CONSERVATION DEPARTMENT:

An Inventory of Its Photographs of State Parks, Monuments, Recreational Areas, and Staff at the Minnesota Historical Society

Government Records

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


Expand/CollapseOVERVIEW

Creator: Minnesota. Department of Conservation.
Title:Photographs of State Parks, Monuments, Recreational Areas, and Staff.
Dates:1926-1956 (bulk 1930-1939).
Language:Materials in English.
Abstract:Assorted sized black and white photographs mainly documenting buildings, scenery, personnel, special events and developments, particularly pool and road construction, in the state parks and related recreational and historical areas.
Quantity:3.0 cubic feet (3 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Sizable groups of photographs are present for Alexander Ramsey, Baptism River, Camden, Charles A. Lindbergh, Father Hennepin, Fort Ridgely, Gooseberry Falls, Interstate, Itasca, Jay Cooke, Lake Shetek, Minneopa, Old Mill, Scenic, Sibley, St. Croix, and Whitewater state parks.

Of special interest are photographs of U.S.-Dakota War monuments at Birch Coulee, Camp Release, Fort Ridgely, Lake Shetek, Milford, and Wood Lake; markers commemorating the 1894 Hinckley forest fire victims, Senator Magnus Johnson, and the sites of Fort St. Charles, the town of Buchanan, Samuel Pond's 1834 mill, and the Wasioja Seminary; the Charles A. Lindbergh and Ignatius Donnelly houses; restoration of historic Fort Ridgely; several Civilian Conservation Corps' camps; the 1937 historical pageant at Camden State Park; Washkish Township; and Basswood Lake. There are also photographs of Minneapolis Park System superintendent Theodore Wirth, Parks and Recreation Division director H. W. Lathrop, National Park Service assistant director Connie Wirth, Josephine Brower, and Theodore Wegmann.

The majority of the undated photographs were most likely taken in the 1930s, although there are also scattered photographs dated from 1926 to 1956.


Return to top

Expand/CollapseARRANGEMENT

The photographs are organized alphabetically by site and/or general topic and by numerical sequence within each category. The numbering system does have gaps and discrepancies.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Digitized originals are closed. Please consult the reference staff for more information.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Department of Conservation. Photographs of State Parks, Monuments, Recreational Areas, and Staff. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 2000-32; 2018-25

Processing Information:

Processed by: Carrie M. Tannehill, October 1999, and Cheri Thies, August 2000.

Legacy Amendment logo

Digitized by: Minnesota Historical Society, April-May 2024.

Digitization was made possible by the Arts and Cultural Heritage Fund through the vote of Minnesotans on November 4, 2008.

