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

SF 137

1st Engrossment - 87th Legislature (2011 - 2012) Posted on 03/06/2012 01:40pm

KEY: stricken = removed, old language.
underscored = added, new language.
Line numbers 1.1 1.2 1.3 1.4 1.5 1.6 1.7 1.8 1.9
1.10 1.11 1.12 1.13 1.14 1.15 1.16 1.17 1.18 1.19 1.20
1.21 1.22 1.23 1.24 2.1 2.2 2.3 2.4
2.5 2.6 2.7 2.8 2.9 2.10 2.11 2.12 2.13 2.14 2.15 2.16 2.17 2.18 2.19 2.20 2.21 2.22 2.23 2.24 2.25 2.26 2.27 2.28 2.29 2.30 2.31 2.32 2.33 2.34 2.35 3.1 3.2 3.3 3.4 3.5
3.6 3.7 3.8 3.9 3.10 3.11 3.12 3.13 3.14 3.15 3.16 3.17 3.18 3.19 3.20 3.21 3.22 3.23 3.24 3.25 3.26 3.27 3.28 3.29
3.30 3.31 3.32 3.33 3.34 4.1 4.2 4.3 4.4 4.5 4.6 4.7 4.8 4.9 4.10 4.11 4.12 4.13 4.14 4.15
4.16 4.17 4.18 4.19 4.20 4.21 4.22 4.23 4.24 4.25 4.26 4.27
4.28 4.29 4.30 4.31 4.32 4.33 4.34 5.1 5.2 5.3 5.4 5.5 5.6 5.7 5.8 5.9 5.10 5.11 5.12 5.13 5.14 5.15 5.16 5.17 5.18 5.19 5.20 5.21
5.22 5.23 5.24 5.25 5.26 5.27
5.28
5.29 5.30 5.31 5.32 6.1 6.2 6.3

A bill for an act
relating to real property; clarifying deeds to correct title and certain
acknowledgments; clarifying certain powers of court with respect to a probate
provision; providing for cancellation of residential purchase agreements;
clarifying redemption period for foreclosure of certain mortgages; clarifying an
effective date for certain child support judgments; amending Minnesota Statutes
2010, sections 272.15; 358.50; 524.2-712; 559.217, subdivisions 3, 4, 8; 580.23,
subdivision 2; Laws 2010, chapter 238, section 7, as amended.

BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:

Section 1.

Minnesota Statutes 2010, section 272.15, is amended to read:


272.15 DEED TO CORRECT TITLE.

When a deed purporting to deleted text begin convey or quitclaim any parcel of land, the record title
to which appears to be in two or more persons,
deleted text end new text begin be a corrective deednew text end is presented to the
county attorney, accompanied by an abstract of title to deleted text begin suchdeleted text end new text begin thenew text end landnew text begin described in the deed,
or other evidence deemed satisfactory by the county attorney
new text end , the attorney shall examine
such deed deleted text begin anddeleted text end new text begin ,new text end abstract, new text begin or other evidence presented, new text end upon tender of a fee of $5 therefor.
On finding that such deed is given for the purpose of correcting a defect in the title, or on
account of a technical error in a prior conveyance, the attorney shall so certify upon the
deed; and thereupon the county recorder shall record it, if otherwise entitled to record,
notwithstanding that there are unpaid taxes or assessments upon such land.

Sec. 2.

Minnesota Statutes 2010, section 358.50, is amended to read:


358.50 EFFECT OF ACKNOWLEDGMENT.

An acknowledgment made in a representative capacity deleted text begin for and on behalf of a
corporation, partnership, limited liability company, trust, or other entity
deleted text end new text begin as defined in
section 358.41, clause (4),
new text end and certified substantially in the form prescribed in this chapter
is prima facie evidence that the instrument or electronic record was executed and delivered
with proper authoritynew text begin and as the act of the person or entity represented and identified in the
instrument or electronic record
new text end .

Sec. 3.

Minnesota Statutes 2010, section 524.2-712, is amended to read:


524.2-712 DECEDENTS DYING AFTER DECEMBER 31, 2009, AND
BEFORE JANUARY 1, 2011; FORMULA CLAUSES TO BE CONSTRUED TO
REFER TO FEDERAL ESTATE TAX AND FEDERAL GENERATION-SKIPPING
TRANSFER TAX LAWS.

