Displaying 26 - 50 of 916 records

Kristianson (Christiansen) / Veum Family Papers

Number of sheets: 1 Marriage Certificate. 1890. Olaf Kristianson (Olof Christiansen) and Carrie Veum. Material: paper. Size: Description: married at Vivian 15 September 1890.

School District #64 / District #4 / District #28 Records

Number of sheets: 3 Rural St. Mary Township School District #64. Catharine A. Buchler teacher contract for school District 64; located in Waseca County, St. Mary Township, Section 3. Rural School District No. 64. Rural schools, country schools, schoolhouses, St. Mary schools; Rural Blooming Grove Township School District #4. Ester Kanne teacher contract for school District 4; located in Waseca County, Blooming Grove Township, Section 20, Woodrow School, Dardis School. Rural School District No. ... more

Blooming Grove Township Records

Number of sheets: 2 Writ of Attachment, Faribault Democrat Print, State of Minnesota, Rice County, F.A. Theopold, Plaintiff, against John Gustavus Wolf. Writ of Attachment, State of Minnesota, Waseca County, F.A. Theopold, Plaintiff, against John Gustavus Wolf.

Blooming Grove Township Records

Number of sheets: 1 Hand written Warrant of Appointment of Louis Farrell to the office of Constable 6 May 1890.

Blooming Grove Township Records

Acceptance of Overseer documents to Remund, Town Clerk, signed Reinhardt, Nordmeier, Dahle, Fingarsen (Fingerson), Lorenz, McGuire, Schuette, Lee, Jamesen, Murphy, Papke. 1890. Number of sheets: 10

Blooming Grove Township Records

Number of sheets: 2 Note stating receipt of Chattle Mortgage executed by Michael Wentland to August Brandt, signed Albert Remund, Town Clerk, 5 February 1890. Release of Mortgage note 11 January 1897 for Ole Kim signed William Asmundson.

Blooming Grove Township Records

Number of sheets: 8 Satisfaction of Chattel Mortgage between Rudolf Eisert and August Janke 25 February 1890; Samuel Wyman and Eckhart 12 December 1891; James E. Child and Hugh Brown 17 March 1894 and 2 November 1894; Minneapolis Threshing Machine Co and Suter 12 February 1894; Bank of Waterville and Hugh Brown 6 April 1898 and 6 July 1899; August Kaibel and Ole Kim 7 December 1898.

Blooming Grove Township Records

Number of sheets: 1 Handwritten list of names with the following columns: Seal, Shares of Stock.

Blooming Grove Township Records

Number of sheets: 8 Chattel Mortgage documents: 5 February 1890, Michael Wentland to August Brandt; 29 April 1890, Michael Wendtland to Wm. S. Davison; 2 May 1890, Thomas Murphy to Warder, Bushnell & Glessner Co.; 17 Mary 1890, John B. McDermott to F. Kryger; 11 June 1890, Wolf to Beisner; 11 June 1890, Hugh Brown to William Everett; 17 June 1890, Ekert to Wyman; 16 September 1890, Friedrich Dolgner to Carl Kading and John Kading.

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Dahle 4 March 1890; Justus Reinhardt 11 March 1890; Albert Remund 20 March 1890; G. Knutson 26 March 1890; Keys Swift 26 March 1890; D.R. Davis 26 March 1890; W.H. Short 26 March 1890; J.E. Child 26 March 1890; August Voge 23 June 1890; Beisner 23 June 1890; A.H. Schuette 4 November 1890; James Murphy 4 November 1890; G.W. Saule 4 November 1890; Gullick Knutson 4 November 1890; McGuire 4 November 1890; Frank Healy 4 November 1890. Number of s ... more

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township Waseca County Treasurer's Office receipt to Thos. Cawley for State, County, Town, School, Road and all other taxes for the year of 1890.

Blooming Grove Township Records

Number of sheets: 4 Blooming Grove Township Poll and Tally List for 1890-1894.

Blooming Grove Township Records

Number of sheets: 11 Blooming Grove Township Land Tax Road Warrant 1890.

Blooming Grove Township Records

Number of sheets: 6 Blooming Grove Township Official Oaths 1890.

Blooming Grove Township Records

Number of sheets: 11 Blooming Grove Township Poll Tax Road Warrant 1890.

Wilton Township Records

Number of sheets: 1 Wilton Township register of births and deaths book. 4 May 1890 - 11 November 1899.

Carlson / Johnson Family Papers

Number of sheets: 1 Mortgage document of Emil Carlson to Matthew G. Norton signed by Register of Deeds, A. Krueger; for property in the County of Waseca: the west half SouthWest quarter Section Fifteen Township One Hundred and Six Range Twenty Two according to Government Survey for the sum of $600.

Carlson / Johnson Family Papers

Number of sheets: 1 Warranty Deed between Matthew and Emma Norton and Emil Carlson for the property in Waseca County: the West half of the South West Quarter of Section fifteen Township One Hundred and Six of Range Twenty Two, being eighty acres according to Government Survey.

Book

Inscription on title page: "A.E. Bishman"

Print, Photographic Cabinet Card

Pat McDonough Wedding Portrait. 3 3/4" x 5 1/2" cabinet card wedding photograph of couple identified as Mr. and Mrs. Pat McDonough of the Waldorf-New Richland area; photographed by Krueger and Blissenbach, Waseca; surface damage

Card, Trade

Bailey & Garland. Material: paper. Size: 3 1/2" W. x 5" L. Description: card stock advertising for Bailey & Garland, Waseca, Minn. - color graphic: child on rocking horse, doll on floor - printed: "The Name Tells" - reverse side: "The Round Oak makes 'Em hustle, 5 sizes for coal or wood, sold by Bailey & Garland, Waseca, Minn."

Vase

White Bisque Figurine Vases. Material: ceramic. Size: 4 1/4" W. x 2 3/8" D. x 7 1/2" H. Description: (a) white bisque vase wheat bundle shape; 18th century dressed female figurine with brown hair, black shoes and gold accents, left arm rests on top of the wheat sheaf. (b) same as (a) except male figurine in 18th century costume, right arm rests on wheat sheaf top. Blue writing on bottom: "FG Mother's House."

Pot, Crock

Ceramic Bean Pot. Material: pottery. (a) Pot. Size: 6 1/4" diameter x 6 3/4" H. Description: brown straight sided pottery, tapers in to top and flares out at rim. (b) Lid. Size: 4 1/4" diameter. Description: brown pottery disk with pottery knob extending from top.

Robe, Lap

Woven Lap Robe. Material: textile. Size: 59" W. x 94" L. Description: tan, blue, red, maroon, gray and black heavy brocaded cotton, woven striped design with a 4" W. fringe.

Hood

Material: textile. Description: black wool - fitted hood quilted around face opening - worn probably as a lining to another head covering. Mildewed, holes, etc.