Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

CHAPTER 477A. Local government aid

Table of Sections
Section Headnote
477A.01
477A.011 Definitions.
477A.012
477A.0121 [Repealed, 1Sp2003 c 21 art 6 s 17]
477A.0122 [Repealed, 1Sp2003 c 21 art 6 s 17]
477A.0123 [Repealed, 1Sp2003 c 21 art 6 s 17]
477A.0124 County program aid.
477A.013 Municipal government distributions.
477A.0131 [Repealed, 1Sp1985 c 14 art 6 s 10]
477A.0132 [Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17]
477A.014 Commissioner's responsibilities.
477A.015 Payment dates.
477A.016 New taxes prohibited.
477A.017 Uniform financial accounting and reporting system.
477A.018 [Repealed, 1989 c 277 art 1 s 35]
477A.019 [Repealed, 1989 c 277 art 1 s 35]
477A.02 Expired
477A.03 Appropriation.
477A.04 [Repealed, 1985 c 300 s 30]
477A.05 [Repealed, 1999 c 243 art 5 s 54]
477A.06 [Repealed, 1Sp2003 c 21 art 5 s 14]
477A.065 [Repealed, 2003 c 127 art 5 s 50]
477A.07 [Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17]
477A.08 [Repealed, 1Sp2005 c 3 art 7 s 20]
477A.11 Natural resources lands, payments in lieu; definitions.
477A.12 Annual appropriations; lands eligible; certification of acreage.
477A.13 Time of payment, deductions.
477A.14 Use of funds.
477A.145 Inflation adjustment.
477A.15 Taconite aid reimbursement.

Official Publication of the State of Minnesota
Revisor of Statutes