RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records

Similar documents
U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent

U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records

ATTORNEY GENERAL An Inventory of Its Published Records and Reports

IMMIGRATION BOARD An Inventory of Its Records

AUDITOR An Inventory of Its Attorneys General s Opinions

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Stipulation Agreement Files

Latah County, Idaho Records,

Warren County Court Records (MSS 135)

SENTENCING GUIDELINES COMMISSION An Inventory of Its Records

LID CHECKLIST - City of Port Angeles Pg-1

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

CAPITOL AREA ARCHITECTURAL AND PLANNING BOARD: An Inventory of Its Published Records and Reports

Finding Aid for the Townsend National Recovery Plan Records, No online items

HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files

STATE LAND OFFICE An Inventory of Its Swamp Land Records

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

CAMPAIGN FINANCE & PUBLIC DISCLOSURE BOARD An Inventory of Its Campaign Finance Files, Political Party Units (Category 2)

PROBATE PROCEDURES LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

ADMINISTRATION DEPARTMENT Assistant Commissioner s Office. An Inventory of the Files of James L. Pederson

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

CHECKLIST/OUTLINE OF LOCAL IMPROVEMENT DISTRICT PROCEDURES IN WASHINGTON CITIES

OFFICE OF THE CLERK OF COURTS

Agency Division Record Title Date

LEGISLATURE Senate Health Care Committee. An Inventory of Its Records

LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen

M527 U.S. Office of Indian Affairs. Northern Superintendency.

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

KOOCHICHING COUNTY District Court. An Inventory of Its Civil and Criminal Case Files

CHAPTER 2 THE GOVERNING BODY

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

GUIDE TO THE ARCHIVES OF THE CITY OF SARATOGA SPRINGS

CHAPTER 2 THE GOVERNING BODY

CHARTER FOR THE TOWN OF BIG SANDY, TENNESSEE 1 CHAPTER 200. Senate Bill No. 316

BODEGA BAY PUBLIC UTILITY DISTRICT

U.S. GENERAL LAND OFFICE: Duluth Land District (Minn.): An Inventory of Its Records

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Records of the City Court of Charleston and the Police Court,

Hunterdon County Clerk s Office Hall of Records 71 Main Street, PO Box 2900 Flemington, New Jersey Monday - Friday 8:30am to 4:30pm

Union County Records Center & Archives

STATE LAND OFFICE: An Inventory of Its Swamp Land Records:

Legislative Approval of Proposed Constitutional Amendments ( )*

TO: APPLICANTS FOR A COMMERCIAL PARTY/SPECIAL EVENT PERMIT

THE WILLIAM PALMER COLLECTION. Papers, (Predominantly, ) 7 linear feet

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS

Brad Carter collection MSS.424

LOCAL COURT RULES. 39th Judicial Circuit

IC Chapter 7. Incorporation of Union Railway Companies

ARTICLE F. Fences Ordinance

TITLE 17 REFUSE AND TRASH DISPOSAL 1 REFUSE

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

WATER AND SOIL RESOURCES BOARD: An Inventory of Its Watershed District Files

CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO (By Foutch)

GOVERNOR: Quie, Albert H.: An Inventory of His Audio-Visual Materials

COURT RULES 21st JUDICIAL CIRCUIT

SPENCER CITY COUNCIL MEETING MARCH 6, :30 o clock P.M. 2. ROLL CALL: Petska, Orrison, Bomgaars, Hanson, Prentice, Moriarty

ORDINANCE LIST AND DISPOSITION TABLE

CHARTER OF THE TOWN OF HICKORY VALLEY, TENNESSEE 1 CHAPTER NO House Bill No (By McCaslin)

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

AN ORDINANCE REGULATING THE SETBACK DISTANCE OF STRUCTURES FROM THE RIGHT-OF-WAY OF HIGHWAYS

MONTGOMERY COUNTY ARCHIVES. Guide to the Papers of STELLA B. WERNER 1908,

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

NEW JERSEY LAW REVISION COMMISSION. Revised Final Report. Relating to. Fee Discrepancies

