State Codes and Statutes

Statutes > Minnesota > 46-59 > 46

Section 46.01 Powers
Section 46.02 Superseded by Laws 1925 c 426
Section 46.03 Repealed, 1995 c 202 art 1 s 26
Section 46.04 Regulatory Authority of Commissioner
Section 46.041 Bank Applications
Section 46.042 Notice and Hearing, When Not Given
Section 46.043 Repealed, 2007 c 44 s 9; 2007 c 57 art 3 s 64
Section 46.044 Charters Issued, Conditions
Section 46.045 Mandatory Insurance of Accounts
Section 46.046 Definitions
Section 46.047 Definitions
Section 46.048 Notice of Proposed Acquisition
Section 46.05 Supervision over Financial Institutions
Section 46.06 Refusal to Obey Directions of Commissioner
Section 46.07 Records
Section 46.08 Employees
Section 46.09 Department of Commerce Examiners or Employees Not to Maintain Interest in Supervised Institutions
Section 46.10 Penalty for Violation
Section 46.11 Examiners' Districts
Section 46.12 Reports of Examiners
Section 46.13 Repealed, 1965 c 475 s 4
Section 46.131 Assessments and Fees for Financial Institutions
Section 46.14 Examiners' Powers Enlarged
Section 46.15 Repealed, 1Sp1985 c 13 s 376
Section 46.16 Repealed, 1951 c 713 s 37
Section 46.17 Salary of Examiner in Charge of Liquidation
Section 46.21 Destruction of Certain Records
Section 46.22 S 2006 Renumbered 84.0262
Section 46.221 S 2006 Renumbered 84.0263
Section 46.23 Unsafe Practices; Definitions
Section 46.24 Cease and Desist Proceedings; Injunctive Relief
Section 46.26 Violations by Directors, Trustees, or Officers
Section 46.29 Board of Directors or Trustees, Lack of Quorum, Temporary Directors or Trustees
Section 46.30 Hearings, Decision; Review, Modification, Termination or Stay of Orders
Section 46.31 Enforcement of Notices or Orders
Section 46.32 Violation of Notice or Final Order; Criminal Penalty
Section 46.33 Manner of Service; Copies to Federal Authorities; Cease and Desist Orders
Section 46.34 Certain Securities Deposited with the Commissioner of Management and Budget
Section 46.35 Interpretations

State Codes and Statutes

Statutes > Minnesota > 46-59 > 46

Section 46.01 Powers
Section 46.02 Superseded by Laws 1925 c 426
Section 46.03 Repealed, 1995 c 202 art 1 s 26
Section 46.04 Regulatory Authority of Commissioner
Section 46.041 Bank Applications
Section 46.042 Notice and Hearing, When Not Given
Section 46.043 Repealed, 2007 c 44 s 9; 2007 c 57 art 3 s 64
Section 46.044 Charters Issued, Conditions
Section 46.045 Mandatory Insurance of Accounts
Section 46.046 Definitions
Section 46.047 Definitions
Section 46.048 Notice of Proposed Acquisition
Section 46.05 Supervision over Financial Institutions
Section 46.06 Refusal to Obey Directions of Commissioner
Section 46.07 Records
Section 46.08 Employees
Section 46.09 Department of Commerce Examiners or Employees Not to Maintain Interest in Supervised Institutions
Section 46.10 Penalty for Violation
Section 46.11 Examiners' Districts
Section 46.12 Reports of Examiners
Section 46.13 Repealed, 1965 c 475 s 4
Section 46.131 Assessments and Fees for Financial Institutions
Section 46.14 Examiners' Powers Enlarged
Section 46.15 Repealed, 1Sp1985 c 13 s 376
Section 46.16 Repealed, 1951 c 713 s 37
Section 46.17 Salary of Examiner in Charge of Liquidation
Section 46.21 Destruction of Certain Records
Section 46.22 S 2006 Renumbered 84.0262
Section 46.221 S 2006 Renumbered 84.0263
Section 46.23 Unsafe Practices; Definitions
Section 46.24 Cease and Desist Proceedings; Injunctive Relief
Section 46.26 Violations by Directors, Trustees, or Officers
Section 46.29 Board of Directors or Trustees, Lack of Quorum, Temporary Directors or Trustees
Section 46.30 Hearings, Decision; Review, Modification, Termination or Stay of Orders
Section 46.31 Enforcement of Notices or Orders
Section 46.32 Violation of Notice or Final Order; Criminal Penalty
Section 46.33 Manner of Service; Copies to Federal Authorities; Cease and Desist Orders
Section 46.34 Certain Securities Deposited with the Commissioner of Management and Budget
Section 46.35 Interpretations

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 46-59 > 46

Section 46.01 Powers
Section 46.02 Superseded by Laws 1925 c 426
Section 46.03 Repealed, 1995 c 202 art 1 s 26
Section 46.04 Regulatory Authority of Commissioner
Section 46.041 Bank Applications
Section 46.042 Notice and Hearing, When Not Given
Section 46.043 Repealed, 2007 c 44 s 9; 2007 c 57 art 3 s 64
Section 46.044 Charters Issued, Conditions
Section 46.045 Mandatory Insurance of Accounts
Section 46.046 Definitions
Section 46.047 Definitions
Section 46.048 Notice of Proposed Acquisition
Section 46.05 Supervision over Financial Institutions
Section 46.06 Refusal to Obey Directions of Commissioner
Section 46.07 Records
Section 46.08 Employees
Section 46.09 Department of Commerce Examiners or Employees Not to Maintain Interest in Supervised Institutions
Section 46.10 Penalty for Violation
Section 46.11 Examiners' Districts
Section 46.12 Reports of Examiners
Section 46.13 Repealed, 1965 c 475 s 4
Section 46.131 Assessments and Fees for Financial Institutions
Section 46.14 Examiners' Powers Enlarged
Section 46.15 Repealed, 1Sp1985 c 13 s 376
Section 46.16 Repealed, 1951 c 713 s 37
Section 46.17 Salary of Examiner in Charge of Liquidation
Section 46.21 Destruction of Certain Records
Section 46.22 S 2006 Renumbered 84.0262
Section 46.221 S 2006 Renumbered 84.0263
Section 46.23 Unsafe Practices; Definitions
Section 46.24 Cease and Desist Proceedings; Injunctive Relief
Section 46.26 Violations by Directors, Trustees, or Officers
Section 46.29 Board of Directors or Trustees, Lack of Quorum, Temporary Directors or Trustees
Section 46.30 Hearings, Decision; Review, Modification, Termination or Stay of Orders
Section 46.31 Enforcement of Notices or Orders
Section 46.32 Violation of Notice or Final Order; Criminal Penalty
Section 46.33 Manner of Service; Copies to Federal Authorities; Cease and Desist Orders
Section 46.34 Certain Securities Deposited with the Commissioner of Management and Budget
Section 46.35 Interpretations