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 HOMES

Admission assessments, Minn. Law 2014 c 147

Admission contracts, statements in, Minn. Law 2006 c 282 art 17 s 23

Ah-Gwah-Ching facility, Minn. Law 2006 c 282 art 20 s 5

Alternative integrated long-term care services demonstration project, Minn. Law 2010 c 310 art 13 s 2, 2010 1Sp c 1 art 17 s 13

Alzheimer's disease patient care, training, Minn. Law 2008 c 230 s 2, 4

Anoka County facility, transfer of beds, Minn. Law 2006 c 282 art 20 s 4

Audits and examinations, certified public accountants, Minn. Law 2010 c 191 s 4

Beds, layaway status, Minn. Law 2013 c 108 art 7 s 2

Beds, layaway timelines in cases of disaster evacuations, conflict of laws, Minn. Law 2012 c 187 art 1 s 75

Bingo, frequency, Minn. Law 2015 c 52 s 10

Bingo, license exemption, Minn. Law 2014 c 313 s 4

Bloomington facility, construction moratorium, exception, Minn. Law 2011 c 22 art 1 s 6

Case mix assessments, Minn. Law 2006 c 282 art 20 s 2, 26, 2011 c 110 art 1 s 4

Chris Jenson Health and Rehabilitation Center, privatized public facility employees, Minn. Law 2010 c 359 art 5 s 17

Closure, voluntary, county costs, repeal, Minn. Law 2013 c 63 s 20

Closures

Medical assistance, Minn. Law 2004 c 288 art 5 s 7

Planned closures, budget-neutral, Minn. Law 2004 c 194 s 2

Closures, curtailments, reductions, or changes in operation

Generally, Minn. Law 2006 c 282 art 20 s 7 to 2006 c 282 art 20 s 16

Planned closures, medical assistance rate adjustments for, Minn. Law 2006 c 282 art 20 s 25

Consolidation, rate adjustments, effective dates, Minn. Law 2013 c 63 s 3

Consolidation, requests for, Minn. Law 2011 c 22 art 1 s 3

construction

costs, new technology and depreciable equipment, Minn. Law 2005 c 68 art 1

moratorium exceptions, Minn. Law 2005 1Sp c 4 art 7 s 1, 2

Construction moratorium exceptions, Minn. Law 2006 c 282 art 20 s 3 to 2006 c 282 art 20 s 5

Anoka County facility, Minn. Law 2012 c 216 art 9 s 2

Bloomington facility, Minn. Law 2011 c 22 art 1 s 6

Communities for a lifetime program, Minn. Law 2010 c 329 art 1 s 1

Cost estimates, Minn. Law 2012 c 216 art 14 s 1

Funding, 2013, Minn. Law 2012 c 247 art 4 s 2

Goodhue County, Minn. Law 2010 c 329 art 1 s 1

Hardship areas, Minn. Law 2011 c 22 art 1 s 2

Hardship areas, operating payment rates, Minn. Law 2012 c 216 art 9 s 1

Medical assistance rate adjustments, Minn. Law 2012 c 247 art 4 s 30

Minneapolis specialty care facility, Minn. Law 2008 c 363 art 15 s 18

Natural disasters, Minn. Law 2011 c 22 art 1 s 1

Norman County facility, Minn. Law 2012 c 216 art 9 s 2

Replacement beds, Minn. Law 2011 c 22 art 2 s 1

Review, appropriations, Minn. Law 2012 c 247 art 6 s 3

Review process, Minn. Law 2008 c 230 s 3, 2011 c 22 art 1 s 5, 8, 2011 c 22 art 2

South Saint Paul facility, Minn. Law 2012 c 216 art 9 s 2

Steele County, Minn. Law 2008 c 285

Wilkin County facility, Minn. Law 2012 c 216 art 9 s 2

Construction moratorium exemptions

Austin facility, Minn. Law 2004 c 218

Construction plans, review fees, Minn. Law 2013 c 108 art 12 s 33

Employees

Background checks, foreign states' findings, Minn. Law 2015 c 71 art 7 s 2, 8

Direct care staff, definitions, standardization, Minn. Law 2008 c 317 s 4

Safe Patient Handling Act, Minn. Law 2015 c 54 art 2 s 1, 2015 c 54 art 5 s 1, 2

Federal deficiencies, written plans of correction for, Minn. Law 2011 1Sp c 9 art 2 s 19

