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

Chapters - 2005-2006 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 ascdending order.

Chapter: 283 Bill: *HF4157 / SF3780 Summary
Description: Revisor's bill correcting miscellaneous oversights and providing technical corrections.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 282 Bill: *HF4162 Summary
Description: State government financing supplemental appropriations provided, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Line item veto: Page 23, lines 23.12-23.25; Page 103, lines 103.4-103.19; View veto letter
Line item veto: Page 255, lines 255.12-255.18 View veto letter
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 281 Bill: *SF2973 / HF3200 Summary
Description: Natural resources contract, grant, licensing, invasive species, state trail descriptions, snowmobile sticker requirements, water use surcharge, canoe and boating route marking authority, and water aeration safety provisions modified.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 280 Bill: *SF3199 / HF3585 Summary
Description: Child custody, paternity, adoption, child support, medical support, maintenance provisions, and family court appeal provisions modified.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 279 Bill: *SF3450 / HF3637 Summary
Description: Metropolitan special transportation service requirements regulated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 278 Bill: *HF3237 / SF2894 Summary
Description: Independent School District No. 728, Elk River, task force established to examine the governance, facilities, and programming of the district.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006
Chapter: 277 Bill: *SF1057 / HF1120 Summary
Description: Minneapolis Teachers Retirement Fund Association merged into the Teachers Retirement Association, postretirement adjustment calculation modified, contribution rates adjusted, postretirement adjustments limited, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: various
Chapter: 276 Bill: *SF3260 / HF3561 Summary
Description: Biotechnology and health science industry zones authorized.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006
Chapter: 275 Bill: *SF2706 / HF3172 Summary
Description: Thief River Falls vocational rehabilitation pilot project extended.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: August 1, 2006
Chapter: 274 Bill: *HF2677 / SF2602 Summary
Description: Towns authorized to contract for roads without competitive bidding in certain circumstances, and financial assistance limit modified for bridge construction work for certain towns.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 273 Bill: *HF3664 / SF3333 Summary
Description: Military and veterans provisions modified, unpaid leave provided to family members of soldiers wounded or killed in active service, job protections provided, higher education credits required, and veterans plaque authorized.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 272 Bill: *SF2635 / HF3452 Summary
Description: Aitkin County land regulation provided.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Upon local compliance
Chapter: 271 Bill: *SF2239 / HF2362 Summary
Description: Omnibus retirement bill modifying provisions relating to state retirement plans, authorizing service credit transfers and purchases, modifying coverages, and recodifying various plans.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 270 Bill: *HF3302 / SF2934 Summary
Description: Municipal and county planning and zoning provisions modified, standards for preliminary plat approval in a proposed development provided, boundary adjustment provisions modified, and municipal boundary adjustment task force established.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 269 Bill: *HF3451 / SF2933 Summary
Description: Land dedications standards provided.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 268 Bill: *SF3017 / HF3366 Summary
Description: Milk volume production loan program funding study provided.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006
Chapter: 267 Bill: *SF367 / HF1010 Summary
Description: Health care cost-containment measures implemented, electronic billing assistance promoted, license standards modified, informed consent provisions modified, service cooperatives contracts provisions established, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 266 Bill: *SF1040 / HF1106 Summary
Description: Released prisoners and committed persons physicians liability limited relating to use of prescriptions.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Sec. 1 & 3, August 1, 2006; Sec. 3, June 2, 2006
Chapter: 265 Bill: *SF3236 / HF3376 Summary
Description: Grain buyers financial statements modified, beekeepers inspections and fees provided, University of Minnesota licensing and market impact study required, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 264 Bill: *SF2833 / HF2807 Summary
Description: Human services in-service training requirements modified, early childhood development training required, first aid training modified, mesh playpens and cribs authorized, and Ramsey County child care pilot project established.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: August 1, 2006
Chapter: 263 Bill: *SF2994 / HF3179 Summary
Description: Prekindergarten through grade 12 education provided including general education, education excellence, special education, early childhood education, and postsecondary education; and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 262 Bill: *SF2735 / HF3507 Summary
Description: Legislative Audit Commission regulated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 261 Bill: *SF1940 / HF2086 Summary
Description: Metropolitan Council and Metropolitan Airports Commission residency and terms of office requirements provided, nominating committee established, state airports funds assistance requirements modified, and zoning disclosure required.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Secretary of State, Filed: June 2, 2006
Effective date: August 1, 2006
Chapter: 260 Bill: *HF2656 / SF2633 Summary
Description: Criminal sentencing provisions provided; controlled substances, DWI, and driving provisions modified; corrections, courts, coroners and medical examiners regulated; and enhanced drug paraphernalia and other criminal penalties imposed.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 259 Bill: *HF785 / SF318 Summary
Description: Omnibus tax bill modifying income, franchise, property, sales and use, health care provider, cigarette and tobacco products, and other tax provisions; and appropriating money.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 258 Bill: *HF2959 / SF2718 Summary
Description: Omnibus bonding bill providing capital improvements funding for various public projects, issuing bonds, and appropriating money.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 257 Bill: *HF2480 / SF2297 Summary
Description: Baseball stadium financing, construction, and operation provided; Minnesota Ballpark Authority established; community ownership option provided; and Hennepin County and future Anoka County sales taxes authorized.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Sec. 1 & 3, May 27, 2006; Sec. 2, June 30, 2006
Chapter: 256 Bill: *SF2634 / HF3114 Summary
Description: State labor agreements and compensation plans ratified.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006
Chapter: 255 Bill: *SF3480 / HF3760 Summary
Description: Insurance forms, rates, coverages, filings, utilization reviews and claims provisions modified; license education regulated; interstate compact enacted; uniform health care identification card regulated; and reports required.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 254 Bill: *SF3087 / HF3368 Summary
Description: Child passenger restraint system use requirements modified to exempt child care providers transporting children in school buses.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: July 1, 2006
Chapter: 253 Bill: *SF3132 / HF3378 Summary
Description: Data practices, motor vehicle and driver's license records, and tribal identification cards regulated; criminal penalties imposed; and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 252 Bill: *HF3747 / SF3650 Summary
Description: Motor fuel franchises regulation and petroleum fund compensation for transport vehicles provisions modified.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Sec. 1-2, June 1, 2006; Sec. 3, Retro to August 1, 2003
Chapter: 251 Bill: *SF762 / HF826 Summary
Description: Clean Water Legacy Act established, water quality standards provided in accordance with the federal Clean Water Act, loans and grants established, phosphorous discharge rules report required, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: June 1, 2006
Secretary of State, Filed: June 2, 2006
Effective date: June 2, 2006
Chapter: 250 Bill: *HF3076 / SF2520 Summary
Description: Business corporations regulated, terms clarified and updated, and limited liability companies regulated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 249 Bill: *SF2576 / HF3049 Summary
Description: Ambulance purchase and lease regulated; manufacturer's duty to repair, refund, or replace defective ambulances established; hospital construction authorized; hospital license review requirements modified; and facility study required.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Sec. 1 May 27, 2006; Sec. 2-7, August 1, 2006
Chapter: 248 Bill: *SF2939 / HF3446 Summary
Description: National historic places property sale or lease restricted, Pennock real estate acquisition authorized, Kiester grocery store authorized, land conveyed to private entity, local bonds issued, and Grand Mound Historic site study required.
