Displaying 1 - 25 of 31 records

Bishman Family Papers

Promissory Note to William Mitchell 1873. 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

Bond, William Mitchell to Adam Bishman. 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

Promissory note to William Mitchell, 1873. 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

Panzram Family Papers

Number of sheets: 1 Contract for building schoolhouse, District 48, Otisco.

Rural Otisco Township School District #48 Records

Number of sheets: 1 Rural Otisco Township School District #48. Photocopy of contract for school building Hans Hanson and school District 48; located in Waseca County, Otisco Township, Section 28, Meriden. Rural School District No. 48. Rural schools, country schools, schoolhouses, Otisco schools, Meriden school.

Rural Otisco Township School District #23 Records

Number of sheets: 1 Rural Otisco Township School District #23. Student attendance for school District 23; located in Waseca County, Otisco Township, Section 25 and/or Section 26. Rural School District No. 23. Rural schools, country schools, schoolhouses, Otisco schools.

Vivian Records

Number of sheets: 146 Township records.

Blooming Grove Township Records

Number of sheets: 2 Release of Cartway.

St. John's Church Records

Number of sheets: 1 St. John's Church, Janesville, MN minute book 1873-1909.

Arnold House Records

Arnold House, Owatonna Guest book page. February 1873. John Decker and wife from Stacy; S. Roth from Milwaukee; J.H. Lockwood from Winona; H.E. Dickinson from St. Paul; Mr. Straight from Faribault, Minn.; George C. Gage & Sady from Faribault, Minn.; Ben Roral from N.Y.; PCJ Cheuey from Boston; C.H. Lindsley from Penn.; J.H. Bysett from Albert Lea; C.A. Phelps from Chicago; H.S. Cale from Minneapolis; Ed Austin from Chicago; P.C. Bailey from Waseca; B.B. Eaton from Waseca; E.P. Gatham from Wase ... more

Arnold House Records

Arnold House, Owatonna, Minnesota April 1873 Guest Book Page: L. Nora from Chicago; Edwd. Floore from Madison Wis; E.B. Farman from Madison Wis; W.S. McCauley from Minneapolis; Geo.?, ?, Prof Anderson; W.C. Wood from Milwaukee; J.E. Priest and wife from Waseca; P.H. Frazar from St. Peter; F.M. Laugon from ?; John Smith with Pro Anderson; Rod. Bither from Milwaukee; Ch? H. Heilo and wife from Northamptpon; C.G. Davies from Milwaukee; G. Hanauer from St. Paul; W.L Brac Remedge from Rochester; C. ... more

Arnold House Records

Number of sheets: 1 Guest book page from Arnold House, Owatonna, Minnesota July 1873. R.W. Peckkain from Chicago; D.D. Lawbrie from St. Paul; Mrs. Kadder from ?; Mrs. Caskins from Rochester; J.S. Henderson from Pena; S. Millard from Chicago; John R. Lawer from Mich.; Geo. C. Dickinson; H.S. Freeman from Philada; C.W. Silky; Geo. E. Pingres from Ill.; D.J. Egleston and wife from Wykoff; J.B. Moll from Minneapolis and St. Paul; J.C. Brubaker from Waseca; H. Sikeueier from St. Louis; H.W. Deiulau ... more

Domy Family Papers

Number of sheets: 1 Chattel Mortgage Charles Domey to Eugene Hyatt.

Preston Family Papers

Number of sheets: 1 Homestead certificate for Stephen H. Preston, 1 December 1873.

Blooming Grove Township Records

Number of sheets: 2 Receipt from John Boucher signed Lewis 30 June 1873. Receipt of Promise to pay to Lars Severson, signed Patrick Malorey 10 March 1888.

Blooming Grove Township Records

Number of sheets: 6 Handwritten acceptance of Overseer of Highways District No. 9, 18 March 1873, signed Bowe; District No. 7, 19 March 1873, signed John Baucher; District No. 7, 12 March 1874, signed Patrick McDermott; District No. 8, 19 March 1875, signed Thomas Dardis; District No. 7, 17 March 1875, signed John Boucher; District No. 9, 14 March 1876, signed Daniel Riegle; District No. 6, 21 March 1876, signed Henry Reineke; March 1876, signed Andrew Nelson.

Blooming Grove Township Records

Chattel Mortgage Beisner to Shelson 26 February 1873; Chattel Mortgage Kin to Scott 12 March 1873; Chattel Mortgage John Puster to Anton Bettinger 12 March 1873; Chattel Mortgage Johnson to Smith 25 March 1873; Chattel Mortgage Johnson to Brownell 19 May 1873; Chattel Mortgage Tage to McGuire 12 June 1873; Chattel Mortgage Johnson 6 September 1873; Chattel Mortgage Junkes to Mundt 22 October 1873; Chattel Mortgage Shigley to Gravey 15 November 1873; Chattel Mortgage Herrli to Remund 24 Decembe ... more

Waseca County Records

H. K. Stearns Certificate of Election for the office of County Commissioner of the third District of Waseca County. Signed and sealed by Edgar Cronkhite, County Auditor. Witnessed by Auditor Edgar Cronkhite, Register of Deeds Mosher and Judge of Probate J. A. Caufield. Inclusion: 7/15/1873 - 7/19/1873. Number of sheets: 1

Waseca County Records

Number of sheets: 1 Filing Copy of the Certificate of Election of H. K. Stearns for the office of County Commissioner of the third District of Waseca County. Signed and sealed by Edgar Cronkhite, County Auditor. Signed and filed by County Clerk James Hayden. 1 Page. Inclusion: 11/29/1873 - 1/6/1874.

Vivian Township Records

Number of sheets: 1 Town Record Book for Vivian Township. Book numbered page 35 -189 (Page 1 - 34 missing from book). Town record book first entry dated 11 March 1873. Town Meeting Minutes; Treasurer Reports; Road District Reports; Town Clerk's Office Meeting Minutes; County Auditor's Office Meeting Minutes; Road Funds; Town Funds Received and Paid Out; Annual Election; Last entry dated 2 March 1886.

Brotherhood of Railroad Trainmen Records

Number of sheets: 1 Brotherhood of Locomotive Firemen Poster. Material: paper. Size: 20" x 26 3/4". Description: colored poster: white and gold print: "Benevolence, Sobriety, Industry. Organized Dec. 1st 1873. Brotherhood of Locomotive Firemen of North America, Our Brotherhood."; black and white sketch of George Stephenson in center. Black print on bottom of poster: "Entered according to act of congress by S.M. Stevens in the Southern District of Ohio in the year 1885. The Strobridge Lithogra ... more

Book

Material: paper. Size: 6" W. x 8 5/8" L. x 2 3/8" deep. Description: spine separated from body of book but not from covers.

Map

Waseca City Plat: 1873. Trowbridge Addition. Material: textile. Size: 14 1/2" W. x 27" L. Description: white linen manuscript plat map - black and red printed information shows streets, blocks and lots - distances marked in red - declarations and certifications signed by Ira and Judith Trowbridge, H.A. Mosher, Peter McGovern, Wm. W. Redfield. Scale 50' to 1".

Shoe

Material: leather, metal. Size: 1 1/2\" W. x 4 1/2\" L. x 3\" H. Description: gold painted brown leather - white leather lining - high top - closure with laces in eight sets of front eyelets - stiff sole leather - stamped sole \"Stodwell Bro\'s. New York\" - scalloped toecap and top edge trim - one shoe only.

Photograph, Tintype

Martha Inez Murphy as Infant. Material: metal. Size: 3 7/8" x 2 3/8". Description: tintype of a baby identified as Martha Inez Murphy at age 3 months.