KANABEC COUNTY: GRASS LAKE TOWNSHIP:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Grass Lake (Minn. : Township).
Title:Records.
Dates:1888-1982.
Language:Materials in English.
Abstract:Clerk's books (1891-1974), treasurer's account books (1949-1982) and annual statements (1906-1973), justice of the peace docket books (1894-1931), road records (1888-1921), election records (1910-1972), annual town meeting minutes (1906-1955) and poll lists (1911-1973), town orders (1909-1973), wolf bounty certificates (1919-1920), burial permits (1907-1918), audit board minutes/lists (1906-1949), and the Andree Rural Telephone Company 1929 annual report to the state Railroad and Warehouse Commission.
Quantity:3.0 cubic feet (3 boxes and 1 folder).
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]. Grass Lake (Minn. : Township). Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 984-71; 995-39

Processing Information:

Catalog ID number: 990017066240104294


Return to top

DETAILED DESCRIPTION

LocationBox
102.G.16.10F1Clerk's Record Books, 1891-1974. 14 volumes:
1891–1910.
1910-1915.
1915-1919.
1919-1925.
1925-1928.
1929-1933.
1933-1939.
1939-1944.
1944-1949.
1949-1955.
1955-1959.
1959-1964.
LocationBox
102.G.17.1B2 1964-1969.
1969-1974.
Treasurer's Account Books, 1949-1982. 6 volumes:
1949-1954.
1954-1959.
1959-1964.
1964-1969.
1969-1976.
1976-1982.
Justice of the Peace Docket Books, 1894-1931. 2 volumes and 1 folder:
1894-1897.
Loose J.P. papers (Andrew G. Peterson & E. G. Olson).
1897-1906.
For J.P. E. G. Olson.
1906-1931.
For J.P. H. C. Brooks & Charles Fredlund.
Town orders, 1909-1973.
Scattered.
Wolf Bounty Certificates, 1919-1920.
Burial Permits, 1907-1918.
Road Papers, 1888-1921. 3 folders.
LocationBox
102.G.17.2F3Road Overseer's Lists, 1909-1911.
Road Overseer's Tax Lists, 1906, 1910, 1913. 3 folders.
Road Overseer's Land Tax and Poll Tax Pass Books:
1897-1899.
1901.
1904. 2 folders.
1905. 2 folders.
1906.
1907.
1909.
1911.
1912.
1913.
undated.
Annual Town Meeting Minutes, 1906-1955.
Scattered.
Annual Town Meeting Poll Lists, 1911-1973.
Scattered.
Election Registers, 1910-1972. 5 folders:
1910-1924.
1932-1942.
1946-1954.
1956-1964.
1966-1972.
Summary of Votes, 1946, 1958, 1960.
Treasurer's Annual Statements, 1906-1973.
Scattered.
Audit Board Minutes/Lists, 1906-1949.
Scattered.
Andree Rural Telephone Company, 1929 Annual Report submitted to Railroad and Warehouse Commission.
LocationBox
102.H.15.4F4Poll list, 1924.

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:
Election records -- Minnesota -- Kanabec County.
Elections -- Minnesota.
Finance, Public -- Minnesota -- Kanabec County.
Justices of the peace -- Minnesota -- Kanabec County.
Local elections -- Minnesota -- Kanabec County.
Roads -- Minnesota -- Kanabec County.
Taxation -- Minnesota -- Kanabec County.
Telephone -- Minnesota -- Kanabec County.
Wolf bounties -- Minnesota -- Kanabec County.
Wolves -- Contract -- Minnesota -- Kanabec County.
Persons:
Brooks, H. C.
Fredlund, Charles.
Olson, E. G.
Peterson, Andrew G.
Organizations:
Andree Rural Telephone Company (Kanabec County, Minn.).
Document Types:
Death registers -- Minnesota -- Kanabec County.
Dockets -- Minnesota -- Kanabec County.
Voters' lists -- Minnesota -- Kanabec County.

Return to top