Description: Grain buyers financial reporting requirements modified.
Presented to Governor: 03/14/2025
Governor approval: 03/17/2025
Secretary of State, Filed: 03/17/2025
Description: Minnesota Partition Act; partition of real property provided, notice requirements for eminent domain proceedings modified, and application of a legislative enactment relating to transfer of death deeds clarified.
Presented to Governor: 03/28/2025
Governor approval: 03/28/2025
Secretary of State, Filed: 03/28/2025
Description: Scott County; U.S. Highway 169 and Trunk Highway 282 interchange construction appropriation modified, lighting of city identification sign authorized, and money appropriated.
Presented to Governor: 04/09/2025
Governor approval: 04/10/2025
Secretary of State, Filed: 04/10/2025
Description: Husbandry speed limit increased relating to transportation.
Presented to Governor: 04/09/2025
Governor approval: 04/10/2025
Secretary of State, Filed: 04/10/2025
Description: Car window glazing requirements exception modified.
Presented to Governor: 04/22/2025
Governor approval: 04/24/2025
Secretary of State, Filed: 04/24/2025
Description: North Koochiching sanitary sewer board composition modified.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Acceptance of certain gifts related to a line of duty death of a public safety officer allowed, and local government expenditure authorized for public safety officer killed in line of duty.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Permit holders harvesting or destroying aquatic plants required to safely use scuba diving equipment, and commercial diving operation requirements established.
Presented to Governor: 04/29/2025
Governor approval: 05/01/2025
Secretary of State, Filed: 05/01/2025
Description: Contracts for deed; definition of investor seller modified, and technical changes made.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Office of Ombudsperson for American Indian Families exempted from court fee requirements.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Minnesota Business Corporation Act modified.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Director of child sex trafficking prevention required to submit a program evaluation each odd-numbered year to the legislature.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Training requirements modified for mandatory reporters.
Presented to Governor: 04/29/2025
Governor approval: 04/30/2025
Secretary of State, Filed: 04/30/2025
Description: Minnesota Insurance Guarantee Association board allowed to request financial information from insureds.
Presented to Governor: 05/06/2025
Governor approval: 05/06/2025
Secretary of State, Filed: 05/07/2025
Description: Uniform Trust Code, Powers of Appointment, and the Uniform Probate Code various provisions modified; and technical, clarifying, and conforming changes made.
Presented to Governor: 05/06/2025
Governor approval: 05/06/2025
Secretary of State, Filed: 05/07/2025
Description: Service dog provisions modified in housing accommodations for persons with disabilities.
Presented to Governor: 05/06/2025
Governor approval: 05/08/2025
Secretary of State, Filed: 05/08/2025
Description: Scope of hometown heroes assistance program clarified.
Presented to Governor: 05/06/2025
Governor approval: 05/06/2025
Secretary of State, Filed: 05/07/2025
Description: Various statutory forms pertaining to garnishment modified.
Presented to Governor: 05/06/2025
Governor approval: 05/08/2025
Secretary of State, Filed: 05/08/2025
Description: Funding provided for deficiencies in the budget of the Department of Corrections, and money appropriated.
Presented to Governor: 05/06/2025
Governor approval: 05/08/2025
Secretary of State, Filed: 05/08/2025
Description: Miscellaneous technical corrections made to laws and statutes; erroneous, obsolete, and omitted text and references corrected; redundant, conflicting, and superseded provisions removed; and style and form changes made.
Presented to Governor: 05/13/2025
Governor approval: 05/15/2025
Secretary of State, Filed: 05/15/2025
Description: Follow-up to 2024 children, youth, and families recodification; technical changes made.
Presented to Governor: 05/13/2025
Governor approval: 05/15/2025
Secretary of State, Filed: 05/15/2025
Description: Local units of government authorized to conduct criminal background checks under certain circumstances.
Presented to Governor: 05/13/2025
Governor approval: 05/15/2025
Secretary of State, Filed: 05/15/2025
Description: Provisions governing the certification of underground telecommunications installers modified.
Presented to Governor: 05/16/2025
Governor approval: 05/19/2025
Secretary of State, Filed: 05/19/2025
Description: Restorative practices statements and documents made inadmissible in civil and criminal proceedings, status report for restorative practices modified, and data classified.
