MUNICIPAL BOARD:
An Inventory of Its Incorporation Files at the Minnesota Historical
Society
Government Records
| | |
| 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. |
Arranged in three overlapping chronological series; within each, listed by assigned
file number.
Return to top
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:

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
| | | | | | | | | | | | | |
Location | |
107.C.8.2F | | Burnsville 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
| | | | | | | | | | | | | |
Location | |
109.I.19.12F | | I-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.9.13B | | I-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.10.1B | | I-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.10.2F | | I-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.10.3B | | I-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
| | | | | | | | | | | | | |
Location | |
146.B.14.14F | | I-53. Stuntz, 1978-1979. |
| | | | | | | | | | | | | |
| | I-54. Port Mille Lacs, 1979-1980. |
| | | | | | | | | | | | | |
| | I-56. Forest Lake, 1990-1991 (part). |
| | | | | | | | | | | | | |
Location | |
146.B.14.15B | | I-56. Forest Lake, 1990-1991 (part). |
| | | | | | | | | | | | | |
| | I-57. Bass Brook, 1990-1991. |
| | | | | | | | | | | | | |
Location | |
146.B.14.16F | | I-60. Pike Bay, 1995. |
| | | | | | | | | | | | | |
Location | |
146.B.15.1B | | I-64. Forest Lake, 1997-1998. |
| | | | | | | | | | | | | |
| | I-65. St. Augusta, 1999-2000 (part). |
| | | | | | | | | | | | | |
Location | |
146.B.15.2F | | I-65. St. Augusta, 1999-2000 (part). |
| | | Includes A6107 and A6108 exhibits and transcripts; see Municipal Board
Annexation Files (cataloged separately). |
| | | | | | | | | | | | | |
Location | |
146.B.15.3B | | I-65. St. Augusta, 1999-2000 (part). |
| | | | | | | | | | | | | |
Location | |
146.B.15.4F | | I-65. St. Augusta, 1999-2000 (part). |
| | | | | | | | | | | | | |
Location | |
146.B.15.5B | | I-66. Forest Lake, 1999-2000. |
| | | | | | | | | | | | | |
Location | |
147.F.7.4F | | I-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.7.5B | | | Transcripts, August-October 2005. |
Location | |
147.F.7.6F | | | Public testimony exhibits, public hearing register, Columbus Township exhibits, August-October 2005. |
Location | |
147.F.7.7B | | | Forest Lake exhibits, August-October 2005. |
Location | |
147.F.7.8F | | | Forest Lake exhibits, August-October 2005. |
Location | |
147.F.7.9B | | | Forest Lake exhibits, August-October 2005. |
| | | | | | | | | | | | | |
Location | |
147.F.7.10F | | I-69. New Scandia, December 2005. |
| | | | | | | | | | | | | |
Location | |
139.B.20.10F | | I-70. Burns Township, 2007. |
| | | | | | | | | | | | | |
Location | |
310.L.7.10F | | I-71. Rice Lake, 2014. |
| | | | | | | | | | | | | |
Location | |
310.L.8.6F | | I-72. Credit River, 2020-2021. |
| | | | | | | | | | | | | |
| | I-73. Spring Prairie Hutterian and Brethren, 2021. |
Return to top
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