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)

PUBLIC EMPLOYEES RETIREMENT ASSOCIATION (PERA)

actuarial equivalents, Minn. Law 2005 1Sp c 8 art 3 s 2

Actuarial valuations, jointly retained actuary, Minn. Law 2004 c 223 s 3

Actuarial valuations, reporting deadlines, Minn. Law 2010 c 359 art 9 s 1

Actuarial valuations, supplemental, filing, Minn. Law 2009 c 169 art 4 s 8

Actuaries, Minn. Law 2015 c 68 art 13 s 18

Agreements to return to work, Minn. Law 2008 c 349 art 5 s 16

Allowable service, Minn. Law 2010 c 359 art 5 s 5

Allowable service, defined, Minn. Law 2015 c 68 art 12 s 6

Allowable service, definition, Minn. Law 2009 c 169 art 4 s 5

Allowable service, leaves of absence, Minn. Law 2007 c 134 art 2 s 16

Annuities

Repayment, wrongful discharges, Minn. Law 2010 c 359 art 2 s 16

Revocation, marriage dissolutions, Minn. Law 2010 c 359 art 10 s 1

Annuities, death of annuitant, Minn. Law 2015 c 68 art 12 s 15

Annuities, repeals, Minn. Law 2007 c 134 art 2 s 50

Annuities, suspension, treatment of former spouses, Minn. Law 2014 c 296 art 13 s 12

Annuities, union dues, voluntary deduction from, Minn. Law 2008 c 349 art 15 s 1

Anoka County Achieve Program employees, Minn. Law 2004 c 267 art 12 s 2

Appeals procedure, Minn. Law 2010 c 359 art 5 s 20 to 2010 c 359 art 5 s 24

Appropriations to, Minn. Law 2015 c 77 art 1 s 33

Armed forces members, military service credit, Minn. Law 2008 c 349 art 5 s 17

armed forces members on active service, Minn. Law 2005 1Sp c 1 art 4 s 97

Armed service members, active service, overtime pay, Minn. Law 2013 c 111 art 3 s 2

Assets, investment diversification, Minn. Law 2010 c 359 art 13 s 3

Automatic deposit of payments, Minn. Law 2006 c 271 art 3 s 20

average salary, Minn. Law 2005 1Sp c 8 art 1 s 7 to 2005 1Sp c 8 art 1 s 13, 22, 32

Benefit accrual rate, Minn. Law 2013 c 111 art 4 s 17, 18

Board, Minn. Law 2015 c 68 art 12 s 11

Board, duties, Minn. Law 2007 c 134 art 2 s 19, 20, 2007 c 134 art 6 s 1

Board of directors, early retirement and optional annuity factors, duties regarding, Minn. Law 2013 c 111 art 8 s 3

Board of trustees, Minn. Law 2006 c 271 art 3 s 13 to 2006 c 271 art 3 s 15, 2010 c 359 art 5 s 8

Buybacks, service credit, wrongful discharges, Minn. Law 2010 c 359 art 2 s 16

City managers, deferred compensation, Minn. Law 2006 c 271 art 3 s 12

clarifications, Minn. Law 2005 1Sp c 8 art 10 s 38 to 2005 1Sp c 8 art 10 s 51, 81

Combining payments with MSRS, Minn. Law 2007 c 134 art 2 s 43, 50

Community Corrections Act, employees displaced by, Minn. Law 2015 c 68 art 13 s 17

Community corrections employees, Minn. Law 2015 c 68 art 12 s 6

Contractors, Minn. Law 2008 c 349 art 5 s 16

Correctional service plan, benefit accrual rate, Minn. Law 2013 c 111 art 4 s 12, 13, 21, 22

corrections, Minn. Law 2005 c 10 art 5 s 1, 2, 5

Coverage, errors, correction, Minn. Law 2010 c 359 art 2 s 17

Covered employees, Minn. Law 2004 c 267 art 1 s 2

Covered employees, inclusions and exclusions, Minn. Law 2014 c 296 art 1 s 3 to 2014 c 296 art 1 s 5

