ELECTRICITY BOARD:

An Inventory of Its Board Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. State Board of Electricity.
Title:Board Records.
Dates:1899-2009.
Language:Materials in English.
Abstract:Records of this board endowed with the statutory authority to adopt the electrical code, including any amendments; adopt rules that regulated the licensure or registration of the electrical industry; and issue final interpretation of the electrical code.
Quantity:19.5 cubic feet (20 boxes and 2 partial boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The files cover such topics as registration and licensing of electricians, legislation, board finances and administration, electrical inspectors, and code. Included are laws and regulations; directories/registers of licenses electricians, inspectors, and electrical contractors; rulemaking files; attorney generals opinions; conviction reports; board histories; and photographs.


Return to top

Expand/CollapseARRANGEMENT

These records are arranged into the following sections:

Annual and Biennial Reports
Minutes and Agenda Packets
Published Records and Reports
Rulemaking Files
Subject 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. State Board of Electricity. Board Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: None; 256; 980-155; 982-1; 988-150; 2011-43; 2013-31; 2020-11

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: 001704294


Return to top

DETAILED DESCRIPTION

Expand/CollapseANNUAL AND BIENNIAL REPORTS

Location
103.I.13.9BAnnual reports to the Governor, 1899-1939. 2 folders.
Financial reports to the State Auditor, 1937-1941.
Annual/biennial financial reports to the Governor, 1946-1969. 2 folders.
1962 annual report to the State Board of Electricity. 1 volume.
Staff's comprehensive report on procedures developed and objectives reached during the past 6 years.
Report to the Civil Administration Committee, November 1965. 1 volume.
Includes list of personnel, organizational chart, rules and regulations, and various inspection and financial data for 1964.
Biennial reports, July 1, 1996-June 30, 2004. 4 items in 1 folder.

Return to top


Expand/CollapseMINUTES AND AGENDA PACKETS

Minutes of the full board and several subsidiary groups; they deal with the registration and licensing of electricians (sometimes including lists of those licensed), legislation, finances of the board, electrical inspectors and codes, and related matters.


Location
101.G.14.4F July 1899-1942. 8 volumes and 9 folders.
Location
101.G.14.5B 1943-1959. 29 folders.
Location
101.G.14.6F 1960-1967. 10 folders.
Location
107.E.1.1B 1968-1977. 10 folders.
Location
107.E.1.2F 1978-1985.
Location
107.E.1.3B 1986-1991.
Location
107.E.1.4F 1992-April 1997.
Location
107.E.1.5B May 1997-2000.
Location
107.E.1.6F 2001-2003.
Location
107.E.1.7B 2004-June 2005, November 2007-June 2008. 23 folders.
Electrical Licensing and Inspection Unit, Advisory Board of Electricity, June 2005-June 2006. 6 folders.
Technical Program Committee, February-October 2000, September 2004-June 2005. 2 folders.
Location
107.E.1.8FClass 2 and Class 3 Power Limited Advisory Task Force, October 1996-June 1997. 2 folders.
Advisory Task Force to provide a forum for the discussion of issues related to the definition of signaling circuit; disbanded in June 1997.

