MUNICIPAL BOARD:

An Inventory of Its Incorporation Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator:Minnesota Municipal Board.
Title:Incorporation Files.
Dates:1959-2021.
Language:Materials in English.
Abstract:Files regarding petitions for incorporation, sometimes including annexations, of various Minnesota cities and towns, primarily in the Twin Cities Metropolitan Area. They contain petitions, briefs and other legal papers, correspondence, transactional documents, and exhibits. Among the exhibits are transcripts of hearings and proceedings, planning and zoning documents, maps, and sometimes election registers and poll lists for incorporation elections. There is an especially lengthy file on Burnsville and adjacent communities.
Quantity:27.35 cubic feet (22 boxes and 3 partial boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseARRANGEMENT

Arranged in three overlapping chronological series; within each, listed by assigned file number.


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 Municipal Board. Incorporation Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 986-66; 993-96; 2001-56; 2007-38; 2015-13; 2016-45; 2023-15; 2025-30

Processing Information:

NHPRC logo

Processing and cataloging of this collection was supported with a Basic Project grant awarded by the National Historical Publications and Records Commission (NHPRC).

Catalog ID number: 990017199950104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseSERIES 1, 1959-1973 (BULK 1961-1966)

Location
107.C.8.2FBurnsville Incorporation File:
Regarding the petition for the incorporation of the Town of Burnsville and certain added property in the townships of Lebanon, Eagan and Lakeville. The file includes records of the Bloomington request to annex Burnsville (annexation file A-273), the request by Eagan to incorporate Eagan Township, the request by Inver Grove to incorporate Inver Grove Township, requests for annexation of parts of Inver Grove by Sunfish Lake and Inver Grove Village, and annexation requests of South St. Paul and West St. Paul.
Incorporation Order, July 1963.
Unofficial copy.
Legal materials, 1961-1963. 4 folders.
Orders, petitions, briefs, transcripts, and other legal papers filed with the commission, Dakota County District Court, and state Supreme Court.
Miscellaneous, 1962-1964.
Related reports, 1962.
Transcript of Proceedings, February 7, 1964.
Exhibits 1-12, 1961-1963. 9 folders.
Hearing transcripts, several in draft form.
Exhibits, circa 1960-1964. 10 folders.
Census Lists for Proposed Incorporation of Burnsville, [undated].
Exhibit List for exhibits filed, 1961-1963.
Petition lists, circa 1961. 2 folders.
Regarding petition to Burnsville town board to petition the Municipal Commission on the Burnsville incorporation.
Miscellaneous exhibits, 1961-1964.
Maps, reports, surveys, correspondence, statistics, and legal agreements, presented by Eagan Township, Burnsville Township, Village of Farmington, Lakeville Township, Lakeville Village, the Farmington and Lakeville school districts, freeholders, the Municipal Commission, and petitioners.
5 folders.
Location
101.H.15.5B 1 folder.
Dakota County Delinquent Tax Record, circa 1960. 1 bundle.
I-1. Village of Minnetrista, 1959-1960.
I-2. Township of Dayton Park, 1959-1960.
I-4. Village of Cottage Grove, 1961-1963.
I-5. Village of Orchard Gardens, 1961-1962.
I-6. Township of St. Francis, 1961-1962. 3 folders.
I-7. Village of Washington (Cottage Grove and Woodbury), 1962-1963.
2 folders.
Location
107.C.8.1B 1 folder.
I-8. Eagan Township, 1961-1969. 2 folders.
I-9. Inver Grove Township, 1961-1965. 3 folders.
I-10. Village of Rice Lake, 1962-1963.
I-11. Village of Three Havens, 1962-1963. 2 folders.
I-12. Village of Lebanon, 1964-1966. 2 folders.
I-13. Village of Lakeville, 1965-1973.
2 folders.
Location
126.D.10.9B 1 folder.
I-14. Village of Cottage Grove, 1965.
I-15. Village of Northdale, 1965-1966.
I-16. Village of Minnewashta (Chanhassen), 1965-1966. 2 folders.
I-17. City of Rosemount, 1966-1968. 2 folders.
See also I-23.
I-18. Village of Leaf River, 1966.
I-19. Village of Chanhassen, 1966-1967. 2 folders.
I-20. Village of Woodbury, 1966-1968. 2 folders.
I-21. Village of Oakdale, 1966-1972.
4 folders.
Location
126.D.10.10F 2 folders.