Dakota County Agricultural Society employees, Minn. Law 2009 c 169 art 12 s 4, 5

Death benefits, line of duty and not line of duty deaths, Minn. Law 2007 c 134 art 4

Deferred annuities, Minn. Law 2007 c 134 art 2 s 30, 2013 c 111 art 3 s 6

Deferred annuity amount, Minn. Law 2006 c 277 art 2 s 5

Defined contribution plan, Minn. Law 2014 c 275 art 2 s 11, 2014 c 296 art 13 s 15, 16, 28

Defined contribution plan study, Minn. Law 2010 c 359 art 1 s 86

Definitions, Minn. Law 2006 c 271 art 3 s 7 to 2006 c 271 art 3 s 11

Designated beneficiary, definition, Minn. Law 2013 c 111 art 3 s 4

Director, compensation plans, ratification, Minn. Law 2007 c 63

Disability benefits, Minn. Law 2004 c 267 art 8 s 15 to 2004 c 267 art 8 s 20, 41, 2006 c 271 art 3 s 25 to 2006 c 271 art 3 s 27, 29, 2006 c 271 art 4 s 1 to 2006 c 271 art 4 s 3, 2015 c 68 art 12 s 16, 19

Local government employees receiving, Minn. Law 2008 c 349 art 5 s 19

Vesting, Minn. Law 2010 c 359 art 1 s 31

Workers compensation, coordination with, Minn. Law 2008 c 349 art 5 s 21, 23

Wrongful discharges, effect on, Minn. Law 2010 c 359 art 2 s 16

Disability benefits, changes, Minn. Law 2007 c 134 art 4

Disability, transfer to retirement status, Minn. Law 2009 c 169 art 4 s 13 to 2009 c 169 art 4 s 16

Duluth Airport Authority employees, Minn. Law 2009 c 169 art 4 s 49

Duluth city employees, erroneous deductions, correction, Minn. Law 2011 1Sp c 8 art 1 s 4

Duluth employees, Minn. Law 2009 c 169 art 4 s 49

Duluth Port Authority employees, erroneous deductions, correction, Minn. Law 2011 1Sp c 8 art 1 s 4

Duluth postemployment benefits, trust fund for, Minn. Law 2007 c 14 s 2

Early retirement, Minn. Law 2007 c 134 art 2 s 25 to 2007 c 134 art 2 s 27, 2010 c 359 art 1 s 28

Early retirement annuity amount, Minn. Law 2006 c 277 art 2 s 4

employee contributions, Minn. Law 2005 1Sp c 8 art 5 s 1, 4, 7

Amount, Minn. Law 2010 c 359 art 1 s 24, 26, 35

Errors, corrections, Minn. Law 2010 c 359 art 5 s 10

Exclusion reports, Minn. Law 2010 c 359 art 5 s 11

Invalid contributions, adjustments for, Minn. Law 2009 c 169 art 4 s 11, 49, 50

Percentage, Minn. Law 2009 c 169 art 4 s 9

Physician contributions, repeal, Minn. Law 2010 c 359 art 5 s 28

Prior service as elected official, contributions for, repeal, Minn. Law 2010 c 359 art 5 s 28

Salary and contribution reporting requirements, Minn. Law 2010 c 359 art 5 s 9

Shortages, payment, Minn. Law 2010 c 359 art 5 s 9

Virginia employees, errors, corrections, Minn. Law 2010 c 359 art 5 s 25 to 2010 c 359 art 5 s 27

Wrongful discharges, service credit, Minn. Law 2010 c 359 art 2 s 16

Employee contributions, Virginia employees, errors, corrections, Minn. Law 2014 c 296 art 13 s 25

