GOVERNOR BURQUIST, J. A. A.:

An Inventory of His Gubernatorial Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. Governor (1915-1921 : Burnquist).
Title:Records of Governor J. A. A. Burnquist,
Dates:1915-1927 (bulk 1915-1921).
Abstract:General correspondence, telegrams, subject files on public policy matters, files on state departments and agencies, organizations files, and materials relating to pardons and tax-forfeited property.
Quantity:13.7 cubic feet (13 boxes and 1 partial box).
Location:See Detailed Description section for shelf locations.

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited volume and page or item and folder title here]. Minnesota: Governor: Burnquist. Records. Minnesota Historical Society. State Archives.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number(s): none

Processing Information:

Processed by: state archives staff

Catalog ID No.: 09-00000448 RLIN ID No.: MNHV90-A867


Return to top

DETAILED DESCRIPTION

Expand/CollapseGENERAL CORRESPONDENCE (FILE 648A)

LocationBox
111.F.11.5B74General Correspondence, 1916-1917, A-D. 14 folders.
LocationBox
111.F.11.6F75General Correspondence, 1916-1917, E-Mc. 24 folders.
LocationBox
111.F.11.7B76General Correspondence, 1916-1917, M-S. 24 folders.
LocationBox
111.F.11.8F77General Correspondence, 1916-1917, T-Z. 10 folders.
General Correspondence, 1918, A-I. 18 folders.
LocationBox
111.F.11.9B78General Correspondence, 1918, J-Z. 28 folders.
LocationBox
111.F.11.10F79General Correspondence, 1919-1920, A-K. 25 folders.
LocationBox
111.F.12.1B80General Correspondence, 1919-1920, L-Z. 26 folders.

Return to top


Expand/CollapseFILE 648B

LocationBox
111.F.12.2F81Telegrams, 1916-1918.
Correspondence Originating in Executive Department:
A-Z, 1915-1916. 6 folders.
A-Z, 1917. 7 folders.
A-Z, 1918. 10 folders.
LocationBox
111.F.12.3B82A-Z, 1919. 8 folders.
A-Z, 1920. 5 folders.

Return to top


Expand/CollapseSUBJECT FILES (FILE 648C)