Return to top


Expand/CollapseSERIES 2, 1967-1977

Location
109.I.19.12FI-22. Village of Oronoco, 1967-1968.
I-23. Village of Rosemount, 1967-1969. 2 folders.
I-24. Village of Savage-Glendale, 1968-1971. 2 folders.
I-25. Lake Elmo-East Oakdale, 1967-1972. 2 folders.
Location
109.I.9.13BI-26. Village of Dickenson, 1967-1969. 2 folders.
I-27. Village of Laketown (Carver County), 1967-1972.
I-28. Village of Mississippi Park (Champlain Township), 1968-1969. 3 folders.
I-29. Village of Prior Lake (Eagle Creek), 1968-1970.
I-30. Village of Dayton, 1969-1970.
I-31. Village of Lake Elmo (Merger with East Oakdale Township), 1969.
1 folder.
Location
109.I.9.14F 1 folder.
I-32. Village of Victoria (Laketown Township), 1969-1972.
I-33. Village of Eagle Creek, 1969-1972. 2 folders.
I-34. Village of Rosemount, 1969-1975. 2 folders.
I-35. City of Shakopee (Town of Eagle Creek), 1969-1972.
I-36. Village of Eagan, 1969-1971. 2 folders.
Location
109.I.10.1BI-37. Village of Rock Creek, 1970-1971.
I-38. Village of Burnside, 1970-1971.
I-39. Village of Oneka, 1970-1971.
I-40. Village of Ojibwa, 1971-1972. 2 folders.
I-41. Village of Eagan, 1971-1972.
I-42. Village of Hiawatha Hills (Winona Township), 1969-1971.
I-43. Village of Grant (Grant Township), 1972-1974. 3 folders.
I-44. Forest Lake Township, 1970-1971. 2 folders.
Location
109.I.10.2FI-45. Ham Lake Township, 1972-1974. 2 folders.
I-46. Village of Ramsey (Ramsey Township, Anoka County), 1972-1975. 3 folders.
I-47. Village of Stone Bridge (Stillwater Township), 1972.
Location
109.I.10.3BI-48. Village of Andover (Grow Township), 1972-1974. 3 folders.
I-49. Village of Merrifield (Lake Edward Township), 1972-1973. 2 folders.
I-50. Town of Herman, 1974-1976. 2 folders.
I-51. Town of Fayal, 1976-1977. 2 folders.
I-52. City of Port Mille Lacs, 1976-1977.

Return to top


Expand/CollapseSERIES 3, 1978-2005, 2014, 2020-2021

Location
146.B.14.14FI-53. Stuntz, 1978-1979.
I-54. Port Mille Lacs, 1979-1980.
I-55. Otsego, 1990.
I-56. Forest Lake, 1990-1991 (part).
Location
146.B.14.15BI-56. Forest Lake, 1990-1991 (part).
I-57. Bass Brook, 1990-1991.
I-58. Oak Grove, 1993.
I-59. Forest Lake, 1993.
Location
146.B.14.16FI-60. Pike Bay, 1995.
I-61. Grant, 1996.
I-62. Hassan, 1996.
I-63. Spring Lake, 1997.
Location
146.B.15.1BI-64. Forest Lake, 1997-1998.
I-65. St. Augusta, 1999-2000 (part).
Location
146.B.15.2FI-65. St. Augusta, 1999-2000 (part).
Includes A6107 and A6108 exhibits and transcripts; see Municipal Board Annexation Files (cataloged separately).
Location
146.B.15.3BI-65. St. Augusta, 1999-2000 (part).
Location
146.B.15.4FI-65. St. Augusta, 1999-2000 (part).
Location
146.B.15.5BI-66. Forest Lake, 1999-2000.
I-67. Hassan, 2002-2004.
Location
147.F.7.4FI-68. Columbus Township Incorporation:
Regarding the petition for the incorporation of Columbus Township. The file includes records of the Forest Lake request to annex portions of Columbus Township (annexation file A-7371). See Municipal Board Annexation Files (cataloged separately)
Main file and Administrative Law Judge documents, August 2005.
Location
147.F.7.5BTranscripts, August-October 2005.
Location
147.F.7.6FPublic testimony exhibits, public hearing register, Columbus Township exhibits, August-October 2005.
Location
147.F.7.7BForest Lake exhibits, August-October 2005.
Location
147.F.7.8FForest Lake exhibits, August-October 2005.
Location
147.F.7.9BForest Lake exhibits, August-October 2005.
Location
147.F.7.10FI-69. New Scandia, December 2005.
Location
139.B.20.10FI-70. Burns Township, 2007.
Location
310.L.7.10FI-71. Rice Lake, 2014.
Location
310.L.8.6FI-72. Credit River, 2020-2021.
I-73. Spring Prairie Hutterian and Brethren, 2021.

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:
Annexation (Municipal government) -- Minnesota.
City planning -- Minnesota.
Municipal incorporation -- Minnesota.
Organizations:
Minnesota Municipal Commission.
Places:
Twin Cities Metropolitan Area (Minn.)
Chanhassen (Minn.)
Columbus (Minn. : Township)
Eagan (Minn. : Township)
Forest Lake (Minn.)
Inver Grove (Minn. : Township)
Lakeville (Minn.)
Lebanon (Minn. : Township)
New Scandia (Minn. : Township)
Northdale (Minn.)
Oakdale (Washington County, Minn.)
Rosemount (Minn.)
Saint Francis (Minn. : Township)
Burnsville (Minn.)
Cottage Grove (Minn.)
Three Havens (Minn.)
Woodbury (Minn.)
Document Types:
Petitions.
Transcripts.
Maps -- Twin Cities Metropolitan Area.
Voters' lists -- Twin Cities Metropolitan Area.

Return to top