REVISOR JSK/CH MEM

Similar documents
Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

REVISOR'S REPORT TRANSPORTATION CODE TITLES 1, 2, 3, 4, 6, AND 7 VOLUMEV A NONSUBSTANTIVE REVISION OF THE STATUTES RELATING TO TRANSPORTATION

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

REVISOR FULL-TEXT SIDE-BY-SIDE

REVISOR ACF/EP A

TITLE 100. GENERAL PROVISIONS. Chapter 1 - General Provisions

CHAPTER 1 GENERAL PROVISIONS

Legislative Approval of Proposed Constitutional Amendments ( )*

Scott Gessler Secretary of State

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

Carver County, MN Code of Ordinances TITLE I: GENERAL PROVISIONS CHAPTER 10: RULES OF CONSTRUCTION; GENERAL PENALTY

CHAPTER 1. CODE INTRODUCTION. Section 100 General Provisions

Minnesota House of Representatives

CHAPTER House Bill No. 7023

08/22/12 REVISOR JSK/AA

Article 1 Sec Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Rules of the Prosecuting Attorneys Council of Georgia

10. GENERAL PROVISIONS

A Bill Regular Session, 2019 HOUSE BILL 1070

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

Chapter 1 GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS

Rules and Procedures of the Commission on Judicial Nominees Evaluation Summary of Proposed Amendments

GLOSSARY. Legislative bill drafters are known to use esoteric terms, jargon if you will, which are not always familiar to the

Chapter 1 - GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS 10. GENERAL PROVISIONS 11. CITY STANDARDS

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

SUMMARY: The Department of Veterans Affairs (VA) is making technical amendments

TITLE I: GENERAL PROVISIONS 11. CITY STANDARDS 12. WARDS

Chapter 1 GENERAL PROVISIONS

Changes to the 1989 Edition of Mason s Manual (as of 7/15/00)

CHAPTER I... 2 GENERAL PROVISIONS... 2 Section Title; citation; statutory references Title Citation

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

CODE OF ORDINANCES. Chapter 1 GENERAL PROVISIONS

ORDINANCE NO IT IS HEREBY ORDAINED BY THE CITY OF DEBARY AS FOLLOWS:

Chapter 1: GENERAL PROVISIONS

CHAPTER 1 GENERAL PROVISIONS

Obsolete Rules Report

CHAPTER 10: GENERAL PROVISIONS

Ch. 9 PREPARATION FOR CODIFICATION 1 CHAPTER 9. PREPARATION OF DOCUMENTS SUBJECT TO CODIFICATION

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

ORDINANCE 474. WHEREAS, the City Commission finds that timely inspections are the most efficient method of minimizing such hazards; and

MARCH 28, Referred to Committee on Judiciary. SUMMARY Ratifies certain technical corrections made to NRS and Statutes of Nevada.

REVISOR LCB/NB A

Disposition of New Ordinances. Summary Table. May 5, 2014

TITLE I: GENERAL PROVISIONS

REVISOR FULL-TEXT SIDE-BY-SIDE

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

City of La Palma Agenda Item No. 7

(d) Court services director means the director or designee of a county probation agency that is not organized under chapter 401.

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

Chapter 1 GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS 10. GENERAL PROVISIONS

Title 1 GENERAL PROVISIONS Chapters:

STATE OF MINNESOTA DEPARTMENT OF AGRICULTURE

REVISOR XX/BR

10. GENERAL PROVISIONS

CHAPTER 1 GENERAL PROVISIONS

CHAPTER VI. LIQUOR, BEER AND WINE

A Bill Regular Session, 2019 SENATE BILL 187

Pollution Control Agency

The Natural Resources Act of Ohio

HOUSE AMENDMENTS TO HOUSE BILL 5046

Legislative Review of State Agency Requests to Spend Federal Funds

TITLE 1: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 781

TITLE I: GENERAL PROVISIONS 10. RULES OF CONSTRUCTION; GENERAL PENALTY

CHAPTER 10: GENERAL PROVISIONS

TITLE 1. General Provisions for Use of Code of Ordinances. Enforcement of Ordinances; Issuance of Citations CHAPTER 1

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL CODE CONSTRUCTION; GENERAL PENALTY

TITLE I: GENERAL PROVISIONS 10. GENERAL PROVISIONS

CHAPTER House Bill No. 1123

Best Practices in Legislative Drafting. Anne Temple Peters, Stacy Bergendahl, Taheera Randolph Texas Legislative Council

... moves to amend H.F. No. 3959, the third engrossment, as follows:

Table of Contents Introduction and Background II. Statutory Authority III. Need for the Amendments IV. Reasonableness of the Amendments

A Bill Regular Session, 2017 HOUSE BILL 1312

Help Shape Colorado s Notary Program Rules

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 390

Ii.====== Report to the Legislature from the New Sentencing System Task Force. February 15, 1993

CHAPTER 1 GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS

Session Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723

Minnesota House of Representatives

ROCKFORD CITY CODE. 100 General Provisions City Code

LEAGUE ANNEXATION MANUAL UPDATE (Current as of 6/18/2013)