Catalog ID number: 990017367010104294


Return to top

DETAILED DESCRIPTION

Location
113.A.1.1BAlexander Ramsey State Park, undated and March 1942. 4 folders.
Buildings, bridges, playground, picnic grounds and shelter, and parking area. Three photos are of Ramsey Falls (March 1942).
Alexander Ramsey State Park, undated and March 1942. 4 folders. Folder 1
Alexander Ramsey State Park, undated and March 1942. 4 folders. Folder 2
Alexander Ramsey State Park, undated and March 1942. 4 folders. Folder 3
Alexander Ramsey State Park, undated and March 1942. 4 folders. Folder 4
Baptism River, undated. 5 folders.
Majority are scenic views; there are a few identified as Ilgen Falls, Judge C. R. Magney fly fishing, and the Cliff Club.
Baptism River, undated. 5 folders. Folder 1
Baptism River, undated. 5 folders. Folder 2
Baptism River, undated. 5 folders. Folder 3
Baptism River, undated. 5 folders. Folder 4
Baptism River, undated. 5 folders. Folder 5
Beaver Creek Valley, undated. 3 folders.
Parking areas, a limestone escarpment, picnic area, roads, and streams.
Beaver Creek Valley, undated. 3 folders. Folder 1
Beaver Creek Valley, undated. 3 folders. Folder 2
Beaver Creek Valley, undated. 3 folders. Folder 3
Birch Coulee State Park, undated.
Bridges, a Conservation Department truck, and the Birch Coulee State Monument, dedicated to those who fought in the 1862 Battle of Birch Coulee.
Birch Coulee State Park, undated. Digital version
Buffalo River State Park, undated and September 1948.
Guard rail construction (1948) and views of the dam, river, and a plaque marking the shoreline of glacial Lake Agassiz.
Buffalo River State Park, undated and September 1948. Digital version
Camden State Park, undated and 1940-1941. 3 folders.
Mainly buildings, including the bathhouse, picnic shelter, and recreation and craft building; construction of dam and bathing pool; spring flood (1940); and dam (1941).
Camden State Park, undated and 1940-1941. 3 folders. Folder 1
Camden State Park, undated and 1940-1941. 3 folders. Folder 2
Camden State Park, undated and 1940-1941. 3 folders. Folder 3
Camp Release, undated.
Camp Release State Monument, established in 1894 to mark the spot where the Dakota surrendered and released 296 captives on September 26, 1862.
Camp Release, undated. Digital version
Cascade, undated.
One photo of the Three Falls.
Cascade, undated. Digital version
Cascade River, undated.
Footbridge, river and highway photos taken at this CCC camp, which became Cascade River State Park in 1957.
Cascade River, undated. Digital version
Cass Lake, undated.
Proposed site for an Indian Council Hall.
Cass Lake, undated. Digital version
Charles A. Lindbergh State Park, undated and 1948. 5 folders.
Bridges, including a replica done by the WPA of a footbridge built by Lindbergh, superintendent’s residence, shelters, the Lindbergh house, memorial plaque, and 1948 photos of the picnic grounds, trail and Lindbergh’s old car.
Charles A. Lindbergh State Park, undated and 1948. 5 folders. Folder 1
Charles A. Lindbergh State Park, undated and 1948. 5 folders. Folder 2
Charles A. Lindbergh State Park, undated and 1948. 5 folders. Folder 3
Charles A. Lindbergh State Park, undated and 1948. 5 folders. Folder 4
Charles A. Lindbergh State Park, undated and 1948. 5 folders. Folder 5
Father Hennepin, undated. 4 folders.
Golf course; proposed park site; activities, including horseback riding and boating; the beach; and scenic views.
Father Hennepin, undated. 4 folders. Folder 1
Father Hennepin, undated. 4 folders. Folder 2
Father Hennepin, undated. 4 folders. Folder 3
Father Hennepin, undated. 4 folders. Folder 4
Fort Ridgely State Park, undated. 4 folders.
Mainly photos of historic fort structures during and after reconstruction. Also views of the old soldiers’ cemetery and the Fort Ridgely State Monument, which commemorates the fort’s defenders during the nine day 1862 siege.
Fort Ridgely State Park, undated. 4 folders. Folder 1
Fort Ridgely State Park, undated. 4 folders. Folder 2
Fort Ridgely State Park, undated. 4 folders. Folder 3
Fort Ridgely State Park, undated. 4 folders. Folder 4
Fort St. Charles, undated. 2 folders.
Fort site, rock and wooden cross markers, and a grave site.
Fort St. Charles, undated. 2 folders. Folder 1
Fort St. Charles, undated. 2 folders. Folder 2
Garvin Heights [Winona], undated.
Picnic shelter and scenic view from this city park.
Garvin Heights [Winona], undated. Digital version
