MINNESOTA STATUTES 1988

TABLE I LOCAL SPECIAL ACTS

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS

Laws relating to particular local government units or local courts enacted from 1849 to 1988, and not coded in Minnesota Statutes. Many have been superseded by later general or special laws.

ACTION, TOWN OF (Meeker County) AITKIN COUNTY (see Aiken County)—Continued Animals at large SL1877 197 Salaries 1915 88 Incorporation SL1858 208 Amended 1919 , 246 Lake Haruld drainage 1891 61 Amended 1923 60 ADA, VILLAGE OF (Polk County) Salaries 1943. 262 Incorporation SL1881 1 Salaries Exl959 30 Amended SL1889 46 Salaries 1967 843 Amended SL1891 67 Court, county; clerk; salaries 1943 262 Name change to Norman Court, district School district boundaries SL1891 301 Auxiliary; establishment 1921 374 ADAMS, VILLAGE OF (Mower County) Judge; additional 1903 81 Boundary, election district SL1889 2 Reporters ADAMSVILLE, TOWN OF (Mower County) Duties; salaries 1915 50 Incorporation •. Exl8S7 13 Salaries . 1939 67 ADRIAN, CITY OF (Nobles County) Amended 1943 194 Bonds Court, probate; judge; salaries SL1891 334 Town hall SL1889 143 Repealed 1897 384 Water works SL1891 120 Development levy 1986 399 Court, municipal and conciliation; Employees retirement 1947 376 powers 1963 541 Hospital fund; construction and Incorporation ExSLI881 15 maintenance 1949 386 ADRIAN, TOWN OF. Housing and redevelopment Hospital gifts 1988 567 authority 1965 452 AFTON, TOWN OF (Washington County) ' Human services board 1976 340 Fishing regulation Exl881 187 Insurance, joint agreements :. . 1985 85 AIKEN COUNTY (Previous name of Aitken County) Liquor licenses Attachment; election SL1860 36 Additional 1973 630 Repealed G.S. 1866 122 Combination . 1980 581 Boundary Long Lake conservation training Establishment Ex 1857 5 center accounting system 1965 616 . Redefinition SL1861 24 Amended 1967 14 Repealed G.S. 1866 122 Officials Redefinition SL1862 28 Salaries 1951 426 Repealed G.S. 1866 122 Amended 1953 250 Redefinition 1871 96 Salaries : : 1957 695 Name change to Aitken SL1872 145 Salaries 1959 194 Removal of seat; election SL1871 97 Public land use ordinance 1988 658 AITKIN COUNTY (see Aiken County) Register of deeds salaries 1945 333 Annexation; portion of Cass Amended 1949 552 County 1887 117 Amended 1951 143 Attorney (see also Officials) Road equipment; acquisition • Salaries ExI959 30 agreements 1961 328 Salaries 1967 793 Sheriff contingent fund Ex 1933 54 Auditor, clerk hire 1921 446 Tax levies Amended :.' 1931 191 Advertising and promotion .. .' 1967 611 Bonds General revenue Exl935 10 Bridge • SL1885' 171 General revenue 1969 757 Courthouse, jail ; SL1887 176 General revenue 1971 378 Floating indebtedness SL1873 169 Juvenile detention center : 1971 592 Floating indebtedness SL1885 171 Roads 1919 198 Funding and refunding 1933 137 Repealed '...:.. 1927 83 Railroad SL1873 165 Road and bridge 1969 612 Amended SL1874 58 Sanatorium maintenance 1943 78 Amended SL1881 127 Treasurer Road and bridge 1955 157 • Clerk hire 1921 446 Boundary change 1917 135 Amended 1931 191 Commissioners (see also Officials) Salaries 1915 89 Election •.. SL1889 412 Amended 1919 186 Repealed 1895 382 Salaries 1943 262

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS

AITKIN, TOWN OF (Aitkin County) ALBERT LEA, TOWN OF (Freebom County) Funds, transfer of; fire to road Bonds; railroad SL1891 187 and bridge 1959 435 Plat; legalization SL1868 42 Liquor store profits transfer to Amended SL1869 26 hospital 1951 40 Plat; legalization SL1873 75 AITKIN, VILLAGE OF (Aitkin County) Poor funds; transfer SL1879 219 Liquor store profits transfer to Streets, vacation of SL1860 56 hospital 1949 364 Amended SL1873 75 AKLEY, VILLAGE OF (Hubbard County) Supervisors, board; duties SL1870 13 Land transfer from state 1967 72 Amended SL1871 16 ALBANY, CITY OF (Stearns County) Amended SL1874 26 Debt limit 1957 909 Amended SL1875 98 Hospital employees retirement Amended SL1877 27 coverage 1987 372 Amended SL1877 179 ALBERT LEA, CITY OF (Freebom County) Village powers 1953 168 Bonds Amended Exl959 74 Bridge, dam ExSL1881 92 Amended 1967 547 Railroad SL1885 167 ALBERT LEA, VILLAGE OF (Freebom County) Railroad SL1891 187 Plat addition; vacation SL187S 79 Railroad SL1891 189 ALBERTVILLE, CITY OF (Wright County) Water works SL1887 163 Firefighter relief association 1977 76 Repealed SL1889 535 ALBION, TOWN OF (Wright County) Water works SL1891 183 Dumping grounds licensing and Boundary; police jurisdiction SL1881 351 regulation 1961 74 Repealed SL1885 307 Incorporation SL1858 7 Charter, amendment, consolida­ Road equipment use on private tion SL1889 10 property 1963 611 Amended SL1891 63, Village powers; streets 1967 804 64, ALBRIGHT, TOWN OF (Scott County) / 144 Incorporation Exl857 18 Court, justice; jurisdiction SL1885 307 ALDEN, TOWN OF (Freebom County) Court, municipal; judge; salaries 1963 225 Bonds; payment of interest SL1883 327 Federal revenue sharing funds ALDEN, VILLAGE OF (Freebom County) expenditure 2Spl982 1 Constable election SL1887 380 Firefighter relief association 1943 170 Incorporation SL1879 3 Repealed 1949 87 Amended SL1881 50 Firefighter relief association 1949 87 Plat; legalization SL1873 74 Amended 1951 435 Amended SL1874 119 Amended 1963 643 ALEXANDRIA, CITY OF (Douglas County) Amended 1984 574 Court, municipal; judge; salaries 1963 297 Fund, sinking SL1881 389 Firefighter relief association 1969 719 Amended ExSL1881 57 Partial repeal 1979 201 Repealed ExSL1881 229 Amended 1981 224 Repealed SL1885 233 Land transfer from state 1967 567 Housing finance program 1976 226 Sanitary sewer district 1971 869 Incorporation SL1878 1 Amended 1973 632 Amended SL1879 78 Amended 1975 287 Amended SL1885 47 ALEXANDRIA, TOWN OF (Douglas County) Amended SL1887 32 Sanitary sewer district 1971 869 Land annexation; county lands 1978 558 Amended 1973 632 Land transfer from state 1913 201 Amended 1975 287 Ordinances, publication of SL1883 26 School District No. 22; attach­ Plat; authorization to record SL1887 331 ment SL1891 287 Police and firefightersurvivo r ALEXANDRIA, VILLAGE OF (Douglas County) benefits 1985 261 Bonds Police, chief of; retirement 1976 247 Floating debt SL1891 92 Poor; support SL1889 536 Amended SL1891 185 Port authority commission 1985 206 Sewers SL1889 161 School district SL188I 145 Bridge construction across Lake Tax levies; firefighter relief associ­ Winona SL1881 293 ation 1943 397 Incorporation SL1877 14 Amended 1947 274 Amended SL1879 19 Amended 1949 281 Reincorporation SL1881 2 Amended 1951 233 Amended ExSL1881 56 Amended 1951 420 Amended ExSL1881 59 Amended 1953 406 Amended SL1883 25 Amended 1959 207 Amended SL1885 21, Amended 1961 747 39

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ALEXANDRIA, VILLAGE OF (Douglas County)— ANOKA, CITY OF (Anoka County)—Continued Continued Amended SL1891 83, Amended SL1887 52, 118 53, Court, municipal 54 Establishment SL1889 18 Amended SL1889 70 Amended SL1891 153 Amended SL1891 85 Terms 1893 134 Sewers; construction SL1889 227 Firefighter relief association 1969 252 Water works; construction SLI889 170 Partial repeal 1979 201 ALMA CITY, VILLAGE OF (Waseca County) Firefighter relief association 1971 184 Schools; support by fines, licenses.... SL1889 443 Amended 1973 283 ALVWOOD, TOWN OF (Itasca County) Amended 1978 617 Ambulance service 1967 630 Partial repeal 1979 201 AMARET, TOWN OF (Lyon County) Amended 1981 224 . Name change from Saratoga SL1881 342 Garbage disposal facility 1967 413 AMBOY, CITY OF (Blue Earth County) Repealed 1969 847 Assessor, county; local assessor Incorporation SL1858 116 abolished 1967 106 Land exchange; water storage AMBOY, TOWN OF tank; from state 1975 21 Hospital gifts 1988 567 Land transfer from state 1967 539 AMBOY, VILLAGE OF (Blue Earth County) Land transfer from state 1969 581 Elections; scheduling SL1891 219 Police relief association 1973 587 AMIRET, TOWN OF (Lyon County) Amended 1978 563 Name change from Madison SL1879 289 Amended 1981 224 AMO, TOWN OF (Cottonwood County) Reincorporation SL1878 2 Hospital gifts 1988 567 Amended SL1881 51 Name change from Georgetown SL1873 98 Amended SL1883 14, ANDERSON, TOWN OF (Pope County) 15 Name change to Walden SL1874 80 Amended SL1885 17, ANDOVER, CITY OF (Anoka County) 29 Firefighters retirement benefits 1986 458 Amended SL1887 72, ANDOVER, TOWN OF (Polk County) 73 School district SL1881 160 Rural service district 1969 61 ANDY JOHNSON COUNTY (Wilkin) Schools; regulation SL1881 178 Attachment to Douglas County 1867 113 Amended SL1889 526 Attachment to Steams County 1864 67 Tax levy; firefighterrelie f associa­ Repealed G.S. 1866 122 tion 1971 184 Boundary SL1862 25 Amended 1973 283 Repealed G.S. 1866 122 Amended 1981 224 Name change from Toombs ANOKA COUNTY County SL1863 13 Accounting system 1977 70 Name change to Wilkin County 1868 115 Administrator; office and duties 1967 237 ANN, TOWN OF Airport use restricted Exl979 1 Hospital gifts 1988 567 Alcoholic reference counselor 1969 213 ANNANDALE, CITY OF (Wright County) Assessment of property 1969 392 Bonds Attachment to fourth judicial dis­ Streets; lighting and improve­ trict 1860 10 ments 1969 840 Attorney; salaries (see also Water and sewer extension; Officials) 1965 462 street improvements 1963 325 Audit, board of; abolishment 1967 273 ANNANDALE, VILLAGE OF (Wright County) Auditor Elections Salaries SL1877 249 Scheduling SL1891 103 Amended SL1883 282 Separate district SL1891 231 Salaries 1927 71 ANOKA, CITY OF (Anoka County) Bonds Assessment, delayed; real estate ...... 1969 833 Building SL1858 60 Audit, board of; abolished 1967 273 Building SL1877 80 Bonds Bridge SL1869 62 Bridge SL1883 144 Bridge SL1891 336 Bridge SL1887 171 Bridge SL1881 262 Improvement SL1891 178 Bridge SL1885 140 Railroad SL1883 128 Funding SL1861 37 Railroad SL1887 163 Nature center 1974 388 Railroad SL1891 148 Parks 1973 390 Railroad SL1891 149 Recreation building 1967 530 Bridge construction SL1861 63 Bridge construction 1869 98 Cemeteries; regulation : SL1887 249 Bridge construction 1891 162 Charter SL1889 9 Commissioner districts 1979 112

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ANOKA COUNTY—Continued ANOKA COUNTY—Continued Commissioners Rice Creek Watershed (see Rice Election SL1876 158 Creek Watershed District) Repealed 1895 391 School district; boundaries SL1876 106 Salaries 1959 325 Service districts, subordinate 1974 20 Salaries 1963 161 Sheriff" Amended 1967 560 Automobile allowance 1949 216 Court; county, municipal and con­ Civil service commission to ciliation select officers 1967 344 Establishment Exl967 29 Office; budget 1967 290 Judges salaries Exl967 29 Prisoners, care of Amended 1969 814 Charges 1963 9 Amended Exl971 4 Contract for services 1963 78 Court, district Undersheriff; unclassified serv­ Fees 1961 632 ice 1963 263 Repealed 1969 495 Soil and water conservation Reporters expenditures 1973 533 Salaries 1941 80 Repealed 1974 435 Salaries 1971 891 Solid waste management charges 1985 274 Terms 1862 54 Solid waste project certificate, Repealed G.S. 1866 122 extension 1987 100 Travel allowance 1917 149 Tax levies Court, probate Agricultural societies 1969 589 Employees salaries 1931 141 General revenue 1953 357 Judge salaries 1963 576 General revenue 1955 7 Repealed 1965 826 Library 1959 527 Ditch repairs 1986 424 Repealed 1965 448 Drainage Library buildings 1963 243 Lakes SL1875 155 Repealed 1965 448 Lakes SL1889 358 Library 1965 448 Marsh land; Lake Baldwin SL1887 357 Parks 1969 813 Roads SL1891 337 Taxes payable in gold, silver SL1862 38 Wetlands; Mud Lake SL1889 389 Treasurer Health department 1969 235 Salaries SL1887 237 Housing and redevelopment Salaries 1929 238 authority 1978 464 Unorganized territory; attachment Human services board 1979 155 to city, village, or town 1957 94 Hydroelectric power generation 1982 566 ANOKA, TOWN OF (Anoka County) Jurors, grand and petit; selection 1959 219 Bonds; fire equipment SL1873 179 Repealed 1977 286 Ferry; establishment SL1876 134 Lakes; protection offish SL1877 151 Supervisors powers SL1872 27 Amended SL1889 465 Amended SL1875 46 Amended SL1891 498 Amended SL1876 231 Land; ownership not restricted 1889 117 ANOKA, VILLAGE OF (Anoka County) Land transfer from state 1969 617 Territorial road name change SL1867 147 Library bond issue 1984 380 APPLETON, CITY OF (Swift County) Mental health service agreements 1979 309 Court, municipal; judge; salaries 1963 292 Officials APPLETON, TOWN OF (Swift County) Salaries 1943 282 Bonds; railroad SL1876 66 Salaries 1953 422 APPLETON, VILLAGE OF (Swift County) Officials and employees Bonds; improvements SL1889 233 Salaries, fees 1957 92 Incorporation SL1881 4 Repealed 1959 199 Road district SL1887 360 Salaries, fees 1959 199 Roads; outside limits SL1889 278 Amended 1961 366 APPLE VALLEY, CITY OF (Dakota County) Amended 1967 274 Tax levy; general revenue; valida­ Officials; legalization of acts SL1858 164 tion 1969 4 Parks establishment and mainte­ ARBO, TOWN OF (Itasca County) nance 1961 209 Ambulance service 1967 630 Amended 1977 198 ARDEN HILLS, CITY OF (Ramsey County) Park ordinances, effect 1986 374 Firefighter relief association 1975 124 Personnel merit system 1971 682 Liquor store; food sale permitted .... Ex 1961 53 Purchases; bids required on pur­ Amended 1963 284 chases over $2500 1963 37 Ramsey County League of Munic­ Purchasing agent office established 1961 627 ipalities 1961 728 Real estate acquisition; validation 1978 565 Ramsey County League of Regional park funding Municipalities 1963 728 participation 1986 374 Amended 1965 577

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ARDEN HILLS, CITY OF (Ramsey County)— AUSTIN, CITY OF (Mower County)—Continued Continued Amended SL1889 72 Amended 1980 612 City limits; enlargement . SL1879 333 ARDENHURST, TOWN OF (Itasca County) Court, municipal; judge; salaries 1963 513 Ambulance service 1967 630 Economic development property 1983 342 ARENDAHL, TOWN OF (Fillmore County) Elections, primary procedures 1921 13 Aid; bridge; legalization . SL1878 -185 Firefighter relief association 1943 170 Organization ... SL1860 79 Repealed 1949 87 ARGYLE, VILLAGE OF (Marshall County) Firefighter relief association 1949 87 Bonds; railroad SL1891 169 Amended 1951 45 ARLINGTON, TOWN OF (Sibley County) Amended 1951 435 Bonds; refunding SL1889 259 Amended 1957 164 Incorporation SL1860 30 Amended 1963 36 ARLINGTON, VILLAGE OF (Sibley County) Amended 1965 418 Election districts SL1891 260 ASHBY, CITY OF (Grant County) Firefighter relief association 1978 579 Bonds; municipal building 1979 4 Incorporation '. SL1876 1 Land, detachment of 1939 326 Amended SL1877 52 ATKINSVILLE, TOWN OF (Douglas County) Amended SL1878 39, Name change to Moe SL1869 82 53 Amended SL1870 126 Amended SLI879 22 ATWATER, VILLAGE OF (Kandiyohi County) Amended 1879 49 Bonds; fire equipment SL1891 199 Amended SL1881 52, Incorporation SL1876 12 122 AUDUBON, VILLAGE OF (Becker County) Liquor license Riverside arena 1979 7 Incorporation SL1881 3 Pedestrian mall 1975 26 Amended SL1885 42 Police relief association 1943 432 AUGUSTA, TOWN OF (Territorial) Police and firefighter relief associ­ Incorporation Ex 1857 18 ation AURORA, CITY OF (St. Louis County) PERA membership 1976 36 Bonds Amended 1981 224 Financial affairs Retirement contributions 1980 341 Cash basis Exl935 2 Port authority commission 1985 206 Amended 1937 • 181 •Waste disposal system 1980 449 Cash basis 1945 576 Amended 1983 373 Firehall and hospital 1959 424 AUSTIN, TOWN OF (Mower County) Hospital 1961 293 Tax levy; fire protection 1965 362 Recreation building 1955 579 Village powers; public works 1961 189 Sewage disposal plant 1957 457 AUSTIN, VILLAGE OF (Mower County) Water facilities 1953 332 Additions; removed SL1864 77 Amended 1955 419 Bonds; railroad SL1870 50 Financial affairs 1931 388 Incorporation SLI868 29 Land, detachment of 1977 141 Amended SL1869 7 Mayor, trustees; salaries 1957 599 Amended SL1870 10 AURORA, TOWN OF (Steele County) Amended SL1871 1 Road taxes SL1872 206 Amended SL1872 34 AUSTIN, CITY OF (Mower County) Attachment of territory SL1883 228 Amended SL1873 17 Attachment of territory from Amended SL1875 12 Independent School District AVOCA, VILLAGE OF (Murray County) No. 27 SL1875 101 Incorporation ExSL1881 15 Board of trade action legalized SL1876 236 BABBITT, CITY OF (St. Louis County) Bonds Bonds; local improvements 1961 199 Bridge SL1883 109 Amended 1963 404 Bridge, street SL1887 116 Detached banking facility 1983 98 ' Building SL1878 103 Mayor, trustees; salaries : . . . 1965 593 Courthouse SL1881 243 Reserve fund; general revenue 1971 440 General revenue SL1881 247 Solid waste management expendi­ General revenue SL1889 154 tures 1986 425 Maturing debt SL1877 68 Taxation of certain leased Maturing debt SL1874 32 property 1983 373 Parking, off-street 1961 15 BACKUS, CITY OF (Cass County) Waterworks SL1887 168 Firefighter relief association 1974 378 Waterworks extension SL1891 186 Firefighter relief association 1975 41 Business development department 1971 876 BAGLEY, VILLAGE OF (Clearwater County) Certificates of indebtedness SL1885 199 Bonds; liquor store 1949 497 Charter, consolidation SL1887 24 BALATON, CITY OF (Lyon County) Amended SL1887 28 Bonds; nursing home 1971 506

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 10

BALKAN, TOWN OF (St. Louis County) BEAVER FALLS, VILLAGE OF (Renville County) Civilian defense fund; transfer of Incorporation; legalization SL1891 234 funds to road and bridge fund 1963 S31 Seat, county; removal SL1879 350 Fire identification marks 1963 347 BECKER, CITY OF (Sherburne County) Tax levies Special service district 1985 301 Fire protection 1971 168 BECKER COUNTY Library 1959 580 Agricultural society SL1887 256 Library 1961 317 Attachment to Douglas County 1867 113 BALSAM, TOWN OF (Itasca County) Attachment to Seventh Judicial District 1893 138 Ambulance service 1967 630 Attachment to Steams County 1864 67 BANCROFT, TOWN OF (Freeborn County) Repealed G.S. 1866 122 Incorporation Exl857 18, Auditor 51 Clerk hire 1921 176 Amended SL1858 119 Salaries 1929 37 Notice of entry; legalization SL1858 91 Amended 1931 254 Village powers 1961 387 Salaries 1957 209 BARNESVILLE, CITY OF (Clay County) Bonds Incorporation SL1889 3 Books, records SL1872 58 Amended SL1891 61 Courthouse, jail SL1883 127 BARNESVILLE, VILLAGE OF (Clay County) Drainage SL1887 80 Incorporation ExSL1881 13 Floating debt SL1873 168 BARNUM, CITY OF (Carlton County) Floating debt SL1876 76 Tax levies; general revenue 1961 30 Floating debt SL1887 203 BASHAW, TOWN OF Floating debt SL1889 146 Hospital gifts 1988 567 Floating debt SL1891 338 BASS BROOK, TOWN OF (Itasca County) Railroad SL1877 69 Ambulance service 1967 630 Amended SL1878 154 Industrial development, munici­ School SL1878 112 pal; powers 1977 176 Boundaries SL1858 34 Officials salaries 1974 16 Boundaries SL1860 33 BAUDETTE, VILLAGE OF (Lake of the Woods Boundaries SL1862 31 County) Repealed G.S. 1866 122 Bridge, boundary waters 1953 386 Bridge; appropriation 1889 271 Amended 1971 651 Bridge; construction SL1875 9 Land transfer from state 1961 43 Bridge; construction SL1885 69 BAYPORT, CITY OF (Washington County) Amended SL1889 124 Land transfer from state 1933 99 Commissioners salaries 1921 74 Amended 1939 282 Court, district Amended and partial repeal 1945 577 Clerk; salaries 1943 358 Judge; salaries 1980 614 Land transfer from state 1949 4 Amended 1981 282 Land transfer from state 1967 430 Reporters; travel allowance 1917 142 Land transfer from state 1973 424 Terms 1871 87 Sewer, transfer of ownership from Terms 1875 78 state 1959 161 Court, municipal; costs, payment BAYTOWN, TOWN OF (Washington County) of 1967 663 Domestic animals; restraint SL1881 307 Court, probate; judge Ordinance, South Stillwater SL1887 389 Clerk hire; salaries 1929 37 BEACH, TOWN OF (Mower County) Amended 1931 254 Name change to Marshall SL1871 143 Clerk hire; salaries 1929 82 BEATTY, TOWN OF (St. Louis County) Detachment from Fourteenth Cemetery association; joint with Judicial District 1893 138 other towns 1965 451 Drainage; overflowed lands SL1889 320 BEAUFORD, TOWN OF (Blue Earth County) Excursion boat liquor license 1988 539 Assessor, county; local assessors Indian trials; reimbursement 1874 133 abolished 1967 106 Insurance 1877 69 BEAVER BAY, CITY OF (Lake County) Amended 1875 83 Liquor licenses; additional 1974 523 Amended 1879 40 Mile post 7; assessment, valuation 1981 224 Amended 1881 20 BEAVER BAY, TOWN OF (St. Louis County) Lake Floyd improvement SL1881 385 Incorporation Ex 1857 3 Lakes; protection offish SL1891 486 BEAVER CREEK, TOWN OF (Rock County) Land sale validation 1977 3 Bonds; artesian wells SL1885 168 Land transfer from state 1957 35 BEAVER CREEK, VILLAGE OF (Rock County) Liberty, town of; name change to Bonds Lake Place SL1877 166 Railroad SL1889 200 Probate judge; salaries SL1885 249 Water works SL1889 181 Seat, county; removal to Audubon 1877 145

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS

BECKER COUNTY—Continued BELLE PRAIRIE, TOWN OF (Morrison County)— Seed grain for frost sufferers 1889 4 Continued Amended 1889 5, 6 Lighting, road and street 1978 492 Seed grain for hail sufferers 1887 182 BELLEVIEW, TOWN OF (Morrison County) ' Solid waste management contracts 1986 340 Bonds; bridge SL1889 162 Superintendent of schools; BELLEVILLE, TOWN OF (Territorial) appointment 1874 22 Incorporation . Exl857 3 Tax levies Incorporation . Exl857 18 • General revenue 1937 317 BELLINGHAM, VILLAGE OF (Uc Qui Parle County) Gravel removal 1977 117 Election district; separate SL1891 232 Red River Valley Development BELMONT, TOWN OF (Jackson County) Association 1959 556 Incorporation SL1858 194 Amended 1963 343 BELTRAMI COUNTY Taxes; remission of costs, penal­ Attachment; Becker County; judi­ ties 1875 9 cial SL1871 75 Treasurer, clerk hire Attachment to Fifteenth Judicial Salaries 1925 82 District 1895 304 Salaries 1929 37 Attorney Amended 1931 254 Salaries SL1887 332 Salaries 1957 209 Salaries SL1891 339 BECKER, TOWN OF (Sherburne County) Auditor Town hall; appropriation SL1891 454 Clerk hire '.:; -.'. 1907 207 BELFAST, TOWN OF Amended . 1911 295 Hospital gifts 1988 567 Salaries 1919 437 BELGRADE, CITY OF (Steams County) Salaries 1957 400 Bonds; construction; validation 1955 311 Bonds; nursing home 1971 : 379 Nursing home lease 1967 836 Boundaries BELGRADE, TOWN OF (Nicollet County) Cass County 1889 75 Bonds; bridge; Minnesota River SL1876 68 Establishment . . .".'. '!.'...; 1866 46 BELGRADE, VILLAGE OF (Nicollet County) Amended 1879 10 Bonds; city hall, jail SL1889 245 Commissioners BELLE CREEK, TOWN OF (Goodhue County) Salaries 1917 489 Claims audited and allowed SL1871 38 Salaries . 1925 79 Plat, survey SL1885 190 Salaries 1957 400 Tax levy; road and bridge 1971 356 Court, district ' • BELLE PLAINE, BOROUGH OF (Scott County) Judge; additional .'. 1903 81 Bonds Reporters Bridge SL1879 136 Duties; salaries 1915 50 Building SL1868 36 Salaries .'.1939 67 Amended SL1873 19 Amended 1943 194 Amended SL1881 53 Elk Lake named 1889 69 Amended Exl881 93 Fairgrounds appropriation 1947 272 Bridge; construction SL1878 144 Fish preservation 1873 '25 Bridge; construction SL1879 208 Amended 1875 129 Cemetery name change SL1878 .199 Library, law; fees 1976 290 Election district SL1887 328 Officials; salaries .1923 52 Incorporation SL1868 36 Amended 1925 7 Amended SL1869 12 Amended and partial repeal 1933 16 Amended SL1873 19 Amended ... 1937 69 Amended SL1877 57 Amended 1943 221 Amended SL1885 13 Probate judge Amended SL1891 88 Salaries SL1887 332 Amended SL1891 277 Salaries SL1891 339 Judgments; tax for payment 1885 196 Register of deeds; salaries (see Sinking fund . . ! SLI887 204 also Officials) 1945 333 BELLE PLAINE, CITY OF (Scott County) Amended 1949 552 Street commissioner, duties and Amended 1951 143 salary 1921 30 School District No. 37; annual Repealed 1976 44 election 1971 126 Vocational-technical school agree­ School District No. 447; certain ments 1971 209 laws inapplicable 1973 164 BELLE PLAINE, TOWN OF (Scott County) Seed grain for frost sufferers 1889 4 Village powers 1961 421 Amended 1889 5, 6 BELLE PRAIRIE, TOWN OF (Morrison County) Superintendent of schools; Bonds appointment 1874 22 Railroad SL1889 217 Tax-forfeited lands; disposition of Water power plant SL1887 191 proceeds 1967 558 Claimants, relief of SL1862 15 Amended 1979 135

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 12

BELTRAMI COUNTY—Continued BENTON COUNTY—Continued Amended 1985 98 Amended SL1874 58 Tax levies Railroad SL1875 130 General revenue; excess of limi­ Railroad SL1879 146 tations 1933 157 Railroad SL1881 232 General revenue 1957 478 Redemption SL1887 153 General revenue 1969 611 Bridge construction SL1870 104 Old age assistance 1937 305 Commissioners Amended Exl937 55 Salaries 1943 372 Amended 1939 389 Salaries 1961 433 Treasurer Court, county; commissioner, Clerk hire 1921 60 duties 1982 499 Salaries SL1885 241 Court, district Salaries 1925 77 Establishment 1849 5 Salaries 1957 400 Judge; expenses 1980 614 Salaries 1963 121 Amended 1981 282 Welfare board; salaries 1941 200 Reporters; travel allowance 1917 142 BELVIDERE, TOWN OF (Goodhue County) Terms 1849 5 Tax levy; road and bridge 1971 356 Terms 1872 47 BEMIDJI, CITY OF (Beltrami County) Amended 1873 78 Bonds, general obligation 1979 28 Amended 1874 96 Economic development property 1983 342 Transcription of records SL1887 209 Firefighter relief association 1973 288 Courthouse; lease SL1885 203 Repealed 1979 201 Highways 1891 162 Land transfer from state 1949 253 Independent School District No. Park district dissolution and 3; establishment SL1887 273 transfer of property 1965 268 Land Seed capital fund 1985 106 Donation; memorial to Con­ BENSON, CITY OF (Swift County) gress 1851 p. 42 Bonds; medical equipment 1979 136 Court, municipal; abolishment 1917 92 Sale for taxes SL1861 38 Land transfer from state 1943 187 Land transfer from state 1959 232 Liquor license; on-sale 1974 117 Officials; acts ratified Exl857 7 BENSON, TOWN OF (Swift County) Poor; support SL1881 200 Bonds; railroad SL1876 66 Repealed SL1885 232 BENSON, VILLAGE OF (Swift County) Printing; bidding SL1885 295 Bonds Probate court empowered to sell Bridge SL1881 236 Ferrin estate SL1868 128 Water works SL1877 6 Register of deeds; salaries 1953 181 Amended SL1878 61 Register of deeds, deputy; salaries 1957 551 Amended ExSL1881 30, Road, state; legalization ExSL1881 149 32 Supreme court reports; purchase 1887 180 Hall, jail; construction SL1878 61 Tax levies Amended SL1878 91 Additional SL1889 313 Amended SL1879 35 Building 1971 358 Amended SL1881 54 General revenue 1971 364 Incorporation SL1877 6 Road and bridge 1971 363 Amended SL1878 61 Soldier's bounties ExSL1862 4 Streets; extension, vacation ExSL1881 146 Taxes; extension of time SL1858 171 BENTON COUNTY Treasurer Aggregate tax exemption 1984 652 Clerk hire 1925 346 Agricultural society incorporation 1852 18 Salaries 1939 247 Auditor Repealed 1961 155 Salaries 1939 247 Salaries 1943 372 Repealed 1961 155 Salaries ? 1963 252 Salaries 1943 372 Zoning, interim 1969 509 Salaries 1961 722 BENTON, TOWN OF (Carver County) Bonds Village powers 1961 421 Bridge SL1867 68 Street improvements 1963 319 Bridge SL1873 146 BENTON, VILLAGE OF (Carver County) Bridge 1941 224 Incorporation SL1881 5 Building SL1867 67 Repealed SL1891 263 Building SL1877 82 BERGEN, TOWN OF (McLeod County) Floating indebtedness SL1887 127 Animals, restraint of SL1881 316 Floating indebtedness SL1889 203 BETHEL, TOWN OF (Anoka County) General revenue 1933 290 Tax levy; indebtedness SL1865 41 Order payment SL1881 253 BIGELOW, CITY OF (Nobles County) Railroad SL1873 165 Bonds; general obligation, fire hall 1975 11

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

13 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

BIG FALLS, CITY OF (Koochiching County) BIRCHWOOD, CITY OF (Washington County) Detached banking facilities 1982 S23 Lake conservation district 1971 355 Hospital district, annexation to 1983 22 Amended 1974 111 Land transfer from state 1963 98 Amended 1977 322 BIGFORK, CITY OF (Itasca County) BIRD ISLAND, TOWN OF (Renville County) Ambulance service 1967 630 Bonds; courthouse SL1879 171 BIGFORK, TOWN OF (Itasca County) BIRD ISLAND, VILLAGE OF (Renville County) Ambulance service 1967 630 Bonds BIG LAKE, TOWN OF (Sherburne County) Building SL1889 192 Bonds; bridge SL1891 452 Courthouse; legalization SL1889 575 Tax levy; bridge SL1871 46 General revenue SL188S 205 BIG STONE COUNTY County seat; removal to SL1879 350 Animals Incorporation SL1881 6 Running at large SL1877 224 BIWABIK, CITY OF (St. Louis County) Running at large SL1891 341 Assessor; appointment, qualificat­ Appropriation; bridge 1927 356 ions 1965 229 Attachment to Stevens County 1873 86 Bonds Limitations 1933 275 Auditor, salaries 1963 260 Amended 1935 171 Bonds Street and sewer 1953 542 Drainage SL1887 80 Fire service; contract with town of Floating indebtedness SL1883 145 Biwabik 1967 196 Floating indebtedness SL1885 122 Mayor and council salaries 1949 209 Railroad SL1872 53 Street and sewer improvements 1953 542 Railroad SL1879 143 Tax levy; general revenue 1971 770 School SL1879 137 Water, light, power, and building Boundaries commissioners; salaries 1953 388 Establishment SL1876 159 BIWABIK, TOWN OF (St. Louis County) Northern 1893 173 Fire service; tax levy; contract Boundary change 1937 423 with cities of Biwabik and Gil­ Amended 1977 48 bert 1967 196 Amended 1979 154 BLACKBERRY, TOWN OF (Itasca County) Bridge; appropriation 1927 356 Ambulance service 1967 630 Bridge; construction 1891 162 BLACK HAMMER, TOWN OF (Houston County) Bridges; appropriations 1891 271 Town road disposition 1979 146 Court, county; judge; residency 1980 495 BLAINE, CITY OF (Anoka County) Court, county; terms 1893 142 Council; members on housing and Court, district redevelopment authority 1981 84 Cleric Court, municipal; judge; salaries 1963 233 Hire, salaries 1937 19 Housing and redevelopment Salaries 1963 209 authority 1985 302 Reporters; travel allowance 1917 371 Pheasant Ridge Music Center Court, probate; judge liquor license 1988 488 Salaries 1943 325, Sewage; North Suburban Sanitary 516 Sewer District Act Exl961 90 Deeds records; legalization SL1887 292 BLAKELY, TOWN OF (Scott County) Fish; protection SL1889 455 Village powers 1961 421 Grain furnished; legalization SL1889 559 BLOOMING GROVE, TOWN OF (Waseca County) Hail Public improvements; authority 1965 192 Relief for sufferers 1887 212 BLOOMING PRAIRIE, CITY OF (Steele County) Seed grain 1887 182 Nursing home lease 1969 59 Jurors, payment of; in Stevens BLOOMINGTON, CITY OF (Hennepin County) County SL1878 262 Bonds Organization Courthouse 1982 523 County seat, court Exl881 106 Housing finance 1975 195 School districts, towns SL1881 141 Recreation 1969 602 Roads, bridges; appropriation SL1885 69 Court, municipal; judge Tax levies Salaries 1961 253 Bridge 1927 356 Salaries 1963 508 Fairground grandstand 1961 320 Firefighter relief association 1965 446 General revenue 1969 315 Amended 1978 563 General revenue 1971 519 Amended 1981 224 Health nurse 1969 652 Flood mitigation expenditures 1988 473 Treasurer Highway contract and financing 1985 295 Salaries 1943 325, Housing and redevelopment 516 authority 1971 616 Salaries 1963 260 Amended 1977 344 Weather modification contracts 1969 771 Land transfer, city to YMCA 1971 116

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 14

BLOOMINGTON, CITY OF (Hennepin County)— BLUE EARTH COUNTY—Continued Continued Salaries ,ExSL188l 392 Lease; courthouse facilities 1982 S23 Salaries .'. SL1889 357 Liquor licenses Repealed 1913 106 Additional on-sale .. 1979 305 Salaries 1959 320 Midsummer music festival 1988 468 Board of adjustment, planning Sports area .; 1980 583 advisory commission; compen­ Normandale Junior College 1973 614 sation 1963 122 Police, chief of; retirement cover­ Bonds age 1980 341 Bridge SL1864 36 Police relief association 1965 498 Amended SL1868 97 Amended 1978 563 Bridge SL1865 44 Police relief association 1975 121 Bridge SL1865 43 Port authority 1980 453, Amended SL1868 98 595 Bridge SL1869 63 Land acquisition 1983 257 Bridge : SL1877 67 Property tax exemption 1984 548 Bridge SL1878 99 School district; joint powers 1969 945 Bridge SL1879 178 School levy limit 1969 939 Bridge SL1887 179 Special services district 1984 361 Courthouse, jail SL1885 162 Sports area, validation of joint Courthouse SL1887 180 agreement with Minneapolis 1955 445 Courthouse SL1889 183 Stadium site development 1986 391 Jail SL1867 69 • State appropriation, Normandale Railroad SL1869 46 Junior College assessment 1973 614 Railroad SL1872 47 Tax levy, recreation 1969 602 Railroad SL1873 153 Tax levy limitation increase 1977 89 Railroad SL1878 252 Voting machines 1967 287 Amended SL1879 86 BLOOMINGTON, TOWN OF (Hennepin County) Railroad SL1879 139, Cemetery purchased SL1872 213 146 Fund, bounty; surplus SL1870 42 River SL1885 138 Road legalization SL1870 51 School SL1864 35 Tax Levy; school; legalization SL1861 65 School '.. SL1865 36 BLOOMING PRAIRIE, VILLAGE OF (Steele County) School SL1877 98 Bonds; water supply SLI891 172 Seed grain : SL1872 65 Charter; consolidation SL1881 103 Boundaries Incorporation SL1874 9 Changed 1856 31 Amended SL1878 49 Created 1853 11 Amended SL1879 32 Repealed G.S. 1866 122 Name change from Oak Glen SL1873 99 Denned 1855 6 BLUE EARTH CITY, CITY OF (Faribault County) Buildings; construction SL1858 145 Bonds; airport 1971 553 Commissioners Flood control 1969 445 Borrowing powers SL1858 158 Incorporation SL1873 26 Salaries SL1878 148 Amended SL1873 26 Amended SL1879 64 Independent school district; Salaries 1921 194 boundaries SL1873 53 Salaries 1921 275 Tax levy; United Hospital District 1967 186 Amended 1931 185 BLUE EARTH CITY, TOWN OF (Faribault County) Contingent fund; county board Bonds; drainage SL1887 80 chairman 1967 392 Incorporation Exl857 18 County extension committee; BLUE EARTH CITY, VILLAGE OF (Faribault funding 1973 39 County) Court, district Bonds; water works SL1889 184 Clerk; fees 1965 573 Incorporation SL1879 14 Repealed 1967 II Amended . SL1881 56 Reporters; travel allowance 1917 147 Amended SL1885 36 Court, probate Amended SL1891 79 Clerk hire; salaries 1937 148 BLUE EARTH COUNTY Clerks; salaries 1941 449 Animals, domestic; restraint SLI889 481 Repealed 1947 334 Assessor, county; local assessors Judge; salaries 1941 449 abolished 1967 106 Repealed 1947 334 Attorney; assistant for welfare Ditch completion; county ditch matters; salary, clerk hire, and No. 27 1975 249 expenses 1963 617 Amended 1976 157 Auditor Amended 1979 75 Additional clerk SL1876 156 Amended 1980 421 Clerk hire; additional 1911 62 Extension committee; funding 1973 39

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

IS TABLE I. 1849-1988 LOCAL SPECIAL ACTS

BLUE EARTH COUNTY—Continued BLUE EARTH COUNTY—Continued Fish Title registration procedure 1969 489 Protection SL1887 340 Treasurer Repealed SL1891 488 Salaries SL1889 357 Protection SL1891 487 Repealed 1913 106 Protection SL1891 488 Salaries 1959 320 Grasshoppers Salaries SL1881 392 Appropriation; damage from SL1877 193 Amended SL1889 357 Bounty; legalization 1876 103, Welfare contingency fund 1976 87 199 BLUE EARTH, TOWN OF (Faribault County) Bounty; reimbursement 1876 104 Tax levy, United Hospital District 1967 186 Housing and redevelopment BLUE HILL, TOWN OF (Sherburne County) authority commissioners; Powers generally 1984 633 appointment 1982 411 BLUFFTON, CITY OF (Otter Tail County) Insurance, town; amending act 1875 83 Liquor store, municipal 1965 109 Amended 1881 20 BONDIN, TOWN OF Library board salaries 1963 210 Hospital gifts 1988 468 Library, law 1941 193 BOVEY, CITY OF (Itasca County) Amended 1957 324 Ambulance service 1967 630 Liquor licenses Tax levy, Greenway joint recrea­ Good Thunder SL1889 309 tion board 1981 281 Amended SL1889 584 BOWLING GREEN, TOWN OF (Martin County) Hilton SL1889 308 Animals, domestic; running at Amended SL1889 583 large SL1877 223 Officials; salaries ExSL1881 222 Amended SL1883 278 Amended SL1883 311 Amended SL1874 98 Repealed SL1889 539 Repealed SL1891 406 Officials; salaries ExSL1881 222 BOWLUS, CITY OF (Morrison County) Partial repeal 1893 246 Fire hall debt authority 1986 368 Repealed 1895 383 BOWSTRING, TOWN OF (Itasca County) Officials; salaries, bonds, appoint­ Ambulance service 1967 630 ment of deputies and clerks 1963 127 BRAHAM, VILLAGE OF (Itasca County) Parking of motor vehicles on Gas tax refund from state 1941 220 county property, regulation 1961 729 BRAINERD, CITY OF (Crow Wing County) Plat, vacation SL1864 80 Bonds Poor, compensation for attending Airport 1965 152 to SL1889 286 Repealed 1979 127 Probate judge, records SL1889 303 Airport 1979 127 Probate notices, publication SL1891 343 Bridge SL1887 144 Project Riverbend board estab­ Dam SL1891 212 lishment 1982 627 Electricity plant SL1889 580 Rapidan dam, taxation 1983 146 School SL1889 237 Records, copying SL1858 142 School 1969 563 Refuse disposal facilities 1969 132 Sewer SL1887 158 Amended 1971 66 Boundaries; extension SL1885 286 Repealed 1971 403 Bridge; construction SL1883 265 Register of deeds Charter; consolidation SL1889 11 Clerk hire 1923 93 Amended SL1889 111 Fees 1971 221 Court, municipal; establishment SL1885 116 Road equipment purchase 1973 38 Amended SL1887 100, Amended 1979 79 101 Road, open; from Madison Lake 1891 162 Amended SL1889 44 School districts Court, municipal; judge; salaries ...... 1963 496 Boundaries; Nos. 6, 33 ExSL1881 136 Easement; state land 1951 85 Boundaries; Nos. 34, 95, 105, Electricity plant purchase legal­ 141 SL1889 491 ized SL1889 564 Consolidation; Nos. 33, 102 ExSL1881 125 Ferry establishment SL1873 70 Incorporation; Nos. 1, 84 SL1868 54 Firefighter relief association 1969 714 Incorporation; Foster's district .... SL1877 112 Repealed 1979 201 Incorporation; Goshen district .... SL1875 107 Firefighter relief association 1973 170 Legalization; Nos. 38, 39, 40, Amended 1978 622 41, 136, 137 SL1879 229 Repealed 1979 201 Service districts, subordinate 1969 184 Incorporation; legalization SL1873 29 Sheriff, office of; civil service sys­ Land transfer from state 1973 392 tem 1965 98 Land transfer from state 1982 480 Tax levies Organization ExSL1881 18 Building 1967 15 Amended SL1883 8, 9 Flood control 1979 253 Amended SL1885 32

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 16

BRAINERD, CITY OF (Crow Wing County)— BROOKLYN CENTER, CITY OF (Hennepin County) Continued Bonds; home energy conservation Amended SL1887 61 program 1982 577 Amended SL1889 42 . Court, municipal; judge; salaries 1961 659 Organization as township SL1876 19 Firefighter relief association 1967 815 Amended SL1878 84 Amended 1978 683 . Pedestrian malls central business Partial repeal 1979 201 district 1965 200 Amended 1981 224 Police relief association 1959 437 Home energy conservation pro­ School district; establishment ...... SL1881 134 gram 1982 577 Amended SL1885 106 Housing and redevelopment Amended '... SL1889 118 authority 1973 659 Amended SL1891 239 Housing interest assistance pro­ Seat, county; removal to . SLI871 96 gram 1982 577 Tax levies Land transfer from state 1965 232 Building demolition 1975 335 Land transfer from state 1980 569 Recreation 1953 473 Liquor licenses; additional 1973 522 Amended 1955 330 Local government information Amended .... 1957 623 system 1980 569 Amended 1965 146 Police relief association 1967 736 Recreation 1973 445 Repealed 1978 684 Police relief association; member­ Water, power company; grant SL1885 284 ship in public employees police BRANDON, TOWN OF (Douglas County) and fire fund 1978 684 Name change from Chippewa SL1881 334 School district; joint powers 1967 822 BRANDON, VILLAGE OF (Douglas County) Amended 1969 945 Incorporation ExSL1881 17 School levy limit 1969 939 Amended SL1889 65 Sewer charges 1980 569 BRECKENRIDGE, CITY OF (Wilkin County) Tax levy; police relief association 1967 736 Airport; joint agreement with Amended 1978 563 Wahpeton, North Dakota 1967 660 Repealed 1978 684 Annexation; state owned lands 1974 104 BROOKLYN PARK, CITY OF (Hennepin County) Bonds; sewer construction, valida­ Firefighter relief association 1975 237 tion _ 1955 150 Amended 1979 201 Port authority commission 1985 205 Repeal 1983 96 BRECKENRIDGE, TOWN OF (Wilkin County) Housing and redevelopment Bonds; floating indebtedness SL1887 181 authority 1973 659 Bridge; construction SL1873 122 Improvements, validation of pro­ Incorporation Exl857 3 ceedings 1975 4 BRECKENRIDGE, VILLAGE OF (Wilkin County) Sewage, North Suburban Sanitary Bonds; water works SL1891 166 Sewer District Act Ex 1961 90 Bridge; construction SL1873 122 BROWN COUNTY BRECKENRIDGE COUNTY Auditor Boundaries; election SL1860 33 Salaries 1941 361 Establishment SL1858 34 . Salaries 1943 388 Name change to Clay County . SL1862 33 Salaries 1957 313 BREEZY POINT, CITY OF (Crow Wing County) Salaries : . Exl961 56 Tax levy; general revenue 1971 110 Bonds Repealed 1980 470 Building SL1867 70 Tax levy limitation 1984 502 Bridge SL1881 250 Amended 1986 399 Amended ExSL1881 54 BREITUNG, TOWN OF (St. Louis County) Courthouse SL1889 207 Bonds, sewer and water 1963 369 Indebtedness SL1864 29 Sewer and water commission 1963 369 Indebtedness SL1871 89 Sewer and water system 1955 513 School; legalization SL1891 281 Snow removal charges 1967 97 Boundaries; change Tax levy, snow removal 1967 97 Election SL1862 21 Village powers 1973 120 Repealed G.S. 1866 122 BRIDGEWATER, TOWN OF (Rice County) Election SL1864 70 Bridge rebuilt, legalization SL1867 65 Repealed G.S. 1866 122 BRIGGS, TOWN OF (Sherburne County) Election 1865 71 Name change to Clinton Lake SL1870 128 Bridge BRISBIN, TOWN OF (Territorial) Construction SL1858 220 Incorporation Ex 1857 3, 18 Construction . . 1869 101 BROOK PARK, CITY OF Construction SL1881 275 Firehall debt limit increase 1987 28 Amended ExSL1881 54 BROOKLYN, TOWN OF (Hennepin County) Construction • 1891 162 Bonds; bridge SL1881 262 Toll collection SLI858 185

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

17 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

Boundaries; change—Continued BROWNS VALLEY, VILLAGE OF (Traverse Commissioners County)—Continued Salaries 1925 143 Schools SL1881 169 Salaries 1943 424 Amended SL1883 229 Companies, volunteer; authoriza­ Schools ExSL1881 126 tion ExSL1862 5 Treasurer; fees SL1889 293 Contingent fund; board chairman 1971 306 BROWNSVILLE, CITY OF (Houston County) Court, district Liquor license 1967 71 Judge; additional 1923 199 BROWNSVILLE, TOWN OF (Houston County) Amended 1951 51 Town road disposition 1979 146 Reporters; travel allowances 1917 140 BROWNSVILLE, VILLAGE OF (Houston County) Transcription of records SL1870 102 Bonds; ferry SL1879 172 Criminal expenses; reimbursement 1873 143 Education, board of SL1868 30 Deeds; recording 1864 46 Amended SL1872 19 Fish Amended SL1873 56 Protection SL1878 224 Amended SL1879 18 Protection SL1881 347 Amended SL1881 55 Grasshoppers; bounty Incorporation SL1858 4 Legalization 1876 103 Amended SL1858 141 Reimbursement 1876 104 Amended SL1871 22 Holy Trinity Church; legalization SL1879 232 Amended SL1872 19 Home township; division SL1881 398 Amended SL1872 97 Land transfers; recording 1865 70 Plat; legalization SL1879 220 Organization 1856 62 Railroad to Iowa SL1869 52 Repealed G.S. 1866 122 Road to Faribault 1855 13 Poor, support of SL1885 186 BROWERVILLE, VILLAGE OF (Todd County) Repealed SL1887 305 Election district; separate SL1891 224 Probate notices; publication 1891 58 BUCEPHALIA, TOWN OF (Martin County) Project Riverbend board estab­ Name change to Fox Lake SL1874 79 lishment 1982 627 BUCHANAN COUNTY Register; fees SL1872 200 Attachment; judicial purposes; to School districts St. Louis County SL1860 65 Goshen SLI875 107 Repealed SL1861 31 No. 9; election legalized SL1879 244 Repealed G.S. 1866 122 No. 77; organization SL1891 280 Boundaries; establishment Ex 1857 5 State loan; cancellation 1873 114 Merger with Pine County SL1861 31 Tax levies Repealed G.S. 1866 122 Building 1969 133 BUCHANAN, TOWN OF (St. Louis County) Flood control 1979 253 Taxes; time extension for collec­ Taxes tion SL1858 178 Abatement SL1863 21, BUCKMAN, TOWN OF (Morrison County) 22 Bonds; railroad SL1889 221 Collection expenses 1889 194 BUFFALO, TOWN OF (Wright County) Extension of payment time 1875 11 Bonds; School District No. 877 1973 518 Town, Sleepy Eye Lake; name Drainage; Rice Lake SL1891 482 change SL1879 286 Dumping grounds licensing and Towns regulation 1961 74 Detachment SL1871 95 Incorporation Exl857 41 Insurance 1875 83 Amended SL1858 31 Amended 1879 40 Road equipment use on private Amended 1881 20 property 1963 611 Organization; legalization SL18S8 191 School District No. 877 bond Towns, villages; separate election issue 1973 518 districts SL1891 220 Village powers; streets 1967 804 Treasurer BUFFALO, VILLAGE OF (Wright County) Salaries 1943 380 Election district; separate SL1891 231 Salaries 1957 431 Incorporation Ex 1881 3 Salaries Exl961 56 Repealed SL1883 243 Zoning, interim 1969 467 Lake, BufTalo; raise level SL1891 274 BROWNSDALE, VILLAGE OF (Mower County) BUHL, CITY OF (St. Louis County) Bonds; indebtedness SL1889 149 Bonds; public utility improve­ Incorporation SL1876 3 ments 1959 318 Amended SL1885 40 Carey Lake recreation district 1969 821 BROWNS VALLEY, VILLAGE OF (Traverse County) Certificates of indebtedness, water Bonds; water works SL1883 143 system 1959 498 Election districts 1889 34 Police relief association 1957 630 Incorporation SL1881 7 Amended 1975 425 Incorporation; legalization SL1889 362 Amended 1976 247

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 18

BUHL, CITY OF (St. Louis County)—Continued CALUMET, CITY OF (Itasca County) Amended 1981 68 Ambulance service 1967 630 Amended 1984 574 Financial affairs 1933 211 Amended 1985 261 Tax levy; Greenway joint recrea­ Amended 1986 458 tion board 1981 281 Public utilities commission estab­ Village powers 1937 356 lishment 1961 315 CAMBRIA, TOWN OF (Blue Earth County) Tax levies Assessor, county; local assessors Carey Lake Recreation district 1965 753 abolished 1967 106 General obligation 1953 404 Ferry; maintenance SL1885 182 Public utility improvement 1959 318 CAMBRIDGE, TOWN OF (Isanti County) BURLINGTON, TOWN OF (Lake County) Bridge; construction SL1873 136 Incorporation Exl857 3 Elections SL1878 245 BURNS, TOWN OF (Anoka County) CAMBRIDGE CITY, VILLAGE OF (Isanti County) Village powers 1963 157 Incorporation SL1876 11 Amended 1973 586 Land transfer from state 1967 80, Village powers 1969 1098 519 BURNSIDE, TOWN OF (Goodhue County) Plat legalization SL1889 552 Street improvements Exl961 68 Special service districts 1986 399 Tax levy; road and bridge 1971 356 CAMDEN, TOWN OF (Carver County) BURNSVILLE, CITY OF (Dakota County) Bonds Census, special 1965 557 Canal SL1874 62 Dakota County League of Munici­ Railroad SL1872 55 palities 1967 112 Village powers 1961 421 Liquor licenses, on-sale 1985 202 Street improvements 1963 319 School district land exchange 1969 298 CAMP LAKE, TOWN OF (Swift County) Vocational school district 1969 1060 BURNSVILLE, TOWN OF (Dakota County) Animals, domestic; restraint SL1883 280 Water and sewer improvements 1963 433 CAMP RELEASE, TOWN OF (Lac Qui Parle County) BUSTICOGAN, TOWN OF (Itasca County) Bonds; bridge SL1879 156 Ambulance service 1967 630 CAMPBELL, CITY OF (Wilkin County) BUTTERFIELD, CITY OF (Watonwan County) Bonds; community hall 1980 393 Firefighter relief association 1975 185 CANBY COUNTY BUTTERNUT VALLEY, TOWN OF (Blue Earth Establishment subject to election 1879 62 County) CANBY, CITY OF Assessor, county; local assessors Hospital employees retirement abolished 1967 106 coverage 1987 372 BYLLESBY PARK DISTRICT CANBY, VILLAGE OF (Yellow Medicine County) See Dakota and Goodhue counties 1971 494 Bridge; construction SL1887 114 BYRON, TOWN OF (Waseca County) Incorporation SL1879 2 Public improvements 1965 192 Amended SL1883 46 BYRON, VILLAGE OF (Olmstead County) Amended SL1887 39 Incorporation SL1873 9 CANNON CITY, TOWN OF (Rice County) Amended SL1876 35 Boundaries; change SL1872 86 Amended SL1877 19 Taxes, road; retention SL1881 393 CAKAGUN, TOWN OF (Ramsey County) CANNON FALLS, CITY OF (Goodhue County) Incorporation Exl857 3 Bonds; hospital-nursing home; CALEDONIA, CITY OF (Houston County) validation 1957 398 Firefighter relief association 1963 429 Medical facilities lease 1974 219 Amended 1979 201 Port authority 1988 702 Hospital facilities lease 1961 57 CANNON FALLS, TOWN OF (Goodhue County) Library board members and terms 1984 402 Detached banking facility 1985 8 Liquor license 1967 71 Incorporation 1857 33 CALEDONIA, TOWN OF (Houston County) Liquor license, off-sale 1985 307 Incorporation SL1865 14 Road across Mill Block SLI870 149 ' Town road disposition 1979 146 Tax levy; road and bridge 1971 356 CALEDONIA, VILLAGE OF (Houston County) CANNON FALLS, VILLAGE OF (Goodhue County) Bonds; building SL1872 75 Bonds; roads ExSL1881 90 Amended SL1873 172 Incorporation SL1874 5 Election district; separate SL1891 227 Amended SL1877 42 Incorporation SL1870 8 Amended SL1879 40 Amended SL187I 27 Amended SL1881 57 Amended SL1872 33 Amended SL1889 29 Amended SL1876 46 Liquor license; election SL1891 244 Amended SL1879 53 Schools SL1881 170 Plat; legalization SL1879 243 Amended ExSL1881 48 St. John Church SL1879 232 Vacation of addition SL1876 175

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

19 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

CANOSIA, TOWN OF (St. Louis County) CARLTON COUNTY—Continued Tax levy; firefighterrelie f associa­ Amended 1947 245 tion 1973 502 Amended 1949 219 Village powers 1965 277 Amended 1951 389 CANTON, TOWN OF (Fillmore County) Amended 1955 634 Bonds; funding of debt SL1883 123 Amended 1957 850 Meeting in village of Canton SL1881 212 Court, probate CANTON, VILLAGE OF (Fillmore County) Judge Liquor license; one-half to schools ... SL1891 243 Clerk; salaries 1937 34 CANWELL CITY, TOWN OF (Territorial) Salaries SL1891 344 Incorporation Exl857 3 Repealed 1901 385 CARDOVA, VILLAGE OF (Le Sueur County) Courthouse; hours 1959 390 Incorporation SLI878 13 Courts Repealed SL1879 312 Establishment 1871 86 CAREY LAKE RECREATION DISTRICT Amended 1872 48 Established 1965 753 Terms 1875 78 Established 1969 821 Criminal trials; expenses SL1877 236 CARIMONA, CARAMONIA, VILLAGE OF (Fillmore Human services board 1976 340 County) Juvenile detention center 1971 592 County seat 1855 4 Land transfer from state 1963 156 Road to Henderson 1855 13 Legal service payments to city of Road to Mankato 1855 13 Cloquet 1977 72 CARLOS, TOWN OF (Douglas County) Organization; election 1870 96 Sanitary sewer district 1971 869 Probate judge; salaries SLI891 344 Amended 1973 632 Rescue squads, agreements with 1969 201 Amended and partial repeal 1975 287 Road construction within state CARLTON, CITY OF (Carlton County) park 1943 175 Fire hall bonds 1985 138 Road construction within state Fire protection contracts 1985 138 park 1945 10 CARLTON COUNTY Roads, wagon; regulation SLI871 116 Assistant county attorney, retire­ Tax levies ment 1988 658 General revenue 1939 26 Attachment; judicial purposes; St. Amended 1939 82 Louis County SL1860 65 General revenue 1939 31 Auditor; salaries 1965 669 Repealed 1943 64 Bonds General revenue 1959 463 Fire protection contracts 1985 138 General revenue 1961 210 Floating indebtedness SL1883 121 General revenue 1969 461 Floating indebtedness SL1891 346 Road and bridge 1953 179 Land sale within reservation 1985 138 Road and bridge 1967 613 Railroad SL1873 165 Taxes; collection SL1876 119 Amended SL1874 58 Treasurer; salaries 1965 669 Amended SL1881 127 Zoning, interim; time extension 1965 334 Road SL1873 148 CARLTON, VILLAGE OF (Carlton County) Road, bridge SL1874 68 Name change from Northern Road, bridge SL1889 230 Pacific Junction SL1891 264 Road, bridge SL1891 345 CARMAN, TOWNSITE OF (Polk County) • Boundaries; establishment Ex 1857 5 Plat, perfect SL1885 291 Repealed G.S. 1866 122 CARPENTER, TOWN OF (Itasca County) Bridge Ambulance service 1967 630 Construction SL1874 170 CARROLLTON, TOWN OF (Fillmore County) Construction 1891 162 Attachment, partial; to Preston SL1864 74 Commissioners; salaries Ex 1937 58 Bonds; bridge SL1877 97 Repealed 1943 68 CARSON, TOWN OF Contracting procedure 1969 712 Hospital gifts 1988 658 Court, county; judge; retirement; CARVER COUNTY appointment 1976 293 Agricultural clubs; incorporation .... SL 1871 78 Court, district Amended SL1877 184 Auxiliary 1921 374 Attachment; judicial purposes; Clerk; election 1897 162 Hennepin County 1855 62 Judge Auditor Additional 1893 137 Clerk hire SL1873 89 Additional 1911 193 Amended SL1875 73 Amended 1917 484 Salaries SL1885 246 Reporters; salaries 1921 460 Repealed 1911 215 Amended 1923 351 Salaries 1961 279 Amended 1929 385 Bonds Amended 1945 473 Canal SL1874 62

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 20

CARVER COUNTY—Continued CARVER COUNTY—Continued Highways 1967 648 Police services; contract with Indebtedness SL1861 37 municipalities 1961 693 Indebtedness SL1876 80 Poor Railroad SL1870 47 Relief.. SL1889 410 Railroad SL1877 76 Town responsibility SL1877 238 Boundaries; establishment 18SS 6 Registered lands; withdrawal stat­ Repealed G.S. 1866 122 utes inapplicable to Carver Bridge; construction 1891 162 County 1961 681 Commissioners Roads, bridges Election SL1875 82 Appropriation SL1885 69 Repealed 1907 38 Appropriation 1889 271 Expenses 1981 66 School districts Salaries Exl96l 85 Chaska SL1874 108 Amended 1967 666 Amended SL1875 105 Session schedule 1889 172 Amended SL1877 96 Amended 1891 125 Chaska SL1875 111 Terms SL1875 82 No. 50; legalization SL1869 80 Court, county; judges Exl971 42 Amended SL1870 90 Repealed 1977 432 No. 32; building legalized SL1866 34 Court; county, municipal, and Seat, county; election for removal conciliation 1969 748 to Benton SL1872 91 Service areas, subordinate . 1971 384 Amended Exl971 4 1 Sewage disposal facilities 1983 118 Court, district Soil and water conservation, ' Judge; additional 1953 584 expenditures 1973 519 Repealed 1955 147 Repealed 1974 435 Reporters Soil and water conservation, Salaries 1971 891 expenditures 1973 533 Travel allowance 1917 148 Tax levies Terms 1878 60 General revenue . 1959 92 Court, probate; judge General revenue 1967 847 Clerk hire; salary 1931 20 Road and bridge 1951 501 . Salary 1937 7 Road and bridge 1969 512 Courts; terms 1893 136 Tract index; to records SL1873 90 Electronic fund transfer 1982 514 Treasurer . Fish Salaries 1875 27 Protection 1873 26 Salaries SL1885 246 Amended 1875 130 Repealed 1911 215 Protection SL1885 265 Salaries 1961 279 Protection SLI887 338 Sureties; compromise SL1876 154 Protection SL1889 475 Young America, town of; name Protection SL1889 582 change SL1874 78 Funds, public; deposit .Ex 1881 43 Young America Lake; protection .... SL1875 153 Housing and redevelopment CARVER COUNTY, TOWNS, VILLAGES, CITIES authority '. 1980 482 WITHIN Human services board 1974 293 , Police services; contract with . Insurance county 1961 693 Hail ,.. .. SL1879 207 CARVER, TOWN OF (Carver County) Town 1875 83 Bonds; railroad SL1873 163 Amended. 1881 20 Amended SL1874. 67 Liquor licenses in towns 1987 402 Plat, survey Exl857 22 Minnesota and Northern railroad; CARVER, VILLAGE OF (Carver County) . aid... SL1878 153 Bonds; floating indebtedness ExSL1881 85 Amended SL1879 96 Incorporation SL1877 7 Amended SL1879 98 CASCADE, TOWN OF (Olmsted County) Officials; salaries SL1877 125 Tax levy; bridge 1969 534 Repealed SL1879 313 CASS COUNTY Organization; election 1856 72 Animals, domestic; regulations SL1887 310 Parks; approval of land acquisi­ Assessor for unorganized territory; tion 1967 131 salaries 1963 192 Amended 1967 675 Attachment; Fifteenth Judicial Parks, playgrounds, access to District . . 1897 304 waters; acquisition and opera­ Attachment to Aitken County 1887 117 tion 1961 424 Crow Wing County SL1876 208 Plat approval before recording 1971 395 Amended 1879 19 Platting and conveyance regula- . Crow Wing County .1887 118 • tion 1971 815 Itaska County 1887 116

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

21 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

CASS COUNTY—Continued CASS COUNTY—Continued Morrison County 1889 148 Amended 1935 349 Attachment; judicial purposes Amended 1939 274 Benton County 1854 53 Repealed 1941 295 Crow Wing County SL1858 39 Salaries 1941 295 Crow Wing County SL1871 75 Amended 1943 124 Stevens County 1855 4 Organization 1872 79 Auditor Repealed SL1876 208 Salaries 1911 136 Promotional levy 1985 289 Salaries 1919 150 Records; Crow Wing County; Salaries 1923 119 legalization SL1858 39 Salaries 1961 234 Register of deeds Salaries 1963 329 Salaries 1945 333 Bonds Amended 1949 552 Bridge SL1873 149 Amended 1951 143 Bridge SL1883 147 Salaries 1963 675 Drainage SL1883 135 Roads, bridges 1891 162 Amended SL1885 111, School districts 112 Annexation of territory 1949 591 Amended SL1889 127 Nos. 1, 2 SL1881 155 Floating indebtedness SL1873 169 Organization of ExSL1881 127 School 1941 113 Amended SL1883 237 Boundaries West Brainerd SL1879 131 Beltrami County 1889 75 Sheriff (see also Officials) Change; election 1883 80 Contingent fund 1933 266 Change; election 1885 203 Salaries 1933 166 Change; election 1887 260 Amended 1939 274 Commissioners (see also Officials) Repealed 1941 295 Salaries 1917 114 Amended 1919 44 Tax-forfeited land; sale to United Salaries 1919 23 States 1967 450 Amended 1933 46 Tax levies Amended 1939 211 Bond indebtedness SLI883 326 Salaries 1933 166 Bridges 1919 119 Amended 1939 274 General revenue 1937 399 Repealed 1941 295 General revenue 1945 11 Salaries 1941 295 General revenue 1965 373 Amended 1949 586 Health nurse program 1957 216 Court, district Poor fund SL1891 355 Clerk; clerk hire; salaries 1933 166 Road and bridge 1957 216 Amended 1939 274 Treasurer Amended and partial repeal 1941 295 Salaries 1911 136 Amended 1951 136 Salaries 1923 109 Judge; additional 1903 81 CASS LAKE, VILLAGE OF (Cass County) Reporters Court, municipal; judge; salaries 1961 684 Duties; salaries 1915 50 Tax levy; cemetery 1941 296 Salaries 1939 67 CASTLE ROCK, TOWN OF (Dakota County) Amended 1943 194 Bonds; building SL1868 81 Court, probate; judge (see also City powers 1977 145 Officials) Dakota County League of Munici­ Salaries 1933 166 palities 1967 112 Amended 1939 274 CEDAR CITY, TOWN OF (McLeod County) Repealed 1941 295 Incorporation Exl857 18 Salaries 1963 668 CEDAR LAKE, TOWN OF (Scott County) Repealed 1965 826 Village powers 1961 421 Detachment; town; election 1883 79 CENTER, TOWN OF (Murray County) Education, board of; salaries 1941 591 Name change to Slayton SL1883 195 Amended 1951 496 CENTERVILLE, CITY OF (Anoka County) Amended 1957 730 Firefighter relief association 1977 54 Justices; jurisdiction SL1881 404 Liquor stores; sales of food and Repealed SL1885 240 other commodities permitted 1961 742 Liquor licenses; additional 1973 525 CENTRAL POINT, TOWN OF (Goodhue County) Officials Survey SL1878 195 Salaries 1921 351 Tax levy; road and bridge 1971 356 Amended 1931 284 CENTRE CREEK, TOWN OF (Martin County) Amended 1937 11 Library SL1885 298 Repealed 1949 551 CENTREVILLE, TOWN OF (Anoka County) Salaries 1933 166 Bonds; indebtedness SL1867 43 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 22

CENTREVILLE, VILLAGE OF (Anoka County) CHATFIELD SCHOOL DISTRICT Name change to Plainvicw SL1872 156 Annexation CERESCO, TOWN OF (Blue Earth County) Territory SL1870 88 Assessor, county; local assessors Territory SL1873 52 abolished 1967 106 Building; borrowing SL1864 34 CHAMPLIN, CITY OF (Hennepin County) Amended SL1866 45 Census, special federal 1971 804 Consolidation SL1862 45 Low-income special assessment Amended ExSL1862 11 grants...: 1987 228 Amended SL1866 46 Officials; salaries 1971 313 Amended SL1867 59 CHAMPLIN, TOWN OF (Hennepin County) Amended SL1870 78 Bonds; bridge .' SL1881 262 Independent district No. 81 SL1879 119 Legalization SL1860 . 8 Taxes; extension SL1868 71 Tax levy; bridge SL1866 59 CHATFIELD, TOWN OF (Fillmore, Olmsted counties) CHANHASSEN, CITY OF (Carver County) Bonds Census, special federal 1967 709 Bonded debt SL1883 105 . Census, special 1971 898 Indebtedness SL1889 186 Firefighter relief association 1976 71 Railroad SL1866 50 Repealed 1979 201 Railroad SL1868 25 Tax apportionment from state 1969 1116 Railroad SL1869 48 CHANHASSEN, TOWN OF (Carver County) Railroad SL1872 51 Incorporation 1857 60 Assessors; salaries 1959 83 Amended SL1860 35 Lake conservation district 1967 907 Amended SL1863 47 Amended 1969 272 Independent district No. 81 SL1879 119 Tax levy; fire protection 1965 358 Limits; extension Exl857 33 Village powers 1961 421 CHATFIELD, TOWN OF (Fillmore County) CHARLTON, TOWN OF (Kandiyohi County) Bonds Incorporation Exl857 3 Indebtedness SL1883 105 CHASKA, CITY OF (Carver County) Indebtedness SL1889 186 Bonds; school 1969 341 CHATFIELD, VILLAGE OF (Fillmore, Olmsted coun­ Census, special federal 1971 787 ties) Incorporation SL189I 2 Incorporation SL1871 2 Organization and officials SL1891 2 Amended SL1872 28 Amended 1967 401 Amended SL1875 35 Tax apportionment from state 1969 1116 Amended SL1876 203 CHASKA INDEPENDENT SCHOOL DISTRICT Amended SL1878 43 Bonds; legalization SL1887 288 Amended SL1885 46 CHASKA, TOWN OF (Carver County) Independent district No. 81 SL1879 119 Animals, domestic; restraint ExSL1881 182 CHATHAM, TOWN OF (Wright County) Bonds Dumping grounds; licensing and Courthouse SL1871 48 regulation 1961 74 Courthouse; legalization SL1878 183 Organization SL1868 52 Plat; legalization SL1868 50 Village powers; streets 1967 804 Supervisors; acts legalized ExSL1881 144 CHERRY GROVE, TOWN OF (Goodhue County) Truck operation, urban 1969 1059 Tax levy; road and bridge 1971 356 Village powers 1961 421 Tax levy; special SL1864 31 CHASKA, VILLAGE OF (Carver County) CHIPPEWA COUNTY Bonds; bridge SL1881 234 Animals, domestic; restraint 1875 55 Repealed SL1883 240 Amended 1875 119 Charter; consolidation SL1879 56 Amended 1876 81, Amended ,-.. SL1885 20 82, Amended SL1887 307 85 Incorporation SL1871 8 Amended SL1878 207 Amended SL1873 25 Auditor; salaries 1963 473 Amended SL1874 25 Bonds Amended SL1875 31 Courthouse SL1881 251 Amended SL1877 58 Courthouse, jail ExSL1881 97 Amended SL1878 42 Drainage SLI887 80 CHATANOOGA, VILLAGE OF (Winona County) Fairgrounds 1951 283 Attachment; to St. Charles SL1868 49 Amended 1953 17 CHATFIELD, CITY OF (Olmsted, Fillmore counties) Floating indebtedness SL1885 132 Bonds; water works . , SL1891 176 Floating indebtedness SL1887 134 Incorporation SL1887 25 Railroad SL1876 56 Amended 1...... SL1889 23 Railroad SL1879 134 Tax levy; road and bridge 1913 183 Seed grain SL1878 108 Amended 1925 300 Boundaries Repealed 1941 309 Change 1870 90 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

23 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

CHIPPEWA COUNTY—Continued CHISAGO COUNTY—Continued Establishment SL1862 22 Commissioners; salaries 1943 563 Ratified 1868 113 Court, district; reporters Bridge Duties and salaries 1917 143 Appropriation 1889 271 Salaries 1971 891 Construction SL1874 159 Court, probate; judge retirement 1976 293 Construction SL1881 285 Ditch liens; cancellation of inter­ Construction 1891 162 est 1963 377 Maintenance SL1879 156 Establishment HJ1851 92 Amended SL1887 86 Fire and ambulance expenditures 1975 275 Commissioners 1889 182 Fish Salaries 1967 828 Protection SL1858 89 Court, district Protection 1875 128 Judge; additional 1897 370 Amended SL1887 105 Reporters; travel allowance 1917 146 Repealed SL1889 531 Fish Protection SL1885 275, Protection 1876 102 279 Protection SL1885 262 Protection SL1889 464, Repealed SL1887 300 478 Protection SL1887 348 Protection SL1891 489 Hospital lease to private parties •• 1963 226 Regulation of catching SL1891 489 Insurance, town 1881 20 Repealed 1895 392 Amended 1875 83 Insurance companies, town 1875 83 Mondt, town of; name change SL1878 200 Land sale authorized 1985 121 Officials; located at Montevideo SL1870 95 Misdemeanor prosecutions 1975 392 Poor, town, village responsibility SL1891 347 Records; copying SL1858 32 Records; transcription SL1872 208 Rusheba, town of; road orders SL1877 144 Relief; persons who lost crops 1887 212 School lands; lease SL1862 46 Seat, county; removal to Montevi­ Seat, county deo SL1872 82 Removal to Chisago City; elec­ Seed grain for hail sufferers 1887 212 tion SL1863 20 Tax levy Removal to Taylor's Falls; elec­ Buildings 1943 76 tion SL1866 77 Amended 1949 202 Removal from Chisago City; Courthouse 1943 76 election SL1867 71 Fair improvements 1943 126 Removal to North Branch SL1873 190 General revenue 1969 384 Removal to Centre City SL1875 66 Road and bridge 1949 432 Sewer and water studies 1974 282 Taxes; costs, penalties 1875 9 Sewer and water systems 1974 400 Treasurer; salaries 1965 794 Connection to schools outside Tuberculosis sanitarium at Gran­ city 1975 392 ite Falls; sale 1965 580 Tax levies Weather modification contracts 1969 771 Building 1969 537 CHIPPEWA, TOWN OF (Douglas County) General revenue 1971 361 Name change to Brandon SL1881 334 Road and bridge 1969 105 CHISAGO COUNTY Road and bridge 1971 361 Animals, domestic; restraint SL1878 209 Towns; legalization SL1858 191 Appropriation; access road 1973 567 Water and sewer district 1971 419 Amended Exl979 1 CHISAGO LAKE, TOWN OF (Chisago County) Assessment; improvement of Animals; restraint SL1889 560 Highway No. 24 1967 384 CHISAGO LAKES HOSPITAL DISTRICT Bonds Bonds Building SL1858 35 General revenue 1969 564 Building SL1876 85 Amended 1971 316 Fairgrounds 1951 279 Hospital and nursing home 1967 212 Nursing home 1959 356 CHISHOLM, CITY OF (St. Louis County) Nursing home 1971 180 Bonds Nursing home; addition 1963 376 Airport 1967 139 Nursing home; improvements 1977 377 Fire and police equipment 1959 512 Railroad SL1875 130 Housing and redevelopment 1959 625 Railroad SL1879 148 School 1957 459 Railroad SL1881 232 Waterworks; improvements 1955 640 Bridge Carey Lake recreation district 1965 753 Appropriation 1889 271 Carey Lake recreation district 1969 821 Construction SL1881 185 Court, conciliation; establishment 1939 70 Construction SL1881 284 Elections, school; primary 1937 342 Construction 1891 162 Amended Exl937 11 Commissioner, court SL1873 88 Elections, village; procedures 1921 8 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 24

CHISHOLM, CITY OF (St. Louis County)—Continued CLAY COUNTY Amended 1931 177 Agricultural society; aid SL1887 256 Financial affairs 1929 303 Animals, domestic; restraint 1874 53 Partial repeal 1943 526 Amended 1875 120 Firelighter relief association (see Amended SL1877 227 also Police and firefighterrelie f Amended SL1878 75 associations) 1935 208 Amended .. SL1878 213 Amended 1937 132 Amended SL1881 317 Amended 1937 253 Amended SL1883 272 Amended 1951 144 Amended SL1885 88 Amended 1976 78 Amended SL1891 353 Firefighter relief association; Attachment to establishment 1961 631 Becker County; judicial pur­ Amended and partial repeal 1971 809 poses SLI871 75 Amended 1981 68 Douglas County 1867 113 Firefighters, volunteer; status 1979 47 Seventh judicial district 1893 138 Hospital and equipment; transfer Stearns County 1864 67 to hospital association 1953 217 Repealed G.S. 1866 122 Amended 1955 58 Auditor; salaries SL1883 325 Amended 1955 264 Amended SL1885 109 Information bureau Exl937 12 Repealed SL1891 352 Mayor, council; salaries 1957 293 Bonds Police and firefighterrelie f associ­ Courthouse 1919 51 ations 1978 648 Drainage SL1885 111 Police and firefighter relief associ­ Floating indebtedness SL1873 169 ations 1979 131 Floating indebtedness SL1875 118 Police officers; membership in Floating indebtedness SL1881 237 PERA 1973 433 Floating indebtedness SL1885 160 Police relief association 1945 74 Commissioners; salaries 1931 27 Amended 1949 164 Court, district Amended 1953 235 Judge; expenses 1980 614 Amended 1959 211 Amended 1981 282 Amended 1961 290 Reporters; travel allowance 1917 142 Amended 1971 810 Court, probate; judge Amended 1978 563 Retirement 1975 150 Amended 1981 224 Salary 1935 381 Salaries; mayor, council 1957 293 Salary 1937 7 Tax levies Court; terms 1876 60 Airport 1967 139 Amended 1877 65 Airport; joint with Hibbing . 1957 629 Detachment; from Becker County 1873 88 Carey Lake recreation district 1965 753 Detachment from Fourteenth Hospital 1951 244 Judicial District 1893 138 Amended 1953 216 Drainage survey SL1887 222 Amended 1955 264 Establishment SL1862 25 Library 1961 726 Repealed G.S. 1866 122 Library 1963 527 Fish; protection 1873 ' 25. Amended 1965 177 Repealed 1875 129 • Library 1967 161 Hiland Grove, town of SL1878 204 Poor relief 1931 328 Judge, probate; salaries SL1883 325 Public improvements 1949 215 Amended SL1885 109 Waterworks superintendent; Repealed SL1891 352 pension Ex 1937 31 Name change from Breckenridge .... SL1862 33 CIRCLE PINES, CITY OF (Anoka County) Officials; salaries SL1891 352 Bonds; refunding 1963 653 . Organization 1872 80 Utilities commission membership 1985 90 Red River valley water courses 1893 221 CLARA CITY, CITY OF (Chippewa County) Redevelopment authority 1980 461 Nursing home lease to nonprofit Redevelopment authority, city- corporation 1967 618 county 1986 341 CLAREMONT, VILLAGE OF (Dodge County) Refuse disposal facilities .. •. 1971 27 Incorporation SL1878 9 Revenue sharing; federal funds; Amended SL1881 58 fire departments 1974 163 Amended SL1885 18 Roads, bridges; appropriation SL1885 69 CLARK., TOWN OF (Faribault County) School districts Bonds, improvement SL1874 69 No. 1; detachment SL1881 138 Amended SL1875 135 Nos. 1, 2; boundaries SL1891 283 CLARKSVILLE, TOWN OF (Big Stone County) No. 17; attachment to Barnes- Incorporation 1856 133 ville SL1889 490 Name change to Malta SL1881 340 Seed grain for frost sufferers 1889 4 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

25 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

CLAY COUNTY—Continued CLEARWATER, TOWN OF (Wright County)— Amended 1889 5, 6 Continued Surveyor, functions 1969 191 Incorporation 1857 64 Surveys; reimbursement 1947 131 Independent school district SL1878 172 Tax levies Tax levy; ferry SL1878 225 Building fund 1941 226 Village powers; streets 1967 804 Amended 1943' 9 CLEARWATER, VILLAGE OF (Wright County) Amended 1945 3 Ferry; establishment and tax levy SL1887 225 Courthouse 1941 226 CLEVELAND, TOWN OF (Le Sueur County) Amended 1943 9 Bonds; courthouse SL1876 57 General revenue 1941 9 Church of Nativity, incorporation ... SL1879 232 Gravel removal 1961 605 Incorporation SL1858 117 Taxes; costs, penalties 1875 9 Seat, county; removal from SL1876 148 Treasurer CLINTON FALLS, TOWN OF (Steele County) Salaries 1929 107 Attachment to Medford SL1870 29 Amended 1929 307 CLINTON LAKE, TOWN OF (Sherburne County) Amended 1931 28 Name change from Briggs SL1870 12 Amended 1933 12 Name change to Palmer SL1873 102 Salaries 1961 150 CLITHERALL, CITY OF (Otter Tail County) CLAY COUNTY, TOWNS WITHIN Liquor store, municipal 1965 109 Red River; bridge appropriation 1919 323 CLONTARF, TOWN OF (Swift County) Repealed 1921 323 Organization, legalization SL1881 320 CLEAR LAKE, TOWN OF (Sherburne County) CLONTARF, VILLAGE OF (Swift County) Bonds; town hall SL1874 49 Incorporation ExSL1881 14 Ferry; establishment SL1887 225 CLOQUET, CITY OF (Carlton County) Tax levy; ferry SL1887 225 Aldermen; salaries 1943 49 CLEAR LAKE CITY, VILLAGE OF (Waseca County) Bonds; water supply system 1965 518 Attachment to Waseca SL1877 243 Court, municipal; judges' benefits ...... 1963 618 CLEARBROOK, VILLAGE OF (Clearwater County) Finance, department of; establish­ Bonds; liquor store 1949 497 ment :.. 1959 150 CLEARWATER COUNTY Firefighter relief association 1941 196 Bonds Amended 1953 253" Red Lake Drainage and Con­ Amended 1955 42 servancy district 1963 8 Amended 1961 295 Refunding 1939 182 Repealed 1965 594 Commissioners; salaries 1943 361 Firefighter relief association 1965 594 Court, district Amended and partial repeal 1967 783 Clerk Amended 1969 716 Deputy; salaries 1953 498 Firefighter relief association 1973 563 Salaries 1953 251 Mayor; salaries 1943 49 Reporters Officials Duties and salaries 1915 50 Appointment 1969 352 Salaries 1939 67 Benefits . . . 1965 121 Amended 1943 194 Public transportation 1981 236 Court, probate; judge; salaries 1943 255 Contract for 1984 502 Employees salaries 1933 219 Public utilities, city may provide 1959 152 Land transfer from state 1963 17 School district, debt assumption 1973 289 Library, law; fees 1976 290 Water supply system, joint with Liquor license, off-sale 1983 337 Duluth 1963 474 Relief, work projects for recipients 1963 644 Water treatment plant, appropria­ Schools, superintendent of; tion continuance 1981 354 salaries 1943 255 Amended 1982 394 SherifT, salaries 1953 451 Western Lake Superior sanitary Tax levies district 1971 478 Agricultural society Ex 1959 32 Amended 1974 377 Agricultural society, limitation 1982 523 CLOQUET, VILLAGE OF (Carlton County) General revenue 1909 462 Election; schedule SL1891 218 Hospital 1985 289 Proceedings; publication SL1891 265 Amended lSpl986 1 COATES, CITY OF (Dakota County) Red River Valley Development Dakota County League of Munici­ Association 1959 556 palities 1967 112 Amended 1963 343 COHASSET, CITY OF (Itasca County) CLEARWATER, TOWN OF (Wright County) Ambulance service 1967 630 Dumping grounds licensing and COKATO, TOWN OF (Wright County) regulation 1961 74 Bonds; school SL1883 132 Election in village SL1887 212 Dumping grounds; licensing and Entry, notice of; legalization SL1858 69 regulation 1961 74 Ferry; establishment SL1887 225 Funds, transfer of excess Ex 1935 46 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 26