TITLE I: GENERAL PROVISIONS 11. CITY STANDARDS

TITLE I: GENERAL PROVISIONS 10. GENERAL PROVISIONS

Chapter TITLE I: GENERAL PROVISIONS 10. GENERAL PROVISIONS

100 GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS. Chapter 10.GENERAL PROVISIONS

Title 1 General Provisions. Chapters:

Ethics and Lobbying. Continuing Ethical Scandals

CHAPTER 10 RETROSPECTIVE MARYLAND STATUTE SEARCHING

HOUSE RESEARCH Bill Summary

UNOFFICIAL COPY OF SENATE BILL 11 (PRE-FILED) A BILL ENTITLED

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL CODE CONSTRUCTION; GENERAL PENALTY

I. Introductory summary

Help Shape Colorado s Lobbyist Rules

Title 1 GENERAL PROVISIONS*

Transcription:

1.1 ARTICLE 1 1.2 MISCELLANEOUS 1.3 Section 1. Explanation. 1.4 This amendment removes a reference to a repealed section. Minnesota Statutes, section 1.5 322B.935, was repealed by Laws 2014, chapter 157, article 1, section 91. 1.6 Sec. 2. Explanation. 1.7 This amendment corrects a grammatical error found in Laws 2018, chapter 119, relating 1.8 to campaign finance. Specifically, the amendment removes a redundant word. 1.9 Sec. 3. Explanation. 1.10 This amendment corrects a typographical error found in Laws 2018, chapter 119, relating 1.11 to campaign finance. Specifically, the amendment adds a missing word. 1.12 Sec. 4. Explanation. 1.13 This amendment corrects several typographical errors found in Laws 2018, chapter 119, 1.14 relating to campaign finance. Specifically, the amendments correct an incorrect word choice 1.15 and several incomplete cross-references. 1.16 Sec. 5. Explanation. 1.17 This amendment corrects a citation error. The body of text is a clause, not a paragraph. 1.18 Sec. 6. Explanation. 1.19 This amendment makes a conforming name change to the Nationwide Multistate 1.20 Licensing System and Registry consistent with, but not included in, the revisor's instruction 1.21 in Laws 2018, chapter 104, section 3. 1.22 Sec. 7. Explanation. 1.23 The revisor of statutes is required by Laws 1999, chapter 227, section 22, to locate 1.24 references to data practices laws codified outside Minnesota Statutes, chapter 13, adjacent 1.25 to their particular service area codified in Minnesota Statutes, chapter 13. This amendment 1.26 adds a reference in Minnesota Statutes, section 13.7905, to a workers' compensation provision 1.27 codified in Minnesota Statutes, section 176.2611, as added by Laws 2018, chapter 185, 1.28 article 1, section 4. Article 1 Sec. 7. 1

2.1 Sec. 8. Explanation. 2.2 This amendment corrects a citation error in an internal reference. 2.3 Sec. 9. Explanation. 2.4 This amendment removes a reference to an expired section. Minnesota Statutes, section 2.5 15.76, expired June 30, 2018, pursuant to Laws 2011, chapter 24, section 1, subdivision 5. 2.6 Sec. 10. Explanation. 2.7 This amendment corrects an erroneous cross-reference as a result of changing paragraph 2.8 numbering to paragraph lettering in Minnesota Statutes 2016. 2.9 Sec. 11. Explanation. 2.10 Laws 2009, chapter 131, section 12, created an Advisory Committee for Technology 2.11 Standards for Accessibility and Usability that expired on June 30, 2011. This amendment 2.12 removes a reference to the expired advisory committee. 2.13 Sec. 12. Explanation. 2.14 Laws 2009, chapter 131, section 12, created an Advisory Committee for Technology 2.15 Standards for Accessibility and Usability that expired on June 30, 2011. This amendment 2.16 removes the reference to the expired advisory committee. 2.17 Sec. 13. Explanation. 2.18 This amendment corrects a drafting error to conform the text within the subdivision. 2.19 Sec. 14. Explanation. 2.20 This amendment corrects the form of citation in a cross-reference to Minnesota Rules. 2.21 Sec. 15. Explanation. 2.22 This amendment corrects a citation error in an internal reference. 2.23 Sec. 16. Explanation. 2.24 This amendment corrects a reference to a repealed subdivision. Minnesota Statutes, 2.25 section 60A.12, subdivision 2, was repealed by Laws 1991, chapter 325, article 8, section 2.26 18. Article 1 Sec. 16. 2

3.1 Sec. 17. Explanation. 3.2 This amendment completes an internal reference. 3.3 Sec. 18. Explanation. 3.4 This amendment corrects an erroneous range reference. The experience rating plans 3.5 approved by the commissioner of commerce are located in Minnesota Rules, chapter 2705, 3.6 not chapter 2700. 3.7 Sec. 19. Explanation. 3.8 This amendment deletes an expired paragraph. 3.9 Sec. 20. Explanation. 3.10 This amendment corrects a range reference. Minnesota Statutes, section 18G.15, does 3.11 not exist. The correct citation should be to Minnesota Statutes, section 18G.14. 3.12 Sec. 21. Explanation. 3.13 This amendment corrects an erroneous reference resulting from relettering the paragraphs 3.14 in Minnesota Statutes, section 297A.94. Paragraph (h), not paragraph (e), now relates to 3.15 deposits to the game and fish fund. 3.16 Sec. 22. Explanation. 3.17 Minnesota Statutes, section 97B.621, subdivision 1, was repealed by Laws 2014, chapter 3.18 290, section 70, making the reference in this section obsolete. 3.19 Sec. 23. Explanation. 3.20 Minnesota Statutes, section 97C.505, subdivision 4, was repealed by Laws 1995, First 3.21 Special Session chapter 1, section 48, making the reference in this section obsolete. 3.22 Sec. 24. Explanation. 3.23 This amendment corrects a grammatical error. 3.24 Sec. 25. Explanation. 3.25 This amendment corrects a grammatical error. Article 1 Sec. 25. 3

