PINE COUNTY: AUDITOR:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

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


Expand/CollapseOVERVIEW

Creator: Pine County (Minn.). County Auditor.
Title:Records.
Dates:1870-2004.
Language:Materials in English.
Abstract:Road record books (1874-1933); plats (undated and 1938) including townships, town sites, subdivisions, and villages; and subject files (1870-2004).
Quantity:2.2 cubic feet (1 box and 4 partial boxes).
Location: See Detailed Description for shelf locations.

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]. Pine County (Minn.). County Auditor. Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 2021-33; 2022-41

Processing Information:

Legacy Amendment logo

Digitized by: Minnesota Historical Society, November 2022.

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

Catalog ID number: 9989814139904294


Return to top

DETAILED DESCRIPTION

Location
139.A.8.4F-1Road record books, 1874-1933:
1874-1879. 1 volume.
Volume A. State and County Road Record, 1882-1928. 1 volume.
Volume B. County Road Record, 1930-1933. 1 volume.
Plats, undated. 1 volume.
Includes town sites, subdivisions, and villages.
Location
139.B.12.1BSubject files, 1870-2004:
Absentee ballot applications, 1944.
Location
139.B.12.10FCounty cooperative extension work in agriculture and home economics reports, 1919-1937.
Incomplete.
Location
139.B.12.1BCounty Housing Authority, 1971-1981.
Includes correspondence, bylaws, resolutions and related records.
Location
139.B.12.10FCounty planning: Shore lands, 1972-1977.
County planning: Zoning, 1969-1975.
Courthouse building bond issue, 1952.
Dance hall permits, 1961-1996.
Federal forest law, 1957-1962.
Location
139.B.12.1BFlood damage, 1950.
Includes correspondence, meeting minutes, reports, statistics, flood disaster claims summaries, map and related records.
Location
139.B.12.10FLand condemnation orders (copies), 1945-1960. 2 folders.
Pine County District Court orders regarding the condemnation of certain lands for trunk highway purposes.
Land improvement district, 1987-1990 (bulk dated 1989). 4 folders.
Records concerning the proposed Pokegema Lake-Cross Lake Improvement District, including hearing transcripts, testimony, correspondence, maps and exhibits.
Law library purchase, 1951.
Lists of county officers: 1871-1941.
Compiled in 1941. Lists of county commissioners, county superintendents of schools, county treasurers, county attorneys, probate judges, coroners, registers of deeds, district court clerks, sheriffs, and county auditors. Includes dates of tenure for the each county officer.
Petition to change the county seat to Hinckley, 2004. 3 folders.
Includes petitions (sample), special election ballot, summaries of special board meetings, correspondence and related records.
Petition to split the county, 2000.
Includes petitions (sample) and correspondence.
Petitions: County agent appointment, undated.
Petitions: Reinstate county employee Mike Tarnowski, 1937.
Pine County comprehensive plan, 1993.
Location
139.B.12.11BPine County Farm Bureau, undated, 1919-1937.
Incomplete. Includes petitions and annual budgets.
Pine County soldiers memorial, 1919.
Includes drawing and specifications for a proposed soldiers memorial, and a list of contributions (school district number, teacher’s name, amount contributed) for the memorial received from the county’s schools.
Resolution establishing water level in Cross Lake and Pokegama Lake, 1934.
Resolution to license and regulate itinerant shows, carnivals, circuses, endurance contests and exhibitions of any nature, 1971.
Road papers and petitions, undated, 1915-1948 (bulk dated 1920s).
Rose Hill cemetery (Hinckley), 1906, 1932.
Includes Rose Hill Cemetery Association deed, a cemetery plat and related records.
Sluice dams, undated, 1870-1897.
Includes petitions, bids, bonds and contracts regarding the construction, maintenance and operation of sluice dams primarily for the purpose of sluicing logs, timber or lumber on the county's rivers.
Location
139.B.12.1BSoo Line Trail, 1989-1993. 2 folders.
Includes minutes, correspondence, resolutions, and project documents.
Location
139.B.12.11BState Fair exhibit reports, 1919-1922.
Townships' establishment information, undated.
Veterans county service officer, 1945-1948.
Includes budgets and reports.
Villages’ establishment information, undated.
Wild and Scenic River System: Kettle River, 1964-1984. 2 folders.
Includes correspondence, county board resolutions, comprehensive management plan, maps and related records.

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:
Finance, Public -- Minnesota -- Pine County.
Road records -- Minnesota -- Pine County.
Roads -- Minnesota -- Pine County.
Document Types:
Maps -- Minnesota -- Pine County.
Plats -- Minnesota -- Pine County.

Return to top