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

Chapters - 2003-2004 Regular Session

Bills passed by both houses are sent to the Revisor of Statutes office for engrossing or enrolling. The Revisor's office enrolls each bill and gives it a chapter number in sequential order. The bill is then presented by the Revisor's office to the governor. If the governor approves the bill, or it becomes law without their signature, the bill is transferred to the secretary of state's office where it is officially filed as law. If the governor vetoes a bill, it is returned to the house of origin with the governor's objections.

Bills are presented in sequential order by Chapter number. File with * indicates bill sent to the governor. Presented to governor entry is the official presentment date by the Revisor of Statutes. Vetoes and Line items vetoes are noted. Secretary of State entry is the date a bill transmitted from the Governor's office to the Secretary of State for filing.

This document can be made available in alternative formats upon request. Call 651-296-6646 [Voice]; the Minnesota State Relay Service at 800-627-3529 [TTY] for assistance.

Chapters in descending order.

Chapter: 1 Bill: *SF94 / HF111 Summary
Description: Previous land conveyance description corrected.
Presented to Governor: February 24, 2003
Governor approval: February 27, 2003
Secretary of State, Filed: February 27, 2003
Effective date: February 28, 2003
Chapter: 2 Bill: *HF273 / SF195 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references.
Presented to Governor: March 17, 2003
Governor approval: March 20, 2003
Secretary of State, Filed: March 20, 2003
Effective date: Various
Chapter: 3 Bill: *SF61 / HF64 Summary
Description: Administrative rules proposal statement of need and reasonableness contents specified.
Presented to Governor: March 20, 2003
Governor approval: March 24, 2003
Secretary of State, Filed: March 24, 2003
Effective date: July 1, 2003
Chapter: 4 Bill: *HF95 / SF291 Summary
Description: Archaic prohibition on misrepresenting the size of certain items relating to wagons repealed.
Presented to Governor: March 27, 2003
Governor approval: March 31, 2003
Secretary of State, Filed: March 31, 2003
Effective date: August 1, 2003
Chapter: 5 Bill: *HF112 / SF92 Summary
Description: Title, lien, and mortgage technical, clarifying, and conforming changes provided.
Presented to Governor: March 27, 2003
Governor approval: March 31, 2003
Secretary of State, Filed: March 31, 2003
Effective date: Various
Chapter: 6 Bill: *SF726 / HF744 Summary
Description: State Building Code municipal reporting requirements modified.
Presented to Governor: April 2, 2003
Governor approval: April 3, 2003
Secretary of State, Filed: April 3, 2003
Effective date: April 4, 2003
Chapter: 7 Bill: *SF356 / HF457 Summary
Description: Family law de facto custodian provisions modified.
Presented to Governor: April 2, 2003
Governor approval: April 4, 2003
Secretary of State, Filed: April 4, 2003
Effective date: August 1, 2003
Chapter: 8 Bill: *SF512 / HF415 Summary
Description: Rockford removed from the jurisdiction of the Metropolitan Council.
Presented to Governor: April 2, 2003
Governor approval: April 2, 2003
Secretary of State, Filed: April 3, 2003
Effective date: August 1, 2003
Chapter: 9 Bill: *HF1158 / SF993 Summary
Description: County nursing home payment adjustment increased, intergovernmental transfer payment increased, and money appropriated.
Presented to Governor: April 3, 2003
Governor approval: April 7, 2003
Secretary of State, Filed: April 7, 2003
Effective date: Sections 1 & 2, retroactive to 1/1/03: Sec. 3, 4/08/03
Chapter: 10 Bill: *HF267 / SF176 Summary
Description: Fire insurance standard policy provisions modified relating to terrorism.
Presented to Governor: April 3, 2003
Governor approval: April 7, 2003
Secretary of State, Filed: April 7, 2003
Effective date: April 8, applies to policies issued/renewed on or after date
Chapter: 11 Bill: *SF293 / HF330 Summary
Description: State employee labor agreements and compensation plans ratified with certain exceptions.
Presented to Governor: April 7, 2003
Governor approval: April 9, 2003
Secretary of State, Filed: April 9, 2003
Effective date: Various
Chapter: 12 Bill: *SF112 / HF166 Summary
Description: Uniform Guardianship and Protective Proceedings Act adopted.
Presented to Governor: April 10, 2003
Governor approval: April 11, 2003
Secretary of State, Filed: April 14, 2003
Effective date: Various
Chapter: 13 Bill: *SF1001 / HF1054 Summary
Description: Solid waste plan requirements modified.
Presented to Governor: April 14, 2003
Governor approval: April 17, 2003
Secretary of State, Filed: April 17, 2003
Effective date: August 1, 2003
Chapter: 14 Bill: *SF187 / HF94 Summary
Description: Woman's Right to Know Act adopted requiring informed consent of a female upon whom an abortion is performed, civil remedies provided, and money appropriated.
Presented to Governor: April 14, 2003
Governor approval: April 14, 2003
Secretary of State, Filed: April 14, 2003
Effective date: July 1, 2003
Chapter: 15 Bill: *SF790 / HF774 Summary
Description: Human Services Department Background Studies Act adopted.
Presented to Governor: April 16, 2003
Governor approval: April 17, 2003
Secretary of State, Filed: April 17, 2003
Effective date: April 18, 2003
Chapter: 16 Bill: *HF647 / SF533 Summary
Description: Nicollet County nursing home construction moratorium exception provided, special provisions for moratorium exceptions modified, and appropriation carryforward authorized.
Presented to Governor: April 16, 2003
Governor approval: April 17, 2003
Secretary of State, Filed: April 17, 2003
Effective date: July 1, 2003
Chapter: 17 Bill: *SF768 / HF827 Summary
Description: Capitol Area Architectural and Planning Board enabling law revised to remove obsolete language.
Presented to Governor: April 16, 2003
Governor approval: April 17, 2003
Secretary of State, Filed: April 17, 2003
Effective date: August 1, 2003
Chapter: 18 Bill: *SF1095 / HF912 Summary
Description: State soldiers' assistance fund clarified limiting benefits to state residents.
Presented to Governor: April 16, 2003
Governor approval: April 17, 2003
Secretary of State, Filed: April 17, 2003
Effective date: April 18, 2003
Chapter: 19 Bill: *HF51 / SF537 Summary
Description: Long-term care insurance included in the definition of health insurance.
Presented to Governor: April 22, 2003
Governor approval: April 23, 2003
Secretary of State, Filed: April 23, 2003
Effective date: April 24, 2003
Chapter: 20 Bill: *HF266 / SF224 Summary
Description: Purchasing alliance stop-loss fund modified relating to health plan companies.
Presented to Governor: April 22, 2003
Governor approval: April 23, 2003
Secretary of State, Filed: April 23, 2003
Effective date: August 1, 2003
Chapter: 21 Bill: *HF536 / SF382 Summary
Description: Joint underwriting association coverage and market assistance responsibilities modified.
Presented to Governor: April 25, 2003
Governor approval: April 28, 2003
Secretary of State, Filed: April 28, 2003
Effective date: August 1, 2003
Chapter: 22 Bill: *SF578 / HF678 Summary
Description: Civil commitments and emergency holds examiner and health officer qualifications clarified.
Presented to Governor: April 25, 2003
Governor approval: April 28, 2003
Secretary of State, Filed: April 28, 2003
Effective date: August 1, 2003
Chapter: 23 Bill: *HF268 / SF225 Summary
Description: State Fair Police Department authorized to employ additional part-time peace officers.
Presented to Governor: April 25, 2003
Governor approval: April 28, 2003
Secretary of State, Filed: April 28, 2003
Effective date: April 29, 2003
Chapter: 24 Bill: *HF850 / SF841 Summary
Description: Sibley County land conveyance provided from the Minnesota Valley State Recreation Area.
Presented to Governor: April 29, 2003
Governor approval: May 2, 2003
Secretary of State, Filed: May 2, 2003
Effective date: Various
Chapter: 25 Bill: *HF1112 / SF1185 Summary
Description: Veterans Affairs Department authorized to access certain state databases to determine eligibility for the state soldiers' assistance program.
Presented to Governor: April 29, 2003
Governor approval: May 2, 2003
Secretary of State, Filed: May 2, 2003
Effective date: October 1, 2004
Chapter: 26 Bill: *SF1064 / HF1189 Summary
Description: Minors working as assistant soccer referees exempted from child labor minimum age restrictions.
Presented to Governor: April 29, 2003
Governor approval: May 2, 2003
Secretary of State, Filed: May 2, 2003
Effective date: May 3, 2003
Chapter: 27 Bill: *SF907 / HF920 Summary
Description: Corrections Department forensic pathologists authorized to issue death certificates.
