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 Link
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
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
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
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
Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports 20042004 - 200611/12/2004 04-0559.pdf
Affirmative Action Plan Minn. Board of Executives for Long Term Services and Supports  2002 - 200409/11/2003 03-0400.pdf
Affirmative Action Report Minn. Board of Executives for Long Term Services and Supports  2000-200203/27/2000 00-0310.pdf