Number of sheets: 1
Property tax receipt for Roger Garrity May 27, 1892.
Number of sheets: 1
Confirmation Certificate. 1892. Herman Panzram.
Number of sheets: 3
Nicholas Joseph Breen and Sons receipts from The People's Bank and Citizens State Bank.
Number of sheets: 1
Albert Schuette Farming Agreement.
Number of sheets: 1
Baptismal Certificate. 1892. Johan Goltz. Material: paper. Size: 14" W. x 19 3/4" H. Description: white paper - colored border with flowers - German: "In dem Namen des herrn Amen" (In the name of God. Amen.) - "Tauf Srhrin" (Baptize) "Darum Gehet Hin und lehret alle Voelker und Taufet sie im Namen des Vaters und des Sohnes und des Heiligen Geistes Math., 28.19" ( Therefore go and teach all people and baptize it in the name of the Father and the Son and the Holy Spirit, Mat
... more
Number of sheets: 1
Receipt from J.S. Medary Saddlery Co. sold to H.F. Koechel 29 January 1892.
Number of sheets: 1
Rural Otisco Township School District #23. Minutes book, Treasurer's report, Teacher's report 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.
Number of sheets: 1
Receipts and disbursements.
Number of sheets: 1
Marriage Certificate. 1892. William J. Priebe and Helma Fischer. Material: paper. Size: Description: 10 November 1892.
Number of sheets: 1
Birth Certificate. 1892. Zaida Irene Price. Material: paper. Size: Description: 10 June 1892.
Number of sheets: 1
Letter to Thomas Cawley from U.S. Land Office, 19 May, 1892.
Baptism certificate for Erma Katharina Wood. Born 2 September 1892 in Woodville, Minn to Alfred Wood and Christine. Baptized 18 October 1903 in house of Christian Rudy. Signed by Valentine (sp?) Rudy, Luise Rudy, F. Lochte Evangelical Lutheran Pastor, Waseca, Minn. Document in German.
Phyllis (Halle) Suemnick was married to Walter E. Suemnick on 10 December 1945. Walter was four years old when his mother died. His two older sisters raised him; Lillian Suemnick the eldest sister, was 13 when h
... more
Sea Side Composition notebook. Record of jewelry sales and expenses includes services provided, item sold, cost and buyer. Some customer names include Breilein, Reichel, Luff, Hewitt, Lowry, Matthies, Kruger, Laudert, Schlosser, Scott, Grappe, Porath, Heckes, Wenzel, Rentz and Roberts. Number of sheets: 1
Number of sheets: 12
Acceptance of Overseer documents to Remund, Town Clerk, signed Dardis, Murphy, Brusch, Pawek, McGuire, Johnson, Knauss, Kam?, McKune, Hand, Diederich, Marti. 1892.
Number of sheets: 2
Chattel Mortgage Sale Jacob Yanker and Joseph Plant property description listed 8 August 1892. Henry Beisner, Constable, delivered notice of Mortgage Sale to Christian Remund 5 September 1892.
Number of sheets: 5
Chattel Mortgage Smith to James E. Child 16 January 1892; Chattel Mortgage Wentland to White 27 January 1892; Chattel Mortgage Wentland to Emil Gise 11 April 1892; McCormick Harvesting Machine Company Michael and Louise Wendland 22 August 1892; Chattel Mortgage Janke to Krassin 17 September 1892.
Number of sheets: 2
Correspondence to clerk of Blooming Grove township 26 August 1892 regarding positions for elections from S. Swenson, County Auditor. Correspondence to Justus Reninhardt 11 October 1916 regarding money owed to county for County Ditch no. 11 from Theodore Peterson County Auditor.
Number of sheets: 1
Blooming Grove Township Town Clerk receipt book 18 November 1892 - 22 July 1893.
Number of sheets: 30
Blooming Grove Township verified accounts: claim of Nordmeier 8 March 1892; Nels Breck 8 March 1892; A. Remund 8 March 1892; G. Knutson 8 March 1892; Schuette 8 March 1892; Ed Remund 29 March 1892; Thomas Baucher 25 May 1892; Cliften Bros. 27 May 1892; David Remund 1 June 1892; Fred Vage 3 June 1892; J. Reinhardt 27 June 1892; James Murphy 27 June 1892; D.R. Davis 27 June 1892; Bowe 27 June 1892; Fred Kanne 27 June 1892; Knauss 28 October 1892; Charles Brush 10 November 189
... more
Number of sheets: 2
Blooming Grove Township Warrant of Appointment to the Office of Justice of the Peace 1892, 1893.
Number of sheets: 10
Blooming Grove Township Overseer's List 1892.
Number of sheets: 12
Blooming Grove Township Land Tax Road Warrant 1892.
Number of sheets: 6
Blooming Grove Township Official Oaths 1892.
Number of sheets: 11
Blooming Grove Township Poll Tax Road Warrant 1892.
Number of sheets: 1
Certificate of Election of Jonas O. Sunde for the office of County Commissioner of the first District of Waseca County. Signed and sealed by S. Swenson, County Auditor. Witnessed by John M. Byron, Clerk of District Court. Handwritten oath by Jonas O. Sunde. Dated 12 November 1892. 1 Page.