Fines, Minn. Law 2006 c 282 art 20 s 6

Food, medical assistance raw food cost adjustments, Minn. Law 2010 c 394

Inspections, revisor's corrections, Minn. Law 2015 c 21 art 1 s 28

Itasca County, bonds, Minn. Law 2014 c 150 art 5 s 3

Lakefield Nursing Home

Employees, retirement, Minn. Law 2007 c 134 art 5 s 1

Lakeview Nursing Home

Employees, retirement, Minn. Law 2007 c 134 art 5 s 1

Layaway status, beds on, Minn. Law 2010 c 352 art 1 s 2, 3

Level of care criteria, changes, federal waivers for, Minn. Law 2011 1Sp c 9 art 7 s 52, 2012 c 247 art 4 s 41

Levels of care

Determinations, Minn. Law 2013 c 63 s 2

Reports about, Minn. Law 2013 c 108 art 7 s 58, 58

Levels of care, reports about, Minn. Law 2015 c 78 art 6 s 29

Licenses, revocation or suspension for violations, Minn. Law 2008 c 230 s 5

licenses, surcharges, delinquent payment, Minn. Law 2005 1Sp c 4 art 8 s 11

Licenses, surcharges, medical assistance rates, Minn. Law 2012 c 216 art 9 s 10

Licensure moratorium, exceptions, extension of approval, Minn. Law 2009 c 79 art 8 s 6

Long-term care providers, malpractice insurance, limits, Minn. Law 2004 c 212

Medical assistance, see Nursing homes under MEDICAL ASSISTANCE, Nursing facilities under MEDICAL ASSISTANCE

Alternative care payment demonstration project, rate adjustments, Minn. Law 2013 c 108 art 7 s 24 to 2013 c 108 art 7 s 26

Certification for, interagency agreement for, Minn. Law 2004 c 247 s 4

Certification of beds, moratorium, exception projects, Minn. Law 2014 c 312 art 27 s 3

Closure

Payment rates, Minn. Law 2004 c 288 art 5 s 7

Planned closures, Minn. Law 2004 c 194 s 2

Counties, payment adjustments, Minn. Law 2008 c 363 art 15 s 9

Critical access nursing facilities, Minn. Law 2013 c 63 s 14

External fixed costs, Minn. Law 2013 c 108 art 2 s 35, 36

Level of care determinations, Minn. Law 2013 c 108 art 2 s 1

Level of care determinations, appeals, Minn. Law 2014 c 147 s 1, 2014 c 312 art 27 s 2

Operating payment rate increase, Minn. Law 2014 c 312 art 27 s 59

Operating payment rates, Minn. Law 2008 c 363 art 15 s 10 to 2008 c 363 art 15 s 12

Payment rates

Closure and, Minn. Law 2004 c 288 art 5 s 7

New reimbursement system, report to legislature, Minn. Law 2004 c 194 s 3

Payments to

Quality add-ons, Minn. Law 2014 c 312 art 27 s 56, 57

Rates, rules repeal, Minn. Law 2014 c 262 art 4 s 9

Revisor's corrections, Minn. Law 2014 c 275 art 1 s 64

Planned closure rate adjustments, Minn. Law 2013 c 108 art 7 s 27

Preadmission screening, Minn. Law 2004 c 288 art 5 s 4, 2013 c 108 art 2 s 7 to 2013 c 108 art 2 s 10, 45

Quality add-ons, Minn. Law 2013 c 108 art 7 s 36

Quality improvement incentive system, Minn. Law 2013 c 108 art 7 s 37

Quality scores, Minn. Law 2013 c 108 art 7 s 35

Resident assessments for reimbursement classifications, late or nonsubmission, Minn. Law 2013 c 108 art 7 s 1

