What's New -- February 2025
Newly added accessions this month include the Accountancy Board Receipt and Disbursement Registers; the Anoka State Hospital Patient Index Cards; the Paul Richard Bohr Papers; the Brainerd State Hospital Patient Index Cards; the Cambridge State Hospital Patient Index Cards; the Tim Larsen Papers; the Saint Peter State Hospital Patient Records; and the Stewartville Birth and Death Records.
Collections with additions or added digital content include the Accountancy Board Registers of Certified Public Accountants; the Anoka State Hospital Admission Registers, Population Records, Published Records and Reports, and Subject Files; the Conservation Department Photographs of State Parks, Monuments, Recreational Areas, and Staff; the Fergus Falls State Hospital Patient Records; the Hennepin County, Medical Examiner, Coroner Record Books/Medical Examiner Reports; the Olmsted County, Haverhill Township, Birth and Death Records; the Olmsted County, Rochester, Birth and Death Records; the Rochester State Hospital Patient Registers and Indexes; and the Secretary of State Rules and Regulations.
In addition there are many newly encoded finding aids that are now available online for the first time.
New and Updated Finding Aids
Name/Abstract | File No. |
---|---|
Accountancy Board: An Inventory of Its Registers of Certified Public Accountants | gr03281 |
List application number, data, name, business address, certificate number, date issued, and sometimes other data. Also includes a list of certified public accountants, nos. 1-1496 (1980-1981). | |
Anoka State Hospital: An Inventory of Its Admission Registers | gr01177 |
Registers date back to the opening of the hospital. All volumes organized chronologically by admission date. Patients who were readmitted were given their original case file number, which appeared in red. No name index is included. | |
Anoka State Hospital: An Inventory of Its Population Records | gr01076 |
Daily (1900-1954) and monthly (1940-1972) population reports, giving summary statistics on population changes, and names of patients who were admitted, discharged, transferred, died, or who were away from the facility for other reasons. Also includes admission/discharge, census, and other population information for the general population and specific units of the hospital; list of institutional deaths (1928-1959), permits for burial or removal (1937-1965), autopsies and bodies sent to university, a cemetery index for burials (approximately 1901-1965), and a cemetery plat. | |
Anoka State Hospital: An Inventory of Its Published Records and Reports | gr00316 |
Reports, newsletter, and miscellaneous print and near-print items of or about the hospital. The records cover various aspects of the hospital's programs, activities, and history, including its newsletter, Ripples and Reflections (1971-1981), hospital histories (1932, 1948), and various publications covering such topics as patients, programs, and chemical dependency service. | |
Anoka State Hospital: An Inventory of Its Subject Files | gr01079 |
Admission lists, population statistics, files of miscellaneous financial matters, appraisal reports of hospital property (1970s), historical documents, newsclippings, research policies and files of committees, a report of a staffing standards committee (1969), and aerial photographs (undated). | |
Paul Richard Bohr: An Inventory of His Paper | 01573 |
Papers of Paul Richard Bohr, the former Executive Director and President of the Midwest China Center and professor of Asian history. The papers predominantly include records related to the Midwest China Center (1975-1994), and some materials related to his time teaching at the College of St. Benedict and St. John's University (1996-2012). | |
Brainerd State Hospital: An Inventory of Its Patient Index Cards | gr03284 |
May include name, patient number, demographic information, admission and discharge information, and social security number (if applicable). Organized alphabetically by last name. | |
Cass County: District Court: An Inventory of Its Civil Case Files | gr03287 |
Files numbered 1 to 6384. | |
Cass County: District Court: An Inventory of Its Criminal Case Files | gr03288 |
Criminal case files numbered 1-1038. | |
Conservation Department: An Inventory of Its Photographs of State Parks, Monuments, Recreational Areas, and Staff | gr01426 |
![]() Includes digital content. |
|
Douglas County: District Court: An Inventory of Its Default Judgment Dockets | gr03289 |
Default judgment dockets for the Douglas County District Court. | |
Economic Development Department: An Inventory of Its Records Relating to Minnesota's Participation in the New York World's Fair | gr03290 |
