Journal of the House - 106th Day - Saturday, May 15,
2010 - Top of Page 13079
STATE OF MINNESOTA
EIGHTY-SIXTH SESSION - 2010
_____________________
ONE HUNDRED SIXTH DAY
Saint Paul, Minnesota, Saturday, May 15, 2010
The House of Representatives convened at 12:00 noon and was
called to order by Margaret Anderson Kelliher, Speaker of the House.
Prayer was offered by the Reverend Dennis
J. Johnson, House Chaplain.
The members of the House gave the pledge
of allegiance to the flag of the United States of America.
The roll was called and the following
members were present:
Anderson, B.
Anderson, P.
Anderson, S.
Anzelc
Atkins
Beard
Benson
Bigham
Bly
Brod
Brown
Brynaert
Buesgens
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Drazkowski
Eastlund
Eken
Emmer
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Gunther
Hackbarth
Hamilton
Hansen
Hausman
Haws
Hayden
Hilstrom
Hilty
Holberg
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Kohls
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Mahoney
Mariani
Marquart
Masin
McFarlane
McNamara
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Peppin
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scalze
Scott
Seifert
Sertich
Severson
Shimanski
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Westrom
Winkler
Zellers
Spk. Kelliher
A quorum was present.
Abeler was excused.
Garofalo was excused until 8:30 p.m. Demmer was excused until 2:30 a.m. Davids was excused until 3:15 a.m.
The Speaker called Thissen to the Chair.
The Chief Clerk proceeded to read the Journal of the preceding
day. Urdahl moved that further reading
of the Journal be dispensed with and that the Journal be approved as corrected
by the Chief Clerk. The motion
prevailed.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13080
Sertich moved that the House recess
subject to the call of the Chair. The
motion prevailed.
RECESS
RECONVENED
The House reconvened and was called to
order by Speaker pro tempore Juhnke.
Zellers was excused between the hours of
2:30 p.m. and 3:55 p.m.
PETITIONS AND COMMUNICATIONS
The following communications were
received:
STATE OF MINNESOTA
OFFICE OF THE GOVERNOR
SAINT PAUL 55155
May 13, 2010
The
Honorable Margaret Anderson Kelliher
Speaker of
the House of Representatives
The State of
Minnesota
Dear Speaker
Kelliher:
I have vetoed and am returning Chapter No.
341, H. F. No. 2634, a bill extending current groundwater usage
restrictions in the Mt. Simon-Hinckley aquifer.
The enhanced water use restrictions in
this bill are a significant obstacle to business expansion within the area
served by the aquifer and are unnecessary given the current regulatory scheme, which
is sufficient.
Sincerely,
Tim
Pawlenty
Governor
STATE OF MINNESOTA
OFFICE OF THE GOVERNOR
SAINT PAUL 55155
May 13, 2010
The
Honorable Margaret Anderson Kelliher
Speaker of
the House of Representatives
The State of
Minnesota
Dear Speaker
Kelliher:
I have vetoed and am returning Chapter No.
360, H. F. No. 2614. This
bill was presented to me in the absence of a global budget agreement or even
good faith negotiations with my Administration.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13081
On May 4, I sent a letter to Senator Berglin and Representative
Huntley highlighting several serious concerns regarding new spending financed
by higher surcharges. The surcharges on
hospitals, insurance companies, and group homes will increase health care costs
at a time when we should be focused on lowering health care costs. I will not sign a bill that moves in that
misguided direction.
Moreover, the minimal deficit reduction targets found in this
bill may not be sufficient to help address the FY 2010-11 deficit or make
any meaningful progress on the FY 2012-13 shortfall.
Fortunately, after the May 4 letter was sent, the negotiated,
bipartisan agreement over General Assistance Medical Care (GAMC) took a
significant step forward. The news about
the four major hospitals which have signed contracts with the state proves that
this program can and will work. I once
again thank you for your key leadership in that negotiated compromise.
I encourage you and Senator Pogemiller to direct your health
care chairs to work with Commissioner Ludeman and my staff to address these
concerns and develop a bill that can be signed into law as part of an overall
budget agreement.
Sincerely,
Tim
Pawlenty
Governor
REPORTS OF STANDING COMMITTEES AND DIVISIONS
Solberg from the Committee
on Ways and Means to which was referred:
H. F. No. 3492,
A bill for an act relating to capital investment; appropriating money for
higher education asset preservation and replacement; authorizing the sale and
issuance of state bonds.
Reported the same back with
the following amendments:
Delete everything after the
enacting clause and insert:
"Section 1. Laws 2005, chapter 20, article 1, section 7,
subdivision 14, as amended by Laws 2006, chapter 258, section 43, is amended to
read:
Subd. 14. State Trail Development 7,910,000
To acquire land for and to develop and rehabilitate
state trails as specified in Minnesota Statutes, section 85.015.
$1,500,000 is for the Blazing Star Trail and,
notwithstanding Minnesota Statutes, section 16A.642, the bond sale
authorization and appropriation of bond proceeds for this project are available
until June 30, 2014.
$435,000 is for a segment of the Blufflands Trail,
from Preston to Forestville.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13082
$200,000 is
for a segment of the Blufflands Trail, from Chester Woods County Park to the
city limits of Rochester in Olmsted County, primarily for nonmotorized riding
and hiking.
$400,000 is
for the Douglas Trail.
$400,000 is
for the Gateway Trail.
$725,000 is
for the Gitchi Gami Trail.
$500,000 is
for the Glacial Lakes Trail.
$200,000 is
for the Goodhue Pioneer Trail.
$300,000 is
for the Heartland Trail.
$300,000 is
for the Mill Towns Trail.
$100,000 is
for the Minnesota River Trail.
$2,400,000
is for the Paul Bunyan Trail: $320,000
is for an extension across Excelsior Road in the city of Baxter to connect with
the Oberstar Tunnel and may be used to match federal money for the trail;
$900,000 is to acquire right-of-way in the city of Bemidji and to rehabilitate
the trail.
$450,000 is
for the Shooting Star Trail.
Sec. 2. Laws 2006, chapter 258, section 7,
subdivision 23, is amended to read:
Subd. 23. Trail
connections 2,010,000
For matching
grants under Minnesota Statutes, section 85.019, subdivision 4c.
$500,000 is
for a grant to Carlton County to predesign, design, and construct a
nonmotorized pedestrian trail connection to the Willard Munger State Trail from
the city of Carlton through the city of Scanlon continuing to the city of
Cloquet, along the St. Louis River in Carlton County.
$260,000 is
to provide the state match for the cost of the Soo Line Multiuse Recreational
Bridge project over marked Trunk Highway 169 in Mille Lacs County.
$175,000 is
for a grant to the city of Bowlus in Morrison County to design, construct,
furnish, and equip a trailhead center at the head of the Soo Line Recreational
Trail.
$125,000 is
for a grant to Morrison County to predesign, design, construct, furnish, and
equip a park-and-ride lot and restroom building adjacent to the Soo Line
Recreational Trail at U.S. Highway 10.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13083
$950,000 is
for a grant to the St. Louis and Lake Counties Regional Railroad Authority
for land acquisition, engineering, construction, furnishing, and equipping of a
19-mile "Boundary Waters Connection" of the Mesabi Trail from
Bearhead State Park to the International Wolf Center in Ely. This appropriation is contingent upon a
matching contribution of $950,000 from other sources, public or private. Notwithstanding Minnesota Statutes,
section 16A.642, the bond authorization and appropriation of bond proceeds for
this project are available until June 30, 2014.
Sec. 3. Laws 2008, chapter 179, section 4,
subdivision 4, is amended to read:
Subd. 4. Independent
School District No. 279, Osseo 2,000,000
For a grant
to Independent School District No. 279, Osseo, to predesign, design,
construct, furnish, and equip the Northwest Hennepin Family Center and
parking facility in Brooklyn Center.
This appropriation is not available until the commissioner has
determined that at least an equal amount has been committed from nonstate
sources.
No later
than five years after the facility opens, the school district must report to
the commissioner of education on how the facility has improved student
achievement and reduced educational disparities.
Sec. 4. Laws 2008, chapter 179, section 18,
subdivision 6, is amended to read:
Subd. 6. Hennepin
County Medical Center 820,000
For a grant
to Hennepin County to predesign and, design, construct,
furnish, and equip an outpatient clinic and health education facility at
Hennepin County Medical Center that includes teaching clinics and an education
center.
Sec. 5. Laws 2009, chapter 93, article 1, section 16,
subdivision 5, is amended to read:
Subd. 5. Olmsted
County - Steam Line Extension 5,000,000
For a grant
to Olmsted County to design and construct approximately 1.25 miles of a new
steam pipeline from the Olmsted Waste-to-Energy Facility to the Rochester
Community and Technical College Campus, supplying steam heat and cooling from a
renewable energy source. Any portion
of this appropriation remaining after the construction is completed is
reappropriated to the Board of Trustees of the Minnesota State Colleges and
Universities to convert heating and cooling systems within existing Rochester
Community and Technical College buildings from electrical energy to
steam-derived energy.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13084
This
appropriation is not available until the commissioner has determined that at
least an equal amount has been committed from Olmsted County.
Sec. 6. Laws 2010, chapter 189, section 14,
subdivision 2, is amended to read:
Subd. 2. Emergency
Management Training Facility - Camp Ripley 6,000,000
To the
commissioner of administration to predesign, design, construct, furnish,
and equip an emergency vehicle operator's course at Camp Ripley.
Nonmilitary
public safety personnel from Minnesota must be given access to the facility.
Sec. 7. Laws 2010, chapter 189, section 19,
subdivision 4, is amended to read:
Subd. 4. Minneapolis
Veterans Home 9,450,000
To remodel
predesign, design, construct, furnish, and equip the renovation of building
16 to accommodate a domiciliary program, demolish the north wing of building
17, predesign a new building 17, and design, construct, furnish, and
equip up to a 72-bed single occupancy person-centered nursing care building
the north wing of the new building 17, including site improvements and
amenities for building and program support.
Sec. 8. Laws 2010, chapter 189, section 21,
subdivision 4, is amended to read:
Subd. 4. Redevelopment
Account 5,000,000
For purposes
of the redevelopment account under Minnesota Statutes, sections 116J.571 to
116J.575.
$2,000,000
is for a grant to the city of Lake Elmo.
$1,000,000 must be used to design and construct an expansion of the
city's water pumping, storage, and distribution system to provide approximately
1,000 additional service hookups and replace a city well lost to contamination
by perfluorochemicals (PFC's).
$1,000,000 must be used to design and construct the extension of a
16-inch sanitary sewer force main from the Metropolitan Council interceptor on
Interstate Highway 94 to 30th Street to the proposed southern edge of the Lake
Elmo Village area. This appropriation is
not available until the council commissioner has determined that
at least an equal amount has been committed to the project from nonstate
sources.
Notwithstanding
Minnesota Statutes, section 16A.642, grant number RDGP-06-0007-0-FY07, awarded
in September 2006 to the city of Tower from an appropriation to the
redevelopment account in Laws 2005, chapter 20, article 1, section 23,
subdivision 11, is available until June 30, 2013.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13085
Sec. 9. EFFECTIVE
DATE.
This act is
effective the day following final enactment."
Amend the
title accordingly
With the
recommendation that when so amended the bill pass.
The report was adopted.
SECOND READING OF HOUSE
BILLS
H. F. No. 3492 was read for
the second time.
INTRODUCTION AND FIRST READING OF HOUSE BILLS
The following House Files were introduced:
Bly introduced:
H. F. No. 3856, A bill for an act relating
to health; authorizing expanded health care practices for health care
professionals; proposing coding for new law as Minnesota Statutes, chapter
146B.
The bill was read for the first time and
referred to the Committee on Health Care and Human Services Policy and
Oversight.
Lillie and Slawik introduced:
H. F. No. 3857, A bill for an act relating
to taxation; income; providing a subtraction for wages of public safety
officers killed in the line of duty; amending Minnesota Statutes 2009
Supplement, sections 290.01, subdivision 19b, as amended; 290.091, subdivision 2.
The bill was read for the first time and
referred to the Committee on Taxes.
Zellers introduced:
H. F. No. 3858, A bill for an act relating
to education; requiring a report on school bus fires.
The bill was read for the first time and referred
to the Committee on K-12 Education Policy and Oversight.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13086
Shimanski; Anderson, P., and Dettmer introduced:
H. F. No. 3859, A bill for an act relating
to public safety; providing grants to local law enforcement agencies for
training officers regarding immigration; providing for a surcharge;
appropriating money.
The bill was read for the first time and
referred to the Committee on Public Safety Policy and Oversight.
Scalze introduced:
H. F. No. 3860, A bill for an act relating
to human services; expanding the use of the public assistance reporting
information system; amending Minnesota Statutes 2009 Supplement, section
256.01, subdivision 18a.
The bill was read for the first time and
referred to the Committee on Health Care and Human Services Policy and
Oversight.
Rukavina, Clark, Obermueller, Gunther and
Reinert introduced:
H. F. No. 3861, A bill for an act relating
to higher education; establishing an applied learning initiative in the
Minnesota State Colleges and Universities for technical education;
appropriating money; proposing coding for new law in Minnesota Statutes, chapter
136F.
The bill was read for the first time and
referred to the Committee on Finance.
MESSAGES
FROM THE SENATE
The following messages were received from
the Senate:
Madam Speaker:
I hereby announce
that the Senate accedes to the request of the House for the appointment of a
Conference Committee on the amendments adopted by the Senate to the following
House File:
H. F. No. 2227, A bill for an act
relating to local government; establishing Minnesota Innovation and Research
Council; imposing powers and duties of council; appropriating money; amending
Minnesota Statutes 2008, section 3.971, by adding a subdivision; proposing
coding for new law in Minnesota Statutes, chapter 465; repealing Minnesota
Statutes 2008, section 6.80.
The Senate has appointed as such committee:
Senators Metzen, Bonoff and Rosen.
Said House File is herewith returned to the House.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13087
RECONSIDERATION
Carlson moved that
the vote whereby the House refused to concur in the Senate amendments to
H. F. No. 3834, and requested that a conference committee of 3
members be appointed to confer on the disagreeing votes of the two houses be
now reconsidered. The motion prevailed.
Carlson withdrew his motion relating to
the appointment of conferees to H. F. No. 3834.
Carlson moved that the House refuse to
concur in the Senate amendments to H. F. No. 3834, that the
Speaker appoint a Conference Committee of 5 members of the House, and that the
House requests that a like committee be appointed by the Senate to confer on
the disagreeing votes of the two houses.
The motion prevailed.
Madam
Speaker:
I hereby announce the passage by the
Senate of the following House File, herewith returned, as amended by the Senate,
in which amendments the concurrence of the House is respectfully requested:
H. F. No. 2801,
A bill for an act relating to establishing complete streets program and
requiring reports; amending Minnesota Statutes 2008, sections 162.02,
subdivision 3a; 162.09, subdivision 3a; proposing coding for new law in
Minnesota Statutes, chapter 174.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
Obermueller moved that the House refuse to
concur in the Senate amendments to H. F. No. 2801, that the
Speaker appoint a Conference Committee of 3 members of the House, and that the
House requests that a like committee be appointed by the Senate to confer on
the disagreeing votes of the two houses.
The motion prevailed.
Madam
Speaker:
I hereby announce that the Senate refuses
to concur in the House amendments to the following Senate File:
S. F. No. 3134, A bill for an act relating to
government operations; describing how to fold the state flag; defining certain
powers of the Council on Black Minnesotans; requiring fiscal notes to include
information about job creation; limiting requirements for approval by
individual legislators in the disposal process for certain state-owned
buildings; increasing threshold requirements for deposit of agency receipts;
imposing requirements on agencies for contracts over a certain amount;
requiring state chief information officer to develop standards for enhanced
public access to state electronic records; clarifying use of fees in the
combined charities campaign; transferring membership in the Workers'
Compensation Reinsurance Association from the commissioner of management and
budget to the commissioner of administration; eliminating and modifying fees
for certain filings with the secretary of state; authorizing grants to counties
for voting equipment and vote-counting equipment; establishing the Commission
on Service Innovation; allowing contiguous counties to establish a home rule
charter commission; requiring reports; appropriating money; amending Minnesota
Statutes 2008, sections 1.141, by adding subdivisions; 3.9225, subdivision 5;
3.98, subdivision 2; 16A.275; 16B.24, subdivision 3; 16E.04, subdivision 2;
16E.05, by
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13088
adding a subdivision; 43A.50, subdivision 2; 79.34,
subdivision 1; 318.02, subdivision 1; 557.01; proposing coding for new law in Minnesota
Statutes, chapters 3; 16C; proposing coding for new law as Minnesota Statutes,
chapter 372A; repealing Laws 2005, chapter 162, section 34, subdivision 2, as
amended.
The Senate respectfully requests that a Conference Committee
be appointed thereon. The Senate has
appointed as such committee:
Senators Betzold, Robling, Rest, Olseen and Kubly.
Said Senate File is herewith transmitted to the House with
the request that the House appoint a like committee.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
Kahn moved that the House accede to the
request of the Senate and that the Speaker appoint a Conference Committee of 5
members of the House to meet with a like committee appointed by the Senate on
the disagreeing votes of the two houses on S. F. No. 3134. The motion prevailed.
Mahoney was excused between the hours of
3:00 p.m. and 7:00 p.m.
The following Conference Committee Report
was received:
CONFERENCE COMMITTEE REPORT ON
H. F. NO. 910
A bill for an act relating to notaries public; modifying
fees; regulating commissions and notarial stamps and seals; providing
clarifications; providing for the accommodations of physical limitations;
amending Minnesota Statutes 2008, sections 358.028; 358.09; 358.15; 358.47;
358.48; 359.01, subdivision 2; 359.02; 359.03, subdivisions 1, 2, 3, 4;
359.061; 359.12; Minnesota Statutes 2009 Supplement, sections 357.021,
subdivision 2; 359.01, subdivision 3; proposing coding for new law in Minnesota
Statutes, chapter 359; repealing Minnesota Statutes 2008, section 359.05.
May 14, 2010
The
Honorable Margaret Anderson Kelliher
Speaker of
the House of Representatives
The
Honorable James P. Metzen
President
of the Senate
We, the undersigned conferees for H. F. No. 910
report that we have agreed upon the items in dispute and recommend as follows:
That the Senate recede from its amendment and that
H. F. No. 910 be further amended as follows:
Delete everything after the enacting clause and insert:
"Section 1. Minnesota
Statutes 2009 Supplement, section 357.021, subdivision 2, is amended to read:
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13089
Subd. 2. Fee
amounts. The fees to be charged and
collected by the court administrator shall be as follows:
(1) In every civil action or
proceeding in said court, including any case arising under the tax laws of the
state that could be transferred or appealed to the Tax Court, the plaintiff,
petitioner, or other moving party shall pay, when the first paper is filed for
that party in said action, a fee of $310, except in marriage dissolution
actions the fee is $340.
The defendant or other
adverse or intervening party, or any one or more of several defendants or other
adverse or intervening parties appearing separately from the others, shall pay,
when the first paper is filed for that party in said action, a fee of $310,
except in marriage dissolution actions the fee is $340.
The party requesting a trial
by jury shall pay $100.
The fees above stated shall
be the full trial fee chargeable to said parties irrespective of whether trial
be to the court alone, to the court and jury, or disposed of without trial, and
shall include the entry of judgment in the action, but does not include copies
or certified copies of any papers so filed or proceedings under chapter 103E,
except the provisions therein as to appeals.
(2) Certified copy of any
instrument from a civil or criminal proceeding, $14, and $8 for an uncertified
copy.
(3) Issuing a subpoena, $16
for each name.
(4)
Filing a motion or response to a motion in civil, family, excluding child
support, and guardianship cases, $100.
(5) Issuing an execution and
filing the return thereof; issuing a writ of attachment, injunction, habeas
corpus, mandamus, quo warranto, certiorari, or other writs not specifically
mentioned, $55.
(6) Issuing a transcript of
judgment, or for filing and docketing a transcript of judgment from another
court, $40.
(7) Filing and entering a
satisfaction of judgment, partial satisfaction, or assignment of judgment, $5.
(8) Certificate as to
existence or nonexistence of judgments docketed, $5 for each name certified to.
(9) Filing and indexing trade
name; or recording basic science certificate; or recording certificate of
physicians, osteopaths, chiropractors, veterinarians, or optometrists, $5.
(10) For the filing of each
partial, final, or annual account in all trusteeships, $55.
(11) For the deposit of a
will, $27.
(12) For recording notary
commission, $100, of which, notwithstanding subdivision 1a, paragraph (b),
$80 must be forwarded to the commissioner of management and budget to be
deposited in the state treasury and credited to the general fund $20.
(13) Filing a motion or
response to a motion for modification of child support, a fee of $100.
(14) All other services
required by law for which no fee is provided, such fee as compares favorably
with those herein provided, or such as may be fixed by rule or order of the
court.
(15) In addition to any
other filing fees under this chapter, a surcharge in the amount of $75 must be
assessed in accordance with section 259.52, subdivision 14, for each adoption
petition filed in district court to fund the fathers' adoption registry under
section 259.52.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13090
The fees in clauses (3) and (5) need not be paid by a public
authority or the party the public authority represents.
Sec. 2. Minnesota
Statutes 2008, section 358.028, is amended to read:
358.028 LEGISLATORS, OFFICIAL
SEALS.
Every member of the legislature, while in office and residing
in the district from which elected, may have an official seal notarial
stamp, in the form provided in section 358.03, with which to authenticate
official acts provided for in section 358.15.