Presented to Governor: May 22, 2006
Governor approval: June 2, 2006
Secretary of State, Filed: June 2, 2006
Effective date: Various
Chapter: 247 Bill: *SF2460 / HF3423 Summary
Description: University of Minnesota football stadium funding process provided, university land in Dakota County transferred to the state, mitigation fund established, taconite tax allocated to support the Hockey Hall of Fame, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: May 25, 2006
Chapter: 246 Bill: *SF785 / HF1298 Summary
Description: Video game purchase or rental by children under the age of 17 prohibited in certain cases, and penalties provided.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 245 Bill: *HF3718 / SF3440 Summary
Description: State purchasing of plug-in hybrid electric vehicles required in certain bid documents, and task force established.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006
Chapter: 244 Bill: *SF2723 / HF3722 Summary
Description: Public wastewater treatment facilities report required, and new facility proposals required to include information on operating and maintenance costs during the first five years of operation.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 243 Bill: *SF2814 / HF2972 Summary
Description: Legislative Commission on Minnesota Resources renamed and modified to include citizens, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006
Chapter: 242 Bill: *SF2743 / HF3110 Summary
Description: Voter record data privacy provided, election law provisions modified, voting system criteria established, and voting machines options working group established.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: Various
Chapter: 241 Bill: *HF3185 / SF2857 Summary
Description: Bioprocess piping and equipment data classified as nonpublic, and bioprocess piping included in the definition of high pressure piping.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: August 1, 2006
Chapter: 240 Bill: *HF3779 / SF3394 Summary
Description: Adults-only businesses required to give notice to cities of intent to begin operating, zoning authority granted, and adult business ownership by persons convicted of certain crimes restricted.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: May 27, 2006
Chapter: 239 Bill: *SF358 / HF295 Summary
Description: Special School District No. 1, Minneapolis, district and at-large school board member elections provided.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Upon local complicance
Chapter: 238 Bill: *HF3995 / SF3631 Summary
Description: Claims against the state settled, and money appropriated.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: June 1, 2006
Chapter: 237 Bill: *HF2892 / SF2716 Summary
Description: Mankato academic building construction authorized.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 236 Bill: *SF2851 / HF3397 Summary
Description: State parks, forests, and recreation areas additions and deletions provided; military personnel park permit exemption provided; public and private land sales and exchanges authorized; and Itasca County tax-forfeited land proceeds allocated.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: Various
Chapter: 235 Bill: *SF3551 / HF3890 Summary
Description: Real estate appraiser trainees regulated; and education, experience, and examination requirements modified.
Presented to Governor: May 22, 2006
Governor approval: May 26, 2006
Secretary of State, Filed: May 26, 2006
Effective date: August 1, 2006
Chapter: 234 Bill: *SF3213 / HF3202 Summary
Description: State lands conveyed, Trunk Highway 60 construction agreement authorized, Indian Affairs Council membership modified, and routes removed from state highway system.
Presented to Governor: May 22, 2006
Governor approval: May 31, 2006
Secretary of State, Filed: June 1, 2006
Effective date: August 1, 2006
Chapter: 233 Bill: *SF2002 / HF2843 Summary
Description: Identity theft protections provided, consumer credit report security freezes regulated; personal records destruction provided; and data warehouses, credit card offers, and credit issued to minors regulated.
Presented to Governor: May 22, 2006
Governor approval: May 30, 2006
Secretary of State, Filed: May 30, 2006
Effective date: August 1, 2006
Chapter: 232 Bill: *HF3079 / SF2648 Summary
Description: Tort claims state and municipal liability limited, and liability limited on claims brought against a governmental unit participating in a joint venture or enterprise.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: Various
Chapter: 231 Bill: *HF3472 / SF3083 Summary
Description: Recreational vehicle combination definition modified to include golf carts.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006
Chapter: 230 Bill: *HF3288 / SF3099 Summary
Description: Statewide Radio Board membership expanded to include Metropolitan Council chair or designee.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006
Chapter: 229 Bill: *SF2302 / HF2516 Summary
Description: Honeycrisp apple designated as state fruit.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006
Chapter: 228 Bill: *SF2995 / HF3282 Summary
Description: Automobile lien cancellations provided under certain circumstances, motor vehicle storage charges liens regulated, and dealers authorized to retain a charitable interest in certain vehicles.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: Secs. 1 and 3, August 1, 2006; Sec. 2, May 25, 2006
Chapter: 227 Bill: *HF2721 / SF2564 Summary
Description: Individual sewage treatment system pilot program extended and storm water rules application modified.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006
Chapter: 226 Bill: *SF3023 / HF3391 Summary
Description: Environmental permits deadline for state agency action established, and Lower Minnesota River Watershed District authorized to own and operate a dredge material site and exercise certain powers.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: Sec. 1, August 1, 2006; Sec. 2-3, May 25, 2006
Chapter: 225 Bill: *SF930 / HF934 Summary
Description: Compulsive gambling prevention and education funding provided, and money appropriated.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: May 25, 2006
Chapter: 224 Bill: *SF2437 / HF2839 Summary
Description: Sewage disposal straight-pipe systems replacement or discontinued operation required within ten months of notice.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006
Chapter: 223 Bill: *SF2374 / HF3691 Summary
Description: Dogs; disposal notice requirements modified for unlicensed dogs that are seized.
Presented to Governor: May 20, 2006
Governor approval: May 24, 2006
Secretary of State, Filed: May 24, 2006
Effective date: August 1, 2006
Chapter: 222 Bill: *SF3105 / HF3454 Summary
Description: County recorder document standards and registration provisions and fees modified.
Presented to Governor: May 19, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006
Chapter: 221 Bill: *HF3073 / SF2519 Summary
Description: Minnesota Common Interest Ownership Act technical and conforming changes provided, and certain probate, trust, and mechanic's lien provisions modified.
Presented to Governor: May 19, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006
Chapter: 220 Bill: *SF2840 / HF3217 Summary
Description: Paid organ donation leave provided for certain public employees.
Presented to Governor: May 19, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006
Chapter: 219 Bill: *SF2528 / HF2944 Summary
Description: Credit and debit card use task force established relating to the payment of taxes, licenses, permits, and other fees.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: May 22, 2006
Chapter: 218 Bill: *HF2688 / SF3410 Summary
Description: War dog and handler plaque authorized on the Capitol grounds, and Victory Memorial Drive restoration task force established.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: May 22, 2006
Chapter: 217 Bill: *HF2916 / SF2941 Summary
Description: Fire safety account established from fire premium and assessment revenue, and fire insurance tax abolished.
Presented to Governor: May 18, 2006
Governor approval: May 22, 2006
Secretary of State, Filed: May 22, 2006
Effective date: July 1, 2007
Chapter: 216 Bill: *HF3383 / SF3148 Summary
Description: Grand Rapids capital improvement bonds issued to finance a joint public works and public utilities service center.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: Upon local compliance
Chapter: 215 Bill: *HF2722 / SF2524 Summary
Description: Home-based adult foster care services insurance coverage regulated.
