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

Chapters - 2013-2014 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: *HF9 / SF5 Summary
Description: Medical assistance eligibility expanded, and modified adjusted gross income and a standard income disregard use required.
Presented to Governor: 02/15/13
Governor approval: 2/19/2013
Secretary of State, Filed: 02/19/13
Effective date: January 1, 2014
Chapter: 2 Bill: *SF58 / HF95 Summary
Description: Labor agreements and compensation plans between Minnesota and employee associations ratified.
Presented to Governor: 02/18/13
Governor approval: 02/19/13
Secretary of State, Filed: 02/19/13
Effective date: 2/20/2013
Chapter: 3 Bill: *HF6 / SF119 Summary
Description: Income, franchise, and property tax refund provisions for tax year 2012 conformed to the Federal Aviation Administration Modernization and Reform Act of 2012 and the American Taxpayer Relief Act of 2012; and provisions changed relating to the Iron Range Resources and Rehabilitation Board.
Presented to Governor: 02/19/13
Governor approval: 02/20/13
Secretary of State, Filed: 02/20/13
Effective date: 2/21/2013
Chapter: 4 Bill: *HF66 / SF113 Summary
Description: Drainage system provisions modified.
Presented to Governor: 03/12/13
Governor approval: 03/14/13
Secretary of State, Filed: 03/14/13
Effective date: 8/1/2013
Chapter: 5 Bill: *HF90 / SF187 Summary
Description: Vulnerable adult financial exploitation offenses allowed to be aggregated over a six month period, and venue options expanded.
Presented to Governor: 03/12/13
Governor approval: 03/14/13
Secretary of State, Filed: 03/14/13
Effective date: 8/1/2013
Chapter: 6 Bill: *HF365 / SF336 Summary
Description: Electronic fund transfers regulated, and providing that Uniform Commercial Code article 4A does not apply to a remittance transfer that is not an electronic funds transfer under the federal Electronic Fund Transfer Act.
Presented to Governor: 03/12/13
Governor approval: 03/14/13
Secretary of State, Filed: 03/14/13
Effective date: 3/15/2013
Chapter: 7 Bill: *HF278 / SF157 Summary
Description: Uniform Electronic Legal Material Act enacted as approved by the National Conference of Commissioners on Uniform State Laws.
Presented to Governor: 02/12/13
Governor approval: 03/14/13
Secretary of State, Filed: 03/14/13
Effective date: 1/1/2015
Chapter: 8 Bill: *HF582 / SF493 Summary
Description: Advanced diagnostic imaging service accreditation required for operation in Minnesota.
Presented to Governor: 03/14/13
Governor approval: 03/15/13
Secretary of State, Filed: 03/15/13
Effective date: 8/1/2013
Chapter: 9 Bill: *HF5 / SF1 Summary
Description: Minnesota Insurance Marketplace established, powers and duties prescribed, person's physician of choice right recognized, right to not participate established, open meeting requirements and data practice procedures specified, funding provided, and money appropriated.
Presented to Governor: 03/19/13
Governor approval: 03/20/13
Secretary of State, Filed: 03/20/13
Effective date: 3/21/2013 Health and dental plan coverage through the Minnesota Insurance Marketplace effective 1/1/2014.
Chapter: 10 Bill: *HF87 / SF249 Summary
Description: Mortgage lien affidavit of survivorship and release or partial release provided, registered land interest claimed, and technical and conforming changes made.
Presented to Governor: 03/19/13
Governor approval: 03/21/13
Secretary of State, Filed: 3/21/13
Effective date: Sections 1, 3, 4, 5, 6: 8/1/2013 Section 2: 3/22/2013
Chapter: 11 Bill: *HF164 / SF118 Summary
Description: Radiation therapy facility construction provisions changed.
Presented to Governor: 04/12/13
Governor approval: 04/15/13
Secretary of State, Filed: 04/15/13
Effective date: 8/1/2013
Chapter: 12 Bill: *SF76 / HF146 Summary
Description: Trunk Highway 23 marked segment designated as Officer Tom Decker Memorial Highway.
Presented to Governor: 04/12/13
Governor approval: 04/16/13
Secretary of State, Filed: 04/16/13
Effective date: 8/1/2013
Chapter: 13 Bill: *SF166 / HF201 Summary
Description: Advanced emergency medical technician provisions modified, inspection provisions updated, and requirements provided for emergency medical responder registration.
Presented to Governor: 04/12/13
Governor approval: 04/15/13
Secretary of State, Filed: 04/15/13
Effective date: 8/1/2013
Chapter: 14 Bill: *SF1086 / HF1181 Summary
Description: Public accommodations for blind and disabled persons ensured.
Presented to Governor: 04/18/13
Governor approval: 04/22/13
Secretary of State, Filed: 04/22/13
Effective date: 8/1/2013
Chapter: 15 Bill: *HF504 / SF372 Summary
Description: Reinsurance association prefunded limit eliminated.
Presented to Governor: 04/18/13
Governor approval: 04/22/13
Secretary of State, Filed: 04/22/13
Effective date: 1/1/2015
Chapter: 16 Bill: *HF290 / SF281 Summary
Description: False claims provisions modified.
Presented to Governor: 04/19/13
Governor approval: 04/22/13
Secretary of State, Filed: 04/22/13
Effective date: 8/1/2013
Chapter: 17 Bill: *HF129 / SF294 Summary
Description: Mortgage foreclosures regulated, and foreclosure consultant definition clarified.
Presented to Governor: 04/19/13
Governor approval: 04/22/13
Secretary of State, Filed: 04/22/13
Effective date: 4/23/2013
Chapter: 18 Bill: *HF75 / SF39 Summary
Description: Community paramedic certification continuing education hours required.
Presented to Governor: 04/19/13
Governor approval: 04/22/13
Secretary of State, Filed: 04/22/13
Effective date: 8/1/2013
Chapter: 19 Bill: *HF834 / SF515 Summary
Description: Metropolitan Area Water Supply Advisory Committee sunset date extended.
Presented to Governor: 04/19/13
Governor approval: 04/22/13
Secretary of State, Filed: 04/22/13
Effective date: Retroactive 12/31/2012
Chapter: 20 Bill: *SF1168 / HF1043 Summary
Description: Emergency 911 call new crimes created, and criminal penalties provided.
Presented to Governor: 04/22/13
Governor approval: 04/24/13
Secretary of State, Filed: 04/24/13
Effective date: 8/1/2013
Chapter: 21 Bill: *HF450 / SF392 Summary
Description: Actions for damages based on services or construction to improve real property limitations modified.
Presented to Governor: 04/22/13
Governor approval: 04/24/13
Secretary of State, Filed: 04/24/13
Effective date: 8/1/2013
Chapter: 22 Bill: *HF143 / SF87 Summary
Description: Minnesotan American Indian veteran plaque authorized for placement in the court of honor on the Minnesota State Capitol grounds.
Presented to Governor: 04/22/13
Governor approval: 04/24/13
Secretary of State, Filed: 04/24/13
Effective date: 4/25/2013
Chapter: 23 Bill: *HF232 / SF327 Summary
Description: Statutory short form power of attorney modified, and judicial relief authorized.
Presented to Governor: 04/22/13
Governor approval: 04/24/13
Secretary of State, Filed: 04/24/13
Effective date: Various
Chapter: 24 Bill: *HF369 / SF350 Summary
Description: Uniform Community Property Rights at Death Act adopted.
Presented to Governor: 4/24/2013
Governor approval: 04/25/13
Secretary of State, Filed: 04/25/13
Effective date: 8/1/2013
Chapter: 25 Bill: *SF953 / HF1210 Summary
Description: Social work licensure eligibility provision modified to include employment by a tribal agency.
Presented to Governor: 4/24/2013
Governor approval: 04/25/13
Secretary of State, Filed: 04/25/13
Effective date: 8/1/2013
Chapter: 26 Bill: *SF359 / HF414 Summary
Description: Genocide Awareness and Prevention Month designated in April.
Presented to Governor: 04/25/2013
Governor approval: 4/29/2013
Secretary of State, Filed: 04/29/13
Effective date: 4/30/2013
Chapter: 27 Bill: *HF748 / SF602 Summary
Description: Prompt wage payment requirements and penalties modified.
Presented to Governor: 04/25/2013
Governor approval: 4/29/2013
Secretary of State, Filed: 04/29/13
Effective date: 4/30/2013
Chapter: 28 Bill: *HF283 / SF1108 Summary
Description: Collaborative law process evidence availability limited.
