Displaying 26 - 50 of 293 records

Civic Improvement League Records

Number of sheets: 2 Financial record books 1911-1935.

Waseca Fire Department Records

Waseca Fire Department Relief Association, Secretary's book. The first fire fighting equipment was purchased in 1868 for the village of Waseca. A volunteer fire company was organized in 1877 with a limit of 30 men. After a disastrous fire in 1881 the fire company was reorganized with 35 men in the First Engine Company and 15 men in the First Engine Company. Number of sheets: 1

Rural Otisco Township School District #23 Records

Number of sheets: 1 Rural Otisco Township School District #23. Textbook inventory record book for school District 23; located in Waseca County, Otisco Township, Section 25 and/or Section 26. Rural School District No. 23. Rural schools, country schools, schoolhouses, Otisco schools.

Rural Freedom Township School District #52 Records

Number of sheets: 1 Rural Freedom Township School District #52. School term register book for school District 52; located in Waseca County, Freedom Township, Section 9 and/or Section 20, Bunker Hill School. Rural School District No. 52. Rural schools, country schools, schoolhouses, Freedom schools, Bunker Hill school.

Doss Family Papers

Number of sheets: 1 Waseca County Public Schools certificate for Alfred Doss, District #51. 22 June 1911.

Savage Family Papers

Number of sheets: 2 Teacher record for Zaida Savage, 1911-1951.

Sanders Family Papers

Number of sheets: 1 Confirmation book for Siegfried Friedrick Sanders born 29 April 1911 in Waseca, Minn. Confirmed in St. John's Evangelical Lutheran Church of Waseca, Minn. on 17 April 1927. Book signed by pastor.

Reinhardt Family Papers

Justus Reinhardt Receipt from W.H. Rethwill, D.D.S., 13 September 1937; Justus Reinhardt receipt from Register of Deeds, Waseca County, 23 July 1935; Justus Reinhardt letter of administration from probate court regarding estate of Maria Brusch, 20 March 1911. (Harvey Reinhardt lived at R3, Box 173, Waseca. Harvey Reinhardt died 6 December 1992 from old age and is buried in the Villa Grove Cemetery. Donor is sister to Harvey Reinhardt.) Number of sheets: 3

Kagermeier Architectural Firm Records

Number of sheets: 78 Architectural Specifications and Contracts: 1911 Plumbing and Heating Specifications for additions and alterations to be made to the Waseca High School Building by George Pass, Mankato Architect in Mankato (58); 1929 Plumbing Specifications for the Janesville School District by Mankato Architect George Pass and Son (9); 1952 Contract between the Janesville School District and the Mankato Architectural Firm of Pass & Rockey signed by Lyle Morrill, John Fury, Lee Tetzloff and ... more

Rethwill Family Papers

Number of sheets: 1 Certificate of Perfect Attendance awarded to Wesley Harvey Rethwill at LeSueur County School District #21, May 1911.

Blooming Grove Township Records

Number of sheets: 4 Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 1. Signed George Reinhardt, Overseer. 30 March 1911. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 2. Signed Wm. Schutte, Overseer. 30 March 1911. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, R ... more

Blooming Grove Township Records

Number of sheets: 4 Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 5. Signed A. Mahler, Overseer. 31 March 1911. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 6. Signed Emil Pawek, Overseer. 31 March 1911. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road Dist ... more

Blooming Grove Township Records

Number of sheets: 4 Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 9. Signed John Deitrich, Overseer. 31 March 1911. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 10. Signed Kanne, Overseer. 31 March 1911. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road Dist ... more

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of Aron Habein 7 March 1911; John Reibold 7 March 1911; Thos. K. Broughton 7 March 1911; Adolph Mahler 7 March 1911; L.L. Fretham 7 March 1911; E. Reineke 7 March 1911; Central Lumber Co. Morristown 7 March 1911; Fred Marti 7 March 1911; Justus Reinhardt 7 March 1911; Charlie Mehlstrom 14 March 1911; Nels Melstrom 18 March 1911; James H. Murphy 24 April 1911; Ole Brack 24 April 1911; L. Gasske 24 April 1911; Nels P. Nelson 24 April 1911; Harry C ... more

Blooming Grove Township Records

Number of sheets: 18 Blooming Grove Township receipts from Fred Marti Waseca County Treasurer 1911-1918.

