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

Chapters - 2015-2016 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: *HF6 / SF50 Summary
Description: Federal income tax conformity provided, and computation of state aid payments to the Destination Medical Center in Rochester clarified.
Presented to Governor: 01/24/15
Governor approval: 01/24/15
Secretary of State, Filed: 01/24/15
Effective date: Various.
Chapter: 2 Bill: *SF1 / HF164 Summary
Description: Disaster assistance deficiency funding provided, local match funding provided to repair local roads and bridges, water and soil disaster area protection resources funding provided, and money appropriated.
Presented to Governor: 01/27/15
Governor approval: 01/27/15
Secretary of State, Filed: 01/27/15
Effective date: 01/28/15
Chapter: 3 Bill: *SF174 / HF264 Summary
Description: Deficiency funding provided for food assistance, the Minnesota Security Hospital, natural resources enforcement activities, Ebola related costs, and the Zoological Board; legislative approval required for salaries of executive branch officials; salary increases frozen; and money appropriated.
Presented to Governor: 02/26/15
Governor approval: 02/26/15
Secretary of State, Filed: 02/26/15
Effective date: Various
Chapter: 4 Bill: *HF8 / SF807 Summary
Description: Child protection provisions updated.
Presented to Governor: 03/16/15
Governor approval: 03/17/15
Secretary of State, Filed: 03/17/15
Effective date: 03/18/15
Chapter: 5 Bill: *SF578 / HF383 Summary
Description: Minnesota Trust Code established; provisions recodified; power of appointments modified; and conforming and technical changes made.
Presented to Governor: 03/17/15
Governor approval: 03/19/15
Secretary of State, Filed: 3/19/15
Effective date: 01/01/2016
Chapter: 6 Bill: *HF423 / SF379 Summary
Description: Ambulance service staff requirement variance eliminated, alternative ambulance staffing allowed, and licensed ambulance service allowed in limited areas to accept full mutual aid support on a part-time basis.
Presented to Governor: 03/27/15
Governor approval: 03/27/15
Secretary of State, Filed: 03/27/15
Effective date: 03/28/15
Chapter: 7 Bill: *HF794 / SF771 Summary
Description: Land surveying statutory sections streamlined and simplified, and technical and conforming changes made.
Presented to Governor: 04/17/15
Governor approval: 4/21/15
Secretary of State, Filed: 04/21/15
Effective date: 08/01/2015
Chapter: 8 Bill: *SF1563 / HF1432 Summary
Description: Bureau of Criminal Apprehension required to do background checks at the request of Indian tribes.
Presented to Governor: 04/21/15
Governor approval: 04/23/15
Secretary of State, Filed: 04/23/15
Effective date: 08/01/2015
Chapter: 9 Bill: *SF1238 / HF1090 Summary
Description: Brewer and licensing provisions recodified, sale and distribution of alcoholic beverages regulated, and various liquor licenses authorized.
Presented to Governor: 05/01/15
Governor approval: 05/01/15
Secretary of State, Filed: 05/01/15
Effective date: Various
Chapter: 10 Bill: *HF510 / SF110 Summary
Description: Hennepin County; filing of approved law modifying duties and procedures provided.
Presented to Governor: 05/01/15
Governor approval: 05/01/15
Secretary of State, Filed: 05/01/15
Effective date: 05/02/15
Chapter: 11 Bill: *HF239 / SF283 Summary
Description: Conservators provided an exception to post bond for the assets of a protected person.
Presented to Governor: 05/01/15
Governor approval: 05/01/15
Secretary of State, Filed: 05/01/15
Effective date: 05/02/2015
Chapter: 12 Bill: *HF2225 / SF2096 Summary
Description: Avian influenza emergency response activity funding provided, and money appropriated.
Presented to Governor: 05/01/15
Governor approval: 05/01/15
Secretary of State, Filed: 05/01/15
Effective date: 05/02/2015
Chapter: 13 Bill: *SF1444 / HF1472 Summary
Description: Foreclosure sale provisions clarified.
Presented to Governor: 05/01/15
Governor approval: 05/01/15
Secretary of State, Filed: 05/01/15
Effective date: Various
Chapter: 14 Bill: *SF1147 / HF953 Summary
Description: Mortgage foreclosure by advertisement publication requirements clarified.
Presented to Governor: 05/01/15
Governor approval: 05/01/15
Secretary of State, Filed: 05/01/15
Effective date: 07/01/2015
Chapter: 15 Bill: *SF100 / HF236 Summary
Description: Right to Try Act established; investigational drug, biological product, or device use permitted by eligible patients; and medical assistance and early periodic screening, diagnosis, and treatment program specified as not covering costs for investigational drugs, biological products, or devices.
Presented to Governor: 05/04/15
Governor approval: 05/05/15
Secretary of State, Filed: 05/05/15
Effective date: 08/01/2015
Chapter: 16 Bill: *SF1455 / HF1673 Summary
Description: Veterans affairs commissioner guardianship program repealed.