(a) A governing instrument, including a will or trust agreement, of a decedent who
dies after December 31, 2009, and before January 1, 2011, that contains a formula or
provision referring to the "unified credit," "estate tax exemption," "applicable exemption
amount," "applicable credit amount," "applicable exclusion amount," "generation-skipping
transfer tax exemption," "GST exemption," "marital deduction," "maximum marital
deduction," "unlimited marital deduction," "inclusion ratio," "applicable fraction," or
any section of the Internal Revenue Code relating to the federal estate tax or federal
generation-skipping transfer tax, or that measures a share of an estate or trust by reference
to federal estate taxes or federal generation-skipping transfer taxes, is deemed to refer to
the federal estate tax and federal generation-skipping transfer tax laws as they applied with
respect to the estates of decedents dying on December 31, 2009. This paragraph does not
apply to a governing instrument, including a will or trust agreement, that manifests an
intent that a contrary rule will apply if the decedent dies on a date on which there is no
then-applicable federal estate or federal generation-skipping transfer tax.

deleted text begin (b) If the federal estate or federal generation-skipping transfer tax becomes effective
before January 1, 2011, then the reference to January 1, 2011, in paragraph (a) is deemed
to refer to the first date on which this tax becomes legally effective, instead of January 1,
2011.
deleted text end

deleted text begin (c)deleted text end new text begin (b) new text end The personal representative, trustee, or any interested person under the
governing instrument, including a will or trust agreement, may bring a proceeding
to determine whether the decedent intended that a formula or provision described in
paragraph (a) be construed with respect to the law as it existed after December 31, 2009.
This proceeding must be commenced by December 31, 2011deleted text begin .deleted text end new text begin , and the court may consider
extrinsic evidence that contradicts the plain meaning of the will, trust, or other governing
instrument. The court may modify a provision of a will, trust, or other governing
instrument that refers to the federal estate tax or generation-skipping transfer tax laws as
described in paragraph (a) to conform the terms to the decedent's intention, or achieve
the decedent's tax objectives in a manner that is not contrary to the decedent's probable
intention. The court may provide that its decision, including any decision to modify
a provision of a will, trust, or other governing instrument, is effective as of the date of
the decedent's death.
new text end

Sec. 4.

Minnesota Statutes 2010, section 559.217, subdivision 3, is amended to read:


Subd. 3.

Cancellation with right to cure.

(a) If a default occurs or an unfulfilled
condition exists after the date specified for fulfillment in the terms of a purchase agreement
for the conveyance of residential real property, which does not by its terms cancel the
purchase agreement, the purchaser or the seller may initiate a cancellation by serving
upon the other party to the purchase agreement and any third party that is holding earnest
money under the purchase agreement a notice:

(1) specifying the residential real property that is the subject of the purchase
agreement, including the legal description;

(2) specifying the purchase agreement by date and names of parties, and the
unfulfilled condition or default; and

(3) stating that the purchase agreement will be canceled 15 days after service of the
notice upon the other party to the purchase agreement unless prior to the cancellation date
the party upon whom the notice is served complies with the conditions in default and
completes the unfulfilled conditions, including, if applicable, completion of the purchase
or sale of the residential real property according to the terms of the purchase agreement.

(b) The notice new text begin to initiate a cancellation under this subdivision new text end must be served in the
manner provided in section 559.21, subdivision 4, paragraphs (a) and (b). The notice
required by this subdivision must be given notwithstanding any provisions in the purchase
agreement to the contrary.

(c) The purchase agreement is canceled unless, within 15 days after the service of
the notice upon the other party to the purchase agreement, the party upon whom the notice
was served fully complies with the conditions in default and completes the unfulfilled
conditions or secures from a court an order suspending the cancellation.

Sec. 5.

Minnesota Statutes 2010, section 559.217, subdivision 4, is amended to read:


Subd. 4.

Declaratory cancellation.

(a) If an unfulfilled condition exists after the
date specified for fulfillment in the terms of a purchase agreement for the conveyance
of residential real property, which by the terms of the purchase agreement cancels the
purchase agreement, either the purchaser or the seller may confirm the cancellation by
serving upon the other party to the purchase agreement and any third party that is holding
earnest money under the purchase agreement a notice:

(1) specifying the residential real property that is the subject of the purchase
agreement, including the legal description;

(2) specifying the purchase agreement by date and names of parties, and the
unfulfilled condition; and

(3) stating that the purchase agreement has been canceled.

