SAMUEL H. MORGAN:

An Inventory of His Minnesota Parks Foundation Records at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: Morgan, Samuel H., creator.
Title:Minnesota Parks Foundation records.
Dates:1954-1995 (bulk 1967-1990).
Language:Materials in English.
Abstract:Correspondence, financial records, legislative and legal material, meeting files, minutes, maps, land purchase records, and park project files document the history of the Minnesota Parks Foundation and other related organizations dedicated to expanding, supporting, and improving state parks in Minnesota.
Quantity: 18.0 cubic feet (15 boxes).
Location:See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

Samuel H. Morgan was born in Duluth, Minnesota, on February 21st, 1911. He graduated from Harvard Law in 1936 and was admitted to the Minnesota Bar in the same year. He was a partner at the firm Briggs and Morgan, where he practiced law, focusing on conservation.

Morgan served as chairman of the Minnesota Council of State Parks from 1966-1970 and in 1967 he helped organize the Minnesota Parks Foundation. Morgan was instrumental in the establishment of Afton State Park, the formation of Lilydale Park and the formation of Fort Snelling State Park. He was also influential in a major addition to William O'Brien State Park, an addition to Lake Bemidji State Park, and the acquisition of the Fredrick Manfred house at Blue Mounds State Park. He died on October 17, 2000, in St Paul.

The Minnesota Council of State Parks (MCSP) was formed in 1954 by Minnesota State Supreme Court Justice Clarence Magney, who had a key role in establishing a number of parks along the north shore of Lake Superior. When formed, the Council consisted of 16 members, all people who had been "active in assisting in the establishment of a state park in the area in which they lived." The Council was incorporated in 1983 as the Minnesota Council of Parks.

The Minnesota Parks Foundation (MPF) was organized as the land acquisition and fund raising arm of the MCSP in 1967. The function of the Foundation was "to give interim financial assistance to the state in acquiring land for new paths and essential additions." Morgan was one of the seven founders, and is often credited with the formation of the MPF.

The Afton Land Company was formed by Morgan to solicit and manage loans for the purchase of lands that would become Afton State Park. The Company successfully purchased 827 acres valued at $869,000 when the bill to create the park went to the Legislature in 1969.

The Metropolitan Park Reserve Board was created in 1969 pursuant to Laws 1969 chapter 1124. It was charged with coordinating and operating a metropolitan park and open space system and with assisting the Metropolitan Council to prepare long range plans for preservation, acquisition, and the development of such places. The law that formed the board was nullified on the last day of the legislative session, but the Metropolitan Council reappointed the board as a non-statutory advisory body. Activities were largely directed toward completion of parks and open space plans and preparation of recommendations for metropolitan parks legislation.

The Minnesota Council of State Parks and the Minnesota Parks Foundation merged together in 1987 to form the Minnesota Parks and Trails Council. In 2000 the Minnesota Parks and Trails Council became the Parks and Trails Council of Minnesota.


Return to top

Expand/CollapseSCOPE AND CONTENTS

These records document the history of the Minnesota Parks Foundation and other related organizations that were dedicated to expanding, supporting, and improving state parks in Minnesota. The records were collected and kept by Samuel H. Morgan, one of the founders of the Minnesota Parks Foundation. The collection includes correspondence, financial records, legislative and legal material, meeting files, minutes, maps, land purchase records, and park project files.

Of note are a number of legal documents detailing the Minnesota and U.S. Supreme Court Soo Line Court Case, newsletters from the Rails to Trails Conservancy, articles of incorporation and bylaws for the Afton Land Company and the Minnesota Parks Foundation, and park maps. Park project files document the purchase of park lands and the expansion and development of numerous state parks.

Organizations represented in the collection include the Minnesota Parks Foundation, the Minnesota Council of State Parks, the Metropolitan Park Reserve Board, and the Afton Land Company. Relationships between the organizations, their activities, and the Minnesota Department of Resources is well documented.

