty
14-10-08
Person to whom child confided substituting other child ‑ Penalty
14-10-09
Minor's disability to delegate power and to contract relating to real property
14-10-10
Contracts of minor
14-10-11
Minor's contracts ‑ Disaffirmation
14-10-12
Minor cannot disaffirm contracts for necessaries
14-10-13
Minor may not disaffirm statutory contracts
14-10-14
Undertaking by minors for release on bail
14-10-15
Unborn child ‑ When deemed existing person
14-10-16
Identification cards ‑ Application ‑ Misrepresentation of age ‑ Falsifying cards ‑ Penalty
14-10-17
Minors ‑ Treatment for sexually transmitted disease ‑ Substance use disorder
14-10-17.1
Minor's emergency care
14-10-18
Blood donations by minors
14-10-18.1
Blood donation ‑ Minors
14-10-19
Minor's consent for prenatal care and other pregnancy care services
14-10-20
Unaccompanied homeless minor's consent for health care
Chapter 14-10.1 - Uniform Securities Ownership by Minors Act
Section
Section Name
14-10.1-01
Definitions
14-10.1-02
No liability without notice or knowledge of minority
14-10.1-03
When minor may disaffirm or avoid transaction
14-10.1-04
Uniformity ‑ Short title
Chapter 14-10.2 - Uniform Minor Student Capacity to Borrow Act
Section
Section Name
14-10.2-01
Definitions
14-10.2-02
Limited removal of disability of minors
14-10.2-03
Application and construction
14-10.2-04
Short title
Chapter 14-12.2 - Uniform Interstate Family Support Act
Section
Section Name
14-12.2-01
(102) Definitions As used in this chapter:
14-12.2-02
(103) State tribunal and support enforcement agency
14-12.2-03
(104) Remedies cumulative
14-12.2-03.1
(105) Application of chapter to resident of foreign country and foreign support proceeding
14-12.2-04
(201) Bases for jurisdiction over nonresident
14-12.2-05
(202) Duration of personal jurisdiction
14-12.2-06
(203) Initiating and responding tribunal of this state
14-12.2-07
(204) Simultaneous proceedings
14-12.2-08
(205) Continuing, exclusive jurisdiction to modify child support order
14-12.2-09
(206) Continuing jurisdiction to enforce child support order
14-12.2-10
(207) Determination of controlling child support order
14-12.2-11
(208) Child support orders for two or more obligees
14-12.2-12
(209) Credit for payments
14-12.2-12.1
(210) Application of chapter to nonresident subject to personal jurisdiction
14-12.2-12.2
(211) Continuing, exclusive jurisdiction to modify spousal support order
14-12.2-13
(301) Proceedings under this chapter
14-12.2-14
(302) Proceeding by minor parent
14-12.2-15
(303) Application of law of this state
14-12.2-16
(304) Duties of initiating tribunal
14-12.2-17
(305) Duties and powers of responding tribunal
14-12.2-18
(306) Inappropriate tribunal
14-12.2-19
(307) Duties of support enforcement agency
14-12.2-20
(308) Duty of attorney general
14-12.2-21
(309) Private counsel
14-12.2-22
(310) Duties of state information agency
14-12.2-23
(311) Pleadings and accompanying documents
14-12.2-24
(312) Nondisclosure of information
14-12.2-25
(313) Costs and fees
14-12.2-26
(314) Limited immunity of petitioner
14-12.2-27
(315) Nonparentage as defense
14-12.2-28
(316) Special rules of evidence and procedure
14-12.2-29
(317) Communications between tribunals
14-12.2-30
(318) Assistance with discovery
14-12.2-31
(319) Receipt and disbursement of payments
14-12.2-32
(401) Petition to establish support order
14-12.2-32.1
(402) Proceeding to determine parentage
14-12.2-33
(501) Employer's receipt of income‑withholding order of another state
14-12.2-33.1
(502) Employer's compliance with income‑withholding order of another state
14-12.2-33.2
(503) Employer's compliance with two or more income‑withholding orders
14-12.2-33.3
(504) Immunity from civil liability
14-12.2-33.4
(505) Penalties for noncompliance
14-12.2-33.5
(506) Contest by obligor
14-12.2-34
(507) Administrative enforcement of orders
14-12.2-35
(601) Registration of order for enforcement
14-12.2-36
(602) Procedure to register order for enforcement
14-12.2-37
(603) Effect of registration for enforcement
14-12.2-38
(604) Choice of law
14-12.2-39
(605) Notice of registration of order
14-12.2-40
(606) Procedure to contest validity or enforcement of registered order
14-12.2-41
(607) Contest of registration or enforcement
14-12.2-42
(608) Confirmed order
14-12.2-43
(609) Procedure to register child support order of another state for modification
14-12.2-44
(610) Effect of registration for modification
14-12.2-45
(611) Modification of child support order of another state
14-12.2-46
(612) Recognition of order modified in another state If a child support order issued by a tribunal of this state is modified by a tribunal of another state which assumed jurisdiction pursuant to the Uniform Interstate Family Support Act, a tribunal of this state:
14-12.2-46.1
(613) Jurisdiction to modify child support order of another state when individual parties reside in this state
14-12.2-46.2
(614) Notice to issuing tribunal of modification
14-12.2-46.3
(615) Jurisdiction to modify child support order of foreign country or political subdivision
14-12.2-46.4
(616) Procedure to register child support order of foreign country for modification
14-12.2-47
(701) Proceeding to determine parentage
14-12.2-47.1
(701) Definitions
14-12.2-47.2
(702) Applicability
14-12.2-47.3
(703) Relationship of department of health and human services to United States central authority
14-12.2-47.4
(704) Initiation by department of health and human services of support proceeding under convention
14-12.2-47.5
(705) Direct request
14-12.2-47.6
(706) Registration of convention support order
14-12.2-47.7
(707) Contest of registered convention support order
14-12.2-47.8
(708) Recognition and enforcement of registered convention support order
14-12.2-47.9
(709) Partial enforcement
14-12.2-47.10
(710) Foreign support agreement
14-12.2-47.11
(711) Modification of convention child support order
14-12.2-47.12
(712) Personal information ‑ Limit on use
14-12.2-47.13
(713) Record in original language - English translation required
14-12.2-48
(801) Grounds for rendition
14-12.2-49
(802) Conditions of rendition
Chapter 14-13 - Interstate Child Placement Compact
Section
Section Name
14-13-01
Establishment of interstate compact ‑ Text
14-13-02
Determination of financial responsibility
14-13-03
Definitions
14-13-04
Authority to enter into agreements ‑ Limitation
14-13-05
Inspection and supervision in other state
14-13-06
Restrictions not to apply
14-13-07
Placement of delinquent children
14-13-08
Governor to appoint compact administrator
Chapter 14-14.1 - Uniform Child Custody Jurisdiction and Enforcement Act
Section
Section Name
14-14.1-01
(102) Definitions
14-14.1-02
(103) Proceedings governed by other law
14-14.1-03
(104) Application to Indian tribes
14-14.1-04
(105) International application
14-14.1-05
(106) Effect of child custody determination
14-14.1-06
(107) Priority
14-14.1-07
(108) Notice to persons outside state
14-14.1-08
(109) Appearance and limited immunity
14-14.1-09
(110) Communication between courts
14-14.1-10
(111) Taking testimony in another state
14-14.1-11
(112) Cooperation between courts ‑ Preservation of records
14-14.1-12
(201) Initial child custody jurisdiction
14-14.1-13
(202) Exclusive, continuing jurisdiction
14-14.1-14
(203) Jurisdiction to modify determination
14-14.1-15
(204) Temporary emergency jurisdiction
14-14.1-16
(205) Notice ‑ Opportunity to be heard ‑ Joinder
14-14.1-17
(206) Simultaneous proceedings
14-14.1-18
(207) Inconvenient forum
14-14.1-19
(208) Jurisdiction declined by reason of conduct
14-14.1-20
(209) Information to be submitted to court
14-14.1-21
(210) Appearance of parties and child
14-14.1-22
(302) Enforcement under the Hague convention
14-14.1-23
(303) Duty to enforce
14-14.1-24
(304) Temporary visitation
14-14.1-25
(305) Registration of child custody determination
14-14.1-26
(306) Enforcement of registered determination
14-14.1-27
(307) Simultaneous proceedings
14-14.1-28
(308) Expedited enforcement of child custody determination
14-14.1-29
(309) Service of petition and order
14-14.1-30
(310) Hearing and order
14-14.1-31
(311) Warrant to take physical custody of child
14-14.1-32
(312) Costs, fees, and expenses
14-14.1-33
(313) Recognition and enforcement
14-14.1-34
(314) Appeals
14-14.1-35
(315) Role of state's attorney
14-14.1-36
(316) Role of law enforcement
14-14.1-37
(317) Costs and expenses
Chapter 14-14.2 - Uniform Child Abduction Prevention Act
Section
Section Name
14-14.2-01
Definitions
14-14.2-02
Cooperation and communication among courts
14-14.2-03
Actions for abduction prevention measures
14-14.2-04
Jurisdiction
14-14.2-05
Contents of petition
14-14.2-06
Factors to determine risk of abduction
14-14.2-07
Provisions and measures to prevent abduction
14-14.2-08
Warrant to take physical custody of child
14-14.2-09
Duration of abduction prevention order
14-14.2-10
Uniformity of application and construction
14-14.2-11
Relation to Electronic Signatures in Global and National Commerce Act
Chapter 14-15 - Revised Uniform Adoption Act
Section
Section Name
14-15-01
Definitions
14-15-02
Who may be adopted
14-15-03
Who may adopt
14-15-04
Venue ‑ Inconvenient forum ‑ Caption
14-15-05
Persons required to consent to adoption
14-15-06
Individuals as to whom consent not required ‑ Notice of hearing
14-15-07
How consent is executed
14-15-08
Withdrawal of consent
14-15-09
Petition for adoption
14-15-10
Report of petitioner's expenditures
14-15-11
Notice of petition ‑ Investigation and hearing
14-15-12
Required residence of minor
14-15-12.1
Health insurance requirements for adoptees
14-15-13
Appearance ‑ Continuance ‑ Disposition of petition
14-15-14
Effect of petition and decree of adoption
14-15-15
Appeal and validation of adoption decree
14-15-16
Hearings and records in adoption proceedings ‑ Confidential nature ‑ Disclosure of identifying and nonidentifying information ‑ Retroactive operation
14-15-17
Recognition or validation of foreign decree affecting adoption
14-15-18
Application for new birth record
14-15-19
Relinquishment and termination of parent and child relationship
14-15-19.1
Right to counsel
14-15-20
Adoption and legitimation by conduct
14-15-21
Application and construction
14-15-22
Short title
14-15-23
Effect on pending proceedings
Chapter 14-15.1 - Child Relinquishment to Identified Adoptive Parents
Section
Section Name
14-15.1-01
Definitions
14-15.1-02
Petition for relinquishment ‑ Filing ‑ Written consent required
14-15.1-03
Petition for relinquishment ‑ Hearing ‑ Temporary custody order ‑ Notice ‑ Order for relinquishment
14-15.1-04
Report of child‑placing agency
14-15.1-05
Report of agreements and disbursements
14-15.1-06
Fees and charges
14-15.1-07
Adoption petition ‑ Time limit for filing
14-15.1-08
Confidentiality of records
Chapter 14-18 - Uniform Status of Children of Assisted Conception Act
Section
Section Name
14-18-01
Definitions
14-18-02
Maternity
14-18-02.1
Paternity
14-18-03
Assisted conception by married woman
14-18-04
Parental status of donors and deceased persons
14-18-05
Surrogate agreements
14-18-06
Relation of parent and child
14-18-07
Succession and gift rights
14-18-08
Gestational carrier agreements
14-18-09
Responsibility of intended parents for pregnancy‑related costs
Chapter 14-19 - Paternity Acknowledgment
Section
Section Name
14-19-01
Definitions
14-19-02
Construction of chapter ‑ Place of acknowledgment or birth need not be within this state
14-19-03
Establishment of relationship of father and child
14-19-04
Effect of voluntary acknowledgment of paternity ‑ Who may dispute
14-19-05
Filing of acknowledgment
14-19-06
Hospital‑based program for acknowledgment of paternity ‑ Effect of noncompliance
14-19-07
Immunity from liability
14-19-08
Powers and duties of the department
14-19-09
When acknowledgment is voidable
14-19-10
Vacation or rescission of acknowledgments ‑ Time for commencing actions ‑ Effect on presumptions under section 14‑17‑04 ‑ Notice
14-19-11
Oral notice
14-19-12
Voluntary paternity establishment service entities ‑ Duties
Chapter 14-20 - Uniform Parentage Act
Section
Section Name
14-20-01
(101) Short title
14-20-02
(102) Definitions
14-20-03
(103) Scope ‑ Choice of law
14-20-04
(104) Courts of this state
14-20-05
(105) Protection of participants
14-20-06
(106) Determination of maternity
14-20-07
(201) Establishment of parent‑child relationship
14-20-08
(202) No discrimination based on marital status
14-20-09
(203) Consequences of establishment of parentage
14-20-10
(204) Presumption of paternity
14-20-11
(301) Acknowledgment of paternity
14-20-12
(302) Execution of acknowledgment of paternity
14-20-13
(303) Denial of paternity
14-20-14
(304) Rules for acknowledgment and denial of paternity
14-20-15
(305) Effect of acknowledgment or denial of paternity
14-20-16
(306) No filing fee
14-20-17
(307) Proceeding for rescission
14-20-18
(308) Challenge after expiration of period for rescission
14-20-19
(309) Procedure for rescission or challenge
14-20-20
(310) Ratification barred
14-20-21
(311) Full faith and credit
14-20-22
(312) Forms for acknowledgment and denial of paternity
14-20-23
(313) Release of information
14-20-24
(314) Adoption of rules
14-20-25
(501) Scope
14-20-26
(502) Order for testing
14-20-27
(503) Requirements for genetic testing
14-20-28
(504) Report of genetic testing
14-20-29
(505) Genetic testing results ‑ Rebuttal
14-20-30
(506) Costs of genetic testing
14-20-31
(507) Additional genetic testing
14-20-32
(508) Genetic testing when specimens not available
14-20-33
(509) Deceased individual
14-20-34
(510) Identical brothers
14-20-35
(511) Confidentiality of genetic testing
14-20-36
(601) Proceeding authorized
14-20-37
(602) Standing to maintain proceeding
14-20-38
(603) Parties to proceeding
14-20-39
(604) Personal jurisdiction
14-20-40
(605) Venue
14-20-41
(606) No limitation ‑ Child having no presumed, acknowledged, or adjudicated father
14-20-42
(607) Limitation ‑ Child having presumed father
14-20-43
(608) Authority to deny motion for genetic testing
14-20-44
(609) Limitation ‑ Child having acknowledged or adjudicated father
14-20-45
(610) Joinder of proceedings
14-20-46
(611) Proceeding before birth
14-20-47
(612) Child as party ‑ Representation
14-20-48
(621) Admissibility of results of genetic testing ‑ Expenses
14-20-49
(622) Consequences of declining genetic testing
14-20-50
(623) Admission of paternity authorized
14-20-51
(624) Temporary order
14-20-52
(631) Rules for adjudication of paternity
14-20-53
(632) Jury prohibited
14-20-54
(633) Hearings ‑ Inspection of records
14-20-55
(634) Order on default
14-20-56
(635) Dismissal for want of prosecution
14-20-57
(636) Order adjudicating parentage
14-20-58
(637) Binding effect of determination of parentage
14-20-58.1
Liability for collection of support
14-20-59
(701) Scope
14-20-60
(702) Parental status of donor
14-20-61
(703) Paternity of child of assisted reproduction
14-20-62
(704) Consent to assisted reproduction
14-20-63
(705) Limitation on husband's dispute of paternity
14-20-64
(706) Effect of dissolution of marriage or withdrawal of consent
14-20-65
(707) Parental status of deceased individual
14-20-66
(901) Uniformity of application and construction
Title 15 - Education
Chapter 15-01 - Board of University and School Lands
Section
Section Name
15-01-01
Board ‑ Membership ‑ Officers
15-01-02
Powers ‑ Control of public lands and permanent funds
15-01-02.1
Board of university and school lands to set and establish fees ‑ Collections
15-01-03
Meetings of board ‑ Quorum
15-01-04
Record of meeting
15-01-05
Expenses of board ‑ How paid ‑ Limitations
Chapter 15-02 - Commissioner of University and School Lands
Section
Section Name
15-02-01
Commissioner of university and school lands ‑ Appointment ‑ Oath
15-02-02
Term of office ‑ Vacancy
15-02-03
Commissioner ‑ Salary
15-02-04
Deputy commissioner ‑ Appointment ‑ Oath
15-02-05
Powers and duties in general
15-02-05.1
Additional duties of commissioner
15-02-05.2
Administrator of abandoned property ‑ Employment
15-02-06
Recording of clear lists of original grant lands ‑ Fees
15-02-07
Custody of abstracts and conveyances to state
15-02-08
Commissioner to keep record of permanent funds ‑ Biennial report
15-02-08.1
Investment reports ‑ Report to budget section
15-02-09
Commissioner to have seal ‑ Seal as evidence
15-02-10
Fees for lease, contracts, patents ‑ Collection
Chapter 15-03 - Investment of Funds
Section
Section Name
15-03-01
Permanent funds ‑ State treasurer
15-03-01.1
Creation of maintenance fund
15-03-01.2
Payment of salaries and expenses from maintenance fund ‑ Vouchers and warrants
15-03-01.3
Apportionment of maintenance fund balances quarterly
15-03-02
Proceeds from trust fund assets
15-03-03
State treasurer to have custody of certain school funds
15-03-04
Legal investments
15-03-04.1
Loan pool account
15-03-04.2
Board authority over farm loans
15-03-04.3
Loan pool account ‑ Management by Bank of North Dakota
15-03-05
One‑half of permanent funds to be invested in farm loans ‑ Exception
15-03-05.1
Calculation of fund income ‑ Coal development trust fund
15-03-05.2
Distribution of fund income
15-03-06
Farm loans ‑ Procedure in negotiating and completing loans
15-03-07
Limitations on farm loans
15-03-08
Warrant for amount of loan ‑ Payable to state land commissioner ‑ Disbursement
15-03-09
Term, interest, payment of farm loans
15-03-10
Assignment of mortgage ‑ Regulations governing ‑ Execution
15-03-11
Satisfaction of mortgages
15-03-12
Foreclosure of mortgages
15-03-13
Redemption after foreclosure
15-03-14
Conveyance of mortgaged land to state ‑ Effect
15-03-14.1
Quieting title to certain state lands
15-03-15
Meeting to consider investments and approval of farm loans ‑ Notice ‑ Vote required
15-03-16
Continuing appropriation for investments
15-03-17
Redemption of bonds by political subdivisions
15-03-18
Commissioner to maintain records of investments
15-03-19
Board authorizing drawing of warrant upon investment of permanent funds ‑ Record of warrant
15-03-20
Reducing or canceling interest due on contracts and mortgages
15-03-21
State treasurer ‑ Duty to collect ‑ Report to board ‑ Duty of attorney general
Chapter 15-04 - Leases of Original Grant Lands for Agricultural Purposes
Section
Section Name
15-04-01
Leasing of school and other public lands ‑ Rent
15-04-02
Lease of cultivated lands for summer fallow
15-04-03
Rent for cultivated lands
15-04-04
Failure to summer‑fallow cultivated lands cause for cancellation of lease
15-04-05
Removal of or payment for improvements upon termination or lease of land
15-04-06
Board of appraisers to appraise land in county ‑ Return of appraisement
15-04-07
Minimum rentals
15-04-08
Selection of lands to be leased
15-04-09
Notice of leasing ‑ Publication ‑ Posting
15-04-10
Leasing to be by auction ‑ Requirements governing
15-04-11
Amount of bid deposited at time of leasing ‑ Minimum bid
15-04-12
Adjournment of auction for leasing
15-04-13
Approval of leases by board ‑ Execution of lease contracts
15-04-13.1
Liability of lessee to public
15-04-14
Failure to lease lands after advertisement ‑ Board may make rental contracts
15-04-15
Collection of rentals
15-04-16
Report by county treasurer of rentals collected
15-04-17
County treasurer's bond to indemnify state for collections of rentals
15-04-18
Destruction of timber by lessee prohibited ‑ Exception ‑ Penalty
15-04-19
Lessee not to break or plow uncultivated land ‑ Penalty
15-04-20
Permits to cut hay and to remove timber
15-04-21
Recovery of possession ‑ Actions
15-04-22
Fraudulent bidding ‑ Penalty
15-04-23
County services benefiting school trust lands ‑ Payment ‑ Continuing appropriation
15-04-24
Appropriation for land expenses ‑ Continuing appropriation
Chapter 15-05 - Leasing Coal, Oil, Gas, and Other Rights
Section
Section Name
15-05-01
Coal lands or coal in tracts ‑ Leases ‑ Term
15-05-02
Rental for coal lands ‑ Regulations governing
15-05-03
Lease for coal mining purposes not to interfere with right to lease for pasture ‑ Exception
15-05-04
Lands containing coal leased for agricultural purposes ‑ Contents of lease
15-05-05
Board to make rules and regulations governing coal leasing
15-05-06
Valuable deposits found on school and public institution lands ‑ Disposal
15-05-07
State geologist to determine lands on which coal exists
15-05-08
Penalty for mining and prospecting in violation of requirements governing
15-05-09
Leases for oil, gas, and other products
15-05-10
Royalties from oil and gas leases ‑ Obligation to pay ‑ Rents from other leases ‑ Breach ‑ Rules
15-05-11
Improvements defined
15-05-12
Sale or lease of land on which improvements have been made ‑ Right of owner of improvements
15-05-12.1
Improvements made on lands by a mineral lessee
15-05-13
Oil, gas, and other leases separate from grazing and farming leases
15-05-14
Bonds for rents and royalties
15-05-15
Assignment of lease only with consent of board
15-05-16
Reports ‑ State geologist ‑ Department of health and human services ‑ Department of environmental quality
15-05-17
Lessee first establishing oil well has preference as to leasing of adjacent lands
15-05-18
Leases of sand and gravel, construction aggregate, and other construction minerals
15-05-19
Appropriation for lease expenses ‑ Continuing appropriation
Chapter 15-06 - Sale of Original Grant Lands
Section
Section Name
15-06-01
Original grant lands defined
15-06-02
County board of appraisers ‑ How composed
15-06-03
Appraisement of lands by county board of appraisers ‑ Regulations governing
15-06-04
Certification and verification of appraisal ‑ Penalty for false statement
15-06-05
When lands remaining unsold reappraised
15-06-06
Selecting and certifying lands for sale ‑ Time of sale
15-06-07
Notice of sale ‑ Contents ‑ Publication
15-06-08
Manner of sale ‑ Purchase price
15-06-09
Postponement of sale ‑ Order for ‑ Publication of notice
15-06-10
Terms of sale ‑ Sale to highest bidder ‑ Penalty for failure to make first payment
15-06-11
Withdrawal of lands from sale ‑ Notice to county auditor ‑ Public notice
15-06-12
County auditor to act as clerk at sale ‑ Report of sale
15-06-13
Execution of contract with purchaser ‑ Notice ‑ Failure to execute
15-06-14
Subdivision of land into small tracts or lots
15-06-15
Sale of lots and parcels ‑ New appraisal ‑ Terms of sale
15-06-16
Recording of corrected map when tract divided into parcels or lots
15-06-17
Prepayments on contracts permitted ‑ Payment for townsite lands
15-06-18
Resale to original contractholder or heirs or assigns ‑ Condition and terms
15-06-19
Reconveyance to the United States of lands improperly conveyed
15-06-19.1
Exchange of lands with the United States
15-06-20
Coal lands not to be sold but may be leased
15-06-21
Description of school lands withdrawn from sale except for park purposes
15-06-22
Offer to purchase original grant land ‑ Appraisal ‑ Continuing appropriation
15-06-23
Certification and verification of appraisal
15-06-24
When reappraisal unnecessary in land remaining unsold
15-06-25
Notice of sale ‑ Contents ‑ Publication
15-06-26
Manner of sale ‑ Purchase price
15-06-27
Terms of sale ‑ Sale to highest bidder ‑ Penalty for failure to make first payment
15-06-28
Execution of contract ‑ Failure
15-06-29
Subdivision of land into small tracts or lots
15-06-30
Sale of lots and parcels ‑ New appraisal ‑ Terms of sale
15-06-31
Recording of correct map when tract divided into parcels or lots
15-06-32
Prepayments on contracts permitted
15-06-32.1
Contracts ‑ Renegotiation
15-06-33
Sale of stumpage near Garrison dam authorized
15-06-34
Applications to purchase
15-06-35
Procedure
15-06-36
Sale at public auction
15-06-37
Conveyance
15-06-38
Forest management authorized ‑ Discontinuance
15-06-39
State forester to control lands designated for forest management
15-06-40
Application of income
15-06-41
Reports by state forester to board of university and school lands
Chapter 15-07 - Sale and Lease of Nongrant Lands
Section
Section Name
15-07-01
Definitions
15-07-02
Rules and regulations for sale of nongrant lands ‑ Powers of board
15-07-03
Sale of nongrant lands authorized
15-07-04
Sale requirements
15-07-05
Public sale of lands other than original grant lands ‑ Notice
15-07-06
Public sale of nongrant lands ‑ Terms and conditions of sale ‑ Contract
15-07-07
Conveyance to purchaser upon payment in full of purchase price
15-07-07.1
Former conveyances confirmed
15-07-08
Sale of nongrant lands on crop payment contract ‑ Conditions precedent to sale
15-07-09
Sale of nongrant lands on crop payment contract ‑ Payment of purchase price
15-07-10
Mortgagor has right to repurchase
15-07-11
Purchaser of farmlands purchased on crop share payment contract ‑ Account of farm income ‑ Assignability of contract
15-07-12
Use of lands purchased on crop payment contract for other than income purposes
15-07-13
Applicant for purchase on crop payment contract to pay appraisal fee ‑ Private sale authorized on crop payment contract
15-07-14
State has lien on produce of lands sold on crop payment contract
15-07-15
Sale of nongrant lands on amortized payment plan ‑ Conditions of sale
15-07-16
Application to purchase nongrant lands on amortization contract
15-07-17
Terms of sale of nongrant lands sold on amortization contract
15-07-18
Contract of sale on amortized payment plan
15-07-19
Islands owned by state ‑ Lease and sale
15-07-20
Leasing of nongrant lands
15-07-21
Cancellation of leases of nongrant lands
15-07-22
Appropriation for expenses ‑ Continuing appropriation
Chapter 15-08 - Provisions Relating to Original Grant and to Nongrant Lands
Section
Section Name
15-08-01
Permanent and interest and income funds
15-08-01.1
Oil and gas bonus payments ‑ Apportionment and distribution
15-08-02
Township and district assessors to examine state lands ‑ Compensation
15-08-03
Compensation of board of appraisers
15-08-04
Surveys to be made when necessary ‑ Continuing appropriation for expenses
15-08-05
Sale of public lands subject to confirmation
15-08-06
Void sales ‑ Surrender of contract ‑ Refunding of money
15-08-07
Contracts of purchase ‑ Rights of holder ‑ Recording
15-08-08
Assignee or successor in interest of purchaser ‑ Rights and liabilities ‑ Judicial sale ‑ Subrogation
15-08-09
Contracts may be surrendered and two or more contracts issued in lieu thereof
15-08-10
Surrender of contract and issuance of new contract and deed for railroad right of way
15-08-11
Contract payments made to commissioner ‑ Report to state treasurer
15-08-12
Cancellation of contracts of sale for default ‑ Notice ‑ Recording cancellation
15-08-13
Redemption from cancellation of contracts
15-08-14
Redemption of lands not listed for taxation
15-08-15
Fee title in state until contract is fulfilled ‑ Unlawful detainer
15-08-16
Patents for public lands ‑ Execution
15-08-16.1
Patents to public lands issued to a person who died before date of patent ‑ Effect
15-08-17
Patents ‑ Recording ‑ Effect
15-08-18
Notice of sale to county auditors for taxation purposes
15-08-18.1
Taxation of public lands sold on contract ‑ Cancellation
15-08-18.2
Cancellation of taxes upon cancellation of contract
15-08-18.3
Taxation upon sale to vendee under preference right
15-08-18.4
Taxation after reinstatement
15-08-18.5
Payment of tax before conveyance
15-08-18.6
Exception
15-08-19
Taxation of and foreclosure of tax lien on property sold by state on deferred payment contract
15-08-19.1
Organized event
15-08-19.2
Public access
15-08-19.3
Vehicular access
15-08-19.4
Prohibited activities ‑ Penalty
15-08-20
Willful and casual trespass ‑ Civil action for damages
15-08-21
Willful trespass ‑ Penalty
15-08-21.1
Willful trespass ‑ Penalty
15-08-22
Seizure and sale of articles severed from land after trespass
15-08-23
State's attorneys to report and prosecute trespasses
15-08-24
Damages recovered paid into school fund
15-08-25
Lease or sale of public lands traversed or bisected by a highway, road, railroad, canal, river, or lake
15-08-26
Removal of or payment for improvements upon termination of lease
15-08-27
Reservations and exceptions on the sale of land
15-08-28
Penalty
Chapter 15-08.1 - Transfer of Possessory Interests in Realty
Section
Section Name
15-08.1-01
Declaration of policy and intent
15-08.1-02
Transfer of present possessory interests in real property
15-08.1-02.1
Transfer of present possessory interests ‑ Self‑executing
15-08.1-03
Transfer of future possessory interests in real property
15-08.1-04
Exceptions to transfers
15-08.1-05
Existing contracts and encumbrances recognized
15-08.1-05.1
Validation of conveyances
15-08.1-06
Duties and powers of the board
15-08.1-07
Rulemaking authority
15-08.1-08
Income ‑ Expenses ‑ Reimbursement ‑ Creation of strategic investment and improvements fund - Legislative intent
15-08.1-09
Strategic investment and improvements fund ‑ Continuing appropriation
Chapter 15-09 - Condemnation of Public Lands and Sales in Lieu Thereof
Section
Section Name
15-09-01
Public lands ‑ Application to acquire for public or quasi‑public purpose
15-09-02
Appraisal of lands described in application
15-09-03
Notice of hearing on application ‑ Publication ‑ Hearing and right to appear
15-09-04
Board to fix price for lands described in application ‑ Conveyance
15-09-05
Disagreement as to purchase price ‑ Condemnation ‑ Procedure ‑ Fixing values
Chapter 15-10 - The State Board of Higher Education
Section
Section Name
15-10-01
State board of higher education ‑ Institutions administered by board
15-10-01.1
Board of higher education to assume jurisdiction over junior colleges and off‑campus educational centers
15-10-01.2
North Dakota university system ‑ Unified system of higher education
15-10-02
Membership of state board of higher education ‑ Advisers
15-10-03
Terms of office
15-10-04
Failure of senate to confirm nomination to board ‑ Procedure
15-10-05
Appointments to fill vacancies when legislative assembly not in session
15-10-06
Removal ‑ Impeachment only
15-10-07
Oath of office ‑ Quorum
15-10-08
Compensation of board members ‑ Expenses ‑ Legislative appropriations
15-10-09
President and secretary of board ‑ Appointment ‑ Term
15-10-10
State commissioner of higher education ‑ Qualification ‑ Appointment ‑ Term ‑ Removal
15-10-10.1
State commissioner of higher education - Contract terms - Institution position
15-10-11
Authority and general powers of board
15-10-12
Board may accept gifts and bequests ‑ Deposit of funds
15-10-12.1
Acceptance of buildings and campus improvements ‑ Legislative approval
15-10-12.2
College and university investment income
15-10-12.3
Capital construction projects ‑ Local fund sources ‑ Local matching funds ‑ Report to budget section
15-10-13
Faculties of institutions under supervision of state board of higher education ‑ Rules and regulations
15-10-13.1
Faculty ‑ English language proficiency
15-10-13.2
Public institutions of higher education ‑ Faculty members ‑ Oath or affirmation
15-10-13.3
Public institutions of higher education ‑ Alien faculty members ‑ Oath or affirmation
15-10-13.4
Academic tenure - Policy - Evaluations
15-10-13.5
Presidential searches
15-10-14
Accounts and records of institutions ‑ Examination and audit
15-10-14.1
Higher education reports
15-10-14.2
Higher education system strategic plan ‑ Reports
15-10-15
Budget requests ‑ Duties of institution heads
15-10-16
Control of funds and appropriations of educational institutions
15-10-16.1
Loans from Bank of North Dakota
15-10-17
Specific powers and duties of the state board of higher education
15-10-17.1
Conduct of students and others and use of facilities of state colleges and universities
15-10-17.2
Claims against institutions of higher education ‑ Continuing appropriation
15-10-17.3
Political advertising ‑ Student housing
15-10-17.4
Contract ‑ Preparation and provision of meals ‑ Policy
15-10-17.5
Quorums of state board of higher education committees
15-10-18
Tuition of nonresidents at schools under control of state board of higher education
15-10-18.1
Waiver of tuition at state institutions for North Dakota youth correctional center graduates
15-10-18.2
Definitions
15-10-18.3
Free tuition in North Dakota institutions of higher education
15-10-18.4
Definitions
15-10-18.5
Free tuition in North Dakota institutions of higher education for survivor of firefighter, emergency medical services personnel, or peace officer
15-10-19
Nonresident student for tuition purposes defined ‑ Exceptions
15-10-19.1
Nonresident and resident student for tuition purposes defined
15-10-20
Tuition at model schools in higher educational institutions ‑ Attendance authorized by district school board
15-10-21
Military instruction required
15-10-22
Course in cooperatives required
15-10-23
Lease of building sites on educational institution grounds
15-10-24
Monthly statements of institutional expenditures and payroll to board of higher education
15-10-25
Abstracts of expenditures and payroll to the office of management and budget
15-10-25.1
Out‑of‑state travel by persons employed by the institutions under the control of the board of higher education
15-10-26
Appropriations
15-10-27
Appropriations for specific purposes ‑ Payment
15-10-28
Agreements with other states' institutions of higher learning and regional education compacts
15-10-28.1
Board of higher education to require note from veterinary medicine, optometry, or dental student ‑ Repayment
15-10-28.2
Regional veterinary medical education program ‑ Authority to enter agreements ‑ Limitations
15-10-29
Higher education facilities commission ‑ Membership ‑ Appointment ‑ Term ‑ Vacancies
15-10-30
Powers and duties
15-10-31
Federal money received by commission ‑ Where deposited ‑ How appropriated ‑ How expended
15-10-32
Compensation of commission members ‑ Travel expenses
15-10-33
Granting easements to state‑owned land by the state board of higher education
15-10-34
Authorization of contingency funds at institutions under the board of higher education
15-10-35
Investment of endowment funds by the institutions under the control of the board of higher education
15-10-36
Student registration with selective service system
15-10-37
Technology occupations student loan program
15-10-38
Loans ‑ Teacher shortages ‑ Loan forgiveness
15-10-38.1
Skilled workforce student loan repayment program ‑ Skilled workforce student loan repayment program fund ‑ Continuing appropriation ‑ Report
15-10-38.2
Skilled workforce scholarship program ‑ Skilled workforce scholarship fund ‑ Continuing appropriation ‑ Report
15-10-38.3
Scholarship and loan forgiveness administrative costs
15-10-38.4
Dual‑credit courses ‑ Tuition scholarship program ‑ Administered by the board
15-10-39
Fees ‑ Room and meals ‑ Authorization
15-10-40
Long‑term lease and leaseback transaction revenue
15-10-41
Centers of excellence
15-10-42
Faculty ‑ English pronunciation ‑ Policy ‑ Report
15-10-43
Veterinary medical education program ‑ Kansas state university ‑ Contract
15-10-43.1
Professional student exchange programs ‑ Bank of North Dakota ‑ Agreements ‑ Repayment
15-10-43.2
Professional student exchange programs ‑ Repayment waiver
15-10-44
Higher education information technology ‑ Board duties ‑ Reports
15-10-44.1
Required use of electronic mail, file server administration, database administration, application server, and hosting services
15-10-44.2
Audits of computer systems - Penalty
15-10-44.3
Internal auditor and compliance officer working papers
15-10-45
Telecommunications and information services competition prohibited ‑ Report
15-10-46
University of North Dakota fighting Sioux nickname and logo
15-10-46.1
University of North Dakota athletic nickname and logo
15-10-47
Construction projects at institutions of higher education ‑ Variance reports
15-10-48
Advancement of academics ‑ Matching grants ‑ University of North Dakota and North Dakota state university
15-10-48.1
Clinical legal education, including indigent legal services, and faculty recruitment and retention ‑ Matching grants ‑ University of North Dakota school of law
15-10-48.2
Agricultural research and extension ‑ Matching grants ‑ North Dakota state university agricultural experiment station
15-10-49
Advancement of academics ‑ Matching grants ‑ Two‑year and four‑year institutions of higher education
15-10-50
Liability for pledged amount
15-10-51
Grant review committee
15-10-52
Grant review committee - Compensation
15-10-53
Definition
15-10-54
Assessment of institutions
15-10-55
Student journalists - Freedom of expression ‑ Civil remedy
15-10-56
Disciplinary proceedings - Right to counsel for students and organizations - Appeals
15-10-57
Unified workforce, vocational, and technical education program system
15-10-58
Workforce education advisory council - Membership - Duties
15-10-59
Annual report ‑ Scholarships (Effective through July 31, 2030)
15-10-60
Scholarship endowment fund - Rules
15-10-61
Dual-credit courses ‑ Pilot program
15-10-62
Nickel trophy
15-10-63
Capital projects
15-10-64
University of North Dakota men's varsity golf program
15-10-65
Student voting documents
15-10-66
State commissioner of higher education ‑ Board member information access ‑ Report to the legislative management
15-10-67
Records of the North Dakota university system and state board of higher education
15-10-68
Restrooms and shower rooms exclusively for males or exclusively for females
15-10-69
Affiliated nonprofit organization funds
15-10-70
Student organization funds
15-10-71
State commissioner of higher education ‑ Higher education trends ‑ Report to legislative management
15-10-72
Disclosure of financial condition
15-10-73
Campus policies and procedures
15-10-74
Larry C Skogen polytechnic institute
15-10-75
Workforce education innovation program ‑ Report to legislative management
15-10-76
Institutions of higher education ‑ Acceptance of health care sharing ministries as health care coverage
Chapter 15-10.1 - Reciprocal Higher Education Agreements
Section
Section Name
15-10.1-01
Declaration of legislative intent
15-10.1-01.1
Legislative intent on reciprocity
15-10.1-02
Agreements ‑ Reciprocal basis
15-10.1-03
Remission of nonresident tuition ‑ Agreements
15-10.1-04
Procedures ‑ Limitations
15-10.1-05
Supplementary authority
Chapter 15-10.3 - Student Fees
Section
Section Name
15-10.3-01
Definitions
15-10.3-02
Mandatory fees - Fees for optional purposes or services - Publication for comparison purposes
15-10.3-03
Mandatory fees - Limitation on increases - Exemption
15-10.3-04
Mandatory fee increases - Criteria - Explanation
Chapter 15-10.4 - Campus Free Speech Policy
Section
Section Name
15-10.4-01
Definitions
15-10.4-02
Adoption of campus free speech policy
Chapter 15-10.5 - Midwestern Regional Higher Education Compact
Section
Section Name
15-10.5-01
Midwestern regional higher education compact
15-10.5-02
Midwestern higher education commission ‑ Terms ‑ Vacancies
Chapter 15-10.6 - Athletic Team Participant Designation
Section
Section Name
15-10.6-01
Definitions
15-10.6-02
Designation of athletic teams
15-10.6-03
Adverse action against institution prohibition
15-10.6-04
Cause of action
Chapter 15-10.7 - Specified Concepts
Section
Section Name
15-10.7-01
Definitions
15-10.7-02
Specified concept ‑ Prohibition on discrimination
15-10.7-03
Prohibition on specified concept training
15-10.7-04
Construction and purpose
Chapter 15-11 - State University and School of Mines
Section
Section Name
15-11-01
State university ‑ Where located
15-11-02
Colleges may be united with university
15-11-02.1
Supervision of the junior college located at Devils Lake
15-11-03
Powers of president and faculty
15-11-04
Objects and departments of the university
15-11-05
Courses of instruction
15-11-06
Scandinavian language to be taught
15-11-07
Persons eligible as students
15-11-08
Geological and natural history survey ‑ Duty of board
15-11-09
State geologist ‑ Appointment of deputy
15-11-10
Salary of state geologist and deputy state geologist
15-11-11
Geological survey ‑ Extent ‑ Analysis
15-11-11.1
Authority of the state geologist ‑ Acquisition of geophysical data ‑ Confidentiality
15-11-12
Geological map of the state
15-11-13
Specimens collected ‑ Exhibited ‑ Exchanged
15-11-14
Biennial report by state board of higher education on surveys
15-11-15
Tests of state mineral and other resources ‑ Duty of state board of higher education ‑ Bulletins published
15-11-16
Discoveries at school of mines and substations to be patented and assigned
15-11-17
Penalty for failure to patent discovery or to transfer patent
15-11-18
Assignment of patent or permitting use thereof
15-11-19
Library of law college ‑ Supervision
15-11-20
Annual inventory of law library
15-11-21
Board of higher education to furnish supreme court reports to law school
15-11-22
State university alumni building ‑ Construction on campus ‑ Power of state board of higher education
15-11-23
Alumni building ‑ Application for site ‑ Duty of state board of higher education
15-11-24
Alumni building ‑ Authority as to building on campus ‑ Rules and regulations
15-11-25
Alumni building ‑ Contract for heat and light
15-11-26
Alumni building ‑ Title to site ‑ Title to building
15-11-27
Transfer of license of university radio station authorized
15-11-28
Hockey admission receipts may be pledged for purchase of artificial ice equipment
15-11-29
Matching funds for bequests to university of North Dakota
15-11-30
Sale of university land to fraternal societies
15-11-31
Assembly hall on university campus
15-11-32
Child welfare research bureau ‑ Establishment ‑ Director
15-11-33
Functions
15-11-34
Gifts and grants
15-11-35
Fetal alcohol syndrome center established
15-11-36
Evaluation of children with fetal alcohol syndrome
15-11-37
Acceptance of gifts by dean of university of North Dakota school of medicine and health sciences ‑ Continuing appropriation
15-11-38
Ralph Engelstad arena
15-11-39
Nursing education consortium ‑ Continuing appropriation
15-11-40
State energy research center ‑ Report
15-11-41
North Dakota center for aerospace medicine
15-11-42
Immigration law clinic
Chapter 15-12 - State University of Agriculture and Applied Science
Section
Section Name
15-12-01
Location and name
15-12-02
Objects and courses of instruction
15-12-03
President ‑ Duties
15-12-04
Faculty ‑ Rules and regulations
15-12-05
Faculty ‑ Annual report to board
15-12-06
Treasurer ‑ Bond
15-12-06.1
Treasurer to receive funds appropriated by Congress
15-12-07
Land grants ‑ Acceptance
15-12-08
Legislative assent to grant by Congress
15-12-09
Legislative assent to certain Acts of Congress and acceptance of grants thereunder
15-12-10
Experiment station ‑ Administered by board ‑ Purpose
15-12-11
List of North Dakota state university publications furnished to county auditor
15-12-12
North Dakota state university services and publications ‑ Publication of information
15-12-13
Economic survey to be made on completion of topographic maps
15-12-14
Who shall be state director of economic survey
15-12-15
State director to collect samples
15-12-16
Economic maps to be published
15-12-17
Publish reports of North Dakota agricultural experiment station
15-12-18
Construction of chapter
15-12-19
Name of survey
15-12-20
Veterinary diagnostic laboratory
15-12-21
State toxicologist ‑ Duties ‑ Fees ‑ Confidentiality
15-12-22
Economic feasibility institute ‑ Establishment ‑ Director
15-12-23
Purpose of the institute
15-12-24
Powers and duties of the institute
15-12-25
Grants and contributions ‑ Continuing appropriation
15-12-26
Access to institute records
15-12-27
Eighteenth street development fund
15-12-28
Dairy diagnostic teams
15-12-29
Beef systems center of excellence
Chapter 15-12.1 - Agriculture Experiment Station and Agricultural Research
Section
Section Name
15-12.1-01
Definitions
15-12.1-02
Agricultural experiment station
15-12.1-03
Center directors ‑ Research and research extension centers ‑ Records and information
15-12.1-04
Reports
15-12.1-05
North Dakota state university main research center position adjustments ‑ Budget section report
15-12.1-06
Dickinson research extension center
15-12.1-07
Williston research extension center
15-12.1-08
Langdon research extension center
15-12.1-09
Central grasslands research extension center
15-12.1-10
Carrington research extension center
15-12.1-11
Hettinger research extension center
15-12.1-12
North central research extension center
15-12.1-13
Agronomy seed farm ‑ Investment of reserve income fund
15-12.1-14
State board of agricultural research and education ‑ Membership ‑ Terms
15-12.1-15
Compensation of board members ‑ Expenses
15-12.1-16
State board of agricultural research and education ‑ Chairman ‑ Meetings
15-12.1-17
State board of agricultural research and education ‑ Duties
15-12.1-18
Agricultural research fund ‑ Continuing appropriation
15-12.1-19
State board of agricultural research and education ‑ Apportionment of research funds
Chapter 15-13 - State Normal Schools
Section
Section Name
15-13-01
Normal schools ‑ Location ‑ Names
15-13-02
Purpose of normal schools
15-13-03
Courses of study ‑ Limitation
15-13-04
President ‑ Duties
15-13-05
Annual report of normal school president
15-13-06
Degrees ‑ Diplomas
15-13-07
Separate funds for allocations to several normal schools
15-13-08
State normal school students' loan fund
15-13-09
Administration of students' loan fund
15-13-10
Participation in students' loan fund ‑ Loans limited
15-13-11
Board of higher education to make rules governing students' loan funds
15-13-12
Authorization to pledge rentals
Chapter 15-15 - School of Science
Section
Section Name
15-15-01
School of science ‑ Location
15-15-02
Object ‑ Courses of instruction
Chapter 15-16 - School of Forestry
Section
Section Name
15-16-01
School of forestry ‑ Location
15-16-02
Object and courses of study
Chapter 15-17 - Institutional Holding Associations
Section
Section Name
15-17-01
Institutional holding associations authorized
15-17-02
Powers of institutional holding association
15-17-03
Limitations on powers of institutional holding association
15-17-04
Articles of incorporation of institutional holding associations
15-17-05
State board of higher education may lease or purchase dormitory ‑ State to incur no liability
15-17-06
Property of and evidence of indebtedness issued by institutional holding association exempt from taxation
Chapter 15-18 - Junior Colleges
Section
Section Name
15-18-01
Junior colleges authorized
15-18-02
Election to establish junior college
15-18-03
School district tax levy authorized to finance residual or other junior college fiscal obligations
15-18-04
Supervision of junior colleges
15-18-04.1
Establishment of off‑campus educational center ‑ Tuition and fees ‑ Use of tuition and fee revenue
15-18-04.2
School district tax levy authorized to finance residual or other off‑campus educational center obligations
15-18-05
County levy to aid in the financing of residual or other fiscal obligations of a junior college or educational center authorized
15-18-06
Proceeds of levy to be certified to special school district
15-18-07
State aid for community or junior colleges or educational centers
15-18-08
Standards for state aid ‑ Review of budgets ‑ Audit of expenditures
15-18-09
Method of payment
15-18-10
Junior college boards of control ‑ Expenditures ‑ Budget ‑ Members ‑ Terms ‑ Compensation
15-18-11
Curtis and Annette Hofstad agricultural center
Chapter 15-18.1 - Postsecondary Education Institution Minimum Standards
Section
Section Name
15-18.1-01
Definitions
15-18.1-02
Exemptions
15-18.1-03
Voluntary application for authorization to operate
15-18.1-04
Board powers and duties
15-18.1-05
Minimum standards to operate with a physical presence in North Dakota
15-18.1-06
Prohibition - Penalty
15-18.1-07
Refund of tuition fees
15-18.1-08
Cancellation of contract for instrument
15-18.1-09
Remedy of defrauded student - Treble damages
15-18.1-10
Board review
15-18.1-11
Jurisdiction of courts - Service of process
15-18.1-12
Enforcement - Injunction
15-18.1-13
Unlawful to issue, manufacture, or use false academic degrees - Penalty
15-18.1-14
Unlawful to use degree or certificate when coursework not completed - Penalty
15-18.1-15
Consumer protection - False academic degrees
15-18.1-16
Unlawful to operate accreditation mill - Penalty
15-18.1-17
Compliance with professional board registration and certification requirements
15-18.1-18
Required national council for state authorization reciprocity agreements membership ‑ Exemption
Chapter 15-18.2 - State Aid for Institutions of Higher Education
Section
Section Name
15-18.2-01
Credit-hours - Determination
15-18.2-02
Weighted credit-hours ‑ Determination ‑ Instructional program classification factors ‑ Submission to legislative management
15-18.2-03
Credit completion factor - Determination
15-18.2-04
Institutional size factor - Determination
15-18.2-05
Base funding ‑ Determination of state aid
15-18.2-06
Base funding ‑ Minimum amount payable
15-18.2-06.1
Base funding ‑ Minimum amount payable
15-18.2-07
Funding - Distribution
15-18.2-08
Statement of tuition and fees ‑ Contents of statement
Chapter 15-19 - Distance Education
Section
Section Name
15-19-00.1
Definitions
15-19-01
North Dakota center for distance education courses ‑ Establishment ‑ Enrollment of students ‑ Courses of instruction
15-19-01.1
Distance education courses ‑ Course lists to school districts ‑ Notification
15-19-02
Administration Center for distance education ‑ Appointment and duties
15-19-02.1
Distance education clearinghouse
15-19-03
Duties of superintendents of schools ‑ Authorization of enrollments
15-19-04
Duty of superintendent ‑ Advertising
15-19-05
Study centers ‑ Adult classes
15-19-06
Special funds ‑ Deposit of collections ‑ Transfers from general fund appropriations
15-19-07
Fees collected deposited in general fund
15-19-08
Distance education support and services
Chapter 15-20.1 - Career and Technical Education
Section
Section Name
15-20.1-01
Definitions
15-20.1-02
State board for career and technical education ‑ Director of career and technical education ‑ Appointment, qualifications, assistants, duties
15-20.1-03
Powers and duties of state board relating to career and technical education
15-20.1-03.1
Postsecondary career and technical education reciprocity with Minnesota
15-20.1-04
Acceptance of benefits of federal acts in career and technical education ‑ Cooperation with federal government
15-20.1-05
Custody and payment of career and technical education funds
15-20.1-06
Reimbursement of schools teaching subjects in career and technical education
15-20.1-07
Cooperation of school boards in career and technical education
15-20.1-08
Mill levy for vocational education programs
15-20.1-09
Board membership ‑ Powers and duties
15-20.1-10
Specific powers ‑ Tuition payments ‑ Bond issues
15-20.1-11
Curriculum ‑ General powers and duties
15-20.1-12
Director of vocational rehabilitation division
15-20.1-13
Administration of vocational rehabilitation
15-20.1-14
Rehabilitation services provided to any disabled individual ‑ Eligibility
15-20.1-15
Rehabilitation services provided to disabled individuals requiring financial assistance
15-20.1-16
Gifts ‑ Authorization to accept and use
15-20.1-16.1
Gifts ‑ Authorization to accept and use
15-20.1-16.2
Science - Technology - Engineering - Mathematics - Grants - Continuing appropriation - Report
15-20.1-17
Maintenance not assignable
15-20.1-18
Hearings allowed to aggrieved persons
15-20.1-19
Misuse of vocational rehabilitation lists and records
15-20.1-20
Limitation of political activity
15-20.1-21
Biennial report
15-20.1-22
Grants for innovation
15-20.1-23
North Dakota elementary student entrepreneurship program
15-20.1-24
Career development facilitation ‑ Certificate ‑ Qualifications
15-20.1-25
Career development facilitation ‑ Provisional approval
Chapter 15-20.2 - Area Career and Technology Centers
Section
Section Name
15-20.2-01
Area centers ‑ Definition of terms
15-20.2-02
Submission of plan for area center ‑ Approval by state board
15-20.2-03
Agreement of participation in area center ‑ Resolution of agreement
15-20.2-04
Center boards ‑ Appointment of members ‑ Terms ‑ Compensation ‑ Vacancies
15-20.2-05
Special board plan for small or large centers
15-20.2-06
Meetings of center boards ‑ Election of officers ‑ Quorum
15-20.2-07
Powers and duties of center boards
15-20.2-08
Assessment of participating districts for share of center expenses ‑ Allocation of students ‑ Civil penalty for failure to remit payment
15-20.2-09
Distribution of state funds to area centers ‑ Rules and regulations
15-20.2-10
Appropriated and federal funds used for distribution
15-20.2-11
District becoming participant in established center ‑ Procedure
15-20.2-12
District board resolution to participate in established center ‑ Publication
15-20.2-13
Referendum on district participation in area center ‑ Majority required for approval
15-20.2-14
Withdrawal of district from participation in center ‑ Submission to voters ‑ Effect of withdrawals
15-20.2-15
Dissolution of established center
15-20.2-16
Rules, regulations, and standards for area centers
Chapter 15-20.4 - Postsecondary Educational Institutions
Section
Section Name
15-20.4-01
Definitions
15-20.4-02
Exemptions
15-20.4-02.1
Voluntary application for authorization to operate
15-20.4-03
Board powers and duties
15-20.4-03.1
Career school fee fund
15-20.4-04
Minimum standards ‑ Exceptions
15-20.4-05
Prohibition
15-20.4-06
Refund of tuition fees
15-20.4-07
Negotiation of promissory instruments
15-20.4-08
Cancellation of contract for instrument
15-20.4-09
Remedy of defrauded student ‑ Treble damages
15-20.4-10
Board review
15-20.4-11
Violations ‑ Civil penalty
15-20.4-12
Violations ‑ Criminal penalty
15-20.4-13
Jurisdiction of courts ‑ Service of process
15-20.4-14
Enforcement ‑ Injunction
15-20.4-15
Unlawful to issue, manufacture, or use false academic degrees ‑ Penalty
15-20.4-16
Unlawful to use degree or certificate when coursework not completed ‑ Penalty
15-20.4-17
Consumer protection ‑ False academic degrees
15-20.4-18
Unlawful to operate accreditation mill ‑ Penalty
15-20.4-19
Compliance with professional board registration and certification requirements
Chapter 15-39.1 - Teachers' Fund for Retirement
Section
Section Name
15-39.1-01
Teachers' fund for retirement created
15-39.1-02
Prior fund terminated
15-39.1-03
Rights under prior chapter preserved
15-39.1-04
Definitions
15-39.1-05
Management of fund
15-39.1-05.1
Board composition ‑ Terms ‑ Voting
15-39.1-05.2
Board authority ‑ Continuing appropriation
15-39.1-06
Organization of board
15-39.1-07
Vacancies ‑ Rulemaking power
15-39.1-08
Compensation of members
15-39.1-09
Membership in fund and assessments ‑ Employer payment of employee contribution (Contingent expiration date - See note)
15-39.1-09.1
Participation of nonpublic schoolteachers
15-39.1-10
Eligibility for normal retirement benefits
15-39.1-10.1
Postretirement adjustments
15-39.1-10.2
Postretirement adjustments
15-39.1-10.3
Multiple plan membership ‑ Eligibility for benefits ‑ Amount of benefits
15-39.1-10.4
Postretirement adjustments
15-39.1-10.5
Postretirement adjustments
15-39.1-10.6
Benefit limitations
15-39.1-10.7
Postretirement adjustments
15-39.1-10.8
Postretirement adjustments
15-39.1-10.9
Postretirement adjustment
15-39.1-10.10
Postretirement adjustment
15-39.1-10.11
Postretirement adjustments
15-39.1-10.12
Supplemental retiree benefit payment
15-39.1-11
Vesting of rights
15-39.1-12
Early reduced retirement benefits
15-39.1-12.1
Partial service retirement
15-39.1-12.2
Benefit payments to alternate payee under domestic relations order
15-39.1-13
Exemptions from legal process
15-39.1-14
Retirement not mandatory
15-39.1-15
Withdrawal from fund ‑ Return to teaching
15-39.1-16
Option of teachers eligible to receive annuities
15-39.1-17
Death of member
15-39.1-18
Disability retirements
15-39.1-19
Annuities discontinued on resumption of teaching
15-39.1-19.1
Retired teachers return to active service ‑ Annuities discontinued on resumption of teaching over annual hour limit
15-39.1-19.2
Retired teachers return to active service ‑ Critical shortage areas and disciplines
15-39.1-19.3
Membership in fund and assessment ‑ Retired military personnel ‑ Exception
15-39.1-20
Withdrawal from fund
15-39.1-21
Effect on existing obligations
15-39.1-22
Annual audit
15-39.1-23
Penalties for failure to make required reports and payments
15-39.1-24
Purchase of additional credit
15-39.1-25
Certain rights and obligations fixed
15-39.1-26
Investment of moneys in fund ‑ Interest and earnings attributable to fund
15-39.1-27
Computation of years of service
15-39.1-28
Tax levy for teachers' retirement
15-39.1-29
Fraud against fund ‑ Penalty
15-39.1-30
Confidentiality of records
15-39.1-31
Correction of errors ‑ Adjustment to actuarial equivalent
15-39.1-32
Correction of errors ‑ Lump sum payment
15-39.1-33
Employer service purchases
15-39.1-34
Internal Revenue Code compliance
15-39.1-35
Savings clause - Plan modifications
Chapter 15-39.2 - Teacher Retirement Options
Section
Section Name
15-39.2-01
Retired teachers ‑ Election of coverage ‑ Eligibility ‑ Limitation
15-39.2-01.1
Retired teachers ‑ Minimum benefits
15-39.2-01.2
College teachers ‑ Military service credit purchase
15-39.2-02
Optional increase in benefits ‑ Alternatives
15-39.2-03
Limitation on elections on retirement programs
15-39.2-04
Beneficiaries of certain deceased teachers ‑ Election ‑ Contribution to fund
15-39.2-04.1
Beneficiaries of deceased college teachers
15-39.2-05
Benefits payable ‑ Calculation
15-39.2-06
College teachers ‑ Election ‑ Contribution to fund
15-39.2-07
Assessments ‑ Method of payment
15-39.2-08
Benefits
Chapter 15-52 - State Medical Center
Section
Section Name
15-52-01
School of medicine and health sciences
15-52-02
Control and operation
15-52-03
School of medicine and health sciences advisory council ‑ Members, terms, meetings
15-52-04
Duties of council
15-52-05
Facilities
15-52-06
Fees and charges of medical center
15-52-07
Political subdivisions shall use facilities of center
15-52-08
Center may accept grants, gifts, and rentals ‑ Power to contract
15-52-09
Expenditure of proceeds of one‑mill levy authorized ‑ Limitation
15-52-10
School of medicine and health sciences revolving loan fund
15-52-11
Term of loan board
15-52-12
Loan board ‑ Officers, meetings, quorum
15-52-13
Loan board minutes ‑ Public access
15-52-14
Loan board compensation
15-52-15
Duties related to loan fund
15-52-16
Qualifications of loan applicants
15-52-17
Loan investigations
15-52-18
Amount of loans
15-52-19
Loan payments
15-52-20
Loan conditions
15-52-21
Loan agreement ‑ Suit ‑ Defenses
15-52-22
Loan cancellation or suspension
15-52-23
Remedies
15-52-24
Loan insurance
15-52-25
Deposit and payment of funds
15-52-26
Availability of funds
15-52-27
Purposes of loan fund
15-52-28
Biennial report
15-52-29
Training of psychiatric personnel
15-52-30
Contracts or agreements authorized ‑ Legislative intent
15-52-31
Admission of students ‑ Qualifications
Chapter 15-54.1 - University System Capital Building Fund
Section
Section Name
15-54.1-01
University system capital building fund ‑ Creation ‑ Continuing appropriation
15-54.1-02
Capital building funds ‑ Uses ‑ Reports
15-54.1-03
Tier II capital building funds - Matching requirements
15-54.1-04
Tier III capital building funds - Matching requirements
15-54.1-05
Capital building fund pool
Chapter 15-55 - Construction of Revenue-Producing Buildings
Section
Section Name
15-55-01
Portions of campuses set aside for authorized revenue‑producing buildings or other revenue‑producing campus improvements
15-55-02
Board may borrow money and issue bonds ‑ Conditions ‑ Bonds tax free
15-55-02.1
Refunding bonds
15-55-03
Bonds are special obligations and board may insert special provisions in bonds
15-55-04
Board may enter into contract with federal agencies
15-55-04.1
Lease of revenue‑producing buildings
15-55-05
Deposit and use of proceeds of bonds ‑ Authorizing issuing of warrants ‑ Contracts
15-55-05.1
Interim financing
15-55-06
Designations of agent and depositories ‑ Disposition and use of revenues ‑ Funds created
15-55-07
Endorsement of bonds ‑ Attorney general to approve ‑ Incontestable ‑ Exception
15-55-08
Who may invest in bonds
15-55-09
Construction of chapter not to permit obligating of state
15-55-10
Limitation on buildings and other campus improvements and issuance of bonds
15-55-11
Issuance and sale of tax‑exempt bonds authorized ‑ Amount
15-55-12
Bonds not a general obligation of state or its institutions
15-55-13
Additional revenue‑producing buildings authorized
15-55-14
Rental income from unencumbered revenue‑producing buildings or other campus improvements may be applied to bond retirement
15-55-15
Bond issues ‑ Amounts and purposes (1955)
15-55-16
Bond issues ‑ Amounts and purposes (1957)
15-55-17
Bond issues ‑ Amounts and purposes (1959)
15-55-18
School district retirement of bonds for junior colleges and off‑campus educational centers
15-55-19
Powers and procedure
15-55-20
Financial records required
15-55-21
Expenses to be paid from gross revenues
Chapter 15-62.1 - Guarantee Loan Program
Section
Section Name
15-62.1-01
Guarantee student loan programs ‑ Administration ‑ Advisory board
15-62.1-02
Powers and duties of the agency
15-62.1-03
Rates of interest permissible for guaranteed loans
15-62.1-04
Repayment of loans
15-62.1-05
Establishment and maintenance of adequate guarantee funds ‑ Appropriation
15-62.1-06
Procedure on default of guaranteed loan
15-62.1-07
Fees for insurance and other reasonable costs
15-62.1-08
Contract with united student aid funds, incorporated, or similar nonprofit corporation
15-62.1-09
Information system
15-62.1-10
Eligibility for participation in federal student loan program
15-62.1-11
Coordination with federal programs relating to student loans
15-62.1-12
Assistance to other state agencies ‑ Reports to the board
15-62.1-13
State scholarship revolving fund ‑ Student loan collections ‑ Uncollectible loans
15-62.1-14
Penalty
15-62.1-15
Student loan consolidation program - Requirements - Authority to expand
Chapter 15-62.4 - Student Financial Assistance Program
Section
Section Name
15-62.4-01
Student financial assistance program
15-62.4-02
Student financial assistance program ‑ Criteria and procedures
15-62.4-03
Student financial assistance program ‑ Grants
15-62.4-03.1
Supplemental state grant award
15-62.4-04
Student financial assistance program - Advisory board
15-62.4-05
Student financial assistance program - Gifts and grants - Acceptance
Chapter 15-62.5 - Scholars Program
Section
Section Name
15-62.5-01
Scholars program
15-62.5-02
Scholars program - Criteria and procedures
15-62.5-03
Scholars program ‑ Ranking and selection of recipients
15-62.5-04
Scholars program ‑ Scholarship amounts ‑ Stipends
15-62.5-05
Use of scholarships and stipends - Refund policy
Chapter 15-63 - Native American Scholarships
Section
Section Name
15-63-01
State board for Native American scholarships
15-63-02
Duties of board
15-63-03
Number and nature of scholarships
15-63-04
Eligibility of candidates ‑ Determination
15-63-05
Scholarship payments ‑ Conditions
15-63-06
Unused scholarships
15-63-07
Scholarship refunds ‑ Use
Chapter 15-68 - Indian Cultural Education Trust
Section
Section Name
15-68-01
Trust establishment
15-68-02
Powers and duties of board
15-68-03
Donation
15-68-04
Trust management
15-68-05
Payments in lieu of taxation
15-68-06
Continuing appropriation
Chapter 15-68.1 - American Indian Language Preservation
Section
Section Name
15-68.1-01
American Indian language preservation committee ‑ Membership ‑ Meetings
15-68.1-02
Duties
15-68.1-03
Powers ‑ Continuing appropriation
Chapter 15-70 - Tribally Controlled Community College Assistance
Section
Section Name
15-70-01
Definitions
15-70-02
Institutions eligible for grant assistance
15-70-03
Grant authorization
15-70-04
Submission of grant application ‑ Distribution of grants
15-70-05
Reporting by recipient institutions ‑ Failure to report
Title 15.1 - Elementary and Secondary Education
Chapter 15.1-01 - State Board of Public School Education
Section
Section Name
15.1-01-01
State board of public school education ‑ Composition
15.1-01-02
Joint meetings ‑ State board of public school education ‑ State board of higher education ‑ Education standards and practices board ‑ State board for career and technical education
15.1-01-03
State board of public school education ‑ Powers and duties
15.1-01-04
Kindergarten through grade twelve education coordination council
Chapter 15.1-02 - Superintendent of Public Instruction
Section
Section Name
15.1-02-01
Superintendent of public instruction ‑ Qualifications
15.1-02-02
Salary
15.1-02-03
Appointment of assistant ‑ Employment of personnel
15.1-02-04
Superintendent of public instruction ‑ Duties
15.1-02-05
Federal government ‑ Contracts
15.1-02-06
Preservation of property
15.1-02-07
Superintendent of public instruction ‑ Lease of unused real property
15.1-02-08
Accounting and reporting system ‑ Uniformity
15.1-02-09
School district finance facts report ‑ Contents
15.1-02-10
School district finance facts report ‑ Distribution
15.1-02-11
Superintendent of public instruction ‑ Accreditation of schools ‑ Rules
15.1-02-12
Expiration of existing rules
15.1-02-13
School district employee compensation report
15.1-02-14
Duplicative payments ‑ Transfer ‑ Distribution
15.1-02-15
Every Student Succeeds Act ‑ Information required
15.1-02-16
Superintendent of public instruction ‑ Issuance of credentials to teachers and administrators
15.1-02-16.1
Teacher qualifications ‑ Accreditation rules ‑ Directives
15.1-02-16.2
Credentials for teachers and coordinators of title I
15.1-02-17
State accountability plan ‑ Legislative review
15.1-02-18
Statewide longitudinal data system committee - Membership - Powers and duties - Report to interim committee - Continuing appropriation
15.1-02-18.1
Statewide longitudinal data system ‑ Information technology department ‑ Powers and duties
15.1-02-18.2
State agencies - Mandatory provision of information - Confidentiality
15.1-02-19
Health insurance programs ‑ Joint enrollment program
15.1-02-20
Education stabilization fund dollars ‑ Notification of nonreplacement ‑ Publication of notice
15.1-02-21
North Dakota teacher of the year award - Selection - Announcement
15.1-02-22
Loans ‑ Teacher shortages ‑ Loan forgiveness
15.1-02-23
Intervention for chronically low‑performing schools ‑ Report
15.1-02-24
Superintendent of public instruction ‑ Cardiac emergency response plan for public and nonpublic schools and athletic events
15.1-02-25
School buildings ‑ Assessment ‑ Rules
Chapter 15.1-03 - Department of Public Instruction
Section
Section Name
15.1-03-01
Department of public instruction ‑ Establishment
15.1-03-02
Revolving school district equipment and software fund ‑ Continuing appropriation
15.1-03-03
Revolving printing fund ‑ Instructional materials ‑ Continuing appropriation
Chapter 15.1-04 - Compact for Education
Section
Section Name
15.1-04-01
Compact for education
15.1-04-02
Education commission of the states ‑ Bylaws
Chapter 15.1-04.1 - Compact on Educational Opportunity for Military Children
Section
Section Name
15.1-04.1-01
Compact on educational opportunity for military children
15.1-04.1-02
Compact on educational opportunity for military children - State council - Appointment
15.1-04.1-03
Compact commissioner - Appointment - Duties
15.1-04.1-04
Military family education liaison - Appointment - Duties
Chapter 15.1-06 - Schools
Section
Section Name
15.1-06-01
Schools free and accessible ‑ School ages
15.1-06-02
School holidays
15.1-06-03
School year ‑ Definition
15.1-06-04
School calendar ‑ Length
15.1-06-04.1
School district calendar - Limitation
15.1-06-05
Instructional days ‑ Reconfiguration ‑ Application
15.1-06-06
Approval of public schools (Effective through June 30, 2026)
15.1-06-06.1
Approval of nonpublic schools
15.1-06-06.2
Compliance report ‑ Impossibility of timely submission
15.1-06-06.3
Required records ‑ Verification of information ‑ Site visits
15.1-06-07
Nonpublic high schools ‑ Approval criteria
15.1-06-08
Rules for school accreditation ‑ Waiver
15.1-06-08.1
Statutes ‑ Waiver
15.1-06-08.2
Innovative education program ‑ Participation ‑ Reports to legislative management
15.1-06-09
Inspection of public schools ‑ Submission of inspection report ‑ Correction of deficiencies
15.1-06-10
Inspection of nonpublic schools ‑ Submission of inspection report ‑ Correction of deficiencies
15.1-06-11
Exit doors ‑ Free of obstructions
15.1-06-12
Emergency and disaster drills ‑ Implementation
15.1-06-13
Schools ‑ Compliance with health, safety, and sanitation requirements
15.1-06-14
Use of schools for purposes other than education
15.1-06-14.1
Patriotic society ‑ Permission to speak to students at public schools
15.1-06-15
Solicitations and sales in schools ‑ Permission required ‑ Accounting for proceeds ‑ Penalty
15.1-06-16
Disturbance of a public school ‑ Penalty
15.1-06-17
United States flag ‑ Display
15.1-06-17.1
Religious objects or documents ‑ Display
15.1-06-17.2
National motto ‑ Display in schools
15.1-06-18
School report ‑ Review
15.1-06-19
Counselor positions ‑ Requirement
15.1-06-20
Career advisor ‑ Duties
15.1-06-21
Transgender student accommodations ‑ Restroom use ‑ Enforcement ‑ Penalty
Chapter 15.1-07 - School Districts
Section
Section Name
15.1-07-01
School district ‑ Corporate powers
15.1-07-02
School district ‑ Name change
15.1-07-03
District's limit of indebtedness ‑ Resolution
15.1-07-04
District's limit of indebtedness ‑ Election ‑ Notice
15.1-07-05
District's limit of indebtedness ‑ Ballot
15.1-07-06
District's limit of indebtedness ‑ Increase
15.1-07-07
District's limit of indebtedness ‑ Increase ‑ Notification of county auditor
15.1-07-08
School district funds ‑ Transfers
15.1-07-09
Sinking fund ‑ Transfers ‑ Increases
15.1-07-10
Activities fund
15.1-07-11
Incidental revolving fund
15.1-07-12
Negotiable instruments ‑ Disbursement of moneys by business manager
15.1-07-13
Negotiable instruments ‑ Cancellation ‑ Description in minutes
15.1-07-14
Qualified elector
15.1-07-15
School district election ‑ Violation ‑ Penalty
15.1-07-16
New district ‑ Enumeration
15.1-07-17
School district contracts ‑ Conflict of interest ‑ Penalty
15.1-07-18
Offer of reward ‑ Purchase of school supplies ‑ Penalty
15.1-07-19
Reward for purchase of school supplies ‑ Penalty
15.1-07-20
School vehicle driver ‑ Requirements
15.1-07-20.1
School district business manager - Employment - Oversight - Reports to board
15.1-07-21
School district business manager ‑ Duties
15.1-07-22
School district business manager ‑ Affirmation or oath of office
15.1-07-23
School district business manager ‑ Bond
15.1-07-24
School district business manager ‑ Funds ‑ Accounting
15.1-07-25
School district records ‑ Open ‑ Exception
15.1-07-25.1
Student names and addresses - Authorized disclosure
15.1-07-25.2
School district records - Retention
15.1-07-25.3
Protection of student data - School district policy (Effective through June 30, 2026)
15.1-07-25.4
Virtual learning ‑ School district policy ‑ Report to legislative management and legislative assembly
15.1-07-26
School district demographics and enrollment ‑ Review ‑ Report
15.1-07-27
High school district ‑ Change to elementary district ‑ Prohibited
15.1-07-28
Educational association ‑ Joint powers agreement ‑ Review by superintendent of public instruction ‑ Criteria
15.1-07-29
Ending fund balance
15.1-07-30
Compensation ‑ Reimbursement ‑ Extraordinary service
15.1-07-31
Automated external defibrillators ‑ Purchase and distribution
15.1-07-32
Student performance strategist ‑ Verification ‑ Qualifications
15.1-07-33
Student information system ‑ Exemption (Effective through June 30, 2026)
15.1-07-34
Youth behavioral health and child abuse and neglect training for teachers, administrators, and ancillary staff
15.1-07-34.1
Child safety liaison workgroup
15.1-07-35
School districts ‑ Policy ‑ Alternative curriculum outside the classroom ‑ Participation ‑ Report to legislative management
15.1-07-36
School safety and security measures ‑ Reports to superintendent of public instruction and legislative management
15.1-07-37
Virtual learning ‑ Military-connected students, students with a medical condition, or students moving out of state ‑ School district policy
15.1-07-38
School districts ‑ Policy ‑ School meals
15.1-07-39
Electronic collection of free or reduced-price meal eligibility information ‑ Requirements (Effective after June 30, 2026)
15.1-07-40
Whole pasteurized milk served in bulk milk dispensers ‑ Available in schools - School district policy
15.1-07-41
Personal electronic devices - Prohibition during instructional time
15.1-07-42
School districts ‑ Policy ‑ Voting
Chapter 15.1-08 - School Districts for Military Installations
Section
Section Name
15.1-08-01
Military installation ‑ School district formation
15.1-08-02
Military installation ‑ School board members ‑ Terms of office ‑ Qualifications ‑ Vacancies
15.1-08-03
Military installation ‑ Organization of school board ‑ Meetings
15.1-08-04
Military installation ‑ School board ‑ Duties
15.1-08-05
Military installation ‑ School board ‑ Business manager
15.1-08-06
Military installation ‑ School districts ‑ Application of other laws
15.1-08-07
School district agreements
15.1-08-08
Military installation ‑ Open enrollment ‑ Participation
Chapter 15.1-09 - School Boards
Section
Section Name
15.1-09-01
School board membership ‑ Size and term adjustments
15.1-09-01.1
School board membership - Prohibition
15.1-09-02
School boards ‑ Terms of office
15.1-09-03
School boards ‑ Changes in terms of office
15.1-09-04
Rural members of school board ‑ Definitions
15.1-09-05
School board ‑ Vacancies ‑ Appointments
15.1-09-06
School board members ‑ Compensation
15.1-09-06.1
School board membership ‑ Suspension
15.1-09-07
School district election ‑ Conduct
15.1-09-08
School district elections ‑ Candidate filings
15.1-09-09
School district elections ‑ Notice
15.1-09-10
School district elections ‑ Form of notice
15.1-09-11
School district elections ‑ Preparation of ballots
15.1-09-12
School district elections ‑ Poll hours
15.1-09-13
Election precincts ‑ Polling places ‑ Election officials
15.1-09-14
School district election ‑ Vote tally
15.1-09-15
School district election ‑ Declaration of winner
15.1-09-16
School district election ‑ Tie breaker
15.1-09-17
Notification of elected individuals ‑ Notice to county superintendent of schools
15.1-09-18
School district election ‑ Absentee ballots ‑ Recounts
15.1-09-19
Duties of election officials ‑ Other applicable statutes
15.1-09-20
Election officials ‑ Compensation
15.1-09-21
School district elections ‑ Expenses
15.1-09-22
School boards ‑ Annual elections ‑ Poll books
15.1-09-23
School boards ‑ Special elections
15.1-09-24
School boards ‑ Sharing of election expenses
15.1-09-25
School board members ‑ Affirmation or oath of office
15.1-09-26
Affirmation or oath of office ‑ Administration
15.1-09-27
Organization of school board ‑ Election of president
15.1-09-28
School board president ‑ Duties
15.1-09-29
School board ‑ Quorum ‑ Majority vote
15.1-09-30
School boards ‑ Meetings ‑ Pledge of allegiance
15.1-09-31
School board proceedings ‑ Publication
15.1-09-32
School board members ‑ Attendance at workshop
15.1-09-33
School board ‑ Powers
15.1-09-33.1
School board authority ‑ Payment of signing bonuses
15.1-09-33.2
Continuing education ‑ Payment ‑ Directives
15.1-09-33.3
Student teachers ‑ Provision of stipend
15.1-09-33.4
Student misconduct ‑ Prohibition against participation in extracurricular activities
15.1-09-33.5
School board ‑ Immunity from liability
15.1-09-34
Contracts by school boards ‑ Bids ‑ Penalty
15.1-09-34.1
Vehicle and heating fuel ‑ Purchases
15.1-09-35
Reports by school boards on conditions of schools
15.1-09-36
School board ‑ Authority over student fees
15.1-09-37
Duties of school board ‑ Postsecondary instructional programs ‑ Fees
15.1-09-38
Duties of school board ‑ Employment of relatives
15.1-09-39
Districts in bordering states ‑ Contract
15.1-09-40
Sharing of levied taxes ‑ Contract
15.1-09-41
School board authority ‑ Reward for destruction of school property
15.1-09-42
Educational meetings ‑ Attendance by school district personnel
15.1-09-43
Purchase of schoolbus ‑ Payment period
15.1-09-44
Schoolbuses ‑ Use of nonprofit organizations
15.1-09-45
Storage facilities for schoolbuses
15.1-09-46
School district census
15.1-09-47
Board of education of city of Fargo ‑ Taxing authority
15.1-09-48
Board of education of city of Fargo ‑ Tax collection
15.1-09-49
Board of education of city of Fargo ‑ Taxes for buildings
15.1-09-50
Board of education of city of Fargo ‑ Powers
15.1-09-51
Board of education of city of Fargo ‑ School property
15.1-09-52
Board of education of city of Fargo ‑ Ownership of real property
15.1-09-53
School district employees' group health plans
15.1-09-54
School district technology consortium ‑ Authority to borrow money
15.1-09-55
School district superintendent ‑ Joint employment ‑ Accreditation
15.1-09-56
Student financial institution
15.1-09-57
Licensure to teach ‑ Course area or field ‑ Request for exception ‑ Report
15.1-09-58
Four‑year old program ‑ Authorization ‑ Support
15.1-09-59
Maintenance of insurance ‑ Report to superintendent of public instruction
15.1-09-60
School district safety plan ‑ Establishment of school safety plan fund ‑ Approval ‑ Open records exemption
15.1-09-61
Human trafficking and exploitation prevention and awareness education
Chapter 15.1-09.1 - Regional Education Associations
Section
Section Name
15.1-09.1-01
Definition
15.1-09.1-02
Regional education associations ‑ Review by superintendent of public instruction ‑ Criteria
15.1-09.1-02.1
Regional education association ‑ Services to be offered
15.1-09.1-02.2
Regional education association - Review process
15.1-09.1-03
Regional education association ‑ Provision of special education and related services ‑ Annual plan
15.1-09.1-04
Regional education association ‑ Provision of special education and related services ‑ Powers
15.1-09.1-05
Regional education association ‑ Provision of special education and related services ‑ Student transportation ‑ Coordination
15.1-09.1-06
Regional education associations ‑ Receipt and use of moneys
15.1-09.1-07
Joint operating fund ‑ Accounting functions
15.1-09.1-08
Regional education association ‑ Report of expenses
15.1-09.1-09
Compensation ‑ Reimbursement ‑ Extraordinary service
15.1-09.1-10
State aid ‑ Payable to a regional education association ‑ Obligation of district
15.1-09.1-11
Rights of employees
15.1-09.1-12
Regional education association ‑ Audit
Chapter 15.1-10 - County Committee
Section
Section Name
15.1-10-01
County committee ‑ Appointment ‑ Compensation
15.1-10-02
County committee ‑ Chairman ‑ Meetings
15.1-10-03
County committee ‑ Secretary
15.1-10-04
State's attorney to represent committee
Chapter 15.1-11 - County Superintendent of Schools
Section
Section Name
15.1-11-01
County superintendent of schools ‑ Employment ‑ Qualifications
15.1-11-02
County superintendent of schools ‑ Assignment of duties ‑ Waiver
15.1-11-03
County superintendent of schools ‑ Salary
15.1-11-04
County superintendent of schools ‑ Duties
15.1-11-05
Preservation of records
15.1-11-06
Clerks ‑ Office and supplies
Chapter 15.1-12 - Annexation, Reorganization, and Dissolution
Section
Section Name
15.1-12-01
Definitions
15.1-12-02
Annexation of property to school district ‑ Exchange ‑ Petition ‑ Requirements
15.1-12-03
Annexation of property to school district ‑ Eligibility
15.1-12-04
Annexation of property to school district ‑ Petition requirements
15.1-12-05
Annexation of property to school district ‑ Hearing
15.1-12-06
Annexation of property to school district ‑ Effective date
15.1-12-07
Transfer of real property upon annexation, reorganization, or dissolution
15.1-12-07.1
Voluntary transfer of property to school district ‑ Hearing
15.1-12-08
Payment of school district levies after annexation or dissolution
15.1-12-09