Sec. 3. Minnesota
Statutes 2008, section 358.09, is amended to read:
358.09 BY WHOM AND HOW
ADMINISTERED.
Any officer authorized by this chapter to take and certify
acknowledgments may administer an oath, and, if the same be in writing, may
certify the same under the officer's signature, and the seal of office, if
there be one an official notarial
stamp, in the following
form: "Subscribed and sworn to
before me this ............ day of
................., ....." The mode of administering an oath
commonly practiced in the place where it is taken shall be followed, including,
in this state, the ceremony of uplifting the hand.
Sec. 4. Minnesota
Statutes 2008, section 358.15, is amended to read:
358.15 EX OFFICIO NOTARY
PUBLIC.
(a) The following officers have the powers of a notary
public within the state:
(1) every member of the legislature, while still a resident in
the district from which elected; but no fee or compensation may be received for
exercising these powers. The form of the
official signature in these cases is:
"A.B., Representative (or Senator),
....................................... District, Minnesota, ex officio notary
public. My term expires January 1,
.......";
(2) the clerks or recorders of towns, and cities. The form of the official signature in these
cases is: "A.B. (official title), ....... County, Minnesota,
ex officio notary public. My term
expires ....... (or where applicable) my term is indeterminate.";
(3) court commissioners, county recorders, and county
auditors, and their several deputies, and county commissioners, all within
their respective counties. The form
of the official signature in these cases:
"A.B. (official title),
....... County, Minnesota, ex officio notary public. My term expires ....... (or where applicable)
my term is indeterminate."; and
(4) peace officers licensed under section 626.845 for the
purpose of administering oaths upon information submitted to establish probable
cause to any judge or judicial officer under the Rules of Criminal
Procedure. The form of the official
signature in these cases is "A.B., Peace Officer License Number .......,
....... County, Minnesota. My license
expires June 30, .......".
(b) An officer using the powers of a notary public within the
state pursuant to clauses (1) to (3) shall obtain an official stamp as
specified under section 359.03, subdivisions 1, 3, and 4, with which to
authenticate official acts.
(c) The county auditor and county recorder, and their
deputies, and the clerk or recorder of a town or city with ex officio powers
under this section may authenticate official acts related to the statutory
duties of their respective offices without using the official stamp for 90 days
after initially assuming the office, or until the officer acquires an official
stamp, whichever is earlier.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13091
EFFECTIVE
DATE; APPLICABILITY. This section is effective August 1,
2010, except that an officer with ex officio powers subject to paragraph (c)
may authenticate official acts related to the officer's statutory duties
without using the official stamp for up to 90 days after the effective date of
this section, or until the officer acquires an official stamp, whichever is
earlier.
Sec. 5. Minnesota Statutes 2008, section 358.47, is
amended to read:
358.47 CERTIFICATE OF NOTARIAL ACTS.
(a) A notarial act must be
evidenced by a certificate physically or electronically signed and dated by a
notarial officer in a manner that attributes such signature to the notary
public identified on the commission.
The notary's name as it appears on the official notarial stamp and on
any jurat or certificate of acknowledgment and in the notary's commission must
be identical. The certificate must
include identification of the jurisdiction in which the notarial act is
performed and the title of the office of the notarial officer and may must
include the official notarial stamp or seal of office, or
the notary's electronic seal pursuant to section 359.03. If the officer is a notary public, the
certificate must also indicate the date of expiration, if any, of the
commission of office, but omission of that information may subsequently be
corrected. If the officer is a
commissioned officer on active duty in the military service of the United
States, it must also include the officer's rank.
(b) A
certificate of a notarial act is sufficient if it is in English and
meets the requirements of subsection (a) and it:
(1) is in the short form set
forth in section 358.48;
(2) is in a form otherwise
prescribed by the law of this state;
(3) is in a form prescribed
by the laws or regulations applicable in the place in which the notarial act
was performed; or
(4) sets forth the actions
of the notarial officer and those are sufficient to meet the requirements of
the designated notarial act.
(c) By executing a
certificate of a notarial act, the notarial officer certifies that the officer
has made the determinations required by section 358.42.
Sec. 6. Minnesota Statutes 2008, section 358.48, is
amended to read:
358.48 SHORT FORMS.
The following short form
certificates of notarial acts are sufficient for the purposes indicated, if
completed with the information required by section 358.47, subsection (a):
(1) For an acknowledgment in
an individual capacity;
State of ……………………………….…
County of ……………………………….
This instrument was
acknowledged before me on ..........(date) by ....................(name(s) of
person(s)).
………………………………..………………….
(Signature
of notarial officer)
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13092
(Seal, if
any Stamp)
……………………………………………….…..
Title
(and Rank)
My
commission expires: ………………………..
(2) For an acknowledgment in a representative capacity:
State of
…………………………………
County of
………………………………
This instrument was acknowledged before me on ..........(date)
by ....................(name(s) of person(s)) as
........................................(type of authority, e.g., officer,
trustee, etc.) of .............................
.................(name of party on behalf of whom the instrument was
executed).
…………………………………………………...
(Signature
of notarial officer)
(Seal, if
any Stamp)
…………………………………………………...
Title
(and Rank)
My
commission expires: ………………………..
(3) For a verification upon oath or affirmation:
State of
………………………………….
County of
………………………………..
Signed and sworn to (or affirmed) before me on .........(date)
by ...................(name(s) of person(s) making statement).
…………………………………………………
(Signature
of notarial officer)
(Seal, if
any Stamp)
…………………………………………………...
Title
(and Rank)
My
commission expires: ………………………..
(4) For witnessing or attesting a signature:
State of
………………………………….
County of
……………………………….
Signed or attested before me on ..........(date) by
....................(name(s) of person(s)).
…………………………………………………...
(Signature
of notarial officer)
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13093
(Seal, if any Stamp)
…………………………………………………...
Title
(and Rank)
My
commission expires: ………………………..
(5) For attestation of a
copy of a document:
State of ……………………………….…
County of ……………………………….
I certify that this is a
true and correct copy of a document in the possession of
.................... .
Dated: ………………………….……
…………………………………………………...
(Signature
of notarial officer)
(Seal, if any Stamp)
…………………………………………………...
Title
(and Rank)
My
commission expires: ………………………..
Sec. 7. Minnesota Statutes 2008, section 359.01,
subdivision 2, is amended to read:
Subd. 2. Nonresident
notaries. (a) The governor, by and
with the advice and consent of the senate, may appoint as notary public a
person who is not a resident of this state if:
(1) the person is a resident
of Wisconsin, Iowa, North Dakota, or South Dakota, and of a county that
shares a boundary with this state;
(2) the person designates
the secretary of state as agent for the service of process for all purposes
relating to notarial acts and for receipt of all correspondence relating to
notarial acts.; and
(3) the person designates
the Minnesota county in which the person's notary commission will be recorded
pursuant to section 359.061.
(b) The secretary of state
shall receive applications for nonresident notary appointments and commissions,
shall keep a register of those persons appointed and commissioned as notaries
public by the governor with the advice and consent of the senate, shall update
that register when informed of a change in name and address by a notary public,
shall process applications by a notary public for reappointment, shall receive
fees for the performance of these functions to be deposited into the general
fund, and shall perform those clerical and administrative duties associated
with these functions. The governor may
also receive such applications directly.
Sec. 8. Minnesota Statutes 2009 Supplement, section
359.01, subdivision 3, is amended to read:
Subd. 3. Fees. (a) When making application for a
commission the applicant must submit, along with the information required by
the secretary of state, a nonrefundable fee of $40 $120, which shall
be forwarded by the secretary of state to the commissioner of management and
budget to be deposited in the state treasury and credited to the general fund.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13094
(b) Except as otherwise provided in paragraph (a), all
fees shall be retained by the secretary of state and are nonreturnable, except
for an overpayment of a fee.
Sec. 9.
Minnesota Statutes 2008, section 359.02, is amended to read:
359.02
TERM.
A notary commissioned under section 359.01 holds office
for five years until January 31 of the fifth year following the year
the commission was issued, unless sooner removed by the governor or the
district court, or by action of the commissioner of commerce. Within 60 days Six months
before the expiration of the commission, a notary may apply for
reappointment renew the notary's commission for a new term to
commence and to be designated in the new commission as beginning upon the day
immediately following the date of the expiration. A notary whose commission expires on
January 1, 2005, may apply for reappointment six months before after
the expiration date. The reappointment or
renewal takes effect and is valid although the appointing governor may not
be in the Office of Governor on the effective day.
All notary commissions expire on January 31 of the
fifth year following the year of issue.
EFFECTIVE
DATE. The provisions of this section
relating to the time during which a notary's commission may be renewed are
effective July 31, 2011. The remainder
of this section is effective August 1, 2010.
Sec. 10.
Minnesota Statutes 2008, section 359.03, subdivision 1, is amended to
read:
Subdivision 1. Requirement. Every notary, including an ex officio
notary under section 358.15, shall get obtain an official seal
notarial stamp as specified in subdivision 3, with which to authenticate
official acts, and upon which shall be engraved the arms of this state, the
words "notarial seal." The seal, with official
notarial stamp, and the notary's official register, is journal,
are the personal property of the notary and are exempt from execution,
and, on death or removal from office, the register must be deposited with the
court administrator of the district court of the notary's county.
Sec. 11.
Minnesota Statutes 2008, section 359.03, subdivision 2, is amended to
read:
Subd. 2. Validation and legalization of certain
instruments. (a) All
instruments heretofore duly made and executed which have been acknowledged
before a notary public as provided by law, but the seal or stamp used
thereon has engraved on it "notary public," are hereby validated and legalized,
and in case such instruments are recorded, the recording is hereby validated
and legalized, and all such instruments are validated to the same extent as
though properly sealed at the time of their acknowledgment. This subdivision shall not affect any action
now pending in any of the courts of this state.
(b) The official notarial stamp required by this
section, whether applied to the record physically or electronically, is deemed
to be a "seal" for purposes of the admission of a document in court.
Sec. 12.
Minnesota Statutes 2008, section 359.03, subdivision 3, is amended to
read:
Subd. 3. Specifications. The seal of every notary public may
be affixed by a stamp that will print a seal which legibly reproduces under
photographic methods The official notarial stamp consists of the
seal of the state of Minnesota, the name of the notary as it appears on the
commission or the name of the ex officio notary, the words "Notary
Public," or "Notarial Officer" in the case of an ex officio
notary, and the words "My commission expires ............... (or where applicable) My term is
indeterminate," with the expiration date shown thereon or may be an
electronic form on it and must be able to be reproduced in any legibly
reproducible manner. A physical
seal used to authenticate a paper document The official notarial stamp
shall be a rectangular form of not more than three-fourths of an inch
vertically by 2-1/2 inches horizontally, with a serrated or milled edge border,
and shall contain the information required by this subdivision.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13095
Sec. 13.
Minnesota Statutes 2008, section 359.03, subdivision 4, is amended to
read:
Subd. 4. Electronic seal Notarial stamp may be affixed
electronically. A notary's
electronic seal shall contain the notary's name, jurisdiction, and commission
expiration date, and shall be logically and securely affixed to or associated
with the electronic record being notarized.
The information required by this section may be affixed
electronically and shall be logically and securely affixed or associated with
the electronic record being notarized.
Sec. 14.
Minnesota Statutes 2008, section 359.061, is amended to read:
359.061
RECORD OF COMMISSION; CERTIFICATE.
Subdivision 1.
Resident notaries. The commission of every notary commissioned
under section 359.01, together with: (1)
a signature that matches the first, middle, and last name as listed on the
notary's commission and shown on the notarial stamp, and (2) a sample signature
in the style in which the notary will actually execute notarial acts, shall
be recorded in the office of the court administrator of the district court of
the notary's county of residence or in the county department to which duties
relating to notaries public have been assigned under section 485.27, in a
record kept for that purpose.
Subd. 2.
Nonresident notaries. The commission of a nonresident notary
must be recorded in the Minnesota county the notary designates pursuant to
section 359.01, subdivision 2, clause (3), in the office of the court
administrator of the district court of the Minnesota county that borders the
county in which the nonresident notary resides of that county or in the
county department to which duties relating to notaries public have been
assigned under section 485.27.
Subd. 3.
Certificate of court
administrator. The court
administrator, when requested, shall certify to official acts in the manner and
for the fees prescribed by statute or court rule.
Subd. 4.
County notary certificate. The county department, to which duties
relating to notaries public have been
assigned under section 485.27, shall certify to official acts under this
section for the fee of $5 and in the form of:
State of Minnesota
.......................... County
"I the undersigned
.........................................., in and for said county and state,
do hereby certify that ..................................., whose name is
subscribed to on the attached document held the office of notary public in said
county and state at the date of said subscription and was authorized under the
laws of this state to take acknowledgments, to administer oaths, take
depositions, acknowledgments of deeds, and other written instruments, and
exercise all such powers and duties authorized by the laws of Minnesota as
notary public. I further certify that I
have compared the subscribed signature to the signature on file in this office
and believe them to be the same.
Signed this date ................................. in the county of
......................................, state of Minnesota."
Signature ................................................
Title
........................................................
Sec. 15. [359.091] ACCOMMODATION OF PHYSICAL
LIMITATIONS.
(a) A notary public may certify as to the subscription or
signature of an individual when it appears that the individual has a physical
limitation that restricts the individual's ability to sign by writing or making
a mark, pursuant to the following:
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13096
(1) the name of an individual may be signed, or
attached electronically in the case of an electronic record, by another
individual other than the notary public at the direction and in the presence of
the individual whose name is to be signed and in the presence of the notary
public. The signature may be made by a
rubber stamp facsimile of the person's actual signature, mark, or a signature
of the person's name or mark made by another and adopted for all purposes of
signature by the person with a physical limitation; and
(2) the words "Signature written by" or
"Signature attached by" in the case of an electronic record,
"(name of individual directed to sign or directed to attach) at the
direction and in the presence of (name as signed) on whose behalf the signature
was written" or "attached electronically" in the case of an
electronic record, or words of substantially similar effect must appear under or
near the signature.
(b) A notary public may use signals or electronic or
mechanical means to take an acknowledgment from, administer an oath or
affirmation to, or otherwise communicate with any individual in the presence of
such notary public when it appears that the individual is unable to communicate
verbally or in writing.
Sec. 16.
Minnesota Statutes 2008, section 359.12, is amended to read:
359.12
ADMINISTRATIVE ACTIONS AND PENALTIES.
Every notary who shall charge or receive a fee or
reward for any act or service done or rendered as a notary greater than the
amount allowed by law, or who dishonestly or unfaithfully discharges duties as
notary, or who has pleaded guilty, with or without explicitly admitting guilt,
plead nolo contendere, or been convicted of a felony, gross misdemeanor, or
misdemeanor involving moral turpitude, is subject to the penalties imposed
pursuant to section 45.027, except that. A notary may be removed from office only by
the governor or, the district court, or the commissioner of
commerce. The commissioner of
commerce has all the powers provided by section 45.027 and shall proceed in
the manner provided by that section in actions against notaries.
Notwithstanding section 359.03, subdivision 1, upon
removal from office by the commissioner of commerce, a notary public shall
deliver the notary's official notarial stamp to the commissioner of commerce.
Sec. 17.
Minnesota Statutes 2009 Supplement, section 517.08, subdivision 1b, is
amended to read:
Subd. 1b. Term of license; fee; premarital
education. (a) The local registrar
shall examine upon oath the parties applying for a license relative to the
legality of the contemplated marriage.
If one party is unable to appear in person, the party appearing may complete
the absent applicant's information. The
local registrar shall provide a copy of the marriage application to the party
who is unable to appear, who must verify the accuracy of the party's
information in a notarized statement.
The marriage license must not be released until the verification
statement has been received by the local registrar. If at the expiration of a five-day period, on
being satisfied that there is no legal impediment to it, including the restriction
contained in section 259.13, the local registrar shall issue the license,
containing the full names of the parties before and after marriage, and county
and state of residence, with the county seal attached, and make a record of the
date of issuance. The license shall be
valid for a period of six months. Except
as provided in paragraph (c), the local registrar shall collect from the
applicant a fee of $110 for administering the oath, issuing, recording, and
filing all papers required, and preparing and transmitting to the state
registrar of vital statistics the reports of marriage required by this
section. If the license should not be
used within the period of six months due to illness or other extenuating
circumstances, it may be surrendered to the local registrar for cancellation,
and in that case a new license shall issue upon request of the parties of the
original license without fee. A local
registrar who knowingly issues or signs a marriage license in any manner other
than as provided in this section shall pay to the parties aggrieved an amount
not to exceed $1,000.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13097
(b) In case of emergency or extraordinary
circumstances, a judge of the district court of the county in which the
application is made may authorize the license to be issued at any time before
expiration of the five-day period required under paragraph (a). A waiver of the five-day waiting period must
be in the following form:
STATE OF MINNESOTA, COUNTY OF ....................
(insert county name)
APPLICATION FOR WAIVER OF MARRIAGE LICENSE WAITING
PERIOD:
.................................................................................
(legal names of the applicants)
Represent and state as follows:
That on ......................... (date of application)
the applicants applied to the local registrar of the above-named county for a
license to marry.
That it is necessary that the license be issued before
the expiration of five days from the date of the application by reason of the
following: (insert reason for requesting
waiver of waiting period)
.............................................................................................................
.............................................................................................................
.............................................................................................................
WHEREAS, the applicants request that the judge waive
the required five-day waiting period and the local registrar be authorized and
directed to issue the marriage license immediately.
Date:
.............................
.......................................................................................
.......................................................................................
(Signatures of applicants)
Acknowledged before me on this ....... day of .................... .
..........................................
NOTARY PUBLIC
COURT ORDER AND AUTHORIZATION:
STATE OF MINNESOTA, COUNTY OF ....................
(insert county name)
After reviewing the above application, I am satisfied
that an emergency or extraordinary circumstance exists that justifies the
issuance of the marriage license before the expiration of five days from the
date of the application. IT IS HEREBY
ORDERED that the local registrar is authorized and directed to issue the license
forthwith.
.....................................................
................................ (judge of district
court)
................................ (date).
(c) The marriage license fee for parties who have
completed at least 12 hours of premarital education is $40. In order to qualify for the reduced license
fee, the parties must submit at the time of applying for the marriage license a
statement that is signed, dated, and notarized statement or
marked with a church seal, from the person who provided
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13098
the premarital education on their letterhead confirming
that it was received. The premarital
education must be provided by a licensed or ordained minister or the minister's
designee, a person authorized to solemnize marriages under section 517.18, or a
person authorized to practice marriage and family therapy under section
148B.33. The education must include the
use of a premarital inventory and the teaching of communication and conflict
management skills.
(d) The statement from the person who provided the
premarital education under paragraph (b) must be in the following form:
"I, .......................... (name of educator),
confirm that .......................... (names of both parties) received at
least 12 hours of premarital education that included the use of a
premarital inventory and the teaching of communication and conflict management
skills. I am a licensed or ordained
minister, a person authorized to solemnize marriages under Minnesota Statutes,
section 517.18, or a person licensed to practice marriage and family therapy
under Minnesota Statutes, section 148B.33."
The names of the parties in the educator's statement
must be identical to the legal names of the parties as they appear in the
marriage license application.
Notwithstanding section 138.17, the educator's statement must be
retained for seven years, after which time it may be destroyed.
(e) If section 259.13 applies to the request for a
marriage license, the local registrar shall grant the marriage license without
the requested name change.
Alternatively, the local registrar may delay the granting of the marriage
license until the party with the conviction:
(1) certifies under oath that 30 days have passed since
service of the notice for a name change upon the prosecuting authority and, if applicable, the attorney general and no
objection has been filed under section 259.13; or
(2) provides a certified copy of the court order
granting it. The parties seeking the
marriage license shall have the right to choose to have the license granted
without the name change or to delay its granting pending further action on the
name change request.
Sec. 18. REPEALER.
Minnesota Statutes 2008, section 359.05, is repealed."
Delete the title and insert:
"A bill for an act relating to notaries public;
modifying fees; regulating commissions and notarial stamps and seals; providing
clarifications; providing for the accommodations of physical limitations;
modifying a provision relating to premarital education; amending Minnesota
Statutes 2008, sections 358.028; 358.09; 358.15; 358.47; 358.48; 359.01,
subdivision 2; 359.02; 359.03, subdivisions 1, 2, 3, 4; 359.061; 359.12;
Minnesota Statutes 2009 Supplement, sections 357.021, subdivision 2; 359.01,
subdivision 3; 517.08, subdivision 1b; proposing coding for new law in
Minnesota Statutes, chapter 359; repealing Minnesota Statutes 2008, section
359.05."
We request the adoption of this report and repassage of the
bill.
House Conferees:
Melissa Hortman, Gail Kulick
Jackson and Mark Murdock.
Senate Conferees:
Don Betzold, Steve Dille
and Gary Kubly.
Hortman moved that the report of the
Conference Committee on H. F. No. 910 be adopted and that the
bill be repassed as amended by the Conference Committee. The motion prevailed.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13099
H. F. No. 910, A bill for an act relating to
notaries public; modifying fees; regulating commissions and notarial stamps and
seals; providing clarifications; providing for the accommodations of physical
limitations; amending Minnesota Statutes 2008, sections 358.028; 358.09;
358.15; 358.47; 358.48; 359.01, subdivision 2; 359.02; 359.03, subdivisions 1,
2, 3, 4; 359.061; 359.12; Minnesota Statutes 2009 Supplement, sections 357.021,
subdivision 2; 359.01, subdivision 3; proposing coding for new law in Minnesota
Statutes, chapter 359; repealing Minnesota Statutes 2008, section 359.05.
