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

Chapters - 2019-2020 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: *HF861 / SF1092 Summary
Description: Minnesota Licensing and Registration System (MNLARS) and Driver and Vehicle Services funding provided, report required, and money appropriated.
Presented to Governor: 3/5/2019
Governor approval: 3/5/2019
Secretary of State, Filed: 3/5/2019
Effective date: 03/06/19
Chapter: 2 Bill: *HF80 / SF1836 Summary
Description: Capital investment; previously authorized capital projects funding source changed, spending authorized to acquire and better public land and buildings and other improvements of a capital nature, bonds issued, prior appropriations modified, and money appropriated.
Presented to Governor: 3/5/2019
Governor approval: 3/5/2019
Secretary of State, Filed: 3/5/2019
Effective date: 03/06/19
Chapter: 3 Bill: *HF211 / SF653 Summary
Description: Licensed physical therapists authorized to provide a medical statement for parking privileges for physically disabled persons.
Presented to Governor: 03/12/19
Governor approval: 03/12/19
Secretary of State, Filed: 03/12/19
Effective date: 08/01/19
Chapter: 4 Bill: *SF2225 / HF2093 Summary
Description: Farmer disaster recovery loan program expanded, and retroactive effective date provided.
Presented to Governor: 03/18/19
Governor approval: 03/18/19
Secretary of State, Filed: 03/18/19
Effective date: 01/01/19 (retroactive)
Chapter: 5 Bill: *SF1743 / HF1982 Summary
Description: Calculation of days and hours of instruction and compensation for school days canceled during the 2018-2019 school year modified, and affected school districts required to report to the commissioner.
Presented to Governor: 04/01/19
Governor approval: 04/01/19
Secretary of State, Filed: 04/01/19
Effective date: 04/02/19
Chapter: 6 Bill: *SF307 / HF682 Summary
Description: Disaster contingency account money transferred.
Presented to Governor: 04/01/19
Governor approval: 04/01/19
Secretary of State, Filed: 04/01/19
Effective date: 04/02/19
Chapter: 7 Bill: *SF131 / HF685 Summary
Description: Clinic facility fee disclosure required.
Presented to Governor: 04/09/19
Governor approval: 04/11/19
Secretary of State, Filed: 04/11/19
Effective date: 08/01/19
Chapter: 8 Bill: *SF584 / HF636 Summary
Description: Allied health professions converted to a birth month renewal cycle, technical corrections made, and fees modified.
Presented to Governor: 04/09/19
Governor approval: 04/11/19
Secretary of State, Filed: 04/11/2019
Effective date: 08/01/19
Chapter: 9 Bill: *HF608 / SF754 Summary
Description: St. Louis County Civil Service Commission amended, technical changes made, and obsolete language removed.
Presented to Governor: 04/12/19
Governor approval: 04/12/19
Secretary of State, Filed: 04/12/19
Effective date: Local approval
Chapter: 10 Bill: *SF1339 / HF1568 Summary
Description: Light rail transit operators subjected to the reckless or careless driving law.
Presented to Governor: 04/12/19
Governor approval: 04/12/19
Secretary of State, Filed: 04/12/19
Effective date: 08/01/19
Chapter: 11 Bill: *HF50 / SF91 Summary
Description: Cell phone use prohibited by person operating a vehicle while vehicle is in motion or a part of traffic, and voice-activated hands-free mode exception provided.
Presented to Governor: 04/12/19
Governor approval: 04/12/19
Secretary of State, Filed: 04/12/2019
Effective date: 08/01/19
Chapter: 12 Bill: *HF679 / SF1131 Summary
Description: Children's residential treatment payment provisions effective date amended, and money appropriated.
Presented to Governor: 04/12/19
Governor approval: 04/12/19
Secretary of State, Filed: 04/12/19
Effective date: 04/13/19
Chapter: 13 Bill: *HF2181 / SF2094 Summary
Description: Telecommuter Forward! certification created.
Presented to Governor: 05/02/19
Governor approval: 05/03/19
Secretary of State, Filed: 05/03/19
Effective date: 08/01/19
Chapter: 14 Bill: *HF554 / SF342 Summary
Description: Parent permitted to petition for reestablishment of the legal parent and child relationship.
Presented to Governor: 05/03/19
Governor approval: 05/06/19
Secretary of State, Filed: 05/06/19
Effective date: 08/01/19
Chapter: 15 Bill: *HF58 / SF417 Summary
Description: West Lakeland Township, Bayport, and Oak Park Heights; Trunk Highway 95 segment designated as Corrections Officer Joseph Gomm Memorial Highway.