Presented to Governor: 05/04/15
Governor approval: 05/05/15
Secretary of State, Filed: 05/05/15
Effective date: 08/01/2015
Chapter: 17 Bill: *SF1816 / HF1342 Summary
Description: Property transfers regulated, and Uniform Fraudulent Transfer Act amendments recommended by the National Conference of Commissioners on Uniform State Laws enacted.
Presented to Governor: 05/06/15
Governor approval: 05/07/15
Secretary of State, Filed: 05/07/15
Effective date: 08/01/2015
Chapter: 18 Bill: *SF417 / HF288 Summary
Description: Professional engineer license requirements clarified.
Presented to Governor: 05/06/15
Governor approval: 05/07/15
Secretary of State, Filed: 05/07/15
Effective date: 08/01/2015
Chapter: 19 Bill: *SF1499 / HF1541 Summary
Description: Cedar Lake area water and sanitary sewer district special law certificate filing time period extended.
Presented to Governor: 05/06/15
Governor approval: 05/07/15
Secretary of State, Filed: 05/07/15
Effective date: 05/08/15
Chapter: 20 Bill: *SF1741 / HF1647 Summary
Description: Patient allowed to enjoin collection actions taken by a nonprofit hospital if the hospital has failed to provide a financial assistance policy.
Presented to Governor: 05/06/15
Governor approval: 05/07/15
Secretary of State, Filed: 05/07/15
Effective date: 01/01/2016
Chapter: 21 Bill: *SF1218 / HF1972 Summary
Description: Revisor's bill; erroneous, ambiguous, and omitted text and obsolete references corrected.
Presented to Governor: 05/07/15
Governor approval: 05/11/15
Secretary of State, Filed: 05/11/15
Effective date: Various
Chapter: 22 Bill: *HF1358 / SF1439 Summary
Description: Uniform Municipal Contracting Law; energy conservation measure definition added.
Presented to Governor: 05/07/15
Governor approval: 05/11/15
Secretary of State, Filed: 05/11/15
Effective date: 08/01/2015
Chapter: 23 Bill: *SF1120 / HF783 Summary
Description: Fourth-degree assault protections expanded to employees supervising and working directly with mentally ill and dangerous patients.
Presented to Governor: 05/07/15
Governor approval: 05/11/15
Secretary of State, Filed: 05/11/15
Effective date: 08/01/2015
Chapter: 24 Bill: *HF283 / SF74 Summary
Description: Camp Ripley nearby lands designated as sentinel landscape, coordinating committee created, and report required.
Presented to Governor: 05/07/15
Governor approval: 05/11/15
Secretary of State, Filed: 05/11/15
Effective date: 5/12/15
Chapter: 25 Bill: *SF1406 / HF1429 Summary
Description: Beltrami, Carlton, Cass, Crow Wing, Dakota, Goodhue, Hennepin, Hubbard, Lake, Martin, Pine, Rice, St. Louis, Todd, Washington, and Winona Counties; public and private sales and conveyances of state lands provided, and prior sale authority modified.
Presented to Governor: 05/11/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 05/15/15
Chapter: 26 Bill: *SF1438 / HF1538 Summary
Description: Retired workers' compensation judges provision requirements modified.
Presented to Governor: 05/11/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 27 Bill: *HF1770 / SF440 Summary
Description: Conciliation court provided jurisdiction to determine claims by a county against a nonresident.
Presented to Governor: 05/11/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 28 Bill: *SF462 / HF439 Summary
Description: Health care practitioners required to deliver information relating to trisomy 13, 18, and 21; and duties imposed on the health commissioner.
Presented to Governor: 05/11/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 29 Bill: *HF1127 / SF1043 Summary
Description: Savings promotion raffles provided.
Presented to Governor: 05/11/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 30 Bill: *SF1191 / HF465 Summary
Description: Best interests of the child standards, custody, parenting time, maintenance, child support, judgment, and award provisions modified; Uniform Deployed Parents Custody and Visitation Act provided; and technical changes made.
Presented to Governor: 05/11/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 31 Bill: *HF417 / SF408 Summary
Description: Houston County Economic Development Authority member three-year terms authorized.
Presented to Governor: 05/12/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: Effective upon Houston County compliance.
Chapter: 32 Bill: *HF262 / SF72 Summary
Description: Plat approval by government modified, new certificate by examiner's directive authorized after cancellation of contract for deed, new certificate of possessory interest by directive authorized after cancellation of contract for deed, and apportionment of estate taxes provided.
Presented to Governor: 05/12/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: Various
Chapter: 33 Bill: *HF1427 / SF1315 Summary
Description: District 1 Hospital Board meeting requirement changed.
Presented to Governor: 05/13/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 05/15/15
Chapter: 34 Bill: *HF177 / SF26 Summary
Description: Self-service storage insurance regulated.
Presented to Governor: 05/13/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 35 Bill: *SF1478 / HF1718 Summary
Description: Old Interstate Compact for Juveniles repealed.
