Displaying 1026 - 1050 of 40956 records

Sunde / Newgard Family Papers

Warranty Deed. Size: 11" W. 17" L. Description: white folded document, black print and handwritten ink, blue 50 cent conveyance stamp (picture of George Washington), and an embossment from the Register of Deeds, Waseca, Minn. Indenture made on November 13, 1867 between Charles Johnson and Augusta Johnson, his wife and Jonas Hanson, two acres of land located in Section 26 in Township 106, Waseca County. Other signatures appearing on the document: H.A. Mosher (Register of Deeds) and S. J. Wil ... more

Sunde / Newgard Family Papers

Chattel Mortgage. Size: 11" W. x 17" L. Description: white folded document - black print and black handwritten ink. Agreement between Peder Olson and Andrew Nelson of New Richland, Minnesota, whereby $181 was loaned to Olson by Nelson and secured by two mares, one named Doll and one named Nelly. Document dated March 19, 1872. Number of sheets: 1

Sunde / Newgard Family Papers

Plat Map. Size: 8 1/2" x 10 1/2". Description: white paper, blue and red lined. Handwritten and hand drawn in black ink. Document information: "...correct plat of Section 28, Township 108 N. of Range 22 West as surveyed by me on the 27th day of May 1881", signed Orson L. Smith, Co. Surveyor, Waseca Co., Minnesota. Includes the landowners' names of E. Christenson, J. Sunde, A.E. Smith, and William Neumann. Number of sheets: 1

Sunde / Newgard Family Papers

Quit-Claim Deed. Size: 11" W. x 17" L. Description: white folded document with a red line border, black print and black ink handwriting. Document information: indenture dated April 4, 1884 between parties of the first part, Sarah L. Strong, (widow of E.A. Smith) and Nathan E. Strong, her husband and party of the second part, Jonas O. Sunde, whereby a parcel of land in section 28 of township 105 of Waseca County exchanges ownership for the price of $1. Other signatures appearing on the docu ... more

Sunde / Newgard Family Papers

Warranty Deed. Size: 11" W. x 17" L. Description: white folded document with a red line border, black print and black ink handwriting. Document information: indenture dated April 4, 1884 between Jonas Olson (party of the first part) and Jonas O. Sunde (party of the second part) involving the sale of 80 acres of land in section 28 of township 105 of Waseca County for the sum of $800. Witness signatures: H.A. Mosher (Register of Deeds) and S. Swenson. Number of sheets: 1

Sunde / Newgard Family Papers

Naturalization Paper of J. O. Sunde, Second Papers and Proof. Size: 8 1/2" W. x 14" L. Description: white folded document with a red line border, black print and black ink handwriting. Document information: application to become a citizen of the United States originated in Albert Lea in the county of Freeborn, dated May 10, 1894 concerning Jonas Olson Sunde who agrees to renounce allegiance to the King of Sweden and Norway and be admitted as a United States citizen; signatures appearing: J ... more

Sunde / Newgard Family Papers

Highway Information Letter. Size: 8 1/2" W. x 11" L. Description: white paper document with letterhead, "State of Minnesota, Attorney General's Office, St. Paul" and the state seal; dated July 18, 1895; addressed to L.D. Rogers, Esq., County Attorney, Janesville, Minn.; signed H.W. Clinton, Attorney General; body of letter concerns interpretation of highway status as per General Statute.1878, chap. 13, sec. 47. Number of sheets: 1

Sunde / Newgard Family Papers

Final Certificate of Naturalization: C.A. Newgard. Size: 8 1/2" W. x 14" L. Description: white, folded document; origination Freeborn County, Minnesota; declaration of Carl A. Newgard wherein he renounces his allegiance to the King of Norway and Sweden and receives citizenship in the United States; witnessed by C. B. Johnson and T. Hendrickson; signed by J.Q. Annis, Clerk of District Court before the Honorable John Whytlock, residing district judge. Number of sheets: 1

Sunde / Newgard Family Papers

Document. Size: 8" W. x 7" L. Description: yellowing white half-sheet - brownish hand-written script in Norwegian language signed by H. Wille - name mentioned: Mathea Olsdatter, born August 28, 1824. Number of sheets: 1

Sunde / Newgard Family Papers

Application for Tree Bounty. Size: 8 1/2" W. x 14" L. Description: white with red line border - black print - applicant Jonas O. Sunde answers questions in this tree bounty application to the effect that trees he has received have been planted and maintained in the mandated manner in Section 28, Town 105, Range 22 Waseca County - Signed by Jonas O. Sunde, A. J. Newgard and C.A. Newgard. Number of sheets: 1

