STATE OF
MINNESOTA
EIGHTY-EIGHTH
SESSION - 2014
_____________________
ONE
HUNDRED FOURTH DAY
Saint Paul, Minnesota, Wednesday, May 14, 2014
The House of Representatives convened at
10:00 p.m. and was called to order by Melissa Hortman, Speaker pro tempore.
Prayer was offered by Pastor Bruce Talso,
Wyanett Evangelical Free Church, Princeton, Minnesota.
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:
Abeler
Albright
Allen
Anderson, P.
Anderson, S.
Anzelc
Atkins
Barrett
Benson, J.
Benson, M.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Daudt
Davids
Davnie
Dean, M.
Dehn, R.
Dettmer
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Erickson, S.
Fabian
Falk
Faust
Fischer
Franson
Freiberg
Fritz
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Halverson
Hamilton
Hansen
Hausman
Hertaus
Hilstrom
Holberg
Hoppe
Hornstein
Hortman
Howe
Huntley
Isaacson
Johnson, B.
Johnson, C.
Johnson, S.
Kahn
Kelly
Kiel
Kresha
Laine
Leidiger
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Lohmer
Loon
Mack
Mahoney
Mariani
Marquart
Masin
McDonald
McNamar
McNamara
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Myhra
Nelson
Newberger
Newton
Nornes
Norton
O'Driscoll
O'Neill
Paymar
Pelowski
Peppin
Persell
Petersburg
Poppe
Pugh
Quam
Radinovich
Rosenthal
Runbeck
Sanders
Savick
Sawatzky
Schoen
Schomacker
Scott
Selcer
Simon
Simonson
Slocum
Sundin
Swedzinski
Theis
Torkelson
Uglem
Urdahl
Wagenius
Ward, J.E.
Wills
Winkler
Woodard
Yarusso
Zerwas
Spk. Thissen
A quorum was present.
Anderson, M.; Beard; FitzSimmons and
Kieffer were excused.
Ward, J.A., was excused until 1:00
p.m. Zellers
was excused until 1:50 p.m.
The Chief Clerk proceeded to read the
Journal of the preceding day. There
being no objection, further reading of the Journal was dispensed with and the
Journal was approved as corrected by the Chief Clerk.
REPORTS OF CHIEF CLERK
S. F. No. 1360 and
H. F. No. 1585, which had been referred to the Chief Clerk for
comparison, were examined and found to be identical with certain exceptions.
SUSPENSION
OF RULES
Cornish moved that the rules be so far
suspended that S. F. No. 1360 be substituted for
H. F. No. 1585 and that the House File be indefinitely
postponed. The motion prevailed.
S. F. No. 2438 and
H. F. No. 2947, which had been referred to the Chief Clerk for
comparison, were examined and found to be identical with certain exceptions.
SUSPENSION
OF RULES
Mahoney moved that the rules be so far
suspended that S. F. No. 2438 be substituted for
H. F. No. 2947 and that the House File be indefinitely
postponed. The motion prevailed.
SECOND READING OF SENATE BILLS
S. F. Nos. 1360 and 2438
were read for the second time.
Murphy, E., 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.
MESSAGES FROM THE SENATE
The
following messages were received from the Senate:
Mr. Speaker:
I hereby announce the passage by the Senate of the following House File, herewith returned:
H. F. No. 1915, A bill for an act relating to peace officers; providing reciprocity for military experience; amending Minnesota Statutes 2013 Supplement, section 626.8517.
JoAnne M. Zoff, Secretary of the Senate
Mr. Speaker:
I hereby announce the passage by the Senate of the following House File, herewith returned:
H. F. No. 2188, A bill for an act relating to real property; making clarifying and conforming changes relating to ownership of real estate by spouses and mortgage redemption periods; modifying transfer on death deeds; amending Minnesota Statutes 2012, sections 287.20, subdivision 3a; 358.14; 507.02; 507.071, subdivisions 1, 2, 3, 6, 8, 10; 580.26; Minnesota Statutes 2013 Supplement, section 507.403, subdivision 5a.
JoAnne M. Zoff, Secretary of the Senate
Mr. Speaker:
I hereby announce the passage by the Senate of the following House File, herewith returned:
H. F. No. 2812, A bill for an act relating to state observances; creating Veterans' Voices Month; proposing coding for new law in Minnesota Statutes, chapter 10.
JoAnne M. Zoff, Secretary of the Senate
Mr. Speaker:
I hereby announce that the Senate has concurred in and adopted the report of the Conference Committee on:
H. F. No. 1851, A bill for an act relating to public safety; enhancing penalties for certain repeat criminal sexual conduct offenders; amending Minnesota Statutes 2012, sections 243.167, subdivision 1; 609.135, subdivision 2; 609.3451, subdivision 3.
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.
JoAnne M. Zoff, Secretary of the Senate
Mr. Speaker:
I hereby announce that the Senate has concurred in and adopted the report of the Conference Committee on:
H. F. No. 2397, A bill for an act relating to education; providing for policy and technical modifications in early childhood and family, kindergarten through grade 12, and adult education including general education, education excellence, English learners and language proficiency, special programs, nutrition, libraries, unsession and conforming changes, and an interstate compact; amending Minnesota Statutes 2012, sections 13.32, subdivision 6; 119A.535; 120A.22, subdivision 2; 120A.32; 120B.022; 120B.12; 120B.31, by adding a subdivision; 120B.35, subdivision 4; 121A.36; 121A.582, subdivision 1; 122A.06, subdivision 4; 122A.09, subdivision 7; 122A.14, subdivisions 2, 3; 122A.18, subdivisions 2a, 4; 122A.19; 122A.40, subdivision 5; 122A.41, subdivision 2; 122A.413, subdivision 2; 122A.414, subdivision 2; 122A.48, subdivision 3; 122A.60, subdivisions 1a, 2, 3; 122A.68, subdivision 3; 122A.74; 123A.06, subdivision 2; 123B.04, subdivision 4; 123B.147, subdivision 3; 124D.03, subdivisions 3, 4, 5, 6, by adding a subdivision; 124D.08, by adding a subdivision; 124D.09, subdivision 9; 124D.111, subdivision 3; 124D.13, subdivision 2; 124D.141, subdivision 3; 124D.15, subdivision 3; 124D.49,
subdivision 3; 124D.52, as amended; 124D.522; 124D.59, subdivision 2, by adding a subdivision; 124D.895; 124D.8955; 124D.896; 125A.023, subdivisions 3, 4; 125A.027, subdivisions 1, 4; 125A.03; 125A.08; 125A.22; 127A.065; 127A.41, subdivision 7; 127A.70, subdivision 1, by adding a subdivision; 128C.02, subdivision 5; 134.355, subdivision 8; 260D.06, subdivision 2; Minnesota Statutes 2013 Supplement, sections 120A.22, subdivision 5; 120B.021, subdivision 4; 120B.11; 120B.115; 120B.125; 120B.30, subdivision 1; 120B.35, subdivision 3; 120B.36, subdivision 1; 122A.09, subdivision 4; 122A.18, subdivision 2; 122A.23, subdivision 2; 122A.40, subdivision 8; 122A.41, subdivision 5; 124D.10, subdivisions 1, 3, 4, 6, 6a, 8, 9, 17a, 17b; 124D.11, subdivision 4; 124D.165, subdivisions 2, 4; 124D.4531, subdivisions 1, 3, 3a; 124D.52, subdivision 8; 124D.861, subdivision 3; 125A.30; 127A.70, subdivision 2; 626.556, subdivision 2; Laws 2011, First Special Session chapter 11, article 2, section 12; Laws 2012, chapter 263, section 1; proposing coding for new law in Minnesota Statutes, chapters 123A; 124D; 127A; repealing Minnesota Statutes 2012, sections 119A.04, subdivision 3; 119A.08; 120A.30; 120B.19; 120B.24; 121A.17, subdivision 9; 122A.19, subdivision 3; 122A.52; 122A.53; 122A.61, subdivision 2; 123B.15; 123B.16; 123B.17; 123B.18; 123B.26; 123B.27; 124D.24; 124D.25; 124D.26; 124D.27; 124D.28; 124D.29; 124D.30; 124D.31; 125A.027, subdivision 3.
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.
JoAnne M. Zoff, Secretary of the Senate
Mr. Speaker:
I hereby announce that the Senate has concurred in and adopted the report of the Conference Committee on:
H. F. No. 2925, A bill for an act relating to public safety; compensating exonerated persons; appropriating money; amending Minnesota Statutes 2012, section 609A.02, subdivision 3; proposing coding for new law in Minnesota Statutes, chapters 590; 611.
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.
JoAnne M. Zoff, Secretary of the Senate
Mr. Speaker:
I hereby announce that the Senate has concurred in and adopted the report of the Conference Committee on:
H. F. No. 2948, A bill for an act relating to economic development; repealing obsolete, redundant, and unnecessary laws administered by the Department of Employment and Economic Development; making conforming changes; amending Minnesota Statutes 2012, sections 15.991, subdivision 1; 116C.34, subdivision 3; 116D.04, subdivision 2a; 116L.02; 116L.05, subdivision 5; 116L.20, subdivision 2; 256J.49, subdivision 4; 256J.51, subdivision 2; 268.105, subdivision 7; 268.186; repealing Minnesota Statutes 2012, sections 116C.22; 116C.23; 116C.24; 116C.25; 116C.26; 116C.261; 116C.27; 116C.28; 116C.29; 116C.30; 116C.31; 116C.32; 116C.33; 116J.037; 116J.422; 116J.658; 116J.68, subdivision 5; 116J.74, subdivision 7a; 116J.874, subdivisions 1, 2, 3, 4, 5;
116J.885; 116J.987; 116J.988; 116J.989; 116J.990, subdivisions 1, 2, 3, 4, 5, 6; 116L.06; 116L.10; 116L.11; 116L.12, subdivisions 1, 3, 4, 5, 6; 116L.13; 116L.14; 116L.15; 116L.361, subdivision 2; 116L.363; 116L.871; 116L.872; 469.109; 469.124; Minnesota Statutes 2013 Supplement, sections 116J.6581; 116J.70, subdivision 2a.
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.
JoAnne M. Zoff, Secretary of the Senate
Mr. 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. 2236, A bill for an act relating to state government; making changes to the open meeting law; amending Minnesota Statutes 2012, section 13D.04, subdivision 6.
JoAnne M. Zoff, Secretary of the Senate
CONCURRENCE
AND REPASSAGE
Freiberg moved that the House concur in
the Senate amendments to H. F. No. 2236 and that the bill be
repassed as amended by the Senate.
A roll call was requested and properly
seconded.
The question was taken on the Freiberg
motion and the roll was called. There
were 71 yeas and 56 nays as follows:
Those who voted in the affirmative were:
Allen
Anderson, P.
Anzelc
Atkins
Benson, J.
Bernardy
Bly
Carlson
Cornish
Davids
Davnie
Dehn, R.
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Falk
Faust
Fischer
Freiberg
Fritz
Halverson
Hansen
Hausman
Hilstrom
Hornstein
Hortman
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Nelson
Newton
Persell
Poppe
Quam
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Wagenius
Ward, J.E.
Winkler
Woodard
Yarusso
Spk. Thissen
Those who voted in the negative were:
Abeler
Albright
Anderson, S.
Barrett
Benson, M.
Brynaert
Clark
Daudt
Dean, M.
Dettmer
Erickson, S.
Fabian
Franson
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Hamilton
Hertaus
Holberg
Hoppe
Howe
Johnson, B.
Kelly
Kiel
Kresha
Leidiger
Lohmer
Loon
Mack
McDonald
McNamar
McNamara
Myhra
Newberger
Nornes
Norton
O'Driscoll
O'Neill
Paymar
Pelowski
Peppin
Petersburg
Pugh
Runbeck
Sanders
Schomacker
Scott
Swedzinski
Theis
Torkelson
Uglem
Urdahl
Wills
Zerwas
The
motion prevailed.
H. F. No. 2236, A bill for an act relating to state government; making changes to the open meeting law; amending Minnesota Statutes 2012, section 13D.04, subdivision 6; proposing coding for new law in Minnesota Statutes, chapter 13D.
The bill was read for the third time, as
amended by the Senate, and placed upon its repassage.
The question was taken on the repassage of
the bill and the roll was called. There
were 75 yeas and 52 nays as follows:
Those who voted in the affirmative were:
Allen
Anderson, P.
Anzelc
Atkins
Benson, J.
Benson, M.
Bernardy
Bly
Carlson
Clark
Cornish
Davids
Davnie
Dehn, R.
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Falk
Faust
Fischer
Freiberg
Fritz
Halverson
Hamilton
Hansen
Hausman
Hilstrom
Hornstein
Hortman
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
McNamar
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Nelson
Newton
Persell
Poppe
Quam
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Wagenius
Ward, J.E.
Winkler
Woodard
Yarusso
Spk. Thissen
Those who voted in the negative were:
Abeler
Albright
Anderson, S.
Barrett
Brynaert
Daudt
Dean, M.
Dettmer
Erickson, S.
Fabian
Franson
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Hertaus
Holberg
Hoppe
Howe
Johnson, B.
Kelly
Kiel
Kresha
Leidiger
Lohmer
Loon
Mack
McDonald
McNamara
Myhra
Newberger
Nornes
Norton
O'Driscoll
O'Neill
Paymar
Pelowski
Peppin
Petersburg
Pugh
Runbeck
Sanders
Schomacker
Scott
Swedzinski
Theis
Torkelson
Uglem
Urdahl
Wills
Zerwas
The bill was repassed, as amended by the
Senate, and its title agreed to.
Mr. 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. 3073, A bill for an act relating to insurance; modifying certain regulations to reduce the incidence of insurance fraud; regulating no-fault auto benefits; regulating certain property and casualty coverages; limiting reimbursement for certain prescription drugs; regulating batch billing; modifying certain economic benefits under chapter 65B; establishing a task force on motor vehicle insurance coverage verification; amending Minnesota Statutes 2012, sections 13.7191, subdivision 16; 60A.952, subdivision 3; 65B.44, subdivisions 2, 3, 4, 6, by adding a subdivision; 65B.525, by adding a subdivision; 65B.54, subdivision 2; 72A.502, subdivision 2; 604.18, subdivision 4; proposing coding for new law in Minnesota Statutes, chapters 60A; 65B; repealing Minnesota Statutes 2012, section 72A.327.
JoAnne M. Zoff, Secretary of the Senate
Atkins moved that the House refuse to
concur in the Senate amendments to H. F. No. 3073, 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.
ANNOUNCEMENT BY THE SPEAKER
The Speaker announced the appointment of
the following members of the House to a Conference Committee on
H. F. No. 3073:
Atkins, Fritz and McNamara.
The following Conference Committee Report
was received:
CONFERENCE COMMITTEE REPORT ON H. F. No. 2180
A bill for an act relating to insurance; amending provisions relating to health coverage for school district employees; amending Minnesota Statutes 2012, sections 43A.316, subdivision 10, by adding a subdivision; 123B.09, subdivision 12; 123B.75, by adding a subdivision; 471.6161, subdivisions 1, 3, by adding a subdivision; 471.895, subdivision 1; Minnesota Statutes 2013 Supplement, section 124D.10, subdivisions 4a, 11, 21.
May 13, 2014
The Honorable Paul Thissen
Speaker of the House of Representatives
The Honorable Sandra L. Pappas
President of the Senate
We, the undersigned conferees for H. F. No. 2180 report that we have agreed upon the items in dispute and recommend as follows:
That the Senate recede from its amendments and that H. F. No. 2180 be further amended as follows:
Delete everything after the enacting clause and insert:
"Section 1. Minnesota Statutes 2012, section 43A.316, subdivision 10, is amended to read:
Subd. 10. Exemption. The public employee insurance program
and, where applicable, the employers participating in it are exempt from
chapters 60A, 62A, 62C, 62D, 62E, and 62H, section 471.617, subdivisions 2 and
3, and the bidding requirements of section 471.6161. The public employee insurance program must
follow the requirements of section 471.6161, subdivision 8.
Sec. 2. Minnesota Statutes 2012, section 43A.316, is amended by adding a subdivision to read:
Subd. 11. Proposal
from school district; response required.
Upon receipt of a request for a proposal from a school district
pursuant to section 471.6161, subdivision 8, the public employees insurance
program shall respond to the request within 60 days.
Sec. 3. Minnesota Statutes 2012, section 123B.09, subdivision 12, is amended to read:
Subd. 12. Board
to fix compensation. The clerk,
treasurer, and superintendent of any district shall receive such compensation
as may be fixed by the board. Unless
otherwise provided by law, the other members of the board shall also receive
such compensation as may be fixed by the board.
All members of the board may receive reimbursement for transportation at
the rate provided for in section 471.665.
No board member or school district employee shall receive any compensation
or benefits based on incentives or other money provided to the school district
by or from a source of group insurance coverage referenced in section 471.6161,
subdivision 1, except for a refund provided under section 123B.75, subdivision
10, or a wellness plan that is mutually agreed upon by the district and the
exclusive representatives of employees.
Sec. 4. Minnesota Statutes 2012, section 123B.75, is amended by adding a subdivision to read:
Subd. 10. Insurance
premium refund. (a) If money
collected by an entity providing group insurance under section 471.6161,
subdivision 1, for the payment of insurance premiums is above the cost of that
coverage and returned to the school district purchasing that coverage as a
refund, that school district must negotiate with the exclusive representative
regarding the refund amount attributable to the proportionate number of insured
lives covered by that exclusive representative.
(b) If there is no exclusive
representative or if the employer and the exclusive representative are unable
to come to an agreement within 150 days, the remaining refunds shall be used to
pay the full premium to the program for any employees not covered by an
agreement negotiated under this section until the proportionate refunds are depleted. These refunds shall be used for a
proportional premium payment at the time it is necessary to deplete the
balance.
Sec. 5. Minnesota Statutes 2013 Supplement, section 124D.10, subdivision 4a, is amended to read:
Subd. 4a. Conflict of interest. (a) An individual is prohibited from serving as a member of the charter school board of directors if the individual, an immediate family member, or the individual's partner is a full or part owner or principal with a for-profit or nonprofit entity or independent contractor with whom the charter school contracts, directly or indirectly, for professional services, goods, or facilities. An individual is prohibited from serving as a board member if an immediate family member is an employee of the school. A violation of this prohibition renders a contract voidable at the option of the commissioner or the charter school board of directors. A member of a charter school board of directors who violates this prohibition is individually liable to the charter school for any damage caused by the violation.
(b) No member of the board of directors, employee, officer, or agent of a charter school shall participate in selecting, awarding, or administering a contract if a conflict of interest exists. A conflict exists when:
(1) the board member, employee, officer, or agent;
(2) the immediate family of the board member, employee, officer, or agent;
(3) the partner of the board member, employee, officer, or agent; or
(4) an organization that employs, or is about to employ any individual in clauses (1) to (3),
has a financial or other interest in the entity with which the charter school is contracting. A violation of this prohibition renders the contract void.
(c) Any employee, agent, or board member of the authorizer who participates in the initial review, approval, ongoing oversight, evaluation, or the charter renewal or nonrenewal process or decision is ineligible to serve on the board of directors of a school chartered by that authorizer.
(d) An individual may serve as a member of the board of directors if no conflict of interest under paragraph (a) exists.
(e) The conflict of interest provisions under this subdivision do not apply to compensation paid to a teacher employed as a teacher by the charter school or a teacher who provides instructional services to the charter school through a cooperative formed under chapter 308A when the teacher also serves on the charter school board of directors.
(f) A charter school board member,
employee, or officer is a local official for purposes of section 471.895 with
regard to receipt of gifts as defined under section 10A.071, subdivision 1,
paragraph (b). A board member, employee,
or officer must not receive compensation from a group health insurance
provider.
Sec. 6. Minnesota Statutes 2013 Supplement, section 124D.10, subdivision 11, is amended to read:
Subd. 11. Employment and other operating matters. (a) A charter school must employ or contract with necessary teachers, as defined by section 122A.15, subdivision 1, who hold valid licenses to perform the particular service for which they are employed in the school. The charter school's state aid may be reduced under section 127A.43 if the school employs a teacher who is not appropriately licensed or approved by the board of teaching. The school may employ necessary employees who are not required to hold teaching licenses to perform duties other than teaching and may contract for other services. The school may discharge teachers and nonlicensed employees. The charter school board is subject to section 181.932. When offering employment to a prospective employee, a charter school must give that employee a written description of the terms and conditions of employment and the school's personnel policies.
(b) A person, without holding a valid administrator's license, may perform administrative, supervisory, or instructional leadership duties. The board of directors shall establish qualifications for persons that hold administrative, supervisory, or instructional leadership roles. The qualifications shall include at least the following areas: instruction and assessment; human resource and personnel management; financial management; legal and compliance management; effective communication; and board, authorizer, and community relationships. The board of directors shall use those qualifications as the basis for job descriptions, hiring, and performance evaluations of those who hold administrative, supervisory, or instructional leadership roles. The board of directors and an individual who does not hold a valid administrative license and who serves in an administrative, supervisory, or instructional leadership position shall develop a professional development plan. Documentation of the implementation of the professional development plan of these persons shall be included in the school's annual report.
(c) The board of directors also shall decide and be responsible for policy matters related to the operation of the school, including budgeting, curriculum programming, personnel, and operating procedures. The board shall adopt a policy on nepotism in employment. The board shall adopt personnel evaluation policies and practices that, at a minimum:
(1) carry out the school's mission and goals;
(2) evaluate the execution of charter contract goals and commitments;
(3) evaluate student achievement, postsecondary and workforce readiness, and student engagement and connection goals;
(4) establish a teacher evaluation process under subdivision 8, paragraph (t); and
(5) provide professional development related to the individual's job responsibilities.
(d) A charter school board with at
least 25 employees or a teacher cooperative of licensed teachers providing
instruction under a contract between a school and a cooperative that provides
group health insurance coverage shall:
(1) request proposals for group health
insurance coverage from a minimum of three sources at least every two years;
and
(2) notify employees covered by the
group health insurance coverage before the effective date of the changes in the
group coverage policy contract.
A charter school board or a cooperative of teachers that
provides group health insurance coverage must establish and publish on its Web
site the policy for the purchase of group health insurance coverage. A charter school board policy must include a
sealed proposal process, which requires all proposals to be opened at the same
time. Upon the openings of the proposals
in accordance with the school or cooperative policy, the proposals become
public data under chapter 13.
Nothing in this section supersedes the right of an
exclusive representative to negotiate over terms and conditions of employment.
Sec. 7. Minnesota Statutes 2013 Supplement, section 124D.10, subdivision 21, is amended to read:
Subd. 21. Collective
bargaining. Employees of the board
of directors of a charter school may, if otherwise eligible, organize under
chapter 179A and comply with its provisions.
The board of directors of a charter school is a public employer, for the
purposes of chapter 179A, upon formation of one or more bargaining units at the
school. Bargaining units at the school
must be separate from any other units within an authorizing district, except
that bargaining units may remain part of the appropriate unit within an
authorizing district, if the employees of the school, the board of directors of
the school, the exclusive representative of the appropriate unit in the
authorizing district, and the board of the authorizing district agree to
include the employees in the appropriate unit of the authorizing district. The board of directors of a charter school
with employees organized under this subdivision must comply with sections
471.6161 and 471.895.
Sec. 8. Minnesota Statutes 2012, section 471.6161, subdivision 1, is amended to read:
Subdivision 1. Group
insurance coverage. For purposes
of this section, "group insurance coverage" means benefit
coverage provided to a group through a carrier an entity
authorized under chapters section 43A.316 or 123A.21, subdivision 7;
or chapter 61A, 62A, 62C, and or 62D to do business in the
state.
