Minnesota House of Representatives

Menu

Chapters 2007 - 2008 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: *HF8/SF17
Description: Tax conformity provided for tax year 2006 to the federal teacher expense deduction, tuition subtraction, and other provisions of the Tax Relief and Health Care Act, Heroes Earned Retirement Opportunity Act, and Pension Protection Plan.
Presented to Governor: January 29, 2007
Governor approval: January 30, 2007
Secretary of State, Filed: January 30, 2007
Effective date: Various

Chapter: 2    Bill: *HF110/SF38
Description: Great Lakes - St. Lawrence River Basin Water Resources Compact enacted.
Presented to Governor: February 19, 2007
Governor approval: February 20, 2007
Secretary of State, Filed: February 20, 2007
Effective date: Upon ratification by states party to the compact and consent by Congress

Chapter: 3    Bill: *SF4/HF4
Description: Renewable energy standard established.
Presented to Governor: February 21, 2007
Governor approval: February 22, 2007
Secretary of State, Filed: February 22, 2007
Effective date: Various

Chapter: 4    Bill: *HF87/SF257
Description: St. Paul Asian Pacific Cultural Center predesign expenditures authorized from previous appropriation.
Presented to Governor: March 1, 2007
Governor approval: March 2, 2007
Secretary of State, Filed: March 5, 2007
Effective date: March 3, 2007

Chapter: 5    Bill: *HF160/SF103
Description: Help America Vote Act account appropriations transfer authorized.
Presented to Governor: March 12, 2007
Governor approval: March 14, 2007
Secretary of State, Filed: March 14, 2007
Effective date: March 15, 2007

Chapter: 6    Bill: *SF736/HF935
Description: Metropolitan Intercounty Association renamed Minnesota Inter-county Association.
Presented to Governor: March 19, 2007
Governor approval: March 21, 2007
Secretary of State, Filed: March 21, 2007
Effective date: March 22, 2007

Chapter: 7    Bill: *SF1499/HF1425
Description: Students authorized to participate in high school league-sponsored activities after completing licensed treatment programs.
Presented to Governor: March 19, 2007
Governor approval: March 20, 2007
Secretary of State, Filed: March 20, 2007
Effective date: March 21, 2007

Chapter: 8    Bill: *HF1008/SF985
Description: Child placement background check requirements modified.
Presented to Governor: March 26, 2007
Governor approval: March 27, 2007
Secretary of State, Filed: March 28, 2007
Effective date: August 1, 2007

Chapter: 9    Bill: *SF1168/HF1364
Description: Building contractors insurance requirements modified.
Presented to Governor: March 26, 2007
Governor approval: March 27, 2007
Secretary of State, Filed: March 28, 2007
Effective date: August 1, 2007

Chapter: 10    Bill: *SF1294/HF1678
Description: Public Utilities Commission electronic filing authorized.
Presented to Governor: March 26, 2007
Governor approval: March 27, 2007
Secretary of State, Filed: March 28, 2007
Effective date: Various

Chapter: 11    Bill: *HF736/SF636
Description: Ambulance service personnel longevity award and incentive program renamed the Cooper/Sams volunteer ambulance program.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: August 1, 2007

Chapter: 12    Bill: *HF1441/SF792
Description: Limited purpose trust companies nonsubstantive term changes provided.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: August 1, 2007

Chapter: 13    Bill: *HF1200/SF983
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references; and making technical corrections.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: August 1, 2007

Chapter: 14    Bill: *SF60/HF163
Description: Duluth postemployment benefits accounts authorized to pay benefits owed to retired employees and to generate revenue dedicated to meet certain city obligations, and money appropriated.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: Day following local approval

Chapter: 15    Bill: *SF1332/HF1429
Description: Meeker County economic development authority membership increased to nine.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: Day after local compliance

Chapter: 16    Bill: *HF274/SF227
Description: Rural Finance Authority agricultural loan funding provided, bonds issued, and money appropriated.
Presented to Governor: March 30, 2007
Governor approval: March 30, 2007
Secretary of State, Filed: April 2, 2007
Effective date: March 31, 2007

Chapter: 17    Bill: *SF1133/HF1432
Description: St. Louis County civil service director provisions modified.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: April 21, 2007

Chapter: 18    Bill: *HF1004/SF809
Description: Predatory mortgage lending practices prohibited.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: August 1, 2007

Chapter: 19    Bill: *HF878/SF1263
Description: Board of Animal Health consultants expanded to include the commissioner of agriculture.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: August 1, 2007

Chapter: 20    Bill: *HF472/SF239
Description: Renewable energy production incentives eligibility period extended.
Presented to Governor: April 17, 2007
Governor approval: April 20, 2007
Secretary of State, Filed: April 20, 2007
Effective date: April 21, 2007

Chapter: 21    Bill: *HF1594/SF952
Description: National Guard reenlistment bonus program expanded, and academic awards provided.
Presented to Governor: April 23, 2007
Governor approval: April 26, 2007
Secretary of State, Filed: April 26, 2007
Effective date: August 1, 2007

Chapter: 22    Bill: *HF448/SF1912
Description: Auto insurance verification mailing program repealed.
Presented to Governor: April 23, 2007
Governor approval: April 26, 2007
Secretary of State, Filed: April 26, 2007
Effective date: April 27, 2007

Chapter: 23    Bill: *HF539/SF600
Description: Trunk Highway Route No. 145 technical correction provided, and Legislative Route No. 262 removed.
Presented to Governor: April 23, 2007
Governor approval: April 26, 2007
Secretary of State, Filed: April 26, 2007
Effective date: Various

Chapter: 24    Bill: *HF2090/SF2111
Description: Hose connection backflow prevention requirements in recreational camping areas limited.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 2007
Effective date: August 1, 2007

Chapter: 25    Bill: *HF1490/SF1419
Description: Scott County personnel rules adoption authorized, and veterans' preference administration provided.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 1007
Effective date: Upon local approval

Chapter: 26    Bill: *SF1098/HF1193
Description: Beltrami County; county recorder appointment process provided.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 2007
Effective date: Day after local compliance

Chapter: 27    Bill: *SF1017/HF1105
Description: Charter commission expense limitations increased for specified cities.
Presented to Governor: April 26, 2007
Governor veto: April 30, 2007; Veto Letter View veto letter

Chapter: 28    Bill: *SF1069/HF1300
Description: Motor fuels unavailability notice required, and penalty waiver provided for retailers who do not carry ethanol or biodiesel blends under certain circumstances.
Presented to Governor: April 26, 2007
Governor approval: April 30, 2007
Secretary of State, Filed: April 30, 2007
Effective date: August 1, 2007

Chapter: 29    Bill: *SF1949/HF2135
Description: Minnesota Sesquicentennial Commission duties, powers, and procedures modified.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: May 4, 2007

Chapter: 30    Bill: *HF293/SF450
Description: Environment and natural resources funding provided, Legislative-Citizen Commission on Minnesota Resources meeting requirements modified, and money appropriated.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: July 1, 2007

Chapter: 31    Bill: *HF881/SF981
Description: Metropolitan Land Planning Act and related statutes modified, and erroneous and obsolete references corrected.
Presented to Governor: April 30, 2007
Governor veto: May 3, 2007; Veto Letter View veto letter

Chapter: 32    Bill: *SF846/HF958
Description: State agencies deficiency funding provided, and money appropriated.
Presented to Governor: April 30, 2007
Governor approval: May 2, 2007
Secretary of State, Filed: May 2, 2007
Effective date: May 3, 2007

Chapter: 33    Bill: *SF1483/HF1294
Description: Minnesota Council on Disability sunset repealed.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: May 4, 2007

Chapter: 34    Bill: *SF1807/HF1872
Description: Hennepin County conflicts of interest regulated for certain Hennepin Healthcare System personnel.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: August 1, 2007

Chapter: 35    Bill: *SF1236/HF1267
Description: State employees technical and housekeeping changes provided.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: Various

Chapter: 36    Bill: *SF420/HF1016
Description: Forest pest control measures provided, approved firewood required on land administered by the commissioner of natural resources, and sale and distribution of firewood regulated.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: Various

Chapter: 37    Bill: *SF1105/HF1444
Description: Health risk limits and reporting required for certain perfluorochemicals.
Presented to Governor: April 30, 2007
Governor approval: May 3, 2007
Secretary of State, Filed: May 3, 2007
Effective date: May 4, 2007

Chapter: 38    Bill: *HF886/SF844
Description: Omnibus bonding bill providing capital improvements funding, issuing bonds, canceling and modifying previous appropriations, and appropriating money.
Presented to Governor: April 30, 2007
Governor veto: May 1, 2007; Veto Letter View veto letter

Chapter: 39    Bill: *SF1787/HF1865
Description: Workers' compensation coverage federal exclusions information and report required.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: May 5, 2007

