Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2006 to 2020 Index (topics)

ENVIRONMENTAL QUALITY BOARD

Appropriations, Minn. Law 2011 1Sp c 6 art 2 s 5

Appropriations for, Minn. Law 2015 1Sp c 4 art 3 s 2, 2017 c 93 art 1 s 2, 2019 1Sp c 4 art 1 s 2

Appropriations to, Minn. Law 2013 c 114 art 3 s 3

Duties, Minn. Law 2017 c 93 art 2 s 136, 166

Environmental review streamlining, Minn. Law 2009 c 37 art 1 s 65

Environmental reviews, reports, Minn. Law 2012 c 150 art 2 s 3, 4

Genetically engineered wild rice, duties, Minn. Law 2007 c 57 art 1 s 140, 141

Groundwater, duties regarding, Minn. Law 2008 c 363 art 5 s 14

Members, Minn. Law 2013 c 114 art 4 s 88, 2017 c 93 art 2 s 135, 154, 166

Permitting efficiency, rule amendments, Minn. Law 2011 c 4 s 11

Pollution Control Agency, duties, Minn. Law 2013 c 114 art 4 s 89, 90

Reorganization, delay, Minn. Law 2009 c 37 art 1 s 64

Reports given, Minn. Law 2019 1Sp c 4 art 1 s 2

Environmental reviews, lists, Minn. Law 2012 c 150 art 2 s 3

Legislative review of rules, Minn. Law 2012 c 238 s 3

Reports to legislature, consolidation, Minn. Law 2008 c 363 art 5 s 15, 16

Rulemaking authority, revisor's correction, Minn. Law 2018 c 182 art 1 s 11

Rulemaking, environment assessment worksheets, completion, notice, Minn. Law 2012 c 272 s 90

Rulemaking, environmental review exemptions for recreational trails, Minn. Law 2015 1Sp c 4 art 5 s 33

Silica sand, local ordinances and permits, library, Minn. Law 2013 c 114 art 4 s 93

Water resources committee, Minn. Law 2008 c 363 art 5 s 14