Displaying 26 - 50 of 303 records

Rethwill Family Papers

Number of sheets: 1 Certificate of Perfect Attendance awarded to Wesley Rethwill, Le Sueur School District #21. 22 May 1908.

Blooming Grove Township Records

Number of sheets: 4 Minnesota Town Road Inspector's Land Tax Pass Book for Township of Blooming Grove, Road District No. 1. Signed J. Reinhardt, Town Road Inspector; John Muhl, Assistant Road Inspector. 27 March 1908. Names listed inside. Minnesota Town Road Inspector's Land Tax Pass Book for Township of Blooming Grove, Road District No. 2. Signed J. Reinhardt, Town Road Inspector; J. Knauss, Assistant Road Inspector. 27 March 1908. Names listed inside. Minnesota Town Road Inspector's Land Ta ... more

Blooming Grove Township Records

Minnesota Town Road Inspector's Land Tax Pass Book for Township of Blooming Grove, Road District No. 5. Signed J. Reinhardt, Town Road Inspector; George Behne, Assistant Road Inspector. 19 March 1908. Names listed inside. Minnesota Town Road Inspector's Land Tax Pass Book for Township of Blooming Grove, Road District No. 6. Signed J. Reinhardt, Town Road Inspector; Dan Wendt, Assistant Road Inspector. 27 March 1908. Names listed inside. Minnesota Town Road Inspector's Land Tax Pass Book for ... more

Blooming Grove Township Records

Number of sheets: 4 Minnesota Town Road Inspector's Land Tax Pass Book for Township of Blooming Grove, Road District No. 9. Signed J. Reinhardt, Town Road Inspector; Albert Bird, Assistant Road Inspector. 1 April 1908. Names listed inside. Minnesota Town Road Inspector's Land Tax Pass Book for Township of Blooming Grove, Road District No. 10. Signed J. Reinhardt, Town Road Inspector; Henry Behne, Assistant Road Inspector. 1 April 1908. Names listed inside. Minnesota Town Road Inspector's Land ... more

Blooming Grove Township Records

Number of sheets: 1 Satisfaction of Mortgage by Corporation Johnson to Gaar, Scott and Company 9 July 1908.

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Adolf Papke 11 March 1908; Alb Jameson 11 March 1908; E.C. Reineke 16 March 1908; John Diedrich 20 March 1908; J. Reinhardt 22 June 1908; Orson L. Smith 22 June 1908; William Schuttee 22 June 1908; J.C. Johnson 5 September 1908; L.L. Fretham 5 September 1908; George James 5 September 1908; Ed Beisner 5 September 1908; Mrs. Fred McKunne 5 September 1908; John Meehl 5 September 1908; C. Knauss 15 September 1908; Frank Harguth 15 September 1908; ... more

Powell Family Papers

Number of sheets: 18 Postcards addressed to: Mrs. O. Powell; Mrs. Mary Jane Powell; Mrs. Jane Powell; Mrs. O.B. Powell; Mrs. Obe Powell; c/o R.B. Powell; c/o Rufus Powell. From: Granddaughter Bessie; Daughter Amalyor; Emma and George; R.E. Gray; Celia; Niece Isabel; Eva Schrunk; Fred; William Jr. and baby Levnard; Hattie; Grandson Obe. Post Marked: Waterville, Minn.; Waseca, Minn.; San Francisco, Calif.; Brownsville; St. Paul, Minn.

O. P. Olson Family Papers

Certificate of Marriage for O.P. Olson and Louise H. Brogger, 26 November 1908, Evangelical Lutheran Church of America, New Richland. Copy of original document on L drive. Number of sheets: 1

Blooming Grove Township Records

Number of sheets: 11 Blooming Grove Township Road Tax List on Real and Personal Property 1908.

Blooming Grove Township Records

Number of sheets: 87 Blooming Grove Township checks from Blooming Grove Treasurer 1908.

Waldorf Post Office Records

Number of sheets: 1 Waldorf Postmaster Appointment of William Ewert Certificate 1908 signed and sealed by George v. L. Meyer Postmaster General of the United States of America. The four certificates in this accession all hung at one time in the Waldorf Post Office through the Postmaster appointments of three generations of Ewerts: William Ewert, August Ewert and Lavern Ewert.

