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

Office of the Revisor of Statutes

CHAPTER 239. WEIGHTS, MEASURES

Table of Sections
Section Headnote
239.001 [Repealed, 2015 c 21 art 1 s 110]
239.002 [Repealed, 2014 c 222 art 1 s 58]
239.003 [Repealed, 2014 c 222 art 1 s 58]
239.004 [Repealed, 1Sp2003 c 9 art 10 s 14]
WEIGHTS AND MEASURES DIVISION
239.01 WEIGHTS AND MEASURES DIVISION; JURISDICTION.
239.011 DIVISION RESPONSIBILITIES AND POWERS.
239.012 [Repealed, 2014 c 222 art 1 s 58]
239.02 DIRECTOR; DEPUTIES, EMPLOYEES.
239.03 [Superseded by Minnesota Statutes, chapter 43.]
239.04 [Repealed, 1971 c 25 s 45; 1976 c 2 s 163]
239.05 Subdivisions renumbered, repealed, or no longer in effect
239.051 DEFINITIONS.
239.06 RULES.
239.07 [Repealed, 1991 c 198 s 12]
239.08 [Repealed, 1991 c 198 s 12]
239.081 INSPECTING TRACK SCALE.
239.09 SPECIAL POLICE POWERS.
239.091 METHOD OF SALE.
239.092 SALE FROM BULK.
239.093 INFORMATION REQUIRED WITH PACKAGE.
239.094 PACKAGED COMMODITY; ADVERTISING FOR SALE.
239.10 ANNUAL INSPECTION.
239.101 INSPECTION FEES.
239.11 [Obsolete]
239.12 [Repealed, 2004 c 189 s 5]
239.13 [Repealed, 1974 c 347 s 17]
239.14 [Repealed, 1974 c 347 s 17]
239.15 [Repealed, 1974 c 347 s 17]
239.16 [Repealed, 1974 c 347 s 17]
239.17 [Repealed, 1974 c 347 s 17]
239.18 [Repealed, 1974 c 347 s 17]
239.19 [Repealed, 1974 c 347 s 17]
239.20 [Repealed, 1977 c 364 s 20]
239.21 [Repealed, 1974 c 347 s 17]
239.22 [Repealed, 1949 c 549 s 7]
239.225 [Repealed, 1974 c 347 s 17]
VIOLATIONS, PENALTIES
239.23 OFFENSES; MISDEMEANOR.
239.24 HINDERING OFFICIAL; MISDEMEANOR.
239.25 [Repealed, 2004 c 189 s 5]
239.26 [Repealed, 1974 c 347 s 17]
239.27 [Repealed, 1980 c 509 s 94]
STANDARD MEASURES, CONTAINERS
239.28 [Repealed, 2014 c 222 art 1 s 58]
239.29 [Repealed, 2014 c 222 art 1 s 58]
239.30 [Repealed, 2014 c 222 art 1 s 58]
239.31 [Repealed, 2014 c 222 art 1 s 58]
239.32 STANDARD WEIGHT OF BUSHEL.
239.33 STANDARD MEASUREMENTS OF WOOD.
239.34 STANDARD WEIGHT OF COAL AND CHARCOAL.
239.35 [Repealed, 2014 c 222 art 1 s 58]
239.36 [Repealed, 2014 c 222 art 1 s 58]
239.37 [Repealed, 1991 c 198 s 12]
239.38 SEALING; MISDEMEANOR.
239.39 [Repealed, 1975 c 313 s 24]
239.40 [Repealed, 1975 c 313 s 24]
239.41 [Repealed, 1975 c 313 s 24]
239.42 [Repealed, 1975 c 313 s 24]
239.43 [Repealed, 1975 c 313 s 24]
239.44 MISDEMEANOR VIOLATION.
239.45 [Repealed, 1976 c 239 s 75]
239.46 FINES CREDITED TO SCHOOL FUNDS.
239.51 [Repealed, 2014 c 222 art 1 s 58]
239.511 [Repealed, 2014 c 222 art 1 s 58]
239.52 [Repealed, 1993 c 369 s 146]
239.521 [Repealed, 1981 c 357 s 115]
239.53 [Repealed, 2014 c 222 art 1 s 58]
AMMONIA, MOTOR OIL, BATTERIES
239.531 ANHYDROUS AMMONIA.
239.54 [Repealed, 2014 c 222 art 1 s 58]
PETROLEUM PRODUCTS
239.75 INSPECTION OF PETROLEUM PRODUCTS.
239.751 PETROLEUM DISPENSER, PRICE, LABEL, AND SIGN.
239.752 STORAGE TANK MARKING AND CAPACITY; RETAIL LOCATION.
239.753 ENTRY UPON PREMISES AND ACCESS TO RECORDS.
239.754 NOTIFICATION OF PRODUCT UNAVAILABILITY; TERMINAL OPERATORS.
239.76 [Repealed, 1992 c 575 s 54]
239.761 PETROLEUM PRODUCT SPECIFICATIONS.
239.77 BIODIESEL CONTENT MANDATE.
239.771 DISTRIBUTOR EXPENSE REIMBURSEMENT.
239.78 [Repealed, 1993 c 369 s 146]
239.785 LIQUEFIED PETROLEUM GAS SALE; ACCOUNT; PENALTIES.
239.79 PETROLEUM PRODUCTS; TRANSACTION REQUIREMENTS.
239.791 OXYGENATED GASOLINE.
239.7911 PETROLEUM REPLACEMENT PROMOTION.
239.792 AUTOMOTIVE FUEL RATINGS, CERTIFICATION, AND POSTING.
239.80 VIOLATIONS; PENALTIES.
239.81 [Renumbered 239.531]

Official Publication of the State of Minnesota
Revisor of Statutes