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

Office of the Revisor of Statutes

Minnesota Session Laws 2004 to 2015 Index (topics)

LEGISLATIVE-CITIZEN COMMISSION ON MINNESOTA RESOURCES

Administration, Minn. Law 2009 c 143 s 2

Appropriations, Minn. Law 2007 c 30 s 2, 2009 c 143 s 2, 2011 1Sp c 2 art 3 s 2

Appropriations, recommendations about, Minn. Law 2006 c 243 s 8, 14

Appropriations to, Minn. Law 2013 c 52 s 2, 2014 c 226 s 1, 2, 2015 c 76 s 2

Bills, frequency, Minn. Law 2009 c 143 s 3 to 2009 c 143 s 5

Citizen members, Minn. Law 2013 c 52 s 3

Continuity of previous commission, Minn. Law 2006 c 243 s 17

Environment and natural resources trust fund, Minn. Law 2010 c 362 s 2

Information gathering, Minn. Law 2006 c 243 s 6

Meetings, Minn. Law 2006 c 243 s 9

Meetings, subcommittees and advisory committees, Minn. Law 2007 c 30 s 3

Members

Campaign practices, Minn. Law 2006 c 243 s 1

Generally, Minn. Law 2006 c 243 s 5

Transition, Minn. Law 2006 c 243 s 18

Name change, from "Legislative Commission", Minn. Law 2006 c 243

Peer review of projects, Minn. Law 2015 c 76 s 3 to 2015 c 76 s 7

Recipients of funds

Interest in real property, acquiring, Minn. Law 2013 c 52 s 6 to 2013 c 52 s 9

Work plans, Minn. Law 2013 c 52 s 4

Research proposals, contents, Minn. Law 2006 c 243 s 10

State agency liaison officers, Minn. Law 2013 c 52 s 5

Strategic plan, Minn. Law 2006 c 243 s 7

Sunset, repeal, Minn. Law 2014 c 226 s 4

Technical advisory committees, Minn. Law 2006 c 243 s 9, 12, 13, 2015 c 76 s 8