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

Office of the Revisor of Statutes

CHAPTER 485. DISTRICT COURT ADMINISTRATORS

Table of Sections
Section Headnote
485.01 APPOINTMENT; BOND; DUTIES.
485.011 Repealed, 1969 c 1151 s 9
485.012 Repealed, 1969 c 1151 s 9
485.013 Repealed, 1969 c 1151 s 9
485.014 Repealed, 1969 c 1151 s 9
485.015 [Repealed, 1974 c 322 s 26]
485.016 Repealed, 1969 c 1151 s 9
485.017 Repealed, 1969 c 1151 s 9
485.018 WITHHOLDING SALARY; COLLECTION OF FEES.
485.02 [Repealed, 1977 c 432 s 49]
485.021 INVESTMENT OF FUNDS DEPOSITED WITH COURT ADMINISTRATOR.
485.03 [Repealed, 2006 c 260 art 5 s 54]
485.04 [Repealed, 1957 c 110 s 1]
485.05 DEPUTY COURT ADMINISTRATOR IN ST. LOUIS COUNTY.
485.06 SEARCH OF RECORDS; CERTIFICATE; PUBLIC INSPECTION.
485.07 RECORDS TO BE KEPT.
485.08 INDEX TO COURT RECORDS.
485.09 [Repealed, 1977 c 199 s 1]
485.10 ENTRY OF UNREGISTERED CASES.
485.11 PRINTED CALENDARS.
485.12 [Repealed, 2006 c 260 art 5 s 54]
485.13 DESTRUCTION OF FILES AND DOCUMENTS.
485.14 VITAL STATISTICS, RECORDS RECEIVED FOR PRESERVATION.
485.15 LAND TITLE REGISTRATION DOCUMENTS, DISPOSAL.
485.16 RECORD ALL ACTIONS FILED.
485.23 DESTRUCTION OF CERTAIN RECORDS.
485.24 Repealed, 1969 c 1151 s 9
485.25 Repealed, 1969 c 1151 s 9
485.26 Repealed, 1969 c 1151 s 9
485.27 DUTIES; ASSIGNMENT.

Official Publication of the State of Minnesota
Revisor of Statutes