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

Chapters - 2007-2008 Regular Session

Bills passed by both houses are sent to the Revisor of Statutes office for engrossing or enrolling. The Revisor's office enrolls each bill and gives it a chapter number in sequential order. The bill is then presented by the Revisor's office to the governor. If the governor approves the bill, or it becomes law without their signature, the bill is transferred to the secretary of state's office where it is officially filed as law. If the governor vetoes a bill, it is returned to the house of origin with the governor's objections.

Bills are presented in sequential order by Chapter number. File with * indicates bill sent to the governor. Presented to governor entry is the official presentment date by the Revisor of Statutes. Vetoes and Line items vetoes are noted. Secretary of State entry is the date a bill transmitted from the Governor's office to the Secretary of State for filing.

This document can be made available in alternative formats upon request. Call 651-296-6646 [Voice]; the Minnesota State Relay Service at 800-627-3529 [TTY] for assistance.

Chapters in descending order.

Chapter: 1 Bill: *HF8 / SF17 Summary
Description: Tax conformity provided for tax year 2006 to the federal teacher expense deduction, tuition subtraction, and other provisions of the Tax Relief and Health Care Act, Heroes Earned Retirement Opportunity Act, and Pension Protection Plan.
Presented to Governor: January 29, 2007
Governor approval: January 30, 2007
Secretary of State, Filed: January 30, 2007
Effective date: Various
Chapter: 2 Bill: *HF110 / SF38 Summary
Description: Great Lakes - St. Lawrence River Basin Water Resources Compact enacted.
Presented to Governor: February 19, 2007
Governor approval: February 20, 2007
Secretary of State, Filed: February 20, 2007
Effective date: Upon ratification by states party to the compact and consent by Congress
Chapter: 3 Bill: *SF4 / HF4 Summary
Description: Renewable energy standard established.
Presented to Governor: February 21, 2007
Governor approval: February 22, 2007
Secretary of State, Filed: February 22, 2007
Effective date: Various
Chapter: 4 Bill: *HF87 / SF257 Summary
Description: St. Paul Asian Pacific Cultural Center predesign expenditures authorized from previous appropriation.
Presented to Governor: March 1, 2007
Governor approval: March 2, 2007
Secretary of State, Filed: March 5, 2007
Effective date: March 3, 2007
Chapter: 5 Bill: *HF160 / SF103 Summary
Description: Help America Vote Act account appropriations transfer authorized.
Presented to Governor: March 12, 2007
Governor approval: March 14, 2007
Secretary of State, Filed: March 14, 2007
Effective date: March 15, 2007
Chapter: 6 Bill: *SF736 / HF935 Summary
Description: Metropolitan Intercounty Association renamed Minnesota Inter-county Association.
Presented to Governor: March 19, 2007
Governor approval: March 21, 2007
Secretary of State, Filed: March 21, 2007
Effective date: March 22, 2007
Chapter: 7 Bill: *SF1499 / HF1425 Summary
Description: Students authorized to participate in high school league-sponsored activities after completing licensed treatment programs.
Presented to Governor: March 19, 2007
Governor approval: March 20, 2007
Secretary of State, Filed: March 20, 2007
Effective date: March 21, 2007
Chapter: 8 Bill: *HF1008 / SF985 Summary
Description: Child placement background check requirements modified.
Presented to Governor: March 26, 2007
Governor approval: March 27, 2007
Secretary of State, Filed: March 28, 2007
Effective date: August 1, 2007
Chapter: 9 Bill: *SF1168 / HF1364 Summary
Description: Building contractors insurance requirements modified.
Presented to Governor: March 26, 2007
Governor approval: March 27, 2007
Secretary of State, Filed: March 28, 2007
Effective date: August 1, 2007
Chapter: 10 Bill: *SF1294 / HF1678 Summary
Description: Public Utilities Commission electronic filing authorized.
Presented to Governor: March 26, 2007
Governor approval: March 27, 2007
Secretary of State, Filed: March 28, 2007
Effective date: Various
Chapter: 11 Bill: *HF736 / SF636 Summary
Description: Ambulance service personnel longevity award and incentive program renamed the Cooper/Sams volunteer ambulance program.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: August 1, 2007
Chapter: 12 Bill: *HF1441 / SF792 Summary
Description: Limited purpose trust companies nonsubstantive term changes provided.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: August 1, 2007
Chapter: 13 Bill: *HF1200 / SF983 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references; and making technical corrections.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: August 1, 2007
Chapter: 14 Bill: *SF60 / HF163 Summary
Description: Duluth postemployment benefits accounts authorized to pay benefits owed to retired employees and to generate revenue dedicated to meet certain city obligations, and money appropriated.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: Day following local approval
Chapter: 15 Bill: *SF1332 / HF1429 Summary
Description: Meeker County economic development authority membership increased to nine.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: Day after local compliance
Chapter: 16 Bill: *HF274 / SF227 Summary
Description: Rural Finance Authority agricultural loan funding provided, bonds issued, and money appropriated.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: March 31, 2007
Chapter: 17 Bill: *SF1133 / HF1432 Summary
Description: St. Louis County civil service director provisions modified.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: April 21, 2007
Chapter: 18 Bill: *HF1004 / SF809 Summary
Description: Predatory mortgage lending practices prohibited.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: August 1, 2007
Chapter: 19 Bill: *HF878 / SF1263 Summary
Description: Board of Animal Health consultants expanded to include the commissioner of agriculture.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: August 1, 2007
Chapter: 20 Bill: *HF472 / SF239 Summary
Description: Renewable energy production incentives eligibility period extended.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: April 21, 2007
Chapter: 21 Bill: *HF1594 / SF952 Summary
Description: National Guard reenlistment bonus program expanded, and academic awards provided.
Presented to Governor: April 23, 2007
Governor approval: April 26, 2007
Secretary of State, Filed: April 26, 2007
Effective date: August 1, 2007
Chapter: 22 Bill: *HF448 / SF1912 Summary
Description: Auto insurance verification mailing program repealed.
Presented to Governor: April 23, 2007
Governor approval: April 26, 2007
Secretary of State, Filed: April 26, 2007
Effective date: April 27, 2007
Chapter: 23 Bill: *HF539 / SF600 Summary
Description: Trunk Highway Route No. 145 technical correction provided, and Legislative Route No. 262 removed.
Presented to Governor: April 23, 2007
Governor approval: April 26, 2007
Secretary of State, Filed: April 26, 2007
Effective date: Various
Chapter: 24 Bill: *HF2090 / SF2111 Summary
Description: Hose connection backflow prevention requirements in recreational camping areas limited.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 2007
Effective date: August 1, 2007
Chapter: 25 Bill: *HF1490 / SF1419 Summary
Description: Scott County personnel rules adoption authorized, and veterans' preference administration provided.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 1007
Effective date: Upon local approval
Chapter: 26 Bill: *SF1098 / HF1193 Summary
Description: Beltrami County; county recorder appointment process provided.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 2007
Effective date: Day after local compliance
Chapter: 27 Bill: *SF1017 / HF1105 Summary
Description: Charter commission expense limitations increased for specified cities.
Presented to Governor: April 26, 2007
Governor veto: April 30, 2007 View veto letter
Chapter: 28 Bill: *SF1069 / HF1300 Summary
Description: Motor fuels unavailability notice required, and penalty waiver provided for retailers who do not carry ethanol or biodiesel blends under certain circumstances.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 2007
Effective date: August 1, 2007
Chapter: 29 Bill: *SF1949 / HF2135 Summary
Description: Minnesota Sesquicentennial Commission duties, powers, and procedures modified.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: May 4, 2007
Chapter: 30 Bill: *HF293 / SF450 Summary
Description: Environment and natural resources funding provided, Legislative-Citizen Commission on Minnesota Resources meeting requirements modified, and money appropriated.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: July 1, 2007
Chapter: 31 Bill: *HF881 / SF981 Summary
Description: Metropolitan Land Planning Act and related statutes modified, and erroneous and obsolete references corrected.
Presented to Governor: April 30, 2007
Governor veto: May 3, 2007 View veto letter
Chapter: 32 Bill: *SF846 / HF958 Summary
Description: State agencies deficiency funding provided, and money appropriated.
Presented to Governor: April 30, 2007
Governor approval: May 2, 2007
Secretary of State, Filed: May 2, 2007
Effective date: May 3, 2007
Chapter: 33 Bill: *SF1483 / HF1294 Summary
Description: Minnesota Council on Disability sunset repealed.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: May 4, 2007
Chapter: 34 Bill: *SF1807 / HF1872 Summary
Description: Hennepin County conflicts of interest regulated for certain Hennepin Healthcare System personnel.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: August 1, 2007
Chapter: 35 Bill: *SF1236 / HF1267 Summary
Description: State employees technical and housekeeping changes provided.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: Various
Chapter: 36 Bill: *SF420 / HF1016 Summary
Description: Forest pest control measures provided, approved firewood required on land administered by the commissioner of natural resources, and sale and distribution of firewood regulated.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: Various
Chapter: 37 Bill: *SF1105 / HF1444 Summary
Description: Health risk limits and reporting required for certain perfluorochemicals.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: May 4, 2007
Chapter: 38 Bill: *HF886 / SF844 Summary
Description: Omnibus bonding bill providing capital improvements funding, issuing bonds, canceling and modifying previous appropriations, and appropriating money.