COKATO, TOWN OF (Wright County>-Continued CONSOLIDATED SCHOOL DISTRICT NO. 2 (Bel­ Road equipment use on private trami and Koochiching counties) property 1963 611 Land transfer from state 1955 97 Village powers; streets 1967 804 COOK, CITY OF (St. Louis County) COKATO, VILLAGE OF (Le Sueur County) Cemetery association; joint with Incorporation SL1878 14 certain towns 1965 451 COKATO, VILLAGE OF (Wright County) Hospital board membership 1959 304 Election district; separate SL1891 231 Information bureau financed by COLERAINE, CITY OF (Itasca County) liquor store profits 1953 243 Ambulance service 1967 630 Amended 1963 304 Tax levy; Greenway joint recrea­ Amended 1965 154 Medical clinic authorization 1969 383 tion board 1981 281 Nursing home operation by hospi­ COLLINS, TOWN OF (McLeod County) tal board 1965 153 Animals; restraint SL1879 268 Recreational advertising appropri­ COLLINWOOD, TOWN OF (Meeker County) ation 1943 24 Animals, domestic; restraint ExSL188l 181 COOK COUNTY COLOGNE, CITY OF (Carver County) Attachment; judicial purposes; City hall bond issue 1986 419 Lake County 1891 138 COLOGNE, VILLAGE OF (Carver County) Auditor; clerk hire; Incorporation SL1881 8 Salaries 1915 139 Amended SL1891 89 Salaries 1919 340 COLUMBIA, TOWN OF (Territorial) Bonds Incorporation Exl857 18 Building SL1889 140 COLUMBIA HEIGHTS, CITY OF (Anoka County) Highway SL1889 159 Firefighter relief association 1965 605 Highway 1977 23 Amended and partial repeal 1975 424 Railroad 1913 207 Amended and partial repeal 1977 374 Commissioners Amended 1978 563 Salaries 1917 275 Partial repeal 1979 201 Salaries 1937 372 Amended 1981 224 Salaries 1943 369 " Mayor, aldermen; salaries 1961 370 Court, district Amended 1967 276 Clerk Police relief association 1977 374 Election 1897 162 COLUMBUS, TOWN OF (Anoka County) Salaries 1917 374 Village powers 1963 157 Judge Amended 1973 586 Additional 1893 137 Village powers; zoning 1969 1098 Additional 1911 193 COMFREY, CITY OF Amended 1917 484 Reporters; salaries 1921 460 • Hospital gifts 1988 567 Amended 1923 351 COMMON SCHOOL DISTRICT NO. 52 (Becker Amended 1929 385 County) Amended 1945 473 Detachment; Independent School Amended 1947 245 District No. 23 1961 268 Amended 1949 219 COMMON SCHOOL DISTRICT NO. 1923 (Stearns Amended 1951 389 County) Amended 1955 634 Transportation aid; private school Amended 1957 850 pupils 1965 857 Economic development authority 1988 516, Repealed 1975 162 719 COMMON SCHOOL DISTRICT NO. 2065 (Stearns Establishment 1874 100 County) Land sale authorization 1984 570 Transportation aid; private school Land sale authorization 1987 34 pupils 1965 857 Land transfer from state 1965 290 Repealed 1975 162 Liquor license, ski lodge 1965 410 COMMON SCHOOL DISTRICT NO. 2561 (Winona Liquor licenses, additional 1973 305 County) Lodging tax 1987 168 Consolidation 1963 540 Nursing home, supervision 1965 195 COMMON SCHOOL DISTRICT NO. 2590 (Winona Officials County) Clerk Consolidation 1963 540 Salaries 1921 383 CONCORD, VILLAGE OF (Dodge County) Amended 1923 158 Plat correction SL1874 126 Salaries 1939 168 CONSERVANCY DISTRICTS (Fillmore County) Salaries 1939 168 Bonds; flood control (Note: Organization 1883 93 Approved by Rushford Area Register of deeds Drainage and Conservancy Dis­ Salaries 1921 383 trict) 1965 217 Amended 1923 158

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

27 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

COOK COUNTY—Continued COTTONWOOD COUNTY—Continued Salaries 1945 333 Amended SL1889 128 Amended 1949 552 Floating indebtedness SLI873 167 Amended 1951 143 Railroad SL1875 129 Salaries 1961 141 Amended SL1876 54 Roads and bridges; improvement 1923 157 Railroad SL1876 56 Sheriff, deputy; salaries 1923 286 Boundaries; election 1865 71 Steam purchase 1980 449, Boundaries; establishment Ex 1857 14 614 Bridge Tax levies Construction SL1873 132 General revenue 1921 125 Construction 1891 162 Health department 1971 424 Commissioners; salaries 1939 208 Juvenile detention center 1971 592 Repealed 1941 31 Tax levy; legalization SL1885 223 Court, district Treasurer Establishment 1873 85 Clerk; salaries 1915 139 Reporters Salaries 1921 383 Appointment; duties 1919 147 Amended 1923 158 Travel allowance 1917 145 Water or sewer districts 1969 182 Terms 1875 75 COOLEY, CITY OF (Itasca County) Terms 1879 58 Ambulance service 1967 630 Deeds; recording 1865 70 Dissolution 1974 210 Justice of peace; acts legalized SL1872 190 Funds, distribution of 1974 419 Land transfer from state 1967 277 Taxes, distribution of accrued 1967 601 Records; transcription COON RAPIDS, CITY OF (Anoka County) Brown County 1864 46 Bonds; recreation 1967 33 Brown County SL187I 90 Amended 1978 764 Roads, bridges, drains Court, municipal; judge Appropriation SL1881 291 Salaries 1963 294 Appropriation SL1885 69 Special; appointment, election, Improvement; legalization SL1891 354 salaries 1963 667 School districts; exchange of lands Firefighter relief association 1973 304 between Independent School Amended and partial repeal 1979 201 District Nos. 81 (Comfrey) and Amended 1981 224 173 (Mountain Lake) 1967 5 Liquor licenses; additional 1974 535 Seat, county Sewage; North Suburban Sanitary Organization 1873 94 Sewer District Act Exl961 90 Removal to Windom SL1872 80 Voting machines 1967 287 Tax levies COONSVILLE, TOWN OF (Territorial) Flood control 1979 253 Incorporation Ex 1857 18 Road and bridge 1957 99 CORCORAN, TOWN OF (Hennepin County) Road and bridge 1961 126 Bonds; bridge SL1881 262 Taxes CORINNA, TOWN OF (Wright County) Abatement of 1891 7 Dumping grounds licensing and Payment entered 1875 11 regulation 1961 74 Payment extension 1874 6 Road equipment use on private Penalties, costs 1875 9 property 1963 611 Towns Village powers; streets 1967 804 Attachment 1871 95 COTTAGE GROVE, CITY OF (Washington County) Midway, vacation SL1873 81 Firefighters, volunteer; pensions 1979 120 Norsk, name change SL1876 145 Paramedic mobile unit 1977 38 Treasurer, salaries 1965 700 COTTAGE GROVE, TOWN OF (Washington County) COURTLAND, TOWN OF (Nicollet County) Attachment; to Denmark SL1866 72 Bridge, construction SL1878 137 Bonds; bridge SL1891 472 Water, lower; Swan, Middle Lakes ... SL1872 185 Bonds; road equipment garage 1965 392 CROFT HISTORICAL DISTRICT Incorporation as city 1965 450 Tax levy 1984 502 Soldiers' monument SL1867 54 CROOKED CREEK, TOWN OF (Houston County) Water and sewer systems 1961 117 Town road disposition 1979 146 COTTONWOOD COUNTY CROOKSTON, CITY OF (Polk County) Attachment to Watonwon County 1871 80 Bonds Attachment; judicial purposes Bridge SL1879 157 Brown County SL1863 18 Bridge SLI883 120 Repealed G.S. 1866 122 Bridge SL1885 169 Redwood County 1868 105 Floating indebtedness SL1883 119 Auditor, salaries 1965 700 Floating indebtedness SL1889 206 ' Bonds Railroad SL1887 159 Drainage SL1883 135 Amended SL1889 71 Amended SL1887 80 Railroad SL1889 205 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 28

CROOKSTON, CITY OF (Polk County)—Continued CROW WING COUNTY—Continued Railroad SL1891 173 Building construction and mainte­ School SL1889 166 nance 1971 448 Water works ExSL1881 14 Commissioners Charter, consolidation SL1879 12 Salaries 1915 298 Amended SL1883 21 . Amended 1917 301 Amended... <...-. SL1885 1 Salaries 1965 542 Amended SL1887 68 Salaries 1967 827 Amended SL1887 109 Court Court, municipal; judge; salaries ...... 1963 S03 Establishment 1871 85 Firefighter relief association -..'.. 1949 378 Expenses 1879 103 Amended 1957 144 Records; transcription SL1885 184 Amended 1963 636 • Terms 1876 60 Firefighter relief association 1971 SI Amended 1877 65 Amended 1978 563 Court, district Amended :. 1981 224 Judge; additional 1903 81 Amended 1983 291 Reporters Incorporation SL1879 12 Duties; salaries 1915 50 Amended SL1883 21 Salaries 1939 67 Police officer retirement coverage 1983 84 Amended 1943 194 Police relief association 1976 85 Criminal trial; reimbursement 1879 107 Amended 1977 275 Junk yard regulation and licensing 1965 508 Jurors, grand and petit; selection 1967 746 Amended ". 1984 574 Justice of peace; jurisdiction SL1881 404 School district, Carman SL1881 160 Partial repeal SL1885 240 Water works, improvement . ExSL1881 103 Repealed SL1887 304 CROSBY, CITY OF (Crow Wing County) Land transfer to Northwest Paper Election districts; establishment 1935 55 Company; validation 1965 172 Land transfer from state '. 1973 267 Library, law; maintenance 1921 27 Land, village; sale :..'.. 1963 546 Liquor licenses, on-sale on boats 1986 437 Mayor, trustees; salaries 1963 ' 104 Nurse; contingent fund; establish­ Tax levy; general revenue 1937 141 ment 1937 123 CROW RIVER STATION, VILLAGE OF (Wright Officials County) Salaries 1919 224 Name change to Delano SL1870 130 Repealed 1921 437 CROW WING CITY, TOWN OF (Todd County) Salaries 1921 437 Incorporation SL1857 3 Amended 1927 225 CROW WING COUNTY Partial repeal 1929 384 Animals, domestic Amended 1931 192 Restraint SL1889 482 Partial repeal 1933 284 Restraint SL1889 486 Amended 1937 193 Appropriation; transfer to road Amended 1937 491 and bridge fund 1897 103 Amended 1941 -337 Amended 1899' 133 Amended . . . .• 1943 97 Assessments; abatement SL1862 36 Printing; bids SL1885 295 Attachment; Cass County 1887 . 118 Records; copying SL1858 76 Auditor; assurance fund 1971 305 Roads Bonds Brainerd to Clear Lake 1891 162 Airport 1965 152 Culvert installation •. . 1891 162 Repealed 1979 127 Sheriff; salaries (see also Officials) 1921 437 Airport 1979 127 Amended 1927 225 Building SL1872 60 Amended 1933 284 Building SL1883 148 Amended 1937 193 Bridge SL1872 60 Amended 1937 491 Bridge SL1883 147 Amended 1943 97 Floating indebtedness SL1874 31 Tax, school; distribution SL1891 285 Floating indebtedness SL1875 128 Tax levies Historical building 1965 549 General revenue 1923 147 Museum '.. 1965 549 General revenue 1933 279 Boundaries General revenue 1935 35 Change; election 1883 80 Amended 1937 9 Change; election 1885 . 203 Amended 1939 6 Establishment Exl857 5 Amended 1941 14 Repealed G.S. 1866 122 Amended 1943 29 Boundary change 1917 135 Amended 1947 24 Bridge Amended 1951 205 Construction SL1883 265 Amended 1957 549 Construction SL1887 167 Amended 1959 479

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

29 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

CROW WING COUNTY—Continued DAKOTA COUNTY—Continued Amended 1959 671 Amended 1931 110 General revenue 1961 537 Salaries 1963 213 Legalization SL1876 124 ' Repealed 1967 683 Poor relief SL1891 355 Salaries 1967 683 Recreation 1953 473 Auditor; adjustment of accounts SL1862 93 Amended 1955 330 Auditor; salaries 1961 711 Amended 1957 623 Auditors, board of; abolishment 1965 789 Amended 1965 146 Bids, competitive; required in cer­ ' Road and bridge 1959 674 tain circumstances 1961 161 .Amended 1965 512 Bonds Amended 1969 408 Bounties ExSLI862 2 Unorganized townships, town Building SL1868 81 purposes 1941 451 Building SL1869 67 Repealed 1983 212 Building SL1871 82 Unorganized townships, town Bridge SL1889 197 purposes 1959 674 Amended SL1891 359 Amended 1965 512 Amended SL1891 ' 378 Tourist industry promotion 1965 509 Parks 1973 333 Treasurer Road and bridge ...' 1974 396 Clerk; salaries 1919 224 . Boundaries Repealed 1921 437 . Change; election SL1860 32 Clerk; salaries 1921 437 Repealed '.. G.S. 1866 122 Partial repeal 1929 384 Change; election . .' SL1861 25 Amended 1931 192 Repealed G.S. 1866 122 Repealed 1933 284 Change; election . 1871 97 Salaries 1957 526 Bridge; construction 1891 162 Repealed 1961 526 Bridge, sale for operation as toll Salaries 1961 526 (see also Washington County) 1981 143 Welfare board; salaries 1973 419 Byllesby Park district 1971 494 CRYSTAL, CITY OF (Hennepin County) Commissioner districts 1974 576 Council members and powers 1985 193 Commissioners Court, municipal; judge; salaries 1961 254 Extra sessions SL1874 130 Elections 1971 213 Salaries SL1881 380 Amended 1975 79 Salaries SL1885 250 Firefighter relief association 1969 1088 Repealed '.. 1909 79 Amended 1978 753 Salaries .'I 1937 333 Partial repeal 1979 201 Amended 1943 558 Amended 1981 224 Salaries 1949 610 Housing and redevelopment Amended 1951 373 authority 1974 124 Amended 1957 397 Land, detachment of; rehearings 1937 152 Salaries 1959 79 Land transfer from state ..:... 1963 306 Salaries and expenses 1961 249 Police and firefighter retirement; Amended '... 1965 629 validation 1980 607 Amended ..'.... 1980 '519 Police relief association 1963 619 Court Repealed 1969 1087 Conciliation; establishment 1971 837 Police relief association 1969 1087 District Polling places 1981 170 Establishment . 1867 105 CRYSTAL LAKE, TOWN OF (Hennepin County) Reporters; salaries . . 1971 891 Incorporated SL1860 18 Records SL1870 101 CURRIE, CITY OF (Murray County) Records SL1874 123 Land, sale of; authority 1979 77 Municipal; establishment 1971 837 DAHLGREN, TOWN OF (Carver County) Probate Village powers 1961 421 Clerk; salaries 1941 449 Village powers; streets 1963 319 Repealed 1947 334 DAKOTA COUNTY Judge Animals Salaries 1941 449 Restraint SL1877 226 Repealed 1947 334 Restraint SL1878 208 Salaries 1957 609 Assessment; West St. Paul SL1875 77 Salaries 1963 576 Assessor; appointment ExSL1862 7 Repealed 1965 826 Attachment to Ramsey County 1874 101 Reporter SL1873 87 Attachment; judicial purposes Dakota County League of Munici­ First district 1860 10 palities 1967 112 Repealed G.S. 1866 122 Amended 1976 171 Attorney Drivers license; fee disposition 1980 475 • Salaries 1929 147 Establishment 1849 5 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 30

DAKOTA COUNTY—Continued DAKOTA COUNTY—Continued Extension work; expenditures 1971 464 Organization SL1871 110, Fences SL1879 323 111 Fish Schools, superintendent of; clerk; Protection SL1858 40 salaries 1941 206 Protection SLI870 103 Seat, county Protection SL1876 179 Election 1857 66 Protection SL1883 292 Location 1854 38 Protection SL1883 324 Repealed G.S. 1866 122 Amended SL1885 91 Location; Hastings Ex 1857 32 Protection SL1885 280 Removal SL1868 111 Protection SL1891 491 Sewage treatment disposal plant 1939 140 Insurance companies, town 187S 83 Sheriff, office of administrative Amended 1881 20 assistant 1977 221 Health department, establishment 1971 314 Budget 1967 290 Housing and redevelopment Civil service commissioner; authority 1971 333 employment, per diem 1977 221 Amended 1973 534 Soil and water conservation; Jurors, reimbursement of medical expenditures 1973 533 expenses 1959 31 Repealed 1974 435 Lake Byllesby property transfer 1983 37 Superintendent of schools Lands, lease of 1969 511 Abolishment SL1879 337 Library financing 1986 392 Repealed SL1885 237 Nursing service, committee Election SL1885 237 financing 1974 309 Repealed SL1891 357 Officials; fees, salaries, bonds; Surveys; filing 1974 216 clerk and deputy hire 1963 323 Tax levies Amended 1967 683 Agricultural societies Ex 1959 69 Officials, salaries SL1881 400 Building fund 1967 361 Amended SL1887 394 General revenue 1939 92 Amended SL1891 358 Lake Byllesby reservoir 1939 335 Repealed 1917 86 Library purposes 1961 352 Personnel system 1987 74 Amended 1963 287 Planning advisory commission 1974 296 Road SL1883 288 Planning powers, comprehensive 1971 458 Road SL1885 180 Plat approval; county board 1973 416 Road SL1887 251 Plat approval; surveyor 1973 212 Tax sale Poor, care 1889 170 Adjournment SL1865 77 Probate judge; salaries SL1881 365 Refundment of money SL1891 360 Records Taxes Perfection SL1870 101 Collection SL1858 97 Transcription SL1872 210 Collection; time extension 1857 67 Transcription SL1874 123 Inver Grove SL1863 31 Resource recovery lSpl985 13 Refundment; bounty SL1874 152 Road and bridge aids 1959 457 Refundment; Dayton SL1877 140 Road to Hastings SL1891 356 School SL1863 41 Roads, bridges West St. Paul, town of SL1875 99 Appropriation SL1885 67 Township; Marshan; boundaries .... SL1876 160 Appropriation SL1889 271 Township; Ravenna; boundaries SLI876 160 Roads, maintenance of; appropri­ Treasurer ation 1943 10 Salaries 1953 426 Amended 1945 216 Salaries 1957 476 Ryan, Timothy; claim SL1881 216 War records committee; compila­ St. Joseph, St. John, St. Mary tion 1923 245 churches SL1879 232 Warrants, master, issuance 1941 105 School districts Welfare department; personnel Boundaries; No. 8 SL1889 489 system 1974 416 Boundaries; Nos. 19, 92 SL1878 174 DALE, TOWN OF Boundaries; No. 66 SL1881 158 Hospital gifts 1988 567 Detachment SL1877 108 DALTON, CITY OF (Otter Tail County) Detachment; No. 27 SL1877 101, Liquor store, municipal 1965 109 105 DANVILLE, TOWN OF (Blue Earth County) Hastings SL1877 111 Assessor, county; local assessors Inver Grove SL1899 501 abolished 1967 106 Amended SL1889 502 Bonds; soldiers' bounty SL1867 60 No. 82 SL1891 286 DARFUR, CITY OF No. 101 SL1879 128 Hospital gifts 1988 567 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

31 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

DARNEN, TOWN OF (Stevens County) DELANO, VILLAGE OF (Wright County)—Continued Name change from Darien SL1879 292 Amended SL1878 36 DARWIN, TOWN OF (Meeker County) Amended SL1881 59 Animals, domestic; restraint SL188S 283 Partial repeal SL1883 249 Name change from Rice City SL1873 101 Amended SL1887 75 DASSEL, CITY OF (Meeker County) Amended SL1889 59 Bonds; nursing home 1971 S08 Name change from Crow River SL1870 130 Firefighter relief associations 1969 664 DELAVAN, TOWN OF (Faribault County) Amended 1979 201 Name change from Guthrie SL1872 130 Hospital or nursing home; lease 1965 279 DELAVAN, VILLAGE OF (Faribault County) Liquor license fees; transfer to Incorporation SL1877 9 schools SL1891 69 Liquor license; school purposes SL1889 302 Repealed 1897 383 DELHI, TOWN OF (Wright County) DASSEL, TOWN OF (Meeker County) Establishment SLI860 16 Name change from Swan Lake SLI876 .147 DELLAFIELD, TOWN OF (Jackson County) DASSEL, VILLAGE OF (Meeker County) Liquor, sale near Breck mission Bonds; water works SL1889 243 prohibited SL1887 374 Incorporated SL1878 18 DELLWOOD, CITY OF (Washington County) Liquor license; issuance ExSL1881 19S Lake conservation district 1971 355 Liquor license; payment to Amended 1974 III schools SL1891 69 Amended 1977 322 DAVIS COUNTY DELTON, TOWN OF . Attachment; judicial purposes; Hospital gifts 1988 567 Steams County 1855 4 Repealed G.S. 1866 122 DENMARK, TOWN OF (Dakota County) Boundaries; establishment 1855 6 Attachment to Cottage Grove SL1866 72 Repealed G.S. 1866 122 Bonds; bridge SL1891 473 DAWSON, CITY OF (Lac Qui Parle County) DENT, CITY OF (Otter Tail County) Bonds; sewer and water 1963 2 Liquor store, municipal '... 1965 109 Sewer and water systems; admin­ DERRYNANE, TOWN OF (Le Sueur County) istration; bond issue 1963 2 School district, new; establishment . .. SL1873 57 DAWSON, VILLAGE OF (Lac Qui Parle County) DES MOINES, TOWN OF (Jackson County) Election district, separate SL1889 359 Bonds; bridge SL1879 168 Limits; extension SL1891 86 Elections, meetings SLI887 234 DAYTON, TOWN OF (Hennepin County) DES MOINES RIVER, TOWN OF Bonds; bridge SL1881 262 Hospital gifts 1988 567 Incorporation Exl857 3 DESOTO, TOWN OF (Blue Earth County) Legalization SL1860 8 Name change to Rapidan SL1865 91 Tax levy SL1877 207 DETROIT, TOWN OF (Becker County) DECORIA, TOWN OF (Blue Earth County) Bonds Assessor, county; local assessors Board of education SL1879 135 abolished 1967 106 Floating indebtedness . SL1881 248 DEEPHAVEN, CITY OF (Hennepin County) General revenue . SL1878 105 Lake conservation district 1967 907 Road, bridge SL1873 150 Amended 1969 272 Incorporation Exl857 3 DEER CREEK, CITY OF (Otter Tail County) . DETROIT, VILLAGE OF (Becker County) Liquor store, municipal 1965 109 Band, Lake Side SL1891 256 DEER LAKE, TOWN OF (Itasca County) Bonds Ambulance service 1967 630 Floating indebtedness SL1877 126 DEER RIVER, CITY OF (Itasca County) Sewers SL1891 198 Ambulance service 1967 630 Water works SL1891 201 Nursing home 1971 423 Incorporation SL1881 9 DEER RIVER, TOWN OF (Itasca County) Liquor license; rebate SL189I 251 Ambulance service 1967 630 DETROIT LAKES, CITY OF (Becker County) DEERFIELD, TOWN OF (Sibley County) Advertising; annual expenditure 1957 153 Incorporation Exl857 18 Bonds; sewer 1951 341 DEGRAFF, VILLAGE OF (Swift County) Electric generating plants; con­ Incorporation SL1881 10 struction 1921 321 DELANO, CITY OF (Wright County) Liquor license; on-sale 1974 446 Flood control 1965 860 Port authority commission 1985 173 School District No. 879; joint DEXTER, TOWN OF (Mower County) agreements 1971 146 Bonds, general revenue SL1889 149 DELANO, VILLAGE OF (Wright County) School district No. 116 SL188I 163 Bonds DEXTER, VILLAGE OF (Mower County) Bridge SL1889 .139 Bonds, general revenue SL1889 149 Fire equipment SL1881 254 Incorporation SL1878 11 Election district; separate SL1891 231 DILLWORTH, CITY OF Incorporation SL1876- 17 Liquor license 1983 178 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 32

DOBSON, TOWN OF (Faribault County) DODGE CENTRE, VILLAGE OF (Dodge County)— Name change to Elmore SL1862 82 Continued DODGE COUNTY Building SL1889 209 Animals, restraint SLI873 66 Election; legalization SL1875 34 ' Assessments, legalization SL1879 227 Incorporation SL1872 13 Auditor Amended SL1874 13 Clerk hire SL1885 198 Superseded SL1878 30 Repealed 1907 127 Amended SL1879 28 Salaries SL1872 209 Amended SL1885 28 Repealed 1909 25 Liquor license; election SL1875 71 Bonds; fairground grandstand Ex 1959 69 DONNELLY, TOWN OF (Stevens County) Amended 1961 168 Name change from Douglas SL1877 164 Boundaries; establishment 1855 6 DORA, TOWN OF (Otter Tail County) Bounty; gophers SL1889 277 Ambulance service 1967 767 Bridge; construction 1891 162 DOUGLAS COUNTY Building, library association Exl857 66 Animals; restraint ExSL1881 180 Cemetery; land transferred to SL1878 141 Attachment Court Judicial purposes 1867 113 County Judicial purposes; Stearns Judge; leave of absence 1975 333 County 1862 56 District Repealed G.S. 1866 122 Establishment 1867 107 Auditor, clerk; salaries ExSL1881 106 Repealed 1868 101 Auditor, salaries 1963 642 Reporter 1874 88 Bonds Reporters Courthouse, jail SL1876 81 Salaries 1943 365 Floating indebtedness SL1874 37 Travel allowance 1917 141 General revenue SL1872 68 Terms 1893 135 Railroad SL1869 45 Insurance, town 1875 83 Amended SL1878 86 Amended 1881 20 Railroad SL1870 55 Nursing home board; expenses of Railroad SL1870 106 certain members 1963 288 Boundaries; Orange, Hudson SL1876 81 Officials; salaries 1877 120 Bridge Amended 1878 50 Appropriation 1889 271 Pigeons; killing; prevention SL1877 215 Construction SL1873 126, Planning commission; validation 1965 441 129 Roads, bridges; appropriation SL1885 69 Construction SL1874 165 School districts Construction SL1875 177 Detachment; No. 27 SL1877 119 Construction SL1875 186 Mantorville; boundaries; legal­ Construction SL1881 293 ization SL1869 77 Construction SL1881 303 No. 28 SL1879 122 Amended ExSL1881 68 No. 28 SL1881 152 Construction SLI889 462 No. 28 SL1889 497 Commissioners; salaries Ex 1937 37 No. 68; incorporation SL1875 106 Court, district Amended SL1876 96 Judge; expenses 1980 614 Nos. 23, 50 SL1879 117 Amended 1981 282 Amended ExSL1881 130 Reporters; travel allowance 1917 142 Union; tax legalization SL1869 93 Terms 1878 64 Seat, county Court, probate; judges Election SL1858 53 Salaries 1937 7 Election; Mantorville 1856 40 Salaries 1937 134 Superintendent of schools Amended Exl937 44 Election SL1876 97 Establishment SL1858 74 Election SL1879 329 Repealed G.S. 1866 122 Tax levies Fish Fairground grandstand Exl959 69 Protection 1873 25 Amended 1961 168 Repealed 1875 129 General revenue 1971 346 Protection SL1883 323 Treasurer Protection SL1885 259 Salaries SL1872 209 Protection SL1885 273 Repealed 1909 25 Hospital board members; per Salaries 1875 27, diem and mileage 1955 228 28 Hospital bond security 1971 620 Zoning, interim 1969 423 Lake LeHomme Dieu liquor DODGE CENTRE, VILLAGE OF (Dodge County) license 1988 552 Bonds Lake water, retention for milling .... SL1879 355 Building SL1887 147 Repealed 1897 391 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

33 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

DOUGLAS COUNTY—Continued DULUTH, CITY OF (St. Louis County)—Continued Livestock, regulation of ExSL1881 180 Liquor license 1967 406 Repealed 1901 395 Amended 1976 75 Poor, care of SL1883 316 Assessments • Amended SL1891 361 Local improvements; interest Repealed 1929 89 rate 1905 205 Records; from Stearns County SL1867 93 Repealed 1907 132 School districts Special Exl937 53 Legalization SL1872 201 Special; extension of pay period 1959 169 No. 1; taxes SL1868 74 Street SL1877 206 Sunday liquor licenses in towns 1987 381 Water works 1899 248 Tax levy Auditorium; construction 1907 57 Bond payment SL1868 95 Bids; purchases (see also Pur­ Courthouse SL1887 247 chases; bids) 1947 413 Repealed SL1889 541 Amended 1951 536 Jail SL1879 204 Bonds Road and bridge 1955 149 Auditorium 1903 384 Taxes Bridge 1909 47 Collection SL1864 93 Bridge 1909 399 Correction SL1872 194 Bridge and viaduct 1917 420 Costs, penalties 1875 9 Buildings 1903 304 Towns; name changes SL1869 82 Capital equipment 1982 523 Water or sewer districts 1969 961 City hall 1919 132 DOUGLAS, TOWN OF (Dakota County) Courthouse, city hall SLI887 162 City powers 1977 145 Docks, wharfs, landings 1921 363 Dakota County League of Munici­ Electric generating plant 1911 75 palities 1967 112 Firehouses; equipment 1907 287 Road; construction SL1887 379 Firehouses; equipment 1909 370 DOUGLAS, TOWN OF (Fillmore County) Amended 1911 157 Division SL1860 75 Floating indebtedness SL1873 173 DOTY COUNTY Footbridge 1909 231 Boundaries 1855 6 Garbage incinerator 1921 352 Name change to Newton County 1855 22 Gasworks, plants 1907 376 DOVER, CITY OF (Olmsted County) General obligation 1974 130 Sanitary sewer district Harbor SL1872 77 Establishment 1973 160 Home energy conservation pro­ Amended 1975 270 gram 1981 223 Funds, advance of 1973 595 Amended 1984 581 Amended 1974 355 Amended lSpl985 14 DOVER, TOWN OF (Olmsted County) Hospital 1921 304 Abolishment 1868 69 Improvements . Exl935 44 Name change to Havana SL1869 123 Levees, acquisition 1911 114 School district Parks and parkways 1903 235 Settlement; legalization SL1869 96 Amended 1905 91 Territory detached SL1868 60 Parks and parkways 1907 93 Tax levy; bridge 1969 534 Parks and parkways 1913 274 DOURAY, CITY OF Parks and parkways 1917 219 Hospital gifts 1988 567 Parks and parkways 1923 33 DOURAY, TOWN OF Playgrounds 1909 357 Hospital gifts 1988 567 Police stations 1907 413 DRYDEN, TOWN OF (Sibley County) Repealed 1919 325 St. John's Church, legalization SL1876 206 Police stations 1909 213 DUBLIN, TOWN OF (Swift County) Port authority 1971 601 Murdock village; reimbursement .... SL1891 463 Public improvements 1937 3 DULUTH, CITY OF (St. Louis County) Public markets 1923 212 Airport authority 1969 577 Refunding 1903 304 Amended 1971 317 Refunding; over-assessments 1909 284 Amended 1973 324 Amended 1913 185 Employees 1987 151 Repealed 1919 325 Ambulance service 1978 762 School 1907 20 Annexation Amended 1909 360 Lakeside SL1891 57 School 1907 21 West Duluth, Lakeside SL1891 56 School 1909 156 Appropriation, joint; bridge to Amended 1911 208 ' Wisconsin 1907 473 School 1921 49 Arena-auditorium School Exl933 75 Construction, equipping, opera­ Repealed 1935 9 tion, board, fund 1963 305 School 1935 59 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 34

DULUTH, CITY OF (St. Louis County)—Continued DULUTH, CITY OF (St. Louis County)—Continued School 1935 67 Code, legislative; adoption and School 1937 355 publication 1959 138 Amended Exl937 47 Commissioners; salaries 1947 453 School 1967 468 Amended 1951 602 Repealed 1969 699 Comptroller, deputy; duties 1911 112 Sewers 1903 24 Condemnation procedures 1921 219 Amended 1903 306 Amended 1931 396 Sewers 1907 52 Convention center board !Spl985 15 Sewers 1907 265 Council members; salaries 1907 284 Sewers 1909 406 Court, conciliation and small Sewers 1909 489 claims; establishment 1927 17 Sewers 1911 108 Amended 1953 293 Sewers 1919 41 Amended and partial repeal 1955 163 Amended 1933 37 Court, municipal Sewers 1921 299 Abolishment 1895 307 Amended 1955 295 Clerks; salaries SL1891 53 Amended 1959 355 Amended 1901 397 Amended 1961 201 Amended 1907 239 Spirit Valley plat filing 1987 65 Amended 1909 373 Amended 1913 102 Steam utility 1979 113 Amended 1913 155 Street acquisition 1907 271 Amended 1917 264 Street intersection 1903 34 Amended 1919 228 Amended 1903 383 Continuance SL1891 56 Street intersection 1907 264 Employees Street lights 1913 231 Duties and salaries 1923 238 Streets 1903 24 Amended 1925 85 Amended 1903 306 Amended 1929 45 Streets 1907 265 Amended 1931 57 Streets 1909 89 Amended 1937 143 Streets 1909 402 Amended 1941 300 Amended 1911 51 Amended 1943 524 Repealed 1919 325 Amended 1945 361 Streets, parkways 1921 226 Amended 1947 426 Water plants 1913 149 Amended 1949 429 Waterworks 1909 228 Amended 1951 615 Amended 1911 189 Amended 1955 200 Waterworks; extension 1903 303 Amended 1959 296 Bond issue; rate in excess of Amended Exl959 31 charter 1913 162 Salaries SL1891 53 Boundaries "... SL1887 2 Amended 1903 409 Amended SL1889 19, Amended 1907 239 96 Amended 1909 373 Amended SL1891 55, Amended 1913 102 71, Amended 1913 155 117. Establishment SL1887 323 Bridge construction SL1889 304 Amended SL1889 83 Amended SL1891 55, Judges (see also Employees) 71, Appointment SL1891 53 117 Amended 1907 239 Bridge construction; joint appro­ Duties and salaries 1955 200 priation 1907 473 Amended 1957 255 Bridges; construction and pur­ Retirement 1951 633 chase 1901 75 Amended 1955 161 Amended 1903 115 Salaries SL1891 53 Building permits; public 1959 155 Amended 1901 397 Building, sale of; from state 1961 73 Amended 1907 239 Bureau of industries; Amended 1909 373 establishment SL1887 321 Amended 1913 102 Cemetery association; additional Amended 1913 155 land purchased 1895 336 Amended 1917 264 Certificates of indebtedness; street Amended 1919 228 sprinkling 1911 152 Procedures SL1891 53 Chemist, city; duties and salaries 1911 104 Amended 1901 397 Church; name change SL1874 86 Amended ....' 1907 239 Claims, payment of 1937 357 Amended 1913 102 Clerk, city; fees 1961 518 Amended 1917 264 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

35 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

DULUTH, CITY OF (St. Louis County)—Continued DULUTH, CITY OF (St. Louis County)—Continued Amended 1919 228 Gifts to city; establishment of Regulation SL1891 53 clinics and libraries 1915 183 Reporters; duties and salaries Harbor improvement; legalization ... SLI873 77 (see also Employees) 1957 255 Highway bypass; apportionment Amended 1961 188 of construction and mainte­ Court commissioners; reporters; nance costs 1961 306 salaries 1919 493 Home energy conservation pro­ Courthouse; acquisition of lands 1919 39 gram; establishment 1981 223 Design districts 1987 84 Horseshoeing, regulation of 1897 128 Development districts 1973 761 Hospital administration by Duluth, village of; formation SL1877 235 directors of trusts 1969 224 Easement; power line 1963 448 Housing and redevelopment com­ Education, board of missioners; terms 1982 471 . Election SL1891 312 Housing finance program 1977 142 Amended 1931 359 Housing rehabilitation loans 1976 311 Partial repeal 1933 117 Incorporation SL1870 1 Amended 1935 236 Amended SL1871 36 Amended 1949 159 Amended SL1872 35 Amended 1951 291 Amended SL1873 21 Repealed 1963 253 Amended SL1874 21 Elections 1947 53 Amended SL1875 97 Elections 1963 253 Amended , SL1877 28 Regulations 1903 73 Independent school district Regulations 1905 268 Boundaries SL1887 261 Amended 1909 351 Boundaries SL1891 312 Terms '.. 1943 33 Building; construction SL1878 149 Elections Building fund SL1878 134 Candidates; filing 1979 90 Clerk SL1889 505 Primary ballots 1980 386 Legalization SL1877 114 Registration 1921 89 Operation, powers ExSL1881 138 Repealed 1925- 400 Amended SL1883 236 Special; registration 1907 148 Amended SL1885 290 Time 1973 281 Land, lease of; state to city 1911 319 Electric power, contracts . .. .• 1897 68 Land transfer from state 1957 49 Elevator, grain Land transfer from state 1969 487 Regulation 1885 144 Levees, acquisition 1911 114 State 1893 30 Lighting, public; contracts 1911 179 Employees Liquor license 1981 115 Retirement 1943 449 Heritage Center 1984 626 Retirement •. 1965 621 Mayor; salaries 1947 453 Repealed 1973 298 .. Amended 1951 602 Employment bureau; establish­ Mayor and commissioners ment 1905 316 Salaries 1947 453 Fairmont Park Zoo; management Salaries, referendum 1955 459 by nonprofit corporation 1961 91 Museums, galleries, parks; accept­ Fees; filing of certain instruments ance of land or buildings 1911 95 with city clerk 1961 518 Paramedics 1975 209 Fire department Park property; authority to sell 1955 82 Incorporation SL1877 13 Parking facilities 1977 257 Amended SL1878 81 Parks; acquisition 1903 354 Amended SL1883 82 Parkways; designation 1903 191 Partial repeal SL1883 247 . Pedestrian passageway easement 1985 75 Limits SL1874 134 Planning commission 1933 93 Property transferred to SL1878 186 Amended 1974 236 Fire inspector's relief association 1917 196 Police relief association 1915 68 Amended 1919 515 Amended 1921 118 Repealed 1921 341 Amended 1923 54 Fire patrol; salvage corps 1921 341 Amended 1925 197 Firefighter relief association 1961 186 Police relief association 1943 267 Amended 1965 179 Police relief association 1949 153 Amended and partial repeal 1975 127 Police relief association 1953 91 Amended 1976 78 Amended and partial repeal 1955 187 Amended 1977 164 Amended 1959 191 Firefighter relief association 1967 732 Amended 1975 408 Funds, transfer of; public utility Amended 1976 99 to general 1951 507 Post office; U.S. jurisdiction 1889 59 Amended 1967 776 Power line easements 1963 448 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 36

DULUTH, CITY OF (St. Louis County)—Continued DULUTH, CITY OF (St. Uuis County)—Continued Proceedings; before December Wheelage (see Wheelage taxes) 1869; legalization SL1870 1 Tax levies Public grounds SL1889 401 Airport 1931 273 Amended SL1891 54 Civil war monument 1915 146 Public utility fund transfer to gen­ Firefighter relief association 1963 208 eral fund 1951 507 Limitation 1951 595 Amended 1967 776 Limitation 1969 785 Public works; employment of Local improvements 1965 156 needy 1975 196 Amended 1971 824 Public works for relief purposes; Poor relief 1933 239 expenditures 1955 48 Publicity board 1911 111 Purchases; bids (see also Bids; School district 1921 332 purchases) 1947 413 Amended 1937 85 Amended 1951 536 Amended 1941 219 Real property on Minnesota Amended 1943 606 Point; tax-forfeited; sale 1963 827 Amended 1945 293 Review board; membership pow­ Amended 1947 241 ers and duties 1957 50 Amended and partial repeal 1951 398 Road and bridge fund; improve­ Amended 1953 415 ments 1943 376 Urban renewal projects 1961 200 Amended 1949 572 Telephone poles, wires; protection ... SL1889 254 Roads and parks; building and Time standard; adoption of day­ maintenance 1909 485 light savings 1957 501 Amended 1921 21 Repealed Exl959 71 School district Transit authority 1969 720 Claims, payment of 1939 95 Amended 1971 524 Conversion to Independent Amended 1973 325 School District No. 709 1969 699 Amended 1971 256 Amended 1979 169 Amended 1971 315 Buses transporting students 1988 573 Amended 1971 767 Treasurer; deputy; duties 1911 227 Establishment SL1891 312 Utility services; contract with Repealed 1969 699 nonresident 1949 327 Financial affairs 1933 210 Veterans; employment 1957 741 Partial repeal 1943 526 Waterways commission 1927 45 Land transfer 1971 334 Water and gas main extension Special; conversion to indepen­ authorized 1955 394 dent 1969 699 Water service contract with Her- School District No. 709 mantown 1981 354 Bond limitation 1911 363 Water supply system; joint with Debt limit 1973 266 Cloquet 1963 474 Employees Western Lake Superior sanitary Classification 1967 252 district 1971 478 Amended 1971 683 Amended 1974 377 Retirement 1971 711 Western waterfront trail expendi­ Salaries 1973 371 tures 1988 614 Teachers; termination 1974 237 Wheelage taxes, ordinance subject Students, transportation of 1903 40 to referendum 1967 432 Scrip, prima facie evidence SL1875 97 Wine license, beer sales 1979 200 Spirit Mountain recreation Workers compensation, self insur­ authority 1973 327 ance 1983 290, Amended 1974 345 301 Amended 1979 87 Zoning ordinances 1941 251 Amended 1979 270 DULUTH PORT AUTHORITY (St. Louis County) Amended 1984 390 Bonds, revenue 1974 131 Spirit Valley plat filing 1987 65 Minnesota Point, real property Street railway, regulation ExSL1881 200 on; tax-forfeited; sale 1963 827 Superintendent of schools, salary 1939 61 Vessel purchase authority 1975 326 Taxes DULUTH, TOWN OF (St. Louis County) Abatement SL1874 128 Consolidation Increased powers 1953 560 Portland SL1861 44 Poll, road SL1879 328 Portland SL1868 91 Sales and use 1973 461 Dissolution of Clifton firefighters Amended 1977 438 relief association 1987 372 Amended and partial repeal 1979 114 Incorporation Ex 1857 18 Repealed 1980 511 Amended SL1858 84 Sales and use 1980 511 Limits; extension SL1867 36 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

37 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

DULUTH, TOWN OF (St. Louis County)—Continued EAGLE VALLEY, TOWN OF (Todd County) Telephone poles, wires •• * Tax levy; road and bridge 1971 459 Construction SL1881 215 EAST BETHEL, CITY OF (Anoka County) Protection SL1889 254 Incorporation; validation 1959 666 Village powers '.....•.. 1971 746 Ordinances or resolutions; adop­ DULUTH, VILLAGE OF (St. Louis County) tion by reference 1967 482 1 Assessment; legalization SL1878 196 EAST GRAND FORKS, CITY OF (Polk County) ' Boundaries; definition SL1881 11 Incorporation SL1887 45 Amended Exl881 25, Amended SL1889 25 38 Amended SL189I 74 Amended ExSL1881 76, Industrial land; acquisition 1981 239 Purchase of state land 1987 57 . . 200 EAST JANESVILLE, VILLAGE OF (Waseca County) Amended SLI883 79, East; word stricken ExSL1881 62 80 Incorporation SL1870 9 Amended SL1885 107, Amended SL1871 24 114 Amended SL1872 41 Court, municipal SL1885 114 Amended SL1876 47 Incorporation SL1877 235 Amended SL1877 18 Amended SL1878 64, Amended SL1879 41 67 Amended SL1889 79 Amended SL1879 79 EAST RED WING, TOWN OF (Goodhue County) Amended SL1885 108 Attachment to Red Wing Ex 1857 68 Independent school district; oper­ Incorporation 1857 72, ation Exl881 138 18 Amended SL1883 236 EAST ST. CLOUD, TOWN OF (Sherburne County) Amended SL1885 290 Town site; partial vacation SL1871 17 Marshal, employment SL1879 205 EASTON, VILLAGE OF (Faribault County) Street railway ExSL1881 200 Incorporation SL1874 8 Telephone poles, wires ECHO, CITY OF (Yellow Medicine County) Construction ." SL1881 215 Bonds; general obligation 1981 76 Construction SLI889 254 ECHOTA, TOWN OF (Territorial) DUMONT, VILLAGE OF (Traverse County) Incorporation SL1858 163 Tornado relief commission; estab­ EDDISON, TOWN OF (Swift County) lishment 1921 356 Name change to Newposen SL1879 287 DUNDAS, VILLAGE OF (Rice County) EDEN LAKE, TOWN OF (Stearns County) Incorporation SL1878 3 Bonds; bridge SL1879 155 Incorporation SL1879 13 EDEN PRAIRIE, CITY OF (Hennepin County) Amended SL1881 60 Census 1967 832 Amended SL1887 69 Liquor license, one day 1985 86 DUNN, TOWN OF (Otter Tail County) Ring road project; authority 1974 197 Ambulance service 1967 767 School district; joint powers 1967 822 Amended 1969 945 EAGAN, CITY OF (Dakota County) School levy limit 1969 939 Board of supervisors; clerk; EDINA, CITY OF (Hennepin County) salaries . 1967 405 Bonds Bonds; public buildings 1971 521 Recreation 1961 655 Dakota County League of Munici­ Water system .... 1941 94 palities 1967 112 Council; terms :.. 1976 12 Establishment '.. SL1860 9 ' Court, municipal; judge; salaries 1963 298 Firefighter relief association .... 1975 43 Firefighter relief association 1963 772 Amended . .. 1978 673 Firefighter relief association 1965 592 Repealed 1979 201 Amended ,1969 644 Incorporation study 1969 444 Amended 1975 229 Public service corporations; regu­ Partial repeal 1979 201 lation ...... 1967 684 Amended 1985 261 Trucks; urban license (Note: Highways; cooperation with state 1969 260 coded as M.S. 168. 013, Subd. Liquor licenses la) 1967 332 Additional 1973 441 Trucks; urban operation 1969 1059 Foundation ball 1980 410 EAGLE CITY, TOWN OF (Sibley County) . Parking facilities; special assess­ Incorporation Ex 1857 18 ments 1969 396 EAGLE CREEK, TOWN OF (Scott County) Purchasing; contracting 1981 36 Incorporation Ex 1857 18 School district, joint powers 1967 822 Village powers 1961 421 Amended 1969 945 EAGLE LAKE, CITY OF (Blue Earth County) School levy limit 1969 939 Assessor, county; local assessors Special assessments for public abolished 1967 106 services 1983 59

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 38

EDINA, VILLAGE OF (Hennepin County) ELY, CITY OF (St. Louis County)—Continued Boundaries SL1889 433 Funds, transfer of; for public EDISON, TOWN OF (Swift County) projects 1963 180 Name change from Newposen SL1889 447 Amended 1965 226 EFFIE, CITY OF (Itasca County) Funds, transfer of; for public Ambulance service 1967 630 projects 1967 325 EFFINGTON, TOWN OF (Otter Tail County) Incorporation SL1891 49 Survey, road; legalization SL1878 177 Land transfer from state 1979 119 EITZEN, CITY OF (Houston County) Officials; consolidation of offices 1975 114 Liquor license 1967 71 Street lighting 1963 434 ELBOW LAKE, VILLAGE OF (Grant County) Tax levy Bonds Public improvement 1949 215 Improvement SL1889 142 Sewage plant 1947 477 Improvement SL1891 194 Amended 1951 145 Liquor license; refundment SL1891 248 ELYSIAN, TOWN OF (Le Sueur County) ELGIN, TOWN OF (Wabasha County) Incorporation SL1858 128 Bonds, railroad; diversion SL1881 192 ELYSIAN, VILLAGE OF (Le Sueur County) Cemetery lot deeds; record SL1878 146 Incorporation SL1883 302 ELIZABETH, VILLAGE OF (Otter Tail County) Plat; vacation SL1876 20 Election district; separate SL1891 230 EMERALD, TOWN OF (Faribault County) ELK CITY, TOWN OF (Morrison County) Bounty tax SL1866 75 Incorporation Exl857 3 Tax levy; United Hospital District 1967 186 Amended SL1889 112 EMILY, CITY OF (Crow Wing County) Town site; claims SL1863 50 Telephone system; validation of ELK RIVER, CITY OF (Sherburne County) improvement proceedings 1957 57 Bonds EMMONS, CITY OF (Freeborn County) Library 1974 537 Bonds; refunding 1973 537 School 1973 112 EMPIRE, TOWN OF (Dakota County) Land transfer from state 1959 347 Bonds; building SL1868 81 ELK RIVER, VILLAGE OF (Sherburne County) City powers 1977 145 Incorporation SL1881 12 Dakota County League of Munici­ Amended SL1885 68 palities 1967 112 Amended SL1887 33 Name change from Empire City SL1868 124 Amended SL1889 74 EMPIRE CITY, TOWN OF (Dakota County) ELLENDALE, CITY OF (Steele County) Name change to Empire SL1868 124 Bonds; general obligation 1974 93 EMPIRE, VILLAGE OF (Waseca County) ELLICOTT, TOWN OF (Sibley County) Plat; vacation SL1876 178 Name change from Grant SL1862 11 ENCAMPMENT ISLAND, TOWN OF (Lake County) ELMDALE, TOWN OF (Morrison County) Incorporation Ex 1857 3 Bonds ENDION, TOWN OF (St. Louis County) Bridge 1889 163 Incorporation Exl857 18, Amended SL1889 114, 68 163 ERHARD, CITY OF (Otter Tail County) Railroad SL1889 215 Ambulance service 1967 767 ELMIRA, TOWN OF (Olmsted County) ERHARDS GROVE, TOWN OF (Otter Tail County) Tax levy; bridge 1969 534 Ambulance service 1967 767 ELMORE, CITY OF (Faribault County) ERIN, TOWN OF (Rice County) Tax levy; United Hospital District 1967 186 Tax levy; fire protection 1982 523 ELMORE, TOWN OF (Faribault County) ESKEWAJU, TOWN OF (Territorial) Name change from Dobson SLI862 82 Incorporation SL18S8 166 Tax levy; United Hospital District 1967 186 EUREKA, TOWN OF (Dakota County) ELSWORTH, VILLAGE OF (Nobles County) Bonds; building SLI868 81 Election district; separate SL1891 221 City powers 1977 145 ELY, CITY OF (St. Louis County) Dakota County League of Munici­ Court, municipal palities 1967 112 Establishment SL1891 59 EVANSVILLE, VILLAGE OF (Douglas County) Judge Election district; separate SL1889 390 Election and term SL189I 59 Incorporation SL1881 13 Amended 1915 66 Amended SL1883 23 Amended 1917 390 EVELETH, CITY OF (St. Louis County) Amended 1945 531 Court, municipal; judge; salaries 1961 619 Salaries SL1891 59 Elections, primary; procedures 1933 327 Amended 1915 66 Amended 1935 201 Amended 1929 134 Firefighter relief association 1935 208 Amended 1931 251 Amended 1937 132, Salaries 1961 635 253 Jurisdiction SL1891 59 Amended 1947 329 Amended 1931 251 Amended 1951 144

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

39 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

EVELETH, CITY OF (St. Louis County)—Continued EYOTA, TOWN OF (Olmsted County) Amended 1953 391 Elections SL1876 164 Amended 1955 293 EYOTA, VILLAGE OF (Olmsted County) Amended . 1961 620 Incorporation SL1875 23 Amended 1963 670 Amended SL1877 54 Amended 1969 552 Amended SL1879 55 Amended 1975 200 FAIR HAVEN, TOWN OF (Stearns, Wright counties) Amended 1976 78 Incorporation ..: SL1858 133 Amended 1977 61 FAIRFAX, TOWN OF (Polk County) Amended 1978 562 School district SL1881 160 FAIRFIELD, TOWN OF (Swift County) Amended 1981 224 Bonds; railroad SL1876 66 Hospital, municipal 1957 277 FAIRFIELD, VILLAGE OF (Dakota County) Amended ....; 1957 948 Name change to Lakeville SL1876 146 Mayor and council; salaries 1957 293 FAIRMONT, CITY OF (Martin County) Park land sale 1976 122 Annexation; town of Fairmont 1959 114 Police relief association 1965 636 Amended 1963 403 Amended 1969 670 Firefighter relief association 1967 575 Amended 1975 186 Amended and partial repeal 1979 201 Amended 1976 99 Amended 1981 224 Police and firefighter relief associ­ Liquor store earnings, use of 1959 113 ation 1935 208 Parking facilities purchase and Amended 1975 200 lease 1967 665 Amended 1976 78 Pedestrian mall central business Amended 1977 61 district 1965 70 Amended 1978 562 Amended and partial repeal 1974 164 Amended 1979 131 Police relief association 1963 423 Amended 1980 607 Police relief association 1977 100 Amended 1981 68, FAIRMONT, TOWN OF (Martin County) . 224 Annexation to city of Fairmont 1959 114 Amended 1982 574 Amended 1963 403 Amended ,1983 55 Sewers 1953 548 Amended 1984 574 FAIRMONT, VILLAGE OF (Martin County) Amended 1985 261 Bonds Amended 1986 458 Building SL1881 269 Benefit increase 1988 709 Railroad SL1889 256 Tax levy, public improvements 1949 215 Waterworks, lights SL1891 190 Taxes, distribution of 1967 637 Election SL1879 217 EXCELSIOR, CITY OF (Hennepin County) Incorporation SL1878. 23 Lake conservation district 1967 907 Limits Extension SL1879 327 Amended 1969 272 Extension SL1883 319 Waterworks, department of; estab­ FAIRVIEW, TOWN OF (Cass County) lishment SL1891 191 Fire protection 1979 96 Repealed 1897 386 FAIRVIEW, TOWN OF (Lyon County) EXCELSIOR, TOWN OF (Hennepin County) Village powers 1961 440 Bonds FALCON HEIGHTS, CITY OF (Ramsey County) Town hall SL1889 165 Election precinct consolidation 1988 500 Town hall; legalization SLI889 550 Firefighter relief association 1967 745 Incorporation Exl857 18 Firefighter relief association 1969 526 Repealed SL1862 10 Amended and partial repeal 1974 208 EXCELSIOR, VILLAGE OF (Hennepin County) Amended and partial repeal 1979 201 Bonds ' Amended 1981 224 Floating indebtedness SL1889 257 Ramsey County Eeague of Munic­ Street SL1883 99 ipalities 1961 728 Amended SL1885 121 Ramsey County League of Munic­ Water works : SL1891 191 ipalities 1963 728 Election; schedule SL1891 .228 Amended 1965 577 Incorporation SL1877 4 Amended 1980 612 Amended '. SL1878 54 FARIBAULT, CITY OF (Rice County) Amended '.' SL1881 61 Bus line subsidy ,. 1971 105 Plat; legalization SL1885 227 Court, municipal EYOTA, CITY OF (Olmsted County) . Establishment 1925 120 Sanitary sewer district Amended 1927 81 Establishment '. 1973 160 Amended 1933 32 Amended 1975 270 Repealed 1959 660 Funds, advance of . 1973 595 Judge; salaries 1961- 368 Amended 1974 355 Jurors 1925 120

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 40

FARIBAULT, CITY OF (Rice County)—Continued FARIBAULT COUNTY—Continued Amended 1927 81 Railroad SL1876 54 Amended 1933 32 School SL1878 173 Court, probate; clerk; salaries 1937 202 School; legalization SL1866 33 Easement; state land 1951 97 Boundaries; establishment 1855 6 Easement; state land 1961 224 Bridge Elections; primary; procedures 1921 13 Construction SL1874 156 Firefighter relief association 1947 43 Construction SL1875 183, Amended 1949 154 184, Amended 1951 43 185 Amended 1957 36 Construction SL1881 297 Amended 1961 443 Court Amended 1967 807 District Exl857 83 Amended 1969 614 Amended 1870 83 Amended 1975 389 Reporters duties 1919 147 Amended 1984 574 Dams; fish protection 1875 125 Phase out action ratified 1985 259 Amended 1876 101 Land, state; lease 1977 245 Fish protection in lakes SLI883 317 Amended 1979 177 Fishing regulation SL1877 146 Land transfer from state 1913 172 Organization 1856 34 Land transfer from state 1949 555 Repealed G.S. 1866 122 Pedestrian malls 1963 378 Probate judge; commitment State aid to relief associations 1985 259 ordered of insane man SL1874 133 FARIBAULT, TOWN OF (Faribault County) Roads, bridges; appropriation SL1885 69 Charter; consolidation SL1868 37 School district Amended SL1871 15 Blue Earth SL1873 53 Fire department SL1867 41 No. 1; detachment of territory SL1881 159 Hamline University SL1870 36 No. 7; salaries SLI875 112 Officials; duties SL1864 11 Nos. 7, 13; boundaries SLI876 105 Amended SL1866 14 No. 18; election SL1863 32 Amended SL1867 40 No. 22; bonds SL1878 173 Tax, school; legalization SL1860 44 No. 101; boundaries SL1889 524 FARIBAULT CITY (Faribault County) Seat, county; election removal Bonds from Blue Earth to Winnebago SL1861 33 Railroad SL1876 53 Superintendent of schools SL1876 97 Railroad SL1891 195 Taxes Railroad SL1872 46 Costs, penalties 1875 9 Cannon river road; jurisdiction SL1874 28 Payment extension 1875 11 Church of Sacred Heart; Road collection SL1876 120 legalization SL1879 232 School collection SL1863 40 Fence viewers appointment SL1876 234 Tax levy; general revenue 1943 138 Incorporation SL1872 11 Amended and partial repeal 1945 254 Amended SL1873 27, Towns; insurance 1875 83 28 Amended 1881 20 Amended SL1874 27 Treasurer; salaries 1959 142 Amended SL1875 8 FARIBAULT SCHOOL DISTRICT Amended SL1877 62 Annexation SL1876 100 Amended SL1878 27 Annexation SL1881 161 Amended SL1879 30 Boundaries change SL1878 170 Amended SL1885 64, Detachment of territory SL1875 103 65, Incorporation SL1864 15 66 Amended SL1865 33 Amended SL1887 59 Amended SL1867 109 School district; territory added .' SL1876 100 Amended SL1872 205 FARIBAULT COUNTY FARMINGTON, CITY OF (Dakota County) Auditor; salaries 1961 157 Dakota County League of Munici­ Bonds palities 1967 112 Drainage SL1887 80 Firefighter relief association 1975 429 Jail SL1879 147 Liquor, bingo, gambling licenses 1984 400 Railroad SL1868 24 Vocational school districts 1969 1060 Amended SL1869 44 FARMINGTON, TOWN OF (Dakota County) Amended SL1870 43, Tax levy, bridge 1969 534 49 FARMINGTON, VILLAGE OF (Dakota County) Amended SL1871 60, Buildings; construction SLI868 81 62 Fairgrounds purchase SL1887 367 Amended SL1876 95 Incorporation SL1870 7 Railroad SL1872 46 Incorporation SL1872 26 Railroad SL1875 129 Amended SL1873 18 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

41 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

FARMINGTON, VILLAGE OF (Dakota County)— FILLMORE COUNTY—Continued Continued Salaries 1903 210 Amended SL1875 41 Amended 1909 72 Amended SL1876 25 Amended 1909 338 Amended SL1877 30 Salaries 1955 347 Amended SL1879 81 Salaries 1959 206 Incorporation codified SL1881 62 Blood collection expenditures by FAXON, TOWN OF (Sibley County) cities 1979 85 Bonds; railroad SL1891 159 Bonds FAYAL, TOWN OF (St. Louis County) County fair 1951 215 Bonds; building 1967 221 Courthouse SL1885 179 FEATHERSTONE, TOWN OF (Goodhue County) Courthouse 1947 450 Fund, contingent; use of SL1867 52 Drainage SL1887 80 Tax levy; road and bridge 1971 356 Floating indebtedness SL1861 37 FEELEY, TOWN OF (Itasca County) Jail SL1866 51 Ambulance service 1967 630 Jail, poor farm SL1867 73 FERGUS FALLS, CITY OF (Otter Tail County) Railroad SL1866 52 Bonds Railroad SL1868 24 Railroad SL1887 145 Amended SL1869 44 School legalization SL1885 225 Amended SL1870 43, Solid waste" disposal facility 1983 190 49 Charter consolidation SL1883 1 Amended SL1871 60, Amended SL1885 51 62 Amended SL1887 62 Amended SL1875 95 Amended SL1889 116 Railroad SL1872 45, . Amended SL1889 131 48, Court, municipal; fees 1951 476 52 Firefighter relief association 1971 2 Amended SL1873 147 Amended 1976 214 Railroad SL1875 132 Repealed 1979 201 Boundaries; limits 1855 6 Gas and mill company grant SL1885 310 Bounty, soldier SL1863 19 Hospital for insane; location 1889 254 Bridge Incorporation SL1881 14 Appropriation 1885 69 Amended ExSL1881 29 Appropriation 1889 271 Land sale from state 1939 199 Construction 1891 162 Land transfer from state 1923 82 Commissioners expenses 1931 274 Amended 1925 36 Conservancy districts 1965 217 Land transfer from state 1967 204 Court, district Land transfer from state 1967 771 Clerks; salaries 1901 328 Land transfer from state 1969 215 Judge; salaries 1951 519 Land transfer from state . .• 1979 134 Reporters Land transfer from state 1981 279 Salaries 1937 266 Oak Grove cemetery; payment Amended 1943 215 remission 1877 129 Travel allowance 1919 34 Port authority commission 1985 173 Court, probate; judge Ward, first; division SL1889 440 Salaries 1907 83 FERGUS FALLS, VILLAGE OF (Otter Tail County) Salaries 1939 131 Bonds; floating indebtedness SL1881 255 Salaries Exl961 71 Incorporation SL1872 14 Repealed 1965 826 Amended SL1873 20 Deer protection 1875 133 Amended SL1874 14, Establishment 1853 11 15 Establishment 1854 29 Amended SL1879 52, Fish 68 Protection . .'. SL1858 40 Railroad depot, right of way SL1879 200 Protection 1875 125 FERTILE, CITY OF (Polk County) Amended 1876 101 Bonds; community center 1980 393 Protection SL1885 69 FILLMORE COUNTY Protection SLI885 276 Animals Amended SL1887 93 Restraint SL1877 228 Amended SL1889 467 Restraint SL1879 269 Repealed 1893 124 Restraint ExSL1881 186 Forfeited lands; sale SL1865 80 Attorney Officials Salaries 1899 131 Salaries SL1879 310 Salaries 1903 114 Repealed 1899 377 Auditor Salaries SL1891 363 Clerk; salaries 1927 50 Repealed 1921 203 , Salaries SL1889 411 Probate judge; salaries SL1889 411

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 42

FILLMORE COUNTY—Continued FISHER, VILLAGE OF (Polk County) Records index SL1869 81 Bonds; town hall, fire equipment .... SL1887 122 Register of deeds Incorporation, procedures SL1881 15 Deputy; salaries 1937 204 Repealed 1927 199 Amended Exl937 34 FLANDREAU, TOWN OF (Territorial) Repealed 1941 209 Incorporation Ex 1857 3 Fee disposition 1969 1117 FLORENCE, TOWN OF (Goodhue County) Fees 1971 416 Description correction SL1864 76 Salaries 1909 77 Amended SL1866 28 Amended 1911 27 Tax levy, road and bridge 1971 356 FLOWING, TOWN OF (Clay County) Salaries 1921 265 Conduct of business outside Road, state; relocation SL1860 24 boundaries 1983 107 School, superintendent of FOLEY, CITY OF (Benton County) Office abolished 1963 65 Industrial land acquisition 1974 140 School visitations 1899 239 FON DU LAC, TOWN OF (St. Louis County) School districts Incorporation Exl857 18 Establishment of new ExSL1881 123 Amended SL1858 42 Lenora SL1869 103 Amended SL1868 46, Nos. 4, 66; boundaries ExSL1881 139 47 Nos. 48, 52, 53 SL1879 129 Town site; titles SL1891 267 No. 81 SL1879 119 FOREST, TOWN OF (Rice County) No. 158 Tax levy; fire protection 1982 523 Annexation of territory SL1883 218 FOREST CITY, TOWN OF (Meeker County) Boundaries SL1885 213 Incorporation Ex 1857 18 Pilot Mound SL1866 37 Resurvey, plat SL1858 180 Preston SL1866 38 FOREST LAKE, CITY OF (Washington County) Returns; legalization SL1868 63 Bonds South Rushford SL1867 114 Funding 1967 643 Seat, county School 1969 562 Carimona; location 18S4 4 School reorganization procedure 1969 1084 Election 1856 60 FOREST LAKE, TOWN OF (Washington County) Repealed G.S. 1866 122 Liquor licenses; funds for roads SL1891 470 Election; removal from Preston ... SL1863 14 Officials salaries 1959 431 Tax levies Tax levies Agricultural society 1963 4 Fire identification numbers 1959 359 Bridge SL1863 48 Amended 1961 69 Bridge SL1865 39 Fire protection 1974 475 Levy limit exemption 1979 286 Building fund 1943 263 Village powers 1963 327 Amended 1947 358 FOREST LAKE HOSPITAL DISTRICT Amended 1949 20 Bonds; working capital 1963 391 General revenue 1969 389 FORTUNA, TOWN OF (Buchanan County) Road and bridge 1961 107 Incorporation Ex 1857 18 Road and bridge 1963 28 FOSSTON, CITY OF (Polk County) School SL1863 38 Firefighter relief association 1959 126 Taxes; exemption SL1876 232 Hospital or nursing home, city; Town insurance companies 1875 83 lease 1963 134 Amended 1881 20 FOUNTAIN, VILLAGE OF (Fillmore County) Towns Incorporation SL1876 6 Carrolton; attachment to Pres­ FOX LAKE, TOWN OF (Martin County) ton SL1864 74 Name change from Bucephalim SL1874 79 Fillmore; survey SL1858 154 FRANCONIA, CITY OF (Chisago County) Florence; true plat SL1864 76 Dissolution 1969 510 Norway SL1864 82 Election district SL1891 109 Tract indices; acquisition 1967 629 Repealed 1897 387 Treasurer FRANCONIA, TOWN OF (Chisago County) Clerk; salaries 1943 385 Cattle restraint legalized SL1889 551 Salaries 1901 112 Drainage of lake SL1873 60 Amended 1909 73 Plat; vacation SL1865 27 Salaries 1955 347 FRANCONIA, VILLAGE OF (Chisago County) Salaries 1959 206 Election district; separate SL1891 109 FILLMORE, TOWN OF (Fillmore County) Liquor license; fee to school Survey changed SL1858 154 district No. 4 SL1891 78 FINLAYSON, CITY OF (Pine County) FRANKFORT, TOWN OF (Wright County) Fire code interpretation 1982 514 Bonds; bridge SL1867 42 FISH LAKE, TOWN OF (Chisago County) Dumping grounds licensing and Animals, domestic; restraint SL1891 348 regulation 1961 74 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

43 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

FRANKFORT, TOWN OF (Wright County)— FREEBORN COUNTY—Continued Continued Amended SL1883 73 Road equipment use on private Relief SL1889 536 property 1963 611 Relief SL1891 364 Village powers; streets 1967 804 Relief; work projects for recipi­ FRANKLIN, TOWN OF (Wright County) ents 1961 301 Annexation of territory SL1874 147 Poor farm; sale SL1876 153 Bounty, soldiers' SL1871 47 Railroads; aid by cities, towns SL1869 43 Dumping grounds licensing and Records in Dodge county regulation 1961 74 Copying SL1858 186 Road equipment use on private Transcription SL1866 85 property 1963 611 Roads, bridges; appropriation SL1885 69 Village powers; streets 1967 804 Roads, state; legalization SL1869 107 FRANKLIN COUNTY School districts Organization from Stearns, Todd Establishment of new SL1876 108 counties 1872 81 Mower County; joint SL1881 176 FRASER, CITY OF (St. Louis County) No. 38 SL1891 145 Dissolution 1973 222 Town of Freeman SL1885 211 FREEBORN, TOWN OF (Freeborn County) Seat, county Incorporation SL1858 226 Bancroft Exl857 51 Amended SL1872 20 Election 1857 74 Land entry; legalization SL1860 46 Repealed G.S. 1866 122 FREEBORN COUNTY Service areas, subordinate 1967 213 Auditor, salaries 1957 314 Tax levy Amended 1961 93 Courthouse SL1885 204 Bonds Road and bridge 1955 176 Building SL1864 19 Building SL1883 112 Road and bridge 1959 434 Railroad SL1868 24 Taxes; cancellation SL1887 220 Amended SL1869 44 Town insurance 1875 83 Amended SL1870 43 Amended ' 1881 20 Amended SL1871 60, Town supervisors; Hartland SLI878 233 62 Repealed 1893 244 Amended SL1875 95 Treasurer Railroad SL1869 44 Salaries 1943 30 Amended SL1870 49 Salaries 1955 374 Railroad SL1870 46 Salaries 1957 314 Boundaries; establishment 1855 6 Amended 1961 93 Bridges FREELAND, TOWN OF (Uc Qui Parle County) Appropriation Exl881 140 Organization; legalization SLI881 323 Appropriation 1889 271 FREEPORT, TOWN OF (Hennepin County) Construction SL1875 206 Name change from Wayzata SL1867 146 Construction 1891 162 FREMONT, TOWN OF (Wright County) Construction aid SL1868 108 Incorporation Exl857 3 Amended SL1873 154 Plat; vacation SL1864 80 Court, district FREMONT CITY, TOWN OF (Wright County) Establishment Exl857 83 Incorporation Exl857 18 Judge; salaries 1951 519 University of Minnesota; incorpo­ Reporters ration 1857 45 Salaries 1937 266 FRENCH LAKE, TOWN OF (Wright County) Amended 1943 215 Dumping grounds licensing and Travel allowance 1919 34 regulation 1961 74 Terms 1867 108 Road equipment use on private Amended 1871 76 property 1963 611 Terms 1879 59 Village powers; streets 1967 804 Court, probate; judge; retirement 1965 625 FRIDLEY, CITY OF (Anoka County) Courthouse construction SL1889 347 Court, municipal; salaries; judge Courts within; terms . . -. 1889 135 (see L. 1965, ch. 587) 1965 760 Farmers' association; legalization .... SL1878 194 Firefighter relief association 1969 594 Fish Amended 1973 594 Protection SL1885 274 Defined contribution plan 1988 709 Repealed 1893 124 Land transfer from state 1955 25, Protection SL1887 335 177 Amended SL1889 528 Police relief association 1977 83 Funds, transfer of park to general 1953 414 Sewage; North Suburban Sanitary Poor District Ex 1961 90 Relief SL1875 74 FRIDLEY, TOWN OF (Anoka County) Relief SL1881 117 Name change from Manomin SL1879 296

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 44

FROST, CITY OF (Faribault County) GILBERT, CITY OF (St. Louis County)—Continued Tax levy; United Hospital District 1967 186 Land transfer from state 1957 686 FULDA, CITY OF (Murray County) Mayor and council salaries 1945 9 Bonds; fire protection; validation 1976 58 Officials; election, primary 1957 521 FULDA, VILLAGE OF (Murray County) Police relief association 1957 687 Bonds; waterworks SL1891 210 Amended 1959 343 Incorporation SL1881 16 Police relief association, exclusion GALLITZEN, TOWN OF (Territorial) from 1973 382 Incorporation Exl857 3 Tax levy GARDEN CITY, TOWN OF (Blue Earth County) Firefighter relief association 1965 436 Assessor, county; local assessors Improvements 1949 215 abolished 1967 106 GLASTENBURY, TOWN OF (Ramsey County) Bonds Incorporation Ex 1857 3 Indebtedness SL1891 342 GLENCOE, CITY OF (McLeod County) Railroad debt SL1889 240 Gas distribution system 1959 111 Name change from Watonwan SL1864 68 GARDEN CITY, VILLAGE OF (Blue Earth County) GLENCOE, TOWN OF (McLeod County) Bank-note plates; sale SL1861 67 Bonds; bridge SL1866 53 Amended SL1864 100 Incorporation 1857 13 GAYLORD, CITY OF (Sibley County) Railroad loan SL1858 140 Municipal building financing 198S 103 Seat, county; removal from SL1868 104 GAYLORD, VILLAGE OF (Sibley County) Steven's seminary; acts legalized .... SL1869 27 Bonds GLENCOE, VILLAGE OF (McLeod County) Election for issuance; legaliza­ Bonds tion SL1891 200 Park, fair; legalization SL1889 576 Flour mill SL1889 567 Town hall SL1875 121 Village hall SL1891 81 Village hall legalization SL1889 543 Court, municipal; establishment 1941 187 Incorporation SL1873 6 Election district; separate SL1891 260 Amended SL1875 42 GEM LAKE, CITY OF (Ramsey County) Amended SL1879 15 Court, municipal; judge; duties Amended SL1881 64 and salaries 1971 930 Amended ExSL1881 227 Ramsey County League of Munic­ Amended SL1883 45 ipalities 1961 728 Amended SL1885 58, Ramsey County League of Munic­ 65 ipalities 1963 728 Amended SL1889 57 Amended 1965 577 Amended SL1891 87 Amended 1980 612 Park, fair; aid SL1887 257 GENEVA, TOWN OF (Wright County) Poor; support SL1887 246 Name change to Maple Lake SL1858 122 Railroad; right of way; legalization ... SL1887 285 GENEVA, VILLAGE OF (Freeborn County) St. Joseph's church; legalization SL1879 232 Vacation of part '. SL1876 173 GLENDALE, TOWN OF (McLeod County) GEORGETOWN, TOWN OF (Cottonwood County) Name change from Lee SL1862 14 Name change to Amo SL1873 98 GLENDALE, TOWN OF (Scott County) GERMANTOWN, TOWN OF Land transfer from state 1957 573 Hospital gifts 1988 567 GIBBON, VILLAGE OF (Sibley County) Village powers 1961 421 Election district; separate SL1891 260 GLENWOOD, CITY OF (Pope County) Liquor license fees; transfer to Police services; town of Glenwood 1965 295 schools SL1889 518 GLENWOOD, TOWN OF (Pope County) Repealed 1893 253 Incorporation Exl857 3 GILBERT, CITY OF (St. Louis County) Meetings, elections SL1887 211 Bonds Police services city of Glenwood 1965 295 City projects 1953 545 GLENWOOD, VILLAGE OF (Pope County) Fire department equipment 1957 632 Bonds General obligation; streets, gut­ Railroad; legalization SL1889 569 ters and sewers Exl971 37 Waterworks SL1883 97 Land transfer from state Exl961 64 Flour mill built with liquor Waterworks 1961 483 license fund SL1891 250 Repealed 1965 348 Incorporation SL1881 17 Waterworks 1965 348 Amended SL1889 63 Certificates of indebtedness; GLYNDON, VILLAGE OF (Clay County) streets 1951 107 Creamery; election to establish SL1889 280 Financial affairs; cash basis 1931 342 Incorporation SL1881 16 Amended 1933 415 Amended SL1883 27 Repealed 1943 526 Amended SL1887 43 Fire service contract with town of GNESEN, TOWN OF (St. Louis County) Biwabik 1967 196 Village powers 1971 311

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 45 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

GOLDEN VALLEY, CITY OF (Hennepin County) GOODHUE COUNTY—Continued Capital improvement program Repealed 1919 15 storm sewer district 1979 303 Salaries 1921 275 Court, municipal; judge; salaries 1961 256 Amended 1931 185 Firefighter relief association 1971 140 Court, district Amended 1973 30 Establishment 1856 22 Amended and partial repeal 1979 201 Records SL1881 193 Land transfer from state Exl961 84 Transcription SL1879 203 School district joint powers 1967 822 Reporters salaries 1971 891 Amended 1969 945 Court, probate; judge GONVICK, VILLAGE OF (Clearwater County) Salaries 1899 47 Bonds; liquor store 1949 497 Repealed 1907 32 GOOD HOPE, TOWN OF (Itasca County) Salaries 1921 164 Ambulance service 1967 630 Amended 1927 65 GOODHUE COUNTY Amended 1931 25 Animals Dams; fish protection 1875 125 Restraint SL1874 98 Amended 1876 101 Amended SL1877 223 Extension work; funding 1973 109 Restraint SL1873 64, Fences 66 Partition 1875 121 Amended SL1874 98 Partition; not applicable 1878 34 Amended SL1876 244 Fish Appropriation; bridge SL1883 179 Protection SL1878 237 Repealed 1901 393 Amended SL1881 346 Attachment; judicial purposes Protection SL1887 350 First judicial district 1860 10 Repealed 1893 124 Wabasha County 1853 11 Protection SL1889 479 Attorney; salaries SL1879 307 Repealed 1893 124 Amended SL1885 83 Protection 1893 124 Repealed 1909 67 Highway department; establish­ Auditor ment 1933 159 Clerk; salaries 1911 325 Amended Exl933 28 Amended 1913 108 Highways Clerk; salaries 1935 94 Establishment 1891 150 Salaries 1955 405 Location SL1874 129 Salaries 1965 666 Location SL1891 366 Bonds Land, lease of 1969 511 Building SL1858 176 Officials; salaries SL1879 307 Bridge SL1876 51 Amended SL1881 107 Indebtedness SL1870 111 Amended SL1885 75 Railroad SL1870 45 Repealed 1907 65 Amended SL1871 61 Rail services expenditures (cities Railroad SL1873 152, and towns within county 153 included) 1979 278 Railroad SL1876 55 Register of deeds; clerk; salaries 1935 94 Amended SL1876 70 Sanitorium property sale 1983 265 Railroad SL1878 252 School districts Amended SL1879 86 Cannon Falls, legalization SL1858 86 Railroad SL1881 245 Detachment SL1877 108 Road and bridge 1929 121 Detachment, No. 109 SL1881 148 Boundaries Nos. 8, 123 SL1889 487 Election to change SL1861 25 No. 77, made independent SL1869 94 Repealed G.S. 1866 122 Seat, county; location 1854 29 Establishment 1853 11 Surveyor, salaries SL1881 386 Repealed G.S. 1866 122 Repealed 1913 34 Establishment 1854 29 Tax levies Establishment 1855 6 Agricultural society 1967 785 Bridge General revenue 1967 800 Appropriation 1889 271 Historical society 1985 181 Construction SL1869 99 Lake Byllesby reservoir 1939 335 Construction SL1883 179 Road and bridge 1965 19 Amended SL1889 107 Road and bridge 1969 355 Byllesby park district 1971 494 Taxes Church records; transcription SL1876 150 Bond payment SL1866 55 Commissioners Minnesota, Zumbrota; Duties SL1883 303 payment to 1871 17 Amended SL1885 93 Amended 1875 115 Salaries SL1883 303 Pine Island bond; payment SL1878 261

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 46

GOODHUE COUNTY—Continued GRAND RAPIDS, CITY OF (Itasca County) Amended 1891 368 Ambulance service 1967 630 Poll tax payable in money SL1877 200 Assessor, salaries 1953 573 Teacher examination 1887 120 Repealed 1963 116 Towns Bonds; village indebtedness 1941 146 Central Point survey 1878 195 Central school commission 1986 347 Cherry Grove tax levy SL1864 31 Court, municipal; judge; salaries 1961 247 Insurance, fire; companies SL1887 208 Firefighter relief association 1969 530 Insurance companies 1875 83 Repealed 1979 201 Amended '.... 1881 20 Firefighter relief association 1971 233 Kenyon; liquor sale prohibition ... SL1877 241 Amended 1975 36 Leon; tax SL1868 77 Repealed 1979 201 Organization of; legalization SLI858 86 Library agreement with Indepen­ Pine Island dent School District No. 318 1967 179 Payment SLI887 218 Liquor licenses, additional 1974 505 Resurvey SL1891 367 Recreation program agreement Plats with School District No. 318 1967 123 Recordation SL1868 109 Tax levy Recordation SL1869 85 Cemetery 1959 298 Corporation 1943 122 Poor; support 1883 36 General revenue Exl935 55 Railroad aid SL1869 36 Recreation 1965 251 Vasa;tax SL1868 76 Water, power, light building com­ Wanamingo not to issue mission; salaries 1935 18 railroad bonds SL1874 60 GRAND RAPIDS, TOWN OF (Itasca County) Treasurer Ambulance service 1967 630 Clerk; salaries 1935 94 Assessor and assistants salaries, Salaries 1875 27 number, and term 1963 116 Salaries 1929 108 Cemeteries; acquisition 1959 298 Salaries 1955 405 GRAND RAPIDS, VILLAGE OF (Cass, Itasca coun­ Salaries 1965 666 ties) Salaries 1971 356 Bridge construction SL1885 187 GOODHUE, TOWN OF (Goodhue County) GRANITE FALLS, CITY OF (Yellow Medicine Tax levy; road and bridge 1971 356 County) GOODLAND, TOWN OF (Itasca County) Bonds Ambulance service 1967 630 Courthouse SL1889 138 GOOD THUNDER, CITY OF (Blue Earth County) Funded indebtedness SL1889 548 Assessor, county; local assessors Charter; amendment, consolida­ abolished 1967 106 tion SL1889 36 GOODVIEW, CITY OF (Winona County) Community development program Firefighter relief association 1974 188 establishment 1981 225 Repealed 1976 70 Incorporation SL1879 11 Firefighter relief association 1976 70 Amended ExSL1881 1 GORDON, TOWN OF (Todd County) Amended SL1889 39 Bonds; railroad SL1873 164 Land transfer from state 1931 236 GRACEVILLE, VILLAGE OF (Big Stone County) Port authority powers 1981 225 Bonds Tax levy; road and bridge 1913 183 Artesian well SL1891 96 Amended 1925 300 Floating indebtedness SLI889 151 Repealed 1941 309 Incorporation SL1881 18 GRANITE FALLS, TOWN OF (Yellow Medicine GRAN, TOWN OF (Itasca County) County) Ambulance service 1967 630 Bonds; bridge SLI876 64 GRANBY, TOWN OF (Nicollet County) GRANITE FALLS INDEPENDENT SCHOOL DIS­ Lakes, Middle and Swan; lowering ... SLI872 185 TRICT GRAND LAKE, TOWN OF (St. Louis County) Incorporation SL1879 130 Police protection 1961 116 Amended SL1881 139 Tax levy; town 1961 119 GRANT COUNTY GRAND MARAIS, CITY OF (Cook County) Animals, domestic Joint economic development Restraint SL1878 205 authority 1988 719 Restraint SL1881 315 Liquor licenses, additional 1973 493 Attachment; judicial reasons; Tax levy; school; validation 1971 477 to twelfth district 1881 84 GRAND MEADOW, VILLAGE OF (Mower County) Auditor Bonds Salaries 1943 394 Railroad SL1889 81, Salaries 1965 868 117 Bonds Railroad SL1889 198, Courthouse SL1881 242 199 Drainage SL1887 80

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 47 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

