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