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

45 Documents Found in Legislative Session 81 (1999-2000)
for Chief Authors of "McCollum"

Body Bill
Status
Official
Actions
Last
Action
Law Bill
Text
Chief
Author
Short Description
House HF4139 1 04/05/2000 Text icon McCollum Animals; killing or harming assistance animals provided criminal penalties, and restitution required.
House HF4060 9 03/15/2000 Text icon McCollum POW MIA; President and Congress memorialized to take necessary action to obtain the release of American prisoners in North Korea, China, Russia, and Vietnam.
House HF4015 3 05/01/2000 Text icon McCollum Regional treatment center cemetery grave marker numbers replaced with names of individuals.
House HF3975 1 03/01/2000 Text icon McCollum Pollution control agency annual environmental quality report to the public required.
House HF3733 1 02/21/2000 Text icon McCollum Lawful gambling tax rates reduced.
House HF3649 1 02/17/2000 Text icon McCollum Minnesota environmental report card required.
House HF3645 1 02/17/2000 Text icon McCollum Well test disclosure to potential property buyer and liability for failure to disclose required.
House HF3639 1 02/17/2000 Text icon McCollum Periodic well testing recommendation notice to property owners required, notice created, and money appropriated.
House HF3590 2 03/01/2000 Text icon McCollum Combat wounded veterans honorary plaque placed in the court of honor on the capitol mall.
House HF3516 14 05/17/2000 495 Text icon McCollum Natural resources provisions modified.
House HF3448 1 02/16/2000 Text icon McCollum Campaign finance reform provided and money appropriated.
House HF3415 1 02/14/2000 Text icon McCollum Permanent sales tax reduction or rebate to local governments provided, and property tax levies reduced to reflect any sales tax rebate.
House HF3406 1 02/14/2000 Text icon McCollum Passenger automobile maximum registration tax set and statutory language clarified.
House HF3354 1 02/14/2000 Text icon McCollum Women in Military Service for America Memorial Foundation, Inc.; national monument grant provided and money appropriated.
House HF3350 1 02/14/2000 Text icon McCollum Elderly and disabled federal taxable income subtraction created.
House HF3330 1 02/14/2000 Text icon McCollum Campaign finance reform provided and money appropriated.
House HF3184 1 02/10/2000 Text icon McCollum Ramsey county alternative waiver and elderly waiver maximum rate for services state conformity provided.
House HF3032 2 02/16/2000 Text icon McCollum Municipalities definition expanded to include counties for the purpose of highway routing and construction provisions.
House HF2951 2 02/10/2000 Text icon McCollum Minnesota veterans homes maintained and repaired, bonds issued, and money appropriated.
House HF2383 1 04/12/1999 Text icon McCollum Adults with disabilities program aid provided and money appropriated.
House HF2084 1 03/17/1999 Text icon McCollum Individual income tax damages awards exemption provided.
House HF1990 1 03/15/1999 Text icon McCollum Lawful gambling tax collection date modified.
House HF1987 1 03/15/1999 Text icon McCollum Minnesota River valley birding trail developed and money appropriated.
House HF1737 2 03/17/1999 Text icon McCollum Laser assault defined and criminal penalties imposed.
House HF1706 1 03/10/1999 Text icon McCollum National World War II memorial fund contribution provided and money appropriated.
House HF1123 3 03/25/1999 Text icon McCollum St. Paul flood mitigation holding pond grant provided and money appropriated.
House SF1120 4 03/31/1999 Text icon McCollum Laser assault defined and criminal penalties imposed.
House HF0972 1 02/22/1999 Text icon McCollum Employee invention agreements regulated.
House HF0957 2 02/25/1999 Text icon McCollum Lawful gambling tax rates reduced.
House HF0956 1 02/22/1999 Text icon McCollum DWI; three-time offender felony penalties imposed.
House HF0955 2 03/17/1999 Text icon McCollum Ramsey and Washington counties regional trail development around Silver Lake funded, and money appropriated.
House HF0685 2 02/22/1999 Text icon McCollum Massage and oriental bodywork therapist registration system established, rulemaking authorized, and penalties imposed.
House HF0641 2 02/10/1999 Text icon McCollum Combat wounded veterans honorary plaque placed in the court of honor on the capitol mall.
House HF0601 1 02/10/1999 Text icon McCollum Minimum wage increased and indexed.
House HF0598 6 04/12/1999 Text icon McCollum Physician assistants and supervising physicians provided immunity from civil liability for rendering care in disasters.
House HF0574 1 02/08/1999 Text icon McCollum Independent school district No. 622, North St. Paul-Maplewood-Oakdale, alternative facilities bonding and levy program authority provided.
House HF0524 1 02/04/1999 Text icon McCollum Maplewood historic farm buildings relocated and money appropriated.
House HF0522 1 02/04/1999 Text icon McCollum Education benefits program established for resident members of federal armed forces reserves, tuition and textbook reimbursement grants provided, and money appropriated.
House SF0370 2 03/01/1999 Text icon McCollum Independent school district No. 622, North St. Paul-Maplewood-Oakdale, alternative facilities bonding and levy program authority provided.
House SF0369 16 05/15/1999 226 Text icon McCollum Physician assistants allowed to render care in disasters without agreements.
House HF0181 1 01/19/1999 Text icon McCollum Legislator per diem payments eliminated and salary recommendations required.
House HF0081 1 01/11/1999 Text icon McCollum Political subdivision sales and use tax exemption provided.
House HF0078 1 01/11/1999 Text icon McCollum Sales and use tax rate reduced.
House HR0017 1 03/01/2000 Text icon McCollum A house resolution making a public apology to all persons with developmental disabilities who have been involuntarily committed to state institutions.
House HR0006 4 04/26/1999 Text icon McCollum A house resolution honoring the Veterans of Foreign Wars on the occasion of its Centennial celebration.
Minnesota Office of the Revisor of Statutes, Centennial Office Building, 3rd Floor, 658 Cedar Street, St. Paul, MN 55155