State Parks and trails represented in the collection include Afton State Park, Little Falls, Flandreau, Helmer Myre, Kelley Farm, Lilydale, Big Marine Park Reserve, Blue Mounds, Cannon Valley Trail, Banning, Bemidji, Luce Line trail, Marine Mill, O'Brien, various abandoned railroad trails, Rice Park, Sibley, Split Rock, Sunrise, Tanglewood Nature Preserve, Tettegouche, Voyageur's, Washington County, Wild River State Park, and others.


Return to top

Expand/CollapseARRANGEMENT

This collection is arranged into six series. Each series is organized alphabetically by subject and/or place.

The series are organized into the following sections:
Samuel H. Morgan
Metropolitan Park Reserve Board
Minnesota Council of State Parks
Minnesota Parks Foundation
Park Project Files
Merger Files


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota Parks Foundation Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 15,645.

Processing Information:

Processed by: Alex Kent and Richard Arpi, October 2008.

Catalog ID number: 9989748139704294


Return to top

DETAILED DESCRIPTION

Expand/CollapseSAMUEL H. MORGAN

LocationBox
151.K.16.14F1Biographical materials, 1980-1995.
Articles, 1967-1989.
Samuel H. Morgan Trail and Interpretive Center dedication (William O'Brien State Park), 1985.

Return to top


Expand/CollapseMETROPOLITAN PARK RESERVE BOARD

LocationBox
151.K.16.14F1Chairman's notebook, 1969-1970.
Correspondence, 1969-1972. 3 folders.
John Christian's Metro Parks history, 1978-1980.
Legislation and Metropolitan Council, 1969-1974, 1999. 5 folders.
Lower St. Croix Scenic Riverway, 1971.
Membership list, 1969.
Minutes, 1969-1971. 3 folders.
News clippings, 1969-1972.
Speech regarding Board's responsibilities, 1970.

Return to top


Expand/CollapseMINNESOTA COUNCIL OF STATE PARKS

LocationBox
151.K.16.14F1Articles of incorporation and bylaws, 1983.
Correspondence, 1969-1976. 6 folders.
LocationBox
151.K.17.1B2Correspondence, 1980-1987. 3 folders.
Hella history correspondence, 1983-1986. 2 folders.
Joyce property records, Grand Rapids, 1973.
Legislation records, Metro Council McKnight Open Space bill, 1968-1969.
Legislation records, 1971.
Legislation (S.F. 206) records, 1975.
Legislation, State Park Bonding Bill (S.F. 1393 and H.F. 1241), 1975.
Legislation, park additions and deletions, 1979.
Minutes, 1954-1986. 3 folders.
Widely scattered.
Newsletters, 1983-1987.

