Minnesota House of Representatives

Menu

Chapters 2005 - 2006 Regular Session


Explanation of Chapter Listing


Bills passed by both houses are sent to the Revisor of Statutes office for engrossing and enrolling or simply engrossing. 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. Once the governor has acted on a bill either favorably or unfavorably, or decides to neither sign nor veto a bill but to allow the bill to become law without his signature, the bill is transferred to the Secretary of State's office where it is officially filed as law.


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.

Order Chapters in descending order.


Chapter: 1    Bill: *SF218/HF166
Description: Indian Ocean tsunami relief donations charitable contribution income tax deductions accelerated.
Presented to Governor: January 25, 2005
Governor approval: January 27, 2005
Secretary of State, Filed: January 27, 2005
Effective date: January 28, 2005

Chapter: 2    Bill: *HF57/SF350
Description: Deficiency funding provided for specified state agencies, and money appropriated.
Presented to Governor: February 15, 2005
Governor approval: February 15, 2005
Secretary of State, Filed: February 15, 2005
Effective date: February 16, 2005

Chapter: 3    Bill: *SF206/HF155
Description: Off-sale liquor license permitted within one-half mile of University of Minnesota College of Agriculture.
Presented to Governor: February 22, 2005
Governor approval: February 24, 2005
Secretary of State, Filed: February 24, 2005
Effective date: February 25, 2005

Chapter: 4    Bill: *SF262/HF357
Description: Local government filing and recording technical provisions modified.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: August 1, 2005

Chapter: 5    Bill: *SF225/HF124
Description: Pipestone County Legislative Route No. 268 turnback authorized.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: Pending commissioner notification to revisor

Chapter: 6    Bill: *SF685/HF254
Description: Legislative Route No. 143 description amended.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: March 8, 2005

Chapter: 7    Bill: *SF234/HF277
Description: Becker County Legislative Route 224 turnback authorized.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: Pending commissioner notification to revisor

Chapter: 8    Bill: *HF248/SF485
Description: Common School District No. 815, Prinsburg, referendum authority converted; school levy recertification authorized; and private school student exemption percentage modified.
Presented to Governor: March 4, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: Various

Chapter: 9    Bill: *HF871/SF548
Description: Day training and habilitation services provider participation in state cooperative purchasing agreements authorized; and certain facilities and extended employment and services providers included in agency acquisition process.
Presented to Governor: March 10, 2005
Governor approval: March 14, 2005
Secretary of State, Filed: March 14, 2005
Effective date: March 15, 2005

Chapter: 10    Bill: *HF378/SF478
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references.
Presented to Governor: March 10, 2005
Governor approval: March 14, 2005
Secretary of State, Filed: March 14, 2005
Effective date: Various

Chapter: 11    Bill: *SF518/HF958
Description: Hennepin County duplicate campaign finance filings eliminated, and other technical changes provided.
Presented to Governor: March 10, 2005
Governor approval: March 14, 2005
Secretary of State, Filed: March 14, 2005
Effective date: August 1, 2005

Chapter: 12    Bill: *SF75/HF298
Description: Household goods movers exempted from fixed compensation requirement when doing certain charitable work.
Presented to Governor: March 17, 2005
Governor approval: March 19, 2005
Secretary of State, Filed: March 21, 2005
Effective date: March 22, 2005

Chapter: 13    Bill: *SF532/HF547
Description: Washington County library board management provided by the county board.
Presented to Governor: March 17, 2005
Governor approval: March 19, 2005
Secretary of State, Filed: March 21, 2005
Effective date: Day following local compliance

Chapter: 14    Bill: *SF1210/HF1295
Description: Foreign judgments life span and interest rate clarification provided, and payment regulations modified.
Presented to Governor: March 24, 2005
Governor approval: March 24, 2005
Secretary of State, Filed: March 25, 2005
Effective date: August 1, 2005

Chapter: 15    Bill: *SF1031/HF1104
Description: State Fair recreational camping area regulations exception provided.
Presented to Governor: March 28, 2005
Governor approval: March 31, 2005
Secretary of State, Filed: March 31, 2005
Effective date: August 1, 2005

Chapter: 16    Bill: *HF1036/SF1158
Description: Office of Administrative Hearings provided three copies of Minnesota Rules, hearings and cases regulated, rulemaking provided, and costs assessed.
Presented to Governor: March 28, 2005
Governor approval: March 31, 2005
Secretary of State, Filed: March 31, 2005
Effective date: August 1, 2005

Chapter: 17    Bill: *HF925/SF880
Description: Medicare-related coverage federal conformity, financial solvency regulation for stand-alone Medicare Part D prescription drug plans, and related technical changes provided.
Presented to Governor: March 28, 2005
Governor approval: March 31, 2005
Secretary of State, Filed: March 31, 2005
Effective date: Various

Chapter: 18    Bill: *HF997/SF985
Description: Burns Township detached banking facility authorized.
Presented to Governor: April 4, 2005
Governor approval: April 7, 2005
Secretary of State, Filed: April 7, 2005
Effective date: Day following local compliance

Chapter: 19    Bill: *HF933/SF1437
Description: Motor Vehicle Retail Installment Sales Act recodified.
Presented to Governor: April 4, 2005
Governor approval: April 7, 2005
Secretary of State, Filed: April 7, 2005
Effective date: August 1, 2005

Chapter: 20    Bill: *HF3/
Description: Omnibus bonding bill providing capital improvements funding for various state departments and higher education institutions including the University of Minnesota, modifying previous bonding, issuing new bonds, and appropriating money.
Presented to Governor: April 8, 2005
Governor approval: April 11, 2005
Secretary of State, Filed: April 11, 2005
Effective date: April 12, 2005

Chapter: 21    Bill: *SF1466/HF1508
Description: Utility vehicle seasonal load restrictions clarified.
Presented to Governor: April 11, 2005
Governor approval: April 14, 2005
Secretary of State, Filed: April 14, 2005
Effective date: April 15, 2005

Chapter: 22    Bill: *SF1254/HF1240
Description: May designated as "Hire a Veteran Month" in Minnesota.
Presented to Governor: April 11, 2005
Governor approval: April 14, 2005
Secretary of State, Filed: April 14, 2005
Effective date: April 15, 2005

Chapter: 23    Bill: *SF271/HF1268
Description: Death records data access modified.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: August 1, 2005

