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 2025 Index (topics)

trunk highways

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