Sec. 9. Minnesota Statutes 2012, section 471.6161, subdivision 2, is amended to read:
Subd. 2. Request
for proposal. Every political
subdivision authorized by law to purchase group insurance for its employees and
providing or intending to provide group insurance coverage and benefits for 25
or more of its employees shall request proposals from and enter into contracts
with carriers entities referenced in subdivision 1 that in the judgment of the political subdivision are
best qualified to provide coverage. The
request for proposals shall be in writing and at a minimum shall include: coverage to be provided, criteria for
evaluation of carrier proposals from entities referenced in subdivision 1, and the aggregate claims records for the
appropriate period. A political
subdivision may exclude from consideration proposals requiring
self-insurance. Public notice of the
request for proposals must be provided in a newspaper or trade journal at least
21 days before the final date for submitting proposals.
Sec. 10. Minnesota Statutes 2012, section 471.6161, subdivision 3, is amended to read:
Subd. 3. Selection
of carrier. The political
subdivision shall make benefit and cost comparisons and evaluate the proposals
using the written criteria. The
political subdivision may negotiate with the carrier an entity
referenced in subdivision 1 on benefits, premiums, and other contract terms. Carriers applying Any entity
providing group insurance coverage to the political subdivision must
provide the political subdivision with aggregate claims records for the
appropriate period. The political
subdivision must prepare a written rationale for its decision before entering
into a contract with a carrier an entity referenced in subdivision 1.
Sec. 11. Minnesota Statutes 2012, section 471.6161, is amended by adding a subdivision to read:
Subd. 8. School
districts; group health insurance coverage.
(a) Any entity providing group health insurance coverage to a
school district must provide the school district with school district-specific
nonidentifiable aggregate claims records for the most recent 24 months within
30 days of the request.
(b) School districts shall request
proposals for group health insurance coverage as provided in subdivision 2 from
a minimum of three potential sources of coverage. One of these requests must go to an
administrator governed by chapter 43A. Entities
referenced in subdivision 1 must respond to requests for proposals received
directly from a school district. School
districts that are self-insured must also follow these provisions, except as
provided in paragraph (f). School
districts must make requests for proposals at least 150 days prior to the expiration
of the existing contract but not more frequently than once every 24 months. The request for proposals must include the
most recently available 24 months of nonidentifiable aggregate claims data. The request for proposals must be publicly
released at or prior to its release to potential sources of coverage.
(c) School district contracts for group
health insurance must not be longer than two years unless the exclusive
representative of the largest employment group and the school district agree otherwise.
(d) All initial proposals shall be
sealed upon receipt until they are all opened no less than 90 days prior to the
plan's renewal date in the presence of up to three representatives selected by
the exclusive representative of the largest group of employees. Section 13.591, subdivision 3, paragraph (b),
applies to data in the proposals. The
representatives of the exclusive representative must maintain the data
according to this classification and are subject to the remedies and penalties
under sections 13.08 and 13.09 for a violation of this requirement.
(e) A school district, in consultation
with the same representatives referenced in paragraph (d), may continue to
negotiate with any entity that submitted a proposal under paragraph (d) in
order to reduce costs or improve services under the proposal. Following the negotiations any entity that
submitted an initial proposal may submit a final proposal incorporating the
negotiations, which is due no less than 75 days prior to the plan's renewal
date. All the final proposals submitted
must be opened at the same time in the presence of up to three representatives
selected by the exclusive representative of the largest group of employees. Notwithstanding section 13.591, subdivision
3, paragraph (b), following the opening of the final proposals, all the
proposals, including any made under paragraph
(d),
and other data submitted in connection with the proposals are public data. The school district may choose from any of
the initial or final proposals without further negotiations and in accordance
with subdivision 5, but not sooner than 15 days after the proposals become
public data.
(f) School districts that are
self-insured shall follow all of the requirements of this section, except that:
(1) their requests for proposals may be
for third-party administrator services, where applicable;
(2) these requests for proposals must
be from a minimum of three different sources, which may include both entities
referenced in subdivision 1 and providers of third-party administrator
services;
(3) for purposes of fulfilling the
requirement to request a proposal for group insurance coverage from an
administrator governed by chapter 43A, self-insured districts are not required
to include in the request for proposal the coverage to be provided;
(4) a district that is self-insured on
or before the date of enactment, or that is self-insured with more than 1,000
insured lives, may, but need not, request a proposal from an administrator
governed by chapter 43A;
(5) requests for proposals must be sent
to providers no less than 90 days prior to the expiration of the existing
contract; and
(6) proposals must be submitted at
least 60 days prior to the plan's renewal date and all proposals shall be
opened at the same time and in the presence of the exclusive representative,
where applicable.
(g) Nothing in this section shall
restrict the authority granted to school district boards of education by
section 471.59, except that districts will not be considered self-insured for purposes
of this subdivision solely through participation in a joint powers arrangement.
(h) An entity providing group health
insurance to a school district under a multiyear contract must give notice of
any rate or plan design changes applicable under the contract at least 90 days
before the effective date of any change.
The notice must be given to the school district and to the exclusive
representatives of employees.
Sec. 12. Minnesota Statutes 2012, section 471.617, subdivision 2, is amended to read:
Subd. 2. Jointly. Any two or more statutory or home rule charter cities, counties, school districts, or instrumentalities thereof which together have more than 100 employees may jointly self-insure for any employee health benefits including long-term disability, but not for employee life benefits, subject to the same requirements as an individual self-insurer under subdivision 1. Self-insurance pools under this section are subject to section 62L.045. A self-insurance pool established and operated by one or more service cooperatives governed by section 123A.21 to provide coverage described in this subdivision qualifies under this subdivision, but the individual school district members of such a pool shall not be considered to be self-insured for purposes of section 471.6161, subdivision 8, paragraph (f). The commissioner of commerce may adopt rules pursuant to chapter 14, providing standards or guidelines for the operation and administration of self-insurance pools.
Sec. 13. Minnesota Statutes 2012, section 471.895, subdivision 1, is amended to read:
Subdivision 1. Definitions. (a) The definitions in this subdivision apply to this section.
(b) "Gift" has the meaning given it in section 10A.071, subdivision 1.
(c) "Interested person" means a person or a representative of a person or association that has a direct financial interest in a decision that a local official is authorized to make.
(d) "Local official" means:
(1) an elected or appointed official
of a county or city or of an agency, authority, or instrumentality of a county
or city; and
(2) an elected or appointed member of a school board, a school superintendent, a school principal, or a district school officer of any independent school district.
Sec. 14. EFFECTIVE
DATE.
Sections 3 to 7 and 13 are effective July 1, 2014. Sections 1, 2, 8 to 10, and 12 are effective the day following final enactment. Section 11 is effective the day following final enactment and applies to requests for proposals for group insurance coverage issued on or after that date."
Delete the title and insert:
"A bill for an act relating to insurance; amending provisions relating to health coverage for school district employees; amending Minnesota Statutes 2012, sections 43A.316, subdivision 10, by adding a subdivision; 123B.09, subdivision 12; 123B.75, by adding a subdivision; 471.6161, subdivisions 1, 2, 3, by adding a subdivision; 471.617, subdivision 2; 471.895, subdivision 1; Minnesota Statutes 2013 Supplement, section 124D.10, subdivisions 4a, 11, 21."
We request the adoption of this report and repassage of the bill.
House Conferees: Erin Murphy, John Ward and Greg Davids.
Senate Conferees: Katie Sieben, Vicki Jensen and Jeremy R. Miller.
Murphy, E., moved that the report of the
Conference Committee on H. F. No. 2180 be adopted and that the
bill be repassed as amended by the Conference Committee. The motion prevailed.
H. F. No. 2180, A bill for an act relating to insurance; amending provisions relating to health coverage for school district employees; amending Minnesota Statutes 2012, sections 43A.316, subdivision 10, by adding a subdivision; 123B.09, subdivision 12; 123B.75, by adding a subdivision; 471.6161, subdivisions 1, 3, by adding a subdivision; 471.895, subdivision 1; Minnesota Statutes 2013 Supplement, section 124D.10, subdivisions 4a, 11, 21.
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 78 yeas and 50 nays as follows:
Those who voted in the affirmative were:
Abeler
Allen
Anderson, P.
Anzelc
Atkins
Benson, J.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Davids
Davnie
Dehn, R.
Dill
Dorholt
Erhardt
Erickson, R.
Falk
Faust
Fischer
Freiberg
Fritz
Halverson
Hamilton
Hansen
Hausman
Hilstrom
Hornstein
Hortman
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
McNamar
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Paymar
Pelowski
Persell
Poppe
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Urdahl
Wagenius
Ward, J.E.
Winkler
Yarusso
Spk. Thissen
Those who voted in the negative were:
Albright
Anderson, S.
Barrett
Benson, M.
Daudt
Dean, M.
Dettmer
Drazkowski
Erickson, S.
Fabian
Franson
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Hertaus
Holberg
Hoppe
Howe
Johnson, B.
Kelly
Kiel
Kresha
Leidiger
Lohmer
Loon
Mack
McDonald
McNamara
Myhra
Newberger
Nornes
O'Driscoll
O'Neill
Peppin
Petersburg
Pugh
Quam
Runbeck
Sanders
Schomacker
Scott
Swedzinski
Theis
Torkelson
Uglem
Wills
Woodard
Zerwas
The bill was repassed, as amended by
Conference, and its title agreed to.
CALENDAR FOR
THE DAY
S. F. No. 2268 was reported
to the House.
Loon moved to amend S. F. No. 2268 as follows:
Page 2, after line 28, insert:
"Sec. 3. Minnesota Statutes 2012, section 473.399, subdivision 1, is amended to read:
Subdivision 1. General requirements. (a) The council must identify in its transportation policy plan those heavily traveled corridors where development of a transit way may be feasible and cost-effective. Modes of providing service in a transit way may include bus rapid transit, light rail transit, commuter rail, or other available systems or technologies that improve transit service.
(b) After the completion of environmental studies and receipt of input from the governing body of each statutory and home rule charter city, county, and town in which a transit way is proposed to be constructed, the council must designate the locally preferred alternative transit mode with respect to the corridor.
(c) The council shall ensure that any light rail transit facilities that are designated as the locally preferred alternative and that are to be constructed in the metropolitan area will be acquired, developed, owned, and capable of operation in an efficient, cost-effective, and coordinated manner in coordination with buses and other transportation modes and facilities.
(d) Construction of light rail transit facilities in a particular transit corridor may not commence unless and until that mode is designated as the locally preferred alternative for that corridor by the council, and requirements under section 473.3994, subdivision 5a, are met.
(e) The council may not enter the federally authorized preliminary engineering phase on a light rail transit project until the project is specifically authorized by a law enacted by the legislature.
Sec. 4. Minnesota Statutes 2012, section 473.3994, subdivision 3, is amended to read:
Subd. 3.
Preliminary design plans; hearings
and local approval. At least
30 days (a) Before the hearing under subdivision 2, the responsible
authority shall submit the physical design component of the preliminary design
plans to the governing body of each statutory and home rule charter city,
county, and town in which the route is proposed to be located. The Within 60 days of submission of
the preliminary design plans, and following public notice of at least 30 days,
each statutory and home rule charter city, county, or town shall hold a
public hearing, at which the responsible authority shall present the
physical design component of the preliminary design plans.
(b) Within 45 days after the
hearing under subdivision 2 90 days of a hearing under paragraph (a),
the city, county, or town shall review and approve or disapprove the preliminary
design plans for the route to be located in the city, county, or town
in writing. A local unit of
government that disapproves the plans shall describe specific amendments
to the plans that, if adopted, would cause the local unit of government
to withdraw its disapproval. Failure to
approve or disapprove the plans in writing within 45 days after the hearing
the time period is deemed to be approval, unless an extension of time is
agreed to by the city, county, or town and the responsible authority.
(c) Following disapproval under this
subdivision by one or more local units of government, the responsible authority
shall (1) resubmit amended preliminary design plans, (2) prepare final design
plans with amendments identified by the local unit of government, or (3) decide
not to proceed with the project. Upon
resubmission of amended preliminary design plans, each local unit of government
shall follow the procedures under paragraphs (a) and (b).
Sec. 5. Minnesota Statutes 2012, section 473.3994, subdivision 4, is amended to read:
Subd. 4.
Preliminary design plans; council
hearing and review. If the
governing body of one or more cities, counties, or towns disapproves the
preliminary design plans within the period allowed under subdivision 3, the
council shall may hold a hearing on the plans, giving the
commissioner of transportation, if the responsible authority, any disapproving
local governmental units, and other persons an opportunity to present their
views on the plans. The council may
conduct independent study as it deems desirable and may mediate and attempt to
resolve disagreements about the plans. Within
60 days after the hearing, the council shall review the plans and shall decide
what amendments to the plans, if any, must be made to accommodate the
objections presented by the disapproving local governmental units. Amendments to the plans as decided by the
council must be made before continuing the planning and designing process.
Sec. 6. Minnesota Statutes 2012, section 473.3994, subdivision 5, is amended to read:
Subd. 5.
Final design plans; hearings
and local approval. (a) If any
of the following applies, the responsible authority shall submit the physical
design component of the final design plans to the governing body of each
statutory and home rule charter city, county, and town in which the route is
proposed to be located:
(1) the final design plans incorporate
a substantial change from the preliminary design plans with respect to
location, length, or termini of routes; general dimension, elevation, or
alignment of routes and crossings; location of tracks above ground, below ground,
or at ground level; or station locations, before beginning construction, the
responsible authority shall submit the changed component of the final design
plans to the governing body of each statutory and home rule city, county, and
town in which the changed component is proposed to be located.; or
(2)
a local unit of government disapproved the preliminary design plans under
subdivision 3, following any resubmission if applicable.
(b) Within 60 days of submission of the
final design plans, and following public notice of at least 30 days, each
statutory and home rule charter city, county, or town shall hold a public
hearing, at which the responsible authority shall present the physical design
component of the final design plans.
(c) Within 60 days after the submission of the
plans 90 days of a hearing under paragraph (b), the city, county,
or town shall review and approve or disapprove the changed component located
in the city, county, or town final design plans in writing. A local unit of government that disapproves the
change shall describe specific amendments to the plans that, if adopted,
would cause the local unit of government to withdraw its disapproval. Failure to approve or disapprove the changed
plans in writing within the time period is deemed to be approval, unless an
extension is agreed to by the city, county, or town and the responsible
authority.
(b) If the governing body of one or more
cities, counties, or towns disapproves the changed plans within the period
allowed under paragraph (a), the council shall review the final design plans
under the same procedure and with the same effect as provided in subdivision 4
for preliminary design plans.
(d) Following disapproval under this
subdivision by one or more local units of government, the responsible authority
shall (1) resubmit amended final design plans, or (2) decide not to proceed
with the project. Upon resubmission of
amended final design plans, each local unit of government shall follow the
procedures under paragraphs (b) and (c).
Sec. 7. Minnesota Statutes 2012, section 473.3994, is amended by adding a subdivision to read:
Subd. 5a. Municipal consent for construction. The responsible authority may not commence construction on light rail transit facilities under sections 473.3993 to 473.3997 unless each statutory or home rule charter city, county, and town in which the route is proposed to be located approves the design plans as required under subdivision 3 and, if applicable, subdivision 5."
Page 2, delete line 30 and insert "This act is effective the day following final enactment. This act applies in the counties of Anoka, Carver, Dakota, Hennepin, Ramsey, Scott and Washington. Section 3, paragraph (d), and sections 4 to 7 apply to a project in preliminary engineering, or final design, on or after that date."
Renumber the sections in sequence and correct the internal references
Amend the title accordingly
A roll call was requested and properly
seconded.
The question was taken on the Loon
amendment and the roll was called. There
were 56 yeas and 73 nays as follows:
Those who voted in the affirmative were:
Abeler
Albright
Anderson, P.
Anderson, S.
Barrett
Benson, M.
Cornish
Daudt
Davids
Dean, M.
Dettmer
Dill
Drazkowski
Erickson, S.
Fabian
Franson
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Hamilton
Hertaus
Holberg
Hoppe
Howe
Johnson, B.
Kelly
Kiel
Kresha
Leidiger
Lohmer
Loon
Mack
McDonald
McNamara
Myhra
Newberger
Nornes
O'Driscoll
O'Neill
Peppin
Petersburg
Pugh
Quam
Runbeck
Sanders
Schomacker
Scott
Swedzinski
Theis
Torkelson
Urdahl
Wills
Woodard
Zerwas
Those who voted in the negative were:
Allen
Anzelc
Atkins
Benson, J.
Bernardy
Bly
Brynaert
Carlson
Clark
Davnie
Dehn, R.
Dorholt
Erhardt
Erickson, R.
Falk
Faust
Fischer
Freiberg
Fritz
Halverson
Hansen
Hausman
Hilstrom
Hornstein
Hortman
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
McNamar
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Paymar
Pelowski
Persell
Poppe
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Uglem
Wagenius
Ward, J.A.
Ward, J.E.
Winkler
Yarusso
Spk. Thissen
The
motion did not prevail and the amendment was not adopted.
S. F. No. 2268, A bill for
an act relating to metropolitan transit; expanding scope of jurisdiction of
Transportation Accessibility Advisory Committee; amending Minnesota Statutes
2012, sections 473.375, by adding a subdivision; 473.386, subdivision 2.
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 83 yeas and 46 nays as follows:
Those who voted in the affirmative were:
Abeler
Allen
Anzelc
Atkins
Barrett
Benson, J.
Bernardy
Bly
Brynaert
Carlson
Clark
Davnie
Dehn, R.
Dill
Dorholt
Erhardt
Erickson, R.
Falk
Faust
Fischer
Franson
Freiberg
Fritz
Gunther
Halverson
Hamilton
Hansen
Hausman
Hilstrom
Hornstein
Hortman
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Loon
Mahoney
Mariani
Marquart
Masin
McNamar
McNamara
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Paymar
Pelowski
Persell
Petersburg
Poppe
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Uglem
Urdahl
Wagenius
Ward, J.A.
Ward, J.E.
Winkler
Yarusso
Spk. Thissen
Those who voted in the negative were:
Albright
Anderson, P.
Anderson, S.
Benson, M.
Cornish
Daudt
Davids
Dean, M.
Dettmer
Drazkowski
Erickson, S.
Fabian
Garofalo
Green
Gruenhagen
Hackbarth
Hertaus
Holberg
Hoppe
Howe
Johnson, B.
Kelly
Kiel
Kresha
Leidiger
Lohmer
Mack
McDonald
Myhra
Newberger
Nornes
O'Driscoll
O'Neill
Peppin
Pugh
Quam
Runbeck
Sanders
Schomacker
Scott
Swedzinski
Theis
Torkelson
Wills
Woodard
Zerwas
The
bill was passed and its title agreed to.
The following Conference Committee Reports
were received:
CONFERENCE COMMITTEE REPORT ON H. F. No. 2092
A bill for an act relating to motor vehicles; license plates; authorizing a veteran's special motorcycle plate for combat wounded veterans; amending Minnesota Statutes 2012, section 168.123, subdivision 1.
May 12, 2014
The Honorable Paul Thissen
Speaker of the House of Representatives
The Honorable Sandra L. Pappas
President of the Senate
We, the undersigned conferees for H. F. No. 2092 report that we have agreed upon the items in dispute and recommend as follows:
That the Senate recede from its amendments and that H. F. No. 2092 be further amended as follows:
Page 1, after line 5, insert:
"Section 1. Minnesota Statutes 2012, section 168.12, subdivision 2b, is amended to read:
Subd. 2b. Firefighters; special plates, rules. (a) The commissioner shall issue special plates, or a single license plate in the case of a motorcycle plate, to any applicant who:
(1) is a member of a fire department receiving state aid under chapter 69, has a letter from the fire chief, and is an owner of a passenger automobile as defined in section 168.002, subdivision 24, a one-ton pickup truck as defined in section 168.002, subdivision 21b, or a motorcycle as defined in section 168.002, subdivision 19;
(2) pays a fee of $10 and any other fees required by this chapter;
(3) pays the registration tax required by this chapter for the motor vehicle; and
(4) complies with this chapter and rules governing the registration of motor vehicles and licensing of drivers.
(b) In lieu of the identification required under subdivision 1, the special plates must bear an emblem of a Maltese Cross together with any numbers or characters prescribed by the commissioner.
(c) Special plates issued under this subdivision may only be used during the period that the owner of the motor vehicle is a member of a fire department as specified in this subdivision. When the individual to whom the special plates were issued is no longer a member of a fire department or when the motor vehicle ownership is transferred,
the
owner shall remove the special plates from the motor vehicle. If the commissioner receives written
notification that an individual is no longer qualified for these special
plates, the commissioner shall invalidate the plates and notify the individual
of this action. The individual may
retain the plate only upon demonstrating compliance with the qualifications of
this subdivision. Upon removal or
invalidation of the special plates, or special motorcycle plate, either
the owner or purchaser of the motor vehicle shall obtain regular plates or,
a regular motorcycle plate, or special plates for the proper
registration classification for the motor vehicle.
(d) A special motorcycle license plate issued under this subdivision must be the same size as a standard motorcycle license plate.
(e) Upon payment of a fee of $5, plates issued under this subdivision for a passenger automobile or truck may be transferred to another passenger automobile or truck owned or jointly owned by the person to whom the plates were issued. On payment of a fee of $5, a plate issued under this subdivision for a motorcycle may be transferred to another motorcycle owned or jointly owned by the person to whom the plate was issued.
(f) The commissioner may adopt rules under the Administrative Procedure Act, sections 14.001 to 14.69, to govern the issuance and use of the special plates authorized in this subdivision.
Sec. 2. Minnesota Statutes 2012, section 168.12, is amended by adding a subdivision to read:
Subd. 2g. Retired
firefighters; special plates. (a)
The commissioner shall issue special retired firefighters plates to an
applicant who:
(1) is a retired member of a fire
department as defined in section 299N.01, subdivision 2, has a letter from the fire
chief affirming that the applicant is a retired firefighter who served ten or
more years and separated in good standing, and is a registered owner of a
passenger automobile, a one-ton pickup truck, a recreational vehicle, or a
motorcycle;
(2)
pays a fee of $10 for each set of license plates applied for along with any
other fees required by this chapter; and
(3) complies with this chapter and rules
governing registration of motor vehicles and licensing of drivers.
(b) The commissioner shall design the
special plate emblem so that it is distinguishable from the emblem on
firefighter special plates issued under subdivision 2b.
(c) On payment of a transfer fee of $5,
plates issued under this subdivision may be transferred to another passenger
automobile, one-ton pickup truck, recreational vehicle, or motorcycle
registered to the individual to whom the special plates were issued.
(d) Fees collected under this
subdivision must be credited to the vehicle services operating account in the
special revenue fund.
(e) This subdivision is exempt from section 168.1293."
Renumber the sections in sequence
Amend the title as follows:
Page 1, line 2, before "veteran's" insert "retired firefighters special plate and a"
Page 1, line 3, after "veterans;" insert "making technical changes;"
Correct the title numbers accordingly
We request the adoption of this report and repassage of the bill.
House Conferees: Kathy Brynaert, Ron Erhardt and Tony Cornish.
Senate Conferees: Kathy Sheran, Eric R. Pratt and David J. Tomassoni.
Brynaert moved that the report of the
Conference Committee on H. F. No. 2092 be adopted and that the
bill be repassed as amended by the Conference Committee. The motion prevailed.