Presented to Governor: April 29, 2003
Governor approval: May 2, 2003
Secretary of State, Filed: May 2, 2003
Effective date: August 1, 2003
Chapter: 28 Bill: *SF842 / HF823 Summary
Description: Minnesota Citizens' Personal Protection Act of 2003 adopted modifying concealed handgun carrying permit requirements, imposing criminal penalties, and appropriating money; and Natural Resources Department provisions modified.
Presented to Governor: April 28, 2003
Governor approval: April 28, 2003
Secretary of State, Filed: April 28, 2003
Effective date: Various
Chapter: 29 Bill: *SF942 / HF909 Summary
Description: Chain of custody documentation admission in evidence authorized.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 2003
Chapter: 30 Bill: *HF456 / SF511 Summary
Description: Hennepin County; Victory Memorial Drive designated as a historic district.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 20023
Chapter: 31 Bill: *HF446 / SF745 Summary
Description: Minors exempted from minimum age restrictions for work as youth athletic program referees.
Presented to Governor: May 8, 2003
Governor approval: May 8, 2003
Secretary of State, Filed: May 8, 2003
Effective date: May 9, 2003
Chapter: 32 Bill: *SF1071 / HF1384 Summary
Description: Cremation licensure regulation applied to alkaline hydrolysis process.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 2003
Chapter: 33 Bill: *HF258 / SF680 Summary
Description: Arsenic; fertilizers containing arsenic prohibited.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 2003
Chapter: 34 Bill: *HF1080 / SF971 Summary
Description: National Guard tuition reimbursement program extended.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 2003
Chapter: 35 Bill: *HF700 / SF722 Summary
Description: Civil action immunity provided for good faith reports to or requests for assistance from law enforcement.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 2003
Chapter: 36 Bill: *SF515 / HF1226 Summary
Description: Financial crimes task force structure and related policies modified, and sunset provision repealed.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: July 1, 2003
Chapter: 37 Bill: *SF433 / HF410 Summary
Description: Alzheimer's disease specialized training required in certain facilities and services, and consumer disclosure provided.
Presented to Governor: May 8, 2003
Governor approval: May 12, 2003
Secretary of State, Filed: May 12, 2003
Effective date: August 1, 2003
Chapter: 38 Bill: *SF1098 / HF817 Summary
Description: Commissioner of health responsibilities eliminated relating to occupational safety and health, and certain penalty limits increased.
Presented to Governor: May 9, 2003
Governor approval: May 13, 2003
Secretary of State, Filed: May 13, 2003
Effective date: August 1, 2003
Chapter: 39 Bill: *SF941 / HF1066 Summary
Description: State hazardous materials team provisions modified.
Presented to Governor: May 9, 2003
Governor approval: May 13, 2003
Secretary of State, Filed: May 13, 2003
Effective date: August 1, 2003
Chapter: 40 Bill: *SF350 / HF203 Summary
Description: Property insurance; FAIR plan regulation provided and certain health coverage termination notices regulated.
Presented to Governor: May 9, 2003
Governor approval: May 13, 2003
Secretary of State, Filed: May 13, 2003
Effective date: Various
Chapter: 41 Bill: *HF433 / SF486 Summary
Description: State and other governmental agency response deadline provisions modified relating to zoning.
Presented to Governor: May 9, 2003
Governor approval: May 13, 2003
Secretary of State, Filed: May 13, 2003
Effective date: June 1, 2003, for requests submitted on or after that date
Chapter: 42 Bill: *HF770 / SF863 Summary
Description: Aitkin County Long Lake Conservation Center fund made a separate county enterprise fund.
Presented to Governor: May 9, 2003
Governor approval: May 13, 2003
Secretary of State, Filed: May 13, 2003
Effective date: August 1, 2003
Chapter: 43 Bill: *HF317 / SF172 Summary
Description: County facilities use for commercial wireless service providers authorized, lease of sites for public safety communications equipment permitted, and Rock County recorder appointment permitted.
Presented to Governor: May 12, 2003
Governor approval: May 14, 2003
Secretary of State, Filed: May 14, 2003
Effective date: Various
Chapter: 44 Bill: *HF335 / SF781 Summary
Description: Irrigation system moisture or rainfall sensing equipment required.
Presented to Governor: May 12, 2003
Governor approval: May 14, 2003
Secretary of State, Filed: May 14, 2003
Effective date: July 1, 2003
Chapter: 45 Bill: *HF1268 / SF791 Summary
Description: Vehicle light display when visibility is impaired provisions clarified.
Presented to Governor: May 12, 2003
Governor approval: May 14, 2003
Secretary of State, Filed: May 14, 2003
Effective date: May 15, 2003
Chapter: 46 Bill: *HF710 / SF1097 Summary
Description: Mandatory retirement obsolete language deleted.
Presented to Governor: May 12, 2003
Governor approval: May 15, 2003
Secretary of State, Filed: May 15, 2003
Effective date: August 1, 2003
Chapter: 47 Bill: *HF1026 / SF962 Summary
Description: Medical assistance capitated payment option authorized for waivered services, day training and habilitation services, and intermediate care facility services for persons with mental retardation or a related condition.
Presented to Governor: May 12, 2003
Governor approval: May 15, 2003
Secretary of State, Filed: May 15, 2003
Effective date: August 1, 2003
Chapter: 48 Bill: *HF1234 / SF1252 Summary
Description: Cemetery interment error corrections required.
Presented to Governor: May 12, 2003
Governor approval: May 15, 2003
Secretary of State, Filed: May 15, 2003
Effective date: May 16, 2003
Chapter: 49 Bill: *HF314 / SF210 Summary
Description: Blue lights display on front of emergency vehicles authorized.
Presented to Governor: May 12, 2003
Governor approval: May 14, 2003
Secretary of State, Filed: May 14, 2003
Effective date: August 1, 2003
Chapter: 50 Bill: *SF891 / HF1143 Summary
Description: Housing and economic development authorities authorized to create legal partnerships and corporations to engage in housing activities.
Presented to Governor: May 13, 2003
Governor approval: May 16, 2003
Secretary of State, Filed: May 16, 2003
Effective date: May 17, 2003
Chapter: 51 Bill: *SF1069 / HF1039 Summary
Description: Financial institution exam, applications, loans, and organizational provisions regulated, standard nonforfeiture law for individual deferred annuities revised, deposit and investment of local funds regulated, and obsolete rules repealed.
Presented to Governor: May 13, 2003
Governor approval: May 16, 2003
Secretary of State, Filed: May 16, 2003
Effective date: Various
Chapter: 52 Bill: *SF645 / HF438 Summary
Description: Eviction actions assigned to city attorneys, and interest rates provided on security deposits.
Presented to Governor: May 13, 2003
Governor approval: May 16, 2003
Secretary of State, Filed: May 16, 2003
Effective date: August 1, 2003
Chapter: 53 Bill: *SF479 / HF585 Summary
Description: Certified public accountants authorized to perform annual audits for county nursing homes.
Presented to Governor: May 13, 2003
Governor approval: May 16, 2003
Secretary of State, Filed: May 16, 2003
Effective date: August 1, 2003
Chapter: 54 Bill: *SF422 / HF554 Summary
Description: Scott and Wright County title examiners alternative means of compensation provided.
Presented to Governor: May 13, 2003
Governor approval: May 16, 2003
Secretary of State, Filed: May 16, 2003
Effective date: August 1, 2003
Chapter: 55 Bill: *HF1251 / SF1266 Summary
Description: Nursing home qualification requirements and medical assistance payment demonstration project modified, federal sanctions policy change pursued, nursing services law exclusion provided for certain home care agencies, and review required.
Presented to Governor: May 13, 2003
Governor approval: May 16, 2003
Secretary of State, Filed: May 16, 2003
Effective date: Various
Chapter: 56 Bill: *HF361 / SF329 Summary
Description: Special election procedures for town officials provided.
Presented to Governor: May 15, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 57 Bill: *HF419 / SF796 Summary
Description: Child care licensing provisions modified.
Presented to Governor: May 15, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 58 Bill: *HF645 / SF937 Summary
Description: Technology business licensing provisions modified.
Presented to Governor: May 15, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: Various
Chapter: 59 Bill: *HF944 / SF1062 Summary
Description: Local public notice newspaper designation requirements exception provided.
Presented to Governor: May 15, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 60 Bill: *SF407 / HF553 Summary
Description: Optional election of certain town offices provided.