Chapter: 40    Bill: *SF1735/HF993
Description: Radon control provisions adoption required relating to building codes.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: August 1, 2007

Chapter: 41    Bill: *SF1790/HF1990
Description: Adverse health care events reporting provisions modified.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: October 7, 2007

Chapter: 42    Bill: *SF1266/HF1442
Description: Hospital emergency rooms required to provide emergency contraception, prophylactic antibiotics and information to sexual assault victims.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: August 1, 2007

Chapter: 43    Bill: *SF321/HF465
Description: Independent nonprofit firefighting corporations included for joint exercise of powers agreements.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: August 1, 2007

Chapter: 44    Bill: *SF1920/HF2056
Description: Financial institutions debt, charges, expenses, electronic terminals, and investments regulated.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Secretary of State, Filed: May 4, 2007
Effective date: Various

Chapter: 45    Bill: *HF2227/SF1925
Description: Omnibus agricultural and veterans affairs bill appropriating money; modifying revenue and fund disposition; modifying and creating funds, fees, and accounts; providing for NextGen energy; and changing veterans provisions.
Presented to Governor: May 1, 2007
Governor approval: May 4, 2007
Line item veto: Page 6, lines 6.9-6.14; Page 9, lines 9.8-9.26; Veto Letter View veto letter
Secretary of State, Filed: May 4, 2007
Effective date: Various

Chapter: 46    Bill: *HF966/SF817
Description: State nurse overtime provisions modified, and report required.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: August 1, 2007

Chapter: 47    Bill: *SF372/HF189
Description: Ticket scalping prohibition repealed.
Presented to Governor: May 4, 2007
Governor approval: May 7, 2007
Secretary of State, Filed: May 7, 2007
Effective date: August 1, 2007

Chapter: 48    Bill: *HF854/SF235
Description: Video display device collection, transportation, and recycling provided; civil penalties imposed; and money appropriated.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: May 9, 2007

Chapter: 49    Bill: *SF358/HF1400
Description: Adoption information assistance provided to genetic siblings.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: August 1, 2007

Chapter: 50    Bill: *SF555/HF918
Description: Essential community provider designation extended.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Secretary of State, Filed: May 8, 2007
Effective date: August 1, 2007

Chapter: 51    Bill: *HF272/SF699
Description: Firearms safety and usage training certificates continuation provided while soldiers and essential employees are engaged in active military service.
Presented to Governor: May 7, 2007
Governor approval: May 9, 2007
Secretary of State, Filed: May 9, 2007
Effective date: May 10, 2007

Chapter: 52    Bill: *SF124/HF269
Description: County office vacancy procedures modified.
Presented to Governor: May 7, 2007
Governor approval: May 9, 2007
Secretary of State, Filed: May 9, 2007
Effective date: May 10, 2007

Chapter: 53    Bill: *SF646/HF504
Description: Bullying; school board policies prohibiting bullying and intimidation required to address electronic and Internet use.
Presented to Governor: May 7, 2007
Governor approval: May 9, 2007
Secretary of State, Filed: May 9, 2007
Effective date: August 1, 2007

Chapter: 54    Bill: *HF829/SF650
Description: Omnibus public safety finance bill appropriating money for the courts, public safety, corrections, and other agencies; imposing criminal and civil penalties; and regulating DWI and driving provisions.
Presented to Governor: May 4, 2007
Governor approval: May 7, 2007
Secretary of State, filed: May 7, 2007
Effective date: Various

Chapter: 55    Bill: *SF2089/
Description: Omnibus jobs and economic development bill providing accounts, assessments, fees, and funding; modifying certain programs; regulating certain activities and practices; and appropriating money.
Presented to Governor: May 4, 2007
Governor veto: May 7, 2007; Veto Letter View veto letter

Chapter: 56    Bill: *SF1997/
Description: State government funding provided, state and local operations regulated, public employment provisions modified, Department of Employee Relations abolished, and money appropriated.
Presented to Governor: May 4, 2007
Governor veto: May 7, 2007; Veto Letter View veto letter

Chapter: 57    Bill: *SF2096/HF2410
Description: Omnibus environment and natural resources finance bill appropriating money for environment, natural resources, and energy purposes; establishing and modifying programs; and providing for accounts, assessments, and fees.
Presented to Governor: May 4, 2007
Governor approval: May 8, 2007
Line item veto: Pg 17, lines 17.29-18.11; pg 19, lines 19.18-19.20; Veto Letter View veto letter
Line item veto: Pg 42, lines 42.23-42.34; pg 142, lines 142.19; pg 146, lines 146.10-146.25; Veto Letter View veto letter
Secretary of State, Filed: May 8, 2007
Effective date: Various

Chapter: 58    Bill: *SF2171/
Description: Omnibus health and human services finance bill.
Presented to Governor: May 7, 2007
Governor veto: May 8, 2007; Veto Letter View veto letter

Chapter: 59    Bill: *SF1311/HF905
Description: Municipal preventive health services programs authorized.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007

Chapter: 60    Bill: *SF805/HF633
Description: Health plan coverage for hearing aids requirements modified.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007

Chapter: 61    Bill: *HF455/SF300
Description: Public defense provisions updated and clarified, right to representation modified, public defender system supervision provided, chief public appellate defender appointment provided, and public defender co-pays statutory language stricken.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007

Chapter: 62    Bill: *SF1193/HF2045
Description: Petroleum products specifications updated, and petroleum definitions modified.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: Various

Chapter: 63    Bill: *SF1073/HF1598
Description: State labor agreements and compensation plans ratified.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: May 11, 2007

Chapter: 64    Bill: *SF218/HF556
Description: Airport zoning disclosure duties established.
Presented to Governor: May 9, 2007
Governor approval: May 10, 2007
Secretary of State, Filed: May 10, 2007
Effective date: August 1, 2007

Chapter: 65    Bill: *SF1989/
Description: Omnibus higher education funding bill.
Presented to Governor: May 8, 2007
Governor veto: May 9, 2007; Veto Letter View veto letter

Chapter: 66    Bill: *SF1705/HF1287
Description: Colorectal screening tests insurance coverage required.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: May 15, 2007

Chapter: 67    Bill: *SF2030/HF1493
Description: Surplus property rulemaking authority provided.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 68    Bill: *SF1902/HF1555
Description: Energy forward pricing mechanisms terms defined.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 69    Bill: *SF322/HF738
Description: Civil commitment early intervention services expanded, and definition of chemically dependent person expanded relating to pregnant women.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 70    Bill: *SF1509/HF1708
Description: Hennepin County design-build contract provisions modified.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 71    Bill: *SF1464/HF1704
Description: Motor vehicle collision repair required to include air bag repair or replacement, and criminal penalties imposed.
Presented to Governor: May 11, 2007
Governor approval: May 15, 2007
Secretary of State, Filed: May 15, 2007
Effective date: August 1, 2007

Chapter: 72    Bill: *SF744/HF1712
Description: Rental vehicle insurance coverage regulated.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 73    Bill: *SF2161/HF1919
Description: Plats of land provided.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 74    Bill: *SF988/HF931
Description: Predatory mortgage lending practices prohibited, criminal penalties prescribed, and remedies provided.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 75    Bill: *SF585/HF756
Description: National Register of Historic Places property sale or lease restrictions removed.
Presented to Governor: May 11, 2007
Governor approval: May 15, 2007
Secretary of State, Filed: May 15, 2007
Effective date: May 16, 2007

Chapter: 76    Bill: *SF1557/HF1339
Description: State government record retention provision deleted.
Presented to Governor: May 11, 2007
Governor approval: May 14, 2007
Secretary of State, Filed: May 14, 2007
Effective date: August 1, 2007

Chapter: 77    Bill: *SF538/HF1034
Description: Heating and cooling policy established for building projects funded with state appropriations.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: July 1, 2007

Chapter: 78    Bill: *SF1045/HF1161
Description: Scott County Housing and Redevelopment Authority renamed Scott County Community Development Agency.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: Day following local approval

Chapter: 79    Bill: *SF608/HF772
Description: Aircraft insurance minimum liability limits increased.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: Various

Chapter: 80    Bill: *SF1542/HF1949
Description: Insurer conduct regulated in collision cases.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: August 1, 2007

Chapter: 81    Bill: *HF2294/SF2003
Description: Omnibus tax bill modifying property tax provisions, providing a homestead credit state refund, increasing property tax refunds, providing a school bond agricultural credit, and adding an income tax bracket and rate.
Presented to Governor: May 11, 2007
Governor veto: May 15, 2007; Veto Letter View veto letter

Chapter: 82    Bill: *SF238/HF305
Description: Freedom to Breathe Act of 2007 established, providing public policy to protect employees and the public from the hazards of secondhand smoke, prohibiting smoking in certain areas, and providing penalties.
Presented to Governor: May 14, 2007
Governor approval: May 16, 2007
Secretary of State, Filed: May 16, 2007
Effective date: October 1, 2007

