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

35 Documents Found in Legislative Session 91 (2019-2020)
for Chief Authors of "Scott"

Body Bill
Status
Official
Actions
Last
Action
Law Bill
Text
Chief
Author
Short Description
House HF0054 5 01/31/2019 Text icon Scott Security breach notification requirement expanded.
House HF0130 2 01/17/2019 Text icon Scott Anoka County; Waste Disposal Engineering closed landfill site cleanup funding provided, and money appropriated.
House HF0240 3 01/24/2019 Text icon Scott Anoka County; Waste Disposal Engineering site cleanup funding provided, environment and natural resources trust fund appropriation bonds repealed, bonds issued, and money appropriated.
House HF0380 4 03/07/2019 Text icon Scott Counted income for eligibility determinations for public assistance and child care programs clarified.
House HF0536 2 01/31/2019 Text icon Scott Capital improvement spending authorized to acquire and better public land and buildings and other improvements of a capital nature, natural resources trust fund appropriation bonding authority and appropriations repealed, bonds issued, and money appropriated.
House SF0611 3 02/25/2019 Text icon Scott Anoka County; Waste Disposal Engineering closed landfill program activities and closed landfill investment fund funding provided, and money appropriated.
House HF0657 2 02/04/2019 Text icon Scott Anoka County; Waste Disposal Engineering closed landfill program activities and closed landfill investment fund funding provided, and money appropriated.
House HF0887 6 03/04/2019 Text icon Scott Parenting time presumptions modified, and parenting time schedule findings required.
House HF1000 11 02/13/2020 Text icon Scott Traditional and gestational surrogacy arrangements regulated, and operation of a for-profit surrogacy agency crime created.
House HF1266 2 02/21/2019 Text icon Scott Child care support notification requirement modified.
House HF1309 1 02/18/2019 Text icon Scott Parenting time for child care modified, technical changes made, and redundant language removed.
House HF1312 7 04/01/2019 Text icon Scott Abortions prohibited at or after 20 weeks postfertilization unless certain exceptions apply, civil and criminal penalties provided, and money appropriated.
House HF1521 6 02/24/2020 Text icon Scott Court required to provide notices on parent education programs, and requirements for parent education programs modified.
House HF1562 1 02/21/2019 Text icon Scott Interlocutory appeal on the question of class certification provided.
House HF1666 13 04/04/2019 Text icon Scott Child care authorizations for parenting time clarified, child care reimbursement for parenting time clarified, child care report requirements clarified, parenting time presumptions modified, and parenting time schedule findings required.
House HF1686 4 03/11/2019 Text icon Scott Disclosure of health care records consent statutory form established.
House HF2262 1 03/07/2019 Text icon Scott Civil action limitation period for bringing actions reduced.
House HF2453 3 03/27/2019 Text icon Scott Firearm transfer to persons who are ineligible to possess firearms penalty increased.
House HF2462 3 03/27/2019 Text icon Scott Judicially ordered firearm restriction for abusing parties enforcement provided.
House HF2466 2 03/13/2019 Text icon Scott Child support calculation modified.
House HF3046 1 02/11/2020 Text icon Scott Solar photovoltaic module stewardship program product required, retail sale of solar photovoltaic modules provided for a fee, report required, and money appropriated.
House HF3147 3 02/18/2020 Text icon Scott Sexual education curriculum; parental review and consent requirements modified.
House HF3216 2 02/17/2020 Text icon Scott Annual curriculum audit required.
House HF3217 4 03/02/2020 Text icon Scott Political party data collection at presidential nomination primary prohibited.
House HF3382 1 02/17/2020 Text icon Scott Child support guidelines adjusted every other year.
House HF3428 1 02/17/2020 Text icon Scott Child care support provisions modified.
House HF3463 1 02/17/2020 Text icon Scott Child support advisory board established.
House HF3915 2 03/02/2020 Text icon Scott Female sports team participation restricted to the female sex.
House HF4162 1 03/05/2020 Text icon Scott Open meetings; chapter 13 responsibilities transferred to Office of Administrative Hearings, data practices coordinator position established, chapter 13 administrative remedy amended, and money appropriated.
House HF4521 1 03/26/2020 Text icon Scott Obscenity law exemptions removed relating to public schools, and civil cause of action established.
House HF4631 1 05/05/2020 Text icon Scott Spousal maintenance provisions modified.
House HF4664 1 05/11/2020 Text icon Scott COVID-19; limiting liability for PPE and supplies made, sold, or donated during pandemic; minimum injury requirements provided for claims; premises' liability addressed; and liability precluded when conduct complied with government-issued guidance.
House HF4665 1 05/11/2020 Text icon Scott Mandatory contact tracing prohibited, employee health tracking prohibited, data classified, and civil penalties imposed.
House HF4680 1 05/14/2020 Text icon Scott Agricultural requirements for farm wineries eliminated.
House HF4681 1 05/14/2020 Text icon Scott Commissioner of health general authority limited.