Historic Fort Snelling Planning
Project Details by Fiscal Year
2016 Fiscal Year Funding Amount
$25,000
Fund Source
Arts & Cultural Heritage Fund
Recipient
Minnesota Historical Society
Recipient Type
Non-Profit Business/Entity
Status
In Progress
Start Date
July 2015
End Date
June 2016
Activity Type
Assessment/Evaluation
Capital Development/Rehabilitation
Fund Administration
Planning
Counties Affected
Statewide
Project Overview
Historic Fort Snelling is an MNHS historic site targeted for revitalization. This revitalization is one of MNHS's current strategic priorities. The Historic Fort Snelling revitalization project completed a master plan in June 2015. The predesign phase kicked off in September 2015 and continues through FY16. The project manager position, which coordinates various MNHS educational programs and building activities, was partially supported with Legacy funds.
Competitive Grant Making Body
Project Details: 2016 Fiscal Year
Legal Citation / Subdivision
Session Law Reference: Laws of Minnesota 2015, 1st Special Session, chapter 2, article 4, section 2, subdivision 4 (b) (2) Programs
Appropriation Language
$5,525,000 the first year and $6,000,000 the second year are for programs and purposes related to the historical and cultural heritage of the state of Minnesota conducted by the Minnesota Historical Society.
2016 Fiscal Year Funding Amount
$25,000
Direct expenses
$25,000
Number of full time equivalents funded
0.00
Proposed Measurable Outcome(s)
The planning project contributes to Historic Fort Snelling revitalization by supporting vital cross-departmental collaboration in addition to coordination of stakeholders, professional and technical service providers, and consultants. Measurable outcomes are in the completion of identified milestones and deliverables.
Recipient Board Members
Officers
Phyllis Rawls Goff, President
D. Stephen Elliott, Secretary
William R. Stoeri, Immediate Past President
William D. Green, Vice President
Kirby M. Law, Treasurer
Executive Council
Eric Ahlness
Kurt BlueDog
Grant Davis
Phyllis Rawls Goff
Martha Kaemmer
Kirby M. Law
Dean M. Nelson
William R. Stoeri
Ben Vander Kooi
Kathleen Blatz
Barbara Burwell
D. Stephen Elliott
William D. Green
Dennis L. Lamkin
Monica Little
Peter Reis
Bo Thao-Urabe
Eleanor Winston
Suzanne Blue
Brenda J. Child
Michael Farnell
David R. Hakensen
Jean M. Larson
Charles Mahar
Peter Reyes, Jr.
Karen Wilson Thissen
Warren Zaccaro
Ex-Officio
Mark Dayton, Governor
Steve Simon, Secretary of State
Rebecca Otto, State Auditor
Tina Smith, Lieutenant Governor
Lori Swanson, Attorney General
Phyllis Rawls Goff, President
D. Stephen Elliott, Secretary
William R. Stoeri, Immediate Past President
William D. Green, Vice President
Kirby M. Law, Treasurer
Executive Council
Eric Ahlness
Kurt BlueDog
Grant Davis
Phyllis Rawls Goff
Martha Kaemmer
Kirby M. Law
Dean M. Nelson
William R. Stoeri
Ben Vander Kooi
Kathleen Blatz
Barbara Burwell
D. Stephen Elliott
William D. Green
Dennis L. Lamkin
Monica Little
Peter Reis
Bo Thao-Urabe
Eleanor Winston
Suzanne Blue
Brenda J. Child
Michael Farnell
David R. Hakensen
Jean M. Larson
Charles Mahar
Peter Reyes, Jr.
Karen Wilson Thissen
Warren Zaccaro
Ex-Officio
Mark Dayton, Governor
Steve Simon, Secretary of State
Rebecca Otto, State Auditor
Tina Smith, Lieutenant Governor
Lori Swanson, Attorney General
Project Manager
First Name
MNHS
Last Name
Legacy
Organization Name
Minnesota Historical Society
Street Address
345 Kellogg Blvd. W
City
Saint Paul
State
MN
Zip Code
55102
Phone
651-259-3105
Administered By
Administered by