Skip to main content Skip to office menu Skip to footer
Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

CHAPTER 412. Statutory cities

Table of Sections
Section Headnote
412.01 [Repealed, 1949 c 119 s 110]
412.011 Repealed, 1969 c 1146 s 20
412.012 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.013 Additional powers.
412.014 Power to operate telephone lines.
412.015 Uniform code of municipal government.
412.016 Application; statutory cities.
412.017 [Repealed, 1976 c 44 s 70]
412.018 Cities under general or special incorporation acts.
412.02 City elections; officers, terms, vacancies.
412.021 Officers.
412.022 Council may provide four-year term.
412.023 Transition schedule.
412.03 [Repealed, 1949 c 119 s 110]
412.031 [Repealed, 1973 c 123 art 2 s 4]
412.04 [Repealed, 1949 c 119 s 110]
412.041 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.05 [Repealed, 1949 c 119 s 110]
412.051 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.06 [Repealed, 1949 c 119 s 110]
412.061 [Repealed, 1957 c 151 s 2]
412.07 [Repealed, 1949 c 119 s 110]
412.071 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.08 [Repealed, 1949 c 119 s 110]
412.081 Separation from town.
412.09 [Repealed, 1949 c 119 s 110]
412.091 Dissolution.
412.092 [Repealed, 1996 c 310 s 1]
412.093 Dissolution secured by claimants.
412.10 [Repealed, 1949 c 119 s 110]
412.101 Peace officers.
412.11 [Repealed, 1949 c 119 s 110]
412.111 Departments, boards.
412.12 [Repealed, 1949 c 119 s 110]
412.121 Acting mayor.
412.13 [Repealed, 1949 c 119 s 110]
412.131 Assessor; duties, compensation.
412.14 [Repealed, 1949 c 119 s 110]
412.141 Treasurer's duties.
412.15 [Repealed, 1949 c 119 s 110]
412.151 Duties of clerk.
412.152 Mayor; fire chief; offices not incompatible.
412.16 [Repealed, 1949 c 119 s 110]
412.161 [Repealed, 1973 c 34 s 7]
412.17 [Repealed, 1949 c 119 s 110]
412.171 [Repealed, 1983 c 359 s 151]
412.18 [Repealed, 1949 c 119 s 110]
412.181 [MS 1971 Repealed, 1973 c 123 art 2 s 4]
412.19 [Repealed, 1949 c 119 s 110]
412.191 Members; powers, duties.
412.20 [Repealed, 1949 c 119 s 110]
412.201 Execution of instruments.
412.21 [Repealed, 1949 c 119 s 110]
412.211 General statutory city powers.
412.22 [Repealed, 1949 c 119 s 110]
412.221 Specific powers of the council.
412.222 Public accountants in statutory cities.
412.23 [Repealed, 1949 c 119 s 110]
412.231 Penalties.
412.24 [Repealed, 1949 c 119 s 110]
412.241 Council to control finances.
412.25 [Repealed, 1949 c 119 s 110]
412.251 Annual tax levy.
412.26 [Repealed, 1949 c 119 s 110]
412.261 Tax anticipation certificates.
412.27 [Repealed, 1949 c 119 s 110]
412.271 Disbursements.
412.28 [Repealed, 1949 c 119 s 110]
412.281 [Repealed, 1978 c 787 s 7]
412.29 [Repealed, 1949 c 119 s 110]
412.291 [Repealed, 1978 c 787 s 7]
412.30 [Repealed, 1949 c 119 s 110]
412.301 Financing purchase of certain equipment.
412.31 [Repealed, 1949 c 119 s 110]
412.311 Contracts.
412.32 [Repealed, 1949 c 119 s 110]
412.321 Municipal utilities.
412.33 [Repealed, 1949 c 119 s 110]
412.331 Establishment of commission.
412.34 [Repealed, 1949 c 119 s 110]
412.341 Commission; membership, organization.
412.35 [Repealed, 1949 c 119 s 110]
412.351 Commission, jurisdiction.
412.36 [Repealed, 1949 c 119 s 110]
412.361 Specific powers.
412.371 Public utility fund and disbursements.
412.381 Reports.
412.391 Abolition of commission or utility transfer.
412.481 [Repealed, 1953 c 398 s 13]
412.491 Parks; parkways; recreational facilities.
412.501 Park board in certain statutory cities; continuance of existing board; officers; compensation.
412.511 Acquisition and control of park property.
412.521 Powers of board.
412.531 Park funds.
412.541 Optional plans.
412.551 Election on optional plan.
412.561 Applicable law; same rights, liabilities, proceedings.
412.571 Continuance in office; elections.
412.572 Conversion to Optional Plan A.
412.581 Officers.
412.591 Duties of clerk.
412.601 Applications of sections 412.601 to 412.751.
412.611 Council-manager plan.
412.621 Boards and commissions.
412.631 Composition of council.
412.641 Manager.
412.651 City manager; powers and duties.
412.661 Limit on council powers.
412.671 Creation of departments; divisions and bureaus.
412.681 Officers are under manager; may be combined or abolished.
412.691 Manager is purchasing agent; audit and approval.
412.701 Budgeting.
412.711 Consideration of budget; tax levy.
412.721 Budget enforcement; personal liability.
412.731 Modification of budget.
412.741 Disbursement of funds.
412.751 Emergency debt certificates.
412.761 [Repealed, 1967 c 289 s 18]
412.771 [Repealed, 1967 c 289 s 18]
412.781 [Repealed, 1967 c 289 s 18]
412.791 [Repealed, 1967 c 289 s 18]
412.801 [Repealed, 1967 c 289 s 18]
412.811 [Repealed, 1967 c 289 s 18]
412.821 [Repealed, 1967 c 289 s 18]
412.831 Official newspaper.
412.841 [Repealed, 1976 c 44 s 70]
412.851 Vacation of streets.
412.861 Prosecutions, violations of ordinances.
412.871 Fines and penalties.
412.881 President and recorder defined.
412.891 Inconsistency with cash basis law.
412.901 Application.
412.911 Expired
412.921 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]

Official Publication of the State of Minnesota
Revisor of Statutes