Presented to Governor: 05/16/2025
Governor approval: 05/19/2025
Secretary of State, Filed: 05/19/2025
Description: Library construction grant program renamed as the "Mary C. Murphy Library Construction Grants Program."
Presented to Governor: 05/16/2025
Governor approval: 05/19/2025
Secretary of State, Filed: 05/19/2025
Description: Settlement of certain claims against the state provided, and money appropriated.
Presented to Governor: 05/17/2025
Governor approval: 05/19/2025
Secretary of State, Filed: 05/19/2025
Description: Workers' Compensation Advisory Council recommendations adopted.
Presented to Governor: 05/20/2025
Governor approval: 05/22/2025
Secretary of State, Filed: 05/22/2025
Description: Roadside signage for automatic external defibrillators for qualifying locations authorized.
Presented to Governor: 05/20/2025
Governor approval: 05/22/2025
Secretary of State, Filed: 05/22/2025
Description: Public safety; various provisions modified relating to driver's license revocations, ignition interlock participation length, treatment or rehabilitation program, criminal penalties for participants who operate a vehicle not equipped with interlock device, criminal vehicular homicide offenders, judicial review of an extension, impounded and reissued license plate process, temporary driver's licenses, and criminal penalties; and money appropriated.
Presented to Governor: 05/20/2025
Governor approval: 05/22/2025
Secretary of State, Filed: 05/22/2025
Description: Veterans and military affairs policy and finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Cannabis policy bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Housing finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Expiration of aid accounts modified, appropriations modified, and money appropriated.
Presented to Governor: 05/20/2025
Governor approval: 05/22/2025
Secretary of State, Filed: 05/22/2025
Description: Agriculture and broadband development policy and finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Judiciary, public safety, and corrections policy and finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Legacy finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Pension policy and finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Human services policy bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: State government finance bill.
Presented to Governor: 05/20/2025
Governor approval: 05/23/2025
Secretary of State, Filed: 05/23/2025
Description: Cannabis laboratory testing requirements extended.
Presented to Governor: 03/25/26
Governor approval: 03/27/26
Secretary of State, Filed: 03/27/26
Description: Vehicles approaching school buses required to stop for flashing red lights.
Presented to Governor: 03/25/26
Governor approval: 03/27/26
Secretary of State, Filed: 03/27/26
Description: Cesar Chavez Day eliminated.
Presented to Governor: 3/26/2026
Governor approval: 03/27/26
Secretary of State, Filed: 03/27/26
Description: Supportive housing provider grant funding provided, report required, and money appropriated.
Presented to Governor: 3/26/26
Governor approval: 03/27/26
Secretary of State, Filed: 03/27/26
Description: Community solar garden named for Melissa Hortman.
Presented to Governor: 04/13/2026
Governor approval: 04/14/2026
Secretary of State, Filed: 04/14/2026
Description: Uniform Electronic Estate Planning Documents Act enacted.
Presented to Governor: 04/13/2026
Governor approval: 04/14/2026
Secretary of State, Filed: 04/14/2026
Description: Professions that may serve as a medical consultant for a community health board modified.
Presented to Governor: 04/13/2026
Governor approval: 04/14/2026
Secretary of State, Filed: 04/14/2026
Description: Exemptions to the certificate of need requirement amended.
Presented to Governor: 04/20/2026
Governor approval: 04/21/2026
Secretary of State, Filed: 04/21/2026
Description: Local liquor licenses authorized, Board of Regents of the University of Minnesota liquor license requirements modified, wine transfer provisions modified, social district license established, and food truck license pilot program established.
Presented to Governor: 04/20/2026
Governor approval: 04/21/2026
Secretary of State, Filed: 04/21/2026
Description: Educational assistance for veterans' children and spouses modified, and money appropriated.
Presented to Governor: 04/20/2026
Governor approval: 04/21/2026
Secretary of State, Filed: 04/21/2026
Description: Certain veterans or former members of the armed forces who have forfeited federal benefits made ineligible for state-funded benefits, services, or programs; and environmental hazards information and assistance program for veterans discontinued.
Presented to Governor: 04/20/2026
Governor approval: 04/21/2026
Secretary of State, Filed: 04/21/2026
Description: Right to postpone a mortgage sale clarified.
Presented to Governor: 04/20/2026
Governor approval: 04/21/2026
Secretary of State, Filed: 04/21/2026