SHSND Home > Archives > Archives Holdings > State Agencies > Historical Society > 30549
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 - Historical Data Project, Transcripts of Local Government Records - #30549

Title: Historical Data Project Records – Transcripts of Local Government Records

Series Number: 30549

Dates: ca. 1874-1934

Quantity: 7 feet

Abstract: Transcripts of Local Government Records are arranged alphabetically by county. All counties in this series are represented by local government records transcripts except Slope County. Transcripts of county records include County Commissioners Proceedings, Personal Property Tax Lists, Real Property Tax Lists, Record of Civil and Criminal Court Cases, County Superintendent of Schools Records, Naturalization Registers, Record of Declaration of Intention, Naturalization Index, U.S. Deputy Surveyor's Field Notes, Register of Lawyers, Minutes of the Clerk of Court, Probate Court Records, Bond for Liquor Licenses, Record of Land Claims, Board of Education Minutes, Record of Marks and Brands, Record of School Tax Lists, Applications and Admissions to the Bar, Marriage Record, Grand Jury Lists, Record of Prisoner in County Jail, Lists of Insane Persons, and Record of Land Claims. Transcripts of township records include Township Record Books, Federal Surveys of Townships, Township Survey Field Notes, Lists of Organized Townships, and Lists of Officers of Township Schools.

Provenance: The North Dakota State Archives acquired these records series through the auspices of the Historical Data Project, Professional and Service Division, Work Projects Administration, and the State Historical Society of North Dakota, ca.1936-1940.

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.

Transfer:

HISTORICAL SKETCH

Established in April 1936, the Historical Data Project was sponsored by the Division of Women's and Professional Projects, Work Progress Administration and the State Historical Society of North Dakota. The purpose of the Historical Data Project was to gather biographical and historical information on early settlers in North Dakota. To limit the scope of the survey, a "pioneer" was "defined as a person who was born before 1870 and who lived in Dakota Territory prior to the division into North and South Dakota, or as the first settler in a township." In addition, Historical Data Project personnel prepared historical sketches of North Dakota counties, cities, townships, agriculture, fraternal organizations, political parties, population, railroads, climate, natural resources, prominent citizens, etc., and prepared transcripts of early North Dakota county and township records having genealogical and historical value. The survey work of the Historical Data Project ceased in 1940.

BOX / FOLDER INVENTORY

Box 90:
1 Work forms
2 Work forms

Adams County
3 County Commissioners Proceedings, 1907-1908
4 County Commissioners Proceedings, 1909
5 Personal Property Tax List, 1907
6 Real Property Tax List, 1907

Barnes County
7 County Commissioners Proceedings, 1879-1886
8 County Commissioners Proceedings, 1887-1889
9 Civil and Criminal Court Cases, 1880-1889
10 County Superintendent of Schools Record, 1886-1888
11 Township Record Book, 1889
12 Naturalization Register, 1879-1889
13 Record of Declaration of Intention, 1879-1889
14 Personal Property Tax List, 1879-1889
15 Real Property Tax List, 1879-1889

Benson County
16 County Commissioners Proceedings, 1884-1889
17 Auditor's Field Notes, 1903
18 List of Officers of School Townships, 1885-1889
19 Superintendent of Schools Record, 1885-1890
20 Naturalization Register, 1888-1889
21 Record of Declaration of Intention, 1884-1889
22 Real and Personal Property Tax List, 1884-1888

Billings County
23 Board of County Commissioners Proceedings, 1886-1889

Bottineau County
24 County Commissioners Proceedings, 1884-1889
25  Naturalization Index, 1888-1889
26 Record of Declaration of Intention, 1884-1889
27 Real and Personal Property Tax List, 1885-1889

Bowman County
28 County Commissioners Proceedings, 1907-1909
29  Personal Property Tax List, 1909
30 Real Property Tax List, 1909

Burke County
31 County Commissioners Proceedings, 1910-1912
32 County Commissioners Proceedings, 1912-1913

Cass County
33 County Commissioners Proceedings, I873-1879
34 County Commissioners Proceedings, 1880-1882
35 County Commissioners Proceedings, 1883-1884
36 County Commissioners Proceedings, 1885-1886
37 County Commissioners Proceedings, 1887-1889

