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

Office of the Revisor of Statutes

PROFESSIONAL RULES

Rules of the Minnesota State Boardof Legal Certification

Rules of the Minnesota State Board of Legal Certification

Effective March 14, 2002
With amendments effective through September 14, 2023

TABLE OF HEADNOTES

Rule
Preamble
100.Purpose of the Board of Legal Certification
101.Definitions
102.Composition of the Board
103.Meetings
104.Conflict of Interest
105.Powers of the Board
106.Duties of the Board
107.Board Disposition of Agency Accreditation
108.Application after Denial
109.Board Hearings
110.Board Information Disclosure
111.Board Specified Fees
112.Threshold Criteria for Agency Authority to Certify
113.Agency Obligations
114.Agency Standards for Certifying Lawyers
115.Agency Standards for Automatic/Discretionary Denial or Revocation of Specialist Certification
116.Renewal of Agency Accreditation
117.Agency Announcement of Accreditation
118.Agency Announcement of Revocation of Accreditation
119.Lawyer Announcement of Certification
120.Immunity

PREAMBLE:

The following rules establish procedures for continued operation of the Minnesota State Board of Legal Certification. As of the effective date of their adoption by the Minnesota Supreme Court, these rules will supersede and replace the original Plan of the Supreme Court (adopted October 10, 1985) and the Rules of the Board of Legal Certification (adopted December 15, 1986).