Number of sheets: 3
Proceedings of cases against George Burke and William A. McMahon.
Number of sheets: 1
Proceedings of case against Michael B. Ryan.
Number of sheets: 7
Proceedings concerning dessertion of Thomas Sherwood, James Clarke and Nathaniel Hansen.
Number of sheets: 1
K Company 12th Minnesota Volunteer Infantry Tri-monthly field report. 1 September 1898 - 20 September 1898.
Number of sheets: 2
K Company 12th Minnesota Volunteer Infantry Muster in roll of company K of 2nd regiment of Minnesota National Guard. 1898. 2 Pages.
Number of sheets: 6
K Company 12th Minnesota Volunteer Infantry List of names and amount paid. 1898. 6 Pages.
Number of sheets: 1
K Company 12th Minnesota Volunteer Infantry Medical discharge of Alfred F. Winship. 1898.
Number of sheets: 1
M.L. Devereaux Post #43, Janesville. Account book.
Number of sheets: 1
City council ordinances scrapbook.
Number of sheets: 1
City council proceedings scrapbook, includes Articles of Incorporation. Clipped and some pages missing.
Number of sheets: 1
Confirmation Certificate. 1912. Ella Otilde Johnson. Material: paper. Size: Description: born January 1898 confirmed 12 March 1912 at the LeSueur River Norwegian Lutheran Church.
Walter Child's Military Promotion Certificate. Size: 14" x 17".
Certificate of Promotion by David M. Clough, Governor of Minnesota, to Walter Child, appointed to Captain to serve in the 12th Regiment of Infantry (in the Spanish-American War of 1898). Number of sheets: 1
Number of sheets: 1
Rural Otisco Township School District #23. Register of students 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
Marriage Certificate. 1898. Emil F. Carlson and Augusta Johnson. Material: paper. Size: Description: Emil F. Carlson of Waseca County and Augusta Johnson of Waseca County. Otisco 11 June 1898. Witnesses signatures below.
Number of sheets: 86
Young People, Iosco records. Written in German.
Number of sheets: 1
St. John's Church, Janesville, Minnesota. Certificate for the Domestic and Foreign Missionary Society of the Protestant Episcopal Church in the United States of America. The St. John's Church of Janesville in the Diocese of Minnesota by virtue of its Lenten Offerings of 1899 is a member of the Sunday School Auxiliary to the Board of Missions. Signed by the Associate Secretary and Assistant Treasurer.
Number of sheets: 1
14 May 1898 Warranty deed between William Faley and Evard Griffith.
Number of sheets: 1
Certificate awarded to Arthur E. Ward 8 July 1898. The Commanding Officer of the Twelfth regiment of Minnesota Volunteers... Arthur E. Ward appointed to Sergeant of the 12th regiment of Minnesota Volunteers.
Number of sheets: 2
Correspondence between F.H. Miner and Walter Childs 3 September 1898.
Arthur Ward list and account of pay and clothing. Signed Walter Child. Number of sheets: 1
Number of sheets: 2
Road Overseers Poll Tax Pass book for 1898 and 1900, Township of Otisco, Road district No. 10, signed by Ole Amley, Overseer. 1898 book signed by Claus Amley, T. N. Brandvold; F. Lundberg, Crmil Anderson, Claus Anderson, Syvert, Louis Irwen Jr., Has, Andy Salben, Anton Neelman, Trond Monson, Erik Monson, John Beoweny, Oluf Hanson, C.N. Hanson, L. Haug, Hans Thoreson, Earl Nelson, Gustav Noel, Peter Neugebaur. No signatures in 1900 book.
Number of sheets: 9
Arthur E. Ward army discharge, pension and insurance information.
Number of sheets: 1
Certificate of patent United States to Gerrit Houck.
Number of sheets: 2
Captain of Co. H 12th Minnesota Volunteer Infantry letter 19 July 1898. Armory Company K, Second regiment, first brigade letter 28 April 1898.
Number of sheets: 1
Remittance register for unknown bank. Headings across top of page: Their Number; Our Number; Date; Drawer; Where Drawn; Indorsers; Drawee; Where Payable; To Whom Sent; Amount; When acknowledged; Remarks.