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

Office of the Revisor of Statutes

Minnesota Session Laws 2004 to 2024 Index (topics)

PRESIDENTIAL ELECTORS

2016 meeting location, Minn. Laws 2016 c 161 art 1 s 20

Alternates, Minn. Laws 2015 c 70 art 2 s 1-3, 7, 8, 14

Candidates for position, political parties, duties, Minn. Laws 2020 c 77 s 2

Candidates for position, preference voting at caucuses, repealed, Minn. Laws 2016 c 162 s 3

Candidates for position, write-in votes, presidential nominating petitions, Minn. Laws 2023 c 62 art 4 s 75

Certificates of ascertainment, Minn. Laws 2015 c 70 art 2 s 9, 12

Certificates of electors, repeal, Minn. Laws 2015 c 70 art 2 s 15

Certificates of vote, Minn. Laws 2015 c 70 art 2 s 12

Certification, Minn. Laws 2010 c 184 s 41

Definitions, Minn. Laws 2015 c 70 art 2 s 6

Designation by parties, Minn. Laws 2015 c 70 art 2 s 7

Election of, National Popular Vote Agreement Act, Minn. Laws 2023 c 62 art 4 s 123

Elector candidates, petitions, Minn. Laws 2010 c 184 s 12

Meetings, Minn. Laws 2015 c 70 art 2 s 4, 10, 15

National Popular Vote Agreement Act, Minn. Laws 2023 c 62 art 4 s 124, 125

Nominations, date to certify, Minn. Laws 2012 c 250 s 2

Pledges, Minn. Laws 2015 c 70 art 2 s 8, 11

Secretary of state, duties regarding, Minn. Laws 2015 c 70 art 2 s 10-12

Uniform Faithful Presidential Electors Act, Minn. Laws 2015 c 70 art 2 s 5-13

Vacancies in position, Minn. Laws 2015 c 70 art 2 s 10, 11

Voting, Minn. Laws 2015 c 70 art 2 s 11