Presented to Governor: May 18, 2006
Governor approval: May 21, 2006
Secretary of State, Filed: May 22, 2006
Effective date: August 1, 2006
Chapter: 214 Bill: *SF2750 / HF2846 Summary
Description: Eminent domain provisions modified and exercise regulated; public use or purpose defined; and notic, hearing, procedural requirements, and attorney fees and other compensation provided.
Presented to Governor: May 17, 2006
Governor approval: May 19, 2006
Secretary of State, Filed: May 19, 2006
Effective date: Various
Chapter: 213 Bill: *SF3526 / HF3805 Summary
Description: Shawn Silvera Memorial Highway designated.
Presented to Governor: May 17, 2006
Governor approval: May 20, 2006
Secretary of State, Filed: May 20, 2006
Effective date: August 1, 2006
Chapter: 212 Bill: *HF3488 / SF3128 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: Various
Chapter: 211 Bill: *SF1039 / HF1466 Summary
Description: Farm tractor clock-hour meter tampering prohibited, and civil penalty and private right of action prescribed.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: August 1, 2006
Chapter: 210 Bill: *HF3940 / SF3081 Summary
Description: Farm winery production of certain fortified wines authorized, on-sale licenses authorized, licensing provisions modified and established, sale hours clarified, and alcohol without liquid devices prohibited.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: Various
Chapter: 209 Bill: *HF3477 / SF3159 Summary
Description: Credit letter release municipal action timelines established.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: August 1, 2006
Chapter: 208 Bill: *HF2697 / SF2474 Summary
Description: Firefighters authorized to use communication headsets while operating an emergency vehicle during an emergency.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: August 1, 2006
Chapter: 207 Bill: *SF2883 / HF2977 Summary
Description: Child care licensing provisions modified.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: May 17, 2006
Chapter: 206 Bill: *SF3246 / HF3656 Summary
Description: Commuter rail railroad right-of-way contracting authorized, and civil liability regulated.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: August 1, 2006
Chapter: 205 Bill: *SF2953 / HF3194 Summary
Description: Lawful gambling provisions and breeders' fund apportionments modified.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: May 19, 2006
Chapter: 204 Bill: *HF2876 / SF2527 Summary
Description: Mutual insurance companies conversions and reorganization provisions modified, and exception modified to the restriction on insuring property in certain cities.
Presented to Governor: May 15, 2006
Governor approval: May 18, 2006
Secretary of State, Filed: May 18, 2006
Effective date: Various
Chapter: 203 Bill: *HF3670 / SF3334 Summary
Description: Food law provisions modified.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: August 1, 2006
Chapter: 202 Bill: *SF1287 / HF1375 Summary
Description: Competency criteria required for construction code inspectors, residential housing construction defects actions regulated, and notice and opportunity to repair provided.
Presented to Governor: May 15, 2006
Governor approval: May 16, 2006
Secretary of State, Filed: May 17, 2006
Effective date: Various
Chapter: 201 Bill: *HF3712 / SF3398 Summary
Description: Mercury Emissions Reduction Act of 2006 adopted requiring mercury emission reductions by public utilities, and notice required regarding disposal of fluorescent lamps containing mercury.
Presented to Governor: May 8, 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: Various
Chapter: 200 Bill: *HF3449 / SF2887 Summary
Description: Manufactured home park conversions regulated.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: August 1, 2006
Chapter: 199 Bill: *HF3771 / SF3457 Summary
Description: Medical practice board examination provision modified relating to active military service.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: Retroactively from December 1, 2005
Chapter: 198 Bill: *HF3665 / SF3096 Summary
Description: Veterans Homes Board authorized to conduct certain meetings by telephone or other electronic means.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: May 11, 2006
Chapter: 197 Bill: *HF3464 / SF3079 Summary
Description: Cosmetologist and horse racing occupational licensing provisions modified.
Presented to Governor: May 8, 2006
Governor veto: May 11, 2006 View veto letter
Chapter: 196 Bill: *HF2514 / SF2319 Summary
Description: Uniform Securities Act of 2002 adopted and modified, and criminal penalties prescribed.
Presented to Governor: May 8,. 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: August 1, 2007
Chapter: 195 Bill: *HF2985 / SF2614 Summary
Description: Funeral, memorial, and burial service disruption prohibited; penalties imposed; and civil remedy provided.
Presented to Governor: May 8, 2006
Governor approval: May 9, 2006
Secretary of State, Filed: May 9, 2006
Effective date: May 10, 2006
Chapter: 194 Bill: *HF3285 / SF2929 Summary
Description: Metropolitan Council review of school district capital improvement programs requirement repealed.
Presented to Governor: May 8, 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: August 1, 2006
Chapter: 193 Bill: *HF3111 / SF2881 Summary
Description: Interstate contracts for chemical health services provided.
Presented to Governor: May 8, 2006
Governor approval: May 10, 2006
Secretary of State, Filed: May 10, 2006
Effective date: August 1, 2006
Chapter: 192 Bill: *SF2646 / HF3401 Summary
Description: Driver education required to contain education on organ and tissue donation, and vehicle insurance sampling program statutes permanently suspended.
Presented to Governor: May 8, 2006
Governor approval: May 11, 2006
Secretary of State, Filed: May 11, 2006
Effective date: August 1, 2006
Chapter: 191 Bill: *SF3615 / HF3944 Summary
Description: Child care assistance parent fees modified.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: May 6, 2006
Chapter: 190 Bill: *SF2532 / HF2810 Summary
Description: Radiation therapy facility construction limitations expiration date extended.
Presented to Governor: May 2, 2006
Governor approval: May 4, 2006
Secretary of State, Filed: May 4, 2006
Effective date: August 1, 2006
Chapter: 189 Bill: *HF1838 / SF1811 Summary
Description: Low-speed neighborhood electric vehicles authorized on streets and highways under certain conditions.
Presented to Governor: May 2, 2006
Governor approval: May 4, 2006
Secretary of State, Filed: May 4, 2006
Effective date: August 1, 2006
Chapter: 188 Bill: *HF2745 / SF2721 Summary
Description: Medical license provisions modified.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: August 1, 2006
Chapter: 187 Bill: *HF3142 / SF2754 Summary
Description: Hennepin County regional park district provisions modified.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: August 1, 2006
Chapter: 186 Bill: *HF1480 / SF1364 Summary
Description: Red Lake County drainage system outlet fee authorized for drainage originating in Pennington County.
Presented to Governor: May 2, 2006
Governor approval: May 5, 2006
Secretary of State, Filed: May 5, 2006
Effective date: May 6, 2006
Chapter: 185 Bill: *HF3169 / SF3254 Summary
Description: Local government units prohibited from imposing fees related to students at postsecondary institutions.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: April 28, 2006
Chapter: 184 Bill: *HF2645 / SF2622 Summary
Description: Swift County rural development finance authority board membership increased.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: August 1, 2006
Chapter: 183 Bill: *HF680 / SF1217 Summary
Description: Utility metering and billing provisions relating to landlord and tenant regulations clarified to include a de minimis exception.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: August 1, 2006
Chapter: 182 Bill: *HF2998 / SF1553 Summary
Description: Firefighter labor arbitration provision sunset repealed.
