Section | Headnote |
---|---|
414.01 | Enabling provisions for municipal boundary adjustments. |
414.011 | Definitions. |
414.012 | Filing of maps in boundary adjustment proceedings. |
414.02 | Exclusive method of municipal incorporation. |
414.021 | [Repealed, 1978 c 705 s 33] |
414.03 | Repealed, 1969 c 1146 s 20 |
414.031 | Annexing unincorporated property by director's order. |
414.032 | [Repealed, 1978 c 705 s 33] |
414.0325 | Orderly annexation within designated unincorporated area. |
414.033 | Annexation by ordinance. |
414.0335 | If PCA-ordered governmental service extension. |
414.034 | [Repealed, 1978 c 705 s 33] |
414.035 | Differential taxation for up to six years. |
414.036 | Municipal reimbursement to town for annexed taxable property. |
414.038 | Effect of annexation of township roads. |
414.039 | Effect of annexation on easements. |
414.04 | Repealed, 1969 c 1146 s 20 |
414.041 | Consolidation of municipalities. |
414.05 | Repealed, 1969 c 1146 s 20 |
414.051 | Review of townships of more than 2,000 population. |
414.06 | Detachment of property from a municipality. |
414.061 | Concurrent detachment and annexation of incorporated land. |
414.063 | Part of joint agreements may be put in orders. |
414.065 | If state is fee owner of proposed boundary adjustment land. |
414.067 | Apportioned assets and obligations. |
414.068 | [Repealed, 1978 c 705 s 33] |
414.07 | Appeals. |
414.08 | Director may appeal from district court. |
414.09 | Uniform procedures. |
414.10 | [Repealed, 2000 c 446 s 4] |
414.11 | [Repealed, 2002 c 223 s 29] |
414.12 | Director's powers. |
Official Publication of the State of Minnesota
Revisor of Statutes