Skip to main content Skip to office menu Skip to footer
Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2011 to 2022 Index (topics)

UNIFORM LAWS

Athlete Agents Act, Minn. Law 2018 c 192 art 1

Deployed Parents Custody and Visitation Act, Minn. Law 2015 c 30 art 2 s 1 to 2015 c 30 art 2 s 6, 2015 c 30 art 3 s 1 to 2015 c 30 art 3 s 5, 2015 c 30 art 4 s 1 to 2015 c 30 art 4 s 12, 2015 c 30 art 5 s 1 to 2015 c 30 art 5 s 5, 2015 c 30 art 6 s 1 to 2015 c 30 art 6 s 3

Disclaimer of Property Interests Act, Minn. Law 2012 c 143 art 4

Disposition of Community Property Rights at Death Act, Minn. Law 2013 c 24

Faithful Presidential Electors Act, Minn. Law 2015 c 70 art 2 s 5 to 2015 c 70 art 2 s 13

Family Support Act, Uniform Interstate, update, Minn. Law 2014 c 189

Fraudulent Transfer Act, Minn. Law 2012 c 151

Fraudulent Transfers Act, amendments and name change, Minn. Law 2015 c 17

Interstate Enforcement of Support Act, federal conformity, Minn. Law 2015 c 71 art 1 s 101 to 2015 c 71 art 1 s 119

Notarial acts, Minn. Law 2018 c 176 art 1 s 1 to 2018 c 176 art 1 s 28

Recognition and Enforcement of Canadian Orders for Protection, Minn. Law 2021 c 6 art 1 s 1 to 2021 c 6 art 1 s 10

Registration of Canadian Money Judgments Act, Minn. Law 2022 c 81 s 1 to 2022 c 81 s 11

Revised Uniform Limited Liability Company Act, Minn. Law 2014 c 157

Trust Code, Minnesota, Minn. Law 2015 c 5

Uniform Fiduciary Access to Digital Assets Act, Minn. Law 2016 c 135 art 2 s 2 to 2016 c 135 art 2 s 20

Voidable Transactions Act, amendments, Minn. Law 2015 c 17