Presented to Governor: 05/13/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 36 Bill: *SF857 / HF805 Summary
Description: Silver Alert system working group established to study and make recommendations on establishing a Silver Alert system, and report required.
Presented to Governor: 05/13/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 37 Bill: *HF1193 / SF814 Summary
Description: School age child care programs excluded from human services licensure.
Presented to Governor: 05/13/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 07/01/2015
Chapter: 38 Bill: *HF916 / SF753 Summary
Description: Crow Wing County; process for making county offices appointive provided.
Presented to Governor: 05/13/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: Effective upon Crow Wing County compliance
Chapter: 39 Bill: *HF385 / SF666 Summary
Description: Business conversion provisions modified.
Presented to Governor: 05/14/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 40 Bill: *HF1556 / SF1446 Summary
Description: Hire a Veteran Month changed from May to July.
Presented to Governor: 05/14/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 41 Bill: *HF450 / SF617 Summary
Description: Military Spouses and Families Day established.
Presented to Governor: 05/14/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 42 Bill: *SF1504 / HF1714 Summary
Description: E-Health Advisory Committee, Trauma Advisory Council, and Maternal and Child Health Advisory Task Force expiration date changed; and review requested for stillbirth data collection, prenatal protocols, and family supports.
Presented to Governor: 05/14/15
Governor approval: 05/14/15
Secretary of State, Filed: 05/14/15
Effective date: 08/01/2015
Chapter: 43 Bill: *HF2193 / SF2056 Summary
Description: Workers' compensation advisory council recommendations regarding inpatient hospital payments adopted, electronic transactions regulated, injury reporting requirements modified, rulemaking authorized, and report required.
Presented to Governor: 05/15/2015
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 44 Bill: *HF1554 / SF1459 Summary
Description: Omnibus agriculture policy bill.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 45 Bill: *SF229 / HF374 Summary
Description: Lawful gambling; clarifying, conforming, and technical changes made; games, prizes, and other provisions regulating conduct of lawful gambling modified; and director of State Lottery prohibited from offering casino-style games.
Presented to Governor: 05/14/15
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 46 Bill: *SF1854 / HF1772 Summary
Description: Maplewood; Trunk Highway 36 segment designated as Sergeant Joseph Bergeron Memorial Highway.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 05/20/15
Chapter: 47 Bill: *SF280 / HF488 Summary
Description: Labor agreements and compensation plans ratified.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 05/20/15
Chapter: 48 Bill: *SF1679 / HF1783 Summary
Description: Transportation network financial responsibility provided.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 08/01/2015
Chapter: 49 Bill: *SF1025 / HF906 Summary
Description: Public participation in government protections modified.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 05/20/15
Chapter: 50 Bill: *SF1587 / HF1187 Summary
Description: Equity stripping law protection extended to owners of agricultural property.
Presented to Governor: 05/05/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 08/01/2015
Chapter: 51 Bill: *SF1350 / HF1461 Summary
Description: Mendota Heights; Trunk Highway 149 segment designated as Officer Scott Patrick Memorial Highway.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 05/20/15
Chapter: 52 Bill: *SF634 / HF948 Summary
Description: Lawful gambling game, licensing, reporting, and other regulatory provision changes made; and technical, clarifying, and conforming changes made.
Presented to Governor: 05/15/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 07/01/2015
Chapter: 53 Bill: *HF307 / SF632 Summary
Description: Proof of insurance in electronic format provided.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 05/20/15
Chapter: 54 Bill: *SF1371 / HF1549 Summary
Description: Construction Codes and Licensing Division housekeeping changes made; Office of Combative Sports and apprenticeship program housekeeping changes made; safe patient handling requirements clarified; obsolete, redundant, and unnecessary laws and rules removed; conforming changes made; and rulemaking authorized.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 55 Bill: *SF253 / HF321 Summary
Description: Interstate medical licensure compact project provided.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Effective upon adoption of the Interstate Medical Licensure Compact by at least 6 other states, but no sooner than 07/01/2015.
Chapter: 56 Bill: *SF495 / HF513 Summary
Description: Stroke transport protocols required.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 08/01/2015
Chapter: 57 Bill: *HF1357 / SF1539 Summary
Description: Dissolution certificates required, and requirements added to the certificate of dissolution form.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 58 Bill: *SF1265 / HF1268 Summary
Description: Individuals permitted to contract with insurance producer to advocate on the individual's behalf with respect to health coverage with an insurance company, and payment of commissions by issuers of qualified health plans regulated.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 59 Bill: *SF997 / HF954 Summary
Description: Disability income coverage regulated, long-term care insurance partnership policy minimum permitted inflation protection reduced, inflation protection continuation permitted, and commerce commissioner authorized to make long-term care policy rate recommendations.
Presented to Governor: 05/16/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: Various
Chapter: 60 Bill: *SF1694 / HF1935 Summary
Description: Autopsy religious objection provided.
