HENNEPIN COUNTY: RICHFIELD:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Richfield (Minn.).
Title:Records.
Dates:1858-1974.
Language:Materials in English.
Abstract:Records of the city of Richfield (Hennepin County, Minnesota) including council minutes, financial records, building permits, ordinances, and related papers.
Quantity:9.75 cubic feet (11 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

The town of Richland was established by the Hennepin County Board of Commissioners on April 10, 1858. Richfield residents held their first town meeting on May 11, 1858 and changed the name to the town of Richfield. The area was named for the fertile farm land it encompassed. It became a village in 1908 and, on November 7, 1950, it adopted the village manager form of government. In the early days, Richfield extended as far north as the current Lake Street in Minneapolis, included Edina on the west, and extended to the Mississippi and the Minnesota Rivers on the east, and to Bloomington on the south. Three annexations by Minneapolis brought the village to 62nd Street, its present north boundary. In 1888, Edina formed a separate community and, in 1905, a section of the east to 34th Avenue was requisitioned by Fort Snelling. In 1941, another section of East Richfield went to the airport, and, by 1955, all of Wold-Chamberlain Field (now Minneapolis-St. Paul International Airport) was separated from the village. In 2004, the city had a population of about 35,000 residents in a seven square mile area.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The records consist of village and city council minute books (1858-1951), newsletters from the village/city manager to council members (1954-1969), city council letter books (1968-1974), clerk/treasurer account books (1861-1942), treasurer's (1928-1939) and clerk's (1939-1942) finance books, annual budgets (1952-1958), financial statements and reports (1936-1969, incomplete), building permits (1939-1971), legal opinions (1964-1969), ordinances (1908-1944), and records of the Long Range Planning Commission (1958-1961), Public Works Department (1959-1965), and Zoning and Planning Commission (1941-1950). There is also a 1971 police-fire report.


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Village/City Council Records
Financial Records
Miscellaneous Records


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

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

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: None; 2004-47; 2016-63

Processing Information:

Processed by: Charles Rodgers and Duane Swanson, February 2004

Catalog ID number: 001734779


Return to top

DETAILED DESCRIPTION

Expand/CollapseVILLAGE/CITY COUNCIL RECORDS

Location
128.F.18.4FMinute books, 1858-1951. 6 volumes and 6 folders:
Spine titles are supplied in brackets; many of the volumes include annual election results in the back.
[Record], April 19, 1858-March 3, 1899. 1 volume.
Includes minutes of town meetings, records of bills/orders, road district information, records of village auditors, and miscellaneous information.
[Minute book], 1908-1943. 5 volumes:
March 19, 1908-December 27, 1926.
January 3, 1927-November 28, 1932.
December 12, 1932-July 16, 1937.
July 26, 1937-January 6, 1941.
January 13, 1941-July 26, 1943.
Minutes, 1943-1951. 4 folders:
August 9, 1943-July 29, 1946.
August 12, 1946-April 18, 1949.
April 25, 1949-December 19, 1950.
Location
128.F.18.5B February 5-October 22, 1951.
Duplicate minutes, February 9, 1948-April 10, 1950; April 24-December 19, 1950. 2 folders.
These duplicate the earlier minutes to some degree, but each set has unique information. These are generally more detailed and appear to be informal or draft minutes, but the exact relationship between the two is not quite clear. Researchers should consult both sets.
Newsletters, 1954-1969. 14 volumes and 11 folders:
Primarily letters from village/city manager to council members informing the members of items on the agendas of council meetings. The newsletters include attached memos, agendas, minutes, and other related information. Each volume/folder is organized in reverse chronological order (December 31 is at the front, January 1 at the back).
January 8-December 30, 1954.
January 7-December 30, 1955.
January 5-May 24, 1956.
June 1-December 28, 1956.
January 4-April 12, 1957.
April 18-June 28, 1957.
July 3-September 27, 1957.
October 4-December 27, 1957.
January 3-March 20, 1958.
March 28-August 1, 1958.
June 19-December 26, 1958. 1 volume.
January 11-December 27, 1960.
Includes only council agendas.
January 3-June 26, 1964. 1 volume.
Location
128.F.18.6F July 3-December 31, 1964. 1 volume.
January 7-June 25, 1965. 1 volume.
July 2-December 30, 1965. 1 volume.
June 3-September 30, 1966. 1 volume.
October 6-December 30, 1966. 1 volume.
January 5-April 28, 1967. 1 volume.
Location
128.F.18.7B May 4-August 24, 1967. 1 volume.
September 1-December 29, 1967. 1 volume.
January 4-March 29, 1968. 1 volume.
April 4-July 26, 1968. 1 volume.
December 5, 1968 - April 14, 1969. 1 volume.
April 28-July 28, 1969. 1 volume.
While the preceding two volumes are largely duplicated by the following two volumes, each has unique information.
Letter books, 1968-1974. 31 volumes:
The letter books have essentially the same contents as the newsletters, although each letter book has an index in the front of the volume, as well as being hand-numbered in marker on the spine of the volume.
1. December 23, 1968-February 24, 1969.
2. March 10-April 28, 1969.
Location
128.F.18.8F3. May 12-August 25, 1969.
4. September 8-December 22, 1969.
5. January 12-March 9, 1970.
6. March 23-May 11, 1970.
7. May 25-July 13, 1970.
8. July 27-September 14, 1970.
8a. September 28-November 23, 1970.
9. December 14, 1970-February 22, 1971.
10. March 8-May 24, 1971.
11. June 14-July 26, 1971.
Location
128.F.18.9B12. August 9-October 12, 1971.
13. October 26-November 22, 1971.
14. December 13, 1971-January 10, 1972.
15. January 24-March 27, 1972.
16. April 10-May 8, 1972.
17. May 15-July 10, 1972.
18. July 24-September 11, 1972.
19. September 25-December 11, 1972.
20. December 26, 1972-March 12, 1973.
21. March 26-April 23, 1973.
Location
128.F.18.10F22. May 7-June 11, 1973.
23. June 25-July 9, 1973.
24. July 23-August 27, 1973.
24a. September 10-November 26, 1973.
25. December 10, 1973-February 25, 1974.
26. March 11-May 13, 1974.
27. May 28-August 20, 1974.
28. August 26-October 18, 1974.
29. October 28-December 9, 1974.

