TWIN CITIES METROPOLITAN PLANNING COMMISSION:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Twin Cities Metropolitan Planning Commission.
Title:Records.
Dates:1953-1971.
Language:Materials in English.
Abstract:Records of the commission, its executive and other committees, several task forces and special study groups, and individual commission members.
Quantity:9.7 cubic feet (10 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

The records include minutes, agenda materials, and mailings for meetings of the full commission and its executive, administration, intergovernmental relations, planning and research, and legislative committees; commission members' correspondence and speeches; policy manuals; financial and work program reports; assorted other administrative files; commission correspondence with federal and state agencies, the metropolitan counties, the state legislature, and others involved in metropolitan planning activities; and a variety of subject and background files.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Twin Cities Metropolitan Planning Commission. Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 987-124; 992-52; 2017-37

Processing Information:

Catalog ID number: 001731175


Return to top

DETAILED DESCRIPTION

Location
102.E.14.4FFull Commission:
Minutes, June 1957-July 1967. 4 volumes.
Signed copies, including reports, financial statements, and resolutions.
Index of Commission and Executive Committee Minutes, 1957-1965.
Agenda Materials, June 1958-May 1966. 8 folders.
Commission Member Mailings, July 1957-May 1966. 8 folders.
Location
102.E.14.5BCommission Non-Member Mailings, December 1957-May 1965. 7 folders.
To town boards, legislators, mayors, city councils, county commissioners, citizens, and members of other Commission committees.
Commission Files:
Basically pertaining to meetings and related administration.
Actions, 1963-1967.
Appointments, 1957-1967.
Certificate of Membership for Past Members, undated.
Correspondence and Memos, 1958-1967.
Early Information Items and Records, 1953-1959.
Education Meetings, 1960-1966.
General Information, 1961-1967. 2 folders.
Governor's Appointee File, 1962-1965.
Member Roster, 1957-1966.
Members Elected, 1961-1967.
Policy Statements, 1958-1962.
Position Papers, 1963-1967.
Special Commission Meeting, 1967.
Summary of Commission Reports, 1958-1962.
Commission Member Correspondence and Speeches, 1959-1967. 27 folders.
Arranged alphabetically.
Location
102.E.14.8FCommission Administrative/Financial Reports and Manuals:
Audit Reports, 1958, 1963-1967. 6 volumes.
Bylaws, 1957-1965.
Employees Manual, circa 1964.
Policies and Procedures Manual, 1966.
Policies and Procedures Manual, circa 1966.
Removed from looseleaf binder. Largely, but not entirely, duplicative of previous manual. From commission member F. Robert Edman.
Resolutions and Policy Statements, 1959-1967. 3 folders.
Newsletters, November 1958-August 1967.
Treasurer's Monthly Statements/Reports, 1960-1967. 4 folders.
Wednesday Morning Reports: Nos. 1-206, 1958-1967. 3 folders.
Location
102.E.14.9BMiscellaneous Administrative Files, 1958-1971:
Annexation and Incorporation Law, 1962-1969.
Budget and Work Programs, 1958-1967. 2 folders.
Certificates of Indebtedness, 1967.
Credit Union-State Capital Employees, 1966.
Regarding eligibility of Commission employees for membership.
Davidson Company, 1962-1968.
Regarding Commission offices.
Dorsey, Marquardt, Windhorst, West, and Halladay, 1966-1967.
Various legal opinions.
Director's Reports, 1958-1959.
Employment Advertising, 1963-1971.
Public Employees Retirement Association (PERA), 1960-1966.
Salary Survey, 1964.
Staff Directories, 1966.
Statute, 1964.
Meeting Files, 1959-1967. 11 folders:
Correspondence and agenda materials for meetings of national, state, and metropolitan area organizations.
Meetings Attended, 1960-1967. 6 folders.