Presented to Governor: 05/02/19
Governor approval: 05/03/19
Secretary of State, Filed: 05/03/19
Effective date: 08/01/19
Chapter: 16 Bill: *HF15 / SF235 Summary
Description: Voluntary relationship defense for criminal sexual conduct crimes eliminated.
Presented to Governor: 05/02/19
Governor approval: 05/02/19
Secretary of State, Filed: 05/02/19
Effective date: 07/01/19
Chapter: 17 Bill: *HF819 / SF966 Summary
Description: Cardiovascular technologist x-ray practice authorized.
Presented to Governor: 05/03/19
Governor approval: 05/03/19
Secretary of State, Filed: 05/03/19
Effective date: 05/04/19
Chapter: 18 Bill: *HF1188 / SF1548 Summary
Description: Drivers required to slow down when passing stopped service vehicles, and recycling trucks authorized to be equipped with and to use amber lights when collecting recycling.
Presented to Governor: 05/03/19
Governor approval: 05/03/19
Secretary of State, Filed: 05/03/19
Effective date: 05/04/19
Chapter: 19 Bill: *HF1840 / SF1673 Summary
Description: Subprime references in Minnesota Statutes removed.
Presented to Governor: 05/06/19
Governor approval: 05/07/19
Secretary of State, Filed: 05/07/19
Effective date: 07/01/19
Chapter: 20 Bill: *SF1703 / HF1578 Summary
Description: Credit union conversion, merger, or consolidation supermajority requirements eliminated.
Presented to Governor: 05/09/19
Governor approval: 05/09/19
Secretary of State, Filed: 05/09/19
Effective date: 08/01/19
Chapter: 21 Bill: *SF558 / HF300 Summary
Description: Judicial jurisdiction for public procurement action disputes specified.
Presented to Governor: 05/09/19
Governor approval: 05/09/19
Secretary of State, Filed: 05/09/19
Effective date: 05/10/19
Chapter: 22 Bill: *SF1732 / HF1407 Summary
Description: Outpatient surgical centers facility sharing permitted.
Presented to Governor: 05/09/19
Governor approval: 05/09/19
Secretary of State, Filed: 05/09/19
Effective date: 05/10/19
Chapter: 23 Bill: *HF1983 / SF2126 Summary
Description: Deafblind intervener services modified.
Presented to Governor: 05/13/19
Governor approval: 05/15/19
Secretary of State, Filed: 05/15/19
Effective date: 08/01/19
Chapter: 24 Bill: *HF1244 / SF1945 Summary
Description: Public drainage system acquisition and compensation of ditch buffer strips accelerated, and runoff and sediment option provided when charging for public drainage ditch repairs.
Presented to Governor: 05/13/19
Governor approval: 05/15/19
Secretary of State, Filed: 05/15/19
Effective date: 08/01/19
Chapter: 25 Bill: *HF85 / SF153 Summary
Description: Emergency Medical Services Regulatory Board authorized to propose guidelines authorizing patient-assisted medication administration in emergencies.
Presented to Governor: 05/13/19
Governor approval: 05/15/19
Secretary of State, Filed: 05/15/19
Effective date: 05/16/19
Chapter: 26 Bill: *SF2313 / HF2051 Summary
Description: Insurance; model regulation conformity changes made, and rulemaking authorized.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: Various
Chapter: 27 Bill: *SF998 / HF823 Summary
Description: Cities required, if asked, to provide a written estimate of fees to be paid by an applicant for a permit, license, or other approval relating to real estate.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 28 Bill: *SF955 / HF2206 Summary
Description: Health licensing technical changes made, and duty to warn and reciprocity expanded for mental health professionals and social workers.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 29 Bill: *SF326 / HF783 Summary
Description: Temporary body art technician supervisor requirements modified.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 30 Bill: *HF622 / SF768 Summary
Description: Real estate broker and licensee advertising requirements modified.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 31 Bill: *HF559 / SF544 Summary
Description: Provider-patient relationship required in order to make ophthalmic prescriptions.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 07/01/19
Chapter: 32 Bill: *HF810 / SF1940 Summary
Description: World War I Minnesota veterans plaque authorized to be placed in Capitol grounds court of honor to honor all Minnesota veterans who served in the United States armed forces, both at home and abroad.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 05/18/19
Chapter: 33 Bill: *HF281 / SF1246 Summary
Description: Open Meeting Law; interactive television attendance requirements modified.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 34 Bill: *HF2849 / SF2841 Summary
Description: Argosy University closure student relief provided, and report required.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 05/18/19
Chapter: 35 Bill: *SF1753 / HF1408 Summary
Description: Peace officers authorized to issue citations based on report from work zone flagger.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 36 Bill: *SF322 / HF1221 Summary
Description: Hennepin County; commissioner of human services directed to allow medical assistance waiver customized living services provider to transfer capacity to up to three other housing services.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 37 Bill: *SF1618 / HF1171 Summary
Description: Carver County; Trunk Highway 25 segment designated as Captain Jeffrey Vollmer Memorial Highway.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 08/01/19
Chapter: 38 Bill: *HF1733 / SF1859 Summary
Description: Omnibus agriculture policy bill.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: Sec. 1-22, 24-28 08/01/19; Sec. 23 12/31/18
Chapter: 39 Bill: *SF278 / HF728 Summary
Description: Pharmacy benefit managers licensure and regulations created, and money appropriated.