Chapter: 24    Bill: *SF1535/HF1376
Description: Minneapolis; Walker Art Center on-sale liquor license authorized.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: Upon Minneapolis City Council approval

Chapter: 25    Bill: *SF171/HF286
Description: Brewpub and small brewer license fees and production levels conformity provided, temporary small brewers license authorized, off-sale of growlers authorized, and other municipal licenses authorized.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: Various

Chapter: 26    Bill: *SF392/HF368
Description: Probate venue, trustee powers, and omitted beneficiary provisions modified and clarified.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: August 1, 2005

Chapter: 27    Bill: *HF1650/SF1559
Description: Cosmetology regulatory oversight transfer provided, regulatory provisions modified, and conforming changes provided.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: August 1, 2005

Chapter: 28    Bill: *SF451/HF656
Description: Anoka County laws codified.
Presented to Governor: April 22, 2005
Governor approval: April 26, 2005
Secretary of State, Filed: April 26, 2005
Effective date: April 27, 2005

Chapter: 29    Bill: *HF1820/SF1868
Description: Cambridge State Hospital cemetery named the Garden of Remembrance.
Presented to Governor: April 22, 2005
Governor approval: April 26, 2005
Secretary of State, Filed: April 26, 2005
Effective date: August 1, 2005

Chapter: 30    Bill: *SF692/HF990
Description: Wright and Sherburne Counties Mississippi Recreational River Land Use District land deleted.
Presented to Governor: April 22, 2005
Governor approval: April 26, 2005
Secretary of State, Filed: April 26, 2005
Effective date: April 27, 2005

Chapter: 31    Bill: *SF1116/HF590
Description: Lifejackets required for children aboard watercraft.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005

Chapter: 32    Bill: *SF453/HF1621
Description: Auctioneer license numbering requirements modified.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005

Chapter: 33    Bill: *SF180/HF130
Description: Parental discretion in classroom placement of children of multiple birth provided.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: '05-'06 school year and later

Chapter: 34    Bill: *HF1189/SF1259
Description: Recycling and garbage truck weight restriction exemptions provided.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: August 1, 2005

Chapter: 35    Bill: *HF2126/SF1991
Description: State employees ordered to active military service pay differential law clarified.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005 for service on or after May 29, 2003

Chapter: 36    Bill: *SF244/HF1144
Description: Consecutive teaching experience provided for a teacher whose probationary employment is interrupted by military service.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: Retroactive from September 10, 2001

Chapter: 37    Bill: *HF1334/SF1342
Description: Iron nugget production scale demonstration facility environmental review exemptions modified.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005

Chapter: 38    Bill: *HF47/SF1087
Description: City aid base calculation corrected relating to state aids.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: Beginning with aids payable in 2004

Chapter: 39    Bill: *SF1252/HF1327
Description: St. Paul; consumptive use of groundwater provided.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005

Chapter: 40    Bill: *HF218/SF817
Description: Renewable energy production incentive eligibility extended.
Presented to Governor: May 5, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005

Chapter: 41    Bill: *HF915/SF1037
Description: Aeronautics transportation provisions clarified.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: Various

Chapter: 42    Bill: *SF2112/HF2318
Description: County board meetings at locations other than the county seat authorized.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005

Chapter: 43    Bill: *SF467/HF34
Description: Washington County; Disabled Veterans Rest Camp on Big Marine Lake conditions and requirements provided, and property tax exemption provided.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: Various

Chapter: 44    Bill: *SF3/HF48
Description: Minimum wage increased.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005

Chapter: 45    Bill: *SF1056/HF1134
Description: Motor vehicle dealer registration plates and stickers issued, electronic transmission of vehicle transfers provided, and optional fee authorized.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005

Chapter: 46    Bill: *SF1486/HF998
Description: Quotas prohibited for traffic and vehicle inspection citations.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005

Chapter: 47    Bill: *SF1841/HF2042
Description: Project Riverbend Board eliminated.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005

Chapter: 48    Bill: *SF879/HF1110
Description: State primary eliminated in a municipality or county if no nominee must be selected for office.
Presented to Governor: May 6, 2005
Governor veto: May 10, 2005; Veto Letter View veto letter

Chapter: 49    Bill: *SF1016/HF1084
Description: Noxious weeds control or eradication orders appeal duties delegated to county board of adjustment.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: May 11, 2005

Chapter: 50    Bill: *SF284/HF604
Description: Swimming pools; zero-depth pool use without a lifeguard authorized if access is limited to persons 18 years of age or older when lifeguard is not present.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: May 11, 2005

Chapter: 51    Bill: *SF633/HF577
Description: Transit bus use of freeway or expressway shoulders provisions modified, and metro mobility bus use of shoulders authorized.
Presented to Governor: May 9, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: May 11, 2005

Chapter: 52    Bill: *SF4/HF223
Description: Ethanol minimum content in gasoline increased, and petroleum replacement goal established.
Presented to Governor: May 9, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: Various

Chapter: 53    Bill: *SF1095/HF1053
Description: Driver's license road test waiver authorized for licensed military personnel.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: May 17, 2005

Chapter: 54    Bill: *SF493/HF399
Description: Yellow Medicine County Hospital District board membership provided.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: August 1, 2005

Chapter: 55    Bill: *HF1692/SF1598
Description: State Board of Investment compensation plans regulated.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: July 1, 2005

Chapter: 56    Bill: *HF487/SF525
Description: Mentally retarded, mental retardation, physically handicapped, and other similar terms changed throughout statute.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: August 1, 2005

Chapter: 57    Bill: *HF68/SF457
Description: Coaching contract nonrenewal timely notice and opportunity to respond required.
Presented to Governor: May 12, 2005
Governor veto: May 16, 2005; Veto Letter View veto letter

Chapter: 58    Bill: *SF1146/HF1389
Description: County agricultural society exemption from local zoning ordinances clarified.
Presented to Governor: May 12, 2005
Governor veto: May 16, 2005; Veto Letter View veto letter

Chapter: 59    Bill: *HF1761/SF1726
Description: Active military personnel allowed to disenroll from, and reenroll in MinnesotaCare coverage.
Presented to Governor: May 16, 2005
Governor approval: May 19, 2005
Secretary of State, Filed: May 19, 2005
Effective date: May 20, 2005

Chapter: 60    Bill: *HF947/SF1029
Description: Optional record of birth resulting in stillbirth provided.
Presented to Governor: May 16, 2005
Governor approval: May 19, 2005
Secretary of State, Filed: May 19, 2005
Effective date: August 1, 2005