Return to top


Expand/CollapseMINNESOTA PARKS FOUNDATION

LocationBox
151.K.16.14F1Articles of incorporation and bylaws, 1967.
Correspondence, 1966-1974. 6 folders.
Dates scattered within box.
LocationBox
151.K.17.2F3Correspondence, 1974-1984. 9 folders.
Dates scattered within box.
LocationBox
151.K.17.3B4Correspondence, 1985-1987. 3 folders.
Finances:
Income tax returns, 1967-1985. 15 folders.
Financial journal and check register, 1967-1974.
Financial statements, 1967-1988. 4 folders.
Minutes, 1967-1987. 2 folders.
LocationBox
151.K.17.4F5Meeting files, 1974-1987. 18 folders.
Includes agendas, minutes, background material, and meeting notes from annual meetings, special meetings, and board meetings.
Subject files:
Activities reports, 1987.
Audits, 1974-1976. 3 folders.
Biographies, 1986.
Camp Kiwanis, 1973.
Thomas E. and Edna D. Carpenter Foundation, 1975.
Charitable organizations annual report, 1984-1985.
Conservation volunteer report, 1972.
Robert F. Edman, 1974.
Typed copy from Samuel H. Morgan.
General DNR future acquisitions, 1984-1987.
Grant application for Bush Foundation, undated.
Robert Herbst correspondence, 1971-1972.
Related to fund raising to help alleviate moving costs of Robert Herbst, the Commissioner of Natural Resources.
John Herman letter, 1981.
Regarding U.S. Supreme Court case of San Diego Gas v. City of San Diego
IRS letter ruling, 1987.
Land acquisition, 1987-1988.
Landowner's Bill of Rights, undated.
Minnesota Sales and Use Tax, undated.
Minnesota Park Foundation land acquisition and legislation, 1975.
MPF legislature, 1987.
Roy Meyer correspondence, 1985.
Park acquisition priorities, 1980.
Postal finance note, 1979-1980.
Sales tax exemption letter, 1976.
State park acquisition status, 1985.
State Park Heritage Series, 1984.
State Park Heritage Series, 1981.
By Richard H. Pemble on Red River Valley.
State Park Heritage Series correspondence, 1970-1976.
With Maxham Films.
DNR organizational management study, 1987.
Minnesota Parks Foundation original documents, 1970.
Includes original land grants related to Afton State Park.
Taxes:
Tax exempt status, 1987.
Property tax matters, 1972.
State taxes, 1973.
Washington County, 1973.
Washington County: Beedle and Minnesota Parks Foundation property taxes, 1974.
Trails Committee records, 1970.
Includes correspondence and plan for recreational trails in the Minnesota River Valley.

