State Codes and Statutes

Statutes > Minnesota > 1-2A > 1

Section 1.01 Extent
Section 1.02 Jurisdiction over Waters
Section 1.03 Waters Included
Section 1.041 Concurrent Jurisdiction of State and United States
Section 1.042 Consent of State
Section 1.043 Jurisdiction, When to Vest
Section 1.0431 Retrocession
Section 1.044 Upper Mississippi River Wild Life and Fish Refuge
Section 1.045 State, Consent to Acquisition of Lands
Section 1.0451 Limits on Consent to Federal Acquisitions of Lands in St. Louis, Lake, and Cook Counties; Water and Land Ownership; Duties of State Officials
Section 1.046 Evidence of Consent
Section 1.047 Condemnation Proceedings in State Courts by United States
Section 1.048 Effect of Repeal of Certain Laws
Section 1.049 Acquisition of Lands in Tamarac National Wildlife Refuge by United States
Section 1.05 Waiver of Immunity for Violations of Certain Federal Statutes
Section 1.12 Federal Flowage Easements over Highways
Section 1.13 Money Received Credited to Highway Fund
Section 1.135 State Seal
Section 1.14 Repealed, 1961 c 561 s 17
Section 1.141 State Flag
Section 1.142 State Flower
Section 1.143 State Tree
Section 1.144 Repealed, 1983 c 119 s 4
Section 1.145 State Bird
Section 1.146 State Fish
Section 1.147 State Gemstone
Section 1.1475 State Fruit
Section 1.148 State Grain
Section 1.149 State Mushroom
Section 1.1495 State Drink
Section 1.1496 State Muffin
Section 1.1497 State Butterfly
Section 1.1498 State Photograph
Section 1.1499 State Sport
Section 1.15 Boundary Compact; Michigan, Wisconsin, Minnesota
Section 1.16 Maps on File
Section 1.17 Repealed, 1996 c 310 s 1
Section 1.18 Renumbered 1.049
Section 1.21 Great Lakes Basin Compact
Section 1.22 Commissioners
Section 1.23 State Officers, Duties
Section 1.24 Repealed, 1971 c 960 s 12
Section 1.25 Repealed, 1996 c 310 s 1
Section 1.26 Enemy Attack, Temporary Relocation of Seats of Government
Section 1.27 Local Interim Emergency Succession Act
Section 1.31 Repealed, 2003 c 128 art 1 s 176
Section 1.32 Repealed, 2003 c 128 art 1 s 176
Section 1.33 Repealed, 2007 c 13 art 2 s 1
Section 1.331 Repealed, 1996 c 310 s 1
Section 1.34 Repealed, 2007 c 13 art 2 s 1
Section 1.35 Repealed, 2007 c 13 art 2 s 1
Section 1.36 Repealed, 2007 c 13 art 2 s 1
Section 1.37 Repealed, 2007 c 13 art 2 s 1
Section 1.38 Repealed, 2007 c 13 art 2 s 1
Section 1.39 Repealed, 2007 c 13 art 2 s 1
Section 1.40 Repealed, 2007 c 13 art 2 s 1
Section 1.50 Freedom from Violence
Section 1.51 Flags Flown at Half-Staff Following Public Safety Officer Death