Presented to Governor: 04/25/2013
Governor approval: 4/29/2013
Secretary of State, Filed: 04/29/13
Effective date: 8/1/2013
Chapter: 29 Bill: *SF442 / HF543 Summary
Description: Disability Council membership decreased from 21 to 17.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 30 Bill: *SF422 / HF704 Summary
Description: Family Reunification Act of 2013 created.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 31 Bill: *SF1016 / HF1124 Summary
Description: Minnesota Nurse Practicing Act definitions modified.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 32 Bill: *HF669 / SF803 Summary
Description: Statewide Radio Board expanded and updated to include the latest emergency communication technologies and authorized to elect to become a statewide emergency communication board; tribal governments included in regional board structure; and comprehensive authority provided under board to address all emergency communications.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 33 Bill: *HF1378 / SF1337 Summary
Description: Workers' Compensation Court of Appeals personnel provisions modified.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 5/2/2013
Chapter: 34 Bill: *SF769 / HF1051 Summary
Description: Crime victim rights and programs statutory provisions clarified, and a restitution working group provided.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 35 Bill: *SF324 / HF441 Summary
Description: Employees and officers of local public pension plans required to report unlawful actions to the state auditor.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 36 Bill: *HF19 / SF84 Summary
Description: Agency designations allowed in certain civil law situations, form language provided, clarifying changes made, and Tax Court appeals filing requirements clarified.
Presented to Governor: 04/29/13
Governor approval: 5/1/2013
Secretary of State, Filed: 5/1/2013
Effective date: 8/1/2013
Chapter: 37 Bill: *SF834 / HF440 Summary
Description: State Guardian Ad Litem Board provisions modified.
Presented to Governor: 04/30/13
Governor approval: 05/02/13
Secretary of State, Filed: 05/02/13
Effective date: 8/1/2013
Chapter: 38 Bill: *SF1291 / HF1320 Summary
Description: Mine inspector provisions and technical, clarifying, and other policy changes made.
Presented to Governor: 04/30/13
Governor approval: 05/02/13
Secretary of State, Filed: 05/02/13
Effective date: 8/1/2013
Chapter: 39 Bill: *SF345 / HF410 Summary
Description: Crime victim's estate authorized to request or enforce an order for restitution.
Presented to Governor: 05/02/13
Governor approval: 05/06/13
Secretary of State, Filed: 05/06/13
Effective date: 5/7/2013
Chapter: 40 Bill: *HF648 / SF818 Summary
Description: Motor vehicle title loans regulated.
Presented to Governor: 5/3/2013
Governor approval: 05/07/13
Secretary of State, Filed: 5/7/2013
Effective date: 8/1/2013
Chapter: 41 Bill: *HF1195 / SF1111 Summary
Description: Hennepin County; authority provided to negotiate agreements relating to skilled trade and craft workers and apprentices.
Presented to Governor: 5/3/2013
Governor approval: 05/07/13
Secretary of State, Filed: 5/7/2013
Effective date: 8/1/2013
Chapter: 42 Bill: *SF541 / HF746 Summary
Description: Omnibus liquor bill.
Presented to Governor: 5/3/2013
Governor approval: 05/07/13
Secretary of State, Filed: 5/7/2013
Effective date: Various
Chapter: 43 Bill: *SF887 / HF662 Summary
Description: Omnibus health policy bill, and Minnesota Radon Awareness Act enacted.
Presented to Governor: 5/3/2013
Governor approval: 05/07/13
Secretary of State, Filed: 5/7/2013
Effective date: 8/1/2013
Chapter: 44 Bill: *SF825 / HF1115 Summary
Description: Medical Practice Act changes made.
Presented to Governor: 5/3/2013
Governor approval: 05/07/13
Secretary of State, Filed: 5/7/2013
Effective date: 8/1/2013
Chapter: 45 Bill: *SF510 / HF128 Summary
Description: Solid waste collection organization implementation process for cities amended.
Presented to Governor: 5/3/2013
Governor approval: 05/07/13
Secretary of State, Filed: 5/7/2013
Effective date: 5/8/2013
Chapter: 46 Bill: *SF843 / HF1196 Summary
Description: Competitive bid advertisement publications in a recognized industry trade journal authorized.
Presented to Governor: 5/6/2013
Governor approval: 05/08/13
Secretary of State, Filed: 5/8/2013
Effective date: 8/1/2013
Chapter: 47 Bill: *HF1400 / SF1423 Summary
Description: Domestic abuse provisions modified.
Presented to Governor: 5/6/2013
Governor approval: 05/08/13
Secretary of State, Filed: 5/8/2013
Effective date: 8/1/2013
Chapter: 48 Bill: *SF380 / HF758 Summary
Description: Adult basic education program representative added to the Workforce Development Council.
Presented to Governor: 5/6/2013
Governor approval: 05/08/13
Secretary of State, Filed: 5/8/2013
Effective date: 8/1/2013
Chapter: 49 Bill: *HF947 / SF490 Summary
Description: Sexually dangerous persons and persons with sexual psychopathic personalities commitment law distinguished and clarified from other civil commitments.
Presented to Governor: 5/8/2013
Governor approval: 05/09/13
Secretary of State, Filed: 5/9/2013
Effective date: 8/1/2013
Chapter: 50 Bill: *HF194 / SF247 Summary
Description: Fraud prevented, money transmissions regulated, no transmit list established, and notifications and verifications required.
Presented to Governor: 5/8/2013
Governor approval: 05/09/13
Secretary of State, Filed: 5/9/2013
Effective date: 1/1/2014
Chapter: 51 Bill: *HF588 / SF471 Summary
Description: Hospital staffing report required, study on nurse staffing levels and patient outcomes required, funding provided, and money appropriated.
Presented to Governor: 5/8/2013
Governor approval: 05/09/13
Secretary of State, Filed: 5/9/2013
Effective date: 8/1/2013
Chapter: 52 Bill: *HF1113 / SF987 Summary
Description: Environment and natural resources trust fund money appropriated, Legislative-Citizen Commission on Minnesota Resources provisions modified, and trust fund land acquisition requirements modified.
Presented to Governor: 5/8/2013
Governor approval: 05/09/13
Secretary of State, Filed: 5/9/2013
Effective date: 7/1/2013
Chapter: 53 Bill: *SF748 / HF654 Summary
Description: Preneed funeral insurance regulated.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 8/1/2013
Chapter: 54 Bill: *HF791 / SF574 Summary
Description: Annuity products regulated, and model regulation adoption enacted and modified by the National Association of Insurance Commissioners relating to suitability in annuity transactions.
Presented to Governor: 05/09/13
Secretary of State, Filed: 05/09/13
Chapter: 55 Bill: *HF195 / SF431 Summary
Description: Licensed dietitian or nutritionist allowed to adhere to a practice guideline or protocol for a legend drug prescribed by a physician.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 8/1/2013
Chapter: 56 Bill: *HF1120 / SF516 Summary
Description: Judicial review of contested case service on all parties required.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 8/1/2013
Chapter: 57 Bill: *SF521 / HF623 Summary
Description: Biomass mandate project and a proposed high-voltage transmission line regulated.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 5/14/2013
Chapter: 58 Bill: *HF458 / SF357 Summary
Description: Formaldehyde banned in children's products.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: Section 1 & 2: 5/14/2013 Section 3: 8/1/2013
Chapter: 59 Bill: *HF969 / SF1297 Summary
Description: Chemical and mental health and state-operated service provisions modified, data sharing allowed, task force repealed, terminology updated and obsolete provisions repealed, and technical changes made.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 8/1/2013
Chapter: 60 Bill: *HF131 / SF316 Summary
Description: Estate sale conductors required to post a bond to protect owners of property to be sold.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 1/1/2014
Chapter: 61 Bill: *SF523 / HF690 Summary
Description: Criminal history reliance for employment purposes limited, and remedies provided.
Presented to Governor: 05/09/13
Governor approval: 5/13/2013
Secretary of State, Filed: 5/13/2013
Effective date: 1/1/2014
Chapter: 62 Bill: *HF760 / SF655 Summary
Description: Disability outdated terminology updated.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 8/1/2013
Chapter: 63 Bill: *HF767 / SF459 Summary
Description: Omnibus human services continuing care policy bill.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: Various
Chapter: 64 Bill: *SF340 / HF368 Summary
Description: Loans to development authorities modified.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 8/1/2013
Chapter: 65 Bill: *SF250 / HF252 Summary
Description: Indian child placement proceedings modified.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 8/1/2013
Chapter: 66 Bill: *SF1564 / HF1684 Summary
Description: Metropolitan Council redistricting provided.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 5/17/2013
Chapter: 67 Bill: *HF1284 / SF1131 Summary
Description: Motor fuel sale restriction by local units of government prohibited.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 5/17/2013
Chapter: 68 Bill: *HF634 / SF1073 Summary
Description: Petroleum identical product pricing requirement added, technical updates made to bring state into compliance with most recent federal fuel standards, minimum octane rating established, biodiesel and biodiesel blend disclosure requirement modified, and E85 requirements modified.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 5/17/2013
Chapter: 69 Bill: *SF683 / HF817 Summary
Description: Certified public accounting services exempted from licensure requirements.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 8/1/2013
Chapter: 70 Bill: *SF1234 / HF1359 Summary
Description: Workers' compensation; various policy and housekeeping changes made, advisory council recommendations adopted, and report required.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: ARTICLE 1, Sec 1-6: 5/17/2013, Sec 7: 7/1/2013 ARTICLE 2: 10/1/2013
Chapter: 71 Bill: *HF459 / SF379 Summary
Description: Bisphenol-A in children's food containers sale prohibited.
