Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2008 to 2021 Index (topics)

CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD

Advisory opinions, Minn. Law 2013 c 138 art 1 s 14

Appropriations, Minn. Law 2009 c 101 art 1 s 8, 2011 1Sp c 10 art 1 s 7

Appropriations to, Minn. Law 2010 c 215 art 12 s 8, 2013 c 142 art 1 s 7, 9, 2015 c 77 art 1 s 7, 2017 1Sp c 4 art 1 s 7, 2019 1Sp c 10 art 1 s 7, 2021 1Sp c 12 art 1 s 7

Audit data, Minn. Law 2015 c 73 s 5, 20

Audits and investigations

Data, Minn. Law 2014 c 309 s 8, 16

Prima facie determinations, Minn. Law 2014 c 309 s 3, 7

Rulemaking authority, Minn. Law 2014 c 309 s 6

Campaign funding, distributions, Minn. Law 2010 c 184 s 1 to 2010 c 184 s 4, 2010 c 327 s 22

Campaign reports

Filing deadlines, Minn. Law 2010 c 397 s 7, 8

Late filing fees, Minn. Law 2010 c 397 s 9

Campaigns, regulation, see CAMPAIGN PRACTICES

Complaint investigations, appropriations for, Minn. Law 2013 c 142 art 1 s 9

Complaints

Costs, Minn. Law 2015 c 73 s 25, 2015 c 77 art 2 s 52

Investigation, Minn. Law 2015 c 73 s 1

Complaints, duties regarding, Minn. Law 2018 c 119 s 5

Conflicts of interest by public officials, procedures, Minn. Law 2018 c 119 s 11, 12, 34

Data

Campaign reports and data, Minn. Law 2014 c 309 s 23

Electronic reporting system, Minn. Law 2014 c 309 s 9

Findings, Minn. Law 2014 c 309 s 8

Definitions, Minn. Law 2013 c 138 art 1 s 1 to 2013 c 138 art 1 s 10, 2014 c 309 s 1 to 2014 c 309 s 3

Economic interest statements, Minn. Law 2014 c 309 s 13 to 2014 c 309 s 15, 22, 25

Economic interest statements, annual, Minn. Law 2015 c 73 s 4, 21

Economic interest statements, duties, Minn. Law 2017 1Sp c 4 art 3 s 6, 7, 2018 c 119 s 15, 16, 34

Electronic reporting system, Minn. Law 2014 c 309 s 9

Enforcement of law

Investigations, Minn. Law 2013 c 138 art 1 s 13

Penalties, authority to impose, Minn. Law 2013 c 138 art 1 s 12

Executive director, Minn. Law 2014 c 309 s 4

Executive director, review of filings, Minn. Law 2013 c 138 art 1 s 11

Expenditure limits, publication, Minn. Law 2014 c 309 s 20

Fees

Late filing fees and penalties, Minn. Law 2014 c 309 s 10

Recovery, Minn. Law 2014 c 309 s 21

Filing with

Affidavit of contributions, electronic filing, Minn. Law 2017 1Sp c 4 art 3 s 16

Candidates for public office, Minn. Law 2018 c 119 s 32

Complete filings, Minn. Law 2018 c 119 s 10, 34

Hennepin County registered associations, Minn. Law 2017 1Sp c 4 art 3 s 8

Injunctions, Minn. Law 2014 c 309 s 21

Investigations, Minn. Law 2013 c 138 art 1 s 13

Formal investigations, Minn. Law 2018 c 119 s 5, 34

Matters under staff review, Minn. Law 2018 c 119 s 6 to 2018 c 119 s 9, 34

Meetings, Minn. Law 2014 c 309 s 5

Penalties

Authority to impose, Minn. Law 2013 c 138 art 1 s 12

Depositing, Minn. Law 2013 c 138 art 1 s 15

Powers, generally, Minn. Law 2013 c 138 art 1 s 13

Reports given, income tax checkoff as sole funding source, Minn. Law 2010 c 327 s 28

Reports given, Web site development, Minn. Law 2015 c 77 art 1 s 7

Reports received

Campaign financial reports, Minn. Law 2014 c 309 s 24

Contents, Minn. Law 2013 c 138 art 1 s 31

Due dates, Minn. Law 2013 c 138 art 1 s 30, 32

Failure to file, notice, Minn. Law 2014 c 309 s 11, 25

Reconciliation information, Minn. Law 2014 c 309 s 12

Rulemaking authority, audits and investigations, Minn. Law 2014 c 309 s 6

Staff review, procedures, revisor's correction, Minn. Law 2019 c 50 art 1 s 2

Violations and penalties

Failure to keep records, civil penalties, Minn. Law 2013 c 138 art 1 s 17

False statements or omissions, civil penalties, Minn. Law 2013 c 138 art 1 s 16

Violations and penalties, conciliation agreements, Minn. Law 2018 c 119 s 6, 34

Votes at meetings, Minn. Law 2014 c 309 s 5