H. F. No. 2092, A bill for an act relating to motor vehicles; license plates; authorizing a veteran's special motorcycle plate for combat wounded veterans; amending Minnesota Statutes 2012, section 168.123, subdivision 1.
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 129 yeas and 0 nays as follows:
Those who voted in the affirmative were:
Abeler
Albright
Allen
Anderson, P.
Anderson, S.
Anzelc
Atkins
Barrett
Benson, J.
Benson, M.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Daudt
Davids
Davnie
Dean, M.
Dehn, R.
Dettmer
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Erickson, S.
Fabian
Falk
Faust
Fischer
Franson
Freiberg
Fritz
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Halverson
Hamilton
Hansen
Hausman
Hertaus
Hilstrom
Holberg
Hoppe
Hornstein
Hortman
Howe
Huntley
Isaacson
Johnson, B.
Johnson, C.
Johnson, S.
Kahn
Kelly
Kiel
Kresha
Laine
Leidiger
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Lohmer
Loon
Mack
Mahoney
Mariani
Marquart
Masin
McDonald
McNamar
McNamara
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Myhra
Nelson
Newberger
Newton
Nornes
Norton
O'Driscoll
O'Neill
Paymar
Pelowski
Peppin
Persell
Petersburg
Poppe
Pugh
Quam
Radinovich
Rosenthal
Runbeck
Sanders
Savick
Sawatzky
Schoen
Schomacker
Scott
Selcer
Simon
Simonson
Slocum
Sundin
Swedzinski
Theis
Torkelson
Uglem
Urdahl
Wagenius
Ward, J.A.
Ward, J.E.
Wills
Winkler
Woodard
Yarusso
Zerwas
Spk. Thissen
The bill was repassed, as amended by
Conference, and its title agreed to.
CONFERENCE COMMITTEE REPORT ON H. F. No. 2446
A bill for an act relating to public safety; granting the Board of Pharmacy cease and desist authority to prevent the sale of synthetic drugs; modifying laws governing misbranding drugs, adulterated drugs; expanding the definition of drug; repealing the sunset and legislative reporting requirement for the Board of Pharmacy's emergency drug scheduling authority; providing for mandatory restitution when a person is convicted for selling controlled
substance under false pretense of being legal; establishing a public education plan; appropriating money; amending Minnesota Statutes 2012, sections 151.01, subdivision 5; 151.06, subdivision 1a, by adding a subdivision; 151.26, subdivision 1; 151.34; 151.35; 151.36; 152.02, subdivision 8b; proposing coding for new law in Minnesota Statutes, chapter 152.
May 12, 2014
The Honorable Paul Thissen
Speaker of the House of Representatives
The Honorable Sandra L. Pappas
President of the Senate
We, the undersigned conferees for H. F. No. 2446 report that we have agreed upon the items in dispute and recommend as follows:
That the Senate recede from its amendments and that H. F. No. 2446 be further amended as follows:
Delete everything after the enacting clause and insert:
"Section 1. Minnesota Statutes 2012, section 151.01, subdivision 5, is amended to read:
Subd. 5. Drug. The term "drug" means all
medicinal substances and preparations recognized by the United States
Pharmacopoeia and National Formulary, or any revision thereof, and all
substances and preparations intended for external and internal use in the
diagnosis, cure, mitigation, treatment, or prevention of disease in humans or
other animals, and all substances and preparations, other than food, intended
to affect the structure or any function of the bodies of humans or other
animals. The term drug shall also
mean any compound, substance, or derivative that is not approved for human
consumption by the United States Food and Drug Administration or specifically
permitted for human consumption under Minnesota law, and, when introduced into
the body, induces an effect similar to that of a Schedule I or Schedule II
controlled substance listed in section 152.02, subdivisions 2 and 3, or
Minnesota Rules, parts 6800.4210 and 6800.4220, regardless of whether the
substance is marketed for the purpose of human consumption.
EFFECTIVE
DATE. This section is
effective August 1, 2014.
Sec. 2. Minnesota Statutes 2012, section 151.06, subdivision 1a, is amended to read:
Subd. 1a. Disciplinary
action Cease and desist orders.
It shall be grounds for disciplinary action by the Board of
Pharmacy against the registration of the pharmacy if the Board of Pharmacy
determines that any person with supervisory responsibilities at the pharmacy
sets policies that prevent a licensed pharmacist from providing drug
utilization review and patient counseling as required by rules adopted under
subdivision 1. The Board of Pharmacy
shall follow the requirements of chapter 14 in any disciplinary actions taken
under this section. (a) Whenever
it appears to the board that a person has engaged in an act or practice
constituting a violation of a law, rule, or other order related to the duties
and responsibilities entrusted to the board, the board may issue and cause to
be served upon the person an order requiring the person to cease and desist
from violations.
(b) The cease and desist order must
state the reasons for the issuance of the order and must give reasonable notice
of the rights of the person to request a hearing before an administrative law
judge. A hearing must be held not later
than ten days after the request for the hearing is received by the board. After the completion of the hearing, the
administrative law judge shall issue a report within ten days. Within 15 days after receiving the report of
the administrative law judge, the board shall issue a further order vacating or
making permanent the cease and desist order.
The time periods provided in this provision may be waived by agreement
of the executive director of the
board
and the person against whom the cease and desist order was issued. If the person to whom a cease and desist
order is issued fails to appear at the hearing after being duly notified, the
person is in default, and the proceeding may be determined against that person
upon consideration of the cease and desist order, the allegations of which may
be considered to be true. Unless
otherwise provided, all hearings must be conducted according to chapter 14. The board may adopt rules of procedure
concerning all proceedings conducted under this subdivision.
(c) If no hearing is requested within
30 days of service of the order, the cease and desist order will become
permanent.
(d) A cease and desist order issued
under this subdivision remains in effect until it is modified or vacated by the
board. The administrative proceeding
provided by this subdivision, and subsequent appellate judicial review of that
administrative proceeding, constitutes the exclusive remedy for determining
whether the board properly issued the cease and desist order and whether the
cease and desist order should be vacated or made permanent.
EFFECTIVE
DATE. This section is
effective August 1, 2014, and applies to violations occurring on or after that
date.
Sec. 3. Minnesota Statutes 2012, section 151.06, is amended by adding a subdivision to read:
Subd. 1b. Enforcement
of violations of cease and desist orders.
(a) Whenever the board under subdivision 1a seeks to enforce
compliance with a cease and desist order that has been made permanent, the
allegations of the cease and desist order are considered conclusively
established for purposes of proceeding under subdivision 1a for permanent or
temporary relief to enforce the cease and desist order. Whenever the board under subdivision 1a seeks
to enforce compliance with a cease and desist order when a hearing or hearing
request on the cease and desist order is pending, or the time has not yet
expired to request a hearing on whether a cease and desist order should be
vacated or made permanent, the allegations in the cease and desist order are
considered conclusively established for the purposes of proceeding under
subdivision 1a for temporary relief to enforce the cease and desist order.
(b) Notwithstanding this subdivision or
subdivision 1a, the person against whom the cease and desist order is issued
and who has requested a hearing under subdivision 1a may, within 15 days after
service of the cease and desist order, bring an action in Ramsey County
District Court for issuance of an injunction to suspend enforcement of the
cease and desist order pending a final decision of the board under subdivision
1a to vacate or make permanent the cease and desist order. The court shall determine whether to issue
such an injunction based on traditional principles of temporary relief.
EFFECTIVE
DATE. This section is
effective August 1, 2014, and applies to violations occurring on or after that
date.
Sec. 4. Minnesota Statutes 2012, section 151.26, subdivision 1, is amended to read:
Subdivision 1. Generally. Nothing in this chapter shall subject a person duly licensed in this state to practice medicine, dentistry, or veterinary medicine, to inspection by the State Board of Pharmacy, nor prevent the person from administering drugs, medicines, chemicals, or poisons in the person's practice, nor prevent a duly licensed practitioner from furnishing to a patient properly packaged and labeled drugs, medicines, chemicals, or poisons as may be considered appropriate in the treatment of such patient; unless the person is engaged in the dispensing, sale, or distribution of drugs and the board provides reasonable notice of an inspection.
Except for the provisions of section 151.37, nothing in this chapter applies to or interferes with the dispensing, in its original package and at no charge to the patient, of a legend drug, other than a controlled substance, that was packaged by a manufacturer and provided to the dispenser for distribution as a professional sample.
Nothing in this chapter shall prevent the sale of drugs, medicines, chemicals, or poisons at wholesale to licensed physicians, dentists and veterinarians for use in their practice, nor to hospitals for use therein.
Nothing in this chapter shall prevent the sale of drugs, chemicals, or poisons either at wholesale or retail for use for commercial purposes, or in the arts, nor interfere with the sale of insecticides, as defined in Minnesota Statutes 1974, section 24.069, and nothing in this chapter shall prevent the sale of common household preparations and other drugs, chemicals, and poisons sold exclusively for use for nonmedicinal purposes; provided that this exception does not apply to any compound, substance, or derivative that is not approved for human consumption by the United States Food and Drug Administration or specifically permitted for human consumption under Minnesota law, and, when introduced into the body, induces an effect similar to that of a Schedule I or Schedule II controlled substance listed in section 152.02, subdivisions 2 and 3, or Minnesota Rules, parts 6800.4210 and 6800.4220, regardless of whether the substance is marketed for the purpose of human consumption.
Nothing in this chapter shall apply to or interfere with the vending or retailing of any nonprescription medicine or drug not otherwise prohibited by statute which is prepackaged, fully prepared by the manufacturer or producer for use by the consumer, and labeled in accordance with the requirements of the state or federal Food and Drug Act; nor to the manufacture, wholesaling, vending, or retailing of flavoring extracts, toilet articles, cosmetics, perfumes, spices, and other commonly used household articles of a chemical nature, for use for nonmedicinal purposes; provided that this exception does not apply to any compound, substance, or derivative that is not approved for human consumption by the United States Food and Drug Administration or specifically permitted for human consumption under Minnesota law, and, when introduced into the body, induces an effect similar to that of a Schedule I or Schedule II controlled substance listed in section 152.02, subdivisions 2 and 3, or Minnesota Rules, parts 6800.4210 and 6800.4220, regardless of whether the substance is marketed for the purpose of human consumption. Nothing in this chapter shall prevent the sale of drugs or medicines by licensed pharmacists at a discount to persons over 65 years of age.
EFFECTIVE
DATE. This section is
effective August 1, 2014.
Sec. 5. Minnesota Statutes 2012, section 151.34, is amended to read:
151.34
PROHIBITED ACTS.
It shall be unlawful to:
(1) manufacture, sell or deliver, hold or offer for sale any drug that is adulterated or misbranded;
(2) adulterate or misbrand any drug;
(3) receive in commerce any drug that is adulterated or misbranded, and to deliver or proffer delivery thereof for pay or otherwise;
(4) refuse to permit entry or inspection, or to permit the taking of a sample, or to permit access to or copying of any record as authorized by this chapter;
(5) remove or dispose of a detained or embargoed article in violation of this chapter;
(6) alter, mutilate, destroy, obliterate, or remove the whole or any part of the labeling of, or to do any other act with respect to a drug, if such act is done while such drug is held for sale and results in such drug being adulterated or misbranded;
(7)
use for a person's own advantage or to reveal other than to the board or its
authorized representative or to the courts when required in any judicial
proceeding under this chapter any information acquired under authority of this
chapter concerning any method or process which that is a trade
secret and entitled to protection;
(8) use on the labeling of any drug any representation or suggestion that an application with respect to such drug is effective under the federal act or that such drug complies with such provisions;
(9) in the case of a manufacturer, packer,
or distributor offering legend drugs for sale within this state, fail to
maintain for transmittal or to transmit, to any practitioner licensed by
applicable law to administer such drug who makes written request for
information as to such drug, true and correct copies of all printed matter which
that is required to be included in any package in which that drug is
distributed or sold, or such other printed matter as is approved under the
federal act. Nothing in this paragraph
shall be construed to exempt any person from any labeling requirement imposed
by or under provisions of this chapter;
(10) conduct a pharmacy without a pharmacist in charge;
(11) dispense a legend drug without first obtaining a valid prescription for that drug;
(12) conduct a pharmacy without proper registration with the board;
(13) practice pharmacy without being
licensed to do so by the board; or
(14) sell at retail federally restricted
medical gases without proper registration with the board except as provided in
this chapter.; or
(15) sell any compound, substance, or
derivative that is not approved for human consumption by the United States Food
and Drug Administration or specifically permitted for human consumption under
Minnesota law, and, when introduced into the body, induces an effect similar to
that of a Schedule I or Schedule II controlled substance listed in section
152.02, subdivisions 2 and 3, or Minnesota Rules, parts 6800.4210 and
6800.4220, regardless of whether the substance is marketed for the purpose of
human consumption.
EFFECTIVE
DATE. This section is
effective August 1, 2014, and applies to sales on or after that date.
Sec. 6. Minnesota Statutes 2012, section 151.35, is amended to read:
151.35
DRUGS, ADULTERATION.
A drug shall be deemed to be adulterated:
(1) if it consists in whole or in part of any filthy, putrid or decomposed substance; or if it has been produced, prepared, packed, or held under unsanitary conditions whereby it may have been rendered injurious to health, or whereby it may have been contaminated with filth; or if the methods used in, or the facilities or controls used for, its manufacture, processing, packing, or holding do not conform to or are not operated or administered in conformity with current good manufacturing practice as required under the federal act to assure that such drug is safe and has the identity, strength, quality, and purity characteristics, which it purports or is represented to possess; or the facility in which it was produced was not registered by the United States Food and Drug Administration or licensed by the board; or, its container is composed, in whole or in part, of any poisonous or deleterious substance which may render the contents injurious to health; or it bears or contains, for purposes of coloring only, a color additive which is unsafe within the meaning of the federal act, or it is a color additive, the intended use of which in or on drugs is for the purposes of coloring only, and is unsafe within the meaning of the federal act;
(2) if it purports to be or is represented as a drug the name of which is recognized in the United States Pharmacopoeia or the National Formulary, and its strength differs from, or its quality or purity falls below, the standard set forth therein. Such determination as to strength, quality, or purity shall be made in accordance with the tests or methods of assay set forth in such compendium, or in the absence of or inadequacy of such tests or methods of assay, those prescribed under authority of the federal act. No drug defined in the United States Pharmacopoeia or the National Formulary shall be deemed to be adulterated under this paragraph because it differs from the standard of strength, quality, or purity therefor set forth in such compendium, if its difference in strength, quality, or purity from such standard is plainly stated on its label;
(3) if it is not subject to the provisions of paragraph (2) of this section and its strength differs from, or its purity or quality differs from that which it purports or is represented to possess;
(4) if any substance has been mixed or packed therewith so as to reduce its quality or strength, or substituted wholly or in part therefor.
EFFECTIVE
DATE. This section is
effective August 1, 2014.
Sec. 7. Minnesota Statutes 2012, section 151.36, is amended to read:
151.36
DRUGS, MISBRANDING.
A drug shall be deemed to be misbranded:
(1) if its labeling is false or misleading in any particular;
(2) if in package form and not dispensed
pursuant to a prescription unless it bears a label containing (a) the name and
place of business of the manufacturer, packer, or distributor, (b) a statement
of identity ingredients, and (c) an accurate statement of the net
quantity of the contents in terms of weight, measure, or numerical count,
provided, however, that under (c) reasonable variations shall be permitted, and
exceptions as to small packages shall be allowed in accordance with the federal
act;
(3) if any word, statement, or other information required by or under authority of this chapter to appear on the label or labeling is not prominently placed thereon with such conspicuousness (as compared with other words, statements, designs or devices, in the labeling) and in such terms as to render it to be read and understood by the ordinary individual under customary conditions of purchase and use;
(4) if it otherwise fails to meet the labeling requirements of the federal act.
EFFECTIVE
DATE. This section is
effective August 1, 2014.
Sec. 8. Minnesota Statutes 2012, section 152.02, subdivision 8b, is amended to read:
Subd. 8b. Board
of Pharmacy; expedited scheduling of additional substances. (a) The state Board of Pharmacy
may, by rule, add a substance to Schedule I provided that it finds that the
substance has a high potential for abuse, has no currently accepted medical use
in the United States, has a lack of accepted safety for use under medical
supervision, has known adverse health effects, and is currently available for
use within the state. For the purposes
of this subdivision only, the board may use the expedited rulemaking process
under section 14.389. The scheduling
of a substance under this subdivision expires the day after the adjournment of
the legislative session immediately following the substance's scheduling unless
the legislature by law ratifies the action.
(b)
If the board schedules a substance under this subdivision, the board shall
notify in a timely manner the chairs and ranking minority members of the senate
and house of representatives committees having jurisdiction over criminal
justice and health policy and finance of the action and the reasons for it. The notice must include a copy of the
administrative law judge's decision on the matter.
(c) This subdivision expires August 1,
2014.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 9. [152.0273]
SYNTHETIC DRUG SALES; MANDATORY RESTITUTION.
The court shall order a person
convicted of selling a controlled substance or analog of a controlled substance
under the false pretense that the substance is legal to pay restitution for the
costs and expenses resulting from the crime.
Costs and expenses include, but are not limited to, the medical costs of
persons who consumed the substances sold by the offender and the reasonable
costs incurred by public and private entities that provided an emergency
response to a person who consumed the substances sold by the offender.
Sec. 10. EDUCATIONAL
AWARENESS CAMPAIGN; APPROPRIATION.
$163,000 in fiscal year 2014 is
appropriated from the general fund to the Department of Human Services for
increasing public awareness of the dangers of synthetic drugs. The appropriation is onetime and available
until June 30, 2015. The
educational awareness campaign should be designed to reach a broad audience but
contain targeted messages for students and young adults. The commissioners of education, health, human
services, and public safety shall cooperate in the formulation and
implementation of the educational awareness campaign.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 11. PHARMACY
BOARD; APPROPRIATION.
$5,000 in fiscal year 2015 is appropriated from the state government special revenue fund to the Board of Pharmacy for the costs attributable to the board's cease and desist authority."
Delete the title and insert:
"A bill for an act relating to public safety; granting the Board of Pharmacy cease and desist authority to prevent the sale of synthetic drugs; modifying laws governing misbranding drugs, adulterated drugs; expanding the definition of drug; repealing the sunset and legislative reporting requirement for the Board of Pharmacy's emergency drug scheduling authority; providing for mandatory restitution when a person is convicted for selling controlled substance under false pretense of being legal; establishing a public education plan; appropriating money; amending Minnesota Statutes 2012, sections 151.01, subdivision 5; 151.06, subdivision 1a, by adding a subdivision; 151.26, subdivision 1; 151.34; 151.35; 151.36; 152.02, subdivision 8b; proposing coding for new law in Minnesota Statutes, chapter 152."
We request the adoption of this report and repassage of the bill.
House Conferees: Erik Simonson, John Ward and Kathy Lohmer.
Senate Conferees: Roger J. Reinert, Chris A. Eaton and Jeremy R. Miller.
Simonson moved that the report of the
Conference Committee on H. F. No. 2446 be adopted and that the
bill be repassed as amended by the Conference Committee. The motion prevailed.
H. F. No. 2446, A bill for an act relating to public safety; granting the Board of Pharmacy cease and desist authority to prevent the sale of synthetic drugs; modifying laws governing misbranding drugs, adulterated drugs; expanding the definition of drug; repealing the sunset and legislative reporting requirement for the Board of Pharmacy's emergency drug scheduling authority; providing for mandatory restitution when a person is convicted for selling controlled substance under false pretense of being legal; establishing a public education plan; appropriating money; amending Minnesota Statutes 2012, sections 151.01, subdivision 5; 151.06, subdivision 1a, by adding a subdivision; 151.26, subdivision 1; 151.34; 151.35; 151.36; 152.02, subdivision 8b; proposing coding for new law in Minnesota Statutes, chapter 152.
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 129 yeas and 0 nays as follows:
Those who voted in the affirmative were:
Abeler
Albright
Allen
Anderson, P.
Anderson, S.
Anzelc
Atkins
Barrett
Benson, J.
Benson, M.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Daudt
Davids
Davnie
Dean, M.
Dehn, R.
Dettmer
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Erickson, S.
Fabian
Falk
Faust
Fischer
Franson
Freiberg
Fritz
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Halverson
Hamilton
Hansen
Hausman
Hertaus
Hilstrom
Holberg
Hoppe
Hornstein
Hortman
Howe
Huntley
Isaacson
Johnson, B.
Johnson, C.
Johnson, S.
Kahn
Kelly
Kiel
Kresha
Laine
Leidiger
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Lohmer
Loon
Mack
Mahoney
Mariani
Marquart
Masin
McDonald
McNamar
McNamara
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Myhra
Nelson
Newberger
Newton
Nornes
Norton
O'Driscoll
O'Neill
Paymar
Pelowski
Peppin
Persell
Petersburg
Poppe
Pugh
Quam
Radinovich
Rosenthal
Runbeck
Sanders
Savick
Sawatzky
Schoen
Schomacker
Scott
Selcer
Simon
Simonson
Slocum
Sundin
Swedzinski
Theis
Torkelson
Uglem
Urdahl
Wagenius
Ward, J.A.
Ward, J.E.
Wills
Winkler
Woodard
Yarusso
Zerwas
Spk. Thissen
The bill was repassed, as amended by
Conference, and its title agreed to.
CONFERENCE COMMITTEE REPORT ON H. F. No. 1863
A bill for an act relating to state government; modifying laws governing certain executive branch advisory groups; amending Minnesota Statutes 2012, sections 3.922, subdivision 8; 15B.11, subdivision 2; 16B.055, subdivision 1; 28A.21, subdivision 6; 43A.316, subdivisions 2, 3, 6; 62J.495, subdivision 2; 79A.02, subdivision 1; 85.0146, subdivision 1; 89A.03, subdivision 5; 89A.08, subdivision 1; 92.35; 93.0015, subdivision 3; 97A.055,
subdivision 4b; 103F.518, subdivision 1; 115.55, subdivision 12; 115.741, by adding a subdivision; 116U.25; 120B.365, subdivision 2; 134.31, subdivision 6; 144.1255, subdivision 1; 144.1481, subdivision 1; 144.608, subdivision 2; 144G.06; 145A.10, subdivision 10; 148.7805, subdivision 2; 153A.20, subdivision 2; 162.07, subdivision 5; 162.13, subdivision 3; 174.52, subdivision 3; 175.007, subdivision 1; 182.656, subdivision 3; 206.805; 214.13, subdivision 4; 216B.813, subdivision 2; 216B.815; 216C.02, subdivision 1; 240.18, subdivision 4; 241.021, subdivision 4c; 243.1606, subdivision 4; 252.30; 256B.0625, subdivisions 13c, 13i; 256B.27, subdivision 3; 256C.28, subdivision 1; 270C.12, subdivision 5; 298.2213, subdivision 5; 298.2214, subdivision 1; 298.297; 299A.62, subdivision 2; 299A.63, subdivision 2; 299E.04, subdivision 5; 326B.07, subdivision 1; 611A.32, subdivision 2; 611A.33; 611A.345; 611A.35; 629.342, subdivision 2; Minnesota Statutes 2013 Supplement, sections 103I.105; 125A.28; 136A.031, subdivision 3; 144.98, subdivision 10; 254A.035, subdivision 2; 254A.04; 256B.064, subdivision 1a; 256B.093, subdivision 1; 260.835, subdivision 2; proposing coding for new law in Minnesota Statutes, chapter 162; repealing Minnesota Statutes 2012, sections 6.81; 15.059, subdivision 5; 15B.32, subdivision 7; 16E.0475; 43A.316, subdivision 4; 43A.317, subdivision 4; 62U.09; 82B.021, subdivision 10; 82B.05, subdivisions 1, 3, 5, 6, 7; 82B.06; 84.964; 103F.518, subdivision 11; 116L.361, subdivision 2; 116L.363; 127A.70, subdivision 3; 136A.031, subdivision 5; 144.011, subdivision 2; 145.98, subdivisions 1, 3; 147E.35, subdivision 4; 162.02, subdivisions 2, 3; 162.09, subdivisions 2, 3; 196.30; 197.585, subdivision 4; 243.93; 245.97, subdivision 7; 252.31; 270C.991, subdivision 4; 298.2213, subdivision 5; 299C.156; 299M.02; 402A.15; 611A.34; Minnesota Statutes 2013 Supplement, sections 15.059, subdivision 5b; 197.585, subdivision 2.