LocationBox
111.F.12.3B82Pardon Matters, 1916-1917. 3 folders.
Certificates of Back Taxes Due, 1916-1920. 6 folders.
Certificates of Back Taxes Due, 1918-1927, A-Z. 3 folders.
LocationBox
111.F.13.7B96Coal Situation, 1920-1923.
Extradition Hearings Requested, 1920-1938.
LocationBox
111.F.12.4F83Actors Fund, 1919
Agricultural Affairs, 1916-1917
All-Minnesota Development Association, 1916
American Academy of Political and Social Science, 1916-1920
American Mining Congress, 1916-1920
Americanization, 1918-1920
America's Gift to France, 1920
Armenian Independence, 1919
Armistice Day, 1920
Austro-Hungarian Citizenship Rights in Minnesota, 1916
Boiler Inspection, 1916-1918
State Bonus Correspondence, 1919-1920
Budgets, 1918
Minnesota Budget, 1919-1920
Camp Cody
Central Legal Draft Committee
Coal Shortage, 1919-1920
Conservation, Drainage and Reclamation, 1916-1917
Constitution Day, 1919
Crosby, Minnesota Armory, 1916-1917
Major Curtis, 1918
Dairy and Food, 1916-1918
Defense, 1916-1918
LocationBox
111.F.12.4F83Ditch Bonds - Koochiching County, 1918-1920
Ditch Matters - Koochiching County, 1916, 1917
Drainage, 1919-1920
Duluth Lynching, 1920
Photocopies. The originals are in Reserve (Res.68).
Education, 1916-1917
Education, 1919-1920
Education - Barnum School, 1919
John Ericsson Memorial Commission and League of Patriotic Service, 1917-1918
John Ericsson Memorial, 1919-1920
Farm Training, 1920
Farm Women's National Congress, 1920
Fergus Falls Relief Committee, 1919
Fergus Falls Relief Committee, 1920
Fire Affairs - Prevention and Relief, 1916-1918
Fire Affairs - Prevention and Relief, 1919-1920
Flag Day, 1916-1917
Flag Day, 1919
LocationBox
111.F.12.4F83Flood Control, 1917-1918
Flood Relief, 1919-1920
Henry Ford Tractor Plan, 1918
Foreign Relief, 1918-1920
LocationBox
111.F.12.5B84Forest Fire, Oct. 3 - Oct. 31, 1918. 3 folders.
Forest Fire, November - December, 1918. 2 folders.
Forest Fire, 1919
Forest Fire, 1920
Forestry, 1916-1917
Game and Fish, 1916-1918
Good Roads Association, 1917-1920
Governor's Conference, 1916-1918
Governor's Conference, 1919-1920
Health, 1916-1918
Home Building Trust, 1918
Home Guard, 1917-1918
Humane Societies, 1916
Humane Societies, 1919-1920
Immigration, 1917-1918
Inaugural Address of the Governor, 1917
Italy - America Day, 1920
Korea, 1918
Labor and Labor Affairs, 1916-1919
Land Appraisal and Appraisers, 1917-1918
Land Appraisers, 1919
League of Nations, 1919-1920
Legislature, 1917-1918
Legislature - Extra-Session, 1919
Liberty Loan Organizations, 1918-1919
Jenny Lind Centennial Celebration, 1920
Lindquist, Secretary to the Governor Appointment, 1917
Memorial, Minnesota Soldiers and Sailors, World War I, 1918-1919
Military Affairs, 1916-1918
Military Justice, 1919
Minneapolis School Budget, 1917
Minnesota National Guard Officers - Roster, 1918
Minnesota State Fair, 1916-1917
Minnesota State Fair, 1919-1920
Mississippi Valley Development Association, 1919-1920
National Conference of Charities and Correction, 1916-1917
National Conference on Rural Education, 1917
Near East Relief, 1919-1920
Offers of Military Service, 1917
LocationBox
111.F.12.6F85Peace, 1916-1919
Permanent Wild Life Protection Fund, 1920
Playground and Recreation Association of America, 1916-1917
Polish Day, 1920
President's Visit to St. Paul, 1919
Prisons and Prison Affairs, 1916-1920
Prize Fight Opposition, 1918
Prohibition, 1916
Prohibition, 1920
Public - Negro Migration, 1920. 1 item.
Race Prejudice [flyer], 1920. 1 item.
Race Relations (Lynchings, etc.), 1919-1920
Mainly re H.R. 15338 (U.S. Congress) to prohibit racial discrimination in interstate transportation; and re proposed national anti-lynching conference and Congressional investigation of lynchings in U.S.
Red Lake County Liquor Violations, 1916
Rice, Henry M.: Statue, 1916
S.Con.Res. accepting the statue from the State of Minnesota for placement in Statuary Hall in the U.S. Capitol.
River and Waterway Affairs, 1916-1920
Rocky Mountain Club, 1919
Theodore Roosevelt Memorial Association, 1919-1920
Salvation Army, 1919
Social Work Conference, 1919-1920
Soldier's Home, 1916-1919
Taxes and Taxation, 1916-1918
Tenth International Purity Congress, 1917
Thanksgiving Proclamation, 1916-1917
Timber and Timber Board, 1917
Tonnage Tax on Iron Ore, 1917
Treasury Affairs, 1916-1917
Trinity Lutheran Church 64th Anniversary Souvenir, 1920
Tuberculosis, 1916-1918
Tyler Disaster, 1918
Venereal Disease
War Records Commission, 1918
War Relief, 1916-1918
"Welcome Home" Returning Soldiers, 1918
Wheat, 1919
White Pine Blister Rust, 1917
Woman's Suffrage, 1917

