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 2016 Index (topics)

MINNESOTA SEX OFFENDER PROGRAM

See SEX OFFENDERS

Appropriations, Minn. Law 2013 c 108 art 14 s 2, 2014 c 312 art 30 s 2

Capital improvement projects, Minn. Law 2011 1Sp c 12 s 15

Generally, Minn. Law 2011 1Sp c 9 art 10 s 3

Appropriations for, Minn. Law 2015 c 71 art 14 s 2, 2016 c 189 art 23 s 2

Capital improvements, Minn. Law 2014 c 294 art 1 s 18, 27, 2015 1Sp c 5 art 3 s 15

Clients, term change to civilly committed sex offenders, Minn. Law 2010 c 300 s 1 to 2010 c 300 s 18

Commitments, county payments, Minn. Law 2011 1Sp c 9 art 8 s 1

Cost of care, county of financial responsibility, Minn. Law 2016 c 189 art 17 s 3

Definitions, Minn. Law 2016 c 189 art 17 s 3

Emergency holds, Minn. Law 2010 c 300 s 19

Employees

Assault on, 4th degree, Minn. Law 2015 c 23

Former employees, total disability, health insurance contributions, Minn. Law 2015 c 65 art 5 s 1, 2015 c 71 art 4 s 1

employees, assault on, Minn. Law 2005 c 136 art 17 s 11

Employees, retirement, Minn. Law 2006 c 271 art 2 s 1 to 2006 c 271 art 2 s 11

Escape from, criminal penalties, Minn. Law 2011 c 76 art 1 s 66, 2011 c 102 art 2 s 3

Executive director, motor vehicles, Minn. Law 2014 c 228 art 3 s 1

Moose Lake sex offender treatment phase I, Minn. Law 2006 c 258 s 18

Performance reports, Minn. Law 2016 c 189 art 17 s 4

Residents released from, community notification, Minn. Law 2012 c 123

Sexually dangerous persons and sexual psychopathic personalities, Minn. Law 2013 c 49