Correspondence, memoranda, planning and status reports, committee minutes and reports, newspaper clippings, news releases, budgets, audit records, and similar material relating to fund-raising, expenditures, architectural plans, exhibit planning and construction, public reaction to the exhibits, and other topics concerning Minnesota's pavilion at the 1964-1965 World's Fair in New York. | |
Fergus Falls State Hospital: An Inventory of Its Patient Records | gr00750 |
![]() Includes digital content. |
|
Fillmore County: Spring Valley: An Inventory of Its Records | gr03291 |
Minutes of the city council (April 1928-October 1980), planning commission (March 1977-October 1980), and zoning board of adjustment (January 1976-August 1980); and treasurer's annual statements (1930-1951; incomplete). | |
Fillmore County: Spring Valley: Justice of the Peace: An Inventory of Its Dockets | gr03292 |
Civil (1890-1957, incomplete) and criminal (1890-1934, 1950-1957, incomplete) dockets. Justices include Asa R. Burleson, William Cusick, G. A. B. Howell, Albert E. See, D. M. Peshak, C. A. Paul, H. F. Folmie, Burdett Thayer, E. W. Thayer, S. H. Hale, George W. Heine, Dion B. Adams, A. L. Cook, Myrtle May Thayer, Mary Schonsby, Henry S. Simonson, and Byron Smith. Also scattered lists of marriages. | |
Governor: An Inventory of Its Commissions, Certificates, and Miscellany | gr03272 |
Commissions, appointment certifications, statements, reports, bills, commemorative diplomas, letters, posters, and a National Air Races (Chicago) oversize envelope and poster. | |
Hennepin County: Attorney: An Inventory of the Michael O. Freeman Files | gr03307 |
Subject files, videocassettes, and speeches of Micheal O. Freeman, Hennepin County Attorney from 1991 through 1998. | |
Hennepin County: Bicentennial Planning Commission: An Inventory of Its Records | gr03308 |
Reports, correspondence, media materials, minutes, financial summaries and project files of this commission formed to plan and coordinate activities throughout the county in celebration of the American Revolution bicentennial. | |
Hennepin County: Community Services Department: An Inventory of Its Congregate Housing Program Records | gr03309 |
Materials documenting the organization and operation of this program designed to provide a housing option that fell between independent living with supportive services and nursing home care for low-income senior citizens with complex service needs and eligible handicapped people of all ages. | |
Hennepin County: Medical Examiner: An Inventory of Its Coroner Record Books/Medical Examiner Reports | gr02297 |
![]() Includes digital content. |
|
Houston County: Auditor: An Inventory of Its School District Organization and Consolidation Records | gr03293 |
Mainly school district dissolution files (1950-1970). Arranged by pre-1957 district numbers, they also contain records of Fillmore and Winona County school districts which were apparently annexed to Houston County school districts. | |
Isanti County: Superintendent of Schools: An Inventory of Its Pupil Record Cards | gr03295 |
In addition to scholastic records, the 1956-1971 set provides additional personal information on the student and his/her family. | |
Isanti County: Superintendent of Schools: An Inventory of Its School Census | gr03294 |
School census records of the Isanti County Superintendent of Schools. | |
Tim Larsen: An Inventory of His Paper | 01575 |
![]() Includes digital content. |
|
Le Sueur County: Kasota Township: An Inventory of Its Records | gr03296 |
Clerk's books (1858-1965), treasurer's records (1861-1966), election returns and poll lists (1858-1972), assessment rolls (1871-1913), wolf bounty records (1900-1928), dog license register (1882), chattel mortgage record (1865-1875), estray book (1865-1902), land and poll tax road warrants, road petitions, town hall specifications, grasshopper warrants, and miscellany. | |
Le Sueur County: Kasota Township: Justice of the Peace: An Inventory of Its Docket Books | gr03297 |
Dockets of justices Charles Ostrander and J. W. Babcock (1872-1880); A. B. French (1872-1886); S. D. Payne, L. F. Smith, and E. E. Salls (1882-1890); John Bird and J. A. Anderegg (1891-1895); and W. C. Moses (1917-1918). | |
Meeker County: Manannah Township: An Inventory of Its Records | gr03298 |
Clerk's books (1902-1977), treasurer's books (1902-1976) and annual statements (1911, 1960-1984), road records (1905-1920, 1930-1947), poll lists (1956-1978), election summary statements (1978-1990) and sample ballots (1961-1991), and township map (1987). | |
Nicollet County: Coroner: An Inventory of Its Record Books | gr03313 |