Wilton Township Records

Number of sheets: 6 Wilton Township city orders 18 June 1908 - 18 November 1910.

Wilton Township Records

Number of sheets: 3 Wilton Township town orders 19 March 1908 - 17 March 1909.

Rebekah Lodge Records

Number of sheets: 1 Minutes book for the I.O.O.F. of Minnesota, Venus Rebekah Lodge No. 160, Waseca, MN. 4 September 1908 - 15 December 1916.

Mittelsteadt (Mittelstaedt) Barbknecht Family Papers

Certificate of Baptism for Anna Alfrieda Barbknecht, daughter of Fritz Barbknecht and Helene Schaetzke Barbknecht, born November 18, 1908 and baptised on December 6, 1908, with sponsors Edward Manthey, Martha Schaetzke and Anna Schaetzke and Edward Firnhaber, pastor; certificate form is an ornate lithograph of religious symbols including the baptism of Jesus in a river, a dove, flowers and Jesus blessing the little children; printed in the German language by Concordia Publishing House, St. Lou ... more

Bierman / Herbst Family Papers

Number of sheets: 2 1908-1909 report card of Marguerite E. Herbst from her 5th grade at the Central School of Waseca stating her monthly grades in conduct, industry, drawing, music, geography, language, arithmetic, writing, reading and spelling as well as her tardy and absent record; signed monthly by her father, A. O. Herbst; enclosed in an envelope bearing the handwritten name of Marguerite E. Herbst and the printed identification: Waseca City Schools, Waseca, Minnesota.

Vivian Township Records

Number of sheets: 5 Vivian Township Correspondence. 16.16.44a) Correspondence from Office of County Auditor to Vivian Township Town Clerk 1908. 16.16.44b) Correspondence from Office of County Auditor to Vivian Township Town Clerk 2 January 1911. 16.16.44c) Correspondence from Office of County Auditor to Vivian Township Town Clerk 18 February 1955. 16.16.44d) Correspondence from Office of County Auditor to Vivian Township Village Clerk 18 February 1956. 16.16.44e) Correspondence from Office of C ... more

Koechel Harness Shop Records

Number of sheets: 1 Koechel Harness Shop Invoice Ledger 1908-1911.

Book

Inscribed inside front cover: "H.A. Panzram".

Board, Game

PLACEHOLDER Material: wood, textile. Size: 28 1/2" square x 2" thick. Description: brown, red, blue and green - two-sided board for multiple games - carom board on one side with corner pockets of woven string - bottom edge label: "Archarena Combination Game Board", and lists patent dates, the latest being in 1908. Other side of game board is designed for checkers, chess, backgammon, and the game of the Mill. An unidentified game on the carom side of the board has a border of national flags ... more

Book

Watkins' Almanac 1908. Material: paper. Size: 6" x 9". Description: brown paper cover; photo of J.R. Watkins on front; print under photo: "Watkins' Almanac, 1908, Home Doctor, Cook book, The J.R. Watkins Medical Company, Winona, Minnesota, U.S.A."; Stamp on back cover: "A.G. Larson, Waseca, Minn., the traveling salesman for the J.R. Watkins Medical Co."

Print, Photographic

James E. Child. 3-1/2" x 5" black and white oval photograph of a bearded man identified on front of cardboard photo mount as James E. Child, age 75.

Print, Photographic

St. Ann's Catholic Church. 5-1/2" x 3-1/2" black and white postcard photograph of a bulding identified on the front as St. Ann's Church, Janesville, Minn., A.S.H. Addressed to Pat McDonough, New Richland, Minn. Message appears to have been erased. Postmarked 10 Feb 1908 at Janesville, Minn.

Safelight

Darkroom Safelight. Material: metal, glass. Size: 3 1/2" W. x 5 1/2" H. x 2 1/4" D. Description: red painted metal, glass candle lamp for photographic darkrooms; enclosed box with a vented top and candle inside in ring holder; ruby glass forms one side.

Pattern, Skirt

McCall Skirt Pattern. Material: paper. Size: 5 3/8" W. x 6 1/2" L. Description: white paper envelope, McCall Pattern No. 6177 for "Ladies Four-Gored Skirt"; pattern pieces and directions inside envelope.