Return to top


Expand/CollapseRULEMAKING FILES

Location
107.E.1.8FAdministrative rulemaking, 1972-1981,1998-1999. 2 folders.
Application, procedures, rules, 1987.
Comments of Repeal of Rules 3800.3500, 1997.
Continuing Education: Legal notes and original documents, 1994-1995.
Continuing Education: Proposed permanent rules, 1994-1995.
Location
107.E.1.9BCorrespondence regarding proposed regulation and licensing changes, 1996.
Fee increase rules, 1987-1991.
Gartner Refrigeration, Inc., v Minnesota Board of Electricity, circa 1989-1997.
Court of Appeals Docket Number C1-97-999, includes rulemaking, correspondence and pleadings.
Licenses: Expiration and fees, 1987.
Minnesota Rule 3800.3620 Amendment, 1990-1991. 2 folders.
Power limited work, circa 1995-1998.
1 folder.
Location
107.E.1.10F 2 folders.
Proposed Amendments to Administrative Rule 3800.0900, 1988.
Proposed and current laws, 1967-1997.
Proposed Permanent Rules Relating to Licensing, Inspections, Qualifications for Electricians Licenses, 1989-1998.
Proposed Permanent Rules Relating to Uniform Electrical Violation Citation Form, 1989-1990.
Proposed Repeal of Minnesota Rule 3800.3500, Subpart 12, Signaling Circuit and Public Hearing, 1996-1999.
1 folder.
Location
107.F.1.1B 5 folders.
Repeal of duplicate rules, 1989-1990.
Review of Adopted Permanent Rules Relating to Inspections Certificates, 2001-2002. 2 folders.
Review of Rules Relating to Electrician Licenses, Minnesota Rules Chapter 3800, 2002-2005. 3 folders.
Location
107.F.1.2FRevision of Rules, circa 1987-1989. 2 folders.
Rule/Third Party Certification, 1990-1991.
Rulemaking: Minimum Experience Requirements for Licensure and Approval of Electrical Equipment, 1987-1992.
Supervision of Unlicensed Personnel Rules, 1988.
Uniform Electronical Violation Rules, 1990.

Return to top


Expand/CollapsePUBLISHED RECORDS AND REPORTS

Location
107.F.1.4FAgency Guide, 2001.
Location
101.G.14.6FAlarm and Communication System: Examination Code Section and Memory Section, undated. 2 items in 1 folder.
Analysis of Significant Changes Found in the NED [National Electrical Code], 1993, 1996, 1999. 3 items in 1 folder.
Titles may vary slightly.
Location
107.F.1.4FAnnual Progress Report to the State Board of Electricity, 1963-1969. 5 volume, 2 folders.
Location
101.G.14.6FBrochures, undated, 1959, 1999-2000. 8 items in 1 folder.
Location
107.F.1.5BBuilding Code for Rural Ramsey County Minnesota, March 1, 1949.
Location
101.G.14.6FBulletins:
1953-1968. 12 folders.
Missing No. 1, 1953.
Location
101.G.14.7B 1969-1983. 13 folders.
Possibly incomplete in 1970s and 1980s.
Class A Journeyman License Examination Code; Memory; Class A Master License Examination; Power Limited Technician License Examination, undated and 2003-2004. 7 items in 1 folder.
Location
107.F.1.5BDirectory of Licenses and Permits, 1984. 1 volume.
Directory of State and Municipal Inspectors, 1960-1985.
Incomplete series.
Directory of State Electrical Inspectors, Municipal Electrical Inspectors, 1994-1999.
Electricians, 1899-1905. 1 volume.
Lists name, address, license number of master electricians, journeymen and special electricians.
Location
101.G.14.7BLaws and Rules Regulating Licensing of Electricians and Inspection of Electrical Installations, 1937-2007.
Incomplete.
1989-2007. 1 folder.
Location
107.F.1.5B undated, 1937-1988. 1 folder.
Legislative Auditor Financial-Related Audit of State Board of Electricity, 2004.
Location
101.G.14.7BMinnesota Directory of Licensed Electricians, 1959, 1961, 1962. 3 items in 1 folder.
Minnesota Directory of Licensed Master Electricians, 1966.
Minnesota Directory of State Contract Inspectors and Municipal Inspectors, 1985-1998. 8 items in 1 folder.
Incomplete.
Location
107.F.1.5BMinnesota Farmstead Wiring Regulations, 1949-1950, 1952. 3 items in 1 folder.
Location
101.G.14.7BMinnesota Licensed Electrical Contractors, 1974-1975.
Minnesota Wiring Standards and Regulations, 1952-1953. 2 items in folder.
Location
107.F.1.5BNational Electrical Code Changes:
1984. 1 folder.
Location
101.G.14.7B 1987, 1990. 2 items in 1 folder.
Location
107.F.1.5BNewsletters:
The Connector newsletter, 2006-2007.
Published after the Board of Electricity dissolved and became part of the Department of Labor and Industry – Construction Codes and Licensing Division.
Minnesota Electricity Board Newsletter:
Incomplete.
1989-1999. 1 folder.
Location
101.G.14.7B 2000-2005. 1 folder.
Electrify: Jan's Newsletter for Contract Electrical Inspectors, June 2004-June 2005.
[0.4 cubic feet empty, letter]
Location
107.F.1.5BPamphlets, 1999. 3 items in folder.
Policies and Procedures for Examinations and Licensing, circa 1965. 1 volume.
Includes information from other states.
Records Center brochure, undated.
Roster: Architects, Engineers, Land Surveyors, 1984.
Supplement: Directory of Plumbers, 1955.
[0.6 cubic feet empty, letter]

