Section 1.16 — Maps On File.
1.16 MAPS ON FILE. The maps referred to in the compact in section 1.15 as Exhibits A, B, and C are the original maps on file with the report of the Michigan-Minnesota-Wisconsin boundary conference in the Office of the Secretary of State of Wisconsin, of which duplicate original maps are on file in the Office […]
Section 1.21 — Great Lakes Basin Compact.
1.21 GREAT LAKES BASIN COMPACT. The Great Lakes Basin Compact is ratified, enacted into law, and entered into by this state as a party with any other state or province which, pursuant to article II of the compact, has legally joined in it in the form substantially as follows: The party states solemnly agree: ARTICLE […]
Section 1.22 — Commissioners.
1.22 COMMISSIONERS. In pursuance of Article IV of the compact, there shall be five commissioners on the Great Lakes Commission from this state. Two shall be members of the house of representatives and two shall be members of the state senate. One member shall be appointed by and serve at the pleasure of the governor. […]
Section 1.23 — State Officers, Duties.
1.23 STATE OFFICERS, DUTIES. All officers of this state shall do all things falling within their respective jurisdictions necessary to or incidental to carrying out the compact in every particular. It is the policy of this state to perform and carry out the compact and to accomplish its purposes. All officers, bureaus, departments and persons […]
Section 1.26 — Enemy Attack, Temporary Relocation Of Seats Of Government.
1.26 ENEMY ATTACK, TEMPORARY RELOCATION OF SEATS OF GOVERNMENT. Subdivision 1. Political subdivision defined. As used in this section, “political subdivision” includes counties, home rule charter and statutory cities, towns, townships, school districts, authorities, and other public corporations and entities whether organized and existing under charter or general law. Subd. 2. State government. When, due […]
Section 1.048 — Effect Of Repeal Of Certain Laws.
1.048 EFFECT OF REPEAL OF CERTAIN LAWS. Mason’s Minnesota Statutes of 1927, sections 4 and 5, as amended by Laws 1941, chapter 66, and Mason’s Minnesota Statutes of 1927, Sections 6, 6-2, 6-3, 6-4, 6-5, and 6-6, and Mason’s Supplement 1940, Section 6-1, are repealed, but their repeal shall not affect any case in which […]
Section 1.149 — State Mushroom.
1.149 STATE MUSHROOM. Subdivision 1. Designation. Morchella esculenta, commonly known as the morel, sponge mushroom, or honeycomb morel, is adopted as the official state mushroom of the state of Minnesota. Subd. 2. Photograph. A photograph of the morel, approved by the commissioner of natural resources, shall be preserved and may be displayed in the Office […]
Section 1.049 — Acquisition Of Lands In Tamarac National Wildlife Refuge By United States.
1.049 ACQUISITION OF LANDS IN TAMARAC NATIONAL WILDLIFE REFUGE BY UNITED STATES. Consent of the State of Minnesota is given to the acquisition by the United States in any manner authorized by act of Congress of lands lying within the original boundaries of the Tamarac National Wildlife Refuge as established by Executive Order No. 7902 […]
Section 1.1495 — State Drink.
1.1495 STATE DRINK. Milk is adopted as the official drink of the state of Minnesota. History: 1984 c 645 s 1
Section 1.05 — Waiver Of Immunity For Violations Of Certain Federal Statutes.
1.05 WAIVER OF IMMUNITY FOR VIOLATIONS OF CERTAIN FEDERAL STATUTES. Subdivision 1. Age Discrimination in Employment Act. An employee, former employee, or prospective employee of the state who is aggrieved by the state’s violation of the Age Discrimination in Employment Act of 1967, United States Code, title 29, section 621, et seq., as amended, may […]