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

Office of the Revisor of Statutes

CHAPTER 117. Eminent domain

Table of Sections
Section Headnote
117.01 [Repealed, 1971 c 595 s 29]
117.011 Must use this procedure; exceptions.
117.015 [Repealed, 1971 c 595 s 29]
117.016 Joint acquisition of land.
117.02 [Repealed, 1971 c 595 s 29]
117.025 Definitions.
117.03 [Repealed, 1971 c 595 s 29]
117.035 Proceedings, by whom instituted.
117.04 [Repealed, 1971 c 595 s 29]
117.041 Entry for survey or environmental testing.
117.042 Possession.
117.043 Compelling delivery of possession.
117.045 Compelling acquisition in certain cases.
117.05 [Repealed, 1971 c 595 s 29]
117.055 Petition and notice.
117.06 [Repealed, 1971 c 595 s 29]
117.065 Notices of pendency and abandonment; required filings.
117.07 [Repealed, 1971 c 595 s 29]
117.075 Court to appoint commissioners.
117.08 [Repealed, 1971 c 595 s 29]
117.085 Commissioners, powers, duties.
117.086 Noncontiguous tracts, treatment as unit.
117.087 Prepayment penalties; damages.
117.09 [Repealed, 1971 c 595 s 29]
117.095 [Repealed, 1973 c 604 s 8]
117.10 [Repealed, 1971 c 595 s 29]
117.105 Filing of report, time, failure to report.
117.11 [Repealed, 1971 c 595 s 29]
117.115 Report, notice.
117.12 [Repealed, 1971 c 595 s 29]
117.125 Deposit in court.
117.13 [Repealed, 1971 c 595 s 29]
117.133 [Repealed, 1971 c 595 s 29]
117.135 Taxes and assessments.
117.14 [Repealed, 1971 c 595 s 29]
117.145 Appeal: deadline, notice, service, contents; by other parties.
117.15 [Repealed, 1971 c 595 s 29]
117.155 Payments; partial payment pending appeal.
117.16 [Repealed, 1971 c 595 s 29]
117.165 Jury trials; disclosure.
117.17 [Repealed, 1971 c 595 s 29]
117.175 Trial, burden of proof, costs.
117.18 [Repealed, 1971 c 595 s 29]
117.185 Judgment.
117.19 [Repealed, 1971 c 595 s 29]
117.195 Interest; award, when payable; dismissal; costs.
117.20 [Repealed, 1971 c 595 s 29]
117.201 [Repealed, 1971 c 595 s 29]
117.202 [Repealed, 1971 c 595 s 29]
117.205 Final certificate.
117.21 Easement may include snow fences.
117.215 Estate acquired.
117.22 Renumbered 375.181
117.225 Easement discharge.
117.23 [Repealed, 1961 c 561 s 17]
117.231 Payment in installments.
117.232 Direct purchase.
117.24 [Repealed, 1961 c 561 s 17]
117.25 [Repealed, 1961 c 561 s 17]
117.26 [Repealed, 1961 c 561 s 17]
117.27 [Repealed, 1961 c 561 s 17]
117.28 [Repealed, 1961 c 561 s 17]
117.29 [Repealed, 1961 c 561 s 17]
117.30 [Repealed, 1961 c 561 s 17]
117.31 [Repealed, 1991 c 199 art 1 s 32]
117.32 [Repealed, 1971 c 595 s 29]
117.33 [Repealed, 1971 c 595 s 29]
117.34 [Repealed, 1971 c 595 s 29]
117.35 [Repealed, 1971 c 595 s 29]
117.36 [Repealed, 1971 c 595 s 29]
117.37 [Repealed, 1971 c 595 s 29]
117.38 Acquisition of land for certain purposes.
117.39 Proceedings under right of eminent domain.
117.40 Municipality may contest.
117.41 Conveyance, to whom made.
117.42 [Repealed, 1971 c 595 s 29]
117.43 [Repealed, 1971 c 595 s 29]
117.44 [Repealed, 1971 c 595 s 29]
117.45 [Repealed, 1971 c 595 s 29]
117.46 [Repealed, 1979 c 145 s 2]
117.461 [Repealed, 1979 c 145 s 2]
117.47 Permits; licenses.
117.471 Easements over tax-forfeited lands, approval.
117.48 Crude oil pipeline companies, eminent domain.
117.49 [Repealed, 1992 c 374 s 1]
117.50 Definitions.
117.51 Cooperation with federal authorities.
117.52 Uniform relocation assistance.
117.521 Waiver of relocation benefits.
117.53 Authorization.
117.54 No additional damages created.
117.55 Payments not considered for public assistance purposes.
117.56 Inapplicability to hazardous and substandard building proceedings.
117.57 Authorities; railroad properties.

Official Publication of the State of Minnesota
Revisor of Statutes