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

Office of the Revisor of Statutes

CHAPTER 14. Administrative procedure

Table of Sections
Section Headnote
14.001 Statement of purpose.
14.002 State regulatory policy.
14.01 Citation.
14.02 Definitions.
14.03 Nonapplicability.
14.04 Agency organization; guidebook.
14.045 Agencies; limits on penalties.
14.05 General authority.
14.055 Rule variances; standards.
14.056 Rule variances; procedures.
14.06 Required rules.
14.07 Form of rule.
14.08 Approval of rule and rule form; costs.
14.09 Petition for adoption of rule.
14.091 Petition; unit of local government.
14.10 [Repealed, 1995 c 233 art 2 s 57]
14.101 Advice on possible rules.
14.11 [Repealed, 1995 c 233 art 2 s 57]
14.111 Farming operations.
14.115 [Repealed, 1995 c 233 art 2 s 57]
14.116 Notice to legislature.
14.12 [Repealed, 1995 c 233 art 2 s 57]
14.125 Time limit on authority to adopt, amend, or repeal rules.
14.126 Committee authority over rule adoption.
14.13 [Repealed, 1984 c 640 s 33]
14.131 Statement of need and reasonableness.
14.1311 [Repealed, 1995 c 233 art 2 s 57]
14.14 Hearing on rule.
14.15 Administrative law judge's report.
14.16 Adoption of rule; chief administrative law judge; filing of rule.
14.17 [Repealed, 1984 c 640 s 33]
14.18 Publication of adopted rule; effective date.
14.19 Deadline to complete rulemaking.
14.20 Approval of form.
14.21 [Repealed, 1984 c 640 s 33]
14.22 Notice of proposed adoption of rules.
14.225 Dual notice rules.
14.23 Statement of need and reasonableness.
14.235 [Repealed, 1995 c 233 art 2 s 57]
14.24 Modifications of proposed rule.
14.25 Public hearing.
14.26 Adoption of proposed rule; submission to administrative law judge.
14.27 Publication of adopted rule; effective date.
14.28 Approval of form.
14.29 [Repealed, 1995 c 233 art 2 s 57]
14.30 [Repealed, 1995 c 233 art 2 s 57]
14.305 [Repealed, 1995 c 233 art 2 s 57]
14.31 [Repealed, 1995 c 233 art 2 s 57]
14.32 [Repealed, 1995 c 233 art 2 s 57]
14.33 [Repealed, 1995 c 233 art 2 s 57]
14.34 [Repealed, 1995 c 233 art 2 s 57]
14.35 [Repealed, 1995 c 233 art 2 s 57]
14.36 [Repealed, 1995 c 233 art 2 s 57]
14.365 Official rulemaking record.
14.366 Public rulemaking docket.
14.3691 Rule review and legislative oversight.
14.37 Effect of publication.
14.38 Effect of adoption of rules.
14.381 Unadopted rules.
14.385 Effect of nonpublication of exempt rules.
14.386 Procedure for adopting exempt rules; duration.
14.387 [Repealed, 1997 c 187 art 5 s 36]
14.388 Good cause exemption.
14.389 Expedited process.
14.3895 Process for repealing obsolete rules.
14.39 Renumbered 3.841
14.40 Renumbered 3.842
14.41 Renumbered 3.843
14.42 Renumbered 3.844
14.43 Renumbered 3.845
14.431 [Repealed, 1998 c 389 art 16 s 36]
14.44 Determination of validity of rule.
14.45 Rule declared invalid.
14.46 Publication in State Register.
14.47 Publication in compiled form.
14.48 Office of administrative hearings.
14.49 Temporary administrative law judges.
14.50 Hearings before administrative law judge.
14.51 Procedural rules.
14.52 Court reporters; audio recordings.
14.53 Costs assessed.
14.54 Administrative hearings account.
14.55 Contracts with political subdivisions.
14.56 Employees transferred.
14.57 Initiation; decision.
14.58 Notice and hearing.
14.59 Informal disposition.
14.60 Evidence in contested case hearings.
14.61 Agency decision in contested case.
14.62 Decisions, orders.
14.63 Application.
14.64 Petition; service.
14.65 Stay of decision; stay of other appeals.
14.66 Transmittal of record.
14.67 New evidence, hearing by agency.
14.68 Procedure on review.
14.69 Scope of judicial review.
14.70 [Repealed, 1983 c 247 s 219]

Official Publication of the State of Minnesota
Revisor of Statutes