The bill was read for the third time, as
amended by Conference, and placed upon its repassage.
The question was taken on the repassage of
the bill and the roll was called. There
were 108 yeas and 20 nays as follows:
Those who voted in the affirmative were:
Anderson, P.
Anzelc
Atkins
Beard
Benson
Bigham
Bly
Brown
Brynaert
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dettmer
Dill
Dittrich
Doty
Drazkowski
Eastlund
Eken
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Gunther
Hamilton
Hansen
Hausman
Haws
Hayden
Hilstrom
Hilty
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Kohls
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Magnus
Mariani
Marquart
Masin
McFarlane
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Obermueller
Olin
Paymar
Pelowski
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Scalze
Sertich
Severson
Shimanski
Simon
Slawik
Slocum
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Westrom
Winkler
Spk. Kelliher
Those who voted in the negative were:
Anderson, B.
Anderson, S.
Brod
Buesgens
Dean
Doepke
Downey
Emmer
Hackbarth
Holberg
Loon
Mack
McNamara
Otremba
Peppin
Sanders
Scott
Seifert
Smith
Solberg
The bill was repassed, as amended by
Conference, and its title agreed to.
REPORT FROM
THE COMMITTEE ON RULES AND
LEGISLATIVE
ADMINISTRATION
Sertich from the Committee on Rules and
Legislative Administration, pursuant to rule 1.21, designated the following
bills to be placed on the Supplemental Calendar for the Day for Saturday, May
15, 2010:
S. F. Nos. 2629, 3379 and
2891.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13100
CALENDAR FOR THE DAY
S. F. No. 2629, A bill for
an act relating to elections; appropriating money for grants to counties for
voting equipment and vote-counting equipment; specifying grant terms and
procedures; repealing Laws 2005, chapter 162, section 34, subdivision 2, as
amended.
The bill was read for the third time and
placed upon its final passage.
The question was taken on the passage of
the bill and the roll was called. There
were 128 yeas and 0 nays as follows:
Those who voted in the affirmative were:
Anderson, B.
Anderson, P.
Anderson, S.
Anzelc
Atkins
Beard
Benson
Bigham
Bly
Brod
Brown
Brynaert
Buesgens
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Drazkowski
Eastlund
Eken
Emmer
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Gunther
Hackbarth
Hamilton
Hansen
Hausman
Haws
Hayden
Hilstrom
Hilty
Holberg
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Kohls
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Mariani
Marquart
Masin
McFarlane
McNamara
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Peppin
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scalze
Scott
Seifert
Sertich
Severson
Shimanski
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Westrom
Winkler
Spk. Kelliher
The bill was passed and its title agreed
to.
Hilstrom was excused between the hours of
3:15 p.m. and 2:30 a.m.
S. F. No. 3379, A bill for
an act relating to public safety; appropriating money to match federal disaster
assistance made available through FEMA Public Assistance Program.
The bill was read for the third time and
placed upon its final passage.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13101
The question was taken on the passage of
the bill and the roll was called. There
were 100 yeas and 24 nays as follows:
Those who voted in the affirmative were:
Anderson, B.
Anderson, P.
Anderson, S.
Anzelc
Atkins
Beard
Benson
Brod
Brynaert
Carlson
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Drazkowski
Eastlund
Eken
Emmer
Falk
Faust
Fritz
Gardner
Gottwalt
Gunther
Hackbarth
Hamilton
Haws
Holberg
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Kohls
Lanning
Lenczewski
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Marquart
McFarlane
McNamara
Morrow
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Olin
Otremba
Pelowski
Peppin
Persell
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scott
Seifert
Sertich
Severson
Shimanski
Simon
Slawik
Smith
Solberg
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Ward
Welti
Westrom
Winkler
Spk. Kelliher
Those who voted in the negative were:
Bigham
Bly
Brown
Buesgens
Bunn
Champion
Greiling
Hansen
Hausman
Hayden
Kalin
Laine
Lesch
Liebling
Masin
Morgan
Mullery
Obermueller
Paymar
Peterson
Scalze
Slocum
Sterner
Wagenius
The bill was passed and its title agreed
to.
ANNOUNCEMENTS BY THE SPEAKER
The Speaker announced the appointment of
the following members of the House to a Conference Committee on
H. F. No. 2801:
Obermueller, Morrow and Hoppe.
The Speaker announced the appointment of
the following members of the House to a Conference Committee on
H. F. No. 3834:
Carlson, Huntley, Lenczewski, Greiling and
Dean.
The Speaker announced the appointment of
the following members of the House to a Conference Committee on
S. F. No. 3134:
Kahn, Winkler, Simon, Kalin and Smith.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13102
CALENDAR FOR THE DAY,
Continued
S. F. No. 2891, A bill for
an act relating to corrections; adopting the Interstate Compact for Juveniles;
proposing coding for new law in Minnesota Statutes, chapter 260.
The bill was read for the third time and
placed upon its final passage.
The question was taken on the passage of
the bill and the roll was called. There
were 116 yeas and 11 nays as follows:
Those who voted in the affirmative were:
Anderson, P.
Anderson, S.
Anzelc
Atkins
Beard
Benson
Bigham
Bly
Brod
Brown
Brynaert
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Eastlund
Eken
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Gunther
Hamilton
Hansen
Hausman
Haws
Hayden
Hilty
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Kohls
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Mariani
Marquart
Masin
McFarlane
McNamara
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scalze
Scott
Sertich
Severson
Shimanski
Simon
Slawik
Slocum
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Winkler
Spk. Kelliher
Those who voted in the negative were:
Anderson, B.
Buesgens
Drazkowski
Emmer
Hackbarth
Holberg
Hoppe
Peppin
Seifert
Smith
Westrom
The bill was passed and its title agreed
to.
S. F. No. 445, A resolution
relating to Lake of the Woods.
The bill was read for the third time and
placed upon its final passage.
The question was taken on the passage of
the bill and the roll was called. There
were 95 yeas and 1 nay as follows:
Those who voted in the affirmative were:
Anzelc
Atkins
Benson
Bigham
Bly
Brynaert
Carlson
Champion
Clark
Cornish
Davnie
Dettmer
Dill
Dittrich
Doty
Downey
Eken
Falk
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13103
Faust
Fritz
Gardner
Gottwalt
Greiling
Hackbarth
Hamilton
Hansen
Hausman
Haws
Hayden
Hilty
Hoppe
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Knuth
Koenen
Laine
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Mariani
Marquart
Masin
McNamara
Morrow
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Obermueller
Olin
Otremba
Paymar
Persell
Peterson
Reinert
Rosenthal
Ruud
Sailer
Scalze
Scott
Seifert
Sertich
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Thao
Thissen
Tillberry
Torkelson
Wagenius
Ward
Welti
Westrom
Winkler
Spk. Kelliher
Those who voted in the negative were:
Drazkowski
The bill was passed and its title agreed
to.
H. F. No. 3188, A
resolution calling on the Congressional Delegation of the Great State of
Minnesota to fully support and fund passage of the Agent Orange Equity Act of
2009.
The bill was read for the third time and
placed upon its final passage.
The question was taken on the passage of
the bill and the roll was called. There
were 105 yeas and 0 nays as follows:
Those who voted in the affirmative were:
Anderson, P.
Anzelc
Atkins
Benson
Bigham
Bly
Brod
Brynaert
Carlson
Champion
Clark
Cornish
Davnie
Dill
Dittrich
Doty
Drazkowski
Eastlund
Eken
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Hackbarth
Hamilton
Hansen
Hausman
Haws
Hayden
Hilty
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Laine
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Mariani
Marquart
Masin
McFarlane
McNamara
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Obermueller
Olin
Otremba
Paymar
Persell
Peterson
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Scalze
Scott
Seifert
Sertich
Severson
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Westrom
Winkler
Spk. Kelliher
The bill was passed and its title agreed
to.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13104
H. F. No. 1680
was reported to the House.
McNamara, Gunther and Clark
moved to amend H. F. No. 1680 as follows:
Page 2, line 1, after
"were" insert "sometimes"
Page 2, line 2, delete
"Minnesota's medical professionals"
Page 2, line 5, delete
"Minnesota public officials" and insert "some"
Page 2, line 14, after
"WHEREAS," insert "many"
Page 2, line 27, delete
"ensure that all" and insert "help"
Page 2, line 28, delete
"assistance will receive the assistance they need" and insert
"services to receive them in the least restrictive manner"
The motion prevailed and the amendment was adopted.
McNamara moved to amend H. F. No. 1680, as
amended, as follows:
Page 2, line 1, delete "by"
The motion prevailed and the amendment was adopted.
H. F. No. 1680, A resolution apologizing on
behalf of citizens of the state to all persons with mental illness and
developmental and other disabilities who have been wrongfully committed to
state institutions.
The bill was read for the third time, as amended, and placed
upon its final passage.
The question was taken on the passage of the bill and the roll
was called. There were 88 yeas and 0
nays as follows:
Those who
voted in the affirmative were:
Anzelc
Atkins
Benson
Bigham
Bly
Brynaert
Carlson
Champion
Clark
Cornish
Davnie
Dill
Dittrich
Doty
Eken
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Gunther
Hamilton
Hansen
Hausman
Hayden
Hilty
Hornstein
Hortman
Hosch
Howes
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Knuth
Koenen
Laine
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Mariani
Marquart
Masin
McNamara
Morrow
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Obermueller
Olin
Otremba
Paymar
Persell
Peterson
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Scalze
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13105
Seifert
Sertich
Simon
Slawik
Slocum
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Wagenius
Ward
Welti
Winkler
Spk. Kelliher
The bill was passed, as amended, and its
title agreed to.
REPORTS FROM THE COMMITTEE ON
RULES AND LEGISLATIVE ADMINISTRATION
Sertich for the Committee on Rules and
Legislative Administration offered the following resolution and moved its
adoption:
Be It Resolved, by the House of
Representatives of the State of Minnesota, that it retains the use of the Speaker's
parking place in front of the capitol building just east of the porte-cochère
and parking lots B, C, D, N, O and the state office building parking ramp for
members and employees of the House of Representatives during the time between
adjournment in 2010 and the convening of the House of Representatives in
2011. The Sergeant at Arms is directed
to manage the use of the lots and ramp while the House of Representatives is
adjourned. The Controller of the House
may continue to deduct from the check of any legislator or legislative employee
a sum adequate to cover the exercise of the parking privilege.
The motion prevailed and the resolution
was adopted.
Sertich for the Committee on Rules and Legislative
Administration offered the following resolution and moved its adoption:
Be It Resolved, by the
House of Representatives of the State of Minnesota, that the Chief Clerk is
directed to correct and approve the Journal of the House for the last day of
the 2010 Regular Session.
Be It Further Resolved that the
Chief Clerk is authorized to include in the Journal for the last day of the
2010 Regular Session any proceedings, including subsequent proceedings and any
legislative interim committees or commissions created or appointments made to
them by legislative action or by law.
The motion prevailed and the resolution
was adopted.
Sertich for the Committee on Rules and
Legislative Administration offered the following resolution and moved its adoption:
Be It Resolved, by the House of
Representatives of the State of Minnesota, that during the time between
adjournment in 2010 and the convening of the House of Representatives in 2011,
the Chief Clerk and Chief Sergeant at Arms under the direction of the Speaker
shall maintain House facilities in the Capitol Complex. The House chamber, retiring room, hearing and
conference rooms, and offices shall be set up and made ready for legislative
use and reserved for the House and its committees. Those rooms may be reserved for use by others
that are not in conflict with use by the House.
The House Chamber, retiring room, and hearing rooms may be used by YMCA
Youth in Government, Girls' State, Young Leaders Organization, and 4-H
Leadership Conference.
The motion prevailed and the resolution
was adopted.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13106
Pursuant to rule 1.50, Sertich moved that
the House be allowed to continue in session after 12:00 midnight. The motion prevailed.
MOTION TO ADJOURN
Buesgens moved that the House adjourn
until 6:00 p.m., Sunday, May 16, 2010.
A roll call was requested and properly
seconded.
The question was taken on the Buesgens
motion and the roll was called. There
were 10 yeas and 117 nays as follows:
Those who voted in the affirmative were:
Anderson, B.
Beard
Buesgens
Drazkowski
Hackbarth
Holberg
Kohls
Nornes
Shimanski
Westrom
Those who voted in the negative were:
Anderson, P.
Anderson, S.
Anzelc
Atkins
Benson
Bigham
Bly
Brod
Brown
Brynaert
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Eastlund
Eken
Emmer
Falk
Faust
Fritz
Gardner
Gottwalt
Greiling
Gunther
Hamilton
Hansen
Hausman
Haws
Hayden
Hilty
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kelly
Kiffmeyer
Knuth
Koenen
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Magnus
Mariani
Marquart
Masin
McFarlane
McNamara
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Peppin
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scalze
Scott
Seifert
Sertich
Severson
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Winkler
Zellers
Spk. Kelliher
The motion did not prevail.
Magnus was excused for the remainder of
today's session.
Sertich moved that the House recess
subject to the call of the Chair. The
motion prevailed.
RECESS
RECONVENED
The House reconvened and was called to order
by Speaker pro tempore Hortman.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13107
Kelly was excused for the remainder of today's session.
There being no objection, the order of business reverted to
Messages from the Senate.
MESSAGES FROM THE SENATE
The following messages were received from the Senate:
Madam Speaker:
I hereby announce that the Senate has
concurred in and adopted the report of the Conference Committee on:
H. F. No. 910,
A bill for an act relating to notaries public; modifying fees; regulating
commissions and notarial stamps and seals; providing clarifications; providing
for the accommodations of physical limitations; amending Minnesota Statutes
2008, sections 358.028; 358.09; 358.15; 358.47; 358.48; 359.01, subdivision 2;
359.02; 359.03, subdivisions 1, 2, 3, 4; 359.061; 359.12; Minnesota Statutes
2009 Supplement, sections 357.021, subdivision 2; 359.01, subdivision 3;
proposing coding for new law in Minnesota Statutes, chapter 359; repealing
Minnesota Statutes 2008, section 359.05.
The Senate has repassed said bill in
accordance with the recommendation and report of the Conference Committee. Said House File is herewith returned to the
House.
Colleen
J. Pacheco,
First Assistant Secretary of the Senate
Madam Speaker:
I hereby announce that the Senate accedes
to the request of the House for the appointment of a Conference Committee on
the amendments adopted by the Senate to the following House File:
H. F. No. 2801,
A bill for an act relating to establishing complete streets program and
requiring reports; amending Minnesota Statutes 2008, sections 162.02,
subdivision 3a; 162.09, subdivision 3a; proposing coding for new law in
Minnesota Statutes, chapter 174.
The
Senate has appointed as such committee:
Senators
Murphy, Lourey and Jungbauer.
Said
House File is herewith returned to the House.
Colleen J. Pacheco, First Assistant Secretary of the Senate
Madam Speaker:
I hereby announce that the Senate accedes
to the request of the House for the appointment of a Conference Committee on
the amendments adopted by the Senate to the following House File:
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13108
H. F. No. 3834,
A bill for an act relating to state government; requiring the commissioner of
Minnesota Management and Budget to provide a cash flow forecast to the governor
and legislature; proposing coding for new law in Minnesota Statutes, chapter
16A.
The
Senate has appointed as such committee:
Senators
Cohen, Bakk, Stumpf, Berglin and Senjem.
Said
House File is herewith returned to the House.
Colleen J. Pacheco, First Assistant Secretary of the Senate
Madam Speaker:
I hereby announce the
following change in the membership of the Conference Committee on:
H. F. No. 3729,
A bill for an act relating to the financing and operation of state and local
government; making policy, technical, administrative, payment, enforcement,
collection, refund, and other changes to individual income; corporate
franchise, estate, sales and use, local taxes, gross receipts, gross revenues,
cigarette, tobacco, insurance, property, minerals, petroleum, and other taxes
and tax-related provisions; requiring sunset of new tax expenditures; property
tax reform, accountability, value, and efficiency provisions; modifying certain
payment schedules; making changes to tax-forfeited land, emergency debt
certificate, local government aid, job opportunity building zone, special
service district, agricultural preserve, tax increment financing, economic
development authority, and special taxing district provisions; increasing and
modifying certain borrowing authorities; modifying bond allocation provisions;
specifying duties of assessors; requiring studies; providing appointments;
repealing political contribution refund; appropriating money; amending
Minnesota Statutes 2008, sections 60A.209, subdivision 1; 82B.035, subdivision
2; 103D.335, subdivision 17; 270.075, subdivisions 1, 2; 270.41, subdivision 5;
270A.03, subdivision 7; 270C.11, subdivision 4; 270C.34, subdivision 1;
270C.52, subdivision 2; 270C.87; 270C.94, subdivision 3; 272.0213; 272.025,
subdivisions 1, 3; 272.029, subdivisions 4, 7; 273.061, subdivisions 7, 8;
273.113, subdivision 3; 273.1231, subdivision 1; 273.1232, subdivision 1;
273.124, subdivisions 1, 8, 14; 273.13, subdivision 34; 273.1392; 275.71,
subdivisions 4, 5; 275.75; 276.02; 276.112; 279.01, subdivision 3; 279.025;
279.37, subdivision 1; 282.01, subdivisions 1, 1a, 1b, 1c, 1d, 2, 3, 4, 7, 7a,
by adding subdivisions; 289A.08, subdivision 7; 289A.09, subdivision 2; 289A.10,
subdivision 1; 289A.12, subdivision 14; 289A.30, subdivision 2; 289A.50,
subdivisions 1, 2, 4; 289A.60, subdivision 7, by adding a subdivision; 290.014,
subdivision 2; 290.067, subdivision 1; 290.081; 290.0921, subdivision 3;
290.17, subdivision 2; 290.21, subdivision 4; 290A.04, subdivision 2; 290B.03,
by adding a subdivision; 290B.04, subdivisions 3, 4; 290B.05, subdivision 1;
291.03, by adding a subdivision; 295.55, subdivisions 2, 3; 297A.62, as
amended; 297A.665; 297A.68, subdivision 39; 297A.70, subdivision 13; 297A.71,
subdivisions 23, 39; 297A.995, subdivisions 10, 11; 297F.01, subdivision 22a;
297F.04, by adding a subdivision; 297F.07, subdivision 4; 297F.25, subdivision
1; 297I.01, subdivision 9; 297I.05, subdivision 7; 297I.30, subdivisions 1, 2,
7, 8; 297I.40, subdivisions 1, 5; 297I.65, by adding a subdivision; 298.282,
subdivision 1; 428A.12; 428A.18, subdivision 2; 469.101, subdivision 1;
469.319, subdivision 5; 469.3193; 473.39, by adding a subdivision; 473H.05,
subdivision 1; 474A.04, subdivision 6; 474A.091, subdivision 3; Minnesota
Statutes 2009 Supplement, sections 134.34, subdivision 4; 137.025, subdivision
1; 273.114, subdivision 2; 273.124, subdivision 3a; 273.13, subdivisions 23,
25; 275.065, subdivision 3; 275.70, subdivision 5, as amended; 276.04,
subdivision 2; 279.01, subdivision 1; 289A.18, subdivision 1; 289A.20,
subdivision 4; 290.01, subdivisions 19a, 19b, as amended, 19d; 290.06,
subdivision 2c; 290.0671, subdivision 1; 290.091, subdivision 2; 290B.03,
subdivision 1; 291.005, subdivision 1, as amended; 297I.35, subdivision 2;
475.755; 477A.011, subdivision 36, as amended; 477A.013, subdivision 8; Laws
2001, First Special Session chapter 5, article 3, section 50, as amended; Laws
2002, chapter 377, article 3, section 25, as amended; Laws 2009, chapter 88,
article 2, section 49; article 4, sections 5; 23, subdivision 4; Laws 2010,
chapter 216, sections 2, subdivision 3; 3, subdivision 6; by adding
subdivisions; 4,
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13109
subdivisions 1, 2, 4, 6, 7,
8; proposing coding for new law in Minnesota Statutes, chapters 3; 6; 270C;
273; 296A; 524; 645; repealing Minnesota Statutes 2008, sections 10A.322,
subdivision 4; 13.4967, subdivision 2; 282.01, subdivisions 9, 10, 11; 290.06,
subdivision 23; 297I.30, subdivisions 4, 5, 6; 383A.76.
The name of Senjem has been stricken, and the name of Rosen
has been added.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
Madam Speaker:
I hereby announce
that the Senate has concurred in and adopted the report of the Conference
Committee on:
S. F. No. 560.
The Senate has repassed
said bill in accordance with the recommendation and report of the Conference
Committee. Said Senate File is herewith
transmitted to the House.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
CONFERENCE COMMITTEE REPORT ON S. F. NO. 560
A bill for
an act relating to public safety; authorizing the expungement of criminal
records for certain individuals who have received stays of adjudication or
diversion; authorizing expungements without petitions in certain cases where
charges were dismissed against a person upon prosecutorial approval and with
victim notification; requiring persons petitioning for an expungement to
provide a copy of the criminal complaint or police report; authorizing the
opening of certain expunged records without a court hearing; amending Minnesota
Statutes 2008, sections 609A.02, subdivision 3; 609A.03, subdivisions 2, 7;
proposing coding for new law in Minnesota Statutes, chapter 609A.
