SHSND Home > Archives > Archives Holdings > State Agencies > Public Instruction > 30519
To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.

OCLC WorldCat Logo

SHSND Photobook - Digitized images from State Archives

Digital Horizons

2019-2021 Blue Book Cover

Federal Depository Library Program

Chronicling America

State Agency Records - Public Instruction - #30519

Title: Department of Public Instruction. Administration, County Reorganization Minutes

Dates: 1947-1981

Record Series: 30519

Quantity: 7 feet

Abstract: Series documents the negotiation of school district consolidations on the local level.

Copyright: Public records are not subject to copyright restrictions, although record series may contain copyrighted material. Consideration of such copyrights is the responsibility of the author and publisher.

Access: These records are available for public inspection under provision of the North Dakota Century Code, 55-02.1-08.

Citation: Researchers are requested to cite the record group, series name and number, and the State Historical Society of North Dakota in all footnote and bibliographic references.

BOX / FOLDER INVENTORY

Box 1:
1 Adams County 1948-1981
2 Barnes County 1951-1970
3 Barnes County 1971-1981
4 Benson County 1947-1959
5 Benson County 1960-1969
6 Benson County 1970-1980
7 Billings County 1948-1979
8 Bottineau County 1947-1960
9 Bottineau County 1961-1970
10 Bottineau County 1972-1980
11 Bowman County 1947-1980
12 Burke County 1950-1975
13 Burleigh County 1965-1969
14 Burleigh County 1970-1973
15 Burleigh County 1973-1981
16 Cass County 1947-1962
17 Cass County 1963-1971
18 Cass County 1972-1981

Box 2:
1 Cavalier County 1947-1954
2 CavalierCounty 1955-1961
3 Cavalier  County 1962-1979
4 Dickey County 1947-1959
5 Dickey County 1963-1981
6 Divide County 1947-1978
7 Dunn County  1947-1962
8 Dunn County 1963-1979
9 Eddy County  1959-1960
10 Eddy County 1961-1962
11 Eddy County 1963-1980
12 Emmons County 1947-1965
13 Emmons County 1966-1977
14 Foster County 1947-1961
15 Foster County 1962-1981
16 Golden Valley County 1947-1980

Box 3:
1 Grand Forks County 1946-1950
2 Grand Forks County 1951-1956
3 Grand Forks County 1957-1967
4 Grand Forks County 1968-1979
5 GrantCounty 1948-1962
6 Grant County1963-1980
7 Griggs County  1947-1980
8 Hettinger  County 1947-1972
9 Hettinger County 1973-1981
10 Kidder  County  1948-1979
11 LaMoure County 1952-1958
12 LaMoure County 1959-1964
13 LaMoureCounty  1965-1970
14 LaMoureCounty 1971-1980
15 Logan County 1948-1960
16 Logan County 1948-1965
17 Logan County 1962-1980
18 Logan County 1966-1981

Box 4:
1 McIntosh County 1947-1960
2 McIntosh County 1961-1979
3 McKenzie County 1947-1966
4 McKenzie County 1970-1980
5 McLean County 1947-1959
6 McLean County 1959-1970
7 McLean County 1971-1981
8 Mercer County 1950-1964
9 Mercer County 1963-1979
10 Morton County 1952-1962
11 Morton County 1963-1971
12 Morton County 1972-1980
13 Mountraill County 1948-1965
14 Mountraill County1966-1980
15 Nelson County 1948-1965
16 Nelson County 1966-1980
17 Oliver County 1948-1966
18 Oliver County 1967-1978

Box 5:
1 Pembina County 1947-1959
2 Pembina County 1959-1970
3 Pembina County 1971-1981
4 Pierce County 1948-1958
5 Pierce County 1959-1969
6 Pierce County 1970-1979
7 Ramsey County 1948-1958
8 Ramsey County 1959-1960
9 Ramsey County 1961-1981
10 Ransom County 1947-1957
11 RansomCounty 1958-1967
12 Ransom County 1968-1981
13 Renville County 1961-1966
14 Renville County 1975-1977
15 Renville County 1948-1979
16 Renville County 1978-1981
17 Richland County 1948-1960
18 RoletteCounty 1947-1958
19 Rolette County 1959-1970
20 Rolette County 1971-1979

Box 6:
1 Sargent County 1947-1957
2 Sargent County 1958-1962
3 Sargent County 1963-1981
4 Sheridan County 1947-1973
5 Sioux County  1947-1965
6 Sioux County  1966-1981
7 Slope County1947-1978
8 Stark County  1947-1969
9 Stark County  1970-1979
10 Steele County 1947-1958
11 Steele County 1959-1968
12 Steele County 1969-1975
13 Steele County 1976-1980
14 Stutsman County 1948-1960
15 Stutsman County 1961-1970
16 Stutsman County 1971-1981
17 Towner County 1947-1952
18 Towner County 1953-1958
19 Towner County 1958-1965
20 Towner County 1966-1981

Box 7:
1 Traill County  1947-1963
2 Traill County  1963
3 Traill County 1964-1979
4 Walsh County 1948-1954
5 Walsh County 1955-1961
6 Walsh County 1962-1981
7 Ward County 1947-1959
8 Ward County 1960-1970
9 Ward County 1971-1976
10 Ward County 1977-1981
11 Wells County 1959-1965
12 Wells County 1966-1980
13 Williams County 1947-1961
14 Williams County 1962-1981

Address:
612 East Boulevard Ave.
Bismarck, North Dakota 58505
Get Directions

Hours:
State Museum and Store: 8 a.m. - 5 p.m. M-F; Sat. & Sun. 10 a.m. - 5 p.m.
We are closed New Year's Day, Easter, Thanksgiving Day, Christmas Eve, and Christmas Day.
State Archives: 8 a.m. - 4:30 p.m. M-F, except state holidays; 2nd Sat. of each month, 10 a.m. - 4:30 p.m. Appointments are recommended. To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.
State Historical Society offices: 8 a.m. - 5 p.m. M-F, except state holidays.

Contact Us:
phone: 701.328.2666
email: history@nd.gov

Social Media:
See all social media accounts