Number of sheets: 18
Paper regarding Swine Breeding.
Number of sheets: 11
Correspondence 1935.
Number of sheets: 3
Correspondence from Robert 1934.
Number of sheets: 2
Thank you letters.
Number of sheets: 4
1931 Article for The Farmer Magazine.
Number of sheets: 33
Viking Concrete information 1929 - 1930.
Number of sheets: 10
Outstanding Senior Citizens Award, 1965, Hodgson.
Number of sheets: 6
Pageant prepared by R.E. Hodgson for presentation at the Centennial County Fair, Waseca, 7 August 1949.
University of Minnesota, Waseca diploma cover. Number of sheets: 1
Number of sheets: 1
Clarence Albert Fischer Confirmation Certificate. Size: 13" x 18". Description: Certificate of Confirmation of Clarence Albert Fischer, b. January 18, 1902, confirmed on April 16, 1916; at the Evangelical Lutheran Church, Janesville, Minn.
Number of sheets: 1
Lions Club of Waseca Charter. Size: 12" x 18". Description: Certificate of Charter, International Association of Lions Clubs Charter, Lions Club of Waseca; members listed and signatures, dated November 15, 1927.
Number of sheets: 1
Mink Drawing. Material: paper. Size: 17 1/4" x 23 1/4". Description: white background; black ink drawing of a mink; black print at bottom: "Holland Fur Sales b.v. 5 jaar." Bruce and Jean Ann (Priebe) Lundholm Estate. This family ran the mink ranch in Waseca, MN.
Brotherhood of Locomotive Firemen and Enginemen Worlds War Honor Roll. Lodge No. 65. Number in Service: 10796; Killed in Service: 272; Disabled in Service: 28; Death other causes: 152 Names listed: Barrett, L.A.; Breen, Ambrose N.; Daehn, Albert C.; Guldagen, Nels P.H.; Benedict, Thomas E.; Brust, Richard; Einhorn, Alfred; Larson, John H.; Berry, Luther; Cole, Allie; Giel, Edward J.; Maher, Thomas E.; Michelson, John; Murphy, Daniel S.; Purinton, Robert R.; Titus, Claude M.; Marohn, John A.; N
... more
Number of sheets: 1
Brotherhood of Railway Clerks Charter. Size: 14" x 19". Description: Certificate of Charter for the Brotherhood of Railway Clerks (affiliated with American Federation of Labor); formed in Waseca, Minnesota on April 9, 1919, known as Lodge No. 1151.
Number of sheets: 1
GAR Lewis McKune Post 27 Certificate of Organization. Size: 16" x 22". Description: Certificate of Organization of the Lewis McKune Post 27, of the Grand Army of the Republic, veterans and members listed.
Number of sheets: 1
Women's Relief Corps Auxiliary Certificate. Size: 16" x 22". Description: Certificate of the Women's Relief Corps Auxiliary to the Grand Army of the Republic (Civil War Veterans) acknowledging the Lewis McKune, Relief Corps No. 68 town of Waseca, Minnesota, dated May 28, 1914. Women listed include: Lucia W. Young, Isadore Buckman, Jerusha M. Pugh, Martha Sawin, Julia A. Miller, Alvilda Broughton, Lois M. Smith, Ellen Wood, Lillie Barnes, Mable Brunsel, Eliza Suddeth, Margar
... more
Waseca Telephone Company Certificate. Size: 16" W. x 20" L. Description: Certificate of Incorporation from the Minnesota Department of State, signed by Secretary of State Albert Berg. Listed on Certificate: F.A. Swartwood, D.S. Cummings, Chas. A. Smith, Geo. H. Goodspeed, Chas. Leuthold, J.E. Madden, W.J. Armstrong, O.J. Johnson, O. Didra, John Moonan, M.M. David.
Number of sheets: 1
Size: 17" W. x 19 1/2" W. Description: white paper; black printed information; brown border and underprinting; imprinted with eagle and "Bond of the Township of Freedom, County of Waseca" in the amount of $500; series of coupons on right side; five of which are imprinted, for the payment of interest. Signed by Raymond Doyle, chairman, Township board of supervisors; reverse side: in red ink: "Copy filed in my office this 25th day of August, 1905, B.D. Armstrong, Town Clerk."
Number of sheets: 1
Certificate of Appointment to the Nebraska Supreme Court, on January 4, 1910 to Henry M. Gallagher. Size: 16" x 20".
Number of sheets: 1
Grand Lodge Ladies Auxiliary to the Brotherhood of Railroad Trainmen Greeting Certificate. Size: 16" x 20". Description: Certificate of Greeting by the Grand Lodge to the Brotherhood of Railroad Trainmen; Ladies Auxiliary, Silver Star Lodge No. 809 formed in Waseca, Minnesota on March 12, 1926; names listed are now illegible but printed on back of document.
Number of sheets: 1
Spanish American War Memorial Poster. Size: 18" x 22". Description: printed poster, a Soldier's Memorial of the Spanish-American War of 1898; a list of the men of Company K, 12th Minnesota Infantry, Captain Walter Child, First Lieutenant Milo A. Hodgkins, and Second Lieutenant James S. Sheehan, and others, mustered in May 7, 1898 at Camp Ramsey, St. Paul, Minn.
Number of sheets: 1
Diploma. Creighton University of Law. 1910. Henry M. Gallagher. Material: paper. Size: 21" W. x 25" L. Description: printed in Latin; diploma of Henry M. Gallagher from Creighton University of Law, 1910.
Number of sheets: 1
International Union of Locomotive Firemen Charter. Size: 18 1/2" x 23 1/2". Description: Certificate of Charter of the International Union of Locomotive Firemen, organized at Winona, Minnesota, on January 19, 1876; Union of Locomotive Firemen No. 52; shows a lithographic image of trains on the tracks next to a river, and traveling over a railroad bridge, with foothills in background (Winona area); U.P.R.R. Sandborn Lodge #139.
Number of sheets: 1
Grand Lodge of the Brotherhood of Locomotive Firemen and Enginemen greeting certificate. Size: 18" x 23 1/2". Description: Certificate of Greeting by the Grand Lodge of the Brotherhood of Locomotive Firemen and Enginemen; this greeting acknowledged the name change to include "Enginemen" on March 1, 1909; this charter known as the Fort Ridgely Lodge No. 65.
Number of sheets: 1
Brotherhood of Locomotive Firemen Poster. Complimentary from the Grand Lodge to Fort Ridgely Lodge No. 65 of the Brotherhood of Locomotive Firemen.