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

GENERAL DUTIES OF A CLERK OF COURT

Union County Records Center & Archives

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

Inventory to the Local and State Government Papers of Robert A. Roe

Miami Indians collection MSS.004

Elections Collection Container List

2018 MAT Summer Specialized Training ELECTION REMINDERS THE ROLE OF SUPERVISORS IN ELECTIONS ELECTION DUTIES OF SUPERVISORS

ELECTION SELECTIONS AND YOUR INTERJECTIONS

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Guide to the Public Records Collection of the San Diego Historical Society

James Patrick Carey papers MSS.132

No online items

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

Fellows (Oscar F.) Papers,

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Consent Decree Files

STARTING AT 7:00PM RESOLUTION

ELECTION REMINDERS THE ROLE OF SUPERVISORS IN ELECTIONS

ELECTION SELECTIONS AND YOUR INTERJECTIONS 2018 SUMMER SPECIALIZED TRAINING

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory

Guide to the John Byrne Collection

UPSON COUNTY. SUPERIOR COURTS OF GEORGIA COST SCHEDULE Effective MAY, 2016

TRENCH PERMIT PETITION Lawrence, Massachusetts [Ord. Secs and 12.30

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL ORDINANCE SOO LINE TRAIL RULES AND SAFETY REGULATIONS PINE COUNTY, MN

J. Roberts Dailey papers and photographs MSS.154

Fred C. Ashley Papers,

Transcription:

MINNESOTA HISTORICAL SOCIETY Minnesota State Archives RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records OVERVIEW Agency: Series Title: Saint Paul (Minn.). Common Council. Miscellaneous Records. Dates: 1853-1941 (bulk 1853-1912). Abstract: Quantity: : Reports, correspondence, and other documents generated by or submitted to the St. Paul Common Council (city council). 8.95 cubic feet (9 boxes and 1 partial box). See Detailed Description section for box locations. SCOPE AND CONTENTS Reports, correspondence, and other documents generated by or submitted to the St. Paul Common Council (city council). They include scattered council minutes, resolutions, and ordinances; petitions to the council, including bids for city contracts, claims against the city, business license requests, and petitions for the construction, improvement, or use of streets, sidewalks, bridges, gas lamps, sewers, and buildings; and reports and letters to the council from various committees, boards, and city offices, covering such areas as assessments, city attorney and engineer, Board of Control, fire and police departments, library, public works, taxes, water, wood inspector, and workhouse. There are also subject files covering a wide variety of topics, including fire company membership records (1854-1878); liquor licenses and license bonds (1855-1877); reports from W. H. Nobles, L. B. Olmstead, and James Wickes Taylor concerning routes and provisions for an exploratory expedition to the Canadian Rockies (April 1859); a resolution adopted by the city condemning the conviction of Captain Alfred Dreyfus of France (1906); traffic photographs of the Robert Street Bridge (1910); and gas lamp reports (1911-1912).

p. 2 INDEX TERMS 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: Almshouses Minnesota Saint Paul. Bridges Minnesota Saint Paul. Buildings Minnesota Saint Paul. City councils Minnesota Ramsey County. Fire departments Minnesota Ramsey County Registers Gas street lamps Minnesota Saint Paul. Licenses Minnesota Saint Paul. Licensing. Liquor industry Licenses Minnesota Saint Paul. Ordinances, Municipal Minnesota Saint Paul. Police Minnesota Saint Paul. Public contracts Minnesota Saint Paul. Public libraries Minnesota Saint Paul. Public works Minnesota Saint Paul. Sewerage Minnesota Saint Paul. Sidewalks Minnesota Saint Paul. Streets Minnesota Saint Paul. Tax assessment Minnesota Saint Paul. Traffic Minnesota Saint Paul. Places: Canadian Rockies (B.C. and Alta.) Discovery and exploration. Robert Street Bridge (Saint Paul, Minn.). Saint Paul (Minn.) Politics and government. Persons: Dreyfus, Albert, 1859-1935. Nobles, W. H. Olmstead, L. B. Taylor, James W. (James Wickes), 1819-1893. Organizations: Minnesota. State Board of Control. Saint Paul (Minn.). City Council. Saint Paul (Minn.). Engineering Dept. Saint Paul (Minn.). Office of the City Attorney. Saint Paul (Minn.). Water Dept. Types of Documents: Petitions Minnesota Saint Paul. Photographs Minnesota Saint Paul.

