SHSND Home > Archives > Archives Holdings > Local Government > Burleigh County > 41831
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

Local Government Records - Dickey County. Auditor - #41831

Title: Dickey County. Auditor, Township, School District and Village Records
 
Dates: 1885-1990

Record Series: 41831

Quantity: 5 feet

Abstract: Includes Annual Statement of the Treasurer, Delinquent Road Tax List, List of Town Officers, Official Oath, Petitions to organize townships, school districts and villages, List of Persons Liable to Perform Military Duty, and County Audit Reports.

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 List of Persons Liable to Perform Military Duty - townships and villages 1910                            
2 Ada Township, Delinquent Road Tax Report 1908
3 Albertha Township, Annual Statement of Treasurer 1910
4 Albertha Township, Delinquent Road Tax List 1909-1913            
5 Albertha Township, List of Township Officers 1910-1919 
6 Albertha Township, Official Oaths 1909-1917    
7 Albertha Township, Petition to Organize n.d.
8 Albertha Township, Supervisor's Road Order 1920
9 Albion Township, Annual Statement of the Treasurer 1897-1918   
10 Albion Township, Delinquent Road Tax List 1893-1913      
11 Albion Township, List of Township Officials 1889-1919
12 Albion Township, Official Oaths 1886-1919
13 Bear Creek Township, Minutes of the Proceedings of the Annual Township Meeting 1947
14 Elden Township, Annual Statement of the Treasurer 1895-1918     
15 Elden Township, Delinquent Road Tax List 1893-1913
16 Elden Township, List of Township Officers 1892-1919
17 Elden Township, Official Oaths 1886-1919
18 Elm Township, Annual Statement of the Treasurer 1905-1906
19 Elm Township, Delinquent Road Tax List 1893-1912 
20 Elm Township, List of Township Officers 1893-1917 
21 Elm Township, Minutes of the Proceedings of the Annual Township Meeting 1894
22 Elm Township, Official Oaths 1886-1919
23 Elm Township, Road Overseer's Land Tax Pass Book 1894, 1897       
24 German Township, Annual Statement of the Treasurer 1914
25 German Township, Delinquent Road Tax List 1912-1913
26 German Township, List of Township Officers 1912-1919
27 German Township, Official Oaths 1912-1919
28 German Township, Petition to Organize 1912
29 Grand Valley Township, Annual Report of the Board of Auditors 1916, 1928
30 Grand Valley Township, Annual Statement of the Treasurer 1911-1918
31 Grand Valley Township, Delinquent Road Tax List 1909-1913
32 Grand Valley Township, List of Township Officers 1910-1919
33 Grand Valley Township, Official Oaths 1909-1919
34 Grand Valley Township, Petition to Organize 1909
35 Hamburg Township, Miscellaneous 1952-1965
36 Hudson Township, Annual Statement of the Treasurer 1910-1918
37 Hudson Township, Delinquent Road Tax List 1893-1913
38 Hudson Township, List of Township Officers 1893-1919
39 Hudson Township, Official Oaths 1886-1916

Box 2:
1 James River Valley Township, Annual Statement of the Treasurer 1901
2 James River Valley Township, Delinquent Road Tax List 1894-1914
3 James River Valley Township, List of Township Officers 1892-1919
4 James River Valley Township, Official Oaths 1890-1916
5 Keystone Township, Annual Statement of the Treasurer 1901-1919
6 Keystone Township, Delinquent Road Tax List 1891-1914
7 Keystone Township, List of Township Officers 1892-1918
8 Keystone Township, Official Oaths 1885-1916
9 Lorraine Township, Annual Statement of the Treasurer 1910-1917
10 Lorraine Township, Delinquent Road Tax List 1909-1913
11 Lorraine Township, List of Township Officers 1912-1919
12 Lorraine Township, Official Oaths 1908-1918
13 Lorraine Township, Petition to Organize 1909
14 Lovell Township, Annual Statement of the Treasurer 1894-1910
15 Lovell Township, Delinquent Road Tax List 1893-1915
16 Lovell Township, List of Township Officers 1893-1918
17 Lovell Township, Official Oaths 1886-1902
18 Lovell Township, Official Oaths 1903-1917
19 Maple Township, Annual Statement of the Treasurer 1914-1917
20 Maple Township, Delinquent Road Tax List 1913
21 Maple Township, List of Township Officers 1914-1919
22 Maple Township, Official Oaths 1913-1919
23 Maple Township, Petition to Organize 1913
24 Port Emma Township, Annual Statement of the Treasurer 1886-1887, 1901
25 Port Emma Township, Delinquent Road Tax List 1893-1913
26 Port Emma Township, List of Township Officers 1892-1919
27 Port Emma Township, Official Oaths 1886-1916
28 Porter Township, Annual Statement of the Treasurer 1900-1911
29 Porter Township, Delinquent Road Tax List 1893-1911
30 Porter Township, List of Township Officers 1897-1919
31 Porter Township, Official Oaths 1886-1916
32 Porter Township, Petition to Rename Township to Algrove 1921
33 Potsdam Township, Order of Division to Organize 1911