4.1 Sec. 26. Explanation. 4.2 This amendment corrects a grammatical error. The plural pronoun was incorrectly used 4.3 to refer to the singular noun. 4.4 Sec. 27. Explanation. 4.5 This amendment corrects a grammatical error. 4.6 Sec. 28. Explanation. 4.7 This amendment corrects a grammatical error. A singular pronoun was used to refer to 4.8 a plural noun. 4.9 Sec. 29. Explanation. 4.10 This amendment corrects a grammatical error. A plural pronoun was used to refer to 4.11 singular nouns. 4.12 Sec. 30. Explanation. 4.13 Minnesota Statutes, section 103A.43, paragraph (d), was stricken by Laws 2008, chapter 4.14 363, article 5, section 15, making the reference in this section obsolete. 4.15 Sec. 31. Explanation. 4.16 This amendment corrects an erroneous reference to the Commission Serving Deaf and 4.17 Hard-of-Hearing People. The reference should be to the Commission of the Deaf, DeafBlind, 4.18 and Hard of Hearing as it is in Minnesota Statutes, section 256C.28, which created the 4.19 commission. 4.20 Sec. 32. Explanation. 4.21 This amendment corrects citation errors. 4.22 Sec. 33. Explanation. 4.23 This amendment removes obsolete language. Minnesota Statutes, section 126C.13, 4.24 subdivision 3b, was repealed by Laws 2015, First Special Session chapter 3, article 1, section 4.25 28. Article 1 Sec. 33. 4

5.1 Sec. 34. Explanation. 5.2 This amendment removes obsolete language. Minnesota Statutes, section 123B.591, 5.3 was repealed by Laws 2015, First Special Session chapter 3, article 6, section 14. This 5.4 paragraph referred to the repealed section and is now unnecessary. 5.5 Sec. 35. Explanation. 5.6 This amendment removes obsolete language. Minnesota Statutes, section 123B.591, 5.7 was repealed by Laws 2015, First Special Session chapter 3, article 6, section 14. This 5.8 paragraph referred to the repealed section and is now unnecessary. 5.9 Sec. 36. Explanation. 5.10 This amendment removes an obsolete cross-reference and replaces it with the correct 5.11 one. Minnesota Statutes, section 122A.245, subdivision 2, relating to alternative teacher 5.12 preparation program requirements, was repealed in Laws 2017, First Special Session chapter 5.13 5, article 3, section 36, and replaced by Minnesota Statutes, section 122A.2451, subdivision 5.14 5. 5.15 Sec. 37. Explanation. 5.16 This amendment clarifies an internal reference. 5.17 Sec. 38. Explanation. 5.18 This amendment clarifies an internal reference. 5.19 Sec. 39. Explanation. 5.20 This amendment clarifies an internal reference. 5.21 Sec. 40. Explanation. 5.22 This amendment removes references to subdivisions repealed in Laws 2011, chapter 22, 5.23 article 1, section 8. 5.24 Sec. 41. Explanation. 5.25 This amendment removes an internal reference to a repealed subdivision. Minnesota 5.26 Statutes, section 145.365, subdivision 3, was repealed by Laws 1982, chapter 591, section 5.27 1. Article 1 Sec. 41. 5

6.1 Sec. 42. Explanation. 6.2 This amendment corrects a cross-reference. There is no paragraph (a) in Minnesota 6.3 Statutes, section 146A.01, subdivision 6. 6.4 Sec. 43. Explanation. 6.5 This amendment corrects a cross-reference. The clauses cited are contained in Minnesota 6.6 Statutes, section 146B.05, subdivision 1. 6.7 Sec. 44. Explanation. 6.8 This amendment removes obsolete language. The effective date specified in the text has 6.9 passed and the section is now effective. The Board of Medical Practice was consulted in 6.10 the preparation of this amendment. 6.11 Sec. 45. Explanation. 6.12 This amendment makes a grammatical change for readability. The Board of Medical 6.13 Practice was consulted in the preparation of this amendment. 6.14 Sec. 46. Explanation. 6.15 This amendment corrects an obsolete reference. The Board of Occupational Therapy 6.16 Practice was established in 2017 and occupational therapists and occupational therapy 6.17 assistants are now licensed by the board, not the commissioner. These references were not 6.18 updated when the board was established and they are now obsolete. The Board of 6.19 Occupational Therapy Practice was consulted in the preparation of this amendment. 6.20 Sec. 47. Explanation. 6.21 This amendment corrects an obsolete reference. The Board of Occupational Therapy 6.22 Practice was established in 2017 and occupational therapists and occupational therapy 6.23 assistants are now licensed by the board, not the commissioner. These references were not 6.24 updated when the board was established and they are now obsolete. The Board of 6.25 Occupational Therapy Practice was consulted in the preparation of this amendment. 6.26 Sec. 48. Explanation. 6.27 This amendment removes obsolete language. This application requirement related to 6.28 the physical agent modalities requirements in section 148.6440, which was repealed in 2014. Article 1 Sec. 48. 6