Presented to Governor: April 30, 2007
Governor veto: May 1, 2007 View veto letter
Chapter: 39 Bill: *SF1787 / HF1865 Summary
Description: Workers' compensation coverage federal exclusions information and report required.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: May 5, 2007
Chapter: 40 Bill: *SF1735 / HF993 Summary
Description: Radon control provisions adoption required relating to building codes.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: August 1, 2007
Chapter: 41 Bill: *SF1790 / HF1990 Summary
Description: Adverse health care events reporting provisions modified.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: October 7, 2007
Chapter: 42 Bill: *SF1266 / HF1442 Summary
Description: Hospital emergency rooms required to provide emergency contraception, prophylactic antibiotics and information to sexual assault victims.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: August 1, 2007
Chapter: 43 Bill: *SF321 / HF465 Summary
Description: Independent nonprofit firefighting corporations included for joint exercise of powers agreements.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: August 1, 2007
Chapter: 44 Bill: *SF1920 / HF2056 Summary
Description: Financial institutions debt, charges, expenses, electronic terminals, and investments regulated.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: Various
Chapter: 45 Bill: *HF2227 / SF1925 Summary
Description: Omnibus agricultural and veterans affairs bill appropriating money; modifying revenue and fund disposition; modifying and creating funds, fees, and accounts; providing for NextGen energy; and changing veterans provisions.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Line item veto: Page 6, lines 6.9-6.14; Page 9, lines 9.8-9.26 View veto letter
Secretary of State, Filed: May 4, 2007
Effective date: Various
Chapter: 46 Bill: *HF966 / SF817 Summary
Description: State nurse overtime provisions modified, and report required.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: August 1, 2007
Chapter: 47 Bill: *SF372 / HF189 Summary
Description: Ticket scalping prohibition repealed.
Presented to Governor: May 4, 2007
Governor approval: May 7, 2007
Secretary of State, Filed: May 7, 2007
Effective date: August 1, 2007
Chapter: 48 Bill: *HF854 / SF235 Summary
Description: Video display device collection, transportation, and recycling provided; civil penalties imposed; and money appropriated.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: May 9, 2007
Chapter: 49 Bill: *SF358 / HF1400 Summary
Description: Adoption information assistance provided to genetic siblings.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: August 1, 2007
Chapter: 50 Bill: *SF555 / HF918 Summary
Description: Essential community provider designation extended.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: August 1, 2007
Chapter: 51 Bill: *HF272 / SF699 Summary
Description: Firearms safety and usage training certificates continuation provided while soldiers and essential employees are engaged in active military service.
Presented to Governor: May 7, 2007
Governor approval: May 9, 2007
Secretary of State, Filed: May 9, 2007
Effective date: May 10, 2007
Chapter: 52 Bill: *SF124 / HF269 Summary
Description: County office vacancy procedures modified.
Presented to Governor: May 7, 2007
Governor approval: May 9, 2007
Secretary of State, Filed: May 9, 2007
Effective date: May 10, 2007
Chapter: 53 Bill: *SF646 / HF504 Summary
Description: Bullying; school board policies prohibiting bullying and intimidation required to address electronic and Internet use.
Presented to Governor: May 7, 2007
Governor approval: May 9, 2007
Secretary of State, Filed: May 9, 2007
Effective date: August 1, 2007
Chapter: 54 Bill: *HF829 / SF650 Summary
Description: Omnibus public safety finance bill appropriating money for the courts, public safety, corrections, and other agencies; imposing criminal and civil penalties; and regulating DWI and driving provisions.
Presented to Governor: May 4, 2007
Governor approval: May 7, 2007
Effective date: Various
Chapter: 55 Bill: *SF2089 Summary
Description: Omnibus jobs and economic development bill providing accounts, assessments, fees, and funding; modifying certain programs; regulating certain activities and practices; and appropriating money.
Presented to Governor: May 4, 2007
Governor veto: May 7, 2007 View veto letter
Chapter: 56 Bill: *SF1997 Summary
Description: State government funding provided, state and local operations regulated, public employment provisions modified, Department of Employee Relations abolished, and money appropriated.
Presented to Governor: May 4, 2007
Governor veto: May 7, 2007 View veto letter
Chapter: 57 Bill: *SF2096 / HF2410 Summary
Description: Omnibus environment and natural resources finance bill appropriating money for environment, natural resources, and energy purposes; establishing and modifying programs; and providing for accounts, assessments, and fees.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Line item veto: Pg 17, lines 17.29-18.11; pg 19, lines 19.18-19.20 View veto letter
Line item veto: Pg 42, lines 42.23-42.34; pg 142, lines 142.19; pg 146, lines 146.10-146.25 View veto letter
Secretary of State, Filed: May 8, 2007
Effective date: Various
Chapter: 58 Bill: *SF2171 Summary
Description: Omnibus health and human services finance bill.
Presented to Governor: May 7, 2007
Governor veto: May 8, 2007 View veto letter
Chapter: 59 Bill: *SF1311 / HF905 Summary
Description: Municipal preventive health services programs authorized.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007
Chapter: 60 Bill: *SF805 / HF633 Summary
Description: Health plan coverage for hearing aids requirements modified.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007
Chapter: 61 Bill: *HF455 / SF300 Summary
Description: Public defense provisions updated and clarified, right to representation modified, public defender system supervision provided, chief public appellate defender appointment provided, and public defender co-pays statutory language stricken.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007
Chapter: 62 Bill: *SF1193 / HF2045 Summary
Description: Petroleum products specifications updated, and petroleum definitions modified.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: Various
Chapter: 63 Bill: *SF1073 / HF1598 Summary
Description: State labor agreements and compensation plans ratified.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: May 11, 2007
Chapter: 64 Bill: *SF218 / HF556 Summary
Description: Airport zoning disclosure duties established.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007
Chapter: 65 Bill: *SF1989 Summary
Description: Omnibus higher education funding bill.
Presented to Governor: May 8, 2007
Governor veto: May 9, 2007 View veto letter
Chapter: 66 Bill: *SF1705 / HF1287 Summary
Description: Colorectal screening tests insurance coverage required.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: May 15, 2007
Chapter: 67 Bill: *SF2030 / HF1493 Summary
Description: Surplus property rulemaking authority provided.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 68 Bill: *SF1902 / HF1555 Summary
Description: Energy forward pricing mechanisms terms defined.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 69 Bill: *SF322 / HF738 Summary
Description: Civil commitment early intervention services expanded, and definition of chemically dependent person expanded relating to pregnant women.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 70 Bill: *SF1509 / HF1708 Summary
Description: Hennepin County design-build contract provisions modified.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 71 Bill: *SF1464 / HF1704 Summary
Description: Motor vehicle collision repair required to include air bag repair or replacement, and criminal penalties imposed.
Presented to Governor: May 11, 2007
Governor approval: May 15, 2007
Secretary of State, Filed: May 15, 2007
Effective date: August 1, 2007
Chapter: 72 Bill: *SF744 / HF1712 Summary
Description: Rental vehicle insurance coverage regulated.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 73 Bill: *SF2161 / HF1919 Summary
Description: Plats of land provided.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 74 Bill: *SF988 / HF931 Summary
Description: Predatory mortgage lending practices prohibited, criminal penalties prescribed, and remedies provided.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 75 Bill: *SF585 / HF756 Summary
Description: National Register of Historic Places property sale or lease restrictions removed.
Presented to Governor: May 11, 2007
Governor approval: May 15, 2007
Secretary of State, Filed: May 15, 2007
Effective date: May 16, 2007
Chapter: 76 Bill: *SF1557 / HF1339 Summary
Description: State government record retention provision deleted.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007
Chapter: 77 Bill: *SF538 / HF1034 Summary
Description: Heating and cooling policy established for building projects funded with state appropriations.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: July 1, 2007
Chapter: 78 Bill: *SF1045 / HF1161 Summary
Description: Scott County Housing and Redevelopment Authority renamed Scott County Community Development Agency.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: Day following local approval
Chapter: 79 Bill: *SF608 / HF772 Summary
Description: Aircraft insurance minimum liability limits increased.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: Various
Chapter: 80 Bill: *SF1542 / HF1949 Summary
Description: Insurer conduct regulated in collision cases.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: August 1, 2007
Chapter: 81 Bill: *HF2294 / SF2003 Summary
Description: Omnibus tax bill modifying property tax provisions, providing a homestead credit state refund, increasing property tax refunds, providing a school bond agricultural credit, and adding an income tax bracket and rate.
