Displaying 39026 - 39050 of 39244 records

Card, Prayer

St. Dymphna Devotion Membership Card. Material: paper. Size: 2 1/2" x 3 3/4" Description: white card stock folding card; front image of St. Dymphna with a blue background and gold lettering, "St. Dymphna Strengthens Us"; inside contains the certified membership signed by Harvey Gardner for the year 1966-67; information on the spiritual benefits of membership and on the reverse side, a prayer in honor of St. Dymphna.

Card, Memorial

Memory Card for Walter Gardner. Material: paper. Size: 2" x 4". Description: white card stock card; front sepia image of a father image holding a small child, captioned "St. Joseph, patron of a happy death, pray for us"; reverse side information, "In loving memory of Walter Gardner [father of Harvey Gardner], Died August 1, 1945"; a short prayer from the Missal; printed by the Franciscan Missionary Union, Chicago.

Card, Insurance

State Farm Insurance Membership Card of Harvey Gardner. Material: paper. Size: 3 1/4" x 5". Description: folded peach colored card stock with cover information, "Your State Farm Agent, Jackie J. Frank, Automobile, Life, Fire at 106 West South St., Janesville, Minn."; inside information contains policy number, policy period coverage dates in 1966, names of those covered including Harvey Gardner, Gayle Gardner, John Gardner; car covered by insurance, a 1961 Chrysler.

Card, Memorial

Memory Card for President John Fitzgerald Kennedy. Material: paper. Size: 2 1/2" x 4". Description: white card stock with a black and white photo of John Kennedy on front, captioned, John Fitzgerald Kennedy, 35th President of the United States, Born May 29, 1917, Inaugurated January 20, 1961, Died November 22, 1963; reverse side contains a prayer of St. Ambrose and a prayer for mercy for Kennedy. Kennedy was assassinated in November of 1963.

License, Driver's

Gardner Driver's License. Material: plastic. Size: 2 1/4" x 3 1/4". Description: white plastic card; information machine stamped, Harvey Edmund Gardner, Janesville, MInn. 56048, date of birth 9-3-1908, Hair Gry, Eyes Blu, Height 5-10, Weight 155, Corrective lenses, Issued H8 -72; hand signed by Harvey E. Gardner.

Permit, Radio Operator

Gardner FCC Radiotelephone Operator Permit. Material: paper. Size: 2 1/4" x 3 1/4". Description: white card stock; a card authorizing the carrier, Harvey Gardner, to operate licensed radiotelephone stations according to the regulations of the Federal Communications Commission of America; issuing officer, Donald Murray.

Registration, Attorney

Attorney Gardner's Minnesota Supreme Court Registration Card. Material: paper. Size: 2 1/4" x 3 3/4". Description: white card stock; a card certification that Harvey Gardner is registered during 1972 as an attorney by the Minnesota Supreme Court, signed by John McCarthy, Clerk of Supreme Court.

Registration, Selective Service

Harvey Gardner Selective Service Registration. Material: paper. Size: 2 1/2" x 4". Description: white card stock; a card certification that Harvey Gardner is registered with the Selective Service in accordance with the Proclamation of the President of the United States; Form D.S.S.2; reverse side contains the physical registration of the registrant.

Registration, I.R.S Attorney

Attorney Gardner Treasury Department Enrollment to Practice Before the Internal Revenue Service. Material: paper. Size: 2 1/2 x 3 3/4". Description: blue card stock; enrollment certifying to practice before the Internal Revenue Service.

License, Driver's

Gardner Driver's License 1948. Material: paper. Size: 2 1/2" x 3 1/2". Description: white card stock identification card of Harvey Edmund Gardner showing that he is licensed to drive a motor vehicle on the public streets and highways of Minnesota for the years 1944-1948; reverse side addressed to Mr. Gardner, mailed from St. Paul, Minn. on August 3, 1944 and stamped with 1 cent postage.

Card, Business

Harvey E. Gardner Attorney at Law Card. Material: paper. Size: 2" x 3 1/2". Description: white card stock card identifying Mr. Gardner as Attorney at Law in Janesville, Telephone 84; reverse side handwritten with notes one of which says #75 Hotel Lowry, $7.00 Feb. 3, 1934.

Card, Membership

Gardner Horse Thief Detective Membership Card. Material: paper. Size: 2 1/2" x 4". Description: white card stock card, rounded corners identifying Harvey Gardner as a lifetime member of the Waseca County Horse Thief Detectives, signed by Fred Gray, President and Art Brisbane, Secretary.

