Quit Claim Deed. Number of boxes: 1
Number of sheets: 1
1903 Road Overseer's Land Tax Pass Books, Districts 5-9, and 11. Number of sheets: 6, 6 copies,
Road petitions, Release of Damages. Number of sheets: 7
Town Orders to Treasurer, 1903. Number of sheets: 10
Land Tax Road Warrant, 1903. Number of sheets: 12
Official Oaths, Overseer's Lists, etc., 1903. Number of sheets: 18
Treasurer of the Town, 1903. Number of sheets: 23
Minnesota Mortgage to Pearson-Taft Land Credit Co.; legal document granting ownership of Frank Newson to Pearson-Taft Land Credit Co., dated December 30, 1903 to secure loan of $2700 due January 1, 1909; Document #40892 filed in Faribault Co., Minnesota and signed by John Sieverson, Register of Deeds. Number of boxes: 1
Number of sheets: 1
Letters from Deere & Webber Co., Minneapolis. Number of sheets: 11
Letters from International Harvester, Deering Division, Chicago, IL; Western Union Telegraph Company; Janney, Semple, Hill & Co., Minneapolis, MN; The Janesville Machine Company, Janesville, Wisconsin; Number of sheets: 64
Letters from H. Lange & Co., Janesville, Minnesota; Lindsay Brothers, Milwaukee, Wisconsin; La Crosse Plow Co., La Crosse, Wisconsin; Le Claire Envelope Company, Davenport, Iowa; Le Claire-King Company, Davenport, Iowa
Letters from Northwestern Manufacturing Co., Fort Atkinson, Wisconsin; R. M. Owen & Co., Lansing, Michigan; Northwestern Auditing Company, St. Paul, Minnesota; Northern Rock Island Plow Co., Minneapolis, Minnesota. Number of sheets: 4
Oeljen Travel Documents. (a) Passport. Size: 3 1/2" W. x 4 7/8" L. Description: dark blue booklet with gold print on cover: Passport United States of America with white printed tape on cover: H-610706, Siegfried C,G. Oeljen, Adele E. Oeljen; 24 numbered pages, photo of the Oeljens inside. (b) Certificate of vaccination for Adele Oeljen. [c] Certificate of vaccination for Siegfried Oeljen. (b, c) Size: 4" W. x 5 1/2" L. Number of sheets: 3. Description: yellow booklets with black printed co
... more
Account sales statements of Adam Bishman from Coe Commission Co., March 3, 1903. Adam Bishman was born in Germany in 1824. He came to America in 1846 and settled in Otisco in 1856. When the railroad was built through Otisco and completed in 1879 the post office was located in his home. He remained the Otisco Postmaster until 1892. Number of sheets: 1
Warranty deed of Christ J. Bluhm to Adam Bishman March 4, 1903 Parts of Block 7 in First Addition to Village of Waseca. Adam Bishman was born in Germany in 1824. He came to America in 1846 and settled in Otisco in 1856. When the railroad was built through Otisco and completed in 1879 the post office was located in his home. He remained the Otisco Postmaster until 1892. Number of sheets: 1
Expense Ledger of O. Didra
Number of sheets: 2
Report Card and envelope. Waseca County Commom Schools District Number 6 report of Esther Kanne. Grade 8 1903-1904. Teacher Lula Healy. Grades listed inside. Signed by parent F.G. Kanne. Envelope addressed to: "Parents or guardian of Esther Kanne addressed."
Number of sheets: 1
Certificate of Award to Esther Kanne School District No. 6, Waseca County for having received 5 monthly certificates of Perfect Attendance 17 January 1903 signed Larson, County Superindentent of Schools.
Number of sheets: 1
Certificate of Award to Esther Kanne School District No. 6, Waseca County for having received 5 monthly certificates of Perfect Attendance 22 August 1903 signed Larson, County Superindentent of Schools.
Number of sheets: 1
Letter of Special notice from the Department of the Interior Bureau of Pensions. 30 July 1903.
Number of sheets: 45
Paper on 100th Anniversary of birth of Ralph Waldo Einerson.
Number of sheets: 1
Report card for Pansy Jenkins.
Number of sheets: 1
K Company 12th Minnesota Volunteer Infantry Honorable discharge for Roy Wood. 1903.
Number of sheets: 1
K Company 12th Minnesota Volunteer Infantry Honorable discharge for Roy Wood. 1903.
Number of sheets: 1
Secretary's book.