Return to top


Expand/CollapsePARK PROJECT FILES

LocationBox
151.K.17.5B6Afton State Park:
The story of Afton Park, undated.
Manuscript written by Samuel H. Morgan about Afton Park.
Afton Park proposals, 1968-1969. 4 folders.
Afton Park Bill, 1969. 5 folders.
Includes correspondence and management plan.
Afton State Park post-legislative file, 1968. 4 folders.
Clippings, 1968-1982.
Correspondence, 1968-1977. 3 folders.
Management plan for Afton State Park, 1977.
Maps of Afton State Park boundaries, 1969-1986.
Maps of proposed Afton State Park, 1968-1969.
Taxes:
St. Croix property acquisition, 1968.
Tax file Afton State Park, 1971.
Afton State Park appraisal for tracks 37 and 40, 1976.
Chester S. Wilson visitor center dedication for Afton State Park, August 19, 1972.
Chester S. Wilson biography, 1946-1983.
LocationBox
151.K.17.6F7Transfer of remaining land to State of Minnesota, 1973-1976.
Proposed additions:
Afton State Park proposed additions, 1972-1974, 1977. 2 folders.
Contains Afton Park master plan.
Staffel property act, 1978.
Thurmes property, 1977.
Afton Land Company:
Articles of incorporation and bylaws, 1968.
Correspondence, 1968-1970. 2 folders.
Finances:
Financial statements, 1968-1969.
Financial and billing statements, 1970.
Final tax returns, 1970.
Minnesota income tax return, 1969-1970.
Insurance file, undated.
Land purchases, 1971-1977.
Includes records and correspondence related to the purchase of the Beedle property, the Shugard property, and the Hanson property.
Legislative file, 1969.
Liquidation files, 1969-1971. 6 folders.
Copies of options and extensions, correspondence, liquidation correspondence, and shareholder material, checks, receipts, and payments.
Legal documents, 1968-1969.
Maps of Trout Brook. undated.
LocationBox
151.K.17.7B8Minutes and meeting files, 1968-1970. 5 folders.
Notes, papers, memos, pictures, and maps, undated. 2 folders.
Option Files:
Options, undated.
Signed option files, 1969.
Signed by Samuel H. Morgan and others.
Correspondence, undated.
Option and Exercise of Option forms, undated.
Blank option forms, undated.
Boerner option, 1970.
Gary Cran property, 1972.
Dose property, 1968-1969. 8 folders.
Froelich property option, undated.
Froelich property lease, undated.
E.E. Nelson option, 1970.
Schroeder property, 1982.
Springer option, undated.
Purchase agreements, warranty and mortgage deed, appraisal, and stock certificate, undated.
Real estate file, 1969.
Contains correspondence, worksheets, title papers.
Solicitation correspondence, undated.
Statements and billings, undated.
Status reports, 1968-1969. 2 folders.
Stock certificate, 1968-1969.
St. Croix property acquisition, Afton Land Company stock subscription and earnest money contracts, 1968-1969.
Trout Brook exhibits, records, special account, undated. 2 folders.
Betty Whitman letter, undated.
Chester S. Wilson tax related material, 1970.
LocationBox
151.K.17.8F9Banning State Park:
Appraisal and addition reports, 1985, undated. 2 folders.
Stasson appraisal originals, undated.
Bemidji State Park:
Correspondence, undated.
Legal purchase documents, undated.
Work papers, undated.
Bemidji property transfer to state of Minnesota, 1979.
Big Marine Park Reserve:
Correspondence, undated.
Big Marine Site Washington County, undated. 2 folders.
Blue Mounds State Park:
Manfred property, 1970-1976.
Warranty deed, indenture, and maps, undated.
Cannon Valley Trail:
Archeology, undated.
Comprehensive plan, August 1985.
Contribution lists, undated.
Correspondence, 1983-1987. 8 folders.
Cannon Valley dedication, May 31, 1981.
Legal documents, Chicago-Northwestern Red Wing Trail. undated.
LocationBox
151.K.17.9B10Al Marshall memorial, undated.
Notes, work papers, and maps, undated.
Quit claim final deeds, July 16, 1985.
Real estate taxes, undated.
Special gift IBM stock, 1985.
Title opinion and maps, 1985.
Weyerhaeuser request for grant, undated.
Flandreau State Park:
Correspondence, 1983-1987.
Legal documents, undated.
Work papers and maps, undated.
Includes descriptions of additions and deletions.
Frontenac State Park Association, 1979.
Fort Snelling State Park Association correspondence, 1984-1985.
Helmer Myre State Park:
Helmer Myre State Park, Albert Lea, circa 1980-1981.
Correspondence, circa 1986.
Itasca correspondence, 1976.
Kelley Farm, Washington County:
Correspondence, undated. 2 folders.
Newspaper clippings, undated.
Lake Waconia County Regional Park, undated.
Lilydale Park:
Bush Foundation application, 1978.
Economics Laboratory, undated.
Brown Marina, 1973.
Lilydale Greene property, 1975-1977.
Lilydale Land Company (Tompson-Kruiss) parcel number 1 appraisal, May 15, 1973.
Lilydale options, undated.
LocationBox
151.K.17.10F11Maps, undated.
Twin City Brick Company property, 1973-1977. 6 folders.