Presented to Governor: April 25, 2006
Governor approval: April 27, 2006
Secretary of State, Filed: April 27, 2006
Effective date: August 1, 2006
Chapter: 181 Bill: *HF3310 / SF2969 Summary
Description: Advance deposits and payments authorized for boat slip rental.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006
Chapter: 180 Bill: *HF2994 / SF2736 Summary
Description: Watercraft storage structure repair and replacement authorized on public waters.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: April 21, 2006
Chapter: 179 Bill: *SF2832 / HF2788 Summary
Description: Volunteer emergency personnel recruitment and retention task force formed, and study required.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006
Chapter: 178 Bill: *SF3465 / HF3780 Summary
Description: Workers' compensation appeal procedures and notice of coverage provisions modified.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006
Chapter: 177 Bill: *SF2621 / HF2731 Summary
Description: EMT training programs required to meet an average yearly pass rate.
Presented to Governor: April 18, 2006
Governor approval: April 20, 2006
Secretary of State, Filed: April 20, 2006
Effective date: August 1, 2006
Chapter: 176 Bill: *SF2749 / HF3876 Summary
Description: County expenditure limit removed for soldiers' rest cemeteries.
Presented to Governor: April 6, 2006
Governor approval: April 7, 2006
Secretary of State, Filed: April 7, 2006
Effective date: April 8, 2006
Chapter: 175 Bill: *HF3039 / SF2632 Summary
Description: Timber permit extension provided in event of adverse surface conditions.
Presented to Governor: April 3, 2006
Governor approval: April 5, 2006
Secretary of State, Filed: April 5, 2006
Effective date: April 6, 2006
Chapter: 174 Bill: *HF2709 / SF2523 Summary
Description: Shamrock Township detached banking facility authorized.
Presented to Governor: April 3, 2006
Governor approval: April 5, 2006
Secretary of State, Filed: April 5, 2006
Effective date: Day following local compliance
Chapter: 173 Bill: *SF1878 / HF3263 Summary
Description: Carver County recorder, auditor, and treasurer appointment provided, and referendum option established.
Presented to Governor: March 30, 2006
Governor approval: March 31, 2006
Secretary of State, Filed: April 3, 2006
Effective date: Day following local compliance
Chapter: 172 Bill: *HF1915 / SF1840 Summary
Description: Maple Grove hospital construction moratorium exemption provided.
Presented to Governor: March 21, 2006
Governor approval: March 22, 2006
Secretary of State, Filed: March 22, 2006
Effective date: March 23, 2006
Chapter: 171 Bill: *HF2623 / SF2466 Summary
Description: Redevelopment account previous appropriation modified relating to the city of Mounds View, and Ramsey and Anoka Counties.
Presented to Governor: March 14, 2006
Governor approval: March 14, 2006
Secretary of State, Filed: March 15, 2006
Effective date: Various
Chapter: 170 Bill: *SF2653 / HF3015 Summary
Description: Pharmacy and pharmacy-related costs funding provided, money appropriated.
Presented to Governor: March 8, 2006
Governor approval: March 8, 2006
Secretary of State, Filed: March 8, 2006
Effective date: Retroactively from January 1, 2006
Chapter: 169 Bill: *SF953 / HF995 Summary
Description: Local government employee compensation limit increased and indexed.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005
Chapter: 168 Bill: *SF1231 / HF1473 Summary
Description: Sign and flag display regulated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005
Chapter: 167 Bill: *HF2121 / SF2118 Summary
Description: Businesses that possess personal data required to notify persons whose information has been disclosed to unauthorized persons.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: January 1, 2006
Chapter: 166 Bill: *SF1555 / HF1801 Summary
Description: Lawful gambling provisions modified, and technical clarifications provided.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 165 Bill: *HF1816 / SF1857 Summary
Description: Mental health services coverage extended, civil commitment provisions modified, task force established to study committed sexually dangerous or psychopathic persons, and report required.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 164 Bill: *SF630 / HF1321 Summary
Description: Marriage and child support fees increased, child support law reformed, support obligations criteria established, parents' rights and responsibilities defined, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 163 Bill: *HF225 / SF361 Summary
Description: Minnesota Government Data Practices Act technical, conforming, and clarifying changes provided; terms defined; civil penalty and damage amounts modified; and motor vehicle records provisions modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 162 Bill: *HF874 / SF290 Summary
Description: Electronic voting equipment standards provided, and money appropriated from the Help America Vote Act account.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: June 4, 2005
Chapter: 161 Bill: *HF814 / SF896 Summary
Description: Public land sales and conveyances provided in specified counties, scientific and natural areas designation provisions modified, and easement provided on state land bordering a public water.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 160 Bill: *HF974 / SF1125 Summary
Description: Peace officer operation of any vehicle or combination of vehicles authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 3, 2005
Chapter: 159 Bill: *HF1889 / SF1710 Summary
Description: Child protection, child welfare, child care, and child and family support provisions implemented.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005
Chapter: 158 Bill: *SF2093 / HF2141 Summary
Description: Wage definition modified, payroll cards and payroll accounts regulated, and study and report required.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: June 3, 2005
Chapter: 157 Bill: *HF1470 / SF1424 Summary
Description: Dry cleaner environmental fees annual adjustment authorized.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: July 1, 2005
Chapter: 156 Bill: *HF1481 / SF1285 Summary
Description: Omnibus state government finance bill providing for general legislative and administrative expenses, state and local government operations, and appropriating money.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 6, 2005
Effective date: Various
Chapter: 155 Bill: *HF2448 Summary
Description: Human services and prekindergarten through grade 12 programs forecast adjustments provided, human services savings provided, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 154 Bill: *HF1176 / SF586 Summary
Description: Special education teacher license variance modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1,2005
Chapter: 153 Bill: *HF1272 / SF1198 Summary
Description: Marriage and family therapy included in definition of professional services, and marriage and family therapist practice of services in combination authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 3, 2005
Chapter: 152 Bill: *HF2498 / SF2288 Summary
Description: Public finance and tax increment financing provisions modified, purchases authorized, tax abatement extension authorized, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various
Chapter: 151 Bill: *HF2228 / SF1675 Summary
Description: Revenue commissioner general powers recodified and clarified; tax provisions modified; local government aid, credits, taxing and spending provisions modified; and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various
Chapter: 150 Bill: *HF1555 / SF1483 Summary
Description: Minnesota Emergency Health Powers Act and authority of out-of-state license holders modified, and emergency executive order provided.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 149 Bill: *HF1507 / SF1482 Summary
Description: Quarantine and isolation provisions modified for persons exposed to or infected with a communicable disease.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various
Chapter: 148 Bill: *HF221 / SF196 Summary
Description: Recreational purpose land definition expanded to include land used for rock climbing and exploring caves relating to civil actions.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005
Chapter: 147 Bill: *SF1204 / HF1161 Summary
Description: Health occupations provisions modified, social work statutes and rules recodified, prescription information modified, Office of Mental Health Practice oversight transferred, fees and penalties provided, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 6, 2005
Effective date: Various
Chapter: 146 Bill: *HF847 / SF789 Summary
Description: Game and fish regulations modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 145 Bill: *HF2133 / SF2076 Summary
Description: St. Paul; lease of state property at 168 Aurora Avenue in St. Paul as a child care facility authorized.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: June 4, 2005
Chapter: 144 Bill: *HF973 / SF1208 Summary
Description: State employment provisions modified.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005
Chapter: 143 Bill: *HF2279 / SF2085 Summary
Description: Cologne wetland replacement requirements exemption provided.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005
