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

13 Documents Found in Legislative Session 87 (2011-2012)
for Chief Authors of "Stensrud"

Body Bill
Status
Official
Actions
Last
Action
Law Bill
Text
Chief
Author
Short Description
House HF0756 3 03/14/2011 Text icon Stensrud State employee performance appraisal and bonus pay system components specified.
House HF1003 2 03/14/2011 Text icon Stensrud Schedule of income tax rates reduced for individuals, estates, and trusts.
House HF1024 4 05/19/2011 Text icon Stensrud Deputy commissioner numbers reduced and assistant commissioner position eliminated in the unclassified service.
House HF1031 3 03/20/2012 Text icon Stensrud Legislative Coordinating Commission; provisions modified governing the election of officers and the provision of services, and records retention policy established.
House HF1089 1 03/14/2011 Text icon Stensrud Schedule of rates for individuals, estates, and trusts rates reduced.
House HF1090 1 03/14/2011 Text icon Stensrud Commissioner of management and budget required to issue a proposal request and enter into a contract for dependent audit verification for state employee health plans.
House SF1266 5 05/18/2011 Text icon Stensrud State government resource recovery program changes made.
House HF1470 7 05/18/2011 Text icon Stensrud State government resource recovery program changes made.
House HF1812 9 04/19/2012 214 Text icon Stensrud Department of Administration permitted to contract for waste-hauling without determining whether state employees are able to do the work.
House SF1964 7 04/16/2012 182 Text icon Stensrud Window cleaning safety measures implemented.
House HF2084 8 04/19/2012 Text icon Stensrud Compensation provided for when a political subdivision enters into mixed municipal solid waste collection business.
House HF2263 6 03/29/2012 Text icon Stensrud Window cleaning safety measures implemented.
House HF2857 1 03/14/2012 Text icon Stensrud Plumbing Board eliminated, and Plumbing Advisory Board created.
Minnesota Office of the Revisor of Statutes, Centennial Office Building, 3rd Floor, 658 Cedar Street, St. Paul, MN 55155