May 14,
2010
The Honorable James P. Metzen
President of the Senate
The Honorable Margaret Anderson
Kelliher
Speaker of the House of
Representatives
We, the
undersigned conferees for S. F. No. 560 report that we have
agreed upon the items in dispute and recommend as follows:
That the
House recede from its amendments and that S. F. No. 560 be
further amended as follows:
Page 1,
line 24, after the period, insert "This clause does not apply to
felony-level crimes of violence as defined in section 624.712, subdivision 5,
that are codified in chapter 609."
Page 3,
lines 23 and 24, delete the new language
Page 3,
line 25, reinstate the stricken language and strike "prosecution, or
sentencing," and delete "without a"
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13110
Page 3,
after line 25, insert:
"(2)
an expunged record may be opened upon request by a prosecutor, or a probation
officer for sentencing purposes, without a court order;"
Page 3,
line 26, strike "(2)" and insert "(3)" and after
"conviction" insert "or delinquency proceeding"
Page 3,
line 28, strike "(3)" and insert "(4)" and after
"conviction" insert "or delinquency proceeding"
We request the adoption of this report and repassage of the
bill.
Senate Conferees:
Ron Latz, Linda Higgins
and Julianne Ortman.
House Conferees:
Bobby Joe Champion, Debra
Hilstrom and Tony Cornish.
Champion moved that the report of the
Conference Committee on S. F. No. 560 be adopted and that the
bill be repassed as amended by the Conference Committee. The motion prevailed.
S. F. No. 560,
A bill for an act relating to public safety; authorizing the expungement of
criminal records for certain individuals who have received stays of
adjudication or diversion; authorizing expungements without petitions in
certain cases where charges were dismissed against a person upon prosecutorial
approval and with victim notification; requiring persons petitioning for an
expungement to provide a copy of the criminal complaint or police report; authorizing
the opening of certain expunged records without a court hearing; amending
Minnesota Statutes 2008, sections 609A.02, subdivision 3; 609A.03, subdivisions
2, 7; proposing coding for new law in Minnesota Statutes, chapter 609A.
The bill was read for the third time, as
amended by Conference, and placed upon its repassage.
The question was taken on the repassage of
the bill and the roll was called. There
were 87 yeas and 41 nays as follows:
Those who voted in the affirmative were:
Anzelc
Atkins
Benson
Bigham
Bly
Brown
Brynaert
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dill
Dittrich
Doty
Eken
Falk
Faust
Gardner
Greiling
Hansen
Hausman
Haws
Hayden
Hilty
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Knuth
Koenen
Kohls
Laine
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
Morgan
Morrow
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Scalze
Sertich
Simon
Slawik
Slocum
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Wagenius
Ward
Welti
Winkler
Spk. Kelliher
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13111
Those who
voted in the negative were:
Anderson, B.
Anderson, P.
Anderson, S.
Beard
Brod
Buesgens
Dean
Dettmer
Doepke
Downey
Drazkowski
Eastlund
Emmer
Fritz
Garofalo
Gottwalt
Gunther
Hackbarth
Hamilton
Holberg
Hoppe
Kath
Kiffmeyer
Lanning
Loon
Mack
McFarlane
McNamara
Murdock
Nornes
Peppin
Sanders
Scott
Seifert
Severson
Shimanski
Smith
Torkelson
Urdahl
Westrom
Zellers
The bill was repassed, as amended by
Conference, and its title agreed to.
Madam Speaker:
I hereby announce
that the Senate has concurred in and adopted the report of the Conference
Committee on:
S. F. No. 2642.
The Senate has
repassed said bill in accordance with the recommendation and report of the
Conference Committee. Said Senate File
is herewith transmitted to the House.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
CONFERENCE COMMITTEE REPORT ON S. F. NO. 2642
A bill for
an act relating to legislation; correcting erroneous, ambiguous, and omitted
text and obsolete references; eliminating redundant, conflicting, and
superseded provisions; making miscellaneous technical corrections to laws and
statutes; amending Minnesota Statutes 2008, sections 3.7393, subdivision 12;
12A.05, subdivision 3; 13.321, subdivision 10; 13.411, subdivision 5; 13.861,
subdivision 2; 16B.24, subdivision 5; 16D.11, subdivision 7; 53C.01, subdivision
12a; 84.797, subdivision 6; 84.803, subdivision 2; 84.8045; 115A.932,
subdivision 1; 116.155, subdivision 3; 125A.64, subdivision 6; 126C.55,
subdivision 6; 128D.03, subdivision 2; 129C.10, subdivision 8; 136F.61;
168.002, subdivision 13; 168.013, subdivision 1; 169.67, subdivision 1;
190.025, subdivision 3; 214.04, subdivision 1; 216B.1691, subdivision 1;
245A.18, subdivision 2; 256L.04, subdivision 1; 260C.301, subdivision 1;
270.41, subdivision 5; 273.1115, subdivisions 1, 3; 273.124, subdivision 11; 290.0921,
subdivision 3a; 297A.61, subdivision 3; 309.72; 325F.675, subdivision 6;
325F.732, subdivision 2; 332.37; 332.40, subdivision 2; 332.52, subdivision 3;
374.02; 469.154, subdivision 3; 473.599, subdivision 8; 490.133; 507.071,
subdivision 16; 515B.1-102; Minnesota Statutes 2009 Supplement, sections
16A.126, subdivision 1; 16C.138, subdivision 2; 47.60, subdivisions 4, 6;
53.09, subdivision 2; 69.772, subdivision 6; 116J.401, subdivision 2; 120B.30,
subdivisions 1, 2; 122A.60, subdivision 2; 124D.10, subdivisions 3, 8, 14, 15,
23, 25; 152.025; 168.33, subdivision 7; 169.011, subdivision 71; 169.865,
subdivision 1; 176.135, subdivision 8; 246B.06, subdivision 7; 256.969,
subdivision 3b; 256B.0659, subdivision 3; 256B.5012, subdivision 8; 260C.212,
subdivision 7; 270.97; 270C.445, subdivision 7; 299A.61, subdivision 1;
332B.07, subdivisions 1, 4; 332B.09, subdivision 3; 424A.02, subdivision 10;
524.5-701; 571.914, subdivision 4; 626.557, subdivision 20; Laws 2009, chapter
78, article 8, section 22, subdivision 3; Laws 2009, chapter 79, article 10,
section 48; Laws 2009, chapter 88, article 5, section 17; Laws 2009, chapter
172, article 1, section 2, subdivision 5; repealing Minnesota Statutes 2008,
sections 13.6435, subdivision 9; 15.38, subdivision 5; 168.098; 256B.041,
subdivision 5; 256D.03, subdivision 5; Laws 2005, First Special Session chapter
4, article 8, section 87; Laws 2006, chapter 277, article 1, sections 1; 3;
Laws 2008, chapter 287, article 1, section 104; Laws 2008, chapter 300, section
6; Laws 2009, chapter 78, article 4, section 41; Laws 2009, chapter 88, article
6, sections 14; 15; 16; Laws 2009, chapter 169, article 10, section 32;
Minnesota Rules, parts 9525.0750; 9525.0760; 9525.0770; 9525.0780; 9525.0790;
9525.0800; 9525.0810; 9525.0820; 9525.0830.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13112
May 13, 2010
The Honorable James P. Metzen
President of the Senate
The Honorable Margaret Anderson
Kelliher
Speaker of the House of
Representatives
We, the
undersigned conferees for S. F. No. 2642 report that we have
agreed upon the items in dispute and recommend as follows:
That the
Senate concur in the House amendment.
We request the adoption of this report and repassage of the
bill.
Senate Conferees:
Mee Moua, Satveer Chaudhary, Bill
Ingebrigtsen, Ann H. Rest and Dan
Skogen.
House Conferees: Gail
Kulick Jackson, Debra Hilstrom, Bobby Joe Champion, Joe Atkins and Paul Kohls.
Jackson moved that the report of the
Conference Committee on S. F. No. 2642 be adopted and that the bill
be repassed as amended by the Conference Committee. The motion prevailed.
S. F. No. 2642,
A bill for an act relating to legislation; correcting erroneous, ambiguous, and
omitted text and obsolete references; eliminating redundant, conflicting, and superseded
provisions; making miscellaneous technical corrections to laws and statutes;
amending Minnesota Statutes 2008, sections 3.7393, subdivision 12; 12A.05,
subdivision 3; 13.321, subdivision 10; 13.411, subdivision 5; 13.861,
subdivision 2; 16B.24, subdivision 5; 16D.11, subdivision 7; 53C.01,
subdivision 12a; 84.797, subdivision 6; 84.803, subdivision 2; 84.8045;
115A.932, subdivision 1; 116.155, subdivision 3; 125A.64, subdivision 6;
126C.55, subdivision 6; 128D.03, subdivision 2; 129C.10, subdivision 8;
136F.61; 168.002, subdivision 13; 168.013, subdivision 1; 169.67, subdivision
1; 190.025, subdivision 3; 214.04, subdivision 1; 216B.1691, subdivision 1;
245A.18, subdivision 2; 256L.04, subdivision 1; 260C.301, subdivision 1;
270.41, subdivision 5; 273.1115, subdivisions 1, 3; 273.124, subdivision 11;
290.0921, subdivision 3a; 297A.61, subdivision 3; 309.72; 325F.675, subdivision
6; 325F.732, subdivision 2; 332.37; 332.40, subdivision 2; 332.52, subdivision
3; 374.02; 469.154, subdivision 3; 473.599, subdivision 8; 490.133; 507.071,
subdivision 16; 515B.1-102; Minnesota Statutes 2009 Supplement, sections
16A.126, subdivision 1; 16C.138, subdivision 2; 47.60, subdivisions 4, 6;
53.09, subdivision 2; 69.772, subdivision 6; 116J.401, subdivision 2; 120B.30,
subdivisions 1, 2; 122A.60, subdivision 2; 124D.10, subdivisions 3, 8, 14, 15,
23, 25; 152.025; 168.33, subdivision 7; 169.011, subdivision 71; 169.865,
subdivision 1; 176.135, subdivision 8; 246B.06, subdivision 7; 256.969,
subdivision 3b; 256B.0659, subdivision 3; 256B.5012, subdivision 8; 260C.212,
subdivision 7; 270.97; 270C.445, subdivision 7; 299A.61, subdivision 1;
332B.07, subdivisions 1, 4; 332B.09, subdivision 3; 424A.02, subdivision 10;
524.5-701; 571.914, subdivision 4; 626.557, subdivision 20; Laws 2009, chapter
78, article 8, section 22, subdivision 3; Laws 2009, chapter 79, article 10,
section 48; Laws 2009, chapter 88, article 5, section 17; Laws 2009, chapter
172, article 1, section 2, subdivision 5; repealing Minnesota Statutes 2008, sections
13.6435, subdivision 9; 15.38, subdivision 5; 168.098; 256B.041, subdivision 5;
256D.03, subdivision 5; Laws 2005, First Special Session chapter 4, article 8,
section 87; Laws 2006, chapter 277, article 1, sections 1; 3; Laws 2008,
chapter 287, article 1, section 104; Laws 2008, chapter 300, section 6; Laws
2009, chapter 78, article 4, section 41; Laws 2009, chapter 88, article 6,
sections 14; 15; 16; Laws 2009, chapter 169, article 10, section 32; Minnesota
Rules, parts 9525.0750; 9525.0760; 9525.0770; 9525.0780; 9525.0790; 9525.0800;
9525.0810; 9525.0820; 9525.0830.
The bill was read for the third time, as
amended by Conference, and placed upon its repassage.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13113
The question was taken on the repassage of
the bill and the roll was called. There
were 128 yeas and 0 nays as follows:
Those who voted in the affirmative were:
Anderson, B.
Anderson, P.
Anderson, S.
Anzelc
Atkins
Beard
Benson
Bigham
Bly
Brod
Brown
Brynaert
Buesgens
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Drazkowski
Eastlund
Eken
Emmer
Falk
Faust
Fritz
Gardner
Garofalo
Gottwalt
Greiling
Gunther
Hackbarth
Hamilton
Hansen
Hausman
Haws
Hayden
Hilty
Holberg
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kiffmeyer
Knuth
Koenen
Kohls
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Mahoney
Mariani
Marquart
Masin
McFarlane
McNamara
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Peppin
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scalze
Scott
Seifert
Sertich
Severson
Shimanski
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Westrom
Winkler
Zellers
Spk. Kelliher
The bill was repassed, as amended by
Conference, and its title agreed to.
Madam Speaker:
I hereby announce
that the Senate has concurred in and adopted the report of the Conference
Committee on:
S. F. No. 2725.
The Senate has repassed
said bill in accordance with the recommendation and report of the Conference
Committee. Said Senate File is herewith
transmitted to the House.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
CONFERENCE COMMITTEE REPORT ON S. F. NO. 2725
A bill for
an act relating to public safety; establishing a certification process for
multijurisdictional gang and drug task forces; regulating law enforcement
criminal gang investigative databases; classifying data received from law
enforcement agencies in other states; changing membership of a council;
delineating uses of data in the comprehensive incident-based reporting system;
restricting the acquisition of cell phone tracking devices; amending Minnesota
Statutes 2008, sections 13.82, by adding a subdivision; 299A.641; 299C.091,
subdivision 4; 299C.40, subdivision 2; 609.531, subdivision 1; proposing coding
for new law in Minnesota Statutes, chapters 13; 626; 626A.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13114
May 15,
2010
The Honorable James P. Metzen
President of the Senate
The Honorable Margaret Anderson
Kelliher
Speaker of the House of
Representatives
We, the
undersigned conferees for S. F. No. 2725 report that we have
agreed upon the items in dispute and recommend as follows:
That the
House recede from its amendments and that S. F. No. 2725 be
further amended as follows:
Delete
everything after the enacting clause and insert:
"Section
1. [299A.642]
VIOLENT CRIME COORDINATING COUNCIL.
Subdivision
1. Coordinating council established. The Violent Crime Coordinating Council
is established to provide guidance related to the investigation and prosecution
of gang and drug crime. For the purposes
of this section, "gang and drug crime" includes violent crimes
associated with gang activity.
Subd. 2. Membership. The coordinating council shall consist
of the following individuals or their designees:
(1) the
director of the Office of Special Investigations as the representative of the
commissioner of corrections;
(2) the
superintendent of the Bureau of Criminal Apprehension as the representative of
the commissioner of public safety;
(3) the
attorney general;
(4) four
chiefs of police, selected by the Minnesota Chiefs of Police Association, of
which one must be employed by the city of Minneapolis, one must be employed by
the city of St. Paul, one must be employed by a municipality located in
the seven-county metropolitan area excluding Minneapolis and St. Paul, and
one must be employed in greater Minnesota;
(5) four
sheriffs, selected by the Minnesota Sheriffs Association, of which, one must
work in Hennepin County, one must work in Ramsey County, one must work in
Anoka, Carver, Dakota, Scott, or Washington county, and one must work in
greater Minnesota;
(6) the
United States attorney for the district of Minnesota;
(7) two
county attorneys, selected by the Minnesota County Attorneys Association, one who
must work in the seven-county metropolitan area and one who must work in
greater Minnesota;
(8) four
citizen members appointed by the commissioner of public safety in consultation
with representatives from the councils created in sections 3.922, 3.9223,
3.9225, and 3.9226; and
(9) a
tribal peace officer, selected by the commissioner of public safety, in
consultation with the Minnesota Indian Affairs Council.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13115
The coordinating council
shall adopt procedures to govern its conduct as necessary and shall select a
chair from among its members. The chair
shall serve a two-year term and the appointment of the chair shall alternate
between a person who works in greater Minnesota and a person who works in the
seven-county metropolitan area.
Subd. 3. Coordinating
council's duties. The
coordinating council shall develop an overall strategy to ameliorate the harm
caused to the public by gang and drug crime within the state of Minnesota. Additionally, the coordinating council shall:
(1) subject to approval by
the commissioner of public safety, develop an operating procedures and policies
manual to investigate gang and drug crime in a multijurisdictional manner;
(2) identify and recommend a
candidate or candidates for statewide coordinator to the commissioner of public
safety;
(3) assist the Department of
Public Safety in developing grant eligibility criteria and operating an
objective and conflict-free grant review application process;
(4) make recommendations to
the commissioner of public safety to terminate grant funding for
multijurisdictional entities if an entity no longer operates in accordance with
subdivision 4, or no longer functions in a manner consistent with the best
interests of the state or public;
(5) assist in developing a
process to collect and share information to improve the investigation and
prosecution of gang and drug offenses;
(6) develop and approve an
operational budget for the coordinating council;
(7) develop policies that
prohibit the improper use of personal characteristics such as race, color,
national origin, gender, or religion to target individuals for law enforcement
action, prosecution, or forfeiture action; and
(8) subject to approval by
the commissioner of public safety, adopt narrowly tailored, objective criteria
and identifying characteristics for use in determining whether individuals are
or may be members of gangs involved in criminal activity. The council shall review and update the
criteria and characteristics adopted under this clause every two years with the
objective to ensure effectiveness and relevance to the accurate identification
of subjects actively involved in criminal gang activity. As part of its review process, the council
shall obtain input from members of communities that are impacted by criminal
gang activity. Before adopting any
changes under this clause, the council must submit its recommendations to the
commissioner of public safety for approval.
Subd. 4. Duties
and authority of commissioner. (a)
The commissioner of public safety shall certify multijurisdictional entities,
and their designated fiscal agents, that are established pursuant to this
section to combat gang and drug crime and receive grant funding under
subdivision 9. To certify an entity and
its designated fiscal agent, the commissioner shall require that a
multijurisdictional entity:
(1) be subject to the
operational command and supervision of one of the participating agencies;
(2) be subject to a biennial
operational and financial audit contracted out to an external organization not
associated with the multijurisdictional entity and designed to ensure that the
entity and its designated fiscal agent are in compliance with applicable legal
requirements, proper law enforcement standards and practices, and effective
financial controls;
(3) have adequate staffing
and funding to support law enforcement, prosecutorial, and financial
operations, including bookkeeping, evidence handling, and inventory recording;
and
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13116
(4) be
subject to any other conditions the commissioner deems necessary to carry out
the purposes of this section.
The
commissioner may use grant funds authorized under subdivision 9 to pay for
costs incurred in conducting audits under clause (2).
(b) A
multijurisdictional entity, and its designated fiscal agent, must be certified
annually by the commissioner and may not operate under this section unless it
is certified. If the commissioner
revokes an entity's or fiscal agent's certification, the commissioner may
order, for purposes relating to this section, any or all of the following:
(1)
dissolution of the entity, its governing boards, or both;
(2)
transfer of duties of the entity, its governing boards, or both, to the Department
of Public Safety; and
(3) any
other action deemed necessary by the commissioner.
Notwithstanding
any action taken by the commissioner, any outstanding obligations or
liabilities of the entity remain with the entity and the parties of the agreement
and do not transfer.
(c) An
agreement entered into pursuant to section 471.59 and this section shall
provide that the parties to the agreement are subject to the provisions in this
subdivision and shall provide for the disposition of property and allocation of
obligations upon voluntary or mandated dissolution of the entity or upon
termination of the agreement.
(d) Except
as provided in section 5, a multijurisdictional entity that is operating on the
effective date of this section pursuant to section 299A.641 shall have until
December 31, 2010, to be certified under this section.
Subd. 5. Statewide
coordinator. The commissioner
of public safety shall appoint a statewide coordinator. The coordinator serving in the unclassified
service shall:
(1)
coordinate and monitor all multijurisdictional gang and drug enforcement
activities;
(2)
facilitate local efforts and ensure statewide coordination with efforts to
combat gang and drug crime;
(3)
facilitate training for personnel;
(4) monitor
compliance with investigative protocols; and
(5) review
audits conducted under subdivision 4, take corrective actions based on audit
results, and submit a summary report of the audits and any corrective actions
to the commissioner of public safety.
Subd. 6. Participating
officers; employment status. All
participating law enforcement officers must be licensed peace officers as
defined in section 626.84, subdivision 1, or qualified federal law enforcement
officers as defined in section 626.8453.
Participating officers remain employees of the same entity that employed
them before joining any multijurisdictional entity established under this
section. Participating officers are not
employees of the state. Participating
officers shall be subject to annual performance reviews conducted by the
entity's operational supervisor.
Subd. 7. Jurisdiction
and powers. Law enforcement
officers participating in any multijurisdictional entity established under this
section have statewide jurisdiction to conduct criminal investigations and have
the same powers of arrest as those possessed by a sheriff.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13117
Subd. 8. Evidence
handling. A
multijurisdictional entity established pursuant to this section shall process
all seized cash, physical assets, and evidence through the standard evidence
handling procedures established by the participating agencies.
Subd. 9. Grants
authorized. The commissioner
of public safety may make grants to state and local units of government to
combat gang and drug crime. When
awarding grants, the commissioner shall consider awarding grants under this
section to fund community-based gang intervention and prevention efforts for
youth.
Subd. 10. Coordinating
council is permanent. Notwithstanding
section 15.059, this section does not expire.
Subd. 11. Governing
board; prosecutor's role. (a)
A multijurisdictional entity established under this section shall create a
governing board consisting of the chief law enforcement officer, or designee,
from each participating agency, a prosecutor from one of the participating
agencies, and up to three additional members selected by the governing board. A governing board shall have no less than six
members.
(b) The prosecutor on the
governing board shall have the following responsibilities:
(1) to recommend to the
governing board the nature and frequency of training for officers assigned to a
multijurisdictional entity in order to increase successful prosecutions;
(2) to advise on the lawful
handling and processing of seized property and evidence and forfeited property
and money; and
(3) to ensure that seizures
and forfeitures are reported in accordance with section 609.5315, subdivision
6.