Presented to Governor: 05/13/13
Governor approval: 05/16/13
Secretary of State, Filed: 05/16/13
Effective date: 5/17/2013
Chapter: 72 Bill: *SF1307 / HF1182 Summary
Description: Human Rights Department certificates of compliance provisions changed.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 8/1/2013
Chapter: 73 Bill: *HF740 / SF886 Summary
Description: Omnibus lands bill.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: Various
Chapter: 74 Bill: *HF1054 / SF925 Summary
Description: Civil marriage between two persons, exemptions, and protections based on religious association provided.
Presented to Governor: 05/13/13
Governor approval: 05/14/13
Secretary of State, Filed: 05/14/13
Effective date: 8/1/2013
Chapter: 75 Bill: *HF461 / SF248 Summary
Description: Shaver Lake; general aquatic plant management permit required for mechanical control of hybrid and narrow-leaved cattails.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 8/1/2013
Chapter: 76 Bill: *HF580 / SF509 Summary
Description: Victims of violence data protection regulated.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: Sec 1-4: 8/1/2013 Sec 5: 1/1/2014 Sec 6 and 7: 7/1/2013
Chapter: 77 Bill: *HF1069 / SF1185 Summary
Description: Labor agreements and compensation plans ratified, funding provided, and money appropriated.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 5/21/2013
Chapter: 78 Bill: *HF1138 / SF971 Summary
Description: Minnesota Code of Military Justice updated, and clarifying language provided.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 8/1/2013
Chapter: 79 Bill: *SF1006 / HF1060 Summary
Description: Lawful gambling account, record keeping, and other regulatory provisions modified.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 5/21/2013
Chapter: 80 Bill: *SF346 / HF411 Summary
Description: Money used or intended for use to facilitate a prostitution or sex trafficking offense forfeiture provided, and money appropriated.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 8/1/2013
Chapter: 81 Bill: *SF654 / HF820 Summary
Description: Health care and medical assistance provisions modified.
Presented to Governor: 5/16/2013
Governor approval: 5/20/2013
Secretary of State, Filed: 5/20/2013
Effective date: 8/1/2013
Chapter: 82 Bill: *SF745 / HF695 Summary
Description: Omnibus data practices bill.
Presented to Governor: 05/21/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 83 Bill: *HF542 / SF443 Summary
Description: Whistleblower additional protection provided to state employees.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 84 Bill: *HF779 / SF662 Summary
Description: Health plan policy and contract coverages regulated, state law conformed to federal requirements, health plan market rules established, and essential community providers designation modified.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 85 Bill: *HF729 / SF1057 Summary
Description: Omnibus jobs, economic development, housing, commerce, and energy bill.
Presented to Governor: 05/21/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 86 Bill: *SF671 / HF724 Summary
Description: Omnibus public safety finance bill.
Presented to Governor: 05/21/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 87 Bill: *SF840 / HF568 Summary
Description: Personal sick leave benefit use modified, and report required.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 88 Bill: *SF561 / HF644 Summary
Description: Building and construction contracts regulated, and third party insurance agreements prohibited.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 89 Bill: *HF681 / SF534 Summary
Description: Limitation period for civil actions involving sexual abuse changed.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 90 Bill: *HF335 / SF41 Summary
Description: Jury service exclusion prohibited on the basis of marital status or sexual orientation.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 91 Bill: *HF694 / SF586 Summary
Description: Debt management and settlement; attorneys at law exemption clarified, and debt settlement services regulation modified.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 92 Bill: *HF814 / SF1033 Summary
Description: Hazardous substance release report required to local 911 emergency dispatch center.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Effective date: 01/01/14
Chapter: 93 Bill: *HF1451 / SF1305 Summary
Description: I-35W bridge remnant steel disposition provided.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 94 Bill: *HF161 / SF196 Summary
Description: Homicide victim specified personal property protection inventory and emergency order authorized to preserve rights of decedent's heirs and beneficiaries; and notice of rights and procedures added to crime victims' chapter.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 95 Bill: *HF1390 / SF1298 Summary
Description: Geospatial Information Office provisions updated.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 96 Bill: *HF790 / SF668 Summary
Description: Conditional release terms clarified.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 97 Bill: *HF1510 / SF1351 Summary
Description: Hennepin County; county contract provisions updated and technical corrections made.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 98 Bill: *HF215 / SF330 Summary
Description: Physical agent modalities, electrical stimulation, and ultrasound device use orders by licensed health care professionals permitted.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 99 Bill: *SF1236 / HF1692 Summary
Description: Omnibus higher education finance and policy bill.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Line item veto: Page 5, line 5.29 View veto letter
Secretary of State, Filed: 05/24/13
Chapter: 100 Bill: *HF829 / SF967 Summary
Description: Landlord violation civil penalty imposed; tenant hold over provisions amended; time appeal and notice of hearing modified; and technical, clarifying, and conforming changes made.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 101 Bill: *HF738 / SF551 Summary
Description: Metropolitan Council miscellaneous statutory technical corrections made, and obsolete language removed and modified.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 102 Bill: *HF1304 / SF1133 Summary
Description: School bus regulation amended for special events.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 103 Bill: *HF527 / SF544 Summary
Description: Money transmitters regulated, and required fraud prevention measures clarified.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 104 Bill: *HF80 / SF33 Summary
Description: Assigned consumer debt default judgments regulated, limitation period provided to bring an action arising out of consumer debt, and bail amount set for failure to comply with judgment debtor disclosure requirements in consumer debt cases.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 105 Bill: *HF819 / SF613 Summary
Description: Public Facilities Authority grant programs reorganized, and small community wastewater treatment grants provided.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 106 Bill: *HF1243 / SF1376 Summary
Description: Securities and franchise registration provisions modified.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 107 Bill: *HF975 / SF872 Summary
Description: Human services fair hearing and internal audit provisions modified, Cultural and Ethnic Leadership Communities Council created, obsolete language removed, and technical changes made.
Presented to Governor: 05/21/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 108 Bill: *HF1233 / SF1034 Summary
Description: Omnibus health and human services finance bill.
Presented to Governor: 05/22/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 109 Bill: *HF392 / SF286 Summary
Description: Juvenile court proceeding records governing provisions modified.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 110 Bill: *HF1112 / SF1030 Summary
Description: Secretary of state duties and responsibilities modified, and standard of conduct provided for directors of cooperatives.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 111 Bill: *SF489 / HF629 Summary
Description: Omnibus pensions bill.
Presented to Governor: 5/22/2013
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 112 Bill: *HF946 / SF744 Summary
Description: Underage possession or consumption of alcohol immunity provided for a person contacting 911 to seek assistance for another.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 113 Bill: *HF1117 / SF1077 Summary
Description: Chemical and mental health and human service licensing provisions modified, methadone treatment program standards established, drug treatment provisions modified, and Schedule I controlled substances added to list.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 114 Bill: *HF976 / SF1170 Summary
Description: Omnibus environment, natural resources, and agriculture finance and policy bill.
Presented to Governor: 05/22/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 115 Bill: *SF1276 / HF1377 Summary
Description: Mortgage lender and servicer loss mitigation required, and mortgage foreclosure dual tracking prohibited.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 116 Bill: *HF630 / SF453 Summary
Description: Omnibus K-12 education policy and finance bill.
Presented to Governor: 05/22/13
Governor approval: 5/22/2013
Secretary of State, Filed: 05/22/13
Chapter: 117 Bill: *HF1444 / SF1173 Summary
Description: Omnibus transportation finance bill.
Presented to Governor: 05/22/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 118 Bill: *HF792 / SF768 Summary
Description: Negligent conduct liability waivers prohibited.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 119 Bill: *HF1118 / SF832 Summary
Description: Bond security requirements modified.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 120 Bill: *HF157 / SF382 Summary
Description: Bullion coin dealers regulated, registration required, conduct prohibited; and enforcement authority, civil, and criminal penalties provided.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 121 Bill: *SF796 / HF742 Summary
Description: Omnibus game and fish policy bill.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 122 Bill: *HF1792 / SF1629 Summary
Description: Claims against the Corrections Department settlement provided, funding provided, and money appropriated.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 123 Bill: *HF853 / SF746 Summary
Description: Fire and police department aid threshold for financial reports and audits modified.
Presented to Governor: 05/22/13
Secretary of State, Filed: 05/28/13
Chapter: 124 Bill: *HF1823 / SF533 Summary
Description: Council authorized to establish salaries for legislators, Compensation Council composition changed, and constitutional amendment proposed.