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders.
Mainly photos of buildings under construction and completed, including the refectory (1945), stonework used in the walls and facilities, the picnic and beach area (1936), the upper and lower falls, tree planting (1935), scenic views, and recreational activities, including logrolling, baseball, and tobogganing.
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 1
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 2
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 3
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 4
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 5
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 6
Gooseberry Falls State Park, undated and 1935-1936, 1945. 7 folders. Folder 7
Grand Portage State Park, undated.
Five scenic views from the summit of Mount Josephine.
Grand Portage State Park, undated. Digital version
Happy Hollow, undated.
Three scenic views from the highway.
Happy Hollow, undated. Digital version
Highway Waysides and Historical Monuments, undated.
Two photos of the Buchanan Townsite marker. Buchanan, located on Lake Superior south of the Knife River, was laid out in October 1856, existed as the seat of the U.S. Land Office for the Northeastern District of Minnesota between September 1857 and May 1859, and then disappeared.
Highway Waysides and Historical Monuments, undated. Digital version
Hinckley Fire State Monument, undated.
Monument established in 1900 to mark the mass grave of 248 victims of the 1894 forest fire.
Hinckley Fire State Monument, undated. Digital version
Ignatius Donnelly, undated.
Donnelly’s house and the surrounding land in Nininger.
Ignatius Donnelly, undated. Digital version
Interstate State Park, undated. 7 folders.
Buildings, picnic area, river scenes, including the St. Croix Dalles area, boat landing and launches, and glacial potholes.
Interstate State Park, undated. 7 folders. Folder 1
Interstate State Park, undated. 7 folders. Folder 2
Interstate State Park, undated. 7 folders. Folder 3
Interstate State Park, undated. 7 folders. Folder 4
Interstate State Park, undated. 7 folders. Folder 5
Interstate State Park, undated. 7 folders. Folder 6
Interstate State Park, undated. 7 folders. Folder 7
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders.
Mainly photos of buildings, including the Forest Inn, Douglas Lodge (undated and 1943), and Wegmann cabin, scenic views of the woods and Lake Itasca, Preacher’s Grove, campsites, dams, docks, historic markers, and the Mississippi River headwaters. Also photos of Theodore Wirth (undated and 1934), Theodore Wegmann, Josephine Brower, Wegmann’s funeral, windstorm damage, and construction projects completed at Elk Lake Camp (1939).
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 1
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 2
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 3
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 4
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 5
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 6
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 7
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 8
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 9
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 10
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 11
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 12
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 13
Itasca State Park, undated and 1934, 1939, 1943. 14 of 25 folders. Folder 14
Location
113.A.1.2FItasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders.
See previous description.
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 15
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 16
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 17
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 18
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 19
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 20
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 21
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 22
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 23
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 24
Itasca State Park, undated and 1934, 1939, 1943. 11 of 25 folders. Folder 25
Jay Cooke State Park, undated. 5 folders.
Mainly buildings, scenic views, parking area, bridges, picnic areas, roads, dams, and the St. Louis River.