7.1 The Board of Occupational Therapy Practice was consulted in the preparation of this 7.2 amendment. 7.3 Sec. 49. Explanation. 7.4 This amendment corrects an erroneous internal reference. Paragraph (f) was stricken by 7.5 amendment in 2006 and the information contained in it is now in paragraph (d). The Board 7.6 of Occupational Therapy Practice was consulted in the preparation of this amendment. 7.7 Sec. 50. Explanation. 7.8 This amendment removes obsolete language. The Occupational Therapy Practitioners 7.9 Advisory Council was abolished in 2017 and these references to the advisory council are 7.10 now obsolete. The Board of Occupational Therapy Practice was consulted in the preparation 7.11 of this amendment. 7.12 Sec. 51. Explanation. 7.13 This amendment makes a grammatical change for readability. The Board of Medical 7.14 Practice was consulted in the preparation of this amendment. 7.15 Sec. 52. Explanation. 7.16 This amendment corrects an incomplete cross-reference. 7.17 Sec. 53. Explanation. 7.18 This amendment removes obsolete language. January 1, 2013, has passed and this section 7.19 is now effective. 7.20 Sec. 54. Explanation. 7.21 This amendment corrects an erroneous cross-reference. The Drug Formulary Committee 7.22 is established under Minnesota Statutes, section 256B.0625, subdivision 13c, not subdivision 7.23 13. 7.24 Sec. 55. Explanation. 7.25 This amendment corrects an obsolete reference. Minnesota Rules, part 2110.0370, was 7.26 repealed as published in the State Register at 41 SR 305. Article 1 Sec. 55. 7

8.1 Sec. 56. Explanation. 8.2 This amendment corrects an internal reference. There is no clause (ii) in paragraph (a). 8.3 Sec. 57. Explanation. 8.4 This amendment removes obsolete language relating only to vehicle traffic on the 8.5 Stillwater lift bridge. The Stillwater lift bridge has been permanently closed to vehicle 8.6 traffic, and Trunk Highway 36 has been rerouted to cross the St. Croix River on a new 8.7 bridge outside downtown Stillwater. 8.8 Sec. 58. Explanation. 8.9 This amendment removes an obsolete reference that is deleted in section 57 of this article. 8.10 Sec. 59. Explanation. 8.11 This amendment removes a reference to an expired paragraph. 8.12 Sec. 60. Explanation. 8.13 This amendment removes obsolete language. The stricken language relates to a onetime 8.14 rate increase that occurred on October 1, 2008, and a rule that was repealed in the State 8.15 Register at 43 SR 361. 8.16 Sec. 61. Explanation. 8.17 The commissioner of health is no longer the regulator for occupational therapy 8.18 practitioners since the Board of Occupational Therapy Practice was created in 2017 in 8.19 Minnesota Statutes, section 148.6449. This amendment removes occupational therapy 8.20 practitioners to conform with Minnesota Statutes, section 148.6449. 8.21 Sec. 62. Explanation. 8.22 The commissioner of health is no longer the regulator for occupational therapy 8.23 practitioners since the Board of Occupational Therapy Practice was created in 2017 in 8.24 Minnesota Statutes, section 148.6449. This amendment removes occupational therapy 8.25 practitioners to conform with Minnesota Statutes, section 148.6449. 8.26 Sec. 63. Explanation. 8.27 This amendment removes obsolete language relating to a onetime 2017 report to the 8.28 legislature. Article 1 Sec. 63. 8

9.1 Sec. 64. Explanation. 9.2 This amendment corrects an erroneous range reference. Minnesota Rules, part 9502.0495, 9.3 does not exist. 9.4 Sec. 65. Explanation. 9.5 This amendment corrects style and form. 9.6 Sec. 66. Explanation. 9.7 This amendment corrects style and form. 9.8 Sec. 67. Explanation. 9.9 This amendment corrects grammar. 9.10 Sec. 68. Explanation. 9.11 This amendment corrects an erroneous reference. The referenced report is found in 9.12 Minnesota Statutes, section 253D.27, subdivision 4, not Minnesota Statutes, section 253D.30, 9.13 subdivision 4. 9.14 Sec. 69. Explanation. 9.15 This amendment corrects style and form. 9.16 Sec. 70. Explanation. 9.17 This amendment removes obsolete language. The services described in Minnesota 9.18 Statutes, section 254B.05, subdivision 5, paragraph (b), clauses (2) to (4), received federal 9.19 approval on August 13, 2018. Minnesota Rules, part 9530.6422, was repealed by Laws 9.20 2017, First Special Session chapter 6, article 8, section 77. 9.21 Sec. 71. Explanation. 9.22 This amendment corrects an incomplete cross-reference. Paragraph (c) is contained in 9.23 Minnesota Statutes, section 245G.05, subdivision 2. 9.24 Sec. 72. Explanation. 9.25 This amendment corrects grammar. Article 1 Sec. 72. 9

