Displaying 1 - 25 of 72 records

Brisbane Family Papers

Helen M. Brisbane Family History Research on Brisbane / Root Family. James A. Root / Hannah Brisbane family. 12 Pages. Inclusion: 1860 - 1919.

Blooming Grove Township Records

Number of sheets: 3 Road District, 1860-63

Lyon Family Papers

Warrant #33816, Land granted from Captain Jacob Lyon, Connecticut Militia, Ware of 1812, to Portugal Barton, signed by President James Buchanan, dated April 10, 1860. Number of sheets: 1

Bishman Family Papers

Land Grant to John Aylsworth 3 Jan 1860 Now Waseca County, Otisco Twp. Sec. 18. 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

Mrs. L.E. Eastlick Family Papers

Number of sheets: 40 Narrative of the Lake Shetek Indian Uprising and an autobiography of Mrs. Eastlick's life.

Goddard Family Papers

Number of sheets: 1 Land grant document for Almira Goddard widow of John Goddard 1 August 1860. Donors are grandsons of Pollly Pheifer and James Lee. James Lee is the son of William Lee, an Iosco settler who received this land from Mrs. Goddard in this document.

St. Mary Township Records

Road Petition. People mentioned in the petition are Charles W. Johnston, William and John Priebe, Michael McGonagle, Terrance Lilly, George H. Reibeling, Whitney L. Wheeler, John George Fell, Valentine Klohe, Enoch Rowe, William Burgess, Henry Blakesly, Willard Kennedy, James W. Clark, Louis A. LaFayette, David P. Vail, and Mary A. Judd. Number of sheets: 1

St. Mary Township Records

Road Petition. People mentioned in the petition are Charles W. Johnston, William and John Priebe, Michael McGonagle, Terrance Lilly, George H. Reibeling, Whitney L. Wheeler, John George Fell, Valentine Klohe, Enoch Rowe, William Burgess, Henry Blakesly, Willard Kennedy, James W. Clark, Louis A. LaFayette, David P. Vail, and Mary A. Judd. A transcript, photocopies, and research results. Number of sheets: 10

Goddard Family Papers

Number of sheets: 1 Land Certificate. "The United States of America, to all to whom these presents shall come, greeting: whereas, in pursuance of the Act of Congress, approved March 3, 1855, entitled "An Act in addition to certain Acts granting Bounty Land to certain officers and soldiers who have been engaged in the military service of the United States", there has been deposited in the general land office. Warrant no. 32, 462 for 160 acres in favor of Almira Goddard, widow of John Goddard, Ar ... more

Smith / Bayley Family Papers

Number of sheets: 1 Land Grant issued to William Smith, St. Mary Township, Waseca County. William Smith sold land to Harvey Bayley. 1 August 1860, signed by James Buchanan.

Brisbane Family Papers

Number of sheets: 63 Helen M. Brisbane Family History Research on Brisbane / Root Family. William L. Root family. 63 Pages. Inclusion: 1860 - 1919.

Brisbane Family Papers

Number of sheets: 186 Helen M. Brisbane Family History Research on Brisbane / Root Family. Charles Root Family. 186 Pages. Inclusion: 1860 - 1919.

Brisbane Family Papers

Number of sheets: 102 Helen M. Brisbane Family History Research on Brisbane / Root Family. Joseph Sherman Root Family. 102 Pages. Inclusion: 1860 - 1919.

Brisbane Family Papers

Helen M. Brisbane Family History Research on Brisbane / Root Family. Cora Root Brisbane Winegar family. 67 pages. Inclusion: 1860 - 1919. Number of sheets: 67

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: 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

Blooming Grove Township Records

Number of sheets: 6 Chattel Mortgage William Jackson and wife to Christian Reamond 26 March 1860; Chattel Mortgage Joseph Churchill to Patrick Healy 26 May 1860; Chattel Mortgage No. 2 Frances Brossard to William W. Johnson 10 August 1864; Chattle Mortgage No. One 14 September 1867; Chattel Mortgage Thomas Splaun to Peter Hofference 4 April 1868; Chattel Mortgage No. 3 Levi Stevens to Daniel Bellis 17 June 1868.

Blooming Grove Township Records

Blooming Grove Township Handwritten Constable Bond 12 April 1860; 16 April 1862; 27 March 1871; 3 April 1871; 1873; 24 March 1876; 28 March 1877; 17 March 1880; April 1885; 20 May. Number of sheets: 9

Blooming Grove Township Records

Blooming Grove Township correspondence regarding township duties 1860; 1861; 1862; 1863; 1866. Number of sheets: 11

Everett Family Papers

Number of sheets: 3 Copy of census of Murray County taken in July 1860.

Vivian Township Records

Number of sheets: 1 Road Petition Record Book for Vivian Township; Book numbered page 1 - 241. First entry on page 27, dated 28 January 1860; Last entry on page 234, dated 4 June 1900.

Case, Needle

Material: textile. Size: 2 1/4" W. x 3 3/4" L. Color and description: burgundy, green - rectangular folding case - five notched semi-circular cloth pages inside - burgundy velvet cover - silk faille edging.

Shears, Sheep

Sheep Shears. Material: metal. Size: 3" W. x 11 1/2" L. Description: black painted steel; triangular shaped blades taper up into a spring loaded rounded metal top.

Petticoat

Petticoat. Material: textile, pearl. Size: 19" W. at waistline x 29" L. x 35 1/2" W. skirt. Description: white cotton hopsack type half-slip; 1" W. waistband secured on left side in a 10" placket with a 1/2" pearl button; three tape hangers sewn inside waistband; skirt gathered at waistband; 2 1/2" hem; skirt has a drawn thread design of three horizontal bands.

Hat

Material: textile. Size: 12 1/2" x 21" x 8 1/2". Description: black velvet - bonnet style - ruffled around opening for face and back - a black ribbon on each side for tying - black ribbon bow at back - top trim of black ribbon and lace.