Handwritten oath for office of Subdistrict Director, District No. 8, 8 October 1861, signed Christian Remund; District No. 5, 14 May 1861, signed Martin Healy; District No. 2, 1861, signed George W. Deem; District No. 2, 8 October 1861, signed Conner; District No. 2, 20 May 1861, signed John Walker; District No. 4, May 1861, signed Ole Olesen; District No.5, 14 May 1861, signed John Boucher; District No. 4, 21 May 1861, signed Johnson; District No. 2, 20 May 1861, signed E.R. Conner; District
... more
Number of sheets: 3
Handwritten oath for office of Subdistrict Clerk, District No. 4, May 1961, signed Peter Nelson; District No. 2, 27 May 1861, signed John Gibson; District No. 4, 25 March 1862, signed Knutesen.
Handwritten oath for office of Chairman Supervisor 15 April 1868, 17 March 1871, signed Patrick McDermott; 16 March 1877, 13 September 1876, signed Ira Beeman; 26 March 1902, signed John Hecht. Number of sheets: 5
Number of sheets: 9
Handwritten acceptance of Overseer of Highways District No. 2, 13 April 1868 signed J. Fullerton; District No. 7, 7 April 1868, signed James Bowe; District No. 3, 13 April 1868, signed William Gibbs; District No. 1, 16 April 1868, signed Gottfried Reinhard; District No. 6, 7 April 1868, signed John Boucher; District No. 5, 21 March 1871, signed ?; District No. 8, 20 March 1871, signed Hans Hanson; District No. 6, 18 March 1871, signed Conrad Reineke; District No. 7, 20 March
... more
Number of sheets: 6
Handwritten acceptance of Overseer of Highways District No. 9, 18 March 1873, signed Bowe; District No. 7, 19 March 1873, signed John Baucher; District No. 7, 12 March 1874, signed Patrick McDermott; District No. 8, 19 March 1875, signed Thomas Dardis; District No. 7, 17 March 1875, signed John Boucher; District No. 9, 14 March 1876, signed Daniel Riegle; District No. 6, 21 March 1876, signed Henry Reineke; March 1876, signed Andrew Nelson.
Handwritten acceptance of Overseer of Highways District No. 6, 15 March 1877, signed John McGuire; District No. 1, 21 March 1877, signed John L. Saufferer; 10 March 1880, signed Ferdinand Wilkowske; District No. 6, 9 March 1881, signed Lorenz; District No. 8, 18 March 1886, signed William Schroeder; District No. 3, 20 March 1888, signed George Hand; District No. 10, 4 April 1890, signed Frank Healy; District No. 5, 6 May 1890, signed James Murphy; District No. 2, 30 June 1893, signed George H.
... more
Number of sheets: 15
Handwritten oath for office of Town Supervisor 12 April 1860, signed John M. Blinen (sp?); 1 April 1862, signed John McKune; 1 April 1862, signed H. ?; 4 April 1865, signed Peter Olsen; 20 March 1871, signed J. Schuette; 23 March 1871, signed Christian Remund; March 1873, signed Patrick McDermott; 19 March 1873, signed Christian Remund; 23 March 1876, signed Schutte; 24 March 1876, signed Jens Dahle; 20 March 1877, signed Louis Beisner; 20 March 1877, signed James Julius; 2
... more
Handwritten oath for various offices. 15 December 1858, Justice of the Peace Oath, signed Daniel Riegh; 15 March 1873, Town Clerk Oath, signed Albert Remund; 15 March 1873, Supervisor Oath, signed Ira Beeman; 1 March 1875, Town Clerk Oath, signed Albert Remund; 17 March 1875, Chairman Supervisor Oath, signed Ira Beeman; 19 March 1875, Supervisor Oath, signed Schette; 19 March 1875, Supervisor Oath, signed Christian Remund; 19 March 1875, Treasurer Oath, signed John Saufferer; 9 March 1875, Const
... more
Number of sheets: 1
Handwritten list of names with the following columns: Seal, Shares of Stock.
