Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2004 to 2017 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

Administrative services, long-term equity investments, qualifying governments, Minn. Law 2017 1Sp c 4 art 2 s 27

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, 2017 1Sp c 4 art 1 s 34

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

Board of trustees, duties and powers, Minn. Law 2016 c 173 s 2

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, Minn. Law 2016 c 173 s 2, 6

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

Former MERF employees

Employer and employee contributions, Minn. Law 2017 1Sp c 4 art 2 s 44

State contribution, Minn. Law 2017 1Sp c 4 art 2 s 45

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

Funds and accounts, long-term equity investments, qualifying governments, Minn. Law 2017 1Sp c 4 art 2 s 27

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

Investment of funds

Investment Board, duties, Minn. Law 2017 1Sp c 4 art 2 s 27

Long-term equity investments, qualifying governments, Minn. Law 2017 1Sp c 4 art 2 s 27

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 adjustments, interest rates, revisor's corrections, Minn. Law 2017 c 40 art 1 s 113

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