advance funding for, repayment, interest, Minn. Law 2005 1Sp c 6 art 3 s 7
Appropriations
Bonds (public debt), Minn. Law 2008 c 152 art 2 s 2, 6
Construction, Minn. Law 2008 c 152 art 2 s 3
Generally, Minn. Law 2007 c 143 art 1 s 3, 2009 c 36 art 1 s 3
Humphrey Institute grant (vetoed), Minn. Law 2007 c 143 art 1 s 3
Interchange construction, Minn. Law 2009 c 36 art 2 s 1, 2
Appropriations for, Minn. Law 2015 c 75 art 1 s 3, 2023 c 6 s 1, 2025 1Sp c 8 art 1 s 15, 16
Arianna Celeste Macnamara Memorial Bridge, Minn. Law 2012 c 287 art 4 s 7
Attraction signs, Minn. Law 2013 c 127 s 2 to 2013 c 127 s 4
Augie Mueller Memorial Highway, Minn. Law 2023 c 35 s 1
Autonomous mowers research and development, Minn. Law 2025 1Sp c 8 art 2 s 112
Bikeways, Minn. Law 2017 1Sp c 3 art 3 s 8
Black and Yellow Trail, Minn. Law 2012 c 287 art 3 s 1
Boat lifts, transporting on, Minn. Law 2011 c 44
Bonds, see Trunk highway bonds under BONDS (PUBLIC DEBT)
Bonds (public debt)
Appropriations, Minn. Law 2008 c 152 art 2 s 2, 6
Debt service surcharge, Minn. Law 2008 c 152 art 2 s 1
Bradley Waage "Brainerd Brad" Memorial Bridge, Minn. Law 2005 c 73 s 1
Bridge improvement program, Minn. Law 2008 c 152 art 2 s 3, 2008 c 152 art 6 s 5
Bridges (structures), Elmstrand Finseth Ruge Heroes Memorial Bridge, Minn. Law 2025 1Sp c 8 art 2 s 10
Bridges (structures), Mayor Dave Smiglewski Memorial Bridge, Minn. Law 2024 c 104 art 1 s 8
Bridges (structures), trunk highway bridge improvement program, deleted, Minn. Law 2023 c 25 s 190
Capital improvement projects, Minn. Law 2010 c 189 s 53, 2015 1Sp c 5 art 1 s 10, 14, 2017 1Sp c 8 art 1 s 15, 2018 c 214 art 1 s 16, 2019 c 2 art 2 s 3
Captain Jeffrey Vollmer Memorial Highway, Minn. Law 2019 c 37, 2019 1Sp c 3 art 3 s 11
Captain Jeffrey Vollmer Memorial Highway, revisor's correction, Minn. Law 2020 c 83 art 1 s 103, 2023 c 25 s 57
Centerlines, changes, filing with county recorder, Minn. Law 2009 c 168 s 1
Chip A. Imker Memorial Highway, Minn. Law 2017 c 81
Clearwater County Veterans Memorial Highway, Minn. Law 2009 c 18
Connector highways to adjoining states, length limits removed, Minn. Law 2014 c 243 s 1, 2
Construction
2010 appropriation, cancellation, Minn. Law 2012 1Sp c 1 art 1 s 28
Bonding for, Minn. Law 2017 1Sp c 3 art 2 s 2
Contracts, repairs, Minn. Law 2014 c 243 s 3
Corridors of commerce, Minn. Law 2017 1Sp c 3 art 2 s 2
Corridors of commerce program, Minn. Law 2013 c 117 art 2, 2013 c 117 art 3 s 1
Default by contractor, Minn. Law 2014 c 287 s 3
Hiring, women and minorities, Minn. Law 2013 c 117 art 3 s 39
Construction and reconstruction
Appropriations, Minn. Law 2010 c 388 art 2 s 1 to 2010 c 388 art 2 s 5
Businesses affected, mitigation, Minn. Law 2010 c 351 s 2
Capital improvement project, Minn. Law 2023 c 71 art 1 s 10, 2023 c 72 art 2 s 7, 2024 c 88 art 1 s 4, 38, 2024 c 88 art 2 s 14
Capital improvement projects, Minn. Law 2020 5Sp c 3 art 1 s 16, 2020 5Sp c 3 art 2 s 2, 2021 1Sp c 9 s 22, 43, 44
Corridors of commerce program, Minn. Law 2023 c 68 art 4 s 20 to 2023 c 68 art 4 s 25, 2025 1Sp c 8 art 2 s 7
Defined as projects, Minn. Law 2024 c 110 art 2 s 6
