Fort Mandan State Historic Site is temporarily closed for maintenance until further notice.

SHSND Home > Archives > Archives Holdings > State Agencies > Aeronautics > 31406
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 - Aeronautics Commission Airport Files - #31406

Title: Aeronautics Commission. Airports Files

Dates: 1937-2006

Record Series: 31406

Quantity: 17 feet

Abstract: Consists of subject files which contain advertisements, agreements, contracts, correspondence, environmental  impact statements, memoranda, minutes, operational procedures, orders,  petitions, plans, releases, reports, and specifications.

Provenance:  The North Dakota State Archives acquired this record series from the Aeronautics Commission on February 25 and March 31, 1987.  This series was processed and the inventory prepared by Karen Mund, Grace Wanttaja, and Kari Rombs Kohlhoff in November 1988.

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 researcher.

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.

Transfers:  One-half foot of material was removed from the Aeronautics Commission Airports Files and transferred to the appropriate collection management area of the State Archives. Roughly half of the transferred material consisted of publications such as bulletins, a directory, manuals, newspapers, and published state and federal documents.  All publications were transferred to the library.

Transferred to the Photo Archives were 52 photographs, 45 black and white and 7 color, and 20 negatives.  The majority of photographs were of airstrips, potential airstrip sites, and documents such as plats, reports, and warranty deeds.

Four state highway maps were transferred to the map collection.  Several postal covers were placed with the philatelic collection.

HISTORICAL SKETCH

The Aeronautics Commission was created by Chapter 1, S.L. 1947.  Prior to that time, the Public Service Commission supervised aeronautics in North Dakota.  The policies and direction of the Aeronautics Commission is governed by a five-man policy-making commission, members of which are appointed by the governor for five-year terms of office; a director is appointed by the Commission.  The Commission's original duties were: to encourage establishment of airports and air navigation facilities; to cooperate with and assist the federal government, municipalities, and individuals in the development and coordination of aeronautical activities, including federal aid to airports; to represent the state in aeronautical matters before state and federal agencies, and in court actions in controversies affecting the aeronautical interests of the state; to have jurisdiction over state airways system in matters of safety; and to register all airmen, aircraft mechanics, and aircraft in the state.  In later years the Aeronautics Commission was also charged with licensing all aerial crop spraying operations; licensing and regulating all persons engaged in weather modification or cloud seeding; providing state aid airport matching funds to such airport improvement projects as approved and in such amounts as determined by the Commission; assisting cities and counties in the creation of municipal, county-wide, and regional airport authorities; taking active part as intervener in airline proceedings which affect scheduled airline service in the state; allocating state-aid airport grants to public airports and airport authorities for airport construction; owning and operating airports at the International Peace Garden and Border Airport near Noonan, where there are no public agencies to support same; and providing a 20-year long range state-wide airport system plan for major and secondary airport improvements.

Aviation has forged ahead in North Dakota.  In 1941, there were less than 100 privately owned aircraft in the state and by 1960, a total of 872 civil aircraft were registered by the Commission. By 1980, a total of 1,655 were registered, of which 1,351 were owned by businesses, professional persons, and flight training schools, and 304 owned and operated by persons engaged in aerial crop spraying.  Out of the 101 publicly owned airports in North Dakota in the early 1980s, 62 had paved runways, taxiways, and aprons which included 8 airports served by scheduled airlines and 54 general aviation airports. In addition, there were over 140 privately owned airports owned by farmers and ranchers located at their farms. In the 1970s, the staff held over 125 meetings with cities and counties encouraging the creation of airport authorities. By January 1981, in North Dakota there were 75 municipal airport authorities, 9 county-wide, one township, and one interstate airport, and four regional authorities for a total of 90. The number of airline passengers, both enplaned and deplaned, in the state has also  increased over time:  in 1970 enplaned passengers numbered 200,678, increasing to 517,367 in 1980 and enplaned and deplaned passengers increased from 401,000 in 1970 to 1,035,292 in 1980.  Figures indicate a 158 percent increase in both categories.

Sources:  North Dakota Blue Book, 1954, 1961, 1973, and  1981.