School district reorganization ‑ Initiation of a reorganization plan
15.1-12-09.1
Reorganization plan ‑ General fund mill levy
15.1-12-10
School district reorganization ‑ Contents of plan ‑ Public hearing ‑ Testimony and evidence
15.1-12-10.1
State board of public school education ‑ Approval of elementary districts prohibited
15.1-12-11
School district reorganization ‑ Approved plan ‑ Special election ‑ Formation of new district
15.1-12-11.1
Reorganization bonus ‑ Eligibility ‑ Distribution
15.1-12-11.2
Reorganization bonus ‑ Advanced payment
15.1-12-12
School district reorganization ‑ Vote on issuance of bonds
15.1-12-13
School district reorganization ‑ Proposal rejection ‑ Revision ‑ New election
15.1-12-14
School district reorganization ‑ School boards ‑ Assumption of duties - Approval of expenditures - Contracts
15.1-12-15
School district reorganization ‑ School board ‑ Duties
15.1-12-16
School district reorganization ‑ Issuance of bonds ‑ Procedure
15.1-12-16.1
Reorganization plan ‑ Building fund levy
15.1-12-17
School district reorganization ‑ Elementary schools
15.1-12-18
School district reorganization ‑ Approval of plan ‑ Effective date ‑ Transfer of all property
15.1-12-18.1
Reorganizing school districts to contact job service North Dakota ‑ Liability of new reorganized school district for reimbursement of unemployment compensation benefits paid
15.1-12-19
School district reorganization ‑ Sale or removal of school buildings
15.1-12-20
School district reorganization ‑ Cost of elections
15.1-12-21
School district reorganization ‑ Changes in plan
15.1-12-22
School district reorganization ‑ Board ‑ Powers after five years ‑ Exceptions
15.1-12-23
School district reorganization ‑ Proportionate tax rate on agricultural property
15.1-12-24
Nonoperating school district ‑ Reorganization or dissolution
15.1-12-25
Nonoperating school district ‑ Transportation
15.1-12-26
Dissolution of school district ‑ Grounds
15.1-12-26.1
Dissolving school district to contact job service North Dakota
15.1-12-27
Dissolution of school district ‑ Notice ‑ Hearing ‑ Order of attachment
15.1-12-28
Dissolution of school district ‑ Unobligated cash balance ‑ Distribution
15.1-12-28.1
Dissolving school district to set up reimbursement account for benefit of job service North Dakota ‑ Liability of receiving school districts if funds are insufficient
15.1-12-29
Dissolution of school district ‑ Unobligated cash balance ‑ Tax credits or refunds ‑ Distribution to another political subdivision
Chapter 15.1-13 - Teacher Licensing
Section
Section Name
15.1-13-01
Definitions
15.1-13-02
Education standards and practices board ‑ Membership
15.1-13-03
Board compensation
15.1-13-04
Term of office ‑ Vacancy
15.1-13-05
Officers
15.1-13-06
Meetings ‑ Notice
15.1-13-07
Quorum ‑ Revocation requirement
15.1-13-08
Board duties
15.1-13-09
Board powers
15.1-13-10
Criteria for teacher licensure
15.1-13-10.1
Student teaching requirements ‑ Teachers licensed in other states
15.1-13-11
Application and licensing fees
15.1-13-12
Teaching license ‑ Period of effectiveness
15.1-13-12.1
Teaching license ‑ Lifetime licensure ‑ Report to the board
15.1-13-13
Provisional teaching license ‑ Period of effectiveness ‑ Renewal
15.1-13-14
Initial and re-entry licensure of teachers ‑ Criminal history record check
15.1-13-15
Teaching license ‑ Application ‑ Oath or affirmation
15.1-13-16
Teaching license ‑ Student transcript
15.1-13-17
Teaching license ‑ Requirements ‑ Exceptions
15.1-13-17.1
Members of the military ‑ Military spouses
15.1-13-18
Teaching license ‑ Presentation to business manager
15.1-13-19
Teaching license ‑ Expiration
15.1-13-20
Applicants licensed in other states
15.1-13-21
Reciprocal acceptance of teaching licenses
15.1-13-22
Licensure of North Dakota American Indian language instructors
15.1-13-23
School guidance and counseling services ‑ Providers
15.1-13-24
Complaints against teachers or administrators
15.1-13-25
Teaching license ‑ Action by board ‑ Causes
15.1-13-26
Crimes against a child and sexual offenses ‑ Denial of or immediate revocation of teaching license
15.1-13-27
Suspension or revocation of teaching license ‑ Notice
15.1-13-28
Teaching license ‑ Effect of revocation
15.1-13-29
Teaching license of administrator ‑ Determinations by subcommittee
15.1-13-30
Venue for legal actions
15.1-13-31
Conviction of individual holding teaching license ‑ Written notification
15.1-13-32
Educational standards and practices board ‑ Unified credential system
15.1-13-33
National board certification fund ‑ Creation ‑ Continuing appropriation
15.1-13-34
Approval of theological studies instructors
15.1-13-35
Teacher licensure requirement - Youth mental health competency
15.1-13-35.1
Teaching license ‑ Reading instruction competency
15.1-13-35.2
Teaching license - Mathematics instruction competency (Effective through June 30, 2027)
15.1-13-36
Satisfaction survey - Development - Utilization - Report to legislative management
15.1-13-37
Information identifying a minor ‑ Exempt
Chapter 15.1-14 - Administrators
Section
Section Name
15.1-14-01
School district superintendent ‑ Duties
15.1-14-02
School district superintendent ‑ Bond
15.1-14-03
School district superintendent ‑ Evaluation
15.1-14-03.1
Individual functioning as a principal and a superintendent - Treatment
15.1-14-04
School district superintendent ‑ Grounds for dismissal
15.1-14-05
School district superintendent ‑ Discharge for cause ‑ Notice of hearing ‑ Legal expenses
15.1-14-06
School district superintendent ‑ Discharge for cause ‑ Hearing
15.1-14-07
School district superintendent ‑ Discharge for cause ‑ Report to the education standards and practices board
15.1-14-08
School district superintendent ‑ Suspension during discharge proceeding ‑ Compensation
15.1-14-09
School district superintendent ‑ Nonrenewal of contract ‑ Reasons ‑ Notice
15.1-14-10
School district superintendent ‑ Nonrenewal of contract ‑ Hearing
15.1-14-11
School district superintendent ‑ Contract ‑ Failure to provide notice of nonrenewal
15.1-14-12
School district superintendent ‑ Employed for less than two years ‑ Notification of nonrenewal
15.1-14-13
Multidistrict special education unit ‑ Director ‑ Evaluation
15.1-14-14
Multidistrict special education unit ‑ Director ‑ Grounds for dismissal
15.1-14-15
Multidistrict special education unit ‑ Director ‑ Discharge for cause ‑ Notice of hearing ‑ Legal expenses
15.1-14-16
Multidistrict special education unit ‑ Director ‑ Discharge for cause ‑ Hearing
15.1-14-17
Multidistrict special education unit ‑ Director ‑ Discharge for cause ‑ Report to the education standards and practices board
15.1-14-18
Multidistrict special education unit ‑ Director ‑ Suspension during discharge proceeding ‑ Compensation
15.1-14-19
Multidistrict special education unit ‑ Director ‑ Nonrenewal of contract ‑ Reasons ‑ Notice
15.1-14-20
Multidistrict special education unit ‑ Director ‑ Nonrenewal of contract ‑ Hearing
15.1-14-21
Multidistrict special education unit ‑ Director ‑ Contract ‑ Failure to provide notice of nonrenewal
15.1-14-22
Multidistrict special education unit ‑ Director ‑ Employed for less than two years ‑ Notification of nonrenewal
15.1-14-23
Area career and technology center ‑ Director ‑ Evaluation
15.1-14-24
Area career and technology center ‑ Director ‑ Grounds for dismissal
15.1-14-25
Area career and technology center ‑ Director ‑ Discharge for cause ‑ Notice of hearing ‑ Legal expenses
15.1-14-26
Area career and technology center ‑ Director ‑ Discharge for cause ‑ Hearing
15.1-14-27
Area career and technology center ‑ Director ‑ Discharge for cause ‑ Report to the education standards and practices board
15.1-14-28
Area career and technology center ‑ Director ‑ Suspension during discharge proceeding ‑ Compensation
15.1-14-29
Area career and technology center ‑ Director ‑ Nonrenewal of contract ‑ Reasons ‑ Notice
15.1-14-30
Area career and technology center ‑ Director ‑ Nonrenewal of contract ‑ Hearing
15.1-14-31
Area career and technology center ‑ Director ‑ Contract ‑ Failure to provide notice of nonrenewal
15.1-14-32
Area career and technology center ‑ Director ‑ Employed for less than two years ‑ Notification of nonrenewal
Chapter 15.1-15 - Contracts of Teachers and Administrators
Section
Section Name
15.1-15-01
Performance reviews ‑ Written reports
15.1-15-02
Probationary teachers ‑ Review of evaluations ‑ Renewal and nonrenewal of contracts
15.1-15-03
Employment after January first ‑ Review of evaluation ‑ Renewal and nonrenewal of contracts
15.1-15-04
Contracts ‑ Renewals ‑ Notice
15.1-15-05
Contracts ‑ Contemplated nonrenewal ‑ Reasons ‑ Notice
15.1-15-05.1
Principal - Employed for less than two years - Notification of nonrenewal
15.1-15-06
Contracts ‑ Contemplated nonrenewal ‑ Hearing
15.1-15-07
Discharge for cause ‑ Grounds
15.1-15-08
Discharge for cause ‑ Hearing
15.1-15-09
Alleged child abuse ‑ Discharge ‑ Nonrenewal of contract ‑ Limitations
15.1-15-10
Suspension during discharge proceeding ‑ Compensation
15.1-15-11
Discharge for cause ‑ Report to education standards and practices board
15.1-15-12
Nonapplicable provisions
Chapter 15.1-16 - Teacher Representation and Negotiation
Section
Section Name
15.1-16-01
Definitions
15.1-16-02
Education factfinding commission ‑ Appointment ‑ Terms ‑ Quorum
15.1-16-03
Education factfinding commission ‑ Compensation
15.1-16-04
Education factfinders ‑ Compensation
15.1-16-05
Education factfinding commission ‑ Rules ‑ Powers
15.1-16-06
Factfinding ‑ Sharing of cost
15.1-16-07
Representative organizations ‑ Participation
15.1-16-08
Representative organization ‑ Negotiating unit ‑ Right to negotiate
15.1-16-09
Scope of representation
15.1-16-10
Negotiating unit ‑ Formation
15.1-16-11
Representative organization ‑ Selection
15.1-16-12
Representative organization ‑ Payroll deduction ‑ Dues
15.1-16-13
Good‑faith negotiations
15.1-16-14
Impasse ‑ Existence
15.1-16-15
Impasse ‑ Resolution
15.1-16-16
Participation in a strike ‑ Prohibition
15.1-16-17
Discrimination ‑ Prohibition
15.1-16-18
Representative organization ‑ Authority
15.1-16-19
Sick leave ‑ Accumulation
15.1-16-20
North Dakota vision services ‑ School for the blind ‑ School for the deaf ‑ Youth correctional center ‑ Contracts of employment for teachers ‑ Personnel policies
15.1-16-21
Salary increase ‑ Unfillable position
15.1-16-22
Negotiation strategy and instructions - Executive session
Chapter 15.1-17 - Teacher Personnel Files
Section
Section Name
15.1-17-01
Personnel file ‑ Review by teacher
15.1-17-02
Personnel file ‑ Teacher's response
15.1-17-03
Personnel file ‑ Objection to documents
15.1-17-04
Complaint against teacher ‑ Notification
15.1-17-05
No secret files maintained ‑ Penalty
Chapter 15.1-18 - Teacher Qualifications
Section
Section Name
15.1-18-01
Early childhood education teaching license
15.1-18-02
Prekindergarten and kindergarten teacher requirements
15.1-18-02.1
Grades one through twelve ‑ Teacher requirements
15.1-18-03
Grades nine through twelve ‑ Teacher qualifications ‑ Exceptions
15.1-18-04
Student teacher ‑ Eminence‑credentialed teacher ‑ Legal authority and status
15.1-18-05
Special education strategist credential
15.1-18-06
Provisional special education strategist credential
15.1-18-07
Elementary school teacher qualifications
15.1-18-08
Middle school teacher qualifications
15.1-18-09
High school qualifications
15.1-18-10
Specialty areas ‑ Teacher qualification (Effective through July 31, 2031)
15.1-18-11
Rural school districts ‑ Federal flexibility
15.1-18-12
Military spouses
Chapter 15.1-18.1 - Teacher Certification
Section
Section Name
15.1-18.1-01
Definitions
15.1-18.1-02
National board certification program ‑ Recertification ‑ Board duties
Chapter 15.1-18.2 - Professional Development Plans
Section
Section Name
15.1-18.2-01
Professional development plan ‑ Adoption ‑ Review by school district
15.1-18.2-02
Professional development plan ‑ Review by superintendent of public instruction
15.1-18.2-03
Professional development advisory committee ‑ Duties ‑ Staff support
15.1-18.2-03.1
Professional development advisory committee ‑ Reimbursement of members
15.1-18.2-03.2
Professional development ‑ Discretionary
15.1-18.2-04
Student athletics - Concussion management program - Requirements
15.1-18.2-05
Teacher support program - Establishment
15.1-18.2-06
Teacher support program - Availability of services
15.1-18.2-07
Teacher support program - Authorized service recipients
Chapter 15.1-19 - Students and Safety
Section
Section Name
15.1-19-01
Legal surname ‑ Use
15.1-19-02
Corporal punishment ‑ Prohibition ‑ Consistent policies
15.1-19-03
Period of silence
15.1-19-03.1
Recitation of prayer ‑ Period of silence ‑ Pledge of allegiance
15.1-19-04
Religious instruction ‑ Excuse of student
15.1-19-05
Birth control device ‑ Distribution ‑ Restriction
15.1-19-06
Abortion referrals
15.1-19-07
Communicable parasites ‑ Detection and eradication
15.1-19-08
Homeless child ‑ Education
15.1-19-09
Students ‑ Suspension and expulsion ‑ Rules
15.1-19-10
Possession of a weapon ‑ Policy ‑ Expulsion from school
15.1-19-11
School safety patrols ‑ Establishment ‑ Adoption of rules
15.1-19-12
School safety patrols ‑ Immunity from liability
15.1-19-13
Alcohol or controlled substance ‑ Use or possession by student ‑ Notification of principal ‑ Exception
15.1-19-14
School law enforcement unit
15.1-19-15
Record retention
15.1-19-16
Asthma ‑ Anaphylaxis ‑ Self‑administration of medication by student ‑ Liability
15.1-19-17
Bullying ‑ Definition
15.1-19-18
Bullying ‑ Prohibition by policy
15.1-19-19
Professional development activities
15.1-19-20
Bullying prevention programs
15.1-19-21
Causes of action - Immunity - School districts
15.1-19-22
Causes of action - Immunity - Nonpublic schools
15.1-19-23
Medication program - Establishment - Opt‑out - Liability - Immunity from liability
15.1-19-23.1
Immunity from COVID‑19-related liability ‑ Exceptions
15.1-19-24
Youth suicide prevention - Training
15.1-19-25
Student journalists - Freedom of expression ‑ Civil remedy
15.1-19-26
Prohibition on aiding and abetting sexual abuse
15.1-19-27
Conviction of aiding and abetting sexual abuse ‑ Penalty
15.1-19-28
Dress code ‑ Inclusion of traditional tribal regalia and objects of cultural significance
15.1-19-29
Mandated reporter of suspected child abuse or neglect ‑ Training
15.1-19-30
Student sexual offense ‑ Victim protection
Chapter 15.1-20 - School Attendance
Section
Section Name
15.1-20-01
Compulsory attendance
15.1-20-02
Compulsory attendance ‑ Exceptions
15.1-20-02.1
Attendance - Determination - Policies
15.1-20-03
Compulsory attendance law ‑ Enforcement ‑ Penalty
15.1-20-03.1
Submission of data
15.1-20-03.2
Truancy prevention and intervention programs - Resources
15.1-20-04
Home education ‑ Definition
Chapter 15.1-21 - Curriculum and Testing
Section
Section Name
15.1-21-01
Elementary and middle schools ‑ Required instruction (Effective through July 31, 2027)
15.1-21-02
High schools ‑ Required units (Effective through July 31, 2027)
15.1-21-02.1
High school diploma ‑ Minimum units
15.1-21-02.2
High school graduation ‑ Minimum requirements
15.1-21-02.3
Optional high school curriculum ‑ Requirements
15.1-21-02.4
North Dakota career and technical education scholarship
15.1-21-02.5
North Dakota academic scholarship
15.1-21-02.6
North Dakota scholarship ‑ Amount ‑ Applicability (Effective through July 31, 2030)
15.1-21-02.7
North Dakota scholarship opportunities ‑ 2009‑10 high school graduates
15.1-21-02.8
North Dakota scholarship ‑ Eligibility ‑ One‑time exception (Effective through July 31, 2030)
15.1-21-02.9
North Dakota scholarship - Information system
15.1-21-02.10
North Dakota scholarship
15.1-21-03
High school unit ‑ Instructional time
15.1-21-04
Minimum high school courses ‑ Alternative curriculum plans
15.1-21-05
Indian education curriculum
15.1-21-05.1
Curriculum ‑ Critical race theory ‑ Prohibited
15.1-21-06
Goals 2000 ‑ Participation voluntary
15.1-21-07
School‑to‑work ‑ Student participation voluntary
15.1-21-08
Reading, mathematics, and science ‑ Administration of test
15.1-21-08.1
Parental directive ‑ Administration of tests and assessments ‑ Report
15.1-21-09
Test scores ‑ Compilation
15.1-21-10
Test scores ‑ Publication
15.1-21-11
Superintendent of public instruction ‑ Review of test questions
15.1-21-12
Professional development ‑ Use of available funds
15.1-21-12.1
Reading curriculum ‑ Content ‑ Professional development ‑ Reports to legislative management
15.1-21-12.2
Mathematics curriculum - Professional development and intervention (Effective through June 30, 2027)
15.1-21-12.3
Mathematics curriculum and professional development - Rules - Reports to the superintendent of public instruction and the legislative management
15.1-21-13
Content standards ‑ Translation ‑ Curriculum
15.1-21-14
Test ‑ Availability for viewing
15.1-21-15
Electronic course delivery ‑ Approval process
15.1-21-16
Summer school courses and programs ‑ Eligibility for payment
15.1-21-17
Interim assessment
15.1-21-17.1
Interim assessment ‑ State‑provided or state‑approved list
15.1-21-18
Career interest inventory - Educational and career planning ‑ Consultation
15.1-21-19
Summative assessment ‑ Selection ‑ Cost ‑ Exemptions
15.1-21-20
Summative assessment ‑ General educational development diploma ‑ Selection ‑ Cost
15.1-21-21
Financial literacy ‑ Concepts of personal finance ‑ Inclusion in curriculum
15.1-21-22
Required reading of historical documents
15.1-21-23
Readiness testing and formative assessments - Kindergarten students - School calendar
15.1-21-24
Health curriculum - Content
15.1-21-25
High school graduation ‑ Minimum requirements
15.1-21-26
Driver education curriculum - Content - Anatomical gift
15.1-21-27
High school graduation requirement - Civics test
15.1-21-28
Growth and development and human sexuality curriculum ‑ Content
15.1-21-29
Private tutors
15.1-21-30
Curriculum - Kindergarten through grade three - Foreign language - Pilot program
Chapter 15.1-22 - Kindergarten
Section
Section Name
15.1-22-01
Kindergarten ‑ Establishment by board
15.1-22-02
Public kindergarten ‑ Requirements
15.1-22-03
Nonpublic kindergarten ‑ Requirements ‑ Approval
15.1-22-04
Kindergarten ‑ Discontinuation
Chapter 15.1-23 - Home Education
Section
Section Name
15.1-23-01
Definitions
15.1-23-02
Statement of intent to supervise home education
15.1-23-03
Home education ‑ Parental qualifications
15.1-23-04
Home education ‑ Required subjects ‑ Instructional time
15.1-23-05
Home education ‑ Academic records
15.1-23-06
Home education ‑ Required monitoring of progress
15.1-23-07
Home education ‑ Required monitoring of progress ‑ Reporting of progress ‑ Compensation
15.1-23-08
Test administration
15.1-23-09
Home education ‑ Standardized achievement test - Exemption
15.1-23-10
Home education ‑ Standardized achievement test ‑ Cost
15.1-23-11
Home education ‑ Standardized achievement test ‑ Results
15.1-23-12
Home education ‑ Remediation plan
15.1-23-13
Home education ‑ Disabilities ‑ Services plan
15.1-23-14
Child with a developmental disability ‑ Home education
15.1-23-15
Child with a developmental disability ‑ Home education ‑ Progress reports
15.1-23-16
Home education ‑ Participation in extracurricular activities
15.1-23-17
Home education ‑ High school diplomas
15.1-23-18
Home education ‑ Liability
15.1-23-19
Home education ‑ State aid to school districts
Chapter 15.1-24 - Chemical Abuse Prevention
Section
Section Name
15.1-24-01
Chemical abuse prevention program ‑ Rules
15.1-24-02
Staff
15.1-24-03
Chemical abuse preassessment team ‑ Building level support team
15.1-24-04
Treatment or assistance records ‑ Confidential
15.1-24-05
Law enforcement agencies ‑ Duty to inform team
15.1-24-06
Report of chemical abuse ‑ Immunity from liability
Chapter 15.1-25 - Postsecondary Enrollment
Section
Section Name
15.1-25-01
Postsecondary enrollment options program
15.1-25-02
Permission to enroll ‑ Notification ‑ Credits
15.1-25-03
Costs of attendance ‑ Responsibility of student
15.1-25-04
Transportation ‑ Responsibility of student
15.1-25-05
Per student payments ‑ Extracurricular activities
15.1-25-06
Courses ‑ Statutory and regulatory exemption
Chapter 15.1-26 - Adult Education
Section
Section Name
15.1-26-01
Definitions ‑ Adult and adult basic and secondary education
15.1-26-02
Adult basic and secondary education programs ‑ Coordination
15.1-26-03
Adult basic and secondary education programs ‑ Availability
15.1-26-04
Funding for adult basic and secondary education programs
15.1-26-05
General equivalency diplomas ‑ Copies
15.1-26-06
General educational development test results ‑ Confidentiality
15.1-26-07
Adult basic and secondary education fund ‑ Continuing appropriation
15.1-26-08
Grants ‑ Computer operations and cybersecurity instruction
Chapter 15.1-27 - State Aid
Section
Section Name
15.1-27-01
Payments to school districts ‑ Distribution
15.1-27-02
Per student payments ‑ Required reports
15.1-27-03
Cost of education ‑ Determination
15.1-27-03.1
Weighted average daily membership ‑ Determination
15.1-27-03.2
School district size weighting factor ‑ Weighted student units (Effective through June 30, 2028)
15.1-27-04
Per student payment rate
15.1-27-04.1
Baseline funding ‑ Establishment ‑ Determination of state aid
15.1-27-04.2
State aid - Minimum local effort - Determination
15.1-27-04.3
Adjustment to state aid ‑ Local property tax effort
15.1-27-05
School district equalization factor
15.1-27-06
Per student payments ‑ Weighting factors ‑ High school students
15.1-27-07
Per student payments ‑ Weighting factors ‑ Elementary school students
15.1-27-07.1
Kindergarten payments ‑ Determination
15.1-27-07.2
Baseline funding ‑ Determination ‑ Minimum and maximum allowable increases
15.1-27-08
Per student payments ‑ Unaccredited high schools
15.1-27-09
Per student payments ‑ Unaccredited elementary schools
15.1-27-10
Per student payments ‑ Special education
15.1-27-11
Equity payments
15.1-27-12
Per student payments ‑ English language learners
15.1-27-13
Per student payments ‑ Students on active duty
15.1-27-14
Per student payments ‑ Students attending school out of state
15.1-27-15
Isolated schools
15.1-27-15.1
Isolated school districts - Transition payments
15.1-27-16
Per student payments ‑ Cooperating districts
15.1-27-17
Per student payments ‑ Reorganization of school districts ‑ Separate weighting factor
15.1-27-18
Per student payments ‑ Eligibility
15.1-27-19
Summer school courses and programs ‑ Payments to school districts
15.1-27-20
State aid payments ‑ Claim by school district ‑ Appeal
15.1-27-20.1
General fund levy ‑ Impact on state aid
15.1-27-20.2
Taxable valuation ‑ Impact on state aid
15.1-27-21
Payment to school district ‑ Property valuation changes
15.1-27-22
Insufficient moneys ‑ Fractional payments
15.1-27-22.1
Distribution of remaining moneys
15.1-27-23
Weather or other conditions ‑ Closure of schools ‑ State aid payments to school districts
15.1-27-24
Taylor Grazing Act funds ‑ Disposition
15.1-27-25
Royalties available under federal law ‑ Distribution to counties and school districts ‑ Continuing appropriation
15.1-27-26
School district transportation of students ‑ Payments
15.1-27-26.1
School district transportation of students ‑ Payments
15.1-27-27
School district transportation of special education students ‑ Payments
15.1-27-27.1
School district transportation of special education students ‑ Payments
15.1-27-28
School district transportation of career and technical education students ‑ Payments
15.1-27-28.1
School district transportation of career and technical education students ‑ Payments
15.1-27-29
Transportation payments ‑ Certification of information
15.1-27-30
School district closure ‑ Distribution of transportation payments
15.1-27-30.1
School district closure ‑ Distribution of transportation payments
15.1-27-31
State transportation payments to school districts
15.1-27-31.1
State transportation payments to school districts
15.1-27-31.2
Transportation average daily membership equivalents converted to weighted student unit equivalents ‑ Determination (Effective through June 30, 2027)
15.1-27-32
School district closure ‑ Distribution of per student special education payments
15.1-27-33
Nonoperating school districts ‑ Education of students ‑ State payments
15.1-27-34
Transfer of funds prohibited ‑ Youth correctional center
15.1-27-35
Average daily membership ‑ Calculation
15.1-27-35.1
Average daily membership ‑ Reduction in grade levels
15.1-27-35.2
Average daily membership ‑ Dissolved school districts
15.1-27-35.3
Payments to school districts ‑ Unobligated general fund balance
15.1-27-36
Definitions
15.1-27-37
Compensation of teachers ‑ Claim for reimbursement ‑ Rules
15.1-27-38
Compensation of teachers ‑ Distribution of reimbursements
15.1-27-39
Annual salary ‑ Minimum amount
15.1-27-40
Approved joint powers agreement ‑ Report of expenses
15.1-27-41
North Dakota commission on education improvement ‑ Membership ‑ Duties ‑ Report to legislative council ‑ Reimbursement for expenses
15.1-27-42
Military installation school districts ‑ Eligibility for state aid and equity payments
15.1-27-43
Reorganized district ‑ Continuation of equity payment
15.1-27-44
Dissolved district ‑ Continuation of equity payment
15.1-27-45
Property tax relief fund
15.1-27-46
Uses of the foundation aid stabilization fund
Chapter 15.1-28 - State Tuition Fund
Section
Section Name
15.1-28-01
State tuition fund ‑ Source
15.1-28-02
Reports of county treasurer
15.1-28-03
State tuition fund ‑ Apportionment ‑ Payment
Chapter 15.1-29 - Nonresident Tuition and Reciprocity
Section
Section Name
15.1-29-01
Education of students in bordering states ‑ Payment of tuition
15.1-29-02
Education of students in bordering states ‑ Contract ‑ Tuition
15.1-29-02.1
Cross‑border attendance ‑ Contract with South Dakota
15.1-29-03
Education of students in other districts ‑ Payment of tuition and transportation
15.1-29-04
Payment of tuition and transportation by sending districts ‑ Interest on late payments ‑ Notification
15.1-29-05
Petition by parent for payment of tuition or tuition waiver
15.1-29-06
Petition for waiver of tuition ‑ Appeal ‑ Withholding of state payments
15.1-29-07
Payment of tuition by parent ‑ Content of tuition contract with parent
15.1-29-08
Payment of tuition ‑ Kindergarten student
15.1-29-09
Payment of tuition by federal government
15.1-29-10
Tuition contracts ‑ Agreement with federal officials
15.1-29-11
Admission of students ‑ Conditions
15.1-29-12
Tuition payments ‑ Determination
15.1-29-13
Tuition payments ‑ Nonresident students
15.1-29-14
Student placement for noneducational purposes ‑ Residency determination ‑ Payment of tuition and tutoring charges
15.1-29-14.1
Placement of student by out‑of‑state agency or entity ‑ Provision of services ‑ Contract ‑ Responsibility for tuition and charges
15.1-29-15
Levy for tuition payments
15.1-29-16
Military-connected student ‑ Average daily membership
Chapter 15.1-30 - Transportation of Students
Section
Section Name
15.1-30-01
Transportation or meals and lodging ‑ Options of school board
15.1-30-02
Transportation payments ‑ Board option
15.1-30-03
Transportation payments ‑ Written request ‑ Waiver
15.1-30-04
Provision of meals and lodging for high school students ‑ Payment permitted
15.1-30-05
Schoolbus transportation services ‑ Optional fee
15.1-30-06
Transportation ‑ Bids, contracts, bonds
15.1-30-07
Transportation contract ‑ Standard form
15.1-30-08
Transportation contract ‑ Provisions
15.1-30-09
Transportation contract ‑ Waiver of provisions
15.1-30-10
Transportation contract ‑ Assignment
15.1-30-11
Transportation contract ‑ Direct negotiation
15.1-30-12
Contract for transportation ‑ Conditions
15.1-30-13
Transportation of students ‑ Control and discipline
15.1-30-14
Schoolbus route ‑ Extension into bordering state
15.1-30-15
Transportation services to nonpublic students ‑ Joint provision of transportation services
Chapter 15.1-31 - Open Enrollment
Section
Section Name
15.1-31-01
Open enrollment ‑ Procedure
15.1-31-02
Open enrollment ‑ Grounds for denial ‑ Exception
15.1-31-03
Open enrollment ‑ State aid
15.1-31-04
Open enrollment ‑ Students with disabilities ‑ Additional costs
15.1-31-05
Open enrollment ‑ Transportation
15.1-31-06
Open enrollment ‑ School boards ‑ Standards
15.1-31-07
Students not subject to this chapter
15.1-31-08
Open enrollment ‑ Transfer of students ‑ Responsibility of district of residence
Chapter 15.1-32 - Special Education
Section
Section Name
15.1-32-01
Definitions
15.1-32-02
Coordination of special education policies and programs
15.1-32-03
Interagency cooperative agreements ‑ Development and implementation
15.1-32-04
Institutions not supervised by public school authorities ‑ Rules
15.1-32-05
Special education ‑ Cooperation among agencies
15.1-32-06
Director of special education
15.1-32-07
Director of special education ‑ Assistance to school districts
15.1-32-08
School districts ‑ Provision of special education
15.1-32-09
Superintendent of public instruction ‑ Rules
15.1-32-10
Gifted students
15.1-32-11
School district records ‑ Students with disabilities
15.1-32-12
Multidisciplinary teams ‑ Individualized education programs ‑ Services plans
15.1-32-13
Related services ‑ Insurance options ‑ School district responsibility
15.1-32-14
High‑cost students
15.1-32-15
Student with disabilities ‑ Attendance at private institution or out‑of‑state public school
15.1-32-16
Transportation services
15.1-32-17
Extended educational program
15.1-32-18
Cost ‑ Liability of school district for special education and other high‑cost services
15.1-32-19
Boarding care costs ‑ Reimbursement of school district
15.1-32-20
School district financing ‑ Levy
15.1-32-21
Federal aid for special education
15.1-32-21.1
Postsecondary transitional grant program ‑ Students
15.1-32-22
Right to educational services ‑ Attorney's fees
15.1-32-23
Special education teachers ‑ Credentialing process
15.1-32-24
Noncategorical delay
15.1-32-25
Reading screening
15.1-32-26
Dyslexia screening and intervention ‑ Report to legislative management ‑ Professional development
Chapter 15.1-33 - Multidistrict Special Education
Section
Section Name
15.1-33-01
Multidistrict special education unit ‑ Corporation
15.1-33-02
Multidistrict special education units ‑ School district participation
15.1-33-03
Multidistrict special education unit ‑ Organizational plan ‑ Contents
15.1-33-04
Multidistrict special education unit ‑ Board member appointments
15.1-33-05
Multidistrict special education unit ‑ Board members ‑ Compensation
15.1-33-06
Withdrawal from a multidistrict program
15.1-33-07
Multidistrict special education unit ‑ Board ‑ Preparation of annual plan
15.1-33-08
Multidistrict special education unit ‑ Board ‑ Powers
15.1-33-09
Multidistrict special education unit ‑ Board ‑ Coordination of student transportation
15.1-33-10
Multidistrict special education board ‑ Rights of employees
Chapter 15.1-34 - Students With Disabilities Boarding Home Care
Section
Section Name
15.1-34-01
Definitions
15.1-34-02
Students with disabilities ‑ Boarding home care ‑ Registration certificate
15.1-34-03
Registration certificate ‑ Application
15.1-34-04
Boarding home fire inspection ‑ Report
15.1-34-05
Boarding home ‑ Conditions ‑ Inspection ‑ Investigation of owner or operator
15.1-34-06
Conviction ‑ Effect on registration ‑ Exceptions
15.1-34-07
Registration certificate ‑ Denial ‑ Administrative hearing
15.1-34-08
Registration certificate ‑ Information
15.1-34-09
Records ‑ Maintenance ‑ Examination
15.1-34-10
Records ‑ Students ‑ Confidentiality
15.1-34-11
Registration certificate ‑ Revocation
15.1-34-12
Registration certificate ‑ Revocation ‑ Administrative hearing
15.1-34-13
Student with disabilities ‑ Placement by governmental entity ‑ Requirements
15.1-34-14
Minimum standards ‑ Rules ‑ Inspection by governmental entity
15.1-34-15
Penalty
Chapter 15.1-35 - Child Nutrition and Food Distribution Programs
Section
Section Name
15.1-35-01
Definitions
15.1-35-02
Federal funds ‑ Contracts ‑ Expenditures
15.1-35-03
Administration of program ‑ Rules ‑ Disbursement of funds
15.1-35-04
Board of a school district ‑ Use of funds
15.1-35-05
Accounts and records ‑ Rules ‑ Reporting ‑ Availability
15.1-35-06
Studies ‑ Appraisals ‑ Reports to governor
15.1-35-07
Food service personnel ‑ Training
15.1-35-08
Contract ‑ Preparation and provision of meals
15.1-35-09
Beverages - Snack breaks
Chapter 15.1-36 - School Construction
Section
Section Name
15.1-36-01
School construction projects ‑ Approval
15.1-36-02
Coal development trust fund ‑ Board of university and school lands ‑ School construction projects ‑ Unanticipated construction projects and emergency repairs ‑ Loans
15.1-36-02.1
School construction projects ‑ Reorganized districts ‑ Interest subsidy
15.1-36-03
School construction project loans ‑ Management by Bank of North Dakota
15.1-36-04
Evidences of indebtedness (Retroactive application ‑ See note)
15.1-36-05
Construction of public school building ‑ Violations ‑ Penalty
15.1-36-06
School construction loans - Bank of North Dakota
15.1-36-07
School construction loans - Bank of North Dakota
15.1-36-08
School construction assistance revolving loan fund ‑ Bank of North Dakota ‑ School construction projects ‑ Continuing appropriation
Chapter 15.1-37 - Early Childhood Education Program
Section
Section Name
15.1-37-01
Early childhood education program ‑ Approval
15.1-37-02
North Dakota early childhood education council ‑ Membership ‑ Terms
15.1-37-03
Council ‑ Duties
15.1-37-04
Council members ‑ Reimbursement for expenses
15.1-37-05
Early childhood education providers ‑ Coalition ‑ Eligibility
15.1-37-06
Receipt and distribution of grants - Notification
15.1-37-07
Acceptance of children into program - Requirements - Limitations
15.1-37-08
Data collection - Requirements
Chapter 15.1-38 - English Language Learners Instruction
Section
Section Name
15.1-38-01
English language learners ‑ Program of instruction
15.1-38-01.1
English language learner ‑ Definition
15.1-38-01.2
New immigrant English language learner ‑ Definition
15.1-38-02
Program establishment
15.1-38-03
English language learner services ‑ Individualized plans
Chapter 15.1-39 - Athletic Team Participant Designation
Section
Section Name
15.1-39-01
Definitions
15.1-39-02
Designation of athletic teams
15.1-39-03
Adverse action against school prohibition
15.1-39-04
Cause of action
Chapter 15.1-40 - Public Charter Schools
Section
Section Name
15.1-40-01
Definitions
15.1-40-02
Public charter schools - Authority - Governance - Requirements
15.1-40-03
Applicability of other laws, rules, and regulations
15.1-40-04
Superintendent of public instruction - Information - Guidance - Rules
15.1-40-05
Charter schools - Eligibility - Enrollment
15.1-40-06
Superintendent of public instruction - Powers and duties - Report to the legislative management
15.1-40-07
Establishment of a public charter school - Conversion to a public charter school - Application requirements
15.1-40-08
Education service providers
15.1-40-09
Application review process - Approval decisions
15.1-40-10
Charter performance agreements - Performance-based accountability - Data reporting
15.1-40-11
Charter performance agreement - Terms - Delayed opening
15.1-40-12
Superintendent of public instruction - Monitoring - Annual evaluation - Opportunity for remediation
15.1-40-13
Public charter school performance report - Renewal responsibilities
15.1-40-14
Renewal application - Decision
15.1-40-15
Charter performance agreement - Revocation - Nonrenewal
15.1-40-16
School closure and dissolution
15.1-40-17
Local education agency status
15.1-40-18
Governing board
15.1-40-19
Public school employees
15.1-40-20
Generally accepted accounting principles - Independent audits
15.1-40-21
Funding - Categorical aid - Transportation
15.1-40-22
Facilities - Activities
Chapter 16-01 - General Provisions [Repealed]
Chapter 16-02 - Registration of Electors [Repealed]
Chapter 16-03 - Individual Nominations [Repealed]
Chapter 16-04 - Primary Elections [Repealed]
Chapter 16-05 - Nominations for Office, General Provisions [Repealed]
Chapter 16-06 - General Elections [Repealed]
Chapter 16-07 - Special Elections [Repealed]
Chapter 16-08 - No-Party Ballot [Repealed]
Chapter 16-09 - Precincts and Voting Places [Repealed]
Chapter 16-10 - Election Officers [Repealed]
Chapter 16-11 - Election Supplies [Repealed]
Chapter 16-12 - Conduct of Elections [Repealed]
Chapter 16-13 - Returns [Repealed]
Chapter 16-14 - Contest of Legislative Assembly Election [Repealed]
Chapter 16-15 - Contesting State or County Elections [Repealed]
Chapter 16-16 - Presidential Electors [Repealed]
Chapter 16-17 - Party Committee Organization [Repealed]
Chapter 16-18 - Absent Voters' Ballots [Repealed]
Chapter 16-19 - Publicity Pamphlet [Repealed]
Chapter 16-20 - Corrupt Practices
Chapter 16-21 - Voting Machines [Repealed]
Chapter 16-21.1 - Electronic Voting Systems [Repealed]
Chapter 16-22 - Disclosure of Financial Interests [Repealed]
Title 16 - Elections
Title 16.1 - Elections
Chapter 16.1-01 - General Provisions
Section
Section Name
16.1-01-00.1
Definitions
16.1-01-01
Secretary of state to supervise election procedures ‑ County administrator of elections
16.1-01-02
Applicability of provisions of title
16.1-01-02.1
State policy encouraging employers to establish policy granting employees time to vote
16.1-01-02.2
Special election ‑ Special procedures
16.1-01-02.3
Special election costs ‑ Reimbursement
16.1-01-03
Opening and closing of the polls
16.1-01-04
Qualifications of electors - Voting requirements
16.1-01-04.1
Identification verifying eligibility as an elector
16.1-01-04.2
Residence for voting ‑ Rules for determining
16.1-01-05
Voting by qualified elector moving from one precinct to another
16.1-01-05.1
Voter lists ‑ Addition or transfer of names
16.1-01-06
Highest number of votes elects
16.1-01-06.1
Approval voting ‑ Ranked-choice voting ‑ Prohibition
16.1-01-07
Constitutional amendments and other questions to be advertised ‑ Notification by secretary of state ‑ Manner of publishing
16.1-01-08
Correcting errors on ballots ‑ Requiring performance of duty ‑ Correcting or prosecuting wrongful performance
16.1-01-09
Initiative or referendum petitions ‑ Signature ‑ Form ‑ Circulation
16.1-01-09.1
Recall petitions ‑ Signature ‑ Form ‑ Circulation
16.1-01-10
Secretary of state to pass upon sufficiency of petitions ‑ Method ‑ Time limit
16.1-01-11
Certain questions not to be voted upon for three months
16.1-01-12
Election offenses ‑ Penalty
16.1-01-13
Term limits for United States senators and representatives in Congress
16.1-01-13.1
Term limits for United States senators and representatives in Congress (Contingent effective date - See note)
16.1-01-14
Statement of intent
16.1-01-15
Secretary of state to establish and maintain an election fund
16.1-01-15.1
Use of nonpublic funds prohibited ‑ Penalty
16.1-01-16
Secretary of state to establish a uniform state‑based administrative complaint procedure
16.1-01-17
Estimated fiscal impact of an initiated or referred measure
16.1-01-18
Secretary of state to distribute information to qualified electors regarding ballot measures (Expired effective July 1, 2027)
Chapter 16.1-02 - Central Voter File
Section
Section Name
16.1-02-01
Permanent central voter file
16.1-02-02
Costs of creating and maintaining a central voter file
16.1-02-03
Secretary of state to establish the central voter file with department of transportation and county auditors
16.1-02-04
Precinct boundaries changed ‑ Change to the central voter file
16.1-02-05
Entry of new voters into the central voter file ‑ Query of the central voter file for double voting ‑ Postelection verification
16.1-02-06
Reporting deceased individuals and changes of names ‑ Changes to records in the central voter file
16.1-02-07
Reporting changes of names ‑ Changes to records in the central voter file
16.1-02-08
Reporting incarcerations ‑ Changes to records in the central voter file
16.1-02-08.1
Reporting incarcerations - Changes to records in the central voter file
16.1-02-09
Department of transportation to report updates to the secretary of state
16.1-02-10
Posting voting history ‑ Failure to vote ‑ Individuals designated inactive
16.1-02-11
Secretary of state may adopt rules for the purpose of maintaining the central voter file
16.1-02-12
Information contained and maintained in the central voter file
16.1-02-13
Information contained in pollbooks generated from the central voter file
16.1-02-14
Voter lists and reports to be made available for jury management
16.1-02-15
Voter lists and reports may be made available for election‑related purposes ‑ Funds received
16.1-02-15.1
Voter lists and reports ‑ Availability for voter list maintenance
16.1-02-16
Violations ‑ Penalties
Chapter 16.1-03 - Party Committee Organization
Section
Section Name
16.1-03-01
Party caucus ‑ Time and manner of holding ‑ Caucus call ‑ Notice
16.1-03-02
Who may participate in and vote at caucus
16.1-03-03
Political parties may elect committeemen
16.1-03-04
Candidates elected at caucus ‑ Tie vote ‑ Canvassing vote
16.1-03-05
Vacancies in office of precinct committeeman ‑ Filling
16.1-03-06
District committee of political party ‑ How constituted
16.1-03-07
Meeting of district committee ‑ Organization
16.1-03-08
State committee ‑ Membership
16.1-03-09
Proxies permissible ‑ Exception
16.1-03-10
Member of committee to be qualified elector ‑ Term of member
16.1-03-11
State committee ‑ Meetings ‑ Organization
16.1-03-12
Meeting of district committee to elect delegates to state party convention ‑ Optional precinct caucus ‑ Proxies
16.1-03-13
When state party convention held
16.1-03-14
State party convention
16.1-03-15
Expenses of delegates to national conventions
16.1-03-16
Filling vacancy occurring in office of national committeeman or committeewoman
16.1-03-17
Political party reorganization after redistricting
16.1-03-18
Unfair and corrupt election practices applicable to chapter
16.1-03-19
Organizations allowed to nominate statewide and legislative candidates
16.1-03-20
Political parties may conduct presidential preference caucuses
16.1-03-21
Organizations allowed to nominate statewide and legislative candidates
16.1-03-22
Liability of officers and members
Chapter 16.1-04 - Precincts and Voting Places
Section
Section Name
16.1-04-01
Precincts ‑ Duties and responsibilities of the board of county commissioners or the governing body of the city
16.1-04-02
Polling places ‑ Duties and responsibilities of the board of county commissioners or the governing body of the city
16.1-04-03
Time limitations
Chapter 16.1-05 - Election Officers
Section
Section Name
16.1-05-01
Election officers
16.1-05-02
Qualifications of members of the board of election ‑ Oath of office
16.1-05-03
Secretary of state and county auditors to distribute election information ‑ County auditor to provide instruction
16.1-05-04
Duties of the members of the election board during polling hours
16.1-05-05
Compensation of election officers
16.1-05-06
Challenging right to vote ‑ Identification or affidavit required ‑ Penalty for false swearing ‑ Optional poll checkers
16.1-05-07
Poll clerks to check identification and verify eligibility ‑ Poll clerks to request, correct, and update incorrect information contained in the pollbook
16.1-05-08
County auditor to provide election board members with precinct maps or precinct finder
16.1-05-09
Election observers
Chapter 16.1-06 - Ballots - Voting Machines - Electronic Voting Systems
Section
Section Name
16.1-06-01
Ballots furnished at public expense ‑ Exceptions
16.1-06-02
Ballots prepared by county auditor or local official ‑ Penalty
16.1-06-03
Official ballots only to be used
16.1-06-04
Form and quality of ballots generally
16.1-06-05
Form of general election ballot
16.1-06-06
General election ballots for persons authorized to vote for presidential electors only ‑ Prepared separately ‑ General law governs
16.1-06-07
Arrangement of names on ballot for presidential electors
16.1-06-07.1
Arrangement of names on ballot ‑ Presidential electors
16.1-06-08
No‑party ballot at general elections ‑ Contents ‑ Delivered to elector
16.1-06-09
Constitutional amendments and initiated and referred measures ‑ Manner of stating question ‑ Fiscal impact statement ‑ Explanation of effect of vote ‑ Order of listing
16.1-06-09.1
Constitutional amendments ‑ Statement of intent
16.1-06-10
Voting machines authorized
16.1-06-10.1
Electronic counting machines authorized ‑ Sharing of machines
16.1-06-11
Voting systems authorized
16.1-06-12
Definitions
16.1-06-13
Requirements for voting machines
16.1-06-14
Requirements for voting systems
16.1-06-15
Mandatory testing of voting systems before each election and after tabulation of ballots
16.1-06-16
County auditor to provide and distribute ballots ‑ Other election supplies delivered at same time
16.1-06-17
County auditor to provide ballots and other voting system supplies
16.1-06-18
Delivery of ballots
16.1-06-19
Instructions, advertisements, maps, and ballots posted in polling places
16.1-06-20
Election inspector and judges to display material and provide instruction
16.1-06-21
Pollbooks delivered by county auditor ‑ Contents ‑ Inspector of elections to deliver
16.1-06-22
County to provide ballot boxes
16.1-06-23
Secretary of state to send instructions to county auditor to make returns
16.1-06-24
Voting machines ‑ Violations ‑ Penalty
16.1-06-25
Voting systems ‑ Violations ‑ Penalty
16.1-06-26
Secretary of state to adopt rules for the purpose of certifying and decertifying voting systems
Chapter 16.1-07 - Absent Voters' Ballots and Absentee Voting
Section
Section Name
16.1-07-01
Absent voter
16.1-07-02
Elector may vote before leaving ‑ No voting in person upon return
16.1-07-03
Preparation and printing of ballots
16.1-07-04
When ballots furnished proper officials
16.1-07-05
Time for applying for ballot ‑ Emergency situations ‑ Sufficient time for application and ballot return
16.1-07-06
Application form
16.1-07-07
Delivering application form for ballot
16.1-07-08
Delivering ballots ‑ Envelopes accompanying ‑ Affidavit on envelope ‑ Challenging electors voting by absentee ballot ‑ Inability of elector to sign name
16.1-07-08.1
Procedures for voting with special write‑in or federal write‑in absentee ballot
16.1-07-09
Canvassing of mailed absent voter's ballot received late
16.1-07-10
Care and custody of ballot ‑ Submitted ballot may not be returned
16.1-07-11
Submitting ballot to inspector of elections
16.1-07-12
Opening ballot ‑ Voting or rejecting ‑ Depositing in ballot box ‑ Preserving
16.1-07-12.1
Absentee ballot precinct ‑ Election board appointment ‑ Ballot counting
16.1-07-13
Registration of absent voters' ballots on electronic voting systems
16.1-07-13.1
Signature mismatch ‑ Verification of signatures
16.1-07-14
Penalty
16.1-07-15
Early voting precinct ‑ Election board appointment ‑ Closing and canvassing
16.1-07-16
Secretary of state to provide information regarding absentee voting for military and overseas voters
16.1-07-17
Notification of rejected absentee ballots cast by military and overseas voters
16.1-07-18
Definitions
16.1-07-19
Elections covered
16.1-07-20
Role of secretary of state
16.1-07-21
Methods of applying for military‑overseas ballot
16.1-07-22
Timeliness and scope of application for military‑overseas ballot
16.1-07-23
Transmission of unvoted ballots
16.1-07-24
Timely casting of ballot
16.1-07-25
Federal write‑in absentee ballot
16.1-07-26
Receipt of voted ballot
16.1-07-27
Declaration
16.1-07-28
Confirmation of receipt of application and voted ballot
16.1-07-29
Use of voter's electronic mail address
16.1-07-30
Publication of election notice
16.1-07-31
Prohibition of nonessential requirements
16.1-07-32
Issuance of injunction or other equitable relief
16.1-07-33
Relation to Electronic Signatures in Global and National Commerce Act
16.1-07-34
Emergency procedures to facilitate absentee voting
Chapter 16.1-08.1 - Campaign Contribution Statements
Section
Section Name
16.1-08.1-01
Definitions
16.1-08.1-02
Contributions statement required of candidate committees, candidates, and candidates for legislative office
16.1-08.1-02.1
State political party convention revenue and expense statement required
16.1-08.1-02.2
State political party building fund statement required
16.1-08.1-02.3
Pre‑election, supplemental, and year‑end campaign disclosure statement requirements for candidates, candidate committees, multicandidate committees, and nonstatewide political parties
16.1-08.1-02.4
Pre‑election, supplemental, and year‑end campaign disclosure statement requirements for statewide political parties and certain political committees
16.1-08.1-03
Contributions statement required of political parties
16.1-08.1-03.1
Special requirements for statements required of persons engaged in activities regarding ballot measures
16.1-08.1-03.2
Political committee and candidate registration
16.1-08.1-03.3
Campaign contributions by corporations, cooperative corporations, limited liability companies, affiliates, subsidiaries, and associations ‑ Violation ‑ Penalty ‑ Political action committees authorized
16.1-08.1-03.4
Person not excused from testifying as to violation ‑ Prosecution or penalty waived upon testifying
16.1-08.1-03.5
Corporate contributions and expenditures ‑ Statement required
16.1-08.1-03.6
Contributions from federal campaign committee accounts or from contributions made to other candidates or former candidates limited
16.1-08.1-03.7
Political committees that organize and register according to federal law that make independent expenditures or disbursements to nonfederal candidates, political parties, and political committees
16.1-08.1-03.8
Contributions statement required of multicandidate political committees
16.1-08.1-03.9
Contribution statements of judicial district candidates or a candidate committee for a judicial district candidate
16.1-08.1-03.10
Contribution statements of county office candidates or a candidate committee for a county office candidate
16.1-08.1-03.11
Contribution statements of city office candidates or a candidate committee for a city office candidate in cities with a resident population of five thousand or more as determined by the last federal decennial census
16.1-08.1-03.12
Contribution statements of incidental committees and other political committees
16.1-08.1-03.13
Contribution statements required of initiated or referendum petition sponsoring committees - Statement of petition sponsors
16.1-08.1-03.14
Conduit required to provide detailed contribution information to recipient
16.1-08.1-03.15
Contributions from and expenditures by foreign nationals prohibited
16.1-08.1-04
Supplemental statement required on large contributions received after original statement ‑ Filing time
16.1-08.1-04.1
Personal use of contributions prohibited
16.1-08.1-05
Audit by secretary of state ‑ Requested audits ‑ Reports
16.1-08.1-06
Contributions and expenditure statement requirements
16.1-08.1-06.1
Filing officer to charge and collect fees for late filing
16.1-08.1-06.2
Secretary of state to provide instructions, make adjustments for inflation, and conduct training
16.1-08.1-07
Penalty
16.1-08.1-08
Ultimate and true source of funds ‑ Required identification
Chapter 16.1-09 - Statement of Interests
Section
Section Name
16.1-09-01
Declaration of policy
16.1-09-02
Statement of interests to be filed
16.1-09-03
Contents of statement of interests
16.1-09-04
Powers and duties of the secretary of state
16.1-09-05
Powers and duties of the secretary of state and county and city auditors
16.1-09-06
Procedure for enforcement ‑ Investigation by attorney general or state's attorney
16.1-09-07
Effect of intentional violation of chapter ‑ Penalty
Chapter 16.1-10 - Corrupt Practices
Section
Section Name
16.1-10-01
Corrupt practice ‑ What constitutes
16.1-10-02
Use of state or political subdivision services or property for political purposes
16.1-10-03
Political badge, button, or insignia at elections
16.1-10-04
Publication of false information in political advertisements ‑ Penalty
16.1-10-04.1
Certain political advertisements to disclose name of sponsor ‑ Name disclosure requirements
16.1-10-04.2
Use of artificial intelligence ‑ Disclosure ‑ Exception ‑ Definition
16.1-10-05
Paying owner, editor, publisher, or agent of newspaper to advocate or oppose candidate editorially prohibited
16.1-10-06
Electioneering within boundary of an open polling place
16.1-10-06.1
Paying for certain election‑related activities prohibited
16.1-10-06.2
Sale or distribution at polling place
16.1-10-07
Candidate guilty of corrupt practice to vacate nomination of office
16.1-10-08
Penalty for violation of chapter
Chapter 16.1-11 - Nominations for Office - Primary Election
Section
Section Name
16.1-11-01
Primary election ‑ When held ‑ Nomination of candidates ‑ Nomination for special elections
16.1-11-02
Presidential preference contest ‑ Time for holding
16.1-11-02.1
Presidential preference contest conduct ‑ Mail ballot election
16.1-11-02.2
Presidential preference contest ‑ Requirements
16.1-11-02.3
Presidential preference contest ‑ Rules
16.1-11-03
Political parties authorized to conduct presidential preference contest
16.1-11-03.1
2000 presidential caucus
16.1-11-04
Presidential preference contest
16.1-11-05
Secretary of state to give notice to county auditor of officers to be nominated
16.1-11-05.1
Participation in endorsements for nomination
16.1-11-06
State candidate's petition or political party certificate of endorsement required to get name on ballot ‑ Contents ‑ Filing
16.1-11-07
Presidential candidates on ballot ‑ Filing time
16.1-11-08
Reference to party affiliation in petition and affidavit prohibited for certain offices
16.1-11-09
Form of certificate of endorsement
16.1-11-10
Applicant's name placed upon ballot ‑ Affidavit to accompany petition
16.1-11-11
County candidates' petitions ‑ Filing ‑ Contents
16.1-11-11.1
Deadline for placing county and city measures on primary, general, or special election ballots
16.1-11-12
Applicant's name placed on ballot
16.1-11-13
Filing petition or certificate of endorsement when legislative district composed of more than one county ‑ Certificate of county auditor
16.1-11-14
Application by other persons to place name on ballot ‑ Petition ‑ Affidavit
16.1-11-15
Nominating petition not to be circulated prior to January first - Special election
16.1-11-16
Form of nominating petitions
16.1-11-17
Filling vacancy in party primary election ballot permissible ‑ Petition ‑ Affidavit
16.1-11-18
Filling vacancy occurring in endorsement or nomination by petition for party office
16.1-11-19
Filling vacancy existing on no‑party ballot ‑ Petition required ‑ Time of filing
16.1-11-20
Certified list of nominees transmitted to county auditor by secretary of state
16.1-11-21
County auditor to publish sample primary election ballot and notice of time and place of election
16.1-11-22
Primary election ballot ‑ Form ‑ Voters to vote for candidates of only one political party
16.1-11-23
Presidential preference contest ballots
16.1-11-24
No‑party primary ballot ‑ Contents
16.1-11-25
Preparation, printing, distributing, canvassing, and returning of no‑party ballot
16.1-11-26
Order in which names of offices shall appear on ballot
16.1-11-27
Arrangement of names on ballots
16.1-11-28
Piling, cutting, and blocking ballots
16.1-11-29
Preparation of ballot
16.1-11-30
Separate section on primary election ballot required for each political party
16.1-11-31
Precinct election reports
16.1-11-32
Poll lists kept by clerks of elections
16.1-11-33
Judges of election to run report of primary election ‑ Contents
16.1-11-34
Counting and canvassing of votes in presidential preference contest
16.1-11-35
Nominations by write‑in
16.1-11-36
Vote required at primary election for nomination
16.1-11-37
Vote required for nomination on no‑party ballot ‑ Partisan nominations prohibited
16.1-11-38
Tie vote determination
16.1-11-39
Individuals nominated in accordance with provisions of chapter eligible as candidates in general election
16.1-11-40
Primary election and ballot governed by general election provisions
Chapter 16.1-11.1 - Mail Ballot Elections
Section
Section Name
16.1-11.1-01
Counties may conduct mail ballot elections ‑ Polling places ‑ Records
16.1-11.1-02
Application for mail ballots
16.1-11.1-03
Mail ballot distribution
16.1-11.1-04
Voting by electors
16.1-11.1-05
Replacement ballots
16.1-11.1-06
Canvass of votes ‑ Mail ballot precinct
16.1-11.1-07
Counting of mail ballots
16.1-11.1-08
Election laws applicable
Chapter 16.1-12 - Certificates of Nomination - Vacancies
Section
Section Name
16.1-12-01
Certificate of nomination ‑ Party and independent
16.1-12-02
Certificates of nomination by petition ‑ Form and contents
16.1-12-02.1
Applicant's name placed upon ballot ‑ Affidavit to accompany petition
16.1-12-02.2
Certificate of candidacy by write‑in candidates
16.1-12-02.3
Nominating petition for an independent candidate not to be circulated more than one hundred fifty days before filing time - Special election
16.1-12-03
Certificate of nomination to contain only one name ‑ Individual to participate in only one nomination ‑ Exception
16.1-12-04
Certificates of nomination ‑ Time and place of filing
16.1-12-05
Secretary of state to certify nominations to county auditor ‑ Duty of county auditor
16.1-12-06
Individual nominated by more than one party
16.1-12-07
If nominee declines ‑ Certificate void
16.1-12-08
Vacancy occurring on ballot before election day but after ballots are printed ‑ Stickers used
16.1-12-09
Filling vacancy existing on no‑party ballot ‑ Petition required ‑ Time of filing
16.1-12-10
Party committee to fill vacancy occurring after nomination for party office
Chapter 16.1-13 - General Elections
Section
Section Name
16.1-13-01
Date of general election
16.1-13-02
Officers to be elected at general election
16.1-13-03
Secretary of state to give notice to county auditor of officers to be elected
16.1-13-04
Candidates' names placed on official general election ballot
16.1-13-05
Notice of election ‑ Contents ‑ Publication with sample ballot
16.1-13-06
Defeated primary candidate ineligible to have name printed on general ballot ‑ Exception
16.1-13-07
Preparation, printing, distributing, canvassing, and returning of no‑party ballot
16.1-13-08
Filling vacancy in office of United States senator
16.1-13-08.1
Special election to fill a vacancy in the United States House of Representatives due to a catastrophic circumstance
16.1-13-08.2
Death or disqualification of legislative candidate
16.1-13-09
Resignation of members of legislative assembly after certificate of election
16.1-13-10
Vacancy existing in office of member of legislative assembly
16.1-13-11
Vacancy occurring in legislative assembly during session ‑ Duty of governor
16.1-13-12
Notice of special election
16.1-13-13
Canvassing and returning votes cast at elections to fill vacancies
16.1-13-14
Special election to fill vacancies ‑ Party committee to call convention to nominate ‑ Individual nominations
16.1-13-15
Notice of holding convention for special election ‑ Manner of giving
16.1-13-16
Basis of representation at convention ‑ How determined
16.1-13-17
Certificate of nomination by convention ‑ Contents ‑ Delivery
16.1-13-18
Two or more organizations filing certificates representing same party ‑ Secretary of state to determine authorized organization ‑ Review of determination
16.1-13-19
Election not to be held in room where alcoholic beverages sold
16.1-13-20
Examination of ballot box before opening of polls ‑ Regulations for ballot box while polls are open
16.1-13-21
Producing, opening, and delivering ballots on election day
16.1-13-22
Delivering ballot to elector ‑ Initialing
16.1-13-23
Preparation of ballot by elector ‑ Depositing ‑ Second‑chance voting
16.1-13-24
Voting on electronic voting system devices
16.1-13-25
Elector may write name on ballot ‑ Counting
16.1-13-26
Name written or pasted on ballot evidence of vote without marking X
16.1-13-27
Assistance to elector ‑ Polling place accessibility
16.1-13-28
Penalty for requesting voter to vote in certain manner
16.1-13-29
Election booths or compartments ‑ Number required ‑ Expense
16.1-13-30
One individual to occupy booth ‑ Time limit in booth
16.1-13-31
Removal of ballot from polling place before closing of polls ‑ Prohibited
16.1-13-32
Securing new ballot upon spoiling of others
16.1-13-33
Electronic voting systems ‑ Election laws apply
16.1-13-34
Voters casting ballots after regular poll closings ‑ Provisional ballots
16.1-13-35
Eligibility of new residents to vote for presidential electors
16.1-13-36
Eligibility of former residents to vote for presidential electors
16.1-13-37
Application for presidential elector ballot by new residents
16.1-13-38
Mailing duplicate application for presidential elector ballot
16.1-13-39
Filing and indexing applications for presidential elector ballots from other states
16.1-13-40
Delivery of presidential elector ballot to applicant
16.1-13-41
Voting by new residents for presidential electors
16.1-13-42
List of applicants requesting presidential elector ballots open for public inspection
16.1-13-43
Delivery and processing of presidential elector ballots of new residents
16.1-13-44
Application of other statutes to presidential elector ballots
Chapter 16.1-14 - Presidential Electors
Section
Section Name
16.1-14-01
Canvassing votes for presidential electors ‑ Tie vote
16.1-14-02
Secretary of state to prepare certificates of election
16.1-14-03
Proclamation of result by governor ‑ Publishing ‑ Certificate of election
16.1-14-04
Meeting of presidential electors
16.1-14-05
Filling of vacancy existing in office of presidential elector
16.1-14-06
Compensation of presidential electors
16.1-14-07
Board for trial of contest of presidential electors ‑ How constituted ‑ Oath
16.1-14-08
Contestant may apply to board
16.1-14-09
Application to state grounds of contest
16.1-14-10
Notice to individuals contested
16.1-14-11
Appearance by parties to contest
16.1-14-12
Hearing ‑ How conducted
16.1-14-13
Certification of determination of board
16.1-14-14
Failure of petitioners to appear ‑ Effect
16.1-14-15
Costs ‑ Taxation
16.1-14-16
Determination of final hearing
16.1-14-17
Mileage and per diem of board members
16.1-14-18
Eligibility of new residents to vote
16.1-14-19
Eligibility of former residents to vote
16.1-14-20
Application for presidential ballot by new residents
16.1-14-21
Mailing duplicate application
16.1-14-22
Filing and indexing information from other states
16.1-14-23
Delivery of ballot to applicant
16.1-14-24
Voting by new residents
16.1-14-25
List of applicants open for public inspection
16.1-14-26
Delivery and processing of presidential elector ballots
16.1-14-27
Application of other statutes
16.1-14-28
Definition of state
Chapter 16.1-14.1 - Uniform Faithful Presidential Electors Act
Section
Section Name
16.1-14.1-01
Definitions
16.1-14.1-02
Designation of state's electors
16.1-14.1-03
Pledge
16.1-14.1-04
Certification of electors
16.1-14.1-05
Presiding officer ‑ Elector vacancy
16.1-14.1-06
Elector voting
16.1-14.1-07
Elector replacement ‑ Associated certificates
Chapter 16.1-15 - Canvass of Votes - Canvassing Boards
Section
Section Name
16.1-15-01
Ballots void and not counted ‑ Part of ballot may be counted
16.1-15-01.1
Counting write‑in votes
16.1-15-02
Board of election to generate canvass reports ‑ Location ‑ Public may attend
16.1-15-02.1
Alternative method for canvassing election for counties using or sharing electronic voting systems or electronic counting machines ‑ County resolution board
16.1-15-03
Manner of canvassing election
16.1-15-04
Canvass report prepared by election board for county auditor
16.1-15-05
Oath required of members of election board upon completion of canvass ‑ Contents
16.1-15-06
Canvass report and pollbooks sent to county auditor ‑ Compensation for making returns
16.1-15-07
County auditor not to refuse election returns if delivered in undirected manner ‑ Informality in holding election
16.1-15-08
Wrapping and returning of ballots to county recorder ‑ Ballots set aside to election official administering the election
16.1-15-09
Voting systems ‑ Returns
16.1-15-10
Failure of voting system ‑ Counting by alternate method
16.1-15-11
Locking and examination of voting machines ‑ Tally of voting machine votes ‑ Certification to district judge or clerk of district court
16.1-15-12
Care and custody of ballot boxes and voting machines
16.1-15-13
County recorder to keep ballots ‑ Exception ‑ Use of ballots as evidence
16.1-15-14
Failure to comply with formalities not to invalidate election ‑ Evidence of compliance
16.1-15-15
County canvassing board ‑ Composition
16.1-15-16
Qualifications of members of canvassing board ‑ Replacements ‑ Quorum
16.1-15-17
Time of county canvassing board meeting ‑ Oath required ‑ Reconsideration of canvass
16.1-15-18
Compensation as members of board
16.1-15-19
County canvassing board to disregard technicalities, misspelling, and abbreviations ‑ Ballots set aside ‑ Write‑in votes canvassed ‑ Votes from unestablished polling places disregarded
16.1-15-20
County canvassing board may subpoena members of election board to correct errors ‑ Failure to obey subpoena is a contempt
16.1-15-21
Primary election statement prepared by county canvassing board ‑ Contents
16.1-15-22
County auditor to transmit abstract of votes to secretary of state after primary election
16.1-15-23
Notice of nomination given candidate for county office by county auditor ‑ Publication of findings of canvassing board
16.1-15-24
Abstracts of votes of general election made by county canvassing board ‑ Contents
16.1-15-25
County auditor to forward abstract of votes of general election to secretary of state ‑ Contents ‑ Abstract for presidential electors
16.1-15-26
Notification of date of receiving returns in secretary of state's office
16.1-15-27
Abstract of votes ‑ Secretary of state to record ‑ Failure of county auditor to send ‑ Messenger dispatched
16.1-15-28
Certificate of election for officers elected in county at general election
16.1-15-29
Determining tie vote in county offices
16.1-15-30
Determining tie vote for legislative assembly
16.1-15-31
County auditor to make certificate for payment of election officials ‑ Payment
16.1-15-32
County auditor to publish returns of election
16.1-15-33
State canvassing board ‑ Membership ‑ Oath ‑ Quorum ‑ Compensation
16.1-15-34
Member of state canvassing board ‑ When disqualified
16.1-15-35
Meeting of state canvassing board
16.1-15-36
Returns to be canvassed by state canvassing board
16.1-15-37
Examination of abstracts by state canvassing board ‑ Messenger dispatched to county when error discovered
16.1-15-38
Adjournment of state canvassing board
16.1-15-39
Disagreements in canvassing returns by canvassing board ‑ Disregarding technicalities, misspelled words, and abbreviations
16.1-15-40
Abstract prepared by state canvassing board for primary election ‑ Contents ‑ Signing ‑ Candidate notified of nomination
16.1-15-41
Statements of general or special election prepared by state canvassing board ‑ Contents
16.1-15-42
Certificate of result of general or special election by state canvassing board ‑ Secretary of state to receive
16.1-15-43
When special election ordered
16.1-15-44
Secretary of state to record statement of general or special election, prepare certificates of election, publish abstract
16.1-15-45
Form of certificate of election for state officers ‑ Signatures
16.1-15-46
Members of legislative assembly to receive certificates of election
16.1-15-47
Certificate of election to member of Congress ‑ Signing ‑ Delivering
16.1-15-48
Canvassing returns of constitutional amendment or other proposition ‑ Certified abstract of result ‑ Contents
16.1-15-49
Certified statement and determination of results of constitutional amendments and propositions recorded by secretary of state ‑ Publishing
Chapter 16.1-16 - Recounts and Contest of Elections
Section
Section Name
16.1-16-01
Election recounts
16.1-16-02
Who may contest election
16.1-16-03
Commencement of action ‑ Parties ‑ Status of contestee
16.1-16-04
Time for commencement of action
16.1-16-05
Grounds for election contest
16.1-16-06
Election contest to be tried as civil action ‑ Precedence on court calendar
16.1-16-07
Contest involving irregularity of ballots ‑ Preservation of ballots
16.1-16-08
Judgment in election contest action
16.1-16-09
Appeal of election contest judgment
16.1-16-10
Legislative contest of election
16.1-16-11
Answer to legislative statement of contest
16.1-16-12
Depositions ‑ Subpoenas ‑ Time limits
16.1-16-13
Preservation of ballots
16.1-16-14
Testimony and records filed with secretary of state ‑ Secretary of state to deliver to presiding officer
16.1-16-15
Determination of contest ‑ Certificate of election
16.1-16-16
Fees of officers and witnesses
16.1-16-17
Payment for prosecuting or defending legislative election contest prohibited
Title 17 - Energy
Chapter 17-01 - 25x'25 Initiative
Section
Section Name
17-01-01
Low‑emission technology
Chapter 17-03 - Biodiesel Partnership in Assisting Community Expansion
Section
Section Name
17-03-01
Definitions
17-03-02
Biofuel partnership in assisting community expansion fund ‑ Continuing appropriation ‑ Administration
17-03-03
Fund ‑ Purpose ‑ Interest rate buydown
17-03-04
Fund moneys ‑ Eligible uses
17-03-05
Partnership in assisting community expansion fund incentive limitation
Chapter 17-04 - Wind Energy Property Rights
Section
Section Name
17-04-01
Wind option agreement ‑ Definition ‑ Termination
17-04-02
Wind easement ‑ Definition
17-04-03
Wind easements ‑ Creation ‑ Term ‑ Development required
17-04-04
Severance of wind energy rights limited
17-04-05
Wind energy leases ‑ Termination
17-04-06
Requirements for wind easements and wind energy leases
17-04-07
Wind energy facility liens
Chapter 17-05 - Transmission Authority
Section
Section Name
17-05-01
Declaration of findings and public purpose
17-05-02
North Dakota transmission authority
17-05-03
Definitions
17-05-04
Purposes
17-05-05
Powers
17-05-06
Authority may act
17-05-07
Authority may participate upon request
17-05-08
Evidences of indebtedness
17-05-09
Public service commission jurisdiction and consultation
17-05-10
Bonds as legal investments
17-05-11
Disposal of transmission facilities
17-05-12
Exemption from property taxes
17-05-13
Reporting requirements
17-05-14
Access to authority records ‑ Confidentiality
Chapter 17-06 - Ethanol Council
Section
Section Name
17-06-01
Definitions
17-06-02
Council ‑ Membership ‑ Election ‑ Term
17-06-03
Election of chairman ‑ Meetings
17-06-04
Council members ‑ Compensation
17-06-05
Council ‑ Powers
17-06-06
Council ‑ Duties
17-06-07
Assessment
17-06-08
Calculation of assessment ‑ Records
17-06-09
Submission of assessments ‑ Civil penalty
17-06-10
Refund of assessment
17-06-11
Expenditure of funds
17-06-12
Continuing appropriation
17-06-13
Penalty
Title 18 - Fires
Chapter 18-01 - State Fire Marshal Department
Section
Section Name
18-01-01
Appointment of state fire marshal ‑ Appointment and salaries of deputies and assistants ‑ Budget
18-01-02
Duties of state fire marshal and deputy state fire marshals
18-01-03
Deputy state fire marshal to assist state fire marshal ‑ Duties when state fire marshal absent
18-01-03.1
Inspections ‑ Department of health and human services ‑ Education
18-01-03.2
Delegation of authority
18-01-04
Rules for prevention of fires to be issued
18-01-04.1
Educational programs ‑ Provided by state fire marshal
18-01-05
Insurance companies to report fire losses to state fire marshal
18-01-05.1
Disclosure of information ‑ Immunity ‑ Confidentiality
18-01-06
Fire chiefs and auditors or secretaries of cities and rural fire protection districts must report fires
18-01-07
State fire marshal may direct investigation ‑ Report of investigation ‑ Records in state fire marshal's office
18-01-08
Compensation of fire chiefs and executive officers of municipalities for reporting to state fire marshal
18-01-09
Investigation by state fire marshal ‑ Complaint to bureau of criminal investigation ‑ Records of arson prosecutions
18-01-10
State fire marshal and deputies may subpoena witnesses and records ‑ Witness fees ‑ Oaths ‑ Certificates
18-01-11
Refusal of witness at state fire marshal's investigation to testify, produce records, or obey order ‑ Penalty
18-01-12
Testifying falsely at investigation of state fire marshal is perjury
18-01-13
Interfering with state fire marshal or deputies ‑ Penalty
18-01-14
Abatement of fire hazards
18-01-15
Abatement of conditions dangerous to persons ‑ Order ‑ Failure to comply ‑ Penalty
18-01-16
Order of abatement ‑ To whom directed ‑ Contents ‑ How served ‑ Service by publication
18-01-17
Appeal to state fire marshal from abatement order ‑ Record made by state fire marshal
18-01-18
Appeal from abatement order of state fire marshal
18-01-19
Noncompliance with order of abatement ‑ Court proceeding ‑ Title
18-01-20
Service of order and notice ‑ Contents of notice ‑ Additional parties ‑ Duty of insurance commissioner
18-01-21
Service of abatement order and notice by publication ‑ Affidavit ‑ Order
18-01-22
Appearance in court proceeding by parties in interest
18-01-23
Time of hearing in district court ‑ Notice to parties who have appeared
18-01-24
Hearing in district court
18-01-25
Conclusiveness of abatement order or of judgment on appeal therefrom
18-01-26
Judgment of district court and contents
18-01-27
Costs and disbursements ‑ Enforcing order ‑ Lien of costs ‑ Payment of sheriff's fees
18-01-28
Records in state fire marshal department open to inspection ‑ Exception
18-01-29
Biennial report
18-01-30
State's attorneys to assist state fire marshal
18-01-31
Compensation of officers performing services for state fire marshal department
18-01-32
Violation of duty by officers ‑ Penalty
18-01-33
State fire marshal may adopt rules for explosives ‑ Penalty
18-01-34
Disclosure of information concerning toxic or hazardous substances ‑ List to state fire marshal and local fire departments ‑ Exceptions ‑ Availability of information restricted ‑ Penalty
18-01-35
Fire and tornado fund fees
18-01-36
Petroleum release compensation fund fees
Chapter 18-02 - Forest Fire Wardens
Section
Section Name
18-02-01
Forest fire wardens in organized township
18-02-02
Forest fire wardens in unorganized township
18-02-03
Powers and duties of forest fire wardens
18-02-04
Compensation
18-02-05
Authority of state forester
18-02-06
Forest fires defined
18-02-07
Cooperation of state forester and other agencies ‑ Fire and forest protection
18-02-08
Designation of forest protection districts
18-02-09
Powers of rangers, wardens, and deputies
Chapter 18-03 - Firefighter's Association
Section
Section Name
18-03-01
North Dakota firefighter's association ‑ How constituted
18-03-01.1
North Dakota firefighter's association ‑ Duties and authority
18-03-02
Fire schools
18-03-03
Association to report to office of management and budget time and place of school and name of treasurer
18-03-04
Association to furnish bond
18-03-05
Statement of desired appropriation submitted to state fire marshal
18-03-06
Director of the budget to prepare estimate for firefighter's association
18-03-07
Insurance commissioner to pay sum appropriated to association
18-03-08
Report of use of money
18-03-09
Volunteer firemen exempt from poll tax ‑ Duty of secretary of department
Chapter 18-04 - Distribution of Insurance Tax to Fire Departments
Section
Section Name
18-04-01
Eligibility for participation in fund created from premium tax on fire insurance companies
18-04-02
City auditor or secretary of rural fire department to file certificate with state fire marshal and insurance commissioner - Report to budget section
18-04-03
Failure to file certificate deemed waiver ‑ Exception
18-04-04
Insurance companies to report fire, allied lines, homeowner's multiple peril, farmowner's multiple peril, commercial multiple peril, and crop hail insurance premium collections ‑ Form furnished by insurance commissioner
18-04-04.1
Insurance tax distribution fund
18-04-05
Amount due cities, rural fire protection districts, or rural fire departments ‑ Transfer to firefighters death benefit fund ‑ Disbursement to North Dakota firefighter's association ‑ Payments by insurance commissioner ‑ Continuing appropriation
18-04-06
Office of management and budget to issue warrants on state treasurer for benefits
18-04-07
Disbursement of fund by city auditor
18-04-08
Notification of municipalities entitled to benefits
Chapter 18-05 - Firefighters Relief Association and Pension Fund
Section
Section Name
18-05-01
Firefighters relief association ‑ Where it may be organized
18-05-02
Control of funds ‑ Derivation of funds
18-05-03
Treasurer of relief association to furnish bond
18-05-04
Apportioning insurance tax received by city, rural fire department, or rural fire protection district
18-05-05
Disbursement of money received by treasurer of firefighters relief association
18-05-06
Service pension ‑ Who may receive ‑ Recipient entitled to no further relief from association
18-05-07
Eligibility for service pension may be acquired by paying back assessments
18-05-08
Pensions to be uniform ‑ Reduction or increase in pensions authorized
18-05-09
Who deemed firefighter
18-05-10
Qualifications as to age inapplicable to pension for disability
18-05-11
Money received under pension not subject to legal process ‑ Assignments
18-05-12
Secretary and treasurer of firefighters relief association to prepare report ‑ Contents ‑ Filing
18-05-13
Audit of books of relief association ‑ Report of unauthorized spending to governor ‑ Duty of governor
Chapter 18-05.1 - Firefighters Death Benefits
Section
Section Name
18-05.1-01
Payments to deceased firefighter's survivor
18-05.1-02
Payments from firefighters death benefit fund
18-05.1-03
Definitions
Chapter 18-06 - Firefighting Equipment
Section
Section Name
18-06-01
Township may purchase fire equipment ‑ Election
18-06-02
Notice of election
18-06-03
Equipment must be purchased on competitive bids ‑ Paid for out of general fund
18-06-04
Two or more townships may purchase fire equipment jointly
18-06-05
Equipment purchased jointly ‑ Each board of supervisors to authorize clerk to advertise for bids
18-06-06
Petition for tax levy for fire protection in unincorporated villages ‑ Tax levy made
18-06-07
Certification of amount of taxes levied ‑ County auditor to fix rate ‑ Extension
18-06-08
Collection and payment of taxes ‑ Separate account kept by township treasurer
18-06-09
Expenditures from funds ‑ Payments made by warrants
18-06-10
Township may contract for prevention and extinguishment of fires
18-06-11
Contracts for fire protection in unorganized townships ‑ Mill levy
Chapter 18-07 - Firebreaks in Counties
Section
Section Name
18-07-01
Petition to board of county commissioners to establish firebreaks ‑ Tax levied
18-07-02
Board of county commissioners to divide county into fire districts
18-07-03
Board of county commissioners to appoint fire wardens ‑ Compensation ‑ Oath ‑ Bond
18-07-04
Fire warden to make firebreaks ‑ When made
18-07-05
Legal firebreak defined
18-07-06
When prairie may be set on fire to make firebreak
18-07-07
Board of county commissioners may provide tools to make firebreak
Chapter 18-08 - General Provisions
Section
Section Name
18-08-01
Penalty for setting prairie fire
18-08-02
Burning grass or stubble
18-08-03
Liability when lawfully set fire is permitted to spread
18-08-04
Accidental damage from lawfully set fire ‑ Liability
18-08-05
Setting fire to destroy grasshoppers lawful
18-08-06
Liability for unlawfully setting fire to destroy grasshoppers ‑ Penalty for carelessness and negligence
18-08-07
Penalty for failure to extinguish camp or other fire
18-08-08
Occupant may recover damages caused by fire
18-08-09
Misconduct at fires ‑ Penalty
18-08-10
Prohibiting sale, distribution, and possession of fire extinguishers containing certain toxic and poisonous vaporizing liquids