Generally, Minn. Law 2021 1Sp c 5 art 1 s 2, 2023 c 68 art 1 s 2
Transportation greenhouse gas emissions impact assessments, Minn. Law 2023 c 68 art 4 s 28, 2024 c 127 art 3 s 14, 15, 2025 1Sp c 8 art 2 s 12
Construction and reconstruction, county turnback account, revisor's correction, Minn. Law 2020 c 83 art 1 s 50
Construction and reconstruction, transportation economic development infrastructure program, Minn. Law 2015 1Sp c 5 art 1 s 14
Construction contracts
Debarments, collateral sanctions, repealed, Minn. Law 2024 c 123 art 4 s 22
Direct negotiation, Minn. Law 2023 c 68 art 5 s 7
Indian land proximity, Indian employment preference, Minn. Law 2023 c 68 art 5 s 8
Small targeted group business contracts, Minn. Law 2017 1Sp c 3 art 3 s 26, 2024 c 104 art 1 s 9
Veteran-owned small business contracts, Minn. Law 2017 1Sp c 3 art 3 s 26, 2024 c 104 art 1 s 10
Construction contracts, direct negotiation, Minn. Law 2019 1Sp c 3 art 3 s 18, 116, 2025 1Sp c 8 art 2 s 92
Construction contracts, Indian tribes, Minn. Law 2016 c 189 art 13 s 53
Construction contracts, Transportation Department, authority to enter, Minn. Law 2021 1Sp c 5 art 4 s 22
Construction projects
Appropriations, Minn. Law 2008 c 152 art 2 s 3
Priority, Metropolitan Council plans, Minn. Law 2008 c 350 art 1 s 65
Privatization transportation contracts, Minn. Law 2008 c 287 art 1 s 16
Contracts, best value contracts, Minn. Law 2007 c 148 art 3 s 16 to 2007 c 148 art 3 s 18
Corporal Caleb L. Erickson Memorial Highway, Minn. Law 2021 1Sp c 5 art 4 s 15, 2023 c 68 art 4 s 26
Corporal Johnathan Benson Memorial Highway, Minn. Law 2010 c 196
Corrections Officer Joseph Gomm Memorial Highway, Minn. Law 2019 c 15
Corridor studies, Minn. Law 2021 1Sp c 5 art 1 s 6
Corridors of Commerce, capital improvement project, Minn. Law 2018 c 214 art 1 s 16, 2019 c 2 art 2 s 4
Corridors of commerce program, Minn. Law 2017 1Sp c 3 art 3 s 20 to 2017 1Sp c 3 art 3 s 22, 125, 2021 1Sp c 5 art 4 s 12, 2023 c 68 art 4 s 20 to 2023 c 68 art 4 s 25, 2025 1Sp c 8 art 2 s 7
Corridors of commerce program, revisor's correction, Minn. Law 2024 c 85 s 43
Definitions, advertising devices, Minn. Law 2017 1Sp c 3 art 3 s 77 to 2017 1Sp c 3 art 3 s 83
Deputy Richard K. Magnuson Memorial Highway, Minn. Law 2021 1Sp c 5 art 4 s 19
Design standards, Minn. Law 2015 c 75 art 2 s 57
Directional signs, revisor's correction, Minn. Law 2023 c 25 s 98
Divided highways, oversize vehicles, operating on, Minn. Law 2020 c 100 s 11, 30
Dynamic shoulder lanes, Minn. Law 2021 1Sp c 5 art 4 s 10, 132
Dynamic shoulder lanes, user fees, Minn. Law 2008 c 306
Easements, Transportation Department, duties, Minn. Law 2023 c 68 art 4 s 29
Expansion, Nicollet County, Minn. Law 2020 c 69 s 2
Funding, Minn. Law 2019 1Sp c 3 art 1 s 2
County turnback account, Minn. Law 2017 1Sp c 3 art 3 s 19
Flexible highway account, Minn. Law 2017 1Sp c 3 art 3 s 19
Generally, Minn. Law 2017 1Sp c 3 art 1 s 2
Local road authorities, expenditures, Transportation Department, duties, Minn. Law 2017 1Sp c 3 art 3 s 27
Prior appropriations, road construction, Minn. Law 2021 1Sp c 5 art 4 s 100