Presented to Governor: May 11, 2007
Governor veto: May 15, 2007 View veto letter
Chapter: 82 Bill: *SF238 / HF305 Summary
Description: Freedom to Breathe Act of 2007 established, providing public policy to protect employees and the public from the hazards of secondhand smoke, prohibiting smoking in certain areas, and providing penalties.
Presented to Governor: May 14, 2007
Governor approval: May 16, 2007
Secretary of State, Filed: May 16, 2007
Effective date: October 1, 2007
Chapter: 83 Bill: *SF1755 / HF1486 Summary
Description: Charitable organizations authorized to participate in cooperative purchasing joint powers agreements.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: August 1, 2007
Chapter: 84 Bill: *HF946 / SF798 Summary
Description: Omnibus transportation finance bill appropriating money for transportation, Metropolitan Council, and public safety activities; issuing bonds; modifying taxes; authorizing local transportation sales taxes; and modifying various fees.
Presented to Governor: May 14, 2007
Governor veto: May 15, 2007 View veto letter
Chapter: 85 Bill: *SF1215 / HF1582 Summary
Description: Health department technical changes provided, radioactive material license renewal fee eliminated, radiation-producing equipment fees established, x-ray equipment operation requirements modified, and task force extended.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: August 1, 2007
Chapter: 86 Bill: *SF1675 / HF1157 Summary
Description: Minnesota "Support Our Troops" account money uses expanded.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: August 1, 2007
Chapter: 87 Bill: *SF1495 / HF1554 Summary
Description: Payroll card accounts regulation extended.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: May 19, 2007
Chapter: 88 Bill: *SF1019 / HF1549 Summary
Description: Public Utilities Commission ex parte rules technical changes provided.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: August 1, 2007
Chapter: 89 Bill: *SF1070 / HF1958 Summary
Description: Liquor regulations modified, and intoxicating liquor licenses authorized.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 19, 2007
Effective date: August 1, 2007
Chapter: 90 Bill: *SF303 / HF267 Summary
Description: Municipal boundary adjustment provisions modified, and advisory task force extended.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various
Chapter: 91 Bill: *SF54 / HF180 Summary
Description: Hibbing Area Redevelopment Agency dissolved, and assets and liabilities transferred to the Hibbing Economic Development Authority.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: day following local compliance
Chapter: 92 Bill: *SF961 / HF849 Summary
Description: Shoreland resorts regulated.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 93 Bill: *SF69 / HF512 Summary
Description: Gift certificates and gift cards expiration dates and service fees prohibited.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 94 Bill: *SF118 / HF203 Summary
Description: Capitol Area Architectural and Planning Board expanded to include legislators as nonvoting members.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: May 22, 2007
Chapter: 95 Bill: *SF1370 / HF1824 Summary
Description: Amusement rides regulation provisions modified.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: January 1, 2008
Chapter: 96 Bill: *SF1186 / HF790 Summary
Description: Minnesota Public Facilities Authority Act and Pollution Control Agency project priority rule modified.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 97 Bill: *SF547 / HF531 Summary
Description: Scott County library board made advisory to the county board.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: day following local compliance
Chapter: 98 Bill: *SF112 / HF1013 Summary
Description: Body piercing services prohibited for persons under the age of 18 without parental consent.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 99 Bill: *SF1333 / HF1675 Summary
Description: Car buyers' bill of rights enacted, disclosures required, and sale of "certified" used motor vehicles regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: January 1, 2008
Chapter: 100 Bill: *SF1556 / HF1688 Summary
Description: Office of Enterprise Technology terminology modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 101 Bill: *SF1597 / HF1957 Summary
Description: State employee combined charities organization registration process streamlined.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 102 Bill: *SF837 / HF1141 Summary
Description: Hennepin and Wright County Boards authorized to initiate a process for the change of county boundaries by resolution.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: May 22, 2007
Chapter: 103 Bill: *SF1959 / HF1984 Summary
Description: County corrections return of drugs dispensed by pharmacies authorized in certain circumstances, certification of prescriptions provided, and legend drug prescription requirements modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 104 Bill: *SF1581 / HF1892 Summary
Description: Life insurance continuation coverage regulated, mortality tables authorized to calculate reserves for certain policies, and other insurance provisions modified and regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various
Chapter: 105 Bill: *SF241 / HF211 Summary
Description: Mortgage application information sale prohibited, homestead exemptions and judgments involving sale of property enforcement regulated, real property improvement construction damage actions limited, and creditors' land redemption regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various
Chapter: 106 Bill: *SF1533 / HF1209 Summary
Description: Homeowner transactions regulated relating to homes in foreclosure, homestead property regulated, and judgments against homestead property regulation provisions modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007
Chapter: 107 Bill: *SF563 / HF660 Summary
Description: Renewable electric energy development benefits economic strategy required, and Legislative Electric Energy Task Force regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21,2007
Effective date: May 22, 2007
Chapter: 108 Bill: *HF1758 / SF1574 Summary
Description: Financial institution access cards regulated, and security breach liability established.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various
Chapter: 109 Bill: *SF1085 / HF1316 Summary
Description: Mercury; sale of certain mercury-containing products prohibited; sale, use, and disposal restrictions modified; consumer information required; and lamp recycling facility operation requirements modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various
Chapter: 110 Bill: *SF1165 / HF1303 Summary
Description: Meetings by telephone or other electronic means authorized under certain conditions relating to the open meeting law.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various
Chapter: 111 Bill: *HF532 / SF409 Summary
Description: Military personnel utility and other contracts regulated, and cancellations authorized.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007
Chapter: 112 Bill: *SF1724 / HF1577 Summary
Description: Human services licensing and other provisions modified.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various
Chapter: 113 Bill: *SF1302 / HF882 Summary
Description: Metropolitan livable communities fund provisions modified, nonprofit organization creation and funds use authorized, report required, fund transfers provided, and local planning assistance grants and loans authorized.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: May 24, 2007
Chapter: 114 Bill: *SF802 / HF1072 Summary
Description: Mortuary science provisions modified.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007
Chapter: 115 Bill: *SF2226 / HF1710 Summary
Description: Private cemeteries provisions clarified.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007
Chapter: 116 Bill: *SF1396 / HF1629 Summary
Description: Fair market value determination clarified in certain dedication proceedings.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007
Chapter: 117 Bill: *SF1075 / HF1332 Summary
Description: State Board of Investment required to divest from certain investments related to Sudan.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007
Chapter: 118 Bill: *SF1271 / HF1500 Summary
Description: Child support laws clarified and modified, enforcement provisions modified, and time periods extended for enforcing child support judgments.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various
Chapter: 119 Bill: *SF221 / HF287 Summary
Description: Employers required to give notice of employee rights relating to personnel record review and access.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: January 1, 2008
Chapter: 120 Bill: *SF883 / HF1074 Summary
Description: Darlene Luther Revised Uniform Anatomical Gift Act adopted and penalties imposed.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: April 1, 2008
Chapter: 121 Bill: *HF1973 / SF1812 Summary
Description: Minneapolis Public Library and Hennepin County library system merger enabled; and transfer of employees, property and assets to Hennepin County authorized.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Day following local approval filing
Chapter: 122 Bill: *HF2433 / SF2236 Summary
Description: Browns Valley flood relief funding provided, flood mitigation projects authorized, and money appropriated.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: May 24, 2007
Chapter: 123 Bill: *SF26 / HF57 Summary
Description: Medical licenses provisions modified, x-ray equipment provisions changed, expiration date removed, and speech-language, Board of Pharmacy provisions modified, and money appropriated.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various
Chapter: 124 Bill: *HF1409 / SF1229 Summary
Description: Well contractor's license provisions modified.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007
Chapter: 125 Bill: *SF2043 / HF2223 Summary
Description: Anoka authorized in its home rule charter to provide the procedure for the appointment of the city housing and redevelopment authority commissioners.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Day following local compliance
Chapter: 126 Bill: *HF1396 / SF795 Summary
Description: Guardianship and conservatorship recommendations study required.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007
Chapter: 127 Bill: *SF463 / HF144 Summary
Description: Notary public maximum fees increased.
Presented to Governor: May 22, 2007
Governor veto: May 25, 2007 View veto letter
Chapter: 128 Bill: *SF167 / HF648 Summary
Description: Unemployment insurance policy, housekeeping, and style changes provided; rules incorporated into statute; fraud penalties modified; and certain unemployment benefits extended.
Presented to Governor: May 22, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various
Chapter: 129 Bill: *SF596 / HF1360 Summary
Description: Data practices duties and classifications clarified, technical changes provided, and access and classifications provided.