Presented to Governor: May 15, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 61 Bill: *HF1059 / SF1034 Summary
Description: Housing Finance Agency clarifying and technical changes to programs provided, debt ceiling increased, and civil service pilot project extended.
Presented to Governor: May 15, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: Various
Chapter: 62 Bill: *SF418 / HF373 Summary
Description: Optometrist drug prescription limitation removed, prescription of controlled substances authorized, and standards provided.
Presented to Governor: May 16, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 63 Bill: *SF374 / HF93 Summary
Description: St. Paul Civic Center authority powers and duties technical changes provided.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: Various
Chapter: 64 Bill: *HF428 / SF354 Summary
Description: Cities authorized to exercise town powers within their limits, and to collect unpaid emergency service charges by special assessment.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: August 1, 2003
Chapter: 65 Bill: *HF628 / SF673 Summary
Description: Emergency notification actions liability limitation provided.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: August 1, 2003
Chapter: 66 Bill: *HF1044 / SF127 Summary
Description: Health care professional boards costs and penalties relating to disciplinary proceedings clarified, and civil penalties provided.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: August 1, 2003
Chapter: 67 Bill: *HF1374 / SF1263 Summary
Description: Agriculture and Health Department headquarters named the Orville L. Freeman building.
Presented to Governor: May 16, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 68 Bill: *SF727 / HF653 Summary
Description: Postadoption services requirements modified to require release of nonidentifying social and medical history of birth family.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: August 1, 2003
Chapter: 69 Bill: *SF1282 / HF1335 Summary
Description: Hmong veterans of the war in Laos during the Vietnam War commemorative statue provided.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: August 1, 2003
Chapter: 70 Bill: *SF174 / HF204 Summary
Description: St. Louis County; political activity restrictions modified for certain officers and employees in the classified service.
Presented to Governor: May 16, 2003
Governor approval: May 20, 2003
Secretary of State, Filed: May 20, 2003
Effective date: August 1, 2003
Chapter: 71 Bill: *SF872 / HF1114 Summary
Description: Joint and several liability allocation provided for certain civil actions.
Presented to Governor: May 16, 2003
Governor approval: May 19, 2003
Secretary of State, Filed: May 19, 2003
Effective date: August 1, 2003
Chapter: 72 Bill: *HF1095 / SF1060 Summary
Description: Construction deadline extended for previously approved nursing home moratorium exception projects, and approval for specified expired or canceled proposals carried forward.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: July 1, 2003
Chapter: 73 Bill: *HF859 / SF888 Summary
Description: Timber sale provisions modified and criminal penalties provided.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 74 Bill: *HF946 / SF776 Summary
Description: Insurance Guaranty Association regulation and insurance information usage regulation provided.
Presented to Governor: May 19, 2003
Secretary of State, Filed: May 22, 2003
Effective date: May 23, 2003; applies to unpaid claims on or before date
Chapter: 75 Bill: *HF504 / SF384 Summary
Description: City and town ballot questions limited to those meeting all deadlines.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 76 Bill: *HF503 / SF385 Summary
Description: Ballot preparation provisions clarified.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 77 Bill: *HF321 / SF257 Summary
Description: Northfield medical facilities related to the municipal hospital authorized outside the city limits.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: May 23, 2003
Chapter: 78 Bill: *HF547 / SF674 Summary
Description: Farm implement dealers warranty work payment regulated, and definition of heavy and utility equipment modified.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 79 Bill: *SF1260 / HF1115 Summary
Description: Telephone assistance plan provisions modified.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 80 Bill: *SF231 / HF244 Summary
Description: St. Paul civil service separation retroactive effective date established.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 81 Bill: *SF28 / HF155 Summary
Description: Uniform Commercial Code revisions enacted.
Presented to Governor: May 19, 2003
Governor approval: May 22, 2003
Secretary of State, Filed: May 22, 2003
Effective date: August 1, 2003
Chapter: 82 Bill: *HF385 / SF355 Summary
Description: Fires; criminal penalties imposed for fires caused by grossly negligent persons that result in bodily harm to a person.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: August 1, 2003; applies to crimes committed on or after date
Chapter: 83 Bill: *HF837 / SF1054 Summary
Description: Clearwater River Watershed District authorized to charge facilities for disposing sewage, and other waste.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: August 1, 2003
Chapter: 84 Bill: *HF1257 / SF1195 Summary
Description: Drainage authority authorized to compensate landowners for bridge removal.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: May 24, 2003
Chapter: 85 Bill: *HF677 / SF638 Summary
Description: Licensure requirements modified for architects, engineers, surveyors, landscape architects, geoscientists, and interior designers.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: May 24, 2003
Chapter: 86 Bill: *SF256 / HF522 Summary
Description: Search warrant regulations modified.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: August 1, 2003; applies to warrants served/issued on/after
Chapter: 87 Bill: *SF333 / HF346 Summary
Description: Health care advisory councils extended, certain nursing requirements modified, and speech-language pathology or audiology provisions modified.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: Sects. 1-3,51, July 1, 2003; balance, August 1, 2003
Chapter: 88 Bill: *SF552 / HF679 Summary
Description: Claims against the state payment provided for persons injured while performing community service, sentencing to service work, and other claims, and money appropriated.
Presented to Governor: May 20, 3002
Governor veto: May 23, 2003 View veto letter
Chapter: 89 Bill: *SF926 / HF731 Summary
Description: Property manager background checks on Minnesota computerized criminal history system provided.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: May 24, 2003
Chapter: 90 Bill: *HF894 / SF878 Summary
Description: Manufactured homes certificates of title provisions modified.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: May 24, 2003
Chapter: 91 Bill: *SF857 / HF582 Summary
Description: Lake improvement district creation and termination provisions modified.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: May 24, 2003
Chapter: 92 Bill: *HF723 / SF456 Summary
Description: Seat belt law exemption modified relating to work vehicles traveling under 25 miles per hour.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: August 1, 2003
Chapter: 93 Bill: *HF293 / SF197 Summary
Description: Municipalities authorized to prescribe fees by a fee schedule.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: August 1, 2003
Chapter: 94 Bill: *HF741 / SF718 Summary
Description: Motor vehicle dealer advertising regulated.
Presented to Governor: May 20, 2003
Governor approval: May 23, 2003
Secretary of State, Filed: May 23, 2003
Effective date: August 1, 2003
Chapter: 95 Bill: *SF484 / HF657 Summary
Description: Counties authorized to require dedication of land for public parks.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 96 Bill: *SF1158 / HF1035 Summary
Description: DWI breath-testing instruments provisions modified.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 97 Bill: *HF671 / SF660 Summary
Description: Telephone company service promotions and packages regulated, and expiration dates removed for telecommunications provider alternative regulation plans and utility vehicle highway weight limitations.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Various
Chapter: 98 Bill: *SF770 / HF845 Summary
Description: Hennepin County Medical Center and health maintenance organization exempted from contracting requirements.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 99 Bill: *SF1019 / HF1001 Summary
Description: Adverse Health Care Events Reporting Act of 2003 adopted establishing an adverse health care events reporting system.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 100 Bill: *SF39 / HF223 Summary
Description: Hennepin County; essential community provider application authorized for a specified Hennepin County clinic providing health care to American Indians.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: May 28, 2003
Chapter: 101 Bill: *HF151 / SF396 Summary
Description: Children eligible for adoption assistance exempted from the prepaid medical assistance program.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: July 1, 2003
Chapter: 102 Bill: *HF988 / SF1038 Summary
Description: Railroad lands replacement authorized when needed for a trunk highway.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 103 Bill: *HF624 / SF1070 Summary
Description: Local government impact notes provided for state agency rule proposals, and legislative approval required for specified rulemaking.