Chapter: 83    Bill: *SF1755/HF1486
Description: Charitable organizations authorized to participate in cooperative purchasing joint powers agreements.
Presented to Governor: May 14, 2007
Governor approval: May 17, 2007
Secretary of State, Filed: May 17, 2007
Effective date: August 1, 2007

Chapter: 84    Bill: *HF946/SF798
Description: Omnibus transportation finance bill appropriating money for transportation, Metropolitan Council, and public safety activities; issuing bonds; modifying taxes; authorizing local transportation sales taxes; and modifying various fees.
Presented to Governor: May 14, 2007
Governor veto: May 15, 2007; Veto Letter View veto letter

Chapter: 85    Bill: *SF1215/HF1582
Description: Health department technical changes provided, radioactive material license renewal fee eliminated, radiation-producing equipment fees established, x-ray equipment operation requirements modified, and task force extended.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: August 1, 2007

Chapter: 86    Bill: *SF1675/HF1157
Description: Minnesota "Support Our Troops" account money uses expanded.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: August 1, 2007

Chapter: 87    Bill: *SF1495/HF1554
Description: Payroll card accounts regulation extended.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: May 19, 2007

Chapter: 88    Bill: *SF1019/HF1549
Description: Public Utilities Commission ex parte rules technical changes provided.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 18, 2007
Effective date: August 1, 2007

Chapter: 89    Bill: *SF1070/HF1958
Description: Liquor regulations modified, and intoxicating liquor licenses authorized.
Presented to Governor: May 16, 2007
Governor approval: May 18, 2007
Secretary of State, Filed: May 19, 2007
Effective date: August 1, 2007

Chapter: 90    Bill: *SF303/HF267
Description: Municipal boundary adjustment provisions modified, and advisory task force extended.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various

Chapter: 91    Bill: *SF54/HF180
Description: Hibbing Area Redevelopment Agency dissolved, and assets and liabilities transferred to the Hibbing Economic Development Authority.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: day following local compliance

Chapter: 92    Bill: *SF961/HF849
Description: Shoreland resorts regulated.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 93    Bill: *SF69/HF512
Description: Gift certificates and gift cards expiration dates and service fees prohibited.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 94    Bill: *SF118/HF203
Description: Capitol Area Architectural and Planning Board expanded to include legislators as nonvoting members.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: May 22, 2007

Chapter: 95    Bill: *SF1370/HF1824
Description: Amusement rides regulation provisions modified.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: January 1, 2008

Chapter: 96    Bill: *SF1186/HF790
Description: Minnesota Public Facilities Authority Act and Pollution Control Agency project priority rule modified.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 97    Bill: *SF547/HF531
Description: Scott County library board made advisory to the county board.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: day following local compliance

Chapter: 98    Bill: *SF112/HF1013
Description: Body piercing services prohibited for persons under the age of 18 without parental consent.
Presented to Governor: May 17, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 99    Bill: *SF1333/HF1675
Description: Car buyers' bill of rights enacted, disclosures required, and sale of "certified" used motor vehicles regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: January 1, 2008

Chapter: 100    Bill: *SF1556/HF1688
Description: Office of Enterprise Technology terminology modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 101    Bill: *SF1597/HF1957
Description: State employee combined charities organization registration process streamlined.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 102    Bill: *SF837/HF1141
Description: Hennepin and Wright County Boards authorized to initiate a process for the change of county boundaries by resolution.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: May 22, 2007

Chapter: 103    Bill: *SF1959/HF1984
Description: County corrections return of drugs dispensed by pharmacies authorized in certain circumstances, certification of prescriptions provided, and legend drug prescription requirements modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 104    Bill: *SF1581/HF1892
Description: Life insurance continuation coverage regulated, mortality tables authorized to calculate reserves for certain policies, and other insurance provisions modified and regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various

Chapter: 105    Bill: *SF241/HF211
Description: Mortgage application information sale prohibited, homestead exemptions and judgments involving sale of property enforcement regulated, real property improvement construction damage actions limited, and creditors' land redemption regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various

Chapter: 106    Bill: *SF1533/HF1209
Description: Homeowner transactions regulated relating to homes in foreclosure, homestead property regulated, and judgments against homestead property regulation provisions modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: August 1, 2007

Chapter: 107    Bill: *SF563/HF660
Description: Renewable electric energy development benefits economic strategy required, and Legislative Electric Energy Task Force regulated.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21,2007
Effective date: May 22, 2007

Chapter: 108    Bill: *HF1758/SF1574
Description: Financial institution access cards regulated, and security breach liability established.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various

Chapter: 109    Bill: *SF1085/HF1316
Description: Mercury; sale of certain mercury-containing products prohibited; sale, use, and disposal restrictions modified; consumer information required; and lamp recycling facility operation requirements modified.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various

Chapter: 110    Bill: *SF1165/HF1303
Description: Meetings by telephone or other electronic means authorized under certain conditions relating to the open meeting law.
Presented to Governor: May 18, 2007
Governor approval: May 21, 2007
Secretary of State, Filed: May 21, 2007
Effective date: Various

Chapter: 111    Bill: *HF532/SF409
Description: Military personnel utility and other contracts regulated, and cancellations authorized.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007

Chapter: 112    Bill: *SF1724/HF1577
Description: Human services licensing and other provisions modified.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various

Chapter: 113    Bill: *SF1302/HF882
Description: Metropolitan livable communities fund provisions modified, nonprofit organization creation and funds use authorized, report required, fund transfers provided, and local planning assistance grants and loans authorized.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: May 24, 2007

Chapter: 114    Bill: *SF802/HF1072
Description: Mortuary science provisions modified.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007

Chapter: 115    Bill: *SF2226/HF1710
Description: Private cemeteries provisions clarified.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007

Chapter: 116    Bill: *SF1396/HF1629
Description: Fair market value determination clarified in certain dedication proceedings.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007

Chapter: 117    Bill: *SF1075/HF1332
Description: State Board of Investment required to divest from certain investments related to Sudan.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007

Chapter: 118    Bill: *SF1271/HF1500
Description: Child support laws clarified and modified, enforcement provisions modified, and time periods extended for enforcing child support judgments.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various

Chapter: 119    Bill: *SF221/HF287
Description: Employers required to give notice of employee rights relating to personnel record review and access.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: January 1, 2008

Chapter: 120    Bill: *SF883/HF1074
Description: Darlene Luther Revised Uniform Anatomical Gift Act adopted and penalties imposed.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: April 1, 2008

Chapter: 121    Bill: *HF1973/SF1812
Description: Minneapolis Public Library and Hennepin County library system merger enabled; and transfer of employees, property and assets to Hennepin County authorized.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Day following local approval filing

Chapter: 122    Bill: *HF2433/SF2236
Description: Browns Valley flood relief funding provided, flood mitigation projects authorized, and money appropriated.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: May 24, 2007

Chapter: 123    Bill: *SF26/HF57
Description: Medical licenses provisions modified, x-ray equipment provisions changed, expiration date removed, and speech-language, Board of Pharmacy provisions modified, and money appropriated.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various

Chapter: 124    Bill: *HF1409/SF1229
Description: Well contractor's license provisions modified.
Presented to Governor: May 21, 2007
Governor approval: May 23, 2007
Secretary of State, Filed: May 23, 2007
Effective date: August 1, 2007

Chapter: 125    Bill: *SF2043/HF2223
Description: Anoka authorized in its home rule charter to provide the procedure for the appointment of the city housing and redevelopment authority commissioners.
Presented to Governor: May 21, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Day following local compliance

Chapter: 126    Bill: *HF1396/SF795
Description: Guardianship and conservatorship recommendations study required.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007

Chapter: 127    Bill: *SF463/HF144
Description: Notary public maximum fees increased.
Presented to Governor: May 22, 2007
Governor veto: May 25, 2007; Veto Letter View veto letter

Chapter: 128    Bill: *SF167/HF648
Description: Unemployment insurance policy, housekeeping, and style changes provided; rules incorporated into statute; fraud penalties modified; and certain unemployment benefits extended.
Presented to Governor: May 22, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various

Chapter: 129    Bill: *SF596/HF1360
Description: Data practices duties and classifications clarified, technical changes provided, and access and classifications provided.
Presented to Governor: May 22, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: Various

Chapter: 130    Bill: *SF1048/HF1051
Description: Indian Affairs Council membership and other provisions modified.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007

Chapter: 131    Bill: *SF1131/HF1021
Description: Omnibus game, fish, and lands bill modifying provisions relating to hunting, fishing, parks, and other natural resources provisions; and appropriating money.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 132    Bill: *SF1262/HF1656
Description: Lead-containing jewelry products manufacture and sale regulated.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 133    Bill: *SF1377/HF1340
Description: State boards and advisory groups governing laws revised.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007