Volumes C and D. Records of coroner's investigations. For each case, gives name of the deceased, date and location of investigation, names of witnesses, description of the deceased, and remarks, which generally consist of a description of the circumstances of death and the coroner's verdict as to cause. In the back of each volume are more detailed descriptions of some cases. | |
Olmsted County: Haverhill Township: An Inventory of Its Birth and Death Records | gr03283 |
Birth and death reports (1880s-1890s), birth certificate register (1908-1910, 1910-1912), birth records (1920-1921), death certificates (1920), birth and death certificate register (1933-1953), and burial permits (1907). | |
Olmsted County: Rochester: An Inventory of Its Birth and Death Records (1871-1940) | gr01704 |
Microfilmed birth and death registers (1871-1907) and birth (1914-1931) and death (1908-1940) certificate records and original birth and death registers (1871-1916) and birth (1916-1940) and death (1908-1940) certificate records of the city of Rochester. | |
Polk County: District Court: An Inventory of Its Coroner's Inquest Records | gr03311 |
Inquest registers (1887-1941), inquest files (1887-1978), and a few transcripts of inquest proceedings. | |
Polk County: District Court: An Inventory of Its Default Judgment Records | gr03312 |
Default judgment records of the Polk County District Court. | |
Polk County: Extension Service: An Inventory of Its Annual and Planning Reports | gr03310 |
Annual reports (incomplete) of the county agricultural agent and county extension service of east and west Polk County, and reports of extension long range planning committees (1959, 1960). Some of the annual reports include photographs of 4-H Club activities. | |
Ramsey County: Attorney: An Inventory of Its Claim Dockets | gr03299 |
Dockets of claims (nos. 4928-8399) brought by individuals against the county. Each entry gives name of the party bringing the claim, date of incident, date the claim was filed, nature of the claim, usually the amount of damages being requested, and usually a note regarding disposition of the claim. Earlier dockets are believed no longer extant. | |
Ramsey County: Board of Abatement: An Inventory of Its Records | gr03300 |
Proceedings of the board of abatement (1901-1972), approving or denying applications for abatement of assessments, reduction of taxes, refundments, and other changes in the taxable value of property. Supplemented by records of application for abatement (1885-1906). | |
Ramsey County: Recreation Committee: An Inventory of Its Minutes | gr03301 |
Minutes of the committee of the board of county commissioners that maintained and managed the public beach on Lake McCarron and the public Keller Golf Course in Maplewood. | |
Ramsey County: Saint Paul: An Inventory of Its Profile Maps of St. Paul Streets | gr03282 |
Linen; measure in length from 16 inches to 57 inches, and in width from 14 inches to 23 inches. Horizontal scale 100 feet to 1 inch; vertical scale 12 feet to 1 inch. No identification on the sheets indicating which agency or person compiled and drew the maps. | |
Ramsey County: St. Paul-Ramsey County Nutrition Program: An Inventory of Its Records | gr03302 |
Annual and quarterly reports, plan of operation, and program priorities including statistical print-outs, charts, and graphs which summarize data on clients; topical reports on such subjects as infant mortality, health data on Indochinese refugees, and geriatric nutrition; and a cookbook published in 1989 by the agency. | |
Rochester State Hospital: An Inventory of Its Patient Registers and Indexes | gr00099 |
Alphabetical indexes (1879-1951), patient index cards (approximately 1880-1986), and chronological registers (1879-1965) of patients admitted to the Rochester State Hospital. | |
St. Peter State Hospital: An Inventory of Its Patient Records | gr03285 |
Includes patient index cards (approximately 1881-2011), patient photographs (1915, 1930-1957), patient case records 1892-1911), and physician's clinical records (1914, 1920-1922). Most record sets are very incomplete. | |
Secretary of State: An Inventory of Its Rules and Regulations | gr03273 |
The record set of state agency administrative rules and regulations, as issued by the revisor of statutes and filed with the Secretary of State. | |
Secretary of State: Motor Vehicle Department: An Inventory of Its Motor Vehicle and Driver License Registration Records | gr03286 |
Register of motor vehicles (1909-1914, with indexes, 13 volumes), automobile license applications (1921, 1 volume), chauffeur's record (1909-1911, 1 volume), and motorcycle registration record (1909-approximately 1913, 3 volumes). | |
