MUNICIPAL BOARD:

An Inventory of Its Section 5 Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota Municipal Board.
Title:Section 5 Files.
Dates:1958-1980.
Language:Materials in English.
Abstract:Files concerning prospective incorporation or annexation of townships according to population. As well as correspondence, memoranda, and legal and transactional documents, the files include hearing transcripts, city planning documents, building codes, zoning ordinances, and maps.
Quantity:4.0 cubic feet (4 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseARRANGEMENT

Arranged chronologically by file number.


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 Municipal Board. Section 5 Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 993-96; 2015-13

Processing Information:

Catalog ID number: 001729056


Return to top

DETAILED DESCRIPTION

Location
101.H.15.3BS5-1. Albert Lea Township, 1958-1964.
Unnumbered, Lincoln Township, 1961.
S5-2. Eagan Township, 1966.
S5-3. Austin Township, 1964-1965.
S5-4. Cambridge Township, 1961-1964.
S5-5. Biwabik Township, 1961-1964.
S5-6. Spring Lake Township, 1961-1965.
S5-7. Woodbury Township, 1961-1963.
S5-8. Cottage Grove Township, 1961.
S5-9. Stuntz Township, 1961-1964.
S5-10. Eden Prairie Township, 1961-1962. 2 folders.
S5-11. White Bear Lake Township, 1961-1964. 2 folders.
S5-12. Oakdale Township, 1961-1966.
S5-13. Inver Grove Township, 1961.
S5-14. Ortonville Township, 1964.
S5-15. Rice Lake Township, 1961-1964.
S5-16. Marion Township, 1961-1964.
S5-17. Lakeville Township, 1962-1964. 2 folders.
S5-18. Chanhassen Township, 1961-1962.
S5-19. Burnsville Township, 1962-1963.
S5-20. Rochester Township, 1960-1966. 2 folders.
S5-20. Rochester Township Exhibits. 5 folders.
Location
101.H.15.4FS5-21. Sauk Rapids Township, 1964.
S5-22. Knife Falls Township, 1962-1964.
S5-23, Thomson Township, 1964.
S5-24. Grand Rapids Township, 1964-1966.
S5-25. Greenway Township (Penquilly), 1964.
S5-26. Nashwauk Township, 1964.
S5-27. Willmar Township, 1963-1965.
S5-28. Lansing Township, 1963-1965.
S5-29. Herman Township, 1964.
S5-30. St. Cloud Township, 1959-1969. 3 folders.
Location
146.B.14.12FS5-32. Thomson Township, 1974.
S5-33. Marion Township, 1974-1976.
S5-34. Cascade Township, 1974-1976.
S5-35. Rochester Township, 1974-1976.
S5-36. Collegeville Township, 1974-1976.
S5-37. Alexandria Township, 1975-1976 (part).
Location
146.B.14.13BS5-37. Alexandria Township, 1975-1976 (part).
S5-38. Northern Township, 1975-1976.
S5-39. Detroit Township, 1975-1976.
S5-40. Austin Township, Hearing cancelled.
S5-41. Rice Lake Township, 1976-1977.
S5-42. Stuntz Township, 1976-1977.
S5-43. Oak Lawn Township, 1976-1977.
S5-44. Grand Rapids Township, 1976-1977.
S5-45. Albert Lea Township, 1980.
S5-46. Austin Township, 1980.
S5-47. White Bear Township, 1980.

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:
Annexation (Municipal government) -- Minnesota.
City planning -- Minnesota.
Municipal incorporation -- Minnesota.
Organizations:
Minnesota Municipal Commission.
Document Types:
Building codes -- Minnesota.
Maps -- Minnesota.
Transcripts.

Return to top