Chapter: 61    Bill: *HF1333/SF1275
Description: Wabasha and Ortonville port authority commissions authorized.
Presented to Governor: May 16, 2005
Governor approval: May 19, 2005
Secretary of State, Filed: May 19, 2005
Effective date: Day following local compliance

Chapter: 62    Bill: *SF1355/HF1521
Description: Power limited technicians license examination application period extended.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: May 24, 2005

Chapter: 63    Bill: *SF1869/HF1994
Description: Shared hospital or ambulance service purchasing provision modified.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 64    Bill: *HF1461/SF1506
Description: Disabilities parking provisions modified and simplified.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 65    Bill: *HF1922/SF1768
Description: Minnesota Computers for School authorized to acquire surplus property from the state.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 66    Bill: *SF314/HF667
Description: Minnesota FAIR plan property and liability insurance coverage regulated.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: May 24, 2005

Chapter: 67    Bill: *HF732/SF527
Description: Electric or utility special assessments exceeding standards authorized on petition of all affected owners.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 68    Bill: *HF1951/SF1569
Description: Long-term care provisions modified.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 69    Bill: *SF767/HF1043
Description: Corporation formation, structure, and operation regulations recodified and updated; and miscellaneous technical and clarifying changes provided.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2006

Chapter: 70    Bill: *HF1583/SF794
Description: Membership travel contracts regulated.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 71    Bill: *HF128/SF287
Description: Funeral provider attorney fee recovery in actions to recover costs of services authorized.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 72    Bill: *SF1296/HF1293
Description: Snowmobiles; two-way operation of snowmobiles authorized on either side of local road right-of-way when authorized by local road authorities.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005

Chapter: 73    Bill: *SF735/HF626
Description: Bradley Waage Memorial Bridge in Cass County and Veterans Memorial Bridge in Moorhead designated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 74    Bill: *HF1669/SF1462
Description: Insurance fees, rate filings, policy renewals and alterations, and data collection regulated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: Various

Chapter: 75    Bill: *HF2028/SF1929
Description: Pope, Lac qui Parle, and Nobles Counties officers appointments provided.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: Various

Chapter: 76    Bill: *HF2110/SF1920
Description: Custody and parenting time domestic abuse hearings required findings limited related to best interests.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005

Chapter: 77    Bill: *SF1998/HF2023
Description: Health maintenance organizations assessed for purposes of the insurance fraud prevention account, regulation provided, and expanded provider network requirements eliminated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 78    Bill: *SF1335/HF1460
Description: State construction contracts regulated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005

Chapter: 79    Bill: *SF1509/HF1585
Description: Manufactured home park seasonal agricultural operations exclusions provided.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005

Chapter: 80    Bill: *SF663/HF647
Description: Public officers contract interest exception provided relating to volunteer ambulance services.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 81    Bill: *SF1064/HF1214
Description: Blind and disabled accessible electronic information service established, and money appropriated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005 for services provided after April 15, 2005

Chapter: 82    Bill: *HF1320/SF1267
Description: Hennepin County regional park district provisions modified, and park superintendents term limit increased.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 83    Bill: *SF2259/HF2428
Description: Personal Protection Act of 2003 reenacted with certain amendments, right of self-protection recognized, pistol permit requirements provided, and criminal penalties imposed.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: Various

Chapter: 84    Bill: *SF1378/HF1556
Description: Medical education funding provisions modified.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 85    Bill: *SF718/HF681
Description: Hospital accrediting organization addition authorized for presumptive licensure purposes.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 86    Bill: *SF1405/HF598
Description: Occupational safety and health industrial classification list rulemaking provisions modified.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005

Chapter: 87    Bill: *SF1485/HF759
Description: Crane operators certification required and regulation provided.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: July 1, 2007

Chapter: 88    Bill: *HF2461/
Description: Omnibus transportation finance bill providing funding for transportation, Metropolitan Council, and public safety; issuing bonds; modifying vehicle plate and tax provisions; appropriating money; and proposing constitutional amendments.
Presented to Governor: May 19, 2005
Governor veto: May 19, 2005; Veto Letter View veto letter

Chapter: 89    Bill: *SF1738/HF1839
Description: Water use permit provisions modified.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 90    Bill: *SF1716/HF1859
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: Various

Chapter: 91    Bill: *HF2156/SF1969
Description: Conservators powers and duties modified.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: May 26, 2005

Chapter: 92    Bill: *HF466/SF1250
Description: Warehouse storage, maintenance, operation, and safety laws modified.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 93    Bill: *SF1945/HF815
Description: City council required to vote on charter commission recommendations for charter amendments by ordinance.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 94    Bill: *SF1379/HF1529
Description: Air bag repair or replacement excluded from motor vehicle damage calculations for salvage title and consumer disclosure purposes.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 95    Bill: *SF1268/HF685
Description: Veteran's preference credit use provision restriction eliminated.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 96    Bill: *SF1861/HF1988
Description: Biotechnology piping systems installation supervision procedures study provided, and report required.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 97    Bill: *SF1368/HF1344
Description: Energy provisions modified relating to transmission companies, wind energy, biomass, gas utilities, hydrogen, and biodiesel; and money appropriated.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: Various

Chapter: 98    Bill: *SF1720/HF1875
Description: Human services agency technical amendments provided; and provisions modified relating to children and family services, health care, and continuing care programs.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005

Chapter: 99    Bill: *HF478/SF615
Description: Land surveyors; alternative filing of surveys provided if there is no county surveyor, surveyor requirements modified, and transfer of records provided.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 100    Bill: *SF1815/HF1532
Description: Commerce Department licensee requirements modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 101    Bill: *SF1326/HF1438
Description: State forest roads official map provided as an alternative recording method for Natural Resources Department prescriptive easements.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 102    Bill: *HF42/SF149
Description: Silencers authorized to muffle discharges of firearms for natural resource wildlife control.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 28, 2005

Chapter: 103    Bill: *SF1371/HF1309
Description: Watershed district managers compensation increased.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 104    Bill: *HF419/SF628
Description: Great horned owls protection status modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 105    Bill: *SF1908/HF2006
Description: Shooting Range Protection Act adopted.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 28, 2005

Chapter: 106    Bill: *SF1579/HF1619
Description: Health Care Administrative Simplification Act of 1994 modified, and other Health Department provisions modified and clarified.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various