Chapter: 142 Bill: *HF986 / SF514 Summary
Description: Urban initiative program definition of low income area modified.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005
Chapter: 141 Bill: *HF823 / SF802 Summary
Description: Forest road designations, timber sales on tax-forfeited lands provisions, State Timber Act, and wood standard measurements modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: July 1, 2005
Chapter: 140 Bill: *HF1528 / SF1380 Summary
Description: Claims practices regulated.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2205
Effective date: August 1, 2005
Chapter: 139 Bill: *HF987 / SF899 Summary
Description: Cribs safety regulations provided, sale and commercial use prohibition specified, and enforcement provided.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: January 1, 2006
Chapter: 138 Bill: *HF894 / SF935 Summary
Description: Public waters inventory authority, public waters work permit and water use permit provisions, and enforcement authority modified; and Scott County private land sale restriction modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 137 Bill: *HF473 / SF288 Summary
Description: Creditor remedies exemptions modified to include wedding rings.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 3, 2005
Chapter: 136 Bill: *HF1 / SF609 Summary
Description: Omnibus public safety finance bill appropriating money for the courts, Public Safety, and Corrections Departments; providing other law enforcement grants; and requiring life sentences for specified sexual assault crimes.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: Various
Chapter: 135 Bill: *SF808 / HF912 Summary
Description: Motorized foot scooters defined, use and operation regulated, tax and registration fees exemption provided, and business panel eligibility criteria modified.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 134 Bill: *HF742 / SF1404 Summary
Description: Employment agency licensing requirement exemptions provided, certain fee payments prohibited, and Thief River Falls pilot project extended.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: August 1, 2005
Chapter: 133 Bill: *SF1780 / HF1103 Summary
Description: Drug testing of professional athletes authorized.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 2, 2005
Chapter: 132 Bill: *HF1809 / SF1783 Summary
Description: Insurance agency terminations, coverages, fees, forms, disclosures, reports, information security, and premiums regulated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 131 Bill: *SF664 / HF605 Summary
Description: Brewpub regulations modified, wine tastings regulated, uniform off-sale hours provided, Sunday on-sales regulated, and certain on-sale licenses authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 130 Bill: *HF423 / SF520 Summary
Description: Hot tubs on houseboats exempted from regulation as public pools.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 2, 2005
Chapter: 129 Bill: *HF2192 / SF2042 Summary
Description: Postadoption services data collection and best practice guidelines provided, and report required.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: June 2, 2005
Chapter: 128 Bill: *SF2160 / HF2371 Summary
Description: Claims against the state settled, amount of allowable reimbursement for damage by inmates increased, and money appropriated.
Presented to Governor: May 31, 2005
Governor approval: June 3, 2005
Secretary of State, Filed: June 3, 2005
Effective date: July 1, 2005
Chapter: 127 Bill: *SF1984 / HF1914 Summary
Description: Employer penalty increased for failure to pay a discharged employee within 24 hours, failure to pay benefits or wage supplements penalty modified, and penalty for violation of migrant worker payment requirement increased.
Presented to Governor: May 31, 2005
Governor approval: June 1, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005
Chapter: 126 Bill: *SF232 / HF615 Summary
Description: Nonprescription pain relief use and possession by secondary students authorized.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 2, 2005
Effective date: August 1, 2005
Chapter: 125 Bill: *HF2187 / SF1956 Summary
Description: Hennepin County Medical Center governance provided, and county subsidiary corporation providing health care and related services created.
Presented to Governor: May 31, 2005
Governor approval: June 2, 2005
Secretary of State, Filed: June 3, 2005
Effective date: Various
Chapter: 124 Bill: *SF917 / HF952 Summary
Description: Abortion alternative grants provided, "Positive Alternatives Act" adopted, and money appropriated.
Presented to Governor: May 23, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: July 1, 2005
Chapter: 123 Bill: *SF629 / HF951 Summary
Description: Metropolitan Council requirement for adoption of separate airports or aviation system plan removed, airport taxicab requirements modified, and planning provisions relating to Metropolitan Airports Commission repealed.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 122 Bill: *HF675 / SF687 Summary
Description: Hospice care bill of rights modified, hospice provider survey completion required, and death report requirements for recipients of hospice care modified.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various
Chapter: 121 Bill: *HF369 / SF393 Summary
Description: Minnesota Common Interest Ownership Act modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 120 Bill: *HF1164 / SF1388 Summary
Description: Passing of a parked emergency vehicle provisions modified to include requirement to slow down and when possible to provide one full lane of separation, and eligibility criteria modified for business panels on logo sign panels.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 27, 2005
Chapter: 119 Bill: *HF367 / SF391 Summary
Description: Defeasible estates provided, residential purchase agreement cancellations modified, foreclosure advice notice amended, and Mississippi River Land Use District land deletion modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various
Chapter: 118 Bill: *SF1636 / HF1824 Summary
Description: Financial institutions powers regulated, obsolete references removed, mortgage originators regulated, insurance license renewals provided, and voluntary dissolution of fraternal benefit societies required.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various
Chapter: 117 Bill: *HF436 / SF929 Summary
Description: Natural Resources Department commissioner's evaluation required before vacating certain roads adjacent to public waters, right of intervention created, and exemption provided for participants in National Veterans Wheelchair Games.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various
Chapter: 116 Bill: *SF1479 / HF1578 Summary
Description: Human Services Department authorized to collect spousal maintenance.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 27, 2005
Chapter: 115 Bill: *HF400 / SF546 Summary
Description: School food service workers unemployment insurance eligibility exception made permanent.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: December 31, 2004
Chapter: 114 Bill: *HF1748 / SF1530 Summary
Description: State employee grievance appeal procedures modified, and correctional employee medical examination provision eliminated relating to working past mandatory retirement age.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 113 Bill: *SF370 / HF936 Summary
Description: News media access to polling places increased.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 28, 2005
Chapter: 112 Bill: *HF898 / SF944 Summary
Description: Unemployment insurance federal requirement conformity and technical corrections provided, and appeal procedures modified.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various
Chapter: 111 Bill: *SF379 / HF314 Summary
Description: Ramsey County; retired court commissioner authorized to perform judicial duties.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 110 Bill: *HF1109 / SF1578 Summary
Description: Firefighting training and education board revived and reenacted.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 27, 2005
Chapter: 109 Bill: *SF1360 / HF1398 Summary
Description: Cooperative-held unclaimed property and related rights regulated, public notice requirements modified, and certain abandoned tangible personal property regulated.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 108 Bill: *SF877 / HF1275 Summary
Description: Minnesota Humanities Commission and poet laureate position established.
Presented to Governor: May 24, 2005
Governor veto: May 27, 2005 View veto letter
Chapter: 107 Bill: *HF1385 / SF1174 Summary
Description: Omnibus higher education funding bill appropriating money for Minnesota State Colleges and Universities, the University of Minnesota, and the Mayo Medical Foundation; and modifying various higher education provisions.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 26, 2005
Effective date: Various
Chapter: 106 Bill: *SF1579 / HF1619 Summary
Description: Health Care Administrative Simplification Act of 1994 modified, and other Health Department provisions modified and clarified.