By Commission staff, primarily the director.
Meetings Unattended, 1961-1966. 4 folders.
Meetings related to Commission activities, but for which staff could not be present.
Out-of-State Meetings Attended by Staff, 1959-1963.
Speech Files, 1961-1967. 9 folders:
Primarily of Commission staff.
Engagement Reports.
Boezi, Rey A.
Day, Norman D.
Einsweiler, Robert C.
Forester, David.
Levander, Governor Harold.
Loeks, C. David.
Springer, Clement D.
Vance, John E.
Miscellaneous Correspondence, 1958-1967. 4 folders.
Location
102.E.14.10FSubject Files:
American Institute of Planners (AIP), 1962-1967. 6 folders.
Records on various AIP committees on which Commission staff served, including reports and correspondence.
American Society of Planning Officials (ASPO), 1961-1966.
Chambers of Commerce, 1960-1966.
Citizens League, 1964-1967.
County Park Study, 1964-1967.
James L. Dalglish, Correspondence regarding Proposed Fort Snelling Federal Office Building, 1961, 1964.
Hennepin and Ramsey County League of Municipalities, 1964-1967.
Joint Program Data Papers on Lake Inventories, May 1964.
League of Minnesota Municipalities, 1961-1967.
League of Women Voters, 1960-1965.
Metropolitan Sanitary Sewer Legislation, 1961. 2 folders.
Metropolitan Task Force, 1965-1966.
Midwest Planning and Research, Inc., 1960-1964.
Minneapolis-St. Paul Sanitary Sewer District, 1960-1963.
National Association of Housing and Redevelopment Officials, 1961-1963.
News Releases, 1958-1967. 3 folders.
Newspaper Articles, Miscellaneous, 1964-1965.
Newspaper Correspondence, 1965-1967.
Newspaper Questionnaire, 1958.
North Suburban Sanitary District, 1961-1963.
Public Hearing File: Interstate 94 through Brooklyn Park, February 8, 1966.
Includes statements, maps, correspondence, and other exhibits.
Recreation Standards, 1968.
Requests for Information, 1966-1968. 4 folders.
Research Advisory Bulletins, 1958-1967.
St. Paul Chamber of Commerce, 1960-1963.
St. Paul Urban League, 1965.
Transportation, 1965-1967.
Twin City Metropolitan Seminar on Governmental Structure, November 1966.
Water, 1959-1967.
Location
102.E.15.lBCounty Correspondence, 1961-1967. 2 folders.
With counties of Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, and Washington. Arranged alphabetically.
Federal Agency Correspondence:
Census Bureau, 1962-1967.
Commerce Department, 1964-1966.
Health, Education, and Welfare Department, 1959-1966.
Highway Research Board, 1964-1966.
Housing and Urban Development Department, 1962-1968. 8 folders.
Includes correspondence on the Metropolitan Planning Survey (1963), the Open Space Project, and the Uniform Coding System for Land Use.
Labor, Department of, 1960-1967.
Public Roads, Bureau of, 1965-1967.
Senate, United States, 1965-1966.
Correspondence with Minnesota's U.S. senators and representatives.
State Agency Correspondence:
Attorney General, 1960-1967.
Business Development Department, 1960-1964. 1 volume.
Conservation Department, 1965-1967.
Governor's Office, 1961-1967.
Health Department, 1960-1965.
Highway Department, 1965-1969.
Highway Interim Commission, 1966.
Primarily minutes of commission meetings.
Liaison and Facilities Commission for Higher Education, 1967.
Minnesota Municipal Commission, 1963.
Minnesota Outdoor Recreation and Resources Commission, 1963-1964.
Secretary of State, 1963.
State Planning, 1966-1967. 2 folders.
State Treasurer, 1967.
University of Minnesota, 1965-1966.
Water Pollution Control Commission, 1962-1964. 2 folders.
Water Resources Commission, 1966-1967.
Legislative Files:
Legislation, 1959-1965. 3 folders.
Includes general background information, information on metropolitan government legislation, MPC reorganization legislation, local consent, and transit legislation 0 and summaries of actions taken on bills of interest to urban and regional planning.
Location
102.E.15.2FLegislation, 1965.
Legislation, 1967. 10 folders.