Statewide highway capital investment plan, Minn. Law 2021 1Sp c 5 art 4 s 86
Funding, debt-financing management policy, Minn. Law 2010 c 350 s 3
Funding, trunk highway corridor projects account, Minn. Law 2023 c 68 art 5 s 44
Gross weight, restrictions, Minn. Law 2023 c 68 art 4 s 52
High-occupancy vehicle lanes, Minn. Law 2021 1Sp c 5 art 4 s 10, 132
High-occupancy vehicle lanes, user fees, Minn. Law 2008 c 306
Highway 95, Veterans Memorial Bridge, Minn. Law 2010 c 204
Highway work zones, Minn. Law 2024 c 127 art 3 s 52
Interchange construction, appropriations, Minn. Law 2009 c 36 art 2 s 1, 2
Kenneth L. Olson Memorial Highway, Minn. Law 2017 c 69
Lands, conveyance and reconveyance, Minn. Law 2017 1Sp c 3 art 3 s 28 to 2017 1Sp c 3 art 3 s 30, 130, 2021 1Sp c 5 art 4 s 20, 21, 23, 24
Lands, review for disposal, bicycle or pedestrian use, Minn. Law 2014 c 287 s 4
legislative Route 143, description, Minn. Law 2005 c 6
legislative Route 224, turnback to Becker County, Minn. Law 2005 c 7
Legislative Route 228, removal, Minn. Law 2015 c 75 art 2 s 50
legislative Route 268, turnback to Pipestone County, Minn. Law 2005 c 5
Legislative Route 275, removal, Minn. Law 2015 c 75 art 2 s 51
Legislative Route 392, engine brakes, restrictions on use, Minn. Law 2015 c 75 art 2 s 53
Legislative route No. 145, amended, Minn. Law 2007 c 23 s 1
Legislative route No. 262, removed, Minn. Law 2007 c 23 s 2
Legislative Route No. 290, removal, Minn. Law 2009 c 28 s 1
Legislative Route No. 293, removal, Minn. Law 2009 c 28 s 2
Legislative routes
Listed, Minn. Law 2021 1Sp c 5 art 4 s 14, 2023 c 68 art 5 s 4, 5
Removed, Minn. Law 2021 1Sp c 5 art 4 s 124, 125, 2023 c 68 art 5 s 52 to 2023 c 68 art 5 s 54
Route No. 101, repealed, Minn. Law 2017 1Sp c 3 art 3 s 144
Route No. 123, removed, Minn. Law 2017 1Sp c 3 art 3 s 141
Route No. 225, removed, Minn. Law 2017 1Sp c 3 art 3 s 142
Route No. 259, Minn. Law 2017 1Sp c 3 art 3 s 23
Legislative routes, listed, Minn. Law 2019 1Sp c 3 art 3 s 7, 8, 120, 132 to 138, 2020 c 100 s 2, 23, 26, 2024 c 104 art 1 s 5 to 2024 c 104 art 1 s 7, 2025 1Sp c 8 art 2 s 8
Legislative routes removed, Minn. Law 2012 c 287 art 3 s 57 to 2012 c 287 art 3 s 59
Maintenance, improvement, repair, or restoration, corridors of commerce program, Minn. Law 2023 c 68 art 4 s 20 to 2023 c 68 art 4 s 25, 2025 1Sp c 8 art 2 s 7
Major highway projects, Minn. Law 2014 c 312 art 11 s 26
Marked Trunk Highway 10, intersection reconstruction, Minn. Law 2010 c 181
Marked Trunk Highway 23, Minn. Law 2013 c 12
Marked Trunk Highway 28, Staff Sergeant Kevin Witte Memorial Highway, Minn. Law 2016 c 118
Marked Trunk Highway 47, signs, Minn. Law 2013 c 127 s 69
Marked Trunk Highway 52, specific service sign, Minn. Law 2013 c 127 s 68
Marked Trunk Highway 7, Patrol Officer Michael Alan Hogan Memorial Highway, Minn. Law 2016 c 117
Mayor William "Bill" Sandberg Memorial Bridge, Minn. Law 2008 c 350 art 1 s 2
Michael Gau Memorial Bridge, Minn. Law 2024 c 84 s 1
Nicholas Patrick Spehar Memorial Highway, Minn. Law 2014 c 216