Presented to Governor: May 23, 2003
Governor veto: May 27, 2003 View veto letter
Chapter: 104 Bill: *HF414 / SF392 Summary
Description: Soil and water conservation district law updates provided, petition and election requirements modified, and supervisor removal provisions clarified.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 105 Bill: *HF984 / SF679 Summary
Description: Minnesota Cooperative Associations Act adopted authorizing businesses to organize as cooperative associations.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 106 Bill: *SF980 / HF821 Summary
Description: Identity theft reporting procedures and venue provided, aggregation of offenses provided, mail theft crime defined, and criminal penalties imposed.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Various
Chapter: 107 Bill: *SF990 / HF1213 Summary
Description: Agriculture and food provisions modified relating to wild rice, ethanol production, federal law compliance, turtle selling licenses, and milk storage requirement; and anaplasmosis testing in cattle requirement eliminated.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Various
Chapter: 108 Bill: *HF279 / SF229 Summary
Description: Physician assistants authority expanded, and health rule amendments required.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 109 Bill: *HF673 / SF994 Summary
Description: Comprehensive health association authorized to offer policies with higher annual deductibles, writing carrier contract extension permitted, and other provisions clarified.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: May 28, 2003, applies to applications received on or after
Chapter: 110 Bill: *HF1244 / SF1153 Summary
Description: Lawful gambling clarifying and technical changes provided, definitions provided and modified, resale of certain equipment authorized, linked bingo regulated, and conduct of high school raffles games clarified.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Section 36, May 31, 2003; balance, August 1, 2003
Chapter: 111 Bill: *HF1140 / SF1215 Summary
Description: Nuclear materials regulation agreement under the Atomic Energy Act of requirements modified, and social work license issuance and payment of fees regulated.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Section 30, May 28, 2003; balance, August 1, 2003
Chapter: 112 Bill: *HF943 / SF997 Summary
Description: State finance practices and procedures modified, and state treasurer duties transferred to the commissioner of finance.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Various
Chapter: 113 Bill: *SF308 / HF359 Summary
Description: Mining owners and operators duties specified when operations are discontinued.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: May 26, 2003
Chapter: 114 Bill: *SF230 / HF264 Summary
Description: Housing violation summons and hearing scheduling requirements modified.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 115 Bill: *SF421 / HF389 Summary
Description: Minneapolis City Council authorized to establish unclassified service positions.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Local approval
Chapter: 116 Bill: *SF964 / HF1278 Summary
Description: Predatory offender registration law definitions provided, crime victim input allowed earlier in plea agreement process, child abuse victim video interview disclosure conditions imposed, and rape examination law clarified.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 117 Bill: *HF754 / SF688 Summary
Description: Displaced person definition changed to correspond with federal law.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 118 Bill: *HF692 / SF574 Summary
Description: Scope of practice modified for occupational therapists, licensed professional counselors, alcohol and drug counselors, unlicensed mental health practitioners, and pharmacists; and money appropriated.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Various
Chapter: 119 Bill: *HF923 / SF911 Summary
Description: Township officer conflict of interest law exception provided, and town of White reimbursement from city of Biwabik authorized according to orderly annexation agreement.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Local approval
Chapter: 120 Bill: *SF287 / HF6 Summary
Description: Pledge of allegiance recitation required in all public schools, and United States flag etiquette instruction provided.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: Various
Chapter: 121 Bill: *SF351 / HF808 Summary
Description: Radio equipment capable of receiving police emergency transmissions use and possession requirements clarified.
Presented to Governor: May 23, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: August 1, 2003
Chapter: 122 Bill: *SF328 / HF865 Summary
Description: Psychology Board independent examination of a practitioner required, psychology practice definition clarified, supervised practice provisions modified, psychologist emeritus registration provided, and money appropriated.
Presented to Governor: May 23, 2003
Governor approval: May 27, 2003
Secretary of State, Filed: May 27, 2003
Effective date: July 1, 2003
Chapter: 123 Bill: *HF294 / SF117 Summary
Description: Military reserve; state employees called to active duty from the National Guard or other military reserves authorized to receive payment of a salary differential, and local governments authorized to pay similar salary.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: May 29, 2003
Chapter: 124 Bill: *HF768 / SF1039 Summary
Description: Military certificates of discharge classified as private data, and release procedures provided.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: January 1, 2004
Chapter: 125 Bill: *SF420 / HF501 Summary
Description: Travel clubs regulated.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: August 1, 2003
Chapter: 126 Bill: *HF719 / SF143 Summary
Description: Bar hours expanded to 2:00 a.m.; brewpubs authorized to make off-sales; posting requirement, licensing, and sampling provisions modified; and various local on-sale licenses authorized.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: Various
Chapter: 127 Bill: *SF1505 / HF1565 Summary
Description: Omnibus tax policy bill making changes to income, estate, franchise, sales and use, property, tobacco, liquor, and other taxes; providing for local sales tax disposition; making technical corrections; and imposing penalties.
Presented to Governor: May 24, 2003
Governor approval: May 25, 2003
Secretary of State, Filed: May 27, 2003
Effective date: July 1, 2003
Chapter: 128 Bill: *SF905 / HF967 Summary
Description: Omnibus environment and natural resources, agriculture, economic development, and housing finance bill.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Line item veto: Article 3, section 4, line 39 View veto letter
Secretary of State, Filed: May 28, 2003
Effective date: Various
Chapter: 129 Bill: *HF302 / SF481 Summary
Description: Profile of learning repealed.
Presented to Governor: May 20, 2003
Governor approval: May 21, 2003
Secretary of State, Filed: May 21, 2003
Effective date: Various
Chapter: 130 Bill: *SF296 / HF517 Summary
Description: Department of Children, Families, and Learning renamed the Department of Education.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Chapter: 131 Bill: *SF1099 / HF1132 Summary
Description: Entertainment agency laws repealed.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: August 1, 2003
Chapter: 132 Bill: *SF1176 / HF1326 Summary
Description: Civil actions against the state in federal court provisions clarified.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: Retroactive to August 1, 2001
Chapter: 133 Bill: *SF675 / HF772 Summary
Description: Omnibus higher education finance bill.
Presented to Governor: May 24, 2003
Governor approval: May 28, 2003
Secretary of State, Filed: May 28, 2003
Effective date: Various
Chapter: 134 Bill: *SF906 / HF921 Summary
Description: Sex offender treatment co-pays authorized, and obscene or pornographic material banned from persons civilly committed as sexual psychopathic personalities or sexually dangerous.
Presented to Governor:
Governor approval: February 17, 2004
Secretary of State, Filed: February 17, 2004
Effective date: August 1, 2004
Chapter: 135 Bill: *SF1015 / HF973 Summary
Description: Veterans affairs commissioner authorized to access taxpayer identification information to notify veterans of health hazards that might affect them.
Presented to Governor: February 26, 2004
Governor approval: February 26, 2004
Secretary of State, Filed: February 26, 2004
Effective date: February 27, 2004
Chapter: 136 Bill: *HF1794 / SF1615 Summary
Description: Airport federally funded projects minimum required local contribution decreased.
Presented to Governor: March 8, 2004
Governor approval: March 10, 2004
Secretary of State, Filed: March 10, 2004
Effective date: March 11, 2004
Chapter: 137 Bill: *HF480 / SF837 Summary
Description: Job reference information disclosure protections provided, schools required to disclose data relating to acts of violence or inappropriate sexual contact with students, and employee right to inspect personnel records regulated.
Presented to Governor: March 18, 2004
Governor approval: March 22, 2004
Secretary of State, Filed: March 22, 2004
Effective date: August 1, 2004
Chapter: 138 Bill: *SF2182 / HF1743 Summary
Description: Performance-based gas utility regulation sunset repealed, and performance-based regulation plans regulated.
Presented to Governor: March 18, 2004
Governor approval: March 19, 2004
Secretary of State, Filed: March 22, 2004
Effective date: August 1, 2004
Chapter: 139 Bill: *SF1799 / HF1980 Summary
Description: Watershed and soil and water conservation district officers conflicts of interest clarified.
Presented to Governor: March 18, 2004
Governor approval: March 19, 2004
Secretary of State, Filed: March 22, 2004
Effective date: March 20, 2004
Chapter: 140 Bill: *SF1814 / HF1822 Summary
Description: Metropolitan Council government electronic funds transfer use authorized.
Presented to Governor: March 18, 2004
Governor approval: March 19, 2004
Secretary of State, Filed: March 22, 2004
Effective date: March 20, 2004
Chapter: 141 Bill: *SF1626 / HF1935 Summary
Description: Storm and sanitary sewer authorization provisions modified.
Presented to Governor: March 25, 2004
Governor approval: March 26, 2004
Secretary of State, Filed: March 29, 2004
Effective date: Various
Chapter: 142 Bill: *HF307 / SF497 Summary
Description: Noncommercial sign ordinance exemption provided during state general election years.
Presented to Governor: March 25, 2004
Governor approval: March 26, 2004
Secretary of State, Filed: March 29, 2004
Effective date: August 1, 2004
Chapter: 143 Bill: *HF1064 / SF1197 Summary
Description: State employee insurance billing and employee assistance program technical and housekeeping provisions clarified.
Presented to Governor: March 25, 2004
Governor approval: March 26, 2004
Secretary of State, Filed: March 29, 2004
Effective date: August 1, 2004
Chapter: 144 Bill: *SF1748 / HF1702 Summary
Description: Emergency Medical Services Regulatory Board membership, registration, training, and reporting provisions modified.