May 8, 2014
The Honorable Paul Thissen
Speaker of the House of Representatives
The Honorable Sandra L. Pappas
President of the Senate
We, the undersigned conferees for H. F. No. 1863 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. 1863 be further amended as follows:
Delete everything after the enacting clause and insert:
"ARTICLE 1
STATE GOVERNMENT
Section 1. Minnesota Statutes 2012, section 43A.316, subdivision 2, is amended to read:
Subd. 2. Definitions. For the purpose of this section, the terms defined in this subdivision have the meaning given them.
(a) Commissioner. "Commissioner" means the commissioner of management and budget.
(b) Employee. "Employee" means:
(1) a person who is a public employee within the definition of section 179A.03, subdivision 14, who is insurance eligible and is employed by an eligible employer;
(2) an elected public official of an eligible employer who is insurance eligible;
(3) a person employed by a labor organization or employee association certified as an exclusive representative of employees of an eligible employer or by another public employer approved by the commissioner, so long as the plan meets the requirements of a governmental plan under United States Code, title 29, section 1002(32); or
(4) a person employed by a county or municipal hospital.
(c) Eligible employer. "Eligible employer" means:
(1) a public employer within the definition of section 179A.03, subdivision 15, that is a town, county, city, school district as defined in section 120A.05, service cooperative as defined in section 123A.21, intermediate district as defined in section 136D.01, Cooperative Center for Vocational Education as defined in section 123A.22, regional management information center as defined in section 123A.23, or an education unit organized under the joint powers action, section 471.59; or
(2) an exclusive representative of employees, as defined in paragraph (b);
(3) a county or municipal hospital; or
(4) another public employer approved by the commissioner.
(d) Exclusive representative. "Exclusive representative" means an exclusive representative as defined in section 179A.03, subdivision 8.
(e) Labor-Management Committee. "Labor-Management
Committee" means the committee established by subdivision 4.
(f) (e) Program. "Program"
means the statewide public employees insurance program created by subdivision
3.
Sec. 2. Minnesota Statutes 2012, section 43A.316, subdivision 3, is amended to read:
Subd. 3. Public
employee insurance program. The
commissioner shall be the administrator of the public employee insurance program
and may determine its funding arrangements.
The commissioner shall model the program after the plan established in
section 43A.18, subdivision 2, but may modify that plan, in consultation
with the Labor-Management Committee.
Sec. 3. Minnesota Statutes 2012, section 43A.316, subdivision 6, is amended to read:
Subd. 6. Coverage. (a) By January 1, 1989, the commissioner shall announce the benefits of the program. The program shall include employee hospital, medical, dental, and life insurance for employees and hospital and medical benefits for dependents. Health maintenance organization options and other delivery system options may be provided if they are available, cost-effective, and capable of servicing the number of people covered in the program. Participation in optional coverages may be provided by collective bargaining agreements. For employees not represented by an exclusive representative, the employer may offer the optional coverages to eligible employees and their dependents provided in the program.
(b) The commissioner, with the
assistance of the Labor-Management Committee, shall periodically assess
whether it is financially feasible for the program to offer or to continue an
individual retiree program that has competitive premium rates and benefits. If the commissioner determines it to be
feasible to offer an individual retiree program, the commissioner shall
announce the applicable benefits, premium rates, and terms of participation. Eligibility to participate in the individual
retiree program is governed by subdivision 8, but applies to retirees of
eligible employers that do not participate in the program and to those
retirees' dependents and surviving spouses.
Sec. 4. Minnesota Statutes 2012, section 206.805, is amended to read:
206.805
STATE VOTING SYSTEMS CONTRACTS.
Subdivision 1. Contracts required. (a) The secretary of state, with the assistance of the commissioner of administration, shall establish one or more state voting systems contracts. The contracts should, if practical, include provisions for maintenance of the equipment purchased. The voting systems contracts must address precinct-based optical scan voting equipment, and ballot marking equipment for persons with disabilities and other voters. The contracts must give the state a perpetual license to use and modify the software. The contracts must include provisions to escrow the software source code, as provided in subdivision 2. Bids for voting systems and related election services must be solicited from each vendor selling or leasing voting systems that have been certified for use by the secretary of state. The contracts must be renewed from time to time.
(b) The secretary of state shall
appoint an advisory committee, including representatives of the state chief
information officer, county auditors, municipal clerks who have had operational
experience with the use of electronic voting systems, and members of the
disabilities community to advise the secretary of state in reviewing and
evaluating the merits of proposals submitted from voting equipment vendors for
the state contracts.
(c) (b) Counties and
municipalities may purchase or lease voting systems and obtain related election
services from the state contracts. All
counties and municipalities are members of the cooperative purchasing venture
of the Department of Administration for the purpose of this section. For the purpose of township elections,
counties must aggregate orders under contracts negotiated under this section
for products and services and may apportion the costs of those products and
services proportionally among the townships receiving the products and services. The county is not liable for the timely or
accurate delivery of those products or services.
Sec. 5. REPEALER.
(a) Minnesota Statutes 2012, sections
6.81; 15.059, subdivision 5; 16E.0475; 43A.316, subdivision 4; 43A.317,
subdivision 4; 196.30; 197.585, subdivision 4; and 270C.991, subdivision 4, are
repealed.
(b) Minnesota Statutes 2013 Supplement,
sections 15.059, subdivision 5b; and 197.585, subdivision 2, are repealed.
ARTICLE 2
ENVIRONMENT, NATURAL RESOURCES, AND AGRICULTURE
Section 1. Minnesota Statutes 2012, section 92.35, is amended to read:
92.35
DUTIES AND POWERS.
The commissioner of natural resources must
classify all public and private lands in the state by the use to which the
lands are adapted, but principally as to adaptability to present known uses,
such as agriculture and forestry. This
classification must be based on consideration of the known physical and
economic factors affecting use of the land.
The commissioner must consult private, state, and federal agencies
concerned with land use. The
commissioner may appoint advisory committees of residents of the state
concerned with and interested in land use.
The advisory committees shall serve without pay, at the pleasure of the
commissioner. The advisory committee
must consider and report on land use problems submitted by the commissioner. The classification must be done first in the
counties having land classification committees.
In determining the land classification, the commissioner must consult
and cooperate with the land classification committee. The determination of the land classification
committee is final.
Sec. 2. Minnesota Statutes 2012, section 103F.518, subdivision 1, is amended to read:
Subdivision 1. Establishment
of program. (a) The board, in
consultation with the technical committee established in subdivision 11, shall
establish and administer a reinvest in Minnesota (RIM) clean energy program
that is in addition to the program under section 103F.515. Selection of land for the clean energy
program must be based on its potential benefits for bioenergy crop production,
water quality, soil health, reduction of chemical inputs, soil carbon storage,
biodiversity, and wildlife habitat.
(b) For the purposes of this section, "diverse native prairie" means a prairie planted from a mix of local Minnesota native prairie species. A selection from all available native prairie species may be made so as to match species appropriate to local site conditions.
Sec. 3. Minnesota Statutes 2012, section 115.55, subdivision 12, is amended to read:
Subd. 12. Advisory
committee; county subsurface sewage treatment system management plan. (a) A county may adopt a
subsurface sewage treatment system management plan that describes how the
county plans on carrying out subsurface sewage treatment system needs. The commissioner of the Pollution Control
Agency shall form an advisory committee to determine what the plans should
address. The advisory committee shall be
made up of representatives of the Association of Minnesota Counties, Pollution
Control Agency, Board of Water and Soil Resources, Department of Health, and
other public agencies or local units of government that have an interest in
subsurface sewage treatment systems.
(b) The advisory committee shall advise
the agency on the standards, management, monitoring, and reporting requirements
for performance-based systems.
Sec. 4. REPEALER.
Minnesota Statutes 2012, sections
84.964; and 103F.518, subdivision 11, are repealed.
ARTICLE 3
EDUCATION
Section 1. Minnesota Statutes 2012, section 120B.365, subdivision 2, is amended to read:
Subd. 2. Expiration. Notwithstanding section 15.059,
subdivision 5, the committee expires on June 30, 2014 2016.
Sec. 2. Minnesota Statutes 2013 Supplement, section 136A.031, subdivision 3, is amended to read:
Subd. 3.
Student Advisory Council. (a) A Student Advisory Council (SAC) to
the Minnesota office of Higher Education is established. The members of SAC shall include: the chair of the University of Minnesota
student senate; the state chair of the Minnesota State University Student
Association; the president of the Minnesota State College Student Association
and an officer of the Minnesota State College Student Association, one in a
community college course of study and one in a technical college course of
study; the president of the Minnesota Association of Private College
Students; and a student who is enrolled in a private vocational school, to be
appointed by the Minnesota Career College Association a student who is
enrolled in a private nonprofit postsecondary institution, to be elected by
students enrolled in Minnesota Private College Council institutions; and a
student who is enrolled in a private for-profit postsecondary institution, to
be elected by students enrolled in Minnesota Career College Association
institutions. If students from the
Minnesota Private College Council institutions do not elect a representative,
the Minnesota Private College Council must appoint the private nonprofit
representative. If students from the
Minnesota Career College Association institutions do not elect a
representative, the Minnesota Career College Association must appoint the
private for-profit representative. A
member may be represented by a student designee who attends an institution from
the same system that the absent member represents. The SAC shall select one of its members to
serve as chair.
(b)
The Minnesota office of Higher Education shall inform the SAC of
all matters related to student issues under consideration. The SAC shall report to the Minnesota
office of Higher Education quarterly and at other times that the SAC
considers desirable. The SAC shall
determine its meeting times, but it shall also meet with the office within 30
days after the commissioner's request for a meeting.
(c) The SAC shall:
(1) bring to the attention of the Minnesota
office of Higher Education any matter that the SAC believes needs the
attention of the office;
(2) make recommendations to the Minnesota
office of Higher Education as it finds appropriate; and
(3) approve student appointments by the Minnesota
office of Higher Education for each advisory group as provided in
subdivision 4.
Sec. 3. REPEALER.
Minnesota Statutes 2012, section
124D.94, is repealed.
ARTICLE 4
TRANSPORTATION
Section 1.
[162.152] RULES; ADVISORY
COMMITTEE.
Subdivision 1. Advisory
committee membership. The
rules referenced in sections 162.02, subdivision 1, and 162.09, subdivision 1,
shall be made and promulgated by the commissioner acting with the advice of a
committee selected as follows:
(1) nine members must be selected by
the county boards acting through the officers of the statewide association of
county commissioners. The committee
members shall be selected so that each member is from a different state highway
construction district. Not more than
five of the nine members shall be county commissioners, and the remaining
members shall be county highway engineers; and
(2) 12 members must be selected by the
governing bodies of cities, acting through the officers of the statewide
association of municipal officials. The
committee members shall be selected so that there is one member from each state
highway construction district and one member from each city of the first class. Not more than six of the 12 members shall be
elected officials of the cities, and the remaining members shall be city
engineers.
Subd. 2. Commissioner's
determination. If agreement
cannot be reached on a rule, the commissioner's determination on what rule will
be proposed for adoption is final.
Subd. 3. Rules
have force of law. The rules
have the force and effect of law as provided in chapter 14.
Subd. 4. No
expiration. The committee
created in this section does not expire.
Sec. 2. REPEALER.
Minnesota Statutes 2012, sections
162.02, subdivisions 2 and 3; and 162.09, subdivisions 2 and 3, are repealed.
ARTICLE 5
COMMERCE AND ECONOMIC DEVELOPMENT
Section 1. Minnesota Statutes 2012, section 216B.813, subdivision 2, is amended to read:
Subd. 2. Grants. (a) The commissioner of commerce shall
operate a competitive grant program for projects to assist the state in attaining
its renewable hydrogen energy goals. The
commissioner of commerce shall assemble an advisory committee made up of
industry, university, government, and nongovernment organizations to:
(1) help identify the most promising
technology deployment projects for public investment;
(2) advise on the technical
specifications for those projects; and
(3) make recommendations on project
grants.
(b) The commissioner shall give preference to project concepts included in the department's most recent biennial report: Strategic Demonstration Projects to Accelerate the Commercialization of Renewable Hydrogen and Related Technologies in Minnesota. Projects eligible for funding must combine one or more of the hydrogen production options listed in the department's report with an end use that has significant commercial potential, preferably high visibility, and relies on fuel cells or related technologies. Each funded technology deployment must include an explicit education and awareness-raising component, be compatible with the renewable hydrogen deployment criteria defined in section 216B.812, and receive 50 percent of its total cost from nonstate sources. The 50 percent requirement does not apply for recipients that are public institutions.
Sec. 2. Minnesota Statutes 2012, section 216B.815, is amended to read:
216B.815
REGIONAL ENERGY RESEARCH AND EDUCATION PARTNERSHIP.
(a) The state's public research and higher education institutions should work with one another and with similar institutions in the region to establish Minnesota and the Upper Midwest as a center of research, education, outreach, and technology transfer for the production of renewable energy and products, including hydrogen, fuel cells, and related technologies. The partnership should be designed to create a critical mass of research and education capability that can compete effectively for federal and private investment in these areas.
(b) The partnership must include an
advisory committee comprised of government, industry, academic, and nonprofit
representatives to help focus its research and education efforts on the most
critical issues.
(c) (b) Initiatives
undertaken by the partnership may include:
(1) collaborative and interdisciplinary research, demonstration projects, and commercialization of market-ready technologies;
(2) creation of undergraduate and graduate course offerings and eventually degreed and vocational programs with reciprocity;
(3) establishment of fellows programs at the region's institutes of higher learning that provide financial incentives for relevant study, research, and exchange; and
(4) development and field-testing of relevant curricula, teacher kits for all educational levels, and widespread teacher training, in collaboration with state energy offices, teachers, nonprofits, businesses, the United States Department of Energy, and other interested parties.
Sec. 3. Minnesota Statutes 2012, section 216C.02, subdivision 1, is amended to read:
Subdivision 1. Powers. (a) The commissioner may:
(1) apply for, receive, and spend money received from federal, municipal, county, regional, and other government agencies and private sources;
(2) apply for, accept, and disburse grants and other aids from public and private sources;
(3) contract for professional services if work or services required or authorized to be carried out by the commissioner cannot be satisfactorily performed by employees of the department or by another state agency;
(4) enter into interstate compacts to carry out research and planning jointly with other states or the federal government when appropriate;
(5) upon reasonable request, distribute informational material at no cost to the public; and
(6) enter into contracts for the performance of the commissioner's duties with federal, state, regional, metropolitan, local, and other agencies or units of government and educational institutions, including the University of Minnesota, without regard to the competitive bidding requirements of chapters 16A and 16C.
(b) The commissioner shall collect information on conservation and other energy-related programs carried on by other agencies, by public utilities, by cooperative electric associations, by municipal power agencies, by other fuel suppliers, by political subdivisions, and by private organizations. Other agencies, cooperative electric associations, municipal power agencies, and political subdivisions shall cooperate with the commissioner by providing information requested by the commissioner. The commissioner may by rule require the submission of information by other program operators. The commissioner shall make the information available to other agencies and to the public and, as necessary, shall recommend to the legislature changes in the laws governing conservation and other energy-related programs to ensure that:
(1) expenditures on the programs are adequate to meet identified needs;
(2) the needs of low-income energy users are being adequately addressed;
(3) duplication of effort is avoided or eliminated;
(4) a program that is ineffective is improved or eliminated; and
(5) voluntary efforts are encouraged through incentives for their operators.
The commissioner shall appoint an advisory task force to
help evaluate the information collected and formulate recommendations to the
legislature. The task force must include
low-income energy users.
(c) By January 15 of each year, the commissioner shall report to the legislature on the projected amount of federal money likely to be available to the state during the next fiscal year, including grant money and money received by the state as a result of litigation or settlements of alleged violations of federal petroleum-pricing regulations. The report must also estimate the amount of money projected as needed during the next fiscal year to finance a level of conservation and other energy-related programs adequate to meet projected needs, particularly the needs of low-income persons and households, and must recommend the amount of state appropriations needed to cover the difference between the projected availability of federal money and the projected needs.
Sec. 4. CLARIFICATION
OF CONTINUED EXISTENCE.
This section clarifies that the
Automobile Theft Prevention Advisory Board created in Minnesota Statutes,
section 65B.84, subdivision 4, did not expire June 30, 2009. Actions taken by that group and public funds
spent on behalf of the group are valid.
EFFECTIVE
DATE. This section is
effective the day following final enactment and applies retroactively from June
30, 2009.
Sec. 5. REPEALER.
Minnesota Statutes 2012, sections
82B.021, subdivision 10; 82B.05, subdivisions 1, 3, 5, 6, and 7; 82B.06;
116L.361, subdivision 2; and 116L.363, are repealed.
ARTICLE 6
PUBLIC SAFETY
Section 1. Minnesota Statutes 2012, section 299A.62, subdivision 2, is amended to read:
Subd. 2. Awarding
grant. Grants under this section
shall be awarded by the commissioner of public safety. Before any grants are awarded, a committee
consisting of the attorney general, and representatives from the Minnesota
Chiefs of Police Association, the Minnesota Sheriffs Association, and the
Minnesota Police and Peace Officers Association, shall evaluate the grant
applications. Before grants are awarded,
the commissioner shall meet and consult with the committee concerning its
evaluation of and recommendations on grant proposals. A grant under subdivision 1, paragraph (b),
clause (1), may be awarded only to a law enforcement agency that demonstrates
in its application that it currently has a need for an additional officer to be
assigned to: (1) community-oriented
policing duties; or (2) the investigation and prevention of juvenile crime,
based on the juvenile crime rate in the area over which the agency has
jurisdiction. More than one grant under
subdivision 1, paragraph (b), clause (1), may be awarded to an agency; however,
each grant may fund only one position. At
least 50 percent of the grants awarded under subdivision 1, paragraph (b),
clause (1), must be awarded to the cities of Minneapolis and St. Paul.
Sec. 2. Minnesota Statutes 2012, section 299A.63, subdivision 2, is amended to read:
Subd. 2. Awarding
grant. The commissioner of public
safety shall act as fiscal agent for the grant program and shall be responsible
for receiving applications for grants and awarding grants under this section. Before any grants are awarded, a committee
consisting of the attorney general, and representatives from the Minnesota
Chiefs of Police Association, the Minnesota Sheriffs Association, and the
Minnesota Police and Peace Officers Association, shall evaluate the grant
applications. Before grants are awarded,
the commissioner shall meet and consult with the committee concerning its
evaluation of and recommendations on grant proposals. At least 50 percent of the grants awarded
under this section must be awarded to the cities of Minneapolis and St. Paul.
Sec. 3. Minnesota Statutes 2012, section 611A.32, subdivision 2, is amended to read:
Subd. 2. Applications. Any public or private nonprofit agency
may apply to the commissioner for a grant to provide emergency shelter services
to battered women, support services to domestic abuse victims, or both, to
battered women and their children. The
application shall be submitted in a form approved by the commissioner by rule
adopted under chapter 14, after consultation with the advisory council, and
shall include:
(1) a proposal for the provision of emergency shelter services for battered women, support services for domestic abuse victims, or both, for battered women and their children;
(2) a proposed budget;
(3) the agency's overall operating budget, including documentation on the retention of financial reserves and availability of additional funding sources;
(4) evidence of an ability to integrate
into the proposed program the uniform method of data collection and program
evaluation established under sections section 611A.33 and
611A.34;
(5)
evidence of an ability to represent the interests of battered women and
domestic abuse victims and their children to local law enforcement agencies and
courts, county welfare agencies, and local boards or departments of health;
(6) evidence of an ability to do outreach to unserved and underserved populations and to provide culturally and linguistically appropriate services; and
(7) any other content the commissioner may require by rule adopted under chapter 14, after considering the recommendations of the advisory council.
Programs which have been approved for grants in prior years may submit materials which indicate changes in items listed in clauses (1) to (7), in order to qualify for renewal funding. Nothing in this subdivision may be construed to require programs to submit complete applications for each year of renewal funding.
Sec. 4. Minnesota Statutes 2012, section 611A.33, is amended to read:
611A.33
DUTIES OF COMMISSIONER.
The commissioner shall:
(1) review applications for and award
grants to a program pursuant to section 611A.32, subdivision 1, after
considering the recommendation of the advisory council;
(2) appoint the members of the advisory
council created under section 611A.34, and provide consultative staff and other
administrative services to the advisory council;
(3) after considering the
recommendation of the advisory council, (2) appoint a program
director to perform the duties set forth in section 611A.35;
(4) (3) design and implement
a uniform method of collecting data on domestic abuse victims to be used to
evaluate the programs funded under section 611A.32;
(5) (4) provide technical
aid to applicants in the development of grant requests and provide technical
aid to programs in meeting the data collection requirements established by the
commissioner; and
(6) (5) adopt, under chapter
14, all rules necessary to implement the provisions of sections 611A.31 to
611A.36.
Sec. 5. Minnesota Statutes 2012, section 611A.345, is amended to read:
611A.345
ADVISORY COUNCIL DIRECTOR RECOMMENDATIONS.
The commissioner shall consider the advisory
council's domestic abuse program director's recommendations before
awarding grants or adopting policies regarding the planning, development, data
collection, rulemaking, funding or evaluation of programs and services for
battered women and domestic abuse victims funded under
section
611A.32. Before taking action on matters
related to programs and services for battered women and domestic abuse victims
and their children, except day-to-day administrative operations, the
commissioner shall notify the advisory council domestic abuse program
director of the intended action. Notification
of grant award decisions shall be given to the advisory council domestic
abuse program director in time to allow the council director
to request reconsideration.
Sec. 6. Minnesota Statutes 2012, section 611A.35, is amended to read:
611A.35
ADVISORY COUNCIL ON BATTERED WOMEN AND DOMESTIC ABUSE PROGRAM DIRECTOR.
The commissioner shall appoint a program
director. In appointing the program
director the commissioner shall give due consideration to the list of applicants
submitted to the commissioner pursuant to section 611A.34, subdivision 3,
clause (3). The program director
shall administer the funds appropriated for sections 611A.31 to 611A.36,
consult with and provide staff to the advisory council, and perform other
duties related to battered women's and domestic abuse programs as the
commissioner may assign. The program
director shall serve at the pleasure of the commissioner in the unclassified
service.
Sec. 7. Minnesota Statutes 2012, section 629.342, subdivision 2, is amended to read:
Subd. 2. Policies required. (a) By July 1, 1993, each law enforcement agency shall develop, adopt, and implement a written policy regarding arrest procedures for domestic abuse incidents. In the development of a policy, each law enforcement agency shall consult with domestic abuse advocates, community organizations, and other law enforcement agencies with expertise in the recognition and handling of domestic abuse incidents. The policy shall discourage dual arrests, include consideration of whether one of the parties acted in self defense, and provide guidance to officers concerning instances in which officers should remain at the scene of a domestic abuse incident until the likelihood of further imminent violence has been eliminated.
