State Codes and Statutes

Statutes > Minnesota > 46-59 > 47

Section 47.01 Definitions
Section 47.015 Closing on Certain Days
Section 47.0151 Emergency Suspension of Business, Definitions
Section 47.0152 Emergency Closings; Power of Commissioner
Section 47.0153 Closings; Powers of Officers
Section 47.0154 Notice to Commissioner
Section 47.0155 Effect of Closing
Section 47.0156 Closing Effecting a Permanent Cessation of Business
Section 47.016 Disposition of Credit Insurance Income
Section 47.02 "Bank" and "Savings Bank."
Section 47.03 Use of Certain Words Permitted
Section 47.04 Repealed, 1945 c 133 s 3
Section 47.05 Repealed, 1945 c 133 s 3
Section 47.07 Companies Subject to Provisions
Section 47.08 Articles of Incorporation Filed with Commissioner
Section 47.09 Advertisements
Section 47.095 Repealed, 1995 c 171 s 70
Section 47.096 Time Deposits; Notice of Automatic Renewal
Section 47.10 Real Estate; Acquisition, Holding
Section 47.101 Place of Business; Relocation, Disposal
Section 47.11 Selection of Name
Section 47.12 Financial Corporations
Section 47.13 Application of Business Corporation Act
Section 47.14 Certificate; How Accompanied
Section 47.15 Bylaws
Section 47.16 Certification by Commissioner
Section 47.17 Repealed, 1981 c 220 s 18
Section 47.171 Certificates of Incorporation, Amendment; Exceptions
Section 47.172 Restated Certificates of Incorporation
Section 47.18 "Corporation"; "Agency."
Section 47.19 Corporation May Be Member or Stockholder of Federal Agency
Section 47.20 Lending Authority of Financial Institutions
Section 47.201 Graduated Payment Mortgages and Cooperative Apartment Loans
Section 47.202 Repealed, 1996 c 310 s 1
Section 47.203 Federal Preemption Override
Section 47.204 Temporary Removal of Mortgage Usury Limits
Section 47.205 Assignment of Mortgage; Duties; Penalties
Section 47.206 Interest Rate or Discount Point Agreements
Section 47.207 Cancellation of Private Mortgage Insurance
Section 47.208 Delivery of Satisfaction of Mortgage
Section 47.209 Manufactured Home Financing; Property Tax Collection Requirement
Section 47.21 Inapplicable Laws; Authorized Investments
Section 47.23 Use of Certain Words Permitted
Section 47.24 Failure to Report; Forfeitures
Section 47.25 Notice of Meetings
Section 47.26 Violations
Section 47.27 Definitions
Section 47.28 Savings Banks May Convert into Savings Associations
Section 47.29 Repealed, 1997 c 157 s 72
Section 47.30 Savings Association May Convert into Savings Bank
Section 47.31 Repealed, 1997 c 157 s 72
Section 47.32 Repealed, 1997 c 157 s 72
Section 47.325 Appeal and Judicial Review
Section 47.41 Negotiable Instruments, Facsimile Signatures, Disbursement of Public Funds
Section 47.42 Facsimile Signatures, Officer Not Liable
Section 47.51 Detached Banking Facilities; Definitions
Section 47.52 Authorization
Section 47.521 Closed Bank Location; Authorization
Section 47.53 Functions of a Facility
Section 47.54 Notices and Approval Procedures
Section 47.55 Existing Banking Facilities or Branches of Savings Associations
Section 47.56 Transfer of Location
Section 47.561 Identification of Detached Facility
Section 47.57 Violation; Penalties
Section 47.58 Reverse Mortgage Loans
Section 47.59 Financial Institution Credit Extension Maximum Rates
Section 47.60 Consumer Small Loans
Section 47.601 Consumer Short-Term Loans
Section 47.605 Loan Solicitation; Unrequested Checks Regulated
Section 47.61 Electronic Funds Transfer Facilities; Definitions
Section 47.62 Authorization
Section 47.63 Functions of an Electronic Financial Terminal
Section 47.64 Operation of an Electronic Financial Terminal
Section 47.65 Transmission Facility
Section 47.66 Examination
Section 47.67 Advertising
Section 47.68 Electronic Financial Terminal Security
Section 47.69 Consumer Privacy
Section 47.70 Antitrust
Section 47.71 Rules
Section 47.72 Cease and Desist Order; Injunction; Penalties
Section 47.73 Hearing
Section 47.74 Federal Institutions; Application
Section 47.75 Limited Trusteeship
Section 47.76 Required Savings Account
Section 47.77 Transfer of Accounts Prohibited; Notice on Closing
Section 47.78 Contracts to Provide Services
Section 47.80 Repealed, 1995 c 202 art 4 s 26
Section 47.81 Repealed, 1995 c 202 art 4 s 26
Section 47.82 Repealed, 1995 c 202 art 4 s 26
Section 47.83 Repealed, 1995 c 202 art 4 s 26
Section 47.84 Repealed, 1995 c 202 art 4 s 26
Section 47.85 Repealed, 1995 c 202 art 4 s 26