Presented to Governor: 05/22/13
Secretary of State, Filed: 5/24/2013
Chapter: 125 Bill: *SF827 / HF972 Summary
Description: Revisor's bill; erroneous, ambiguous, and omitted text and obsolete references corrected; redundant, conflicting, and superseded provisions removed; miscellaneous corrections made to laws, statutes, and rules.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 126 Bill: *HF1214 / SF934 Summary
Description: Motor vehicles regulated, scrap metal processing regulation amended, proof of ownership or hold period required for vehicles purchased for scrap, and automated property system and criminal penalties created.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 127 Bill: *SF1270 / HF1416 Summary
Description: Omnibus transportation policy bill.
Presented to Governor: 05/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 128 Bill: *SF778 / HF950 Summary
Description: Family child care providers and home and community-based long-term care services collective bargaining authorized, and money appropriated.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 129 Bill: *HF607 / SF508 Summary
Description: Optometrist provisions changed.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 130 Bill: *HF1587 / SF1088 Summary
Description: Insurance; foreign language polices and advertising regulated, and electronic notices and documents authorized.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 131 Bill: *HF894 / SF677 Summary
Description: Omnibus elections policy bill.
Presented to Governor: 5/22/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 132 Bill: *HF854 / SF695 Summary
Description: Distributed generation and renewable energy provisions modified, conservation improvement investments for low-income programs regulated, and eminent domain and condemnation procedures modified.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 133 Bill: *HF590 / SF1068 Summary
Description: Transit operator assault criminal penalties prescribed.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 134 Bill: *HF1389 / SF1245 Summary
Description: Finance and budget provisions changed, Office of MN.IT Services added and provisions changed, and state information network exempted from term limitations on contracts.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 135 Bill: *HF1221 / SF626 Summary
Description: Commerce and insurance-related technical and housekeeping changes made; Commerce Fraud Bureau, agricultural cooperative health plan for farmers, real property appraisals, and Public Utilities Commission requests regulated; membership camping license requirement eliminated; and Minnesota Statutes periodical update method provided to reflect the current dollar amounts as adjusted.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 136 Bill: *HF1070 / SF960 Summary
Description: Omnibus bonding bill.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 137 Bill: *HF1183 / SF1051 Summary
Description: Omnibus legacy bill.
Presented to Governor: 5/22/13
Governor approval: 5/23/2013
Line item veto: Pg. 13-14, lines 13.33-14.2 Pg. 16, lines 16.3-16.9 View veto letter
Secretary of State, Filed: 5/23/2013
Chapter: 138 Bill: *SF661 / HF863 Summary
Description: Campaign finance and public disclosure law; various policy, technical, conforming, and other changes made; additional disclosure provided; regulations, reporting, spending and contribution limits, registration, definitions, and various procedures modified; and public official definition and penalties related to corporate political contributions modified.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/28/2013
Chapter: 139 Bill: *HF228 / SF614 Summary
Description: Wildlife arson increased penalties created for damages to multiple buildings or dwellings, acreage, crops, or demonstrable bodily harm; and restitution provisions added.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 140 Bill: *HF316 / SF300 Summary
Description: Motor vehicle titling fee transactions amended, funding provided, and money appropriated.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 141 Bill: *SF1656 / HF1832 Summary
Description: Disaster aid funding provided, and money appropriated to match federal aid for the April 2013 severe winter storm in southwest Minnesota.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 142 Bill: *SF1589 / HF1184 Summary
Description: Omnibus state government finance and veteran affairs bill.
Presented to Governor: 5/22/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 143 Bill: *HF677 / SF552 Summary
Description: Omnibus tax bill.
Presented to Governor: 5/22/13
Governor approval: 5/23/2013
Secretary of State, Filed: 5/23/2013
Chapter: 144 Bill: *SF1664 / HF1840 Summary
Description: State agency advisory inspections statute provision miscellaneous oversights, inconsistencies, ambiguities, unintended results, and technical errors corrected.
Presented to Governor: 5/22/13
Governor approval: 5/24/2013
Secretary of State, Filed: 5/24/2013
Chapter: 145 Bill: *HF2374 / SF1961 Summary
Description: Low-income home energy heating assistance funding provided, and money appropriated.
Presented to Governor: 2/28/2014
Governor approval: 2/28/2014
Secretary of State, Filed: 2/28/2014
Effective date: 03/01/14
Chapter: 146 Bill: *SF629 / HF919 Summary
Description: Jackson, Lake, Clay, Kandiyohi, and Lyon Counties; process provided to make county auditor-treasurer and recorder appointive.
Presented to Governor: 03/10/14
Governor approval: 3/12/2014
Secretary of State, Filed: 03/12/14
Effective date: Various, pending local action.
Chapter: 147 Bill: *SF894 / HF1179 Summary
Description: Resident reimbursement classification changes made.
Presented to Governor: 03/13/14
Governor approval: 3/14//14
Secretary of State, Filed: 03/14/14
Effective date: 8/1/2014
Chapter: 148 Bill: *HF1455 / SF1275 Summary
Description: Blue Earth County; library board made advisory to the county board.
Presented to Governor: 3/21/2014
Governor approval: 03/25/14
Secretary of State, Filed: 03/25/14
Effective date: Effective date pending local action by Blue Earth County.
Chapter: 149 Bill: *HF2647 / SF2224 Summary
Description: Higher education statutes modernized, streamlined, and clarified; unnecessary, or redundant laws and rules eliminated; and obsolete language and unnecessary verbiage deleted.
Presented to Governor: 3/21/2014
Governor approval: 03/25/14
Secretary of State, Filed: 03/25/14
Effective date: 8/1/2014
Chapter: 150 Bill: *HF1777 / SF75 Summary
Description: Omnibus tax bill.
Presented to Governor: 3/21/2014
Governor approval: 3/21/2014
Secretary of State, Filed: 03/21/14
Effective date: Various
Chapter: 151 Bill: *SF1952 / HF2285 Summary
Description: Labor agreements and compensation plans ratified.
Presented to Governor: 03/25/14
Governor approval: 03/26/14
Secretary of State, Filed: 03/26/14
Effective date: 3/27/2014
Chapter: 152 Bill: *HF2665 / SF2311 Summary
Description: Military affairs obsolete, redundant, and unnecessary laws removed.
Presented to Governor: 03/31/14
Governor approval: 04/02/14
Secretary of State, Filed: 04/02/14
Effective date: 8/1/2014
Chapter: 153 Bill: *HF2385 / SF2044 Summary
Description: Expert review certification time limits adjusted because of recent amendments to the Minnesota Rules of Civil Procedure.
Presented to Governor: 04/02/14
Governor approval: 04/03/14
Secretary of State, Filed: 04/03/14
Effective date: 4/4/2014; applies to causes of action commenced on or after 4/4/2014
Chapter: 154 Bill: *SF2100 / HF2394 Summary
Description: Deputy registrar residency requirement removed.
Presented to Governor: 04/02/14
Governor approval: 04/03/14
Secretary of State, Filed: 04/03/14
Effective date: 4/4/2014
Chapter: 155 Bill: *SF1892 / HF1979 Summary
Description: Trunk Highway 36 marked segment designated as Officer Richard Crittenden, Sr., Memorial Highway.
Presented to Governor: 04/02/14
Governor approval: 04/03/14
Secretary of State, Filed: 04/03/14
Effective date: 8/1/2014
Chapter: 156 Bill: *SF2004 / HF2655 Summary
Description: Human services commissioner grant program appropriations modified.
Presented to Governor: 04/08/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: 7/1/2013, retroactively
Chapter: 157 Bill: *HF977 / SF1648 Summary
Description: Limited liability company organization and operation regulated, and Minnesota Revised Uniform Limited Liability Company Act enacted.
Presented to Governor: 04/08/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: Various; most sections effective 8/1/2015
Chapter: 158 Bill: *SF1737 / HF2147 Summary
Description: Continued employer insurance contributions required for former Corrections Department employees.
Presented to Governor: 04/09/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: Persons assaulted by an inmate on or after October 1, 2010. Employer contributions required must be made retroactive to July 1, 2013.
Chapter: 159 Bill: *SF1509 / HF1631 Summary
Description: Cesar Chavez Day designated as March 31.
Presented to Governor: 04/09/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: 8/1/2014
Chapter: 160 Bill: *HF826 / SF783 Summary
Description: Safe and supportive schools provided by prohibiting bullying.
Presented to Governor: 04/09/14
Governor approval: 04/09/14
Secretary of State, Filed: 04/09/14
Effective date: Sec. 1-3: effective 2014-2015 school year and after Sec. 4 and 5: effective 4/10/2014 Sec. 6: effective 8/1/2014 Sec. 7 and 8: effective 7/1/2014
Chapter: 161 Bill: *SF2569 / HF2763 Summary
Description: Minnesota Housing Finance Agency obsolete, redundant, and unnecessary laws and rules repealed; conforming changes made; and State Register notice requirement changed.
Presented to Governor: 04/10/2014
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: 8/1/2014
Chapter: 162 Bill: *SF1762 / HF2762 Summary
Description: Cosmetologist Examiners Board changes made, exempt rulemaking authorized, professional associations offering continuing education requirements revised, and cosmetology postsecondary schools requirements revised.