Presented to Governor: March 25, 2004
Governor approval: March 26, 2004
Secretary of State, Filed: March 29, 2004
Effective date: Sec. 1-7, 8/1/2004; Sec. 8, retroactive to 1/1/2003
Chapter: 145 Bill: *SF2498 / HF2491 Summary
Description: Ex parte orders for protection and temporary restraining orders made effective upon a referee's signature.
Presented to Governor: March 25, 2004
Governor approval: March 26, 2004
Secretary of State, Filed: March 29, 2004
Effective date: August 1, 2004
Chapter: 146 Bill: *SF1745 / HF1803 Summary
Description: Trust law provisions modified, procedures and terms clarified, and technical changes to guardianship and conservatorship law provided.
Presented to Governor: March 25, 2004
Governor approval: March 26, 2004
Secretary of State, Filed: March 29, 2004
Effective date: Various
Chapter: 147 Bill: *SF1903 / HF1855 Summary
Description: Municipality definition modified to include counties for purposes of removal of hazardous buildings or hazardous property.
Presented to Governor: March 30, 2004
Governor approval: April 2, 2004
Secretary of State, Filed: April 2, 2004
Effective date: April 3, 2004
Chapter: 148 Bill: *HF2878 / SF2537 Summary
Description: Dr. Norman E. Borlaug World Food Prize Day designated.
Presented to Governor: March 30, 2004
Governor approval: April 2, 2004
Secretary of State, Filed: April 2, 2004
Effective date: August 1, 2004
Chapter: 149 Bill: *SF40 / HF339 Summary
Description: Graffiti damages recovery action provided.
Presented to Governor: March 30, 2004
Governor approval: April 2, 2004
Secretary of State, Filed: April 2, 2004
Effective date: August 1, 2004
Chapter: 150 Bill: *HF2105 / SF2632 Summary
Description: Iron Range Resources and Rehabilitation commissioner's office established.
Presented to Governor: March 30, 2004
Governor approval: April 2, 2004
Secretary of State, Filed: April 2, 2004
Effective date: April 3, 2004
Chapter: 151 Bill: *SF2063 / HF2118 Summary
Description: Local government collateralization requirements clarified.
Presented to Governor: March 30, 2004
Governor approval: April 2, 2004
Secretary of State, Filed: April 2, 2004
Effective date: Various
Chapter: 152 Bill: *SF1958 / HF2033 Summary
Description: Townships authorized to make payments and accept payments by electronic transfer.
Presented to Governor: April 2, 2004
Governor approval: April 6, 2004
Secretary of State, Filed: April 6, 2004
Effective date: April 7
Chapter: 153 Bill: *SF1621 / HF1805 Summary
Description: Mortgage satisfaction certificate provided.
Presented to Governor: April 2, 2004
Governor approval: April 6, 2004
Secretary of State, Filed: April 6, 2004
Effective date: August 1, 2004
Chapter: 154 Bill: *SF1653 / HF2107 Summary
Description: Plat and survey approval requirements clarified.
Presented to Governor: April 6, 2004
Governor approval: April 8, 2004
Secretary of State, Filed: April 8, 2004
Effective date: August 1, 2004
Chapter: 155 Bill: *HF2651 / SF2347 Summary
Description: Interstate Compact for Adult Offender Supervision amended and interstate compact repeal delayed.
Presented to Governor: April 12, 2004
Governor approval: April 14, 2004
Secretary of State, Filed: April 15, 2004
Effective date: Various
Chapter: 156 Bill: *HF2455 / SF2499 Summary
Description: Five-level correctional facility classification system authorized.
Presented to Governor: April 12, 2004
Governor approval: April 14, 2004
Secretary of State, Filed: April 15, 2004
Effective date: August 1, 2004
Chapter: 157 Bill: *HF1836 / SF1693 Summary
Description: Mineral tailing deposition into mine pits permitting clarified.
Presented to Governor: April 12, 2004
Governor approval: April 14, 2004
Secretary of State, Filed: April 15, 2004
Effective date: August 1, 2004
Chapter: 158 Bill: *HF3005 / SF2840 Summary
Description: County seat; polling hours increased for voting on changing the location of a county seat.
Presented to Governor: April 12, 2004
Governor approval: April 14, 2004
Secretary of State, Filed: April 15, 2004
Effective date: April 15, 2004
Chapter: 159 Bill: *SF1614 / HF1817 Summary
Description: Service animals; criminal penalties imposed, restitution required, and civil liability clarified for harm done by dogs to service animals.
Presented to Governor: April 15, 2004
Governor approval: April 19, 2004
Secretary of State, Filed: April 19, 2004
Effective date: August 1, 2004
Chapter: 160 Bill: *SF2626 / HF2688 Summary
Description: Minnesota Veterans Home - Hastings lease authority extended.
Presented to Governor: April 20, 2004
Governor approval: April 22, 2004
Secretary of State, Filed: April 23, 2004
Effective date: August 1, 2004
Chapter: 161 Bill: *SF2903 / HF1843 Summary
Description: Town annual audit threshold increased.
Presented to Governor: April 20, 2004
Governor approval: April 22, 2004
Secretary of State, Filed: April 23, 2004
Effective date: August 1, 2004
Chapter: 162 Bill: *HF1983 / SF1805 Summary
Description: Uniform Commercial Code revisions enacted.
Presented to Governor: April 22, 2004
Governor approval: April 26, 2004
Secretary of State, Filed: April 26, 2004
Effective date: August 1, 2004
Chapter: 163 Bill: *HF995 / SF1268 Summary
Description: Notice and plan requirements modified for excavating around utility facilities.
Presented to Governor: April 22, 2004
Governor approval: April 26, 2004
Secretary of State, Filed: April 26, 2004
Effective date: August 1, 2004
Chapter: 164 Bill: *HF1944 / SF1797 Summary
Description: Domestic abuse orders for protection grounds expanded to include imminent or recent release from incarceration.
Presented to Governor: April 22, 2004
Governor approval: April 26, 2004
Secretary of State, Filed: April 26, 2004
Effective date: April 27, 2004
Chapter: 165 Bill: *HF2906 / SF2871 Summary
Description: Payroll processing efficiency increased for local governments, and use of electronic time recording systems authorized.
Presented to Governor: April 22, 2004
Governor approval: April 26, 2004
Secretary of State, Filed: April 26, 2004
Effective date: April 27, 2004
Chapter: 166 Bill: *SF2609 / HF2502 Summary
Description: Mental health community representative included on a community transition team.
Presented to Governor: April 22, 2004
Governor approval: April 26, 2004
Secretary of State, Filed: April 26, 2004
Effective date: April 27, 2004
Chapter: 167 Bill: *HF1978 / SF1910 Summary
Description: Truck driver hours law technical corrections provided to conform to amended federal regulations.
Presented to Governor: April 26, 2004
Governor approval: April 29, 2004
Secretary of State, Filed: April 29, 2004
Effective date: April 30, 2004
Chapter: 168 Bill: *HF1861 / SF1645 Summary
Description: Recreational purpose definition modified relating to liability on land used for recreational purposes.
Presented to Governor: April 26, 2004
Governor veto: April 29, 2004 View veto letter
Chapter: 169 Bill: *SF2299 / HF2365 Summary
Description: Aboveground petroleum storage tanks enforcement and citation provisions modified.
Presented to Governor: April 26, 2004
Governor approval: April 29, 2004
Secretary of State, Filed: April 29, 2004
Effective date: August 1, 2004
Chapter: 170 Bill: *SF2300 / HF2482 Summary
Description: House district 41A and 41B boundary error corrected.
Presented to Governor: April 28, 2004
Governor approval: April 30, 2004
Secretary of State, Filed: April 30, 2004
Effective date: May 1, 2004
Chapter: 171 Bill: *SF2009 / HF2044 Summary
Description: Tourism functions transferred from the Department of Employment and Economic Development to Explore Minnesota Tourism, and money appropriated.
Presented to Governor: April 28, 2004
Governor approval: April 30, 2004
Secretary of State, Filed: April 30, 2004
Effective date: July 1, 2004
Chapter: 172 Bill: *HF2521 / SF2435 Summary
Description: Lawful gambling provisions modified.
Presented to Governor: April 28, 2004
Governor approval: April 30, 2004
Secretary of State, Filed: April 30, 2004
Effective date: Various
Chapter: 173 Bill: *HF2930 / SF2733 Summary
Description: Flags in the Capitol area required to be flown at half-staff following the death of a public safety officer or Minnesota military personnel killed in the line of duty.