Employees, state employee status, Minn. Law 2007 c 134 art 11 s 4

Employer and employee contribution rates, revisions, Minn. Law 2015 c 68 art 5 s 2

employer contributions, Minn. Law 2005 1Sp c 8 art 5 s 2 to 2005 1Sp c 8 art 5 s 6, 8

Amount, Minn. Law 2010 c 359 art 1 s 25, 26, 36

Errors, corrections, Minn. Law 2010 c 359 art 2 s 11, 17

Invalid contributions, adjustments for, Minn. Law 2009 c 169 art 4 s 11, 49, 50

Percentage, Minn. Law 2009 c 169 art 4 s 10

Virginia employees, errors, corrections, Minn. Law 2010 c 359 art 5 s 25 to 2010 c 359 art 5 s 27

Wrongful discharges, service credit, Minn. Law 2010 c 359 art 2 s 16

Employer contributions, Virginia employees, errors, corrections, Minn. Law 2014 c 296 art 13 s 25

Employers

Certificates and certification, Minn. Law 2010 c 359 art 2 s 11

Payroll deductions, Minn. Law 2010 c 359 art 2 s 11

Reports given

Exclusions, Minn. Law 2010 c 359 art 2 s 11

Wrongful discharges, Minn. Law 2010 c 359 art 2 s 16

Erroneous receipts or disbursements, Minn. Law 2013 c 111 art 3 s 5, 7

Excluded employees, Minn. Law 2007 c 134 art 2 s 14

Excluded employees, work-study students, Minn. Law 2013 c 111 art 3 s 1

Exclusion reports, Minn. Law 2015 c 68 art 12 s 14

Executive director, Minn. Law 2007 c 134 art 2 s 20

Executive director, salary cap, Minn. Law 2008 c 363 art 13 s 15, 16

Executive director, salary increase, Minn. Law 2009 c 85

Executive director, salary increase, ratification, Minn. Law 2014 c 151 s 2

Foreign citizens, Minn. Law 2015 c 68 art 13 s 15

Fund, adjustments for errors, Minn. Law 2006 c 271 art 3 s 16 to 2006 c 271 art 3 s 18

General employees retirement plan

Employee contributions, Minn. Law 2014 c 296 art 3 s 5, 7

Employer contributions, Minn. Law 2014 c 296 art 3 s 6, 7

Employer reports, overtime pay, Minn. Law 2014 c 296 art 13 s 11

Former spouses, Minn. Law 2014 c 296 art 13 s 12

Interest and salary assumptions, Minn. Law 2010 c 359 art 1 s 68

MERF division, Minneapolis Employees Retirement Fund (MERF), consolidation into PERA, Minn. Law 2010 c 359 art 11, 2010 c 359 art 12

Postretirement option employment agreements, Minn. Law 2014 c 296 art 13 s 13

Service credit purchase, Minn. Law 2010 c 359 art 14 s 1

General employees retirement plan, next experience study, Minn. Law 2012 c 286 art 1 s 4

General plan

Annuity back payments, Minn. Law 2007 c 134 art 12 s 3

Appeals process, Minn. Law 2007 c 134 art 6

Benefit accrual rate, Minn. Law 2013 c 111 art 4 s 7, 21, 22

Bloomington public schools custodian service credit purchase, Minn. Law 2006 c 271 art 14 s 11

Disability benefits, late application, Minn. Law 2007 c 134 art 12 s 6

Postretirement adjustments, Minn. Law 2013 c 111 art 3 s 29, 2013 c 111 art 11 s 13

Public defender service credit purchase, Minn. Law 2006 c 271 art 14 s 4

Service credit purchase, community education teacher, Minn. Law 2007 c 134 art 12 s 5

Service credit purchases, Minn. Law 2006 c 271 art 3 s 44

Transfer of coverage to, Minn. Law 2006 c 271 art 14 s 12

General plan election, effects on contributions to other plans, Minn. Law 2009 c 169 art 12 s 8