18-08-11
Penalty
18-08-12
Periodic fire inspection of state buildings and institutions
Chapter 18-09 - Liquefied Petroleum Gas Regulation
Section
Section Name
18-09-01
Liquefied petroleum gas defined
18-09-02
State fire marshal to make rules
18-09-02.1
Liquefied petroleum gas furnace or other appliance permitted in residential or commercial building
18-09-03
Penalty
18-09-04
Abatement
Chapter 18-10 - Rural Fire Protection Districts
Section
Section Name
18-10-01
Petition for establishment
18-10-02
Petition ‑ Hearing ‑ Order
18-10-03
Notice of hearing
18-10-04
Organization ‑ Board of directors
18-10-05
Regular meeting to be held
18-10-06
Powers of board of directors
18-10-06.1
Development of firebreaks
18-10-07
Fire protection policy to be determined ‑ Financial report ‑ Tax levy limit - Vote-approved levy authority
18-10-08
Indebtedness of district limited
18-10-09
Funds collected to be deposited
18-10-10
Rural fire department may enter into contract ‑ Power of state and local government agencies to make contract ‑ Reimbursement
18-10-11
Territory to be annexed
18-10-12
Boundaries of rural fire protection district
18-10-12.1
Withdrawal from rural fire protection district
18-10-13
County auditor to set date for hearing
18-10-14
Rate of tax fixed
18-10-15
Payments by certain organizations
18-10-16
State fire marshal to establish rural routing systems
18-10-17
Rural fire protection district ‑ Civil immunity
Chapter 18-11 - Alternate Firefighters Relief Association Plan
Section
Section Name
18-11-01
Alternate firefighters relief association plan
18-11-02
Operation of association
18-11-03
Firefighter defined
18-11-04
Accrued rights not destroyed by plan ‑ Transfer of funds ‑ Records
18-11-05
Application for membership
18-11-06
Association may deny membership to mentally, physically unsound
18-11-07
Officers
18-11-08
Report of receipts and expenditures regarding state funds to be filed with state and city auditor
18-11-09
Apportioning insurance tax
18-11-10
Additional city firefighters relief fund contributions
18-11-11
Levy proceeds
18-11-12
Contribution by firefighters
18-11-13
Association state fund ‑ Expenditures ‑ Investment
18-11-14
Disbursement of moneys from association state fund
18-11-15
Service pensions ‑ Qualifications
18-11-15.1
Purchase of legislative service credit
18-11-16
Disability pensions ‑ Qualifications
18-11-17
Pensions to surviving spouses and children of deceased members
18-11-18
Reduction in benefits if funds not sufficient
18-11-19
Fund based upon actuarial tables ‑ Treatment of forfeitures
18-11-20
Members withdrawing from association ‑ Members in military service
18-11-21
Money received under pension not subject to legal process ‑ Assignments
18-11-22
Examination of relief association records ‑ Report of unauthorized spending to governor ‑ Duty of governor
18-11-23
Funeral benefits
18-11-24
Commencement of benefits
18-11-25
Vesting on plan termination
18-11-26
Service pensions ‑ Formulation of optional plan
18-11-27
Optional plan postretirement adjustments
18-11-28
Service, disability, and survivor pensions ‑ Formulation of optional plan
Chapter 18-12 - Fire Prevention Code for School Buildings
Section
Section Name
18-12-01
Application
18-12-02
Definitions
18-12-03
Plans and specifications
18-12-04
Employment of registered architects and engineers
18-12-05
State fire marshal
18-12-06
Construction requirements
18-12-07
Shops and industrial arts
18-12-08
Auditorium stage area protection
18-12-09
Corridors
18-12-10
Exits
18-12-11
Stairways
18-12-12
Interior finish
18-12-13
Fire extinguishers
18-12-14
Storage rooms ‑ Ordinary combustibles
18-12-15
Storage rooms ‑ Flammable liquids and dangerous chemicals
18-12-16
Fire alarm systems
18-12-17
Sprinklers
18-12-18
Heating plant rooms
18-12-19
Incinerators
18-12-20
Ventilation
18-12-21
Hot water
18-12-22
Gas
18-12-23
Electrical
18-12-24
Change of occupancy
18-12-25
Reference data
Chapter 18-13 - Ignition Propensity for Cigarettes
Section
Section Name
18-13-01
Definitions (Contingent expiration date ‑ See note)
18-13-02
Test method and performance standard ‑ Penalty (Contingent expiration date ‑ See note)
18-13-03
Certification and product change (Contingent expiration date ‑ See note)
18-13-04
Marking of cigarette packaging (Contingent expiration date ‑ See note)
18-13-05
Penalties (Contingent expiration date ‑ See note)
18-13-06
Implementation (Contingent expiration date ‑ See note)
18-13-07
Inspection (Contingent expiration date ‑ See note)
18-13-08
Fire prevention and public safety fund
18-13-09
Sale outside of North Dakota (Contingent expiration date ‑ See note)
18-13-10
Local regulation (Contingent expiration date ‑ See note)
Chapter 18-14 - Interstate Wildland Fire Compact
Section
Section Name
18-14-01
Interstate compact for the prevention and control of wildland fires
Title 19 - Foods, Drugs, Oils, and Compounds
Chapter 19-01 - Administration
Section
Section Name
19-01-01
Definitions of terms used in title
19-01-02
Consolidated laboratories branch ‑ Members, duties, meetings
19-01-02.1
Legislative intent
19-01-03
Director of department ‑ Appointment, bond, oath, salary
19-01-04
Assistant director ‑ Qualifications, appointment, bond, salary, duties
19-01-05
Sheriff as local inspector ‑ Compensation, duties
19-01-06
Offices of department ‑ Employees ‑ Equipment
19-01-07
Contract services
19-01-08
Expenses ‑ How paid
19-01-09
Right of inspection ‑ Penalty
19-01-10
Department to make analyses, inspections, and examinations ‑ Report of examination as evidence ‑ Publication of report
19-01-11
Possession of prohibited or regulated products, articles, compositions, or things as prima facie evidence
19-01-12
Seizure of unlawful products ‑ Search warrant
19-01-13
Department may seize unlawful products, articles, compositions, or things without search warrant
19-01-14
Service and return of search warrant and proceedings thereon
19-01-15
Agent is punishable for violation of any provision of title
19-01-16
Enforcement by department ‑ Duty of state's attorney to prosecute
19-01-17
Form of license to be issued
19-01-18
Duties as to weights and measures
19-01-19
Administrative procedure and judicial review
Chapter 19-02.1 - North Dakota Food, Drug, and Cosmetic Act
Section
Section Name
19-02.1-01
Definitions
19-02.1-02
Prohibited acts
19-02.1-03
Injunction proceedings
19-02.1-04
Penalties and guaranty
19-02.1-05
Seizure
19-02.1-06
Prosecutions ‑ State's attorney
19-02.1-07
Minor violations
19-02.1-08
Food ‑ Definitions and standards
19-02.1-09
Food ‑ Adulteration defined
19-02.1-10
Food ‑ Misbranding defined
19-02.1-10.1
Eggs ‑ Labeling and temperature rules
19-02.1-11
Emergency permit control
19-02.1-12
Food ‑ Tolerances for added poisonous ingredients
19-02.1-12.1
Misrepresentation of cell-cultured protein as meat food product prohibited
19-02.1-13
Drugs and devices ‑ Adulteration defined
19-02.1-14
Drugs and devices ‑ Misbranding defined
19-02.1-14.1
Definitions ‑ Label of prescription drugs ‑ Selecting and dispensing generic name drugs ‑ Identification of prescription drugs
19-02.1-14.2
Maximum allowable cost lists for pharmaceuticals ‑ Pharmacy benefits managers ‑ Penalty
19-02.1-14.3
Biosimilar biological products
19-02.1-15
Drugs limited to dispensing on prescription
19-02.1-15.1
Requirements for dispensing controlled substances and specified drugs ‑ Penalty
19-02.1-16
New drugs
19-02.1-16.1
Pharmacy claim fees and pharmacy rights - Pharmacy benefits managers - Penalty
19-02.1-16.2
Specialty pharmacy services and patient access to pharmaceuticals - Pharmacy benefits managers - Penalty
19-02.1-16.3
Pharmacy benefits managers ‑ Step therapy protocols ‑ Limitations
19-02.1-16.4
Mail order and home delivery ‑ Prior consent ‑ Refund
19-02.1-16.5
Pharmacy benefits managers ‑ Prohibition on discrimination ‑ Penalty
19-02.1-16.6
Clinician-administered drugs
19-02.1-17
Cosmetics ‑ Adulteration defined
19-02.1-18
Cosmetics ‑ Misbranding defined
19-02.1-19
False advertising
19-02.1-20
Rules
19-02.1-21
Inspections ‑ Examinations
19-02.1-22
Publicity
19-02.1-23
Prohibition against manufacture of drugs ‑ Exceptions
19-02.1-24
Sale of prepackaged food from vending machines ‑ License ‑ Rules ‑ Inspections
19-02.1-25
Country of origin labels
19-02.1-26
Limitation on exemplary damages
Chapter 19-03.1 - Uniform Controlled Substances Act
Section
Section Name
19-03.1-01
Definitions
19-03.1-01.1
Board ‑ Agreements ‑ Gifts
19-03.1-02
Authority to control
19-03.1-03
Nomenclature
19-03.1-04
Schedule I tests
19-03.1-05
Schedule I
19-03.1-06
Schedule II tests
19-03.1-07
Schedule II
19-03.1-08
Schedule III tests
19-03.1-09
Schedule III
19-03.1-10
Schedule IV tests
19-03.1-11
Schedule IV
19-03.1-12
Schedule V tests
19-03.1-13
Schedule V
19-03.1-14
Republishing of schedules
19-03.1-15
Rules
19-03.1-16
Registration requirements
19-03.1-17
Registration
19-03.1-17.1
Criminal history record checks
19-03.1-18
Revocation and suspension of registration
19-03.1-19
Order to show cause
19-03.1-20
Records of registrants
19-03.1-20.1
Report of any theft or loss
19-03.1-21
Order forms
19-03.1-22
Prescriptions
19-03.1-22.1
Volatile chemicals ‑ Inhalation of vapors prohibited ‑ Definitions ‑ Penalty
19-03.1-22.2
Endangerment of child or vulnerable adult
19-03.1-22.3
Ingesting a controlled substance ‑ Venue for violation ‑ Penalty
19-03.1-22.4
Controlled substances dispensed by means of the internet
19-03.1-22.5
Controlled substance analog use ‑ Venue for violation ‑ Penalty
19-03.1-22.6
Distribution of illegal drugs ‑ Special penalty for death or injury
19-03.1-23
Prohibited acts ‑ Penalties
19-03.1-23.1
Increased penalties for aggravating factors in drug offenses ‑ Penalty
19-03.1-23.2
Mandatory terms of imprisonment ‑ Deferred or suspended sentence limited
19-03.1-23.3
Drug currency forfeiture
19-03.1-23.4
Overdose prevention and immunity
19-03.1-23.5
Fentanyl reporting ‑ Report to legislative management ‑ Fentanyl awareness campaign
19-03.1-24
Prohibited acts B ‑ Penalties
19-03.1-25
Prohibited acts C ‑ Penalties
19-03.1-26
Disposing of needles and paraphernalia ‑ Penalty
19-03.1-27
Penalties under other laws
19-03.1-28
Bar to prosecution
19-03.1-29
Distribution to persons under age eighteen
19-03.1-30
Conditional discharge for possession as first offense
19-03.1-31
Second or subsequent offenses
19-03.1-32
Powers of enforcement personnel ‑ Search warrants
19-03.1-33
Administrative inspections and warrants
19-03.1-34
Injunctions
19-03.1-35
Cooperative arrangements and confidentiality
19-03.1-36
Forfeitures
19-03.1-36.1
Manner of forfeiture
19-03.1-36.2
Forfeiture proceeding as civil action ‑ Standard of proof
19-03.1-36.3
Summons and complaint for forfeiture of property ‑ Contents of complaint ‑ Notice
19-03.1-36.4
Answer by claimant of property ‑ Time for filing
19-03.1-36.5
Disposition of property if no answer filed
19-03.1-36.6
Hearing on contested forfeiture ‑ Order releasing or forfeiting property
19-03.1-36.7
Legal interest in property
19-03.1-36.8
Reporting
19-03.1-37
Burden of proof ‑ Liabilities
19-03.1-38
Judicial review
19-03.1-39
Education and research
19-03.1-40
Pending proceedings
19-03.1-41
Continuation of rules
19-03.1-42
Uniformity of interpretation
19-03.1-43
Short title
19-03.1-44
Comprehensive status and trends report
19-03.1-45
Drug abuse assessment and treatment ‑ Presentence investigation ‑ Certified drug abuse treatment programs
19-03.1-46
Bail ‑ Additional conditions of release
Chapter 19-03.2 - Imitation Controlled Substances
Section
Section Name
19-03.2-01
Definitions
19-03.2-02
Determination of imitation controlled substance
19-03.2-03
Prohibited acts ‑ Penalties ‑ Exception
Chapter 19-03.3 - Controlled Substances for Care and Treatment
Section
Section Name
19-03.3-01
Definitions
19-03.3-02
Prescription or administration of drugs by physician
19-03.3-03
Restriction by hospital or health care facility of prescribed drug use prohibited
19-03.3-04
Disciplinary action for prescribing or administering drug treatment prohibited
19-03.3-05
Application
19-03.3-06
Cancellation, revocation, or suspension of physician's license
Chapter 19-03.4 - Drug Paraphernalia
Section
Section Name
19-03.4-01
Definition ‑ Drug paraphernalia
19-03.4-02
Drug paraphernalia ‑ Guidelines
19-03.4-03
Unlawful possession of drug paraphernalia ‑ Penalty
19-03.4-04
Unlawful manufacture or delivery of drug paraphernalia ‑ Penalty
19-03.4-05
Unlawful delivery of drug paraphernalia to a minor ‑ Penalty
19-03.4-06
Unlawful advertisement of drug paraphernalia ‑ Penalty
19-03.4-07
Prima facie proof of intent
19-03.4-08
Retail or over‑the‑counter sale of scheduled listed chemical products ‑ Penalty
Chapter 19-03.5 - Prescription Drug Monitoring Program
Section
Section Name
19-03.5-01
Definitions
19-03.5-02
Requirements for prescription drug monitoring program
19-03.5-03
Access to prescription information
19-03.5-04
Authority to contract
19-03.5-05
Immunity
19-03.5-06
Data review and referral ‑ Corrections
19-03.5-07
Advisory council
19-03.5-08
Extraterritorial application
19-03.5-09
Authority to adopt rules - Rules adopted by professional licensing boards
19-03.5-10
Reporting unlawful acts and penalties
Chapter 19-03.6 - Pharmacy Records Audits
Section
Section Name
19-03.6-01
Definitions
19-03.6-02
Pharmacy benefits manager audit ‑ Rules
19-03.6-03
Audit reports ‑ Disclosure ‑ Distribution of recouped funds ‑ Review of auditor
19-03.6-04
Applicability
19-03.6-05
Penalty
Chapter 19-04 - Poisons and Deleterious Preparations
Section
Section Name
19-04-01
Selling certain enumerated poisons regulated ‑ Penalty
19-04-02
Chloral hydrate not to be sold without prescription
19-04-03
Records to be kept of poisons dispensed ‑ Examination of records ‑ Penalty
19-04-04
Distribution of certain drugs and preparations prohibited ‑ Penalty
19-04-05
Definitions of terms used in preceding section
19-04-06
Preparations a nuisance ‑ May be destroyed
19-04-07
Penalty
19-04-08
Distribution of anabolic steroids prohibited ‑ Exception ‑ Penalty
19-04-09
Distribution of substance or device to defraud urine test prohibited ‑ Penalty
Chapter 19-05.1 - Food Donated to Charity
Section
Section Name
19-05.1-01
Definitions
19-05.1-02
Donor or gleaner liability for injury
19-05.1-03
Charitable or nonprofit organization liability for injury
19-05.1-04
Sale of food prohibited ‑ Unlawful sale or use ‑ Penalty
19-05.1-05
Inspection of food
Chapter 19-06.1 - Honey
Section
Section Name
19-06.1-01
Definitions
19-06.1-02
Prohibited acts
19-06.1-03
Use of word honey in products not resembling honey
19-06.1-04
Use of word imitation prohibited
19-06.1-05
Enforcement authority
19-06.1-06
Penalty
Chapter 19-08 - Beverages
Section
Section Name
19-08-01
Certain beverages unlawful to sell
19-08-02
Beverage ‑ Definition
19-08-03
Requirements for labeling ‑ Standards of purity and quality
19-08-04
License required
19-08-05
License fees
19-08-06
Penalty
19-08-07
Penalty for sale, use, or purchase of bottles when brand recorded
Chapter 19-17 - Flour and Bread Standards
Section
Section Name
19-17-01
Definitions
19-17-02
Flour standards
19-17-03
White bread standards
19-17-04
Enforcement
19-17-05
Penalty
19-17-06
Weights of containers for flour, cornmeal, and grits ‑ Penalty
Chapter 19-21 - Labeling of Hazardous Substances
Section
Section Name
19-21-01
Definitions
19-21-02
Prohibited acts
19-21-03
Stop‑sale orders ‑ Seizures
19-21-04
Hearing before report of criminal violation
19-21-04.1
Injunction proceedings
19-21-05
Regulations
19-21-06
Examinations and investigations
19-21-07
Records of shipment
19-21-08
Publicity
19-21-09
Penalties
19-21-10
Short title
Chapter 19-22 - Labeling of Potatoes as to Grade
Section
Section Name
19-22-01
Sale of potatoes in closed packages not labeled as to grade prohibited
19-22-02
Definitions
19-22-03
Grade labeling
19-22-04
Approved grades and standards
19-22-05
Penalty
Chapter 19-22.1 - Sale of Artificially Colored Potatoes
Section
Section Name
19-22.1-01
Sale of artificially colored potatoes prohibited
19-22.1-02
Artificial coloring
19-22.1-03
Penalty
Chapter 19-23 - Food Provider Limited Liability for Obesity
Section
Section Name
19-23-01
Limited liability
19-23-02
Pleading requirements
19-23-03
Stay pending motion to dismiss
Chapter 19-24.1 - Medical Marijuana
Section
Section Name
19-24.1-01
Definitions
19-24.1-02
Medical marijuana program
19-24.1-03
Qualifying patients ‑ Registration
19-24.1-03.1
Qualifying patients ‑ Veterans
19-24.1-03.2
Qualifying patients ‑ Hospice program
19-24.1-03.3
Qualifying patients ‑ Nonresidents
19-24.1-04
Designated caregivers ‑ Registration
19-24.1-04.1
Designated caregivers ‑ Criminal history record check exemption
19-24.1-05
Qualifying patients and designated caregivers ‑ Identification cards ‑ Issuance and denial
19-24.1-06
Registry identification cards ‑ Renewal
19-24.1-07
Registry identification cards ‑ Nontransferable
19-24.1-08
Qualifying patients and designated caregivers ‑ Voluntary withdrawal
19-24.1-09
Cardholders ‑ Eligibility and compliance
19-24.1-10
Cardholders ‑ Notification of change
19-24.1-11
Registry identification cards
19-24.1-12
Compassion centers
19-24.1-13
Compassion centers ‑ Authority
19-24.1-14
Compassion centers ‑ Application
19-24.1-15
Compassion centers ‑ Registration
19-24.1-16
Compassion centers ‑ Renewal
19-24.1-17
Compassion centers ‑ Registration certificates nontransferable ‑ Notification of changes
19-24.1-18
Compassion centers ‑ Agents ‑ Registry identification cards
19-24.1-19
Cardholders ‑ Compassion centers ‑ Revocation
19-24.1-20
Cardholders ‑ Compassion centers ‑ Violations ‑ Penalties
19-24.1-21
Compassion centers ‑ Dispensing
19-24.1-22
Compassion centers ‑ Inspections
19-24.1-23
Compassion centers ‑ Pesticide testing
19-24.1-24
Compassion centers ‑ Cannabis plants
19-24.1-24.1
Compassion centers ‑ Cannabinoid edible products
19-24.1-25
Compassion centers ‑ Security and safety
19-24.1-26
Compassion centers ‑ Inventory control
19-24.1-27
Compassion centers ‑ Operating manual ‑ Training
19-24.1-28
Compassion centers ‑ Bylaws and operating agreements
19-24.1-29
Compassion centers ‑ Retention of and access to records and reports
19-24.1-30
Compassion centers ‑ Recordkeeping ‑ Compassion center agents ‑ Registry identification cards
19-24.1-31
Verification system
19-24.1-32
Protections
19-24.1-33
Limitations
19-24.1-34
Acts not prohibited ‑ Acts not required
19-24.1-35
Facility restrictions
19-24.1-36
Rules
19-24.1-37
Confidentiality
19-24.1-38
Advisory board
19-24.1-39
Report to legislative management
19-24.1-40
Medical marijuana fund ‑ Continuing appropriation
Title 20 - Game, Fish, and Predators
Title 20 - Game, Fish, and Predators
Title 20.1 - Game, Fish, Predators, and Boating
Chapter 20.1-01 - General Provisions
Section
Section Name
20.1-01-01
General penalty
20.1-01-02
Definitions
20.1-01-03
Ownership and control of wildlife is in the state ‑ Damages ‑ Schedule of monetary values ‑ Civil penalty
20.1-01-04
Attorney general, state's attorneys, sheriffs, and peace officers to enforce game and fish laws
20.1-01-05
Unauthorized methods of taking game birds and game animals
20.1-01-06
Being afield with gun or other firearm or bow and arrow while intoxicated prohibited ‑ Penalty
20.1-01-07
Hunting big game or small game other than waterfowl or cranes with motor‑driven vehicles prohibited ‑ Exception ‑ Motor‑driven vehicle use in transporting big game restricted
20.1-01-08
Hunting with artificial light prohibited ‑ Exception
20.1-01-09
Types of guns lawfully usable in taking raccoon and beaver with flashlight ‑ Penalty
20.1-01-10
Hours for hunting game birds and protected animals ‑ Penalty
20.1-01-11
Hunting and harassing game from aircraft, motor vehicle, or snowmobile prohibited
20.1-01-12
Hiring another to hunt or hunting for another for remuneration unlawful
20.1-01-13
Aiding in concealment of game unlawfully taken or possessed ‑ Unlawful
20.1-01-14
Possession or control of wildlife prima facie evidence of criminal offense
20.1-01-15
Joint violator testifying against other participants not subject to prosecution
20.1-01-16
Common carriers not to transport game or fish except during open seasons
20.1-01-17
Posting of lands by owner to prohibit hunting ‑ How posted ‑ Signs defaced
20.1-01-18
Hunting on posted land and trapping on private land without permission unlawful ‑ Penalty
20.1-01-19
When posted land may be entered
20.1-01-20
Entering posted land with gun or firearm prima facie evidence of intent to hunt game
20.1-01-21
Hunting near occupied building without permission unlawful
20.1-01-22
Hunting game on lands having unharvested crops unlawful
20.1-01-22.1
Hunting on utility lines prohibited
20.1-01-23
Fence gates to be closed ‑ Penalty ‑ Violator's hunting license forfeited
20.1-01-24
Impersonating game wardens unlawful
20.1-01-25
Deposit of refuse unlawful ‑ Penalty
20.1-01-25.1
Tampering with traps unlawful
20.1-01-26
Suspension of hunting, trapping, or fishing privileges ‑ Surrender and return of license
20.1-01-26.1
Hunting, trapping, or fishing prohibited while privileges are suspended ‑ Penalty
20.1-01-27
Disposition of animals killed by motor vehicle
20.1-01-28
Certain game and fish violations noncriminal ‑ Procedures
20.1-01-29
Hearing procedures
20.1-01-30
Amount of statutory fees
20.1-01-31
Interference with rights of hunters and trappers
20.1-01-32
Use of handguns while hunting with bow and arrow or crossbow
20.1-01-33
Exploitation of wildlife ‑ Penalty
20.1-01-34
Crossbow legal weapon
20.1-01-35
Hunting through the internet prohibited - Penalty
20.1-01-36
Suppressor and short‑barreled rifle allowed for hunting
20.1-01-37
Permission required for baiting ‑ Penalty
Chapter 20.1-02 - Game and Fish Department
Section
Section Name
20.1-02-01
Director of the game and fish department ‑ Office to be maintained ‑ Appointment ‑ Term ‑ Removal
20.1-02-02
Oath of director
20.1-02-03
Compensation and expenses of director ‑ Audit and payment
20.1-02-04
Duties of director
20.1-02-05
Powers of director
20.1-02-05.1
Land acquisitions ‑ Statewide land acquisition plan
20.1-02-05.2
Private land access program ‑ Guidelines
20.1-02-06
Deputy director ‑ Appointment, removal, oath, reports
20.1-02-07
Chief game warden, district deputy game wardens, biologists, and technicians ‑ Appointment ‑ Removal
20.1-02-08
Oath of chief game warden
20.1-02-09
Supervision of chief game warden by director ‑ Records ‑ Reports
20.1-02-10
Special deputy game wardens ‑ Appointment, removal, compensation
20.1-02-11
Deputy game wardens supervised by director ‑ To make reports
20.1-02-12
Bond of deputy game wardens
20.1-02-13
Disqualification of game wardens
20.1-02-14
Writs served and executed by game wardens ‑ Peace officers and others to aid wardens, when
20.1-02-14.1
Uniform complaint and summons ‑ Promise to appear ‑ Penalty
20.1-02-15
Police powers of director, deputy director, and bonded appointees of director
20.1-02-15.1
Additional powers of director, deputy director, chief game wardens, or district game wardens
20.1-02-16
Director may pay rewards in connection with the conviction of violators ‑ Amounts ‑ Exceptions
20.1-02-16.1
Game and fish fund ‑ Use ‑ Required balance ‑ Budget section approval
20.1-02-16.2
Nongame wildlife fund established ‑ Uses ‑ Appropriation
20.1-02-16.3
Small and big game habitat restoration trust fund ‑ Advisory committee ‑ Transfer ‑ Continuing appropriation
20.1-02-16.4
Clam harvesting privilege fee
20.1-02-16.5
Motorboat programs and safety account ‑ Use
20.1-02-16.6
Motorboat programs and safety account ‑ Transfer from highway tax distribution fund
20.1-02-16.7
Aquatic nuisance species program fund
20.1-02-16.8
Waterfowl habitat improvement fund
20.1-02-17
Conditional assent to federal aid projects ‑ Proceeds from license fees and application to be used for administration of department
20.1-02-17.1
Procedures and conditions for land acquisitions for wildlife and fish restoration
20.1-02-17.2
Lands acquired by game and fish department to qualify as Garrison diversion mitigation lands
20.1-02-18
State's conditional consent to United States' acquisition of areas for migratory bird reservations ‑ State retains jurisdiction
20.1-02-18.1
Federal wildlife area acquisitions ‑ Submission to county commissioners, opportunity for public comment, and impact analysis required
20.1-02-18.2
Negotiation of leases, easements, and servitudes for wildlife production purposes
20.1-02-18.3
Suspension of federal authority to acquire interests in land
20.1-02-18.4
Wetlands mediation advisory board
20.1-02-18.5
Wetlands mediation advisory board ‑ Meetings ‑ Staff ‑ Compensation and expenses
20.1-02-18.6
Wetlands mediation advisory board ‑ Petition ‑ Mediation ‑ Hearing
20.1-02-19
Removal proceedings ‑ Game and fish hearing board
20.1-02-20
Time of hearing ‑ Notice of hearing and of determination
20.1-02-21
Suspension pending hearing
20.1-02-22
Appeal to district court
20.1-02-23
Game and fish advisory board ‑ Appointment ‑ Qualifications ‑ Term
20.1-02-24
Compensation
20.1-02-25
Meetings and duties
20.1-02-26
Mounted bighorn sheep trophy heads and horns ‑ Plugging or tagging required ‑ Rules
20.1-02-27
Public access program ‑ Private landowner assistance to promote public hunting access
20.1-02-28
Deerproof hay yard program
20.1-02-29
Protection of personal information of the public
20.1-02-30
Private land open to sportsmen program ‑ Biomass demonstration project
20.1-02-31
Deer reduction programs
20.1-02-32
Canada goose depredation kill permits
20.1-02-33
Fishing contests
20.1-02-34
Educational and community outreach programs
Chapter 20.1-03 - Licenses and Permits
Section
Section Name
20.1-03-01
General penalty
20.1-03-01.1
Director to appoint and train instructors ‑ Prescribe course material and classroom sites ‑ Certify completion
20.1-03-01.2
Instruction required before issuance of hunting license ‑ Age limits ‑ Penalty
20.1-03-01.3
Exemptions
20.1-03-01.4
Additional education requirement for bowhunters ‑ Standards ‑ Penalty
20.1-03-01.5
Apprentice hunter validation
20.1-03-02
General game license ‑ Stamps allowed for specific licenses
20.1-03-03
Licenses to hunt, trap, or fish required of residents
20.1-03-03.1
General game license not required for hunting on Indian land
20.1-03-04
When licenses to hunt, fish, or trap not required of residents
20.1-03-04.1
When license to take frogs not required of residents
20.1-03-05
Application for resident general game, fur‑bearer, or fishing license ‑ Contents
20.1-03-06
Contents of resident general game, fur‑bearer, or fishing licenses ‑ Licenses not transferable ‑ Resident family fishing license
20.1-03-07
Licenses to hunt, trap, or fish required of nonresidents
20.1-03-07.1
Nonresident waterfowl hunting license required
20.1-03-07.2
Nonresident youth hunting licenses
20.1-03-07.3
Nonresident spring white goose license
20.1-03-08
When licenses to fish not required of nonresident
20.1-03-09
Application for nonresident general game or fishing license ‑ Contents
20.1-03-10
Contents of nonresident general game, fishing, or reciprocal trapping licenses ‑ Licenses not transferable ‑ Nonresident short‑term fishing license
20.1-03-10.1
Trout and salmon license stamp
20.1-03-11
License to hunt big game required ‑ Limitations on licenses
20.1-03-11.1
Combination license ‑ Director authorized to establish
20.1-03-11.2
Hunting outfitters ‑ White‑tailed deer licenses ‑ Fees
20.1-03-11.3
Early Canada goose season
20.1-03-11.4
Deer lottery license fee donation to private land open to sportsmen option
20.1-03-11.5
Purchase of bonus points awarded for lotteries
20.1-03-12
Schedule of fees for licenses and permits
20.1-03-12.1
Habitat restoration stamp required ‑ Use of revenue ‑ Land purchases not allowed
20.1-03-12.2
Hunting license and permit application fees
20.1-03-12.3
Fishing, combination, and waterfowl license surcharge
20.1-03-12.4
Nonresident license surcharge ‑ Fishing conservation fund ‑ Continuing appropriation
20.1-03-12.5
Waterfowl habitat restoration electronic stamp required - Use of revenue
20.1-03-13
Stocking and propagation of upland game
20.1-03-14
Practicing taxidermy for pay without a license unlawful
20.1-03-15
Taxidermist's license ‑ Who to issue
20.1-03-16
Records required of licensed taxidermists ‑ Contents ‑ Inspection of records and unmounted specimens by game officials ‑ Penalty
20.1-03-17
Issuance of licenses ‑ Who to issue ‑ Disposition of proceeds
20.1-03-18
Agents to file certain licenses ‑ Game officials may inspect file ‑ Return of unused supplies
20.1-03-19
Remittances by agents to the director
20.1-03-20
Bonds of agents applicable to duties imposed by this title
20.1-03-21
Failure to turn over money collected under provisions of this title unlawful ‑ Penalty
20.1-03-22
Buying or shipping green furs ‑ License required ‑ Expiration of license
20.1-03-23
Records to be kept by licensed dealers in green furs ‑ Report to director ‑ Penalty
20.1-03-24
Transportation of game or fish by residents having hunting, fishing, or fur‑bearer licenses
20.1-03-24.1
Permits for the transportation of big game
20.1-03-25
Transportation of game or fish by nonresidents having a hunting, fur‑bearer, or fishing license
20.1-03-26
Nonresidents ‑ Taking and transporting of game birds ‑ License
20.1-03-27
Proof of license to be provided officers upon demand ‑ Penalty
20.1-03-28
Duplicate licenses or permits
20.1-03-29
Making misrepresentation in application for, or alteration in, license or permit unlawful
20.1-03-30
Application for license issued by lottery ‑ Forfeiture of fee if not eligible to apply
20.1-03-31
Using or claiming as one's own the license or permit of another person unlawful
20.1-03-32
Computer‑generated license
20.1-03-33
When an individual considered licensed
20.1-03-34
Signature and possession requirements
20.1-03-35
Social security number to be furnished
20.1-03-36
Guides and outfitters to be licensed
20.1-03-36.1
Fee for guide or outfitter license
20.1-03-36.2
Guides and outfitters licenses
20.1-03-37
Guides and outfitters license qualifications
20.1-03-38
Licensing guides and outfitters by the department ‑ Rules ‑ Inspections
20.1-03-39
Guides and outfitters restrictions
20.1-03-40
Penalty
20.1-03-41
Director's powers for immediate suspension
20.1-03-42
Guiding on prohibited lands
Chapter 20.1-04 - Birds, Regulations
Section
Section Name
20.1-04-01
General penalty
20.1-04-02
Game birds protected
20.1-04-02.1
Game bird parts ‑ Decorative purposes
20.1-04-03
Harmless wild birds protected ‑ Imported songbirds as domestic pets may be possessed and sold
20.1-04-04
Nests and eggs of protected birds protected
20.1-04-05
Golden eagle, bald eagle protected
20.1-04-06
Possession limit of game birds
20.1-04-07
Governor's proclamation concerning the taking of wild turkeys ‑ Youth spring wild turkey licenses ‑ Spring wild turkey licenses
20.1-04-07.1
Spring wild turkey licenses ‑ Nonprofit organizations
20.1-04-08
Red, yellow, or orange color to be displayed by hunters of wild turkeys ‑ Exception
20.1-04-09
Guns lawfully usable in pursuing or taking game birds ‑ Penalty
20.1-04-10
Shell‑holding capacity of shotguns used in taking game birds restricted ‑ Plugs authorized ‑ Penalty
20.1-04-11
Blinds, boats, and decoys lawfully usable in taking ducks and geese
20.1-04-12
When gun dogs not to be trained or permitted to run loose ‑ Exceptions ‑ Penalty
20.1-04-12.1
Gun dog activities ‑ Permit required ‑ Fee
20.1-04-12.2
Gun dog training area ‑ Permit
20.1-04-13
When harmful wild birds may be killed
20.1-04-14
Use of propane exploders ‑ Penalty
20.1-04-15
Pheasant season ‑ Opening
Chapter 20.1-05 - Big Game Animals, Regulations
Section
Section Name
20.1-05-01
General penalty
20.1-05-02
Big game animals protected
20.1-05-02.1
Unattended dogs harassing or killing big game animals
20.1-05-03
Season for taking and transporting big game ‑ Bag limit
20.1-05-04
Using certain animals and artificial lights in taking big game unlawful
20.1-05-05
Prima facie proof of hunting or attempting to hunt big game animals unlawfully
20.1-05-06
Big game hunters to wear daylight fluorescent orange garments ‑ Exception ‑ Penalty
20.1-05-07
When seals to be attached to carcasses of big game animals ‑ Director to furnish seals
20.1-05-08
Taking of big game by blind persons
20.1-05-09
Hunting big game animals using supplemental feed not prohibited or restricted (Expired effective August 1, 2029)
Chapter 20.1-05.1 - Special Allocation Hunting License
Section
Section Name
20.1-05.1-01
Special allocation hunting license authorization
20.1-05.1-02
Discretionary special allocation hunting license authorization
Chapter 20.1-06 - Fish, Frog, and Turtle Regulations
Section
Section Name
20.1-06-01
General penalty
20.1-06-02
Fish protected ‑ Penalty
20.1-06-03
Legal size of fish
20.1-06-04
Possession of seines, setlines, fishtraps
20.1-06-05
Removing undesirable fish
20.1-06-06
Illegal methods for taking fish
20.1-06-07
Fishhouses ‑ Removal ‑ Penalty
20.1-06-08
Governor's proclamation concerning spearfishing from dark houses
20.1-06-09
Deposit of refuse in fishing waters
20.1-06-10
Commercial sales of fish
20.1-06-11
Fish legally taken out of state
20.1-06-12
Regulations governing private fish hatcheries
20.1-06-13
Property rights ‑ Fish wild by nature
20.1-06-14
Live bait wholesalers and retailers ‑ License
20.1-06-15
Fishways at dams
20.1-06-16
Turtles not to be taken without permit or contract from director
20.1-06-17
Frogs ‑ Season for taking ‑ Rules
Chapter 20.1-07 - Fur-Bearing Animals, Regulations
Section
Section Name
20.1-07-01
General penalty
20.1-07-02
Property rights ‑ Wild fur‑bearing animals
20.1-07-03
Fur‑bearing animals which are protected not to be taken or disturbed during closed seasons
20.1-07-03.1
Use of snares for taking coyotes ‑ Restrictions ‑ Identification ‑ Snare standards
20.1-07-04
Depredating fur‑bearing animals ‑ Destruction and disposition
20.1-07-05
Manner of taking protected fur‑bearing animals restricted ‑ Destruction of property of others unlawful ‑ Penalty
20.1-07-06
Unlawful possession of fur‑bearers ‑ Each violation is a distinct offense
Chapter 20.1-08 - Governor's Proclamations
Section
Section Name
20.1-08-01
Orders and proclamations have force of law ‑ Penalty
20.1-08-02
Governor may vary statutory open and closed season by order or proclamation
20.1-08-03
Limitations on governor's powers
20.1-08-04
Contents of governor's order or proclamation relating to the taking of big game, small game, fish, and fur‑bearers ‑ Special permits
20.1-08-04.1
Governor's proclamation concerning the hunting of bighorn sheep ‑ Certain license recipients not eligible to apply again
20.1-08-04.2
Governor's proclamation concerning the hunting of moose ‑ Raffle
20.1-08-04.3
Governor's proclamation concerning fishhouses
20.1-08-04.4
Governor's proclamation concerning underwater spearfishing
20.1-08-04.5
Governor's proclamation concerning the hunting of deer with muzzleloading firearms
20.1-08-04.6
Governor's proclamation concerning the hunting of elk ‑ Special elk depredation management licenses
20.1-08-04.7
Governor's proclamation concerning the hunting of predators
20.1-08-04.8
Governor's proclamation concerning the hunting of mule deer ‑ Mule deer foundation raffle and auction
20.1-08-04.9
Small game proclamation ‑ Pheasants
20.1-08-04.10
Governor's proclamation concerning restrictions on cervidae carcass importation due to chronic wasting disease
20.1-08-04.11
Governor's executive order or proclamation declaring animal health emergency
20.1-08-04.12
Governor's proclamation concerning the hunting of antelope ‑ North Dakota hunter educators association raffle
20.1-08-04.13
Governor's proclamation concerning once‑in‑a‑lifetime big game hunts for youth with cancer or a life-threatening illness ‑ Rules
20.1-08-04.14
Governor's proclamation concerning the hunting of elk - Annie's house at Bottineau winter park raffle
20.1-08-05
Proclamation to be published ‑ Exceptions ‑ Period proclamation is in effect
Chapter 20.1-09 - Propagation of Protected Birds and Animals
Section
Section Name
20.1-09-01
General penalty
20.1-09-02
Permits to propagate, domesticate, or possess birds or animals
20.1-09-03
Contents of application for permit to propagate, domesticate, or possess live birds or animals
20.1-09-04
Reports to director by persons holding propagation permits ‑ Contents of reports
20.1-09-05
Sale, collection, and transportation of birds, animals, and eggs held for propagation ‑ Director's consent necessary
Chapter 20.1-10 - Confiscation
Section
Section Name
20.1-10-01
Property unlawfully taken, transported, or used to be confiscated by certain game and fish officials ‑ Procedure
20.1-10-02
Wildlife packed or commingled with contraband must be confiscated
20.1-10-03
Confiscated property ‑ Courts having jurisdiction ‑ Requisites for disposition
20.1-10-04
Who to sell confiscated property ‑ Bills of sale ‑ Disposition of proceeds of sale
20.1-10-05
Confiscated perishable property may be sold without court order ‑ Who may sell
20.1-10-06
Search warrants ‑ Issuance ‑ Contents
20.1-10-07
Property seized under warrant ‑ Officer's return to describe ‑ Safekeeping ‑ Disposal
Chapter 20.1-11 - Game Refuges and Game Management Areas
Section
Section Name
20.1-11-01
General penalty
20.1-11-02
Game refuges on privately owned or leased lands ‑ How established
20.1-11-03
Game refuges on lakes for migratory game birds ‑ How established
20.1-11-04
Game refuges on public lands may be established by director ‑ Duration of public land refuges
20.1-11-05
Establishment of state game or fish management areas
20.1-11-06
Public record of state game refuges to be kept by director ‑ Contents of record
20.1-11-07
Game refuges, game management areas to be posted by director ‑ Inscription on signs ‑ Location
20.1-11-08
Hunting and trapping within refuge prohibited ‑ Exception in case of carnivorous birds or animals
20.1-11-09
When predatory animals on state game refuges may be destroyed by persons designated by director
20.1-11-10
Director to mark game farms, refuges, management areas, breeding and resting places ‑ Destroying or defacing signs unlawful
20.1-11-11
Landowner consent before posting
20.1-11-12
Acquisition of school lands for wildlife restoration projects
20.1-11-13
Hunting or trapping within refuge prohibited ‑ Exception
20.1-11-14
Property abandoned on state game refuges, leased or managed real property, and state game or fish management areas
Chapter 20.1-12 - Private Shooting Preserves
Section
Section Name
20.1-12-01
General penalty
20.1-12-02
Operating permit for shooting preserve
20.1-12-03
Prerequisites for the issuance of permits ‑ Bonds
20.1-12-04
Types of game that may be hunted on shooting preserve ‑ Identification of game
20.1-12-05
Operation of shooting preserve ‑ Season ‑ Search of premises permitted
20.1-12-06
Game birds to be tagged
20.1-12-06.1
Game birds harvested
20.1-12-07
Guest register and records to be maintained
20.1-12-08
Rules to be adopted by the director
20.1-12-09
Revocation of permit
20.1-12-10
Administrative Agencies Practice Act to apply
Chapter 20.1-13 - Boating Regulation
Section
Section Name
20.1-13-01
General penalty
20.1-13-02
Operation of unnumbered and unlicensed motorboats prohibited ‑ Penalty
20.1-13-02.1
Operation of motorboat without payment of aquatic nuisance species fee prohibited ‑ Penalty
20.1-13-03
Identification number and license ‑ Penalty
20.1-13-03.1
Manufacture and sale of outboard motors
20.1-13-03.2
Outboard motor ‑ Serial number removed ‑ Penalty
20.1-13-04
Rules ‑ Licensing watercraft for hire ‑ Annual inspection ‑ Penalty
20.1-13-05
Equipment ‑ Penalty
20.1-13-06
Exemption from numbering provisions of this chapter
20.1-13-07
Prohibited operation ‑ Penalty
20.1-13-07.1
Regulation of noise from boats ‑ Penalty
20.1-13-08
Collisions, accidents, casualties, and liability
20.1-13-09
Transmittal of information
20.1-13-10
Water skis, surfboard, and barefoot skiing ‑ Penalty
20.1-13-11
Regattas, races, marine parades, tournaments, or exhibitions
20.1-13-12
Local regulation prohibited
20.1-13-13
Owner's civil liability
20.1-13-14
Rules ‑ Enforcement
20.1-13-15
Declaration of policy and purpose
20.1-13-16
Boating safety program
20.1-13-17
Conformity with applicable federal boat and associated equipment safety standards ‑ Penalty
20.1-13-18
Termination of unsafe use
20.1-13-19
Display of labels evidencing compliance
20.1-13-20
Personal flotation devices
20.1-13-21
Evidence of tax payment or exemption
Chapter 20.1-13.1 - Intoxication Testing of Boat Operators
Section
Section Name
20.1-13.1-01
Implied consent to determine alcohol concentration and presence of drugs
20.1-13.1-02
Chemical test of operator in serious bodily injury or fatal accident
20.1-13.1-03
Individuals qualified to administer chemical test and opportunity for additional test
20.1-13.1-04
Consent of person incapable of refusal not withdrawn
20.1-13.1-05
Action following chemical test result for a motorboat or vessel operator
20.1-13.1-06
Revocation of privilege to operate motorboat or vessel upon refusal to submit to testing
20.1-13.1-07
Administrative sanction for operating motorboat or vessel while having certain drug concentrations
20.1-13.1-08
Administrative hearing on request
20.1-13.1-09
Judicial review
20.1-13.1-10
Interpretation of chemical tests
20.1-13.1-11
Proof of refusal admissible in any action or proceeding
20.1-13.1-12
Effect of evidence of chemical test
20.1-13.1-13
Liability
20.1-13.1-14
Operation of motorboat or vessel during period of prohibition ‑ Penalty
Chapter 20.1-14 - Falconry
Section
Section Name
20.1-14-01
General penalty
20.1-14-02
Definitions
20.1-14-03
Departmental authority
Chapter 20.1-15 - Intoxication Testing of Hunters
Section
Section Name
20.1-15-01
Implied consent to determine alcohol concentration and presence of drugs
20.1-15-02
Chemical test of hunter in serious bodily injury or fatal accident
20.1-15-03
Individuals qualified to administer chemical test and opportunity for additional test
20.1-15-04
Consent of person incapable of refusal not withdrawn
20.1-15-05
Action following chemical test result for a hunter
20.1-15-06
Revocation of privilege to hunt upon refusal to submit to testing
20.1-15-07
Administrative sanction for being afield with a gun or other firearm or a bow and arrow while having certain drug concentrations
20.1-15-08
Administrative hearing on request
20.1-15-09
Judicial review
20.1-15-10
Credit for suspension of hunting privileges
20.1-15-11
Interpretation of chemical tests
20.1-15-12
Proof of refusal admissible in any action or proceeding
20.1-15-13
Effect of evidence of chemical test
20.1-15-14
Liability
20.1-15-15
Screening tests
Chapter 20.1-16 - Interstate Wildlife Violator Compact
Section
Section Name
20.1-16-01
Interstate wildlife violator compact
20.1-16-02
Department authorization to effect purposes of compact
20.1-16-03
Reciprocal recognition of license suspensions ‑ Suspension of privileges for conviction in participating state ‑ Penalty
20.1-16-04
Suspension of privileges for failure to comply with citation issued in participating state ‑ Penalty
20.1-16-05
Hearing on suspension
Chapter 20.1-17 - Aquatic Nuisance Species
Section
Section Name
20.1-17-01
Prevention and control of aquatic nuisance species
20.1-17-02
Compensation and expenses of appointive members of the aquatic nuisance committee
20.1-17-03
Management plan
20.1-17-04
Inspection of watercraft
20.1-17-05
Infested waters ‑ Restricted activities
20.1-17-06
Prohibited activities
20.1-17-07
Standard
20.1-17-08
Seizure
20.1-17-09
Penalty
Title 21 - Governmental Finance
Chapter 21-01 - Payment and Registration of Warrants
Section
Section Name
21-01-01
Definitions
21-01-02
Warrant ‑ Order of payment
21-01-03
Maximum amount of warrants or indebtedness ‑ Violation of provisions ‑ Liability ‑ Penalty
21-01-04
Warrants for current expenses
21-01-05
Warrants for salaries and official publications ‑ Payable one‑half in cash prior to other warrants
21-01-06
Registration of warrants ‑ Rate of interest
21-01-07
Warrant register ‑ By whom kept ‑ Form
21-01-08
Treasurer to notify holder to present warrant ‑ Order of payment
21-01-09
Cashbook and register to be footed daily and closed annually ‑ Penalty for failure
21-01-10
Cashbook and register open to inspection
21-01-11
Failure to register warrants ‑ Liability of treasurer
Chapter 21-02 - Certificates of Indebtedness
Section
Section Name
21-02-01
Definitions
21-02-02
Certificates of indebtedness ‑ By whom issued ‑ Term ‑ Interest ‑ General obligation
21-02-03
Certificate of county auditor
21-02-04
Signing false certificates ‑ Penalty
21-02-05
Record of certificates of indebtedness issued against levied and uncollected taxes
21-02-06
Certifying amount of uncollected taxes
21-02-07
Authorizing resolution ‑ Sinking fund
21-02-08
Percentage of current taxes used to pay delinquent certificates of indebtedness
21-02-09
Certificates ‑ Payable in order or before maturity
21-02-10
Taxing districts exempt from certain provisions
21-02-11
Advertising for bids ‑ When required ‑ Procedure similar to bond sales
21-02-12
Unlawful for officer to accept compensation from bidder
21-02-13
Certificates of indebtedness in anticipation of revenue to be received from the state
21-02-14
Presumption of validity
21-02-15
Certificate of indebtedness exempt from state taxation ‑ Review for exemption from federal taxation
Chapter 21-02.1 - Evidence of Indebtedness Proceedings - Judicial Review
Section
Section Name
21-02.1-01
Proceedings to judicially confirm evidence of indebtedness proceedings
21-02.1-02
Petition by political subdivision of the state for court to examine and approve evidence of indebtedness proceedings ‑ Contents of petition
21-02.1-03
Hearing of petition ‑ Notice of filing and hearing
21-02.1-04
Answer to petition ‑ Defense by person interested
21-02.1-05
Powers of court upon trial ‑ Amendment of petition
21-02.1-06
Conclusion of hearing ‑ Findings ‑ Decree ‑ Costs of hearing ‑ Filing copies of findings
Chapter 21-03 - Bonds
Section
Section Name
21-03-01
Definitions
21-03-02
Provisions not applicable to certain issues
21-03-03
Irregularities do not vitiate bonds
21-03-03.1
Validation of certain school district bond issues
21-03-04
Grant of power to borrow ‑ General limitations of indebtedness
21-03-05
Limitation applicable to independent municipal indebtedness
21-03-06
Purposes and specific limitations of bond issues
21-03-06.1
School district voter approval of building authority or other indirect funding methods - Building construction project approval
21-03-07
Election required ‑ Exceptions
21-03-08
Maximum interest rate, maturity, and denominations
21-03-09
Initial resolution ‑ Form
21-03-10
Initial resolution ‑ How adopted
21-03-10.1
School districts ‑ Use of bond funds
21-03-11
Elections ‑ When and how called and held
21-03-12
Notice of election to be given
21-03-13
Ballot ‑ Contents
21-03-14
Bonds issued without an election
21-03-15
Direct, annual, irrepealable tax
21-03-16
Authority to borrow and issue bonds ‑ When complete
21-03-17
Record of proceedings
21-03-18
Form and contents of bonds
21-03-19
Bonds ‑ Terms
21-03-20
Interest ‑ Ceases at maturity unless presented for payment
21-03-21
Execution of bonds
21-03-21.1
Attorney general to give opinion on legal sufficiency of investments
21-03-22
Recording of bonds
21-03-23
Bond record
21-03-24
Destruction of bonds not sold within three years
21-03-25
Bonds ‑ Advertised for bids ‑ Exception
21-03-26
Bonds ‑ Call for bids ‑ How advertised
21-03-27
Bids ‑ Where received ‑ Record
21-03-27.1
Sealed bids
21-03-28
Bids ‑ Accompanied by draft ‑ Sale to best bidder ‑ Rejection of all bids
21-03-29
Unlawful for official to accept compensation from bidder
21-03-30
Municipal bonds ‑ Private sale to United States or state agencies
21-03-31
Notice to state or state departments
21-03-32
Departments prohibited from purchasing bonds at higher prices within five years
21-03-33
Penalty for noncompliance
21-03-34
Registration of ownership of bonds ‑ How made
21-03-35
Effect of registration ‑ Discharge therefrom
21-03-36
Money borrowed or payable to be lawful money of United States
21-03-37
Appointment of fiscal agents
21-03-38
Bond proceeds ‑ Kept in separate fund ‑ Protection of purchaser
21-03-38.1
Disposal of bond proceeds
21-03-39
Ancillary contract authorized
21-03-40
Sinking funds ‑ Custodian
21-03-41
Sinking funds ‑ Duty of county treasurer
21-03-42
Sinking fund ‑ Sources and uses
21-03-43
Investment of sinking funds
21-03-44
Sinking fund ‑ Use for unauthorized purpose
21-03-45
Sinking fund ‑ Surplus placed in general fund
21-03-46
Municipalities in more than one county
21-03-47
Limitation of action
21-03-48
Penalty for diversion of sinking and interest funds
21-03-49
Penalty for diversion of borrowed money fund
Chapter 21-03.1 - Registration of Public Obligations
Section
Section Name
21-03.1-01
Definitions
21-03.1-02
System of registration
21-03.1-03
Execution ‑ Authentication
21-03.1-04
Signatures
21-03.1-05
Seal
21-03.1-06
Agents ‑ Depositories
21-03.1-07
Costs ‑ Collection
21-03.1-08
Security for deposits
21-03.1-09
Public records ‑ Locations
21-03.1-10
Applicability ‑ Determination
21-03.1-11
Construction
21-03.1-12
Amendment or repeal ‑ Effect
Chapter 21-04 - Depositories of Public Funds
Section
Section Name
21-04-01
Definitions
21-04-02
State funds to be deposited in Bank of North Dakota
21-04-03
Funds of public corporations to be deposited in designated depository
21-04-04
Money deposited promptly ‑ Withdrawal ‑ Penalty
21-04-05
Financial institution ‑ Designation as depository
21-04-06
Designating public depositories where there is only one financial institution or no financial institution
21-04-07
Limitation on county deposit in financial institution
21-04-08
Bond of depository ‑ Approval or disapproval ‑ Term
21-04-09
Pledge of security in place of depository bond
21-04-09.1
Letters of credit for public deposits ‑ Security interest ‑ Priority ‑ Written agreement
21-04-10
Interest payable to financial institution ‑ Sale of pledged securities on default
21-04-11
Record of securities ‑ Reapproval semiannually
21-04-12
Termination of depository relationship
21-04-13
Board meetings ‑ Designating depositories
21-04-14
Proposals for deposit
21-04-15
Townships and public school districts ‑ Selection of depositories at any time
21-04-16
When no bonds are required
21-04-17
When bonds are required
21-04-18
Interest or dividend rates
21-04-19
Itemized statements
21-04-20
Report of the treasurer
21-04-21
Public corporations with less than five hundred dollars
21-04-22
Funds deposited ‑ Custodian exonerated
21-04-23
Penalty
21-04-24
All public funds are governed by provisions of chapter
Chapter 21-05 - Claims Against Townships and Counties
Section
Section Name
21-05-01
Claims against township or county ‑ How accounts stated
21-05-02
Accounts may be verified
21-05-03
Additional proof may be required
21-05-04
Penalty
21-05-05
Voucher form
21-05-06
What accounts not verified
21-05-07
Consideration of account ‑ Action thereon
21-05-08
Penalty for auditing account not itemized
Chapter 21-06 - Miscellaneous Provisions
Section
Section Name
21-06-01
Duplicate obligation ‑ Issuance
21-06-02
Payment of defaced or lost obligation
21-06-03
Duplication or payment ‑ By whom ordered ‑ Proof and bond or signed written agreement required
21-06-04
Record to be kept
21-06-05
Documents which may be destroyed ‑ When
21-06-06
Procedure for destruction of documents
21-06-07
Political subdivisions may invest funds
21-06-08
Authority to contract with the federal government ‑ Delegation of authority
21-06-09
Authorization to make loans or accept grants
21-06-10
Moneys received through leasing of lands acquired by United States for flood control distributed to counties for schools and roads
21-06-11
Expenditure of federal revenue‑sharing moneys
21-06-12
Use of public funds or property for nonprofit education foundations ‑ Public purposes
Chapter 21-07 - Sinking Fund Levy and Collection Records
Section
Section Name
21-07-01
County auditor to deliver to county treasurer schedule of municipal tax levies for sinking funds
21-07-02
County treasurer to keep record of each separate municipal levy for sinking fund
21-07-03
County treasurer to deliver to municipal treasurer statement showing amount remitted to sinking fund of municipality
21-07-04
Penalty
Chapter 21-09 - Bond Validating Act
Section
Section Name
21-09-01
Citation
21-09-02
Definitions
21-09-03
Validation of bonds and incidental proceedings
21-09-04
Matters validated
21-09-05
Application of chapter
Chapter 21-10 - State Investment Board
Section
Section Name
21-10-01
State investment board ‑ Membership ‑ Term ‑ Compensation ‑ Advisory council
21-10-02
Board ‑ Powers and duties
21-10-02.1
Board ‑ Policies on investment goals and objectives and asset allocation
21-10-03
Cooperation with Bank of North Dakota
21-10-04
Board ‑ Meetings
21-10-05
Investment director ‑ Powers and duties
21-10-06
Funds under management of board ‑ Accounts
21-10-06.1
Board ‑ Investment reports
21-10-06.2
Investment costs
21-10-06.3
Legacy fund disclosure website
21-10-07
Legal investments
21-10-07.1
Prudent investor rule ‑ Exception
21-10-08
Reserves ‑ Percentage limitations
21-10-08.1
Social investment ‑ Prohibition
21-10-09
Personal profit prohibited ‑ Penalty
21-10-10
State investment board fund ‑ Cost of operation of board
21-10-11
Legacy and budget stabilization fund advisory board
21-10-12
Legacy fund definitions
21-10-13
Legacy earnings fund ‑ State treasurer ‑ Transfers
Title 22 - Guaranty, Indemnity, and Suretyship
Chapter 22-01 - Guaranty
Section
Section Name
22-01-01
Definitions
22-01-02
Knowledge or consent of principal unnecessary to guaranty
22-01-03
Original obligation sufficient consideration ‑ Exception
22-01-04
Guaranty to be in writing ‑ Exception ‑ Consideration need not be expressed
22-01-05
When a guaranty need not be in writing
22-01-06
Acceptance of offer to guaranty required ‑ Exception in case of absolute guaranty
22-01-06.1
When notice of acceptance to guarantor or surety required
22-01-06.2
Surety or guarantor may withdraw within ten days
22-01-06.3
When account furnished surety or guarantor
22-01-06.4
Surety or guarantor may withdraw at any time
22-01-06.5
Public policy
22-01-07
Guaranty of contract the terms of which are unsettled ‑ Interpretation
22-01-08
Guaranty of solvency ‑ Failure to take proceedings to collect ‑ Removal of principal from state
22-01-09
Guaranty deemed unconditional ‑ Exception
22-01-10
Guarantor of payment is liable upon default of principal ‑ Demand or notice not required
22-01-11
Liability on conditional obligation ‑ When notice to guarantor required
22-01-12
Limitations upon obligation of guarantor
22-01-13
Nonliability of guarantor on unlawful contract ‑ Personal disability of principal
22-01-14
Revocation of continuing guaranty
22-01-15
When guarantor exonerated
22-01-16
Void or voidable promise of creditor does not exonerate
22-01-17
Guarantor liability not revived after exoneration
22-01-18
Reduction of obligation by partial performance
22-01-19
Delay on creditor's part does not exonerate guarantor
22-01-20
Indemnified guarantor ‑ Liability
22-01-21
Discharge of principal by operation of law does not constitute exoneration
Chapter 22-02 - Indemnity
Section
Section Name
22-02-01
Indemnity defined
22-02-02
When indemnity against unlawful act void
22-02-03
Indemnity against wrongful act done is valid ‑ Exception
22-02-04
Indemnity against acts of certain person includes agents
22-02-05
Indemnification of several persons includes each person
22-02-06
Indemnitor jointly and separately liable
22-02-07
Rules applied in interpretation of a contract of indemnity
22-02-08
Engagement to answer for violation of duty of another ‑ Reimbursement
22-02-09
When sureties in indemnity contracts called bail ‑ Provisions governing bail
22-02-10
Indemnity agreement in motor carrier transportation contracts void
Chapter 22-03 - Suretyship
Section
Section Name
22-03-01
Surety defined
22-03-02
Surety appearing as principal may show status as surety ‑ Exception
22-03-03
Limitations on liability of surety
22-03-04
Interpreting contract of suretyship
22-03-05
Suretyship survives judgment
22-03-06
Exoneration of surety ‑ Methods
22-03-07
Rights of surety same as rights of guarantor
22-03-08
Surety may require creditors to proceed against principal
22-03-09
Surety may compel principal to perform obligation when due
22-03-10
Reimbursement of surety by principal ‑ Claims for reimbursement against others
22-03-11
Remedies of surety ‑ Contribution from cosureties
22-03-12
Security to which surety is entitled ‑ Subrogation
22-03-13
Property of surety and principal hypothecated ‑ Property of principal applied to discharge of obligation
22-03-14
Creditor entitled to security of debtor given to surety
22-03-15
Joint control over moneys and assets of fiduciary
Title 23 - Health and Safety
Chapter 23-01 - Health Division
Section
Section Name
23-01-01
Health division ‑ Officers
23-01-01.1
Department of health and human services to replace state department of health and consolidated laboratories
23-01-01.2
State department of health designated primary state environmental agency
23-01-02
Health council ‑ Members, terms of office, compensation, officers, meetings
23-01-02.1
Hospital utilization committees ‑ Internal quality assurance review committees ‑ Reports ‑ Immunity
23-01-03
Powers and duties of the health council
23-01-03.1
Newborn metabolic and genetic disease screening tests
23-01-03.2
Duties of the health council
23-01-03.3
Long‑term care nursing scholarship and loan repayment grant program
23-01-04
Effect of rules and regulations
23-01-04.1
Rulemaking authority and procedure
23-01-04.2
Legislative intent ‑ Health vaccination charges
23-01-04.3
Alternative health care services pilot project ‑ Application ‑ Notice ‑ Hearing ‑ Approval ‑ Duration
23-01-05
Health officer ‑ Qualifications, salary, term, duties
23-01-05.1
Organ or tissue transplant assistance administration ‑ Standing appropriation
23-01-05.2
Epinephrine prescription, distribution, possession, or use ‑ Immunity from liability
23-01-05.3
Immunization data
23-01-05.4
Department to employ state forensic examiner ‑ Qualifications ‑ Duties
23-01-05.5
Autopsy reports, working papers, and images ‑ Confidential ‑ Exceptions
23-01-06
Biennial report ‑ Contents
23-01-07
Structure of department
23-01-07.1
Powers and duties of the public health division
23-01-07.2
Powers and duties of the central public health laboratory
23-01-07.3
Surge staffing
23-01-08
Directors of divisions ‑ Deputy ‑ Appointment, salary, duties
23-01-08.1
Criminal history background checks
23-01-09
Duties of director of consolidated laboratories branch
23-01-09.1
Duties of state toxicologist
23-01-10
Office space
23-01-11
Acceptance of funds and right to qualify for benefits under federal laws authorized
23-01-12
Hospital records to be kept at direction of department
23-01-13
Blood plasma ‑ Obtaining, storing, and distributing
23-01-14
Department of health and human services authorized to transfer future accumulated fees
23-01-15
Research studies confidential ‑ Penalty
23-01-16
Dairy products ‑ Joint standards
23-01-17
Noise harmful to health and safety ‑ Power to regulate ‑ Hearings ‑ Appeal ‑ Penalty ‑ Injunction
23-01-18
State department of health responsible for control of rabies
23-01-19
Extermination of rabies
23-01-20
Traumatic head injury defined
23-01-21
Central registry of traumatic head injury ‑ Establishment ‑ Reports
23-01-22
Department to employ waste management facility inspectors
23-01-23
Permit or investigatory hearings ‑ Exemption from chapters 28‑32 and 54‑57
23-01-24
Health care cost and quality review program ‑ Penalty
23-01-25
Commercial feed, insecticide, fungicide, rodenticide, fertilizer, and soil conditioner laws ‑ Laboratory function
23-01-26
Department ‑ Indirect cost recoveries
23-01-27
Donated dental services program
23-01-28
Combined purchasing with local public health units ‑ Continuing appropriation
23-01-29
Bone marrow donor education
23-01-30
Zoning regulation of concentrated animal feeding operations ‑ Central repository
23-01-31
North Dakota health information technology steering committee
23-01-32
Viral hepatitis program ‑ Vaccination ‑ Study
23-01-33
Human papilloma virus ‑ Information
23-01-34
Children with special health care needs ‑ Program administration
23-01-35
Tattooing, body piercing, branding, subdermal implants, or scarification ‑ License ‑ Fee ‑ Adoption of rules ‑ Exemptions ‑ Injury reports ‑ Penalty
23-01-36
Appeal from permit proceedings
23-01-37
Survey program ‑ Health care facilities construction or renovation projects ‑ Innovation waivers ‑ Continuing appropriation
23-01-38
Electronic drug prior authorization and transmission - Limitations
23-01-39
Immunization program ‑ Provider choice ‑ Purchasing
23-01-40
Diabetes goals and plans ‑ Report to legislative management
23-01-41
Autism spectrum disorder database ‑ Rulemaking ‑ Confidentiality
23-01-42
Opioid antagonist prescription, distribution, possession, or use ‑ Immunity from liability
23-01-43
Mammogram results
23-01-44
Syringe or needle exchange program ‑ Authorization
Chapter 23-01.1 - Health Care Data Committee
Section
Section Name
23-01.1-01
Health data committee of state health council ‑ Membership ‑ Appointment by chairman of health council
23-01.1-02
Powers of health data committee
23-01.1-02.1
Publication of comparative physician fee information
23-01.1-03
Publication of a directory of licensed physicians
23-01.1-04
Administrative authority of health data committee ‑ Administrative support ‑ Authority to acquire data
23-01.1-05
Confidentiality of certain records ‑ Immunity for providing information
23-01.1-06
Fees for providing extraordinary data or reports
23-01.1-07
Civil penalty
Chapter 23-01.2 - Trauma and Emergency Medical System
Section
Section Name
23-01.2-01
Trauma system established
23-01.2-02
Physician immunity for voluntary medical direction
23-01.2-03
Trauma center designation
23-01.2-04
Medical director
Chapter 23-01.3 - Health Information Protection
Section
Section Name
23-01.3-01
Definitions
23-01.3-02
Disclosure of protected health information ‑ In general
23-01.3-03
Disclosure of a patient's own record
23-01.3-04
Nonpublic disclosure to a public health authority
23-01.3-05
Nonpublic disclosure in emergency circumstances
23-01.3-06
Disclosure for law enforcement purposes
23-01.3-07
Disclosure of a public health incident
23-01.3-08
Status of information in possession of a local public health authority
23-01.3-09
Penalty for unauthorized disclosure
Chapter 23-02.1 - Health Statistics Act
Section
Section Name
23-02.1-01
Definitions
23-02.1-02
Office of statistical services
23-02.1-02.1
Birth, marriage, fetal death, and death records ‑ Transition to electronic birth registration system and electronic death registration system
23-02.1-03
Director of the office of statistical services and associative duties, state and deputy state registrars
23-02.1-04
Duties of the department
23-02.1-05
Duties of the state registrar
23-02.1-06
Registration districts
23-02.1-07
Duties of local registrars
23-02.1-08
Duties of subregistrars
23-02.1-09
Compensation of local registrars
23-02.1-10
Payment of fees to the local registrar
23-02.1-11
Form of records
23-02.1-12
Date of registration
23-02.1-13
Birth registration
23-02.1-14
Infants of unknown parentage ‑ Foundling registration
23-02.1-15
Delayed registration of birth
23-02.1-16
Delayed registration of death
23-02.1-17
Court reports of adoption
23-02.1-18
New birth records following adoption, legitimation, and paternity determination
23-02.1-19
Death registration
23-02.1-20
Fetal death registration
23-02.1-20.1
Fetal loss
23-02.1-21
Permits
23-02.1-22
Extension of time
23-02.1-23
Marriage registration
23-02.1-24
Court reports of divorce and annulment of marriage
23-02.1-25
Correction and amendment of vital records
23-02.1-25.1
Birth records ‑ Amendments and corrections ‑ Sex change
23-02.1-26
Reproduction of records
23-02.1-27
Disclosure of records
23-02.1-28
Copies of data from vital records
23-02.1-29
Fees
23-02.1-30
Persons required to keep records
23-02.1-31
Duties to furnish information relative to vital events
23-02.1-32
Penalties
23-02.1-33
Short title
Chapter 23-06 - Care and Custody of Dead
Section
Section Name
23-06-01
Right to dispose of one's own body
23-06-01.1
Immunity from liability
23-06-01.2
Application of other laws
23-06-02
Custody of body
23-06-03
Duty of final disposition ‑ Final disposition of individuals who are indigent ‑ Decedent's instructions
23-06-03.1
Payments on pre‑need funeral contracts to be deposited ‑ Depository shall keep record of deposit ‑ Personal property storage ‑ Penalty
23-06-04
Time within which final disposition must be made ‑ Exceptions
23-06-05
Failure to dispose within required time ‑ Penalty
23-06-06
Neglect of final disposition ‑ Penalty
23-06-07
Regulation of final disposition ‑ Issuance of final disposition‑transit permit regulated
23-06-08
Final disposition-transit permit ‑ Contents
23-06-09
Disposition of final disposition-transit permit
23-06-10
Sextons to endorse and return final disposition-transit permit ‑ Record of burials
23-06-11
Burial without final disposition-transit permit ‑ Penalty
23-06-12
Transporting body without final disposition-transit permit
23-06-13
Dissection ‑ When allowed
23-06-14
What bodies may be used for dissection
23-06-15
When body not to be used for dissection
23-06-16
Bond given by person receiving body
23-06-17
Bodies required to be buried or cremated after being dissected
23-06-18
Dissection ‑ Removal of body ‑ Sale ‑ Penalty
23-06-19
Interference with burial of dead limb or member of body ‑ Penalty
23-06-20
Where body may be buried
23-06-21
Regulation of cemeteries
23-06-21.1
Title to burial plots reverts after sixty years ‑ Procedure ‑ Abandonment
23-06-22
Sexton ‑ Term of office, records, duties
23-06-23
Department to enforce regulation of cemeteries ‑ Injunction
23-06-24
Unlawful removal of dead body ‑ Penalty
23-06-24.1
Endangered gravesites ‑ County action authorized
23-06-25
When body may be removed from cemetery ‑ Penalty for failure to remove
23-06-26
Purchasing body forbidden ‑ Penalty
23-06-27
Protection of human burial sites, human remains, and burial goods ‑ Unlawful acts ‑ Penalties ‑ Exceptions
23-06-28
Arresting or attaching dead body ‑ Penalty
23-06-29
Penalty for violating provisions relating to dissections and general penalty
23-06-30
Abandoned cemeteries to be maintained by counties
23-06-31
Cremation or other lawful disposition of a body ‑ Authorization document ‑ Immunity
Chapter 23-06.3 - Uniform Determination of Death Act
Section
Section Name
23-06.3-01
Determination of death
23-06.3-02
Notice to family in case of imminent death
Chapter 23-06.5 - Health Care Directives
Section
Section Name
23-06.5-01
Statement of purpose
23-06.5-02
Definitions
23-06.5-03
Health care directive
23-06.5-04
Restrictions on who can act as agent
23-06.5-05
Health care directive requirements ‑ Execution and witnesses
23-06.5-05.1
Suggested health care directive form
23-06.5-06
Withdrawal as agent
23-06.5-07
Revocation
23-06.5-08
Inspection and disclosure of medical information
23-06.5-09
Duties of provider
23-06.5-10
Freedom from influence
23-06.5-11
Reciprocity
23-06.5-12
Immunity
23-06.5-13
Presumptions and application
23-06.5-14
Liability for health care costs
23-06.5-15
Validity of previously executed durable powers of attorney or other directives
23-06.5-16
Use of statutory form
23-06.5-17
Optional health care directive form
23-06.5-18
Penalties
23-06.5-19
Health care record registry ‑ Fees
Chapter 23-06.6 - Uniform Anatomical Gift Act
Section
Section Name
23-06.6-01
Definitions
23-06.6-02
Applicability
23-06.6-03
Who may make an anatomical gift before donor's death
23-06.6-04
Manner of making anatomical gift before donor's death
23-06.6-05
Amending or revoking anatomical gift before donor's death
23-06.6-06
Refusal to make anatomical gift ‑ Effect of refusal
23-06.6-07
Preclusive effect of anatomical gift, amendment, or revocation
23-06.6-08
Who may make anatomical gift of decedent's body or part
23-06.6-09
Manner of making, amending, or revoking anatomical gift of decedent's body or part
23-06.6-10
Persons that may receive anatomical gift ‑ Purpose of anatomical gift
23-06.6-11
Search and notification
23-06.6-12
Delivery of document of gift not required ‑ Right to examine
23-06.6-13
Rights and duties of procurement organization and others
23-06.6-14
Coordination of procurement and use
23-06.6-15
Sale or purchase of parts prohibited ‑ Penalty
23-06.6-16
Other prohibited act ‑ Penalty
23-06.6-17
Immunity
23-06.6-18
Law governing validity ‑ Choice of law as to execution of document of gift ‑ Presumption of validity
23-06.6-19
Donor registry
23-06.6-20
Effect of anatomical gift on advance health care directive
23-06.6-21
Cooperation between coroner or medical examiner and a procurement organization
23-06.6-22
Facilitation of anatomical gift from decedent whose body is under jurisdiction of coroner or medical examiner
23-06.6-23
Relation to Electronic Signatures in Global and National Commerce Act
23-06.6-24
Discrimination prohibited
Chapter 23-07 - Reportable Diseases
Section
Section Name
23-07-01
Department ‑ Collection of public health information
23-07-01.1
Reporting of physical or mental disorders
23-07-01.2
Rules
23-07-02
Who to report reportable diseases
23-07-02.1
Reports of human immunodeficiency virus infection ‑ Penalty
23-07-02.2
Confidentiality of reports
23-07-02.3
Emergency reporting
23-07-03
Report of cases of sexually transmitted disease
23-07-04
Report of reportable disease by township board of health
23-07-05
Local health officers to report reportable disease to department of health and human services
23-07-06
Contagious or infectious diseases ‑ Power of local board of health to quarantine
23-07-07
Sexually transmitted diseases ‑ Additional powers and duties of health officers
23-07-07.1
Blood sample of pregnant woman must be submitted for serological test for syphilis
23-07-07.2
Definitions
23-07-07.3
Certificates reporting births and stillbirths to state whether blood test made
23-07-07.4
Penalty
23-07-07.5
Testing of inmates and convicted individuals for exposure to the human immunodeficiency virus ‑ Reporting ‑ Liability
23-07-07.6
Report of testing result of imprisoned individuals
23-07-08
Persons in prison examined and treated for sexually transmitted diseases
23-07-09
Sexually transmitted diseases ‑ Persons isolated in prison ‑ Exceptions
23-07-10
Preventing infant blindness ‑ Duty of physician or midwife
23-07-11
Duty of parent to report to health officer
23-07-12
Health officer to place reported infant in charge of physician
23-07-12.1
Limitations on requirements to wear a mask
23-07-13
Contagious or infectious diseases ‑ Local board may establish temporary hospital
23-07-14
Contagious or infectious diseases ‑ Local board may destroy or disinfect infected clothing
23-07-15
Removal of individual with reportable disease or condition ‑ Removal of body of individual who died of reportable disease or condition ‑ Prohibited ‑ Declaration of emergency or disaster ‑ Rulemaking authority
23-07-16
Child having contagious or infectious disease prohibited from attending school ‑ Exception
23-07-16.1
School district to adopt policy relating to significant contagious diseases
23-07-17
Vaccination or inoculation not required for admission to any school or for the exercise of a right
23-07-17.1
Inoculation required before admission to school
23-07-18
Physician to report death from contagious or infectious disease to local board of health
23-07-19
Appropriation made on report showing action necessary to prevent spread of tuberculosis
23-07-20
Board of county commissioners may appropriate money to prevent the spread of tuberculosis
23-07-20.1
Disclosure of records
23-07-21
Penalties
23-07-22
Suicide fatality review commission
Chapter 23-07.1 - Tuberculosis Treatment
Section
Section Name
23-07.1-01
Declaration of legislative intent
23-07.1-01.1
Definitions
23-07.1-02
Care and treatment of tuberculosis patients or suspects provided without charge by state
23-07.1-03
State has prior claim on patient benefits
23-07.1-04
State health officer ‑ Designee ‑ Responsibility
23-07.1-05
Reports ‑ Orders for the custody of individuals
23-07.1-06
Physician's examination ‑ Findings ‑ Final order
23-07.1-07
Sheriff's execution of state health officer's final order
23-07.1-08
Hearing ‑ Order
23-07.1-09
Appeal to supreme court ‑ Habeas corpus ‑ Hearing
23-07.1-10
Discharge ‑ Release
23-07.1-11
Liability of officers
23-07.1-12
Confinement exception ‑ Quarantine
23-07.1-13
Indian jurisdiction
23-07.1-14
Care of tubercular patients ‑ Acceptance of federal funds ‑ General hospital
23-07.1-15
Penalty
Chapter 23-07.2 - Hemophilia Assistance
Section
Section Name
23-07.2-01
Definitions
23-07.2-02
Blood disorder assistance program
23-07.2-03
Recovery from other sources
23-07.2-04
Rulemaking authority
Chapter 23-07.4 - Human Immunodeficiency Virus Infection Health Procedures
Section
Section Name
23-07.4-01
Public health procedures for persons with human immunodeficiency virus infection
23-07.4-02
Emergency public health procedures
23-07.4-03
Closed hearing ‑ Confidentiality of information
Chapter 23-07.5 - Bloodborne Pathogen Testing
Section
Section Name
23-07.5-01
Definitions
23-07.5-02
Informed consent for testing ‑ Exception
23-07.5-03
Written consent to disclosure
23-07.5-04
Record maintenance
23-07.5-05
Confidentiality of test results
23-07.5-06
Expanded disclosure of test results prohibited
23-07.5-07
Civil liability
23-07.5-08
Penalty
Chapter 23-07.6 - Communicable Disease Confinement Procedure
Section
Section Name
23-07.6-01
Definitions
23-07.6-02
Confinement order ‑ Penalty
23-07.6-03
Procedures for isolation and quarantine
23-07.6-04
Place of confinement
23-07.6-05
Court hearing
23-07.6-06
Notice of hearing
23-07.6-07
Access to records
23-07.6-08
Burden of proof
23-07.6-09
Court findings and orders
23-07.6-10
Request to terminate or modify an order ‑ Review of confinement orders
23-07.6-11
Closed hearing ‑ Confidentiality of information
23-07.6-12
Right of appeal
Chapter 23-07.7 - Court-Ordered Testing for Sexually Transmitted Diseases
Section
Section Name
23-07.7-01
Court‑ordered sexual offense medical testing
23-07.7-02
Testing procedures ‑ Results of test ‑ Penalty
Chapter 23-09 - Food and Lodging Establishments and Assisted Living Facilities
Section
Section Name
23-09-01
Definitions
23-09-02
Department to enforce provisions of chapter
23-09-02.1
Smoke detection devices or other approved alarm systems ‑ Administrative procedure and judicial review
23-09-03
Exiting requirements
23-09-04
Fire escapes in hotels and lodginghouses not more than two stories high
23-09-05
Fire escapes to be kept clear ‑ Notice of location and use of fire escapes required
23-09-06
Chemical fire extinguishers ‑ Standpipes
23-09-07
Lodging establishments or assisted living facilities with elevators ‑ Protection to prevent spread of fire
23-09-08
Bolts or locks to be supplied on doors of sleeping rooms
23-09-09
Sanitation and safety
23-09-10
Drinking water standards
23-09-11
Inspection ‑ Reports
23-09-12
Certificate of inspection ‑ When issued ‑ Posting
23-09-13
False certificate ‑ Penalty
23-09-14
Department to report to state fire marshal
23-09-15
Obstructing inspection ‑ Penalty
23-09-16
License ‑ Application
23-09-16.1
License renewal
23-09-17
License fees
23-09-18
Failure to comply with chapter ‑ Notice ‑ How served
23-09-19
State's attorney to prosecute violation
23-09-20
Requirements of fireproof hotel ‑ Penalty for false advertising
23-09-20.1
Guest record
23-09-21
Penalty ‑ General
23-09-22
License canceled
23-09-23
Exemption for bed and breakfast facilities
23-09-24
Salvaged food ‑ License required
Chapter 23-09.1 - Bed and Breakfast Facilities
Section
Section Name
23-09.1-01
Definitions
23-09.1-02
Bed and breakfast facilities ‑ Powers of department
23-09.1-02.1
Inspection
23-09.1-02.2
License required ‑ Application ‑ Issuance
23-09.1-03
License fee
23-09.1-04
Injunction proceedings
23-09.1-05
Penalty
Chapter 23-09.2 - Food Preparer Education
Section
Section Name
23-09.2-01
Definitions
23-09.2-02
Rules
23-09.2-03
Minor violations
23-09.2-04
Exclusions
Chapter 23-09.3 - Basic Care Facilities
Section
Section Name
23-09.3-01
Definitions
23-09.3-01.1
Moratorium on expansion of basic care bed capacity
23-09.3-02
Residential areas ‑ Nongeriatric persons
23-09.3-03
Access to pharmacist
23-09.3-04
Department to establish standards ‑ Licensing ‑ Inspection ‑ Survey ‑ Prosecute violations
23-09.3-05
License required ‑ Term ‑ Revocation
23-09.3-05.1
Application for license ‑ License fee
23-09.3-06
Injunction
23-09.3-07
Contents of license
23-09.3-08
Records kept by basic care facility
23-09.3-08.1
Admission of residents to basic care facility ‑ Restrictions ‑ Exception
23-09.3-09
Authority to adopt rules
23-09.3-10
Rules on services to nongeriatric persons
23-09.3-11
Department to furnish information when requested
23-09.3-12
Penalty
Chapter 23-09.4 - Residential Care for Autistic Children
Section
Section Name
23-09.4-01
Definitions
23-09.4-02
Department to establish standards ‑ Licensing ‑ Inspection
23-09.4-03
License required ‑ Term ‑ Revocation
23-09.4-04
Method of providing service
23-09.4-05
Records
23-09.4-06
Violations ‑ Injunction
23-09.4-07
Authority to adopt rules
23-09.4-08
Penalty
Chapter 23-09.5 - Cottage Food Production and Sales
Section
Section Name
23-09.5-01
Definitions
23-09.5-02
Direct producer to consumer sales of cottage food products
Chapter 23-10 - Mobile Home Parks, Trailer Parks, and Campgrounds
Section
Section Name
23-10-01
Definitions
23-10-02
Department to make regulations ‑ Compliance
23-10-02.1
Department authorized to accept local enforcement and inspection
23-10-03
License required ‑ Application
23-10-04
Inspection
23-10-05
License fees
23-10-06
License issuance
23-10-06.1
License renewal
23-10-06.2
License transferability
23-10-07
Sanitation and safety
23-10-07.1
Service fees
23-10-08
Sickness in motor or trailer courts ‑ Penalty for failure to report
23-10-09
Occupancy record
23-10-10
Posting rules and regulations
23-10-10.1
Requirement of emergency response procedures
23-10-11
Ejection from premises
23-10-12
Revocation or suspension of license ‑ Penalty for operating without license
23-10-13
Change in use or closure of mobile home park
23-10-14
Mobile home security deposit
Chapter 23-10.1 - Mobile Home Park Receiver
Section
Section Name
23-10.1-01
Definitions
23-10.1-02
Conditions for appointment of receiver
23-10.1-03
Appointment of receiver
23-10.1-04
Termination of receivership
23-10.1-05
Accounting
Chapter 23-11 - Housing Authorities Law
Section
Section Name
23-11-01
Definitions
23-11-02
Creation of housing authorities
23-11-03
When resolution declaring housing authority to be necessary shall be adopted
23-11-04
When authority conclusively deemed established
23-11-05
Commissioners of authority ‑ Appointment, qualifications, tenure, compensation
23-11-06
Chairman of commissioners of authority, appointment ‑ Vice chairman, appointment ‑ Quorum ‑ Majority vote necessary
23-11-07
Powers of commissioners of authority
23-11-08
Employees of authority ‑ Duty of city and state's attorney ‑ Legal assistants
23-11-09
Commissioner or employee may not have interest in housing project or property to be used
23-11-10
Removal of commissioners
23-11-11
Powers of authority
23-11-12
Rentals to be at lowest possible rate ‑ Authority not to be operated for profit
23-11-13
Rentals ‑ How fixed by authority
23-11-14
Rentals and tenant selection
23-11-15
Right of authority to vest certain rights in obligee not restricted
23-11-16
Cooperation between authorities
23-11-16.1