Box 91:
1 Naturalization Register, 1882-1889
2 Record of Declaration of Intention, 1874-1889
3 Personal Property Tax Lists, 1877-1883
4 Real Property Tax Lists, 1877-1883
5 Real and Personal Tax Lists, 1889

Cavalier County
6 County Commissioners Proceedings, 1884-1889
7 U.S. Deputy Surveyor Field Notes, 1884-1890
8 List of Officers of School Townships, 1889; Report of Superintendent of Public Schools 1889
9 List of Court Cases prior to 1890
10 Record of Declaration of Intention and Naturalization Register, 1884-1889
11 Real and Personal Property, 1886-1889

Dickey County
12 County Commissioners Proceedings, 1882-1889
13 Original Townsites Plats, Bear Creek Town Meetings, 1885-1893
14 Personal Property Tax List, 1883-1889
15 Real Estate Tax List, 1883-1888
16 Court Cases, 1885-1886
17 Record of Declaration of Intention Index, 1882-1889
18 Naturalization Register, 1885-1889

Divide County
19 County Commissioners Proceedings, 1910-1913
20 County Commissioners Proceedings, 1913-1914
21 Real and Personal Property Tax Lists, 1910-1911

Dunn County
22 County Commissioners Proceedings, 1908
23 Personal Property Tax Lists, 1887-1907; Real Estate Tax List, 1907

Eddy County
24 County Commissioners Proceedings, 1885-1890
25 Federal Survey of Townships, 1874-1903
26 Court Cases prior to 1890
27 Superintendent of Public Schools Report and List of Officers of School Townships, 1885-1889
28 Record of Declaration of Intention and Naturalization Register, 1914-1934
29 Real Estate Tax List, 1886-1888; Personal Property Tax List, 1886-1889

Emmons County
30 County Commissioners Proceedings, 1883-1889
31 Personal Property Tax List, 1884-1889
32 Real Estate Tax List, 1884-1889
33 Record of Declaration of Intention Index, 1886-1889
34 County Superintendent of Schools Record, 1884-1887

Foster County
35 County Commissioners Proceedings 1883-1889
36 County Superintendent of Schools Record 1884-1889
37 Real Estate Tax List 1884-1889
38 Record of Declaration of Intention and Naturalization Register 1883-1889
39 Personal Property Tax List 1884-1889

Golden Valley
40 County Commissioners Proceedings, 1912-1914
41 County Commissioners Proceedings, 1914-1915

Box 92:
1 Real Estate Tax List, 1913; Personal Property Tax List 1913

Grand Forks County
2 County Commissioners Proceedings 1875-1884
3 County Commissioners Proceedings 1885-1889
4 Record of Declaration of Intention 1878-1889
5 Naturalization Register 1878-1889
6 Register of Lawyers 1881-1892
7 Minutes of the Clerk of Court 1878-1884
8 Real Estate and Personal Property Tax List 1875-1880

Grant County
9 County Commissioners Proceedings 1916
10 Personal Property Tax List 1917
11 Real Estate Tax List 1917

Griggs County
12 County Commissioners Proceedings 1882-1889
13 Personal Property Tax List 1883-1889; Real Property Tax List 1884-1889
14 Record of Declaration of Intention Index 1882-1889
15 County Superintendent of Schools Report 1883-1890
16 Naturalization Register 1887-1889
17 Auditor’s Field Notes 1879-1884
18 List of Court Cases 1883-1888; List of Pioneer Attorneys n.d.

Hettinger County
19 Personal Property Tax List 1907; Real Property Tax List 1907

Kidder County
20 County Commissioners Proceedings 1881-1889
21 Records of the Probate Court 1886-1890
22 Record of the County Superintendent of Schools 1883-1889
23 Record of Declaration of Intention and Naturalization Register 1882-1889
24 Real and Personal Property Tax List 1882-1889
25 Civil Court Cases 1885-1891
26 Bonds for Liquor License 1884-1885
27 Marriage Record 1883-1889; Applications and Admission to Bar 1885-1886; List of Attorneys n.d.; Grand Jury List 1885-1889; Record of Prisoners in County Jail 1885-1886; List of Insane 1883-1889
28 Wills Filed and Copy of Warranty Deed 1882-1888
29 Courthouse Bond Issue Fight Restraining Order, County Seat Fight, Steele v Dawson 1882-1884
30 Record of Land Claims 1883-1890; Organized Township List 1885-1934
31 Proceedings of the Board of Insanity 1883-1889
32 Criminal Court Cases 1885-1887