Glencoe/Silver Lake school district employee, Minn. Law 2008 c 349 art 16 s 7

Government Training Service, Minn. Law 2004 c 267 art 12 s 3

Governmental subdivisions, Minn. Law 2007 c 6, 2007 c 134 art 2 s 15, 22, 23

Hennepin County employee, disability, Minn. Law 2009 c 169 art 12 s 16

Hennepin Healthcare System employees, Minn. Law 2015 c 68 art 13 s 24

hennepin Healthcare System, Inc. employees, Minn. Law 2005 c 125 art 3 s 1 to 2005 c 125 art 3 s 4

Included employees, Minn. Law 2006 c 271 art 3 s 5

Interest and salary assumptions, Minn. Law 2015 c 68 art 1 s 1

Investments, reports about, Minn. Law 2012 c 286 art 10 s 7, 8

Joint and survivor annuities, Minn. Law 2014 c 296 art 4 s 5, 6, 8

Joint and survivor annuities, bounce-back, Minn. Law 2006 c 271 art 3 s 21

Joint and survivor annuities, termination of survivor designation, Minn. Law 2013 c 111 art 7 s 7

Leaves of absence, Minn. Law 2008 c 349 art 5 s 17, 18

Leaves of absence, authorized, service credit purchases, Minn. Law 2007 c 134 art 2 s 18

Local government correctional employees plan

Appeals process, Minn. Law 2007 c 134 art 6

Local government failures to pay, Minn. Law 2006 c 271 art 3 s 19

Maple Grove employee, Minn. Law 2008 c 349 art 16 s 3

Medical adviser, Minn. Law 2015 c 68 art 12 s 12

Members

Exclusion reports, Minn. Law 2010 c 359 art 5 s 11

Inclusions and exclusions, Minn. Law 2010 c 359 art 5 s 1 to 2010 c 359 art 5 s 3

Optional membership, Minn. Law 2010 c 359 art 5 s 4

Reemployment after retirement, Minn. Law 2010 c 359 art 5 s 12

Specific local employee positions, Minn. Law 2010 c 359 art 5 s 2

Membership, salary, Minn. Law 2007 c 134 art 2 s 13

MERF division, see General employees retirement plan under this topic

Merger into PERA general plan, Minn. Law 2015 c 68 art 14 s 1 to 2015 c 68 art 14 s 31

Obsolete provisions, repeal, Minn. Law 2015 c 68 art 13 s 16

MERF Division, benefits, computation, Minn. Law 2013 c 111 art 3 s 8, 9

MERF Division, employer supplemental contributions, invoicing for, Minn. Law 2012 c 286 art 6 s 3

Minneapolis bomb squad employee, disability benefits, Minn. Law 2008 c 349 art 16 s 6

Minneapolis Employees Retirement Fund, consolidation into PERA, Minn. Law 2010 c 359 art 11, 2010 c 359 art 12

Minneapolis Firefighters Relief Association employees, Minn. Law 2009 c 169 art 12 s 5, 6, 9, 10

Minneapolis Park and Recreation Board employees, Minn. Law 2015 c 68 art 11 s 4, 5

Minneapolis Police Relief Association employees, Minn. Law 2009 c 169 art 12 s 5, 6, 9, 10

Minnesota River Area Agency on Aging employees, Minn. Law 2015 c 68 art 11 s 3

North Saint Paul city officials, service credit, Minn. Law 2006 c 271 art 14 s 15

Nursing homes, medical assistance payment rates, Minn. Law 2007 c 147 art 7 s 23

Obsolete provisions, repeals, Minn. Law 2015 c 68 art 12 s 42, 2015 c 68 art 13 s 16, 17, 19 to 24, 65

