AUDITOR:

An Inventory of Its Executive Council Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. State Auditor.
Title:Executive Council Files.
Dates:1931-1970.
Language:Materials in English.
Abstract:Files kept by the State Auditor as a member of the state's Executive Council and the Minnesota Claims Commission.
Quantity:6.8 cubic feet (6 boxes and 1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Included are minutes, agenda packets, correspondence, reports, financial summaries, and related documents covering such diverse topics as Works Progress Administration projects, the work of the State Relief Agency, acquisition and management of state lands, highway construction costs, the Lac Qui Parle Flood Control Project, copper-nickel leases, disaster relief, claims for payment against the state, and personal or semi-personal materials of State Auditor Stafford King.


Return to top

Expand/CollapseARRANGEMENT

The collection is organized into the following sections:

General Work File, 1931-1969
Minutes, 1933-1970
Agenda Packets, 1955-1970
Subject Files, Set 1, 1931-1942
Subject Files, Set 2, 1949-1969
Claims Commission, 1938-1941


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 Auditor. Executive Council Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: None; 487

Processing Information:

Catalog ID number: 001714486


Return to top

DETAILED DESCRIPTION

Expand/CollapseGENERAL WORK FILE, 1931-1969

Correspondence and related materials concerning Executive Council and WPA projects, local and individual situations and emergencies, and the administration of state relief funds and programs; State Relief Agency and project expenditure summations; internal SRA administration; management of state lands; some personal or semi-personal materials of state auditor Stafford King; and some data on general Minnesota and Republican Party politics.


Location
111.B.11.2F 1931-1939. 20 folders.
Location
111.B.13.15B 1940-1965. 8 folders and 3 volumes.
Location
111.B.13.16F 1966-1969. 2 folders.

Return to top


Expand/CollapseMINUTES, 1933-1970

Location
111.B.13.16F 1933-1963. 6 volumes.
Location
116.F.8.5B 1964-1970. 2 volumes.

Return to top


Expand/CollapseAGENDA PACKETS, 1955-1970

Location
116.F.8.5B August 1955-1961. 61 folders.
Location
116.F.8.6F 1962-June 1968. 56 folders.
Location
116.F.8.7B August 1968-1970. 11 folders.

Return to top


Expand/CollapseSUBJECT FILES (SET 1), 1931-1942

Location
111.B.11.3BAssociation for Crippled Children and Adults, Minneapolis, 1935-1936.
Regarding grants from the Executive Council.
Bemidji State Teachers College, 1938-1939.
Correspondence, memoranda, expenditure records, and newspaper clippings concerning allegations of questionable expenditures and bidding practices in connection with construction of an addition to the college.
Conservation Department Fire Damage Report, September 23, 1936. 1 volume.
Report, with maps and photographs, of forest fire damage, suppression efforts, and costs, by Forestry Division director G. M. Conzet.
Conservation Department Land Acquisition Project, September 4, 1935. 1 volume.
Report, with maps and photosgraphs, on lands recommended for acquisition by the state for emergency relief work projects, by G. M. Conzet.
Cyclone Relief, 1932.
Correspondence regarding meetings and details on Rock County losses.
Grasshopper Relief, 1932.
Report to Governor and Executive Council from Auditor Stafford King detailing his tour through the affected areas.
Highway Department Costs, 1933-1939. 2 folders.
Various tabulations and comparisons of Highway Department administrative and road construction costs (primarily for 1936-1937) and letters from county auditors reporting anticipated road and bridge levies and expenditures (1933).
Insane Hospital Commission, 1935.
Mainly regarding appointments.
Lac Qui Parle Flood Control Project, 1935-1942.
Project description, set of photographs and summaries of facilities constructed, miscellaneous correspondence regarding administration of lands acquired, and list of federal, state, and county allotments to the project.
Legislative Mileage, 1935-1936.
Lists of mileage and other expenses submitted by legislators for reimbursement, copies of authorizing legislation, and related correspondence and court documents.
Location
111.B.11.2FPersonal, 1934-1936 (bulk 1934).
Location
111.B.11.3BRelief to Counties by Executive Council, January 1, 1931-July 1, 1938.
Summaries of amounts appropriated for various types of relief and building projects.
Location
111.B.11.2FResolutions, 1938-1939.
Four lists itemizing appropriations made at Executive Council meetings to individual projects or specific components thereof.
Location
111.B.11.3BRuggles Estate, 1931.
Information on lake front property in several Minnesota counties offered to the Executive Council by the estate of Charles F. Ruggles.
Social Service, 1936.
Recommendations for relief work procedures.

Return to top


Expand/CollapseSUBJECT FILES (SET 2), 1949-1969

Location
116.F.8.7BArea Redevelopment File, 1961-1969. 2 folders.
Copper-Nickel Leases, 1966, 1968. 2 folders and 2 volumes.
Disaster Relief, 1963, 1965-1968. 2 folders.
Iron Ore Prospecting Permits, 1965.
Public Access, 1968. 1 volume.
Russell (Clifford H.) Bequest, 1959.
Snow Removal Funds, 1969.
State Treasurer, 1955.
Timber Permits, 1964-1965.
Transcript of Proceedings, September 7-12, 1949. 1 volume.

Return to top


Expand/CollapseCLAIMS COMMISSION, 1938-1941.

Correspondence, vouchers, affidavits, lists of claimants, and related documentation regarding claims for payment against the state that were introduced before the Minnesota Claims Commission. This commission, consisting of the governor, the attorney general, and the state auditor, was created by chapter 415, Laws of 1939. It was authorized to investigate unpaid claims against various contracts that were entered into by state departments without complying with relevant laws and regulations, and to allow, adjust, and pay those claims found to be valid. Claims were to be filed with the state auditor on or before July 1, 1940.


Location
111.B.11.3BMinutes, June 1939-June 1940.
Claims:
1938-1941. 4 folders.
Includes 1939 law establishing the commission.
Culligan-Weinhagen Company, 1939-1940.
Donald Garland, 1939.
Moss Peat Products Company, 1938-1941.
Miscellaneous, 1938-1940.
To Legislative Investigating Committee, 1939-1940.
Correspondence and documents regarding a few claims remanded to this committee, and a register of appropriations and expenditures.

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:
Copper mines and mining -- Minnesota.
Disaster relief -- Minnesota.
Finance, Public -- Minnesota.
Flood control -- Minnesota River Valley.
Mining leases -- Minnesota.
Nickel mines and mining -- Minnesota.
Public lands -- Minnesota.
Public welfare administration -- Minnesota.
Roads -- Minnesota -- Design and construction -- Costs.
Persons:
King, Stafford, 1893-1970.
Organizations:
Lac qui Parle Flood Control Project.
Minnesota Works Progress Administration.
Minnesota. State Relief Agency.
Minnesota. Executive Council.
Republican Party (Minn.)
Places:
Minnesota -- Appropriations and expenditures.
Minnesota -- Claims.
Minnesota -- Politics and government -- 1918-1945.
Functions:
Funding.

Return to top