Displaying 51 - 75 of 141 records

Blooming Grove Township Records

Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 5. Signed George Hecht, Overseer. 19 May 1894. Signed A. Remund, Town Clerk. Names listed inside. Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 6. Signed H.W. Reineke, Overseer. 8 April 1894. Signed A. Remund, Town Clerk. Names listed inside. Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 7. Signed M. McGuire, Overseer. 12 April 189 ... more

Blooming Grove Township Records

Number of sheets: 13 Acceptance of Overseer documents to Remund, Town Clerk, signed Saufferer, Swift, Dahle, Kim, Hecht, Reineke, McGuire, Dardis, Jamesen, Janke, Murphy. 1894.

Blooming Grove Township Records

Number of sheets: 1 Affidavit to Re-file Chattel Mortgage between C.M. Russell of Russell & Co. and George Hand 18 December 1894.

Blooming Grove Township Records

Chattel Mortgage Karl Rissman to Schmidt 22 January 1894; Chattel Mortgage E.O. Evenson, Ole Kim and Charly Nelson to Minneapolis Threshing Machine Company 16 February 1894; Chattel Mortgage Hugh Brown to James D. 20 March 1894; Chattel Mortgage John Moore to Murphy 9 April 1894; Chattel Mortgage Carl Rissmann to Milwaukee Harvester Company 14 April 1894; Chattel Mortgage Pierce Hackett to Schoen 20 April 1894; Chattel Mortgage Smith to Charles Ward 6 June 1894; Chattel Mortgage William Holz t ... more

Blooming Grove Township Records

State of Minnesota, City of Waseca, Municipal Court Writ of Attachment: William Blowers, defendant 9 August 1894; between A.D. Goodman and Fred W. Mahler, plaintiffs and William Moore, defendant 27 August 1904; between John Boucher, plaintiff and J.E. McGuire and William McGuire, defendants 19 August 1904. Number of sheets: 3

Blooming Grove Township Records

Number of sheets: 3 State of Minnesota, City of Waseca, Municipal Court Execution: between William H. Baldioin and Patrick McLoon, plaintiffs and J.H. Place, defendant 11 April 1894; between W.R. Wolf and Henry Habine, plaintiffs and Gustof Janke, defendant 30 April 1896; between Peoples State Bank, plaintiff and Herman Janke, denfendant 6 July 1907.

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township Town Clerk receipt book 10 December 1894 - 25 September 1895.

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Reineke 17 February 1894; George Saufferer 6 March 1894; Murphy 6 March 1894; Anna Hackett 6 March 1894; Schuette 6 March 1894; Margarett Hackett 6 March 1894; Henry Saufferer 6 March 1894; M. McGuire 13 March 1894; Murphy & Co. 19 March 1894; Chas Saufferer 23 March 1894; A. Remund 9 November 1894; D.R. Davis 9 November 1894; E. Nordmeier 9 November 1894; J.P. Whealen (Wheland) 9 November 1894; E.O. Englebretson 9 November 1894; Sam Duran 12 ... more

Schauer Family Papers

Number of sheets: 1 Three pages from Schauer Family German Bible. Lydia (Schauer) Wobschall owned Bible until her passing. Donor's father: Joseph William Schauer. Bible kept by Lydia and Joseph's mother and father. Wedding of Emma Grunwald and William Schauer Lutheran Church in Wilton 20 November 1894. Witnesses: Martha Ewest; Herman Schauer; Julia Grunwald; Rudolph Grunwald.

Blooming Grove Township Records

Number of sheets: 12 Blooming Grove Township Overseer's List 1894.

Blooming Grove Township Records

Number of sheets: 12 Blooming Grove Township Highway Labor List 27 March 1894 for Road District No. 1-12.

Blooming Grove Township Records

Number of sheets: 12 Blooming Grove Township Land Tax Road Warrant 1894.

Blooming Grove Township Records

Number of sheets: 7 Blooming Grove Township Official Oaths 1894.

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township correspondence regarding township duties 1894.

Everett Family Papers

Number of sheets: 9 Correspondence between H.M. Workman and Lillian Everett Keeney 22 August 1894. Lake Shetek history.

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. School Registration booklet for school year 1894 - 1897 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman, teachers: Mary Irena Dunn; Emma M. Johnson; Gladys Allen; Ida L. Hansen. Rural School District No. 46. Rural schools, country schools, schoolhouses, Otisco schools, Bishman school.

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. Welch's System of Classification, Graduation and Close Supervision Record book for 1894 - 1899 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman. Book lists: Classification and standing for the commencing term; Daily Program of Study and Recitation; Teacher's report to successor. Teachers: Mary I. Dunn; Emma M. Johnson; Gladys Allen; Ida L. Hansen; Ada Neugebauer; Jennie Abell ... more

Blooming Grove Township Records

Number of sheets: 11 Blooming Grove Township Real Estate Assessment Roll 1894. Section or Lot 1 - 36. 11 pages.

Blooming Grove Township Records

Number of sheets: 4 Blooming Grove Township Personal Property Assessment Roll 1894. Names listed alphabetically. 4 pages.

Cookbook

White House Cook Book. Material: paper. Size: 7 1/2" W. x 9 7/8" L. x 2 1/8" deep. Description: gray hard cover with printed title: "White House Cook Book" , by Mrs. F. L. Gillette and Hugo Ziemann, Steward of the White House; contents: 570 pages and illustrations of recipes for food, household and toilet products, menus, dinner-giving, table etiquette, care of the sick, health suggestions, etc., reflecting the social customs of the late 19th century.

Scarf, Bureau

PLACEHOLDER Material: textile. Size: 18 1/4" W. x 57 3/4" L. Description: white linen cambric - edges designed with white flowers and swirls.

Leggings

Leggings. Material: textile. Size: 5" W. x 17 1/2" L. Description: black woolen hand knit in stocking rib stitch; open at both ends; tapered at one end to fit over foot's arch; 7" L. strip attached at bottom edges to be worn under foot. (a and b form a pair of leggings.)

Map

Waseca City Plat: 1894. Ward's Addition. Material: textile. Size: 12" W. x 18" L. Description: white linen; manuscript plat map; "R.P. Wards Addition to Waseca"; red and black printed information: metes and bounds by O. L. Smith, County Surveyor shows streets, blocks and lots; notarized, certified and signed by R. P. and Daisy Ward, G.R. Buckman; reverse side: certified and signed by Thos. McLaughlin and John Wollschlaeger.

Doll, paper

Clara Hallard Paper Doll Set No. 501. Material: paper. Size: 4 1/4" W. x 9" H. Description: multicolored cardstock and paper. (e) Blond girl in a slip. (a, b) Coat. Red coat, blue collar and hem trim, matching hat, leather gloves and boots. (c, d) Dress. pink and white, straw hat to match.

Gown, Baptismal

Material: textile, shell. Size: 10" W x 38: L. Description: white cotton - twelve vertical, lace-edged bodice tucks - lace-edged collar - long sleeves with lace edging - rickrack waistline trim with embroidered floral pattern - three-button back neckline closure - lace trimmed hemline insets with scalloped edge.