p. 3 ADMINISTRATIVE INFORMATION Preferred Citation: [Indicate the cited item and folder title or volume and page here]. Saint Paul (Minn.). City Council. Miscellaneous Records. Minnesota Historical Society. State Archives. See the Chicago Manual of Style for additional examples. Accession Information: Accession number(s): None; 7794 (mss); 989-215; 993-154; 999-102; 2006-5 Processing Information: Catalog ID Number: 1728755 DETAILED DESCRIPTION Note to Researchers: To request materials, please note the location numbers shown below. Each file consists of one folder unless specified otherwise. 126.A.16.1B City Council minutes, undated, 1867-1870. 12 folders. Chronologically arranged, scattered and incomplete. May duplicate those cataloged separately as Ramsey County. St. Paul. City Council. Journals (minutes). Assembly files, 1890-1917. 15 folders. 1890, 1897-1898, 1901, 1906, 1916, 1917. 2 folders. File Nos. 3140-3671 (with gaps), November 1896 - November 1897. 11 folders. Assembly meeting minutes, December 1897 - January 1898, April- May 1901. 2 folders. Board of Aldermen files, 1896-1901. 11 folders. Files, December 1896 - April 1897, October-November 1897, March-May 1901. 3 folders. File Nos. 6639-7155 (with gaps), October 1896 - April 1897. File Nos. 8002-8262 (with gaps), October-December 1897. 3 folders. File No. 8712, July 1898; No. 9204, September 1898. File Nos. 12954-13509 (with gaps), March-May 1901. 2 folders. Board of Aldermen meeting minutes, January-April 1897.

p. 4 126.A.16.1B Petitions, undated, 1854-1912. Arranged alphabetically by topic of petition and chronologically thereunder. General petitions and miscellaneous correspondence, undated, 1854-1883. 4 folders. Barbers request to shorten their work week, April 20, 1886. Bids for city contracts, [1850s-1870s]. 3 folders. Bridges, undated, 1858-1904. 6 folders. Construction, use, waiver of fees, etc., undated, 1858-1902. 2 folders. 126.A.16.2F Bridge, request for reconstruction of High Bridge, 1904. Bridge construction proposal, Wrought Iron Bridge Co., Canton, Ohio, 1872. Bridge construction proposal, Alonzo Spalding, 1877. Bridge repair bids, 1853-1883. Buildings, 1854-1911. 8 folders. To construct, move, or destroy, 1854-1883. 3 folders. Request for license to build new hospital, September 1886. Protest against Azotine Manufacturing Co., 1891. Protest against barn for destitute cattle and dogs, November 1910. Protest hospital construction, June 1911. Public, 1858-1882. Use of, renovation, etc. Claims, 1855-1897. 8 folders. Against city for damages, waiver of fines, etc., 1855-1897. 4 folders. Petition of Wallace D. Dexter, 1890, 1897. Request for reward for securing two suspected murderers, and also for moneys spent while boarding them, 1885. House of Hope Church, 1887. Request from John Ireland regarding refund of moneys spent during construction of Grand Avenue streetcar line, 1891. Construction of garden structure by local property owners, [1885]. Fire Department, 1884-1886. 2 folders. Request for additional equipment, 1884. Request that the public not be allowed to strike gongs or bells in the public streets, August 29, 1886. Gas, undated, 1856-1883. 4 folders. Repair or construction of gas street lamps.