SCOPE AND CONTENT

The Aeronautics Commission Airports Files date from 1937 to 1986 and measure 14 ft.  This series documents the involvement of the Federal Aviation Administration and the State Aeronautics Commission in the planning, development, and operations of North Dakota airport authorities.  The Airports Files consist of subject files which contain advertisements, agreements, contracts, correspondence, environmental impact statements, memoranda, minutes, operational procedures, orders, petitions, plans, releases, reports, and specifications.  In addition to files on international, municipal, and private airports in North Dakota, this series contains files on related topics such as beacons, municipal airport authority resolutions, a private airports directory, runway length criteria, Unicom radio systems requests, and weather modification.  Oversize items dating from 1941 to 1982 were placed in  oversize folders and include:  annotated state and county highway maps;  mechanical and architectural drawings of airstrips, runways, and  airports; ownership plats; annotated sectional aeronautical charts;  obstruction removal plans; runway lighting plans; zoning maps;  transmission line location study maps; concrete paving and hangar  relocation plans; gap filler facilities; proposed airport plans;  terminal architectural drawings; street lighting project plans; concrete  excavation plans; national and state air traffic routes; worm wheel and  collar mechanical drawings; and a rotating beacon assembly mechanical  drawing. 

BOX / FOLDER INVENTORY

Box 1:
1 Abercrombie  1945-1949
2 Adams 1956-1973
3 Air Transportation Regulatory Reform Act 1977
4 Airport Authorities 1966-1984
5 Airport Use Panel 1951-1955
6 Airports, City Ordinances Regarding 1945-1946
7 Alkabo, Westby, (Mont.) Airport 1947-1948
8 Almont 1947
9 Ambrose 1948
10 Amenia           1971      
11 Amidon          1946      
12 Aneta              1946-1959           
13 Ardoch            1947      
14 Argusville, Walkinshaw            1979      
15 Arthur             1969-1976           
16 Ashley             1947-1977           
17 Attendance Highway-Airport Meeting 1957-1958
18 Balfour            1973      
19 Bathgate        1976      
20 Beach              1961-1979           
21 Beach Specifications 1972      
22 Beacon Bids Advertisement  1951      
23 Beacon Change Order              1952      
24 Beacon Contracts       1950-1951           
25 Beacon Conversion Parts        1950-1952           
26 Beacon Non-Directional Application   1976      
27 Beacon Release Under Contract          1951      
28 Beacon Site Releases                1951-1952          
29 Beacon Start and Stop Orders  1951-1956
30 Beacon Tower Bid Openings  1951      
31 Beacon Transfer Agreements 1951-1952
32 Beacon Transfers, Final            1951      
33 Beacons, Airway         1950-1951           
34 Beacons, Airway         1950-1951           
35 Beacons, Airway         1950-1951           
36 Belfield           1946-1962           
37 Beulah            1947-1980           
38 Beulah Specifications               

Box 2:
1 Beulah Study  1978      
2 Bisbee               1948-1963           
3 Bismarck           1947-1979           
4 Bismarck           1947-1979           
5 Bismarck Environmental Impact Statement 1975      
6 Bismarck Report            1962-1972           
7 Bismarck Specifications              1950      
8 Bismarck Specifications              1951      
9 Bismarck Specifications              1949-1952           
10 Bismarck Specifications            1950-1962           
11 Bismarck McDonald, Private  1956      
12 Bottineau      1945-1958           
13 Bottineau      1942-1972           
14 Bowbells        1946-1978           
15 Bowden         1952      
16 Bowman        1955-1974           
17 Bowman        1965-1974           
18 Bowman        1962-1976           
19 Bowman Environmental Impact Statement    1947-1974           
20 Bowman Study            1971      
21 Buffalo            1947      
22 Butte               1948      
23 Cando             1945-1979           
24 Cando Report              1979      

