Displaying 26 - 50 of 269 records

Doss / Rux Family Papers

Number of sheets: 1 Baptism certificate for Lillie Ida Bertha Rux born 21 July 1905 baptized 3 September 1905, Smiths Mill, Minnesota.

O'Grady / Wright Family Papers

Number of sheets: 5 Correspondence regarding land.

Janesville Township Records

Number of sheets: 291 Photocopy of Janesville town board meeting minutes record book for 1905-1941.

Freedom Township Records

Number of sheets: 1 Size: 17" W. x 19 1/2" W. Description: white paper; black printed information; brown border and underprinting; imprinted with eagle and "Bond of the Township of Freedom, County of Waseca" in the amount of $500; series of coupons on right side; five of which are imprinted, for the payment of interest. Signed by Raymond Doyle, chairman, Township board of supervisors; reverse side: in red ink: "Copy filed in my office this 25th day of August, 1905, B.D. Armstrong, Town Clerk."

Blooming Grove Township Records

Number of sheets: 3 Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road District No. 1. Signed Henry Beisner, Overseer. 22 March 1905. Signed George H. Remund, Town Clerk. Names listed inside. Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road District No. 2. Signed Wm. A. Remund, Overseer. 22 March 1905. Signed George H. Remund, Town Clerk. Names listed inside. Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Gr ... more

Blooming Grove Township Records

Number of sheets: 4 Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road District No. 4. Signed Albert Jameson and K. F. Wadd, Overseer. 22 March 1905. Signed George H. Remund, Town Clerk. Names listed inside. Minnesota Road Overseer's Poll Tax Pass Book for Township of Blooming Grove, Road District No. 9. Signed Severt Hagen, Overseer. 22 March 1905. Signed George H. Remund, Town Clerk. Names listed inside. Minnesota Road Overseer's Poll Tax Pass Book for Township ... more

Blooming Grove Township Records

Number of sheets: 2 Land Tax Road Warrant Book for Township of Blooming Grove, Road District No. 1. Signed Henry Beisner, Overseer. 22 March 1905. Signed George H. Remund, Town Clerk. Names listed inside. Road Tax List on Real and Personal Property Book for Township of Blooming Grove, Road District No. 2. Signed Albert Sutter, Overseer. 3 April 1907. Signed J. Reinhardt, Town Clerk. Names listed inside.

Blooming Grove Township Records

Number of sheets: 8 Chattel Mortgage Henry Oleson and Lewis Storley to McLoon Prieb and Company 24 January 1905; Chattel Mortgage William King to Peoples State Bank 1 April 1905; Chattel Mortgage George James to James Murphy 15 April 1905; Chattel Mortgage John Moore to James Murphy 25 April 1905; Chattel Mortgage O.R. Duncan to Henry Duncan 28 June 1905; Chattel Mortgage Julius Wurst 15 September 1905; Chattel Mortgage John Leiverson to George Madden 18 December 1905; Chattel Mortgage Martin J ... more

Blooming Grove Township Records

Mortgage by James McGuire to Buffalo Pitts Company 13 September 1905. Number of sheets: 1

Kuehnel Family Papers

Handling the Straight Army Ration and Baking Bread; stamped inside front cover, "Library of Co. A. 2 MN G No. 20" and handwritten beneath, "Belonged to Herman Kuehnel [1872-1936], father of Adeline Kuehnel Cunningham (Mrs. Marion Cunningham)". Kuehnel was a member of the State Militia for 20 years and an Honorary member of the Spanish War Veterans Association. Number of sheets: 1

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Chris Knauss 9 February 1905; Mahler & Habein 9 February 1905; Wilkowske & Wolf 9 February 1905; Frank Kautack 9 February 1905; Clarence Swift 1 March 1905; George Saufferer 14 March 1905; Nels Break 7 March 1905; Elias Larson 7 March 1905; W.F. Rourk 14 March 1905; Fred Minske 14 March 1905; George James 14 March 1905; Elisa Larson 14 March 1905; O.N. Jellum 14 March 1905; Alfred James 14 March 1905; A.G. Papke 22 March 1905; Wallis S. Booth ... more

Saufferer Family Papers

Number of sheets: 1 Baptism certificate (in German) for Rachel Marie Saufferer born 18 May 1905 in Blooming Grove to Louis Saufferer and Amanda (Reineke) Saufferer baptized 19 November 1905.

Blooming Grove Township Records

Number of sheets: 7 Blooming Grove Township Verified Bill 1905; 1908; 1910; 1914 documents.

Blooming Grove Township Records

Number of sheets: 13 Blooming Grove Township checks from Blooming Grove Treasurer 1905.

Webb / Proechel Family Papers

Wedding Book titled "Our Wedding Ring" for George H. Webb and Matilda L. Prochel (Proechel, Prail) who were married 21 June 1905 at the Methodist Episcopal Church of Waseca. Number of sheets: 1

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. School Registration booklet for school year 1905 - 1909 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman, teachers: Edith Bethke; Mary E. Bower; Mary A. Brown. Rural School District No. 46. Rural schools, country schools, schoolhouses, Otisco schools, Bishman school.

Rural Otisco Township School District #46 Records

Number of sheets: 1 Rural Otisco Township School District #46. Welch's System of Classification, Graduation and Close Supervision Record book for 1905 - 1915 for school District 46; located in Waseca County, Otisco Township, Section 17, East of Otisco, MN, Bishman. Book lists: Classification and standing for the commencing term; Daily Program of Study and Recitation; Teacher's report to successor; Record of Studies Completed. Teachers: Edith Bethke; Mary E. Bower; Mary A. Brown; Bridget Broderi ... more

Gallagher Family Papers

Number of sheets: 1 Diploma. Waseca High School. 1905. Henry M. Gallagher. Material: paper. Size: Description: diploma awarded to Henry M. Gallagher from the Waseca High School 5 June 1905.

Vivian Township Records

Number of sheets: 6 Vivian Township Town Orders and City Orders 23 March 1905 - 3 December 1910.

Book

Label inside front cover: "Public School Library, Waseca Co., District 86, No.42, "Three Fairy Tales" by Jean Ingelow"

Magazine

The World's Work December 1905 Magazine. Material: paper. Size: 7 1/2" x 10 3/8" x 1/2" thick. Description: Green, red, gold and white cover; drawing of two medical men ringing bells on front cover; contains various articles on aspects of life in the world, many advertisements; Kodak ad on back cover; Walter Page edition, published by Doubleday Page Company, New York. 132 Pages.

Pattern

Skirt Pattern from Ladies Home Journal. Material: paper. Envelope Size: 4 7/8" W. x 8 1/8" L. Description: off-white envelope with black printing holds three skirt pattern pieces; Ladies' Home Journal pattern #8895, directions and required yardage needed to sew a three-piece circular skirt with slightly raised waistline and opening at center front; size 26" waist, 40 1/2" hip, 40" length, 2 5/8 yards around lower edge. Made by the Home Pattern Co., New York & other cities.

Microfilm

Microfilm of Waseca Journal Radical - 1905.

Microfilm

Microfilm of Waseca County Herald - Jan. 6, 1905 - March 30, 1906.

Microfilm

Microfilm of Janesville Argus - March 8, 1905 - Dec. 27, 1905.