Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota 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477A.0121 [Repealed, 1Sp2003 c 21 art 6 s 17]
477A.0122 [Repealed, 1Sp2003 c 21 art 6 s 17]
477A.0123 [Repealed, 1Sp2003 c 21 art 6 s 17]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477A.0131 [Repealed, 1Sp1985 c 14 art 6 s 10]
477A.0132 [Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17]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477A.018 [Repealed, 1989 c 277 art 1 s 35]
477A.019 [Repealed, 1989 c 277 art 1 s 35]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477A.04 [Repealed, 1985 c 300 s 30]
477A.05 [Repealed, 1999 c 243 art 5 s 54]
477A.06 [Repealed, 1Sp2003 c 21 art 5 s 14]
477A.065 [Repealed, 2003 c 127 art 5 s 50]
477A.07 [Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17]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 Job opportunity building zone aid.
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