Presented to Governor: 04/10/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: Sec. 1-4, 6-15: 8/1/2014 Sec. 5: 4/12/2014
Chapter: 163 Bill: *SF2060 / HF2178 Summary
Description: Farmers' market definition provided, food product sampling and demonstration permitted, and licensing exemption provided for a chili or soup cook-off event.
Presented to Governor: 04/10/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: Sec. 1 and 2: 4/12/2014 Sec. 3: 8/1/2014
Chapter: 164 Bill: *SF2221 / HF2571 Summary
Description: Drainage system provisions modified.
Presented to Governor: 04/10/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: 8/1/2014
Chapter: 165 Bill: *SF2108 / HF2413 Summary
Description: Sales representative agreement practices prohibited.
Presented to Governor: 04/10/14
Governor approval: 04/11/14
Secretary of State, Filed: 04/11/14
Effective date: 8/1/2014
Chapter: 166 Bill: *HF2091 / SF1775 Summary
Description: Private and public employee labor standards provided, minimum wage regulated, and state employee use of donated vacation leave regulated.
Presented to Governor: 04/10/14
Governor approval: 04/14/14
Secretary of State, Filed: 04/14/14
Effective date: Sec. 1 and 2: 8/1/2014 Sec. 3: 4/15/2014
Chapter: 167 Bill: *SF2076 / HF2474 Summary
Description: Dakota County; local county government plan adoption authorized.
Presented to Governor: 04/23/14
Governor approval: 04/25/14
Secretary of State, Filed: 4/25/2014
Effective date: Effective upon local action by Dakota County
Chapter: 168 Bill: *SF1725 / HF2156 Summary
Description: Forensic laboratory accreditation provided.
Presented to Governor: 04/23/14
Governor approval: 04/25/14
Secretary of State, Filed: 4/25/2014
Effective date: 8/1/2014
Chapter: 169 Bill: *HF2659 / SF2110 Summary
Description: Threading exemptions provided, and good cause exemption authorized for rulemaking.
Presented to Governor: 04/23/14
Governor approval: 04/25/14
Secretary of State, Filed: 4/25/2014
Effective date: 8/1/2014
Chapter: 170 Bill: *HF2190 / SF1979 Summary
Description: Business organization prefiling document review provided, and limited liability companies and business corporations regulated.
Presented to Governor: 04/24/14
Governor approval: 04/25/14
Secretary of State, Filed: 4/25/2014
Effective date: 8/1/2014
Chapter: 171 Bill: *SF685 / HF1557 Summary
Description: Simultaneous competency and civil commitment examinations required for defendants, and civil commitment hearings for defendants facilitated.
Presented to Governor: 04/24/14
Governor approval: 04/25/14
Secretary of State, Filed: 4/25/2014
Effective date: 8/1/2014
Chapter: 172 Bill: *HF2582 / SF2053 Summary
Description: Minnesota Public Benefit Corporation Act; public benefit corporations organization and operation provided.
Presented to Governor: 04/25/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: 1/1/2015
Chapter: 173 Bill: *HF2276 / SF2277 Summary
Description: Safe at Home program participant data and real property records regulated.
Presented to Governor: 04/25/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: Sections 1 and 2 are effective 4/30/2014. Compliance with section 2 prior to its effective date is not a violation of chapter 13.
Chapter: 174 Bill: *HF2937 / SF2654 Summary
Description: Minnesota Historical Society technical changes made.
Presented to Governor: 04/25/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: Sec. 1-7: 8/1/2014 Sec. 8: 4/30/2014
Chapter: 175 Bill: *HF2858 / SF2462 Summary
Description: Limousine regulation amended.
Presented to Governor: 04/28/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: 7/1/2014
Chapter: 176 Bill: *SF1732 / HF1960 Summary
Description: Voting equipment purchase with Help America Vote Act grants deadline extended.
Presented to Governor: 04/28/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: 4/30/2014
Chapter: 177 Bill: *HF2141 / SF2042 Summary
Description: Probable cause arrests clarified for violations of protection, restraining, and no contact orders; and time limit modified for probable cause arrests for domestic abuse.
Presented to Governor: 04/28/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: 8/1/2014
Chapter: 178 Bill: *HF2656 / SF2106 Summary
Description: All-payer claim data use modified, and work group convened to make recommendations on expanded uses of the all-payer claims database.
Presented to Governor: 04/28/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: Sec. 1-3: 8/1/2014 Sec. 4: 4/30/2014
Chapter: 179 Bill: *SF2245 / HF2621 Summary
Description: Tony Caine's Law; lifeguards at public beaches required to have minimum training.
Presented to Governor: 04/29/14
Governor approval: 4/30/2014
Secretary of State, Filed: 4/30/2014
Effective date: 1/1/2015
Chapter: 180 Bill: *SF2571 / HF2928 Summary
Description: Criminal vehicular homicide or operation statute technical amendments provided, and driving while impaired law clarified to work with amendments to criminal vehicular homicide and operation statute.
Presented to Governor: 04/29/14
Governor approval: 4/30/2014
Secretary of State, Filed: 4/30/2014
Effective date: 8/1/2014
Chapter: 181 Bill: *HF2746 / SF2618 Summary
Description: Agriculture Department; obsolete, redundant, and unnecessary laws removed; and biodiesel fuel requirements modified.
Presented to Governor: 04/29/14
Governor approval: 4/30/2014
Secretary of State, Filed: 4/30/2014
Effective date: 8/1/2014
Chapter: 182 Bill: *HF2658 / SF2220 Summary
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: 04/30/14
Governor approval: 4/30/2014
Secretary of State, Filed: 4/30/2014
Effective date: Various
Chapter: 183 Bill: *HF2840 / SF2399 Summary
Description: District One Hospital authorized to sell real and personal property, and hospital district dissolution provided.
Presented to Governor: 04/29/14
Governor approval: 4/30/2014
Secretary of State, Filed: 4/30/2014
Effective date: Sec. 1: 5/1/2014 Sec. 2: Effective upon local action.
Chapter: 184 Bill: *SF1689 / HF1938 Summary
Description: Minnesota FAIR plan employee benefits authorized, and conforming and technical changes provided.
Presented to Governor: 04/30/14
Governor approval: 4/30/2014
Secretary of State, Filed: 4/30/2014
Effective date: 8/1/2014
Chapter: 185 Bill: *HF2096 / SF2288 Summary
Description: Campaign finance definition modified, and voter registration and absentee ballot application online submission provided.
Presented to Governor: 04/29/14
Governor approval: 04/29/14
Secretary of State, Filed: 4/29/2014
Effective date: 4/30/2014
Chapter: 186 Bill: *SF1246 / HF1335 Summary
Description: Collision requirements clarified, and terminology change made.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: 8/1/2014
Chapter: 187 Bill: *HF2217 / SF2500 Summary
Description: Grant management process and contract management provisions changed, and encumbrance exception in the grant process provided.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: 8/1/2014
Chapter: 188 Bill: *HF859 / SF771 Summary
Description: Landlords and tenants; victims of violence remedies established, and Housing Opportunity Made Equitable (HOME) pilot project established.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: 8/1/2014
Chapter: 189 Bill: *HF892 / SF347 Summary
Description: Uniform Interstate Family Support Act updated.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: Effective upon action by the United States federal government.
Chapter: 190 Bill: *HF2605 / SF2595 Summary
Description: Automated property system transaction fee schedule established, state auditor authorized to examine fee schedule, effective dates delayed for automated property system, and reports required.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: Various
Chapter: 191 Bill: *HF2213 / SF2445 Summary
Description: Small servicer definition amended relating to mortgages, and Foreclosure Curative Act clarified.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: 5/2/2014
Chapter: 192 Bill: *HF2874 / SF2367 Summary
Description: Health care; technical changes made; and antiquated, unnecessary, and obsolete provisions eliminated or modernized.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: 8/1/2014
Chapter: 193 Bill: *SF2066 / HF2120 Summary
Description: Data Practices and Personal Data Privacy Legislative Commission created.
Presented to Governor: 4/30/2014
Governor approval: 5/1/2014
Secretary of State, Filed: 5/1/2014
Effective date: 5/2/2014
Chapter: 194 Bill: *SF2103 / HF2425 Summary
Description: Vehicle testing permitted uses modified.
Presented to Governor: 05/01/14
Governor approval: 5/5/2014
Secretary of State, Filed: 5/5/2014
Effective date: 8/1/2014
Chapter: 195 Bill: *SF2608 / HF2970 Summary
Description: Grand Rapids Central School Commission creation authorization repealed.
Presented to Governor: 05/01/14
Governor approval: 5/5/2014
Secretary of State, Filed: 5/5/2014
Effective date: 8/1/2014
Chapter: 196 Bill: *SF2312 / HF2617 Summary
Description: State government technical changes made; sections renumbered; antiquated, unnecessary, and obsolete language eliminated or modernized; and existing provisions updated.
