Displaying 1 - 25 of 45 records

Gottlieb Krassin Family Papers

Warranty Deed. Number of boxes: 1 Number of sheets: 1

Blooming Grove Township Records

Assessment of Damages. Number of sheets: 4

Blooming Grove Township Records

Petition for Altering Road. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Petition for Cartway. Number of boxes: 3 Number of sheets: 1

Bishman Family Papers

Mortgage deed of Adam Bishman to William Mitchell Waseca County, Otisco Township, Section 8, 1874. 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

Charles Clement Family Papers

Mortgage Deed, Charles Clement to Ira C. Trowbridge October 17, 1874.

Blooming Grove Township Records

Number of sheets: 15 Receipts and other financial information. Town and City Orders.

Schaal Family Papers

Number of sheets: 1 Book titled "Hunting Sports in the West" book is filled with notes and signatures.

Gibson Family Papers

Number of sheets: 1 Land Certificate for George W. Gibson. Signe by Ulysses S. Grant 30 March 1874.

United Brethren Church in Christ Records

United Brethren Church in Christ, Alma City. Certification of election of board of trustees. Number of sheets: 1

Herbst Family Papers

Confirmation Certificate. 1890. Adolf Wilhelm Herbst. Material: paper. Size: Description: born April 1874, confirmed 30 March 1890, Waseca. Number of sheets: 1

Reineke Family Papers

Number of sheets: 1 Warranty deed Conrad Reineke & wife to Caroline Reineke February 1874.

Reineke Family Papers

Number of sheets: 1 Warranty deed Reineke to Henry Reineke February 1874.

Blooming Grove Township Records

Number of sheets: 1 Writ of Attachment, Justice's Court, for Whitney 17 June 1874.

Blooming Grove Township Records

Resignation from office of constable for Blooming Grove signed John McGuire, 10 March 1874. Resignation from office of Chairman of Supervisors for Blooming Grove Township signed D.R. Davis, 18 November 1898. Resignation from office of assessor for Blooming Grove signed John C. Johnson 11 February 1916. Number of sheets: 3

Blooming Grove Township Records

Number of sheets: 6 Chattel Mortgage Taff to Weldt 25 June 1874; Chattel Mortgage Reigle to Scott 2 July 1874; Chattel Mortgage Taylor to Brossard 5 July 1874; Chattel Mortgage John Puster to Albert Remming 28 July 1874; Chattel Mortgage Whitney to Healy 10 August 1874; Chattel Mortgage John Puster to Michael Gager 9 December 1874.

Blooming Grove Township Records

Number of sheets: 3 Blooming Grove Township receipts from W. Smith Waseca County Treasurer 1874.

Blooming Grove Township Records

Number of sheets: 7 Blooming Grove Township Annual Statement of the Treasurer for Blooming Grove 1874-1895.

Blooming Grove Township Records

Number of sheets: 8 Blooming Grove Township Annual Report of the Town Board of Auditors 1874-1915.

Bag, Beaded

Material: textile, glass. Size: 4 1/2" W. x 5 1/2" L. Description: multi-colored green, brown, blue, black and white striped beading on a heavy dark cotton - brown bead design of "1874" on one side - black beaded design on other side: "A. Wendland" - opens at top - bottom tapers to a point - some beads missing.

Map

Janesville Village Plat: 1874. Material: paper. Size: 21" W. x 24" L. Description: black and white manuscript plat map - declarations and certifications signed by C.E. Crane, John and Julia Sprague, J. Bradish - streets, blocks, lots - some repairs.

Poem

Material: paper. Size: Description: newspaper clipping - title: "The Angel's Whisper", by Jennie M. Howard - printed below poem: "Wilton, 19 April 1874.

Photograph, Tintype

Martha Inez Murphy. Material: metal. Size: 3 7/8" x 2 3/8". Description: tintype of a young girl, seated, identified as Martha Inez Murphy at age 2.

Photograph, Tintype

Martha Inez Murphy. Material: paper, metal. Size: 2 3/8" W. x 3 7/8" L. Description: ivory colored cardboard mount - red decorative line border along mount edges and inside oval frame - tin image inside oval frame: young girl identified as Martha Inez Murphy at age 2 - written under picture: "Our darling Mattie 2 years old".

Map

Janesville Village Plat: 1874, Allyn First Addition. Material: paper. Size: 15 3/8" W. x 16 3/4" L. Description: hand drawn and hand written plat map of Allyn's First Addition to East Janesville dated 11 Nov 1874; floral contact paper backing; transparent tape repairs. Allyns First Addition to East Janesville 1874; Registers Office, Waseca County recorded 5 July 1875 at 9 o'clock am in Book A of Plats on Page 36; signed Reg of Deeds H.H. Mosher; surveyed by C.E. Crane, County Surveyor 21st an ... more