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

15 Documents Found in Legislative Session 88 (2013-2014)
for Chief Authors of "Pratt"

Body Bill
Status
Official
Actions
Last
Action
Law Bill
Text
Chief
Author
Short Description
Senate SF2909 2 03/27/2014 Text icon Pratt Metropolitan council agricultural membership requirement
Senate SF2873 2 03/21/2014 Text icon Pratt Eminent domain appraisal and attorney fee requirements
Senate SF2847 2 03/20/2014 Text icon Pratt Legislative office building construction authority repeal
Senate SF2382 2 03/06/2014 Text icon Pratt Teachers unrequested leave of absence provisions modification
Senate SF2351 3 03/20/2014 Text icon Pratt Biodiesel content requirements and related regulations modification and sunset elimination
Senate SF2203 2 03/03/2014 Text icon Pratt Estate and gift tax federal exemption conformance
Senate SF1682 2 05/20/2013 Text icon Pratt Academic standards and benchmarks as guidelines
Senate SF1599 2 04/15/2013 Text icon Pratt Sales representative termination clarification
Senate SF1386 2 03/14/2013 Text icon Pratt Permanent school fund mineral management account school trust land director costs funding requirement and appropriation
Senate SF1167 2 03/07/2013 Text icon Pratt Carver, Scott, and LeSeuer counties intermediate school district creation
Senate SF0949 2 03/04/2013 Text icon Pratt Industrial measurement manufacturing and controls facility construction sales and use tax exemption
Senate SF0593 2 02/21/2013 Text icon Pratt Shakopee Minnesota correctional facility perimeter security fence bond issue and appropriation
Senate SR0159 2 02/25/2014 Text icon Pratt A Senate resolution honoring Marine Corporal Ethan Nagel for being awarded a Silver Star
Senate SF0114 2 01/24/2013 Text icon Pratt Shakopee Valley Fair on-sale liquor license authorization
Senate SF0088 4 02/04/2013 Text icon Pratt School aid payment percentage reduction legislative majority vote requirement