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

23 Documents Found in Legislative Session 89 (2015-2016)
for Chief Authors of "Laine"

Body Bill
Status
Official
Actions
Last
Action
Law Bill
Text
Chief
Author
Short Description
House HF3462 1 03/21/2016 Text icon Laine Food stamp employment and training modified.
House HF3259 1 03/17/2016 Text icon Laine Glass-Steagall Act; a resolution memorializing congress to support efforts to reinstate the separation of commercial and investment banking functions in effect under the Glass-Steagall Act and supporting H.R. No. 381.
House HF3019 6 05/17/2016 Text icon Laine Ramsey County; human resource statutes technical changes made.
House SF2772 4 05/17/2016 Text icon Laine Ramsey County; human resource statutes technical changes made.
House HF2666 3 03/14/2016 Text icon Laine Conference committee and budget negotiations required to be open to the public; loophole closed; lobbying prohibited for seven years after leaving office; additional lobbying disclosure required; reports required; campaign contribution disclosure required; expressly advocating definition modified; electioneering communications disclosure provided; and penalties provided.
House HF2551 1 03/08/2016 Text icon Laine Uniform Probate Code amended, and right of action to seek visitation with a ward or incapacitated person created.
House HF2550 1 03/08/2016 Text icon Laine Employers that employ qualified veterans under age 35 tax credit provided.
House HF2549 1 03/08/2016 Text icon Laine School board member recall elections authorized, and procedures for filling a vacancy in a school board office modified.
House HF2548 2 03/10/2016 Text icon Laine Prorating method for contributions or use of general treasury money amended, expressly advocating definition modified, disclosure of electioneering communications provided, and penalties provided.
House HF2209 1 04/13/2015 Text icon Laine Necessary health care guaranteed to be available and affordable for every Minnesotan; Minnesota Health Plan, Minnesota Health Board, Minnesota Health Fund, Office of Health Quality and Planning, ombudsman for patient advocacy, and auditor general for the Minnesota Health Plan established; 1332 waiver requested; and money appropriated.
House HF2010 1 03/18/2015 Text icon Laine Insurer required to respond to an agent's request for reasons for an increase in premiums for a customer.
House HF2008 1 03/18/2015 Text icon Laine Designation of a qualified newspaper with the highest circulation required.
House HF1984 3 04/22/2015 Text icon Laine Minnesota Sports Facilities Authority required to make stadium bird safe.
House HF1747 1 03/11/2015 Text icon Laine Child care provider requirements for providers receiving child care assistance payments modified.
House HF1675 1 03/10/2015 Text icon Laine Quarantine provision changed.
House HF1353 6 04/13/2015 Text icon Laine Minnesota ethnic councils governing laws revised.
House HF1247 3 03/02/2015 Text icon Laine Needs of incarcerated women related to pregnancy and childbirth addressed, and report on use of restraints required.
House HF1181 2 02/26/2015 Text icon Laine Minnesota innovation waiver under section 1332 of the Affordable Care Act prepared, health care system that best serves Minnesotans developed, cost analysis required, and money appropriated.
House HF1003 27 04/25/2016 87 Text icon Laine Local governments permitted to donate surplus equipment to nonprofit organizations, and exception to tort liability created.
House HF0585 2 02/09/2015 Text icon Laine Minnesota Family Investment Program and general assistance cash grants increased, and money appropriated.
House HF0452 3 02/09/2015 Text icon Laine Ebola related response funding provided, and money appropriated.
House HF0451 3 04/07/2015 Text icon Laine Recognition of parentage effect related provision modified, recognition form changes made, obligor definition modified, basic support modified, method for determining potential income for child support determinations modified, and consumer reporting agency requirements for nonpayment of child support established.
House HF0160 1 01/14/2015 Text icon Laine Statutory housing warranties; attorney fee recovery allowed by prevailing vendor or owner for breaches.