Presented to Governor: 05/01/14
Governor approval: 5/5/2014
Secretary of State, Filed: 5/5/2014
Effective date: 8/1/2014
Chapter: 197 Bill: *HF2722 / SF2732 Summary
Description: Custody and parenting time provisions changes made.
Presented to Governor: 05/01/14
Governor approval: 5/5/2014
Secretary of State, Filed: 5/5/2014
Effective date: 8/1/2014
Chapter: 198 Bill: *HF2853 / SF2347 Summary
Description: Licensees regulated, education requirements modified, technical changes made, enforcement provisions and other actions modified, homeowner policy surcharges prohibited, and insurance holding company systems regulated by enacting changes proposed by the National Association of Insurance Commissioners.
Presented to Governor: 05/01/14
Governor approval: 5/5/2014
Secretary of State, Filed: 5/5/2014
Effective date: Various
Chapter: 199 Bill: *HF2694 / SF2340 Summary
Description: Real estate broker and salesperson regulation modified.
Presented to Governor: 05/01/14
Governor approval: 5/5/2014
Secretary of State, Filed: 5/5/2014
Effective date: 8/1/2014
Chapter: 200 Bill: *HF2660 / SF2244 Summary
Description: Forma pauperis party proceeding partial payment or reimbursement of costs amended.
Presented to Governor: 5/5/2014
Governor approval: 5/6/2014
Secretary of State, Filed: 5/6/2014
Effective date: 8/1/2014
Chapter: 201 Bill: *SF874 / HF1082 Summary
Description: Judicial forfeiture provisions modified.
Presented to Governor: 5/5/2014
Governor approval: 5/6/2014
Secretary of State, Filed: 5/6/2014
Effective date: 8/1/2014
Chapter: 202 Bill: *SF2718 / HF2687 Summary
Description: District judge disposition monthly review authorized for compliance with 90-day disposition requirement.
Presented to Governor: 5/5/2014
Governor approval: 5/6/2014
Secretary of State, Filed: 5/6/2014
Effective date: 8/1/2014
Chapter: 203 Bill: *SF2047 / HF2526 Summary
Description: Newborn screening program modified.
Presented to Governor: 5/5/2014
Governor approval: 5/6/2014
Secretary of State, Filed: 5/6/2014
Effective date: 8/1/2014
Chapter: 204 Bill: *HF2668 / SF2195 Summary
Description: Courts and elections; errors and omissions petitioners shall also serve the petition on all candidates for the office in which the error or omission is alleged, raised court seal and notarial act requirements eliminated, and application of fine payment to restitution before application to court fines permitted.
Presented to Governor: 5/5/2014
Governor approval: 5/6/2014
Secretary of State, Filed: 5/6/2014
Effective date: 8/1/2014
Chapter: 205 Bill: *HF2479 / SF2152 Summary
Description: Housing courts and housing calendars allowed to use referees almost exclusively for landlord and tenant cases.
Presented to Governor: 05/05/14
Governor approval: 5/6/2014
Secretary of State, Filed: 5/6/2014
Effective date: 8/1/2014
Chapter: 206 Bill: *HF2566 / SF2166 Summary
Description: St. Paul Port Authority; meetings by telephone or other electronic means authorized.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 207 Bill: *HF1916 / SF1978 Summary
Description: Special women veterans license plates authorized, and money appropriated.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Sec. 1 and 2: 1/1/2015 Sec. 3: 8/1/2014
Chapter: 208 Bill: *HF2405 / SF2011 Summary
Description: Checking account numbers classified as nonpublic data.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 5/10/2014
Chapter: 209 Bill: *HF2953 / SF2592 Summary
Description: Correctional services delivery; contiguous counties qualification requirement eliminated.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 08/01/14
Chapter: 210 Bill: *HF3115 / SF2565 Summary
Description: St. Louis County; District 7 commissioner 2014 election term changed to two years.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Effective upon local approval.
Chapter: 211 Bill: *HF3014 / SF2506 Summary
Description: Public Employment Relations Board created, rulemaking authorized, and money appropriated.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Sections 1-3 and 6-11: 7/1/2015 Sections 4, 5, and 12: 7/1/2014
Chapter: 212 Bill: *HF3017 / SF2620 Summary
Description: Public Safety Department; outdated and redundant statutes amended and repealed, and report required on collection of data on victims of domestic abuse.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 213 Bill: *HF3238 / SF2639 Summary
Description: Domestic violence restraining order provisions modified to prohibit persons subject to the restraining orders from possessing weapons, and persons convicted of domestic violence offenses required to surrender their firearms while they are prohibited from possessing firearms.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 214 Bill: *HF3043 / SF1660 Summary
Description: Cemetery property transfer to tribal cemetery association authorized by local governments.
Presented to Governor: 05/06/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 5/10/2014
Chapter: 215 Bill: *SF2398 / HF2598 Summary
Description: Personal property in self-storage laws regulating liens updated.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 216 Bill: *HF2219 / SF2035 Summary
Description: Nicholas Patrick Spehar Memorial Highway designated.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 217 Bill: *SF2449 / HF2301 Summary
Description: Omnibus lands bill.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 5/10/2014
Chapter: 218 Bill: *HF2755 / SF2410 Summary
Description: Corrections Department; outdated and redundant statutes amended and repealed.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 219 Bill: *HF2313 / SF2319 Summary
Description: Confidential employee definition changed.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 5/10/2014
Chapter: 220 Bill: *HF1425 / SF1353 Summary
Description: Annexation definitions provided, and annexation by ordinance of parcels limited.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 5/10/2014
Chapter: 221 Bill: *HF655 / SF455 Summary
Description: High-voltage transmission line routing process regulated, and designation of a preferred route prohibited in the permitting process.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 5/10/2014
Chapter: 222 Bill: *HF2854 / SF2446 Summary
Description: Commerce Department and Public Utilities Commission; obsolete, unnecessary, or redundant laws and rules removed; and conforming changes made.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Various
Chapter: 223 Bill: *SF2490 / HF2939 Summary
Description: Employee protections provided in joint powers agreements.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 1/15/2015
Chapter: 224 Bill: *SF2609 / HF2968 Summary
Description: Grand Rapids Public Utilities Commission four-year terms authorized.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 225 Bill: *SF663 / HF855 Summary
Description: State agency resource recovery provisions changed.
Presented to Governor: 05/07/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Sec. 1-3: 8/1/2014 Sec. 4: 1/1/2016 Sec. 5: 5/10/2014
Chapter: 226 Bill: *HF1874 / SF1899 Summary
Description: Environment and natural resources trust fund money appropriated, Legislative-Citizen Commission on Minnesota Resources provisions modified, and trust fund land acquisition requirements modified.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 7/1/2014
Chapter: 227 Bill: *HF3084 / SF2616 Summary
Description: Transportation Department; reporting requirements eliminated; antiquated, unnecessary, redundant, and obsolete provisions eliminated and modernized; and conforming changes made.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 228 Bill: *SF1340 / HF1114 Summary
Description: Licensing data, human services licensing, child care programs, financial fraud and abuse investigations, and vendors of chemical dependency treatment services provisions modified; background studies modified; and foreign trained physician task force established.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Various
Chapter: 229 Bill: *SF2162 / HF2613 Summary
Description: Hennepin County; multijurisdictional reinvestment program modified.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 230 Bill: *HF2318 / SF1924 Summary
Description: Special School District No. 6, South St. Paul; election district dissolution authorized.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Effective the day after local compliance.
Chapter: 231 Bill: *HF2912 / SF2538 Summary
Description: Personal property liens regulated, and sale of motor vehicle held by a licensed dealer provided.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: 8/1/2014
Chapter: 232 Bill: *SF1900 / HF2307 Summary
Description: Steve's Law; drug overdose prevention and medical assistance provided, and liability limited.
Presented to Governor: 05/08/14
Governor approval: 05/09/14
Secretary of State, Filed: 05/09/14
Effective date: Sec. 1 and 2: 8/1/2014 Sec. 3: 5/10/2014 Sec. 4: 7/1/2014
Chapter: 233 Bill: *SF2322 / HF2958 Summary
Description: Human rights; jury trials required for unfair discriminatory practice civil actions.
Presented to Governor: 5/9/2014
Governor approval: 05/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 8/1/2014
Chapter: 234 Bill: *SF2423 / HF2833 Summary
Description: Incarcerated women; pregnancy and childbirth-related needs addressed, and advisory committee authorized.
Presented to Governor: 5/9/2014
Governor approval: 05/13/14
Secretary of State, Filed: 5/13/2014
Effective date: Sec. 1-3: 7/1/2014 Sec. 4: 5/14/2014
Chapter: 235 Bill: *SF511 / HF435 Summary
Description: Advanced practice registered nurse-delivered health care access improved, penalties provided, advisory council provided, and money appropriated.
Presented to Governor: 5/9/2014
Governor approval: 05/13/14
Secretary of State, Filed: 5/13/2014
Effective date: Sec. 1-40: 1/1/2015 Sec. 41-42: 8/1/2014
Chapter: 236 Bill: *HF2670 / SF1790 Summary
Description: Architecture, engineering, land surveying, landscape architecture, geoscience, and interior design professional license provisions modified.
