KANABEC COUNTY: BRUNSWICK TOWNSHIP:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Brunswick (Minn. : Township).
Title:Records.
Dates:1883-1990.
Language:Materials in English.
Abstract:Records of Brunswick Township in Kanabec County.
Quantity:5.25 cubic feet (5 boxes and 1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Clerk's books (1885-1978) and annual statements (1972-1976), treasurer's books (1884-1947) and annual statements (1895-1963), annual town meeting minutes (1895-1957) and poll list (1896-1973), audit board reports/minutes (1895-1964), board of supervisor's annual reports (1895-1968), election registers (1908-1972), wolf bounties (1904-1923), and road records (1883-1990).

The latter include record books (1884-1951); supervisor's records (1885-1951), including hearings notices; surveyor's report (1889-1911); damage assessment/awards (1888-1930); contracts (1906-1933); petitions (1884-1950); overseer's annual reports and lists (1883-1912); road tax lists (1906-1913); land tax road warrants (1889-1907); and undated bridge blueprints.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

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

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 994-110

Processing Information:

Catalog ID number: 990017315980104294


Return to top

DETAILED DESCRIPTION

LocationBox
102.H.14.9B1Clerk's town record books, 1885-1978. 21 volumes:
1885-1890.
1891-1895.
1895-1900.
1901-1904.
1906-1909.
1906-1914.
1909-1912.
1913-1917.
1917-1920.
1921-1928.
1925-1927.
LocationBox
126.J.17.1B-16 1927-1931. Oversize folder.
Financial only.
LocationBox
102.H.14.9B1 1927-1932.
1932-1937.
1937-1941.
1940-1946.
LocationBox
102.H.14.10F2 1944-1951.
1944-1956.
1954-1961.
1954-1967.
1945-1978.
Treasurer's record books, 1884-1947. 11 volumes:
1884-1885.
1884-1894.
1894-1904.
1905-1916.
1916-1922.
1922-1926.
1926-1929.
1929-1932.
1932-1938.
1938-1941.
LocationBox
102.H.15.1B3 1942-1947.
Minutes of annual town meetings, 1895-1957. 1 folder.
Poll list used at annual town meetings, 1896-1973. 3 folders.
Treasurer's annual statements, 1895-1963. 4 folders.
Audit Board reports and minutes, 1895-1964. 3 folders.
Board of Supervisor's annual reports, 1895-1968. 2 folders.
Audit report, 1961-1962. 1 folder.
Clerk's annual statements, 1972-1976. 1 folder.
Election registers, 1908-1972. 10 folders.
LocationBox
102.H.15.2F4Road record books, 1884-1951. 5 volumes:
1884-1894.
1894-1901.
1904-1909.
1909-1920.
1922-1951.
Road records:
Road and bridge bonds. 1 folder.
Miscellaneous road petitions. 1 folder.
Supervisor's orders regarding road districts, 1890-1904. 1 folder.
Miscellaneous road papers. 1 folder.
Surveyor's report, 1889-1911. 1 folder.
Assessment of damages, 1905-1930. 1 folder.
Award of damages, 1888-1919. 2 folders.
Release of damages, 1890-1930. 4 folders.
Contracts, 1906-1933. 4 folders.
Road petitions, 1884-1950. 11 folders.
LocationBox
102.H.15.3B5Overseer's annual reports, 1889-1912. 6 folders.
Overseer's list, 1883-1912. 9 folders.
Overseer's list, undated. 1 folder.
Supervisor's notice of hearings, 1885-1951. 8 folders.
Supervisor's assessment of labor and road tax, 1893-1912. 1 folder.
Road tax list, 1906-1913. 10 folders.
Road tax list, undated. 1 folder.
Road recording, 1990. 1 folder.
LocationBox
126.J.17.1B-16Land tax road warrants, 1889-1907. 1 oversize folder.
Bridge blueprints. 1 oversize folder.
LocationBox
102.H.15.3B5Wolf bounties, 1904-1923. 5 folders.

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:
Bridges -- Minnesota -- Kanabec County -- Design and construction.
Finance, Public -- Minnesota -- Kanabec County.
Local elections -- Minnesota -- Kanabec County.
Local officials and employees -- Minnesota -- Brunswick Township.
Roads -- Minnesota -- Kanabec County -- Maintenance and repair.
Wolf bounties -- Minnesota -- Kanabec County.
Wolves -- Control -- Minnesota -- Kanabec County.
Document Types:
Blueprints.
Contracts -- Minnesota -- Kanabec County.
Petitions -- Minnesota -- Kanabec County.
Voters' lists -- Minnesota -- Kanabec County.
Functions:
Accounting.

Return to top