Displaying all 20 records

Blooming Grove Township Records

Surveyor's Reports, Road Plots. Number of sheets: 22

Blooming Grove Township Records

Road Orders. Number of sheets: 1

Geraghty Family Papers

Rodger Geraghty U. S. Citizen document. Material: paper. Size: 8 3/8" x 6 7/8" Description: paper document from the State of Missouri, St. Louis County, admitting Rodger Geraghty, former citizen of Ireland and Great Britain, be admitted as a U. S. Citizen, dated July 31, 1858, signed by Warren Montfort, Clerk of the Law Commissioner's Court. Number of sheets: 1

Sunde / Newgard Family Papers

Jonas Olson Sunde Declaration of Intention to Become a Citizen of the United States. Material: paper. Size: Size: 7 1/2" W. x 9 1/2" L. Description: applicant, Jonas Olson Sunde filed this document declaring his intention to renounce his allegiance to "the kingdom of Sweden & Norway of which I have heretofore been a subject" on May 5, 1858; signed also by A.C. Resseguil, Clerk of the Circuit Court of Rock County, Wisconsin; lower half of document declares that the upper half is a "true copy ... more

Blooming Grove Township Records

Hardcover Record Book. Beginning pages listed A-Y, other pages numbered 1-120. First page labeled "Town Record No. 1 of the town of Blooming Grove." Index on second page: "Subdistricts Page 13, Dog Law Page 26, Bill of Sale 109, Road Plat 120, Dog License Page 38, Estray Book Page 97, Qualification Record Page 44, Gopher Destroyer Page 77." (Book labeled Town Record 1858-1865, Road & Ect..) Number of sheets: 1

Blooming Grove Township Records

Blooming Grove Township Index of Road Record No.1 Book. Hardcover, pages numbered 1-145. Number of sheets: 1

Garrity Family Papers

Number of sheets: 1 Certificate of U.S. Citizenship to Roderick Gerety July 29, 1858.

Woodville Town Records

Number of sheets: 2 Record books. 1st Town book Woodville, Minn.; Tax record book. 8163 is also listed as a gown.

Blooming Grove Township Records

Treasurers Bond Healy and Gibson between School districts in Blooming Grove 19 September 1861. Clerks Bond Sam Isaac(?), F.P. Eckert and Frank Lowinkski 12 April 1860. Bond for Justice of the Peace Office position David Bellis 18 December 1859. Philo Woodruff chairman of the Board of Supervisors of the town of Blooming Grove acceptance bond 1 January 1859. Supervisor bond for Patrick McCullough 9 November 1858. Number of sheets: 5

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

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

Blooming Grove Township Records

Blooming Grove Township correspondence regarding township duties 1858-1859. Number of sheets: 6

Blooming Grove Township Records

Blooming Grove Township correspondence regarding road work 1858. Number of sheets: 1

Book

Preston Family Papers. First Steps in Geography. Material: paper. Size: 5 1/2" x 6 3/4". Description: well worn hard cover geography textbook primer, "Cornell's First Steps in Geography"; 72 illustrated pages with maps. Inscribed on flyleaf: "Jossie E. Preston, Waseca, Minn."; torn flyleaf page is repaired with hand stitched white thread.

Tablecloth

PLACEHOLDER. Material: textile. Size: 61 1/2" W. x 102" L. Description: white double damask linen - overall design of white on white birds, ferns and flowers - border design of striped designs.

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

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.

Stove

Wood Stove. Material: metal. Size: 25" W. x 37" L. x 35" H. Description: black cast iron; six burner lids; hinged doors on end of warming oven with two lids.

Photograph, crayon portrait

Mrs. and Mrs. Jackson Turnacliff. 17" x 14" charcoal and chalk portrait on cardboard - subject: man and woman identified as Mr. and Mrs. Jackson Turnacliff - dark haired woman attired in light dress with white lace collar, necklace, earrings, dark shawl and beribboned head snood; dark-haired man wears dark suit, vest, white shirt and dark bow tie.

Jar, preserving

Ball Jar. Material: glass. Size: 3" diameter x 5" H. Description: green tinted glass - raised letters on side: "Ball - Mason's Patent Nov 30 1858".