Dissolution of city housing authorities authorized ‑ Procedure ‑ Effect
23-11-17
Eminent domain ‑ Exercise of power
23-11-18
Planning, zoning, and building laws
23-11-19
Bonds ‑ Issued pursuant to resolution ‑ General provisions
23-11-20
Bonds ‑ Types which may be issued
23-11-21
Bonds ‑ Liability ‑ Tax exempt
23-11-22
Sale of bonds
23-11-23
Bonds ‑ Validity when officer who signs bond is no longer in office ‑ Deemed issued for housing project
23-11-24
Provisions of bonds, trust indentures, and mortgages
23-11-25
Certification of attorney general as to legality of bonds
23-11-26
Rights and remedies of an obligee of authority
23-11-27
Additional remedies conferrable by authority on obligee
23-11-28
Exemption of real property from execution sale
23-11-29
Tax exemptions and payments in lieu of taxes
23-11-30
Reports
23-11-31
Houses for workers in national defense and veterans
23-11-32
Cooperation with federal government
23-11-33
Municipalities may cooperate
23-11-34
Powers of housing authority
23-11-35
Definitions
23-11-36
Powers not limited
Chapter 23-12 - Public Health, Miscellaneous Provisions
Section
Section Name
23-12-01
Disinfection of secondhand goods
23-12-02
Penalty for not disinfecting secondhand goods
23-12-03
Use of public drinking cup prohibited ‑ Penalty
23-12-04
Permission to establish hospital in residence block of city required
23-12-05
Advertising certain cures and drugs and specialization prohibited ‑ Penalty
23-12-06
Injury to public health ‑ Penalty
23-12-07
Violation of health laws ‑ General penalty
23-12-08
Emergency medical service authorized
23-12-09
Smoking in public places and places of employment ‑ Definitions
23-12-10
Smoking restrictions ‑ Exceptions ‑ Retaliation ‑ Application
23-12-10.1
Responsibility of proprietors
23-12-10.2
Complaints and enforcement ‑ City and county ordinances and home rule charters
23-12-10.3
Exceptions ‑ Medical necessity
23-12-10.4
Responsibility of proprietors ‑ Reimbursement of costs of compliance
23-12-10.5
Construction and severability
23-12-11
Penalty
23-12-12
Federal Health Care Quality Improvement Act of 1986 applicable in North Dakota
23-12-13
Individuals authorized to provide informed consent to health care for incapacitated patients and minors ‑ Priority
23-12-14
Copies of medical records and medical bills
23-12-15
State agency provision of medical equipment ‑ Policy for reuse, recycling, or resale
23-12-16
Right to breastfeed
23-12-17
Workplace breastfeeding policies ‑ Infant friendly designation
23-12-18
Medical facility and provider performance reviews and ratings ‑ Notice
23-12-19
Voluntary participation in the health information organization - Prohibition on withholding care or benefits
23-12-20
COVID‑19 vaccination and infection information
23-12-21
International health regulations
23-12-22
Vaccine adverse event data ‑ Website
23-12-23
Required vaccine ‑ Opt‑out procedure
Chapter 23-13 - Safety Regulations
Section
Section Name
23-13-01
Definitions
23-13-02
Sale of motor fuels ‑ Regulations for handling and dispensing
23-13-02.1
Definitions
23-13-02.2
Operation of self‑service motor fuel dispensing unit
23-13-02.3
Requirements for the operation of self‑service motor fuel dispensing facilities
23-13-02.4
Self‑service units to be equipped with emergency power cutoff
23-13-02.5
Self‑service motor fuel dispensing units to be in view of attendant ‑ Exception
23-13-02.6
Prohibited activities
23-13-02.7
Plans and specifications
23-13-03
Penalty
23-13-03.1
Definitions
23-13-03.2
Liquefied petroleum gas containers ‑ Unauthorized use ‑ Prohibited covering of identification marks
23-13-03.3
Unauthorized possession ‑ Presumptive evidence
23-13-03.4
Exemption
23-13-03.5
Penalty
23-13-04
Doors of public buildings ‑ Construction
23-13-05
Penalty for failure to construct doors of public buildings as required
23-13-06
Owner of land to fill abandoned or disused wells, shafts, and other excavations
23-13-07
Overseer of highways to fill wells on state and school lands ‑ Compensation
23-13-08
Failure of owner to protect mine or well ‑ Duty of overseer
23-13-09
North Dakota state safety committee ‑ Members
23-13-10
State safety committee ‑ Meetings ‑ Purpose
23-13-11
County safety council or director
23-13-12
Handrail in toilet stalls
23-13-13
Buildings and facilities constructed or remodeled after effective date to comply with standards
23-13-14
Sale of metal beverage containers having detachable parts prohibited ‑ Penalty
23-13-15
Smoke detection systems for residential rental property ‑ Penalty
23-13-16
Aboveground storage tanks permitted ‑ Limitations
Chapter 23-15 - Fireworks
Section
Section Name
23-15-01
Fireworks defined ‑ Sale of fireworks
23-15-02
Sale of fireworks prohibited
23-15-03
Public display of fireworks permitted by municipality or fair association within its limits ‑ Supervised display allowed ‑ Permit required ‑ Duty of fire marshal to establish regulations
23-15-04
Exceptions
23-15-05
State fire marshal or sheriff to seize all fireworks or combustibles
23-15-06
General penalty
Chapter 23-15.1 - Model Rockets
Section
Section Name
23-15.1-01
Purpose
23-15.1-02
Definitions
23-15.1-03
Model rocket standards
23-15.1-04
Launch site standards
23-15.1-05
Storage and sale
23-15.1-06
Accident reporting
23-15.1-07
Penalty
Chapter 23-16 - Licensing Medical Hospitals
Section
Section Name
23-16-01
Licensure of medical hospitals and state hospitals
23-16-01.1
Moratorium on expansion of long‑term care bed capacity
23-16-02
Existing medical hospitals
23-16-03
Application for license ‑ License fee
23-16-04
Licenses
23-16-05
Inspections, consultations, and approval of plans
23-16-06
Authority to issue, deny, suspend, or revoke licenses
23-16-07
Not applicable to certain laws
23-16-08
Offering or advertising to dispose of infants prohibited
23-16-08.1
Access to pharmacist
23-16-09
Information confidential
23-16-10
Appeal
23-16-11
Penalties
23-16-12
Injunction
23-16-13
Appropriation
23-16-14
Participation in abortion ‑ Not mandatory
23-16-15
Umbilical cord blood donation
23-16-16
Treatment of victims of sexual assault
23-16-17
Air ambulances - Informed Decisions - Publication
23-16-18
Maintenance of certification
23-16-19
COVID‑19 vaccination status ‑ Access to care
Chapter 23-16.1 - Medical Hospital Receivership
Section
Section Name
23-16.1-01
Definitions
23-16.1-02
Conditions for appointment of receiver
23-16.1-02.1
Imminent threat to health or safety ‑ Conditions for appointment of receiver ‑ Appointment of receiver
23-16.1-02.2
Closure of facility or removal of residents
23-16.1-03
Appointment of receiver
23-16.1-04
Termination of receivership
23-16.1-05
Accounting
Chapter 23-17 - Licensing Chiropractic Hospitals
Section
Section Name
23-17-01
Chiropractic hospitals shall obtain licenses
23-17-02
Existing hospitals, institutions, to obtain licenses
23-17-03
Application for licenses
23-17-04
Fees
23-17-05
Inspections
23-17-06
State chiropractic board of examiners to issue licenses
23-17-07
Standards established
23-17-08
Establishment of advisory committee
23-17-09
Information not to be disclosed
23-17-10
Violations ‑ Penalties
23-17-11
Acceptance of federal funds, supplies, and equipment for chiropractic hospitals
Chapter 23-17.3 - Home Health Agency Licensure
Section
Section Name
23-17.3-01
Definitions
23-17.3-02
License required ‑ Rules
23-17.3-03
Certificate of need required
23-17.3-04
Issuance and renewal of licenses ‑ Evaluation
23-17.3-05
Standards of licensure
23-17.3-06
Advice and consultation
23-17.3-07
Denial, suspension, or revocation of license
23-17.3-08
Rules
23-17.3-09
Inspections ‑ Required information
23-17.3-10
Information confidential
Chapter 23-17.4 - Hospice Programs
Section
Section Name
23-17.4-01
Definitions
23-17.4-02
Hospice program license required
23-17.4-03
Scope of license
23-17.4-04
Application for license
23-17.4-05
Inspection of hospice program
23-17.4-06
Issuance of license ‑ Renewal
23-17.4-07
Basic requirements for hospice program
23-17.4-08
Rules and standards
23-17.4-09
Inspection and investigation authority
23-17.4-10
Denial, suspension, or revocation of license
Chapter 23-17.6 - Extended Stay Center Registration
Section
Section Name
23-17.6-01
Definitions
23-17.6-02
Registration required ‑ Rules
23-17.6-03
Issuance and renewal of certificate of registration ‑ Evaluation
23-17.6-04
Standards of registration
23-17.6-05
Denial, suspension, or revocation of certificate of registration
23-17.6-06
Rulemaking
23-17.6-07
Application and renewal fees
23-17.6-08
Reviews of extended stay center
Chapter 23-17.7 - Residential End-of-Life Facility Regulation
Section
Section Name
23-17.7-01
Definitions
23-17.7-02
License required
23-17.7-03
License issuance and renewal ‑ Evaluation and inspection ‑ Rules
23-17.7-04
Denial, suspension, or revocation of license
Chapter 23-21 - Disinterment and Removal of Bodies in Cemeteries
Section
Section Name
23-21-01
Definitions
23-21-02
Municipal ordinance for disinterment
23-21-03
County order for disinterment
23-21-04
Declaration of intent
23-21-05
Contents of declaration
23-21-06
Publication
23-21-07
Heading and contents
23-21-08
Posting of copies
23-21-09
Mailing to plot owners
23-21-10
Mailing to heirs of persons interred
23-21-11
Notice of desire to be present during disinterment and reinterment
23-21-12
Voluntary removal
23-21-13
Removal by purchaser or owner of plot or right of interment
23-21-14
Removal by heirs of grantee of plot or right of interment ‑ Affidavit
23-21-15
Removal of appurtenances to interment space
23-21-16
Removal and reinterment by cemetery authority
23-21-17
Disposal of lands
23-21-18
Recordation of removal of human remains ‑ Acknowledgment
23-21-19
Proceeds of sale of land ‑ Use
23-21-20
Use of funds to pay expense of removal
23-21-21
Endowment care fund for cemetery of reinterment
23-21-22
Use of funds for perpetual or other care or improvement of cemetery of reinterment
23-21-23
Interment of decedent in religious cemetery ‑ Compliance with religious requirements in removing remains
Chapter 23-21.1 - Cemetery Organizations
Section
Section Name
23-21.1-01
Applicability of statute
23-21.1-02
Definitions
23-21.1-02.1
License to operate a perpetual care cemetery ‑ Fee
23-21.1-02.2
Revocation or nonrenewal of license to operate a perpetual care cemetery
23-21.1-03
Creation of perpetual care fund
23-21.1-03.1
Bond
23-21.1-04
Previously existing organizations
23-21.1-05
Nonperpetual care cemeteries
23-21.1-06
Nonperpetual care cemetery's qualification as perpetual care cemetery
23-21.1-06.1
Cemetery lot ‑ Neglect ‑ Resale
23-21.1-07
Unlawful acts
23-21.1-08
Unlawful acts ‑ Denial of privilege of interment because of race or color
23-21.1-09
Penalties
23-21.1-10
Continuing penalties
23-21.1-11
Representations as to speculative investment prohibited
23-21.1-12
Severability
23-21.1-13
Effect on existing cemetery organizations ‑ Enforcement
Chapter 23-23 - Cancer Cures or Treatments
Section
Section Name
23-23-01
Definition
23-23-02
Prohibition against prescription, treatment, sale, or distribution of cancer cure
23-23-03
Enforcement by department ‑ Seizure ‑ Inspection ‑ Injunction
23-23-04
Penalty
Chapter 23-23.1 - Laetrile
Section
Section Name
23-23.1-01
Use of laetrile authorized
23-23.1-02
Disciplinary action for administering or prescribing laetrile subject to finding of harmfulness
23-23.1-03
Hearing of board on effects of laetrile ‑ Rules
Chapter 23-24 - Vector Control Districts
Section
Section Name
23-24-01
Definitions
23-24-02
Petition for establishment of vector control districts ‑ Hearing thereon and investigation ‑ District when created
23-24-02.1
Petition for withdrawing from a vector control district ‑ Hearing and investigation ‑ Boundary modification
23-24-03
Area to be included within district ‑ How determined
23-24-04
Order establishing or modifying district
23-24-05
Board of commissioners ‑ Composition ‑ Appointment ‑ Term of office ‑ Vacancy ‑ Compensation
23-24-06
Oath of office ‑ Organization of board of commissioners ‑ Appointment of employees ‑ Meetings
23-24-07
Bonds of officers and employees
23-24-08
Powers and duties of the board of commissioners
23-24-09
Vector control district budget ‑ Financial report ‑ Tax levy by county
23-24-10
District may issue warrants in anticipation of taxes levied to pay current expenses
23-24-11
County treasurer to collect and remit taxes to district treasurer ‑ Deposit of district funds
Chapter 23-27 - Emergency Medical Services Operations Licenses
Section
Section Name
23-27-01
License required ‑ Licensing of emergency medical services operations ‑ Exception ‑ Waiver
23-27-02
Definitions
23-27-03
License fees
23-27-04
Standards for operators
23-27-04.1
Emergency care or services rendered by officers, employees, or agents of emergency medical services operations ‑ Physician medical direction
23-27-04.2
Emergency medical services ‑ State assistance
23-27-04.3
Emergency medical services personnel training, testing, certification, licensure, and quality review ‑ Penalty
23-27-04.4
Supervision of emergency medical services professionals - Scope of practice
23-27-04.5
Quick response unit service pilot program
23-27-04.6
Quick response units
23-27-04.7
County reporting ‑ Use of property tax levies
23-27-04.8
Emergency medical services operation communications
23-27-04.9
Administration of vaccinations ‑ Laboratory testing
23-27-04.10
Air ambulance services
23-27-05
Penalty
23-27-06
Criminal history record check
23-27-07
Required formation of rural ambulance service district ‑ Organizational meeting ‑ Exemption ‑ Eligibility for relicensure
23-27-08
Balance billing prohibited ‑ Enforcement
Chapter 23-27.1 - Emergency Medical Services Personnel Licensure Interstate Compact
Section
Section Name
23-27.1-01
Purpose
23-27.1-02
Definitions
23-27.1-03
Home state licensure
23-27.1-04
Compact privilege to practice
23-27.1-05
Conditions of practice in a remote state
23-27.1-06
Relationship to emergency management assistance compact
23-27.1-07
Veterans, service members separating from active duty military, and their spouses
23-27.1-08
Adverse actions
23-27.1-09
Additional powers invested in a member state's emergency medical services authority
23-27.1-10
Establishment of the interstate commission for emergency medical services personnel practice
23-27.1-11
Coordinated database
23-27.1-12
Rulemaking
23-27.1-13
Oversight, dispute resolution, and enforcement
23-27.1-14
Date of implementation of the interstate commission for emergency medical services personnel practice and associated rules, withdrawal, and amendment
23-27.1-15
Construction and severability
Chapter 23-27.2 - Distressed Ambulance Service Program
Section
Section Name
23-27.2-01
Definitions
23-27.2-02
Program creation and administration
23-27.2-03
Licensee evaluation ‑ Notice
23-27.2-04
Licensee ‑ Response
23-27.2-05
Distressed ambulance service ‑ Declaration and notice
23-27.2-06
Distressed ambulance service ‑ Procedure ‑ Plan
23-27.2-07
Distressed ambulance service program ‑ Continuing appropriation
23-27.2-08
Distressed ambulance service program ‑ Report to legislative management
Chapter 23-28 - Uniform Duties to Disabled Persons
Section
Section Name
23-28-01
Definitions
23-28-02
Identifying devices for persons having certain conditions
23-28-03
Duty of law enforcement officer
23-28-04
Duty of medical practitioner
23-28-05
Duty of others
23-28-06
Falsifying identification or misrepresenting condition ‑ Penalty
23-28-07
Other duties
23-28-08
Uniformity of application and construction
23-28-09
Short title
Chapter 23-30 - Hospital Districts
Section
Section Name
23-30-01
Definitions
23-30-02
Hospital districts authorized ‑ Dissolution of districts
23-30-03
Notice of hearing
23-30-04
Board of directors
23-30-05
Regular meeting to be held
23-30-06
Powers of board of directors
23-30-07
Tax levy authorized ‑ Financial report
23-30-08
Indebtedness of district limited
23-30-09
Funds collected to be deposited
23-30-10
Hospital district may enter into contract
23-30-11
Territory to be annexed
Chapter 23-34 - Medical Peer Review Records
Section
Section Name
23-34-01
Definitions
23-34-02
Peer review records ‑ Confidentiality
23-34-02.1
Peer review organization reports ‑ Admissibility
23-34-03
Peer review records ‑ Privileged ‑ Exceptions
23-34-04
Peer review organization ‑ Mandatory reports ‑ Penalty
23-34-05
Liability of health care provider to patient
23-34-06
Limitation of liability
Chapter 23-35 - Public Health Units
Section
Section Name
23-35-01
Definitions
23-35-02
Public health units ‑ Core functions
23-35-02.1
Tribal health units
23-35-02.2
Public health units to adopt onsite wastewater recycling treatment guide
23-35-02.3
Onsite wastewater recycling technical committee ‑ Appointment ‑ Duties
23-35-03
Boards of health
23-35-04
Health districts ‑ Formation ‑ Contracting for services
23-35-05
Health districts ‑ Expansion ‑ Merger
23-35-06
Health districts ‑ Dissolution ‑ Withdrawal
23-35-07
Health district funds ‑ Financial report
23-35-08
Boards of health ‑ Powers and duties
23-35-09
Abatement and removal of nuisance, source of filth, and cause of sickness
23-35-10
District boards of health ‑ Acquiring and disposing of property
23-35-11
Budget
23-35-12
Local health officers
23-35-13
Penalty
Chapter 23-35.1 - Regional Public Health Networks
Section
Section Name
23-35.1-01
Definitions
23-35.1-02
Regional public health network ‑ Joint powers agreement ‑ Review by department ‑ Criteria
23-35.1-03
Regional public health network ‑ Annual plan
23-35.1-04
Regional public health networks ‑ Receipt and use of moneys
23-35.1-05
Compensation ‑ Reimbursement ‑ Extraordinary service
Chapter 23-36 - Rabies Control
Section
Section Name
23-36-01
Definitions
23-36-02
Policy ‑ Local authority
23-36-03
Enforcement authority
23-36-04
Administrative search warrant
23-36-05
Assistance of state and local agencies
23-36-06
Payment for postexposure treatment
23-36-07
Penalty for violation of order or interference
23-36-08
Limitation on liability
23-36-09
Owner's responsibility
Chapter 23-38.1 - Cardiac Ready Community Grant Program
Section
Section Name
23-38.1-01
Cardiac ready community grant program
23-38.1-02
Cardiac ready community grant program advisory committee ‑ Duties
23-38.1-03
Gifts, grants, and donations ‑ Continuing appropriation
Chapter 23-39 - Tanning Facilities
Section
Section Name
23-39-01
Definitions
23-39-02
Permit ‑ Fee
23-39-02.1
License fees
23-39-03
Advertising ‑ Notice ‑ Warning sign ‑ Tubes ‑ Prohibited claims
23-39-04
Liability
23-39-05
Duties
23-39-06
Injury reports
23-39-07
Enforcement ‑ Rules ‑ Penalty
Chapter 23-41 - Children With Special Health Care Needs
Section
Section Name
23-41-01
Definitions
23-41-02
Administration of services for children with special health care needs
23-41-03
Duties of the department
23-41-04
Birth report of child with special health care needs made to department
23-41-05
Birth report of child with special health care needs ‑ Use ‑ Confidential
23-41-06
Duties of human service zones
23-41-07
Russell‑Silver syndrome ‑ Services ‑ Definitions
Chapter 23-43 - Stroke Centers and Care
Section
Section Name
23-43-01
Stroke system
23-43-02
Designation of comprehensive stroke center, primary stroke centers, and acute stroke‑ready hospitals
23-43-03
Emergency medical services operations ‑ Assessment and transportation of stroke patients to a comprehensive stroke center, primary stroke center, or acute stroke‑ready hospital
23-43-04
Continuous improvement of quality of care for individuals with stroke ‑ Recommendations ‑ Report to legislative management
23-43-05
Stroke system of care task force
23-43-06
General provisions
Chapter 23-44 - Nurse Aide Registry
Section
Section Name
23-44-01
Definitions
23-44-02
Nurse aide registry ‑ Rules
23-44-03
Exemption
Chapter 23-45 - Umbilical Cord Blood Disposition
Section
Section Name
23-45-01
Umbilical cord blood ‑ Patient information ‑ Definition
23-45-02
Umbilical cord blood ‑ Information pamphlet ‑ Distribution
Chapter 23-46 - Emergency Medical Services
Section
Section Name
23-46-01
Definitions
23-46-02
Emergency medical services advisory council
23-46-03
Emergency medical services funding areas
23-46-04
State financial assistance for emergency medical services ‑ Confidential information ‑ Annual allocation
23-46-05
State financial assistance for emergency medical services ‑ Distribution limit
Chapter 23-47 - Acute Cardiovascular Emergency Medical System
Section
Section Name
23-47-01
Definitions
23-47-02
Acute cardiovascular emergency medical system ‑ Duties of department
23-47-03
Acute cardiovascular emergency medical system of care advisory committee
23-47-04
Standard of care
Chapter 23-48 - Experimental Drugs
Section
Section Name
23-48-01
Definitions
23-48-02
Drug manufacturers ‑ Availability of investigational drugs, biological products, or devices ‑ Costs ‑ Insurance coverage
23-48-03
Action against health care provider's license or Medicare certification prohibited
23-48-04
Access to investigational drugs, biological products, and devices
23-48-05
Cause of action not created
Chapter 23-49 - Hospital Discharge Policies
Section
Section Name
23-49-01
Definitions
23-49-02
Patient and caregiver discharge planning, involvement, and documentation
23-49-03
Posthospital care training
Chapter 23-50 - Drug Fatalities Review Panel
Section
Section Name
23-50-01
Drug fatalities review panel
23-50-02
Powers and duties
23-50-03
Confidentiality
23-50-04
Access to records
23-50-05
State report
Chapter 23-51 - Maternal Mortality Review Committee
Section
Section Name
23-51-01
Definitions
23-51-02
Maternal mortality review committee
23-51-03
Powers and duties of committee
23-51-04
Powers and duties of school ‑ Continuing appropriation
23-51-05
Confidentiality
23-51-06
Access to records
23-51-07
Immunity
23-51-08
Annual state report
Title 23.1 - Environmental Quality
Chapter 23.1-01 - Department of Environmental Quality
Section
Section Name
23.1-01-01
Department of environmental quality established ‑ Director appointment
23.1-01-02
Environmental review advisory council ‑ Members, powers, and duties
23.1-01-03
Director ‑ Powers and duties
23.1-01-04
Rulemaking authority ‑ Limitations
23.1-01-05
Department of environmental quality authorized to transfer future accumulated fees
23.1-01-06
Department to employ waste management facility inspectors
23.1-01-07
Permit or investigatory hearings ‑ Exemption from chapters 28‑32 and 54‑57
23.1-01-08
Commercial feed, insecticide, fungicide, rodenticide, fertilizer, and soil conditioner laws ‑ Laboratory function
23.1-01-09
Department of environmental quality ‑ Indirect cost recoveries
23.1-01-10
Zoning regulation of concentrated animal feeding operations ‑ Central repository
23.1-01-11
Appeal from permit proceedings
23.1-01-11.1
Environmental compliance background review ‑ Criminal history background checks
23.1-01-12
Rules
23.1-01-13
Contracts for inspections
23.1-01-14
Environmental laboratories ‑ Certification required ‑ Fees
23.1-01-15
International climate control regulations
23.1-01-16
Standards for well drilling and installation of water well pumps, pitless units, and monitoring wells ‑ Reports required
Chapter 23.1-02 - Radiation
Section
Section Name
23.1-02-01
Definitions
23.1-02-02
Registration agency
23.1-02-03
Registration required
23.1-02-04
Certificate of registration
23.1-02-05
Penalty
Chapter 23.1-03 - Ionizing Radiation Development
Section
Section Name
23.1-03-01
Definitions
23.1-03-02
State radiation control agency
23.1-03-03
Powers and duties of the department
23.1-03-04
Licensing and registration of sources of ionizing radiation
23.1-03-05
Custody of disposal sites
23.1-03-06
Surety requirements
23.1-03-07
Procedural requirements
23.1-03-08
Additional authorities
23.1-03-09
Fees deposited in operating fund
23.1-03-10
Federal‑state agreements
23.1-03-11
Administrative procedures and judicial review
23.1-03-12
Injunction proceedings
23.1-03-13
Prohibited uses
23.1-03-14
Impounding of materials
23.1-03-15
Penalties
Chapter 23.1-04 - Hazardous Waste Management
Section
Section Name
23.1-04-01
Declaration of purpose
23.1-04-02
Definitions
23.1-04-03
Powers and duties of the department
23.1-04-04
Institutional controls, responsibility exemptions, and regulatory assurances for contaminated properties ‑ Continuing appropriation
23.1-04-05
Hazardous waste regulations
23.1-04-06
Underground storage tank regulations
23.1-04-07
Municipal underground storage tank ordinances
23.1-04-08
Permits
23.1-04-09
Fees ‑ Deposit in operating fund
23.1-04-10
Commercial facility permits and ordinances
23.1-04-11
Disclosure of information before issuance, renewal, transfer, or major modification of permit
23.1-04-12
Inspections ‑ Right of entry
23.1-04-13
Monitoring, analysis, and testing ‑ Civil penalty
23.1-04-14
Imminent hazard
23.1-04-15
Enforcement penalties and citizen participation
23.1-04-16
Applicability
23.1-04-17
Limited liability for subsequent owners of property
Chapter 23.1-04.1 - Aboveground Storage Tank Regulations
Section
Section Name
23.1-04.1-01
Definitions
23.1-04.1-02
Powers and duties of the department
23.1-04.1-03
Aboveground storage tank regulations
23.1-04.1-04
Fees - Deposit in operating fund
23.1-04.1-05
Inspections - Right of entry
23.1-04.1-06
Imminent hazard
23.1-04.1-07
Enforcement penalties
Chapter 23.1-05 - Southwestern Low-Level Radioactive Waste Disposal Compact
Section
Section Name
23.1-05-01
Southwestern low‑level radioactive waste disposal compact
Chapter 23.1-06 - Air Pollution Control
Section
Section Name
23.1-06-01
Definitions
23.1-06-02
Declaration of public policy and legislative intent
23.1-06-03
Environmental review advisory council ‑ Public hearing and rule recommendations
23.1-06-04
Power and duties of the department
23.1-06-05
Licensing of asbestos and lead‑based paint contractors and certification of asbestos and lead‑based paint workers
23.1-06-06
Sulfur dioxide ambient air quality standards more strict than federal standards prohibited
23.1-06-07
Requirements for adoption of air quality rules more strict than federal standards
23.1-06-08
Classification and reporting of air pollution sources
23.1-06-09
Permits or registration
23.1-06-10
Fees ‑ Deposit in operating fund
23.1-06-11
Right of onsite inspection
23.1-06-12
Confidentiality of records
23.1-06-13
Administrative procedure and judicial review
23.1-06-14
Enforcement ‑ Penalties ‑ Injunctions
23.1-06-15
Regulation of odors ‑ Rules
23.1-06-16
Implementation of federal regional haze program requirements
Chapter 23.1-07 - Water Distribution and Wastewater Systems Operators
Section
Section Name
23.1-07-01
Statement of policy
23.1-07-02
Definitions
23.1-07-03
Classification of plants and systems
23.1-07-04
Certification
23.1-07-05
Fees
23.1-07-06
Duties of the department
23.1-07-06.1
Administrative procedure and judicial review
23.1-07-07
Unlawful operation
23.1-07-08
Violations ‑ Penalty
23.1-07-09
Wastewater infrastructure grant program
Chapter 23.1-07.1 - Onsite Wastewater Treatment Systems
Section
Section Name
23.1-07.1-01
Definitions
23.1-07.1-02
Septic systems - Authority
23.1-07.1-03
Licensing
23.1-07.1-04
Standards for onsite wastewater treatment systems ‑ Installation ‑ Inspection
23.1-07.1-05
Appeal to the department
23.1-07.1-06
Fees
23.1-07.1-07
Enforcement
23.1-07.1-08
Administrative procedure and judicial review
Chapter 23.1-08 - Solid Waste Management and Land Protection
Section
Section Name
23.1-08-01
Finding of necessity
23.1-08-02
Definitions
23.1-08-03
Powers and duties of the department
23.1-08-04
Coal combustion residuals ‑ Present use and disposal deemed acceptable
23.1-08-05
Commercial oilfield special waste recycling facilities ‑ Action against well operators restricted
23.1-08-06
Local government ordinances
23.1-08-06.1
Prohibition on political subdivision ordinance regulating auxiliary containers
23.1-08-07
Littering and open burning prohibited ‑ Penalty
23.1-08-08
Prohibition in landfill disposal ‑ Lead‑acid batteries accepted as trade‑ins
23.1-08-09
Permits (Contingent expiration date ‑ See note)
23.1-08-10
Fees ‑ Deposit in operating fund
23.1-08-11
Solid waste management fund ‑ Administration
23.1-08-12
Applications for grants or loans ‑ Loan terms
23.1-08-13
Preconstruction site review
23.1-08-14
Waste characterization
23.1-08-15
Municipal waste landfills and incinerators ‑ Certification
23.1-08-16
Public educational materials ‑ Municipal waste reduction and recycling
23.1-08-17
Disclosure of information before issuance, renewal, transfer, or major modification of permit
23.1-08-18
Inspections
23.1-08-19
Administrative procedure and judicial review
23.1-08-20
Injunction proceedings
23.1-08-21
Plats
23.1-08-22
Exemption
23.1-08-23
Penalties
Chapter 23.1-10 - Environmental Emergency Costs
Section
Section Name
23.1-10-01
Environmental emergency cost recovery
23.1-10-02
Environmental quality restoration fund ‑ Continuing appropriation
23.1-10-03
Rules adoption
23.1-10-04
Definitions
23.1-10-05
Revenue to the fund
23.1-10-06
Release of regulated substance prohibited ‑ Exception
23.1-10-07
Releases from petroleum tanks
23.1-10-08
Responsible parties
23.1-10-09
Duty to provide information ‑ Inspections
23.1-10-10
Authority to establish and enforce remediation requirements
23.1-10-11
Action to compel performance ‑ Injunctive relief
23.1-10-12
Cost recovery
23.1-10-13
Corrective action costs as lien ‑ Filing of notice of lien ‑ Contents ‑ Attachment priority
23.1-10-14
Other remedies
23.1-10-15
Voluntary response actions ‑ Liability protection ‑ Procedures
23.1-10-16
Zoning regulations establishing institutional controls
23.1-10-17
Liability protections issued before August 1, 2021
Chapter 23.1-11 - Ground Water Protection
Section
Section Name
23.1-11-01
Degradation prevention program ‑ Maintenance of waters
23.1-11-02
Administration of chapter
23.1-11-03
Education program
23.1-11-04
Chemical use data and confidentiality requirement
23.1-11-05
Ground water standards
23.1-11-06
Ground water quality monitoring
23.1-11-07
Notification requirement
23.1-11-08
Access for ground water monitoring
23.1-11-09
Pollution prevention criteria
23.1-11-10
Wellhead protection program
23.1-11-11
Rules
23.1-11-12
Producer liability
Chapter 23.1-12 - Petroleum Release Remediation
Section
Section Name
23.1-12-01
Petroleum tank release compensation fund ‑ Established
23.1-12-02
Definitions
23.1-12-03
Petroleum release compensation board
23.1-12-04
Administration of fund ‑ Staff
23.1-12-05
Adoption of rules
23.1-12-06
Release discovery
23.1-12-07
Owner or operator not identified
23.1-12-08
Imminent hazard
23.1-12-09
Duty to notify
23.1-12-10
Providing of information
23.1-12-11
Examination of records
23.1-12-12
Responsibility for cost
23.1-12-13
Liability avoided
23.1-12-14
Other remedies
23.1-12-15
Revenue to the fund
23.1-12-16
Penalty
23.1-12-17
Registration fee
23.1-12-17.1
Registration fees before adoption of rules
23.1-12-18
Reimbursement for corrective action
23.1-12-19
Application for reimbursement
23.1-12-20
Department to determine costs
23.1-12-21
Liability of responsible person
23.1-12-22
Reimbursement not subject to attachment
23.1-12-23
Recovery of expenses
23.1-12-24
Costs exceeding reimbursement
23.1-12-25
Coordination of benefits
23.1-12-26
Third‑party damages ‑ Participation in actions and review of settlements
23.1-12-27
Third‑party damages ‑ Documentation
23.1-12-28
Matching federal funds
23.1-12-29
Fund appropriations
23.1-12-30
Investment of fund
Chapter 23.1-13 - Petroleum Products
Section
Section Name
23.1-13-01
Definitions
23.1-13-02
Department to enforce law ‑ Regulation of petroleum products
23.1-13-03
Sale of adulterated and misbranded gasoline, kerosene, tractor fuel, heating oil, diesel fuel, or lubricating oil prohibited
23.1-13-04
Retail sale of alcohol‑blended gasoline ‑ Label requirements
23.1-13-05
Retail sale of gasoline containing methyl tertiary butyl ether ‑ Restriction
23.1-13-06
Retail sale of alternative fuels ‑ Notice required
23.1-13-07
Labeling gasoline containers ‑ Gasoline pipeline
23.1-13-08
Labeling kerosene ‑ Containers ‑ Pipeline
23.1-13-09
Labeling tractor fuel
23.1-13-10
Labeling heating oil
23.1-13-11
Labeling diesel fuel
23.1-13-12
Specifications for petroleum products ‑ Tests used
23.1-13-13
How volume of heating oil determined
23.1-13-14
Department may prohibit sale of certain gasolines or motor fuels
23.1-13-15
Sale of prohibited gasolines ‑ Penalty
23.1-13-16
Inspection fees
23.1-13-17
Report to tax commissioner of petroleum products ‑ Contents
23.1-13-18
Bond may be required of dealer in petroleum products
23.1-13-19
Department may designate ports of entry and hold cars for inspection ‑ Penalty
23.1-13-20
Penalties
Chapter 23.1-14 - Antifreeze Regulation
Section
Section Name
23.1-14-01
Administration
23.1-14-02
Definitions
23.1-14-03
Registration ‑ Penalty
23.1-14-04
Adulteration
23.1-14-05
Misbranding
23.1-14-06
Rules and regulations
23.1-14-07
Inspection, sampling, and analysis
23.1-14-08
Prohibited acts
23.1-14-09
Enforcement
23.1-14-10
Submission of formula
23.1-14-11
Penalty
23.1-14-12
Prosecutions ‑ State's attorney
23.1-14-13
Injunction proceedings
23.1-14-14
Reports by department
Chapter 23.1-15 - Abandoned Motor Vehicles
Section
Section Name
23.1-15-01
Definitions
23.1-15-02
Penalty for abandoning a motor vehicle
23.1-15-03
Custody of abandoned motor vehicle
23.1-15-04
Conditions under which an abandoned motor vehicle is eligible for immediate disposal
23.1-15-05
Notice to owner and law enforcement of abandoned vehicle
23.1-15-06
Right of owner to reclaim abandoned vehicle
23.1-15-07
Disposal of vehicle ‑ Disposition of proceeds
23.1-15-08
Disposal of abandoned motor vehicles not sold
23.1-15-09
Disposal services ‑ Issuance of permits by department ‑ Reimbursement of units of government and commercial towing services for costs
23.1-15-10
Abandoned motor vehicle disposal fund
23.1-15-11
Tax on initial motor vehicle certificates of title
23.1-15-12
Storage of vehicles by collector ‑ Limitations
Chapter 23.1-16 - Boiler Inspection
Section
Section Name
23.1-16-01
Definitions
23.1-16-02
Chief boiler inspector, deputy inspectors ‑ Appointment ‑ Jurisdiction
23.1-16-03
Qualifications of chief boiler inspector ‑ Deputy inspectors
23.1-16-04
Powers and duties of chief boiler inspector
23.1-16-05
General requirement
23.1-16-06
Exempt boilers ‑ Inspection of exempt boilers
23.1-16-07
Inspection of boilers
23.1-16-08
Special inspector
23.1-16-09
Inspection and certificate fees
23.1-16-10
Certificate of inspection ‑ Certificate to be posted
23.1-16-11
Certificate of inspection required ‑ Penalty
23.1-16-12
Manufacturer's data report
23.1-16-13
Disposition of funds
23.1-16-14
Rules ‑ Penalty for violation ‑ Hearing
Title 24 - Highways, Bridges, and Ferries
Chapter 24-01 - State Highway System
Section
Section Name
24-01-01
Declaration of legislative intent
24-01-01.1
Definition of words and phrases
24-01-01.2
State highway system ‑ Mileage
24-01-02
Designation of state highway system
24-01-03
Responsibility for state highway system
24-01-03.1
Highway performance classification plan
24-01-04
Municipalities to develop master street plan
24-01-04.1
Metropolitan planning organizations
24-01-04.2
Corridors of commerce program ‑ Corridors of commerce fund
24-01-05
Designation of county system ‑ Removal from state highway system
24-01-06
Authority to abandon sections of routes
24-01-07
Maps of state, county, and municipal systems
24-01-08
Uniform marking and erection of signs on highway
24-01-08.1
Location of signs precluding the cultivation of right of way
24-01-09
Authority to prescribe traffic‑control signals
24-01-09.1
State highway commissioner to adopt sign manual
24-01-09.2
State highway commissioner to place signs on all state highways
24-01-10
Local jurisdictions may provide additional capacity to state highway
24-01-11
Maintenance of additional width of state highway system in municipalities
24-01-12
Regulation of advertising signs on highways
24-01-12.1
Harvesting hay on state highway system ‑ Storage and removal
24-01-12.2
Hay disposal
24-01-12.3
Entry into no‑mow agreements
24-01-13
Enforcement of highway laws ‑ Vehicle size and weight controlled
24-01-14
Speed research
24-01-15
Director to designate through highways
24-01-16
Erection and maintenance of guardrails
24-01-17
Grade crossing elimination
24-01-18
Right of way and materials may be acquired by purchase or eminent domain
24-01-18.1
Right of way adjacent to customs and immigration
24-01-18.2
Sites for customs and immigration ‑ Governor to convey
24-01-19
Board of county commissioners may determine damages
24-01-20
Damages to be paid into court
24-01-21
Receipt to be signed by owner or clerk of court
24-01-22
Title vests after thirty days if no appeal taken
24-01-22.1
Appeal after deposit for taking
24-01-23
Appeals from decision of board of county commissioners ‑ Procedure ‑ Special term of court
24-01-24
Appeal does not stay condemnation proceedings
24-01-25
Fees not charged for recording instruments
24-01-26
Grants of rights of way confirmed
24-01-27
Survey ‑ Plat ‑ Damages from survey
24-01-28
Vacating highways by director ‑ Sale of property
24-01-29
Temporary acquisition of rights of way or easements for detours
24-01-30
Authority to establish controlled‑access facilities
24-01-31
Design of controlled‑access facility
24-01-32
Acquisition of property and property rights
24-01-33
New and existing facilities ‑ Grade crossing elimination
24-01-34
Authority of local units to consent
24-01-35
Local service roads
24-01-36
Bridges may be built separately
24-01-37
Inspection of bridges
24-01-38
Bridge across Yellowstone River in McKenzie County
24-01-39
Use of right of way for utilities subject to regulations by department
24-01-40
Right of way for utilities ‑ Granted by director
24-01-41
Relocation of utility facilities
24-01-41.1
Relocation of property other than utilities
24-01-41.2
Relocation of utility facilities ‑ Political subdivision roads
24-01-42
Construction of utility facility ‑ Limitation
24-01-43
Utility facility ‑ Removal
24-01-44
Utility facility ‑ Right of way for relocation
24-01-45
Controlled‑access facility ‑ Commercial establishments prohibited
24-01-46
Clearing record title of right of way
24-01-47
Legislative intent ‑ Access routes
24-01-48
Access routes to controlled‑access facility
24-01-49
Approach or escape road to be built at all dead end roads or intersections of county and state highways
24-01-50
No‑mow transfer to interstate highways
24-01-51
Haying of no‑mow areas
24-01-52
Multilane highway for United States highway 52
24-01-53
Cost recovery for relocation of utility facilities due to implementation of the American Recovery and Reinvestment Act of 2009
24-01-54
Theodore Roosevelt expressway ‑ United States highway 85
24-01-55
Yellowstone trail - United States highway 12
24-01-56
Veterans memorial highway ‑ State highway 22 ‑ Continuing appropriation
24-01-57
Akicita (veteran) memorial highway ‑ State highway 57 ‑ Continuing appropriation
24-01-58
Hidden wounds veterans overpass ‑ United States highway 281 ‑ Continuing appropriation
24-01-59
Veterans memorial bridge ‑ State highway 18 ‑ Continuing appropriation
24-01-60
North Dakota's shortest highway ‑ State highway 91 ‑ Continuing appropriation
24-01-61
PFC Ronald C Goodiron Vietnam bridge ‑ State highway 6 ‑ Continuing appropriation
24-01-62
PVT Albert Grass WWI bridge ‑ State highway 1806 ‑ Continuing appropriation
24-01-63
Petty Officer Third Class Patrick G Glennon Vietnam bridge ‑ State highway 30 ‑ Continuing appropriation
24-01-64
Trooper Beryl McLane memorial highway ‑ State highway 13 ‑ Continuing appropriation
24-01-65
Specialist 4 Richard W Orsund Vietnam bridge - State highway 18 - Continuing appropriation
24-01-66
Specialist 4 David LaTraille Vietnam bridge - United States highway 81 - Continuing appropriation
24-01-67
S/Sgt Miles Shelley WWII overpass - United States highway 52 - Continuing appropriation
24-01-68
Specialist Jon P Fettig Iraq bridge ‑ State highway 22 ‑ Continuing appropriation
24-01-69
Specialist Dennis "DJ" Ferderer Jr Iraq bridge ‑ State highway 31 ‑ Continuing appropriation
24-01-70
PFC Henry Gurke memorial highway ‑ State highway 18 ‑ Continuing appropriation
24-01-71
LCDR Carl J Woods Vietnam bridge ‑ State highway 5 ‑ Continuing appropriation
24-01-72
CPL Raymond Porter Korea bridge ‑ State highway 6 ‑ Continuing appropriation
24-01-73
North Dakota fallen peace officers memorial highway - State highway 200 - Continuing appropriation
Chapter 24-02 - Director of the Department of Transportation
Section
Section Name
24-02-01
State highway department established ‑ Commissioner is head of department
24-02-01.1
Department of transportation ‑ Creation ‑ Transfer of functions
24-02-01.2
Department of transportation and director of the department of transportation to be substituted for motor vehicle department, registrar of motor vehicles, highway department, and highway commissioner
24-02-01.3
Director of the department of transportation ‑ Appointment ‑ Compensation
24-02-01.4
Structure of the department of transportation
24-02-01.5
Department of transportation ‑ Administrative rules
24-02-02
State highway commissioner ‑ Appointment, term, removal, oath, bond, salary
24-02-02.1
Agreement for the construction of the Oahe bridge
24-02-02.2
Authority to contract with adjoining states and provinces
24-02-02.3
Director may enter agreements with tribal governments
24-02-02.4
Agreement for the construction of the Fargo Moorhead metropolitan area flood risk management project impacting the state highway system
24-02-02.5
Rest area cooperative agreement
24-02-02.6
Reciprocal inspection agreements for fabricated products and materials
24-02-03
Responsibilities of commissioner
24-02-03.1
Cooperation of director in matters of national defense
24-02-03.2
Director may protect roads from damage and negotiate settlement for damages
24-02-03.3
Central management system for all state‑owned licensed motor vehicles
24-02-03.4
Transfer of motor vehicles
24-02-03.5
User charges ‑ Incidental revenues
24-02-03.6
Board of higher education fleet committee
24-02-04
Commissioner to devote full time to office
24-02-05
Office hours, sessions, and hearings of commissioner
24-02-06
Chief engineer ‑ Qualifications, salary
24-02-07
Expenses of department employees
24-02-07.1
Engineering scholarships established
24-02-07.2
Contract of employment or repayment a prerequisite
24-02-07.3
Prequalification, selection, and contracting for consultants ‑ Solicitations
24-02-08
Engineering consulting services ‑ Coordinator of highway, road, and street program within state
24-02-09
Departmental budget estimates ‑ Departmental budgets
24-02-10
Biennial report
24-02-11
Records of department open to public ‑ Certain records not open to public ‑ Certified copies
24-02-12
Auditing and payment of payrolls
24-02-13
Payment of estimates on contract or deposits in condemnation
24-02-14
Acts prohibited
24-02-15
Action against employee of department on bond
24-02-16
Basis of contracts for construction work
24-02-17
Contracts ‑ Bids
24-02-18
Reconstruction work without letting contract
24-02-19
Request for bids ‑ How solicited
24-02-20
Bids, where opened ‑ Requirements ‑ Bonds or checks of three lowest bidders retained
24-02-21
Contracts on informal bids ‑ How let
24-02-22
Separate proposals on each type of work
24-02-23
Award of contracts ‑ Bonds
24-02-24
Participating county or municipality to be notified of opening of bids
24-02-25
Payments made monthly to contractors
24-02-25.1
Claims against project ‑ Notice of claim ‑ When filed ‑ Where filed
24-02-25.2
Actions against contractor and surety ‑ Time
24-02-26
Controversies to be arbitrated ‑ Arbitrators ‑ How named
24-02-26.1
Condition precedent to contractor demand for highway construction arbitration ‑ Claims for extra compensation
24-02-27
Arbitration demand ‑ District court may appoint arbitrators if parties fail
24-02-28
Procedure for arbitration
24-02-29
Arbitration may proceed although one party fails to agree
24-02-30
Conditions precedent to demand for arbitration against director
24-02-31
Arbitrators shall determine all controversies ‑ May give directions
24-02-32
Further arbitration permitted
24-02-33
Judgment against director ‑ How collected
24-02-34
Preparation of standard contract forms
24-02-35
Contracts ‑ For road and bridge work and materials ‑ Awarding to residents of North Dakota and giving preference to residents of North Dakota
24-02-35.1
Casual sale of road materials to local governmental units
24-02-35.2
Deposit of sale proceeds ‑ Continuing appropriation
24-02-36
State funds not used on feeder roads
24-02-37
State highway fund ‑ Priorities for expenditure ‑ Use of investment income
24-02-37.1
Special road advisory committee ‑ Special road fund
24-02-37.2
Special road committee
24-02-37.3
Flexible transportation fund ‑ Budget section approval ‑ State treasurer distributions to political subdivisions - Report (Retroactive application ‑ See note)
24-02-38
Additional appropriation for administration expenses
24-02-39
Highway department ‑ Building limitation
24-02-40
Short‑term financing
24-02-40.1
Grant or revenue anticipation financing
24-02-41
Department revenues to state highway fund
24-02-42
Scholarships authorized
24-02-43
Intergovernmental cooperation ‑ Infrastructure bank
24-02-44
Authority to borrow funds for a disaster ‑ Appropriation
24-02-45
Cooperative agreements with counties or cities
24-02-45.1
Cooperative agreements with private entities for the construction of certain items on the state highway system
24-02-45.2
Lease agreements with public and private entities for radio tower space ‑ Continuing appropriation
24-02-45.3
Cooperative agreements ‑ Federal transportation-related aid and safety and mobility
24-02-45.4
Cooperative agreement with Theodore Roosevelt national park for the maintenance of roadways off of the state highway system
24-02-45.5
Reimbursable federal electric vehicle infrastructure grants ‑ Agreements with public or private entities for the administration of federal aid programs ‑ Report
24-02-45.6
Big sky north coast corridor identification and development program
24-02-46
Multistate highway transportation agreement
24-02-47
Contracts ‑ Design‑build method
24-02-48
Use of department of transportation airplanes
24-02-50
Criminal record history checks
24-02-51
Federal transportation-related grants
Chapter 24-03 - Construction and Maintenance of State Highway System
Section
Section Name
24-03-01
Preparation and adoption of standard plans and specifications
24-03-02
Authority to construct and maintain state highway system
24-03-03
Construction program
24-03-04
Force accounts in emergencies
24-03-05
Closing of roads ‑ Penalty for passing over road or removing barricade
24-03-06
Method of construction of highway ditches
24-03-07
Drains across state highways
24-03-08
Determinations of surface water flow and appropriate highway construction
24-03-09
Warning signs of road construction
24-03-10
Public officers ‑ Warning sign placement duty
24-03-11
Penalty for failure to erect warning signs
24-03-12
Authority to acquire equipment
24-03-13
Equipment and materials may be purchased without advertising for bids
24-03-14
Authority to acquire buildings for equipment
24-03-15
Sale of obsolescent highway equipment
24-03-16
Inspection and testing of materials
24-03-17
Testing laboratory
24-03-18
Preparation of manuals of methods and procedures
24-03-19
Research on highway development
24-03-20
Traffic surveys
24-03-21
Preparation of road maps ‑ Publication of tourist information
24-03-22
Highway maintenance radio net
24-03-23
Encroachments on state highways
Chapter 24-04 - Federal Aid
Section
Section Name
24-04-01
Assent to federal aid given
24-04-02
Federal‑aid highways included in highway systems of state
24-04-03
Feeder roads and rural transportation assistance programs ‑ Director may cooperate with federal government
24-04-04
Municipalities may aid federal highway construction
24-04-05
Municipalities may pay share of highway cost by taxes or special assessments
24-04-06
General laws govern taxes and special assessments to pay highway costs
Chapter 24-05 - County Roads
Section
Section Name
24-05-01
County road system and construction plan ‑ County road and bridge tax levy ‑ Allocation and use of funds
24-05-02
Fund ‑ How expended
24-05-03
Payments made for completed work only
24-05-04
Contracts to be advertised ‑ Road construction ‑ Requirements for rental contracts
24-05-04.1
County not to lease its equipment for less than cost of operation
24-05-04.2
Contracts to be advertised - Road construction
24-05-05
County auditor to issue warrants
24-05-06
Compensation of county surveyor
24-05-07
County may deviate from section lines ‑ Condemn or purchase right of way
24-05-08
Highways on state line
24-05-09
Purchase or condemnation of right of way
24-05-10
Damages ‑ How ascertained ‑ Special board
24-05-11
Hearing before special board ‑ Notice
24-05-12
Payment or deposit of damages ‑ Receipt
24-05-13
Receipt for payment to be recorded if no appeal taken
24-05-14
Appeal ‑ How taken ‑ Jury trial
24-05-15
Appeal does not stay proceedings
24-05-16
County road system ‑ Designation
24-05-17
Responsibility for county road system
24-05-18
Counties may cooperate with department ‑ Procedure
24-05-19
County bound to provide its share of cost
24-05-20
County and township road grades and ditches to be back sloped ‑ Planting of grass ‑ Plant pest control
24-05-21
Roads and approaches intersecting with county or township roads ‑ Requirement
24-05-22
Graded inslope requirement ‑ Exceptions
24-05-23
Encroachment upon county roads, ditches, approaches ‑ Liability for damages
24-05-24
County and township road rights of way ‑ Removal of obstructions
Chapter 24-06 - Local Road Improvements
Section
Section Name
24-06-01
Board of township supervisors has supervision over township roads
24-06-02
Township may purchase road machinery ‑ Credit terms
24-06-03
Election required if road machinery costs more than four hundred dollars
24-06-04
Cost of township road machinery ‑ How paid
24-06-05
Overseer responsible for machinery
24-06-06
Storage of implements
24-06-07
Road machinery ‑ Sale, purchase, lease
24-06-08
Contracts for township road improvements ‑ Notice ‑ Bids
24-06-09
Contract for township road and bridge work by county, township, or soil conservation district
24-06-10
Roads contiguous to municipality ‑ Grades ‑ How established
24-06-11
Construction of crossings over ditches, drains, and roads
24-06-12
Townships may unite efforts
24-06-13
Townships composed of more than one congressional township ‑ Expenditure of road taxes
24-06-14
District overseer of highways
24-06-15
Road taxes in unorganized territory ‑ How expended
24-06-16
Report of district overseer of highways
24-06-17
Road taxes must be paid in cash
24-06-18
Road taxes to be paid to local subdivisions
24-06-19
Expenditure of road taxes
24-06-20
Work on roads to proceed upon levy of taxes
24-06-21
Road tax may be worked out
24-06-22
Supervisors to fix compensation for road work, when
24-06-23
County commissioners to fix rate, when
24-06-24
Compensation for road work when not fixed
24-06-25
Work done prior to August first
24-06-26
Ditches to drain highways ‑ Proceedings to establish
24-06-26.1
Township road and drainage construction standards
24-06-26.2
Maintenance of township road ditches ‑ Limited duty
24-06-26.3
Maintenance of township road ditches by private party ‑ Power of board of township supervisors ‑ Approval ‑ Standards of construction
24-06-27
Penalty for injuring ditch
24-06-28
Obstruction of section lines prohibited ‑ Exception ‑ Certain fences not considered obstructions ‑ Obstructions and traffic safety hazards - Penalty
24-06-29
Removal of permanent obstructions ‑ Removal of obstructions and traffic safety hazards - Cost
24-06-30
Removal of fences ‑ Notice ‑ Cost
24-06-31
Obstructions in highway
24-06-32
Penalty for refusal to serve as road overseer
24-06-33
Method of construction of highway ditches
24-06-34
Notice to water resource districts
Chapter 24-07 - Opening and Vacating Highways
Section
Section Name
24-07-01
Public roads by prescription
24-07-02
Established roads are public highways
24-07-03
Section lines considered public roads open for public travel ‑ Closing same under certain conditions
24-07-03.1
Improvement of section line by landowner
24-07-04
Jurisdiction of proceedings to open or vacate highway
24-07-05
Petition for laying out, altering, or discontinuing roads
24-07-06
Public road may be established to give access to highway
24-07-07
Survey of proposed road ‑ Deviation from petition
24-07-08
State land subject to chapter
24-07-09
Copy of petition to be posted
24-07-10
Notice to all parties to be given ‑ What deemed to be notices
24-07-11
When notice dispensed with
24-07-12
Petition must be filed with county auditor
24-07-13
Examination of proposed highway
24-07-14
Proceedings when road is laid out, altered, or discontinued
24-07-15
Order or certified copy ‑ Competent evidence
24-07-16
Damages ‑ How ascertained
24-07-17
When damages not allowed
24-07-18
Determination final for one year
24-07-19
Notice to party to remove fences
24-07-20
Notice to overseer of highways
24-07-21
Repair of highways across railroads, canals, or ditches
24-07-22
Appeals ‑ When and where taken
24-07-23
Appeals ‑ How taken ‑ Notice ‑ Bond
24-07-24
Appeals ‑ Filing ‑ Approval of undertaking ‑ Service
24-07-25
Trial in county court
24-07-26
Trial in district court
24-07-27
Scope of review upon appeal
24-07-28
Judgment ‑ Copy filed
24-07-29
Costs of appeal
24-07-30
When appeal sustained ‑ Duty of the board
24-07-31
Nonuse for ten years will vacate highway
24-07-32
Highways on county and township lines
24-07-33
Public lands ‑ Damages
24-07-34
Roads on lines between township and city
24-07-35
Designation of minimum maintenance road
24-07-36
Required signs on minimum maintenance roads
24-07-37
Limitations on designation of minimum maintenance roads
Chapter 24-08 - Bridges
Section
Section Name
24-08-01
Construction of bridges by board of county commissioners ‑ Bids ‑ Rejection
24-08-02
Expense of bridge ‑ How paid
24-08-02.1
County to furnish and pay for culverts on township roads
24-08-03
Bridges ‑ Supervision, repairs, bids, signs ‑ Liability
24-08-04
Bridges part of highway
24-08-05
Petition for bridges across navigable rivers
24-08-06
Board of county commissioners may act with representatives of other governmental agency
24-08-07
Issuance of bonds to meet expenses of construction of bridge
24-08-08
Bridge funds to be turned over to city
24-08-09
Cost of bridge limited
24-08-10
Counties or municipalities may assist in constructing bridge
24-08-11
Plans for bridge when state aid is used in paying cost
24-08-12
Bridge across Yellowstone River in McKenzie County
24-08-13
Liberty memorial bridge
Chapter 24-09 - Railroad Crossings
Section
Section Name
24-09-01
Definitions
24-09-01.1
Standard railroad crossing warning systems ‑ Survey for additional warning systems
24-09-02
Uniform warning systems at railroad crossings
24-09-03
Railroads to establish signs
24-09-04
Advance warning signs ‑ Exceptions
24-09-05
Stop signs may be required
24-09-06
Vehicles carrying school children, passengers for hire, or explosives must stop at railroad crossing
24-09-07
Speed limit at railroad crossing
24-09-08
Additional safeguards at crossings may be required
24-09-08.1
Department of transportation to apportion cost ‑ Exception
24-09-09
Warning devices must be approved by department of transportation
24-09-10
Changing or closing railroad crossing ‑ Power of public service commission ‑ Hearing
24-09-11
Overhead and underground railroad crossings may be required
24-09-12
Advertising signs not to obstruct or resemble crossing signs
24-09-13
Injuring crossing signs ‑ Penalty
24-09-14
Failure to stop at crossing does not affect right to recover for injuries ‑ Penalty
Chapter 24-10 - Cattle Guards and Gateways
Section
Section Name
24-10-01
Cattle guards ‑ How permitted
24-10-02
Cattle guards ‑ Construction ‑ Maintenance ‑ Effect
24-10-03
Leaving gates open ‑ Penalty
24-10-04
Cattle guards may be ordered removed
24-10-05
County and townships exercise joint authority
24-10-06
Cattle ways under highways
24-10-07
Failure to keep cattle way in repair
24-10-08
Board may prescribe regulations
Chapter 24-12 - Miscellaneous Provisions
Section
Section Name
24-12-01
Injuries to highways
24-12-02
Obstructing highways
24-12-03
Garbage deposited on highways
24-12-04
Injury to mileboards, guideposts, traffic‑control signals, signs, or markings
24-12-04.1
Rewards authorized
24-12-05
Penalties
24-12-06
Penalty for running tollgate
Chapter 24-15 - Temporary Roadblocks
Section
Section Name
24-15-01
Definition
24-15-02
Authority to establish roadblocks
24-15-03
Minimum requirements
24-15-04
Existing law preserved
24-15-05
Penalty
Chapter 24-16 - Establishment of Junkyards Adjacent to Highways
Section
Section Name
24-16-01
Legislative intent
24-16-02
Definitions
24-16-03
Establishment of junkyards and automobile graveyards ‑ Limitation
24-16-04
Effect on existing junkyards ‑ Orders of commissioner ‑ Reimbursement
24-16-05
Order to remove junkyard
24-16-06
Time limitation for removal
24-16-07
Compensation for removal
24-16-08
Acquisition of lands
24-16-09
Director to enforce rules
24-16-10
Administrative order retroactive
24-16-11
Certain junkyards allowed
24-16-12
Penalty
Chapter 24-17 - Advertising Adjacent to Highways
Section
Section Name
24-17-01
Declaration of policy
24-17-02
Definitions
24-17-03
Outdoor advertising distance limitations
24-17-03.1
Outdoor advertising beyond distance limitations
24-17-04
Removal of signs
24-17-05
Compensation for removal of signs
24-17-06
Highway corridor board ‑ Members
24-17-07
Organization of the board
24-17-08
Compensation of board members
24-17-08.1
Agreement between board and secretary of transportation ratified
24-17-09
Duties and powers of the director
24-17-10
Rules
24-17-11
Unlawful advertising
24-17-12
Enforcement
24-17-13
Hearings
24-17-14
Publication of resolutions, rules or regulations
24-17-15
Appeals to district court ‑ Application of chapter 28‑32
Chapter 24-18 - Limited Transportation Network
Section
Section Name
24-18-01
Primary network
24-18-02
Process for modification
24-18-03
Advisory committee
24-18-04
Conditional approval for interstate highway system within North Dakota
24-18-05
Authority to establish truck axle configuration and weight limits associated with the one hundred twenty‑nine thousand pound network
24-18-06
Preservation of existing truck weight provisions
Title 25 - Mental and Physical Illness or Disability
Chapter 25-01 - General Provisions
Section
Section Name
25-01-01
Definitions
25-01-01.1
State council on developmental disabilities
25-01-02
Transfer of patients between institutions
25-01-02.1
Health council to investigate mental health of patients
25-01-03
Supervising officer to appoint superintendent of institutions ‑ Salaries ‑ Removal
25-01-04
Superintendent of each institution to qualify
25-01-05
General powers and duties of superintendents of various institutions
25-01-06
Duty of superintendent and the supervising officer in case of questionable commitment
25-01-07
Salaries of officers and employees other than superintendent ‑ How fixed
25-01-08
Discharge of subordinate officers and employees
25-01-09
Officers of institutions to be furnished food supplies
25-01-10
Supervising officer may accept gifts and bequests ‑ State treasurer to have custody of funds
25-01-11
State treasurer to have custody of income from granted lands
25-01-12
Drawing of funds ‑ Sale of lands ‑ Release of mortgages ‑ Appropriations limit power to contract
25-01-13
Members of board and officers of institutions not to be interested in certain contracts
25-01-14
Claim for or proceedings to recover money in inmates' or patients' fund ‑ Limitation
25-01-15
Money remaining in inmates' or patients' personal accounts transferred to general welfare account of institution
25-01-16
Treating patients cruelly ‑ Penalty
25-01-17
Religious exercise of patient or resident under the care of the department of health and human services
Chapter 25-01.1 - Institutional Management
Section
Section Name
25-01.1-01
Definition of supervising department
25-01.1-02
Heads of institutions responsible to supervising department
25-01.1-03
Adopt uniform system of accounting
25-01.1-04
Books and accounts kept by supervising department
25-01.1-05
Blanks and forms furnished by supervising department
25-01.1-06
Supervising department to have access to institutions and to books and records of institutions
25-01.1-07
Rules or policies for procedure and administration of institutions
25-01.1-08
Inspection of institutions
25-01.1-09
Investigation of institutions ‑ Witnesses ‑ Fees ‑ Not excused from testifying
25-01.1-10
Testimony taken at investigation transcribed and filed
25-01.1-11
Failure to testify ‑ Contempt
25-01.1-12
Report to governor any abuses and wrongs existing in institutions
25-01.1-13
Supervising department to keep record of persons in institutions
25-01.1-14
Entrance and discharge record of persons at institutions
25-01.1-14.1
Heads of institutions ‑ Duty to appoint surrogate parents
25-01.1-15
Supervising department to provide protection against fire ‑ Means of escape
25-01.1-16
Inventory of stocks and supplies
25-01.1-17
Moneys remitted to state treasurer
25-01.1-18
Property of institution is property of state
25-01.1-19
Funds belonging to institutions or patients to be paid to superintendent
25-01.1-20
Care and custody of funds belonging to patients of state institutions
25-01.1-21
Property of patients to be returned
25-01.1-22
Estimate of expenditures of institutions presented to supervising department and office of management and budget ‑ Revision
25-01.1-23
Office of management and budget to advertise for bids for supplies ‑ State firm given preference
25-01.1-24
Contract for supplies sent to institution
25-01.1-25
Office of management and budget may purchase supplies on open market
25-01.1-26
Bill presented to institution ‑ Form ‑ Thirty days allowed to pay for supplies
25-01.1-27
Rules for purchase of supplies ‑ Jobbers to file address with office of management and budget or institutions
25-01.1-28
Supplies of institutions ‑ Duties of officers
25-01.1-29
Shortage in supplies ‑ Liability of officer in charge
25-01.1-30
Monthly statement of institutional expenditures and payroll to supervising department
25-01.1-31
Audit of monthly statements of expenditures ‑ Abstracts of statement ‑ Payment
25-01.1-32
Examination of monthly payroll ‑ Payment
25-01.1-33
Use of patient labor in erection or repair of buildings of institutions
25-01.1-34
Supervising department, employees, or employees of institutions not to be interested in contracts
25-01.1-35
Members of supervising department and officers and employees of institutions prohibited from accepting gifts ‑ Penalty
25-01.1-36
Employees ‑ Penalty for influencing appointment
25-01.1-37
Political influence or contribution by members of supervising department or employees of institution prohibited
25-01.1-38
Child welfare ‑ Powers and duties of supervising department
Chapter 25-01.2 - Developmental Disability
Section
Section Name
25-01.2-01
Definitions
25-01.2-02
Appropriate treatment, services, and habilitation ‑ Treatment in least restrictive appropriate setting
25-01.2-03
Presumption of incompetence prohibited ‑ Discrimination prohibited ‑ Deprivation of constitutional, civil, or legal rights prohibited
25-01.2-04
Communication rights
25-01.2-05
Personal property
25-01.2-06
Labor ‑ Wages ‑ Money
25-01.2-07
Medical and dental services ‑ Application to residential institution or facility
25-01.2-08
Medication ‑ Chemical restraints
25-01.2-09
Punishment ‑ Seclusion ‑ Restraints ‑ Psychosurgery ‑ Sterilization ‑ Shock treatment
25-01.2-10
Seclusion or physical restraint ‑ Administrator to be notified
25-01.2-11
Psychosurgery, sterilization, or research ‑ Court order required ‑ Hearing ‑ Right to attorney at public expense
25-01.2-12
Diet
25-01.2-13
Education
25-01.2-14
Individualized habilitation, person‑centered service, or individual education plan ‑ Contents
25-01.2-15
Right to refuse services
25-01.2-16
Notice of rights
25-01.2-17
Enforcement of rights
25-01.2-18
Authority to adopt rules
Chapter 25-01.3 - Committee on Protection and Advocacy
Section
Section Name
25-01.3-01
Definitions
25-01.3-02
Committee on protection and advocacy
25-01.3-03
Director ‑ Administrative authority
25-01.3-04
Reporting of abuse, neglect, or exploitation ‑ Immunity for good‑faith reports
25-01.3-05
Retaliation ‑ Presumptions ‑ Penalty
25-01.3-06
Authority of project ‑ Annual report
25-01.3-07
Access to records, facilities, and persons ‑ Rules
25-01.3-08
Investigation of reports and complaints
25-01.3-09
Conflict of interest
25-01.3-10
Confidentiality and privileged information
25-01.3-11
Refusal of services ‑ Alternatives
25-01.3-12
Penalties
Chapter 25-02 - State Hospital
Section
Section Name
25-02-01
State hospital for the mentally ill ‑ Location ‑ Title ‑ Administration and control
25-02-01.1
Maintenance of state hospital accreditation ‑ Governing body membership ‑ Authority
25-02-02
Additional hospital for mentally ill located at Rugby
25-02-03
Object of state hospital
25-02-03.1
Collaborative care ‑ Consultation services
25-02-04
Superintendent to possess certain qualifications ‑ Medical director ‑ Employees
25-02-05
Superintendent to furnish forms and bylaws to county mental health boards
25-02-05.1
Specialists
25-02-06
Nonresidents admitted to state hospital
25-02-06.1
Disposition of nonresidents ‑ Exceptions ‑ Reciprocal agreements
25-02-07
Disposition of mentally ill nonresident
25-02-08
Expense for care of patient
25-02-09
Care of patients to be impartial
25-02-10
Attorney general to bring action against county
25-02-11
County mental health board ‑ Members, appointment, term, quorum
25-02-12
Oath required of appointive members
25-02-13
Meetings of county mental health board
25-02-14
Duties of chairman of county mental health board
25-02-15
Absence of member of county mental health board ‑ Substitute
25-02-16
Powers of county mental health board
25-02-17
Compensation and expenses of county mental health board
25-02-18
Nonliability of certain officers for detention of mentally ill persons
Chapter 25-03.1 - Commitment Procedures
Section
Section Name
25-03.1-01
Legislative intent
25-03.1-02
Definitions
25-03.1-03
Jurisdiction
25-03.1-03.1
Disclosure of health information
25-03.1-04
Screening and admission to a public treatment facility
25-03.1-05
Discharge of voluntary patients
25-03.1-06
Right to release on application ‑ Exception ‑ Judicial proceedings
25-03.1-07
Involuntary admission standards
25-03.1-08
Application to state's attorney or retained attorney ‑ Petition for involuntary treatment ‑ Investigation by mental health professional
25-03.1-09
Review of petition for involuntary treatment ‑ Probable cause established ‑ Respondent notified ‑ Rights
25-03.1-10
Involuntary treatment ‑ Court‑ordered examination
25-03.1-10.1
Use of telemedicine technology authorized
25-03.1-11
Involuntary treatment ‑ Examination ‑ Report
25-03.1-11.1
Combination of preliminary and treatment hearings
25-03.1-12
Notice of hearings
25-03.1-13
Right to counsel ‑ Indigency ‑ Waiver ‑ Recoupment ‑ Limitations
25-03.1-14
Duty of state's attorney in court proceedings
25-03.1-15
Respondent's attendance at hearings
25-03.1-16
Medication pending treatment order
25-03.1-17
Involuntary treatment ‑ Right to preliminary hearing
25-03.1-18
Involuntary treatment ‑ Release
25-03.1-18.1
Court‑authorized involuntary treatment with prescribed medication
25-03.1-18.2
Guardian consent to involuntary treatment with prescribed medication
25-03.1-19
Involuntary treatment hearing
25-03.1-20
Involuntary treatment hearing ‑ Findings and dispositions
25-03.1-21
Involuntary treatment order ‑ Alternatives to hospitalization ‑ Noncompliance with alternative treatment order ‑ Emergency detention by certain professionals ‑ Application for continuing treatment order
25-03.1-22
Length of involuntary and continuing treatment orders
25-03.1-23
Petition for continuing treatment orders
25-03.1-24
Right to treat
25-03.1-25
Detention or hospitalization ‑ Emergency procedure
25-03.1-26
Emergency procedure ‑ Acceptance of petition and individual ‑ Notice ‑ Court hearing set
25-03.1-27
Notice and statement of rights
25-03.1-28
Records and proceedings
25-03.1-29
Appeal
25-03.1-30
Discharge of hospitalized patient ‑ Transfer to alternative treatment ‑ Termination of alternative treatment
25-03.1-31
Procedure to extend continuing treatment orders ‑ Respondent's right to petition for discharge
25-03.1-32
Periodic hearing and petition for discharge ‑ Continuing hospitalization
25-03.1-33
Legal incompetence ‑ Presumption ‑ Finding ‑ Adjudication negated
25-03.1-34
Transfer of patients
25-03.1-34.1
Exchange of individuals with a substance use disorder
25-03.1-34.2
Interstate contracts for treatment of mental illness or a substance use disorder
25-03.1-35
Treatment by an agency of the United States
25-03.1-36
Escape of patient from treatment facility
25-03.1-37
Reports to and additional powers of department
25-03.1-38
Expenses of district court serving Stutsman County
25-03.1-39
Transportation ‑ Expenses
25-03.1-40
Rights of patients
25-03.1-41
Limitations and restrictions of patient's rights
25-03.1-42
Limitation of liability ‑ Penalty for false petition
25-03.1-43
Confidential records
25-03.1-44
Records of disclosure
25-03.1-45
Expungement of records
25-03.1-46
Rules and regulations ‑ Preparation of forms
Chapter 25-03.2 - Residential Treatment Centers for Children
Section
Section Name
25-03.2-01
Definitions
25-03.2-02
License required
25-03.2-03
Requirements for license
25-03.2-03.1
Moratorium on expansion of psychiatric residential treatment facility for children bed capacity ‑ Exchange of bed capacity
25-03.2-04
Conviction not bar to licensure ‑ Exceptions
25-03.2-04.1
Criminal history record investigation ‑ Fingerprinting required
25-03.2-05
Content of license
25-03.2-06
Admission criteria
25-03.2-07
Method of providing service
25-03.2-08
Revocation or denial of license
25-03.2-09
Hearing on denial or revocation of license
25-03.2-10
Department may adopt rules
Chapter 25-03.3 - Commitment of Sexually Dangerous Individuals
Section
Section Name
25-03.3-01
Definitions
25-03.3-02
Jurisdiction and venue
25-03.3-03
Sexually dangerous individual ‑ Petition
25-03.3-03.1
Referral of inmates to state's attorneys ‑ Immunity
25-03.3-04
Retention of records
25-03.3-05
Abrogation of confidentiality statutes and privileges
25-03.3-06
Use of confidential records
25-03.3-07
Appointment of guardian ad litem
25-03.3-08
Sexually dangerous individual ‑ Procedure on petition ‑ Detention
25-03.3-09
Right to counsel ‑ Waiver
25-03.3-10
Notice
25-03.3-11
Preliminary hearing ‑ Probable cause
25-03.3-12
Sexually dangerous individual ‑ Evaluation
25-03.3-13
Sexually dangerous individual ‑ Commitment proceeding ‑ Report of findings
25-03.3-14
Interagency placement
25-03.3-15
Evidence of prior acts
25-03.3-16
Limitation on findings as evidence in criminal proceedings
25-03.3-17
Postcommitment proceeding, discharge, and further disposition
25-03.3-18
Petition for discharge ‑ Notice
25-03.3-18.1
Annual review ‑ Petition for discharge ‑ Inapplicability during periods of imprisonment
25-03.3-19
Appeal
25-03.3-20
Limitation of liability
25-03.3-21
Recovery of expense
25-03.3-22
Rules
25-03.3-23
Individual rights
25-03.3-24
Postcommitment community placement ‑ Penalty
Chapter 25-04 - Care of Developmentally Disabled
Section
Section Name
25-04-00.1
Definitions
25-04-01
Life skills and transition center ‑ Name ‑ Administration and control
25-04-01.1
Life skills and transition center to be substituted for developmental center at westwood park, Grafton
25-04-02
Purpose of life skills and transition center (Effective through June 30, 2027)
25-04-02.1
Accreditation of life skills and transition center
25-04-02.2
Institutional sale of services ‑ Budget section approval
25-04-03
Qualifications of superintendent
25-04-03.1
Biennial report ‑ Assistant superintendent
25-04-04
Who may receive benefits of life skills and transition center
25-04-04.1
Program management for an individual
25-04-05
Qualifications for accessing services provided by life skills and transition center ‑ Educational or related services without charge for individuals twenty‑one years of age and under
25-04-05.1
Transfer of individuals ‑ Visiting privileges ‑ Release and placement of individuals
25-04-05.2
San haven ‑ Transportation costs ‑ Payment limited
25-04-06
Juvenile court order for assessment of dependent, neglected, or delinquent child with developmental disability ‑ Appeal
25-04-07
Disabled defendants
25-04-08
Discharge of an individual from life skills and transition center
25-04-08.1
Notification before discharge
25-04-09
Expense for care of inmates to be charge upon county ‑ County to remit to state treasurer
25-04-10
Transfer of inmate of state school when person legally responsible for support moves to another state
25-04-11
Disposition of individual who is not a legal resident
25-04-11.1
Admission and disposition of nonresidents ‑ Reciprocal agreements
25-04-11.2
Liability for care and treatment of nonresident individuals served
25-04-12
Electric power may be furnished to city of Dunseith from state school power plant
25-04-13
Guardianship of person and estate ‑ Superintendent and director of institutions to act as guardians in lieu of court appointment or assumption by parent
25-04-13.1
Guardianship ‑ Superintendent to act as guardian
25-04-14
Expenses chargeable against individual or individual's estate ‑ Filing claims
25-04-15
Expenses chargeable against guardianship estate of individual served ‑ Restrictions
25-04-15.1
Statute of limitations not bar to recovery
25-04-16
Waiver of payment ‑ Use of income tax data ‑ Confidentiality ‑ Definition
25-04-17
Reduction or writeoff of accounts ‑ Report to legislative audit and fiscal review committee
25-04-18
Limitations of this chapter
25-04-19
Quality assurance review committees ‑ Reports ‑ Immunity
25-04-20
Westwood park assets management committee
Chapter 25-06 - Education of Blind Persons
Section
Section Name
25-06-01
North Dakota vision services ‑ school for the blind ‑ Maintained ‑ Location
25-06-01.1
Definitions
25-06-02
Duties and responsibilities of North Dakota vision services ‑ school for the blind
25-06-02.1
North Dakota vision services ‑ school for the blind ‑ Appointment of superintendent, budget, staff, and reporting structure
25-06-02.2
Superintendent ‑ Special duties
25-06-03
Superintendent to possess certain qualifications
25-06-03.1
Criminal history record checks
25-06-04
Qualifications for admission to school for the blind ‑ Residents of state entitled to free education
25-06-05
Services to nonresidents
25-06-06
Transportation of indigent persons
25-06-07
Instruction at school for the blind
25-06-08
Accounts for clothing ‑ How collected
25-06-09
Blind persons ‑ Duty to report
25-06-10
Purchase and resale of vision‑specific adaptive aids, devices, and appliances ‑ Revolving fund ‑ Continuing appropriation
25-06-11
School for the blind fund
Chapter 25-07 - Education of Deaf Persons
Section
Section Name
25-07-01
School for the deaf ‑ Maintained ‑ Location ‑ Purpose
25-07-01.1
School for the deaf ‑ Appointment of superintendent, budget, staff, and reporting structure
25-07-02
Superintendent ‑ Special duties
25-07-02.1
Criminal history record checks
25-07-03
Matron ‑ Duties
25-07-04
Qualifications for admission to school for the deaf ‑ Residents of state entitled to free education
25-07-05
Admission of nonresidents
25-07-06
Instruction at school for the deaf
25-07-07
Transportation of indigent children to and from school for deaf
25-07-08
Clothing may be furnished when necessary ‑ Accounts for clothing
25-07-09
Collection of clothing account
25-07-10
Deaf persons ‑ Duty to report
25-07-11
Home intervention program
25-07-12
Provision of services ‑ Collaboration ‑ Competition
25-07-13
School for the deaf fund
Chapter 25-11 - Interstate Mental Health Compact
Section
Section Name
25-11-01
Enactment of interstate compact on mental health
25-11-02
Compact administrator ‑ Powers
25-11-03
Power to make supplementary agreements ‑ Limitation
25-11-04
Discharge of financial obligations
25-11-05
Transfer of patients ‑ Approval of court
25-11-06
Transmission of copies of chapter
Chapter 25-13 - Blind and Disabled Persons' Activities
Section
Section Name
25-13-01
Legislative policy
25-13-01.1
Definitions
25-13-02
Individual with a disability ‑ Service animal ‑ Admission to public places
25-13-02.1
Trainer and a service animal in training ‑ Admission to public places
25-13-02.2
Service animal ‑ Misrepresentation ‑ Penalty
25-13-03
Driver of motor vehicle ‑ Precaution ‑ Individual with service animal
25-13-04
Penalty for interfering or denying use of facilities
25-13-05
State employment of individuals who are blind or otherwise disabled
25-13-06
Killing or injury of service animal ‑ Penalty
Chapter 25-14 - Interstate Compact on Mentally Disordered Offenders
Section
Section Name
25-14-01
Enactment of interstate compact on mentally disordered offenders
25-14-02
Department of health and human services shall administer compact
Chapter 25-16 - Residential Care and Services for the Developmentally Disabled
Section
Section Name
25-16-01
Definitions
25-16-02
License required
25-16-03
Requirements for license
25-16-03.1
Conviction not bar to licensure ‑ Exceptions
25-16-03.2
Corrective actions
25-16-04
Inspection and report by department
25-16-05
Content of license
25-16-06
Department to prescribe forms ‑ Rules
25-16-07
Confidential records
25-16-08
Revocation of license
25-16-09
Hearing on denial or revocation of license
25-16-10
Purchase of services
25-16-10.1
Maximum annual return on investment
25-16-11
Funds of state department of human services for purchasing residential care, custody, treatment, and education for developmentally disabled persons
25-16-12
Efforts to obtain private and governmental grants
25-16-13
Expenses chargeable against eligible individual, eligible individual's estate, or responsible relatives
25-16-14
Group homes for individuals with developmental disabilities ‑ Zoning
25-16-15
Depreciation recapture on the sale of fixed assets
25-16-16
Owner compensation for services provided
25-16-17
Purchase of services - Host home program
25-16-18
Federal requirements - Supremacy
Chapter 25-16.1 - Receivers for Developmentally Disabled Facilities
Section
Section Name
25-16.1-01
Definitions
25-16.1-02
Conditions for appointment of receiver
25-16.1-03
Appointment of receiver
25-16.1-04
Termination of receivership
25-16.1-05
Accounting
Chapter 25-16.2 - Work Activity Center Contract Awards
Section
Section Name
25-16.2-01
Work activity center ‑ Definition
25-16.2-01.1
Purpose
25-16.2-02
Direct bidding with work activity centers for highway grade stakes
25-16.2-03
Contract requirement
25-16.2-04
Direct purchase from work activity centers
Chapter 25-17 - Testing and Treatment of Newborns
Section
Section Name
25-17-00.1
Definitions
25-17-01
Newborn screening education programs and tests
25-17-02
Rulemaking requirement
25-17-02.1
Testing and reporting requirements
25-17-03
Treatment for positive diagnosis ‑ Registry of cases
25-17-04
Testing and reporting requirements
25-17-05
Testing charges
25-17-06
Pulse oximetry screening for critical congenital heart defects - Exception
25-17-07
Institutional review board
Title 26 - Insurance
Title 26 - Insurance
Title 26.1 - Insurance
Chapter 26.1-01 - Insurance Commissioner
Section
Section Name
26.1-01-01
Commissioner defined
26.1-01-02
Commissioner ‑ Seal ‑ Employment of deputy and assistants
26.1-01-03
Duties of commissioner
26.1-01-03.1
