Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Office of the Revisor of Statutes

CHAPTER 414. Municipal boundary adjustments

Table of Sections
Section Headnote
414.01 Enabling provisions for municipal boundary adjustments.
414.011 Definitions.
414.012 Filing of maps in boundary adjustment proceedings.
414.02 Exclusive method of municipal incorporation.
414.021 [Repealed, 1978 c 705 s 33]
414.03 Repealed, 1969 c 1146 s 20
414.031 Annexing unincorporated property by director's order.
414.032 [Repealed, 1978 c 705 s 33]
414.0325 Orderly annexation within designated unincorporated area.
414.033 Annexation by ordinance.
414.0335 If PCA-ordered governmental service extension.
414.034 [Repealed, 1978 c 705 s 33]
414.035 Differential taxation for up to six years.
414.036 Municipal reimbursement to town for annexed taxable property.
414.04 Repealed, 1969 c 1146 s 20
414.041 Consolidation of municipalities.
414.05 Repealed, 1969 c 1146 s 20
414.051 Review of townships of more than 2,000 population.
414.06 Detachment of property from a municipality.
414.061 Concurrent detachment and annexation of incorporated land.
414.063 Part of joint agreements may be put in orders.
414.065 If state is fee owner of proposed boundary adjustment land.
414.067 Apportioned assets and obligations.
414.068 [Repealed, 1978 c 705 s 33]
414.07 Appeals.
414.08 Director may appeal from district court.
414.09 Uniform procedures.
414.10 [Repealed, 2000 c 446 s 4]
414.11 [Repealed, 2002 c 223 s 29]
414.12 Director's powers.

Official Publication of the State of Minnesota
Revisor of Statutes