Subd. 12. Funding. Participating agencies may accept
lawful grants or contributions from any federal source or legal business or
entity.
Subd. 13. Role
of attorney general. The
attorney general or a designee shall generally advise on any matters that the
coordinating council deems appropriate.
Subd. 14. Attorney
general; community liaison. (a)
The attorney general or a designee shall serve as a liaison between the
coordinating council and the councils created in sections 3.922, 3.9223,
3.9225, and 3.9226. The attorney general
or designee will be responsible for:
(1) informing the councils
of the plans, activities, and decisions and hearing their reactions to those
plans, activities, and decisions; and
(2) providing the
coordinating council with the position of the councils on the coordinating
council's plan, activities, and decisions.
(b) In no event is the
coordinating council required to disclose the names of individuals identified
by it to the councils referenced in this subdivision.
(c) Nothing in this
subdivision changes the data classification of any data held by the
coordinating council.
Subd. 15. Required
reports. By February 1 of each
year, the commissioner of public safety shall submit the following reports to
the chairs and ranking minority members of the senate and house of
representatives committees and divisions having jurisdiction over criminal
justice policy and funding:
(1) a report containing a
summary of all audits conducted on multijurisdictional entities under
subdivision 4;
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13118
(2) a report on the results
of audits conducted on data submitted to the criminal gang investigative data
system under section 299C.091; and
(3) a report on the
activities and goals of the coordinating council.
Sec. 2. Minnesota Statutes 2008, section 299C.091,
subdivision 4, is amended to read:
Subd. 4. Audit
of data submitted to system; reports.
(a) At least once every three years, the bureau shall conduct
periodic random audits of data under subdivision 2 that documents
inclusion of an individual in, and removal of an individual from, the
criminal gang investigative data system for the purpose of determining the
validity, completeness, and accuracy of data submitted to the system. The bureau has access to the documenting data
for purposes of conducting an audit. By
October 1 of each year, the bureau shall submit a report on the results of the
audits to the commissioner of public safety.
(b) If any audit
requirements under federal rule or statute overlap with requirements in
paragraph (a), the audit required by paragraph (a) may be done in conjunction
with the federal audit to the extent they overlap. Nothing in this paragraph shall be construed
to eliminate any audit requirements specified in this subdivision.
Sec. 3. Minnesota Statutes 2008, section 299C.40,
subdivision 2, is amended to read:
Subd. 2. Purpose. CIBRS is a statewide system containing
data from law enforcement agencies. Data
in CIBRS must be made available to law enforcement agencies in order to:
(1) prepare a case against a
person, whether known or unknown, for the commission of a crime or other
offense for which the agency has investigative authority,;
(2) serve process in a
criminal case;
(3) inform law enforcement
officers of possible safety issues before service of process;
(4) enforce no contact
orders;
(5) locate missing persons; or
for purposes of (6) conduct
background investigations required by section 626.87.
Sec. 4. Minnesota Statutes 2008, section 609.531,
subdivision 1, is amended to read:
Subdivision 1. Definitions. For the purpose of sections 609.531 to
609.5318, the following terms have the meanings given them.
(a) "Conveyance
device" means a device used for transportation and includes, but is not
limited to, a motor vehicle, trailer, snowmobile, airplane, and vessel and any
equipment attached to it. The term
"conveyance device" does not include property which is, in fact,
itself stolen or taken in violation of the law.
(b) "Weapon used"
means a dangerous weapon as defined under section 609.02, subdivision 6, that
the actor used or had in possession in furtherance of a crime.
(c) "Property"
means property as defined in section 609.52, subdivision 1, clause (1).
(d) "Contraband"
means property which is illegal to possess under Minnesota law.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13119
(e) "Appropriate
agency" means the Bureau of Criminal Apprehension, the Department of
Commerce Division of Insurance Fraud Prevention, the Minnesota Division of
Driver and Vehicle Services, the Minnesota State Patrol, a county sheriff's
department, the Three Rivers Park District park rangers, the Department of
Natural Resources Division of Enforcement, the University of Minnesota Police
Department, the Department of Corrections Fugitive Apprehension Unit, or
a city, metropolitan transit, or airport police department; or a
multijurisdictional entity established under section 299A.642 or 299A.681.
(f) "Designated
offense" includes:
(1) for weapons used: any violation of this chapter, chapter 152,
or chapter 624;
(2) for driver's license or
identification card transactions: any
violation of section 171.22; and
(3) for all other
purposes: a felony violation of, or a
felony-level attempt or conspiracy to violate, section 325E.17; 325E.18;
609.185; 609.19; 609.195; 609.21; 609.221; 609.222; 609.223; 609.2231; 609.24;
609.245; 609.25; 609.255; 609.282; 609.283; 609.322; 609.342, subdivision 1,
clauses (a) to (f); 609.343, subdivision 1, clauses (a) to (f); 609.344,
subdivision 1, clauses (a) to (e), and (h) to (j); 609.345, subdivision 1,
clauses (a) to (e), and (h) to (j); 609.352; 609.42; 609.425; 609.466; 609.485;
609.487; 609.52; 609.525; 609.527; 609.528; 609.53; 609.54; 609.551; 609.561;
609.562; 609.563; 609.582; 609.59; 609.595; 609.611; 609.631; 609.66,
subdivision 1e; 609.671, subdivisions 3, 4, 5, 8, and 12; 609.687; 609.821;
609.825; 609.86; 609.88; 609.89; 609.893; 609.895; 617.246; 617.247; or a gross
misdemeanor or felony violation of section 609.891 or 624.7181; or any
violation of section 609.324.
(g) "Controlled
substance" has the meaning given in section 152.01, subdivision 4.
Sec. 5. MULTIJURISDICTIONAL
GANG AND DRUG STRIKE FORCES.
A joint powers entity
established pursuant to Minnesota Statutes, section 299A.641, before the
effective date of this section that included as parties to the joint powers
agreement two counties with a population over 500,000 each is dissolved and any
governing or advisory board established by the terms of the agreement is also
dissolved. All current and future
obligations and liabilities of the joint powers entity remain with the parties
to the agreement and do not transfer to the state.
For purposes of this
section, "population" means the most recent population estimate made
by the state demographer under Minnesota Statutes, section 4A.02.
EFFECTIVE DATE. This section is effective July 1, 2011.
Sec. 6. WORK
GROUP.
(a) The superintendent of
the Bureau of Criminal Apprehension shall convene a work group of stakeholders
and interested parties to: (1) discuss
issues and laws pertaining to criminal intelligence databases; and (2) make
recommendations on proposed legislative changes for the classification,
storage, dissemination, and use of criminal investigative data, including data
from other states, and for guidelines governing usage and collection of
criminal investigative data held by law enforcement agencies. The work group shall be chaired by a
representative from the Bureau of Criminal Apprehension and a representative
from the Minnesota Coalition on Government Information. The work group must include one
representative from each of the following organizations: the Minnesota Sheriffs' Association; the
Minnesota Chiefs of Police Association; the Minnesota Police and Peace Officers
Association; the American Civil Liberties Union — Minnesota; the Minnesota
Newspaper Association; the National Association for the Advancement of Colored
People; the councils created in Minnesota Statutes, sections 3.922, 3.9223,
3.9225, and 3.9226; the Board of Public Defense; the Minnesota County Attorneys
Association; and the Minnesota City
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13120
Attorneys Association; and a
citizen member who is knowledgeable in data privacy issues. The work group must be balanced between law
enforcement and nonlaw enforcement representatives. The work group shall not exceed 20 members,
including chairs. In its discussions,
the work group shall balance public safety and privacy interests, state policy
according to Minnesota Statutes, section 260B.002, oversight, minimization of
discretion, and regulation of the collection of these data, including the
individualized criteria for inclusion in a computerized gang database.
(b) By February 1, 2011, the
work group shall submit an executive summary document to the chairs and ranking
minority members of the committees of the senate and house of representatives
with jurisdiction over criminal justice and data practices issues. The document must summarize the work group
meetings and outline proposed legislative changes to implement recommendations
on which there is agreement. The
Department of Public Safety shall provide administrative support to the work
group.
Sec. 7. REVISOR
INSTRUCTION.
The revisor of statutes
shall replace references to Minnesota Statutes, section 299A.641, in statutes
and rules with a reference to Minnesota Statutes, section 299A.642, and shall
make any other changes to statutory cross-references as necessitated by this
bill.
Sec. 8. REPEALER.
Minnesota Statutes 2008,
section 299A.641, is repealed.
EFFECTIVE DATE. This section is effective December 31, 2010."
Delete the title and insert:
"A bill for an act
relating to public safety; establishing a certification process for
multijurisdictional gang and drug task forces; establishing a Violent Crime
Coordinating Council; modifying criminal gang investigative data system audit
requirements; delineating uses of data in the comprehensive incident-based
reporting system; providing for application of forfeiture requirements;
establishing a work group; amending Minnesota Statutes 2008, sections 299C.091,
subdivision 4; 299C.40, subdivision 2; 609.531, subdivision 1; proposing coding
for new law in Minnesota Statutes, chapter 299A; repealing Minnesota Statutes
2008, section 299A.641."
We request the adoption of
this report and repassage of the bill.
Senate Conferees:
Mee Moua, D. Scott Dibble, Patricia Torres Ray, Satveer
Chaudhary and Paul Koering.
House Conferees: Michael
Paymar, Debra Hilstrom, John Lesch, Bobby Joe Champion and Mary Liz Holberg.
Paymar moved that the report of the Conference Committee on
S. F. No. 2725 be adopted and that the bill be repassed as
amended by the Conference Committee. The
motion prevailed.
S. F. No. 2725,
A bill for an act relating to public safety; establishing a certification
process for multijurisdictional gang and drug task forces; regulating law enforcement
criminal gang investigative databases; classifying data received from law
enforcement agencies in other states; changing membership of a council;
delineating uses of data in the comprehensive incident-based reporting system;
restricting the acquisition of cell
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13121
phone tracking devices;
amending Minnesota Statutes 2008, sections 13.82, by adding a subdivision;
299A.641; 299C.091, subdivision 4; 299C.40, subdivision 2; 609.531, subdivision
1; proposing coding for new law in Minnesota Statutes, chapters 13; 626; 626A.
The bill was read for the third time, as
amended by Conference, and placed upon its repassage.
The question was taken on the repassage of
the bill and the roll was called. There
were 128 yeas and 0 nays as follows:
Those who voted in the affirmative were:
Anderson, B.
Anderson, P.
Anderson, S.
Anzelc
Atkins
Beard
Benson
Bigham
Bly
Brod
Brown
Brynaert
Buesgens
Bunn
Carlson
Champion
Clark
Cornish
Davnie
Dean
Dettmer
Dill
Dittrich
Doepke
Doty
Downey
Drazkowski
Eastlund
Eken
Emmer
Falk
Faust
Fritz
Gardner
Garofalo
Gottwalt
Greiling
Gunther
Hackbarth
Hamilton
Hansen
Hausman
Haws
Hayden
Hilty
Holberg
Hoppe
Hornstein
Hortman
Hosch
Howes
Huntley
Jackson
Johnson
Juhnke
Kahn
Kalin
Kath
Kiffmeyer
Knuth
Koenen
Kohls
Laine
Lanning
Lenczewski
Lesch
Liebling
Lieder
Lillie
Loeffler
Loon
Mack
Mahoney
Mariani
Marquart
Masin
McFarlane
McNamara
Morgan
Morrow
Mullery
Murdock
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Obermueller
Olin
Otremba
Paymar
Pelowski
Peppin
Persell
Peterson
Poppe
Reinert
Rosenthal
Rukavina
Ruud
Sailer
Sanders
Scalze
Scott
Seifert
Sertich
Severson
Shimanski
Simon
Slawik
Slocum
Smith
Solberg
Sterner
Swails
Thao
Thissen
Tillberry
Torkelson
Urdahl
Wagenius
Ward
Welti
Westrom
Winkler
Zellers
Spk. Kelliher
The bill was repassed, as amended by
Conference, and its title agreed to.
Madam Speaker:
I hereby announce
that the Senate has concurred in and adopted the report of the Conference
Committee on:
S. F. No. 2839.
The Senate has
repassed said bill in accordance with the recommendation and report of the
Conference Committee. Said Senate File
is herewith transmitted to the House.
Colleen J. Pacheco, First
Assistant Secretary of the Senate
CONFERENCE COMMITTEE REPORT ON S. F. NO. 2839
A bill for
an act relating to commerce; regulating various licensees and other entities; modifying
definitions, informational requirements, continuing education requirements,
information reporting requirements, and notice requirements; making various
housekeeping, technical, and clarifying changes; regulating securities;
reorganizing
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13122
and
modifying various provisions relating to real estate brokers, salespersons, and
closing agents; modifying the membership requirements of, and appointment
authority to, the real estate appraiser advisory board; regulating certain
workers' compensation self-insurers; amending Minnesota Statutes 2008, sections
45.0112; 60A.031, subdivision 4; 60A.084; 60A.204; 60A.36, by adding a
subdivision; 60K.31, subdivision 10; 61A.092, subdivision 3; 62A.046,
subdivision 6, by adding a subdivision; 62A.17, subdivision 5; 62A.3099,
subdivision 17; 62A.65, subdivision 2; 62E.02, subdivision 15; 62E.14,
subdivision 4c; 62L.05, subdivision 4; 62S.24, subdivision 8; 62S.266,
subdivision 4; 62S.29, subdivision 1; 72A.08, subdivision 4; 72A.12,
subdivision 4; 72A.20, subdivisions 10, 36, 37; 72A.492, subdivision 2; 72A.51,
subdivision 2; 72B.01; 72B.08, subdivision 8; 79A.03, subdivision 8; 79A.06,
subdivision 5; 79A.21, subdivision 3; 80A.41; 80A.46; 80A.65, subdivision 6;
82.17, subdivision 15, by adding subdivisions; 82.19; 82.21, subdivision 2;
82.24, subdivision 3; 82.29, subdivisions 4, 5, 8; 82.31, subdivisions 1, 2;
82.33, subdivisions 1, 2, by adding a subdivision; 82.34, subdivisions 1, 2, 4,
5, 13; 82.39; 82.41, subdivisions 1, 2, by adding a subdivision; 82.45,
subdivision 3, by adding subdivisions; 82.48, subdivisions 2, 3; 82B.05, as
amended; 82B.06; 82B.14; 326.3382, subdivision 3; 326B.33, subdivision 16;
326B.56, subdivision 2; 326B.86, subdivision 2; 326B.921, subdivision 6;
327B.04, subdivision 4; 332.34; 340A.409, subdivision 1; Minnesota Statutes
2009 Supplement, sections 45.027, subdivision 1; 45.30, subdivision 4; 60A.39,
subdivisions 1, 4, 5; 60A.9572, subdivision 6; 60K.361; 62A.3099, subdivision
18; 65A.29, subdivision 13; 72B.03, subdivision 2; 72B.045, subdivision 1;
72B.06; 82.31, subdivision 4; 82.32; 326B.46, subdivision 2; Laws 2007, chapter
147, article 12, section 14; proposing coding for new law in Minnesota
Statutes, chapters 82; 332; repealing Minnesota Statutes 2008, sections 72B.04;
82.19, subdivision 3; 82.22, subdivisions 1, 6, 7, 8, 9; 82.31, subdivision 6;
82.34, subdivision 16; 82.41, subdivisions 3, 7; 332.31, subdivision 7;
332.335; Minnesota Statutes 2009 Supplement, sections 65B.133, subdivision 3;
72B.02, subdivision 11.
May 14,
2010
The Honorable James P. Metzen
President of the Senate
The Honorable Margaret Anderson
Kelliher
Speaker of the House of
Representatives
We, the
undersigned conferees for S. F. No. 2839 report that we have
agreed upon the items in dispute and recommend as follows:
That the
House recede from its amendments and that S. F. No. 2839 be further
amended as follows:
Delete
everything after the enacting clause and insert:
"Section
1. Minnesota Statutes 2008, section
45.0112, is amended to read:
45.0112 STREET AND E-MAIL ADDRESSES
REQUIRED.
Licensees
or applicants for licenses issued by the commissioner shall provide to the
commissioner a residence telephone number, a street address where the licensee
actually resides, and a street address where the licensee's business is
physically located, and a current e-mail address for business use. A post office box address is not
sufficient to satisfy this requirement. The
individual shall notify the department of any change in street address, e‑mail
address for business use, or residence telephone number within ten days.
Sec. 2. Minnesota Statutes 2009 Supplement, section
45.027, subdivision 1, is amended to read:
Subdivision
1. General
powers. In connection with the
duties and responsibilities entrusted to the commissioner, and Laws 1993,
chapter 361, section 2, the commissioner of commerce may:
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13123
(1) make
public or private investigations within or without this state as the
commissioner considers necessary to determine whether any person has violated
or is about to violate any law, rule, or order related to the duties and
responsibilities entrusted to the commissioner;
(2) require
or permit any person to file a statement in writing, under oath or otherwise as
the commissioner determines, as to all the facts and circumstances concerning
the matter being investigated;
(3) hold
hearings, upon reasonable notice, in respect to any matter arising out of the
duties and responsibilities entrusted to the commissioner;
(4) conduct
investigations and hold hearings for the purpose of compiling information
related to the duties and responsibilities entrusted to the commissioner;
(5) examine
the books, accounts, records, and files of every licensee, and of every person
who is engaged in any activity regulated; the commissioner or a designated
representative shall have free access during normal business hours to the
offices and places of business of the person, and to all books, accounts,
papers, records, files, safes, and vaults maintained in the place of business;
(6) publish
information which is contained in any order issued by the commissioner;
(7) require
any person subject to duties and responsibilities entrusted to the
commissioner, to report all sales or transactions that are regulated. The reports must be made within ten days
after the commissioner has ordered the report.
The report is accessible only to the respondent and other governmental
agencies unless otherwise ordered by a court of competent jurisdiction; and
(8) assess
a licensee natural person or entity subject to the jurisdiction of
the commissioner the necessary expenses of the investigation performed by
the department when an investigation is made by order of the commissioner. The cost of the investigation shall be
determined by the commissioner and is based on the salary cost of investigators
or assistants and at an average rate per day or fraction thereof so as to provide
for the total cost of the investigation.
All money collected must be deposited into the general fund. A natural person licensed under chapter 60K
or 82 shall not be charged costs of an investigation if the investigation
results in no finding of a violation. This
clause does not apply to a natural person or entity already subject to the
assessment provisions of sections 60A.03 and 60A.031.
Sec. 3. Minnesota Statutes 2009 Supplement, section
45.30, subdivision 4, is amended to read:
Subd. 4. Credit
earned. (a) Upon completion of
approved courses, students must earn one hour of continuing education credit
for each hour approved by the commissioner.
Continuing education courses must be attended in their entirety in order
to receive credit for the number of approved hours.
(b)
Qualified instructors will earn three hours of continuing education credit for
each classroom hour of approved instruction that they deliver (1)
independently, or (2) as part of a team presentation in a course of two hours
or less, if they attend the course in its entirety. For licensees other than appraisers,
no more than half of the continuing education hours required for renewal of a
license may be earned as a qualified instructor at the rate of three hours of
continuing education credit for each classroom hour of approved
instruction. For licensed appraisers,
no more than one-half of the continuing education hours required for renewal of
a license may be earned as a qualified instructor. No credit will be earned if the licensee has
previously obtained credit for the same course as either a student or
instructor during the same licensing period.
(c) A
licensee must not receive credit for more than eight hours of continuing
education in one day.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13124
Sec. 4. Minnesota Statutes 2008, section 60A.031,
subdivision 4, is amended to read:
Subd. 4. Examination
report; foreign and domestic companies. (a)
The commissioner shall make a full and true report of every examination
conducted pursuant to this chapter, which shall include (1) a statement of
findings of fact relating to the financial status and other matters ascertained
from the books, papers, records, documents, and other evidence obtained by
investigation and examination or ascertained from the testimony of officers,
agents, or other persons examined under oath concerning the business, affairs,
assets, obligations, ability to fulfill obligations, and compliance with all
the provisions of the law of the company, applicant, organization, or person
subject to this chapter and (2) a summary of important points noted in the
report, conclusions, recommendations and suggestions as may reasonably be
warranted from the facts so ascertained in the examinations. The report of examination shall be verified
by the oath of the examiner in charge thereof, and shall be prima facie
evidence in any action or proceedings in the name of the state against the
company, applicant, organization, or person upon the facts stated therein.
(b) No later
than 60 days following completion of the examination, the examiner in charge
shall file with the department a verified written report of examination under oath. Upon receipt of the verified report, the
department shall transmit the report to the company examined, together with a
notice which provides the company examined with a reasonable opportunity of not
more than 30 days to make a written submission or rebuttal with respect to
matters contained in the examination report.
(c) Within
30 days of the end of the period allowed for the receipt of written submissions
or rebuttals, the commissioner shall fully consider and review the report,
together with the written submissions or rebuttals and the relevant portions of
the examiner's workpapers and enter an order:
(1) adopting
the examination report as filed or with modification or corrections. If the examination report reveals that the
company is operating in violation of any law, rule, or prior order of the
commissioner, the commissioner may order the company to take any action the
commissioner considers necessary and appropriate to cure the violation;
(2)
rejecting the examination report with directions to the examiners to reopen the
examination for purposes of obtaining additional data, documentation, or
information, and refiling the report as required under paragraph (b); or
(3) calling
for an investigatory hearing with no less than 20 days' notice to the company
for purposes of obtaining additional documentation, data, information, and
testimony.