Return to top


Expand/CollapseSUBJECT FILES

Location
102.D.3.3BAdministrative rules documents, 1992.
Location
107.F.1.2FAnniversary programs, 1950, 1959.
50th and 60th anniversary and final report.
Attorney General (Special Assistant Louis Hoffman) correspondence, 1987-1994. 4 folders.
Attorney General legal opinions/advice, 1935-2000.
5 folders.
Location
107.F.1.3B 1 folder.
Location
103.I.13.9BAttorney General Opinions:
Relate to the laws, rules, and regulations that concern the board.
Nos. 1-56, 1937-1951. 3 folders.
Miscellaneous, 1925, 1940-1961.
Blank forms, undated and 2000-2009.
Location
107.F.1.3BBoard of Electricity member lists, organization lists, 1966, 1969, 1971, 1993-1999.
Board Policies, Procedures, Licensing, Inspections, 1965. 1 volume.
Budget, 1964, 2004-2007. 2 folders.
Location
102.D.3.3BCarnivals:
1987-1996.
Location
103.I.13.9B 1996-2007.
Location
107.F.1.3BCarnivals and outdoor amusements, 1989-2002.
Construction Code Advisory Council:
Certification and licensure, 2001-2002.
Construction Code and licensing, 2005.
Correspondence, 1999-2003.
Fee Technical Advisory Group, Outline and Report, 1999.
Healthier Homes Implementation Technical Advisory Group, 1998-2000.
Legislative Audit, 1998-2000.
Minutes and agenda packets, 1999, 2002-2003. 3 folders.
1999 is incomplete.
Model Zoning Technical Advisory Group, 1998-2003.
Proposed by-laws/amendments, 1999.
Reports, 1997-2000.
Includes progress reports, construction and building codes.
Location
103.I.13.9BConviction reports, 1970, 1974-1982. 10 folders.
Reports, correspondence, copies of legal documents, and related papers concerning individuals who violated the electrical code.
Location
107.F.1.3BCorrespondence, complimentary, 1980-1992.
Location
103.I.13.9BElectrical contractor listing, 1996-2007.
Electrical Inspector correspondence, memorandum and policies, 1987-2000.
Location
107.F.1.3BElectrical Inspectors District Map, City of Minneapolis, 1996.
Electrical Safety Requirements Affecting Portable Wiring Systems and Equipment, January 1989.
Examination Review Books and Answer Keys, 1981-2002. 8 folders.
Location
107.F.1.4FElectrician license applications and cards samples, 1931-1968.
Location
102.D.3.3BELI BOE [Electrical Licensing and Inspection – Board of Electricity]. 4 folders:
Code and technical archives, 1988-2004.
Licensing, 1967-2000.
Listing and labeling, 1990-1992.
Office memos, 1984-2002.
Governor Orville Freeman’s Proclamation for National Electric Week, 1959.
Location
107.F.1.4FHearing: Proceedings in the Matter of the Proposed Rule Regarding Contractors Licenses, January 17, 1979.
Hearing: In the Matter of the Electrical Contractor's License of H.E.E., Inc., Deposition of John D. Quinn, August 30, 1984.
Location
103.I.13.9BHistory of the Electricity Board, 1959.
Location
107.F.1.4FHistory of the State Board of Electricity, 1937-1993.
Updated January 1, 1992 and July 27, 1993; includes correspondence.
Location
102.D.3.3BIndex of Inspector Training, 1984-1996.
Location
103.I.13.9BInformation Guide for Contract Electrical Inspections, 1977-1997. 2 folders.
Location
102.D.3.3BInspection Procedures, 1979-1992.
Inspector Checklist, 1982-1990.
Inspector Contract, 1997.
Inspector Directories Correspondence, 1980-1991.
