Displaying 8276 - 8300 of 39244 records

Map, Cemetery

Vivian Township Cemetery Map: 1871. Material: paper. Size: 23" W. x 27" L. Scale 1" = 25'. Description: encapsulated black and white cardstock weight paper - manuscript plat map of Vivan township cemetery, with lots shown and numbered, boundaries marked. Signed, certified, and witnessed by cemetery trustees, and H.A. Mosher, Register of Deeds. Metes and bounds described by S.K. Odell, surveyor. Linear scale at bottom left of sheet.

Map

Otisco Plat Map: 1858. Material: paper. Size: 21 1/4" W. x 27 3/4" L. Scale: 1/5" = 1 rod. Description: black and white encapsulated manuscript plat map - signed, witnessed, and certified on the back by E.A. Rice, Register of Deeds. Metes and bounds noted on front by Isaac B. Wilcox, surveyor. Map shows Otisco streets, blocks, and lots. Scale and magnetic variation noted.

Map

Okaman Plat Map: 1857. Material: paper. Size: 19" W. x 24" L. Scale: 1" = 152'. Description: black and white encapsulated manuscript plat map of Okaman - showns streets, blocks, lots, shore of Lake Elysian - signed and witnessed by F. Roberts, J. Roberts, E. Allyn, M. Greer (Justice of the Peace) - bearing stones described by A. Peck - certified on back by Tarrant Putnam (Register of Deeds) - legend includes lot dimensions, street and alley widths, scale, and magnetic variation.

Map

Okaman Plat Map: 1857. Material: paper. Size: 12 3/4" W. x 24" L. Description: white paper - black imprinting - Manuscript Plat Map. Signed and witnessed by G. Bishop, W. Matthews, B.S. Hall, S. Cooley, and F.E. Roberts. Part of certification missing on front. Certification on back signed by Tarrant Putnam, Register of Deeds for Waseca County, Minn. Territory. Map shows streets, blocks, and lots. Part of map missing. Several pieces remaining repaired and encapsulated.

Map

New Richland Plat Map: 1897. Material: textile. Size: 15" W. x 22" L. Description: white linen; black and red imprinting; Manuscript Plat Map. Plat of Frank McClane's second addition to village of New Richland, Surveyed 16 March 1897. Signed and notarized and certified by J.A. Tyrholm (Village Recorder for New Richland), and stamped and signed by J.M. Wollschlaeger (Register of Deeds). Also description of metes and bounds by O.L. Smith. Map shows boundaries and lots.

Map

New Richland Plat Map: 1877. Material: textile. Size: 21" W. x 37" L. Scale: 1" = 100'. Description: black, white, red linen - manuscript plat map showing New Richland streets, blocks and lots - certified on back by H.A. Mosher, Register of Deeds- signed and notarized.

Map

New Richland Plat Map: 1878. Material: textile. Size: 30 1/2" W. x 41 1/2" L. Description: white linen - black imprinting - Manuscript Plat Map. Signed by Welles and notarized by M.P. Hawkins, notary public. Streets, blocks, and lots shown. Small tears, yellowed. Scale: 1" = 100'

Map

New Richland Fire Insurance Maps: 1959. Material: paper. Size: 22" W. x 26" L. Description: white paper - black gray, yellow and pink imprinting - set of two fire insurance maps of New Richland, showing building construction materials and details. (a) main downtown area. (b) insets of other important structures.

Map

Matawan Plat Map: 1908. Material: textile. Size: 22" W. x 37 1/2" L. Description: white, black, red and blue linen - manuscript plat map of Matawan; streets, blocks and lots; certified and signed by C.H. Bailer, County Auditor, J.M. Wollschlaeger, Register of Deeds.

Map

Matawan Plat Map: 1907. Material: textile. Size: 28 1/2" W. x 31" L. Scale: 1" = 100'. Description: white, black, red linen - manuscript plat map of the Village of Matawan - street names, lots, town boundaries and markers - written description of metes and bounds by the county surveyor - notarized and certified by C.H. Bailer, County Auditor. Stamped and certified by Register of Deeds, J.M. Wollschlaeger.

