Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

HF 1710

as introduced - 88th Legislature (2013 - 2014) Posted on 04/08/2013 04:05pm

KEY: stricken = removed, old language.
underscored = added, new language.
Line numbers 1.1 1.2 1.3 1.4
1.5 1.6 1.7 1.8 1.9 1.10 1.11 1.12 1.13 1.14 1.15 1.16 1.17
1.18 1.19 1.20 1.21 1.22 2.1 2.2
2.3 2.4 2.5 2.6 2.7

A bill for an act
relating to environment; modifying Environmental Quality Board provisions;
amending Minnesota Statutes 2012, section 116C.03, subdivisions 2, 4, 5.

BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:

Section 1.

Minnesota Statutes 2012, section 116C.03, subdivision 2, is amended to read:


Subd. 2.

Membership.

The members of the board are the deleted text begin director of the Office of
Strategic and Long-Range Planning
deleted text end new text begin commissioner of administrationnew text end , the commissioner
of commerce, the commissioner of the Pollution Control Agency, the commissioner
of natural resources, the commissioner of agriculture, the commissioner of health,
the commissioner of employment and economic development, the commissioner of
transportation, the chair of the Board of Water and Soil Resources, and a representative of
the governor's office designated by the governor. The governor shall appoint five members
from the general public to the board, subject to the advice and consent of the senate.
At least two of the five public members must have knowledge of and be conversant in
water management issues in the state. Notwithstanding the provisions of section 15.06,
subdivision 6
, members of the board may not delegate their powers and responsibilities as
board members to any other person.

Sec. 2.

Minnesota Statutes 2012, section 116C.03, subdivision 4, is amended to read:


Subd. 4.

Support.

Staff and consultant support for board activities shall be provided
by the deleted text begin Office of Strategic and Long-Range Planningdeleted text end new text begin Pollution Control Agencynew text end . This
support shall be provided based upon an annual budget and work program developed by
the board and certified to the commissioner by the chair of the board. The board shall
have the authority to request and require staff support from all other agencies of state
government as needed for the execution of the responsibilities of the board.

Sec. 3.

Minnesota Statutes 2012, section 116C.03, subdivision 5, is amended to read:


Subd. 5.

Administration.

The board shall contract with the deleted text begin Office of Strategic and
Long-Range Planning
deleted text end new text begin Pollution Control Agencynew text end for administrative services necessary to
the board's activities. The services shall include personnel, budget, payroll and contract
administration.