Presented to Governor: 5/9/2014
Governor approval: 05/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 8/1/2014
Chapter: 237 Bill: *HF2543 / SF2193 Summary
Description: Environmental data classified, reporting requirements modified, permitting efficiencies modified and created, Pollution Control Agency duties modified, administrative penalty order and field citation provisions modified, civil penalties provided, rulemaking required, and money appropriated.
Presented to Governor: 5/9/2014
Governor approval: 05/13/14
Secretary of State, Filed: 5/13/2014
Effective date: Various
Chapter: 238 Bill: *HF2265 / SF2401 Summary
Description: Secretary of state authorized to obtain data from the Public Safety Department, and to share data.
Presented to Governor: 5/9/2014
Governor approval: 5/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 5/14/2014
Chapter: 239 Bill: *HF2536 / SF2050 Summary
Description: Women's Economic Security Act (WESA) various provisions established and modified, and money appropriated.
Presented to Governor: 5/9/2014
Governor approval: 05/11/14
Secretary of State, Filed: 05/11/14
Effective date: Various
Chapter: 240 Bill: *SF2336 / HF2482 Summary
Description: Omnibus gambling and liquor bill.
Presented to Governor: 05/12/14
Governor approval: 5/13/14
Secretary of State, Filed: 5/13/2014
Effective date: Various
Chapter: 241 Bill: *SF1740 / HF1952 Summary
Description: Smart phone "kill switch" anti-theft functionality required to deter theft, and wireless communication device acquisition and resale requirements established.
Presented to Governor: 05/12/14
Governor approval: 5/14/2014
Secretary of State, Filed: 5/14/2014
Effective date: Art. 1, Sec. 1: 7/1/15; Sec. 2: 8/1/14; Art. 2: 7/1/14
Chapter: 242 Bill: *SF2712 / HF2602 Summary
Description: Court-ordered child support failure to pay crime clarified.
Presented to Governor: 05/12/14
Governor approval: 5/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 8/1/2014
Chapter: 243 Bill: *SF2614 / HF3038 Summary
Description: Connector highway length limit removed, and trunk highway contracts one-week bid advertisement period allowed.
Presented to Governor: 05/12/14
Governor approval: 5/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 8/1/2014
Chapter: 244 Bill: *HF2654 / SF2559 Summary
Description: Part-time peace officer licensure eliminated.
Presented to Governor: 05/12/14
Governor approval: 5/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 6/30/2014
Chapter: 245 Bill: *HF2386 / SF2009 Summary
Description: Conviction relief petition filing and notice to offender for restitution modified.
Presented to Governor: 05/12/14
Governor approval: 5/13/14
Secretary of State, Filed: 5/13/2014
Effective date: 8/1/2014
Chapter: 246 Bill: *HF2576 / SF2214 Summary
Description: Criminal record expungement governing provisions modified, business screening services required to delete expunged records, and eviction record expungement allowed in some cases.
Presented to Governor: 05/12/14
Governor approval: 5/14/2014
Secretary of State, Filed: 5/14/2014
Effective date: Sec. 1, 2, 4, 5, 15: 8/1/2014 Sec. 3, 6-8, 10-14: 1/1/2015 Sec. 9: 5/15/2014
Chapter: 247 Bill: *SF1722 / HF2324 Summary
Description: Therapists included within the teacher bargaining unit.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 7/1/2014
Chapter: 248 Bill: *SF2454 / HF2715 Summary
Description: Natural Resources Department; obsolete laws modified and repealed, and regulatory efficiencies provided.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 249 Bill: *HF2695 / SF2178 Summary
Description: Commerce Department licensee education requirements modified.
Presented to Governor: 05/13/14
Governor approval: 5/16/14
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 250 Bill: *HF2467 / SF2547 Summary
Description: Human services background studies requirements modified.
Presented to Governor: 05/13/14
Governor approval: 5/16/14
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 251 Bill: *HF2949 / SF2186 Summary
Description: Unemployment insurance program policy and housekeeping changes made, and Unemployment Insurance Advisory Council recommendations adopted.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Various
Chapter: 252 Bill: *HF3241 / SF2805 Summary
Description: Corrections Department claims settlement provided, Transportation Department payments authorized, and money appropriated.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Sec. 1: 7/1/2014 Sec. 2: 5/17/2014
Chapter: 253 Bill: *HF1984 / SF1919 Summary
Description: Public construction accountability and transparency enhanced, and responsible contractor definition and requirement established.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 1/1/2015
Chapter: 254 Bill: *HF2834 / SF2448 Summary
Description: Omnibus energy bill.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Various
Chapter: 255 Bill: *HF3072 / SF2613 Summary
Description: Motor vehicle governing provisions modernized; antiquated, unnecessary, and obsolete provisions eliminated; and technical and conforming changes made.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Various
Chapter: 256 Bill: *HF1926 / SF2098 Summary
Description: Outdoor heritage fund money appropriated, restoration evaluation requirements modified, requirements modified for acquisition of real property with money from legacy funds, and previous parks and trails fund appropriation modified.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 7/1/2014
Chapter: 257 Bill: *HF2090 / SF1757 Summary
Description: Indemnification agreements in design professional services contracts prohibited.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 258 Bill: *HF2622 / SF2764 Summary
Description: Water or wastewater treatment law privatization abolished.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Sec. 1, 2, and 4: 8/1/2014 Sec. 3: 5/17/2014
Chapter: 259 Bill: *SF2546 / HF2574 Summary
Description: Predatory offender registration requirements modified and clarified, and criminal sexual conduct in the third degree crime sentence clarified.
Presented to Governor: 05/13/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 260 Bill: *HF263 / SF1772 Summary
Description: Firearm law crime of violence definition amended.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 261 Bill: *HF2684 / SF2867 Summary
Description: Graduated driver licensing governing requirements amended.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Sec. 1: 8/1/2014 Sec. 2-4: 1/1/2015 Sec. 5: 5/17/2014
Chapter: 262 Bill: *HF2950 / SF2397 Summary
Description: Children and family services, health care, chemical and mental health services, continuing care, and operations obsolete provisions removed; and elderly waiver, alternative care program, and mental health services for children governing provisions modified.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014 except Art. 3, Sec. 13-17: 5/17/2014
Chapter: 263 Bill: *SF2736 / HF2295 Summary
Description: Domestic abuse offender GPS monitoring pilot project establishment by counties authorized, and reports required.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Sec. 1 and 4: 5/17/2014 Sec. 2: Retroactively effective from 1/15/2014 Sec. 3: 8/1/2014
Chapter: 264 Bill: *SF2390 / HF2516 Summary
Description: Election administration-related provisions modified; voting, voter registration, absentee ballots, ballots, soil and water conservation districts, candidates, municipal elections, school district elections, recall of elected officials, and other election-related provisions changed; and dissolution of specific election districts provided.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Various
Chapter: 265 Bill: *SF2782 / HF3033 Summary
Description: Campaign finance contribution limits modified, and reports required to be made available online.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 5/17/2014
Chapter: 266 Bill: *HF2188 / SF2003 Summary
Description: Spousal real estate ownership and mortgage redemption period clarifying and conforming changes made, and transfer on death deeds modified.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 267 Bill: *HF2812 / SF2700 Summary
Description: Veterans' Voices Month created and designated in October.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 5/17/2014
Chapter: 268 Bill: *HF1915 / SF2143 Summary
Description: Peace officer exam reciprocity provided for military experience.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 5/17/2014
Chapter: 269 Bill: *HF2925 / SF2480 Summary
Description: Imprisonment and Exoneration Remedies Act; exonerated persons compensated, and money appropriated.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 07/01/14
Chapter: 270 Bill: *HF1851 / SF1675 Summary
Description: Repeat criminal sexual conduct offenders penalties enhanced.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 271 Bill: *HF2948 / SF2617 Summary
Description: Employment and Economic Development Department, Metropolitan Council, and MN.IT; obsolete, redundant, and unnecessary laws repealed; and conforming changes made.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 272 Bill: *HF2397 / SF1889 Summary
Description: Omnibus education policy bill.
