Minn. Stat. § 85.012

Current through 2023, c. 127
Section 85.012 - STATE PARKS
Subdivision 1.State parks generally.
(a) State parks established and confirmed as state parks together with the counties in which they are situated are listed in this section and shall be named as indicated in this section.
(b) The lands described in the session laws establishing or changing the boundaries of each state park are included in the state parks so established or changed. The commissioner of natural resources is authorized to acquire by gift or purchase the lands as described. Any land which now is or hereafter becomes tax-forfeited land and is located within the described park boundaries is hereby withdrawn from sale and is transferred from the custody, control, and supervision of the county board of the county to the commissioner of natural resources, free from any trust in favor of the interested taxing districts. The commissioner shall execute a certificate of acceptance of the lands on behalf of the state for such purposes and transmit the same to the county auditor of the county for record as provided by law in the case of tax-forfeited land transferred to the commissioner by resolution of the county board for conservation purposes. Any lands within the described boundaries which may be owned by the United States and managed by any of its agents may be acquired by land exchange, direct transfer, or purchase as federal laws may prescribe. The lands acquired pursuant to any session laws establishing or changing the boundaries of a state park shall be administered in the manner provided for state parks and shall be perpetually dedicated for such use.
Subd. 1a.

Afton State Park, Washington County.

1969 c 979s 1; 1973 c 436s 1; 1979 c 170s 1; 1979 c 320s 4; 2011 c 3s 7subd 1

Subd. 2.

Banning State Park, Pine County.

The following area is added to Banning State Park: the Northwest Quarter of the Northwest Quarter of Section 22, Township 42 North, Range 20 West, Pine County, Minnesota.

1963 c 790 art 5s 1subd 1(11); 1965 c 810s 9subd 14; 1965 c 901s 77subd 6; 1967 c 787s 3subd 2; 1969 c 524s 2; 1971 c 859s 1subd 2; 1Sp1985 c 13s 196; 1991 c 275s 1subd 1; 1999 c 157s 2subd 1; 2006 c 236 art 1s 7subd 1

Subd. 3.

[Repealed, 1979 c 301s 10subd 6]

Subd. 4.

Bear Head Lake State Park, St. Louis County.

1961 c 385s 1; 1963 c 790 art 5s 1subd 1(1); 1969 c 524s 2; 1997 c 236s 4subd 1; 2001 c 182s 3subd 1

Subd. 5.

Beaver Creek Valley State Park, Houston County.

1937 c 474s 1(a); 1955 c 683s 1(3); 1963 c 790 art 5s 1subd 1(2); 1967 c 787s 3subd 3; 1969 c 524s 2; 1969 c 879s 1subd 3

Subd. 6.

Big Stone Lake State Park, Big Stone County.

1961 c 449; 1963 c 790 art 5s 1subd 1(3); 1965 c 609s 1; 1969 c 524s 2; 1971 c 859s 1subd 3; 1977 c 431s 2subd 7; 2002 c 366s 8

Subd. 7.

[Repealed, 1976 c 106s 6]

Subd. 8.

Blue Mounds State Park, Rock County.

1937 c 474s 1(f); 1945 c 556; 1955 c 683s 1(4); 1961 c 183; Ex1961 c 60 s 4; 1963 c 790 art 5s 1subd 1(4); 1965 c 810s 9subd 13; 1969 c 524s 2; 1969 c 879s 1subd 4; 1971 c 859s 1subd 4; 1980 c 489s 1; 1985 c 81s 1; 1999 c 157s 5; 1999 c 231s 98

Subd. 9.

Buffalo River State Park, Clay County.

1937 c 474s 1(b); Ex1961 c 60 s 4; 1967 c 787s 3subd 4; 1969 c 524s 2; 1969 c 879s 1subd 5; 1989 c 259s 1subd 1; 2008 c 368 art 1s 20subd 1

Subd. 10.

Camden State Park, Lyon County.

1935 c 320; 1963 c 790 art 5s 1subd 1(5); 1965 c 810s 9subd 15; 1965 c 901s 77subd 7; 1967 c 787s 3subd 5; 1969 c 524s 2; 1980 c 489s 1subd 2; 1984 c 599s 1subd 2; 1989 c 259s 1subd 2; 1999 c 157s 2subd 2

Subd. 11.

Carley State Park, Wabasha County.

1949 c 339s 1; 1969 c 524s 2

Subd. 12.

Cascade River State Park, Cook County.

