Displaying 26 - 50 of 284 records

St. John's Evangelical Lutheran Church Records

Number of sheets: 8 St. John's Evangelical Lutheran Church, Waseca. Organizational rules.

Kanne Family Papers

Number of sheets: 6 Postcards addressed to Esther Kanne, Lynn Kanne, Master Lyn Kanne and Mark and Lynn Kanne.

Otisco Creamery Association Records

Diploma. International Dairy Show Association. 1912. A.J. Anderson. Material: paper. Size: Description: Diploma of Excellence awarded by the International Dairy Show Association, Milwaukee, Wisconsin to A. J. Anderson, Otisco, Minn. for Creamery Butter 22-31 October 1912. Number of sheets: 1

Vivian Records

Number of sheets: 122 Clerk's account book, town records.

Evangelical United Methodist Church Records

Evangelical United Methodist Church secretary book, 1912-1956. Number of sheets: 189

Waldorf Post Office Records

Number of sheets: 8 Waldorf Post Office delivery route information.

Blooming Grove Township Records

Number of sheets: 9 Blooming Grove Township 1912 primary election.

Waldorf Post Office Records

Waldorf Post Office receipts and envelope order forms. Number of sheets: 20

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township 1912 returns of primary election papers.

Blooming Grove Township Records

Number of sheets: 1 Blooming Grove Township 1912 official tally sheet for primary election.

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 C.J. Saeufferer, Overseer. 5 April 1912. 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. 5 April 1912. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road ... more

Blooming Grove Township Records

Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 7. Signed Martin McGuire, Overseer. 4 April 1912. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 8. Signed John B. Curran, Overseer. 4 April 1912. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 9. ... more

Blooming Grove Township Records

Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 11. Signed Papke, Overseer. 4 April 1912. Signed J. Reinhardt, Town Clerk. Names listed inside. Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 12. Signed Nels O. Brack, Overseer. 4 April 1912. Signed J. Reinhardt, Town Clerk. Names listed inside. Number of sheets: 2

Naske Family Papers

Number of sheets: 1 Confirmation certificate (Written in German) for Ruth Neske (Naske) born 15 July 1897 and confirmed 31 March 1912 in Evangelical Lutheran St. Paul's German Church, Meriden, Minn. Signed Albert Harrer, Ev. Luth. Pastor. (Ruth Naske's brother (Clarence Naske) was donor's stepfather.)

Blooming Grove Township Records

Blooming Grove Township verified accounts: claim of F. Firdinand 12 March 1912; Rudolph Kanne 25 March 1912; Adolf Mahler 25 March 1912; K.F. Wad 24 June 1912; William E. Schuttee 24 June 1912; E. O. Engbretson 24 June 1912; C.W. Knauss 24 June 1912; E.C. Reineke 24 June 1912; N.P. Nelson 24 June 1912; School District No. 5 24 June 1912; K. Hagen 24 June 1912; L.L. Fretham 24 June 1912; A.K. Lee 24 June 1912; J.C. Johnson 2 July 1912; J.C. Knauss 18 September 1912; Ben Sutter 18 September 1912 ... more

Blooming Grove Township Records

Number of sheets: 58 Blooming Grove Township checks from Blooming Grove Treasurer 1912.

Waldorf Post Office Records

Number of sheets: 1 Waldorf Postmaster Appointment of August C. Ewert Certificate 1912 signed and sealed by Frank H. Hitchcock 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.

Wood / Howard Family Papers

Number of sheets: 2 Copy of obituary of Anna Howard, Eva's sister and a telegram notifying Eva of Anna's death in 1912.

Bierman / Herbst Family Papers

1912-1916 report cards of Marguerite E. Herbst from her 9th through 12th grades at the Central School of Waseca stating her monthly grades in industry, home economics (domestic science), Latin, German, Algebra, geometry, biology, history, chemistry, English as well as her tardy and absent record; signed monthly by her father, A. O. Herbst; high school faculty are listed as Mrs. T. B. Hartley (Principal), Tillie Will, Animie Runnels, Ellen Nitzkowski, Charlotte Hagerman, M. P. Roske, Bonnie McL ... more

Tollefson Family Papers

Correspondence with P. M. Oistad of Harmony, Minnesota and the First National Bank of Harmony concerning the business investments of O. H. Tollefson on property loans and the H. M. Oistad Clothing Company of Harmony. Number of sheets: 5

Vivian Township Records

Number of sheets: 1 Town Record Book for Vivian Township. First entry dated 12 March 1912. Final entry dated 14 March 1916. Town Meeting Minutes; Town Clerk's Office Meeting Minutes; Register of Town Orders; Annual Statement of the Treasurer; Town Board of Auditors' Annual Report; Supervisors' Account of Annual Town Meeting; Minutes of the Proceedings of the Annual Town Meeting; Supervisors' Order Establishing Road Districts.

Vivian Township Records

Number of sheets: 2 Vivian Township Treasurer's Office Receipt 27 March 1912; Treasurer's Office Receipt 14 November 1947.

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. 1912, 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

Book

PLACEHOLDER Noah's Ark Primer

Quilt

Signature Quilt of Blooming Grove. Material: textile. Size: 82 1/2" W. x 83" L. Description: multicolored solid and plaid cotton and wool circular pieces within blocks; signature quilt top is featherstitched with blended fabric backing squares; names worked in script: Lawrence Truitt. Mrs. G. Truitt, Mrs. J.T. Dahle, Jennie Dahle, Omar Dahle, Emil Woirst, Mrs. S.H. Jackson, Geda Jackson, Alma Jackson, Mr. S.Jackson, Joseph Jackson, Lewis Jackson, Mrs. J. Jackson, Mr. J. Jackson, Carl Selland, ... more