SECRETARY OF STATE

An Inventory of Its Official Documents (Selected) at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator:Minnesota. Secretary of State.
Title:Official Documents (Selected).
Dates:1856-1986.
Language:Materials in English.
Abstract:Selected materials from the Secretary of State's set of official documents.
Quantity:4.7 cubic feet (4 boxes and 3 partial boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Included are documents relating to various state symbols, the Wood Lake Battlefield monument, the history of the University of Minnesota's Homeopathic College of Medicine and Surgery, Minnesota-Wisconsin border, electoral college certifications, foreign diplomatic credentials, railroad and mining company resolutions, special censuses, canvassing board reports, village incorporation papers and city charters, 1972 apportionment, 1972 Equal Rights Amendment, establishment of watershed districts, the Democratic-Farmer-Labor Party, the St. Cloud Metropolitan Transit Commission, and the resignation letters of Governors Harold Stassen (1943) and Wendell Anderson (1976) and Senator Walter F. Mondale (1976).


Return to top

Expand/CollapseARRANGEMENT

Arranged in two sections: 1) Selected Official Documents (filmed); 2) Official Documents (unfilmed).


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Alternate Form of Material:

The documents in this series that were microfilmed by the Secretary of State’s Office have been scanned and are available to researchers at: Secretary of State Documents - 1900-1990

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Secretary of State. Official Documents (Selected). Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Provenance:

These materials were selected from the larger set housed in the Secretary of State’s Office because they did not appear clearly on the office’s microfilmed set, they have potential exhibit or intrinsic value, or they were not included on the microfilm.

Accession Information:

Accession number(s): 992-149; 2007-9

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: 007323581


Return to top

DETAILED DESCRIPTION

Expand/CollapseSELECTED OFFICIAL DOCUMENTS (FILMED)

Selected materials from the Official Documents series microfilmed by the Secretary of State’s office. Items were selected either because they might not appear clearly on the microfilm and/or for their potential exhibit or intrinsic value. A number are accompanied by the official document number assigned by the Secretary of State's office.


Location
113.D.2.5BNo. 13798: New State Flag, undated.
No. 1911: Specifications and Drawings of Wood Lake Battlefield Monument, 1910.
No. 1850: History of the Homeopathic College of Medicine and Surgery, University of Minnesota, 1911.
No. 11524: Affidavit of Publication for Real Needs, Charles A. Lindbergh, 1915.
No. 1756: Ceding of land (portion of La Crescent) to Wisconsin by Minnesota, 1917.
No. 2646: Constitutional Oath of House of Representative members, 1921.
With signatures.
No. 10446: Compact Between Minnesota and Wisconsin Regarding Border, 1947.
No. 12366: Photograph of Norway Pine, Official State Tree, 1954.
No. 12916: Merci Boxcar Letter and Resolution, 1956.
Resignation letters:
No. 9299: Governor Harold Stassen, April 27, 1943.
No. 30161: Senator Walter Mondale, December 17, 1976.
No. 30162: Governor Wendell Anderson, December 29, 1976.
No. 4155, 8843, 20390, 25475, 33152: Certificate of the Vote of Electors of President and Vice President, 1929, 1940, 1948, 1968, 1972, 1980.
With signatures.
Credentials of foreign diplomats with jurisdiction in Minnesota, 1914-1978.
Correspondence, certificates and other credentials in English and other languages; arranged in chronological order.
Railroad company resolutions, 1856-1892. 2 folders.
Resolutions, certificates of notification and correspondence from many railroad companies concerning acceptance of charters, land grants, special acts of the legislature, construction and related topics; arranged in chronological order.
Mining company resolutions, 1882-1892.
Resolutions and correspondence from mining companies concerning acceptance of acts of the legislature regarding encouragement of mining and taxation; arranged in chronological order.
Village incorporation papers, 1900-1965.
Petitions, censuses, maps, sample ballots, election summary statements and related papers concerning incorporation of villages. Some of the proposed villages were not incorporated. Copies apparently filed with the Municipal Commission and the Secretary of State's office; arranged alphabetically by village name.
Alice, 1910-1911.
Babbitt, 1956.
Bigfork, 1906.
Chickamaw Beach, 1950.
Corcoran, 1958.
East Gull Lake, 1947.
Gaylord, 1947.
Gilbert, 1914.
Goodridge, 1915.
Hilltop, 1956.
Independence, 1956.
Island Park, 1960.
Island View, 1939.
Kerrick, 1946.
Kinney, 1912.
Lake Saint Croix Beach, 1951.
Lake Shore, 1947.
Lino Lakes, 1955.
Manhattan Beach, 1939.
Minnetrista, 1960.
Nimrod, 1946.
Nisswa, 1946.
North Crosslake, 1964.
Pelican Lakes, 1939.
Pine Beach Landing, 1946.
Location
126.F.3.6Quamba, undated.
Map only.