Presented to Governor: May 22, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various
Chapter: 130 Bill: *SF1048 / HF1051 Summary
Description: Indian Affairs Council membership and other provisions modified.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007
Chapter: 131 Bill: *SF1131 / HF1021 Summary
Description: Omnibus game, fish, and lands bill modifying provisions relating to hunting, fishing, parks, and other natural resources provisions; and appropriating money.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 132 Bill: *SF1262 / HF1656 Summary
Description: Lead-containing jewelry products manufacture and sale regulated.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 133 Bill: *SF1377 / HF1340 Summary
Description: State boards and advisory groups governing laws revised.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007
Chapter: 134 Bill: *SF430 / HF1978 Summary
Description: Omnibus pension bill.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 135 Bill: *HF122 / SF62 Summary
Description: Omnibus jobs, economic development, and housing finance bill establishing and modifying programs; and appropriating money.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Line item veto: page 9, lines 9-19; page 9, lines 30-33; page 10, lines 9-12; View veto letter
Line item veto: page 16, line 34, page 17, line2; page 17, lines 3-9, page 17, lines 17-23; View veto letter
Line item veto: page 26, lines 1-2; page 29, lines 28-29; page 30, lines 2-4; page 107, line 21; View veto letter
Line item veto: page 108, line 10 View veto letter
Secretary of State, Filed: May 25, 2007
Effective date: various
Chapter: 136 Bill: *SF145 / HF436 Summary
Description: Next Generation Energy Act of 2007 adopted.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 137 Bill: *HF2293 / SF2044 Summary
Description: Claims against the state settlement provided relating to corrections, and money appropriated.
Presented to Governor: May 22, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: May 25, 2007
Chapter: 138 Bill: *HF1175 / SF962 Summary
Description: Aircraft facilities state financing modified to allow flexibility in obtaining a new lessee for a facility, and other statutory provisions modified.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007
Chapter: 139 Bill: *SF184 / HF298 Summary
Description: Registered nurses authorized to dispense oral contraceptives in family planning clinics; governmental unit definition expanded; medical assistance reimbursement rates adjustment provided.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007
Chapter: 140 Bill: *HF1208 / SF998 Summary
Description: Construction code and licensing provisions modified, penalties and enforcement provided, statutes recodified, and money appropriated.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 141 Bill: *SF1196 / HF1205 Summary
Description: Manufactured home relocation trust fund established, and manufactured home park owner payments required.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 142 Bill: *HF464 / SF276 Summary
Description: School employee statewide health insurance plan established, and money appropriated.
Presented to Governor: May 24, 2007
Governor veto: May 25, 2007 View veto letter
Chapter: 143 Bill: *HF562 / SF360 Summary
Description: Transportation, Metropolitan Council, and public safety funding provided, motor vehicle sales tax provisions modified, Public Safety Department fees increased, and money appropriated.
Presented to Governor: May 29, 2007
Governor approval: May 30, 2007
Line item veto: page 5, lines 5-8 View veto letter
Secretary of State, Filed: May 30, 2007
Effective date: July 1, 2007
Chapter: 144 Bill: *HF1063 / SF1051 Summary
Description: Omnibus higher education finance bill establishing and amending higher education programs, and appropriating money.
Presented to Governor: May 29, 2007
Governor approval: May 30, 2007
Line item veto: page 6, lines 17-23; page 6, line 24 - page 7, line 8 View veto letter
Secretary of State, Filed: May 30, 2007
Effective date: July 1, 2007
Chapter: 145 Bill: *SF1966 / HF1691 Summary
Description: Lawful gambling expenditure restrictions modified, game requirements and prize amounts clarified, and other gambling provisions modified.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various
Chapter: 146 Bill: *HF2245 Summary
Description: Omnibus E-12 education finance bill.
Presented to Governor: May 29, 2007
Governor approval: May 30, 2007
Line item veto: page 20, lines 11-14; p. 56, lines 21-23; p. 62, lines 4-9; p. 67, lines 18-32 View veto letter
Line item veto: p. 111, lines 20-28 View veto letter
Secretary of State, Filed: May 30, 2007
Effective date: various
Chapter: 147 Bill: *HF1078 / SF967 Summary
Description: Omnibus health and human services finance bill.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Line item veto: p. 455, lines 18-19; p. 456, line 27, p. 457, line 2; p. 466, lines 16-26; View veto letter
Line item veto: p. 470, lines 25-27, p. 475, line 21, p. 476, line 2; p 477, lines 18-22, View veto letter
Line item veto: p. 487, lines 20-26, p. 490, ines 18-23; p. 498, lines 7-15 View veto letter
Secretary of State, Filed: May 25, 2007
Effective date: various
Chapter: 148 Bill: *HF548 / SF471 Summary
Description: Omnibus state government finance bill appropriating money for general legislative and administrative expenses of state government, regulating state and local government, and abolishing the Department of Employee Relations.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Line item veto: page 19, line 32- page 20, line 6 View veto letter
Secretary of State, Filed: May 25, 2007
Effective date: various
Chapter: 149 Bill: *HF2268 / SF1933 Summary
Description: Omnibus tax bill.
Presented to Governor: May 29, 2007
Governor veto: May 30, 2007 View veto letter
Chapter: 150 Bill: *SF493 / HF49 Summary
Description: Criminal gang behavior defined as a public nuisance, and injunctive relief and other remedies provided.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007
Chapter: 152 Bill: *HF2800 / SF2521 Summary
Description: Transportation finance bill appropriating money for highway maintenance, local roads, emergency relief related to the I-35W bridge collapse, establishing a bridge improvement program; issuing bonds; and modifying motor fuel taxes.
Presented to Governor: February 21, 2008
Governor veto: February 22, 2008 View veto letter
Secretary of State, Filed: February 25, 2008
Chapter: 153 Bill: *SF2428 / HF2795 Summary
Description: Meetings and events authorized after 6:00 p.m. on March 4, 2008.
Presented to Governor: February 28, 2008
Governor approval: February 28, 2008
Secretary of State, Filed: February 29, 2008
Chapter: 154 Bill: *HF3201 / SF2935 Summary
Description: Omnibus technical tax bill; tax policy and administration provisions modified relating to income, franchise, property, sales, and other taxes; and money appropriated.
Presented to Governor: March 6, 2008
Governor approval: March 7, 2008
Secretary of State, Filed: March 7, 2008
Chapter: 155 Bill: *HF3055 / SF2766 Summary
Description: State agencies deficiency funding provided, and money appropriated.
Presented to Governor: March 12, 2008
Governor approval: March 14, 2008
Secretary of State, Filed: March 14, 2008
Chapter: 156 Bill: *HF2590 / SF2418 Summary
Description: Emergency Medical Services Regulatory Board members authorized to serve two consecutive terms, and certain trauma triage and transportation guidelines delayed.
Presented to Governor: March 14, 2008
Governor approval: March 14, 2008
Secretary of State, Filed: March 14, 2008
Chapter: 157 Bill: *SF2471 / HF1066 Summary
Description: Blood donor age minimum lowered with parental consent.
Presented to Governor: March 14, 2008
Governor approval: March 18, 2008
Secretary of State, Filed: March 18, 2008
Chapter: 158 Bill: *HF2827 / SF2690 Summary
Description: County historical society funding modified relating to cities of the first class.
Presented to Governor: March 18, 2008
Governor approval: March 19, 2008
Secretary of State, Filed: March 20, 2008
Chapter: 159 Bill: *HF1219 / SF2197 Summary
Description: Milk truck weight exemption sunset date repealed.
Presented to Governor: March 18, 2008
Governor approval: March 19, 2008
Secretary of State, Filed: March 20, 2008
Chapter: 160 Bill: *HF2816 / SF2472 Summary
Description: Nicollet County auditor-treasurer office made appointive.
Presented to Governor: March 25, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008
Chapter: 161 Bill: *HF2907 / SF2534 Summary
Description: Yellow Medicine County; appointive offices process provided.
Presented to Governor: March 25, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008
Chapter: 162 Bill: *HF3368 / SF3081 Summary
Description: Filing deadlines set for certain reports, customer payment arrangements regulated during cold weather periods, and utility payment agreements regulated.
Presented to Governor: March 25, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008
Chapter: 163 Bill: *SF457 / HF1394 Summary
Description: Independent School District No. 271, Bloomington, single-member school board election districts established.
Presented to Governor: March 27, 2008
Governor veto: March 27, 2008 View veto letter
Secretary of State, Filed: March 28, 2008
Chapter: 164 Bill: *HF2582 / SF2632 Summary
Description: Vietnam Veterans Day designated as March 29.
Presented to Governor: March 27, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008
Chapter: 165 Bill: *HF1546 / SF1297 Summary
Description: Automatic updates provided for voter registration.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 166 Bill: *HF2636 / SF2807 Summary
Description: Towns; public park, town celebration and service recognition expenditures authorized.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 167 Bill: *HF3099 / SF2656 Summary
Description: Emergency management training required for executive branch employees.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 168 Bill: *SF2830 / HF3481 Summary
Description: Payroll card accounts sunset provision repealed.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 169 Bill: *SF2861 / HF3408 Summary
Description: Gang and drug oversight council annual legislative report due date modification.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 170 Bill: *SF3555 / HF3890 Summary
Description: Watonwan County Soil and Water Conservation District Board procedures provided for filling vacant supervisor positions.
Presented to Governor: April 2, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 171 Bill: *SF3147 / HF3739 Summary
Description: Accessible electronic information service for blind and disabled persons sunset repealed.
