South Dakota -- Minnehaha County
Subject
Subject Source: Library of Congress Subject Headings
Found in 24 Collections and/or Records:
Audit Reports, 1987 - 1989
Series — Multiple Containers
Identifier: ACC 90-016:
Scope and Contents
This series consists of audit reports for state agencies, counties, municipalities, and school districts. Audit reports contain financial statements concerning receipts and expenditures; commentary on recordkeeping practices; and suggestions for improving those procedures.
Dates:
1987 - 1989
Civil Case Records (RESTRICTED), 1860 - 1880
Series — Reel Vault (Restricted Microfilm): Series ACC 92-001:
Identifier: ACC 2013-083
Scope and Contents
This series contains civil case records from 1860 to 1880. These files are organized by case number
Dates:
1860 - 1880
County Histories of South Dakota
Unprocessed — Box 03582 C
Identifier: H2007-032
Dates:
ca. 1950s
Found in:
South Dakota State Archives
County Records on Microfilm, 1890 - 1967
Series — Reel MF 7060-7067
Identifier: ACC 2016-108
Scope and Contents
This series contains eight microfilm rolls of various Minnehaha County records including will records, inventory and appraisement records, estate exempt, and will records dating from 1890 to 1967. Records are not inclusive or complete and offer only specific books and dates.
Dates:
1890 - 1967
Hartford, City of
Record Group
Identifier: MA-6
Scope and Contents
This record group contains records created and/or maintained by officials and employees of the City of Hartford, South Dakota. Records include correspondence, city council minutes, subject files, bills and receipts, financial reports and statements, budgets, agreements, liquor license applications, poll books, registration lists, complaints, and tax assessment books.
Dates:
1920 - 1980
Found in:
South Dakota State Archives
/
Hartford, City of
Keith Paisley Collection
Unprocessed — Multiple Containers
Identifier: H2007-042
Dates:
1981-2000
Found in:
South Dakota State Archives
Legal Actions (RESTRICTED), 1971 - 1978
Series — Box 10202-10242
Identifier: ACC 2013-083:
Scope and Contents
This series contains legal action files including court transcripts and other documents issued by the Municipal Court of Minnehaha County dating 1971 to 1978. These files are organized by case number.
Dates:
1971 - 1978
Minnehaha County
Record Group
Identifier: MA
Scope and Contents
This record group contains records created and maintained by county government agencies and officials in Minnehaha County, South Dakota and includes birth records; election and voter records; school and student records; property assessment books; case records and legal action files; construction contracts; livestock registers; tax lists; and jail records of commitments and releases.
Dates:
1860 - 1973
Found in:
South Dakota State Archives
/
Minnehaha County
Mortgagee Index and Tax List, 1904 - 1918
Series
Identifier: ACC 2016-133:
Scope and Contents
This series contains mortgagee indexes and tax lists for Minnehaha County. The mortgagee indexes range in date from 1904 to 1918, and the tax lists vary by township and range in date from 1912-1914.
Dates:
1904 - 1918
Multiple County WPA Case Files and Index, 1933 - 1933
Series — Box 2510
Identifier: ACC 84-144:
Scope and Contents
This series contains the case files of individuals who received assistance from the Works Progress Administration program in different counties throughout South Dakota. Buffalo, Clay, Mcpherson, Meade, Miner and Minnehaha County are accounted for within this series. Records are arranged alphabetically by county. There is an index for these counties at the back of the box which is not restricted. See file list for more information.
Dates:
1933 - 1933
Multiple County WPA Case Files and Index (RESTRICTED), 1933
Series — Box 2510
Identifier: ACC 84-144
Scope and Contents
This series contains the case files of individuals who received assistance from the Works Progress Administration program in different counties throughout South Dakota. Buffalo, Clay, Mcpherson, Meade, Miner and Minnehaha County are accounted for within this series. Records are arranged alphabetically by county. There is an index for these counties at the back of the box which is not restricted.
Dates:
1933
Prisoner Case Files and Jail Records on Microfilm (RESTRICTED), 1879 - 1971
Series — Multiple Containers
Identifier: ACC 2016-112
Scope and Contents
This series contains ten microfilm rolls of prisoner in-take files dating from 1964 to1971as well as various jail and sheriff records including 13 pages of the sheriff’s day book dating from 1884 to 1885 and the jail register dating from 1879 to 1969. The prisoner in-take files include personal information of the prisoner such as home address and race as well as a list of items such as clothing and any weapons found on the person when arrested. The sheriff’s day book and jail register include...