Chapter: 107    Bill: *HF1385/SF1174
Description: Omnibus higher education funding bill appropriating money for Minnesota State Colleges and Universities, the University of Minnesota, and the Mayo Medical Foundation; and modifying various higher education provisions.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 26, 2005
Effective date: Various

Chapter: 108    Bill: *SF877/HF1275
Description: Minnesota Humanities Commission and poet laureate position established.
Presented to Governor: May 24, 2005
Governor veto: May 27, 2005; Veto Letter View veto letter

Chapter: 109    Bill: *SF1360/HF1398
Description: Cooperative-held unclaimed property and related rights regulated, public notice requirements modified, and certain abandoned tangible personal property regulated.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 110    Bill: *HF1109/SF1578
Description: Firefighting training and education board revived and reenacted.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 27, 2005

Chapter: 111    Bill: *SF379/HF314
Description: Ramsey County; retired court commissioner authorized to perform judicial duties.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 112    Bill: *HF898/SF944
Description: Unemployment insurance federal requirement conformity and technical corrections provided, and appeal procedures modified.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various

Chapter: 113    Bill: *SF370/HF936
Description: News media access to polling places increased.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 28, 2005

Chapter: 114    Bill: *HF1748/SF1530
Description: State employee grievance appeal procedures modified, and correctional employee medical examination provision eliminated relating to working past mandatory retirement age.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 115    Bill: *HF400/SF546
Description: School food service workers unemployment insurance eligibility exception made permanent.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: December 31, 2004

Chapter: 116    Bill: *SF1479/HF1578
Description: Human Services Department authorized to collect spousal maintenance.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 27, 2005

Chapter: 117    Bill: *HF436/SF929
Description: Natural Resources Department commissioner's evaluation required before vacating certain roads adjacent to public waters, right of intervention created, and exemption provided for participants in National Veterans Wheelchair Games.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various

Chapter: 118    Bill: *SF1636/HF1824
Description: Financial institutions powers regulated, obsolete references removed, mortgage originators regulated, insurance license renewals provided, and voluntary dissolution of fraternal benefit societies required.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2006
Effective date: Various

Chapter: 119    Bill: *HF367/SF391
Description: Defeasible estates provided, residential purchase agreement cancellations modified, foreclosure advice notice amended, and Mississippi River Land Use District land deletion modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various

Chapter: 120    Bill: *HF1164/SF1388
Description: Passing of a parked emergency vehicle provisions modified to include requirement to slow down and when possible to provide one full lane of separation, and eligibility criteria modified for business panels on logo sign panels.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 27, 2005

Chapter: 121    Bill: *HF369/SF393
Description: Minnesota Common Interest Ownership Act modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 122    Bill: *HF675/SF687
Description: Hospice care bill of rights modified, hospice provider survey completion required, and death report requirements for recipients of hospice care modified.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various

Chapter: 123    Bill: *SF629/HF951
Description: Metropolitan Council requirement for adoption of separate airports or aviation system plan removed, airport taxicab requirements modified, and planning provisions relating to Metropolitan Airports Commission repealed.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005

Chapter: 124    Bill: *SF917/HF952
Description: Abortion alternative grants provided, "Positive Alternatives Act" adopted, and money appropriated.
Presented to Governor: May 23, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: July 1, 2005

Chapter: 125    Bill: *HF2187/SF1956
Description: Hennepin County Medical Center governance provided, and county subsidiary corporation providing health care and related services created.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 126    Bill: *SF232/HF615
Description: Nonprescription pain relief use and possession by secondary students authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005

Chapter: 127    Bill: *SF1984/HF1914
Description: Employer penalty increased for failure to pay a discharged employee within 24 hours, failure to pay benefits or wage supplements penalty modified, and penalty for violation of migrant worker payment requirement increased.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005

Chapter: 128    Bill: *SF2160/HF2371
Description: Claims against the state settled, amount of allowable reimbursement for damage by inmates increased, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: July 1, 2005

Chapter: 129    Bill: *HF2192/SF2042
Description: Postadoption services data collection and best practice guidelines provided, and report required.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 2, 2005

Chapter: 130    Bill: *HF423/SF520
Description: Hot tubs on houseboats exempted from regulation as public pools.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 2, 2005

Chapter: 131    Bill: *SF664/HF605
Description: Brewpub regulations modified, wine tastings regulated, uniform off-sale hours provided, Sunday on-sales regulated, and certain on-sale licenses authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 132    Bill: *HF1809/SF1783
Description: Insurance agency terminations, coverages, fees, forms, disclosures, reports, information security, and premiums regulated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 133    Bill: *SF1780/HF1103
Description: Drug testing of professional athletes authorized.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 2, 2005

Chapter: 134    Bill: *HF742/SF1404
Description: Employment agency licensing requirement exemptions provided, certain fee payments prohibited, and Thief River Falls pilot project extended.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005

Chapter: 135    Bill: *SF808/HF912
Description: Motorized foot scooters defined, use and operation regulated, tax and registration fees exemption provided, and business panel eligibility criteria modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 136    Bill: *HF1/SF609
Description: Omnibus public safety finance bill appropriating money for the courts, Public Safety, and Corrections Departments; providing other law enforcement grants; and requiring life sentences for specified sexual assault crimes.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various

Chapter: 137    Bill: *HF473/SF288
Description: Creditor remedies exemptions modified to include wedding rings.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 3, 2005

Chapter: 138    Bill: *HF894/SF935
Description: Public waters inventory authority, public waters work permit and water use permit provisions, and enforcement authority modified; and Scott County private land sale restriction modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 139    Bill: *HF987/SF899
Description: Cribs safety regulations provided, sale and commercial use prohibition specified, and enforcement provided.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: January 1, 2006

Chapter: 140    Bill: *HF1528/SF1380
Description: Claims practices regulated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2205
Effective date: August 1, 2005

Chapter: 141    Bill: *HF823/SF802
Description: Forest road designations, timber sales on tax-forfeited lands provisions, State Timber Act, and wood standard measurements modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: July 1, 2005

Chapter: 142    Bill: *HF986/SF514
Description: Urban initiative program definition of low income area modified.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005

Chapter: 143    Bill: *HF2279/SF2085
Description: Cologne wetland replacement requirements exemption provided.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005

Chapter: 144    Bill: *HF973/SF1208
Description: State employment provisions modified.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005

