Displaying all 16 records

Blooming Grove Township Records

Road Plots #1, 3, 5, 7, 9, 11, 16, 21-23, 25-28, 30-32. Number of sheets: 15

Blooming Grove Township Records

Road Petition Approved. Number of sheets: 1

Blooming Grove Township Records

Road District Assessments, 1859-1863. Number of sheets: 6

Blooming Grove Township Records

Road plot, 1859. Number of sheets: 1

Blooming Grove Township Records

Road District, 1859-1863. Number of sheets: 5

Barton Family Papers

Warrant #23925, Land granted to Percival Barton, for service in the Massachusetts Company Militia War 1812, from Steven Bragdon, signed by President James Buchanan, dated November 1, 1859. Number of sheets: 1

Bishman Family Papers

Warrantee Deed of Michael Egelhoff to Adam Bishman 21 Dec. 1859. Adam Bishman was born in Germany in 1824. He came to America in 1846 and settled in Otisco in 1856. When the railroad was built through Otisco and completed in 1879 the post office was located in his home. He remained the Otisco Postmaster until 1892. Number of sheets: 1

Bishman Family Papers

Land Grant to Enos Morse 10 Nov 1859. Now Waseca County, Otisco Twp. Sec. 17. Adam Bishman was born in Germany in 1824. He came to America in 1846 and settled in Otisco in 1856. When the railroad was built through Otisco and completed in 1879 the post office was located in his home. He remained the Otisco Postmaster until 1892. Number of sheets: 1

Wood Family Papers

Number of sheets: 1 Land certificate for L. Wood. Signed James Buchanan 15 July 1859.

Bush Family Papers

Number of sheets: 1 Land certificate for Hermann Bush.

Bush / Barnum Family Papers

Number of sheets: 1 Land certificate, warrant number 37008 between Hermann Bush and Polly Barnum.

Riley Family Papers

Number of sheets: 1 Patent United States to Patrick Riley. Land agreement.

Bartholomew / Morrill Family Papers

Land grant to Lemma Bartholomew in St. Mary Township, Waseca County. Bartholomew sold land to Bradbury Morrill. 15 July 1859, signed by James Buchanan. Number of sheets: 1

Blooming Grove Township Records

Number of sheets: 1 Notice regarding cattle, hogs and sheep herds. 1 July 1859 to April 1, 1860. Signed Judges of Election Philo Woodruff, James Issac?, Patrick Healy.

Gown, Wedding

Green Plaid Taffeta Dress of Lucy Cummings. Material: textile, bone and metal. Size: 16" W. under arms x 51 1/2" L. down back x 17 1/2" L. sleeves. Description: green accented with red, blue, white and black taffeta floor length dress; rounded collarless neckline; set-in leg-o-mutton 3/4 sleeves - trimmed with black taffeta & green chenille sewn into shoulder seam; back closure has 15 hooks & eyes; bodice has 5 darts with stays in back; bodice is lined with tan cotton; condition - waist seam i ... more

Plate

White Stoneware Dinner Plate. Material: ceramic. Size: 9 1/2" D. x 2" H. Description: white stoneware china - rimmed, shallow bowl - stamped on reverse: "Royal Stone China, Maddock & Co., Burslem, England, Trademark" and crown logo.