Card, Ration

Gardner Gasoline Mileage Ration. Material: paper. Size: 2" x 3 1/2". Material: white card stock Basic Mileage Ration card from the United States of America Office of Price Administration, dated November 12, 1942 and identifying the qualifying vehicle as a 1939 Chevrolet Sport Sedan; signed on the reverse side by Board member Arlie Rustad; front of card has identification of card holder's signature.

Card, Ration

Gardner Gasoline Mileage Ration. Material: paper. Size: 3 1/2" x 5". Description: buff colored card stock ration card issued by the War Price & Ration Board of Waseca, signed by Mr. Porath, to Mr. Gardner for use with his 1941 Chevrolet from 1945 through November 8, 1946. Gasoline rationing was in effect nationwide during World War II.

Article

Martha and Johannes Sorenson immigrated to Waseca County in the 1850s where Johannes was a blacksmith. He died in 1877. They claimed 40 acres close to the Le Sueur River and built a cabin across the road from the Le Sueur River Church in New Richland Township. After Johannes died, in 1877, Martha continued to live in her cabin until she died in 1910.

Record, Mileage

Gardner Gasoline Mileage Ration Record. Material: paper. Size: 3 3/4" x 8". Description: white form from the U.S. Government Printing Office: #16-39951-1; the printed instructions include that it must be presented to the County War Price & Rationing Board with each application for a gasoline ration; the vehicle driven for this record was a 1941 Royal Chrysler.

Record, Mileage

Gardner Non-Highway Ration Booklet. Material: paper. Size: 2" x 4". Description: white folder signed by Harvey Gardner, Janesville, Minn. indicating it is valid from 7/13/43 to 10/14/43; an empty coupon booklet; all coupons in this book were good for one "E" unit of gasoline; printed by U. S. Government Printing Office during the gasoline rationing mandate caused by World War II; signed by Waseca County rationing board member J.A. Hansen.

Card, Membership

Elks Club Membership Card of Harvey Gardner. Material: paper. Size: 2 3/4" x 4". Description: white card stock verifying Harvey Gardner as a member of Lodge No. 225, P.P.O. Elks of Mankato, Minnesota; card headed by the official Elk and United States flag; 1945-1946.

Card, Membership

Elks Club Membership Card of Harvey Gardner. Material: paper. Size: 2 3/4" x 4". Description: white card stock verifying Harvey Gardner as a member of Lodge No. 225, P.P.O. Elks of Mankato, Minnesota; card headed by the official Elk and United States flag; 1945-1946.

Card, Membership

Minnesota State Bar Association Card of Harvey Gardner. Material: paper. Size: 2 1/4" x 3 1/2". Description: glossy white card with a gold colored banner, logo of the Minnesota State Bar Association, identifying Harvey Gardner as a Bar Association member in 1968-1969.

Card, Membership

Minnesota State Bar Association Tax Section Membership Card. Material: paper. Size: 2" x 3 1/2". Description: yellow card stock membership card of Harvey E. Garner [sic] Gardner, identifying him as a member on June 30, 1968 and signed by Chairman John M. Sullivan.

Card, Membership

Minnesota State Bar Association Local Government Law Section Card. Material: paper. Size: 2 1/4" x3 3/4". Description: blue card stock card signifying Harvey Gardner as a paid member of the Local Government Law Section of the State Bar Association for the Year 1966-67, signed by membership chair, Charles Howard.

Card, Membership

Waseca County Historical Society Life-Memorial Sustaining Membership Card of Harvey Gardner. Material: paper. Size: 2 1/4" x 3 3/4". Description: white card stock card certifying Harvey Gardner as a sustaining member of the Historical Society dated August 15, 1961, signed by President Violet Panzram, Secretary John Miller and Treasurer Frank Papke.

Card, Membership

Minnesota County Attorneys Association Membership Card. Material: paper. Size: 2 1/4" x 3 3/4". Description: white card stock card certifying Harvey Gardner as a mbmer of the Minnesota County Attorneys Association from Waseca County for the year 1945, signed by Secretary-Treasurer Wasan.

Card, Membership

American/Minnesota Farm Bureau Federation Membership Card of Harvey Gardner. Material: paper. Size: 2 2/1" x 3 3/4". Description: white cardstock certifying Harvey Gardner as a member of the American Farm Bureau Federation and The Minnesota Farm Bureau Federation for the year 1945.