Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

20 Documents Found in Legislative Session 89 (2015-2016)
for Chief Authors of "Hortman"

Body Bill
Status
Official
Actions
Last
Action
Law Bill
Text
Chief
Author
Short Description
House HF4029 1 05/22/2016 Text icon Hortman Renewables First Initiative established relating to energy and clean energy resources.
House HF3694 2 03/30/2016 Text icon Hortman Fossil fuel divestment report mandated.
House HF3180 1 03/16/2016 Text icon Hortman Fire safety compliance for solar panels installed at schools required.
House HF3073 1 03/14/2016 Text icon Hortman Minnesota Health Records Act provisions modified.
House HF2926 3 03/16/2016 Text icon Hortman Energy efficient home improvement, electric vehicle, and renewable energy investment refundable credit provided; and money appropriated.
House HF2925 6 05/21/2016 Text icon Hortman State grant amount and availability increased.
House HF2924 7 05/21/2016 Text icon Hortman Student loan refinancing program funding provided, and money appropriated.
House HF2923 4 05/21/2016 Text icon Hortman Tuition relief funding provided, and money appropriated.
House HF2705 3 03/23/2016 Text icon Hortman Minnesota Statute references updated to include limited liability companies under the Minnesota Revised Uniform Liability Company Act, fees clarified, and other clarifying changes made.
House HF2247 2 04/21/2015 Text icon Hortman Original birth record access and other adoption related information access provisions modified, affidavits of disclosure and nondisclosure provisions modified, contact preference form provided, and money appropriated.
House HF2229 5 03/10/2016 Text icon Hortman State grant amount and availability increased, student loan refundable credit allowed, tuition relief and student loan refinancing program funding provided, and money appropriated.
House HF2124 1 03/26/2015 Text icon Hortman Hepatitis B health disparities addressed, and money appropriated.
House HF2049 1 03/19/2015 Text icon Hortman Fire fighting foam needed to extinguish oil related fires funding provided, and money appropriated.
House HF1961 1 03/17/2015 Text icon Hortman All-payer claims data usage to compile public use files of summary data permitted.
House HF1678 3 03/12/2015 Text icon Hortman Renewable energy standard modified, energy assurance and emergency conservation plan enhanced, petroleum end user program established, energy auditor standards modified, and eligibility for siting requirements modified.
House HF0735 1 02/09/2015 Text icon Hortman Coon Rapids; Anoka County State-Aid Highway 78 highway-rail grade crossing separation funding provided, and money appropriated.
House HF0680 1 02/09/2015 Text icon Hortman Coon Rapids; Anoka County State-Aid Highway 78 highway-rail grade crossing separation funding provided, bonds issued, and money appropriated.
House SF0578 7 03/16/2015 5 Text icon Hortman Minnesota Trust Code established; provisions recodified; power of appointments modified; and conforming and technical changes made.
House HF0385 13 05/14/2015 39 Text icon Hortman Business conversion provisions modified.
House HF0383 6 03/05/2015 Text icon Hortman Minnesota Trust Code established; provisions recodified; power of appointments modified; Uniform Transfers to Minors Act, Uniform Principal and Income Act, and Uniform Custodial Trust Act provisions modified; and conforming and technical changes made.