Account Book. Number of boxes: 2
Number of sheets: 120
General Land Office. Number of boxes: 1
Number of sheets: 1
Supervisor's Notices of Hearing. Number of sheets: 21
Number of sheets: 13
Correspondence.
Number of sheets: 5
Redemption Certificates signed by Treasurer's office, Waseca County.
Number of sheets: 1
Teachers contract between school district #18 (Wilton) and Eleanor Dodge.
Number of sheets: 1
Photocopy of teacher's contract; Eleanor Dodge and Town of Wilton.
Warranty deed Mr. and Mrs. Alva B. Hough to Sarah Brubaker. Number of sheets: 1
Number of sheets: 1
IOOF Lodge Book Pages. Material: paper. Size: 7 1/2" W. x 11 1/2" L. Description: record book - no front cover - back hard cover - begins with page 3 - torn binding. Independent Order of Odd Fellows (I.O.O.F.), a secret society for the mutual aid and benefit of the members, originated in England in the 18th Century.
Number of sheets: 1
Presbyterian Church, Waseca. Certification of board of trustees.
Number of sheets: 188
Photocopy of Janesville Township record book for 1868-1881.
Number of sheets: 5
Grand Lodge of Minn. Comee #25 history. Member lists of the Waseca Comee Odd Fellows #25 and The Golden Rule Encampment # 13. They shared a lodge with the Masons. The Golden Rule #13 organized their charter Oct. 27, 1873 and The Odd Fellows organized their charter Dec. 8, 1868 both in the Radical Building just south of the Grant House.
Number of sheets: 1
Warranty Deed Charles Domey and wife to Albert Domey.
Letter acknowledging acceptance of Pound Master office 16 April 1868 signed James R. Davison. Letter acknowledging acceptance of Pound Master office 14 March 1880 signed Christian Remund. Letter acknowledging acceptance of Pound Master office 20 March 1893 signed Justius Reinhardt. (Pound Masters were responsible for the feeding and care of wayward livestock such as hogs, cattle, horses and sheep placed in the town pound by the citizens. It was also his responsibility to read the wayward anima
... more
Handwritten oath for office of Chairman Supervisor 15 April 1868, 17 March 1871, signed Patrick McDermott; 16 March 1877, 13 September 1876, signed Ira Beeman; 26 March 1902, signed John Hecht. Number of sheets: 5
Number of sheets: 9
Handwritten acceptance of Overseer of Highways District No. 2, 13 April 1868 signed J. Fullerton; District No. 7, 7 April 1868, signed James Bowe; District No. 3, 13 April 1868, signed William Gibbs; District No. 1, 16 April 1868, signed Gottfried Reinhard; District No. 6, 7 April 1868, signed John Boucher; District No. 5, 21 March 1871, signed ?; District No. 8, 20 March 1871, signed Hans Hanson; District No. 6, 18 March 1871, signed Conrad Reineke; District No. 7, 20 March
... more
Number of sheets: 1
Wilton Township account book 10 April 1868 - 5 March 1907. 120 pages.
Waseca Plat Map: 1868. Lakeside Addition. Material: textile. Size: 21" W. x 25" L. Description: white linen - black printed graphics and lettering - "Manuscript Plat Map" - streets, blocks, lot dimensions.. Statement on front of map signed by C.E. Crane, county surveyor. Ink faded.
Baldwin & Kittredge Bankers Waseca Checks. Material: paper. Size: 11 1/4" W. x 16" L. Description: Set of three sheets (a,b,c) of five blank checks each; numbered in red (a) 2765-2769; engraved on left side: "Hartford Elk"; each check imprinted: "Minnesota, Waseca County, Baldwin & Kittredge, Bankers, Waseca ________________ 186_".
Baldwin & Kittredge Bankers Waseca Checks. Material: paper. Size: 11 1/4" W. x 16" L. Description: Set of three sheets (a,b,c) of five blank checks each; numbered in red (b) 2770-2779 - engraved on left side: "Hartford Elk"; each check imprinted: "Minnesota, Waseca County, Baldwin & Kittredge, Bankers, Waseca ________________ 186_".
Waseca City Plat: 1868. Lakeside Addition. Material: paper. Size: 20" W. x 25" L. Description: white and black paper - manuscript plat map of Waseca - shows metes and bounds by C.E. Crane, County Surveyor. Declarations with signatures on back. Map shows streets, blocks, lots, and a portion of Clear Lake. "Beaver Dam" in pencil along shoreline just west of fish pond. Several applied labels reading: "For Register of Deeds Chas. San Galli". Declarations on back are too faint to read.
Hause, Smith, Haase, Gasink Family. 5" x 7" black and white photograph of parents and children identified as Helen (Ellen) Hause Smith, Minnie Mary Haase Gasink, Fred Hause, Henry F. Hause, Conradine (mother), Philip Simon Haase (father), William Hause, Simon Hause.
Hymns of the Methodist Episcopal Church. Material: paper. Size: 2 1/2" W. x 4" L. x 1 1/2" D. Description: black hard cover - white pages - black printed lyrics to 1148 hymns sung in the Episcopal and Methodist congregations - pencil inscribed: "Mary & Elizabeth Ann Bishman Dec. 18, 1868" and "Remember thy Creator in the days of thy youth".