(b) The notice new text begin to initiate a cancellation under this subdivision new text end must be served in the
manner provided in section 559.21, subdivision 4, paragraphs (a) and (b).new text begin The notice
required by this subdivision may be given notwithstanding any provisions in the purchase
agreement to the contrary.
new text end

(c) The cancellation of the purchase agreement is complete, unless, within 15
days after the service of the notice upon the other party to the purchase agreement, the
party upon whom the notice was served secures from a court an order suspending the
cancellation.

Sec. 6.

Minnesota Statutes 2010, section 559.217, subdivision 8, is amended to read:


Subd. 8.

Attorney as agent for service.

Any attorney authorized to serve the
notice of cancellation by a party initiating a cancellation under this section is designated
as the attorney who may receive service as agent for the party initiating the cancellation
of all summons, complaints, orders, and motions made in connection with an action by
the party upon whom the notice is served to restrain the cancellationnew text begin , and any responsive
notice of cancellation as described in subdivision 2
new text end . Service in the action new text begin and service of a
responsive notice of cancellation
new text end may be made upon the party initiating the cancellation
by new text begin personal service or by new text end mailing a copy of the process new text begin or notice new text end to such party or to such
party's attorney, by first class mail, postage prepaid, to the address stated in the notice.new text begin
Service upon a party by first class mail shall be effective upon delivery to the address
stated in the notice.
new text end

Sec. 7.

Minnesota Statutes 2010, section 580.23, subdivision 2, is amended to read:


Subd. 2.

12-month redemption period.

Notwithstanding the provisions of
subdivision 1 hereof, when lands have been sold in conformity with the preceding sections
of this chapter, the mortgagor, the mortgagor's personal representatives or assigns, within
12 months after such sale, may redeem such lands in accordance with the provisions
of payment of subdivision 1 thereof, if:

(1) the mortgage was executed prior to July 1, 1967;

(2) the amount claimed to be due and owing as of the date of the notice of foreclosure
sale is less than 66-2/3 percent of the original principal amount secured by the mortgage;

(3) the mortgage was executed prior to July 1, 1987, and the mortgaged premises, as
of the date of the execution of the mortgage, exceeded ten acres in size;

(4) the mortgage was executed prior to August 1, 1994, and the mortgaged premises,
as of the date of the execution of the mortgage, exceeded ten acres but did not exceed 40
acres in size and was in agricultural use as defined in section 40A.02, subdivision 3;

(5) the mortgaged premises, as of the date of the execution of the mortgage,
exceeded 40 acres in size; deleted text begin or
deleted text end

(6) the mortgage was executed on or after August 1, 1994, and the mortgaged
premises, as of the date of the execution of the mortgage, exceeded ten acres but did
not exceed 40 acres in size and was in agricultural use. For purposes of this clause, "in
agricultural use" means that at least a portion of the mortgaged premises was classified
for ad valorem tax purposes as:

(i) class 2a agricultural homestead property under section 273.13, subdivision 23;

(ii) class 2b rural or agricultural nonhomestead property under section 273.13,
subdivision 23
;

(iii) class 1b agricultural homestead property under section 273.13, subdivision
22
; or

(iv) exempt wetlands under section 272.02, subdivision 11deleted text begin .deleted text end new text begin ; or
new text end

new text begin (7) the mortgage qualifies as a reverse mortgage as defined in section 47.58.
new text end

Sec. 8.

Laws 2010, chapter 238, section 7, as amended by Laws 2010, chapter 371,
section 5, is amended to read:


Sec. 7. EFFECTIVE DATE; APPLICATION.

Sections 2 and 3 are effective January 1, 2011. Sections 4 to 6 are effective deleted text begin July
1, 2011
deleted text end new text begin January 1, 2013new text end , and apply retroactively to child support judgments, including
judgments by operation of law, that have not expired before deleted text begin July 1, 2011deleted text end new text begin January 1, 2013new text end .

new text begin EFFECTIVE DATE. new text end

new text begin This section is effective the day following final enactment.
new text end

Sec. 9. new text begin EFFECTIVE DATE.
new text end

new text begin (a) Sections 4 to 6 are effective August 1, 2011, and apply to any Notice of
Cancellation of Purchase Agreement or Responsive Notice of Cancellation of Purchase
Agreement served on or after that date.
new text end

new text begin (b) Section 7 is effective the day following final enactment and applies to
foreclosures of reverse mortgages in which the notice of foreclosure was published on or
after the effective date.
new text end