Presented to Governor: April 2, 2008
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008
Chapter: 172 Bill: *SF2688 / HF3296 Summary
Description: Independent contractor status rule exception eliminated, and audit activities and report required.
Presented to Governor: April 2, 2008
Governor veto: April 4, 2008 View veto letter
Secretary of State, Filed: April 4, 2008
Chapter: 173 Bill: *SF2262 / HF2414 Summary
Description: Telecommunications state agency obsolete rules repealed.
Presented to Governor: April 2, 2008
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008
Chapter: 174 Bill: *SF2910 / HF3517 Summary
Description: Eviction records expungement provisions modified.
Presented to Governor: April 2, 2008
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008
Chapter: 175 Bill: *SF3461 / HF3522 Summary
Description: County summary budget data date requirement changed.
Presented to Governor: April 2, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008
Chapter: 176 Bill: *SF2653 / HF2785 Summary
Description: Conflict of interest exception established for certain school contracts for professional and other services requiring school board approval.
Presented to Governor: 04/03/08
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008
Chapter: 177 Bill: *SF2908 / HF3476 Summary
Description: Foreclosure; tenant notice required relating to foreclosures.
Presented to Governor: 04/03/08
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008
Chapter: 178 Bill: *SF2918 / HF3474 Summary
Description: Proof of abadonment provided relating to reduced mortgage foreclosure redemption period.
Presented to Governor: 04/03/08
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008
Chapter: 179 Bill: *HF380 / SF223 Summary
Description: Omnibus bonding bill authorizing spending to acquire and better public lands and buildings, issuing bonds, and appropriating money.
Presented to Governor: April 3, 2008
Governor approval: April 7, 2008
Line item veto: 55 separate line item vetoes View veto letter
Secretary of State, Filed: April 7, 2008
Chapter: 180 Bill: *HF3157 / SF2903 Summary
Description: Big Stone County; county treasurer duty assignment authorized.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 181 Bill: *HF3289 / SF2979 Summary
Description: Auctioneers exempted from certain requirements applicable to professional fundraisers.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 182 Bill: *HF2898 / SF2491 Summary
Description: Claim denials under aviation liability coverage regulated.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 183 Bill: *HF2788 / SF3192 Summary
Description: Nashwauk Public Utilities Commission membership increased from three to five members.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 184 Bill: *HF3240 / SF3006 Summary
Description: Minnesota's Mexican-American veterans authorized to place a plaque in the court of honor on the Capitol grounds to honor all Minnesota veterans who have served at any time in the United States armed forces.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 185 Bill: *HF117 / SF181 Summary
Description: Personal jurisdiction over foreign corporations and nonresident individuals modified.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 186 Bill: *HF2602 / SF2381 Summary
Description: Police vehicles exempted from window glazing restrictions.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 187 Bill: *HF2932 / SF2716 Summary
Description: Cemetery fund use specified.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 188 Bill: *HF1499 / SF1406 Summary
Description: Uniform Prudent Management of Institutional Funds Act adopted as approved and recommended by the National Conference of Commissions on Uniform State Law.
Presented to Governor: April 9, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 189 Bill: *HF3708 / SF3427 Summary
Description: Health profession licensing requirements changed and unlicensed complementary and alternative health care practitioner provision changed, and county standards provided for transporting a dead body.
Presented to Governor: April 9, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008
Chapter: 190 Bill: *SF1218 / HF1259 Summary
Description: Absent voters procedures and requirements modified, and voter registration information privacy provided.
Presented to Governor: April 14, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 191 Bill: *HF1314 / SF1936 Summary
Description: Live musical performances or productions advertising regulated.
Presented to Governor: April 14, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 192 Bill: *HF2599 / SF2463 Summary
Description: Memorial Day observances county expenditure limit increased.
Presented to Governor: April 14, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 193 Bill: *HF3114 / SF2820 Summary
Description: Park district property acquisition provision provided.
Presented to Governor: April 14, 2008
Governor veto: April 17, 2008 View veto letter
Secretary of State, Filed: April 17, 2008
Chapter: 194 Bill: *HF3138 / SF2620 Summary
Description: Compensation plan required for employees of the legislative auditor and plan subject to legislative review and approval, and state labor contracts ratified.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 195 Bill: *SF2402 / HF2811 Summary
Description: Board of Accountancy governing provisions modified.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 196 Bill: *HF3357 / SF3208 Summary
Description: Municipal boundary changes provided, and chief administrative law judge powers and duties imposed.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 197 Bill: *SF2806 / HF3295 Summary
Description: Conflict of interest rules clarified for local economic development authorities.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 198 Bill: *SF3084 / HF3454 Summary
Description: Duluth; Spirit Mountain Recreation Area Authority land boundaries corrected.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 199 Bill: *SF1018 / HF1189 Summary
Description: Physical therapy licensure provisions changed.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 200 Bill: *SF1436 / HF1309 Summary
Description: State auditor; political subdivision definition provided relating to state auditor.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 201 Bill: *SF3070 / HF3457 Summary
Description: Custodial trust account use of debit or credit cards authorized to withdraw funds.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 202 Bill: *SF3135 / HF3654 Summary
Description: Minnesota Responds Medical Reserve Corps created, volunteer health practitioners permitted during an emergency declaration, and volunteer protections provided.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 203 Bill: *SF3397 / HF3543 Summary
Description: Foreign cooperatives regulation provided, dissolution notification request removed, document return provided, foreign partnerships allowed to use alternative names, and name filing contests eliminated.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 204 Bill: *SF3202 / HF3309 Summary
Description: Employee relations duty transfer to Department of Finance codified and appointment of deputy permitted.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 205 Bill: *SF3362 / HF3483 Summary
Description: Police officers permitted attorney and union representation at disciplinary hearings.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 206 Bill: *SF2755 / HF3128 Summary
Description: New Prague; deputy registrar office location permitted to be within city limits.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 207 Bill: *SF3622 / HF3646 Summary
Description: Uniform Municipal Contracting Law; contract threshold subjective amount requirements changed.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008
Chapter: 208 Bill: *SF2822 / HF3115 Summary
Description: First party good faith insurance practices regulated, and remedies provided.
Presented to Governor: April 16, 2008
Governor approval: April 18, 2008
Secretary of State, Filed: April 18, 2008
Chapter: 209 Bill: *SF3474 / HF3831 Summary
Description: Rock County auditor-treasurer appointment process provided.
Presented to Governor: April 17, 2008
Governor approval: April 21, 2008
Secretary of State, Filed: April 21, 2008
Chapter: 210 Bill: *SF2930 / HF3287 Summary
Description: Debt management services regulated, and obsolete criminal provision repealed.
Presented to Governor: April 17, 2008
Governor approval: April 21, 2008
Secretary of State, Filed: April 21, 2008
Chapter: 211 Bill: *SF1578 / HF1665 Summary
Description: Consumer reports security freezes regulated, and fees provided.
Presented to Governor: April 17, 2008
Governor approval: April 21, 2008
Secretary of State, Filed: April 21, 2008
Chapter: 212 Bill: *SF1918 / HF2107 Summary
Description: High-Speed Broadband Task Force established.
Presented to Governor: April 17, 2008
Governor approval: April 18, 2008
Secretary of State, Filed: April 18, 2008
Chapter: 213 Bill: *SF2667 / HF3265 Summary
Description: Radiation therapy facility construction moratorium extended in specified counties.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 214 Bill: *SF2765 / HF2721 Summary
Description: Auto insurance and certain claims practices regulated.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 215 Bill: *SF2915 / HF3478 Summary
Description: Human rights act civil and criminal penalties modified, and residential mortgage fraud sentencing provision modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 216 Bill: *SF3082 / HF2940 Summary
Description: Motor vehicle title branding provisions modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 217 Bill: *SF2828 / HF3228 Summary
Description: Critical public service property trespassing provisions modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 218 Bill: *SF2399 / HF2627 Summary
Description: Public nuisance law requirement affecting evidentiary thresholds and numbers of triggering incidents for specific offenses changed.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 219 Bill: *SF3225 / HF3576 Summary
Description: Medical Review Subcommittee and ombudsman authorized to gather data about deceased clients.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 220 Bill: *SF2024 / HF2426 Summary
Description: Disabled children human services eligibility redetermination notice required.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 221 Bill: *SF3286 / HF3649 Summary
Description: Health plan company complaint filing requirement changed.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 222 Bill: *SF2377 / HF2591 Summary
Description: First responders authorized to staff basic life support ambulances under certain conditions, and staffing flexibility allowed for rural ambulance providers.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 223 Bill: *SF3571 / HF3264 Summary
Description: Nonstate client employees authorized to work for community-based treatment and habilitation programs.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 224 Bill: *SF3647 / HF3374 Summary
Description: Emergency responders exempted from permit requirement for emergency communication equipment.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 225 Bill: *SF2936 / HF3129 Summary
Description: Plat requirements modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 226 Bill: *SF3021 / HF3360 Summary
Description: Department of Corrections claim settlement provided, and money appropriated.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 227 Bill: *SF2642 / HF2991 Summary
Description: Safe at Home program provisions modified.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 228 Bill: *SF3263 / HF3710 Summary
Description: Hospital records permitted to be transferred to electronic image, and provisions for advance directive and will of decedent regarding transport of body to place of final disposition modified.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 229 Bill: *SF3119 / HF3456 Summary
Description: Local government interstate assistance authorized for emergency services.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 230 Bill: *SF3227 / HF3648 Summary
Description: Resident reimbursement classification, Alzheimer's disease facilities, and nursing home moratorium provisions changed and report required recommending standards for personal care assistant services.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 231 Bill: *SF3446 / HF3721 Summary
Description: Small employer health insurance regulated and health carriers required to provide notice of plan availability.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008
Chapter: 232 Bill: *SF2564 / HF3253 Summary
Description: Temporary assistance for needy families maintenance of effort programs modified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 233 Bill: *HF3500 / SF2575 Summary
Description: Business Corporations Act; Limited Liability Company Act; Uniform Limited Partnership Act of 2001; technical amendments proposed, and nonprofit limited liability company formation authorized.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 234 Bill: *SF3049 / HF3377 Summary
Description: Children's mental health providers required to develop a plan for and comply with requirements on the use of restrictive procedures and chemical use assessments modified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 235 Bill: *SF3336 / HF3204 Summary
Description: Vehicle window glazing restriction exemptions provided.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 236 Bill: *HF2896 / SF2583 Summary
Description: War veterans memorial referendum requirement removed.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 237 Bill: *HF3220 / SF2929 Summary
Description: Nonprofit organization grants authorized by political subdivisions.
