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

Office of the Revisor of Statutes

Section 116L.12 Actions during the 1999 Regular Session


Search

12 Records Found for during the
Statute Chapters and/or Statute Cites, blank for all, dash for range (e.g. 301-303), comma for list (e.g. 301.01,303.01,305.01)

New indicates coding of a new section or subdivision. Amended indicates an amendment to an existing section or subdivision, or a newly enacted section or subdivision. Repealed indicates a repeal. Revisor Instruction indicates changes to a section of Minnesota Statutes resulting from a legislatively enacted revisor instruction. Legislative action not fitting the categories "Amended," "Repeal," "New," and "Revisor Instruction" is designated "Other". Also, the actual Statute text is available both before (when applicable) and after the legislative action for each Statute.

 
Text Text Statute Subd Action Session Chapter Article Section
1999 116L.12 New 1999 Regular Session 245 10 5
2013 2014 116L.12 1 Repealed 2014 Regular Session 271 1 3
2000 2001 116L.12 2 Repealed 2001 1st Special Session 9 6 8
2013 2014 116L.12 3 Repealed 2014 Regular Session 271 1 3
2013 2014 116L.12 4 Repealed 2014 Regular Session 271 1 3
2005 2006 116L.12 4 Amended 2006 Regular Session 281 4 8
2002 2003 116L.12 4 Amended 2003 Regular Session 128 13 31
2000 2001 116L.12 4 Amended 2001 1st Special Session 9 6 2
2013 2014 116L.12 5 Repealed 2014 Regular Session 271 1 3
2000 2001 116L.12 5 Amended 2001 1st Special Session 9 6 3
2013 2014 116L.12 6 Repealed 2014 Regular Session 271 1 3
2000 2001 116L.12 7 Repealed 2001 1st Special Session 9 6 8