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

Mandate Details

Description: Affirmative Action Plan
Statute: 43A.191 Subd. 2
Agency(ies)/Supplier(s): Minn. Board of Executives for Long Term Services and Supports
Due Date: 10/15/2020
Frequency: Biennial - 2 years
Subjects: Governing/Government-State - Agencies
Note: May be recurring. See citation for language.

Item(s) Received

TitlePublisher(s)Publication DateCoverageDate ReceivedReport LinkCall #
Board of Examiners for Nursing Home Administrators Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20182018-202007/08/2019 19-0766.pdf
RA997.5.M6 A33 2018/2020
Board of Examiners for Nursing Home Administrators Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20172016 - 201803/30/2017 17-0618.pdf
RA997.5 .M6 A33 2016/2018
Board of Examiners for Nursing Home Administrators Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20132012 - 201405/08/2023 23-0995.pdf
 
Board of Examiners for Nursing Home Administrators Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20102010 - 201209/08/2011 11-0725.pdf
RA997.5 .M6 A33 2010/2012
Board of Examiners for Nursing Home Administrators Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20082008 - 201010/31/2008 08-0847.pdf
RA997.5 .M6 A33 2008/2010
Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20042004 - 200611/12/2004 04-0559.pdf
RA997.5 .M6 A33 2004/2006
Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports  2002 - 200409/11/2003 03-0400.pdf
RA997.5 .M6 A33 2002/2004
Affirmative Action Report Minn. Board of Executives for Long Term Services and Supports  2000-200203/27/2000 00-0310.pdf
RA997.5.M6 A33 2000/2002