Blooming Grove Township Records

Number of sheets: 52 Blooming Grove Township checks from Blooming Grove Treasurer 1911.

Bierman / Herbst Family Papers

Number of sheets: 8 1911-1912 Minnesota State High School Board Examination Certificates of Marguerite E. Herbst from her 8th grade at the Central School of Waseca recording the passing of her exams in arithmetic, English grammar, 8th grade composition, spelling, geography and freehand drawing; one slip records a "Not Passed" in American history; signed by C. G. Schulz, Examiner and Superintendent of Public Instruction; handwritten on envelope is the name of Marguerite E. Herbst and the printed ... more

Bierman / Herbst Family Papers

Number of sheets: 2 1911-1912 report cards of Marguerite E. Herbst from her 8th grade at the Central School of Waseca stating her monthly grades in industrial work, drawing, music history, language/grammar, arithmetic, writing, reading and spelling as well as her tardy and absent record, her teacher's rating of Marguerite's attitude, recitations and conduct; teacher's signature: Cora Giene; signed monthly by her father, A. O. Herbst; teacher is identified as Nellie Van Orden; enclosed in an en ... more

Neumann / Molkintin Family Papers

Number of sheets: 1 Marriage Certificate. 1911. Heinrich Robert Neumann and Effie Molkintin. Material: paper. Size: 18 7/8" x 14 3/8". Description: Certificate is printed in German - pictures in gold color, lettering in red. Marriage Certificate for "Heinrich Robert Neumann - New Richland, Minnesota" and "Effie Molkintin - Byron, Minnesota" - "4 January 1911 in New Richland". Condition: Some stains and water spots.

E. F. Johnson Records

Number of sheets: 1 E. F. Johnson Company Standard Telegraph Keys J-18, J-28, J-29, J-30, J-31 drawing plans drawn by P.C. Brown 12 June 1911. Stamped on back with E.F. Johnson Company received stamp 23 November 1956. 1 page.

Herter Family Papers

Waseca Postcards. Included are 1) "Preparing the Street for Paving at Waseca, Minn." and a message from Uncle Edd to Miss Adele Herter; 2) "New Richland Live Stock. County Fair. Sept. 09. Waseca, Minn." and a message from Sister Gunta to Mrs. George Herter Jr. in Faribault"; 3) "The Paving Crew at Work on 2 Miles of Paving at Waseca, Minn. and a message from Edd Herter to Mr. George Herter in Faribault. Number of sheets: 3

Janesville State Bank Papers

Number of sheets: 6 Janesville State Bank Records. Business letters written by attorneys and realtors to and from O. H. Tollefson, Cashier at the Janesville State Bank concerning real estate and mortgages in North Dakota.

Tollefson Family Papers

Number of sheets: 17 Correspondence and company information pertaining to investments made by the Tollefsons in the Brinkerhoff Stamp Vending Machine Company and the Minnesota-Wisconsin Stamp Vending Company.

Tollefson Family Papers

Receipts and cancelled checks from the Janesville State Bank written by Mr. and Mrs. O. H. Tollefson to businesses and utilities for home and personal expenditures; signatures of Carrie Ayars, Buzzell, James Barnett, R. R. Brown (Village Recorder), Walter Hollmichel, Luke Converse, Mrs. J. W. Clark, Mrs. C. W. Eastman, P. K. Empey, C. D. Ford, Agnes Fratzke, John Finley (custodian), Christ Grams, William Grimmel, J. M. Gordon (Pastor Salary), Mrs. F. J. Harris, H. C. Hellikson, Jerry Hogan, F. ... more

Vivian Township Records

Vivian Township Coupons from Central Trust Company of Illinois, Safe Deposit Vaults. Envelope holds 25 $20.00 Interest Coupons. Each coupon printed: "The Township of Vivian in the County of Waseca, State of Minnesota will pay to bearer Twenty Dollars ($20.00) at the Northwestern Trust Company St. Paul, Minn., on the 15th day of July, A.D. 1911, being twelve months' interest on Bond No. of said township. Signed by Fred Radloff, Chairman of the Board of Supervisors of Vivian Township, Waseca Co., ... more