Displaying 1801 - 1825 of 40956 records

Koentopp Family Papers

Number of sheets: 1 Auditor's Certificate Releasing Ditch Lien. Ditch No. 3 to August Koentopp 25 April 1918.

Koentopp Family Papers

Number of sheets: 23 Notice of Assessment and Equalization for the years 1909; 1915-1917; 1922; 1941; 1973; 1975-1978. Aug Koentopp; Herman and Arthur Koentopp.

Koentopp Family Papers

Number of sheets: 2 Personal Property Tax Waseca County, Minn. Assessed in the name of August Koentopp.

Koentopp Family Papers

Number of sheets: 12 Real Estate Property Tax Receipts. August Koentopp property. Waseca County, Iosco Township.

Koentopp Family Papers

Number of sheets: 52 Herman Koentopp real estate property tax receipts. Waseca County, Iosco Township.

Koentopp Family Papers

Number of sheets: 2 Mortgage Deed August Koentopp to Herman Koentopp.

Koentopp Family Papers

Number of sheets: 16 Notice to Remove Trees; Notice to Remove Fences; Notice of Motion; Affidavit.

Koentopp Family Papers

Number of sheets: 1 Auction Sale papers. Arthur Kontopp, owner. 25 September 1933.

Koentopp Family Papers

Number of sheets: 7 August Koentopp vs Arthur Koentopp court documents; Selective Service System letter 15 Aug 1942; Headquarters Recruiting and Induction Station Fort Snelling letter 1 September 1942; War Savings Bond receipt for Arthur Koentopp 16 September 1942; Big Game Report Card for Art Koentop 9 November 1967; Big Game Report Card for Art Koentopp 8 November 1969; United States of America honors the memory of Arthur W. Koentopp Armed Forces of the United States 4 August 1972.

Koplin Family Papers

Number of sheets: 1 Final Certificate of Naturalization United States of America for Charles Koplin from the kingdom of Germany and Prussia. 23 December 1896.

Koplin Family Papers

Koplin Notice of Issue from Department of the Interior Pension Office 30 June 1884. Charles Koplin Alma City Waseca County, Minn. Number of sheets: 1

Koplin Family Papers

Number of sheets: 1 Circular No. 1 Department of the Interior Bureau of Pensions letter 2 April 1891.

Waseca County Historical Society Records

Poster. Event. Merry Retro Christmas Exhibit Open House. Exhibit open December 6 & 7, 12-5. Cider, cookies and roasted chestnuts. Exhibit remained open until January 7, 2009. Number of sheets:

Hochstein Family Papers

Virgil Hochstein Baptismal Certificate. 1905. Material: paper. Size: 12" W. x 16" H. Description: white paper certificate with red print, sketches surrounding document; "Virgil Peter Hochstein child of Mr. Peter Hochstein and his wife Mildred ? Mycue born in Vivian, Minn 16, Nov. 1904 was baptized in Vivian, Minn 6 Aug. 1905"; "Sponsors were: Mr. Wm. C.Daegner, Mrs. Wm. C. Daegner John H. Jahri? Evgl. Pastor." Number of sheets: 1

Thompson / Neubauer Family Papers

Marriage Certificate. 1901. Nathaniel Thompson and Minnie Neubauer. Material: paper. Size: 11" W. x 14" H. Description: white paper; birds, flowers, church scene in upper left corner; "This certifies that Mr. Nathaniel Thompson of Waseca Minnesota State of Minnesota and Miss Minnie Neubauer of Waseca State of Minnesota were by me united in Holy Matrimony according to the Ordinance of God and the Laws of the State of Minnesota at Waseca on the Twentieth day of February 1901"; witness signatur ... more

Koplin Family Papers

Number of sheets: 1 Letter from Department of the Interior Bureau of Pensions. 1 October 1891.

Koplin Family Papers

Number of sheets: 1 Letter of resolution from M.L. Deveraux Post 43 in regards to the death of Charles Koplin. 10 December 1904.

Koplin Family Papers

Number of sheets: 1 Letter of Special notice from the Department of the Interior Bureau of Pensions. 30 July 1903.

Koplin Family Papers

Number of sheets: 1 Accrued pension notice from the Department of the Interior Bureau of Pensions. 3 August 1904.

Koplin Family Papers

Number of sheets: 2 Notice of pensions from the Department of the Interior Bureau of Pensions. Inclusion: 8/3/1904 - 11/16/1904. 2 Pages.

Koplin Family Papers

Number of sheets: 2 Correspondence from the Department of the Interior Bureau of Pensions. Inclusion: 8/17/1904 - 12/6/1904. 2 Pages.

Kraft Family Papers

Number of sheets: 1 Ledger book, leather cover. Inside front cover: "Hotel Register." Book contains lists of names a-z, (some have addresses) and amounts for board and other items. 265 numbered pages plus an index.

EAR-HAY Family Papers

Cambodian Refugee Letter of Introduction. Material: paper. Size: 6" W. x 8 7/8" L. Description: white lined stationery; black handwritten ink; seven sheets; introductory letter detailing life of Cambodian man born in 1949, his life through the fall of the Cambodian government, life with his family in border refugee camps until he reached the United States and finally Waseca County in 1981. Number of sheets: 7

Roemhildt Family Papers

Number of sheets: 1 Confirmation Certificate. 1915. Golda Alwine Roemhildt. German Confirmation booklet for Golda Alwine Roemhildt born 20 October 1900, confirmed 28 May 1915 in Elysian, MN by Pastor C. Allbrecht.

Fisher / Tetzloff Family Papers

Number of sheets: 1 Marriage Certificate. 1939. Clarence A. Fisher and Dorothy R. Tetzloff. Material: paper. Size: Description: Clarence A. Fisher of Janesville, Waseca Co. Minn. and Dorothy R. Tetzloff of Janesville, Waseca Co. Minn. Married at Janesville on the 21 day of June 1939 by Pastor Otto F. Krause.