State Codes and Statutes

Statutes > Minnesota > 480-494 > 480

Section 480.01 Justices; Terms; Travel Expenses
Section 480.011 Office of Associate Justice; Continuance in Office
Section 480.013 Terminology of References to Chief Judge and Associate Judges
Section 480.02 Special Terms
Section 480.03 Pending Cases Continued
Section 480.04 Writs; Process
Section 480.05 Power; Rules
Section 480.051 Regulate Pleading, Practice and Procedure
Section 480.0515 Papers to Be Submitted on Recycled Paper
Section 480.052 Advisory Committee
Section 480.053 Repealed, 1981 c 356 s 377
Section 480.054 Distribution of Proposed Rules; Hearing
Section 480.055 Rules Not in Conflict
Section 480.056 Present Laws Effective until Modified
Section 480.057 Promulgation
Section 480.058 Right Reserved
Section 480.059 Criminal Actions, Pleadings, Practice and Procedure
Section 480.0591 Rules of Evidence
Section 480.0595 Juvenile Court Rules
Section 480.06 Decisions
Section 480.061 Repealed, 1998 c 255 s 2
Section 480.062 Public Employees Claims Regarding Employment, Costs and Disbursements
Section 480.065 Uniform Certification of Questions of Law
Section 480.07 Clerk; Assistants, Records
Section 480.08 Marshal
Section 480.09 State Library
Section 480.10 Janitor
Section 480.11 Reporter
Section 480.12 Reports of Decisions; Printing, Sale, and Distribution
Section 480.13 Court Administrator Office Created; Appointment, Term
Section 480.14 Appointment, Compensation of Employees; Court Administrator, Employees Not to Practice Law
Section 480.15 Powers and Duties
Section 480.16 Work of Courts; Chief Justice's Direction
Section 480.17 Information and Data Requests; Compliance
Section 480.175 Qualified Court Interpreters
Section 480.18 Conference of Judges; Judge's Expenses
Section 480.181 Transfer of Employees to Judicial Branch
Section 480.1811 Postretirement Benefit Costs
Section 480.182 State Assumption of Certain Court Costs
Section 480.183 Judicial Districts; Scheduled Dates of State Transfer; Definition of Services
Section 480.19 Application to Supreme and Other Courts
Section 480.20 Application to Substitution of Probate Judges
Section 480.21 Resigned Judges, Appointment As Commissioners
Section 480.22 Location of Chambers
Section 480.23 Computer Acquisition by Courts
Section 480.235 Trial Court Information System
Section 480.236 Software Sales
Section 480.237 Electronic Payments; Convenience Fees; Records Access
Section 480.24 Definitions
Section 480.241 Repealed, 1990 c 594 art 1 s 81
Section 480.242 Distribution of Civil Legal Services Funds to Qualified Legal Services Programs
Section 480.243 Client Eligibility; Receipt of Other Funds
Section 480.244 Revenue and Expenditure Records; Postaward Audits
Section 480.245 Repealed, 1989 c 335 art 1 s 270
Section 480.250 Repealed, 1991 c 345 art 1 s 117
Section 480.252 Repealed, 1991 c 345 art 1 s 117
Section 480.254 Repealed, 1991 c 345 art 1 s 117
Section 480.256 Repealed, 1991 c 345 art 1 s 117
Section 480.30 Judicial Training
Section 480.35 State Guardian Ad Litem Board