Presented to Governor: 05/18/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 08/01/2015
Chapter: 61 Bill: *SF1973 / HF2106 Summary
Description: Claims against the state settlement provided for losses suffered while incarcerated, and money appropriated.
Presented to Governor: 05/18/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 07/01/2015
Chapter: 62 Bill: *SF1215 / HF1100 Summary
Description: Flame-retardant chemical use in products prohibited.
Presented to Governor: 05/18/15
Governor approval: 05/19/2015
Secretary of State, Filed: 05/19/2015
Effective date: 08/01/2015
Chapter: 63 Bill: *HF1725 / SF1360 Summary
Description: Electronic filing for hearings in contested cases at the Office of Administrative Hearings permitted, and electronic transfer of rulemaking documents permitted.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: 01/01/16
Chapter: 64 Bill: *HF1257 / SF1121 Summary
Description: Responsible contractor law provisions changed.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 65 Bill: *SF878 / HF849 Summary
Description: Omnibus public safety finance and policy bill.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 66 Bill: *HF546 / SF338 Summary
Description: Government entity permitted to release military release forms to another government entity for purpose of locating records.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: 08/01/2015
Chapter: 67 Bill: *SF86 / HF222 Summary
Description: Automated license plate reader data classified and governing policy required, log of use required, data destruction required, and report required.
Presented to Governor: 05/20/2015
Governor approval: 05/23/2015
Secretary of State, Filed: 05/23/2015
Effective date: Various
Chapter: 68 Bill: *SF1398 / HF1508 Summary
Description: Omnibus pensions and retirement bill.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 69 Bill: *SF5 / HF845 Summary
Description: Omnibus higher education policy and finance bill.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 70 Bill: *SF455 / HF840 Summary
Description: Election administration provisions modified, military and overseas absentee voting provisions modified, definitions provided and modified, Election Emergency Planning Task Force established, Uniform Faithful Presidential Electors Act provided, technical and conforming changes made, and money appropriated.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: 05/23/15
Chapter: 71 Bill: *SF1458 / HF1638 Summary
Description: Omnibus health and human services finance bill.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 72 Bill: *HF844 / SF811 Summary
Description: Omnibus K-12 education policy and finance bill.
Presented to Governor: 05/20/2015
Governor veto: 05/21/15 View veto letter
Chapter: 73 Bill: *SF205 / HF337 Summary
Description: Campaign Finance and Public Disclosure Board provisions modified; enforcement, registration, fees, data, contributions, statements of economic interest, and other provisions administered by the board modified; penalties provided; and technical changes made.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: 05/23/15
Chapter: 74 Bill: *HF1792 / SF1471 Summary
Description: Nursing home or certified boarding care home governing receivership provisions changed, and medical cannabis provisions changed.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 75 Bill: *SF1647 / HF1733 Summary
Description: Omnibus transportation bill.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 76 Bill: *SF698 / HF390 Summary
Description: Environment and natural resources trust fund appropriation provided, and Legislative-Citizen Commission on Minnesota Resources provisions modified.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: 07/01/2015
Chapter: 77 Bill: *SF888 / HF495 Summary
Description: Omnibus state government finance bill.
Presented to Governor: 05/20/2015
Governor approval: 05/23/2015
Secretary of State, Filed: 05/23/2015
Effective date: Various
Chapter: 78 Bill: *HF1535 / SF1356 Summary
Description: Omnibus health and human services policy bill.
Presented to Governor: 05/20/2015
Governor approval: 05/22/2015
Secretary of State, Filed: 05/22/2015
Effective date: Various
Chapter: 79 Bill: *HF846 / SF1764 Summary
Description: Omnibus agriculture, environment, and natural resources finance and policy bill.
Presented to Governor: 05/20/2015
Governor veto: 05/23/2015 View veto letter
Chapter: 80 Bill: *HF1437 Summary
Description: Omnibus jobs, economic development, and energy finance bill.
Presented to Governor: 05/20/2015
Governor veto: 05/23/2015 View veto letter
Chapter: 81 Bill: *SF2891 / HF3178 Summary
Description: Employer tax liability modified.
Presented to Governor: 03/24/16
Governor approval: 03/24/2016
Secretary of State, Filed: 3/24/2016
Chapter: 82 Bill: *SF1006 / HF1405 Summary
Description: Extended unemployment insurance benefits provided.
Presented to Governor: 03/24/2016
Governor approval: 03/24/2016
Secretary of State, Filed: 3/24/2016
Chapter: 83 Bill: *SF1646 / HF1732 Summary
Description: Public safety commissioner directed to plan for eventual implementation of REAL ID program, commissioner required to appear before legislative committees to present oral and written summaries of REAL ID planning activities and to submit fiscal notes, and commissioner directed to seek extension of enforcement of REAL ID requirements.
Presented to Governor: 03/31/16
Governor approval: 03/31/16
Secretary of State, Filed: 03/31/16
Chapter: 84 Bill: *SF2850 / HF3110 Summary
Description: Minnesota State Capitol grand reopening fundraising authorized.
