LOWER MINNESOTA RIVER WATERSHED DISTRICT:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Lower Minnesota River Watershed District.
Title:Records.
Dates:1942-2007.
Language:Materials in English.
Abstract:Records of this watershed district established on March 23, 1960 to plan projects and improvements for conservation of waters within the district, which encompasses those portions of Carver, Dakota, Hennepin, Ramsey, and Scott counties adjacent to the Minnesota River.
Quantity:14.6 cubic feet (15 boxes and 1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Documenting all aspects of the administration and duties of the district, the records include the district's meeting files, with minutes, correspondence, reports, and related background files, and subject files. The latter include annual reports, aerial photographs, bylaws, management plans, cooperative project files, financial reports, general correspondence, maps, and files covering such topics as barge traffic, property acquisition, formation of the district, flooding, litigation, channel depth (nine-foot channel), 1952 flood photographs, and spoil sites.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Lower Minnesota River Watershed District. Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 982-86; 984-78; 2015-7

Processing Information:

Catalog ID number: 001711264


Return to top

DETAILED DESCRIPTION

Expand/CollapseMINUTES AND MEETING FILES, 1960-1961, 1970-2003

Official minutes with supplementary documents such as correspondence, reports, and other related records.


Organized chronologically.


Location
154.I.4.1B December 1960-May 1961, 1965, 1967, 1970-1976.
Location
154.I.4.2F 1977-August 1980.
Location
154.I.4.3B September 1980-April 1985.
Location
154.I.4.4F May 1985-1987.
Location
154.I.4.5B 1988-1990.
Location
154.I.4.6F 1991-March 1993.
Location
154.I.4.7B March 1993-June 1995.
Location
154.I.4.8F June 1995-January 1997.
Location
154.I.4.9B February 1997-July 2000.
Location
154.I.4.10F August 2000-2003.

Return to top


Expand/CollapseSUBJECT FILES, 1942-2007 (BULK 1970-1989)

Includes correspondence, legal documents, memos, maps, photographs, published reports, and other related records.


Organized alphabetically by topic.


