Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2005 to 2020 Index (topics)

physical therapy board

Appropriations, Minn. Law 2006 c 282 art 22 s 5, 2007 c 147 art 19 s 6, 20, 2009 c 79 art 13 s 5, 2011 1Sp c 9 art 10 s 8, 2012 c 278 art 5 s 12

Appropriations to, Minn. Law 2013 c 108 art 14 s 4, 2014 c 291 art 12 s 1, 2015 c 71 art 14 s 4, 2016 c 189 art 23 s 4, 2017 1Sp c 6 art 18 s 4, 2019 1Sp c 9 art 14 s 4

Duties, Minn. Law 2007 c 123 s 18

licenses, Minn. Law 2005 c 147 art 2

Members, Minn. Law 2007 c 123 s 17

Reports to legislature, disciplinary actions, Minn. Law 2008 c 199 s 4

Rulemaking

Initiation of treatment by physical therapists, rules repealed, Minn. Law 2008 c 199 s 5

Rulemaking authority, Minn. Law 2007 c 123 s 30

Rules

Applicability, Minn. Law 2007 c 123 s 135

Repeals, Minn. Law 2007 c 123 s 137