State Codes and Statutes

Statutes > Minnesota > 480-494 > 485

Section 485.01 Appointment; Bond; Duties
Section 485.011 Repealed, 1969 c 1151 s 9
Section 485.012 Repealed, 1969 c 1151 s 9
Section 485.013 Repealed, 1969 c 1151 s 9
Section 485.014 Repealed, 1969 c 1151 s 9
Section 485.015 Repealed, 1974 c 322 s 26
Section 485.016 Repealed, 1969 c 1151 s 9
Section 485.017 Repealed, 1969 c 1151 s 9
Section 485.018 Withholding Salary; Collection of Fees
Section 485.02 Repealed, 1977 c 432 s 49
Section 485.021 Investment of Funds Deposited with Court Administrator
Section 485.03 Repealed, 2006 c 260 art 5 s 54
Section 485.04 Repealed, 1957 c 110 s 1
Section 485.05 Deputy Court Administrator in St. Louis County
Section 485.06 Search of Records; Certificate; Public Inspection
Section 485.07 Records to Be Kept
Section 485.08 Index to Court Records
Section 485.09 Repealed, 1977 c 199 s 1
Section 485.10 Entry of Unregistered Cases
Section 485.11 Printed Calendars
Section 485.12 Repealed, 2006 c 260 art 5 s 54
Section 485.13 Destruction of Files and Documents
Section 485.14 Vital Statistics, Records Received for Preservation
Section 485.15 Land Title Registration Documents, Disposal
Section 485.16 Record All Actions Filed
Section 485.23 Destruction of Certain Records
Section 485.24 Repealed, 1969 c 1151 s 9
Section 485.25 Repealed, 1969 c 1151 s 9
Section 485.26 Repealed, 1969 c 1151 s 9
Section 485.27 Duties; Assignment

State Codes and Statutes

Statutes > Minnesota > 480-494 > 485

Section 485.01 Appointment; Bond; Duties
Section 485.011 Repealed, 1969 c 1151 s 9
Section 485.012 Repealed, 1969 c 1151 s 9
Section 485.013 Repealed, 1969 c 1151 s 9
Section 485.014 Repealed, 1969 c 1151 s 9
Section 485.015 Repealed, 1974 c 322 s 26
Section 485.016 Repealed, 1969 c 1151 s 9
Section 485.017 Repealed, 1969 c 1151 s 9
Section 485.018 Withholding Salary; Collection of Fees
Section 485.02 Repealed, 1977 c 432 s 49
Section 485.021 Investment of Funds Deposited with Court Administrator
Section 485.03 Repealed, 2006 c 260 art 5 s 54
Section 485.04 Repealed, 1957 c 110 s 1
Section 485.05 Deputy Court Administrator in St. Louis County
Section 485.06 Search of Records; Certificate; Public Inspection
Section 485.07 Records to Be Kept
Section 485.08 Index to Court Records
Section 485.09 Repealed, 1977 c 199 s 1
Section 485.10 Entry of Unregistered Cases
Section 485.11 Printed Calendars
Section 485.12 Repealed, 2006 c 260 art 5 s 54
Section 485.13 Destruction of Files and Documents
Section 485.14 Vital Statistics, Records Received for Preservation
Section 485.15 Land Title Registration Documents, Disposal
Section 485.16 Record All Actions Filed
Section 485.23 Destruction of Certain Records
Section 485.24 Repealed, 1969 c 1151 s 9
Section 485.25 Repealed, 1969 c 1151 s 9
Section 485.26 Repealed, 1969 c 1151 s 9
Section 485.27 Duties; Assignment

State Codes and Statutes