Chapter: 145    Bill: *HF2133/SF2076
Description: St. Paul; lease of state property at 168 Aurora Avenue in St. Paul as a child care facility authorized.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: June 4, 2005

Chapter: 146    Bill: *HF847/SF789
Description: Game and fish regulations modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 147    Bill: *SF1204/HF1161
Description: Health occupations provisions modified, social work statutes and rules recodified, prescription information modified, Office of Mental Health Practice oversight transferred, fees and penalties provided, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 6, 2005
Effective date: Various

Chapter: 148    Bill: *HF221/SF196
Description: Recreational purpose land definition expanded to include land used for rock climbing and exploring caves relating to civil actions.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005

Chapter: 149    Bill: *HF1507/SF1482
Description: Quarantine and isolation provisions modified for persons exposed to or infected with a communicable disease.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various

Chapter: 150    Bill: *HF1555/SF1483
Description: Minnesota Emergency Health Powers Act and authority of out-of-state license holders modified, and emergency executive order provided.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 151    Bill: *HF2228/SF1675
Description: Revenue commissioner general powers recodified and clarified; tax provisions modified; local government aid, credits, taxing and spending provisions modified; and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various

Chapter: 152    Bill: *HF2498/SF2288
Description: Public finance and tax increment financing provisions modified, purchases authorized, tax abatement extension authorized, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various

Chapter: 153    Bill: *HF1272/SF1198
Description: Marriage and family therapy included in definition of professional services, and marriage and family therapist practice of services in combination authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 3, 2005

Chapter: 154    Bill: *HF1176/SF586
Description: Special education teacher license variance modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1,2005

Chapter: 155    Bill: *HF2448/
Description: Human services and prekindergarten through grade 12 programs forecast adjustments provided, human services savings provided, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 156    Bill: *HF1481/SF1285
Description: Omnibus state government finance bill providing for general legislative and administrative expenses, state and local government operations, and appropriating money.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 6, 2005
Effective date: Various

Chapter: 157    Bill: *HF1470/SF1424
Description: Dry cleaner environmental fees annual adjustment authorized.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: July 1, 2005

Chapter: 158    Bill: *SF2093/HF2141
Description: Wage definition modified, payroll cards and payroll accounts regulated, and study and report required.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: June 3, 2005

Chapter: 159    Bill: *HF1889/SF1710
Description: Child protection, child welfare, child care, and child and family support provisions implemented.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005

Chapter: 160    Bill: *HF974/SF1125
Description: Peace officer operation of any vehicle or combination of vehicles authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 3, 2005

Chapter: 161    Bill: *HF814/SF896
Description: Public land sales and conveyances provided in specified counties, scientific and natural areas designation provisions modified, and easement provided on state land bordering a public water.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 162    Bill: *HF874/SF290
Description: Electronic voting equipment standards provided, and money appropriated from the Help America Vote Act account.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: June 4, 2005

Chapter: 163    Bill: *HF225/SF361
Description: Minnesota Government Data Practices Act technical, conforming, and clarifying changes provided; terms defined; civil penalty and damage amounts modified; and motor vehicle records provisions modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 164    Bill: *SF630/HF1321
Description: Marriage and child support fees increased, child support law reformed, support obligations criteria established, parents' rights and responsibilities defined, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 165    Bill: *HF1816/SF1857
Description: Mental health services coverage extended, civil commitment provisions modified, task force established to study committed sexually dangerous or psychopathic persons, and report required.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 166    Bill: *SF1555/HF1801
Description: Lawful gambling provisions modified, and technical clarifications provided.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various

Chapter: 167    Bill: *HF2121/SF2118
Description: Businesses that possess personal data required to notify persons whose information has been disclosed to unauthorized persons.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: January 1, 2006

Chapter: 168    Bill: *SF1231/HF1473
Description: Sign and flag display regulated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005

Chapter: 169    Bill: *SF953/HF995
Description: Local government employee compensation limit increased and indexed.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005

Chapter: 170    Bill: *SF2653/HF3015
Description: Pharmacy and pharmacy-related costs funding provided, money appropriated.
Presented to Governor: March 8, 2006
Governor approval: March 8, 2006
Secretary of State, Filed: March 8, 2006
Effective date: Retroactively from January 1, 2006

Chapter: 171    Bill: *HF2623/SF2466
Description: Redevelopment account previous appropriation modified relating to the city of Mounds View, and Ramsey and Anoka Counties.
Presented to Governor: March 14, 2006
Governor approval: March 14, 2006
Secretary of State, Filed: March 15, 2006
Effective date: Various

Chapter: 172    Bill: *HF1915/SF1840
Description: Maple Grove hospital construction moratorium exemption provided.
Presented to Governor: March 21, 2006
Governor approval: March 22, 2006
Secretary of State, Filed: March 22, 2006
Effective date: March 23, 2006

Chapter: 173    Bill: *SF1878/HF3263
Description: Carver County recorder, auditor, and treasurer appointment provided, and referendum option established.
Presented to Governor: March 30, 2006
Governor approval: March 31, 2006
Secretary of State, Filed: April 3, 2006
Effective date: Day following local compliance

Chapter: 174    Bill: *HF2709/SF2523
Description: Shamrock Township detached banking facility authorized.
Presented to Governor: April 3, 2006
Governor approval: April 5, 2006
Secretary of State, Filed: April 5, 2006
Effective date: Day following local compliance

Chapter: 175    Bill: *HF3039/SF2632
Description: Timber permit extension provided in event of adverse surface conditions.
Presented to Governor: April 3, 2006
Governor approval: April 5, 2006
Secretary of State, Filed: April 5, 2006
Effective date: April 6, 2006

Chapter: 176    Bill: *SF2749/HF3876
Description: County expenditure limit removed for soldiers' rest cemeteries.
Presented to Governor: April 6, 2006
Governor approval: April 7, 2006
Secretary of State, Filed: April 7, 2006
Effective date: April 8, 2006

Chapter: 177    Bill: *SF2621/HF2731
Description: EMT training programs required to meet an average yearly pass rate.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006

Chapter: 178    Bill: *SF3465/HF3780
Description: Workers' compensation appeal procedures and notice of coverage provisions modified.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006

Chapter: 179    Bill: *SF2832/HF2788
Description: Volunteer emergency personnel recruitment and retention task force formed, and study required.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006

Chapter: 180    Bill: *HF2994/SF2736
Description: Watercraft storage structure repair and replacement authorized on public waters.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: April 21, 2006