Sunde / Newgard Family Papers

Probate Court Letters of Administration. Size: 7" x 8 1/2. Description: white document with red border. Contents: Waseca Co. Judge of Probate, George A. Wilson certifies his preparation of the letters of administration for the estate of Henry O. Sunde, deceased, wherein Jonas O. Sunde is appointed the administrator of the estate, signed and sealed May 15, 1902 in Waseca Co. Handwritten notation in corner of document: " My uncle Henry O. Sunde, Arthur J. Newgard". Number of sheets: 1

Sunde / Newgard Family Papers

State of Minnesota Senate correspondence. Size: 8 1/2" W. x 11" L. Description: white document - letterhead includes black and white graphic of the Minnesota State Capitol Building and the address "State Of Minnesota, Senate Chamber, Thirty-Sixth Session, St. Paul, Minn." - letter dated March 2, 1909 - addressed to Jonas O. Sunde, New Richland, Minn. - body of letter states that a copy of House File in reference to the repeal of mortgage registry tax is included - letter is signed by John Mo ... more

Sunde / Newgard Family Papers

Correspondence to Misses Johanna M. and Agnes C. Sunde from R.R. Brown, Office of the Judge of the Probate Court. Material: paper. Size: 8 1/2" W. x 11" L. Description: white letterhead information: R.R. Brown, Judge, Clara Duerschner, Clerk, Office of Judge of the Probate Court, County of Waseca, Waseca, Minnesota"; dated February 20, 1936; body of letter clarifies the status of the estate's heirs; signed by R.R. Brown. Number of sheets: 2

Waseca Farm Bureau Records

Green scrapbook 1960: 12 1/4" x 14 1/4". 31 pages. County map. Financial report. Annual report. Newspaper articles. Woman's committee program of work.

Waseca Farm Bureau Records

Cream colored scrapbook with red lettering, 1961 - 12 1/4" x 14 1/4". 32 pages with folder taped in back. Newspaper clippings - resolutions, financial report, woman's committee state report, Miss Sleighbell contest

Waseca Farm Bureau Records

Brown scrapbook, 1963: 12" x 13". 27 pages with a packet in back. Newspaper clippings. Month to month happenings. Dairy Princess contest.

Waseca Farm Bureau Records

Green scrapbook, 1966: 12" x 13". 41 pages with a packet. Newspaper clippings. Financial report.

Lowery Family Papers

1) Certificate of Service, State of Wisconsin, certifying the service of Johnston Lowry in the United States Army from November 20, 1863 until his mustering out on July 16, 1865; certificate bears the official seal of Assistant Adjutant General Salsma and is dated July 20, 1903. (2) Correspondence to Floyd Lowery from Gordon A. Huseby, Director of the Department of Veterans Affairs for the State of Wisconsin accompanying the original Certificate of Service of Johnston Lowry sent to Floyd Lowe ... more

Lowery Family Papers

Auditor's Certificate of Taxes Paid 1886 - State of Minnesota - County of Faribault - Section 12 - Town or Lot 104 - Range 24 - Amount: $14.39 - Signed by Wm. Whitfield - embossed with the official seal of Faribault County. Number of boxes: 1 Number of sheets: 1

Lowery Family Papers

Minnesota Mortgage to Pearson-Taft Land Credit Co.; legal document granting ownership of Frank Newson to Pearson-Taft Land Credit Co., dated December 30, 1903 to secure loan of $2700 due January 1, 1909; Document #40892 filed in Faribault Co., Minnesota and signed by John Sieverson, Register of Deeds. Number of boxes: 1 Number of sheets: 1

Lowery Family Papers

Survey prepared for F.E. Lowery by the John W. Shaffer Co., Civil Engineers and Surveyors - legal description located at 5836 - Pleasant Ave. So. In Section 22. Signed by C. M. Cameron. Number of boxes: 1 Number of sheets: 1

Lowery Family Papers

Satisfaction of Mortgage. Legal document acknowledging the payment to Northwestern Mutual Life Insurance Company in full by Floyd E. Lowery of Faribault County and received by the Register of Deeds, Faribault County. Signed by E. O. Betz, D. W. Hickox, P. R. Sanborn and T.J. Knox. Number of boxes: 1 Number of sheets: 1

Lowery Family Papers

Statement of Real Estate Taxes for Year 1951, to F. E. Lowery, Wells, Minnesota - Description of property: Aud Sub No 149, Section 189 - Amount: $191.84. Number of boxes: 1 Number of sheets: 2

Lowery Family Papers

Receipt for the payment of $96.00 for digging a sewer and water line - dated April 17 1953 - signed by Frank Klocek. Number of boxes: 1 Number of sheets: 1

Lowery Family Papers

Certificate for Shares - The Wells Farmers' Elevator Company, Incorporated, Wells, Minnesota - issued to Floyd Lowery - dated February 14, 1953 - certifies that Floyd Lowery is the owner of one $25 share of Capital Stock in the Elevator Company - signed by Floyd Harper and Reuben W. Schultz - also one envelope with the Wells Farmers Elevator Company logo and return address. Number of boxes: 1 Number of sheets: 1