Chapter: 134    Bill: *SF430/HF1978
Description: Omnibus pension bill.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 135    Bill: *HF122/SF62
Description: Omnibus jobs, economic development, and housing finance bill establishing and modifying programs; and appropriating money.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Line item veto: page 9, lines 9-19; page 9, lines 30-33; page 10, lines 9-12;; Veto Letter View veto letter
Line item veto: page 16, line 34, page 17, line2; page 17, lines 3-9, page 17, lines 17-23;; Veto Letter View veto letter
Line item veto: page 26, lines 1-2; page 29, lines 28-29; page 30, lines 2-4; page 107, line 21;; Veto Letter View veto letter
Line item veto: page 108, line 10; Veto Letter View veto letter
Secretary of State, Filed: May 25, 2007
Effective date: various

Chapter: 136    Bill: *SF145/HF436
Description: Next Generation Energy Act of 2007 adopted.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 137    Bill: *HF2293/SF2044
Description: Claims against the state settlement provided relating to corrections, and money appropriated.
Presented to Governor: May 22, 2007
Governor approval: May 24, 2007
Secretary of State, Filed: May 24, 2007
Effective date: May 25, 2007

Chapter: 138    Bill: *HF1175/SF962
Description: Aircraft facilities state financing modified to allow flexibility in obtaining a new lessee for a facility, and other statutory provisions modified.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007

Chapter: 139    Bill: *SF184/HF298
Description: Registered nurses authorized to dispense oral contraceptives in family planning clinics; governmental unit definition expanded; medical assistance reimbursement rates adjustment provided.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007

Chapter: 140    Bill: *HF1208/SF998
Description: Construction code and licensing provisions modified, penalties and enforcement provided, statutes recodified, and money appropriated.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 141    Bill: *SF1196/HF1205
Description: Manufactured home relocation trust fund established, and manufactured home park owner payments required.
Presented to Governor: May 22, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 142    Bill: *HF464/SF276
Description: School employee statewide health insurance plan established, and money appropriated.
Presented to Governor: May 24, 2007
Governor veto: May 25, 2007; Veto Letter View veto letter

Chapter: 143    Bill: *HF562/SF360
Description: Transportation, Metropolitan Council, and public safety funding provided, motor vehicle sales tax provisions modified, Public Safety Department fees increased, and money appropriated.
Presented to Governor: May 29, 2007
Governor approval: May 30, 2007
Line item veto: page 5, lines 5-8; Veto Letter View veto letter
Secretary of State, Filed: May 30, 2007
Effective date: July 1, 2007

Chapter: 144    Bill: *HF1063/SF1051
Description: Omnibus higher education finance bill establishing and amending higher education programs, and appropriating money.
Presented to Governor: May 29, 2007
Governor approval: May 30, 2007
Line item veto: page 6, lines 17-23; page 6, line 24 - page 7, line 8; Veto Letter View veto letter
Secretary of State, Filed: May 30, 2007
Effective date: July 1, 2007

Chapter: 145    Bill: *SF1966/HF1691
Description: Lawful gambling expenditure restrictions modified, game requirements and prize amounts clarified, and other gambling provisions modified.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: Various

Chapter: 146    Bill: *HF2245/
Description: Omnibus E-12 education finance bill.
Presented to Governor: May 29, 2007
Governor approval: May 30, 2007
Line item veto: page 20, lines 11-14; p. 56, lines 21-23; p. 62, lines 4-9; p. 67, lines 18-32; Veto Letter View veto letter
Line item veto: p. 111, lines 20-28; Veto Letter View veto letter
Secretary of State, Filed: May 30, 2007
Effective date: various

Chapter: 147    Bill: *HF1078/SF967
Description: Omnibus health and human services finance bill.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Line item veto: p. 455, lines 18-19; p. 456, line 27, p. 457, line 2; p. 466, lines 16-26;; Veto Letter View veto letter
Line item veto: p. 470, lines 25-27, p. 475, line 21, p. 476, line 2; p 477, lines 18-22,; Veto Letter View veto letter
Line item veto: p. 487, lines 20-26, p. 490, ines 18-23; p. 498, lines 7-15; Veto Letter View veto letter
Secretary of State, Filed: May 25, 2007
Effective date: various

Chapter: 148    Bill: *HF548/SF471
Description: Omnibus state government finance bill appropriating money for general legislative and administrative expenses of state government, regulating state and local government, and abolishing the Department of Employee Relations.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Line item veto: page 19, line 32- page 20, line 6; Veto Letter View veto letter
Secretary of State, Filed: May 25, 2007
Effective date: various

Chapter: 149    Bill: *HF2268/SF1933
Description: Omnibus tax bill.
Presented to Governor: May 29, 2007
Governor veto: May 30, 2007; Veto Letter View veto letter

Chapter: 150    Bill: *SF493/HF49
Description: Criminal gang behavior defined as a public nuisance, and injunctive relief and other remedies provided.
Presented to Governor: May 24, 2007
Governor approval: May 25, 2007
Secretary of State, Filed: May 25, 2007
Effective date: August 1, 2007

Chapter: 151    Bill: *HF2285/SF2146
Description: Natural resources and cultural heritage dedicated funding provided through increased sales tax revenue, funds established, and constitutional amendment proposed.
Secretary of State, filed: February 19, 2008

Chapter: 152    Bill: *HF2800/SF2521
Description: Transportation finance bill appropriating money for highway maintenance, local roads, emergency relief related to the I-35W bridge collapse, establishing a bridge improvement program; issuing bonds; and modifying motor fuel taxes.
Presented to Governor: February 21, 2008
Governor veto: February 22, 2008; Veto Letter View veto letter
Secretary of State, Filed: February 25, 2008

Chapter: 153    Bill: *SF2428/HF2795
Description: Meetings and events authorized after 6:00 p.m. on March 4, 2008.
Presented to Governor: February 28, 2008
Governor approval: February 28, 2008
Secretary of State, Filed: February 29, 2008

Chapter: 154    Bill: *HF3201/SF2935
Description: Omnibus technical tax bill; tax policy and administration provisions modified relating to income, franchise, property, sales, and other taxes; and money appropriated.
Presented to Governor: March 6, 2008
Governor approval: March 7, 2008
Secretary of State, Filed: March 7, 2008

Chapter: 155    Bill: *HF3055/SF2766
Description: State agencies deficiency funding provided, and money appropriated.
Presented to Governor: March 12, 2008
Governor approval: March 14, 2008
Secretary of State, Filed: March 14, 2008

Chapter: 156    Bill: *HF2590/SF2418
Description: Emergency Medical Services Regulatory Board members authorized to serve two consecutive terms, and certain trauma triage and transportation guidelines delayed.
Presented to Governor: March 14, 2008
Governor approval: March 14, 2008
Secretary of State, Filed: March 14, 2008

Chapter: 157    Bill: *SF2471/HF1066
Description: Blood donor age minimum lowered with parental consent.
Presented to Governor: March 14, 2008
Governor approval: March 18, 2008
Secretary of State, Filed: March 18, 2008

Chapter: 158    Bill: *HF2827/SF2690
Description: County historical society funding modified relating to cities of the first class.
Presented to Governor: March 18, 2008
Governor approval: March 19, 2008
Secretary of State, Filed: March 20, 2008

Chapter: 159    Bill: *HF1219/SF2197
Description: Milk truck weight exemption sunset date repealed.
Presented to Governor: March 18, 2008
Governor approval: March 19, 2008
Secretary of State, Filed: March 20, 2008

Chapter: 160    Bill: *HF2816/SF2472
Description: Nicollet County auditor-treasurer office made appointive.
Presented to Governor: March 25, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008

Chapter: 161    Bill: *HF2907/SF2534
Description: Yellow Medicine County; appointive offices process provided.
Presented to Governor: March 25, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008

Chapter: 162    Bill: *HF3368/SF3081
Description: Filing deadlines set for certain reports, customer payment arrangements regulated during cold weather periods, and utility payment agreements regulated.
Presented to Governor: March 25, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008

Chapter: 163    Bill: *SF457/HF1394
Description: Independent School District No. 271, Bloomington, single-member school board election districts established.
Presented to Governor: March 27, 2008
Governor veto: March 27, 2008; Veto Letter View veto letter
Secretary of State, Filed: March 28, 2008

Chapter: 164    Bill: *HF2582/SF2632
Description: Vietnam Veterans Day designated as March 29.
Presented to Governor: March 27, 2008
Governor approval: March 27, 2008
Secretary of State, Filed: March 27, 2008

