Displaying 1 - 25 of 71 records

Blooming Grove Township Records

Petition of Cartway. Number of sheets: 2

Bishman Family Papers

Number of sheets: 1 Certificate of Sidney Brown as a Notary Public Washington County, State of New York 28 Oct. 1865. 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.

Garrity Family Papers

Number of sheets: 1 Certificate for military appointment of Roger Garrity, March 20, 1865.

Blooming Grove Township Records

Number of sheets: 10 Names and Property information (Sec., Town, Range, Acres, Value, Taxes).

Gormley Family Papers

Number of sheets: 1 Letter from Department of the Interior Office of Indian Affairs to Jerry Gormley of Wilton Minn. "I herewith transmit patents for Winnebago Trust Lands, as follows, the receipt of which you will please acknowledge at your earliest convenience Sec. 19, Town 107, Range 23." Letter signed by the commissioner.

Wilton Cemetery Records

Number of sheets: 1 Indenture , deed of sale for lot 54 E. Smith, P.C. Bailey, C. Whipple, trustees to Wilton Lodge #24, 25 October 1865.

Tolles / Cook Family Papers

Number of sheets: 1 Warranty Deed Millett Tolles and Samuel Cook.

Brisbin Family Papers

Number of sheets: 1 Discharge certificate for William Brisbin a private of Captain James Goman's Comapny.

Goodspeed Family Papers

Number of sheets: 10 Frank Bradford Goodspeed Field Artillery Central Officers' Training School certificate 9 October 1918. Frank Bradford Goodspeed 2nd Lieutenant of Field Artillery in US Army certificate 9 October 1918. Correspondence regarding recommendation for Frank Goodspeed 27 June 1918. Special orders letter 8 July 1918; 9 October 1918 and 3 January 1919. Henry Goodspeed discharge paper 28 June 1865. Frank Goodspeed discharge paper 20 August 1917.

Blooming Grove Township Records

Number of sheets: 5 Handwritten oath for office of Assessor 15 April 1865, signed James R. Davison; 17 March 1871, signed Patrick Healy; 19 March 1873, signed Louis Beisner; 15 March 1875, signed Louis Beisner; 17 March 1877, signed G.W. Saule.

Miller Family Papers

Number of sheets: 63 Typed letters written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 1 2 September 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 3 15 October 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 2 22 October 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 2 29 October 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 2 6 November 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 3 19 November 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 1 18 September 1865 - 22 September 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 2 17 December 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Miller Family Papers

Number of sheets: 2 31 December 1865, handwritten letter written by Rinehart Miller during his service in the Civil War. Letters are addressed to his future wife Julia.

Trunk

Esping Rosemaled Wooden Trunk. Material: wood, metal. Size: 9 1/2" W. x 20 3/4" L. x 16" D. Description: brown painted wood with multicolored rosmaling patterns on all sides; flat topped with a angled lid; angle strap metal reinforcements; small drawer at bottom; metal hasp and lock on lid; metal loops on back to attach backpack straps. See additional information in comments section.

Trunk

Material: wood, metal. Size: 12" W. x 18 1/2" L. Description: brown paint-washed pine chest - painted on front: "Hans P. Bergum Mineral Point Yova Co. Wisconsin U.S. North Amerika" - domed top - hand forged handle - interior compartment - heart-shaped hand forged front lock (piece missing). Immigration.

Bookmark, Ribbon

PLACEHOLDER Ribbon Bookmark. Material: textile. Size: 2 3/4" W. x 9 1/4" L. Description: pink satin - long rectangle - printed across front: "The Grand Army Advocate Memorial Book Mark" and a flag graphic - printed below flag: "My Closest Calls", a paragraph about how he survived a battle, by H.A. Read, Co. F, 28th Iowa Inft., Waseca, Minn."

Box, shadow

Woven Hair Wreath from Dunn and Beck Families. Material: wood, hair, paper. Size: 12" W. x 14" L. x 5 1/2" D. Description: various colored hair woven into an intricate floral design and formed into a semi-circle and mounted in paper lined box; a dark wooden frame over an inset shadow box.

Photograph, Tintype

Seated Woman and Infant. Material: metal. Size: 2 3/8" x 3 1/4". Description: tintype photograph of an unidentified woman holding infant.