MN Legislation | 2019-2020 | 91st Legislature | House | Passed

Filter View [Reset All]
Syndicate content
StanceBillStatusSummary/TitleLast Actionsort icon
HF4601PassHuman services commissioner required to award opiate epidemic response account grants.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 113
HF4602PassMinnesota investment fund loan forgiveness conditions modified.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 112
HF4597PassRevenue and reimbursement provisions modified, and discretion to the commission for operation of a card club granted.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 111
HF4490PassAgriculture supplemental appropriations bill.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 101
HF4415PassCOVID-19; school closures and other amendments provided; calculation of school aid formulas clarified; forecast adjustments made to funding for general education, education excellence, teachers, special education, facilities, fund transfers and accou...
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 116
HF3230PassElectric utility program that encourages efficient lighting amended to include LED promotion.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 105
HF2682PassOutdoor heritage fund funding provided, Medal of Honor memorial funding provided, previous appropriations from legacy funds extended and modified, and money appropriated.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 104
HF1842PassSolar energy incentive program modified, various renewable energy and other energy-related programs established, utility filing governed, reports required, and money appropriated.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 118
HF462PassCOVID-19; bicycle traffic regulations, powers, and duties modified.
[Detail][Text][Discuss]
2020-05-27
Secretary of State Chapter 100
HF4599PassFarmer-Lender Mediation Act time period in 2020 modified.
[Detail][Text][Discuss]
2020-05-18
Secretary of State Chapter 97
HF4137PassIntent required for repeated harassing conduct crime.
[Detail][Text][Discuss]
2020-05-18
Secretary of State Chapter 96
HF3356PassState Register publication provisions changed, and Capitol building event annual report date changed.
[Detail][Text][Discuss]
2020-05-18
Secretary of State Chapter 93
HF4605PassCounties, cities, and townships authorized to accept documents and signatures electronically, by mail, or facsimile.
[Detail][Text][Discuss]
2020-05-16
Secretary of State Chapter 92
HF4429PassPay-for-performance grant program modified, and displaced homemaker program renamed.
[Detail][Text][Discuss]
2020-05-16
Secretary of State Chapter 91
HF4285PassAgriculture; various provisions modified relating to perishable farm products, seed law, noxious weed law, hemp, farming, loans, plant shipment, pet food, food, eggs, grain, and others; data classified; rulemaking authority modified; veterinarian imm...
[Detail][Text][Discuss]
2020-05-16
Secretary of State Chapter 89
HF4044PassRevisor's bill making miscellaneous technical corrections.
[Detail][Text][Discuss]
2020-05-16
Secretary of State Chapter 83
HF627PassLaw enforcement policies required on best practices for eyewitness identifications.
[Detail][Text][Discuss]
2020-05-16
Secretary of State Chapter 90
HF331PassTobacco; charter schools added to prohibition of tobacco in schools, tobacco sale age increased, administrative penalties increased, municipal license of tobacco provision added, and alternative penalties allowed.
[Detail][Text][Discuss]
2020-05-16
Secretary of State Chapter 88
HF3429PassElections; special procedures provided for the safe and secure conduct of the 2020 state primary and state general elections; funding provided for various election-related purposes, including administration, security, accessibility, training, public ...
[Detail][Text][Discuss]
2020-05-15
Secretary of State Chapter 77 05/12/2020
HF1883PassFoster care student enrollment in school required, and foster youth school enrollment report required.
[Detail][Text][Discuss]
2020-05-15
Secretary of State Chapter 81 05/12/2020
HF745PassMarriages by minors provisions eliminated, and proof of age required.
[Detail][Text][Discuss]
2020-05-15
Secretary of State Chapter 76 05/12/2020
HF4556PassCOVID-19; state government deadlines extended; health expenses covered; temporary emergency authority provided; electronic communication, applicants, and signature use expanded; Second Harvest Heartland grants funding provided; forecast adjustments m...
[Detail][Text][Discuss]
2020-04-17
Returned from Senate
HF3100PassInsulin; dependent child notice required, Alec Smith Insulin Affordability Act established, reports required, public awareness campaign required, and money appropriated.