Presented to Governor: April 23, 2008
Governor veto: April 25, 2008 View veto letter
Secretary of State, Filed: April 25, 2008
Chapter: 238 Bill: *HF3516 / SF2914 Summary
Description: Foreclosure information specification provided, report required, and electronic recording provisions provided.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 239 Bill: *HF1351 Summary
Description: Omnibus transportation policy bill providing policy changes relating to transportation, highways, drivers' licenses and railroads, and appropriating money.
Presented to Governor: April 23, 2008
Governor veto: April 25, 2008 View veto letter
Secretary of State, Filed: April 25, 2008
Chapter: 240 Bill: *SF3214 / HF3774 Summary
Description: Minnesota Residential Mortgage Originator and Servicer Licensing Act application clarified, and insurer investment authority clarified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 241 Bill: *SF3154 / HF3839 Summary
Description: Residential mortgage originators and services regulated, and borrower's ability to pay verified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 242 Bill: *SF3342 / HF3683 Summary
Description: E-charging service provided, and fingerprinting required.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 243 Bill: *SF2403 / HF3503 Summary
Description: Peace officer or firefighter disability provision modified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 244 Bill: *SF1298 / HF1110 Summary
Description: Voter registration procedures, filing requirements, voting procedures, election day prohibitions, and ballot preparation requirements modified; complaint and resolution process established; and challengers required to prove residency.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 245 Bill: *SF3139 / HF2911 Summary
Description: Internet ticket sale interference offense established.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008
Chapter: 246 Bill: *HF3662 / SF3378 Summary
Description: Public hearing and testimony provided before making an appointment to fill county board vacancy, and time period changed in which an appointment may be made.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008
Chapter: 247 Bill: *HF2904 / SF2607 Summary
Description: Natural disaster assistance procedures established for state agencies.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008
Chapter: 248 Bill: *HF3569 / SF3300 Summary
Description: University of Minnesota directed to study workers' health including lung health, and money appropriated.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008
Chapter: 249 Bill: *SF2500 / HF2964 Summary
Description: Horse racing; purse set-aside and breeder's fund revenue sharing provided, and simulcasting restriction modified.
Presented to Governor: April 24, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008
Chapter: 250 Bill: *SF3218 / HF3566 Summary
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: April 28, 2008
Governor approval: April 30, 2008
Secretary of State, Filed: April 30, 2008
Chapter: 251 Bill: *SF3069 / HF3558 Summary
Description: 2008 U.S. Women's Open temporary permits required for passenger vehicles.
Presented to Governor: April 28, 2008
Governor approval: April 30, 2008
Secretary of State, Filed: April 30, 2008
Chapter: 252 Bill: *SF2511 / HF3689 Summary
Description: Health Care Peer Review Committee reestablished relating to quality of care and treatment of offenders, and Minnesota Breeders fund advisory committees reestablished.
Presented to Governor: April 28, 2008
Governor approval: April 30, 2008
Secretary of State, Filed: April 30, 2008
Chapter: 253 Bill: *SF2775 / HF3229 Summary
Description: City notice required when customer's heat source disconnected.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 254 Bill: *SF2939 / HF3327 Summary
Description: Telephone company alternative regulation plan provisions modified.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 255 Bill: *SF2919 / HF3396 Summary
Description: Hearing time requirements modified and clarified, prehearing discharge exception provided for commitment petitions involving mentally ill or sexually dangerous persons.
Presented to Governor: April 30, 2008
Governor veto: May 1, 2008 View veto letter
Secretary of State, Filed: May 1, 2008
Chapter: 256 Bill: *SF3174 / HF3306 Summary
Description: Minnesota Securities Act modified, regulations provided, and technical changes made.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 257 Bill: *SF3331 / HF3723 Summary
Description: Minneapolis Park and Recreation Board authorized to retain proceeds from condemnation of park lands necessary for reconstruction and expansion of marked Interstate Highway 35W at the Mississippi River.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 258 Bill: *SF2996 / HF2903 Summary
Description: Biomass definition extended with respect to renewable energy objectives, distributed energy resources and renewable energy resource planning, and Metropolitan Area Water Supply Advisory Committee expiration date extended.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 259 Bill: *SF3455 / HF4007 Summary
Description: Beer kegs purchase and receipt by scrap metal dealers regulated.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 260 Bill: *SF3098 / HF3397 Summary
Description: Lawful gambling licensing and other regulatory provisions modified, expenditure restriction changes made, games and prizes modified, clarifying, conforming, and technical changes made to lawful gambling, and report required.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 261 Bill: *HF3657 / SF3451 Summary
Description: Carver County Board granted authority over library system with exceptions.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 262 Bill: *HF2837 / SF3258 Summary
Description: Optometrist practice and licensing provisions modified.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 263 Bill: *HF3066 / SF3238 Summary
Description: Precinct caucus dates established by the appropriate political parties, and notice to secretary of state required.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008
Chapter: 264 Bill: *SF3564 / HF3868 Summary
Description: Motor fuel surcharge administration provided, and transitional rate of special fuel excise tax on compressed natural gas corrected.
Presented to Governor: May 2, 2008
Governor veto: May 5, 2008 View veto letter
Secretary of State, Filed: May 5, 2008
Chapter: 265 Bill: *SF3443 / HF3672 Summary
Description: Korean War Veterans Day designated on July 27.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 266 Bill: *SF2796 / HF2617 Summary
Description: Early childhood education programs teaching employment requirements modified.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 267 Bill: *SF2948 / HF3365 Summary
Description: Professional firefighter arbitration procedures repealed concerning total package final offers.
Presented to Governor: May 2, 2008
Governor approval: May 5, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 268 Bill: *SF3256 / HF3559 Summary
Description: Day training and habilitation program license requirements modified.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 269 Bill: *SF3137 / HF3792 Summary
Description: Commuter rail; transportation commissioner's authority clarified relating to commuter rail, and operation and maintenance of commuter rail lines located in the metropolitan area provided.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 270 Bill: *SF2576 / HF3217 Summary
Description: False police and fire emergency calls included as misdemeanor offense.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 271 Bill: *SF2988 / HF3575 Summary
Description: School bus driver type III qualifications established, and penalties provided.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 272 Bill: *SF3372 / HF3727 Summary
Description: Long-term disability parking city permit program minimum requirements established.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 273 Bill: *HF3477 / SF2917 Summary
Description: Lending practices and default regulation provided relating to manufactured housing.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 274 Bill: *HF4075 / SF3728 Summary
Description: Bovine tuberculosis control provided in certain areas, and money appropriated.
Presented to Governor: May 2, 2008
Governor approval: May 5, 2008
Secretary of State, Filed: May 5, 2008
Chapter: 275 Bill: *SF2369 / HF2782 Summary
Description: K-12 athletic coaches required to undergo criminal history background check.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 276 Bill: *SF2881 / HF3236 Summary
Description: Deed, rates of interest, and mortgage contracts regulated, borrower's ability to repay verification provided, and mortgage broker's failure to comply penalties and remedies provided.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 277 Bill: *SF3674 / HF3928 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references, eliminating redundant, conflicting, and superseded provisions, and making miscellaneous corrections.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 278 Bill: *SF2706 / HF3401 Summary
Description: Energy usage performance standards provided for development and application.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 279 Bill: *SF3132 / HF3610 Summary
Description: Medical debt information regulated.