Presented to Governor: 05/17/19
Governor approval: 05/17/19
Secretary of State, Filed: 05/17/19
Effective date: 07/01/19
Chapter: 40 Bill: *SF1100 / HF719 Summary
Description: Prairie Island Indian Community requirements modified to exercise concurrent state law enforcement jurisdictional authority.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 41 Bill: *SF328 / HF1393 Summary
Description: Carver County; hospital construction or existing hospital modification moratorium exception modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 42 Bill: *HF148 / SF1074 Summary
Description: Community emergency medical technician permitted to be a member of a basic life support ambulance service, and occupational title of emergency medical technicians modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 43 Bill: *HF873 / SF1202 Summary
Description: Portorama; unauthorized use of name and mark crime eliminated.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 05/23/19
Chapter: 44 Bill: *HF892 / SF1351 Summary
Description: Pharmacy licensure requirements modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 45 Bill: *HF51 / SF465 Summary
Description: Protected class restrictive covenants that are prohibited under state and federal law statutory form provided for making declarations.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 46 Bill: *SF2081 / HF2027 Summary
Description: Volunteer health care provider program requirements modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 07/01/19
Chapter: 47 Bill: *HF359 / SF321 Summary
Description: Flame-retardant chemical use in certain products prohibited, and exemptions allowed.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: Various
Chapter: 48 Bill: *HF2097 / SF2267 Summary
Description: Hennepin County; library director qualifications modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 49 Bill: *HF637 / SF583 Summary
Description: Health-related professions temporary license suspensions and background checks modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 05/23/19
Chapter: 50 Bill: *HF1065 / SF1290 Summary
Description: Revisor's bill; miscellaneous technical corrections made to laws and statutes; erroneous, obsolete, and omitted text and references corrected; and redundant, conflicting, and superseded provisions removed.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: Various
Chapter: 51 Bill: *HF2697 / SF2644 Summary
Description: Claims against the state settlement provided, and money appropriated.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 07/01/19
Chapter: 52 Bill: *HF1262 / SF631 Summary
Description: Marriage and family therapist provisions modified, and technical and clarifying changes made.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 53 Bill: *HF129 / SF149 Summary
Description: Governor's Council on Developmental Disabilities public member compensation and expense reimbursement required.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 54 Bill: *SF573 / HF267 Summary
Description: Elderly waiver language recodified, and technical corrections made.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: Various
Chapter: 55 Bill: *SF1003 / HF836 Summary
Description: Jordan; Richard J. Ames Memorial Highway designated.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 56 Bill: *SF1261 / HF1127 Summary
Description: Kandiyohi County; Trunk Highway 23 segment designated as Ryane Clark Memorial Highway.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Chapter: 57 Bill: *SF2089 / HF2252 Summary
Description: Nonemergency Medical Transportation Advisory Committee membership modified.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 58 Bill: *HF990 / SF934 Summary
Description: Residential mortgage originators licensing requirements exemption added, and conformity with federal truth in lending requirements provided.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 59 Bill: *HF1960 / SF2310 Summary
Description: Department of Commerce; various technical provisions changed.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 60 Bill: *HF90 / SF8 Summary
Description: Assisted living resident consumer protections and licenses established, deceptive marketing and business practices prohibited, independent senior living facilities provisions and health services executive license established, Board of Examiners for Nursing Home Administrators name changed, fees imposed, conforming changes made, penalties provided, rulemaking authority granted, reports required, and money appropriated.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: Various
Chapter: 61 Bill: *SF1257 / HF925 Summary
Description: Epinephrine auto-injector use authorized for individuals who complete a training program.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 62 Bill: *SF316 / HF132 Summary
Description: New information technology business software user acceptance testing involvement required.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 08/01/19
Chapter: 63 Bill: *HF400 / SF751 Summary
Description: Opiate product registration fee and the Opiate Epidemic Response Advisory Council established, licensure and registration fees modified, prescription drug and controlled substance sections modified, reports required, and money appropriated.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: Various
Chapter: 64 Bill: *SF2415 / HF2544 Summary
Description: Omnibus higher education finance and policy bill.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: Various
Chapter: 65 Bill: *SF973 / HF684 Summary
Description: University of Minnesota Board of Regents requested to establish advisory council on rare diseases, and money appropriated.