Presented to Governor: May 24, 2005
Governor approval: May 26, 2005
Secretary of State, Filed: May 27, 2005
Effective date: Various
Chapter: 105 Bill: *SF1908 / HF2006 Summary
Description: Shooting Range Protection Act adopted.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 28, 2005
Chapter: 104 Bill: *HF419 / SF628 Summary
Description: Great horned owls protection status modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 103 Bill: *SF1371 / HF1309 Summary
Description: Watershed district managers compensation increased.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 102 Bill: *HF42 / SF149 Summary
Description: Silencers authorized to muffle discharges of firearms for natural resource wildlife control.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: May 28, 2005
Chapter: 101 Bill: *SF1326 / HF1438 Summary
Description: State forest roads official map provided as an alternative recording method for Natural Resources Department prescriptive easements.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 100 Bill: *SF1815 / HF1532 Summary
Description: Commerce Department licensee requirements modified.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 99 Bill: *HF478 / SF615 Summary
Description: Land surveyors; alternative filing of surveys provided if there is no county surveyor, surveyor requirements modified, and transfer of records provided.
Presented to Governor: May 24, 2005
Governor approval: May 27, 2005
Secretary of State, Filed: May 27, 2005
Effective date: August 1, 2005
Chapter: 98 Bill: *SF1720 / HF1875 Summary
Description: Human services agency technical amendments provided; and provisions modified relating to children and family services, health care, and continuing care programs.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 97 Bill: *SF1368 / HF1344 Summary
Description: Energy provisions modified relating to transmission companies, wind energy, biomass, gas utilities, hydrogen, and biodiesel; and money appropriated.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: Various
Chapter: 96 Bill: *SF1861 / HF1988 Summary
Description: Biotechnology piping systems installation supervision procedures study provided, and report required.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 95 Bill: *SF1268 / HF685 Summary
Description: Veteran's preference credit use provision restriction eliminated.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 94 Bill: *SF1379 / HF1529 Summary
Description: Air bag repair or replacement excluded from motor vehicle damage calculations for salvage title and consumer disclosure purposes.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 93 Bill: *SF1945 / HF815 Summary
Description: City council required to vote on charter commission recommendations for charter amendments by ordinance.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 92 Bill: *HF466 / SF1250 Summary
Description: Warehouse storage, maintenance, operation, and safety laws modified.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 91 Bill: *HF2156 / SF1969 Summary
Description: Conservators powers and duties modified.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: May 26, 2005
Chapter: 90 Bill: *SF1716 / HF1859 Summary
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: Various
Chapter: 89 Bill: *SF1738 / HF1839 Summary
Description: Water use permit provisions modified.
Presented to Governor: May 21, 2005
Governor approval: May 25, 2005
Secretary of State, Filed: May 25, 2005
Effective date: August 1, 2005
Chapter: 88 Bill: *HF2461 Summary
Description: Omnibus transportation finance bill providing funding for transportation, Metropolitan Council, and public safety; issuing bonds; modifying vehicle plate and tax provisions; appropriating money; and proposing constitutional amendments.
Presented to Governor: May 19, 2005
Governor veto: May 19, 2005 View veto letter
Chapter: 87 Bill: *SF1485 / HF759 Summary
Description: Crane operators certification required and regulation provided.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: July 1, 2007
Chapter: 86 Bill: *SF1405 / HF598 Summary
Description: Occupational safety and health industrial classification list rulemaking provisions modified.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 85 Bill: *SF718 / HF681 Summary
Description: Hospital accrediting organization addition authorized for presumptive licensure purposes.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 84 Bill: *SF1378 / HF1556 Summary
Description: Medical education funding provisions modified.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 83 Bill: *SF2259 / HF2428 Summary
Description: Personal Protection Act of 2003 reenacted with certain amendments, right of self-protection recognized, pistol permit requirements provided, and criminal penalties imposed.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: Various
Chapter: 82 Bill: *HF1320 / SF1267 Summary
Description: Hennepin County regional park district provisions modified, and park superintendents term limit increased.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 81 Bill: *SF1064 / HF1214 Summary
Description: Blind and disabled accessible electronic information service established, and money appropriated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005 for services provided after April 15, 2005
Chapter: 80 Bill: *SF663 / HF647 Summary
Description: Public officers contract interest exception provided relating to volunteer ambulance services.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 79 Bill: *SF1509 / HF1585 Summary
Description: Manufactured home park seasonal agricultural operations exclusions provided.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005
Chapter: 78 Bill: *SF1335 / HF1460 Summary
Description: State construction contracts regulated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005
Chapter: 77 Bill: *SF1998 / HF2023 Summary
Description: Health maintenance organizations assessed for purposes of the insurance fraud prevention account, regulation provided, and expanded provider network requirements eliminated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 76 Bill: *HF2110 / SF1920 Summary
Description: Custody and parenting time domestic abuse hearings required findings limited related to best interests.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: May 25, 2005
Chapter: 75 Bill: *HF2028 / SF1929 Summary
Description: Pope, Lac qui Parle, and Nobles Counties officers appointments provided.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: Various
Chapter: 74 Bill: *HF1669 / SF1462 Summary
Description: Insurance fees, rate filings, policy renewals and alterations, and data collection regulated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: Various
Chapter: 73 Bill: *SF735 / HF626 Summary
Description: Bradley Waage Memorial Bridge in Cass County and Veterans Memorial Bridge in Moorhead designated.
Presented to Governor: May 20, 2005
Governor approval: May 24, 2005
Secretary of State, Filed: May 24, 2005
Effective date: August 1, 2005
Chapter: 72 Bill: *SF1296 / HF1293 Summary
Description: Snowmobiles; two-way operation of snowmobiles authorized on either side of local road right-of-way when authorized by local road authorities.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 71 Bill: *HF128 / SF287 Summary
Description: Funeral provider attorney fee recovery in actions to recover costs of services authorized.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 70 Bill: *HF1583 / SF794 Summary
Description: Membership travel contracts regulated.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 69 Bill: *SF767 / HF1043 Summary
Description: Corporation formation, structure, and operation regulations recodified and updated; and miscellaneous technical and clarifying changes provided.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2006
Chapter: 68 Bill: *HF1951 / SF1569 Summary
Description: Long-term care provisions modified.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 67 Bill: *HF732 / SF527 Summary
Description: Electric or utility special assessments exceeding standards authorized on petition of all affected owners.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 66 Bill: *SF314 / HF667 Summary
Description: Minnesota FAIR plan property and liability insurance coverage regulated.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: May 24, 2005
Chapter: 65 Bill: *HF1922 / SF1768 Summary
Description: Minnesota Computers for School authorized to acquire surplus property from the state.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 64 Bill: *HF1461 / SF1506 Summary
Description: Disabilities parking provisions modified and simplified.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 63 Bill: *SF1869 / HF1994 Summary
Description: Shared hospital or ambulance service purchasing provision modified.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: August 1, 2005
Chapter: 62 Bill: *SF1355 / HF1521 Summary
Description: Power limited technicians license examination application period extended.