Presented to Governor: 5/14/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Various
Chapter: 273 Bill: *HF2995 / SF2706 Summary
Description: Towing order requirements clarified.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 5/17/2014
Chapter: 274 Bill: *HF2236 / SF2472 Summary
Description: Open meeting law changed.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 275 Bill: *HF2546 / SF1997 Summary
Description: Revisor's bill; erroneous, ambiguous, and omitted text and obsolete references corrected; redundant, conflicting, and superseded provisions removed; and miscellaneous corrections made to laws, statutes, and rules.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Various
Chapter: 276 Bill: *SF2268 / HF2751 Summary
Description: Transportation Accessibility Advisory Committee jurisdictional scope expanded.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 5/17/2014
Chapter: 277 Bill: *SF2192 / HF2542 Summary
Description: Lead and mercury products prohibited and regulated, children's products formaldehyde ban modified, and cleaning products containing triclosan prohibited.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014 except sec. 6: 1/1/2015, sec. 7: 1/1/2016, and sec. 8: 1/1/2017
Chapter: 278 Bill: *SF2466 / HF2288 Summary
Description: Law enforcement required to secure a tracking warrant in order to receive electronic device location information.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 279 Bill: *HF2180 / SF1835 Summary
Description: School district employee health coverage provisions amended.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: Sec. 3-7, and 13: 7/1/2014 Sec. 1, 2, 8-12: 5/17/2014
Chapter: 280 Bill: *HF2092 / SF2071 Summary
Description: Special vehicle license plates; retired firefighter special plate and veteran special motorcycle plate for combat wounded veterans authorized, and technical changes provided.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 281 Bill: *SF2887 / HF2849 Summary
Description: Electric and plug-in hybrid electric vehicle purchase by state agencies barriers eliminated, and report required.
Presented to Governor: 05/15/14
Governor approval: 5/16/2014
Secretary of State, Filed: 05/16/14
Effective date: 8/1/2014
Chapter: 282 Bill: *HF3169 / SF2575 Summary
Description: Legislative Salary Council established, and constitutional amendment to remove lawmakers' power to set their own pay proposed and modified.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Effective upon adoption constitutional amendment proposed under Laws 2013, chapter 124.
Chapter: 283 Bill: *HF2989 / SF2729 Summary
Description: Secretary of state filings, recordings, and registrations regulated.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Sec. 1-3: 8/1/2014 Sec. 4-7: Effective upon federal certification.
Chapter: 284 Bill: *HF183 / SF211 Summary
Description: Data practices; penalties and procedures related to unauthorized access to data by a public employee enhanced, and data submission by law enforcement agencies to Comprehensive Incident Based Reporting System (CIBRS) provided to be public.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 285 Bill: *HF2446 / SF2028 Summary
Description: Pharmacy Board cease and desist authority granted to prevent the sale of synthetic drugs, misbranded or adulterated drug laws modified, definition expanded, emergency drug scheduling authority sunset and legislative reporting requirement repealed, mandatory restitution provided, public education plan established, and money appropriated.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Sec. 1-7: 8/1/2014 Sec. 8 and 10: 5/22/2014 Secs. 9 and 11: 7/1/2014
Chapter: 286 Bill: *HF1863 / SF1776 Summary
Description: Executive branch advisory group governing provisions modified.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Various
Chapter: 287 Bill: *HF2214 / SF2154 Summary
Description: Transportation Department technical changes made, contract and project requirements clarified, Michael Duane Clickner Memorial Bridge designated, bridge inspection authority provided, U-turn rules modified, covered farm vehicle requirements modified, expiration date extended, hours of service exemption provided, financing required for parking facility, and reporting requirements changed.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Sec. 1-23, and 25-26: 8/1/2014 Sec. 24: 5/22/2014
Chapter: 288 Bill: *HF2166 / SF1811 Summary
Description: Electronic rosters authorized, evaluation required of the use of electronic rosters in the 2014 election, various technical and conforming changes made, and definitions provided.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 5/22/2014
Chapter: 289 Bill: *HF2733 / SF2191 Summary
Description: Omnibus environment and natural resources policy bill.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Various
Chapter: 290 Bill: *HF2852 / SF2227 Summary
Description: Omnibus game and fish bill.
Presented to Governor: 05/16/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Various
Chapter: 291 Bill: *HF2402 / SF2087 Summary
Description: Omnibus health and human services policy bill.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Various
Chapter: 292 Bill: *SF2255 / HF2319 Summary
Description: Metropolitan Council additional investment authority granted, investments by a Minnesota joint powers investment trust authorized, and conforming technical changes made.
Presented to Governor: 5/14/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 293 Bill: *SF1770 / HF2167 Summary
Description: Government data practice act application clarified to parties contracting with a government entity, data security account established, bulk vehicle records request fees authorized, legislative commission on data practices required to study the use of motor vehicle and driver's license records, and health care study required.
Presented to Governor: 5/17/14
Governor approval: 5/28/2014
Line item veto: Page 1, lines 1.15-1.17 View veto letter
Secretary of State, Filed: 05/28/14
Chapter: 294 Bill: *HF2490 / SF2605 Summary
Description: Omnibus capital investment bill.
Presented to Governor: 5/17/14
Governor approval: 5/20/2014
Secretary of State, Filed: 05/20/14
Effective date: 5/21/2014
Chapter: 295 Bill: *HF1068 / SF882 Summary
Description: General fund capital investment bill.
Presented to Governor: 5/17/14
Governor approval: 5/20/2014
Secretary of State, Filed: 05/20/14
Effective date: 5/21/2014
Chapter: 296 Bill: *HF1951 / SF1803 Summary
Description: Omnibus pensions and retirement bill.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Various
Chapter: 297 Bill: *HF1981 / SF1742 Summary
Description: Snow removal authority in uncompleted subdivisions sunset eliminated.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 5/22/2014 and applies retroactively to May 2, 2014.
Chapter: 298 Bill: *HF2255 / SF2174 Summary
Description: Ignition interlock device program relating to criminal vehicular operation scope clarified.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Sec. 1: 7/1/2014 Sec. 2-6: 5/22/2014
Chapter: 299 Bill: *HF2798 / SF2695 Summary
Description: Plants treated with pollinator lethal insecticide prohibited from being labeled or advertised as beneficial to pollinators.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Sec. 1: 8/1/2014 Sec. 2: 7/1/2014
Chapter: 300 Bill: *HF2881 / SF2570 Summary
Description: Railroad employees motor carriers regulation amended, and penalties imposed.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 301 Bill: *HF155 / SF238 Summary
Description: Notaries public maximum fees increased.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 302 Bill: *HF1226 / SF712 Summary
Description: Prosecuting attorney or judge assault or death; enhanced penalties provided.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 303 Bill: *SF2642 / HF2829 Summary
Description: Lawful gambling clarifying, conforming, and technical changes made; games, prizes, and regulatory provisions modified; state lottery director prohibited form offering casino-style games; state lottery ticket sale through a website or self-service devices suspended; and legislative enactment clarified.
Presented to Governor: 5/17/14
Governor veto: 5/30/2014 View veto letter
Chapter: 304 Bill: *SF2175 / HF2093 Summary
Description: State agencies prohibited from paying more than ten percent over the appraised value to acquire real property, and report required.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 305 Bill: *SF2065 / HF2198 Summary
Description: Omnibus jobs and economic development bill.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Various
Chapter: 306 Bill: *SF1360 / HF1585 Summary
Description: Felony of fraudulent or other improper financing statements extended to include retaliation against a police officer or chief of police or correctional officer or employee for performing official duties.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 307 Bill: *SF2343 / HF2945 Summary
Description: Investment reporting modified.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 8/1/2014
Chapter: 308 Bill: *HF3167 / SF2726 Summary
Description: Omnibus supplemental tax bill.
Presented to Governor: 5/17/14
Governor approval: 5/20/2014
Secretary of State, Filed: 05/20/14
Effective date: Various
Chapter: 309 Bill: *HF2531 / SF2402 Summary
Description: Campaign finance board duties modified, rulemaking required, online electronic records systems authorized, board authorized to request reconciliation information, penalties authorized, definitions and fee amounts modified, reporting and filing requirements modified, various technical and clarifying changes made, data classifications provided, and statements of economic interest modified.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: 5/22/2014
Chapter: 310 Bill: *HF3073 / SF2372 Summary
Description: Insurance regulations modified to reduce fraud, no-fault auto benefits regulated, economic benefits modified under chapter 65B, and motor vehicle insurance coverage verification task force established.
Presented to Governor: 5/17/14
Governor approval: 5/21/14
Secretary of State, Filed: 5/21/2014
Effective date: Sec. 1-3, and 11: 8/1/2014 Sec. 4-6: 1/1/2015 Sec. 8 and 10: 5/22/2014
Chapter: 311 Bill: *SF2470 / HF2846 Summary
Description: Medical Cannabis Therapeutic Research Act; medical cannabis registry program provided; rulemaking authorized; patient, health care practitioner, and medical cannabis manufacturer duties established; patient protections and fees established; penalties imposed; medical cannabis therapeutic research impact assessment and audits required; and money appropriated.
Presented to Governor: 5/17/14
Governor approval: 05/29/14
Secretary of State, Filed: 05/29/14
Chapter: 312 Bill: *HF3172 / SF2785 Summary
Description: Omnibus supplemental appropriations bill.
Presented to Governor: 5/17/14
Governor approval: 5/20/2014
Secretary of State, Filed: 05/20/14
Effective date: Various
Chapter: 313 Bill: *HF3302 / SF2929 Summary
Description: Legislative enactment miscellaneous oversights, inconsistencies, ambiguities, unintended results, and technical errors corrected.
Presented to Governor: 5/17/14
Governor approval: 5/30/2014
Secretary of State, Filed: 05/30/14