1957 c 420s 1; 1969 c 524s 2; 1992 c 451s 1subd 1; 1999 c 157s 2subd 3; 2001 c 182s 3subd 2

Subd. 13.

Charles A. Lindbergh State Park, Morrison County.

1931 c 53; 1965 c 810s 9subd 10; 1967 c 787s 3subd 6; 1969 c 524s 2; 1969 c 956s 1subd 3; 1993 c 43s 1; 1996 c 372s 1subd 1; 1999 c 157s 2subd 4; 2000 c 486s 2subd 1; 2004 c 262 art 2s 11subd 1

Subd. 14.

Crow Wing State Park, Crow Wing, Cass, and Morrison Counties.

Ex1959 c 90 s 4 subd 3; 1963 c 790 art 5s 1subd 1(6); 1965 c 810s 9subd 2; 1965 c 901s 77subd 5; 1969 c 524s 2; 1971 c 859s 1subd 5; 1998 c 391s 2subd 1; 2001 c 182s 6; 2002 c 366s 7subd 1; 2004 c 262 art 2s 11subd 2; 2006 c 236 art 1s 6subd 1; 2011 c 3s 7subd 2

Subd. 15.

Father Hennepin State Park, Mille Lacs County, which is hereby renamed from Father Hennepin State Memorial Wayside Park.

1941 c 520; 1955 c 683s 1(6); Ex1961 c 60 s 4; 1963 c 790 art 5s 1subd 1(7); 1965 c 810s 9subd 3; 1965 c 901s 77subd 2; 1967 c 787s 3subd 7; 1969 c 524s 2; 1971 c 859s 5(b); 1989 c 259s 1subd 3; 1991 c 275s 1subd 2; 1992 c 451s 1subd 2

Subd. 16.

Flandrau State Park, Brown County.

1937 c 474s 1(c); 1945 c 70s 1; 1969 c 524s 2; 1984 c 599s 1subd 3; 2000 c 486s 2subd 2; 2007 c 131 art 2s 5subd 1, s 6; 2013 c 73s 7subd 1

Subd. 17.

Fort Ridgely State Park, Nicollet and Renville Counties.

1911 c 355; 1937 c 126; Ex1961 c 60 s 4; 1963 c 790 art 5s 1subd 1(8); 1965 c 810s 9subd 11; 1969 c 524s 2; 1969 c 956s 1subd 5; 1969 c 1029s 1subd 2; 2001 c 182s 1, s 3 subd 3

Subd. 18.

Fort Snelling State Park, Ramsey, Hennepin and Dakota Counties, which is hereby renamed from Fort Snelling State Historical Park.

1961 c 570; 1967 c 787s 3subd 22; 1969 c 524s 2; 1969 c 956s 1subd 2; 1973 c 225s 1, 2; 1980 c 489s 1subd 3; 1982 c 639s 29; 1984 c 599s 1subd 4; 1991 c 275s 4; 1Sp2003 c 13s 7subd 1; 2009 c 176 art 3s 10subd 1; 1Sp2021 c 6 art 2s 110subd 1; s 112 subd 1

Subd. 19.

Forestville Mystery Cave State Park, Fillmore County.

1963 c 790 art 5s 1subd 1(4); 1965 c 810s 9; 1969 c 524s 2; 1969 c 879s 1subd 6; 1987 c 400s 32; 1995 c 215s 1subd 1; 1997 c 236s 4subd 2; 1999 c 157s 1, 2subd 5; 2001 c 182s 3subd 4; 2004 c 262 art 2s 11subd 3; 2011 c 3s 6subd 1

Subd. 20.

Franz Jevne State Park, Koochiching County, which is hereby renamed from Franz Jevne State Wayside Park.

1967 c 707s 1; 1969 c 524s 2

Subd. 21.

Frontenac State Park, Goodhue County.

1957 c 783; 1961 c 528; 1965 c 810s 9subd 12; 1969 c 524s 2; 1969 c 879s 1subd 7; 1971 c 859s 1subd 6; 1986 c 432s 1subd 2; 2006 c 236 art 1s 6subd 2, s 13; 2008 c 368 art 1s 20subd 2, s 21 subd 1; 2011 c 3s 7subd 3; 2018 c 186s 8subds 1,2; 2023 c 60 art 6s 3

Subd. 22.

George H. Crosby Manitou State Park, Lake County.

1955 c 144; Ex1959 c 90 s 4 subd 2; 1969 c 524s 2; 1994 c 448s 1; 2001 c 182s 7; 2004 c 262 art 2s 11subd 4

Subd. 23.

