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 August 2020

Academia Cesar Chavez

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (New Century School, Academia Cesar Chavez, Friendship Academy of the Arts). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Anoka-Hennepin Teachers of Color Coalition (AHTOCC)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Anoka Hennepin Teachers of Color Coalition). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Board of School Superintendents (BOSS)

Annual Report for MN Department of Education. Publication Date: 2020.

Dakota County United Educators (DCUE)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (ISD 196/DCUE). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

East Central Regional Development Commission (Region 7E)

East Central Regional Development Commission Annual Report. Publication Date: 2020.
Mandated by: Minn. Stat. 462.393 Subd. 1

Friendship Academy of the Arts

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (New Century School, Academia Cesar Chavez, Friendship Academy of the Arts). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Hamline University

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Hamline University). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Independent School District 196 (ISD 196)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (ISD 196/DCUE). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Innovative Special Education Services (Indigo Education )

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Indigo Education). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Intermediate District 287

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Intermediate District 287). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Metropolitan Council

Participation in the Livable Communities Act Local Housing Incentives Account. Publication Date: August 4, 2020.
Mandated by: Minn. Stat. 473.254 Subd. 9

Minn. Board of Podiatric Medicine

Zero Tolerance of Violence Policy (Minn. Board of Podiatric Medicine). Publication Date: March 2004.
Mandated by: 1992 Minn. Laws Chap. 452 Sec. 2 (Minn. Stat. 15.86)

Minn. Dept. of Agriculture

Mold, Doris and Suzanne Rhees. Vegetative Cover in Minnesota: Prospects and Challenges. Publication Date: July 2020.

Minn. Dept. of Corrections

MN DOC COVID-19 Data Dashboard. Publication Date: 2020.

Minn. Dept. of Education

Budrow, Govinda and Dan Torrez. Native Voices in PBIS Summary Report. Publication Date: June 30, 2020.

Report on Learning Year Programs. Publication Date: July 1, 2020.
Mandated by: 2013 Minn. Laws Chap. 116 Art. 2 Sec. 15 (Minn. Stat. 120B.35 Subd. 3)

Special Education Cross-Subsidies Report to the Legislature. Publication Date: June 2020.
Mandated by: 2007 Minn. Laws Chap. 146 Art. 7 Sec. 1 (Minn. Stat. 127A.065)

Minn. Dept. of Health

Report on Medical Cannabis Price Study. Publication Date: May 8, 2020.

Minn. Dept. of Human Services

Annual Evaluation Report: State Comprehensive Quality Strategy. Publication Date: July 2019.
Mandated by: 2017 Minn. Laws 1st Spl. Sess. Chap. 6 Art. 15 Sec. 6 (Minn. Stat. 256B.6927 Subd. 2(d))

Children Screened, Diagnosed and Treated for Autism Spectrum Disorder. Publication Date: August 17, 2020.
Mandated by: 2013 Minn. Laws Chap. 108 Art. 7 Sec. 48 (Minn. Stat. 256B.69 Subd. 32a)

Minnesota Medicaid Managed Care Comprehensive Quality Strategy. Publication Date: July 2020.
Mandated by: 2017 Minn. Laws 1st Spl. Sess. Chap. 6 Art. 15 Sec. 6 (Minn. Stat. 256B.6927 Subd. 2(d))

Minn. Dept. of Human Services - Health Care Eligibility and Access

Periodic Data Matching: Annual Report. Publication Date: September 1, 2020.
Mandated by: 2015 Minn. Laws Chap. 71 Art. 11 Sec. 17 (Minn. Stat. 256B.0561 Subd. 4)

Minn. Dept. of Natural Resources

3M Settlement Biannual Report. Publication Date: August 2020.
Mandated by: 2018 Minn. Laws Chap. 204 Sec. 1 Subd. 4(2) (Minn. Stat. 115B.52 Subd. 4(2))

Cold Spring Groundwater Study. Publication Date: June 30, 2020.
Mandated by: 2016 Minn. Laws Chap. 189 Art. 3 Sec. 44