Presented to Governor: 05/22/19
Governor approval: 05/22/19
Secretary of State, Filed: 05/22/19
Effective date: 07/01/19
Chapter: 66 Bill: *SF3813 / HF4275 Summary
Description: COVID-19; public health response planning and preparation funds transferred, and federal funds appropriated.
Presented to Governor: 03/10/20
Governor approval: 03/10/20
Secretary of State, Filed: 3/10/20
Chapter: 67 Bill: *HF2959 / SF3408 Summary
Description: Rural Finance Authority funding provided, bonds issued, and money appropriated.
Presented to Governor: 03/17/20
Governor approval: 03/17/20
Secretary of State, Filed: 03/17/20
Chapter: 68 Bill: *SF3564 / HF3633 Summary
Description: Disaster contingency account money transferred.
Presented to Governor: 03/17/20
Governor approval: 03/17/20
Secretary of State, Filed: 03/17/20
Chapter: 69 Bill: *SF3878 / HF3977 Summary
Description: Transportation revenue and security federal loan deposits provided, accounts established, and money appropriated.
Presented to Governor: 03/17/20
Governor approval: 03/17/20
Secretary of State, Filed: 03/17/20
Chapter: 70 Bill: *SF4334 / HF3980 Summary
Description: Health care response account and provider grant and loan program created, and money transferred to the health care response account and the public health response contingency account.
Presented to Governor: 03/17/20
Governor approval: 03/17/20
Secretary of State, Filed: 03/17/20
Chapter: 71 Bill: *HF4531 / SF4451 Summary
Description: COVID-19; response fund established, prescription refill and property tax appeal timelines modified, unemployment insurance provided, and money appropriated.
Presented to Governor: 03/28/20
Governor approval: 03/28/20
Secretary of State, Filed: 03/28/20
Chapter: 72 Bill: *HF4537 / SF4458 Summary
Description: COVID-19; workers' compensation claims presumption provided for specified employees, report required, and CAMPUS system implementation extension authorized.
Presented to Governor: 04/07/2020
Governor approval: 04/07/2020
Secretary of State, Filed: 04/07/2020
Chapter: 73 Bill: *HF3100 / SF3164 Summary
Description: Insulin; dependent child notice required, Alec Smith Insulin Affordability Act established, reports required, public awareness campaign required, and money appropriated.
Presented to Governor: 04/14/20
Governor approval: 04/15/20
Secretary of State, Filed: 04/15/20
Chapter: 74 Bill: *HF4556 / SF4462 Summary
Description: COVID-19; state government deadlines extended; health expenses covered; temporary emergency authority provided; electronic communication, applicants, and signature use expanded; Second Harvest Heartland grants funding provided; forecast adjustments made; and money appropriated.
Presented to Governor: 04/14/20
Governor approval: 04/15/20
Secretary of State, Filed: 04/15/20
Chapter: 75 Bill: *SF4489 / HF4562 Summary
Description: On-sale liquor licensees allowed to make off-sale of liquor.
Presented to Governor: 04/17/20
Governor approval: 04/17/20
Secretary of State, Filed: 04/17/20
Chapter: 76 Bill: *HF745 / SF1393 Summary
Description: Marriages by minors provisions eliminated, and proof of age required.