Cease and desist authority ‑ Hearing ‑ Failure to appear
26.1-01-03.2
Injunctive authority
26.1-01-03.3
Penalty for violation of title
26.1-01-04
Service of process upon commissioner ‑ Procedure
26.1-01-05
Reporting and review of medical malpractice claims, settlements, and judgments
26.1-01-06
Reporting of statistical data regarding legal malpractice claims, settlements, and judgments
26.1-01-07
Fees chargeable by commissioner
26.1-01-07.1
Insurance regulatory trust fund established
26.1-01-07.2
Insurance regulatory trust fund investment
26.1-01-07.3
Cash flow financing
26.1-01-07.4
Group health care coverage ‑ Cooperative agreement allowed
26.1-01-07.5
Fire district maps ‑ Insurance applications to show fire district in which property is located ‑ Penalty
26.1-01-07.6
Medicare provider‑sponsored organizations
26.1-01-08
Rulemaking ‑ Administrative procedure ‑ Appeal from commissioner's decision
26.1-01-08.1
Electronic filings allowed
26.1-01-09
Salary of commissioner
26.1-01-10
General penalty
26.1-01-11
Prescription drug assistance
Chapter 26.1-02 - General Provisions
Section
Section Name
26.1-02-01
Definitions
26.1-02-01.1
Definition of limited benefit policy ‑ Application
26.1-02-02
Duty of commissioner before granting or renewing certificate of authority
26.1-02-03
Inquiry into condition of company ‑ Information supplied to commissioner ‑ Penalty
26.1-02-04
Company controlled by foreign government prohibited ‑ Penalty
26.1-02-05
Unauthorized insurance prohibited ‑ Exceptions
26.1-02-05.1
Group life and health insurance trust filing ‑ Exemption requirements
26.1-02-05.2
Nonprofit agricultural membership organizations
26.1-02-06
Insurance transactions defined ‑ Venue
26.1-02-07
Unauthorized contracts valid
26.1-02-08
Liability of unauthorized company
26.1-02-09
Restraint of violations ‑ Jurisdiction
26.1-02-10
Agent for service of process ‑ Unauthorized company
26.1-02-11
Service of process ‑ How made
26.1-02-12
Pleading by unauthorized insurance company ‑ When permitted
26.1-02-13
Enforcement of decisions or orders
26.1-02-14
List of reciprocal states
26.1-02-15
Filing and status of foreign decrees
26.1-02-16
Verification ‑ Notice of filing
26.1-02-17
Enforcement of foreign decrees ‑ Time limit
26.1-02-18
Stay of enforcement
26.1-02-19
Fees
26.1-02-20
Reinsurance permitted ‑ Limitations
26.1-02-21
Reinsurance ‑ Treatment upon insolvency, liquidation, or dissolution
26.1-02-22
Accepting reinsurance of unauthorized company prohibited
26.1-02-23
Revocation of company's authority to do business in this state
26.1-02-24
Copy of revocation to be mailed to company ‑ Company to discontinue business ‑ Setting aside of revocation
26.1-02-24.1
Definition
26.1-02-24.2
Immunity from liability
26.1-02-24.3
Insurance counseling programs ‑ Volunteers ‑ Immunity from liability
26.1-02-25
Penalty
26.1-02-26
Accounting practices and procedures manual
26.1-02-27
Disclosing nonpublic personal information
26.1-02-28
Child support insurance data match
26.1-02-29
Compliance with federal law
26.1-02-30
Consumer assistance records ‑ Confidential
26.1-02-31
Confidentiality of complaint information ‑ Exceptions
26.1-02-32
Electronic notices and documents
26.1-02-33
Posting policy on internet
26.1-02-34
Rules of interpretation
Chapter 26.1-02.1 - Insurance Fraud
Section
Section Name
26.1-02.1-01
Definitions
26.1-02.1-02
Insurance fraud
26.1-02.1-02.1
Fraudulent insurance acts, interference, participation, and licensure of convicted felons prohibited
26.1-02.1-02.2
Venue for filing criminal charges
26.1-02.1-03
Disclosure of information
26.1-02.1-04
Immunity
26.1-02.1-05
Penalties ‑ Restitution
26.1-02.1-05.1
Administrative penalty and enforcement
26.1-02.1-05.2
Consent orders
26.1-02.1-05.3
Criminal prosecution
26.1-02.1-06
Mandatory reporting of fraudulent insurance acts
26.1-02.1-07
Confidentiality
26.1-02.1-08
Creation and purpose of the insurance fraud unit
26.1-02.1-09
Peace officer status
26.1-02.1-10
Other law enforcement or regulatory authority
26.1-02.1-11
Rules
Chapter 26.1-02.2 - Insurance Data Security
Section
Section Name
26.1-02.2-01
Definitions
26.1-02.2-02
Exclusive regulation
26.1-02.2-03
Information security program
26.1-02.2-04
Investigation of a cybersecurity event
26.1-02.2-05
Notification of a cybersecurity event
26.1-02.2-06
Power of commissioner
26.1-02.2-07
Confidentiality
26.1-02.2-08
Exceptions
26.1-02.2-09
Penalties
26.1-02.2-10
Rules and regulations
26.1-02.2-11
Implementation dates
Chapter 26.1-03 - Examinations, Reports, and Tax
Section
Section Name
26.1-03-01
Limitation on risks acceptable by company
26.1-03-02
Valuation of securities held by company
26.1-03-02.1
Valuation of securities and other investments
26.1-03-03
Cooperative and assessment life associations ‑ Valuation of policies
26.1-03-04
Assets required of cooperative and assessment life associations
26.1-03-05
Surplus of life insurance company doing business on mutual plan apportioned annually
26.1-03-06
Life insurance company may maintain contingency reserve ‑ Limitations
26.1-03-07
Annual statement to be filed
26.1-03-08
Statements of receiver of company
26.1-03-09
Statements to be verified by specified officers ‑ Duty of commissioner to distribute information
26.1-03-10
Publication of abstract of annual statement and certificate of authority
26.1-03-11
Fire companies to report statistical data ‑ Failure to report ‑ Exceptions to reporting requirements ‑ Penalty
26.1-03-11.1
Insurance company annual statements ‑ Filed with national association of insurance commissioners
26.1-03-11.2
Immunity of national association of insurance commissioners' employees
26.1-03-11.3
Confidentiality
26.1-03-11.4
Market conduct annual statement
26.1-03-12
Definition of product liability insurance
26.1-03-13
Reporting of product liability information
26.1-03-14
Confidentiality of product liability information reports
26.1-03-15
Limitation of liability
26.1-03-16
Penalty for not making statement
26.1-03-17
Commissioner to collect premium tax ‑ Insurance companies generally ‑ Computation ‑ Credits ‑ Penalty ‑ Estimated tax
26.1-03-18
Insurance or surety company to file statement of business done before authorization and to pay tax
26.1-03-19
Examination of companies ‑ Times ‑ Expense
26.1-03-19.1
Examination of companies ‑ Definitions
26.1-03-19.2
Authority, scope, and scheduling of examinations
26.1-03-19.3
Conduct of examinations
26.1-03-19.4
Examination reports
26.1-03-19.5
Conflict of interest
26.1-03-19.6
Cost of examinations
26.1-03-19.7
Immunity from liability
26.1-03-19.8
Data calls
26.1-03-20
Examinations ‑ By whom conducted ‑ Compensation to be paid into insurance regulatory trust fund
26.1-03-21
Powers of commissioner or person making an examination
26.1-03-22
State auditor to make examination when commissioner is disqualified
Chapter 26.1-03.1 - Risk-Based Capital Reports
Section
Section Name
26.1-03.1-01
Definitions
26.1-03.1-02
Risk‑based capital reports
26.1-03.1-03
Company action level event
26.1-03.1-04
Regulatory action level event
26.1-03.1-05
Authorized control level event
26.1-03.1-06
Mandatory control level event
26.1-03.1-07
Hearings
26.1-03.1-08
Confidentiality ‑ Prohibition on announcements ‑ Prohibition on use in ratemaking
26.1-03.1-09
Supplemental provisions ‑ Rules ‑ Exemption
26.1-03.1-10
Foreign insurers
26.1-03.1-11
Immunity
26.1-03.1-12
Notices
26.1-03.1-13
Phasein provision
Chapter 26.1-03.2 - Risk-Based Capital for Health Organizations
Section
Section Name
26.1-03.2-01
Definitions
26.1-03.2-02
Risk‑based capital reports
26.1-03.2-03
Company action level event
26.1-03.2-04
Regulatory action level event
26.1-03.2-05
Authorized control level event
26.1-03.2-06
Mandatory control level event
26.1-03.2-07
Hearings
26.1-03.2-08
Confidentiality ‑ Prohibition on announcements ‑ Prohibition on use in ratemaking
26.1-03.2-09
Supplemental provisions ‑ Rules ‑ Exemption
26.1-03.2-10
Foreign health organizations
26.1-03.2-11
Immunity
26.1-03.2-12
Notices
26.1-03.2-13
Phasein provision
Chapter 26.1-04 - Prohibited Practices in Insurance Business
Section
Section Name
26.1-04-01
Limitation on right to engage in trade
26.1-04-02
Unfair methods of competition or unfair and deceptive acts or practices prohibited
26.1-04-03
Unfair methods of competition and unfair or deceptive acts or practices defined
26.1-04-04
Coercing purchaser or borrower to insure with particular company or insurance producer prohibited
26.1-04-05
Discrimination by life insurance companies and rebates and inducements by insurance producers prohibited
26.1-04-05.1
Visual acuity prohibited as factor in life or accident and sickness contracts
26.1-04-06
Insured persons and applicants for insurance prohibited from accepting rebates ‑ Exception
26.1-04-07
Misrepresentation of terms of policy and future dividends prohibited
26.1-04-08
Rulemaking
26.1-04-09
Authority of commissioner
26.1-04-10
State's attorney to prosecute for discrimination or misrepresentation
26.1-04-11
Immunity from prosecution
26.1-04-12
Hearing
26.1-04-13
Orders and modifications
26.1-04-14
Penalty
26.1-04-15
Judicial review by intervenor
26.1-04-16
Penalty for violating provisions relating to misrepresentation and discrimination
26.1-04-17
Revocation or suspension of insurance producer's license for misrepresentation or discrimination
26.1-04-18
Order does not relieve from other liability
26.1-04-19
Chapter additional to existing law
Chapter 26.1-05 - Organization and Operation of Domestic Companies
Section
Section Name
26.1-05-01
General powers and duties of domestic company
26.1-05-02
Organization of domestic stock company ‑ Number of persons required ‑ Authorized lines
26.1-05-02.1
Authority to define products
26.1-05-03
Organization of domestic mutual life company ‑ Number of organizers required
26.1-05-04
Capital stock and surplus requirements of domestic stock company ‑ Exceptions
26.1-05-05
Qualification of directors ‑ Residence requirements of directors and executive officers
26.1-05-06
Articles of incorporation ‑ Contents ‑ Filing ‑ Company name
26.1-05-07
Examination of articles by commissioner ‑ Certificate ‑ Filing
26.1-05-07.1
Approval of the domestic insurer ‑ Premium waiver
26.1-05-07.2
Effects of redomestication
26.1-05-07.3
Conversion to foreign insurer
26.1-05-08
Stock subscriptions
26.1-05-09
Commissioner authorized to regulate solicitation of proxies
26.1-05-10
Equity security defined
26.1-05-11
Statement of ownership required
26.1-05-12
Gains to benefit company ‑ Suit to recover
26.1-05-13
Conditions of sale
26.1-05-14
Exceptions
26.1-05-15
Rulemaking authority ‑ Liability
26.1-05-16
Capital stock reduced ‑ Examination and certificate of commissioner
26.1-05-17
Transfer of stock pending examination ‑ Liability
26.1-05-18
Investment of funds must be authorized by directors ‑ Prohibited investment practices
26.1-05-19
Authorized investment of funds of insurance companies
26.1-05-19.1
Call options ‑ Financial futures contracts
26.1-05-20
Limitation on purchase and conveyance of real property
26.1-05-21
Real property acquired by domestic company ‑ When sale required
26.1-05-22
Liabilities of officers and directors of domestic company
26.1-05-23
Domestic life insurance company to deposit securities with commissioner
26.1-05-24
Commissioner may examine books and securities of domestic life insurance company
26.1-05-25
Securities may be exchanged ‑ Withdrawal of securities
26.1-05-26
Dividends on securities property of company
26.1-05-27
Certificate of compliance with security deposit law ‑ Issuance ‑ Renewal ‑ Attachment to policies
26.1-05-28
Securities vest in policyholders on default of domestic life insurance company
26.1-05-29
Nonapplicability of reserve deposit provisions to fraternal benefit societies
26.1-05-30
Disbursements by domestic life insurance company to be made on voucher ‑ Requirements
26.1-05-31
Salaries and expenses of officers and agents of domestic life insurance company ‑ Restrictions
26.1-05-32
Impairment of capital or surplus of domestic life insurance company ‑ Determination of deficiency ‑ Notice not to issue policies
26.1-05-33
Dividends to be paid by domestic fire insurance company from surplus profits only ‑ Compensation
26.1-05-34
Reciprocal states ‑ Restrictions on domestic companies ‑ Exceptions
26.1-05-35
Participation in clearing corporations and book entry systems ‑ Rulemaking authority
Chapter 26.1-06 - Takeover Bids for Domestic Companies
Section
Section Name
26.1-06-01
Definitions
26.1-06-02
Takeover bid ‑ Restrictions
26.1-06-03
Takeover ‑ Offer ‑ Terms
26.1-06-04
Deceptive practices
26.1-06-05
Hearing
26.1-06-06
Offenses punishable by the commissioner ‑ Penalty
26.1-06-07
Separate offenses
26.1-06-08
Civil liabilities
26.1-06-09
Consent to service of process
26.1-06-10
Enforcement ‑ Enjoining violations
26.1-06-11
Rulemaking
26.1-06-12
Securities laws
26.1-06-13
Offenses ‑ Penalties ‑ Statute of limitation
Chapter 26.1-06.1 - Insurance Company Rehabilitation and Liquidation
Section
Section Name
26.1-06.1-01
Construction and purpose
26.1-06.1-02
Persons covered
26.1-06.1-03
Definitions
26.1-06.1-04
Jurisdiction and venue
26.1-06.1-05
Injunctions and orders
26.1-06.1-06
Cooperation of officers, owners, and employees ‑ Penalty
26.1-06.1-07
Continuation of delinquency proceedings
26.1-06.1-08
Condition on release from delinquency proceedings
26.1-06.1-09
Court's seizure order
26.1-06.1-10
Confidentiality of hearings
26.1-06.1-11
Grounds for rehabilitation
26.1-06.1-12
Rehabilitation orders
26.1-06.1-13
Powers and duties of the rehabilitator
26.1-06.1-14
Actions by and against rehabilitator
26.1-06.1-15
Termination of rehabilitation
26.1-06.1-16
Grounds for liquidation
26.1-06.1-17
Liquidation orders
26.1-06.1-18
Continuance of coverage
26.1-06.1-19
Dissolution of insurer
26.1-06.1-20
Powers of liquidator
26.1-06.1-21
Notice to creditors and others
26.1-06.1-22
Duties of agents
26.1-06.1-23
Actions by and against liquidator
26.1-06.1-24
Collection and list of assets
26.1-06.1-25
Fraudulent transfers prior to petition
26.1-06.1-26
Fraudulent transfer after petition
26.1-06.1-27
Voidable preferences and liens
26.1-06.1-28
Claims of holders of void or voidable rights
26.1-06.1-29
Setoffs
26.1-06.1-30
Assessments
26.1-06.1-31
Reinsurer's liability
26.1-06.1-32
Recovery of premiums owed
26.1-06.1-33
Domiciliary liquidator's proposal to distribute assets
26.1-06.1-34
Filing of claims
26.1-06.1-35
Proof of claim
26.1-06.1-36
Special claims
26.1-06.1-37
Special provisions for third‑party claims
26.1-06.1-38
Disputed claims
26.1-06.1-39
Claims of surety
26.1-06.1-40
Secured creditor's claims
26.1-06.1-41
Priority of distribution
26.1-06.1-42
Liquidator's recommendations to the court
26.1-06.1-43
Distribution of assets
26.1-06.1-44
Unclaimed and withheld funds
26.1-06.1-45
Termination of proceedings
26.1-06.1-46
Reopening liquidation
26.1-06.1-47
Disposition of records during and after termination of liquidation
26.1-06.1-48
External audit of the receiver's books
26.1-06.1-49
Conservation of property of foreign or alien insurers found in this state
26.1-06.1-50
Liquidation of property of foreign or alien insurers found in this state
26.1-06.1-51
Domiciliary liquidators in other states
26.1-06.1-52
Ancillary formal proceedings
26.1-06.1-53
Ancillary summary proceedings
26.1-06.1-54
Claims of nonresidents against insurers domiciled in this state
26.1-06.1-55
Claims of residents against insurers domiciled in reciprocal states
26.1-06.1-56
Attachment, garnishment, and levy of execution
26.1-06.1-57
Interstate priorities
26.1-06.1-58
Subordination of claims for noncooperation
26.1-06.1-59
Separability
Chapter 26.1-06.2 - Administrative Supervision
Section
Section Name
26.1-06.2-01
Definitions
26.1-06.2-02
Scope
26.1-06.2-03
Notice to comply with written requirements of commissioner ‑ Noncompliance ‑ Administrative supervision
26.1-06.2-04
Confidentiality of certain proceedings and records
26.1-06.2-05
Prohibited acts during supervision
26.1-06.2-06
Review and stay of action
26.1-06.2-07
Administrative election of proceedings
26.1-06.2-08
Rules
26.1-06.2-09
Other laws ‑ Conflicts ‑ Meetings between the commissioner and the supervisor
26.1-06.2-10
Immunity
Chapter 26.1-07 - Consolidation or Reinsurance of Domestic Companies
Section
Section Name
26.1-07-01
Domestic companies ‑ Consolidation ‑ Reinsurance
26.1-07-02
Petition for allowance of consolidation or reinsurance
26.1-07-03
Profit by officer or employee prohibited
26.1-07-04
Notice of petition for consolidation or reinsurance
26.1-07-05
Commissioner to hear petition ‑ General duties
26.1-07-05.1
Hearing on petition ‑ General duties of commissioner
26.1-07-06
Commissioner may compel attendance of witnesses ‑ Policyholders and stockholders may appear
26.1-07-07
Expenses paid by petitioner
26.1-07-08
Insurance companies subject to dissolution provisions
26.1-07-09
Grounds upon which commissioner may petition for dissolution of company ‑ Representation by attorney general
26.1-07-10
Petition for dissolution of company when officer refuses to give information
26.1-07-11
Preliminary hearing on petition ‑ Transfer of proceedings ‑ Bond
26.1-07-12
Injunction against transaction of business ‑ Procedure ‑ Operation of company
26.1-07-13
Commissioner to be appointed receiver
26.1-07-14
Court may order liquidation of company ‑ Commissioner to direct liquidation ‑ Procedure
26.1-07-15
Commissioner may appoint special deputies and employ counsel in receivership proceedings ‑ Compensation ‑ Powers
26.1-07-16
Offset ‑ Limitations
26.1-07-17
Priority of distribution of assets
26.1-07-18
Powers and duties of commissioner and deputies in receivership proceedings ‑ Assessments ‑ Actions
26.1-07-19
Receiver may not increase liabilities of company ‑ Exception
26.1-07-20
Report of dissolutions and receivership made by commissioner
26.1-07-21
Penalty
Chapter 26.1-07.1 - Jurisdiction Over Providers of Health Care Benefits
Section
Section Name
26.1-07.1-01
Jurisdiction over providers of health care benefits
26.1-07.1-02
How to show jurisdiction
26.1-07.1-03
Examination
26.1-07.1-04
Subject to state laws
26.1-07.1-05
Disclosure
Chapter 26.1-08 - Comprehensive Health Association [Repealed]
Section
Section Name
26.1-08-01
Definitions (Repealed effective December 31, 2027)
26.1-08-02
Duties of commissioner
26.1-08-02.1
Board of directors (Repealed effective December 31, 2027)
26.1-08-02.2
Powers and duties of commissioner and board ‑ Fees (Repealed effective December 31, 2027)
26.1-08-03
Comprehensive health association
26.1-08-03.1
Operation of the association (Repealed effective December 31, 2027)
26.1-08-04
Association plan
26.1-08-05
Minimum benefits of a qualified plan A
26.1-08-06
Comprehensive benefit plan (Repealed effective December 31, 2027)
26.1-08-06.1
Age sixty‑five and over and disabled supplement plans (Repealed effective December 31, 2027)
26.1-08-07
Approval and filing of benefit plans (Repealed effective December 31, 2027)
26.1-08-08
Benefit plan premium (Repealed effective December 31, 2027)
26.1-08-09
Participating members (Repealed effective December 31, 2027)
26.1-08-10
Administration of the association (Repealed effective December 31, 2027)
26.1-08-11
Solicitation of eligible individuals (Repealed effective December 31, 2027)
26.1-08-12
Eligibility (Repealed effective December 31, 2027)
26.1-08-13
Termination of coverage (Repealed effective December 31, 2027)
26.1-08-14
Exempt from premium tax (Repealed effective December 31, 2027)
Chapter 26.1-08.1 - Cessation of Comprehensive Health Association
Section
Section Name
26.1-08.1-01
Definitions (Repealed effective December 31, 2027)
26.1-08.1-02
Cessation of operations (Repealed effective December 31, 2027)
26.1-08.1-03
Board of directors (Repealed effective December 31, 2027)
26.1-08.1-04
Enrollment of individuals losing creditable coverage (Repealed effective December 31, 2027)
26.1-08.1-05
Statute of limitations (Repealed effective December 31, 2027)
Chapter 26.1-09 - Reciprocal or Interinsurance Exchanges
Section
Section Name
26.1-09-01
Reciprocal or interinsurance exchange authorized
26.1-09-02
Domestic corporations have right to exchange contracts
26.1-09-03
Reciprocal or interinsurance contracts ‑ Execution
26.1-09-04
Subscribers to file verified declaration with commissioner ‑ Contents
26.1-09-05
Attorney to file statement authorizing suit and consenting to service
26.1-09-06
Consent to service of process ‑ Judgment ‑ Satisfaction
26.1-09-07
Maximum indemnity on fire risk ‑ Statement of maximum liability on single risk
26.1-09-08
Required assets ‑ Reserve fund
26.1-09-09
Annual report ‑ Publication of annual statement ‑ Examination
26.1-09-10
Attorney's license fee and gross premium tax in lieu of other taxes
26.1-09-11
Appointment of insurance producers by attorney ‑ Insurance producer's license fee
26.1-09-12
Certificate of authority ‑ Issuance ‑ Renewal ‑ Suspension and revocation
26.1-09-13
Solicitation without certificate of authority ‑ Limitation
26.1-09-14
General insurance laws not applicable
26.1-09-15
Penalty
Chapter 26.1-10 - Insurance Holding Company Systems
Section
Section Name
26.1-10-01
Definitions
26.1-10-02
Subsidiaries of insurers
26.1-10-03
Acquisition of control of or merger with domestic insurer - Penalties
26.1-10-03.1
Acquisitions involving insurers not otherwise covered
26.1-10-04
Registration of insurers
26.1-10-05
Standards and management of an insurer with an insurance holding company system
26.1-10-05.1
Dividends and other distribution
26.1-10-06
Examination
26.1-10-06.1
Supervisory colleges
26.1-10-06.2
Groupwide supervision of internationally active insurance groups
26.1-10-07
Confidential treatment
26.1-10-08
Injunctions ‑ Prohibitions against voting securities ‑ Sequestration of voting securities
26.1-10-09
Revocation, suspension, and nonrenewal of license
26.1-10-10
Receivership
26.1-10-10.1
Recovery
26.1-10-11
Penalty
26.1-10-12
Rulemaking
26.1-10-13
Judicial review ‑ Mandamus
Chapter 26.1-10.1 - Asset and Agreement Reports
Section
Section Name
26.1-10.1-01
Report
26.1-10.1-02
Acquisitions and dispositions of assets
26.1-10.1-03
Nonrenewals, cancellations, or revisions of ceded reinsurance agreements
Chapter 26.1-10.2 - Own Risk and Solvency Assessments
Section
Section Name
26.1-10.2-01
Definitions
26.1-10.2-02
Risk management framework
26.1-10.2-03
Own risk and solvency assessment requirement
26.1-10.2-04
Own risk and solvency assessment summary report
26.1-10.2-05
Exemption
26.1-10.2-06
Contents of an own risk and solvency assessment summary report
26.1-10.2-07
Confidentiality
26.1-10.2-08
Sanctions ‑ Penalty
Chapter 26.1-10.3 - Corporate Governance Annual Disclosure
Section
Section Name
26.1-10.3-01
Definitions
26.1-10.3-02
Disclosure requirement
26.1-10.3-03
Rules and regulations
26.1-10.3-04
Contents of corporate governance annual disclosure
26.1-10.3-05
Confidentiality
26.1-10.3-06
National association of insurance commissioners and third‑party consultants
26.1-10.3-07
Sanctions
Chapter 26.1-11 - Foreign Insurance Companies
Section
Section Name
26.1-11-01
Conditions to be complied with by foreign company before transacting insurance business in state
26.1-11-02
Liability of officers, agents, and stockholders of noncomplying foreign company ‑ Penalty
26.1-11-03
Failure to comply with conditions renders contracts void on behalf of company ‑ Enforcement against company
26.1-11-04
Foreign life company required to maintain funds or stop writing business ‑ Penalty
26.1-11-05
Deposit required of foreign accident and health insurance company doing business on assessment plan
26.1-11-06
Reciprocal penalties ‑ Retaliatory charges
26.1-11-07
Countersignature requirement ‑ Commissions ‑ Reciprocity
26.1-11-08
Grounds for revocation of authority of foreign company
26.1-11-09
Procedure for suspension or revocation of foreign company's authority ‑ Effect
26.1-11-10
Consent to service of process
26.1-11-11
Consent to service of process ‑ Unauthorized insurance company
26.1-11-12
Additional means of service
26.1-11-13
Right of service not abridged
26.1-11-14
Judgment by default ‑ Time of entry
26.1-11-15
Defense of action by unauthorized company
26.1-11-16
Court may order postponement
26.1-11-17
Construction
26.1-11-18
Attorney's fees
26.1-11-19
Application
Chapter 26.1-12 - Incorporated Mutual Insurance Companies
Section
Section Name
26.1-12-01
Organization of mutual insurance company ‑ Minimum number of members
26.1-12-02
Corporate name ‑ Restrictions
26.1-12-03
Articles of incorporation ‑ Contents
26.1-12-04
Articles of incorporation ‑ Filing ‑ Issuance of certificate
26.1-12-05
Legal existence ‑ Adoption of bylaws ‑ Transaction of business
26.1-12-06
Bylaws of mutual company ‑ Meetings ‑ Notice ‑ Quorum
26.1-12-07
Amendment of articles of incorporation ‑ Amendment of bylaws ‑ Extension of corporate existence
26.1-12-08
License required ‑ Prerequisites to issuance of license
26.1-12-09
Temporary capital on organization of mutual life insurance company ‑ Retirement
26.1-12-10
Mutual life insurance company ‑ Amount of subscribed insurance required ‑ Surplus required
26.1-12-11
Authority to insure or reinsure ‑ Types of insurance open to mutual insurance company
26.1-12-11.1
Authority to define products
26.1-12-12
Compliance with general insurance laws ‑ Provisions or conditions in policy
26.1-12-13
Applicability of general insurance laws to mutual companies
26.1-12-14
Membership in domestic mutual insurance company ‑ Votes of members ‑ Notice of meetings
26.1-12-15
Corporations, limited liability companies, associations, boards, and estates may become member of mutual insurance company ‑ Rights and liabilities
26.1-12-16
Vote by proxy permitted ‑ Manner of voting by proxy
26.1-12-17
Members of mutual company entitled to share of net profits
26.1-12-18
Premiums and contingent liabilities to be stated in bylaws and on policy ‑ Collection of premiums
26.1-12-19
Nonpayment of premiums and contingent liabilities ‑ Effect ‑ Continuation of liability on mortgage clause policy
26.1-12-20
Separate reserves to be maintained for each kind of insurance written by mutual insurance company
26.1-12-21
Reserve fund may be established ‑ Limitation ‑ Use
26.1-12-22
Investments
26.1-12-23
Deficiency in assets ‑ Assessments required
26.1-12-24
Making premium reserve good ‑ Assessments ‑ Cancellation of policies ‑ Reinsurance
26.1-12-25
Directors and treasurer of mutual insurance company personally liable for not making and collecting assessments
26.1-12-26
Advance to mutual insurance company ‑ Repayment ‑ Reporting ‑ Commission or promotion expense
26.1-12-27
Licensing foreign mutual insurance company ‑ Prerequisites
26.1-12-28
Annual statements and examinations of mutual insurance companies
26.1-12-29
Dividends payable by mutual insurance company
26.1-12-30
Determination of dividends
26.1-12-31
Taxable premiums of mutual insurance company
26.1-12-32
Demutualization of domestic mutual insurance companies ‑ Rules
Chapter 26.1-12.1 - Mutual Insurance Company Reorganization
Section
Section Name
26.1-12.1-01
Definitions
26.1-12.1-02
Mutual insurance holding company ‑ Formation
26.1-12.1-03
Mutual insurance holding company ‑ Merger
26.1-12.1-04
Plan of reorganization ‑ Contents
26.1-12.1-05
Retention of experts
26.1-12.1-06
Hearing by commissioner ‑ General duties
26.1-12.1-07
Action by commissioner
26.1-12.1-08
Notice to eligible members
26.1-12.1-09
Approval by eligible members
26.1-12.1-10
Applicability of certain provisions
26.1-12.1-11
Membership interest
26.1-12.1-12
Sale of stock and payment of dividends
26.1-12.1-13
Incorporation
26.1-12.1-14
Applicability
26.1-12.1-15
Foreign mutual insurance holding company ‑ Reorganization
26.1-12.1-16
Existing domestic mutual insurance holding company ‑ Reorganization
26.1-12.1-17
Concurrent reorganization ‑ Domestic or foreign
Chapter 26.1-12.2 - Mutual Property and Casualty Insurance Company Conversion
Section
Section Name
26.1-12.2-01
Definitions
26.1-12.2-02
Adoption of plan of conversion
26.1-12.2-03
Required provisions of plan of conversion
26.1-12.2-04
Optional provisions of plan of conversion
26.1-12.2-05
Alternative plan of conversion
26.1-12.2-06
Minority stock offering by a mutual holding company
26.1-12.2-07
Conversion of a mutual holding company
26.1-12.2-08
Effective date of plan of conversion
26.1-12.2-09
Rights of members whose policies are issued after adoption of the plan of conversion and before effective date
26.1-12.2-10
Corporate existence
26.1-12.2-11
Conflict of interest
26.1-12.2-12
Failure to give notice
26.1-12.2-13
Limitation on actions
26.1-12.2-14
Converting mutual company insolvent or in hazardous financial condition
26.1-12.2-15
Rules
26.1-12.2-16
Laws applicable to converted stock company
26.1-12.2-17
Commencement of business as a stock insurance company
26.1-12.2-18
Amendment of policies
26.1-12.2-19
Prohibition on acquisitions of control
Chapter 26.1-13 - County Mutual Insurance Companies
Section
Section Name
26.1-13-01
County mutual insurance company ‑ Organization
26.1-13-02
Articles of incorporation ‑ Territory of operation ‑ Insurance applications required
26.1-13-03
County mutual company has perpetual existence
26.1-13-04
Certificate of compliance
26.1-13-05
Bylaws ‑ Contents
26.1-13-06
Amendment of articles or bylaws
26.1-13-07
Directors ‑ Number ‑ Election ‑ Powers and duties
26.1-13-08
Officers ‑ Election ‑ Bond
26.1-13-09
Membership in county mutual company ‑ Limitation on right to be director
26.1-13-10
Members of county mutual company ‑ Policyholders ‑ Notice of meetings
26.1-13-11
Annual meeting ‑ Quorum
26.1-13-12
General powers, liabilities, and duties of county mutual company ‑ Office ‑ Name ‑ Limitations
26.1-13-13
Applicability of general insurance laws
26.1-13-14
County mutual company ‑ Insurance authority
26.1-13-15
Territorial limits of county mutual company's operations ‑ Terms of policies ‑ Property insurable
26.1-13-16
Liability insurance contracts ‑ Limitations
26.1-13-17
Classification of property for insurance purposes
26.1-13-18
Maximum amount of insurance on single risk
26.1-13-19
Reinsurance of excessive losses
26.1-13-20
Designation of attorney in fact ‑ Assessments
26.1-13-21
Supervision by commissioner
26.1-13-22
Insured to give undertaking to pay pro rata share of losses ‑ Cash payment or premium required
26.1-13-23
Loss ‑ Notice ‑ Adjustment ‑ Arbitration ‑ Finality of determination of board of adjustment ‑ Powers of board
26.1-13-24
Assessments for payment of losses and expenses
26.1-13-25
Permanent expense and loss fund ‑ Assessment or premiums ‑ Delinquent loss assessments credited
26.1-13-26
Notice of assessment ‑ Extension of time of payment of assessment
26.1-13-27
Collection of assessments ‑ Suits against directors ‑ Suits against company to recover losses
26.1-13-28
Borrowing of money authorized
26.1-13-29
Withdrawal from membership
26.1-13-30
Cancellation of policies
26.1-13-31
County mutual fire and lightning companies may form reinsurance company
26.1-13-32
Articles of incorporation and bylaws of mutual reinsurance company ‑ Contents
26.1-13-33
Articles and bylaws of mutual reinsurance company ‑ Certificate of authority ‑ Right to do business
26.1-13-34
Annual statement to be furnished to members of county mutual company
26.1-13-35
County mutual insurance company ‑ Reports to commissioner
Chapter 26.1-14 - Medical Malpractice Insurance
Section
Section Name
26.1-14-01
Purpose
26.1-14-02
Definitions
26.1-14-03
Authority
26.1-14-04
Board of directors ‑ Articles of incorporation ‑ Bylaws ‑ Insuring powers
26.1-14-05
Initial policyholders surplus ‑ Tax ‑ Membership fee
26.1-14-06
Minimum surplus
26.1-14-07
Management and administration of the company
26.1-14-08
Rates and rate filing
26.1-14-09
Reserves for malpractice claims
26.1-14-10
Dividends to policyholders
26.1-14-11
Limited liability of insureds
26.1-14-12
Terms of coverage ‑ Classifications
26.1-14-13
Exemption from taxation
26.1-14-14
Services to the company
26.1-14-15
Optional membership in insurance guaranty association
Chapter 26.1-15.1 - Fraternal Benefit Societies
Section
Section Name
26.1-15.1-01
Definitions
26.1-15.1-02
Fraternal benefit societies
26.1-15.1-03
Lodge system defined
26.1-15.1-04
Representative form of government defined
26.1-15.1-05
Purposes and owners
26.1-15.1-06
Qualifications for membership
26.1-15.1-07
Location of office ‑ Meetings ‑ Communications to members ‑ Grievance procedures
26.1-15.1-08
Officers and members not personally liable for benefit contracts
26.1-15.1-09
Waiver
26.1-15.1-10
Organization
26.1-15.1-11
Amendments to laws
26.1-15.1-12
Institutions
26.1-15.1-13
Reinsurance
26.1-15.1-14
Consolidations and mergers
26.1-15.1-15
Conversion of fraternal benefit society into mutual life insurance company
26.1-15.1-16
Benefits
26.1-15.1-17
Beneficiaries
26.1-15.1-18
Benefits not attachable
26.1-15.1-19
The benefit contract
26.1-15.1-20
Nonforfeiture benefits, cash surrender values, certificate loans, and other options
26.1-15.1-21
Investments
26.1-15.1-22
Funds
26.1-15.1-23
Exemption from insurance laws
26.1-15.1-24
Taxation
26.1-15.1-25
Valuation
26.1-15.1-26
Reports
26.1-15.1-27
Annual license
26.1-15.1-28
Examination of societies
26.1-15.1-29
Foreign or alien society ‑ Admission
26.1-15.1-30
Injunction ‑ Liquidation ‑ Receivership of domestic society
26.1-15.1-31
Suspension, revocation, or refusal of license of foreign society
26.1-15.1-32
Injunction
26.1-15.1-33
Licensing of agents
26.1-15.1-34
Unfair methods of competition and unfair and deceptive acts and practices
26.1-15.1-35
Service of process
26.1-15.1-36
Penalties
26.1-15.1-37
Exemption of certain societies
Chapter 26.1-16 - Benevolent Societies
Section
Section Name
26.1-16-01
Benevolent society defined
26.1-16-02
Chapter not applicable to fraternal benefit society
26.1-16-03
Jurisdiction of commissioner
26.1-16-04
Organization of society ‑ Minimum number of members
26.1-16-05
Articles of incorporation ‑ Contents
26.1-16-06
Society doing business on July 1, 1937, need not change name ‑ Requirements
26.1-16-07
Articles of incorporation ‑ Filing ‑ Approval ‑ Deposit required ‑ Authority to solicit
26.1-16-08
Deposit maintained by society
26.1-16-09
Bylaws required
26.1-16-10
Amendment of articles and adoption, amendment, and repeal of bylaws
26.1-16-11
Bonds of officers and agents
26.1-16-12
Territorial restrictions on society ‑ Voluntary contribution plan benefits regulated by chapter
26.1-16-13
Licensing of insurance producers
26.1-16-14
Classification of membership ‑ Units
26.1-16-15
Preliminary applications required before issuance of certificate of authority ‑ Bank certificate ‑ Issuance of certificate of authority
26.1-16-16
Application for and certificate of membership ‑ Contents ‑ Approval ‑ Maximum benefits ‑ Expense deductions
26.1-16-17
Notice of annual meeting ‑ Voting rights of members
26.1-16-18
Incontestability of certificate ‑ Responsibility upon suicide
26.1-16-19
Expense fund and mortuary fund maintained as separate funds
26.1-16-20
Expense fund ‑ Credits ‑ Levies
26.1-16-21
Mortuary fund ‑ Credits to and use
26.1-16-22
Notice of assessment ‑ Contents ‑ Cancellation of certificate ‑ Reinstatement
26.1-16-23
Secretary of society to levy assessments ‑ Notice to members ‑ Distribution of proceeds of assessments
26.1-16-24
Annual statement required ‑ Renewal of certificate of authority
26.1-16-25
Examination
26.1-16-26
Transfer of membership
26.1-16-27
Penalty
Chapter 26.1-17 - Nonprofit Health Service Corporations
Section
Section Name
26.1-17-01
Definitions
26.1-17-02
Nonprofit health service corporations authorized
26.1-17-03
Articles of incorporation and bylaws ‑ Filing
26.1-17-04
Directors ‑ Responsibilities
26.1-17-05
Authority of corporation writing hospital service contracts
26.1-17-05.1
Authority of corporation writing medical service contracts
26.1-17-06
Authority of corporation writing optometric service contracts
26.1-17-07
Authority of corporation writing certain health service contracts
26.1-17-08
Corporation not authorized to practice a profession
26.1-17-09
Capital ‑ Repayment
26.1-17-10
Nonprofit corporation tax exempt ‑ Insurance premium tax ‑ Law governing charitable organizations applicable
26.1-17-11
Applicability of portion of Nonprofit Corporation Act
26.1-17-12
Contract limitations
26.1-17-12.1
Services of registered nurses ‑ Denial of benefits prohibited
26.1-17-13
Group medical service contracts ‑ Options required
26.1-17-14
Prisoner's coverage to continue ‑ Conditions
26.1-17-15
Juvenile's coverage to continue ‑ Conditions
26.1-17-16
Services of physicians, oral surgeons, dentists, and practitioners not participating under health service plan
26.1-17-17
Coordination of benefit provisions
26.1-17-18
Health service corporation contracts ‑ Approval by commissioner
26.1-17-19
Effects of health service contracts
26.1-17-20
Dental and optometric service in accordance with prevailing practice ‑ Emergency service
26.1-17-21
Limitations on dental and optometric service contracts
26.1-17-22
Health service for needy persons ‑ Payments
26.1-17-23
Licensing of sales representatives
26.1-17-24
Unfair insurance practices
26.1-17-25
Rate requirements
26.1-17-26
Procedure for submitting rate filings
26.1-17-27
Disapproval of rate filings
26.1-17-28
Information to be furnished subscribers ‑ Hearings and appeals of subscribers
26.1-17-29
False or misleading information ‑ Penalty
26.1-17-30
Investment of funds
26.1-17-31
Annual statement
26.1-17-32
Investigation and examination
26.1-17-33
Liquidation ‑ Dissolution ‑ Merger ‑ Consolidation
26.1-17-33.1
Nonprofit health service corporation ‑ Conversion to nonprofit mutual insurance company ‑ Application of law
26.1-17-34
Hearing procedure and judicial review
Chapter 26.1-17.1 - Prepaid Limited Health Service Organizations
Section
Section Name
26.1-17.1-01
Definitions
26.1-17.1-02
Certificate of authority required
26.1-17.1-03
Application for certificate of authority
26.1-17.1-04
Issuance of certificate of authority ‑ Denial
26.1-17.1-05
Effect on organizations operating on effective date of this chapter
26.1-17.1-06
Filing requirements for authorized entities
26.1-17.1-07
Changes in rates and benefits and material modifications ‑ Addition of limited health services
26.1-17.1-08
Evidence of coverage
26.1-17.1-09
Rates and charges
26.1-17.1-10
Construction with other laws
26.1-17.1-11
Nonduplication of coverage
26.1-17.1-12
Complaint system
26.1-17.1-13
Examination of organization
26.1-17.1-14
Investments
26.1-17.1-15
Insurance producers
26.1-17.1-16
Contracts with providers
26.1-17.1-17
Protection against insolvency ‑ Deposit
26.1-17.1-18
Officers and employees fidelity bond
26.1-17.1-19
Reports
26.1-17.1-20
Suspension or revocation of certificate of authority
26.1-17.1-21
Penalties
26.1-17.1-22
Rehabilitation, conservation, or liquidation
26.1-17.1-23
Fees
26.1-17.1-24
Confidentiality
26.1-17.1-25
Taxes
26.1-17.1-26
Rulemaking
Chapter 26.1-18.1 - Health Maintenance Organizations
Section
Section Name
26.1-18.1-01
Definitions
26.1-18.1-02
Establishment of health maintenance organizations
26.1-18.1-03
Issuance of certificate of authority
26.1-18.1-03.1
Bond or insurance requirement
26.1-18.1-04
Powers of health maintenance organizations
26.1-18.1-05
Fiduciary responsibilities
26.1-18.1-06
Quality assurance program
26.1-18.1-07
Requirements for group contract, individual contract, and evidence of coverage
26.1-18.1-08
Annual report
26.1-18.1-09
Information to enrollees or subscribers
26.1-18.1-10
Grievance procedures
26.1-18.1-11
Investments
26.1-18.1-12
Protection against insolvency
26.1-18.1-13
Uncovered expenditures insolvency deposit
26.1-18.1-14
Enrollment period and replacement coverage in the event of insolvency
26.1-18.1-15
Filing requirements for rating information
26.1-18.1-16
Regulation of health maintenance organization producers
26.1-18.1-17
Powers of insurers
26.1-18.1-18
Examinations
26.1-18.1-19
Suspension or revocation of certificate of authority
26.1-18.1-20
Rehabilitation, liquidation, or conservation of health maintenance organizations
26.1-18.1-21
Summary orders and supervision
26.1-18.1-22
Rulemaking authority
26.1-18.1-23
Confidentiality of medical information and limitation of liability
26.1-18.1-24
Acquisition of control of or merger of a health maintenance organization
26.1-18.1-25
Coordination of benefits
Chapter 26.1-19 - Prepaid Legal Services
Section
Section Name
26.1-19-01
Interpretation
26.1-19-02
Definitions
26.1-19-03
Exceptions
26.1-19-04
Establishment of a prepaid legal services organization
26.1-19-05
State bar association ‑ Advisory committee
26.1-19-06
Issuance of a certificate of authority
26.1-19-07
Powers of organization
26.1-19-08
Contract forms
26.1-19-09
Control prohibited
26.1-19-10
Licensing of sales representatives
26.1-19-11
Prohibited practices
26.1-19-12
Complaint system
26.1-19-13
Reports to the commissioner
26.1-19-14
Examinations
26.1-19-15
Fees
26.1-19-16
Administrative findings and sanctions
26.1-19-17
Statutory construction and relationship to other laws
26.1-19-18
Rulemaking authority of commissioner
Chapter 26.1-20 - Title Insurance Companies
Section
Section Name
26.1-20-01
Title insurance company subject to insurance company requirements
26.1-20-02
Capital stock and surplus requirement
26.1-20-03
Surplus to constitute guaranty fund ‑ Deposit
26.1-20-04
Limitation on risks
26.1-20-05
Title evidence ‑ Examination
26.1-20-06
Judgment against corporation ‑ Enforcement
Chapter 26.1-20.1 - Insurance Premium Finance Companies
Section
Section Name
26.1-20.1-01
Definitions
26.1-20.1-02
License required ‑ Renewal ‑ Application
26.1-20.1-03
License suspension, revocation, or refusal ‑ Grounds
26.1-20.1-04
Interrogatories
26.1-20.1-05
Books and records
26.1-20.1-06
Contents of insurance premium finance agreement
26.1-20.1-07
Maximum finance charge
26.1-20.1-08
Delinquency and cancellation charges
26.1-20.1-09
Cancellation of insurance contract upon default
26.1-20.1-10
Application of unearned premiums
26.1-20.1-11
Exemption from filing
26.1-20.1-12
Application to premium finance agreements
Chapter 26.1-21 - State Bonding Fund
Section
Section Name
26.1-21-01
Definitions
26.1-21-02
State bonding fund ‑ Office of management and budget ‑ Administrative services ‑ Continuing appropriation ‑ Report
26.1-21-03
Commissioner may employ or contract for assistants ‑ Continuing appropriation
26.1-21-04
Attorney general is attorney for fund
26.1-21-05
Investment of fund
26.1-21-06
Condition of bond created by chapter ‑ Limitation
26.1-21-07
Coverage ‑ Assessments ‑ Minimum
26.1-21-08
Review of coverage by auditor
26.1-21-09
Premiums ‑ Amount to whom paid ‑ Minimum
26.1-21-09.1
Bonds of agents appointed to distribute hunting and fishing licenses or stamps ‑ Assessment ‑ Determination of eligibility
26.1-21-10
Automatic insurance of state and political subdivisions
26.1-21-10.1
State employee ‑ Defense
26.1-21-10.2
State employee defense ‑ Expenses withdrawn by attorney general
26.1-21-11
Claims ‑ Limitation on filing of claims against fund ‑ Register of claims ‑ Review and payment of claims
26.1-21-12
Duty of state auditor ‑ Investigations ‑ Review of coverage
26.1-21-13
Audit of claims against state bonding fund ‑ Register of claims
26.1-21-14
Action against the fund ‑ Failure to act is disallowance ‑ Limitation ‑ Interest
26.1-21-15
Limitation of time for bringing action against the fund ‑ Interest ‑ Limitation on time for fund liability
26.1-21-16
Suit by party injured by default of public employee or public official ‑ Subrogation
26.1-21-17
Allowed liability claims payable from fund ‑ Administrative expenses ‑ Methods of payment
26.1-21-18
Action against a public official ‑ Reporting defaulting official to governor
26.1-21-19
Cancellation of liability of fund ‑ Cancellation of coverage ‑ Appeal proceeding
26.1-21-20
Notice of cancellation ‑ Right to appeal from cancellation ‑ Procedure
26.1-21-21
Reinsurance
26.1-21-22
Publication of statement of fund ‑ Biennial report
26.1-21-23
Additional bond coverage
26.1-21-24
State agency or political subdivision may purchase bond in addition to fund bond
Chapter 26.1-22 - State Fire and Tornado Fund
Section
Section Name
26.1-22-01
Definitions
26.1-22-02
State fire and tornado fund ‑ Office of management and budget ‑ Continuing appropriation
26.1-22-02.1
Insurance against indirect losses
26.1-22-03
Employment of assistants ‑ Expenditures from fund ‑ Continuing appropriation
26.1-22-03.1
North Dakota insurance reserve fund ‑ Producers ‑ Commission
26.1-22-04
Investment of fund
26.1-22-05
Public, international peace garden, and winter show buildings insurable in fund
26.1-22-06
Commissioner to adopt guidelines on insurable values
26.1-22-06.1
Replacement cost appraisal required on state‑owned property
26.1-22-07
Certain property of state and of Bank of North Dakota excepted
26.1-22-08
Townships and school districts have option as to insurance on certain property
26.1-22-09
Buildings reported to office ‑ Replacement cost appraisal
26.1-22-10
Insurance for buildings and personal property ‑ Additional coverage ‑ Township and school district property
26.1-22-10.1
State‑owned property ‑ Insured at replacement cost
26.1-22-10.2
School district - Leased property - Insurability
26.1-22-11
Arbitration of value or loss
26.1-22-12
Policy fee
26.1-22-13
Reserve balance ‑ Payment of loss
26.1-22-14
Assessments ‑ Collections ‑ Minimum fund balance ‑ Bond and borrowing authorization
26.1-22-15
Collection of premiums and assessments
26.1-22-16
Unreasonably hazardous risks ‑ Mitigation ‑ Insurance cancellation
26.1-22-17
Losses ‑ Limitation
26.1-22-18
Arbitration of loss
26.1-22-19
Repair or replacement of destroyed buildings
26.1-22-20
Replacement of policies
26.1-22-21
Excess loss reinsurance ‑ Insurance broker of record
26.1-22-21.1
Insurance broker of record
26.1-22-22
Waiver of subrogation rights during construction
Chapter 26.1-23.1 - Government Self-Insurance Pools
Section
Section Name
26.1-23.1-01
Government self‑insurance pools ‑ Regulation ‑ Reinsurance
26.1-23.1-02
Government self‑insurance pools not insurers
26.1-23.1-03
Government self‑insurance pool approval from the commissioner
26.1-23.1-04
Annual financial statements required ‑ Confidentiality
26.1-23.1-05
Investment of assets ‑ Subsidiary insurance company coverage
26.1-23.1-06
Pool reserve records confidential ‑ Open records
26.1-23.1-07
Self‑insurance contracts ‑ Approval of rates and forms
26.1-23.1-08
Government self-insurance pool - Report
Chapter 26.1-24 - The Insurance Premium
Section
Section Name
26.1-24-01
When premium payable
26.1-24-02
Receipt for premium in policy ‑ Effect
26.1-24-03
When insured entitled to return of premium
26.1-24-04
Premium return in cases of overinsurance
26.1-24-05
Surrender of fire policy for cancellation ‑ Return of premium ‑ Short‑term rates
26.1-24-06
Earned premium
26.1-24-07
Forfeiture of policy for nonpayment of premium ‑ Notice required
26.1-24-08
Security agreement to secure premium payment must be in separate instrument ‑ Penalty
26.1-24-09
Sale or negotiation of premium note prohibited ‑ Penalty
26.1-24-10
Insurer's audit to determine premium ‑ Time limitation
Chapter 26.1-25 - Fire, Property, and Casualty Insurance Rates
Section
Section Name
26.1-25-01
Purpose of chapter ‑ Construction
26.1-25-02
Scope of chapter
26.1-25-02.1
Definitions
26.1-25-03
Making of rates
26.1-25-04
Rate filings
26.1-25-04.1
Motor vehicle insurance rate filings ‑ Premium reduction for accident prevention course completion
26.1-25-04.2
Motor vehicle accident surcharge
26.1-25-04.3
Disclosure of accident surcharge and loss of discount
26.1-25-04.4
Notice of withdrawal
26.1-25-05
Disapproval of filings
26.1-25-06
Rating organizations
26.1-25-07
Deviations
26.1-25-08
Appeal by minority
26.1-25-09
Information to be furnished insureds ‑ Hearings and appeals of insureds
26.1-25-10
Advisory organizations
26.1-25-10.1
Licensing advisory organizations
26.1-25-10.2
Insurers and advisory organizations ‑ Prohibited activity
26.1-25-10.3
Advisory organizations ‑ Permitted activity
26.1-25-10.4
Advisory organizations ‑ Filing requirements
26.1-25-10.5
Joint underwriting, joint reinsurance pool, and residual market activities
26.1-25-11
Joint underwriting or joint reinsurance
26.1-25-12
Examinations
26.1-25-13
Rate administration
26.1-25-14
False or misleading information
26.1-25-15
Assigned risks
26.1-25-16
Rebates prohibited ‑ Exception
26.1-25-17
Hearing procedure and judicial review
26.1-25-18
Penalties
26.1-25-19
Exemptions
Chapter 26.1-25.1 - Personal Insurance Credit Information
Section
Section Name
26.1-25.1-01
Scope
26.1-25.1-02
Definitions
26.1-25.1-03
Use of credit information
26.1-25.1-04
Dispute resolution and error correction
26.1-25.1-05
Initial notification
26.1-25.1-06
Adverse action notification
26.1-25.1-07
Filing
26.1-25.1-08
Indemnification
26.1-25.1-09
Sale of policy term information by consumer reporting agency
26.1-25.1-10
Severability
26.1-25.1-11
Application
Chapter 26.1-25.2 - Personal Insurance Claims History
Section
Section Name
26.1-25.2-01
Scope
26.1-25.2-02
Definitions
26.1-25.2-03
Prohibited claims usage
26.1-25.2-04
Prohibited use of prior owner's history
26.1-25.2-05
Disclosure requirements
Chapter 26.1-26 - Insurance Producers and Consultants
Section
Section Name
26.1-26-01
Scope
26.1-26-02
Definitions
26.1-26-03
License required ‑ Acting as insurance producer or consultant without license prohibited ‑ Penalty
26.1-26-04
Commissions
26.1-26-04.1
Fees for services ‑ Rules
26.1-26-05
Unlicensed person ‑ Effect ‑ Agent for insurer
26.1-26-06
Insurance producer ‑ Agent of insurer
26.1-26-07
Insurance producer ‑ Agent of insured
26.1-26-08
Licensing of partnership, limited liability partnership, corporation, or limited liability company ‑ Notice of change of individuals
26.1-26-09
Exceptions to licensing requirements
26.1-26-10
Consultant ‑ Exceptions to licensing requirement
26.1-26-11
License of insurance producer ‑ Lines of insurance
26.1-26-11.1
Authority to define procedures and requirements
26.1-26-12
License application ‑ Accompanied by fees
26.1-26-13
Insurance agent ‑ Application ‑ Age ‑ Appointment by insurer
26.1-26-13.1
Appointments
26.1-26-13.2
Application for examination
26.1-26-13.3
Application for license
26.1-26-13.4
Biennial license continuation
26.1-26-13.5
Application deemed withdrawn
26.1-26-14
Investigation by commissioner
26.1-26-15
License requirement ‑ Character
26.1-26-15.1
Prelicensure education
26.1-26-16
License requirement ‑ Insurance broker ‑ Experience
26.1-26-16.1
Errors and omissions insurance ‑ License requirement for insurance brokers
26.1-26-16.2
Payment of commissions by brokers ‑ Limitations
26.1-26-17
License requirement ‑ Surplus lines insurance producer
26.1-26-18
License requirement ‑ Brokers ‑ Bond
26.1-26-19
Determination of residency for license issuance ‑ Election of residency ‑ When void
26.1-26-20
Nonresident licensing
26.1-26-21
Agents to designate commissioner as attorney for service of process ‑ Fee
26.1-26-22
Proceedings by commissioner ‑ Service of process ‑ Procedure
26.1-26-23
Examination of individuals
26.1-26-24
Examination when partnership, limited liability partnership, corporation, or limited liability company is applicant
26.1-26-25
Exceptions from examination
26.1-26-25.1
Assumed names
26.1-26-26
Temporary license as an insurance producer
26.1-26-27
Approval of examination by commissioner ‑ Contents
26.1-26-28
Time and place of examination ‑ Grading of examination ‑ Notice of results
26.1-26-29
Failure to pass examination ‑ Re-examination
26.1-26-30
Contents of license
26.1-26-30.1
Vendor authority
26.1-26-31
Term of license
26.1-26-31.1
Continuing education required ‑ Exceptions
26.1-26-31.2
Continuing education advisory task force
26.1-26-31.3
Accreditation of courses
26.1-26-31.4
Report of compliance
26.1-26-31.5
Extension
26.1-26-31.6
Credit for teaching
26.1-26-31.7
Credit for out‑of‑state courses
26.1-26-31.8
License revocation
26.1-26-31.9
Credit for active participation
26.1-26-32
Renewal of appointments and licenses ‑ Annual fee
26.1-26-33
Notification of address change ‑ Duty of licensee
26.1-26-33.1
Notification of electronic mailing address used by regulator
26.1-26-34
Notification to commissioner of termination
26.1-26-35
Duties of consultant ‑ Agreements
26.1-26-36
Surplus lines insurance producer's authority
26.1-26-37
Lost, stolen, or destroyed license ‑ Issuance of duplicate
26.1-26-38
Controlled business prohibited ‑ Definition ‑ Formula for determination
26.1-26-39
Refusal of license ‑ Notification of applicant ‑ No refund of fees
26.1-26-40
Refusal of initial license ‑ Notice ‑ Hearing
26.1-26-41
Prohibited activities by consultants
26.1-26-42
License suspension, revocation, or refusal ‑ Grounds
26.1-26-42.1
Revocation of nonresident license
26.1-26-43
License suspension, revocation, or refusal ‑ Business entity ‑ Additional ground
26.1-26-44
Notification of suspension, revocation, or refusal ‑ Duty of commissioner
26.1-26-45
Notification of suspension or revocation of nonresident license
26.1-26-45.1
Reporting of actions
26.1-26-46
License suspension or revocation ‑ Duty of licensee
26.1-26-47
Reciprocal provision ‑ Retaliatory action
26.1-26-47.1
Reciprocity
26.1-26-48
Commissioner may make examinations and investigations
26.1-26-49
Rulemaking authority
26.1-26-50
Civil penalty for violation of chapter
26.1-26-51
Statute of limitations
26.1-26-52
Insurance license for automobile rental agencies ‑ Exception
26.1-26-53
Controlled business prohibited ‑ Definition ‑ Formula for determination
26.1-26-54
Insurance licenses for limited lines travel insurance producers
26.1-26-55
Rulemaking
26.1-26-56
Insurance producer records - Exempt record
Chapter 26.1-26.1 - Independent Insurance Agent Contract Termination
Section
Section Name
26.1-26.1-01
Definitions
26.1-26.1-02
Producer and company rehabilitation
26.1-26.1-03
Notice of termination
26.1-26.1-04
Termination of insurance producers for cause ‑ Exceptions
Chapter 26.1-26.3 - Managing General Agents
Section
Section Name
26.1-26.3-01
Definitions
26.1-26.3-02
Licensure
26.1-26.3-03
Required contract provisions
26.1-26.3-04
Duties of insurers
26.1-26.3-05
Examination authority
26.1-26.3-06
Penalties and liabilities
26.1-26.3-07
Rules
Chapter 26.1-26.4 - Health Care Service Utilization Review
Section
Section Name
26.1-26.4-01
Purpose and scope
26.1-26.4-02
Definitions
26.1-26.4-03
Certification
26.1-26.4-04
Minimum standards of utilization review agents
26.1-26.4-04.1
Utilization review in this state ‑ Conditions of employment
26.1-26.4-04.2
Utilization review ‑ Duty of health care insurers
26.1-26.4-05
Utilization review agent violations ‑ Penalty
Chapter 26.1-26.5 - Insurance Broker Controlled Insurer
Section
Section Name
26.1-26.5-01
Definitions
26.1-26.5-02
Applicability
26.1-26.5-03
Minimum standards
26.1-26.5-04
Disclosure
26.1-26.5-05
Liability of controlling insurance broker in the event of insolvency of controlled insurer
26.1-26.5-06
Administrative penalties and actions by the commissioner
26.1-26.5-07
Effective date
Chapter 26.1-26.6 - Bail Bond Agents
Section
Section Name
26.1-26.6-01
Definition
26.1-26.6-02
Licensing and continuing education requirements
26.1-26.6-03
Persons disqualified as bail bond agents ‑ Penalty
26.1-26.6-04
Appointment and license as bail bond agent ‑ Pledge of property as security ‑ Penalty
26.1-26.6-05
Violations ‑ Penalties
26.1-26.6-06
Access to jails
26.1-26.6-07
Surrender of defendant prior to breach
26.1-26.6-08
Maximum commission or fee - Mileage
26.1-26.6-09
Failure to appear
26.1-26.6-10
Rules
Chapter 26.1-26.7 - Portable Electronics Insurance
Section
Section Name
26.1-26.7-01
Definitions
26.1-26.7-02
Licensure of vendors
26.1-26.7-03
Requirements for sale of portable electronics insurance
26.1-26.7-04
Authority of vendors of portable electronic devices
26.1-26.7-05
Termination of portable electronics insurance
26.1-26.7-06
Application for license and fees
Chapter 26.1-26.8 - Public Adjusters
Section
Section Name
26.1-26.8-01
Scope
26.1-26.8-02
Definitions
26.1-26.8-03
License required ‑ Penalty
26.1-26.8-04
Application for resident license
26.1-26.8-05
Nonresident license reciprocity
26.1-26.8-06
License required for business entity
26.1-26.8-07
Examination
26.1-26.8-08
Exemptions from examination
26.1-26.8-09
License ‑ Renewal ‑ Reinstatement
26.1-26.8-10
License denial, nonrenewal, or revocation ‑ Penalty
26.1-26.8-11
Proof of bond
26.1-26.8-12
Continuing education
26.1-26.8-13
Contract between public adjuster and insured
26.1-26.8-14
Record retention
26.1-26.8-15
Standards of conduct of public adjuster
26.1-26.8-16
Public adjuster fees
26.1-26.8-17
Rulemaking authority
26.1-26.8-18
Investigation by commissioner
26.1-26.8-19
Approval of examination by commissioner ‑ Contents
26.1-26.8-20
Vendor authority
26.1-26.8-21
Commissioner may make examinations and investigations
26.1-26.8-22
Statute of limitations
Chapter 26.1-26.9 - Self-Service Storage Insurance
Section
Section Name
26.1-26.9-01
Definitions
26.1-26.9-02
Licensure of owners
26.1-26.9-03
Sale of self‑service storage insurance ‑ Requirements
26.1-26.9-04
Authority of owners
26.1-26.9-05
Application for license and fees
26.1-26.9-06
Authority of commissioner to investigate
26.1-26.9-07
Examination and investigation by commissioner
26.1-26.9-08
License suspension, revocation, or refusal ‑ Grounds
26.1-26.9-09
Rulemaking authority
Chapter 26.1-27 - Administrators of Life or Health Insurance or Annuities
Section
Section Name
26.1-27-01
Administrator defined
26.1-27-01.1
Pharmacy benefits manager
26.1-27-02
Insurer defined
26.1-27-03
License required ‑ Penalty
26.1-27-03.1
Bond or insurance requirement
26.1-27-04
Waiving of registration requirements
26.1-27-05
Written agreement required ‑ Trust agreement ‑ Retention
26.1-27-06
Contents of agreement ‑ Requirements
26.1-27-07
Notification required
26.1-27-08
Premium collection ‑ Fiduciary account required
26.1-27-09
Payment to administrator
26.1-27-10
Payment of claims
26.1-27-11
Claim adjustment or settlement
26.1-27-12
Maintenance of information
Chapter 26.1-27.1 - Pharmacy Benefits Management
Section
Section Name
26.1-27.1-01
Definitions
26.1-27.1-02
Licensing - Terms and fee - Application
26.1-27.1-03
Disclosure requirements
26.1-27.1-04
Prohibited practices
26.1-27.1-05
Contents of pharmacy benefits management agreement ‑ Requirements
26.1-27.1-06
Examination of insurer‑covered entity
26.1-27.1-07
Rulemaking authority
26.1-27.1-08
Enforcement
26.1-27.1-09
Administrative penalties
26.1-27.1-10
Proceedings by commissioner - Service of process - Procedure
26.1-27.1-11
Pharmacy benefit manager enforcement fund - State board of pharmacy wholesaler and virtual wholesaler license fees - Revenue deposits or transfers (Expired effective July 1, 2029)
Chapter 26.1-28 - Insurance Vending Machines
Section
Section Name
26.1-28-01
Sale of insurance from vending machines restricted
26.1-28-02
Sale of insurance through vending machines under certain conditions
26.1-28-03
Licensing of vending machine devices ‑ Expiration date
26.1-28-04
Suspension, revocation, or refusal of license ‑ Notice and opportunity to be heard
26.1-28-05
Penalty
Chapter 26.1-29 - Insurance Contracts
Section
Section Name
26.1-29-01
Insurance contract defined
26.1-29-02
Insurer and insured defined
26.1-29-03
Who may be parties to insurance contract
26.1-29-04
Insurable interest defined and classified
26.1-29-05
Insurable interest essential to insurance contract
26.1-29-06
When insurable interest must exist
26.1-29-07
Measure of insurable interest
26.1-29-08
Carrier or depositary has insurable interest
26.1-29-09
Insurable interest in life or health insurance
26.1-29-09.1
Insurable interest in personal insurance
26.1-29-10
Contingent or expectant interest not insurable
26.1-29-11
What may be insured against
26.1-29-12
Effect of change in insurable interest
26.1-29-13
Mutual disclosures required in insurance contract
26.1-29-14
Concealment defined
26.1-29-15
Rescission for concealment ‑ Exception
26.1-29-16
Matters as to which disclosure is not required
26.1-29-17
Materiality of matters ‑ How determined
26.1-29-18
Presumption of knowledge
26.1-29-19
Communication of material facts may be waived
26.1-29-20
Information as to interest need not be communicated
26.1-29-21
Matters of opinion need not be disclosed
26.1-29-22
Representation ‑ Form ‑ When made
26.1-29-23
Interpretation of representations regarding insurance
26.1-29-24
False representation ‑ Materiality and effect
26.1-29-25
Misrepresentations ‑ Determination of materiality ‑ Effect
26.1-29-26
Representations on information and belief
26.1-29-27
Time to which representation refers
26.1-29-28
Alteration or withdrawal of representation
26.1-29-29
Insurance of mortgaged property ‑ Act of mortgagor may avoid insurance
26.1-29-30
New contract on transfer of insurance on mortgaged property ‑ Effect of mortgagor's acts
26.1-29-31
Modification of insurance contract ‑ Exercise of right of rescission
Chapter 26.1-30 - Insurance Policies
Section
Section Name
26.1-30-01
Insurance policy defined ‑ Requirements
26.1-30-02
Policy executed by gambling void
26.1-30-03
Policies classified ‑ Open, running, and valued policies defined
26.1-30-03.1
Issuance of foreign language policies
26.1-30-04
Insurance only on interest of insured ‑ Stipulation of interest void
26.1-30-05
Policy may provide for benefit to any owner
26.1-30-06
Insurance by agent or trustee may be designated in policy
26.1-30-07
Joint or common interest must be shown in policy
26.1-30-08
Person intended may claim benefit of policy
26.1-30-09
Agreement not to transfer claim on policy is void
26.1-30-10
Warranties ‑ Form and scope
26.1-30-11
Express warranty must be written as part of policy
26.1-30-12
Statement of fact in policy is a warranty
26.1-30-13
Statement of intention in policy is a warranty
26.1-30-14
Breach of warranty ‑ When excused
26.1-30-15
Policy may be rescinded for violation of material warranty
26.1-30-16
Effect of nonfraudulent breach of warranty in policy
26.1-30-17
Breach of immaterial provision does not avoid policy unless otherwise provided
26.1-30-18
Inception and expiration of policies ‑ Inception of hail insurance policies
26.1-30-19
Policy forms to be filed with and approved by commissioner
26.1-30-20
Procedure for use of policy forms filed with commissioner
26.1-30-21
Disapproval of form by commissioner ‑ Notice and hearing
26.1-30-22
Mandatory arbitration endorsements for property insurance ‑ Written acceptance ‑ Penalty
26.1-30-23
Managed repair programs ‑ Penalty
Chapter 26.1-30.1 - Cancellation and Nonrenewal of Commercial Insurance
Section
Section Name
26.1-30.1-01
Application
26.1-30.1-01.1
Unlawful grounds for declination
26.1-30.1-01.2
Policy transfer
26.1-30.1-02
Midterm cancellation of commercial insurance
26.1-30.1-03
Notice
26.1-30.1-03.1
Five‑day notice exception for cancellation
26.1-30.1-04
New policies
26.1-30.1-05
Longer term policies
26.1-30.1-06
Nonrenewal of commercial insurance policies ‑ Notice required ‑ Exceptions
26.1-30.1-07
Renewal of insurance with altered rates
26.1-30.1-08
Penalties
Chapter 26.1-31 - Reinsurance and Double Insurance
Section
Section Name
26.1-31-01
Reinsurance contract defined
26.1-31-02
Scope of reinsurance contract
26.1-31-03
Interest of insured in reinsurance contract
26.1-31-04
Disclosures required on reinsurance
26.1-31-05
Double insurance defined
26.1-31-06
Double insurance of one of several things
26.1-31-07
Contribution of insurers on fire loss doubly insured
Chapter 26.1-31.1 - Reinsurance Intermediaries
Section
Section Name
26.1-31.1-01
Definitions
26.1-31.1-02
Licensure
26.1-31.1-03
Required contract provisions ‑ Reinsurance intermediary‑brokers
26.1-31.1-04
Books and records ‑ Reinsurance intermediary‑brokers
26.1-31.1-05
Duties of insurers utilizing the services of reinsurance intermediary‑broker
26.1-31.1-06
Required contract provisions ‑ Reinsurance intermediary‑managers
26.1-31.1-07
Prohibited acts
26.1-31.1-08
Duties of reinsurers utilizing the services of a reinsurance intermediary‑manager
26.1-31.1-09
Examination authority
26.1-31.1-10
Penalties and liabilities
26.1-31.1-11
Rules
26.1-31.1-12
Effective date
Chapter 26.1-31.2 - Reinsurance Credit
Section
Section Name
26.1-31.2-01
Credit allowed a domestic ceding insurer
26.1-31.2-02
Asset or reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the requirements of section 26.1‑31.2‑01
26.1-31.2-03
Qualified United States financial institutions
26.1-31.2-04
Rulemaking authority
26.1-31.2-05
Reinsurance agreements affected
Chapter 26.1-32 - Loss and Notice of Loss
Section
Section Name
26.1-32-01
Liability of insurer for loss ‑ Proximate and remote cause
26.1-32-02
Liability of insurer for loss in rescuing thing insured
26.1-32-03
Insurer not liable for excepted peril
26.1-32-04
Willful act exonerates insurer, negligence does not
26.1-32-05
Notice of loss must be given promptly
26.1-32-06
Proof or notice of loss ‑ Requirements
26.1-32-07
Waiver of defects in notice of loss
26.1-32-08
Proof of loss ‑ Insurer to furnish blanks ‑ Waiver
26.1-32-09
Waiver of delay in presenting notice or proof of loss
26.1-32-10
Policy requiring corroboration ‑ Proof of loss ‑ How made
Chapter 26.1-33 - Life Insurance
Section
Section Name
26.1-33-01
Life insurance policy contains entire contract
26.1-33-02
Solicitation of life insurance regulated by rule of the commissioner
26.1-33-02.1
Life insurance policies and certificates ‑ Right to return
26.1-33-03
Form of life insurance policy restricted
26.1-33-04
Single premium and nonparticipating life policies
26.1-33-05
Provisions required in life policy
26.1-33-06
Provisions prohibited in life policy
26.1-33-07
Life policy issued by domestic companies in foreign state may conform to laws thereof
26.1-33-08
Exempted companies
26.1-33-09
Cooperative or assessment life association must identify policies
26.1-33-10
Agreement depriving insured in life policy of right to apportionment of surplus and automatic insurance void
26.1-33-11
Group life policy ‑ Required provisions
26.1-33-12
Group life policy conversion privileges
26.1-33-12.1
Life of a child ‑ Disclosure
26.1-33-13
Variable life contracts ‑ Separate accounts
26.1-33-14
License required for variable life contracts
26.1-33-15
Content of variable life contracts
26.1-33-16
Policy provisions exceptions for variable life contracts
26.1-33-17
Rulemaking authority relating to variable life contracts
26.1-33-18
Nonforfeiture benefits
26.1-33-19
Computation of cash surrender value
26.1-33-20
Computation of paid‑up nonforfeiture benefits
26.1-33-21
Calculation of adjusted premiums
26.1-33-22
Calculation of adjusted premiums ‑ Ordinary policies
26.1-33-23
Calculation of adjusted premiums ‑ Industrial policies
26.1-33-24
Calculations of adjusted premiums by the nonforfeiture net level premium method
26.1-33-25
Nonforfeiture benefits for indeterminate premium plans
26.1-33-26
Benefits on default off the anniversary ‑ Exempted benefits
26.1-33-27
Determination of minimum values after January 1, 1987
26.1-33-28
Exceptions
26.1-33-29
Applicability of life policy simplification standards
26.1-33-30
Minimum life policy language simplification standards
26.1-33-31
Approval of life policy forms
26.1-33-32
Effect of life policy simplification standards on filed policies
26.1-33-33
Life policy transferable
26.1-33-34
Notice of transfer of life policy unnecessary ‑ Exception
26.1-33-35
Insurance in favor of corporation or limited liability company on life of corporate officer or employee or limited liability company manager or employee ‑ Powers of corporation or limited liability company
26.1-33-36
Rights in life policies exempt from claims of creditors
26.1-33-37
Suicide ‑ Determination ‑ No defense to life policy or certificate after one year
26.1-33-38
Measure of indemnity in life policy
26.1-33-39
Life policy ‑ When payable
26.1-33-40
Avails of life policy payable to deceased or to the deceased's heirs, personal representatives, or estate ‑ Exemption ‑ Distribution
26.1-33-41
Designation of beneficiary not affected by wills law
26.1-33-42
Designation of trustee as beneficiary ‑ Prior existence of will not required ‑ Payments ‑ Discharge
26.1-33-43
Commingling of death benefits with trust assets
26.1-33-44
Life insurance policy ownership or retention by trust ‑ Duties of trustee
Chapter 26.1-33.4 - Life Settlements
Section
Section Name
26.1-33.4-01
Definitions
26.1-33.4-02
Licensing and bonding requirements
26.1-33.4-03
License suspension, revocation, or refusal to renew
26.1-33.4-04
Contract requirements
26.1-33.4-05
Reporting requirements and privacy
26.1-33.4-06
Examination
26.1-33.4-07
Advertising
26.1-33.4-08
Disclosures to owners
26.1-33.4-09
Disclosure to insurer
26.1-33.4-10
General rules
26.1-33.4-11
Authority to adopt regulations ‑ Conflict of laws
26.1-33.4-12
Prohibited practices
26.1-33.4-13
Fraud prevention and control
26.1-33.4-14
Injunctions ‑ Civil remedies ‑ Cease and desist
26.1-33.4-15
Penalties
26.1-33.4-16
Unfair trade practices
Chapter 26.1-34 - Annuities
Section
Section Name
26.1-34-01
Required annuity contract provisions relating to cessation of payment of considerations by contractholder
26.1-34-01.1
Annuity policies and certificates ‑ Right to return
26.1-34-02
Minimum nonforfeiture amount defined
26.1-34-03
Value of paid‑up annuity benefit to be at least equal to minimum nonforfeiture amount
26.1-34-04
Cash surrender benefit to be at least equal to value of paid‑up annuity benefit
26.1-34-05
Minimum value of paid‑up annuity on cessation of payment of considerations ‑ Cash surrender benefits not provided
26.1-34-06
Definition of maturity date
26.1-34-07
Disclosure if annuity contract does not provide cash surrender or death benefits
26.1-34-08
Benefits on cessation of payment of considerations off the anniversary
26.1-34-09
Minimum nonforfeiture benefits for annuity contract providing both annuity and life insurance benefits ‑ Excepted benefits
26.1-34-10
Exemptions from annuity nonforfeiture provisions
26.1-34-11
Variable annuities authorized ‑ Application of variable life policy sections ‑ Rulemaking authority
Chapter 26.1-34.1 - Charitable Gift Annuities
Section
Section Name
26.1-34.1-01
Application for certificate of exemption to issue gift annuities
26.1-34.1-02
Issuance of certificate of exemption to issue gift annuities
26.1-34.1-03
Segregated account
26.1-34.1-04
Contents of annuity contract or policy form
26.1-34.1-05
Continued compliance
26.1-34.1-06
Grounds for denial, revocation, or suspension of certificate of exemption
26.1-34.1-07
Other applicable code provisions
Chapter 26.1-34.2 - Annuity Transaction Practices
Section
Section Name
26.1-34.2-01
Exemptions
26.1-34.2-01.1
Scope
26.1-34.2-02
Definitions
26.1-34.2-03
Duties of insurers and insurance producers
26.1-34.2-03.1
Producer training
26.1-34.2-04
Compliance mitigation ‑ Enforceability ‑ Penalty
26.1-34.2-05
Recordkeeping
Chapter 26.1-35 - Standard Valuation Law
Section
Section Name
26.1-35-00.1
Definitions
26.1-35-00.2
Application of valuation manual - Changes to valuation manual - Requirements of valuation manual
26.1-35-01
Reserve valuation
26.1-35-01.1
Actuarial opinion of reserves
26.1-35-02
Computation of minimum standard
26.1-35-03
Computation of minimum standard for annuities
26.1-35-04
Computation of minimum standard by calendar year of issue
26.1-35-05
Reserve valuation method - Life insurance and endowment benefits
26.1-35-06
Reserve valuation - Annuity and pure endowment benefits method
26.1-35-07
Minimum reserves
26.1-35-08
Optional reserve calculation
26.1-35-09
Reserve calculation - Valuation net premium exceeding the gross premium charged
26.1-35-10
Reserve calculation - Indeterminate premium plans
26.1-35-11
Minimum standard for accident and health insurance contracts
26.1-35-12
Requirements of a principle-based valuation
26.1-35-13
Experience reporting for policies in force on or after the operative date of the valuation manual
26.1-35-14
Confidentiality
Chapter 26.1-36 - Accident and Health Insurance
Section
Section Name
26.1-36-01
Scope
26.1-36-01.1
Scope ‑ Accident and health insurance policy mandates
26.1-36-01.2
Examinations
26.1-36-02
Accident and health insurance policy defined
26.1-36-02.1
Accident and health policies and certificates ‑ Notice of free examination
26.1-36-02.2
Individual health plans - Open enrollment periods - Rules
26.1-36-03
Form of policy
26.1-36-03.1
Information disclosure
26.1-36-04
Accident and health policy provisions
26.1-36-05
Group health policy or service contract standard provisions
26.1-36-06
Group health policy and medical service contract options for drugs and chiropractic care
26.1-36-06.1
Coverage for off‑label uses of drugs
26.1-36-07
Health insurance coverage for newborn and adopted children ‑ Scope of coverage ‑ Notification of birth or adoption
26.1-36-08
Group health policy and health service contract substance abuse coverage
26.1-36-08.1
Alternative group health policy and health service contract substance abuse coverage
26.1-36-09
Group health policy and health service contract mental disorder coverage
26.1-36-09.1
Health insurance policy and health service contract ‑ Mammogram examination coverage
26.1-36-09.2
Health insurance policy and health service contract ‑ Involuntary complications of pregnancy coverage
26.1-36-09.3
Coverage for treatment of certain disorders
26.1-36-09.4
Preventive health care ‑ Copayments
26.1-36-09.5
Service of advanced registered nurse practitioner ‑ Direct reimbursement required
26.1-36-09.6
Health insurance policy and health service contract ‑ Prostate‑specific antigen test coverage
26.1-36-09.7
Foods and food products for inherited metabolic diseases
26.1-36-09.8
Health insurance policy and health service contract ‑ Postdelivery coverage for mothers and newborns
26.1-36-09.9
Dental anesthesia and hospitalization coverage
26.1-36-09.10
Health insurance policy and health service contract ‑ Prehospital emergency medical services
26.1-36-09.11
Breast reconstruction surgery
26.1-36-09.12
Medical services related to suicide
26.1-36-09.13
Medical services related to intoxication
26.1-36-09.14
Coverage of cancer treatment medications
26.1-36-09.15
Coverage of telehealth services
26.1-36-09.16
Health insurance benefits coverage ‑ Insulin drug and supply out‑of-pocket limitations
26.1-36-09.17
Out‑of‑pocket expenses ‑ Prescription drugs
26.1-36-10
Health policy and health service contract coordination of benefit provisions
26.1-36-11
Accident and health policy provision denying insured right to employ doctor or enter hospital prohibited
26.1-36-12
Provisions prohibited in individual and group accident and health insurance policies, group health plans, and nonprofit health service contracts
26.1-36-12.1
Health service corporation contract provision denying insured or subscriber right to employ doctor or enter hospital prohibited
26.1-36-12.2
Freedom of choice for pharmacy services
26.1-36-12.3
Basic health insurance coverage ‑ Exception to required coverages
26.1-36-12.4
Confidentiality of medical information
26.1-36-12.5
Basic health insurance coverage ‑ Exceptions to required coverage
26.1-36-12.6
Ambulance services classifications
26.1-36-12.7
Freedom of choice for health care services
26.1-36-13
Applicability of accident and health policy simplification standards
26.1-36-14
Minimum accident and health policy language simplification standards
26.1-36-15
Approval of accident and health policy forms
26.1-36-16
Effect of accident and health policy simplification standards on filed policies
26.1-36-17
Application for accident and health policy
26.1-36-18
Notice under accident and health policy ‑ Waiver
26.1-36-19
Age limit in accident and health policy
26.1-36-20
Juvenile's accident and health coverage to continue ‑ Conditions
26.1-36-21
Prisoner's accident and health coverage to continue ‑ Conditions
26.1-36-22
Individual and group health insurance for dependents
26.1-36-23
Continuation of group hospital, surgical, and major medical coverage after termination of employment or membership
26.1-36-23.1
Former spouse's and dependent children's accident and health coverage to continue ‑ Conditions
26.1-36-24
Health policy transferable
26.1-36-25
Notice of transfer of health policy unnecessary ‑ Exception
26.1-36-26
Dual choice option on group health coverage ‑ Minimum conditions ‑ Transfer of coverage
26.1-36-27
Dual choice option on group health coverage ‑ Continuous coverage ‑ Payment of benefits
26.1-36-28
Measure of indemnity in health policy
26.1-36-29
Coordination of benefits in individual and group accident and health policies ‑ Limitations
26.1-36-30
Individual or group accident and health insurer or nonprofit health service corporation responsibility ‑ Release of information to department of health and human services
26.1-36-31
Medicare supplement policies ‑ Definitions
26.1-36-32
Standards for Medicare supplement policies
26.1-36-33
Medicare supplement policy benefit standards
26.1-36-34
Medicare supplement policy loss ratio standards
26.1-36-35
Medicare supplement policy disclosure standards
26.1-36-36
Medicare supplement policies ‑ Notice of free examination
26.1-36-36.1
Filing requirements for advertising
26.1-36-36.2
Noncustodial care coverage
26.1-36-37
Nursing home policy ‑ Guaranteed renewable for life ‑ Limitation on pre‑existing conditions
26.1-36-37.1
Standard health insurance proof of loss form ‑ Claim payment time limits
26.1-36-37.2
Loss ratios ‑ Rules
26.1-36-38
Rulemaking authority
26.1-36-39
Effect of policy not conforming to chapter
26.1-36-40
General penalty ‑ License suspension or revocation
26.1-36-41
Contract limitations
26.1-36-42
Grievance procedures
26.1-36-43
Uniform prescription drug information card
26.1-36-44
Independent external review
26.1-36-45
Health insurance coverage not required
26.1-36-46
External review procedures
26.1-36-47
Internal claims and appeals procedures
26.1-36-48
Short-term care insurance - Rules - Penalty
26.1-36-49
Short‑term limited‑duration health insurance plans
26.1-36-50
Dental insurance ‑ Assignment
Chapter 26.1-36.1 - Medicare Supplement Policies
Section
Section Name
26.1-36.1-01
Medicare supplement policies ‑ Definitions
26.1-36.1-02
Standards for Medicare supplement policies
26.1-36.1-03
Rulemaking authority
26.1-36.1-04
Medicare supplement policy loss ratio standards
26.1-36.1-05
Medicare supplement policy disclosure standards
26.1-36.1-06
Medicare supplement policies ‑ Notice of free examination
26.1-36.1-07
Filing requirements for advertising
26.1-36.1-08
Effect of policy not conforming to chapter
26.1-36.1-09
General penalty ‑ License suspension or revocation
Chapter 26.1-36.3 - Small Employer Employee Health Insurance
Section
Section Name
26.1-36.3-01
Definitions
26.1-36.3-02
Applicability and scope
26.1-36.3-03
Establishment of classes of business
26.1-36.3-04
Restrictions relating to premium rates
26.1-36.3-05
Renewability of coverage
26.1-36.3-06
Availability of coverage
26.1-36.3-07
Small employer carrier reinsurance program
26.1-36.3-08
Health benefit plan committee
26.1-36.3-09
Periodic market evaluation
26.1-36.3-10
Waiver of certain state laws
26.1-36.3-11
Standards to assure fair marketing
26.1-36.3-12
Restoration of terminated coverage
Chapter 26.1-36.4 - Hospital and Medical Insurance
Section
Section Name
26.1-36.4-01
Application and scope
26.1-36.4-02
Definitions
26.1-36.4-03
Limits on pre-existing condition exclusions
26.1-36.4-03.1
Additional limits on pre-existing condition exclusions
26.1-36.4-04
Portability of insurance policies
26.1-36.4-05
Renewability of health insurance coverage ‑ Discrimination prohibited
26.1-36.4-06
Modified community rating
26.1-36.4-07
Health benefits package required
26.1-36.4-08
Employer payment of employee premium
26.1-36.4-09
Health insurance utilization reports
Chapter 26.1-36.5 - Health Coverage for Children
Section
Section Name
26.1-36.5-01
Definition