Return to top


Expand/CollapseFINANCIAL RECORDS

Location
128.H.13.4FClerk's/ treasurer's account books, 1861-1942. 6 volumes and 13 folders:
The titles on the volumes vary, and are given in brackets.
[Account Book], January 1861-March 1873. 1 volume.
Includes order register, auditor's reports, etc.
Treasurer's account book, March 1895-March 1908. 1 volume.
[Village finance book], 1908-1925. 1 volume.
Includes receipts and disbursements, March 1908-March 1920 and order record, March 1919-March 1925.
Treasurer's account book, March 1920-May 1921.
Excised from discarded volume.
Treasurer's account book, March 1921-February 1925.
Excised from discarded volume.
[Village finance book], April 1923-October 1926. 1 volume.
Includes building permits, June 1941-May 1946.
[Village clerk's register of receipts and disbursements], March 1925-September 1927. 1 volume.
Location
106.H.17.6F-2[Treasurer's finance book], 1928-1939. 11 folders:
1928-1934. 7 folders.
January-October 14, 1935.
November-December 1937.
1938.
January-October 1939.
[Clerk's finance book], November 1939-January 1942. 1 volume.
Location
128.H.13.4FAnnual budgets, 1952-1958. 2 volumes and 4 folders:
1952-1955. 4 folders.
1956. 1 volume.
1958. 1 volume.
Financial statements/reports, 1925, 1936-1969. 7 folders:
Incomplete.
1925, 1936-1961. 11 items in 1 folder:
Includes newspapers, printeds, and mimeographed spiral-bound.
Year ending February 25, 1925.
Year ending October 31, 1936.
October 25, 1937.
October 31, 1938.
Year ended December 31, 1945.
Year ended December 31, 1955.
Year ended December 31, 1956.
Year ended December 31, 1957.
Year ended December 31, 1958.
Year ended December 31, 1959.
Year ended December 31, 1961.
1966.
Year ended December 31, 1966.
Year ended December 31, 1967.
1968.
Year ended December 31, 1968.
Year ended December 31, 1969.

Return to top


Expand/CollapseMISCELLANEOUS RECORDS

Arranged alphabetically.


Location
106.H.17.7B-1Building permits, April 1939-November 1971. 10 folders.
Location
128.H.13.4FLegal Opinions, January 1964-July 1969. 1 volume.
Opinions of Richfield City Attorney on matters relating to the city.
Long Range Planning Commission, 1958-1961. 3 volumes and 1 folder:
Report 1, April 1958.
Report 2, December 1959.
Report on Richfield City Hall, June 1961.
Report 4, 1961.
Ordinances, April 1908-June 1944. 3 folders:
Arranged by ordinance number.
General Index; 1.01-3.04.
3.05-5.01.
6.01-11.04; appendix; unnumbered ordinances.
Police-Fire Integration Report, October 1971. 1 volume.
By Thomas A. Morgan.
Location
128.H.13.5BPublic Works Department, Proposed Public Improvement Programs, 1959, 1963, 1965. 3 volumes.
Zoning and Planning Commission minutes, July 15, 1941-December 18, 1950.
Miscellaneous papers, undated, November 12, 1923-November 16, 1949.
Primarily petitions.
[0.7 cubic feet empty, letter]

Return to top


Expand/CollapseRELATED MATERIAL

Financial statements for later years are housed in the Minnesota: State Auditor: Municipal financial statements (cataloged separately).

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:
Building laws -- Minnesota -- Richfield.
City attorneys -- Minnesota -- Hennepin County.
City councils -- Minnesota -- Hennepin County.
City planning -- Minnesota -- Hennepin County.
Finance, Public -- Minnesota -- Richfield.
Fire departments -- Minnesota -- Hennepin County.
Municipal budgets -- Minnesota -- Richfield.
Municipal government -- Minnesota -- Richfield.
Ordinances, Municipal -- Minnesota -- Richfield.
Police -- Minnesota -- Hennepin County.
Public works -- Minnesota -- Richfield.
Zoning -- Minnesota -- Richfield.
Organizations:
Burggraaff, Wayne S.
Morgan, Thomas A.
Peterson, Philip R.
Trafton, Leroy.
Van Krevelen, O. R.
Places:
Richfield (Minn.) -- Politics and government.
Document Types:
Building permits -- Minnesota -- Richfield.
Financial statements -- Minnesota -- Richfield.

Return to top