Presented to Governor: 5/12/2020
Governor approval: 05/12/2020
Secretary of State, Filed: 05/12/2020
Chapter: 77 Bill: *HF3429 / SF3494 Summary
Description: Elections; special procedures provided for the safe and secure conduct of the 2020 state primary and state general elections; funding provided for various election-related purposes, including administration, security, accessibility, training, public health and safety, and public outreach; local grants authorized; report required; money transferred and appropriated for purposes of the Help America Vote Act, the federal CARES Act, and the federal Consolidated Appropriations Act; and money appropriated.
Presented to Governor: 5/12/2020
Governor approval: 05/12/2020
Secretary of State, Filed: 05/12/2020
Chapter: 78 Bill: *SF1098 / HF1246 Summary
Description: Prescription Drug Price Transparency Act established, drug manufacturer price information submission to health commissioner required, civil penalties provided report required, and appropriations modified.
Presented to Governor: 5/12/2020
Governor approval: 05/12/2020
Secretary of State, Filed: 05/12/2020
Chapter: 79 Bill: *SF2939 / HF3028 Summary
Description: Health board unnecessary criminal background fee removed; occupational therapy, social work, and dental licensing provisions modified; and retirement annuities payments authorized for peacetime emergency employment.
Presented to Governor: 5/12/2020
Governor approval: 05/12/2020
Secretary of State, Filed: 05/12/2020
Chapter: 80 Bill: *SF4091 / HF4055 Summary
Description: Department of Commerce; various technical provisions changed.
Presented to Governor: 5/12/2020
Governor approval: 05/12/2020
Secretary of State, Filed: 05/12/2020
Chapter: 81 Bill: *HF1883 / SF1873 Summary
Description: Foster care student enrollment in school required, and foster youth school enrollment report required.
Presented to Governor: 5/12/2020
Governor approval: 05/12/2020
Secretary of State, Filed: 05/12/2020
Chapter: 82 Bill: *SF3072 / HF3012 Summary
Description: Omnibus judiciary bill regulating use of unmanned aerial vehicles (drones), requiring search warrants for electronic information, and modifying various data provisions.
Presented to Governor: 5/14/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 83 Bill: *HF4044 / SF3948 Summary
Description: Revisor's bill making miscellaneous technical corrections.
Presented to Governor: 5/14/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 84 Bill: *SF4073 / HF3376 Summary
Description: Trichloroethylene use prohibited.
Presented to Governor: 5/14/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 85 Bill: *SF2466 / HF2475 Summary
Description: Vulnerable adult financial exploitation protection provisions modified.
Presented to Governor: 5/14/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 86 Bill: *SF3357 / HF3517 Summary
Description: Location tracking warrant scope expanded.
Presented to Governor: 5/14/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 87 Bill: *SF3298 / HF3483 Summary
Description: Commission member deadline appointment modified, and reappointments permitted.
Presented to Governor: 5/14/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 88 Bill: *HF331 / SF463 Summary
Description: Tobacco; charter schools added to prohibition of tobacco in schools, tobacco sale age increased, administrative penalties increased, municipal license of tobacco provision added, and alternative penalties allowed.
Presented to Governor: 05/15/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 89 Bill: *HF4285 / SF4223 Summary
Description: Agriculture; various provisions modified relating to perishable farm products, seed law, noxious weed law, hemp, farming, loans, plant shipment, pet food, food, eggs, grain, and others; data classified; rulemaking authority modified; veterinarian immunity provided; reports required; and recommendations required.
Presented to Governor: 05/15/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 90 Bill: *HF627 / SF1256 Summary
Description: Law enforcement policies required on best practices for eyewitness identifications.
Presented to Governor: 05/15/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 91 Bill: *HF4429 / SF3422 Summary
Description: Pay-for-performance grant program modified, and displaced homemaker program renamed.
Presented to Governor: 05/15/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 92 Bill: *HF4605 / SF4525 Summary
Description: Counties, cities, and townships authorized to accept documents and signatures electronically, by mail, or facsimile.
Presented to Governor: 05/15/2020
Governor approval: 05/16/2020
Secretary of State, Filed: 05/16/2020
Chapter: 93 Bill: *HF3356 / SF3296 Summary
Description: State Register publication provisions changed, and Capitol building event annual report date changed.
Presented to Governor: 05/16/2020
Governor approval: 05/18/2020
Secretary of State, Filed: 05/18/2020
Chapter: 94 Bill: *SF3435 / HF3341 Summary
Description: Appraisal management company licensure modified.