Offices, Minn. Law 2007 c 134 art 2 s 21

Optional membership, repeals, Minn. Law 2007 c 134 art 2 s 50

Overpayments of benefits, recovery, Minn. Law 2009 c 169 art 4 s 12

Police and fire fund

2006 service credit purchases, correction, Minn. Law 2007 c 134 art 1 s 16

Anoka County field investigators, Minn. Law 2007 c 134 art 12 s 2

Appeals process, Minn. Law 2007 c 134 art 6

Death benefits, Minn. Law 2007 c 134 art 4 s 15 to 2007 c 134 art 4 s 29

Disability benefits, Minn. Law 2004 c 267 art 8 s 21 to 2004 c 267 art 8 s 25, 2007 c 134 art 4 s 15 to 2007 c 134 art 4 s 29

Disabled firefighter, health care eligibility review, Minn. Law 2006 c 260 art 3 s 26

Joint and survivor annuities, bounce-back, Minn. Law 2006 c 271 art 3 s 22

Lake Johanna Volunteer Fire Department, Minn. Law 2004 c 267 art 15 s 1

Retirees, earnings limitation, temporary exemption, Minn. Law 2004 c 267 art 7 s 8

Service credit purchases, Minn. Law 2006 c 271 art 14 s 2, 5, 6, 16

Postretirement adjustments, Minn. Law 2009 c 169 art 1 s 32 to 2009 c 169 art 1 s 44, 77, 2010 c 359 art 1 s 77, 2015 c 68 art 4 s 6, 2015 c 68 art 12 s 17

Postretirement option, Minn. Law 2009 c 169 art 4 s 1, 2, 2009 c 169 art 5 s 1, 2

Postretirement option employment, Minn. Law 2010 c 359 art 2 s 12, 2010 c 359 art 5 s 12

Prior service credit purchases

Military service, Minn. Law 2004 c 267 art 3 s 3, 2004 c 267 art 17 s 2, 3, 7

Specific situations, Minn. Law 2004 c 267 art 16 s 1

Privatized (former public) hospital employees, Minn. Law 2009 c 169 art 4 s 20, 48

Privatized public facilities employees

Allowable service, Minn. Law 2010 c 359 art 1 s 47

Allowable service, early retirement, Minn. Law 2013 c 111 art 3 s 21

Cedarview Care Center, Minn. Law 2012 c 286 art 7 s 1

Certification and decertification of medical facilities, Minn. Law 2010 c 359 art 5 s 18

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

Covered employers, additions, Minn. Law 2013 c 111 art 3 s 14

Covered facilities, list, repeal, Minn. Law 2013 c 111 art 3 s 31

Deferred annuities, augmentation interest rates, Minn. Law 2013 c 111 art 3 s 20

Definitions, Minn. Law 2013 c 111 art 3 s 13 to 2013 c 111 art 3 s 16

Douglas County Hospital, Mental Health Unit, Minn. Law 2010 c 359 art 5 s 17

Early retirement, Minn. Law 2013 c 111 art 3 s 21

Effective date of privatization, Minn. Law 2013 c 111 art 3 s 13

Eligibility determinations, Minn. Law 2013 c 111 art 3 s 17

Enhanced augmentation rates, Minn. Law 2012 c 286 art 7 s 2

Medical facilities generally, Minn. Law 2005 1Sp c 8 art 6 s 1, 2

Privatized former public employers, Minn. Law 2013 c 111 art 3 s 14, 16

Recommendations to legislature to add facilities, Minn. Law 2010 c 359 art 5 s 19

RenVilla Nursing home, Minn. Law 2005 1Sp c 8 art 6 s 3

Reporting privatizations to legislature, Minn. Law 2013 c 111 art 3 s 18

St. Peter Community Healthcare Center, Minn. Law 2005 1Sp c 8 art 6 s 3

Terminated employees, refunds of contributions, Minn. Law 2012 c 286 art 7 s 3

Termination from service, requirement, Minn. Law 2013 c 111 art 3 s 24

Terminology changes, Minn. Law 2013 c 111 art 3 s 15, 16, 19 to 23, 25 to 27

Vesting, Minn. Law 2013 c 111 art 3 s 19

Vesting rule, Minn. Law 2010 c 359 art 1 s 47

Privatized public facility employees

Certification and decertification of facilities, Minn. Law 2008 c 349 art 5 s 27

Hospitals excluded, Minn. Law 2008 c 349 art 5 s 26

Willmar and Worthington hospitals, Minn. Law 2008 c 349 art 7

Privatized public hospital employees, Minn. Law 2015 c 68 art 12 s 27 to 2015 c 68 art 12 s 33