State Codes and Statutes

Statutes > Minnesota > 46-59 > 47

Section 47.01 Definitions
Section 47.015 Closing on Certain Days
Section 47.0151 Emergency Suspension of Business, Definitions
Section 47.0152 Emergency Closings; Power of Commissioner
Section 47.0153 Closings; Powers of Officers
Section 47.0154 Notice to Commissioner
Section 47.0155 Effect of Closing
Section 47.0156 Closing Effecting a Permanent Cessation of Business
Section 47.016 Disposition of Credit Insurance Income
Section 47.02 "Bank" and "Savings Bank."
Section 47.03 Use of Certain Words Permitted
Section 47.04 Repealed, 1945 c 133 s 3
Section 47.05 Repealed, 1945 c 133 s 3
Section 47.07 Companies Subject to Provisions
Section 47.08 Articles of Incorporation Filed with Commissioner
Section 47.09 Advertisements
Section 47.095 Repealed, 1995 c 171 s 70
Section 47.096 Time Deposits; Notice of Automatic Renewal
Section 47.10 Real Estate; Acquisition, Holding
Section 47.101 Place of Business; Relocation, Disposal
Section 47.11 Selection of Name
Section 47.12 Financial Corporations
Section 47.13 Application of Business Corporation Act
Section 47.14 Certificate; How Accompanied
Section 47.15 Bylaws
Section 47.16 Certification by Commissioner
Section 47.17 Repealed, 1981 c 220 s 18
Section 47.171 Certificates of Incorporation, Amendment; Exceptions
Section 47.172 Restated Certificates of Incorporation
Section 47.18 "Corporation"; "Agency."
Section 47.19 Corporation May Be Member or Stockholder of Federal Agency
Section 47.20 Lending Authority of Financial Institutions
Section 47.201 Graduated Payment Mortgages and Cooperative Apartment Loans
Section 47.202 Repealed, 1996 c 310 s 1
Section 47.203 Federal Preemption Override
Section 47.204 Temporary Removal of Mortgage Usury Limits
Section 47.205 Assignment of Mortgage; Duties; Penalties
Section 47.206 Interest Rate or Discount Point Agreements
Section 47.207 Cancellation of Private Mortgage Insurance
Section 47.208 Delivery of Satisfaction of Mortgage
Section 47.209 Manufactured Home Financing; Property Tax Collection Requirement
Section 47.21 Inapplicable Laws; Authorized Investments
Section 47.23 Use of Certain Words Permitted
Section 47.24 Failure to Report; Forfeitures
Section 47.25 Notice of Meetings
Section 47.26 Violations
Section 47.27 Definitions
Section 47.28 Savings Banks May Convert into Savings Associations
Section 47.29 Repealed, 1997 c 157 s 72
Section 47.30 Savings Association May Convert into Savings Bank
Section 47.31 Repealed, 1997 c 157 s 72
Section 47.32 Repealed, 1997 c 157 s 72
Section 47.325 Appeal and Judicial Review
Section 47.41 Negotiable Instruments, Facsimile Signatures, Disbursement of Public Funds
Section 47.42 Facsimile Signatures, Officer Not Liable
Section 47.51 Detached Banking Facilities; Definitions
Section 47.52 Authorization
Section 47.521 Closed Bank Location; Authorization
Section 47.53 Functions of a Facility
Section 47.54 Notices and Approval Procedures
Section 47.55 Existing Banking Facilities or Branches of Savings Associations
Section 47.56 Transfer of Location
Section 47.561 Identification of Detached Facility
Section 47.57 Violation; Penalties
Section 47.58 Reverse Mortgage Loans
Section 47.59 Financial Institution Credit Extension Maximum Rates
Section 47.60 Consumer Small Loans
Section 47.601 Consumer Short-Term Loans
Section 47.605 Loan Solicitation; Unrequested Checks Regulated
Section 47.61 Electronic Funds Transfer Facilities; Definitions
Section 47.62 Authorization
Section 47.63 Functions of an Electronic Financial Terminal
Section 47.64 Operation of an Electronic Financial Terminal
Section 47.65 Transmission Facility
Section 47.66 Examination
Section 47.67 Advertising
Section 47.68 Electronic Financial Terminal Security
Section 47.69 Consumer Privacy
Section 47.70 Antitrust
Section 47.71 Rules
Section 47.72 Cease and Desist Order; Injunction; Penalties
Section 47.73 Hearing
Section 47.74 Federal Institutions; Application
Section 47.75 Limited Trusteeship
Section 47.76 Required Savings Account
Section 47.77 Transfer of Accounts Prohibited; Notice on Closing
Section 47.78 Contracts to Provide Services
Section 47.80 Repealed, 1995 c 202 art 4 s 26
Section 47.81 Repealed, 1995 c 202 art 4 s 26
Section 47.82 Repealed, 1995 c 202 art 4 s 26
Section 47.83 Repealed, 1995 c 202 art 4 s 26
Section 47.84 Repealed, 1995 c 202 art 4 s 26
Section 47.85 Repealed, 1995 c 202 art 4 s 26