GRANT COUNTY—Continued GREENFIELD, TOWN OF (Wabasha County) Boundaries denned 1868 109 Attachment of territory SL1885 26 Bridge Name change from Marshner SL1873 100 Appropriation 1889 271 Road changed SL1867 128 Amended SL1891 365 GREENFIELD, VILLAGE OF (Wabasha County) Construction SL1873 134 Name change to Kellogg SL1872 39 Amended SL1874 161 GREENLEAF, TOWN OF (Meeker County) Construction SL1875 192 Attachment of territory SL1869 28 Construction SL1881 304, GREENVALE, TOWN OF (Dakota County) 30S City powers 1977 145 Construction 1891 162 Dakota County League of Munici­ Court, county; judge; election; res­ palities 1967 112 idency 1980 495 GREENVILLE, TOWN OF (Wabasha County) Court, district Incorporation Ex 1857 18 Clerk; salaries 1949 686 GREENWAY, TOWN OF (Itasca County) Partial repeal 1951 524 Ambulance service 1967 630 Reporters; travel allowance 1917 371 Taxes; distribution from city of Court, probate; judge; salaries Exl935 16 Cooley 1967 601 Fish protection SL1889 455 GREENWOOD, CITY OF (Hennepin County) Repealed 1893 124 Lake conservation district 1967 907 Amended 1969 272 Independent School District No. 3 GREENWOOD, CITY OF (Territorial) Boundaries SL1889 516 Incorporation 1856 154 Organization SL1883 231 GREENWOOD, TOWN OF (St. Louis County) Lake water retention for milling SL1879 355 City powers, bridge assessment 1980 360 Repealed 1897 391 Liquor license, off-sale 1984 626 Lakes Christina, Pelican; water GREY CLOUD, VILLAGE OF (Washington County) use SL1879 355 Plat, vacation ExSL1881 214 Organization 1873 91 GREY CLOUD ISLAND, TOWN OF (Washington Poor, support of; village, towns SL1889 273 County) Amended 1893 249 Water and sewer systems 1961 665 Repealed 1893 249 GROVE CITY, VILLAGE OF (Meeker County) Red River watercourse; opening 1893 221 Bonds; hall; legalization SL1889 556 Roads; legalization SL1879 246 Incorporation SL1878 15 Sanford, town of; election contest SL1889 284 GROVE LAKE, TOWN OF (Territorial) Seat, county Incorporation SL1858 155 Contest; expenses SLI883 260 GROW, TOWN OF (Anoka County) Removal SL1881 379 Officials; salaries 1973 586 Amended ExSLI881 58 Tax levy, special SLUM 20 Solid waste management contracts 1986 340 Village powers 1963 157 Tax levy; general revenue 1971 805 Amended 1973 586 Taxes; costs, penalties 1875 9 Village powers 1969 1098 Treasurer GUTHRIE. TOWN OF (Faribault County) Salaries 1943 394 Name change to Delevan SL1872 130 Salaries 1965 868 HALLOCK, VILLAGE OF (Kittson County) Weather modification contracts 1969 771 Bonds; railroad SL1889 180 GRANT, TOWN OF (Faribault County) HAM LAKE, CITY OF (Anoka County) Tax payments SL1868 90 Subdivision regulations 1979 165 GRANT, TOWN OF (Sibley County) HAM LAKE, TOWN OF (Anoka County) Name change to Elliott SL1862 11 Officials; salaries 1973 586 GRANT, TOWN OF (Washington County) Village powers 1963 157 Animals; restraint ExSL1881 183 Amended 1973 586 GRATTAN, TOWN OF (Itasca County) Village powers 1969 1098 Ambulance service 1967 630 HAMBURG, CITY OF (Carver County) GREAT BEND, TOWN OF (Cottonwood County) Bonds; general revenue 1969 551 Elections, meetings SLI887 202 HAMILTON, TOWN OF (Houston County) GREAT SCOTT, TOWN OF (St. Louis County) Name change to Money Creek SL1865 91 Officials HAMLIN, TOWN OF (Lac Qui Parle County) Salaries 1969 450 Organization; legalization SL1881 323 Salaries and expenses 1955 121 HAMPTON, CITY OF (Dakota County) Town powers 1981 34 City powers 1977 145 GREEN ISLE, VILLAGE OF (Sibley County) Dakota County League of Munici­ Election district; separate SL1891 260 palities 1967 112 GREEN PRAIRIE, TOWN OF (Morrison County) HAMPTON, TOWN OF (Dakota County) Ferry construction SL1885 201 Dakota County League of Munici­ School district reimbursement by palities 1967 112 state for land taken 1933 180 Election precincts ExSL1881 202

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 48

HANCOCK, TOWN OF (Carver County) HASTINGS, CITY OF (Dakota, Washington coun­ Village powers 1961 421 ties)—Continued Street improvements 1963 319 Repealed 1979 201 HANCOCK, VILLAGE OF (Stevens County) Flood control 1973 91 Incorporation SL1881 19 Hydroelectric plant lSpl985 10 HANOVER, CITY OF Incorporation 1857 34 Exclusion from metropolitan area 1983 330 Amended SL1861 54 HANOVER, TOWN OF (Ramsey County) Incorporation SL1858 71 Incorporation Ex 1857 3 Amended SL1858 80 HANSKA, CITY OF (Brown County) Amended SL1860 71 School property acquisition 1974 3SS Amended SL1862 72 HARMONY, CITY OF (Fillmore County) Amended SL1864 8 Hospital lease to private parties 1963 348 Amended SL1867 26 HARMONY, TOWN OF (Fillmore County) Amended SLI868 43 Bridge replacement financing 1985 105 Industrial development program; HARRIS, TOWN OF (Itasca County) Ambulance service 1967 630 bond issue 1965 500 HARRIS, VILLAGE OF (Chisago County) Land transfer from state 1957 170 Assessment, election district 1891 101 Land transfer from state 1969 547 HARTFORD, TOWN OF (Sibley County) Land transfer from state 1973 499 Bridge construction SL1883 92 Land transfer from state 1975 17 Incorporation Ex 1857 18 Land transfer from state 1979 119 HARTLAND, TOWN OF (Freeborn County) Land transfer from state 1981 232 Supervisors powers SL1878 233 Land transfer to county SL1858 81 Repealed 1893 244 Lands, purchase of state; industri­ HASSAN, TOWN OF (Hennepin County) al purposes Exl967 18 Bonds; bridge SL1881 262 Amended 1976 171 HASTINGS, CITY OF (Dakota, Washington counties) Marshal election SL1869 19 Bonds Nininger, annexation of SL1870 30 Bounties SL1865 40 Officials; election SL1891 146 Bridge ExSL1881 91 Repealed 1897 395 Bridge SL1891 188 Plat of original town SL1867 27 Indebtedness SL1863 9 Port authority commission 1985 177 Indebtedness SLI881 229 School reorganization procedure 1969 1084 Amended SL1887 172 Schools, common; regulation SL1866 29 Indebtedness SL1889 156 Amended SL1869 100 Indebtedness SL1889 196 Amended SL1871 105 Industrial development 1965 500 Amended SL1873 54 Railroad SL1858 202 Amended SLI887 96 Railroad SL1864 44 Amended SL1889 132 Railroad SL1867 50 Seat, county Railroad SL1868 13 Location Exl857 32 Amended SL1869 34 Removal to SL1868 11 Railroad SL1873 151 State land purchase 1985 61 Railroad SL1874 56 Amended 1986 426 Railroad SL1887 190 Railroad SL1889 298 Tax levy; disaster power 1965 206 School SL1867 108 Vocational school districts 1969 1060 Amended SL1870 86 HAVEN, TOWN OF (Sherburne County) Amended SL1879 149 Bonds; bridge SL1887 166 School SL1889 157 Repealed SL1889 534 Bridge construction SL1877 128 HAVERHILL, TOWN OF (Olmsted County) Building; appropriation SL1860 23 Tax levy; bridge 1969 534 Charter amendment and HAYCREEK, TOWN OF (Goodhue County) codification SL1871 3 Tax levy; road and bridge 1971 356 Amended SL1878 28 HAYFIELD, CITY OF (Dodge County) Amended SL1885 43 Nursing home, lease of 1971 285 Amended SL1887 35, HAYWARD, TOWN OF (Freeborn County) 44 Village powers 1961 387 Court, municipal SL1883 5 HAZEL RUN, TOWN OF (Yellow Medicine County) Judge salaries 1961 250 School district, new ExSL1881 129 Dakota County League of Munici­ HECTOR, VILLAGE OF (Renville County) - palities 1967 112 Bonds Amended 1976 171 Building SL1889 168 Disaster powers; indebtedness, tax Fire equipment SL1889 187 levies, contracts 1965 206 Incorporation SL1881 21 Economic development property 1983 342 HELENA, TOWN OF (Scott County) Firefighter relief association 1973 166 Village powers 1961 421

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 49 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

HENDERSON, BOROUGH OF (Sibley County) HENNEPIN COUNTY—Continued Bonds Salaries SL1887 369 Bridge SL1877 73 Amended SL1891 384 City hall SL1878 109 Salaries 1899 209 Amended SL1879 177 Salaries 1921 133 Buildings SL1870 110 Amended 1923 419 Incorporation SL1866 16 Amended 1927 184 Amended SL1867 28 Amended 1929 187 Amended SL1868 38 Amended 1937 291 Amended SL1872 23 Amended 1941 509 Reincorporation SL187S 45 Amended 1943 453 Amended SL1887 26, Auditor 38 Board of; abolished 1967 861 Amended SL1889 22 Employees; salaries 1921 133 Road repair ExSL1881 117 Amended 1923 419 HENDERSON, CITY OF (Sibley County) Amended 1925 398 Bonds; railroad SL1891 197 Amended 1927 426 Election district; separate SL1891 260 Amended 1931 271 Elections, municipal; hours for Amended 1937 257 voting 1965 250 Amended 1939 221 Equalization, board of; per diem Salaries SL1873 84 expenses 1953 441 Salaries 1905 206 Incorporation SL1891 3 Amended 1907 295 Police chief; combination with Banks, insolvent; balances mayor 1937 68 canceled 1915 1'48 Repealed 1951 174 Banks, insolvent; balances can­ Tax levy; general revenue 1953 441 celed 1917 101 HENDERSON, TOWN OF (Sibley County) Bloomington ferry bridge 1977 232 Bond; bridge SL1876 61 Bonds Buildings SL1870 110 Bridge SL1866 67 Grading certificates SL1861 47 Bridge SL1879 194 Incorporation 1855 39 Bridge SL1881 262 Incorporation SL1858 114 Bridge SL1887 143 Repealed SL1862 5 Bridge SL1889 197 Limits; extension 1856 67 Amended SL1891 378 Streets; improvement Exl857 18 Building SL1858 54 Tax levy SL1862 3 Certificates of indebtedness and Title; Brown's lots ExSL1862 10 warrants 1935 219 HENNEPIN COUNTY Courthouse; city hall; limitation ... SL1891 132 Animals; restraint SL1881 314 Courthouse 1893 256, Amendment SL1883 274 243 Administrator, office of; establish­ Courthouse 1901 383 ment 1967 588 Repealed 1901 392 Repealed 1979 198 Courthouse 1901 392 Administrator, office of; establish­ Courthouse 1903 410 ment 1979 198 Courthouse 1937 159 Adult corrections facility 1979 198 Courthouse 1969 930 Partial repeal 1980 573 Courthouse 1982 523 Ambulance services licensing 1967 753 Funding 1937 176 Assessment Funding of overdraft Ex 1933 24 Real estate; delayed 1969 984 Health services building 1988 519 Road taxes; cash basis 1901 256 Highways Exl967 47 Amended 1903 109 Amended 1969 930 Repealed 1905 151 Jail SL1867 74 Road taxes; cash basis 1905 151 Library bonding authority 1987 188 Partial repeal 1909 50 Limitation 1929 127 Repealed 1913 235 Amended 1931 194 Special; fees 1953 74 Amended 1933 285 Special; interest 1953 75 Amended 1935 374 Special; street cleaning 1937 173 Not substituted for recogni­ Attachment zance 1878 58 Second judicial district 1856 8 Parking facilities 1969 1037 Repealed G.S. 1866 122 Amended 1983 224 Second judicial district Exl857 8 Poorhouse 1925 249 Attorney Railroad SL1870 46 Assistant SL1885 248 Railroad SL1872 48, Clerk SL1889 445 52 Salaries SL1881 357 Amended SL1873 157

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 50

HENNEPIN COUNTY—Continued HENNEPIN COUNTY—Continued Railroad SL1875 127 Amended SL1891 371, Amended SL1877 76 372 Railroad SL1879 194 Proceedings Reserve building and mainte­ Legalization SL1877 198 nance Exl967 47 Payment of publication SL1879 190 Amended 1969 930 Publication 1879 29 Amended 1979 198 Stationery, books SL1878 236 Road 1929 364 Commodities and commodity Amended 1945 457 stamps, federal 1961 686 Road and bridge 1909 405 Amended Exl961 18 Tuberculosis sanatorium 1921 132 Contingency fund 1965 533 Tuberculosis sanatorium 1923 74 Amended 1967 235 Boundaries Amended 1979 198 Construed SL1861 30 Contracts Extension of 1856 71 Goods and services; term 1969 476 Limits set 1855 6 Amended 1977 69 Mississippi river, extension part ... SL1861 30 Amended 1979 198 Repealed G.S. 1866 122 Purchases; bidding 1941 348 Correctional facilities 1975 402 Bounties Costs chargeable to municipali­ Soldiers SL1863 49 ties 1988 665 Warrants ExSL1862 3 Court Bridge Common pleas Appropriation SL1883 156 Establishment SL1872 177 Channel; Wayzata bay SL1885 178 Amended SL1876 243 Construction SL1865 59 Merger with district court ...... 1877 103 Construction SL1876 125 District Construction SL1877 137 Assignment clerk 1921 80 Payment SL1879 195 Amended 1961 53 Purchase SL1867 75 Amended 1963 785 Rebuilding SL1869 64 . Amended 1965 853 Transfer to Minneapolis SL1872 216 Clerk Certificate of indebtedness; float­ Clerk hire; salaries 1921 133 ing indebtedness 1903 66 Amended 1923 419 Champlain; legalization SL1860 8 Amended 1925 398 Children, dependent and Amended 1929 359 neglected Amended 1937 290 Emergency support 1943 149 Amended 1943 471 Amended 1945 139 Deputy; salaries 1909 33 Receiving home 1943 335 Fees 1903 333 Amended 1945 137 Amended 1905 260 Commissioners Repealed 1965 468 Board of Fees 1947 570 Meetings SL1877 205 Amended 1955 148 Amended 1947 567 Amended 1957 223 Salaries 1899 28 Repealed 1967 826 Amended 1901 351 Fees 1967 826 Salaries (see also Officials) 1917 94 Commissioners Salaries 1921 202 Abolishment 1967 245 Amended 1929 376 Qualifications 1965 352 Repealed 1945 608 Salaries 1937 269 Salaries 1982 577 Repealed '. 1945 608 Amended 1985 66 Contingency fund 1974 280 Vacancies, filing;electio n 1967 719 Employees (special); retire­ Districts ment 1977 429 Boundaries SL1881 396 Fees 1947 570 Amended SL1889 136 Amended 1955 148 Amended SL1891 371 Amended 1957 223 Amended 1929 381 Repealed 1967 '826 Redistricting 1963 789 Fees; exemptions 1967 826 Repealed 1974 576 Amended 1969 601 Redistricting 1974 576 Judge Duties SL1877 205 Additional 1911 205 Election SL1881 396 Additional 1921 329 Amended SL1885 90 Additional 1923 387 Amended SL1887 92 Additional 1951 698 Amended SL1889 136 Salaries SL1885 257

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

51 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

HENNEPIN COUNTY—Continued HENNEPIN COUNTY—Continued Amended SL1887 368 Employees Salaries 1899 134 Salaries 1907 151 Amended 1902 67 Salaries 1943 451 Amended 1903 30 Amended 1945 436 Juror and witness fees SL1891 33 Judge Repealed 1895 388 Clerk; salaries 1921 133 Jury selection 1899 151 Amended 1923 419 Jury selection 1899 240 Amended 1925 398 Law clerk; salaries 1955 321 Amended 1927 377 Amended Exl961 49 Employees; salaries 1907 372 Amended 1965 854 Amended 1909 301 Probation and investigation Salaries 1937 269 department (Note: Chap­ Repealed 1945 608 ter 504 and other laws Salaries SL1885 255 related to probation in Amended SL1887 359 Hennepin County were Offices SL1872 184 formerly coded in M.S. Referees 1957, as Chapter 487) 1955 504 Salaries 1937 269 Amended 1961 527 Repealed 1945 608 Amended 1969 811 Salaries 1943 451 Records; transcription SL1883 269 Salaries 1963 651 Amended SL1889 399 Amended 1969 492 Reporter SL1881 368 Courthouse, city hall SL1887 395 Amended SL1883 298 Amended SL1891 132 Amended SL1885 113 Amended 1893 243, Amended SL1887 112 256 Amended SL1889 428 Courthouse building commission Amended SL1891 370 Audit and mechanics'claims 1897 230 Reporters Employees Retirement; former munici­ Tenure, benefits 1903 247 pal reporters 1957 563 Amended 1937 251 Salaries SL1883 298 Amended 1977 191 Amended SL1885 113 Establishment SL1887 395 Amended SL1887 112 Amended 1903 247 Amended SL1889 428 Amended 1913 556 Amended SL1891 370 Amended 1937 251 Repealed 1907 186 Amended 1977 77, Salaries 1907 186 191 Amended 1915 175 Amended 1983 76 Amended 1921 241 Establishment 1905 232 Amended 1945 441 Detention home, juvenile; pur­ Amended 1947 474 chase, maintenance 1905 285 Amended 1949 576 Amended 1907 172 Salaries 1951 495 Amended 1911 353 Amended 1953 196 Drainage Amended 1955 570 Grass lake SL1876 192 Amended 1957 797 Lake Harry SL1878 227 Salaries 1969 568 Land near Rice lake SL1887 241 Amended 1971 608 Marshes SL1876 190 Amended 1973 361 Mud lake SL1875 158 Repealed 1975 165 Neill's lake SL1879 187 Juvenile Wetlands SL1873 61 Clerk; salaries 1921 470 Easements, acquisition of 1929 365 Amended 1927 375 Elections Amended 1937 289 Ethics and disclosure 1980 362 Investigators 1917 223 Fort Snelling precinct 1963 477 Amended 1919 333 Special; expenses 1971 331 Amended 1921 316 Special; registration 1907 148 Referees 1957 742 Emergency fund 1967 441 Probate Repealed 1979 198 Appeal, records on; copies 1961 531 Employees Amended 1965 439 Automobile allowance 1947 404 Clerk SL1876 157 Classification, salaries, tenure 1945 607 Clerk SL1881 349 Amended 1947 455 Amended SL1885 242 Amended 1951 636 Amended SL1887 95 Amended 1953 703, Amended SL1891 269 733

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 52

HENNEPIN COUNTY—Continued HENNEPIN COUNTY—Continued Amended 1955 544, Health care; administration, pow­ 723 ers and duties 1981 91 Amended 1957 945 Highway, state; improvement Amended Exl959 15, supervised 1917 433 77 Highways; abandonment 1903 75 Amended Exl96l 47 Highways; record of maps and Amended 1963 782 plats 1967 512 Amended 1965 855 Highways; seasonal load restric­ Partial repeal 1979 198 tions; exemptions 1967 511 Repealed 1980 573 Highways; special permits; fees 1967 774 Discharge or suspension 1941 385 Amended 1971 819 Repealed 1943 428 Hospital and medical care of indi­ Retirement, supplemental 1969 950 gent persons; General Hospital Amended 1975 153 transferred to county 1963 738 Amended and partial repeal 1982 450 Amended 1967 280 Amended 1985 261 Amended 1973 616 Investment of funds 1986 356 Amended and partial repeal 1976 67 Withdrawal of funds 1983 100 Hospital care of indigent pregnant Salaries women 1943 247 Supplementation 1945 607 Housing and redevelopment Amended 1947 455 authority 1987 177 Amended 1951 353 Hunting hares and rabbits with Time of payment 1965 466 ferrets 1909 102 Amended 1973 230 Repealed 1913 5 Equalization, board of ExSL1881 111 Independent School District No. Establishment 1852 32 280, payments to 1969 295 Excelsior, college Exl857 91 Insurance, revolving fund 1971 330 Fairgrounds; purchase; building Insurance, self 1979 55 construction 1917 458 Amended 1982 577 Fees Interest; public money ....'. 1877 247 Procedures 1929 341 Jury Recording and filing 1969 692 Fees 1891 33, Repealed 1979 198 83 Ferry bridge, Bloomington 1977 232 Grand 1891 85 Financial procedures 1979 198 Petit SL1885 294 Fish Amended SL1887 97 Protection SL1858 40 Amended SL1889 137 ' Amended 1872 78 Lakes Amended 1873 23 Improvement 1903 74 Protection SL1879 280 Amended 1905 62 Amended SL1885 269 Amended and partial repeal 1909 356 Protection SL1883 315 Amended 1935 378 Amended SL1885 278 Amended 1937 455 Amended 1893 124 Amended 1945 163 Protection SL1885 269 Repealed 1975 147 Amended SL1889 476 Minnetonka Amended 1893 124 Improvement SL1873 143 Protection SL1889 472 Improvement SL1877 145 Amended 1893 124 Improvement :. . SL1879 188 Protection SL1889 475 Improvement Exl881 120 Amended 1893 124 Improvement SL1891 381 Sale of; illegal Exl902 28 Level SL1889 337 Fishing regulations SL1891 492 Whaletail; name change; Hiawa­ Amended 1893 124 tha SLI887 397 Food stamp program 1965 633 Lakewood Cemetery Amended and partial repeal . 1971 495 Deeds SL1874 150 Repealed 1979 198 Records SL1877 186 Funds, transfer of 1969 918 Land Repealed 1979 198 Attachment and detachment of Funds, transfer of; general to island territory 1939 414 building and equipment 1949 17 Lease ' Funds, transfer of; general to san­ County to agricultural society 1947 384 atorium 1947 370 Courthouse facilities to Repealed 1949 264 Bloomington 1982 523 Government center liquor license 1983 337 Transfer from state 1955 236,, Government operation and 460 administration 1979 198 Transfer from state 1976 159

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 53 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

HENNEPIN COUNTY—Continued HENNEPIN COUNTY—Continued Legislative research committee Amended SL1881 110, establishment 1965 849 111 Library, county Amended ExSL1881 47 Board; salaries 1977 101 Salaries SL1881 408 Bonding authority 1987 188 Amended ExSL1881 47 Establishment 1957 788 Amended SL1885 79 Amended 1961 656 Salaries SL1883 295 Establishment Exl967 24 Amended SL1885 95 Amended 1969 967 Amended SL1889 130, Amended 1973 243 135 Amended 1979 198 Amended SL1891 383, Repealed 1981 48 387 Establishment 1981 48 Salaries 1903 365 Fees 1957 224 Amended 1905 17, Fees 1969 861 165, Amended 1971 610 194 Amended 1979 88 Salaries 1913 440 Financing and merger 1967 24 Amended 1917 511 Amended 1969 967 Amended 1919 302 Library, law Salaries 1921 133 Establishment 1903 7 Amended 1921 398 Fees 1957 224 Amended 1923 161, Amended 1969 861 419 Amended 1971 610 Amended 1925 368, Amended 1979 88 398 Fees 1982 576 Amended 1927 184, Financing 1905 108 425, Amended 1933 291 426 Amended 1974 349 Amended 1929 187, Amended 1975 285 341, Librarian 1982 576 359, License bureau 1974 166 376 Liquor licenses; restrictions SL1881 388 Amended 1937 257, Medical center; establishment 1963 738 269, Amended 1967 280 290, Amended 1973 616 291, Amended and partial repeal 1976 67 292 Board meetings 1988 144 Amended 1939 204, Repealed 1981 91 221, Medical center; establishment 1981 91 226 Medical examiner, office of; estab­ Amended 1941 509 423, lishment 1963 848 Amended 1943 453 Amended 1967 801 471 Amended and partial repeal 1979 71 Amended 1943 608 Repealed 1981 91 Amended and partial repeal 1945 583 Medical examiner, office of; estab­ Amended 1947 710 lishment 1981 91 Amended and partial repeal 1949 702 Minnesota River bridge 1971 760 Amended and partial repeal 1951 753 Mobile equipment division, Amended 1953 875 central 1957 671 Amended and partial repeal 1955 950 Amended 1961 237 Amended and partial repeal 1957 Partial repeal 1979 198 Amended Exl959 17 Monitor Plow Works; mortgage SL1877 187 Amended and partial repeal .... Ex 1961 45 Officials Amended 1963 857 Automobile allowance 1947 404 Amended 1965 850 Nonelected; salaries Ex 1967 27 Amended 1967 796 Salaries 1871 49 Amended 1969 1053 Amended 1879 324 Repealed 1979 198 Salaries SL1876 207 Salaries 1971 744 Amended SL1877 176 Partial repeal 1979 198 Amended SL1878 79, Salaries; payment 1913 440 82 Amended 1919 18 Amended SL1881 408 Salary regulation 1943 452 Amended SL1883 66 Witnesses SL1889 441 Salaries 1877 120 Overseer of highways; office abol­ Amended 1878 50 ished 1901 256 Salaries SL1879 324 Amended 1903 109

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 54

HENNEPIN COUNTY—Continued HENNEPIN COUNTY—Continued Repealed 1905 151 Expenditure, control of 1899 53 Park, state; location 1885 129 Repealed 1901 240 Amended 1887 88 Expenditure, control of 1901 240 Park Reserve District Repealed 1905 164 Commissioners; number, selec­ Repairs; contracts, bids for 1905 164 tion, duties 1979 288 Amended 1907 224 Eminent domain powers 1971 955 Road and bridge fund; construc­ Minneapolis added to district 1963 883 tion 1951 598 Partial repeal 1979 288 Amended 1953 270 Personnel merit system 1965 855 Amended 1955 716 Amended 1967 646 Amended 1957 131 Amended 1974 94 Road and street aid to municipali­ Amended 1977 325 ties 1975 289 Amended 1979 80 Road repair equipment, purchase Amended 1983 307 of 1903 292 Partial repeal 1980 573 Roads; connecting; improvements 1905 116 Pistol range 1953 367 Repealed 1913 235 Amended 1955 720 Roads; transfer to SL1887 375 Amended 1957 222 Amended :. SL1889 108 Use by NRA 1967 703 Amended SL1891 374 Plat, town; no tax 1887 263 Amended SL1871 377- Plat, Washington County SL1877 138 385, Plat, working; auditor's office SL1887 226 386 Plats; approval 1969 810 Roads, designation of 1909 196 Police radio; maintenance 1947 371 Repealed 1974 435 Amended 1949 223 School district levy limits 1969 939 Amended 1951 612 School districts Amended 1955 731 Building sites 1925 43 Poor, support of Hill; organization SL1891 288 County system not applicable 1889 170 Joint powers 1967 822 Responsibility 1878 218 Amended 1969 945 Probation officers salaries 1921 468 New; establishment SL1889 506 Public defender 1973 317 No. 9; tax legalization SL1861 65 Public market 1933 301 No. 26; tax levy SL1858 95 Public safety communications 1983 223 No. 34; tax levy SL1863 34 Purchases, contracts for 1941 348 No. 38; proceedings SL1875 108 Purchasing, central; procedures, No. 47; tax legalization SL1861 64 management 1951 556 No. 50; bonds SL1878 118 Amended 1959 200 No. 60; superseded by No. 50 SL1878 169 Amended 1965 294 No. 74, 75; boundaries SL1881 173 Amended 1969 473 No. 76 Amended 1973 261 Boundaries SL1881 179 Repealed 1979 198 Boundaries ExSL1881 135 Railroad aid SL1878 153 No. 77; boundaries ExSL1881 135 Amended SL1879 98 No. 112; boundaries SL1881 179 Register of deeds St. Anthony; bonds SL1867 103 Records SL1889 451 Schools, superintendent of Records SL1891 376 Assistant; salaries 1905 190 Salaries SL1891 373 Repealed 1935 205 Register of deeds; employees Election 1903 367 Bonding 1947 73 Office abolished 1967 779 Fees 1921 442 Repealed 1980 573 Salaries 1921 133 Salaries 1921 133 Amended 1923 419 Amended 1923 419 Amended 1927 425 Amended 1943 423 Amended 1937 292 Repealed 1945 608 Amended 1939 226 Seat, county; location 1854 34 Reorganization; transfer of func­ Sections; establishment SL1889 271 tions 1967 599 Sheriff Partial repeal 1979 198 Deputies Repealed 1979 198 Salaries not otherwise provid­ Rice Creek Watershed (see Rice ed for 1903 321 Creek Watershed District) Wartime 1917 405 Road and bridge Employees Appropriation 1915 73 Salaries Exl902 51 Appropriation 1975 289 Salaries 1903 365 Construction 1931 297 Amended 1905 17

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 55 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

HENNEPIN COUNTY—Continued HENNEPIN COUNTY—Continued Salaries 1917 109 Property acquisition 1967 721 Salaries 1921 133 Amended and partial repeal 1969 885 Amended 1923 161 Amended 1971 954 Salaries 1923 419 Amended 1973 473 Amended 1927 125 Amended 1979 288 Amended 1929 152 Road and bridge 1917 339 Amended 1937 247 Road and bridge 1919 145 Amended Exl937 69 Amended 1921 228 Amended 1939 224 Amended 1923 231 Salaries 1941 304 Sanatorium 1947 370 Amended 1943 425 Repealed 1949 264 Salaries 1941 385 Schools SL1891 396 Repealed 1943 428 Repealed 1901 388 Fees SL1891 373 Trail system 1975 66 Fees 1953 349 • Tuberculosis sanatorium 1923 101 Amended 1955 721 Amended 1939 167 Salaries 1939 204 Amended 1945 433 Repealed 1945 608 Amended 1947 598 Salaries 1953 733 Repealed 1949 706 Partial repeal 1955 544 Tuberculosis sanatorium 1949 706 Sidepath commissioners; appoint­ Partial repeal 1951 469 ment; duties 1901 126 Tax list; certification by auditor 1969 390 Six mile creek Taxes Soil and water conservation Delinquent, fees SL1889 341, expenditures 1973 533 346 Repealed 1974 435 Amended SL1891 375 Solid waste recovery facilities 1986 425 Service SL1887 239 Streets Minneapolis; settlement SL1891 123 Location SL1879 191, Payment 1875 7 334 Towns Regulation of SL1875 92 Bloomington; cemetery SL1872 213 Roads; alteration, extension of 1907 173 Champlain; bridge SL1866 59 Repealed 1913 235 Insurance companies 1875 83 Surveyor Amended 1881 20 Duties SL1891 379 St. Anthony; indebtedness SL1863 27 Duties 1899 29 Treasurer Duties; salaries 1895 280 Employees; salaries 1921 133 Employees; salaries 1915 225 Amended 1921 398 Amended 1917 411 Amended 1923 419 Amended 1919 302 Amended 1925 398 Salaries SL1885 245 Amended 1929 301 Tax, probate; clerk; salaries 1953 155 Amended 1937 275 Amended 1955 542 Amended 1941 526 Amended 1957 560 Salaries SL1868 102 Tax levies Amended 1875 27 Board of; powers SL1879 338 Salaries 1921 133 Amended SL1881 112 r Amended 1923 419 Bridge SL1858 213 "Amended 1927 432 Board of SL1879 338 Tuberculosis sanatorium; commis­ Repealed 1973 282 sion 1959 297 Building and maintenance 1945 263 Repealed 1979 198 Repealed Exl967 47 Vital statistics registrar duties 1986 473 Courthouse 1901 383 HENNEPIN COUNTY PARK RESERVE DISTRICT Repealed 1901 392 Bonds; park 1963 217 Courthouse 1901 392 Amended and partial repeal 1969 885 Extension work 1969 589 Commissioners; per diem com­ Amended 1971 632 pensation 1977 101 Forgiveness of certain property Hydroelectric power generation 1982 566 taxes 1986 465 Minneapolis added to district 1963 883 General revenue 1901 264 Tax levy; general 1967 721 Hospital 1945 225 Amended and partial repeal 1969 885 Library 1957 788 Amended 1971 954 Library Exl967 24 Amended 1973 473 Amended 1973 243 HENNEPIN COUNTY, TOWNS WITHIN Amended 1979 198 Cartways; expenditures 1903 85 Library board 1965 898 Election hours 1935 206 Payable in coin, bills SL1860 7 Liquor license fees 1899 96

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 56

HENNEPIN COUNTY, TOWNS WITHIN— HIBBING, CITY OF (St. Louis County)—Continued Continued Amended 1957 673 Supervisor salaries 1939 268 Repealed 1959 660 HENNING, CITY OF Judges; salaries 1929 253 Independent School District No. Amended 1951 485 545, aid to 1959 59 Amended 1957 673 HERMAN, TOWN OF (St. Louis County) Jurors; compensation 1927 103 Bonds; water lines 1949 465 Election districts; establishment 1933 343 Amended 1951 477 Elections City powers; waterworks, gas Procedures 1921 8 works, sewage disposal 1963 370 Amended 1931 177 Paramedics 1975 209 Procedures 1935 162 Tax levy; hospital 1957 122 Withdrawal of candidates 1921 8 Town halls, construction of 1947 230 Amended 1931 177 Amended 1951 396 Employees; retirement Ex 1961 33 Waterworks utility 1959 • 110 Amended 1967 812 HERMAN, VILLAGE OF (Grant County) Firefighter relief association 1935 192 Incorporation SL1881 20 Amended 1951 48 Incorporation; legalization SL1887 289 Amended 1955 294 License money refund SL1891 254 Amended 1959 208 Seat, county SL1881 379 Amended 1967 816 HERMANTOWN, CITY OF (St. Louis County) Amended 1969 686 Ambulance service 1978 762 Amended 1971 614 Deferred assessment authority 1984 585 Amended 1975 254 Economic development land, tax­ Amended 1977 169 ation 1988 719 Amended 1981 224 Liquor license, existing clubs 1979 325 Amended 1982 443 Public utilities commission mem­ Amended 1987 372 bership 1985 55 Firefighter relief association 1980 607 Water service contract with Housing program 1980 430 Duluth 1981 354 Land transfer from state 1949 569 HERON LAKE, CITY OF (Jackson County) Land transfer from state 1967 686 Bonds, validation 1979 224 Mayor's contingent fund 1939 329 HERON LAKE, TOWN OF (Jackson County) Amended 1982 506 Bonds, courthouse SL1889 216 Mineral rights, state quitclaim 1951 518 HERON LAKE, VILLAGE OF (Jackson County) Police, chief of; filling vacancy 1953 594 Bonds, improvement SL1887 175 Police relief association 1933 122 Incorporation ExSL1881 8 Amended 1939 304 HESS, TOWN OF (Meeker County) Amended 1945 300 Name change to Litchfield SL1870 127 Amended 1947 40 HIAWATHA, TOWN OF (Lake County) Amended 1949 191 Incorporation Exl857 3 Amended 1951 243 HIBBING, CITY OF (St. Louis County) Amended 1953 401 Assessor services; payment to Amended 1957 793 town of Stuntz 1967 393 Amended 1965 536 Audit of finances 1985 18 Amended 1967 678 Bonds Amended 1969 672 Airport 1941 257 Amended 1971 807 Public utility 1949 422 Amended 1987 372 Amended 1951 680 Survivor benefits 1983 74 Amended 1971 381 Public utilities commission 1949 422 Sewage plant 1939 239 Amended 1951 680 Carey Lake recreation district 1965 753 Amended 1953 655 Carey Lake recreation district 1969 821 Amended 1967 292 Commissioners; water, power, Amended 1971 381 light; salaries 1929 281 Tax levies Amended 1947 41 Airport; joint, with Chisholm 1957 629 Council members Carey Lake recreation district 1965 753 President; salaries 1919 191 Cemetery maintenace 1947 224 Retirement coverage 1987 372 Firefighter relief association 1935 192 Salaries 1929 281 Amended 1945 182 Amended 1947 41 Partial repeal 1967 816 Terms 1985 18 Library 1949 447 Court, conciliation; establishment 1939 70 Library 1961 598 Court, municipal Library 1974 209 Establishment 1929 253 Park and recreation, joint 1971 573 Amended 1931 13 Amended 1981 141 Amended 1951 485 Police relief association 1931 48

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 57 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

HIBBING, CITY OF (St. Louis County)—Continued HOME, TOWN OF (Brown County) Amended 1933 122 Division of SL1881 398 Amended 1939 304 HOME BROOK, TOWN OF (Cass County) Amended 1945 300 Fire protection 1979 96 Amended 1947 40 HOPKINS, CITY OF (Hennepin County) . Amended 1949 191 Assessment; parking facility 1973 531 Amended 1951 243 Court, municipal; judge; salaries 1963 345 Amended 1953 401 Development districts 1971 548 Amended 1957 793 Firefighter relief association 1967 829 Amended 1965 536 Amended 1979 201 Recreation, joint 1969 618 Land conveyance from state 1949 82 Land conveyance from state 1957 418 Utility services 1949 447 Parking facility assessment 1973 531 Utility services 1961 616 School district joint powers 1967 822' Water, light, power, and building Amended 1969 945 commission 1949 422 School levy limit 1969 939 Amended 1951 680 HOUSTON COUNTY Amended 1953 655 Animals Amended 1959 449 Restraint SL1881 311 Amended 1967 292 Restraint SL1891 391 Amended 1971 381 Auditor HIGH FOREST, TOWN OF (Olmsted County) Clerk hire 1941 323 Incorporation SL1869 4 Salaries 1957 707 Repealed 1919 211 Salaries 1963 435 Nolan's addition; vacation SL186I 43 Bonds Plat; legalization SL1864 78 Courthouse SL1883 101 Tax levy; bridge 1969 534 Drainage SL1887 80 HIGH FOREST, VILLAGE OF (Olmsted County) Fairground improvements 1951 279 Incorporation SL1869 4 Funding and refunding 1937 220 Amended SL1870 11 Indebtedness SL1861 37 Amended SL1879 26 Amended SL1862 35 HIGHLAND GROVE, TOWN OF (Clay County) Railroad SL1872 45 Name change from Partridge SL1878 204 Amended SL1872 52 HIGHWATER, TOWN OF Railroad SL1874 59 Hospital gifts 1988 567 Railroad SL1875 132 HILLTOP, CITY OF (Anoka County) Boundaries; definition 1854 29 Liquor store; sale of food and Bridges other commodities permitted 1961 363 Appropriation SL1885 69 HINES, TOWN OF (Beltrami County) Amended SL1891 392 Blackduck Lake outlet dam con­ Appropriation 1889 271 veyance from state 1977 367 Construction 1869 100 HODGES, TOWN OF (Stevens County) Amended SL1871 101 Construction SL1876 127 Name change from Honolula SL1879 284 Construction 1891 162 HOKAH, CITY OF (Houston County) Commissioners Liquor license 1967 71 Election SL1881 413 Town road disposition 1979 146 Amended 1893 247 HOKAH, VILLAGE OF (Houston County) Repealed 1893 247 Bonds; improvement SL1887 165 Limitation on sessions SL1879 342 Incorporation SL1871 9 Repealed 1907 10 Amended SL1872 29 Salaries SL1879 342 Liquor license SL1876 238 Salaries 1937 288 HOLCOMB COUNTY Salaries 1943 547 Seat, county; election 1871 99 Salaries 1963 435 HOLDEN, TOWN OF (Goodhue County) Salaries 1965 517 Tax levy; road and bridge 1971 356 Conservancy districts (see Con­ HOLLAND, CITY OF (Pipestone County) servancy Districts) Tax levy; general revenue 1963 228 Court, district HOLLY, TOWN OF Establishment 1854 32 Hospital gifts 1988 567 Rules 1867 105 HOLLYWOOD, TOWN OF (Carver County) Stenographers, reporters 1874 88 Bonds Court, district; reporters; travel Canal SL1874 62 allowance 1919 34 Railroad SL1872 55 Deer; protection SL1877 216 Village powers 1961 421 Repealed SL1879 315 Village powers; streets 1963 319 Establishment 1854 29 HOLMES CITY, TOWN OF (Douglas County) Fish Incorporation SL1858 155 Protection SL1879 274

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 58

HOUSTON COUNTY—Continued HOUSTON, TOWN OF (Houston County)— Protection SL1885 276 Continued Amended SL1887 93 Meeting; legalization SL1868 92 Partial repeal SL1889 467 Town road disposition 1979 146 Amended 1893 124 HOUSTON, VILLAGE OF (Houston County) Fishing regulations SL1891 493 Election district SL1891 216 Amended 1893 124 Incorporation SL1874 6 Land exchange; Wisconsin 1917 116 Amended SL1876 32 Amended 1951 297 Amended SL1881 63 Library, law; establishment 1949 98 Amended SL1889 91 Liquor license 1967 71 Liquor license; fee to schools SL1891 242 Officials; salaries SL1879 311 Plats; legalization SL1879 240 Amended SL1881 130 St. Patrick's church; incorporation ... SL1879 232 Amended SL1891 390 Seat, county; removal to SL1872 81 Repealed :. 1911 76 HOWARD LAKE, CITY OF (Wright County) Orders; cancellation SL1881 218 Bonds; community center 1979 136 Planning commission and board Funds, transfer of excess 1933 220 of adjustment; compensation 1965 361 HOWARD LAKE, VILLAGE OF (Wright County) Poor, relief SL1881 409 Bonds Amended SL1889 104 Fire equipment SL1881 246 Register of deeds; fees 1971 416 Hall SL1889 258 Roads, state SL1866 105 Election district; separate SL1891 231 Root river diversion SL1875 55 Incorporation SL1878 21 St. Patrick's church; legalization SL1879 232 HOYT LAKES, CITY OF (St. Louis County) School districts Bonds; water and sewage 1959 664 Boundaries; change SL1876 92 Firefighter relief association 1967 859 No. 1; tax levy SL1869 97 Firefighter relief association 1973 33 No. 5; bonds SL1858 106 Repealed 1979 201 No. 6 Attachment SL1876 104 Mayor, trustees; salaries 1965 593 Relief SL1860 6 Reserve fund, general revenue 1971 440 No. 12; settlement SL1883 232 HUBBARD COUNTY No. 42; bonds SL1879 165 Attachment to Wadena County 1883 78 No. 45; taxes Bonds; floating indebtedness SLI885 148 Collection SL1864 40 Bonds; school; obligation of unor­ Collection SL1866 36 ganized territory 1933 227 Oak Ridge SL1874 114 Commissioners salaries Ex 1937 41 Seat, county Court; terms 1889 145 Location; election 1854 29 Amended 1893 140 Location; election 1855 35 Court, district Removal to village of Houston SL1872 81 Judge; additional 1903 81 Removal to village of Sheldon SL1874 71 Reporters Superintendent of schools SL1876 97 Duties, salaries 1915 50 Tax levy Salaries 1939 67 Determination SL1863 24 Amended 1943 194 General revenue 1937 219 Court, probate; judge; salaries 1929 83 General revenue 1961 106 Amended 1933 178 Taxes Fiscal agent for certain projects 1985 289 Delinquent; collection SL1872 203 Judicial organization 1887 110 1862; legalization SL1863 23 Nursing home operation; authori­ 1875 list SL1876 122 ty to contract with private Towns parties 1957 649 Insurance 1875 83 Seed grain frost sufferers 1889 4 Amended 1881 20 Amended 1889 5, 6 La Crescent; bounties 1864 41 Solid waste management contracts 1986 340 Organization; legalization 1858 191 Tax levies Treasurer Agricultural fair 1985 289 Duties SL1887 345 General revenue 1969 393 Amended SL1891 389 General revenue 1971 490 Salaries 1957 707 Parks and recreation 1985 289 Salaries 1963 435 Road and bridge 1971 351 HOUSTON, CITY OF (Houston County) HUDSON, TOWN OF (Douglas County) Liquor license 1967 71 Name change from Roslyn SL1870 126 Nursing home lease 1967 209 Sanitary sewer district 1971 869 Tax levy; general revenue 1969 426 Amended 1973 632 HOUSTON, TOWN OF (Houston County) Amended 1975 287 Bonds; building SL1872 72 HUGO, CITY OF (Washington County) Bridge construction SL1867 45 Liquor license; additional 1973 297

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 59 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

HUNTER, TOWN OF (Jackson County) INDEPENDENT SCHOOL DISTRICT NO. 23 Bonds; courthouse SL1889 216 (Frazee, Becker County) HUNTSVILLE, TOWN OF (Polk County) Annexation from Common School Land transfer from state 19S3 S District No. 52 1961 268 HUTCHINSON, CITY OF (McLeod County) INDEPENDENT SCHOOL DISTRICT NO. 37 (Bel- Bonds; gas distribution system 1959 524 'trami County) Land transfer from state 1961 491 Election 1971 126 Parking; off-street facilities 1973 265 INDEPENDENT SCHOOL DISTRICT NO. 67 Police relief association 1957 487 (Olmsted County) HUTCHINSON, TOWN OF (McLeod County) Land transfer from state 1957 185 Incorporation SL1881 22 INDEPENDENT SCHOOL DISTRICT NO. 77 (Man- Land transfer SL1867 143 kato, Blue Earth County) Plat; legalization SL1879 321 Bonds; school 1949 578 Railroad; right of way purchased .... SL1889 301 Sewer system; assessments 1965 270 School district No. 2; park trans­ INDEPENDENT SCHOOL DISTRICT NO. 81 (Com- ferred to SL1887 232 frey, Brown County) Tax levy Land exchange; Independent Town orders SL1887 140 School District No. 173 (Moun­ Town orders SL1889 276 tain Lake) 1967 5 Town of Paris; attachment to SL1872 85 INDEPENDENT SCHOOL DISTRICT NO. 84 (Sleepy HUTCHINSON, VILLAGE OF (McLeod County) Eye, Brown County) Animals; restraint Operating debt 1982 390 Christian Apostolic Baptist society ... SL1887 286 INDEPENDENT SCHOOL DISTRICT NO. 91 (Wil­ Incorporation SL1881 22 liams, Lake of the Woods County) Amended SL1885 48 Land transfer from state 1955 350 Amended SL1889 84 INDEPENDENT SCHOOL DISTRICT NO. 93 (Carl­ INDEPENDENT SCHOOL DISTRICT NO. 1 (Aitkin, ton, Carlton County) Aitkin County) Foundation aid payments 1974 521 Land transfer from state 1967 93 Amended 1975 432 INDEPENDENT SCHOOL DISTRICT NO. 4 INDEPENDENT SCHOOL DISTRICT NO. 94 (McGregor) (Cloquet, Carlton County) Fund transfer 1984 654 Debt assumption 1973 289 INDEPENDENT SCHOOL DISTRICT NO. 11 INDEPENDENT SCHOOL DISTRICT NO. 95 (Crom­ (Anoka, Anoka County) well, Carlton County) Land transfer from state 1967 565 Bonds; general obligation 1963 256 Land transfer from state 1969 605 INDEPENDENT SCHOOL DISTRICT NO. 97 INDEPENDENT SCHOOL DISTRICT NO. 12 (Circle (Moose Lake, Carlton County) Pines, Anoka County) Bonds; general obligation 1967 114 Bonds Capital outlay levy lSpl986 1 Building 1961 730 Land transfer from state 1967 504 Building, refunding 1965 28 Land transfer from state 1971 292 Refunding state loan 1967 657 Amended Exl971 48 Land exchange Independent INDEPENDENT SCHOOL DISTRICT NO. 99 (Esko, School District No. 624 1976 291 Carlton County) Land exchange Independent Foundation aid payments 1974 521 School District No. 624 1978 503 Amended 1975 432 Land transfer from state 1955 5 INDEPENDENT SCHOOL DISTRICT NO. 111 INDEPENDENT SCHOOL DISTRICT NO. 14 (Frid- (Baudette, Lake of the Woods County) ley, Anoka County) Land transfer from state 1955 349 Bonds INDEPENDENT SCHOOL DISTRICT NO. 112 Building 1963 251 (Chaska, Carver County) Building 1965 615 Bonds Loans, capital 1965 470 Building 1969 341 INDEPENDENT SCHOOL DISTRICT NO. 15 (St. Excess of debt limitation 1967 449 Francis, Anoka County) INDEPENDENT SCHOOL DISTRICT NO. 141 (Chi­ Bonds sago Lakes, Chisago County) Building 1963 270 Liquor license exemption from Building; refunding 1965 164 Minn. Stat. S 340. 14 1974 453 Land transfer to Independent Sewer and water contracts 1975 392 School District No. 911 1977 2 INDEPENDENT SCHOOL DISTRICT NO. 147 (Dil- INDEPENDENT SCHOOL DISTRICT NO. 16 (Frid- worth) ley, Spring Lake Park, Blaine, Anoka County) Fund transfer authority 1984 463 Bonds INDEPENDENT SCHOOL DISTRICT NO. 166 Building; refunding 1961 731 (Grand Marais, Cook County) Building; refunding 1965 27 Board salaries 1967 253 Amended 1965 614 Indian education grant 1987 398 Refunding state loan 1967 438 Steam sales 1980 .449 Loans, capital 1965 470 Steam sales 1980 614

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 60

INDEPENDENT SCHOOL DISTRICT NO. 166 INDEPENDENT SCHOOL DISTRICT NO. 197 (West (Grand Marais, Cook County)—Continued St. Paul, Dakota County)—Continued Tax levy, validation 1971 477 Vocational-technical schools, joint 1969 1060 INDEPENDENT SCHOOL DISTRICT NO. 173 Amended 1975 432 (Mountain Lake, Cottonwood County) Amended 1977 447 Land exchange, Independent Amended 1978 764 School District No. 81 1967 5 INDEPENDENT SCHOOL DISTRICT NO. 199 (Inver INDEPENDENT SCHOOL DISTRICT NO. 181 Grove Heights-Pine Bend, Dakota County) (Brainerd, Crow Wing County) Vocational-technical schools, joint 1969 1060 Bonds Amended 1975 432 Building 1965 43 Amended 1977 447 Building 1969 563 Amended 1978 764 INDEPENDENT SCHOOL DISTRICT NO. 191 INDEPENDENT SCHOOL DISTRICT NO. 200 (Burnsville, Dakota County) (Hastings, Dakota County) Bonds; general obligation 1967 7 Annexation and detachment; pro­ Land exchange; Independent cedures 1969 1084 School District No. 196 1969 298 Vocational-technical schools, joint 1969 1060 Vocational-technical schools, joint 1969 1060 Amended 1975 432 Amended 1975 432 Amended :... 1977 447 Amended 1977 447 Amended 1978 764 Amended 1978 764 INDEPENDENT SCHOOL DISTRICT NO. 192 (Far- INDEPENDENT SCHOOL DISTRICT NO. 206 (Alex­ mington, Dakota County) andria, Douglas County) Land exchange; Independent Board elections 1987 96 School District No. 194 ;.. 1965 383 INDEPENDENT SCHOOL DISTRICT NO. 209 Vocational-technical school, joint ...;.. 1969 1060 (Kensington, Douglas County) Amended 1975 432 Pairing agreements 1979 10 Amended 1977 447 INDEPENDENT SCHOOL DISTRICT NO. 217 Amended 1978 764 (Bricelyn, Faribault County) INDEPENDENT SCHOOL DISTRICT NO. 194 (La- Pairing agreements 1977 447 keville, Dakota County) INDEPENDENT SCHOOL DISTRICT NO. 219 (El­ Land exchange; Independent more, Faribault County) School District No. 192 1965 383 Operating debt 1981 61 Land transfer from Independent INDEPENDENT SCHOOL DISTRICT NO. 220 School District No. 196 1969 353 (Frost, Faribault County) Land transfer from Independent Pairing agreements 1977 447 School District No. 196 1977 102 INDEPENDENT SCHOOL DISTRICT NO. 234 Land transfer from Independent (Rushford, Fillmore County) School District No. 721 1977 116 Bonds; building Exl959 37 Vocational-technical schools, joint 1969 1060 INDEPENDENT SCHOOL DISTRICT NO. 243 (Em­ Amended 1975 432 mons, Freeborn County) Amended 1977 447 Pairing agreements 1978 764 Amended 1978 764 INDEPENDENT SCHOOL DISTRICT NO. 245 INDEPENDENT SCHOOL DISTRICT NO. 195 (Ran­ (Glenville, Freeborn County) dolph, Dakota County) Pairing agreements 1978 764 Vocational-technical schools, joint 1969 1060 Amended 1975 432 INDEPENDENT SCHOOL DISTRICT NO. 256 (Red Amended 1977 447 Wing, Goodhue County) Amended 1978 764 Energy education center expendi- . INDEPENDENT SCHOOL DISTRICT NO. 196 (Ro- ture 1978 792 semount, Dakota County) Tax levy Bonds; general obligation 1965 61 Energy education center 1979 338 Land exchange; Independent School maintenance 1981 358 School District No. 191 1969 298 INDEPENDENT SCHOOL DISTRICT NO. 262 (Bar- Land transfer to Independent rett, Grant County) School District No. 194 1969 353 Land exchange; Independent Land transfer to Independent School District No. 265 1963 35 School District No. 194 1977 102 INDEPENDENT SCHOOL DISTRICT NO. 265 Land transfer to Independent (Grant County) School District No. 197 1967 362 Land exchange; Independent Vocational-technical schools, joint 1969 1060 School District No. 262 1963 35 Amended 1975 432 Pairing agreements 1979 10 Amended 1977 447 INDEPENDENT SCHOOL DISTRICT NO. 270 (Hop­ Amended 1978 764 kins, Hennepin County) (See Independent School Dis­ INDEPENDENT SCHOOL DISTRICT NO. 197 (West trict No. 274, Number changed July 1980) St. Paul, Dakota County) - Vocational-technical school, joint; Land transfer from Independent special education and driver School District No. 196 1967 362 education 1981 358

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 61 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

INDEPENDENT SCHOOL DISTRICT NO. 271 INDEPENDENT SCHOOL DISTRICT NO. 274 (Hop­ (Bloomington, Hennepin County) kins, Hennepin County) (See also Independent School Land transfer from Independent District No. 270)—Continued School District No. 272 1978 488 Repealed 1975 162 Sale of school building 1984 463 Tax levy limitation 1967 658 Tax levy 1965 725 Repealed 1975 162 Repealed 1975 162 Tax levy limitation 1969 939 Tax levy limitation 1967 658 Vocational-technical school, joint Repealed 1975 162 Special education and driver Tax levy limitation 1969 939 education 1967 822 Limitation 1969 939 Amended 1969 945 Vocational-technical school, joint Amended 1971 146 Special education and driver Tax levy 1967 822 education 1967 822 Amended 1969 945 Amended 1969 945 Amended 1975 432 Amended 1971 146 Amended 1981 358 Amended 1977 447 Tax levy 1967 822 Amended 1978 764 Amended 1969 945 INDEPENDENT SCHOOL DISTRICT NO. 275 Amended 1975 432 (Golden Valley, Hennepin County) Amended 1977 447 Consolidation 1979 69 Amended 1978 764 Amended 1980 609 INDEPENDENT SCHOOL DISTRICT NO. 272 (Eden Tax levy 1963 465 Prairie, Hennepin County) Repealed 1975 162 Land transfer to District No. 271 1977 302 Tax levy limitation removed 1965 240 Land transfer to District No. 271 1978 488 Amended Exl971 31 Land transfer to District No. 273 1978 486 Vocational-technical school, joint Tax levy 1965 725 Special education and driver Repealed 1975 162 education 1967 822 Tax levy limitation 1967 658 Amended 1969 945 Repealed 1975 162 Amended 1971 146 Tax levy limitation 1969 939 Tax levy 1967 822 Vocational-technical school, joint Amended 1969 945 Special education and driver Amended 1975 432 education 1967 822 Amended 1977 447 Amended 1969 945 Amended 1978 764 Amended 1971 146 INDEPENDENT SCHOOL DISTRICT NO. 276 (Min- Amended 1981 358 netonka, Hennepin County) Tax levy 1967 882 Tax levy 1965 725 Amended 1969 945 Repealed 1975 162 Amended 1975 432 Tax levy limitation 1967 658 Amended 1977 447 Repealed 1975 162 Amended 1978 764 Tax levy limitation 1969 939 Amended 1981 358 Vocational-technical school, joint INDEPENDENT SCHOOL DISTRICT NO. 273 Special education and driver (Edina, Hennepin County) Land transfer from Independent education . 1967 822 School District No. 272 1978 486 Amended 1969 945 Tax levy 1965 725 Amended 1971 146 Repealed 1975 162 Amended \ 1981 358 Tax levy limitation 1967 658 Tax levy 1967 822 Repealed 1975 162 Amended 1969 945 Tax levy limitation 1969 939 Amended 1975 432 Vocational-technical school, joint Amended 1977 447 Special education and driver Amended 1978 764 education 1967 822 INDEPENDENT SCHOOL DISTRICT NO. 277 Amended 1969 945 (Mound, Hennepin County) Amended 1971 146 Vocational-technical schools, joint Amended 1981 358 Special education and driver Tax levy 1967 822 education 1967 822 Amended 1969 945 Amended 1969 945 Amended 1975 432 Amended 1971 146 Amended 1977 447 Amended 1981 358 Amended 1978 764 Tax levy 1967 822 INDEPENDENT SCHOOL DISTRICT NO. 274 (Hop­ Amended 1969 945 kins, Hennepin County) (See also Independent School Amended 1975 432 District No. 270) Amended 1977 447 Tax levy 1965 725 Amended 1978 764

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 62

INDEPENDENT SCHOOL DISTRICT NO. 278 INDEPENDENT SCHOOL DISTRICT NO. 281 (Rob- (Orono, Hennepin County) binsdale, Hennepin County) Tax levy 1965 725 Board; election; alley system 1981 152 Repealed 1975 162 Land transfer from state 1979 171 Tax levy limitation 1967 658 Tax levy 1965 725 Repealed 1975 162 Repealed 1975 162 Tax levy limitation 1969 939 Tax levy limitation 1967 658 Vocational-technical school, joint Repealed 1975 162 Special education and driver Tax levy limitation 1969 939 education 1967 822 Vocational-technical school, joint Special education and driver Amended 1969 945 education 1967 822 Amended 1971 146 Amended 1969 945 358 Amended 1981 Amended 1971 146 822 Tax levy 1967 Amended 1981 358 945 Amended 1969 Tax levy 1967 822 432 Amended 1975 Amended 1969 945 Amended 1977 447 Amended 1975 432 Amended 1978 764 Amended 1977 447 INDEPENDENT SCHOOL DISTRICT NO. 279 Amended 1978 764 (Osseo, Hennepin County) INDEPENDENT SCHOOL DISTRICT NO. 282 (St. Bonds Anthony, Hennepin County) Building Exl961 36 Tax levy 1965 725 Building 1963 273 Repealed 1975 162 Building; refunding 1965 85 Tax levy limitation 1967 658 Building; validation 1969 68 Repealed 1975 162 Refunding 1967 351 Tax levy limitation 1969 939 Bonds; maturity schedule 1975 85 Vocational-technical school, joint Bonds; maturity schedule 1979 334 Special education and driver Land exchange; Independent education 1967 822 School District No. 286 1980 609 Amended 1969 945 Tax levy 1965 725 Amended 1971 146 Repealed 1975 162 Amended 1981 358 Tax levy limitation 1967 658 Tax levy 1967 822 Repealed 1975 162 Amended 1969 945 Tax levy limitation 1969 939 Amended 1975 432 Amended 1977 447 Vocational-technical school, joint Amended 1978 764 Special education and driver INDEPENDENT SCHOOL DISTRICT NO. 283 (St. education 1967 822 Louis Park, Hennepin County) Amended 1969 945 Fund transfer 1980 609 Amended 1971 146 Tax levy 1965 725 Amended 1981 358 822 Repealed 1975 162 Tax levy 1967 Tax levy limitation 1967 658 Amended 1969 945 432 Repealed 1975 162 Amended 1975 Tax levy limitation 1969 939 Amended 1977 447 764 Vocational-technical school, joint Amended 1978 Special education and driver INDEPENDENT SCHOOL DISTRICT NO. 280 education 1967 822 (Richfield, Hennepin County) Amended 1969 945 Boundary change Exl971 31 Amended 1971 146 Payments from Hennepin County 1969 295 Amended 1981 358 Tax levy 1965 725 Tax levy 1967 822 Repealed 1975 162 Amended 1969 945 Tax levy limitation 1967 658 Amended 1975 432 Repealed 1975 162 Amended 1977 447 Tax levy limitation 1969 939 Amended 1978 764 Vocational-technical school, joint INDEPENDENT SCHOOL DISTRICT NO. 284 (Way- Special education and driver zata, Hennepin County) education 1967 822 Building sale proceeds disposal 1984 463 Amended 1969 945 Special education and driver edu­ Amended 1971 146 cation 1967 822 Amended 1981 358 Amended 1969 945 Tax levy 1967 822 Amended 1971 146 Amended 1969 945 Amended 1981 358 Amended 1975 432 Tax levy 1967 822 Amended 1977 447 Amended 1969 945 Amended 1978 764 Amended 1975 432

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 63 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

INDEPENDENT SCHOOL DISTRICT NO. 284 INDEPENDENT SCHOOL DISTRICT NO. 318 (Wayzata, Hennepin County)—Continued (Grand Rapids, Itasca County)—Continued Amended 1977 447 Building 1953 191 Amended 1978 764 Building 1988 718 Tax levy 1965 725 Library; agreement with Grand Repealed 1975 162 Rapids 1967 179 Tax levy limitation 1967 658 Recreation program agreement Repealed 1975 162 with Grand Rapids 1967 123 Tax levy limitation 1969 939 INDEPENDENT SCHOOL DISTRICT NO. 319 INDEPENDENT SCHOOL DISTRICT NO. 286 (Nashwauk-Keewatin, Itasca County) (Brooklyn Center, Hennepin County) Bonds, building and equipment 1982 523 Land exchange; Independent Certificates of indebtedness 1959 584 School District No. 279 1980 609 Elections, primary 1963 328 Tax levy 1965 725 Fund transfer authority 1984 463 Repealed 1975 162 Tax distribution, taconite plants 1969 857 Tax levy limitation 1967 658 Amended Exl971 31 Repealed 1975 162 INDEPENDENT SCHOOL DISTRICT NO. 323 Tax levy limitation 1969 939 (Heron Lake, Jackson County) Vocational-technical school, joint Consolidation plan 1978 764 Special education and driver INDEPENDENT SCHOOL DISTRICT NO. 326 education 1967 822 (Okabena, Jackson County) Amended 1969 945 Consolidation plan 1978 764 Amended 1971 146 INDEPENDENT SCHOOL DISTRICT NO. 328 Amended 1981 538 (Sioux Valley, Jackson County) Tax levy 1967 822 Pairing agreements 1978 764 Amended 1969 945 INDEPENDENT SCHOOL DISTRICT NO. 332 Amended 1975 432 Amended 1977 447 (Mora, Kanabec County) Amended 1978 764 Teachers; contracts 1973 496 INDEPENDENT SCHOOL DISTRICT NO. 287 (Hen­ INDEPENDENT SCHOOL DISTRICT NO. 361 (In­ nepin County) ternational Falls, Koochiching County) Vocational-technical institute; Taxable valuation; reassessment 1967 726 construction 1982 639 INDEPENDENT SCHOOL DISTRICT NO. 362 (Lit­ INTERMEDIATE SCHOOL DISTRICT NO. 287 tle Fork, Koochiching County) (Hennepin County) Tax abatement; lands received for Vocational-technical schools, school forest project 1967 478 joint; special education and INDEPENDENT SCHOOL DISTRICT NO. 363 driver education 1967 822 (South Koochiching-Rainy River, Koochiching County) Amended 1969 945 Land transfer from state 1965 16 Amended 1971 146 Taxable valuation; reassessment 1967 726 Amended 1981 358 INDEPENDENT SCHOOL DISTRICT NO. 381 (Two INDEPENDENT SCHOOL DISTRICT NO. 300 (La- Harbors, Lake County) Crescent, Houston County) Appropriation; repayment contin­ Bonds gency 1975 432 General obligation 1963 278 Board Loan, state; payment 1967 192 Election districts 1961 634 INDEPENDENT SCHOOL DISTRICTNO. 306 (La Membership 1974 305 Porte, Hubbard County) Salaries 1967 251 Building requirements exemption 1973 366 Bonds INDEPENDENT SCHOOL DISTRICT NO. 309 (Park Buildings and equipment Ex 1959 19 Rapids, Hubbard County) Partial repeal 1977 286 Experimental program 1973 683 Amended 1978 674 Amended 1975 432 Mental health program 1965 422 Amended 1977 447 Mile post 7 tailings basin assess­ Amended 1981 358 ment 1981 226 School bus purchase grant 1987 398 Parking lot access road INDEPENDENT SCHOOL DISTRICT NO. 316 construction and maintenance 1961 187 (Coleraine, Itasca County) Redistricting 1959 483 Bonds INDEPENDENT SCHOOL DISTRICT NO. 394 Building 1965 87 (Montgomery, Le Sueur County) Refunding Exl961 23 Vocational-technical education Tax distribution; taconite plants 1969 857 agreement 1971 209 Amended Exl971 31 INDEPENDENT SCHOOL DISTRICT NO. 417 Tax levy; excess of limitations 1967 151 (Tracy, Lyon County) INDEPENDENT SCHOOL DISTRICT NO. 318 Land conveyance from state 1981 153 (Grand Rapids, Itasca County) INDEPENDENT SCHOOL DISTRICT NO. 421 Bonds (Brownton, Lyon County) Building 1951 564 Pairing agreements 1979 10

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 64

INDEPENDENT SCHOOL DISTRICT NO. 426 INDEPENDENT SCHOOL DISTRICT NO. 531 (Stewart, McLeod County) (Byron, Olmsted County) Pairing agreements 1979 10 Bonds; general obligation 1965 420 INDEPENDENT SCHOOL DISTRICT NO. 440 (Mid­ INDEPENDENT SCHOOL DISTRICT NO. 533 dle River, Marshall County) (Eyota, Olmsted County) Pairing agreements 1977 447 Easement, highway; to county 1965 426 INDEPENDENT SCHOOL DISTRICT NO. 444 Plat; validation 1965 426 (Strandquist, Marshall County) INDEPENDENT SCHOOL DISTRICT NO. 535 Pairing agreements 1977 447 (Rochester, Olmsted County) Board (see also Rochester, City of INDEPENDENT SCHOOL DISTRICT NO. 447 (Gry- and Special School District No. gla-Gratzke-Skime, Marshall County) 8) Bonds; validation 1973 164 Election 1953 28 INDEPENDENT SCHOOL DISTRICT NO. 460 Amended 1955 214 (Grandada-Huntley) Election 1969 193 Fund transfer authority 1984 463 Amended 1974 235 INDEPENDENT SCHOOL DISTRICT NO. 464 Amended 1980 371 (Grove City) Bonds; building 1953 566 Fund transfer authority 1984 463 Garage space rental . 1979 338 INDEPENDENT SCHOOL DISTRICT NO. 466 (Das- INDEPENDENT SCHOOL DISTRICT NO. 545 (Hen- sel-Cokato, Meeker County) ning, Otter Tail County) Land, authority to convey 1980 403 Appropriation, village of Henning; Land, authority to convey 1983 33 building 1959 59 INDEPENDENT SCHOOL DISTRICT NO. 482 (Lit­ INDEPENDENT SCHOOL DISTRICT NO. 561 (Goo- tle Falls, Morrison County) dridge, Pennington County) Bonds; building and equipment 1969 559 Land transfer from state 1965 376 INDEPENDENT SCHOOL DISTRICT NO. 485 INDEPENDENT SCHOOL DISTRICT NO. 564 (Thief (Royalton, Morrison County) River Falls, Pennington County) Bonds; building and equipment 1969 566 Aircraft hangar and repair shop INDEPENDENT SCHOOL DISTRICT NO. 489 (Ran­ lease 1959 160 dall, Morrison County) INDEPENDENT SCHOOL DISTRICT NO. 573 Bonds; building and equipment 1965 630 (Hinckley) INDEPENDENT SCHOOL DISTRICT NO. 491 Fund transfer 1984 654 (Adams, Mower County; now part of Independent INDEPENDENT SCHOOL DISTRICT NO. 584 (Mur­ School District No. 500, Southland) ray County) Land transfer to Independent Land exchange; Independent School District No. 499 1967 180 School District No. 503 1959 672 INDEPENDENT SCHOOL DISTRICT NO. 492 (Aus­ INDEPENDENT SCHOOL DISTRICT NO. 621 (Mounds View, Ramsey County) tin, Mower County) Ramsey County League of Local Bonds; junior college 1965 131 Governments 1980 612 INDEPENDENT SCHOOL DISTRICT NO. 499 Vocational education districts 1969 775 (LeRoy, Mower County) Amended 1971 267 Land exchange; Independent Amended 1973 110 School District No. 491 1967 180 Amended 1974 521 INDEPENDENT SCHOOL DISTRICT NO. 503 (Mur­ Amended 1975 432 ray County) Amended 1977 447 Land exchange; Independent Amended •. 1978 764 School District No. 584 1959 672 INDEPENDENT SCHOOL DISTRICT NO. 622 INDEPENDENT SCHOOL DISTRICT No. 507 (North St. Paul, Ramsey County) (Nicollet County) Annexation and detachment pro­ Funds, transfer of 1982 389 cedures 1969 1084 INDEPENDENT SCHOOL DISTRICT No. 508 (St. Building sale proceeds disposition 1984 463 Peter, Nicollet County) Ramsey County League of Local Land transfer from state 1967 503 Governments 1980 612 Land transfer from state 1971 301 Vocational education districts 1969 775 INDEPENDENT SCHOOL DISTRICT NO. 516 Amended 1971 267 (Round Lake, Nobles County) Amended 1973 110 Pairing agreements 1978 764 Amended 1974 521 INDEPENDENT SCHOOL DISTRICT NO. 518 Amended 1975 432 (Worthington, Nobles County) Amended 1977 447 Bonds; junior college 1965 129 Amended 1978 764 INDEPENDENT SCHOOL DISTRICT NO. 524 (Hal- INDEPENDENT SCHOOL DISTRICT NO. 623 (Ro- stad) seville, Ramsey County) Consolidation agreement 1984 463 Land transfer from state 1959 177 INDEPENDENT SCHOOL DISTRICT NO. 525 (Hen- Ramsey County League of Local drum) Governments 1980 612 Consolidation agreement 1984 463 Vocational education districts 1969 775

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 65 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

INDEPENDENT SCHOOL DISTRICT NO. 623 (Ro- INDEPENDENT SCHOOL DISTRICT NO. 625 (St. seville, Ramsey County)—Continued Paul, Ramsey County)—Continued Amended 1971 267 Maintenance 1899 77 Amended 1973 110 Amended 1901 30 Amended 1974 521 Teachers; retirement association Amended 1975 432 Benefits; formula and coordi­ Amended 1977 447 nated program 1977 429 Amended 1978 764 Bylaw amendments authorized 1976 238 INDEPENDENT SCHOOL DISTRICT NO. 624 Bylaw amendments authorized 1987 372 (White Bear Lake, Ramsey County) INDEPENDENT SCHOOL DISTRICT NO. 627 Annexation and detachment pro­ (Oklee) cedures 1969 1084 Fund transfer authority 1984 463 Land exchange; Independent INDEPENDENT SCHOOL DISTRICT NO. 637 (Red­ School District No. 12 1976 291 wood Falls, Redwood County) Land exchange; Independent Capital loan to 1988 718 School District No. 12 1978 503 INDEPENDENT SCHOOL DISTRICT NO. 649 (Fair­ Ramsey County League of Local fax, Renville County) Governments 1980 612 Pairing agreements 1977 447 Vocational education districts 1969 775 INDEPENDENT SCHOOL DISTRICT NO. 650 Amended 1971 267 (Franklin, Renville County) Amended 1973 110 Pairing agreements 1977 447 Amended 1974 521 INDEPENDENT SCHOOL DISTRICT NO. 654 (Ren­ . Amended 1975 432 ville, Renville County) Amended 1977 447 Pairing agreements 1978 764 Amended 1978 764 INDEPENDENT SCHOOL DISTRICT NO. 655 INDEPENDENT SCHOOL DISTRICT NO. 625 (St. (Sacred Heart, Renville County) Paul, Ramsey County) Pairing agreements 1978 764 Administration building acquisi­ tion (see also Bonds) 1969 1068 INDEPENDENT SCHOOL DISTRICT NO. 659 Board; terms 1965 705 (Northfield, Rice County) Amended 1971 220 Vocational-technical education Amended 1981 35 agreements 1973 746 Bonding authority 1969 911 INDEPENDENT SCHOOL DISTRICT NO. 682 (Ro­ Amended 1971 260 seau, Roseau County) Amended 1973 368 Land transfer from state 1969 196 Bonds INDEPENDENT SCHOOL DISTRICT NO. 690 (War- Administration building 1969 912 road, Roseau County) Administration building 1971 712 Consolidation; Northwest Angle, Capital repair and improvement 1987 400 Lake of the Woods County 1963 676 General obligation 1974 569 Land transfer from state 1969 195 General obligation 1976 20 School construction loan 1985 15 Amended 1977 447 INDEPENDENT SCHOOL DISTRICT NO. 691 (Au- Amended 1984 463 rora-Hoyt Lakes, St. Louis County) Certificates of indebtedness 1965 801 Bonds; building and equipment Ex 1959 21 Certificates of indebtedness 1967 628 Buildings and equipment; Hoyt Conversion to independent dis­ Lakes Junior High study 1965 735 trict 1965 705 Amended 1967 455 Amended 1967 525 INDEPENDENT SCHOOL DISTRICT NO. 692 (Bab­ Amended 1969 1110 bitt, St. Louis County) Amended 1971 220 Bonds Partial repeal Exl971 31 Buildings; elementary, high Amended '.... 1975 261 school 1967 356 Partial repeal 1978 706 Buildings; high school Ex 1959 20 Amended 1980 609 Buildings; high school addition 1961 324 Debt limitation 1965 705 Tax levy; building and equipment 1967 356 Amended 1967 525 Taxation of certain leased proper­ Amended 1969 1101 ty 1983 342 Employees; severance benefits 1977 85 INDEPENDENT SCHOOL DISTRICT NO. 694 (Buhl, Amended 1978 764 St. Louis County) Amended 1980 609 Bonds 1967 662 Land transfer from state 1909 203 Buildings Exl959 '39 Maintenance; operating expenses 1939 63 Buildings 1961 615 Ramsey County League of Local Buildings 1967 356 Governments 1980 612 Boundary change 1943 511 Students, transfer of 1903 40 Repealed 1945 548 Tax levies Operating fund deficit levy 1984 463 Limitation 1965 705 Tax levy, buildings 1967 356 Amended 1969 1110 Teachers, retirement 1982 410

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 66

INDEPENDENT SCHOOL DISTRICT NO. 695 (Chi- INDEPENDENT SCHOOL DISTRICT NO. 709 (Du­ sholm, St. Louis County) luth, St. Louis County) (See Special School District No. Bonds 3, Duluth)—Continued Buildings Exl959 38 Amended 1971 315 General revenue 1935 261 Bonds; building 1955 247 Partial repeal 1943 526 Conversion to independent school Financial affairs; cash basis 1933 438 district 1969 699 Financial affairs; cash basis 1935 261 Amended 1971 256 Partial repeal 1943 526 Partial repeal Exl971 31 INDEPENDENT SCHOOL DISTRICT NO. 699 (Gil­ Repealed 1978 706 bert, St. Louis County) Debt limitations 1973 266 Bonds Employees Buildings 1961 667 Classification Exl971 40 Buildings 1963 358 Defined 1967 252 Operating debt 1982 386 Amended 1971 683 Tax levy; excess for bond Amended 1983 161 repayment 1959 119 Amended < 1984 608 INDEPENDENT SCHOOL DISTRICT NO. 700 (Her- Amended 1985 176 mantown) Amended 1986 466 Sewer and water assessment levy 1984 463 Retirement 1971 711 INDEPENDENT SCHOOL DISTRICT NO. 701 (Hib- Wage deposit 1973 371 bing, St. Louis County) Maintenance, operating expenses 1939 63 Bonds; buildings 1953 449 Property, vested in district 1971 334 Bond issue 1988 718 Tax levy, expenses 1953 415 Savings plan; establishment 1937 179 Amended 1957 264 Tax distribution; taconite plants 1969 857 Tax levy limitation; voter approv­ Amended Exl971 31 al 1969 699 Tax levies Amended 1971 256 Limitations; special census may Repealed 1978 706 be disregarded 1963 607 Tax levy procedure 1969 699 Park and recreation, joint 1969 618 Amended 1971 767 Park and recreation, joint 1971 573 Repealed 1975 162 Amended 1981 141 Teachers INDEPENDENT SCHOOL DISTRICT NO. 703 Retirement 1981 269 (Mountain Iron, St. Louis County) Retirement fund association 1976 238 Bonds, building and equipment 1982 523 Termination agreements 1974 237 Operating fund deficit levy 1984 463 INDEPENDENT SCHOOL DISTRICT NO. 710 (St. INDEPENDENT SCHOOL DISTRICT NO. 704 (Proc­ Louis County) tor, St. Louis County) Bond redemption payments 1982 523 Annexation; "Bay View Heights" 1961 378 Amended 2Spl982 2 INDEPENDENT SCHOOL DISTRICT NO. 706 (Vir­ Amended 1988 489 ginia, St. Louis County) Bonding authority 1988 718 Bonds; buildings and equipment Exl959 24 Election districts 1977 92 Bond issue 1988 718 Employees; vacation and sick Debt service fund transfer 1979 334 leave 1982 483 Financial affairs; cash basis 1933 438 Fund transfer 1978 527 Tax levy; bond payment 1969 378 Reorganization of district laws; INDEPENDENT SCHOOL DISTRICT NO. 707 (Nett exemption 1973 731 Lake, St. Louis County) INDEPENDENT SCHOOL DISTRICT NO. 712 Attendance, student; laws not (Mountain Iron-Buhl) applicable 1973 174 Operating levy 1987 398 Insurance premium grant 1987 398 INDEPENDENT SCHOOL DISTRICT NO. 716 (Belle Unemployment compensation Plaine, Scott County) grant 1987 398 Vocational-technical education INDEPENDENT SCHOOL DISTRICT NO. 708 agreement 1971 209 (Tower-Soudan, St. Louis County) INDEPENDENT SCHOOL DISTRICT NO. 717 (Jor­ Bond issue 1988 718 dan, Scott County) Operating debt 1982 383 Vocational-technical education INDEPENDENT SCHOOL DISTRICT NO. 709 (Du- agreement 1971 209 luth, St. Louis County) (See Special School District No. INDEPENDENT SCHOOL DISTRICT NO. 719 (Prior 3, Duluth) Lake, Scott County) Board Bonds Elections Buildings 1971 476 Dates 1973 281 General obligation 1969 921 Filing for candidacy 1979 90 Employee retirement; deferred Primary ballots 1980 386 compensation 1967 677 Membership 1973 281 Amended 1969 100 Vacancies 1969 699 Tax levy; general revenue 1971 476

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 67 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

INDEPENDENT SCHOOL DISTRICT NO. 719 (Prior INDEPENDENT SCHOOL DISTRICT NO. 831 Lake, Scott County)—Continued (Forest Lake, Washington County) Vocational-technical education Annexation and detachment pro­ agreement 1971 209 cedures 1969 1084 INDEPENDENT SCHOOL DISTRICT NO. 720 (Sha- Bonds 1969 562 kopee, Scott County) INDEPENDENT SCHOOL DISTRICT NO. 832 (Mah- Vocational-technical education tomedi, Washington County) agreement 1971 209 Annexation and detachment INDEPENDENT SCHOOL DISTRICT No. 721 (New procedures 1969 1084 Prague, Scott County) Capital expenditures levy ISpl986 1 Land transfer from Independent Nonresident pupils; instruction 1976 287 School District No. 194 1977 116 Vocational education districts 1969 775 Vocational-technical education Amended 1971 267 agreement 1971 209 Amended 1973 110 INDEPENDENT SCHOOL DISTRICT NO. 726 Amended 1974 521 (Becker) Fund transfer authority 1984 463 Amended ...'. 1975 432 INDEPENDENT SCHOOL DISTRICT NO. 728 (Elk Amended 1977 447 River, Sherburne County) Amended 1978 764 Bonds; general obligation 1973 112 INDEPENDENT SCHOOL DISTRICT NO. 833 (St. INDEPENDENT SCHOOL DISTRICT NO. 738 (Hol- Paul Park, Washington County) dingford, Stearns County) Annexation and detachment pro­ Capital loan to 1988 718 cedures 1969 1084 INDEPENDENT SCHOOL DISTRICT NO. 740 (Mel­ Board and officers; salaries 1967 622 rose, Stearns County) Bonds; buildings : 1963 220 Transportation aid eligibility 1965 747 Bonds; tax levy 1967 420 Repealed 1975 162 Fund transfer authority 1984 463 INDEPENDENT SCHOOL DISTRICT NO. 742 (St. Nonresident pupils; instruction 1976 287 Cloud, Steams County) INDEPENDENT SCHOOL DISTRICT NO. 834 (Still­ Transfer of territory 1983 36 water, Washington County) Vocational-technical institute con­ Annexation and detachment struction 1982 639 procedures 1969 1084 INDEPENDENT SCHOOL DISTRICT NO. 748 (Sar- Nonresident pupils; instruction ...... 1976 287 tell, Stearns County) Vocational education districts 1969 775 Bonds 1969 361 Amended 1971 267 Bonds Amended 1975 432 Refunding 1971 272 Amended 1977 447 Refunding 1974 194 Amended 1978 764 Exemption from mandatory INDEPENDENT SCHOOL DISTRICT NO. 836 (But- consolidation 1969 351 terfield, Watonwan County) Tax levies Land transfer to Independent Refunding 1971 272 School District No. 840 1979 334 Refunding 1974 194 INDEPENDENT SCHOOL DISTRICT NO. 840 (St. Transfer of territory 1983 36 James, Watonwan County) INDEPENDENT SCHOOL DISTRICT NO. 750 (Cold Land transfer from Independent Spring) Debt service levy lSpl986 1 School District No. 836 1979 334 INDEPENDENT SCHOOL DISTRICT NO. 782 (Mur- INDEPENDENT SCHOOL DISTRICT NO. 852 dock, Swift County) (Campbell-Tintah) Pairing agreements 1977 447 Fund transfer authority 1984 463 INDEPENDENT SCHOOL DISTRICT NO. 783 INDEPENDENT SCHOOL DISTRICT NO. 857 (Lew- (Kerkhoven, Swift County) iston, Winona County) Pairing agreements 1977 447 Board; election; alley system 1965 60 INDEPENDENT SCHOOL DISTRICT NO. 786 (Ber­ Consolidation 1963 540 tha-Hewitt, Todd County) INDEPENDENT SCHOOL DISTRICT NO. 858 (St. Loan; exemption from voter Charles, Winona County) approval '. . 1979 76 Consolidation 1963 540 INDEPENDENT SCHOOL DISTRICT NO. 787 INDEPENDENT SCHOOL DISTRICT NO. 861 (Win­ (Browerville, Todd County) ona, Winona County) Transportation aid; eligibility 1965 747 Conversion from Special School Repealed 1975 162 District No. 5 1967 319 INDEPENDENT SCHOOL DISTRICT NO. 793 (Sta­ Tax levy SL1876 88 ples, Todd County) Amended SL1889 510 Appropriation; state aid 1969 697 Repealed 1913 115 Bonds; validation 1965 80 Tax levy 1913 115 INDEPENDENT SCHOOL DISTRICT NO. 811 (Wa­ Amended 1915 201 basha, Wabasha County) Vocational-technical institute con­ Bonds 1969 515 struction 1982 639