[Detail][Text][Discuss]
2020-04-17
Senate adopted conference committee report, bill repassed
HC5PassA house concurrent resolution relating to adjournment of the house and senate until the public interest warrants it.
[Detail][Text][Discuss]
2020-04-14
Senate adopted resolution
HF4537PassCOVID-19; workers' compensation claims presumption provided for specified employees, report required, and CAMPUS system implementation extension authorized.
[Detail][Text][Discuss]
2020-04-14
Secretary of State Chapter 72 04/07/2020
HF4531PassCOVID-19; response fund established, prescription refill and property tax appeal timelines modified, unemployment insurance provided, and money appropriated.
[Detail][Text][Discuss]
2020-04-07
Secretary of State Chapter 71 03/28/2020
HC4PassA house concurrent resolution relating to adjournment of the legislature until the public interest warrants it.
[Detail][Text][Discuss]
2020-04-07
Senate adopted resolution
HF2959PassRural Finance Authority funding provided, bonds issued, and money appropriated.
[Detail][Text][Discuss]
2020-03-26
Secretary of State Chapter 67 03/17/2020
HC3PassA house concurrent resolution relating to adjournment of the House of Representatives and Senate until the public interest warrants it.
[Detail][Text][Discuss]
2020-03-16
Adopted (voice vote)
HF2697PassClaims against the state settlement provided, and money appropriated.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 51
HF2097PassHennepin County; library director qualifications modified.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 48
HF1960PassDepartment of Commerce; various technical provisions changed.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 59
HF400PassOpiate product registration fee and the Opiate Epidemic Response Advisory Council established, licensure and registration fees modified, prescription drug and controlled substance sections modified, reports required, and money appropriated.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 63
HF1262PassMarriage and family therapist provisions modified, and technical and clarifying changes made.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 52
HF1065PassRevisor's bill; miscellaneous technical corrections made to laws and statutes; erroneous, obsolete, and omitted text and references corrected; and redundant, conflicting, and superseded provisions removed.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 50
HF990PassResidential mortgage originators licensing requirements exemption added, and conformity with federal truth in lending requirements provided.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 58
HF873PassPortorama; unauthorized use of name and mark crime eliminated.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 43
HF892PassPharmacy licensure requirements modified.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 44
HF637PassHealth-related professions temporary license suspensions and background checks modified.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 49
HF359PassFlame-retardant chemical use in certain products prohibited, and exemptions allowed.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 47
HF129PassGovernor's Council on Developmental Disabilities public member compensation and expense reimbursement required.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 53
HF90PassAssisted living resident consumer protections and licenses established, deceptive marketing and business practices prohibited, independent senior living facilities provisions and health services executive license established, Board of Examiners for N...
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 60
HF148PassCommunity emergency medical technician permitted to be a member of a basic life support ambulance service, and occupational title of emergency medical technicians modified.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 42
HF51PassProtected class restrictive covenants that are prohibited under state and federal law statutory form provided for making declarations.
[Detail][Text][Discuss]
2019-05-22
Secretary of State Chapter 45
HF2849PassArgosy University closure student relief provided, and report required.
[Detail][Text][Discuss]
2019-05-20
Secretary of State Chapter 34 05/17/2019
HF1733PassOmnibus agriculture policy bill.
[Detail][Text][Discuss]
2019-05-20
Secretary of State Chapter 38 05/17/2019
HF810PassWorld War I Minnesota veterans plaque authorized to be placed in Capitol grounds court of honor to honor all Minnesota veterans who served in the United States armed forces, both at home and abroad.
[Detail][Text][Discuss]
2019-05-20
Secretary of State Chapter 32 05/17/2019
HF622PassReal estate broker and licensee advertising requirements modified.
[Detail][Text][Discuss]
2019-05-20
Secretary of State Chapter 30 05/17/2019
HF559PassProvider-patient relationship required in order to make ophthalmic prescriptions.
[Detail][Text][Discuss]
2019-05-20
Secretary of State Chapter 31 05/17/2019
HF281PassOpen Meeting Law; interactive television attendance requirements modified.
[Detail][Text][Discuss]
2019-05-20
Secretary of State Chapter 33 05/17/2019
Syndicate content
feedback