Capital Icon Minnesota 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414.021 [Repealed, 1978 c 705 s 33]
414.03 Repealed, 1969 c 1146 s 20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414.032 [Repealed, 1978 c 705 s 33]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414.034 [Repealed, 1978 c 705 s 33]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414.04 Repealed, 1969 c 1146 s 20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414.05 Repealed, 1969 c 1146 s 20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414.068 [Repealed, 1978 c 705 s 33]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