State Codes and Statutes

Statutes > Minnesota > 1-2A > 1

Section 1.01 Extent
Section 1.02 Jurisdiction over Waters
Section 1.03 Waters Included
Section 1.041 Concurrent Jurisdiction of State and United States
Section 1.042 Consent of State
Section 1.043 Jurisdiction, When to Vest
Section 1.0431 Retrocession
Section 1.044 Upper Mississippi River Wild Life and Fish Refuge
Section 1.045 State, Consent to Acquisition of Lands
Section 1.0451 Limits on Consent to Federal Acquisitions of Lands in St. Louis, Lake, and Cook Counties; Water and Land Ownership; Duties of State Officials
Section 1.046 Evidence of Consent
Section 1.047 Condemnation Proceedings in State Courts by United States
Section 1.048 Effect of Repeal of Certain Laws
Section 1.049 Acquisition of Lands in Tamarac National Wildlife Refuge by United States
Section 1.05 Waiver of Immunity for Violations of Certain Federal Statutes
Section 1.12 Federal Flowage Easements over Highways
Section 1.13 Money Received Credited to Highway Fund
Section 1.135 State Seal
Section 1.14 Repealed, 1961 c 561 s 17
Section 1.141 State Flag
Section 1.142 State Flower
Section 1.143 State Tree
Section 1.144 Repealed, 1983 c 119 s 4
Section 1.145 State Bird
Section 1.146 State Fish
Section 1.147 State Gemstone
Section 1.1475 State Fruit
Section 1.148 State Grain
Section 1.149 State Mushroom
Section 1.1495 State Drink
Section 1.1496 State Muffin
Section 1.1497 State Butterfly
Section 1.1498 State Photograph
Section 1.1499 State Sport
Section 1.15 Boundary Compact; Michigan, Wisconsin, Minnesota
Section 1.16 Maps on File
Section 1.17 Repealed, 1996 c 310 s 1
Section 1.18 Renumbered 1.049
Section 1.21 Great Lakes Basin Compact
Section 1.22 Commissioners
Section 1.23 State Officers, Duties
Section 1.24 Repealed, 1971 c 960 s 12
Section 1.25 Repealed, 1996 c 310 s 1
Section 1.26 Enemy Attack, Temporary Relocation of Seats of Government
Section 1.27 Local Interim Emergency Succession Act
Section 1.31 Repealed, 2003 c 128 art 1 s 176
Section 1.32 Repealed, 2003 c 128 art 1 s 176
Section 1.33 Repealed, 2007 c 13 art 2 s 1
Section 1.331 Repealed, 1996 c 310 s 1
Section 1.34 Repealed, 2007 c 13 art 2 s 1
Section 1.35 Repealed, 2007 c 13 art 2 s 1
Section 1.36 Repealed, 2007 c 13 art 2 s 1
Section 1.37 Repealed, 2007 c 13 art 2 s 1
Section 1.38 Repealed, 2007 c 13 art 2 s 1
Section 1.39 Repealed, 2007 c 13 art 2 s 1
Section 1.40 Repealed, 2007 c 13 art 2 s 1
Section 1.50 Freedom from Violence
Section 1.51 Flags Flown at Half-Staff Following Public Safety Officer Death

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 1-2A > 1

Section 1.01 Extent
Section 1.02 Jurisdiction over Waters
Section 1.03 Waters Included
Section 1.041 Concurrent Jurisdiction of State and United States
Section 1.042 Consent of State
Section 1.043 Jurisdiction, When to Vest
Section 1.0431 Retrocession
Section 1.044 Upper Mississippi River Wild Life and Fish Refuge
Section 1.045 State, Consent to Acquisition of Lands
Section 1.0451 Limits on Consent to Federal Acquisitions of Lands in St. Louis, Lake, and Cook Counties; Water and Land Ownership; Duties of State Officials
Section 1.046 Evidence of Consent
Section 1.047 Condemnation Proceedings in State Courts by United States
Section 1.048 Effect of Repeal of Certain Laws
Section 1.049 Acquisition of Lands in Tamarac National Wildlife Refuge by United States
Section 1.05 Waiver of Immunity for Violations of Certain Federal Statutes
Section 1.12 Federal Flowage Easements over Highways
Section 1.13 Money Received Credited to Highway Fund
Section 1.135 State Seal
Section 1.14 Repealed, 1961 c 561 s 17
Section 1.141 State Flag
Section 1.142 State Flower
Section 1.143 State Tree
Section 1.144 Repealed, 1983 c 119 s 4
Section 1.145 State Bird
Section 1.146 State Fish
Section 1.147 State Gemstone
Section 1.1475 State Fruit
Section 1.148 State Grain
Section 1.149 State Mushroom
Section 1.1495 State Drink
Section 1.1496 State Muffin
Section 1.1497 State Butterfly
Section 1.1498 State Photograph
Section 1.1499 State Sport
Section 1.15 Boundary Compact; Michigan, Wisconsin, Minnesota
Section 1.16 Maps on File
Section 1.17 Repealed, 1996 c 310 s 1
Section 1.18 Renumbered 1.049
Section 1.21 Great Lakes Basin Compact
Section 1.22 Commissioners
Section 1.23 State Officers, Duties
Section 1.24 Repealed, 1971 c 960 s 12
Section 1.25 Repealed, 1996 c 310 s 1
Section 1.26 Enemy Attack, Temporary Relocation of Seats of Government
Section 1.27 Local Interim Emergency Succession Act
Section 1.31 Repealed, 2003 c 128 art 1 s 176
Section 1.32 Repealed, 2003 c 128 art 1 s 176
Section 1.33 Repealed, 2007 c 13 art 2 s 1
Section 1.331 Repealed, 1996 c 310 s 1
Section 1.34 Repealed, 2007 c 13 art 2 s 1
Section 1.35 Repealed, 2007 c 13 art 2 s 1
Section 1.36 Repealed, 2007 c 13 art 2 s 1
Section 1.37 Repealed, 2007 c 13 art 2 s 1
Section 1.38 Repealed, 2007 c 13 art 2 s 1
Section 1.39 Repealed, 2007 c 13 art 2 s 1
Section 1.40 Repealed, 2007 c 13 art 2 s 1
Section 1.50 Freedom from Violence
Section 1.51 Flags Flown at Half-Staff Following Public Safety Officer Death