Inspector Procedures, 1982-1992.
Location
107.F.1.4FLakeville High School, 1991-1993.
Legislation, 1999-2003, 2005. 3 folders.
Legislation and inspection, 1965.
License Forms, circa 1934-1960s.
Collection of license and receipt cards issued to master, journeyman, lineman, shopman and installers.
Location
108.D.12.3BLicense Register: Master, Journey, and Special Electricians, 1899-1928. 1 volume.
Lists name, date, name of business, license number, and address of all master, journeyman, and special electricians who applied for licenses.
Location
107.F.1.4FLicensed electrician lists, circa 1950s-1980s. 5 folders.
Location
103.I.13.9BMaintenance rules, 1981-1995.
Location
102.D.3.3BMemos, 1979-2009. 3 folders.
Memos to Area Electrical Representatives and Contract Electrical Inspectors, 1967-1997. 2 folders.
Location
107.F.1.4FMinnesota Building Officials, A Case Against Binding Building Code Interpretations, undated.
Location
102.D.3.3BNational Energy Code information (memos, articles, printed materials), 1977-2002. 3 folders.
Location
107.F.1.4FO'Brien Settlement Agreement, 1999.
Personnel, Procedure Information, General Information, 1965. 1 volume.
Location
108.D.12.3BPhotograph, Electrical Convention Banquet, March 8, 1950. 1 folder.
6 inch x 16 inch, black and white. Commemorating 50th Anniversary of Minnesota State Board of Electricity, Hotel St. Paul.
Location
103.I.13.9BPhotograph, Departmental Exhibit, 1997-1998. 4 photographs in 1 folder.
3 inch x 4 inch, color. Individuals are identified.
Location
107.F.1.4FPhotographs, undated, 1950s-1960s.
Board members; most people are identified.
Plumbing Code Analysis , 2000.
Policies, Board of Electricity, circa 1950s-1980s. 2 folders.
Policy and Procedures, circa 1989-2005.
Publicity, newspaper articles, 1959-1966.
Ranking Codes, 1999.
Red River Valley-Minnesota River Valley Flood, 1997. 2 folders.
Reference information, 1999-2000.
Location
102.D.3.3BRequest for Inspection and Fee Information, 1981-1996.
Location
107.F.1.4FResidential Building Contractor Licensing, 2000.
Resolutions/code adoption votes, 2000.
Rice County Prosecutor, 1993-1994.
Rulemaking, 1999-2000.
Rules and Regulations, Minnesota Administrative, 1967.
Location
102.D.3.3BSample documents and forms, 1947-circa 2000.
Includes such items as Certificate of Completion of Apprenticeship, Certificate of Electrical Inspection, example Master Electrician’s License.
Samples and Information, 1968-2003.
Location
108.D.12.3BState property inventory list, 1999-2005.
Location
107.F.1.4FUnclassified Positions, Study by Legislative Commission on Employee Relations, 1990-1993.
Location
102.D.3.3BViolation Reports, 1988-2001.

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:
Attorneys general's opinions -- Minnesota.
Electric industry workers -- Minnesota -- Registers.
Electric wiring -- Inspection -- Minnesota.
Electric wiring inspectors -- Minnesota -- Registers.
Electricians -- Minnesota -- Registers.
Electricians -- Minnesota -- Discipline.
Electricians -- Licenses -- Minnesota.
Electricity -- Law and legislation -- Minnesota.
Organizations:
Minnesota. State Board of Electricity -- History.
Document Types:
Photographs.
Registers.

Return to top