Environmental Permit Performance: Report for Fiscal Year 2020. Publication Date: August 5, 2020.
Mandated by: 2011 Minn. Laws Chap. 4 Sec. 1 (Minn. Stat. 84.027 Subd. 14a)

Minn. Dept. of Revenue

Solid Waste Management Tax Receipts. Publication Date: August 5, 2020.
Mandated by: 1997 Minn. Laws Chap. 231 Art. 13 Sec. 18 Subd. 5 (Minn. Stat. 297H.13 Subd. 5)

Yearly Report on Political Contribution Refunds. Publication Date: July 31, 2020.
Mandated by: Minn. Stat. 290.06 Subd. 23(f)

Minn. Dept. of Transportation

Minnesota's Lake Superior Terminals. Publication Date: March 2014.

Minn. Dept. of Transportation - Ports and Waterways Section

Minnesota's River Terminals. Publication Date: March 2013.

Modal Shifts from the Mississippi River & Duluth/Superior to Land Transportation. Publication Date: May 2004.

Monetary Cost of a Modal Shift. Publication Date: March 1997.

Statewide Ports & Waterways Plan. Publication Date: September 2014.

Twin Cities Area Barge Fleeting. Publication Date: July 26, 1993.

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

Hopkins, Nathan. Minnesota State Grant Program. Publication Date: June 2020.

Klarqvist, Elisabeth. Minnesota's Medical Cannabis Therapeutic Research Act. Publication Date: July 2020.

Haigler, Alexandra, Christopher Kleman and Jared Swanson. Taxes and Local Government Payments: COVID-19 Response. Publication Date: August 2020.

Burress, Matt. Transportation-Related COVID-19 Response. Publication Date: July 2020.

Minn. Legislature - Minn. Senate - Senate Counsel, Research, and Fiscal Analysis

A Fiscal Summary of the 2020 Legislative Session. Publication Date: 2020.

Minn. Legislature - Office of the Legislative Auditor

Department of Natural Resources - Park Fees and Retail Sales: Internal Controls and Compliance Audit. Publication Date: August 2020.

Minn. Management & Budget

Commissioner's Plan. Coverage Dates: July 1, 2019 - June 30, 2021.
Mandated by: Minn. Stat. 43A.18 Subd. 2

COVID-19 Minnesota Fund Expenditure Report. Publication Date: July 31, 2020.
Mandated by: 2020 Minn. Laws Chap. 71 Art. 1 Sec. 7 Subd. 3

COVID-19 Minnesota Fund Expenditure Report. Publication Date: August 17, 2020.
Mandated by: 2020 Minn. Laws Chap. 71 Art. 1 Sec. 7 Subd. 3

Medical Specialists' Addendum to the Commissioner's Plan. Coverage Dates: July 1, 2019 - June 30, 2021.
Mandated by: Minn. Stat. 43A.18 Subd. 2

Proposed Budget Forms and Process. Publication Date: June 16, 2020.
Mandated by: Minn. Stat. 16A.10

Semi-Annual Appointment Report. Publication Date: August 1, 2020.
Mandated by: Minn. Stat. 43A.04 Subd. 7

Minn. Office of Administrative Hearings

Data Practices Fund FY20. Publication Date: August 31, 2020.
Mandated by: 2010 Minn. Laws Chap. 297 Sec. 3 Subd. 7 (Minn. Stat. 13.085 Subd. 7)

Minn. Pollution Control Agency

3M Settlement Biannual Report. Publication Date: August 2020.
Mandated by: 2018 Minn. Laws Chap. 204 Sec. 1 Subd. 4(2) (Minn. Stat. 115B.52 Subd. 4(2))

A Social Science-based Assessment of Conservation Practices in the La Crescent and Reno Watersheds. Publication Date: March 1, 2019.

Construction and Demolition Materials Composition Study. Publication Date: November 2020.