Return to top


Expand/CollapseSTATE DEPARTMENT FILES (FILE 648D)

LocationBox
111.F.12.6F85Adjutant General, 1916
Attorney General, 1916
State Auditor, 1916
Board of Control, 1916
Minnesota Schools for the Deaf and Blind, 1916
Entomologists Office, 1916
Game and Fish Department, 1916
Board of Grain Appeals, 1916
Board of Health, 1916
State Highway Commission, 1916
Department of Insurance, 1916
State Board of Parole, 1916
Public Examiner, 1916
University of Minnesota, 1916
Veterinary Examining Board, 1916
LocationBox
111.F.12.7B86Adjutant General, 1917
Attorney General, 1917
State Auditor, 1917
Board of Control, 1917
Capitol Custodian, 1917
Minnesota Schools for Deaf and Blind, 1917
Entomologist's Office, 1917
Game and Fish Department
Board of Grain Appeals, 1917
State Board of Health, 1917
State Highway Commission, 1917
State Board of Parole, 1917
Minnesota State Police Department, 1917
Public Examiner
Railroad and Warehouse Commission, 1917
University of Minnesota, 1917
Veterinary Examining Board, 1917
LocationBox
111.F.12.7B86Adjutant General's Office, 1918
Attorney General, 1918
State Auditor, 1918
State Board of Control, 1918
Fuel Administrator, 1918
Game and Fish Department, 1918
Grain Appeals, 1918
State Board of Health, 1918
State Highway Department, 1918
University of Minnesota, 1918

Return to top


Expand/CollapseADJUTANT GENERAL'S OFFICE, 1919

Advisory Commission of the State Sanatorium for Consumptives, 1919
Department of Agriculture, 1919
State Board of Arbitration 1919
Auditor, 1919
Examining Board of Barbers, 1919
Boiler Inspectors, 1919
State Board of Chiropractic, 1919
State Board of Control, 1919
Dairy and Food Commissioner, 1919
Drainage Engineer's Office, 1919
Entomologist's Office, 1919
Food Administration, 1919
Forestry, 1919
Game and Fish Department, 1919
Grain Appeals, 1919
Board of Health, 1919
Highway Department, 1919
Insurance, 1919
Commissioner of Labor, 1919
Mines and Mineral Lands, 1919
Public Examiner, 1919
Department of Public Property, 1919
Commission of Public Safety, 1919
Railroad and Warehouse Commission, 1919
State Securities Commission, 1919
University of Minnesota, 1919
LocationBox
111.F.12.7B86Adjutant General's Office, 1920
2 misc. items re the National Guard.
Commission on the Aged, 1920
Department of Agriculture, 1920
Apiaries Department, 1920
State Auditor, 1920
Boiler Inspector, 1920
Chiropractic Examiners, 1920
State Board of Control, 1920
Dairy and Food Commission, 1920
School for the Deaf, 1920
State Board of Dental Examiners, 1920
Drainage and Waters, 1920
Entomologist's Office, 1920
Forestry, 1920
Game and Fish, 1920
State Board of Health, 1920
Highway Department, 1920
State Immigration Board
Department of Labor and Industries
Public Examiner, 1920
Department of Public Property, 1920
Commission of Public Safety, 1920 1 item.
State Securities Commission, 1920
Railroad and Warehouse Commission, 1920
Tax Commission, 1920
University of Minnesota, 1920

Return to top


Expand/CollapseFEDERAL DEPARTMENT FILES (FILE 648D)

LocationBox
111.F.12.7B86Department of Agriculture, 1916-1917
Department of the Interior, 1916-1918
General Land Office, 1917
Department of State, 1916-1918
U.S. Army, 1917
War Department, 1918
Department of Agriculture, 1919-1920
Department of Commerce, 1919-1920
National Defense Council, 1919-1920
Secretary of the Interior, 1919-1920
Interstate Commerce Commission, 1919-1920
Post Office Department, 1919
Secretary of State, 1919-1920
Treasury Department, 1919-1920
U.S. Department of Labor, 1919-1920
War Department, 1919-1920

