Displaying 6026 - 6050 of 39244 records

Blooming Grove Township Records

Number of sheets: 1 Teacher contract for Rillia M. Yaw 1 July 1861.

Blooming Grove Township Records

Number of sheets: 1 Poll List kept by the clerk of election at the Annual Town Meeting held at the house of H. Behne in the Township of Blooming Grove, Waseca County, 13 March 1888.

Blooming Grove Township Records

Number of sheets: 1 List of town orders issued of the Board of Auditors 29 March 1858.

Blooming Grove Township Records

Number of sheets: 1 Correspondence regarding Chattel Mortgage executed by H. Behne, assigned to Cavanaugh and Frink of Faribault, MN, 1898.

Blooming Grove Township Records

Number of sheets: 1 Promissory note to pay N.P. Hansen fifty five dollars at Waseca Village 15 November 1879. Graphic of an Indian riding a horse on lower left side of note.

Blooming Grove Township Records

Number of sheets: 1 Note regarding release of stock in Chattel Mortgage between Edwin Wheeler and Patrick Healy 17 August 1878.

Blooming Grove Township Records

Number of sheets: 3 Note to Town Clerk of Blooming Grove William Albert Remund order to give William Fingerson the mortgage on Chattel have against him signed 28 January 1871 Town of Iosco, Asmundson. Note to Town Clerk of Blooming Grove asking for release of one Bay Horse, six years old from mortgage given by Edward Bevins to Broughten and Wilson, signed Broughten and Wilson, 14 June 1879. Note to Town Clerk of Blooming Grove asking to deliver to Francis Brossard the Chattel Mortgage on stock ... more

Blooming Grove Township Records

Number of sheets: 2 Note stating receipt of Chattle Mortgage executed by Michael Wentland to August Brandt, signed Albert Remund, Town Clerk, 5 February 1890. Release of Mortgage note 11 January 1897 for Ole Kim signed William Asmundson.

Blooming Grove Township Records

Number of sheets: 8 Satisfaction of Chattel Mortgage between Rudolf Eisert and August Janke 25 February 1890; Samuel Wyman and Eckhart 12 December 1891; James E. Child and Hugh Brown 17 March 1894 and 2 November 1894; Minneapolis Threshing Machine Co and Suter 12 February 1894; Bank of Waterville and Hugh Brown 6 April 1898 and 6 July 1899; August Kaibel and Ole Kim 7 December 1898.

Blooming Grove Township Records

Number of sheets: 6 Satisfaction of Chattel Mortgage between Keogh and Halvorson 17 June 1901; George James and McCormick Harvesting Machine Co. 25 November 1901; William Wilkowski and William Litke 9 December 1905; Hans Halvorson and First National Bank of Waterville 28 June 1906; Thomas K. Broughton and Mariska 13 December 1906; Alb. Jameson and Northwest Thresher Company 6 December 1907.

Blooming Grove Township Records

Number of sheets: 1 Mortgage Note by Chattel Mortgage, Wheeler and Schutte 9 April 1879.

Blooming Grove Township Records

Number of sheets: 3 Release of Chattel Mortgage Adolph Johnson and Deering Harvester Company 3 February 1898; Release of Mortgage Chattel Mortgage and Avery Planter Company 18 February 1898; Release of Chattel Mortgage William Moore and Deering Harvesting Company 25 February 1903.

Blooming Grove Township Records

Number of sheets: 1 Affidavit to Re-file Chattel Mortgage between C.M. Russell of Russell & Co. and George Hand 18 December 1894.

Blooming Grove Township Records

Number of sheets: 2 Chattel Mortgage Sale Jacob Yanker and Joseph Plant property description listed 8 August 1892. Henry Beisner, Constable, delivered notice of Mortgage Sale to Christian Remund 5 September 1892.

Blooming Grove Township Records

Number of sheets: 2 Chattel Mortgage Foreclosure Sale Martin Oleson and Lewis Storley and Sam ? 29 April 1903; Henry rice Jr. and Lewis Storley and Sam ? 29 April 1903.

Blooming Grove Township Records

Number of sheets: 4 Letter notifying Peter Eckert of appointment to Town Clerk office 14 January 1861; Letter notifying Francis Sovinsky of appointment to Overseer of Highways Road District No. 6 office 15 April 1861; Letter notifying Patrick Healy of appointment to Treasurer office 2 May 1863; Letter notifying Christian Sutter of appointment to Overseer of Highways Road District No. 2 office 30 May 1874.

Blooming Grove Township Records

Number of sheets: 2 Letter notifying Hanson legally elected to office of Constable 3 April 1861. Letter notifying Evans elected to office of Overseer of Highway for Road District No. 3 12 March 1873. Acceptance of Overseer position signed Evans 1873.

Blooming Grove Township Records

Letter acknowledging acceptance of Pound Master office 16 April 1868 signed James R. Davison. Letter acknowledging acceptance of Pound Master office 14 March 1880 signed Christian Remund. Letter acknowledging acceptance of Pound Master office 20 March 1893 signed Justius Reinhardt. (Pound Masters were responsible for the feeding and care of wayward livestock such as hogs, cattle, horses and sheep placed in the town pound by the citizens. It was also his responsibility to read the wayward anima ... more

Blooming Grove Township Records

Number of sheets: 1 Handwritten oath for Overseer of Highways (Road district No. left blank) April 1861, signed John M. Blinen (sp?).

Blooming Grove Township Records

Number of sheets: 10 Handwritten oath for Treasurer 12 April 1860, signed John P. Bower; 11 May 1863, signed Patrick Healy; 13 April 1868, signed J.E. Fullerton; 21 March 1871, signed John Saufferer; 15 March 1873, signed John Saufferer; 24 March 1876, signed John Saufferer; 22 March 1877, signed John Saufferer; 14 March 1880, signed John Saufferer; 15 March 1886, signed Gullick Knutsen; 15 March 1888, signed Christian Remund.

Blooming Grove Township Records

Number of sheets: 3 Handwritten oath for Superintendent of Schools 16 January 1861, signed Phil Woodruff; 15 April 1861, signed Eckert, Town Clerk. Handwritten letter stating appointment of Phil Woodruff as Superintendent of Schools 15 April 1861.

Blooming Grove Township Records

Handwritten oath for office of Constable 8 April 1862, signed William Taylor; 18 March 1871, signed Conrad Reineke; 3 April 1871, signed Schuette; 15 March 1873, signed John McGuire; 17 March 1880, signed K.S. Knutsen. Number of sheets: 5

Blooming Grove Township Records

Number of sheets: 2 Handwritten oath for office of Justice of the Peace 8 April 1862, signed Daniel Riegle; 17 April 1868, signed Isaac W. Johnson.

Blooming Grove Township Records

Number of sheets: 5 Handwritten oath for office of Assessor 15 April 1865, signed James R. Davison; 17 March 1871, signed Patrick Healy; 19 March 1873, signed Louis Beisner; 15 March 1875, signed Louis Beisner; 17 March 1877, signed G.W. Saule.

Blooming Grove Township Records

Number of sheets: 5 Handwritten oath for office of Town Clerk 1 April 1862, signed Eckert; 18 March 1871, signed Albert Remund; 14 March 1872, signed Albert Remund; 28 March 1876, signed Albert Remund; 16 March 1880, signed A. Remund.