We’ve launched a new web portal! Visit findhistory.nd.gov to search our collections.
Due to a road closure, the Killdeer Mountain Battlefield State Historic Site is temporarily closed.
Title: Land Department, State. Board of University and School Lands, School Land Leases
Dates: 1929-1953
Record Series: 30334
Quantity: 38.5 feet
Abstract: Contains leases of public school lands and land encompasses in grants to state institutions at statehood. These lands were leased to governmental entities and private individuals and corporations for periods varying from one, two, three, four, and five years. They are here filed the lease tenure and thereunder by the county in which the land was located. The dates given are those on which the lease expired.
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.
INVENTORY
FIVE YEAR LEASES
    Box 1: 
    Adams County 1929-1942
    Adams County 1943-1953
    Barnes County 1931-1953
    Benson County 1929-1948
Box 2: 
    Benson County 1949-1953
    Billings County 1929-1943
    Bottineau County 1932-1946
    Bottineau County 1947-1953
    Bowman County 1929-1941
Box 3:
    Bowman County 1942-1953
    Burke County 1929-1931
    Burke County 1932-1953
    Burleigh County 1932-1945
Box 4: 
    Burleigh County 1946-1953
    Cass County 1927-1952
    Cavalier County 1924-1930, 1944, 1949, 1952
    Dickey County 1924-1953
    Divide County 1932-1935
    Divide County 1936-1953
    Dunn County 1932
    Dunn County 1932-1941
Box 5:
    Dunn County 1942-1950
    Dunn County 1951-1953
    Eddy County 1929-1953
    Emmons County 1932
    Emmons County 1933-1943
Box 6:
    Emmons County 1944-1953
    Foster County 1929-1932
    Foster County 1933-1953
    Golden Valley County 1929-1946
    Golden Valley County 1947-1953
    Grand Forks County 1929-1953
    Grant County 1932-1934
Box 7:
    Grant County 1935-1944
    Grant County 1945-1953
    Griggs County 1930-1931
    Hettinger County 1932-1942
Box 8:
    Hettinger County 1943-1953
    Kidder County 1946-1953
    Kidder County 1946-1953
    LaMoure County 1910, 1930-1953
    Logan County 1929-1936
Box 9:
    Logan County 1937-1953
    McHenry County 1932-1946
    McHenry County 1947-1953
    McIntosh County 1929-1939
Box 10:
    McIntosh County 1940-1953
    McKenzie County 1932-1935
    McKenzie County 1936-1944
    McKenzie County 1945-1950
Box 11:
    McKenzie County 1951-1953
    McLean County 1932-1936
    McLean County 1937-1942
    McLean County 1943-1948
Box 12:
    McLean County 1949-1953
    Mercer County 1932-1936
    Mercer County 1937-1948
    Mercer County 1949-1953
    Morton County 1929-1936
Box 13:
    Morton County 1937-1946
    Morton County 1947-1953
    Mountrail County 1932-1934
    Mountrail County 1935-1944
Box 14:
    Mountrail County 1945-1953
    Nelson County 1924-1953
    Oliver County 1929-1947
    Oliver County 1948-1953
    Pembina County 1929-1953
    Pierce County 1932-1940
Box 15:
    Pierce County 1941-1953
    Ramsey County 1924-1951
    Ransom County 1924-1932
    Ransom County 1933-1953
    Renville County 1924-1948
    Renville County 1949-1953
    Richland County 1929-1953
    Rolette County 1929-1953
Box 16:
    Sargent County 1933-1953
    Sheridan County 1932-1945
    Sioux County 1932-1941
    Sioux County 1942-1953
    Slope County 1932-1938
Box 17: 
    Slope County 1939-1951
    Slope County 1952-1953
    Stark County 1932-1944
    Stark County 1945-1953