26.1-36.5-02
Prohibited practices
26.1-36.5-03
Enrollment of children
26.1-36.5-04
Providing information and paying claims
26.1-36.5-05
Authority and jurisdiction
Chapter 26.1-36.6 - Self-Insurance Health Plans
Section
Section Name
26.1-36.6-01
Definitions
26.1-36.6-02
Self-insurance health plans - Regulation
26.1-36.6-03
Self-insurance health plans ‑ Requirements
26.1-36.6-04
Rules
Chapter 26.1-36.7 - Reinsurance Association
Section
Section Name
26.1-36.7-01
Definitions
26.1-36.7-02
Waiver proposal and application
26.1-36.7-03
Reinsurance association of North Dakota
26.1-36.7-04
Board of directors
26.1-36.7-05
Powers and duties of commissioner and board
26.1-36.7-06
Assessments against insurers
26.1-36.7-07
Bank of North Dakota line of credit
26.1-36.7-08
Reinsurance
26.1-36.7-09
Reimbursement of member insurer
26.1-36.7-10
Rulemaking
26.1-36.7-11
Third-party reinsurance
26.1-36.7-12
Federal funding ‑ Administration of the association ‑ Continuing appropriation
Chapter 26.1-36.8 - Short-Term Limited-Duration Health Insurance Plans
Section
Section Name
26.1-36.8-01
Definitions
26.1-36.8-02
Individual short-term limited-duration plans
26.1-36.8-03
Association short-term limited-duration insurance plans
26.1-36.8-04
Marketing and sales of individual and association plans
Chapter 26.1-36.9 - Dental Benefit Plans
Section
Section Name
26.1-36.9-01
Definitions
26.1-36.9-02
Dental benefit plans - Prior authorization
26.1-36.9-03
Dental insurer rates ‑ Approval (Effective after June 30, 2027)
26.1-36.9-04
Dental loss ratio transparency ‑ Annual report to the commissioner
Chapter 26.1-36.11 - Comprehensive Medication Management
Section
Section Name
26.1-36.11-01
Definitions
26.1-36.11-02
Required coverage for comprehensive medication management services
26.1-36.11-03
Comprehensive medication management advisory committee
26.1-36.11-04
Rulemaking authority
Chapter 26.1-36.12 - Prior Authorization for Health Insurance
Section
Section Name
26.1-36.12-01
Definitions
26.1-36.12-02
Disclosure and review of prior authorization requirements
26.1-36.12-03
Personnel qualified to make adverse determinations
26.1-36.12-04
Personnel qualified to review appeals
26.1-36.12-05
Prior authorization ‑ Nonurgent circumstances
26.1-36.12-06
Prior authorization - Urgent health care services
26.1-36.12-07
Prior authorization - Emergency medical condition
26.1-36.12-08
No prior authorization for medication-assisted treatment
26.1-36.12-09
Retrospective denial
26.1-36.12-10
Length of prior authorization
26.1-36.12-11
Chronic or long-term care conditions
26.1-36.12-12
Continuity of care for enrollees
26.1-36.12-13
Failure to comply - Services deemed authorized
26.1-36.12-14
Procedures for appeals of adverse determinations
26.1-36.12-15
Effect of change in prior authorization clinical criteria
26.1-36.12-16
Notification to claims administrator
26.1-36.12-17
Annual report to insurance commissioner
Chapter 26.1-37 - Credit Insurance
Section
Section Name
26.1-37-01
Scope
26.1-37-02
Definitions
26.1-37-03
Issuance of policies and certificates
26.1-37-04
Forms of credit life insurance and credit accident and health insurance
26.1-37-04.1
Types of consumer credit insurance
26.1-37-05
Amount of consumer credit insurance
26.1-37-06
Term of consumer credit insurance
26.1-37-07
Provisions of policies and certificates of insurance ‑ Disclosure to debtors
26.1-37-08
Premiums and refunds
26.1-37-09
Applicability of credit life and health policy simplification standards
26.1-37-10
Minimum credit life and health policy language simplification standards
26.1-37-11
Approval of credit life and health forms
26.1-37-12
Effect of credit life and health policy simplification standards on filed policies
26.1-37-13
Claims
26.1-37-14
Existing insurance ‑ Choice of insurer
26.1-37-15
Enforcement
26.1-37-16
Penalties
Chapter 26.1-38.1 - Life and Health Insurance Guaranty Association
Section
Section Name
26.1-38.1-01
Coverage and limitations
26.1-38.1-02
Definitions
26.1-38.1-03
Creation of the association
26.1-38.1-04
Board of directors
26.1-38.1-05
Powers and duties of the association
26.1-38.1-06
Assessments
26.1-38.1-07
Plan of operation
26.1-38.1-08
Duties and powers of the commissioner
26.1-38.1-09
Prevention of insolvencies
26.1-38.1-10
Credits for assessments paid ‑ Tax offsets
26.1-38.1-11
Miscellaneous provisions
26.1-38.1-12
Examination of the association ‑ Annual report
26.1-38.1-13
Tax exemptions
26.1-38.1-14
Immunity
26.1-38.1-15
Stay of proceedings ‑ Reopening default judgments
26.1-38.1-16
Prohibited advertisement of Insurance Guaranty Association Act in insurance sales ‑ Notice to policy owners
26.1-38.1-17
Prospective application
Chapter 26.1-39 - Property and Casualty Insurance
Section
Section Name
26.1-39-01
Rescission of fire insurance contract for alteration increasing risk
26.1-39-02
Rescission of fire contract not permitted if risk not increased
26.1-39-03
When fire contract unaffected though risk increased
26.1-39-04
Measure of indemnity on fire policy
26.1-39-05
Face of policy to be paid in case of covered loss
26.1-39-06
Standard fire insurance policy
26.1-39-07
Standard fire policy ‑ Loss or damage caused by nuclear reaction
26.1-39-08
Construction of standard fire policy
26.1-39-09
Nonstandard fire policy
26.1-39-09.1
Certain property and casualty insurance programs to be marketed through resident agents or brokers ‑ Service fee
26.1-39-09.2
Suspension or revocation of certificate or license for noncompliance or for acceptance of a reduced service fee
26.1-39-09.3
Fire protection class ‑ Dispute
26.1-39-10
Property and casualty policies ‑ Declination, cancellation, and nonrenewal ‑ Scope
26.1-39-11
Definitions
26.1-39-12
Notification and reasons for declination of property and casualty policies
26.1-39-13
Notification and reasons for cancellation of property and casualty policies
26.1-39-14
Five‑day notice exception for cancellation of property and casualty policies
26.1-39-15
Statement of reasons for cancellation of property and casualty policies
26.1-39-16
Notification and statement of reasons for nonrenewal of property and casualty policies
26.1-39-17
Prohibited reasons for declination or termination of property and casualty policies
26.1-39-18
Declination or termination requirements for property and casualty policies ‑ Enforcement ‑ Penalties
26.1-39-19
Immunity
26.1-39-20
Duplicate coverage - Termination of coverage when another policy in force - Notice
26.1-39-21
Renewal of property and casualty policies ‑ Waiver ‑ Estoppel
26.1-39-22
Termination of property and casualty insurance agency contracts
26.1-39-23
Temporary insurance ‑ Use of binders
26.1-39-24
Domestic violence ‑ Intentional acts
26.1-39-25
Notice of transfer
26.1-39-26
Electronic notices and documents
26.1-39-27
Travel, event, and unmanned aircraft insurance
26.1-39-28
Rulemaking
26.1-39-29
Civil remedy actions against property insurers
26.1-39-30
Notice of property insurance claim
Chapter 26.1-39.1 - Property and Casualty Insurance Certificates
Section
Section Name
26.1-39.1-01
Definitions
26.1-39.1-02
Limitations on issuance of certificates of insurance
26.1-39.1-03
Certificate of insurance limitations
26.1-39.1-04
Notice requirements
Chapter 26.1-39.2 - Residential Contractor Contracts
Section
Section Name
26.1-39.2-01
Definitions
26.1-39.2-02
Contract to be paid from proceeds of property and casualty insurance policy ‑ Right to cancel ‑ Duties
26.1-39.2-03
Prohibited acts
26.1-39.2-04
Post-loss assignment of rights or benefits
26.1-39.2-05
Itemized description of work
26.1-39.2-06
Notice required
26.1-39.2-07
Violation of the chapter
26.1-39.2-08
Rulemaking authority
Chapter 26.1-40 - Automobile Insurance and Warranties
Section
Section Name
26.1-40-01
Definitions ‑ Limitations
26.1-40-02
Cancellation of policy ‑ Exclusive reasons
26.1-40-02.1
Cancellation of minor's driving privileges ‑ Effect
26.1-40-03
Notice of cancellation
26.1-40-04
Statement of reason for cancellation
26.1-40-05
Nonrenewal ‑ Notice ‑ Statement of reasons ‑ Nonrenewal not to be based on certain facts
26.1-40-06
Notification of possible eligibility for assigned risk policy
26.1-40-07
Proof of notice of termination
26.1-40-08
Reason for cancellation or nonrenewal ‑ Nonliability of parties
26.1-40-09
Duplicate coverage - Termination of coverage when another policy in force - Notice
26.1-40-10
Notification and reasons for a declination
26.1-40-11
Terminations ‑ Declinations ‑ Prohibited reasons
26.1-40-11.1
Juvenile's suspension of driving privileges ‑ Nontraffic delinquent conduct
26.1-40-12
Sanctions
26.1-40-13
Definitions applicable to sections 26.1‑40‑13 through 26.1‑40‑15
26.1-40-14
Uninsured and underinsured motorist coverage ‑ Compulsory ‑ Stacking not permitted
26.1-40-15
Rights of insurer making payments under uninsured or underinsured motorist coverage
26.1-40-15.1
Definitions ‑ Applicable to sections 26.1‑40‑15.1 through 26.1‑40‑15.7
26.1-40-15.2
Uninsured motorist coverage
26.1-40-15.3
Underinsured motorist coverage
26.1-40-15.4
Other insurance and priority of payment
26.1-40-15.5
Reimbursement and subrogation
26.1-40-15.6
Limitations
26.1-40-15.7
General provisions
26.1-40-16
Exclusion of named persons ‑ Restrictive endorsements
26.1-40-16.1
Payment of benefits to family members of a policyholder
26.1-40-17
Establishment of primary and excess automobile liability coverages in certain instances
26.1-40-17.1
Motor vehicle liability policy ‑ Rental vehicles covered
26.1-40-18
Automobile warranties construed
26.1-40-19
Certificate of authority to issue automobile warranty policy ‑ Issuance ‑ Qualifications ‑ Renewal
26.1-40-20
Automobile warranties considered insurance ‑ Surety bond
26.1-40-21
Revocation of certificate of authority
26.1-40-22
Penalty
26.1-40-23
Notice to transfer
26.1-40-24
Notice requirements following total loss
26.1-40-25
Proof of insurance
Chapter 26.1-40.1 - Transportation Network Company Insurance
Section
Section Name
26.1-40.1-01
Definitions
26.1-40.1-02
Required disclosures
26.1-40.1-03
Insurance coverage required during the passenger on‑board stage
26.1-40.1-04
Insurance coverage during the application on stage with no passengers in vehicle
26.1-40.1-05
Automobile insurers
26.1-40.1-06
Liability of transportation network company beyond required limits
26.1-40.1-07
Discretionary personal insurance where offered by personal automobile insurer
26.1-40.1-08
Duty to cooperate
26.1-40.1-09
Financial responsibility
26.1-40.1-10
Proof of insurance
26.1-40.1-11
Authorized or eligible carrier
Chapter 26.1-40.2 - Delivery Networks
Section
Section Name
26.1-40.2-01
Definitions
26.1-40.2-02
Required disclosures
26.1-40.2-03
Insurance requirements ‑ Delivery network companies and delivery network company drivers
26.1-40.2-04
Exclusions in motor vehicle liability insurance policies
26.1-40.2-05
Proof of insurance
26.1-40.2-06
Authorized or eligible carrier
26.1-40.2-07
Interaction with other law
Chapter 26.1-41 - Auto Accident Reparations
Section
Section Name
26.1-41-01
Definitions
26.1-41-02
Security requirements ‑ Authority of director of the department of transportation
26.1-41-03
Suspension of coverage ‑ Request by owner
26.1-41-04
Optional excess no‑fault benefits
26.1-41-05
Self‑insurance ‑ Liability policies ‑ Authority of commissioner
26.1-41-06
Persons entitled to basic no‑fault benefits
26.1-41-07
Persons not entitled to benefits
26.1-41-08
Secured person exemption
26.1-41-09
Payment of basic and optional excess no‑fault benefits
26.1-41-10
Assignment of nonmedical benefits unenforceable ‑ Exemption of benefits from process
26.1-41-11
Mental and physical examinations
26.1-41-12
Discovery of facts about an injured person
26.1-41-13
Priority of applicable security ‑ Coordination of benefits
26.1-41-14
Stacking of basic no‑fault benefits prohibited
26.1-41-15
Motor vehicle liability insurance ‑ Extraterritorial provision
26.1-41-16
Insurer's right of subrogation
26.1-41-17
Equitable allocation of losses among insurers
26.1-41-18
Assigned claims plan
26.1-41-19
Limitation of actions
26.1-41-20
Secured person exemption for no liability insurance
Chapter 26.1-42.1 - Insurance Guaranty Association
Section
Section Name
26.1-42.1-01
Scope
26.1-42.1-02
Definitions
26.1-42.1-03
Creation of the association
26.1-42.1-04
Board of directors
26.1-42.1-05
Powers and duties of the association
26.1-42.1-06
Plan of operation
26.1-42.1-07
Duties and powers of the commissioner
26.1-42.1-08
Effect of paid claims
26.1-42.1-09
Exhaustion of other coverage
26.1-42.1-10
Prevention of insolvencies
26.1-42.1-11
Examination of the association
26.1-42.1-12
Tax exemption
26.1-42.1-13
Recognition of assessments in rates
26.1-42.1-14
Immunity
26.1-42.1-15
Stay of proceedings
Chapter 26.1-43 - Legal Expense Insurance
Section
Section Name
26.1-43-01
Legal expense insurance defined
26.1-43-02
What legal expense insurance does not include
26.1-43-03
Legal plans and contracts excepted from insurance code
Chapter 26.1-44 - Surplus Lines Insurance
Section
Section Name
26.1-44-01
Surplus lines insurance valid
26.1-44-01.1
Definitions
26.1-44-02
Duty to file evidence of insurance
26.1-44-03
Surplus lines insurance
26.1-44-03.1
Surplus lines tax
26.1-44-03.2
Domestic surplus lines insurers
26.1-44-03.3
Exemption from diligent search requirements
26.1-44-03.4
Surplus lines insurance policies
26.1-44-04
Service of process
26.1-44-05
Consumer notice
26.1-44-06
Records of surplus lines producer
26.1-44-06.1
Reports and policy changes
26.1-44-07
Actions against insurers issuing insurance ‑ Venue ‑ Service of process ‑ Time for answer
26.1-44-08
Civil penalty for failure to file report of placement, endorsement, audit, cancellation, file annual tax statement, and pay tax ‑ Action for recovery ‑ Revocation of license ‑ Conditions prerequisite to reissuance ‑ Hearing procedure and judicial review
26.1-44-09
Rulemaking authority
26.1-44-10
Independently procured insurance ‑ Duty to report and pay tax
26.1-44-11
Enactment of surplus lines insurance multistate compliance compact
Chapter 26.1-45 - Long-Term Care Insurance
Section
Section Name
26.1-45-01
Definitions
26.1-45-02
Group long‑term care insurance ‑ Association requirements ‑ Approval
26.1-45-03
Limits of group long‑term care insurance
26.1-45-04
Disclosure and standards for long‑term care insurance
26.1-45-04.1
Adoption of long‑term care benefits comparison guides by commissioner
26.1-45-05
Cancellation ‑ Nonrenewal ‑ Termination
26.1-45-05.1
Incontestability and rescission of long‑term care insurance policy or certificate
26.1-45-05.2
Nursing home policy ‑ Guaranteed renewable for life ‑ Limitation on pre‑existing conditions
26.1-45-06
Pre-existing conditions
26.1-45-07
Prior institutionalization requirement prohibited
26.1-45-07.1
Defined term requirements ‑ Claim payments
26.1-45-08
Loss ratio standards
26.1-45-09
Right to return policy ‑ Outline of coverage required ‑ Contents of certificate ‑ Summary of policy provisions ‑ Report of benefits status
26.1-45-10
Application
26.1-45-11
Rulemaking authority
26.1-45-12
Penalties
26.1-45-13
Qualified service providers
26.1-45-14
Nonforfeiture benefits
Chapter 26.1-46 - Risk Retention Groups and Purchasing Groups
Section
Section Name
26.1-46-01
Definitions
26.1-46-02
Risk retention groups chartered in this state
26.1-46-03
Risk retention groups not chartered in this state ‑ Requirements for operation
26.1-46-04
Compulsory associations
26.1-46-05
Countersignatures not required
26.1-46-06
Purchasing groups ‑ Exemption from certain laws relating to the group purchase of insurance
26.1-46-07
Notice and registration requirements of purchasing groups
26.1-46-08
Restrictions on insurance purchased by purchasing groups
26.1-46-08.1
Purchasing group taxation ‑ Fees
26.1-46-09
Administrative and procedural authority regarding risk retention groups and purchasing groups
26.1-46-10
Penalties
26.1-46-11
Duty of insurance producers to obtain license
26.1-46-12
Binding effect of orders issued in United States district court
26.1-46-13
Rules and regulations
Chapter 26.1-47 - Preferred Provider Organizations
Section
Section Name
26.1-47-01
Definitions
26.1-47-02
Preferred provider arrangements
26.1-47-02.1
Fees for dental services ‑ Prohibition
26.1-47-02.2
Dental networks
26.1-47-02.3
Postpayment of dental claims - Payment recovery limitations
26.1-47-02.4
Method of dental payment option
26.1-47-03
Health benefits plans
26.1-47-04
Preferred provider participation requirements
26.1-47-04.1
Maintenance of certification
26.1-47-05
General requirements
26.1-47-06
Rules
26.1-47-07
Penalty
26.1-47-08
Air ambulance subscription agreements ‑ Prohibition
26.1-47-09
Air ambulances
26.1-47-10
Preferred provider arrangements ‑ Requirements for accessing air ambulance providers
26.1-47-11
Rules - Air ambulance
26.1-47-12
Ambulance insurance coverage ‑ Direct payment required ‑ Determination of reimbursement rate for out‑of‑network ambulance service providers
Chapter 26.1-48 - Aircraft Aftermarket Risk Contracts and Insurance
Section
Section Name
26.1-48-01
Definitions
26.1-48-02
North Dakota aftermarket risk contract
26.1-48-03
Aftermarket risk insurance requirements ‑ Encumbrances
26.1-48-04
Stabilization of aftermarket risk insurance market
26.1-48-05
Financial responsibility
Chapter 26.1-49 - Health Provider Cooperatives
Section
Section Name
26.1-49-01
Definitions
26.1-49-02
Organization ‑ Licensure
26.1-49-03
Powers
26.1-49-04
Provider contracts
26.1-49-05
Contract filing ‑ Approval
26.1-49-06
Election of directors ‑ Vote by mail
26.1-49-07
State and federal governmental participation
26.1-49-08
Prohibited practices ‑ Penalty
Chapter 26.1-50 - North Dakota Low-Risk Incentive Fund
Section
Section Name
26.1-50-01
Definitions
26.1-50-02
Establishment ‑ Organization
26.1-50-03
North Dakota low‑risk incentive fund use
26.1-50-04
Loan administration
26.1-50-05
Audited financial statement ‑ Report of fund operations
26.1-50-06
Tax credit
26.1-50-07
Assets of insurers
Chapter 26.1-51 - Self-Critical Insurance Analysis Privilege
Section
Section Name
26.1-51-01
Definitions
26.1-51-02
Self‑critical analysis privilege created ‑ Scope
26.1-51-03
Insurance compliance self‑critical analysis document not discoverable or admissible
26.1-51-04
Application of privilege
26.1-51-05
Submission to commissioner
26.1-51-06
Waiver of privilege by insurer ‑ Grounds for determination of privilege ‑ Civil, administrative, or criminal proceedings
26.1-51-07
Determination of privilege ‑ Procedure
26.1-51-08
Privilege ‑ Burden of proof ‑ Stipulation
26.1-51-09
Nonapplication of privilege
Chapter 26.1-52 - Property Insurance Placement Facility
Section
Section Name
26.1-52-01
Sunrise ‑ Trigger
26.1-52-02
Definitions
26.1-52-03
Board
26.1-52-04
Facility membership
26.1-52-05
Coverage and forms
26.1-52-06
Rates
26.1-52-07
Underwriting
26.1-52-08
Agents
26.1-52-09
Immunity
26.1-52-10
Examinations and audits
Chapter 26.1-53.1 - Discount Plans
Section
Section Name
26.1-53.1-01
Definitions
26.1-53.1-02
Application
26.1-53.1-03
Registration requirements for a discount plan organization ‑ Fees
26.1-53.1-04
Exception to registration for providers giving discounts to own patients
26.1-53.1-05
Surety bond
26.1-53.1-06
Surety bonds not subject to levy by claimants
26.1-53.1-07
Internet website to be established
26.1-53.1-08
Investigation by commissioner
26.1-53.1-09
Reporting of actions
26.1-53.1-10
Nonrenewal, suspension, or revocation
26.1-53.1-11
Winding up of affairs
26.1-53.1-12
Duration of suspension ‑ Conditions for reinstatement
26.1-53.1-13
Examination or investigation of discount plan organization ‑ Expenses
26.1-53.1-14
Charges and fees ‑ Refund requirements
26.1-53.1-15
Bundled products
26.1-53.1-16
Provider agreements
26.1-53.1-17
Marketing requirements
26.1-53.1-18
Advertisements to be truthful and not misleading
26.1-53.1-19
Prohibited conduct
26.1-53.1-20
Required disclosures
26.1-53.1-21
Written agreement with member
26.1-53.1-22
Notice of change in name or address
26.1-53.1-23
Annual reports
26.1-53.1-24
Civil penalties for violation of chapter
26.1-53.1-25
Designation of compliance officer
26.1-53.1-26
Record filing and retention requirements
26.1-53.1-27
Rulemaking
26.1-53.1-28
Application to existing discount plan organizations
Chapter 26.1-54 - American Health Benefit Exchange
Section
Section Name
26.1-54-01
American health benefit exchange
26.1-54-02
Rules
26.1-54-03
Cooperation of state agencies
26.1-54-04
Records
Chapter 26.1-55 - Unclaimed Life Insurance Benefits
Section
Section Name
26.1-55-01
Definitions
26.1-55-02
Insurer conduct
26.1-55-03
Rulemaking
26.1-55-04
Application
26.1-55-05
Unfair trade practices ‑ Liability limitation
Chapter 26.1-57 - Guaranteed Asset Protection Waivers
Section
Section Name
26.1-57-01
Definitions
26.1-57-02
Scope
26.1-57-03
Requirements for offering guaranteed asset protection waivers
26.1-57-04
Contractual liability or other insurance policies
26.1-57-05
Disclosures
26.1-57-06
Cancellation
26.1-57-07
Commercial transactions exempted
26.1-57-08
Enforcement ‑ Penalty
Chapter 26.1-58 - Travel Insurance
Section
Section Name
26.1-58-01
Definitions
26.1-58-02
Scope
26.1-58-03
Travel protection plans
26.1-58-04
Sales practices
26.1-58-05
Travel administrators
26.1-58-06
Policy
26.1-58-07
Rules
Chapter 26.1-59 - Interstate Insurance Product Regulation Compact
Section
Section Name
26.1-59-01
Interstate insurance product regulation compact
Title 27 - Judicial Branch of Government
Chapter 27-01 - General Provisions
Section
Section Name
27-01-01
Courts composing judicial system of state ‑ Those constituting courts of record
27-01-01.1
Budgeting and financing of the supreme court and district courts
27-01-02
Sittings of courts public ‑ When public may be excluded
27-01-03
Courts not open on Sundays and holidays ‑ Jurisdiction of magistrates on such days
27-01-04
Authority of judges of the district and county courts in bankruptcy proceedings
27-01-05
Expenses on change of venue
27-01-06
Payment of expenses on change of venue
27-01-07
Civil action fees ‑ Waiver
27-01-08
Service of process by mail by federal marshals
27-01-09
Reciprocal recognition of certain state and tribal court judgments, decrees, and orders ‑ Conditions
27-01-10
Fee assessments for funding crime victim and witness programs
Chapter 27-02 - Supreme Court
Section
Section Name
27-02-01
Appointment and duties of chief justice of the supreme court
27-02-02
Salaries of justices of supreme court
27-02-02.1
Additional compensation ‑ Supreme and district court judges
27-02-03
Stenographers for supreme court
27-02-04
Jurisdiction of supreme court ‑ Appellate ‑ Original
27-02-05
General powers of supreme court
27-02-05.1
Administration by supreme court
27-02-05.2
State juvenile services coordinator ‑ Powers and duties ‑ Selection and salary ‑ Administrative support
27-02-06
Terms
27-02-07
Rules relating to the unauthorized practice of the law may be made by supreme court
27-02-08
Rules of pleading, practice, and procedure may be made by supreme court
27-02-09
Statutes regulating procedure effective as rules of supreme court
27-02-10
Limitation on rulemaking powers of supreme court
27-02-11
Notice of intention to promulgate rule ‑ Requirement ‑ Method of giving ‑ Hearing interested parties
27-02-12
Proposal of new rules and amendments to rules of practice by attorneys
27-02-13
Means of putting into effect rules or amendments to rules adopted by supreme court
27-02-14
Effective date of rules promulgated by supreme court
27-02-15
Duties of clerks of district courts with reference to rules ‑ Rules open to inspection
27-02-16
Issuance and return of writs by supreme court
27-02-17
Issues of fact in original proceedings in supreme court may be sent to district court for trial
27-02-18
Calendar of the supreme court
27-02-19
Causes given preference on supreme court calendar
27-02-20
When causes on calendar stand over
27-02-21
Adjournments
27-02-22
Majority of judges must concur in judgment ‑ Effect if concurrence of majority is lacking
27-02-23
Decisions must be written ‑ Filing ‑ Requirement
27-02-24
Regulations governing publication and distribution of official reports to be made by supreme court
27-02-25
Supreme court may call special terms for district courts ‑ Court may designate judge to preside
27-02-26
Uniform traffic summons and complaint
27-02-27
Judicial emergency
Chapter 27-02.1 - Court of Appeals
Section
Section Name
27-02.1-01
Temporary court of appeals established ‑ Jurisdiction ‑ Writ authority ‑ Administration (Effective through January 1, 2034)
27-02.1-02
Number, assignment, and compensation of judges (Effective through January 1, 2034)
27-02.1-03
Assignment and reassignment of cases ‑ Quorum for decision of cases ‑ Authority in furtherance of jurisdiction (Effective through January 1, 2034)
27-02.1-04
Administration ‑ Employees and clerical assistance ‑ Court of record ‑ Place of sessions (Effective through January 1, 2034)
27-02.1-05
Chief judge (Effective through January 1, 2034)
27-02.1-06
Review of decisions of panels (Effective through January 1, 2034)
27-02.1-07
Right to appeal not created (Effective through January 1, 2034)
27-02.1-08
Unitary appeal ‑ Filing of appeal ‑ Filing fee (Effective through January 1, 2034)
27-02.1-09
Publication of opinions (Effective through January 1, 2034)
Chapter 27-02.2 - Attorney Recruitment Program
Section
Section Name
27-02.2-01
Attorney recruitment and retention program ‑ Participation ‑ Assessment
27-02.2-02
County eligibility
27-02.2-03
Municipality eligibility
27-02.2-04
Attorney eligibility
27-02.2-05
Incentive payment to participating attorneys
27-02.2-06
Agreement for payment of recruitment and retention assistance ‑ Repayment
27-02.2-07
County and municipal funding
27-02.2-08
Payments
27-02.2-09
Attorney recruitment and retention assistance program fund ‑ Continuing appropriation
27-02.2-10
Filing and approval of recruitment and retention assistance agreement
27-02.2-11
Ineligibility for participation in other program
27-02.2-12
Rulemaking authority
27-02.2-13
Annual report
Chapter 27-03 - Clerk of Supreme Court
Section
Section Name
27-03-01
Appointment of clerk of supreme court
27-03-02
Clerk of supreme court ‑ Oath ‑ Deputy
27-03-03
Salary of clerk of supreme court
27-03-04
Mileage and expenses allowed clerk
27-03-05
Fees to be charged and collected by clerk of supreme court
27-03-06
Fees to be deposited monthly with state treasurer
27-03-07
Clerk personally to perform all duties ‑ When deputy can act
27-03-08
Clerk of supreme court to procure necessary records, supplies, and furniture
27-03-09
Clerk to furnish copy of syllabus of each decision to daily newspaper
27-03-10
Clerk to furnish copies of opinions, abstracts, and briefs to supreme court reporter
Chapter 27-04 - Other Officials of Supreme Court
Section
Section Name
27-04-01
Supreme court reporter ‑ Appointment, qualifications, term, titles
27-04-02
Bond of supreme court reporter
27-04-03
Salary of supreme court reporter
27-04-04
Location of office of supreme court reporter
27-04-05
Opinions and reports of supreme court printed and published by reporter
27-04-06
Reporter's duties as to state law library
27-04-07
Reporter's duties as legislative reference librarian
27-04-08
Sale and disposal of books and other library materials by supreme court reporter
27-04-08.1
Secretary of state to purchase certain property and publication rights
27-04-09
Court security
27-04-10
Sheriff acting as marshal liable on official bond
27-04-11
Appointment and duties of bailiff of supreme court ‑ Compensation of bailiff
Chapter 27-05 - District Courts
Section
Section Name
27-05-00.1
County courts abolished ‑ Election of additional district court judges ‑ Case file transition ‑ Budget and property considerations
27-05-01
Judicial districts ‑ Number of judges
27-05-02
Election and term of office of district judges
27-05-02.1
Vacancy in office of district judge ‑ Transfer of judgeships ‑ Hearing
27-05-03
Salaries and expenses of district judges
27-05-03.1
Retirement for mental or physical disability of supreme court judges and district court judges
27-05-03.2
Judicial retirement salary payable to judge retired for mental or physical disability
27-05-04
Expenses of district judges sitting with supreme court or in other districts ‑ Allowance ‑ Payment
27-05-05
Presiding judge of district ‑ How determined ‑ Term of office
27-05-06
Jurisdiction of district courts
27-05-07
Purposes for which district courts always open ‑ When and where issues of fact triable
27-05-08
Chambers ‑ Residence
27-05-08.1
Terms of district court to be fixed by supreme court
27-05-09
First judicial district ‑ General terms
27-05-10
Second judicial district ‑ General terms
27-05-11
Third judicial district ‑ General terms
27-05-12
Fourth judicial district ‑ General terms
27-05-13
Fifth judicial district ‑ General terms
27-05-14
Sixth judicial district ‑ General terms
27-05-15
Terms for naturalization
27-05-16
District judges may call special terms and may summon juries thereto
27-05-17
General provisions concerning terms
27-05-18
District judges prohibited from holding consecutive jury terms ‑ Exception
27-05-19
Effect where first day of term falls on legal holiday
27-05-20
Acts of district judge are acts of court
27-05-21
District judges to have statewide jurisdiction ‑ Exception
27-05-22
District judges to act only within their districts ‑ Exceptions
27-05-23
Judgments or orders improperly given in matters pending outside judge's district ‑ Voidable ‑ Vacating
27-05-24
Ex parte applications may be heard and default judgments may be given
27-05-25
How business of district courts assigned judges and regulated ‑ Several cases triable at same time
27-05-26
Change of venue
27-05-27
Motions before trial judge
27-05-28
Orders without notice
27-05-29
District judges may assign additional duties to juvenile supervisors ‑ Authority of supreme court
27-05-30
Judicial referees
27-05-31
Magistrates ‑ Appointment ‑ Salary ‑ Authority
27-05-32
District court supervised treatment programs ‑ Roles and responsibilities
Chapter 27-05.2 - Clerk of District Court Funding and Fees
Section
Section Name
27-05.2-01
Statement of intent
27-05.2-02
State funding of clerk of district court services ‑ Agreements to provide services ‑ Transition schedule
27-05.2-03
Fees to be charged by the clerk of the district court
27-05.2-04
Clerk to keep record of fees ‑ Monthly report to county auditor or state treasurer ‑ Continuing appropriation
27-05.2-05
Decree or judgment of divorce, annulment, or paternity filed with registrar of vital statistics
27-05.2-06
Records maintenance and disposal
27-05.2-07
Penalty for neglect of duty
27-05.2-08
Court facilities improvement and maintenance fund ‑ Administration ‑ Continuing appropriation
27-05.2-09
Court facilities improvement advisory committee ‑ Members
27-05.2-10
Application for grants from court facilities improvement and maintenance fund
Chapter 27-08.1 - Small Claims Court
Section
Section Name
27-08.1-01
Small claims court ‑ Jurisdictional limits ‑ Venue
27-08.1-02
Commencement of action ‑ Claim affidavit
27-08.1-03
Informal hearing ‑ Answer and counterclaim ‑ Filing and service fees ‑ Examination of debtor
27-08.1-04
Election to proceed in small claims court irrevocable
27-08.1-04.1
Dismissal without prejudice
27-08.1-05
Judgment
27-08.1-06
Judgment unsatisfied ‑ Docketing ‑ Execution
27-08.1-07
Records and destruction of records
27-08.1-08
Referees of small claims court ‑ Appointment ‑ Term ‑ Method of qualifying ‑ Powers and duties ‑ Compensation
Chapter 27-09.1 - Uniform Jury Selection and Service Act
Section
Section Name
27-09.1-01
Legislative intent
27-09.1-02
Discrimination prohibited
27-09.1-03
Definitions
27-09.1-04
Jury commission
27-09.1-05
Master list
27-09.1-05.1
Selection of jurors from judicial district ‑ Impact of natural disaster ‑ Grounds and method for selection
27-09.1-06
Master jury wheel
27-09.1-07
Juror qualification form
27-09.1-08
Disqualification from jury service
27-09.1-09
Summoning of jury panels
27-09.1-10
No exemptions
27-09.1-11
Excuses from jury service
27-09.1-12
Challenging compliance with selection procedures
27-09.1-13
Preservation of records
27-09.1-14
Mileage and compensation of jurors
27-09.1-15
Length of service by jurors
27-09.1-16
Penalties for failure to perform jury service
27-09.1-17
Protection of jurors' and witnesses' employment
27-09.1-18
Court rules
27-09.1-19
Savings clause
27-09.1-20
Short title
27-09.1-21
District courts and county courts may use each other's jury panels
27-09.1-22
When jury panel to attend subsequent term
Chapter 27-10 - Contempts
Section
Section Name
27-10-01
Acts punishable as criminal contempts by courts of record
27-10-01.1
Definitions
27-10-01.2
Power of court to punish for contempt of court
27-10-01.3
Nonsummary procedure for remedial and punitive sanctions ‑ Joint hearing and trial ‑ Summary procedure ‑ Appeal
27-10-01.4
Remedial sanctions ‑ Punitive sanctions for nonsummary and summary procedure ‑ Past conduct
27-10-02
Penalty for criminal contempt
27-10-03
Acts punishable as civil contempts
27-10-04
Penalty for civil contempt ‑ When party injured indemnified instead of fine being imposed
27-10-05
Corporations subject to fines
27-10-06
Contempt committed in presence of judge punishable summarily ‑ Order imposing punishment
27-10-07
Order to show cause or warrant of attachment for contempt not committed in presence of judge
27-10-08
Nature of proceedings upon order to show cause or warrant of attachment for contempt
27-10-09
Papers to be served on person arrested for contempt
27-10-10
Amount of undertaking for appearance of accused may be fixed and endorsed on warrant by judge
27-10-11
Duties of sheriff after arrest if undertaking not given by accused
27-10-12
Accused discharged from arrest on delivering undertaking ‑ Nature of undertaking
27-10-13
Procedure on return of warrant of attachment or order to show cause for contempt
27-10-14
Order directing punishment of and warrant of commitment of person found guilty of contempt
27-10-15
Contents of order for punishment and warrant of commitment
27-10-16
Person imprisoned for contempt may be ordered discharged
27-10-17
Punishment for contempt no bar to criminal prosecution
27-10-18
Procedure when person arrested gives undertaking for appearance but fails to appear
27-10-19
Undertaking may be ordered prosecuted by and in behalf of party aggrieved ‑ Extent of recovery
27-10-20
When undertaking ordered prosecuted in name of state ‑ Disposition of moneys collected
27-10-21
Sheriff liable for insufficient surety ‑ Enforcement of liability
27-10-22
Procedure to punish contempt before referee
27-10-23
Contempt of witness before notary public, officer, board, or tribunal
27-10-24
Appeal to supreme court from final order adjudging a person guilty of contempt
27-10-25
Undertaking for stay of execution of order on appeal in criminal contempt
27-10-26
Undertaking for stay of execution of order on appeal in civil contempts
27-10-27
Undertaking on appeal in contempt where stay of execution not desired
Chapter 27-11 - Admission to Bar
Section
Section Name
27-11-01
Practicing law and serving on courts of record without certificate of admission and without payment of annual license fee prohibited ‑ Penalty
27-11-02
Power to admit vested in the supreme court
27-11-03
Qualifications of applicants for admission to practice law
27-11-03.1
Conviction not bar to certification ‑ Exceptions
27-11-04
Attorney's certificate of clerkship
27-11-05
Applicants for admission to bar to be examined by state bar board ‑ Exception
27-11-06
State board of law examiners established ‑ Appointment and qualifications of board members
27-11-07
Oath of member of state board of law examiners
27-11-08
Terms and removal of members of state board of law examiners
27-11-09
Filling vacancies on state board of law examiners
27-11-10
Officers of state board of law examiners
27-11-11
Compensation of members of state board of law examiners
27-11-12
Compensation of secretary‑treasurer of state board of law examiners
27-11-13
Powers of state board of law examiners
27-11-14
Payment of compensation and expenditures of state board of law examiners
27-11-15
Records to be kept by state board of law examiners
27-11-16
Examinations for admission to bar conducted by state bar board ‑ Nature of examinations
27-11-17
Fee payable by all applicants for admission to bar ‑ Disposition of fees
27-11-18
Board to report results of examinations and recommendations to supreme court
27-11-19
Supreme court to order issuance of certificate of admission
27-11-20
Oath and pledge to be taken by applicants admitted to the bar
27-11-21
Certificate of admission ‑ When issued ‑ Contents
27-11-22
Annual licenses to practice law and to serve on certain courts ‑ Requirement ‑ Issuance ‑ Fees
27-11-23
Fees from annual licenses to be deposited in state bar fund
27-11-24
Expenditure of state bar fund
27-11-25
Attorneys admitted in other states admitted without examination
27-11-26
Procedure and proof required for admission without examination
27-11-27
When foreign attorneys may practice in this state
Chapter 27-12 - State Bar Association of North Dakota
Section
Section Name
27-12-01
State bar association of North Dakota ‑ How governed
27-12-02
Membership of state bar association
27-12-03
Rights of members of bar association
27-12-04
Moneys payable from state bar fund to state bar association
27-12-05
Bond of secretary‑treasurer of bar association ‑ Payment of premium
27-12-06
Method of expenditure of association's funds ‑ Annual report of receipts and disbursements
27-12-07
No liability upon state created by provisions of chapter
27-12-08
Use of funds
27-12-09
Confidential records
Chapter 27-13 - Conduct of Attorneys
Section
Section Name
27-13-01
Duties of attorneys
27-13-02
Powers of attorneys
27-13-03
Attorney not to be surety
27-13-04
Court may require proof of attorney's authority ‑ Proceedings stayed until proof furnished
27-13-05
Attorney's refusal to deliver client's money or property ‑ Penalty
27-13-06
Attorney's withholding of client's money or property under alleged lien unlawful if bond furnished
27-13-07
Attorney's refusal to deliver client's money or property not unlawful if attorney furnishes a bond
27-13-08
Misconduct of attorney ‑ Penalty ‑ Treble civil damages forfeited
27-13-09
Permitting use of or making use of attorney's name unlawful ‑ Penalty
27-13-10
When use of attorney's name permissible
27-13-11
Partner of public prosecutor not to aid defense ‑ Penalty
27-13-12
Attorney not to aid defense when formerly interested as public prosecutor ‑ Penalty
27-13-13
Public prosecutors or partners thereof may defend themselves in criminal or civil actions
27-13-14
Attorney for attorney fiduciary required ‑ Exception
Chapter 27-14 - Disbarment or Suspension of Attorneys
Section
Section Name
27-14-01
Admission to bar revocable
27-14-02
Causes for suspension or revocation of certificate of admission to bar
27-14-03
Reference to state bar board by supreme court
27-14-04
Investigation by bar board ‑ Witnesses, subpoenas, oaths, testimony
27-14-05
Report by bar board
27-14-06
Prosecution by state bar board
27-14-07
Filing of accusations ‑ Answer thereto
27-14-08
Trial
27-14-09
Revocation and suspension
27-14-10
Expenses of prosecution
Chapter 27-15 - Judicial Conference
Section
Section Name
27-15-01
Judicial conference established
27-15-02
Term of office ‑ Vacancy ‑ How filled
27-15-03
Organization of judicial conference ‑ Rules of procedure
27-15-04
Meetings
27-15-05
Duties
27-15-06
Hearings ‑ Subpoena of witnesses ‑ Compelling testimony
27-15-07
Bureau of statistics ‑ Duties of officers ‑ Information required
27-15-08
Report and recommendations to governor ‑ Suggestion of rules to supreme court
27-15-09
Meeting of judges
27-15-10
Compensation ‑ Expenses
Chapter 27-17 - Retirement of Judges
Section
Section Name
27-17-01
Retirement of supreme court judges and district court judges
27-17-01.1
Supplemental retirement benefits
27-17-02
Retention of assessments from judges' salaries ‑ Withdrawal of sums so retained
27-17-03
Services and compensation of retired justices and judges
27-17-04
Salary of retired judges
27-17-05
Disposition of contributions
27-17-06
Immediate withdrawal of present active judges from judges retirement fund
Chapter 27-19 - Indian Civil Jurisdiction
Section
Section Name
27-19-01
Assumption of jurisdiction
27-19-02
Method of acceptance
27-19-03
Acceptance proclamation
27-19-04
Effective date
27-19-05
Individual acceptance
27-19-06
Acceptance by guardian
27-19-07
Contempt powers
27-19-08
Limitations upon jurisdiction
27-19-09
Tribal ordinances and customs preserved
27-19-10
Other benefits not affected
27-19-11
Petition for withdrawal
27-19-12
Withdrawal proclamation
27-19-13
Individual withdrawal
Chapter 27-19.1 - Indian Child Welfare
Section
Section Name
27-19.1-01
Active efforts and procedures ‑ Definitions
27-19.1-02
Jurisdiction over custody proceedings
27-19.1-03
Court proceedings
27-19.1-04
Voluntary proceedings ‑ Consent ‑ Withdrawal
27-19.1-05
Placement preferences
27-19.1-06
Adoptee information
Chapter 27-20.1 - Guardianship of a Child
Section
Section Name
27-20.1-01
Definitions
27-20.1-02
Jurisdiction
27-20.1-03
Transfer from district court
27-20.1-04
Venue
27-20.1-05
Petition ‑ Who may file
27-20.1-06
Contents of petition to appoint guardian of a child
27-20.1-07
Procedure upon filing of petition
27-20.1-08
Procedure upon approval of petition
27-20.1-09
Right to counsel
27-20.1-10
Conduct of hearings
27-20.1-11
Appointment of guardian of a child
27-20.1-12
Findings on petition to appoint guardian of a child ‑ Order of appointment
27-20.1-13
Effect of order appointing a guardian
27-20.1-14
Acceptance of appointment ‑ Consent to jurisdiction ‑ Letters of guardianship
27-20.1-15
Powers and duties of guardian of a child
27-20.1-16
Procedure for modification, resignation, or termination of a guardianship
27-20.1-17
Expiration and termination of guardianship of a child
27-20.1-18
Appointment of emergency guardian of a child
27-20.1-19
Attorney's fees
27-20.1-20
Protective order
27-20.1-21
Orders for evaluation
27-20.1-22
Confidentiality
Chapter 27-20.2 - Juvenile Court Act
Section
Section Name
27-20.2-01
Definitions
27-20.2-02
Presumption of age
27-20.2-03
Jurisdiction
27-20.2-04
Juvenile court personnel
27-20.2-05
Powers and duties of the director of juvenile court
27-20.2-06
Commencement of proceedings
27-20.2-07
Transfer from other courts
27-20.2-08
Nonjudicial adjustment ‑ Diversion
27-20.2-09
Nonjudicial adjustment ‑ Informal adjustment
27-20.2-10
Venue
27-20.2-11
Transfer to another juvenile court within the state
27-20.2-12
Right to counsel
27-20.2-13
Other basic rights
27-20.2-14
Orders directed to parents or guardians
27-20.2-15
Indian child welfare ‑ Active efforts and procedures
27-20.2-16
Order of adjudication ‑ Noncriminal
27-20.2-17
Rights and duties of legal custodian
27-20.2-18
Guardian ad litem ‑ Immunity
27-20.2-19
Costs and expenses for care of child
27-20.2-20
Protective order
27-20.2-21
Inspection of court files and records ‑ Penalty
27-20.2-22
Disclosure of information needed to apprehend child
27-20.2-23
Law enforcement and correctional facility records
27-20.2-24
Children's fingerprints, photographs
27-20.2-25
Destruction of juvenile court records
27-20.2-26
Appeals
27-20.2-27
Rules of court
27-20.2-28
In‑state placement of juveniles ‑ Exception
Chapter 27-20.3 - Child Welfare
Section
Section Name
27-20.3-01
Definitions (Effective through July 31, 2027)
27-20.3-02
Jurisdiction
27-20.3-03
Venue
27-20.3-04
Powers and duties of director of juvenile court
27-20.3-05
Method of making a child in need of services referral
27-20.3-06
Taking into protective custody
27-20.3-07
Shelter care of child
27-20.3-08
Release or delivery to court
27-20.3-09
Place of shelter care
27-20.3-10
Release from shelter care ‑ Hearing ‑ Conditions of release
27-20.3-11
Diversion
27-20.3-12
Petition ‑ Who may prepare and file ‑ Review
27-20.3-13
Conduct of child in need of protection hearings
27-20.3-14
Adjudication
27-20.3-15
Disposition of a child in need of protection (Effective through July 31, 2027)
27-20.3-16
Disposition of child needing continued foster care services
27-20.3-17
Human service zone to report to committing juvenile court
27-20.3-18
Reasonable efforts to prevent removal or to reunify ‑ When required
27-20.3-19
Indian child welfare ‑ Active efforts and procedures
27-20.3-20
Termination of parental rights
27-20.3-21
Petition for termination of parental rights (Effective through July 31, 2027)
27-20.3-22
Proceeding for termination of parental rights
27-20.3-23
Effect of order terminating parental rights or appointing a legal guardian
27-20.3-24
Disposition upon termination of parental rights
27-20.3-25
Court order required for removal of child
27-20.3-26
Limitations of time on orders of disposition
Chapter 27-20.4 - Delinquency
Section
Section Name
27-20.4-01
Definitions
27-20.4-02
Jurisdiction
27-20.4-03
Venue
27-20.4-04
Powers and duties of director of juvenile court
27-20.4-05
Taking into custody
27-20.4-05.1
Method of making a delinquency referral to juvenile court
27-20.4-06
Detention ‑ Nonsecure care of child
27-20.4-07
Release or delivery to court
27-20.4-08
Place of detention
27-20.4-09
Release from detention or nonsecure care ‑ Hearing ‑ Conditions of release
27-20.4-10
Diversion
27-20.4-11
Informal adjustment
27-20.4-12
Petition ‑ Preliminary determination
27-20.4-13
Petition ‑ Who may prepare and file ‑ Review
27-20.4-13.1
Petition
27-20.4-13.2
Fitness to proceed ‑ Lack of criminal responsibility
27-20.4-14
Conduct of hearings
27-20.4-15
Predispositional assessment (Effective through January 1, 2027)
27-20.4-16
Adjudication
27-20.4-17
Disposition of a delinquent child
27-20.4-18
Probation of a delinquent child
27-20.4-19
Delinquent children ‑ Suspension of driving privileges
27-20.4-19.1
Collateral consequences ‑ Registration ‑ Firearms ‑ Driving privileges
27-20.4-20
Restitution
27-20.4-21
Transfer to other courts
27-20.4-22
Court order required for removal of child
27-20.4-23
Limitations of orders of disposition
27-20.4-24
Reasonable efforts to prevent removal or to reunify ‑ When required
27-20.4-25
Law enforcement and correctional facility records
27-20.4-26
Substance use programming
27-20.4-27
Tribal juvenile services cooperative agreement
Chapter 27-20.5 - Fitness to Proceed and Remediation of Juveniles
Section
Section Name
27-20.5-01
Definitions (Effective after January 1, 2027)
27-20.5-02
Age (Effective after January 1, 2027)
27-20.5-03
Motion for fitness to proceed examination (Effective after January 1, 2027)
27-20.5-04
Use of previous findings and records ‑ Deflection (Effective after January 1, 2027)
27-20.5-05
Due process (Effective after January 1, 2027)
27-20.5-06
Fitness to proceed examination (Effective after January 1, 2027)
27-20.5-07
Fitness to proceed hearing (Effective after January 1, 2027)
27-20.5-08
Remediation (Effective after January 1, 2027)
27-20.5-09
Disposition (Effective after January 1, 2027)
Chapter 27-20.6 - Re-establishment of Parental Rights and Responsibilities
Section
Section Name
27-20.6-01
Definitions
27-20.6-02
Jurisdiction
27-20.6-03
Venue ‑ Inconvenient forum
27-20.6-04
Petition ‑ Who may prepare and file
27-20.6-05
Contents of petition
27-20.6-06
Petition may not be brought in certain circumstances
27-20.6-07
Right to appointed counsel
27-20.6-08
Appointment of guardian ad litem for child ‑ Immunity
27-20.6-09
Prima facie review of petition
27-20.6-10
Trial home placement
27-20.6-11
Hearing
27-20.6-12
Order re‑establishing parental rights ‑ Effect
27-20.6-13
Denial ‑ Subsequent petitions
Chapter 27-21 - Division of Juvenile Services
Section
Section Name
27-21-00.1
Definitions
27-21-01
Creation of division of juvenile services ‑ Director
27-21-02
Division of juvenile services ‑ Powers and duties
27-21-02.1
Placement procedures
27-21-03
Temporary care
27-21-04
Creation of state youth authority advisory board ‑ Members ‑ Meetings ‑ Powers and duties
27-21-05
Division of juvenile services to report to the committing juvenile court
27-21-06
Division of juvenile services to contract with facilities in other states for care
27-21-07
Report by caretaker to division of juvenile services
27-21-08
Planning ‑ Development
27-21-09
Cooperation with other agencies and departments of the state ‑ Right to inspect facilities of state institutions ‑ Right to examine children
27-21-10
Cooperation with federal agencies and departments
27-21-11
Transfer of students from the North Dakota youth correctional center to other institutions
27-21-12
Division of juvenile services files and records confidentiality
Chapter 27-23 - Judicial Conduct Commission
Section
Section Name
27-23-01
Definitions
27-23-02
Creation and composition of commission, terms of office, appointment, and powers
27-23-03
Other powers
27-23-04
Cooperation with, and assistance and information to, commission
27-23-05
Duty of sheriffs and police officers to serve process and execute orders of commission
27-23-06
General powers of commission, hearing panel, and disciplinary counsel
27-23-07
Process extends to all parts of state
27-23-08
Petition for order compelling person to attend or testify or produce writings or things ‑ Service of order to appear before court ‑ Order to appear before commission or hearing panel ‑ Contempt
27-23-09
Deposition
27-23-10
Fees and mileage of witnesses
27-23-11
Costs
27-23-12
Commission budget
Chapter 27-24 - Temporary Judges
Section
Section Name
27-24-01
Appointment of eligible person to temporary judgeship
27-24-02
Transfer, challenge, disqualification, and supervision of person appointed
27-24-03
Extension and termination of appointment of temporary judge ‑ Eligibility to appear as an attorney
27-24-04
Compensation and expenses of person appointed temporary judge
Chapter 27-25 - Judicial Nominating Committee
Section
Section Name
27-25-01
Definitions
27-25-02
Creation and composition of committee ‑ Terms of office ‑ Appointment ‑ Vacancies
27-25-03
Submission of nominee list to governor
27-25-04
Governor to appoint or call special election
27-25-05
Powers and duties
27-25-06
Submission of names by citizens ‑ Withdrawal
27-25-07
Committee members ineligible for vacancy appointment
27-25-08
Expenses of committee
27-25-09
Committee budget
Title 28 - Judicial Procedure, Civil
Chapter 28-01 - Time for Commencing Actions
Section
Section Name
28-01-01
Actions relating to real estate brought by state of North Dakota ‑ Limitations
28-01-02
Actions relating to real estate brought by person claiming through grant from state ‑ Limitations
28-01-03
Actions relating to real estate when state grant judicially declared void ‑ Limitations
28-01-04
Actions for recovery or possession of real property ‑ Limitations
28-01-05
Actions founded upon title to real estate or to rents or services therefrom ‑ Limitations
28-01-06
Actions founded upon entry upon real estate ‑ Limitations
28-01-07
Presumption against adverse possession of real estate
28-01-08
Adverse possession when based upon written instrument
28-01-09
Acts constituting adverse possession based upon a written instrument
28-01-10
Extent of real estate affected by adverse possession not based on written instrument
28-01-11
Acts constituting adverse possession not based upon a written instrument
28-01-12
When possession of tenant presumed to be possession of landlord
28-01-13
Possession not affected by descent
28-01-14
Disabilities extend limitations on actions affecting real estate
28-01-15
Actions having ten‑year limitations
28-01-16
Actions having six‑year limitations
28-01-17
Actions having three‑year limitations ‑ Exceptions
28-01-18
Actions having two‑year limitations
28-01-19
Actions having one‑year limitations
28-01-20
Limitations on actions for forfeitures brought by persons or state
28-01-21
Limitations on actions founded on right of homestead
28-01-22
Limitations on actions not specifically provided for
28-01-22.1
Actions against state ‑ Limitation
28-01-23
Limitations in chapter applicable to state
28-01-24
Limitations on claims for relief fraudulently concealed
28-01-25
Disabilities extend limitations on actions generally ‑ Exceptions
28-01-25.1
Limitation on actions alleging childhood sexual abuse
28-01-25.2
Limitation on claims for sexual assault
28-01-26
Limitation in case of death
28-01-26.1
Survival of claims for relief
28-01-27
Limitation in case of war
28-01-28
Limitation when judgment reversed
28-01-29
Limitation when commencement of action stayed
28-01-30
When limitation for disability available
28-01-31
Limitation for coexisting disabilities
28-01-32
Absence from state tolls limitations ‑ Exception
28-01-33
Actions against directors or stockholders of moneyed corporations or banking associations for statutory penalties or forfeiture ‑ Limitation
28-01-34
Actions upon judgments rendered in courts of state not maintainable without leave of court
28-01-35
Bank notes
28-01-36
New promise must be in writing in order to extend limitation ‑ Effect of any payment
28-01-37
When claim for relief upon open account accrues
28-01-38
When action deemed commenced
28-01-39
Defense of limitations to be taken by answer
28-01-40
Reports of loss through pesticide application required
28-01-41
Contents of verified reports of damage
28-01-42
Cancellation or enforcement of contract for sale of real estate ‑ Limitation ‑ When time begins to run ‑ Commencement of proceedings
28-01-43
Foreclosure of real estate mortgage ‑ Limitation ‑ When time begins to run ‑ Commencement of proceedings
28-01-44
Limitation of action ‑ Person submitting plans for improvements to real estate
28-01-45
Limitation of action against abstracter
28-01-46
Expert opinion required to maintain an action based upon alleged medical negligence except in obvious cases
28-01-46.1
Waiver of privilege for health care providers and informal discussion
28-01-47
Limitation of action for asbestos claims
28-01-48
Action based on real estate transaction duty ‑ Three‑year limitation
Chapter 28-01.2 - Uniform Conflict of Laws - Limitations Act
Section
Section Name
28-01.2-01
Definition of terms
28-01.2-02
Conflict of laws ‑ Limitation period
28-01.2-03
Rules applicable to computation of limitation period
28-01.2-04
Unfairness
28-01.2-05
Existing and future claims
Chapter 28-01.3 - Products Liability
Section
Section Name
28-01.3-01
Definitions
28-01.3-02
Limitation on ad damnum clause
28-01.3-03
Alteration or modification of product is defense to action
28-01.3-04
Liability of nonmanufacturing sellers
28-01.3-05
Indemnity of seller
28-01.3-06
Determination of defective product
28-01.3-07
Declaration of legislative findings and intent
28-01.3-08
Statute of limitation and repose
28-01.3-09
Rebuttable presumption against defects
28-01.3-10
Product liability actions and immunity for a firearm or ammunition manufacturer
28-01.3-11
Pesticide labeling ‑ Duty to warn ‑ Defenses
Chapter 28-01.4 - Aviation Manufacturer Products Liability
Section
Section Name
28-01.4-01
Definitions
28-01.4-02
Compliance with federal standards ‑ Presumptions and defenses
28-01.4-03
State‑of‑the‑art defense
28-01.4-04
Useful safe life ‑ Statute of repose ‑ Statute of limitation
Chapter 28-03 - Guardians Ad Litem
Section
Section Name
28-03-01
Appointment of guardian ad litem for infant plaintiff
28-03-02
Appointment of guardian ad litem for infant defendant ‑ Resident
28-03-03
Appointment of guardian ad litem for infant defendant ‑ Nonresident
28-03-04
Appointment of guardian ad litem for person of unsound mind
28-03-05
Guardian ad litem not to receive ward's money or property until security is given ‑ Exception
28-03-06
Liability for costs of guardian ad litem appointed for a defendant
Chapter 28-04 - Venue
Section
Section Name
28-04-01
Venue of actions relating to real property
28-04-02
Personal actions having venue where subject matter is located
28-04-03
Actions having venue where the cause arose
28-04-03.1
Venue in motor vehicle cases
28-04-04
Venue of actions against domestic corporations and limited liability companies
28-04-05
Actions having venue where defendant resides
28-04-05.1
Venue of trials
28-04-06
Action triable in improper county unless defendant requests change ‑ Exception
28-04-07
Court may change venue ‑ Cases
28-04-08
Effect and transfer of papers upon change of venue
28-04-09
Change of place of pretrial proceedings ‑ Expenses
28-04-10
Change of place of trial ‑ Jury ‑ Expenses
Chapter 28-04.1 - Jurisdiction by Agreement of Parties
Section
Section Name
28-04.1-01
Definition
28-04.1-02
Action in this state by agreement
28-04.1-03
Action in another place by agreement
Chapter 28-05 - Lis Pendens
Section
Section Name
28-05-01
Civil action ‑ How commenced
28-05-02
Requisites of summons in actions in the district court
28-05-03
Form of civil summons in district court
28-05-04
Summons and procedure where complaint not served with summons
28-05-05
Action deemed discontinued if complaint not served with summons and not filed within thirty days
28-05-06
Notice of no personal claim
28-05-07
Lis pendens ‑ Effect
28-05-07.1
Lis pendens ‑ Notice ‑ Limitation of ten years
28-05-08
Cancellation of lis pendens
28-05-09
When lis pendens not required
28-05-10
When civil action deemed pending
28-05-11
Filing of summons and pleadings ‑ Time for ‑ Order requiring ‑ Costs on order for
Chapter 28-06.2 - Service of Process on United States
Section
Section Name
28-06.2-01
Process served upon the United States ‑ Persons designated to receive summons and complaint
28-06.2-02
Service upon officer, employee, agency, or government corporation of the United States
28-06.2-03
Answer by United States ‑ Time limitation
28-06.2-04
Service upon officer or employee acting under color of federal employment
28-06.2-05
Procedures governing other matters remain the same
Chapter 28-14 - Trial by Jury
Section
Section Name
28-14-01
Jury ballots
28-14-02
Challenge to array
28-14-03
Clerk to draw jury
28-14-03.1
Size of juries in civil cases
28-14-04
Examination of jurors
28-14-05
Challenges ‑ Classification ‑ By whom ‑ Number allowed
28-14-06
Challenges for cause ‑ Grounds
28-14-07
Trial of challenge
28-14-08
Oath to jurors
28-14-09
Alternate jurors
28-14-10
Order of trial
28-14-11
Instructions to jury ‑ Written or oral
28-14-12
Requested instructions
28-14-13
Written instructions may be submitted to counsel
28-14-14
Exceptions to instructions
28-14-15
View by jurors
28-14-16
Admonitions to jurors ‑ Keeping in charge
28-14-17
What papers jurors may take
28-14-18
Conduct of jurors in retirement
28-14-19
Additional information as to law
28-14-20
Sick juror discharged
28-14-21
Verdict prevented ‑ New trial
28-14-22
Sealed verdict ‑ Adjournment
28-14-23
How verdict received ‑ Polling jurors
28-14-24
Correcting verdict
28-14-25
Verdict and entries
Chapter 28-20 - Judgments
Section
Section Name
28-20-01
Judgment entered by clerk on order
28-20-02
Notice of entry of judgment served
28-20-03
Rules for rendition of judgment
28-20-04
Relief limited by complaint
28-20-05
Death before judgment
28-20-06
Judgments ‑ Collection from property of decedent
28-20-07
Judgment in action to recover personalty
28-20-08
Judgment may order delivery of possession ‑ Enforcement
28-20-09
Transfer of title or discharge of encumbrance by court
28-20-10
Judgment book
28-20-11
How judgment entered ‑ Notice when entered
28-20-12
Judgment roll ‑ Contents
28-20-13
Docketing judgment ‑ Transcript to other counties ‑ Lien on real property
28-20-14
Release of judgment lien on appeal
28-20-15
Affidavit of identification required before filing of judgments
28-20-16
How judgment docketed
28-20-17
Duties of clerks on filing transcript
28-20-18
Docketing judgments of United States courts ‑ Effect
28-20-19
Docketing of county court judgments ‑ Effect
28-20-20
Assignment of judgment to be entered upon the judgment docket
28-20-21
Renewal of judgments by affidavit (Repealed effective August 1, 2031)
28-20-22
Affidavit of renewal ‑ Where filed ‑ Entry (Repealed effective August 1, 2031)
28-20-23
Lien extended for ten years by renewal (Repealed effective August 1, 2031)
28-20-24
Satisfaction of judgment
28-20-25
Discharge of record
28-20-26
Partial satisfaction
28-20-27
Cancellation of judgment transcripted to other counties
28-20-28
Satisfaction of judgment when creditor cannot be found or satisfaction is refused
28-20-29
Satisfaction of judgment pending appeal by judgment creditor
28-20-30
Cancellation of judgment against bankrupts ‑ Procedure
28-20-30.1
Effect of bankruptcy on judgment lien
28-20-31
Certificate of clerk of bankruptcy court to be prima facie evidence of service
28-20-32
Affidavit of applicant to be served with notice of motion
28-20-33
Mutual judgments set off
28-20-34
Interest rate on judgments
28-20-35
Cancellation of judgment of record
28-20-36
Application of partial payments on judgments
Chapter 28-20.1 - Enforcement of Foreign Judgments
Section
Section Name
28-20.1-01
Definition
28-20.1-02
Filing and status of foreign judgments
28-20.1-03
Notice of filing
28-20.1-04
Stay
28-20.1-05
Fees
28-20.1-06
Optional procedure
28-20.1-07
Uniformity of interpretation
28-20.1-08
Short title
Chapter 28-20.3 - Uniform Foreign Money Judgments Recognition Act
Section
Section Name
28-20.3-01
Definitions
28-20.3-02
Applicability
28-20.3-03
Standards for recognition of foreign‑country judgment
28-20.3-04
Personal jurisdiction
28-20.3-05
Procedure for recognition of foreign‑country judgment
28-20.3-06
Effect of recognition of foreign‑country judgment
28-20.3-07
Stay of proceedings pending appeal of foreign‑country judgment
28-20.3-08
Statute of limitations
28-20.3-09
Uniformity of interpretation
Chapter 28-21 - Execution of the Judgment
Section
Section Name
28-21-01
Execution at any time within twenty years
28-21-02
Stay of execution but not of judgment
28-21-03
Two kinds of execution
28-21-03.1
General execution
28-21-04
Special executions
28-21-04.1
Self‑execution judgments
28-21-04.2
Summary execution on moneys retained pursuant to garnishment
28-21-05
Execution issued to sheriff of counties where judgment docketed
28-21-05.1
Levy with certified copy of judgment
28-21-05.2
Department of health and human services may issue executions for child support arrearages
28-21-06
Issuance and contents of execution
28-21-07
Time of return
28-21-08
Property subject to levy ‑ Manner of levy
28-21-09
Pledged or mortgaged property may be levied on
28-21-10
Officer's proceedings on execution
28-21-11
Levy and sale
28-21-12
Notice of levy ‑ Service ‑ Contents
28-21-12.1
Property delivery ‑ Penalty
28-21-13
Amount levied ‑ When lien on personalty
28-21-13.1
Levy when more than one execution is outstanding
28-21-14
What need not be sold
28-21-15
Payment to sheriff by debtor's debtor
28-21-16
Claim by third person ‑ Sheriff's jury
28-21-17
Execution against principal first
28-21-18
Return of writ by mail
28-21-19
Amercement of sheriff
28-21-20
Amercement of clerk
28-21-21
Measure of amercement
28-21-22
Procedure against officer
28-21-23
Surety of sheriff made party
28-21-24
Officer's reimbursement
28-21-25
Limitation on bond requirements in litigation
28-21-26
Amount payable to sheriff by depository institution or credit union
Chapter 28-22 - Exemptions
Section
Section Name
28-22-01
Property exempt from all process
28-22-01.1
Head of a family defined
28-22-02
Absolute exemption
28-22-03
Additional exemption for head of a family
28-22-03.1
Additional exemptions for residents
28-22-04
Specific alternative exemptions
28-22-05
Exemptions of an unmarried person without dependents
28-22-06
Claim to be made within ten days
28-22-07
How exemptions claimed ‑ Appraisal
28-22-08
How appraisers selected
28-22-09
Oath and duties of appraisers
28-22-10
Selection after appraisal
28-22-11
Spouse or child over sixteen may act
28-22-12
Sheriff's inventory of exemptions
28-22-13
Partnership or limited liability company can claim but one exemption
28-22-14
Property not exempt in action for its purchase price
28-22-15
When only absolute exemptions allowed
28-22-16
Exemptions limited in certain cases
28-22-17
Nonavailability of federal bankruptcy exemptions
28-22-18
Wages ‑ Exemption restricted
28-22-19
Exemptions from legal process ‑ Public pensions, assistance, and awards
Chapter 28-23 - Sales Under Execution
Section
Section Name
28-23-01
Sale of personal property ‑ Notice of sale
28-23-02
Sale of crops
28-23-03
Perishable property
28-23-04
Sale of real property ‑ Notice of sale ‑ Contents
28-23-05
Where sale of real property made
28-23-06
Place of sale of personal property
28-23-07
Time and manner of sale
28-23-08
Postponements
28-23-09
Surplus paid judgment debtor
28-23-10
Sale after ninety days ‑ Abandonment of levy
28-23-11
Purchaser's right ‑ Sheriff's certificate
28-23-12
Recording of sheriff's certificate required ‑ Evidence
28-23-13
Proceedings upon confirmation
28-23-14
Reversal does not defeat sale
Chapter 28-24 - Redemption of Real Estate
Section
Section Name
28-24-01
Who may redeem ‑ Redemptioner
28-24-02
Payment on and period of redemption
28-24-03
Redemption by redemptioner ‑ Notice to be recorded
28-24-04
Successive redemptions ‑ Time
28-24-05
Redemptioner production of requisite papers
28-24-06
Redemption by debtor ‑ Recording certificate ‑ Rights of redemption
28-24-07
Protection of purchaser during period of redemption
28-24-08
Protection of debtor
28-24-09
Payments ‑ To whom made
28-24-10
Notice of additional lien
28-24-11
Debtor entitled to rents during redemption period
28-24-12
Waste restrained ‑ Use of premises
28-24-13
Sheriff shall execute deed
28-24-14
Effect of sheriff's deed ‑ Contents
28-24-15
Sheriff's successor may execute deed
28-24-16
Chapter applicable to mortgage foreclosures
Chapter 28-25 - Proceedings Supplementary to the Execution
Section
Section Name
28-25-01
Examination of judgment debtor
28-25-02
Where examination held
28-25-03
Before whom examination held
28-25-04
Witnesses may be called
28-25-05
When debtor may be arrested
28-25-06
Debtor cannot claim privilege
28-25-07
Examination of debtor's debtor
28-25-08
Proceedings applicable to joint debtors
28-25-09
Witnesses ‑ Attendance compelled
28-25-10
Answers on oath ‑ Referee reports to court
28-25-11
Property applied ‑ Wages exempt ‑ Suspension of recreational licenses for nonpayment of defaulted state guaranteed student loans
28-25-12
Receiver appointed ‑ Transfers enjoined
28-25-13
Record of orders
28-25-14
Procedure on adverse claims
28-25-15
Allowance of witness fees and disbursements
28-25-16
Punishment for contempt
Chapter 28-26 - Costs and Disbursements
Section
Section Name
28-26-01
Attorney's fees by agreement ‑ Exceptions ‑ Awarding of costs and attorney's fees to prevailing party
28-26-02
Amount of costs in specific cases
28-26-03
Costs on appeal from county justice
28-26-04
Attorney's fee in instrument void
28-26-05
Costs on foreclosure of liens
28-26-06
Disbursements taxed in judgment
28-26-07
When costs allowed to plaintiff
28-26-07.1
Notice of no personal claim
28-26-08
Costs specially limited
28-26-09
When costs allowed to defendant
28-26-10
Costs in discretion of court
28-26-11
Costs of appeal ‑ When discretionary
28-26-12
Costs on dismissal of action
28-26-13
Interest on verdict
28-26-14
Notice of taxing costs ‑ Verification ‑ Items
28-26-15
Notice of retaxation ‑ Procedure
28-26-16
Taxation reviewed on motion
28-26-17
Costs of postponement
28-26-18
Costs on motion
28-26-19
Taxing costs
28-26-20
Payment of costs against infant plaintiff
28-26-21
Payment of costs from trust funds
28-26-22
Payment of costs against state ‑ Exception
28-26-23
Action in name of state ‑ Costs charged against party in interest
28-26-24
Liability for costs on judgment against assignee
28-26-25
Nonresident must furnish surety
28-26-26
Responsibility of surety
28-26-27
Dismissal when surety not given
28-26-28
Surety on becoming nonresident
28-26-29
When additional surety demanded
28-26-30
Judgment against surety
28-26-31
Pleadings not made in good faith
Chapter 28-27 - Appeals to Supreme Court
Section
Section Name
28-27-01
Appeals to supreme court
28-27-02
What orders reviewable
28-27-02.1
Order shall describe papers on which made
28-27-03
Appellant and respondent defined ‑ Title to action on appeal unchanged
28-27-04
Time for appeal
28-27-05
How appeal taken
28-27-06
Clerk to transmit papers
28-27-07
Record on appeal
28-27-08
Additional time to prepare record
28-27-09
Appeal ineffectual without undertaking
28-27-09.1
From whom undertaking not required unless ordered by court
28-27-10
Deposit for undertaking ‑ Waiver
28-27-11
Execution not stayed without undertaking
28-27-12
Undertaking to stay execution for delivery of personalty
28-27-13
To stay execution of conveyance
28-27-14
Undertaking to stay execution ‑ To sell or deliver realty
28-27-15
Undertaking to stay abatement of nuisance
28-27-16
Undertaking to stay other executions
28-27-17
To stay intermediate orders
28-27-18
Undertaking on orders as to provisional remedies
28-27-19
From whom undertaking not required unless ordered by court
28-27-20
When new undertaking required
28-27-21
Undertakings in one instrument or several
28-27-22
Determining amount and effect of undertaking ‑ Notice ‑ Supreme court may make order
28-27-23
Sureties must justify
28-27-24
Effect of perfected appeal ‑ Perishable property
28-27-25
Reference to ascertain damages ‑ Breach of undertaking
28-27-26
Amendment of appeals
28-27-27
Motion for new trial not necessary
28-27-28
Errors on face of record and intermediate orders reviewable
28-27-29
Power of supreme court on appeals
28-27-29.1
Orders separately reviewable on appeal
28-27-30
Clerk to remit record and decision
28-27-31
When new trial ordered ‑ Time limited
28-27-32
Appeals in all actions tried to the court without a jury
28-27-33
Printing of abstracts not required
28-27-33.1
Supreme court to establish rules regarding briefs
28-27-34
Filing of briefs
28-27-35
Briefs
28-27-36
Opinions of court to parties
28-27-37
Affirmance or dismissal upon default
28-27-38
Rehearing
28-27-39
Petitions for rehearing ‑ Form of
28-27-40
Costs for briefs
Chapter 28-29 - Relief From Defaults and Hardships
Section
Section Name
28-29-01
Opening default judgment ‑ Supplying omissions
28-29-02
Extension of time
28-29-03
Cause must be shown for extending time to answer
28-29-04
Power of courts when prices are confiscatory
28-29-05
Courts may delay orders in foreclosures
28-29-06
Public policy
28-29-07
Debtor allowed reasonable time to make good default under security agreement
28-29-07.1
Redemption of property after retaking under conditional sales contract ‑ Notice
28-29-08
Enjoining mortgagee from foreclosing mortgage or vendor from taking possession or selling property permissible
Chapter 28-31 - Practice Before Supreme Court
Section
Section Name
28-31-01
Fees
28-31-02
Submission of cases
28-31-03
Calendar
28-31-04
Continuance
28-31-05
Oral argument
28-31-06
Application for original writs or orders
28-31-07
Original writs or orders
28-31-08
Writs
28-31-09
Proceedings in exercise of original jurisdiction
28-31-10
Taxation of costs
28-31-11
Execution for costs
Chapter 28-32 - Administrative Agencies Practice Act
Section
Section Name
28-32-01
Definitions
28-32-02
Rulemaking power of agency ‑ Organizational rule
28-32-03
Emergency rules
28-32-04
Repeal or waiver of rules from federal guidelines
28-32-05
Adoption by reference of certain rules
28-32-06
Force and effect of rules
28-32-07
Deadline for rules to implement statutory change
28-32-08
Regulatory analysis
28-32-08.1
Rules affecting small entities ‑ Analysis ‑ Economic impact statements ‑ Judicial review
28-32-08.2
Fiscal notes for rules
28-32-09
Takings assessment
28-32-10
Notice of rulemaking ‑ Hearing date
28-32-11
Conduct of hearings ‑ Notice of administrative rules committee consideration ‑ Consideration and written record of comments
28-32-12
Comment period
28-32-13
Substantial compliance with rulemaking procedure
28-32-14
Attorney general review of rules
28-32-15
Filing of rules for publication ‑ Effective date of rules
28-32-16
Petition for reconsideration of rule ‑ Hearing
28-32-17
Administrative rules committee objection
28-32-18
Administrative rules committee may void rule ‑ Grounds ‑ Amendment by agreement of agency and committee
28-32-18.1
Administrative rules committee review of existing rules
28-32-19
Publication of administrative code and code supplement
28-32-20
Notification of code and code supplement
28-32-20.1
Agency enforcement of rules - Disclosure of authority
28-32-21
Adjudicative proceedings ‑ Procedures
28-32-22
Informal disposition
28-32-23
Adjudicative proceedings ‑ Exceptions ‑ Rules of procedure
28-32-24
Evidence to be considered by agency ‑ Official notice
28-32-25
Adjudicative proceedings ‑ Consideration of information not presented at a hearing
28-32-26
Costs of investigation
28-32-27
Hearing officer ‑ Disqualification ‑ Substitution
28-32-28
Intervention
28-32-29
Prehearing conference
28-32-30
Default
28-32-31
Duties of hearing officers
28-32-32
Emergency adjudicative proceedings
28-32-33
Adjudicative proceedings ‑ Subpoenas ‑ Discovery ‑ Protective orders
28-32-34
Administration of oaths ‑ Parties to be advised of perjury provisions
28-32-35
Procedure at hearing
28-32-36
Agency to make record
28-32-37
Ex parte communications
28-32-38
Separation of functions
28-32-39
Adjudicative proceedings ‑ Findings of fact, conclusions of law, and order of agency ‑ Notice
28-32-40
Petition for reconsideration
28-32-41
Effectiveness of orders
28-32-42
Appeal from determination of agency ‑ Time to appeal ‑ How appeal taken
28-32-43
Docketing of appeals
28-32-44
Agency to maintain and certify record on appeal
28-32-45
Consideration of additional or excluded evidence
28-32-46
Scope of and procedure on appeal from determination of administrative agency
28-32-47
Scope of and procedure on appeal from agency rulemaking
28-32-48
Appeal ‑ Stay of proceedings
28-32-49
Review in supreme court
28-32-50
Actions against administrative agencies ‑ Attorney's fees and costs
28-32-51
Witnesses ‑ Immunity
28-32-52
Elected official authority
Chapter 28-33 - Interpreters for Deaf Persons
Section
Section Name
28-33-01
Definitions
28-33-02
Interpreter required
28-33-03
Proof of disability
28-33-04
Oath of interpreter
28-33-05
Compensation
28-33-06
Privileged communications
28-33-07
Visual recording
28-33-08
Coordination of interpreter requests
Chapter 28-34 - Local Governing Body Decision Appeal
Section
Section Name
28-34-01
Appeals from local governing bodies ‑ Procedures
Chapter 28-35 - Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act
Section
Section Name
28-35-01
(102) Definitions
28-35-02
(103) International application of chapter
28-35-03
(104) Communication between courts
28-35-04
(105) Cooperation between courts
28-35-05
(106) Taking testimony in another state
28-35-06
(201) Definitions ‑ Significant connection factors
28-35-07
(202) Exclusive basis
28-35-08
(203) Jurisdiction
28-35-09
(204) Special jurisdiction
28-35-10
(205) Exclusive and continuing jurisdiction
28-35-11
(206) Appropriate forum
28-35-12
(207) Jurisdiction declined by reason of conduct
28-35-13
(208) Notice of proceeding
28-35-14
(209) Proceedings in more than one state
28-35-15
(301) Transfer of guardianship or conservatorship to another state
28-35-16
(302) Accepting guardianship or conservatorship transferred from another state
28-35-17
(401) Registration of guardianship orders
28-35-18
(402) Registration of protective orders
28-35-19
(403) Effect of registration
28-35-20
(502) Relation to Electronic Signatures in Global and National Commerce Act
Title 29 - Judicial Procedure, Criminal
Chapter 29-01 - General Provisions
Section
Section Name
29-01-01
How crimes prosecuted ‑ Exceptions
29-01-02
Criminal action medium of trial and punishment
29-01-03
How prosecution entitled
29-01-04
Affidavits need not be entitled
29-01-05
Party defendant is party prosecuted
29-01-06
Rights of defendant
29-01-06.1
Rights of defendant ‑ Exception
29-01-06.2
Summoned person to report to sheriff
29-01-07
Only once prosecuted
29-01-08
Extent of restraint permissible
29-01-09
How conviction can be had
29-01-10
Where district courts held
29-01-11
District court always open ‑ Exception ‑ Question of fact ‑ Terms
29-01-12
Decision of district court reviewable
29-01-13
Definitions
29-01-14
Who are magistrates
29-01-15
Jurisdiction of municipal judges and small claims court referees
29-01-16
When misdemeanor or infraction may be compromised
29-01-17
Stay of proceedings upon compromise
29-01-18
Order to stay is a bar
29-01-19
Compromise limited
29-01-20
Stolen property to be held by peace officer
29-01-21
Magistrate to give order for delivery
29-01-22
Delivery of stolen property by magistrate
29-01-23
Court may order delivery of stolen property
29-01-24
Unclaimed stolen property ‑ Delivery to county treasurer
29-01-25
Receipt to accused and clerk or magistrate
29-01-26
Duty of clerk or magistrate
29-01-27
Indigent defendant ‑ Attorney appointed ‑ Compensation ‑ Limitation
29-01-28
Spectators excluded from trial of minors
29-01-29
Rule of construction of title
29-01-30
To what this title applies
29-01-31
Common law prevails when title silent
29-01-32
Defendant required to disclose information to prosecuting attorney
29-01-33
Change of place of criminal proceedings ‑ Jury
Chapter 29-02 - Prevention of Public Offenses
Section
Section Name
29-02-01
Lawful resistance to commission of offense, by whom made
29-02-02
Resistance by party about to be injured
29-02-03
Third person may resist offense
29-02-04
Public offense may be prevented by officers
29-02-05
Persons aiding officers justified
29-02-06
Complaint for threatening, before whom laid
29-02-07
Complaint as to threatened offense
29-02-08
Magistrate must issue warrant
29-02-09
Procedure when charge controverted
29-02-10
When accused must be discharged
29-02-11
When accused must give undertaking
29-02-12
When undertaking is or is not given
29-02-13
Accused committed ‑ How discharged ‑ Undertaking transmitted to district court
29-02-14
Assault in presence of court ‑ Security required ‑ Committed on default
29-02-15
Accused must appear at district court
29-02-16
Complainant not appearing ‑ Accused discharged
29-02-17
Procedure when parties appear
29-02-18
When undertaking broken
29-02-19
Action upon the undertaking to keep peace
29-02-20
What alleged in action
29-02-21
Limitation
29-02-22
Costs to be taxed
29-02-23
Police to attend public meetings ‑ Direction
29-02-24
When officers may disperse assembly
Chapter 29-03 - Local Jurisdiction of Public Offenses
Section
Section Name
29-03-01
Crime commenced without this state and consummated within state
29-03-01.1
When persons liable to prosecution in this state
29-03-02
Duel without this state, causing death within ‑ Jurisdiction where death occurs
29-03-03
Inhabitant leaving to evade law ‑ Jurisdiction in county of residence
29-03-04
Part committed in different counties ‑ Jurisdiction in either
29-03-05
Committed near boundary ‑ Jurisdiction in either
29-03-06
On board vessel ‑ Jurisdiction in any county traversed
29-03-07
Venue of offense in or against aircraft
29-03-08
Venue of offenses committed on railroad train or other vehicle
29-03-09
Venue of kidnapping, forcible restraint, unlawful imprisonment, electronic luring, or prostitution cases
29-03-10
Venue of burglary, robbery, or theft cases ‑ Property taken from one county to another
29-03-11
Treason ‑ Overt act without state
29-03-12
Jurisdiction of accessory in county where committed
29-03-13
Conviction or acquittal in another state bar to prosecution
29-03-14
Conviction or acquittal in another county a bar in another
29-03-15
Escaping from penitentiary ‑ Jurisdiction in Burleigh County
29-03-16
Escaping from jail ‑ Jurisdiction where jail located
29-03-17
Bringing stolen property into state
29-03-18
Murder or manslaughter
29-03-19