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 68

INDEPENDENT SCHOOL DISTRICT NO. 877 INTERNATIONAL FALLS, CITY OF (Koochiching (Buffalo, Wright County) County)—Continued Bonds; buildings .: 1973 518 Repealed 1979 201 INDEPENDENT SCHOOL DISTRICT NO. 879 Land conveyance to 1984 404 (Delano, Wright County) Liquor license 1982 412 Vocational-technical school, joint Liquor licenses, additional 1974 109 Special education and driver Mayor and aldermen salaries 1945 431 education 1967 822 Amended 1951 686 Amended 1969 945 INVER GROVE, CITY OF (Dakota County) Amended 1971 146 Consolidation with town of Inver Amended 1981 358 Grove 1965 9 Tax levy 1967 822 INVER GROVE, TOWN OF (Dakota County) Amended 1969 945 Annexation to Rosemount SL1871 44 Amended 1975 432 Amended SL1875 80 Amended 1977 447 Annexation; tract to South St. Amended 1978 764 Paul 1965 7 INDEPENDENT SCHOOL DISTRICT NO. 883 Bridge construction 1891 475 (Rockford, Wright County) Consolidation with city of Inver Bonds 1969 517 Grove 1965 9 Vocational-technical school, joint St. Patrick's Church; legalization SL1879 232 Special education and driver School district; tax legalization SL1863 33 education 1967 822 South St. Paul city limits; exten­ Amended 1969 945 sion into town 1965 8 Amended 1971 146 Tax levy Amended 1981 358 General revenue SL1861 46 Tax levy 1967 822 Payment to Dakota County SL1863 31 Amended 1969 945 INVER GROVE HEIGHTS, CITY OF (Dakota Amended 1975 432 County) Amended 1977 447 Assessment, special; water system 1967 647 Amended 1978 764 Bridge; sale for operation as toll- INDEPENDENT SCHOOL DISTRICT NO. 893 bridge 1981 143 (Echo, Yellow Medicine County) Dakota County League of Munici­ Pairing agreements 1977 447 palities 1967 112 INDEPENDENT SCHOOL DISTRICT NO. 896 Vocational school districts, joint 1969 1060 (Wood Lake, Yellow Medicine County) IRONDALE, TOWN OF (Crow Wing County) Pairing agreements 1977 447 Court, municipal; establishment 1919 55 INDEPENDENT SCHOOL DISTRICT NO. 911 Tax levy; town purposes 1971 336 (Cambridge, Isanti County) Repealed 1988 475 Bonds; building 1965 235 IRON RANGE BOROUGHS, CITIES, TOWNS, OR Land transfer from Independent VILLAGES School District No. 15 1977 2 Improvement fund; establishment 1955 638 Land transfer from state 1963 350 Amended 1957 614 Land transfer to county 1979 168 Officials; salaries 1957 246 INDEPENDENT SCHOOL DISTRICT NO. 912 Amended 1963 258 (Milaca, Mille Lacs County) Retirement; employees 1955 341 Bonds 1969 360 Amended 1957 339 Capital loan to 1988 718 IRON RANGE, TOWN OF (Itasca County) INTERMEDIATE SCHOOL DISTRICT NO. 916 Ambulance service 1967 630 (Ramsey and Washington Counties) Cemetery association; town of Building bond issue election 1987 66 Lawrence may join 1965 617 Establishment; financing 1969 775 Officials; salaries 1974 16 Amended 1971 267 IRONTON, CITY OF (Crow Wing County) Amended 1973 110 Officials; salaries 1959 432 Amended 1974 521 IRVING, TOWN OF (Territorial) Amended 1975 432 Incorporation Exl857 3 Amended 1977 447 ISANTI COUNTY Amended 1978 764 Accounts; adjustment by state INTERNATIONAL FALLS, CITY OF (Koochiching auditor SL1862 93 County) Assessment; legalization SL1861 32 Consolidation with South Interna­ Attachment; judicial purposes; tional Falls 1985 58 Anoka County SL1860 65 Court, municipal Repealed G.S. 1866 122 Establishment 1907 176 Auditor Judge; salaries 1963 779 Election, salaries SL1883 300 Firefighter relief association 1963 594 Misappropriation of money; Amended 1965 414 validation of receipts 1945 237 Amended 1967 831 Bonds Amended 1974 112 Bridge SL1867 76

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

69 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ISANTI COUNTY—Continued ISLE, CITY OF (Mille Lacs County) Bridge 1935 101 Land; detachment validated 1957 248 Building SL1887 186 Special service district 1985 301 Courthouse, jail SL1885 142 ITASCA COUNTY Floating indebtedness SL1874 33 Ambulance service 1967 630 Floating indebtedness SL187S 119 Annexation; Cass County 1887 116 Funding 1939 83 Attachment; Crow Wing County SL1871 75 General obligation 1981 145 Attachment; judicial purposes Railroad SL1873 165 Aitkin County 1887 264 Amended . •. SL1874 58 Chisago County 1854 53 Amended SL1881 127 ' Crow Wing County SL1858 39 Railroad SL1875 130 St. Louis County SL1860 65 Railroad SL1877 88 Repealed G.S. 1866 122 Railroad SL1881 232 Attorney School 1937 338 Assistant; salaries 1961 716 Boundaries 1857 70 Salaries 1927 121 Repealed G.S. 1866 122 Amended 1943 427 Bridge Stenographic reporters; salaries 1915 56 Appropriation SL1885 69 Stenographic reporters; salaries 1921 79 Stenographic reporters; salaries 1921 270 Construction SL1873 136 Auditor and clerk Amended SL1876 126 Salaries 1907 207 Construction SL1881 302 Amended 1911 295 Amended SL1883 58 Salaries 1911 128 Construction 1891 162 Amended 1915 338 Court, county; judges; retirement, Amended 1919 422 apportionment 1976 293 Amended 1921 198 Court, district; reporters Bonds Salaries 1941 80 Bridge 1947 383 Salaries 1971 891 Fairground improvements 1949 417 Travel allowance 1917 149 Hospital 1969 313 Court; terms 1871 79 Jail 1951 256 Drainage Village buildings 1949 445 Lake SL1875 155, Boundaries 157 Changed 1866 46 Lake SL1877 127 Changed 1871 96 Establishment 1857 70 Establishment 1849 5 Repealed G.S. 1866 122 Bridge; construction 1891 162 Fish Commissioners Protection 1875 126, Salaries 1917 175 128 Salaries -. 1919 210 Amended SL1887 105 Amended 1935 88 Amended SL1889 531 Amended 1949 421 Protection SL1876 186 Amended 1951 100 Land transfer from school district 1979 168 Amended 1955 156 Officials; salary increases 1943 283 Amended 1957 559 Records, Ramsey County; copying ... SL1858 36 Salaries 1959 197 School districts Salaries 1959 352 Boundaries SL1875 114 Amended and partial repeal 1961 356 Amended SL1877 107 Amended 1967 860 Sale of property 1891 289 Court, district Seat, county Clerk Election SL1867 77 Salaries 1915 63 Removal SL1869 74 Salaries 1947 378 Tax levy; general revenue 1971 342 Amended 1949 588 Tax levy; poor SL1876 123 Judge; additional 1903 81 Tract index establishment Ex 1935 19 Reporters Treasurer; salaries SL1878 235 Duties; salaries 1915 50 Repealed SL1887 306 Salaries 1939 67 Water and sewer district 1971 419 Amended 1943 194 Zoning; regulations for towns 1957 477 Terms 1891 144 ISANTI, TOWN OF (Isanti County) Amended 1893 139 Bridge maintenance; release SL1881 397 Court, probate; judge; salaries 1915 63 ISLAND CITY, TOWN OF (Territorial) Employees Incorporation Exl857 18 Merit system 1967 483 ISLAND VIEW, CITY OF (Koochiching County) Mileage 1959 391 Liquor license; additional 1963 683 Fairgrounds; appropriation 1947 272 Liquor license; additional 1974 146 Federal funds acceptance 1985 274

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 70

ITASCA COUNTY—Continued ITASCA COUNTY—Continued Funds, town; transfer of park to Development 1988 517 general 1953 414 General revenue 1941 212 Garbage disposal; unorganized Amended 1951 188 towns 1963 603 Amended 1953 175 Highways, superintendent of; Amended 1957 419 appointment and duties 1913 234 General revenue 1959 421 Hospital and welfare board; orga­ Hospitals and nursing homes 1959 425 nization 1973 159 Juvenile detention center 1971 592 Hospital district area 1974 217 Road and bridge 1919 285 Amended 1975 33 Repealed 1921 323 Human services board 1976 340 Road and bridge 1945 404 Insurance, joint agreements 1985 85 Repealed 1949 564 Justices, Crow Wing County; Road and bridge 1953 173 jurisdiction SL1881 404 Road and bridge 1959 468 Land exchange; public for private 1978 633 Road and bridge 1971 372 Library, law Tax search certificates 1963 568 Expenditure limitation 1937 129 Treasurer (see also Officials) Amended 1961 425 Clerk; salaries 1911 128 Liquor licenses Amended 1915 338 Additional 1973 125 Amended 1919 422 Additional 1974 207 Amended 1921 198 Combination 1973 566 Salaries 1955 374 Amended 1974 200 Salaries 1959 197, Ski area 1965 409 221 Liquor revenues; road-bridge fund ... SL1889 429 Welfare board Officials Compensation, per diem 1967 520 Register of deeds; salaries 1945 333 Amended 1949 552 Members, additional 1961 114 Amended 1951 143 Referendum 1969 959 Salaries 1959 197 IVANHOE, CITY OF (Lincoln County) Salaries 1961 239 Bonds; hospital and nursing home 1957 238 Organization 1891 147 Hospital and nursing home; acqui­ Records; legalization SL1858, 39 sition, construction, operation, Seat, county; location 1857 3 lease 1963 372 Repealed G.S. 1866 122 Land exchange with Divine Provi­ SherifT dence Hospital and Home 1965 758 Personnel 1969 477 JACKSON, CITY OF (Jackson County) Salaries 1913 390 Armory; conveyance to adjutant Amended 1917 156 general 1961 550 Amended 1919 383 Promotional expenditures 1969 80 Amended 1925 80 JACKSON COUNTY Amended 1943 527 Animals; restraint SL1879 271 Amended 1945 211 Attachment to Martin County SL1865 84 Amended 1947 280 Attorney; salaries SL1891 395 Amended 1949 396 Repealed 1897 382 Amended 1951 184 Auditor Amended 1953 189 Salaries 1957 313 Amended 1955 336 Salaries 1961 94 Repealed 1957 413 Bonds Salaries 1959 197 Bridge SL1869 66 Ski club; land lease 1979 72 Building SL1870 112 Snow removal 1937 377 Courthouse SL1872 70 Amended 1953 172 Drainage SL1883 135 State parks 1891 56 Amended SL1887 80 Surveyor; salaries 1917 456 Amended 1889 128 Amended 1919 426 Floating indebtedness SL1874 34 Amended 1943 426 Floating indebtedness SLI878 90 Amended 1945 566 Railroad SL1868 24, Repealed 1959 230 44 Tax-forfeited lands; use of pro­ Amended SL1869 44 ceeds 1965 326 Amended •. . SL1870 43, Amended 1975 110 49 Amended 1985 87 Amended SL1871 60 Tax levies Amended SL1871 62 Agricultural society 1959 613 Amended SL1875 95 Crow Wing County 1879 25 Railroad SL1875 129 Repealed 1887 130 Amended SL1876 54

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 71 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

JACKSON COUNTY—Continued JASPER, TOWN OF (Otter Tail County) Bridge Name change to Parker's Prairie SL1873 103 Appropriation 1889 271 JEFFERS, CITY OF Construction SL1875 190 Hospital gifts 1988 567 Construction SL1885 77 JEFFERSON, TOWN OF (Houston County) Construction 1891 162 Town road disposition 1979 146 Commissioners; salaries 1963 205 JO DAVISS, TOWN OF (Faribault County) Court Tax levy; United Hospital District 1967 186 Terms 1870 86 JOHNSON, ANDY, COUNTY (See Andy Johnson Terms 1871 81 County) Court, district; reporters; duties 1919 147 JORDAN, CITY OF (Scott County) Detachment from Martin County 1870 86 Incorporation SL1891 4 Establishment Exl857 14 Tax anticipation certificates 1988 540 Fish; protection SL1877 160 Vocational-technical education Loan, state; cancellation 1873 114 agreement 1971 209 School districts JORDAN, VILLAGE OF (Scott County) New; establishment SL1891 290 Bonds No. 7; tax levy SL1876 109 Building SL1878 121 No. 18; detachment SL1891 290 Building 1889 193 Fire department SL1879 159 No. 39; division SL1891 290 Fire engine house SL1885 230 No. 52; legalization SL1876 101 Charter; consolidation SL1881 65 Special; organization SL1881 168 Amended SL1885 8 Amended SL1887 265 Incorporation SL1872 16 Seat, county; location at Jackson .... SL1867 78 Amended SL1875 44 Taxes Amended SL1877 56 Abatement 1891 7 Amended SLI878 37, Costs, penalties 1875 9 38 Payment; extension 1874 6 Railroads; aid SL1873 161 Payment; extension 1875 11 JOSIO, VILLAGE OF (Waseca County) Towns Plat; vacation SL1876 178 Belmont; bridge SL1874 155 JUDSON, TOWN OF (Blue Earth County) Chestnut; acknowledgements Assessor, county; local assessors legalization SL1891 394 abolished 1967 106 Detachment; election 1872 84 KALMER, TOWN OF (Olmsted County) Treasurer Tax levy; bridge 1969 534 Salaries 1957 431 KALMIA, TOWN OF (Chippewa County) Salaries 1961 94 Name change to Mandt SL1879 288 JACKSON, TOWN OF (Scott County) KANABEC COUNTY Name change from Shakopee SL1871 150 Attachment to Pine County 1871 84 Plat; legalization SL1869 14 Attorney; clerk hire, salaries 1937 329 Village powers 1961 421 Auditor JACKSON, VILLAGE OF (Jackson County) Salaries 1943 356 Bonds; improvements SL1891 170 Salaries Exl961 29 Depot, railroad; removal legaliza­ Bonds tion 1889 558 Courthouse SL1881 136 Incorporation SL1879 7 Knife Lake dam 1980 507 School district, special; organiza­ Railroad SL1873 165 tion SL1881 168 Amended SL1874 58 Amended SL1887 265 Amended SL1881 127 Town, separation from 1889 363 Road and bridge 1929 342 JAMESTOWN, TOWN OF (Blue Earth County) Boundaries SL1858 56 Assessor, county; local assessors Amended SL1858 107 abolished 1967 106 Amended SL1858 136 JANESVILLE, TOWN OF (Waseca County) Commissioners Bonds; hall SL1878 93 Salaries 1937 337 Incorporation Exl857 3 Salaries 1943 356 Lake Elysian; water lowered SL1871 40 Court, district JANESVILLE, VILLAGE OF (Waseca County) (See Clerks East Janesville) Salaries 1937 226 Charter amendment SL1889 79 Amended Exl937 14 Liquor license fees; to schools SL1891 235 Salaries 1949 686 Repealed 1895 389 Partial repeal 1951 524 Name change from East Janesville . ExSL1881 62 Reporters School districts Duties, salaries 1917 143 Annexation of territory SL1887 278 Salaries 1971 891 No. 29; enlargement 1889 495 Hospital addition 1959 188 Territory SL1887 263 Immigration; appropriation SLI891 397

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 72

KANABEC COUNTY—Continued KANDIYOHI COUNTY—Continued Liquor license authority 1987 402 Fish Liquor license, off-sale 1985 307 Protection 1874 44 Organization Exl881 87 Amended 1875 132 Tax levies Protection SL1877 152 Building 1971 344 Protection SL1881 296 General revenue 1909 462 Protection SL1885 268 General revenue 1969 418 Repealed 1893 124 General revenue 1971 353 Protection SL1889 457 Schools SL1891 396 Repealed 1893 124 Towns; insurance companies 1875 83 Protection SL1889 458 Amended 1881 20 Repealed 1893 124 Treasurer; salaries Exl961 29 Protection SL1889 471 KANDIYOHI COUNTY Repealed 1893 124 Animals; restraint SL1889 483 Fishing regulations SL1878 240 Assessment; ditch benefits against Fund, building 1943 263 a vacated town road, town of Amended 1947 358 St. Johns 1967 498 Amended 1949 20 Attachment Interest; sinking fund SL1887 214 Fourth judicial district 1862 53 Land, sale of, state to county 1981 216 Repealed G.S. 1866 122 Land, state office of; records SL1875 72 Lands, state capitol; lease 1891 132 Fourth judicial district 1870 95 Long lake; raising of level SL1875 156 Bonds Monument; Sioux Indian massa­ Buildings; joint with Willmar 1963 446 cre 1891 160 Courthouse SL1889 158, Norwegian church; legalization SL1878 193 208 Officials Drainage SL1885 80 Salaries 1878 50 Railroad SL1873 165 Salaries 1881 156 Amended SL1874 54 Organization; legalization SL1869 75 Amended SL1881 127 Plats; judicial restoration 1961 190 Railroad SL1875 127 Purchase agreements, installment 1979 79 Railroad SL1876 56 Records Seed grain SL1878 115 Meeker County; copying SL1858 149 Boundaries SL1858 65 Stevens County; copying SL1872 188 Repealed G.S. 1866 122 Amended SL1873 91 Bridge Register of deeds; clerk hire, sala­ Appropriation SL1885 69 ries 1937 204 Appropriation 1889 271 Amended Exl937 34 Construction SL1875 194 Repealed 1941 209 Construction 1891 162 School districts; powers SL1891 291 Consolidation; Monongalia and Schools, superintendent of; Kandiyohi counties 1870 92 salaries 1943 256 Court, district Seat, county Clerk Removal 1870 97 Salaries SL1887 365 Removal, election SL1871 99 Repealed SL1889 527 Sheriff; personnel 1967 200 Salaries SL1891 398 State capitol grounds; lease SL1891 132 Judge; additional 1897 370 Repealed 1895 394 Judgment fees SL1881 294 State capitol grounds; lease 1895 394 Records; transcription SL1885 202 Tax levies Reporters; travel allowance 1917 146 Courthouse SL1879 212 Court, probate; judge Courthouse SL1889 283 Salaries 1937 7 Fairground improvements 1929 178 Salaries 1963 259 Amended 1933 292 Repealed 1965 826 Fairground improvements 1959 216 Detachment from Meeker County 1871 78 General revenue 1969 452 Drainage Road and bridge 1951 238 Lake SL1875 152 Amended 1953 312 Lake SL1876 193, Amended 1955 314 194, Amended 1957 485 195 Road and bridge 1959 203 Lake SL1881 267 Amended 1961 133 Sloughs SL1878 249 Road and bridge 1963 43 Drainage lien satisfaction 1984 521 Taxes Establishment SLI858 65 Abatement 1863 21 Repealed G.S. 1866 122 Delinquent list SL1877 191 Estray regulation SLI863 17 Monongalia; collection SL1871 93

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 73 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

KANDIYOHI COUNTY—Continued KENYON, TOWN OF (Goodhue County) Towns Liquor, sale of; prevention SL1877 241 Insurance 1881 20 Tax levy; road and bridge 1971 356 New; organization SL1879 198 KENYON, VILLAGE OF (Goodhue County) Norway Lake; division .. SL1879 352 Incorporation; legalization SL1887 284 Poor, support of SL1881 270 Town, separation from SL1889 364 Amended SL1885 102 KERKHAVEN, TOWN OF (Swift County) Amended SL1889 529 Animals; restraint SL1881 313 Water diversion structure 1978 678 Amended SL1887 309 Water or sewer districts 1969 961 KERKHOVEN, VILLAGE OF (Swift County) KANDIYOHI, TOWN OF (Kandiyohi County) Bonds; water works SL1889 167 Incorporation Exl857 3 Name change from Pillsbury SL1881 318 KANDOTTA, TOWN OF (Territorial) KETTLE RIVER, TOWN OF (Pine County) Incorporation SL1858 55 Election and assessment district 1982 457 Tax; legalization SL1871 39 KILDARE, TOWN OF (Swift County) KARLSTAD, CITY OF (Kittson County) Name change from Moransville SL1878 203 Firefighter relief association 1978 627 KILKENNY, VILLAGE OF (Le Sueur County) KARNS CITY, TOWN OF (McLeod County) Incorporation SL1881 299 Incorporation Exl857 41 KIMBALL, CITY OF (Stearns County) KASOTA, TOWN OF (Le Sueur County) Bonds; medical clinic 1967 296 Bridge; construction SL1889 328 KIMBALL, TOWN OF (Jackson County) Election; schedule SL1891 217 Bonds; indebtedness SL1879 164 Incorporation SL1858 189 KIMBALL PRAIRIE, CITY OF (Steams County) Ottawa; annexation to SL1866 74 Bonds; street improvements Ex 1959 62 KASSON, VILLAGE OF (Dodge County) KINGHURST, TOWN OF (Itasca County) Building; construction SL1889 317 Ambulance service 1967 630 Charter; revision SL1878 8 KINGSTON, TOWN OF (Meeker County) Amended SL1879 46 Animals; restraint SL1881 277 Amended SL1881 66 Amended SL1887 308 Court, municipal; judge; salaries Ex 1961 69 KINNEY, VILLAGE OF (St. Louis County) Election; legalization SL1871 50 Financial affairs; cash basis 1931 277 Incorporation SL1870 4 Officials; salaries 1943 407 •Amended SL1872 21 KIRKHOVEN (See Kerkhoven) Amended SL1877 51 KITTSON COUNTY School districts Animals; restraint SL1879 263 No. 28; establishment SL1887 277 Attorney; clerk; salaries 1937 380 No. 29; attachment SL1889 497 Amended 1941 15 Schools, public, within SL188I 66 Auditor Amended SL1885 71 Salaries 1939 210 Amended SL1891 102 Salaries 1959 86 KEEWATIN, CITY OF (Itasca County) Repealed 1963 83 Ambulance service 1967 630 Salaries 1963 83 Bonds Bonds Disposal and sewage plant 1941 277 Building SL1889 132 Independent School District Amended SL1891 399 No. 319 Exl97l 23 Drainage SL1881 135 Civil service; public utility Floating indebtedness 1881 100 employees 1947 402 Bridges Railroad tracks, removal of 1949 714 Appropriation SL1883 135 Amended 1959 465 Amended SL1887 80 Sidewalk construction; expendi­ Amended SLI889 127 tures 1961 692 Appropriation 1889 271 Tax levy; Independent School Dis­ Appropriation 1893 175 trict No. 319 Exl971 23 Construction 1891 162 Taxes; distribution from city of Maintenance, repair, replacement 1965 335 Cooley 1967 601 Commissioners; salaries 1927 7 Utility commission; powers 1963 447 Amended 1931 14 Water, power, light commission; Court, district powers 1941 279 Judge; additional 1903 80 KELLOGG, VILLAGE OF (Wabasha County) Reporters; duties, travel allow­ Incorporation SL1877 10 ance 1917 51 Name change from Greenfield SL1872 39 Court; terms 1891 142 KENSINGTON, TOWN OF (Territorial) Drainage survey SL1887 222 Incorporation Exl857 18 Establishment 1879 10 KENYON, CITY OF (Goodhue County) Interest funds; disposal SL1885 195 Bonds; medical clinic 1977 12 Judicial organization 1881 90 Detachment from town; election .... SL1889 364 Livestock, at large; prohibition SL1879 263 Repealed 1893 250 Repealed 1903 408

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECLAL ACTS 74

KITTSON COUNTY—Continued KOOCHICHING COUNTY—Continued Name change from Pembina 1878 59 Fairgrounds; appropriation 1947 272 Red River Valley courses 1893 221 Amended 1925 21 Road construction 1891 162 General revenue fund Schools, superintendent of; abol­ Expenditure limitation 1961 79 ished 1957 490 Repealed 1971 801 Seed grain; relief 1889 4 Expenditure limitation 1963 31 Amended 1889 5, 6 Amended 1965 86 Tax levies Repealed 1971 801 General revenue 1969 394 Hospital district, annexation 1983 22 Gravel removal 1977 112 Housing and redevelopment Road and bridge 1957 71 authority 1969 268 Treasurer; salaries 1937 449 Human services board 1976 340 KITTSON COUNTY, TOWNS WITHIN Insurance, joint agreements 1985 85 Red River; bridge appropriation 1919 323 Library, law; fee system funding 1978 765 Repealed 1921 323 Licensing bureau 1971 396 KNIFE LAKE IMPROVEMENT DISTRICT Liquor licenses Bonds; dam improvements 1980 507 Additional 1974 333 KOOCHICHING COUNTY Combination 1973 566 Abstract services 1969 479 Amended 1974 200 Aldermen; salaries 1945 431 Mayor; salaries 1945 431 Amended 1951 686 Amended 1951 686 Auditor Officials Salaries 1919 437 Salaries 1933 281 Salaries 1961 555 Amended 1937 91 Bidstead program 1987 182 Salaries 1937 91 Bonds Amended 1943 212 Drainage 1915 179 Salaries 1935 361 Funding and refunding 1931 102 Public dumping ground 1967 542 Amended 1939 278 Register of deeds Amended 1947 39 Salaries 1945 333 Amended 1949 362 Amended 1949 552 Partial repeal 1953 169 Amended 1951 143 Indebtedness; retirement 1917 192 Salaries 1959 105 Refunding 1907 461 Amended Exl959 88 Refunding 1919 255 Relief; work projects for recipients 1963 326 Repealed 1921 328 School districts; abolition of unor­ Refunding 1925 7 ganized territory (see also Unor­ Refunding; ditches 1921 182 ganized School Territory, Amended 1923 376 Koochiching County) 1961 696 Commissioners Boundary change 1945 252 Salaries 1919 53 Sheriff; veteran preference 1973 165 Salaries 1921 33 Streets, alleys, public grounds; Salaries 1923 52 vacation of 1963 373 Amended 1925 7 Tax-forfeited lands; disposition of Salaries 1925 269 net proceeds 1967 170 Salaries 1933 281 Amended 1985 87 Repealed 1937 91 Tax levies Salaries 1937 91 Education 1951 659 Amended 1943 212 General revenue 1931 102 Conservation areas fund; Amended 1939 278 apportionment 1961 612 Amended 1947 39 Court, district Amended 1949 362 Clerk Partial repeal 1953 169 Salaries 1933 281 Amended 1957 161 Repealed 1937 91 General revenue 1963 31 Salaries 1937 91 Amended 1965 86 Amended 1943 212 Partial repeal 1971 801 Reporters General revenue 1959 60 Duties, salaries 1915 50 General revenue 1971 437 Salaries 1939 67 Juvenile detention center 1971 592 Amended 1943 194 Library 1961 37 Expenditures Old age assistance; distressed Validated 1959 61 counties 1937 305 Validated 1961 36 Amended Exl937 55 Validated 1963 40 Amended 1941 177 Validated; limitation 1971 801 Refunding; limitation 1931 102 Fairground buildings, payment for 1923 49 Amended 1939 278

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 75 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

KOOCHICHING COUNTY—Continued LAC QUI PARLE COUNTY—Continued Amended 1947 39 Boundaries Amended 1949 362 Definition SL1862 22 Repealed 1953 169 Repealed G.S. 1866 122 Veteran service 1947 414 Election; location 1871 100 Town board powers, assumption Boundary change 1937 423 of 1971 394 Amended 1977 48 Treasurer Amended 1979 154 Clerk hire 1923 425 Bridge Repealed 1925 106 Appropriation 1889 271 Clerk; salaries 1915 9 Appropriation SL1891 400 Clerk; salaries 1919 52 Appropriation mandated 1927 356 Salaries 1923 425 Construction SL1874 157 Repealed 1925 106 Construction 1891 162 Salaries 1957 558 Commissioners Salaries 1961 555 Salaries 1937 460 Waste water treatment board; Amended Exl937 21 establishment 1981 291 Salaries 1967 828 Amended 1982 509 Court, district Water and sewer facilities; unorga­ Judge; additional 1897 370 nized territory 1963 468 Reporters; travel allowance 1917 146 Zoning, interim; effective date 1965 127 Courts LA CRESCENT, CITY OF (Houston County) Juries 1889 140 Land exchange; Wisconsin 1917 116 Temporary site 1889 287 Amended 1951 297 Terms 1891 140 Land transfer from state 1963 67 Detachment; judicial purposes; Liquor license 1967 71 Chippewa County 1878 62 LA CRESCENT, TOWN OF (Houston County) Fish protection SL1887 348 Assessment; basis SL1861 40 Repealed 1893 124 Bounty, soldiers SL1864 41 Poor, support of 1891 401 Bridge; construction SL1889 321 Postal route 1874 J.R. 6 Contracts; legalization SL1858 174 School districts Incorporation 1857 16 Madison, town of SL1891 294 Amended SL1858 38, No. 8; legalization SL1877 194 83, Nos. 24, 25, 26; legalization SL1881 167 120 No. 92; organization SL1891 292 Land exchange; Wisconsin 1913 437 Yellow Bank; organization SL1891 293 Taxes; payment time extension SL1858 48 Seed grain Town road disposition 1979 146 Furnishing 1891 158, LA CRESCENT, VILLAGE OF (Houston County) 159 Plat; legalization SL1889 549 Hail sufferers 1887 182, LA CROSSE, CITY OF (La Crosse County Wisconsin) 212 Bridge; construction SL1876 127 Tax levies Amended SL1889 321, Bridge 1927 356 325 Flood control 1979 253 LA GRAND, TOWN OF (Douglas County) General revenue 1969 385 Sanitary sewer district 1971 869 Legalization 1881 327 Amended 1973 632 Taxes Amended and partial repeal 1975 287 Costs, penalties 1875 9 LA PORTE, CITY OF (Hubbard County) Extension of payment time 1874 6 School building; requirements Towns; legalization SL1881 323 exemption 1973 366 Tuberculosis sanatorium, Granite LA PRAIRIE, CITY OF (Itasca County) Falls; sale 1965 580 Ambulance service 1967 630 Weather modification contracts 1969 771 Tax levy; Greenway joint recrea­ LAC QUI PARLE, TOWN OF (Lac Qui Parle County) tion board 1981 281 Organization; legalization SL1881 323 LAC QUI PARLE COUNTY LAKE ADDIE, TOWN OF (McLeod County) Animals; restraint SL1874 99 Name change from Brunton SL1879 290 Attachment; judicial purposes LAKE BENTON, TOWN OF (Lincoln County) Chippewa County 1873 87 Organization; legalization SL1878 184 Bonds Roads, bridges 1893 174 County fair 1961 423 LAKE BENTON, VILLAGE OF (Lincoln County) Drainage SL1887 80 Incorporation ExSL1881 7 Floating indebtedness SL1873 169 Roads, bridges 1893 174 Floating indebtedness SL1874 35 Seat, county; removal SL1881 384 Railroad SL1879 134 LAKE CITY, CITY OF (Wabasha County) Seed grain SL1878 102 Assessment; legalization SL1885 221

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 76

LAKE CITY, CITY OF (Wabasha County)— LAKE COUNTY—Continued Continued Commissioners Bonds Salaries 1919 23 FeiTy SL1873 183 Amended 1933 46 Ferry SL1878 119 Amended 1939 211 Garrard loan SL1877 93 Salaries 1933 212 Harbor and marina 1965 344 Court, county; clerk; salaries 1963 72 Amended 1967 10 Court, district Ferry Clerks Franchise granted SL1875 163 Election 1897 162 Amended SL1891 255 Salaries 1937 226 Purchase, operation ExSL1881 199 Amended Exl937 14 Amended SL1883 246 Judges Incorporation SL1872 15 Additional 1893 137 Amended SL1873 34 Additional 1911 193 Amended SL1875 11 Amended 1917 484 Amended SL1876 42, Reporters; salaries 1921 460 43 Amended 1923 351 Amended SL1877 36, Amended 1929 385 Amended 1945 473 41, Amended 1947 245 43 Amended 1949 219 Amended SL1878 47 Amended 1951 389 Amended SL1881 67 Amended 1955 634 Amended SL1883 16, Amended 1957 850 17, Court, probate; judge 245 Salaries SL1889 404 Amended SL1885 31 Repealed 1901 382 Amended SL1889 61 Salaries 1957 337 Land conveyance from state 1931 54 Court; terms 1891 139 Roads; construction SL1875 162 Establishment 1856 35 Amended SL1877 212 Hospital financial aid 1969 784 St. Mary's Church; legalization SL1879 232 Housing and redevelopment Schools within SL1877 104 authority powers 1987 168 Amended SL1883 227 Industrial site; land sale, extension Amended SL1883 234 of utility lines 1965 281 Amended SL1891 237 Industrial site, sale authorization 1974 555 Amended SL1891 323 Land commissioner, vehicle pur­ LAKE CITY, TOWN OF (Wabasha County) chase 1965 271 Bonds Land exchange 1984 599 General revenue SL1867 35 Lands, lease of tax-forfeited Ex 1961 8 Road, bridge SL1868 94 Liquor license 1980 581 Name change to Lake SL1873 97 Liquor license, seasonal 1987 262 Officials; powers SL1864 12 Mile post 7; assessment, valuation 1981 226 Amended SL1866 22 Missing persons; expenses 1959 474 Amended SL1867 34 Officials LAKE CITY, VILLAGE OF (Wabasha County) Consolidation; office of auditor Bonds; railroad SL1868 15 and treasurer 1974 227 Amended SL1869 41 Legalization of acts 1883 86 LAKE CONSERVATION DISTRICTS Register of deeds; salaries 1945 333 Minnetonka Lake conservation Amended 1949 552 district; establishment 1967 907 Amended 1951 143 Amended 1969 272 Register of deeds, registrar of LAKE COUNTY titles Attachment; judicial purposes; Salaries 1955 207 St. Louis County SLI860 65 Repealed 1957 550 Repealed G.S. 1866 122 Salaries 1961 92 Auditor Salaries 1919 286 Clerk; salaries 1915 24 Salaries 1921 351 Salaries 1963 72 Amended 1931 284 Bonds Amended 1937 11 Courthouse, jail SL1887 135, Repealed 1949 551 138 Salaries 1949 551 General obligation 1974 230 Salaries; fixed by board 1933 212 Highway SL1889 260 Organization; judicial purposes 1891 139 Highway SL1891 402 Road and bridge construction Jail 1982 523 Clerk 1923 23 Road and bridge; garage 1963 379 Maintenance 1923 169

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 77 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

LAKE COUNTY—Continued LAKE OF THE WOODS COUNTY—Continued School district Court, probate; judge; salaries (see Consolidation 1927 82 also Officials) 1933 76 Repealed 1929 9 Amended 1935 81 Consolidation 1929 9 Amended 1937 70 Amended 1935 362 Amended 1939 286 Snow removal 1959 370 Amended 1941 208 Stewart River Improvement Co SL1881 195 Housing and redevelopment Tax levies authority 1969 440 General revenue 1921 124 Jetty construction lSpl985 15 Health department 1971 424 Land transfer from state 1965 591 Juvenile detention center 1971 592 Land transfer from state 1974 137 Library 1963 186 Liquor license; Northwest Angle 1977 26 Road and bridge 1961 78 Officials; salaries 1933 76 Roads 1937 395 Amended 1935 81 Toilet facilities; North Shore 1971 121 Amended 1937 70, Amended 1973 217 278 Amended 1977 455 Amended 1939 286 Towns; legalization Exl857 78 Amended 1941 208 Treasurer Amended 1943 139 Clerk; salaries 1915 24 Register of deeds (see also Salaries 1955 395 Officials) Salaries 1955 403 Clerk; salaries '. 1925 5 Partial repeal 1957 271 Salaries 1933 76 Salaries 1961 7 Amended 1937 70 LAKE CRYSTAL, CITY OF (Blue Earth County) Amended 1937 278 Assessor, county; local assessors Amended 1941 208 abolished 1967 106 Salaries 1945 333 LAKE CRYSTAL, VILLAGE OF (Blue Earth County) Amended 1949 552 Bonds Amended 1951 143 Hall SL1876 72 Salaries 1957 484 Water works SL1891 177 Tax levies Incorporation SL1870 5 Red River Valley Development Amended SL1876 21 Association 1959 556 Amended SL1878 33, Amended 1963 343 58 Road and bridge funds; unorga­ Amended SL1881 68 nized townships; abolishment Amended SL1885 15 of township fund 1963 349 Incorporation, legalization SL1876 18 Television translator station 1976 220 Lake Crystal, Lily; raising of level ...SL1887 229 Treasurer; clerk, salaries 1925 5 LAKE EDWARD, TOWN OF Unorganized school territory (see Liquor licenses, off-sale 1984 654 Unorganized School Territory LAKE ELMO, CITY OF (Washington County) of Lake of the Woods County) Boundary change Exl971 15 LAKE PARK, CITY OF LAKE GEORGE, TOWN OF (Steams County) Municipal building bond issue 1983 48 Bonds, seed grain SL1878 126 LAKE PARK, TOWN OF (Becker County) LAKE HENRY, TOWN OF (Steams County) Name change from Liberty SL1877 166 Bonds, seed grain SL1878 126 LAKE PARK, VILLAGE OF (Becker County) LAKE JESSIE, TOWN OF (Itasca County) Incorporation SL1881 24 Ambulance service 1967 630 LAKE ST. CROIX BEACH, CITY OF (Washington LAKE JOHANNA, CITY OF (Ramsey County) County) Firefighter relief association 1975 124 Land sale 1974 192 Repealed 1979 201 LAKE WILSON, CITY OF (Murray County) LAKE MARSHALL, TOWN OF (Lyon County) Tax levy limitation 1982 514 Cemetery; establishment SL1881 214 LAKEFIELD, VILLAGE OF (Jackson County) LAKE MINNETONKA CONSERVATION DISTRICT Town, separation from SL1889 363 Liquor licenses, on-sale 1986 437 LAKELAND, TOWN OF (Washington County) LAKE OF THE WOODS COUNTY Animals; restraint SL1883 276 Commissioners; salaries 1957 484 LAKESIDE, CITY OF (St. Louis County) Court, district 1957 484 Incorporation SL1891 57 Clerk; salaries 1925 5 LAKESIDE, TOWN OF (Cottonwood County) Clerk; salaries 1933 76 Bonds; ball SL1885 134 Amended 1937 70, Hospital gifts 1988 567 278 LAKESIDE, VILLAGE OF (St. Louis County) Amended 1939 286 Assessment; improvements SL1891 Amended 1941 208 LAKETOWN, TOWN OF (Carver County) Reporters; salaries 1939 67 Lake conservation district Amended 1943 194 Establishment 1967 907

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 78

LAKETOWN, TOWN OF (Carver County)— LAWRENCE, TOWN OF (Itasca County) Continued Ambulance service 1967 630 Amended 1969 272 Cemetery association; Expenses, taxation for 1979 274 authorization to join 1965 617 Village powers 1961 421 LAWRENCE LAKE, TOWN OF (Itasca County) Village powers; street improve­ Cemetery association; authoriza­ ments 1963 319 tion to join 1965 378 LAKEVILLE, CITY OF (Dakota County) LE ROY, TOWN OF (Blue Earth County) Firefighter relief association 1975 125 Animals; restraint Amended 1977 294 Assessor, county; local assessors Repealed 1979 201 abolished 1967 106 LE SUEUR, BOROUGH OF (Le Sueur County) School district; annexation of ter­ Bonds ritory 1969 353 Bridge SL1876 59, Vocational school district, joint 1969 1060 79 LAKEVILLE, TOWN OF (Dakota County) Bridge SL1887 152 Bonds; building Fire equipment SL1883 106 Dakota County League of Floating indebtedness SL1877 77 Municipalities 1967 112 Town hall SL1889 148 School district No. 100; establish­ Charter ment SL1878 158 Amendment to SL1876 33 LAKEVILLE, VILLAGE OF (Dakota County) Amendment to, codification SL1877 17 All Saints Church; legalization SL1879 232 Amended SL1879 82 Incorporation SL1878 12 Amended SL1885 44 Amended SL1889 90 Amended SL1887 36 Name change from Fairfield SL1876 146 Amended SL1889 77 LAKEWOOD, TOWN OF (St. Louis County) Incorporation SL1867 24 Village powers 1963 451 Amended SL1868 35 LAMBERTON, CITY OF (Redwood County) Amended SL1871 12 Nursing home acquisition 1971 195 Amended SL1874 24 LAMBERTON, VILLAGE OF (Redwood County) LE SUEUR, CITY OF (Successor to Borough) Election district; separate SL1891 226 Bonds Incorporation SL1879 8 Machine shop SL1872 74 LANCASTER, TOWN OF (Renville County) Railroad SL1891 181 Incorporation Ex 1857 3 Ferry franchise 1855 31 LANESBORO, VILLAGE OF (Fillmore County) Incorporation SL1891 45 Bridge; construction 1891 162 LE SUEUR CITY, TOWN OF (Le Sueur County) Consolidation SL1878 7 Incorporation SL1858 190 LE SUEUR COUNTY Incorporation SL1869 8 Animals; restraint SL1883 273 Amended SL1870 14, Attachment to Sibley County 1856 61 15 Repealed G.S. 1866 122 Amended SL1872 18 Auditor; salaries SL1879 197 Amended SL1873 16 Repealed SL1887 298 Amended SL1874 16 Auditor; salaries 1963 512 Amended SL1877 39 Bonds Regulations SL1881 157 Courthouse SL1876 57 School district; boundaries SL1885 213 Jail SL1879 142 LANGOLA, TOWN OF (Benton County) Railroad SL 1870 46 Dam; legalization SL1878 189 Railroad SL1873 153 Orders; legalization SL1868 85 Amended SL1878 252 LANSING, TOWN OF (Mower County) Amended SL1878 86 Assessment; legalization SL1860 11 Railroad SL1876 55 Tax levy; fire protection 1965 362 Amended SL1876 70 Village funds; payment to town SL1889 331 Boundaries Village powers; public works 1961 189 Definition 1855 6 LANSING, VILLAGE OF (Mower County) Repealed G.S. 1866 122 Incorporation SL1881 23 Definition 1856 31 Amended ExSL1881 26 Establishment 1853 II Amended SLI885 236 Repealed G.S. 1866 122 Amended SL1887 76 Bounty; grasshopper LAUDERDALE, CITY OF (Ramsey County) Legalization 1876 103 Ramsey County League of Munic­ Reimbursement 1876 104 ipalities 1961 728 Bridge Ramsey County League of Munic­ Appropriation SL1885 69 ipalities 1963 728 Appropriation 1889 271 Amended 1965 577 Commissioner districts; boundary Amended 1980 612 change 1923 55

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

79 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

LE SUEUR COUNTY—Continued LE SUEUR COUNTY—Continued Contingent fund; county board No. 59; acts legalization SL1876 102 chairman 1969 173 No. 73 Court, district Boundaries SL1891 313 Judge; additional 1953 584 Detachment SL1889 492 Amended 1955 147 No. 76 SL1879 103 Proceedings SL1879 196 No. 76 SL1883 230 Records; transcription SL1866 87 No. 87; tax levy; legalization SL1875 110 Reporters No. 90; boundaries SL1891 295 Salaries 1971 891 No. 92; boundaries SL1885 2i0 Travel allowance 1917 148 Ottawa; establishment SL1870 91 Terms 1856 25 Amended SL1877 116 Terms SL1889 149 Union Terms 1893 136 Annexation of territory SL1878 159 Court, probate; judge Annexation of territory SL1879 113, Clerk 1903 323 114 Records 1866 86 Records SL1881 213 Establishment SLI876 90 Salaries 1963 613 Amended SL1877 40 Repealed 1965 826 Seat, county Establishment 1853 11 Location; Le Sueur 1855 36 Repealed G.S. 1866 122 Removal; election SL1872 84 Fish Removal; to Cleveland SL1874 74 Protection SL1858 40 Removal; to Le Sueur Centre SL1876 148 Protection SL1877 156 Tax levies Protection SL1887 347 General revenue 1943 70 Protection SL1887 353 General revenue 1961 124 Protection SL1891 488 General revenue 1969 521 Repealed 1893 124 Musical entertainment 1939 657 Protection SL1891 490 Road and bridge fund 1965 613 Repealed 1893 124 Road and bridge fund 1967 786 Fishing regulations SLI881 345 Towns Amended Exl881 189 Elections SL1887 364 Amended SL1883 64 Insurance 1881 20 Lake Francis; dumping prohibi­ Plats; transcription SL1861 39 tion SL1887 392 Sharon; grading SL1891 162 Mill Hill; grading 1891 162 Treasurer; salaries 1963 512 Poor, support of ExSL1881 221 Treasurer; salaries ExSL1881 216 Amended SL1889 530 Amended SL1889 530 Poor farm; sale SL1878 132 LE SUEUR, TOWN OF (Le Sueur County) Project Riverbend board; estab­ Annexation lishment 1982 627 Independent school district SL1874 112 Randall Hill; grading 1891 162 Ottawa SL1865 72 Roads Incorporation SL1858 181 Expenses of location SL1881 273 Legalization SL1870 40 Faribault 1855 13 School district No. 1; bonds SL1864 22 FortRidgely 1855 13 LEAVENWORTH, TOWN OF (Brown County) Nicollet County SL1870 148 Tax levy; legalization SL1862 8 School districts Boundaries; changing SL1887 279 LEBANON, TOWN OF (Dakota County) Montgomery; establishment SL1879 105 Dakota County League of Munici­ New; establishment SL1873 57 palities 1967 112 No. 1 Water and sewer systems 1963 730 Attachment to No. 56 SL1889 493 LEE, TOWN OF (McLeod County) Tax legalization SL1879 232 Name change to Glendale SL1862 14 No. 3 SL1879 132 LEIDING, TOWN OF (St. Louis County) No. 7; boundaries SL1891 295 Television relay system 1982 428 No. 9; bonds SL1878 94 LEON, TOWN OF (Goodhue County) No. 12 SL1878 163 Tax levy; road and bridge 1971 356 No. 12 SL1879 132 Taxes SL1868 77 No. 13; establishment SL1879 109 LEOTA, TOWN OF (Nobles County) No. 32 SL1879 103 Banking; detached facility 1979 182 No. 32 SL1883 230 LEROY, VILLAGE OF (Mower County) No. 38; bonds; legalization SL1879 245 Incorporation SL1876 14 No. 45; territory changed SL1878 163 Amended SL1881 69 No. 54; boundaries SL1885 210 Amended ExSL1881 31 No. 57; territory changed SL1878 162 Amended SL1883 88 No. 58; territory changed SL1878 162 Town; separation from SL1887 372

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 80

LESTER PRAIRIE, CITY OF (McLeod County) LINCOLN COUNTY—Continued Bonds; street improvements; vali­ Roads, bridges dation 1963 135 Appropriation SL1885 69 LEWISTON, VILLAGE OF (Winona County) Lake Benton, town of 1891 162 Incorporation SL1875 21 School district No. 3; bonds SL1876 107 Amended S11876 45 Seat, county; removal to Lake Amended SL1877 48 Benton SL1881 384 Amended SL1887 66 Tax levies LIBERTY, TOWN OF (Itasca County) Flood control 1979 253 Ambulance service 1967 630 General revenue 1969 317 LIDA, TOWN OF (Otter Tail County) Road and bridge 1961 99 Ambulance service 1967 767 Taxes LILLIAN, TOWN OF (Goodhue County) Costs, penalties 1875 9 Name change to Stanton SL1871 142 Extension of payment time 1875 11 LILYDALE, CITY OF (Dakota County) Dakota County League of Tornado relief commission; pow­ Municipalities 1967 112 ers 1931 130 LIME, TOWN OF (Blue Earth County) Treasurer; salaries 1961 148 Assessor, county; local assessors Tuberculosis sanatorium; proceeds abolished 1967 106 from sale; deposit in general Hospital gifts 1988 567 revenue fund 1961 125 Village powers 1971 232 LINCOLN, TOWN OF (Blue Earth County) LINCOLN COUNTY Assessor, county; local assessors Animals; restraint 1876 81 abolished 1967 106 Attachment Bonds; drainage SLI878 104 Judicial purposes; Lyon County 1875 71 LINCOLN-PIPESTONE RURAL WATER DISTRICT Renville County 1870 93 Assessments; procedures 1978 458 Auditor; salaries 1961 148 Organization; applicable laws 1978 744 Amended 1975 140 LINDEN, TOWN OF (Brown County) Bonds Appropriation; bridge repair 1897 103 Floating indebtedness SL1885 133 Amended 1899 191 Funding and refunding 1937 394 LINDSTROM, CITY OF (Chisago County) Railroad SL1876 56 Sewer and water contracts 1975 392 Boundaries Special service districts •. . . . 1986 399 Definition SL1861 22 LINO LAKES, CITY OF (Anoka County) Repealed G.S. 1866 122 Utilities commission membership 1985 90 Election 1870 93 LINWOOD, TOWN OF (Anoka County) Bridge Village powers 1963 157 Construction SL1875 197 Amended 1973 586 Construction SL1881 286 Village powers 1969 1098 Construction 1889 271 LINWOOD, TOWN OF (Ramsey County) Commissioners Incorporation Exl857 18 Meeting times SL1889 376 LIS BON, TOWN OF (Yellow Medicine County) Repealed 1897 392 Meetings SL1889 376 Bonds; bridge SL1879 156 Salaries 1931 45 LISMORE, CITY OF (Nobles County) Salaries Exl937 40 Municipal building financing 1985 42 Amended 1941 199 LITCHFIELD, CITY OF (Meeker County) Court, district Firefighter relief association 1965 603 Judge; additional 1923 199 Firefighter relief association 1977 62 Amended 1951 51 Power agency development loan 1986 360 Organization 1881 85 Public utilities commission; loans Amended 1883 27 for industrial development 1965 544 Reporters; travel allowance 1917 140 Tax increment financing valuation 1986 451 Terms 1891 136 Tax levy; advertising purposes 1967 649 Establishment LITCHFIELD, TOWN OF (Meeker County) Definition SLI861 22 Animals; restraint ExSL1881 181 Repealed G.S. 1866 122 Bonds; hall SL1874 41 Election 1873 92 Name change from Hess SL1870 127 Estrays; regulation SL1863 17 LITCHFIELD, VILLAGE OF (Meeker County) Fish; protection SLI877 149 Bonds; electric plant SL1889 246 Amended SL1879 278 Charter; consolidation, amend­ Lincoln-Pipestone rural water sys­ ment SL1887 27 tem Amended SL1889 40 Assessments; procedure 1978 458 Incorporation SLI872 24 Organization; applicable laws 1978 744 Amended ExSL1881 36 Loan, state; cancellation 1873 114 Amended •. . SL1885 33 Name change from Rock 1866 45 Liquor license; legalization SL1889 561

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

81 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

LITTLE CANADA, CITY OF (Ramsey County) LOCAL GOVERNMENT INFORMATION SYSTEMS Bonds; school 1969 559 BOARD (LOGIS) Court, municipal; judge; duties, Data processing operations 1980 569 salaries 1971 930 LOGAN, TOWN OF (Grant County) Liquor licenses, on-sale 1987 240 Bonds Ramsey County League of Munic­ Courthouse SL1881 242 ipalities 1961 728 Improvement SL1883 126 Ramsey County League of Munic­ Legalization SL1883 253 ipalities 1963 728 LONE PINE, TOWN OF (Itasca County) Amended 1965 577 Ambulance service 1967 630 Amended 1980 612 Taxes; distribution from village of LITTLE FALLS, CITY OF (Morrison County) Coolcy 1967 601 Administrator; retirement, LONG PRAIRIE, CITY OF (Todd County) election of 1982 575 Land exchange, state department Aldermen; compensation, extraor­ of military affairs 1963 16 dinary services 1961 520 Amended 1963 828 Bonds Land transfer from state 1969 168 Building SL1891 167 Moose lodge liquor license 1983 259 Railroad SL1889 214 Tax levy, general revenue 1961 276 Railroad SL1889 220 LONG PRAIRIE, VILLAGE OF (Todd County) Sewer SL1889 188 Bonds; general revenue SL1891 171 Sewer SL1891 192 Seat, county; removal to SL1870 96 Court, municipal; establishment 1915 10 Tax levy SL1887 253 Repealed 1959 660 LOONEYVILLE, TOWN OF (Houston County) Court records; disposal 1969 762 Election; legalization SL1858 152 Courthouse; additional courtroom 1961 358 LORENA, TOWN OF (Brown County) Incorporation SL1889 8 Name change from Sleepy Eye Amended SL1889 66, Lake SL1879 286 93 LORENO, VILLAGE OF (Brown County) Amended SL189I 152 Name change to Sleepy Eye SL1881 336 Liquor license; additional 1959 144 LOUISVILLE, TOWN OF (Scott County) Liquor license; additional 1973 334 Railroad, loan to SL1858 140 Liquor license; additional 1986 437 Village powers 1961 421 Liquor license; temporary 1987 193 LOWER MONTICELLO, TOWN OF (Wright County) Plat, official; legalization 1903 167 Incorporation Ex 1857 3 Amended 1905 292 Incorporation SL1878 254 Refunding bonds 1988 719 LOWER ST. LOUIS BASIN SANITARY DISTRICT Rural development finance Establishment 1971 478 authority 1982 437 Amended 1974 377 LITTLE FALLS, TOWN OF (Morrison County) Funds; advancement, repayment 1971 654 Bonds LUVERNE, CITY OF (Rock County) Bridge SL1875 125 Court, municipal; judge deemed Amended SL1879 153, learned in law 1963 583 154 Land transfer from state 1963 281 Amended ExSL1881 46 Land transfer from state 1969 292 Depot grounds SL1872 59 LUVERNE, VILLAGE OF (Rock County) Railroad SL1889 219 Annexation of territory SL1875 78 Water power SL1887 189 Amended SL1878 253 Plat; legalization SL1887 296 Amended SL1881 71 Road and street lighting 1978 492 Bonds LITTLE FALLS, VILLAGE OF (Morrison County) Floating indebtedness SL1881 244 Bonds Hall SL1887 148 Fire equipment SL1883 124 Water works SL1891 213 Amended SL1885 158 Election district; separate SL1889 419 Water power SL1887 184 Plat; legalization ExSL1881 143 Incorporation SL1879 6 LYLE, VILLAGE OF (Mower County) Amended SL1881 70 Incorporation SL1875 25 Liquor sales; druggists SL1885 308 Amended SL1878 59 Plat; legalization Amended SL1879 21, LITTLE FALLS INDEPENDENT SCHOOL DIS­ 23 TRICT Amended SL1891 97 Boundaries SL1879 126 LYND, CITY OF (Lyon County) Amended SL1887 274 Bonds; fire station, village hall 1969 542 Amended SL1889 508 LYND, TOWN OF (Brown County) LITTLEFORK, CITY OF (Koochiching County) Incorporation Ex 1857 3 Hospital or nursing home; financ­ LYNN, TOWN OF (McLeod County) ing 1961 756 Animals; restraint SL1879 268

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 82

LYON COUNTY LYON COUNTY—Continued Animals; restraint SLI874 99 Towns Attachment; judicial purposes; Insurance 1875 83 Redwood county 1873 83 Amended 1881 20 Auditor Lake Marshall; cemetery SL1881 214 Salaries 1941 259 Madison; name change to Salaries Exl961 54 Amiret SL1879 289 Bonds Marshall; additional territory SL1873 96 Building SL1881 257 Nordland; name change to Min­ Repealed SL1889 155 nesota SL1878 201 Courthouse, jail SL1891 403 Treasurer Floating indebtedness SL1873 169 Reimbursement SL1876 227 Floating indebtedness SL1877 81 Salaries Exl961 54 Amended SL1878 85 Salaries 1965 696 Amended SL1879 151 LYRA, TOWN OF (Blue Earth County) Railroad SL1873 165 Assessor, county; local assessors Amended SL1874 58 abolished 1967 106 Amended SL1881 127 McCLELLAN, TOWN OF (Blue Earth County) Railroad SL1876 56 Name change to McPherson SL1865 91 Railroad SL1879 134 McCUSIN, TOWN OF (Lac Qui Parle County) Boundaries Organization; legalization SL1881 323 Change; election 1868 112 McDAVITT, TOWN OF (St. Louis County) Change; election 1869 94 Bonds; town hall 1978 467 McDONALDSVILLE, TOWN OF (Norman County) Bridge Bond; legalization SL1889 554 Appropriation SL1885 69 MCGREGOR, CITY OF (Aitkin County) Appropriation SL1889 271 Bonds; municipal building 1979 230 Construction SL1873 138 Debt limit 1985 138 Construction SL1874 174 Library financing 1986 399 Construction 1891 162 MCINTOSH, CITY OF (Polk County) Commissioners; districts SL1874 149 Bond issue authority 1986 364 Court, district McKINLEY, CITY OF (St. Louis County) Judge; additional 1923 199 Financial affairs; cash basis 1931 397 Amended 1951 51 Firefighter relief association 1973 277 Reporters; travel allowance 1917 140 McLEAN, TOWN OF (Ramsey County) Court; terms 1878 61 Boundaries SL1862 7 Dam; construction SL1889 315 School construction SL1864 26 Detachment from Redwood McLEOD COUNTY county SL1875 70 Animals Amended 1891 136 Estray; regulation SL1863 17 Drainage; consolidation of sys­ Restraint SL1879 268 tems 1965 208 Restraint SLI881 316 Eidsvold; name change from Restraint ExSL1881 184 Upper Yellow Medicine SL1875 144 Restraint SL1883 279 Fish; protection SL1887 349 Restraint SL1885 297 Repealed 1893 124 Annexation Postal routes Towns; election 1866 50 Establishment 1873 JR. 3 Towns; election SL1867 91 Establishment 1874 J.R. 6 Towns; election 1872 86 School districts Auditor; salaries 1959 275 No. 1; assessment legalization SL1874 110 Bonds No. 8 Building SL1867 79 Bonds SL1874 42 Courthouse SL1873 178 Detachment of territory SL1887 270 General revenue SL1878 107 Seat, county General revenue SLI878 192 Establishment SL1872 88 Highway SL1868 105 Removal from Lynd SL1873 192 Railroad SL1869 47 Tax levy Railroad SLI870 44 Flood control 1979 253 Railroad SL1872 55 General revenue 1943 138 Railroad SL1873 160 Amended and partial repeal 1945 254 Railroad SL1876 50 Taxes Railroad SL1877 76, Costs, penalties 1875 9 89, Payment time extension 1874 6 240 Payment time extension 1875 11 Railroad SL1879 146 Payment time extension ExSL1881 217 Seed grain SL1878 95 Tornado relief commission; pow­ Boundaries 1856 26 ers 1931 130 Repealed G.S. 1866 122

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

83 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

McLEOD COUNTY—Continued McLEOD COUNTY—Continued Bridge Road and bridge 1973 362 Appropriation SL1885 69 Taxes; costs, penalties 1875 9 Appropriation 1889 271 Towns Construction SL1875 181 Insurance 1875 83 Construction 1891 162 Amended 1881 20 College, agricultural Paris; vacation SL1872 85 Grant to seminary; confirma­ Poor, support of SL1887 246 tion SL1872 181 Railroad; aid SL1878 153 Land; donation to 1861 65 Amended SL1879 95 Repealed G.S. 1866 122 Treasurer Land; grant to seminary SL1868 114 Judgment against SL1878 140 Commissioners; salaries SL1887 339 Sureties Commissioner; salaries 1965 463 Compromise with SL1878 127 Court, district Relief of SL1879 345 Judge; additional 1953 584 Treasurer; salaries 1959 275 Amended 1955 147 McLEOD, TOWN OF (Itasca County) Records; transcription SL1862 90 Ambulance service 1967 630 Reporters McPHAILL COUNTY (Not established) Salaries 1971 891 Attachment; judicial purposes; Travel allowance 1917 148 Redwood County 1868 105 Term, abolishment of June 1874 98 Boundaries; election 1868 111 Terms 1870 84 Establishment; election 1866 47 Terms 1875 77 McPHERSON, TOWN OF (Blue Earth County) Terms 1893 136 Assessor, county; local assessors Court, probate; judge; salaries 1937 36 abolished 1967 106 Detachment; towns 1866 51 Fences, partition; law not applica­ Drainage; lake SL1878 138 ble 1879 36, Fish; protection SL1891 494 37 Repealed 1893 124 Name change from McClellan SL1865 91 Jail; repair SL1879 216 MADELIA, TOWN OF (Watonwan County) Liquor license; additional 1974 281 Elections meetings SL1887 240 Officials School district; detachment from SL1877 122 Salaries 1943 214 MADELIA, VILLAGE OF (Watonwan County) Repealed 1949 316 Bonds; water works SL1891 203 Salaries 1951 320 Incorporation SL1873 3 Register of deeds Amended SL1877 44 Abstract of title 1967 784 Amended ExSL1881 22 Repealed 1969 508 MADISON, CITY OF (Lac Qui Parle County) Fees 1971 289 Economic development loans 1967 239 School districts MADISON, TOWN OF (Lac Qui Parle County) New SL1879 106, Organization; legalization SL1881 323 107 MADISON, TOWN OF (Lyon County) No. 1 Name change to Amiret SL1879 289 Boundaries SL1881 153 MADISON, VILLAGE OF (Lac Qui Parle County) Boundaries SL1889 496 Bonds; library SL1889 224 Boundaries SL1891 296, Election district; separate SL1889 359 297 Seat, county; removal expenses SL1889 292 No. 2 MADISON LAKE, CITY OF (Blue Earth County) Detachment of territory SL1889 520 Assessor, county; local assessors Regulation SL1879 125 abolished 1967 106 No. 6; boundaries SL1891 298 Bonds; general obligation 1981 3 No. 24 SL1879 124, MAHKAHTO COUNTY 125 Establishment 1849 5 No. 28 MAHNOMEN COUNTY Boundaries SL1881 153 Commissioners; salaries 1939 188 Boundaries SL1891 296, Court, district 297 Judge; clerk hire 1943 302 No. 40 SL1879 124 Amended 1951 216 No. 65; boundaries SL1889 496 Reporters; duties; travel allow­ Seat, county ance 1917 51 Location 1856 26 Court, municipal; establishment Ex 1937 72 Repealed G.S. 1866 122 Amended 1939 368 Removal SL1868 104 Repealed 1959 660 Seed wheat; for settlers SL1876 198 Court, probate; judge Tax levies Clerk hire 1927 37 Buildings 1949 16 Clerk hire 1943 302 General revenue 1937 293 Amended 1951 216

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 84

MAHNOMEN COUNTY—Continued MANKATO, CITY OF (Blue Earth County)— Salaries 1935 223 Continued Officials; salaries 1943 303 Amended 1909 223 Register of deeds; salaries 1943 217 Establishment SL1881 224 Relief; work projects for recipients 1963 644 Amended SL1885 119 Schools; unorganized territory Amended SL1887 78 abolished 1961 702 Establishment SLI885 119 Tax levies Amended SL1887 78 General revenue 1909 462 Amended 1927 61 Red River Valley Development Amended 1951 141 Association 1959 556 Amended 1953 138 Amended 1963 343 Repealed 1959 660 MAHNOMEN, VILLAGE OF (Mahnomen County) Judge Bonds; nursing home 1963 575 Clerk; salaries ExSL1881 224 MAHTOMEDI, CITY OF (Washington County) Amended SL1885 119 Lake conservation district 1971. 355 Amended SL1887 78 Amended 1974 111 Amended 1917 168 Amended 1977 322 Election SL1885 119 School reorganization procedure 1969 1084 Amended 1909 223 Vocational education school dis­ Election 1927 61 tricts 1969 775 Amended 1953 138 MALTA, TOWN OF (Big Stone County) Salaries 1963 528 Name change from Clarkville SL1881 340 Jurors SL1885 119 MANANNAH, TOWN OF (Meeker County) Amended 1917 167 Incorporation Ex 1857 18 Dam construction and mainte­ Amended SLI858 121 nance 1915 198 Resurvey SL1858 195 Debt exemption 1969 239 MANCHESTER, TOWN OF (Freeborn County) Disaster powers; indebtedness, tax Village powers 1961 387 levies, contracts 1965 428 MANDADA, TOWN OF (Traverse County) Easement from state 1959 11, Plat; legalization SL1883 291 12 MANDT, TOWN OF (Chippewa County) Education, board of; election; Name change from Kalmia SL1879 288 meeting 1937 322 MANHATTEN, TOWN OF (Territorial) Election SL1871 58 Incorporation Ex 1857 58 Repealed SL1873 155 Road to Red Cedar Island Lake 1855 21 Elections, primary; procedures 1921 13 MANKATO, CITY OF (Blue Earth County) Eminent domain SL1873 11 Assessment; improvements SL1872 12 Amended SL1874 146 Assessor, county; local assessors Amended SL1885 309 abolished 1967 106 Firefighter and police relief associ­ Blue Earth River improvement ...... 1893 J.R. 10 ations 1971 407 Bonds Amended Exl971 41 Airport, municipal 1967 548 Amended 1981 224 City hall 1913 243 Firefighter relief association 1949 144 Exemption from net debt 1969 239 Amended 1953 37 Flood control 1967 538 Amended 1957 16 Hospital 1913 242 Flood control; contract with Indebtedness SL1883 133 United States 1967 538 Parking facilities 1967 130 Flood emergency measures 1969 606 Railroad; legalization SL1870 76 Housing and redevelopment Railroad SL1871 59 authority; residential loans 1977 262 School SL1881 266 Incorporation SL1868 27 Stewart, J.H.; ratification SL1871 59 Amended SL1869 13, Storm sewer 1965 270 15 Storm sewer 196? 239 Amended SL1871 13 Waterworks SL1873 181 Amended SL1872 31 Waterworks SL1878 96 Amended SL1873 12, Bridge; construction SL1878 99 13, City limits; extension SL1870 26 14 Amended SL1873 10 Amended SL1874 148 Amended SL1874 23 Amended SL1875 15 Amended SLI875 16 Amended SL1876 22, Civil service; police and fire 23 chiefs' exemption 1977 148 Amended SL1877 25 Court, conciliation; joint with Amended SL1878 31 North Mankato 1965 723 Amended SL1881 73 Court, municipal Amended ExSL1881 42 Clerk appointment SL1885 119 Amended SL1883 36

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

85 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MANKATO, CITY OF (Blue Earth County)— MANKATO SCHOOL DISTRICT—Continued Continued Superseded by SL1878 156 Amended SL1885 50 Laws; consolidation SL1878 156 Amended SL1887 8 Amended SL1889 110 Amended SL1889 12 Amended SL1891 249, Amended SL1891 47 279 Land transfer from state 1961 221 MANOMIN COUNTY Land transfer from state 1963 211 Abolishment 1869 50 Land transfer from state 1965 424 Attachment Land transfer from state 1971 299 Anoka County 1869 50 Laws, school; consolidation SL1878 156 Anoka County; judicial pur­ Amended SL1889 110 poses SL1860 50 Amended SL1891 249 Repealed G.S. 1866 122 Liquor licenses Fourth judicial district SL1860 12 Additional 1973 401 Repealed G.S. 1866 122 Legalization SL1869 16 Hennepin County; judicial pur­ Veteran's club 1971 600 poses SL1863 16 Parks, playgrounds; acquisition, Amended SL1865 85 maintenance 1911 105 Repealed G.S. 1866 122 Pedestrian mall 1973 72 Fish; protection SL1858 40 Police retirement benefits 1986 458 Organization Exl857 40 Escalation 1987 372 Repealed G.S. 1866 122 Post office site; purchase SL1891 269 MANOMIN, TOWN OF (Anoka County) School district SL1868 54 Name change to Fridley SL1879 296 Amended SL1874 111 MANSFIELD, TOWN OF (Territorial) Amended SL1876 94 Incorporation SL1858 198 Amended SL1878 156 MANTORVILLE, CITY OF (Dodge County) Sewers; service to state college 1959 254 Liquor license 1974 148 Sinking fund; establishment SL1872 30 MANTORVILLE, TOWN OF (Dodge County) Amended SL1878 57 Incorporation Exl857 18 Streets Amended SL1865 23 Naming, numbering SL1876 233 Amended SL1866 25 Vacation of SL1875 14 Incorporation Exl857 61 Tax; musical entertainment 1973 81 Amended SL1858 203 Tax levies Amended SL1866 25 Schools SL1878 156 Incorporation; consolidation SL1868 33 Amended 1913 115 Amended SL1881 74, Amended 1915 201 75 Schools 1919 9 Amended SL1885 62 Amended 1921 5 School district No. 28; detach­ Traffic and ordinance violation ment of territory SL1887 277 bureau 1974 451 MANTORVILLE, VILLAGE OF (Dodge County) Transit system; routes and service 1978 692 Bonds; railroad SL1867 48 Trinity Norwegian Evangelical Bridge; construction ExSL1881 151 Lutheran Church SL1874 82 MANTORVILLE SCHOOL DISTRICT Water works; contract SL1878 145 Boundaries; legalization SL1869 77 MANKATO, TOWN OF (Blue Earth County) MANYASKA, TOWN OF (Martin County) Assessor, county; local assessors Prairie Lake drainage 1891 60 abolished 1967 106 MAPLE GROVE, CITY OF (Hennepin County) Incorporation SL1858 118 Bonds; refunding 1976 272 Village powers 1971 232 MAPLE GROVE, TOWN OF (Hennepin County) MANKATO, VILLAGE OF (Blue Earth County) Bonds; bridge SL1881 262 Bonds MAPLE LAKE, TOWN OF (Wright County) Depot grounds SL1868 87 Dumping ground; licensing and Normal school SL1867 61 regulation 1961 74 Incorporation SL1865 13 Incorporation SL1858 122 Amended SL1866 24, Name change to Roslyn SL1869 82 25 Road equipment use on private Amended SL1867 29, property 1963 611 30 Village powers; streets 1967 804 Amended SL1868 44, MAPLE LAKE, VILLAGE OF (Wright County) 45 Election district; separate SL1891 231 MANKATO SCHOOL DISTRICT MAPLETON, CITY OF (Blue Earth County) Bonds SL1868 55 Assessor, county; local assessors Amended SL1881 266 abolished 1967 106 Incorporation SL1868 54 MAPLETON, TOWN OF (Blue Earth County) Amended SL1874 111 Assessor, county; local assessors Amended SL1876 94 abolished 1967 106

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 86

MAPLETON, VILLAGE OF (Blue Earth County) MARSHALL, CITY OF (Lyon County)—Continued Bonds; waterworks SL1889 579 Public housing commission 1983 309 Incorporation SL1878 20 Register of deeds, salaries 1945 333 Amended .' SL1879 39 Amended 1949 552 MAPLETON INDEPENDENT SCHOOL DISTRICT Amended 1951 143 Organization; legalization SL1879 23S Utilities commission membership 1971 438 MAPLEWOOD, CITY OF (Ramsey County) MARSHALL, TOWN OF (Lyon County) Bonds Annexation of territory SL1873 96 Hotel, motel 1982 626 Plat; legalization SL1878 181 Storm sewers 1963 858 MARSHALL, TOWN OF (Mower County) Amended 1965 865 Name change from Beach SL1871 143 Repealed 1967 505 MARSHALL, VILLAGE OF (Lyon County) Storm sewers 1967 505 Incorporation SL1876 13 Court, municipal; judge Amended SL1881 72 Salaries 1963 616 Amended SL1883 28 Salaries 1971 930 Amended SL1885 67 Firefighter relief association 1978 754 MARSHALL COUNTY Repealed 1979 201 Animals; restraint SL1879 263 Land, public; sale 1967 378 Assessments; drainage system Paramedic program 1975 426 repair 1955 290 Repealed 1978 743 Bonds Property, city; sale 1965 223 Airport 1977 235 Ramsey County League of Munic­ Drainage SL1883 135 ipalities 1961 728 Amended SL1887 80 Ramsey County League of Munic­ Amended SL1889 127 ipalities 1963 728 Drainage 1974 100 Amended 1965 577 Floating indebtedness SL1883 117 Amended 1980 612 Floating indebtedness SL1885 154 Storm sewer 1963 858 General revenue 1959 328 Repealed 1967 505 Repealed 1959 649 Tax levy; paramedic program 1976 151 Boundaries MAPLEWOOD, TOWN OF (Otter Tail County) Change; election 1881 112 Ambulance service 1967 767 Change; election 1883 81 MARBLE, CITY OF (Itasca County) Change; election 1885 221 Ambulance service 1967 630 Bridge Bonds, waterworks 1955 334 Construction SL1881 295 Liquor license, one-time Sunday Construction SL1883 173 sale 1983 97 Amended SL1889 105 Tax levy, Greenway joint recrea­ Construction 1891 162 tion board 1981 281 Orders ExSL1881 197 MARCELL, TOWN OF (Itasca County) Bridges and culverts across county Ambulance service 1967 630 ditches; maintenance, repair, MARENGO, TOWN OF (Faribault County) replacement 1965 272 Incorporation Ex 1857 3 Court, district MARINE, CITY OF (Washington County) Judge; additional 1903 80 Incorporation SL1858 78 Reporters; duties, travel allow­ MARINE, TOWN OF (Washington County) ance 1917 51 Bonds; legalization SL1873 184 Court, probate MARINE, VILLAGE OF (Washington County) Judge Incorporation SL1875 18 Joint 1969 662 Amended SL1879 83 Salaries 1919 293 Amended ExSL1881 43 Amended Exl935 37 Amended SL1883 44 Court; terms 1891 142 MARION, TOWN OF (Olmsted County) Drainage; survey SL1887 222 Officials; salaries 1969 696 Establishment 1879 10 Tax levy; bridge 1969 534 Hospital district 1975 35 MARION, TOWN OF (Otter Tail County) Immigration aid SL1891 405 Incorporation SL1858 163 Library, law 1949 8 MARMATA, TOWN OF (Lake County) Library, law 1976 309 Incorporation SL1858 156 Livestock, running at large; pro­ MARPLES, TOWN OF (Faribault County) hibited SL1897 263 Name change to Minnesota Lake .... SL1866 117 Repealed -. 1903 408 MARSHALL, CITY OF (Lyon County) Nursing home, Oakland Park; City hall; land acquisition 1963 255 withdrawal of Red Lake and Hood control 1961 62 Roseau counties 1965 406 Industrial development 1974 244 Operation and ownership 1975 149 Land transfer from state 1961 427 Poor, support of SLI891 404 Mayor and council salaries 1967 279 Red River Valley courses 1893 221

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

87 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MARSHALL COUNTY—Continued MARTIN COUNTY—Continued Register of deeds; salaries 1917 202 Definition Exl857 14 Amended 1919 173 Bridge School District No. 447; certain Appropriation 1889 271 laws inapplicable . ... 1973 164 Construction SL1873 124 Seat, county Construction SL1881 290 Location; Warren Exl881 86 Construction 1891 162 Location; Warren; legalization .... SL1881 329 Commissioners; salaries 1925 143 Seed grain Contingent fund; board chairman 1971 4 Frost sufferers 1889 4 Court, conciliation and probate; Amended 1889 5,6 judge; duties, salaries 1971 304 Hail sufferers 1887 182 Court, district Hail sufferers 1887 212 Reporters; duties 1919 147 Hail sufferers SL1887 231 Terms 1871 81 Tax levies Court, probate; judge; salaries 1937 7 Agricultural society 1961 123 Courts; terms 1887 107 Building and equipment 1949 28 Amended 1889 148 General revenue 1933 34 Election certificates; issuance SL1866 71 Amended 1939 290 Establishment Exl857 14 General revenue 1971 823 Fish; protection 1876 102 Gravel removal 1977 112 Fox Lake, town; name change Treasurer; clerk hire 1921 261 from Bucenphalia SL1874 79 Amended 1929 119 Loan, state; cancellation 1873 114 MARSHALL COUNTY, TOWNS WITHIN Prairie Lake drainage 1891 60 Red River, bridge appropriation 1919 323 Tax levy Repealed 1921 323 Rate determination SL1867 80 MARSHAN, TOWN OF (Dakota County) School; legalization SL1872 215 Animals; restraint SL1879 264 School; legalization SL1875 109 City powers 1977 145 Taxes Dakota County League of Munici­ Abatement; purchasers of rail­ palities 1967 112 road land 1891 7 MARSHFIELD, VILLAGE OF (Lincoln County) Costs, penalties 1875 9 County seat; removal SL1881 384 Payment extension 1875 11 MARSHNER, TOWN OF (Renville County) Treasurer; salaries 1965 736 Name change Zoning, interim 1967 652 To Greenfield SL1873 100 MARTIN COUNTY, CITIES WITHIN To Norfolk SL1874 77 Liquor store profits; transfer to MARTIN COUNTY hospital association 1957 214 Animals; restraint SL1873 66 MARYSVILLE, TOWN OF (Wright County) Amended SL1874 98, Dumping grounds licensing and 99 regulation 1961 74 Amended SL1876 244 Road equipment use on private Amended SL1877 223 property 1963 611 Animals; restraint SL1877 223 Village powers; streets 1967 804 Amended SL1883 278 MAX, TOWN OF (Itasca County) Auditor; salaries SL1876 161 Ambulance service 1967 630 Repealed SL1883 244 MAY, TOWN OF (Cass County) Auditor; salaries 1963 165 Fire protection corporation 1979 96 Bonds MAYVILLE, TOWN OF (Houston County) Courthouse, jail SL1879 180 Town road disposition 1979 146 Amended SL1881 271 MAZEPPA, VILLAGE OF (Wabasha County) Floating indebtedness SL1866 54 Election 1889 67 Floating indebtedness SL1868 107 Amended 1891 103 Floating indebtedness SL1881 252 Incorporation SL1877 16 Jail SL1871 94 MEDARY, TOWN OF (Itasca County) Railroad SL1868 24 Incorporation Ex 1857 3, 18 Amended SL1869 44 MEDFORD, CITY OF (Steele County) Amended SL1870 43, Bonds; community center 1975 109 49 Expenditures; validation 1959 327 Amended SL1871 60, MEDFORD, TOWN OF (Steele County) 62 Clinton falls; attachment SL1870 29 Amended SL1875 95 MEDFORD, VILLAGE OF (Steele County) Railroad SL1875 129 Railroad addition; vacation SL1876 172 Amended SL1876 54 MEDINA, CITY OF Railroad SL1879 139 Gas utility construction payments 1986 345 Boundaries MEDO, TOWN OF (Blue Earth County) Correction of 1865 72 Assessor, county; local assessors Repealed G.S. 1866 122 abolished 1967 106

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MEDO, TOWN OF (Blue Earth County)—Continued MEEKER COUNTY—Continued Fences, partition; law not applica­ Reporters; travel allowance 1917 146 ble 1879 36 Court, probate; judge Amended 1879 37 Salaries 1937 7 MEDWAY COUNTY Salaries 1941 204 Establishment Exl857 14 Salaries 1943 378 MEEKER COUNTY Court; terms 1891 140 Animals; restraint 1874 S3 Drainage Amended 1875 119 Lake SL1875 159 Amended 1876 119 Lake SL1881 180 Animals; restraint SL1877 197 Lake 1889 300 Animals; restraint SL1883 277 Lake 1891 61 Animals, estray; regulations SL1863 17 Lake SL1891 408 Attachment Sloughs SL1883 309 Election SL1862 26 Establishment 1856 68 Repealed G.S. 1866 122 Fences, partition 1887 50 Election 1870 97 Firearms; regulation SL1891 407 Fourth judicial district 1870 95 Fish Judicial purposes; Carver Protection 1875 125 County 1856 8 Amended 1876 101 Auditor Protection 1875 127 Salaries 1943 184 Protection SL1876 181, Salaries 1965 663 183 Bonds Protection SL1879 275 Building SL1858 192 Amended SL1881 131 Courthouse SL1873 176 Protection SLI879 279 Courthouse SL1879 163 Protection SL1887 352 Courthouse SLI883 86 Repealed G.S. 1866 122 Amended SL1883 104 Protection SL1889 460 Courthouse SL1885 147 Amended SL1891 496 Floating indebtedness SL1863 30 Repealed 1893 124 Amended SL1864 21 Protection SL1891 495 Hospital 1969 262 Repealed 1893 124 Railroad SL1870 44 Offices; location at Litchfield SL1871 76 Railroad SL1873 165 Officials; salaries SL1879 330 Amended SL1874 58 Amended SL1881 128 Amended SL1881 127 Repealed SL1883 239 Railroad SL1873 160 Poor, support of Railroad SL1875 127 Towns SL1887 243 Railroad SL1876 50, Towns, cities, villages SL1889 281 56 Towns, cities, villages SL1889 322 Railroad SL1877 89 Records Railroad SL1879 139 Abstract; purchase SL1889 326 Amended SL1879 146 Renville county; transcription SL1871 91 Boundaries School districts Change; election SL1858 46 No. 9 SLI879 121 Repealed G.S. 1866 122 No. 9 SL1891 299 Change; election SL1861 23 No. 14; enlargement SL1878 165 Repealed G.S. 1866 122 No. 15 SL1879 121 Establishment 1856 68 No. 56; organization ExSL1881 132 Lincoln County 1870 93 No. 66; organization SL1879 108 Monongalia; detachment 1870 94 Seat, county Bounty, grasshopper Location 1856 68 Legalization 1876 103 Location; Litchfield SL1873 194 Reimbursement 1876 104 Location; Litchfield SL1875 67 Bridge Location; Litchfield; legalization . . . SL1879 225 Appropriation SL1885 69 Removal SL1869 73 Appropriation 1889 271 Tax levies Construction SLI874 171 Building fund 1947 381 Construction SL1875 180 Building fund 1967 350 Construction SL188I 299 General revenue 1967 838 Construction 1891 162 Road and bridge 1949 185 Commissioners Amended 1951 306 Salaries Exl937 59 Amended 1955 37 Amended 1941 36 Road and bridge 1965 413 Salaries 1943 291 Taxes Court, district Abatement SL1863 21 Judge; additional 1897 370 Abatement SL1879 214