(d)(1) All
orders entered under paragraph (c), clause (1), must be accompanied by findings
and conclusions resulting from the commissioner's consideration and review of
the examination report, relevant examiner workpapers, and any written
submissions or rebuttals. The order is a
final administrative decision and may be appealed as provided under chapter 14. The order must be served upon the company by
certified mail, together with a copy of the adopted examination report. Within 30 days of the issuance of the adopted
report, the company shall file affidavits executed by each of its directors
stating under oath that they have received a copy of the adopted report and
related orders.
(2) A
hearing conducted under paragraph (c), clause (3), by the commissioner or
authorized representative, must be conducted as a nonadversarial confidential
investigatory proceeding as necessary for the resolution of inconsistencies,
discrepancies, or disputed issues apparent upon the face of the filed
examination report or raised by or as a result of the commissioner's review of
relevant workpapers or by the written submission or rebuttal of the company. Within 20 days of the conclusion of the
hearing, the commissioner shall enter an order as required under paragraph (c),
clause (1).
(3) The
commissioner shall not appoint an examiner as an authorized representative to
conduct the hearing. The hearing must
proceed expeditiously. Discovery by the
company is limited to the examiner's workpapers which tend to substantiate
assertions in a written submission or rebuttal.
The commissioner or the commissioner's
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13125
representative
may issue subpoenas for the attendance of witnesses or the production of
documents considered relevant to the investigation whether under the control of
the department, the company, or other persons.
The documents produced must be included in the record. Testimony taken by the commissioner or the
commissioner's representative must be under oath and preserved for the record.
This section
does not require the department to disclose information or records which would
indicate or show the existence or content of an investigation or activity of a
criminal justice agency.
(4) The
hearing must proceed with the commissioner or the commissioner's representative
posing questions to the persons subpoenaed.
Thereafter, the company and the department may present testimony
relevant to the investigation.
Cross-examination may be conducted only by the commissioner or the
commissioner's representative. The
company and the department shall be permitted to make closing statements and
may be represented by counsel of their choice.
(e)(1) Upon
the adoption of the examination report under paragraph (c), clause (1), the commissioner
shall continue to hold the content of the examination report as private and
confidential information for a period of 30 days except as otherwise provided
in paragraph (b). Thereafter, the
commissioner may open the report for public inspection if a court of competent
jurisdiction has not stayed its publication.
(2) Nothing
contained in this subdivision prevents or shall be construed as prohibiting the
commissioner from disclosing the content of an examination report, preliminary
examination report or results, or any matter relating to the reports, to the
Commerce Department or the insurance department of another state or country, or
to law enforcement officials of this or another state or agency of the federal
government at any time, if the agency or office receiving the report or matters
relating to the report agrees in writing to hold it confidential and in a
manner consistent with this subdivision.
(3) If the
commissioner determines that regulatory action is appropriate as a result of an
examination, the commissioner may initiate proceedings or actions as provided
by law.
(f) All
working papers, recorded information, documents and copies thereof produced by,
obtained by, or disclosed to the commissioner or any other person in the course
of an examination made under this subdivision, or in the course of market
analysis, must be given confidential treatment and are not subject to
subpoena and may not be made public by the commissioner or any other person,
except to the extent provided in paragraph (e).
Access may also be granted to the National Association of Insurance
Commissioners (NAIC), the National Association of Securities Dealers
Financial Industry Regulatory Authority, and any national securities
association registered under the Securities Exchange Act of 1934. The parties must agree in writing prior to
receiving the information to provide to it the same confidential treatment as
required by this section, unless the prior written consent of the company to
which it pertains has been obtained. For
purposes of this section, "market analysis" means a process whereby
market conduct surveillance personnel collect and analyze information from
filed schedules, surveys, required reports, such as the NAIC Market Conduct
Annual Statement, or other sources in order to develop a baseline profile of an
insurer, review the operation or activity of an insurer, or to identify
patterns or practices of insurers licensed to do business in this state that
deviate significantly from the norm or that may pose a potential risk to the
insurance consumer.
Sec. 5. Minnesota Statutes 2008, section 60A.084, is
amended to read:
60A.084 NOTIFICATION ON GROUP POLICIES.
An employer
providing life or health benefits may not change benefits, limit coverage, or
otherwise restrict participation until the certificate holder or enrollee has
been notified of any changes, limitations, or restrictions. Notice in a format which meets the
requirements of the Employee Retirement Income Security Act, United States Code
Annotated, title 29, sections 1001 to 1461, United States Department of
Labor is satisfactory for compliance with this section.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13126
Sec. 6. Minnesota Statutes 2008, section 60A.204, is
amended to read:
60A.204 ADDITIONAL CHARGES AND FEES AND COMMISSIONS.
Subdivision
1. Placement fees. A
surplus lines licensee may charge, in addition to the premium charged by an
eligible or ineligible surplus lines insurer, a fee to cover the cost incurred
in the placement of the policy which exceeds $25, but only to the extent that
the actual additional cost incurred for services performed by persons or
entities unrelated to the licensee exceeds that amount.
Subd. 2. Regulation
of fees. A surplus lines
licensee may charge a fee charged pursuant to subdivision 1 shall
and commission, in addition to the premium, that is not be excessive
or discriminatory. The licensee shall
maintain complete documentation of all fees and commissions
charged. Those fees shall not be
included as part of the premium for purposes of the computation of the premium
taxes.
Subd. 3. Commission
charges. Notwithstanding the provisions
of subdivision 1, a licensee may add a commission charge if the insurer quotes
a rate net of commission and the commission is not excessive or discriminatory.
Sec. 7. Minnesota Statutes 2008, section 60A.36, is
amended by adding a subdivision to read:
Subd. 2a. Third-party
notices. An insurer shall
provide notice to a third party if:
(1) the
policyholder has, separately from the certificate, notified the insurer of the
identity of the third party; and
(2) the
third party is a licensing authority authorized by statute to receive the
notice or a state, city, or county governmental unit on whose behalf the
insured is providing services.
Sec. 8. Minnesota Statutes 2009 Supplement, section
60A.39, subdivision 1, is amended to read:
Subdivision
1. Issuance. A licensed insurer or insurance producer
may provide to a third party a certificate of insurance which documents
insurance coverage. The purpose of
For the purposes of this chapter, a certificate of insurance is to
provide a document that provides evidence of property or
liability insurance coverage and the amount of insurance issued, and
does not convey any contractual rights to the certificate holder.
Sec. 9. Minnesota Statutes 2009 Supplement, section
60A.39, subdivision 4, is amended to read:
Subd. 4. Cancellation
notice. A certificate provided to a
third party must not provide for notice of cancellation that exceeds the
statutory notice of cancellation provided to the policyholder or a period of
notice specified in the policy.
Sec. 10. Minnesota Statutes 2009 Supplement, section
60A.39, subdivision 5, is amended to read:
Subd. 5. Filing. An insurer not using the standard ACORD
or ISO form "Certificate of Insurance" shall file with the
commissioner, prior to its use, the form of certificate or memorandum of
insurance coverage that will be used a similar alternative
"Certificate of Insurance" covering the same information for use
by the insurer. Filed forms may not be
amended at the request of a third party.
EFFECTIVE DATE. This
section is effective January 1, 2011.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13127
Sec. 11. Minnesota Statutes 2009 Supplement, section
60A.9572, subdivision 6, is amended to read:
Subd. 6. Disclosures. The applicant shall provide information
on forms required by the commissioner.
The commissioner shall have authority, at any time, to require the
applicant to fully disclose the identity of all stockholders who hold more than
ten percent of the shares of the company, partners, officers, members, and
employees, and the commissioner may, in the exercise of the commissioner's
discretion, refuse to issue a license in the name of a legal entity if not
satisfied that any officer, employee, stockholder, partner, or member of the
legal entity who may materially influence the applicant's conduct meets the
standards of sections 60A.957 to 60A.9585.
Sec. 12. Minnesota Statutes 2008, section 60K.31,
subdivision 10, is amended to read:
Subd. 10. Limited
lines insurance. "Limited lines
insurance" means those lines of insurance defined in section 60K.38, subdivision
1, paragraph (c), or any other line of insurance that the commissioner
considers necessary to recognize for the purposes of complying with section
60K.39, subdivision 5 6.
Sec. 13. Minnesota Statutes 2009 Supplement, section
60K.361, is amended to read:
60K.361 INSURANCE EDUCATION.
(a)
Prelicense education must consist of 20 hours of education per line of
authority.
(b) The first
ten hours course must be include an introduction to
insurance and insurance-related concepts covering all of the major lines of
authority except variable life and variable annuities. The course must consist of the following:
(1) rules,
regulations, and law;
(2) basic
fundamentals of insurance;
(3)
property:
(i) types of
policies;
(ii) policy
provisions;
(iii) perils,
exclusions, deductibles, and liability; and
(iv)
evaluating needs;
(4)
casualty:
(i) types of
policies;
(ii) policy
provisions;
(iii)
perils, exclusions, deductibles, and liability; and
(iv)
evaluating needs;
(5) life:
(i) types of
policies;
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13128
(ii) policy
provisions; and
(iii) group
insurance; and
(6)
accident and health:
(i) types of
policies;
(ii) policy
provisions; and
(iii) group
insurance.
(c) The
second ten hours of insurance prelicense education must be composed of
Courses that cover a specific major line of authority and consist of must
include the following:
(1) life:
(i) types
of life insurance policies; and
(ii)
Minnesota laws, rules, and regulations pertinent to life insurance;
(2)
accident and health:
(i) types
of health insurance policies; and
(ii)
Minnesota laws, rules, and regulations pertinent to accident and health
insurance;
(3)
property:
(i)
personal lines;
(ii)
commercial lines; and
(iii)
Minnesota laws, rules, and regulations pertinent to property insurance.
(4)
casualty:
(i)
personal lines;
(ii)
commercial lines; and
(iii) Minnesota
laws, rules, and regulations pertinent to casualty insurance; and
(5)
personal lines:
(i) types
of property/casualty personal lines insurance policies; and
(ii)
Minnesota laws, rules, and regulations pertinent to property/casualty personal
lines insurance.
EFFECTIVE DATE. This
section is effective July 1, 2010.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13129
Sec. 14. Minnesota Statutes 2008, section 61A.092,
subdivision 3, is amended to read:
Subd. 3. Notice
of options. Upon termination of or
layoff from employment of a covered employee, the employer shall inform the
employee within 14 days after termination or layoff of:
(1) the employee's
right to elect to continue the coverage;
(2) the
amount the employee must pay monthly to the employer to retain the coverage;
(3) the
manner in which and the office of the employer to which the payment to the
employer must be made; and
(4) the
time by which the payments to the employer must be made to retain coverage.
The
employee has 60 days within which to elect coverage. The 60-day period shall begin to run on the
date coverage would otherwise terminate or on the date upon which notice of the
right to coverage is received, whichever is later.
If the
covered employee or covered dependent dies during the 60-day election period
and before the covered employee makes an election to continue or reject
continuation, then the covered employee will be considered to have elected
continuation of coverage. The
beneficiary previously selected by the former employee or covered dependent
would then be entitled to a death benefit equal to the amount of insurance that
could have been continued less any unpaid premium owing as of the date of
death.
Notice must
be in writing and sent by first class mail to the employee's last known address
which the employee has provided to the employer.
A notice in
substantially the following form is sufficient:
"As a terminated or laid off employee, the law authorizes you to
maintain your group insurance benefits, in an amount equal to the amount of
insurance in effect on the date you terminated or were laid off from
employment, for a period of up to 18 months.
To do so, you must notify your former employer within 60 days of your
receipt of this notice that you intend to retain this coverage and must make a
monthly payment of $............ at ............. by the ............. of each
month."
Sec. 15. Minnesota Statutes 2008, section 62A.046,
subdivision 6, is amended to read:
Subd. 6. Coordination
of benefits. Insurers, vendors of
risk management services, nonprofit health service plan corporations,
fraternals, and health maintenance organizations may coordinate benefits to
prohibit greater than 100 percent coverage when an insured, subscriber, or
enrollee is covered by both an individual and a group contract providing
coverage for hospital and medical treatment or expenses. Benefits coordinated under this paragraph
must provide for 100 percent coverage of an insured, subscriber, or
enrollee. To the extent appropriate, all
coordination of benefits provisions currently applicable by law or rule to
insurers, vendors of risk management services, nonprofit health service plan
corporations, fraternals, and health maintenance organizations, shall apply to
coordination of benefits between individual and group contracts, except that
the group contract shall always be the primary plan. Notwithstanding the definition of
"plan" in Minnesota Rules, part 2742.0200, subpart 2, and in
Minnesota Rules, part 4685.0910, subpart 7, an individual contract must
coordinate benefits with a group contract under this subdivision consistent
with applicable coordination of benefit rules.
When a covered person's other coverage is Medicare or TRICARE, a health
plan company must determine primacy and coordinate benefits in accordance with
the Medicare Secondary Payor or TRICARE provisions of federal law. This paragraph does not apply to specified
accident, hospital indemnity, specified disease, or other limited benefit
insurance policies.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13130
Sec. 16. Minnesota Statutes 2008, section 62A.046, is
amended by adding a subdivision to read:
Subd. 7. High-deductible
health plans. If a health carrier
is advised by a covered person that all health plans covering the person are
high-deductible health plans and the person intends to contribute to a health
savings account established in accordance with section 223 of the Internal
Revenue Code of 1986, the primary high-deductible health plan's deductible is
not an allowable expense, except for any health care expense incurred that may
not be subject to the deductible as described in section 223(c)(2)(C) of the
Internal Revenue Code of 1986.
Sec. 17. Minnesota Statutes 2008, section 62A.17,
subdivision 5, is amended to read:
Subd. 5. Notice
of options. Upon the termination of
or lay off from employment of an eligible employee, the employer shall inform
the employee within ten 14 days after termination or lay off of:
(a) (1)
the right to elect to continue the coverage;
(b) (2)
the amount the employee must pay monthly to the employer to retain the
coverage;
(c) (3) the manner in which and the
office of the employer to which the payment to the employer must be made; and
(d) (4)
the time by which the payments to the employer must be made to retain coverage.
If the
policy, contract, or health care plan is administered by a trust, the employer
is relieved of the obligation imposed by clauses (a) (1) to (d)
(4). The trust shall inform the
employee of the information required by clauses (a) (1) to (d)
(4).
The
employee shall have 60 days within which to elect coverage. The 60-day period shall begin to run on the
date plan coverage would otherwise terminate or on the date upon which notice
of the right to coverage is received, whichever is later.
Notice must
be in writing and sent by first class mail to the employee's last known address
which the employee has provided the employer or trust.
A notice in
substantially the following form shall be sufficient: "As a terminated or laid off employee,
the law authorizes you to maintain your group medical insurance for a period of
up to 18 months. To do so you must
notify your former employer within 60 days of your receipt of this notice that
you intend to retain this coverage and must make a monthly payment of
$.......... to ........... at .......... by the ............... of each
month."
Sec. 18. Minnesota Statutes 2008, section 62A.3099,
subdivision 17, is amended to read:
Subd. 17. Medicare-related
coverage. "Medicare-related
coverage" means a policy, contract, or certificate issued as a supplement
to Medicare, regulated under sections 62A.3099 to 62A.44, including Medicare
select coverage; policies, contracts, or certificates that supplement Medicare
issued by health maintenance organizations; or policies, contracts, or
certificates governed by section 1833 (known as "cost" or
"HCPP" contracts) or 1876 (known as "TEFRA" or
"risk" "Cost" contracts) of the federal Social
Security Act, United States Code, title 42, section 1395, et seq., as amended;
or Section 4001 of the Balanced Budget Act of 1997 (BBA)(Public Law 105-33),
Sections 1851 to 1859 of the Social Security Act establishing Part C of the Medicare
program, known as the "Medicare Advantage program."
EFFECTIVE DATE. This
section is effective the day following final enactment.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13131
Sec. 19. Minnesota Statutes 2009 Supplement, section
62A.3099, subdivision 18, is amended to read:
Subd. 18. Medicare
supplement policy or certificate. "Medicare
supplement policy or certificate" means a group or individual policy of
accident and sickness insurance or a subscriber contract of hospital and
medical service associations or health maintenance organizations, other than
those policies or certificates covered by section 1833 1876 of
the federal Social Security Act, United States Code, title 42, section 1395, et
seq., or an issued policy under a demonstration project specified under
amendments to the federal Social Security Act, which is advertised, marketed,
or designed primarily as a supplement to reimbursements under Medicare for the
hospital, medical, or surgical expenses of persons eligible for Medicare or as
a supplement to Medicare Advantage plans established under Medicare Part
C. "Medicare supplement
policy" does not include Medicare Advantage plans established under
Medicare Part C, outpatient prescription drug plans established under Medicare
Part D, or any health care prepayment plan that provides benefits under
an agreement under section 1833(a)(1)(A) of the Social Security Act, or any
policy issued to an employer or employers or to the trustee of a fund
established by an employer where only employees or retirees, and dependents of
employees or retirees, are eligible for coverage, or any policy issued to a
labor union or similar employee organization.
EFFECTIVE DATE. This
section is effective the day following final enactment.
Sec. 20. Minnesota Statutes 2008, section 62A.65,
subdivision 2, is amended to read:
Subd. 2. Guaranteed
renewal. No individual health plan
may be offered, sold, issued, or renewed to a Minnesota resident unless the
health plan provides that the plan is guaranteed renewable at a premium rate
that does not take into account the claims experience or any change in the
health status of any covered person that occurred after the initial issuance of
the health plan to the person. The
premium rate upon renewal must also otherwise comply with this section. A health carrier must not refuse to renew an
individual health plan prior to enrollment in Medicare Parts A and B,
except for nonpayment of premiums, fraud, or misrepresentation.
Sec. 21. Minnesota Statutes 2008, section 62E.02, subdivision
15, is amended to read:
Subd. 15. Medicare. "Medicare" means part A and
part B of the United States Social Security Act, title XVIII, as amended,
United States Code, title 42, sections 1394, et seq. the Health Insurance for the Aged Act, title
XVIII of the Social Security Amendments of 1965, United States Code, title 42,
sections 1395 to 1395hhh, as amended, or title I, part I, of Public Law 89-97,
as amended.
Sec. 22. Minnesota Statutes 2008, section 62E.14,
subdivision 4c, is amended to read:
Subd. 4c. Waiver
of preexisting conditions for persons whose coverage is terminated or who
exceed the maximum lifetime benefit. (a)
A Minnesota resident may enroll in the comprehensive health plan with a waiver
of the preexisting condition limitation described in subdivision 3 if that
persons's application for coverage is received by the writing carrier no later
than 90 days after termination of prior coverage and if the termination is for
reasons other than fraud or nonpayment of premiums.
For purposes
of this paragraph, termination of prior coverage includes exceeding the maximum
lifetime benefit of existing coverage.
Coverage in
the comprehensive health plan is effective on the date of termination of prior
coverage. The availability of conversion
rights does not affect a person's rights under this paragraph.
This
section does not apply to prior coverage provided under policies designed
primarily to provide coverage payable on a per diem, fixed indemnity, or nonexpense
incurred basis, or policies providing only accident coverage.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13132
(b) An
eligible individual, as defined under the Health Insurance Portability and
Accountability Act (HIPAA), United States Code, chapter 42, section
300gg-41(b) may enroll in the comprehensive health insurance plan with a waiver
of the preexisting condition limitation described in subdivision 3 and a waiver
of the evidence of rejection or similar events described in subdivision 1,
clause (c). The eligible individual must
apply for enrollment under this paragraph by submitting a substantially complete
application that is received by the writing carrier no later than 63 days after
termination of prior coverage, and coverage under the comprehensive health
insurance plan is effective as of the date of receipt of the complete
application. The six-month durational
residency requirement provided in section 62E.02, subdivision 13, does not
apply with respect to eligibility for enrollment under this paragraph, but the
applicant must be a Minnesota resident as of the date that the application was
received by the writing carrier. A
person's eligibility to enroll under this paragraph does not affect the
person's eligibility to enroll under any other provision.
(c) A
qualifying individual, as defined in the Internal Revenue Code of 1986, section
35(e)(2)(B), who is eligible under the Federal Trade Act of 2002 for the credit
Health Coverage Tax Credit (HCTC) for health insurance costs under the
Internal Revenue Code of 1986, section 35, may enroll in the comprehensive
health insurance plan with a waiver of the preexisting condition limitation
described in subdivision 3, and without presenting evidence of rejection or
similar requirements described in subdivision 1, paragraph (c). The six-month durational residency
requirement provided in section 62E.02, subdivision 13, does not apply with
respect to eligibility for enrollment under this paragraph, but the applicant
must be a Minnesota resident as of the date of application. A person's eligibility to enroll under this
paragraph does not affect the person's eligibility to enroll under any other
provision. This paragraph is intended
solely to meet the minimum requirements necessary to qualify the comprehensive
health insurance plan as qualified health coverage under the Internal Revenue
Code of 1986, section 35(e)(2).
Sec. 23. Minnesota Statutes 2008, section 62L.05,
subdivision 4, is amended to read:
Subd. 4. Benefits. The medical services and supplies listed
in this subdivision are the benefits that must be covered by the small employer
plans described in subdivisions 2 and 3.