Public clinics, residents and interns, Minn. Law 2008 c 349 art 5 s 14

Public employees police and fire fund, see PUBLIC EMPLOYEES POLICE AND FIRE FUND, Minn. Law 2009 c 169 art 4 s 17, 18

Public employees retirement plan, name change, Minn. Law 2010 c 359 art 11, 2010 c 359 art 12

Range Association of Municipalities and Schools, repeal, Minn. Law 2015 c 68 art 12 s 42

Red Wing Port Authority employees, Minn. Law 2011 1Sp c 8 art 1 s 1 to 2011 1Sp c 8 art 1 s 3

Refunds, Minn. Law 2013 c 111 art 11 s 5

Refunds, interest, Minn. Law 2010 c 359 art 1 s 29, 32, 33

Refunds of contributions, Minn. Law 2015 c 68 art 2 s 9 to 2015 c 68 art 2 s 13

Repeals, additional employer contributions, Minn. Law 2010 c 359 art 2 s 11

Reports given, police and fire relief association consolidations, effects, Minn. Law 2014 c 296 art 9 s 7

Reports given, wage thresholds for membership in PERA-administered plans, changes, Minn. Law 2012 c 286 art 6 s 5

Retirees, return to work, Minn. Law 2008 c 349 art 3 s 10

Retirement age, Minn. Law 2004 c 267 art 7 s 2, 3

Retirement annuity formula, Minn. Law 2007 c 134 art 2 s 24

Retirement, defined, Minn. Law 2007 c 134 art 2 s 17, 2015 c 68 art 12 s 7

Return to work after retirement, Minn. Law 2015 c 68 art 12 s 18

Revisor's corrections, Minn. Law 2014 c 275 art 2 s 6 to 2014 c 275 art 2 s 10

Rochester and Olmsted County employee, Minn. Law 2008 c 349 art 16 s 1

Roseville teacher assistant, retroactive exclusion, Minn. Law 2009 c 169 art 12 s 13

Saint Paul employee, service credit purchase, Minn. Law 2008 c 349 art 16 s 8

Saint Paul firefighter, coverage error, Minn. Law 2006 c 271 art 14 s 1

Saint Paul Port Authority, Minn. Law 2006 c 271 art 3 s 6

Saint Paul public works employee, retirement, Minn. Law 2008 c 349 art 16 s 2

Saint Paul school board members, prior service purchase, Minn. Law 2008 c 349 art 16 s 9

Salary credit purchases, Minn. Law 2015 c 68 art 12 s 9, 10, 13

Salary credit purchases, Duluth employees, Minn. Law 2014 c 296 art 14 s 2

Salary, defined, Minn. Law 2004 c 267 art 2 s 3, 2015 c 68 art 12 s 4

Salary, definition, Minn. Law 2008 c 349 art 5 s 15, 2013 c 111 art 10 s 1

Seasonal positions, Minn. Law 2004 c 267 art 1 s 4

Seaway Port Authority of Duluth employees, membership, Minn. Law 2012 c 286 art 13 s 1 to 2012 c 286 art 13 s 3

Service credit

Leaves of absence, Minn. Law 2008 c 349 art 5 s 17, 18

Periods before initial coverage date, Minn. Law 2008 c 349 art 5 s 20

Prior service as elected official, contributions for, repeal, Minn. Law 2010 c 359 art 5 s 28