(b) The Bureau of Criminal Apprehension,
and the Board of Peace Officer Standards and Training, and the
Advisory Council on Battered Women and Domestic Abuse appointed by the
commissioner of corrections under section 611A.34, in consultation with the
Minnesota Chiefs of Police Association, the Minnesota Sheriffs Association, and
the Minnesota Police and Peace Officers Association, shall develop a written
model policy regarding arrest procedures for domestic abuse incidents for use
by local law enforcement agencies. Each
law enforcement agency may adopt the model policy in lieu of developing its own
policy under the provisions of paragraph (a).
(c) Local law enforcement agencies that have already developed a written policy regarding arrest procedures for domestic abuse incidents before July 1, 1992, are not required to develop a new policy but must review their policies and consider the written model policy developed under paragraph (b).
Sec. 8. CLARIFICATION
OF CONTINUED EXISTENCE.
This section clarifies that the Fire
Service Advisory Committee, created in Minnesota Statutes, section 299F.012,
subdivision 2, did not expire June 30, 2009.
Action taken by that group and public funds spent on behalf of that
group are valid.
EFFECTIVE
DATE. This section is
effective the day following final enactment and applies retroactively from June
30, 2009.
Sec. 9. REPEALER.
Minnesota Statutes 2012, sections
299C.156; 299M.02; and 611A.34, are repealed.
ARTICLE 7
HEALTH AND HUMAN SERVICES
Section 1. Minnesota Statutes 2012, section 115.741, is amended by adding a subdivision to read:
Subd. 5. Repeal. This section is repealed June 30,
2019.
Sec. 2. Minnesota Statutes 2013 Supplement, section 144.98, subdivision 10, is amended to read:
Subd. 10. Establishing a selection committee. (a) The commissioner shall establish a selection committee for the purpose of recommending approval of qualified laboratory assessors and assessment bodies. Committee members shall demonstrate competence in assessment practices. The committee shall initially consist of seven members appointed by the commissioner as follows:
(1) one member from a municipal laboratory accredited by the commissioner;
(2) one member from an industrial treatment laboratory accredited by the commissioner;
(3) one member from a commercial laboratory located in this state and accredited by the commissioner;
(4) one member from a commercial laboratory located outside the state and accredited by the commissioner;
(5) one member from a nongovernmental client of environmental laboratories;
(6) one member from a professional organization with a demonstrated interest in environmental laboratory data and accreditation; and
(7) one employee of the laboratory accreditation program administered by the department.
(b) Committee appointments begin on January 1 and end on December 31 of the same year.
(c) The commissioner shall appoint persons to fill vacant committee positions, expand the total number of appointed positions, or change the designated positions upon the advice of the committee.
(d) The commissioner shall rescind the appointment of a selection committee member for sufficient cause as the commissioner determines, such as:
(1) neglect of duty;
(2) failure to notify the commissioner of a real or perceived conflict of interest;
(3) nonconformance with committee procedures;
(4) failure to demonstrate competence in assessment practices; or
(5) official misconduct.
(e) Members of the selection committee shall be compensated according to the provisions in section 15.059, subdivision 3.
(f) The selection committee expires
June 30, 2018.
Sec. 3. Minnesota Statutes 2012, section 144G.06, is amended to read:
144G.06
UNIFORM CONSUMER INFORMATION GUIDE.
(a) The commissioner of health shall establish
an advisory committee consisting of representatives of consumers, providers,
county and state officials, and other groups the commissioner considers
appropriate. The advisory committee
shall present recommendations to the commissioner on:
(1) a format for a guide to be used by
individual providers of assisted living, as defined in section 144G.01, that
includes information about services offered by that provider, which services
may be covered by Medicare, service costs,
and other relevant provider-specific information, as well as a statement of
philosophy and values associated with assisted living, presented in uniform
categories that facilitate comparison with guides issued by other providers;
and
(2)
requirements for informing assisted living clients, as defined in section
144G.01, of their applicable legal rights.
(b) The commissioner, after
reviewing the recommendations of the advisory committee, shall adopt a
uniform format for the guide to be used by individual providers, and the required
components of materials to be used by providers to inform assisted living
clients of their legal rights, and shall make the uniform format and the
required components available to assisted living providers.
Sec. 4. Minnesota Statutes 2012, section 152.126, subdivision 3, is amended to read:
Subd. 3. Prescription Electronic Reporting Advisory Committee. (a) The board shall convene an advisory committee. The committee must include at least one representative of:
(1) the Department of Health;
(2) the Department of Human Services;
(3) each health-related licensing board that licenses prescribers;
(4) a professional medical association, which may include an association of pain management and chemical dependency specialists;
(5) a professional pharmacy association;
(6) a professional nursing association;
(7) a professional dental association;
(8) a consumer privacy or security advocate; and
(9) a consumer or patient rights organization.
(b) The advisory committee shall advise the board on the development and operation of the electronic reporting system, including, but not limited to:
(1) technical standards for electronic prescription drug reporting;
(2) proper analysis and interpretation of prescription monitoring data; and
(3) an evaluation process for the program.
(c) The advisory committee expires June
30, 2018.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 5. Minnesota Statutes 2012, section 252.30, is amended to read:
252.30
AUTHORIZATION TO MAKE GRANTS FOR COMMUNITY RESIDENTIAL FACILITIES.
The commissioner of human services may
make grants to nonprofit organizations, municipalities or local units of
government to provide up to 25 percent of the cost of constructing, purchasing
or remodeling small community residential facilities for persons with
developmental disabilities allowing such persons to live in a homelike
atmosphere near their families. Operating
capital grants may also be made for up to three months of reimbursable
operating costs after the facility begins processing applications for admission
and prior to reimbursement for services.
Repayment of the operating grants shall be made to the commissioner of
human services at the end of the provider's first fiscal year, or at the
conclusion of the interim rate period, whichever occurs first. No aid under this section shall be granted to
a facility providing for more than 16 residents in a living unit and with more
than two living units. The advisory
council established by section 252.31 shall recommend to the commissioner
appropriate disbursement of the funds appropriated by Laws 1973, chapter 673,
section 3. Prior to any disbursement
of funds the commissioner shall review the plans and location of any proposed
facility to determine whether such a facility is needed. The commissioner shall promulgate such rules
for the making of grants and for the administration of this section as the
commissioner deems proper. The remaining
portion of the cost of constructing, purchasing, remodeling facilities, or of
operating capital shall be borne by nonstate sources including federal grants,
local government funds, funds from charitable sources, gifts and mortgages.
Sec. 6. Minnesota Statutes 2013 Supplement, section 254A.035, subdivision 2, is amended to read:
Subd. 2. Membership
terms, compensation, removal and expiration.
The membership of this council shall be composed of 17 persons who
are American Indians and who are appointed by the commissioner. The commissioner shall appoint one representative
from each of the following groups: Red
Lake Band of Chippewa Indians; Fond du Lac Band, Minnesota Chippewa Tribe;
Grand Portage Band, Minnesota Chippewa Tribe; Leech Lake Band, Minnesota
Chippewa Tribe; Mille Lacs Band, Minnesota Chippewa Tribe; Bois Forte Band,
Minnesota Chippewa Tribe; White Earth Band, Minnesota Chippewa Tribe; Lower
Sioux Indian Reservation; Prairie Island Sioux Indian Reservation; Shakopee
Mdewakanton Sioux Indian Reservation; Upper Sioux Indian Reservation;
International Falls Northern Range; Duluth Urban Indian Community; and two
representatives from the Minneapolis Urban Indian Community and two from the St. Paul
Urban Indian Community. The terms,
compensation, and removal of American Indian Advisory Council members shall be
as provided in section 15.059. The
council expires June 30, 2014 2018.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 7. Minnesota Statutes 2013 Supplement, section 254A.04, is amended to read:
254A.04
CITIZENS ADVISORY COUNCIL.
There is hereby created an Alcohol and Other
Drug Abuse Advisory Council to advise the Department of Human Services
concerning the problems of alcohol and other drug dependency and abuse,
composed of ten members. Five members
shall be individuals whose interests or training are in the field of alcohol
dependency and abuse; and five members whose interests or training are in the
field of dependency and abuse of drugs other than alcohol. The terms, compensation and removal of
members shall be as provided in section 15.059.
The council expires June 30, 2014 2018. The commissioner of human services shall
appoint members whose terms end in even-numbered years. The commissioner of health shall appoint
members whose terms end in odd-numbered years.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 8. Minnesota Statutes 2012, section 256B.0625, subdivision 13c, is amended to read:
Subd. 13c. Formulary
committee. The commissioner, after
receiving recommendations from professional medical associations and
professional pharmacy associations, and consumer groups shall designate a
Formulary Committee to carry out duties as described in subdivisions 13 to 13g. The Formulary Committee shall be comprised of
four licensed physicians actively engaged in the practice of medicine in
Minnesota one of whom must be actively engaged in the treatment of persons with
mental illness; at least three licensed pharmacists actively engaged in the
practice of pharmacy in Minnesota; and one consumer representative; the
remainder to be made up of health care professionals who are licensed in their
field and have recognized knowledge in the clinically appropriate prescribing,
dispensing, and monitoring of covered outpatient drugs. Members of the Formulary Committee shall not
be employed by the Department of Human Services, but the committee shall be
staffed by an employee of the department who shall serve as an ex officio,
nonvoting member of the committee. The
department's medical director shall also serve as an ex officio, nonvoting
member for the committee. Committee
members shall serve three-year terms and may be reappointed by the commissioner. The Formulary Committee shall meet at least
twice per year. The commissioner may require
more frequent Formulary Committee meetings as needed. An honorarium of $100 per meeting and
reimbursement for mileage shall be paid to each committee member in attendance. The Formulary Committee expires June 30,
2018.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 9. Minnesota Statutes 2013 Supplement, section 256B.064, subdivision 1a, is amended to read:
Subd. 1a. Grounds
for sanctions against vendors. The
commissioner may impose sanctions against a vendor of medical care for any of
the following: (1) fraud, theft, or
abuse in connection with the provision of medical care to recipients of public
assistance; (2) a pattern of presentment of false or duplicate claims or claims
for services not medically necessary; (3) a pattern of making false statements
of material facts for the purpose of obtaining greater compensation than that
to which the vendor is legally entitled; (4) suspension or termination as a
Medicare vendor; (5) refusal to grant the state agency access during regular
business hours to examine all records necessary to disclose the extent of
services provided to program recipients and appropriateness of claims for
payment; (6) failure to repay an overpayment or a fine finally established
under this section; (7) failure to correct errors in the maintenance of health
service or financial records for which a fine was imposed or after issuance of
a warning by the commissioner; and (8) any reason for which a vendor could be
excluded from participation in the Medicare program under section 1128, 1128A,
or 1866(b)(2) of the Social Security Act.
The determination of services not medically necessary may be made by
the commissioner in consultation with a peer advisory task force appointed by
the commissioner on the recommendation of appropriate professional
organizations. The task force expires as
provided in section 15.059, subdivision 5.
Sec. 10. Minnesota Statutes 2013 Supplement, section 256B.093, subdivision 1, is amended to read:
Subdivision 1. State traumatic brain injury program. The commissioner of human services shall:
(1) maintain a statewide traumatic brain injury program;
(2) supervise and coordinate services and policies for persons with traumatic brain injuries;
(3) contract with qualified agencies or employ staff to provide statewide administrative case management and consultation;
(4) maintain an advisory committee to provide recommendations in reports to the commissioner regarding program and service needs of persons with brain injuries;
(5) investigate the need for the development of rules or statutes for the brain injury home and community-based services waiver;
(6) investigate present and potential models of service coordination which can be delivered at the local level; and
(7) the advisory committee required by
clause (4) must consist of no fewer than ten members and no more than 30
members. The commissioner shall appoint
all advisory committee members to one- or two-year terms and appoint one member
as chair. Notwithstanding section
15.059, subdivision 5, The advisory committee does not terminate until June
30, 2014 2018.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 11. Minnesota Statutes 2012, section 256B.27, subdivision 3, is amended to read:
Subd. 3. Access
to medical records. The commissioner
of human services, with the written consent of the recipient, on file with the
local welfare agency, shall be allowed access to all personal medical records
of medical assistance recipients solely for the purposes of investigating
whether or not: (a) a vendor of medical
care has submitted a claim for reimbursement, a cost report or a rate
application which is duplicative, erroneous, or false in whole or in part, or
which results in the vendor obtaining greater compensation than the vendor is
legally entitled to; or (b) the medical care was medically necessary. The vendor of medical care shall receive
notification from the commissioner at least 24 hours before the commissioner
gains access to such records. The
determination of provision of services not medically necessary shall be made by
the commissioner. The commissioner
may consult with an advisory task force of vendors the commissioner may
appoint, on the recommendation of appropriate professional organizations. The task force expires as provided in section
15.059, subdivision 6.
Notwithstanding any other law to the contrary, a vendor of medical care
shall not be subject to any civil or criminal liability for providing access to
medical records to the commissioner of human services pursuant to this section.
Sec. 12. Minnesota Statutes 2013 Supplement, section 260.835, subdivision 2, is amended to read:
Subd. 2. Expiration. Notwithstanding section 15.059,
subdivision 5, the American Indian Child Welfare Advisory Council expires June
30, 2014 2018.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 13. CLARIFICATION
OF CONTINUED EXISTENCE.
This section clarifies that the groups listed in this section did not expire June 30, 2009. Actions taken by the groups listed in this section and public funds spent on behalf of these groups since June 30, 2009, are valid:
(1) Medical Assistance Drug Formulary Committee, created in Minnesota Statutes, section 256B.0625, subdivision 13c;
(2) Environmental Health Tracking and Biomonitoring Advisory Panel, created in Minnesota Statutes, section 144.998;
(3) Water Supply Systems and Wastewater
Treatment Facilities Advisory Council, created in Minnesota Statutes, section
115.741; and
(4) Prescription Electronic Reporting
Advisory Committee, created in Minnesota Statutes, section 152.126, subdivision
3.
EFFECTIVE
DATE. This section is
effective the day following final enactment and applies retroactively from June
30, 2009.
Sec. 14. REPEALER.
Minnesota Statutes 2012, sections
62U.09; 252.31; and 402A.15, are repealed.
ARTICLE 8
CONFORMING CHANGES
Section 1. Minnesota Statutes 2012, section 3.922, subdivision 8, is amended to read:
Subd. 8. Advisory
board. An advisory board on urban
Indians shall advise the council on the unique problems and concerns of
Minnesota Indians who reside in urban areas of the state. The board must be appointed by the council at
the direction of the elected tribal leadership and consist of six Indians
residing in the vicinity of Minneapolis, St. Paul, Bemidji, and Duluth. At least one member of the board must be a
resident of each city. The terms,
compensation, and removal of members are as provided in section 15.059, but
the expiration dates provided in that section do not apply.
Sec. 2. Minnesota Statutes 2012, section 15B.11, subdivision 2, is amended to read:
Subd. 2. Advisory committee. (a) A three-member advisory committee to the CAAPB is established. Each of the three must be either an architect or a planner. One must be appointed by the CAAPB; one, by the State Board of the Arts; and one, by the Minnesota Society of the American Institute of Architects.
(b) The advisory committee must advise the CAAPB on all architectural and planning matters.
(c) Notwithstanding section 15.059,
subdivision 5, or other law, the authority for appointment of an advisory
committee does not expire.
(d) (c) An advisory
committee member must not be a contestant in a CAAPB competition.
Sec. 3. Minnesota Statutes 2012, section 16B.055, subdivision 1, is amended to read:
Subdivision 1. Federal
Assistive Technology Act. (a) The
Department of Administration is designated as the lead agency to carry out all
the responsibilities under the Assistive Technology Act of 1998, as provided by
Public Law 108-364, as amended. The
Minnesota Assistive Technology Advisory Council is established to fulfill the
responsibilities required by the Assistive Technology Act, as provided by
Public Law 108-364, as amended. Because
the existence of this council is required by federal law, this council does not
expire and the expiration date provided in section 15.059, subdivision 5,
does not apply.
(b) The governor shall appoint the membership of the council as required by the Assistive Technology Act of 1998, as provided by Public Law 108-364, as amended. After the governor has completed the appointments required by this subdivision, the commissioner of administration, or the commissioner's designee, shall convene the first meeting of the council following the appointments. Members shall serve two-year terms commencing July 1 of each odd-numbered year, and receive the compensation specified by the Assistive Technology Act of 1998, as provided by Public Law 108-364, as amended. The members of the council shall select their chair at the first meeting following their appointment.
Sec. 4. Minnesota Statutes 2012, section 28A.21, subdivision 6, is amended to read:
Subd. 6.
Expiration. Notwithstanding section 15.059,
subdivision 5, This section expires June 30, 2017.
Sec. 5. Minnesota Statutes 2012, section 62J.495, subdivision 2, is amended to read:
Subd. 2. E-Health Advisory Committee. (a) The commissioner shall establish an e-Health Advisory Committee governed by section 15.059 to advise the commissioner on the following matters:
(1) assessment of the adoption and effective use of health information technology by the state, licensed health care providers and facilities, and local public health agencies;
(2)
recommendations for implementing a statewide interoperable health information
infrastructure, to include estimates of necessary resources, and for
determining standards for clinical data exchange, clinical support programs,
patient privacy requirements, and maintenance of the security and
confidentiality of individual patient data;
(3) recommendations for encouraging use of innovative health care applications using information technology and systems to improve patient care and reduce the cost of care, including applications relating to disease management and personal health management that enable remote monitoring of patients' conditions, especially those with chronic conditions; and
(4) other related issues as requested by the commissioner.
(b) The members of the e-Health Advisory Committee shall include the commissioners, or commissioners' designees, of health, human services, administration, and commerce and additional members to be appointed by the commissioner to include persons representing Minnesota's local public health agencies, licensed hospitals and other licensed facilities and providers, private purchasers, the medical and nursing professions, health insurers and health plans, the state quality improvement organization, academic and research institutions, consumer advisory organizations with an interest and expertise in health information technology, and other stakeholders as identified by the commissioner to fulfill the requirements of section 3013, paragraph (g), of the HITECH Act.
(c) The commissioner shall prepare and issue an annual report not later than January 30 of each year outlining progress to date in implementing a statewide health information infrastructure and recommending action on policy and necessary resources to continue the promotion of adoption and effective use of health information technology.
(d) Notwithstanding section 15.059, This
subdivision expires June 30, 2015.
Sec. 6. Minnesota Statutes 2012, section 79A.02, subdivision 1, is amended to read:
Subdivision 1. Membership. For the purposes of assisting the
commissioner, there is established a Workers' Compensation Self-insurers'
Advisory Committee of five members that are employers authorized to self-insure
in Minnesota. Three of the members and
three alternates shall be elected by the self-insurers' security fund board of
trustees and two members and two alternates shall be appointed by the
commissioner. Notwithstanding section
15.059, the advisory committee does not expire.
Sec. 7. Minnesota Statutes 2012, section 85.0146, subdivision 1, is amended to read:
Subdivision 1. Advisory
council created. The Cuyuna Country
State Recreation Area Citizens Advisory Council is established. Notwithstanding section 15.059, the
council does not expire. Membership
on the advisory council shall include:
(1) a representative of the Cuyuna Range Mineland Recreation Area Joint Powers Board;
(2) a representative of the Croft Mine Historical Park Joint Powers Board;
(3) a
designee of the Cuyuna Range Mineland Reclamation Committee who has worked as a
miner in the local area;
(4) a representative of the Crow Wing County Board;
(5) an elected state official;
(6) a representative of the Grand Rapids regional office of the Department of Natural Resources;
(7) a designee of the Iron Range Resources and Rehabilitation Board;
(8) a designee of the local business community selected by the area chambers of commerce;
(9) a designee of the local environmental community selected by the Crow Wing County District 5 commissioner;
(10) a designee of a local education organization selected by the Crosby-Ironton School Board;
(11) a
designee of one of the recreation area user groups selected by the Cuyuna Range
Chamber of Commerce; and
(12) a member of the Cuyuna Country Heritage Preservation Society.
Sec. 8. Minnesota Statutes 2012, section 89A.03, subdivision 5, is amended to read:
Subd. 5. Membership
regulation. Terms, compensation,
nomination, appointment, and removal of council members are governed by section
15.059. Section 15.059, subdivision
5, does not govern the expiration date of the council.
Sec. 9. Minnesota Statutes 2012, section 89A.08, subdivision 1, is amended to read:
Subdivision 1. Establishment. The council shall appoint a Forest
Resources Research Advisory Committee. Notwithstanding
section 15.059, the council does not expire. The committee must consist of representatives
of:
(1) the College of Natural Resources, University of Minnesota;
(2) the Natural Resources Research Institute, University of Minnesota;
(3) the department;
(4) the North Central Forest Experiment Station, United States Forest Service; and
(5) other organizations as deemed appropriate by the council.
Sec. 10. Minnesota Statutes 2012, section 93.0015, subdivision 3, is amended to read:
Subd. 3. Expiration. Notwithstanding section 15.059,
subdivision 5, or other law to the contrary, The committee expires June 30,
2016.
Sec. 11. Minnesota Statutes 2012, section 97A.055, subdivision 4b, is amended to read:
Subd. 4b. Citizen oversight committees. (a) The commissioner shall appoint committees of affected persons to review the reports prepared under subdivision 4; review the proposed work plans and budgets for the coming year; propose changes in policies, activities, and revenue enhancements or reductions; review other relevant information; and make recommendations to the legislature and the commissioner for improvements in the management and use of money in the game and fish fund.
(b) The commissioner shall appoint the following committees, each comprised of at least ten affected persons:
(1) a Fisheries Oversight Committee to review fisheries funding and expenditures, including activities related to trout and salmon stamps and walleye stamps; and
(2) a Wildlife Oversight Committee to review wildlife funding and expenditures, including activities related to migratory waterfowl, pheasant, and wild turkey management and deer and big game management.
(c) The chairs of the Fisheries Oversight Committee and the Wildlife Oversight Committee, and four additional members from each committee, shall form a Budgetary Oversight Committee to coordinate the integration of the fisheries and wildlife oversight committee reports into an annual report to the legislature; recommend changes on a broad level in policies, activities, and revenue enhancements or reductions; and provide a forum to address issues that transcend the fisheries and wildlife oversight committees.
(d) The Budgetary Oversight Committee shall develop recommendations for a biennial budget plan and report for expenditures on game and fish activities. By August 15 of each even-numbered year, the committee shall submit the budget plan recommendations to the commissioner and to the senate and house of representatives committees with jurisdiction over natural resources finance.
(e) The chairs of the Fisheries Oversight Committee and the Wildlife Oversight Committee shall be chosen by their respective committees. The chair of the Budgetary Oversight Committee shall be appointed by the commissioner and may not be the chair of either of the other oversight committees.
(f) The Budgetary Oversight Committee may make recommendations to the commissioner and to the senate and house of representatives committees with jurisdiction over natural resources finance for outcome goals from expenditures.
(g) Notwithstanding
section 15.059, subdivision 5, or other law to the contrary, The Fisheries
Oversight Committee, the Wildlife Oversight Committee, and the Budgetary
Oversight Committee do not expire until June 30, 2015.
Sec. 12. Minnesota Statutes 2013 Supplement, section 103I.105, is amended to read:
103I.105
ADVISORY COUNCIL ON WELLS AND BORINGS.