Presented to Governor: May 19, 2005
Governor approval: May 23, 2005
Secretary of State, Filed: May 23, 2005
Effective date: May 24, 2005
Chapter: 61 Bill: *HF1333 / SF1275 Summary
Description: Wabasha and Ortonville port authority commissions authorized.
Presented to Governor: May 16, 2005
Governor approval: May 19, 2005
Secretary of State, Filed: May 19, 2005
Effective date: Day following local compliance
Chapter: 60 Bill: *HF947 / SF1029 Summary
Description: Optional record of birth resulting in stillbirth provided.
Presented to Governor: May 16, 2005
Governor approval: May 19, 2005
Secretary of State, Filed: May 19, 2005
Effective date: August 1, 2005
Chapter: 59 Bill: *HF1761 / SF1726 Summary
Description: Active military personnel allowed to disenroll from, and reenroll in MinnesotaCare coverage.
Presented to Governor: May 16, 2005
Governor approval: May 19, 2005
Secretary of State, Filed: May 19, 2005
Effective date: May 20, 2005
Chapter: 58 Bill: *SF1146 / HF1389 Summary
Description: County agricultural society exemption from local zoning ordinances clarified.
Presented to Governor: May 12, 2005
Governor veto: May 16, 2005 View veto letter
Chapter: 57 Bill: *HF68 / SF457 Summary
Description: Coaching contract nonrenewal timely notice and opportunity to respond required.
Presented to Governor: May 12, 2005
Governor veto: May 16, 2005 View veto letter
Chapter: 56 Bill: *HF487 / SF525 Summary
Description: Mentally retarded, mental retardation, physically handicapped, and other similar terms changed throughout statute.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: August 1, 2005
Chapter: 55 Bill: *HF1692 / SF1598 Summary
Description: State Board of Investment compensation plans regulated.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: July 1, 2005
Chapter: 54 Bill: *SF493 / HF399 Summary
Description: Yellow Medicine County Hospital District board membership provided.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: August 1, 2005
Chapter: 53 Bill: *SF1095 / HF1053 Summary
Description: Driver's license road test waiver authorized for licensed military personnel.
Presented to Governor: May 12, 2005
Governor approval: May 16, 2005
Secretary of State, Filed: May 17, 2005
Effective date: May 17, 2005
Chapter: 52 Bill: *SF4 / HF223 Summary
Description: Ethanol minimum content in gasoline increased, and petroleum replacement goal established.
Presented to Governor: May 9, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: Various
Chapter: 51 Bill: *SF633 / HF577 Summary
Description: Transit bus use of freeway or expressway shoulders provisions modified, and metro mobility bus use of shoulders authorized.
Presented to Governor: May 9, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: May 11, 2005
Chapter: 50 Bill: *SF284 / HF604 Summary
Description: Swimming pools; zero-depth pool use without a lifeguard authorized if access is limited to persons 18 years of age or older when lifeguard is not present.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: May 11, 2005
Chapter: 49 Bill: *SF1016 / HF1084 Summary
Description: Noxious weeds control or eradication orders appeal duties delegated to county board of adjustment.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: May 11, 2005
Chapter: 48 Bill: *SF879 / HF1110 Summary
Description: State primary eliminated in a municipality or county if no nominee must be selected for office.
Presented to Governor: May 6, 2005
Governor veto: May 10, 2005 View veto letter
Chapter: 47 Bill: *SF1841 / HF2042 Summary
Description: Project Riverbend Board eliminated.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005
Chapter: 46 Bill: *SF1486 / HF998 Summary
Description: Quotas prohibited for traffic and vehicle inspection citations.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005
Chapter: 45 Bill: *SF1056 / HF1134 Summary
Description: Motor vehicle dealer registration plates and stickers issued, electronic transmission of vehicle transfers provided, and optional fee authorized.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005
Chapter: 44 Bill: *SF3 / HF48 Summary
Description: Minimum wage increased.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005
Chapter: 43 Bill: *SF467 / HF34 Summary
Description: Washington County; Disabled Veterans Rest Camp on Big Marine Lake conditions and requirements provided, and property tax exemption provided.
Presented to Governor: May 6, 2005
Governor approval: May 10, 2005
Secretary of State, Filed: May 10, 2005
Effective date: Various
Chapter: 42 Bill: *SF2112 / HF2318 Summary
Description: County board meetings at locations other than the county seat authorized.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: August 1, 2005
Chapter: 41 Bill: *HF915 / SF1037 Summary
Description: Aeronautics transportation provisions clarified.
Presented to Governor: May 6, 2005
Governor approval: May 9, 2005
Secretary of State, Filed: May 10, 2005
Effective date: Various
Chapter: 40 Bill: *HF218 / SF817 Summary
Description: Renewable energy production incentive eligibility extended.
Presented to Governor: May 5, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005
Chapter: 39 Bill: *SF1252 / HF1327 Summary
Description: St. Paul; consumptive use of groundwater provided.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005
Chapter: 38 Bill: *HF47 / SF1087 Summary
Description: City aid base calculation corrected relating to state aids.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: Beginning with aids payable in 2004
Chapter: 37 Bill: *HF1334 / SF1342 Summary
Description: Iron nugget production scale demonstration facility environmental review exemptions modified.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005
Chapter: 36 Bill: *SF244 / HF1144 Summary
Description: Consecutive teaching experience provided for a teacher whose probationary employment is interrupted by military service.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: Retroactive from September 10, 2001
Chapter: 35 Bill: *HF2126 / SF1991 Summary
Description: State employees ordered to active military service pay differential law clarified.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005 for service on or after May 29, 2003
Chapter: 34 Bill: *HF1189 / SF1259 Summary
Description: Recycling and garbage truck weight restriction exemptions provided.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: August 1, 2005
Chapter: 33 Bill: *SF180 / HF130 Summary
Description: Parental discretion in classroom placement of children of multiple birth provided.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: '05-'06 school year and later
Chapter: 32 Bill: *SF453 / HF1621 Summary
Description: Auctioneer license numbering requirements modified.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005
Chapter: 31 Bill: *SF1116 / HF590 Summary
Description: Lifejackets required for children aboard watercraft.
Presented to Governor: May 2, 2005
Governor approval: May 5, 2005
Secretary of State, Filed: May 5, 2005
Effective date: May 6, 2005
Chapter: 30 Bill: *SF692 / HF990 Summary
Description: Wright and Sherburne Counties Mississippi Recreational River Land Use District land deleted.
Presented to Governor: April 22, 2005
Governor approval: April 26, 2005
Secretary of State, Filed: April 26, 2005
Effective date: April 27, 2005
Chapter: 29 Bill: *HF1820 / SF1868 Summary
Description: Cambridge State Hospital cemetery named the Garden of Remembrance.
Presented to Governor: April 22, 2005
Governor approval: April 26, 2005
Secretary of State, Filed: April 26, 2005
Effective date: August 1, 2005
Chapter: 28 Bill: *SF451 / HF656 Summary
Description: Anoka County laws codified.