Chapter: 181    Bill: *HF3310/SF2969
Description: Advance deposits and payments authorized for boat slip rental.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006

Chapter: 182    Bill: *HF2998/SF1553
Description: Firefighter labor arbitration provision sunset repealed.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: August 1, 2006

Chapter: 183    Bill: *HF680/SF1217
Description: Utility metering and billing provisions relating to landlord and tenant regulations clarified to include a de minimis exception.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: August 1, 2006

Chapter: 184    Bill: *HF2645/SF2622
Description: Swift County rural development finance authority board membership increased.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: August 1, 2006

Chapter: 185    Bill: *HF3169/SF3254
Description: Local government units prohibited from imposing fees related to students at postsecondary institutions.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: April 28, 2006

Chapter: 186    Bill: *HF1480/SF1364
Description: Red Lake County drainage system outlet fee authorized for drainage originating in Pennington County.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: May 6, 2006

Chapter: 187    Bill: *HF3142/SF2754
Description: Hennepin County regional park district provisions modified.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: August 1, 2006

Chapter: 188    Bill: *HF2745/SF2721
Description: Medical license provisions modified.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: August 1, 2006

Chapter: 189    Bill: *HF1838/SF1811
Description: Low-speed neighborhood electric vehicles authorized on streets and highways under certain conditions.
Presented to Governor: May 2, 2006
Governor approval: May 4, 2006
Secretary of State, Filed: May 4, 2006
Effective date: August 1, 2006

Chapter: 190    Bill: *SF2532/HF2810
Description: Radiation therapy facility construction limitations expiration date extended.
Presented to Governor: May 2, 2006
Governor approval: May 4, 2006
Secretary of State, Filed: May 4, 2006
Effective date: August 1, 2006

Chapter: 191    Bill: *SF3615/HF3944
Description: Child care assistance parent fees modified.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: May 6, 2006

Chapter: 192    Bill: *SF2646/HF3401
Description: Driver education required to contain education on organ and tissue donation, and vehicle insurance sampling program statutes permanently suspended.
Presented to Governor: May 8, 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: August 1, 2006

Chapter: 193    Bill: *HF3111/SF2881
Description: Interstate contracts for chemical health services provided.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: August 1, 2006

Chapter: 194    Bill: *HF3285/SF2929
Description: Metropolitan Council review of school district capital improvement programs requirement repealed.
Presented to Governor: May 8, 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: August 1, 2006

Chapter: 195    Bill: *HF2985/SF2614
Description: Funeral, memorial, and burial service disruption prohibited; penalties imposed; and civil remedy provided.
Presented to Governor: May 8, 2006
Governor approval: May 9, 2006
Secretary of State, Filed: May 9, 2006
Effective date: May 10, 2006

Chapter: 196    Bill: *HF2514/SF2319
Description: Uniform Securities Act of 2002 adopted and modified, and criminal penalties prescribed.
Presented to Governor: May 8,. 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: August 1, 2007

Chapter: 197    Bill: *HF3464/SF3079
Description: Cosmetologist and horse racing occupational licensing provisions modified.
Presented to Governor: May 8, 2006
Governor veto: May 11, 2006; Veto Letter View veto letter

Chapter: 198    Bill: *HF3665/SF3096
Description: Veterans Homes Board authorized to conduct certain meetings by telephone or other electronic means.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: May 11, 2006

Chapter: 199    Bill: *HF3771/SF3457
Description: Medical practice board examination provision modified relating to active military service.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: Retroactively from December 1, 2005

Chapter: 200    Bill: *HF3449/SF2887
Description: Manufactured home park conversions regulated.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: August 1, 2006

Chapter: 201    Bill: *HF3712/SF3398
Description: Mercury Emissions Reduction Act of 2006 adopted requiring mercury emission reductions by public utilities, and notice required regarding disposal of fluorescent lamps containing mercury.
Presented to Governor: May 8, 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: Various

Chapter: 202    Bill: *SF1287/HF1375
Description: Competency criteria required for construction code inspectors, residential housing construction defects actions regulated, and notice and opportunity to repair provided.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: Various

Chapter: 203    Bill: *HF3670/SF3334
Description: Food law provisions modified.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: August 1, 2006

Chapter: 204    Bill: *HF2876/SF2527
Description: Mutual insurance companies conversions and reorganization provisions modified, and exception modified to the restriction on insuring property in certain cities.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: Various

Chapter: 205    Bill: *SF2953/HF3194
Description: Lawful gambling provisions and breeders' fund apportionments modified.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: May 19, 2006

Chapter: 206    Bill: *SF3246/HF3656
Description: Commuter rail railroad right-of-way contracting authorized, and civil liability regulated.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: August 1, 2006

Chapter: 207    Bill: *SF2883/HF2977
Description: Child care licensing provisions modified.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: May 17, 2006

Chapter: 208    Bill: *HF2697/SF2474
Description: Firefighters authorized to use communication headsets while operating an emergency vehicle during an emergency.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: August 1, 2006

Chapter: 209    Bill: *HF3477/SF3159
Description: Credit letter release municipal action timelines established.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: August 1, 2006

Chapter: 210    Bill: *HF3940/SF3081
Description: Farm winery production of certain fortified wines authorized, on-sale licenses authorized, licensing provisions modified and established, sale hours clarified, and alcohol without liquid devices prohibited.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: Various

Chapter: 211    Bill: *SF1039/HF1466
Description: Farm tractor clock-hour meter tampering prohibited, and civil penalty and private right of action prescribed.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: August 1, 2006

Chapter: 212    Bill: *HF3488/SF3128
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: Various

Chapter: 213    Bill: *SF3526/HF3805
Description: Shawn Silvera Memorial Highway designated.
Presented to Governor: May 17, 2006
Governor approval: May 20, 2006
Secretary of State, Filed: May 20, 2006
Effective date: August 1, 2006

Chapter: 214    Bill: *SF2750/HF2846
Description: Eminent domain provisions modified and exercise regulated; public use or purpose defined; and notic, hearing, procedural requirements, and attorney fees and other compensation provided.
Presented to Governor: May 17, 2006
Governor approval: May 19, 2006
Secretary of State, Filed: May 19, 2006
Effective date: Various

Chapter: 215    Bill: *HF2722/SF2524
Description: Home-based adult foster care services insurance coverage regulated.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006

Chapter: 216    Bill: *HF3383/SF3148
Description: Grand Rapids capital improvement bonds issued to finance a joint public works and public utilities service center.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: Upon local compliance