Glacial Lakes State Park, Pope County.

1963 c 790 art 5s 1subd 1(3); 1969 c 524s 2; 1987 c 128s 2subd 2; 1989 c 259s 1subd 4

Subd. 23a.

Glendalough State Park, Otter Tail County.

1991 c 254 art 2s 47subd 1; 1998 c 391s 2subd 2; 1Sp2019 c 4 art 4s 8

Subd. 24.

Grand Mound State Park, Koochiching County.

1963 c 790 art 5s 1subd 1(2); 1965 c 810s 9; 1969 c 524s 2; 1969 c 956s 1subd 6

Subd. 24a.

Great River Bluffs State Park, Winona County, which is renamed from O.L. Kipp State Park.

1963 c 790 art 5s 1subd 1(12); 1969 c 524s 2; 1971 c 859s 2; 1997 c 236s 1; 2009 c 176 art 3s 11subd 2

Subd. 24b.

[Repealed, 2007 c 57 art 1s 170]

Subd. 25.

Gooseberry Falls State Park, Lake County.

1937 c 474s 1(j); 1955 c 683s 1(1); 1967 c 787s 3subd 8; 1969 c 524s 2; 1971 c 859s 1subd 7; 1995 c 215s 1subd 2

Subd. 26.

Hayes Lake State Park, Roseau County.

1967 c 787s 2; 1969 c 524s 2; 1969 c 879s 1subd 15; 1971 c 859s 5(e); 2011 c 3s 7subd 4; 2011 c 98s 5

Subd. 27.

Myre-Big Island State Park, Freeborn County.

1947 c 403; 1953 c 12; 1957 c 409; 1963 c 790 art 5s 1subd 1(9); 1967 c 787s 3subd 9; Ex1967 c 48 s 76; 1969 c 524s 2; 1986 c 432s 1subd 3; 1990 c 437s 1; 2000 c 486s 2subd 3; 2002 c 366s 7subd 2; 2023 c 9s 8

Subd. 27a.

Grand Portage State Park, Cook County.

1989 c 259s 6; 2006 c 236 art 1s 6subd 3

Subd. 27b.

[Repealed by 2024 amendment].

1988 c 686 art 1s 50, 51; 1989 c 259s 8

Subd. 28.

Interstate State Park, Chisago County, which is hereby renamed from Dalles of Saint Croix State Park.

1895 c 169s 1; 1935 c 320 s 7(A1); 1969 c 524s 2; 1971 c 859s 4; 1977 c 431s 2subd 5; 1989 c 259s 4; 1991 c 275s 3; 1998 c 401s 61; 2008 c 357s 14; 2012 c 236s 6subd 1

Subd. 29.

Itasca State Park, Hubbard, Clearwater, and Becker Counties.

1891 c 56; 1893 c 15; 1901 c 52; 1903 c 218; 1905 c 277; 1907 c 90; 1919 c 190; 1919 c 306s 1; 1931 c 395s 7; 1943 c 178; 1943 c 301; 1945 c 240; Ex1959 c 90 s 4 subd 2; 1963 c 790 art 5s 1subd 1(10); 1969 c 524s 2; 1969 c 879s 1subd 16; 1976 c 110s 2; 1978 c 534s 1, 2; 1980 c 489s 1subd 4; 1985 c 81s 2; 1991 c 307s 2; 2004 c 262 art 2s 11subd 5

Subd. 30.

Jay Cooke State Park, Carlton County.

1915 c 374; 1919 c 463; 1951 c 703; 1967 c 787s 4; 1969 c 524s 2; 1971 c 859s 1subd 8; 1980 c 489s 1subd 5; 1984 c 599s 1subd 5; 1988 c 498s 1; 2008 c 368 art 1s 21subd 2; 2018 c 186s 19

Subd. 30a.

John A. Latsch State Park, Winona County.

1995 c 215s 1subd 3; 1997 c 236s 4subd 3

Subd. 31.

Judge C. R. Magney State Park, Cook County.

1957 c 585; 1963 c 265; 1965 c 810s 9subd 17; 1969 c 524s 2; 1979 c 320s 3; 1999 c 157s 2subd 7; 2011 c 3s 6subd 2

Subd. 32.

Kilen Woods State Park, Jackson County.

1945 c 477; 1951 c 529; 1955 c 683s 1(7); 1969 c 524s 2; 1976 c 110s 1; 1998 c 391s 2subd 3

Subd. 32a.

Lac qui Parle State Park, Lac qui Parle and Chippewa Counties, which is hereby renamed from Lac qui Parle State Recreation Area.