Environmental Permitting: MPCA's Annual Permitting Efficiency Report. Publication Date: August 1, 2020.
Mandated by: 2011 Minn. Laws Chap. 4 Sec. 3 (Minn. Stat. 116.03 Subd. 2b)

Paleolimnological Study of Phosphorus-impaired Lakes in the Cannon River Watershed. Publication Date: July 15, 2019.

Minn. Secretary of State

Primary Absentee Ballots Remaining to Be Counted. Publication Date: August 2020.
Mandated by: 2020 Minn. Laws Chap. 77 Sec. 1 Subd. 2(a)(3)

Minn. Sentencing Guidelines Commission

Minnesota Sentencing Guidelines and Commentary. Publication Date: August 1, 2020.
Mandated by: Minn. Stat. 244.09 Subd. 5

Minn. State - Central Lakes College

Affirmative Action Plan. Coverage Dates: 2018-2020.
Mandated by: Minn. Stat. 43A.191 Subd. 2

Minn. State - Fond du Lac Tribal and Community College

Budrow, Govinda and Dan Torrez. Native Voices in PBIS Summary Report. Publication Date: June 30, 2020.

Minn. State - St. Cloud State University

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (St. Cloud State University - Update). Publication Date: July 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (St. Cloud State University). Publication Date: June 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Minnesota Association of Agricultural Educators (Minn. Association of Agricultural Educators)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Minn. Association of Agricultural Educators). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Moorhead Area Public Schools

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Moorhead Area Public Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

New Century School

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (New Century School, Academia Cesar Chavez, Friendship Academy of the Arts). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Non-Designated: State

Zero Tolerance of Violence Policy (Minn. Board of Podiatric Medicine). Publication Date: March 2004.
Mandated by: 1992 Minn. Laws Chap. 452 Sec. 2 (Minn. Stat. 15.86)

Osseo Area Schools

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Osseo Area Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Professional Educator Licensing and Standards Board

Chinese Language Teachers Association of Minnesota Teacher Mentorship & Retention of Effective Teachers Grant Report. Publication Date: June 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Collaborative Urban and Greater Minnesota Educators of Color Grant Report. Publication Date: August 1, 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 15 (Minn. Stat. 122A.635 Subd. 4(b))

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Anoka Hennepin Teachers of Color Coalition). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Hamline University). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Indigo Education). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Intermediate District 287). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (ISD 196/DCUE). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Minn. Association of Agricultural Educators). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Moorhead Area Public Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (New Century School, Academia Cesar Chavez, Friendship Academy of the Arts). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Osseo Area Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Rochester Public Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Roseville Area Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Saint Paul Public Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Sejong Academy). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (St. Cloud State University - Update). Publication Date: July 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (St. Cloud State University). Publication Date: June 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Success Academy Charter School). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (The Wildflower Foundation). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (University of Minnesota). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (University of St. Thomas). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Teacher Mentorship and Retention Grant: SWWC Progress Report. Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

TMRG Grant Report (Robbinsdale Area Schools). Publication Date: July 15, 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Robbinsdale Area Schools

TMRG Grant Report (Robbinsdale Area Schools). Publication Date: July 15, 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Rochester Public Schools

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Rochester Public Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Roseville Area Schools

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Roseville Area Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Saint Paul Public Schools (SPPS); (ISD 625)

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Saint Paul Public Schools). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Sejong Academy

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Sejong Academy). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Southwest West Central Service Cooperative

Teacher Mentorship and Retention Grant: SWWC Progress Report. Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

Success Academy Charter School

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (Success Academy Charter School). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

TerraLuna Collaborative

Preschool Development Grant: Strategic Planning Community Feedback Round Three. Publication Date: May 2020.

The Wildflower Foundation

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (The Wildflower Foundation). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

University of Minnesota

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (University of Minnesota). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)

University of St. Thomas

Teacher Mentorship & Retention of Effective Teachers Grant Report Form (University of St. Thomas). Publication Date: 2020.
Mandated by: 2019 Minn. Laws 1st Spl. Sess. Chap. 11 Art. 3 Sec. 16 (Minn. Stat. 122A.70 Subd. 6)