Presented to Governor: May 5, 2008
Governor veto: May 8, 2008 View veto letter
Secretary of State, Filed: May 8, 2008
Chapter: 280 Bill: *SF3364 / HF3735 Summary
Description: Deaf, Deaf-blind and Hard-of-Hearing Minnesotans Commission provisions modified.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 281 Bill: *HF3411 / SF3464 Summary
Description: Petroleum product standards updated and number provided to advertise grade of gasoline.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 282 Bill: *SF2786 / HF2805 Summary
Description: Restricted plumber licenses effective dates modified.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 283 Bill: *SF3189 / HF3490 Summary
Description: Juvenile driver's license reinstatement fee imposed after revocation.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 284 Bill: *SF3508 / HF3822 Summary
Description: Motor vehicle insurance adjustments regulated.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 285 Bill: *SF3715 / HF4014 Summary
Description: Steele County nursing home and assisted living facility transfer to nonprofit corporation authorized, interest in nonprofit corporation provided, and nursing home moratorium exception provided.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 286 Bill: *SF3213 / HF3435 Summary
Description: Health care and continuing care miscellaneous provisions amended, and technical changes made.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 287 Bill: *HF3486 / SF3314 Summary
Description: Transportation policy provisions modified, and money appropriated.
Presented to Governor: May 6, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 288 Bill: *HF2553 Summary
Description: Alternative compensation and settlement process provided for survivors of the I-35W catastrophe, and money appropriated.
Presented to Governor: May 6, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008
Chapter: 289 Bill: *HF3493 / SF3294 Summary
Description: Disaster relief funding provided, state reimbursement provided, and money appropriated.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 290 Bill: *SF2468 / HF2972 Summary
Description: Minnesota Technology, Inc. renamed Enterprise Minnesota, Inc., and related provisions updated, technical changes made, and Agricultural Utilization Research Institute provisions recodified.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 291 Bill: *SF3158 / HF3356 Summary
Description: Explore Minnesota Tourism rental lodging study required, definitions created, and report required.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 292 Bill: *SF3323 / HF3412 Summary
Description: Federally qualified health centers provision changed.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 293 Bill: *SF2980 / HF3582 Summary
Description: Flood insurance coverage regulated, and disclosures of noncoverage required.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 294 Bill: *SF2533 / HF3378 Summary
Description: Gambling device definition clarified, and gambling devices or components for shipment to other jurisdiction provisions repealed.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 295 Bill: *HF3172 / SF2574 Summary
Description: Election provisions modified relating to lobbying, preelection reports, affidavits, campaign advertisements, absentee ballots, election judges, mail, school district and special elections, recounts, electronic voting and voter registration.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 296 Bill: *SF3337 / HF3661 Summary
Description: Omnibus energy bill modifying programs, providing standards, and appropriating money.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 297 Bill: *SF3683 / HF3902 Summary
Description: Omnibus agriculture and veteran policy bill, and money appropriated.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 298 Bill: *SF2942 / HF3349 Summary
Description: Omnibus higher education policy bill.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 299 Bill: *HF2996 / SF2790 Summary
Description: Sexual offender provisions modified relating to confinement, data access, registration, hearings, MINNCOR marketing plan, parole, payments and fees, district courts, controlled substances, and custody and appropriation flexibility provided.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 300 Bill: *HF3722 / SF3471 Summary
Description: Omnibus economic development policy bill.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 301 Bill: *SF651 / HF934 Summary
Description: Polybrominated diphenyl ether manufacture and sale restricted, report required, and penalties provided.
Presented to Governor: May 8, 2008
Governor veto: May 12, 2008 View veto letter
Chapter: 302 Bill: *SF3441 / HF3850 Summary
Description: Domestic abuse advocate testimony limited without consent of victims.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008
Chapter: 303 Bill: *HF3585 / SF3160 Summary
Description: Local governments authorized to engage in energy-related activities, including ownership of renewable energy projects.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008
Chapter: 304 Bill: *HF2877 / SF2647 Summary
Description: Disarming a peace officer crime established.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008
Chapter: 305 Bill: *HF3372 / SF3245 Summary
Description: Uniform billing and electronic claim filing provisions changed and compliance procedures for electronic transactions established.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008
Chapter: 306 Bill: *SF3058 / HF3725 Summary
Description: Urban partnership agreement user fees authorized for high-occupancy vehicle lanes and dynamic shoulder lanes, rulemaking exempted regarding urban partnership agreements, toll facilities, and final highway layouts, and money appropriated.
Presented to Governor: May 8, 2008
Governor approval: May 11, 2008
Secretary of State, Filed: May 11, 2008
Chapter: 307 Bill: *SF3576 / HF3550 Summary
Description: Viral hemorrhagic septicemia control provided.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 308 Bill: *SF3669 / HF4055 Summary
Description: Transportation construction project mitigating effects on small businesses report required.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 309 Bill: *SF3140 / HF3224 Summary
Description: Boiler operation licensing procedures changed, and rulemaking authorized.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 310 Bill: *SF3001 / HF3316 Summary
Description: Prekindergarten through grade 12 education policy provided for general education, education excellence, special programs, libraries, state agencies, self-sufficiency and lifelong learning.
Presented to Governor: May 9, 2008
Governor veto: May 13, 2008 View veto letter
Secretary of State, Filed: May 13, 2008
Chapter: 311 Bill: *SF3672 / HF3829 Summary
Description: Omnibus liquor bill regulating consumption and service of alcohol and authorizing a liquor license in Minneapolis.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 312 Bill: *SF2379 / HF2789 Summary
Description: Eminent domain; reestablishment cost limit provisions modified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 313 Bill: *SF2909 / HF3428 Summary
Description: Tenant right to pay utility bills modified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 314 Bill: *SF3303 / HF3692 Summary
Description: Minneapolis; nonprofit riverfront revitalization corporation authorized and report required.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 315 Bill: *SF3235 / HF3553 Summary
Description: Data classified and data sharing authorized, technical changes made, and business screening service practices regulated.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 316 Bill: *SF3492 / HF1625 Summary
Description: Order of protection and restraining order durations extended after multiple violations or continued threats.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 317 Bill: *SF3563 / HF3579 Summary
Description: Continuing care provisions changes made, licensing fines and senior nutrition appropriations clarified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 318 Bill: *HF3494 / SF3190 Summary
Description: State government administration and operation policy provisions modified.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008
Chapter: 319 Bill: *SF3775 / HF4051 Summary
Description: Used paint collection and process pilot program established, reports required and money appropriated.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008 View veto letter
Secretary of State, Filed: May 15, 2008
Chapter: 320 Bill: *SF875 / HF456 Summary
Description: Minimum wage increased and indexed, training wage eliminated, and new employee notice required.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008 View veto letter
Secretary of State, Filed: May 15, 2008
Chapter: 321 Bill: *SF2941 / HF2639 Summary
Description: Chiropractic examinations and treatments regulated, and drug prescribing and prescription filing provisions modified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 322 Bill: *HF3574 / SF3291 Summary
Description: Duluth Entertainment and Convention Center Authority authorized to enter construction work contract, State Building Code provisions regulated, education course content modified, and commercial liability insurance for licensees required.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 323 Bill: *SF3166 / HF3564 Summary
Description: Child welfare provisions amended, new Interstate Compact for the Placement of Children adopted, old compact repealed, child and adult adoptions and voluntary foster care regulated, and targeted case management services provided.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008 View veto letter
Secretary of State, Filed: May 15, 2008
Chapter: 324 Bill: *SF1128 / HF219 Summary
Description: Personal sick leave benefit use modified.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008 View veto letter
Secretary of State, Filed: May 19, 2008
Chapter: 325 Bill: *SF2876 / HF2906 Summary
Description: Dangerous dogs regulating provisions changed.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 326 Bill: *HF3222 / SF3168 Summary
Description: Health care service provisions amended, managed care contract provision changed, HMO renewal fee increased, sex offender program provisions changed, MFIP work activity changed, report required, and money appropriated.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008
Chapter: 327 Bill: *HF3391 / SF3099 Summary
Description: Health care program affordability and continuity increased, provisions modified, subsidies provided, commission established, standard created, program implemented, payment system and benefit evaluation required, and money appropriated.
Presented to Governor: May 12, 2008
Governor veto: May 13, 2008 View veto letter
Secretary of State, Filed: May 13, 2008
Chapter: 328 Bill: *SF2833 / HF3812 Summary
Description: Abigail Taylor Pool Safety Act adopted requiring public pools and spas to be equipped with anti-entrapment devices or systems, and money appropriated.
Presented to Governor: May 13, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008
Chapter: 329 Bill: *SF2965 / HF3448 Summary
Description: Gestational carrier arrangements regulated, and intended parents rights under assisted reproduction established.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008 View veto letter
Chapter: 330 Bill: *SF3193 / HF3371 Summary
Description: Adoption record and original birth certificate governing provisions modified.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008 View veto letter
Secretary of State, Filed: May 16, 2008
Chapter: 331 Bill: *HF4223 / SF3857 Summary
Description: Business Energy Accountability Act established; district provisions modified, drainage transfer and uses provided, charter, registrar's fees, Minnesota Common Interest Ownership Act, and Minneapolis dedication fee provisions modified.