p. 5 126.A.16.2F Lamps, request for construction of arc light street lamps, 1911. Licenses, undated, 1854-1883. 87 folders. Liquor, sale of gunpowder, auctioneers, steamboat and railroad runners, etc. Licenses, protest against liquor license, [1912]. Markets, 1857-1881. Moving pictures, 1912. 2 folders. Support and protest for Canada Avenue location, 1912. Support for Chatsworth Avenue location, 1912. Police, undated, 1857-1882. From citizens and police officers concerning Police Department. Police, Republicans protest against appointment of Democratic police officer, June 10, 1896. Railroads, 1863-1882. From railroad companies on rights of way, etc Railway, undated, 1891. 2 folders. Extension of St. Paul City Railway, undated. Request for funds from City Railway, December 15, 1891. Relief, 1861-1875. By citizens claiming poverty. Relief and support for Argyle Township after hailstorm, 1886. Streets, sidewalks, and sewers, undated, 1853-1862. 8 folders. For construction or repair. 126.A.16.3B Streets, sidewalks, and sewers, undated, 1863-1882. 29 folders. Winter Carnival, 1885-1889. 3 folders. Use of public streets, December 15, 1885. $20,000 appropriation request, 1889. Claim for policeman injured in sledding incident at toboggan slide, March 6, 1886. Reports and files of various committees, boards, and city offices, undated, 1853-1925. Unpublished (handwritten or typed); arranged alphabetically by committee and chronologically thereunder. Assessment Committee (Council), 1858-1878. Assessments (streets), 1871-1873. 2 folders. Assessor (city) annual reports, 1864-1867. Attorney, annual reports, 1891, 1897. 2 folders.

p. 6 126.A.16.4F Attorney, correspondence with Council, 1856-1884. 12 folders. Auditorium, 1909. Board of Control, annual report, 1884. Board of Control, annual report, 1889. 5 folders. Includes reports of the City and County Hospital; Almshouse and Poor Farm; and city and county physician. Bridge Commissioner, 1887. Bridge Receiver (tolls), 1863, 1866, 1872-1874. Building Inspector, annual report, 1896, 1899. 2 folders. Clerk, 1897-1898. Disinfection, 1896. Education, Board of, 1857-1882. Engineer: Reports on Bridging the Mississippi River at Robert and Jackson, 1882. Engineer, 1896, 1899. 2 folders. Finance Committee, undated, 1853-1880. Fire Committee, 1855-1883. 2 folders. Fire Department, annual report, 1899. 3 folders. Grand Jury, 1905. Health Department, undated, 1855-1882. Lamp-lighters reports, 1873-1877. Library Committee, 1879. Market, 1910. Municipal Court, annual report, 1899. Ordinances Committee, undated, 1861-1883. Parks Committee, 1870-1882. Police Department, annual report, 1899: Part 1, pages 2-22. 1 folder. Part 2, pages 23-70. 1 folder. Includes reports of the Central station, Rondo Street station, Margaret Street sub-station, Ducas Street station, and the Prior Avenue Station. 126.A.16.4F Part 3, pages 71-82. Includes patrol box telegraph reports. Police, 1903. Poundmaster, 1892. Public Library, 1884-1885, 1907. 2 folders. Public Utilities, 1924-1925.

p. 7 126.A.16.5B Public Works, Board of: Annual report, 1874. 1 folder. Annual report, 1899. 1 oversize folder. Operations, receipts, disbursements, and accounts. 126.A.16.5B Miscellaneous reports, 1873-1882. 31 folders. School Inspectors, 1909-1911. School Inspector Board minutes, March-April 1911. Street Commissioners, undated, 1855-1879. 4 folders. 126.A.16.6F Streetcar, 1911. Tax Committee, 1854-1880. Tax Committee, tax roll abatements, 1870-1871. 1 folder. 126.A.16.6F Treasurer, annual report, 1899. Water Committee, 1862-1882. 126.A.16.7B 105.D.2.2F-1 1882-1889. 105.D.2.2F-2 B, 1901-1915. Ways and Means Committee, undated, 1854-1883. 2 folders. Western Union Telegraph Company, 1924. Wood Inspector, 1855-1859, 1864-1880. Workhouse, 1896-1906, 1911. 2 folders. Various offices, [1888]. Special committees, undated, 1856-1882. Requests, 1884-1893. Cholera prevention steps, 1884. Cisterns, Fire Department requests, 1885. Music in the parks, request for funding, 1893. State Fair related appropriation request of $4000 from St. Paul Jobbers, 1887. Wabasha Street Bridge, repairs recommended, 1885. Street and house files, 1882-1889, 1901-1915, 1941. House number index, 1941. 7 folders. Record of vacations, 1882-1889, 1901-1915. 2 volumes. For streets and alleys.