Obsolete and redundant law, repeals, Minn. Law 2014 c 227 art 1 s 5, 23, 2014 c 227 art 2 s 3 to 2014 c 227 art 2 s 6
Officer Jason B. Meyer Memorial Highway, Minn. Law 2025 1Sp c 8 art 2 s 9
Officer Richard Crittenden, Sr., Memorial Highway, Minn. Law 2014 c 155
Officer Tom Decker Memorial Highway, Minn. Law 2013 c 12
Patrol Inspector Robert H. Lobdell Memorial Highway, Minn. Law 2021 1Sp c 5 art 4 s 18
Patrol Officer Michael Alan Hogan Memorial Highway, Minn. Law 2016 c 117
Performance, Minn. Law 2021 1Sp c 5 art 4 s 88
Performance measures, resiliency, sustainability, Minn. Law 2024 c 104 art 1 s 79
Permits, access permits, appeals, Minn. Law 2017 1Sp c 3 art 3 s 7
Plans and specifications
Transportation Department, duties, Minn. Law 2023 c 68 art 4 s 65
Transportation greenhouse gas emissions impact assessments, Minn. Law 2023 c 68 art 4 s 28
Plans and specifications, transportation greenhouse gas emissions impact assessments, Minn. Law 2024 c 127 art 3 s 14, 2025 1Sp c 8 art 2 s 12
Portable boat docks, transporting on, Minn. Law 2011 c 44
Prince Rogers Nelson Memorial Highway, Minn. Law 2023 c 35 s 2
Public land survey corners, duties regarding, revisor's corrections, Minn. Law 2016 c 158 art 1 s 181
Repairs
2012 cancellation reduced, Minn. Law 2014 c 312 art 9 s 5
Contracts for, Minn. Law 2014 c 243 s 3
Reports about
Cost estimates, Minn. Law 2024 c 127 art 3 s 16
Trunk highway fund expenditures, Minn. Law 2024 c 127 art 3 s 11
Reports about, cost estimates, revisor's correction, Minn. Law 2022 c 55 art 1 s 47
Reports about, trunk highway fund expenditures, Minn. Law 2019 1Sp c 3 art 3 s 6, 2021 1Sp c 5 art 4 s 13, 137
Richard J. Ames Memorial Highway, Minn. Law 2019 c 55, 2019 1Sp c 3 art 3 s 12
Right of entry, utilities, easements, Minn. Law 2023 c 68 art 4 s 29, 2024 c 127 art 3 s 17 to 2024 c 127 art 3 s 19
Rights-of-way, force mains for manure transport, temporary permits, Minn. Law 2015 c 75 art 2 s 7
Rights-of-way, temporary permit, field application of manure, Minn. Law 2016 c 168 s 1
Rights-of-way, utilities on, across, along, or under, Minn. Law 2023 c 68 art 4 s 29, 2024 c 127 art 3 s 17 to 2024 c 127 art 3 s 19
Route 297, repeal, removal, Minn. Law 2010 c 265 s 2
Route 309, repeal, Minn. Law 2014 c 287 s 26
Route 332, partial removal, Minn. Law 2010 c 265 s 1
Route 332, repeal, removal, Minn. Law 2011 c 34
Route No. 298, Minn. Law 2013 c 127 s 6
Route No. 339, Minn. Law 2013 c 127 s 7
Rumble strips, requirements, exceptions, notice to residents, Minn. Law 2024 c 127 art 3 s 12
Ryane Clark Memorial Highway, Minn. Law 2019 c 56, 2019 1Sp c 3 art 3 s 14
Safety improvements, standards, Minn. Law 2008 c 350 art 1 s 3
Section or quarter section corners, Minn. Law 2005 c 99 s 1
Senator David J. Tomassoni Memorial Cross Range Expressway, Minn. Law 2024 c 98 s 1
Sergeant Joseph Bergeron Memorial Highway, Minn. Law 2015 c 46
Sergeant Joshua A. Schmit Memorial Highway, Minn. Law 2025 1Sp c 8 art 2 s 11
Shotgun use areas, boundaries, repealed, Minn. Law 2025 1Sp c 1 art 4 s 28
Signs and signals, designated highway signs, removal, Minn. Law 2009 c 23 s 1
Signs and signals, revisor's correction, Minn. Law 2023 c 25 s 98