Benefits under this subdivision may be provided through the managed care
procedures practiced by health carriers:
(1)
inpatient and outpatient hospital services, excluding services provided for the
diagnosis, care, or treatment of chemical dependency or a mental illness or
condition, other than those conditions specified in clauses (10), and
(11), and (12). The health care
services required to be covered under this clause must also be covered if
rendered in a nonhospital environment, on the same basis as coverage provided
for those same treatments or services if rendered in a hospital, provided,
however, that this sentence must not be interpreted as expanding the types or
extent of services covered;
(2)
physician, chiropractor, and nurse practitioner services for the diagnosis or
treatment of illnesses, injuries, or conditions;
(3)
diagnostic x-rays and laboratory tests;
(4) ground
transportation provided by a licensed ambulance service to the nearest facility
qualified to treat the condition, or as otherwise required by the health
carrier;
(5)
services of a home health agency if the services qualify as reimbursable
services under Medicare;
(6)
services of a private duty registered nurse if medically necessary, as
determined by the health carrier;
(7) the rental
or purchase, as appropriate, of durable medical equipment, other than
eyeglasses and hearing aids, unless coverage is required under section 62Q.675;
Journal of the House - 106th Day - Saturday, May 15, 2010 - Top
of Page 13133
(8) child
health supervision services up to age 18, as defined in section 62A.047;
(9)
maternity and prenatal care services, as defined in sections 62A.041 and
62A.047;
(10)
inpatient hospital and outpatient services for the diagnosis and treatment of
certain mental illnesses or conditions, as defined by the International
Classification of Diseases-Clinical Modification (ICD-9-CM), seventh edition
(1990) and as classified as ICD-9 codes 295 to 299; and
(11) ten
hours per year of outpatient mental health diagnosis or treatment for illnesses
or conditions not described in clause (10);
(12) 60
hours per year of outpatient treatment of chemical dependency; and
(13) (11)
50 percent of eligible charges for prescription drugs, up to a separate annual
maximum out-of-pocket expense of $1,000 per individual for prescription drugs,
and 100 percent of eligible charges thereafter.
Sec. 24. [62L.0561]
FLEXIBLE BENEFITS PLANS.
Subdivision
1. Definitions. For
the purposes of this section, the terms used in this section have the meanings
defined in section 62Q.01, except that "health plan" includes
individual coverage and group coverage for employer plans with up to 100
employees.
Subd. 2. Flexible
benefits plan. Notwithstanding
any provision of this chapter, chapter 363A, or any other law to the contrary,
a health plan company may offer, sell, issue, and renew a health plan that is a
flexible benefits plan under this section if the following requirements are
satisfied:
(1) the
health plan must be offered in compliance with the laws of this state, except
as otherwise permitted in this section;
(2) the
health plan must be designed to enable covered persons to better manage costs and
coverage options through the use of co-pays, deductibles, and other
cost-sharing arrangements;
(3) the
health plan may modify or exclude any or all coverages of benefits that would
otherwise be required by law, except for maternity benefits and other benefits
required under federal law;
(4) each
health plan and plan's premiums must be approved by the commissioner of health
or commerce, whichever is appropriate under section 62Q.01, subdivision 2, but neither
commissioner may disapprove a plan on the grounds of a modification or
exclusion permitted under clause (3); and
(5) prior to
the sale of the health plan, the purchaser must be given a written list of the
coverages otherwise required by law that are modified or excluded in the health
plan. The list must include a
description of each coverage in the list and indicate whether the coverage is
modified or excluded. If coverage is
modified, the list must describe the modification. The list may, but is not required to, also
list any or all coverages otherwise required by law that are included in the
health plan and indicate that they are included. The health plan company must require that a
copy of this written list be provided, prior to the effective date of the
health plan, to each enrollee or employee who is eligible for health coverage
under the plan.
Subd. 3. Employer
health plan. An employer may
provide a health plan permitted under this section to its employees, the
employees' dependents, and other persons eligible for coverage under the
employer's plan, notwithstanding chapter 363A or any other law to the contrary.
EFFECTIVE DATE. This section
is effective January 1, 2012.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13134
Sec. 25. Minnesota Statutes 2008, section 62S.24,
subdivision 8, is amended to read:
Subd. 8. Exchange
for long-term care partnership policy; addition of policy rider. (a) If authorized by federal law or a
federal waiver is granted With respect to the long-term care partnership
program referenced in section 256B.0571, issuers of long-term care policies may
voluntarily exchange a current long-term care insurance policy for a long-term
care partnership policy that meets the requirements of Public Law 109-171,
section 6021, after the effective date of the state plan amendment implementing
the partnership program in this state. The
exchange may be in the form of: (1) an
amendment or rider; or (2) a disclosure statement indicating that the coverage
is now partnership qualified.
(b) If authorized by
federal law or a federal waiver is granted With respect to the long-term
care partnership program referenced in section 256B.0571, allowing to
allow an existing long-term care insurance policy to qualify as a
partnership policy by addition of a policy rider or amendment or disclosure
statement, the issuer of the policy is authorized to add the rider or
amendment or disclosure statement to the policy after the effective date of
the state plan amendment implementing the partnership program in this state.
(c) The commissioner, in
cooperation with the commissioner of human services, shall pursue any federal
law changes or waivers necessary to allow the implementation of paragraphs (a)
and (b).
Sec. 26. Minnesota Statutes 2008, section 62S.266,
subdivision 4, is amended to read:
Subd. 4. Contingent
benefit upon lapse. (a) After
rejection of the offer required under subdivision 2, for individual and group
policies without nonforfeiture benefits issued after July 1, 2001, the insurer
shall provide a contingent benefit upon lapse.
(b) If a group policyholder
elects to make the nonforfeiture benefit an option to the certificate holder, a
certificate shall provide either the nonforfeiture benefit or the contingent
benefit upon lapse.
(c) The contingent benefit
on lapse must be triggered every time an insurer increases the premium rates to
a level which results in a cumulative increase of the annual premium equal to
or exceeding the percentage of the insured's initial annual premium based on
the insured's issue age provided in this paragraph, and the policy or
certificate lapses within 120 days of the due date of the premium
increase. Unless otherwise required,
policyholders shall be notified at least 30 days prior to the due date of the
premium reflecting the rate increase.
Triggers for a
Substantial Premium Increase
Percent
Increase Over
Issue Age Initial
Premium
29 and Under 200
30-34 190
35-39 170
40-44 150
45-49 130
50-54 110
55-59 90
60 70
61 66
62 62
63 58
64 54
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13135
65 50
66 48
67 46
68 44
69 42
70 40
71 38
72 36
73 34
74 32
75 30
76 28
77 26
78 24
79 22
80 20
81 19
82 18
83 17
84 16
85 15
86 14
87 13
88 12
89 11
90
and over 10
(d) A contingent benefit on lapse
must also be triggered for policies with a fixed or limited premium paying period
every time an insurer increases the premium rates to a level that results in a
cumulative increase of the annual premium equal to or exceeding the percentage
of the insured's initial annual premium set forth below based on the insured's
issue age, the policy or certificate lapses within 120 days of the due date of
the premium so increased, and the ratio in paragraph (e) (f),
clause (2), is 40 percent or more.
Unless otherwise required, policyholders shall be notified at least 30
days prior to the due date of the premium reflecting the rate increase.
Triggers
for a Substantial Premium Increase
Percent
Increase
Issue
Age
Over Initial Premium
Under
65 50%
65-80 30%
Over
80 10%
This provision shall be in addition to the contingent benefit
provided by paragraph (c) and where both are triggered, the benefit provided
must be at the option of the insured.
(e) On or before the effective
date of a substantial premium increase as defined in paragraph (c), the insurer
shall:
(1) offer to reduce policy benefits provided by the
current coverage without the requirement of additional underwriting so that
required premium payments are not increased;
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13136
(2) offer to convert the
coverage to a paid-up status with a shortened benefit period according to the
terms of subdivision 5. This option may
be elected at any time during the 120-day period referenced in paragraph (c);
and
(3) notify the policyholder
or certificate holder that a default or lapse at any time during the 120-day
period referenced in paragraph (c) is deemed to be the election of the offer to
convert in clause (2).
(f) On
or before the effective date of a substantial premium increase as defined in
paragraph (d), the insurer shall:
(1) offer to reduce policy
benefits provided by the current coverage without the requirement of additional
underwriting so that required premium payments are not increased;
(2) offer to convert the
coverage to a paid-up status where the amount payable for each benefit is 90
percent of the amount payable in effect immediately prior to lapse times the
ratio of the number of completed months of paid premiums divided by the number
of months in the premium paying period.
This option may be elected at any time during the 120-day period
referenced in paragraph (d); and
(3) notify the policyholder
or certificate holder that a default or lapse at any time during the 120-day
period referenced in paragraph (d) shall be deemed to be the election of the
offer to convert in clause (2) if the ratio is 40 percent or more.
Sec. 27. Minnesota Statutes 2008, section 62S.29,
subdivision 1, is amended to read:
Subdivision 1. Requirements. An insurer or other entity marketing
long-term care insurance coverage in this state, directly or through its
producers, shall:
(1) establish marketing
procedures and agent training requirements to assure that any marketing
activities, including any comparison of policies by its agents or other
producers, are fair and accurate;
(2) establish marketing
procedures to assure excessive insurance is not sold or issued;
(3) display prominently by
type, stamp, or other appropriate means, on the first page of the outline of
coverage and policy, the following:
"Notice to buyer: This policy may not cover all of the costs
associated with long-term care incurred by the buyer during the period of
coverage. The buyer is advised to review
carefully all policy limitations.";
(4) provide copies of the
disclosure forms required in section 62S.081, subdivision 4, to the applicant;
(5) inquire and otherwise
make every reasonable effort to identify whether a prospective applicant or
enrollee for long-term care insurance already has long-term care insurance and
the types and amounts of the insurance;
(6) establish auditable
procedures for verifying compliance with this subdivision;
(7) if applicable, provide
written notice to the prospective policyholder and certificate holder, at
solicitation, that a senior insurance counseling program approved by the
commissioner, the Senior LinkAge Line, is available and the name,
address, and telephone number of the program;
(8) use the terms "noncancelable"
or "level premium" only when the policy or certificate conforms to
section 62S.14; and
(9) provide an explanation
of contingent benefit upon lapse provided for in section 62S.266.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13137
Sec. 28.
Minnesota Statutes 2009 Supplement, section 65A.29, subdivision 13, is
amended to read:
Subd. 13. Notice of possible cancellation. (a) A written notice must be provided to
all applicants for homeowners' insurance, at the time the application is
submitted, containing the following language in bold print: "THE INSURER MAY ELECT TO CANCEL
COVERAGE AT ANY TIME DURING THE FIRST 60 59 DAYS FOLLOWING
ISSUANCE OF THE COVERAGE FOR ANY REASON WHICH IS NOT SPECIFICALLY PROHIBITED BY
STATUTE."
(b) If the insurer provides the notice on the insurer's
Web site, the insurer or agent may advise the applicant orally or in writing of
its availability for review on the insurer's Web site in lieu of providing a
written notice, if the insurer advises the applicant of the availability of a
written notice upon the applicant's request.
The insurer shall provide the notice in writing if requested by the
applicant. An oral notice shall be
presumed delivered if the agent or insurer makes a contemporaneous notation in
the applicant's record of the notice having been delivered or if the insurer or
agent retains an audio recording of the notification provided to the applicant.
Sec. 29.
Minnesota Statutes 2008, section 72A.08, subdivision 4, is amended to
read:
Subd. 4. Exceptions.
(a) The provisions of this section shall not apply to any
policy procured by officers, agents, subagents, employees, intermediaries, or representatives
wholly and solely upon property of which they are, respectively, the owner at
the time of procuring the policy, where the officers, agents, subagents,
employees, intermediaries, or representatives are, and have been for more than
six months prior to the issuing of the policy, regularly employed by, or
connected with, the company or association issuing the policy; and any life
insurance company doing business in this state may issue industrial policies of
life or endowment insurance, with or without annuities, with special rates of
premiums less than the usual rates of premiums for these policies, to members
of labor organizations, credit unions, lodges, beneficial societies, or similar
organizations, or employees of one employer, who, through their secretary or
employer, may take out insurance in an aggregate of not less than 50 members
and pay their premiums through the secretary or employer.
(b) A promotional advertising item of $25 or less or a
gift of $25 or less per year is not a rebate if the receipt of the item or gift
is not conditioned upon purchase of an insurance policy or product.
EFFECTIVE
DATE. This section is effective the day
following final enactment.
Sec. 30.
Minnesota Statutes 2008, section 72A.12, subdivision 4, is amended to
read:
Subd. 4. Discrimination; rebates. (a) No life insurance company
doing business in this state shall make or permit any distinction or
discrimination in favor of individuals between insurants of the same class and
equal expectation of life in the amount or payment of premiums or rates charged
for policies of life or endowment insurance, or in the dividends or other
benefits payable thereon, or in any other of the terms and conditions of the
contracts it makes; nor shall any such company or agent thereof make any
contract of insurance or agreement as to such contract other than as plainly
expressed in the policy issued thereon; nor shall any such company or any
officer, agent, solicitor, or representative thereof pay, allow or give, or
offer to pay, allow or give, directly or indirectly, as inducement to
insurance, any rebate of premium payable on the policy, or any special favor or
advantage in the dividends or other benefits to accrue thereon or any paid
employment or contract for services of any kind, or any valuable consideration
or inducement whatever not specified in the policy contract of insurance.
Any violation of the provisions of this subdivision
shall be a misdemeanor and punishable as such.
(b) A promotional advertising item of $25 or less or a
gift of $25 or less per year is not a rebate if the receipt of the item or gift
is not conditioned upon purchase of an insurance policy or product.
EFFECTIVE
DATE. This section is effective the day following
final enactment.
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13138
Sec. 31. Minnesota Statutes 2008, section 72A.20,
subdivision 10, is amended to read:
Subd. 10. Rebates. (a) Except as otherwise expressly
provided by law, knowingly permitting or offering to make or making any
contract of life insurance, annuity, or accident and health insurance, or
agreement as to such contract, other than as plainly expressed in the contract
issued thereon, or paying or allowing or giving, or offering to pay, allow, or
give, directly or indirectly, as inducement to such insurance or annuity, any
rebate of premiums payable on the contract, or any special favor or advantage
in the dividends or other benefits thereon, or any valuable consideration or
inducement whatever not specified in the contract; or giving or selling or
purchasing, or offering to give, sell, or purchase, as inducement to such
insurance or annuity, or in connection therewith, any stocks, bonds, or other
securities of any insurance company or other corporation, association, or
partnership, or any dividends or profits accrued thereon, or anything of value
whatsoever not specified in the contract, shall constitute an unfair method of
competition and an unfair and deceptive act or practice.
(b) A promotional
advertising item of $25 or less or a gift of $25 or less per year is not a
rebate if the receipt of the item or gift is not conditioned upon purchase of
an insurance policy or product.
EFFECTIVE DATE. This section is effective the day following final
enactment.
Sec. 32. Minnesota Statutes 2008, section 72A.20,
subdivision 36, is amended to read:
Subd. 36. Limitations
on the use of credit information. (a)
No insurer or group of affiliated insurers may reject, cancel, or nonrenew a
policy of private passenger motor vehicle insurance as defined under section
65B.01 or a policy of homeowner's insurance as defined under section 65A.27,
for any person in whole or in part on the basis of credit information,
including a credit reporting product known as a "credit score" or
"insurance score," without consideration and inclusion of any other
applicable underwriting factor.
(b) If credit information, credit
scoring, or insurance scoring is to be used in underwriting, the insurer must
disclose to the consumer that credit information will be obtained and used as
part of the insurance underwriting process.
(c) Insurance inquiries and
non-consumer-initiated inquiries must not be used as part of the credit scoring
or insurance scoring process.
(d) If a credit score,
insurance score, or other credit information relating to a consumer, with
respect to the types of insurance referred to in paragraph (a), is adversely
impacted or cannot be generated because of the absence of a credit history, the
insurer must exclude the use of credit as a factor in the decision to reject,
cancel, or nonrenew.
(e) Insurers must upon the
request of a policyholder reevaluate the policyholder's score. Any change in premium resulting from the
reevaluation must be effective upon the renewal of the policy. An insurer is not required to reevaluate a
policyholder's score pursuant to this paragraph more than twice in any given
calendar year.
(f) Insurers must upon
request of the applicant or policyholder provide reasonable underwriting
exceptions based upon prior credit histories for persons whose credit
information is unduly influenced by expenses related to a catastrophic injury
or illness, temporary loss of employment, or the death of an immediate family
member. The insurer may require
reasonable documentation of these events prior to granting an exception.
(g) A credit scoring or
insurance scoring methodology must not be used by an insurer if the credit
scoring or insurance scoring methodology incorporates the gender, race,
nationality, or religion of an insured or applicant.
(h) Insurers that employ a
credit scoring or insurance scoring system in underwriting of coverage
described in paragraph (a) must have on file with the commissioner:
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13139
(1) the insurer's credit scoring or insurance scoring
methodology; and
(2) information that supports the insurer's use of a
credit score or insurance score as an underwriting criterion.
(i) Insurers described in paragraph (g) (h)
shall file the required information with the commissioner within 120 days of
August 1, 2002, or prior to implementation of a credit scoring or insurance
scoring system by the insurer, if that date is later.
(j) Information provided by, or on behalf of, an
insurer to the commissioner under this subdivision is trade secret information
under section 13.37.
Sec. 33.
Minnesota Statutes 2008, section 72A.20, subdivision 37, is amended to
read:
Subd. 37. Electronic transmission of required
information. (a) A health carrier,
as defined in section 62A.011, subdivision 2, is not in violation of this
chapter for electronically transmitting or electronically making available
information otherwise required to be delivered in writing under chapters 62A to
62Q and 72A to an enrollee as defined in section 62Q.01, subdivision 2a, or
to a health plan as defined in paragraph (b), and with the requirements of
those chapters if the following conditions are met:
(1) the health carrier informs the group
policyholder or the enrollee or both that electronic transmission or
access is available and, at the discretion of the health carrier, the enrollee
is given one of the following options:
(i) electronic transmission or access will occur only
if the group policyholder or the enrollee or both affirmatively
requests to the health carrier that the required information be electronically
transmitted or available and a record of that request is retained by the health
carrier; or
(ii) electronic transmission or access will
automatically occur if the group policyholder or the enrollee or both
has not opted out of that manner of transmission by request to the health
carrier and requested that the information be provided in writing. If the group policyholder or the
enrollee or both opts out of electronic transmission, a record of that
request must be retained by the health carrier;
(2) the group policyholder or the enrollee or
both is allowed to withdraw the request at any time;
(3) if the information transmitted electronically
contains individually identifiable data, it must be transmitted to a secured
mailbox. If the information made
available electronically contains individually identifiable data, it must be
made available at a password-protected secured Web site;
(4) the group policyholder or the enrollee or
both is provided a customer service number on the enrollee's member card
that may be called to request a written copy of the document; and
(5) the electronic transmission or electronic
availability meets all other requirements of this chapter including, but not
limited to, size of the typeface and any required time frames for distribution.
(b) For the purpose of this section, "health
plan" means a health plan as defined in section 62A.011 or a policy of
accident and sickness insurance as defined in section 62A.01.
Sec. 34.
Minnesota Statutes 2008, section 72A.492, subdivision 2, is amended to
read:
Subd. 2. Covered persons. The rights granted by sections 72A.49 to
72A.505 extend to:
Journal of the House - 106th
Day - Saturday, May 15, 2010 - Top of Page 13140
(1) a person who is a
resident of this state and is the subject of information collected,
received, or maintained in connection with an insurance transaction; and
(2) a person who is a resident of this
state and engages in or seeks to engage in an insurance transaction.
Sec. 35. Minnesota Statutes 2008, section 72A.51,
subdivision 2, is amended to read:
Subd. 2. Return
of policy or contract; notice. Any
individual person may cancel an individual policy of insurance against loss or
damage by reason of the sickness of the assured or the assured's dependents, a
nonprofit health service plan contract providing benefits for hospital,
surgical and medical care, a health maintenance organization subscriber
contract, or a policy of insurance authorized by section 60A.06, subdivision 1,
clause (4), except Medicare-related coverage as defined in section 62A.3099,
subdivision 17, and long-term care insurance as defined in section 62S.01,
subdivision 18, by returning the policy or contract and by giving written
notice of cancellation any time before midnight of the tenth day following the
date of purchase. Notice of cancellation
may be given personally or by mail. The
policy or contract may be returned personally or by mail. If by mail, the notice or return of the
policy or contract is effective upon being postmarked, properly addressed and
postage prepaid.
EFFECTIVE DATE. This section is effective the day following final
enactment.
Sec. 36. Minnesota Statutes 2008, section 72B.01, is
amended to read:
72B.01 PURPOSE AND SCOPE.
It is the purpose of
sections 72B.01 to 72B.14 to provide high quality service to insureds and
insurance claimants in the state of Minnesota by providing for well trained
adjusters and persons engaged in soliciting business for adjusters, who are
qualified to deal with the public in the interest of a fair resolution of
insurance claims. Sections 72B.01 to
72B.14 shall apply to all adjusters, and adjusters' solicitors, except as
specifically stated to the contrary; but nothing in sections 72B.01 to 72B.14
shall apply to:
(a) An attorney at law who
is licensed or otherwise allowed to practice law in this state and who does not
hold out to be an adjuster, or adjuster's solicitor.
(b) A licensed agent of an
authorized insurer who adjusts losses for such insurer solely under policies
issued by the agent or the agent's agency or on which the agent is the agent of
record, provided the agent receives no extra compensation for such services.