Box 3:
1 Cannonball      1946      
2 Carrington       1945-1977           
3 Carrington Specifications 1949      
4 Carson               1946-1948           
5 Casselton         1949-1978           
6 Cavalier             1946-1978           
7 Cavalier Specifications 1948      
8 Center               1945-1984           
9 Coleharbor      1948      
10 Colfax              1981-1983           
11 Columbus      1948-1974           
12 Columbus Specifications 1953
13 Conservation Reserve Airstrip 1959      
14 Cooperstown 1948-1977           
15 Cooperstown Environmental Impact Statement 1974-1975
16 Crosby            1946-1977           
17 Crosby Specifications 1965      
18 Dawson          1946-1976           
19 Dazey, Sibley Resort 1963      
20 Delamere                     
21 Devils Lake    1966-1975           
22 Devils Lake    1946-1976           
23 Devils Lake    1954-1981           
24 Devils Lake Specifications1953-1955           
25 Dickey             1960-1967           
26 Dickinson       1946-1971           
27 Dickinson       1956-1980           
28 Dickinson Environmental Impact Statement   1977      
29 Dickinson Environmental Impact Statement   1977      
30 Dickinson Specifications 1949-1953           
31 Dickinson Study          1968-1974           

Box 4:
1 Douglas 1947 
2 Drake 1947-1981           
3 Drake Specifications 1948      
4 Drawings, Airport 1953-1963           
5 Drayton            1945-1976           
6 Dunn Center   1947-1958           
7 Dunseith          1945-1978           
8 Dunseith International Peace Garden 1961-1978
9 Dunseith International Peace Garden 1961-1978           
10 Dunseith International Peace Garden Specs. 1963-1967           
11 Edgeley          1947-1967           
12 Edmore          1948      
13 Elgin 1949-1979           
14 Ellendale        1961-1974           
15 Ellendale        1946-1978           
16 Ellendale Environmental Impact Statement 1974      
17 Ellendale Specifications           1964      
18 Enderlin Lindemann, Private 1959      
19 Enderlin Oehlke, Private         1946-1964           
20 Enderlin Sky Haven    1959-1979           
21 Enderlin Sky Haven Study       1955      
22 Esmond          1945-1962           
23 FAA Area Office          1966      
24 FAA Area Office          1960-1968           
25 Fairmount     1947      
26 Fargo Hector 1946-1959
27 Fargo Hector 1960-1969
28 Fargo Hector 1970-1978
29 Fargo Hector Environmental Statement 1973-1974

Box 5:
1 Fargo Hector Reports  1975
2 Fargo Hector Specifications 1951
3 Fargo Hector Specifications 1952-1956
4 Fargo Hector Specifications 1970
5 Federal Aid Airport Program Application 1955-1956
6 Fessenden Mohr Field 1946-1976
7 Finley 1945-1958&
8 Flasher 1945-1958&
9 Flaxton 1946-1959
10 Forman 1946-1955
11 Fort Totten 1971
12 Fort Yates Standing Rock 1967-1968
13 Fort Yates Standing Rock  1966-1968
14 Fort Yates Standing Rock 1966-1968
15 Fort Yates Standing Rock 1968-1984
16 Fort Yates Standing Rock Reports 1964      
17 Fund Allocations 1963-1973           
18 Gackle             1959-1964           
19 Gardner Dullum, Private 1955      
20 Garrison         1977      
21 Garrison         1977      
22 Garrison         1972-1979           
23 Garrison         1984-1985           
24 Gilby                1976      
25 Glen Ullin       1946-1979           
26 Glen Ullin Environmental Statement 1975      
27 Glen Ullin Specifications          1951      
28 Glenburn       1968-1979           
29 Golva               1949-1966           

Box 6:
1 Grafton             1947-1956           
2 Grafton             1962-1983           
3 Grafton Environmental Impact Statement 1974      
4 Grafton Environmental Impact Statement 1973-1976           
5 Grafton Specifications                1949      
6 Grand Forks    1946-1959           
7 Grand Forks    1946-1959           
8 Grand Forks    1960-1969           
9 Grand Forks    1971-1982           
10 Grand Forks Environmental Statement 1972      
11 Grand Forks Environmental Statement 1973-1974
12 Grand Forks Report   1961      
13 Grand Forks Report   1962-1969           
14 Grand Forks Specifications     1948      
15 Grand Forks Specifications     1949-1952           
16 Grand Forks Specifications     1960-1962           
17 Grand Forks Study     1956-1957           