(a) The Advisory Council on Wells and Borings is established as an advisory council to the commissioner. The advisory council shall consist of 18 voting members. Of the 18 voting members:
(1) one member must be from the Department of Health, appointed by the commissioner of health;
(2) one member must be from the Department of Natural Resources, appointed by the commissioner of natural resources;
(3) one member must be a member of the Minnesota Geological Survey of the University of Minnesota, appointed by the director;
(4) one member must be a responsible individual for a licensed explorer;
(5) one member must be a certified representative of a licensed elevator boring contractor;
(6) two members must be members of the public who are not connected with the boring or well drilling industry;
(7) one member must be from the Pollution Control Agency, appointed by the commissioner of the Pollution Control Agency;
(8) one member must be from the Department of Transportation, appointed by the commissioner of transportation;
(9) one member must be from the Board of Water and Soil Resources appointed by its chair;
(10) one member must be a certified representative of a monitoring well contractor;
(11) six members must be residents of this state appointed by the commissioner, who are certified representatives of licensed well contractors, with not more than two from the seven-county metropolitan area and at least four from other areas of the state who represent different geographical regions; and
(12) one member must be a certified representative of a licensed bored geothermal heat exchanger contractor.
(b) An appointee of the well drilling industry may not serve more than two consecutive terms.
(c) The appointees to the advisory council from the well drilling industry must:
(1) have been residents of this state for at least three years before appointment; and
(2) have at least five years' experience in the well drilling business.
(d) The terms of the appointed members and
the compensation and removal of all members are governed by section 15.059,
except section 15.059, subdivision 5, relating to expiration of the advisory
council does not apply.
Sec. 13. Minnesota Statutes 2012, section 116U.25, is amended to read:
116U.25
EXPLORE MINNESOTA TOURISM COUNCIL.
(a) The director shall be advised by the Explore Minnesota Tourism Council consisting of up to 28 voting members appointed by the governor for four-year terms, including:
(1) the director of Explore Minnesota Tourism who serves as the chair;
(2) eleven representatives of statewide associations representing bed and breakfast establishments, golf, festivals and events, counties, convention and visitor bureaus, lodging, resorts, trails, campgrounds, restaurants, and chambers of commerce;
(3) one representative from each of the tourism marketing regions of the state as designated by the office;
(4) six representatives of the tourism business representing transportation, retail, travel agencies, tour operators, travel media, and convention facilities;
(5) one
or more ex officio nonvoting members including at least one from the University
of Minnesota Tourism Center;
(6) four legislators, two from each house, one each from the two largest political party caucuses in each house, appointed according to the rules of the respective houses; and
(7) other persons, if any, as designated from time to time by the governor.
(b) The council shall act to serve the broader interests of tourism in Minnesota by promoting activities that support, maintain, and expand the state's domestic and international travel market, thereby generating increased visitor expenditures, tax revenue, and employment.
(c) Filling of membership vacancies is as provided in section 15.059. The terms of one-half of the members shall be coterminous with the governor and the terms of the remaining one-half of the members shall end on the first Monday in January one year after the terms of the other members. Members may serve until their successors are appointed and qualify. Members are not compensated. A member may be reappointed.
(d) The council shall meet at least four
times per year and at other times determined by the council. Notwithstanding section 15.059, the
council does not expire.
(e) If compliance with section 13D.02 is impractical, the Explore Minnesota Tourism Council may conduct a meeting of its members by telephone or other electronic means so long as the following conditions are met:
(1) all members of the council participating in the meeting, wherever their physical location, can hear one another and can hear all discussion and testimony;
(2) members of the public present at the regular meeting location of the council can hear clearly all discussion and testimony and all votes of members of the council and, if needed, receive those services required by sections 15.44 and 15.441;
(3) at least one member of the council is physically present at the regular meeting location; and
(4) all votes are conducted by roll call, so each member's vote on each issue can be identified and recorded.
(f) Each member of the council participating in a meeting by telephone or other electronic means is considered present at the meeting for purposes of determining a quorum and participating in all proceedings.
(g) If telephone or other electronic means is used to conduct a meeting, the council, to the extent practical, shall allow a person to monitor the meeting electronically from a remote location. The council may require the person making such a connection to pay for documented marginal costs that the council incurs as a result of the additional connection.
(h) If telephone or other electronic means is used to conduct a regular, special, or emergency meeting, the council shall provide notice of the regular meeting location, of the fact that some members may participate by telephone or other electronic means, and of the provisions of paragraph (g). The timing and method of providing notice is governed by section 13D.04.
Sec. 14. Minnesota Statutes 2013 Supplement, section 125A.28, is amended to read:
125A.28
STATE INTERAGENCY COORDINATING COUNCIL.
An Interagency Coordinating Council of at
least 17, but not more than 25 members is established, in compliance with
Public Law 108-446, section 641. The
members must be appointed by the governor and reasonably represent the
population of Minnesota. Council members
must elect the council chair, who may not be a representative of the Department
of Education. The council must be
composed of at least five parents, including persons of color, of children with
disabilities under age 12, including at least three parents of a child with a
disability under age seven, five representatives of public or private providers
of services for children with disabilities under age five, including a special
education director, county social service director, local Head Start director,
and a community health services or public health nursing administrator, one
member of the senate, one member of the house of representatives, one
representative of teacher preparation programs in early childhood-special
education or other preparation programs in early childhood intervention, at
least one representative of advocacy organizations for children with
disabilities under age five, one physician who cares for young children with
special health care needs, one representative each from the commissioners of
commerce, education, health, human services, a representative from the state
agency responsible for child care, foster care, mental health, homeless
coordinator of education of homeless children and youth, and a representative
from Indian health services or a tribal council. Section 15.059, subdivisions 2 to 5 4,
apply to the council. The council must
meet at least quarterly.
The council must address methods of implementing the state policy of developing and implementing comprehensive, coordinated, multidisciplinary interagency programs of early intervention services for children with disabilities and their families.
The duties of the council include recommending policies to ensure a comprehensive and coordinated system of all state and local agency services for children under age five with disabilities and their families. The policies must address how to incorporate each agency's services into a unified state and local system of multidisciplinary assessment practices, individual intervention plans, comprehensive systems to find children in need of services, methods to improve public awareness, and assistance in determining the role of interagency early intervention committees.
On the date that Minnesota Part C Annual Performance Report is submitted to the federal Office of Special Education, the council must recommend to the governor and the commissioners of education, health, human services, commerce, and employment and economic development policies for a comprehensive and coordinated system.
Annually, the council must prepare and submit a report to the governor and the secretary of the federal Department of Education on the status of early intervention services and programs for infants and toddlers with disabilities and their families under the Individuals with Disabilities Education Act, United States Code, title 20, sections 1471 to 1485 (Part C, Public Law 102-119), as operated in Minnesota. The Minnesota Part C annual performance report may serve as the report.
Notwithstanding any other law to the contrary, the State Interagency Coordinating Council does not expire unless federal law no longer requires the existence of the council or committee.
Sec. 15. Minnesota Statutes 2012, section 134.31, subdivision 6, is amended to read:
Subd. 6. Advisory
committee. The commissioner shall
appoint an advisory committee of five members to advise the staff of the
Minnesota Braille and Talking Book Library on long-range plans and library
services. Members shall be people who
use the library. Section 15.059 governs
this committee except that the committee shall not expire.
Sec. 16. Minnesota Statutes 2012, section 144.1255, subdivision 1, is amended to read:
Subdivision 1. Creation and membership. (a) By July 1, 2003, the commissioner of health shall appoint an advisory committee to provide advice and recommendations to the commissioner concerning tests and treatments for heritable and congenital disorders found in newborn children. Membership of the committee shall include, but not be limited to, at least one member from each of the following representative groups:
(1) parents and other consumers;
(2) primary care providers;
(3) clinicians and researchers specializing in newborn diseases and disorders;
(4) genetic counselors;
(5) birth hospital representatives;
(6) newborn screening laboratory professionals;
(7) nutritionists; and
(8) other experts as needed representing related fields such as emerging technologies and health insurance.
(b) The terms and removal of members are
governed by section 15.059. Members
shall not receive per diems but shall be compensated for expenses. Notwithstanding section 15.059,
subdivision 5, the advisory committee does not expire.
Sec. 17. Minnesota Statutes 2012, section 144.1481, subdivision 1, is amended to read:
Subdivision 1. Establishment; membership. The commissioner of health shall establish a 15-member Rural Health Advisory Committee. The committee shall consist of the following members, all of whom must reside outside the seven-county metropolitan area, as defined in section 473.121, subdivision 2:
(1) two members from the house of representatives of the state of Minnesota, one from the majority party and one from the minority party;
(2) two members from the senate of the state of Minnesota, one from the majority party and one from the minority party;
(3) a volunteer member of an ambulance service based outside the seven-county metropolitan area;
(4) a representative of a hospital located outside the seven-county metropolitan area;
(5) a representative of a nursing home located outside the seven-county metropolitan area;
(6) a medical doctor or doctor of osteopathy licensed under chapter 147;
(7) a midlevel practitioner;
(8) a registered nurse or licensed practical nurse;
(9) a licensed health care professional from an occupation not otherwise represented on the committee;
(10) a representative of an institution of higher education located outside the seven-county metropolitan area that provides training for rural health care providers; and
(11) three consumers, at least one of whom must be an advocate for persons who are mentally ill or developmentally disabled.
The
commissioner will make recommendations for committee membership. Committee members will be appointed by the
governor. In making appointments, the
governor shall ensure that appointments provide geographic balance among those
areas of the state outside the seven-county metropolitan area. The chair of the committee shall be elected by
the members. The advisory committee is
governed by section 15.059, except that the members do not receive per diem
compensation. Notwithstanding section
15.059, the advisory committee does not expire.
Sec. 18. Minnesota Statutes 2012, section 144.608, subdivision 2, is amended to read:
Subd. 2. Council administration. (a) The council must meet at least twice a year but may meet more frequently at the call of the chair, a majority of the council members, or the commissioner.
(b) The terms, compensation, and removal
of members of the council are governed by section 15.059, except that. The council expires June 30, 2015.
(c) The council may appoint subcommittees and work groups. Subcommittees shall consist of council members. Work groups may include noncouncil members. Noncouncil members shall be compensated for work group activities under section 15.059, subdivision 3, but shall receive expenses only.
Sec. 19. Minnesota Statutes 2012, section 145A.10, subdivision 10, is amended to read:
Subd. 10. State
and local advisory committees. (a) A
State Community Health Advisory Committee is established to advise, consult
with, and make recommendations to the commissioner on the development,
maintenance, funding, and evaluation of community health services. Each community health board may appoint a
member to serve on the committee. The
committee must meet at least quarterly, and special meetings may be called by
the committee chair or a majority of the members. Members or their alternates may be reimbursed
for travel and other necessary expenses while engaged in their official duties. Notwithstanding section 15.059, the State
Community Health Advisory Committee does not expire.
(b) The city councils or county boards that have established or are members of a community health board may appoint a community health advisory committee to advise, consult with, and make recommendations to the community health board on the duties under subdivision 5a.
Sec. 20. Minnesota Statutes 2012, section 148.7805, subdivision 2, is amended to read:
Subd. 2. Administration. The advisory council is established and
administered under section 15.059. Notwithstanding
section 15.059, subdivision 5, the council shall not expire.
Sec. 21. Minnesota Statutes 2012, section 153A.20, subdivision 2, is amended to read:
Subd. 2. Organization. The advisory council shall be organized
and administered according to section 15.059, except that, notwithstanding
any other law to the contrary, the advisory council shall not expire. The council may form committees to carry out
its duties.
Sec. 22. Minnesota Statutes 2012, section 162.07, subdivision 5, is amended to read:
Subd. 5. Screening
board. (a) On or before
September 1 of each year the county engineer of each county shall forward to
the commissioner, on forms prepared by the commissioner, all information
relating to the mileage, in lane-miles, of the county state-aid highway system
in the county, and the money needs of the county that the commissioner deems
necessary in order to apportion the county state-aid highway fund in accordance
with the formula heretofore set forth. Upon
receipt of the information the commissioner shall appoint a board consisting of
the following county engineers:
(1) two county engineers from the metropolitan highway construction district;
(2) one county engineer from each nonmetropolitan highway district; and
(3) one additional county engineer from each county with a population of 175,000 or more.
No county engineer shall be appointed under clause (1) or (2) so as to serve consecutively for more than four years. The board shall investigate and review the information submitted by each county and shall on or before the first day of November of each year submit its findings and recommendations in writing as to each county's lane-mileage and money needs to the commissioner on a form prepared by the commissioner. Final determination of the lane-mileage of each system and the money needs of each county shall be made by the commissioner.
(b) Notwithstanding section 15.059,
subdivision 5, the committee does not expire.
Sec. 23. Minnesota Statutes 2012, section 162.13, subdivision 3, is amended to read:
Subd. 3. Screening
board. (a) On or before
September 1 of each year, the engineer of each city having a population of
5,000 or more shall forward to the commissioner on forms prepared by the
commissioner, all information relating to the money needs of the city that the
commissioner deems necessary in order to apportion the municipal state-aid
street fund in accordance with the apportionment formula heretofore set forth. Upon receipt of the information the
commissioner shall appoint a board of city engineers. The board shall be composed of one engineer from
each state highway construction district, and in addition thereto, one engineer
from each city of the first class. The
board shall investigate and review the information submitted by each city. On or before November 1 of each year, the
board shall submit its findings and recommendations in writing as to each
city's money needs to the commissioner on a form prepared by the commissioner. Final determination of the money needs of
each city shall be made by the commissioner.
In the event that any city shall fail to submit the information provided
for herein, the commissioner shall estimate the money needs of the city. The estimate shall be used in solving the
apportionment formula. The commissioner
may withhold payment of the amount apportioned to the city until the
information is submitted.
(b) Notwithstanding section 15.059,
subdivision 5, the board does not expire.
Sec. 24. Minnesota Statutes 2012, section 174.52, subdivision 3, is amended to read:
Subd. 3. Advisory
committee. (a) The commissioner
shall establish an advisory committee consisting of five members, including:
(1) one county commissioner;
(2) one county engineer;
(3) one city engineer;
(4) one city council member or city administrator representing a city with a population over 5,000; and
(5) one city council member or city administrator representing a city with a population under 5,000. The advisory committee shall provide recommendations to the commissioner regarding expenditures from the trunk highway corridor projects account.
(b) Notwithstanding section 15.059,
subdivision 5, the committee does not expire.
Sec. 25. Minnesota Statutes 2012, section 175.007, subdivision 1, is amended to read:
Subdivision 1. Creation;
composition. (a) There is created a
permanent Council on Workers' Compensation consisting of 12 voting members as
follows: the presidents of the largest
statewide Minnesota business and organized labor organizations as measured by
the number of employees of its business members and in its affiliated labor organizations
in Minnesota on July 1, 1992, and every five years thereafter; five additional
members representing business, and five additional members representing
organized labor. The commissioner of
labor and industry shall serve as chair of the council and shall be a nonvoting
member. Notwithstanding section
15.059, This council does not expire unless the council no longer fulfills
the purpose for which the council was established, the council has not met in
the last 18 months, or the council does not comply with the registration
requirements of section 15.0599, subdivision 3.
(b) The governor, the majority leader of the senate, the speaker of the house, the minority leader of the senate, and the minority leader of the house of representatives shall each select a business and a labor representative. At least four of the labor representatives shall be chosen from the affiliated membership of the Minnesota AFL-CIO. At least two of the business representatives shall be representatives of small employers as defined in section 177.24, subdivision 1, paragraph (a), clause (2). None of the council members shall represent attorneys, health care providers, qualified rehabilitation consultants, or insurance companies. If the appointing officials cannot agree on a method of appointing the required number of Minnesota AFL-CIO and small business representatives by the second Monday in June of the year in which appointments are made, they shall notify the secretary of state. The distribution of appointments shall then be determined publicly by lot by the secretary of state or a designee in the presence of the appointing officials or their designees on the third Monday in June.
(c) Each council member shall appoint an alternate. Alternates shall serve in the absence of the member they replace.
(d) The ten appointed voting members shall serve for terms of five years and may be reappointed.
(e) The council shall designate liaisons to the council representing workers' compensation insurers; medical, hospital, and rehabilitation providers; and the legal profession. The speaker and minority leader of the house of representatives shall each appoint a caucus member as a liaison to the council. The majority and minority leaders of the senate shall each appoint a caucus member to serve as a liaison to the council.
(f) The compensation and removal of members shall be as provided in section 15.059.
Sec. 26. Minnesota Statutes 2012, section 182.656, subdivision 3, is amended to read:
Subd. 3. Meetings. A majority of the council members
constitutes a quorum. The council shall
meet at the call of its chair, or upon request of any six members. A tape recording of the meeting with the tape
being retained for a one-year period will be available upon the request and
payment of costs to any interested party.
The council shall expire and the terms, compensation, and removal of
members shall be as provided in section 15.059, except that the council
shall not expire.
Sec. 27. Minnesota Statutes 2012, section 214.13, subdivision 4, is amended to read:
Subd. 4. Delegation
of regulation activities. The
commissioner of health shall wherever possible delegate the administration of
regulation activities to a health-related licensing board with the concurrence
of that board. If the commissioner of
health delegates this function, the licensing board may regularly bill the
commissioner of health for the cost of performing this function. The licensing board may directly set and
charge fees in accordance with the provisions of section 214.06. The commissioner of health may establish an
advisory council to advise the commissioner or the appropriate health-related
licensing board on matters relating to the registration and regulation of an
occupation. A council shall have seven
members appointed by the commissioner of which five are members of the
registered occupation or related registered or licensed occupations, and two
are public members. A council shall
expire, and The terms, compensation, and removal of members shall be
as provided in section 15.059.
Sec. 28. Minnesota Statutes 2012, section 240.18, subdivision 4, is amended to read:
Subd. 4. Rules;
advisory committees. The commission
shall adopt rules governing the distribution of the fund. The commission may establish advisory
committees to advise it on the distribution of money under this section,
provided that the members of an advisory committee shall serve without
compensation. The expiration date
provided in section 15.059, subdivision 5, does not apply to this subdivision.
Sec. 29. Minnesota Statutes 2012, section 241.021, subdivision 4c, is amended to read:
Subd. 4c. Duration
of peer review committee. The peer
review committee under subdivision 4b does not expire and the expiration
date provided in section 15.059, subdivision 5, does not apply to this section.
Sec. 30. Minnesota Statutes 2012, section 243.1606, subdivision 4, is amended to read:
Subd. 4. Expiration;
expenses. The provisions of section
15.059 apply to the council except that it does not expire.
Sec. 31. Minnesota Statutes 2012, section 256B.0625, subdivision 13i, is amended to read:
Subd. 13i. Drug Utilization Review Board; report. (a) A nine-member Drug Utilization Review Board is established. The board must be comprised of at least three but no more than four licensed physicians actively engaged in the practice of medicine in Minnesota; at least three licensed pharmacists actively engaged in the practice of pharmacy in Minnesota; and one consumer representative. The remainder must be made up of health care professionals who are licensed in their field and have recognized knowledge in the clinically appropriate prescribing, dispensing, and monitoring of covered outpatient drugs. Members of the board must be appointed by the commissioner, shall serve three-year terms, and may be reappointed by the commissioner. The board shall annually elect a chair from among its members.
(b) The board must be staffed by an employee of the department who shall serve as an ex officio nonvoting member of the board.
(c) The commissioner shall, with the advice of the board:
(1) implement a medical assistance retrospective and prospective drug utilization review program as required by United States Code, title 42, section 1396r-8, subsection (g), paragraph (3);
(2) develop and implement the predetermined criteria and practice parameters for appropriate prescribing to be used in retrospective and prospective drug utilization review;
(3) develop, select, implement, and assess interventions for physicians, pharmacists, and patients that are educational and not punitive in nature;
(4) establish a grievance and appeals process for physicians and pharmacists under this section;
(5) publish and disseminate educational information to physicians and pharmacists regarding the board and the review program;
(6) adopt and implement procedures designed to ensure the confidentiality of any information collected, stored, retrieved, assessed, or analyzed by the board, staff to the board, or contractors to the review program that identifies individual physicians, pharmacists, or recipients;
(7) establish and implement an ongoing process to:
(i) receive public comment regarding drug utilization review criteria and standards; and
(ii) consider the comments along with other scientific and clinical information in order to revise criteria and standards on a timely basis; and
(8) adopt any rules necessary to carry out this section.
(d) The board may establish advisory committees. The commissioner may contract with appropriate organizations to assist the board in carrying out the board's duties. The commissioner may enter into contracts for services to develop and implement a retrospective and prospective review program.
(e) The board shall report to the commissioner annually on the date the drug utilization review annual report is due to the Centers for Medicare and Medicaid Services. This report must cover the preceding federal fiscal year. The commissioner shall make the report available to the public upon request. The report must include information on the activities of the board and the program; the effectiveness of implemented interventions; administrative costs; and any fiscal impact resulting from the program. An honorarium of $100 per meeting and reimbursement for mileage must be paid to each board member in attendance.
(f) This subdivision is exempt from the
provisions of section 15.059. Notwithstanding
section 15.059, subdivision 5, the board is permanent and does not expire.
Sec. 32. Minnesota Statutes 2012, section 256C.28, subdivision 1, is amended to read:
Subdivision 1. Membership. The Commission of Deaf, DeafBlind and
Hard-of-Hearing Minnesotans consists of seven members appointed at large and
one member from each advisory committee established under section 256C.24,
subdivision 3. At least 50 percent of
the members must be deaf or deafblind or hard of hearing. Members shall include persons who are deaf,
deafblind, and hard of hearing, parents of children who are deaf, deafblind, and
hard of hearing, and representatives of county and regional human services,
including representatives of private service providers. Commission members are appointed by the
governor for a three-year term and shall serve no more than two consecutive
terms. The commission shall select one
member as chair. Notwithstanding
section 15.059, the commission does not expire.
Sec. 33. Minnesota Statutes 2012, section 270C.12, subdivision 5, is amended to read:
Subd. 5. Duration. Notwithstanding the provisions of any
statutes to the contrary, including section 15.059, the coordinating
committee as established by this section to oversee and coordinate preparation
of the microdata samples of income tax returns and other information shall not
expire.
Sec. 34. Minnesota Statutes 2012, section 298.2213, subdivision 5, is amended to read:
Subd. 5. Advisory
committees. Before submission to the
board of a proposal for a project for expenditure of money appropriated under
this section, the commissioner of Iron Range resources and rehabilitation shall
appoint a technical advisory committee consisting of at least seven persons who
are knowledgeable in areas related to the objectives of the proposal. If the project involves investment in a
scientific research proposal, at least four of the committee members must be
knowledgeable in the specific scientific research area relating to the project. Members of the committees must be compensated
as provided in section 15.059, subdivision 3.
The board shall not act on a proposal until it has received the
evaluation and recommendations of the technical advisory committee. Notwithstanding section 15.059, the
committees do not expire.
Sec. 35. Minnesota Statutes 2012, section 298.2214, subdivision 1, is amended to read:
Subdivision 1. Creation
of committee; purpose. A committee
is created to advise the commissioner of Iron Range resources and
rehabilitation on providing higher education programs in the taconite
assistance area defined in section 273.1341.
The committee is subject to section 15.059 but does not expire.
Sec. 36. Minnesota Statutes 2012, section 298.297, is amended to read:
298.297
ADVISORY COMMITTEES.
Before submission of a project to the
board, the commissioner of Iron Range resources and rehabilitation shall
appoint a technical advisory committee consisting of one or more persons who
are knowledgeable in areas related to the objectives of the proposal. Members of the committees shall be
compensated as provided in section 15.059, subdivision 3. The board shall not act on a proposal until
it has received the evaluation and recommendations of the technical advisory
committee or until 15 days have elapsed since the proposal was transmitted to
the advisory committee, whichever occurs first.
