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

Office of the Revisor of Statutes

CHAPTER 414. Minnesota municipal board

Table of Sections
Section Headnote
414.01 Creation; enabling provisions.
414.011 Definitions.
414.012 Maps.
414.02 Municipal incorporation.
414.021 [Repealed, 1978 c 705 s 33]
414.03 Repealed, 1969 c 1146 s 20
414.031 Annexation of unincorporated property by board order.
414.032 [Repealed, 1978 c 705 s 33]
414.0325 Orderly annexations within a designated area.
414.033 Annexation by ordinance.
414.0335 Ordered governmental service extension; annexation by ordinance.
414.034 [Repealed, 1978 c 705 s 33]
414.035 Differential taxation.
414.036 Municipal reimbursement.
414.04 Repealed, 1969 c 1146 s 20
414.041 Consolidation of municipalities.
414.05 Repealed, 1969 c 1146 s 20
414.051 Board's review of townships according to population.
414.06 Detachment of property from a municipality.
414.061 Concurrent detachment and annexation of incorporated land.
414.063 Joint agreements.
414.065 State lands, proceedings.
414.067 Apportionment of assets and obligations.
414.068 [Repealed, 1978 c 705 s 33]
414.07 Appeals.
414.08 Appeals from district court.
414.09 Uniform procedures of board.
414.10 Alternative process of dispute resolution.
414.11 Municipal board sunset.

Official Publication of the State of Minnesota
Revisor of Statutes