Purchase for reduced salary periods, Minn. Law 2010 c 359 art 5 s 7

Purchase procedure, Minn. Law 2010 c 359 art 5 s 6

Savings clauses for past members, repeal, Minn. Law 2010 c 359 art 5 s 28

Workers compensation, salary reductions for, Minn. Law 2010 c 359 art 5 s 28

Wrongful discharges, Minn. Law 2010 c 359 art 2 s 16

service credit purchases

Armed forces members, active service, Minn. Law 2009 c 169 art 4 s 6

armed forces members, extension, Minn. Law 2005 c 156 art 4 s 10

Elizabeth municipal liquor store employee, Minn. Law 2009 c 169 art 12 s 11

Former Crookston employee, Minn. Law 2012 c 286 art 13 s 5

Generally, technical correction, Minn. Law 2009 c 169 art 4 s 7

Interest rates, Minn. Law 2015 c 68 art 3 s 8 to 2015 c 68 art 3 s 10

Leaves of absence, Minn. Law 2015 c 68 art 12 s 9

Leaves of absence, authorized, Minn. Law 2007 c 134 art 2 s 18

Minneapolis Firefighters Relief Association employees, Minn. Law 2009 c 169 art 12 s 9

Minneapolis Police Relief Association employees, Minn. Law 2009 c 169 art 12 s 9

Nashville employee, Minn. Law 2015 c 68 art 11 s 8

Northfield transit division employee, Minn. Law 2013 c 111 art 7 s 10

overpayments, interest, Minn. Law 2005 1Sp c 8 art 5 s 9

Reduced salary periods, as allowable service, Minn. Law 2012 c 286 art 6 s 1

Revenue Department seasonal employees, Minn. Law 2015 c 68 art 11 s 6

Saint Paul school district employees, Minn. Law 2015 c 68 art 11 s 7

Wright County highway division employee, retirement, Minn. Law 2013 c 111 art 7 s 11

Sick leave, repeals, Minn. Law 2007 c 134 art 2 s 50

Social Security leveling option annuity form, repeal, Minn. Law 2013 c 111 art 3 s 28, 29, 31

Surviving spouse benefits, Minn. Law 2010 c 359 art 1 s 30

Surviving spouse benefits, joint and survivor, requirement, Minn. Law 2008 c 349 art 4 s 3, 4

Surviving spouses, Minn. Law 2006 c 271 art 3 s 23, 24, 2007 c 134 art 2 s 28

Survivor coverage term certain, Minn. Law 2007 c 134 art 2 s 29

Temporary positions, Minn. Law 2004 c 267 art 1 s 3

Termination, defined, Minn. Law 2015 c 68 art 12 s 5

Termination of coverage, specific situations, Minn. Law 2004 c 267 art 16 s 2

Termination of membership, Minn. Law 2009 c 169 art 5 s 1

Termination of membership or state service, Minn. Law 2010 c 359 art 1 s 34

Termination of membership, refunds, Minn. Law 2006 c 271 art 3 s 28

Termination of public service, definition, Minn. Law 2008 c 349 art 5 s 16

Tribal police officers, Minn. Law 2008 c 349 art 5 s 22

Underwood municipal liquor store employee, retirement coverage, Minn. Law 2009 c 169 art 12 s 12

University of Minnesota peace officers, Minn. Law 2005 1Sp c 8 art 4 s 4, 6

Vesting, Minn. Law 2010 c 359 art 1 s 23, 27, 28, 30, 31, 34, 37, 47

Vesting, defined, Minn. Law 2012 c 286 art 6 s 1, 2

Volunteer firefighters, defined, Minn. Law 2015 c 68 art 12 s 8

Willmar Regional Treatment Center employees, Minn. Law 2005 1Sp c 4 art 2 s 21

Workers compensation, salary reductions for, Minn. Law 2010 c 359 art 5 s 28

Wrongful discharges, Minn. Law 2010 c 359 art 2 s 16