Jay Cooke State Park, undated. 5 folders. Folder 1
Jay Cooke State Park, undated. 5 folders. Folder 2
Jay Cooke State Park, undated. 5 folders. Folder 3
Jay Cooke State Park, undated. 5 folders. Folder 4
Jay Cooke State Park, undated. 5 folders. Folder 5
John Latsch State Park, undated.
Proposed locations for building projects.
John Latsch State Park, undated. Digtial version
Kaplan Woods, undated.
Scenic views.
Kaplan Woods, undated. Digtial version
Kilen Woods, undated.
Scenic views of woods and the Des Moines River.
Kilen Woods, undated. Digtial version
Kettle River, undated.
Scenic views.
Kettle River, undated. Digtial version
Lac qui Parle, undated and 1940. 3 folders.
Trails, shelters, the Watson Wayside Area, a dock (1940), and the Lac qui Parle Mission.
Lac qui Parle, undated and 1940. 3 folders. Folder 1
Lac qui Parle, undated and 1940. 3 folders. Folder 2
Lac qui Parle, undated and 1940. 3 folders. Folder 3
Lake Bemidji State Park, undated. 3 folders.
Photos illustrating both the construction and deterioration of the park, including the beach, bathhouse, and campground.
Lake Bemidji State Park, undated. 3 folders. Folder 1
Lake Bemidji State Park, undated. 3 folders. Folder 2
Lake Bemidji State Park, undated. 3 folders. Folder 3
Lake Bronson State Park, undated. 3 folders.
Beach and photos showing the deterioration of facilities. Between 1937 and 1945, this site was known as Two Rivers State Park.
Lake Bronson State Park, undated. 3 folders. Folder 1
Lake Bronson State Park, undated. 3 folders. Folder 2
Lake Bronson State Park, undated. 3 folders. Folder 3
Lake Carlos State Park, undated and 1945, 1948. 3 folders.
Beaches, roads, scenic views, buildings, a farm group picnic (1945), and areas of planned sites to build or renovate (1948).
Lake Carlos State Park, undated and 1945, 1948. 3 folders. Folder 1
Lake Carlos State Park, undated and 1945, 1948. 3 folders. Folder 2
Lake Carlos State Park, undated and 1945, 1948. 3 folders. Folder 3
Lake Shetek State Park, undated. 4 folders.
Buildings, roads, lake, beach, and the Lake Shetek State Monument, established in 1925 to the memory of those who died in the 1862 U.S.-Dakota War.
Lake Shetek State Park, undated. 4 folders. Folder 1
Lake Shetek State Park, undated. 4 folders. Folder 2
Lake Shetek State Park, undated. 4 folders. Folder 3
Lake Shetek State Park, undated. 4 folders. Folder 4
Magnus Johnson Monument, undated.
Monument to Johnson, a Minnesota legislator (1914, 1916, 1919), U.S. Senator (1923-1924), and U.S. Congressman (1933-1934).
Magnus Johnson Monument, undated. Digital version
McCarthys Beach State Park, undated and 1951. 2 folders.
Trails, Norway pine, and a series (1951) showing cabins, the beach, roads, and deer.
McCarthys Beach State Park, undated and 1951. 2 folders. Folder 1
McCarthys Beach State Park, undated and 1951. 2 folders. Folder 2
Mille Lacs Kathio State Park, undated.
Views of a picnic shelter and the concourse at Garrison.
Mille Lacs Kathio State Park, undated. Digital version
Milford Monument, undated.
Milford State Monument in Brown County, established in 1929 to commemorate the over 50 Milford Township settlers killed in the 1862 U.S.-Dakota War.
Milford Monument, undated. Digital version
Minnehaha Falls, 1937.
Close-up of the falls.
Minnehaha Falls, 1937. Digital version
Minneopa State Park, undated and 1937, 1943. 4 folders.
High (undated and 1937) and low (undated and 1943) falls, buildings, and bridges.
Minneopa State Park, undated and 1937, 1943. 4 folders. Folder 1
Minneopa State Park, undated and 1937, 1943. 4 folders. Folder 2
Minneopa State Park, undated and 1937, 1943. 4 folders. Folder 3
Minneopa State Park, undated and 1937, 1943. 4 folders. Folder 4
Mission Camp and Parker’s Lake, undated.
Buildings of the Minneapolis Gateway Mission Camp on Parker’s Lake, Hennepin County.
Mission Camp and Parker’s Lake, undated. Digital version
Monson Lake State Park, undated and 1941.
Scenic views, signage, buildings, and some type of observance in 1941.
Monson Lake State Park, undated and 1941. Digital version
Mound Springs, undated and 1953.
Trail, campgrounds, and the springs (1953).
Mound Springs, undated and 1953. Digital version
Nerstrand Big Woods State Park, undated.
Winter photo of roads and woods.
Nerstrand Big Woods State Park, undated. Digital version
Old Crossing Treaty Memorial Park, undated and 1944.
Picnic area, scenic views, historic plaque, and views of proposed acquisition property (1944).