Handwritten mortgage agreements. 31 October 1870, Chattel Mortgage No. 14 Peter Marsin to James Madden; 5 December 1872, James Whitman to John McCure; 25 January 1890, Chattel Mortgage No. 170 Michael Wentland to Tracy White; 2 April 1890, Chattel Mortgage No. 175 John Wolf to Henry Beisner; 12 April 1890, Chattel Mortgage Sale; 26 January 1886, Chattel Mortgage No. 110 John Wolf to John Ewest. Number of sheets: 7
Correspondence regarding manufacturing of decoys, Herter letterhead, copy. Number of sheets: 1
Number of sheets: 8
Chattel Mortgage documents: 5 February 1890, Michael Wentland to August Brandt; 29 April 1890, Michael Wendtland to Wm. S. Davison; 2 May 1890, Thomas Murphy to Warder, Bushnell & Glessner Co.; 17 Mary 1890, John B. McDermott to F. Kryger; 11 June 1890, Wolf to Beisner; 11 June 1890, Hugh Brown to William Everett; 17 June 1890, Ekert to Wyman; 16 September 1890, Friedrich Dolgner to Carl Kading and John Kading.
Number of sheets: 1
Notice of intention of foreclose 16 September 1895.
Number of sheets: 25
Correspondence regarding notes paid in full.
Number of sheets: 1
Satisfaction of Mortgage 9 November 1889, William Reinhardt and The Aultman & Taylor Company.
Number of sheets: 1
Assignment of Chattel Mortgage D. Cavanaugh and E. Frank to Martin 14 June 1901.
Number of sheets: 4
Report of Chattel Mortgage Foreclosure Sale 21 September 1899, Behne and Minneapolis Threshing Machine Company; 29 April 1903, Henry Rice Jr and Lewis Stanley and Sam Scott & Co.; 29 April 1903, Martin Oleson and Lewis Storley and Sam Scott & Co.; 17 July 1903, Ole O. Kin and Minneapolis Threshing Machine Company.
Number of sheets: 43
World War One postcard correspondence between Walter Conway and Anna Louisa Grobe. Walter Conway was born in Alton Township to Richard and Mary (Barden) Conway on 7 Oct. 1887. He was inducted into U.S. Army in 1918 and honorably discharged in 1919 (Co. B 34th Engineers). He married Anna Louisa Grobe.
Number of sheets: 9
World War I postcard correspondence between Walter Conway and Miss Conway; Mr. R. Conway; Mrs R. Conway; Mr. Chas. McLoon; Mrs. Walt Conway; Mrs. Frank Conway; Miss Florence Meyer. Walter Conway was born in Alton Township to Richard and Mary (Barden) Conway on 7 Oct. 1887. He was inducted into U.S. Army in 1918 and honorably discharged in 1919 (Co. B 34th Engineers). He married Anna Louisa Grobe.
Number of sheets: 1
World War One Victory Songs booklet belonged to Walter Conway. Notes on various pages. Walter Conway was born in Alton Township to Richard and Mary (Barden) Conway on 7 Oct. 1887. He was inducted into U.S. Army in 1918 and honorably discharged in 1919 (Co. B 34th Engineers). He married Anna Louisa Grobe.
Number of sheets: 1
Walter Conway registration certificate for World War One 5 June 1917. Walter Conway was born in Alton Township to Richard and Mary (Barden) Conway on 7 Oct. 1887. He was inducted into U.S. Army in 1918 and honorably discharged in 1919 (Co. B 34th Engineers). He married Anna Louisa Grobe.
Number of sheets: 1
Elementary Spelling Book belonged to Florence (Myer) Conway. Florence attended school in Waseca. Florence (Myer) Conway born 1890, married Frank Conway in 1913 or 1914, died 1976.
Number of sheets: 2
Correspondence to Helen (Sally Conway) Forrest from her father Frank Conway 4 May 1943, regarding death of Richard A. Conway. Obituary included with letter.
Number of sheets: 1
Rural Janesville Township School District #73. Clerk's Book of Records for school District 73; located in Waseca County, Janesville Township, Section 8 and/or Section 17. Annual School Meeting 19 July 1932; 18 July 1933; Record of Special School Meeting 15 January 1932; Record of Transactions by the school board 16 June 1932; Names of members of school board elected or appointed; Treasurer's report to annual meeting 1932; Teacher's Contracts; District Treasurer's Bond; Notic
... more
Number of sheets: 1
Rural Janesville Township School District #73. Class Record for ungraded schools for school District 73; located in Waseca County, Janesville Township, Section 8 and/or Section 17. Teacher's program report for year beginning 1 October 1917; Classification of pupils; suggestions as to classification, conduct, books, etc.; promotions; High School entrance credits; visitors. Rural School District No. 73. Rural schools, country schools, schoolhouses, Janesville schools.