    Steele County 1932-1953
    Stutsman County 1932-1936
Box 18:
    Stutsman County 1937-1938
    Stutsman County 1939-1953
    Towner County 1934
    Traill County 1938, 1943
    Walsh County 1930-1953
    Ward County 1932-1939
    Ward County 1940-1953
Box 19:
    Wells County 1925-1950
    Wells County 1951-1953
    Williams County 1932-1939
    Williams County 1940-1949
Box 20:
    Williams County 1950-1953
FOUR YEAR LEASES
    Sioux County 1950
THREE YEAR LEASES
    Adams County 1927-1949
    Adams County 1950-1952
    Barnes County 1929-1953
    Benson County 1929-1944
    Benson County 1945-1953
    Billings County 1928-1953
    Bottineau County 1930-1931
Box 21:
    Bottineau County 1932-1947
    Bottineau County 1948-1953
    Bowman County 1927-1953
    Burke County 1929-1953
    Burleigh County 1930
    Burleigh County 1931-1949
Box 22:
    Burleigh County 1950-1953
    Cass County 1929-1951
    Cavalier County 1927-1938
    Cavalier County 1939-1953
    Dickey County 1928-1934
    Dickey County 1935-1953
    Divide County 1930-1943
Box 23:
    Divide County 1944-1953
    Dunn County 1930-1936, 1940-1953
    Eddy County 1928-1935
    Eddy County 1936-1953
    Emmons County 1930-1948
    Emmons County 1949-1953
    Foster County 1928-1953
    Golden Valley County 1927-1953
    Grand Forks County 1929-1939
Box 24:
    Grand Forks County 1940-1953
    Grant County 1930-1953
    Griggs County 1929-1931
    Griggs County 1932-1953
    Hettinger County 1930-1953
    Kidder County 1930-1939
    Kidder County 1940-1953
    LaMoure County 1927-1946
Box 25:
    LaMoure County 1947-1953
    Logan County 1928-1953
    McHenry County 1930-1941
    McHenry County 1942-1953
    McIntosh County 1929-1953
    McKenzie County 1930-1943
    McKenzie County 1944-1951
    McLean County 1930-1948
Box 26:
    McLean County 1949-1953
    Mercer County 1930-1953
    Morton County 1927-1944
    Morton County 1945-1953
    Mountrail County 1930-1946
    Mountrail County 1947-1952
    Nelson County 1929-1949
Box 27:
    Nelson County 1950-1953
    Oliver County 1929-1953
    Pembina County 1928-1953
    Pierce County 1930-1944
  Pierce County 1945-1953
Ramsey County 1929-1944
Ramsey County 1945-1953
Ransom County 1928-1953
Renville County 1928-1945
Box 28:
    Renville County 1946-1953
    Richland County 1928-1953
    Rolette County 1928-1948
    Rolette County 1949
    Sargent County 1931-1953
    Sheridan County 1930-1951
    Sheridan County 1952-1953
    Sioux County 1934-1951
    Slope County 1930-1953
    Stark County 1930-1953
    Steele County 1929-1943
Box 29:
    Steele County 1944-1953
    Stutsman County 1930-1948
    Stutsman County 1949-1953
    Towner County 1932-1942
    Towner County 1943-1948
Box 30:
    Towner County 1949-1953
    Traill County 1929-1949
    Walsh County 1929-1953
    Ward County 1930-1943
    Ward County 1944-1953
    Wells County 1928-1953
    Williams County 1930-1945
    Williams County 1946-1953
TWO YEAR LEASES
    Adams County 1933-1944
    Barnes County 1928-1951
    Benson County 1928-1944
    Billings County 1937-1943
    Bottineau County 1929-1944
    Bowman County 1932-1943
    Burke County 1926-1951
    Burleigh County 1930-1951
    Cass County 1924-1947
    Cavalier County 1926-1952
    Dickey County 1929-1947
Box 31:
    Divide County 1930-1951
    Dunn County 1935-1943
    Eddy County 1928-1945
    Emmons County 1935-1942