Old Crossing Treaty Memorial Park, undated and 1944. Digital version
Old Mill State Park, undated and 1937-1938, 1948. 6 folders.
Dams, millwheel and amphitheatre sites, picnic area, bathhouse, pool construction (1938), bridge and scenic views (1937), parking (1948), and decaying facilities (1948).
Old Mill State Park, undated and 1937-1938, 1948. 6 folders. Folder 1
Old Mill State Park, undated and 1937-1938, 1948. 6 folders. Folder 2
Old Mill State Park, undated and 1937-1938, 1948. 6 folders. Folder 3
Old Mill State Park, undated and 1937-1938, 1948. 6 folders. Folder 4
Old Mill State Park, undated and 1937-1938, 1948. 6 folders. Folder 5
Old Mill State Park, undated and 1937-1938, 1948. 6 folders. Folder 6
Old Mill at Shakopee, undated.
Site of a mill constructed in 1834 by Samuel W. Pond.
Old Mill at Shakopee, undated. Digital version
Oronoco State Park, undated and 1953.
Scenic views (undated and 1953) and a marker commemorating the 1856 discovery of gold in the Zumbro River.
Oronoco State Park, undated and 1953. Digital version
Pageant, 1937. 3 folders.
Photos of an historical pageant based on Indian legends, sponsored by the Northwestern Historical Association and the Minnesota Tourist Bureau, held at Itasca State Park on July 4 and 8 and August 1 and 15 and Camden State Park on July 10 and 11. These photos show the costumed cast, both white and Native American, the outdoor set, and a powwow at the Camden showings. The photos are stamped HAK, Bemidji, MN on the reverse.
Pageant, 1937. 3 folders. Folder 1
Pageant, 1937. 3 folders. Folder 2
Pageant, 1937. 3 folders. Folder 3
Personalities, undated and 1938-1939, 1943. 1 of 5 folders.
Park personnel and visitors, including H. W. Lathrop, School Superintendent Palmer Roen, state park and National Park Service employees (Christmas 1938 and 1939), and an unidentified female lifeguard (1943).
Personalities, undated and 1938-1939, 1943. 1 of 5 folders. Folder 1
Location
113.A.1.3BPersonalities, undated and 1938-1939, 1943. 4 of 5 folders.
See previous description.
Personalities, undated and 1938-1939, 1943. 4 of 5 folders. Folder 2
Personalities, undated and 1938-1939, 1943. 4 of 5 folders. Folder 3
Personalities, undated and 1938-1939, 1943. 4 of 5 folders. Folder 4
Personalities, undated and 1938-1939, 1943. 4 of 5 folders. Folder 5
Pine Tree, undated.
Picnic grounds.
Pine Tree, undated. Digital version
Pomme de Terre, undated and 1941, 1951. 2 folders.
Bathhouse and amphitheatre sites, beach and diving dock (1941), dam, ice fish houses, and tools, equipment, and buildings (1951).
Pomme de Terre, undated and 1941, 1951. 2 folders. Folder 1
Pomme de Terre, undated and 1941, 1951. 2 folders. Folder 2
Sam Brown Memorial Park, undated.
Samuel J. Brown State Monument, located in Sam Brown Memorial Park, Browns Valley, established in 1929 in honor of Brown, the "Paul Revere of the Northwestern frontier."
Sam Brown Memorial Park, undated. Digital version
Scenic State Park, undated. 11 folders.
Buildings, picnic area, signage, lake views, trails, roads, and CCC camp construction and stonework.
Scenic State Park, undated. 11 folders. Folder 1
Scenic State Park, undated. 11 folders. Folder 2
Scenic State Park, undated. 11 folders. Folder 3
Scenic State Park, undated. 11 folders. Folder 4
Scenic State Park, undated. 11 folders. Folder 5
Scenic State Park, undated. 11 folders. Folder 6
Scenic State Park, undated. 11 folders. Folder 7
Scenic State Park, undated. 11 folders. Folder 8
Scenic State Park, undated. 11 folders. Folder 9
Scenic State Park, undated. 11 folders. Folder 10
Scenic State Park, undated. 11 folders. Folder 11
Sibley State Park, undated and 1938. 6 folders.
Buildings, campgrounds, fish cleaning house, council ring, and an unidentified ceremony (1938).
Sibley State Park, undated and 1938. 6 folders. Folder 1
Sibley State Park, undated and 1938. 6 folders. Folder 2
Sibley State Park, undated and 1938. 6 folders. Folder 3
Sibley State Park, undated and 1938. 6 folders. Folder 4
Sibley State Park, undated and 1938. 6 folders. Folder 5
Sibley State Park, undated and 1938. 6 folders. Folder 6
Split Rock Creek State Park, undated.
Building and beach.
Split Rock Creek State Park, undated. Digital version
Split Rock Wayside, undated.
Scenic view.
Split Rock Wayside, undated. Digital version
Spring Valley Area, undated. 2 folders.
Scenic views of Meighen Woods.