(c) Personnel of township
mutual companies.
(d)
Adjusters for crop hail and farm windstorm damage claims who are on the staff
of companies covering such risks.
(e) Persons who process life
insurance annuity contract or accident and health insurance claims.
(f) Persons processing or
adjusting wet marine or inland transportation claims or losses.
Sec. 37. Minnesota Statutes 2009 Supplement, section
72B.03, subdivision 2, is amended to read:
Subd. 2. Classes
of licenses. (a) Unless denied
licensure pursuant to section 72B.08, persons who have met the requirements of
section 72B.04 72B.041 must be issued an adjuster license. There shall be four classes of licenses, as
follows:
(1) independent adjuster's
license;
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13141
(2) public adjuster's license;
(3) public adjuster solicitor's license; and
(4) crop hail adjuster's license.
(b) An independent adjuster and a public adjuster may
qualify for a license in one or more of the following lines of authority:
(1) property and casualty; or
(2) workers' compensation; or
(3) crop.
(c) Any person holding a license pursuant to this
section is not required to hold any other independent adjuster, public
adjuster, insurance, or self-insurance administrator license in this state
pursuant to section 60A.23, subdivision 8, or any other provision, provided
that the person does not act as an adjuster with respect to life, health, or
annuity insurance, other than disability insurance.
(d) An adjuster license remains in effect unless
probated, suspended, revoked, or refused as long as the fee set forth in
section 72B.04, subdivision 10 72B.041, subdivision 9, is paid
and all other requirements for license renewal are met by the due date,
otherwise, the license expires.
(e) An adjuster whose license expires may, within 12
months of the renewal date, be reissued an adjuster license upon receipt of the
renewal request, as prescribed by the commissioner; however, a penalty in the
amount of double the unpaid renewal fee is required to reissue the expired
license.
(f) An adjuster who is unable to comply with license
renewal procedures and requirements due to military service, long-term medical
disability, or some other extenuating circumstance may request a waiver of same
and a waiver of any examination requirement, fine, or other sanction imposed
for failure to comply with renewal procedures.
(g) An adjuster is subject to sections 72A.17 to
72A.32.
(h) The adjuster must inform the commissioner by any
means acceptable of any change in resident or business addresses for the home
state or in legal name within 30 days of the change.
(i) The license must contain the licensee's name,
address, and personal identification number; the dates of issuance and
expiration; and any other information the commissioner deems necessary.
(j) In order to assist in the performance of the
commissioner's duties, the commissioner may contract with nongovernmental
entities, including the National Association of Insurance Commissioners, its
affiliates, or its subsidiaries, to perform any ministerial functions related
to licensing that the commissioner may deem appropriate, including the
collection of fees and data.
Sec. 38.
Minnesota Statutes 2009 Supplement, section 72B.045, subdivision 1, is
amended to read:
Subdivision 1. Requirement. An individual who holds an independent
or public adjuster license and who is not exempt under this section must
satisfactorily complete a minimum of 24 hours of continuing education courses,
of which three hours must be in ethics, reported to the commissioner on a
biennial basis in conjunction with the individual's license renewal cycle.
Journal of the House - 106th Day - Saturday, May 15, 2010 - Top
of Page 13142
Sec. 39.
Minnesota Statutes 2009 Supplement, section 72B.06, is amended to read:
72B.06
CATASTROPHE OR EMERGENCY SITUATIONS.
(a) In the event of a declared catastrophe or the occurrence
of an emergency situation, For purposes of this chapter, a catastrophe
exists when, due to a specific, infrequent, and sudden natural or man-made
disaster or phenomenon, there have arisen losses to property in Minnesota that
are covered by insurance, and the losses are so numerous and severe that
resolution of claims related to such covered property losses will not occur
expeditiously without the licensing of emergency independent adjusters due to
the magnitude of the catastrophic damage.
A failure of claims to be resolved expeditiously shall exist upon an
insurer's filing with the department a written statement that one of the
following conditions exists: (1) the
insurer expects to incur at least 500 claims as a result of the event; or (2)
the magnitude of the event is expected to generate twice the mean number of
claims for one month for the affected area.
Such written statement may be sent electronically to the commissioner. An insurer must notify the commissioner via an
application for registration of each individual independent
adjuster not already licensed in the state where the catastrophe has
been declared or an emergency situation has occurred Minnesota, that
will act as an emergency independent adjuster on behalf of the insurer pursuant
to paragraph (b).
(b) A person who is otherwise qualified to adjust
claims, but not already licensed in the state where the catastrophe has been
declared or an emergency situation has occurred Minnesota, may act
as an emergency independent adjuster and adjust claims, if, within five days of
deployment to adjust claims arising from the declared catastrophe or
the occurrence of an emergency situation, the insurer or the independent
adjuster's employer, in the notification required by paragraph (a), notifies
the commissioner by providing the following information in a format prescribed
by the commissioner:
(1) the name of the individual;
(2) the Social Security number of the individual;
(3) the name of the insurer the independent adjuster
will represent;
(4) the effective date of the contract between the
insurer and independent adjuster or the independent adjuster's employer;
(5) the catastrophe, emergency situation, or
loss control number;
(6) the catastrophe or emergency situation event
name; and
(7) other information the commissioner deems
necessary.
(c) An emergency independent adjuster's license or
registration remains in force for the period of time established by the
commissioner 180 days; such license or registration shall be effective
for all catastrophes described in paragraph (a), clauses (1) and (2). Such license or registration may be extended
for 180 days.
The commissioner may summarily suspend or revoke the
right of any person adjusting in this state under the authority of this section
to continue to adjust in this state, if the commissioner finds that that person
has engaged in any of the practices forbidden to a licensed adjuster under
sections 72B.01 to 72B.14. Notice of
such suspension or revocation may be given personally or by mail sent to the
temporary address stated in the registration and to the insurer or
independent adjusting firm company who submitted the independent adjuster
information.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13143
Sec. 40.
Minnesota Statutes 2008, section 72B.08, subdivision 8, is amended to
read:
Subd. 8. Bond.
In the case of any licensee or permit holder who has had a license or
permit suspended or revoked or whose license renewal has been prohibited by a
lawful order of the commissioner, the commissioner may condition the issuance
of a new license on the filing of a surety bond in an amount not to exceed
$10,000, made and conditioned in accordance with the requirements of section 72B.04,
subdivision 4 72B.041, subdivision 3, relating to public adjusters'
bonds. Nothing in this subdivision shall
reduce or alter the bonding requirements for a public adjuster.
Sec. 41. Minnesota
Statutes 2008, section 79A.03, subdivision 8, is amended to read:
Subd. 8. Processing application. The commissioner shall grant or deny the
group's application to self-insure within 60 days after a complete application
has been filed, provided that the time may be extended for an additional 30
days upon 15 days' prior notice to the applicant. The commissioner shall grant approval for
self-insurance upon a determination that the financial ability of the self-insurer's
group is sufficient to fulfill all joint and several obligations of the member
companies that may arise under chapter 176 or this chapter; the gross annual
premium of the group members is at least $300,000 150 percent of the
WCRA minimum retention in effect at the time of the application; the group
has established a fund pursuant to Minnesota Rules, parts 2780.4100 to
2780.5000; the group has contracted with a licensed workers' compensation
service company to administer its program; and the required securities or
surety bond shall be on deposit prior to the effective date of coverage for any
member. Approval shall be effective
until revoked by order of the commissioner or until the employer members of the
group become insured.
EFFECTIVE
DATE. This section is effective August 1,
2010, and applies to applications processed on or after that date, but not to
self-insured groups existing as of that date.
Sec. 42.
Minnesota Statutes 2008, section 79A.06, subdivision 5, is amended to
read:
Subd. 5. Private employers who have ceased to be
self-insured. (a) Private employers
who have ceased to be private self-insurers shall discharge their continuing
obligations to secure the payment of compensation which is accrued during the
period of self-insurance, for purposes of Laws 1988, chapter 674, sections 1 to
21, by compliance with all of the following obligations of current certificate
holders:
(1) Filing reports with the commissioner to carry out
the requirements of this chapter;
(2) Depositing and maintaining a security deposit for
accrued liability for the payment of any compensation which may become due,
pursuant to chapter 176. However, if a
private employer who has ceased to be a private self-insurer purchases an
insurance policy from an insurer authorized to transact workers' compensation
insurance in this state which provides coverage of all claims for compensation
arising out of injuries occurring during the entire period the employer was
self-insured, whether or not reported during that period, the policy will:
(i) discharge the obligation of the employer to
maintain a security deposit for the payment of the claims covered under the
policy;
(ii) discharge any obligation which the self-insurers'
security fund has or may have for payment of all claims for compensation
arising out of injuries occurring during the period the employer was
self-insured, whether or not reported during that period; and
(iii) discharge the obligations of the employer to pay
any future assessments to the self-insurers' security fund; provided,
however, that a member that terminates its self-insurance authority on or after
August 1, 2010, shall be liable for an assessment under paragraph (b). The actuarial opinion shall not take into
consideration any transfer of the member's liabilities to an insurance policy
if the member obtains a replacement policy as described in this subdivision
within one year of the date of terminating its self-insurance.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13144
A private employer who has ceased to be a private
self-insurer may instead buy an insurance policy described above, except that
it covers only a portion of the period of time during which the private
employer was self-insured; purchase of such a policy discharges any obligation
that the self-insurers' security fund has or may have for payment of all claims
for compensation arising out of injuries occurring during the period for which
the policy provides coverage, whether or not reported during that period.
A policy described in this clause may not be issued by
an insurer unless it has previously been approved as to form and substance by
the commissioner; and
(3) Paying within 30 days all assessments of which
notice is sent by the security fund, for a period of seven years from the last
day its certificate of self-insurance was in effect. Thereafter, the private employer who has
ceased to be a private self-insurer may either:
(i) continue to pay within 30 days all assessments of which notice is
sent by the security fund until it has no incurred liabilities for the payment
of compensation arising out of injuries during the period of self-insurance; or
(ii) pay the security fund a cash payment equal to four percent of the net
present value of all remaining incurred liabilities for the payment of
compensation under sections 176.101 and 176.111 as certified by a member of the
casualty actuarial society. Assessments
shall be based on the benefits paid by the employer during the calendar year
immediately preceding the calendar year in which the employer's right to
self-insure is terminated or withdrawn.
(b) With respect to a self-insurer who terminates its
self-insurance authority after April 1, 1998, that member shall obtain and file
with the commissioner an actuarial opinion of its outstanding liabilities as
determined by an associate or fellow of the Casualty Actuarial Society within
120 days of the date of its termination.
If the actuarial opinion is not timely filed, the self-insurers'
security fund may, at its discretion, engage the services of an actuary for
this purpose. The expense of this
actuarial opinion must be assessed against and be the obligation of the
self-insurer. The commissioner may issue
a certificate of default against the self-insurer for failure to pay this
assessment to the self-insurers' security fund as provided by section 79A.04,
subdivision 9. The opinion must
separate liability for indemnity benefits from liability from medical benefits,
and must may discount each liabilities up to four
percent per annum to net present value.
Within 30 60 days after notification of approval of the
actuarial opinion by the commissioner, the exiting member shall pay to
the security fund an amount equal to 120 percent of that discounted
outstanding indemnity liability, multiplied by the greater of the average
annualized assessment rate since inception of the security fund or the annual
rate at the time of the most recent assessment before termination determined
as follows: a percentage will be
determined by dividing the security fund's members' deficit as determined by
the most recent audited financial statement of the security fund by the total
actuarial liability of all members of the security fund as calculated by the
commissioner within 30 days of the exit date of the member. This quotient will then be multiplied by that
exiting member's total future liability as contained in the exiting member's
actuarial opinion. If the payment is
not made within 30 days of the notification, interest on it at the rate
prescribed by section 549.09 must be paid by the former member to the security
fund until the principal amount is paid in full.
(c) A former member who terminated its self-insurance
authority before April 1, 1998, who has paid assessments to the self-insurers'
security fund for seven years, and whose annualized assessment is $15,000 or
less, may buy out of its outstanding liabilities to the self-insurers' security
fund by an amount calculated as follows:
1.35 multiplied by the indemnity case reserves at the time of the
calculation, multiplied by the then current self-insurers' security fund
annualized assessment rate.
(d) A former member who terminated its self-insurance
authority before April 1, 1998, and who is paying assessments within the first
seven years after ceasing to be self-insured under paragraph (a), clause (3),
may elect to buy out its outstanding liabilities to the self-insurers' security
fund by obtaining and filing with the commissioner an actuarial opinion of its
outstanding liabilities as determined by an associate or fellow of the Casualty
Actuarial Society. The opinion must
separate liability for indemnity benefits from liability for medical benefits,
and must discount each up to four percent per annum to net present value. Within 30 days after notification of approval
of the actuarial opinion by the commissioner, the member shall pay to the
security fund an amount equal to 120 percent of that discounted outstanding
indemnity liability, multiplied by the greater of the average annualized
assessment rate since inception of the security fund or the annual rate at the
time of the most recent assessment.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13145
(e) A former member who has paid the security fund
according to paragraphs (b) to (d) and subsequently receives authority from the
commissioner to again self-insure shall be assessed under section 79A.12,
subdivision 2, only on indemnity benefits paid on injuries that occurred after
the former member received authority to self-insure again; provided that the
member furnishes verified data regarding those benefits to the security fund.
(f) In addition to proceedings to establish
liabilities and penalties otherwise provided, a failure to comply may be the
subject of a proceeding before the commissioner. An appeal from the commissioner's
determination may be taken pursuant to the contested case procedures of chapter
14 within 30 days of the commissioner's written determination.
Any current or past member of the self-insurers'
security fund is subject to service of process on any claim arising out of
chapter 176 or this chapter in the manner provided by section 5.25, or as
otherwise provided by law. The issuance
of a certificate to self-insure to the private self-insured employer shall be
deemed to be the agreement that any process which is served in accordance with
this section shall be of the same legal force and effect as if served
personally within this state.
EFFECTIVE
DATE. This section is effective August 1,
2010, and applies to terminations of self-insurance authority that become
effective on or after that date.
Sec. 43.
Minnesota Statutes 2008, section 79A.21, subdivision 3, is amended to
read:
Subd. 3. Approval.
The commissioner shall approve an application for self-insurance
upon a determination that all of the following conditions are met:
(1) a completed application and all required documents
have been submitted to the commissioner;
(2) the financial ability of the commercial
self-insurance group is sufficient to fulfill all obligations that may arise
under this chapter or chapter 176;
(3) the annual premium of the commercial
self-insurance group to be charged to initial members is at least $400,000
150 percent of the WCRA minimum retention in effect at the time of the
application;
(4) the commercial self-insurance group has contracted
with a service company to administer its program; and
(5) the required securities or surety bond shall be on
deposit prior to the effective date of coverage for the commercial
self-insurance group.
EFFECTIVE
DATE. This section is effective August 1,
2010, and applies to applications processed on or after that date, but not to
self-insured groups existing as of that date.
Sec. 44.
Minnesota Statutes 2008, section 80A.41, is amended to read:
80A.41
SECTION 102; DEFINITIONS.
In this chapter, unless the context otherwise
requires:
(1) "Accredited investor" means an
accredited investor as the term is defined in Rule 501(a) of Regulation D
adopted pursuant to the Securities Act of 1933.
(2) "Administrator" means the commissioner
of commerce.
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13146
(3) "Agent" means an individual, other than
a broker-dealer, who represents a broker-dealer in effecting or attempting to effect
purchases or sales of securities or represents an issuer in effecting or
attempting to effect purchases or sales of the issuer's securities. But a partner, officer, or director of a
broker-dealer or issuer, or an individual having a similar status or performing
similar functions is an agent only if the individual otherwise comes within the
term. The term does not include an
individual excluded by rule adopted or order issued under this chapter.
(4) "Bank" means:
(A) a banking institution organized under the laws of
the United States;
(B) a member bank of the Federal Reserve System;
(C) any other banking institution, whether
incorporated or not, doing business under the laws of a state or of the United
States, a substantial portion of the business of which consists of receiving
deposits or exercising fiduciary powers similar to those permitted to be
exercised by national banks under the authority of the Comptroller of the
Currency pursuant to Section 1 of Public Law 87-722 (12 U.S.C. Section 92a),
and which is supervised and examined by a state or federal agency having
supervision over banks, and which is not operated for the purpose of evading
this chapter; and
(D) a receiver, conservator, or other liquidating
agent of any institution or firm included in subparagraph (A), (B), or
(C).
(5) "Broker-dealer" means a person engaged
in the business of effecting transactions in securities for the account of
others or for the person's own account.
The term does not include:
(A) an agent;
(B) an issuer;
(C) a depository institution; provided such activities
are conducted in accordance with such rules as may be adopted by the
administrator;
(D) an international banking institution; or
(E) a person excluded by rule adopted or order issued
under this chapter.
(6) "Depository institution" means:
(A) a bank; or
(B) a savings institution, trust company, credit
union, or similar institution that is organized or chartered under the laws of a
state or of the United States, authorized to receive deposits, and supervised
and examined by an official or agency of a state or the United States if its
deposits or share accounts are insured to the maximum amount authorized by
statute by the Federal Deposit Insurance Corporation, the National Credit Union
Share Insurance Fund, or a successor authorized by federal law. The term does not include:
(i) an insurance company or other organization
primarily engaged in the business of insurance;
(ii) a Morris Plan bank; or
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13147
(iii) an industrial loan company that is not an
"insured depository institution" as defined in section 3(c)(2) of the
Federal Deposit Insurance Act, United States Code, title 12, section
1813(c)(2), or any successor federal statute.
(7) "Federal covered investment adviser"
means a person registered under the Investment Advisers Act of 1940.
(8) "Federal covered security" means a
security that is, or upon completion of a transaction will be, a covered
security under Section 18(b) of the Securities Act of 1933 (15 U.S.C. Section
77r(b)) or rules or regulations adopted pursuant to that provision.
(9) "Filing" means the receipt under this
chapter of a record by the administrator or a designee of the
administrator.
(10) "Fraud," "deceit," and
"defraud" are not limited to common law deceit.
(11) "Guaranteed" means guaranteed as to
payment of all principal and all interest.
(12) "Institutional investor" means any of
the following, whether acting for itself or for others in a fiduciary
capacity:
(A) a depository institution or international banking
institution;
(B) an insurance company;
(C) a separate account of an insurance company;
(D) an investment company as defined in the Investment
Company Act of 1940;
(E) a broker-dealer registered under the Securities
Exchange Act of 1934;
(F) an employee pension, profit-sharing, or benefit
plan if the plan has total assets in excess of $10,000,000 or its investment
decisions are made by a named fiduciary, as defined in the Employee Retirement
Income Security Act of 1974, that is a broker-dealer registered under the
Securities Exchange Act of 1934, an investment adviser registered or exempt
from registration under the Investment Advisers Act of 1940, an investment
adviser registered under this chapter, a depository institution, or an
insurance company;
(G) a plan established and maintained by a state, a
political subdivision of a state, or an agency or instrumentality of a state or
a political subdivision of a state for the benefit of its employees, if the
plan has total assets in excess of $10,000,000 or its investment decisions are
made by a duly designated public official or by a named fiduciary, as defined
in the Employee Retirement Income Security Act of 1974, that is a broker-dealer
registered under the Securities Exchange Act of 1934, an investment adviser registered
or exempt from registration under the Investment Advisers Act of 1940, an
investment adviser registered under this chapter, a depository institution, or
an insurance company;
(H) a trust, if it has total assets in excess of
$10,000,000, its trustee is a depository institution, and its participants are
exclusively plans of the types identified in subparagraph (F) or (G),
regardless of the size of their assets, except a trust that includes as
participants self-directed individual retirement accounts or similar
self-directed plans;
(I) an organization described in Section 501(c)(3) of
the Internal Revenue Code (26 U.S.C. Section 501(c)(3)), corporation,
Massachusetts trust or similar business trust, limited liability company, or
partnership, not formed for the specific purpose of acquiring the securities
offered, with total assets in excess of $10,000,000;
Journal of the House - 106th Day - Saturday, May 15, 2010 -
Top of Page 13148
(J) a small business investment company licensed by
the Small Business Administration under Section 301(c) of the Small Business
Investment Act of 1958 (15 U.S.C. Section 681(c)) with total assets in excess
of $10,000,000;
(K) a private business development company as defined
in Section 202(a)(22) of the Investment Advisers Act of 1940 (15 U.S.C. Section
80b-2(a)(22)) with total assets in excess of $10,000,000;
(L) a federal covered investment adviser acting for
its own account;
(M) a "qualified institutional buyer" as
defined in Rule 144A(a)(1), other than Rule 144A(a)(1)(i)(H), adopted under the
Securities Act of 1933 (17 C.F.R. 230.144A);
(N) a "major U.S.
institutional investor" as defined in Rule 15a-6(b)(4)(i) adopted
under the Securities Exchange Act of 1934 (17 C.F.R. 240.15a-6);
(O) any other person, other than an individual, of
institutional character with total assets in excess of $10,000,000 not
organized for the specific purpose of evading this chapter; or
(P) any other person specified by rule adopted or
order issued under this chapter;
(13) "Insurance company" means a company
organized as an insurance company whose primary business is writing insurance
or reinsuring risks underwritten by insurance companies and which is subject to
supervision by the insurance commissioner or a similar official or agency of a
state.
(14) "Insured" means insured as to payment
of all principal and all interest.
(15) "International banking institution"
means an international financial institution of which the United States is a
member and whose securities are exempt from registration under the Securities
Act of 1933.