Search

You searched for: Type Text Remove constraint Type: Text Subject Headings Parks Remove constraint Subject Headings: Parks

Minnesota Digital Library

Search Results Header

Search Results

1. Annual Report of the Board of Park Commissioners of the City of Saint Paul for the Year Ending March 5, 1894

2. Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending March 4, 1892

3. Annual Report of the Board of Park Commissioners of the City of St. Paul, Minnesota, for the Year Ending March 6, A. D. 1893

4. Annual Report of the Board of Public Works of the City of Saint Paul for the Year 1885

5. Annual Report of the Commissioner of Public Works of the City of St. Paul for the Year Ending December 31, 1913

6. Annual Report of the Commissioner of Public Works of the City of St. Paul For the Year Ending December 31, 1914

7. Annual Report: Recreation Department of the Board of Park Commissioners, 1921.

8. Annual Report: Recreation Department of the Board of Park Commissioners, 1922

9. Annual Report: Recreation Department of the Board of Park Commissioners, Minneapolis, Minnesota 1919

10. Barn Reuse Study, Lake Elmo Park Reserve, Washington County, Minnesota

11. Big Marine / Maple Island Park Reserve Master Plan, Washington County, Minnesota

12. Board of Park Commissioners 1886 Proceedings, Minneapolis, Minnesota

13. Board of Park Commissioners 1885 Proceedings, Minneapolis, Minnesota

14. Board of Park Commissioners 1884 Proceedings, Minneapolis, Minnesota

15. Board of Park Commissioners 1891 Proceedings, Minneapolis, Minnesota

16. Board of Park Commissioners 1887 Proceedings, Minneapolis, Minnesota

17. Board of Park Commissioners 1890 Proceedings, Minneapolis, Minnesota

18. Board of Park Commissioners 1888 Proceedings, Minneapolis, Minnesota

19. Board of Park Commissioners 1883 Proceedings, Minneapolis, Minnesota

20. Board of Park Commissioners 1889 Proceedings, Minneapolis, Minnesota

21. Ceridian Recreation Area Master Plan, Washington County, Minnesota

22. Copy of parchment deposited in the base of the flag staff, Minneapolis, Minnesota

23. Cottage Grove Ravine Regional Park Master Plan, Washington County, Minnesota

24. Distribution and classification of expenditures and improvements, land and sundry special items, Board of Park Commissioners, Minneapolis, Minnesota

25. Distribution and classification of expenditures for improvements, land, and sundry special items for 1913, Board of Park Commissioners, Minneapolis, Minnesota

26. Distribution and classification of expenditures for improvements, land, and sundry special items for 1911, Board of Park Commissioners, Minneapolis, Minnesota

27. Distribution and classification of expenditures for improvements, land, and sundry special items for 1912, Board of Park Commissioners, Minneapolis, Minnesota

28. Distribution and classification of expenditures for year 1909, Board of Park Commissioners, Minneapolis, Minnesota

29. Distribution and classification of expenditures for year 1906, Board of Park Commissioners, Minneapolis, Minnesota

30. Distribution and classification of expenditures for year 1907, Board of Park Commissioners, Minneapolis, Minnesota

31. Distribution and classification of expenditures for year 1910, Board of Park Commissioners, Minneapolis, Minnesota

32. Distribution and classification of maintenance expenditures for 1914, Board of Park Commissioners, Minneapolis, Minnesota

33. Distribution and classification of maintenance expenditures for 1911, Board of Park Commissioners, Minneapolis, Minnesota

34. Distribution and classisfication of maintenance expenditures for 1913, Board of Park Commissioners, Minneapolis, Minnesota

35. Distribution and classisfication of maintenance expenditures for 1912, Board of Park Commissioners, Minneapolis, Minnesota

36. Duluth's parks: Report of the Board of Park Commissioners

37. Eighth Annual Report of the Board of Park Commissioners of the City of Saint Paul for the Year Ending March 1, A. D. 1899

38. Eleventh Annual Report of the Board of Park Commissioners of the City of Minneapolis, Minnesota for the year 1893

39. Eleventh Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending December 31, A.D. 1901

40. Fifteenth annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending December 31, 1905

41. Fifth Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending March 1, A. D. 1896

42. First Annual Report of the Board of Park Commissioners of the city of Minneapolis for the year ending March 13, 1884

43. First Annual Report of the Board of Park Commissioners of the City of St. Paul, Minnesota, for the Year 1887-88, (March 1 to February 29)

44. Folwell Park Improvement Plan Cost Estimate, Minneapolis Park Board, Minneapolis, Minnesota

45. Fourteenth Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending December 31st, 1904

46. Fourth Annual Report of the Board of Park Commissioners of the City of Minneapolis for the year ending March 14, 1887