LaMoure County
33 County Commissioners Proceedings 1881-1889
34 Real Estate Tax List 1882-1889
35 Marriage Records 1887-1889
36 Naturalization Register 1890-1937
37 Record of Declaration of Intention Index 1882-1935
38 Personal Property Tax List 1882-1889

Logan County
39 County Commissioners Proceedings 1884-1889
40 Real Estate Tax List 1885-1889
41 Personal Property Tax List 1885-1889

McHenry County
42 County Commissioners Proceedings 1884-1889

Box 93:
1 Court Cases 1888-1889
2 Marks and Brands 1885-1889
3 Real Estate Tax List 1889
4 Personal Property Tax List 1889
5 Naturalization Register 1889-1909
6 Record of Declaration of Intention 1884-1910

McIntosh County
7 County Commissioners Proceedings 1884-1889
8 Real Estate Tax Lists 1885-1887
9 Personal Property Tax Lists 1885-1889
10 Record of Declaration of Intention 1885-1890
11 County Superintendents 1884-1893; Marriages 1885-1889; Probate Proceedings 1886-1890

McKenzie County
12 Real and Personal Property Tax List 1905; County Commissioners Proceedings 1905

McLean County
13 County Commissioners Proceedings 1883-1889
14 Personal Property Tax List 1884-1889
15 Marks and Brands 1885-1907
16 Real Estate Tax List 1884-1889
17 Index to Declaration of Intention and Naturalization Register 1886-1890

Mercer County
18 County Commissioners Proceedings 1884-1897

Morton County
19 County Commissioners Proceedings 1881-1885
20 Personal Property Tax List 1881-1889
21 Real Estate Tax List 1881-1889
22 Naturalization Register 1882-1889
23 Record of Declaration of Intention 1881-1890

Mountrail County
24 Real and Personal Property Tax Lists 1909

Nelson County
25 County Commissioners Proceedings 1884-1890
26 Court Cases 1887
27 Marriage Records 1883-1895
28 Record of Declaration of Intention 1883-1890; Naturalization Register 1886-1890
29 Real and Personal Property Tax Lists 1883-1890

Oliver County
30 County Commissioners Proceedings 1885-1890
31 County Commissioners Proceedings 1885-1905
32 Real and Personal Property Tax Lists 1886-1889

Pembina County
33 County Commissioners Proceedings 1882-1886
34 County Commissioners Proceedings 1886-1889
35 Marriage Records 1881-1889
36 Real Estate Tax List 1886-1889
37 Court Cases 1874-1889
38 Naturalization Register 1876-1889
39 Index to Declaration of Intention 1875-1894
40 Personal Property Tax Lists 1874-1889

Box 94:
Pierce County
1 County Commissioners Proceedings 1889-1936
2 Marriage Records 1890-1903
3 Real Estate Tax Lists 1889-1890
4 Deputy Surveyor’s Field Notes 1882-1884
5 Deed Records 1886-1906

Ramsey County
6 County Commissioners Proceedings 1887-1891
7 County Commissioners Proceedings 1883-1887
8 Extracts from Federal Survey 1883-1890
9 Record of Declaration of Intention 1883-1890
10 Court Cases and Roll of Attorneys 1884-1891
11 Real Estate Tax List 1884-1890
12 Personal Property Tax List 1883-1890

Ransom County
13 County Commissioners Proceedings 1881-1883
14 County Commissioners Proceedings 1883-1888
15 County Commissioners Proceedings 1888-1890
16 Township Survey Field Notes 1872-1880
17 Liquor License Record 1885-1887; Act Attaching the County of Ransom to the County of Richland 1881
18 Minutes of the Board of Education, Devils Lake Special School District 1889-1890
19 Road and School Tax List 1882-1887
20 Record of Superintendent of Public Instruction 1883-1890
21 Real Estate Tax Lists 1882-1890
22 Personal Property Tax Lists 1882-1890