Todd County: Superintendent of Schools: An Inventory of Its Miscellaneous Student Records | gr03304 |
Graduates record book (1919, 1942); graduate lists (1921-1968), including rural school commencement programs; and delinquent children register (1918-1919). The latter lists the children's names, length of unexcused absences, guardians' names, and whether the parent or guardian has been notified. | |
Todd County: Superintendent of Schools: An Inventory of Its State Aid Records | gr03305 |
School special state aid applications register, with index (1907-1919) and school state aid record book (1914). They contain record of inspection by the County Superintendent of Schools to authorize receipt of state aid by school districts, report of clerk and teacher, description of school facility, and statistics on enrollment and attendance. | |
Todd County: Superintendent of Schools: An Inventory of Its Teacher and School Officer Records | gr03303 |
County superintendent's record books (1894-1969), containing teacher examination records, school officers registers, and record of diplomas and teachers second and first grade certificates; teachers' pension record book (1919-1934); and teachers' record book, with index (1907-1910). The latter includes date, teacher name, address, grade certificate, date of certificate, experience, and date certificate expired. | |
Todd County: Superintendent of Schools: An Inventory of Its Teachers' Term and Annual Reports | gr03306 |
Reports for 1959-1963 are missing. | |
United States Surveyor General of Minnesota: An Inventory of Its Descriptive Lists of Survey Posts | gr03314 |
Compiled lists describing survey reference posts and locations of section, quarter section, and meander posts for each township in Minnesota. | |
Washington County: Probate Court: An Inventory of Its Letter Records | gr03274 |
Early records (1849-1875) of appointments of executors and administrators of estates, and a record of marriages performed by the probate judge (1883-1907). | |
Washington County: Probate Court: An Inventory of Its Miscellaneous Order Books | gr03275 |
Volumes include final decrees and summary final decrees. | |
Washington County: Probate Court: An Inventory of Its Probate Case Files and Registers | gr03276 |
Probate case files nos. 1-11166, spanning the years 1849-1949, and probate registers of actions for cases 1-348, years 1849-1886. | |
Washington County: Probate Court: An Inventory of Its Registers of Actions | gr03277 |
Registers of documents filed and actions taken in individual probate cases. They transcribe the texts of or note the filing of initiating documents, and note or summarize major subsequent actions. | |
Washington County: Probate Court: An Inventory of Its Will Books | gr03278 |
Copies of transcriptions of the complete texts of wills probated by the courts, accompanied by certifications of authenticity and of filing signed by witnesses and clerks of court. Original wills are found in the probate case files. | |
Washington County: Stillwater: An Inventory of Its City Council Minutes and Resolutions | gr03279 |
City Council minutes and proceedings (24 volumes), and a separate set of City Council resolutions with indexes (13 volumes and 2 folders). The resolutions include lists of bills authorized for payment, instructions to city officials, and other detailed records of formal council decisions. | |
Washington County: Stillwater: An Inventory of Its Ordinances | gr03280 |
Nos. 1-636. |
New and Updated Catalog Records
Anoka State Hospital. Patient index cards, approximately 1930-2005. |
Incomplete. Includes name, patient number, demographic information, admission and discharge information, correspondents, and social security number (if applicable). Organized alphabetically by last name. Letters not included: D, I, K, Q, V, or X. |
Cambridge State Hospital. Patient index cards, approximately 1928-1929. |
Incomplete. Includes name, patient number, demographic information, admission and discharge information, correspondents, and social security number (if applicable). Organized alphabetically by last name. Letters not included: B, D, E, U, or X. |
Minnesota. State Board of Accountancy, Receipt and disbursement registers, 1910-1974. |
Receipt and disbursement registers of the Accountancy Board. Includes volumes 1910-1950, May 1951-November 1963, and December 1963-June 1974. |
Stewartville (Minn.), Birth and death record, 1930-1943. |
Indexed. |
Archives - New Finding Aids
« What's New - September/October 2022
« What's New - December 2014 « What's New - February 2014« What's New - July & August 2011