CARLTON COUNTY: SUPERINTENDENT OF SCHOOLS:

An Inventory of Its School District Consolidation and Reorganization Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Carlton County (Minn.). Superintendent of Schools.
Title:School District Consolidation and Reorganization Files.
Dates:1918-1967.
Language:Materials in English.
Abstract:School survey committee minutes, correspondence, and report (1947-1952, 1960-1966), set-off order (1954), and reorganization/consolidation files (1918-1967). The latter include correspondence (1923-1963), a scrapbook/general information file (1948-1952), Pine County data (1948-1950), proposed district materials (1948-1952), reorganization (1949-1951) and school board (1949-1951) election results, and proposed plats (1918-1931). Included are lists of District No. 21 school board members (1902-1943) and Unorganized District No. 15, Wrenshall, attendance registers (1938-1940).
Quantity:0.9 cubic feet (1 box).
Location: See Detailed Description for shelf locations.

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Carlton County (Minn.). Superintendent of Schools. School District Consolidation and Reorganization Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 992-5; 994-122

Processing Information:

Catalog ID number: 990017315070104294


Return to top

DETAILED DESCRIPTION

Location
102.H.16.5BSchool Survey Committee:
Minutes, 1947-1952, 1960-1966. 2 folders.
Correspondence, 1947-1952. 2 folders.
Final report, 1948.
Set-off order, 1954. 1 folder.
Reorganization/consolidation files, 1918-1967.
One folder per entry unless noted.
General correspondence, 1923-1963. 2 folders.
Scrapbook/general information file, 1948-1952.
Pine County, 1948-1950.
Proposed districts:
Includes correspondence, plats, orders, election results, etc.
No. 2, 1949-1952.
No. 3, 1949-1950.
No. 4, 1949-1950.
No. 5, 1949.
No. 6, 1949-1951.
No. 8, 1948-1950.
No. 9, 1949-1950.
No. 10, 1948-1950.
Reorganization election results, 1949-1951:
Contains ballot, summary of votes, voter register.
October 18, 1949.
January 10, 1950.
April 11, 1950.
June 6, 1950.
Proposed District 2.
June 6, 1950.
Proposed District 4.
August 15, 1950.
Proposed District 6.
February 6, 1951.
June 12, 1951.
Proposed District 6.
School board election results, 1949-1951:
December 1949.
January 3, 1950.
District 9.
May 16, 1950.
District 3.
March 13, 1951.
District 2.
June 29, 1951.
District 6.
Proposed plats, 1918-1931.
District 16, 1928-1929.
District 21, 1926-1931, 1952.
Contains lists of school board members, 1902-1943.
District 31/15, 1951-1954.
Unorganized/15, 1938-1940, 1955.
1938-1940 are attendance registers.
Wrenshall (100) and Carlton (93), 1961, 1966-1967. 2 folders.
Wright (101) and Cromwell (95), 1962.
Blackhoof Valley (92) and Barnum (91), 1959-1962.

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:
School boards -- Minnesota -- Carlton County -- Registers.
School districts -- Minnesota -- Carlton County -- Boundaries.
School elections -- Minnesota -- Carlton County.
School management and organization -- Minnesota -- Carlton County.
Schools -- Minnesota -- Pine County.
Schools -- Centralization -- Minnesota -- Carlton County.
Students -- Minnesota -- Carlton County -- Registers.
Organizations:
Carlton County (Minn.). School District No. 21 (Eagle : Township).
Minnesota. Independent School District No. 100 (Wrenshall).

Return to top