Presented to Governor: 04/18/16
Governor approval: 04/18/16
Secretary of State, Filed: 04/18/16
Chapter: 85 Bill: *SF2503 / HF3000 Summary
Description: Buffer requirements on public waters and drainage ditches clarified and modified.
Presented to Governor: 04/25/16
Governor approval: 04/25/16
Secretary of State, Filed: 04/25/16
Chapter: 86 Bill: *SF2614 / HF2798 Summary
Description: Dual training grant program clarified.
Presented to Governor: 04/25/16
Governor approval: 04/25/16
Secretary of State, Filed: 04/25/16
Chapter: 87 Bill: *HF1003 / SF1416 Summary
Description: Local governments permitted to donate surplus equipment to nonprofit organizations, and exception to tort liability created.
Presented to Governor: 04/25/16
Governor approval: 04/25/16
Secretary of State, Filed: 04/25/16
Chapter: 88 Bill: *HF2613 / SF2480 Summary
Description: Hospitals designated as ST segment elevation myocardial infarction receiving centers, ST segment elevation myocardial infarction transport protocols required, and technical changes made to the Emergency Medical Services Regulatory Board audit and education provisions.
Presented to Governor: 04/26/16
Governor approval: 4/29/2016
Secretary of State, Filed: 04/29/16
Chapter: 89 Bill: *HF1586 / SF1321 Summary
Description: Bad faith assertions of patent infringements prohibited, and enforcement provided.
Presented to Governor: 04/26/16
Governor approval: 4/29/2016
Secretary of State, Filed: 04/29/16
Chapter: 90 Bill: *HF3252 / SF3085 Summary
Description: Qualified active duty military members and veterans and spouses granted waiver for licensing experience requirement for broker's examination.
Presented to Governor: 04/27/16
Governor approval: 4/29/2016
Secretary of State, Filed: 04/29/16
Chapter: 91 Bill: *HF2994 / SF2740 Summary
Description: Retention limits modified.
Presented to Governor: 04/28/16
Governor approval: 4/29/2016
Secretary of State, Filed: 04/29/16
Chapter: 92 Bill: *HF2956 / SF2583 Summary
Description: Dakota County Community Development Agency membership amended, Washington County Housing and Redevelopment Agency laws amended, Washington County Community Development Agency created, and obsolete language deleted.
Presented to Governor: 05/03/16
Governor approval: 5/6/2016
Secretary of State, Filed: 05/06/16
Chapter: 93 Bill: *SF2227 / HF2652 Summary
Description: Fourth-degree assault against a peace officer offense clarified.
Presented to Governor: 05/03/16
Governor approval: 5/6/2016
Secretary of State, Filed: 05/06/16
Chapter: 94 Bill: *HF2514 / SF2995 Summary
Description: Host community economic development grants modified.
Presented to Governor: 05/04/16
Governor approval: 5/6/2016
Secretary of State, Filed: 05/06/16
Chapter: 95 Bill: *HF1674 / SF1506 Summary
Description: Sanitary district creation, annexation, detachment, and dissolution procedures modified; and filing and hearing requirements modified.
Presented to Governor: 05/04/16
Governor approval: 05/06/16
Secretary of State, Filed: 05/06/16
Chapter: 96 Bill: *SF3084 / HF3497 Summary
Description: Small vehicle passenger service ordinances that regulate pedicabs requirements amended.
Presented to Governor: 05/05/16
Governor approval: 5/6/2016
Secretary of State, Filed: 05/06/16
Chapter: 97 Bill: *HF2718 / SF2423 Summary
Description: Elk River; public utilities commission membership increase permitted.
Presented to Governor: 05/09/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 98 Bill: *HF2927 / SF3217 Summary
Description: Service signs at two intersections or interchanges permitted.
Presented to Governor: 05/09/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 99 Bill: *SF2539 / HF2851 Summary
Description: Nursing facility payment language recodified, conforming changes made, and obsolete provisions repealed.
Presented to Governor: 05/09/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 100 Bill: *SF2869 / HF2641 Summary
Description: Tax debt included as debt that is covered under debt settlement services regulation.
Presented to Governor: 05/09/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 101 Bill: *SF2896 / HF3305 Summary
Description: Child foster care provider training required.
Presented to Governor: 5/9/2016
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 102 Bill: *SF2986 / HF2757 Summary
Description: Cities authorized to exempt land less than 20 acres from the fence-viewing process, and cities authorized to adopt fence policies.
Presented to Governor: 05/09/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 103 Bill: *SF107 / HF210 Summary
Description: Hospital required to provide a patient the opportunity to designate a caregiver upon entry, and hospital required to provide discharge plan and aftercare instructions to designated caregiver prior to discharge.
Presented to Governor: 05/10/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 104 Bill: *SF3272 / HF3409 Summary
Description: Wastewater treatment technology incentive provided.
Presented to Governor: 05/10/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 105 Bill: *SF2430 / HF2833 Summary
Description: Median total care related per diem technical corrections made.