Presented to Governor: May 6, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 10, 2004
Effective date: August 1, 2004
Chapter: 174 Bill: *HF2551 / SF2418 Summary
Description: Safe deposit companies regulated, collateral requirements applicable to depositories of local public funds regulated, and law enforcement agencies authorized to retain dishonored check service charges.
Presented to Governor: May 6, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 10, 2004
Effective date: August 1, 2004
Chapter: 175 Bill: *SF1815 / HF1821 Summary
Description: State Board of Investment authorized to invest Metropolitan Council postretirement reserves upon request.
Presented to Governor: May 6, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 10, 2004
Effective date: May 11, 2004
Chapter: 176 Bill: *SF2422 / HF2500 Summary
Description: Polychlorinated byphenyls (PCB) wastes regulated.
Presented to Governor: May 6, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 10, 2004
Effective date: August 1, 2004
Chapter: 177 Bill: *SF2851 / HF2555 Summary
Description: Instruction permit and provisional driver's license issuance limited after specified driving while impaired convictions and other offenses.
Presented to Governor: May 6, 2004
Governor approval: May 7, 2004
Secretary of State, Filed: May 7, 2004
Effective date: May 8, 2004
Chapter: 178 Bill: *HF2103 / SF2273 Summary
Description: Municipalities authorized to require the dedication of land for public purposes and dedication terms and conditions provided.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 179 Bill: *HF2005 / SF1999 Summary
Description: Phosphorous use in fertilizers restriction extended.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: Various
Chapter: 180 Bill: *HF1851 / SF1954 Summary
Description: State transportation fund project approval by Regional Development Commission or Metropolitan Council requirement repealed.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 181 Bill: *HF1898 / SF1953 Summary
Description: Natural preservation routes on county state-aid highways review by advisory committee requirement repealed.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 182 Bill: *HF2270 / SF2067 Summary
Description: Newspaper public notice publication provisions modified and report required.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 183 Bill: *HF2235 / SF2243 Summary
Description: Unemployment insurance definitions and penalty provisions modified; and technical, housekeeping, and policy changes provided.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: Various
Chapter: 184 Bill: *SF2387 / HF2352 Summary
Description: Probation officers treated equally to correctional employees for purposes of certain assaults.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 185 Bill: *SF1671 / HF1936 Summary
Description: Assisted living facility term designated in statute as a formal means of referring to registered housing with services establishments.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 186 Bill: *SF2365 / HF2537 Summary
Description: Adverse health care event reporting system modified and certain reports required.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 187 Bill: *SF1716 / HF1896 Summary
Description: Itasca and Hennepin county hospital construction moratorium exemptions provided.
Presented to Governor: May 7, 2004
Governor approval: May 10, 2004
Secretary of State, Filed: May 11, 2004
Effective date: August 1, 2004
Chapter: 188 Bill: *SF1946 / HF2035 Summary
Description: Thief River Falls; extended employment pilot project conducted to study employment for individuals with severe disabilities.
Presented to Governor: May 10, 2004
Governor approval: May 13, 2004
Secretary of State, Filed: May 13, 2004
Effective date: May 14, 2004
Chapter: 189 Bill: *SF2453 / HF2098 Summary
Description: Motor fuels testing, regulation, inspection criteria, and fees established relating to liquefied petroleum, oxygenated, nonoxygenated, and blended gasolines; and certain Commerce Department powers abolished relating to utility measurement.
Presented to Governor: May 10, 2004
Governor approval: May 12, 2004
Secretary of State, Filed: May 13, 2004
Effective date: August 1, 2004
Chapter: 190 Bill: *HF1425 / SF1414 Summary
Description: Money judgment stays of execution regulated and bond amounts limited.
Presented to Governor: May 10, 2004
Governor approval: May 13, 2004
Secretary of State, Filed: May 13, 2004
Effective date: May 14, 2004; applies to cases pending or filed after date
Chapter: 191 Bill: *SF2437 / HF2442 Summary
Description: Farm liens and financing statements regulated, filing requirements established, fees specified, and money appropriated.
Presented to Governor: May 10, 2004
Governor approval: May 13, 2004
Secretary of State, Filed: May 13, 2004
Effective date: Various
Chapter: 192 Bill: *SF1192 / HF1216 Summary
Description: Driver's license and identification card applicant information transferred from Department of Public Safety to Selective Service System.
Presented to Governor: May 10, 2004
Governor approval: May 13, 2004
Secretary of State, Filed: May 13, 2004
Effective date: August 1, 2004
Chapter: 193 Bill: *SF2065 / HF2987 Summary
Description: Tort liability immunity provided for a limited partnership in which a community action agency is a general partner.
Presented to Governor: May 10, 2004
Governor approval: May 13, 2004
Secretary of State, Filed: May 13, 2004
Effective date: May 14, 2004
Chapter: 194 Bill: *SF1604 / HF1754 Summary
Description: Planned nursing facility closures required to be budget neutral, property rate notices required within certain timelines, and recommendation to establish a new nursing facility reimbursement required.
Presented to Governor: May 10, 2004
Governor approval: May 13, 2004
Secretary of State, Filed: May 13, 2004
Effective date: May 14, 2004
Chapter: 195 Bill: *HF2691 / SF2639 Summary
Description: Disability Council authorized to meet by telephone or electronic means.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: July 1, 2004
Chapter: 196 Bill: *HF730 / SF289 Summary
Description: Home warranty statute of limitations specified for certain actions based on breach of warranty.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: August 1, 2004
Chapter: 197 Bill: *HF1392 / SF1334 Summary
Description: City charters allowed to prohibit members of the governing body of the city from serving on the charter commission, and commission term limits removed.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: August 1, 2004
Chapter: 198 Bill: *SF2080 / HF2127 Summary
Description: Outpatient surgical center requirements modified, diagnostic imaging facilities reporting requirements provided, Board of Medical Practice procedures modified, and money appropriated.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: Various
Chapter: 199 Bill: *SF1803 / HF1824 Summary
Description: Uniform Limited Partnership Act of 2001 enacted and modified, and money appropriated.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: Various
Chapter: 200 Bill: *SF2231 / HF2275 Summary
Description: Peace officer attorney fee and cost recoupment procedure clarified relating to civilian complaint proceedings.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: August 1, 2004
Chapter: 201 Bill: *SF1973 / HF2136 Summary
Description: Public Safety Radio System Planning Committee transformed into the Statewide Radio Board, Metropolitan Radio Board composition changed and responsibilities transferred, regional radio boards established, and bonding requested.
Presented to Governor: May 13, 2004
Governor approval: May 17, 2004
Secretary of State, Filed: May 17, 2004
Effective date: May 18, 2004
Chapter: 202 Bill: *SF2620 / HF2777 Summary
Description: Fire insurance notice requirements prescribed, and township mutual combination policies regulation modified.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: August 1, 2004
Chapter: 203 Bill: *SF2379 / HF2439 Summary
Description: Real estate brokers and salespersons regulated, real property law changes and recodification provided, and technical and conforming changes specified.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: August 1, 2004
Chapter: 204 Bill: *HF2052 / SF2196 Summary
Description: Supportive housing and managed care pilot project sunset date extended.
Presented to Governor: May 13, 2004
Governor approval: May 15, 2004
Secretary of State, Filed: May 17, 2004
Effective date: August 1, 2004
Chapter: 205 Bill: *HF722 / SF457 Summary
Description: Weight restriction exemptions provided for garbage trucks and recycling vehicles.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: May 19, 2004
Chapter: 206 Bill: *HF2386 / SF2350 Summary
Description: Economic Security Department and Employment and Economic Development Department merged.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: May 19, 2004
Chapter: 207 Bill: *SF2703 / HF2874 Summary
Description: State hiring process provisions and definitions modified, technical changes provided, and report required on the impacts of the political subdivision compensation limit.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: August 1, 2004
Chapter: 208 Bill: *HF2187 / SF2650 Summary
Description: Debt collection agency employees required to be registered instead of licensed.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: January 1, 2005
Chapter: 209 Bill: *HF1691 / SF1798 Summary
Description: Local government road construction and improvement contract provisions modified.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: August 1, 2004
Chapter: 210 Bill: *HF1941 / SF2122 Summary
Description: Anoka County Personnel Board of Appeals authorized.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: August 1, 2004
Chapter: 211 Bill: *HF2444 / SF1976 Summary
Description: Civil action limitation periods regulated, and Uniform Conflict of Laws-Limitations Act established.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: August 1, 2004
Chapter: 212 Bill: *HF2017 / SF1944 Summary
Description: Joint underwriting association regulated and coverage modified.