Chapter: 217    Bill: *HF2916/SF2941
Description: Fire safety account established from fire premium and assessment revenue, and fire insurance tax abolished.
Presented to Governor: May 18, 2006
Governor approval: May 22, 2006
Secretary of State, Filed: May 22, 2006
Effective date: July 1, 2007

Chapter: 218    Bill: *HF2688/SF3410
Description: War dog and handler plaque authorized on the Capitol grounds, and Victory Memorial Drive restoration task force established.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: May 22, 2006

Chapter: 219    Bill: *SF2528/HF2944
Description: Credit and debit card use task force established relating to the payment of taxes, licenses, permits, and other fees.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: May 22, 2006

Chapter: 220    Bill: *SF2840/HF3217
Description: Paid organ donation leave provided for certain public employees.
Presented to Governor: May 19, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006

Chapter: 221    Bill: *HF3073/SF2519
Description: Minnesota Common Interest Ownership Act technical and conforming changes provided, and certain probate, trust, and mechanic's lien provisions modified.
Presented to Governor: May 19, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006

Chapter: 222    Bill: *SF3105/HF3454
Description: County recorder document standards and registration provisions and fees modified.
Presented to Governor: May 19, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006

Chapter: 223    Bill: *SF2374/HF3691
Description: Dogs; disposal notice requirements modified for unlicensed dogs that are seized.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006

Chapter: 224    Bill: *SF2437/HF2839
Description: Sewage disposal straight-pipe systems replacement or discontinued operation required within ten months of notice.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006

Chapter: 225    Bill: *SF930/HF934
Description: Compulsive gambling prevention and education funding provided, and money appropriated.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: May 25, 2006

Chapter: 226    Bill: *SF3023/HF3391
Description: Environmental permits deadline for state agency action established, and Lower Minnesota River Watershed District authorized to own and operate a dredge material site and exercise certain powers.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: Sec. 1, August 1, 2006; Sec. 2-3, May 25, 2006

Chapter: 227    Bill: *HF2721/SF2564
Description: Individual sewage treatment system pilot program extended and storm water rules application modified.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006

Chapter: 228    Bill: *SF2995/HF3282
Description: Automobile lien cancellations provided under certain circumstances, motor vehicle storage charges liens regulated, and dealers authorized to retain a charitable interest in certain vehicles.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: Secs. 1 and 3, August 1, 2006; Sec. 2, May 25, 2006

Chapter: 229    Bill: *SF2302/HF2516
Description: Honeycrisp apple designated as state fruit.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006

Chapter: 230    Bill: *HF3288/SF3099
Description: Statewide Radio Board membership expanded to include Metropolitan Council chair or designee.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006

Chapter: 231    Bill: *HF3472/SF3083
Description: Recreational vehicle combination definition modified to include golf carts.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006

Chapter: 232    Bill: *HF3079/SF2648
Description: Tort claims state and municipal liability limited, and liability limited on claims brought against a governmental unit participating in a joint venture or enterprise.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: Various

Chapter: 233    Bill: *SF2002/HF2843
Description: Identity theft protections provided, consumer credit report security freezes regulated; personal records destruction provided; and data warehouses, credit card offers, and credit issued to minors regulated.
Presented to Governor: May 22, 2006
Governor approval: May 30, 2006
Secretary of State, Filed: May 30, 2006
Effective date: August 1, 2006

Chapter: 234    Bill: *SF3213/HF3202
Description: State lands conveyed, Trunk Highway 60 construction agreement authorized, Indian Affairs Council membership modified, and routes removed from state highway system.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 235    Bill: *SF3551/HF3890
Description: Real estate appraiser trainees regulated; and education, experience, and examination requirements modified.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: August 1, 2006

Chapter: 236    Bill: *SF2851/HF3397
Description: State parks, forests, and recreation areas additions and deletions provided; military personnel park permit exemption provided; public and private land sales and exchanges authorized; and Itasca County tax-forfeited land proceeds allocated.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Various

Chapter: 237    Bill: *HF2892/SF2716
Description: Mankato academic building construction authorized.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 238    Bill: *HF3995/SF3631
Description: Claims against the state settled, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006

Chapter: 239    Bill: *SF358/HF295
Description: Special School District No. 1, Minneapolis, district and at-large school board member elections provided.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Upon local complicance

Chapter: 240    Bill: *HF3779/SF3394
Description: Adults-only businesses required to give notice to cities of intent to begin operating, zoning authority granted, and adult business ownership by persons convicted of certain crimes restricted.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006

Chapter: 241    Bill: *HF3185/SF2857
Description: Bioprocess piping and equipment data classified as nonpublic, and bioprocess piping included in the definition of high pressure piping.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: August 1, 2006

Chapter: 242    Bill: *SF2743/HF3110
Description: Voter record data privacy provided, election law provisions modified, voting system criteria established, and voting machines options working group established.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 243    Bill: *SF2814/HF2972
Description: Legislative Commission on Minnesota Resources renamed and modified to include citizens, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006

Chapter: 244    Bill: *SF2723/HF3722
Description: Public wastewater treatment facilities report required, and new facility proposals required to include information on operating and maintenance costs during the first five years of operation.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 245    Bill: *HF3718/SF3440
Description: State purchasing of plug-in hybrid electric vehicles required in certain bid documents, and task force established.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006

Chapter: 246    Bill: *SF785/HF1298
Description: Video game purchase or rental by children under the age of 17 prohibited in certain cases, and penalties provided.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 247    Bill: *SF2460/HF3423
Description: University of Minnesota football stadium funding process provided, university land in Dakota County transferred to the state, mitigation fund established, taconite tax allocated to support the Hockey Hall of Fame, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: May 25, 2006

Chapter: 248    Bill: *SF2939/HF3446
Description: National historic places property sale or lease restricted, Pennock real estate acquisition authorized, Kiester grocery store authorized, land conveyed to private entity, local bonds issued, and Grand Mound Historic site study required.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 249    Bill: *SF2576/HF3049
Description: Ambulance purchase and lease regulated; manufacturer's duty to repair, refund, or replace defective ambulances established; hospital construction authorized; hospital license review requirements modified; and facility study required.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Sec. 1 May 27, 2006; Sec. 2-7, August 1, 2006

