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

Office of the Revisor of Statutes

CHAPTER 412. Statutory cities

Table of Sections
Section Headnote
412.01 [Repealed, 1949 c 119 s 110]

FORMATION, CHANGE IN

TERRITORY, DISSOLUTION

412.011 Repealed, 1969 c 1146 s 20
412.012 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.013 Additional powers.
412.014 Power to operate telephone lines.
412.015 Uniform code of municipal government.
412.016 Application; statutory cities.
412.017 [Repealed, 1976 c 44 s 70]
412.018 Cities under general or special incorporation acts.
412.02 City elections; officers, terms, vacancies.
412.021 Officers.
412.022 Council may provide four-year term.
412.023 Transition schedule.
412.03 [Repealed, 1949 c 119 s 110]
412.031 [Repealed, 1973 c 123 art 2 s 4]
412.04 [Repealed, 1949 c 119 s 110]
412.041 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.05 [Repealed, 1949 c 119 s 110]
412.051 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.06 [Repealed, 1949 c 119 s 110]
412.061 [Repealed, 1957 c 151 s 2]
412.07 [Repealed, 1949 c 119 s 110]
412.071 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]
412.08 [Repealed, 1949 c 119 s 110]
412.081 Separation from town.
412.09 [Repealed, 1949 c 119 s 110]
412.091 Dissolution.
412.092 [Repealed, 1996 c 310 s 1]
412.093 Dissolution secured by claimants.
412.10 [Repealed, 1949 c 119 s 110]

OFFICERS, EMPLOYEES

412.101 [Repealed, 2001 c 135 s 3]
412.11 [Repealed, 1949 c 119 s 110]
412.111 Departments, boards.
412.12 [Repealed, 1949 c 119 s 110]
412.121 Acting mayor.
412.13 [Repealed, 1949 c 119 s 110]
412.131 Assessor; duties, compensation.
412.14 [Repealed, 1949 c 119 s 110]
412.141 Treasurer's duties.
412.15 [Repealed, 1949 c 119 s 110]
412.151 Duties of clerk.
412.152 Mayor; fire chief; offices not incompatible.
412.153 Housing aid to ensure timely public safety service.
412.16 [Repealed, 1949 c 119 s 110]
412.161 [Repealed, 1973 c 34 s 7]
412.17 [Repealed, 1949 c 119 s 110]
412.171 [Repealed, 1983 c 359 s 151]
412.18 [Repealed, 1949 c 119 s 110]
412.181 [MS 1971 Repealed, 1973 c 123 art 2 s 4]
412.19 [Repealed, 1949 c 119 s 110]

COUNCIL

412.191 Members; powers, duties.
412.20 [Repealed, 1949 c 119 s 110]
412.201 Execution of instruments.
412.21 [Repealed, 1949 c 119 s 110]
412.211 General statutory city powers.
412.22 [Repealed, 1949 c 119 s 110]
412.221 Specific powers of the council.
412.222 Public accountants in statutory cities.
412.23 [Repealed, 1949 c 119 s 110]
412.231 Penalties.
412.24 [Repealed, 1949 c 119 s 110]

TAXATION, FINANCE

412.241 Council to control finances.
412.25 [Repealed, 1949 c 119 s 110]
412.251 Annual tax levy.
412.26 [Repealed, 1949 c 119 s 110]
412.261 Tax anticipation certificates.
412.27 [Repealed, 1949 c 119 s 110]
412.271 Disbursements.
412.28 [Repealed, 1949 c 119 s 110]
412.281 [Repealed, 1978 c 787 s 7]
412.29 [Repealed, 1949 c 119 s 110]
412.291 [Repealed, 1978 c 787 s 7]
412.30 [Repealed, 1949 c 119 s 110]
412.301 Financing purchase of certain equipment.
412.31 [Repealed, 1949 c 119 s 110]
412.311 Contracts.
412.32 [Repealed, 1949 c 119 s 110]

UTILITIES

412.321 Municipal utilities.
412.33 [Repealed, 1949 c 119 s 110]
412.331 Establishment of commission.
412.34 [Repealed, 1949 c 119 s 110]
412.341 Commission; membership, organization.
412.35 [Repealed, 1949 c 119 s 110]
412.351 Commission, jurisdiction.
412.36 [Repealed, 1949 c 119 s 110]
412.361 Specific powers.
412.371 Public utility fund and disbursements.
412.381 Reports.
412.391 Abolition of commission or utility transfer.
412.481 [Repealed, 1953 c 398 s 13]

PARKS, PARK BOARDS

412.491 Parks; parkways; recreational facilities.
412.501 City of 1,000 may have or continue park board; formalities.
412.511 Acquisition and control of park property.
412.521 Powers of board.
412.531 Park funds.

OPTIONAL PLANS,

STATUTORY CITY GOVERNMENT

412.541 Optional plans.
412.551 Election on optional plan.
412.561 Applicable law; same rights, liabilities, proceedings.
412.571 Continuance in office; elections.

OPTIONAL PLAN A

412.572 Conversion to Optional Plan A.
412.581 Officers.
412.591 Duties of clerk.

OPTIONAL PLAN B

412.601 Applications of sections 412.601 to 412.751.
412.611 Council-manager plan.
412.621 Boards and commissions.
412.631 Composition of council.
412.641 Manager.
412.651 City manager; powers and duties.
412.661 Limit on council powers.
412.671 Creation of departments; divisions and bureaus.
412.681 Manager runs city; offices may be joined or abolished.
412.691 Manager is purchasing agent; audit and approval.
412.701 Budgeting.
412.711 Consideration of budget; tax levy.
412.721 Budget enforcement; personal liability.
412.731 Modification of budget.
412.741 Disbursement of funds.
412.751 Emergency debt certificates.
412.761 [Repealed, 1967 c 289 s 18]
412.771 [Repealed, 1967 c 289 s 18]
412.781 [Repealed, 1967 c 289 s 18]
412.791 [Repealed, 1967 c 289 s 18]
412.801 [Repealed, 1967 c 289 s 18]
412.811 [Repealed, 1967 c 289 s 18]
412.821 [Repealed, 1967 c 289 s 18]

GENERAL AND MISCELLANEOUS

412.831 Official newspaper.
412.841 [Repealed, 1976 c 44 s 70]
412.851 Vacation of streets.
412.861 Prosecutions, violations of ordinances.
412.871 Fines and penalties.
412.881 President and recorder defined.
412.891 Inconsistency with cash basis law.
412.901 Application.
412.911 Expired
412.921 [Repealed, 1959 c 686 s 14; Ex1959 c 75 s 1]

Official Publication of the State of Minnesota
Revisor of Statutes