Displaying 51 - 75 of 297 records

Waseca Telephone Company Records

Waseca Telephone Company Certificate. Size: 16" W. x 20" L. Description: Certificate of Incorporation from the Minnesota Department of State, signed by Secretary of State Albert Berg. Listed on Certificate: F.A. Swartwood, D.S. Cummings, Chas. A. Smith, Geo. H. Goodspeed, Chas. Leuthold, J.E. Madden, W.J. Armstrong, O.J. Johnson, O. Didra, John Moonan, M.M. David.

Spanish American War Records

Number of sheets: 1 Spanish American War Memorial Poster. Size: 18" x 22". Description: printed poster, a Soldier's Memorial of the Spanish-American War of 1898; a list of the men of Company K, 12th Minnesota Infantry, Captain Walter Child, First Lieutenant Milo A. Hodgkins, and Second Lieutenant James S. Sheehan, and others, mustered in May 7, 1898 at Camp Ramsey, St. Paul, Minn.

Blooming Grove Township Records

Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 3. Signed C. Sutter, Overseer. 7 April 1898. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 4. Signed Ole O. Kinn. 7 April 1898. 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 Thos Ga ... more

Blooming Grove Township Records

Number of sheets: 1 Poll list for villages and townships list of qualified electors for 8 November 1898 election.

Blooming Grove Township Records

Number of sheets: 1 List of qualified electors for 8 November 1898 election.

Blooming Grove Township Records

Number of sheets: 1 Affidavit Claiming Deduction from Road Tax Albert Bird Road District No. 9, signed Knutsen, Town Clerk.

Blooming Grove Township Records

Correspondence from Waseca County Abstract Co., Devine and Madden to D. Davis Esq., Morristown MN regarding policy on Blooming Grove Township Town Hall Building 27 April 1898. Number of sheets: 1

Blooming Grove Township Records

Acceptance of Overseer documents to Knutson, Town Clerk, signed Swift, Murphy, McKune, Garaghty, Papke, Bowe, Sampson, Marti, Reineke, McGuire, Pawek. 1898. Number of sheets: 12

Blooming Grove Township Records

Number of sheets: 1 Correspondence regarding Chattel Mortgage executed by H. Behne, assigned to Cavanaugh and Frink of Faribault, MN, 1898.

Blooming Grove Township Records

Number of sheets: 3 Release of Chattel Mortgage Adolph Johnson and Deering Harvester Company 3 February 1898; Release of Mortgage Chattel Mortgage and Avery Planter Company 18 February 1898; Release of Chattel Mortgage William Moore and Deering Harvesting Company 25 February 1903.

Blooming Grove Township Records

Number of sheets: 12 Minnesota Chattel Mortgage Adolph Johnson to Deering Harvester Company 3 February 1898; Chattel Mortgage Behne to Bank of Waterville 21 February 1898; Chattel Mortgage William Klawitter to Patrick Daland 30 March 1898; Chattel Mortgage George Hand to Bank of Waterville 30 April 1898; Chattel Mortgage Louis Seljeskog to Leuthold Bros 23 May 1898; Chattel Mortgage Fred Minske to O.J. Johnson and Company 3 June 1898; Chattel Mortgage John Moore to Warder, Bushnell & Glessner C ... more

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township return of election summary 8 November 1898.

Blooming Grove Township Records

Number of sheets: 1 Correspondence from Larson of Iosco, Waseca County 10 November 1898 to Board of Supervisors of the town of Blooming Grove regarding material and labor in erecting flag pole on town hall.

Blooming Grove Township Records

Number of sheets: 1 Supervisors of Town of Blooming Grove Home Insurance Company Policy 16 April 1898 - 16 April 1903.

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Thos McGuire 9 March 1898; G. Knutson 29 March 1898; Boucher & Gahgar 4 June 1898; Minneapolis & St. Louis RR Co. 4 June 1898; H.D. Nidrick 4 June 1898; D.R. Davis 27 June 1898; Kinn 27 June 1898; Justis Reinhardt 27 June 1898; Chas Mae 27 June 1898; Ole Evenson 27 June 1898; Henry Holverson 27 June 1898; O.J. Johnson 27 June 1898; Chas Brush 27 June 1898; Chas Sauffer 27 June 1898; McGuire 10 July 1898; S.S. Reichter 27 July 1898; Nick Ludwi ... more

Blooming Grove Township Records

Number of sheets: 10 Blooming Grove Township Overseer's List 1898.

Blooming Grove Township Records

Number of sheets: 12 Blooming Grove Township Land Tax Road Warrant 1898.

Blooming Grove Township Records

Number of sheets: 8 Blooming Grove Township Official Oaths 1898.

Blooming Grove Township Records

Number of sheets: 11 Blooming Grove Township Poll Tax Road Warrant 1898.

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township Town Clerk Receipt Book 29 March 1898 - June 1899.

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. Clerk's Record Book for 1898 - 1901 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman. Book lists: Annual School Meeting Minutes; Record of Special School Meetings; Names of Trustees, Elected or appointed; Treasurer's Report to annual meeting; Annual report of teachers; Teacher's contracts; District Treasurer's bond; Receipt stubs; Notice of Election to Office of School; Notic ... more

Rural Otisco Township School District #46 Records

Number of sheets: 3 Rural Otisco Township School District #46. School District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman. Rural School District No. 46. Rural schools, country schools, schoolhouses, Otisco schools, Bishman school. List of 10 students attending the Rural Otisco Township School District #46 during the year 1898-1901; List of Waseca County Teachers for 1899 and 1900; Report of the County Superintendent of Schools 3 December 1901.

Verplank Family Papers

Number of sheets: 1 Day book and ledger of E. E. Verplank containing bookkeeping entries reflecting income received and expenses incurred from the operations of his farm and his harness and leather shop (later a vulcanizing shop) in New Richland; inside cover page contains multiple and varied doodled examples of his signature "Edwin Verplank, Ed Verplank, New Richland, Minn., Waseca Co.", etc.; pages in the back give the recipes and dosages of mixtures to treat chicken cholera, gas and stiff ne ... more

Waseca Fire Department Records

Waseca Fire Department, Proceedings of the twenty-sixth annual meeting of the Minnesota State Fire Department Association held at Chaska, June 14th, 15th and 16th, 1898. 134 page booklet. Number of sheets: 1

Child Family Papers

Number of sheets: 1 Captain Walter Child's Army Catechism of Outpost Duty Manual. Blue cloth cover with gold embossed title, "Catechism of Outpost Duty" by Arthur Wagner; 140 printed pages of information regarding Advance Guards, Rear Guards and Reconnaissance; published in 1895; handwritten on inside front cover, "Captain Walter Child, 12th Minnesota Volunteer Infantry, Company K. Spanish American War.