Chapter: 165    Bill: *HF1546/SF1297
Description: Automatic updates provided for voter registration.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 166    Bill: *HF2636/SF2807
Description: Towns; public park, town celebration and service recognition expenditures authorized.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 167    Bill: *HF3099/SF2656
Description: Emergency management training required for executive branch employees.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 168    Bill: *SF2830/HF3481
Description: Payroll card accounts sunset provision repealed.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 169    Bill: *SF2861/HF3408
Description: Gang and drug oversight council annual legislative report due date modification.
Presented to Governor: March 31, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 170    Bill: *SF3555/HF3890
Description: Watonwan County Soil and Water Conservation District Board procedures provided for filling vacant supervisor positions.
Presented to Governor: April 2, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 171    Bill: *SF3147/HF3739
Description: Accessible electronic information service for blind and disabled persons sunset repealed.
Presented to Governor: April 2, 2008
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008

Chapter: 172    Bill: *SF2688/HF3296
Description: Independent contractor status rule exception eliminated, and audit activities and report required.
Presented to Governor: April 2, 2008
Governor veto: April 4, 2008; Veto Letter View veto letter
Secretary of State, Filed: April 4, 2008

Chapter: 173    Bill: *SF2262/HF2414
Description: Telecommunications state agency obsolete rules repealed.
Presented to Governor: April 2, 2008
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008

Chapter: 174    Bill: *SF2910/HF3517
Description: Eviction records expungement provisions modified.
Presented to Governor: April 2, 2008
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008

Chapter: 175    Bill: *SF3461/HF3522
Description: County summary budget data date requirement changed.
Presented to Governor: April 2, 2008
Governor approval: April 3, 2008
Secretary of State, Filed: April 3, 2008

Chapter: 176    Bill: *SF2653/HF2785
Description: Conflict of interest exception established for certain school contracts for professional and other services requiring school board approval.
Presented to Governor: 04/03/08
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008

Chapter: 177    Bill: *SF2908/HF3476
Description: Foreclosure; tenant notice required relating to foreclosures.
Presented to Governor: 04/03/08
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008

Chapter: 178    Bill: *SF2918/HF3474
Description: Proof of abadonment provided relating to reduced mortgage foreclosure redemption period.
Presented to Governor: 04/03/08
Governor approval: April 4, 2008
Secretary of State, Filed: April 4, 2008

Chapter: 179    Bill: *HF380/SF223
Description: Omnibus bonding bill authorizing spending to acquire and better public lands and buildings, issuing bonds, and appropriating money.
Presented to Governor: April 3, 2008
Governor approval: April 7, 2008
Line item veto: 55 separate line item vetoes; Veto Letter View veto letter
Secretary of State, Filed: April 7, 2008

Chapter: 180    Bill: *HF3157/SF2903
Description: Big Stone County; county treasurer duty assignment authorized.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 181    Bill: *HF3289/SF2979
Description: Auctioneers exempted from certain requirements applicable to professional fundraisers.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 182    Bill: *HF2898/SF2491
Description: Claim denials under aviation liability coverage regulated.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 183    Bill: *HF2788/SF3192
Description: Nashwauk Public Utilities Commission membership increased from three to five members.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 184    Bill: *HF3240/SF3006
Description: Minnesota's Mexican-American veterans authorized to place a plaque in the court of honor on the Capitol grounds to honor all Minnesota veterans who have served at any time in the United States armed forces.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 185    Bill: *HF117/SF181
Description: Personal jurisdiction over foreign corporations and nonresident individuals modified.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 186    Bill: *HF2602/SF2381
Description: Police vehicles exempted from window glazing restrictions.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 187    Bill: *HF2932/SF2716
Description: Cemetery fund use specified.
Presented to Governor: April 7, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 188    Bill: *HF1499/SF1406
Description: Uniform Prudent Management of Institutional Funds Act adopted as approved and recommended by the National Conference of Commissions on Uniform State Law.
Presented to Governor: April 9, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 189    Bill: *HF3708/SF3427
Description: Health profession licensing requirements changed and unlicensed complementary and alternative health care practitioner provision changed, and county standards provided for transporting a dead body.
Presented to Governor: April 9, 2008
Governor approval: April 10, 2008
Secretary of State, Filed: April 10, 2008

Chapter: 190    Bill: *SF1218/HF1259
Description: Absent voters procedures and requirements modified, and voter registration information privacy provided.
Presented to Governor: April 14, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 191    Bill: *HF1314/SF1936
Description: Live musical performances or productions advertising regulated.
Presented to Governor: April 14, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 192    Bill: *HF2599/SF2463
Description: Memorial Day observances county expenditure limit increased.
Presented to Governor: April 14, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 193    Bill: *HF3114/SF2820
Description: Park district property acquisition provision provided.
Presented to Governor: April 14, 2008
Governor veto: April 17, 2008; Veto Letter View veto letter
Secretary of State, Filed: April 17, 2008

Chapter: 194    Bill: *HF3138/SF2620
Description: Compensation plan required for employees of the legislative auditor and plan subject to legislative review and approval, and state labor contracts ratified.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 195    Bill: *SF2402/HF2811
Description: Board of Accountancy governing provisions modified.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 196    Bill: *HF3357/SF3208
Description: Municipal boundary changes provided, and chief administrative law judge powers and duties imposed.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 197    Bill: *SF2806/HF3295
Description: Conflict of interest rules clarified for local economic development authorities.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 198    Bill: *SF3084/HF3454
Description: Duluth; Spirit Mountain Recreation Area Authority land boundaries corrected.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 199    Bill: *SF1018/HF1189
Description: Physical therapy licensure provisions changed.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 200    Bill: *SF1436/HF1309
Description: State auditor; political subdivision definition provided relating to state auditor.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 201    Bill: *SF3070/HF3457
Description: Custodial trust account use of debit or credit cards authorized to withdraw funds.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 202    Bill: *SF3135/HF3654
Description: Minnesota Responds Medical Reserve Corps created, volunteer health practitioners permitted during an emergency declaration, and volunteer protections provided.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 203    Bill: *SF3397/HF3543
Description: Foreign cooperatives regulation provided, dissolution notification request removed, document return provided, foreign partnerships allowed to use alternative names, and name filing contests eliminated.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 204    Bill: *SF3202/HF3309
Description: Employee relations duty transfer to Department of Finance codified and appointment of deputy permitted.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 205    Bill: *SF3362/HF3483
Description: Police officers permitted attorney and union representation at disciplinary hearings.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 206    Bill: *SF2755/HF3128
Description: New Prague; deputy registrar office location permitted to be within city limits.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 207    Bill: *SF3622/HF3646
Description: Uniform Municipal Contracting Law; contract threshold subjective amount requirements changed.
Presented to Governor: April 16, 2008
Governor approval: April 17, 2008
Secretary of State, Filed: April 17, 2008

Chapter: 208    Bill: *SF2822/HF3115
Description: First party good faith insurance practices regulated, and remedies provided.
Presented to Governor: April 16, 2008
Governor approval: April 18, 2008
Secretary of State, Filed: April 18, 2008

Chapter: 209    Bill: *SF3474/HF3831
Description: Rock County auditor-treasurer appointment process provided.
Presented to Governor: April 17, 2008
Governor approval: April 21, 2008
Secretary of State, Filed: April 21, 2008

Chapter: 210    Bill: *SF2930/HF3287
Description: Debt management services regulated, and obsolete criminal provision repealed.
Presented to Governor: April 17, 2008
Governor approval: April 21, 2008
Secretary of State, Filed: April 21, 2008

Chapter: 211    Bill: *SF1578/HF1665
Description: Consumer reports security freezes regulated, and fees provided.
Presented to Governor: April 17, 2008
Governor approval: April 21, 2008
Secretary of State, Filed: April 21, 2008

Chapter: 212    Bill: *SF1918/HF2107
Description: High-Speed Broadband Task Force established.
Presented to Governor: April 17, 2008
Governor approval: April 18, 2008
Secretary of State, Filed: April 18, 2008

Chapter: 213    Bill: *SF2667/HF3265
Description: Radiation therapy facility construction moratorium extended in specified counties.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 214    Bill: *SF2765/HF2721
Description: Auto insurance and certain claims practices regulated.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 215    Bill: *SF2915/HF3478
Description: Human rights act civil and criminal penalties modified, and residential mortgage fraud sentencing provision modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 216    Bill: *SF3082/HF2940
Description: Motor vehicle title branding provisions modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 217    Bill: *SF2828/HF3228
Description: Critical public service property trespassing provisions modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 218    Bill: *SF2399/HF2627
Description: Public nuisance law requirement affecting evidentiary thresholds and numbers of triggering incidents for specific offenses changed.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 219    Bill: *SF3225/HF3576
Description: Medical Review Subcommittee and ombudsman authorized to gather data about deceased clients.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 220    Bill: *SF2024/HF2426
Description: Disabled children human services eligibility redetermination notice required.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 221    Bill: *SF3286/HF3649
Description: Health plan company complaint filing requirement changed.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 222    Bill: *SF2377/HF2591
Description: First responders authorized to staff basic life support ambulances under certain conditions, and staffing flexibility allowed for rural ambulance providers.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 223    Bill: *SF3571/HF3264
Description: Nonstate client employees authorized to work for community-based treatment and habilitation programs.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 224    Bill: *SF3647/HF3374
Description: Emergency responders exempted from permit requirement for emergency communication equipment.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 225    Bill: *SF2936/HF3129
Description: Plat requirements modified.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 226    Bill: *SF3021/HF3360
Description: Department of Corrections claim settlement provided, and money appropriated.
Presented to Governor: April 21, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 227    Bill: *SF2642/HF2991
Description: Safe at Home program provisions modified.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 228    Bill: *SF3263/HF3710
Description: Hospital records permitted to be transferred to electronic image, and provisions for advance directive and will of decedent regarding transport of body to place of final disposition modified.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 229    Bill: *SF3119/HF3456
Description: Local government interstate assistance authorized for emergency services.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 230    Bill: *SF3227/HF3648
Description: Resident reimbursement classification, Alzheimer's disease facilities, and nursing home moratorium provisions changed and report required recommending standards for personal care assistant services.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 231    Bill: *SF3446/HF3721
Description: Small employer health insurance regulated and health carriers required to provide notice of plan availability.
Presented to Governor: April 22, 2008
Governor approval: April 24, 2008
Secretary of State, Filed: April 24, 2008