    Foster County 1926-1945
    Golden Valley County 1926-1940
    Grand Forks County 1926-1939
    Grant County 1929-1948
    Griggs County 1931-1951
    Hettinger County 1942
    Kidder County 1935-1948
    LaMoure County 1926-1943
    Logan County 1926-1938
    McHenry County 1934-1950
    McIntosh County 1936
    McKenzie County 1929-1936
    McLean County 1931-1952
    Mercer County 1941-1942
    Morton County 1934-1951
    Mountrail County 1931-1949
    Nelson County 1926-1952
    Oliver County 1926-1942
    Pierce County 1934-1941
    Ramsey County 1926-1938
    Ramsey County 1939-1951
    Ransom County 1936-1942
    Renville County 1924-1942
    Richland County 1928-1948
    Rolette County 1926-1943
    Sargent County 1932-1942
    Sheridan County 1929-1946
    Sioux County 1935-1942
    Slope County 1935-1948
    Stark County 1934-1942
    Steele County 1928-1944
    Stutsman County 1929-1947
    Towner County 1932-1952
    Traill County 1937
    Walsh County 1931-1944
    Ward County 1935-1948
    Wells County 1926-1952
    Williams County 1933-1952
ONE YEAR LEASE
    Adams County 1925-1939
    Adams County 1940-1953
    Barnes County 1928-1953
    Benson County 1925-1944
Box 32:
    Benson County 1945-1953
    Billings County 1927-1953
   Bottineau County  1928-1953
    Bowman County 1925-1939
    Bowman  County  1940-1953
    Burke  County  1925-1953
    Burleigh  County  1928-1940
    Burleigh County 1941-1953
    Cass County 1924-1939
Box 33:
    Cass County 1940-1950
    Cavalier County 1924-1953
    Dickey County 1925-1948
    Dickey County 1949-1953
    Divide County 1928-1953
    Dunn County 1929-1953
    Eddy County 1925-1929
    Eddy County 1930-1953
    Emmons County 1931-1953
    Foster County 1925-1939
Box 34:
    Foster County 1940-1953
    Golden Valley County 1925-1953
    Grand Forks County 1926-1953
    Grant County 1928-1945
    Grant County 1946-1953
    Griggs County 1927-1953
    Hettinger County 1928-1953
    Kidder County 1928-1941
    Kidder County 1942-1953
    LaMoure County 1924-1953
    Logan County 1927-1953
Box 35:
    McHenry County 1928-1953
    McIntosh County 1926-1953
    McKenzie County 1928-1939
    McKenzie County 1940-1953
    McLean County 1928-1946
    McLean County 1947-1953
    Mercer County 1931-1953
    Morton County 1925-1942
    Morton County 1943-1953
    Mountrail County 1928-1943
    Mountrail County 1944-1953
    Oliver County 1927-1939
    Oliver County 1940-1953
    Pembina County 1928-1953
    Pierce County 1928-1953
    Ramsey County 1926-1939
Box 37:
    Ramsey County 1940-1953
    Ransom County 1927-1952
    Renville County 1922-1953
    Richland County 1926-1952
    Rolette County 1925-1934
    Rolette County 1935-1953
    Sargent County 1929-1953
    Sheridan County 1928-1946
    Sheridan County 1947-1953
    Sioux County 1928-1953
    Slope County 1928-1953
Box 38:
    Stark County 1928-1953
    Steele County 1927-1953
    Stutsman County 1928-1941
    Stutsman County 1942-1953
    Towner County 1930-1943
    Towner County 1944-1953
    Traill County 1930-1943
    Walsh County 1926-1953
    Ward County 1928-1953
Box 39:
    Wells County 1925-1953
    Williams County 1928-1953
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, and Christmas Day. We are closed at noon Christmas Eve if it falls on Mon.-Thurs. and are closed all day if it falls on Fri.-Sun.
	  
	  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