10.1 Sec. 73. Explanation. 10.2 This amendment corrects grammar. 10.3 Sec. 74. Explanation. 10.4 This amendment corrects an erroneous internal range reference. The subdivisions in this 10.5 range only go to subdivision 1k. Subdivision 1l does not exist. 10.6 Sec. 75. Explanation. 10.7 This amendment removes obsolete language that applied only until June 30, 2018. 10.8 Sec. 76. Explanation. 10.9 This amendment removes obsolete language relating to a onetime 2017 report to the 10.10 legislature. 10.11 Sec. 77. Explanation. 10.12 This amendment corrects a range reference. 10.13 Sec. 78. Explanation. 10.14 This amendment corrects a range reference. 10.15 Sec. 79. Explanation. 10.16 This amendment corrects a typographical error. 10.17 Sec. 80. Explanation. 10.18 This amendment corrects an erroneous reference. 10.19 Sec. 81. Explanation. 10.20 This amendment removes a reference to a repealed subdivision. Minnesota Statutes, 10.21 section 256N.26, subdivision 7, was repealed by Laws 2014, chapter 312, article 25, section 10.22 35. Article 1 Sec. 81. 10

11.1 Sec. 82. Explanation. 11.2 This amendment removes a reference to a repealed subdivision. Minnesota Statutes, 11.3 section 256N.26, subdivision 7, was repealed by Laws 2014, chapter 312, article 25, section 11.4 35. 11.5 Sec. 83. Explanation. 11.6 This amendment removes a reference to a repealed subdivision. Minnesota Statutes, 11.7 section 256N.26, subdivision 7, was repealed by Laws 2014, chapter 312, article 25, section 11.8 35. 11.9 Sec. 84. Explanation. 11.10 This amendment corrects a range reference. Minnesota Statutes, section 260.92 was 11.11 added in 2007 and this range reference was not updated. 11.12 Sec. 85. Explanation. 11.13 This amendment corrects style and form. In editing the 2018 Minnesota Statutes, the 11.14 last paragraph should have remained a separate paragraph but was erroneously converted 11.15 into a numbered clause. 11.16 Sec. 86. Explanation. 11.17 This amendment corrects an erroneous internal reference. Minnesota Statutes, section 11.18 260C.139, was recodified in 2012 and a new subdivision 1a was added. In editing the 2018 11.19 Minnesota Statutes, the subdivisions were renumbered in order but internal cross-references 11.20 were not updated. 11.21 Sec. 87. Explanation. 11.22 This amendment corrects an erroneous internal reference. Minnesota Statutes, section 11.23 260C.139, was recodified in 2012 and a new subdivision 1a was added. In editing the 2018 11.24 Minnesota Statutes, the subdivisions were renumbered in order but internal cross-references 11.25 were not updated. 11.26 Sec. 88. Explanation. 11.27 This amendment updates terminology for the State Lottery consistent with the chapter 11.28 made by Laws 1991, chapter 233, sections 102 to 105, and with Laws 1991, chapter 233, 11.29 section 109, subdivision 1, clause (3). Article 1 Sec. 88. 11

12.1 Sec. 89. Explanation. 12.2 This amendment removes obsolete language. Minnesota Rules, part 8092.1400, was 12.3 repealed by Laws 2017, First Special Session chapter 1, article 13, section 17. 12.4 Sec. 90. Explanation. 12.5 This amendment moves a definition from another statute, Minnesota Statutes, section 12.6 290.0684, subdivision 1, where the defined term is not used, to the section where that defined 12.7 term is used. 12.8 Sec. 91. Explanation. 12.9 This amendment corrects an obsolete cross-reference. Laws 2015, chapter 3, article 15, 12.10 section 3, amended and removed the clauses from section 120B.022, subdivision 1. The 12.11 elective standard that was contained in clause (2) is the world languages standards. 12.12 Sec. 92. Explanation. 12.13 This amendment removes obsolete language that relates only to years prior to January 12.14 1, 2006. 12.15 Sec. 93. Explanation. 12.16 This amendment removes definition language that is not used in the statute. "Adjusted 12.17 gross income," not "federal adjusted gross income," is the term used in the section. Section 12.18 90 of this article adds the definition to Minnesota Statutes, section 290.06, subdivision 2h, 12.19 where the defined term, "qualified higher education expenses," is used. 12.20 Sec. 94. Explanation. 12.21 This amendment updates an outdated term to modern usage. 12.22 Sec. 95. Explanation. 12.23 This amendment updates an outdated term to modern usage. 12.24 Sec. 96. Explanation. 12.25 This amendment makes a grammatical change and standardizes language that is used 12.26 in Minnesota Statutes to allow the commissioner of revenue to prescribe forms. The change 12.27 conforms with the language as used in over 20 other sections of statute. Article 1 Sec. 96. 12

