gis.anokacountymn.gov - /links/Ditches/Ditch 54/Documents/
[To Parent Directory]
8/20/2013 4:54 PM 162124 Affidavit FinalHearingOnPetition NoticeMailed-Landowners 3-22-1915.pdf
8/22/2013 4:40 PM 385348 Affidavit Of Publication Notice-PendencyPetition 6-5-1914.pdf
8/22/2013 4:41 PM 351844 Affidavit Of Publication Sale-DitchingJob 3-2-1915pdf.pdf
8/20/2013 12:54 PM 205230 Affidavit-Publication Sale-DitchingJobs 3-2-1915.pdf
8/20/2013 4:43 PM 537425 AffidavitOfPublication NoticeOfHearing Engineers&ViewersReports 1-6-1915.pdf
8/22/2013 3:10 PM 375956 AgreementOnAppeal McCauley w-SheriffsReturnService 1-26-1915.pdf
8/20/2013 3:37 PM 126839 Appeal GeorgeMcCauley CertificateOfCopyOfRecord 9-27-1915.pdf
8/22/2013 3:07 PM 162629 AssessmentAgreement Kavanaugh-Branch2 5-27-1916.pdf
8/22/2013 2:58 PM 120302 AssessmentAgreement Landowner-Branch4.pdf
8/20/2013 3:30 PM 1468846 AssessmentsMadeOnLand &Exps Recorded 4-17-1918.pdf
8/23/2013 10:22 AM 57115 AuditorsNotetoContractor SuspendWork NotDated.pdf
8/22/2013 3:02 PM 384148 AuditorsNotice Pendency-Petition 5-12-1914.pdf
8/20/2013 4:49 PM 165617 AuditorsOrder ViewersMeeting 11-24-1914.pdf
8/20/2013 4:51 PM 77014 BoardOrder Branch2 NotToBeConstructed 5-9-1917.pdf
8/22/2013 3:18 PM 264590 BoardResolution BondsExecuted BidOfKalman-Matteson&Wood No date.pdf
8/20/2013 1:02 PM 1619762 Bond Murphy&Hupp 3-2-1915.pdf
8/22/2013 4:47 PM 375429 BondInAppeal GraceBickford 3-19-1915.pdf
9/4/2013 10:52 AM 2114532 Change in Branch No. 2 County Ditch No. 54.pdf
9/4/2013 11:34 AM 1407021 Construction Plans for Trunk Highway No. 10 & 47 Sheet 1 of 165.pdf
9/4/2013 11:39 AM 1674110 Construction Plans for Trunk Highway No. 10 & 47 Sheet 15 of 165.pdf
9/4/2013 11:42 AM 2968455 Construction Plans for Trunk Highway No. 10 & 47 Sheet 34 of 165.pdf
9/4/2013 11:44 AM 2991698 Construction Plans for Trunk Highway No. 10 & 47 Sheet 35 of 165.pdf
9/4/2013 11:37 AM 1749580 Construction Plans for Trunk Highway No. 10 & 47 Sheet 9 of 165.pdf
8/20/2013 3:28 PM 293211 Contractors Proposal 2-4-1915.pdf
8/20/2013 3:29 PM 178689 Contractors Proposal LafayetteIN 2-4-1915.pdf
8/20/2013 4:52 PM 48904 ContractorsAcknowledgement Branch2Notice NotToBeConstructed 5-9-1917.pdf
8/20/2013 4:47 PM 662597 ContractorsBond 6-10-1915.pdf
8/20/2013 1:04 PM 159721 ContractorsProposal Murphy&Hupp 3-4-1915.pdf
8/22/2013 3:12 PM 160435 ContractorsRequest andPermissionforExtension 12-11-1915.pdf
8/22/2013 3:14 PM 53569 ContractorsRequestforExtensionGranted 1-8-1918.pdf
9/4/2013 10:45 AM 1514650 County Ditch No. 54.pdf
8/20/2013 3:26 PM 813190 CourtRuling McCauleyLandownerAppeal 3-30-1915.pdf
10/30/2018 2:12 PM <dir> Ditch #54 - Alterations StateOfMn 1952-1964
