Displaying 26 - 50 of 151 records

Hotel Waverly Records

Hotel Waverly guest list. 16 November 1899 and 17 November 1899. Ledger used in the old DeGraff Hotel in Janesville and later in the Waverly Hotel in Waseca (both hotels were run by Patrick Moonan, great-grandfather of the donor). Lists names of people who stayed there and their places of residence. Number of sheets: 1

Hotel Waverly Records

Guest book page from Hotel Waverly, 6 December 1899 and 7 December 1899. E.J. Peltier from Wisconsin; C.E. Genders from Waseca; Wm. Dahm from Winona; J.F. Coyle from Chicago; J. W. Crane from Owatonna; Geo. A. Ditering from Peoria, Illinois; E.F. Euling or Euking from Chicago; A.W. Harvey from Huron; W.L. Avery from Winona; Alvin Johanen from Watertown, South Dakota; H. Waskie from Winona; R.T. Nicolay from Winona; W.L. Williams from Winona; F Maudreus from Minneapolis; A. Lilleys from Baraboo; ... more

Kanne Family Papers

Number of sheets: 1 Reuben Kanne, Teacher's Report Card to Parents, first grade, school district #6 for the year 1899-1900, signed by teacher Mary Callahan. Blooming Grove.

Laudert Family Papers

Baptism certificate for Ella Margaret Amanda Laudert, child of Frederick and Katherine Laudert. Baptized in First Congregational Church in New Richland 19 March 1899. Number of sheets: 1

Ward Family Papers

Number of sheets: 1 National Guard, State of Minnesota Arthur E. Ward appointed to Sergeant of Co "E". 6 May 1899.

Women's Christian Temperance Union Records

Number of sheets: 1 Women's Christian Temperance Union treasurer's record book.

Schwenke Jewelry Store Records

Number of sheets: 1 Schwenke Jewelry Store record book. Receipts and business contacts, business notes, list of items sold.

Blooming Grove Township Records

Number of sheets: 4 Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road District No. 1. Signed Henry Beisner, Overseer. 7 April 1899. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road District No. 2. Signed Kyes Swift, Overseer. April 1899. Signed Gullick Knutsen, Town Clerk. Names listed inside. Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road ... more

Blooming Grove Township Records

Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 10. Signed James McGuire, Overseer. 7 April 1899. Signed Gullick Knutsen, Town Clerk. Names listed inside. Number of sheets: 1

Blooming Grove Township Records

Number of sheets: 1 Contract promissory note that M.A. Keegan will deliver one American No. 7 sewing machine to John Cantwell signed 18 February 1899.

Blooming Grove Township Records

Acceptance of Overseer documents to Knutson, Town Clerk, signed Johnson, Lorenz, Gerity, McGuire, Murphy, Reineke, Swift, Beisner, Nelson. 1899. Number of sheets: 8

Blooming Grove Township Records

Number of sheets: 1 Earnings Mortgage from Ole O. Kim to The Minneapolis Threshing Machine Co. 23 February 1889.

Blooming Grove Township Records

Number of sheets: 1 Balance Statement 1 December 1899.

Blooming Grove Township Records

Number of sheets: 4 Report of Chattel Mortgage Foreclosure Sale 21 September 1899, Behne and Minneapolis Threshing Machine Company; 29 April 1903, Henry Rice Jr and Lewis Stanley and Sam Scott & Co.; 29 April 1903, Martin Oleson and Lewis Storley and Sam Scott & Co.; 17 July 1903, Ole O. Kin and Minneapolis Threshing Machine Company.

Blooming Grove Township Records

Number of sheets: 2 Chattel Mortgage Jacob Junker to Bank of Waterville 8 June 1899; Chattel Mortgage Hans Hanson to Albert Bird 14 December 1899.

Blooming Grove Township Records

Number of sheets: 18 United States Department of Agriculture, Division of Statistics Blooming Grove Township return 1 March 1899 - 2 January 1901.

Blooming Grove Township Records

Number of sheets: 3 Blooming Grove Township Road Overseer's List, Road District No. 2, March 1899 signed K. Swift; Road District No. 5, signed John Schuette; Road District No. 11.

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Reinhardt 14 March 1899; Martin McGuire 14 March 1899; Knutson 29 March 1899; Kanne 29 March 1899; J.C. Hecht 29 March 1899; Peoples Bank 5 May 1899; C. Saufferer 26 June 1899; John Wornike 26 June 1899; Wisconsin Lumber Company 26 June 1899; George Willkowski 26 June 1899; William Schuette 26 June 1899; Durston Lumber Company 26 June 1899; Lumbert and Talor 26 June 1899; John Hecht 26 June 1899. Number of sheets: 17

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township Overseer's List 1899.

Blooming Grove Township Records

Number of sheets: 9 Blooming Grove Township Land Tax Road Warrant 1899.

Blooming Grove Township Records

Number of sheets: 6 Blooming Grove Township Official Oaths 1899.

Blooming Grove Township Records

Number of sheets: 12 Blooming Grove Township Poll Tax Road Warrant 1899.

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. Complete Term Register Record book for 1899 - 1904 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman. Book lists: Complete term register for the public schools; Program of recitations and study; Roll of honor and list of graduates. Teachers: Ada Neugebauer; Hygina Johnson; Josie A. Burke; Nellie Chapman; Edith Bethke. Rural School District No. 46. Rural schools, country school ... more

Waseca Fire Department Records

Waseca Fire Department, Constitution and By-laws of the Waseca Fire Department Relief Association, 1899. Charles. A. Smith written on front cover and throughout the 12 page booklet. Number of sheets: 1

Koechel Harness Shop Records

Number of sheets: 7 Koechel Harness Shop correspondence with suppliers. Letter addressed to H.F. Koechel 24 November 1899 regarding sale of land in Lulare Township signed by R.A. Howard, Lulare S.D.; Letter addressed to Koechel Har. Shop 18 June 1928 regarding payment to Brunlieb & Schaefer Co., handwritten note on backside dated 8 July 1928 from Koechel H.S.; letter addressed to Koechel Harness Shop 22 June 1928 regarding payment to Brunlieb & Schaefer Co.; letter addressed to Koechel's Harnes ... more