Presented to Governor: 05/10/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 106 Bill: *SF2498 / HF2901 Summary
Description: Co-occurring mental health and chemical dependency disorders screening requirements modified.
Presented to Governor: 05/10/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 107 Bill: *HF2954 / SF2769 Summary
Description: Motor vehicle distribution unfair practices regulated.
Presented to Governor: 05/11/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 108 Bill: *HF2870 / SF2570 Summary
Description: Counties authorized to continue participation in the community corrections subsidy program.
Presented to Governor: 05/11/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 109 Bill: *HF71 / SF82 Summary
Description: Criminal vehicular homicide enhanced penalty created for offenses occurring within ten years of qualified offense.
Presented to Governor: 05/12/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 110 Bill: *HF2478 / SF2398 Summary
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: 05/12/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 111 Bill: *SF2555 / HF2497 Summary
Description: Temporary family health care dwelling zoning regulated, and temporary dwelling permits established.
Presented to Governor: 05/12/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 112 Bill: *SF2426 / HF3193 Summary
Description: Medical treatment for mental health excluded from inmate co-payment.
Presented to Governor: 05/12/16
Governor approval: 5/12/2016
Secretary of State, Filed: 05/12/16
Chapter: 113 Bill: *HF3175 / SF3140 Summary
Description: Driving instructor license applicant criminal history background checks required.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 114 Bill: *HF3014 / SF2776 Summary
Description: Autocycle regulations established.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 115 Bill: *HF1066 / SF736 Summary
Description: Competitive market regulation provided for local exchange carriers, informal review and resolution of disputes provided, call routing practices prohibited, and registration of wholesale transport providers provided.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 116 Bill: *HF3423 / SF2829 Summary
Description: Statewide criminal and juvenile justice information policy and funding issues advisory group provided.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 117 Bill: *SF2315 / HF3104 Summary
Description: McLeod County; Trunk Highway 7 segment designated as Patrol Officer Michael Alan Hogan Memorial Highway.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 118 Bill: *SF3262 / HF3652 Summary
Description: Trunk Highway 28 segment designated as Staff Sergeant Kevin Witte Memorial Highway.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 119 Bill: *HF2445 / SF2341 Summary
Description: Osteopathic physician licensure requirement modified, and technical changes made to the composition of the Board of Medical Practice.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 120 Bill: *HF2803 / SF2504 Summary
Description: Clinical drug trial participation prohibited by persons subject to emergency admission or apprehend and hold orders, and notice requirement for early termination of an emergency admission specified.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 121 Bill: *HF3482 / SF3122 Summary
Description: Identity theft crimes statute of limitations extended.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 122 Bill: *SF2548 / HF2512 Summary
Description: Pharmacists allowed to dispense a 90-day supply of a prescription drug.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 123 Bill: *SF3317 / HF3685 Summary
Description: Dry cleaner response and reimbursement account provisions modified, prior appropriation modified, and rulemaking required.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 124 Bill: *SF1425 / HF1503 Summary
Description: Practice of pharmacy definition provisions added, legend drug collection and disposal as pharmaceutical waste changes made, and opiate antagonist protocol required.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 125 Bill: *HF1036 / SF454 Summary
Description: Physician assistant, midwife, and nurse provisions modified; and license suspension and contested case hearing provisions modified.
Presented to Governor: 05/17/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 126 Bill: *SF2713 / HF2741 Summary
Description: Nonconsensual dissemination of private sexual images and nonconsensual sexual solicitation civil cause of action created, crime of stalking amended, qualified domestic violence related offense definition expanded, criminal penalties established, and criminal defamation law clarified.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 127 Bill: *SF2802 / HF2389 Summary
Description: Eyelash extension services regulated.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 128 Bill: *SF2733 / HF2992 Summary
Description: Workplace Accident and Injury Recovery program modified.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 129 Bill: *SF2709 / HF3081 Summary
Description: Workforce development areas modified.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 130 Bill: *SF1372 / HF1520 Summary
Description: Legislative Coordinating Commission provisions changed, and ethnic council provisions modified.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 131 Bill: *SF1075 / HF1182 Summary
Description: Online hunting and fishing license application required to provide for organ donation, and report required.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 132 Bill: *HF1333 / SF3420 Summary
Description: Spousal maintenance based on the cohabitation of the obligee modification allowed.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 133 Bill: *SF1898 / HF2451 Summary
Description: Building and construction contracts regulated, and progress payments and retainages provided.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 134 Bill: *SF3175 / HF3309 Summary
Description: Bullion product dealers regulated.