Contains maps, legal documents, Metro Park Twin City Brick correspondence, records related to the Brakey property, Lilydale Park correspondence, McGuire property correspondence, Ione Swanda correspondence, and work papers related to Lilydale Park, and information regarding property transfers and title matters.
Little Falls:
Archaeology:
Task force, 1984.
Little Falls property, 1984.
Survey for Methodist Mission property, 1985-1986.
Bridge correspondence and maps, 1985.
Bush foundation grant request, 1983. 3 folders.
Nelson property purchase correspondence, 1982-1983. 2 folders.
Property purchase correspondence, 1982-1984. 2 folders.
Includes correspondence regarding Nelson property.
LocationBox
151.K.17.11B12Property correspondence, 1985-1987. 2 folders.
Taxation exemption form and property correspondence, 1987.
Exhibit materials, undated.
Property insurance records, circa 1986. 2 folders.
Kazeck property, 1986. 3 folders.
Lawcon Little Falls application, 1984.
Little Falls property legal documents, undated.
National Register of historic places correspondence and records,
Option forms, undated.
Signed duplicate originals, 1983.
Signed copies of documents related to Nelson property.
Property transfer, undated.
Real estate taxes, undated.
Schoessling property, 1986.
Weyerhaeuser-Siverston Little Falls grant, undated.
Work papers, undated.
Regarding purchase of Nelson property.
Luce Line Trail:
Luce Line Trail Association, 1972-1974.
Luce Line Trail correspondence and map, 1984.
Marine Mill Site:
Acquisition and preservation proposal, 1970.
Correspondence, 1970-1971.
Minneopa State Park correspondence, 1967-1972.
William O'Brien State Park:
Anderson property, 1972-1974. 2 folders.
Bengston 80 addition, 1973.
Correspondence, 1980-1982.
Extension Eldred lease, undated.
In-hand file: options and contracts, undated. 2 folders.
LocationBox
151.17.12F13Jannack property,
Junz property, 1972-1974.
Kingston addition, undated.
Land acquisition correspondence, 1973-1974. 2 folders.
Legislature and park bill, 1973. 2 folders.
Management plan, November 1981.
Maps, undated.
Marine Land Company: Patrick Corrigan correspondence, 1972-1973.
Option forms,
Proposed William O'Brien State Park addition, articles, and bylaws, circa 1972. 2 folders.
Reed property, 1972-1977.
Sandager-Labelle property, 1972-1975. 4 folders.
State appraisal, 1973-1974.
Swing property, 1972-1974.
Worksheets, undated.
Railroad Trails:
Railroad abandonment, 1978-1981. 3 folders.
LocationBox
151.K.17.13B14Railroad abandonment, 1984. 4 folders.
Contains correspondence, railroad rights of way, Afton railroad news clippings, maps, and work papers.
Rails to Trails Conservancy, 1983-1990. 3 folders.
Afton-Point Douglas Trail, 1978-1979.
Department of Natural Resources Trails, undated.
Root River trail, 1979.
Soo Line Case:
Briefs and syllabus, 1983.
Correspondence, 1977-1983. 2 folders.
District Court partial summary judgment, November 4, 1981.
Minnesota Supreme Court, 1982. 5 folders.
U.S. Supreme Court, October 1982.
Soo line trail, 1980-1983.
St. Croix trail, 1979.
LocationBox
151.K.17.14F15Rice Park: Underground parking lot, 1982-1990. 2 folders.
Sibley State Park correspondence, November-December 1973.
Split Rock State Park: Merril property, 1985.
Sunrise State Park correspondence, 1971-1972.
Tanglewood Nature Preserve maps, undated.
Tettegouche State Park: Maps and Ness property, undated. 2 folders.
Voyageur's National Park:
Correspondence, circa 1987.
Combined office matters, 1980.
Contains information regarding an office shared with the Voyageur's National Park Association.
Washington County, 1968-1987.
Wild River State Park:
Wild 80 Minnesota Park Foundation, 1976-1987.

Return to top


Expand/CollapseMERGER FILES

LocationBox
151.K.17.14F15Working records, undated.
Correspondence, 1987-1989.
Minnesota Park Foundation and Minnesota Council of State Parks merger documents, 1987. 2 folders.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Land use -- Registration and transfer -- Minnesota.
Parks -- Minnesota.
Parks -- Law and legislation -- Minnesota.
Public lands -- Minnesota.
Organizations:
Metropolitan Park Reserve Board.
Minnesota. Department of Natural Resources.
Minnesota Council of Parks.
Minnesota Parks and Trails Council & Foundation.
Minnesota Parks Foundation.
Places:
Afton State Park (Minn.)
Cannon Valley Trail (Minn.)
Lilydale Park (Minn.).
William O'Brien State Park (Minn.).
Little Falls State Park (Minn.).
Flandreau State Park (Minn.).
Helmer Myre State Park (Minn.).
Big Marine Park Reserve (Minn.).
Blue Mounds (Minn.).
Bemidji (Minn.).
Split Rock (Minn.).
Tanglewood Nature Preserve (Minn.).
Tettegouche (Minn.).
Sunrise (Minn.).
Luce Line (Minn.).
Soo Line (Minn.).

Return to top