Legislative Correspondence, 1963. 2 folders.
Legislative Material, 1963 and 1965 Sessions. 3 folders.
Legislative Relationships, 1963.
Legislators, 1963.
Legislature: House Metropolitan and Urban Affairs Committee, 1965-1967. 2 folders.
Legislature: Senate Civil Administration Committee, 1960-1965.
[Box part empty.]
Location
102.E.15.3BSpecial Studies:
Carver County: McKnight Park Proposal, 1964.
Cooperative Area Manpower Planning Systems (CAMPS), 1966-1968.
Junior Colleges, 1964-1965.
Land Use Evaluation Committee, 1964-1965.
Northern States Power Company, 1964-1965.
Northern States Power Company: St. Croix Site, 1964-1966.
Northern States Power Company: Transmission Line Through Afton Township, 1965-1966.
Save the St. Croix, Inc., 1967.
University Planning, 1964-1966.
Upper Midwest Economic Study (UMES), 1959-1964. 16 folders.
Includes committee files, budget and financial material, contracts, correspondence, news releases, and study outline. MPC director C. David Loeks was a member of the study committee.
Upper Midwest Research and Development Council (UMRDC), 1961-1964. 5 folders.
Includes Action Committee workbook and correspondence.
Social Studies Reports, 1962-1965. 3 folders.
From the Joint Program Social Studies Section (see separate series of Federal Grant Project Files).
Miscellaneous Papers and Reports, 1965-1967. 2 folders.
Includes index.
Location
102.E.14.6FExecutive Committee:
Minutes, June 1957-September 1967. 4 volumes.
Signed copies, including reports, resolutions, financial statements, and other agenda materials. See 102.E.14.4F (Full Commission: Index of Commission and Executive Committee Minutes) for index to minutes.
Meeting Notices and Agendas, 1957-May 1966. 15 folders.
Policy Statements, 1960-1966.
Position Paper, 1965.
Correspondence, 1965-1966.
Commission Staff Meeting on Suggested Change in Government Structure in the Metropolitan Area, January 1966.
Location
102.E.14.7BAdministration Committee:
Minutes, February 1958-May 1966. 8 folders.
Meeting Notices and Agendas, July 1958-May 1966. 5 folders.
Intergovernmental Relations Committee:
Minutes, March 1958-February 1966. 2 folders.
Meeting Notices and Agendas, 1958-February 1966. 4 folders.
Correspondence, 1965.
Planning and Research Committee:
Minutes, February 1958-April 1966. 2 folders.
Meeting Notices and Agendas, July 1958-May 1966. 4 folders.
Legislative Committee:
Minutes, January 1961-March 1967. 2 folders.
Agendas and Meeting Notices, October 1966-March 1967. 2 folders.
General Information, 1966-1967.
1963 Session.
1965 Session.
Location
102.E.14.8FOther Committee/Task Force/Board Records:
Future Operations Committee, 1967.
Agendas and memos.
Loss-of-Income Committee, 1966.
Memos, correspondence, and meeting notices.
Nominating Committee, 1961-1967. 2 folders.
Activities and attendance records.
Office Space Committee, 1966-1967.
Memos, correspondence, reports, and agendas.
Role and Mission Committee, 1960-1962.
Minutes, agendas, and memos.
Water and Sewer Committee, 1959-1961. 4 folders.
Minutes, agenda materials, and memos.
Task Force on Reorganization, 1966.
Reports, memos, and attendance lists.
Editorial Board, 1964-1966. 2 folders.
Minutes and agendas.

Expand/CollapseRELATED MATERIAL

Many of these files are continued, directly or indirectly, by the records of the commission's successor, the Metropolitan Council.

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:
City planning -- Minnesota -- Twin Cities Metropolitan Area.
Community development, Urban -- Minnesota -- Twin Cities Metropolitan Area.
Metropolitan areas -- Minnesota -- Planning.
Metropolitan government -- Minnesota -- Twin Cities Metropolitan Area -- Planning.
Organizations:
Metropolitan Council of the Twin Cities Area.
Places:
Twin Cities Metropolitan Area (Minn.) -- Politics and government.
Document Types:
Speeches.

Return to top