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

Office of the Revisor of Statutes

Minnesota Session Laws 2013 to 2020 Index (topics)

FEDERAL AID

Affordable Care Act, see AFFORDABLE CARE ACT

Agricultural Department programs, payments, Minn. Law 2013 c 114 art 2 s 2

American Recovery and Reinvestment Act, transportation funds, availability extended, Minn. Law 2013 c 117 art 3 s 36

Applications for, indirect cost recovery, Minn. Law 2013 c 134 s 19

Availability, for biennium, Minn. Law 2013 c 134 s 3

Avian influenza, funds for, Minn. Law 2015 c 12 s 2, 2015 1Sp c 4 art 1 s 7

Chemical dependency treatment services, Minn. Law 2016 c 189 art 16 s 8, 9

Clean water fund projects, Minn. Law 2013 c 114 art 4 s 75

Disaster assistance, Minn. Law 2014 c 312 art 7

Disaster assistance contingency account, Minn. Law 2015 c 65 art 7 s 1

Electronic health record incentives program, Minn. Law 2014 c 275 art 1 s 5

Federally qualified health centers, subsidies, Minn. Law 2015 c 71 art 14 s 3

Food stamp employment and training programs, Minn. Law 2016 c 189 art 15 s 3

Governor's duties regarding, designee for, Minn. Law 2013 c 134 s 8

Historic sites, Administration Department, acceptance, Minn. Law 2017 1Sp c 4 art 2 s 29

Livestock destroyed by wolves, compensation, Minn. Law 2015 1Sp c 4 art 2 s 1

MinnesotaCare, Minn. Law 2014 c 312 art 24 s 1

Money Follows the Person grant, Minn. Law 2013 c 108 art 7 s 63

Requests to spend, governor's budget, Minn. Law 2013 c 134 s 2 to 2013 c 134 s 4

Requests to spend, legislative review, Minn. Law 2016 c 189 art 13 s 11 to 2016 c 189 art 13 s 17, 65

Road and bridge repair matching funds, Minn. Law 2015 c 75 art 1 s 7, 8

Subsidized rental housing, federally subsidized rental housing, Minn. Law 2019 1Sp c 1 art 5 s 2

Transportation Infrastructure Finance and Innovation Act funds, Minn. Law 2020 c 69 s 2, 3