Presented to Governor: April 22, 2005
Governor approval: April 26, 2005
Secretary of State, Filed: April 26, 2005
Effective date: April 27, 2005
Chapter: 27 Bill: *HF1650 / SF1559 Summary
Description: Cosmetology regulatory oversight transfer provided, regulatory provisions modified, and conforming changes provided.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: August 1, 2005
Chapter: 26 Bill: *SF392 / HF368 Summary
Description: Probate venue, trustee powers, and omitted beneficiary provisions modified and clarified.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: August 1, 2005
Chapter: 25 Bill: *SF171 / HF286 Summary
Description: Brewpub and small brewer license fees and production levels conformity provided, temporary small brewers license authorized, off-sale of growlers authorized, and other municipal licenses authorized.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: Various
Chapter: 24 Bill: *SF1535 / HF1376 Summary
Description: Minneapolis; Walker Art Center on-sale liquor license authorized.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: Upon Minneapolis City Council approval
Chapter: 23 Bill: *SF271 / HF1268 Summary
Description: Death records data access modified.
Presented to Governor: April 19, 2005
Governor approval: April 22, 2005
Secretary of State, Filed: April 22, 2005
Effective date: August 1, 2005
Chapter: 22 Bill: *SF1254 / HF1240 Summary
Description: May designated as "Hire a Veteran Month" in Minnesota.
Presented to Governor: April 11, 2005
Governor approval: April 14, 2005
Secretary of State, Filed: April 14, 2005
Effective date: April 15, 2005
Chapter: 21 Bill: *SF1466 / HF1508 Summary
Description: Utility vehicle seasonal load restrictions clarified.
Presented to Governor: April 11, 2005
Governor approval: April 14, 2005
Secretary of State, Filed: April 14, 2005
Effective date: April 15, 2005
Chapter: 20 Bill: *HF3 Summary
Description: Omnibus bonding bill providing capital improvements funding for various state departments and higher education institutions including the University of Minnesota, modifying previous bonding, issuing new bonds, and appropriating money.
Presented to Governor: April 8, 2005
Governor approval: April 11, 2005
Secretary of State, Filed: April 11, 2005
Effective date: April 12, 2005
Chapter: 19 Bill: *HF933 / SF1437 Summary
Description: Motor Vehicle Retail Installment Sales Act recodified.
Presented to Governor: April 4, 2005
Governor approval: April 7, 2005
Secretary of State, Filed: April 7, 2005
Effective date: August 1, 2005
Chapter: 18 Bill: *HF997 / SF985 Summary
Description: Burns Township detached banking facility authorized.
Presented to Governor: April 4, 2005
Governor approval: April 7, 2005
Secretary of State, Filed: April 7, 2005
Effective date: Day following local compliance
Chapter: 17 Bill: *HF925 / SF880 Summary
Description: Medicare-related coverage federal conformity, financial solvency regulation for stand-alone Medicare Part D prescription drug plans, and related technical changes provided.
Presented to Governor: March 28, 2005
Governor approval: March 31, 2005
Secretary of State, Filed: March 31, 2005
Effective date: Various
Chapter: 16 Bill: *HF1036 / SF1158 Summary
Description: Office of Administrative Hearings provided three copies of Minnesota Rules, hearings and cases regulated, rulemaking provided, and costs assessed.
Presented to Governor: March 28, 2005
Governor approval: March 31, 2005
Secretary of State, Filed: March 31, 2005
Effective date: August 1, 2005
Chapter: 15 Bill: *SF1031 / HF1104 Summary
Description: State Fair recreational camping area regulations exception provided.
Presented to Governor: March 28, 2005
Governor approval: March 31, 2005
Secretary of State, Filed: March 31, 2005
Effective date: August 1, 2005
Chapter: 14 Bill: *SF1210 / HF1295 Summary
Description: Foreign judgments life span and interest rate clarification provided, and payment regulations modified.
Presented to Governor: March 24, 2005
Governor approval: March 24, 2005
Secretary of State, Filed: March 25, 2005
Effective date: August 1, 2005
Chapter: 13 Bill: *SF532 / HF547 Summary
Description: Washington County library board management provided by the county board.
Presented to Governor: March 17, 2005
Governor approval: March 19, 2005
Secretary of State, Filed: March 21, 2005
Effective date: Day following local compliance
Chapter: 12 Bill: *SF75 / HF298 Summary
Description: Household goods movers exempted from fixed compensation requirement when doing certain charitable work.
Presented to Governor: March 17, 2005
Governor approval: March 19, 2005
Secretary of State, Filed: March 21, 2005
Effective date: March 22, 2005
Chapter: 11 Bill: *SF518 / HF958 Summary
Description: Hennepin County duplicate campaign finance filings eliminated, and other technical changes provided.
Presented to Governor: March 10, 2005
Governor approval: March 14, 2005
Secretary of State, Filed: March 14, 2005
Effective date: August 1, 2005
Chapter: 10 Bill: *HF378 / SF478 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references.
Presented to Governor: March 10, 2005
Governor approval: March 14, 2005
Secretary of State, Filed: March 14, 2005
Effective date: Various
Chapter: 9 Bill: *HF871 / SF548 Summary
Description: Day training and habilitation services provider participation in state cooperative purchasing agreements authorized; and certain facilities and extended employment and services providers included in agency acquisition process.
Presented to Governor: March 10, 2005
Governor approval: March 14, 2005
Secretary of State, Filed: March 14, 2005
Effective date: March 15, 2005
Chapter: 8 Bill: *HF248 / SF485 Summary
Description: Common School District No. 815, Prinsburg, referendum authority converted; school levy recertification authorized; and private school student exemption percentage modified.
Presented to Governor: March 4, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: Various
Chapter: 7 Bill: *SF234 / HF277 Summary
Description: Becker County Legislative Route 224 turnback authorized.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: Pending commissioner notification to revisor
Chapter: 6 Bill: *SF685 / HF254 Summary
Description: Legislative Route No. 143 description amended.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: March 8, 2005
Chapter: 5 Bill: *SF225 / HF124 Summary
Description: Pipestone County Legislative Route No. 268 turnback authorized.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: Pending commissioner notification to revisor
Chapter: 4 Bill: *SF262 / HF357 Summary
Description: Local government filing and recording technical provisions modified.
Presented to Governor: March 3, 2005
Governor approval: March 7, 2005
Secretary of State, Filed: March 7, 2005
Effective date: August 1, 2005
Chapter: 3 Bill: *SF206 / HF155 Summary
Description: Off-sale liquor license permitted within one-half mile of University of Minnesota College of Agriculture.
Presented to Governor: February 22, 2005
Governor approval: February 24, 2005
Secretary of State, Filed: February 24, 2005
Effective date: February 25, 2005
Chapter: 2 Bill: *HF57 / SF350 Summary
Description: Deficiency funding provided for specified state agencies, and money appropriated.
Presented to Governor: February 15, 2005
Governor approval: February 15, 2005
Secretary of State, Filed: February 15, 2005
Effective date: February 16, 2005
Chapter: 1 Bill: *SF218 / HF166 Summary
Description: Indian Ocean tsunami relief donations charitable contribution income tax deductions accelerated.
Presented to Governor: January 25, 2005
Governor approval: January 27, 2005
Secretary of State, Filed: January 27, 2005
Effective date: January 28, 2005