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

89 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MEEKER COUNTY—Continued MILLE LACS COUNTY—Continued Costs, penalties 1875 9 Auditor Sales; certification SLI877 133 Salaries 1943 398 School SL1863 39 Salaries Exl961 30 Towns; insurance companies 1875 83 Bonds Amended 1881 20 Courthouse SL1874 48 Treasurer Courthouse SL1883 134 Salaries 1943 378 Refunding Exl933 31 Salaries 1965 663 Railroad SL1873 165 MELROSE, CITY OF (Steams County) Amended SL1874 58 Bonds, firehall-communitycente r 1980 425 Amended SL1881 127 Land conveyance to 1984 599 Railroad SL1877 88 MELROSE, VILLAGE OF (Stearns County) Railroad SL1881 232 Bonds, bridge SL1889 185 School; legalization SL1885 220 Incorporation SL1881 25 Boundaries; change; election ...... SL1860 59 MENAHGA, CITY OF (Wadena County) Repealed G.S. 1866 122 Validation of proceedings 1969 555 Bridge MENDOTA, CITY OF (Dakota County) Appropriation SL1885 69 Dakota County League of Munici­ Construction SL1875 179 palities 1967 112 Construction 1891 162 Liquor license fee 1969 597 Commissioners; districts SL1889 442 MENDOTA, TOWN OF (Dakota County) Commissioners; salaries 1937 337 Incorporation 1853 6 Court, district Road; construction 1855 13 Judge; expenses 1980 614 St. Peter's church; legalization SL1879 232 Amended 1981 282 Treasurer; salaries 1955 512 Reporters; travel allowance 1917 142 MENDOTA, VILLAGE OF (Dakota County) Terms 1862 51 Officials; elections 1875 139 Repealed G.S. 1866 122 Amended 1883 73 Terms 1871 83 Amended 1885 145 Terms 1878 64 Amended 1889 67, Terms 1889 142 125, Unitary system SL1881 394 128 Court, probate; judge; salaries SL1889 427 MENDOTA HEIGHTS, CITY OF (Dakota County) Repealed 1899 375 Census, special federal 1957 312 Dams; construction SL1881 222 Dakota County League of Munici­ Establishment Exl857 5 palities 1967 112 Printing; bids SL1885 395 Firefighter relief association 1973 173 Probate judge; salaries SL1889 427 Repealed 1979 201 Records; Morrison County; legal­ Special service districts 1986 415 ization SL1858 39 MERRIAM, VILLAGE OF (Scott County) Seat, county; removal from Hano­ Plat, town; vacation SL1875 69 ver to Princeton SL1860 64 MIDDLEVILLE, TOWN OF (Wright County) Tax levies Dumping grounds; licensing and Building 1967 773 regulation 1961 74 General revenue 1909 462 Road equipment; use on private General revenue 1969 1112 property 1963 611 General revenue 1971 359 Village powers; streets 1967 804 Road and bridge 1969 117 MIDWAY, TOWN OF (Cottonwood County) Taxes, state; relinquishment 1875 J.R. 18 Hospital gifts 1988 567 Treasurer Vacation of SL1873 81 Salaries SL1881 411 MIDWAY, TOWN OF (St. Louis County) Amended SL1887 111 Sewage system; establishment 1957 89 Amended 1895 379 Village powers; waterworks 1963 307 Salaries Exl961 30 MIESVILLE, CITY OF (Dakota County) Sureties; compromise SL1878 135 Dakota County League of Munici­ Water and sewer district 1971 419 palities 1967 112 Welfare recipients; county work 1961 . 359 MILACA, CITY OF (Mille Lacs County) MILLERVILLE, CITY OF Bonds Firefighter retirement benefits 1987 372 School 1969 360 MILLTOWN, TOWN OF (Otter Tail County) Storm sewers 1959 522 Incorporation Exl857 3 Industrial land development 1971 111 MINNEAPOLIS, CITY OF (Hennepin County) Land conveyance from state 1927 2 Admissions and assessments tax 1969 1092 MILLE LACS COUNTY Aldermen Assessment rolls SL1874 143 Salaries 1903 310 Attachment; judicial purposes; Salaries 1913 491 Morrison County SL1858 39 Salaries 1917 460 Attorney; compatible offices 1973 328 Salaries 1949 520 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 90

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Salaries 1953 677 City hall 1901 383 Salaries 1955 567 Repealed 1901 392 Amended 1957 859 City hall 1901 392 Salaries Exl959 12 City hall 1903 410 Amended Exl961 43 City hall; courthouse 1893 243 Salaries 1963 856 City hall; courthouse 1905 349 Amended 1967 757 City hall; limitations SL1891 132 Assessments Repealed 1893 256 Adjustment 1967 477 Convention center 1986 396 Local improvements; interest Amended 1986 400 rate 1905 205 Culverts 1915 340 Repealed 1907 132 Culverts 1919 475 Local improvements; interest Docks, wharfs, landings 1917 379 rate 1907 132 Electric generating plant 1911 232, Parkway oiling 1915 361 307 Refunding of money collected 1917 189 Federal courts and office build­ Special; park property 1971 323 ings 1957 795 Special; parkway improvements 1919 223 Firehouses and equipment 1907 287 Street maintenance; park com­ Firehouses and equipment 1909 370 mission 1899 173 Amended 1911 157 Streets 1915 278 Firehouses and equipment 1911 294 Trees 1899 171 Firehouses and equipment 1913 577 Water and sewers 1973 320 Floating indebtedness SL1874 39 Auditorium Floating indebtedness ExSL1881 88 Construction 1907 57 Floating indebtedness 1899 50 Organ, appropriation for 1933 384 Flood prevention 1917 379 Organ, appropriation for 1935 251 Funding 1919 124 Commission establishment 1917 340 Garbage incinerator 1921 352 Repealed 1919 325 Gas company ExSL1881 98 Banking; detached facility 1980 463 Gas works 1907 376 Basement quarters, use of 1951 711 General obligation 1919 3 Amended 1953 466 General obligation 1975 188 Repealed 1971 15 Amended 1981 252 Boat, motor, use on lakes 1953 685 General revenue 1919 274 Bonds Hospital SL1891 133 Archways over creeks 1913 45, Hospital 1911 146 382 Hospital 1913 46 Auditorium 1903 384 Hospital 1915 205 Bath 1913 349 Hospital 1917 93 Bath 1917 102 Repealed 1919 325 Repealed 1919 325 Hospital 1921 304 Bath 1919 50 Housing and rehabilitation loan Bridge SL1875 123, and grant program 1974 285 124 Improvement SL1883 150 Bridge SL1881 231 Amended SL1885 144 Repealed SL1885 238 Improvement SLI889 272 Bridge SL1881 260 Improvement SL1891 141 Bridge SL1885 150 Incinerator 1915 289 Amended SL1887 81 Levees 1911 114 Bridge SL1887 117, Library SL1885 145 128 Library 1919 148 Bridges 1907 283 Local improvements 1909 402 Bridges 1909 47 Amended 1911 51 Bridges 1909 185 Repealed 1919 325 Amended 1911 40 Local improvements 1915 206 Bridges 1909 399 Parks SL1891 140 Bridges 1915 207 Parks 1915 232 Bridges 1917 349 Parks 1919 516 Repealed 1919 325 Parks and parkways . 1903 235 Bridges; arches 1909 397 Amended 1905 91 Amended 1911 41 Parks and parkways 1907 93 Repealed 1919 325 Parks and parkways 1909 206 Bridges; curbs; gutters 1919 6 Parks and parkways 1911 155 Buildings; bridges; sewers 1903 304 Parks and parkways 1913 304 City hall SL1874 47 Parks and parkways 1917 99 City hall 1893 243 Parks and parkways 1975 426

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

91 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Parkway improvements 1971 405 Sewers; pavement 1917 104 Police stations 1907 413 Sinking fund; transfer of unused Repealed 1919 325 money 1917 78 Private sale 1915 204 Street SL1883 149 Public comfort stations ;• 1919 524 Street acquisition 1907 271 Public improvements 1903 24 Street improvement 1903 343 Amended 1903 306 Repealed 1919 325 Public improvements 1907 265 Street improvement 1911 231 Public market 1913 461 Street intersections 1903 34 Repealed : 1919 325 Amended 1903 383 Public market 1919 402 Street intersection 1907 264 Public market 1923 212 Streets 1909 89, Qualified mortgage 1981 222 367 Railroad SL1870 56 Streets 1909 402 Amended SL1876 58 Railroad SL1874 52 Amended 1911 51 Railroad SL1879 182 Repealed 1919 325 Redemption; sinking fund 1917 100 Streets 1913 292 Refunding 1903 304 Repealed 1919 325 Refunding Exl919 61 Streets 1913 311 Refunding over-assessments 1909 284 Streets and parkways 1921 226 Amended 1913 185 Survey; Nicollet Island 1919 433 Repealed 1919 325 Tunnel; legalization SLI870 27 Residential energy conservation 1981 222 Water supply; domestic use 1911 137 River improvement SL1868 82 Waterworks SL1868 40, River improvement SL1869 24 84 River improvement SL1872 78 Waterworks SL1870 31 River improvement SL1873 185 Waterworks SL1874 65 School SL1872 64 Waterworks SL1877 74 School SL1885 143 Waterworks 1909 228 School; payment SL1881 175 Amended 1911 189 Schools 1907 20 Waterworks 1915 220 Amended 1909 360 Repealed 1919 325 Amended 1911 119 Waterworks; extension 1903 303 Amended 1911 340 Workhouse 1913 46 Schools 1907 21 Bread inspectors SL1891 136 Schools 1909 156 Bridges; transfer from Hennepin Amended 1911 208 County SL1872 216 Schools 1911 117 Bridges construction; purchase 1901 75 Schools 1911 118 Amended 1903 115 Schools 1913 268 Bridge construction; state 1923 187 Schools 1915 266 Bridge fund, transfer of funds to 1899 38 Schools 1917 373 Cemeteries; platting of 1911 129 Repealed 1919 325 Cemeteries; regulation SL1889 345 Schools 1919 215 Cemetery, abandoned; condemna­ Sewers SL1871 42 tion 1925 332 Sewers SL1887 185 113 Sewers 1907 52 Repealed 1927 Sewers 1909 402 Cemetery association; additional Amended 1911 51 land purchased 1895 336 Repealed 1919 325 Certificates of indebtedness; gen­ Sewers 1909 406, eral revenue 1899 327 489 Charities, department of SL1891 122 Sewers 1911 230 Charter Sewers 1913 262 Amendment and consolidation .... SL1881 76 Sewers 1913 292 Amended ExSL1881 39- Repealed 1919 325 41, Sewers 1913 300, 45 311 Amended SL1883 3,7 Sewers 1915 214 Amended SL1885 2-6, Sewers 1921 299 38 Amended 1955 295 Amended SL1887 10- Amended 1957 462 20, Amended 1959 355 23 Amended 1961 201 Amended SL1889 33, Sewers lSpl985 14 51 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 92

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Amended SL1889 68, Repealed 1955 129 82, Establishment 1955 129 85 Amended 1961 426, Amended SL1891 130, < 486 131, Amended Exl961 83 135, Court, municipal 137 Clerk City hall building commission Duties and powers 1943 147 Employees; tenure and benefits 1977 191 Fees 1947 441 Establishment SL1887 395 Repealed 1955 215 Amended 1903 247 Fees 1953 263 Amended 1913 556 Repealed 1955 215 Amended 1937 251 Salaries 1947 443 Amended 1977 77 Amended 1949 363, Amended 1977 191 560 Amended 1983 76 Amended 1951 276 Membership 1903 247 Amended 1953 242 Amended 1977 77 Repealed 1955 215 Civil rights commission, powers 1967 743 Salaries 1955 571 Repealed 1975 82 Amended 1957 792, Civil service; temporary employ­ 952 ees Amended Exl957 22 Classified service; vacancies 1978, 511 Partial repeal Exl959 7 Eligible list 1957 746 Repealed Exl961 44 Emergency hiring 1957 747 Employees Suspension of employees 1973 523 Duties and salaries 1913 424 Civil service commission Amended 1919 303 Procedures 1913 105 Amended 1921 201 Amended 1917 63 Amended 1923 413 Salaries 1955 541 Amended 1927 424 Clerk, salaries 1913 166 Amended 1937 273 Comptroller-treasurer reorganiza- Amended 1945 387 . tion 1983 160 Amended 1947 444 Consolidation with St. Anthony SL1872 10 Amended 1949 322 Amended SL1874 2 Amended 1951 277 Amended SL1875 3 Partial repeal 1953 708 Amended SL1876 29- Repealed 1955 215 31 Salaries SL1874 141 Amended SL1877 26, Amended SL1875 4 29 Amended SL1883 48 Amended ..'..-. SL1878 25 Amended SL1885 74 Amended . SL1879 59 Amended SL1887 21 Amended SL1881 76 Amended SL1889 34 Amended ' ExSL1881 39- Amended 1901 387 41, Amended 1903 412 53 Amended 1907 465 Amended SL1883 7 Amended 1911 126 Contractor's bonds . 1988 572 Amended 1913 424 Convention and tourism promo­ Amended 1915 225 tion 1987 55 Amended 1917 482 Convention center financing 1986 396 Amended 1919 303 Amended 1986 400 Amended 1921 201 Coordinator Amended 1923 413 Appointment 1967 189 Amended 1927 424 Office, personnel 1969 690 Amended 1929 129 Correctional facility transfer 1975 402 Amended 1937 273 Court, conciliation Amended 1941 156 Establishment 1917 263 Amended 1943 450 Amended 1921 285 Amended 1945 232 Amended 1923 262 Amended 1949 363 Amended 1925 90 Amended 1951 276 Amended 1929 242 Amended 1953 242 Amended 1935 145 Repealed 1955 215 Amended 1943 148 Salaries 1947 443 Amended 1951 529 Repealed 1955 215 Amended and partial repeal 1953 11 Salary, increase in 1943 450

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

93 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Repealed 1955 215 Amended SL1877 178 Establishment SL1874 141 Amended SL1878 65 Amended SL1875 4, 5 Amended SL1879 87 Amended SL1877 178 Amended SL1883 48 Amended SL1878 65, Amended SL1885 74 69 Amended SL1887 21 Amended SL1879 87 Amended SL1889 34 Amended SL1883 48, Amended 1917 407 49, Amended 1927 424 55 Amended 1949 579 Amended SL1885 74 Repealed 1955 215 Amended SL1887 21 Probation officers (see also Amended SL1889 34 Employees) Amended SL1891 139 Salaries 1913 424 Amended 1909 20 Amended 1923 413 Amended 1917 407 Amended •... 1937 273 . Amended 1927 424 Amended 1945 387 Amended 1941 156 Amended 1947 444 Repealed 1955 215 Amended 1949 322 (Note: Laws applicable to Amended 1951 277 Minneapolis Municipal Partial repeal 1953 708 Court were coded in Chap­ Repealed 1955 215 ter 488A as of 1955.) Salaries 1947 444 Fees 1923 370 Repealed 1953 708 Amended 1943 250 Salaries 1955 621 Repealed 1955 215 Repealed Exl959 8 Garnishment procedure SL1874 141 Salaries Exl959 8 Amended SL1878 65 Repealed Exl961 46 Amended SL1885 74 Records, destruction of 1949 217 Amended SL1889 34 Repealed 1955 215 Amended 1947 618 Reporters SL1887 384 Repealed 1955 215 Amended SL1891 142 Judge Additional SLI891 142 Additional 1927 130 Amended 1907 142 Repealed 1955 215 Appointment, duties and sal­ Additional 1951 527 aries SL1891 142 Election 1953 3 Repealed 1909 225 Salaries...' SL1874 141 Appointment, duties and sal­ Amended SL1879 87 aries 1909 225 Amended SL1883 48 Amended 1913 517 Amended SL1885 74 Amended 1919 331 Amended SL1887 21 Amended 1929 128 Amended SL1889 34 Amended 1941 30 Amended 1901 387 Amended 1943 461 Amended 1903 412 Amended 1947 442 Amended 1907 465 Amended 1949 567 Amended 1911 126 Amended 1951 494 Amended 1917 482 Repealed 1953 363 Amended 1919 303 Appointment, duties and Amended 1921 201 salaries 1953 363 Amended 1923 413 Repealed >... 1955 215 Amended 1927 424 Retirement 1957 563 Amended 1929 129 Salaries 1955 569 Amended 1937 273 Amended 1957 798 Amended 1939 232 Repealed Exl959 9 Amended 1941 156 Salaries Exl959 9 Amended 1945 232 Repealed Exl961 11 Amended 1949 363 Service in conciliation court Amended 1951 276 (see Conciliation court) Amended 1953 242 Transfer of justice of peace Repealed 1955 215 records 1901 391 Salaries 1955 568 Courthouse, city hall; construction ... SL1887 . 395 Amended and partial Amended SL1889 62 repeal 1957 918 Amended SL1891 132 Jurisdiction SL1874 141 Courthouse and city hall commis­ Amended SL1875 4 sioners; bond limitations SL1891 132 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 94

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Repealed 1893 256 Amended 1974 105 Design districts; environmental Amended 1978 652 preservation 1971 551 Amended 1980 448 Development districts 1971 677 Amended 1982 491 Amended 1974 357 Amended 1983 220 Amended 1982 439 Amended 1986 473 East Side Catholic Cemetery; con­ Amended 1988 433 demnation SL1891 121 Vacation pay, advance 1963 826 Economic development and Employment bureau; establish­ redevelopment agency 1980 595 ment 1905 316 Amended 1982 491 Environmental information center 1971 864 Amended 1985 194 Estimate and taxation, board of Education, board of Membership 1973 223 Bills, payment of 1915 149 Per diem 1965 848 Compensation 1963 645 Salaries 1957 799 Amended 1967 661 Tax levy 1969 600 Amended 1974 366 Terms 1986 433 Powers 1905 268 Fallen women; funds for reforma­ Amended 1909 351 tion SL1878 143 Regulation; schools, teachers 1903 73 Family housing program; joint Elections with St. Paul 1981 97 Campaign financing 1977 131 Fees; services 1965 408 Repealed 1980 362 Fifth Avenue Baptist Church; Dates 1957 1 name change from Marshall Registration procedures 1921 89 Street SL1874 85 Repealed 1925 400 Fire department Special; registration 1907 148 Chief, assistants, deputies; Time held 1919 226 appointment 1961 522 Repealed 1919 452 Firefighters Time held 1919 452 Age limitation 1959 213 Electric power contracts 1897 68 Limitation on hours worked 1917 91 Emergency preparedness director Fire inspector relief association 1917 196 appointment 1987 99 Amended 1919 515 Eminent domain procedure 1973 629 Repealed 1921 341 Employees Fire patrol; salvage corps 1921 341 Annual pay plan 1963 826 Fire protection, sale of 1919 227 Assignment 1978 493 Firefighter relief association 1907 24 Automobile allowance 1963 727 Amended 1913 318 Classified; suspension 1973 493 Amended 1919 523 College students as 1981 301 Amended 1921 404 Legal fees; payment 1969 790 Amended 1923 61 Retirement Benefits for widows and chil­ Allowance 1951 558 dren 1965 519 Allowance 1969 859 Amended 1967 819 Allowance Exl971 21 Amended and partial repeal 1969 123 Committee 1943 449 Amended 1975 57 Postretirement payments 1988 572 Amended 1977 164 574 Eligibility for membership 1959 491 Program 1973 133 Military service credit 1961 109 Amended 1973 770 Service pensions 1971 542 Amended 1974 73, Tax levy 1963 318 74, Amended 1965 578 75 Amended 1967 824 Amended and partial Amended 1969 287 repeal 1974 76 Firefighters; employment 1959 213 Amended 1974 232 Firefighters; exemption from poll Amended 1975 152 tax, jury duty SL1873 82 Amended 1980 607 Flood, Johnstown; relief SL1891 128 Riverfront Development Coor­ Free Will Baptist Society name dination Board, assignment change SL1869 132 to 1978 493 Fund, contingent; mayor SL1891 138 Salary checks Garbage removal; procedures 1913 288 Mailing 1955 462 Gas company; incorporation SL1867 135 Mailing and receipt 1965 347 German M.E. Church; relief SL1873 83 Unclassified service 1969 937 Grain elevators, warehouses; regu­ Amended 1973 132 lation 1885 144 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

95 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Health Amended 1984 499 Board of; expenses law not Terms 1986 433 applicable 1889 178 License money refund SL1891 134 Department of Limits; extension ExSL1881 198 Reorganization SL1889 413 Liquor licenses Vital statistics SL1891 109, American Swedish Institute 1987 116 121 Auditorium 1973 505 Health; abatement of public On-sale 1975 305 health nuisances 1955 203 Theater 1985 308 Health care facility; financing 1974 70 Loan; commercial building reha­ Hennepin County; tax settlement SL1891 123 bilitation 1977 138 Hennepin County Park Reserve Amended 1982 407 District; Minneapolis added to Loan; schools 1953 392 district 1963 883 Loan, short term; authorization to Highway construction; cash borrow 1915 221 advances, bond issues, agree­ Repealed 1919 325 ments with state 1963 787 Local improvement financing 1969 499 Horseshoeing; regulation 1897 128 Maple Hill Cemetery Hospital, General; transfer to Condemnation SL189I 129 county board 1963 738 Roads within SL1881 210 Hotel and motel tax 1969 1029 Market central; ordinances SL1887 293 Housing and redevelopment com­ Market house; contract legaliza­ mission; terms of office 1974 372 tion SL1879 300 Housing and rehabilitation loan Market houses, sheds; repair 1897 246 and grant program; establish­ Mayor ment 1974 285 Administrative assistant 1963 445 Housing finance board, joint lSpl985 14 Salaries 1903 310 Housing financingprogra m 1975 188 Salaries 1907 370 Housing maintenance ordinances; Amended 1913 381 enforcement 1957 611 Salaries 1949 520 Ice harvesting 1919 7 Salaries 1951 561 Improvements; refunding of Salaries 1953 683 money collected 1917 189 Salaries 1955 670 Incorporation SLI866 . 18 Amended 1957 802 Incorporation SLI867 9 Salaries Exl959 11 Amended SL1867 25 Salaries Exl961 48 Amended SL1868 40 Salaries 1963 805 Amended SL1870 25 Amended 1967 757 Amended SL1871 28- Estimate and taxation board 30 Membership 1973 223 Interest; payment from improve­ Service to other political subdi­ ment fund SL1883 271 visions 1965 897 Investment of funds; authoriza­ Terms, vacancies 1965 818 tion : .. 1967 480 Trustees 1965 336 Justice of peace Montefiore Cemetery Association .... SL1889 571 Duties SL1887 386 Motor vehicles; parking 1945 470 Amended SL1889 450 Repealed 1947 524 Amended SL1891 125 Nicollet Avenue; illumination SL1889 344 Repealed 1899 380 Nursing homes; basement housing 1951 711 Election SL1889 450 Amended 1953 466 Jurisdiction limited 1901 345 Repealed 1971 15 Terms SL1887 386 Officials Terms SL1891 125 Automobile allowance 1963 727 Land exchange; University of Duties, salaries SL1879 324 Minnesota 1927 105 Amended SL1885 79 Amended 1929 377 Retirement program 1973 133 Land, injuries to; drainage and Amended 1973 770 filling 1915 275 Amended 1974 73- Land transfer from state 1921 513 76 Amended 1923 340 Amended 1975 152 Land transfer from state 1935 178 Amended 1980 607 Land transfer from state 1955 205 Salaries 1951 561 Land transfer from state 1957 657, Salaries Exl959 64 . 677 Salaries 1969 892 Library board SL1885 3 Salaries 1971 744 Salaries 1974 182 Witnesses in court SL1889 441 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 96

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Olivet Baptist Church SL1879 293 Amended 1965 493, Ordinance violation bureau 1959 575 520, Amended and partial repeal 1963 275 534 Ordinances; codification or revi­ Amended 1967 820, sion 1959 234 825 Park board Amended 1969 258, Bills, payment of 1913 469 560 Amended 1915 229 Amended ;. 1973 272 Compensation 1974 181 Amended 1975 428 Amended 1978 653 Amended 1983 88 Amended 1984 499 Amended 1987 322 Amended 1988 574 372 Improvements outside city 1974 91 Port facility, operator contracts 1979 303 Recreation powers 1969 688 Post office site, jurisdiction SL1881 352 Road maintenance 1899 173 Probation department; employees; Superintendent, assistants 1969 1024 salaries 1955 621 Amended 1983 130 Repealed Exl959 8 Term of office 1915 166 Repealed Exl961 46 Amended 1915 277 Property; lost, stolen, unclaimed 1919 396 Amended 1986 433 Public market; land acquisition 1899 292 Park system Public works, department of; Parkway improvements 1919 223 established 1895 228 Regulation 1915 132 Purchasing department 1911 201 Parking facilities (Note: Coded Amended 1915 234 M.S. 459. 14, subd. la) 1967 669 Railroad franchise; legalization SL1879 299 Parking facilities Railroad stations, passenger, con­ Lease 1971 425 struction 1913 397 Loan 1985 299 Records, destruction of 1951 538 Parkland Avenue extension SL1885 177 Amended 1955 344 Parks Registrar of vital statistics abol­ Acquisition of 1899 279 ished 1986 473 Aquisition of 1903 354 Residential rental property; Commissioners SL1885 304 registration 1982 523 Amended SL1887 19, Roads 20 Construction SL1885 311 Laws; consolidation SL1889 30 Grading; payment SL1891 127, Amended SL1889 103 388 Regulation SL1883 281 Hennepin County SL1881 209 Amended SL1885 96 Payment advanced SL1889 338 Parkways; designation 1903 191 Roads and parks; building and Planning, department of; estab­ maintenance 1909 485 lishment 1919 292 Amended 1921 21 Platting of land; authorization 1943 351 St. Anthony Falls; preservation SL1868 83 Police St. Mark's Church; legalization SL1871 127 Appointment SL1887 9 Sanitation department; liability Drill hall SL1889 343 insurance for employees 1957 801 Reward prohibition SL1889 585 School bonding limit 1959 462 Police and Are departments; Amended .. 1961 565 benefits and contributions 1980 607 Amended : . 1969 994 Police department Amended 1975 320 Chief; retirement 1980 607 School district (see Special School Employees; assignment 1961 108 District No. 1) Amended 1969 604 School districts Amended 1977 39 Bonds SL1872 64 Amended 1978 580 Consolidation SL1868 53 Leave of absence 1973 309 Amended SL1885 86, Police relief association SL1891 143 97 Amended 1943 280 Amended SL1887 22 Amended 1949 406 Governance SL1878 157 Partial repeal 1953 127 Amended SL1879 62 Amended 1957 721, Amended SL1881 114 939 Amended ExSL1881 49 Amended 1959 428, Amended SL1883 233 662 Amended SL1887 22 Amended 1961 532 Organization Exl857 38 Amended 1963 315 Amended SL1858 85 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

97 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEAPOLIS, CITY OF (Hennepin County)— Continued Continued Amended SL1860 42 Forgiveness of certain property Amended SL1862 42, taxes 1986 465 44 General revenue 1917 341 Amended SL1863 42 General revenue Exl967 34 Amended SL1865 28 Hotels and motels 1969 1092 Amended SL1866 49 Lake pollution 1971 493 Amended SL1867 102 Library 1949 527 Sewage; sanitary sewer district Amended 1951 142 (see Minneapolis-St. Paul Sani­ Repealed 1953 387 tary District) Municipal tax; business and Sidewalks; snow and ice removal 1899 201 personal 1947 608 Skilled trade and craft contents 1988 471 Park 1951 526 Small business loans 1988 S94 Park 1969 561 Small business set-asides 1978 533 Park and recreation 1957 955 Special School District No. 1; tax Repealed 1969 592 levy, bonds 1971 722 Park and recreation 1971 373 Special service district 1985 302 Park board assessments for Downtown . 1988 719 curbs, gutters, sidewalks; five Neighborhood 1988 719 year 1965 407 Sports area; agreement with Park rehabilitation and parkway Bloomington; validation 1955 445 maintenance 1971 455 State park; transfer to city 1889 71 Parks and parkways 1917 393 Streets Playground 1915 230 Alleys; vacation 1899 79 Amended 1919 220 Lease 1951 596 Lighting Amended 1923 267 Districts and standards 1959 577 Playground 1927 270 Maintenance and costs 1973 393 Repealed 1945 486 Amended 1974 153 Police and firefighters, addition­ Paving; use of road funds 1915 328 al 1959 635 Streets and alleys; lease 1915 291 Police pensions (see Police Student intern employment 1969 1093 Relief Association) Amended 1973 131 Public welfare 1945 351 Tax levies Amended 1953 350 Admissions and assessments 1969 1092 Amended 1955 797 Airport, municipal Public welfare 1957 954 Airport, municipal Repealed Exl959 14 Airport, municipal Public welfare Exl959 14 Airport, municipal Amended 1963 780 Airport, municipal Schools 1899 40 Airport, municipal Schools 1919 253 Airport, municipal Amended Exl919 60 Airport, municipal Schools 1921 332 Airport, municipal Amended 1937 85 Airport, municipal Amended 1941 219 Airport, municipal Schools 1949 726 Airport, municipal Partial repeal 1951 691 Airport, municipal 1931 273 Schools 1955 736 City expenses 1915 186 Street repair . 1909 368 City expenses 1919 212 Streets 1913 175 City expenses Ex 1919 II Streets 1915 278 City expenses 1957 913 Streets 1917 218 City hall 1901 383 Trees 1915 231 Repealed 1901 392 Trees 1945 210 City hall 1901 392 Amended 1947 333 Consolidation of funds Ex 1967 34 Amended 1967 540 Current expense 1957 913 Repealed 1969 593 Exemption of HRA replacement Taxation and estimation, board property 1983 222 of; establishment 1919 252 Firefighter relief association 1913 419 Teacher retirement 1981 159 Firefighter relief association 1959 568 Terminals; port and industrial Amended Exl961 3 facilities 1965 887 Amended 1963 318 Third ward; payment SL1889 339 Amended 1965 578 Trees Amended 1967 824 Planting and maintenance 1969 593 Amended 1969 287 Preservation 1974 108 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 98

MINNEAPOLIS, CITY OF (Hennepin County)— MINNEOTA, CITY OF (Lyon County) Continued Bonds; nursing home 1971 506 Trolley system Flood control project Exl961 40 Contract with city 1915 255 MINNEOTA, TOWN OF (Lyon County) Franchise 1915 124 Bond taxes; payment to 1871 17 Urban revitalization program 1987 386 Amended 1875 115 Vital statistics registrar abolished 1986 473 Amended SL1878 261 Voter registration 1953 347 Name change from Nordland SL1881 342 Ward boundaries 1919 221 Name change to Norland SL1878 201 Waterworks MINNESOTA, VILLAGE OF (Lyon County) Bonds; construction SL1877 74 Incorporation SL1881 26 Extension SL1871 43 Amended SL1889 73 Repair SL1871 41 MINNESOTA LAKE, VILLAGE OF (Faribault Weed inspector 1971 523 County) Welfare, department of; establish­ Bonds; depot SL1877 91 ment 1919 327 Detachment of territory SL1879 351 Welfare board; abolishment; pow­ Incorporation SL1876 10 ers transferred 1974 191 Amended SL1877 45 Workhouse Liquor license fees; payment of school bonds 1891 249 Inmates' pay 1971 481 Survey; correction SL1891 362 Transfer to Hennepin County 1975 402 MINNETONKA, CITY OF (Hennepin County) Youth coordinating board 1985 91 Court, municipal; judge Zoning Salaries 1961 708 Limitations; regulation 1957 665 Salaries 1963 499 Nursing and rest homes 1955 735 Financial statements; printing 1941 262 Rezoning without consent of Firefighter relief association 1975 118 adjacent owners 1963 405 Repealed 1979 201 Repealed 1976 46 Firefighters excluded from PERA 1988 709 MINNEAPOLIS METROPOLITAN AREA Lake conservation district 1967 907 Garbage and rubbish; sanitary dis­ Amended 1969 272 posal authorities 1957 450 Liquor licenses, additional 1983 259 MINNEAPOLIS, TOWN OF (Hennepin County) School district, joint powers 1967 822 Annexation by Richfield SL1868 39 Amended 1969 945 Boundaries; change; Richfield SL1883 306 School levy limit 1969 939 Education, board of MINNETONKA, TOWN OF (Hennepin County) Election SL1858 96 Plat; vacation ExSL1881 218 Legalization SL1858 92 Road to Minneapolis SL1879 191 Regulations; amendment SL1866 17 MINNETONKA BEACH, CITY OF (Hennepin Tax levy SL1864 27 County) Incorporation 1856 127 Lake conservation district 1967 907 Amended Exl857 12 Amended 1969 272 Amended SL1860 4 MINNETONKA LAKE PARK, VILLAGE OF (Hen­ Repealed SL1862 6 nepin County) Justice of peace SL1889 366 Incorporation SL1879 1 Minnetonka, road to SL1879 191 MINNETRISTA, CITY OF (Hennepin County) Officials; appointment SL1883 313 Lake conservation district 1967 907 Taxes, delinquent; collection SL1864 33 Amended 1969 272 Wood, inspector of SL1865 21 Library; joint with Mount and MINNEAPOLIS-ST. PAUL SANITARY DISTRICT Spring Park 1963 560 Sewage disposal facilities; con­ MISSABE MOUNTAIN, TOWN OF (St. Louis struction and financing 1963 882 County) MINNEHAHA CREEK WATERSHED DISTRICT Taxes, distribution of 1967 637 Tax levies MOE, TOWN OF (Douglas County) Administration 1974 513 Name change from Atkinsville SL1869 82 Maintenance 1974 187 Amended SL1870 126 MINNEISKA, TOWN OF (Wabasha County) MONEY CREEK, TOWN OF (Houston County) Bonds; railroad SL1868 18 Bonds; bridge SL1870 34 Incorporation SL1858 72 Name change from Hamilton SL1865 91 Survey; legalization SL1858 105 Town road disposition 1979 146 MINNEISKA, VILLAGE OF (Wabasha County) MONOGALIA COUNTY Incorporation SL1875 26 Animals, estray; regulation . 1863 17 MINNEOLA, TOWN OF (Goodhue County) Assessments; legalization SL1867 82 Bond taxes; payment 1871 17 Attachment Amended 1875 115 Fourth judicial district 1870 95 Amended SL1878 261 Stearns County SL1865 83 Indebtedness; payment SL1887 228 Repealed G.S. 1866 122 Tax levy; road and bridge 1971 356 Towns; election 1866 49 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

99 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MONOGALIA COUNTY—Continued MONTICELLO, VILLAGE OF (Wright County)— Boundaries Continued Election not held SL1861 27 Electricity plant SL1889 234 Repealed G:S. 1866 122 Election district; separate SL1891 231 Establishment SL1858 124 Incorporation SL1875 30 Repealed G.S. 1866 122 Moritzious, annexation of SL1891 107 Consolidation; Kandiyohi County 1870 92 MONTICELLO-BIG LAKE HOSPITAL DISTRICT Detachment Bonds; medical facilities 1971 674 Meeker County 1870 94 Medical facilities; lease 1971 674 Towns SL1858 57 MONTROSE, VILLAGE OF (Wright County) Repealed G.S. 1866 122 Election district; separate SL1891 231 Establishment Incorporation SL1881 27 Election SL1858 124 MOORHEAD, CITY OF (Clay County) Repealed G.S. 1866 122 Area redevelopment authority 1980 461 Election not held SL1861 27 Banking facility, detached 1986 344 Repealed G.S. 1866 122 Bonds Officials; residency SL1867 81 Bridge ExSL1881 78 Seat, county; election; removal Legalization SL1883 251 from Columbia to New London ... SL1866 78 Parking facility 1969 504 MONROE COUNTY Bus service contracts 1969 192 Establishment, boundaries SL18S8 33 Amended 1981 363 Repealed G.S. 1866 122 Business development depart­ MONTEVIDEO, CITY OF (Chippewa County) ment; establishment 1965 6 Cemetery; reacquisition of title to Amended 1971 6 unused burial plots 1967 47 City-county redevelopment Funds, transfer of; liquor store to authority 1986 341 general 1949 623 Court, municipal Hospital; lease to private parties 1963 226 Judgments SL1889 388 International relations expendi­ Terms SL1883 10 ture 1969 94 Amended SL1889 388 Land conveyance from state 1931 308 Economic development operations 1986 341 Street closing 1965 238 Electrical power; contract; Garri­ Vacation of streets 1983 78 son Dam 1955 178 MONTEVIDEO, VILLAGE OF (Chippewa County) Amended 1975 34 Bonds Firefighter relief association 1951 499 Bridge SL1883 96. Firefighter relief association 1955 75 Floating indebtedness SL1889 144 Amended 1965. 190 Incorporation SL1879 10 Amended 1969 138 Amended SL1881 77 Amended 1975 120 Amended ExSL1881 45 Amended '. . 1978 563 Officials SL1870 95 Amended 1979 216 Seat, county SL1881 395 Amended 1981 224 MONTGOMERY, CITY OF (Le Sueur County) Housing finance program; revenue Election hours; municipal election 1965 632 bonds. 1979 231 Officials; appointment 1969 83 Incorporation SL1881 28 Vocational-technical education Amended SL1883 10, agreement 1971 209 11 MONTGOMERY, VILLAGE OF (Le Sueur County) Amended SL1885 14 Incorporation SL1878 6 Amended ,. SL1891 119 Amended SL1879 38 Land easement; college to city 1949 355 Amended SL1881 78 Land transfer from state 1967 172 Amended SL1887 60 Liquor license, on-sale 1987 25 MONTICELLO, LOWER, TOWN OF (Wright County) Normal school; location 1885 158 Incorporation Ex 1857 3 Ordinances; codification and revi­ MONTICELLO, TOWN OF (Wright County) sion 1959 48 Bonds Parking facilities 1963 573 Bridge SL1891 209 Police and firefighters retirement Steamboat SL1876 62 coverage 1985 261 Dumping grounds; licensing and Police chief regulation 1961 74 Civil service exemption 1986 341 Incorporation 1856 137 Retirement 1980 600 Lots, unclaimed SL1866 21 Police officers' benefits; retire­ Road equipment; use on private ment, disability and survivor 1967 775 property 1963 611 Amended 1978 563 Village powers; streets 1967 804 Amended and partial repeal 1979 216 MONTICELLO, VILLAGE OF (Wright County) Amended 1981 224 Bonds Sewer; assessments legalization SL1885 301 Bridge SL1891 184 Tax levy; armory improvements 1965 66 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 100

MOORHEAD, TOWN OF (Clay County) MORRISON COUNTY Bonds; road SL1879 169 Abstract books, records SL1889 274 Interest, sinking fund SL1891 276 Annexation Organization; legalization SL1879 236 By Cass County 1891 148 Powers 1985 207 Territory; election 1870 98 MOORHEAD, VILLAGE OF (Clay County) Attorney, employees; salaries 1925 91 Bonds; bridge SL1876 83 Amended 1933 432 Amended SL1879 150 Amended Exl937 54 Amended SL1881 363 Repealed 1939 99 Incorporation SL1875 28 Auditor; clerk Port of entry 1879 J.R. 14 Salaries 1921 176 MOOSE LAKE, CITY OF (Carlton County) Salaries 1929 37 Fire protection district 1987 402 Amended 1931 254 Land transfer from state 1967 303 Salaries 1947 581 Land transfer from state 1974 245 Bonds Land transfer from state 1975 9 Bridge SL1866 56 MOOSE LAKE COMMUNITY HOSPITAL DIS­ Bridge SL1878 113 TRICT Bridge SL1879 153 Bonds 1961 308 Amended SL1879 154 Land transfer from state 1957 565 Amended ExSL1881 46 Amended 1961 395 Courthouse SL1889 252 Land transfer from state 1974 324 Courthouse SL1891 411 MOOSE LAKE, TOWN OF (Carlton County) Floating indebtedness SL1885 155 Fire protection district 1987 402 Overdue issue SL1869 71 Sewer and water systems 1974 400 Railroad SL1872 53 Amended 1976 293 Railroad SL1879 134 Amended 1980 507 Amended SL1879 143 Amended and partial repeal 1982 514 Railroad SL1891 412 MOOSE PARK, TOWN OF (Itasca County) Railroad SL1891 413 Ambulance service 1967 630 Waterworks SL1887 188 MORA, CITY OF (Kanabec County) Boundaries Bonds; electric revenue refunding 1977 147 Change; election SL1864 72 Special service district 1985 301 Repealed G.S. 1866 122 Special service district 1985 307 Change; election 1883 80 MORANVILLE, TOWN OF (Swift County) Definition 1867 116 Bonds; railroad SL1876 66 • Bridge Name change to Kildare SL1878 203 Appropriation 1889 271 MORGAN, VILLAGE OF (Redwood County) Construction SL1874 167 Election district; separate SL1891 229 Construction SL1874 173 MORITZIOUS, TOWN OF (Wright County) Construction 1891 162 Annexation to Monticello SL1891 107 Commissioners SL1878 229 Incorporation SL1858 66 Commissioners; salaries 1921 240 Amended SL1865 24 Court, district Townsite law; not applicable SL1878 254 Clerk; salaries 1947 581 MORNINGSIDE, CITY OF (Hennepin County) Judgments SL1885 302 School district; joint powers 1967 822 Reporters; travel allowance 1917 142 Amended 1969 945 Court, probate School levy limit 1969 939 Judge; salaries SL1889 405 MORRIS, CITY OF (Stevens County) Records SLI885 173 Civic center and armory; Court, probate; judge, clerk construction and operation 1967 492 Salaries 1929 37, Land transfer from state 1967 352 82 Land transfer, Indian school; to Dam; construction SL1879 347 state from federal government 1909 184 Deer; protection SL1877 217 Police, chief of; appointment 1959 567 Repealed ExSL1881 228 MORRIS, VILLAGE OF (Stevens County) Engineer; salaries 1939 99 Bonds Amended 1945 597 Floating indebtedness SL1887 174 Amended 1949 18 Floating indebtedness SL1891 91 Establishment 1856 38 Waterworks SL1891 174 Farm security administration; Charter; amendment, consolida­ office rental paid by county 1943 386 tion SL1881 30 Fish; protection SL1889 466 Amended SL1885 37 Repealed 1893 124 Amended SL1887 42 Highways; appropriation 1889 271 Amended SL1891 84 Legal newspaper 1980 526 Incorporation SL1878 5 Repealed 1987 286 Amended SL1879 50 Library, law 1939 96 Waterworks; franchise SL1891 179 Repealed 1941 372 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

101 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MORRISON COUNTY—Continued MORSE, TOWN OF (Itasca County) Officials Ambulance service 1967 630 Salaries 1921 437 MORTON, VILLAGE OF (Renville County) Amended 1925 91 Election district; separate SL1891 .214 Amended 1927 225 Liquor license; rebate SLI889 279 Amended 1929 20, MOSCOW, TOWN OF (Freeborn County) 161 Dam SL1879. 336 Amended 1933 432 Tax levy; fire protection 1965 363 Amended 1937 230 MOTLEY, CITY OF (Morrison County) Amended Exl937 54 Fire equipment; financing 1975 272 Repealed 1939 99 MOUND, CITY OF (Hennepin County) Salaries Exl935 65 Court, municipal; judge; salaries ...... 1963 341 Amended 1941 57 Firefighter relief association 1963 432 Salaries 1939 99 Firefighter relief association 1973 175 Amended 1945 597 Amended 1975 117 Amended 1947 56 Amended 1976 97 Amended ' 1949 18, . Amended 1978 631 20 Repealed 1979 201 Amended and partial repeal 1951 251 Lake conservation district 1967 907 Amended 1969 272 Officials; acts legalization Exl857 7 Library; joint with Minnetrista Organization 1856 38 and Spring Park 1963 560 Repealed G.S. 1866 122 School district; joint powers 1967 822 Poor, support of SL1881 200 Amended 1969 945 Repealed SL1883 242 School levy limit 1969 939 Printing, public MOUND PRAIRIE, TOWN OF (Houston County) Bids SL1885 295 Town road disposition 1979 146 Legalization SL1885 228 MOUNDS VIEW, CITY OF (Ramsey County) Rural development finance Land transfer from state 1967 83 authority 1982 437 Ramsey County League of Munic­ School district reorganization 1969 1048 ipalities 1961 728 School districts Ramsey County League of Munic­ No. 3 SL1887 273 ipalities 1963 728 Organization of SL1879 126 Amended 1965 577 Sheriff; salaries (see also Officials) 1921 437 Amended 1980 612 Amended 1925 91 Sewage; North Suburban Sanitary Amended 1929 161 District Sewer Act ; Exl961 90 Tax levies Vocational education school dis­ Courthouse 1947 256 tricts 1969 775 General revenue 1925 186 MOUNTAIN IRON, CITY OF (St. Louis County) General revenue 1937 205 Bonds General revenue 1953 556 Funding indebtedness 1961 703 General revenue 1959 84 Public improvements 1953 226 General revenue 1965 543 Refunding Exl96l 82 Road and bridge 1971 766 General revenue reserve fund 1971 440 Taxes Tax levy; library 1967 199 Collection extension SL1858 171 MOUNTAIN LAKE, CITY OF (Cottonwood County) Legalization SL1867 124 Election district; separate SL1891 222 Territory; detachment 1887 260 Hospital gifts 1988 567 Towns MOUNTAIN LAKE, TOWN OF (Cottonwood County) Swan River; election legaliza­ Annexation; Midway SL1873 81 tion SL1874 121 Elections SL1887 320 Two Rivers; division SL1881 355 Hospital gifts 1988 567 Treasurer and clerk MOUNTAIN PASS, TOWN OF (Territorial) Salaries 1921 189 Incorporation Exl857 3 Salaries 1925 82 MOWER COUNTY Salaries 1929 37 Abstract clerk; appointment 1947 59 Welfare board; compensation 1967 818 Amended 1947 508 Amended 1973 417 Amended 1949 426 MORRISTOWN, TOWN OF (Rice County) Amended and partial repeal 1949 603 Fish; protection SL1879 282 • Amended 1951 181 Supervisors SL1879 51 Agricultural fairs; purchase of Repealed SL1887 383 land SL1885 181 Treasurer; duties SL1887 383 Animals, domestic MORRISTOWN, VILLAGE OF (Rice County) Restraint . : 1875 124 Incorporation SL1875 22 Amended SL1876 171 Incorporation SL1877 3 Amended SL1879 335 Amended SL1878 35 Restraint SL1879 267

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 102

MOWER COUNTY—Continued MOWER COUNTY—Continued Amended SL1879 272 Officials Annexation; by Olmsted County Exl857 88 Acts ratification 1857 14 Attorney; salaries 1969 677 Employees; salaries 1963 731 Amended 1973 31 Fees 1963 731 Auditor (see also Officials) Prosecution of; expenses SL1871 74 Clerk hire; salaries 1943 81 Salaries SL1879 308 Amended 1943 488 Amended SL1881 108 Salaries 1949 244 Repealed 1903 406 Amended 1951 318 Organization 1856 37 Salaries 1957 210 Repealed G.S. 1866 122 Salaries 1947 131 Planning and zoning commission 1959 101 State; accounts adjustment SL1862 93 Amended Exl959 63 Bonds Amended 1965 349 Courthouse SL1879 179 Repealed 1974 558 Courthouse SL1881 243 Probation officers; deputies; office Drainage SL1887 80 and salaries 1945 189 Railroad SL1868 24 Amended 1953 39 Amended SL1869 44 Roads Amended SL1870 43, County SL1860 25 45, State; relocation SL1860 74 49 Sanitorium property sale 1983 265 Amended SL1871 60, School districts 62 Joint; Mower-Freeborn County .... SL1881 176 Amended SL1874 53 No. 27 Amended SL1875 95 Bonds SL1879 170 Railroad SL1870 45 Boundaries SL1871 104 Amended SL1871 61 No. 30; payment of debts SL1878 152 School SL1879 170 No. 40; boundaries SL1875 113 School SL1881 143 No. 63; bonds SL1881 143 Boundaries; definition 1855 6 No. 116; establishment SL1881 163 Bridge Relief of SL1875 115 Appropriation SL1885 69 Seat, county Building and repair 1931 59 Enlargement SL1879 333 Repealed 1931 87 Location 1856 37 Construction S11885 175 Repealed G.S. 1866 122 Construction 1891 162 Location; election 1857 46 Commissioners; salaries Ex 1935 65 Superintendent of schools; salaries 1945 520 Amended 1941 57 Tax levy; amount set by county Amended 1943 101 board 1959 94 Amended 1943 489 Tax levy; bridges, records SL1881 186 Contingent fund; commissioner 1969 309 Towns Court, district Insurance 1875 83 Clerk; fees 1963 554 Amended 1881 20 Amended 1969 495 Lansing; payments to SL1889 331 Judge; salaries 1951 519 Rock; tax levy SL1891 417 Reporters Treasurer Salaries 1937 266 Clerk; salaries 1943 273 Amended 1943 215 Amended 1943 490 Travel allowance 1919 34 Salaries 1941 350 Terms Exl857 83 Salaries 1957 210 Repealed G.S. 1866 122 Water and sewer system; exemp­ Terms 1874 95 tion from law 1973 407 Court, probate MUDGETT, TOWN OF (Mille Ucs County) Judge Land transfer from state 1937 39 Salaries 1945 562 MULLIGAN, TOWN OF Amended 1947 451 Hospital gifts 1988 567 Salaries 1957 606 MUNSON, TOWN OF (Stearns County) Establishment 1855 6 Bonds; bridge SL1876 63 Fishways; construction SL1885 274 Road, county; legalization SL1877 190 Repealed 1893 124 School; construction SL1874 39 Jailor; appointment, salaries SL1879 331 MURDOCK, VILLAGE OF (Swift County) Land exchange with Independent Dublin, town of; reimbursement School District Nos. 491 and by SL1891 463 499 1967 180 Election; legalization SL1881 326 Lansing cemetery association; Amended SL1891 62 legalization SL1878 180 Incorporation SL1881 29

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

103 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

MURRAY COUNTY MURRAY COUNTY—Continued Animals, domestic; restraint SL1877 223 Location SL1873 186 Amended SL1878 188 Removal SL1873 187 Appropriation; bridge SL1875 20S Solid waste management contracts 1985 274 Amended 1897 393 State loan; cancellation 1873 114 Attachment Tax levy; flood control 1979 253 Brown county; judicial purposes . . . SL1863 18 Taxes Repealed G.S. 1866 122 Costs, penalties 1875 9 Cottonwood County; judicial Extension of payment time 1875 11 purposes 1873 85 Railroad; abatement of by land Redwood County; judicial pur­ purchasers 1891 7 poses 1868 105 Town, Okachuda; name Watonwan County 1871 80 change to Mason SL1879 298 Auditor; salaries Exl961 22 Bonds Treasurer; salaries Exl961 22 Courthouse SL1891 414, MURRAY, TOWN OF (Murray County) 416 Bonds; building SL1889 210 Drainage SL1887 80 Amended SL1891 416 Floating indebtedness SL1876 56 NAPOLEON, TOWN OF (Otter Tail County) Amended SL1877 95 Incorporation Exl857 3 Amended SL1878 114 NASHWAUK, CITY OF (Itasca County) Railroad SL1875 129 Ambulance service 1967 630 Amended 1876 54 Annexation proceedings 1987 163 Railroad SL1876 56 Financial affairs; cash basis 1933 72 Railroad SL1879 134 Amended 1947 596 Boundaries Independent School District No. Correction 1865 72 319; bond issue, tax levy Exl971 23 Repealed G.S. 1866 122 Police relief association 1943 196 Definition Exl857 14 Amended ; . . . 1945 277 Bridge appropriation; transfer to Amended 1947 77 . road and bridge fund .. SL1875 205 Amended 1951 44 Amended 1897 393 Amended 1955 88 Bridges Amended 1959 358 Appropriation SL1885 69 Amended and partial repeal 1969 569 Appropriation 1889 271 Amended 1978 675 Construction SL1873 121 Taxes; distribution from city of Construction SL1875 205 Cooley 1967 601 Construction ExSL1881 152 NASHWAUK, TOWN OF (Itasca County) Commissioners Ambulance service 1967 630 Acts, election; legalization . . SL1881 328 Annexation proceedings 1987 163 Election 1872 82 Taxes; distribution from city of Purchases; legalization SL1881 375 Cooley 1967 601 Salaries 1937 335 NELSON, TOWN OF (Chisago County) Court, district; reporters Animals, domestic; restraint SL1891 351 Appointment; duties 1919 147 NEVADA, TOWN OF (Martin County) Detachment from Cottonwood County 1879 57 Name change to Silver Lake SLI866 118 Travel allowance 1917 145 NEW AUBURN, TOWN OF (Sibley County) Ditch administration; delegation Incorporation Exl857 3 of powers to Slayton 1981 256 Tax levy; bridge SL1868 93 Election expenses SL1891 415 NEW BRIGHTON, CITY OF (Ramsey County) Establishment Exl857 14 Firefighter relief association 1967 742 Postal routes .'. 1873 J.R. 3 Amended 1975 197 Rail service expenditures (cities Partial repeal 1979 201 and towns within county Amended 1981 224 included) 1979 278 Police chief civil service exemp­ Roads; appropriation SL1885 69 tion 1985 99 School districts Ramsey County League of Munic­ No. 3; boundaries SL1889 552 ipalities 1961 728 Amended '... SL1891 300 Ramsey County League of No. 4; boundaries SL1889 552 Municipalities 1963 728 Amended SL1891 300 Amended 1965 577 No. 52; boundaries SL1889 552 Amended 1980 612 Amended SL1891 300 NEW BRIGHTON, VILLAGE OF (Ramsey County) No. 55; boundaries SL1889 552 Assessment district, separate SL1891 436 Amended . SL1891 300 Highway; repair SL1891 435 Seat, county NEW CANADA, TOWN OF (Ramsey County) Location Exl857 14 Bonds; soldier bounties SL1864 25

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 104

NEW HAVEN, TOWN OF (Olmsted County) NEW SCANDIA, TOWN OF (Washington County) Annexation to Kalmar SL1866 69 Village powers 1963 274 Tax levy; bridge 1969 534 NEW TRIER, CITY OF (Dakota County) NEW HOPE, CITY OF (Hennepin County) Dakota County League of Munici­ Bonds palities 1967 112 Refunding of temporary NEW TRIER, VILLAGE OF (Dakota County) improvement bonds 1959 107 Incorporation SL1874 10 Refunding of temporary Amended SL1875 38 improvement bonds 1961 296 NEW ULM, BOROUGH OF (Brown County) Refunding of temporary Bonds; railroad SL1874 54 improvement bonds 1963 289 Amended SL1875 134 Refunding of temporary Incorporation SL1870 6 improvement bonds 1965 55 Amended SL1871 23 Refunding of temporary Amended SL1874 11 improvement bonds 1967 108 NEW ULM, CITY OF (Brown County) Refunding of temporary Bonds improvement bonds 1969 65 Railroad SL1891 196 Refunding of temporary Waterworks SL1889 249 improvement bonds 1971 215 Bridge; construction SL1878 137 Refunding of temporary Firefighter relief association 1969 877 Repealed 1979 201 improvement bonds 1973 517 Firefighter relief association 1973 182 Firefighter relief association 1971 114 Amended 1975 306 Amended 1979 97 Repealed 1979 201 Amended and partial repeal 1979 201 Firefighter relief association 1979 201 Amended 1981 224 Incorporation SL1876 4 NEW LONDON, CITY OF (Kandiyohi County) Amended SL1881 79 Bonds; building 1981 16 Amended SL1883 4 NEW LONDON, VILLAGE OF (Kandiyohi County) Amended SL1891 157 Bonds; waterworks SL1891 68 Land acquisition; junior or state Streets; grade SL1891 268 college 1967 803 NEW MARKET, TOWN OF (Scott County) Liquor license, additional 1963 865 Village powers 1961 421 Lutheran and Reformed St. Paul NEW POSEN, TOWN OF (Swift County) Church SL1879 291 Name change from Eddison SL1879 287 Monument; battle commemora­ NEW PRAGUE, CITY OF (Le Sueur, Scott counties) tion 1889 280 Officials; election and terms 1961 342 Police relief association 1974 251 Tax levy; road and bridge 1913 183 Amended 1981 224 Amended 1925 300 Benefit increase for retirees 1985 261 Repealed 1941 309 Special service districts 1985 209 Time standard; adoption of day­ NEW ULM, TOWN OF (Brown County) light savings 1959 448 Central bank; preservation of Repealed Exl959 46 plates SL1862 91 Utilities commission; membership 1971 467 Incorporation 1857 62 Vocational-technical education Amended SL1860 17 agreement 1971 209 Amended 1862 2 NEW PRAGUE, VILLAGE OF (Scott, Le Sueur coun­ Lutheran and Reformed St. Paul ties) Church SL1879 291 Assessor; election SL1889 386 Survey; legalization SL1860 73 Bonds; hall, engine house SL1887 151 NEW VIRGINIA, TOWN OF (Meeker County) Incorporation SL1877 11 Name change to Collinwood SL1871 151 Amended SL1879 44 NEW YORK MILLS, CITY OF (Otter Tail County) Amended SL1881 80, Court, municipal; establishment 1935 253 369 NEWPORT, CITY OF (Washington County) Amended SL1889 38 Firefighter relief association 1976 272 City hall, engine house; loan legal­ Repealed 1979 201 ization SL1891 95 NEWPORT, TOWN OF (Washington County) Limits SL1885 288 Bridge; construction SL1891 475 St. Winnelan church; legalization SL1879 232 Poll tax; collection SL1891 266 NEW RICHLAND, CITY OF (Waseca County) NEWPORT, VILLAGE OF (Washington County) Ambulance service 1967 391 Bridge; construction SL1891 475 NEW RICHLAND, VILLAGE OF (Waseca County) Organization; expenses SL1891 257 Bonds; waterworks SL1891 202 NEWTON COUNTY Election district; separate SL1889 365 Name change from Doty County 1855 22 Incorporation SL1878 17 NICHOLS, TOWN OF (St. Louis County) Limits extension SL1887 329 Municipal status for local NEW RICHMOND, VILLAGE OF (Waseca County) improvement 1971 468 Limits extension SL1879 326 Village powers; utility systems 1963 569 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

105 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

NICHOLS, TOWN OF (St. Louis County)—Continued NICOLLET COUNTY—Continued Amended 1965 490 Terms SL1879 118 Water and sewer systems 1961 685 No. 57; money SL1889 515 NICOLLET COUNTY Sheriff; qualification SL1858 82 Agricultural society; aid SL1887 210 Swan lake; level lowered SL1872 185 Animals; restraint SL1879 266 Tax levies Auditor General revenue 1939 176 Salaries SL1877 239 General revenue 1941 144 Repealed 1905 348 General revenue 1961 162 Salaries 1963 126 General revenue 1969 388 Bonds Taxes Floating indebtedness SL1881 256 Abatement SL1863 21 General revenue SL1862 40 Abatement; costs, penalties 1875 9 Amended ExSL1862 6 Collection SL1858 49 General revenue SL1876 75 Towns Jail SL1874 50 Insurance 1875 83 Railroad SL1872 47 Amended 1881 20 Railroad SL1877 89 Oshawa; soldier bounties SL1864 30 Railroad SL1879 139, West Newton; liquor license SL1891 418 146 Treasurer Road, bridge SL1871 79 De facto; acts legalization SL1865 76 School SL1864 35 Reimbursement SL1883 262 Amended .. SL1865 44 Clerk hire 1921 236 Seed grain SL1876 60 NICOLLET, TOWN OF (Nicollet County) Boundaries Middle, Swan lakes; lowered SL1872 185 Definition 1853 11 NICOLLET, VILLAGE OF (Nicollet County) Repealed G.S. 1866 122 Election district; separate SL1889 377 Definition 1855 6 Incorporation ExSL1881 9 Bounty, grasshopper, legalization 1876 103 School district Bridge Building SL1885 206 Appropriation 1889 271 Payment to SL1889 515 Appropriation SL1885 69 NINE MILE CREEK WATERSHED DISTRICT Construction •. . . SL1874 158 Administration 1980 614 Construction 1891 162 Maintenance and repair 1980 501 Cemetery; maintenance 1915 150 NININGER, TOWN OF (Dakota County) Commissioners; salaries 1943 257 City powers 1977 145 Contingent fund; commissioner 1969 185 Dakota County League of Munici­ Court, district palities 1967 112 Judge; additional 1923 199 Hastings; annexation to SL1870 30 Amended 1951 51 Incorporation SL1858 127 Records SL1865 81 Railroad, loan to SL1858 140 Records SL1867 145 NININGER CITY, VILLAGE OF (Dakota County) Reporters; travel allowance 1917 140 Plat, town; legalization SL1878 176 Terms 1891 136 NOBLES COUNTY Court, probate; judge; salaries 1963 537 Animals; restraint SL1873 65 Repealed 1965 826 Attachment Establishment 1853 11 Brown County; judicial Repealed G.S. 1866 122 purposes 1864 70 Establishment 1855 6 Repealed G.S. 1866 122 Extension work; funding 1973 189 Jackson County 1870 86 Fishing regulations SL1877 154 Towns 1872 84 Project Riverbend board; estab­ Auditor; salaries Exl961 97 lishment 1982 627 Bonds Roads; construction . SL1870 148 Bridge, roads : SL1873 145 St. George's Church; legalization SL1879 232 Bridge, roads SL1874 66 School districts Floating indebtedness SL1873 170 No. 1 Floating indebtedness SL1875 117 Attachment to No. 30 SL1869 101 Floating indebtedness SL1877 72 Bonds SL1864 35 Amended SL1878 110 Amended SL1865 44 Floating indebtedness SL1889 169 Boundaries SL1881 120 General revenue SL1879 173 Boundaries ExSL1881 133 Amended SL1881 259 Regulations SL1879 118 Railroad SL1875 129 No. 27 Amended SL1876 54 Boundaries SL1881 120 Railroad SL1876 56 Boundaries ExSL1881 133 Railroad SL1879 134 No. 38 ' Refunding SL1883 108 Boundaries ExSL1889 515 Amended SLI885 153

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 106

NOBLES COUNTY—Continued NORMAN COUNTY—Continued Refunding SL1887 121 Reporters; duties, travel allow­ Boundaries ance 1917 51 Correction 1865 72 Court, probate; judge; salaries 1961 429 Repealed G.S. 1866 122 Repealed 1965 826 Definition Exl857 14 Ditch repair; validation 1971 774 Bridge Drainage; survey SL1887 222 Appropriation . SL1885 69 Establishment 1881 92 Appropriation 1889 271 Frost damage; seed grain 1889 4 Construction SL1875 191 Fund transfer; validation 1977 58 Commissioners; salaries 1943 383 Hail damage Court; terms 1873 84 Relief 1887 212 Court, district; reporters Seed grain 1887 182 Appointment, duties 1919 147 Red River valley courses 1893 221 Travel allowance 1917 145 School districts Detachment; Martin County 1870 86 No. 8; boundaries SL1891 301 Drainage systems; reassessment 1951 579 No. 22; boundaries SL1891 301 Drainage tile, removal of 1939 228 No. 78; boundaries SL1891 301 Establishment Exl857 14 Sunnyrest Sanatorium; lease to private corporation for alcohol­ Officials; appointment legalization ... SL1871 88 ic treatment 1967 367 Organization; legalization 1874 83 Tax levies School district No. 5; bonds SL1874 36 General revenue 1939 80 Seat, county General revenue 1971 349 Location Exl857 14 Gravel removal 1965 163 Location SL1873 188 Gravel removal 1979 273 Removal to Hersey SL1873 189 Nurse, county health 1971 404 Sheriff; automobile allowance 1939 112 Road and bridge 1971 350 Solid waste management contracts 1985 274 NORMAN COUNTY, TOWNS WITHIN Tax levies Red River; bridge appropriation 1919 323 General revenue 1969 401 Repealed 1921 323 Library Exl961 96 NORMANNIA, TOWN (Yellow Medicine County) Taxes Name change from Ree SL1874 76 Costs, penalties 1875 9 NORSK, TOWN OF (Cottonwood County) Delinquent; abatement SL1879 201 Name change to Storden SL1876 145 Payment time extension 1874 6 NORTH, TOWN OF (Pennington County) Payment time extension 1875 11 Water control and sanitary district 1961 672 Television translator station 1976 119 Amended 1963 155 Towns NORTH BRANCH, CITY OF (Chisago County) Detachment SL1872 85 Ambulances; acquisition 1959 543 Worthington; election SL1876 165 Incorporation ExSL1881 19 Treasurer, salaries Exl961 97 Repealed 1901 390 Zoning 1967 17 NORTH BRANCH, VILLAGE OF (Chisago County) NORE, TOWN OF (Itasca County) Incorporation ExSL1881 19 Ambulance service 1967 630 Amended SL1887 91 NORFOLK, TOWN OF (Renville County) Liquor license fees; to school SL189I 282 Name change from Marshner SL1874 77 Railroad 1874J.R. 10 NORLAND, TOWN OF (Lyon County) NORTHFIELD, CITY OF (Rice County) Name change to Minnesota SL1878 201 Annexation payments; Waterford 1981 18 Amended SL1881 342 Bonds NORMAN COUNTY Bridge; legalization SL1889 407 Animals; restraint SL1891 410 Improvement SL1891 193 Bonds Court, municipal; judge; salaries 1961 368 Courthouse 1903 133 Education, board of; salaries 1917 445 Ditch 1971 774 Incorporation SL1869 5 Drainage SL1883 135 Incorporation SL1875 17 Amended SL1885 112 Amended SL1876 37 Funding 1939 81 Amended SL1878 55, General revenue SL1891 419 63 Polk County; sinking fund SL1883 139 Amended SL1879 44 Road and bridge 1967 752 Amended SL1881 31 Bridge Amended SL1883 42 Construction 1891 162 Amended SL1885 22, Court 27 Terms 1881 92 Amended SL1885 60 Terms 1891 141 Amended SL1887 57, Court, district 58 Judge; additional 1903 80 Amended SL1889 391

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

107 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

NORTHFIELD, CITY OF (Rice County)—Continued NORTH ST. PAUL, CITY OF (Ramsey County)— Independent School District No. Continued 659; educational agreements 1973 746 Vocational education school dis­ Land transfer from state 1967 105 tricts 1969 775 Amended 1969 33 NORTH ST. PAUL, VILLAGE OF (Ramsey County) License; election SL1878 55 Bonds, building SL1889 173 Repealed SL1881 381 NORTH SUBURBAN HOSPITAL DISTRICT Limits; extension SL1885 293 Board, terms and election 1983 153 Amended SL1889 390 Bonds, hospital facilities 1963 471 Amended SL1891 115 Amended 1969 550 Prohibition SL1878 55 Renovation of church property 1988 418 Amended SL1879 77 NORTHERN PACIFIC JUNCTION, VILLAGE OF Streets; construction SL1891 60 (Carlton County) NORTHFIELD, TOWN OF (Rice County) Bonds Bridge; rebuilding legalization SL1867 51 Courthouse SL1887 199 NORTHFIELD, VILLAGE OF (Rice County) Courthouse, jail; payment SL1891 161 Incorporation 1871 6 Incorporation ExSL1881 6 Amended SL1873 32 Name change to Carlton SL1891 264 Amended SL1875 43 NORTHWEST MINNESOTA MULTI-COUNTY School districts H.R.A. Bonds; school SL1874 45 Commissioners compensation 1984 571 Education, board of; bonds SL1887 182 NORTHWOOD, TOWN OF (Wright County) Extension of SL1887 272 Incorporation Exl857 18 Tax levy SL1872 180 NORWAY, TOWN OF (Fillmore County) NORTH HERO, TOWN OF Hospital gifts 1988 567 Organization SL1860 75 NORTH KITTSON RURAL WATER DISTRICT Tax, special SL1864 82 Sales to Emerson, 1984 457 NORWAY LAKE, TOWN OF (Kandiyohi County) NORTH MANKATO, CITY OF (Nicollet County) Division SL1879 352 Contingent fund authorized 1973 274 Norwegian church; incorporation Court, conciliation; joint with legalization SL1878 193 Mankato 1965 723 Records; removal SL1881 382 Court, municipal; judge; salaries 1963 507 NORWEGIAN GROVE, TOWN OF (Otter Tail Flood control; agreement with the County) United States; land acquisition 1967 236 Ambulance service 1967 767 Liquor license NORWOOD, TOWN OF (Carver County) On-sale 1967 655 Incorporation Exl857 18 Short term 1985 70 Name change from Young Ameri­ Port authority commission 1985 188 ca SLI874 78 Tax levy; musical entertainment 1973 81 NORWOOD, VILLAGE OF (Carver County) Transit system; routes and service 1978 692 Bond; floating indebtedness SL1891 211 NORTH OAKS, CITY OF (Ramsey County) Incorporation SL1881 31 Firefighter relief association 1975 124 Park, lease of SL1891 272 Ramsey County League of Munic­ OAK, TOWN OF (Stearns County) ipalities 1961 728 Bonds; bridge SL1889 226 Ramsey County League of Munic­ OAKDALE, CITY OF (Washington County) ipalities 1963 728 Boundary change Exl971 15 Amended 1965' 577 Tax levy limitation 1984 502 Amended 1980 612 OAKDALE, TOWN OF (Washington County) Real estate restriction exemption 1988 477 Animals, restraint ExSL1881 183 NORTH PINE ISLAND, TOWN OF (Goodhue Conversion to a village 1967 656 County) Liquor licenses; fees for road Vacation of lots SL1860 48 repair SL1891 246 NORTHROP, CITY OF (Martin County) OAK GLEN, TOWN OF (Steele County) Liquor store profits; transfer to Name change to Blooming Prairie . . . SLI873 99 hospital district 1957 214 OAK GROVE, TOWN OF (Anoka County) NORTH ST. PAUL, CITY OF (Ramsey County) Village powers 1963 157 Awnings, sidewalk; financing 1973 536 Amended 1973 586 Court, municipal; judge; salaries Ex 1959 68 Village powers; zoning 1969 1098 Officials; salaries 1947 50 OAKLAND, TOWN OF (Freeborn County) Ramsey County League of Munic­ Tax levy; fire protection 1965 363 ipalities 1961 728 OAK LAWN, TOWN OF (Crow Wing County) Ramsey County League of Munic­ Animals; restraint SL1887 311 ipalities 1963 728 OAKPORT, TOWN OF (Clay County) Amended 1965 577 Town powers; waste disposal 1981 183 Amended 1980 612 Amended 1982 457 School reorganization procedure 1969 1084 OLEAN, TOWN OF (Todd County) Trustees; election 1965 727 • Incorporation SL1858 63

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 108

OLIS, TOWN OF (Yellow Medicine County) OLMSTED COUNTY—Continued Bonds; bridge SL1876 64 Jury selection 1967 676 OLIVIA, VILLAGE OF (Renville County) Reporters; travel allowance 1917 144 Bonds; building SL1883 111 Court, probate Incorporation SL1881 32 Judge; clerk; salaries 1935 191 OLMSTED COUNTY Repealed 1939 296 Agricultural society; appropriation 1949 25 Judge; clerk; salaries 1939 296 Animals; restraint SL1873 66 Amended 1941 111 Amended SL1874 98 Judge; salary Exl935 79 Amended SL1876 244 Amended 1937 54 Amended SL1877 223 Amended 1939 273 Amended SL1879 265 Deer; protection 1875 133 Annexation; Mower County Ex 1857 88 Employees; merit award program 1967 526 Repealed G.S. 1866 122 Establishment 1855 6 Assessment, special; street Fairgrounds, tax levy SL1876 155 improvements 1977 161 Fish, protection SL1889 479 Attorney Repealed 1893 124 Assistant; assignment to welfare Fishway law, excepted 1878 89 board • 1963 324 Flood control agreements 1983 14 Clerk; salaries 1937 334 Health department; functions Salaries 1929 147 transferred from Rochester; Amended 1931 110 unlimited tax levy 1967 191 Salaries 1961 102 Hospital; additions, renovation 1978 509 Amended 1965 618 Land transfer; Oronoco Dam to Auditor state 1965 132 Salaries 1923 150 Land transfer to Independent Amended 1931 101 School District No. 67 1957 185 Salaries 1939 198 Library, law 1943 127 Salaries 1957 391 Mills, dams Exl857 39 Repealed 1961 160 Officials SL1879 305 Board of health; membership 1971 517 Amended SL1887 303, Boards and commissions; member 393 compensation 1965 289 Salaries SL1879 305 Bonds Repealed 1907 121 Agricultural fair Exl881 95 Salaries Exl959 33 Hospital addition 1965 467 Amended 1961 159 Railroad SL1872 45, Pigeons; protection SL1877 215 48, Property acquisition and disposal 1985 115 52 Real estate tax; statement mailed 1931 127 Amended SL1873 157 Recorder; fees 1982 523 Railroad SL1876 52 Records Boundaries 1855 6 Abstract; purchase SL1887 233 Bridges Fillmore County; copying SL1858 161 Appropriation 1889 130 Mower County; copying SL1858 144 Amended 1889 271 Refuse disposal facilities 1969 860 Appropriation SL1891 420 Amended 1971 518 Construction SL1873 135 Register of deeds Construction 1891 162 Fees SL1887 303 Commissioners Salaries SL1887 393 Salaries 1937 339 Repealed 1903 411 Salaries 1943 53 Repealed 1971 403 Salaries 1959 326 Roads, temporary flooding of Amended 1965 610 (towns included) 1979 100 Contingent fund; incidental Roads; vacation SL1869 109 county expenses 1965 433 Rochester, city of; jurors SL1878 230 Amended 1967 645 School districts Conveyance of easement to Chatfield; annexation of territo­ county 1985 225 ry SL1870 88 Court, county; judges; leave of Dover absence 1975 333 Abolishment SL1868 69 Court, district 1856 22 Settlement SL1869 96 Amended 1867 105 Independent SL1867 101 Amended 1869 54 Repealed SL1868 67 Amended 1873 74 No. 1; detachment SL1873 52 Amended 1876 63 No. 8; land transfer SL1873 55 Amended 1879 60 No. 9 SL1879 116 Amended 1889 137 No. 11; land transfer SL1876 99 Electronic recording 1977 336 No. 14; boundaries SL1881 154

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 109 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

OLMSTED COUNTY—Continued ORONO, TOWN OF (Hennepin County) No. 17 SL1879 119 Organization SL1889 426 No. 23 SL1875 102 ORONOCA, VILLAGE OF (Olmsted County) No. 36 SL1875 102 Education, board of; organization . . . SL1866 38 No. 40; boundaries SL1876 99 School district; boundaries SL1868 68 Amended SL1879 104 Amended SL1869 102 Amended SL1881 142 Amended SL1870 83 No. 54; boundaries SL1876 99 Amended SL1885 212 Amended SL1879 104 ORONOCO, TOWN OF (Olmsted County) Amended SL1881 142 Curfew, authority to enact 1967 298 No. 81 SL1879 119 Tax levy; bridge 1969 534 No. 82; boundaries SL1881 154 ORR, CITY OF (St. Louis County) No. 106; boundaries SL1876 99 Bonds; city hall 1976 311 Amended SL1879 104 Television relay system 1982 428 Amended SL1881 142 ORTONVILLE, CITY OF (Big Stone County) No. 132 SL1879 116 Assessments; legalization SL1887 294 Seat, county; location election 1856 40 Bonds Amended 1857 77 Fire equipment SL1883 115 Service areas, subordinate 1967 206 Granite mines; legalization SL1889 544 Sheriff; employees; civil service 1961 154 Railroad SL1861 150 Solid waste management contracts 1984 424 Waterworks SL1887 177 Amended 1984 655 Bridge; appropriation mandated 1927 356 Street improvements; special Incorporation SL1881 33 assessments 1977 161 Amended SL1883 35 Subordinate service areas 1967 206 Limits SL1881 33 Surveyor; private field records; Amended SL1887 302 purchase 1971 39 Amended SL1891 156 Tax levies Merger with town SL1891 156 Agricultural extension work 1969 589 Building 1971 487 Tax levies Burial of soldiers SL1862 23 Bridge 1927 356 Courthouse 1947 277 Road and bridge 1913 183 General revenue 1971 348 Amended 1925 300 Health department 1967 191 Repealed 1941 309 Taxes; collection extension 1857 27 OSAKIS, CITY OF (Douglas, Todd counties) Time standard; adoption of day­ Bond election; validation 1969 43 light savings 1959 565 Land transfer from state 1969 539 Repealed Exl959 46 OSAKIS, TOWN OF (Douglas County) Towns Annexation of territory SL1887 362 Eyeota; election SL1876 164 Incorporation SL1881 34 High Forest; plat legalization SL1864 78 OSCAR, TOWN OF (Otter Tail County) Insurance 1875 83 Name change from Stetvold SL1874 81 Amended 1881 20 OSHAWA, TOWN OF (Nicollet County) Treasurer Bounty, soldier's SL1864 30 Clerk; salaries 1939 198 OSLO, CITY OF (Marshall County) Salaries 1957 391 Flood control 1969 222 Repealed 1961 160 OSSEO, CITY OF (Hennepin County) Water and sewer improvements 1971 916 Bonds Amended 1973 88 School 1969 68 OLMSTED COUNTY SOIL AND WATER CONSER­ School 1975 85 VATION DISTRICT Sanitary sewer system; proceed­ Flood control agreements 1983 14 ings legalized 1957 624 ONEOTA, TOWN OF (St. Louis County) School district; joint powers 1967 822 Bonds, bridge SL1873 144 Amended 1969 945 Incorporation Exl857 3 Tax levy; school 1969 939 Organization, legalization SL1879 224 OSSEO, TOWN OF (Hennepin County) ORION, TOWN OF (Olmsted County) Incorporation SL1858 5 Annexation, by Chatfield school OSSEO, VILLAGE OF (Hennepin County) district SL1870 88 Incorporation SL1875 19 Tax levy, bridge 1969 534 Amended SL1883 40 ORONO, CITY OF (Hennepin County) Amended SL1889 86 Lake conservation district 1967 907 OTENEAGEN, TOWN OF (Itasca County) Amended 1969 272 Ambulance service 1967 630 Liquor license; on-sale Ex 1967 5 OTISCO, TOWN OF (Waseca County) School district; joint powers 1967 822 Public improvements; authority 1965 192 Amended 1969 945 OTRY, TOWN OF (Big Stone County) School levy limit 1969 939 Name change from Trenton SL1881 335

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 110

OTSEGO, TOWN OF (Wright County) OTTER TAIL COUNTY—Continued Dumping grounds; licensing and Salaries; increase 1927 9 regulation 1961 74 Court, county; commissioners; Road equipment; use on private fees 1949 462 property 1963 611 Amended .... 1951 594 Village powers; streets 1967 804 Court, district OTTAWA, TOWN OF (Lc Sueur County) Adjourned terms 1887 105, Annexation 112 Kasota, of SL1866 74 Amended : . . 1889 139 Le Sueur, by SL1865 72 Clerk Legalization of actions SL1870 40 Monthly statements SL1891 421 School districts Amended SL1887 358 No. 3 SL1879 132 Salaries SL1887 358 No. 12 SL1879 132 Salaries 1921 355 OTTAWA, VILLAGE OF (Le Sueur County) Repealed 1925 301 Ferry; establishment .' Salaries 1925 301 OTTERTAIL, CITY OF (Otter Tail County) Statements SL1887 365 Liquor store, municipal 1965 109 Amended SL1891 421 OTTER TAIL COUNTY Judge; expenses 1980 614 Animals; restraint 1875 119 Amended 1981 282 Amended 1877 64 Location 1887 105 Animals; restraint SL1889 378 Reporters; travel allowance 1917 142 Attachment Terms 1875 74 Douglas County 1867 113 Amended 1876 65 Stevens County 1864 67 Court, probate Repealed G.S. 1866 122 Clerk; salaries 1905 81 Attorney; salaries SL1885 256 Judge Auditor Clerk hire 1905 155 Clerk hire Exl881 44 Amended 1917 128 Salaries SL1891 423 Clerk hire 1919 500 Bonds Repealed 1929 56 Building SL1877 70 Dead lake; outlet lowered SL1883 254 County fair 1955 159 Detachment; election 1873 95 Drainage SL1887 80 Establishment SL1858 34 Floating indebtedness SL1871 84 Fish protection SL1877 159 Floating indebtedness SL1874 38 Fish protection SL1887 354 Jail SL1885 157 Fish protection SL1889 459 Nursing home 1967 60 Repealed 1893 124 Railroad SL1870 55 Hazel Dell, name change to Park Railroad SL1873 159 Dale SL1878 202 Railroad SL1877 69 Hobart lake, name change to Amended SL1878 154 Chautauqua SL1887 325 Railroad SL1879 162 Human services board 1976 340 Railroad SL1881 265 Juvenile group home sale 1984 511 Seed grain SL1878 123 Legislators returns canvassed 1875 117 Boundaries Officials Definition SL1858 34 Salaries SL1891 423 Definition SL1862 32 Conditional repeal 1919 57 Repealed G.S. 1866 122 Repealed '.' 1929 69 Definition; election SL1860 23 Salaries 1929 69 Definition; election SL1861 29 Amended 1933 143 Holcomb County; election 1871 99 Amended 1943 52 Bridge Salaries 1945 474 Appropriation SL1885 69 Salaries 1947 476 Appropriation 1889 271 Amended 1949 370 Construction SL1875 187 Amended 1951 665 Construction SL1875 201 Amended 1953 198 Amended SL1876 129 Salaries ' 1957 377 Construction SL1875 204 Amended 1959 377 Construction SL1881 292 Amended 1961 327 Construction 1891 162 Repealed 1963 250 Commissioners Salaries 1963 250 Meetings SL1858 34 Pet control powers 1985 69 Amended 1881 68 Poor, relief of SL1889 290 Meetings 1889 173 Register of deeds Salaries 1915 85 Clerk Salaries 1927 8 Salaries 1905 154 Salaries 1967 782 Salaries 1919 195

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 Ill TABLE I. 1849-1988 LOCAL SPECIAL ACTS

OTTER TAIL COUNTY—Continued OWATONNA, CITY OF (Steele County)—Continued Salaries 1929 87 Consolidation SL1871 21 Amended 1933 321 Amended SL1872 47 Amended and partial Consolidation SL1875 7 repeal 1941 455 Amended SL1876 39 Fees 1929 87 Amended SL1878 51 Amended 1933 321 Amended SL1879 43, Amended and partial repeal 1941 455 74 Salaries SL1887 356 Amended SL1881 81 Partial repeal 1943 130 Amended SL1885 61 Salaries SL1891 423 Amended SL1889 43 Salaries 1905 154 Court, municipal; establishment SL1889 16 Salaries 1963 250 Education, board of; organization . . . SL1868 70 Statements SL1891 422 Education, boards of SL1865 30 Transcription SL1876 151 Amended SL1866 43 Roads; legalization SL1879 242 Amended SL1869 95 School district No. 131; bonds SL1889 223 Amended SL1870 87 Schools, superintendent of Amended SL1885 99 Salaries 1905 156 Amended SL1885 100 Salaries 1967 49 Employees; pensions, benefits 1961 287 Seat, county Firefighter relief association 1971 200 Establishment SL1870 94 Amended 1973 181 Repealed SL1871 85 Amended 1975 367 Removal to Fergus Falls SL1872 83 Repealed 1979 201 Removal to Otter Tail City SL1871 85 Incorporation SLI865 11 Seed grain; for frost sufferers 1894 4 Amended 1894 5, 6 Amended SL1867 63 Sewage district board; powers 1981 183 Amended ' SL1868 51 Sheriff; contingent fund 1941 76 Industrial park 1965 216 Solid waste management contracts 1986 340 Amended 1967 423 Superintendent of schools; Amended 1975 251 appointment 1874 22 Amended 1978 459 Swamp lands; grant to railroad SL1878 231 Land; sale of outlot SLI878 128 Amended ExSL1881 64 Land transfer from state 1953 653 Tax levies Land transfer from state 1963 26, Agricultural extension work 1969 589 542 Park land acquisition 1961 151 Land transfer from state 1965 13 Road and bridge 1951 260 Land transfer from state 1969 565 Taxes Land transfer from state 1973 192 Costs, penalties 1875 p Land transfer from state 1974 142 Extra; legalization SL1879 241 Land transfer from state 1980 521 Towns Land transer from state 1987 146 Attachment; election 1872 87 Library; appropriation SL1877 242 Newton; highways 1887 358 Limits SL1878 223 Amended 1891 162 Liquor license; election SL1875 70 Oscar; name change from Stet- Minnesota academy; name vold SL1874 81 change; Perham; name change from Pillsbury SL1887 330 Marion lake SL1877 165 Park; mineral springs SL1877 135 Treasurer Railroad; depot grounds SL1866 63, Clerk hire 1885 89 65 Clerk hire SL1891 423 OWATONNA, TOWN OF (Steele County) Amended 1903 348 Incorporation SL1858 148 Salaries SL1891 423 Repealed SL1863 45 Tuberculosis sanitorium; cessation Meetings SL1876 163 of operations r. 1921 410 OWENS, TOWN OF (St. Louis County) Welfare board; salaries 1959 136 Cemetery association, joint 1965 -451 OTTER TAIL COUNTY, VILLAGES WITHIN PALMER, TOWN OF (Sherburne County) Parks; building purchase 1927 143 Name change from Clinton Lake SL1873 102 OTTER TAIL, TOWN OF (Otter Tail County) PARIS, TOWN OF (McLeod County) Incorporation Exl857 3 Vacation, attachment to Hutchin­ OWATONNA, CITY OF (Steele County) son SL1872 85 Ambulance service 1961 131 PARKPOINT, VILLAGE OF (St. Louis County) Assessments; installment payment 1951 515 Incorporation SL1881 35 Certificate of indebtedness 1951 35 Amended ExSL1881 24 Charter ' PARK RAPIDS, CITY OF (Hubbard County) Consolidation SL1869 3 Independent School District No. Amended SL1870 24 309; experimental program 1973 683