Return to top


Expand/CollapseORGANIZATIONS FILES (FILE 648E)

LocationBox
111.F.12.8F87Aero Club of America, 1920
Allied America Association, 1919-1920
American Agricultural Association, 1917
American Army Association, 1919
American Bible Society, 1920
American Association of Foreign Language Newspapers, Inc., 1916-1918
American Association for Study and Prevention of Infant Mortality, 1917
American Civic Association, 1916-1917
American Defense Society, Inc., 1919-1920
American Forum Association, 1919
American Hospital Association, 1919-1920
American Institute of Criminal Law and Criminality, 1919
Americanization Exposition, 1920
American League for National Unity, 1917
American Legion, 1919-1920
American Mining Congress, 1919
American Patriotic Society, 1919
American Red Cross, 1916-1920
American Road Builders' Association, 1916-1920
The American Social Hygiene
LocationBox
111.F.12.8F87American Society of Sanitary Engineering, 1920
Army and Navy Club, 1919-1920
Boy Scouts of America, 1916-1918
Boy Scouts of America, 1919-1920
Chinese National Welfare Society in America, 1920
Constitutional League of America, 1920
Federal Council of Churches of Christ in America, 1916
General Federation of Women's Clubs, 1919-1920
Great Lakes - St. Lawrence Tidewater Association, 1919
Great Lakes - St. Lawrence Tidewater Association, 1920
National Society for the Promotion of Industrial Education, 1917
Interchurch World Movement of North America, 1920
International Farm Congress, 1916-1918
Irrigation Congress, 1916
I.W.W., 1920
Knights of Pythias, 1920
Know America Association, 1919
Minnesota Public Health Association, 1919-1920
Minnesota State Fair, 1919
National Absent Voters' League, 1916
National Agricultural Association, 1917
National American Woman Suffrage Association, 1920
National Association for the Advancement of Colored People, 1916-1918
National Association of Railway and Utilities Commission, 1919
National Association of Vicksburg Veterans, 1917
National Cadet Corps League, 1916
National Civic Federation, 1918-1920
National Conference of Commissioners on Uniform State Laws, 1916-1918
National Conference Marketing and Farm Credits, 1916
National Co-Operative Re-Adjustment Association, 1919
National Drainage Congress, 1920
National Electric Light Association, 1920
National Highways Association, 1916-1918
National Public Works Department Association, 1920
National Rivers and Harbors Congress, 1916-1920
National Security League, 1919
Panama Pacific Inter-National Exposition, 1916
Republican National Committee, 1920
Society of American Indians, 1919-1920
Society of American Republics, 1919-1920
The Southern Commercial Congress, 1917
United Spanish War Veterans, 1919
United States Good Roads Association, Inc., 1920
Veterans of Foreign Wars, 1916
State Association of County Attorneys, 1918
War Camp Community Service, 1919

Return to top


Expand/CollapseMISCELLANEOUS FILES

LocationBox
111.F.12.8F87Public Examiner's Biennial Report, July 1918
Correspondence Relating to Military Affairs, 1916. 7 folders.
[0.3 cubic feet empty]

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:
Administrative agencies -- Minnesota.
Associations, institutions, etc. -- Minnesota.
Escheat -- Minnesota.
Pardon -- Minnesota.
Real property tax -- Minnesota.
Tax forfeiture -- Minnesota.
Places:
Minnesota -- Executive departments.
Minnesota -- Politics and government -- 1898-1918.
Minnesota -- Politics and government -- 1918-1945.
Persons:
Burnquist, J. A. A. (Joseph Alfred Arner), 1879-1961.

Return to top