Displaying 1 - 25 of 66 records

Wilton Township Records

Statement of Account-Woodbury. Number of boxes: 2 Number of sheets: 1

Blooming Grove Township Records

Rejected Road Petition. Number of sheets: 2

Blooming Grove Township Records

Refused Road Petition. Number of boxes: 3 Number of sheets: 1

Blooming Grove Township Records

Chattel Mortgage Papers, 1876-1884. Number of sheets: 31

Blooming Grove Township Records

Acceptance of Overseer, Notice of Election forms. Number of sheets: 14

Bishman Family Papers

Mortgage Deed of Adam Bishman Waseca County, Otisco Township, Section 14. 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 Henry W. Lamberton Feb 12, 1876. 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 Henry W. Lamberton February 26, 1876. 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: 4

Bishman Family Papers

Letter from Winona and St. Peter Railroad Co. to Adam Bishman July 26, 1876. 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. W & St. P Railroad. Number of sheets: 1

Charles Clement Family Papers

Chattel Mortgage, Charles Clement to Warren Smith February 10, 1876.

Peter Heckes Family Papers

Number of sheets: 25 School Fund Receipts. Treasurer's Office Waseca County; New Richland, Minn.

Granges Records

Number of sheets: 2 Consolidation of Granges paper and envelope. The officers and members of the following Granges, Romona #172, Wilton #192, Woodville #237 believing that the good and advancement of the Order require that we consolidate into one Grange, to be called Wilton Grange, No. 237 we respectfully ask authority to do so. Signed B Howell, Master and John S. Sbell, Secretary for Romona #172; Moses ?, Master and S. H. Drum, Secretary for Woodville #237. Officially signed Monticello, 21 Feb ... more

Tolles / Rollins Family Papers

Number of sheets: 1 Warranty Deed Julia Tolles to Samuel S. Rollins.

Wilkowski Family Papers

Number of sheets: 1 Baptism certificate for Mathilda Wilkowski born 15 Feb 1876 in Morristown, MN, Rice County. Parents Henriette Yerske and Julius Wilkowski. Family lived in Blooming Grove Township, Waseca County, 1876-1900. Baptized 6 September 1876. In 1900, Mathilda, 24 years old, worked as a servant at Shattuck School in Faribault, MN, Rice Co.

Brotherhood of Railroad Trainmen Records

Number of sheets: 1 International Union of Locomotive Firemen Charter. Size: 18 1/2" x 23 1/2". Description: Certificate of Charter of the International Union of Locomotive Firemen, organized at Winona, Minnesota, on January 19, 1876; Union of Locomotive Firemen No. 52; shows a lithographic image of trains on the tracks next to a river, and traveling over a railroad bridge, with foothills in background (Winona area); U.P.R.R. Sandborn Lodge #139.

Blooming Grove Township Records

Number of sheets: 1 Promissory note Frank Healy to pay Broughten and Johnson.

Blooming Grove Township Records

Number of sheets: 5 Receipts from the office of Warren Smith, County Treasurer 22 July 1876; 1 October 1878; 12 March 1879; 24 June 1879.

Map

Waseca City Plat Map: 1876. Material: paper. Size: 22 1/2" W. x 26" L. Scale: 1" = 50'. Description: encapsulated black and white manuscript plat map - smaller sheet of paper attached to a larger sheet - unlabeled outline map with lots and lot dimensions on reverse - statements and certifications - signed by the Trowbridges, H.A. Mosher, Register of Deeds, and C.E. Crane, county surveyor.

Photograph, Tintype

Martha Inez Murphy. Material: metal. Size: 3 1/8" x 2". Description: tintype of a girl standing leaning on what looks like the arm of an overstuffed chair or sofa, wearing a light dotted dress, identified as Martha Inez Murphy at age 4.

Photograph, Tintype

Martha Inez Murphy. Material: metal. Size: 2 7/8" x 2". Description: tintype of a girl, wearing a light dotted dress, seated in one-armed fringed portrait chair, identified as Martha Inez Murphy at age 4.

Newspaper

Material: paper. Size: 22" W. x 29 1/2" L. Description: Vol. 13 - No. 25 issue of the Minnesota Radical.

Ornament

Fyfe's Ornamental Finial. Material: metal. Size: 1 3/4" W. x 4 1/4" H. Description: silver toned metal ring suspended at top from a filigreed cap, hanging ring attached to cap, ring opening at bottom; each side of opening capped with a metal disk; imprinted on disks: "Fyfe's A.B.C. Patent", "Registered Sept 21 1876".

Case, Document

Document Case. Material: paper. Size: 14 1/2" L. x 2 1/2" diameter. Description: brown decorative cardboard case; removable top.

Cradle

Reineke Baby Cradle. Material: wood. Size: 28 1/2" W. x 20 1/2" H. Description: wooden crib set on rockers.

Office, Post

Smiths Mill Post Office. Material: wood, metal, glass. Size: 6' 9" L. x 6' 5" H. x 1' 10" D. Description: wooden frame post office box holder; glass windows in front; wooden counter with two drawers on employee side.