Chapter: 232    Bill: *SF2564/HF3253
Description: Temporary assistance for needy families maintenance of effort programs modified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 233    Bill: *HF3500/SF2575
Description: Business Corporations Act; Limited Liability Company Act; Uniform Limited Partnership Act of 2001; technical amendments proposed, and nonprofit limited liability company formation authorized.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 234    Bill: *SF3049/HF3377
Description: Children's mental health providers required to develop a plan for and comply with requirements on the use of restrictive procedures and chemical use assessments modified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 235    Bill: *SF3336/HF3204
Description: Vehicle window glazing restriction exemptions provided.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 236    Bill: *HF2896/SF2583
Description: War veterans memorial referendum requirement removed.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 237    Bill: *HF3220/SF2929
Description: Nonprofit organization grants authorized by political subdivisions.
Presented to Governor: April 23, 2008
Governor veto: April 25, 2008; Veto Letter View veto letter
Secretary of State, Filed: April 25, 2008

Chapter: 238    Bill: *HF3516/SF2914
Description: Foreclosure information specification provided, report required, and electronic recording provisions provided.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 239    Bill: *HF1351/
Description: Omnibus transportation policy bill providing policy changes relating to transportation, highways, drivers' licenses and railroads, and appropriating money.
Presented to Governor: April 23, 2008
Governor veto: April 25, 2008; Veto Letter View veto letter
Secretary of State, Filed: April 25, 2008

Chapter: 240    Bill: *SF3214/HF3774
Description: Minnesota Residential Mortgage Originator and Servicer Licensing Act application clarified, and insurer investment authority clarified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 241    Bill: *SF3154/HF3839
Description: Residential mortgage originators and services regulated, and borrower's ability to pay verified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 242    Bill: *SF3342/HF3683
Description: E-charging service provided, and fingerprinting required.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 243    Bill: *SF2403/HF3503
Description: Peace officer or firefighter disability provision modified.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 244    Bill: *SF1298/HF1110
Description: Voter registration procedures, filing requirements, voting procedures, election day prohibitions, and ballot preparation requirements modified; complaint and resolution process established; and challengers required to prove residency.
Presented to Governor: April 23, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 245    Bill: *SF3139/HF2911
Description: Internet ticket sale interference offense established.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008

Chapter: 246    Bill: *HF3662/SF3378
Description: Public hearing and testimony provided before making an appointment to fill county board vacancy, and time period changed in which an appointment may be made.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008

Chapter: 247    Bill: *HF2904/SF2607
Description: Natural disaster assistance procedures established for state agencies.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008

Chapter: 248    Bill: *HF3569/SF3300
Description: University of Minnesota directed to study workers' health including lung health, and money appropriated.
Presented to Governor: April 24, 2008
Governor approval: April 28, 2008
Secretary of State, Filed: April 28, 2008

Chapter: 249    Bill: *SF2500/HF2964
Description: Horse racing; purse set-aside and breeder's fund revenue sharing provided, and simulcasting restriction modified.
Presented to Governor: April 24, 2008
Governor approval: April 25, 2008
Secretary of State, Filed: April 25, 2008

Chapter: 250    Bill: *SF3218/HF3566
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: April 28, 2008
Governor approval: April 30, 2008
Secretary of State, Filed: April 30, 2008

Chapter: 251    Bill: *SF3069/HF3558
Description: 2008 U.S. Women's Open temporary permits required for passenger vehicles.
Presented to Governor: April 28, 2008
Governor approval: April 30, 2008
Secretary of State, Filed: April 30, 2008

Chapter: 252    Bill: *SF2511/HF3689
Description: Health Care Peer Review Committee reestablished relating to quality of care and treatment of offenders, and Minnesota Breeders fund advisory committees reestablished.
Presented to Governor: April 28, 2008
Governor approval: April 30, 2008
Secretary of State, Filed: April 30, 2008

Chapter: 253    Bill: *SF2775/HF3229
Description: City notice required when customer's heat source disconnected.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 254    Bill: *SF2939/HF3327
Description: Telephone company alternative regulation plan provisions modified.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 255    Bill: *SF2919/HF3396
Description: Hearing time requirements modified and clarified, prehearing discharge exception provided for commitment petitions involving mentally ill or sexually dangerous persons.
Presented to Governor: April 30, 2008
Governor veto: May 1, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 1, 2008

Chapter: 256    Bill: *SF3174/HF3306
Description: Minnesota Securities Act modified, regulations provided, and technical changes made.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 257    Bill: *SF3331/HF3723
Description: Minneapolis Park and Recreation Board authorized to retain proceeds from condemnation of park lands necessary for reconstruction and expansion of marked Interstate Highway 35W at the Mississippi River.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 258    Bill: *SF2996/HF2903
Description: Biomass definition extended with respect to renewable energy objectives, distributed energy resources and renewable energy resource planning, and Metropolitan Area Water Supply Advisory Committee expiration date extended.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 259    Bill: *SF3455/HF4007
Description: Beer kegs purchase and receipt by scrap metal dealers regulated.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 260    Bill: *SF3098/HF3397
Description: Lawful gambling licensing and other regulatory provisions modified, expenditure restriction changes made, games and prizes modified, clarifying, conforming, and technical changes made to lawful gambling, and report required.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 261    Bill: *HF3657/SF3451
Description: Carver County Board granted authority over library system with exceptions.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 262    Bill: *HF2837/SF3258
Description: Optometrist practice and licensing provisions modified.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 263    Bill: *HF3066/SF3238
Description: Precinct caucus dates established by the appropriate political parties, and notice to secretary of state required.
Presented to Governor: April 30, 2008
Governor approval: May 1, 2008
Secretary of State, Filed: May 1, 2008

Chapter: 264    Bill: *SF3564/HF3868
Description: Motor fuel surcharge administration provided, and transitional rate of special fuel excise tax on compressed natural gas corrected.
Presented to Governor: May 2, 2008
Governor veto: May 5, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 5, 2008

Chapter: 265    Bill: *SF3443/HF3672
Description: Korean War Veterans Day designated on July 27.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 266    Bill: *SF2796/HF2617
Description: Early childhood education programs teaching employment requirements modified.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 267    Bill: *SF2948/HF3365
Description: Professional firefighter arbitration procedures repealed concerning total package final offers.
Presented to Governor: May 2, 2008
Governor approval: May 5, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 268    Bill: *SF3256/HF3559
Description: Day training and habilitation program license requirements modified.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 269    Bill: *SF3137/HF3792
Description: Commuter rail; transportation commissioner's authority clarified relating to commuter rail, and operation and maintenance of commuter rail lines located in the metropolitan area provided.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 270    Bill: *SF2576/HF3217
Description: False police and fire emergency calls included as misdemeanor offense.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 271    Bill: *SF2988/HF3575
Description: School bus driver type III qualifications established, and penalties provided.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 272    Bill: *SF3372/HF3727
Description: Long-term disability parking city permit program minimum requirements established.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 273    Bill: *HF3477/SF2917
Description: Lending practices and default regulation provided relating to manufactured housing.
Presented to Governor: May 2, 2008
Governor approval: May 4, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 274    Bill: *HF4075/SF3728
Description: Bovine tuberculosis control provided in certain areas, and money appropriated.
Presented to Governor: May 2, 2008
Governor approval: May 5, 2008
Secretary of State, Filed: May 5, 2008