Presented to Governor: May 14, 2004
Governor approval: May 18, 2004
Secretary of State, Filed: May 18, 2004
Effective date: May 19, 2004
Chapter: 213 Bill: *HF1645 / SF1559 Summary
Description: Minnesota Museum Property Act adopted providing museum and archives repositories loans and abandoned property regulation, and providing a process for establishing ownership of loaned property.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 214 Bill: *SF1115 / HF979 Summary
Description: Telecommunications bills third-party billing regulated, and alternative forms of regulation of telephone companies provisions modified.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: Various
Chapter: 215 Bill: *HF2368 / SF2203 Summary
Description: Game, fish, turtle, migratory bird, and trapping license, refuge, and restrictions provisions modified; mourning dove hunting season authorized; deer hunting provisions and fees modified; and transport of carcasses restriction modified.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 216 Bill: *SF1753 / HF1830 Summary
Description: School wind energy system provisions modified, low-income electric rate discount program modified, conservation improvement by cooperatives and municipalities regulated, and duplicate language related to payment plans eliminated.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: Various
Chapter: 217 Bill: *HF2633 / SF2621 Summary
Description: Ethanol plant environmental review exemptions provided.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 218 Bill: *HF2027 / SF2020 Summary
Description: Austin nursing home construction moratorium exemption provided.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 219 Bill: *SF1080 / HF1141 Summary
Description: National guard members tuition and textbook reimbursement program grants increased, and veterans homes statutory language updated and corrected.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 220 Bill: *HF2986 / SF3022 Summary
Description: Iron nugget production scale demonstration facility environmental review exemption provided.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 221 Bill: *SF2472 / HF2433 Summary
Description: Natural resources commissioner rulemaking exemptions and authorities granted, fees authorized, and civil penalties modified.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 222 Bill: *SF2455 / HF2653 Summary
Description: Propane education and research council sunset date removed.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 223 Bill: *SF806 / HF890 Summary
Description: Pension and retirement plan actuarial services joint contract bill, and previous appropriation reduced.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 224 Bill: *SF1639 / HF1972 Summary
Description: Motor vehicle dealer registration and titling records requirements modified, and removal and disposal of unauthorized vehicles provided on private, nonresidential property used for servicing vehicles.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 225 Bill: *HF2671 / SF2930 Summary
Description: Motor carrier provisions modified.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: Various
Chapter: 226 Bill: *HF2288 / SF2500 Summary
Description: Conciliation court debtor disclosures modified.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 227 Bill: *HF2139 / SF2257 Summary
Description: Real estate title insurance required premium reserves provided.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 228 Bill: *HF2577 / SF2131 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references; eliminating redundancies; and making technical corrections.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: Various
Chapter: 229 Bill: *HF2217 / SF1852 Summary
Description: Vehicles required to wait at railroad crossings until roadway is clear.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 230 Bill: *HF1897 / SF1740 Summary
Description: Ground water consumptive use provided.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 231 Bill: *HF2085 / SF1835 Summary
Description: Rural hospital grants and loans status specified, hospital moratorium exceptions review provided, and money appropriated.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: July 1, 2004
Chapter: 232 Bill: *HF2864 / SF2756 Summary
Description: Kosher food labeling basis clarified.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: August 1, 2004
Chapter: 233 Bill: *SF2181 / HF2199 Summary
Description: State Lottery director provisions amended, lottery budget review and approval provided, lottery organization task force created, and report required.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 234 Bill: *HF2419 / SF2393 Summary
Description: Purchase money mortgages and specified mortgage foreclosures provided.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: Various
Chapter: 235 Bill: *SF388 / HF392 Summary
Description: DWI vehicle forfeiture standards and procedures clarified.
Presented to Governor: May 18, 2004
Governor approval: May 26, 2004
Secretary of State, Filed: May 28, 2004
Effective date: August 1, 2004
Chapter: 236 Bill: *SF2869 / HF2970 Summary
Description: Radioactive and nuclear material fees modified, and state agreement with the Nuclear Regulatory Commission approved.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 237 Bill: *SF2696 / HF2816 Summary
Description: Brewpub and small brewer license fee and production level conformity provided, various specified liquor licenses authorized, and other liquor license restrictions clarified.
Presented to Governor: May 18, 2004
Governor veto: May 29, 2004 View veto letter
Chapter: 238 Bill: *SF2241 / HF2340 Summary
Description: Technology enterprise fund outstanding balance transferred to the general fund, funding provided for completion of projects underway, and money appropriated.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: May 20, 2004
Chapter: 239 Bill: *SF1922 / HF2801 Summary
Description: Homeowner's insurance specified underwriting practices prohibited relating to day care services.
Presented to Governor: May 15, 2004
Governor approval: May 19, 2004
Secretary of State, Filed: May 19, 2004
Effective date: January 1, 2005
Chapter: 240 Bill: *HF1838 / SF1948 Summary
Description: Motor vehicle carriers authorized to operate articulated buses up to 6 feet in length without a permit.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 241 Bill: *HF2383 / SF2583 Summary
Description: Forest resources Interagency Information Cooperative provisions and State Timber Act modified, and timber sales on tax-forfeited land provisions modified.
Presented to Governor: May 18, 2004
Governor approval: May 20, 2004
Secretary of State, Filed: May 24, 2004
Effective date: Various
Chapter: 242 Bill: *HF2391 / SF2192 Summary
Description: Controlled substance dispensing authority modified, and legend drug prescribing program proposal required.
Presented to Governor: May 18, 2004
Governor approval: May 27, 2004
Secretary of State, Filed: May 28, 2004
Effective date: August 1, 2004
Chapter: 243 Bill: *HF2363 / SF2211 Summary
Description: Invasive and nonnative species control provisions modified, and penalties provided.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: June 1, 2004
Chapter: 244 Bill: *HF532 / SF522 Summary
Description: Snowmobile use of highway right-of-way provisions modified.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 245 Bill: *HF2078 / SF1904 Summary
Description: Railroad grade crossing requirements and crimes involving public transit clarified, and penalties provided.
Presented to Governor: May 18, 2004
Governor approval: May 26, 2004
Secretary of State, Filed: May 28, 2004
Effective date: May 27, 2004
Chapter: 246 Bill: *HF606 / SF394 Summary
Description: Minnesota Health Plan Contracting Act adopted modifying prior authorization requirements for health care services, establishing contracting requirements, and modifying provisions for claims payment.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 247 Bill: *HF2246 Summary
Description: Nursing facility survey process modified, quality improvement program established, reports required, and search by commissioner of health for federal waivers and approvals required.
Presented to Governor: May 18, 2004
Governor approval: May 26, 2004
Secretary of State, Filed: May 28, 2004
Effective date: August 1, 2004
Chapter: 248 Bill: *HF2040 / SF2090 Summary
Description: Wastewater treatment technology certification program created, warrantied sewage treatment system provisions modified, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 249 Bill: *HF2000 / SF1900 Summary
Description: Individual sewage treatment system rule requirements expanded.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 250 Bill: *HF2737 / SF2178 Summary
Description: Municipal airport closure notice to transportation commissioner and public notice of hearing before final closure of airport required.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 251 Bill: *SF1836 / HF1798 Summary
Description: Secretary of state filing procedures simplified, certain filing requirements eliminated, electronic registration required, notary appointments and commissions regulated, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 252 Bill: *SF2640 / HF2339 Summary
Description: Blood sample nonconsensual collection from an inmate expedited process established when a corrections employee is significantly exposed to the potential transfer of a bloodborne pathogen.
Presented to Governor: May 18, 2004
Governor approval: May 27, 2004
Secretary of State, Filed: May 28, 2004
Effective date: May 28, 2004
Chapter: 253 Bill: *SF2265 / HF2216 Summary
Description: Industrial loan and thrift companies deposit acceptance authority restriction provided.
Presented to Governor: May 18, 2004
Governor approval: May 25, 2004
Secretary of State, Filed: May 28, 2004
Effective date: August 1, 2004
Chapter: 254 Bill: *SF2428 / HF2461 Summary
Description: Agricultural policy provisions modified relating to loan programs, livestock production, home-processed foods and county fairs, ethanol plant ownership disclosure, grain buyers, beef cattle vaccines, and other specified provisions.