Box 7:
1 Grand Forks Study       1960      
2 Grenora            1947-1977           
3 Gwinner           1958-1983           
4 Hankinson       1946-1973           
5 Harvey              1945-1979           
6 Hazelton           1968-1979           
7 Hazen                1946-1979           
8 Hazen Specifications   1946-1947
9 Hebron             1947-1979           
10 Hensel            1948-1958           
11 Hettinger       1946-1977           
12 Hettinger Environmental Impact Statement   1973      
13 Hettinger Specifications          1985      
14 Hillsboro         1947-1979           
15 Hillsboro Environmental Impact Statement    1974
16 Hillsboro Report          1975      
17 Hoople            1969-1971           
18 Hope               1965-1968           
19 Horace            1983      
20 Hunter            1947-1949           
21 Hurdsfield     1948-1949           
22 Inkster            1947-1979           
23 Jamestown   1945-1958           
24 Jamestown   1960-1982           
25 Jamestown Specifications      1948-1962           
26 Jamestown Specifications      1970      
27 Johnstown    1984      
28 Kenmare        1946-1978           
29 Kenmare Environmental Impact Statement   1964      
30 Killdeer           1946-1979           

Box 8:
1 Kindred             1945-1979          
2 Kulm  1968-1975           
3 Lakota               1947-1977           
4 LaMoure          1948-1979           
5 Lamp Want Orders       1972-1974           
6 Landing Facility Information     1937-1941           
7 Langdon           1946-1972           
8 Langdon Environmental Impact Statement  1971-1972
9 Langdon Chaput            1947-1948           
10 Lansford         1946-1970           
11 Lansford Specifications            1951      
12 Larimore        1946-1973           
13 Leeds 1949-1978           
14 Leeds Specifications 1950      
15 Leonard 1966-1979           
16 Linton 1946-1976
17 Linton Environmental Impact Statement 1972-1973
18 Linton Specifications 1950
19 Lisbon 1946-1971
20 Litchville 1961
21 Maddock 1946-1979
22 Maddock Study 1983
23 Makoti 1969      
24 Mandan         1946-1959           
25 Mandan         1960-1969           
26 Mandan         1977      
27 Mandan         1970-1979           
28 Mandan         1979-1980           
29 Mandan Environmental Impact Statement     1976      

Box 9:
1 Mandan Specifications 1949-1962           
2 Mapleton         1967      
3 Marmarth        1948-1950           
4 Maxbass           1983      
5 Mayville            1946-1981           
6 McCanna Janice Field, Private 1973      
7 McClusky         1946-1976           
8 McGregor        1961      
9 McHenry          1946-1948           
10 McVille           1945-1978           
11 Medina           1946-1948           
12 Medina, Lake George 1969      
13 Medora          1982-1985           
14 Medora Environmental Assessment  1984      
15 Medora Study             1982-1983           
16 Medora Annear, Private         1967
17 Michigan        1945-1958           
18 Millarton, Fretzek, Private      1973      
19 Milnor             1962-1971           
20 Minnewaukan             1946-1950           
21 Minot Air Mart, Inc.   1950-1962           
22 Minot International   1945-1959           
23 Minot International   1961-1962           
24 Minot International   1969-1977
25 Minot International Specifications 1950-1962           
26 Minto 1973-1977           
27 Miscellaneous 1947-1984           
28 Mohall 1946-1980           
29 Mohall Environmental Statement  1973-1974           
30 Mott 1947-1969           
31 Mott 1970-1976           
32 Mott Environmental Statement 1973-1974           
33 Municipal Airport Authority Resolutions 1967-1971           
34 Municipal Airports Directory                 

Box 10:
1 Napoleon 1948-1979
2 Neche 1946-1973
3 New England 1946-1947
4 New Leipzig 1947-1981
5 New Rockford 1946-1947
6 New Rockford Specifications   1949-1953
7 New Salem 1946-1947
8 New Town 1951-1979
9 New Town1959-1980
10 Noonan Border International 1947-1981
11 Noonan Border International 1961-1974
12 North Central Airlines Traffic Data 1953-1954
13 Northwood 1948-1978
14 Oakes 1945-1977
15 Oakes 1974-1980
16 Oakes Environmental Impact Statement 1974
17 Oakes Specifications 1976      
18 Oakes Study 1974-1979           
19 Oakes Spear, Private                1983      
20 Oberon Private           1945-1948           
21 Osnabrock     1947-1948           
22 Pacific Air Freight, Inc., Complaint       1966      
23 Page                1947      
24 Park River      1946-1976           
25 Park River      1960-1977           
26 Park River Environmental Statement 1974      
27 Park River Specifications         1975      
28 Park River Study         1955-1972           