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 46-59 > 47

Section 47.01 Definitions
Section 47.015 Closing on Certain Days
Section 47.0151 Emergency Suspension of Business, Definitions
Section 47.0152 Emergency Closings; Power of Commissioner
Section 47.0153 Closings; Powers of Officers
Section 47.0154 Notice to Commissioner
Section 47.0155 Effect of Closing
Section 47.0156 Closing Effecting a Permanent Cessation of Business
Section 47.016 Disposition of Credit Insurance Income
Section 47.02 "Bank" and "Savings Bank."
Section 47.03 Use of Certain Words Permitted
Section 47.04 Repealed, 1945 c 133 s 3
Section 47.05 Repealed, 1945 c 133 s 3
Section 47.07 Companies Subject to Provisions
Section 47.08 Articles of Incorporation Filed with Commissioner
Section 47.09 Advertisements
Section 47.095 Repealed, 1995 c 171 s 70
Section 47.096 Time Deposits; Notice of Automatic Renewal
Section 47.10 Real Estate; Acquisition, Holding
Section 47.101 Place of Business; Relocation, Disposal
Section 47.11 Selection of Name
Section 47.12 Financial Corporations
Section 47.13 Application of Business Corporation Act
Section 47.14 Certificate; How Accompanied
Section 47.15 Bylaws
Section 47.16 Certification by Commissioner
Section 47.17 Repealed, 1981 c 220 s 18
Section 47.171 Certificates of Incorporation, Amendment; Exceptions
Section 47.172 Restated Certificates of Incorporation
Section 47.18 "Corporation"; "Agency."
Section 47.19 Corporation May Be Member or Stockholder of Federal Agency
Section 47.20 Lending Authority of Financial Institutions
Section 47.201 Graduated Payment Mortgages and Cooperative Apartment Loans
Section 47.202 Repealed, 1996 c 310 s 1
Section 47.203 Federal Preemption Override
Section 47.204 Temporary Removal of Mortgage Usury Limits
Section 47.205 Assignment of Mortgage; Duties; Penalties
Section 47.206 Interest Rate or Discount Point Agreements
Section 47.207 Cancellation of Private Mortgage Insurance
Section 47.208 Delivery of Satisfaction of Mortgage
Section 47.209 Manufactured Home Financing; Property Tax Collection Requirement
Section 47.21 Inapplicable Laws; Authorized Investments
Section 47.23 Use of Certain Words Permitted
Section 47.24 Failure to Report; Forfeitures
Section 47.25 Notice of Meetings
Section 47.26 Violations
Section 47.27 Definitions
Section 47.28 Savings Banks May Convert into Savings Associations
Section 47.29 Repealed, 1997 c 157 s 72
Section 47.30 Savings Association May Convert into Savings Bank
Section 47.31 Repealed, 1997 c 157 s 72
Section 47.32 Repealed, 1997 c 157 s 72
Section 47.325 Appeal and Judicial Review
Section 47.41 Negotiable Instruments, Facsimile Signatures, Disbursement of Public Funds
Section 47.42 Facsimile Signatures, Officer Not Liable
Section 47.51 Detached Banking Facilities; Definitions
Section 47.52 Authorization
Section 47.521 Closed Bank Location; Authorization
Section 47.53 Functions of a Facility
Section 47.54 Notices and Approval Procedures
Section 47.55 Existing Banking Facilities or Branches of Savings Associations
Section 47.56 Transfer of Location
Section 47.561 Identification of Detached Facility
Section 47.57 Violation; Penalties
Section 47.58 Reverse Mortgage Loans
Section 47.59 Financial Institution Credit Extension Maximum Rates
Section 47.60 Consumer Small Loans
Section 47.601 Consumer Short-Term Loans
Section 47.605 Loan Solicitation; Unrequested Checks Regulated
Section 47.61 Electronic Funds Transfer Facilities; Definitions
Section 47.62 Authorization
Section 47.63 Functions of an Electronic Financial Terminal
Section 47.64 Operation of an Electronic Financial Terminal
Section 47.65 Transmission Facility
Section 47.66 Examination
Section 47.67 Advertising
Section 47.68 Electronic Financial Terminal Security
Section 47.69 Consumer Privacy
Section 47.70 Antitrust
Section 47.71 Rules
Section 47.72 Cease and Desist Order; Injunction; Penalties
Section 47.73 Hearing
Section 47.74 Federal Institutions; Application
Section 47.75 Limited Trusteeship
Section 47.76 Required Savings Account
Section 47.77 Transfer of Accounts Prohibited; Notice on Closing
Section 47.78 Contracts to Provide Services
Section 47.80 Repealed, 1995 c 202 art 4 s 26
Section 47.81 Repealed, 1995 c 202 art 4 s 26
Section 47.82 Repealed, 1995 c 202 art 4 s 26
Section 47.83 Repealed, 1995 c 202 art 4 s 26
Section 47.84 Repealed, 1995 c 202 art 4 s 26
Section 47.85 Repealed, 1995 c 202 art 4 s 26