1959 c 360; 1967 c 787s 3subd 21; 1969 c 524s 3; 1994 c 448s 1,5; 1996 c 372s 1subd 2; 2000 c 486s 1, s 2 subd 4, s 3 subd 1

Subd. 33.

Lake Bemidji State Park, Beltrami County.

1923 c 444s 16(15); 1945 c 332; 1955 c 759; 1961 c 392; 1969 c 524s 2; 1971 c 859s 1subd 9; 1977 c 431s 2subd 2; 1979 c 320s 5; 1998 c 391s 2subd 4; 2000 c 486s 3subd 2; 1Sp2003 c 13s 7subd 2; 2009 c 176 art 3s 11subd 1

Subd. 34.

Lake Bronson State Park, Kittson County.

1937 c 474s 1(i); 1945 c 70s 2; 1961 c 489; 1965 c 901s 80; 1967 c 787s 3subd 10; 1969 c 524s 2; 1969 c 879s 1subd 8; 1971 c 859s 3; 1977 c 431s 2subd 3; 1999 c 157s 2subd 8; s 3; 2001 c 182s 3subd 5

Subd. 35.

Lake Carlos State Park, Douglas County.

1935 c 340; Ex1961 c 60 s 4; 1963 c 790 art 5s 1subd 1(12); 1967 c 787s 3subd 11; 1969 c 524s 2; 1977 c 431s 2subd 4; 1989 c 259s 1subd 5; 1996 c 372s 1subd 3; 2008 c 368 art 1s 21subd 3

Subd. 36.

Lake Louise State Park, Mower County.

1963 c 790 art 5s 1subd 1(7); 1967 c 787s 3subd 12; 1969 c 524s 2

Subd. 37.

Lake Maria State Park, Wright County.

1947 c 401; 1963 c 790 art 5s 1subd 1(8); 1969 c 524s 2; 1971 c 859s 5(a); 1980 c 489s 1subd 6; 1991 c 275s 2

Subd. 38.

Lake Shetek State Park, Murray County.

1937 c 474s 1(d); 1947 c 394; 1963 c 790 art 5s 1subd 1(13); 1965 c 810s 9subd 16; 1967 c 787s 3subd 13; 1969 c 524s 2; 1989 c 259s 1subd 6; 2001 c 182s 3subd 6; 2008 c 368 art 1s 21subd 4; 2009 c 176 art 3s 8

Subd. 38a.

Lake Vermilion-Soudan Underground Mine State Park, St. Louis County.

1963 c 790 art 6; 1965 c 415s 1; 1969 c 524s 2; 1982 c 477s 1, 2; 1987 c 128s 3, 7; 2008 c 365s 11, 24; 2008 c 368 art 1s 20subd 6; art 3 s 1,2; 2013 c 73s 7subd 2, s 8 subd 1; 2014 c 217s 1, 31; 1Sp2021 c 6 art 2s 110subd 2; 1Sp2021 c 14 art 7s 4

Subd. 39.

[Repealed, 1989 c 259s 10]

Subd. 40.

McCarthy Beach State Park, St. Louis and Itasca Counties, which is hereby renamed from McCarthy Beach Memorial State Park.

1945 c 484; Ex1961 c 60 s 4; 1969 c 524s 2; 1969 c 879s 1subd 9; 1971 c 159s 1-3; 1977 c 431s 1; 1989 c 259s 1subd 7; 1992 c 451s 1subd 3,2; 2011 c 3s 2, s 7 subd 5; 2012 c 236s 6subd 2

Subd. 41.

Maplewood State Park, Otter Tail County.

1963 c 790 art 5s 1subd 1(1); 1965 c 810s 9subd 4; 1969 c 524s 2; 1971 c 859s 1subd 10; 2004 c 262 art 2s 11subd 6; 2011 c 3s 7subd 6

Subd. 42.

Mille Lacs Kathio State Park, Mille Lacs County.

1957 c 645; Ex1959 c 90 s 4 subd 2; 1969 c 524s 2; 1971 c 859s 1subd 11; 1980 c 489s 1subd 7; 2006 c 236 art 1s 6subd 4; 2009 c 176 art 3s 10subd 2; 2016 c 154s 14subd 1

Subd. 43.

Minneopa State Park, Blue Earth County.

