Waseca County Chautauqua Assembly Articles of incorporation. Formed in 1883 as the Waseca Chautauqua Assembly; stock was sold and Maplewood Park became one of the finest resorts in the state; never a financial success it brought many visitors and nationally known speakers to Waseca's Maplewood Park, and continued into the 1920s. Subscriptions were sold. There was a hotel, water slide, cottages and tent platforms. Later Chautauqua Assemblies were held at Trowbridge Park in Waseca. Number of sheet
... more
Town of Wilton Receipt. Number of boxes: 2
Number of sheets: 1
Financial Statements. Number of boxes: 2
Number of sheets: 63
Waseca Comee Odd Fellows Lodge #25 bought the former Baptist Church for $1000 on October 25, 1905. Number of boxes: 3
Number of sheets: 5
Satisfaction of Mortgage. Legal document acknowledging the payment to Northwestern Mutual Life Insurance Company in full by Floyd E. Lowery of Faribault County and received by the Register of Deeds, Faribault County. Signed by E. O. Betz, D. W. Hickox, P. R. Sanborn and T.J. Knox. Number of boxes: 1
Number of sheets: 1
Number of sheets: 52
School papers from English Expression.
Number of sheets: 59
School papers from English III.
Number of sheets: 4
School papers from Civics.
Number of sheets: 1
Certificate to Roy Hecht from State of Minnesota Department of Common Schools County of Waseca. Signed Anna Burke, teacher.
Number of sheets: 12
Real Estate Property Tax Receipts. August Koentopp property. Waseca County, Iosco Township.
Number of sheets: 31
Correspondence Fred Silkey, Mrs. L.T. Silkey. Equity Co-Operative Exchange certificate to Fred Silkey 30 July 1920.
Number of sheets: 5
Speeches regarding commencement.
Number of sheets: 1
Certificate of Election awarded to Herman A. Panzram for county superintendent of schools.
Number of sheets: 1
Minnesota Common School Certificate First Grade awarded to Herman A. Panzram for passing exams in Waseca County for becoming a teacher. Signed State Superintendent of Public Instruction St. Paul, MN 1 September 1908.
Number of sheets: 1
Lydia Nelson school papers drawings and maps.
Number of sheets: 1
Certificate of Baptism. 12 1/4" x 16 1/2" Certificate of Baptism for Dorothea Rosalie Tetzloff (Fischer); b. February 16, 1908, and baptized this day, March 15 1908; in Janesville, Minnesota.
Simplex creamery computator. Used to calculate butter fat in cream and milk. Number of sheets: 1
Number of sheets: 1
Articles of Incorporation.
Number of sheets: 1
Certificate of Promotion to the High School for Merle J. Price from the Grammar Department of the Janesville Public Schools 29 May 1908. Signed Alsetta Mary Hubbard, Teacher and E. L. Dills, Superintendent. Bruce and Jean Ann (Priebe) Lundholm Estate. This family ran the mink ranch in Waseca, MN.
Number of sheets: 1
Modern Woodmen of America, Clear Lake Camp No. 725 account book.
Number of sheets: 1
Certificate of Membership for The Minnesota State Association of Optometrists awarded to E. M. Schwenke of New Richland 24 March 1908.
Number of sheets: 1
Honorable discharge certificate from the United States Army for Charles Coleman Connelly 1 January 1913. Enlistment record on back.
Number of sheets: 1
Blooming Grove Township 1908 poll list of qualified voters.
Number of sheets: 1
Waldorf Post Office receipt book 1908-1916.
Number of sheets: 1
Marriage Certificate. 1908. Hermann Wilhelm Suemnick and Ida Emilie Albertine Lucht. Material: paper. Size: Description: Marriage certificate for Hermann Wilhelm Suemnick from the town of Wilton, Minnesota and Ida Emilie Albertine Lucht, from the town of Stanley, Barron County, Wisconsin; marriage date March 25, 1908. See L:Digital or Scanned Images Loaned to WCHS Collections, LU174 Gehloff for image LU174.15.