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)

LEGISLATIVE COORDINATING COMMISSION

Administrative support, Legislative Budget Office Transition Planning Task Force, Minn. Law 2017 1Sp c 4 art 2 s 59

Agency heads, salary changes, Minn. Law 2016 c 173 s 6

Agency heads, salary changes, notice about, Minn. Law 2014 c 151 s 1

Appropriations, Sunset Advisory Commission, Minn. Law 2012 c 278 art 5 s 1

Appropriations to

Closed captioning, Minn. Law 2017 c 94 art 1 s 7, 2019 1Sp c 7 art 1 s 6, 2021 1Sp c 4 art 1 s 2

Data Practices Commission, Minn. Law 2021 1Sp c 11 art 1 s 12

Elections Emergency Planning Task Force, Minn. Law 2015 c 70 art 1 s 62

Electronic voting rosters, Minn. Law 2013 c 131 art 4 s 3

Environment and natural resources trust fund projects, Web site, Minn. Law 2014 c 226 s 2

Generally, Minn. Law 2015 c 77 art 1 s 2, 2016 c 189 art 3 s 5, 2017 1Sp c 4 art 1 s 2, 2019 1Sp c 10 art 1 s 2, 2021 1Sp c 12 art 1 s 2

Legacy projects Web site, Minn. Law 2013 c 137 art 2 s 11, 2013 c 137 art 3 s 5, 2013 c 137 art 4 s 2

Legacy web site, Minn. Law 2017 c 91 art 1 s 2, 2017 c 91 art 2 s 11, 2017 c 91 art 3 s 5, 2017 c 91 art 4 s 2, 2017 c 96 s 2

Legacy website, Minn. Law 2019 1Sp c 2 art 1 s 2, 2019 1Sp c 2 art 2 s 11, 2019 1Sp c 2 art 3 s 5, 2019 1Sp c 2 art 4 s 2, 2019 1Sp c 4 art 2 s 2

Legislative task force on human services background studies, Minn. Law 2021 1Sp c 7 art 16 s 10

Lessard-Sams Council expenses, Minn. Law 2014 c 256 art 1 s 2

Lessard-Sams Outdoor Heritage Council, Minn. Law 2013 c 137 art 1 s 2, 2015 1Sp c 2 art 1 s 2, 2017 c 91 art 1 s 2, 2019 1Sp c 2 art 1 s 2, 2021 1Sp c 1 art 1 s 2

Medical cannabis task force administration, Minn. Law 2014 c 311 s 21

Medical cannabis task force administration, reduction, Minn. Law 2016 c 179 s 41

Operating costs, Minn. Law 2014 c 312 art 4 s 2

Permanent School Fund Commission, Minn. Law 2014 c 312 art 12 s 10

Tax expenditure review, Minn. Law 2021 1Sp c 14 art 11 s 43

Telecommunications, consolidated access fund, Minn. Law 2014 c 312 art 2 s 12

Water Commission, Minn. Law 2014 c 312 art 4 s 2

Web site, Minn. Law 2014 c 256 art 1 s 2

Websites, constitutionally dedicated funds, Minn. Law 2021 1Sp c 1 art 1 s 2, 2021 1Sp c 1 art 2 s 10, 2021 1Sp c 1 art 3 s 5, 2021 1Sp c 1 art 4 s 2, 2021 1Sp c 6 art 6 s 2

Chair, Minn. Law 2016 c 130 s 4

Collective bargaining agreements, duties, Minn. Law 2019 1Sp c 10 art 2 s 1

Constitutionally dedicated funding accountability, reports, Minn. Law 2016 c 130 s 5

Contracts and agreements, professional or technical services, Minn. Law 2016 c 130 s 1, 2

Ethnic councils, duties regarding, Minn. Law 2015 c 77 art 2 s 5

Ethnic Councils, duty delegation, Minn. Law 2017 1Sp c 4 art 2 s 15

Grants and gifts to, Minn. Law 2013 c 142 art 3 s 2

Jurisdiction, revisor's correction, Minn. Law 2020 c 83 art 1 s 1

Labor agreements, ratification, Minn. Law 2015 c 47, 2016 c 173 s 4, 5

Legacy project Web site, Minn. Law 2013 c 137 art 1 s 2

Legislative Budget Office, staffing, Minn. Law 2017 1Sp c 4 art 2 s 3

Legislative Commission on Minnesota Sports Facilities, research assistance, Minn. Law 2015 c 77 art 2 s 1

Legislative employee working group on accessibility measures, membership, Minn. Law 2019 1Sp c 10 art 5 s 5

Legislative research office, repealed, Minn. Law 2013 c 142 art 3 s 37

Lessard-Sams Outdoor Heritage Council, Minn. Law 2016 c 172 art 1 s 3

Purpose, Minn. Law 2021 c 31 art 1 s 2

Reports given, professional or technical services contracts, Minn. Law 2016 c 130 s 3

Salaries of agency heads, setting, Minn. Law 2015 c 3 s 2, 3, 9

Sunset of advisory groups, duties, Minn. Law 2013 c 142 art 2 s 1

Transfers to, Minn. Law 2018 c 100 s 3

Uniform collective bargaining agreement settlement documents, revisor's corrections, Minn. Law 2016 c 158 art 1 s 1

Web site on constitutionally dedicated funds, information about children and minors, Minn. Law 2012 c 264 art 6 s 1