Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2005 to 2020 Index (topics)

accountancy board

Actions, votes required for, Minn. Law 2008 c 195 s 7

appropriations, Minn. Law 2005 1Sp c 1 art 3 s 12, 2007 c 135 art 1 s 11, 2009 c 78 art 1 s 14, 2011 1Sp c 4 art 1 s 8

Appropriations to, Minn. Law 2010 c 215 art 7 s 6, 2013 c 85 art 1 s 8, 2015 c 77 art 1 s 26, 2017 1Sp c 4 art 1 s 27, 2019 1Sp c 10 art 1 s 26

Complaint committee, Minn. Law 2008 c 195 s 10

Data, classification, Minn. Law 2008 c 195 s 1

Definitions, Minn. Law 2008 c 195 s 2 to 2008 c 195 s 5

Executive director, Minn. Law 2008 c 195 s 11

Licensees, see ACCOUNTANTS

Members, CPA status, Minn. Law 2008 c 195 s 6

Officers, Minn. Law 2015 c 77 art 2 s 64

Permits, see CERTIFIED PUBLIC ACCOUNTANTS

Powers, Minn. Law 2008 c 195 s 8

Rulemaking authority

Contingent fees and referral fees, Minn. Law 2008 c 195 s 28

Generally, Minn. Law 2008 c 195 s 9

Professional ethics examinations, Minn. Law 2008 c 195 s 13

Rules, standards for attesting, Minn. Law 2015 c 77 art 2 s 65

Tax preparers, complaints, information exchange, Minn. Law 2017 1Sp c 1 art 22 s 5, 7

Temporary suspension orders, Minn. Law 2008 c 195 s 24