Resident reimbursement case mix classifications, Minn. Law 2014 c 147

Statistical and cost reports, Minn. Law 2013 c 63 s 12, 13

Voluntary closure, county costs, repeal, Minn. Law 2013 c 63 s 20

Medical assistance payments

Payment rates, Minn. Law 2015 c 71 art 6 s 7 to 2015 c 71 art 6 s 10

Payment reforms, Minn. Law 2015 c 71 art 6 s 11 to 2015 c 71 art 6 s 44

Property appraisals, rates based on, Minn. Law 2015 c 71 art 6 s 42, 2015 c 71 art 14 s 2

Scholarship per diem, Minn. Law 2015 c 71 art 6 s 8

Value-based reimbursement system, Minn. Law 2015 c 71 art 6 s 11 to 2015 c 71 art 6 s 41

Medical records, electronic health record systems loans, Minn. Law 2012 c 247 art 4 s 1

Moratorium exceptions

2008 priority, Minn. Law 2007 c 147 art 19 s 3

Generally, Minn. Law 2007 c 147 art 7 s 1

Moratorium, nursing home beds, Polk County exception, Minn. Law 2015 c 71 art 6 s 2

Natural disasters, construction moratorium exceptions, Minn. Law 2011 c 22 art 1 s 1

Nursing facility pilot project, reports to legislature, Minn. Law 2011 1Sp c 9 art 7 s 50

Oakland Park Nursing Home

Employees, retirement, Minn. Law 2007 c 134 art 5 s 1

Operating cost payment rates

Critical access nursing facilities, Minn. Law 2013 c 63 s 14

Statistical and cost reports, Minn. Law 2013 c 63 s 12, 13

Preadmission screening

Medical assistance, Minn. Law 2004 c 288 art 5 s 4

Predatory offenders in, Minn. Law 2012 c 123

Property taxes, conditions for exemption, Minn. Law 2009 c 88 art 2 s 7

Receiverships, Minn. Law 2015 c 74 s 1, 7 to 9, 12, 13

RenVilla Nursing Home, Minn. Law 2004 c 267 art 12 s 1, 2005 1Sp c 8 art 6 s 3

Reports given, operating cost payment rates, statistical and cost reports, Minn. Law 2013 c 63 s 12, 13

Resident assessments, audits, Minn. Law 2011 c 110 art 1 s 7

Resident assessments for reimbursement classifications, late or nonsubmission, Minn. Law 2013 c 108 art 7 s 1

Resident reimbursement classification, minimum data set 3.0, Minn. Law 2009 c 157 art 1 s 16

Resident reimbursement classification notices, Minn. Law 2008 c 230 s 1

Resident reimbursement classifications, Minn. Law 2011 c 110 art 1 s 1 to 2011 c 110 art 1 s 3, 6, 7

Resident reimbursement classifications, revisor's corrections, Minn. Law 2015 c 21 art 1 s 26

Resident relocations, Minn. Law 2013 c 63 s 4

Residents

Clients' bill of rights, reports about, Minn. Law 2014 c 312 art 23 s 12

Incontinent residents, treatment, Minn. Law 2009 c 174 art 2 s 2

Medical cannabis use, Minn. Law 2014 c 311 s 14

Medication reminders, Minn. Law 2009 c 174 art 2 s 4

Position changes, Minn. Law 2009 c 174 art 2 s 3

Prescription drugs, repackaging in unit doses, Minn. Law 2007 c 147 art 11 s 5

residents, voter registration, Minn. Law 2005 c 156 art 6 s 15

Revisor's corrections, Minn. Law 2012 c 187 art 1 s 22, 23

Sales to, sales and use taxes, Minn. Law 2013 c 143 art 8 s 36

Short stay rates, Minn. Law 2011 c 110 art 1 s 5

Sprinkler systems, Minn. Law 2007 c 147 art 19 s 3

Standards, training resources on, Minn. Law 2004 c 247 s 1

State facilities, see STATE NURSING HOMES

Survey and complaint processes

Alternative processes, federal waivers for, Minn. Law 2004 c 247 s 6

Federally required surveys, Minn. Law 2004 c 247 s 3

Quality improvement program, Minn. Law 2004 c 247 s 2, 4, 5

transfer and discharge appeals, sex offenders, Minn. Law 2005 c 136 art 3 s 2

Tuberculosis, infection control, Minn. Law 2013 c 43 s 15

Violations, correcting, Minn. Law 2008 c 230 s 5