Box 11:
1 Parshall             1946-1979           
2 Parshall             1954-1982           
3 Parshall Specifications                1949-1951           
4 Parshall Study                1980-1985           
5 Pavement Evaluation Surveys 1966-1968           
6 Pekin 1949      
7 Pembina           1946-1965           
8 Pembina           1953-1974           
9 Pembina Environmental Assessment  1974      
10 Pembina Specifications            1964-1965           
11 Plaza                1947-1977           
12 Portal              1946-1966           
13 Powers Lake 1946-1971           
14 Private Airports Directory                      
15 Private Airports, New               1968      
16 Radio Range Elimination, Low Frequency         1954-1965           
17 Ray   1946-1969           
18 Reeder           1948-1979           
19 Regan              1961-1964           
20 Regent            1960-1980           
21 Rhame            1946-1967           
22 Richardton    1968-1972           
23 Riverdale       1947-1980           
24 Robinson Lake Williams Whitman Field             1946-1963           
25 Robinson Lake Williams Whitman Field             1972-1973           
26 Robinson Lake Williams Whitman Field             1973      
27 Robinson Lake Williams Whitman Study           1971-1973           
28 Rolette           1947-1977           
29 Rolla 1945-1977           
30 Rolla Specifications    1949      
31 Rugby              1946-1979           
32 Rugby Environmental Assessment     1985      
33 Rugby Specifications 1951      

Box 12:
1 Runway Length Criteria, FAA   1964-1966           
2 Runways Lighted                         
3 Ryder 1947-1979           
4 St. Thomas      1968-1977           
5 Sarles 1946-1947           
6 Scranton           1945-1947           
7 Selfridge           1946-1948           
8 Seven States Area Investigation 1956      
9 Sherwood        1946-1979           
10 Sheyenne      1946-1947           
11 Stanley           1946-1949           
12 Stanley Specifications 1950-1970
13 Stanton          1959-1966           
14 Starkweather 1976      
15 Steele             1952-1974           
16 Strasburg       1948-1949           
17 Subordination Agreements   1951-1954           
18 Taylor              1946-1947           
19 Tioga                1947-1971           
20 Tioga                1962-1985           
21 Tioga                1981-1985           
22 Towner           1946-1979           
23 Turtle Lake    1976      
24 Tuttle              1946-1949           
25 Underwood  1963-1979           
26 Unicom Radio Systems Requests        1964-1968
27 Upham           1947      
28 Valley City     1944-1950           
29 Valley City     1956-1980           
30 Valley City     1950-1981           
31 Valley City Lake Ashtabula, Private     1962      
32 Valley City Environmental Assessment            
33 Valley City Specifications 1948-1953           
34 Valley City Specifications 1980      
35 Van Hook 1946-1951
36 Velva 1974-1975
37 Veterans Administration Flight Schools 1967-1969
38 Wahpeton-Breckenridge 1946-1960

Box 13:
1 Wahpeton-Breckenridge 1951-1968
2 Wahpeton-Breckenridge 1971-1972
3 Wahpeton-Breckenridge Environment Statement 1972
4 Wahpeton-Breckenridge Joint Agreement 1967-1983
5 Wahpeton-Breckenridge Specifications 1948-1952
6 Wahpeton-Breckenridge Study 1972-1981           
7 Walhalla 1946-1985           
8 Washburn 1945-1979           
9 Watford City   1947-1963           
10 Watford City 1983      
11 Watford City 1947-1984           
12 Watford City Specifications    1966      
13 Weather Modification              1974-1975           
14 Werner Johnson, Private        1970      
15 West Fargo   1983      
16 West Fargo Barnes, Private    1969-1979           
17 Westhope     1946-1976           
18 Wheatland    1966      
19 Wildrose        1947-1986           
20 Williston         1946-1959           
21 Williston         1947-1976           
22 Williston Specifications 1948-1956           
23 Williston Study 1976-1980           
24 Willow City    1946      
25 Wilton Spitzer and Sons, Private 1977      
26 Wimbledon   1961-1979           
27 Wing Patterson Ranch, Private 1947-1970           
28 Wishek 1946-1979           
29 Wyndmere   1974-1977