Presented to Governor: 05/18/16
Governor approval: 05/19/16
Secretary of State, Filed: 05/19/16
Chapter: 135 Bill: *HF1372 / SF1196 Summary
Description: Animal care trusts provided, probate provisions modified, Revised Uniform Fiduciary Access to Digital Assets Act enacted and related statute references updated, receivership and assignment provisions clarified, short form of assignment provided for recording with a deed to transfer real property, fees clarified, and other business organization clarifying changes made.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 136 Bill: *HF3370 / SF3187 Summary
Description: Registered predatory offender written statement for change of information required, and access to registration data by child protection workers for determination of child residence with predatory offender authorized.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 137 Bill: *HF2294 / SF1753 Summary
Description: Marriage license five-day waiting period eliminated.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 138 Bill: *HF3281 / SF2742 Summary
Description: Raffle boards provided.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 139 Bill: *HF3102 / SF3034 Summary
Description: Gambling manager provisions modified, raffles provided, prize limits increased, and local regulation prescribed.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 140 Bill: *HF2607 / SF2325 Summary
Description: Nursing facility requirements modified.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 141 Bill: *HF2552 / SF2567 Summary
Description: Mandatory hearing requirement for subsequent orders and extensions eliminated.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 142 Bill: *HF3588 / SF3181 Summary
Description: Motor vehicle weight limits governed, weight limit increased for vehicles powered by natural gas increased, and technical changes made.
Presented to Governor: 05/19/16
Governor approval: 5/23/2016
Secretary of State, Filed: 05/23/16
Chapter: 143 Bill: *SF2857 / HF3486 Summary
Description: Disability waiver rate system modified.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 144 Bill: *SF2881 / HF3276 Summary
Description: Consumer-directed community supports budget methodology existing exception sunset extended.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 145 Bill: *HF2777 / SF3350 Summary
Description: Blood samples; ex parte hearings authorized to determine when an emergency medical service person has a significant exposure to a source individual's bodily fluids, and peace officers authorized to take a noncompliant individual into temporary custody to collect a blood sample.
Presented to Governor: 05/19/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 146 Bill: *HF2625 / SF2515 Summary
Description: Richfield; response time residency requirement for firefighters extended.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 147 Bill: *HF3590 / SF2667 Summary
Description: Earned compliance credit program for persons under correctional supervision establishment study required, and report required.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 148 Bill: *HF3328 / SF3094 Summary
Description: Imprisonment and Exoneration Remedies Act award payments provided; legislative consideration clarified; claims against Corrections Department payment provided; funding provided; claims for loss, damage, or destruction of property of patients or inmates provided; claim limit of $7,000 established for settlement; claims filing fee increased; and money appropriated.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 149 Bill: *SF2815 / HF3478 Summary
Description: Corrections Department authorized access to employment data for research of effectiveness of employment programming for offenders in the community.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 150 Bill: *SF2603 / HF2742 Summary
Description: Closed captioning requirement on televisions in medical facilities added.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 151 Bill: *SF2764 / HF2932 Summary
Description: Hennepin County; central purchasing and energy forward pricing sections amended, and job order contracting authority established.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 152 Bill: *SF2649 / HF3082 Summary
Description: Damage to energy transmission or telecommunications equipment crime expanded.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 153 Bill: *SF2428 / HF2683 Summary
Description: Child protection legislative task force extended.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 154 Bill: *SF2760 / HF3401 Summary
Description: Omnibus lands bill.
Presented to Governor: 05/20/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 155 Bill: *SF3047 / HF3285 Summary
Description: Health carriers permitted to not renew conversion individual health plans, and notice to affected policyholders required.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 156 Bill: *SF2665 / HF2991 Summary
Description: Appraiser fees, investigation costs, and appraisal management companies regulated.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 157 Bill: *SF3131 / HF3357 Summary
Description: Hibbing's Public Utility Commission membership increase authorized, reimbursable costs for purposes of a power purchase agreement listed, existing council member wards of Hibbing abolished and replaced, and Hibbing's form of government changed.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 158 Bill: *SF3113 / HF2797 Summary
Description: Revisor's bill; erroneous, ambiguous, and omitted text and obsolete references corrected.
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 159 Bill: *HF2955 / SF2584 Summary
Description: Disability discrimination claim requirements established related to architectural barriers, and notices required in building inspection reports.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 160 Bill: *SF3481 / HF3983 Summary
Description: Controlled substance crime thresholds modified, new offenses created specific to possession of marijuana plants and possession of trace amounts of controlled substances, mandatory minimum sentences eliminated for lower level controlled substance crimes, new account established in the state treasury, and money appropriated while other appropriations reduced.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 161 Bill: *SF2381 / HF2688 Summary
Description: Omnibus elections bill.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 162 Bill: *SF2985 / HF3549 Summary
Description: Presidential nomination primary established, provisions related to precinct caucuses modified, technical and conforming changes made, rulemaking authorized, and base appropriation adjustment provided.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 163 Bill: *SF2414 / HF3199 Summary
Description: Ombudsman office for long-term care, chemical and mental health treatment services, and miscellaneous policy provisions modified; and Minnesota Eligibility System Executive Steering Committee established.
