Displaying 26 - 50 of 253 records

Dieudonne & Son Implement Company Records

Letters from Stoughton Wagon Co., Stoughton, Wisconsin; The Sharples Separator Co., Chicago, Illinois; Dr. L. W. Scott, Dentist, Janesville, Minnesota; Simmons Hardware Company, Minneapolis, Minnesota; Stewart-Warner Speedometer Corporation, Chicago, Illinois. Number of sheets: 37

Dieudonne & Son Implement Company Records

Letter from James B. Timlin, Janesville, Minnesota. Number of sheets: 1

Dieudonne & Son Implement Company Records

Letters from the Van Brunt Manufacturing Co., Horicon, Wisconsin; Vulcan Process Company, Minneapolis, Minnesota; White Sewing Machine Company, Cleveland, Ohio. Number of sheets: 4

Dieudonne & Son Implement Company Records

Letters from White Sewing Machine Co., Cleveland, Ohio; Warren Refining Company, Cleveland, Ohio; Walter A. Wood Mowing & Reaping Machine Company, Hoosick Falls, New York; number of sheets: 3

Blooming Grove Township Records

Blooming Grove Township Register of Births and Deaths Record Book. Hardcover, beginning pages listed A-Z, Births numbered 1-160, Deaths numbered 161-240. Births 1913-1934, Deaths 1913-1934. (Book Labeled B & D 1913-1934). Number of sheets: 1

Root Family Papers

1913 J.S. Root Daybook. Material: leather, paper. Size: 3" W. x 6" L. Description: black leather cover, gold stamped: "J. S. Root" on front; note on inside cover: "Joseph S. Root, b. 1865 to James A. and Hanna (Brisbane) Root; m. Kate McDougall"; red edged white paper daily appointment pages; handwritten notations include references to county bridges and roads inspections, commissioner meetings, board meetings; fees charged: Albert Degner; Jake Sealsbury, Janesville; Jury men; Spiller; A. O ... more

Esther Kanne Family Papers

Number of sheets: 1 School Journal District No. 85, Waseca County.

Koentopp Family Papers

Number of sheets: 1 Cerificate of Award to Minnie Koentop a pupil of District No. 13 Waseca County for punctual and regular attendance. Awarded 7 March 1913.

Connelly / Hayden Family Papers

Number of sheets: 1 Marriage Certificate. 1913. Simon Connelly and Mary Hayden. Material: paper. Size: Description: at Janesville 25 November 1913.

Peterson Family Papers

Number of sheets: 112 Herman Peterson correspondence. 1913; 1940-1962.

Nelson Family Papers

Number of sheets: 1 Lydia Nelson school papers for U.S. History.

Panzram Family Papers

Number of sheets: 1 Isaac Jenkins, past grand certificate of Independent Order of Odd Fellows, Lodge No. 128.

Rural Otisco Township School District #23 Records

Number of sheets: 4 Rural Otisco Township School District #23. County Auditor notices 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.

Roesler Family Papers

Number of sheets: 1 Warranty deed of Louise Roesler to R. F. Roesler.

Koechel Leather Shop Records

Number of sheets: 1 Ledger book for Koechel Leather Shop 1913-1915. Donors are grandsons of Alvin Koechel.

Do Good Farm Club Records

Number of sheets: 1 Book of meeting minutes. A portion of the farmers of Blooming Grove met December 2, 1913, at the Blooming Grove Town Hall to form a Farmer's Club.

Price Family Papers

Number of sheets: 1 Diploma. Janesville High School. 1913. Merle J. Price. Material: paper. Size: Description: Diploma awarded to Merle J. Price from Janesville High School 2 June 1913. Signed F.B. Harrington, Superintendent; Estella L. Elke, Principal; J. Monroe Gordon, President; J.M. Byron, Secretary. Bruce and Jean Ann (Priebe) Lundholm Estate. This family ran the mink ranch in Waseca, MN.

Priebe / Lewer Family Papers

Number of sheets: 6 Warranty deeds, check receipt, contract.

Ballard Family Papers

Letter addressed to Tillie and Ed signed Mand Balland, 9 September 1913. Letter is an invitation to a wedding on Friday evening September 11, 1913. Number of sheets: 1

Connelly Family Papers

Number of sheets: 2 Letter of recommendation from W.H. Muedlhause 27 February 1913, for Connelly. Certificate of Death for Charles Coleman Connelly 18 June 1958.

Matz Family Papers

Number of sheets: 1 Certificate for perfect attendance awarded to Cecelia Matz, State Teachers' institute at Waseca for full term of three days. 12 October 1913 signed by County Superintendent and Conductor, H.C. Van Loh.

Waldorf Post Office Records

Number of sheets: 13 Insured Parcel tags, Waldorf, Minn. Ewert, Munsch, Schraan, Vocks.

Blooming Grove Township Records

Number of sheets: 1 Minnesota Road Overseer's Land Tax Pass Book for Township of Blooming Grove, Road District No. 11. Signed Chas. J. Brusch. 10 April 1913. Signed J. Reinhardt, Town Clerk. Names listed inside.

Blooming Grove Township Records

Number of sheets: 1 Copy of Abstract North of the Real Estate Assessment Roll of the Town of Blooming Grove for the year 1913. Name of Owners, Section 1 to 12 inclusive, Section, Lot, Town, Block, Range, Valuation Personal Real Estate.

Blooming Grove Township Records

Number of sheets: 1 Copy of Abstract of the Personal Property Assessment Roll of the Town of Blooming Grove for the year 1913. Name of Owners and Valuation.