Action against a principal not present
29-03-20
Prizefighting violations ‑ Jurisdiction
29-03-21
When mailing of letter is criminal ‑ Venue
29-03-22
Venue of multiple theft offenses involving credit cards
Chapter 29-04 - Limitations
Section
Section Name
29-04-01
Prosecution for murder not limited
29-04-02
Prosecution for felony other than murder within three years
29-04-02.1
Prosecution for a felony sexual offense or human trafficking
29-04-03
Prosecution for misdemeanor or infraction within two years
29-04-03.1
Prosecution for sexual abuse of minors
29-04-03.2
Statute of limitations as to child victim
29-04-04
Time of defendant's absence not part of limitation
29-04-05
When prosecution is commenced
Chapter 29-05 - The Complaint and Warrant of Arrest
Section
Section Name
29-05-01
What complaint must state
29-05-02
Who must make complaint
29-05-03
Magistrate may examine complainant
29-05-04
Accused arrested without warrant
29-05-05
Witnesses other than complainant
29-05-06
When a warrant of arrest to be issued
29-05-07
Warrant defined ‑ Form
29-05-08
Requisites of warrant ‑ Contents
29-05-09
Direction and execution of warrant
29-05-10
Peace officer defined
29-05-11
Duty of officer if offense charged is felony
29-05-11.1
Duty of peace officer to enter warrant
29-05-12
Bail if offense charged is a misdemeanor or infraction
29-05-13
Procedure when bail taken
29-05-14
When bail is not given
29-05-15
Misdemeanor within magistrate's jurisdiction ‑ Procedure
29-05-16
When complaint sent to magistrate not issuing warrant
29-05-17
Requirements of warrant for accused from other county ‑ Complaint to accompany
29-05-18
Accused taken to proper county ‑ Delivery of complaint with the accused ‑ Depositions
29-05-19
Procedure if offense is misdemeanor
29-05-20
Unnecessary delay after arrest prohibited ‑ Attorney visitation
29-05-21
Officer not liable to arrest while in charge of a person arrested
29-05-22
Giving bail deemed waiver of examination
29-05-23
Warrant transmitted by telegraph
29-05-24
Duty of officer transmitting warrant
29-05-25
Warrant returnable in county where issued ‑ Telegraphic copy deemed original ‑ Misdemeanor or infraction
29-05-26
Arrest directed by telegraph
29-05-27
How an order by wire executed ‑ Procedure
29-05-28
Summons against corporation
29-05-29
Form of summons
29-05-30
Service of summons against corporation
29-05-31
Uniform traffic complaint and summons
29-05-32
Release of information contained in complaint or warrant
Chapter 29-06 - Arrest
Section
Section Name
29-06-01
Arrest defined
29-06-02
Who may make an arrest
29-06-03
Officer may summon aid to make arrest
29-06-04
Persons must aid in making arrest
29-06-05
Foreign peace officer in fresh pursuit may arrest in state
29-06-05.1
Foreign officer providing transportation for law enforcement purposes
29-06-05.2
Federal law enforcement officer ‑ Authority to make arrests
29-06-05.3
Peace officers acting outside geographic jurisdiction
29-06-06
Hearing before local magistrate and order thereon
29-06-07
Definition of fresh pursuit
29-06-08
When arrest made for felony, misdemeanor, or infraction
29-06-09
How arrest made
29-06-10
Restraint in an arrest is limited
29-06-11
Warrant must be shown
29-06-12
Officer must obey warrant in making arrest
29-06-13
When defendant resists, force necessary may be used to make arrest
29-06-13.1
Resisting peace officer
29-06-14
Officer may break door
29-06-15
Arrest without warrant ‑ Peace officer ‑ Federal agent
29-06-15.1
Arrest of nonresident traffic violator
29-06-16
Arrest at night ‑ Reasonable cause
29-06-17
Officer shall state authority when arresting without warrant
29-06-18
Arrest by bystander
29-06-19
Offense committed in presence of magistrate
29-06-20
When private person may arrest
29-06-21
Must inform person of cause of arrest
29-06-22
When a private person may break into a building
29-06-23
Arrested by private person ‑ Duty ‑ Taken before magistrate
29-06-24
Offensive weapons taken ‑ Delivery to magistrate
29-06-25
Procedure against person arrested without warrant
29-06-26
Who may break door to liberate self
29-06-27
Shoplifting ‑ Arresting person exempt from liability
Chapter 29-06.1 - Tribal Arrest Warrants
Section
Section Name
29-06.1-01
Definitions
29-06.1-02
Arrest with or without warrant
29-06.1-03
Court appearance
29-06.1-04
Order to transfer custody
Chapter 29-07 - Preliminary Examinations
Section
Section Name
29-07-01
Magistrate's duty ‑ Testimony may be taken
29-07-01.1
Payment of expenses for defense of indigents ‑ Indigent defense administration fund ‑ Continuing appropriation
29-07-02
Waiver of examination
29-07-03
Examination of witnesses
29-07-04
Magistrate must allow accused counsel
29-07-05
The preliminary examination
29-07-06
Change of place of hearing ‑ Procedure
29-07-07
Adjournment ‑ Three days limit
29-07-08
Disposition of accused on adjournment
29-07-09
Commitment for examination
29-07-10
Summoning of witnesses
29-07-11
Procedure on examination ‑ Reading complaint
29-07-12
How witnesses examined
29-07-13
Witnesses kept separate ‑ Exclusion during the examination of any witness
29-07-14
Persons not excluded
29-07-15
Testimony reduced to writing ‑ Conditions ‑ Payment
29-07-16
Accused may produce witnesses after state concludes testimony
29-07-17
Keeping and disposition of depositions ‑ Violation is a misdemeanor
29-07-18
Procedure ‑ Accused discharged
29-07-19
Costs taxed when prosecution malicious
29-07-20
Accused held to answer
29-07-21
If offense not bailable defendant committed
29-07-22
When offense bailable
29-07-23
When bail not taken
29-07-24
Commitment ‑ Procedure
29-07-25
Form of commitment
29-07-26
Magistrate must deliver papers to district court
29-07-27
Charge investigated by magistrate if corporation appears
29-07-28
Appearance by corporation ‑ Hearing ‑ Certificate of magistrate ‑ Procedure
29-07-29
Return of certificate of probable cause ‑ Procedure
29-07-30
Information or indictment against corporation without preliminary hearing
29-07-31
Effect of failure by corporation to answer summons
29-07-32
Record of magistrate to be kept on docket
Chapter 29-08 - Bail
Section
Section Name
29-08-01
Bail defined
29-08-02
Admission to bail defined ‑ Delegation of authority by magistrate
29-08-03
Taking of bail defined
29-08-03.1
Supreme court uniform bail schedule initiative ‑ Report
29-08-04
When bail must be taken
29-08-05
Bail upon charge of murder in first degree
29-08-06
Bail on appeal after conviction
29-08-07
Amount of bail upon charge of larceny of livestock
29-08-08
Admission to bail before conviction
29-08-09
Admission to bail after conviction
29-08-10
Bail in cases of illness
29-08-11
Bail taken ‑ Order of discharge
29-08-12
Qualification of bail ‑ Justification
29-08-13
Fidelity and surety company may act as sureties on criminal undertaking for bail
29-08-14
Deposit of money or bonds as bail
29-08-15
Bail after deposit of money or bonds
29-08-16
Notice to state's attorney
29-08-17
Who may take bail
29-08-18
Form of undertaking of bail
29-08-19
Who may make order admitting to bail on appeal
29-08-20
Defendant may be arrested by bail
29-08-21
Forfeiture of bail ‑ Excuse ‑ Disposition of traffic violation cases
29-08-22
Increase or decrease of bail ‑ Notice to state's attorney
29-08-23
Additional security may be required by court
29-08-24
Action on undertaking ‑ Defects not fatal
29-08-25
When surety may be discharged
29-08-26
Bail pending extradition
29-08-27
Jumping bail a misdemeanor
29-08-28
Bail ‑ Defendant's property
Chapter 29-10.1 - Grand Jury
Section
Section Name
29-10.1-01
Grand jury defined ‑ Formation ‑ Functions
29-10.1-02
When grand jury may be called
29-10.1-03
Judge to summon grand jury
29-10.1-04
Petition for grand jury ‑ Petitioners ‑ Number ‑ Session
29-10.1-05
Challenges by state, when, and causes
29-10.1-06
Challenge may be oral or written
29-10.1-07
Challenge allowed or disallowed ‑ Entry by clerk
29-10.1-08
Challenge allowed ‑ Procedure
29-10.1-09
Jury discharged if challenge to panel allowed
29-10.1-10
Challenge to panel after indictment presented
29-10.1-11
Court to appoint foreman and vice foreman
29-10.1-12
Oath of grand jurors
29-10.1-13
Court shall charge grand jury ‑ Duty of court to advise
29-10.1-14
Retirement of grand jurors
29-10.1-15
Clerk appointment by grand jurors ‑ Duty
29-10.1-16
Reporter ‑ Transcript
29-10.1-17
Selection of jurors
29-10.1-18
Expenses
29-10.1-19
Subpoenas
29-10.1-20
Filling vacancies
29-10.1-21
General duties of grand jury
29-10.1-22
Subjects of grand jury inquiry
29-10.1-23
Grand jurors entitled to access to prisons and public records
29-10.1-24
Member must report known offense and must give evidence
29-10.1-25
Oath or affirmation to witness
29-10.1-26
Reception of evidence
29-10.1-27
Exculpatory evidence
29-10.1-28
Who may be present during sessions of grand jury
29-10.1-29
Duty of state's attorney
29-10.1-30
Secrecy of things said and votes ‑ Limited disclosure by certain persons and under certain conditions
29-10.1-31
When juror may disclose testimony upon order of the court
29-10.1-32
Grand juror cannot be questioned
29-10.1-33
When indictment ought to be found
29-10.1-34
Finding indictment ‑ Number of jurors required
29-10.1-35
Presentment of indictment to court by foreman
29-10.1-36
Persons indicted ‑ How arrested
29-10.1-37
Jurors to be discharged upon completion of business
29-10.1-38
Transcript demand ‑ Waiver of transcript and preliminary examination, when
29-10.1-39
Violation constitutes contempt
Chapter 29-10.2 - State Grand Jury
Section
Section Name
29-10.2-01
Definition
29-10.2-02
Attorney general to request state grand jury ‑ District court to impanel jury
29-10.2-03
Impaneling state grand jury ‑ Selection ‑ Composition
29-10.2-04
Summoning jurors ‑ Presentation of evidence ‑ Return of indictments
29-10.2-05
Grand jury investigations ‑ Confidentiality ‑ Exceptions
29-10.2-06
Juror fees and expenses
Chapter 29-12 - Process Upon Information and Indictment
Section
Section Name
29-12-01
Presence enforced by direction of court
29-12-02
Warrant of arrest
29-12-03
Warrant, clerk to issue
29-12-04
Warrant, form ‑ Felony
29-12-05
Bench warrant, misdemeanor, infraction, or bailable felony
29-12-06
Court must fix amount of bail
29-12-07
Arrest upon bench warrant offense not bailable ‑ Custody
29-12-08
Warrant served in any county
29-12-09
Magistrate taking bail ‑ Procedure
29-12-10
Felony, bail given ‑ Increased amount
29-12-11
Procedure ‑ Defendant present, defendant absent
29-12-12
Appearance of corporation charged with offense ‑ Pleas
29-12-13
Information filed or indictment returned ‑ Summons
29-12-14
Default of a corporation or limited liability company ‑ Plea ‑ Fine collected
Chapter 29-15 - Removal of Cause and Change of Judge
Section
Section Name
29-15-01
Causes for removal of action
29-15-02
Petition ‑ Notice ‑ Time to prepare
29-15-03
Court must order only one change
29-15-04
Duty of clerk
29-15-05
Disposition of defendant upon removal
29-15-06
Court may require bail
29-15-07
Witnesses upon removal ‑ Undertaking ‑ Notice ‑ Subpoena
29-15-08
Trial upon removal ‑ Original pleadings ‑ Copies
29-15-09
Clerk, neglect upon removal ‑ Damages
29-15-10
Several defendants, removal by one
29-15-11
Removal by state ‑ Procedure
29-15-12
Prosecution by officers of county where action was commenced ‑ Jurisdiction of court
29-15-13
Prejudice or bias of judge ‑ Affidavit ‑ Filing
29-15-14
Affidavit of prejudice to be filed
29-15-15
The supreme court to designate trial judge
29-15-16
Judge designated to conduct trial forthwith ‑ Notice to parties
29-15-17
Expenses of judge designated
29-15-18
Jurors not to be excused by disqualified judge
29-15-19
Only one change of judges allowable
29-15-20
Procedure when affidavit of prejudice and for change of venue is filed in criminal action
29-15-21
Demand for change of judge
Chapter 29-16 - Method of Trial
Section
Section Name
29-16-01
Issue of fact
29-16-02
Issues of fact tried by jury ‑ When trial by jury may be waived
29-16-03
Presence of defendant if felony charged
29-16-04
Presence of defendant in prosecution for misdemeanor
29-16-05
Order or warrant requiring presence of defendant
29-16-06
Presence of defendant at proceedings before and after trial
29-16-07
Time to prepare for trial
Chapter 29-17 - Trial Jury
Section
Section Name
29-17-01
Jurors in criminal actions same as those summoned for civil actions
29-17-02
How trial jury formed
29-17-03
Clerk selection of juror names ‑ Randomized list
29-17-04
Parties may require names of all jurors in panel to be called
29-17-05
Manner of drawing jury
29-17-06
Ballots laid aside until jurors discharged
29-17-07
When jurors discharged names returned to box
29-17-08
Name of absent or disqualified juror returned to box when jury completed
29-17-09
Completion of panel ‑ Procedure
29-17-10
Names of additional jurors ‑ Ballots deposited in box
29-17-11
Drawing the jury
29-17-12
Number of jurors ‑ How sworn
29-17-13
Number failing, others summoned
29-17-14
Juror may affirm
29-17-15
Challenges defined and classified
29-17-16
When several defendants are tried together they must join their challenges
29-17-17
Panel defined
29-17-18
Challenge to panel defined
29-17-19
Causes for challenge to panel
29-17-20
Challenge to panel before challenge to individual juror
29-17-21
Sufficiency of facts controverted ‑ Procedure
29-17-22
Facts stated in challenge denied ‑ Procedure
29-17-23
Trial of question of fact
29-17-24
Officers may be examined
29-17-25
Challenge taken for officer's bias
29-17-26
Challenge allowed ‑ Jury discharged
29-17-27
Challenge to individual juror ‑ Peremptory or for cause
29-17-28
Jurors examined by either party
29-17-29
Challenge taken before juror sworn
29-17-30
Peremptory challenge
29-17-31
Challenges to prosecution and defendant
29-17-32
Challenge for cause
29-17-33
Challenges for cause defined and classified
29-17-34
General causes of challenge specified
29-17-35
Particular causes of challenge specified
29-17-36
Matters constituting implied bias specified
29-17-37
Exemption is not cause
29-17-38
How challenge taken ‑ Cause stated
29-17-39
Exception to the challenge
29-17-40
All challenges tried by the court
29-17-41
Juror challenged a witness
29-17-42
Other witnesses may be examined ‑ Rules of evidence
29-17-43
Court must allow or disallow challenge
29-17-44
Order of taking challenges
29-17-45
Order of challenges for cause
29-17-46
Peremptory challenges taken
29-17-47
Alternate jurors, selection ‑ Procedure
29-17-48
Alternate jurors, oath ‑ Duties
Chapter 29-19 - Continuance
Section
Section Name
29-19-01
Definition of continuance
29-19-02
Right to speedy trial
29-19-03
Court may grant continuance
29-19-04
Cause for postponement
29-19-05
When application for continuance to be made
29-19-06
Application for continuance on ground of absent witness
29-19-07
Application for continuance on ground defendant or attorney is member of assembly ‑ Grounds
29-19-08
Application for continuance to be in writing ‑ Contents
29-19-09
Hearing of application and action thereon
29-19-10
Entry of reasons for continuance in minutes of court
29-19-11
Continuance when there are several defendants
Chapter 29-21 - Trial
Section
Section Name
29-21-01
Order of trial
29-21-02
Order of trial may be changed for cause
29-21-03
Court to decide questions of law
29-21-04
Jurors generally determine only facts
29-21-05
Presumption of innocence ‑ Acquittal on reasonable doubt
29-21-06
Doubt as to degree of crime
29-21-07
Persons jointly accused of crime jointly tried ‑ Exceptions
29-21-08
Defendant discharged to testify
29-21-09
Discharge to be witness for codefendant
29-21-10
Such discharge an acquittal ‑ Bar to further prosecution
29-21-11
Defendant witness in own behalf
29-21-12
Rules of evidence
29-21-12.1
Statements, admissions, or confessions procured by duress, fraud, threat, or promises inadmissible in any criminal action
29-21-13
Forgery ‑ Proof on trial
29-21-14
Testimony of accomplice ‑ Corroboration required
29-21-15
Mistake in offense charged ‑ Other proceedings
29-21-16
Mistake in charge not former acquittal nor putting once in jeopardy
29-21-17
Trial on original charge after mistake
29-21-18
Juror knowing fact ‑ Witness
29-21-19
Want of jurisdiction appearing ‑ Jury discharged
29-21-20
Disposition of accused on discharge of jury
29-21-21
Admission to bail
29-21-22
Certified copies of papers sent to proper county by clerk
29-21-23
When accused discharged
29-21-24
Proceedings if accused arrested
29-21-25
Court must discharge accused ‑ Exception
29-21-26
Jury may view place
29-21-27
Custody and conduct of jury
29-21-28
Court must admonish jury
29-21-29
Counsel's argument restricted
29-21-30
Instructing the jury ‑ Procedure
29-21-31
Instructions to be read
29-21-32
Fees for court reporter's instructions
29-21-33
Charge ‑ Exceptions before given
29-21-34
Defendant may be committed
29-21-35
Death or illness of juror ‑ Procedure
29-21-36
Substitute for state's attorney
29-21-37
Court may advise jury to acquit
29-21-38
Pleadings not evidence in criminal action
Chapter 29-22 - Jury After Submission of Cause and Verdict
Section
Section Name
29-22-01
Retirement of jurors
29-22-02
Custody of jurors
29-22-03
Selection of a foreman
29-22-04
What papers jurors may take
29-22-05
Disagreement ‑ Further instructions
29-22-06
Court may recall jurors for supplemental instructions
29-22-07
Court open during absence of jury
29-22-08
Verdict prevented ‑ Cause retried
29-22-09
Return of verdict
29-22-10
Verdict may be oral or in writing ‑ Preparation
29-22-11
Presence of defendant ‑ Felony or misdemeanor
29-22-12
Procedure when jurors appear
29-22-13
Jurors may be polled ‑ Procedure
29-22-14
Clerk to record verdict ‑ Dissent ‑ Procedure
29-22-15
General or special verdict ‑ Libel
29-22-16
General verdicts ‑ Contents
29-22-17
Special verdict ‑ Sufficiency
29-22-18
Special verdict rendered in writing
29-22-19
Form of special verdict
29-22-20
Sealed verdict ‑ Proceedings upon
29-22-21
Sealed verdict ‑ Admonition to jurors
29-22-22
Verdict rendered and additional instruction given on any day
29-22-23
Conviction of attempt or of included offense
29-22-24
Finding on charge of previous conviction
29-22-25
Several defendants ‑ Part convicted
29-22-26
Verdict returned ‑ Duty of court ‑ May decrease or increase punishment
29-22-27
Reconsideration of verdict of guilty ‑ None of acquittal
29-22-28
Reconsideration of verdict neither general nor special
29-22-29
Judgment if jurors persist ‑ Acquittal
29-22-30
Judgment of acquittal ‑ Discharge of defendant
29-22-31
Verdict of guilty ‑ Procedure
29-22-32
Argument of special verdict
29-22-33
Judgment upon special verdict
29-22-34
New trial must be ordered for incomplete verdict
29-22-35
When conviction or acquittal a bar
29-22-36
When defense insanity and jury acquits
29-22-37
Discharge of jurors
29-22-38
Juror counseling following graphic evidence or testimony
Chapter 29-23 - Proceedings After Verdict and Before Judgment
Section
Section Name
29-23-01
Statement of the case ‑ How constituted
29-23-02
Statement of case ‑ Its office ‑ What need not be embodied
29-23-03
Statement of the case ‑ By whom settled
29-23-04
Statement of the case ‑ Filing thereof ‑ Made part of record
29-23-05
Matters deemed excepted to
29-23-06
Instructions excepted to part of record
29-23-07
Clerk to enter orders ‑ Certified copies
29-23-08
When supreme court may settle statement
29-23-09
Time may be extended
29-23-10
Title construed
29-23-11
An error in record basis of motion for new trial or appeal
Chapter 29-25 - Motion in Arrest of Judgment
Section
Section Name
29-25-01
Motion in arrest of judgment defined
29-25-02
Grounds for arrest of judgment
29-25-03
Form and contents of motion ‑ Entry in minutes
29-25-04
Notice of motion ‑ When motion heard and decided
29-25-05
Effect of allowing a motion in arrest
29-25-06
Judgment arrested ‑ Further prosecution ‑ Acquittal
Chapter 29-26 - Judgment and Sentence
Section
Section Name
29-26-01
Judgment after conviction ‑ Time
29-26-02
Time specified for pronouncing judgment
29-26-03
Judgment ‑ Where rendered
29-26-04
Defendant's presence ‑ Felony or misdemeanor
29-26-05
Officer to produce defendant
29-26-06
Bench warrant if defendant does not appear for judgment
29-26-07
Issuance of bench warrant ‑ Duty of clerk
29-26-08
Form of bench warrant
29-26-09
Bench warrant service
29-26-10
Disposition of defendant on arrest
29-26-11
Defendant informed of rights
29-26-12
Defendant may show cause against judgment
29-26-13
Procedure when insanity alleged as cause for not pronouncing sentence
29-26-14
Procedure when nonidentity or pardon is alleged as cause for not pronouncing sentence
29-26-15
Judgment rendered
29-26-16
Court to hear evidence ‑ Degree of crime
29-26-17
Extent of punishment ‑ Aggravation or mitigation ‑ Hearing
29-26-18
Evidence in aggravation or mitigation of punishment ‑ How presented
29-26-19
Other evidence prohibited
29-26-20
Successive terms of imprisonment
29-26-21
Judgment for fine and costs
29-26-22
Judgment for fines ‑ Court administration fee ‑ Community service supervision fee ‑ Special funds ‑ Docketing and enforcement (Retroactive application ‑ See note)
29-26-22.1
Judgment for fine, costs, restitution, or reparation in criminal cases ‑ Docketing and enforcement
29-26-22.2
Authority to compromise judgment by county commissioners
29-26-22.3
Renewal of prior judgments
29-26-22.4
Cost of digital forensic examination
29-26-23
Judgment upon conviction entered in minutes ‑ Record
29-26-24
Provisions governing suspension of sentence, probation, and parole not affected by this chapter
Chapter 29-27 - Execution
Section
Section Name
29-27-01
Execution to officer
29-27-02
Judgment for fine or costs
29-27-02.1
Disposition of statutory fees, fines, forfeitures, pecuniary penalties, and bond forfeitures
29-27-03
Judgment for imprisonment or as response to nonpayment of fine
29-27-04
Judgment ‑ By what officer executed
29-27-05
Judgment of imprisonment in department of corrections and rehabilitation
29-27-06
Authority of sheriff while conveying defendant
29-27-07
Commitment of offenders to department of corrections and rehabilitation ‑ Place of confinement
Chapter 29-28 - Appeals
Section
Section Name
29-28-01
Review proceedings by appeal ‑ Writ of error abolished
29-28-02
Who may appeal
29-28-03
Appeals are matter of right
29-28-04
Designation of parties on appeal
29-28-05
Appeal by one of several defendants
29-28-06
From what defendant may appeal
29-28-07
From what the state may appeal
29-28-08
Time for appeals in criminal cases
29-28-09
Manner of taking appeal ‑ Notice
29-28-10
Personal service impossible ‑ Publication
29-28-11
When appeal deemed taken
29-28-12
Appeal by state ‑ Effect
29-28-13
What judgments superseded by appeal ‑ Certificate of probable cause
29-28-14
Certificate of probable cause issued ‑ Duty of sheriff
29-28-15
Execution suspended during pendency of appeal
29-28-16
Stay on appeal ‑ Custody of defendant
29-28-17
Certificate of appeal taken and bail put in ‑ Duty of sheriff
29-28-18
Transmission of papers to supreme court
29-28-19
Printing of transcripts or briefs not required
29-28-20
Irregularity in substantial particulars ‑ Notice
29-28-21
An appeal must not be dismissed for informality
29-28-22
Appeal stands for argument at first term
29-28-23
When verdict or judgment must be affirmed ‑ Reversal
29-28-24
Number of counsel heard
29-28-25
Defendant need not appear in supreme court
29-28-26
Technical errors to be disregarded on appeal
29-28-27
Court may review intermediate orders
29-28-28
Power of supreme court on appeal
29-28-29
New trial ordered ‑ Where had
29-28-30
Judgment reversed without new trial ‑ Defendant discharged ‑ Disposal of bail
29-28-30.1
Verdict affirmed ‑ Must be enforced
29-28-31
Judgment affirmed must be enforced
29-28-32
Judgment of court entered ‑ Certificate
29-28-33
Certificate remitted ‑ District court only has jurisdiction
29-28-34
Imprisonment, reversal, reimprisonment ‑ Deduction of time already served
29-28-35
Appeal by state ‑ Power of supreme court
Chapter 29-29 - Search Warrants
Section
Section Name
29-29-01
Search warrant defined
29-29-02
Grounds for issuance of search warrant
29-29-03
Issued only upon probable cause
29-29-04
Sworn complaint must be made ‑ Depositions of witnesses
29-29-05
Requisites of search warrant
29-29-06
Form of search warrant
29-29-07
By whom search warrant served
29-29-08
Execution of warrant ‑ Use of force
29-29-09
Liberating self or assistant ‑ Use of force
29-29-10
Search warrant to be served in daytime ‑ Exception
29-29-11
Search warrant void if not executed in ten days
29-29-12
Return of warrant
29-29-13
Copy of inventory ‑ To whom delivered
29-29-14
Complaint controverted ‑ Testimony in writing ‑ Authentication
29-29-15
When property taken under search warrant to be restored
29-29-16
Papers relating to search warrant to be returned to district court
29-29-17
Disposal of property taken on a warrant
29-29-18
Causing issuance of search warrant on false information ‑ Penalty
29-29-19
Officer exceeding authority guilty of misdemeanor
29-29-20
Search of accused for dangerous weapons ‑ Circumstances permitting
29-29-21
Temporary questioning of persons in public places ‑ Search for weapons
29-29-22
Release of information contained in complaint or warrant
Chapter 29-29.1 - Administrative Search Warrants
Section
Section Name
29-29.1-01
Warrants to conduct inspections authorized by law
29-29.1-01.1
Warrant for electronic communication information
29-29.1-02
Conditions to be met before issuance
29-29.1-03
Requirements for valid issuance
29-29.1-04
Warrant valid for ten days
29-29.1-05
Competency of evidence discovered
29-29.1-06
Not criminal search warrants
Chapter 29-29.2 - Wiretapping in Drug Offense Investigations
Section
Section Name
29-29.2-01
Definitions
29-29.2-02
Ex parte order for wiretapping and eavesdropping
29-29.2-03
Order may direct others to furnish assistance
29-29.2-04
Reports to attorney general
29-29.2-05
Inapplicability
Chapter 29-29.3 - Pen Registers and Trap and Trace Devices
Section
Section Name
29-29.3-01
Definitions
29-29.3-02
Prohibition on pen register and trap and trace device use ‑ Exception
29-29.3-03
Application for an order for a pen register or a trap and trace device
29-29.3-04
Issuance of an order for a pen register or a trap and trace device ‑ Notice
29-29.3-05
Assistance in installation and use of a pen register or a trap and trace device
Chapter 29-29.4 - Surveillance by Unmanned Aerial Vehicle
Section
Section Name
29-29.4-01
Definitions
29-29.4-02
Limitations on use of unmanned aerial vehicle systems and robots
29-29.4-03
Warrant requirements
29-29.4-04
Exceptions
29-29.4-05
Prohibited use ‑ Exceptions
29-29.4-06
Documentation of unmanned aerial vehicle or robot use
Chapter 29-29.5 - Confidential Informants
Section
Section Name
29-29.5-01
Definitions
29-29.5-02
Limitation on use of juvenile confidential informants
29-29.5-03
Limitation on use of campus police
29-29.5-04
Law enforcement confidential informant training and guidelines
29-29.5-05
Written agreement required
29-29.5-06
Death of a confidential informant
29-29.5-07
Reporting violations of this chapter
29-29.5-08
Disposition of cases involving confidential informants
Chapter 29-29.6 - Tracking Warrants
Section
Section Name
29-29.6-01
Definitions
29-29.6-02
Tracking warrant required for location information
29-29.6-03
Time period and extensions
29-29.6-04
Notice ‑ Temporary nondisclosure of tracking warrant
Chapter 29-30.3 - Uniform Extradition and Rendition Act
Section
Section Name
29-30.3-01
(1‑101) Definitions
29-30.3-02
(1‑102) Conditions of release
29-30.3-03
(1‑103) Nonwaiver by this state
29-30.3-04
(2‑101) Arrest without warrant
29-30.3-05
(2‑102) Issuance of process or arrest warrant prior to receipt of demand or request
29-30.3-06
(2‑103) Appearance prior to receipt of demand or request
29-30.3-07
(2‑104) Extension of time
29-30.3-08
(3‑101) Demand for extradition
29-30.3-09
(3‑102) Supporting documentation
29-30.3-10
(3‑103) Governor's investigation
29-30.3-10.1
Guilt or innocence of accused ‑ When inquiry made
29-30.3-11
(3‑104) Extradition of persons imprisoned or awaiting trial
29-30.3-12
(3‑105) Governor's warrant
29-30.3-13
(3‑106) Rights of demanded person
29-30.3-14
(3‑107) Judicial extradition hearing
29-30.3-15
(4‑101) Request for rendition
29-30.3-16
(4‑102) Supporting documentation
29-30.3-17
(4‑103) Filing of request
29-30.3-18
(4‑104) Issuance of arrest warrant or process
29-30.3-19
(4‑105) Rights of requested person
29-30.3-20
(4‑106) Judicial rendition hearing
29-30.3-21
(5‑101) Order to transfer custody
29-30.3-22
(5‑102) Confinement
29-30.3-23
(5‑103) Cost of return
29-30.3-24
(5‑104) Applicability of other law
29-30.3-25
(5‑105) Payment of transportation and subsistence costs
29-30.3-26
Payment of expenses
Chapter 29-31.1 - Property Forfeiture and Disposition
Section
Section Name
29-31.1-01
Definitions
29-31.1-02
Disposition of nonforfeitable property
29-31.1-03
Seizure of forfeitable property
29-31.1-04
Forfeiture proceedings
29-31.1-05
Transfer of forfeitable property
29-31.1-06
Disposition of forfeited property
29-31.1-07
Nonforfeitable interest ‑ Purchase of forfeitable interest
29-31.1-08
Retention of forfeited property
29-31.1-09
Disposition of forfeitable property held as evidence in criminal proceeding
29-31.1-10
Inapplicability of chapter
Chapter 29-32.1 - Uniform Postconviction Procedure Act
Section
Section Name
29-32.1-01
Remedy ‑ To whom available ‑ Conditions
29-32.1-02
Exercise of original jurisdiction in habeas corpus
29-32.1-03
Commencement of proceedings ‑ Filing ‑ Service
29-32.1-04
Application ‑ Contents
29-32.1-05
Counsel at public expense ‑ Applicant's inability to pay costs and litigation expenses
29-32.1-06
Response by answer or motion
29-32.1-07
Amended and supplemental pleadings
29-32.1-08
Discovery
29-32.1-09
Summary dismissal
29-32.1-09.1
Summary disposition
29-32.1-10
Hearing ‑ Evidence
29-32.1-11
Findings of fact ‑ Conclusions of law ‑ Order
29-32.1-12
Affirmative defenses ‑ Res judicata ‑ Misuse of process
29-32.1-13
Reimbursement of costs and litigation expenses
29-32.1-14
Review
29-32.1-15
Motion for DNA testing not available at trial
Chapter 29-33 - Uniform Mandatory Disposition of Detainers Act
Section
Section Name
29-33-01
Request for disposition of pending charges ‑ Duty to inform prisoner ‑ Dismissal
29-33-02
Duty to inform court and prosecuting official
29-33-03
When charges brought to trial ‑ Dismissal
29-33-04
Request voided by escape
29-33-05
Exclusions
29-33-06
Prisoners to be informed of chapter
29-33-07
Application and construction
29-33-08
Citation of chapter
Chapter 29-34 - Interstate Agreement on Detainers
Section
Section Name
29-34-01
Agreement on detainers
29-34-02
Definition ‑ Appropriate court
29-34-03
Enforcement and cooperation directed
29-34-04
Application of habitual criminal law not required
29-34-05
Escape from custody
29-34-06
Lawful and mandatory to give over inmates
29-34-07
Attorney general shall be the administrator
29-34-08
To whom copies of this chapter must be sent
Chapter 30-01 - General Provisions [Repealed]
Chapter 30-02 - Pleadings and Process [Repealed]
Chapter 30-03 - Hearings and Rehearings [Repealed]
Chapter 30-04 - Decrees and Orders [Repealed]
Chapter 30-05 - Probate of Wills [Repealed]
Chapter 30-06 - Objections to Probate and Contests of Wills [Repealed]
Chapter 30-07 - Proceedings in Estates of Testates After Probate of Will [Repealed]
Chapter 30-08 - Administration of Estates and Intestates [Repealed]
Chapter 30-09 - Special Administration [Repealed]
Chapter 30-10 - Guardianship [Repealed]
Chapter 30-11 - Qualification of Executors, Administrators, and Guardians [Repealed]
Chapter 30-12 - Removal and Discharge of Executors, Administrators, and Guardians [Repealed]
Chapter 30-13 - Powers, Duties, and Liabilities of Executors and Admistrators [Repealed]
Chapter 30-14 - Powers, Duties, and Liabilities of Guardians [Repealed]
Chapter 30-15 - Inventory and Appraisement [Repealed]
Title 30 - Judicial Procedure, Probate
Chapter 30-16 - Homestead Exemption and Allowance
Section
Section Name
30-16-01
Definitions
30-16-02
Descent and distribution of homestead estate
30-16-03
Homestead, ascertainment ‑ Setting apart
30-16-04
Descent and distribution of real property subject to homestead estate
30-16-05
Personal representative to value homestead
30-16-06
Exempt personal property ‑ Selection
30-16-07
Return of inventory and appraisement ‑ Objections ‑ Hearing
30-16-08
Decree setting apart homestead estate
30-16-09
Excess value of homestead available for debts
30-16-10
Allowance for the family ‑ Preferred claim ‑ When effective
Title 30.1 - Uniform Probate Code
Chapter 30.1-01 - Short Title - Construction - General Provisions - Definitions
Section
Section Name
30.1-01-01
(1‑101) Short title
30.1-01-02
(1‑102) Purposes ‑ Rule of construction
30.1-01-03
(1‑106) Effect of fraud and evasion
30.1-01-04
(1‑107) Evidence of death or status
30.1-01-05
(1‑108) Acts by holder of general power
30.1-01-06
(1‑201) General definitions
Chapter 30.1-02 - Scope, Jurisdiction, and Courts
Section
Section Name
30.1-02-01
(1‑301) Territorial application
30.1-02-02
(1‑302) Subject matter jurisdiction
30.1-02-03
(1‑303) Venue ‑ Multiple proceedings ‑ Transfer
30.1-02-04
(1‑304) Practice in court
30.1-02-05
(1‑305) Records and certified copies
30.1-02-06
(1‑307) Powers
30.1-02-06.1
(1‑308) Appeals
30.1-02-07
(1‑310) Oath or affirmation on filed documents
Chapter 30.1-03 - Notice - Parties - Representation and Other Matters
Section
Section Name
30.1-03-01
(1‑401) Notice ‑ Method and time of giving
30.1-03-02
(1‑402) Notice ‑ Waiver
30.1-03-03
(1‑403) Pleadings ‑ When parties bound by others ‑ Notice
Chapter 30.1-04 - Intestate Succession
Section
Section Name
30.1-04-01
(2‑101) Intestate estate
30.1-04-02
(2‑102) Share of spouse
30.1-04-03
(2‑103) Share of heirs other than surviving spouse
30.1-04-03.1
(2‑113) Individuals related to decedent through two lines
30.1-04-04
(2‑104) Requirement that heir survive decedent for one hundred twenty hours ‑ Individual in gestation
30.1-04-05
(2‑105) No taker
30.1-04-06
(2‑106) Representation
30.1-04-07
(2‑107) Kindred of half blood
30.1-04-08
(2‑108) Reserved
30.1-04-09
(2‑114) Parent barred from inheriting in certain circumstances
30.1-04-10
(2‑109) Advancements
30.1-04-11
(2‑110) Debts to decedent
30.1-04-12
(2‑111) Alienage
30.1-04-13
(2‑112) Dower and curtesy abolished
30.1-04-14
(2‑115) Definitions
30.1-04-15
(2‑116) Parent‑child relationship ‑ Effect
30.1-04-16
(2‑117) Parent‑child relationship ‑ No distinction based on marital status
30.1-04-17
(2‑118) Parent‑child relationship ‑ Adoptee and adoptee's adoptive parent or parents
30.1-04-18
(2‑119) Parent‑child relationship ‑ Adoptee and adoptee's genetic parents
30.1-04-19
(2‑120) Parent‑child relationship ‑ Child conceived by assisted reproduction other than a child born to a gestational carrier
30.1-04-20
(2‑121) Parent‑child relationship ‑ Child born to a gestational carrier
30.1-04-21
(2‑122) Equitable adoption
Chapter 30.1-05 - Elective Share of Surviving Spouse
Section
Section Name
30.1-05-01
(2‑202) Elective share
30.1-05-02
(2‑201, 2‑204 through 2‑208) Augmented estate
30.1-05-03
(2‑209) Sources from which elective share payable
30.1-05-04
(2‑210) Personal liability of recipients
30.1-05-05
(2‑211) Proceeding for elective share ‑ Time limit
30.1-05-06
(2‑212) Right of election personal to surviving spouse ‑ Incapacitated surviving spouse
30.1-05-07
(2‑213) Waiver of right to elect and of other rights
30.1-05-08
(2‑214) Protection of payers and other third parties
Chapter 30.1-06 - Spouse and Children Unprovided for in Wills
Section
Section Name
30.1-06-01
(2‑301) Entitlement of spouse ‑ Premarital will
30.1-06-02
(2‑302) Omitted children
Chapter 30.1-07 - Exempt Property and Allowances
Section
Section Name
30.1-07-00.1
(2‑401) Applicable law
30.1-07-01
(2‑403) Exempt property
30.1-07-02
(2‑404) Family allowance
30.1-07-03
(2‑405) Source, determination, and documentation
Chapter 30.1-08 - Wills
Section
Section Name
30.1-08-01
(2‑501) Who may make a will
30.1-08-02
(2‑502) Execution ‑ Witnessed wills ‑ Holographic wills
30.1-08-03
Holographic will
30.1-08-04
(2‑504) Self‑proved will
30.1-08-05
(2‑505) Who may witness
30.1-08-06
(2‑506) Choice of law as to execution
30.1-08-07
(2‑507) Revocation by writing or by act
30.1-08-08
(2‑508) Revocation by change of circumstances
30.1-08-09
(2‑509) Revival of revoked will
30.1-08-10
(2‑510) Incorporation by reference
30.1-08-11
(2‑511) Testamentary additions to trusts
30.1-08-12
(2‑512) Events of independent significance
30.1-08-13
(2‑513) Separate writing identifying devise of certain types of tangible personal property
Chapter 30.1-08.1 - Ante-Mortem Probate of Wills
Section
Section Name
30.1-08.1-01
Declaratory judgment
30.1-08.1-02
Parties ‑ Process
30.1-08.1-03
Finding of validity ‑ Revocation
30.1-08.1-04
Admissibility of facts ‑ Effect on other actions
Chapter 30.1-08.2 - International Wills
Section
Section Name
30.1-08.2-01
(2‑1001) Definitions
30.1-08.2-02
(2‑1002) International will ‑ Validity
30.1-08.2-03
(2‑1003) International will ‑ Requirements
30.1-08.2-04
(2‑1004) International wills ‑ Other points of form
30.1-08.2-05
(2‑1005) International will ‑ Certificate
30.1-08.2-06
(2‑1006) International will ‑ Effect of certificate
30.1-08.2-07
(2‑1007) International will ‑ Revocation
30.1-08.2-08
(2‑1009) Persons authorized to act in relation to international will ‑ Eligibility ‑ Recognition by authorizing agency
30.1-08.2-09
(2‑1010) International will information registration
Chapter 30.1-09 - Rules of Construction - Contractual Arrangements Relating to Death
Section
Section Name
30.1-09-01
Requirement that devisee survive testator by one hundred twenty hours
30.1-09-02
Choice of law as to meaning and effect of wills
30.1-09-03
(2‑601) Rules of construction and intention applicable only to wills
30.1-09-04
(2‑602) Will passes all property ‑ After‑acquired property
30.1-09-05
(2‑603) Antilapse ‑ Deceased devisee ‑ Class gifts
30.1-09-06
(2‑604) Failure of testamentary provision
30.1-09-07
(2‑605) Change in securities ‑ Accessions ‑ Nonademption
30.1-09-08
(2‑606) Nonademption of specific devises ‑ Unpaid proceeds of sale, condemnation, or insurance ‑ Sale by conservator
30.1-09-09
(2‑607) Nonexoneration
30.1-09-10
(2‑608) Exercise of power of appointment
30.1-09-11
Construction of generic terms to accord with relationships as defined for intestate succession
30.1-09-12
(2‑609) Ademption by satisfaction
30.1-09-13
(2‑514) Contracts concerning succession
Chapter 30.1-09.1 - Rules of Construction of Governing Instrument
Section
Section Name
30.1-09.1-01
(2‑701) Scope
30.1-09.1-02
(2‑702) Requirement of survival by one hundred twenty hours
30.1-09.1-03
(2‑703) Choice of law as to meaning and effect of governing instrument
30.1-09.1-04
(2‑704) Power of appointment ‑ Meaning of specific reference requirement
30.1-09.1-05
(2‑705) Class gifts construed to accord with intestate succession ‑ Exceptions
30.1-09.1-06
(2‑706) Life insurance ‑ Retirement plan ‑ Account with payable on death designation ‑ Transfer‑on‑death registration ‑ Deceased beneficiary
30.1-09.1-07
(2‑707) Survivorship with respect to future interests under the terms of a trust ‑ Substitute takers
30.1-09.1-08
(2‑708) Class gifts to descendants, issue, or heirs of the body ‑ Form of distribution if none specified
30.1-09.1-09
(2‑709) Per capita at each generation ‑ Representation ‑ Per stirpes
30.1-09.1-10
(2‑710) Worthier‑title doctrine abolished
30.1-09.1-11
(2‑711) Future interests in heirs and like
Chapter 30.1-10 - General Provisions
Section
Section Name
30.1-10-01
(2‑801) Disclaimer of property interests
30.1-10-02
(2‑802) Effect of divorce, annulment, and decree of separation
30.1-10-03
(2‑803) Effect of homicide on intestate succession, wills, trusts, joint assets, life insurance, and beneficiary designations
30.1-10-04
(2‑804) Revocation of probate and nonprobate transfers by divorce ‑ No revocation by other changes of circumstances
30.1-10-05
(2‑805) Reformation to correct mistakes
30.1-10-06
(2‑806) Modification to achieve transferor's tax objectives
Chapter 30.1-10.1 - Disclaimer of Property Interests
Section
Section Name
30.1-10.1-01
(2‑1102) Definitions
30.1-10.1-02
(2‑1105) General provisions
30.1-10.1-03
(2‑1106) Disclaimer of interest in property
30.1-10.1-04
(2‑1107) Disclaimer of rights of survivorship in jointly held property
30.1-10.1-05
(2‑1108) Disclaimer of interest by trustee
30.1-10.1-06
(2‑1109) Disclaimer of powers of appointment and other powers not held in fiduciary capacity
30.1-10.1-07
(2‑1110) Disclaimer by appointee, object, or taker in default of exercise of power of appointment
30.1-10.1-08
(2‑1111) Disclaimer of powers held in fiduciary capacity
30.1-10.1-09
(2‑1112) Delivery
30.1-10.1-10
(2‑1113) When disclaimer barred or limited
30.1-10.1-11
(2‑1115) Recording of disclaimer
30.1-10.1-12
(2‑1116, 2‑1117) Applicability
Chapter 30.1-11 - Custody and Deposit of Wills
Section
Section Name
30.1-11-01
(2‑515) Deposit of will in testator's lifetime
30.1-11-02
(2‑516) Duty of custodian of will ‑ Liability
Chapter 30.1-12 - General Provisions
Section
Section Name
30.1-12-01
(3‑101) Devolution of estate at death ‑ Restrictions
30.1-12-02
(3‑102) Necessity of order of probate for will
30.1-12-03
(3‑103) Necessity of appointment for administration
30.1-12-04
(3‑104) Claims against decedent ‑ Necessity of administration
30.1-12-05
(3‑105) Proceedings affecting devolution and administration ‑ Jurisdiction of subject matter
30.1-12-06
(3‑106) Proceedings within the exclusive jurisdiction of court ‑ Service ‑ Jurisdiction over persons
30.1-12-07
(3‑107) Scope of proceedings ‑ Proceedings independent ‑ Exception
30.1-12-08
(3‑108) Probate, testacy, and appointment proceedings ‑ Ultimate time limit
30.1-12-09
(3‑109) Statutes of limitation on decedent's claim for relief
Chapter 30.1-13 - Venue - Priority to Administer - Demand for Notice
Section
Section Name
30.1-13-01
(3‑201) Venue for first and subsequent estate proceedings ‑ Location of property
30.1-13-02
(3‑202) Appointment or testacy proceedings ‑ Conflicting claim of domicile in another state
30.1-13-03
(3‑203) Priority among persons seeking appointment as personal representative
30.1-13-04
(3‑204) Demand for notice of order or filing concerning decedent's estate
Chapter 30.1-14 - Informal Probate and Appointment Proceedings
Section
Section Name
30.1-14-01
(3‑301) Informal probate or appointment proceedings ‑ Application ‑ Contents
30.1-14-01.1
Duty of court to provide forms to an applicant ‑ Assistance of attorney not required
30.1-14-02
(3‑302) Informal probate ‑ Duty of court ‑ Effect of informal probate
30.1-14-03
(3‑303) Informal probate ‑ Proof and findings required
30.1-14-04
(3‑304) Informal probate ‑ Unavailable in certain cases
30.1-14-05
(3‑305) Informal probate ‑ Court not satisfied
30.1-14-06
(3‑306) Informal probate ‑ Notice requirements
30.1-14-07
(3‑307) Informal appointment proceedings ‑ Delay in order ‑ Duty of court ‑ Effect of appointment
30.1-14-08
(3‑308) Informal appointment proceedings ‑ Proof and findings required
30.1-14-09
(3‑309) Informal appointment proceedings ‑ Court not satisfied
30.1-14-10
(3‑310) Informal appointment proceedings ‑ Notice requirements
30.1-14-11
(3‑311) Informal appointment unavailable in certain cases
Chapter 30.1-15 - Formal Testacy and Appointment Proceedings
Section
Section Name
30.1-15-01
(3‑401) Formal testacy proceedings ‑ Nature ‑ When commenced
30.1-15-02
(3‑402) Formal testacy or appointment proceedings ‑ Petition ‑ Contents
30.1-15-03
(3‑403) Formal testacy proceeding ‑ Notice of hearing on petition
30.1-15-04
(3‑404) Formal testacy proceedings ‑ Written objections to probate ‑ Demand for jury trial
30.1-15-05
(3‑405) Formal testacy proceedings ‑ Uncontested cases ‑ Hearings and proof
30.1-15-06
(3‑406) Formal testacy proceedings ‑ Contested cases
30.1-15-07
(3‑407) Formal testacy proceedings ‑ Burdens in contested cases
30.1-15-08
(3‑408) Formal testacy proceedings ‑ Will construction ‑ Effect of final order in another jurisdiction
30.1-15-09
(3‑409) Formal testacy proceedings ‑ Order ‑ Foreign will
30.1-15-10
(3‑410) Formal testacy proceedings ‑ Probate of more than one instrument
30.1-15-11
(3‑411) Formal testacy proceedings ‑ Partial intestacy
30.1-15-12
(3‑412) Formal testacy proceedings ‑ Effect of order ‑ Vacation
30.1-15-13
(3‑413) Formal testacy proceedings ‑ Vacation of order for other cause
30.1-15-14
(3‑414) Formal proceedings concerning appointment of personal representative
Chapter 30.1-16 - Supervised Administration
Section
Section Name
30.1-16-01
(3‑501) Supervised administration ‑ Nature of proceeding
30.1-16-02
(3‑502) Supervised administration ‑ Petition ‑ Order
30.1-16-03
(3‑503) Supervised administration ‑ Effect on other proceedings
30.1-16-04
(3‑504) Supervised administration ‑ Powers of personal representative
30.1-16-05
(3‑505) Supervised administration ‑ Interim orders ‑ Distribution and closing orders
Chapter 30.1-17 - Personal Representative - Appointment, Control, and Termination
Section
Section Name
30.1-17-01
(3‑601) Qualification
30.1-17-02
(3‑602) Acceptance of appointment ‑ Consent to jurisdiction
30.1-17-03
(3‑603) Bond not required without court order ‑ Exceptions
30.1-17-04
(3‑604) Bond amount ‑ Security ‑ Procedure ‑ Reduction
30.1-17-05
(3‑605) Demand for bond by interested person
30.1-17-06
(3‑606) Terms and conditions of bonds
30.1-17-07
(3‑607) Order restraining personal representative
30.1-17-08
(3‑608) Termination of appointment ‑ General
30.1-17-09
(3‑609) Termination of appointment ‑ Death or disability
30.1-17-10
(3‑610) Termination of appointment ‑ Voluntary
30.1-17-11
(3‑611) Termination of appointment by removal ‑ Cause ‑ Procedure
30.1-17-12
(3‑612) Termination of appointment ‑ Change of testacy status
30.1-17-13
(3‑613) Successor personal representative
30.1-17-14
(3‑614) Special administrator ‑ Appointment
30.1-17-15
(3‑615) Special administrator ‑ Who may be appointed
30.1-17-16
(3‑616) Special administrator ‑ Appointed informally ‑ Powers and duties
30.1-17-17
(3‑617) Special administrator ‑ Formal proceedings ‑ Power and duties
30.1-17-18
(3‑618) Termination of appointment ‑ Special administrator
Chapter 30.1-18 - Powers and Duties of Personal Representatives
Section
Section Name
30.1-18-01
(3‑701) Time of accrual of duties and powers
30.1-18-02
(3‑702) Priority among different letters
30.1-18-03
(3‑703) General duties ‑ Relation and liability to persons interested in estate ‑ Standing to sue
30.1-18-04
(3‑704) Personal representative to proceed without court order ‑ Exception
30.1-18-05
(3‑705) Duty of personal representative ‑ Information to heirs and devisees
30.1-18-06
(3‑706) Duty of personal representative ‑ Inventory and appraisement
30.1-18-07
(3‑707) Employment of appraisers
30.1-18-08
(3‑708) Duty of personal representative ‑ Supplementary inventory
30.1-18-09
(3‑709) Duty of personal representative ‑ Possession of estate
30.1-18-10
(3‑710) Power to avoid transfers
30.1-18-11
(3‑711) Powers of personal representatives ‑ In general
30.1-18-12
(3‑712) Improper exercise of power ‑ Breach of fiduciary duty
30.1-18-13
(3‑713) Sale, encumbrance, or transaction involving conflict of interest ‑ Voidable ‑ Exceptions
30.1-18-14
(3‑714) Persons dealing with personal representative ‑ Protection
30.1-18-15
(3‑715) Transactions authorized for personal representatives ‑ Exceptions
30.1-18-16
(3‑716) Powers and duties of successor personal representative
30.1-18-17
(3‑717) Corepresentatives ‑ When joint action required
30.1-18-18
(3‑718) Powers of surviving personal representative
30.1-18-19
(3‑719) Compensation of personal representative
30.1-18-20
(3‑720) Expenses in estate litigation
30.1-18-21
(3‑721) Proceedings for review of employment of agents and compensation of personal representatives and employees of estate
Chapter 30.1-19 - Creditors' Claims
Section
Section Name
30.1-19-01
(3‑801) Notice to creditors
30.1-19-02
(3‑802) Statutes of limitations
30.1-19-03
(3‑803) Limitations on presentation of claims
30.1-19-04
(3‑804) Manner of presentation of claims
30.1-19-05
(3‑805) Classification of claims
30.1-19-06
(3‑806) Allowance of claims
30.1-19-07
(3‑807) Payment of claims
30.1-19-08
(3‑808) Individual liability of personal representative
30.1-19-09
(3‑809) Secured claims
30.1-19-10
(3‑810) Claims not due and contingent or unliquidated claims
30.1-19-11
(3‑811) Counterclaims
30.1-19-12
(3‑812) Execution and levies prohibited
30.1-19-13
(3‑813) Compromise of claims
30.1-19-14
(3‑814) Encumbered assets
30.1-19-15
(3‑815) Administration in more than one state ‑ Duty of personal representative
30.1-19-16
(3‑816) Final distribution to domiciliary representative
Chapter 30.1-20 - Special Provisions Relating to Distribution
Section
Section Name
30.1-20-01
(3‑901) Successors' rights if no administration
30.1-20-02
(3‑902) Distribution ‑ Order in which assets appropriated ‑ Abatement
30.1-20-03
(3‑903) Right of retainer
30.1-20-04
(3‑904) Interest on general pecuniary devise
30.1-20-05
(2‑517, 3‑905) Penalty clause for contest
30.1-20-06
(3‑906) Distribution in kind ‑ Valuation ‑ Method
30.1-20-07
(3‑907) Distribution in kind ‑ Evidence
30.1-20-07.1
Deed of distribution ‑ Error in description
30.1-20-08
(3‑908) Distribution ‑ Right or title of distributee
30.1-20-09
(3‑909) Improper distribution ‑ Liability of distributee
30.1-20-10
(3‑910) Purchasers from distributees protected
30.1-20-11
(3‑911) Partition for purpose of distribution
30.1-20-12
(3‑912) Private agreements among successors to decedent binding on personal representative
30.1-20-13
(3‑913) Distributions to trustee
30.1-20-14
(3‑914) Disposition of unclaimed assets
30.1-20-15
(3‑915) Distribution to person under disability
30.1-20-16
(3‑916) Apportionment of estate taxes
Chapter 30.1-21 - Closing Estates
Section
Section Name
30.1-21-01
(3‑1001) Formal proceedings terminating administration ‑ Testate or intestate ‑ Order of general protection
30.1-21-02
(3‑1002) Formal proceedings terminating testate administration ‑ Order construing will without adjudicating testacy
30.1-21-03
(3‑1003) Closing estates ‑ By sworn statement of personal representative
30.1-21-03.1
Estate closing ‑ Procedures
30.1-21-04
(3‑1004) Liability of distributees to claimants
30.1-21-05
(3‑1005) Limitations on proceedings against personal representative
30.1-21-06
(3‑1006) Limitations on actions and proceedings against distributees
30.1-21-07
(3‑1007) Certificate discharging liens securing fiduciary performance
30.1-21-08
(3‑1008) Subsequent administration ‑ Fee
Chapter 30.1-22 - Compromise of Controversies
Section
Section Name
30.1-22-01
(3‑1101) Effect of approval of agreements involving trusts, inalienable interests, or interest of third persons
30.1-22-02
(3‑1102) Procedure for securing court approval of compromise
Chapter 30.1-23 - Collection by Affidavit - Administration for Small Estates
Section
Section Name
30.1-23-01
(3‑1201) Collection of personal property by affidavit
30.1-23-02
(3‑1202) Effect of affidavit
30.1-23-03
(3‑1203) Small estates ‑ Summary administrative procedure
30.1-23-04
(3‑1204) Small estate ‑ Closing by sworn statement of personal representative
30.1-23-05
Will searches, burial documents procurement, and inventory of contents
Chapter 30.1-24 - Definitions - Powers of Foreign Personal Representatives
Section
Section Name
30.1-24-01
(4‑101) Definitions
30.1-24-02
(4‑201) Payment of debt and delivery of property to domiciliary foreign personal representative without local administration
30.1-24-03
(4‑202) Payment or delivery discharges
30.1-24-04
(4‑203) Resident creditor notice
30.1-24-05
(4‑204) Proof of authority ‑ Bond
30.1-24-06
(4‑205) Powers
30.1-24-07
(4‑206) Power of representatives in transition
30.1-24-08
(4‑207) Ancillary and other local administrations ‑ Provisions governing
Chapter 30.1-25 - Foreign Representatives - Judgments and Personal Representatives
Section
Section Name
30.1-25-01
(4‑301) Jurisdiction by act of foreign personal representative
30.1-25-02
(4‑302) Jurisdiction by act of decedent
30.1-25-03
(4‑303) Service on foreign personal representative
30.1-25-04
(4‑401) Effect of adjudication for or against personal representative
Chapter 30.1-26 - General Provisions
Section
Section Name
30.1-26-01
(5‑101) Definitions and use of terms
30.1-26-02
(5‑102) Jurisdiction of subject matter ‑ Consolidation of proceedings
30.1-26-03
(5‑103) Facility of payment or delivery
30.1-26-04
(5‑104) Delegation of powers by parent or guardian
Chapter 30.1-27 - Guardians of Minors
Section
Section Name
30.1-27-01
(5‑201) Status of guardian of minor ‑ General
30.1-27-02
(5‑202) Testamentary appointment of guardian of minor
30.1-27-03
(5‑203) Objection by minor of fourteen or older to testamentary appointment
30.1-27-04
(5‑204) Court appointment of guardian of minor ‑ Conditions for appointment
30.1-27-05
(5‑205) Jurisdiction and venue
30.1-27-06
(5‑206) Court appointment of guardian ad litem ‑ Approval of acceptance of testamentary appointment
30.1-27-07
(5‑207) Objection to the appointment of the testamentary guardian of minor ‑ Procedure
30.1-27-08
(5‑208) Acceptance of appointment
30.1-27-09
(5‑209) Powers and duties of guardian of minor
30.1-27-10
(5‑210) Termination of appointment of guardian ‑ General
30.1-27-11
(5‑211) Proceedings subsequent to approval or findings ‑ Transfer to juvenile court
30.1-27-12
(5‑212) Resignation or removal proceedings
Chapter 30.1-28 - Guardians of Incapacitated Persons
Section
Section Name
30.1-28-01
(5‑301) Testamentary appointment of guardian for incapacitated person
30.1-28-02
(5‑302) Venue
30.1-28-03
(5‑303) Procedure for court appointment of a guardian of an incapacitated person
30.1-28-03.1
Confidentiality ‑ Reports ‑ Personal information
30.1-28-03.2
Authorization of a single transaction to sell, encumber, or transfer ownership of real or personal property of the ward
30.1-28-03.3
Guardianship proceedings for minor becoming an incapacitated adult
30.1-28-04
(5‑304) Findings ‑ Order of appointment
30.1-28-05
(5‑305) Acceptance of appointment ‑ Consent to jurisdiction ‑ Order ‑ Letters of guardianship
30.1-28-06
(5‑306) Termination of guardianship
30.1-28-07
(5‑307) Change in or termination of guardianship
30.1-28-07.1
Removal, resignation, or death of guardian ‑ Appointment of successor guardian
30.1-28-08
(5‑308) Visitor in guardianship proceedings
30.1-28-09
(5‑309) Notices in guardianship proceedings
30.1-28-09.1
Notices in guardianship proceedings subsequent to appointment
30.1-28-10
(5‑310) Temporary guardians
30.1-28-10.1
Emergency guardian
30.1-28-11
(5‑311) Who may be guardian ‑ Priorities
30.1-28-12
(5‑312) General powers and duties of guardian ‑ Liability
30.1-28-12.1
Annual reports and accounts ‑ Failure of guardian to file
30.1-28-12.2
Restrictions on visitation, communication, and interaction with the ward ‑ Removal of restriction
30.1-28-13
(5‑313) Proceedings subsequent to appointment ‑ Venue
30.1-28-14
Guardianships established before July 1, 1990
30.1-28-15
Appointment of successor guardian
30.1-28-16
Court-authorized involuntary treatment with prescribed medication
30.1-28-17
Involuntary treatment with prescribed medication hearing
30.1-28-18
Length of involuntary treatment with prescribed medication and continuing treatment orders
30.1-28-19
Application
Chapter 30.1-29 - Protection of Property of Persons Under Disability and Minors
Section
Section Name
30.1-29-01
(5‑401) Protective proceedings - Burden of proof
30.1-29-02
(5‑402) Protective proceedings ‑ Jurisdiction of affairs of protected persons
30.1-29-03
(5‑403) Venue
30.1-29-04
(5‑404) Original petition for appointment or protective order
30.1-29-05
(5‑405) Notice
30.1-29-05.1
Notices in conservatorship proceedings subsequent to appointment
30.1-29-06
(5‑406) Protective proceedings ‑ Request for notice ‑ Interested person
30.1-29-07
(5‑407) Procedure concerning hearing and order on original petition
30.1-29-07.1
Confidentiality ‑ Reports ‑ Personal information
30.1-29-08
(5‑408) Permissible court orders
30.1-29-09
(5‑409) Protective arrangements and single transactions authorized
30.1-29-10
(5‑410) Who may be appointed conservator ‑ Priorities
30.1-29-11
(5‑411) Bond
30.1-29-12
(5‑412) Terms and requirements of bonds
30.1-29-13
(5‑413) Acceptance of appointment ‑ Consent to jurisdiction
30.1-29-14
(5‑414) Compensation and expense
30.1-29-15
(5‑415) Death, resignation, or removal of conservator
30.1-29-16
(5‑416) Petitions for orders subsequent to appointment
30.1-29-17
(5‑417) General duty of conservator
30.1-29-18
(5‑418) Inventory and records
30.1-29-19
(5‑419) Annual reports and accounts
30.1-29-20
(5‑420) Conservators ‑ Title by appointment
30.1-29-20.1
Emergency conservator
30.1-29-21
(5‑421) Recording of conservator's letters
30.1-29-22
(5‑422) Authorization of single transaction to sell real property of the protected person
30.1-29-23
(5‑423) Persons dealing with conservators ‑ Protection
30.1-29-24
(5‑424) Powers of conservator in administration
30.1-29-25
(5‑425) Distributive duties and powers of conservator
30.1-29-26
(5‑426) Enlargement or limitation of powers of conservator
30.1-29-27
(5‑427) Preservation of estate plan
30.1-29-28
(5‑428) Claims against protected person ‑ Enforcement
30.1-29-29
(5‑429) Individual liability of conservator
30.1-29-30
(5‑430) Termination of proceeding
30.1-29-31
(5‑431) Payment of debt and delivery of property to foreign conservator without local proceedings
30.1-29-32
(5‑432) Delivery to foreign conservator
Chapter 30.1-30 - Uniform Durable Power of Attorney Act
Section
Section Name
30.1-30-01
(5‑501) Definition
30.1-30-02
(5‑502) Durable power of attorney not affected by disability or lapse of time
30.1-30-03
(5‑503) Relation of attorney in fact to court‑appointed fiduciary
30.1-30-04
(5‑504) Power of attorney not revoked until notice
30.1-30-05
(5‑505) Proof of continuance of durable and other powers of attorney by affidavit
30.1-30-06
Gifts under power of attorney
Chapter 30.1-31 - Nonprobate Transfers on Death
Section
Section Name
30.1-31-01
(6‑101) Nonprobate transfers on death
30.1-31-02
(6‑201) Definitions
30.1-31-03
(6‑202) Limitation on scope of sections 30.1‑31‑02 through 30.1‑31‑20
30.1-31-04
(6‑203) Types of account ‑ Existing accounts
30.1-31-05
(6‑204) Forms
30.1-31-06
(6‑205) Designation of agent
30.1-31-07
(6‑206) Applicability of sections 30.1‑31‑02 through 30.1‑31‑20
30.1-31-08
(6‑211) Ownership during lifetime
30.1-31-09
(6‑212) Rights at death
30.1-31-10
(6‑213) Alteration of rights
30.1-31-11
(6‑214) Accounts and transfers nontestamentary
30.1-31-12
(6‑215) Rights of creditors and others
30.1-31-13
(6‑216) Community property and tenancy by the entireties
30.1-31-14
(6‑221) Authority of financial institution
30.1-31-15
(6‑222) Payment on multiple‑party account
30.1-31-16
(6‑223) Payment on P.O.D designation
30.1-31-17
(6‑224) Payment to designated agent
30.1-31-18
(6‑225) Payment to minor
30.1-31-19
(6‑226) Discharge
30.1-31-20
(6‑227) Setoff
30.1-31-21
(6‑301) Definitions
30.1-31-22
(6‑302) Registration in beneficiary form ‑ Sole or joint tenancy ownership
30.1-31-23
(6‑303) Registration in beneficiary form ‑ Applicable law
30.1-31-24
(6‑304) Origination of registration in beneficiary form
30.1-31-25
(6‑305) Form of registration in beneficiary form
30.1-31-26
(6‑306) Effect of registration in beneficiary form
30.1-31-27
(6‑307) Ownership on death of owner
30.1-31-28
(6‑308) Protection of registering entity
30.1-31-29
(6‑309) Nontestamentary transfer on death
30.1-31-30
(6‑310) Terms, conditions, and forms for registration
Chapter 30.1-32.1 - Uniform Real Property Transfer on Death Act
Section
Section Name
30.1-32.1-01
Definitions
30.1-32.1-02
Transfer on death deed authorized
30.1-32.1-03
Transfer on death deed revocable
30.1-32.1-04
Transfer on death deed nontestamentary
30.1-32.1-05
Capacity of transferor
30.1-32.1-06
Requirements
30.1-32.1-07
Notice, delivery, acceptance, and consideration not required
30.1-32.1-08
Revocation by instrument authorized - Revocation by act not permitted
30.1-32.1-09
Effect of transfer on death deed during transferor's life
30.1-32.1-10
Effect of transfer on death deed at transferor's death
30.1-32.1-11
Disclaimer
30.1-32.1-12
Liability for creditor claims and statutory allowances
30.1-32.1-13
Relation to Electronic Signatures in Global and National Commerce Act
30.1-32.1-14
Application
Chapter 30.1-35 - Effective Date - Transition
Section
Section Name
30.1-35-01
Time of taking effect ‑ Provisions for transition
Chapter 30.1-36 - Supported Decisionmaking Agreements
Section
Section Name
30.1-36-01
Definitions
30.1-36-02
Confidential information
30.1-36-03
Supporter ‑ Liability
30.1-36-04
Formalities ‑ Effects
30.1-36-05
Termination
30.1-36-06
Confidential documents, records, and information
30.1-36-07
Witnesses
30.1-36-08
Reliance on agreement ‑ Limitation of liability
Chapter 30.1-37 - Uniform Electronic Wills Act
Section
Section Name
30.1-37-01
Definitions
30.1-37-02
Law applicable to electronic will ‑ Principles of equity
30.1-37-03
Choice of law regarding execution
30.1-37-04
Execution of electronic will
30.1-37-05
Revocation
30.1-37-06
Electronic will attested and made self‑proving at time of execution
30.1-37-07
Certification of paper copy
Title 31 - Judicial Proof
Chapter 31-01 - Witnesses, Their Qualifications, Rights, and Duties
Section
Section Name
31-01-01
Persons competent to testify as witnesses generally ‑ Exception
31-01-02
Competency of husband or wife as witness ‑ Communications made during marriage ‑ Exceptions
31-01-03
Competency of party or officers of corporate party as to transactions or conversations with decedent ‑ Exceptions
31-01-04
When husband or wife may testify to transactions and conversations had with deceased spouse
31-01-05
When transactions or conversations with decedent may be testified to by party to action
31-01-06
Public officers cannot testify regarding confidential communications
31-01-06.1
Counselors shall be immune from disclosing information given by pupils
31-01-06.2
Disclosure of news sources and information required only on court order
31-01-06.3
Addiction counselor ‑ Client privilege ‑ Definitions
31-01-06.4
General rule of privilege
31-01-06.5
Who may claim the privilege
31-01-06.6
Exceptions to the privilege
31-01-07
Act constituting consent to disclosure of confidential communications
31-01-08
When conviction of perjury or subornation thereof disqualifies witness ‑ Effect on innocent rights if received
31-01-09
Privilege against self‑incrimination ‑ Grant of immunity
31-01-10
Presiding judge or any juror may be called as a witness
31-01-11
Interpreter for witness ‑ When required ‑ How subpoenaed ‑ Oath or affirmation
31-01-12
Fees for interpreters
31-01-13
Places where persons may be compelled to attend as witnesses in civil matters
31-01-14
Places where persons may be compelled to attend as witnesses in criminal matters
31-01-15
Witness exempt from suit out of county
31-01-16
Compensation and mileage and travel expense of witness
31-01-16.1
Witness fees and expenses of municipal police officers
31-01-16.2
Compensation of municipal court witnesses
31-01-17
Duplicate witness fees not permissible
31-01-18
Expenses of witness paid by city or state upon court order in criminal or municipal court action
31-01-19
Witness for indigent defendants subpoenaed and paid by city, county, or state under court order in criminal or municipal court action
31-01-20
Advance payment of fees ‑ Return of service of subpoena to state demand and nonpayment
31-01-21
Fees may be demanded daily by witness
31-01-22
Oath of witness
Chapter 31-03 - Means of Compelling Attendance of Witnesses
Section
Section Name
31-03-01
Subpoena defined
31-03-02
Requisites of subpoenas and subpoenas duces tecum
31-03-03
Form for subpoena duces tecum
31-03-04
Form of subpoena in criminal actions
31-03-05
Who to issue subpoenas
31-03-06
Issuance of subpoenas by persons authorized to take depositions
31-03-07
Issuance of subpoenas by magistrate in criminal proceedings
31-03-08
Issuance of subpoena by state's attorneys
31-03-09
Court clerks required to issue blank subpoenas for defendants
31-03-10
Who may make service of subpoena
31-03-11
Methods of service of subpoena ‑ Exception
31-03-12
Service of subpoena by mail, telegraph, or telephone
31-03-13
Service of subpoenas ‑ Proof ‑ Peace officers required to make
31-03-14
Contempt and manner of punishment for failure to obey subpoena, to be sworn, or to testify
31-03-15
Civil penalty for failure to obey subpoena when called for defendant in criminal action
31-03-16
Prisoners may be ordered to appear as witnesses ‑ Depositions
31-03-17
Prisoner in custody of officer while deposition is taken ‑ Officer to provide facilities for taking deposition
31-03-18
Attendance of prisoners as witnesses for state in criminal actions ‑ How effected
31-03-19
Undertaking for appearance of material witness for state who appeared at preliminary examination ‑ Minors
31-03-20
Undertaking for appearance of material witness for state ‑ When required ‑ Procedure for requiring
31-03-21
When confinement of material witness for state permitted
31-03-22
Conditional examinations of witness
31-03-23
Forfeiture of undertaking by witness
31-03-24
Fees for witnesses who have been confined may be allowed ‑ Amount allowable
31-03-25
Summoning witness in this state to testify in another state
31-03-26
Summons issued to compel witness to appear in another state
31-03-27
Mileage and witness fees of witness summoned to another state ‑ Failure to appear ‑ Penalty
31-03-28
Witness from another state summoned to testify in this state
31-03-29
Mileage and fees of witness from another state ‑ Length of time to remain in state
31-03-30
Witness coming into state ‑ Exemption from arrest and service of process
31-03-31
Witness passing through state to testify in other state exempt from arrest and service of process
Chapter 31-04 - General Provisions
Section
Section Name
31-04-01
Methods of taking testimony of witnesses
31-04-02
Affidavit defined
31-04-03
Deposition defined
31-04-04
Oral examination defined
31-04-04.1
Videotaped statement of child sexual offense victim ‑ Criteria for admission as evidence
31-04-04.2
Use of audiovisual equipment for the testimony of minors or disabled adult witnesses
31-04-05
Use of affidavits
31-04-06
How proof of publication made
31-04-07
Where and how affidavits may be made
31-04-08
Procedure for securing affidavit of person refusing to make the same
31-04-09
No title required to affidavits
31-04-10
Form and contents of certificate for certifying copies to be used as evidence
31-04-11
Mediation ‑ Inadmissibility of evidence ‑ Exception
31-04-12
Expressions of empathy
Chapter 31-08 - Private Records and Writings
Section
Section Name
31-08-01
Admissibility in evidence of business records ‑ Term business defined ‑ Exception
31-08-01.1
Certain copies of business and public records admissible in evidence
31-08-01.2
Medical records authentication
31-08-01.3
Medical records recording
31-08-02
Proof of witnessed written instruments
31-08-02.1
Handwriting admissible in evidence for comparison
31-08-03
Proof of writing by admission of genuineness ‑ Effect of refusal to give admission
31-08-04
How copy or inspection of writing in hands of adverse party obtainable ‑ Effect of refusal to give
31-08-05
Statistical tables admissible to establish life expectancy
31-08-06
When instruments affecting real property, or records or copies of records thereof, admissible in evidence
31-08-07
Copies of statements to be provided ‑ When statement admissible
Chapter 31-08.1 - Uniform Preservation of Private Business Records Act
Section
Section Name
31-08.1-01
Definitions
31-08.1-02
Period of preservation
31-08.1-03
Preservation of reproductions
31-08.1-04
Destruction of records by state officers
Chapter 31-09 - Public Documents, Records, and Writings
Section
Section Name
31-09-01
Statutes, codes, decisions, when admissible as evidence of laws of foreign jurisdictions
31-09-01.1
Reciprocal enforcement of tax statutes
31-09-02
When copies of records and proceedings of federal, state, and territorial courts admissible in evidence
31-09-03
Stenographic report or transcript as evidence
31-09-04
How judicial record of foreign country proved
31-09-05
Certified transcript of judge's record admissible in courts of county
31-09-06
Certified transcript of county judge's record admissible in courts of other counties
31-09-07
Clerk of court ‑ Certificate to official acts of judge
31-09-08
Entries in official books or records constitute prima facie evidence
31-09-09
Entries made by or by direction of officers or boards constitute prima facie evidence
31-09-10
Method of proving official documents
31-09-11
Official reports or findings of fact admissible in evidence
31-09-12
Cross‑examination of person making reports or findings or person furnishing information used therein
Chapter 31-10 - Judicial Notice
Section
Section Name
31-10-01
Evidence of facts judicially noted not required ‑ How judges familiarized with such facts
31-10-02
Facts subject to judicial notice
31-10-03
Foreign laws ‑ Those judicially noted ‑ How court familiarized with ‑ Reviewable
31-10-04
Evidence of foreign laws admissible ‑ Notice to adverse party of reliance on foreign laws
31-10-05
Foreign laws not judicially noted constitute issue for court
Chapter 31-11 - Presumptions, Maxims, and Estoppels
Section
Section Name
31-11-01
Presumptions ‑ When controvertible ‑ When jury bound to follow
31-11-02
Conclusive presumptions
31-11-03
Disputable presumptions
31-11-04
Presumption of death as to estates in real property
31-11-04.1
Finding of death under Federal Missing Persons Act prima facie evidence
31-11-04.2
Other findings under Federal Missing Persons Act as prima facie evidence
31-11-04.3
Reports and copies deemed signed by authorized officer
31-11-05
Maxims of jurisprudence ‑ How to be used and applied ‑ List
31-11-06
Estoppel by declaration, act, or omission
31-11-07
Tenant estopped from denying landlord's title
Chapter 31-13 - DNA Analysis
Section
Section Name
31-13-01
Definitions
31-13-02
DNA testing ‑ Admissibility as evidence
31-13-03
Individuals to be tested ‑ Costs
31-13-04
DNA testing ‑ Procedure ‑ Immunity
31-13-05
DNA database established ‑ How utilized
31-13-06
Confidentiality of records
31-13-07
Removal of DNA profiles from database
31-13-08
Rules
31-13-09
DNA profiles to be available to law enforcement ‑ Penalty
31-13-10
Tampering with DNA sample testing - Penalty
Chapter 31-14 - Uniform Unsworn Foreign Declarations Act
Section
Section Name
31-14-01
Definitions
31-14-02
Applicability
31-14-03
Validity of unsworn declaration
31-14-04
Required medium
31-14-05
Form of unsworn declaration
31-14-06
Relation to Electronic Signatures in Global and National Commerce Act
Chapter 31-15 - Uniform Unsworn Domestic Declarations Act
Section
Section Name
31-15-01
Definitions
31-15-02
Applicability
31-15-03
Validity of unsworn declaration
31-15-04
Required medium
31-15-05
Form of unsworn declaration
31-15-06
Relation to Electronic Signatures in Global and National Commerce Act
Title 32 - Judicial Remedies
Chapter 32-01 - General Provisions
Section
Section Name
32-01-01
Remedies ‑ Classification
32-01-02
Action defined
32-01-03
Actions ‑ Classification
32-01-04
Special proceeding defined
32-01-05
Criminal action defined
32-01-06
Civil action defined
32-01-07
Process in civil action
32-01-08
Civil and criminal remedies not merged
32-01-09
Civil action ‑ One form ‑ Plaintiff and defendant defined
32-01-10
Provisional remedies classified
32-01-11
Compensation for violation of private rights ‑ Other relief, when
32-01-12
Conditions of relief from forfeiture
32-01-13
How special issues not made by pleadings are tried
Chapter 32-02 - Qualifications of Sureties
Section
Section Name
32-02-01
Qualifications of sureties ‑ Personal
32-02-02
Exception to sureties
32-02-03
Notice of justification
32-02-04
Attendance of witnesses
32-02-05
Examination of sureties
32-02-06
Finding by judge
32-02-07
New bond may be furnished
Chapter 32-03 - Damages and Compensatory Relief
Section
Section Name
32-03-01
Damages for any injury
32-03-02
Detriment defined
32-03-03
Damages resulting after action commenced
32-03-04
Interest on damages
32-03-05
When interest in discretion of court or jury
32-03-06
When accepting principal waives interest
32-03-07
When court or jury may give exemplary damages
32-03-08
When minor or incompetent subjected to exemplary damages
32-03-09
Measure of damages for breach of contract ‑ Damages must be certain
32-03-09.1
Measure of damages for injury to property not arising from contract
32-03-09.2
Liability for willful damages to property
32-03-10
Damages for breach of obligation to pay money
32-03-11
Damages for breach of covenants in grants
32-03-12
Damages for breach of covenant against encumbrances
32-03-13
Damages for breach of agreement to convey realty
32-03-14
Damages for breach of agreement to buy realty
32-03-15
Damages for breach of carrier's obligation to accept freight, messages, or passengers
32-03-16
Damages for breach of carrier's obligation to deliver freight
32-03-17
Damages for carrier's delay
32-03-18
Damages for breach of warranty of agent's authority
32-03-19
Damages for breach of promise to marry
32-03-20
Measure of damages for tort
32-03-21
Damages for wrongful occupation of realty
32-03-22
Damages for willful detention of realty
32-03-23
Damages for conversion of personalty
32-03-24
Presumption of damages cannot be repelled
32-03-25
Damages recoverable by lienholder
32-03-26
Damages for seduction
32-03-27
Damages for tenant's failure to surrender premises
32-03-28
Damages for tenant's willful holding over
32-03-29
Damages for forcible exclusion from realty
32-03-30
Damages for certain injuries to timber
32-03-31
What value of property to seller deemed to be
32-03-32
What value of property to buyer or owner deemed to be
32-03-33
When peculiar value to person deemed value
32-03-34
Value of title papers
32-03-35
Damages prescribed by this chapter exclude exemplary damages
32-03-36
Recovery not more than gained by performance
32-03-37
Damages must be reasonable
32-03-38
Nominal damages
32-03-39
Parental responsibility for minor children ‑ Recovery limitations
32-03-40
Emergency treatment by firemen, policemen, or peace officers
32-03-41
Immunity for mitigating hazardous materials discharge ‑ Exceptions
32-03-42
Limited liability for gratuitous health care provided amateur athletes
32-03-43
Wrongful life action prohibited ‑ Definition
32-03-44
Immunity of officers, directors, and trustees of nonprofit organizations
32-03-45
Immunity of volunteers providing services for nonprofit organizations
32-03-46
Immunity of volunteer athletic coaches and officials
32-03-47
Definitions ‑ Voluntary engineering services ‑ Immunity
32-03-48
Definitions
32-03-49
Immunity from liability
32-03-50
Confidentiality of critical incident stress management team proceedings and records
32-03-51
Limited liability of owner or operator of railroad
32-03-52
Damages for fraudulent use of social security number ‑ Attorney's fees
32-03-53
Damage or destruction of crops, livestock, or commodities ‑ Damages
32-03-54
Limited liability ‑ Firearms
32-03-55
Immunity for report of suspected exploitation of disabled or vulnerable elderly adult
32-03-56
Immunity for theft of anhydrous ammonia
32-03-57
Liquefied petroleum gas dealers immunity from civil liability
32-03-57.1
Behavior health instruction ‑ Immunity from civil liability
32-03-58
Distribution of intimate images without or against consent ‑ Remedies
Chapter 32-03.1 - Good Samaritan Act
Section
Section Name
32-03.1-01
Definitions
32-03.1-02
Actions barred
32-03.1-02.1
Emergency obstetrical services
32-03.1-02.2
Immunity for a licensed health care provider who provides volunteer medical care at free clinics ‑ Immunity for persons offering wholesome food or grocery product
32-03.1-02.3
Automated external defibrillators ‑ Liability limited
32-03.1-03
Criminal immunity
32-03.1-04
Fees or reimbursement for aid
32-03.1-05
Exceptions
32-03.1-06
Limited repealer
32-03.1-07
Costs and fees
32-03.1-08
Actions not barred
Chapter 32-03.2 - Fault, Damages, and Payments
Section
Section Name
32-03.2-01
Definition
32-03.2-02
Modified comparative fault
32-03.2-02.1
Automobile accident damage liability
32-03.2-03
Pure comparative fault ‑ Product liability actions
32-03.2-04
Economic and noneconomic damages for wrongful death or injury to person
32-03.2-05
Separate finding on damages
32-03.2-06
Reduction for collateral source payments
32-03.2-07
Pleading of damages
32-03.2-08
Review of reasonableness of economic damages
32-03.2-09
Periodic payments for continuing custodial care
32-03.2-10
Nondisclosure of reduction for collateral source payments
32-03.2-11
When court or jury may give exemplary damages
32-03.2-12
Post-trial review
Chapter 32-03.3 - Charitable Organization Immunity
Section
Section Name
32-03.3-01
Definitions
32-03.3-02
Liability of charitable organizations ‑ Limitations ‑ Statute of limitations (Effective through June 30, 2029)
Chapter 32-03.4 - Structured Settlement Transfers
Section
Section Name
32-03.4-01
Definitions
32-03.4-02
Required disclosures to payee
32-03.4-03
Approval of transfers of structured settlement payment rights
32-03.4-04
Effects of transfer of structured settlement payment rights
32-03.4-05
Procedure for approval of transfers
32-03.4-06
No waiver by payee
32-03.4-07
Disputes decided under state law
32-03.4-08
Life‑contingent payments not to be transferred ‑ Exception
32-03.4-09
No payee liability for failure to comply with chapter
32-03.4-10
Effect of chapter on existing laws and transfer agreements
32-03.4-11
Transferee solely responsible for certain requirements
32-03.4-12
Penalty
32-03.4-13
Applicability of chapter
Chapter 32-04 - Specific Relief
Section
Section Name
32-04-01
When specific relief given
32-04-02
How specific relief given
32-04-03
Specific relief not given to enforce penal law
32-04-04
Method of recovering real property
32-04-05
Method of recovering personal property
32-04-06
Specific delivery of personal property compellable
32-04-07
When specific performance compelled
32-04-08
Remedy of specific performance must be mutual
32-04-09
Presumption as to relief for not transferring property
32-04-10
Specific performance compelled though contract signed only by one
32-04-11
Contracts compelled though penalty imposed or damages liquidated
32-04-12
What obligations cannot be enforced specifically
32-04-13
When specific performance cannot be enforced against one
32-04-14
When specific performance cannot be enforced in favor of one
32-04-15
Effect of imperfect title
32-04-16
When enforced against subsequent holder
32-04-17
Revision of contract for fraud or mistake
32-04-18
Intention to make equitable agreement presumed
32-04-19
Court may inquire what instrument was intended to mean
32-04-20
Contract first revised then enforced
32-04-21
When rescission of contract adjudged
32-04-22
Rescission not adjudged for mere mistake
32-04-23
Compensation may be required
32-04-24
When cancellation of instrument adjudged
32-04-25
Partial cancellation
Chapter 32-05 - Preventive Relief
Section
Section Name
32-05-01
When preventive relief given
32-05-02
Preventive relief not given to enforce penal law
32-05-03
How preventive relief given
32-05-04
When final injunction granted
32-05-05
When injunction not granted
Chapter 32-06 - Injunction
Section
Section Name
32-06-01
Injunction by order
32-06-02
Injunction ‑ In what cases granted
32-06-03
Injunction ‑ When granted ‑ Limitation
32-06-04
When injunction allowed after answer
32-06-05
Security upon an injunction ‑ Damages
32-06-06