Renville County
23 Real and Personal Property Tax Lists 1911

Richland County
24 County Commissioners Proceedings 1873-1885
25 County Commissioners Proceedings 1886-1889

Box 95:
1 Real and Personal Property Tax Lists 1885-1889
2 List of Court Cases 1880-1882
3 Naturalization Register 1882-1889
4 Index to Declaration of Intention 1880-1889
5 Real and personal Property Tax Lists 1874-1884

Rolette County
6 County Commissioners Proceedings 1884-1890
7 Record of Declaration of Intention 1884-1889; Naturalization Register 1889
8 Civil and Criminal Court Cases 1888
9 County Surveyor’s Field Notes 1906
10 Real and Personal Property Tax List 1885-1889

Sargent County
11 County Commissioners Proceedings 1883-1889
12 List of Court Cases 1887-1889
13 Journal of County Superintendent of Public Schools 1883-1890
14 Record of Declaration of Intention 1883-1889; Naturalization Register 1887-1889
15 Real and Personal Property Tax Lists 1884-1889

Sheridan County
16 Personal Property Tax List 1909

Sioux County
17 County Commissioners Proceedings 1914-1916
18 Real and Personal Property Tax List 1915

Stark County
19 County Commissioners Proceedings 1883-1889
20 Personal Property Tax List 1883-1889
21 Real Estate Tax List 1883-1889
22 Record of Declaration of Intention 1884-1889; Naturalization Register 1887-1889
23 Marks and Brands 1883-1889

Steele County
24 County Commissioners Proceedings 1883-1904
25 Real Estate Tax List 1884-1886
26 Real Estate Tax List 1887-1889
27 Personal Property Tax List 1884-1889
28 Record of Declaration of Intention 1885-1889; Naturalization Register 1888-1889

Stutsman County
29 County Commissioners Proceedings 1873-1885
30 Personal Property Tax List 1879-1889
31 Record of Declaration of Intention 1878-1889
32 Naturalization Register 1881-1889
33 Marks and Brands 1885-1902
34 County Commissioners Proceedings 1885-1890
35 Real Estate Tax Lists 1879-1885
36 Real Estate Tax Lists 1887-1889

Box 96:
Towner County
1 County Commissioners Proceedings 1884-1889
2 County Commissioners Proceedings 1884-1889
3 Court Cases 1889-1890
4 County Superintendent of Schools Record 1889
5 Naturalization Index 1890-1895
6 Record of Declaration of Intention 1884-1889
7 Real and Personal Property Tax Lists 1884-1889

Traill County
8 Record of Declaration of Intention 1879-1889
9 County Commissioners Proceedings 1875-1880
10 County Commissioners Proceedings 1881-1884
11 County Commissioners Proceedings 1885-1886
12 County Commissioners Proceedings 1887-1889
13 Naturalization Register 1879-1890
14 Personal Property Tax List 1875-1889
15 Real Estate Tax List 1885
16 Real Estate Tax List 1885-1889

Walsh County
17 County Commissioners Proceedings 1881-1885
18 County Commissioners Proceedings 1886-1889
19 Civil and Criminal Court Cases 1884-1889
20 Surveyor’s Field Notes 1873
21 County Superintendent of Schools Report 1883-1890
22 Real and Personal Property Tax Lists 1881-1889
23 Record of Declaration of Intention 1882-1889
24 Naturalization Register 1885-1889

Ward County
25 County Commissioners Proceedings 1885-1891
26 Record of Declaration of Intention 1886-1889; Naturalization Register 1888-1889
27 Superintendent of Schools Record 1888-1900
28 Marriage Records 1887-1891
29 Court Cases 1879-1894
30 Real and personal Property Tax Lists 1886-1889

Wells County
31 County Commissioners Proceedings 1884-1890
32 County Superintendent of Schools Report 1884-1890
33 Record of Declaration of Intention 1885-1890
34 Real and Personal Property Tax List 1885-1889

Williams County
35 County Commissioners Proceedings 1891-1896
36 Marks and Brands 1892-1924
37 Real and Personal Property Tax Lists 1892-1895; County Officers Elected 1891
38 Federal Survey of Townships 1891-1898

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