Presented to Governor: May 13, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008
Chapter: 332 Bill: *HF6 / SF352 Summary
Description: Omnibus prekindergarten through grade 12 education finance bill.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008 View veto letter
Chapter: 333 Bill: *SF2390 / HF3146 Summary
Description: Social Security number collection and use restrictions modified.
Presented to Governor: May 14, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008
Chapter: 334 Bill: *HF3807 / SF3494 Summary
Description: Real ID Act implementation prohibited in Minnesota.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008 View veto letter
Chapter: 335 Bill: *HF3367 / SF3120 Summary
Description: Closed meetings required to be recorded, and attorney fees granted.
Presented to Governor: May 14, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008
Chapter: 336 Bill: *HF3699 / SF3373 Summary
Description: Write-in absentee ballot use authorized, discretionary partial recounts provided, procedures specified, voting system requirements changed, and funds transferred.
Presented to Governor: May 14, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008
Chapter: 337 Bill: *HF3034 / SF2926 Summary
Description: Electrical, plumbing, water conditioning, boiler, and high-pressure piping professional provisions modified.
Presented to Governor: May 15, 2008
Governor approval: May 19, 2008
Secretary of State, Filed: May 19, 2008
Chapter: 338 Bill: *HF3955 / SF3673 Summary
Description: I-35W bridge collapse survivor payments regulated, community-based care for older adults promoted through the establishment of a community consortium demonstration project, account established, and evaluation required.
Presented to Governor: May 15, 2008
Governor approval: May 19, 2008
Secretary of State, Filed: May 19, 2008
Chapter: 339 Bill: *SF2605 / HF2662 Summary
Description: Metropolitan Council members staggered terms provided.
Presented to Governor: May 15, 2008
Governor veto: May 18, 2008 View veto letter
Secretary of State, Filed: May 19, 2008
Chapter: 340 Bill: *HF3195 / SF2818 Summary
Description: Legislative Greenhouse Gas Advisory Group established, cap and trade studies and reports required, and money appropriated.
Presented to Governor: May 15, 2008
Governor approval: May 19, 2008
Secretary of State, Filed: May 19, 2008
Chapter: 341 Bill: *HF3420 / SF3239 Summary
Description: County registrars procedures and fees revised, death deed transfer provided, representative capacity acknowledgments clarified, registered land application clarified, Uniform Probate Code modified, and foreclosure provisions modified.
Presented to Governor: May 15, 2008
Governor approval: May 18, 2008
Secretary of State, Filed: May 18, 2008
Chapter: 342 Bill: *SF960 / HF1097 Summary
Description: Dependent definition modified relating to group benefits for local government officers and employees.
Presented to Governor: May 15, 2008
Governor veto: May 18, 2008 View veto letter
Secretary of State, Filed: May 18, 2008
Chapter: 343 Bill: *SF3377 / HF3572 Summary
Description: Furniture Fire Safety Act repealed.
Presented to Governor: May 15, 2008
Governor approval: May 18, 2008
Secretary of State, Filed: May 18, 2008
Governor approval:
Chapter: 344 Bill: *HF3783 / SF3467 Summary
Description: Insurance provisions regulated relating to fees, coverages, contracts, filings, forms, financial planners, vehicle sales, appraisers, subdivided lands, domestic mutual insurance companies, collection agencies, and underwriting associations.
Presented to Governor: May 15, 2008
Governor approval: May 18, 2008
Secretary of State, Filed: May 18, 2008
Chapter: 345 Bill: *SF3138 / HF3438 Summary
Description: Genetic information handling provisions changed.
Presented to Governor: May 15, 2008
Governor veto: May 20, 2008; pocket veto View veto letter
Secretary of State, Filed: May 20, 2008
Chapter: 346 Bill: *HF1875 / SF1593 Summary
Description: Statewide health insurance purchasing pool created for school district employees, and money appropriated.
Presented to Governor: May 15, 2008
Governor veto: May 18, 2008 View veto letter
Secretary of State, Filed: May 18, 2008
Chapter: 347 Bill: *SF3594 / HF3888 Summary
Description: Real estate transactions regulated, and terms defined.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008
Chapter: 348 Bill: *HF1724 / SF1520 Summary
Description: Naturopathic doctor registration provided, advisory council established, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 349 Bill: *HF3082 / SF2720 Summary
Description: Public and state employee retirement provisions modified, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008
Chapter: 350 Bill: *HF3800 / SF3223 Summary
Description: Omnibus transportation and transit policy bill; transportation-related program or activity provisions modified and added, penalties imposed, reports required, and technical and clarifying corrections made.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 351 Bill: *SF100 / HF34 Summary
Description: Stem cell research state policy established authorizing the University of Minnesota to spend state-appropriated funds on stem cell research, and criminal penalties imposed.
Presented to Governor: May 19, 2008
Governor veto: May 23, 2008; pocket veto View veto letter
Secretary of State, Filed: May 23, 2008
Chapter: 352 Bill: *SF3396 / HF3612 Summary
Description: Minnesota Subprime Borrower Relief Act of 2008 provided.
Presented to Governor: May 19, 2008
Governor veto: May 29, 2008; pocket veto View veto letter
Secretary of State, Filed: May 29, 2008
Chapter: 353 Bill: *SF3360 / HF3132 Summary
Description: Animal fight attendance penalties modified and enhanced.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 354 Bill: *SF2368 / HF2588 Summary
Description: Legislature notification required prior to the closure or transfer of an enterprise activity.
Presented to Governor: May 19, 2008
Governor veto: May 23, 2008; pocket veto View veto letter
Secretary of State, Filed: May 23, 2008
Chapter: 355 Bill: *SF2809 / HF1825 Summary
Description: Smoking in a nonsmoking hotel room penalty increased, and civil and criminal penalties imposed.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 356 Bill: *SF3096 / HF3669 Summary
Description: Energy conservation investments programs established, rulemaking requirements eliminated, microenergy loan program established, bonds issued, guaranteed energy savings contracts provision modified, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 357 Bill: *SF3056 / HF3625 Summary
Description: Permanent school fund provisions modified, proceed disposition from sale of administrative sites provided, environmental learning center requirements modified, state park provisions modified, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 3008
Secretary of State, Filed: May 23, 2008
Chapter: 358 Bill: *SF3780 / HF3924 Summary
Description: Statewide health improvement program established, health care homes and reporting requirements provided, electronic prescription drug program established, health care reform review council created, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Secretary of State, Filed: May 29, 2008
Chapter: 359 Bill: *HF2748 / SF3199 Summary
Description: Rural health cooperative established, requirements revised for county-based purchasing for state health care programs, and money appropriated.
Presented to Governor: May 19, 2008
Governor veto: May 23, 2008; pocket veto View veto letter
Secretary of State, Filed: May 23, 2008
Chapter: 360 Bill: *SF3363 / HF3587 Summary
Description: Budget recommendations development specified and provisions modified.
Presented to Governor: May 19, 2008
Governor veto: May 27, 2008; pocket veto View veto letter
Secretary of State, Filed: May 27, 2008
Chapter: 361 Bill: *HF3376 / SF3170 Summary
Description: MFIP provisions modified, child placement and welfare provisions changed, Interstate Compact for the Placement of Children established, child in voluntary foster care for treatment established, and data practices and technical changes made.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 362 Bill: *HF3346 / SF3073 Summary
Description: Mortgage foreclosure assistance provided, and maximum amount of financial assistance increased.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008
Chapter: 363 Bill: *HF1812 / SF1475 Summary
Description: State government operations funding provided and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Line item veto: Lines 56.15 to 56.22 View veto letter
Chapter: 364 Bill: *SF3322 / HF3809 Summary
Description: State health care program management improved, managed care contracting modified, county-based purchasing modified, reports required, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 365 Bill: *HF4072 / SF3815 Summary
Description: Supplemental bonding bill, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Secretary of State, Filed: May 29, 2008
Chapter: 366 Bill: *HF3149 / SF2869 Summary
Description: Omnibus tax bill.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Secretary of State, Filed: May 29, 2008
Chapter: 367 Bill: *SF2492 / HF2745 Summary
Description: Environment and natural resources funding provided, trust fund repayments provided, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 368 Bill: *SF2651 / HF3280 Summary
Description: Omnibus game and fish, lands, forestry and natural resources policy bill, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008
Chapter: 369 Bill: *SF2597 / HF2657 Summary
Description: School boards required to seek information from prospective teachers and the Board of Teaching about disciplinary actions against teachers.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008
Chapter: 370 Bill: *HF4166 / SF3823 Summary
Description: Revisor's bill; miscellaneous oversights, inconsistencies, ambiguities, unintended results, and technical errors corrected.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008