Ramsey House Business Development
Project Details by Fiscal Year
2014 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 2013
End Date
June 2014
Activity Type
Assessment/Evaluation
Counties Affected
Statewide
Project Overview
Since completion of the Ramsey Redevelopment Project in 2011, the Alexander Ramsey House has been operating under a new model, but without a new business and marketing plan. This project allowed the Historic Sites division to hire a consultant to lead the site staff and MNHS technical advisers through a business planning process. Project objectives were to articulate goals and an operational plan for the site, identify target markets for the site and ensure the site would continue to meet institutional mission and financial goals. The six-month process resulted in a business plan for the site that will be updated on an annual basis, as well as a business planning process template that can be replicated for other products.
Competitive Grant Making Body
Project Details: 2014 Fiscal Year
Legal Citation / Subdivision
Session Law Reference: Laws of Minnesota 2013, Regular Session, chapter 137, article 4, section 2, subdivision 5, (b) (2) Programs
Appropriation Language
Programs: $5,525,000 the first year and $5,675,000 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.
2014 Fiscal Year Funding Amount
$25,000
Direct expenses
$25,000
Number of full time equivalents funded
0.00
Proposed Measurable Outcome(s)
1. Ramsey House FY15 Business Plan created, and implemented in FY15
2. Ramsey House metrics and goals identified for FY15
3. Business planning process template created
4. Staff trained in business planning process
Recipient Board Members
"Minnesota Historical Society Governing Board:
William R. Stoeri, President
Missy S. Thompson, Vice President
Ruth Huss, Vice President
D. Stephen Elliott, Secretary
Dean M. Nelson, Treasurer
Suzanne Blue
Brenda J. Child
Robert Bruininks
Judith S. Corson
D. Stephen Elliott
Phyllis Rawls Goff
William D. Green
David R. Hakensen
Ruth S. Huss
Martha Kaemmer
Dennis L. Lamkin
David M. Larson
Charles Mahar
Dean M. Nelson
Elizabeth M. Nordlie
Dennis Nguyen
Peter R. Reis
Hussein Samatar
Simon Stevens
Susan Kenny Stevens
William R. Stoeri
Karen Wilson Thissen
Missy Staples Thompson
Eleanor Winston
Ex-Officio:
Mark Dayton, Governor
Yvonne Prattner Solon Lieutenant Governor
Mark Ritchie, Secretary of State
Lori Swanson, Attorney General
Rebecca Otto, State Auditor"
William R. Stoeri, President
Missy S. Thompson, Vice President
Ruth Huss, Vice President
D. Stephen Elliott, Secretary
Dean M. Nelson, Treasurer
Suzanne Blue
Brenda J. Child
Robert Bruininks
Judith S. Corson
D. Stephen Elliott
Phyllis Rawls Goff
William D. Green
David R. Hakensen
Ruth S. Huss
Martha Kaemmer
Dennis L. Lamkin
David M. Larson
Charles Mahar
Dean M. Nelson
Elizabeth M. Nordlie
Dennis Nguyen
Peter R. Reis
Hussein Samatar
Simon Stevens
Susan Kenny Stevens
William R. Stoeri
Karen Wilson Thissen
Missy Staples Thompson
Eleanor Winston
Ex-Officio:
Mark Dayton, Governor
Yvonne Prattner Solon Lieutenant Governor
Mark Ritchie, Secretary of State
Lori Swanson, Attorney General
Rebecca Otto, State Auditor"
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