Spring Valley Area, undated. 2 folders. Folder 1
Spring Valley Area, undated. 2 folders. Folder 2
Spruce Creek, undated.
CCC camp cabins and footbridge.
Spruce Creek, undated. Digital version
Staff, 1956.
Photographs are identified.
Staff, 1956. Digital version
Standard equipment, undated.
Steel fireplaces, picnic tables, and signage.
Standard equipment, undated. Digital version
St. Croix Recreational Area, undated.
Road construction in this National Park Service site.
St. Croix Recreational Area, undated. Digital version
St. Croix State Park, undated and 1944. 11 folders.
Mainly views of the boys’ and girls’ seasonal camps, including the 1944 field day activities at St. John’s Landing and the Norway Point camp; also winter and summer scenic views and photos of the beach, canoe racks, and bridges.
St. Croix State Park, undated and 1944. 11 folders. Folder 1
St. Croix State Park, undated and 1944. 11 folders. Folder 2
St. Croix State Park, undated and 1944. 11 folders. Folder 3
St. Croix State Park, undated and 1944. 11 folders. Folder 4
St. Croix State Park, undated and 1944. 11 folders. Folder 5
St. Croix State Park, undated and 1944. 11 folders. Folder 6
St. Croix State Park, undated and 1944. 11 folders. Folder 7
St. Croix State Park, undated and 1944. 11 folders. Folder 8
St. Croix State Park, undated and 1944. 11 folders. Folder 9
St. Croix State Park, undated and 1944. 11 folders. Folder 10
St. Croix State Park, undated and 1944. 11 folders. Folder 11
Stewartville Proposed Park Area, undated.
Scenic views; negatives only.
Stewartville Proposed Park Area, undated. Digital version
Toqua Lakes, undated.
One scenic view of this Big Stone County park area.
Toqua Lakes, undated. Digital version
Traverse des Sioux, undated and 1941.
Memorial boulder with plaque, French cemetery plaque, and the 1941 Minnesota Historical Society State Historical Convention commemorating the 90th anniversary of the Treaty of Traverse des Sioux.
Traverse des Sioux, undated and 1941. Digital version
University of Minnesota Forestry School, undated.
Located in Itasca State Park; all views of the infirmary.
University of Minnesota Forestry School, undated. Digital version
Washkish, undated.
Hotel, general store, post office, and picnic area in this Beltrami County township.
Washkish, undated. Digital version
Wasioja Seminary, undated and 1926.
Ruins of this Dodge County seminary, founded in 1858, opened in 1860, and burned in 1905.
Wasioja Seminary, undated and 1926. Digital version
Whitewater State Park, undated and 1936-1937, 1948. 8 folders.
Buildings, including the bathhouse (1937) and concessions (1948), dam, river, bridges, including a vehicle bridge (1936), diving dock and pool, cabins, golf course, and transient camp.
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 1
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 2
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 3
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 4
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 5
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 6
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 7
Whitewater State Park, undated and 1936-1937, 1948. 8 folders. Folder 8
William O’Brien State Park, undated and 1951. 2 folders.
Road, picnic grounds, fireplace (1951), scenic views, and the Notesteen residence and workshop.
William O’Brien State Park, undated and 1951. 2 folders. Folder 1
William O’Brien State Park, undated and 1951. 2 folders. Folder 2
Wood Lake, undated.
Wood Lake State Monument, established in 1910 to honor the seven soldiers who died in the 1862 Battle of Wood Lake.
Wood Lake, undated. Digital version
Worthington area, undated. 2 folders.
Scenic views of landscape and a lake.
Worthington area, undated. 2 folders. Folder 1
Worthington area, undated. 2 folders. Folder 2
Miscellaneous, undated and 1937. 4 folders.
Buildings, people, and scenic views, including the Bemidji tourist building bureau, a portable concession trailer, a snow scene (1937), Basswood Lake campsites and fishing, some with H. W. Lathrop, and Connie and Theodore Wirth at the Minneapolis airport.
Miscellaneous, undated and 1937. 4 folders. Folder 1
Miscellaneous, undated and 1937. 4 folders. Folder 2
Miscellaneous, undated and 1937. 4 folders. Folder 3
Miscellaneous, undated and 1937. 4 folders. Folder 4
Negatives, miscellaneous, undated.
Buildings, people, and scenic views.
Negatives, miscellaneous, undated. Digital version