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 112

PARKERS PRAIRIE, TOWN OF (Otter Tail County) PENNINGTON COUNTY—Continued Name change from Jasper SL1873 103 Oakland Park nursing home PARTRIDGE, TOWN OF (Clay County) Operation and ownership 1975 149 Name change to Hiland Grove SL1878 204 Withdrawal of Red Lake and PAYNESVILLE, TOWN OF (Steams County) Roseau counties 1965 406 Incorporation Exl857 69 Repealed 1975 149 Tax, collection of SL1875 100 Resource recovery property leases 1985 274 PAYNESVILLE, VILLAGE OF (Stearns County) Tax levies Bonds; railroad SL1891 180 Buildings 1947 10 Limits; extension SL1891 98 General revenue 1969 376 PELICAN, TOWN OF (Otter Tail County) Water control and sanitary dis­ Ambulance service 1967 767 trict 1961 672 PELICAN RAPIDS, CITY OF (Otter Tail County) Amended 1963 155 Ambulance service 1967 767 Treasurer; salaries 1931 15 Tax levy; limitation 1947 454 PERHAM, CITY OF (Otter Tail County) PELL, TOWN OF (Wabasha County) Court, municipal; establishment Ex 1933 35 Name change to Sherman SL1870 129 PERHAM, TOWN OF (Otter Tail County) PEMBERTON, CITY OF (Blue Earth County) Name change from Marion Lake .... SL1877 165 Assessors, county; local assessors PERHAM, VILLAGE OF (Otter Tail County) . abolished 1967 106 Assessor; election SL1891 271 PEMBINA COUNTY Court; terms 1887 105 Attachment Incorporation SL1881 36 Becker County; judicial pur­ Taxes; refundment to SL1889 299 poses SL1871 75 PERRY, TOWN OF (Lac Qui Parle County) Clay County; judicial purposes 1876 117 Organization; legalization SL1881 323 Douglas 1867 113 PICKEREL LAKE, TOWN OF (Freeborn County) Nicollet; judicial purposes 1854 53 Land annexation to city of Albert Boundaries SL1858 67 Lea , 1978 558 Repealed G.S. 1866 122 PIERCE COUNTY Elections; scheduling change 1853 27 Attachment; Nicollet County; Establishment 1849 5 judicial purposes 1853 11 Ferry franchise SL1876 132 Amended 1854 53 Fish; protection 1873 25 Boundaries 1853 11 Repealed 1875 129 Boundaries 1855 6 Name change to Kittson 1878 59 Establishment 1853 11 Amended 1879 10 PIERZ, TOWN OF (Morrison County) Organization 1852 20 Bonds; railroad SL1889 208 Repealed SL1858 44 PIKE CREEK, TOWN OF (Morrison County) • Superintendent of schools 1874 22 Bonds; power company SL1887 187 PENNINGTON COUNTY PILLAGER, CITY OF (Cass County) Auditor Fire protection corporation 1979 96 Salaries 1931 15 Land annexation 1915 121 Salaries 1963 558 Lease of land to 1984 405 Bonds PILLSBURY, VILLAGE OF (Swift County) Fairground improvement 1955 79 Incorporation SL1881 37 Poor relief 1933 20 PILOT GROVE, TOWN OF (Faribault County) Repealed 1933 91 Tax levy; United Hospital District 1967 186 Bridges and culverts across PILOT MOUND, TOWN OF (Fillmore County) ditches; maintenance, repair, School districts SL1866 47 replacement 1965 662 PINE BEND, TOWN OF (Territorial) Cities; incorporation 1961 130 Incorporation Exl857 18 Court, district PINE CITY, CITY OF (Pine County) Clerk; salaries 1931 15 Land transfer authorization 1978 600 Reporters; duties, travel allow­ Land transfer from state 1947 225 ance PINE CITY, VILLAGE OF (Pine County) Court, probate; judge Bonds; floating indebtedness SL1887 161 Salaries 1937 283 Incorporation SL1881 38 Salaries 1963 614 Amended SL1885 16 Repealed 1965 826 Amended SL1887 70, Funds, transfer of; liquor store to 74 building 1949 340 Amended SL1889 101 Library, law Amended SL1891 73 Establishment 1949 765 PINE COUNTY Fee system funding 1978 765 Attachment; election Funding 1971 421 Aitken County SL1860 36 Liquor store profits; transfer to Repealed G.S/1866 122 building fund 1951 500 Buchanan County SL1861 31 Loan forgiven 1988 685 Auditor; clerk; salaries 1919 167

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 113 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

PINE COUNTY—Continued . PINE ISLAND, VILLAGE OF (Goodhue County)— Bonds Continued Bridge SL1885 128 Amended SL1881 82 Building SL1873 177 Repealed SL1887 299 Building SL1874 51 Money; disbursement SL1881 267 Courthouse, jail SL1885 127 Town, separation from SL1889 364 Floating indebtedness SL1876 73 PINE RIVER, VILLAGE OF (Cass County) Funding 1939 18 Land annexation 1915 121 General revenue SL1883 131 National Guard armory; trans­ Hospital; validation 1955 180 ferred to village 1939 371 Nursing home 1967 328 PIPESTONE COUNTY Railroad SL1873 165 Abstractors, registered; fees 1971 439 Amended SL1874 58 Repealed 1973 244 Amended SL1881 127 Agricultural society; appropriation 1891 161 Boundaries Attachment Aitken County; election SL1862 28 Brown County 1864 70 Buchanan County; election SL1861 31 Cottonwood County 1873 85 Establishment 1856 36 Redwood 1868 105 Bridge; appropriation 1889 271 Rock 1876 83 Commissioners; districts SL1874 116 Watonwan 1871 80 Commissioners; salaries 1943 552 Auditor; salaries 1961 410 Court, county; judges; apportion­ Bonds ment, retirement 1976 293 Courthouse, jail SL1885 126 Court, district Floating indebtedness SL1881 268 Auxiliary; establishment 1921 374 Funding and refunding 1937 40 Reporters Railroad SL1875 129 Duties; salaries 1917 143 Amended SL1876 54 Salaries 1971 891 Railroad SL1876 56 Terms 1871 82 Railroad SL1879 134 Amended 1872 44 Boundaries Terms 1889 138 Definition Exl857 14 Establishment 1856 36 Definition SL1862 30 Liquor license, off-sale 1985 307 Repealed G.S. 1866 122 Officials Bridge; construction 1891 162 Salaries 1941 311 Commissioners; salaries 1937 336 Repealed 1943 15 Court, district; reporters Salaries 1943 15 Appointment, duties 1919 147 Organization Travel allowance 1917 145 County 1857 68 Court, probate; judge; salaries 1941 322 Towns, school districts SL1889 572 Detachment; Rock County 1881 86 Records; Chisago County SL1858 168 Electric plants; establishment SL1889 314 Seat, county Escheated land; auditor's Location 1857 68 certificate 1941 40 Removal to Pine City; election SL1872 90 Establishment Exl857 14 Sewer and water system 1974 400 Land transfer from state 1943 384 Tax-forfeited land; sale 1967 625 Lincoln-Pipestone rural water sys­ Tax levies tem Building 1969 424 Assessments; procedures 1978 458 General revenue 1969 464 Organization; applicable laws 1978 744 General revenue 1971 365 Organization 1879 63 Road and bridge 1955 204 Roads, bridges; appropriation SL1885 69 Road and bridge 1963 438 Amended 1889 271 Towns; insurance 1875 83 Solid waste management contracts 1985 274 Amended 1881 20 Tax levies Treasurer; clerk; salaries 1919 168 Flood control 1979 253 PINE ISLAND, CITY OF (Goodhue County) General revenue 1937 41 Court, municipal; as conciliation 1965 345 General revenue 1971 343 Nursing home; lease as hospital or Treasurer; salaries 1961 410 nursing home 1965 307 PIPESTONE, VILLAGE OF (Pipestone County) Separation from town; election 1889 364 Bonds; waterworks SL1885 125 Repealed 1893 250 Detachment; election purposes .... ExSL1881 201 Tax levy; cemetery 1941 296 Incorporation SL1881 39 PINE ISLAND, TOWN OF (Goodhue County) PLAINVIEW, TOWN OF (Wabasha County) Incorporation Ex 1857 18 Bonds, railroad; diversion SL1881 192 Tax levy; road and bridge 1971 356 Amended ExSL1881 128 PINE ISLAND, VILLAGE OF (Goodhue County) Amended SL1887 102 Bond taxes; payable to SL1891 368 Cemetery Incorporation SL1878 19 Lots; deeded SL1878 129

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 114

PLAINVIEW, TOWN OF (Wabasha County)— POLK COUNTY—Continued Continued Red Lake Drainage and Con­ Lots; recording SL1878 146 servancy District 1963 8 Supervisors; powers SL1879 348 Boundaries Tax; legalization SL1862 12 Definition SL1858 67 PLAINVIEW, VILLAGE OF (Wabasha County) Repealed G.S. 1866 122 Incorporation SL1875 20 Definition 1866 46 Amended SL1877 37 Election; change 1881 112 Amended SL1878 256 Amended 1883 81 Name change from Centreville SL1872 156 Amended 1885 221 PLEASANT GROVE, TOWN OF Election; change 1885 221 Tax levy; bridge 1969 534 Norman County 1881 92 PLEASANT GROVE, VILLAGE OF (Olmsted County) Bridges Incorporation SL1878 22 Appropriation 1889 271 School district Construction SL1881 282 Establishment SL1867 100 Construction '.... 1891 162 Abolishment SL1871 106 Commissioners PLEASANT MOUNT, TOWN OF (Blue Earth County) Appointment SL1858 67 Assessor, county; local assessors Repealed G.S. 1866 122 abolished 1967 106 Salaries SL1885 252 PLEASANT VIEW, TOWN OF (Norman County) Amended SL1887 385 Salaries 1921 192 Bonds; indebtedness SL1889 244 Amended 1925 81 PLYMOUTH, CITY OF (Hennepin County) Salaries 1941 184 Bonds Court Highways 1969 935 Terms 1879 64 Refunding 1971 557 Terms 1891 142 Amended 1973 516 Court, district Amended 1975 84 Judge; additional 1903 80 Capital improvement program; Reporters; duties, travel storm sewer district 1979 303 allowance 1917 51 Court, municipal; judge Court, probate Salaries 1961 255 Clerk; salaries 1905 81 Salaries 1963 339 Judge; salaries 1963 602 Firefighter relief association 1978 685 Repealed 1965 826 Amended 1979 201 Dams, booms; construction SL1881 201 Exclusion from PERA 1987 372 Dredging machines; purchase 1927 140 Port authority powers 1984 397 Amended 1929 50 Amended 1985 192 Establishment SL1858 67 Reassessment of special assess­ Repealed G.S. 1866 122 ments 1985 180 Ferry; establishment SL1881 383 Tax levy, storm sewers 1963 29 Fish; protection 1873 25 PLYMOUTH, TOWN OF (Hennepin County) Repealed 1875 129 Tax levy, bounty SL1863 49 Frost sufferers; seed grain 1889 4, 5, POKEGAMON, TOWN OF (Territorial) 6 Incorporation Exl857 3 Hail sufferers POLK COUNTY Relief SL1885 254 Animals; restraint 1878 16 Amended 1887 212 Attachment Seed grain .'..'... 1887 212 Becker, judicial purposes SL1871 75 Hospital district 1975 35 Clay; judicial purposes 1876 117 Immigration; promotion SL1891 425 Douglas; judicial purposes 1867 113 Jail maintenance 1969 768 Auditor; clerk; salaries 1905 393 Library, law Auditor; salaries SL1891 424 Establishment 1939 325 Bonds Fees 1967 223 Bridge SL1885 149 Amended 1979 88 Bridge SL1887 118, Library board; mileage 1965 214 183 Amended 1967 768 Bridge SL1891 182 Officials Courthouse SL1881 267 Salaries SL1885 254 Courthouse 1967 327 Amended SL1887 77 Drainage SL1883 135 Salaries SL1891 424 Amended SL1887 80 Repealed 1919 8 Amended SL1889 127 Organization 1873 98 Floating indebtedness SL1873 169 Poor, support of SL1889 324 Floating indebtedness SL1877 84 Red River valley water courses 1893 221 Floating indebtedness SL1883 110 Register of deeds; salaries 1945 333 Floating indebtedness SL1889 145 Amended 1949 552

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 115 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

POLK COUNTY—Continued POPE COUNTY—Continued Amended 1951 143 Appropriation SL1885 69 School districts Construction SL1874 160 No. 1 Construction SL1875 202 Bond SL1885 209 Construction 1891 162 Contract legalization SL1877 113 Cemetery; land procurement SL1872 193 Detachment of territory SL1881 162, Commissioners; salaries SL1883 285 174 Repealed 1901 398 Detachment of territory SL1885 207 Court Nos. 3, 11, 42; bonds SL1883 235 Juries 1885 133 Nos. 2, 3, 31, 42, 85; bonds SL1887 280 Amended 1889 139, Nos. 5, 10, 16, 17, 21, 23; set­ 143 tlements SL1889 519 Amended 1891 133 No. 55; bonds SL1885 208 Terms 1889 139 Sunnyrest Sanatorium; lease to Amended 1891 133 private corporation 1967 367 Court, county; judge; residency 1980 495 Superintendent of schools 1874 22 Court, district; reporters; travel Survey; drainage SL1887 222 allowance 1917 371 Tax levies Court, probate; judge; salaries 1937 133 Extension work 1971 360 Amended Exl937 44 Gravel removal 1979 273 Detachment from Seventh Judi­ Legalization SL1876 124 cial District 1893 141 Red River Valley Development Establishment SL1862 22 Association 1959 556 Fish Amended 1963 343 Protection SL1877 157 Road and bridge SL1889 282 Protection SL1881 348 Repealed 1895 380 Repealed ExSL1881 188 Taxes Protection SL1885 264, Delinquent SL1887 215 272 Delinquent SL1889 285 Partial repeal SL1889 532 Towns; herd law exception SL1879 346 Repealed 1893 124 Treasurer Protection SL1891 497 Salaries 1957 236 Repealed SL1893 124 Salaries 1963 291 Fishing regulations; Lake Whipple POLK COUNTY, TOWNS WITHIN and Lake Pelican SL1877 157 Red River; bridge appropriation 1919 323 Repealed 1901 384 Repealed 1921 323 Hospital; special election for Tax relief; value of lands exempt building 1937 280 from local taxes 1943 559 Lakes POMROY, TOWN OF (Itasca County) Ben; level lowered SL1878 136 Ambulance service 1967 630 Diamond, Horse; level lowered .... SL1883 304 POPE COUNTY Water power SL1875 154 Agricultural society Amended SL1876 229 Appropriation SL1887 254 Whipple; name change SL1883 63 Powers SL1889 562 Library, law 1949 98 Animals; restraint ExSL1881 180 Liquor license, seasonal on-sale 1986 437 Amended SL1883 275 Livestock, regulation of Ex 1881 180 Attachment to Sixteenth Judicial Repealed 1901 395 District 1893 141 Livestock, regulation of SL1883 275 Auditor; salaries 1965 699 Repealed 1901. 394 Bonds Officials; office location SL1867 83 Building SL1868 110 Roads Historical society building 1965 75 Appropriation SL1885 69 Hospital district 1974 220 Legalization SL1879 230 Jail SL1887 160 School districts; Nos. 17, 19; Railroad SL1869 45 boundaries SL1891 303 Amended SL1870 55 Seat, county Amended SL1878 86 Location 1866 44 Railroad SL1874 58 Removal to Glenwood; election ... SL1867 98 Amended SL1873 165 Seed grain; relief 1891 158 Amended SL1881 127 Amended 1891 159 Railroad SL1879 134, Tax levies 143 Agricultural societies 1943 510 Reissuance SL1877 90 County fairs 1951 198 Boundaries; definition 1866 44 Amended 1953 187 Bounties; blackbird, gopher SL1889 -562 Road and bridge 1965 73 Bridges Taxes Appropriation SL1873 127 Costs, penalties 1875 9

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 116

POPE COUNTY—Continued RAIL PRAIRIE, TOWN OF (Morrison County) Towns Fire protection corporation 1979 96 Anderson; name change to Wal- RAMSEY COUNTY den SL1874 80 Abstract clerk Insurance 1875 83 Appointive officer 1986 370 Amended 1881 20 Appointment; legalization . SL1889 421 Poor, support of SL1887 252 Duties SL1872 187 Weather modification contracts 1969 771 Duties SL1889 420 POPE COUNTY, TOWNS AND VILLAGES WITHIN Repealed 1974 435 Poor, support of SL1887 252 Duties 1945 561 Amended Exl937 43 Amended 1949 64 PORTLAND, TOWN OF (St. Louis County) Repealed 1974 435 Consolidation; Duluth SL1861 44 Duties, fees SL1883 310 Incorporation Exl857 3 Amended SL1885 94 Amended Exl857 18 Repealed 1899 378 Proceedings; legalization SL1870 1 Election 1915 215 Relief of SL1860 70 Partial repeal 1945 54 PRESCOTT, TOWN OF (Faribault County) Amended 1949 66 Tax levy; United Hospital District 1967 186 Repealed 1974 435 PRESTON, TOWN OF (Fillmore County) Election, terms SL1889 355 Bonds Fees SL1883 310 Bridge; legalization SL1867 47 Amended SL1885 94 Bridge; legalization SL1877 196 Fees 1945 561 Railroad SL1889 201 Amended 1957 855 Railroad; election SLI889 444 Amended 1965 628 School SL1866 48 Amended 1969 667 Carrolton, town of; annexation SL1864 74 Amended 1973 769 Plat; legalization SL1866 88 Repealed 1974 435 PRESTON, VILLAGE OF (Fillmore County) Office of 1915 215 Bonds; railroad SL1871 54 Repealed 1945 54 Amended SL1872 44 Office of 1949 66 Incorporation SL1871 5 Repealed 1974 435 Amended SL1872 42 Office of 1974 435 Amended SL1873 35 Amended 1981 301 Amended SL1874 51 Adoption, fees 1963 744 Amended SL1876 48 Repealed 1969 495 Amended SL1877 33 Agencies, boards and commis­ Amended SL1878 56 sions; restructuring 1971 611 Amended SL1879 34 Repealed 1974 435 Amended SLI881 83, Agricultural society; incorporation 1852 30 84 Air quality improvement; •Amended SL1881 350 expenditures 1971 525 Amended SL1889 35 Repealed 1974 435 Ordinances; publication SL1885 172 Ambulance service 1967 546 PRINCETON, TOWN OF (Mille Lacs County) Repealed 1974 435 Addition; substitution ExSL1881 206 Appropriations (see also Roads Plat; legalization and Bridges) PRINCETON, VILLAGE OF (Mille Lacs County) Lake improvements 1899 132 Bonds; improvement SL1889 255 Amended 1901 259 Incorporation SL1877 2 Municipal improvement 1931 264 Amended SL1889 31 Amended 1949 102 Amended SL1891 80 Supplemental 1969 920 PRIOR LAKE, CITY OF (Scott County) Repealed 1974 435 Bonds Assessments, delayed School 1969 921 Residential real estate 1967 682 School 1971 476 Amended 1969 992 Park land, surplus; sale 1973 127 Repealed 1974 435 School district employees; defer­ Assessments, highway; cash basis 1901 256 red compensation 1967 677 Amended 1903 109 Amended 1969 100 Repealed 1905 151 Vocational-technical education Assessments, highway; cash basis 1905 151 agreement 1971 209 Repealed 1909 50 PROCTOR, CITY OF Assessments, highway; cash basis 1909 50 Liquor store exemption from ref­ Repealed 1913 235 erendum 1988 478 Assessments; Lake Owasso QUINCY, TOWN OF (Olmsted County) improvement 1967 534 Tax levy; bounties SL1865 73 Assessor Tax levy; bridge 1969 534 Appointment 1875 90

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 117 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Appointment 1971 606 Amended 1915 133 Repealed 1974 435 Amended 1917 474 Assistant; appointment 1949 384 Salaries 1949 65 Repealed 1974 435 Repealed 1974 435 Election; duties 1899 140 Salaries 1905 206 Salaries 1887 333 Amended 1907 295 Salaries SL1889 430 Amended 1913 204, Attachment 321 Aitken County; election SL1860 36 Amended 1915 133 Repealed G.S. 1866 122 Amended 1917 474 Benton County 1856 38 Bids; notice and procedure 1949 180 Dakota County; election 1874 101 Amended 1955 154 Territory; election 1873 96 Bids; notice and procedure 1959 652 Attorney Bonds Assistant SL1889 438 Bridge SL1865 59 Assistants Bridge SL1867 86 Additional 1909 322 Bridge SL1878 100 Repealed 1911 153 Bridge SL1887 143 Salaries SL1889 438 Building SL1881 376 Repealed 1974 435 Amended SL1883 102 Salaries 1897 98 Building 1895 286 Salaries 1907 116 Children's home 1915 3 Amended 1909 322 Correction facilities 1975 258 Salaries 1907 192 Courthouse SL1881 376 Amended 1909 322 Amended SL1887 193 Salaries 1911 88 Amended SL1889 64 Amended 1915 129 Amended SL1889 333 Amended 1919 304 Courthouse 1963 419 Amended 1921 336 Repealed 1974 435 Salaries 1927 420 Duplicate issuance SL1861 68 Amended 1929 339 Emergencies 1953 620 Amended 1931 310 Floating indebtedness SL1875 120 Amended 1939 214 Floating indebtedness SL1887 198 Amended 1945 53, Fort Street SL1861 35 471 Highway SL1883 93 Amended 1949 75, Hospital SL1873 45 614 Amended SL1876 77 Repealed 1974 435 Amended SL1878 226 Clerk hire 1899 81 Amended SL1883 51, Amended 1901 375 54 Amended 1905 140 Amended SL1885 78 Employees; salaries 1921 492 Hospital SL1885 139 Amended 1923 63 Hospital SL1889 266 Amended 1927 420 Hospital, St. Paul-Ramsey Amended 1929 439 Addition 1973 719 Amended 1931 310 Partial repeal 1974 435 Amended 1939 214 Detention and treatment cen­ Amended 1945 53, ter 1974 304 471 Remodeling 1974 581 Amended 1949 75, Hospital corporation 1986 462 614 Hospital, St. Paul-Ramsey 1982 418 Repealed 1974 435 Improvement ExSL1881 118 Salaries SL1870 109 Indebtedness SL1860 2 Salaries SL1881 353 Amended SL1861 35 Salaries ExSL1881 211 Indebtedness SL1867 85 Salaries 1907 192 Jail SL1883 153 Amended 1909 322 Jail SL1887 170 Stenographic reporters; salaries 1907 192 Repealed SL189I 25 Amended 1909 322 Lake improvement 1917 199 Auditor Library 1986 370 Clerk, hire 1887 333 Medical center water system 1982 626 Clerks, deputies; salaries 1909 71 Nursing home 1974 435 Employees Amended 1978 484 Salaries 1905 206 Public improvements 1929 127 Amended 1907 295 Amended 1931 194 Amended 1913 204, Amended 1933 285 321 Amended 1935 374

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 118

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Railroad SL1872 48 Welfare board employees 1973 329 Amended SL1873 157 Repealed 1974 435 Refunding SL1881 258 Coal and wood inspector, weigher; Refunding SL1883 94 appointment SLI891 43 Reissuance of SL1877 78 Repealed 1893 255 Road and bridge 1921 395 Commissioners Road and bridge 1929 116 Districts SL1891 438 Roads 1919 151 Duties SL1889 439 School SL1864 26 Election SL1871 73 Sewer 1967 505 Amended SL1872 182 Substitute, no; recognizance 1878 58 Amended SL1873 46 Union depot restoration 1988 719 Military funding ExSL1862 1 Bounties; soldier SL1864 25 Proceedings; publication :.. 1879 29 Bridges Regulation of SL1889 350 Construction SL1866 66 Salaries SL1889 374 Construction SL1876 125 Street plans SL1872 176 Construction ExSL1881 153 Amended SL1873 48 Repair 1891 162 Tax levy SL1865 71 Repair SL1891 434 Terms SL1887 399 Building construction; regulation 1939 79 Commissioners, county Amended 1949 71 Board; establishment SL1871 73 Repealed 1974 435 Amended SL1891 438 Building permits 1939 79 Amended 1971 386 Amended 1947 362 Repealed 1974 435 Amended 1949 71 Districts; membership (see also Repealed 1974 435 Redistricting) SL1871 73 Cemeteries; protection SL1876 189 Amended SL1891 438 Cemetery, veteran; lot purchase Amended 1971 386 (see also Veteran cemetery) 1974 435 Repealed 1974 435 Amended 1981 42 Election SL1873 46 Census, special federal; towns 1955 103 Repealed 1974 435 Certificates of indebtedness 1959 238 Meetings SL1889 439 Floating indebtedness 1903 66 Repealed 1974 435 Tax anticipation 1959 238 Meetings 1949 311 Repealed 1974 435 Repealed 1974 435 Charter commission 1987 103 Meetings 1974 435 Civil service Amended 1977 291 Classification Amended 1979 313 Amended 1941 513 Redistricting; membership 1974 576 Amended 1943 259 Partial repeal 1977 291 Amended 1947 301, Salaries 1901 49 525 Salaries 1905 318 Amended 1951 358 Salaries Exl937 58 Amended 1955 355, Repealed 1943 68 629 Salaries 1949 261 Amended 1967 454, Salaries 1961 676 537 Amended 1965 157, Amended 1969 875, 784 1107 Amended 1967 777 Repealed 1974 435 Amended 1969 863 Classification 1974 435 Amended and partial repeal 1971 472 Amended 1978 745 Partial repeal 1974 435 Amended 1979 313 Terms 1915 104 Amended 1981 52, Repealed 1974 435 301 Condemnation of property; high­ Commissioners way 1965 878 Replacements, appointment Contingency fund; emergency bor­ of 1941 513 rowing 1971 385 Amended 1963 777 Repealed 1974 435 Repealed 1974 435 Control, board of Salaries 1941 513 Bills, payment of 1915 4 Amended 1949 179 Salaries 1905 79 Amended 1957 853 Amended 1915 80 Amended 1969 728 Coroner Amended 1971 287 Employees; salaries 1909 361 Repealed 1974 435 Amended 1919 304 Consolidation with St. Paul 1971 718 Amended 1921 336

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 119 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Amended 1923 307 Reporters Amended 1941 241 Appointment, salaries 1923 77 Amended 1949 67, Amended 1943 269, 622 379 Repealed 1974 435 Amended 1947 297 Employees; salaries 1913 446 Amended 1949 443 Fees 1978 743 Amended 1951 542 Office of 1915 272 Amended 1953 125 Amended 1919 404 Amended 1955 622 Amended 1951 512 Salaries 1913 249 Amended 1957 670 Salaries 1967 497 Salaries SL1889 416 Amended 1969 798 Repealed 1899 373 Stenographer SL1873 86 Coroner; salaries SL1889 416 Amended 1874 88 Court, common pleas Amended SL1883 78 Establishment SL1867 84 Suburban locations 1987 145 Amended SL1874 140 Terms 1849 11 Judge 1875 67 Terms 1855 41 Repealed SL1876 209 Amended 1855 69 Stenographer SL1870 107 Amended 1864 69 Repealed G.S. 1866 122 Stenographer SL1873 86 Terms 1862 50 Amended 1874 88 Terms 1867 84 Amended 1877 53 Amended 1870 81, Amended SL1833 78 88 Court, county Amended SL1876 209 Civil actions; transfer of fees, Amended 1878 66 files 1969 839 Amended 1889 144 Commissioners Transcript fees 1923 77 Powers 1971 300 Amended 1955 581 Repealed 1974 435 Amended 1959 551 Salaries 1955 703 Amended 1969 799 Amended and partial Amended 1974 322 repeal 1971 291 Repealed 1977 258 Repealed 1974 435 Court, juvenile Court, county; probation and Adoption fees 1963 744 investigation department (Note: Repealed 1969 495 Formerly coded in M.S. 1961, Bailiffs; duties, salaries 1957 250 as sections 636. 09 to 636. 22) 1923 289 Clerk Amended 1965 469 Duties and salaries 1951 653 Amended 1974 322 Amended 1974 322 Court, district Amended 1980 381 Appeals 1874 67 Salaries 1951 666 Civil actions; transfer of fees, Amended 1955 703 files 1969 839 Investigators; salaries 1917 223 Clerk; records SL1872 174 Amended 1919 333 Clerk; salaries 1949 492 Amended 1921 316 Deputies SL1889 424 Reporters; salaries 1965 709 Fee schedule 1978 743 Amended 1974 322 Judges Court, municipal Retirement 1955 507 Civil actions; transfer of fees, Salaries SL1872 189 files 1969 839 Salaries SL1887 376 Garnishment procedure 1961 649 Amended SL1889 129 Repealed 1974 186 Salaries 1899 134 Suburban locations 1987 145 Amended 1902 67 Court, probate Amended 1903 30 Clerk, employees; salaries . 1907 151 Juries SL1876 209 Clerk, employees; salaries 1913 380 Amended 1878 66 Clerk, employees; salaries 1915 142 Jurors; fees SL1891 33 Amended 1917 434 Repealed 1895 388 Amended 1919 304 Powers SL1868 101 Amended 1921 336 Reporters SL1870 107 Amended 1923 307 Amended SL1873 86 Amended 1929 391 Amended 1874 88 Amended 1935 283 Amended 1877 53 Amended 1939 280 Amended SL1883 78 Amended 1949 70

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 120

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Judge Establishment Clerk; salaries 1909 269 Aitken County; election SL1862 28 Salaries .1903 226 Repealed G.S. 1866 122 Salaries 1911 168 Ramsey County 1849 5 Salaries 1921 315 Sherburne County; election SL1861 28 Stenographic reporters; sala­ Erosion and sediment control pro-' ries 1901 362 gram 1988 497 Courthouse Expenditures; regulation SL1862 29 Alterations 1988 601 Repealed G.S. 1866 122 Expense proration 1980 612 Fair; liquor exclusion 1889 21 Saturday closing 1957 237 Fairgrounds; proceeds from sale 1953 265 Courthouse and city hall Amended 1955 69 Administration 1974 435 Partial repeal 1974 435 Partial repeal 1981 292 Fairgrounds, state; location 1885 174 Commission; establishment 1905 232 Fees collected by elected officials ...... 1951 666 Detention and corrections author­ Amended : 1955 703 ity act; joint, St. Paul 1955 353 Partial repeal 1974 435 Amended 1957 664 Amended 1978 743 Amended 1961 435 Fish Amended 1963 556 Protection SL1858 40 Amended 1971 482 Protection SL1860 22 Partial repeal 1974 435 Amended SL1878 247 Amended 1975 258 Protection 1872 78 Detention center 1973 665 Amended 1873 23 Detention home, juvenile; Protection SLI885 278 purchase and maintenance 1905 285 Repealed 1893 124 Amended 1907 172 Protection SL1891 486 Amended 1911 353 Repealed 1893 124 Drainage ditch; construction and Fishing regulations; season 1917 85 maintenance 1957 682 Repealed 1919 400 Repealed 1974 180 Fort Street Road Drainage ditch; construction, Construction SL1861 20 maintenance and repair 1974 180 Payment SL1864 48 Elections Governmental study commission Ballot judges; additional 1951 386 Special; registration 1907 148 Establishment 1957 642 Employees (see also Civil service) Establishment 1969 626 Automobile allowance 1959 451 Repealed 1974 435 Repealed 1974 435 Health department Insurance Establishment 1971 579 Health; dependents 1961 689 Repealed 1974 435 Liability 1951 153 Establishment 1974 435 Amended 1953 48 Amended 1978 743 Repealed 1974 435 Highway load limits 1985 29 Liability 1963 774 Highways; maintenance 1953 244 Repealed 1974 435 Repealed 1974 435 Retirement, compulsory; Home school for boys and girls; classified and unclassified operation 1957 389 employees 1963 852 Hospital (see also Medical Center, Amended 1965 492 St. Paul-Ramsey) Amended 1969 1040 Hospital Amended 1971 555 Administration 1969 1104 Amended 1974 222 Amended 1971 556 Partial repeal 1974 435 Amended 1973 662 Partial repeal 1978 743 Repealed 1974 435 Amended 1981 68 Debt 1988 601 Sheriffs dispatchers 1984 574 Employees; indemnification 1953 637 Salaries 1939 129 Facilities, joint with St. Paul 1957 938 Amended 1951 150 Repealed 1974 435 Repealed 1974 435 Hospital; construction SL1887 381 Salaries 1943 2 Ice; cutting prohibition SL1891 430 Amended 1949 55 Judicial districts; first 1849 5 Amended 1957 217 Juries Repealed 1974 435 Discharge of SL1872 211 Salary limitation 1895 301 Fees SL1872 178 Employees, temporary 1957 217 Amended SL1873 47 Repealed 1974 435 Repealed SL1876 214

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 121 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Fees 1891 59, Legislative research committee 1953 706 83 Library Fees SL1891 433 Construction, equipment 1961 589 Grand 1867 84 Repealed 1974 435 Repealed 1870 88 Merger; White Bear Lake Grand 1891 85 library 1967 69 Regulation of 1875 72 Repealed 1974 435 Repealed SL1876 209 Library, law Regulation of 1870 88 Fees 1971 312 Amended 1875 72 Fees 1982 576 Amended SL1876 209, Librarian 1982 576 214 Liquor license SL1877 199 Amended SL1877 182 Liquor license inspectors; appoint­ Amended SL1879 93 ment, duties 1905 298 Amended SL1883 52 Repealed 1974 435 Amended SL1887 94 Local and special laws Amended 1889 144 Codification; authority 1969 835 Regulation of SL1887 94 Repealed 1974 435 Amended SL1889 126 Codification 1974 435 Service; case closing SL1872 211 Local government study commis­ Lake Owasso Children's Home sion 1973 581 Appropriation, use of .. 1979 313 Repealed 1974 435 Transfer to Ramsey County 1975 242 Medical Center, St. Paul-Ramsey Lake Owasso improvement; Additions 1974 435 assessment 1967 534 Amended 1975 426 Repealed 1974 435 Amended 1978 743 Lakes Administration 1974 435 Bass; name change to Owasso SL1873 105 Amended 1978 545 Como; swimming prohibition SL1867 87 Amended 1982 418 Goose; protection SL1881 410 Memorial Day observance; Repealed 1974 435 expenditures 1951 266 Improvements 1903 74 Repealed 1974 435 Amended 1905 62 Morgue; construction, equipment 1963 745 Repealed 1909 356 Repealed 1974 435 Improvements 1913 134 Mortgage, chattel; filing fees Ex 1959 52 Improvements 1917 198 Repealed 1974 435 Amended 1927 209 New Brighton; assessment district ... SL1891 436 Amended 1949 245 Obligations; joint with St. Paul 1959 201 Amended 1957 251 Obligations; payment procedures 1971 388 Amended 1973 323 Repealed 1974 435 Repealed 1974 435 Offices; reorganization, appointive Improvements; appropriation 1899 132 offices 1971 310 Amended 1901 259 Repealed 1974 435 McCarron's; swimming prohibi­ Officials tion SL1889 408 Automobile allowance 1959 451 Patrol 1913 195 Repealed 1974 435 Amended 1917 160 Bond, surety SL1891 439 Phalen; road construction SL1878 150 Payroll periods 1965 372 Amended SL1879 89 Repealed 1974 435 Preservation of; White Bear and Salaries SL1872 197 Goose SL1881 410 Amended SL1874 137, Repealed 1974 435 138 Roads, parkways around; con­ Amended SLI875 27 struction 1895 300 Amended SL1876 224 Snake; name change to Avoca SL1887 388 Amended SL1877 210 Swimming, nude; prohibition SL1889 398 Salaries SL1874 137 Land exchange with town of Repealed SL1876 224 White Bear 1985 92 Salaries SL1876 207 Land transfer from state 1907 81 Amended SL1877 176, Amended 1911 195 185 Land transfer to Historical Society 1949 537 Amended SL1878 79, Land transfer to St. Paul 1969 1065 82 Land transfer to Shoreview 1987 13 Salaries 1877 120 Land use and sale authority' 1988 622 Amended 1878 45, League of local governments 1963 728 50 Amended 1965 577 Salaries SL1878 216 Amended 1980 612 Amended SL1883 50

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 122

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Salaries ... SL1881 387 Probation officer; appointment 1923 289 Amended SL1889 106 Amended 1949 61 Salaries SL1883 286 Amended 1965 469 Amended SL1885 244 Amended 1974 322 Salaries SL1885 251 Public defender, office of 1969 838 Salaries SL1887 363 Amended 1974 322 Amended SL1889 113 Partial repeal 1975 258 Amended SL1891 426 Public defender board 1975 258 Repealed 1911 147 Purchases Salaries SL1889 415 Bids, competitive; unnecessary 1959 236 Salaries SL1891 440 Repealed 1974 435 Repealed 1893 257 Contracts with St. Paul 1955 160 Salaries 1951 666 St. Paul, joint program with 1959 542 Amended 1955 703 Amended and partial repeal 1961 548 Amended 1957 854 Amended 1967 797 Amended and partial repeal 1959 497 Recorder; fee schedule 1978 743 Amended and partial repeal 1971 291 Records Repealed 1974 435 Abstract books SL1869 84 Salaries 1961 677 Church; transcription SL1877 129 Amended 1965 706 Dakota County Amended 1969 756 Transcription SL1875 91 Repealed 1974 435 Transcription SL1876 223 Salaries; limitation 1895 301 Deeds; fees SL1889 387 Overseers of highways; office abol­ Destruction of 1949 171 ished 1901 256 Repealed \ 1974 435 Amended 1903 109 Restoration of 1891 63 Repealed 1905 151 Transcription of SL1889 334 Paramedic personnel Amended SL1889 336 Payment 1974 435 Washington County 1849 15 Amended 1975 426 Recreation areas; acquisition and Utilization 1973 397 maintenance 1957 108 Repealed 1974 435 Repealed 1974 435 Paramedic program; municipali­ Recreation buildings and facilities ties within county 1978 743 Golf course 1969 1055 Park system 1971 950 Amended Ex 1971 35 Amended 1973 372 Amended 1973 335 Amended 1974 395 Repealed 1974 435 Partial repeal 1974 435 Ice arenas 1969 1055 Amended and partial repeal 1977 425 Amended Exl971 35 Permits, building (see also Amended 1973 335 Building permits) 1939 79 Repealed 1974 435 Amended 1947 362 Sports arena 1959 373 Amended 1949 71 Repealed 1974 435 Repealed 1974 435 Reform school lands, state Personnel system 1985 89 ' Record of 1889 155 Physician, city and county Sale '. 1889 258 Salaries ExSL1881 209 Amended 1891 129 Salaries SL1889 417 Register of deeds Plat commission SL1881 359 Abstract; not to be furnished 1889 9 Amended ExSL1881 69 Abstract books SL1869 84 Amended SL1883 77 Deputies SL1889 332 Amended SL1885 103 Deputies 1949 52 Amended SL1887 108 Repealed 1974 435 Plats; filing SLI868 100 Duties SL1889 420 Police services; contract with Repealed 1974 435 municipalities 1959 372 Records SL1889 336 Poor Salaries 1911 366 Support of SL1861 34 Amended 1915 119 Support of 1889 170 Amended 1935 11 Probate Amended 1949 58 Clerk hire SL1889 414 Repealed 1974 435 Amended SL1891 427 Retirement (see Employees) Judge of SL1889 414 Rice Creek Watershed (see Rice Amended SL1891 427 Creek Watershed District) Notices; publication 1891 58 Roads and bridges Probation and investigation Repairs; contracts, bids for 1905 164 department (see Courts) Amended 1907 224

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 123 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Unexpended surplus 1943 363 Amended 1917 256, Roads and bridges; appropriation 1919 60 481, Amended 1927 361 510 Repealed 1974 435 Amended 1919 304 Roads and bridges; appropriation 1931 264 Amended ; 1921 336, Amended 1949 102 449 Amended 1955 354 Amended 1923 307 Roads and bridges; appropriation 1974 435 Amended 1925 370 Amended 1975 426 Amended 1927 317 Amended 1977 402 Amended 1929 317 Roads, streets Amended 1931 258 Lake Como; payment SL1870 108 Amended 1945 174 Layout of SL1881 276 Amended 1947 457 Amended SL1883 67 Amended and partial Legalization SL1879 226 repeal 1947 459 Minneapolis, to SL1875 89 Amended 1949 56, New Brighton SL1891 435 178 New Canada ExSL1881 150 Amended 1951 592 Point Douglas SL1873 141 Amended 1953 499 Regulation of SL1875 92 Amended 1955 66 Stewart ExSL1881 196 Amended 1957 109 Summit Avenue SL1871 124 Repealed 1974 435 Retirement 1977 429 Amended SL1872 183 Fee; summons SL1877 185 Amended SL1873 49 Repealed SL1881 371 White Bear ExSLl881 153 Fees 1963 776 Widening of SL1891 437 Repealed 1974 435 St. John the Evangelist; legaliza­ Fees 1969 1063 tion SL1879 232 Fees 1974 435 School districts Amended 1976 13 Buildings; election SL1863 38 Prisoners, care of 1915 295 No. 8; boundaries SL1881 124 Amended 1919 411 No. 9; boundaries SL1881 124 Prisoners, care of 1927 191 No. 12; fund apportionment SL1863 37 Amended 1937 164 No. 25; boundaries SL1891 304 Amended 1949 59 No. 26; boundaries SL1891 304 Repealed 1974 435 White Bear, bonds SL1889 225 Radio station 1957 111 Schools, superintendent of Repealed 1974 435 Election 1903 367 Salaries (see also Expenses and Office abolished 1953 132 salaries) 1909 361 Amended 1955 68 Amended 1949 68 Repealed 1974 435 Amended 1949 493 Salaries 1905 190 Repealed 1974 435 Repealed 1935 205 Sidepath commissioners; appoint­ Salaries 1935 205 ment, duties 1901 126 Amended 1947 464 Small business set-aside program 1982 626 Amended 1949 62, Soil and water conservation 615 expenditures 1973 533 Sewers; storm water; drainage dis­ Repealed 1974 435 tricts 1963 858 Solid waste management financing 1983 373 Repealed 1967 505 Special law codification (see Local Sewers; storm water, drainage dis­ and special laws) tricts 1965 865 Steam, electric franchise SL1889 176 Repealed 1967 505 Streets, roads; alteration, exten­ Sewers; storm water; drainage sion 1907 173 districts 1967 505 Repealed 1913 235 Sheriff Superintendent of schools; elec­ Bailiff claim, legalization SL1891 432 tion SLI878 238 Dispatchers, retirement cover­ Surveyor age 1984 574 Employees; automobile Employees maintenance 1913 193 Automobile allowance 1917 256 Amended 1917 412 Repealed 1925 370 Amended 1919 304 Automobile allowance 1925 370 Office; reestablishment 1974 435 Expenses and salaries . 1909 361 Amended 1976 7 Amended 1913 203 Salaries 1903 53 Amended 1915 137 Amended 1905 282

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 124

RAMSEY COUNTY—Continued RAMSEY COUNTY—Continued Amended 1921 375 Sale of land SL1879 354 Salaries 1913 193 Treasurer's per centum SL1865 70 Amended 1921 207 Repealed G.S. 1866 122 Amended 1929 422 Tornado sufferers; relief legaliza­ Amended 1949 85, tion SL1891 431 460 Tort liability fund 1974 67 Team hire 1901 53 Towns Swimming Plat filing; no tax payment 1887 263 Prohibition; Lake Como SL1867 87 Ross; attachment to Reserve SL1881 402 Repealed 1974 435 Treasurer Prohibition; lakes SL1889 398 Fees SL1869 79 Repealed 1974 435 Regulation of SL1891 428 Prohibition; McCarron's Lake SL1889 408 Reports SL1879 317 Repealed 1974 435 Salaries 1875 27 Public; lifeguard required 1955 824 Salaries ExSL1881 211 Repealed 1974 435 Treasurer and clerks Tax assessor, appointment, duties ... SL1875 90 Deputies, clerks; salaries J 909 71 Repealed 1974 435 Salaries 1907 139 Tax equalization SL1876 212 Amended 1909 358 Amended ExSL1881 73 Amended 1913 874, Repealed 1973 529 875 ' Tax levies Amended 1915 135 Agricultural extension 1969 589 Amended 1917 472 Charitable, educational, literary Amended 1919 304 and scientific purposes 1961 583 Amended 1921 336 Amended 1967 750 Amended 1923 307 Amended 1971 701 Amended 1925 372 Amended 1973 336 Amended 1927 420 Repealed 1974 435 Amended 1929 338 City hall, courthouse; remodel­ Amended 1937 362 ing 1961 688 Amended Exl937 27 Daytime activity center 1969 905 Amended 1941 321 Partial repeal 1974 435 Amended 1945 111 Detention center 1973 665 Partial repeal 1951 105 Extension, agricultural 1969 589 Salaries 1907 139 Amended 1971 632 Amended 1945 420 General revenue 1949 515 Amended 1949 53, Amended 1951 521 491 Amended 1957 696 Repealed 1974 435 Repealed 1959 623 Trunk highway No. 10; reversion 1967 211 General revenue 1959 623 Repealed :. 1974 435 Repealed 1961 705 Veteran's cemetery; lot purchase General revenue 1961 705 (see also Cemetery, veteran) 1974 435 Repealed 1965 707 Amended 1981 42 General revenue 1965 707 Warrant-checks; purpose desig­ Amended 1969 1096 nated 1965 342 Amended 1971 772 Repealed 1974 435 Repealed 1974 435 Welfare; budget deadline 1976 14 Library 1957 376 Welfare; town system abolished 1973 380 Repealed 1961 589 Repealed 1974 435 Library 1959 523 Welfare board Repealed 1974 435 County commissioners; board Library ' 1963 724 of Exl971 31 Repealed 1974 435 Employees; salaries 1929 371 Medical center water system 1982 626 Amended Exl935 62 Tax records; personal property 1959 237 Amended 1945 432 Repealed 1974 435 Amended 1949 226 Taxes Amended 1967 521 Assessment SL1876 215 Repealed 1974 435 Amended SL1877 172 Financing 1974 435 Common plea court SL1868 99 Amended 1978 743 Delinquent SL1877 132, Reports 1929 371 143 Amended Exl935 90 Equalization of SL1876 212 Repealed 1974 435 Amended ExSL1881 73 Violations, prosecution for; St. Road; exemptions SL1877 237 Paul reimbursed 1967 473 Road, school SL1891 429 Repealed 1974 435

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 12S TABLE I. 1849-1988 LOCAL SPECIAL ACTS

RAMSEY COUNTY—Continued RED LAKE COUNTY Well site disposal 1984 389 Bonds Worker's compensation liability General revenue and poor relief ... Ex 1933 20 insurance 1967 354 Red Lake Drainage and Con­ Repealed 1974 435 servancy District 1963 8 RAMSEY COUNTY, CITIES WITHIN Commissioners; salaries 1939 188 Improvements, assessment Court, district certified 1955 572 Judge; additional 1903 80 Repealed 1974 435 Reporters; duties, travel Library board compensation 1957 897 allowance 1917 51 Repealed 1974 435 Court, probate; joint with Mar­ ' Police services, contract with shall County 1969 662 county 1959 372 Court, probate; judge, clerk hire 1927 37 RAMSEY COUNTY, TOWNS WITHIN Liquor licenses in towns 1987 402 Chairmen and supervisors; sala­ Oakland Park nursing home; with­ ries 1949 254 drawal of interest 1965 406 Elections, judges and clerks of; Tax levies salaries :. . 1949 272 Bridge ; 1949 252 Improvements; assessment Road and bridge 1959 478 certified 1955 572 RED LAKE DRAINAGE AND CONSERVANCY Repealed 1974 435 DISTRICT RAMSEY SOIL AND WATER CONSERVATION Bonds; district improvements 1963 8 DISTRICT RED LAKE FALLS, VILLAGE OF (Polk County) Erosion and sediment control pro­ Bonds gram 1988 497 Bridges, streets SL1885 159 Ramsey County League of Local Hall, jail SL1889 141 Governments 1980 612 Incorporation SL1881 40 RAMSEY-WASHINGTON METRO WATERSHED • Amended SL1883 29 DISTRICT Amended '. SL1885 55 Administrative fund levy 1988 702 Amended SL1887 104 Assessments, special; deferred 1981 332 Amended SL1891 101 Maintenance and repair fund 1984 502 ' Territory, detachment of SL1889 379 Ramsey County League of Local RED LAKE WATERSHED DISTRICT Governments 1980 612 Clearwater river management RAMSEY, TOWN OF (Anoka County) study 1984 654 Board membership 1973 418 Tax levy, administration fund 1980 614 Village powers 1963 157 RED RIVER WATERSHED DISTRICT Amended .'1973 586 Tax levy, general revenue 1976 162 Village powers, zoning 1969 1098 Amended 1982 474 RANDOLPH, CITY OF (Dakota County) RED ROCK, TOWN OF (Mower County) Dakota County League of Munici­ Bonds; indebtedness SL1889 149 palities 1967 112 School district No. 116 ...SL1881 163 Vocational school districts 1969 1060 Tax levyj'fire protection 1965 362 RANDOLPH, TOWN OF (Dakota County) RED STONE, TOWN OF (Nicollet County) City powers 1977 145 Incorporation Exl857 18 Dakota County League of Munici­ Incorporation SL1858 219 palities 1967 112 RED WING, CITY OF (Goodhue County) RANDOLPH, TOWN OF (Territorial) Auditorium; lease 1959 544 Incorporation Ex 1857 3 Bonds RAPIDAN, TOWN OF (Blue Earth County) Hamline University land SL1871 51 Assessor, county; local assessors Improvement company SL1865 27 abolished 1967 106 Indebtedness SL1870 35 City powers •. 1974 68 Indebtedness .. \ SL1889 202 Name change from Desoto SLI865 91 Railroad SL1864 45 Waterworks utility; ownership, Railroad SL1868 14 finance 1961 344 Amended SL1869 35 RAVENNA, TOWN OF (Dakota County) Railroad . . SL1877 65 Animals; restraint SL1878 208 Railroad SL1883 114 City powers 1977 145 Railroad SL1889 160 Dakota County League of Munici- ' School SL1865 45 palities 1967 112 School :.. SL188I 233 Tax levy; support of poor SL1863 46 Waterworks SL1881 264 READS, VILLAGE OF (See Reeds) Waterworks SL1883 118 READS, VILLAGE OF (Wabasha County) Bridge; authorization SL1887 155 Charter, amendment of ... SL1868 304 Court, municipal; judge; salaries 1963 344 Amended SL1891 51 Development districts; financing 1973 196 Repealed 1895 390 Easement from state 1961 41 Debts, payment of 1901 201 Fences, partition ExSL1881 204

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 126

RED WING, CITY OF (Goodhue County)—Continued REDWOOD COUNTY—Continued Firefighter relief association 1953 348 Amended SL1874 58 Amended 1955 49 Amended SL1881 127 Amended 1957 10 Railroad SL1874 61 Amended 1961 300 Amended SL1876 74 Amended 1965 604 Railroad SL1876 56 Amended and partial repeal 1973 359 School SLI881 136 Amended 1975 254 Boundaries Amended 1984 574 Change Incorporation 1857 21 Election 1868 111, Amended SL1860 38 112 Amended SL1861 51 Election 1869 • 94 Amended SL1864 6 Election 1871 98, Amended SL1865 19 100 Amended SL1867 22 Location SL1862 21 Amended SL1868 41 Repealed G.S. 1866 122 Amended SL1869 86 Location 1865 71 Amended SL1870 12 Repealed G.S. 1866 122 Amended SL1871 14 Bridges Amended \ . SL1875 9 Appropriation SL1885 69 Amended SL1876 28 Appropriation 1889 271 Amended SL1887 3 Construction SL1871 81 Amended SL1889 41 Construction SL1875 196 Land transfer from state; recrea­ Construction SL1881 300 tional purposes 1976 50 Construction 1891 162 Levy limitation exemption 1973 352 Commissioners; salaries 1921 129 Memorial auditorium liquor Court, district license 1988 552 Judge; additional 1923 199 Police relief association 1973 346 Amended 1951 51 Bylaw amendment authority 1983 291 Reporters; travel allowance 1917 140 Port authority commission 1985 177 Court, probate; judge; salaries 1937 7 Public transit; operations 1969 538 Court; terms 1891 136 Amended 1974 202 Criminal trial; expenses 1891 168 St. Joseph's Church; legalization SL1879 232 Deeds Schools SL1864 14 Recording 1865 70 Amended SL1865 31 Recording; Brown County 1864 46 Amended SL1889 121 Establishment SL1862 21 Sewage system; assessment SL1883 256 Repealed G.S. 1866 122 Streets Project Riverbend board; estab­ Lease of SL1878 133 lishment 1982 627 Vacation of SL1876 176 Purchase agreements, installment 1979 79 Tax limitation; exception 1873 106 Records; Brown County; copying .... SL1871 90 Transit company; stock SL1875 174 School districts Wards; definition SL1878 220 No. 1 Amended SL1879 63 Bonds SL188I 136 Water system; transfer from state Boundaries SL1881 166 training school property 1976 69 Boundaries SL1891 305 Workhouse; establishment SL1881 399 Detachment of territory SL1887 275, RED WING, EAST, TOWN OF (Goodhue County) 282 Attachment to Red Wing Ex 1857 68 No. 3; boundaries SL1889 498 Incorporation 1857 72 No. 29; organization SL1876 103 Incorporation Ex 1857 18 No. 69; boundaries SL1891 305 RED WING SCHOOL DISTRICT No. 70; boundaries SL1889 498 Bonds No. 77; organization SL1891 280 Building SL1867 110 Tax levy; flood control 1979 253 Building SL1869 89 Taxes RED WOOD CENTRE, TOWN OF (Brown County) Costs, penalties 1875 9 Incorporation Exl857 3 Delinquent, cancellation of 1881 360 REDWOOD COUNTY Extension of payment time 1876 6 Animals; restraint SL1874 99 Payment of personal SL1877 220 Attachment; Brown County; judi­ Towns cial purposes 1864 70 Brown County; detachment SL1871 95 Repealed G.S. 1866 122 Legalization SL1881 332 Auditor, salaries 1961 252 No. 111; organization SL1874 144 Bonds No. 113; attachment SL1881 191 Building SL1872 67 Treasurer Railroad SL1873 156 Salaries 1943 96 Railroad SL1873 165 Salaries 1963 162

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 127 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

REDWOOD FALLS, CITY OF (Redwood County) RENVILLE, COUNTY OF—Continued Firelighter relief association 1973 484 Payment SL1891 441 Incorporation SL1891 1 Commissioners Port authority 1988 702 Salaries 1921 129 REDWOOD FALLS, VILLAGE OF (Redwood County) Salaries 1967 744 Bonds; railroad SL1881 270 Conveyance to 1984 654 Bridge; construction ExSL1881 148 Court, district Incorporation SL1876 15 Establishment SL1860 41 Amended SL1881 85, Repealed G.S. 1866 122 86 Judge; additional 1897 370 REE, TOWN OF (Yellow Medicine County) Reporter 1874 88 Name change from Normania SL1874 76 Amended 1877 53 REEDS (READS), VILLAGE OF (Wabasha County) Terms 1862 52 Bonds Terms 1878 63 Ferry SL1878 124 Terms 1891 136 • Railroad SL1868 16 Reporters; travel allowance 1917 146 Railroad; legalization SL1869 37 Court, probate; judge, clerk; sala­ Incorporation SL1868 34 ries 1937 33 Amended SL1873 33 Detachment; ninth Judicial Amended SL1875 33, District 1897 371 40 Drainage; lakes, ponds SL1876 196 Amended SL1877 47 Establishment 1855 6 Amended SL1889 53 Fish; protection SL1885 266 Amended SL1891 51 REMER, VILLAGE OF (Cass County) Repealed 1893 124 Land transfer from state 1949 673 Officials RENSHAW, TOWN OF (Territorial) Election legalization SL1867 88 Incorporation Exl857 41 Salaries SL1891 443 RENVILLE, CITY OF (Renville County) Repealed 1899 379 Justice of peace; appointment 1961 70 Organization 1866 43 RENVILLE, COUNTY OF Poor, support of by towns SL1889 327 Animals; restraint SL1878 212 Repealed 1897 380 Animals, estray; regulation SL1863 17 Project Riverbend board; estab­ Attachment; Nicollet lishment 1982 627 County; judicial purposes ExSL1862 9 Purchase agreements, installment ...... 1979 79 Repealed G.S. 1866 122 Register of deeds Attachment; twelfth Judicial Dis­ Duties SL1887 46 trict 1897 371 Repealed 1893 182 Auditor; salaries 1965 664 Proceedings legalization SL1872 198 Bonds Roads, public use SL1891 442 Building SL1871 92 Roads, vacation of ExI937 52 Courthouse, jail SL1869 70 School, districts Floating indebtedness SL1876 78 No. II; tax SL1891 306 Floating indebtedness SL1877 87 No. 33; boundaries SL1889 514 Floating indebtedness SL1878 120 No. 37; boundaries SL1889 514 Floating indebtedness SL1879 167 No. 52; legalization SL1889 573 Funding and refunding 1935 222 No. 64 Railroad SL1873 165 Bonds; legalization SL1879 238 Amended SL1874 58 Boundaries SL1887 264 Amended SL1881 127 Boundaries SL1889 513, Railroad SL1876 56 521 Railroad SL1879 139 No. 76; boundaries SL1889 513 School; legalization SL1879 238 No. 81; boundaries SL1889 521 Boundaries No. 82; detachment of territory ... SL1891 309 Change; election SL1860 41 No. 100; boundaries SL1887 264 Repealed G.S. 1866 122 No. 110; organization SL1891 307 Change; election 1867 117 No. 111; organization SL1891 308 Change; election 1868 110 Seat, county Change; election 1870 93 Location SL1860 41 Definition 1855 6 Repealed G.S. 1866 122 Definition 1866 43 Location 1866 43 . Bounty, grasshopper; legalization 1876 103 Removal to Bird's Island SL1879 350 Bridges Taxes Appropriation SL1885 69 Abatement SL1863 21 Amended 1889 271 Costs, penalties 1875 9 Construction SL1873 139 Towns Construction SL1874 168 Ditches SL1889 125 Construction 1891 162 Insurance; Renville County 1875 83

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 128

RENVILLE, COUNTY OF—Continued RICE COUNTY—Continued Marshner; name change to Nor­ Court, probate folk SL1874 77 Judge Poor, support of SL1889 327 Clerk; salaries 1941 48 Treasurer Salaries 1931 142 Reimbursement SL1883 259 Employees; salaries paid semi­ Salaries SL1889 269 monthly 1923 268 Salaries 1965 664 Establishment 1853 11 Tuberculosis sanatorium at Establishment 1855 6 Granite Falls; sale 1965 580 Fences, partition SL1887 391 RENVILLE, VILLAGE OF (Renville County) Fish Bonds Protection 1874 43 Building SL1889 235 Protection SL1877 147 Hall SL1889 546 Protection SL1879 281 Waterworks SL1891 90 Repealed . SL1881 344 Incorporation SL1881 41 Protection SL1879 282 Liquor license fees; rebate SL1891 241 Protection SL1883 290 RESERVE, TOWN OF (Ramsey County) Repealed SL1885 239 Bounty orders; tax levy SL1867 64 Protection SL1889 454 RICE CITY, TOWN OF (Meeker County) Amended SL1891 499 Name change to Darwin SL1873 101 Repealed 1893 124 RICE COUNTY Hospital districts Animals; restraint SL1878 206 Bonds; No. 1 1961 372 Amended SL1879 260, Reorganization 1963 118 261 Land sale SL1878 151 Amended SL1881 105 Land transfer; Faribault city SL1875 76 Attachment Dakota County; judicial pur­ Land transfer from state 1971 368 poses 1853 11 Money; disbursement SL1871 80 Officials Repealed G.S. 1866 122 Dakota County; judicial pur­ Election 1856 42 poses 1854 53 Salaries SL1879 306 Auditor; salaries 1923 150 Amended SL1881 125 Amended 1931 101 Amended ExSL1881 71 Auditor, state; adjustment of Repealed SL1883 250 accounts SL1862 93 Poor, relief of SL1889 393 Bonds Refuse disposal facilities 1971 107 Courthouse, jail SL1873 174 Repealed 1971 403 Poor farm SL1866 57 Roads, construction SL1875 193 Railroad SL1876 55 Sanitorium property sale 1983 265 Amended SL1876 70 School districts Railroad SL1878 252 Boundaries SL1877 102 Amended SL1879 86 No. 1; boundaries SL1891 311 Boundaries No. 10; claims against SL1864 96 Location 1853 11 No. 14; annexation of territory .... SL1881 156 Location 1855 6 No. 15; boundaries SL1881 150 Location Exl857 16 Repealed Exl881 225 Repealed G.S. 1866 122 No. 22; boundaries SL1881 150 Bridges Repealed Exl881 225 Appropriation SL1885 69 No. 25; annexation of territory SL1881 159 Appropriation 1889 271 No. 58; boundaries SL1881 177 Construction 1891 162 No. 59; boundaries SL1881 177 Commissioners; salaries 1925 143 No. 61; boundaries SL1891 310 Court, district No. 77 Clerk salaries 1959 137 Boundaries SL1878 170 Fees SL1885 176 Enlargement SL1877 120 Amended 1889 160 No. 108; establishment ExSL1881 131 Partial repeal SL1889 533 No. 111; boundaries SL1891 310 Amended 1893 181 Schools, superintendent of; sala­ Fees SL1889 160 ries 1941 310 Amended 1893 181 Sheriff; relief SL1871 135 Law clerk 1967 355 Sheriff, office of; personnel; civil Amended 1974 189 service system 1965 234 Partial repeal 1975 385 Superintendent of schools; elec­ Reporters tion SL1876 97 Salaries 1943 365 Tax levies Travel allowance 1917 141 General revenue 1969 409 Records; transcription SL1885 176 General revenue 1971 377

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 129 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

RICE COUNTY—Continued RILEY-PURGATORY CREEK WATERSHED Time standard; authorization to DISTRICT—Continued adopt daylight savings 1959 678 Amended 1981 69 Repealed Exl959 46 Tax levy; administration 1980 614 Towns; insurance 1875 83 RIPLEY COUNTY Amended 1881 20 Establishment SL1860 47 Treasurer, salaries 1941 324 Repealed G.S. 1866 122 War records committee; proce­ RIVERSIDE, TOWN OF (Lac Qui Parle County) dures 1923 245 Incorporation tExl857 18 . Amended 1929 279 Organization legalization SL1881 323 RICE CREEK WATERSHED DISTRICT ROBBINSDALE, CITY OF (Hennepin County) Administration 1975 74 Bonds; net debt limit 1981 207 Administrative fund levy 1988 426 Development districts 1971 677 Maintenance and repair 1975 75 Firefighter relief association 1969 1105 Planning and assessments 1969 969 Amended 1975 178 Repealed 1978 513 Partial repeal 1979 201 Ramsey County League of Local Amended 1981 224 Governments 1980 612 Housing and redevelopment Tax levy 1975 74 authority 1973 659 RICE LAKE, TOWN OF (St. Louis County) Land transfer from state 1961 191 Tax levy; fire hall 1982 523 Police, chief of; appointment 1951 42 Village powers; waterworks 1963 22 School district; joint powers 1967 822 RICHFIELD, CITY OF (Hennepin County) Amended 1969 945 Bonds School levy limit 1969 939 Golf course 1979 I Special service district 1988 719 Water system 1941 94 ROCHESTER, CITY OF (Olmsted County) Court, municipal; judge; salaries 1963 295 Academy of Our Lady of Lourdes; Energy conservation program 1983 197 legalization SL1891 505 Firefighter relief association 1955 348 Annexation of territory SL1876 240 Repealed Ex 1961 28 Assessors SL1862 70 Firefighter relief association Ex 1961 28 Aged persons; social and recrea­ Amended 1963 464 tional programs; tax levy, grant 1965 527 Amended and partial repeal 1982 406 Aircraft servicing facilities; acqui­ Firefighter relief association 1967 798 sition 1959 233 Amended 1978 563 Airport, municipal; validation of Amended 1981 224 municipal acts 1961 63 Police, employees; probationary Bonds period 1969 142 Airport 1959 233 Police and firefighterretirement ; Indebtedness SL1883 140 validation 1980 607 Improvement; validation 1957 27 Police relief association 1957 455 Railroad SL1873 158 Police relief association 1965 458 Refunding indebtedness 1917 335 Amended 1978 563 Charter; consolidation, revision SL1867 21 Amended 1981 224 Amended SLI870 18 School district; joint powers 1967 822 Amended SL1871 25 Amended 1969 945 Amended SL1872 37 Payments from county 1969 295 Amended SL1873 15 Tax levies Amended SL1875 10 General corporation 1937 141 Amended SL1876 34 Police relief association 1957 455 Amended SL1878 32, School limit 1969 939 60, RICHFIELD, TOWN OF (Hennepin County) 76, Annexation by Minneapolis SL1868 37 78 RICHMOND, CITY OF (Stearns County) Amended SL1879 16, Bonds; nursing home 1969 338 37, RICHMOND, TOWN OF (Goodhue County) 47 Attachment to Red Wing Amended SL1883 39 Plat Amended SL1885 41 Legalization SL1858 206 Amended SL1889 54 Legalization SL1867 57 Charter; consolidation, revision SL1891 48 RICHVILLE, CITY OF (Otter Tail County) Christmas decorations; expendi­ Liquor store, municipal; authori­ tures 1961 536 zation 1965 109 College site; acquisition 1965 588 RIDGEVILLE, TOWN OF (Swift County) Education, board of; elections (see Name change to Tara SL1879 294 also Special School District No. RILEY-PURGATORY CREEK WATERSHED DIS­ 8 and Independent School Dis­ TRICT trict No. 535) 1953 28 Maintenance and repair 1980 501 Amended 1955 214

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 130

ROCHESTER, CITY OF (Olmsted County)— ROCK COUNTY—Continued Continued Attachment Firefighter relief association 19S9 131 Brown County; judicial pur­ Amended and partial repeal 1969 694 poses 1864 70 Partial repeal 1980 600 Repealed G.S. 1866 122 Amended 1981 224 Jackson County 1870 86 Flood control agreements 1983 14 Nobles; judicial purposes 1873 84 Gas manufacture SLI868 118 Auditor Amended SL1870 120 Salaries 1943 362 Health department; transfer of Salaries 1963 189 functions to Olmsted County 1967 191 Bonds Hospital for insane; repair 1883 166 Courthouse, jail SL1885 163 Housing and redevelopment Amended SL1887 123 authority; members 1976 226 Floating indebtedness SL1873 169 Incorporation SL1858 79 Floating indebtedness SL1875 116 Amended SL1860 45 Floating indebtedness SL1877 75 Amended SL1861 52, Floating indebtedness SL1878 98 58 Floating indebtedness SL1879 166 Amended SL1863 8 General revenue SL1877 83 Amended SL1865 25 Railroad SL1875 129 Amended SL1866 19 Amended SL1876 54 Jurors; selection SL1878 230 Railroad SL1876 56 Land transfer from state 1961 208, Railroad SL1879 134 219 Boundaries Land transfer from state 1965 246 Location Exl857 14 Liquor licenses Location; no election SL1862 30 Civic center 1986 438 Repealed G.S. 1866 122 Election SL1876 34 Bridges Mayo civic auditorium 1978 677 Appropriation 1889 271 Repealed 1986 438 Municipal airport 1963 581 Construction SL1875 191 Mayor, aldermen; salaries 1977 161 Construction SL1881 298 Meter maids 1969 113 Construction 1891 162 Park and recreation bonds 1983 342 Commissioners; salaries 1943 362 Police department, civilian Court, district; organization 1874 88 employees 1978 793 Amended 1881 69 Police relief association 1969 641 Court, district; reporters Amended 1975 368 Appointment, duties 1919 147 Amended 1978 563 Travel expenses 1917 145 Partial repeal 1980 600 Court, probate; judge; salaries 1963 222 Amended 1981 224 Repealed 1965 826 Salaries; mayor, alderman; retro­ Detachment; Martin County 1870 86 active 1977 161 Establishment Exl857 14 Sales tax 1983 342 Name change to Lincoln County 1866 45 School board Officials, village; terms 1885 145 Labor regulations 1931 276 Amended 1887 53 Members; election 1969 193 Amended 1889 104 Amended 1974 235 Repealed 1891 118 School district Organization 1870 91 Tax levy; building SL1866 39 Records; transfer from Pipestone Terms SL1864 17 County SL1883 264 Amended SL1866 40 School district No. 7; removal of School traffic supervisors Exl959 66 school legalization SL1889 568 Streets, alleys Seat, county Vacation of SL1862 68 Location Exl857 14 Vacation of SL1865 26 Territory addition SL1875 78 Vacation of ExSL1881 34 Solid waste management contracts 1985 274 Tax levies Taxes Aged, programs for 1965 527 Assessments; legalization SL1872 202 Band, orchestra or chorus; Costs, penalties 1875 9 municipal functions 1967 758 Legalization of SL1876 124 Zoning regulations; authorized Exl935 35 Payment time extension 1874 6 ROCHESTER, TOWN OF (Olmsted County) Payment time extension 1875 11 Officials; salaries 1969 696 Television translator station 1976 119 Tax levy; bridge 1969 534 Towns; attachment of 1872 85 ROCK COUNTY Treasurer; salaries 1963 189 Appropriation; agricultural society 1941 236 Water system, rural 1978 458

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 131 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ROCK DELL, TOWN OF (Olmsted County) ROSEAU COUNTY—Continued Tax levy; bridge 1969 534 Red River Valley Development ROCKFORD, CITY OF (Hennepin, Wright counties) Association 1959 556 Bonds; school 1969 517 Amended 1963 343 Firefighter relief association 1976 209 Road and bridge 1959 41 Amended 1979 201 Roads 1919 198 Flood control 1969 120 Repealed 1927 83 Vocational-technical school 1971 146 Tax-forfeited land; sale 1941 357 ROCKFORD, TOWN OF (Wright County) Treasurer Bonds; bridge SL1867 44 Clerk; salaries 1915 89 Cemetery association SL1876 235 Amended 1919 186 Detachment of territory SL1874 147 Salaries 1961 701 Dumping grounds; licensing and ROSEMOUNT, CITY OF (Dakota County) regulation 1961 74 Dakota County League of Munici­ Road equipment; use on private palities 1967 112 property 1963 611 School district territory Village powers; streets 1967 804 Land exchange; Independent ROCKFORD, VILLAGE OF (Wright County) School District No. 191 1969 298 Incorporation ExSL1881 10 Land transfer to Independent Amended SL1883 24 School District No. 194 1969 353 ROCKSBURY, TOWN OF (Pennington County) Vocational school districts, joint 1969 1060 Water control and sanitary district 1961 672 ROSEMOUNT, TOWN OF (Dakota County) Amended 1963 155 Annexation; Inver Grove SL1871 44 ROCKVILLE, TOWN OF (Steams County) Amended SL1875 80 Incorporation SL1858 129 Dakota County League of Munici­ ROGERS, CITY OF (Hennepin County) palities 1967 112 Liquor license; additional 1974 546 ROSEVILLE, CITY OF (Ramsey County) ROSCOE, TOWN OF (Goodhue County) Assessments, special; procedure 1973 462 Tax levy; road and bridge • 1971 356 Court, municipal; criminal pro­ ROSE HILL, TOWN OF ceedings 1957 555 Hospital gifts 1988 567 Eminent domain; streets Ex 1961 86 ROSE, TOWN OF (Ramsey County) Firefighter relief association 1965 598 Annexation of territory SL1875 88 Amended 1973 464 ROSEAU, CITY OF (Roseau County) Amended 1975 119 Courts, municipal and concilia­ Partial repeal 1979 201 tion; powers 1965 571 Land transfer from state 1959 616 Court, municipal; judge; salaries 1963 49 Land transfer from state 1965 657 ROSEAU COUNTY Liquor licenses Auditor Additional 1973 522 Clerk; salaries 1923 67 Additional 1984 626 Salaries 1961 701 Special Commissioners; salaries 1915 88 Bicentennial town gathering : 1976 116 Amended 1919 246 Central Park Foundation Ball 1976 116 Amended 1923 60 Total number authorized :.. . . 1985 37 Court, district Mayor, term 1969 30 Judge; additional 1903 80 Police civil service exemption 1983 83 Reporters; duties, travel allow­ Port authority powers 1985 301 ance 1917 51 Amended 1987 257 Court, probate; judge; retirement .... Exl971 32 Ramsey County League of Local Hospital district; proceedings Governments 1963 728 • validated 1957 539 Amended 1965 577 Amended 1959 8 Amended 1980 612 Repealed 1961 115 Ramsey County League of Munic­ Hospital district; establishment 1961 115 ipalities 1961 728 Amended Exl971 45 Vocational education school dis­ Amended 1979 210 tricts 1969 775 Independent School District No. ROSING, TOWN OF (Morrison County) 447, bonds ratified 1973 164 Fire protection corporation 1979 96 Oakland Park nursing home; with­ Land exchange; state 1967 67 drawal of interest 1965 406 ROSLYN, TOWN OF (Douglas County) Tax levies Name change Agricultural society 1953 26 From Maple Lake SL1869 82 Agricultural society 1969 36 To Hudson SL1870 126 General revenue 1909 462 ROTHSAY, VILLAGE OF (Wilkin County) Old age assistance 1937 305 Election district, separate SL1891 223 Amended Exl937 55 ROTHSCOPP, TOWN OF (Stearns County) Amended 1939 93 Incorporation Ex 1857 3

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 132

ROUND GROVE, TOWN OF (McLeod County) ST. ANTHONY, CITY OF (Hennepin County)— Animals; restraint SL1879 268 Continued ROYALSTON, CITY OF (Morrison County) Amended SL1876 29, Incorporation SL1887 64 30, ROYALTON, CITY OF (Morrison County) 31 Bonds; school 1969 566 Amended SL1877 26, ROYALTON, VILLAGE OF (Benton, Morrison 29 counties) Amended SL1878 25 Bonds; floating indebtedness SL1889 ISO Amended SL1879 59 Sinking fund SL1889 329 Court, municipal; judge; salaries 1963 223 RUSH CITY, VILLAGE OF (Chisago County) Firefighter relief association 1980 341 Bonds; floating indebtedness SL1891 1S1 Gas company incorporation SL1867 135 Incorporation SL1873 7 Incorporation 1855 3 Amended SL1874 19 Amended 1856 48 Amended SL1878 24 Amended SL1860 1 Amended SL1879 31 Amended SL1861 57 Amended SL1881 87 Amended SL1864 7 Amended SL1883 41 Amended SL1865 20 Amended SL1885 35 Amended SL1870 16 Amended SL1887 41 Road to Stillwater 1855 21 RUSH CREEK WATERSHED DISTRICT Road to Sunrise River 1855 21 District abolished 1974 89 School levy limitation 1969 939 RUSHEBA, TOWN OF (Chisago County) Schools SL1860 40 Road orders; funding SL1877 144 Amended SL1861 77 RUSHFORD, CITY OF (Fillmore County) Amended 1864 13 Bonds; flood control 1965 217 Amended SL1865 32 Bridge; construction SL1863 48 Amended SL1868 66 Cartway; establishment 1973 198 Amended SL1869 91 Incorporation SL1868 32 Amended SL1871 108 Amended SL1869 2 Taxes, delinquent; collection SL1864 18 Amended SL1870 21 Wood inspectors SL1865 21 Amended SL1871 18 ST. ANTHONY COUNTY Amended SL1873 30 Council district 1855 4 Amended SL1879 27 ST. ANTHONY PUBLIC SCHOOLS Amended SL1881 81 Bonds Amended ExSL1881 20 Indebtedness SL1867 103 Amended SL1885 23 Amended SL1868 65 Amended SL1889 89 Indebtedness SL1871 109 RUSHFORD, TOWN OF (Fillmore County) Organization, regulation SL1860 40 Bounty, soldier; tax levy SL1867 58 Amended SL1861 77 Division of SL1860 79 Amended 1864 13 RUSHFORD, VILLAGE OF (Fillmore County) Amended SL1865 32 Merger; Rushford towns SL1889 323 Amended SL1868 66 RUTHTON, CITY OF (Pipestone County) Amended SL1869 91 Bonds; general revenue 1963 227 Amended SL1871 108 RUTLEDGE, CITY OF (Pine County) ST. AUGUSTA, TOWN OF (Benton, Stearns County) Election and assessment district 1982 457 Incorporation SL1864 88 SACRED HEART, VILLAGE OF (Renville County) Road to Lac Traverse 1855 43 License fees Town site, entry of SL1863 51 Payment to school district SL1891 252 ST. CHARLES, CITY OF (Winona County) Rebate of SLI891 241 Incorporation SL1870 19 SAGO, TOWN OF (Itasca County) Amended SL1871 19 Ambulance service 1967 630 Amended SL1877 32 SAHLMARK, TOWN OF (Stevens County) Amended SL1878 34, Name change to Swan Lake SL1881 341 50 ST. ANTHONY, CITY OF (Hennepin County) Amended SL1879 57 Bonds Sanitary sewer district Railroad SL1870 51 Advance of funds 1973 595 River SL1868 32 Amended 1974 355 Amended SL1869 24 Establishment 1973 160 Amended SL1870 119 Amended 1975 270 Amended SL1872 73 ST. CHARLES, VILLAGE OF (Winona County) School SL1867 103 Attachment; Chattanooga SL1868 49 Amended SL1868 65 ST. CHARLES SCHOOL DISTRICT School SL1871 109 Bonds; floating indebtedness SL1879 161 Consolidation; Minneapolis SL1872 10 Enlargement SL1868 60 Amended SL1874 2 Establishment, regulation SL1867 99 Amended SL1875 3 Amended SL1871 107

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

133 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. CHARLES SCHOOL DISTRICT—Continued ST. CLOUD, CITY OF (Benton, Sherburne, Steams Amended SL1878 166 counties)—Continued Amended SL1887 268 Amended 1971 546 Meeting, special; legalization ...... SL1868 58 Amended and partial repeal • 1975 32 Territory Amended 1976 288 Attached SL1868 61 Amended ; 1978 761 Conveyed SL1868 59 Officials; bonds 1939 205 ST. CLAIR, CITY OF (Blue Earth County) Ordinances; incorporation by ref­ Assessors, county; local assessors erence; ordinances of cities of abolished 1967 106 the first class 1967 154 ST. CLAIR, TOWN OF (Territorial) Parking, downtown district 1983 132 Incorporation Ex 1857 18 Parking facilities 1965 159 ST. CLOUD,' CITY OF (Benton, Sherburne, Steams Parks, playgrounds; acquisition, counties) maintenance 1911 105 Airport site study 1979 302 Pedestrian mall 1971 185 Annexation; United States proper­ Police relief association ty Exl959 36 Municipal contribution . .. 1980 341 Appropriation; solid waste study 1982 569 Retirement program 1973 432 Assessor, duties 1974 175 Amended 1980 341 Bonds . Amended 1984 574 City hall, fire house, jail 1917 258 Port authority powers 1984 498 City hall, jail 1913 243 School board; labor regulations 1931 276 Dam 1981 184 Sheriff, deputy; woman 1947 554 Hospital '.. 1913 242 • Solid waste study; appropriation 1982 569 Improvements; validation 1969 . 48 Special service district 1985 301 Sewers 1919 275 Tax levies Water filtration plant 1919 276 Library 1961 643 Waterworks 1919 277 Library . 1969 659 Bonds (see Officials) Civic center liquor service 1988 552 Taxation Commercial and industrial devel­ Food and lodging 1986 379 opment; land acquisition 1959 98 Lodging ..: 1979 197 Court, municipal Trust land; platting and improve­ Establishment Ex 1935 88 ments 1931 156 Repealed 1959 660 Amended 1957 9 Establishment 1941 223 Veterans; employment rights 1967 607 Judge ST. CLOUD, CITY OF (Steams County) Salaries Exl961 57 Bonds Special; salaries 1965 756 Bridge SL1889 242 Downtown parking district 1983 132 Bridge; legalization SL1879 223 Elections, primary; procedures 1921 13 Bridge; legalization SLI889 578 Firefighter relief association 1961 343 Dam SL1879 138 Amended 1963 453 Amended SL1881 121 Amended 1967 702 Amended SL1885 222 Firefighter relief association 1974 382 Depot SL1883 146 Amended 1977 270 Floating indebtedness SL1891 158 Amended 1978 690 Hotel. SL1869 29 Amended 1982 402 Improvement SL1874 70 Hydroelectric plant |Spl985 10 Railroad SLI868 79 Land annexation; United States Railroad SL1869 30 property Exl959 36 Railroad SL1870 55 . Land exchange with state 1961 182 Railroad SL1872 63 Land redevelopment 1969 439 Railroad SL1875 131 Land, state owned; easement for Charter; consolidation SL1889 6 public alleys 1957 488 Amended SL1891 75 Land transfer from state 1925 105 Firefighters; immunity SL1874 20 Land transfer from state . 1941 121 Grain; inspection, weighing 1885 144 Land transfer from state 1967 109, Amended 1891 99 358 Incorporation SL1868 28 Land transfer from state 1977 74 Amended SLI869 9, Land transfer from state 1979 158 10, Library; acquisition, levy 1969 659 11 Liquor licenses Amended SL1874 20 Additional 1973 399 Amended SL1875 104 Civic center 1988 552 Amended -.'.: SL1876 38 May Bowie festival 1976 116 Amended SL'1878 46 Municipal sports complex 1979 ' 305 Amended SL1883 12 Metropolitan transit commission 1969 1134 Amended SL1885 12

