Displaying 26 - 50 of 96 records

Faley Family Papers

Number of sheets: 3 18 April 1893 Satisfaction of Mortgage between William Faley and Harriett Turner; 1 November 1893 Satisfaction of Mortgage between William Faley and Nellie Flowerfelt; 1 November 1893 Mortgage deed between William Faley and Hannah and William Bevins.

Faley Family Papers

Number of sheets: 1 18 April 1893 Warranty deed to William Faley.

Faley Family Papers

Number of sheets: 1 18 April 1893 Mortgage deed between William Faley and Edward Nettleton.

Dodge Hardware Store Records

Number of sheets: 1 Dodge Hardware store, New Richland, MN. Receipt book and store inventories 1893-1898.

Dodge Hardware Store Records

Number of sheets: 1 Dodge Hardware store, New Richland, MN. Journal "A" February-June 1893.

Dodge Hardware Store Records

Number of sheets: 1 Dodge Hardware store, New Richland, MN. Receipt book, August 1893-August 1894.

Rollins Family Papers

Number of sheets: 16 Martha M. Rollins estate 17 July 1923; Letter of agreement 11 June 1913; Warranty Deed Arthur Graham to Henry Rollins 1 April 1907; Satisfaction of Mortgage M. Babcock to Henry Rollins 25 Jan. 1926; Warranty Deed Samuel S. Rollins to Henry Rollins 19 May 1911; Warranty Deed Samuel Rollins to Henry Rollins 29 April 1893; Warranty Deed Samuel Rollins to Henry Rollins 14 Feb. 1921; Quit-Claim Deed Ruby McGovern to Henry Rollins 3 Jan. 1925; Quit-Claim Deed Southwick to Henry R ... more

Anderson Family Papers

Number of sheets: 1 Cemetery Deed.

Unknown Family Papers

Number of sheets: 8 Handwritten letters to Robert, written in German. Family Register sheet from a Bible.

Suemnick Family Papers

Number of sheets: 1 Confirmation Certificate. 1893. Hermann Friedrich Wilhelm Sumnick. Material: paper. Size: Description: born 21 July 1877 and confirmed 26 March 1893 in the Evangelical Lutheran Church, St. Johannis Church in Waseca, Minn. Signed Pastor C. Streich.

Blooming Grove Township Records

Number of sheets: 10 Acceptance of Overseer documents to Remund, Town Clerk, signed Brusch, Jamesen, Murphy, Marti, Kim, Reineke, Schuette, McGuire, Saufferer. 1893.

Blooming Grove Township Records

Number of sheets: 19 Chattel Mortgage Ray to Milwaukee Harvester Company 15 February 1893; Chattel Mortgage Chester Ray to Alex Rennick 7 March 1893; Chattel Mortgage David Bivene to E.A. Everett 23 March 1893; Chattel Mortgage Jacob Jonker to John Keleher 23 March 1893; Chattel Mortgage Jacob Jonker to John Keleher 28 April 1893; Chattel Mortgage Hand to Russell & Company 1 June 1893; Chattel Mortgage George and Stephen Hand to Russell & Company 1 June 1893; Chattel Mortgage John Moore to Will ... more

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of G. Knutson 14 March 1893; A.H. Schuette 14 March 1893; P. McGovern 14 March 1893; Parrhen 14 March 1893; Fred Marti 14 March 1893; J.F. Schuette 14 March 1893; J.H. Murphy 14 March 1893; M. McGuire 14 March 1893; A. Remund 23 March 1893; A.K. Lee 30 May 1893; J. Higgins 30 May 1893; Boucher Bros. 9 June 1893; Chas Saufferer 26 June 1893; James E. Child 18 September 1893; K. Jannesen 30 September 1893; D.R. Davis 9 October 1893; Farrell 9 Nove ... more

Blooming Grove Township Records

Number of sheets: 3 Blooming Grove Township Warrant of Appointment to the Office of Constable 1893 and 1904.

Blooming Grove Township Records

Number of sheets: 8 Blooming Grove Township Overseer's List 1893.

Blooming Grove Township Records

Number of sheets: 17 Blooming Grove Township Account Against Forms 1893-1916.

Blooming Grove Township Records

Number of sheets: 7 Blooming Grove Township Land Tax Road Warrant 1893.

Blooming Grove Township Records

Number of sheets: 8 Blooming Grove Township Official Oaths 1893.

Blooming Grove Township Records

Number of sheets: 2 Blooming Grove Township correspondence regarding road work 1893; 1897.

Blooming Grove Township Records

Number of sheets: 12 Blooming Grove Township Poll Tax Road Warrant 1893.

Papke Family Papers

Number of sheets: 1 Baptismal Certificate. 1893. Heinrick Wilhelm Papke. Material: paper. Size: 14" W. x 20" L. Description: multicolored graphics and print on paper; baptismal certificate: "Heinrick Wilhelm Papke, born 27 November 1892, Blooming Grove Township, Waseca County, baptized 19th March 1893"; German language print and handwriting; oval graphic: small boy in a white shirt and plaid suit jacket. Purchased at a Garage Sale by Margaret Sinn

Book

Minnesota in the Civil and Indian Wars Volume II. Material: paper, leather. Size: 7" x 10 1/2". Description: brown leather and paper hard cover book; contents: 652 pages of official reports and correspondence about the wars fought by the U. S. Army including Civil War Battles and the expedition against the Sioux Indians of Minnesota in 1864 involving the Eight Regiment, Second Regiment Cavalry, Brackett's Battalion Cavalry and Third Battery.

Catalog

Sewing Catalog. Material: paper. Size: 7 3/8" W. x 10" L. Description: white paper catalog with black printed information and graphics: illustrations of one to twelve stamping patterns from J. F. Ingalls, Lynn, Mass. on each of 34 pages; written in pencil on one page: "Ela T--, Alma City".

Canoe, Miniature

Material: wood. Size: 2 1/4" W. x 8 1/4" L. Description: tan exterior - brown inside - two seats - hand-lettered on one side: "Made by Nels Tyrholm 1893 for grandson".

Print, Photographic, Stereograph

Longfellow's House, Cambridge, Massachusetts, One of a series of 52 Stereographs. Double Photographs mounted on yellow cardboard. European and American views printed in black in both left and right margins. 7" X 3 1/2" This one #57 Longfellows House, Cambridge, Mass