Displaying 7726 - 7750 of 41982 records

Byron Township Records

Number of sheets: 5 Byron Township Records. Receipts from Office of County Auditor 1980 - 1991.

Byron Township Records

Number of sheets: 2 Byron Township Records. Two booklets for Affidavit of Candidate for town or village elections forms and receipts 21 February 1958 - 5 February 1981

Byron Township Records

Number of sheets: 8 Byron Township Records. Business receipts. Jans Hardware, Waldorf 2 April 1990; Warke Oil Co., New Richland 6 December 1977; Don Loken Drainage Inc., New Richland 6 December 1980; Matawan Grain and Feed, Inc., New Richland 26 November 1980; Friedrich's Funeral Home, Inc., New Richland 2 July 1977; City of New Richland 18 November 1980; Bruzek Hardware Co., New Richland 31 October 1981; Goebel Excavating, Waldorf 16 December 1980.

Byron Township Records

Number of sheets: 7 Byron Township Records. Claims. In account with Gary L. Crumb 1978; Brett Crumb 14 March 1977; City of Waldorf 1978; Waldorf Fire Dept. 6 January 1998; Waseca Co. Association of Townships 6 January 1998; Matawan Grain & Feed 9 March 1998.

Byron Township Records

Number of sheets: 4 Byron Township Records. Application for classification of schhol, qualification for foundation aid. School District number 2449, County of Waseca, Matawan School 1960-1964.

Byron Township Records

Number of sheets: 1 Byron Township Records. Community Fund report 1980.

Byron Township Records

Number of sheets: 4 Byron Township Records. Flag Certificate. Judges of Election hereby certify that from 9 o'clock a.m. to 8 o'clock p.m. the same being during all the hours specified by law for voting at the General Election held Tuesday, November 2, 1948, the National Flag was displayed, in conformity with Section 205.32, Minnesota Election Laws, upon a staff over the polling place in the election district composed of the town of Byron in the county of Waseca. Signed by Judges of Election. 1 ... more

Byron Township Records

Number of sheets: 4 Byron Township Records. Correspondence regarding the Certificate of non-conservation lands that have been forfeited to the state. Certificate of County Board of Classification of Forfeited lands as provided by Chapter 386, Laws 1935 as Amended.

Kroeger Family Papers

Number of sheets: 1 Waseca Memorial Hospital Bill. Material: paper. Size: 5 1/2" x 8 1/2". Description: white paper; black print; billing invoice for expenses incurred by Mrs. Clarence Kroeger (Marvel Bethke) while giving birth to her daughter Geraldine at the Waseca Memorial Hospital; includes charges for a stay of 9 days and delivery ($42.50), drugs ($.50) and formula ($.50), for a total of $43.50. The bill is marked "Paid in Full" by M. Curry, R. N. Dated 5 March 1942.

Pitman Family Papers

Number of sheets: 1 Framed Commemorative Certificate for Lemon M. Pitman. "Enlisted from Delaware Co., Ohio, Aug. 28, 1862 and was mustered into U.S. service at Camp Delaware, Ohio Sept. 11, 1862 as a private of Co. C 121, Regiment Ohio Vol. Infantry under Capt N.W. Cone and Col. W.P. Reid to serve three years or during the war. He was Honorably Discharged on account of disability. The Regt. was assigned to the Brig. Div. 14 Corps Army of the Cumberland and participated in the following engagem ... more

Byron Township Records

Number of sheets: 4 Byron Township Records. Highway Department Slope Easement Documents 12 April 1952; 12 August 1952; 13 August 1952.

Byron Township Records

Number of sheets: 14 Byron Township Records. Town Meeting Poll List and Election Register. 11 March 1947; 12 March 1957; 8 March 1960; 14 March 1961; 26 September 1962; 12 March 1963; 10 March 1964; 9 March 1965; 8 March 1966; 12 March 1968; 10 March 1970; 9 March 1971; 13 March 1973.

Byron Township Records

Number of sheets: 5 Byron Township Records. Township Financial Report 28 February 1977; 28 February 1978; 1 February 1979; 1 March 1980; 28 February 1981.

Byron Township Records

Number of sheets: 2 Byron Township Records. Oaths of Judges of Election. 10 September 1974; 5 November 1974.

Byron Township Records

Number of sheets: 2 Byron Township Records. Fire Service Agreement March 1968 and 13 June 1968.

Byron Township Records

Number of sheets: 5 Byron Township Records. Election Register. 2 November 1948; 4 November 1958; 13 September 1960; 11 September 1962; 8 September 1964.

Byron Township Records

Number of sheets: 4 Byron Township Records. Election Register. 8 November 1966; 5 November 1968; 15 September 1970; 12 September 1972.

Byron Township Records

Number of sheets: 1 Byron Township Records. Quit Claim Deed 29 May 1990. Ellis James Jessen and Annette J. Jessen to Byron Township. The Southeast Quarter of the Southeast Quarter of Section 31, Township 105 North, Range 23 West. Abandoned Chicago, Milwaukee, St. Paul and Pacific Railroad Company main track. Chicago, Milwaukee, St. Paul and Pacific Railroad. Milwaukee Railroad.

Byron Township Records

Number of sheets: 3 Byron Township Records. Treasurer's / Clerk's Town Cash Control 1 March 1984 - 1 March 1990.

Byron Township Records

Number of sheets: 5 Byron Township Records. Treasurer's Register of Receipts. 1 March 1989 - 31 December 1994.

Byron Township Records

Number of sheets: 4 Byron Township Records. Treasurer's Register of Order - Checks Paid 1983-1986.

Byron Township Records

Number of sheets: 6 Byron Township Records. Treasurer's Register of Order - Checks Paid 1985-1988.

Byron Township Records

Number of sheets: 7 Byron Township Records. Treasurer's Register of Order - Checks Paid 1987-1989.

Byron Township Records

Number of sheets: 4 Byron Township Records. Treasurer's Register of Order - Checks Paid 1989-1990.

Byron Township Records

Number of sheets: 8 Byron Township Records. Treasurer's Register of Order - Checks Paid 1990-1992.