Chapter: 275    Bill: *SF2369/HF2782
Description: K-12 athletic coaches required to undergo criminal history background check.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 276    Bill: *SF2881/HF3236
Description: Deed, rates of interest, and mortgage contracts regulated, borrower's ability to repay verification provided, and mortgage broker's failure to comply penalties and remedies provided.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 277    Bill: *SF3674/HF3928
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references, eliminating redundant, conflicting, and superseded provisions, and making miscellaneous corrections.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 278    Bill: *SF2706/HF3401
Description: Energy usage performance standards provided for development and application.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 279    Bill: *SF3132/HF3610
Description: Medical debt information regulated.
Presented to Governor: May 5, 2008
Governor veto: May 8, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 8, 2008

Chapter: 280    Bill: *SF3364/HF3735
Description: Deaf, Deaf-blind and Hard-of-Hearing Minnesotans Commission provisions modified.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 281    Bill: *HF3411/SF3464
Description: Petroleum product standards updated and number provided to advertise grade of gasoline.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 282    Bill: *SF2786/HF2805
Description: Restricted plumber licenses effective dates modified.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 283    Bill: *SF3189/HF3490
Description: Juvenile driver's license reinstatement fee imposed after revocation.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 284    Bill: *SF3508/HF3822
Description: Motor vehicle insurance adjustments regulated.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 285    Bill: *SF3715/HF4014
Description: Steele County nursing home and assisted living facility transfer to nonprofit corporation authorized, interest in nonprofit corporation provided, and nursing home moratorium exception provided.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 286    Bill: *SF3213/HF3435
Description: Health care and continuing care miscellaneous provisions amended, and technical changes made.
Presented to Governor: May 5, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 287    Bill: *HF3486/SF3314
Description: Transportation policy provisions modified, and money appropriated.
Presented to Governor: May 6, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 288    Bill: *HF2553/
Description: Alternative compensation and settlement process provided for survivors of the I-35W catastrophe, and money appropriated.
Presented to Governor: May 6, 2008
Governor approval: May 8, 2008
Secretary of State, Filed: May 8, 2008

Chapter: 289    Bill: *HF3493/SF3294
Description: Disaster relief funding provided, state reimbursement provided, and money appropriated.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 290    Bill: *SF2468/HF2972
Description: Minnesota Technology, Inc. renamed Enterprise Minnesota, Inc., and related provisions updated, technical changes made, and Agricultural Utilization Research Institute provisions recodified.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 291    Bill: *SF3158/HF3356
Description: Explore Minnesota Tourism rental lodging study required, definitions created, and report required.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 292    Bill: *SF3323/HF3412
Description: Federally qualified health centers provision changed.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 293    Bill: *SF2980/HF3582
Description: Flood insurance coverage regulated, and disclosures of noncoverage required.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 294    Bill: *SF2533/HF3378
Description: Gambling device definition clarified, and gambling devices or components for shipment to other jurisdiction provisions repealed.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 295    Bill: *HF3172/SF2574
Description: Election provisions modified relating to lobbying, preelection reports, affidavits, campaign advertisements, absentee ballots, election judges, mail, school district and special elections, recounts, electronic voting and voter registration.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 296    Bill: *SF3337/HF3661
Description: Omnibus energy bill modifying programs, providing standards, and appropriating money.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 297    Bill: *SF3683/HF3902
Description: Omnibus agriculture and veteran policy bill, and money appropriated.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 298    Bill: *SF2942/HF3349
Description: Omnibus higher education policy bill.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 299    Bill: *HF2996/SF2790
Description: Sexual offender provisions modified relating to confinement, data access, registration, hearings, MINNCOR marketing plan, parole, payments and fees, district courts, controlled substances, and custody and appropriation flexibility provided.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 301    Bill: *SF651/HF934
Description: Polybrominated diphenyl ether manufacture and sale restricted, report required, and penalties provided.
Presented to Governor: May 8, 2008
Governor veto: May 12, 2008; Veto Letter View veto letter

Chapter: 302    Bill: *SF3441/HF3850
Description: Domestic abuse advocate testimony limited without consent of victims.
Presented to Governor: May 8, 2008
Governor approval: May 12, 2008
Secretary of State, Filed: May 12, 2008

Chapter: 303    Bill: *HF3585/SF3160
Description: Local governments authorized to engage in energy-related activities, including ownership of renewable energy projects.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008

Chapter: 304    Bill: *HF2877/SF2647
Description: Disarming a peace officer crime established.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008

Chapter: 305    Bill: *HF3372/SF3245
Description: Uniform billing and electronic claim filing provisions changed and compliance procedures for electronic transactions established.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008

Chapter: 306    Bill: *SF3058/HF3725
Description: Urban partnership agreement user fees authorized for high-occupancy vehicle lanes and dynamic shoulder lanes, rulemaking exempted regarding urban partnership agreements, toll facilities, and final highway layouts, and money appropriated.
Presented to Governor: May 8, 2008
Governor approval: May 11, 2008
Secretary of State, Filed: May 11, 2008

Chapter: 307    Bill: *SF3576/HF3550
Description: Viral hemorrhagic septicemia control provided.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 308    Bill: *SF3669/HF4055
Description: Transportation construction project mitigating effects on small businesses report required.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 309    Bill: *SF3140/HF3224
Description: Boiler operation licensing procedures changed, and rulemaking authorized.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 310    Bill: *SF3001/HF3316
Description: Prekindergarten through grade 12 education policy provided for general education, education excellence, special programs, libraries, state agencies, self-sufficiency and lifelong learning.
Presented to Governor: May 9, 2008
Governor veto: May 13, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 13, 2008

Chapter: 311    Bill: *SF3672/HF3829
Description: Omnibus liquor bill regulating consumption and service of alcohol and authorizing a liquor license in Minneapolis.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 312    Bill: *SF2379/HF2789
Description: Eminent domain; reestablishment cost limit provisions modified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 313    Bill: *SF2909/HF3428
Description: Tenant right to pay utility bills modified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 314    Bill: *SF3303/HF3692
Description: Minneapolis; nonprofit riverfront revitalization corporation authorized and report required.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 315    Bill: *SF3235/HF3553
Description: Data classified and data sharing authorized, technical changes made, and business screening service practices regulated.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 316    Bill: *SF3492/HF1625
Description: Order of protection and restraining order durations extended after multiple violations or continued threats.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 317    Bill: *SF3563/HF3579
Description: Continuing care provisions changes made, licensing fines and senior nutrition appropriations clarified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 318    Bill: *HF3494/SF3190
Description: State government administration and operation policy provisions modified.
Presented to Governor: May 9, 2008
Governor approval: May 13, 2008
Secretary of State, Filed: May 13, 2008

Chapter: 319    Bill: *SF3775/HF4051
Description: Used paint collection and process pilot program established, reports required and money appropriated.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 15, 2008

Chapter: 320    Bill: *SF875/HF456
Description: Minimum wage increased and indexed, training wage eliminated, and new employee notice required.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 15, 2008

Chapter: 321    Bill: *SF2941/HF2639
Description: Chiropractic examinations and treatments regulated, and drug prescribing and prescription filing provisions modified.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 322    Bill: *HF3574/SF3291
Description: Duluth Entertainment and Convention Center Authority authorized to enter construction work contract, State Building Code provisions regulated, education course content modified, and commercial liability insurance for licensees required.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 323    Bill: *SF3166/HF3564
Description: Child welfare provisions amended, new Interstate Compact for the Placement of Children adopted, old compact repealed, child and adult adoptions and voluntary foster care regulated, and targeted case management services provided.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 15, 2008

Chapter: 324    Bill: *SF1128/HF219
Description: Personal sick leave benefit use modified.
Presented to Governor: May 12, 2008
Governor veto: May 15, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 19, 2008

Chapter: 325    Bill: *SF2876/HF2906
Description: Dangerous dogs regulating provisions changed.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 326    Bill: *HF3222/SF3168
Description: Health care service provisions amended, managed care contract provision changed, HMO renewal fee increased, sex offender program provisions changed, MFIP work activity changed, report required, and money appropriated.
Presented to Governor: May 12, 2008
Governor approval: May 15, 2008
Secretary of State, Filed: May 15, 2008

Chapter: 327    Bill: *HF3391/SF3099
Description: Health care program affordability and continuity increased, provisions modified, subsidies provided, commission established, standard created, program implemented, payment system and benefit evaluation required, and money appropriated.
Presented to Governor: May 12, 2008
Governor veto: May 13, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 13, 2008

Chapter: 328    Bill: *SF2833/HF3812
Description: Abigail Taylor Pool Safety Act adopted requiring public pools and spas to be equipped with anti-entrapment devices or systems, and money appropriated.
Presented to Governor: May 13, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008

Chapter: 329    Bill: *SF2965/HF3448
Description: Gestational carrier arrangements regulated, and intended parents rights under assisted reproduction established.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008; Veto Letter View veto letter

Chapter: 330    Bill: *SF3193/HF3371
Description: Adoption record and original birth certificate governing provisions modified.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 16, 2008

