Number of sheets: 1
Confirmation Certificate. 1910. Otto Schroeder. Material: paper. Size: 13" x 18" Description: yellowed paper - black print in German. Otto Schroeder was the son of Heinrich and Anna Lucinda Reese Schroeder. Otto Schroeder was married to Clara Rux January 24, 1917. Their children were: Erwin Martin Schroeder, Wilbert Otto Schroeder "Barney", Wilford Arthur Schroeder "Tex", Harry Leonard Schroeder. Harry is the father to John Schroeder, the donor.
Number of sheets: 3
Letter from Maplewood Park Association per James Quirk, Pres. with account statement of Waseca Assembly for season of 1895. Formed in 1883 as the Waseca Chautauqua Assembly; stock was sold and Maplewood Park became one of the finest resorts in the state; never a financial success it brought many visitors and nationally known speakers to Waseca's Maplewood Park, and continued into the 1920s. Subscriptions were sold. There was a hotel, water slide, cottages and tent platforms.
... more
Lease agreement between Carl and Hannah Rotegard and the Star Creamery Association. Number of sheets: 1
Number of sheets: 1
Articles of Incorporation.
Number of sheets: 10
M.L. Devereaux Post #43, Janesville. Women's Relief Corps #97, quarterly reports.
Number of sheets: 1
General ledger 1895-1941.
Number of sheets: 1
Articles of incorportaion and by-laws of the Waseca Savings and Loan Association. Organized 29 April 1895. 21 page booklet printed by Murphy, the printer of Waseca, MN.
Number of sheets: 1
Hook and Ladder Company, record book. The first fire fighting equipment was purchased in 1868 for the village of Waseca. A volunteer fire company was organized in 1877 with a limit of 30 men. After a disastrous fire in 1881 the fire company was reorganized with 35 men in the First Engine Company and 15 men in the First Engine Company.
Number of sheets: 1
Record book. The first fire fighting equipment was purchased in 1868 for the village of Waseca. A volunteer fire company was organized in 1877 with a limit of 30 men. After a disastrous fire in 1881 the fire company was reorganized with 35 men in the First Engine Company and 15 men in the First Engine Company.
Number of sheets: 1
Sanborn Lodge #139. Financier's Quarterly report.
Number of sheets: 1
Hose Company No. 2 record book.
Number of sheets: 88
Iosco record book.
Number of sheets: 1
Mortgage Deed Henry Rader and wife Mary Rader to
A.J. Valstiad or Valstiod or Valstied.
Number of sheets: 1
Schwenke Jewelry Store record book. Names, items sold, amount.
Number of sheets: 1
Notice of hearing for St. Mary 22 April 1895 at E. H. Prechel house. Notice regarding new road in St. Mary. Occupants of the land: Emil Prechel; Ganagle; two Phelps families.
Janesville Road Overseer's Land Tax Pass Books. Township of Janesville. Brown cover booklet, four pages inside: Certified copy for overseer; name of owner, town, range, section, no. acres, valuation, amt of tax, lands paid, valuation personal property, p.p. tax, p.p. tax. Road District No. 7 W E Kenyon Overseer, 1 May 1907. Road District No. 8 F D Carpenter Overseer, 10 April 1895. Road District No. 8 F D Carpenter Overseer, 20 April 1896. Road District No. 8 Thos. McNeal Overseer, 1 May 1907.
... more
Number of sheets: 9
Janesville Road Overseer's Land Tax Pass Books. Township of Janesville. Brown cover booklet, four pages inside: Certified copy for overseer; name of owner, town, range, section, no. acres, valuation, amt of tax, lands paid, val'n personal property, p.p. tax, p.p. tax. Road District No. 11 Wm. Kabnik Overseer, 1 May 1901. Road District No. 11 Wm. Kabnik Overseer, 10 April 1895. Road District No. 12 John Eustice Overseer, 10 April 1895. Road District No. 13 Joe Kaupaun Oversee
... more
Number of sheets: 9
Janesville Road Overseer's Land Tax Pass Books. Township of Janesville. Brown cover booklet, four pages inside: Certified copy for overseer; name of owner, town, range, section, no. acres, valuation, amt of tax, lands paid, val'n personal property, p.p. tax, p.p. tax. Road District No. 17 Roudolph Kotz Overseer, 1 May 1907. Road District No. 17 Roudolph Kotz Overseer, 2 April 1898. Road District No. 17 Gotlieb Abraham Overseer, 20 April 1896. Road District No. 17 Fred Stanke
... more
Number of sheets: 1
Plum Valley Creamery stock certificate book 1895-1935.
Number of sheets: 1
Minnesota Road Overseer's Poll Tax Pass Book for Road District No. 5 in Town of Blooming Grove. Signed J. Schuette, Overseer. 28 March 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside.
Number of sheets: 4
Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 1. Signed C.J. Saufferer, Overseer. 1 April 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside. Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 2. Signed Ernest Nordmier, Overseer. 6 April 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside. Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District N
... more
Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 6. Signed J. Reinhardt, Overseer. 1 April 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 7. Signed Martin McGuire, Overseer. 8 April 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No.
... more
Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 10. Signed Wm. McGuire, Overseer. 1 April 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 11. Signed H. Janke, Overseer. 1 April 1895. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 12.
... more
Number of sheets: 1
Justice Court, Execution document. Judgement against Jacob Yonker at the suit of Joseph Smith and Company 31 August 1895. Judgement against Jacob Yonkers at the suit of Joseph Smith and Company 16 September 1896.
Acceptance of Overseer documents to Remund, Town Clerk, signed Saufferer, Reinhardt, Murphy, Nordmeier, Sutter, Schuette, Janke, McGuire, Nelson, Jamesen. 1895. Number of sheets: 13