CARLTON COUNTY: WRENSHALL TOWNSHIP:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Wrenshall (Minn. : Township).
Title:Records.
Dates:1902-1979.
Language:Materials in English.
Abstract:Clerk's books, board of supervisors' meeting minutes (1902-1913), road record books (1903-1940), birth and death records (1903-1951), financial records, poll lists (1936, 1940, 1956), summary statements of votes (1930-1936, 1976-1979), justice court dockets (1903-1919), wolf bounties (1903-1945), and miscellany.
Quantity:1.5 cubic feet (1 box and 1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Records containing information relating to adoptions and illegitimate births are restricted for 100 years. Birth records less than 100 years old must be inspected by library staff to prevent inappropriate disclosure of confidential information. Please consult library staff for more information.

Preferred Citation:

[Indicate the cited item and/or series here]. Wrenshall (Minn. : Township). Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 986-33

Processing Information:

Catalog ID number: 001709993


Return to top

DETAILED DESCRIPTION

Location
117.E.14.10FClerk's Town Record Books, 1903-1979:
The volumes include financial records, treasurer’s annual statement, Board of Audit annual reports, supervisors' reports, proceedings of the annual town meeting, and election summaries.
1903-1918. 4 volumes.
1918-1933. 1 volume.
Financial records only.
1919-1934. 1 volume.
Town meeting proceedings and election summaries only.
1933-1979. 2 volumes.
Board of Supervisors' Meeting Minutes, 1902-1913. 1 volume.
Road Record Books, 1903-1911, 1913-1940. 2 volumes.
Birth and Death Records, 1903-1951:
Birth and Death Register, 1903-1907. 1 volume.
Register of Births, 1908-1913. 1 item in folder.
Register of Deaths, 1908-1914. 1 item in folder.
Birth and Death Record Book, 1915-1951. 1 volume.
RESTRICTED.
Includes births (1915-1946) and deaths (1915-1951). Indexed.
Reports of Births, 1905-1907. 1 item in folder.
Permits for Burial and Removal, 1907-1925. 1 item in folder.
Location
117.E.15.1BJustice Court Dockets, 1903-1919:
Indexed.
1903-1906, 1919. 1 volume.
1908-1914. 1 volume.
Board of Audit Annual Reports, 1904-1960, 1970-1977. 2 folders.
Treasurer's Annual Statements, 1904-1947.
Incomplete.
Poll Tax Road Warrants, 1903.
Poll Lists used at Town Meetings, 1906-1958, 1972.
Annual Town Meeting Proceedings, 1906, 1910, 1921.
Summary Statements of Votes, 1930-1936, 1956, 1976-1979.
Poll Lists, 1936, 1940, 1956.
Wolf Bounties, 1903-1945. 3 folders.
Miscellaneous Financial Records, 1925-1942.
Includes audit reports (1925-1928) and an annual financial statement (1942).

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:
Finance, Public -- Minnesota -- Wrenshall Township.
Justices of the peace -- Minnesota -- Carlton County.
Local elections -- Minnesota -- Wrenshall Township.
Local government -- Minnesota -- Carlton County.
Roads -- Minnesota -- Carlton County.
Vital statistics -- Minnesota -- Carlton County.
Wolf bounties -- Minnesota -- Carlton County.
Wolves -- Control -- Minnesota -- Carlton County.
Places:
Carlton County (Minn.) -- Statistics, Vital.
Document Types:
Birth records -- Minnesota -- Carlton County.
Death registers -- Minnesota -- Carlton County.
Voters' lists -- Minnesota -- Carlton County.

Return to top