Signs and signals, specific service signs, Minn. Law 2025 c 28 s 1
Snowmobiles, restrictions, revisor's correction, Minn. Law 2022 c 55 art 1 s 18
Soybean meal-hauling vehicles, Minn. Law 2021 1Sp c 5 art 4 s 66
Soybean meal-hauling vehicles, revisor's correction, Minn. Law 2022 c 55 art 1 s 76
Speaker Irvin N. Anderson Memorial Highway, Minn. Law 2009 c 23 s 3
Specific service signs, automatic external defibrillators, wayfinding signs, Minn. Law 2025 c 28 s 1, 2
Specific service signs, interchanges, Minn. Law 2016 c 98
Speed limits
Safe road zones, Minn. Law 2023 c 68 art 4 s 44
Trunk Highway 19, Lonsdale (city), Minn. Law 2023 c 68 art 5 s 25
Speed limits, reports about, Minn. Law 2014 c 312 art 11 s 36
Spring repair, advertisements for bids, Minn. Law 2008 c 287 art 1 s 15
Staff Sergeant Kevin Witte Memorial Highway, Minn. Law 2016 c 118
State lands, periodic review for sale, Minn. Law 2013 c 127 s 9
State Trooper Ray Krueger Memorial Highway, Minn. Law 2019 1Sp c 3 art 3 s 16
Subcontractors, veterans, Minn. Law 2024 c 104 art 1 s 10
Surplus lands, conveyance to Indian tribal governments, Minn. Law 2010 c 226
Transportation greenhouse gas emissions impact assessments, Minn. Law 2023 c 68 art 4 s 28, 2024 c 127 art 3 s 14, 15, 2025 1Sp c 8 art 2 s 12
Trooper Glen Skalman Memorial Highway, Minn. Law 2014 c 312 art 11 s 1
Trunk Highway 149, Officer Scott Patrick Memorial Highway, Minn. Law 2015 c 51
Trunk highway 23 bypass project, Minn. Law 2012 c 287 art 4 s 47
Trunk Highway 36, Minn. Law 2014 c 155
Trunk Highway 36, commercial vehicle combinations, length limits, Minn. Law 2009 c 144
Trunk Highway 36, Sergeant Joseph Bergeron Memorial Highway, Minn. Law 2015 c 46
Trunk Highway 53, Minn. Law 2009 c 23 s 3
Trunk Highway 60, construction, Minn. Law 2006 c 234 s 6
Trunk Highway 60, Michael Duane Clickner Memorial Bridge, Minn. Law 2014 c 287 s 2
Trunk highway 77, bus lane, Minn. Law 2008 c 152 art 2 s 3
Trunk Highway 95, Minn. Law 2015 1Sp c 1 art 1 s 2
Trunk highway bonds
2010 authorization, Minn. Law 2014 c 312 art 9 s 2
2012 authorization, Minn. Law 2014 c 312 art 9 s 4
Trunk highway bridge improvement program
Bicycle and pedestrian accommodations, Minn. Law 2010 c 351 s 13
Projects after conclusion of program, priority, Minn. Law 2010 c 205
Report to legislature, Minn. Law 2010 c 351 s 14
Trunk Highway Corridor Projects Account Advisory Committee, Minn. Law 2014 c 286 art 8 s 24, 2014 c 295 s 16
Trunk highway emergency relief account, Minn. Law 2010 c 215 art 10 s 5, 2013 c 127 s 5, 2017 1Sp c 3 art 3 s 18
Turnbacks, project report, Minn. Law 2017 1Sp c 3 art 3 s 138
User fees, dynamic shoulder lanes, Minn. Law 2008 c 306
Vehicles on, oversize vehicles, permits, Minn. Law 2017 1Sp c 3 art 3 s 72
Veterans Memorial Bridge, Minn. Law 2005 c 73 s 2
Veterans Memorial Highway, Minn. Law 2012 c 287 art 4 s 6
Violations and penalties, collateral sanctions, repealed, Minn. Law 2024 c 123 art 4 s 22
Voyageur Highway, route change, Minn. Law 2009 c 23 s 2
Waterfront structures, transporting on, Minn. Law 2011 c 44
Work zone pilot project, Minn. Law 2024 c 127 art 3 s 52