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 134

ST. CLOUD, CITY OF (Stearns County)—Continued ST. LOUIS COUNTY Amended SL1887 115, Adjustment, board of; alternate 276 members 1971 169 Liquor license; election SL1878 41 Agricultural society; land leased Reformatory; establishment 1887 208 from state 1907 350 School districts Alcoholic reference counselor 1969 616 Bonds; floating indebtedness SL188S 123 Ambulance service 1967 531 No. 1; new district formation SL1876 88 Appropriation; land, clearing of 1939 130 Amended SL1878 167 Appropriation; road and bridge 1913 342 Amended SL1879 73 Appropriation, joint; bridge; Wis­ Powers SL1876 91 consin 1907 473 Unification of SL1889 S10 Assessment, real estate; delayed , 1969 1062 ST. CLOUD, TOWN OF (Stearns County) Amended and partial repeal ...... Ex 1971 5 Bonds; normal schools SL1867 56 Attorney Bridge company; bonus legaliza­ Assistants tion SL1868 78 Additional 1905 322 Firefighter relief association 1969 789 Repealed 1909 326 Incorporation 1856 126 Clerk 1955 369 Amended SL1858 113 Salaries 1901 4 Amended SL1860 60 Salaries 1917 357 Salaries 1925 259 Repealed SL1862 1 Amended 1929 194 Incorporation SL1862 1 Repealed 1955 369 Amended SL1864 90 Salaries SL1889 409 Amended SL1865 22 Salaries SL1891 445 Amended SL1867 23 Salaries 1919 222 Superseded SL1868 28 Audit, board of; powers and Service districts 1983 158 duties transferred to treasurer 1963 346 Village powers; waterworks 1965 638 Auditor ST. DOMINGO, TOWN OF (Steams County) Clerk hire SL1887 205 Incorporation Ex 1857 3 Salaries SL1881 217 ST. FRANCIS, CITY OF (Anoka County) Salaries SL1889 349 Fire protection contracts 1973 671 Amended SL1891 444 Ordinances or resolutions; adop­ Salaries 1951 381 tion by reference 1967 482 Auditors, board of; abolishment 1961 314 ST. FRANCIS, TOWN OF (Territorial) Repealed 1963 346 Incorporation Exl857 3 Amended 1955 673 ST. HILAIRE, VILLAGE OF (Polk County) Autopsies, compensation for 1955 367 Bonds; fire department SL1887 130 Board minutes; printing 1921 16 School district No. 102; Amended 1939 45 apportionment of revenue SL1891 302 Bonds ST. JAMES, CITY OF (Watonwan County) Bridge SL1887 131 Bonds Building 1907 130 Airport 1981 30 Building 1909 16 Buildings 1937 142 Courthouse SL1883 107 Hospital; lease to nonprofit hospi­ Courthouse SL1887 162 tal association 1957 149 Courthouse SL1889 291 ST. JAMES, TOWN OF (Watonwan County) Drainage ditch 1945 352 Elections, meetings SL1887 224 Floating indebtedness SL1877 63 ST. JAMES, VILLAGE OF (Watonwan County) Amended SL1879 94 Bonds; courthouse SL1876 65 Highway SL1872 71 Election district, separate SLI891 225 Indebtedness SL1870 113 Incorporation SL1871 7 Jail SL1881 227 Amended SL1875 32 Superseded ExSL1881 100 Amended SL1879 17, Poor relief 1933 43 25 Amended 1933 131 ST. JOSEPH, CITY OF (Steams County) Amended 1933 338 Liquor license, special; May Railroad SL1866 60 Bowie festival 1976 116 Railroad SL1873 165 ST. JOSEPH, TOWN OF (Steams County) Amended SL1874 58 Bonds; bridge SL1885 136 Amended SL1881 127 Incorporation Ex 1857 3 Regulation of sale 1933 387 Incorporation SL1858 73 Road and bridge 1923 388 ST. LAWRENCE, TOWN OF (Carver, Scott counties) School 1937 461 Incorporation SL1858 150 Surety 1935 180 ST. LAWRENCE, TOWN OF (Scott County) Borrowing from federal govern­ Village powers 1961 421 ment 1973 440

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

135 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. LOUIS COUNTY—Continued ST. LOUIS COUNTY—Continued Boundaries Amended 1969 169, Change; election 1873 93 200, Location 1856 35 420 Repealed G.S. 1866 122 Amended 1971 248 Superior County; changed Amended 1973 256 from 1855 Amended 1979 151 Bridges Amended 1980 365 Appropriation 1891 162 Amended 1988 491 Construction 1891 162 Political activities, restrictions Budget procedure 1941 118 on 1941 423 Amended 1969 211 Amended 1957 340 Buildings; construction SL1858 188 Amended 1973 256 Cemetery; veterans 1923 137 Retirement, compulsory 1969 170 Charter commission 1973 681 Rules and regulations 1941 423 Children, illegitimate; custody 1967 208 Amended 1969 169 Civil defense department; trans­ Unclassified service, member­ fers 1941 423 ship 1986 366 Amended 1943 608 Wage negotiations 1941 423 Amended 1959 302 Amended 1943 608 Amended 1969 200 Amended 1951 425 Amended 1971 248 Amended 1961 416 Civil service Amended 1980 365' Classification 1941 423 Clerk of county board 1983 186 Amended 1943 608 Commissioners Amended 1947 187 Automobile allowance 1921 371 Amended 1949 255, Automobile allowance 1959 301 258, Amended 1977 60 309 Amended 1983 186 Amended 1951 310 Expenses 1905 146 Amended 1959 217 Expenses 1969 166 Amended 1961 329 Membership on other boards 1953 389 Amended Exl961 27 Amended 1963 151 Amended 1967 142 Redisricting of SL1878 142 Amended 1969 420 Salaries SL1887 317 Amended 1984 398 Salaries SL1891 445 Commissioners Salaries 1915 95 Salaries 1941 423 Salaries 1919 156 Amended 1949 198 Salaries 1927 392 Amended 1953 543 Salaries 1965 843 Amended 1987 262 Salaries 1987 262 Director; duties 1941 423 Commissions and boards Amended 1951 425 Compensation; exceptions 1959 204 Disciplinary actions 1941 423 Terms of office 1965 197 Amended 1979 151 Contingent fund; board chairman 1971 249 Employees, exchange of 1941 423 Cook County; detachment of 1891 138 Amended 1943 608 Coroner Amended 1959 302 Qualifications 1921 280 Amended 1969 200 Salaries 1915 151 Establishment 1941 423 Repealed 1919 294 Amended 1943 608 Salaries 1919 294 Amended 1947 187 Amended 1921 205 Amended 1949 179, Amended 1939 97 198, County recorder appointive 1986 366 255, Court 258, Terms SL1875 78 309 Terms 1891 137 Amended 1951 310 Amended 1893 App. 543 Amended 1953 Court, auxiliary; establishment 1921 374 569 Amended 1953 Court, conciliation; personal 340 Amended 1957 217, receiverships authorized 1975 142 Amended 1959 302 Court, county; commissioners; 329, Abolishment Exl959 5 Amended 1961 416 Abolishment 1965 820 27 Fees 1949 462 Amended Exl961 599 Amended 1951 594 Amended 1963 142 Court, district Amended 1967 Building addition 1919 300

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 136

ST. LOUIS COUNTY—Continued ST. LOUIS COUNTY—Continued Amended 1921 123 Courthouse building commission Clerk County buildings, assignment of Election 1897 162 space in 1963 131 Fees 1911 247 Amended 1965 111 Fees 1961 313 Establishment 1905 232 Amended 1965 559 Officers 1971 171 Repealed 1969 495 Criminal trial; reimbursement 1891 163 Fees 1895 296 Detention home, juvenile; pur­ Amended 1901 246 chase and maintenance 1905 285 Judge Amended 1907 172 Additional 1893 137 Amended 1911 353 Additional 1911 193 Ditch equipment; purchase 1931 314 Amended 1917 484 Ditch liens; tax forfeited land; Salaries 1899 134 cancellation 1961 303 Amended 1902 67 Dredging machines; purchase 1923 217 Amended 1903 30 Education, board of; unorganized Jurors territory 1971 665 Compensation 1937 192 Emergency fund 1985 118 Fees and mileage 1955 490 Emergency jobs program 1984 501 Fees and mileage 1959 548 Amended lSpl985 7 Eminent domain; procedures 1945 223 Reporters; salaries 1921 460 Amended 1951 289 Amended 1923 351 Employees Amended 1929 385 Indemnification 1931 42 Amended 1945 473 Purchase of commodities of Amended 1947 245 county institutions 1967 136 Amended 1949 219 Unclassified service 1987 40 Amended 1951 389 Engineer, office of; employees; sal­ Amended 1955 634 aries 1919 66 Amended 1957 850 Amended 1939 318 Court, probate-juvenile Equalization, board of ExSL1881 203 Clerk Establishment 1856 35 Appointment as referee; sala­ Repealed G.S. 1866 122 ries 1955 747 Evergreen firehall polling place 1988 451 Amended Exl959 3 Examiner of titles; retirement 1959 354 Amended 1961 610 Extension committee; members; Repealed 1969 549 appointment 1981 100 Duties and salaries 1921 252 Extension cooperative; establish­ Salaries 1965 570 ment 1951 390 Amended 1967 680 Fair associations; appropriation 1923 171 Amended 1969 320 Amended 1925 267 Repealed 1971 223 Amended 1931 164 Salaries 1971 223 Fairground property; improve­ Fees 1947 251 ment 1965 282 Amended 1951 660 Fairgrounds Amended 1961 313 Appropriation 1913 271 Investigators; salaries 1917 223 Amended 1917 311 Amended 1919 333 Appropriation 1947 272 Amended 1921 316 Reimbursement for purchase 1915 140 Judge Fire victims, relief for 1919 133 Clerk; salaries 1925 379 Fish Salaries 1921 492 Protection SL1891 501 Amended 1923 432 Repealed 1893 124 Salaries 1961 610 Regulations SL189I 500 Salaries 1965 570 Repealed 1893 124 Amended 1967 680 Fund, road and bridge; Salaries 1971 814 expenditures 1943 376 Jurisdiction, juvenile 1969 549 Amended 1949 572 Referees Funds, deposit of county 1937 430 Salaries 1955 747 Funds, transfer of; hospital to gen­ Amended Exl959 3 eral revenue 1967 188 Salaries 1965 570 Funds, transfer of; hospital to gen­ Amended 1967 680 eral revenue 1969 324 Amended 1969 320 Garage and repair shop 1919 217 Repealed 1971 223 Amended 1953 231 Salaries 1971 223 Garnishment; road work wages 1919 178 Courthouse; closing 1959 404 Health services to school pupils 1961 715

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 137 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. LOUIS COUNTY—Continued ST. LOUIS COUNTY—Continued Highway bypass; apportionment Off-sale 1983 337 of costs 1961 306 1987 24 Highway department; establish­ Seasonal 1973 663 ment 1933 159 Amended 1974 335 Repealed Exl933 28 Amended 1986 437 Highway easements (see Tax- Loans; federal government; high­ forfeited lands) ways, public works 1973 440 Highway weight limits 1969 425 Local laws; publication 1957 341 Historical society; funding 1982 507 Mesabi Nursing Home; transfer to Historical work; promotion of 1923 202 hospital 1975 111 Home school for boys; establish­ Minnesota Point; property tax- ment 1913 188 forfeited; sale 1963 827 Amended 1921 10 Name change from Superior 1855 6 Home school for girls; establish­ Officials (see also Employees) ment 1919 153 Salaries SL1891 445 Amended 1921 70 Repealed 1907 195 Hospital association, private; aid 1893 145 Salaries 1911 145 Hospital, auxiliary; acquisition 1931 193 Amended 1913 118 Hospital fund (see Funds, transfer Salaries 1919 149 of) Salaries 1921 492 Hospitals, chronic care and conva­ Amended 1923 11, lescent; site acquisition 1947 298 63, Amended 1949 133 432 Amended 1953 285 Amended 1929 243 Hot lunch grants 1986 466 Amended 1933 370 Investigator, special (see Special Partial repeal 1974 435 investigator) Salaries 1945 473 Joint insurance agreements 1985 85 Amended 1947 245 Jurors ' Salaries 1947 359 Fees 1891 83 Salaries 1949 595 Regulation of SL1891 447 Amended 1951 381, Lakes 391 Improvements 1913 134 Amended 1953 224 Improvements 1917 117 Amended 1955 673 Repealed 1919 32 Amended 1957 616 Improvements 1919 32 Amended 1983 186 Improvements 1921 41 Amended 1988 491 Improvements 1923 276 Salaries 1965 538 Improvements 1927 183 Salaries 1967 143 Repealed 1969 434 Travel expenses 1927 74 Improvements 1937 330 Parking facilities; regulation and Improvements; appropriation 1939 42 control . . 1965 112 Lakes and portages; improve­ Planning and zoning; commission­ ments 1925 20 ers' fees 1969 167 Land Plat commission; establishment SL1889 178 Sale authorized 1985 138 Plat commission; repeal of autho­ 1987 31 rization 1965 637 1987 280 Plats, filing of SL1889 178 Tax-forfeited; apportionment of Amended and partial repeal 1945 546 proceeds from state 1955 826 Repealed 1965 637 Amended 1969 797 Spirit Valley plat 1987 65 Transfer from state 1963 604 Printing contracts; bids 1903 399 Transfer from state 1973 276 Probate judge Transfer from state 1977 81 Salaries SL1876 162 Land investment board 1984 654 Amended SL1883 81 Laws, local; publication 1957 341 Salaries SL1887 312 Legislative lobbyist 1984 398 Amended SL1889 435 Legislative research committee 1951 707 Amended SL1891 448 Amended and partial repeal 1953 390 Probation officers Amended 1953 706 Appointment, powers, duties 1961 302 Library, law; money collected 1939 96 Amended 1978 526 Repealed 1941 372 Promotional bureau tort liability 1984 395 Liquor; regulation of sale 1905 59 Bonding 1945 353 Liquor licenses Public examiner; duties, salaries 1907 131 Additional 1974 333 Purchasing agent Combination 1973 566 Appointment and salaries 1921 127 Amended 1974 200 Powers and duties 1943 237

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 138

ST. LOUIS COUNTY—Continued ST. LOUIS COUNTY—Continued Amended 1961 304 Clothing allowance 1951 208 Amended 1967 563 Amended 1957 157 Salaries 1961 319 Deputies Real estate; settlement of taxes, Automobile allowance 1921 371 assessments 1905 264 Bonds 1955 368 Refuse; dumping prohibition SL1891 450 Duties, salaries 1901 68 Register of deeds Fees 1903 175 Filing fees 1965 661 Prisoners, care of; regulation 1903 101 Salaries SL1891 449 Amended 1905 27 Salaries 1951 275 Salaries 1925 130 Amended 1955 673 Salaries 1935 218 Relief; work projects for recipients 1961 316 Amended 1943 192 Amended 1963 626 Sidepath commissioners; appoint­ Reiigious societies; legalization of ment, duties 1901 126 conveyances SL1889 553 Snow removal 1937 377 Rescue squads; agreements Amended 1953 172 between sheriff and volunteers 1959 53 Solid waste management agree­ River, Ash; improvement SL1891 507 ment 1986 425 River improvements; appropria­ Special investigator; validating tion authorized 1929 298 appointment, salary, expenses 1967 134 Road and bridge construction; Spirit Valley plat, filing 1987 65 clerk 1923 99 Superintendent of poor SL1887 206 Road and bridge financing 1949 514 Surveyor Partial repeal 1957 454 Salaries 1903 53 Road and bridge fund; expendi­ Amended 1905 282 tures 1943 376 Amended 1921 375 Amended 1949 572 Salaries 1923 441 Road and bridge fund; transfer of Repealed 1963 498 funds for emergency or special Salaries 1965 595 road projects 1963 501 Subject to M.S., chapter 389 1963 498 Road equipment; acquisition 1971 224 Tax-forfeited land sales; distribu­ Road foremen; duties 1905 131 tion of proceeds 1976 28 Road labor; payment 1929 374 Tax-forfeited lands Road numbering and signs 1923 287 Highway easements 1965 375 Roads fund SL1879 206 Lease 1961 479 Sanatorium; construction and Tax levies equipment 1947 30 Abatement of 1983 342 Amended 1953 287 Agricultural societies 1929 240 Repealed 1971 369 Agricultural societies 1931 169 Sanatorium commission Agricultural societies 1937 212 Appointment 1953 291 Capital improvements 1974 490 Appointment 1953 621 Courthouse 1919 300 Amended 1955 371 Amended 1921 123 Repealed 1971 369 Courthouse 1947 322 Duties, transfer of; board of Amended 1953 501 health /. 1971 369 Amended 1957 702 School District No. 710; reorgani­ Courthouse 1951 470 zation laws inapplicable 1973 731 Amended 1953 260 School lands; transfer 1879 105 Disease control, contagious 1951 430 School lunch program; financial Extension work 1971 370 assistance 1943 515 Amended 1973 527 Amended 1945 87 General revenue 1945 117 Amended 1951 234 General revenue limitations 1947 322 Amended 1963 337 Amended 1953 501 Schools, superintendent of Amended 1957 702 Clerk; salaries 1921 492 Amended 1961 305 Amended 1933 370 Health department; building Election 1903 367 construction 1967 135 Expenses 1901 341 Home school for girls 1919 153 Amended 1903 200 Amended 1921 70 Salaries 1921 492 Hospitals, chronic care and con­ Amended 1923 11 valescent 1947 298 Seeds, distribution of 1933 276 Repealed 1949 133 Seeds, distribution of 1935 264 Hospitals, chronic care and con­ Amended 1937 189 valescent 1949 133 Sheriff Amended 1951 388 Boarding of prisoners SL1891 446 Amended 1953 233

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

139 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. LOUIS COUNTY—Continued ST. LOUIS COUNTY—Continued Juvenile detention center 1971 592 Repealed Exl959 46 Lake improvements (see Bonds, Toilet facilities; North Shore 1971 121 trail and lake improvements) Amended 1973 217 Leased property 1983 342 Amended .'. 1977 455 Poor relief 1933 239 Towns, Lake County; records Public health 1967 501 legalization Exl857 18 Road and bridge 1915 44 Trails, portages; improvements 1941 49 Amended 1919 528 Treasurer Amended 1931 111 Office abolished 1969 591 Road and bridge 1974 490 Salaries 1921 492 Road and bridge limit; repeal 1973 588 Amended 1929 243 Sanatorium buildings 1919 216 Unorganized school territory; School 1921 357 fund transfer validated (see also Amended 1941 363 Unorganized School Territory, Amended 1943 347 St. Louis County) 1961 297 Repealed 1945 368 Unclassified service membership 1987 40 School 1955 823 Veteran service office 1945 483 School 1957 316 Amended 1947 252 School; unorganized territory Victory gardens 1943 485 (see also Unorganized School War memorial; soldiers and sail­ Territory, St. Louis County) 1945 579 ors 1917 27 Amended 1949 375 War memorial; World War I 1921 264 Amended 1951 236 Warrants and accounting 1969 233 Amended 1953 249 Welfare board Amended 1955 698 Contracting for services 1965 562 Amended 1957 469 Duties 1901 242 Amended 1959 13, Membership 1907 222 533 Nursing home duties 1967 621 Amended 1961 591 Workfarm Amended 1963 847 Authorized 1919 164 Amended 1967 594 Prisoner maintenance 1971 170 Repealed 1975 162 Prisoner transportation 1939 44 Sewage plant 1947 477 Workfarm board; salaries 1951 154 Trail and lake improvements 1941 49 ST. LOUIS COUNTY, VILLAGES AND CITIES Amended 1953 283 WITHIN Amended 1969 434 Assessor; salaries 1911 371 Tuberculosis sanatorium 1939 54 Clerk; salaries 1911 371 Amended 1945 354 Elections, primary 1933 327 Amended 1947 4, 30 Amended 1935 201 Amended 1949 729 Treasurer; salaries 1911 371 Amended 1953 287 ST. LOUIS PARK, CITY OF (Hennepin County) Partial repeal 1971 369 Assessment, special; districts 1973 706 Welfare 1947 264 Bonds Amended 1957 692 Highway construction 1965 443 Amended 1959 218 Water system 1941 94 Amended 1961 345 Development request processing 1984 409 Amended 1963 314 Employees, automobile allowance 1965 .209 Workfarm 1953 286 Firefighter relief association 1967 730 Amended ;. 1959 209 Firefighter relief association 1969 576 Amended 1967 664 Amended 1978 563 Workfarm 1957 433 Amended 1981 224 Workfarm 1969 557 Amended 1985 261 Workfarm 1971 170 Housing and redevelopment Tax search certificates 1955 633 authority 1973 504 Amended 1978 468 Police; retirement coverage 1980 600 Amended 1983 186 Police relief association 1963 454 Taxes Amended 1984 574 Abatement SL1874 128 School district, joint powers 1967 822 Abatement 1983 342 Amended 1969 945 Bridge SL1881 220 School levy limit 1969 939 Delinquent SLI878 259 Streets, alleys or publicly owned Amended SLI879 66 utility easement; vacation 1959 103 Leased property 1983 342 Vending machines, newspaper; Levy SL1879 66 regulation 1969 683 Road, street SL1879 206 ST. LOUIS PARK, VILLAGE OF (Hennepin County) Time standard; authorization to Bonds; town hall SL1889 189 adopt daylight savings 1957 501 Transportation facilities SL1889 370

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 140

ST. MICHAEL, CITY OF (Wright County) ST. PAUL, CITY OF (Ramsey County)—Continued Firefighter relief association 1973 172 Civic center ST. NICHOLAS, VILLAGE OF (Freeborn County) Exhibition hall and auditori­ Plat vacation SL1876 174 um 1967 459 ST. PETER, CITY OF Amended 1969 1138 Conveyance to 1988 686 Amended 1973 538 ST. PAUL, CITY OF (Ramsey County) Parking facilities 1983 110 Animals; liability 1893 216 Parking ramp 1982 523 Annapolis Street, condemnation Courthouse SL1887 193 oflandfor SL1891 29 Courthouse improvements 1963 419 Assessment, special 1988 601 Automobile parking 1973 268 Depot SL1864 37 Street service 1967 442 Detention and correction Assessments facilities 1957 390 Local improvements; interest Docks, wharfs, landings 1921 363 rate 1905 205 Firehouses; equipment 1907 287 Repealed 1907 132 Firehouses; equipment 1909 370 Residential real estate; delayed 1967 682 Amended 1911 157 Amended 1969 992 Floating indebtedness 1899 50 Repealed 1974 435 Flood control 1965 708 Road maintenance; park com­ Foot bridges 1909 231 mission 1899 173 Garbage incinerator 1921 352 Trees 1899 171 Gas works 1907 376 Water 1951 272 General revenue 1913 162 Repealed 1974 173 Hospital SL1872 (2- Assessments, reduction of 1931 255 29) Auditorium; board appointment; Amended SL1873 45 construction 1907 57 Amended SL1876 77 Bonds Amended SL1878 226 Auditorium 1903 384 Amended SL1883 51, Bridge SL1858 58 54 Amended SL1860 39 Amended SL1885 78 Bridge SL1863 10 Amended SL1889 266, Amended SL1864 38 267 Bridge SL1867 39 Hospital 1921 304 Bridge SL1870 32 Hospital facilities; joint with Bridge SL1871 34 Ramsey County 1957 938 Bridge SL1873 43 Hospital facility; joint with Bridge SL1876 217 Ramsey County 1982 418 Amended SL1876 218 Improvement SL1871 32 Bridge SL1881 238 Amended SL1872 2 Amended ExSL1883 53 Amended SL1873 39 Amended SL1885 137 Amended SL1874 7 Bridge SL1883 89 Improvement SL1889 262 Bridge SL1887 149 Amended SL1891 21 Bridge SL1887 195 Independent School District Repealed SL1889 262 No. 625; administration Bridge SL1887 196, building 1971 712 201 Jail SL1887 170 Bridge SL1889 270 Amended SL1891 25 Bridge 1909 47, Jail SL1889 170 399 Amended SL1891 25 Building SL1883 102 Levee SL1858 108 Amended SL1885 146 Levee SL1883 152 Building SL1885 129 Levee SL1889 264 Building SL1887 200 Amended SL1891 21 Buildings, bridges, schools 1903 304 Library SL1889 581 Capital improvements 1967 460 Amended SL1891 21 Capital improvements 1969 1103 Market house SL1858 68 Capital improvements 1971 773 Market house SL1879 175 Amended 1974 351 Park SL1872 8 Amended and partial repeal 1976 234 Amended SL1873 44 Amended 1977 165 Amended SL1874 43 Amended 1978 788 Park SL1883 151 Amended 1981 369 Park SL1889 261 Amended 1983 302 Park SL1889 265 Amended 1988 513 Amended 1891 20 Capitol approach 1955 752 Parks and parkways 1903 191

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

141 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Parks and parkways 1903 235 Amended 1955 295 Amended 1905 91 Amended 1957 462 Parks and parkways 1907 93 Amended 1959 355 Parks and parkways 1913 274 Amended 1961 201 Parks and parkways 1917 219 Sewers 1963 858 Parks and parkways 1923 33 Repealed 1967 505 Playgrounds 1909 357 Sewers 1965 865 Playgrounds 1953 645 Repealed 1967 505 Police stations 1907 413 Small business facilities 1983 110 Repealed 1919 325 Street SL1872 4 Police stations 1909 213 Street SL1878 102 Poor relief 1929 371 Street SL1881 226 Amended Exl935 90 Street SL1883 287 Amended 1939 178 Street SL1887 250 Amended 1967 521 Street acquisition 1907 271 Repealed 1974 435 Street improvements 1903 343 Public improvements 1903 24 Repealed 1919 325 Amended 1903 306 Street intersection 1903 34 Public improvements 1907 265 Amended 1903 383 Public market 1923 212 Street intersection 1907 264 Qualified mortgage 1981 222 Street lights 1913 231 Railroad . . . SL1864 49 Streets 1909 89 Railroad SL1868 12 Streets 1909 402 Amended SL1869 33 Amended 1911 51 Railroad SL1868 20 Railroad SL1871 56 Repealed 1919 325 Refunding 1903 304 Streets; parkways 1921 226 Refunding; over-assessment 1909 284 Surety SL1891 10 Amended 1913 185 Swimming pools 1973 326 Repealed 1919 325 Union depot restoration 1988 719 Reserve fund SL1879 176 Urban and redevelopment pur­ Residential energy conservation poses 1963 881 program 1981 222 Amended 1967 499 School SL1858 99 Amended 1969 923 School SL1870 81 Amended 1971 321 School SL1871 102 Amended 1973 395 School SL1878 92 Amended 1975 260 Amended SL1879 174 Vocational-technical school (see Amended SL1881 239 also Special School District School SL1883 90 No. 2) 1963 544 School SL1889 268 Water plants 1913 149 Schools (see also Bonds, Inde­ Waterworks SL1881 188 pendent School District No. Amended SL1883 75, 625) 1907 20 103 Amended 1909 360 Amended SL1885 110 Schools 1907 21 Amended SL1889 123 Schools 1909 156 Waterworks SL1885 156 Amended 1911 208 Waterworks SL1887 194 Schools 1969 912 Waterworks SL1887 197 Schools 1974 569 Waterworks SL1889 263 Schools 1969 911 Waterworks 1909 228 Amended 1971 260 Amended 1911 189 Amended 1973 368 Waterworks; extension 1903 303 Sewer SL1858 59, West St. Paul debt SL1878 258 109 Workhouse SL1883 154 Sewer SL1871 33 Borrowing authority, emergency 1965 793 Sewer SL1873 41 Bridge fund, transfer of funds to 1899 38 Amended SL1873 42 Bridges Amended SL1881 189 Company; incorporation 1854 30 Amended SL1883 155 Amended 1856 46 Sewer SL1885 131 Amended SL1858 58 Sewer SL1887 192 Company; incorporation 1857 15 Sewer SL1891 14 Construction, purchase 1901 75 Sewers 1907 52 Amended 1903 115 Sewers 1909 406, Budget procedures; establishment 1965 269 489 Building permit; group residential Sewers 1921 299 facility 1980 612

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 142

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Building permit; revocation of Amended SL1889 32, erroneous 1980 612 37, Buildings 45, Construction SL1873 40 49, Construction 1883 J.R. 3 50, Construction SL1881 376 55, Amended SL1883 102 60, Amended SL1885 146 109 Amended SL1887 193 Amended SL1891 6, 7, Amended SL1889 64, 8,9, 333, 10, 350 12, Regulation; construction SL1887 313, 13, 343 30, Regulation exemption SL1889 348 32 Business district authority 1943 344 Charter amendments 1959 427 Cemetery association; additional Charter amendments 1963 862 land purchased 1895 336 Churches Certificates of indebtedness Central Park Methodist SL1887 373 General revenue 1899 327 Grace Methodist SL1877 162 School aids, anticipation of . 1961 678 Presbyterial Institute 1856 129 Street sprinkling 1911 152 St. Joseph's SL1879 232 Charter; consolidation SL1858 1 St. Mary's SL1879 232 Amended SL1858 102 St. Paul Female Seminary SL1864 71 Amended SL1859 63 St. Paul Scandinavian M.E SL1874 83 Amended SL1860 63 City clerk Amended 1861 15 Deputy; appointment, powers 1965 213 Amended SL1861 55 Fees 1957 226 Amended SL1862 67 City hall; Saturday closing 1957 237 Amended SL1863 7 City hall and courthouse Amended SL1864 9 Administration 1974 435 Amended SL1864 92 Amended 1980 612 Amended SL1865 16 Amended 1981 292 Amended SL1866 20 Civic center (see also Bonds) Amended SL1867 37 Authority 1967 459 Amended SL1868 38 Amended 1969 1138 Charter; consolidation SL1868 26 Leasing 1982 523 Amended SL1869 20 Liquor license 1969 783 Amended SL1870 20 Amended 1971 498 Amended SL1871 31 Amended 1973 396 Amended SL1872 1 Civil rights commission; orders, Amended SL1873 37 review, enforcement 1965 866 Charter; consolidation SL1874 1 Civil service Amended SL1875 1 Consolidated agency; employee Amended SL1875 2, 90 rights 1955 355 Amended SL1876 86, Amended 1967 454 210, Ramsey County; joint with 1971 718 211 Records, microfilming of 1949 660 Amended SL1877 23, Comptroller . 174, Duties, transfer of 1971 474 181 Salaries 1949 604 Amended SL1878 26, Amended 1955 702 216 Amended 1957 933 Amended SL1879 88, Amended 1959 555 91 Salaries 1959 553 Amended SL1881 93 Salaries 1961 544 Amended SL1881 109 Salaries 1963 867 Amended ExSL1881 33, Repealed 1965 791 37, Salaries 1965 791 211 Repealed 1967 636 Amended SL1883 2 Salaries 1967 636 Amended SL1885 7, 49 Contracts Amended SL1887 7, Bonds SL1891 16 46, Modification of SL1891 39 47, Regulation of SL1889 360 48 Amended SL1891 15 Amended SL1889 27 Swimming school SL1891 22

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

143 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Council Amended 1951 604 Election, terms 1973 691 Amended 1953 658 Amended 1975 261 Amended 1955 64, Salaries 1907 284 709 Salaries 1949 604 Partial repeal 1957 782, Amended 1955 702 927 Amended 1957 933 Amended 1959 668 Amended 1959 555 Repealed 1961 436 Salaries 1959 553 Police attendants SL1889 351 Salaries 1961 544 Amended 1907 302 Salaries 1963 867 Amended 1913 430 Repealed 1965 791 Amended 1919 308 Salaries 1965 791 Amended 1921 362 Repealed 1967 636 Amended 1927 317 Salaries 1967 636 Amended 1929 423 Court, conciliation Amended 1941 536 Establishment 1921 525 Amended 1945 458 Amended 1929 346 Repealed 1961 436 Amended 1953 60 Powers SL1875 2 Establishment 1961 437 Amended SL1877 181 Judge; powers SL1889 351 Amended SL1881 109, Amended 1921 525 373, Amended 1929 346 407 Amended 1953 60 Amended SL1887 377 Partial repeal 1957 782, 927 Amended SL1889 351 Amended 1959 668 Amended SL1891 40 Repealed 1961 437 Amended 1907 302 Court, justice Amended 1913 430 Establishment in 6th ward SLI889 403 Amended 1919 308 Amended 1933 428 Amended 1921 362 Fees 1959 550 Amended 1927 317 Court, municipal Amended 1929 423 Appeals from justice court SL1881 407 Amended 1941 536 Amended 1885 43 Amended 1945 458 Clerk Amended 1953 657 Reports SL1887 377 Amended 1955 64 Reports SL1891 40 Amended 1957 782, Transcripts SL1891 41 927 Detention and corrections act; Amended 1959 668 joint with Ramsey County 1955 353 Repealed 1961 436 Amended 1957 664 Establishment SL1875 2 Amended 1961 435 Amended SL1876 211 Amended 1963 556 Amended SL1877 173 Amended 1971 482 Amended SL1879 92 Repealed 1974 435 Amended SL1881 109, Development districts 1973 764 373, Employees 378 Duties, salaries SL1875 2 Amended ExSL1881 63 Amended SL1876 86 Amended SL1889 351 Amended SL1877 181 Amended SL1891 40, Amended SL1881 109 41 Amended SL1887 377 Establishment 1907 302 Amended SL1889 351 Amended 1913 430 Amended SL1891 40 Amended 1917 246 Amended 1907 302 Amended 1919 308 Amended 1913 430 Amended 1921 362 Amended 1917 246 Amended 1925 371 Amended 1919 308 Amended 1927 317 Amended 1921 362 Amended 1929 423 Amended 1925 371 Amended 1941 536 Amended 1927 317 Amended 1945 458 Amended 1929 423 Amended 1947- 520 Amended 1941 536 Amended 1949 548 Amended 1945 458 Amended 1951 604 Amended 1947 520 Amended 1953 657, Amended 1949 548 658 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 144

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Amended 1955 64, Retirement, compulsory 1965 781 709 Retirement, compulsory; insur­ Amended 1957 37, ance benefits 1963 851 308, Amended 1965 783 782, Partial repeal 1967 810 927 Retirement system; committee ...>... 1943 449 Amended 1959 668, Salaries; reduction 1933 42 681 Salaries; regulated 1895 242 Repealed 1961 436 Severance pay 1959 690 Judges • Amended 1961 549 Election 1955 822 Amended 1963 729 Repealed 1961 436 Amended 1965 659 Salaries ExSL1881 211 Amended 1967 488 Salaries SL1885 247 Amended 1971 599 Juries SL1875 2 Amended 1975 261 Amended SL1889 351 Amended 1980 612, Amended 1917 246 614 Amended 1927 317 Employees, officials Amended 1947 520 Automobile allowance 1959 329 Amended 1949 548 Tort liability; self insurance 1965 693 Repealed 1961 436 Amended and partial repeal 1967 185 Jurisdiction SL1881 373 Vacations 1961 547 Records; destruction 1957 37 Employment bureau; establish­ Amended 1961 436 ment 1905 316 Reorganization SL1889 348 Employment security law; election Debt; consolidation SL1872 9 to become employer 1959 549 Detachment; West St. Paul from Entertainment; Verein building SL1889 348 Dakota County 1874 101 Finance commissioner; certain Education, board of duties abolished 1961 407 Condemnation of land ExSL1881 108 Fire chief; assistant; salaries . . . 1919 309 Deed confirmation SL1887 295 Fire department Deed legalization SL1885 219 Establishment SL1881 10 Regulations; schools and teach­ Amended SL1883 6 ers 1903 40 Amended SL1885 19 Regulations 1905 268 Incorporation SL1862 85 Amended : . 1909 351 Regulation SL1876 210 Treasurer SL1878 242 Units establishment 1855 30 Election registration; procedures .:..... 1921 89 Fire department; commissioners; Repealed 1925 400 establishment ExSL1881 37 Elections 1861 15 Amended SL1883 6 Elections Amended SL1885 19 Judges Amended SL1889 100 Clerks; election 1957 197 Fire inspector relief association 1917 196 Repealed 1959 675 Amended 1919 515 Instruction 1963 269 Repealed 1921 341 Special; regulations 1907 148 Fire marshal; appointment and Electric power; contract 1897 68 duties 1911 94 Eminent domain Fire patrol; salvage corps 1921 341 Annapolis street SL1891 29 Fire stations; auxiliary 1963 698 Repealed 1895 384 Firefighter relief association 1955 375 Dangerous structure 1957 195 Amended 1957 256, Procedures 1921 219 257 Amended 1931 396 Amended 1961 376 Eminent domain; pursuant to Amended 1963 221 charter Exl971 39 Amended 1965 790 Eminent domain; pursuant to Amended 1967 644, charter 1973 330 708 Employees Amended 1969 443, College students as 1980 612 669 Deceased employee; payments Amended 1973 287 to spouse 1967 529 Amended 1975 423 Fire department; working hours 1971 302 Amended 1977 164 Medical benefits 1969 665 Amended 1981 68 Payroll deductions; nonprofit Firefighters; hours of work 1947 305 organizations 1977 63 Amended 1955 153 Payroll periods 1963 268 Repealed 1971 302 Residency requirements 1967 472 Firefighters; hours of work 1971 302

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

145 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Flood control fund; establishment 19S7 685 Incorporation 1854 6 Amended 1961 495 Amended 1855 1 Amended 1969 666 Amended 1856 27 Flood control fund; expenditures .... Ex 1971 11 Amended Exl857 17, Forest, municipal; maintenance 1915 217 80 Funds, investment of 1965 211 Justices of peace Gas company; services SL1881 194 Appointment SL1875 26 Amended ExSL1881 105 Amended SL1876 211 Gas lamps inspector SL1891 42 Amended SLI889 369 Repealed 1893 254 Appointment SL1877 130 Gifts to city; establishment of Appointment SL1889 403 clinics and libraries 1915 183 Jurisdiction SL1877 130 Gillette Hospital; transfer from Service 1872 69 state 1979 25 Service SL1889 99 Governmental immunity, waiver Amended SL1889 449 of 1959 332 Repealed SL1891 27 Grain elevators; regulation 1885 144 Lamps, inspector of SL1891 42 Health, department of Repealed 1893 254 Duties SL1867 38 Land Amended SL1874 11 Condemnation SL1891 31 Expenses 1889 178 Empowerment to sell, lease SL1881 93 Reorganization SL1887 341 Amended SL1889 45, Statistics 1891 109 55 Health bureau Market sale . 1893 215 Officers and deputies 1959 333 Purchase of SL1887 150 Retirement 1969 1102 Purchase of SL1891 23, Retirement 1971 578 33 Repealed 1973 767 Land exchange; state 1959 369 Retirement 1973 767 Land transfer from state 1911 163 Amended 1974 49 Land transfer from state 1915 108 Retirement; credit 1975 187 Land transfer from state 1943 614 Highway construction; aid 1959 538 Land transfer from state 1955 586 Home for Friendliness; name Land transfer from state 1957 439 change SL1877 169 Land transfer from state 1963 543 Home school for boys and girls; Land transfer from state 1965 551, operation 1957 389 729, Horseshoeing; regulation 1897 128 730 Hospital (see also Medical Center, Land transfer from state 1969 1065 St. Paul-Ramsey) Land transfer from state for hos­ Hospital; construction SL1887 381 pital 1907 81 Hospital administration 1969 1104 Amended 1911 195 Amended 1971 556 Levees Amended 1973 662 Construction SL1876 213 Repealed 1974 435 Commissioners of SL1889 356 Hospital debt 1988 601 Repealed SL1891 26 Hospitals; injury claims; payment 1925 310 Construction SL1876 213 Housing, family; joint program Construction SL1879 358 with Minneapolis 1981 97 Amended SL1881 120 Housing agency, public; establish­ Amended ExSL1881 66 ment 1977 228 Leasing of SL1891 34 Housing and redevelopment Lexington Avenue; construction authority; membership; city restriction 1977 402 council 1976 234 Library association 1857 4 Housing and redevelopment Limits authority; membership; techni­ Extension SL1873 36 cal advisory committee 1963 514 Extension SL1885 104 Amended 1977 165 Amended SL1885 281 Housing and rehabilitation loan Extension SL1885 281 and grant program 1974 351 Amended SL1889 574 Amended 1975 260 Extension SL1887 366 Housing finance program 1975 260 Liquor license Board lSpl985 14 Generally 1984 626 Human rights commission appeals 1983 302 Museum of art '. 1983 626 Improvements, commissioners of ... . Ex 1857 80 Old federal courts building site 1974 398 Amended SL1858 111, Ordway theater 1984 626 228 Phalen park 1983 259 Improvements; nonassessable 1957 204 Taste of Minnesota 1983 259 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 146

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Town square park 1981 335 Park property; release of dedica­ Wine, temporary 1985 200 tions 1957 901 Market houses, sheds; repair 1897 246 Parking facilities; regulation 1959 430 Mayor Parking facilities; state law Salaries 1949 604 applicable 1973 292 Amended 1955 702 Parks Amended 1957 933 Acquisition of 1899 279 Amended 1959 555 Acquisition of 1903 354 Salaries 1959 553 Commissioners SL1887 313 Salaries 1961 544 Amended SL1889 50, Salaries 1963 867 92, Repealed 1965 791 109, Salaries 1965 791 367 Repealed 1967 636 Amended SL1891 35 Salaries 1967 636 Como; plat SL1879 319 Medical Center, St. Paul-Ramsey Purchasing of SL1881 184 Addition 1974 435 Smith SL1883 2 Amended 1975 426 Parkways; designation 1903 191 Amended 1978 743 People mover; authorization 1980 614 Administration 1974 435 People mover; study 1977 454 Amended 1978 545 Repealed 1980 614 Amended 1982 418 Physician, city, county; salaries SL1889 417 Plat Money; refundment SL1889 27 Commissioners SL1881 359 Amended SL1891 30 Amended SL1885 103 Municipal governmental improve­ Amended SL1887 108 ment associations; membership 1963 726 Police National guard armories 1891 54 Ambulance; equipment and Newsboys; licensing SL1876 86 maintenance not required 1967 487 Amended SL1885 49 Cars, patrol; markings 1963 420 Nuisances Officers, residency requirements 1963 417 Abatement SL1885 215 Amended 1965 212 Abatement SL1889 375 Pensions 1955 151 Amended SL1891 38 Amended 1961 434 Obligations, joint with Ramsey Amended and partial repeal 1963 271 County 1959 201 Amended 1965 465 Officials Amended 1969 442, Nonelected; salaries fixed by 668 council 1945 605 Amended 1971 549 Amended 1947 471 Amended 1973 286 Amended 1949 698 Amended 1980 600 Retirement insurance 1965 782 Amended 1981 68 Salaries SL1878 216 Amended 1983 47 Amended SL1879 88 Disability benefits 1988 709 Salaries ExSL1881 211 Powers SL1887 48 Salaries SL1887 333, Amended SL1889 26, 382 94 Salaries SL1891 9 Powers SL1889 423 Salaries 1895 242 Retirement fund SL1889 425 Salaries 1949 604 Salaries SL1889 418 Amended 1955 702 Sick leave; restoration 1975 86 Amended 1957 933 Police and fire alarm telegraph Amended 1959 555 bureau; reorganization 1969 671 Salaries Police relief association SL1889 425 Fixed by council 1945 605 Amended SL189I 11 Amended 1947 471 Repealed 1897 390 Amended 1949 698 Police relief association; establish­ Fixed by council 1971 473 ment SL1889 425 Records SL1881 387 Repealed 1897 389 Amended SL1889 106 Police relief association; establish­ Reduction of 1933 42 ment 1919 68 Ordinances; revision 1955 67 Amended 1921 118 Amended 1957 22 Amended 1923 54 Paramedics Amended 1925 197 Ambulance fees 1975 426 Port authority Personnel utilization 1973 397 Bond issues 1983 110 Park property; authority to convey 1947 579 Investment of funds 1979 269 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

147 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Recreation facilities 1963 254 School aids; borrowing in antici­ Treasurer and assistant pation of receipt 1961 678 treasurer, bond 1961 545 Amended 1963 629 Post office School building; acquisition 1969 1068 United States jurisdiction 1867 79 School debt limit 1965 705 United States jurisdiction 1883 94 Amended 1967 525 United States jurisdiction SL1887 326 Amended 1969 1101 Amended SL1891 19 School district United States jurisdiction SL1891 17 Census report SL1876 219 United States jurisdiction SL1891 18 Conversion to independent Public examiner, state; audit 1891 53 district 1965 705 Public housing agency 1977 228 Amended 1975 261 Amended 1981 155 Amended 1971 220 Public markets; land acquisition 1899 292 Partial repeal (see also Inde­ . Public works, board of SL1887 7, pendent School District 47, No. 625 and Special School 48 District No. 2, St. Paul) Ex 1971 31 Amended SL1889 32, Organization 1856 52 49, Amended 1857 12 360 Amended SL1860 55, Amended SL1891 12, 77 13 Amended SL1862 43 Public works, department of; Amended SL1866 44 establishment 1895 228 Amended SL1872 3 Purchasing Regulations SL1874 109 City; for county and welfare Amended SL1876 87 board 1955 160 Amended 1877 115 Contracts, bids 1959 643 Amended SL1879 90 Amended 1961 546 Amended SL1881 115 Joint program with Ramsey Regulations SL1883 47 County ,. 1959 542 Amended SL1885 105 Amended 1967 797 Regulations SL1887 88 Ramsey County League of Munic­ Amended SL1889 102 ipalities 1963 728 Amended SLI891 36 Amended 1965 577 School levy limitation 1965 705 Amended 1980 612 Amended 1969 1110 Records, microfilming of 1953 46 Schools, superintendent of; sala­ Reserve fund, use of SL1879 199 ries 1945 605 Road maintenance; park commis­ Amended 1947 471 sion 1899 173 Amended 1949 698 Roads and parks; building and Sewers maintenance 1909 485 Establishment SL1869 22 Amended 1921 21 Amended SL1872 7 Rose, town of; annexation by SL1875 88 Amended SL1873 41, St. George's association SL1874 84 42 St. Paul college; incorporation 1856 58 Amended SL1874 7 St. Paul Gas Light company 1856 53 Amended SL1881 189 Amended SL1866 84 Amended SL1883 155 Amended SL1881 119, Fund SL1881 189 194 Regulation SL1887 47 Amended ExSL1881 105 Sidewalk construction 1959 330 St. Paul Steam Ferry SLI858 130 Sidewalks, construction SL1869 23 St. Paul and Taylor's Falls Rail­ Amended SL1874 7 road 1857 17 Sidewalks, snow and ice removal 1899 201 Amended SL1868 10 Slaughtering shops SL1887 370 St. Paul Water Company 1856 156 Smoke detectors in single family Amended Exl857 4 homes 1984 559 Amended SL1858 61 Standards 1987 122 Amended SL1861 74 Social service programs, financing 1973 719 Superseded SL1865 62 Special service districts 1986 427 Amended SL1866 83, Stadia, added to name of Depart­ 119 ment of Libraries, Auditorium, Amended SL1869 120 Museums 1957 863 Amended SL1872 103 Steam; condensation requirement.... SL1889 422 Amended SL1874 139 Stock company; incorporation Ex 1857 73 Amended SL1881 188 Storm sewers 1963 858 Sanitary sewer district 1963 882 Repealed 1967 505

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 148

ST. PAUL, CITY OF (Ramsey County)—Continued ST. PAUL, CITY OF (Ramsey County)—Continued Storm sewers . 1965 865 General revenue 1975 426 Repealed 1967 505 Hotel and motel 1982 523 Street improvements 1974 435 Amended 1986 462 Amended 1975 426 Lodging tax expanded 1986 462 Amended 1977 402 Mill increase; levy limitation 1971 762 Streets Repealed 1975 426 Design 1986 454 Reform school property 1891 129 Design 1986 462 Schools 1899 40 Grade changes 1955 509 Sewage facility planning 1969 1113 Grading; financing 1957 205 Sewers, storm; joint with West Amended 1959 330 St. Paul 1961 543 Vacation 1899 79 Streets SL1885 285, Streets, avenues, roads 292 Acker, Sycamore SL1878 228 Tax levy limitation 1969 1069 Annapolis SL1889 431 Teachers retirement association; Repealed SL1891 28 bylaw amendments 1979 109 Annapolis SL1891 29 Amended 1981 157 Approaches to city SL1879 211 Telegraph; to Minneapolis . 1855 22 Broadway SL1881 224 Traffic signs, signals; purchase and Amended SL1883 57 maintenance 1929 284 Amended SL1883 88 Union Depot company SL1879 318 Cedar SL1875 86 United States; jurisdiction 1883 94 Como SL1871 123 Urban revitalization program 1987 386 Dakota County SL1887 230 Dedication of new SL1871 35 Utility franchise fees 1979 189 Amended .. SLI872 5 Ward, sixth Debt adjustment SL1877 136 Elliota 1855 54 Fort street SL186I 20 Election legalization SL1875 87 Fort street SL1881 401 Waste collection contracts 1975 332 Fort street ExSL1881 119 Water; contract with West St. Amended SL1883 2 Paul 1961 679 Hennepin County 1854 11 Water commission, board of SL188I 188 Iowa boundary 1854 24 Amended SL1885 110 Amended 1856 81 Amended SL1889 123 Iowa boundary 1854 45 Water company; purchase SL1857 67 Little Canada 1854 49 Amended SL1881 188 Missouri River 1854. 9 Amended SL1883 75 Outside limits SL1876 216 Amended SL1885 110 Amended SL1878 102 Partial repeal 1897 394 Owatonna SLI861 16 Welfare board; employees; salaries 1929 371 Owatonna SL1869 21 ' Amended Exl935 62 Amended SL1874 1 Amended 1945 432 Pleasant . SL1872 66 Amended 1949 226 Point Douglas 1854 45 Amended 1967 521 Rice Exl857 59 Welfare board of Ramsey County; Rice SL1861 75 payments to St. Paul for pro­ St. Louis River 1855 54 secuting violations of laws 1967 473 Seventh SL1861 76 West St. Paul; debt funded SL1873 171 Amended SL1862 61 Amended SL1877 171 Seventh, West SL1889 335 Amended SL1878 258 Stewart SL1881 401 . Wine licenses, temporary 1985 200 Summit SL1871 124 . Wood, coal, inspector of SL1891 43 Amended SL1872 5 Repealed 1893 255 Taylor's Falls 1854 7 • Zoning; procedure 1971 469 Third SL1891 24 Zoning, rezoning; procedures 1975 261 Traverse de Sioux 1854 15 ST. PAUL, SOUTH, CITY OF (Dakota County) Vacation of SL1872 6 Incorporation SL1887 1 Tax levies ST. PAUL, TOWN OF (Ramsey County) Airport, municipal 1931 273 Improvements 1853 24 Assessments SL1864 92 Incorporation 1849 40 Amended SL1865 79 Amended 1851 4 Assessments SL1873 38 Superseded 1854 6 Amended SL1874 1 Limits, enlargement of 1851 15 Amended SL1875 90 Roads Assessments SL1875 90 Little Canada 1849 42 City hall, courthouse; remodel­ Point Douglas 1849 36 ing 1961 688 Amended 1853 29

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

149 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

ST. PAUL, WEST, CITY OF (Dakota County) ST. STEPHEN Bonds; indebtedness SL1878 2S8 Civic building bond issue 1987 6 Debt ST. VINCENT, TOWN OF (Kittson County) Funding SL1873 171 Bonds; floating indebtedness SL1889 211 Amended SL1877 171 Incorporation Exl857 3 Funding SL1874 29 ST. VINCENT, VILLAGE OF (Kittson County) Amended ^ SL1875 136 Bonds Incorporation SL1858 3 Building SL1883 98 Amended SLI858 110 Repealed SL1885 234 Amended SL1860 43 Courthouse, jail SL1891 162 Amended SL1861 56 Ferry Repealed SL1862 66 Purchase SL1887 106 Incorporation SL1874 3 Regulation SL1883 70 Incorporation SL1889 1 Incorporation SL1881 43 Isabelle street; opening SL1864 47 Amended SL1883 30 Plat legalization SL1876 221 Interest funds; disposal SL1885 195 ST. PAUL, WEST, TOWN OF (Dakota County) Port of entry 1883 J.R. 16 Assessments completion SL1875 77 Seat, county; removal expenses SL1891 270 Tax levy Tax levy; legalization SL1885 224 Hall; omission SL1875 99 SALEM, TOWN OF (Olmsted County) Road SL1866 61 Tax levy; bridge 1969 534 Road SL1873 147 SAN FRANCISCO, TOWN OF (Carver County) Surveys SL1872 207 Village powers 1961 421 ST. PAUL PARK, CITY OF (Washington County) Village powers; street improve­ Bridges; sale for operation as toll 1981 143 ments 1963 319 School reorganization; procedure 1969 1084 SAND CREEK, TOWN OF (Scott County) ST. PAUL PORT AUTHORITY (Ramsey County) Village powers 1961 421 Recreation facilities 1963 254 SAND LAKE, TOWN OF (Itasca County) Recreation facilities 1969 1055 Ambulance service 1967 630 Amended Exl971 35 SANDSTONE, CITY OF (Pine County) Treasurer and assistant; bond 1961 545 Land exchange; authorization 1982 514 ST. PETER, BOROUGH OF (Le Sueur County) SANTIAGO, TOWN OF (Sherburne County) Bonds; railroad SL1871 57 Detached banking facility 1985 27 Contract, railroad; ratification SL1869 31 Organization; legalizaton SL1875 96 Incorporation SL1865 12 SARATOGA, TOWN OF (Lyon County) Amended SL1866 23 Name change to Amaret SL1881 342 Amended SL1867 31 SARSFIELD, TOWN OF (Territorial) Repealed SL1873 1 Incorporation Exl857 3 Road; construction SL1870 148 SARTELL, CITY OF (Benton, Stearns counties) ST. PETER, CITY OF (Le Sueur County) Bonds Bonds School 1969 361 Indebtedness SL1889 195 School; refunding 1971 272 Railroad SL1891 160 School; refunding 1974 194 School SL1877 85 School consolidation exemption 1969 351 Water works SL1887 125 Special service district 1985 301 Bridge; construction SL1889 328 SAUK CENTRE, CITY OF (Stearns County) Charter; consolidation SL1891 5 Annexation; state land used by Detachment; Oshawa, Traverse SL1877 248 highway department 1965 360 Incorporation, borough abolish­ Bonds; city hall and municipal ment SL1873 1 building 1951 240 Amended SL1877 60 Court, municipal SL1889 15 Amended SL1885 57 Amended SL1891 154, Amended SL1887 40 155 Amended SL1891 5 Establishment SL1889 15 St. Peter's church; legalization SL1879 232 Amended SL1891 154 School district No. 1 SL1891 5 Partial repeal SL1891 155 Amended SL1891 100 Repealed 1897 381 Tax levy; general revenue SL1891 262 Hospital; establishment 1939 254 Territory included; police Incorporation SL1889 4 purposes SL1883 307 Amended SL1889 75 Water works; construction SL1887 216 Land transfer from state 1965 320 ST. PETER, CITY OF (Nicollet County) SAUK CENTRE, TOWN OF (Stearns County) Flood control 1971 558 Bonds Land transfer from state 1949 556 Railroad SL1868 21 Mayor, council; salaries 1957 562 Railroad SL1869 30 Roadways, bridges; jurisdiction SL1871 49 Railroad SL1881 265 Repealed 1899 374 Cemetery Water system transfer from state 1973 291 Association SL1881 211 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 150

SAUK CENTRE, TOWN OF (Steams County)— SCOTT COUNTY—Continued Continued Jail 1955 574 Vacation of SL1874 145 Jail 1959 91 Indebtedness; payment SL188S 296 Poor, support of SL1891 451 Reassessment SL1877 202 Railroad SL1870 46 Schools, common SL1869 92 School SLI867 111 Amended SLI870 82 School SL1881 146, Amended SL1873 58 147 Amended SL1874 115 Amended ExSL1881 94 Amended SL1881 116 Boundaries SAUK CENTRE, VILLAGE OF (Stearns County) Change; election SL1860 32 Bonds, improvement SL1887 119 Repealed G.S. 1866 122 Court, district 1887 112 Change; election SL1861 26 Incorporation SL1876 16 Change; election 1871 97 Amended SL1881 89 Location 1853 11 Indebtedness; payment SL1885 296 Repealed G.S. 1866 122 Tax levy; legalization SL1885 217 Location 1855 6 SAUK RAPIDS, CITY OF (Benton County) Location SL1858 204 Firefighter relief association 1973 481 Repealed G.S. 1866 122 Amended 1976 288 Bounties SL1864 43 Partial repeal 1979 201 Bridge; construction SL1878 144 Special service district 1985 301 Cemetery; vacation SLI877 229 SAUK RAPIDS, TOWN OF (Benton County) Commissioners Bonds; railroad SL1868 22 Contingent fund 1969 173 Bridge; construction SL1870 104 Salaries 1967 670 Plat; perfection of SL1872 191 Commissioners; meeting legaliza­ Road; to Minneapolis 1854 27 tion ExSL1881 113 SAUK RAPIDS, VILLAGE OF (Benton County) Court; terms 1893 136 Bonds Court, district Bridge SL1878 122 Judge; additional 1953 584 River SL1887 137 Partial repeal 1955 147 Waterworks SL1891 164 Reporters Dam; construction SL1891 340 Salaries 1971 891 Incorporation ExSL1881 5 Travel allowance 1917 148 Railroad; right of way SL1889 319 Court, district; records SLI871 87 SAUKAGUM CITY, TOWN OF (Territorial) Court, probate; judge Incorporation Ex 1857 3 Salaries 1931 20 SAVAGE, CITY OF (Scott County) Salaries 1931 141 Firefighter relief association 1977 295 Salaries 1957 705 Repealed 1979 201 Salaries 1961 733 Land transfer from state 1947 136 Repealed 1965 826 Land transfer from state Exl961 55 Courts, municipal and concilia­ Officials; salaries 1969 221 tion; establishment 1971 927 SAXTON, TOWN OF (Lake County) Detachment; land annexed to Incorporation Exl857 Sibley County 1893 159 SCAMBLER, TOWN OF (Otter Tail County) Establishment 1853 11 Ambulance service 1967 767 Repealed G.S. 1866 122 SCANDIA, TOWN OF (Washington County) Establishment 1855 6 Incorporation ExI857 18 Fish SCHAFER, CITY OF Protection SL1869 76 Municipal building bond issue 1988 719 Protection 1874 43 SCIOTA, TOWN OF (Dakota County) Protection SL1889 453 City powers 1977 145 Repealed 1893 124 Dakota County League of Munici­ Protection SL1891 502 palities 1967 112 Repealed 1893 124 SCOTT COUNTY 1893 159 Amusement admissions tax 1987 285 Housing and redevelopment Auditor; clerk hire SL1887 219 authority 1974 473 Bloomington ferry bridge; replace­ Human services board 1974 293 ment 1977 232 Land acquisition; parks 1967 240 Bonds Land transfer from state 1967 402 Bridge SL1889 197 Liquor license; rebate SL1889 294 Amended SL1891 378 Oakwood, Union cemeteries SL1878 182 Building 1856 32 Officials, clerks; salaries 1965 631 General revenue SLI883 95 Police services; contract with Indebtedness SL1861 37 municipalities 1961 184 Amended SL1871 86 Polling places; change SL1877 203 Jail ExSL1881 93 Probate judge; salaries SL1881 366

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

151 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

SCOTT COUNTY—Continued SERGEANT, TOWN OF (Rice County) Records; transcription SL1872 210 Name change to Warsaw SL1864 69 Road, state; vacation SL1877 230 SEWARD COUNTY Repealed SL1878 251 Establishment; election 1874 99 St. Peter's church; legalization SL1879 232 SHAFER, TOWN OF (Chisago County) School districts Animals; restraint SL1891 349 Belle Plaine SL1877 110 SHAKOPEE, CITY OF (Scott County) Amended SL1878 161 Bonds Belle Plaine; directors SL1878 175 Bridge SLI878 116 Helena SL1877 110 Building SL1878 121 Amended SL1878 161 Improvement SL1889 147 Helena SL1879 114 Machine shop SL1872 79 Helena; detachment of territory ... SL1878 159, Railroad SL1870 54 171 Charter, city 1965 183 No. 1; relief SL1860 51 Charter; consolidation SL1875 6 No. 2; tax levy SL1863 43 Amended SL1877 53, No. 62; boundaries SL1891 313 123 No. 73 Amended SL1879 76, Attachment to No. 45 SL1889 492 101 Amended SL1881 90 Boundaries SL1891 313 Union SL1876 90 Amended ExSL188l 21 Amended SL1885 59 Amended SL1877 40 Amended SL1887 79 Union SL1879 113, Amended SL1891 65 114 Detachment of territory SL1876 177 Service areas, subordinate 1969 180 Ferry operation SL1875 172 Sheriff's office personnel; civil Firefighter relief association 1976 267 service system 1965 220 Repealed 1979 201 Soil and water conservation; German Catholic Church SL1871 126 expenditures 1973 533 German Evangelical Church SL1872 212 Repealed 1974 435 German M.E. Church SL1869 131 Superintendent of schools SL1876 97 Government operation and orga­ Tax levies nization 1971 899 Amusement admissions 1987 285 Highway improvement SL1878 147 General revenue 1943 55 Incorporation Exl857 23 General revenue 1969 519 Amended SL1858 52, General revenue 1971 357 182 General revenue; validation 1957 121 Amended SL1861 53 Library 1961 352 Incorporation SL1870 2 Amended 1963 287 Amended SL1871 11 Musical entertainment 1939 421 Amended SL1872 32 Road and bridge 1969 518 Amended SL1874 18 Road and bridge; Minnesota Land sale; state to city 1947 293 River crossing 1971 739 Land transfer from state 1965 26 Taxes Land transfer from state 1969 371 Delinquent SL1879 320 Organization legalization SL1858 51 Poor, support of SL1879 215 Plat; legalization 1856 64 Road, bridge ExSL1881 115 Plat; legalization SL1891 278 Town; Belle Plain; detachment SL1874 142 Poor, support of SL1887 207 Treasurer Public utilities commission pow­ Clerk; salaries 1939 24 ers 1969 1076 Amended 1941 8 St. Mary's, St. Mark's churches SL1879 232 Expenses SL1883 258 Sinking fund SL1889 330 Salaries ExSL1881 215 Tax levy; road and bridge SL1887 337 Repealed 1903 405 Repealed Ex 1919 7 Welfare board; chair, per diem Vocational-technical education expenses 1971 294 agreement 1971 209 SCOTT COUNTY (Towns, Villages, Cities Within) Water, light, power and building Police services; contract with commission; membership 1973 487 county 1961 184 SHAKOPEE, TOWN OF (Scott County) SELMA, TOWN OF (Cottonwood County) Bounties, soldier SL1864 43 Hospital gifts 1988 567 Name change to Jackson SL1871 150 Sewage system; establishment 1957 89 Poor, support of SL1887 207 SENTERVILLE, TOWN OF (Meeker County) SHAKOPEE, VILLAGE OF (Scott County) Incorporation SL1858 9 Incorporation SL1866 13 Amended SL1858 94 SHAMROCK, TOWN OF (Aitkin County) Resurvey SL1858 93 Officials; salaries 1969 722 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 152

SHAYENNE CITY, TOWN OF (Territorial) SHERBURNE COUNTY—Continued Incorporation Exl857 3 Repealed G.S. 1866 122 SHELBY, TOWN OF (Blue Earth County) Removal; election SL1871 98 Assessor, county; local assessors Removal; Elk River to Big Lake . . . S.L1876 149 abolished 1967 106 Removal; Humboldt to Elk SHELDON, TOWN OF (Houston County) River SL1866 76 Incorporation SL1858 11 Removal; to Orono; election SL1863 26 Town roads; construction, mainte­ Tax levies nance 1979 146 General revenue 1909 462 SHELDON, VILLAGE OF (Houston County) General revenue 1967 844 Incorporation SL1876 8 General revenue 1969 318 SHERBURNE COUNTY Taxes; collection extension SL1858 171 Animals; restraint 1889 126 Towns Auditor; salaries Exl961 . 31 Haven; annexation by Palmer SL1874 118 Bonds Santiago; legalization SL1875 96 Bridge SL1891 452 Water and sewer district 1971 419 Bridge SL1891 453 Zoning, interim; maps and ordi­ Fairgrounds, buildings or agri­ nances 1967 1 cultural societies 1951 471 Amended 1969 505 Amended 1957 331 SHERMAN, TOWN OF (Wabasha County) Railroad SL1875 130 Name change from Pell SL1870 129 Railroad SL1877 88 SHETEK, TOWN OF Railroad SL1881 232 Hospital gifts 1988 567 Refunding Exl933 31 SHIELDSVILLE, VILLAGE OF (Rice County) Boundaries Incorporation SL1877 15 Change; election SL1860 72 Repealed SLI878 241 Repealed G.S. 1866 122 SHINGOBEE, TOWN OF Change; election SL1861 28 Liquor license 1984 654 Repealed G.S. 1866 122 SHOREVIEW, CITY OF (Ramsey County) Change; election 1889 169 Assessment, deferred; elderly 1975 202 Location 1856 38 Firefighter relief association 1975 124 Repealed G.S. 1866 122 Land transfer from Ramsey Bridges County 1987 13 Aid, state SL1873 130 Ramsey County League of Munic­ Appropriation 1889 271 ipalities 1961 728 Construction SL1874 163 Ramsey County League of Munic­ Construction 1891 162 ipalities 1963 728 Commissioners; legalization of Amended 1965 577 acts SLI868 112 Amended 1980 612 Commissioners; salaries 1937 337 Well site acquisition 1984 389 Court SHOREWOOD, CITY OF (Hennepin County) Terms 1862 49 Lake conservation district 1967 907 Terms 1867 109 Amended 1969 272 Court, district; reporters SIBLEY COUNTY Salaries 1941 80 Agricultural society; appropriation ... SL1889 310 Salaries 1971 891 Animals Travel allowance 1917 149 Restraint SL1863 17 Court, probate; judge; salaries 1963 612 Restraint SL1877 225 Repealed 1965 826 Amended SLI878 214 Detachment from Benton County 1862 49 Annexation; Scott County 1893 159 Drainage; Orrock, town of SL1889 98 Attachment Amended SL1889 557 Election 1866 51 Establishment from Benton Hennepin County; judicial County 1856 38 purposes 1853 11 Repealed G.S. 1866 122 Le Sueur County 1856 61 Fair; agricultural society, reim­ Repealed G.S. 1866 122 bursement for improvements 1923 45 Auditor Fish; protection SL1877 148 Salaries 1955 397 Amended SL1878 78 Repealed 1955 515 Organization 1856 38 Salaries 1955 473 Repealed G.S. 1866 122 Salaries 1961 353 Register of deeds; tax sale SL1860 21 Bonds Road, military; vacation SL1881 287 Building SL1858 45 School districts Building SL1868 106 No. I SL1879 112 Amended SL1870 110 No. 9; detachment SL1877 121 Courthouse, jail SL1867 90 Seat, county Drainage SLI887 80 Location 1856 38 Floating indebtedness ".'. SL1879 145 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

153 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

SIBLEY COUNTY—Continued SIBLEY COUNTY—Continued Railroad SL1867 89 No. 42; boundaries SL1881 144 Railroad SL1870 48 Amended SL1887 262 Railroad SL1872 47 Seat, county Railroad SL1877 89 Location 1854 32 Railroad SL1879 146 Amended SL1858 225 School SL1867 112 Repealed G.S. 1866 122 Amended SL1868 72 Removal SL1874 75 Surety; commissioners SL1878 255 Tax levies Bounty, grasshopper General revenue 1959 195 Legalization 1876 103 General revenue 1969 640 Reimbursement 1876 104 Road and bridge 1953 418 Bridges Amended 1955 209 Appropriation SL1855 69 Road and bridge 1957 138 Appropriation 1889 271 Construction 1891 162 Road and bridge 1959 196 Commissioners Taxes Bond requirement SL1878 255 Abatement SL1863 21 Repealed 1903 407 Costs, penalties 1875 9 Contingent fund 1973 158 Legalization SL1865 74 Salaries 1943 368 Provision for 1863 SL1864 91 Salaries 1963 459 Redemption notices SL1891 455 Court Redemption of land SL1877 219 Records SL1861 72 Title, abstract of; purchase SL1885 200 Terms 1893 136 Towns Court, district Annexation; Le Sueur County 1893 159 Judge; additional 1953 584 Detachment of SL1867 91 Partial repeal 1955 147 Insurance 1875 83 Reporters Amended 1881 20 Salaries 1971 891 Treasurer Travel allowance 1917 148 Salaries 1957 395 Court, probate; judge Salaries 1961 353 Clerk; salaries 1937 37 Veterans' memorial 1961 355 Amended Exl937 44 Washington Lake; waters lowered ... . SLI876 197 Salaries 1963 555 SILVER, TOWN OF Repealed 1965 826 Fire protection district 1987 402 Election districts, separate SL1891 260 SILVER BAY, CITY OF (Lake County) Equalization, board of ExSL1862 8 Bonded indebtedness; limitations; Establishment 1853 11 pledge of certain tax receipts 1965 427 Establishment 1855 6 Bonds; public improvements 1961 95 Fish protection SL1858 40 Amended 1963 353 Liquor license Council members; reimbursement On-sale wine 1986 437 for lost earnings; city business 1971 602 Money refund SL1887 213 Amended 1974 119 Organization 1854 32 Detached banking facilities 1983 105 Amended SL1858 225 General revenue reserve fund 1971 440 Repealed G.S. 1866 122 SILVER CREEK, TOWN OF (Wright County) Poor, support of SL1881 187 Roads Dumping grounds, licensing and Location SL1872 165 regulation 1961 74 St. Anthony Falls 1853 19 Road equipment, use on private State; resurvey SL1869 112 property 1963 611 St. Johns Church; legalization SL1876 206 Village powers 1967 804 School districts SIOUX FALLS CITY, TOWN OF (Territorial) Boundaries SL1881 144 Incorporation Exl857 3 Boundaries; confirmation SL1887 291 SITOMANEE, TOWN OF (Territorial) Funds Incorporation Ex 1857 41 Distribution 1856 29 SKYLINE, CITY OF (Blue Earth County) Distribution 1874 10 Assessors, county; local assessors No. 1 SL1867 112 abolished 1967 106 Amended SL1868 72 SLAYTON, CITY OF (Murray County) No. 1 SL1881 171 Ditch; delegation of powers from Amended SL1883 238 Murray County 1981 256 No. 2; organization SL1881 149 Sewer system; validation of village Amended ExSL1881 74 acts 1961 206 No. 35; boundaries SL1889 517 SLAYTON, TOWN OF (Murray County) No. 37; boundaries SL1889 517 Bonds; building SL1889 232 No. 38; boundaries SL1889 517 Name change; from Centre SL1883 293 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 154

SLAYTON, VILLAGE OF (Murray County) SOUTH ST. PAUL, CITY OF (Dakota County)— Bonds Continued Building SL1889 231 Disaster powers; indebtedness; tax Cemetery SL1889 177 levies, contracts 1965 206 Street SL1885 135 Education, board of; election 1945 217 Incorporation SL1883 289 Eminent domain; authority 1955 315 SLEEPY EYE, CITY OF (Brown County) Firefighter relief association 1943 397 Nursing home; acquisition, financ­ Amended 1947 274 ing 1971 726 Amended 1949 281 SLEEPY EYE, VILLAGE OF (Brown County) Amended 1951 233 Incorporation SL1878 16 Amended 1953 44 Amended SL1879 36 Amended 1957 127 Amended ExSL1881 28 Amended 1961 747 Amended SL1885 45, Amended 1963 715 63 Amended 1971 178 Amended SL1887 31 Firefighter relief association 1965 457 SLEEPY EYE LAKE, TOWN OF (Brown County) Amended 1969 849 Name change to Lorena SL1879 286 Flood control bond proceeds; SLEEPY EYE LAKE, VILLAGE OF (Brown County) expenditure (see also Tax Bonds levies) 1971 296 Courthouse SL1889 179 Flood control projects; contracts Fire department ExSL1881 96 with federal government 1961 514 Amended SL1887 142 Funds, investment of 1979 269 Name change from Lorena SL1881 336 Housing and redevelopment Sleepy Eye Lake; waters raised SL1891 275 authority SLETVOLD, TOWN OF (Otter Tail County) Rehabilitation loans 1977 344 Name change to Oscar SL1874 81 Termination and activation SMILEY, TOWN OF (Pennington County) proceedings; validation 1965 550 Water control and sanitary district 1961 672 Incorporation SL1887 1 Amended 1963 155 Amended SL1889 7, 67 SOMERSET, TOWN OF (Steele County) Amended SL1891 58 Plat; vacation SL1861 42 Inver Grove, statutory city of; SOMERVILLE, TOWN OF (Meeker County) extension of city limits into Incorporation SL1858 151 statutory city 1965 9 SOUTH BEND, TOWN OF (Blue Earth County) Inver Grove, town of; consolida­ Assessors, county; local assessors tion into village 1965 8 abolished 1967 106 Land acquisition; installment con­ Flood control; agreement with tract 1967 230 United States, acquisition of Liquor license, on-sale; Wakota property 1967 227 arena 1978 666 Incorporation SL1858 6 Mayor, council Village powers 1963 559 Salaries 1955 291 SOUTH INTERNATIONAL FALLS, CITY OF (Koo­ Salaries 1961 24, chiching County) 464 Consolidation with International Repealed 1963 442 Falls 1985 58 Port authority powers 1982 523 Liquor store; sale of food, tobacco ... Ex 1961 26 Public charity establishment 1933 271 Municipal building; lease 1979 27 Purchases; bids necessary 1941 216 SOUTH ST. PAUL, CITY OF (Dakota County) Road and bridge fund appropri­ Annexation proceedings; valida­ ation 1943 10 tion of 1965 7 School district (see Special School Assessor, salaries 1961 23 District No. 6) Bonds Sewer separation project financing 1985 146 Airport 1969 730 Sewer system expenditures 1985 133 Emergency measures 1965 206 Streets; grade changes 1955 509 Equipment storage building 1969 1079 Tax levies Flood control 1965 144 Emergency relief 1961 82 Highways 1953 143 Fire protection 1961 487 Housing finance program 1975 195 Firefighter relief association (see School ..' 1913 73 Firefighter relief association, Separation of sewers 1985 146 ante) Sewer and treatment plant 1941 90 Flood control 1961 514 Storm sewer 1969 507 Flood control 1969 536 Waterworks 1961 88 Library 1959 520 Court, municipal; judge; salaries 1961 709 Musical entertainment 1961 80 Dakota County League of Munici­ Industrial promotion 1961 81 palities 1967 112 Parks 1933 270 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

155 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

SOUTH ST. PAUL, CITY OF (Dakota County)— SPECIAL SCHOOL DISTRICT NO. I (Minneapo­ Continued lis)—Continued Parks, playgrounds, and recrea­ Amended 1978 764 tional 1947 368 Teachers retirement association; Parks, playgrounds, recreational benefits 1976 238 facilities 1961 83 Amended 1977 429 Amended 1965 421 Amended 1987 372 Amended 1967 107 Youth coordinating board 1985 91 School 1913 72 SPECIAL SCHOOL DISTRICT NO. 2 (St. Paul) (See Treasurer also Independent School District No. 625) Salaries 1951 296 Conversion to independent dis­ Salaries 1961 22 trict 1965 705 SOUTH STILLWATER, VILLAGE OF (Washington Joint projects with city of St. Paul 1959 407 County) SPECIAL SCHOOL DISTRICT NO. 3 (Duluth) (See Bonds; improvement SL1887 120 also Independent School District No. 709) Incorporation ExSL1881 11 Bonds; limitations 1959 644 Officials; election, salaries SL1887 396 Conversion to independent school Ordinances; justices enforcement .... SL1887 389 district SL1891 312 Organization; confirmation SL1887 324 Repealed 1969 699 SOUTHBROOK, TOWN OF Conversion to independent school Hospital gifts 1988 567 district 1969 699 SOUTHSIDE, TOWN OF (Wright County) Amended 1971 256 Dumping grounds; licensing and Partial repeal Exl971 31 regulation 1961 74 Partial repeal 1978 706 Road equipment; use on private Detachment; "Bay View Heights" 1961 378 property 1963 611 Elections; directors 1963 253 Village powers; streets 1967 804 Amended 1965 59 SPANG, TOWN OF (Itasca County) Employees Ambulance service 1967 630 Classification 1967 252 SPARTA, TOWN OF (Chippewa County) Retirement 1957 651 Bonds; bridge SL1879 156 Amended 1967 642 Election; Montevideo ExSL1881 46 Retirement 1969 1106 SPECIAL SCHOOL DISTRICT NO. 1 (Minneapolis) Repealed 1974 214 Bonding limit 1959 462 Recreation program 1963 470 Amended 1961 565 Tax levies Amended 1963 645 Building 1963 711 Amended 1967 661 School 1961 284 Amended 1969 994 Repealed 1975 162 Certificates of indebtedness; issu­ SPECIAL SCHOOL DISTRICT NO. 4 (Rochester) ance 1967 181 Land transfer from state 1967 373 Directors election 1987 218 SPECIAL SCHOOL DISTRICT NO. 5 (Winona) Establishment 1959 462 Bonds Amended 1961 565 Buildings 1965 67 Amended 1963 645 General revenue 1919 9 Amended 1967 661 Amended 1921 5 Amended 1969 994 School 1921 2 Partial repeal Exl971 31 Conversion to independent school Amended 1973 223 district SL1878 155 Amended 1974 366 Amended SL1891 333 Amended 1975 320 Amended 1905 25 Amended 1978 559 Amended 1911 24 Amended 1980 525, Repealed 1915 27 609 Conversion to independent school Health insurance benefits 1986 458 district ... 1915 27 Levy for subsidy 1987 398 Repealed 1919 27 Maintenance; operating expenses 1939 63 Conversion to independent school Salaries, retirement; repayment 1974 551 district 1919 27 Students, transportation of 1903 40 Repealed 1919 90 Tax court settlement; retention of Conversion to independent school award 1976 271 district 1919 90 Amended 1977 447 Amended 1921 58 Tax levies Partial repeal 1923 255 Forgiveness authorized for cer­ Amended 1947 155 tain levy 1986 458 Amended and partial repeal 1967 319 School maintenance 1899 77 Fiscal year; July 1 - June 30 1965 39 Amended 1901 30 Tax levies Vocational-technical school 1971 722 General revenue 1915 27 Amended 1975 432 Amended 1919 27 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 1S6

SPECIAL SCHOOL DISTRICT NO. 5 (Winona)— SPRINGFIELD, TOWN OF Continued Hospital gifts 1988 567 Repealed 1919 90 SPRINGFIELD, VILLAGE OF (Brown County) General revenue 1919 90 Incorporation SL188I 42 Amended 1921 58 SQUAW LAKE, CITY OF (Itasca County) SPECIAL SCHOOL DISTRICT NO. 6 (South St. Paul) Ambulance service 1967 630 Bond elections; voting hours 1959 9 STANTON, TOWN OF (Goodhue County) Boundaries; fixed 1963 620 Name change; from Lillian SLI871 142 Employees; severance pay ' 1965 690 Tax levy; road and bridge 1971 356 Inspectors; election 1909 212 STAPLES, CITY OF (Todd County) Tax levy; general revenue 1913 72 Court, municipal; judge; salaries 1963 557 STATELY, TOWN OF Amended 1921 292 Hospital gifts 1988 567 Tax levy limitation exemption 1961 444 STARBUCK, VILLAGE OF (Pope County) Repealed Ex 1971 31 Assessment, special 1939 234 Vocational-technical schools 1969 1060 STAR LAKE, TOWN OF (Otter Tail County) Amended 1975 432 Ambulance service 1967 767 Amended 1977 447 STEARNS COUNTY Amended 1978 764 Aggregate tax exemption 1984 652 SPECIAL SCHOOL DISTRICT NO. 8 (Rochester) (See Aggregate tax exemption 1985 289 also Rochester, City of and Independent School Dis­ Appropriations, bridge repair 1897 103 trict No. 535) Amended 1899 191 Board; election 1953 28 Attorney, salaries 1965 600 Amended 1955 214 Auditor SPLITHAND, TOWN OF (Itasca County) Clerk hire SL1891 456 Ambulance service 1967 630 Powers 1986 357 SPRING GROVE, CITY OF (Houston County) Bonds Hospital lease 1963 30 Bridge 1941 224 Liquor license 1967 71 Amended 1943 181 SPRING GROVE, TOWN OF (Houston County) Bridge; legalization SL1885 226 Town road construction and Drainage SL1887 80 maintenance 1979 146 Indebtedness 1864 28 SPRING GROVE, VILLAGE OF (Houston County) Jail SL1889 222 Election districts, separate SL1891 227 Railroad SL1869 45 SPRING HILL, TOWN OF (Stearns County) Amended SL1878 86 Bonds; seed grain SL1878 126 Railroad SL1870 55 SPRING LAKE, TOWN OF (Scott County) Railroad SL1872 53 Tax levy; general purposes SL1862 4 Amended SL1872 55 Repealed SL1864 42 Railroad SL1873 165 Amended SL1874 58 SPRING LAKE PARK, CITY OF (Anoka, Ramsey 127 Counties) Amended SL1881 Railroad SL1877 76 Firefighter relief association 1978 606 Amended SL1878 130 Repealed 1979 ' 201 Railroad SL1877 89 Liquor licenses; on-sale 1979 325 Railroad SL1879 134, Sewage; North Suburban Sanitary 139, District Sewer Act Exl961 90 143, SPRING PARK, CITY OF (Hennepin County) 146, Lake conservation district 1967 907 158 Amended 1969 272 Railroad SL1881 232, Library; joint with Mound and 265 Minnetrista . 1963 560 Seed grain SL1878 126 SPRING PARK, TOWN OF (Scott County) Boundaries Village powers . 1961 421 Location 1855 6 SPRING VALLEY, TOWN OF (Fillmore County) Location SL1858 46, Bonds; indebtedness SL1883 129 62 Town of Sumner; annexation SL1860 69 Location SL1860 66 SPRING VALLEY, VILLAGE OF (Fillmore County) Repealed G.S. 1866 122 Bonds; railroad SL1887 154 Location SL1861 21 Incorporation SL1872 25 Repealed G.S. 1866 122 Amended SL1877 35 Location 1870 98 Amended SL1881 91 Location 1874 102 Amended SL1889 20, Location 1889 169 52 Bridge SPRINGDALE, TOWN OF Appropriation SL1881 354 Hospital gifts 1988 567 Amended SL1883 71 SPRINGFIELD, CITY OF (Brown County) Amended SL1885 69, School property; acquisitions 1977 123 76 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

157 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

STEARNS COUNTY—Continued STEARNS COUNTY—Continued Appropriation 1889 271 Repealed 1893 124 Construction SL1874 173 Protection SL1889 463 Construction SL1881 283 Repealed 1893 124 Construction SL1881 301 Protection SL1889 473 Amended SL1883 60 Amended SL1891 504 Amended SL1885 235 Repealed 1893. 124 Construction 1891 162 Franklin County; election for Commissioners establishment 1872 81 Conveyance legalization SL1867 92 Historical society employees Salaries 1917 152 retirement 1987 372 Salaries 1919 101 Index, tract; provision SL1889 295 Repealed 1933 21 Liquor license, special; May Salaries .1933 26 Bowie 1976 116 Amended 1937 248 Officials Amended 1943 402 Salaries 1933 96 Amended 1949 413 Amended 1935 23 Amended 1953 578 Amended Exl935 27 Salaries 1957 480 Amended 1941 10 Repealed 1963 510 Salaries 1943 219 ,. Salaries 1963 510 Salaries 1945 279 Repealed 1965 541 Amended 1949 270 Salaries 1965 541 Amended 1951 232 Amended 1967 679 Amended 1953 230 Sessions SLI881 354 Amended 1957 684 Amended SL1883 71 Salaries 1957 480 Terms SL1885 258 Salaries 1959 605 Coroner, fees, mileage, expenses 1963 509 Repealed 1963 510 Court, county; commissioner, Salaries 1963 510 duties 1982 ' 499 Repealed 1965 680 Court, district Salaries 1965 680 Clerk, deputy; duties and sala­ Amended 1967 278 ries 1951 370 Surety bonds 1939 205 Amended 1957 401 Officials; acts legalization Ex 1857 295 Clerk; records transcription SL1887 248 Probate clerk; salaries SL1891 457 Clerk hire 1933 96 Railroad; right of way SL1868 23 Amended 1935 23 Register of deeds; clerk hire 1933 96 Amended Exl935 27 Amended 1935 23 Amended 1941 10 Amended Exl935 27 Clerks; salaries 1915 71 Amended 1941 10 Judge; expenses 1980 614 Register of deeds; records legaliza­ Amended 1981 282 tion SL1867 93 Judgments transcribed 1917 12 Roads, highways Reporters; travel allowance 1917 142 Improvement 1891 162 ' Terms 1887 105, Legalization SL1891 459 112 Revenue fund SL1887 344 Amended 1889 139 State SL1866 103 Terms 1891 134 St. Cloud; payment of road tax SLI876 121 Court, probate School districts Clerk; salaries SL1891 457 Clearwater Repealed 1907 184 Annexation of territory SL1876 110 Clerk hire; salaries 1905 81 Detachment of territory SL1889 509 Publication of notices SL1889 397 Enlargement SL1877 121 Amended SL1891 458 Enlargement SL1878 172 Records restoration . SL1873 92 Nos. 23, 41; change of SL1866 73 Deer; protection SL1876 242 No. 24 SL1867 113 Drainage; lakes SL1877 246 No. 33; consolidation SL1870 84 Amended SL1878 89 No. 102; building SL1891 317 Establishment 1855 4 No. 153; organization SL1891 318 Repealed G.S. 1866 122 Sauk Centre; plat SL1872 191 Establishment 1855 6 Seat, county; St. Cloud 1856 126 Fences; premium payment SL1881 198 Sheriff, office of Fish Budget 1967 290 Protection SL1879 275 Civil service 1967 748 Amended SL1881 131 Employees; salaries 1933 85 Amended SL1887 352 Smallpox Protection SL1883 308 Claims adjustment SLI883 301 Protection SL1887 332 Amended SL1885 196 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 158

