Trust account requirements changed, and reports required.
Health care entity transaction requirements established, health care transaction data reported, expiration date changed on moratorium conversion transactions, health system required to return charitable assets received from the state to the general fund, study required on regulation of transactions, and report required.
Beverage container recycling refunds program established, civil and criminal penalties provided, reports required, and money appropriated.
Commission created to redesign the official state flag and official state seal, and report required.
Refundable income tax credit proposed for conversion of underutilized buildings, grants in lieu of credit allowed, sunset for credit proposed, and reports required.
Property tax provisions modified, property classifications and class rates modified, reports required, transition aid authorized, and money appropriated.
Preclusion on disposing of state-owned historic sites and places without authorization in law provided, and notices and reports required to be sent to State Historic Preservation Office.
State government entities including constitutional offices, legislature, and retirement accounts funding provided; compensation council provisions modified; state performance measures required; Offices of Enterprise Sustainability and Translation created; studies required; postretirement adjustment made; and money appropriated.
Gross revenues tax imposed on entities manufacturing and selling products containing PFAS, cleanup account created in special revenue fund, Advisory Commission established, and reports required.
Gas or oil exploration and production leases and permits on state-owned land provided, advisory committee created, rulemaking authorized, report required, and money appropriated.