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)

NURSING BOARD

2005 appropriation, Minn. Law 2006 c 282 art 20 s 32

Advanced Practice Nursing Advisory Council, duties regarding, Minn. Law 2014 c 235 s 37, 40

Adverse health care events reports, Minn. Law 2004 c 186 s 2, 7, 8

Appropriations, Minn. Law 2004 c 279 art 4 s 4, 2007 c 147 art 19 s 6, 20, 2009 c 79 art 13 s 5, 2009 c 173 art 2 s 3, 2011 1Sp c 9 art 10 s 8, 2012 c 278 art 5 s 8

Appropriations to, Minn. Law 2013 c 108 art 14 s 4, 2015 c 71 art 14 s 4

Advanced practice registered nurse licensing, Minn. Law 2014 c 235 s 41

Chronic pain therapies report, Minn. Law 2014 c 312 art 30 s 4

Per diems, Minn. Law 2014 c 291 art 12 s 1

Executive director, Minn. Law 2004 c 279 art 11 s 3

Fees, adjustment, Minn. Law 2008 c 326 art 1 s 6

Gifts, acceptance, Minn. Law 2011 1Sp c 9 art 5 s 3

Grounds for disciplinary action, failure to report to board, Minn. Law 2012 c 278 art 2 s 11, 12

Members, Minn. Law 2014 c 235 s 15

Parental depression, information about, Minn. Law 2013 c 108 art 10 s 10

Registration fees, collection, Minn. Law 2011 1Sp c 9 art 5 s 3