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
METRIC SYSTEM
239.001 [Repealed, 2015 c 21 art 1 s 110]
239.002 [Repealed, 2014 c 222 art 1 s 58]
239.003 [Repealed, 2014 c 222 art 1 s 58]
239.004 [Repealed, 1Sp2003 c 9 art 10 s 14]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239.012 [Repealed, 2014 c 222 art 1 s 58]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239.03 [Superseded by Minnesota Statutes, chapter 43.]
239.04 [Repealed, 1971 c 25 s 45; 1976 c 2 s 163]
239.05 Subdivisions renumbered, repealed, or no longer in effect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239.07 [Repealed, 1991 c 198 s 12]
239.08 [Repealed, 1991 c 198 s 12]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239.12 [Repealed, 2004 c 189 s 5]
239.13 [Repealed, 1974 c 347 s 17]
239.14 [Repealed, 1974 c 347 s 17]
239.15 [Repealed, 1974 c 347 s 17]
239.16 [Repealed, 1974 c 347 s 17]
239.17 [Repealed, 1974 c 347 s 17]
239.18 [Repealed, 1974 c 347 s 17]
239.19 [Repealed, 1974 c 347 s 17]
239.20 [Repealed, 1977 c 364 s 20]
239.21 [Repealed, 1974 c 347 s 17]
239.22 [Repealed, 1949 c 549 s 7]
239.225 [Repealed, 1974 c 347 s 17]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239.25 [Repealed, 2004 c 189 s 5]
239.26 [Repealed, 1974 c 347 s 17]
239.27 [Repealed, 1980 c 509 s 94]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239.28 [Repealed, 2014 c 222 art 1 s 58]
239.29 [Repealed, 2014 c 222 art 1 s 58]
239.30 [Repealed, 2014 c 222 art 1 s 58]
239.31 [Repealed, 2014 c 222 art 1 s 58]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239.35 [Repealed, 2014 c 222 art 1 s 58]
239.36 [Repealed, 2014 c 222 art 1 s 58]
239.37 [Repealed, 1991 c 198 s 12]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239.39 [Repealed, 1975 c 313 s 24]
239.40 [Repealed, 1975 c 313 s 24]
239.41 [Repealed, 1975 c 313 s 24]
239.42 [Repealed, 1975 c 313 s 24]
239.43 [Repealed, 1975 c 313 s 24]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239.45 [Repealed, 1976 c 239 s 75]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239.51 [Repealed, 2014 c 222 art 1 s 58]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