Displaying 1 - 25 of 52 records

Wilton Township Records

Town of Wilton-Bill. Number of boxes: 2 Number of sheets: 1

Wilton Township Records

Bidding-Road Contract. Number of boxes: 2 Number of sheets: 1

Gottlieb Krassin Papers

Quit Claim Deed. Number of boxes: 1 Number of sheets: 1

Blooming Grove Township Records

Chattel Mortgages, 1877-1889. Number of sheets: 74

Blooming Grove Township Records

Chattel mortgages, 1877-80. Number of sheets: 1

Bishman Family Papers

Satisfaction of Mortgage of Joseph McCutchen to Adam Bishman January 1877. 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 and wife to Daniel Bullard March 10, 1877.

Peter Heckes Family Papers

Number of sheets: 6 Letters from Winona and St. Peter Land Company. W & St. P

Sudduth and Preston Drugstore Records

Blotter book with pharmacy prescriptions. In 1876 Middaugh and Tarbell had a drug store in Waseca. In 1878 H.H. Sudduth and Stephen H. Preston purchased and operated the drug store together in Waseca until Mr. Sudduth's death in 1899. Mr. Anton Stucky bought the Preston interest and operated the pharmacy until his death 24th of April 1954. His son, Paul, was in partnership with him and was joined by Kenneth Peterson in 1955. The building was enlarged in 1960. Mr. Paul Stucky died 26th of March ... more

Storlee Family Papers

Number of sheets: 1 Confirmation certificate for Christine Storlee born 20 February 1877, confirmed 23 October 1892. North Waseca, Lutheran Church. Signed by Pastor.

Woodville Records

Number of sheets: 1 Bond of the State of Minnesota to Town of Woodville. Town of Woodville is indebted to Minneapolis and St. Louis Railway Company. Minneapolis and St. Louis Railroad. M & St. L Railroad.

Tolles Family Papers

Number of sheets: 1 Assignment of Mortgage Albert Tolles to Dunn.

Rollins / Iverson Family Papers

Number of sheets: 1 Mortgage Deed Samuel S. Rollins and wife to Iver Iverson.

Rollins / Tolles Family Papers

Number of sheets: 1 Mortgage Deed Samuel S. Rollins and wife to Tolles.

Rural Iosco Township School District #10 Records

Number of sheets: 1 Rural Iosco Township School District #10. Treasurer's record book for school District 10; located in Waseca County, Iosco Township, Section 13, Palmer School. Disbursements, records for each school year, payment of orders. Rural School District No. 10. Rural schools, country schools, schoolhouses, Iosco schools, Palmer School.

Blooming Grove Township Records

Handwritten acceptance of Overseer of Highways District No. 6, 15 March 1877, signed John McGuire; District No. 1, 21 March 1877, signed John L. Saufferer; 10 March 1880, signed Ferdinand Wilkowske; District No. 6, 9 March 1881, signed Lorenz; District No. 8, 18 March 1886, signed William Schroeder; District No. 3, 20 March 1888, signed George Hand; District No. 10, 4 April 1890, signed Frank Healy; District No. 5, 6 May 1890, signed James Murphy; District No. 2, 30 June 1893, signed George H. ... more

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. Clerk's Record Book for 1877 - 1883 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman. Book lists: Annual School Meeting Minutes; Record of Special School Meetings; Names of Trustees, Elected or appointed; Treasurer's Report to annual meeting; Annual report of teachers; Teacher's contracts; District Treasurer's bond; Notice of Election to Office of School; Notice of Acceptance ... more

Map

New Richland Plat Map: 1877. Material: textile. Size: 21" W. x 37" L. Scale: 1" = 100'. Description: black, white, red linen - manuscript plat map showing New Richland streets, blocks and lots - certified on back by H.A. Mosher, Register of Deeds- signed and notarized.

Map

Janesville Village Plat: 1877. Material: paper. Description: black, blue and white; encapsulated Janesville manuscript plat map; Plat of Gosper's Addition to the Village of Janesville, 1877; shows streets, blocks and lots; metes and bounds by C.E. Crane, county surveyor. Declarations signed by Edwin and Parthena Gosper and others. Office of Register of Deeds stamp on back.

Map

Waseca City Plat: 1877. Material: paper. Description: white paper manuscript plat map; black printed information shows streets, blocks and lots; "Plat of Bennets Subdivision of Large Lots and Addition to block No.5 of Bennets Addition to Waseca"; declarations and certifications signed by C.E. Crane, H.A. Mosher, Edward & Eliza Bennett. Upper right corner missing.

Map

Janesville Village Plat: 1877, Allyn Fourth Addition. Material: paper. Size: 16 1/2" W. x 21" L. Description: white paper - black print and markings - encapsulated manuscript plat map of Janesville showing Allyn's Fourth Addition - streets, blocks, lots indicated - penciled lot information - declarations and certifications signed by C.E. Crane, H.A. Mosher, William and Laura Allyn. Water and mildew damage.

Undershirt, Child's

Infant Undershirt. Material: textile. Size: 10 1/2" W. 6" L. Description: white cotton; wide scoop neckline; short butterfly sleeves; center front bodice opening handsewn shut at top, then open to the hemline; several handstitches close the neckline at top to form armholes.

Undershirt, Child's

Infant Undershirt. Material: textile. Size: 11 3/4" W. x 6 3/4" L. Description: white cotton cloth; wide scoop neckline; short sleeves; bodice open to the front; narrow white tatting around neckline and sleeves; upper neckline tacked at sides to form armholes.

Bonnet, Child

Baby Bonnet. Material: textile. Size: 9" L. around bottom x 12" L. around face. Description: white cotton muslin; infant bonnet; two 6" chin ties on sides.

Stocking

Long White Cotton Stockings. (a,b) Material: textile. Size: 4 1/2" W. (foot length) x 9" L. Description: white cotton knit.