1905 c 297; 1909 c 409; 1917 c 157; 1931 c 7; 1935 c 320 s 7; 1947 c 215; Ex1961 c 60 s 4; 1967 c 787s 3subd 15; Ex1967 c 48 s 77; 1969 c 524s 2; 1969 c 1075s 1; 1998 c 391s 2subd 5; 2000 c 486s 2subd 5; 2018 c 186s 8subd 3; 1Sp2021 c 6 art 2s 112subd 2

Subd. 44.

Monson Lake State Park, Swift County, which is hereby renamed from Monson Lake Memorial State Park.

1937 c 474s 1(e); 1965 c 810s 9; 1969 c 524s 2; 2004 c 262 art 2s 11subd 7; 2008 c 368 art 1s 20subd 3

Subd. 44a.

Moose Lake State Park, Carlton County, which is hereby renamed from Moose Lake State Recreation Area.

1971 c 280s 1; 1971 c 859s 12; 1986 c 432s 2; 1994 c 448s 1,5; 2008 c 368 art 1s 21subd 5; 2009 c 176 art 3s 9

Subd. 45.

Nerstrand Big Woods State Park, Rice County.

1945 c 153; 1955 c 683s 1(2); 1969 c 524s 2; 1971 c 859s 5(d); 1990 c 437s 2; 1992 c 451s 1subd 4; 2001 c 182s 3subd 7; 2006 c 236 art 1s 32

Subd. 46.

[Repealed, 1997 c 236s 6]

Subd. 47.

Old Mill State Park, Marshall County.

1951 c 237; 1969 c 524s 2; 1994 c 448s 1

Subd. 48.

Rice Lake State Park, Steele and Dodge Counties.

1963 c 790 art 5s 1subd 1(9); 1965 c 810s 9subd 7; 1965 c 901s 77subd 3; 1967 c 787s 3subd 16; 1969 c 524s 2

Subd. 49. St. Croix State Park, Pine County.

1943 c 293; 1945 c 356; 1969 c 524s 2; 1969 c 879s 1subd 14; 1991 c 275s 1subd 3; 2018 c 186s 8subd 4, s 9; 1Sp2019 c 4 art 4s 9

Subd. 49a.

Wild River State Park, Chisago County.

1973 c 567s 4; 1977 c 109s 1; 1980 c 489s 1subd 8; 1999 c 157s 2subd 9; 2008 c 357s 15

Subd. 50.

Sakatah Lake State Park, Le Sueur and Rice Counties.

1963 c 790 art 5s 1subd 1(6); 1965 c 810s 9subd 8; 1965 c 901s 77subd 4; 1969 c 524s 2; 1991 c 275s 1subd 4

Subd. 51.

Savanna Portage State Park, Aitkin and St. Louis Counties.

1961 c 226; 1963 c 790 art 5s 1subd 1(14); 1967 c 787s 3subd 17; 1969 c 524s 2; 1996 c 372s 1subd 4; 1998 c 391s 2subd 6; 2008 c 368 art 1s 20subd 4

Subd. 52.

Scenic State Park, Itasca County.

1921 c 345; 1923 c 444; 1935 c 320 s 7(A5); 1969 c 524s 2; 1980 c 489s 1subd 9; 1987 c 128s 2subd 3; 1999 c 157s 2subd 10; 2008 c 368 art 1s 20subd 5; 2011 c 98s 4subd 1

Subd. 52a.

Schoolcraft State Park, Cass and Itasca Counties, which is hereby renamed from Schoolcraft State Recreation Area.

1959 c 102s 1; 1969 c 524s 3; 1994 c 448s 1,5; 2006 c 236 art 1s 7subd 2

Subd. 53.

Sibley State Park, Kandiyohi County.

1919 c 463; 1931 c 292; 1957 c 63; Ex1959 c 90 s 4 subd 2; Ex1961 c 60 s 4; 1963 c 790 art 5s 1subd 1(15); 1965 c 810s 9subd 5; 1967 c 787s 3subd 18; 1969 c 524s 2; 1969 c 879s 1subd 11; 1973 c 628s 1; 1974 c 406s 79; 1980 c 489s 1subd 10, s 2; 2000 c 486s 2subd 6; 2013 c 73s 7subd 3

Subd. 53a.

[Repealed, 2014 c 217s 38]

Subd. 53b.

Split Rock Creek State Park, Pipestone County, which is hereby renamed from Split Rock Creek State Recreation Area.

1937 c 474s 1(h); 1945 c 215s 1; 1969 c 524s 3; 1982 c 502s 1, 2; 1994 c 448s 1,5; 1996 c 372s 1subd 5; 2006 c 236 art 1s 6subd 5

Subd. 54.