Dates:
1879 - 1971
Public Hearings Tapes, 1978 - 1980
Series
Identifier: ACC 82-206:
Scope and Contents
Consists of audio recordings of public hearings held by the Department of Transportation between 1978 and 1980 concerning various highway projects throughout South Dakota.
Dates:
1978 - 1980
Railroad Appraisal Records, circa 1918-1920
Series
Identifier: ACC 85-022:
Scope and Contents
This accession consists of seventy volumes of original appraisal records (circa 1918-1920) for lands adjacent to the Chicago, Milwaukee & St. Paul Railroad in various counties throughout South Dakota. Records within each valuation section volume include plat maps of lands adjacent to the railroad right-of-way and the assessed valuations of those properties; geographical and topographical descriptions of the surrounding environment; appraisal questionnaires completed by local residents...
Dates:
circa 1918-1920
Review and Compliance - Minnehaha Co Bridge, 2013 - 2014
Series
Identifier: ACC 2014-008:
Scope and Contents
This series contains the memorandum of agreement, bridge safety inspection reports, cultural resources survey report, photo log and digital photographs documenting Bridge #50-215-010 in Minnehaha County. These records were compiled as mitigation for the demolition and removal of the structure. All digital files, which include photographs and scanned versions of the reports and photo log, are saved to a DVD-R. Photographs are saved as JPG and TIF files; reports are saved as PDF, TIF, and DOCX...
Dates:
2013 - 2014
Review and Compliance - Minnehaha Co Bridge, Fairfax Water Tower, Stone Culvert on BNSF Railway, Jerry Bennett Farm Barn, and Elwood Lyle Wind Powered Mill, 2009 - 2014
Series
Identifier: ACC 2014-070:
Scope and Contents
This series consists of photographs (digital, prints, and negatives), sketches, plans, and other documentation submitted to the State Historic Preservation Office (SHPO) to mitigate adverse effects to five historic bridges and structures. These structures include: a Minnehaha County bridge, the Fairfax water tower, a stone culvert on the BNSF railroad near Garretson, the Jerry Bennett farm barn, and the Elwood C. Lyle wind-powered mill.
Dates:
2009 - 2014
Review and Compliance - Minnehaha Co. Bridges, 1992 - 2019
Series — Box 07406
Identifier: ACC 2019-015
Scope and Contents
This series contains documentation on two separate bridge mitigation projects in Minnehaha County. The first project is for structure 50-032-060 in Buffalo Township near Humboldt (SHPO Project No. 180302005F). There are 17 digital photos of the bridge, taken on April 12, 2018 by Melissa Schmidt. There are PDFs of structure reports completed by Minnehaha County from 1992-2017. Additionally, there is copy of a South Dakota Historic Bridge Inventory Form completed in March 2005, which was provided...
Dates:
1992 - 2019
SD Postcard Collection
Unprocessed — Multiple Containers
Identifier: H2006-071
Found in:
South Dakota State Archives
SHPO Mitigation - Minnehaha Co Bridges
Digital Collection
Identifier: 2019-015-001
Dates:
1992 - 2019
Found in:
South Dakota State Archives
Sioux Falls School District Loyalty Oaths, 1970 - 1974
Series — Box 1386
Identifier: 82-288
Scope and Contents
This collection consists of loyalty oaths signed by employees of the Sioux Falls Independent School District No. 1 from 1970 through 1974.
As per Article 3 section 8 of the State Constitution, teachers were required to sign loyalty oaths to support the Constitution of the United States and the Constitution of the State of South Dakota. The employees also will not join a political party or organization that advocates for the overthrow of the government.Oaths are organized by year...
Dates:
1970 - 1974
Structure Inspection Reports, 1984 - 1984
Series — Box 02093
Scope and Contents
Contains a structure inspection report from 1984 for bridge #50-281-180 located 1/2 mile south of Brandon in Minnehaha County and includes repair and posting recommendations, drawings, and photographs of the structure.
Dates:
1984 - 1984
Student School Work, Dell Rapids (S.D.)
Unprocessed — Box 6957 A
Identifier: H2005-010
Dates:
1911
Found in:
South Dakota State Archives
Summons and General Power of Attorney Records (RESTRICTED), 1934 - 1935
Series — Box 4468 B
Identifier: ACC 2016-062:
Scope and Contents
This series contains a summons and general power of attorney records dating from 1934 to 1935.
Dates:
1934 - 1935
West Nidaros Lutheran Church Collection (Crooks, S.D.)
Unprocessed — Box 03611 C
Identifier: H2011-064
Dates:
2011
Found in:
South Dakota State Archives