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

Rules and Legislative Administration

FIFTY-SEVENTH MEETING

2015-2016 Regular Session - Wednesday, May 11, 2016

STATE OF MINNESOTA FIFTY-SEVENTH MEETING
HOUSE OF REPRESENTATIVES EIGHTY-NINTH SESSION

Rules and Legislative Administration
MINUTES

Representative Peppin, Chair of the Rules and Legislative Administration Committee, called the meeting to order at 9:29 A.M. on May 11, 2016, in the Basement Hearing Room of the State Office Building.

The Committee Legislative Assistant noted the roll.

Members present:

PEPPIN, Joyce, Chair
FENTON, Kelly, Vice Chair
BERNARDY, Connie
FLANAGAN, Peggy
FREIBERG, Mike
GUNTHER, Bob
HOPPE, Joe
HORTMAN, Melissa
ISAACSON, Jason
KELLY, Tim
KRESHA, Ron
NELSON, Michael
O’DRISCOLL, Tim
O’NEILL, Marion
PELOWSKI, Gene
PINTO, Dave
SANDERS, Tim
SCOTT, Peggy
SWEDZINSKI, Chris
THISSEN, Paul

Members excused:

ALBRIGHT, Tony
GAROFALO, Pat
MACK, Tara

Representative Peppin called the meeting to order at 9:29 A.M. A quorum was present.

Representative Fenton moved to approve the minutes of May 9, 2016. THE MOTION PREVAILED.

Representative Peppin moved the Calendar for the Day, May 13, 2016. THE MOTION PREVAILED.

Representative Peppin moved that Joint Rule 2.03 be waived for Senate File 498 and that it be re-referred to the Committee on Public Safety and Crime Prevention Policy and Finance. THE MOTION PREVAILED.

The meeting was adjourned at 9:32 A.M.


Representative Joyce Peppin, Chair


Jynell Boulka, Committee Legislative Assistant
More Info On This Meeting..

Calendar for the Day: May 13, 2016

Waiver of Joint Rule 2.03 regarding deadlines: SF 498 (Cornish) Portable recording system data classified, requirements for destruction of data established, requirements on vendors imposed, and damage awards provided.