13.1 Sec. 97. Explanation. 13.2 This amendment removes obsolete language added by Laws 2017, First Special Session 13.3 chapter 1, article 3, section 21, that expired on March 1, 2018. 13.4 Sec. 98. Explanation. 13.5 This amendment removes obsolete language relating to discounted cigarette stamps. 13.6 The discount was repealed by Laws 2003, chapter 127, article 14, section 6. 13.7 Sec. 99. Explanation. 13.8 This amendment clarifies cross-references as a result of adding lettered paragraphs in 13.9 Minnesota Statutes, section 298.292, subdivision 2, by Laws 2018, chapter 198, section 4. 13.10 Sec. 100. Explanation. 13.11 The terms "division" and "commissioner" are already defined in this chapter in Minnesota 13.12 Statutes, section 299L.01, subdivision 1. It is unnecessary to define them again here. 13.13 Sec. 101. Explanation. 13.14 This amendment corrects an obsolete internal reference. Minnesota Statutes, section 13.15 309.515, subdivision 3, was repealed by Laws 1987, chapter 336, section 47. 13.16 Sec. 102. Explanation. 13.17 This amendment corrects an erroneous cross-reference. The certificate of authority is 13.18 referred to in Minnesota Statutes, sections 322C.0802 to 322C.0804. 13.19 Sec. 103. Explanation. 13.20 This amendment corrects an erroneous term that is used in statute. Minnesota Statutes, 13.21 section 321.1116, relates to domesticating limited partnerships, not domesticated limited 13.22 liability companies. This amendment makes it clear that a domesticating limited partnership, 13.23 not a domesticating limited liability company, may amend the plan of domestication or 13.24 abandon the domestication. 13.25 Sec. 104. Explanation. 13.26 This amendment deletes obsolete language. Laws 2015, First Special Session chapter 13.27 1, article 5, section 4, modified language relating to chief boiler inspector certificate of Article 1 Sec. 104. 13

14.1 competency fees. The certificates are now valid for two years. Therefore, the one-year 14.2 renewal fee is obsolete. 14.3 Sec. 105. Explanation. 14.4 This amendment corrects an incomplete internal reference. Clauses (24) and (25) are 14.5 contained in paragraph (a). 14.6 Sec. 106. Explanation. 14.7 This amendment corrects an erroneous reference. Minnesota Statutes, section 352.72, 14.8 was repealed in Laws 2018, chapter 211, and replaced by the new Minnesota Statutes, 14.9 section 356.311. 14.10 Sec. 107. Explanation. 14.11 This amendment corrects an erroneous internal reference. Laws 2018, chapter 211, article 14.12 9, section 12, reorganized this subdivision. The reference to "paragraph (b)" should now 14.13 apply to the entire subdivision. 14.14 Sec. 108. Explanation. 14.15 This amendment removes an obsolete cross-reference. Minnesota Statutes, section 14.16 352.045, was repealed by Laws 2018, chapter 211, article 1, section 11. 14.17 Sec. 109. Explanation. 14.18 This amendment corrects erroneous internal references. Laws 2018, chapter 211, article 14.19 10, section 12, reorganized subdivision 1. References and terminology in subdivisions 2, 14.20 3, and 4 are being updated. 14.21 Sec. 110. Explanation. 14.22 This amendment removes an obsolete reference. The referenced paragraph (b) in 14.23 Minnesota Statutes, section 356.415, subdivision 1c, was stricken in Laws 2018, chapter 14.24 211, article 5, section 9. 14.25 Sec. 111. Explanation. 14.26 This amendment removes an obsolete reference. The referenced paragraph (b) in 14.27 Minnesota Statutes, section 356.415, subdivision 1c, was stricken in Laws 2018, chapter 14.28 211, article 5, section 9. Article 1 Sec. 111. 14

15.1 Sec. 112. Explanation. 15.2 This amendment corrects an erroneous reference. Minnesota Statutes, section 353G.113, 15.3 does not exist. The correct reference is to Minnesota Statutes, section 353G.112. 15.4 Sec. 113. Explanation. 15.5 This amendment removes an obsolete reference. Minnesota Statutes, section 354.60, 15.6 was repealed in Laws 2018, chapter 211, article 3, section 4, and replaced by Minnesota 15.7 Statutes, section 356.311. 15.8 Sec. 114. Explanation. 15.9 This amendment removes an obsolete reference. Minnesota Statutes, section 354.60, 15.10 was repealed in Laws 2018, chapter 211, article 3, section 4, and replaced by Minnesota 15.11 Statutes, section 356.311. 15.12 Sec. 115. Explanation. 15.13 This amendment removes an obsolete reference. Minnesota Statutes, section 354A.39, 15.14 was repealed in Laws 2018, chapter 211, article 4, section 6, and replaced by Minnesota 15.15 Statutes, section 356.311. 15.16 Sec. 116. Explanation. 15.17 This amendment corrects a range reference relating to state pensions. Minnesota Statutes, 15.18 section 352.72 was repealed in Laws 2018, chapter 211. The new end of the range is 15.19 Minnesota Statutes, section 352.27. 15.20 Sec. 117. Explanation. 15.21 This amendment removes obsolete cross-references. Minnesota Statutes, sections 3A.12, 15.22 352.72, 352B.30, 353.71, and 354.60, were all repealed and replaced with Minnesota Statutes, 15.23 section 356.311, in Laws 2018, chapter 211. 15.24 Sec. 118. Explanation. 15.25 This amendment corrects an incomplete internal reference. Clause (5) is contained in 15.26 subdivision 2, paragraph (a). Article 1 Sec. 118. 15