Map

Janesville Plat Map: 1895. Material: textile. Size: 18 3/4" W. x 23 1/2" L. Scale 1:1800. Description: white, black and red linen - manuscript plat of part of Janesville - notarized and signed by John Wollschlaeger (Register of Deeds), A.S. Johnson (County Auditor), L.D. Rogers (Notary Public), and Orson L. Smith (County Surveyor).

Map

Iosco Village Plat Map: 1858. Material: paper. Size: 22" W. x 25" L. Description: white, black paper - encapsulated manuscript plat map of the village of Iosco - showing streets, blocks, and numbered lots. Notice of filing on February 7, 1858, written on back, with signature of E.A. Rice, Register of Deeds. In three pieces. Most of bottom left side missing.

Map

Clear Lake Hachured Shoreline Map: 1872. Material: paper, textile. (a) Clear Lake Shoreline. Size: 24" W. x 31" L. Scale: 1" = 400'. Description: heavy paper - linen backing - manuscript map of the hachured shoreline of Clear Lake - drawdown shorelines drawn in red - lower left chart shows lake area at different water levels - many faint penciled calculations around margin. (b) Size: 11 1/2" W. x 34 1/2" L. Scale: 1" = 20'. Description: white, black and red linen - manuscript profiles of Cl ... more

Map

Early Waseca County Map. Material: paper. Size: 34" W. x 44 1/2" L. Description: white and black paper - Waseca County map - numbered sections - roads and road surfact types indicated - red line indicates county boundary west of Buffalo Lake - red indicates present road and proposed road west of Lake Elysian.

Map

Waseca County Map: 1983. Material: paper. Size: 23" W. x 29" L. Description: white paper - imprinting shows sections and much culture, including roads, gaslines, buildings. Detailed legend left side of map. Wide margin with advertising by local businesses. Scale approx 1.4" to 1 mile.

Map

Waseca County and Townships: 1900. Material: textile, paper. Size: 33" W. x 43" L. Description: white, black, green yellow and pink linen backed paper - Waseca County townships drawn in contrasting colors - numbered sections - land owners indicated - other information on map: towns, villages, roads, railroads and watercourses.

Map

Waseca County Plat: 1926. Material: paper. Size: 36 1/2" W. x 46 1/2" L. Description: map issued by Waseca Herald Publishing - townships shown in contrasting colors - landowners names printed - small acreage tract lists printed beside maps - local business advertisers names printed in margins.

Map

Waseca County and Townships: 1946. Material: paper. Size: 35" W. x 47" L. Description: white and black paper - Waseca County map indicating roads and surface types - townships labeled - every other section numbered - watercourses and major towns shown.

Map

Waseca County map, 1900. Material: paper. Size: 22" W. x 34" L. Description: townships and communites map - red title at top: "Map of Waseca County" - red printed township names at each location

Map

Waseca County: 1983. Material: paper. Size: 23" W. x 33 1/2" L. Description: white paper - black imprinting -road and surface types shown. Scale 1" = 1 mile.

Map

Waseca County . Material: paper. Size: 22" W. x 28" L. Description: white poster board; black, blue and red imprinting; Waseca County; hand drawn Waseca County map; shows: all townships; sections; rivers; lakes; creeks; post offices. Lettering freehand. Brown stain most of top and left side.

Map

Waseca County General Highway Map 1975. Material: paper. Size: 23 1/4" W. x 33 1/2" L. Description: white paper - black imprinting - roads and surface type shown. Scale: 1" = 1 mile.

Map

Waseca County Plat: 1970. Material: paper. Size: 31" W. x 34 1/2" L. Description: black and white map with advertising: Waseca Real Estate. Farm boundaries and ownership indicated on map. Legend contains list of land owners. Scale 1 1/16" = 1 mile.

Map

Minnesota, 1919. Material: paper. Size: 28" W. x 34 1/2" L. Description: multicolored map; state flags border; advertising Minnesota School of Business. Edges frayed.

Map

Minnesota Highway, 1967. Material: paper. Size: 26" W. x 30" L. Scale: 1" = 15.5 miles. Description: official 1967 Minnesota highway map.