Displaying 1 - 25 of 27 records

Blooming Grove Township Records

Road Petitions, 1862-1898. Number of sheets: 29

Blooming Grove Township Records

Peter Eckert account, 1862. Number of sheets: 1

Bishman Family Papers

Lease of State of MN to William Welke 13 Sept 1862 Waseca County Otisco Twp Sec 16. 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

Heath Family Papers

Number of sheets: 1 Book. Christian Minister's Affectionate Advice to a Married Couple. Author: James Bean. Published by: American Tract Society. Tipped in marriage certificate: "Wm. E. Heath and Miss Maria Cantine, May 21, 1862."

Everett Family Papers

Letter from Connie Everett to list of friends 1956. Typed carbon copy of 1862 Indian Uprising at Lake Shetek, brief account and refers to Child's History longer story of events. The donor is the great-grandson of William Everett, co-founder with Aughenbaugh, of the EACO Mill in Waseca County. The Everett home, built by William's son Edward Everett, overlooking the east end of Clear Lake, was a showplace in its time, a classic Victorian-style home, it was demolished in 1958, an architectural a ... more

Blooming Grove Township Records

Number of sheets: 1 Hand written order for assessing highway tax for 1862.

Blooming Grove Township Records

Handwritten oath for office of Constable 8 April 1862, signed William Taylor; 18 March 1871, signed Conrad Reineke; 3 April 1871, signed Schuette; 15 March 1873, signed John McGuire; 17 March 1880, signed K.S. Knutsen. Number of sheets: 5

Blooming Grove Township Records

Number of sheets: 2 Handwritten oath for office of Justice of the Peace 8 April 1862, signed Daniel Riegle; 17 April 1868, signed Isaac W. Johnson.

Blooming Grove Township Records

Number of sheets: 5 Handwritten oath for office of Town Clerk 1 April 1862, signed Eckert; 18 March 1871, signed Albert Remund; 14 March 1872, signed Albert Remund; 28 March 1876, signed Albert Remund; 16 March 1880, signed A. Remund.

Olson Family Papers

State of Wisconsin Adjutant General's Office. Mustered into Military 18 December 1862 for a term of three years and resigned from military 22 June 1863. Copy of original document on L drive. Number of sheets: 1

Olson Family Papers

Correspondence from Ole P. Olson, Camp Erickson, Mississippi 29 July 1862 to Brother and Mother. Copy of original handwritten letter in Norwegian and typed English translation of letter. Number of sheets: 3

Olson Family Papers

Correspondence from Ole P. Olson, Island #10 Tenn. 19 May 1862 to Brother. Copy of original handwritten letter in Norwegian and typed English translation of letter. Number of sheets: 3

Olson Family Papers

Correspondence from Ole P. Olson, Bird Point, 11 March 1862 to Brother and Friends. Copy of original handwritten letter in Norwegian and typed English translation of letter. Number of sheets: 3

Everett Family Papers

Number of sheets: 3 A part of the history of Murray County, Lake Shetek Massacre 1862, by Charles Hatch, now of Huntley, Faribault County, Minnesota. Written 7 February 1896. Addressed to Comrade Maxwell. History of the Sioux Indians; Lake Shetek and the Everett Family.

Everett Family Papers

Number of sheets: 4 Narrative of Charles D. Hatch's Experience in the Indian War in Minnesota in 1862. History of the Sioux Indians; Lake Shetek and the Everett Family.

Schnepf Family Papers

Martin's Soldiers Record, Washington County Tigers, Company I, Twenty-Seventh, Reg't Wis. Vols. Mustered into U.S. Service December 29, 1862. Reinhart Franz "Frank" Schnepf. See accession number 26.98.2. See Schnepf Family Files - Public Files. Number of sheets: 1

Pitman Family Papers

Number of sheets: 1 Framed Commemorative Certificate for Lemon M. Pitman. "Enlisted from Delaware Co., Ohio, Aug. 28, 1862 and was mustered into U.S. service at Camp Delaware, Ohio Sept. 11, 1862 as a private of Co. C 121, Regiment Ohio Vol. Infantry under Capt N.W. Cone and Col. W.P. Reid to serve three years or during the war. He was Honorably Discharged on account of disability. The Regt. was assigned to the Brig. Div. 14 Corps Army of the Cumberland and participated in the following engagem ... more

Pitman Family Papers

Number of sheets: 1 Certificate for Lemon Pitman. Columbus, O. 23 September 1907, Lemon Pitman, age 28, was enlisted as a private in Company C, 121st Regiment, Ohio Vol. Inf. on the 22nd day of August 1862 at Delaware, Ohio by Captain Cone and was mustered into the United States service as such for the period of three years on the 11th day of September 1862 at Delaware, Ohio by Captain Bond, U.S.A Mustering Officer and that he was discharged December 5, 1862, at Louisville, KY by reason of surg ... more

Currency

Five Cent Note from 1862. Material: paper. Size: 2 1/4" W. x 4 3/4" L. Description: white paper currency with brown and black print and graphics; 5-cent note printed on one side, "5" bordered in upper right and left corners, Liberty head on left, beehive on right flank the centered words: "Five Cents"; other lettering in script and sans serif: "Northfield, Nov. 4, 1862. Jenkins & Co. Pay the Bearer (Five Cents) Current Funds, when presented in sums of One Dollar, No. 6"; original signatures: f ... more

Map

Minnesota Atlas Page: 1862. Material: paper. Size: 12" W. x 15 1/4" L. Description: tinted map of Minnesota; floral border.

Photograph, Tintype

Material: metal, glass. Size: 2 7/8" W. x 3 1/4" L. Description: metal tintype image - subject: two seated men from waist up, hands in laps, man on left if older - both men are dark-haired and wearing suit coats, vests and ties - glass covers tintype - ornate, floral patterned gold mat with rounded corners - ornately edged glass.

Table

Table. Material: wood. Size: 72'L x 33'W x 29 1/4'H. Description: darkly stained wood table; 4 turned legs; top is made of 2 long boards, leaving a seam down the length of the center, corners are rounded, edges are bevelled; 2 drawers on 1 long side with hand carved wood handles.

Cradle, doll

Blue Painted Doll Cradle. Material: wood, metal. Size: 12 5/8" W. x 18 3/4" L. x 6 7/8" H. Description: blue painted wood box with sides tapering toward the front; two rockers form the base.

Photograph, Tintype

Willie or Charles Everett. Material: metal. Size: 2" x 3 1/8". Description: tintype photograph, hand-tinted, of a child, a little blond-haired boy, dressed in two-piece suit, high-button shoes, standing next to a straight chair; a son of William A. Everett, who was killed in the Lake Shetek Indian massacre in 1862; it is either Willie or Charles Everett. William A. Everett born 1828.

Eavestrough, Wooden

Wooden Eavestrough or Eave Trough. Material: wood. Size: 10 1/4" L. x 11 1/4" W. x 5" H. Description: natural wooden eavestrough; made from a single log.