Expand/CollapseRELATED MATERIAL

Minnesota Division of Parks and Recreation photographs, Minnesota Department of Conservation photographs by Chester S. Wilson, and Minnesota Department of Conservation photographs by Napoleon N. Nadeau, all housed in the Minnesota Historical Society state archives collections (each 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:
Birch Coulee State Monument (Minn.) -- Photographs.
Bridges -- Minnesota -- Design and construction -- Photographs.
Dakota Indians -- Wars, 1862-1865 -- Monuments -- Photographs.
Dams -- Minnesota -- Design and construction -- Photographs.
Fort Ridgely State Monument (Minn.) -- Photographs.
Hinckley Fire State Monument (Minn.) -- Photographs.
Historical markers -- Minnesota -- Photographs.
Lake Shetek State Monument (Minn.) -- Photographs.
Milford State Monument (Minn.) -- Photographs.
Monuments -- Minnesota -- Photographs.
Natural areas -- Minnesota -- Photographs.
Nature trails -- Minnesota -- Photographs.
Pageants -- Minnesota -- Camden State Park -- Photographs.
Park facilities -- Minnesota -- Photographs.
Parks -- Minnesota -- Employees -- Photographs.
Recreation areas -- Minnesota -- Photographs.
Roads -- Minnesota -- Design and construction -- Photographs.
Roadside rest areas -- Minnesota -- Photographs.
Samuel J. Brown State Monument (Minn.) -- Photographs.
Wood Lake State Monument (Minn.) -- Photographs.
Persons:
Donnelly, Ignatius, 1831-1901 -- Homes and haunts -- Photographs.
Johnson, Magnus, 1871-1936 -- Monuments -- Photographs.
Lathrop, Harold William, 1901-1961 -- Photographs.
Wegmann, Theodore -- Photographs.
Wirth, Theodore, 1863-1949 -- Photographs.
Organizations:
American Board of Commissioners for Foreign Missions. Lac qui Parle Mission (Minn.) -- Photographs.
Civilian Conservation Corps (U.S.). Minnesota District -- Photographs.
Minnesota Works Progress Administration -- Photographs.
United States. National Park Service -- Employees -- Photographs.
Wasioja Seminary (Wasioja, Minn.) -- Photographs.
Places:
Alexander Ramsey State Park (Minn.) -- Photographs.
Baptism River State Park (Minn.) -- Photographs.
Buchanan (Minn.).
Camden State Park (Minn.) -- Photographs.
Camp Release (Minn.) -- Photographs.
Charles A. Lindbergh State Park (Little Falls, Minn.) -- Photographs.
Father Hennepin State Park (Minn.) -- Photographs.
Fort Ridgely State Park (Minn.) -- Photographs.
Fort Saint Charles Archaeological Site (Minn.) -- Photographs.
Gooseberry Falls State Park (Minn.) -- Photographs.
Interstate Park (Minn. and Wis.) -- Photographs.
Itasca State Park (Minn.) -- Photographs.
Jay Cooke State Park (Minn.) -- Photographs.
Lake Shetek State Park (Minn.) -- Photographs.
Minneopa State Park (Minn.) -- Photographs.
Old Mill State Park (Minn.) -- Photographs.
Saint Croix State Park (Minn.) -- Photographs.
Scenic State Park (Minn.) -- Photographs.
Sibley State Park (Minn.) -- Photographs.
Washkish (Minn. : Township) -- Photographs.
Whitewater State Park (Minn.) -- Photographs.
Document Types:
Photographs -- Minnesota.

Return to top