16.1 Sec. 119. Explanation. 16.2 This amendment corrects an erroneous reference. The correct reference is to section 16.3 462A.222, subdivision 3, paragraph (e), which describes relevant types of projects. 16.4 Sec. 120. Explanation. 16.5 This amendment corrects a citation error. This subdivision has no paragraphs; the 16.6 reference is to "this subdivision." 16.7 Sec. 121. Explanation. 16.8 This amendment removes obsolete language that expired at the end of 2015. 16.9 Sec. 122. Explanation. 16.10 Minnesota Statutes, section 475.55, subdivision 1, was amended in Laws 1987, chapter 16.11 344, section 23, to strike paragraph (1), which provided for the maximum interest rate on 16.12 obligations. The reference to paragraph (1) is still valid, but should be made specific to the 16.13 edition of Minnesota Statutes where it last appeared. 16.14 Sec. 123. Explanation. 16.15 This amendment corrects an erroneous range reference. Minnesota Statutes, section 16.16 501C.0105, was enacted with an incorrect range reference. The starting point should be 16.17 Minnesota Statutes, section 501C.0502. 16.18 Sec. 124. Explanation. 16.19 This amendment corrects a grammatical error. 16.20 Sec. 125. Explanation. 16.21 This amendment corrects terminology. Athletic trainers are licensed, not certified. The 16.22 Board of Medical Practice was consulted in the preparation of this amendment. 16.23 Sec. 126. Explanation. 16.24 This amendment removes obsolete language. The effective date specified in paragraph 16.25 (n) has passed and the text is now effective. The Department of Human Services was 16.26 consulted in the preparation of this amendment. Article 1 Sec. 126. 16

17.1 Sec. 127. Explanation. 17.2 This amendment removes obsolete language. The effective date specified has passed 17.3 and the text is now effective. The Department of Human Services was consulted in the 17.4 preparation of this amendment. 17.5 Sec. 128. Explanation. 17.6 This amendment corrects an erroneous reference. The federal reporting requirements 17.7 under Code of Federal Regulations, title 42, section 483.13, were moved to section 483.12 17.8 in 2016. 17.9 Sec. 129. Explanation. 17.10 This amendment updates the name of a Department of Natural Resources division. 17.11 Sec. 130. Explanation. 17.12 Subdivision 1. Obsolete subdivision. This amendment corrects a reference to a repealed 17.13 section. Minnesota Statutes, section 144A.46, was repealed by Laws 2014, chapter 275, 17.14 article 1, section 134. This subdivision referred to the repealed section and is now 17.15 unnecessary. 17.16 Subd. 2. Obsolete subdivision. This amendment repeals obsolete language regarding a 17.17 onetime report required to be completed by January 2014. 17.18 Subd. 3. Obsolete subdivision. This amendment repeals an obsolete subdivision. 17.19 Minnesota Statutes, section 127A.05, subdivision 6, required the commissioner of education 17.20 to conduct certain surveys "until 2018." 17.21 Subd. 4. Obsolete subdivisions. This amendment repeals obsolete language. These 17.22 definitions related to the physical agent modalities requirements in section 148.6440, which 17.23 was repealed in 2014. The Board of Occupational Therapy Practice was consulted in the 17.24 preparation of this amendment. 17.25 Subd. 5. Obsolete sections. This amendment repeals obsolete sections. These sections 17.26 were enacted in order to transition to the current social work licensing requirements and 17.27 are no longer necessary because the time-limited grandfathering period has closed. The 17.28 Board of Social Work Practice was consulted in the preparation of this amendment. 17.29 Subd. 6. Obsolete subdivision. This amendment removes obsolete language. Minnesota 17.30 Statutes, section 161.36, subdivision 7, expired June 30, 2016. Article 1 Sec. 130. 17

