State Codes and Statutes

Statutes > Minnesota > 410-414 > 414

Section 414.01 Enabling Provisions for Municipal Boundary Adjustments
Section 414.011 Definitions
Section 414.012 Filing of Maps in Boundary Adjustment Proceedings
Section 414.02 Exclusive Method of Municipal Incorporation
Section 414.021 Repealed, 1978 c 705 s 33
Section 414.03 Repealed, 1969 c 1146 s 20
Section 414.031 Annexing Unincorporated Property by Chief Administrative Law Judge's Order
Section 414.032 Repealed, 1978 c 705 s 33
Section 414.0325 Orderly Annexation in Designated Unincorporated Area
Section 414.033 Annexation by Ordinance
Section 414.0333 Joint Informational Meeting
Section 414.0335 If Pca-Ordered Governmental Service Extension
Section 414.034 Repealed, 1978 c 705 s 33
Section 414.035 Differential Taxation for Up to Six Years
Section 414.036 City Reimbursement to Town to Annex Taxable Property
Section 414.038 Effect of Annexation on Township Roads
Section 414.039 Effect of Annexation on Easements
Section 414.04 Repealed, 1969 c 1146 s 20
Section 414.041 Consolidation of Municipalities
Section 414.05 Repealed, 1969 c 1146 s 20
Section 414.051 Review of Townships of More Than 2,000 Population
Section 414.06 Detachment of Property from a Municipality
Section 414.061 Incorporated Land; Concurrent Detachment, Annexation
Section 414.063 Part of Joint Agreements May Be Put in Orders
Section 414.065 If State is Fee Owner of Proposed Boundary Adjustment Land
Section 414.067 Apportioned Assets and Obligations
Section 414.068 Repealed, 1978 c 705 s 33
Section 414.07 Appeals
Section 414.08 Chief Administrative Law Judge May Appeal from District Court
Section 414.09 Uniform Procedures
Section 414.10 Repealed, 2000 c 446 s 4
Section 414.11 Repealed, 2002 c 223 s 29
Section 414.12 Chief Administrative Law Judge's Powers

State Codes and Statutes

Statutes > Minnesota > 410-414 > 414

Section 414.01 Enabling Provisions for Municipal Boundary Adjustments
Section 414.011 Definitions
Section 414.012 Filing of Maps in Boundary Adjustment Proceedings
Section 414.02 Exclusive Method of Municipal Incorporation
Section 414.021 Repealed, 1978 c 705 s 33
Section 414.03 Repealed, 1969 c 1146 s 20
Section 414.031 Annexing Unincorporated Property by Chief Administrative Law Judge's Order
Section 414.032 Repealed, 1978 c 705 s 33
Section 414.0325 Orderly Annexation in Designated Unincorporated Area
Section 414.033 Annexation by Ordinance
Section 414.0333 Joint Informational Meeting
Section 414.0335 If Pca-Ordered Governmental Service Extension
Section 414.034 Repealed, 1978 c 705 s 33
Section 414.035 Differential Taxation for Up to Six Years
Section 414.036 City Reimbursement to Town to Annex Taxable Property
Section 414.038 Effect of Annexation on Township Roads
Section 414.039 Effect of Annexation on Easements
Section 414.04 Repealed, 1969 c 1146 s 20
Section 414.041 Consolidation of Municipalities
Section 414.05 Repealed, 1969 c 1146 s 20
Section 414.051 Review of Townships of More Than 2,000 Population
Section 414.06 Detachment of Property from a Municipality
Section 414.061 Incorporated Land; Concurrent Detachment, Annexation
Section 414.063 Part of Joint Agreements May Be Put in Orders
Section 414.065 If State is Fee Owner of Proposed Boundary Adjustment Land
Section 414.067 Apportioned Assets and Obligations
Section 414.068 Repealed, 1978 c 705 s 33
Section 414.07 Appeals
Section 414.08 Chief Administrative Law Judge May Appeal from District Court
Section 414.09 Uniform Procedures
Section 414.10 Repealed, 2000 c 446 s 4
Section 414.11 Repealed, 2002 c 223 s 29
Section 414.12 Chief Administrative Law Judge's Powers

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 410-414 > 414

Section 414.01 Enabling Provisions for Municipal Boundary Adjustments
Section 414.011 Definitions
Section 414.012 Filing of Maps in Boundary Adjustment Proceedings
Section 414.02 Exclusive Method of Municipal Incorporation
Section 414.021 Repealed, 1978 c 705 s 33
Section 414.03 Repealed, 1969 c 1146 s 20
Section 414.031 Annexing Unincorporated Property by Chief Administrative Law Judge's Order
Section 414.032 Repealed, 1978 c 705 s 33
Section 414.0325 Orderly Annexation in Designated Unincorporated Area
Section 414.033 Annexation by Ordinance
Section 414.0333 Joint Informational Meeting
Section 414.0335 If Pca-Ordered Governmental Service Extension
Section 414.034 Repealed, 1978 c 705 s 33
Section 414.035 Differential Taxation for Up to Six Years
Section 414.036 City Reimbursement to Town to Annex Taxable Property
Section 414.038 Effect of Annexation on Township Roads
Section 414.039 Effect of Annexation on Easements
Section 414.04 Repealed, 1969 c 1146 s 20
Section 414.041 Consolidation of Municipalities
Section 414.05 Repealed, 1969 c 1146 s 20
Section 414.051 Review of Townships of More Than 2,000 Population
Section 414.06 Detachment of Property from a Municipality
Section 414.061 Incorporated Land; Concurrent Detachment, Annexation
Section 414.063 Part of Joint Agreements May Be Put in Orders
Section 414.065 If State is Fee Owner of Proposed Boundary Adjustment Land
Section 414.067 Apportioned Assets and Obligations
Section 414.068 Repealed, 1978 c 705 s 33
Section 414.07 Appeals
Section 414.08 Chief Administrative Law Judge May Appeal from District Court
Section 414.09 Uniform Procedures
Section 414.10 Repealed, 2000 c 446 s 4
Section 414.11 Repealed, 2002 c 223 s 29
Section 414.12 Chief Administrative Law Judge's Powers