Presented to Governor: 05/16/2020
Governor approval: 05/18/2020
Secretary of State, Filed: 05/18/2020
Chapter: 95 Bill: *SF3589 / HF4067 Summary
Description: Bank and trust company authorized investments modified.
Presented to Governor: 05/16/2020
Governor approval: 05/18/2020
Secretary of State, Filed: 05/18/2020
Chapter: 96 Bill: *HF4137 / SF4065 Summary
Description: Intent required for repeated harassing conduct crime.
Presented to Governor: 05/16/2020
Governor approval: 05/18/2020
Secretary of State, Filed: 05/18/2020
Chapter: 97 Bill: *HF4599 / SF4553 Summary
Description: Farmer-Lender Mediation Act time period in 2020 modified.
Presented to Governor: 05/16/2020
Governor approval: 05/18/2020
Secretary of State, Filed: 05/18/2020
Chapter: 98 Bill: *SF3358 / HF3720 Summary
Description: Minimum age provided for safe amusement ride operation.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 99 Bill: *SF3443 / HF3625 Summary
Description: Modular home definition modified, and assessment provision modified for manufactured home relocation trust fund.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 100 Bill: *HF462 / SF1014 Summary
Description: COVID-19; bicycle traffic regulations, powers, and duties modified.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 101 Bill: *HF4490 / SF4395 Summary
Description: Agriculture supplemental appropriations bill.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 102 Bill: *SF3020 / HF3242 Summary
Description: North Branch; Public Utilities Commission membership increase permitted.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 103 Bill: *SF2130 / HF2290 Summary
Description: Intoxicating liquor sale and delivery provisions modified, accounting adjustment provided, and various local licensing authorized.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 104 Bill: *HF2682 / SF2732 Summary
Description: Outdoor heritage fund funding provided, Medal of Honor memorial funding provided, previous appropriations from legacy funds extended and modified, and money appropriated.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 105 Bill: *HF3230 / SF3331 Summary
Description: Electric utility program that encourages efficient lighting amended to include LED promotion.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 106 Bill: *SF2898 / HF3202 Summary
Description: Hairstyling and makeup application exempted from licensing.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 107 Bill: *SF3800 / HF3904 Summary
Description: Money transmission timing conduct regulated.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 108 Bill: *SF3808 / HF3903 Summary
Description: Retirement; various provisions changed relating to the Public Employees Retirement Association, Minnesota State Retirement System, firefighter plan, Teachers Retirement Association, volunteer firefighter relief associations, fire state aid, and others.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 109 Bill: *SF3683 / HF3392 Summary
Description: Office of Higher Education policy changes provided, including financial aid, institutional approval, and Minnesota college savings plan; fees established and increased; and report required.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 110 Bill: *SF3258 / HF3391 Summary
Description: Guardianship and conservatorship provisions modernized and modified.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 111 Bill: *HF4597 / SF4504 Summary
Description: Revenue and reimbursement provisions modified, and discretion to the commission for operation of a card club granted.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 112 Bill: *HF4602 / SF4538 Summary
Description: Minnesota investment fund loan forgiveness conditions modified.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 113 Bill: *HF4601 / SF4577 Summary
Description: Human services commissioner required to award opiate epidemic response account grants.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 114 Bill: *SF3204 / HF3398 Summary
Description: Health care service utilization review and prior authorization requirements modified, and conforming changes made.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 115 Bill: *SF13 / HF2715 Summary
Description: COVID-19; hospital billing transparency within a certain time required.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 116 Bill: *HF4415 / SF4369 Summary
Description: COVID-19; school closures and other amendments provided; calculation of school aid formulas clarified; forecast adjustments made to funding for general education, education excellence, teachers, special education, facilities, fund transfers and accounting, nutrition and libraries, early childhood, and community education and lifelong learning; responsibilities clarified for construction and skills trades career counseling services; operation referendum calculation clarified; and base appropriations adjusted.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 117 Bill: *SF3745 / HF3804 Summary
Description: Itasca County; unorganized territory addition to Harris Township permitted, notwithstanding the petition requirement.
Presented to Governor: 05/18/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020
Chapter: 118 Bill: *HF1842 / SF2084 Summary
Description: Solar energy incentive program modified, various renewable energy and other energy-related programs established, utility filing governed, reports required, and money appropriated.
Presented to Governor: 05/20/2020
Governor approval: 05/27/2020
Secretary of State, Filed: 05/27/2020