Box 3:
1 Riverdale Township, Delinquent Road Tax List 1893-1913
2 List of Township Officers 1892-1919
3 Riverdale Township, Official Oaths 1892-1919 
4 Riverdale Township, Warrant of Organization 1892
5 Spring Valley Township, Annual Statement of the Treasurer 1900-1910
6 Spring Valley Township, Delinquent Road Tax List 1893-1913
7 Spring Valley Township, List of Township Officers 1886-1919  
8 Spring Valley Township, Minutes of the Board of Audit 1908
9 Spring Valley Township, Official Oaths 1886-1919
10 Valley Township, Annual Statement of the Treasurer 1894-1933
11 Valley Township, Delinquent Road Tax List 1893-1913 
12 Valley Township, List of Township Officers 1891-1919
13 Valley Township, Minutes of the Proceedings of the Annual Township Meeting 1930-1933
14 Valley Township, Official Oaths 1889-1933
15 Van Meter Township, Annual Report of Board of Auditors 1906
16 Van Meter Township, Annual Statement of the Treasurer 1901-1918
17 Van Meter Township, Delinquent Road Tax List 1893-1912
18 Van Meter Township, List of Township Officers 1897-1919
19 Van Meter Township, Official Oaths 1886-1919
20 Whitestone Township, Annual Statement of the Treasurer 1910-1916
21 Wright Township, Annual Statement of the Treasurer 1901-1903
22 Wright Township, Delinquent Road Tax List 1893-1913
23 Wright Township, List of Township Officials 1892-1919
24 Wright Township, Official Oaths 1887-1916
25 Wright Township, Petition to Change Boundary 1894

Box 4:
1 Village of Forbes, Delinquent Road Tax List 1910-1915
2 Village of Forbes, List of Town Officers 1907-1917
3 Village of Forbes, Official Oaths 1906-1919
4 Village of Forbes, Petition for Incorporation 1906
5 Village of Forbes, Poll & Tally List 1909, 1917
6 Village of Fullerton, Annual Statement of the Treasurer 1910-1917
7 Village of Fullerton, Delinquent Road Tax List 1908-1914
8 Village of Fullerton, List of Town Officers 1909-1917
9 Village of Fullerton, Official Oaths 1908-1965
10 Village of Fullerton, Warranty Deeds 1951-1954
11 Village of Ludden, Delinquent Road Tax List 1910-1913
12 Village of Ludden, List of Town Officers 1908-1916
13 Village of Ludden, Official Oaths 1910-1919
14 Village of Ludden, Petition to Incorporate 1908  
15 Village of Merricourt, Delinquent Road Tax List 1911-1915
16 Village of Merricourt, Dissolution 1990
17 Village of Merricourt, List of Town Officers 1901-1919
18 Village of Merricourt, Official Oaths 1910-1917
19 Village of Merricourt, Petition to Incorporate 1909
20 Village of Monango, Annual Statement of the Treasurer 1912-1919
21 Village of Monango, List of Town Officers 1910-1916
22 Village of Monango, Official Oaths 1910-1919
23 Ada School District #12, Annual Statement of the Treasurer 1917
24 Ada School District #12, Official Oaths 1888-1920
25 Ada School District #12, Poll Book and Tally List 1948
26 Albertha School District #28, Official Oaths 1900-1916
27 Albertha School District #28, Petition to Divide Hillsdale SD #19 into two School Districts 1900
28 Albion School District #17, List of Legal Voters 1918, 1926
29 Albion School District #17, Official Oaths 1888-1917
30 Albion School District #17, Petition for Bonds to Build Schoolhouse 1918-1927
31 Albion School District #17, Poll Book and Tally List 1918, 1927
32 Divide School District #32, Petition for Bonds to Erect Two Schoolhouses 1926
33 Eaton School District #11, Official Oaths 1889-1956
34 Eaton School District #11, Petition to Divide Eaton School District 1922
35 Eaton School District #11, Poll Book and Tally List 1948-1949
36 Ellendale School District #40, Poll Book and Tally List 1949-1971
37 Elm School District #18, Official Oaths 1889-1916
38 Farming Valley School District #14, Official Oaths 1888-1919
39 Farming Valley School District #14, Poll Book and Tally List 1952
40 Forbes School District #42, Poll Book and Tally List 1942, 1971
41 Fullerton School District #37, Poll Book and Tally List 1951-1970
42 Hillsdale School District #19, Official Oaths 1897-1917
43 Hollan School District #5, Official Oaths 1916, 1919
44 James River Valley School District #1, List of Legal Voters 1918
45 James River Valley School District #1, Official Oaths 1891-1917
46 Keystone School District #7, Official Oaths 1889-1920
47 Keystone School District #7, Petition for Organization 1920-1923      
48 Lorraine School District #26, Official Oaths 1894
49 Lorraine School District #26, Poll Book and Tally List 1946-1948
50 Merricourt School District #4, Official Oaths 1894-1956
51 Merricourt School District #4, Poll Book and Tally List 1954, 1956
52 Monango School District #36, Poll Book and Tally List 1954, 1974

Box 5:
1 Oakes School District #41, Poll Book and Tally List 1972-1981
2 Port Emma School District #33, Poll Book and Tally List 1954-1955
3 Riverdale School District #24, Official Oaths 1888-1916
4 Riverdale School District #24, Petition, Election, Bonding to Erect Schoolhouse 1893-1918
5 Riverdale School District #24, Petition to Organize School District 1884
6 Rush School District #5, Official Oaths 1892-1914
7 Valley School District #22, Poll Book and Tally List 1930-1933, 1947
8 Van Meter School District #27, Official Oaths 1898-1914
9 Van Meter School District #27, Petition to Organize 1898
10 Wright School District #2, Official Oaths 1888-1916
11 Yorktown School District #8, Official Oaths 1888-1916
12 Abstract of Votes 1940-1962
13 Official Oaths – County 1942-1949
14 Official Oaths - County 1950-1952
15 Official Oaths - County 1953-1954
16 Official Oaths - County 1955-1957
17 Official Oaths - County 1958-1960
18 Official Oaths - County 1963-1965
19 Official Oaths - County 1966-1969
20 Official Oaths - County 1970-1972
21 Certificate of Nominations 1900-1904
22 Audit Reports 1960-1968

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