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

HF 79

Status in the House for the 87th Legislature (2011 - 2012)

Description

Internal Revenue Code changes conformed, and corporate refund delay requirement repealed.

Authors (8)

Senate Authors (1)

Actions

House

01/13/2011
Introduction and first reading, referred to Taxes
pg. 48 Intro
01/18/2011
Authors added Abeler, Crawford, Knuth and Loeffler
pg. 64
01/20/2011
Committee report, to pass as amended and re-refer to Ways and Means
pg. 76a
01/20/2011
Author added Holberg
pg. 93
01/24/2011
Author added Atkins
pg. 107
02/02/2011
Committee report, to pass as amended
pg. 224a
02/02/2011
Second reading
pg. 226
02/03/2011
Author added Lanning
pg. 242
02/24/2011
House rule 1.21, placed on Calendar for the Day
pg. 456
03/10/2011
Amended
pg. 665a
03/10/2011
Third reading as amended
pg. 672
03/10/2011
Bill was passed as amended
pg. 672 vote: 128-3
03/17/2011
Returned from Senate
pg. 771
Presented to Governor 03/18/11
Governor approval 03/21/11
pg. 914
Secretary of State, Filed 03/21/11
pg. 914
Chapter number 8
Effective date various

Senate

03/14/2011
Received from House
pg. 491
03/14/2011
Introduction and first reading
pg. 491
03/14/2011
Laid on table
pg. 491
03/16/2011
Taken from table
pg. 526
03/16/2011
Second reading
pg. 526
03/16/2011
Placed on General Orders
03/17/2011
Special Order
pg. 550
03/17/2011
Third reading Passed
pg. 550 vote: 64-0
Presentment date 03/18/11
Governor's action Approval 03/21/11
03/23/2011
Secretary of State Chapter 8 03/21/11
pg. 619
Effective date Various Dates
See also HF42, Art. 2, Sec. 1-5, 7 (vetoed)
See also HF1219, Art. 6, Sec. 1