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

Office of the Revisor of Statutes

Revisor IDR-00082
Rule TypePermanent
AgencyDepartment of Health
Rule TitleImplementing, Enforcing, and Administering Certificate of Need Act
Rule Status
Action Date Document State Register
Notice of Intent to Solicit Outside Opinion October 15, 1979 Vol. 4, Pg. 585
Notice of Hearing May 04, 1981 Vol. 5, Pg. 1729

Hearing will be held June 9, 1981, Wm. Mitchell, 875 Summit Ave., St. Paul, MN

Statement of Need and Reasonableness May 14, 1981 SONAR-00082
Approved by Revisor December 18, 1981
Approved by AG December 21, 1981
Filed with Secretary of State December 21, 1981 C-00082
Adoption with Modifications January 04, 1982 AR-00082
Vol. 6, Pg. 1256
Effective Date January 11, 1982
Rules Affected
Chapter 4710: Certificate of Need for Construction of Health Care Facilities
4710.0100, 4710.0200, 4710.0300, 4710.0400, 4710.0500, 4710.0600, 4710.0700, 4710.0800, 4710.0900, 4710.1000, 4710.1100, 4710.1200, 4710.1300, 4710.1400, 4710.1500, 4710.1600, 4710.1700, 4710.1800, 4710.1900, 4710.2000, 4710.2100, 4710.2200, 4710.2300, 4710.2400, 4710.2500, 4710.2600, 4710.2700, 4710.2800, 4710.2900, 4710.3000, 4710.3100, 4710.3200, 4710.3300, 4710.3400, 4710.3500, 4710.3600, 4710.3700, 4710.3800, 4710.3900, 4710.4000, 4710.4100, 4710.4200, 4710.4300, 4710.4400, 4710.4500, 4710.4600, 4710.4700, 4710.4800, 4710.4900, 4710.5000, 4710.5100, 4710.5200, 4710.5300, 4710.5400, 4710.5500, 4710.5600, 4710.5700, 4710.5800, 4710.5900, 4710.6000, 4710.6100, 4710.6200, 4710.6300
Statutory Authority
145.834 Repealed, ;
1983 Statutes Supplement

Return