47. Fourth Annual Report of the Board of Park Commissioners of the City of Saint Paul, State of Minnesota, for the Year Ending March 31, 1891

48. Fourth Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending March 1, A. D. 1895

49. Glenwood - Camden Parkway, statement of expenditures for improvement - 1920, Minneapolis, Minnesota

50. Grey Cloud Island Regional Park Master Plan, Washington County, Minnesota

51. Lake Elmo Regional Park Master Plan, Washington County, Minnesota

52. Management Plan Lake Elmo Park Reserve, Washington County, Minnesota

53. Ninth Annual Report of the Board of Park Commissioners of the city of Minneapolis, 1891

54. Ninth Annual Report of the Board of Park Commissioners of the City of Saint Paul for the Year Ending March 1, A. D. 1900

55. Pine Point Park Master Plan, Washington County, Minnesota

56. Plan of Lyndale Farmstead showing proposed buildings and roads, Minneapolis, Minnesota

57. Plan of Stillwater, Prepared Under the Direction of the Park Board, Stillwater, Minnesota

58. Schedule of parks, Board of Park Commissioners, Minneapolis, Minnesota

59. Schedule of parks, Board of Park Commissioners, Minneapolis, Minnesota

60. Schedule of parks, Board of Park Commissioners, Minneapolis, Minnesota

61. Schedule of parks, Minneapolis, Minnesota

62. Second Annual Report of the Board of Park Commissioners of the city of Minneapolis for the year ending March 13, 1885

63. Second Annual Report of the Board of Park Commissioners of the City of Saint Paul, 1888-9 (March 1 to February 28)

64. Seventh Annual Report of the Board of Park Commissioners of the City of Saint Paul, for the Year Ending March 1, A.D. 1898

65. Sixth Annual Report of the Board of Park Commissioners of the City of Saint Paul for the Year Ending March 1, A. D. 1897

66. Statement of disbursements for improvement items for the year ending December 31, 1919, Board of Park Commissioners, Minneapolis, Minnesota

67. Statement of disbursements for improvement items for the year ending December 31, 1920, Board of Park Commissioners, Minneapolis, Minnesota

68. Statement of disbursements for land and improvements by parks and functions, 1915, Board of Park Commissioners, Minneapolis, Minnesota

69. Statement of disbursements for maintenance by parks and functions, 1915, Board of Park Commissioners, Minneapolis, Minnesota

70. Statement of disbursements for maintenance of parks, parkways and miscellaneous items for the year ending Dec. 31, 1921, Board of Park Commissioners, Minneapolis, Minnesota

71. Statement of disbursements for maintenance of parks, parkways and miscellaneous items for the year ending December 31, 1919, Board of Park Commissioners, Minneapolis, Minnesota

72. Statement of disbursements for maintenance of parks, parkways and miscellaneous items for the year ending December 31, 1920, Board of Park Commissioners, Minneapolis, Minnesota

73. Statement of disbursements on improvement items for the year ending December 31, 1922, Board of Park Commissioners, Minneapolis, Minnesota

74. Statement of disbursements on improvement items for the year ending December 31, 1921, Board of Park Commissioners, Minneapolis, Minnesota

75. Statement of expenditures for improvement 1917, Board of Park Commissioners, Minneapolis, Minnesota

76. Statement of expenditures for improvement of parks and parkways for the year ending December 31, 1916, Board of Park Commissioners, Minneapolis, Minnesota

77. Statement of expenditures for maintanance of parks and parkways for the year ending December 31, 1917, Board of Park Commissioners, Minneapolis, Minnesota

78. Statement of expenditures for maintanance of parks and parkways for the year ending December 31, 1916, Board of Park Commissioners, Minneapolis, Minnesota

79. Statement of expenditures for maintanance of parks and parkways for the year ending December 31, 1917, Board of Park Commissioners, Minneapolis, Minnesota

80. Suggestions for a system of parks and parkways for the city of Minneapolis: read at a meeting of the Park Commissioners, June 2, 1883

81. Table competitive athletics and sports 1920, Board of Park Commissioners, Minneapolis, Minnesota

82. Tenth Annual Report of the Board of Park Commissioners of the City of Saint Paul for the Year Ending December 31, 1900

83. Third Annual Report Minneapolis Fresh Air Fund, November First, 1911

84. Third Annual Report of the Board of Park Commissioners of the city of Minneapolis for the year ending March 14, 1886

85. Third Annual Report of the Board of Park Commissioners of the City of Saint Paul, State of Minnesota, for the Year 1889-1890

86. Thirteenth Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending December 31st, 1903

87. Twelfth Annual Report of the Board of Park Commissioners of the City of Minneapolis, 1894

88. Twelfth Annual Report of the Board of Park Commissioners of the City of St. Paul for the Year Ending December 31, 1902

Download JSON