State Codes and Statutes

Statutes > Minnesota > 480-494 > 480

Section 480.01 Justices; Terms; Travel Expenses
Section 480.011 Office of Associate Justice; Continuance in Office
Section 480.013 Terminology of References to Chief Judge and Associate Judges
Section 480.02 Special Terms
Section 480.03 Pending Cases Continued
Section 480.04 Writs; Process
Section 480.05 Power; Rules
Section 480.051 Regulate Pleading, Practice and Procedure
Section 480.0515 Papers to Be Submitted on Recycled Paper
Section 480.052 Advisory Committee
Section 480.053 Repealed, 1981 c 356 s 377
Section 480.054 Distribution of Proposed Rules; Hearing
Section 480.055 Rules Not in Conflict
Section 480.056 Present Laws Effective until Modified
Section 480.057 Promulgation
Section 480.058 Right Reserved
Section 480.059 Criminal Actions, Pleadings, Practice and Procedure
Section 480.0591 Rules of Evidence
Section 480.0595 Juvenile Court Rules
Section 480.06 Decisions
Section 480.061 Repealed, 1998 c 255 s 2
Section 480.062 Public Employees Claims Regarding Employment, Costs and Disbursements
Section 480.065 Uniform Certification of Questions of Law
Section 480.07 Clerk; Assistants, Records
Section 480.08 Marshal
Section 480.09 State Library
Section 480.10 Janitor
Section 480.11 Reporter
Section 480.12 Reports of Decisions; Printing, Sale, and Distribution
Section 480.13 Court Administrator Office Created; Appointment, Term
Section 480.14 Appointment, Compensation of Employees; Court Administrator, Employees Not to Practice Law
Section 480.15 Powers and Duties
Section 480.16 Work of Courts; Chief Justice's Direction
Section 480.17 Information and Data Requests; Compliance
Section 480.175 Qualified Court Interpreters
Section 480.18 Conference of Judges; Judge's Expenses
Section 480.181 Transfer of Employees to Judicial Branch
Section 480.1811 Postretirement Benefit Costs
Section 480.182 State Assumption of Certain Court Costs
Section 480.183 Judicial Districts; Scheduled Dates of State Transfer; Definition of Services
Section 480.19 Application to Supreme and Other Courts
Section 480.20 Application to Substitution of Probate Judges
Section 480.21 Resigned Judges, Appointment As Commissioners
Section 480.22 Location of Chambers
Section 480.23 Computer Acquisition by Courts
Section 480.235 Trial Court Information System
Section 480.236 Software Sales
Section 480.237 Electronic Payments; Convenience Fees; Records Access
Section 480.24 Definitions
Section 480.241 Repealed, 1990 c 594 art 1 s 81
Section 480.242 Distribution of Civil Legal Services Funds to Qualified Legal Services Programs
Section 480.243 Client Eligibility; Receipt of Other Funds
Section 480.244 Revenue and Expenditure Records; Postaward Audits
Section 480.245 Repealed, 1989 c 335 art 1 s 270
Section 480.250 Repealed, 1991 c 345 art 1 s 117
Section 480.252 Repealed, 1991 c 345 art 1 s 117
Section 480.254 Repealed, 1991 c 345 art 1 s 117
Section 480.256 Repealed, 1991 c 345 art 1 s 117
Section 480.30 Judicial Training
Section 480.35 State Guardian Ad Litem Board

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 480-494 > 480

Section 480.01 Justices; Terms; Travel Expenses
Section 480.011 Office of Associate Justice; Continuance in Office
Section 480.013 Terminology of References to Chief Judge and Associate Judges
Section 480.02 Special Terms
Section 480.03 Pending Cases Continued
Section 480.04 Writs; Process
Section 480.05 Power; Rules
Section 480.051 Regulate Pleading, Practice and Procedure
Section 480.0515 Papers to Be Submitted on Recycled Paper
Section 480.052 Advisory Committee
Section 480.053 Repealed, 1981 c 356 s 377
Section 480.054 Distribution of Proposed Rules; Hearing
Section 480.055 Rules Not in Conflict
Section 480.056 Present Laws Effective until Modified
Section 480.057 Promulgation
Section 480.058 Right Reserved
Section 480.059 Criminal Actions, Pleadings, Practice and Procedure
Section 480.0591 Rules of Evidence
Section 480.0595 Juvenile Court Rules
Section 480.06 Decisions
Section 480.061 Repealed, 1998 c 255 s 2
Section 480.062 Public Employees Claims Regarding Employment, Costs and Disbursements
Section 480.065 Uniform Certification of Questions of Law
Section 480.07 Clerk; Assistants, Records
Section 480.08 Marshal
Section 480.09 State Library
Section 480.10 Janitor
Section 480.11 Reporter
Section 480.12 Reports of Decisions; Printing, Sale, and Distribution
Section 480.13 Court Administrator Office Created; Appointment, Term
Section 480.14 Appointment, Compensation of Employees; Court Administrator, Employees Not to Practice Law
Section 480.15 Powers and Duties
Section 480.16 Work of Courts; Chief Justice's Direction
Section 480.17 Information and Data Requests; Compliance
Section 480.175 Qualified Court Interpreters
Section 480.18 Conference of Judges; Judge's Expenses
Section 480.181 Transfer of Employees to Judicial Branch
Section 480.1811 Postretirement Benefit Costs
Section 480.182 State Assumption of Certain Court Costs
Section 480.183 Judicial Districts; Scheduled Dates of State Transfer; Definition of Services
Section 480.19 Application to Supreme and Other Courts
Section 480.20 Application to Substitution of Probate Judges
Section 480.21 Resigned Judges, Appointment As Commissioners
Section 480.22 Location of Chambers
Section 480.23 Computer Acquisition by Courts
Section 480.235 Trial Court Information System
Section 480.236 Software Sales
Section 480.237 Electronic Payments; Convenience Fees; Records Access
Section 480.24 Definitions
Section 480.241 Repealed, 1990 c 594 art 1 s 81
Section 480.242 Distribution of Civil Legal Services Funds to Qualified Legal Services Programs
Section 480.243 Client Eligibility; Receipt of Other Funds
Section 480.244 Revenue and Expenditure Records; Postaward Audits
Section 480.245 Repealed, 1989 c 335 art 1 s 270
Section 480.250 Repealed, 1991 c 345 art 1 s 117
Section 480.252 Repealed, 1991 c 345 art 1 s 117
Section 480.254 Repealed, 1991 c 345 art 1 s 117
Section 480.256 Repealed, 1991 c 345 art 1 s 117
Section 480.30 Judicial Training
Section 480.35 State Guardian Ad Litem Board