Letters from Retail Implement Dealers Mutual Fire Insurance Co., Owatonna, Minnesota; Rock Island Plow Co., Rock Island, Illinois; Rosenthal Corn Husker Co., Milwaukee, Wisconsin; The O. M. Rogers Company, Chicago, Illinois; J. S. Rowell Manufacturing Co., Beaver Dam, Wisconsin. Number of sheets: 15
Letters from Stoughton Wagon Co., Stoughton, Wisconsin; The Sharples Separator Co., Chicago, Illinois; Dr. L. W. Scott, Dentist, Janesville, Minnesota; Simmons Hardware Company, Minneapolis, Minnesota; Stewart-Warner Speedometer Corporation, Chicago, Illinois. Number of sheets: 37
Letter from James B. Timlin, Janesville, Minnesota. Number of sheets: 1
Letters from the Van Brunt Manufacturing Co., Horicon, Wisconsin; Vulcan Process Company, Minneapolis, Minnesota; White Sewing Machine Company, Cleveland, Ohio. Number of sheets: 4
Letters from White Sewing Machine Co., Cleveland, Ohio; Warren Refining Company, Cleveland, Ohio; Walter A. Wood Mowing & Reaping Machine Company, Hoosick Falls, New York; number of sheets: 3
Arthur F. Bartel: Farmers National Bank checkbook. Description: black leather folder with gold foil embossed, "The Farmers National Bank, Waseca, Minn." on outside; snap opening to pages of tear-off check blanks; inside back is pocket with pull-out booklet for accounting balances (blank), also embossed with The Farmers National Bank, Waseca, Minn. Number of sheets: 1
Arthur Koentopp. Power of Attorney document authorizing Patrick J. Bray; Christmas card from Mr. and Mrs. Adolph Meyer to Mrs. August Koentopp; letters from Marcella Quade to Arthur Koentopp; birthday card, valentine card from Marcella Quade to Arthur Koentopp. Number of sheets: 20
Oeljen Travel Documents. (a) Passport. Size: 3 1/2" W. x 4 7/8" L. Description: dark blue booklet with gold print on cover: Passport United States of America with white printed tape on cover: H-610706, Siegfried C,G. Oeljen, Adele E. Oeljen; 24 numbered pages, photo of the Oeljens inside. (b) Certificate of vaccination for Adele Oeljen. [c] Certificate of vaccination for Siegfried Oeljen. (b, c) Size: 4" W. x 5 1/2" L. Number of sheets: 3. Description: yellow booklets with black printed co
... more
Ray David Clayton. Membership Manual of the Methodist Episcopal Church; certifying baptism and membership in the church; 4 1/4" x 8 1/4" bound booklet, blue cloth with blue lettering; 101 pages. Number of boxes: 1
Number of sheets: 101
Letter addressed to friend, Ole Helgesen Botne from relatives of Anders Olsen Brakke, Norwegian immigrant to America who had died, authorizing Botne to sell his property, pay for his burial, compensate himself for his time and send the balance to them back in Stavanger, Norway; original letter with postmark attached to the translation letter, both handwritten. Number of sheets: 2
On USO letterhead, Eleanor Roosevelt signed her name to Kent D. Ulrich, June 4, 1944 at Bethesda, Maryland. Number of sheets: 1
Declaration of Intention to Become a Citizen of the United States, County of Waseca, for Hugh V. Winters, formerly of Great Britain, June 6, 1898; State Teacher's Certificate by Re-indorsement for Helen Grace Winters, issued by St. Cloud Teachers College in 1928, authorizing signature, Geo. A. Selke and J. M. McConnell, original diploma dated 1902; accompanying letter dated August 7, 1928 to Helen Grace Winters from George Selke. Number of sheets: 3
George O'Grady. Christmas greeting card, 4 3/4" x 5 3/4" folded, with interior handwritten message to Mr. and Mrs. George O'Grady, Janesville, Minnesota; from Reverend Father John H. Parkinson, pastor of St. Ann's Catholic Church, 1928-1942; notes said he died in Janesville in 1948, was born in Ireland in 1877. Number of sheets: 2
Clifford O. Anderson. Minnesota District Court Subpoena summoning Clifford O. Anderson to appear on May 28, 1974; and a letter addressed to Cliff Anderson, Waseca Railroad, Waseca, Minnesota, re: State vs. Edward Clark, written by John F. Corbey, Blue Earth County Attorney, Mankato, Minnesota. Number of sheets: 2
Letter written during World War II in 1944 from Glen Neidt to his sister, Romelle Neidt; and a letter from Norman Neidt to his mother, Ellen Neidt, all of Waseca. Number of sheets: 3
David W. Wood . A school merit certificate "National Bank of Mert" authorizing "4 shares" to the holder, David Wood, pupil and signed by teacher, Sarah Babcock; a student merit certificate. David W. Wood was the son of David Wood, one of the first settlers of Iosco Township, immigrant from Scotland; see Child's p. 38. Number of sheets: 1
Dr. R. C. Hottinger. One handwritten prescription for Rose Ann Converse on September 12, 1946, by Dr. R. C. Hottinger, M.D., Janesville Minn., for penicillin. Number of sheets: 1
F. G. Kanne. Receipts and lists: Lawin, Kennedy & Co., Dealers in Farming Implements; Thomas Boucher, Hardware Merchant; Continental Insurance Agency; The Waseca Telephone Co.; Lists of building materials purchased from Miller Co.; State of Minnesota Supreme Court Respondents Brief naming Ferdinand Kanne, Defendant and Respondent. Number of sheets: 16
Janesville Mothers Club Constitution, By-Laws, and lists of officers; organized in 1941. Number of sheets: 10
Janesville Mothers Club Minutes, 1941-1945, in black "Composition" 46 page book. Number of sheets: 1
Janesville Mothers Club Minutes, 1945-1948, removed from a small black 3-ring binder; 6" x 9 1/2" pages, filler paper; handwritten attendance reports, minutes and treasurer's reports. Number of sheets: 28
Janesville Mothers Club Minutes, 1948-1970, removed from a small black 3-ring binder; 6" x 9 1/2" pages, filler paper; handwritten attendance reports, minutes and treasurer's reports. Number of sheets: 207
Robert E. Hodgson personal correspondence with Donne Tammel, Tandy Leather Co., John Tempelman, Elmer Tilberg, Number of sheets: 6