Return to top


Expand/CollapseOFFICIAL DOCUMENTS (UNFILMED)

Oversize and other documents not filmed by the Secretary of State’s Office; arranged numerically by the official document number assigned by the Secretary of State's office, which is also roughly chronological.


Location
110.C.4.1BNo. 540: Incorporation of Village of Ranier, Koochiching County, 1908.
No. 5499: Transfer Request of Executive Documents to the Minnesota Historical Society, March 15, 1932.
No. 6500: Appointment of Joe Donahue, Special Attorney for the State Fair, August 11, 1934.
No. 6568: Certificates and Oaths related to the Special Census of the Village of Mountain Iron, October 1933.
No. 6953: Appointment of Paul Doty to State Board of Registration for Architects, Engineers and Land Surveyors, April 24, 1934.
No. 7370: Minnesota State Board of Examiners of Nurses registrations, July 26, 1934-February 2, 1935.
For November 1934 examination.
No. 7371: Resolutions, Certificates and Oaths Related to the Special Census for the City of Chisholm, December 1934.
No. 7426: State Board of Registration for Architects, Engineers and Land Surveyors, Annual Report and Roster, December 31, 1934.
No. 7560: Appointment of R. M. Aalbu, Judge of Municipal Court, City of Thief River Falls,September 5, 1935, and Proclamation of Constitution Day, Tuesday, September 17, 1935.
No. 7605: Book II and III of Dental Revocations or Suspensions Under Chapter 95, Laws 1935, September 10, 1951-July 20, 1964; November 27, 1964-September 29, 1969.
No. 8586: Rules of Arbitration and Conciliation Chapter 440, Laws 1939, 1939-1943.
No. 9379: Motor Vehicle Reciprocity, 1943-1944.
No. 9385: Oath of Office: Susan McCloskey, Metropolitan Airports Commission, 1971.
No. 9654: Interim Committee on State Administration and Employment of the Minnesota House, Report to the 1945 Minnesota Legislature, December 1944.
No. 9762: Report on Classification and Pay of Positions in the Service of Hennepin County, December 1, 1944.
No. 10268: Metropolitan Airports Commission: Rules, Regulations, Ordinances, Nos. 1-86, 1947-1978.
No. 10650: Report of the Constitutional Commission of Minnesota, October 21, 1948.
No. 11270: Census of 1950.
Also includes 1930 and 1940 figures. Statistics on civil subdivisions; does not include names.
No. 12764: Cigarette Tax Distribution, 1955-1963.
No. 13614: Mental Health Compact, 1957-1959.
No. 13715: Maria Sanford Statue, 1958.
No. 13813: State Board of Electricity Financial Report, 1956-1958.
Location
110.C.4.2FNo. 16055: Canvassing Board Report, General Election, November 6, 1962.
No. 18109: Photograph, Minnesota State Fish, Walleye, 1966.
No. 18385: Canvassing Board Report, Primary Election, September 13, 1966.
No. 18450: Canvassing Board Report, General Election, November 8, 1966.
No. 18984: Charter for the City of Blue Earth, Faribault County, February 1967.
No. 19984: Home Rule Charter for City of Winona, May 1968.
No. 20650: Twin Cities Area Metropolitan Transit Commission, First Two Annual Reports, 1968-1969; Financial Statement, June 30, 1969.
No. 20685: Minnesota State Gem, Lake Superior Agate, 1969.
No. 20948: Charter for Village of Brooklyn Park, September 1969.
No. 21087: Charter for City of Montevideo, October 1969.
No. 21318: Charter for City of Willmar, January 1970.
No. 21394: Minnesota Water Resources Board: Establishment of the Middle Des Moines Watershed District in parts of Cottonwood, Jackson, Murray, and Nobles Counties, 1970-1972.
No. 21447: Minnesota Water Resources Board: Establishment of the Prior Lake-Spring Lake Watershed District, 1970-1972.
No. 21496: Sketch of Proposed Annexation of Sherwood Forest Addition to Thief River Falls, Pennington County, April 1970.
No. 21742: Minnesota Water Resources Board: Establishment of Middle River-Snake River and Red Lake Watershed Districts in Marshall, Pennington and Polk Counties, 1970-1972.
No. 21783: State Board of Registration for Architects, Engineers and Land Surveyors, 1969-1970 rosters.
No. 21788: Minnesota Water Resources Board: Establishment of Middle River, Snake River and Red Lake Watershed Districts, 1970-1972.
No. 22185: Census of 1970.
Statistics on civil subdivisions; does not include names.
No. 22302: St. Cloud Metropolitan Transit Commission, Annual Reports, 1970, 1974.
