Displaying 1076 - 1100 of 40956 records

E. F. Johnson Records

E. F. Johnson Co. Annual Reports including 1970 Annual Report, 16 pages; 1971 Annual Report, 16 pages; 1972 Annual Report, 20 pages; 1973 Annual Report, 20 pages; 1974 Annual Report, 20 pages; 1975 Annual Report, 24 pages; 1975 Annual Report on Form 10-K, 27 pages; and the May 9, 1975 Prospectus.

E. F. Johnson Records

E. F. Johnson Annual Reports including the 1976 Annual Report, 28 pages; 1977 Annual Report, 20 pages; December 31, 1977 Annual Report on Form 10-K, 25 pages; 1978 Annual Report, 20 pages; 1979 Annual Report, 20 pages. Number of sheets: 5

E. F. Johnson Records

E. F. Johnson Co. Annual Reports including the March 28, 1980 Notice of Annual Meeting of Shareholders and Proxy Statement, 24 pages; December 31, 1980 Annual Report on Form 10-K, 22 pages; 1980 Annual Report, 24 pages; December 31, 1981 Annual Report on Form !0-K, 11 pages; 1981 Annual Meeting of Shareholders and Proxy Statement, 12 pages; July 23, 1981 Prospectus, 36 pages; 1981 Annual Report, 28 pages; 1981 Western Union Corporation Annual Report, 41 pages. Number of sheets: 8

E. F. Johnson Records

E. F. Johnson Co. was purchased by Western Union in 1981: 1981 Western Union Annual Report, 44 pages; 1983 Annual Report, 44 pages; 1984 Annual Report, 36 pages. Number of sheets: 3

E. F. Johnson Records

E. F. Johnson was sold to Diversified Energies, Inc. in 1984: 1984 Diversified Energies, Inc. Annual Report, 36 pages; 1986 Annual Report, 40 pages; 1987 Annual Report, 36 pages; 1988 Annual Report, 40 pages; 1989 Annual Report, 40 pages. Number of sheets: 5

E. F. Johnson Records

E. F. Johnson Co. was sold to Transcript in 1997: 1997 Transcript Annual Report, 92 pages; 1998 Annual Report, 76 pages; 1999 Annual Report, 76 pages. 3 pages. Number of sheets: 3

E. F. Johnson Records

E. F. Johnson Co. was sold to Transcript in 1997: 2000 Annual Report, 40 pages; 2001 Annual Report, 40 pages; 2002 EFJ, Inc. Annual Report, 80 pages; 2003 EFJ, Inc. Annual Report, 78 pages, 2000-2003. 4 pages. Number of sheets: 4

American Legion Auxiliary County Council Records

Government Day, formerly known as Boy and Girl County Day, handwritten notes regarding food and numbers served, and items purchased; recipes used. Also a letter to Post #228 regarding veterans discharged from the Veterans Administration Medical Center to Waseca County nursing homes, in need of support and visiting. Number of sheets: 5

American Legion Auxiliary County Council Records

Notes regarding Boy and Girl County Day or Government Day; numbers served, recipe, items purchased, etc. Number of sheets: 4

American Legion Auxiliary County Council Records

Notes regarding Boy and Girl County Day or Government Day; numbers served, menus and recipes, items purchased, etc. Number of sheets: 8

American Legion Auxiliary County Council Records

American Legion Auxiliary County Council Handwritten Minutes 1979-1993 Ledger; red bound book, 5 1/4" x 8". Number of sheets: 1

American Legion Auxiliary County Council Records

Notes regarding Boy and Girl Day or Government Day event; numbers served, items purchased, recipes, menus, etc. Number of sheets: 9

American Legion Auxiliary County Council Records

Handwritten Minutes and Notes of the American Legion Auxiliary County Council; gray ledger, 5" x 8"; 30 pages. Number of sheets: 1

American Legion Auxiliary County Council Records

Letter from Livona Witham regarding the organization meeting of a new American Legion Auxiliary in Janesville, Minn.; Articles and By-Laws; Historian's statement regarding outcome of organizational meeting in Janesville by Hazel Johnson; REA Express receipt; invitation to open house at the American Legion Post 75 in New Richland on January 18, 1969; handwritten note by Jenny Miller, 1971; 1973 program for Testimonial Banquet for Harlan Buck; 1973 program for Testimonial Banquet for Jenny Mille ... more

Anna R. Nelson Family Papers

Annual Fourth District High School Basketball Tournament program. Material: paper. Size: 5 1/2" x 8 1/2". Description: Waseca, Minn.; Waseca was defeated by Faribault in the championship game. Number of boxes: 1 Number of sheets: 8

Anna R. Nelson Family Papers

Central High School Junior-Senior Banquet Invitation. Material: paper. Size: 5 1/4" x 3 1/4". Description: invitation and envelope, to the Junior-Senior Banquet at Central High School on April 25 (1931). Number of boxes: 1; Number of sheets: 2

Anna R. Nelson Family Papers

Card. Material: paper. Size: 4" x 2 1/2". Description: envelope (no writing) with dried flower inside. Number of boxes: 1 Number of sheets: 1

Anna R. Nelson Family Papers

Key to a Japanese puzzle, The Elephant Puzzle", had been folded in small envelope addressed to Miss Anna R. Nelson. Number of boxes: 1 Number of sheets: 2

Anna R. Nelson Family Papers

Memorial card for funeral of unidentified person, found in the papers of Anna R. Nelson, "She is Just Away". Number of boxes: 1 Number of sheets: 2

Anna R. Nelson Family Papers

Engraved wedding invitation for Thea Noss and Jens Landey, on July 5, 1926 in Gary, Minnesota. Number of boxes: 1; Number of sheets: 1

Anna R. Nelson Family Papers

Handwritten poem, author unknown, "When you come to the end of a perfect day." Number of sheets: 1

Anna R. Nelson Family Papers

Sympathy note, handwirtten in ink, not addressed, but found in Anna Nelson's scrapbook, signed by Maude E. Bichtell. Number of sheets: 1

Anna R. Nelson Family Papers

Invitation and envelope with blue and gold ribbon, the Senior Class Commencement Exercises of Waseca High School on May 28, 1920 at the Palace Theater. Number of boxes: 1. Number of sheets: 3

Anna R. Nelson Family Papers

Waseca School Report cards for Anna R. Nelson, from 7th grade through graduation in 1932. Number of boxes: 1 Number of sheets: 26

Waseca County Pork Producers Records

"Porkettes" secretary's and treasurer's reporting notes. Number of sheets: 22