18.1 Subd. 7. Obsolete section. This amendment removes obsolete language. The advisory 18.2 committee created by this section expired June 30, 2018. 18.3 Subd. 8. Obsolete section. Minnesota Statutes, section 609B.105, is obsolete. Minnesota 18.4 Statutes, section 609B.105, contains information regarding the revocation of certain 18.5 food-related licenses issued by the commissioner of agriculture when a person is convicted 18.6 of multiple offenses under the provisions of Minnesota Statutes 2016, section 32.645. The 18.7 sections of law making Minnesota Statutes, section 609B.105, operative, have all been 18.8 repealed, making Minnesota Statutes, section 609B.105, obsolete. 18.9 Subd. 9. Conflict resolution. This section amended Minnesota Statutes, section 423A.02, 18.10 subdivision 3, relating to state aid for teacher pension plans. That subdivision was also 18.11 amended in the same legislative session in Laws 2018, chapter 211, article 8, section 6. 18.12 Because the two amendments could not be merged editorially, the article 8 amendment was 18.13 printed in the main text and the article 11 amendment was printed as a note. The article 11 18.14 amendment was technical and simply struck obsolete language. The article 8 amendment 18.15 was substantive and repurposed the obsolete language into a new reference. This repealer 18.16 allows the revisor to remove the note containing the amendatory language. 18.17 Subd. 10. Obsolete rule part. This amendment repeals an obsolete rule part. Laws 2014, 18.18 chapter 222, article 1, section 58, repealed this entire chapter of rules but inadvertently left 18.19 this one rule part. 18.20 ARTICLE 2 18.21 SUPPORTED EMPLOYMENT SERVICES 18.22 Section 1. Explanation. 18.23 This article removes obsolete language and cross-references and makes technical changes 18.24 to cross-references to conform with the expiration of supported employment services. By 18.25 the terms of Laws 2017, First Special Session chapter 6, article 1, section 24, and effective 18.26 September 1, 2019, the supported employment services benefits under Minnesota Statutes, 18.27 section 256B.4914, subdivision 3, clause (18); subdivision 5, paragraph (a), clause (13); 18.28 and subdivision 8, expire upon federal approval. Federal approval was obtained March 9, 18.29 2018. The Department of Human Services was consulted in preparing this article. Article 2 Section 1. 18

19.1 ARTICLE 3 19.2 CORRECTIONS TO 2018 ACT 19.3 Section 1. Explanation. 19.4 This amendment corrects an appropriation that omitted the intended grant recipient. This 19.5 amendment was prepared in consultation with staff from the house of representatives, senate, 19.6 and Minnesota Management and Budget. 19.7 Sec. 2. Explanation. 19.8 This amendment corrects an appropriation by removing duplicative language from the 19.9 project description. This amendment was prepared in consultation with staff from the house 19.10 of representatives, senate, and Minnesota Management and Budget. 19.11 Sec. 3. Explanation. 19.12 This amendment corrects an appropriation that erroneously transposed two highway 19.13 numbers in the project description. This amendment was prepared in consultation with staff 19.14 from the house of representatives, senate, and Minnesota Management and Budget. 19.15 Sec. 4. Explanation. 19.16 This amendment corrects a computational error. The bond sale authorization in this 19.17 section exceeded the sum of the appropriations in Laws 2018, chapter 214, by $60,000. 19.18 This amendment was prepared in consultation with staff from the house of representatives, 19.19 senate, and Minnesota Management and Budget. 19.20 Sec. 5. Explanation. 19.21 This amendment corrects an appropriation that omitted the intended grant recipient. It 19.22 also corrects the name of the railroad which is referenced in the project description. This 19.23 amendment was prepared in consultation with staff from the house of representatives, senate, 19.24 and Minnesota Management and Budget. 19.25 Sec. 6. Explanation. 19.26 This amendment removes duplicative language. Laws 2018, chapter 214, article 1, 19.27 section 26, included a sufficient bond sale authorization to account for this appropriation. 19.28 This individual bond sale authorization is unnecessary and redundant. This amendment was Article 3 Sec. 6. 19

20.1 prepared in consultation with staff from the house of representatives, senate, and Minnesota 20.2 Management and Budget. 20.3 Sec. 7. Explanation. 20.4 This amendment removes duplicative language. Laws 2018, chapter 214, article 1, 20.5 section 26, included a sufficient bond sale authorization to account for this appropriation. 20.6 This individual bond sale authorization is unnecessary and redundant. This amendment was 20.7 prepared in consultation with staff from the house of representatives, senate, and Minnesota 20.8 Management and Budget. 20.9 Sec. 8. Explanation. 20.10 This amendment corrects an erroneous cross-reference. Laws 2018, chapter 214, article 20.11 3, section 8, a highway project in Anoka County, is an appropriation from the local road 20.12 improvement fund. Section 9 is an appropriation for the Lake Superior Zoo. When this 20.13 article was renumbered, this cross-reference was not corrected. This amendment was prepared 20.14 in consultation with staff from the house of representatives, senate, and Minnesota 20.15 Management and Budget. 20.16 Sec. 9. Explanation. 20.17 This amendment clarifies an ambiguous reference to "local road and bridge." The 20.18 reference is ambiguous because it calls two separate appropriations in article 1 into question; 20.19 the local road improvement fund grants (LRIP) appropriation and the local bridge replacement 20.20 and rehabilitation (LBRP) appropriation. The reduction in this section was intended to apply 20.21 to the unrestricted portion of the local road improvement program appropriation in Laws 20.22 2018, chapter 214, article 1, section 16, subdivision 2. This amendment was prepared in 20.23 consultation with staff from the house of representatives, senate, and Minnesota Management 20.24 and Budget. 20.25 Sec. 10. Explanation. 20.26 This amendment removes duplicative language. Laws 2018, chapter 214, article 1, 20.27 section 26, included a sufficient bond sale authorization to account for these appropriations. 20.28 These individual bond sale authorizations are unnecessary and redundant. This amendment 20.29 was prepared in consultation with staff from the house of representatives, senate, and 20.30 Minnesota Management and Budget. Article 3 Sec. 10. 20