Presented to Governor: 5/22/16
Governor approval: 05/22/16
Secretary of State, Filed: 5/22/2016
Chapter: 164 Bill: *HF3548 / SF3205 Summary
Description: Special transportation service provider regulations and penalties amended, and nonemergency medical transportation provider requirements related to background studies set.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 165 Bill: *SF3376 / HF3726 Summary
Description: Sulfate effluent permit compliance provided.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 166 Bill: *HF2841 Summary
Description: Electronic waste management provisions modified, and metropolitan landfill contingency action trust account management provided.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 167 Bill: *HF3308 / SF2973 Summary
Description: Family law case alternative dispute resolution information required to be provided by the court.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 168 Bill: *SF3368 / HF3723 Summary
Description: Temporary use of rights-of-way permit requirements modified.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 169 Bill: *SF1111 / HF1422 Summary
Description: Drivers required to stop vehicles at direction of school bus flagger, and bus drivers exempted from seat belt fines arising out of violations by passengers.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 170 Bill: *SF2378 / HF2772 Summary
Description: Continuum of treatment for individuals with substance use disorders reform required.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 171 Bill: *SF498 / HF430 Summary
Description: Portable recording system data classified, data destruction requirements established, written policies and procedures required, requirements on vendors imposed, damage awards provided, and legislative auditor review required.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 172 Bill: *SF2527 / HF3829 Summary
Description: Outdoor heritage fund and clean water fund money appropriated, Lessard-Sams Outdoor Heritage Council provisions modified, legacy fund provisions modified, and prior appropriations modified.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 173 Bill: *SF2626 / HF3271 Summary
Description: Minnesota State Retirement System board of directors provisions changed, labor agreements and compensation plans ratified, and agency director salary increase ratified.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 174 Bill: *SF3208 / HF3436 Summary
Description: Child care legislative task force created, and report to legislature and governor required.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 175 Bill: *HF3469 / SF3213 Summary
Description: Interference with a body or scene of death crime modified and sentence increased.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 176 Bill: *HF2553 / SF2568 Summary
Description: Respondent filing fee requirements for an order for protection eliminated.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 177 Bill: *SF588 / HF659 Summary
Description: Omnibus state retirement bill.
Presented to Governor: 5/24/2016
Governor veto: 5/31/2016 View veto letter
Chapter: 178 Bill: *HF3384 / SF3230 Summary
Description: Life insurance reserve provisions modified.
Presented to Governor: 5/24/2016
Governor approval: 06/01/16
Secretary of State, Filed: 6/1/2016
Chapter: 179 Bill: *HF3142 / SF2475 Summary
Description: Health carrier required to update website; provisions amended relating to all-payer claims data, statewide trauma system, home care, assisted living, body art, hearing instrument dispensers, and food, beverage, and lodging establishments; Zika virus response activities directed; medical faculty license requirements adopted; medical cannabis program provisions changed; work group established; an appropriation canceled; and money appropriated.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 180 Bill: *SF877 / HF963 Summary
Description: Utilities crossing railroad right-of-way requirements established, and money appropriated.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 181 Bill: *HF3353 / SF2689 Summary
Description: Voluntary solar site management practices established.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 182 Bill: *HF3333 / SF3031 Summary
Description: Controlled substance schedules modified.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 183 Bill: *HF3211 / SF2835 Summary
Description: Advance deposit wagering authorized, horse racing revenue provided, and money appropriated.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 184 Bill: *SF3018 / HF3231 Summary
Description: Agriculture policy and technical changes made to provisions and programs, solar site management provided, elk management plan modified, previous appropriation modified, Farmer Lender Mediation Task Force and Farm Safety Initiative established, and reports required.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 185 Bill: *SF1440 / HF1652 Summary
Description: Prescription monitoring program changes made.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Secretary of State, Filed: 05/31/16
Chapter: 186 Bill: *SF2963 / HF2993 Summary
Description: Environment and natural resources trust fund appropriations specified, Legislative-Citizen Commission on Minnesota Resources (LCCMR) provisions modified, and University of Minnesota reimbursement procedures established.
Presented to Governor: 5/24/2016
Governor approval: 5/31/2016
Line item veto: Pages 8-9, lines 8.30-9.2; page 9, lines 9.3-9.23; pages 9-10, lines 9.24-10.3; page 22, lines 22.3-22.8; pages 30-31, lines 30.30-31.21; page 35, lines 35.3-35.12; page 35, lines 35.13-35.22 View veto letter
Secretary of State, Filed: 05/31/16
Chapter: 187 Bill: *HF3980 / SF3602 Summary
Description: Revisor's bill correcting miscellaneous oversights, inconsistencies, ambiguities, unintended results, and technical errors.
Presented to Governor: 5/24/2016
Governor approval: 06/06/16
Secretary of State, Filed: 06/06/16
Chapter: 188 Bill: *HF848 / SF826 Summary
Description: Omnibus tax bill.
Presented to Governor: 5/24/2016
Pocket veto:
Chapter: 189 Bill: *HF2749 / SF2356 Summary
Description: Omnibus supplemental budget bill.
Presented to Governor: 5/24/2016
Governor approval: 06/01/16
Secretary of State, Filed: 6/1/2016