p. 8 126.A.16.6F Subject files, 1853-1923. Alderman Fisher, charges against, 1875. Bids, 1890-1901. 3 folders. High Bridge, painting, 1901. Night soil, garbage, and dead animal removal, 1890. Miscellaneous, 1896. Bridge at Robert Street, 23 (7 ¼ in. x 10 in.) black and white photographs documenting traffic between 8:30 and 5:55pm. on June 29 and July 29, 1910. Butcher licenses, 1889-1890. City contracts, 1855-1872. Community events invitations, 1891, 1902. 126.A.16.7B Comptroller, 1886-1907. 3 folders. Estimated expenses of the City of Saint Paul, 1896-1899, 1907. Payroll issues: Police Department, 1898-1900. Tax levy estimate for 1886. Court records, 1856-1876. Miscellaneous judgments, warrants, transcripts of dockets. Court [Municipal]: Office of the Clerk of the Municipal Court, Transcript of Fees and Fines, November 1897. Court cases, 1853-1871. 4 folders. Isaac Van Etten v Town of St. Paul, 1853. Damages. [John Sham?] v M. J. Connors, 1859. Contested election. D. W. Ingersoll v City of St. Paul, 1871. Damages. Judson v Reardon, 1871. Refusal to obey fire regulation. Dairyman license recommendations, 1911. Dreyfus Resolution, July 19, 1906. Resolution, adopted by the City of St. Paul, condemning the conviction of Captain Alfred Dreyfus of France. Election judges from People s Party, 1894. Exploration of the Northwest: Communications from W. H. Nobles, General L. B. Olmstead, and James W. Taylor, April 20, 22, 1859. 1 folder. Two letters concerning expected routes, and estimates of provisions for a 10 man, six month exploration of the Canadian Rockies.

p. 9 126.A.16.7B Fire Department: Buying and selling of horses, 1894. Gas, 1899-1912. 5 folders. Lamps reports, May 1911, May 1912. 2 folders. Investigative report of St. Paul Gas Light Co., 1912. List of gas lights, November 1912. Specifications for lighting, 1899. Hook and Ladder Company membership lists and certificates, 1854-1878. 5 folders. Pioneer Hook and Ladder Co. No. 1, 1854-1876. Minnehaha Engine Co. No. 2, 1860-1878. Trout Brook Hose Co. No. 2, 1870-1875. St. Paul Hose Co. No. 1, 1870-1874. Hope Engine Co. No. 1, 1858-1874. Ice industry, proposed municipal control, 1913. Liquor license bonds, 1855-1876. 9 folders. Liquor licenses, 1874-1877. 1 folder. 126.A.16.7B Map of election district split, 1904. Map of city, 1910. Miscellaneous record book, 1920-1923. 1 volume. Record of applications for licenses, licenses revoked and denied, resolutions, ordinances and petitions. 126.A.16.7B Mortgages, release of chattel mortgages, 1860-1872. Prisoners received and discharged, 1884. Property owners, lists of, 1870-1880. 1 folder. Includes North side of Fourth Street, Blair to West limit, 1870; Third and Jackson streets, 1871; Fourth Street, Jackson to Broadway, 1871; Pearl Street, Jackson to Canada Street, 1871; owners of property taken in Jackson Street extension, 1879; and Maria Avenue, North to Cherry streets, 1880. St. Paul and Southern Railway Terminal location, 1926. [0.7 cu. ft. full, legal]