Location
154.I.4.10FAccountant Matters, 1992-1994.
Accounting System, 1970.
Aerial Photographs, 1957-1965. 13 folders.
Aid Payments, 1974.
Annual Reports, 1960-1965, 1970-1971, 1974-1975, 1981, 1983, 1985, 1987-1994. 2 folders.
Audit report, 1970. 1 volume.
Bank Stabilization Project (Minnesota River), 1998-1999.
Barge Fleeting-City of Bloomington, 2007.
Barge Fleeting Matters-Lyndale Marina, 1979.
Location
154.I.4.11BBloomington/J. C. Petersen Land Sale, 1976.
Boiling Springs/Eagle Creek Materials:
Concerning the acquisition of property in the Boiling Springs/Eagle Creek area by the Lower Minnesota River Watershed District [LMRWD] in order to preserve water quality in the area.
Appraisal, 1994.
Easement, 1995-1996.
Purchase Agreement, 1995-1996.
Savage, City of, 1994.
Savage/Shakopee correspondence, 1995-1996.
Survey (Land), 1995.
Title Work (Land), 1995.
Boundary of the Lower Minnesota River Watershed District, undated, 1985-1987.
Budget (annual), 1964, 1970-1972.
Burnsville Sanitary Landfill Analysis, 1971.
Bylaws of the Lower Minnesota River Watershed District, 1981.
Chapter 509 Surface Water Management Plan:
Combined Overall Plan and 509 Plan of the LMRWD, 1985-1986.
Implementation Plan, undated.
Memos and Correspondence, 1985-1986.
Procedure for Amendment, undated.
Surface Water Management Act, 1982-1983.
Time Schedule, 1985.
Chief Engineer report, 1962-1964.
Cooperative Projects:
Projects in which the LMRWD worked with other agencies.
City of Bloomington, 1973-1980.
General Correspondence, 1972-1978.
Jens A. Caspersen Landing, 1982-1983.
Prior Lake/Spring Lake Watershed District Project, 1978-1982.
Scott County-Savage-Boiling Springs Project, 1978-1979.
City of Shakopee-Memorial Park, 1973-1983.
Dean Lake By-Pass Improvement Project, 1997.
Dunde Cement Company Terminal, 1977.
Economics of Flood Control Structures in the LMRWD, 1967-1970.
Report on the Effects of Three Highway Crossings on Flood Levels in the LMRWD, 1969.
Engineering Services for the Preparation of the LMRWD-Overall Plan, 1988.
Financial Reports, Annual:
1969-1975, 1982-1983. 2 folders.
Location
154.I.4.12F 1988-1995. 1 folder.
Formation of the LMRWD, 1957-1961.
Includes correspondence, proposals, and legal documents.
Fort Dodge Property-Release from Flood Plain, 1995-1996.
General Correspondence, 1969, 1971-1975, 1979, 1981. 9 folders.
Grading Plans, Miscellaneous, 1988, 1996.
Groundwater Observation Well Specifications for LMRWD, 1969.
Haik, Raymond A., Attorney, and Hubbard, Alfred W., President, correspondence, 1965-1967.
Hearing transcript, June 12, 1962.
Transcript of a hearing held by the LMRWD.
Legislative Bulletins, 1970-1972.
Lexington Avenue Drainage Feasibility Study, 1991.
Litigation Files, Miscellaneous Cases, 1984.
Location
154.I.4.13BLitigation Files, Minnesota River Navigation Project, 1954-1964. 2 folders.
Litigation concerning the creation and maintenance of a nine-foot navigation channel on the lower Minnesota River, and resulting damage of privately-held property.
Lyndale Boat Access and Cooperative Agreements, 1990-1995.
Maps:
Assorted, undated, 1952-1968, 1981.
Nine-Foot Channel Permanent Spoil Site, 1980.
Location
112.C.2.3Minnesota River Navigation Project Plans, 1960-1962. 13 sheets (rolled).
General design of the Minnesota River Navigation Project, showing the Minnesota River from mile 0 to mile 14.7.
Water Surface Profiles of the Minnesota River, 1950. 4 sheets (rolled).
Location
154.I.4.13BMarket Value Appraisal-Vacant Land-Shakopee and Savage-Report and Amendment, 1995.
Mendon Tapping property, 1976.
Regarding the potential acquisition of Mr. Tapping's land in Bloomington by the LMRWD.
Morris Land, Purchase of, 1974.
New Spoil Sites-Engineer's Report, 1978.
Nine-Foot Channel-Damage Awards-Assessments and Appeals:
Files regarding the Minnesota River Navigation Project; concerns the creation and maintenance of a nine-foot navigation channel on the lower Minnesota River, and damage of privately-held property.
Boundary Establishment, circa 1942-1968.
Dam Closing-Slater Farm, 1968-1969.
Highway Department (State), 1963-1968.
Miscellaneous Abstracts, 1965-1968.
Title Opinions, 1968.
Nine-Foot Channel-Spoil Sites:
Correspondence, 1965-1969, 1979. 2 folders.
Engineering Report, 1978-1979.
Final Certificates, 1968-1977.
Location
154.I.4.14FImprovement Project-Mile 0 to Mile 14.7-Correspondence, 1966-1967.
Miscellaneous: Maps, Extra Copies, Mailing Lists, etc., 1978-1979.
Original Documents, 1979.
Petitions, Court Documents, Correspondence, 1978-1980.
Temporary Permit-MPCA (Minnesota Pollution Control Agency), 1979.
Nine-Foot Navigation Channel-List of Property Owners, 1963. 1 volume.
Off-Channel Fleeting of Commercial Barges, 1975.
Overall Plan of the LMRWD, 1961, 1973. 1 folder and 2 volumes.
Permits, 1971.
Applications for permits to work in public water beds held in the LMRWD.
Photographs-Minnesota River Flood, 1952.
Prior Lake-Spring Lake Watershed District, Correspondence, 1975, 1983-1994.
Savage (City of) Easement, 1996.
Shakopee Storm Sewer Permits, 1972-1976.
Specifications for Ground Water Observation Well, 1969.
Spoil Sites-Condemnation:
Bunge Corporation, 1985-1987.
Cargill, et al., 1980-1986.
Corporate Authorizations, 1984.
Legal Documents, 1974-1980.
Leslie Salt Co., 1986-1987.
Permit Matters, 1983-1984.
Rain Gauge Materials, 1984.
Richards Asphalt Co., 1985-1987.
Soo Line Railroad Company Easement, 1986-1987.
Location
154.I.5.2FSpoil Sites-Maintenance/Dredging:
City of Bloomington Conditional Use Permits, 1976-1977.
Farmers Union GTA (Grain Terminal Association), 1975-1978.
Maps and photographs, circa 1975-1978.
Treasurer's Reports , 1967, 1969, 1972-1974, 1984. 4 folders.
Missing June 1984.
Twin City Barge and Towing Permits, 1972-1975.
U.S. Fish and Wildlife Service, 1975-1976.
Concerning the creation of the Lower Minnesota River Valley Wildlife Refuge and Recreation Area, which was approved by President Gerald Ford in 1976.
Water Resource Inventory of the LMRWD, 1969. 1 volume.
Watershed District Manager’s Handbook, 1960s. 1 volume.
Westerberg, Kenneth, Secretary, correspondence, 1960-1962.
Working Papers for the Overall Plan, 1960-1961.
[0.5 cubic feet empty, legal]

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:
Dredging spoils -- Minnesota River Watershed (S.D. and Minn.).
Flood control -- Minnesota River Watershed (S.D. and Minn.).
Floods -- Minnesota River Watershed (S.D. and Minn.). -- 1952.
Water conservation -- Minnesota -- Carver County.
Water conservation -- Minnesota -- Dakota County.
Water conservation -- Minnesota -- Hennepin County.
Water conservation -- Minnesota -- Ramsey County.
Water conservation -- Minnesota -- Scott County.
Water districts -- Minnesota.
Water resources development -- Minnesota River Watershed (S.D. and Minn.).
Watershed management -- Minnesota River Watershed (S.D. and Minn.).
Watersheds -- Minnesota.
Places:
Minnesota River Watershed (S.D. and Minn.) -- Navigation.
Document Types:
Aerial photographs -- Minnesota River Watershed (S.D. and Minn.).
Maps -- Minnesota River Watershed (S.D. and Minn.).
Photographs -- Minnesota River Watershed (S.D. and Minn.).

Return to top