No. 22515: Charter Amendment for the City of St. Paul, November 1970.
No. 22660: Western Lake Superior Sanitary District Board, Appointment and Election Certificates, 1971-1977.
No. 23114: Department of Highways: Manual on Uniform Traffic Control Devices for Streets and Highways of the State of Minnesota, 1971.
No. 23500: Order and Plan of Apportionment, On Remand from the United States Supreme Court, January 1972. 3 folders.
No. 23511: Alexandria Lake Area Sanitary District, Appointment and Election Certificates, 1971-1974.
No. 23827: Equal Rights Amendment, March 1972.
No. 24631: Canvass Board report, General Election, November 7, 1972.
No. 24632: Minnesota Police Radio Communications Final Report, November 1972.
No. 24645: Minnesota Society for Prevention of Cruelty: Biennial Reports, December 1972, November 1974-June 1975.
Includes June 1975 financial report.
No. 24823: Alexandria Lake Area Sanitary District: Certificates of Election and Oaths of Office, January 1973.
No. 25507: Dover, Eyota, St. Charles Area Sanitary District: Certificates of Election, December 1975-January 1978.
Location
110.C.4.3BNo. 25594: Cable Regulatory Ordinance, St. Louis Park, August 1973.
No. 26341: Charter for the City of Gaylord, December 4, 1973.
No. 26537: Manual on Uniform Traffic Control Devices, March 1974.
No. 26901: Charter for the City of Virginia: Adopted February 1964, As Amended November 1972, April 1974.
No. 26905: Various Traffic and Parking Regulations, 1974-1976.
No. 27449: Amendments to Home Rule Charter of City of Minneapolis, 1974-1976.
No. 28161: Charter for City of East Grand Forks, June 1975.
No. 28385: Office of the Secretary of State: A Management Study, June 1975.
No. 28899: Home Rule Charter for the City of Morris, Stevens County, November 1975.
No. 28944: Alexandria Lake Area Sanitary District: Formation of a Local Sewer Service Region, December 1975.
No. 29055: Charter for City of Fairmont, July 1975.
No. 29073: Canvassing Board Report, General Election, November 5, 1974.
No. 29099: A Guide to Establishing Speed Limits in School Zones, January 1976.
No. 29370: 1980 Census Information, 1976.
No. 29959: Canvassing Board Report, Primary Election, September 14, 1976.
No. 30010: Executive Order 130 Designating the Mississippi River Corridor as a Critical Area, October 1976.
No. 30125: Home Rule Charter for City of Winthrop, November 1976.
No. 30145: Canvassing Board Report, General Election, November 2, 1976.
No. 30508: Approval of Special Laws by Local Governing Bodies, 1961-1976.
No. 30882: Compact for Education: Education Commission of the United States, Bylaws and Annual Report, 1977.
No. 30963: Office of Human Services, Final Report, June 1977.
No. 31151: Home Rule Charter for City of Gilbert, November 1977.
No. 31391: Sauk Rapids, Benton County, Intersection Improvements, February 1978.
No. 31504: St. Cloud Metropolitan Transit Commission, Annual Report, Fiscal Year 1977.
No. 31504: Gay Survival Fund of Target City: Petition to Enable this Group to Receive Money from the State Elections Campaign Fund, May 1978.
No. 31721: Canvassing Board Report, Primary Election, September 12, 1978.
No. 31873: County Canvassing Boards, Special Primary Election, December 5, 1978.
No. 31874: County Canvassing Boards, General Election, November 7, 1978.
No. 31937: University of Minnesota: Salary Equalization Study, 1977-1979.
No. 31938: Department of Administration: 911 Report, December 1978.
No. 32023: Executive Order 79-19: Continuing Designation of Mississippi River Corridor as a Critical Area; Repealing Executive Orders 130, 130A, 130B, February 26, 1979.
No. 32083: St. Cloud Metropolitan Transit Commission, Annual Report, Fiscal Year 1978.
No. 32542: United States Olympic Committee: Application as Foreign Non-profit Corporation for Certificate to Transact Business in Minnesota, October 1979.
No. 32655: Home Rule Charter for City of Robbinsdale, February 1980.
No. 32657: Minnesota State Agricultural Society: Rules for the State Fair and State Fair Grounds, February 1980.
No. 32720: St. Cloud Metropolitan Transit Commission: Financial Statement, September 30, 1979.
No. 32730: Joe River Watershed District, Hallock, Annual Report, 1979.
