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 2014 Index (topics)

LEGISLATIVE COORDINATING COMMISSION

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

Appropriations to

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

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

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

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

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

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

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

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

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

Legislative research office, repealed, Minn.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

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