State Codes and Statutes

Statutes > Minnesota > 474-477A > 477A

Section 477A.01 Subdivisions renumbered, repealed, or no longer in effect
Section 477A.011 Definitions
Section 477A.012 Subdivisions renumbered, repealed, or no longer in effect
Section 477A.0121 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0122 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0123 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0124 County Program Aid
Section 477A.013 Municipal Government Distributions
Section 477A.0131 Repealed, 1Sp1985 c 14 art 6 s 10
Section 477A.0132 Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17
Section 477A.0133 2009 and 2010 Aid Reductions
Section 477A.0134 Additional 2010 Aid and Credit Reductions
Section 477A.014 Commissioner's Responsibilities
Section 477A.015 Payment Dates
Section 477A.016 New Taxes Prohibited
Section 477A.017 Uniform Financial Accounting and Reporting System
Section 477A.018 Repealed, 1989 c 277 art 1 s 35
Section 477A.019 Repealed, 1989 c 277 art 1 s 35
Section 477A.02 Expired
Section 477A.03 Appropriation
Section 477A.04 Repealed, 1985 c 300 s 30
Section 477A.05 Repealed, 1999 c 243 art 5 s 54
Section 477A.06 Repealed, 1Sp2003 c 21 art 5 s 14
Section 477A.065 Repealed, 2003 c 127 art 5 s 50
Section 477A.07 Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17
Section 477A.08 Repealed, 1Sp2005 c 3 art 7 s 20
Section 477A.11 Natural Resources Lands, Payments in Lieu; Definitions
Section 477A.12 Annual Appropriations; Lands Eligible; Certification of Acreage
Section 477A.13 Time of Payment, Deductions
Section 477A.14 Use of Funds
Section 477A.145 Inflation Adjustment
Section 477A.15 Taconite Aid Reimbursement
Section 477A.16 Utility Valuation Transition Aid
Section 477A.17 Lake Vermilion State Park and Soudan Underground Mine State Park; Annual Payments

State Codes and Statutes

Statutes > Minnesota > 474-477A > 477A

Section 477A.01 Subdivisions renumbered, repealed, or no longer in effect
Section 477A.011 Definitions
Section 477A.012 Subdivisions renumbered, repealed, or no longer in effect
Section 477A.0121 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0122 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0123 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0124 County Program Aid
Section 477A.013 Municipal Government Distributions
Section 477A.0131 Repealed, 1Sp1985 c 14 art 6 s 10
Section 477A.0132 Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17
Section 477A.0133 2009 and 2010 Aid Reductions
Section 477A.0134 Additional 2010 Aid and Credit Reductions
Section 477A.014 Commissioner's Responsibilities
Section 477A.015 Payment Dates
Section 477A.016 New Taxes Prohibited
Section 477A.017 Uniform Financial Accounting and Reporting System
Section 477A.018 Repealed, 1989 c 277 art 1 s 35
Section 477A.019 Repealed, 1989 c 277 art 1 s 35
Section 477A.02 Expired
Section 477A.03 Appropriation
Section 477A.04 Repealed, 1985 c 300 s 30
Section 477A.05 Repealed, 1999 c 243 art 5 s 54
Section 477A.06 Repealed, 1Sp2003 c 21 art 5 s 14
Section 477A.065 Repealed, 2003 c 127 art 5 s 50
Section 477A.07 Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17
Section 477A.08 Repealed, 1Sp2005 c 3 art 7 s 20
Section 477A.11 Natural Resources Lands, Payments in Lieu; Definitions
Section 477A.12 Annual Appropriations; Lands Eligible; Certification of Acreage
Section 477A.13 Time of Payment, Deductions
Section 477A.14 Use of Funds
Section 477A.145 Inflation Adjustment
Section 477A.15 Taconite Aid Reimbursement
Section 477A.16 Utility Valuation Transition Aid
Section 477A.17 Lake Vermilion State Park and Soudan Underground Mine State Park; Annual Payments

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 474-477A > 477A

Section 477A.01 Subdivisions renumbered, repealed, or no longer in effect
Section 477A.011 Definitions
Section 477A.012 Subdivisions renumbered, repealed, or no longer in effect
Section 477A.0121 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0122 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0123 Repealed, 1Sp2003 c 21 art 6 s 17
Section 477A.0124 County Program Aid
Section 477A.013 Municipal Government Distributions
Section 477A.0131 Repealed, 1Sp1985 c 14 art 6 s 10
Section 477A.0132 Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17
Section 477A.0133 2009 and 2010 Aid Reductions
Section 477A.0134 Additional 2010 Aid and Credit Reductions
Section 477A.014 Commissioner's Responsibilities
Section 477A.015 Payment Dates
Section 477A.016 New Taxes Prohibited
Section 477A.017 Uniform Financial Accounting and Reporting System
Section 477A.018 Repealed, 1989 c 277 art 1 s 35
Section 477A.019 Repealed, 1989 c 277 art 1 s 35
Section 477A.02 Expired
Section 477A.03 Appropriation
Section 477A.04 Repealed, 1985 c 300 s 30
Section 477A.05 Repealed, 1999 c 243 art 5 s 54
Section 477A.06 Repealed, 1Sp2003 c 21 art 5 s 14
Section 477A.065 Repealed, 2003 c 127 art 5 s 50
Section 477A.07 Repealed, 1Sp2003 c 21 art 5 s 14; art 6 s 17
Section 477A.08 Repealed, 1Sp2005 c 3 art 7 s 20
Section 477A.11 Natural Resources Lands, Payments in Lieu; Definitions
Section 477A.12 Annual Appropriations; Lands Eligible; Certification of Acreage
Section 477A.13 Time of Payment, Deductions
Section 477A.14 Use of Funds
Section 477A.145 Inflation Adjustment
Section 477A.15 Taconite Aid Reimbursement
Section 477A.16 Utility Valuation Transition Aid
Section 477A.17 Lake Vermilion State Park and Soudan Underground Mine State Park; Annual Payments