No. 32743: Home Rule Charter for City of Cannon Falls, April 1980.
No. 33037: Canvassing Board Report, Primary Election, September 9, 1980.
No. 33038: Municipal Board: Petition in the Matter of Annexing 419 Acres to the City of Stillwater, Findings of Fact, September 1980.
No. 33119: Canvassing Board Report, General Election, November 4, 1980.
No. 32345: Zoning Ordinance for the City of Crosby, August 1979.
No. 33150: Electoral College: Certificate of Votes, December 15, 1980.
No. 33249: Certificate of Entitlement of State of Minnesota for Eight Representatives in the United States Congress, 1981.
No. 33356: Two Rivers Watershed District, Annual Report, 1980.
No. 33417: Home Rule Charter for City of St. Cloud, December 1977.
No. 33731: Home Rule Charter for City of Chisholm, November 1981.
No. 33732: Finance Department: Tort Claim Payments, July-December 1981.
No. 33737: St. Cloud Metropolitan Transit Commission, Financial Statement, September 30, 1981.
Location
110.C.4.4FNo. 34073: Finance Department: Tort Claim Payments, January-June 1982.
No. 34175: Canvass Board Report, Primary Election, September 2, 1982.
No. 34251: Council-City Manager Charter for City of Bemidji, Adopted November 1982.
No. 34254: Canvass Board Report, General Election, November 2, 1982.
No. 34278: Finance Department: Tort Claim Payments, July-December 1982.
No. 34381: City Charter for City of Anoka, 1982.
No. 34492: Democratic-Farmer-Labor Party, Constitution and Bylaws, June 1978.
No. 34441: Legislative Manual 1981-1982.
No. 34469: Executive Order No. 83-17 Assigning Emergency Responsibilities to State Agencies, Repealing Executive Order 81-3, March 15, 1983.
No. 34630: Transportation Department Order No. 67790, Consolidated Order and Notice of Street and Highway Routes Designated and Permitted to Carry the Gross Weight Allowed Under Minnesota Statute 169.825, May 27, 1983.
No. 34812: Home Charter for City of Two Harbors, 1983.
No. 35152: St. Cloud Metropolitan Transit Commission Financial Statement, September 30, 1983.
No. 35272: Charter for the City of Windom, May 1984.
Location
112.E.4.8F-2No. 35475: Canvass Board Report, Primary Election, September 11, 1984.
No. 35650: Canvass Board Report, General Election, November 6, 1984.
Location
110.C.4.4FNo. 35671: Charter for the City of Ely, September 1984.
No. 35674: Charter for the City of Minneapolis, Amendments 81-100, December 1984.
No. 35708: United States Electoral College Results, December 17, 1984.
No. 35709: United States Electoral College Results, December 17, 1984.
No. 35716: Charter for the City of Moorhead, December 7, 1984.
No. 36007: St. Cloud Metropolitan Transit Commission Financial Statement, September 30, 1984.
No. 36196: Home Rule Charter for the City of Rochester, August 1, 1985.
No. 36440: United States Department of Energy. Office of Civilian Radioactive Waste Management. Crystalline Repository Project Office, Area Recommendation Report for the Crystalline Repository Project,Volume 1 and Volume 2 Plates, January 1986.
No. 36451: Home Rule Charter for City of St. Cloud, Amendments through October 31, 1985.
No. 36494: Minneapolis-St. Paul Metropolitan Airports Commission Ordinance No. 66, February 1986.

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:
Apportionment (Election law) -- Minnesota.
Charters.
Diplomats -- Minnesota.
Elections -- Minnesota.
Electoral college -- Minnesota.
Emblems, State -- Minnesota.
Equal rights amendments -- Minnesota.
Mining corporations -- Minnesota.
Municipal government -- Minnesota.
Municipal incorporation -- Minnesota.
Railroads -- Minnesota.
Water districts -- Minnesota.
Watershed management -- Minnesota.
Wood Lake State Monument (Minn.) -- Drawings.
Persons:
Anderson, Wendell Richard, 1933-2016 -- Resignation from office.
Mondale, Walter F., 1928-2021 -- Resignation from office.
Stassen, Harold E. (Harold Edward), 1907-2001 -- Resignation from office.
Organizations:
Democratic-Farmer-Labor Party.
Minnesota. State Canvassing Board.
St. Cloud Metropolitan Transit Commission.
University of Minnesota. College of Homeopathic Medicine and Surgery -- History.
Places:
Wisconsin -- Boundaries -- Minnesota.
Minnesota -- Boundaries -- Wisconsin.
United States -- Foreign relations -- 20th century.
Minnesota -- Census -- Statistics.

Return to top