Notwithstanding section 15.059, the committees do not expire.
Sec. 37. Minnesota Statutes 2012, section 299E.04, subdivision 5, is amended to read:
Subd. 5. Expiration. Notwithstanding section 15.059,
subdivision 5, The advisory committee on Capitol Area Security expires June
30, 2022.
Sec. 38. Minnesota Statutes 2012, section 326B.07, subdivision 1, is amended to read:
Subdivision 1. Membership. (a) The Construction Codes Advisory Council consists of the following members:
(1) the commissioner or the commissioner's designee representing the department's Construction Codes and Licensing Division;
(2) the commissioner of public safety or the commissioner of public safety's designee representing the Department of Public Safety's State Fire Marshal Division;
(3) one member, appointed by the commissioner, engaged in each of the following occupations or industries:
(i) certified building officials;
(ii) fire chiefs or fire marshals;
(iii) licensed architects;
(iv) licensed professional engineers;
(v) commercial building owners and managers;
(vi) the licensed residential building industry;
(vii) the commercial building industry;
(viii) the heating and ventilation industry;
(ix) a member of the Plumbing Board;
(x) a member of the Board of Electricity;
(xi) a member of the Board of High Pressure Piping Systems;
(xii) the boiler industry;
(xiii) the manufactured housing industry;
(xiv) public utility suppliers;
(xv) the Minnesota Building and Construction Trades Council; and
(xvi) local units of government.
(b) The commissioner or the commissioner's
designee representing the department's Construction Codes and Licensing
Division shall serve as chair of the advisory council. For members who are not state officials or
employees, compensation and removal of members of the advisory council are
governed by section 15.059. The terms of
the members of the advisory council shall be four years. The terms of eight of the appointed members
shall be coterminous with the governor and the terms of the remaining nine
appointed members shall end on the first Monday in January one year after the
terms of the other appointed members expire.
An appointed member may be reappointed.
Each council member shall appoint an alternate to serve in their absence. The committee is not subject to the
expiration provision of section 15.059, subdivision 5.
Sec. 39. REVISOR'S
INSTRUCTION.
The revisor of statutes shall: (1) remove cross-references to the sections
repealed in articles 1 to 8 wherever they appear in Minnesota Statutes and
Minnesota Rules; and (2) make changes necessary to correct the punctuation,
grammar, or structure of the remaining text and preserve its meaning.
Sec. 40. REPEALER.
Minnesota Statutes 2012, sections
15B.32, subdivision 7; 127A.70, subdivision 3; 136A.031, subdivision 5;
147E.35, subdivision 4; and 245.97, subdivision 7, are repealed."
Delete the title and insert:
"A bill for an act relating to state government; modifying laws governing certain executive branch advisory groups; amending Minnesota Statutes 2012, sections 3.922, subdivision 8; 15B.11, subdivision 2; 16B.055, subdivision 1; 28A.21, subdivision 6; 43A.316, subdivisions 2, 3, 6; 62J.495, subdivision 2; 79A.02, subdivision 1;
85.0146, subdivision 1; 89A.03, subdivision 5; 89A.08, subdivision 1; 92.35; 93.0015, subdivision 3; 97A.055, subdivision 4b; 103F.518, subdivision 1; 115.55, subdivision 12; 115.741, by adding a subdivision; 116U.25; 120B.365, subdivision 2; 134.31, subdivision 6; 144.1255, subdivision 1; 144.1481, subdivision 1; 144.608, subdivision 2; 144G.06; 145A.10, subdivision 10; 148.7805, subdivision 2; 152.126, subdivision 3; 153A.20, subdivision 2; 162.07, subdivision 5; 162.13, subdivision 3; 174.52, subdivision 3; 175.007, subdivision 1; 182.656, subdivision 3; 206.805; 214.13, subdivision 4; 216B.813, subdivision 2; 216B.815; 216C.02, subdivision 1; 240.18, subdivision 4; 241.021, subdivision 4c; 243.1606, subdivision 4; 252.30; 256B.0625, subdivisions 13c, 13i; 256B.27, subdivision 3; 256C.28, subdivision 1; 270C.12, subdivision 5; 298.2213, subdivision 5; 298.2214, subdivision 1; 298.297; 299A.62, subdivision 2; 299A.63, subdivision 2; 299E.04, subdivision 5; 326B.07, subdivision 1; 611A.32, subdivision 2; 611A.33; 611A.345; 611A.35; 629.342, subdivision 2; Minnesota Statutes 2013 Supplement, sections 103I.105; 125A.28; 136A.031, subdivision 3; 144.98, subdivision 10; 254A.035, subdivision 2; 254A.04; 256B.064, subdivision 1a; 256B.093, subdivision 1; 260.835, subdivision 2; proposing coding for new law in Minnesota Statutes, chapter 162; repealing Minnesota Statutes 2012, sections 6.81; 15.059, subdivision 5; 15B.32, subdivision 7; 16E.0475; 43A.316, subdivision 4; 43A.317, subdivision 4; 62U.09; 82B.021, subdivision 10; 82B.05, subdivisions 1, 3, 5, 6, 7; 82B.06; 84.964; 103F.518, subdivision 11; 116L.361, subdivision 2; 116L.363; 124D.94; 127A.70, subdivision 3; 136A.031, subdivision 5; 147E.35, subdivision 4; 162.02, subdivisions 2, 3; 162.09, subdivisions 2, 3; 196.30; 197.585, subdivision 4; 245.97, subdivision 7; 252.31; 270C.991, subdivision 4; 299C.156; 299M.02; 402A.15; 611A.34; Minnesota Statutes 2013 Supplement, sections 15.059, subdivision 5b; 197.585, subdivision 2."
We request the adoption of this report and repassage of the bill.
House Conferees: Diane Loeffler, Mary Liz Holberg and Zachary Dorholt.
Senate Conferees: Katie Sieben, Scott J. Newman and Melissa H. Wiklund.
Loeffler moved that the report of the
Conference Committee on H. F. No. 1863 be adopted and that the
bill be repassed as amended by the Conference Committee.
A roll call was requested and properly
seconded.
The question was taken on the Loeffler motion
and the roll was called. There were 98
yeas and 31 nays as follows:
Those who voted in the affirmative were:
Abeler
Allen
Anderson, P.
Anderson, S.
Anzelc
Atkins
Barrett
Benson, J.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Davids
Davnie
Dehn, R.
Dill
Dorholt
Erhardt
Erickson, R.
Fabian
Falk
Faust
Fischer
Freiberg
Fritz
Gunther
Halverson
Hamilton
Hansen
Hausman
Hilstrom
Holberg
Hoppe
Hornstein
Hortman
Huntley
Isaacson
Johnson, B.
Johnson, C.
Johnson, S.
Kahn
Kelly
Kiel
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mack
Mahoney
Mariani
Marquart
Masin
McNamar
McNamara
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Nornes
Norton
Paymar
Pelowski
Persell
Petersburg
Poppe
Radinovich
Rosenthal
Runbeck
Savick
Sawatzky
Schoen
Schomacker
Scott
Selcer
Simon
Simonson
Slocum
Sundin
Torkelson
Uglem
Urdahl
Wagenius
Ward, J.A.
Ward, J.E.
Winkler
Yarusso
Zerwas
Spk. Thissen
Those who voted in the negative were:
Albright
Benson, M.
Daudt
Dean, M.
Dettmer
Drazkowski
Erickson, S.
Franson
Garofalo
Green
Gruenhagen
Hackbarth
Hertaus
Howe
Kresha
Leidiger
Lohmer
Loon
McDonald
Myhra
Newberger
O'Driscoll
O'Neill
Peppin
Pugh
Quam
Sanders
Swedzinski
Theis
Wills
Woodard
The motion
prevailed.
H. F. No. 1863, A bill for an act relating to state government; modifying laws governing certain executive branch advisory groups; amending Minnesota Statutes 2012, sections 3.922, subdivision 8; 15B.11, subdivision 2; 16B.055, subdivision 1; 28A.21, subdivision 6; 43A.316, subdivisions 2, 3, 6; 62J.495, subdivision 2; 79A.02, subdivision 1; 85.0146, subdivision 1; 89A.03, subdivision 5; 89A.08, subdivision 1; 92.35; 93.0015, subdivision 3; 97A.055, subdivision 4b; 103F.518, subdivision 1; 115.55, subdivision 12; 115.741, by adding a subdivision; 116U.25; 120B.365, subdivision 2; 134.31, subdivision 6; 144.1255, subdivision 1; 144.1481, subdivision 1; 144.608, subdivision 2; 144G.06; 145A.10, subdivision 10; 148.7805, subdivision 2; 153A.20, subdivision 2; 162.07, subdivision 5; 162.13, subdivision 3; 174.52, subdivision 3; 175.007, subdivision 1; 182.656, subdivision 3; 206.805; 214.13, subdivision 4; 216B.813, subdivision 2; 216B.815; 216C.02, subdivision 1; 240.18, subdivision 4; 241.021, subdivision 4c; 243.1606, subdivision 4; 252.30; 256B.0625, subdivisions 13c, 13i; 256B.27, subdivision 3; 256C.28, subdivision 1; 270C.12, subdivision 5; 298.2213, subdivision 5; 298.2214, subdivision 1; 298.297; 299A.62, subdivision 2; 299A.63, subdivision 2; 299E.04, subdivision 5; 326B.07, subdivision 1; 611A.32, subdivision 2; 611A.33; 611A.345; 611A.35; 629.342, subdivision 2; Minnesota Statutes 2013 Supplement, sections 103I.105; 125A.28; 136A.031, subdivision 3; 144.98, subdivision 10; 254A.035, subdivision 2; 254A.04; 256B.064, subdivision 1a; 256B.093, subdivision 1; 260.835, subdivision 2; proposing coding for new law in Minnesota Statutes, chapter 162; repealing Minnesota Statutes 2012, sections 6.81; 15.059, subdivision 5; 15B.32, subdivision 7; 16E.0475; 43A.316, subdivision 4; 43A.317, subdivision 4; 62U.09; 82B.021, subdivision 10; 82B.05, subdivisions 1, 3, 5, 6, 7; 82B.06; 84.964; 103F.518, subdivision 11; 116L.361, subdivision 2; 116L.363; 127A.70, subdivision 3; 136A.031, subdivision 5; 144.011, subdivision 2; 145.98, subdivisions 1, 3; 147E.35, subdivision 4; 162.02, subdivisions 2, 3; 162.09, subdivisions 2, 3; 196.30; 197.585, subdivision 4; 243.93; 245.97, subdivision 7; 252.31; 270C.991, subdivision 4; 298.2213, subdivision 5; 299C.156; 299M.02; 402A.15; 611A.34; Minnesota Statutes 2013 Supplement, sections 15.059, subdivision 5b; 197.585, subdivision 2.
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 103 yeas and 26 nays as follows:
Those who voted in the affirmative were:
Abeler
Allen
Anderson, P.
Anderson, S.
Anzelc
Atkins
Barrett
Benson, J.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Davids
Davnie
Dehn, R.
Dill
Dorholt
Erhardt
Erickson, R.
Fabian
Falk
Faust
Fischer
Franson
Freiberg
Fritz
Gruenhagen
Gunther
Halverson
Hamilton
Hansen
Hausman
Hilstrom
Holberg
Hoppe
Hornstein
Hortman
Huntley
Isaacson
Johnson, B.
Johnson, C.
Johnson, S.
Kahn
Kelly
Kiel
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mack
Mahoney
Mariani
Marquart
Masin
McNamar
McNamara
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Myhra
Nelson
Newton
Nornes
Norton
Paymar
Pelowski
Persell
Petersburg
Poppe
Radinovich
Rosenthal
Runbeck
Savick
Sawatzky
Schoen
Schomacker
Scott
Selcer
Simon
Simonson
Slocum
Sundin
Swedzinski
Torkelson
Uglem
Urdahl
Wagenius
Ward, J.A.
Ward, J.E.
Wills
Winkler
Yarusso
Zerwas
Spk. Thissen
Those who voted in the negative were:
Albright
Benson, M.
Daudt
Dean, M.
Dettmer
Drazkowski
Erickson, S.
Garofalo
Green
Hackbarth
Hertaus
Howe
Kresha
Leidiger
Lohmer
Loon
McDonald
Newberger
O'Driscoll
O'Neill
Peppin
Pugh
Quam
Sanders
Theis
Woodard
The bill was repassed, as amended by
Conference, and its title agreed to.
CONFERENCE COMMITTEE REPORT ON H. F. No. 2214
A bill for an act relating to transportation; making technical changes to provisions affecting the Department of Transportation; clarifying contracting requirements; modifying U-turn rules; providing bridge inspection authority in certain instances; modifying seasonal load restrictions; modifying Web site requirements to advertise for bids; modifying reporting requirements; modifying appropriations; amending Minnesota Statutes 2012, sections 16A.124, subdivision 5; 161.32, subdivision 5; 162.06, subdivision 1; 162.081, subdivision 4; 162.12, subdivision 1; 165.03, subdivision 3; 165.12, subdivision 1; 169.19, subdivision 2; 169.781, subdivision 10; 169.782, subdivision 4; 169.865, subdivision 2; 169.87, subdivision 6; 171.02, subdivision 2; 171.03; 174.37, subdivision 6; 221.031, by adding subdivisions; 331A.12; Minnesota Statutes 2013 Supplement, sections 161.44, subdivision 1a; 169.19, subdivision 1; 174.12, subdivision 2; Laws 2010, chapter 189, sections 15, subdivision 12; 26, subdivision 4; Laws 2012, chapter 287, article 2, sections 1; 3; Laws 2012, First Special Session chapter 1, article 1, section 28; Laws 2013, chapter 127, section 67; repealing Minnesota Statutes 2012, section 161.115, subdivision 240; Minnesota Statutes 2013 Supplement, section 221.0314, subdivision 9a.
May 13, 2014
The Honorable Paul Thissen
Speaker of the House of Representatives
The Honorable Sandra L. Pappas
President of the Senate
We, the undersigned conferees for H. F. No. 2214 report that we have agreed upon the items in dispute and recommend as follows:
That the Senate recede from its amendments and that H. F. No. 2214 be further amended as follows:
Delete everything after the enacting clause and insert:
"Section 1. Minnesota Statutes 2012, section 16A.124, subdivision 5, is amended to read:
Subd. 5. Payment
of interest on late payments required. (a)
A state agency shall pay interest to a vendor for undisputed billings when the
agency has not paid the billing within 30 days following receipt of the
invoice, merchandise, or service whichever is later. A negotiated contract or agreement between a
vendor and a state agency which requires an audit by the state agency prior to
acceptance and payment of the vendor's invoice shall not be considered past due
until 30 days after the completion of the audit by the state agency. Before any interest payment is made, the
vendor must invoice the state agency for such interest. For a construction contract utilizing
partial payments based on an engineer's estimate or a payment application
approved by an architect, an invoice includes an engineer's estimate or a
payment application, as applicable, if made in regular intervals that are: (1) as specified in the contract, and (2) no
less frequent than once per month.
(b) The rate of interest paid by the agency on undisputed bills not paid within 30 days shall be 1-1/2 percent per month or any part thereof.
(c) All interest penalties and collection costs must be paid from the agency's current operating budget. No agency may seek to increase its appropriation for the purpose of obtaining funds to pay interest penalties or collection costs.
(d) Any vendor who prevails in a civil action to collect interest penalties from a state agency shall be awarded its costs and disbursements, including attorney's fees, incurred in bringing the actions.
(e) No interest penalties may accrue
against an agency that delays payment of a bill due to a disagreement with the
vendor; provided, that the dispute must be settled within 30 days after the
bill became overdue. Upon the resolution
of the dispute, the agency must pay the vendor accrued interest on all proper
invoices for which payment was not received within the applicable time limit
contained in subdivision 3. No
interest penalties accrue under this section against an agency for claims made
by a contractor under a construction contract.
(f) The minimum monthly interest penalty payment that a state agency shall pay a vendor for the unpaid balance for any one overdue bill equal to or in excess of $100 is $10. For unpaid balances of less than $100, the state agency shall pay the actual penalty due to the vendor.
Sec. 2. Minnesota Statutes 2012, section 161.14, is amended by adding a subdivision to read:
Subd. 76. Michael
Duane Clickner Memorial Bridge. The
bridge over the Mississippi River on marked Trunk Highway 60 at the city of
Wabasha, is designated "Michael Duane Clickner Memorial Bridge." The
commissioner of transportation shall adopt a suitable design to mark this
bridge and erect appropriate signs, subject to section 161.139.
Sec. 3. Minnesota Statutes 2012, section 161.32, subdivision 5, is amended to read:
Subd. 5. Default
by contractor. In cases where work
is being done under contract and the commissioner finds that the contractor has
failed to comply within 60 days the period specified in the contract
from the date of receipt of a written demand to make arrangements, satisfactory
to the commissioner, to correct specified delays, neglect, or default, within
the control of the contractor, the commissioner may negotiate with others, with
the approval of the defaulting contractor's surety, for the completion of the
contract according to the terms and provisions of the contract.
Sec. 4. Minnesota Statutes 2013 Supplement, section 161.44, subdivision 1a, is amended to read:
Subd. 1a. Periodic review. (a) The commissioner is encouraged to examine all real property owned by the state and under the custodial control of the department to decide whether any real property may be suitable for sale or some other means of disposal.
(b) The commissioner may not sell or
otherwise dispose of property under this subdivision unless: (1) an analysis has been performed of
suitability of the property for bicycle or pedestrian facilities, which
must take into account consider any relevant nonmotorized
transportation plans or in the absence of such plans, demographic and development
factors affecting the region; and (2) the analysis, demonstrates
that (i) the property or a portion of it is not reasonably suitable for
bicycle or pedestrian facilities, and (ii) there is not a likelihood of bicycle
or pedestrian facility development involving the property; or (2) the
use of the property for bicycle or pedestrian facilities is protected by deed
restriction, easement, agreement, or other means.
(c) The commissioner shall report the
findings under paragraph (a) to the house of representatives and senate
committees with jurisdiction over transportation policy and finance by March 1
of each odd-numbered year. The report
may be submitted electronically, and is subject to section 3.195,
subdivision 1.
Sec. 5. Minnesota Statutes 2012, section 162.06, subdivision 1, is amended to read:
Subdivision 1. Estimate. (a) By December 15 of each year the
commissioner shall estimate the amount of money that will be available to the
county state-aid highway fund during that fiscal year. The amount available must be based on actual
receipts from July 1 through October 31, at the time of the
allocation calculation, the unallocated fund balance, and the projected
receipts for the remainder of the fiscal year.
The amount available, except for deductions as provided in this section,
shall be apportioned by the commissioner to the counties as provided in section
162.07.
(b) For purposes of this section, "amount available" means the amount estimated in paragraph (a).
Sec. 6. Minnesota Statutes 2012, section 162.081, subdivision 4, is amended to read:
Subd. 4. Formula
for distribution to towns; purposes. (a)
Money apportioned to a county from the town road account must be distributed to
the treasurer of each town within the county, according to a distribution
formula adopted by the county board. The
formula must take into account each town's levy for road and bridge
purposes, its population and town road mileage, and other factors the
county board deems advisable in the interests of achieving equity among the
towns. Distribution of town road funds
to each town treasurer must be made by March 1, annually, or within 30 days
after receipt of payment from the commissioner.
Distribution of funds to town treasurers in a county which has not
adopted a distribution formula under this subdivision must be made according to
a formula prescribed by the commissioner by rule.
(b) Money distributed to a town under this subdivision may be expended by the town only for the construction, reconstruction, and gravel maintenance of town roads within the town.
Sec. 7. Minnesota Statutes 2012, section 162.12, subdivision 1, is amended to read:
Subdivision 1. Estimate
of accruals. By December 15 of each
year the commissioner shall estimate the amount of money that will be available
to the municipal state-aid street fund during that fiscal year. The amount available is based on actual
receipts from July 1 through October 31, at the time of the
allocation calculation, the unallocated fund balance, and the projected receipts
for the remainder of the fiscal year. The
total available, except for deductions as provided herein, shall be apportioned
by the commissioner to the cities having a population of 5,000 or more as
hereinafter provided.
Sec. 8. Minnesota Statutes 2012, section 165.03, subdivision 3, is amended to read:
Subd. 3. County
inventory and inspection records and reports.
The county engineer shall maintain a complete inventory record of
all bridges as set forth in subdivision 2, paragraph (b), clause (2), with the
inspection reports thereof, and shall certify annually to the commissioner, as
prescribed by the commissioner, that inspections have been made at regular
intervals, not to exceed the intervals outlined in subdivision 1a. A report of the inspections must be filed
annually, on or before February 15 of each year, with the county auditor or
town clerk, or the governing body of the municipality. The report must contain recommendations
for the correction of or identify any deficiency requiring action, including
the legal posting of load limits or the need to have a load rating
analysis performed, on any bridge or structure that is found to be
understrength or unsafe. The report
may also contain other recommendations for improving the safety of understrength
or unsafe bridges.
Sec. 9. Minnesota Statutes 2012, section 165.12, subdivision 1, is amended to read:
Subdivision 1. Duty
Authority of county when town fails.
(a) Notwithstanding any law to the contrary, a county has the
following authority regarding town bridges within its jurisdictional
boundaries.
(b) When it becomes necessary to reconstruct or repair a bridge on any town road in any town or upon any town line in this state, and the bridge is unsafe for travel or has been condemned by the proper authorities, and the town or towns charged with the duty of maintaining the bridge fail, neglect, or omit to construct, reconstruct, or repair the same or provide for the expense or cost of so constructing, reconstructing, or repairing the same, as identified in the report provided to the town or towns under section 165.03, subdivision 3, the county board of the county in which the town or towns are located shall have the power and authority to reconstruct and repair the bridge upon giving notice to the town board of the town or towns of its intention to do so and fixing a time and place for a hearing as to the necessity and advisability of the reconstruction or repair.
(c) If a load rating analysis is
required and has not been performed within 90 days of the date the report
required in section 165.03, subdivision 3, was delivered to the town, the
county is authorized to perform the analysis.
Before it performs an analysis on a town bridge, the county shall notify
the town or towns that if the town or towns do not perform the analysis within
90 days the county will perform the analysis and bill the town or towns for all
related expenses. If the town performs
the analysis, a copy shall be provided to the county engineer. If the county performs the analysis, a copy
shall be provided to the town clerk.
(d) If a load rating analysis
determines a new or different load posting is required on a town bridge, the
town or towns charged with the duty of maintaining the bridge shall provide the
required posting within 30 days. If the
town or towns fail to provide the required posting, the county is authorized to
provide the required posting. Before
posting a load limit on a town bridge, the county shall notify the town or
towns that if the town or towns do not provide the posting within 30 days the
county will provide the required posting and bill the town or towns for all
related expenses, unless the town or towns and the county agree to post the
bridge in less than 30 days and at an agreed-upon cost.
(e) If a bridge constitutes a critical
risk to public safety because its deficiencies, if not immediately corrected,
could result in collapse or partial collapse, the county engineer is authorized
to immediately close the bridge. The
bridge shall remain closed until the necessary steps are taken to remove the
threat of collapse or partial collapse, or until a subsequent inspection
determines the issues resulting in closure are resolved. The county may bill the town or towns for all
related expenses.
(f) A county is not liable for a town's
or towns' failure to act as required by this section or section 165.03.
