Skip to main content Skip to office menu Skip to footer
Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2012 to 2022 Index (topics)

CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD

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

Appropriations to, Minn. Law 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

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, 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