Chapter: 331    Bill: *HF4223/SF3857
Description: Business Energy Accountability Act established; district provisions modified, drainage transfer and uses provided, charter, registrar's fees, Minnesota Common Interest Ownership Act, and Minneapolis dedication fee provisions modified.
Presented to Governor: May 13, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008

Chapter: 332    Bill: *HF6/SF352
Description: Omnibus prekindergarten through grade 12 education finance bill.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008; Veto Letter View veto letter

Chapter: 333    Bill: *SF2390/HF3146
Description: Social Security number collection and use restrictions modified.
Presented to Governor: May 14, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008

Chapter: 334    Bill: *HF3807/SF3494
Description: Real ID Act implementation prohibited in Minnesota.
Presented to Governor: May 13, 2008
Governor veto: May 16, 2008; Veto Letter View veto letter

Chapter: 335    Bill: *HF3367/SF3120
Description: Closed meetings required to be recorded, and attorney fees granted.
Presented to Governor: May 14, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008

Chapter: 336    Bill: *HF3699/SF3373
Description: Write-in absentee ballot use authorized, discretionary partial recounts provided, procedures specified, voting system requirements changed, and funds transferred.
Presented to Governor: May 14, 2008
Governor approval: May 16, 2008
Secretary of State, Filed: May 16, 2008

Chapter: 337    Bill: *HF3034/SF2926
Description: Electrical, plumbing, water conditioning, boiler, and high-pressure piping professional provisions modified.
Presented to Governor: May 15, 2008
Governor approval: May 19, 2008
Secretary of State, Filed: May 19, 2008

Chapter: 338    Bill: *HF3955/SF3673
Description: I-35W bridge collapse survivor payments regulated, community-based care for older adults promoted through the establishment of a community consortium demonstration project, account established, and evaluation required.
Presented to Governor: May 15, 2008
Governor approval: May 19, 2008
Secretary of State, Filed: May 19, 2008

Chapter: 339    Bill: *SF2605/HF2662
Description: Metropolitan Council members staggered terms provided.
Presented to Governor: May 15, 2008
Governor veto: May 18, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 19, 2008

Chapter: 340    Bill: *HF3195/SF2818
Description: Legislative Greenhouse Gas Advisory Group established, cap and trade studies and reports required, and money appropriated.
Presented to Governor: May 15, 2008
Governor approval: May 19, 2008
Secretary of State, Filed: May 19, 2008

Chapter: 341    Bill: *HF3420/SF3239
Description: County registrars procedures and fees revised, death deed transfer provided, representative capacity acknowledgments clarified, registered land application clarified, Uniform Probate Code modified, and foreclosure provisions modified.
Presented to Governor: May 15, 2008
Governor approval: May 18, 2008
Secretary of State, Filed: May 18, 2008

Chapter: 342    Bill: *SF960/HF1097
Description: Dependent definition modified relating to group benefits for local government officers and employees.
Presented to Governor: May 15, 2008
Governor veto: May 18, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 18, 2008

Chapter: 343    Bill: *SF3377/HF3572
Description: Furniture Fire Safety Act repealed.
Presented to Governor: May 15, 2008
Governor approval: May 18, 2008
Secretary of State, Filed: May 18, 2008
Governor approval:

Chapter: 344    Bill: *HF3783/SF3467
Description: Insurance provisions regulated relating to fees, coverages, contracts, filings, forms, financial planners, vehicle sales, appraisers, subdivided lands, domestic mutual insurance companies, collection agencies, and underwriting associations.
Presented to Governor: May 15, 2008
Governor approval: May 18, 2008
Secretary of State, Filed: May 18, 2008

Chapter: 345    Bill: *SF3138/HF3438
Description: Genetic information handling provisions changed.
Presented to Governor: May 15, 2008
Governor veto: May 20, 2008; pocket veto; Veto Letter View veto letter
Secretary of State, Filed: May 20, 2008

Chapter: 346    Bill: *HF1875/SF1593
Description: Statewide health insurance purchasing pool created for school district employees, and money appropriated.
Presented to Governor: May 15, 2008
Governor veto: May 18, 2008; Veto Letter View veto letter
Secretary of State, Filed: May 18, 2008

Chapter: 347    Bill: *SF3594/HF3888
Description: Real estate transactions regulated, and terms defined.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008

Chapter: 348    Bill: *HF1724/SF1520
Description: Naturopathic doctor registration provided, advisory council established, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 349    Bill: *HF3082/SF2720
Description: Public and state employee retirement provisions modified, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008

Chapter: 350    Bill: *HF3800/SF3223
Description: Omnibus transportation and transit policy bill; transportation-related program or activity provisions modified and added, penalties imposed, reports required, and technical and clarifying corrections made.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 351    Bill: *SF100/HF34
Description: Stem cell research state policy established authorizing the University of Minnesota to spend state-appropriated funds on stem cell research, and criminal penalties imposed.
Presented to Governor: May 19, 2008
Governor veto: May 23, 2008; pocket veto; Veto Letter View veto letter
Secretary of State, Filed: May 23, 2008

Chapter: 352    Bill: *SF3396/HF3612
Description: Minnesota Subprime Borrower Relief Act of 2008 provided.
Presented to Governor: May 19, 2008
Governor veto: May 29, 2008; pocket veto; Veto Letter View veto letter
Secretary of State, Filed: May 29, 2008

Chapter: 353    Bill: *SF3360/HF3132
Description: Animal fight attendance penalties modified and enhanced.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 354    Bill: *SF2368/HF2588
Description: Legislature notification required prior to the closure or transfer of an enterprise activity.
Presented to Governor: May 19, 2008
Governor veto: May 23, 2008; pocket veto; Veto Letter View veto letter
Secretary of State, Filed: May 23, 2008

Chapter: 355    Bill: *SF2809/HF1825
Description: Smoking in a nonsmoking hotel room penalty increased, and civil and criminal penalties imposed.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 356    Bill: *SF3096/HF3669
Description: Energy conservation investments programs established, rulemaking requirements eliminated, microenergy loan program established, bonds issued, guaranteed energy savings contracts provision modified, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 357    Bill: *SF3056/HF3625
Description: Permanent school fund provisions modified, proceed disposition from sale of administrative sites provided, environmental learning center requirements modified, state park provisions modified, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 3008
Secretary of State, Filed: May 23, 2008

Chapter: 358    Bill: *SF3780/HF3924
Description: Statewide health improvement program established, health care homes and reporting requirements provided, electronic prescription drug program established, health care reform review council created, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Secretary of State, Filed: May 29, 2008

Chapter: 359    Bill: *HF2748/SF3199
Description: Rural health cooperative established, requirements revised for county-based purchasing for state health care programs, and money appropriated.
Presented to Governor: May 19, 2008
Governor veto: May 23, 2008; pocket veto; Veto Letter View veto letter
Secretary of State, Filed: May 23, 2008

Chapter: 360    Bill: *SF3363/HF3587
Description: Budget recommendations development specified and provisions modified.
Presented to Governor: May 19, 2008
Governor veto: May 27, 2008; pocket veto; Veto Letter View veto letter
Secretary of State, Filed: May 27, 2008

Chapter: 361    Bill: *HF3376/SF3170
Description: MFIP provisions modified, child placement and welfare provisions changed, Interstate Compact for the Placement of Children established, child in voluntary foster care for treatment established, and data practices and technical changes made.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 362    Bill: *HF3346/SF3073
Description: Mortgage foreclosure assistance provided, and maximum amount of financial assistance increased.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008

Chapter: 363    Bill: *HF1812/SF1475
Description: State government operations funding provided and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Line item veto: Lines 56.15 to 56.22; Veto Letter View veto letter

Chapter: 364    Bill: *SF3322/HF3809
Description: State health care program management improved, managed care contracting modified, county-based purchasing modified, reports required, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 365    Bill: *HF4072/SF3815
Description: Supplemental bonding bill, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Secretary of State, Filed: May 29, 2008

Chapter: 366    Bill: *HF3149/SF2869
Description: Omnibus tax bill.
Presented to Governor: May 19, 2008
Governor approval: May 29, 2008
Secretary of State, Filed: May 29, 2008

Chapter: 367    Bill: *SF2492/HF2745
Description: Environment and natural resources funding provided, trust fund repayments provided, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 368    Bill: *SF2651/HF3280
Description: Omnibus game and fish, lands, forestry and natural resources policy bill, and money appropriated.
Presented to Governor: May 19, 2008
Governor approval: May 23, 2008
Secretary of State, Filed: May 23, 2008

Chapter: 369    Bill: *SF2597/HF2657
Description: School boards required to seek information from prospective teachers and the Board of Teaching about disciplinary actions against teachers.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008

Chapter: 370    Bill: *HF4166/SF3823
Description: Revisor's bill; miscellaneous oversights, inconsistencies, ambiguities, unintended results, and technical errors corrected.
Presented to Governor: May 19, 2008
Governor approval: May 27, 2008
Secretary of State, Filed: May 27, 2008

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