Box 14:
1 Arthur               1984-1998
2 Ashley               1980-1996
3 Beach                1980-1999
4 Bismarck           1988-2002
5 Bottineau         1980-2005
6 Bowbells          1980-1997
7 Cando                1980-1997
8 Carrington       1985-2000
9 Carrington FAA Grants 1988-1999
10 Casselton       1983-2003
11 Cavalier          1981-2004
12 Columbus      1981-1996
13 Cooperstown               1980-1999
14 Crosby            1986-2006
15 Devils Lake    1986-1994

Box 15:
1 Drayton            1981-1997
2 Edgeley             1982-1998
3 Elgin   1980-1999
4 Ellendale          1981-1997
5 Enderlin            1988-1998
6 Fessenden      1982-1998
7 Fort Yates        1981-1996
8 Gackle               1988-1998
9 Garrison FAA Project  1991-1993
10 Garrison         1981-2007
11 Glenburn       1980-1995
12 Glen Ullin       1981-2005
13 Grafton          1985-2000
14 Grand Forks  2003
15 Grenora         1983-2009
16 Gwinner         1983-2002
17 Harvey            1979-2002
18 Hazelton        1977-2002
19 Hazen              1981-1999
20 Hebron           1980-2003
21 Hettinger       1981-1999
22 Hillsboro         2002
23 Inkster            1981-1997
24 Kenmare        1975-1999
25 Killdeer           1983-1998
26 Kindred          1980-1999
27 Kulm 1986-2003
28 Lake Williams Township, Kidder County 1973-1992
29 Lakota 1981-1998

Box 16:
1 LaMoure          1985-2001
2 Langdon           1966-1999
3 Larimore           1987-2003
4 Lansford           1985-1996
5 Leeds 1982-1998
6 Leeds Airport Relocation 1983-1988
7 Leonard            1982-2006
8 Lidgerwood     1982-2000
9 Linton                1984-1998
10 Lisbon             1982-2002
11 Maddock       1982-1998
12 Makoti            1981-1986
13 Mandan         1983-1999
14 Mandan FAA Projects 1988-1998
15 Mayville         1977-1998
16 McClusky       1967-2006
17 McVille           1987-2000
18 Milnor             1985-2000
19 Minto              1976-2004
20 Mohall            1981-2001
21 Mott                1990-1999
22 Napoleon      1981-2004
23 New Rockford 1982-2001
24 New Town    1982-2005
25 Noonan 1959-1986
26 Noonan Closure (Border Airport) 1983-1986
27 Noonan Leases (Border Airport) 1957-1976
28 Northwood 1983-1999

Box 17:
1 Oakes 1980-1997
2 Page 1983-2005
3 Park River 1980-1998
4 Parshall 1970-2000
5 Pembina 1985-2001
6 Plaza  1985-2000
7 Portal 1983-1989
8 Reeder 1988-1995
9 Regent 1980-1998
10 Richardton 1980-1998
11 Rolette 1980-1997
12 Rolla 1967-2001
13 Rugby 1980-1998
14 St. Thomas 1977-2004
15 Stanley FAA Project 1993-1995
16 Stanley 1981-2000
17 Steele 1980-1982
18 Tioga 1984-2001
19 Towner 1981-2000
20 Underwood 1984-1996
21 Valley City 1981-1999
22 Wahpeton 1981-2000
23 Walhalla 1982-1998
24 Washburn 1971-2006
25 Watford City 1980-1998
26 Westhope 1981-2000
27 West Fargo 1978-2003
28 Wimbledon 1979-2001
29 Wyndmere 1981-1995

OVERSIZE
418 Aneta-Fargo Hector Plans and Maps 1953-1973
418 Garrison-Minot International Plans/Maps 1949-1973
418 Miscellaneous 1937-1964
418 Oakes-Williston Plans and Maps 1945-1982

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