Number of sheets: 1
M.L. Devereaux Post #43, Janesville. Bond for Charles L. Day, Quartermaster.
Number of sheets: 1
M.L. Devereaux Post #43, Janesville. Credentials.
Number of sheets: 2
M.L. Devereaux Post #43, Janesville. Transfer cards for Gould D. Allen 6 February 1907; Daniel J. Dodge 20 July 1910.
Number of sheets: 1
M.L. Devereaux Post #43, Janesville. Resolution of thanks.
Number of sheets: 1
City council ordinances scrapbook.
Number of sheets: 1
City council proceedings scrapbook, includes Articles of Incorporation. Clipped and some pages missing.
Number of sheets: 1
City council proceedings scrapbook, includes information about Waseca Cental High School, graduating lists and names of principals.
Number of sheets: 1
Certificate of Confirmation for child Holmichel. Size: 8 1/4" x 6 1/4". Description: all printed in German, handwriting illegible; lower left corner and partial right lower corner are missing. (Photos in this series attached to Accession 39.02 are associated with these family names: Tetzloff, Tetlof, Holmichel, Fratzke, Miller and Jacobs.)
Number of sheets: 1
Confirmation Certificate. 1849. Carl Friedrich Herrmann Fratzke. Size: 7 1/2" x 6 1/2" Description: born February 20, 1845(?); confirmed or baptized on May 16, 1849. (Photos in this series attached to Accession 39.02 are associated with these family names: Tetzloff, Tetlof, Holmichel, Fratzke, Miller and Jacobs.)
Capital Stock Certificate. 9 1/2" x 6 1/2" Certificate of Capital Stock of the Maplewood Park Association, certifying Charles M. Smith, holder of 10 shares, dated December 10, 1884. Number of sheets: 1
Number of sheets: 3
Wallace Brattrud Promotional Letter. 8 1/2" x 14", three page letter promoting Wallace Brattrud for Sheriff of Waseca County.
Number of sheets: 136
Columns written by Robert E. Hodgson for "The Farmer."
Number of sheets: 157
Columns written by Robert E. Hodgson for "The Farmer."
Number of sheets: 162
Columns written by Robert E. Hodgson for "The Farmer."
Number of sheets: 3
Certificate of renewal of incorporation.
Number of sheets: 1
Certificate from State of Minnesota Department of Agriculture Permit to Operate a Dairy Plant 6 November 1956.
Certificate from State of Minnesota Department of Agriculture Wholesale Food Processor or Manufacturer License to Plum Valley Creamery. Number of sheets: 2
Certificate from State of Minnesota Department of Agriculture Wholesale Food Processor or Manufacturer License to Plum Valley Creamery. Number of sheets: 1
Number of sheets: 1
Stock certificate issued to Mr. E. S. Wobschall 20 April 1920.
Number of sheets: 1
Meeting minutes and list of members hard cover book, 163 pages.
Number of sheets: 1
Diploma. State Board of Law Examiners State of Minnesota. 1910. Henry M. Gallagher. Material: paper. Size: Description: Certificate Legal Diploma by the State Board of Law Examiners State of Minnesota awarded to Henry M. Gallagher 18 June 1910.
Number of sheets: 1
Certificate from District Court of the United States, District of Minnesota Fourth Division awarded to Henry M. Gallagher 13 December 1916.
Number of sheets: 1
Certificate State of Minnesota Executive Department awarded to Henry M. Gallagher 20 April 1931.
Number of sheets: 1
Certificate from State of Minnesota Executive Department Elmer A. Benson, Governor of said state awarded to Henry M. Gallagher 12 January 1937.
Number of sheets: 1
Certificate citation of honor from Southern Minnesota Baseball League awarded to Henry M. Gallagher 17 July 1955.