Order to show cause
32-06-07
Restraining orders ‑ When issued
32-06-08
Injunction against corporation or limited liability company ‑ When granted
32-06-09
Application to vacate ‑ When injunction granted without notice
32-06-10
Counteraffidavits to vacate injunction
32-06-11
Restraining orders ‑ Orders to show cause ‑ Motions
Chapter 32-07 - Claim and Delivery
Section
Section Name
32-07-01
Plaintiff may claim immediate delivery
32-07-02
Plaintiff's affidavit
32-07-03
Requisition to sheriff
32-07-04
Security by plaintiff
32-07-05
Exceptions by defendant to sufficiency of sureties or amount of undertaking
32-07-06
Redelivery to defendant
32-07-07
Justification
32-07-08
Concealed property
32-07-09
Keeping property
32-07-10
Claim by third person
32-07-11
Papers filed with clerk
32-07-12
Specific personal property ‑ Jury to find value and damages
Chapter 32-07.1 - Crime Profits Recovery
Section
Section Name
32-07.1-01
Profits from the crime of a felon ‑ Definitions ‑ Action to recover profits from the crime ‑ Violations ‑ Remedies cumulative ‑ Limitations of actions
Chapter 32-08.1 - Attachment
Section
Section Name
32-08.1-01
Attachment availability
32-08.1-02
Issuance of writ ‑ Hearing and notice requirement ‑ Form and contents
32-08.1-02.1
Prehearing attachment ‑ Issuance of order ‑ Notice of hearing
32-08.1-03
Basis for attachment
32-08.1-04
Amendment to affidavit
32-08.1-05
Bond ‑ Justification
32-08.1-06
Additional security
32-08.1-07
Officer's return ‑ Action on bond
32-08.1-08
Directions to sheriff ‑ Several writs ‑ Limitations on seizure
32-08.1-09
Attachment of real estate
32-08.1-10
What may be attached ‑ How attached
32-08.1-11
Indemnity to sheriff
32-08.1-12
Sale of perishable property attached or garnished
32-08.1-13
Care of property ‑ Collection of debts
32-08.1-14
Bond for release of property ‑ Estoppel
32-08.1-15
Exception to defendant's sureties ‑ Release of property ‑ Costs
32-08.1-16
Vacation or modification of writ
32-08.1-17
Answer to writ ‑ Trial
32-08.1-18
Trial or special answer
32-08.1-19
Damages ‑ When defendant to recover
32-08.1-20
Return of property ‑ Damages on dismissal ‑ Entry in recorder's office
32-08.1-21
Judgment for plaintiff ‑ How satisfied
32-08.1-22
Action by sheriff ‑ Who to prosecute
32-08.1-23
Execution after defendant's death
32-08.1-24
Stranger may intervene
Chapter 32-09.1 - Garnishment
Section
Section Name
32-09.1-01
Definitions
32-09.1-02
Creditors may proceed by garnishment
32-09.1-03
Restriction on garnishment of earnings
32-09.1-04
Notice before garnishment of earnings ‑ Notice of renewal of garnishment of earnings
32-09.1-05
Service on office of management and budget ‑ Fees
32-09.1-06
Garnishee summons
32-09.1-07
Form of summons and notice
32-09.1-08
Service
32-09.1-09
Disclosure
32-09.1-10
Disclosure fees
32-09.1-11
Effect of disclosure
32-09.1-12
Oral disclosure ‑ Supplemental complaint
32-09.1-13
Third party may intervene
32-09.1-14
Default
32-09.1-15
Judgment against garnishee
32-09.1-16
Minimum judgment
32-09.1-17
Discharge not a bar
32-09.1-18
Discharge from employment for garnishment or execution prohibited
32-09.1-19
Garnishments ‑ Minimal amount ‑ Disclosure
32-09.1-20
Termination of garnishment
32-09.1-21
Continuing lien on wages
32-09.1-22
Claim of exemptions ‑ How made
32-09.1-23
Claim of exemptions ‑ When heard
Chapter 32-10 - Receivers
Section
Section Name
32-10-01
Receiver ‑ When appointed
32-10-02
Who may be receiver ‑ Undertaking by applicant
32-10-03
Qualification of receiver
32-10-04
Powers
32-10-05
Investment of funds on consent
Chapter 32-10.1 - Uniform Commercial Real Estate Receivership Act
Section
Section Name
32-10.1-01
Definitions
32-10.1-02
Notice and opportunity for hearing
32-10.1-03
Scope ‑ Exclusions
32-10.1-04
Power of court
32-10.1-05
Appointment of receiver
32-10.1-06
Disqualification from appointment as receiver ‑ Disclosure of interest
32-10.1-07
Receiver's bond ‑ Alternative security
32-10.1-08
Status of receiver as lien creditor
32-10.1-09
Security agreement covering after-acquired property
32-10.1-10
Collection and turnover of receivership property
32-10.1-11
Powers and duties of receiver
32-10.1-12
Duties of owner
32-10.1-13
Stay ‑ Injunction
32-10.1-14
Engagement and compensation of professional
32-10.1-15
Use or transfer of receivership property not in ordinary course of business
32-10.1-16
Executory contract
32-10.1-17
Defenses and immunities of receiver
32-10.1-18
Interim report of receiver
32-10.1-19
Notice of appointment ‑ Claim against receivership ‑ Distribution to creditors
32-10.1-20
Fees and expenses
32-10.1-21
Removal of receiver ‑ Replacement ‑ Termination of receivership
32-10.1-22
Final report of receiver ‑ Discharge
32-10.1-23
Receivership in another state ‑ Ancillary proceeding
32-10.1-24
Effect of enforcement by mortgagee
32-10.1-25
Uniformity of application and construction
32-10.1-26
Relation to Electronic Signatures in Global and National Commerce Act
Chapter 32-11 - Deposit
Section
Section Name
32-11-01
What subject to order of deposit
32-11-02
Voluntary deposit in court of property adversely claimed
32-11-03
Disobedience ‑ Contempt
32-11-04
Defendant's admissions
Chapter 32-12 - Actions by and Against State
Section
Section Name
32-12-01
Action to annul patent ‑ Duty of attorney general
32-12-02
Action against state ‑ When authorized ‑ Where brought ‑ Undertaking for costs
32-12-03
Claim presented and refused before action brought
32-12-04
How judgment collected
32-12-05
Claims resulting from year 2000 date change computer failures prohibited
Chapter 32-12.1 - Governmental Liability
Section
Section Name
32-12.1-01
Legislative intent
32-12.1-02
Definitions
32-12.1-03
Liability of political subdivisions ‑ Limitations (Effective through June 30, 2026)
32-12.1-04
Political subdivision to be named in action ‑ Personal liability of employees ‑ Indemnification of claims and final judgments
32-12.1-05
Liability insurance policy coverage
32-12.1-06
Statement to commissioner
32-12.1-07
Authorized insurance
32-12.1-08
Political subdivision risk funding
32-12.1-09
Duties of insurance commissioner
32-12.1-10
Statute of limitations
32-12.1-11
Judgment against political subdivision ‑ Levy authority ‑ Additional tax levy for insured subdivisions
32-12.1-12
Compromise of judgments against political subdivisions ‑ Tax levy to pay reduced judgment ‑ Tax limitations not applicable
32-12.1-13
Bonds may be issued to pay compromised amount ‑ Regulations governing
32-12.1-14
Levy of tax to pay principal and interest of bonds ‑ Duty of county auditor
32-12.1-15
State agencies authorized to purchase insurance and participate in government self‑insurance pools ‑ Approval by insurance commissioner
Chapter 32-12.2 - Claims Against the State
Section
Section Name
32-12.2-01
Definitions
32-12.2-02
Liability of the state ‑ Limitations ‑ Statute of limitations (Effective through June 30, 2026)
32-12.2-03
State to be named in action ‑ Personal liability and defense of employees ‑ Indemnification of claims and final judgments
32-12.2-04
Notice required ‑ Payment of claims
32-12.2-05
Arbitration of claims
32-12.2-06
Liability insurance ‑ Reinsurance
32-12.2-07
Risk management fund ‑ Appropriation
32-12.2-08
Duties of director of the office of management and budget
32-12.2-09
Insurance no waiver of immunity
32-12.2-10
Eleventh Amendment immunity preserved
32-12.2-11
Certain records relating to claims against the state or state employees privileged and exempt from open records law
32-12.2-12
State agency loss control committee records and meetings privileged and exempt from open records and open meetings law
32-12.2-13
Contract between the state and a political subdivision
32-12.2-14
Risk management motor vehicle crash review
32-12.2-15
Contracts limiting liability to the state
32-12.2-16
Ratifying contracts limiting liability to the state
32-12.2-17
Indemnification and insurance requirements in state contracts
32-12.2-18
Student required driving in educational programs
32-12.2-19
Data breach response and remediation costs
Chapter 32-13 - Actions in Place of Scire Facias and Quo Warranto
Section
Section Name
32-13-01
Remedies obtainable by action instead of writ
32-13-02
Who plaintiff
32-13-03
Who may bring action against usurping officer
32-13-04
Security for costs from private party
32-13-05
Complaint for usurping office ‑ Arrest of defendant
32-13-06
What judgment shall include
32-13-07
When claimant takes office
32-13-08
Refusal to deliver ‑ Punishment
32-13-09
Damages for usurpation
32-13-10
Joinder of several claimants
32-13-11
Judgment against intruder
Chapter 32-14 - Actions to Recover Forfeitures
Section
Section Name
32-14-01
What forfeitures recoverable in civil action
32-14-02
By whom action brought
32-14-03
What complaint to allege ‑ Attachment
32-14-04
Complaint for forfeited goods
32-14-05
When forfeiture is not for specific amount
32-14-06
Judgment includes costs ‑ Commitment ‑ Execution
32-14-07
Forfeitures ‑ How recovered by city, corporation, or limited liability company
32-14-08
To whom moneys collected paid
32-14-09
Auditor to collect forfeiture from municipal judges
32-14-10
Property forfeited to state
Chapter 32-15 - Eminent Domain
Section
Section Name
32-15-01
Eminent domain defined ‑ How exercised ‑ Condemnor defined ‑ Exceptions
32-15-02
Purposes for which exercised
32-15-03
What estate subject to be taken
32-15-03.1
Declaration of legislative intent
32-15-03.2
Termination of estates greater than an easement
32-15-04
What property may be taken
32-15-05
What must appear before property taken
32-15-06
Entry for making surveys
32-15-06.1
Duty to negotiate ‑ Just compensation ‑ Appraisals
32-15-06.2
Disclosures
32-15-07
Proceedings by civil action
32-15-08
Form of summons ‑ When served
32-15-09
Service by publication
32-15-10
Copy of summons served through mails
32-15-11
Service complete, when
32-15-12
When note of issue filed
32-15-13
Jury may be demanded
32-15-14
When sheriff's fees to be advanced by plaintiff ‑ Surety for jury fees
32-15-15
Note of issue, filing
32-15-16
Special term of court to hear issue
32-15-17
Issues tried at any term of court
32-15-18
What complaint must contain
32-15-19
Joinder, consolidation, and separation of proceedings
32-15-20
Who may defend
32-15-21
Power of court
32-15-22
Assessment of damages
32-15-22.1
Eminent domain ‑ Compensation for moving personal property
32-15-23
When right to damages accrues
32-15-24
When title defective
32-15-25
When judgment paid
32-15-26
Payment or deposit ‑ Proceedings annulled
32-15-27
Final order ‑ Filing
32-15-28
Public corporation bound by judgment
32-15-29
When possession taken ‑ How money paid defendant ‑ Acceptance ‑ Abandonment of defenses
32-15-30
Payment of money into court at risk of plaintiff
32-15-31
Deposit of money with state treasurer
32-15-32
Costs
32-15-33
Rules of practice
32-15-34
New trials and appeals
32-15-35
Eminent domain proceedings ‑ Costs of defendant to be paid when proceedings withdrawn or dismissed by party bringing the proceedings
Chapter 32-16 - Action for Partition of Real Property
Section
Section Name
32-16-01
When may be brought
32-16-02
What complaint must show
32-16-03
Necessary parties ‑ Only interests of record
32-16-04
Lis pendens required
32-16-05
To whom summons directed
32-16-06
Service by publication ‑ Notice required
32-16-07
Requisites of answers
32-16-08
Title, proofs, and judgment
32-16-09
When partial partition adjudged
32-16-10
Referee to determine outstanding liens
32-16-11
Notice to appear before referee ‑ Service ‑ Report
32-16-12
Sale or partition
32-16-13
Method and rule of partition
32-16-14
Referee's report
32-16-15
Judgment on report ‑ Effect
32-16-16
What tenants not affected
32-16-17
Payment of expenses
32-16-18
Liens follow owner's share
32-16-19
Certain estates set off
32-16-20
How proceeds of encumbered property applied
32-16-21
Lienor having other security
32-16-22
Distribution by referee
32-16-23
Part of action continued
32-16-24
How sales made
32-16-25
Terms of sale fixed by court
32-16-26
Security for purchase money
32-16-27
Estate for life or years ‑ Compensation
32-16-28
Compensation when consent not given
32-16-29
Compensation when tenant unknown
32-16-30
Value of future estates settled by court
32-16-31
Terms of sale made known at time of sale ‑ Separate parcels
32-16-32
Who can purchase
32-16-33
Report of sale
32-16-34
Order to convey
32-16-35
Interested party may apply share on purchase price
32-16-36
Record and bar of conveyance
32-16-37
Investment of unknown owner's or nonresident's share
32-16-38
Securities taken in name of clerk
32-16-39
Securities ‑ When taken ‑ The name of parties
32-16-40
Clerk's duty
32-16-41
Compensation for inequality
32-16-42
To whom infant's share paid
32-16-43
Share of insane and incompetent
32-16-44
Guardian may consent to partition without action
32-16-45
Costs, fees, and disbursements
32-16-46
Single referee
32-16-47
Abstract of title ‑ How cost paid
32-16-48
Interest on disbursements
32-16-49
Buyouts
Chapter 32-17 - Actions to Quiet Title and Determine Claims to Real Estate
Section
Section Name
32-17-01
Action to determine adverse claims
32-17-02
Use and occupation ‑ Waste ‑ Pleading ‑ Possession
32-17-03
Joinder of plaintiffs
32-17-04
Complaint form ‑ Description of property
32-17-05
Joinder of defendants
32-17-06
Who joined as unknown persons
32-17-07
Service on unknown defendants ‑ How made ‑ Affidavit for publication
32-17-08
Answer ‑ Counterclaim
32-17-09
Reply ‑ What it may contain ‑ Relief
32-17-10
Trial ‑ Findings ‑ Possession ‑ Costs
32-17-11
Judgment ‑ When right fails after action brought
32-17-12
Adjustment of cross judgments
32-17-13
When defendant permitted to defend
32-17-14
Both parties have right of entry
32-17-15
Order for entry ‑ Service
32-17-16
Purchaser may recover for waste
32-17-17
Alienation not to affect action
32-17-18
Mining customs govern mining claims
32-17-19
Court may determine heirs or devisees of deceased entrymen
32-17-20
Claimants on public land
32-17-21
Holder of contract for purchase of land from state may sue
32-17-22
Waste ‑ When actionable
32-17-23
When judgment of forfeiture for waste given to holder of reversion
Chapter 32-18 - Cancellation of Land Contracts
Section
Section Name
32-18-01
Instruments for future conveyance ‑ Cancellation ‑ Owner must give written notice to vendee or purchaser
32-18-02
Default ‑ Contents of notice
32-18-03
Notice of default ‑ How served
32-18-04
Time allowed to correct default
32-18-05
Notice of cancellation to be recorded
32-18-06
Counterclaim ‑ Injunction against canceling contract
Chapter 32-19 - Foreclosure of Real Estate Mortgages by Action
Section
Section Name
32-19-01
Action to foreclose mortgage on real estate authorized
32-19-02
Power of attorney required ‑ Exceptions
32-19-03
Who subject to deficiency judgment
32-19-04
What complaint shall state
32-19-05
When judgment at law obtained
32-19-06
What judgment must contain
32-19-06.1
Deficiency judgments on commercial real property
32-19-06.2
Deficiency judgments on agricultural land
32-19-07
Other suits permitted
32-19-08
Sales made by whom and where ‑ Notice
32-19-09
Certificate of sale ‑ Deed and effect
32-19-10
Application of proceeds
32-19-11
When surplus invested
32-19-12
Complaint dismissed on payment of installments due
32-19-13
When payment stays proceedings
32-19-14
Referee to view premises
32-19-15
Successive judgments and sales
32-19-16
Sale of whole on first default
32-19-17
Rebate on undue part
32-19-18
Redemption
32-19-18.1
Payment to redeem
32-19-19
Injury to property restrained ‑ Abandoned real property
32-19-20
Notice before foreclosure
32-19-21
Contents of notice
32-19-22
Notice may be served by mail
32-19-23
When notice not required
32-19-23.1
Abandoned property ‑ Prima facie evidence
32-19-24
Service of notice on personal representative
32-19-25
Notice may be served personally
32-19-26
Actual receipt of notice always sufficient
32-19-27
Proofs relative to notice ‑ How made and filed
32-19-28
Default may be cured
32-19-29
Summons ‑ How served
32-19-30
Service by publication ‑ How made
32-19-31
Summons to be published
32-19-32
Copy of summons and complaint to be mailed
32-19-33
Personal service equivalent to publication
32-19-34
Personal service of summons and complaint may be made in any event
32-19-35
Service by publication ‑ When completed
32-19-36
Personal service of summons ‑ How made
32-19-37
Unknown defendants ‑ How joined
32-19-38
What the summons to contain
32-19-39
Judgment and decrees to be binding against whom
32-19-40
Persons holding unrecorded conveyance need not be made parties, when
32-19-41
Abandoned personal property ‑ Disposal by record title owner
Chapter 32-19.2 - Trustees for Commercial Buildings During Foreclosures
Section
Section Name
32-19.2-01
Appointment of trustee
32-19.2-02
Authority and duties of trustee
32-19.2-03
Termination and accounting
32-19.2-04
Compensation of trustee and distribution of funds
32-19.2-05
Applicability
Chapter 32-20 - Foreclosure of Liens on Personal Property
Section
Section Name
32-20-01
Foreclosure authorized
32-20-02
Warrant to seize property ‑ Issuance ‑ Service
32-20-03
Form of warrant
32-20-04
Undertaking
32-20-04.1
Special answer to warrant ‑ Trial
32-20-04.2
Trial of special answer
32-20-05
What judgment must state
32-20-06
Certain provisions relating to attachments applicable
32-20-07
Property must be subject to jurisdiction of court
32-20-08
Other remedies not affected
Chapter 32-21 - Death by Wrongful Act
Section
Section Name
32-21-01
When action for death by wrongful act maintainable
32-21-02
Measure of recovery
32-21-03
Who may bring action
32-21-04
Recovery exempt from decedent's debts
32-21-05
Action not abated by death
32-21-06
Compromise of action
Chapter 32-22 - Habeas Corpus
Section
Section Name
32-22-01
Persons restrained may prosecute the writ
32-22-02
Who not entitled to relief
32-22-03
Application for writ ‑ Contents ‑ Verification
32-22-04
By what court application granted
32-22-05
When court must grant the writ
32-22-06
Application to supreme court for writ of habeas corpus
32-22-07
Direction of writ
32-22-08
Writ of habeas corpus ‑ Form
32-22-09
Manner of serving the writ
32-22-10
Penalty if officer refuses to execute and return writ
32-22-11
What the return must set forth
32-22-12
Party restrained must be brought into court ‑ Exception
32-22-13
When party need not be brought
32-22-14
When hearing must be had
32-22-15
Return may be controverted ‑ Proofs
32-22-16
When person restrained must be discharged
32-22-17
Causes for discharge of person restrained
32-22-18
Informal commitment from district judge
32-22-19
Procedure when person appears to be guilty
32-22-20
Habeas corpus to give bail
32-22-21
Procedure when person not entitled to discharge
32-22-22
Prisoner may be ordered to custody of proper officer
32-22-23
How person disposed of before judgment
32-22-24
When notice of hearing must be given state's attorney
32-22-25
Person taken out of county ‑ Expenses
32-22-26
Writ must not be disobeyed
32-22-27
When person discharged may be arrested again
32-22-28
How obedience to order of discharge enforced
32-22-29
Person restrained in danger of being taken out of jurisdiction ‑ Warrant
32-22-30
Execution of warrant
32-22-31
Return to warrant ‑ Procedure
32-22-32
When person must be discharged
32-22-33
When writ may be served
32-22-34
Accused liberated for want of prosecution
32-22-35
Writ not allowed to delay trial
32-22-36
Prisoners may not be removed from one prison to another ‑ Exceptions
32-22-37
Penalty if judge refuses or delays writ
32-22-38
Removing or concealing prisoner to avoid writ ‑ Penalty
32-22-39
Officer refusing prisoner copy of commitment ‑ Penalty
32-22-40
Penalty for rearresting on same charge
32-22-41
All penalties inure to use of party aggrieved
32-22-42
Recovery of penalties no bar to civil action
32-22-43
Writ may issue for witness or for surrender of principal in discharge of bail ‑ Liability of jailer ‑ Costs
Chapter 32-23 - Declaratory Judgments
Section
Section Name
32-23-01
Court of record may enter a declaratory judgment
32-23-02
Power to construe contracts, statutes, and wills
32-23-03
Construction before or after breach
32-23-04
Rights in trust or estate determined
32-23-05
Enumeration not exclusive
32-23-06
Entering of declaratory judgment discretionary with court ‑ Exception
32-23-07
Review of declaratory judgment
32-23-08
Supplemental relief
32-23-09
Trial of issue of fact
32-23-10
Costs
32-23-11
Parties
32-23-12
Construction of chapter
32-23-13
Definition of person
Chapter 32-25 - Conversion of Grain by Public Warehouse
Section
Section Name
32-25-01
Who may bring action ‑ Effect
32-25-02
Consolidation of action
32-25-03
Storage tickets prima facie evidence
32-25-04
How value of grain may be proved
32-25-05
Method of proof of value of grain not exclusive
Chapter 32-26 - Administration of Assignment for Benefit of Creditors
Section
Section Name
32-26-01
District court has supervision
32-26-02
Public administrator as receiver
32-26-03
When property in several counties
32-26-04
When assignee may act
32-26-05
Sales ‑ Fees and expenses ‑ Subject to approval of court
32-26-06
What court has jurisdiction ‑ Transfer
Chapter 32-27 - Establishing Citizenship
Section
Section Name
32-27-01
Where proceeding maintained
32-27-02
How proceeding instituted ‑ Contents of petition
32-27-03
Notice to be given by clerk of the district court
32-27-04
Hearing ‑ Who may appear ‑ Duty of attorney general and state's attorney
32-27-05
Judgment
32-27-06
Appeal
Chapter 32-28 - Change of Names of Persons and Places
Section
Section Name
32-28-01
Court authorized to change name of persons and cities
32-28-02
Change of name of person ‑ Petition ‑ Criminal history record checks ‑ Exceptions
32-28-03
Change of name of city ‑ Petition
32-28-04
Costs ‑ Change not to affect rights or pending actions
Chapter 32-29.3 - Uniform Arbitration Act
Section
Section Name
32-29.3-01
Definitions
32-29.3-02
Notice
32-29.3-03
When chapter applies
32-29.3-04
Effect of agreement to arbitrate ‑ Nonwaivable provisions
32-29.3-05
Application for judicial relief
32-29.3-06
Validity of agreements to arbitrate
32-29.3-07
Motion to compel or stay arbitration
32-29.3-08
Provisional remedies
32-29.3-09
Initiation of arbitration
32-29.3-10
Consolidation of separate arbitration proceedings
32-29.3-11
Appointment of arbitrator ‑ Service as a neutral arbitrator
32-29.3-12
Disclosure by arbitrator
32-29.3-13
Action by majority
32-29.3-14
Immunity of arbitrator ‑ Competency to testify ‑ Attorney's fees and costs
32-29.3-15
Arbitration process
32-29.3-16
Representation by lawyer
32-29.3-17
Witnesses ‑ Subpoenas ‑ Depositions ‑ Discovery
32-29.3-18
Judicial enforcement of preaward ruling by arbitrator
32-29.3-19
Award
32-29.3-20
Change of award by arbitrator
32-29.3-21
Remedies ‑ Fees and expenses of arbitration proceedings
32-29.3-22
Confirmation of award
32-29.3-23
Vacating award
32-29.3-24
Modification or correction of award
32-29.3-25
Judgment on award ‑ Attorney's fees and litigation expenses
32-29.3-26
Jurisdiction
32-29.3-27
Venue
32-29.3-28
Appeals
32-29.3-29
Relationship to Electronic Signatures in Global and National Commerce Act
Chapter 32-29.4 - Uniform Family Law Arbitration Act
Section
Section Name
32-29.4-01
Definitions
32-29.4-02
Scope
32-29.4-03
Applicable law
32-29.4-04
Arbitration agreement
32-29.4-05
Notice of arbitration
32-29.4-06
Motion for judicial relief
32-29.4-07
Qualification and selection of arbitrator
32-29.4-08
Disclosure by arbitrator ‑ Disqualification
32-29.4-09
Party participation
32-29.4-10
Temporary order or award
32-29.4-11
Protection of party or child
32-29.4-12
Powers and duties of arbitrator
32-29.4-13
Recording of hearing
32-29.4-14
Award
32-29.4-15
Confirmation of award
32-29.4-16
Correction by arbitrator of unconfirmed award
32-29.4-17
Correction by court of unconfirmed award
32-29.4-18
Vacation or amendment by court of unconfirmed award
32-29.4-19
Clarification of confirmed award
32-29.4-20
Judgment on award
32-29.4-21
Modification of confirmed award or judgment
32-29.4-22
Enforcement of confirmed award
32-29.4-23
Appeal
32-29.4-24
Immunity of arbitrator
32-29.4-25
Relation to Electronic Signatures in Global and National Commerce Act
32-29.4-26
Transitional provision
Chapter 32-30 - Proceedings Against Joint Debtors
Section
Section Name
32-30-01
Joint and several debtors ‑ Procedure when summons not served on all
32-30-02
Summons after judgment
32-30-03
Requisites of summons
32-30-04
Accompanied by affidavit
32-30-05
Answer
32-30-06
Further pleadings
32-30-07
Pleadings verified
Chapter 32-31 - Foreclosure of Tax Liens
Section
Section Name
32-31-01
Jurisdiction of district court in foreclosure of tax lien
32-31-02
Procedure in equity governs
32-31-03
Action brought by whom
32-31-04
Special counsel
32-31-05
County treasurer to bid at execution sale
32-31-06
Disposal of land by county
32-31-07
Sale to cash purchaser at execution sale
Chapter 32-32 - Special Proceedings, General Provisions
Section
Section Name
32-32-01
Definition
32-32-02
Parties to
32-32-03
Judgment in special proceeding defined ‑ Motion and order
32-32-04
What writs issue in vacation
32-32-05
Rules of practice
32-32-06
New trials and appeals
Chapter 32-33 - Writ of Certiorari
Section
Section Name
32-33-01
When and by whom writ of certiorari granted
32-33-02
How application made
32-33-03
To whom directed
32-33-04
Requisites of writ
32-33-05
To officer whose term has expired
32-33-06
Stay of proceedings
32-33-07
Other proofs permitted if officer dies or return incomplete
32-33-08
How served
32-33-09
Extent of review
32-33-10
Return of writ and hearing
32-33-11
Judgment sent below
32-33-12
Judgment roll
Chapter 32-34 - Writ of Mandamus
Section
Section Name
32-34-01
By and to whom writ of mandamus issued
32-34-01.1
Supreme court sua sponte may issue writ to judges of inferior courts
32-34-02
When issued
32-34-03
Alternative or peremptory
32-34-04
When each may issue
32-34-05
Answer
32-34-06
Jury may assess damages
32-34-07
Latitude of proof
32-34-08
New trial ‑ Where motion made
32-34-09
Transmission of verdict
32-34-10
Hearing
32-34-11
Damages ‑ Peremptory writ
32-34-12
How writ served
32-34-13
Disobedience ‑ Punishment
Chapter 32-35 - Writ of Prohibition
Section
Section Name
32-35-01
Definition of writ of prohibition
32-35-02
By whom and when issued
32-35-03
Alternative or peremptory
32-35-04
Other laws applicable
Chapter 32-37 - Establishing Date and Place of Birth
Section
Section Name
32-37-01
Where proceeding maintained
32-37-02
How proceedings instituted ‑ Contents of petition
32-37-03
Notice given by clerk of district court
32-37-04
Hearing ‑ Who may appear ‑ Judgment
32-37-05
Fees paid by petitioner ‑ Filing copy of judgment
32-37-06
District courts have exclusive jurisdiction ‑ Appeals
Chapter 32-38 - Contribution Among Tort-Feasors
Section
Section Name
32-38-01
Right to contribution
32-38-02
Pro rata shares
32-38-03
Enforcement
32-38-04
Release or covenant not to sue
Chapter 32-39 - Voluntary Partial Payment of Claims
Section
Section Name
32-39-01
Voluntary service or partial payment not admissible
32-39-02
Voluntary service or payment not admission of liability
32-39-03
Agreement by parties ‑ Credit for service or payment
Chapter 32-40 - Environmental Law Enforcement
Section
Section Name
32-40-01
Short title
32-40-02
Legislative intent and purpose
32-40-03
Definitions
32-40-04
Cumulative remedies
32-40-05
Enforcement powers of attorney general
32-40-06
Who may sue ‑ Defendants ‑ Exception to recovery of damages
32-40-07
Notice to be provided
32-40-08
Bond
32-40-09
Intervention in action
32-40-10
Costs
32-40-11
Relief granted
Chapter 32-40.1 - Lender Liability for Environmental Damage
Section
Section Name
32-40.1-01
Definitions
32-40.1-02
Third‑party liability ‑ Environmental damage
32-40.1-03
Extent of application
32-40.1-04
Applicability to civil actions
Chapter 32-40.2 - Environmental Audits
Section
Section Name
32-40.2-01
Environmental audits - Violations
Chapter 32-41 - Uniform Foreign-Money Claims Act
Section
Section Name
32-41-01
Definitions
32-41-02
Scope
32-41-03
Variation by agreement
32-41-04
Determining money of the claim
32-41-05
Determining amount of the money of certain contract claims
32-41-06
Asserting and defending foreign‑money claim
32-41-07
Judgments and awards on foreign‑money claims ‑ Times of money conversion ‑ Form of judgment
32-41-08
Conversions of foreign money in distribution proceeding
32-41-09
Prejudgment and judgment interest
32-41-10
Enforcement of foreign judgments
32-41-11
Determining United States dollar value of foreign‑money claims for limited purposes
32-41-12
Effect of currency revalorization
32-41-13
Supplementary general principles of law
Chapter 32-42 - Alternative Dispute Resolution
Section
Section Name
32-42-01
Definitions
32-42-02
Noneconomic damages limited ‑ Reduction of award
32-42-03
Alternative dispute resolution
32-42-04
Effective date
Chapter 32-43 - Uniform Correction or Clarification of Defamation Act
Section
Section Name
32-43-01
Definitions
32-43-02
Scope
32-43-03
Request for correction or clarification
32-43-04
Disclosure of evidence of falsity
32-43-05
Effect of correction or clarification
32-43-06
Timely and sufficient correction or clarification
32-43-07
Challenges to correction or clarification or to request for correction or clarification
32-43-08
Offer to correct or clarify
32-43-09
Scope of protection
32-43-10
Admissibility of evidence of correction or clarification
Chapter 32-44 - Defamation of Agricultural Products and Management Practices
Section
Section Name
32-44-01
Definitions
32-44-02
Civil liability for defamation of agricultural producers
32-44-03
Persons entitled to claim for relief
32-44-04
Statute of limitations
Chapter 32-46 - Asbestos-Related Liability of Successor
Section
Section Name
32-46-01
Definitions
32-46-02
Applicability
32-46-03
Measure of liabilities
32-46-04
Establishing fair market value of total gross assets
32-46-05
Adjustment
32-46-06
Scope of chapter
Chapter 32-46.1 - Asbestos Bankruptcy Trust Transparency
Section
Section Name
32-46.1-01
Definitions
32-46.1-02
Required disclosures by plaintiff
32-46.1-03
Identification of additional or alternative asbestos trust by defendant
32-46.1-04
Discovery - Use of materials
32-46.1-05
Trust record
32-46.1-06
Failure to provide information - Sanctions
Chapter 32-46.2 - Asbestos Civil Actions
Section
Section Name
32-46.2-01
Definitions
32-46.2-02
Sworn information form requirement for asbestos action
32-46.2-03
Requirements for asbestos action
32-46.2-04
Elements of proof for asbestos action involving nonmalignant conditions
32-46.2-05
Elements of proof for asbestos action involving malignant conditions
32-46.2-06
Evidence of physical impairment ‑ Procedures ‑ Limitation
32-46.2-07
Statute of limitations
Chapter 32-47 - Landowner Immunity for Trespasser Injury
Section
Section Name
32-47-01
Duty of care to trespasser
32-47-02
Exceptions to land possessor immunity
Chapter 32-48 - Business Immunity From COVID-19 Liability Claims
Section
Section Name
32-48-01
Definitions
32-48-02
Actual injury requirement in civil actions alleging COVID‑19 exposure
32-48-03
Premises owner's duty of care ‑ Limited liability
32-48-04
Safe harbor for compliance with statutes, regulations, or executive orders
32-48-05
Liability of health care providers and health care facilities
32-48-06
Supplies, equipment, and products designed, manufactured, labeled, sold, distributed, and donated in response to COVID‑19
32-48-07
Construction
32-48-08
Exception
Chapter 32-49 - Uniform Civil Remedies for Unauthorized Disclosure of Intimate Images Act
Section
Section Name
32-49-01
Definitions
32-49-02
Civil action ‑ Definitions
32-49-03
Exceptions to liability
32-49-04
Plaintiff's privacy
32-49-05
Remedies
32-49-06
Statute of limitations
32-49-07
Construction
Chapter 33-01 - Jurisdiction, Powers, and Duties of County Justice Courts [Repealed]
Chapter 33-02 - Commencing Civil Actions in County Justice Court [Repealed]
Chapter 33-03 - Appearance, Postponement, and Change of Venue or Judge [Repealed]
Chapter 33-04 - Pleadings and Issues in County Justice Court [Repealed]
Chapter 33-05 - Provisional Remedies in County Justice Court [Repealed]
Chapter 33-06 - Eviction [Repealed]
Chapter 33-07 - Trial of Civil Actions [Repealed]
Chapter 33-08 - Judgment and Costs [Repealed]
Chapter 33-09 - Execution on Judgments in County Justice Courts [Repealed]
Chapter 33-10 - Contempts in County Justice Courts [Repealed]
Chapter 33-11 - Appeals in Civil Actions [Repealed]
Chapter 33-12 - Procedure in Criminal Actions [Repealed]
Title 33 - County Justice Court
Title 34 - Labor and Employment
Chapter 34-01 - General Provisions
Section
Section Name
34-01-01
Contract of employment defined
34-01-02
Personal service contract ‑ Time limit ‑ Continuation of employment
34-01-03
Voluntary service without employment ‑ Duties of person rendering ‑ Rights to compensation and expenses
34-01-04
Intimidation, force, and threats against employees prohibited ‑ Penalty
34-01-05
Intimidation, force, and threats against employers prohibited ‑ Penalty
34-01-06
Hindering person from obtaining or enjoying employment ‑ Penalty
34-01-07
Black list prohibited ‑ Punishment
34-01-08
Limitation on hours of labor of employees of city over five thousand population ‑ Exceptions
34-01-09
Violation of hours of employment for city employees ‑ Penalty
34-01-09.1
Maximum hours of labor
34-01-09.2
Penalty
34-01-09.3
Qualifications to hold office in labor union or labor organization
34-01-10
Fraud by employee in securing transportation or advancement ‑ Misdemeanor
34-01-11
Definition
34-01-12
Employer to pay surviving spouse or heirs wages due
34-01-13
Actions under Fair Labor Standards Act must be brought within certain time
34-01-14
Right to work not to be abridged by membership or nonmembership in labor union
34-01-14.1
Collection of actual representation expenses from nonunion employees
34-01-15
Employer to pay for medical examination ‑ Penalty for violation
34-01-15.1
Paid family leave - Political subdivision prohibition
34-01-16
Qualifications to hold office in labor union or labor organization
34-01-17
Unlawful to discriminate because of age ‑ Penalty
34-01-18
Discrimination against women jockeys prohibited ‑ Penalty for violation
34-01-19
Employment discrimination ‑ Declaration of policy ‑ Limitation of actions ‑ Court jurisdiction
34-01-20
Employer retaliation prohibited ‑ Civil action for relief ‑ Penalty
Chapter 34-02 - Obligations of Employer and Employee
Section
Section Name
34-02-01
Employer must indemnify employee for losses and expenses ‑ Exception
34-02-02
Nonliability of employer for ordinary risks ‑ Negligence of coemployees ‑ Exception
34-02-03
Liability for employer's negligence
34-02-04
Gratuitous employee ‑ Performance and care required
34-02-05
Gratuitous employee under power of attorney
34-02-06
Employee for reward ‑ Ordinary care and diligence required
34-02-07
Employee for own benefit ‑ Great care and diligence required
34-02-08
Employee shall obey instructions of employer ‑ Exceptions
34-02-09
Employee to perform service in conformity with usage of place ‑ Exception
34-02-10
Skill required by employee
34-02-11
Products of employment belong to employer ‑ Exception
34-02-12
Employee shall account to employer ‑ Demand required ‑ Exception
34-02-13
Deliveries to employer ‑ Demand required ‑ Restriction
34-02-14
Employee to give preference to employer's business
34-02-15
Substitute employee selected by employee ‑ Liability and responsibility
34-02-16
Liability of employee for culpable negligence ‑ Liability of employer for services
34-02-17
Surviving employee to perform service ‑ Exception
34-02-18
Immunity for providing employment reference
Chapter 34-03 - Termination of Employment
Section
Section Name
34-03-01
Termination of employment at will ‑ Notice required
34-03-02
How employment terminated
34-03-03
Termination of employment not coupled with an interest
34-03-04
Continuance of employment required after death or incapacity of employer ‑ Exceptions
34-03-05
Termination by employer for breach or neglect of duty or incapacity to perform
34-03-06
Employee may terminate employment because of breach of obligations by employer
34-03-07
Compensation of employee after discharge for cause
34-03-08
Employee quitting for cause ‑ Compensation
34-03-09
Compensation of employees upon termination of employment
34-03-10
COVID‑19 vaccination requirements - Exemptions
Chapter 34-05 - Department of Labor and Human Rights
Section
Section Name
34-05-01
Statistics relating to the employment of labor
34-05-01.1
Department of labor and human rights
34-05-01.2
Labor commissioner to administer department of labor and human rights
34-05-01.3
Duties of labor commissioner
34-05-01.4
Independent contractors ‑ Determination made by commissioner
34-05-02
Labor division ‑ Administrative officers ‑ General duties
34-05-03
Officials and employers to furnish certain information ‑ Records ‑ Penalty
34-05-04
Employment of assistants
Chapter 34-06 - Minimum Wages and Hours
Section
Section Name
34-06-01
Definitions
34-06-02
Power to investigate conditions of labor and wages and hours of employees
34-06-03
Commissioner may adopt standards by rule
34-06-03.1
Exemption for companionship services and family home care
34-06-03.2
Authority of labor commissioner ‑ Exception
34-06-04
Power to make rules ‑ Posting by employers
34-06-04.1
Compensatory time, overtime, and work‑period claims
34-06-05
Employment of employees under certain conditions illegal
34-06-05.1
One day of rest in seven ‑ Penalty
34-06-06
Hours of labor for females limited ‑ Exceptions
34-06-07
Employer to keep register of employees employed ‑ Inspection and examination of register
34-06-08
Investigations and hearings by commissioner ‑ Subpoena, oath, and fees of witnesses
34-06-09
Conference to consider investigation by commissioner ‑ Members, quorum, report
34-06-10
Recommendations contained in report of conference
34-06-11
Consideration of report by commissioner ‑ Hearing upon approval
34-06-12
Order issued by commissioner ‑ Posting
34-06-13
Investigation of employment of minors ‑ Recommendations and requirements governing
34-06-14
Right of appeal from commissioner's decision limited
34-06-15
Special license to employ at less than minimum wage
34-06-16
Recovery by underpaid employee
34-06-17
Investigation of compliance with rules ‑ Failure to observe or comply
34-06-18
Employer discriminating against employees
34-06-19
Penalty for violation of chapter
34-06-20
Biennial report
34-06-21
Hours of labor for females during war
34-06-22
State minimum wage rate
34-06-23
Living wage mandate prohibition ‑ Political subdivisions
Chapter 34-06.1 - Equal Pay for Men and Women
Section
Section Name
34-06.1-01
Declaration of public policy
34-06.1-02
Definitions
34-06.1-03
Prohibition of discrimination
34-06.1-04
Powers of commissioner
34-06.1-05
Collection of unpaid wages and other relief - District court - Commissioner
34-06.1-06
Statute of limitations
34-06.1-07
Records and reporting
34-06.1-08
Posting of law
34-06.1-09
Penalties
Chapter 34-07 - Child Labor
Section
Section Name
34-07-01
Employment of minor under fourteen years of age prohibited
34-07-02
Certificate of employment required ‑ Inspection ‑ List of minors employed to be kept
34-07-03
Question of age of minor employee ‑ Who may raise ‑ Duties of employer ‑ Evidence required
34-07-04
Noncompliance with demand ‑ Prima facie evidence in prosecution
34-07-05
Who may issue certificates ‑ Where certificates may be obtained
34-07-06
Evidence of age of minor
34-07-07
Letter of prospective employer required before employment certificate issued
34-07-08
School record of minor required before employment certificate issued ‑ Contents of record
34-07-09
Number of years of school attendance required before certificate issued
34-07-10
Vacation employment certificate
34-07-11
Requirements for certificate for school term but not during daily session ‑ Truant or deficient minor not to be employed
34-07-12
Contents of employment certificate
34-07-13
Certificate returned to officer issuing the same upon termination of employment ‑ New certificate
34-07-14
Revocation of certificate ‑ Notice ‑ Return of revoked certificate
34-07-15
Maximum hours of labor of minors fourteen or fifteen years of age ‑ Notice to be posted
34-07-15.1
Sports-attendant services ‑ Exception
34-07-16
Prohibited employments and occupations of minors
34-07-17
Permit to work in theater or place of amusement
34-07-17.1
Newspaper and shopper carrier exemption
34-07-17.2
Minors working in hazardous occupations
34-07-18
Inspection of factories and establishments by peace officers ‑ Report ‑ Complaints
34-07-19
Duties of labor commissioner
34-07-20
Commissioner may issue orders with reference to employment of minors
34-07-21
Penalty
Chapter 34-08 - Labor Disputes and Court Proceedings Therein
Section
Section Name
34-08-01
Definitions
34-08-02
Declaration of public policy
34-08-03
Restriction on granting of preventive relief by courts in labor disputes
34-08-04
Undertaking or promise to join or resign from labor organization not enforceable
34-08-05
Acts which may not be enjoined or restrained
34-08-06
Labor dispute not an unlawful combination or conspiracy
34-08-07
Basis upon which restraining order or injunction may be issued
34-08-08
Hearing required ‑ Notice ‑ When temporary order without notice may issue
34-08-09
Judgment may be entered on undertaking ‑ Notice required
34-08-10
Review by supreme court of order granting or denying temporary injunction
34-08-11
Jury trial on contempt charge ‑ Exceptions
34-08-12
Change of judge to hear contempt charge ‑ Demand required
34-08-13
Member or officer of an organization or association not liable for agents' acts ‑ Exception
34-08-14
Mediators ‑ Appointment ‑ Functions ‑ Compensation
Chapter 34-09 - Labor Unions
Section
Section Name
34-09-01
Declaration of public policy
34-09-02
Labor union to file statement with secretary of state ‑ Contents
34-09-03
Annual report of labor union
34-09-04
Secretary of state to keep record
34-09-05
When labor union may act as bargaining agent
34-09-06
Contracts between union and employer
34-09-07
Effect of contract
34-09-08
Enforcement of contract
34-09-09
Conduct of election on appointing bargaining agent and on strike
34-09-10
Certificate of results of election ‑ Effect
34-09-11
Vote required to appoint bargaining agent or have strike become effective
34-09-12
Unlawful picketing ‑ Violation
34-09-13
Boycotting, secondary boycotting, and sympathy strikes against public policy
34-09-14
Contract effective upon dissolution, reorganization, or merger of labor union
34-09-15
Chapter not applicable to interstate commerce
Chapter 34-11 - Mediation of Disputes Between Public Employers and Employees
Section
Section Name
34-11-01
Recommendations of mediation board ‑ Effect ‑ Good faith and cooperation required
34-11-02
Mediation board ‑ Designation ‑ Selection of chairman
34-11-03
Duty of mediation board ‑ Public hearings ‑ Determination of issues ‑ Recommendations
34-11-04
Study of recommendations by employer and employees ‑ Reconsideration by board
34-11-05
Expenses of board members reimbursed
Chapter 34-11.1 - Public Employees Relations Act
Section
Section Name
34-11.1-01
Definitions
34-11.1-02
Political activities
34-11.1-03
Membership in organizations
34-11.1-04
Violations for misuse reported by employee ‑ Reprisals prohibited ‑ Furnishing false information ‑ Department of labor and human rights
34-11.1-04.1
Discrimination on basis of marital status in state employment prohibited ‑ Exception
34-11.1-04.2
Employee representation at grievance proceeding
34-11.1-05
Prohibited acts
34-11.1-06
Penalties or threats prohibited
34-11.1-07
Other rights or legal remedies unimpaired
34-11.1-08
Penalty
Chapter 34-12 - North Dakota Labor-Management Relations Act
Section
Section Name
34-12-01
Definitions
34-12-02
Right of employees as to organization, collective bargaining
34-12-03
Unfair labor practices
34-12-04
Collective bargaining
34-12-05
Exclusive representation ‑ Employees' adjustment of grievances directly with employer
34-12-06
Determination of bargaining unit by commissioner
34-12-07
Informal conference ‑ Hearing on representation questions ‑ Election requirements
34-12-08
Authority of commissioner
34-12-09
Power to promulgate regulations
34-12-10
Applicability of chapter 28‑32
34-12-11
Right of suit for damages preserved
34-12-12
Reporting by labor organization
34-12-13
Severability clause
34-12-14
Short title
Chapter 34-13 - Licensing Employment Agents and Agencies
Section
Section Name
34-13-01
Definitions
34-13-02
License required ‑ Penalty
34-13-03
License application ‑ Schedule of fees ‑ License issuance and revocation
34-13-04
License term and fee
34-13-05
Applicant to furnish bond
34-13-06
Form and contents of license
34-13-07
Duration of license
34-13-08
Suspension or revocation of license
34-13-09
Transfer of license ‑ Consent to others becoming connected with licensee
34-13-10
Place of business
34-13-11
License classifications
34-13-12
Schedule of charges posted and printed on receipts ‑ Sections of law posted ‑ Information given to applicant for employment
34-13-13
Contract with applicant for employment
34-13-13.1
Service charge refund ‑ Contracts and fees approved by commissioner ‑ Cause of action by employee
34-13-14
Theatrical agencies ‑ Duplicates of applications for engagements
34-13-15
Employment agent requirements
34-13-16
Penalty
Chapter 34-14 - Wage Collection
Section
Section Name
34-14-01
Definition
34-14-02
Agreed payday ‑ Direct deposit ‑ Stored value card
34-14-03
Employees who are separated from payroll before paydays
34-14-04
Unconditional payment of wages conceded to be due
34-14-04.1
Limitations on withholdings
34-14-05
Enforcement
34-14-06
Personnel
34-14-07
Penalties
34-14-07.1
Retroactive payment not required
34-14-08
Assignment of wage claims to labor commissioner for recovery by civil action
34-14-09
Employees' remedies ‑ Limitation on wages collectible
34-14-09.1
Interest on unpaid wages ‑ Amount of recovery ‑ Exception
34-14-09.2
Limitations on accrued paid time off ‑ Investigation
34-14-10
Rules and regulations
34-14-11
Reciprocal agreements for collection of wages
34-14-12
Actions in other states, nations, or countries for collection of claims ‑ Assignments for collection
34-14-13
Claims assigned by other states, nations, or countries ‑ Actions ‑ Collection
Chapter 34-15 - Directory of New Hires
Section
Section Name
34-15-01
Definitions
34-15-02
State directory of new hires ‑ Duties and responsibilities
34-15-03
Employer reporting
34-15-04
Reporting format
34-15-05
Civil money penalties
34-15-06
Recovery of civil money penalties
34-15-07
Disposition of civil money penalties ‑ Continuing appropriation
34-15-08
Confidentiality
Title 35 - Liens
Chapter 35-01 - General Provisions
Section
Section Name
35-01-01
Scope of statutes relating to liens
35-01-02
Definition of lien
35-01-03
Classification of liens ‑ General ‑ Special ‑ Definition
35-01-04
Creation of lien by contract or by operation of law ‑ Special circumstances and exception
35-01-05
Lien on future interest ‑ When lien attaches
35-01-05.1
When security interest in vehicle valid
35-01-05.2
Priority of liens securing future advances
35-01-06
Obligations not in existence
35-01-07
Holder of special lien may acquire and enforce prior lien
35-01-08
Lien transfers no title
35-01-09
Recorder to file and index lien
35-01-09.1
Last‑known address required for valid lien statement
35-01-10
Contracts for forfeiting property subject to lien void ‑ Waiver of redemption void
35-01-11
Obligation to perform not to be implied from creation of lien
35-01-12
Extent of lien limited to original obligation
35-01-13
Holder of property not compensated for expense ‑ Exception
35-01-14
Priority according to date of creation
35-01-15
Order of resort for payment ‑ Marshalling securities
35-01-16
Right of redemption ‑ When made
35-01-17
Inferior lienholder may redeem ‑ Subrogation
35-01-18
Redemption ‑ How made
35-01-19
Lien accessory to act secured ‑ Extinguishment
35-01-20
Extinguishment of lien by sale or conversion of property ‑ Mitigation of damages in conversion
35-01-21
Lien dependent on possession ‑ Voluntary restoration of property extinguishes lien
35-01-22
Lien not extinguished by lapse of time for enforcing main obligation
35-01-23
Lien not extinguished by partial performance
35-01-24
Satisfaction of lien before maturity
35-01-25
Assignment, satisfaction, foreclosure of mortgage, judgment, or other lien by heir, legatee, foreign administrator, executor, or guardian
35-01-26
Destroying, concealing, selling property subject to lien ‑ Penalty
35-01-27
Discharge of mortgage or lien on real property ‑ Penalty
35-01-28
Discharge of statutory lien on personal property must be filed ‑ Penalty
35-01-29
Foreclosure of statutory lien on personal property
35-01-30
Costs and fees on foreclosure ‑ Report of foreclosure required ‑ Filing
Chapter 35-03 - Mortgage of Real Property
Section
Section Name
35-03-01
Mortgage of real property must be in writing ‑ Formalities necessary
35-03-01.1
Definitions
35-03-01.2
Nature, extent, and effect of lien ‑ Security not to be impaired
35-03-01.3
Mortgages insured or guaranteed by the United States veterans' administration ‑ Notice
35-03-02
Acknowledgment, certification, and recordation
35-03-03
Power of attorney to execute mortgages ‑ Requisites
35-03-04
Prerequisites for recordation ‑ Post‑office address of mortgagee or assignee
35-03-05
Form of real estate mortgage
35-03-05.1
Recording and filing assignment of mortgage ‑ Notice to whom
35-03-06
Fee for recording mortgage ‑ Standard form not mandatory
35-03-07
Record ‑ Notice to whom
35-03-08
Papers accompanying mortgage or grant must be recorded
35-03-09
Defeasance must be recorded ‑ Effect of failure to record
35-03-10
Mortgage for purchase price of real property prior to all liens
35-03-11
Certificate of discharge ‑ How recorded
35-03-12
Successor or devisee must satisfy mortgage out of that person's property ‑ Exception
35-03-13
Discharge of real estate mortgage not renewed or extended of record
35-03-14
Expiration of real estate mortgages
35-03-15
Extension of mortgage ‑ Expiration delayed ‑ Retroactivity
35-03-15.1
Modification of mortgage ‑ Expiration delayed
35-03-16
Satisfaction of mortgage ‑ Discharge ‑ Form ‑ Power of attorney
35-03-17
Collateral real estate mortgages
35-03-18
Request for information concerning payoff and escrow amounts ‑ Penalty ‑ Venue
35-03-19
Certificate of release ‑ Contents ‑ Execution ‑ Recordation
Chapter 35-05 - Crop Mortgages
Section
Section Name
35-05-01
Security agreement on crops prohibited ‑ Exceptions
35-05-01.1
Crop liens ‑ Limitations ‑ Exceptions ‑ Remedies ‑ Penalty
35-05-02
Lien on crops ‑ Limitation ‑ Exceptions
35-05-03
Bills of sale and transfers circumventing crop mortgage law prohibited ‑ Presumption ‑ Penalty
35-05-04
Security agreement not to include other personal property
35-05-05
Recorder to keep index of continuing crop liens
35-05-06
Abstract of crop liens ‑ Fees ‑ Duty of recorder
35-05-07
Cancellation by recorder ‑ Exception
Chapter 35-06 - Pledge
Section
Section Name
35-06-01
Pledge defined
35-06-02
Lien of pledge dependent on possession
35-06-03
Increase of property pledged with property
35-06-04
Lien may be pledged
35-06-05
Pledge by apparent owner ‑ Effect ‑ Estoppel of actual owner
35-06-06
Pledge to secure another's obligation ‑ Effect ‑ Withdrawal
35-06-07
Pledgeholder defined ‑ Duties
35-06-08
Liability of pledgee and of pledgeholder
35-06-09
Exoneration of pledgeholder
35-06-10
Fraudulent misrepresentation of property pledged ‑ Rights of creditor
35-06-11
Pledge enforced ‑ Sale when performance due
35-06-12
Demand for performance necessary
35-06-13
How demand for performance waived
35-06-14
Notice to pledgor of sale
35-06-15
Waiver of notice of sale
35-06-16
Sale must be by public auction ‑ Notice of sale
35-06-17
Foreclosure of pledged evidence of debt ‑ Demand
35-06-18
Notice of sale ‑ Publication ‑ Posting ‑ Service ‑ Report of sale
35-06-19
Redemption ‑ Procedure
35-06-20
Sale ‑ When pledgor may require
35-06-21
Sale ‑ Application of proceeds
35-06-22
Sale before debt is due ‑ Retention of proceeds
35-06-23
Sale ‑ Purchase by pledgee or pledgeholder
35-06-24
Foreclosure by action
Chapter 35-13 - Repairman's Lien
Section
Section Name
35-13-01
Repairman's lien authorized
35-13-02
Lien statement ‑ Contents ‑ When required ‑ Filing
35-13-03
Separate articles of personal property may be included in one lien statement
35-13-04
Priority of lien
35-13-05
Notice before foreclosure
35-13-06
Lienholder may pay amount of lien ‑ Assignment of lien
35-13-07
Nonjudicial disposition of property
Chapter 35-14 - Garage Keeper's Storage Lien
Section
Section Name
35-14-01
Lien for storage of motor vehicles ‑ Possession
35-14-02
Lien may be perfected notwithstanding surrender of possession
35-14-03
Priority of storage lien
35-14-04
Vehicle may be removed when storage charge not paid
Chapter 35-15 - Miner's Lien
Section
Section Name
35-15-01
Miner's lien for work or material furnished to owner or contractor
35-15-02
Verified account to owner ‑ Amount deducted from payment to contractor
35-15-03
Duty of owner ‑ Delivery of copy to contractor ‑ Notice ‑ Disputed claim ‑ Payment of claim
35-15-04
Amount due from contractors recovered from owner ‑ Action against owner
35-15-05
Account filed with clerk ‑ Recorded by clerk ‑ Liens concurrent and paid pro rata
35-15-06
Foreclosure ‑ When lienholders joined in action
35-15-07
Chapter applies to oil and gas wells, iron and lead mines, and other mines
Chapter 35-17 - Agister's Lien
Section
Section Name
35-17-01
Agister's lien authorized
35-17-02
Priority of agister's lien ‑ Notice to holders of prior liens
35-17-03
Agister's lien by filing ‑ Priority of lien
35-17-04
Procedure to obtain lien ‑ Statement filed ‑ Contents ‑ Waiver
35-17-05
Information to be filed by a lienholder with the secretary of state
35-17-06
Secretary of state to remove and destroy certain documents
35-17-07
Amendment of lien
35-17-08
Fees ‑ Penalty
Chapter 35-18 - Hospital Lien
Section
Section Name
35-18-01
Hospital lien authorized for services to injured persons ‑ Attachment to claims for relief, insurance, and other claims
35-18-02
Service of notice of intention to file hospital lien
35-18-03
Lien statement ‑ Contents ‑ Verification ‑ Filing
35-18-04
Clerk of court ‑ Filing ‑ Record ‑ Fee
35-18-05
Filing is notice to whom ‑ Effect of payment or release of claim
35-18-06
Hospital lien enforced by action
35-18-07
Judgment for damages to contain reference to lien ‑ Proceeds of judgment applied on lien or deposited
35-18-08
Insurance ‑ Payment to holder of lien ‑ Deposit with clerk
35-18-09
Hospital records open to inspection
35-18-10
Workforce safety and insurance excepted from application of chapter
35-18-11
Action on lien ‑ Limitations
Chapter 35-19 - Innkeeper's Lien
Section
Section Name
35-19-01
Innkeeper's lien authorized
35-19-02
Sale of property subject to innkeeper's lien
35-19-03
Disposal of money remaining after foreclosure
Chapter 35-20 - Miscellaneous Liens
Section
Section Name
35-20-01
Vendor's lien on real property for purchase price authorized
35-20-02
Vendor's lien waived by transfer of written contract for payment ‑ Exception
35-20-03
Purchaser's lien on real property for purchase price
35-20-04
Vendor's and purchaser's liens on realty subject to rights of subsequent purchaser
35-20-05
Vendor's lien on personalty ‑ Dependent on possession ‑ Enforced as pledge
35-20-06
Factor's lien ‑ Dependent on possession
35-20-07
Officer's lien in attachment or execution
35-20-08
Attorney's lien ‑ On money ‑ Against a judgment
35-20-09
Release of attorney's lien by undertaking
35-20-10
Lien for federal taxes ‑ Notice
35-20-11
Lien for repair, protection, improvement, safekeeping, or carriage of personalty
35-20-12
Housemover's lien
35-20-13
Lien statement for housemover's lien ‑ When required ‑ Contents ‑ Filing ‑ Enforcement ‑ Requiring suit to be commenced
35-20-14
Priority of housemover's lien
35-20-15
Lien for unpaid earned property or casualty insurance premiums
35-20-15.1
Amendment of lien for unpaid earned property or casualty insurance premiums
35-20-16
Procedure to obtain unpaid earned property or casualty insurance premium lien ‑ Filing
35-20-17
Landlord's mobile home lien ‑ Penalty
Chapter 35-21 - Release of Lien by Undertaking
Section
Section Name
35-21-01
Release of lien by undertaking authorized
35-21-02
Filing of application, affidavit, and undertaking for release of lien
35-21-03
Application, affidavit, undertaking, and notice of time to except sureties served on lien claimant
35-21-04
Exception to sureties ‑ Justification by sureties ‑ Discharge of lien
35-21-05
Fee ‑ Certified copies as evidence
Chapter 35-22 - Foreclosure of Mortgages of Real Property by Advertisement
Section
Section Name
35-22-01
Foreclosure under power of sale ‑ Prohibition ‑ Exception
35-22-02
Right to foreclose ‑ Prerequisites ‑ Recording
35-22-03
Notice of intention to foreclose ‑ Service ‑ Payment ‑ Failure to commence foreclosure within ninety days
35-22-04
Foreclosure by advertisement enjoined ‑ Procedure
35-22-05
Foreclosure for installments ‑ Separate proceedings ‑ Redemption
35-22-06
Notice ‑ Published six times
35-22-07
Notice of sale ‑ Form
35-22-08
Sale to be conducted at public auction ‑ Time and place
35-22-09
Sale as unit or by tracts
35-22-10
Mortgagee, assigns, or representatives may purchase
35-22-11
Certificate of sale ‑ Contents ‑ Recordation within sixty days after sale ‑ Effect of certificate
35-22-12
Costs ‑ Disbursements
35-22-13
Foreclosure ‑ Attorney's and sheriff's fees ‑ Division of attorney's fees unlawful
35-22-14
Affidavit of publication ‑ Contents ‑ Filed within sixty days
35-22-15
Recorder ‑ Note of sale on margin of mortgage record
35-22-16
Affidavit of publication recorded ‑ Effect of in evidence
35-22-17
Copy of affidavit of publication to be mailed
35-22-18
Affidavit of mailing ‑ Recordation
35-22-19
Failure to mail notices ‑ Liability
35-22-20
Redemption ‑ Who may redeem ‑ Notice to officer making sale
35-22-21
Deed ‑ Issuance ‑ Effect
35-22-22
Disposition of proceeds of sale
35-22-23
Payment of surplus into court ‑ Petition for surplus
35-22-24
Application for order directing payment of surplus ‑ Notice ‑ Service
35-22-25
Order for distribution ‑ Payment
Chapter 35-24 - Well or Pipeline Construction Lien
Section
Section Name
35-24-01
Definitions
35-24-02
Who entitled to lien ‑ Amount of lien
35-24-03
Property subject to lien
35-24-04
Subcontractor's lien
35-24-05
Forfeiture or failure of title
35-24-06
Notice to purchaser of oil and gas
35-24-07
Rights of subcontractor against contract price
35-24-08
Date lien arises ‑ Preference over other encumbrances
35-24-09
Parity of liens ‑ Exception
35-24-10
Continuing deliveries under single contract
35-24-11
Contents and filing of statement of lien
35-24-12
Recordation of statement of lien
35-24-13
Bond to indemnify against liens
35-24-14
Duration of lien ‑ Suit to foreclose
35-24-15
Parties to suit to foreclose
35-24-16
Consolidation of suits to foreclose ‑ Intervention
35-24-17
Removal prohibited ‑ Injunction ‑ Lien follows property wrongfully removed
35-24-18
Sale pursuant to foreclosure
35-24-19
Allowance of reasonable attorney's fee in foreclosure
35-24-20
Personal action
35-24-21
Waivers
35-24-22
Assignment of liens and actions
35-24-23
Saving clause ‑ Liberal construction
Chapter 35-27 - Construction Lien
Section
Section Name
35-27-01
Definitions
35-27-02
Persons entitled to construction lien ‑ Notice ‑ Prohibition
35-27-03
When lien attaches
35-27-04
When lien attaches ‑ Exception ‑ Filing
35-27-05
Notice of intention to claim lien ‑ Recordation
35-27-06
Extent and amount of lien
35-27-07
Title of vendor or consenting owner ‑ Subject to liens
35-27-08
Contractor or subcontractor improperly using proceeds of payment ‑ Larceny
35-27-09
Payment to contractors withheld
35-27-10
Mingling of charges defeats right to lien
35-27-11
Itemized account and demand conditions precedent to obtaining lien for materials
35-27-12
Recorder to record notice
35-27-13
How lien perfected ‑ Construction lien recorded
35-27-14
Lien not lost for failure to file within time ‑ Exception
35-27-15
Account ‑ Duty of clerk of court
35-27-16
Inaccuracies in lien statement
35-27-17
Single contract for several buildings ‑ Amount of claim apportioned
35-27-18
Construction lien on railway contracts obtainable
35-27-19
Land subject to lien
35-27-20
Collateral security does not impair lien ‑ Exception
35-27-21
Complete and independent building ‑ Lien independent of land ‑ Notice to owner
35-27-22
Order of priority of classes of construction liens
35-27-23
Improvements on leasehold interest ‑ Extent of lien ‑ Sale of building
35-27-24
Action to enforce construction lien ‑ Notice of ‑ Deficiency judgment
35-27-24.1
Costs and attorney's fees
35-27-25
Requiring suit to be commenced ‑ Demand ‑ Limitations of action
35-27-26
Penalty for filing unlawful lien
35-27-27
Assignment of claims
35-27-28
General provisions
Chapter 35-29 - Uniform Federal Lien Registration Act
Section
Section Name
35-29-01
Scope
35-29-02
Place of filing
35-29-03
Execution of notices and certificates
35-29-04
Duties of filing officer
35-29-05
Fees
35-29-06
Short title
Chapter 35-30 - Agricultural Processor's Lien
Section
Section Name
35-30-01
Agricultural processor's lien authorized
35-30-02
Procedure to obtain lien
35-30-03
Priority
35-30-04
Secretary of state to remove and destroy certain documents
35-30-05
Amendment of lien
35-30-06
Fees ‑ Penalty
Chapter 35-31 - Agricultural Supplier's Lien
Section
Section Name
35-31-01
Agricultural supplier's lien authorized
35-31-02
Procedure to obtain lien
35-31-03
Priority
35-31-04
Secretary of state to remove and destroy certain documents
35-31-05
Amendment of lien
35-31-06
Fees ‑ Penalty
Chapter 35-32 - Aircraft Repair and Maintenance Lien
Section
Section Name
35-32-01
Aircraft repair and maintenance lien authorized
35-32-02
Possession of aircraft
35-32-03
Recording of lien
35-32-04
Notice to owner and lienholders
35-32-05
Sale of aircraft authorized
35-32-06
Attorney's fees
Chapter 35-33 - Self-Service Storage Facility Liens
Section
Section Name
35-33-01
Definitions
35-33-02
Lien against property ‑ Value limit ‑ Late fee
35-33-03
Denial of access ‑ Disposal of property
35-33-04
Custody and control of property
35-33-05
Notice of proceedings
35-33-06
Sale of property ‑ Application of proceeds
35-33-07
Protection of purchaser in good faith
35-33-08
Liability of owner
35-33-09
Validity of certain rental agreements
35-33-10
Sale proceedings ‑ Titled vehicles ‑ Towing
35-33-11
Owner rights ‑ Chapter construction
Chapter 35-34 - Child Support Lien
Section
Section Name
35-34-01
Definitions
35-34-02
Lien for past‑due child support
35-34-02.1
Child support lien registry
35-34-03
Vehicle lien
35-34-04
Vessel lien
35-34-05
Account lien
35-34-06
Lien on other personal property
35-34-07
Priority of liens
35-34-08
Satisfaction of lien
35-34-09
Immunity from liability
35-34-10
Action to enforce lien
35-34-11
Persons aggrieved
35-34-12
Full faith and credit
Chapter 35-35 - Nonconsensual Common-Law Liens
Section
Section Name
35-35-01
Definitions
35-35-02
Nonconsensual lien unlawful ‑ Penalty
35-35-03
Filing officer may reject lien ‑ Filing officer to accept notice of invalid lien ‑ Filing officer not liable
35-35-04
Lien claimant may petition court ‑ Procedure ‑ Order to show cause ‑ Remedies ‑ Order to be filed
35-35-05
Petition to declare lien invalid ‑ Procedure ‑ Order to show cause ‑ Remedies ‑ Order to be filed
35-35-06
Liability for submitting certain documents for filing ‑ Penalty
Chapter 35-36 - Portable Storage Unit Property Lien
Section
Section Name
35-36-01
Definitions
35-36-02
Lien against property
35-36-03
Custody and control of property
35-36-04
Notice of proceedings
35-36-05
Sale of property ‑ Application of proceeds
35-36-06
Protection of purchaser in good faith
35-36-07
Liability of owner
35-36-08
Validity of certain rental agreements
35-36-09
Sale proceedings ‑ Titled vehicles
Chapter 35-37 - Oil and Gas Owner's Sales Liens
Section
Section Name
35-37-01
Definitions
35-37-02
Extent of lien ‑ Dispute as to amount due ‑ Notice ‑ Buyer in ordinary course of business
35-37-03
Validity of lien
35-37-04
Perfection of lien ‑ Verified notice ‑ Effect of instruments ‑ Effective date of lien
35-37-05
Rights of first purchasers
35-37-06
Expiration of lien ‑ Enforcement ‑ Joinder and consolidation ‑ Costs ‑ Personal actions ‑ Other rights and remedies
Title 36 - Livestock
Chapter 36-01 - State Board of Animal Health
Section
Section Name
36-01-00.1
Definitions
36-01-01
State board of animal health ‑ Appointment ‑ Terms ‑ Qualifications
36-01-02
Meetings of board ‑ Limitations on number ‑ Special
36-01-03
Officers of board ‑ Election
36-01-04
Compensation and expenses of members of board
36-01-05
State veterinarian ‑ Appointment
36-01-06
State veterinarian ‑ Duties
36-01-07
Consulting veterinarian of board ‑ Duties ‑ Compensation
36-01-08
Duties ‑ Rules
36-01-08.1
Nontraditional livestock license ‑ Fee
36-01-08.2
Mountain lions, wolves, and wolf hybrids held in captivity ‑ Identification required
36-01-08.3
Duties ‑ Evaluations ‑ Report
36-01-08.4
Ownership of skunks and raccoons prohibited ‑ Exception ‑ Rules on primates, wolves, and wolf hybrids
36-01-09
How regulations made
36-01-10
Agents and assistants may be employed by commissioner ‑ Granting of authority to United States government inspectors
36-01-11
Reports of board
36-01-12
Powers of board over contagious and infectious diseases
36-01-12.1
Fund transfer for control of diseases
36-01-12.2
Confiscation of nontraditional livestock held in violation of this chapter
36-01-13
Diseased animal to be reported ‑ Records exempt
36-01-14
Protest against killing of diseased animal ‑ Examination of animal by experts ‑ Appointment of experts
36-01-15
Expense of experts ‑ How paid
36-01-16
Disposal of carcass of diseased animal
36-01-17
Oaths and examinations
36-01-18
Inspection of livestock in transit ‑ Penalty
36-01-19
Emergency fund in case of epizootic
36-01-20
Penalty for violation of chapter
36-01-21
Definitions
36-01-22
Feeding garbage to swine
36-01-23
Application for permit
36-01-24
Revocation of permits
36-01-25
Cooking or other treatment
36-01-26
Inspection and investigation ‑ Maintenance of records ‑ Feeding plants
36-01-27
Enforcement of the act
36-01-28
Enforcement orders ‑ Administrative hearing ‑ Penalty
36-01-29
Monitored livestock feedlots ‑ Rules ‑ License
36-01-30
Feedlot registration ‑ Rules ‑ Penalty
36-01-31
Venomous reptiles ‑ Possession ‑ Permit ‑ Penalty
36-01-32
Duties ‑ Animal tracking
36-01-33
State board of animal health ‑ Certification of livestock ‑ Fees ‑ Agriculture commissioner ‑ Continuing appropriation
36-01-34
Restriction on importation of certain animals - Exception
36-01-35
Assistance in criminal investigations
36-01-36
Premises identification, animal identification, and animal tracking ‑ Open records ‑ Exception
Chapter 36-08 - Cooperative Grazing Associations
Section
Section Name
36-08-01
Definitions
36-08-02
Powers of grazing association
36-08-03
Grazing association name
36-08-04
Membership
36-08-05
Election of directors
36-08-06
Articles of association
36-08-07
Animal units grazed
36-08-08
Powers of directors
36-08-09
Grazing district map
36-08-10
Application of act to existing cooperatives
Chapter 36-11 - Trespass of Livestock
Section
Section Name
36-11-01
Livestock running at large prohibited ‑ Penalty
36-11-01.1
Livestock ‑ Definition
36-11-02
Owner defined
36-11-03
Establishment of stock district ‑ Petition
36-11-04
Duty of board of county commissioners when petition is filed ‑ Territory within cities, villages, and irrigation districts excluded
36-11-05
Revocation of resolution establishing stock district ‑ Petition required ‑ When stock district may be re-established
36-11-05.1
Stock district termination
36-11-06
Certain animals not to be permitted to run at large at any time ‑ Penalty
36-11-07
Liability of owners of livestock injuring persons or property of others
36-11-08
Trespass and injury to property ‑ Liability of owner of trespassing goats, sheep, and swine
36-11-09
Action permitted when livestock breaks through lawful fence
36-11-10
Trespassing livestock may be distrained ‑ Notice to owner ‑ Security for release
36-11-11
Procedure when security given
36-11-12
Notice of damages to owner of livestock before action is commenced
36-11-13
When action for trespass of livestock must be commenced
36-11-14
Procedure when keeper or owner of trespassing livestock is unknown
36-11-15
Proof on trial of action for trespass of livestock
36-11-16
Judgment for plaintiff is lien on livestock
36-11-17
Collection of judgment against unknown defendant ‑ Disposition of surplus
36-11-18
When judgment of original court final ‑ Right to trial by jury
36-11-19
Taking livestock distrained ‑ Penalty
36-11-20
Sheriff to return or impound livestock running at large ‑ Expenses to be paid by owner
Chapter 36-12 - Herding and Driving
Section
Section Name
36-12-01
Definitions
36-12-02
Enticing or driving animals away prohibited ‑ Duties of drover or herder
36-12-03
Animals of drover to be branded ‑ Requirements governing
36-12-04
Finding of animal of another in herd or flock as presumptive evidence
36-12-05
Damages for violation of provisions ‑ Judgment and costs to constitute a lien
36-12-06
Penalty
Chapter 36-14 - Contagious and Infectious Diseases Generally
Section
Section Name
36-14-00.1
Definitions
36-14-01
Sale or gift of animal infected with contagious or infectious disease prohibited ‑ Exception ‑ Notice
36-14-02
Killing of infected animal for human consumption prohibited ‑ Exception ‑ Stamping of infected meat
36-14-03
Animals infected with contagious or infectious disease to be confined and isolated from other animals
36-14-04
Horses, mules, and asses imported into state to have certificate of veterinary inspection
36-14-04.1
Animals imported into state to have certificate of veterinary inspection ‑ Exception
36-14-05
Cattle brought into state ‑ Certificate of veterinary inspection required
36-14-06
Certificate of veterinary inspection required of sheep imported into state ‑ Contents
36-14-07
Swine brought into state to have certificate of veterinary inspection ‑ Contents
36-14-08
Immunization of swine to be exhibited at fairs
36-14-09
Living hog cholera virus and vaccines ‑ Purchase, possession, or use of living hog cholera virus and vaccines prohibited ‑ Penalty
36-14-10
Shipments of animals for immediate slaughter
36-14-11
Certificates of veterinary inspection issued by whom ‑ Tests made by whom ‑ Rules governing
36-14-12
Requirements governing the issuance of certificates
36-14-12.1
Notice of condemnation of diseased animal ‑ Animal to be destroyed within fifteen days ‑ Extension of time
36-14-13
Issuance of certificate of veterinary inspection by unauthorized person ‑ Penalty
36-14-14
Certificate of health required on sale of purebred cattle and nonregistered bulls for breeding purposes
36-14-15
Duty of state's attorney to bring actions for violation of chapter ‑ Notice
36-14-16
Failure to restrain infected sheep ‑ Penalty
36-14-17
Refusing to allow examination of sheep is misdemeanor
36-14-18
Willfully spreading infection of sheep is a felony ‑ Penalty
36-14-19
Disposition of carcass of animal dying from contagious or infectious disease
36-14-20
Duty of overseer of highways when carcass of dead animal is found ‑ Fees ‑ Recovery of expense
36-14-21
Enforcement orders ‑ Administrative hearing ‑ Penalty
36-14-22
Civil action for damages
36-14-23
Animal condemned as diseased to be appraised by board ‑ Notice to owner
36-14-24
Protest of board's appraisal ‑ Board of appraisers appointed ‑ Appraisal to be final
36-14-25
Fees of appraisers ‑ How paid
36-14-26
Approval of indemnity payments ‑ Rules
36-14-27
Return of appraisal ‑ Payment of claims for diseased animals
36-14-28
Owner of diseased animals ‑ No indemnification ‑ Circumstances
Chapter 36-14.1 - Hog Cholera
Section
Section Name
36-14.1-01
Definitions
36-14.1-02
General authority
36-14.1-03
Appraisal and indemnification
36-14.1-04
Institution of indemnification
36-14.1-05
Cooperation with the United States
36-14.1-06
Rules and regulations
36-14.1-07
Review
Chapter 36-15 - Bovine Tuberculosis and Brucellosis
Section
Section Name
36-15-01
Definitions
36-15-02
Notice of condemnation of diseased animal ‑ Animal to be destroyed within fifteen days ‑ Extension of time
36-15-03
Animal condemned as diseased to be appraised by board ‑ Notice to owner
36-15-04
Protest of board's appraisal ‑ Board of appraisers appointed ‑ Appraisal to be final
36-15-05
Maximum valuations of diseased animals
36-15-06
Fees of appraisers ‑ How paid
36-15-07
Owner of condemned animal may protest diagnosis of board
36-15-08
Owner entitled to compensation for animal infected with tuberculosis or with paratuberculosis ‑ Board of animal health may make rules governing payments
36-15-08.1
Animals with brucellosis or bovine tuberculosis ‑ Compensation ‑ Rules governing payments
36-15-09
Return of appraisement ‑ Payment of claims for diseased animals
36-15-10
Salvage to be deducted from amount paid to owner of condemned animal
36-15-11
Owner of diseased animals may not be indemnified ‑ Cases
36-15-12
Bovine tuberculosis fund and brucellosis fund to be maintained
36-15-13
Testing of cattle in township for bovine tuberculosis and for brucellosis ‑ Petition
36-15-14
Animals not to be permitted to enter state or area circumscribed by board for testing purposes
36-15-15
Testing for tuberculosis or for brucellosis without petition ‑ When permitted
36-15-16
Transportation to agents of board may be furnished by county or township
36-15-17
Tuberculin and brucellosis testing of entire county may be enforced under certain conditions
36-15-18
Retesting in modified accredited tuberculosis‑free county
36-15-19
Penalty for violation of provisions relating to testing of animals
36-15-20
Brucellosis vaccination of calves
36-15-21
Calfhood vaccination against brucellosis required ‑ Penalty
36-15-21.1
Calfhood vaccination against brucellosis ‑ Waiver of requirements
36-15-22
Enforcement orders ‑ Administrative hearing ‑ Penalty
36-15-23
Disease testing of livestock - Reimbursement for loss
Chapter 36-21 - General Provisions
Section
Section Name
36-21-01
Fraudulent registration or representation of purebred livestock ‑ Penalty
36-21-02
Abuse of animals prohibited ‑ Penalty
36-21-03
Lien for caring for abused animal ‑ Priority ‑ Where prior lien of record exists
36-21-04
Unlawful killing or selling of livestock ‑ Penalty
36-21-05
Skinning dead livestock ‑ Restrictions governing
36-21-06
Maiming or torturing animals ‑ Misdemeanor
36-21-07
Keeping houses or pits for fighting animals ‑ Encouraging or promoting fights between animals ‑ Misdemeanor
36-21-08
Instigating or promoting fights between animals ‑ Misdemeanor
36-21-09
Officer's duty to arrest person instigating or promoting fights between animals
36-21-10
Dogs, wolves, and coyotes worrying livestock or poultry may be killed
36-21-11
Liability for damages to livestock by dogs
36-21-12
Killing of livestock by railroad is prima facie evidence of negligence
36-21-13
Exemplary damages for injuries to domestic animals
36-21-14
Licensing of weighmen ‑ Fees
36-21-15
Sale of livestock by weight
36-21-16
Licensing ‑ Duration ‑ Renewals ‑ Refusal ‑ Revocation or suspension
36-21-17
False weighing
36-21-18
Title to property to remain with seller until settlement made
36-21-19
Equine processing assessment ‑ Continuing appropriation ‑ Provision of grants
Chapter 36-21.1 - Humane Treatment of Animals
Section
Section Name
36-21.1-01
Definitions
36-21.1-02
Overworking, mistreating, or abandoning animals
36-21.1-03
Cruelty in transportation
36-21.1-03.1
Unattended dog or cat in motor vehicle
36-21.1-04
Poisoning animals
36-21.1-05
Animal with infectious disease
36-21.1-06
Exposure of animals ‑ Authority of officers
36-21.1-07
Cockfights, dogfights, and other exhibitions prohibited ‑ Penalties
36-21.1-08
Artificially colored animals ‑ Sale
36-21.1-09
Use of certain birds as advertising devices ‑ Use of live beef or dairy cattle as raffle prizes ‑ Gifts of animals
36-21.1-10
Care of animals used as advertising devices
36-21.1-11
Penalty
36-21.1-12
Duties of board and commissioner
36-21.1-13
Abandoned animals ‑ Assumption of custody
36-21.1-14
Assumption of custody ‑ Immunity from liability
36-21.1-15
Applicability of chapter
Chapter 36-21.2 - Treatment of Animals
Section
Section Name
36-21.2-01
Neglect - Definition - Exemptions - Penalty
36-21.2-02
Animal abuse - Definition - Exemptions - Penalty
36-21.2-03
Animal cruelty - Definition - Exemptions - Penalty
36-21.2-04
Animal abandonment - Definition - Exemptions - Penalty
36-21.2-05
Seizure of animal ‑ Court order
36-21.2-06
Law enforcement ‑ Duty upon seizure ‑ Notification
36-21.2-07
Costs of seizure and care - Responsibility of owner - Lien
36-21.2-08
Abandoned animal - Law enforcement officer - Duties
36-21.2-09
Title of animal - Sale or adoption
36-21.2-10
Veterinarian
36-21.2-11
Caged animals - Public display - Exemptions - Penalty
36-21.2-12
Unattended animal in motor vehicle - Penalty
36-21.2-13
Immunity from liability
36-21.2-14
Estrays
36-21.2-15
Multiple animals - Enhancement of offense
Chapter 36-25 - Farmed Elk
Section
Section Name
36-25-01
Definitions
36-25-02
Rules ‑ Database
36-25-03
Advisory committee
36-25-04
Development program
36-25-05
Confinement ‑ Rules
36-25-06
Agricultural pursuit
36-25-07
Sales of meat products
36-25-08
Identification
36-25-09
Inspection
36-25-10
Enforcement orders ‑ Administrative hearing ‑ Penalty
Title 37 - Military
Chapter 37-01 - General Provisions
Section
Section Name
37-01-01
Definitions
37-01-02
Armed military force from another state entering this state for military duty prohibited ‑ Exceptions
37-01-03
Articles of uniform code of military justice applicable in state ‑ Regulations governing ‑ Punishment for offenses while on duty
37-01-04
Governor's authority to order out national guard ‑ Reserve militia ordered out
37-01-04.1
National guard emergency ‑ Costs ‑ Application to emergency commission
37-01-05
Absence of national guard from state ‑ Designation not to be given to new organization
37-01-06
Seizure of property by governor to avert strike or lockout and to avert disaster or calamity
37-01-07
Facilities and services at disposal of governor upon taking over coal mine or public utility
37-01-08
Proclamation of state of insurrection ‑ Governor may proclaim
37-01-09
Service medals
37-01-10
Distinguished service medal ‑ Presented by whom ‑ Qualifications ‑ Regulations governing
37-01-10.1
North Dakota legion of merit medal ‑ Presented by whom ‑ Qualifications ‑ Regulations governing
The text of the North Dakota Century Code published on this website is the official version of the North Dakota Century Code and may vary from any printed or online versions of the North Dakota Century Code available from private publishers.
02/03/26 UPDATE: All statutory changes approved during the 2026 special session are now reflected on this website.
The table of contents below lists each title of the Century Code. Clicking on a title will lead you to the chapters within that title. Clicking on a chapter will lead you to the sections within that chapter.
To copy Century Code text into a word processing document:
(1) select the text you wish to copy;
(2) right mouse click and select copy (or use Ctrl + c on your keyboard);
then (3) right mouse click and select paste (or use Ctrl + v on your keyboard) to paste the text into a word processing document.