1910 Road Overseer's Land Tax Pass Books, Districts 1-12. Number of sheets: 12
12 copies
1910, 1911, and 1912 documents: Polly and Tally Lists, Annual Town Meeting Minutes, Annual Reports of the Board of Auditors, Annual Statements of the Treasurer, 3 Official Oaths, Warrant Appts, Official Bond, Supervisor's Assessment and letter of hire, envelope.
Number of boxes: 3
Number of sheets: 21
Tally sheet for Republican ballots. Number of sheets: 1
Register of Births, 1910-1912. Number of sheets: 7
Register of Births, 1912-1913. Number of sheets: 51
Number of sheets: 8
Correspondence. Luise Kleme to Felske. Letters are written in German.
Number of sheets: 1
Teacher's Contract for Esther S. Kanne and School District No. 5 Waseca County.
Number of sheets: 3
Herman Panzram certificate of delegation to Minnesota Conservation and Agricultural Development Congress.
Number of sheets: 31
Petitions requesting that Herman Panzram not resign from Office of County Superintendent.
Number of sheets: 3
Petition for Membership in Waseca County, Mechanical, Industrial and Agricultural Society.
Number of sheets: 2
Herman Panzram campaign materials for office of County Superintendent of Schools.
Number of sheets: 1
Herman Panzram receipt for affidavit for democratic candidacy for representative office.
Number of sheets: 1
Certificate of Election awarded to Harry Van Loh for County Superintendent of Schools in Waseca County. 10 November 1910.
Number of sheets: 2
Lewis McKune Post #27, Waseca. Transfer cards; Nels Johnson, Samuel Hodgkins.
Number of sheets: 1
Diploma. State Board of Law Examiners State of Minnesota. 1910. Henry M. Gallagher. Material: paper. Size: Description: Certificate Legal Diploma by the State Board of Law Examiners State of Minnesota awarded to Henry M. Gallagher 18 June 1910.
Jeanette Lorenz Baptism certificate. Born in Deerfield, Minn baptized in Deerfield, Minnesota on 20 November 1910. Number of sheets: 1
Number of sheets: 1
Baptismal Certificate. 1910. Ella Wilhelmine Luise Brandenburg. Material: paper. Size: Description: b. May 19, 1910 in Freedom Township, Waseca County; baptized on May 21, 1910 by Pastor M. P. Wichmann, Evangelical Lutheran Church. 10" x 12".
Number of sheets: 119
Town Record Book, 1910-1916.
Number of sheets: 1
Certificate from Board of Examiners in Optometry of the state of Minnesota award Emil M. Schwenke of New Richland registered optometrist. 30 March 1910.
Travel Journal, Travelogue of one woman's 1910 voyage to England to visit London, Paris, and many other European tourist sites. Material: paper. Size: 4 3/4" W. x 7 1/2" L. x 1" D. Description: brown textured paper over cardboard cover; white paper journal pages; gold stamped on cover: "Record"; handwritten inside front page: "Helen Hill from Lucia Marvin, May 20th 1910"; contents: 173 numbered pages containing handwritten journal accounts of Miss Hill's voyage to England beginning in July 191
... more
Number of sheets: 1
First Minnesota conservation and ag development congress certificate 1910.
Number of sheets: 1
Blooming Grove Township 1910 poll list of qualified voters.
Number of sheets: 1
Schwenke Jewelry Store record book. Names, items sold, amount.
Monday Study Club record book 1910-1916. Number of sheets: 1
Number of sheets: 1
Brotherhood of Railroad Trainmen Lodge No. 139 record book. Roll call for 1910-1913. Lodge No. 999 notes 29 November 1909. Lodge No. 139 notes 2 January 1910 - 20 December 1933.