9/4/2013 10:48 AM 1593793 Engineers Report County Ditch No. 54.pdf
8/23/2013 10:17 AM 50344 EngineersAcceptance DitchCompletion 2-24-1919.pdf
4/15/2011 10:39 AM 365374 InvoicePublicationPostingClerical 9-12-1963.pdf
8/23/2013 10:20 AM 152040 ListOfPropertyOwners UofM Request 12-13-1922.pdf
4/13/2011 3:31 PM 470519 MemoStateMn HearingPetitionAlterations 9-6-1963.pdf
8/22/2013 3:05 PM 615657 Notice FinalHearingOnPetition DredgingCoonCreek 12-12-1914.pdf
8/22/2013 4:48 PM 154774 Notice Of Appeal GeorgeMcCauley 1-26-1915.pdf
8/20/2013 12:51 PM 440632 Notice Of Hearing On Petition 5-16-1914.pdf
8/22/2013 3:03 PM 215116 Notice SaleOfDitchingJobs 2-8-1915.pdf
8/22/2013 4:42 PM 168464 NoticeOfAppeal Original McCauley 1-26-1915.pdf
8/23/2013 8:59 AM 217754 NoticeOfAppeal w-o Endorsement GraceBickford 3-19-1915.pdf
8/20/2013 4:45 PM 81764 NoticeToCountyBoard DitchPetition SpecialMeeting 5-16-1914.pdf
8/20/2013 4:36 PM 195250 Oath Of Engineer 6-10-1914.pdf
8/20/2013 4:19 PM 172403 Oath Of Viewers 11-18-1914.pdf
8/22/2013 4:44 PM 398975 Order Appointing Viewers 6-10-1914.pdf
8/22/2013 4:45 PM 570674 Order Establishing Ditch 1-6-1915.pdf
8/23/2013 9:01 AM 338259 OriginalBond InAppeal GeoMcCauley 1-26-1915.pdf
8/20/2013 12:55 PM 517180 Petition 5-12-1914.pdf
8/23/2013 10:00 AM 519407 Petitioners Bond HNDouglass 5-12-1914.pdf
9/4/2013 10:59 AM 83515894 Pile Bridge.pdf
9/4/2013 11:20 AM 350463 Plat Of County Ditch No. 54 Sec. 10.pdf
9/4/2013 11:21 AM 226323 Plat Of County Ditch No. 54 Sec. 11.pdf
9/4/2013 11:23 AM 274298 Plat Of County Ditch No. 54 Sec. 14.pdf
9/4/2013 11:27 AM 429297 Plat Of County Ditch No. 54 Sec. 15.pdf
9/4/2013 11:25 AM 277368 Plat Of County Ditch No. 54 Sec. 3.pdf
9/4/2013 11:18 AM 330847 Plat Of County Ditch No. 54 Sec. 4.pdf
9/4/2013 11:08 AM 365323 Plat Of County Ditch No. 54 Sec. 9.pdf
9/4/2013 11:05 AM 460515 Plat Of County Ditch No. 54.pdf
8/20/2013 4:40 PM 196341 Proceedings SaleOfDitchJobs 2-4-1914.pdf
9/4/2013 10:41 AM 900984 Profile Ditch No. 54.pdf
9/4/2013 10:38 AM 1019765 Profile Main Ditch No. 54.pdf
8/20/2013 4:25 PM 351968 Proof-Mailing Notice-PendencyPetition NonResidents 5-20-1914.pdf
8/22/2013 4:39 PM 254345 Proof-MailingCopies FinalNotice-Hearing 3-15-1919.pdf
8/20/2013 4:37 PM 424721 ProofOfPosting Notice-PendencyOfDitchPetition 5-20-1914.pdf
8/20/2013 11:36 AM 267027 Resolution Appointing Engineer 6-10-1914.pdf
4/13/2011 3:35 PM 424796 StateDivisionWatersAcknowledgement-Communication 8-12-1963.pdf
8/20/2013 12:59 PM 192618 Viewers Testimate Regarding Branch 4 Bickford Property 4-14-1915.pdf
8/20/2013 3:33 PM 1280190 ViewersReport w-Exhibits 12-9-1914.pdf