Split Rock Lighthouse State Park, Lake County.

1945 c 256s 2; 1967 c 787s 1; 1969 c 524s 2; 1979 c 320s 1, 2; 1997 c 236s 4subd 4; 2001 c 182s 3subd 8; 2011 c 3s 6subd 3, s 7 subd 7

Subd. 55.

Temperance River State Park, Cook County.

1957 c 421s 1; 1969 c 524s 2; 1984 c 599s 1subd 6; 1994 c 448s 1; 1999 c 157s 2subd 11, s 4 subds 1,2

Subd. 55a.

Tettegouche State Park, Lake County.

1945 c 256s 1; 1969 c 524s 2; 1969 c 879s 1subd 2; 1979 c 301s 10; 1981 c 110s 1; 1984 c 599s 1subd 7; 1991 c 275s 1subd 5; 1994 c 448s 1; 1998 c 391s 2subd 7; 1Sp2003 c 13s 7subd 3, s 8; 2004 c 262 art 2s 11subd 8; 2011 c 3s 6subd 4

Subd. 56.

[Repealed, 1980 c 489s 7]

Subd. 57.

[Renumbered subd 53a]

Subd. 58.

[Repealed by 2024 amendment].

1963 c 790 art 5s 1subd 1(5); 1969 c 524s 2; 1969 c 956s 1subd 4; 1969 c 1029s 1subd 3; 1971 c 859s 1subd 12

Subd. 59.

Whitewater State Park, Winona County.

1919 c 463 s 12; Ex1961 c 60 s 4; 1965 c 810s 9subd 9; 1967 c 787s 3subd 19; 1969 c 524s 2; 1969 c 879s 1subd 12; 1971 c 859s 5(c); 1980 c 489s 3; 1984 c 599s 1subd 8; 1999 c 157s 2subd 12; 2007 c 131 art 2s 5subd 2; 2013 c 73s 8subd 2

Subd. 60.

William O'Brien State Park, Washington County.

1947 c 271; 1955 c 683s 1(5); Ex1959 c 90 s 4 subd 2; 1963 c 790 art 5s 1subd 1(16); 1969 c 524s 2; 1973 c 482s 2; 1979 c 320s 6; 1986 c 432s 1subd 4; 1994 c 448s 1; 1995 c 215s 1subd 4; 1996 c 372s 1subd 6; 1999 c 157s 2subd 13; 2006 c 236 art 1s 6subd 6, s 7 subd 3; 2008 c 368 art 1s 20subd 7; 2011 c 98s 4subd 2; 1Sp2021 c 6 art 2s 112subd 3; 2023 c 60 art 6s 3

Subd. 61.

Zippel Bay State Park, Lake of the Woods County, which is hereby renamed from Zippel Bay State Recreation Area.

Minn. Stat. § 85.012

1959 c 63; Ex1961 c 60 s 4; 1969 c 524 s 3; 1969 c 879 s 1 subd 13; 1986 c 432 s 4; 1994 c 448 s 1,5; 2016 c 154 s 14 subd 2

Amended by 2024 Minn. Laws, ch. 116,s 8-19, eff. 5/20/2024.
Amended by 2024 Minn. Laws, ch. 116,s 8-6, eff. 5/20/2024.
Amended by 2024 Minn. Laws, ch. 116,s 8-5, eff. 5/20/2024.
Amended by 2023 Minn. Laws, ch. 9,s 8, eff. 8/1/2023.
Amended by 2021SP1 Minn. Laws, ch. 14,s 7-4, eff. 7/2/2021.
Amended by 2019 Minn. Laws, ch. 4,s 4-9, eff. 8/1/2019.
Amended by 2019 Minn. Laws, ch. 4,s 4-8, eff. 8/1/2019.
Amended by 2018 Minn. Laws, ch. 186,s 18, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 17, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 16, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 15, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 14, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 13, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 12, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 11, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 10, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 9, eff. 5/22/2018.
Amended by 2018 Minn. Laws, ch. 186,s 8, eff. 5/22/2018.
Amended by 2016 Minn. Laws, ch. 154,s 14, eff. 5/23/2016.
Amended by 2014 Minn. Laws, ch. 217,s 38, eff. 5/10/2014.
Amended by 2014 Minn. Laws, ch. 217,s 1, eff. 5/10/2014.
Amended by 2013 Minn. Laws, ch. 73,s 8, eff. 8/1/2013.
Amended by 2013 Minn. Laws, ch. 73,s 7, eff. 8/1/2013.