Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature
Skip Navigation Links > >

Newly Acquired Minnesota State Government Reports

This list is drawn from the Legislative Reference Library's acquisition database. The items have been received, but not yet cataloged. It is intended as an alerting service for those librarians and researchers who are actively acquiring documents and need timely notice of the publication of new reports. For a monthly email reminder of Newly Acquired Minnesota State Government Reports, sign up by going to the Minnesota Legislative Library News Lists page and choose "Newdocs." For notification of individual new reports, sign up for the Newly Acquired Minnesota State Government Reports RSS feed.

This checklist fulfills the requirements of Minnesota Statutes 3.195, subdivision 3.

Other Editions

New State Government Reports From October 2011

Larkin Hoffman Daly & Lindgren

Minnesota's Angel Tax Credit: Small Corporate Offering Registration (SCOR) (Revised). Publication Date: July 2011.

Metropolitan Council

Transportation Improvement Program for the Twin Cities Metropolitan Area. Publication Date: September 28, 2011.

Mid-Minnesota Development Commission (Region 6E)

Mid-Minnesota Development Commission Five-Year Performance Assessment. Publication Date: September 2011.
Mandated by: Minn. Stat. 462.393 Subd. 2

Minn. Board of Pardons

Minnesota Board of Pardons Annual Report to the Legislature. Publication Date: February 2011.
Mandated by: Minn. Stat. 638.075
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Minn. Campaign Finance and Public Disclosure Board

Board guidance related to definition of "contribution" with respect to ballot questions. Publication Date: 2011.

Minn. Dept. of Agriculture

Minnesota Certified Seed Potato Directory. Publication Date: October 2011.

Minn. Dept. of Health

Window Safety Program: Report to the Minnesota Legislature. Publication Date: September 2011.
Mandated by: 2007 Minn. Laws Chap. 147 Art. 16 Sec. 19

Minn. Dept. of Human Rights

Department of Human Rights Case Management Summary Report. Publication Date: October 10, 2011.
Mandated by: 1997 Minn. Laws Chap. 239 Art. 1 Sec. 15 Subd. 1
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Minn. Dept. of Trade and Economic Development

Minnesota's Angel Tax Credit: Small Corporate Offering Registration (SCOR) (Revised). Publication Date: July 2011.

Minn. Dept. of Transportation

Report on the Taxpayers' Transportation Accountability Act. Publication Date: September 1, 2011.
Mandated by: 2008 Minn. Laws Chap. 287 Art. 1 Sec. 16 Subd. 4 (Minn. Stat. 161.3203 Subd. 4)
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Minn. Legislature - Minn. House of Representatives - House Research

Dyson, Deborah A. Classification of Cities (Revised). Publication Date: September 2011.

Chun, Randall and Danyell Punelli. Eligibility of Noncitizens for Health Care and Cash Assistance Programs. Publication Date: September 2011.

McCormack, Patrick J. Estimates from Gambling Expansion. Publication Date: February 18, 2010.

Aves, Lynn. Minnesota's Child Support Laws: An Overview (Updated). Publication Date: September 2011.

Michael, Joel. Short Subjects: Apportionment of Corporate Franchise Tax (Updated). Publication Date: October 2011.

Short Subjects: Child Care Assistance (Updated). Publication Date: September 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Short Subjects: Cigarette and Tobacco Excise Taxes and Fees (Updated). Publication Date: October 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Michael, Joel. Short Subjects: Corporate Franchise Tax (Updated). Publication Date: October 2011.

Michael, Joel. Short Subjects: Corporate Franchise Tax: Foreign Operating Corporations (Updated). Publication Date: October 2011.

Manzi, Nina. Short Subjects: Minnesota Taxable Income (Updated). Publication Date: October 2011.

Michael, Joel. Short Subjects: MinnesotaCare Provider Taxes (Updated). Publication Date: October 2011.

Michael, Joel. Short Subjects: Mortgage and Deed Taxes (Updated). Publication Date: October 2011.

Gehring, Matt. Short Subjects: Recall of State Elected Officials (Updated). Publication Date: September 2011.

Michael, Joel and Nina Manzi. Short Subjects: Revenue Recapture Program (Updated). Publication Date: October 2011.

Short Subjects: Single Sales Apportionment of Corporate Franchise Tax (Updated). Publication Date: October 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Shepard, Mark. Short Subjects: State Elected Officials' Compensation (Updated). Publication Date: October 2011.

Michael, Joel. Short Subjects: The Minnesota Estate Tax (Updated). Publication Date: October 2011.

Michael, Joel. Short Subjects: TIF Redevelopment Districts (Updated). Publication Date: October 2011.

Minn. Legislature - Office of the Legislative Auditor

Financial Audit Division Report: Department of Administration. Publication Date: October 13, 2011.

Financial Audit Division Report: Minnesota Judicial Branch Second Judicial District Internal Controls and Compliance Audit. Publication Date: October 20, 2011.

Minn. Pollution Control Agency

FY 2011 Legislative Report on Environmental Assessment Worksheets: A Summary of Environmental Assessment Worksheets Completed by the Minnesota Pollution Control Agency in FY 2011. Publication Date: October 2011.
Mandated by: 2009 Minn. Laws Chap. 37 Art. 1 Sec. 3 Subd. 1

Minn. Secretary of State

Annual Compilation and Statistical Report of Multi-Member Agencies. Publication Date: October 15, 2011.
Mandated by: Minn. Stat. 15.0597 Subd. 3
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Minn. State Court Administrator

St. Louis County Attorney Adult Pretrial Diversion Program Biennial Report. Publication Date: October 7, 2011.
Mandated by: 1993 Minn. Laws Chap. 326 Art. 10 Sec. 11 (Minn. Stat. 401.065 Subd. 4)

Minn. State High School League

Directory of Member Schools. Publication Date: 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Official Handbook. Publication Date: 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Yearbook & Record Book. Publication Date: 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Office of Higher Education (Minn. Office of Higher Education)

Minnesota Office of Higher Education: Financial Statements. Publication Date: 2011.
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Office of the Attorney General

Annual Report Required By Minnesota Statute Sections 8.08 and 8.15 Subdivision 4. Publication Date: 2011.
Mandated by: Minn. Stat. 8.15 Subd. 4
[We have not yet identified a URL for this report. The record will be updated when an electronic version becomes available.]

Southwest Regional Development Commission (Region 8)

Southwest Regional Development Commission Five Year Performance Assessment. Publication Date: October 6, 2011.
Mandated by: Minn. Stat. 462.393 Subd. 2