Sec. 10. Minnesota Statutes 2013 Supplement, section 169.19, subdivision 1, is amended to read:
Subdivision 1. Turning at intersection. The driver of a vehicle intending to turn at an intersection shall do so as follows:
(a) Except as otherwise provided in
this paragraph, both the approach for a right turn and a right turn shall
be made as close as practicable to the right-hand curb or edge of the roadway. When necessary to accommodate vehicle
configuration, a driver is permitted to make a right turn into the farthest
lane of a roadway with two or more lanes in the same direction in order to make
a U-turn at a reduced conflict intersection, if it is safe to do so.
(b) Approach for a left turn on other than one-way roadways shall be made in that portion of the right half of the roadway nearest the centerline thereof, and after entering the intersection the left turn shall be made so as to leave the intersection to the right of the centerline of the roadway being entered. Whenever practicable the left turn shall be made in that portion of the intersection to the left of the center of the intersection.
(c) Approach for a left turn from a two-way roadway into a one-way roadway shall be made in that portion of the right half of the roadway nearest the centerline thereof and by passing to the right of such centerline where it enters the intersection.
(d) A left turn from a one-way roadway into a two-way roadway shall be made from the left-hand lane and by passing to the right of the centerline of the roadway being entered upon leaving the intersection.
(e) Where both streets or roadways are one way, both the approach for a left turn and a left turn shall be made as close as practicable to the left-hand curb or edge of the roadway.
(f) Local authorities in their respective jurisdictions may cause markers, buttons, or signs to be placed within or adjacent to intersections and thereby require and direct that a different course from that specified in this section be traveled by vehicles turning at an intersection, and when markers, buttons, or signs are so placed no driver of a vehicle shall turn a vehicle at an intersection other than as directed and required by such markers, buttons, or signs.
(g) Whenever it is necessary for the driver of a motor vehicle to cross a bicycle lane adjacent to the driver's lane of travel to make a turn, the driver shall first signal the movement, then drive the motor vehicle into the bicycle lane prior to making the turn, but only after it is safe to do so. The driver shall then make the turn consistent with any traffic markers, buttons, or signs, yielding the right-of-way to any vehicles or bicycles approaching so close thereto as to constitute an immediate hazard.
Sec. 11. Minnesota Statutes 2012, section 169.19, subdivision 2, is amended to read:
Subd. 2. U-turn. No vehicle shall be turned so as
to proceed in the opposite direction upon any curve, or upon the approach to or
near the crest of a grade, where such the vehicle cannot be seen
by the driver of any other vehicle approaching from either direction within
1,000 feet, nor shall the driver of a vehicle turn the vehicle so as to
proceed in the opposite direction unless the movement can be made safely and
without interfering with other traffic. When
necessary to accommodate vehicle configuration on a roadway with two or more
lanes in the same direction, a driver may turn the vehicle into the farthest
lane and temporarily use the shoulder to make a U-turn.
Sec. 12. Minnesota Statutes 2012, section 169.771, subdivision 2, is amended to read:
Subd. 2. Inspection by state trooper. (a) The commissioner of public safety is directed to accelerate spot-check inspections for unsafe motor vehicles and motor vehicle equipment. Such inspections shall be conducted by the personnel of the State Patrol who shall give the operator of a commercial motor vehicle a signed and dated document as evidence of the inspection.
(b) However, personnel of the State Patrol may not conduct another spot inspection of a commercial motor vehicle if (1) the operator of the vehicle can show evidence of an inspection, which is free of critical defects, conducted in Minnesota according to this section or section 169.781 within the previous 90 days and (2) a state trooper does not have probable cause to believe the vehicle or its equipment is unsafe or that the operator has engaged in illegal activity. In addition, if the operator shows the state trooper evidence that the commercial motor vehicle has been inspected within the previous 90 days, but the officer has probable cause to believe the vehicle or its equipment is unsafe or to suspect illegal activity, then the vehicle may be inspected to confirm the existence or absence of an unsafe condition or of the suspected illegal activity.
(c) A vehicle stopped under this section
and determined to be a covered farm vehicle as defined in Code of Federal
Regulations, title 49, section 390.5, and not carrying hazardous materials of a
type or quantity that requires the vehicle to be placarded in accordance with
Code of Federal Regulations, title 49, section 172.504, is exempt from further
inspection under this section. If
probable cause exists to believe the vehicle or its equipment is unsafe or
illegal activity is suspected, enforcement action may be initiated.
Sec. 13. Minnesota Statutes 2012, section 169.781, subdivision 10, is amended to read:
Subd. 10. Exemption
Exemptions. (a) This
section does not apply to a vehicle operated by a motor carrier of passengers,
as defined in section 221.012, subdivision 26, if the vehicle has been
inspected under section 221.0252, subdivision 3, paragraph (a), clause (2),
within the previous 12 months.
(b) This section does not apply to a
covered farm vehicle, as defined in Code of Federal Regulations, title 49,
section 390.5, that is not carrying hazardous materials of a type or quantity
that requires the vehicle to be placarded in accordance with Code of Federal
Regulations, title 49, section 172.504.
Sec. 14. Minnesota Statutes 2012, section 169.782, subdivision 4, is amended to read:
Subd. 4. Exceptions. (a) With the exception of subdivision 2, paragraph (a), clause (2), this section does not apply to a commercial motor vehicle that is a farm truck that may be operated by a person not holding a commercial driver's license.
(b) This section does not apply to a commercial motor vehicle held for resale by a motor vehicle dealer licensed under section 168.27.
(c) This section does not apply to a
covered farm vehicle as defined in Code of Federal Regulations, title 49,
section 390.5, that is not carrying hazardous materials of a type or quantity
that requires the vehicle to be placarded in accordance with Code of Federal
Regulations, title 49, section 172.504.
Sec. 15. Minnesota Statutes 2012, section 169.865, subdivision 2, is amended to read:
Subd. 2.
Seven-axle vehicles. (a) A road authority may issue an annual
permit authorizing a vehicle or combination of vehicles with a total of seven
or more axles to haul raw or unprocessed agricultural products and be operated
with a gross vehicle weight of up to:
(1) 97,000 pounds; and
(2) 99,000 pounds during the period set by the commissioner under section 169.826, subdivision 1.
(b) Drivers of vehicles operating under this subdivision must comply with driver qualification requirements adopted under section 221.0314, subdivisions 2 to 5, and Code of Federal Regulations, title 49, parts 40 and 382, unless exempt under section 221.031, subdivision 2c.
(c) The fee for a permit issued under this subdivision is $500.
Sec. 16. Minnesota Statutes 2012, section 171.02, subdivision 2, is amended to read:
Subd. 2. Driver's license classifications, endorsements, exemptions. (a) Drivers' licenses are classified according to the types of vehicles that may be driven by the holder of each type or class of license. The commissioner may, as appropriate, subdivide the classes listed in this subdivision and issue licenses classified accordingly.
(b) Except as provided in paragraph (c), clauses (1) and (2), and subdivision 2a, no class of license is valid to operate a motorcycle, school bus, tank vehicle, double-trailer or triple-trailer combination, vehicle transporting hazardous materials, or bus, unless so endorsed. There are four general classes of licenses as described in paragraphs (c) through (f).
(c) Class D drivers' licenses are valid for:
(1) operating all farm trucks if the farm truck is:
(i) controlled and operated by a farmer, including operation by an immediate family member or an employee of the farmer;
(ii) used to transport agricultural products, farm machinery, or farm supplies, including hazardous materials, to or from a farm;
(iii) not used in the operations of a common or contract motor carrier as governed by Code of Federal Regulations, title 49, part 365; and
(iv) used within 150 miles of the farm;
(2) notwithstanding paragraph (b), operating an authorized emergency vehicle, as defined in section 169.011, subdivision 3, whether or not in excess of 26,000 pounds gross vehicle weight;
(3) operating a recreational vehicle as defined in section 168.002, subdivision 27, that is operated for personal use;
(4) operating all single-unit vehicles except vehicles with a gross vehicle weight of more than 26,000 pounds, vehicles designed to carry more than 15 passengers including the driver, and vehicles that carry hazardous materials;
(5) notwithstanding paragraph (d), operating a type A school bus or a multifunction school activity bus without a school bus endorsement if the requirements of subdivision 2a are satisfied, as determined by the commissioner;
(6)
operating any vehicle or combination of vehicles when operated by a licensed
peace officer while on duty; and
(7) towing vehicles if:
(i) the towed vehicles have a gross vehicle weight of 10,000 pounds or less; or
(ii) the towed vehicles have a gross vehicle
weight of more than 10,000 pounds and the combination of vehicles has a gross
vehicle weight of 26,000 pounds or less.; and
(8) operating a covered farm vehicle as
defined in Code of Federal Regulations, title 49, section 390.5, that is not
carrying hazardous materials of a type or quantity that requires the vehicle to
be placarded in accordance with Code of Federal Regulations, title 49, section
172.504.
(d) Class C drivers' licenses are valid for:
(1) operating class D motor vehicles;
(2) with a hazardous materials endorsement, operating class D vehicles to transport hazardous materials;
(3) with a passenger endorsement, operating buses; and
(4) with a passenger endorsement and school bus endorsement, operating school buses.
(e) Class B drivers' licenses are valid for:
(1) operating all class C motor vehicles, class D motor vehicles, and all other single-unit motor vehicles including, with a passenger endorsement, buses; and
(2) towing only vehicles with a gross vehicle weight of 10,000 pounds or less.
(f) Class A drivers' licenses are valid for operating any vehicle or combination of vehicles.
Sec. 17. Minnesota Statutes 2012, section 171.03, is amended to read:
171.03
PERSONS EXEMPT.
The following persons are exempt from license hereunder:
(a) A person in the employ or service of the United States federal government is exempt while driving or operating a motor vehicle owned by or leased to the United States federal government.
(b) A person in the employ or service of the United States federal government is exempt from the requirement to possess a valid class A, class B, or class C commercial driver's license while driving or operating for military purposes a commercial motor vehicle for the United States federal government if the person is:
(1) on active duty in the U.S. Coast Guard;
(2) on active duty in a branch of the U.S. armed forces, which includes the Army, Air Force, Navy, and Marine Corps;
(3) a member of a reserve component of the U.S. armed forces; or
(4) on active duty in the Army National Guard or Air National Guard, which includes (i) a member on full-time National Guard duty, (ii) a member undergoing part-time National Guard training, and (iii) a National Guard military technician, who is a civilian required to wear a military uniform.
The exemption provided under this paragraph does not apply to a U.S. armed forces reserve technician.
(c) A person operating a covered farm
vehicle as defined in Code of Federal Regulations, title 49, section 390.05,
that is not carrying hazardous materials of a type or quantity that requires
the vehicle to be placarded in accordance with Code of Federal Regulations,
title 49, section 172.504, is exempt from the requirement to possess a valid
class A, class B, or class C commercial driver's license.
(c) (d) Any person while
driving or operating any farm tractor or implement of husbandry temporarily on
a highway is exempt. For purposes of
this section, an all-terrain vehicle, as defined in section 84.92, subdivision
8, an off-highway motorcycle, as defined in section 84.787, subdivision 7, and
an off-road vehicle, as defined in section 84.797, subdivision 7, are not
implements of husbandry.
(d) (e) A nonresident who is at least 15 years of age and who has in immediate possession a valid driver's license issued to the nonresident in the home state or country may operate a motor vehicle in this state only as a driver.
(e) (f) A nonresident who has
in immediate possession a valid commercial driver's license issued by a state
or jurisdiction in accordance with the standards of Code of Federal
Regulations, title 49, part 383, and who is operating in Minnesota the class of
commercial motor vehicle authorized by the issuing state or jurisdiction is
exempt.
(f) (g) Any nonresident who is
at least 18 years of age, whose home state or country does not require the
licensing of drivers may operate a motor vehicle as a driver, but only for a
period of not more than 90 days in any calendar year, if the motor vehicle so
operated is duly registered for the current calendar year in the home state or
country of the nonresident.
(g) (h) Any person who becomes
a resident of the state of Minnesota and who has in possession a valid driver's
license issued to the person under and pursuant to the laws of some other state
or jurisdiction or by military authorities of the United States may operate a motor
vehicle as a driver, but only for a period of not more than 60 days after
becoming a resident of this state, without being required to have a Minnesota
driver's license as provided in this chapter.
(h) (i) Any person who becomes
a resident of the state of Minnesota and who has in possession a valid
commercial driver's license issued by another state or jurisdiction in
accordance with the standards of Code of Federal Regulations, title 49, part
383, is exempt for not more than 30 days after becoming a resident of this
state.
(i) (j) Any person operating a
snowmobile, as defined in section 84.81, is exempt.
(j) (k) A railroad operator,
as defined in section 169.035, subdivision 4, paragraph (a), is exempt while
operating a railroad locomotive or train, or on-track equipment while being
operated upon rails. This exemption
includes operation while crossing a street or highway, whether public or
private.
Sec. 18. Minnesota Statutes 2013 Supplement, section 174.12, subdivision 2, is amended to read:
Subd. 2. Transportation economic development accounts. (a) A transportation economic development account is established in the special revenue fund under the budgetary jurisdiction of the legislative committees having jurisdiction over transportation finance. Money in the account may be expended only as appropriated by law. The account may not contain money transferred or otherwise provided from the trunk highway fund.
(b) A transportation economic development
account is established in the trunk highway fund. The account consists of funds donated,
allotted, transferred, or otherwise provided to the account. Money in the account may be used only for
trunk highway purposes. All funds in the
account available prior to August 1, 2013, are available until expended.
Sec. 19. Minnesota Statutes 2012, section 174.37, subdivision 6, is amended to read:
Subd. 6. Expiration. Notwithstanding section 15.059,
subdivision 5, the committee expires June 30, 2014 2018.
Sec. 20. Minnesota Statutes 2012, section 221.031, is amended by adding a subdivision to read:
Subd. 2c. Exemptions
for covered farm vehicles. (a)
For the purposes of this subdivision, "covered farm vehicle" has the
meaning given in Code of Federal Regulations, title 49, section 390.5.
(b)
A covered farm vehicle that is not carrying hazardous materials of a type or
quantity that requires the vehicle to be placarded in accordance with Code of
Federal Regulations, title 49, section 172.504, including the operator of the
vehicle, is exempt from the federal regulations incorporated by reference in:
(1) section 221.0314, subdivision 2,
that consist of Code of Federal Regulations, title 49, parts 391.41 to 391.45,
for physical qualifications and examinations;
(2) section 221.0314, subdivision 9,
for hours of service; and
(3) section 221.0314, subdivision 10,
for inspection, repair, and maintenance.
Sec. 21. Minnesota Statutes 2012, section 221.031, is amended by adding a subdivision to read:
Subd. 2d. Hours of service exemptions. The federal regulations incorporated
in section 221.0314, subdivision 9, for maximum driving and on-duty time, do not apply to drivers engaged
in intrastate transportation within a 150-air-mile radius from the
source of the commodities or from the retail or wholesale distribution point of
the farm supplies for:
(1) agricultural commodities or farm
supplies for agricultural purposes from March 15 to December 15 of each year;
or
(2) sugar beets from September 1 to May
15 of each year.
Sec. 22. Minnesota Statutes 2012, section 331A.12, is amended to read:
331A.12
WEB SITE ADVERTISEMENT FOR TRANSPORTATION PROJECT BIDS.
Subdivision 1. Definitions. (a) The terms defined in this subdivision and section 331A.01 apply to this section.
(b) "Web site" means a specific, addressable location provided on a server connected to the Internet and hosting World Wide Web pages and other files that are generally accessible on the Internet all or most of the day.
Subd. 2. Designation. At the meeting of the governing body of the
local public corporation a political subdivision at which the
governing body must designate designates its official newspaper
for the year, the governing body may designate in the same manner publication
of transportation projects on the local public corporation's political
subdivision's Web site. Publication
on the Web site may be used in place of or in addition to any other required
form of publication. Each year
after designating publication on the Web site for transportation projects, the local
public corporation political subdivision must publish in a qualified
newspaper in the jurisdiction and on the Web site, notice that the local
public corporation political subdivision will publish any
advertisements for bids on its Web site.
Subd. 3. Form,
time for publication same. A local
public corporation political subdivision that publishes on its Web
site under this section must post the information in substantially the same
format and for the same period of time as required for publication in an
official newspaper or other print publication.
Subd. 4. Record
retention. A local public
corporation political subdivision that publishes notice on its Web
site under this section must ensure that a permanent record of publication is
maintained in a form accessible by the public.
Sec. 23. Laws 2013, chapter 127, section 67, is amended to read:
Sec. 67. LEGISLATIVE
ROUTE NO. 256 REMOVED.
(a) Minnesota Statutes, section 161.115, subdivision 187, is repealed effective the day after the commissioner of transportation receives a copy of the agreement between the commissioner and the governing body of Blue Earth County and a copy of the agreement between the commissioner and the governing body of the city of Mankato to transfer jurisdiction of Legislative Route No. 256 and notifies the revisor of statutes under paragraph (b).
(b) The revisor of statutes shall delete the route identified in paragraph (a) from Minnesota Statutes when the commissioner of transportation sends notice to the revisor electronically or in writing that the conditions required to transfer the route have been satisfied.
Sec. 24. INTERSTATE
HIGHWAY 494 REHABILITATION PROJECT.
Subdivision 1. Definition. For purposes of this section,
"I-494 rehabilitation project" means the trunk highway project
programmed on the effective date of this section to reconstruct marked
Interstate Highway 494, maintain associated bridges from the interchange with
marked Interstate Highway 394 to the interchange with marked Interstate
Highways 94 and 694, and establish dynamic shoulder lanes along the segment of
marked Interstate Highway 494 from the interchange with marked Trunk Highway 55
to the overpass at East Fish Lake Road.
Subd. 2. Project
requirements. The
commissioner of transportation shall continue the I-494 rehabilitation project,
but shall modify the project by replacing the planned dynamic shoulder lanes
with an additional general purpose lane in each direction of travel. The additional general purpose lanes shall be
constructed for the entire segment over which dynamic shoulder lanes had been
planned.
EFFECTIVE
DATE. This section is
effective the day following final enactment.
Sec. 25. PARKING
RAMP; REQUIRED USER FINANCING.
Debt service on the design and
construction costs allocated to the parking garage to be located on the block
bounded by Sherburne Avenue on the north, Park Street on the west, University Avenue
on the south, and North Capitol Boulevard on the east must be user-financed
from parking fees collected and deposited into the state parking account and
credited to the debt service account for the Legislative Office Facility.
Sec. 26. REPEALER.
(a) Minnesota Statutes 2012, section
161.115, subdivision 240, is repealed.
(b) Minnesota Statutes 2013 Supplement,
section 221.0314, subdivision 9a, is repealed."
Delete the title and insert:
"A bill for an act relating to transportation; making technical changes to provisions affecting the Department of Transportation; clarifying contract and project requirements; designating the Michael Duane Clickner Memorial Bridge; providing bridge inspection authority in certain instances; modifying U-turn rules; modifying requirements for covered farm vehicles; extending an expiration date; providing an hours of service exemption; requiring user financing for a certain parking facility; modifying reporting requirements; amending Minnesota Statutes 2012, sections 16A.124, subdivision 5; 161.14, by adding a subdivision; 161.32, subdivision 5; 162.06, subdivision 1; 162.081, subdivision 4; 162.12, subdivision 1; 165.03, subdivision 3; 165.12, subdivision 1; 169.19, subdivision 2; 169.771, subdivision 2; 169.781, subdivision 10; 169.782, subdivision 4; 169.865, subdivision 2; 171.02,
subdivision 2; 171.03; 174.37, subdivision 6; 221.031, by adding subdivisions; 331A.12; Minnesota Statutes 2013 Supplement, sections 161.44, subdivision 1a; 169.19, subdivision 1; 174.12, subdivision 2; Laws 2013, chapter 127, section 67; repealing Minnesota Statutes 2012, section 161.115, subdivision 240; Minnesota Statutes 2013 Supplement, section 221.0314, subdivision 9a."
We request the adoption of this report and repassage of the bill.
House Conferees: Mary Sawatzky, Mike Sundin and Frank Hornstein.
Senate Conferees: Roger J. Reinert, D. Scott Dibble and Paul E. Gazelka.
Sawatzky moved that the report of the
Conference Committee on H. F. No. 2214 be adopted and that the
bill be repassed as amended by the Conference Committee.
A roll call was requested and properly
seconded.
McNamara moved that the House refuse to
adopt the Conference Committee Report on H. F. No. 2214, and
that the bill be returned to the Conference Committee.
A roll call was requested and properly
seconded.
The question was taken on the McNamara
motion and the roll was called. There
were 54 yeas and 76 nays as follows:
Those who voted in the affirmative were:
Abeler
Albright
Anderson, P.
Anderson, S.
Barrett
Benson, M.
Daudt
Davids
Dean, M.
Dettmer
Erickson, S.
Fabian
Franson
Garofalo
Green
Gruenhagen
Gunther
Hackbarth
Hamilton
Holberg
Hoppe
Howe
Johnson, B.
Kelly
Kiel
Kresha
Leidiger
Lohmer
Loon
Mack
McDonald
McNamara
Myhra
Newberger
Nornes
O'Driscoll
O'Neill
Peppin
Petersburg
Pugh
Quam
Runbeck
Sanders
Schomacker
Scott
Swedzinski
Theis
Torkelson
Uglem
Urdahl
Wills
Woodard
Zellers
Zerwas
Those who voted in the negative were:
Allen
Anzelc
Atkins
Benson, J.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Davnie
Dehn, R.
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Falk
Faust
Fischer
Freiberg
Fritz
Halverson
Hansen
Hausman
Hertaus
Hilstrom
Hornstein
Hortman
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
McNamar
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
Paymar
Pelowski
Persell
Poppe
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Wagenius
Ward, J.A.
Ward, J.E.
Winkler
Yarusso
Spk. Thissen
The
motion did not prevail.
The question recurred on the Sawatzky
motion that the report of the Conference Committee on H. F. No. 2214 be adopted
and that the bill be repassed as amended by the Conference Committee and the
roll was called. There were 83 yeas and
46 nays as follows:
Those who voted in the affirmative were:
Allen
Anzelc
Atkins
Benson, J.
Benson, M.
Bernardy
Bly
Brynaert
Carlson
Clark
Cornish
Davnie
Dehn, R.
Dill
Dorholt
Drazkowski
Erhardt
Erickson, R.
Falk
Faust
Fischer
Freiberg
Fritz
Gruenhagen
Halverson
Hansen
Hausman
Hertaus
Hilstrom
Hornstein
Hortman
Howe
Huntley
Isaacson
Johnson, C.
Johnson, S.
Kahn
Laine
Lenczewski
Lesch
Liebling
Lien
Lillie
Loeffler
Mahoney
Mariani
Marquart
Masin
McNamar
Melin
Metsa
Moran
Morgan
Mullery
Murphy, E.
Murphy, M.
Nelson
Newton
Norton
O'Driscoll
Paymar
Pelowski
Persell
Poppe
Quam
Radinovich
Rosenthal
Savick
Sawatzky
Schoen
Selcer
Simon
Simonson
Slocum
Sundin
Theis
Torkelson
Wagenius
Ward, J.A.
Ward, J.E.
Winkler
Yarusso
Spk. Thissen
Those who voted in the negative were:
Abeler
Albright
Anderson, P.
Anderson, S.
Barrett
Daudt
Davids
Dean, M.
Dettmer
Erickson, S.
Fabian
Franson
Garofalo
Green
Gunther
Hackbarth
Hamilton
Holberg
Hoppe
Johnson, B.
Kelly
Kiel
Kresha
Lohmer
Loon
Mack
McDonald
McNamara
Myhra
Newberger
Nornes
O'Neill
Peppin
Petersburg
Pugh
Runbeck