Chapter: 250    Bill: *HF3076/SF2520
Description: Business corporations regulated, terms clarified and updated, and limited liability companies regulated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 251    Bill: *SF762/HF826
Description: Clean Water Legacy Act established, water quality standards provided in accordance with the federal Clean Water Act, loans and grants established, phosphorous discharge rules report required, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: June 2, 2006

Chapter: 252    Bill: *HF3747/SF3650
Description: Motor fuel franchises regulation and petroleum fund compensation for transport vehicles provisions modified.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Sec. 1-2, June 1, 2006; Sec. 3, Retro to August 1, 2003

Chapter: 253    Bill: *SF3132/HF3378
Description: Data practices, motor vehicle and driver's license records, and tribal identification cards regulated; criminal penalties imposed; and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 254    Bill: *SF3087/HF3368
Description: Child passenger restraint system use requirements modified to exempt child care providers transporting children in school buses.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: July 1, 2006

Chapter: 255    Bill: *SF3480/HF3760
Description: Insurance forms, rates, coverages, filings, utilization reviews and claims provisions modified; license education regulated; interstate compact enacted; uniform health care identification card regulated; and reports required.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 256    Bill: *SF2634/HF3114
Description: State labor agreements and compensation plans ratified.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006

Chapter: 257    Bill: *HF2480/SF2297
Description: Baseball stadium financing, construction, and operation provided; Minnesota Ballpark Authority established; community ownership option provided; and Hennepin County and future Anoka County sales taxes authorized.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Sec. 1 & 3, May 27, 2006; Sec. 2, June 30, 2006

Chapter: 258    Bill: *HF2959/SF2718
Description: Omnibus bonding bill providing capital improvements funding for various public projects, issuing bonds, and appropriating money.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 259    Bill: *HF785/SF318
Description: Omnibus tax bill modifying income, franchise, property, sales and use, health care provider, cigarette and tobacco products, and other tax provisions; and appropriating money.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 260    Bill: *HF2656/SF2633
Description: Criminal sentencing provisions provided; controlled substances, DWI, and driving provisions modified; corrections, courts, coroners and medical examiners regulated; and enhanced drug paraphernalia and other criminal penalties imposed.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 261    Bill: *SF1940/HF2086
Description: Metropolitan Council and Metropolitan Airports Commission residency and terms of office requirements provided, nominating committee established, state airports funds assistance requirements modified, and zoning disclosure required.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Secretary of State, Filed: June 2, 2006
Effective date: August 1, 2006

Chapter: 262    Bill: *SF2735/HF3507
Description: Legislative Audit Commission regulated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 263    Bill: *SF2994/HF3179
Description: Prekindergarten through grade 12 education provided including general education, education excellence, special education, early childhood education, and postsecondary education; and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 264    Bill: *SF2833/HF2807
Description: Human services in-service training requirements modified, early childhood development training required, first aid training modified, mesh playpens and cribs authorized, and Ramsey County child care pilot project established.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: August 1, 2006

Chapter: 265    Bill: *SF3236/HF3376
Description: Grain buyers financial statements modified, beekeepers inspections and fees provided, University of Minnesota licensing and market impact study required, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 266    Bill: *SF1040/HF1106
Description: Released prisoners and committed persons physicians liability limited relating to use of prescriptions.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Sec. 1 & 3, August 1, 2006; Sec. 3, June 2, 2006

Chapter: 267    Bill: *SF367/HF1010
Description: Health care cost-containment measures implemented, electronic billing assistance promoted, license standards modified, informed consent provisions modified, service cooperatives contracts provisions established, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 268    Bill: *SF3017/HF3366
Description: Milk volume production loan program funding study provided.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006

Chapter: 269    Bill: *HF3451/SF2933
Description: Land dedications standards provided.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 270    Bill: *HF3302/SF2934
Description: Municipal and county planning and zoning provisions modified, standards for preliminary plat approval in a proposed development provided, boundary adjustment provisions modified, and municipal boundary adjustment task force established.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 271    Bill: *SF2239/HF2362
Description: Omnibus retirement bill modifying provisions relating to state retirement plans, authorizing service credit transfers and purchases, modifying coverages, and recodifying various plans.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 272    Bill: *SF2635/HF3452
Description: Aitkin County land regulation provided.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Upon local compliance

Chapter: 273    Bill: *HF3664/SF3333
Description: Military and veterans provisions modified, unpaid leave provided to family members of soldiers wounded or killed in active service, job protections provided, higher education credits required, and veterans plaque authorized.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 274    Bill: *HF2677/SF2602
Description: Towns authorized to contract for roads without competitive bidding in certain circumstances, and financial assistance limit modified for bridge construction work for certain towns.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 275    Bill: *SF2706/HF3172
Description: Thief River Falls vocational rehabilitation pilot project extended.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: August 1, 2006

Chapter: 276    Bill: *SF3260/HF3561
Description: Biotechnology and health science industry zones authorized.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006

Chapter: 277    Bill: *SF1057/HF1120
Description: Minneapolis Teachers Retirement Fund Association merged into the Teachers Retirement Association, postretirement adjustment calculation modified, contribution rates adjusted, postretirement adjustments limited, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: various

Chapter: 278    Bill: *HF3237/SF2894
Description: Independent School District No. 728, Elk River, task force established to examine the governance, facilities, and programming of the district.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006

Chapter: 279    Bill: *SF3450/HF3637
Description: Metropolitan special transportation service requirements regulated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006

Chapter: 280    Bill: *SF3199/HF3585
Description: Child custody, paternity, adoption, child support, medical support, maintenance provisions, and family court appeal provisions modified.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various

Chapter: 281    Bill: *SF2973/HF3200
Description: Natural resources contract, grant, licensing, invasive species, state trail descriptions, snowmobile sticker requirements, water use surcharge, canoe and boating route marking authority, and water aeration safety provisions modified.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 282    Bill: *HF4162/
Description: State government financing supplemental appropriations provided, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Line item veto: Page 23, lines 23.12-23.25; Page 103, lines 103.4-103.19;; Veto Letter View veto letter
Line item veto: Page 255, lines 255.12-255.18; Veto Letter View veto letter
Secretary of State, Filed: June 2, 2006
Effective date: Various

Chapter: 283    Bill: *HF4157/SF3780
Description: Revisor's bill correcting miscellaneous oversights and providing technical corrections.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various

Minnesota House of Representatives  ·   100 Rev. Dr. Martin Luther King Jr. Blvd. Saint Paul, MN   55155   ·   Webmaster@house.mn