STEARNS COUNTY—Continued STEELE COUNTY—Continued Prevention ExSL188i 75, Planning and zoning; interim 104 maps, ordinances, and resolu­ Surety bonds; officials 1939 205 tions 1967 65 Tax levy Amended 1969 92 General revenue 1957 483 Prisoners, charges collected from Road and bridge 1945 613 other counties 1963 570 Taxes Railroad; aid SL1869 43 Additional SL1891 460 Sanitorium property sale 1983 265 Collection SL1863 25 School district No. 8; relief SL1866 35 Amended SL1864 93 Seat, county; election 1856 49 Property tax refund 1988 719 Tax levies Time extension SL1858 171 Agricultural society 1947 449 Legalization; 1862 SL1863 29 Extension work 1971 375 Todd County; annexation by 1868 114 Fairgrounds 1955 739 Towns General revenue 1945 344 Insurance 1875 83 General revenue 1969 348 Amended 1881 20 Tax sales; publication SL1879 233 Munson; school SL1864 39 Towns Organization; legalization SL1858 191 Insurance 1875 83 Poor, support of SL1877 234 Amended 1881 20 Verdale Owatonna; regulations SL1876 163 Debt payment SL1877 141 Tract indexes, copying of 1941 106 Tax SL1875 100 STEPHENS, VILLAGE OF (Marshall County) Treasurer; salaries SL1881 356 Bonds SL1891 207 STEELE COUNTY STERLING, TOWN OF (Blue Earth County) Bonds Assessor, county; local assessors Bounties SL1864 24 abolished 1967 106 Building SL1865 42 Building SL1866 64 Grasshopper damage; relief SL1877 193 Courthouse SL1891 461 STEVENS COUNTY Drainage SL1887 80 Animals Hospital, validated 1957 6 Restrains 1874 53 Boundaries; definition 1855 6 Amended 1875 119 Bridges Restraint '. 1889 126 Appropriation SL1885 69 Attachment; Douglas County 1867 113 Appropriation 1889 271 Bonds Construction SL1858 77 Courthouse SL1878 117 Construction 1891 162 Courthouse SL1883 142 Commissioners; salaries 1943 132 Drainage SL1887 80 Contingent fund; board chairman 1971 308 Floating indebtedness SL1873 169 Court, district Amended SL1876 82 Law clerk 1967 355 Amended SL1883 141 Amended 1974 189 Railroad SL1872 53 Repealed 1975 385 Railroad SL1873 165 Reporters Amended SL1874 58 Salaries 1943 365 Amended SL1881 127 Travel allowance 1917 141 Railroad SL1877 76 Court, district; reporter 1874 88 Amended SL1878 130 Court, probate; judge; salaries 1963 742 Railroad SL1879 143 ' Repealed 1965 826 Railroad SL1891 462 Ditch repair 1963 571 Boundaries Drainage; swamp lands 1891 162 Location SL1862 22 Establishment 1855 6 Location 1868 109 Fair building; appropriation SL1872 214 Bridges; appropriation 1889 271 Fairgrounds Commissioners Buildings 1963 572 Salaries 1931 41 Amended Exl971 34 Salaries 1935 126 Amended : 1973 13 Salaries 1937 433 Tax anticipation warrants and Court tax levy 1955 739 Terms 1872 89 Fish Terms 1875 73 Protection SL1876 182 Terms 1891 145 Protection SL1887 336 Amended 1893 142 Repealed 1893 124 Court, county; judge; residency 1980 495 Land transfer from state 1967 210 Court, district Land transfer from state 1977 64 Clerk hire; salaries 1937 76 Library, law 1947 195 Reporters; travel allowance 1917 371 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

159 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

STEVENS COUNTY—Continued STILLWATER, CITY OF (Washington County)— Court, probate; employees; sala­ Continued ries 1931 141 Improvement SL1883 137, Detachment; Pope County 1872 89 138 Establishment SL1862 . 22 Improvement SL1891 165 Establishment , 1868 109 Improvements 1913 394 Fish Improvements 1915 58 Protection SL1877 153, Indebtedness SL1889 577 155, Levee SL1858 199 161 Levee SL1874 63 Protection SL1889 445 Park SL1874 64 Repealed 1893 249 Railroad SL1870 22 Protection SL1889 461 Relief SL1872 76 Fishing regulations SL1876 185 School SL1867 105 Frog Lake name change SL1887 371 School SL1869 87 Hospital employees retirement 1985 261 Amended SL1870 85 Jurors; payment SL1878 262 School SL1879 141 Land sale; by state; agricultural Amended SL1883 225 school lands 1911 159 School SL1887 178 Organization 1881 129 School SL1889 171 Poor, support of; by towns; vil­ Soldier bounty SL1867 53 lages SL1889 273 Cemetery, public 1872 32 Amended SL1873 77 Repealed 1893 249 Charter Records, Pope County; transcrip­ Consolidation SL1870 3 tion SL1874 124 Amended SL1873 4 Seat, county Amended SL1874 12 Removal to Morris SL1872 89 Amended SL1875 29 Temporary 1868 109 Amended SL1876 41, Seed grain 1891 157 202 Amended 1891 158 Amended SL1877 31 Smallpox; claims adjustment SL1883 301 Amended SL1878 48 Solid waste management contracts ".'.... 1986 340 Amended SL1879 20, Tax levies 84 Building fund 1943 11 Consolidation SL1881 92 Road and bridge 1969 106 Amended SL1885 10, Taxes 11, Costs, penalties 1875 9 72, Warrant service SL1887 223 73, Towns 118, Animals; restraint SLI889 296 172, Darien, name change to Darnen ... SL1879 292 173 Douglas, name change to > Amended SL1887 6 Donnelly SL1877 164 Amended SL1889 21, Honolulu, name change to 76 Hodges SL1877 284 Amended SL1891 50 Poor, support of SL1889 273 • Court, conciliation Amended SL1891 365 Establishment SL1876 200 Repealed 1893 249 Amended SL1881 92 , Weather modification contracts 1969 771 Amended 1919 112 STEWART, VILLAGE OF.(McLeod County) Amended 1921 122 Incorporation SL1889 570 Amended 1953 118 STEWARTVILLE, CITY OF (Olmsted County) . Judge; powers; procedures SL1881 92 Annexation; state owned land 1965 10 Amended SL1881 200 Nursing home lease 1969 81 Amended 1919 112 STILLWATER, CITY OF (Washington County) Amended 1921 122 Assessments Amended .. . : 1953 118 . Payment procedures 1913 253 Court, municipal Water works 1899 248 Election; continuance SL1879 332 Bonds Judge; appointment SL1881 92 Bridge SL1871 55 Amended SL1885 72 Bridge SL1872 54 Amended 1917 41 , Bridge SL1875 122 Jurisdiction SL1879 341 City hall SL1858 199 Legalization SL1885 118 City hall SL1873 180 Procedures SL1876 200 Floating indebtedness SL1867 55 Amended SL1885 73 Floating indebtedmess SLI874 40 Amended 1899 143 General revenue ExSL1881 86 Amended 1907 66 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 160

STILLWATER, CITY OF (Washington County)— STILLWATER, SOUTH, VILLAGE OF (Washington Continued County) Procedures 1913 234 Incorporation; confirmation SL1887 324 Revision of SL1881 92 STILLWATER, TOWN OF (Washington County) Amended SL1885 10, Animals; restraint SLI881 307 11, Land use control and planning, 72, joint 1978 504 73, STOCKHOLM, TOWN OF (Wright County) 118, Dumping ground licensing and 172, regulation 1961 74 173 Road equipment use on private Amended SL1887 6 property 1963 611 Amended SL1889 21, Village powers; streets 1967 804 76 STOKES, TOWN OF (Itasca County) Amended SL1891 50 Ambulance service 1967 630 Salaries 1963 743 STONY RUN, TOWN OF (Yellow Medicine County) Disasters; emergency powers 1965 252 Bonds; bridge SL1879 156 Firefighter relief association 1973 280 STORDEN, CITY OF Repealed 1979 201 Hospital gifts 1988 567 Funds transfer STORDEN, TOWN OF (Cottonwood County) 131 Building to current SL1874 Hospital gifts 1988 567 201 Sinking SL1876 Name change from Norsk SL1876 145 Sinking to current ExSL1881 110 STUNTZ, TOWN OF (St. Louis County) Hospital; acquisition and mainte­ Assessor, payment by city of Hib- nance 1913 215 bing 1967 393 Hospital; conversion to nonprofit Bonds corporation 1959 14 Incorporation 1854 52 Bridge 1947 230 Amended 1855 2 Road and bridge 1953 203 Amended 1856 28 Carey Lake recreation district 1965 753 Amended SL1858 222 Carey Lake recreation district 1969 821 Amended SLI860 29 Certificates of indebtedness; Amended SLI861 49 equipment, road and bridge Amended SL1862 65 fund 1955 242 Amended SL1863 6 Elections Incorporation; revision SL1863 6 Primary 1959 626 Amended SL1864 75 Amended 1967 485 Interest; sinking fund SL1876 201 Procedures 1935 137 Land transfer from Wisconsin 1917 127 Equipment purchase under rental- Land use control and planning, purchase agreements 1961 652 joint 1978 504 Financial affairs; cash basis 1941 447 Liquor license SL1876 202 Fire identification signs 1963 491 Liquor license; on-sale 1967 267 Fire truck; purchase, tax levy 1965 710 Lumberman's board of trade SL1878 263 Housing and redevelopment 1961 636 Parks, playgrounds; acquisition; Officials maintenance 1911 105 Salaries 1927 107 Plat; legalization SL1868 48 Salaries 1951 434 Public works, board of SL1883 322 Salaries 1955 511 Railway, street ExSL1881 101 Amended 1959 214 School district Amended Exl959 29 Board Tax levies Election SL1891 238 Bridges 1947 230 Vacancy SL1887 99 Amended 1951 396 Common schools SL1863 44 Carey Lake recreation district 1965 753 Amended SL1867 106 Hospital 1957 122 Amended SL1887 82 Recreation 1969 727 Meetings, annual SL1883 226 Joint.... 1969 618 School reorganization procedure 1969 1084 Joint 1971 573 Streets Amended 1981 141 State land . SL1887 113 Telephone lines; lease or dispos­ State land SL1889 305 al 1941 446 Tax levies Village powers 1971 393 General revenue 1915 188 Zoning; authorized 1961 644 General revenue 1957 333 STURGEON LAKE, CITY OF (Pine County) General revenue 1967 411 Election and assessment district 1982 457 Vocational education school dis­ STURGEON LAKE, TOWN OF (Pine County) tricts 1969 775 Election and assessment district 1982 457 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

161 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

SUMNER, TOWN OF (Fillmore County) SWIFT COUNTY—Continued Annexation; Spring Valley SL1860 69 Fish SUMPTER, TOWN OF (McLeod County) Protection SL1887 348 Animals; restraint SL1881 308 Repealed 1893 124 SUNFISH LAKE, CITY OF (Dakota County) Protection SL1891 503 Dakota County League of Munici­ Repealed 1893 124 palities 1967 112 Hail sufferers SUPERIOR COUNTY Relief 1887 212 Establishment 1855 6 Seed grain 1887 182 Name change; St. Louis County 1855 22 Jail; fees for using SL1889 371 SWAN LAKE, TOWN OF (Meeker County) St. Malacky's Church SL1879 232 Name change to Dassel SL1876 147 Tax levies SWAN LAKE, TOWN OF (Stevens County) General revenue 1971 456 Name change from Sahlmark SL1881 341 Road and bridge 1949 344 SWAN RIVER, TOWN OF (Morrison County) Road and bridge 1959 141 Bonds; railroad SL1889 213 Taxes SWEDE GROVE, TOWN OF (Meeker County) Costs, penalties 1875 9 Animals; restraint SL1877 197 Legalization SL1876 124 SWENODA, TOWN OF (Swift County) Payment time extension 1875 11 Bonds; railroad SL1876 66 Special SL1881 207 SWIFT COUNTY Towns Agricultural society; appropriation 1951 172 Eddison; name change SL1879 287 Animals Insurance 1875 83 Restraint 1874 53 Amended 1881 20 Amended 1875 119 Moransville; name change SL1878 203 Amended 1876 81, Murdock; reimbursement to 82, Dublin SL1891 463 85 Ridgeville; name change SL1879 294 Restraint SL1878 211 Weather modification contracts 1969 771 Amended SL1879 270 SYLVAN, TOWN OF (Cass County) Amended SL1881 129 Fire protection corporation 1979 96 Amended SL1885 231 TACONITE, CITY OF (Itasca County) • Amended 1889 126 Tax levy; Greenway joint recrea­ Restraint SL1881 312, tion board 1981 281 313 TACONITE HARBOR, TOWN OF (Cook County) Restraint SL1883 280 Census, special federal 1973 284 . Attachment TAOPI, VILLAGE OF (Mower County) Chippewa County; judicial pur­ Incorporation 1878 10 poses 1872 51 Amended SL1881 95 Kandiyohi; judicial purposes 1874 93 TARA, TOWN OF (Swift County) Auditor salary 1943 478 Name change to Ridgeville SL1879 294 Bonds TAYLOR, TOWN OF (Traverse County) Courthouse, jail SL1876 69 State aid reimbursement 1975 138 Courthouse, jail SL1889 241 TAYLOR'S FALLS, TOWN OF (Chisago County) Floating indebtedness SL1877 100 Bridges Floating indebtedness SL1879 133 Construction SL1881 206 Funding or refunding EX 1933 44 Construction 1883 J.R. 5 Railroad SL1879 134 Stock ExSL1881 114 Town drainage SL1885 112 Incorporation SL1858 115 Boundaries 1870 90 Amended SL1867 32 Bridges Amended SL1873 2 Appropriation SL1885 69 Amended SL1875 47 Appropriation 1889 271 Amended SL1879 33 Construction SL1873 131 Amended SL1881 94 Construction SL1874 162 Amended ExSL1881 44 Amended SL1875 182 Amended SL1889 28 Amended SL1881 288 Sidewalks; construction ExSL1881 141 Construction SL1875 178 Sinking fund ExSL1881 213 Commissioners; salaries 1941 201 Amended SL1889 120 Court, district Streets Judge; additional 1897 370 Construction ExSL1881 141 Reporters; travel allowance 1917 146 Grade legalization SL1889 565 Terms 1878 65 TAYLOR'S FALLS SCHOOL DISTRICT terms 1891 140 Organization SLI871 103 Amended 1893 App. Amended SL1872 204 Court, probate; judge; salaries 1937 182 Amended SL1873 2 Deeds; transcription SL1872 208 Amended SL1875 47 Establishment 1870 90 Amended ExSL1881 44 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 162

TAYLOR'S FALLS SCHOOL DISTRICT—Continued TODD COUNTY—Continued Amended SL1889 494 Records purchase SL1869 72 THIEF RIVER FALLS, CITY OF (Pennington County) Refunding 1935 275 Aldermen; election 1971 447 School, replacement of SL1889 250 Bonds Boundaries Parks 1969 194 Location 1855 6 Refunding 1957 46 Location SL1860 34 Refunding 1959 90 Repealed G.S. 1866 122 College site; acquisition, transfer Location; election 1874 102 to state 1965 71 Bounty, grasshopper Court, municipal; judge; salaries 1963 702 Legalization 1876 103 Firefighter relief association 1973 311 Reimbursement 1876 104 Repealed 1979 201 Bridges Validation of payments 1988 709 Appropriation 1889 271 Historic marker; acquisition of Construction 1891 162, site 1959 505 192 Land transfer from state 1980 473 Commissioners Liquor licenses; additional 1974 452 Salaries 1929 80 Officials; election to fill vacancy 1974 176 Salaries 1933 183 Parking lots; municipal park 1969 194 Salaries 1939 337 Police department Coroner; salaries 1971 247 Personnel; appointment 1971 332 Court Police relief association; member­ Terms 1873 90 ship changes 1978 689 Amended 1878 27 Amended 1981 224 Terms 1889 139 Police relief association 1976 85 Court, district Police relief association 1981 68 Judge; expenses 1980 614 Survivor benefits 1985 261 Amended 1981 282 Revenue certificates; aircraft han­ Reporters; travel allowance 1917 142 gar and repair shop 1959 160 Court, probate; clerk hire; salary 1943 112 Water control and sanitary district 1961 672 Establishment 1855 6 Amended 1963 155 Fish Amended 1965 377 Protection 1873 25 THIEF RIVER FALLS, VILLAGE OF (Polk County) Repealed 1875 129 Bridge; construction SL1891 182 Protection SL1889 473 THOMPSON, TOWN OF (Carlton County) Repealed 1893 124 Bonds; highway SL1873 148 Fishing regulation; election SL1885 261 THOMSON, CITY OF (Carlton County) Repealed 1893 124 Land exchange 1986 399 Franklin County; election 1872 81 Amended lSpl986 3 Liquor license; additional 1973 532 Levy limit 1985 138 Long Prairie River; improvement .... SL1875 189 THOMSON, TOWN OF (Carlton County) Morrison County Firefighter relief pensions 1969 656 Detachment from 1873 90 Tax levy; road and bridge 1977 246 Amended 1878 27 TODD COUNTY Records transcription SL1871 83 Agricultural societies; Organization 1856 30 appropriation 1929 131 Repealed G.S. 1866 122 Airport, land; sale of 1939 299 Organization; election SL1860 34 Attachment Repealed G.S. 1866 122 Morrison; judicial purposes SL1860 52 Printing; bids SL1885 295 Repealed G.S. 1866 122 School district; organization SL1891 322 Stearns; election 1868 114 Seat, county Stearns; judicial purposes 1855 4 Location 1856 30 Territory; election 1870 98 Repealed G.S. 1866 122 Attorney; clerical help 1939 88 Removal to Long Prairie SL1870 96 Bonds Sheriff; reimbursement 1873 144 Building SL1872 61 Sick, nonresident; expenses 1873 142 Buildings 1957 134 Solid waste management contracts 1986 340 Courthouse SL1883 116 Tax levies Nursing home, joint 1971 505 Building fund 1959 306 Railroad SL1869 45 Ditch bonds retired 1931 270 Amended SL1876 86 General revenue 1935 276 Railroad SL1870 55 General revenue 1971 345 Railroad SL1872 53 Limitation on rate 1933 147 Railroad SL1879 134, Road and bridge 1955 212 143 Snow removal 1943 367 Amended SL1881 265 Amended 1949 307 Railroad ExSL1881 194 Amended 1961 307 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

163 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

TODD COUNTY—Continued TRAVERSE COUNTY—Continued Towns Boundaries Hartford; bridge construction SL1883 92 Location SL1862 22 Nos. 128, 129; boundaries SL1889 383 Location 1868 109 Treasurer; clerk hire 1925 325 Location 1881 130 Welfare board; per diem compen­ Bridge sation 1967 520 Appropriation 1889 271 TODD, TOWN OF (Hubbard County) Construction SL1881 294 Bonds; building SL1889 229 Construction : 1891 162 TOFTE, TOWN OF (Cook County) Culverts across ditches, county Detached banking facility 1985 7 maintenance 1961 404 Liquor license 1981 114 Commissioners; salaries . .. ; 1935 122 TONKA BAY, CITY OF (Hennepin County) Court Lake conservation district 1967 907 Terms 1883 83 Amended 1969 272 Terms 1893 142 TOOMBS COUNTY Court, county; judge; residency 1980 495 Boundaries; election SL1860 23 Court, district Establishment, boundaries . SL1858 64 Clerks; salaries '...''. 1937 156 Repealed G.S. 1866 122 Reporters; travel allowance 1917 371 Name change to Andy Johnson SL1863 13 Establishment 1868 109 Repealed G.S. 1866 122 Fish TOWER, CITY OF (St. Louis County) Protection 1873 25 Bonds; fire and community hall 1978 476 Repealed 1875 129 Bonds; street railroad SL1891 147 Protection SL1885 263 Court, municipal Repealed 1893 124 Establishment SL1889 17 Protection SL1889 455 Amended SL1891 110, Repealed 1893 124 112 Officials; clerk; salaries . 1943 186 Repealed 1925 2 Establishment 1929 4 Organization 1881 130 Amended 1937 144 Probate judge, clerk; salaries SL1891 465 Judge Red River valley water courses 1893 221 Salaries 1963 751 St. Michael's Church; legalization SL1879 232 Special; procedures SL1889 . 17 School districts , Amended SL1891 112 New; organization SL1891 290 Amended 1899 371 New; organization from Nos. Improvement; appropriation 1957 374 27, 29 SL1891 320 Incorporation SL1889 5 Nos. 18, 42; boundaries SL1891 321 Land transfer from state 1957 105 No. 45; enlargement SL1889 507 Mayor, council; salaries 1957 288 Seat, county; location 1868 109 Tax levy; fire protection equip­ Seed grain ment .'. 1971 515 Furnishing of 1891 158, TRACY, CITY OF (Lyon County) 159 Annuity contracts for firefighters 1983 72 Furnishing of; legalization of Court, municipal; judge; salaries 1963 340 1889 act SL1889 559 TRACY, VILLAGE OF (Lyons County) Settlers; protection 1887 171 Bonds Solid waste management contracts 1986 340 Utility SL1885 152 Tax levies Utility SL1891 99 General revenue 1969 460 Incorporation SL1881 44 Road and bridge 1969 314 TRAVERSE COUNTY Town; No. 127; organization ExSLI881 223 Animals; restraint SL1881 306 Weather modification contracts 1969 771 Attachment TRAVERSE, TOWN OF (Traverse County) Douglas County 1867 113 Incorporation Ex 1857 46 Stevens County; judicial pur­ TRAVERSE DES SIOUX, TOWN OF (Territorial) poses 1872 89 Incorporation Exl857 11 Auditor TRAVERSE DES SIOUX CITY, TOWN OF (Territori­ Salaries 1957 546 al) Salaries 1959 205 Incorporation Ex 1857 77 Bonds TRENTON, TOWN OF (Big Stone County) Agricultural society, buildings Name change to Otry SL1881 335 and general revenue 1981 15 TRENTON, TOWN OF (Freeborn County) Building SL1883 122 Incorporation Exl857 3 Building SL1891 464 TRIMONT, CITY OF (Martin County) Drainage SL1887 80 Nursing home financing 1961 373 Railroad SL1872 53 TRONDHJEM, TOWN OF (Otter Tail County) Railroad SL1879 143 Ambulance service 1967 767 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 164

TROUT LAKE, TOWN OF (Itasca County) UPSALA, CITY OF (Morrison County) Ambulance service 1967 630 Bonds; general obligation; valida­ TURTLE LAKE, TOWN OF (Beltrami County) tion 1974 136 Land transfer from state 1976 64 VADNAIS HEIGHTS, CITY OF (Ramsey County) TWO HARBORS, CITY OF (Lake County) Court, municipal; judge; duties Assessor; salaries 1955 86 and salaries 1971 930 Bonds Liquor licenses, on-sale 1986 437 Electric utility 1975 76 Ramsey County League of Munic­ Outstanding indebtedness 1967 265 ipalities 1961 728 Education, board of; membership 1974 305 Ramsey County League of Munic­ Firefighter relief association 1965 416 ipalities 1963 728 Firefighter relief association 1977 61 Amended 1965 577 Officials; reimbursement; city bus­ Amended 1980 612 iness 1976 122 VALLEY BRANCH WATERSHED DISTRICT Tax levy; cemetery maintenance 1963 103 Ramsey County League of Local TWO HARBORS, VILLAGE OF (Lake County) Governments 1980 612 Bonds VAN BUREN, TOWN OF (St. Louis County) Funds, transfer of; cemetery to Waterworks SL1889 251 general 1965 655 Waterworks SL1891 103 VASA, TOWN OF (Goodhue County) TWO RIVERS, TOWN OF (Morrison County) Tax levy; general revenue SL1868 . 76 Bonds Tax levy; road and bridge 1971 356 Bridge SL1889 115, VERDALE, TOWN OF (Stearns County) 247, Consolidation; Paynesville SL1875 100 248 Repealed SL1877 141 Railroad SL1889 212 VERGAS, CITY OF (Otter Tail County) Divisions of SL188I 355 Liquor store, municipal 1965 109 TYLER, CITY OF (Lincoln County) VERMILLION, CITY OF (Dakota County) Firefighter relief association 1975 207 City powers 1977 145 Hospital or nursing home lease 1963 15 Dakota County League of Munici­ TYRONE, TOWN OF (Le Sueur County) palities 1967 112 School district, new; establishment ... SL1873 57 VERMILLION, TOWN OF (Dakota County) UNION, TOWN OF (Houston County) Dakota County League of Munici­ Town roads; construction, mainte­ palities 1967 112 nance 1979 146 VERMILLION, VILLAGE OF (Dakota County) UNION CITY, TOWN OF (Waseca County) Incorporation SL1881 45 Incorporation 1857 61 VERNE, VILLAGE OF (Rock County) UNITED HOSPITAL DISTRICT (Faribault County) Incorporation SL1877 8 Tax levy; payment of bonded VERNON, TOWN OF (Blue Earth County) indebtedness 1967 186 Bonds; railroad 1889 239 UNITED HOSPITAL DISTRICT (Staples) Plat; vacation ExSL1881 208 Bonds; general obligation 1976 115 VERNON CENTER, CITY OF (Blue Earth County) UNORGANIZED SCHOOL TERRITORY, KOO­ Assessor, county; local assessors CHICHING COUNTY abolished 1967 106 Reorganization into common or VERNON CENTER, TOWN OF (Blue Earth County) independent districts (See also Assessor, county; local assessors Koochiching County) 1961 193 abolished 1967 106 UNORGANIZED SCHOOL TERRITORY, LAKE OF VERNON CENTRE, TOWN OF (Blue Earth County) THE WOODS COUNTY Bonds; indebtedness SL1891 342 Consolidation of territory in VERONA, TOWN OF (Faribault County) Northwest Angle with Indepen­ Tax levy; United Hospital District 1967 186 dent School District No. 690 VESELI, VILLAGE OF (Rice County) (Warroad) 1963 676 Election SL1891 104 UNORGANIZED SCHOOL TERRITORY, ST. VICTOR, TOWN OF (Wright County) LOUIS COUNTY Dumping grounds; licensing and Bonded indebtedness, assumption regulation 1961 74 of 1937 450 Road equipment; use on private Funds; transfers validated 1961 297 property 1963 611 Tax levy; school purposes 1949 375 Village powers; streets 1967 804 Amended 1951 236 VICTORIA, CITY OF (Carver County) Amended 1953 249 Tax apportionment from state 1969 1116 Amended 1955 698 VIOLA, TOWN OF (Olmsted County) Amended 1957 469 Cemetery limits SL1885 174 Amended 1959 13, Tax levy; bridge 1969 534 533 VIRGINIA, CITY OF (St. Louis County) Amended 1961 591 Aldermen Amended 1963 847 Salaries 1943 404 Amended 1967 594 Salaries 1955 639 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

165 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

VIRGINIA, CITY OF (St. Louis County)—Continued VOCATIONAL-TECHNICAL SCHOOL DISTRICT Amended 1957 47 NO. 916 (Ramsey and Washington counties)— Bonds Continued City hall ; 1913 243 Amended 1971 267 Hospital 1913 242 Amended 1973 110 Hospital 1953 491 Amended 1974 -521 Police and fire equipment 1955 852 Amended 1975 432 Recreation 1953 486 Amended 1977 447 Chestnut Street; eligible for turn­ Amended 1978 764 back funds 1979 45 Levy limitation; Ex Laws 1971, Contracts; bids unnecessary 1947 260 chapter 31, article XX not Amended 1963 402 applicable Exl971 31 Elections, primary; procedures 1921 13 VOCATIONAL-TECHNICAL SCHOOL DISTRICT Firefighter relief association 1953 399 NO. 917 (Dakota County) Amended and partial repeal 1961 420 Agreements with independent Amended 1963 407 school districts; membership 1971 209 Amended 1965 546 Established 1969 1060 Amended 1969 578 Amended 1975 432 Partial repeal 1974 183 Amended 1977 447 Amended 1983 69 Amended 1978 764 Amended 1988 709 Independent school districts; Survivor benefits 1987 372 membership 1971 209 Hospital, depreciation reserve 1959 399 Independent School District No. Information bureau, establishment 1933 423 659, agreement with 1973 746 Land transfer from state 1961 167 Levy limitation; Ex Laws 1971, Amended 1967 168 chapter 31, article XX not Land transfer from state 1980 473 applicable Exl971 31 Liquor license; additional 1974 501 WABANA, TOWN OF (Itasca County) Mayor Ambulance service 1967 630 Salaries 1943 404 WABASHA, CITY OF (Wabasha County) Salaries .... 1955 639 Bonds Amended 1957 47 Ferry SL1861 19 Parks, playgrounds; acquisition; Highway SL1877 94 maintenance 1911 105 Indebtedness SL1887 132 Police relief association 1935 92 Railroad SL1864 46 Amended 1935 259 Railroad SL1868 17 Amended 1937 197 Amended SL1869 39 Amended 1949 235 Railroad SL1869 40 Repealed 1982 574 Railroad SL1870 77 Police relief association 1982 574 Railroad SL1872 50 Benefits 1985 261 Amended SL1873 162 Public utilities commission; loan River SL1866 58 of surplus funds to city 1967 452 School SL1887 259 Tax increment financing district 1988 719 School 1969 515 Tax levy Waterworks SL1887 146 Court house 1919 300 Education, board of Amended 1921 123 Bonds SL1869 99 Field house 1959 665 Establishment SL1865 29 School 1969 378 Organization 1866 30, VIVIAN, TOWN OF (Waseca County) 31 Public improvements . . .' 1965 192 Amended SL1868 64 School district No. 32; bonds ... SL1873 59 Territory transfer SLI887 217 VOCATIONAL-TECHNICAL SCHOOL DISTRICT Ferry franchise SL1873 71 NO. 287 (Hennepin County) Ferry franchise SL1887 327 Established 1967 822 Incorporation SL1858 2 Amended 1969 945 Amended SL1862 64 Amended 1971 146 Amended SL1865 17 Amended 1975 432 Amended SL1867 33 Amended 1977 447 Amended SL1869 1 Amended 1978 764 Amended SL1870 17 Independent school districts; Amended SL1872 17 membership 1971 209 Amended SL1874 17 Levy limitation; Ex Laws 1971, Amended SL1875 173 chapter 31, article XX not Amended SL1878 44 applicable Exl971 31 Amended SL1885 26 VOCATIONAL-TECHNICAL SCHOOL DISTRICT Amended SL1889, 13 NO. 916 (Ramsey and Washington counties) Amended SL1891 105 Established 1969 775 License fund; disposition SL1870 79

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 166

WABASHA, CITY OF (Wabasha County)—Continued WABASHA COUNTY—Continued Manufacturers; bonus SL1869 25 Repealed G.S. 1866 122 Railroads Probate judge; salaries SL189I 466 Aid SL1870 77 Road to Iowa 1855 13 Bridges SL1876 133 Road commissioners SL1860 57 St. Felix Church; legalization SL1879 232 St. Paul and Chicago Railroad; South Wabasha; plat confirmation ... SL1858 1S3 aid SL1869 38 Tax levy; support of poor SL1862 69 Sanatorium sale 1977 128 Towns; site law 1865 33 Schools, superintendent of WABASHA COUNTY Clerk; salaries 1939 85 Assessments; equalization SLI861 36 Salaries 1939 110 Attachment; Goodhue County; School districts judicial purposes 1854 53 Election returns SL1868 63 Auditor, accounts adjustment SLI862 93 Establishment of ExSLI881 128 Auditor; salaries 1963 431 Amended SL1887 102 Amended 1965 745 Bonds Grammar schools Exl857 84 Building SL1858 30 No. 1; bonds SL1877 64 Lake City, town of SL1867 35 No. 4; bonds SL1865 44 Poor house SL1883 91 No. 30; boundaries SL1868 57 Railroad SL1872 62 No. 36-1/2; organization SL1891 326 Railroad SLI875 126 Nos. 37, 98; boundaries SL1891 324 Amended SL1876 52 No. 50; annexation of territory SL1881 148 Amended SL1876 70 Amended SL1885 89 Railroad SL1876 55 Nos. 58, 64; boundaries SL1891 325 Road; validation 1963 485 No. 64; census SL1870 80 Road and bridge Exl933 49 No. 75; tax levy SL1866 37 School SL1864 35 No. 102; organization SL1879 115 School SL1865 44 Special SL1868 56 School SL1877 64 Amended SL1869 98 Boundaries Theilmanton SL1889 511 Location 1853 11 Seat, county Repealed G.S. 1866 122 Location; Wabasha 1856 63 Location 1854 29 Repealed G.S. 1866 122 Location 1855 6 Removal to Lake City; election SL1867 95 Bridges Tax levies' Appropriation SL1885 69 General revenue 1943 85 Appropriation 1889 271 General revenue 1957 64 Construction 1891 162 General revenue 1965 20 Court, district General revenue 1969 447 Clerk; salaries SL1889 392 Road and bridge 1961 158 Establishment 1849 13 Taxes Terms 1856 23 Court, district; reporters; travel Collection of SL1863 35 allowance 1917 144 Delinquent; land sale SL1871 77 Court, probate; judge Fixing of amount SL1864 95 Salaries SL1891 466 Towns; Baldwin; plat legalization SL1873 73 Repealed 1895 381 Treasurer; salaries 1963 431 Salaries 1937 7 Amended 1965 745 Salaries 1963 505 WACONIA, CITY OF (Carver County) Repealed 1965 826 Bonds; general obligation 1982 451 Establishment 1849 5 WACONIA, TOWN OF (Carver County) Establishment 1853 11 Bonds Repealed G.S. 1866 122 Canal SL1874 62 Establishment 1854 29 Railroad SL1872 55 Executor's sales; legalization SL1873 76 Tax levy; roads, bridges SL1864 23 Fish Village powers 1961 421 Protection SL1858 40 Village powers; street improve­ Protection SL1885 267 ments 1963 319 Repealed 1893 124 WACONIA, VILLAGE OF (Carver County) Protection SL1887 350 Incorporation ExSL1881 4 Repealed 1893 124 WACOUTA, TOWN OF (Goodhue County) Protection SL1889 479 Tax levy; road and bridge . . 1971 356 Repealed 1893 124 WADENA, CITY OF (Wadena County) Lake City, town of; name change .... SL1873 97 Firefighter relief association 1976 208 Liquor license fees; for schools SL1889 311 Repeal 1979 201 Officials; qualifications 1854 12 Liquor license; on-sale 1969 924 Organization 1853 11 Port authority commission 1985 199 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

167 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

WADENA COUNTY WAHNAHTA COUNTY Annexation of territory 1897 396 Establishment 1849 5 Attachment WAITE PARK., CITY OF (Stearns County) Election 1873 95 Ordinances, St. Cloud; adoption Crow Wing County; judicial by reference 1961 291 purposes SL1871 75 Special service district 1985 301 Attachment to Seventh Judicial WAKEFIELD, TOWN OF (Steams County) District 1899 368 Bonds; bridge SL1879 144 Auditor, clerk; salaries 1925 108 Amended SL1881 283 Bonds WALDEN, TOWN OF (Pope County) Courthouse 1959 529 Name change from Anderson SL1874 80 Floating indebtedness SL1881 161 WALKER, CITY OF (Cass County) General revenue 1933 290 Land transfer from state 1973 269 Nursing home 1971 505 Promotional expenditures 1969 441 Railroad SL1873 159 Tax levy; cemetery 1941 296 Railroad SL1877 69 WALNUT GROVE, CITY OF (Redwood County) Amended SL1878 154 Election district, separate SL1891 233 Boundaries; location SL1858 179 Hospital gifts 1988 567 Repealed G.S. 1866 122 Incorporation SL1879 5 WANAMINGO, TOWN OF (Goodhue County) Bridges Bonds, railroad; no issuance SL1874 60 Appropriation 1889 271 Liquor license SL1876 239 Appropriation SL1883 215 Tax levy; road and bridge 1971 356 Amended SL1885 80 WANNATAN, TOWN OF (Traverse County) Appropriation 1891 162 Incorporation Exl857 3 Court WARBA, CITY OF (Itasca County) Cost payment 1879 103 Ambulance service 1967 630 Terms 1881 131 WARREN, CITY OF (Marshall County) Amended 1883 20 Hospital district 1975 35 Terms 1889 141 Incorporation SLI891 44 Terms 1891 143 WARREN, VILLAGE OF (Marshall County) Court, district Bonds; railroad SL1889 253 Judge; expenses 1980 614 Detachment of territory SL1889 434 Amended 1981 282 Incorporation ExSL1881 2 Reporters; travel allowance 1917 142 Amended SL1883 32 Detachment from Fifteenth Judi­ Amended SL1887 67 cial District 1899 368 Succession to city SL1891 44 Establishment SLI858 179 WARROAD, CITY OF (Roseau County) Repealed G.S. 1866 122 Port authority commission 1985 189 Fairs; agricultural societies, reim­ WARSAW, TOWN OF (Goodhue County) bursement for improvements 1921 165 Tax levy; road and bridge 1971 356 Organization 1873 97 WARSAW, TOWN OF (Rice County) Seat, county; location 1873 97 Bonds; railroad SL1889 253 Seed grain; frost sufferers 1889 4 Name change from Sergeant SL1864 69 Amended 1889 5 Plat Amended 1'889 6 Filed SL1862 13 Superintendent of schools 1874 22 Legalization SL1872 22 Solid waste management contracts 1986 340 Taxlevy; bounties SLI867 46 Tax levies WASECA, CITY OF (Waseca County) Courthouse 1965 442 Annexation of lake beds; Clear General revenue ' 1969 862 Lake and Loon Lake 1965 11 Taxes Assessments; sidewalks 1947 16 Legalization SL1876 124 Bonds ' Legalization SL1877 188 , Building, park SL1887 129 Towns Highway SL1883 130 , Annexation; election 1883. 79 Waterworks SL1887 124 Poor, support of SL1887 255 Charter; consolidation SL189I 52 Treasurer, clerk, salaries 1925 17 Court, municipal Welfare board; per diem Establishment .. 1951 625 compensation 1967 520 Jurors; fees 1951 625 WADENA, VILLAGE OF (Wadena County) Amended 1955 573 Bonds; railroad ExSL1881 77 Court, municipal; establishment SL1885 117 Incorporation SL1881 46 Amended SL1889 69 Amended SL1885 30, Amended SL189I 52 34 Drainage ditches; control of from Amended SL1887 55, Waseca County 1941 54 56, Firelighter relief association 1976 206 63 Repealed 1979 201

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 168

WASECA, CITY OF (Waseca County)—Continued WASECA COUNTY—Continued Incorporation SL1881 47 Reporters Amended SL1885 25 Salaries 1943 365 Amended SL1887 29 Travel allowance 1917 141 Amended SL1889 47, Terms 1867 110 88 Terms 1874 97 Amended SL1891 52 Court, probate; judge; salaries 1963 539 Limits; extension SL1889 436 Repealed 1965 826 Liquor license Drainage and water courses SL1885 216 Additional on-sale 1967 379 Establishment 1857 57 On-sale 1979 325 Repealed G.S. 1866 122 Mayor, council Fair grounds; purchase SL1891 468 Salaries 1963 302 Fish Repealed 1965 187 Protection SL1869 78 Salaries 1965 187 Amended SL1883 62 Sidewalk assessments 1947 16 Protection SL1879 283 Special services district 1985 206 Fishing regulations SL1881 343 WASECA, VILLAGE OF (Waseca County) Highway engineer; appointment 1971 46 Bonds; building SL1870 41 Hospital expenditures 1973 332 Clear Lake City; annexation SL1877 243 Lakes Incorporation SL1868 31 Buffalo Water lowered SL1883 261 Amended SL1871 4 Repealed SL1887 314 Amended SL1872 40 Clear, drainage SL1873 63 Amended SL1873 24 Elysian Amended SL1875 39 Water lowered SL1871 40 Amended SL1876 40 Water lowered SL1883 261 Amended SL1878 52 Liquor license; country club 1975 414 WASECA COUNTY Money, borrowing of SL1858 103 Assessments; legalization SL1865 78 Organization 1857 57 Auditor Repealed G.S. 1866 122 Clerk Road, state; legalization SL1869 107 Salaries 1927 46 School districts Salaries 1939 267 Nos. 29, 76 Salaries 1957 249 Boundaries SL1876 98 Salaries 1963 124 Boundaries SL1879 123 Bonds Boundaries SLI891 327 Building SL1878 106 Nos. 31,42, 78, 89; boundaries ... SL1887 258 Indebtedness SL1862 24 Nos. 38, 76; boundaries SL1876 95 Poor farm SL1870 99 No. 70; taxes SL1876 93 Poor farm 1889 172 No. 80; tax legalization SL1875 110 Railroad SL1869 46 Seat, county Railroad SL1870 46 Location 1857 57 Railroad SL1878 252 Repealed G.S. 1866 122 Amended SL1879 86 Wilton to Waseca SL1870 98 Bridges Tax levies Appropriation SL1885 69 Agricultural societies 1969 35 Appropriation 1889 271 General revenue 1941 101 Construction 1891 162 General revenue 1959 147 Cemetery; regulation SL1876 188 General revenue 1969 403 Commissioners General revenue 1971 777 Districts SL1887 334 Road and bridge 1965 17 Amended SL1889 134 Taxes, delinquent; land sale SL1860 14 Repealed 1893 248 Towns Districts SL1887 355 Alton; fines, licenses SL1889 443 Districts SL1891 467 Freedom; fines, licenses SL1889 443 Repealed 1893 248 Insurance 1875 83 Salaries ExSL1881 219 Amended 1881 20 Salaries 1957 249 Treasurer Salaries 1963 124 Clerk; salaries 1927 46 Commissioners; districts, bounda­ Salaries 1957 249 ries of SL1887 334 Salaries 1963 124 Amended SL1891 467 WASHINGTON COUNTY Repealed 1893 248 Administrator, office of 1967 366 Court, district Alcoholic reference counselor 1969 213 Law clerk 1967 355 Animals Amended 1974 189 Restraint SL1883 276 Repealed 1975 385 Restraint SL1885 282 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

169 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

WASHINGTON COUNTY—Continued WASHINGTON COUNTY—Continued Amended SL1889 485 Court, municipal and conciliation Restraint SL1889 484 Establishment 1967 792 Repealed 1893 252 Amended 1971 426 Running at large SLI885 282 Judge . Amended SL1889 485 Salaries 1947 276 Repealed 1893 252 Salaries 1967 792 Assessments Amended 1969 1008 Delayed 1969 398 Amended Ex 1971 4 Amended 1969 973 Stillwater; county's share of Procedures 1969 463 costs 1965 876 Attorney Court, probate Assistants 1961 85 Judge Duties 1971 520 Salaries 1925 181 Salaries 1925 132 Partial repeal 1937 217 Salaries 1965 601 Amended 1937 341 Auditor Salaries 1963 576 Salaries SL1883 283 Repealed 1965 826 Amended SL1887 346 Records; reproduction and Salaries 1925 181 destruction 1965 25 Amended 1965 261 Salaries 1939 293 Salaries 1953 182 Court, probate-juvenile; referee 1967 814 Disasters, emergency powers 1965 252 Bonds Amended 1965 867 Building SL1867 94 Drivers license agent; assistance to Courthouse and municipal clerk 1979 150 buildings 1971 443 Establishment 1849 5 General revenue 1933 290 Fish Indebtedness SL1861 37 Protection SL1858 40 Indebtedness SL1863 12 Protection 1872 78 Amended SL1863 28 Amended 1873 23 Library 1983 326 Protection 1873 22 Railroad SL188I 225 Protection SL1876 184 Seymour, payment SL1866 68 Protection ; SL1879 277 Bridge; sale of, operation as toll Protection SL1885 277 (see also Dakota County) 1981 143 Amended SL1887 87 Bridges Repealed 1893 124 Appropriation 1889 271 Protection SL1885 278 Construction 1891 162 Repealed 1893 124 Commissioners Protection SL1889 469, Expenses 1965 524 478 Amended 1967 813 Repealed 1893 124 Repealed 1988 454 Protection SL1891 498 Meetings SL1891 474 Repealed 1893 124 Salaries SL1879 349 Health department; establishment 1969 235 Partial repeal SL1889 406 Hospital Repealed 1907 418 Conveyance 1959 14 Salaries SL1889 406 Partial repeal 1986 329 Salaries 1929 167 Management 1919 267 Salaries 1961 86 Amended 1931 261 Amended 1967 813 Repealed 1953 154 Sessions SL1879 349 Management 1953 154 Repealed SL1889 406 Sale of property 1986 329 Coroner, deputy; salaries 1963 368 . Housing and redevelopment Court authority 1974 475 Terms 1849 11 Jurors, grand and petit; selection 1959 219 Terms 1867 116 Repealed 1977 286 Court, county; commissioner; sal­ Jury lists; regulation SL1883 314 aries 1963 397 Jury lists; selection SL1883 314 Court, district Repealed 1929 7 Assignment clerk and assistants 1963 631 Lakes Clerk Goose, White Bear; protection .... SL1881 410 Fees 1965 634 Repealed 1974 435 Repealed 1969 495 Name changes SL1883 312 Salaries 1963 421 Lakes; roads, parkways around; Reporters construction 1895 300 Duties; salaries 1917 143 Lakes, preservation of; White Salaries 1971. 891 Bear SL1881 410 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 170

WASHINGTON COUNTY—Continued WASHINGTON COUNTY—Continued Repealed 1974 435 Salaries 1953 182 Land transfer; state to Historical Salaries 1963 421 Society , 1941 69 Water system financing 1986 348 Land transfer from state 1957 52 Zoning, planning 1969 76 Land use, control and planning, WASHINGTON LAKE, TOWN OF (Sibley County) joint 1978 504 Grasshoppers; destruction SLI878 190 Liquor license; Denmark township 1979 84 WASIOJA, TOWN OF (Dodge County) Plat approval 1971 820 Minnesota seminary SL1861 71 Plats; delivery to Hennepin WASKJSH, VILLAGE OF (Beltrami County) County SL1877 138 Land, lease of; from state 1947 75 Police services; contract with WATAB, TOWN OF (Benton County) municipalities 1961 84 Bonds; bridge SL1868 86 Probate judge; salaries SL1891 469 WATERFORD, TOWN OF (Dakota County) Probation officers; appointment, City powers 1977 145 salaries 1978 693 Dakota County League of Munici­ Process; service by sheriff 1887 259 palities 1967 112 Repealed 1891 116 WATERTOWN, TOWN OF (Carver County) Records; Benton, Ramsey coun­ Bonds ties 1849 15 Bridge SL1868 89 Refuse disposal facility 1967 413 Canal SL1874 62 Repealed 1969 847 Railroad SL1872 55 Register of deeds; salaries 1963 421 Village powers 1961 421 Rice Creek Watershed (see Rice Street improvements 1963 319 Creek Watershed District) WATERTOWN, VILLAGE OF (Carver County) Road; to Ramsey County SL1881 278 Appropriation legalization SL1889 555 Amended ExSL1881 60 Bonds; building SL1881 263 School districts Bridge construction SL1887 361 Newport, St. Paul Park SL1891 328 Cemetery improvement ExSL1881 212 No. 21; organization as inde­ pendent SL1877 103 Incorporation 1877 1 No. 31; organization as inde­ Amended SL1878 62 pendent SL1867 107 Amended SL1881 96 Nos. 36, 53; boundaries SL1885 214 Liquor license fees; to schools SL1891 247 No. 61; eminent domain SL1881 151 Mill association; stockholder SLI889 307 No. 71; organization as special .... SL1891 330 Ordinances; violation ExSL1881 210 Repealed SL1891 471 WATERVILLE, CITY OF (LeSueur County) St. Paul Park; annexation of Court, municipal; judge; salaries 1961 68 territory SL1891 329 Easement; from state 1961 400 Second judicial district Tax levy; omitted taxes levied 1961 411 Attachment to Exl857 8 WATERVILLE, TOWN OF (Le Sueur County) Placement in 1849 5 Animals; restraint SL1883 273 Sewage disposal facilities 1983 118 Fish; protection SL1879 282 Sheriff; salaries 1963 421 Incorporation SL1878 4 Soil and water conservation; Amended SL1881 97 expenditures 1973 533 Amended SL1883 35 Repealed 1974 435 Amended SL1887 65 Soldiers' families; aid SL1862 37 Amended SL1889 56 Solid waste management financing 1983 373 WATERVILLE, VILLAGE OF (Le Sueur County) Superintendent of poor SL1887 242 Incorporation SL1878 4 Surveyor, salaries SL1885 243 Amended SL1881 97 Tax levies Amended SL1883 35 Building 1949 668 Amended SL1887 65 General revenue Exl937 19 Amended SL1889 56 General revenue 1969 377 WATONWAN COUNTY Taxes Auditor; salaries 1965 667 Delinquent; payment SL1878 260 Court, district; reporters; travel Road SL1889 318 allowance 1917 147 Towns Court, probate; judge Forest Lake; liquor license SL1891 470 Salaries 1955 132 Insurance 1875 3 Salaries 1963 574 Amended 1881 20 Repealed 1965 826 Treasurer Tax levies Clerk; salaries 1909 139 General revenue 1941 270 Amended 1919 494 Amended 1947 269 Salaries SL1883 283 Amended 1955 106 Amended SL1887 346 General revenue 1969 375 Salaries 1925 181 Road and bridge 1963 212 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

171 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

WATSON, VILLAGE OF (Chippewa County) WAYZATA, CITY OF (Hennepin County)—Continued Bridge construction SL1887 235 Liquor license; on-sale Ex 1967 5 WATONWAN COUNTY Public square; municipal build­ Animals ings, facilities 1955 635 Restraint 1874 53 School district; joint powers 1967 822 Amended 1875 119 Amended 1969 945 Amended 1876 82 School levy limit 1969 939 Restraint SL1874 98 WAYZUTA (WAYZATA) TOWN OF (Hennepin Amended SL1877 223 County) Bonds Name change to Frceport . SL1867 146 Bridge SL1869 65 Repealed SL1868 125 Courthouse SL1891 476 Name change to Wayzata SL1868 125 Railroad SL1879 139 WEBSTER, TOWN OF (Rice County) Boundaries; location SL1860 13 Tax levy; fire protection 1982 523 Repealed G.S. 1866 122 WEIMER, TOWN OF (Jackson County) Bridges School district SL1873 51 Appropriation SL1885 69 Amended SL1887 98 Appropriation 1889 271 WELCH, TOWN OF (Goodhue County) Construction SL1881 296 Tax levy; road and bridge 1971 356 Construction; legalization SL1883 171 WELLS, VILLAGE OF (Faribault County) Amended SL1885 306 Bonds Construction 1891 162 Engine house SL1883 125 Court, district Fire engine SL1874 46 Terms 1871 80 Fire engine SL1883 125 Terms 1875 76 Hall SL1891 168 Detachment; from Blue Earth Incorporation SL1871 10 County 1871 80 Amended SL1879 42 Establishment SL1860 13 Amended SL1881 102 Repealed G.S. 1866 122 Limits; extension SL1891 91 Fish; protection 1873 24 Territory; attachment to SL1889 372 Amended 1874 42 WEST BRAINERD, TOWN OF (Crow Wing County) Officials; purchase of safes SL1881 181 Bridge; construction SL1873 149 School districts WEST DULUTH, VILLAGE OF (St. Louis County) Madelia SL1878 164 Assessments; legalization SL1891 70 Madelia SL1878 168 WEST LAKE, TOWN OF (Kandiyohi County) Madelia; detachment from SL1877 122 Consolidation; Norway Lake SL1877 251 No. 1 WEST LAKELAND, TOWN OF (Washington County) Boundaries SL1889 500 Village powers 1963 262 Boundaries SL1891 331 WEST LITTLE FALLS, TOWN OF (Morrison County) No. 9 SL1878 168 Incorporation 1856 146 No. 39 SL1878 164 WEST ST. PAUL, CITY OF (Dakota County) No. 48; boundaries SL1889 500 Bonds; city hall SL1889 236 Seat, county Bonds; highway 1967 458 Madelia to St. James SL1874 73 Court, municipal; judge; salaries 1963 224 Madelia to St. James SL1878 225 Dakota County League of Munici­ St. James SL1873 193 palities 1967 112 Taxes Election day, municipal 1985 28 Costs, penalties 1875 9 Fire department; establishment 1943 169 Extension; payment time 1875 11 Firefighter relief association 1961 399 Levy SL1863 22 Firefighter relief association 1965 540 WATONWAN, TOWN OF (Watonwan County) Firefighter relief association 1982 610 Name change to Garden City SL1864 68 Bylaw amendment 1984 574 WAVERLY, VILLAGE OF (Wright County) Flood mitigation expenditures 1988 473 Bonds; town hall SL1891 204 Incorporation SL1858 3 Election district, separate SL1891 231 Incorporation SL1874 3 Incorporation SL1881 48 Incorporation SL1889 1 License funds; rebate SL1891 253 Amended SL1889 78, WAWINA, TOWN OF (Itasca County) 95 Ambulance service 1967 630 Amended SL1891 116 WAYZATA, CITY OF (Hennepin County) Liquor license, additional 1984 626 Bonds; surrender by state 1937 462 Mayor, aldermen Court, municipal; judge; salaries 1963 235 Salaries 1951 573 Firefighter relief association; serv­ Salaries 1961 134 ice pensions 1973 472 Oliver's addition SL1876 221 Amended 1976 272 Plat recording SL1876 222 Amended 1979 201 Amended SL1877 177 Lake conservation district 1967 907 Police Amended 1969 272 Administration 1967 456

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 172

WEST ST. PAUL, CITY OF (Dakota County)— WHITE, TOWN OF (St. Louis County)—Continued Continued Officials; salaries 1973 530 Commissioners, board of 1941 266 Amended 1978 691 Amended 1961 663 Tax levy; recreation building 1955 580 Repealed 1976 44 WHITE BEAR, TOWN OF (Ramsey County) Police relief association 1967 751 City powers; waterworks, sewers, Police relief association 1981 297 drains 1980 358 Records; transcription SL1876 223 Amended 1980 618 Streets; grade changes 1955 509 Elections ExSL1881 112 Tax levy; storm sewers 1961 543 Lake conservation district 1971 355 Vocational school district, joint 1969 1060 Amended 1974 111 Water, contract with St. Paul 1961 679 Amended 1977 322 WEST ST. PAUL, TOWN OF (Dakota County) Land transfer 1985 92 Bonds; redemption of orders SL1870 39 Municipal powers; local improve­ Plats ments Exl959 65 Oliver's SL1876 221 Recording original SL1876 222 Officials; salaries 1969 206 Amended SL1877 177 Ramsey County League of Munic­ Records; transcription SL1876 223 ipalities 1961 728 Roads; legalization SL1870 38 Ramsey County League of Sixth ward; debt settlement SL1877 136 Municipalities 1963 728 Taxes Amended 1965 577 Assessment SL1875 77 Amended 1980 612 Road SL1866 61 WHITE BEAR, VILLAGE OF (Ramsey County) * Road SL1870 37 Bonds Amended SL1871 37 Indebtedness SL1889 190 Road SL1883 288 School SL1889 225 Survey SL1872 207 Incorporation SL188I 49 Town hall SL1875 99 Amended ExSL1881 27 WEST UNION, TOWN OF (Todd County) Amended SL1883 31 Tax levy; legalization SL1871 39 Streets, alleys; regulation SL1889 380 WESTBROOK, CITY OF WHITE BEAR LAKE, CITY OF (Ramsey County) Hospital gifts 1988 567 Census, special federal 1957 327 WESTERN LAKE SUPERIOR SANITARY DIS­ Firefighter relief association 1959 324 TRICT Repealed 1979 201 Established 1971 478 Firefighter relief association 1971 214 Financing amendment 1982 514 Amended 1978 599 Solid waste regulation 1974 377 Amended and partial repeal 1979 201 WESTERN POPE COUNTY HOSPITAL DISTRICT Amended 1981 224 Bonds; general obligation 1974 220 Firefighters'retirement incentives 1983 86 WESTON, TOWN OF (Meeker County) Lake conservation district 1971 355 Incorporation 1857 48 Amended 1974 111 WESTWOOD, TOWN OF Amended 1977 322 Hospital gifts 1988 567 WHALEN, VILLAGE OF (Fillmore County) Library; merger with Ramsey Incorporation SL1876 7 County library 1967 69 Roads, bridges; improvement SL1891 273 Port authority powers 1985 301 WHEATLAND, TOWN OF (Rice County) Amended 1987 257 Tax levy; fire protection 1982 523 Ramsey County League of Munic­ WHEATON, CITY OF (Traverse County) ipalities 1961 728 Taxation; recreational facilities 1973 627 Ramsey County League of Munic­ WHEATON, VILLAGE OF (Traverse County) ipalities 1963 728 Bonds Amended 1965 577 Courthouse SL1889 228 Amended 1980 612 Floating indebtedness SL1889 164 School reorganization procedure 1969 1084 Waterworks SL1891 145 Sewer, water, and street contracts; Incorporation SL1891 76 validation Exl959 22 WHITE, TOWN OF (St. Louis County) Special service districts 1988 719 Assessor, salaries (see also Vocational education school dis­ Officials) 1959 314 tricts 1969 775 Repealed 1978 691 White Bear Lake Conservation Assessor, salaries 1973 530 District; establishment 1971 355 Assessor; salaries 1978 691 Amended 1974 111 Board; powers and duties 1963 239 WHITE BEAR LAKE, TOWN OF (Pope County) Bonds; recreation building 1955 580 Road improvements; Lake Min- Detachment from city of Aurora 1977 141 newaska 1961 105 Elections; terms of officials 1959 456 WHITEFIELD, TOWN OF (Kandiyohi County) Hospital; operation or aid 1959 319 Incorporation Exl857 3 Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 173 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

WILKIN COUNTY WILKIN COUNTY—Continued Agricultural society; aid SL1887 236 Costs, penalties 1875 9 Animals Refunded SL1885 188 Restraint SL1878 210 Towns; detachment election 1872 87 Amended SL1879 259, Treasurer 262 Salaries 1957 464 Amended SL1881 132 Salaries 1963 128 Restraint 1887 76 Amended 1965 673 Attachment; Otter Tail; judicial WILKIN COUNTY, TOWNS WITHIN purposes 1872 88 Bridge appropriation; Red River 1919 323 Auditor Repealed 1921 323 Salaries 1957 464 WILLMAR, CITY OF (Kandiyohi County) Salaries 1963 128 Bonds Amended 1965 673 Lake improvements 1939 261 Bonds Street, sewer and water; valida­ Courthouse SL1881 230 tion 1963 14 Drainage SL1883 135 Buildings; joint, with Kandiyohi Amended SL1887 80 County 1963 446 Amended SL1889 127 Court, municipal; judge; salaries 1969 674 Floating indebtedness SL1873 169 Firefighter relief association 1971 127 Floating indebtedness SL1874 30 Amended 1979 201 . Floating indebtedness SL1877 99 Land acquisition; industrial 1973 469 Indebtedness SL1885 130 Liquor license; off-sale 1967 781 Railroad SL1873 159 WILLMAR, TOWN OF (Kandiyohi County) Railroad SL1877 69 Amended SL1878 154 Bonds; building SL1872 69 Boundaries; Holcomb; election 1871 99 County seat; location SL1871 99 Bridges WILLMAR, VILLAGE OF (Kandiyohi County) Appropriation 1889 271 Bonds; waterworks SL1891 77 Construction SL1873 122 Fire department ordinance SL1887 283 Construction SL1875 200 Incorporation SL1874 4 Court, district Amended SL1876 49 Terms 1873 89 Amended SL1877 38 Terms 1875 73 Amended SL1879 48 Terms 1893 142 Amended SL1881 98 Court, district; travel allowance 1917. 371 Amended ExSL1881 23 Court, probate; judge Amended SL1889 58 Residency 1980 495 Amended SL1891 72 Salaries 1957 625 WILMINGTON, TOWN OF (Houston County) Salaries 1963 654 Town road disposition 1979 146 Repealed 1965 826 WILTON, TOWN OF (Waseca County) Criminal trial; reimbursement 1891 169 Public improvements 1965 192 Drainage survey SL1887 222 WILTON, VILLAGE OF (Waseca County) Fish; protection 1873 25 County seat; removal from SL1870 98 Repealed 1875 129 WINDEMERE, TOWN OF (Pine County) Mortgages, deeds; indices renewal ... SL1885 289 Fire protection district 1987 402 Name change; from Andy John­ Powers generally 1984 651 son 1868 115 Sewer and water systems 1974 400 Organization 1872 83 Amended 1976 293 Red river valley water courses 1893 221 Amended 1980 507 Register of deeds; records copied Amended and partial repeal 1982 514 in Douglas, Otter Tail, Stearns WINDOM, CITY OF (Cottonwood County) counties SL1874 125 Bonds; streets and sewer 1959 401 Seat, county; location 1872 83 Firefighter relief association 1979 224 Seed grain WINDOM, VILLAGE OF (Cottonwood County) Frost sufTerers SL1889 559 Bonds; improvement SL1891 208 Hail sufTerers 1887 182 Bridge; construction SL1873 132 Solid waste management contracts 1986 340 Election district SL1891 215 Superintendent of schools 1874 22 Incorporation SL1867 36 Tax; removal of gravel 1963 475 Amended SL1875 24 Tax levies Limits; enlargement SL1875 36 General revenue 1969 321 WINNEBAGO, CITY OF (Faribault County) Red River Valley Development Tax levy; United Hospital District 1967 186 Association 1959 556 WINNEBAGO, TOWN OF (Faribault County) Amended 1963 343 Tax levy; United Hospital District 1967 186 Road and bridge 1971 341 WINNEBAGO, TOWN OF (Houston County) Taxes Funds, transfer of; liquor store to Abatement; legalization 1875 170 hospital 1951 241

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

TABLE I. 1849-1988 LOCAL SPECIAL ACTS 174

WINNEBAGO, TOWN OF (Houston County)— WINONA, CITY OF (Winona County)—Continued Continued School SL1866 41 Town roads; construction, mainte­ School SL1874 44 nance 1979 146 Amended SL1875 133 WINNEBAGO, TOWN OF (Stearns County) School SL1876 71 Incorporation SL1858 8 School SL1877 141 Plat vacation SL1861 45 School board; labor regulation 1931 276 WINNEBAGO CITY, TOWN OF (Faribault County) School buildings (see also Spe­ Bonds; railroad SL1889 191 cial School District No. 5) 1965 67 Entry notice; legalization SL18S8 69 Schools Exl933 5 Incorporation 1857 69 Schools Exl935 40 Amended SLI866 27 Sewage disposal plant Exl933 3 WINNEBAGO CITY, VILLAGE OF (Faribault Sewer SL1887 173 County) Amended SL1889 194 Bonds Sewers 1897 37 Improvement SL1881 235 Sewers 1921 187 Waterworks SL1881 235, Sewers 1947 162 261 Sewers; paving and curbing 1917 16 Waterworks SL1891 175 Street ExSL1881 83 Incorporation SL1873 8 Swimming pool 1957 173 Amended SL1874 7 Temporary loan SL1885 166 Amended SL1875 37 Amended SL1887 51 Amended SL1876 27 Waterworks SL1876 71 Amended SL1877 46 Waterworks ExSL1881 84 Amended SL1879 54, Waterworks SL1887 141 356 Waterworks SL1891 206 Amended SL1881 99 Waterworks improvement 1959 292 Amended ExSL1881 35 Boundaries; change SLI870 23 Amended SL1883 22 Bridges Amended SL1891 94 Authorization SL1887 157 WINNIBIGOSHISH, TOWN OF (Itasca County) Construction SL1876 133 Ambulance service 1967 630 Construction SL1879 202 WINONA, CITY OF (Winona County) Court, municipal Advertising and promotional Clerk; duties SL1885 115 expenditures 1959 286 Amended SL1889 14 Advertising and promotional Amended 1925 45 expenditures 1961 242 Establishment SL1885 115 Partial repeal 1963 54 Amended SL1887 49, Animal preserves; board abolished 1935 172 50 Assessments Amended SL1889 14, Procedures 1913 253 538 Street sprinkling 1897 50 Judge Amended 1899 280 Election, salaries SL1885 115 Waterworks 1899 248 Amended SLI889 14 Bonds Amended 1953 160 Airport 1947 168 Salaries SL1885 115 Airport hangar building 1957 163 Amended SL1887 50 Bridge SL1885 165 Amended SL1889 14 Bridge SL1891 113 Amended 1917 70 Bridge 1915 2 Amended 1925 46 Repealed 1919 14 Amended 1945 334 Bridge 1919 14 Amended 1949 317 College SL1868 88 Amended 1951 418 Ditches, levees 1921 188 Amended 1955 248 Ferry SL1877 71 Salaries 1963 266 Floating indebtedness SL1872 49 Jurors; compensation 1949 50 Floating indebtedness SL1881 241 Police as court officers SL1885 115 Floating indebtedness SL1885 164 Amended 1917 70 Lakes and parks; improvements ... Ex 1935 7 Debt authorization SL1858 134 Lakes and parks; improvements 1947 167 Disaster powers; indebtedness, tax Local improvements 1913 394 levies, contracts 1965 311 Park 1897 206 Elections, primary 1939 2 Park 1915 5 Ferry; establishment SL1879 302 Railroad SL1867 49 Fire victims; relief SL1863 11 Railroad SL1868 19 Firefighter relief association 1963 443 Railroad SL1874 57 Amended 1967 848 Railroad SL1887 139 Hospital; acquisition and mainte­ Recreation 1947 355 nance 1913 215

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 175 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

WINONA, CITY OF (Winona County)—Continued WINONA, CITY OF (Winona County)—Continued House of correction SL1879 24 Amended 1973 114 Housing and redevelopment Amended 1980 595 authority 1973 504 Port authority, land transfer to 1974 218 Improvement fund 1921 282 Public works, board of SL1889 368 Improvements; assessments paid Railroads by general fund 1911 278 Aid SL1869 42 Incorporation 1857 41 Aid SL1870 53 Amended SL1858 123 Aid SL1871 52 Amended SL1860 20 Repealed SL1872 57 Amended SL1861 48 Right of way SL1875 53 Amended SL1862 71 Routes; survey SL1870 33 Amended SL1865 15 Subscription legalization SL1876 116 Amended SL1866 15 Road and bridge repair, out of Amended SL1867 20 state; prohibited 1921 106 Amended SL1869 17 Roads Amended SL1870 23 Appropriation SL1866 62 Amended SL1871 20 Regulation 1860 4 Amended SL1873 31 Amended SL1862 16 Amended SL1874 22 To Caramonia 1855 13 Amended SL1875 13 To Henderson 1855 13 ' Amended SL1876 44 School board; election procedure 1923 88 Amended SL1877 20, School district; establishment SL1861 63 50 Amended SL1862 41 Amended SL1878 40 Amended SL1866 41, Amended SL1879 24, 42 29 Amended SL1874 44 Amended SL1883 18, Amended SL1875 133 19 Amended SL1876 71 Amended SL1885 56 Amended SL1878 155 Amended SL1887 5, 30 Amended SL1879 65 Amended SL1889 80, Amended SL1887 85, 87 169 Amended SL1891 82, Amended SL1889 542 106, Amended SL1891 332 114 School district (see Independent Indebtedness; limitation SL1870 22 School District No. 861) Repealed SL1891 258 Special School District No. 5; con­ Industrial development 1967 681 version to Independent School Land transfer from state 1961 10 District No. 861 1967 319 Library; construction SLI869 18 Street sprinkling; assessment 1897 50 Amended SL1878 217 Amended 1899 280 Liquor licenses SL1878 40 Tax levies Repealed SL1879 314 Disaster 1965 311 Liquor licenses; additional 1973 535 Library 1963 56 Municipal works; contracts 1963 261 School 1913 16 Normal school; construction 1867 5 School 1915 27 Amended SL1885 24 Repealed 1919 27 Oak Ridge school district SL1874 114 School 1919 27 Officials Repealed 1919 90 Salaries 1949 165 School 1919 90 Salaries 1967 225 Amended 1921 58 Orphans, soldiers'; home SL1871 45 Repealed 1923 255 Parks SL1887 342 School 1923 255 Amended SL1889 382 Amended 1947 155 Amended SL1891 259 Taxes Parks, playgrounds; acquisition Collection of SL1861 48 and maintenance 1911 105 School SL1862 47 Plat; legalization 1855 16 Treasurer Police, chief of; membership in Appointment 1967 198 public employees police and lire Election 1947 14 fund 1977 429 Trees; planting, maintaining 1963 55 Police and firefighter relief associ­ Veterans referral center; appropri­ ations Exl961 80 ation 1965 199 Police pension fund 1959 108 Water commissioners, board of; Audit of 1986 359 establishment 1911 21 Port authority; establishment 1967 541 Waterworks Amended 1969 98 Commission SL1883 20

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 176

WINONA, CITY OF (Winona County)—Continued WINONA COUNTY—Continued Construction ExSL1881 116 Clerk 1935. 191 Reconstruction and finance 1957 378 Repealed Exl935 56 Young Mens' association 1856 20 Clerk 1953 317 WINONA COUNTY Amended 1957 479 Adjustment, board of; per diem Amended 1961 700 and expenses 1971 417 Repealed Exl961 41 Animals Clerk Exl961 41 Restraint SL1873 66 Repealed 1967 343 Amended SL1874 98 Clerk 1967 343 Amended SL1876 244 Repealed 1971 270 Restraint SL1874 98 Judge Amended SL1877 223 Clerk; salaries Exl935 79 Amended SL1881 309 Amended 1937 54 Attorney Amended Exl937 22 Clerk; salaries 1937 334 Amended 1939 273 Office of 1969 734 Salaries 1947 128 Auditor Amended 1951 651 Clerk; salaries 1953 317 Salaries 1951 404 Amended 1957 479 Court, probate-juvenile; referees 1969 873 Salaries 1875 27 Election 1854 29 Salaries SL1889 396 Establishment 1854 29 Repealed 1893 251 Ferry; maintenance SL1876 131 Salaries 1943 411 Fish Amended 1943 531 Protection SL1858 40 Salaries 1955 566 Protection 1875 125 Salaries 1959 93 German newspaper; designation SL1889 289 Repealed Exl961 42 Repealed •: 1919 118 Salaries Exl961 42 German newspaper, proceedings Bonds publication SL1889 289 Courthouse SL1887 156 Land sale authorized 1985 124 Fairgrounds 1951 415 Land sale authorized 1986 449 Jail SL1869 68 Officials Railroad SL1872 45 Salaries SL1889 396 Railroad SL1876 52 Repealed 1893 251 School 1953 142 Salaries 1943 411 Boundaries 1854 29 Amended 1951 226 Bridges Salaries 1965 746 Construction SL1875 175 Officials; salaries SL1879 309 Construction 1891 162 Amended SL1881 370 Rebuilding of SL1869 64 Amended ExSL1881 226 Commissioners Amended SL1883 65 Districts SL1877 204 Planning advisory commission; Districts SL1883 284 per diem expenses 1971 417 Salaries 1921 194, Poor, relief of SL1891 479 275 Post office site; jurisdiction SL1885 305 Amended 1931 185 Probate notices 1891 58 Salaries Exl937 63 Register of deeds Salaries 1943 53 Salaries SL1889 361 Salaries 1965 461 Repealed SL1891 478 Session time extended SL1878 244 Salaries SL1889 395 Repealed 1897 385 Repealed SL1891 480 Sessions SL1878 244 Right-of-way conveyance 1985 143 Court, district Roads Clerk Appropriation SL1885 69 Judge to fix salaries 1937 334 State SL1866 105 Salaries 1949 620 School districts Amended 1951 325 Changes in boundaries SL1876 92 Amended 1953 402 No. 2; tax legalization SL1869 90 Amended 1955 734 No. 46; claims against SL1864 94 Salaries 1959 293 No. 56; detachment of territory ... SL1876 104 Reporters; travel allowance 1917 144 No. 60; establishment SL1867 99 Terms 1854 32 Amended SL1887 268 Amended 1856 22 No. 62; boundaries SL1877 109 Repealed G.S. 1866 122 No. 70; meeting legalization ...;.. SL1868 62 Terms SL1887 137 No. 83; abolishment SL1891 333 Court, probate Nos. 85, 96; boundaries SL1889 512 Clerk 1905 81 St. Charles; legalization SL1868 58

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 177 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

WINONA COUNTY—Continued WOODVILLE, TOWN OF (Waseca County)— Schools, superintendent of Continued Salaries :... 1953 397 Fish; protection SL1869 78 Salaries 1957 500 Amended SL1883 62 Seat, county; location 1854 29 WORTHINGTON, CITY OF (Nobles County) Sheriff, office of; civil service sys­ Agricultural lands, annexed; tax tem 1963 311 limitation 1971 268 Solid waste grant terms lSpl987 5 Firefighter relief association 1976 100 Superintendent of schools SL1891 477 Partial repeal 1979 201 Tax levies WORTHINGTON, VILLAGE OF (Nobles County) General revenue 1959 55 Bonds General revenue 1969 402 Electricity plant SL1891 163 Road and bridge 1953 322 Floating indebtedness SL1881 223 Road and bridge 1961 727 Incorporation SL1873 5 Taxes Incorporation SL1874 120 Delinquent 1875 8 Incorporation SL1877 21 Payment time extension 1857 73 Amended SL1881 100 Payment time extension SL1858 43 Amended SL1883 38 Towns; insurance 1875 83 Amended SL1889 48 Amended 1881 20 WRENSHALL, CITY OF (Carlton County) Treasurer; clerk Tax levies; validation 1959 106 Salaries 1953 317 WRIGHT COUNTY Amended 1957 479 Annandale, village of; election 1891 103 Salaries 1955 566 Attorney; clerical help 1939 88 Salaries 1959 202 Auditor Repealed Exl961 42 Salaries SL1889 373 Salaries Exl961 42 Amended SL1891 485 Treasurer; clerk hire SLI878 248 Repealed 1907 30 Veterans referral center, appropri­ Salaries 1959 266 ation 1965 198 Repealed 1963 352 WINONA, TOWN OF (Winona County) Salaries 1963 352 Building code administrator 1980 518 Bonds Commissioners; duties SL1862 16 Building SL1867 97 WINSTED, CITY OF (McLeod County) Building SL1873 175 Medical facilities; acquisition and Building SL1876 84 bonding 1971 465 Building SL1877 92 WINSTON, TOWN OF (McLeod County) Bridge SL1885 120 Animals; restraint SL1883 279 Bridge SL1891 481 WINTHROP, VILLAGE OF (Sibley County) Railroad SL1872 55 Bonds; waterworks SLI891 205 Railroad SL1875 127 Election district SL1891 260 Railroad SL1876 50 WIRT, TOWN OF (Itasca County) Railroad SL1877 76 Ambulance service 1967 630 Town' 1867 42 WOODBURY, TOWN OF (Washington County) Boundaries; location 1855 6 Sewer system; establishment 1961 654 Bridges, roads WOOD LAKE, CITY OF (Yellow Medicine County) Appropriation SL1885 69 Tax levy; general revenue 1961 439 Appropriation 1889 271 WOODLAND, CITY OF (Hennepin County) Assessment legalization SL1878 179 Lake conservation district 1967 907 Construction SL1874 164 Amended 1969 272 Construction SL1875 195, WOODLAND, TOWN OF (Wright County) 203 Dumping grounds; licensing and Construction 1891 162 regulation 1961 74 Rebuilding of SL1869 64 Road equipment; use on private Amended SL1870 100 property 1963 611 State aid SL1873 137 Village powers; streets 1967 804 Amended SL1874 154 WOODSIDE, TOWN OF (Polk County) Building fund (see also Fund, Municipal powers; roads and building) 1943 263 streets 1973 262 Amended 1947 358 WOODSTOCK, TOWN OF (Stearns County) Amended 1949 20 Incorporation SL1858 223 Buildings; funds boirowed SL1858 217 Vacation of SL1861 41 Cemetery Elmwood; conveyance .... SL1876 235 WOODVILLE, TOWN OF (Waseca County) Commissioners Cemetery; secretary; salaries 1959 149 Election legalization SL1862 39 Repealed 1981 93 Salaries 1967 828 Cemetery; secretary; salaries 1981 93 Sessions 1871 62 Clear Lake; drainage SL1873 63 Court, district Amended SL1883 72 Clerk

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988 TABLE I. 1849-1988 LOCAL SPECIAL ACTS 178

WRIGHT COUNTY—Continued WRIGHT COUNTY—Continued Fees 1965 665 Salaries SL1889 452 Repealed 1969 495 Amended SL1891 484 Salaries SL1889 432 Repealed 1915 257 Amended SL1891 483 School districts Repealed 1907 107 Clear Water SL1877 121 Reporters Clear Water SL1878 172 Salaries 1941 80 Monticello; detachment SL1877 118 Salaries 1971 891 Nos. 5, 7; boundaries Ex 1881 137 Travel allowance 1917 149 No. 6, 7; boundaries SL1881 164 Subpoenas SL1889 448 No. 7 Terms SL1863 15 Debt empowerment Ex 1857 76 Repealed G.S. 1866 122 Legalization SL1868 73 Court, probate; judge No. 38 SL1876 110, Salaries SL1889 381 172 Repealed 1907 106 No. 79 SL1877 117 Salaries 1947 128 School districts; exchange of terri­ Amended 1951 651 tory; procedures 1935 107 Salaries 1963 488 Seat, county Repealed 1965 826 Change; election SL1861 21 Drainage Repealed G.S. 1866 122 Lakes SL1881 196 Location; election 1857 30 Mud, Beaver dam lakes SL1875 159 Removal to Buffalo; election SL1867 96 Drainage ditches; assessments 1937 386 Service areas, subordinate 1969 465 Amended Exl937 56 Sheriff Dumping grounds; licensing and Salaries 1953 208 regulation 1961 74 Salaries 1959 312 Establishment 1855 6 Repealed 1963 352 Fences, partition 1887 50 Salaries 1963 352 Amended 1889 76 Tax levies Fish Agricultural society 1941 341 Protection SL1877 150 General revenue 1969 457 Protection SL1879 273, Park :... 1961 403 276 Park 1969 813 Protection SL1885 260 Road and bridge 1959 310 Partial repeal SL1889 470 Road and bridge 1969 533 Repealed 1893 124 Taxes Protection SL1887 322, Payment time extension SL1858 171 351, Remitted SL1862 34 352 Towns Repealed 1893 124 Franklin; addition SL1874 147 Protection :. SL1889 456 Insurance 1875 83 Repealed 1893 124 Amended 1881 20 Protection SL1889 480 Paupers, care of SL1878 21 Amended SL1891 496, Amended SL1887 90 504 Treasurer; salaries SL1889 385 Repealed 1893 124 Repealed 1899 372 Governmental service areas 1969 465 WYKOFF, CITY OF (Fillmore County) Lakes; waters lowered SL1885 192, Bonds; municipal buildings 1975 22 193 Consolidation with town SLI887 378 Minnesota Pioneer Travel Park; Incorporation SLI876 5 appropriation 1974 401 Amended SL1878 45 Nursing home; appropriation 1959 375 Amended SL1883 34 Organization 1855 24 YARMOUTH, TOWN OF (Meeker County) Parks Incorporation SL1858 167 Acquisition, maintenance 1961 403 YELLOW BANK, TOWN OF (Uc Qui Parle County) Fees, user 1965 639 Organization SL1881 328 Land acquisition; county YELLOW MEDICINE COUNTY approval 1975 135 Animals; restraint SL1874 99 Purchase of 1965 639 Bonds Roadside park 1957 291 Courthouse ExSL1881 82 Railroad; aid '.:.. SL1878 153 Repealed SL1883 241 Amended SL1879 98 Courthouse SL1889 152 Refuse disposal facilities 1969 466 Floating indebtedness SL1873 169 Repealed 1971 403 Floating indebtedness SL1879 140 Register of deeds Indebtedness SL1889 153 Photographic and related equip­ Railroad SL1876 56 ment, purchase of 1963 673 Railroad SL1877 86

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.

MINNESOTA STATUTES 1988

179 TABLE I. 1849-1988 LOCAL SPECIAL ACTS

YELLOW MEDICINE COUNTY—Continued YELLOW MEDICINE COUNTY—Continued Amended SL1879 134 refunded SL1881 391 Bridges Insurance 1875 83 Appropriation 1889 271 Treasurer, money disbursement SL1879 186 Construction SL1874 159 Tuberculosis sanatorium, Granite Construction SL1875 208 Falls; sale 1965 580 Construction 1891 162 Weather modification contracts 1969 771 Construction 1955 117 YELLOW MEDICINE, TOWN OF (Renville County) Repealed 1961 561 Poll tax SL1862 9 Maintenance SL1879 156 YOUNG AMERICA, TOWN OF (Carver County) Amended SL1887 86 Loan to railroad SL1858 140 Commissioners; salaries 1967 828 Name change to Norwood SL1874 78 Commissioners; meetings 1887 96 Village powers 1961 421 Court, district Village powers; street improve­ Judge; additional 1897 370 ments 1963 319 Reporters; travel allowance 1917 146 YOUNG AMERICA, VILLAGE OF (Carver County) Court, probate; judge, clerk; sala­ Bonds; railroad SL1879 152 ries 1941 414 Incorporation SL1879 4 Court; terms 1891 140 Amended SL1881 101 Ditch No. 9; repair expenditure 1973 96 Amended SL1889 24 Ditch No. 9; repair expenditure 1978 584 YUCATAN, TOWN OF (Houston County) Establishment 1871 98 Bonds Fish; protection SL1885 262 Building SL1872 72 Partial repeal SL1887 300 Bridges SL1867 62 Repealed 1893 124 Town roads; construction, mainte­ Hospital district; reorganization 1963 276 nance 1979 146 Land transfer from state 1967 53 ZEMPLE, CITY OF (Itasca County) Mental health services program 1977 24 Ambulance service 1967 630 Organization 1871 98 ZUMBROTA, CITY OF (Goodhue County) Postal routes 1874 J.R. 6 Hospital; lease to private parties 1963 303 School districts Public square, sale of 1978 557 Nos. 1, 44; legalization SL1881 137 ZUMBROTA, TOWN OF (Goodhue County) No. 3; boundaries SL1881 165 Bond tax; payment 1871 17 No. 8 SL1881 172 Amended 1875 115 Nos. 17, 22; boundaries SL1889 488 Amended SL1878 261 No. 25; division SL1889 504 Fences, agricultural; on trunk Seat, county highways 1978 656 Location 1871 98 Indebtedness SL1887 228 Removal to Granite Falls SL1874 72 Tax levy; road and bridge 1971 356 Tax levies ZUMBROTA, VILLAGE OF (Goodhue County) Hood control 1979 253 Bonds General revenue 1969 386 Floating indebtedness SL1889 204 Taxes Waterworks ExSL1881 80 Collection SL1881 360 Incorporation SL1877 12 Costs, penalties 1875 9 Amended SL1879 58 Delinquent payment SL1872 175 Amended SL1885 9 Towns Friendship, Hazel Run; money

Copyright © 1988 by the Office of the Revisor of Statutes, State of Minnesota. All Rights Reserved.