Presented to Governor: May 18, 2004
Governor approval: May 21, 2004
Secretary of State, Filed: May 24, 2004
Effective date: Various
Chapter: 255 Bill: *HF2212 / SF2216 Summary
Description: Natural resources; wild rice, motorboat, ski pass provisions, and minnow transport requirements modified; RIM work plan requirement eliminated; and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 256 Bill: *HF2166 / SF2260 Summary
Description: Military family position under child care assistance fund reserved, employers prohibited from inquiring about military status, school employees salary differential required, and veterans benefit provisions modified.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 257 Bill: *HF2799 / SF2646 Summary
Description: Dislocated worker program provisions modified.
Presented to Governor: May 18, 2004
Governor approval: May 25, 2004
Secretary of State, Filed: May 25, 2004
Effective date: Various
Chapter: 258 Bill: *SF2274 / HF2021 Summary
Description: Municipal interim zoning ordinance limitations provided.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 259 Bill: *SF2177 / HF2448 Summary
Description: Metropolitan livable communities affordable and life-cycle housing opportunity determination method and basis for municipalities to choose not to participate modified.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: May 30, 2004
Chapter: 260 Bill: *HF2213 / SF2210 Summary
Description: Conservation officer patrol vehicles exempted from security barrier requirement, and limited natural resources law enforcement employees designated by commissioner.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 261 Bill: *HF2151 / SF2774 Summary
Description: Telecommunications provisions modified, credits provided for incorrect directory assistance, utility deposits and cable franchises and systems regulated, and wireless consumer protection provided.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 262 Bill: *HF2334 / SF2204 Summary
Description: State lands sale, disposition, and management provisions modified; state forests, parks, and wildlife management areas modified; land sales authorized; previous sales modified; Greenleaf Lake State Park established; and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 263 Bill: *HF2095 / SF2412 Summary
Description: Mortgage foreclosure consultant contracts regulated, other foreclosure provisions regulated, enforcement remedies and notices required, and criminal penalties imposed.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 264 Bill: *SF1530 / HF1593 Summary
Description: Dangerous animal ownership limitations provided relating to bears, primates, and felines; registration required, and criminal penalties imposed.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: January 1, 2005
Chapter: 265 Bill: *SF2386 / HF2492 Summary
Description: Federally subsidized transit facilities bidding exception provided.
Presented to Governor: May 18, 2004
Governor veto: May 29, 2004 View veto letter
Chapter: 266 Bill: *SF2112 / HF2581 Summary
Description: Medical assistance prohibition on asset transfers for certain charitable gifts exception provided.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Upon publication of federal approval
Chapter: 267 Bill: *SF676 / HF1086 Summary
Description: Omnibus pension bill.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 268 Bill: *HF2762 / SF2613 Summary
Description: Minnesota Comprehensive Health Association regulated, board composition provided, incentive authorized for participation in a disease management program, plans modified, health occupations regulated, and study required.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 269 Bill: *HF2640 / SF2607 Summary
Description: Insurance fraud law enforcement agency created, funding prescribed, data disclosure provided, auto theft prevention program transferred, Board of Barber and Cosmetologist Examiners established, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 270 Bill: *HF2050 / SF1715 Summary
Description: Foreign medical school graduates required to use a credentials verification service, and physician application fee authorized.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 271 Bill: *HF2255 / SF2038 Summary
Description: Claims against the state settlement provided, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Line item veto: Sec 2, sub 1, lines 17-22, Sec 2, sub 1, lines 23-32 View veto letter
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 272 Bill: *HF2867 / SF2732 Summary
Description: Prekindergarten through grade 12 education, general education, early childhood and family education, and health and human services funding provided, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 273 Bill: *HF2642 / SF1846 Summary
Description: Healthy Marriage and Responsible Fatherhood Initiative established, parent education programs provided, notices and reports required, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: July 1, 2004
Chapter: 274 Bill: *SF2342 / HF2431 Summary
Description: County recorder authorized to accept security deposits to guarantee payment of charges, and state agencies required to consult with the commissioner of finance in preparing statements of need and reasonableness for proposed rules.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 275 Bill: *HF2378 / SF2285 Summary
Description: Local municipal special assessment service charges expanded, conforming change provided, Hoyt Lakes zoning and subdivision regulations extended with the consent of the town of White, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Day following local compliance
Chapter: 276 Bill: *SF2114 / HF2093 Summary
Description: Public bodies authorized to close a meeting to negotiate the purchase or sale of real or personal property and tape recording authorized.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: May 29, 2004
Chapter: 277 Bill: *SF1907 / HF2058 Summary
Description: Fair campaign practices violations administrative remedy created, and county attorney investigation mandate repealed.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: July 1, 2004
Chapter: 278 Bill: *SF1790 / HF1717 Summary
Description: Local government contracting flexibility increased, purchasing authority of plan B cities increased, competitive bidding threshold increased, use of reverse auction and electronic bidding authorized, and Ramsey County surcharge authorized.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 279 Bill: *HF2175 / SF2351 Summary
Description: Health, dental, and counseling occupation requirements modified; essential community provider designation provided; immunization procedures modified; Emergency Health Powers Act extended; and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 280 Bill: *HF2207 / SF2150 Summary
Description: Pharmaceutical manufacturer rebate program participation authorized.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: July 1, 2004
Chapter: 281 Bill: *SF1697 / HF1883 Summary
Description: Town and statutory city annual audit threshold amount increased.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 282 Bill: *SF653 / HF622 Summary
Description: Emergency 911 telephone system modified governing multiline systems, and money appropriated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 283 Bill: *SF58 / HF97 Summary
Description: DWI; alcohol concentration level reduced to .08 for impairment offenses involving a motor vehicle, criminal vehicular homicide, operating recreational vehicles, hunting, and operating military vehicles; and report required.
Presented to Governor: May 18, 2004
Governor approval: May 27, 2004
Secretary of State, Filed: May 28, 2004
Effective date: August 1, 2005
Chapter: 284 Bill: *HF2446 / SF2558 Summary
Description: State fund and account elimination and consolidation principles, criteria, and procedures authorized.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 285 Bill: *HF2258 / SF2587 Summary
Description: Health organization risk-based capital requirements established, minimum standard of valuation for health insurance provided, model regulations enacted, and loss revenue certifications regulated.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 286 Bill: *SF2141 / HF2191 Summary
Description: Commission on National and Community Service membership, program training, and appropriation figures modified.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 287 Bill: *HF2609 / SF2376 Summary
Description: Affirmative action provisions modified.
Presented to Governor: May 18, 2004
Governor approval: May 27, 2004
Secretary of State, Filed: May 28, 2004
Effective date: August 1, 2004
Chapter: 288 Bill: *HF2277 / SF2179 Summary
Description: Human services licensing provisions modified; child protection dispositions regulated; mental health case management provision clarified; and child care, long-term care, and health care regulation provided.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 289 Bill: *SF1546 Summary
Description: Revisor's bill correcting miscellaneous oversights, inconsistencies, and technical errors.
Presented to Governor: May 18, 2004
Governor approval: May 27, 2004
Secretary of State, Filed: May 28, 2004
Effective date: Various
Chapter: 290 Bill: *HF2087 / SF1889 Summary
Description: Data collection and dissemination provided, data classification proposed and modified, data release and sharing provided, and mental health records released to law enforcement in emergency situations.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 291 Bill: *SF1859 / HF2905 Summary
Description: State agency cooperative purchase of goods authorized.
Presented to Governor: May 18, 2004
Governor veto: May 29, 2004 View veto letter
Chapter: 292 Bill: *SF1787 / HF1995 Summary
Description: Municipalities authorized to require direct deposit of all employee payroll.
Presented to Governor: May 18, 2004
Governor approval: May 28, 2004
Secretary of State, Filed: May 29, 2004
Effective date: August 1, 2004
Chapter: 293 Bill: *HF1006 / SF986 Summary
Description: Help America Vote Act of 2002 conformity provided, election administration provided, and campaign material disclaimer requirements conformed to constitutional limitations.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 294 Bill: *HF1793 / SF1774 Summary
Description: Omnibus kindergarten through 12th grade education policy bill providing general education, academic excellence, special programs and facilities; and science and social studies academic standards.
Presented to Governor: May 18, 2004
Governor approval: May 26, 2004
Secretary of State, Filed: May 26, 2004
Effective date: Various
Chapter: 295 Bill: *SF2263 / HF2479 Summary
Description: Highway contract and restriction provisions modified, electronic bidding authorized, specified transportation committee sunsets modified, vehicle restrictions modified, and other specified transportation policy provisions modified.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: Various
Chapter: 296 Bill: *SF1866 / HF2034 Summary
Description: State contract labor agreements and compensation plans ratified.
Presented to Governor: May 18, 2004
Governor approval: May 29, 2004
Secretary of State, Filed: May 29, 2004
Effective date: May 30, 2004